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

2010-01-02

A. G. S. Employment Agencies Corp.

001687851

2010-01-02

Alexander Transport Corporation Ltd.

002093335

2010-01-02

Algorithm Tax Strategies Inc.

001689994

2010-01-02

Amanak Radiation Thermal Bonding Equipment Limited

000648473

2010-01-02

ANC Worldwide Limited

002001218

2010-01-02

Avid Group Inc.

001682413

2010-01-02

Ayam Zaman Cafe Inc.

001689316

2010-01-02

Beaver Landscaping Limited

001516333

2010-01-02

Beckman Handler Gmbh North America Inc.

001690725

2010-01-02

Bloodhound Bailiff Services Inc.

002094836

2010-01-02

Brampton Tele-Communication Ltd.

002093731

2010-01-02

Bresca Inc.

001689814

2010-01-02

Burbage Enterprises Inc.

002093584

2010-01-02

Bwt Investment Holdings Inc.

001690266

2010-01-02

C.S.L. Construction Inc.

001689925

2010-01-02

Canamed (Portage Road) Limited

001688831

2010-01-02

Chynawhite & Daneeboy Inc.

001688914

2010-01-02

Collaborative Holdings Inc.

002093882

2010-01-02

Concrete Plans Inc.

001689319

2010-01-02

Continental Financial Group Ltd.

001690645

2010-01-02

Cuddles Photography Inc.

001336776

2010-01-02

Digital Imports Incorporated

001689263

2010-01-02

Donghwa Information Technology Inc.

001688989

2010-01-02

Faust Tool Ltd.

000377509

2010-01-02

Floralight Inc.

001196335

2010-01-02

Fmz General Trading Inc.

002095205

2010-01-02

G.T. Road Te Ltd.

002094970

2010-01-02

Gananoque Landscape Depot Inc.

002093396

2010-01-02

Gen Electro Plus Inc.

002093245

2010-01-02

Gold Solar Power Inc.

001689818

2010-01-02

Gomes Trim Carpentry Ltd.

002094187

2010-01-02

Harper Lee North America Inc.

002092924

2010-01-02

Heavencraft Church Supply Specialists Inc.

002095055

2010-01-02

High Frequency Inc.

001690644

2010-01-02

Hill Hill Metals Recycling Inc.

001689299

2010-01-02

Hm Media Communications Services Inc.

002092898

2010-01-02

Incore Capital Ltd.

002092859

2010-01-02

International Foundation For Studies Of The Spine Inc.

002093306

2010-01-02

J Max Canada Inc.

001690282

2010-01-02

Khatpanalaya Production Inc.

001689843

2010-01-02

Kithusha Transport Inc.

002095123

2010-01-02

Korchin Holding Inc.

002093079

2010-01-02

La Corona Beyond Bed & Bath Inc.

002093403

2010-01-02

Lakeview Financial Corp.

001687408

2010-01-02

Mdk Auto Centre Inc.

001689493

2010-01-02

Medway Electric Ltd.

001225610

2010-01-02

Mno Investments Limited

001675186

2010-01-02

Mortgage Mall Inc.

001689964

2010-01-02

Muskoka Village Inc.

001120393

2010-01-02

National Dental Wholesalers Inc.

001690304

2010-01-02

Neighbourhood Technologies Inc.

001686679

2010-01-02

North One Investments Inc.

002092946

2010-01-02

Northline Freight Management Inc.

002093076

2010-01-02

Noveline Masonry Ltd.

001164027

2010-01-02

Nutrition Plus Consultants Inc.

001117920

2010-01-02

Ossington Butchers Inc.

001606601

2010-01-02

Padi Inc.

001689894

2010-01-02

Partington Ventures Inc.

001689448

2010-01-02

Pelime Pictures Inc.

001689168

2010-01-02

Peracon Construction Inc.

001674506

2010-01-02

Pivotal Health Inc.

001679946

2010-01-02

Proxy Financial Group Inc.

001690357

2010-01-02

Reef Source Inc.

001576112

2010-01-02

Royal Evergreen Group Inc.

002093286

2010-01-02

Saadi Group Inc.

001688922

2010-01-02

Sherlock Homes Estates (Canada) Ltd.

002094890

2010-01-02

Springbank Cheese Company Ltd.

000580222

2010-01-02

Superior Property Management Inc.

002094837

2010-01-02

T & A Logging Inc.

001689286

2010-01-02

Tango Wireless Inc.

001687442

2010-01-02

Tannery Lofts Residence Inc.

001689400

2010-01-02

Tavernese Group Ltd.

002093279

2010-01-02

The Galo Inc.

001690249

2010-01-02

Tima Search Technologies Inc.

001689015

2010-01-02

Treadstone Real Estate Services Inc.

001687983

2010-01-02

Ultimate Building Maintenance Ltd.

001061464

2010-01-02

Unistudies Educational Consulting Limited

002022497

2010-01-02

Valubuild Panel Homes Corp.

001689565

2010-01-02

Vaughan Catering Ltd.

001689561

2010-01-02

Wh Decking Ltd.

002092532

2010-01-02

Xfest, Canada’s Extreme Sports Festival Inc.

001674528

2010-01-02

Zoft Inc.

002093209

2010-01-02

100 Parkshore Drive Inc.

002093794

2010-01-02

1052125 Ontario Ltd.

001052125

2010-01-02

11A 24/7 Towing Service Corp.

001689176

2010-01-02

1103223 Ontario Limited

001103223

2010-01-02

1437117 Ontario Ltd.

001437117

2010-01-02

1515105 Ontario Inc.

001515105

2010-01-02

1561280 Ontario Inc.

001561280

2010-01-02

1662299 Ontario Inc.

001662299

2010-01-02

1665961 Ontario Limited

001665961

2010-01-02

1674504 Ontario Inc.

001674504

2010-01-02

1678889 Ontario Inc.

001678889

2010-01-02

1679969 Ontario Ltd.

001679969

2010-01-02

1679971 Ontario Limited

001679971

2010-01-02

1681360 Ontario Inc.

001681360

2010-01-02

1688802 Ontario Incorporated

001688802

2010-01-02

1688904 Ontario Ltd.

001688904

2010-01-02

1689057 Ontario Inc.

001689057

2010-01-02

1689075 Ontario Ltd.

001689075

2010-01-02

1689197 Ontario Inc.

001689197

2010-01-02

1689460 Ontario Inc.

001689460

2010-01-02

1690254 Ontario Ltd.

001690254

2010-01-02

2092913 Ontario Ltd.

002092913

2010-01-02

2093016 Ontario Inc.

002093016

2010-01-02

2093080 Ontario Limited

002093080

2010-01-02

2093110 Ontario Ltd.

002093110

2010-01-02

2093432 Ontario Inc.

002093432

2010-01-02

2093629 Ontario Inc.

002093629

2010-01-02

2093634 Ontario Inc.

002093634

2010-01-02

2094019 Ontario Inc.

002094019

2010-01-02

2094118 Ontario Ltd.

002094118

2010-01-02

2094140 Ontario Inc.

002094140

2010-01-02

2094543 Ontario Inc.

002094543

2010-01-02

2094639 Ontario Ltd.

002094639

2010-01-02

2094733 Ontario Inc.

002094733

2010-01-02

2094780 Ontario Inc.

002094780

2010-01-02

2094908 Ontario Inc.

002094908

2010-01-02

2094931 Ontario Ltd.

002094931

2010-01-02

2095065 Ontario Inc.

002095065

Katherine M. Murray
Director, Ministry of Government Services
(143-G003)

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

2009-12-07

A&B Bakery Maintenance Inc.

001411518

2009-12-07

Accelight Research Inc.

001497334

2009-12-07

Aldan Interlocking Stone And Contracting Ltd.

000989968

2009-12-07

Alicia International Canada Inc.

001018372

2009-12-07

Ambro Holdings Ltd.

001169774

2009-12-07

Amiana Inc.

001650393

2009-12-07

Ardale Stamp Inc.

000406205

2009-12-07

Base Mechanical Services Ltd.

001001905

2009-12-07

Call*Stream Communications Inc.

000943924

2009-12-07

Central Asia Development & Construction Co. Ltd.

002026979

2009-12-07

Comerco Importing & Exporting Ltd.

000485193

2009-12-07

Csm Ventures Inc.

001361178

2009-12-07

D & D Associates Inc.

001037420

2009-12-07

Dairy Freezer Incorporated

001077563

2009-12-07

Datatech Information Consulting Inc.

001191668

2009-12-07

Dozey Farms Ltd.

001264343

2009-12-07

Dufferin Bargain King Inc.

001034804

2009-12-07

Dynasty Management Inc.

000738866

2009-12-07

Edwin’s Car Sale Limited

001429839

2009-12-07

Enter-Tech Enterprises Inc.

002055071

2009-12-07

Erudite Corporation Ltd.

000943293

2009-12-07

Forkchops (730 Yonge Street) Ltd.

001104915

2009-12-07

Fortune Wholesale Ltd.

001017786

2009-12-07

Four Seasons Tobacconist Inc.

001156354

2009-12-07

Gadbois Grader Services Ltd.

000714957

2009-12-07

Galt House Inc.

001134544

2009-12-07

Greenfield And Associates Ltd.

000760145

2009-12-07

J R Truck Lube Inc.

000934549

2009-12-07

Johnston Manufacturers & Distributers Inc.

002077541

2009-12-07

Larr 7 Consulting Inc.

002012219

2009-12-07

Libaas Fashions Inc.

001113595

2009-12-07

Manzoor Moorshed Khan Ltd.

002062004

2009-12-07

Market Entertainment Corporation

000990985

2009-12-07

Mega City Mobile Wash Ltd.

001414205

2009-12-07

Millpond Realty Inc.

001130937

2009-12-07

N.I.E. Consulting Inc.

001434171

2009-12-07

Nasa Windows Ltd.

001407759

2009-12-07

Niagara Business Brokerage Inc.

001218689

2009-12-07

Niagara Roasters Inc.

001071049

2009-12-07

Oakville Motors Sales & Leasing Inc.

000998186

2009-12-07

Peartree Consultants Avv Inc.

001625265

2009-12-07

Pillar Roofing & Waterproofing Inc.

001077508

2009-12-07

Plasac Inc.

001494199

2009-12-07

Powassan Hardware Inc.

000943470

2009-12-07

Qaam Personnel Services Inc.

001634722

2009-12-07

Qubbe Inc.

002005496

2009-12-07

R.K. Plumbing Limited

001510756

2009-12-07

Realty World East Real Estate Ltd.

000849102

2009-12-07

Refurb Metals Inc.

001120328

2009-12-07

Retro Computers Inc.

001503809

2009-12-07

Sbl Management Holdings Inc.

002072890

2009-12-07

Sharc Equipment & Construction Inc.

001472281

2009-12-07

Sierra Spa Inc.

001055253

2009-12-07

Strathcona Nova Incorporated

000883737

2009-12-07

Supra Instruments & Consultants Inc.

000763082

2009-12-07

T & F Construction Ltd.

000951877

2009-12-07

The Spectrum Corporation

001075362

2009-12-07

Trans Universal Traders Inc.

001357629

2009-12-07

Ultracare Nursing Homes Limited

000840201

2009-12-07

Vt Construction Ltd.

001428766

2009-12-07

William H. Dixon Agency Limited

000081746

2009-12-07

Zax New York Bistro & Wine Bar Inc.

001333998

2009-12-07

1016784 Ontario Limited

001016784

2009-12-07

1021333 Ontario Limited

001021333

2009-12-07

1043237 Ontario Limited

001043237

2009-12-07

1045974 Ontario Inc.

001045974

2009-12-07

1065909 Ontario Inc.

001065909

2009-12-07

1069719 Ontario Inc.

001069719

2009-12-07

1076440 Ontario Inc.

001076440

2009-12-07

1088197 Ontario Limited

001088197

2009-12-07

1130527 Ontario Inc.

001130527

2009-12-07

1135980 Ontario Inc.

001135980

2009-12-07

1238932 Ontario Inc.

001238932

2009-12-07

1259462 Ontario Inc.

001259462

2009-12-07

1260918 Ontario Inc.

001260918

2009-12-07

1321946 Ontario Ltd.

001321946

2009-12-07

1331303 Ontario Limited

001331303

2009-12-07

1398445 Ontario Inc.

001398445

2009-12-07

1400183 Ontario Inc.

001400183

2009-12-07

1419704 Ontario Inc.

001419704

2009-12-07

1436905 Ontario Inc.

001436905

2009-12-07

1444618 Ontario Limited

001444618

2009-12-07

1478745 Ontario Inc.

001478745

2009-12-07

1485386 Ontario Inc.

001485386

2009-12-07

150 Park Avenue (Chatham) Inc.

000870783

2009-12-07

1523986 Ontario Inc.

001523986

2009-12-07

1551788 Ontario Inc.

001551788

2009-12-07

1585647 Ontario Inc.

001585647

2009-12-07

1586523 Ontario Ltd.

001586523

2009-12-07

1595223 Ontario Limited

001595223

2009-12-07

1596355 Ontario Ltd.

001596355

2009-12-07

16Th Ave. Eatery Ltd.

000859561

2009-12-07

1602935 Ontario Inc.

001602935

2009-12-07

1602952 Ontario Limited

001602952

2009-12-07

1618210 Ontario Inc.

001618210

2009-12-07

1623230 Ontario Inc.

001623230

2009-12-07

1642367 Ontario Ltd.

001642367

2009-12-07

2002263 Ontario Inc.

002002263

2009-12-07

2062932 Ontario Inc.

002062932

2009-12-07

2079088 Ontario Inc.

002079088

2009-12-07

401 Paper & Packaging Inc.

000928813

2009-12-07

597053 Ontario Inc.

000597053

2009-12-07

678149 Ontario Inc.

000678149

2009-12-07

783986 Ontario Inc.

000783986

2009-12-07

963126 Ontario Inc.

000963126

2009-12-07

975015 Ontario Inc.

000975015

2009-12-07

978174 Ontario Ltd.

000978174

2009-12-07

984485 Ontario Ltd.

000984485

Katherine M. Murray
Director, Ministry of Government Services
(143-G004)

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

2009-11-20

Pepi Event Professionals Inc.

001699538

2009-11-23

Formtech International Corporation

002025516

2009-11-23

Piccolo Mondo Children’s Wear Ltd.

000446653

2009-11-24

Landsmith Corporation

000694589

2009-11-25

A. Harris Dentistry Professional Corporation

002104802

2009-11-25

Thames Valley Builders Limited

001413460

2009-11-26

Artreach Limited

002058845

2009-11-26

Birdfarms Inc.

000422423

2009-11-26

Meet Market Adventures Chicago Inc.

002129605

2009-11-26

The British West Indies Petroleum Corporation

002147352

2009-11-26

Vasa Industries Ltd.

002017447

2009-11-26

1129977 Ontario Inc.

001129977

2009-11-26

1626018 Ontario Inc.

001626018

2009-11-26

655491 Ontario Limited

000655491

2009-11-30

Maximum Haulage Inc.

001250057

2009-12-01

Alby Inc.

001696848

2009-12-01

Chappell Installations Inc.

001374130

2009-12-01

Connection Advertising Inc.

001497798

2009-12-01

Cristalyne Inc.

002135329

2009-12-01

Fontaine’s Moving & Storage Limited

000141036

2009-12-01

Henry & I Consulting Limited

000770370

2009-12-01

1294873 Ontario Limited

001294873

2009-12-01

1633905 Ontario Inc.

001633905

2009-12-01

1635393 Ontario Ltd.

001635393

2009-12-01

2018337 Ontario Inc.

002018337

2009-12-01

2075009 Ontario Inc.

002075009

2009-12-01

428605 Ontario Inc.

000428605

2009-12-01

982581 Ontario Inc.

000982581

2009-12-02

Alianca Bakery Ltd.

000694445

2009-12-02

All-Sports Distributing Inc.

001248647

2009-12-02

Ava Trans Canada Inc.

001689076

2009-12-02

Canadian Internet Corporation

001320497

2009-12-02

Checchin Realty & Investments Inc.

000304869

2009-12-02

Effetto Donna Skin Care Ltd.

001308638

2009-12-02

Hadi Limousine Ltd.

002067638

2009-12-02

Kleem Chemicals Incorporated

001640046

2009-12-02

Larry Large Consulting Inc.

001469089

2009-12-02

Zeller Plastik Canada, Inc.

000830012

2009-12-02

1021125 Ontario Limited

001021125

2009-12-02

1104896 Ontario Limited

001104896

2009-12-02

1120232 Ontario Limited

001120232

2009-12-02

1648782 Ontario Inc.

001648782

2009-12-02

2077809 Ontario Ltd.

002077809

2009-12-02

924849 Ontario Inc.

000924849

2009-12-04

A.S.K. International Trades Inc.

001227360

2009-12-04

Aakaar International Inc.

002070456

2009-12-04

Alexander Real Estate Appraisinginc.

001055661

2009-12-04

Alexandria Realty Ltd.

000882771

2009-12-04

Best Cup Select Coffee Company Inc.

001573925

2009-12-04

Borialla Trading Co. Ltd.

001151947

2009-12-04

Canadian Foundry Automation Inc.

001048010

2009-12-04

Churchill Place Building Corp.

001160358

2009-12-04

Cutting Edge Surgical Inc.

002200185

2009-12-04

Edwin & Windy Consultants Ltd.

001091665

2009-12-04

First Robin Holdings (Ontario) Inc.

000762447

2009-12-04

Gospel C Productions Inc.

002069880

2009-12-04

Granco Electronics Control Systems Inc.

001030970

2009-12-04

Haute-Provence Company Limited

001513526

2009-12-04

Hec Marketing And Sales Inc.

001542783

2009-12-04

International Equestrian Sport Services Ltd.

000343537

2009-12-04

Jeff’s Brothers Windows & Doors Ltd.

002166013

2009-12-04

Lakewood Country Real Estate Inc.

001051096

2009-12-04

Lee Growth Ventures Inc.

002044504

2009-12-04

London Automotive Machine Shop Inc.

000299915

2009-12-04

Marion’s Hair Design Inc.

000715332

2009-12-04

Mcewen Hardware Limited

000310136

2009-12-04

Mecheng Limited

000292768

2009-12-04

Nv Spoilers Inc.

001596696

2009-12-04

Pakistan Post Toronto Ltd.

002108494

2009-12-04

Penta Trading International Limited

001225031

2009-12-04

Pypker Enterprises Inc.

000921913

2009-12-04

Repaac Ltd.

001217996

2009-12-04

Rockway Waterfalls Inc.

001263338

2009-12-04

Royal Temp Services Inc.

001676602

2009-12-04

Salta Gems Canada Limited

000580309

2009-12-04

Scott-Woods Intermodal Inc.

001112574

2009-12-04

Summer Valley (Brampton) Ltd.

001250192

2009-12-04

Super Cola Company Ltd.

000298343

2009-12-04

Tkc Automotive Service Inc.

001161638

2009-12-04

W. D. Cookson Ltd.

000108535

2009-12-04

1022181 Ontario Limited

001022181

2009-12-04

1049495 Ontario Inc.

001049495

2009-12-04

1093589 Ontario Limited

001093589

2009-12-04

1238985 Ontario Inc.

001238985

2009-12-04

1241622 Ontario Limited

001241622

2009-12-04

124402 Ontario Limited

000124402

2009-12-04

1252120 Ontario Ltd.

001252120

2009-12-04

1362449 Ontario Inc.

001362449

2009-12-04

1411075 Ontario Inc.

001411075

2009-12-04

1441564 Ontario Inc.

001441564

2009-12-04

1522243 Ontario Limited

001522243

2009-12-04

2066517 Ontario Inc.

002066517

2009-12-04

2069548 Ontario Limited

002069548

2009-12-04

2211186 Ontario Ltd.

002211186

2009-12-04

502179 Ontario Limited

000502179

2009-12-04

509834 Ontario Limited

000509834

2009-12-04

869125 Ontario Inc.

000869125

2009-12-07

A1 Avante Hair Design Inc.

001548042

2009-12-07

Corner Bakery Ltd.

001240365

2009-12-07

Dennis Cassidy’s Jewellers Ltd.

000341744

2009-12-07

K And L Motors Inc.

000623117

2009-12-07

M.L. Transport Services And Deliveries Inc.

001381371

2009-12-07

1552528 Ontario Inc.

001552528

2009-12-07

1571194 Ontario Inc.

001571194

2009-12-07

1716433 Ontario Inc.

001716433

2009-12-07

2054757 Ontario Inc.

002054757

2009-12-09

Worldnet Services Corp.

000979997

2009-12-09

Zap Music & Video Inc.

001421680

2009-12-09

1036397 Ontario Limited

001036397

2009-12-09

1422414 Ontario Inc.

001422414

2009-12-09

1611090 Ontario Inc.

001611090

2009-12-10

A.N.P Transport Ltd.

001399387

2009-12-10

Art By Biro Limited

002157076

2009-12-10

Bronbrian Corp.

001691492

2009-12-10

Chatham Composting Inc.

001492785

2009-12-10

Chen Electric Construction Co. Ltd.

001238230

2009-12-10

Highcraft Builders Limited

000079029

2009-12-10

Hope; It Will Work Inc.

001302699

2009-12-10

Lakamida Ltd.

000349108

2009-12-10

Maz Occupational Health Services Ltd.

001212579

2009-12-10

Polmark Construction Services Inc.

001693753

2009-12-10

Sentinel Employment Services Inc.

001538769

2009-12-10

Source Mx Canada Ltd.

001716313

2009-12-10

System Advisors Niagara Inc.

002047404

2009-12-10

Thakur Transport And Carrier Inc.

001621598

2009-12-10

Unique Custom Cycles Limited

002081851

2009-12-10

Ziegler & Associates Insurance Brokers Inc.

001404839

2009-12-10

1081081 Ontario Ltd.

001081081

2009-12-10

1404222 Ontario Ltd.

001404222

2009-12-10

1413761 Ontario Limited

001413761

2009-12-10

1468618 Ontario Inc.

001468618

2009-12-10

2041197 Ontario Ltd.

002041197

2009-12-10

917870 Ontario Ltd.

000917870

2009-12-11

Arkitekt Films Inc.

001727416

2009-12-11

Core Health Inc.

001133009

2009-12-11

Eco Prima Inc.

001634471

2009-12-11

Galaxystar Enterprises Inc.

002126278

2009-12-11

Mac-Book Holdings Ltd.

000798261

2009-12-11

Maplevu Sunrooms Inc.

001558349

2009-12-11

Pinelands Lodge Of Muskoka Limited

000231087

2009-12-11

Trailwood Investments Limited

000458338

2009-12-11

1227382 Ontario Limited

001227382

2009-12-11

1327420 Ontario Inc.

001327420

2009-12-11

1402249 Ontario Inc.

001402249

2009-12-11

2050735 Ontario Ltd.

002050735

2009-12-11

2148373 Ontario Inc.

002148373

2009-12-11

918929 Ontario Inc.

000918929

2009-12-11

974403 Ontario Limited

000974403

2009-12-12

Di Pro Contracting Inc.

002138755

2009-12-14

After Baby Comes Inc.

001709355

2009-12-14

Auxilium Technologies Inc.

001492369

2009-12-14

Bonomi Canada Ltd.

002038071

2009-12-14

Canadian Respiratory Healthcare Inc.

002077282

2009-12-14

Ddr Hc Gp Inc.

002174431

2009-12-14

Goldwheel Incorporated

000464533

2009-12-14

Liv Real Marketing Inc.

001766132

2009-12-14

Mel Spotswood International Inc.

000767123

2009-12-14

Mis Technologies Inc.

001462050

2009-12-14

Northern Health Research Inc.

001662233

2009-12-14

Shincokar Limited

001548647

2009-12-14

Yaalini Video Inc.

002129575

2009-12-14

1182778 Ontario Inc.

001182778

2009-12-14

1697443 Ontario Inc.

001697443

2009-12-14

399599 Ontario Limited

000399599

2009-12-14

943191 Ontario Inc.

000943191

2009-12-15

Avenue North Industries Inc.

002115656

2009-12-15

Big Joe’s Cafe Ltd.

001230347

2009-12-15

Block 17 Properties Inc.

001250872

2009-12-15

Border Logistics Transportation Inc.

002033388

2009-12-15

Butler & Roberts Marketing Inc.

000306821

2009-12-15

Credit Industry Groups Of Canada Ltd.

001615556

2009-12-15

D’avan Foods Ltd.

001483483

2009-12-15

David A. Platt Associates Ltd.

001440640

2009-12-15

Digayleck Inc.

002139181

2009-12-15

Fornelos Painting & Decorating Limited

000598391

2009-12-15

Godeva Investments Limited

000931626

2009-12-15

Golden Standard Ltd.

001524635

2009-12-15

Gramercy Holdings Inc.

000506283

2009-12-15

Jackson Press Limited

000115638

2009-12-15

Mountain Rendezvous Collectibles Limited

001453707

2009-12-15

Plummer’s Drug Store Inc.

001429711

2009-12-15

R. H. Gallaugher Pharmacy Ltd.

000513222

2009-12-15

Roger Mailhot Pharma Consulting Inc.

001545005

2009-12-15

Sun Drugs Ltd.

000506684

2009-12-15

Triple Palms Sales And Services Ltd.

001040267

2009-12-15

1076980 Ontario Ltd.

001076980

2009-12-15

1498306 Ontario Limited

001498306

2009-12-15

2029889 Ontario Inc.

002029889

2009-12-15

424900 Ontario Limited

000424900

2009-12-15

541993 Ontario Limited

000541993

2009-12-15

691547 Ontario Limited

000691547

2009-12-16

A & L Hardware Limited

000369965

2009-12-16

Associated Leaseholds Limited

001010726

2009-12-16

Canada Bread International Ltd.

001552002

2009-12-16

Casbah Productions Inc.

000407091

2009-12-16

F&S Homebuilders Inc.

001682276

2009-12-16

Fox-Yang Imports Ltd.

000869085

2009-12-16

Khalsa Transit Limited

000371417

2009-12-16

Krystalredey Klear Findings Ltd.

001110375

2009-12-16

Quantara Investments Limited

000215665

2009-12-16

Tao Technology Funding Inc.

000943036

2009-12-16

Tralala Enterprises Ltd.

001193434

2009-12-16

1202062 Ontario Ltd.

001202062

2009-12-16

1383512 Ontario Limited

001383512

2009-12-16

1597610 Ontario Inc.

001597610

2009-12-16

1627098 Ontario Inc.

001627098

2009-12-16

2070134 Ontario Inc.

002070134

2009-12-17

Dixon’s Other Services Inc.

000879649

2009-12-17

Djp Foods Inc.

001355408

2009-12-17

Mcphee Nursing Professional Corporation

001698095

2009-12-17

Mister Beer U Brew (Keele) Inc.

000994987

2009-12-17

Northwood Technologies Inc.

001457976

2009-12-17

Reraise Gaming Inc.

001659654

2009-12-17

Trickle Ltd.

002200145

2009-12-17

1129086 Ontario Limited

001129086

2009-12-17

1610675 Ontario Inc.

001610675

2009-12-17

733659 Ontario Inc.

000733659

Katherine M. Murray
Director, Ministry of Government Services
(143-G005)

Order Made Under The Municipal Act, 2001, S.O. 2001, c. 25

County Of Lanark

Town Of Smiths Falls

Township Of Montague

Definitions
  1. In this Order,

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

    “Town” means The Corporation of the Town of Smiths Falls;

    “County” means The Corporation of the County of Lanark; and

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

Annexation
    1. On January 1, 2010, the portion of the Township described in the Schedule is annexed to the Town.
    2. All real property including any highway, street fixture, waterline, easement and restrictive covenant running with the land, of the Township located in the annexed area vests in the Town on January 1, 2010.
    3. Assets and liabilities of the Township or the County that are located in the annexed area remain the assets or liabilities of the Township or the County, as the case may be.
By-Laws
    1. On January 1, 2010, the by-laws of the Town extend to the annexed area and the by-laws of the Township cease to apply to such area except,
      1. by-laws of the Township,
        1. that were passed under section 34 or 41 of the Planning Act or a predecessor of those sections; and
        2. that were passed under the Highway Traffic Act or the Municipal Act, 2001 or a predecessor of those Acts that regulate the use of highways by vehicles and pedestrians and that regulate the encroachment or projection of buildings or any portion thereof upon or over highways, which shall remain in force until amended to provide otherwise or repealed by the council of the Town;
      2. by-laws of the Township passed under sections 45, 58 or 61 of the Drainage Act or a predecessor of those sections;
      3. by-laws of the Township passed under section 10 of the Weed Control Act; and
      4. by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the council of the Township.
    2. If the Township has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto under the Planning Act, and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1, 2010, the council of the Town may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies to the annexed area.
Dispute Resolution
    1. If a dispute arises with respect to any issue arising out of the interpretation of this Order, any of the municipalities may refer the matter in dispute for resolution through mediation.
    2. If the dispute is not resolved through mediation or the parties cannot agree upon the selection of a mediator, then the matter may be referred to arbitration, to be conducted in accordance with the provisions of the Arbitration Act, 1991, except as provided herein.
    3. Where a dispute is referred to arbitration under clause (2)(a), the decision of the arbitrator shall be final.
    4. If two municipalities that are subject to this Order are parties to the mediation under subsection (1) or the arbitration under subsection (2), the costs associated with the mediation or arbitration proceedings shall be shared equally between the two municipalities.
    5. If the three municipalities that are subject to this Order are parties to the mediation under subsection (1) or the arbitration under subsection (2), the costs associated with the mediation or arbitration proceedings shall be shared one half by the Town and the remaining half equally between the Township and the County.
Schedule

Part of Lots 27, 28 and 29, Concession 2, Part of Lots 27, 28, 29 and 30, Concession 3, Montague, Part of Road Allowance between Concessions 2 and 3, Township of Montague, County of Lanark, more particularly described as Parts 1, 2, 3, 4, 5 and 6 on Reference Plan 27R-9498; Part 1 on Reference Plan 27R-9609 and Parts 1, 2 and 3 on Reference Plan 27R-9630.

Dated on December 17, 2009

Jim Watson
Minister of Municipal Affairs and Housing
(143-G006)

The Regional Municipality Of Peel

The Regional Municipality Of Halton

The Corporation Of The City Of Mississauga

The Corporation Of The Town Of Milton

Definitions

  1. In this Order,

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

    “Peel” shall mean The Regional Municipality of Peel;

    “Halton” shall mean The Regional Municipality of Halton;

    “Mississauga” shall mean The Corporation of the City of Mississauga; and

    “Milton” shall mean The Corporation of the Town of Milton.

Annexation

    1. On January 1, 2010 the portion of The Corporation of the Town of Milton and The Regional Municipality of Halton described in Schedule “A” is annexed to The Corporation of the City of Mississauga and The Regional Municipality of Peel.
    2. All real property, including any highway, fixture, easement or restrictive covenant running with the land, of Milton located in the annexed area vests in Mississauga on January 1, 2010.
    3. All real property, including any highway, fixture, easement or restrictive covenant running with the land, of Halton located in the annexed area vests in Peel on January 1, 2010.
    4. All assets and liabilities of Milton acquired or arising on or before December 31, 2009 with respect to the annexed area are transferred to Mississauga on January 1, 2010.
    5. All assets and liabilities of Halton acquired or arising on or before December 31, 2009 with respect to the annexed area are transferred to Peel on January 1, 2010.
    6. Despite subsections (2), (3) (4) and (5), any litigation commenced prior to January 1, 2010, or commenced after January 1, 2010 but with respect to matters that occurred prior to that date, with respect to the annexed area, remains the obligation of Milton and Halton, as the case may be.
    7. Despite subsections (2), (3), (4) and (5), the portion of the Ninth Line that is located within the annexed area is transferred from Halton to Mississauga on January 1, 2010.

Wards

  1. On January 1, 2010 the annexed area shall be removed from Ward 1 in Milton and form part of Wards 8, 9 and 10 in Mississauga, as described in Schedule “B”.

Compensation

    1. On January 4, 2010, the following payments to Halton shall be made:
      1. $2,060,000.00 from Peel; and
      2. $1,230,000.00 from Mississauga.
    2. Of the funds received under subsection (1), Halton shall provide $2,000,000.00 to Milton on or before January 5, 2010.

Assessment

  1. For the purpose of the assessment roll to be prepared for Mississauga for the 2010 taxation year, the annexed area shall be deemed to be part of Mississauga and the annexed area shall be assessed on the same basis that the assessment roll for Mississauga is prepared.

By-Laws

    1. On January 1, 2010, the by-laws of Peel and Mississauga extend to the annexed area and the by-laws of Halton and Milton cease to apply to such area except,
      1. by-laws that were passed under section 34 or 41 ofthe Planning Act or a predecessor of those sections;
      2. by-laws that were passed under the Development Charges Act, 1997;
      3. by-laws that were passed under the Highway Traffic Act or the Municipal Act, 2001 or a predecessor of those Acts that regulate the use of highways by vehicles or pedestrians and the encroachment or projection of buildings, or any portion thereof upon or over highways;
      4. by-laws passed under section 45, 58 or 61 of the Drainage Act or a predecessor of those sections;
      5. by-laws passed under section 10 of the Weed Control Act; and
      6. by-laws of Milton passed under section 29 of the Ontario Heritage Act, which shall remain in force until amended to provide otherwise or repealed by the council of Mississauga or Peel, as the case may be; and
      7. any by-law conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the council of Halton or Milton.
    2. The official plan of Milton, as it applies to the annexed area, and approved under the Planning Act or a predecessor of that Act, becomes an official plan of Mississauga and shall remain in force until amended or repealed.
    3. The official plan of Halton, as it applies to the annexed area, and approved under the Planning Act or a predecessor of that Act, becomes an official plan of Peel and shall remain in force until amended or repealed.
    4. If Milton has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto under the Planning Act, and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1, 2010, the council of Mississauga may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies to the annexed area.
    5. If Halton has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto under the Planning Act, and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1, 2010, the council of Peel may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies to the annexed area.

Taxes Etc

    1. All real property taxes, special rates or charges levied under any general or special Act in the annexed area which are due and unpaid on December 31, 2009 shall be deemed on January 1, 2010 to be taxes due and payable to Mississauga and may be collected by Mississauga.
    2. On or before January 15, 2010, the clerk of Milton shall prepare and furnish to the clerk of Mississauga a special collector’s roll showing all arrears of real property taxes or special rates and charges assessed against the land in the annexed area up to and including December 31, 2009, and the persons assessed for them.
    3. On or before February 1, 2010, Mississauga shall pay to Milton an amount equal to the amount of the real property taxes or special rates and charges which are due and unpaid up to and including December 31, 2009 for the land in the annexed area.

Dispute Resolution

    1. If a dispute arises with respect to any issue arising out of the interpretation of this Order, any of the municipalities may refer the matter in dispute for resolution through mediation.
    2. If the dispute is not resolved through mediation or the parties cannot agree upon the selection of a mediator, then the matter may be referred to arbitration, to be conducted in accordance with the provisions of the Arbitration Act, 1991, except as provided herein.
    3. Where a dispute is referred to arbitration under subsection (2) the decision of the arbitrator shall be final.
    4. The costs associated with the mediation or arbitration proceedings shall be shared equally between the municipalities.

Schedule “A”

Lands to be Annexed to the City of Mississauga on January 1, 2010

In the Town of Milton, Regional Municipality of Halton (originally the Geographic Township of Trafalgar) being composed of Part of Lots 5 and 6, Concession 2, North of Dundas Street and Part of the original Township Road Allowance between Lots 5 and 6, North of Dundas Street and Part of the original Township Road Allowance between Lots 5 and 6, North of Dundas Street closed by Bylaw 105-2009, Instrument Number HR731808 and Part of the original Township Road Allowance between Concession 2, North of Dundas Street and Lot 1, Concession 2 New Survey and Part of Lots 1 to 14 both inclusive, Concession 9, New Survey and Part of the Township Road Allowance between Concessions 9 and 10, New Survey and Part of Lots 1 to 5 both inclusive, Registered Plan 162, described as follows:

Firstly:
Commencing at a point where the centreline of Highway 401 is intersected by the existing westerly limit, as it existed on December 31, 2009, of the City of Mississauga;

Thence southerly along the existing westerly limit of the City of Mississauga (being the east limit of the road allowance for Ninth Line in the said New Survey), 8,610 metres more or less, to the point where the said City limit intersects northerly limit of Lower Base Line Road also being the most northerly corner of Part 1, Plan 20R-18446;

Thence westerly along the northerly limit of Lower Base Line Road also being the northerly limit of Plan 20R-18446, 239 metres more or less to a point intersected by the centreline of Highway 407 also being the most westerly corner of Part 1, Plan 20R-18446;

Thence northerly along the centreline of Highway 407, 8,660 metres more or less, to a point where the centreline of Highway 407 intersects the centreline of Highway 401;

Thence easterly along the centreline of Highway 401, 280 metres more or less, to the point of commencement.

Secondly:
Part of the Township Road Allowance between Concession 2, North of Dundas Street and Lot 1, Concession 9, New Survey (Geographic Township of Trafalgar) more particularly described as Part 1, Plan 20R-18446.

Thirdly:
Part of Lot 1, Registered Plan 162, more particularly described as Parts 2 and 3, Plan 20R-18446.

Fourthly:
Part of the Township Road Allowance between Lots 5 and 6, Concession 2, North of Dundas Street (Geographic Township of Trafalgar), more particularly described as Parts 4 and 11 Plan 20R-18446 and that part of the Township Road Allowance between Lots 5 and 6 North of Dundas Street closed by By-law 105-2009, Instrument Number HR731808, more particularly described as Part 10 Plan 20R-18446;

Fifthly:
Part of Lots 2, 3, and 4, Registered Plan 162, more particularly described as Part 6, Plan 20R-18446.

Sixthly:
Part of Lot 5, Registered Plan 162, more particularly described as Part 7, Plan 20R-18446.

Seventhly:
Part of Lot 6, Concession 2, North of Dundas Street (Geographic Township of Trafalgar), more particularly described as Parts 8 and 9, Plan 20R 18446.

Eighthly:
Part of Lot 5, Concession 2, North of Dundas Street (Geographic Township of Trafalgar), more particularly described as Part 5, Plan 20R-18446.

Schedule “B”

Lands to be Annexed to Wards 8, 9 and 10 of the City of Mississauga on January 1, 2010

Lands to be Annexed to Ward 8

Firstly:
Commencing at the intersection of the centreline of Lower Base Line Road with the north easterly limit of Part 1, Plan 20R-18446;

Thence southerly along the north easterly limit of Part 1, Plan 20R- 18446 to a point in the southerly limit of Lower Base Line Road also being the most easterly point of Part 1, Plan 20R-18446;

Thence westerly along the southerly limit of Lower Base Line Road, to the most southerly corner of Part 1, Plan 20R-18446;

Thence northerly along the south westerly limit of Part 1, Plan 20R- 18446; to a point where the said limit intersects the centreline of Lower Base Line Road.

Thence easterly along the centreline of Lower Base Line Road, through Part 1 on Plan 20R-18446 to the point of commencement.

Secondly:
Parts 2 to 11 both inclusive on a Plan of Survey deposited at the Halton Land Registry Office (No. 20), November 27, 2009 as Plan 20R-18446.

Lands to be Annexed to Ward 9

Commencing at a point where the centreline of Highway 401 is intersected by the existing westerly limit, as it existed on December 31, 2009, of the City of Mississauga; Thence southerly along the existing westerly limit of the City of Mississauga to a point where the said City limit intersects the centreline of the St. Lawrence and Hudson Railway Company lands;

Thence westerly along the centerline of the St. Lawrence and Hudson Railway lands to a point where the said centreline intersects the centreline of Highway 407;

Thence northerly along the centreline of Highway 407 to a point where the said centreline intersects the centreline of Highway 401;

Thence easterly along the centreline of Highway 401 to the point of commencement.

Lands to be Annexed to Ward 10

Commencing at a point where the centerline of the St. Lawrence and Hudson Railway Company lands is intersected by the existing westerly limit, as it existed on December 31, 2009, of the City of Mississauga;

Thence southerly along the existing westerly limit of the City of Mississauga, to the northerly limit of Eglinton Avenue;

Thence westerly along the production of the northerly limit of Eglinton Avenue to the northerly angle of Part 1, Plan 20R-18446;

Thence southerly along the north easterly limit of Part 1 on Plan 20R- 18446 to a point where the north easterly limit of Part 1 on Plan 20R 18446 intersects the centreline of Lower Base Line Road;

Thence westerly along the centreline of Lower Base Line Road, through Part 1 on Plan 20R-18446 to the south westerly limit of Part 1 on Plan 20R- 18446;

Thence northerly along the south westerly limit of Part 1, Plan 20R-18446 to a point where the said limit intersects the northerly limit of Lower Base Line Road being the westerly angle of Part 1 on Plan 20R-18446;

Thence westerly along the northerly limit of Lower Base Line Road to the intersection of the centreline of Highway 407;

Thence northerly from the last mention point along the centreline of Highway 407 to a point where the said centreline intersects the centerline of the St. Lawrence and Hudson Railway Company lands;

Thence easterly along the centerline of the St. Lawrence and Hudson Railway Company lands to the point of commencement.

Dated on December 17, 2009

Jim Watson
Minister of Municipal Affairs and Housing
(143-G007)

County Of Lanark

Town Of Perth

Township Of Drummond North Elmsley

Definitions
  1. In this Order,

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

    “Town” means The Corporation of the Town of Perth;

    “County” means The Corporation of the County of Lanark; and

    “Township” means The Corporation of the Township of Drummond North Elmsley.

Annexation
    1. On January 1, 2010, the portion of the Township described in the Schedule is annexed to the Town.
    2. All real property including any highway, street fixture, waterline, easement and restrictive covenant running with the land, of the Township located in the annexed area vests in the Town on January 1, 2010.
    3. Assets and liabilities of the Township or the County that are located in the annexed area remain the assets or liabilities of the Township or the County, as the case may be.
    4. Despite subsection (2), any litigation commenced prior to December 31, 2009, with respect to the annexed area remains the obligation of the Township or the County, as the case may be.
Taxes, Etc
    1. All real property taxes under any general or special Act levied and uncollected in the annexed area which are due and unpaid on December 31, 2009, shall be deemed on January 1, 2010, to be taxes, special rates and charges due and payable to the Town and may be collected by the Town.
    2. On or before February 1, 2010, the clerk of the Township shall prepare and furnish to the clerk of the Town a special collector’s roll showing all arrears of real property taxes or special rates and charges assessed against the land in the annexed area up to and including December 31, 2009, and the persons assessed for them.
    3. Within 30 days of the date of collection by the Town of real property taxes or special rates and charges that the Township is entitled to collect in the annexed area under subsection (1) that were due but unpaid on December 31, 2009, the Town shall pay to the Township an amount equal to the amount collected by the Town under subsection (1).
    4. If the Township has commenced procedures under the Municipal Act, 2001 for the annexed area and the procedures are not completed by January 1, 2010, the Town may continue the procedures.
Assessment
  1. For the purposes of the assessment roll to be prepared for the Town under the Assessment Act for the 2010 taxation year, the annexed area shall be deemed to be part of the Town and the annexed areas shall be assessed on the same basis that the assessment roll for the Town is prepared.
Tax Phase-In
  1. Any increase in the rates of taxation for municipal purposes for the annexed area which would occur solely as a result of this Order shall be phased in for the Town’s portion of the real property tax bill by 33.3% of the difference between the Township’s tax rate in 2009 and the Town’s tax rate in 2010 in the first year and 66.6% of the difference in the second year.
By-Laws
    1. On January 1, 2010, the by-laws of the Town extend to the annexed area and the by-laws of the Township cease to apply to such area except,
      1. by-laws of the Township,
        1. that were passed under section 34 or 41 of the Planning Act or a predecessor of those sections; and
        2. that were passed under the Highway Traffic Act or the Municipal Act, 2001 or a predecessor of those Acts that regulate the use of highways by vehicles and pedestrians and that regulate the encroachment or projection of buildings or any portion thereof upon or over highways, which shall remain in force until amended to provide otherwise or repealed by the council of the Town;
      2. by-laws of the Township passed under sections 45, 58 or 61 of the Drainage Act or a predecessor of those sections;
      3. by-laws of the Township passed under section 10 of the Weed Control Act; and
      4. by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by the council of the Township.
    2. If the Township has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto under the Planning Act, and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1, 2010, the council of the Town may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies to the annexed area.
Dispute Resolution
    1. If a dispute arises with respect to any issue arising out of the interpretation of this Order, any of the municipalities may refer the matter in dispute for resolution through mediation.
    2. If the dispute is not resolved through mediation or the parties cannot agree upon the selection of a mediator, then the matter may be referred to arbitration, to be conducted in accordance with the provisions of the Arbitration Act, 1991, except as provided herein.
    3. Where a dispute is referred to arbitration under clause (2)(a), the decision of the arbitrator shall be final.
    4. The costs associated with any mediation or arbitration proceedings shall be shared equally among the municipalities that are parties to the mediation or arbitration proceedings.
Schedule

All that part of Lot 2 in Concession 3, geographic township of Drummond, now in the Township of Drummond North Elmsley, described as Parts 1 and 2 on Reference Plan 27R-9653.

Dated on December 15, 2009

Jim Watson
Minister of Municipal Affairs and Housing
(143-G208)

County Of Lanark

Town Of Perth

Township Of Tay Valley

Definitions

  1. In this Order,

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

    “Town” means The Corporation of the Town of Perth;

    “County” means The Corporation of the County of Lanark; and

    “Township” means The Corporation of the Township of Tay Valley.

Annexation
    1. On January 1, 2010, the portion of the Township described in the Schedule is annexed to the Town.
    2. All real property, including any highway, street fixture, waterline, easement and restrictive covenant running with the land, of the Township located in the annexed area vests in the Town on January 1, 2010.
    3. Assets and liabilities of the Township or the County that are located in the annexed area remain the assets or liabilities of the Township or the County, as the case may be.
    4. Despite subsection (2), any litigation commenced prior to December 31, 2009, with respect to the annexed area remains the obligation of the Township or the County, as the case may be.
Taxes, Etc
    1. All real property taxes under any general or special Act levied and uncollected in the annexed area which are due and unpaid on December 31, 2009, shall be deemed on January 1, 2010, to be taxes, special rates and charges due and payable to the Town and may be collected by the Town.
    2. On or before February 1, 2010, the clerk of the Township shall prepare and furnish to the clerk of the Town a special collector’s roll showing all arrears of real property taxes or special rates and charges assessed against the land in the annexed area up to and including December 31, 2009, and the persons assessed for them.
    3. Within 30 days of the date of collection by the Town of real property taxes or special rates and charges that the Township is entitled to collect in the annexed area under subsection (1) that were due but unpaid on December 31, 2009, the Town shall pay to the Township an amount equal to the amount collected by the Town under subsection (1).
    4. If the Township has commenced procedures under the Municipal Act, 2001 for the annexed area and the procedures are not completed by January 1, 2010, the Town may continue the procedures.
Assessment
  1. For the purposes of the assessment roll to be prepared for the Town under the Assessment Act for the 2010 taxation year, the annexed area shall be deemed to be part of the Town and the annexed areas shall be assessed on the same basis that the assessment roll for the Town is prepared.
Tax Phase-In
  1. Any increase in the rates of taxation for municipal purposes for the annexed area which would occur solely as a result of this Order shall be phased in for the Town’s portion of the real property tax bill by 33.3% of the difference between the Township’s tax rate in 2009 and the Town’s tax rate in 2010 in the first year and 66.6% of the difference in the second year.
By-Laws
    1. On January 1, 2010, the by-laws of the Town extend to the annexed area and the by-laws of the Township cease to apply to such area except,
      1. by-laws of the Township,
        1. that were passed under section 34 or 41 of the Planning Act or a predecessor of those sections; and
        2. that were passed under the Highway Traffic Act or the Municipal Act, 2001 or a predecessor of those Acts that regulate the use of highways by vehicles and pedestrians and that regulate the encroachment or projection of buildings or any portion thereof upon or over highways, which shall remain in force until amended to provide otherwise or repealed by the council of the Town;
      2. by-laws of the Township passed under sections 45, 58 or 61 of the Drainage Act or a predecessor of those sections;
      3. by-laws of the Township passed under section 10 of the Weed Control Act; and
      4. by-laws conferring rights, privileges, franchises, immunities orexemptions that could not have been lawfully repealed by the council of the Township.
    2. If the Township has commenced procedures to enact a by-law under any Act or to adopt an official plan or an amendment thereto under the Planning Act, and that by-law, official plan or amendment applies to the annexed area and is not in force on January 1, 2010, the council of the Town may continue the procedures to enact the by-law or adopt the official plan or amendment to the extent that it applies to the annexed area.
Dispute Resolution
    1. If a dispute arises with respect to any issue arising out of the interpretation of this Order, any of the municipalities may refer the matter in dispute for resolution through mediation.
    2. If the dispute is not resolved through mediation or the parties cannot agree upon the selection of a mediator, then the matter may be referred to arbitration, to be conducted in accordance with the provisions of the Arbitration Act, 1991, except as provided herein.
    3. Where a dispute is referred to arbitration under clause (2)(a), the decision of the arbitrator shall be final.
    4. The costs associated with any mediation or arbitration proceedings shall be shared equally among the municipalities that are parties to the mediation or arbitration proceedings.
Schedule

That part of Lots 26 and 27 in Concession 1, part of Lots 25, 26 & 27 in Concession 2, part of the Road Allowance between Concessions 1 & 2 and part of the Road Allowance between the Townships of Drummond and Bathurst, all in the Township of Tay Valley, described as follows:

Commencing at the most southerly corner of Lot 26 in Concession 2: Thence southwesterly, following the southeasterly limit of the East Half Lot 25, Concession 2, to the most southerly corner of the East Half Lot 25;

Thence northwesterly, following the division line between the East Half and West Half Lot 25 to the most westerly corner of the East Half Lot 25;

Thence northeasterly, following the northwesterly limit of Lots 25 and 26, Concession 2 being also the southerly limit of the Road Allowance between Concessions 2 & 3 to a point, being the westerly portion of Part 3 on Plan RD-22;

Thence easterly, following the southerly limit of Part 3 on Plan RD-22, on the following courses and distances; N54°19’50”E, a distance of 78.22 feet (23.84 metres) to a point;

Thence on a curve to the left, having a radius of 3869.72 feet (1179.49 metres), a chord distance of 365.70 feet (111.47 metres) measured on a bearing of N51°37’ 20”E, the arc distance being 365.84 feet (111.51 metres) to a point;

Thence N48°54’50”E, a distance of 1012.63 feet (308.65 metres) to the intersection of the said southerly limit of Part 3 on Plan RD-22 and the limit between Lots 26 and 27 in Concession 2

Thence southeasterly, following the limit between Lots 26 & 27 in Concession 2, to its intersection with the northerly limit of the Tay River.

Thence easterly, following the northerly limit of Tay River to its intersection with the centreline of the Road Allowance between the Townships of Drummond and Bathurst;

Thence southerly, following the centerline of the Road Allowance between the Townships of Drummond and Bathurst, to its intersection with the northerly limit of Grant’s Creek;

Thence westerly and southerly, following the northerly limit of Grant’s Creek, to its intersection with the division line between the East Half and West Half of Lot 26 in Concession 1;

Thence northwesterly, following the division line between the East Half and West Half Lot 26 in Concession 1 and its production, to its intersection with the southeasterly limit of Lot 26 in Concession 2;

Thence southwesterly, following the southeasterly limit of Lot 26, Concession 2, to the point of commencement.

Dated on December 15, 2009

Jim Watson
Minister of Municipal Affairs and Housing
(143-G009)