Notice of Default in Complying with the Corporations Tax Act

The Director has been notified by the Minister of Finance that the following corporations are in default in complying with the Corporations Tax Act.

Notice Is Hereby Given under subsection 241(1) of the Business Corporations Act, that unless the corporations listed hereunder comply with the requirements of the Corporations Tax Act within 90 days of this notice, orders will be made dissolving the defaulting corporations. All enquiries concerning this notice are to be directed to Ministry of Finance, Corporations Tax, 33 King Street West, Oshawa, Ontario L1H 8H6.

Date

Name of Corporation

Ontario Corporation Number

2009-10-10

A.F.S.L. Investments Limited

001049052

2009-10-10

Alan Dick (Canada) Inc.

000426785

2009-10-10

Almar Restaurant & Banquet Halls Limited

000228349

2009-10-10

Amherstburg Physician Group Inc.

001659527

2009-10-10

Anahita Furniture Design Ltd.

001505093

2009-10-10

Anderson Logistics Inc.

002063154

2009-10-10

Anthony’s Service Station Limited

000125935

2009-10-10

Biopower Energy Inc.

002036514

2009-10-10

Blackbarts Antiques Inc.

001617702

2009-10-10

Callaway Cruises Inc.

001180430

2009-10-10

Canadian Global Centre A.O.B. Inc.

001258344

2009-10-10

Casino Steel Publishing Inc.

002046867

2009-10-10

Cidney Health Inc.

001099964

2009-10-10

Clarkson & Dickson Real Estate Limited

000286881

2009-10-10

Cole Industrial Contracting Ltd.

001596332

2009-10-10

Compleat Metering Solutions Inc.

001518022

2009-10-10

Concepts Private Jewellery Inc.

000860773

2009-10-10

Countrywide Hassan & Associates Inc.

001679305

2009-10-10

Demarco Funeral Home Limited

001194467

2009-10-10

Diamond-Genesis Inc.

001357025

2009-10-10

Fibernet International Inc.

001325138

2009-10-10

Forrest Design Limited

000961456

2009-10-10

Four B’s Holdings Inc.

000597813

2009-10-10

Four Star Uniforms & Caps Inc.

001115893

2009-10-10

Gaillind Maintenance Limited

000406494

2009-10-10

Greenlight Holdings Ltd.

002072633

2009-10-10

Gunter Apothecary Inc.

001152816

2009-10-10

Herwynen Investments Inc.

001205451

2009-10-10

Hugh Thompson Associates Inc.

000709077

2009-10-10

Image Base Videotex Design Inc.

000508313

2009-10-10

Imageon Barrie Ltd.

001651190

2009-10-10

Innovative Wood Turning Inc.

001494818

2009-10-10

Intan International Inc.

000734108

2009-10-10

Just Trade In Litho Inc.

001166408

2009-10-10

Kar Design Ltd.

001583960

2009-10-10

Kawartha Backyard Living Corporation

001601624

2009-10-10

Kennedy Electric Limited

000846364

2009-10-10

La-Kurd Property Services Inc.

001679055

2009-10-10

Lp Trucking Inc.

002065422

2009-10-10

Lrj Inc.

001405212

2009-10-10

Mainstream Marketing & Advertising Inc.

002075404

2009-10-10

Malvern Steel Ltd.

000686394

2009-10-10

Master Movers Ltd.

000743195

2009-10-10

Mcstunts Inc.

001407915

2009-10-10

Melrose Lumber Inc.

001680227

2009-10-10

Merle Peters Investments Ltd.

001012341

2009-10-10

Metro Auto Appraisal Inc.

001047105

2009-10-10

Mil/Net One Corp.

001004616

2009-10-10

Muller Brothers Limited

001084009

2009-10-10

Necc Communications Inc.

001663263

2009-10-10

New Attitude Fitness For Ladies Inc.

000728205

2009-10-10

Northern Wood Industries Inc.

001665873

2009-10-10

Ontario Mechanical Ltd.

001448614

2009-10-10

Oussama Management Inc.

001426578

2009-10-10

Output Technologies Limited

000642788

2009-10-10

P.G.S Inc.

001567367

2009-10-10

Paul Jackson Holdings Inc.

001372692

2009-10-10

Precision Robotic Instruments Inc.

000729800

2009-10-10

Printingavenue.Com Inc.

001448834

2009-10-10

R&A Specialty Insurance Inc.

001374153

2009-10-10

Reese’s Enterprise Ltd.

001007281

2009-10-10

Renmar Sales Agency Inc.

000296892

2009-10-10

Rfk Investments Limited

001505901

2009-10-10

Riadh Holdings Inc.

001086318

2009-10-10

Ridgewood Frames Inc.

000742632

2009-10-10

Rorie Sales Limited

000338428

2009-10-10

Rossvan Holdings Limited

000849568

2009-10-10

Sand Solutions Inc.

002086548

2009-10-10

Scarboro Italian Gifts & Bombonieres Inc.

001185166

2009-10-10

Sidney Katz Enterprises Limited

000218937

2009-10-10

Strategic Wholesale Inc.

001596299

2009-10-10

T.A.C. General Contracting Inc.

002042880

2009-10-10

The Df Group Inc.

001009828

2009-10-10

The Gazebo Interiors Ltd.

000463888

2009-10-10

The Ginger Group Florists Limited

001051761

2009-10-10

Trustee.Com Inc.

001581584

2009-10-10

Turning Point Research Corp.

001413302

2009-10-10

Ultra Lighting (Spadina) Inc.

002086602

2009-10-10

Zeitgeist Marketing Limited

001321609

2009-10-10

Zinger & Associates Inc.

001320082

2009-10-10

1024326 Ontario Inc.

001024326

2009-10-10

1099252 Ontario Inc.

001099252

2009-10-10

1137792 Ontario Ltd.

001137792

2009-10-10

1154661 Ontario Inc.

001154661

2009-10-10

1191832 Ontario Inc.

001191832

2009-10-10

1197202 Ontario Limited

001197202

2009-10-10

1209300 Ontario Ltd.

001209300

2009-10-10

1265421 Ontario Ltd.

001265421

2009-10-10

1291117 Ontario Inc.

001291117

2009-10-10

1311244 Ontario Inc.

001311244

2009-10-10

1374154 Ontario Inc.

001374154

2009-10-10

1397574 Ontario Ltd.

001397574

2009-10-10

1432230 Ontario Ltd.

001432230

2009-10-10

1447202 Ontario Inc.

001447202

2009-10-10

1511242 Ontario Inc.

001511242

2009-10-10

1550718 Ontario Inc.

001550718

2009-10-10

1551254 Ontario Inc.

001551254

2009-10-10

1570809 Ontario Inc.

001570809

2009-10-10

1614674 Ontario Limited

001614674

2009-10-10

1639299 Ontario Inc.

001639299

2009-10-10

1639379 Ontario Inc.

001639379

2009-10-10

1678413 Ontario Inc.

001678413

2009-10-10

1678433 Ontario Inc.

001678433

2009-10-10

1679012 Ontario Inc.

001679012

2009-10-10

1680068 Ontario Inc.

001680068

2009-10-10

1680361 Ontario Inc.

001680361

2009-10-10

2000 Bar Ltd.

001371961

2009-10-10

2003291 Ontario Inc.

002003291

2009-10-10

2012915 Ontario Limited

002012915

2009-10-10

2028408 Ontario Limited

002028408

2009-10-10

2028497 Ontario Inc.

002028497

2009-10-10

2029963 Ontario Ltd.

002029963

2009-10-10

2086122 Ontario Inc.

002086122

2009-10-10

2087260 Ontario Limited

002087260

2009-10-10

597756 Ontario Limited

000597756

2009-10-10

641608 Ontario Limited

000641608

2009-10-10

796064 Ontario Inc.

000796064

2009-10-10

920042 Ontario Limited

000920042

2009-10-10

984129 Ontario Limited

000984129

2009-10-10

999273 Ontario Limited

000999273

Katherine M. Murray
Director, Ministry of Government Services
(142-G529)

Cancellation of Certificate of Incorporation (Corporations Tax Act Defaulters)

Notice Is Hereby Given that, under subsection 241(4) of the Business Corporations Act, the Certificate of Incorporation of the corporations named hereunder have been cancelled by an Order for default in complying with the provisions of the Corporations Tax Act, and the said corporations have been dissolved on that date.

Date

Name of Corporation

Ontario Corporation Number

2009-09-14

Acor Built In Systems Inc.

001656778

2009-09-14

Alecia Guevara For Divinitas Designs Co., Inc.

001577027

2009-09-14

Ama Diamonds Inc.

001656767

2009-09-14

Ashanti Enterprises Limited

001031413

2009-09-14

Aurora Mental Health Services Ltd.

001401305

2009-09-14

Backs Etc. Holdings Inc.

001196752

2009-09-14

Beaucache Gold Corporation

001663653

2009-09-14

Betancourt Computer Services Inc.

001303380

2009-09-14

Black Tuesday Multimedia Group Inc.

001664194

2009-09-14

Bmb Products Ltd.

000976248

2009-09-14

Cabot Developments Inc.

001245091

2009-09-14

Canada Telephone Inc.

002003702

2009-09-14

Canron Structural Steel Ltd.

001662677

2009-09-14

Cashway Centre Inc.

001421960

2009-09-14

Chris Decorte Graphic Design Ltd.

000416396

2009-09-14

Countrywide Jpac & Associates Inc.

001664186

2009-09-14

Cph Enterprises Ltd.

002075935

2009-09-14

Cubaveranoson Inc.

002074443

2009-09-14

Detrak Consulting Inc.

001204157

2009-09-14

Dunroll Industries Ltd.

001439186

2009-09-14

E-Studies.Com (Canada) Inc.

001348429

2009-09-14

Fa Trucking Ltd.

001421641

2009-09-14

Family Mart Ltd.

001300553

2009-09-14

Flasherman Inc.

001117333

2009-09-14

Fli Holdings Inc.

001568307

2009-09-14

Formont Investments Ltd.

000996786

2009-09-14

Gene’s Radiator Service Ltd.

000584116

2009-09-14

Glasstronix Limited

002074497

2009-09-14

Home Building International Ltd.

001133280

2009-09-14

Impact Nutrition Inc.

001294195

2009-09-14

Jack’s Carpet Service Inc.

000308224

2009-09-14

Jaks Systems Consulting Inc.

001239772

2009-09-14

Jazz Truck-Line Limited

002074693

2009-09-14

Juicy King Inc.

000944216

2009-09-14

Lauderhill Rail Car Cleaners Ltd.

001301184

2009-09-14

Lincoln Furniture Inc.

001049505

2009-09-14

Lindy’s Snacks Inc.

001227735

2009-09-14

Ltn Productions Inc.

001662788

2009-09-14

Macphee, Renaud Communications Inc.

000589326

2009-09-14

Meret Construction Inc.

001486154

2009-09-14

Micro Furnace Ltd.

000584237

2009-09-14

Millway Contracting & Interiors Ltd.

001127641

2009-09-14

Morguard Builders Inc.

001664113

2009-09-14

Namasaka Int’l. Inc.

001029656

2009-09-14

Outrages Renovations Inc.

002012826

2009-09-14

Pearl Management Inc.

002075950

2009-09-14

Pinnacle Premiums And Incentives Inc.

001294633

2009-09-14

Ryantronics Computer Products Inc.

000940480

2009-09-14

Samih Holdings Inc.

001015108

2009-09-14

Seamless Industrial Floor Coatings Ltd.

000842204

2009-09-14

Shani’s Hair & Beauty Salon Inc.

001178965

2009-09-14

Sir Fredericks Corporation Inc.

001650793

2009-09-14

Skyspan Ellis Inc.

001085145

2009-09-14

St. Lawrence Machine Tool Inc.

001199429

2009-09-14

St. Thomas Financial Systems Inc.

001343970

2009-09-14

Star Merit Marketing Inc.

002075428

2009-09-14

Thornhill Tanning Centers Inc.

000589830

2009-09-14

Traditional Vitamin Company Inc.

001029520

2009-09-14

Turmat Management Limited

000870261

2009-09-14

Versatek I.T. Solutions Inc.

002076076

2009-09-14

Victoria (Waterdown) Inc.

001478425

2009-09-14

Vip Digital Video And Photo Studio Inc.

002074176

2009-09-14

W. Rettinger Services Inc.

000604836

2009-09-14

Xclusive By Sofia Inc.

001662950

2009-09-14

Yama Transportation Services Inc.

001498134

2009-09-14

1060468 Ontario Limited

001060468

2009-09-14

1132716 Ontario Inc.

001132716

2009-09-14

1230222 Ontario Ltd.

001230222

2009-09-14

1230234 Ontario Inc.

001230234

2009-09-14

1235020 Ontario Inc.

001235020

2009-09-14

1240997 Ontario Limited

001240997

2009-09-14

1290893 Ontario Inc.

001290893

2009-09-14

1291146 Ontario Inc.

001291146

2009-09-14

1294100 Ontario Ltd.

001294100

2009-09-14

1300198 Ontario Inc.

001300198

2009-09-14

1306816 Ontario Inc.

001306816

2009-09-14

1319846 Ontario Inc.

001319846

2009-09-14

1360874 Ontario Inc.

001360874

2009-09-14

1363750 Ontario Limited

001363750

2009-09-14

1402912 Ontario Ltd.

001402912

2009-09-14

1409557 Ontario Inc.

001409557

2009-09-14

1420001 Ontario Inc.

001420001

2009-09-14

1576755 Ontario Inc.

001576755

2009-09-14

1577400 Ontario Incorporated

001577400

2009-09-14

1621288 Ontario Ltd.

001621288

2009-09-14

1622350 Ontario Inc.

001622350

2009-09-14

1661947 Ontario Inc.

001661947

2009-09-14

1662140 Ontario Inc.

001662140

2009-09-14

1662704 Ontario Inc.

001662704

2009-09-14

1662952 Ontario Inc.

001662952

2009-09-14

1662991 Ontario Inc.

001662991

2009-09-14

1664451 Ontario Limited

001664451

2009-09-14

1665215 Ontario Ltd.

001665215

2009-09-14

2002898 Ontario Inc.

002002898

2009-09-14

2012468 Ontario Corporation

002012468

2009-09-14

2039292 Ontario Limited

002039292

2009-09-14

2049263 Ontario Ltd.

002049263

2009-09-14

2073908 Ontario Inc.

002073908

2009-09-14

2074412 Ontario Inc.

002074412

2009-09-14

2074428 Ontario Inc.

002074428

2009-09-14

2074881 Ontario Inc.

002074881

2009-09-14

2075485 Ontario Inc.

002075485

2009-09-14

2076165 Ontario Inc.

002076165

2009-09-14

551396 Ontario Inc.

000551396

2009-09-14

609101 Ontario Limited

000609101

2009-09-14

845370 Ontario Limited

000845370

2009-09-14

895841 Ontario Limited

000895841

Katherine M. Murray
Director, Ministry of Government Services
(142-G530)

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

2009-09-14

Futuretech Machining Inc.

001365974

2009-09-14

Northam Hospitality Inc.

000952134

2009-09-14

Tangiers Food & Beverage Corporation

002194957

2009-09-14

1078257 Ontario Ltd.

001078257

2009-09-14

2042645 Ontario Inc.

002042645

2009-09-15

Fearless Leader Inc.

002076737

2009-09-15

Marda Holdings Limited

000114822

2009-09-15

Skyline Suite Maids Inc.

002002981

2009-09-15

1571734 Ontario Inc.

001571734

2009-09-15

1654339 Ontario Inc.

001654339

2009-09-15

523297 Ontario Limited

000523297

2009-09-16

Absolutely Fabulous Event Planners Inc.

002068570

2009-09-16

Allen Taylor Travel Ltd.

000465440

2009-09-16

Amar Caribbean Spices Inc.

001586945

2009-09-16

Bokamar Incorporated

001152526

2009-09-16

Douglas Human Resource Systems Inc.

000825731

2009-09-16

Eldee N Emvee Enterprises Inc.

002148350

2009-09-16

Ellington Holdings Inc.

000852832

2009-09-16

Gavjon Development Corp.

001477368

2009-09-16

Ins Technologies Inc.

001219714

2009-09-16

Insideoutliving Canada Ltd.

002122986

2009-09-16

L Of M Trading Enterprises Inc.

000978768

2009-09-16

M & M Custom Floor & Wall Covering Ltd.

000352940

2009-09-16

Moorgate Capital Corporation

001083429

2009-09-16

Newport Capital Partners Inc.

002025677

2009-09-16

Our Dreams Unlimited Corp.

001595058

2009-09-16

Sop-Oli Sales Inc.

000673208

2009-09-16

Sterling (400/7) Gp Inc.

001577163

2009-09-16

Systematic Canada Transport Inc.

002102351

2009-09-16

Timeless Art Inc.

001219610

2009-09-16

Tjt Transport Inc.

002097980

2009-09-16

Tor-Ch Enterprises Inc.

002061950

2009-09-16

Valo’s Fruit & Vegetables Limited

000155329

2009-09-16

Weirfield Holdings (1998) Inc.

001331612

2009-09-16

1057046 Ontario Inc.

001057046

2009-09-16

1449502 Ontario Inc.

001449502

2009-09-16

1487339 Ontario Limited

001487339

2009-09-16

1685603 Ontario Inc.

001685603

2009-09-16

1734006 Ontario Inc.

001734006

2009-09-16

1790426 Ontario Limited

001790426

2009-09-16

2076776 Ontario Ltd.

002076776

2009-09-16

2098526 Ontario Inc.

002098526

2009-09-16

2102575 Ontario Inc.

002102575

2009-09-16

2157820 Ontario Inc.

002157820

2009-09-16

885565 Ontario Inc.

000885565

2009-09-16

954600 Ontario Ltd.

000954600

2009-09-17

A Woman’s Touch Cleaning Service Inc.

000799973

2009-09-17

A+ Capital Inc.

001391446

2009-09-17

Badena Holdings Ltd.

001213694

2009-09-17

Ernestown Home Exteriors Ltd.

000901610

2009-09-17

European Spa & Wellness Center Inc.

002143904

2009-09-17

Garibaldi Enterprises Ltd.

001171799

2009-09-17

Gibpart Holdings Ltd.

000691470

2009-09-17

Hsd Securities Inc.

002008883

2009-09-17

J&M Industrial Inc.

002092839

2009-09-17

Jack Ridley Cartage Limited

000098631

2009-09-17

Ken Wong Holdings Limited

000334405

2009-09-17

Markham Washer & Stamping Inc.

000684604

2009-09-17

Mcfadden Homes Inc.

002043859

2009-09-17

Mcl Trading Inc.

001054899

2009-09-17

Mds Tax Consultants Limited

001293123

2009-09-17

Medexec Inc.

002079968

2009-09-17

Meiklecom Inc.

001202595

2009-09-17

Moore Financial Services Limited

000638443

2009-09-17

Munasa Inc.

000129699

2009-09-17

North American Sign Company Inc.

002036893

2009-09-17

Park Avenue Manor Inc.

001217967

2009-09-17

Sb Chow And Associates Limited

002106870

2009-09-17

Superbox Inc.

001169166

2009-09-17

Trades Dispatch Inc.

001148243

2009-09-17

Video Circuit Ltd.

000521917

2009-09-17

Yadgarian & Associates Inc.

002201237

2009-09-17

1194754 Ontario Ltd.

001194754

2009-09-17

1200270 Ontario Ltd.

001200270

2009-09-17

1277924 Ontario Limited

001277924

2009-09-17

1329213 Ontario Ltd.

001329213

2009-09-17

1533801 Ontario Limited

001533801

2009-09-17

1595415 Ontario Inc.

001595415

2009-09-17

2004384 Ontario Inc.

002004384

2009-09-17

2073720 Ontario Limited

002073720

2009-09-17

2112908 Ontario Inc.

002112908

2009-09-17

2126099 Ontario Inc.

002126099

2009-09-17

2168762 Ontario Inc.

002168762

2009-09-17

387839 Ontario Limited

000387839

2009-09-17

400049 Ontario Limited

000400049

2009-09-17

471441 Ontario Inc.

000471441

2009-09-17

657462 Ontario Inc.

000657462

2009-09-17

67655 Ontario Limited

000067655

2009-09-18

Arc-En-Ciel Inc.

000682605

2009-09-18

Bigelow Bros. Trucking Ltd.

000558949

2009-09-18

Boston Cafe (Hawkesbury) Limited

000297832

2009-09-18

Brcko International Trucking Inc.

001517044

2009-09-18

C. S. Capital Ventures Limited

000886034

2009-09-18

Ciera Kitchen Designs Ltd.

000653827

2009-09-18

Cyltron Industries Inc.

002090080

2009-09-18

Doddsy’s Suds & Spuds Inc.

000885135

2009-09-18

Fairmont Enterprise Inc.

000782081

2009-09-18

G. Bonomo Wholesale Foods Ltd.

001354850

2009-09-18

G.M. Painting Ltd.

001244734

2009-09-18

Hortisource Consulting Inc.

001544985

2009-09-18

K.V.N. Transport Inc.

001714010

2009-09-18

Larry Shantz Enterprises Limited

000381185

2009-09-18

M C Management Holdings Inc.

002073850

2009-09-18

Magic Airbrush Inc.

002067840

2009-09-18

Maple Land Foods Corp.

001782408

2009-09-18

Maurjon Holdings Inc.

001275481

2009-09-18

Nadiel Inc.

002160078

2009-09-18

One Community Inc.

001585371

2009-09-18

Orangeville Motel Inc.

000856613

2009-09-18

Paramount Mouldings & Trim Inc.

002052310

2009-09-18

Rebtec Solutions Inc.

001436744

2009-09-18

Selmet Inc.

002021215

2009-09-18

Smiley And Associates Inc.

001007192

2009-09-18

Snow Goose Farms Ltd.

000466992

2009-09-18

Sunnyside Auto (Downtown) Inc.

001600788

2009-09-18

Team Peel Region Inc.

002029214

2009-09-18

Uhf Communications Inc.

000558365

2009-09-18

Welstead Automation Ltd.

000865073

2009-09-18

1182819 Ontario Inc.

001182819

2009-09-18

1239714 Ontario Incorporated

001239714

2009-09-18

1253047 Ontario Ltd.

001253047

2009-09-18

1381617 Ontario Inc.

001381617

2009-09-18

1565904 Ontario Ltd.

001565904

2009-09-18

1644784 Ontario Inc.

001644784

2009-09-18

1679868 Ontario Ltd.

001679868

2009-09-18

1700711 Ontario Limited

001700711

2009-09-18

2002067 Ontario Inc.

002002067

2009-09-18

2158393 Ontario Ltd.

002158393

2009-09-18

782625 Ontario Limited

000782625

2009-09-21

AoutN About Inc.

001419604

2009-09-21

Applewood Airs Planned Service Ltd.

001021977

2009-09-21

Asclepius Solutions Inc.

001489088

2009-09-21

Cable Communications Inc.

001022564

2009-09-21

Ctc Systems Inc.

001350092

2009-09-21

D. & T. Binda Enterprises Ltd.

001372091

2009-09-21

Giarc Consulting Services Inc.

001039847

2009-09-21

Giarc Investments Inc.

001038495

2009-09-21

Gillham Motels Limited

000281451

2009-09-21

Hongwa Publishing Trading Inc.

002014738

2009-09-21

International Architectural Ceiling Tiles Inc.

001166137

2009-09-21

Jrt Trailer Repair & Collision Centre Inc.

002055285

2009-09-21

Jun’s Vegetable Inc.

001667398

2009-09-21

Kamco Computer Systems Inc.

001224392

2009-09-21

L.A.C. Wholesale Warehouse Ltd.

000406080

2009-09-21

Mktg Partners Canada Ltd.

001749840

2009-09-21

Monarch Iron Inc.

002129321

2009-09-21

Northpark Pharmacy Inc.

001048183

2009-09-21

Shpigel Transport Inc.

001089300

2009-09-21

Sukhmun Transport Ltd.

001304408

2009-09-21

Tanner Marine & Leasing Ltd.

000666517

2009-09-21

The A&P Jones Computer Company Inc.

000710178

2009-09-21

Truvox International Inc.

001166250

2009-09-21

Tvs & Co Inc.

001673672

2009-09-21

Vibrogym North America Inc.

002124940

2009-09-21

1119440 Ontario Limited

001119440

2009-09-21

1183929 Ontario Inc.

001183929

2009-09-21

1432131 Ontario Inc.

001432131

2009-09-21

1521041 Ontario Inc.

001521041

2009-09-21

1539441 Ontario Inc.

001539441

2009-09-21

1630948 Ontario Inc.

001630948

2009-09-21

1654828 Ontario Inc.

001654828

2009-09-21

1658582 Ontario Inc.

001658582

2009-09-21

1662659 Ontario Inc.

001662659

2009-09-21

1726884 Ontario Inc.

001726884

2009-09-21

2007467 Ontario Inc.

002007467

2009-09-21

2102474 Ontario Inc.

002102474

2009-09-21

2105688 Ontario Inc.

002105688

2009-09-21

2137348 Ontario Inc.

002137348

2009-09-21

2146715 Ontario Inc.

002146715

2009-09-21

2150299 Ontario Inc.

002150299

2009-09-21

2156307 Ontario Inc.

002156307

2009-09-21

2161803 Ontario Inc.

002161803

2009-09-21

448181 Ontario Limited

000448181

2009-09-21

448943 Ontario Limited

000448943

2009-09-21

509260 Ontario Limited

000509260

2009-09-21

612376 Ontario Ltd.

000612376

2009-09-21

731328 Ontario Ltd.

000731328

2009-09-21

746058 Ontario Limited

000746058

2009-09-21

957570 Ontario Limited

000957570

2009-09-22

Alloy Fab Ltd.

000710961

2009-09-22

Bfd Warehousing & Crossdocking Inc.

001723330

2009-09-22

Cascade Discoveries Inc.

001024126

2009-09-22

Courtright Supply Dock Incorporated

000212632

2009-09-22

Dgm Net Inc.

001146414

2009-09-22

H. Horowitz Drugs Inc.

000930034

2009-09-22

Island Ink Jet Conestoga Limited

001583734

2009-09-22

Perritt Holdings Ltd.

000629459

2009-09-22

Pita Canada Food Corp.

000799320

2009-09-22

Profitable Financial Solutions Inc.

001303892

2009-09-22

Shohani Enterprise Ltd.

001493847

2009-09-22

Springbank Property Group Inc.

001758442

2009-09-22

1386502 Ontario Limited

001386502

2009-09-22

1720646 Ontario Inc.

001720646

2009-09-22

1741037 Ontario Inc.

001741037

2009-09-22

2110570 Ontario Inc.

002110570

2009-09-22

657376 Ontario Limited

000657376

2009-09-22

918791 Ontario Limited

000918791

2009-09-22

961834 Ontario Limited

000961834

2009-09-23

Avolonte Logistic Inc.

001500680

2009-09-23

Blackhawk Electrical Mechanical Contractors Limited

000413737

2009-09-23

Certified Baby Beef Co. Ltd.

001738801

2009-09-23

Coventree Investments Inc.

001778487

2009-09-23

Dejager Construction Company Ltd.

000492452

2009-09-23

Five Princesses Produce Inc.

001761419

2009-09-23

Gb Sky Transport Inc.

002049529

2009-09-23

Kenny Lam Enterprises Inc.

000927329

2009-09-23

Lou’s Pulled Beef Inc.

001704261

2009-09-23

R.E.L. Holdings Inc.

001023316

2009-09-23

Sell Off Auto Ltd.

001475258

2009-09-23

Sidhu Freight Line Inc.

002059359

2009-09-23

Tom Jorgensen & Associates Inc.

001376522

2009-09-23

Webcan Marketing Inc.

001692108

2009-09-23

York Regional Data Products Limited

000482687

2009-09-23

1075608 Ontario Inc.

001075608

2009-09-23

1165059 Ontario Ltd.

001165059

2009-09-23

1268103 Ontario Inc.

001268103

2009-09-23

1363436 Ontario Inc.

001363436

2009-09-23

1376162 Ontario Ltd.

001376162

2009-09-23

1474319 Ontario Inc.

001474319

2009-09-23

1488248 Ontario Inc.

001488248

2009-09-23

1525922 Ontario Inc.

001525922

2009-09-23

1662015 Ontario Inc.

001662015

2009-09-23

2128824 Ontario Inc.

002128824

2009-09-23

830112 Ontario Limited

000830112

2009-09-23

916876 Ontario Limited

000916876

2009-09-24

Complete Property Management Limited

000138596

2009-09-24

Grelly’s Star Ltd.

002154092

2009-09-24

Utility Marketing Corporation

001612862

2009-09-24

Xidan Ltd.

001662749

2009-09-24

1504704 Ontario Limited

001504704

2009-09-24

1614341 Ontario Inc.

001614341

2009-09-24

1625440 Ontario Inc.

001625440

Katherine M. Murray
Director, Ministry of Government Services
(142-G531)

Cancellation of Certificate 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

2009-09-28

1346616 Ontario Limited

1346616

2009-09-29

Adserve Marketing Inc.

596169

Katherine M. Murray
Director
(142-G532)

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:

Name of Co-operative

Date of Incorporation

Head Office

Stanley Field Co-operative Development Corporation

August 27, 2009

Brockville

Green Timiskaming Development Co-operative Incorporated

September 9, 2009

Temiskaming Shores

New Foundations Development Co-operative Corporation

August 27, 2009

Toronto

Homebuyers Development Co-operative Corporation

August 27, 2009

Toronto

Elmdale Co-operative Homes Incorporated

July 30, 2009

St. Thomas

Autonomous Spaces Co-operative Ltd. Inc.

September 21, 2009

Kingston

Grant Swanson
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(142-G533)

Co-operative Corporations Act Certificate of Amendment Issued

Notice Is Hereby Given that, under the Co-operative Corporations Act, a certificate of amendment has been effected as follows:

Date of Incorporation

Name of Co-operative

Effective Date

June 2, 1939

La Fromagerie Coopérative St-Albert Inc. et St-Albert Cheese Co-operative Inc.

July 28, 2009

November 26, 1996

Farm Fresh Poultry Co-operative Inc.

July 23, 2009

Grant Swanson
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(142-G534)

Co-operative Corporations Act Certificate of Dissolution Issued

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

Name of Co-operative

Date of Incorporation

Effective Date

First Co-operative Solar Co. Ltd.

September 18, 1979

July 9, 2009

Grant Swanson
Executive Director
Licensing and Market Conduct Division
Financial Services Commission of Ontario
by delegated authority from the Superintendent of Financial Services
(142-G535)

Marriage Act

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

September 21 - September 25

Name

Location

Effective Date

McBey, Donald

Port Perry, ON

21-Sep-09

Wirt, David L.

Desboro, ON

21-Sep-09

Jamieson, Dwayne David Donald

Brockville, ON

21-Sep-09

Judge, Christopher

Thornhill, ON

21-Sep-09

Coderre, Caroline

Port Hope, ON

21-Sep-09

Beaty, Mary Theresa

Toronto, ON

21-Sep-09

Orchard, Joyce Ann

London, ON

21-Sep-09

Mungal, Harrison

Bolton, ON

21-Sep-09

Adam, Charles Robert

Little Current, ON

21-Sep-09

Roberts, Jamie

Brampton, ON

21-Sep-09

Read, William

Cumberland, ON

21-Sep-09

Lang, Christopher

North Bay, ON

23-Sep-09

Sjödin, Mikael

Toronto, ON

23-Sep-09

Montgomery, Keith Allan

Richmond Hill, ON

23-Sep-09

Destefano, Darlene E.

Guelph, ON

24-Sep-09

Lee, Jones

Markham, ON

24-Sep-09

Cucuteanu, Daniel

North York, ON

24-Sep-09

Brobbey, Kwame

Brampton, ON

24-Sep-09

Robitaille, Pierre Charles

Toronto, ON

24-Sep-09

Maglioli, Domenic

Oshawa, ON

24-Sep-09

Kranc, John

Whitby, ON

24-Sep-09

Butler, David Paul

Windsor, ON

24-Sep-09

Dragomir, Adrian

Kitchener, ON

24-Sep-09

Diverlus, Rubin Lecius

Hamilton, ON

24-Sep-09

Jean Louis, Philippe

Ajax, ON

24-Sep-09

Rodriguez Mejia, David

Toronto, ON

24-Sep-09

Delaunay, Anthony

Waterloo, ON

24-Sep-09

Arthurs, Hallett Gordon

Keswick, ON

25-Sep-09

Dixon, Barry

Port Hope, ON

25-Sep-09

Rivera, Belton Santos

Ajax, ON

25-Sep-09

Re-registrations

Name

Location

Effective Date

Haupt, James Edward

Chesley, ON

23-Sep-09

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

Date

Name

Location

Effective Date

November 19, 2009 to November 23, 2009

Choong, Norbert Kai Chong

Albuquerque, NM

21-Sep-09

October 1, 2009 to October 5, 2009

Meisel, Wayne

Princeton, NJ

23-Sep-09

October 15, 2009 to October 19, 2009

Rollwage, Douglas H.

Charlottetown, PEI

25-Sep-09

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

Name

Location

Effective Date

Beaty, Mary Theresa

Toronto, ON

21-Sep-09

Mungal, Harrison

Bolton, ON

21-Sep-09

Bennett, Alan

Victoria, BC

22-Sep-09

Comerford, William M.

Toronto, ON

22-Sep-09

Hansen, Jon Paul Christian

Toronto, ON

22-Sep-09

Paolazzi, Tiziano

Toronto, ON

22-Sep-09

Lewis, David

Mississauga, ON

22-Sep-09

Watson, David Garth

Toronto, ON

22-Sep-09

Montgomery, Keith Allan

Richmond Hill, ON

23-Sep-09

Delaunay, Anthony

Waterloo, ON

24-Sep-09

McLean, William

Sidney, BC

25-Sep-09

Pridmore, Jennifer

Maastricht, Netherlands

25-Sep-09

Matende, J. Kennedy O.

Gloucester, ON

25-Sep-09

Judith M. Hartman,
Deputy Registrar General
(142-G536)

Change of Name Act

Notice is hereby given that the following changes of name were granted during the period from September 21, 2009 to September 27, 2009 under the authority of the Change of Name Act, R.S.O 1990, c.c.7 and the following Regulation R.R.O 1990, Reg 68. The listing below shows the previous name followed by the new name.

Date

Previous Name

New Name

September 21, 2009 to September 27, 2009

Al-Sarraf, Zainab.

Sarraf, Maryam.

September 21, 2009 to September 27, 2009

Alchin, Bryce.Alwyn.

Alchin-Moore, Bryce.Alwyn.

September 21, 2009 to September 27, 2009

Ali, Asif.

Bhimani, Asif.Bahadurali.

September 21, 2009 to September 27, 2009

Allen, Leslie.June.

Hunter, Leslie.June.

September 21, 2009 to September 27, 2009

Amani, Sadegh.

Amani, Sam.Frank.

September 21, 2009 to September 27, 2009

Anaque, Sarah.A..

Antonio, Sarah.G..

September 21, 2009 to September 27, 2009

Arasaratnam, Shyam.

Arasaratnam, Anushan.

September 21, 2009 to September 27, 2009

Archibald-ThÉOret, Carey.Wayne.

Archibald, Carey.Wayne.

September 21, 2009 to September 27, 2009

Archibald-ThÉOret, Jayme.LiÈVE.

Archibald, Jayme.LiÈVE..

September 21, 2009 to September 27, 2009

Ash-Morris, Kashya.Tyler.

Ash-Morris, Kashyla.Tyler.

September 21, 2009 to September 27, 2009

Atienza Romero, Rowena.Macasero.

Atienza, Rachelle.Macasero.

September 21, 2009 to September 27, 2009

Attard, Tamara.Michele.

Boudreau, Tamara.Michelle.

September 21, 2009 to September 27, 2009

Badu, Akosua.

Nkrumah, Nancy.

September 21, 2009 to September 27, 2009

Bahnam, Benan.

Hanoudi, Benan.

September 21, 2009 to September 27, 2009

Bar, Lital.

Korda, Lital.

September 21, 2009 to September 27, 2009

Barainch, Kulwinder.Singh.

Waraich, Kulwinder.Singh.

September 21, 2009 to September 27, 2009

Beekham, Christine.Deoki.

Beekham, Hanisa.

September 21, 2009 to September 27, 2009

Benson, Michael.Brandon.Christopher.

Leroux, Michael.Brandon.Christopher.

September 21, 2009 to September 27, 2009

Bezian, Mohammad-Saeid.

Bezian, Simon.

September 21, 2009 to September 27, 2009

Bharti, Akshay.

Saini, Akshay.

September 21, 2009 to September 27, 2009

Bharti, Ishan.

Saini, Ishan.

September 21, 2009 to September 27, 2009

Bharti, Naunihal.

Saini, Naunihal.

September 21, 2009 to September 27, 2009

Bharti, Sandeep.

Saini, Sandeep.

September 21, 2009 to September 27, 2009

Bhella, Maninder.Kaur.

Pabla, Maninder.Kaur.

September 21, 2009 to September 27, 2009

Bilen, Dragica.Carla.

Bilen, Carla.Anna.

September 21, 2009 to September 27, 2009

Blackman, Kristina.Latoya.Frances.

Casarin, Kristina.Latoya.Frances.

September 21, 2009 to September 27, 2009

Blake, Emily.Anne.

Archambeault-Blake, Emily.Anne.

September 21, 2009 to September 27, 2009

Blazevic-Hyman, Neil.Stefan.

Blazevic, Neil.Stefan.

September 21, 2009 to September 27, 2009

Boughner, John.Matthias.Ravenhill.

Ravenhill, Matthias.Boughner.

September 21, 2009 to September 27, 2009

Boughner, Joshua.Alexander.Ravenhill.

Ravenhill, Joshua.Alexander.

September 21, 2009 to September 27, 2009

Breedon, Alexander.Thomas.

Gillard, Alexander.Thomas.

September 21, 2009 to September 27, 2009

Broadhead, Joshua.Thomas.

Molenkamp, Joshua.Christopher.

September 21, 2009 to September 27, 2009

Brown, Breanna.Lee.

Collins, Breanna.Lee.

September 21, 2009 to September 27, 2009

Brown, Dorothea.Mabel.

Brown, Catharine.Dorothea.

September 21, 2009 to September 27, 2009

Brown, Sarah.Lynn.

Collins, Sarah.Lynn.

September 21, 2009 to September 27, 2009

Bryer, Kathryn.Rae.

Murray, Kathryn.Rae.Bryer.

September 21, 2009 to September 27, 2009

Canales De Garza, Blanca.Estela.

Canales Tijerina, Blanca.Esthela.

September 21, 2009 to September 27, 2009

Carriere, Caroline.Francine.

Carriere, Carolynn.Francine.

September 21, 2009 to September 27, 2009

Caseus, Kenold.

Mcgovern, Kenold.Caseus.Kinross.

September 21, 2009 to September 27, 2009

Caseus, Renise.

Mcgovern, Renise.Caseus.Kinross.

September 21, 2009 to September 27, 2009

Chafe, Christian.David.Carwyn.

Cullis, Christian.David.Carwyn.

September 21, 2009 to September 27, 2009

Chang, Fusa.

Chang, Fusa.Sue-Len.

September 21, 2009 to September 27, 2009

Chang, Ji.Hwe.

Lee, Rachel.

September 21, 2009 to September 27, 2009

Chauhan, Amrita.Singh.

Chauhan, Amrita.Brar.

September 21, 2009 to September 27, 2009

Chen, Huimin.

Chen, Monica..

September 21, 2009 to September 27, 2009

Chen, Jennifer.

Chen, Jennifer.Marissa.

September 21, 2009 to September 27, 2009

Chen, Xi.

Chen, Kathy.Xi.

September 21, 2009 to September 27, 2009

Consack, Nicole.Diane.Marie.

Baker, Nicole.Diane.Marie.

September 21, 2009 to September 27, 2009

Conway, Susan.Dawn.

Umphrey, Susan.Dawn.

September 21, 2009 to September 27, 2009

Coulter, Tracy.

Coulter, Tracy.Lucie.

September 21, 2009 to September 27, 2009

Crotty, Bridgid.Frances.

Sarotty, Bridgid.Frances.

September 21, 2009 to September 27, 2009

Curzon, Kaitlynn.Marie.

Miller, Kaitlynn.Marie.

September 21, 2009 to September 27, 2009

Daramsing, Daniel.Bedant.

Daramsing, Daniel.Vedant.

September 21, 2009 to September 27, 2009

Davis, Sandra.Ann.

Davis, Sandy.Ann.

September 21, 2009 to September 27, 2009

Dawson, Nicole.Rose.

D'Amore, Niki.

September 21, 2009 to September 27, 2009

De Leon, Mar.Adrian.

De Leon, Marc.Adrian.

September 21, 2009 to September 27, 2009

De Leon, Marcialito.R.

De Leon, Marc..

September 21, 2009 to September 27, 2009

Delas, Hassan.Naif.

Al-Shirifi, Hassan.Naif.Hezam.Delas.

September 21, 2009 to September 27, 2009

Desai, Sweta.Pravinkumar.

Patel, Sweta.Nehal.

September 21, 2009 to September 27, 2009

Desjarlais, Hilary.Elyse.

Curran, Hilary.Elyse.

September 21, 2009 to September 27, 2009

Deveau-Pate, Krystal.Shandell.Louise.

Deveau, Krystal.Shandell.

September 21, 2009 to September 27, 2009

Dewhirst, Alyssa.Brianne.Christine.

Kingsbury, Alyssa.Brianne.Christine.

September 21, 2009 to September 27, 2009

Diemand, Urs.Alvois.

Diemand, Peter.Urs.

September 21, 2009 to September 27, 2009

Dilag, Jose.Lance.

Panico, Jose.Lance.Dy.

September 21, 2009 to September 27, 2009

Dilag, Josserae.Chelsea.

Panico, Josserae.Chelsea.Dy.

September 21, 2009 to September 27, 2009

Djakonovic, Penka.

Konsulova, Penka.

September 21, 2009 to September 27, 2009

Dolendo, Lidia.Beatriz.

Hernandez, Lidia.Beatriz.

September 21, 2009 to September 27, 2009

Domm, Roydon.Clayton.

Domm, Royden.Clayton.

September 21, 2009 to September 27, 2009

Duemm, Jordan.Jean.

Peterson, Jordan.Jean.

September 21, 2009 to September 27, 2009

Dunseith, Hailey.Ann.

Evelyn, Hailey.Ann.

September 21, 2009 to September 27, 2009

Duta, Radu.Mihai.

Reynolds, Rad.

September 21, 2009 to September 27, 2009

Emberley, Clayton.Morgan.Roy.

Emberley, Roy.Clayton.Morgan.

September 21, 2009 to September 27, 2009

Favel, Gladdies.

Mills, Mildred.Gladdies.

September 21, 2009 to September 27, 2009

Feng, Xue.Ke.

Aziz, Ellery.Xue.Ke.

September 21, 2009 to September 27, 2009

Ferriss, Brandon.Micheal.

Calvillo, Brandon.Micheal.

September 21, 2009 to September 27, 2009

Fischer, Erik.Alexander.Hogg.

Hogg, Eric.Alexander..

September 21, 2009 to September 27, 2009

Fok, Tze.Ho.Wayne.

Huo, Wayne.Tze.Ho.

September 21, 2009 to September 27, 2009

Forsythe, Curtis.Robert.

Carr, Curtis.Robert.

September 21, 2009 to September 27, 2009

Fu, Yi.Qun.

Liang, Michelle.

September 21, 2009 to September 27, 2009

Gao, Nai.Chen.

Zou, Cynthia.

September 21, 2009 to September 27, 2009

Garcia Da Costa, Kaue.Aurelio.

Garcia Shapiro, Kaue.

September 21, 2009 to September 27, 2009

Gebbar, Abdul-Salam.

Almayahi, Salam.

September 21, 2009 to September 27, 2009

Gebbar, Haider.

Almayahi, Haider.

September 21, 2009 to September 27, 2009

Gebbar, Solaf.

Almayahi, Solaf.

September 21, 2009 to September 27, 2009

Geetu, Geetu.

Lalchandani, Geetu.

September 21, 2009 to September 27, 2009

Gharibkariakos, Warda..

Kariakos, Rosy.Joseph.

September 21, 2009 to September 27, 2009

Giffin, Megan.Elizabeth.

Argue, Megan.Elizabeth.

September 21, 2009 to September 27, 2009

Gill, Winnifred.A..

Gill, Wynfred.Ann.

September 21, 2009 to September 27, 2009

Graham, Mark.Wayne.

Wishart-Graham, Mark.Wayne.

September 21, 2009 to September 27, 2009

Griffin, Rhonda.

Bryant, Rhonda.

September 21, 2009 to September 27, 2009

Guan, Yu.Huan.

Li, Yu.Huan.

September 21, 2009 to September 27, 2009

Hacquard, Jean-Paul.Guillaume.Pierre-Yves.

Hacquard, Pierce.Jean-Paul.Guillaume.Pierre-Yves.

September 21, 2009 to September 27, 2009

Haroon, Ahmed.Ishaq.

Ishaq, Haroon.Ahmed.

September 21, 2009 to September 27, 2009

Harripersad, Natasha.Mary.Sabina.

Charles, Natasha.Mary.Sabina.

September 21, 2009 to September 27, 2009

Haskett, Jason.William.

Buckley, Jason.William.

September 21, 2009 to September 27, 2009

Hawryliw, Meghan.Elizabeth.

Baxter, Meghan.Elizabeth.

September 21, 2009 to September 27, 2009

He, Xue.Kai.

He, Xue.Kai.Peter.

September 21, 2009 to September 27, 2009

Holgate, Wanda.May.

Ireland, Wanda.May.

September 21, 2009 to September 27, 2009

Hong, Xin.

Ye, Tina.Hong.Xin.

September 21, 2009 to September 27, 2009

Hosain, Sheema.Syed.

Ali, Sheema.Hosain.

September 21, 2009 to September 27, 2009

Hosker, Justin.Albert.

Sorbara-Hosker, Justin.Albert.

September 21, 2009 to September 27, 2009

Huang, Guoyan.

Huang, Frances.Guoyan.

September 21, 2009 to September 27, 2009

Huggins, Jeffrey.James.

Allan, Jeffrey.James.

September 21, 2009 to September 27, 2009

Hui, Pic.San.Bessy.

Leung-Hui, Bessy.Pic.San.

September 21, 2009 to September 27, 2009

Idahosa, Carmen.Aiyekhuomon.Barnett.

Barnett-Idahosa, Carmen..

September 21, 2009 to September 27, 2009

Isovski, Jasmine.Elizabeth.Tyana.

Jutzi, Jasmine.Elizabeth.Tyana.

September 21, 2009 to September 27, 2009

James, Damiana.Gemma.

James-Antoine, Damiana.Gemma.

September 21, 2009 to September 27, 2009

Jay, Pravinkumar.Patel.

Patel, Jay.Pravinkumar.

September 21, 2009 to September 27, 2009

Kaczmarczyk, Katarzyna.

Berent, Katarzyna.

September 21, 2009 to September 27, 2009

Kanagasabapathy, Sutharsan.

Kanaga, Suthan.

September 21, 2009 to September 27, 2009

Karastoyanov, Branimir.Benev.

Karan, Branco.Bovo.

September 21, 2009 to September 27, 2009

Kearney, Elyse.Violet.

Snow, Elyse.Violet.

September 21, 2009 to September 27, 2009

Keinapel, Joseph.Fred.

Kienapple, Joseph.Fredrick.

September 21, 2009 to September 27, 2009

Kelly, Roy.Edward.Gordon.

Longmire, Roy.Gordon.

September 21, 2009 to September 27, 2009

Kerton, Melinda.Leigh.

Crocker, Melinda.Leigh.

September 21, 2009 to September 27, 2009

Khadem Haghighi, Niloofar.

Abravani, Niloofar.

September 21, 2009 to September 27, 2009

Khosravani, Mohammad.

Khosravani, Shapoor.

September 21, 2009 to September 27, 2009

Killip, Kelly.Leanne.

Giddy, Kelly.Leanne.

September 21, 2009 to September 27, 2009

Kilmere, Howard.Blake.

Kilmer, Howard.Blake.

September 21, 2009 to September 27, 2009

Kim, Hae.Sung.

Kim, Stephen.Sung.

September 21, 2009 to September 27, 2009

Kim, Jung.Hoon.

Kim, Andrew.J.H.

September 21, 2009 to September 27, 2009

Kim, Yang.Sook.

Hong, Suzi.Yangsook.

September 21, 2009 to September 27, 2009

Klosowska, Kate.Deborah.

Drwecka, Kate.Deborah.

September 21, 2009 to September 27, 2009

Kravec, Michael.Issac.

Kravec, Isaac.Michael.

September 21, 2009 to September 27, 2009

Kwai, Chung.Wai.

Kwai, Kevin.

September 21, 2009 to September 27, 2009

Lalonde, Natasha.Danielle.

Heeley, Natasha.Danielle.

September 21, 2009 to September 27, 2009

Lalonde, Nicholas.Andrew.

Heeley, Nicholas.Andrew.

September 21, 2009 to September 27, 2009

Lam, Chun.Pang.

Lam, Aaron.Chun.Pang.

September 21, 2009 to September 27, 2009

Lerer, David.Benjamin.

Gauder-Lerer, David.Benjamin.

September 21, 2009 to September 27, 2009

Li, Kwok-Ming.

Li, Johnnie.Ming.

September 21, 2009 to September 27, 2009

Li, Pui.Ki.

Li, Angel.Pui.Ki.

September 21, 2009 to September 27, 2009

Lim, Haeyun.

Lim, Christine.Haeyun.

September 21, 2009 to September 27, 2009

Lim, Yunsung.

Lim, Justin.Yunsung.

September 21, 2009 to September 27, 2009

Lin, Yun.Hui.

Lin, Ellivia.

September 21, 2009 to September 27, 2009

Lincez, Ashlee-Ann.Charlee.Celeste.

Wilker, Ashlee.Ann.

September 21, 2009 to September 27, 2009

Liouta, Alexandros.

Sirilla, Alexandra..

September 21, 2009 to September 27, 2009

Liu, Qiu.Wen.

Lau, Sophia.

September 21, 2009 to September 27, 2009

Long, Jessica.Carolyn.

Dzupina-Ward, Jessica.Lynn.

September 21, 2009 to September 27, 2009

Lowe, Jamie.Terrance.

Dana, Jamie.Terrance.

September 21, 2009 to September 27, 2009

Lukic, Srdjan.Johnathan.

Lukic, Johnathan.Srdjan.

September 21, 2009 to September 27, 2009

Macgillis, Donald.Andrew.

Kehoe, Don.Joseph.

September 21, 2009 to September 27, 2009

Mackinnon, Karen.Elizabeth..

Mackinnon, Linda.Lee.Pauline.

September 21, 2009 to September 27, 2009

Malcolmson, Carrie.Kimberly.

Malcolmson, Keri.Kimberly.

September 21, 2009 to September 27, 2009

Malloy, Karry-Lea.

Pridie, Karry-Lea.

September 21, 2009 to September 27, 2009

Manabat, Cherrylou.Flora.

Manabat-Pascual, Cherrylou.Flora.

September 21, 2009 to September 27, 2009

Marcotte, Colin.Chevy.

Tessier, Colin.Chevy.

September 21, 2009 to September 27, 2009

Marshall, Donna.Elizabeth.

Marshall, Dawna.Elizabeth.

September 21, 2009 to September 27, 2009

Mauser, Anne.

Crossfield, Anne.

September 21, 2009 to September 27, 2009

Mazar, Nikolina.

Baltic, Nikolina.

September 21, 2009 to September 27, 2009

Mcdonald, Mary.

Macdonell, Patricia.Mary.

September 21, 2009 to September 27, 2009

Memar Nobari, Khadijeh.Soheyla.

Memarnobari, Soheyla.Khadijeh.

September 21, 2009 to September 27, 2009

Meredith, Mercedez.Alexandra.

Perry, Mercedez.Alexandra.

September 21, 2009 to September 27, 2009

Million French, Gerald.Bryan.

Million, Gerald.Bryan.

September 21, 2009 to September 27, 2009

Mitchell-Becker, Tracey.Lorraine.

Mitchell, Tracey.Lorraine.

September 21, 2009 to September 27, 2009

Mobonda, Sylvie.Olga.

Iloki, Sylvie.Olga.

September 21, 2009 to September 27, 2009

Morneau BÉDard, Francis.

Morneau, Francis.

September 21, 2009 to September 27, 2009

Morrow, Susann.Patrica.

Morrow, Suzanne.Patricia.

September 21, 2009 to September 27, 2009

Morse, Kristen.Elise.Dorothy.

Murphy, Kristen.Elise.Dorothy.

September 21, 2009 to September 27, 2009

Naik, Jenil.Vipulkumar.

Naik, Aumkar.Vipulkumar.

September 21, 2009 to September 27, 2009

Nelson, Eric.Carlo.

Mazzotti, Eric.Carlo.

September 21, 2009 to September 27, 2009

Niedzwiecki, Czeslaw.Zygmund.

Niedzwiecki, Charles.Zygmund.John.

September 21, 2009 to September 27, 2009

Nimeck, Tonia.Nicole.

Nimeck, Antonia.Nicole.

September 21, 2009 to September 27, 2009

Nolan, Josepha.Anna.

Nolan, Jo.Ann.

September 21, 2009 to September 27, 2009

Noppe, Maria.Carmela.

Luciani, Maria.Carmela.

September 21, 2009 to September 27, 2009

Novytskyy, Serhiy.

Novitski, Serge.

September 21, 2009 to September 27, 2009

O'Neill-Young, Charles-Glen.Junior.Ace.

Young, Charles.Glen.

September 21, 2009 to September 27, 2009

Oh, Saehong.

Oh, Saehong.Edward.

September 21, 2009 to September 27, 2009

Otto, Thomas.Robert..

Moore, Thomas.Robert.

September 21, 2009 to September 27, 2009

Park, Jin.Chul.

Park, Hanna.

September 21, 2009 to September 27, 2009

Pasieka, Robert.Dale.

Zarb, Robert.Dale.

September 21, 2009 to September 27, 2009

Patel Varshaben, Pravinkumar.

Patel, Varshaben.Pravinkumar.

September 21, 2009 to September 27, 2009

Patil, Yamanappa.Gouda.

Patil, Yuvaraj.J.

September 21, 2009 to September 27, 2009

Paulmert, Amanda.May.Iona.

Davidson, Amanda.May.Iona.

September 21, 2009 to September 27, 2009

Payne, Stephanie.Anne.

Sikkin, Stephanie.Anne.

September 21, 2009 to September 27, 2009

Pearcey, Brandon.John.Edward.

Taylor, Brandon.John.

September 21, 2009 to September 27, 2009

Peer, Gary.Hiram.

Peer, Garry.Hiram.

September 21, 2009 to September 27, 2009

Pemberton, Jacklyn.Jean.

Ward, Jacklyn.Jean.

September 21, 2009 to September 27, 2009

Pesal, Isidor.

Pizel, Irving.Isidor.

September 21, 2009 to September 27, 2009

Pham, Hoai-An.

Pham, Annie.

September 21, 2009 to September 27, 2009

Picanco, Degene.Carla.Goulart.

Picanco, Degena-Carla.

September 21, 2009 to September 27, 2009

Pichamuthu, Ragunathan.

Pichamuthu, Nathan.

September 21, 2009 to September 27, 2009

Pinesse, Tanner.August.Storm.

Idman, Tanner.Storm.

September 21, 2009 to September 27, 2009

Power, Liam.Michael.

Bruder, Liam.Alan.

September 21, 2009 to September 27, 2009

Prial, Krista.Johanna.Kais.

Kais-Prial, Krista.Johanna.

September 21, 2009 to September 27, 2009

Qian, Wei.

Chin, William.

September 21, 2009 to September 27, 2009

Quintino, Adriana.

Trentadue, Adriana.

September 21, 2009 to September 27, 2009

Read-Melvin, Tylar.Raymond.

Read, Tylar.Raymond.Melvin.

September 21, 2009 to September 27, 2009

Rennick, Skyler.James.

Leeman, Skyler.James.

September 21, 2009 to September 27, 2009

Reynolds, Rose.Mary.

Sardinha, Rosie.Maria.

September 21, 2009 to September 27, 2009

Rhodes, Benjamin.Theodore.

Van Roestel, Benjamin.Theodore.

September 21, 2009 to September 27, 2009

Richard, Joseph.Louis.Roger.StÉPhane.

Richard, StÉPhane.Roger.

September 21, 2009 to September 27, 2009

Rizvi, Syed.Fahwaz.

Rizvi, Fawwaz.Masood.

September 21, 2009 to September 27, 2009

Rosen, Laura.Michelle.

Kennedy, Laura.Michelle.

September 21, 2009 to September 27, 2009

Roussy, Mary-Anne.Laura.

Dean, Mary-Anne.Laura.

September 21, 2009 to September 27, 2009

Rutland-Schneider, Lainey.Irene.

Rutland, Lainie.Bluejay.

September 21, 2009 to September 27, 2009

Sadaf, Sadaf.

Amir, Sadaf.

September 21, 2009 to September 27, 2009

Sadeghzadeh, Sam.

Sarotty, Sam..

September 21, 2009 to September 27, 2009

Sajikaran, Piraveena.

Rasaiah, Piraveena.

September 21, 2009 to September 27, 2009

Salem, VanessaMilie.

Salem, VanessaMilienne.

September 21, 2009 to September 27, 2009

Sambilay, Catherine.Bautista.

Beil, Catherine.Bautista.

September 21, 2009 to September 27, 2009

Santhirasingam, Sasikala.

Kajan, Sasi.

September 21, 2009 to September 27, 2009

Santokhi, Anil.Dyial.Santokhi.

Santokhi, Anil.Dyial.

September 21, 2009 to September 27, 2009

Seaborn, Kayla.Elizabeth.

Kennedy, Kayla.Elizabeth.

September 21, 2009 to September 27, 2009

Segla, Coocovi.Mawugno.

Segla, Coocovi.Mawugnon.Rolande.

September 21, 2009 to September 27, 2009

Seigel, Beverly.

Lipson, Beverly.

September 21, 2009 to September 27, 2009

Severin, Shermina.Julia.

Nelson, Shermina.Julia.

September 21, 2009 to September 27, 2009

Shah, Krupa.Suryakant.

Shah, Krupa.Ketankumar.

September 21, 2009 to September 27, 2009

Shahidi, Tekin.

Salimi, Tekin.Maximilian.

September 21, 2009 to September 27, 2009

Shayala, Xuehelaiti.

Shohrat, Sayyara.Jaadet.

September 21, 2009 to September 27, 2009

Shi, Tong.

Shih, Thomas.

September 21, 2009 to September 27, 2009

Shremova, Ganna.

Shremova, Anna.

September 21, 2009 to September 27, 2009

Singh, Deepak.

Walia, Jasdeep.Singh.

September 21, 2009 to September 27, 2009

Singh, Harjit.

Pabla, Harjit.Singh.

September 21, 2009 to September 27, 2009

Singh-Hayes, Dhanrani.Sita.

Hayes, Sita.D.

September 21, 2009 to September 27, 2009

Smith, Michelle.Iris.

Yacynowych, Michelle.Iris.

September 21, 2009 to September 27, 2009

Sordi, Amerigo.

Sordi, Amerigo.Michele.

September 21, 2009 to September 27, 2009

Spencer, Alexandra.Leanne.

Thornton, Alexandra.Leanne.

September 21, 2009 to September 27, 2009

Stewart, Scott.Richard.Ernest.

Biddles, Scott.

September 21, 2009 to September 27, 2009

Suzuki, Miki.

Davis, Miki.

September 21, 2009 to September 27, 2009

Swik, Joseph.

Cwik, Joseph.Martin.

September 21, 2009 to September 27, 2009

Szpargala, Jan.Franciszek.

Szpargala, John.Franciszek.

September 21, 2009 to September 27, 2009

Tabuyo, Luzminda.Luzano.

Rimando, Luzminda.Tabuyo.

September 21, 2009 to September 27, 2009

Taha, Waly.

Waleed, Taha.

September 21, 2009 to September 27, 2009

Tahir, Amturullah.

Murad, Nosheen.

September 21, 2009 to September 27, 2009

Theou, Areti.

Theos, Aretoula.

September 21, 2009 to September 27, 2009

Thomason, Trudy.Anne.

Thomason, Trudi.Anne.

September 21, 2009 to September 27, 2009

Tran, Trung.Tin.

Bui, Tin.Ngoc.Tri.

September 21, 2009 to September 27, 2009

Trenstianeskaya, Irina.

Afiouni, Irina.

September 21, 2009 to September 27, 2009

Trikoupis, Evdoxia.Kathy.

Trikoupis, Evdoxia.

September 21, 2009 to September 27, 2009

Tsai, Yi-Chun.

Tsai, Jonathan.Yue-Jiun.

September 21, 2009 to September 27, 2009

Tsang, Ho.Kuen.Jeffrey.

Tsang, Jeffrey.

September 21, 2009 to September 27, 2009

Tuck, CiÁRa.Lynn.

Montague, CiÁRa.Lynn.

September 21, 2009 to September 27, 2009

Udip, Pravinkumar.Patel.

Patel, Udip.Pravinkumar.

September 21, 2009 to September 27, 2009

Vaithilingam, Vasanthamala.

Jeyakumaran, Vasanthamala.

September 21, 2009 to September 27, 2009

Valle, Angela.Kimberly.R.

Lason, Angela.Kimberly.R.

September 21, 2009 to September 27, 2009

Vickerman, Eileen.Fay.

Martin, Eileen.Fay.

September 21, 2009 to September 27, 2009

Volchyk, Olesya.Victorivna.

Volchyk, Alesia..

September 21, 2009 to September 27, 2009

Volcy, Lutchelle.Daphney.

Mejia, Lutchelle.Ana.Rita.

September 21, 2009 to September 27, 2009

Wang, Fang.

Wang, Yi.Han.

September 21, 2009 to September 27, 2009

Wang, Heling.

Wang, Lawrence.

September 21, 2009 to September 27, 2009

Wang, Thian.Thow.

Huang, Thomas.Tien.Tao.

September 21, 2009 to September 27, 2009

Ward, Madisen.Yvonne.

Mulvihill, Madisen.Yvonne.

September 21, 2009 to September 27, 2009

Wardwell, Linda.Jane.

Kilbourn, Linda.Jane.

September 21, 2009 to September 27, 2009

Weigl, Melinda.

Taylor, Melinda.Anne.

September 21, 2009 to September 27, 2009

Weigl-Corden, James.Christopher.

Taylor, James.Christopher.

September 21, 2009 to September 27, 2009

White, Alexis.Carrie.

Byford, Alexis.Carrie.

September 21, 2009 to September 27, 2009

Williams, Mekaila.Louise.Lynn.

Soper, Mekaila.Louise.Lynn.

September 21, 2009 to September 27, 2009

Wu, Polly.Shi-Yi.Huang.

Wu, Polly.Shi-Yi.

September 21, 2009 to September 27, 2009

Yahye, Nasser.Mohammed.

Ali, Nasser.Mohammed.

September 21, 2009 to September 27, 2009

Yang, Xiao.Qiang.

Yang, Mike..

September 21, 2009 to September 27, 2009

Yerxa, Angela.Florence.Yerxa.

Yerxa, Angela.Florence.

September 21, 2009 to September 27, 2009

Yeung, Sai.Kit.

Yeung, Michael.Sai.Kit.

September 21, 2009 to September 27, 2009

Yoganathan, Sivaroopan.

Yoganathan, Sivaroopen.

September 21, 2009 to September 27, 2009

Yumusak, Ali.Riza.

Caesar, Alexander.Cornelius.

September 21, 2009 to September 27, 2009

Zhong, Jun.Yue.

Zhong, Grace.Junyue.

September 21, 2009 to September 27, 2009

Zhou, Annie.Xinyi.

Zhou, Juliana.Xinyi.

September 21, 2009 to September 27, 2009

Zhou, Jackie.

Li, Jackie.

September 21, 2009 to September 27, 2009

Zhou, Zheyuan.

Zhou, Alex.Zheyuan.

Judith M. Hartman,
Deputy Registrar General
(142-G537)

Notice of the Minister of Health and Long-Term Care

Notice Of Proposed Draft Regulation

Local Health System Integration Act, 2006

The Minister of Health and Long-Term Care [Minister], on behalf of the Government of Ontario, invites public comments on a proposed draft regulation to be made under the Local Health System Integration Act, 2006.

On March 28, 2006, the Local Health System Integration Act, 2006 (LHSIA) received Royal Assent. In fulfilling their mandates, the Local Health Integration Networks (LHINs) are responsible for local health system planning and community engagement. As of April 1, 2007, the LHINs have also assumed responsibility for funding a wide range of health service providers and for managing the majority of service agreements with health service providers.

The Local Health System Integration Act, 2006 sets out public consultation requirements related to proposed draft regulations. These requirements include a minimum 60-day period for the public to comment, after which the Minister reports to the Lieutenant Governor in Council, who may then make the Regulation with or without changes.

Content of Proposed Initial Draft Regulation

The proposed draft regulation posted here deals with the reconciliation and recovery of funding provided to long-term care home operators.

Invitation to Provide Comments on Proposed Initial Draft Regulation

The proposed initial draft regulation following this notice is provided in both English and French. The public is invited to provide written comments, in either language, on the proposed draft Regulation over a 60-day period, commencing on September 5, 2009 and ending on November 3, 2009. All written comments received during this period will be considered during final preparation of this draft regulation. The content, structure and form of the draft regulation are subject to change as a result of the comment process, at the discretion of the Lieutenant Governor in Council, who has the final decision on the content of any regulation.
Comments may be sent electronically to LHSIAreg@ontario.ca or they may be addressed to:

Colleen Sonnenberg
Manager, Long-Term Care Homes Act Regulation Project
Health System Strategy Division
Ministry of Health and Long-Term Care
56 Wellesley Street West, 9th floor
Toronto, Ontario, M7A 2J9

Information respecting the Local Health System Integration Act, 2006, the proposed draft regulation, and electronic copies of this notice, including the text of the proposed draft regulation, may be accessed through the Ministry website at the following address:

http://www.health.gov.on.ca/en/legislation/lhins/draft_regulation/draft_regulation.aspx

The Local Health System Integration Act, 2006 is available at www.e-laws.gov.on.ca.

Please note that unless requested and agreed to otherwise by the Ministry, all materials or comments received from organizations in response to this notice will be considered public information and may be used and disclosed by the Ministry to assist in the evaluation and revision of the proposed initial draft regulation. This may involve disclosing the materials and comments, or summaries of them, to other interested parties during and after the 60-day public consultation period. An individual who provides materials or comments and who indicates an affiliation with an organization will be considered to have submitted those comments or materials on behalf of the organization so identified. Materials or comments received from individuals who do not indicate an affiliation with an organization will not be considered public information unless expressly stated otherwise by these individuals. However, materials or comments provided by such individuals may nevertheless be used and disclosed by the Ministry to assist in evaluating and revising the proposed initial draft regulation. The personal information of individuals who do not specify an organizational affiliation, such as an individual’s name and contact details, will not be disclosed by the Ministry without the individual’s consent, unless required by law. If you have any questions about the collection of this information, please contact the Manager of the Access and Privacy Office, of the Ministry of Health and Long-Term Care at (416) 327-7040.

Proposed Initial Draft Regulation made under the Local Health System Integration Act, 2006

Amending O. Reg. 264/07

The title of Ontario Regulation 264/07, Health Professionals Advisory Committees, is revoked and changed to “General”:

The title of Ontario Regulation 264/07, Health Professionals Advisory Committees, is revoked and changed to “General”:

The proposed draft regulation contains two headings. The first heading is “Health Professionals Advisory Committee” and is followed by the provisions that are currently in force in Regulation 264/07. The second heading is “Long-Term Care Homes: Reconciliation and Recovery” and the provisions following are the new proposed draft regulations.

Content of Proposed Draft Regulation

Long-term care homes: reconciliation and recovery

Operators of long-term care homes would be required to provide reconciliation reports to the local health integration network (LHIN) where the home is located, in the form and manner and at the times specified by the LHIN.

One of the reconciliation reports would be an audited report covering the period between January 1, 2010 and December 31, 2010, and a separate audited report for each subsequent calendar year.

If an operator has been paid more than the allowable subsidy for the reconciliation period, the excess money is a debt owing by the licensee to the Crown. In addition to any other methods available to recover the debt, the LHIN may deduct the excess from future payments to the licensee.

If the amount paid to an operator for a long-term care home is less than the allowable subsidy for the reconciliation period, the LHIN would pay the difference to the licensee.

The “allowable subsidy” would be the amount that is determined through the reconciliation reports, the accountability agreement between the Minister and the LHIN required under the Act, the service accountability agreement between the licensee of the long-term care home and the LHIN required under the Act, and for the period between January 1, 2010 and March 31, 2010, the service agreement required under the Nursing Homes Act, the Charitable Institutions Act or the Homes for the Aged and Rest Homes Act.

The terms “home” and “licensee of a long-term care home” are defined.

The “reconciliation period” would mean the periods between January 1, 2010 and December 31, 2010, and each subsequent calendar year, and includes any period within those twelve month periods when a reconciliation is calculated.

This Regulation would come into force on January 1, 2010.

Regulations are published in The Ontario Gazette and on the e-Laws website. This copy is being provided for convenience only.

Ontario Regulation made under the Local Health System Integration Act, 2006

Amending O. Reg. 264/07

(Health Professionals Advisory Committees)

Note: Ontario Regulation 264/07 has not previously been amended.

  1. The title of Ontario Regulation 264/07 is revoked and the following substituted:

    General

  2. The Regulation is amended by adding the following heading before section 1:

    Health Professionals Advisory Committees

    1. The Regulation is amended by adding the following heading and section:

      Long-term care homes: reconciliation and recovery

      Long-Term Care homes: Reconciliation And Recovery

        1. Every licensee of a long-term care home shall provide reconciliation reports to the local health integration network for the geographic area where the home is located, in the form and manner and at the times specified by the local health integration network.
        2. One of the reconciliation reports shall be an audited report covering the following, as applicable:
          1. The period beginning on January 1, 2010 and ending on December 31, 2010.
          2. Each subsequent calendar year.
        3. If the amount paid to the licensee of a long-term care home by the local health integration network in respect of the home exceeds the allowable subsidy for the reconciliation period, the excess is a debt owing by the licensee to the Crown in right of Ontario and, in addition to any other methods available to recover the debt, the local health integration network may deduct the excess from subsequent payments to the licensee.
        4. If the amount paid to a licensee of a long-term care home by the local health integration network in respect of the home is less than the allowable subsidy for the reconciliation period, the local health integration network shall pay the difference to the licensee.
        5. In this section,

          “allowable subsidy” means the allowable subsidy as determined in accordance with the reconciliation reports, the accountability agreement between the Minister and local health integration network required under section 18 of the Act, the service accountability agreement between the licensee of the long-term care home and the local health integration network required under section 20 of the Act, and for the period beginning on January 1, 2010, and ending on March 31, 2010, the applicable service agreement required under the Nursing Homes Act, the Charitable Institutions Act or the Homes for the Aged and Rest Homes Act; (“subvention autorisée”)

          “home” means a nursing home under the Nursing Homes Act, an approved charitable home for the aged under the Charitable Institutions Act or a home under the Homes for the Aged and Rest Homes Act; (“foyer”)

          “licensee of a long-term care home” means a health service provider that operates a home; (“titulaire de permis d’un foyer de soins de longue durée”)

          “reconciliation period” means each of the following periods, and includes any period within them when a reconciliation is calculated:

          1. The period beginning on January 1, 2010 and ending on December 31, 2010.
          2. Each subsequent calendar year. (“période de ”)
      1. The definitions of “home” and “licensee of a long-term care home” in subsection 3 (5) of the Regulation are revoked and the following substituted:

        “home” means a long-term care home within the meaning of the Long-Term Care Homes Act, 2007; (“foyer”)

        “licensee of a long-term care home” means a health service provider that is a licensee within the meaning of the Long-Term Care Homes Act, 2007; (“titulaire de permis d’un foyer de soins de longue durée”)

    1. Subject to subsection (2), this Regulation comes into force on January 1, 2010.

    2. Subsection 3 (2) comes into force on the day section 1 of the Long-Term Care Homes Act, 2007 comes into force.

(142-G478E) 36, 37, 38, 39, 40, 41, 42, 43, 44

Ontario Energy Board

Amendments to the Retail Settlement Code

Note: The text of the amendments is set out in italics below, for ease of identification only.

  1. Section 3.2 of the Retail Settlement Code is amended by adding the following paragraph immediately before Equation 3.2(e):

    Notwithstanding any other provision of this Code, where an embedded retail generator that has a contract issued under the feed-in-tariff program referred to in section 25.35 of the Electricity Act is connected on the customer side of a connection point (as set out in section 1.9 of the Distribution System Code), the charges for competitive electricity costs payable by the associated load customer shall be calculated based on the total amount of electricity consumed at the load customer’s premises, whether withdrawn from the distribution system or supplied by the embedded retail generator. This rule applies regardless of the electrical configuration of the load and generation meters.
  2. Section 4.1 of the Retail Settlement Code is amended by adding the following paragraph to the end of that section:

    Notwithstanding any other provision of this Code, where an embedded retail generator that has a contract issued under the feed-in-tariff program referred to in section 25.35 of the Electricity Act is connected on the customer side of a connection point (as set out in section 1.9 of the Distribution System Code), the charges for non-competitive electricity costs payable by the associated load customer shall be calculated based on the total amount of electricity consumed at the load customer’s premises, whether withdrawn from the distribution system or supplied by the embedded retail generator. This rule applies regardless of the electrical configuration of the load and generation meters.
  3. Section 4.2 of the Retail Settlement Code is amended by adding the following paragraph to the end of that section:

    Notwithstanding any other provision of this Code, where an embedded retail generator that has a contract issued under the feed-in-tariff program referred to in section 25.35 of the Electricity Act is connected on the customer side of a connection point (as set out in section 1.9 of the Distribution System Code), the charges for distribution services payable by the associated load customer shall be calculated based on the total amount of electricity consumed at the load customer’s premises, whether withdrawn from the distribution system or supplied by the embedded retail generator. This rule applies regardless of the electrical configuration of the load and generation meters.

Ontario Energy Board

Amendment to the Distribution System Code

Note: The text of the amendment is set out in italics below, for ease of identification only.

Section 1 of the Distribution System Code is amended by adding the following immediately after section 1.9:

1.10 Separate Accounts for Embedded Retail Generators

Where an embedded retail generator that has a contract issued under the feed-in-tariff program referred to in section 25.35 of the Electricity Act is connected on the customer side of a connection point (as set out in section 1.9), the distributor shall open a separate account for the embedded retail generator and shall for settlement purposes treat the embedded retail generator as a separate customer, separate and apart from any associated load customer. This rule applies regardless of the electrical configuration of the load and generation meters and regardless of whether the embedded retail generator and the associate load customer are the same person or entity.

Ontario Energy Board

Revised Settlement Determination

Note: The text of the revisions is set out in underlined italics below, for ease of identification only.

Revised Determination Relating to Section 3.2 of the Retail Settlement Code: Clarification of Rules for Embedded Retail Generators with an OPA Contract that are Indirectly Connected to a Distribution System

The Ontario Energy Board (the “Board”) has made this revised determination under sections 1.8 and 3.2 of the Retail Settlement Code (the “RSC”).

Definitions

“billing period” means the customary or usual period of time for which a distributor bills a load customer for the consumption of electricity provided by the distributor;

“embedded retail generator” has the same meaning as in the Rsc;

“indirectly connected generator” means a generation facility that is connected on the customer side of a connection point to the distribution system whose owner has a contract with the OPA, other than a contract issued under the feed-in tariff program referred to in section 25.35 of the Electricity Act, 1998;

“load customer” means a person that consumes electricity provided by a distributor; and

OPA” means the Ontario Power Authority.

Clarification Regarding Section 3.2 of the RSC

The following provision applies to any load customer that has an indirectly connected generator attached to it:

If in a billing period the recorded meter amounts for a load customer results in a negative payment by the load customer to the distributor (or equivalently, a credit to the load customer), the distributor shall treat the negative amounts as zero. The distributor shall not make any payment or provide any credit to the load customer. For greater clarity, this applies to any type of meter and any recorded quantity.

Non-Application to FIT-Contracted Generation

For greater certainty, the provision above does not apply where the indirectly connected generator has a contract with the OPA issued under the feed-in tariff program referred to in section 25.35 of the Electricity Act, 1998.

(142-G538)

Ontario Energy Board

Revised Proposed Amendments to the Distribution System Code

Including Revisions from May Notice, August Notice and Current (Final) Notice

Note: The text of the revised proposed amendments is set out in italics below, for ease of identification only.

  1. Section 1.2 of the Distribution System Code is amended by deleting the definition of “queue exempt small embedded generation facility” and replacing it with the following definition immediately after the definition of “bandwidth”:

    “capacity allocation exempt small embedded generation facility” means an embedded generation facility which is not a micro-embedded generation facility and which has a name-plate rated capacity of 250 kW or less in the case of a facility connected to a less than 15 kV line and 500 kW or less in the case of a facility connected to a 15 kV or greater line;
  2. Section 6.2.1 of the Distribution System Code is amended by adding the words “at all times” to the end of that section immediately before the period.
  3. Section 6.2.3 of the Distribution System Code is amended by adding the words “distributor’s feeder and substation technical capacity limits as well as” immediately before the words “metering requirements” in sub part c.
  4. Sections 6.2.4.1 of the Distribution System Code is deleted and replaced with the following:

    6.2.4.1  Subject to section 6.2.4.2, a distributor shall establish and maintain a capacity allocation process under which the distributor will process applications for the connection of embedded generation facilities. The capacity allocation process shall meet the following requirements:

    1. each application for connection, including an application under section 6.2.25a, will be allocated capacity only upon completion of the distributor’s connection impact assessment, any required host distributor’s connection impact assessment, and any required review of TS supply capability for the embedded generation facility;
    2. a connection impact assessment will not be completed for a proposed connection that can not be completed within the feeder and/or substation technical capacity limits of the distributor’s distribution system, any host distributor’s distribution system or the supply TS and transmission system, including capacity additions contained in any Board approved plans to increase the capacity of one or more of the distributor’s distribution system, any host distributor’s distribution system or the supply TS and transmission system;
    3. a connection impact assessment will not be completed unless the embedded generation facility which is the subject of the application meets the following requirements at the time the application is made:
      • demonstrated site control over the land on which the embedded generation facility is proposed to be located and any required adjacent or buffer lands in the form of property ownership (deed), long term lease (lease agreement) or an executed option to purchase or lease the land.
      • a proposed in-service date for the embedded generation facility which is no later than 5 years for water power projects or 3 years for all other types of projects from the initial date of application for connection or in accordance with the timelines in an executed OPA contract.
    4. the distributor shall notify the applicant when its capacity allocation is granted;
    5. an applicant shall have its capacity allocation removed if:
      1. a connection cost agreement has not been signed in relation to the connection of the embedded generation facility within 6 months of the date on which the applicant received a capacity allocation for the proposed embedded generation facility;
      2. a new connection impact assessment is prepared for a proposed embedded generation facility under section 6.2.15 and the new assessment differs in a material respect from the original connection impact assessment prepared for that facility;
      3. any required deposits payable to the distributor pursuant to section 6.2.18A, 6.2.18B, or 6.2.18C have not been received by the date specified by the distributor;
      4. the distributor is informed by the OPA that the applicant has defaulted on an executed OPA contract; or
      5. the applicant defaults on an executed connection cost agreement and fails to correct the default within 30 calendar days.
    6. If any applicant has its capacity allocation removed in accordance with paragraph (e), the amount of any capacity allocation deposit and or additional capacity allocation deposit paid pursuant to the connection cost agreement requirements in section 6.2.18 shall be forfeited by the applicant and retained by the distributor in a deferral account for disposition by the Board. The amount of any unspent connection cost deposit shall be returned to the applicant in accordance with the requirements of section 6.2.18 G.
    7. the distributor shall provide the applicant with two months’ advance notice of the expiry of the 6-month period referred to in paragraph e prior to removing the capacity allocated to the applicant.
  5. Section 6.2.4.2 of the Distribution System Code is deleted and replaced with the following:

    1.1.1.2  Section 6.2.4.1 does not apply to an application to connect a micro-embedded generation facility, a capacity allocation exempt small embedded generation facility, or an embedded generation facility that is not an embedded retail generation facility. Applications to connect to which the capacity allocation process does not apply, including by virtue of section 6.2.1, shall be processed by a distributor in accordance with this Code as and when received.

  6. Section 6.2.4.3 of the Distribution System Code is amended by replacing the word “queue” with the words “capacity allocation”.
  7. Section 6.2.8A of the Distribution System Code is amended by replacing both instances of the word “queue” with the words “capacity allocation” and by replacing the word “is in” following the words “associated with a generation facility that” with the words “has a”.
  8. Section 6.2.8B of the Distribution System Code is amended by replacing all three instances of the word “queue” with the words “capacity allocation” and by deleting the word “position”.
  9. Section 6.2.9.1. of the Distribution System Code is amended by deleting the word “and” after the semicolon in the last line of sub part a, replacing the period at the end of sub part b with a semicolon followed immediately by the word “and” and by adding a new sub part c as follows:
    1. for each of the proposed locations included in the request, information about the amount of additional generation, above and beyond what is already connected and what capacity has already been allocated, that can be accommodated i) within the distributor’s feeder and/or substation technical capacity limits; ii) within any host distributor’s feeder and/or substation capacity limits; iii) within the transmitter’s TS technical capacity limits; and iv) without exceeding the Ieso’s requirement for a Sia.
  10. Section 6.2.11 of the Distribution System Code is deleted and replaced with the following:

    1.1.11   A distributor shall require a person who applies for the connection of a generation facility to the distributor’s distribution system to, upon making the application, pay their impact assessment costs and provide the following information:

    1. evidence that the requirements set out in section 6.2.4.1(c) have been met;
    2. the proposed point of common coupling with the distribution system;
    3. the information set out in section 6.2.9 if this has not already been provided to the distributor;
    4. a single line diagram of the proposed connection;
    5. a preliminary design of the proposed interface protection; and
    6. all necessary technical information required by the distributor to complete the connection impact assessment.
  11. Section 6.2.12 of the Distribution System Code is amended by deleting the word “The” at the beginning of the section and replacing it with the following words: “Subject to sections 6.2.4.1(b), 6.2.4.1(c) and 6.2.4.2, the”.
  12. Section 6.2.13 of the Distribution System Code is amended by deleting the word “The” at the beginning of the section and replacing it with the following words: “Subject to sections 6.2.4.1(b) and 6.2.4.1(c), the” and by adding the word “embedded” immediately after the word “proposed”.
  13. Section 6.2.14 of the Distribution System Code is amended by adding the word “embedded” after the word “proposed”.
  14. Section 6.2 of the Distribution System Code is amended by adding the following immediately after section 6.2.14:

    6.2.14A   The distributor shall, within 10 days of initiating a connection impact assessment study, advise in writing any transmitter or distributor whose transmission or distribution system is directly connected to the specific feeder or substation to which the proposed embedded generation facility is proposing to connect. The distributor shall include in the written communication, at a minimum, the proposed in-service date, the rated capacity and type of technology of the proposed embedded generation facility. If the distributor requires a transmitter or host distributor to complete a TS review study or connection impact assessment, the distributor shall file an application with the transmitter or host distributor for such. A distributor will also inform the transmitter or distributor in writing on an ongoing basis of any change in status of the project including removing the capacity allocation for the project, material changes in the projected in-service date of the project or placing the project in service.

  15. Section 6.2.15 of the Distribution System Code is amended by adding the word “embedded” immediately after the word “proposed” in the first sentence, by deleting the section references “6.2.13 or 6.2.14” at the end of the first sentence replacing them with “6.2.12 and 6.2.13” and by adding the following sentence immediately following the first sentence:

    If the new impact assessment differs in a material respect from the original connection impact assessment for the project, the project shall have its capacity allocation removed in accordance with the requirements of section 6.2.4.1 (e) ii

  16. Section 6.2.18 of the Distribution System Code is deleted and replaced with the following:

    6.2.18  A distributor shall enter into a connection cost agreement with an applicant in relation to a small embedded generation facility, a mid-sized embedded generation facility or a large embedded generation facility. The connection cost agreement shall include the following:

    1. a requirement that the applicant pay a connection cost deposit equal to 100% of the total estimated allocated cost of connection at the time the connection cost agreement is executed;
    2. if the applicant does not have an executed OPA contract which includes a requirement for security deposits or similar payments, a requirement that the applicant pay a capacity allocation deposit equal to $20,000 per MW of capacity of the embedded generation facility at the time the connection cost agreement is executed;
    3. if the applicant does not have an executed OPA contract which includes a requirement for additional security deposits or similar payments, a requirement that if fifteen (15) calendar months following the execution of the connection cost agreement the embedded generation facility is not connected to the distributor’s distribution system, the applicant must pay an additional capacity allocation deposit equal to $20,000 per MW of capacity of the embedded generation facility on the first day of the sixteenth (16th) calendar month following the execution of the connection cost agreement;
    4. if the applicant has an executed OPA contract which includes a requirement for security deposits or similar payments, the distributor shall not require the applicant to pay a capacity allocation deposit or an additional capacity allocation deposit;
    5. a requirement that the mutually agreed upon in-service date that is no later than 5 years for water power projects or 3 years for all other types of projects from the initial date of application for connection or in accordance with the timelines in an executed OPA contract;
    6. a requirement that the applicant complete its engineering design and provide detailed electrical drawings to the distributor at least 6 months prior to the specified in-service date or as reasonably required by the distributor;
    7. any requirements relating to the applicant’s acceptance of the distributor’s offer to connect and the connection costs; and
    8. the timing of the connection.

    The distributor’s offer to connect shall be attached as an appendix to and form part of the cost connection agreement. Once the applicant has entered into a connection cost agreement with the distributor and has provided the distributor with detailed engineering drawings with respect to the proposal, the distributor shall conduct a design review to ensure that the detailed engineering plans are acceptable.

  17. Section 6.2 of the Distribution System Code is amended by adding the following immediately after 6.2.18:

    6.2.18A   For any proponent that executed a connection cost agreement prior to the date of coming into force of this section, but is not yet connected to the distributor’s distribution system, the distributor shall notify the proponent of that embedded generation facility, within 60 days of this section coming into force, that a connection cost deposit equal to 100% of the total allocated cost of connection and a capacity allocation deposit equal to $20,000 per MW of capacity of the embedded generation facility must be paid within 60 days of the distributor’s notice as a condition of the applicant maintaining its current capacity allocation.

    6.2.18B   For any proponent that executed a connection cost agreement prior to the date of coming into force of this section, but is not yet connected to the distributor’s distribution system and for which fifteen (15) calendar months or more have elapsed since the date on which the proponent executed a connection cost agreement, the distributor shall notify the proponent of that embedded generation facility, within 60 days of this section coming into force, that an additional capacity allocation deposit equal to $20,000 per MW of capacity for the embedded generation facility must be paid within 60 days of the distributor’s notice as a condition of the applicant maintaining its current capacity allocation. For clarity, this additional capacity allocation deposit is in addition to any deposit that may be required under section 6.2.18A.

    6.2.18C   For any proponent that was allocated capacity but that had not yet executed a connection cost agreement on or before the date of coming into force of this section for one or both of the following reasons:

    1. the connection impact assessment was completed within the last 12 months,
    2. an Ieso System Impact Assessment (“SIA”) is required and has not yet been completed,

    the distributor shall notify the applicant within 60 days of the later of i) the project having been allocated capacity for a period of 12 months or ii) the SIA study being completed and its impact on the generation facility being identified, that as a condition of the applicant maintaining its current capacity allocation the applicant must execute a connection cost agreement with the distributor within 60 days of the distributor’s notice.

    6.2.18D   Any connection cost deposit, capacity allocation deposit or additional capacity allocation deposit required to be obtained by the distributor pursuant to this Code shall be in the form of cash, letter of credit from a bank as defined in the Bank Act, or surety bond. The distributor shall allow the applicant to select the form of any required connection cost deposit, capacity allocation deposit and/or additional capacity allocation deposit.

    6.2.18E   The connection cost deposit shall be used by the distributor to pay for costs allocated to the applicant and related to the connection of the embedded generation facility to the distribution system in accordance with the terms of the relevant connection cost agreement.

    6.2.18F   If, following the connection of an embedded generation facility to the distributor’s distribution system the distributor determines that the amount of the connection cost deposit provided by the applicant exceeded the costs allocated to the applicant and related to connecting the generation facility to the distributor’s distribution system, the distributor shall at the time of connection refund to the applicant the amount by which the connection cost deposit exceeded the costs related to connecting the embedded generation facility.

    6.2.18G   The distributor shall, no later than 30 calendar days after the applicant has its capacity allocation removed in accordance with subsection 6.2.4.1(e), refund to the applicant the amount of any remaining connection cost deposit provided by the applicant to the distributor pursuant to a connection cost agreement, provided that if the distributor has incurred costs associated with the connection of the applicant’s embedded generation facility to the distributor’s distribution system in accordance with the relevant connection cost agreement, the distributor shall subtract the amount of any such incurred costs from the total connection cost deposit amount provided by the applicant prior to remitting any refund to the applicant.

    6.2.18H   The distributor shall refund to the applicant the amount of any capacity allocation deposit or additional capacity allocation deposit provided by the applicant to the distributor no later than 30 calendar days after the applicant connects to the distributor’s distribution system.

    6.2.18I   Where any connection cost deposit, capacity allocation deposit or additional capacity allocation deposit is provided by an applicant to a distributor in the form of cash and where the distributor refunds all or any portion of such connection cost deposit, capacity allocation deposit or additional capacity allocation deposit to the applicant in accordance with this Code, the return of such deposit or deposits shall be in accordance with the following conditions:

    1. interest shall accrue monthly on the deposit amounts commencing on the receipt of the deposit required by the distributor; and
    2. the interest rate shall be at the Prime Business Rate set by the Bank of Canada less 2 percent.

Ontario Energy Board

Comparison Version Showing All Proposed Amendments (May Notice, August Notice and Current (Final) Notice) relative to the Current Distribution System Code (for information purposes only)

Note: The text of the proposed amendments is set out in italics and underlined below and the two modifications arising from this current Notice are highlighted in bold text, for ease of identification only.

  1. Section 1.2 of the Distribution System Code is amended as follows:

    In this Code:

    queue capacity allocation exempt small embedded generation facility” means an embedded generation facility which is not a micro-embedded generation facility and which has a name-plate rated capacity of 250 kW or less in the case of a facility connected to a less than 15 kV line and 500 kW or less in the case of a facility connected to a 15 kV or greater line;

  2. Section 6.2.1 of the Distribution Code is amended as follows:

    Section 6.2 does not apply to the connection or operation of an emergency backup generation facility or an embedded generation facility that is used exclusively for load displacement purposes at all times.

  3. Section 6.2.3 of the Distribution System Code is amended as follows:

    1.1.3   A distributor shall promptly make available a generation connection information package (the “package”) to any person who requests this package. The package shall contain the following information:

    1. the process for having a generation facility connected to the distributor’s distribution system, including any form necessary for applying to the distributor;
    2. information regarding any approvals from the Esa, the Ieso, Oeb, or a transmitter that are required before the distributor will connect a generation facility to its distribution system;
    3. the technical requirements for being connected to the distributor’s distribution system including the distributor’s feeder and substation technical capacity limits as well as metering requirements;
    4. the standard contractual terms and conditions for being connected to the distributor’s distribution system; and
    5. the name, telephone number and e-mail address of the distributor’s representative for inquiries relating to the connection of embedded generation facilities.
  4. Section 6.2.4.1 of the Distribution System Code is amended as follows:

    6.2.4.1  Subject to section 6.2.4.2, a distributor shall establish and maintain a capacity allocation queuing process under which the distributor will process applications for the connection of embedded generation facilities. The capacity allocation queuing process shall meet the following requirements:

    1. each application for connection, including an application under section 6.2.25a, will be allocated capacity placed in the queue on a first-come, first-served basis only upon completion of the distributor’s connection impact assessment, any required host distributor’s connection impact assessment, and any required review of TS supply capability for the embedded generation facility;
    2. a connection impact assessment will not be completed for a proposed connection that can not be completed within the feeder and/or substation technical capacity limits of the distributor’s distribution system, any host distributor’s distribution system or the supply TS and transmission system, including capacity additions contained in any Board approved plans to increase the capacity of one or more of the distributor’s distribution system, any host distributor’s distribution system or the supply TS and transmission system;
    3. a connection impact assessment will not be completed unless the embedded generation facility which is the subject of the application meets the following requirements at the time the application is made:
      • demonstrated site control over the land on which the embedded generation facility is proposed to be located and any required adjacent or buffer lands in the form of property ownership (deed), long term lease (lease agreement) or an executed option to purchase or lease the land.
      • A proposed in-service date for the embedded generation facility which is no later than 5 years for water power projects or 3 years for all other types of projects from the initial date of application for connection or in accordance with the timelines in an executed OPA contract.
    4. the distributor shall notify the applicant when of its capacity allocation is granted queue position;
    5. an applicantion shall have its capacity allocation be removed from the queue if:
      1. a connection cost agreement has not been signed in relation to the connection of the embedded generation facility within 12 6 months of the date on which the applicantion was placed in the queue received a capacity allocation for the proposed embedded generation facility;
      2. d.an application shall be removed from the queue if a new connection impact assessment is prepared for an proposed embedded generation facility under section 6.2.15 and the new assessment differs in a material respect from the original connection impact assessment prepared for that facility;
      3. any required deposits payable to the distributor pursuant to section 6.2.18A, 6.2.18B, or 6.2.18C have not been received by the date specified by the distributor;
      4. the distributor is informed by the OPA that the applicant has defaulted on an executed OPA contract; or
      5. the applicant defaults on an executed connection cost agreement and fails to correct the default within 30 calendar days.
    6. If any applicant has its capacity allocation removed in accordance with paragraph (e), the amount of any capacity allocation deposit and or additional capacity allocation deposit paid pursuant to the connection cost agreement requirements in section 6.2.18 shall be forfeited by the applicant and retained by the distributor in a deferral account for disposition by the Board. The amount of any unspent connection cost deposit shall be returned to the applicant in accordance with the requirements of section 6.2.18 G.
    7. the distributor shall provide the applicant with two months’ advance notice of the expiry of the 12-month 6-month period referred to in paragraph c e prior to removing the capacity allocated to the applicantion from the queue.
  5. Section 6.2.4.2 of the Distribution System Code is amended as follows:

    6.2.4.2   Section 6.2.4.1 does not apply to an application to connect a micro-embedded generation facility, or a queue capacity allocation exempt small embedded generation facility, or an embedded generation facility that is not an embedded retail generation facility. Applications to connect to which the queuing capacity allocation process does not apply, including by virtue of section 6.2.1, shall be processed by a distributor in accordance with this Code as and when received.

  6. Section 6.2.4.3 of the Distribution System Code is amended as follows:

    6.2.4.3   Any application to connect a queue capacity allocation exempt small embedded generation facility that was received by a distributor prior to the date of coming into force of this section shall be processed by the distributor in accordance with the provisions of this Code applicable to such generation facilities as though the application to connect had been received by the distributor on the date of coming into force of this section.

  7. Section 6.2.8A of the Distribution System Code is amended as follows:

    6.2.8A   Notwithstanding any other provision of this Code, a distributor shall, for the purposes of determining the connection feasibility of a queue capacity allocation exempt small embedded generation facility and of determining the impact of such facility on the distributor’s distribution system and on any customers of the distributor, treat any capacity associated with a generation facility that has is in a capacity allocation queue referred to in section 6.2.4.1 as available capacity.

  8. Section 6.2.8B of the Distribution System Code is amended as follows:

    6.2.8B   Where a distributor believes that, by virtue of the operation of section 6.2.8A, the connection of a queue capacity allocation exempt small embedded generation facility cannot reasonably be managed by the distributor without adversely affecting the queue position capacity allocation of a generation facility, the distributor shall promptly so notify the Board in writing. In such a case, and notwithstanding any other provision of this Code, the distributor shall not take any further steps to connect the queue capacity allocation exempt small embedded generation facility without further direction from the Board.

  9. Section 6.2.9.1 of the Distribution System Code is amended as follows:

    6.2.9.1   Upon request, a distributor shall provide the following to a person that has requested a meeting under section 6.2.9:

    1. a description of the portion of the distributor’s distribution system relevant to the person’s embedded generation facility, including the corresponding portions of an up-to-date system schematic map showing, at a minimum, the following:
      • major distribution and sub-transmission lines;
      • transformer and distribution stations;
      • the voltage levels used for distribution;
      • sufficient geographic references to enable the person to correlate all of the above features with a municipal road map; and
      • such other information as the Board may from time to time determine; and
    2. subject to section 6.2.9.4, information on voltage level, fault level and minimum/maximum feeder loadings for up to three locations in the distributor’s service area.; and
    1. for each of the proposed locations included in the request, information about the amount of additional generation, above and beyond what is already connected and what capacity has already been allocated, that can be accommodated i) within the distributor’s feeder and/or substation technical capacity limits; ii) within any host distributor’s feeder and/or substation technical capacity limits; iii) within the transmitter’s TS technical capacity limits; and iv) without exceeding the Ieso’s requirement for a Sia.
  10. Section 6.2.11 of the Distribution System Code is amended as follows:

    1.1.11      A distributor shall require a person who applies for the connection of a generation facility to the distributor’s distribution system to, upon making the application, pay their impact assessment costs and provide the following information:

    1. evidence that the requirements set out in section 6.2.4.1 (c) have been met;
    2. the proposed point of common coupling with the distribution system;
    3. . the information set out in section 6.2.9 if this has not already been provided to the distributor;
    4. . a single line diagram of the proposed connection; and
    5. . a preliminary design of the proposed interface protection; and
    6. all necessary technical information required by the distributor to complete the connection impact assessment.
  11. Section 6.2.12 of the Distribution System Code is amended as follows:

    6.2.12   Subject to sections 6.2.4.1(b), 6.2.4.1(c) and 6.2.4.2, Tthe distributor shall provide an applicant proposing to connect a small embedded generation facility with its assessment of the impact of the proposed generation facility, a detailed cost estimate of the proposed connection and an offer to connect within:

    1. 60 days of the receipt of the application where no distribution system reinforcement or expansion is required; and
    2. 90 days of the receipt of the application where a distribution system reinforcement or expansion is required.

    An offer to connect made to an applicant proposing to connect a capacity allocation exempt small embedded generation facility may be revoked by the distributor if not accepted by the applicant within 60 days.

  12. Section 6.2.13 of the Distribution System Code is amended as follows:

    6.2.13   Subject to sections 6.2.4.1(b) and 6.2.4.1(c), Tthe distributor shall provide its assessment of the impact of the proposed embedded generation facility within:

    1. 60 days of the receipt of the application in the case of a proposal to connect a mid-sized embedded generation facility; and
    2. 90 days of the receipt of the application in the case of a proposal to connect a large embedded generation facility.
  13. Section 6.2.14 of the Distribution System Code is amended as follows:

    1.1.14  The distributor’s impact assessment shall set out the impact of the proposed embedded generation facility on the distributor’s distribution system and any customers of the distributor including:

    1. any voltage impacts, impacts on current loading settings and impacts on fault currents;
    2. the connection feasibility;
    3. the need for any line or equipment upgrades;
    4. the need for transmission system protection modifications; and
    5. any metering requirements.
  14. Section 6.2 of the Distribution System Code is amended by adding the following immediately after 6.2.14:

    6.2.14   A The distributor shall, within 10 days of initiating a connection impact assessment study, advise in writing any transmitter or distributor whose transmission or distribution system is directly connected to the specific feeder or substation to which the proposed embedded generation facility is proposing to connect. The distributor shall include in the written communication, at a minimum, the proposed in-service date, the rated capacity and type of technology of the proposed embedded generation facility. If the distributor requires a transmitter or host distributor to complete a TS review study or connection impact assessment, the distributor shall file an application with the transmitter or host distributor for such. A distributor will also inform the transmitter or distributor in writing on an ongoing basis of any change in status of the project including removing the capacity allocation for the project, material changes in the projected in-service date of the project or placing the project in service.

  15. Section 6.2.15 of the Distribution System Code is amended as follows:

    6.2.15   Any material revisions to the design, planned equipment or plans for the proposed embedded generation facility and connection shall be filed with the distributor and the distributor shall prepare a new impact assessment within the relevant time period set out in section 6.2.123 or 6.2.134. If the new impact assessment differs in a material respect from the original connection impact assessment for the project, the project shall have its capacity allocation removed in accordance with the requirements of section 6.2.4.1 (e) ii.

  16. Section 6.2.18 of the Distribution System Code is amended as follows:

    6.2.18   A distributor shall enter into a connection cost agreement with an applicant in relation to a small embedded generation facility, a mid-sized embedded generation facility or a large embedded generation facility. The connection cost agreement shall include the following:

    1. a requirement that the applicant pay a connection cost deposit equal to 100% of the total estimated allocated cost of connection at the time the connection cost agreement is executed;
    2. if the applicant does not have an executed OPA contract which includes a requirement for security deposits or similar payments, a requirement that the applicant pay a capacity allocation deposit equal to $20,000 per MW of capacity of the embedded generation facility at the time the connection cost agreement is executed;
    3. if the applicant does not have an executed OPA contract which includes a requirement for additional security deposits or similar payments, a requirement that if fifteen (15) calendar months following the execution of the connection cost agreement the embedded generation facility is not connected to the distributor’s distribution system, the applicant must pay an additional capacity allocation deposit equal to $20,000 per MW of capacity of the embedded generation facility on the first day of the sixteenth (16th) calendar month following the execution of the connection cost agreement;
    4. if the applicant has an executed OPA contract which includes a requirement for security deposits or similar payments, the distributor shall not require the applicant to pay a capacity allocation deposit or an additional capacity allocation deposit;
    5. a requirement that the mutually agreed upon in-service date is no later than 5 years for water power projects or 3 years for all other types of projects from the initial date of application for connection or in accordance with the timelines in an executed OPA contract;
    6. a requirement that The connection cost agreement shall include provisions regarding the applicant complete its engineering design and provide detailed electrical drawings to the distributor at least 6 months prior to the specified in-service date or as reasonably required by the distributor;
    7. any requirements relating to the applicant’s acceptance of the distributor’s offer to connect, and the connection costs and any security deposit to be paid by the application prior to the commencement of any work by the distirbutor; and
    8. the timing of the connection.

    The distributor’s offer to connect shall be attached as an appendix to and form part of the cost connection agreement. Once the applicant has entered into a connection cost agreement with the distributor and has provided the distributor with detailed engineering drawings with respect to the proposal, the distributor shall conduct a design review to ensure that the detailed engineering plans are acceptable.

  17. Section 6.2 of the Distribution System Code is amended by adding the following immediately after 6.2.18:

    6.2.18A  For any proponent that executed a connection cost agreement prior to the date of coming into force of this section, but is not yet connected to the distributor’s distribution system, the distributor shall notify the proponent of that embedded generation facility, within 60 days of this section coming into force, that a connection cost deposit equal to 100% of the total allocated cost of connection and a capacity allocation deposit equal to $20,000 per MW of capacity of the embedded generation facility must be paid within 60 days of the distributor’s notice as a condition of the applicant maintaining its current capacity allocation.

    6.2.18B   For any proponent that executed a connection cost agreement prior to the date of coming into force of this section, but is not yet connected to the distributor’s distribution system and for which fifteen (15) calendar months or more have elapsed since the date on which the proponent executed a connection cost agreement, the distributor shall notify the proponent of that embedded generation facility, within 60 days of this section coming into force, that an additional capacity allocation deposit equal to $20,000 per MW of capacity for the embedded generation facility must be paid within 60 days of the distributor’s notice as a condition of the applicant maintaining its current capacity allocation. For clarity, this additional capacity allocation deposit is in addition to any deposit that may be required under section 6.2.18A.

    6.2.18C   For any proponent that was allocated capacity but that had not yet executed a connection cost agreement on or before the date of coming into force of this section for one or both of the following reasons:

    1. the connection impact assessment was completed within the last 12 months,
    2. an Ieso System Impact Assessment (“SIA”) is required and has not yet been completed,

    the distributor shall notify the applicant within 60 days of the later of i) the project having been allocated capacity for a period of 12 months or ii) the SIA study being completed and its impact on the generation facility being identified, that as a condition of the applicant maintaining its current capacity allocation the applicant must execute a connection cost agreement with the distributor within 60 days of the distributor’s notice.

    6.2.18D   Any connection cost deposit, capacity allocation deposit or additional capacity allocation deposit required to be obtained by the distributor pursuant to this Code shall be in the form of cash, letter of credit from a bank as defined in the Bank Act, or surety bond. The distributor shall allow the applicant to select the form of any required connection cost deposit, capacity allocation deposit and/or additional capacity allocation deposit.

    6.2.18E   The connection cost deposit shall be used by the distributor to pay for costs allocated to the applicant and related to the connection of the embedded generation facility to the distribution system in accordance with the terms of the relevant connection cost agreement.

    6.2.18F   If, following the connection of an embedded generation facility to the distributor’s distribution system the distributor determines that the amount of the connection cost deposit provided by the applicant exceeded the costs allocated to the applicant and related to connecting the generation facility to the distributor’s distribution system, the distributor shall at the time of connection refund to the applicant the amount by which the connection cost deposit exceeded the costs related to connecting the embedded generation facility.

    6.2.18G   The distributor shall, no later than 30 calendar days after the applicant has its capacity allocation removed in accordance with subsection 6.2.4.1(e), refund to the applicant the amount of any remaining connection cost deposit provided by the applicant to the distributor pursuant to a connection cost agreement, provided that if the distributor has incurred costs associated with the connection of the applicant’s embedded generation facility to the distributor’s distribution system in accordance with the relevant connection cost agreement, the distributor shall subtract the amount of any such incurred costs from the total connection cost deposit amount provided by the applicant prior to remitting any refund to the applicant.

    6.2.18H   The distributor shall refund to the applicant the amount of any capacity allocation deposit or additional capacity allocation deposit provided by the applicant to the distributor no later than 30 calendar days after the applicant connects to the distributor’s distribution system.

    6.2.18I   Where any connection cost deposit, capacity allocation deposit or additional capacity allocation deposit is provided by an applicant to a distributor in the form of cash and where the distributor refunds all or any portion of such connection cost deposit, capacity allocation deposit or additional capacity allocation deposit to the applicant in accordance with this Code, the return of such deposit or deposits shall be in accordance with the following conditions:

    1. interest shall accrue monthly on the deposit amounts commencing on the receipt of the deposit required by the distributor; and
    2. the interest rate shall be at the Prime Business Rate set by the Bank of Canada less 2 percent.

(142-G539)

Deposit Insurance Corporation of Ontario

Capital Adequacy Guideline for Ontario’s Credit Unions and Caisses Populaires

Date: October 1, 2009

The Credit Union and Caisses Populaires Act, 1994 and Ontario Regulation 237/09 incorporates by reference this Capital Adequacy Guideline for Ontario’s Credit Unions and Caisses Populaires. Compliance to this Guideline is therefore required in the same manner as compliance to the incorporating Act and Regulation.

Total Assets – other amounts to be deducted [s. 16(1) “B” 4]

Under the Regulation, the total assets of a credit union is calculated by adding all of the credit union’s assets and then subtracting the amounts listed in the Regulation including the amounts set out in this Guideline. At this time no additional amounts are set out in this Guideline.

Total Assets - Equity Method of Accounting [s.16 (2) 3]

Under the Regulation, a credit union must calculate an investment in the shares of a subsidiary using the equity method of accounting described in this Guideline.

Under the equity method of accounting, the credit union initially records its investment in the subsidiary at the original cost of the investment. The recorded value of the investment is then adjusted to include the credit union’s pro-rata share of the net income earned (or loss incurred) by the subsidiary since the date of the acquisition, less the amortization of goodwill and dividends received from the subsidiary.

Credit unions with investments in subsidiaries are required to ensure that all asset and liability values of subsidiaries are determined in accordance with generally accepted accounting principles for each reporting period and that any impairment in values is properly reflected in investment carrying values.

Acquisition Cost $XXX

Plus: Post acquisition pro-rata share of net income (loss) including other impairment losses of the subsidiary at the reporting date XXX

Less: Amortization of goodwill (XXX)

Dividends Received from Subsidiary (XXX)

Value Of Investment In Subsidiary $XXX

Tier 2 Capital [s. 17(3) 6]

The Regulation provides that the calculation of Tier 2 Capital is to include any other amount set out in this Guideline. At this time, no additional amount is set out.

Value attributed to off balance sheet exposures [18(3) 6, 18(4) 3, 18(5) 4, and 18(6) 5]

In order to determine the value attributed to any off balance sheet exposure relating to assets listed in each of the risk weight categories in subsections 18(3) to 18(6), the face amount (notional principal amount) of the exposure must be first multiplied by an appropriate credit conversion factor. The credit conversion factors are listed below.

100% Conversion factor

  • Direct credit substitutes, as described in Appendix 1 to this Guideline
  • Acquisitions of risk participation in bankers’ acceptances and participation in direct credit substitutes (for example, standby letters of credit),
  • Sale and repurchase agreements,
  • Forward asset purchases, as described in Appendix 1 to this Guideline

50% Conversion factor

  • Transaction-related contingencies as described in Appendix 1 to this Guideline
  • Commitments, as described in Appendix 1 to this Guideline, with an original maturity exceeding one year, including underwriting commitments and commercial credit lines
  • Open-ended commitments that are cancellable by the credit union at any time subject to a notice period

20% Conversion factor

  • Trade-related contingencies, as described in Appendix 1 to this Guideline
  • Commitments, as described in Appendix 1 to this Guideline, with an original maturity of one year or less

0% Conversion factor

  • Commitments, as described in Appendix 1 to this Guideline, that are unconditionally cancellable at any time by the credit union without prior notice or that effectively provide for automatic cancellation due to deterioration in the borrower’s creditworthiness. This includes undated or open-ended commitments, such as unused credit card lines, personal lines of credit, and overdraft protection for personal chequing accounts that are unconditionally cancellable at any time.

Example:

A credit union has an off-balance sheet exposure consisting of a commitment expiring in less than one year of a $500,000 agricultural loan.

Since a 20% conversion factor applies to commitments with an original maturity of one year or less, the value of this off-balance sheet exposure is determined by multiplying the face value of the commitment by a 20% conversion factor.

Example: Off-Balance Sheet Exposure

Face amount/Notional principal amount $500,000

Conversion Factor20%

Value of the off balance sheet exposure $100,000

This value is then assigned a risk weight in the manner required by the Regulation as illustrated below:

Example: Off-Balance Sheet Exposure

Value of the off balance sheet exposure $100,000

Risk Weight for Agricultural Loan as per 17(5) 5 of Regulation 75%

Risk weighted amount $75,000

Credit ratings for commercial loans and securities [18(7)]
The Regulation provides that commercial loans are risk-weighted at 100 per cent or must be risk weighted in accordance with this Guideline if the person to whom the commercial loan is made has a credit rating described in this Guideline.

The following table sets out the risk weighting for a commercial loan made to a person who has received the indicated credit rating by an external credit rating agency. Credit unions should use the same rating agency for both risk weighting and risk management purposes. If a credit union chooses two ratings agencies whose rating corresponds to different risk weights, the higher risk weight should be applied.

Table 1: Credit Ratings

 

External Credit Rating Institution

   

Risk Weight

DBRS

S&P/Fitch

Moody’s

20%

AAA to AA (low)

AAA to AA -

Aaa to Aa3

50%

A(high) to A (low)

A+ to A-

A1 to A3

100%

BBB (high) to B (low)

BBB+ to B-

Ba1 to B3

150%

CCC

Below B-

Below B3

Privately insured residential mortgages [18(8)]

Table 1 is to be used to determine the risk-weighting of the portion of the residential mortgage loan described in subsection 18(8) of the Regulation.

Liquidity [20(4)4.ii]

Table 1 also sets out equivalent ratings to the Dominion Bond Rating Service (DBRS ) for the purposes of 20(4) 4(ii) of the Regulation.

Appendix 1

Further clarification on commitments etc
  1. Direct credit substitutes

    Direct credit substitutes include guarantees or equivalent instruments backing financial claims. With a direct credit substitute, the risk of loss to the credit union is directly dependent on the creditworthiness of the counterparty.

    Direct credit substitutes include guarantees or obligations of the member and include:

    • Guarantees given by the credit union on behalf of members to satisfy a member’s financial obligations should the member fail to do so, such as:
      • payment for existing indebtedness for services
      • payment with respect to a purchase agreement
      • lease, loan or mortgage payments
      • payment of uncertified cheques
      • remittance of (sales) tax to the government
      • payment of existing indebtedness for merchandise purchased
      • payment of an unfunded pension liability
      • reinsurance of financial obligations,
    • Standby letters of credit or other equivalent irrevocable obligations, serving as financial guarantees for, or supporting, loans and securities
    • Risk participation in bankers’ acceptances and risk participation in financial letters of credit. Risk participation constitutes guarantees by the participating institutions such that, if there is a default by the underlying obligor, they will indemnify the selling institution for the full principal and interest attributable to them
  2. Forward Asset Purchases

    A forward asset purchase is a commitment to purchase a loan, security, or other asset at a specified future date, usually on prearranged terms, and includes financing facilities with certain draw-down.

  3. Transaction-related contingencies

    Transaction-related contingencies (for example, bid bonds, performance bonds, warranties, and standby letters of credit related to a particular transaction) relate to the ongoing business activities of a counterparty, where the risk of loss to the reporting institution depends on the likelihood of a future event that is independent of the creditworthiness of the counterparty. Essentially, transaction-related contingencies are guarantees that support particular performance of non-financial or commercial contracts or undertakings, rather than supporting customers’ general financial obligations. Performance-related guarantees specifically exclude items relating to non-performance of financial obligations.

  4. Commitments

    A commitment involves an obligation (with or without a material adverse change or similar clause) of a credit union to fund its member in the normal course of business should the member seek to draw down the commitment. Normally, commitments involve a written contract or agreement and a commitment fee or some other form of consideration.

    When determining the maturity of the commitment, the term should be measured from the date when the commitment was accepted by the customer until the earliest date on which the commitment is scheduled to expire or the credit union can at its option, unconditionally cancel the commitment.

  5. Trade-related contingencies

    These include short-term, self-liquidating trade-related items such as commercial and documentary letters of credit issued by the credit union that are, or are to be, collateralized by the underlying shipment. Letters of credit issued on behalf of counterparty with letters of credit of which the counterparty is a beneficiary ("back-to-back" letters) should be reported as documentary letters of credit. Letters of credit advised by the credit union for which the credit union is acting as reimbursement agent should not be considered as a risk asset.

(142-G540E)