Certificate 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

2003-01-22

V. & R. Quality Meats (1991) Limited

920155

2003-01-22

1102335 Ontario Inc.

1102335

2003-01-24

Infolist Inc.

706508

2003-01-24

1364501 Ontario Ltd.

1364501

2003-02-03

C L P L Holdings Inc.

535134

2003-02-03

Earls Catering Inc.

604429

2003-02-03

John E. Waugh Limited

222656

2003-02-03

Matheson-Gale Incorporated

427616

2003-02-03

Simway Investments Inc.

841040

2003-02-03

Sun View Rooms Inc.

1351682

2003-02-04

C2Dev Ltd.

2003687

2003-02-04

Jm Dutech Inc.

1054598

2003-02-04

Mckaskell Haindl Banman Inc.

1510500

2003-02-04

R. H. Perkin And Sons Limited

75776

2003-02-04

752487 Ontario Limited

752487

2003-02-04

772373 Ontario Ltd.

772373

2003-02-05

Acland Developments Limited

138347

2003-02-05

Essex Industrial Contractors Inc.

1362282

2003-02-05

Exotic Limousine Service Inc.

890580

2003-02-05

Ken-Alicia Holdings Limited

400587

2003-02-05

S. Michailidis Trucking Inc.

1435381

2003-02-05

You’re So Fine Art Photography Inc.

1471255

2003-02-06

Grech, Orser & Son Ltd.

700162

2003-02-06

1530311 Ontario Limited

1530311

2003-02-07

Kakkar Steel Inc.

1325881

2003-02-10

Movrin Enterprises Limited

133806

2003-02-10

Richer Decor Inc.

910294

2003-02-10

1296085 Ontario Inc.

1296085

2003-02-11

Keystone (Canada) Furniture Inc.

1043360

2003-02-12

Alastair Dow And Company Limited

374528

2003-02-12

Express Fortune (Canada) Ltd.

1201423

2003-02-12

Ken Selby & Associates Limited

413004

2003-02-12

1151743 Ontario Inc.

1151743

2003-02-13

Y.E.S. Trucks Leasing Services Ltd.

1275823

2003-02-13

Yummy Cake House Ltd.

1347441

2003-02-13

1258574 Ontario Ltd.

1258574

2003-02-13

786856 Ontario Ltd.

786856

2003-02-14

C. B. Liu & Associates Ltd.

520009

2003-02-14

Wandel & Goltermann Technologies Canada Inc.

1277713

2003-02-14

1017609 Ontario Inc.

1017609

2003-02-17

Bhullar Chella Transport Inc.

1091197

2003-02-17

Cpk Precision Mould Limited

1375177

2003-02-17

Fiori Lamezia Inc.

1275211

2003-02-17

G. R. Soulliere Inc.

357104

2003-02-17

Grand Meray Inc.

1116027

2003-02-17

Hattz Sports And Entertainment Limited

1456318

2003-02-17

Lillian Robbins Real Estate Ltd.

301593

2003-02-17

Meadows Homes Limited

463992

2003-02-17

Meadows Industrial Developments Limited

574434

2003-02-17

Sirr Productions Limited

1424018

2003-02-17

The Alexander Consulting Group Limited

751564

2003-02-17

White Elephant Sports Bar Inc.

1140049

2003-02-17

1244794 Ontario Inc.

1244794

2003-02-17

1265067 Ontario Inc.

1265067

2003-02-17

1327539 Ontario Inc.

1327539

2003-02-17

1362178 Ontario Inc.

1362178

2003-02-17

1446864 Ontario Inc.

1446864

2003-02-17

702736 Ontario Ltd.

702736

2003-02-17

90 Snow Boulevard Property Management Ltd.

826096

2003-02-17

985633 Ontario Inc.

985633

2003-02-17

993339 Ontario Inc.

993339

2003-02-18

A.E. Smith Consulting Inc.

869019

2003-02-18

Direct Advantage Ltd.

1133701

2003-02-18

Ernie Pizzinato Construction Ltd.

436435

2003-02-18

Metanoic Holdings Inc.

784103

2003-02-18

Wern-Flow Inc.

1223222

2003-02-18

Wjwb Corporation

1551093

2003-02-18

Wjwb Corporation Number 2 Inc.

1551044

2003-02-18

World Of Networks Inc.

1385869

2003-02-18

1324790 Ontario Inc.

1324790

2003-02-18

1375316 Ontario Ltd.

1375316

2003-02-18

1404702 Ontario Inc.

1404702

2003-02-18

740712 Ontario Inc.

740712

2003-02-19

Apollo Gas Administration Inc.

1283214

2003-02-19

Besprogress Trading Food Ltd.

1082206

2003-02-19

Cansian International Ltd.

1185008

2003-02-19

Chauncey Assay Laboratories Limited

920541

2003-02-19

Fotis Systems Inc.

757190

2003-02-19

Guelph Technology Commercialization Centre Inc.

1403705

2003-02-19

Kbms Enterprises Ltd.

1224103

2003-02-19

Macro Tech System (Canada) Ltd.

1380249

2003-02-19

Peicom Sound Systems Inc.

1093337

2003-02-19

Right Baby Ltd.

1299260

2003-02-19

Seeback & Sons (1986) Limited

681716

2003-02-19

Top Elite Cafe Inc.

1354755

2003-02-19

1153316 Ontario Inc.

1153316

2003-02-19

1191687 Ontario Limited

1191687

2003-02-19

1268622 Ontario Inc.

1268622

2003-02-19

1346958 Ontario Ltd.

1346958

2003-02-19

1370919 Ontario Inc.

1370919

2003-02-19

1456694 Ontario Inc.

1456694

2003-02-20

Avonski (Canada) Inc.

1006319

2003-02-20

Barden Investments Limited

122848

2003-02-20

Pcgeeks Inc.

1481798

2003-02-20

Tyson Marketing Ltd.

1028448

2003-02-20

Webeveryone.Com Inc.

1442660

2003-02-20

1274101 Ontario Inc.

1274101

2003-02-20

1283561 Ontario Inc.

1283561

2003-02-20

716652 Ontario Limited

716652

2003-02-20

827704 Ontario Limited

827704

2003-02-21

Gentex Pharmaceuticals Inc.

368120

2003-02-21

Goldbar Management Services Limited

319348

2003-02-21

Inspectors Productions Inc.

1274799

2003-02-21

Larry Lafave Construction Limited

364085

2003-02-21

Popspin Holdings Limited

309975

2003-02-21

1239872 Ontario Limited

1239872

2003-02-21

1254478 Ontario Inc.

1254478

2003-02-21

1390933 Ontario Inc.

1390933

2003-02-21

1440732 Ontario Limited

1440732

2003-02-21

574524 Ontario Limited

574524

2003-02-21

574526 Ontario Limited

574526


B. G. Hawton,
Director, Companies and Personal Property Security Branch
10/03

Erratum Notice

Vide Ontario Gazette, Vol. 134-3 dated January 20, 2001 Notice Is Hereby Given that the notice issued under section 240 of the Business Corporations Act set out in the issue of the Ontario Gazette of January 20, 2001 with respect to the cancellation of the Certificate of Incorporation of 1396473 Ontario Inc. was issued in error and is null and void.

B. G. Hawton,
Director, Companies and Personal Property Security Branch
10/03

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

2003-02-27

North American Business Group, Inc.

1398176

2003-02-27

European Hardwood Flooring Inc.

1278736


B. G. Hawton,
Director, Companies and Personal Property Security Branch
10/03

Cancellation of Certificates of Incorporation (Business Corporations Act)

Notice Is Hereby Given that by orders under subsection 241(4) of the Business Corporation Act, the certificates of incorporation set out hereunder have been cancelled and corporation(s) have been dissolved. The effective date of cancellation precedes the corporation listing.

Date

Name of Corporation

Ontario Corporation Number

2002-09-12

Den-Mar Capital Inc.

1542001

2002-09-12

Larry’s Painting & Renovations Ltd.

1541708

2002-09-13

Opm Company Ltd.

1542077

2002-09-13

Pinmar Industries Inc.

1542156

2002-09-27

1543630 Ontario Inc.

1543630

2002-10-03

1544252 Ontario Inc.

1544252

2002-10-03

1544253 Ontario Inc.

1544253

2002-10-03

1544254 Ontario Inc.

1544254

2002-10-03

1544255 Ontario Inc.

1544255

2002-10-09

Intelligent Services And Solutions Inc.

1545161

2002-10-16

1545734 Ontario Inc.

1545734


B. G. Hawton,
Director, Companies and Personal Property Security Branch
10/03

Co-operative Corporations Act (Certificate of Incorporation Issued)

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of incorporation has been issued to:

Date

Name of Corporation

Head Office

2003-02-21

Art on Sparks Gallery: Ottawa Artists’ Co-operative Inc.

Ottawa

2003-02-21

Rainy River Beef Breeder Finance Co-operative Corporation

Devlin


John M. Harper,
Director, Compliance Branch, Licensing and
Compliance Division by delegated authority
from the Superintendant of Financial Services
10/03

Courts of Justice Act, s. 127

Postjudgment And Prejudgment Interest Rates

1. Postjudgment interest rates (and prejudgment interest rates for causes of action arising on or before October 23, 1989) are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1985

12%

13%

11%

11%

1986

11%

13%

10%

10%

1987

10%

9%

10%

11%

1988

10%

10%

11%

12%

1989

13%

13%

14%

14%

1990

14%

15%

14%

14%

1991

14%

11%

11%

10%

1992

9%

9%

8%

7%

1993

10%

8%

7%

6%

1994

6%

6%

8%

7%

1995

8%

10%

9%

8%

1996

8%

7%

6%

6%

1997

5%

5%

5%

5%

1998

5%

6%

6%

7%

1999

7%

7%

6%

6%

2000

6%

7%

7%

7%

2001

7%

7%

6%

6%

2002

4%

4%

4%

4%

2003

4%

4%

 

 


This table shows the postjudgment interest rates for orders made in the quarters indicated. This table also shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising on or before October 23, 1989.

For proceedings commenced before January 1, 1985, the postjudgment interest rate is the prime bank rate, which is published in the Bank of Canada Review. The rate can be found from either the back copies of the Bank of Canada Review or in 1985–1990 editions of Watson and McGowan, Ontario Supreme and District Court Practice following the text of section 138 of the Judicature Act, or by calling the Bank of Canada.

2. Prejudgment interest rates for causes of action arising after October 23, 1989 are as follows:

 

1st Quarter

2nd Quarter

3rd Quarter

4th Quarter

1989

 

 

 

12.4%

1990

12.5%

13.5%

13.9%

12.9%

1991

12.3%

.510%

9.1%

8.8%

1992

7.7%

7.5%

6.3%

5.1%

1993

8.3%

6.1%

5.1%

5.0%

1994

4.3%

4.1%

6.6%

5.6%

1995

6.0%

8.0%

7.6%

6.6%

1996

6.1%

5.6%

5.0%

4.3%

1997

3.3%

3.3%

3.3%

3.5%

1998

4.0%

5.0%

5.0%

6.0%

1999

5.3%

5.3%

4.8%

4.8%

2000

5.0%

5.3%

6.0%

6.0%

2001

6.0%

5.8%

4.8%

4.3%

2002

2.5%

2.3%

2.5%

3.0%

2003

3.0%

3.0%

 

 


This table shows the prejudgment interest rates for actions commenced in the quarters indicated in respect of causes of action arising after October 23, 1989.

Sandra Wain
Director
Corporate Planning Branch
Courts Services Division
Ministry of the Attorney General
(6757) 10

Order in Council

O.C. 500/2003

On the recommendation of the undersigned, the Lieutenant Governor, by and with the advice and concurrence of the Executive Council, orders that:

Pursuant to subsection 2(2) of the Executive Council Act, the Honourable Norman W. Sterling designated as the Minister responsible for Native Affairs; and Order in Council O.C. 245/2001, dated February 8, 2001, is hereby revoked.

Recommended
Ernie Eves
Premier and President of the Council

Concurred
Norman Sterling
Chair of Cabinet

Approved and Ordered, February 25, 2003.

James Bartelman
Lieutenant Governor
(6754) 10

O.C. 501/2003

On the recommendation of the undersigned, the Lieutenant Governor, by and with the advice and concurrence of the Executive Council, orders that:

Pursuant to subsection 2(2) of the Executive Council Act, the Honourable Ernie Hardeman, Minister without Portfolio, is designated as Associate Minister with responsibilities as assigned by the Premier and the Minister of Municipal Affairs and Housing;

And Order in Council O.C. 1025/2002, dated April 15, 2002, is hereby revoked.

Recommended
Ernie Eves
Premier and President of the Council

Concurred
Norman Sterling
Chair of Cabinet

Approved and Ordered, February 25, 2003.

James Bartelman
Lieutenant Governor
(6755) 10

O.C. 502/2003

On the recommendation of the undersigned, the Lieutenant Governor, by and with the advice and concurrence of the Executive Council, orders that:

Whereas pursuant to subsection 2(2) of the Executive Council Act, R.S.O 1990, c.E.25, and Order in Council O.C. 501/2003, dated the 25th day of February, 2003, the Honourable Ernie Hardeman, Minister without Portfolio, was designated as Associate Minister of Municipal Affairs and Housing with responsibilities as assigned by the Premier and the Minister of Municipal Affairs and Housing,

Pursuant to subsection 2(2) of the Executive Council Act, R.S.O 1990, c.E.25,

  1. the powers and duties in relation to the Ontario Small Town and Rural Development Initiative, including the Infrastructure Program (Ostar-Infrastructure) and the Rural Economic Development Program (Ostar-Red), are hereby transferred and assigned to the Honourable Ernie Hardeman, Associate Minister of Municipal Affairs and Housing; and
  2. all other powers and duties in relation to Rural Affairs are hereby transferred and assigned to the Honourable Ernie Hardeman, Associate Minister of Municipal Affairs and Housing;

And Pursuant to subsection 5(1) of the Executive Council Act, R.S.O 1990, c.E.25, the powers and duties under subsection 6(1) of the Ministry of Municipal Affairs and Housing Act, R.S.O 1990, c.M.30, insofar as they relate to the powers and duties transferred and assigned under this Order in Council to the Honourable Ernie Hardeman, Associate Minister of Municipal Affairs and Housing, are hereby assigned to the Honourable Ernie Hardeman;

Recommended
Ernie Eves
Premier and President of the Council

Concurred
Norman Sterling
Chair of Cabinet

Approved and Ordered, February 25, 2003.

James Bartelman
Lieutenant Governor
(6756) 10

Ministry of Municipal Affairs

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

Town Of New Liskeard, Town Of Haileybury Township Of Dymond

Definitions

  1. In this Order,

    “former municipalities” means The Corporation of the Town of New Liskeard, The Corporation of the Town of Haileybury and The Corporation of the Township of Dymond as they exist prior to January 1, 2004;

    “former Town of New Liskeard” means The Corporation of the Town of New Liskeard as it exists prior to January 1, 2004;

    “former Town of New Haileybury” means The Corporation of the Town of Haileybury as it exists prior to January 1, 2004;

    “former Township of Dymond” means The Corporation of the Township of Dymond as it exists prior to January 1, 2004; and

    “new municipality” means The Corporation of the Municipality of New Liskeard-Haileybury-Dymond created as a result of the restructuring under section 2.

Municipal Restructuring

  1. On January 1, 2004, The Corporation of the Town of New Liskeard, The Corporation of the Town of Haileybury and The Corporation of the Township of Dymond are amalgamated as a single-tier municipality under the name “The Corporation of the Municipality of New Liskeard-Haileybury-Dymond”.

Procedure to Change Name

    1. The name of the new municipality as set out in section 2 may be changed upon a request made prior to November 10, 2003 to the Minister by the transition board established under subsection 15(1) following the process referred to in subsection (2).
    2. The transition board shall select the name of the new municipality from among the recommendations made by a committee, as established by the transition board, composed of an equal number of representatives from each of the former municipalities.
    3. The name of a local board established or continued under this Order may be changed to reflect a change in the name of the new municipality made under subsection (1).

Council

    1. Following the 2003 regular municipal election, the council of the new municipality shall be composed of seven members consisting of,
      1. the head of council, to be known as the mayor; and
      2. six councillors,
    2. who shall be elected by general vote of the electors of the new municipality.

Each member of council shall have one vote.

Term

    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, 2003.
    2. The members of council of the new municipality elected at the 2003 regular municipal election shall take office on January 1, 2004.

Election

    1. The 2003 regular municipal elections in the former municipalities shall be conducted as if the restructuring under section 2 had already occurred.
    2. For the purpose of subsection (1), the clerk of the former Township of Dymond shall be responsible for conducting the election under the Municipal Elections Act, 1996.
    3. For the purpose of subsection (1), the council of the former Township of Dymond shall be deemed to be the council for the purposes of the Municipal Elections Act, 1996.

Police Services Board

    1. The police services boards of the former Town of New Liskeard and the former Township of Dymond are dissolved on January 1, 2004.
    2. A new police services board for the new town to be known as “The Police Services Board of The Corporation of the Municipality of New Liskeard-Haileybury-Dymond” is established on January 1, 2004.
    3. The operation and composition of the police services board established under subsection (2) shall be in accordance with the Police Services Act.
    4. On January 1, 2004, the police services board established under subsection (2) stands in the place of the police services boards dissolved under subsection (1).
    5. The new municipality stands in the place of the former municipalities for all purposes related to policing.
    6. The assets and liabilities under the control and management of the police services boards dissolved under subsection (1) become assets and liabilities under the control and management of the police services board established under subsection (2).
    7. On January 1, 2004, all by-laws and resolutions of the police services board of the former Town of New Liskeard dissolved under subsection (1) shall be deemed to be by-laws and resolutions of the police services board established under subsection (2) and shall remain in force in the area of the former Town of New Liskeard until they are amended or repealed.
    8. On January 1, 2004, all by-laws and resolutions of the police services board of the former Township of Dymond dissolved under subsection (1) shall be deemed to be by-laws and resolutions of the police services board established under subsection (2) and shall remain in force in the area of the former Township of Dymond until they are amended or repealed.
    9. Nothing in this section repeals or authorizes the repeal of bylaws or resolutions conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the police services boards dissolved under subsection (1).

Library Board

    1. The public library boards for the Town of New Liskeard and the Town of Haileybury are dissolved on January 1, 2004.
    2. On January 1, 2004, a library board for the new municipality is established.
    3. The operation and composition of the library board established in subsection (2) shall be in accordance with the Public Libraries Act.
    4. The rights and obligations, assets and liabilities including employees of the library boards dissolved under subsection (1) shall be deemed to be rights and obligations, assets and liabilities including employees of the library board established under subsection (2).
    5. All by-laws, rules, regulations and fees passed or established by the library boards dissolved under subsection (1) shall be continued and deemed to be by-laws, rules, regulations and fees of the library board established under subsection (2) and shall remain in force until amended or repealed.

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, 2004, the new municipality may continue the procedures.

Assets and Liabilities

  1. On January 1, 2004, 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.

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, 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 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, 2004, the new municipality may continue the procedures.

Tax Phase-In

    1. Any increase in the rates of taxation for municipal purposes for the residential and the farm property classes in the former Township of Dymond which would occur solely as a result of this Order shall be phased in for the municipal portion of the real property tax bill in equal amounts per year up to a maximum of five per cent (5%) per year from 2004 to 2007.
    2. Any increase in the rates of taxation for municipal purposes for the residential and the farm property classes in the former Township of Dymond over the four year period referred to in subsection (1) that exceeds five per cent (5%) shall be financed by the former Township of Dymond tax stabilization reserve fund.

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 police services, debts or deficits created by the former municipalities on or before December 31, 2003.

Assessment Roll

  1. For the purpose of the preparation of the assessment roll for the new municipality under the Assessment Act for the 2004 taxation year, the former municipalities shall be deemed to be one 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, 2003, by the former municipality for the benefit of the ratepayers of the former municipality.

Transition Board

    1. On the date of this order a transition board for the new municipality is established and is constituted a body corporate.
    2. The transition board shall cease to exist on December 31, 2003.
    3. The transition board shall be composed of six members consisting of,
      1. the mayor and one councillor from the former Town of New Liskeard;
      2. the mayor and one councillor from the former Town of Haileybury; and
      3. the reeve and one councillor from the former Township of Dymond.
    4. The transition board shall adopt procedural rules and systems of controls to govern its activities.
    5. The transition board may exercise the powers specified in subsection (7) that the former municipalities have and that the new municipality will have on and after January 1, 2004.
    6. The councils of the former municipalities shall not exercise the powers specified in clause (b) of subsection (7) without the approval of the transition board.
    7. The transition board may exercise the following powers:
      1. establish and adopt a work plan for 2003 for the transition period and a budget for implementing that plan;
      2. review and approve any changes to reserves or reserve funds of the former municipalities;
      3. approve the name for the new municipality and submit the request (resolution) to the Minister of Municipal Affairs and Housing to implement;
      4. establish and implement communication plans for employees of the former municipalities and the public;
      5. determine remuneration rates for the members of the council of the new municipality;
      6. submit an application and business case to the Ministry of Municipal Affairs and Housing for transition assistance;
      7. secure insurance, banking and legal services for the new municipality;
      8. second employees and advisors from the former municipalities and their local boards for the purposes of the transition board;
      9. retain external consultants to assist with the transition to the new municipality, as required;
      10. establish a human resources protocol to deal with all employees of the former municipalities;
      11. implement a management and administrative structure for the operation of the new municipality;
      12. identify, select and retain employees for the new municipality;
      13. negotiate and enter into agreements with employees of the former municipalities and the new municipality;
      14. establish uniform policies relating to offers of employment for positions in the new municipality;
      15. provide for severance or compensation in lieu of notice or both notice and compensation as required, to employees of the former municipalities;
      16. determine the location of the public works and administrative sites for the operation of the new municipality;
      17. undertake and implement an optimization study for the new municipality regarding service delivery functions, municipal facilities and equipment and staffing requirements needed for efficient and effective municipal operations;
      18. recommend to the council of the new municipality a committee and sub-committee system for the new municipality;
      19. require the production of financial and other data, information and statistics from each of the former municipalities and their local boards; and
      20. apportion to each former municipality its share of the transition board costs associated with the exercise of powers of the board, on a per capita basis based on 2001 census data for each of the former municipalities.

Dispute Resolution

    1. If a dispute arises with respect to any issue arising out of the interpretation of this Order, any 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 all 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 among the former municipalities.

Dated on this 21st day of February, 2003.

Helen Johns
Minister of Municipal Affairs and Housing
(6753) 10