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

2013-06-01

A One Hospitality Service Inc.

002175202

2013-06-01

A.Jay Truck Sales Inc.

001100384

2013-06-01

Abc Bakery Inc.

001706633

2013-06-01

Act Health Group-Windsor Centre Inc.

001064343

2013-06-01

Amy Tarpaulin & Awning Ltd.

000404731

2013-06-01

Anco Enterprises Inc.

002114011

2013-06-01

Andy Russell Co. Ltd.

000127035

2013-06-01

Apa Precision Machine & Tools Ltd.

000714444

2013-06-01

Automotive Video Productions Inc.

000909124

2013-06-01

Barnett Mobility Inc.

001604729

2013-06-01

Bassi Brothers Transportation Inc.

002052514

2013-06-01

Black Oak Energy Corp.

001658334

2013-06-01

Broado Transport Inc.

002111221

2013-06-01

Cable 1 Ontario Inc.

000704179

2013-06-01

Camara Geomatic Technologies Inc.

001328532

2013-06-01

Cell Technologies Limited

001412663

2013-06-01

Controlled Media Communications Inc.

000671112

2013-06-01

D. Lamothe Northern (1991) Ltd.

000944341

2013-06-01

Deals On Wheels Inc.

001425293

2013-06-01

Denninghouse Realty Inc.

001337554

2013-06-01

Denninghouse Realty Ltd.

001337553

2013-06-01

Dms Dynamic Merchandising Systems Inc.

002112342

2013-06-01

Don Carbone Fine Cigars Inc.

002092657

2013-06-01

E R Print Media Ltd.

002128846

2013-06-01

Eagle Glass Industries Ltd.

001346122

2013-06-01

Elgie & Associates Consultants Inc.

001517328

2013-06-01

Epta Communications Inc.

001339918

2013-06-01

Expert Import & Export Ltd.

002107219

2013-06-01

Ez Truck Driving School Inc.

002092706

2013-06-01

Flingstone Sandblasting & Painting Ltd.

000588612

2013-06-01

Four Star Investments Inc.

000908380

2013-06-01

Freight All Kinds International Inc.

002009732

2013-06-01

Friends Bakery , Deli & Snack Bar Ltd.

000941538

2013-06-01

Gayle Andrews Insurance Agency Ltd.

001236277

2013-06-01

Goldmount Real Estate Limited

000815517

2013-06-01

Honey Publishing Inc.

001709432

2013-06-01

J J H Holdings (1) Inc.

001588370

2013-06-01

Jonkman Greenhouse Systems Limited

002034084

2013-06-01

Jules Of Canada Inc.

000825729

2013-06-01

Kriss Kross International Courier & Cargo Services Inc.

001363555

2013-06-01

Ldma Construction Inc.

001292447

2013-06-01

Lef Mclean Brothers International Inc.

001173678

2013-06-01

M “N” C Cook (2001) Inc.

001499170

2013-06-01

Maximum Staging And Decorating Inc.

001703732

2013-06-01

Muskoka Movies Inc.

000884978

2013-06-01

Mve Millwright Services Inc.

001696595

2013-06-01

Mxn Media Corporation

001389235

2013-06-01

North-Eastern Auto Clinic Inc.

000929796

2013-06-01

Oakwood Lumber & Millwork Co. Limited

000649481

2013-06-01

Olympic Connect Inc.

001628941

2013-06-01

On Time Canada International Transportation Ltd.

001708221

2013-06-01

P.J. Larmond & Associates Ltd.

001439609

2013-06-01

Pcr Fire Security Ltd.

000850837

2013-06-01

Qsr Canada Systems Inc.

001314597

2013-06-01

Raf Holdings Inc.

002096075

2013-06-01

Resarda Enterprises Inc.

000820385

2013-06-01

Riviera Concepts Inc.

001240336

2013-06-01

Rock Base Home Inc.

001730353

2013-06-01

Sacko Enterprises Limited

001093344

2013-06-01

Salex Properties Inc.

000731144

2013-06-01

Serenity Day Spa Cobourg Ltd.

002108919

2013-06-01

Sparkle Financial Corp.

001603688

2013-06-01

Sql Computing Inc.

001135543

2013-06-01

Stixx Leisure Inc.

001401610

2013-06-01

Sure Auto Service Inc.

001325129

2013-06-01

Tappo Wine Bar & Restaurant Inc.

001656856

2013-06-01

The Sugar Bar Limited

001716828

2013-06-01

Transolutions Financial Services Corporation

001687565

2013-06-01

Turan Painting Contractor Limited

000449708

2013-06-01

Unique Visions Auto Styling Inc.

002085412

2013-06-01

Velocity Networks Inc.

001407269

2013-06-01

Victoria Information Systems Inc.

001070340

2013-06-01

Volarock Inc.

001694388

2013-06-01

West Auto Body & Repairs Inc.

001049710

2013-06-01

1067937 Ontario Limited

001067937

2013-06-01

1170361 Ontario Ltd.

001170361

2013-06-01

1217588 Ontario Ltd.

001217588

2013-06-01

1258900 Ontario Limited

001258900

2013-06-01

1337882 Ontario Inc.

001337882

2013-06-01

1467667 Ontario Inc.

001467667

2013-06-01

1468217 Ontario Inc.

001468217

2013-06-01

1480882 Ontario Incorporated

001480882

2013-06-01

1498508 Ontario Inc.

001498508

2013-06-01

1564122 Ontario Inc.

001564122

2013-06-01

1571117 Ontario Inc.

001571117

2013-06-01

1643099 Ontario Inc.

001643099

2013-06-01

1672310 Ontario Limited

001672310

2013-06-01

1675507 Ontario Inc.

001675507

2013-06-01

1684732 Ontario Inc.

001684732

2013-06-01

1685728 Ontario Inc.

001685728

2013-06-01

1687711 Ontario Inc.

001687711

2013-06-01

1693520 Ontario Inc.

001693520

2013-06-01

1694278 Ontario Ltd.

001694278

2013-06-01

1695541 Ontario Inc.

001695541

2013-06-01

1702114 Ontario Limited

001702114

2013-06-01

1704868 Ontario Inc.

001704868

2013-06-01

1705727 Ontario Inc.

001705727

2013-06-01

1706457 Ontario Inc.

001706457

2013-06-01

1711987 Ontario Ltd.

001711987

2013-06-01

2007435 Ontario Limited

002007435

2013-06-01

2089574 Ontario Limited

002089574

2013-06-01

2097452 Ontario Inc.

002097452

2013-06-01

2100794 Ontario Inc.

002100794

2013-06-01

2102581 Ontario Inc.

002102581

2013-06-01

2105055 Ontario Inc.

002105055

2013-06-01

2108462 Ontario Inc.

002108462

2013-06-01

2110440 Ontario Ltd.

002110440

2013-06-01

2110575 Ontario Inc.

002110575

2013-06-01

2111486 Ontario Inc.

002111486

2013-06-01

2112383 Ontario Inc.

002112383

2013-06-01

2114596 Ontario Inc.

002114596

2013-06-01

2114618 Ontario Inc.

002114618

2013-06-01

2114650 Ontario Inc.

002114650

2013-06-01

471276 Ontario Inc.

000471276

2013-06-01

601411 Ontario Limited

000601411

2013-06-01

703458 Ontario Inc.

000703458

2013-06-01

732190 Ontario Ltd.

000732190

2013-06-01

739330 Ontario Limited

000739330

2013-06-01

779398 Ontario Limited

000779398

2013-06-01

957065 Ontario Ltd.

000957065

Katherine M. Murray
Director, Ministry of Government Services
(146-G242)

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

2013-05-06

All Encompass Enterprises Inc.

001694450

2013-05-06

Amg Management Company Inc.

001465203

2013-05-06

Anishinuit Art Ltd.

001429620

2013-05-06

Arkiitek Inc.

001138408

2013-05-06

Bad Puppy Inc.

001698236

2013-05-06

Beaker Technologies Inc.

001589529

2013-05-06

Bedrock Windows & Doors Inc.

001571385

2013-05-06

Blanefield Developments Inc.

000825841

2013-05-06

Blue Capital Corp.

002088462

2013-05-06

Body’s Inc.

001542125

2013-05-06

Bonsma Insurance Brokers Limited

000237620

2013-05-06

Cabochon Contracting Group Inc.

001696933

2013-05-06

Canadian Residential Mortgage Corporation

002100841

2013-05-06

Carrick Transportation Inc.

001691485

2013-05-06

Carveth Carpet & Decorating Ltd.

000736356

2013-05-06

Century Mouldings Inc.

001415163

2013-05-06

Connexions Plus Inc.

001557142

2013-05-06

Consolidated Asset Services Inc.

001086468

2013-05-06

D. Zimmerman Forest Products Ltd.

001552503

2013-05-06

Debi Duz Chocolates Inc.

001589233

2013-05-06

Elizabeth Custom Furniture Design Inc.

001697540

2013-05-06

Fineline Woodworking & Custom Furniture Ltd.

001254842

2013-05-06

Friendly Group Inc.

002105833

2013-05-06

Full House Roofing Inc.

002098071

2013-05-06

Gary Pare Holdings Ltd.

001372935

2013-05-06

Gemstone Interlocking Inc.

002103325

2013-05-06

Gilchrist Holdings Ltd.

001693934

2013-05-06

Golden Star Plaster Inc.

002088461

2013-05-06

Gomma Recycled Products Inc.

002051035

2013-05-06

Gower Court Townhomes Corporation

001655441

2013-05-06

Grand Airport Mall Inc.

002102005

2013-05-06

Grand Rock Estates Inc.

002095819

2013-05-06

Green Goddess Home And Gardens Inc.

001702994

2013-05-06

Haree Custom Fabrication Inc.

002102106

2013-05-06

Harmony Excavating Inc.

002104877

2013-05-06

J & M Grandinetti Construction Limited

000374725

2013-05-06

Jason Cox Building Services Ltd.

001652719

2013-05-06

Joe Cash Inc.

001594011

2013-05-06

Jsy Bubble Tea Inc.

002090247

2013-05-06

Jug’z Billiard Ltd.

001689425

2013-05-06

King’s Mattress & Bedwear Ltd.

002069951

2013-05-06

Lifescale Inc.

001700076

2013-05-06

Linton International Marketing Inc.

002113679

2013-05-06

M.A.G. Computer Concepts Inc.

001693527

2013-05-06

Mjk Trend Inc.

001696339

2013-05-06

N.R.V. Logistics (2005) Inc.

002077897

2013-05-06

N&B Woodworking Inc.

001347329

2013-05-06

Nanohemoglobin Technologies Inc.

001707904

2013-05-06

New Triumph Fine Woodwork Ltd.

000704345

2013-05-06

Newton’s Automotive Limited

001116235

2013-05-06

Orenda Muffler & Carcare Inc.

002101672

2013-05-06

Parkers Products Ltd.

001091800

2013-05-06

Pktech Communications Inc.

001575505

2013-05-06

Pmb Information Solutions Inc.

001260182

2013-05-06

Prestige Prepaid Players Gaming Company Ltd.

001690138

2013-05-06

Punchmaster Tooling Products Inc.

002051658

2013-05-06

Quality Conveyor Inc.

002008699

2013-05-06

Ron Giles Construction Ltd.

000619977

2013-05-06

Roof-Tech Inc.

000657364

2013-05-06

Roy’s Fuels Inc.

001074152

2013-05-06

S.P. & S. Distributors Inc.

000744347

2013-05-06

Saba Controls Inc.

001695696

2013-05-06

Severn Accu Draw Inc.

000903873

2013-05-06

Skybridge Systems Inc.

002101580

2013-05-06

Smart Clover (Dufferin) Inc.

002071318

2013-05-06

Southgate Consulting Inc.

001056207

2013-05-06

Sparta Traffic Inc.

000812985

2013-05-06

Thanvi Global Inc.

001539682

2013-05-06

The Craze Group Incorporated

001645169

2013-05-06

The Dental Office Inc.

001291713

2013-05-06

The Paper Boutique Limited

000707981

2013-05-06

Time 2 Run Inc.

001331535

2013-05-06

Tj’s Decks Inc.

001692058

2013-05-06

Toronto Messenger Advertising Alliance (Tmaa) Inc.

001699931

2013-05-06

Uneek Objex Ltd.

001631433

2013-05-06

V N General Auto Repairs Inc.

002096041

2013-05-06

Yau Fung Inc.

002096898

2013-05-06

Zuma’s Tex-Mex Cantina Incorporated

001084908

2013-05-06

1072979 Ontario Inc.

001072979

2013-05-06

1079244 Ontario Limited

001079244

2013-05-06

1246277 Ontario Inc.

001246277

2013-05-06

1308023 Ontario Inc.

001308023

2013-05-06

1362976 Ontario Inc.

001362976

2013-05-06

1381448 Ontario Limited

001381448

2013-05-06

1495013 Ontario Inc.

001495013

2013-05-06

1498045 Ontario Inc.

001498045

2013-05-06

1517140 Ontario Inc.

001517140

2013-05-06

1526507 Ontario Ltd.

001526507

2013-05-06

1571610 Ontario Inc.

001571610

2013-05-06

1585031 Ontario Inc.

001585031

2013-05-06

1595391 Ontario Inc.

001595391

2013-05-06

1602060 Ontario Corporation

001602060

2013-05-06

1609425 Ontario Inc.

001609425

2013-05-06

1639916 Ontario Inc.

001639916

2013-05-06

1648383 Ontario Inc.

001648383

2013-05-06

1681369 Ontario Inc.

001681369

2013-05-06

1685355 Ontario Inc.

001685355

2013-05-06

1692364 Ontario Inc.

001692364

2013-05-06

1693944 Ontario Inc.

001693944

2013-05-06

1694811 Ontario Ltd.

001694811

2013-05-06

1697557 Ontario Corp.

001697557

2013-05-06

2059606 Ontario Ltd.

002059606

2013-05-06

2095468 Ontario Inc.

002095468

2013-05-06

2097979 Ontario Inc.

002097979

2013-05-06

2101043 Ontario Inc.

002101043

2013-05-06

2102978 Ontario Inc.

002102978

2013-05-06

2105313 Ontario Corporation

002105313

2013-05-06

2107715 Ontario Ltd.

002107715

2013-05-06

396577 Ontario Limited

000396577

2013-05-06

518199 Ontario Inc.

000518199

2013-05-06

569472 Ontario Inc.

000569472

2013-05-06

784325 Ontario Ltd.

000784325

Katherine M. Murray
Director, Ministry of Government Services
(146-G243)

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

2013-04-24

D & R Dental Ltd.

002098492

2013-04-24

Global Workpermit And Caregiver Services Inc.

001693177

2013-04-24

Mfour Transport Inc.

001475397

2013-04-24

Raju Inc.

002051964

2013-04-24

Rmit Inc.

002211136

2013-04-24

Sportcraft Sportswear Inc.

001547897

2013-04-24

Union Exports Ltd.

002017897

2013-04-24

1590345 Ontario Inc.

001590345

2013-04-24

2197150 Ontario Inc.

002197150

2013-04-24

2326887 Ontario Inc.

002326887

2013-04-30

A.T. Canamerica Transit Atlantic Trade Inc.

001747265

2013-04-30

A&J Parker Holdings Inc.

002029219

2013-04-30

Bullseye Maintenance Limited

002056454

2013-04-30

G.G. White Management Inc.

002186655

2013-04-30

Great Longwei Holdings Inc.

001867827

2013-04-30

Sound Concept Inc.

001154708

2013-04-30

1590806 Ontario Limited

001590806

2013-04-30

970776 Ontario Limited

000970776

2013-05-01

Abs Chemicals Inc.

001734529

2013-05-01

C&A Strapping Technologies Inc.

001464005

2013-05-01

Dee Tours Specialty Charters Ltd.

002299258

2013-05-01

Etna Cleaners Inc.

000943697

2013-05-01

Ibis Holdings Inc.

002038249

2013-05-01

K.F.A. Transport Inc.

002138182

2013-05-01

Rainy Lake Floating Lodges Inc.

000376975

2013-05-01

Sridhar (Canada) Inc.

001696664

2013-05-01

Wabassi River Resources Inc.

001664436

2013-05-01

William F. Jarvis Consulting (International) Inc.

001250863

2013-05-01

1110194 Ontario Limited

001110194

2013-05-01

1239991 Ontario Limited

001239991

2013-05-01

1368038 Ontario Limited

001368038

2013-05-01

1443464 Ontario Inc.

001443464

2013-05-01

1677275 Ontario Limited

001677275

2013-05-01

1753824 Ontario Inc.

001753824

2013-05-01

1804023 Ontario Inc.

001804023

2013-05-01

2077165 Ontario Inc.

002077165

2013-05-01

2146549 Ontario Inc.

002146549

2013-05-01

2197817 Ontario Limited

002197817

2013-05-01

2301058 Ontario Ltd.

002301058

2013-05-02

Avjil Pearson Holdings Inc.

000914257

2013-05-02

Bernard Vigier Inc.

002270090

2013-05-02

Black Water Cartage Ltd.

002079136

2013-05-02

Canset Inc.

000830780

2013-05-02

Catherine’s Corner Limited

001677396

2013-05-02

Creative Minds Inc.

001797249

2013-05-02

Design X 2 Inc.

001092860

2013-05-02

Dr. M. Liu Dentistry Professional Corporation

002107962

2013-05-02

Foamatic Inc.

000380904

2013-05-02

H.W. Domnik Industries Ltd.

000413855

2013-05-02

Inttap Corporation

002143687

2013-05-02

Lorvic Mechanical Contracting Inc.

002207117

2013-05-02

Sandpiper General Contractors Ltd.

002100752

2013-05-02

Seven Restaurant And Catering Inc.

002075999

2013-05-02

Tradeshow Multimedia Incorporated

001102184

2013-05-02

True Grit Productions Inc.

001287303

2013-05-02

Winhop Service Inc.

002241551

2013-05-02

1007103 Ontario Ltd.

001007103

2013-05-02

1276498 Ontario Limited

001276498

2013-05-02

1570014 Ontario Limited

001570014

2013-05-02

2040623 Ontario Inc.

002040623

2013-05-02

2095542 Ontario Inc.

002095542

2013-05-02

2344071 Ontario Inc.

002344071

2013-05-03

E. Lightfoot Electrical Ltd.

000742623

2013-05-03

Graystoke Industries Ltd.

002017050

2013-05-03

Kwan Sing Ltd.

001373722

2013-05-03

Maple Dragon Resources Limited

001275417

2013-05-03

Opsmate Inc.

002217797

2013-05-03

Wax 1 Inc.

001583758

2013-05-03

Xintar International Trading And Technologies Inc.

001487925

2013-05-03

1138465 Ontario Inc.

001138465

2013-05-03

1386158 Ontario Inc.

001386158

2013-05-03

1421378 Ontario Inc.

001421378

2013-05-03

2167266 Ontario Inc.

002167266

2013-05-03

2188835 Ontario Inc.

002188835

2013-05-03

2360636 Ontario Inc.

002360636

2013-05-03

994820 Ontario Inc.

000994820

2013-05-05

Asclepius Analytics Inc.

002312303

2013-05-05

Les Mag Services Inc.

001601448

2013-05-05

1880875 Ontario Inc.

001880875

2013-05-06

Bay Street Placements Inc.

000708488

2013-05-06

Best Bargain Auto Sales Inc.

002114753

2013-05-06

Designer Graphics Creative Services Inc.

000932833

2013-05-06

Estevez Roofing Corporation

001821175

2013-05-06

Mcgregor Plant Sales - Canada, Inc.

001671339

2013-05-06

1542957 Ontario Inc.

001542957

2013-05-07

1347610 Ontario Ltd.

001347610

2013-05-07

1806986 Ontario Ltd.

001806986

2013-05-08

Bridle Ridge Consulting Inc.

001739174

2013-05-08

Fitzgerald Carpentry Whitby Limited

000534565

2013-05-08

Mans Holdings Inc.

002096772

2013-05-08

Pharaohs Engineering Ltd.

000980922

2013-05-08

Quasar Software Services Ltd.

001097325

2013-05-08

Vintner’s Cellar Woodbridge Inc.

001727789

2013-05-08

1741644 Ontario Inc.

001741644

2013-05-08

1747470 Ontario Inc.

001747470

2013-05-08

1760273 Ontario Inc.

001760273

2013-05-08

2047580 Ontario Incorporated

002047580

2013-05-09

Average Royalty Entertainment Ltd.

002269118

2013-05-09

Erinsharn Of Eighty-Three Limited

000531853

2013-05-09

Exer Financial Capital Corporation

002146908

2013-05-09

Gediprod Group Ltd.

001754231

2013-05-09

Halona Inc.

002270992

2013-05-09

Jiangyin Shule Home Textile Co., Ltd.

002004364

2013-05-09

Likar Filings Limited

000807594

2013-05-09

Millinuem Moving & Delivery Ltd.

001758948

2013-05-09

Thermal Edge Windows & Doors Ltd. (Retail Div.)

002022797

2013-05-09

Wahawin Ltd.

002122679

2013-05-09

1429687 Ontario Inc.

001429687

2013-05-09

1709175 Ontario Inc.

001709175

2013-05-09

1800652 Ontario Inc.

001800652

2013-05-09

1870789 Ontario Inc.

001870789

2013-05-09

1878036 Ontario Ltd.

001878036

2013-05-09

970345 Ontario Ltd.

000970345

2013-05-10

Borg Automation & Fabrication Inc.

002028577

2013-05-10

Canadian Management Control Systems Corporation

000470553

2013-05-10

D&E Holding Inc.

002232766

2013-05-10

Decor Custom Design And Finish Carpentry Inc.

001851650

2013-05-10

Earl Bullis Limited

000208346

2013-05-10

Fab Steel Systems Inc.

001431086

2013-05-10

Feradmore Consulting Limited

001113968

2013-05-10

Fly High Inc.

001612067

2013-05-10

Global Alliance Inc.

001563733

2013-05-10

Itomus Inc.

001795411

2013-05-10

Macedon Developments (1988) Ltd.

000759462

2013-05-10

Metropolitan Restoration Inc.

001571518

2013-05-10

National Bancorp Inc.

001893915

2013-05-10

Neistell Capital Corporation

001864631

2013-05-10

Neto Baseline Auto Body Ltd.

000464280

2013-05-10

Newlink Systems Inc.

000876235

2013-05-10

Ormerod Bros. Limited

000069801

2013-05-10

Pursat Holdings Inc.

001271681

2013-05-10

Starlet Productions Inc.

002147538

2013-05-10

The Ferer Group Inc.

002165388

2013-05-10

W&W Masonry Ltd.

001526922

2013-05-10

1059096 Ontario Ltd.

001059096

2013-05-10

1062189 Ontario Ltd.

001062189

2013-05-10

1554092 Ontario Ltd.

001554092

2013-05-10

1700218 Ontario Inc.

001700218

2013-05-10

2053326 Ontario Inc.

002053326

2013-05-10

2089162 Ontario Inc.

002089162

2013-05-10

2282158 Ontario Inc.

002282158

2013-05-10

2293358 Ontario Inc.

002293358

2013-05-10

2350639 Ontario Ltd.

002350639

2013-05-10

2370997 Ontario Ltd.

002370997

2013-05-10

533321 Ontario Ltd.

000533321

2013-05-10

657942 Ontario Limited

000657942

2013-05-10

908618 Ontario Limited

000908618

2013-05-13

Capital Laminates Limited

000117293

2013-05-13

Dr. L. Tomes Medicine Professional Corporation

001787809

2013-05-13

Elle Lee Inc.

000477912

2013-05-13

Jj Telecom Inc.

002062201

2013-05-13

Mitchell Environmental Research Ltd.

000975161

2013-05-13

Opit Precision Grinding & Mfg. Ltd.,

000427130

2013-05-13

Special Purpose Products Inc.

001038707

2013-05-13

Wickshire Enterprises Inc.

001172962

2013-05-13

Woods Saddlery Inc.

000464904

2013-05-13

565591 Ontario Limited

000565591

2013-05-13

638392 Ontario Limited

000638392

2013-05-13

927499 Ontario Limited

000927499

2013-05-14

Ageless Body Boot Camp Inc.

001839251

2013-05-14

Ags Resource 2007-1 Gp Inc./Commandite Ressource Ags 2007-1 Inc.

002122300

2013-05-14

C.E.I.R. Inc.

001098961

2013-05-14

Djil Ltd.

002234688

2013-05-14

Happy Dragon Investments Ltd.

002095018

2013-05-14

Nicalb Inc.

002149739

2013-05-14

North Yorks Progressive Auto Wholesale Inc.

001077483

2013-05-14

On Time Sopa Consolidated Perfect Shine Ltd.

002150092

2013-05-14

Polygon Holdings Limited

000227605

2013-05-14

Practicon Management Services Inc.

000692611

2013-05-14

Zapple Inc.

000971228

2013-05-14

1402508 Ontario Inc.

001402508

2013-05-14

1528219 Ontario Limited

001528219

2013-05-14

1660635 Ontario Limited

001660635

2013-05-14

1677127 Ontario Inc.

001677127

2013-05-14

2027270 Ontario Inc.

002027270

2013-05-14

2193875 Ontario Inc.

002193875

2013-05-14

2291492 Ontario Corp.

002291492

2013-05-15

C And C (Ks) Ltd.

001562821

2013-05-15

Charming Hair Salon Limited

000950562

2013-05-15

Divtec Developments Inc.

001676950

2013-05-15

J. Glos Architect Inc.

000990087

2013-05-15

Jxj Technology Inc.

002083353

2013-05-15

Keremy Carriers Inc.

001391605

2013-05-15

Mgi Capital Inc.

001731899

2013-05-15

Passion Restaurant & Lounge Ltd.

002257942

2013-05-15

Pastaz Inc.

002111998

2013-05-15

1655089 Ontario Inc.

001655089

2013-05-15

1682237 Ontario Inc.

001682237

2013-05-15

1711025 Ontario Limited

001711025

2013-05-15

2012278 Ontario Inc.

002012278

2013-05-15

2012850 Ontario Inc.

002012850

2013-05-15

2224137 Ontario Inc.

002224137

2013-05-15

2280340 Ontario Inc.

002280340

Katherine M. Murray
Director, Ministry of Government Services
(146-G244)

Cancellation for Filing Default (Corporations Act)

Notice Is Hereby Given that orders under Section 317(9) of the Corporations Act have been made cancelling the Letters Patent of the following corporations and declaring them to be dissolved. The date of the order of dissolution precedes the name of the corporation.

Date

Name of Corporation

Ontario Corporation Number

2013-05-22

Andrew & Alicia’s Community And Social Services Aid

1861883

2013-05-22

Bharatiya Vikas Kendra

1665024

2013-05-22

Centre Arbre A Palabres

1857719

2013-05-22

Punjabi Maple Leaf Cultural Club

1735613

2013-05-22

Sant Baba Prem Singhji Murale Wale Community Association

1866718

2013-05-22

Somali Land Newcomer Services Ottawaand Area

965245

2013-05-22

The Redeemed Christian Church Of God (Cornerstone Chapel)

1866761

Katherine M. Murray
Director
(146-G245)

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

2013-05-16

Hayley Distributions Inc.

2132198

2013-05-16

Stv Networks Canada Inc.

2163976

2013-05-16

1294653 Ontario Inc.

1294653

2013-05-16

1622382 Ontario Ltd.

1622382

2013-05-16

1718427 Ontario Inc.

1718427

2013-05-17

First Dimension Contracting Inc.

1617096

2013-05-17

Nothing But Curtis Ltd.

1243568

2013-05-17

1409790 Ontario Ltd.

1409790

2013-05-17

1441614 Ontario Inc.

1441614

2013-05-17

2134209 Ontario Ltd.

2134209

Katherine M. Murray
Director
(146-G246)

Marriage Act

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

April 22, 2013 to April 26, 2013

Name

Location

Effective Date

Garst, Evan David

Kitchener, ON

23-Apr-13

Schmid, Matthew E

Oshawa, ON

23-Apr-13

Hansen, Karen Denita

London, ON

23-Apr-13

Holmberg, Stephanie Nicole

Victoria Harbour, ON

23-Apr-13

Wilson, Kenneth Bruce

Ottawa, ON

23-Apr-13

Sibthorpe, kelly James

London, ON

23-Apr-13

Warne, Richard B

Jarvis, ON

23-Apr-13

Chinaka, Mercy A

Scarborough, ON

23-Apr-13

Chinaka, Peter O

Scarborough, ON

23-Apr-13

Mirza, Noshir S

Dundalk, ON

23-Apr-13

Launio, Leo A

Oshawa, ON

24-Apr-13

Balack, Rameish

Pickering, ON

24-Apr-13

Zhou, David E H

Mississauga, ON

24-Apr-13

Kormano, Matti Kalevi

Ridgeway, ON

24-Apr-13

Baldry, Steven Norman

Hamilton, ON

24-Apr-13

St. Louis, Reuben

Campbellville, ON

24-Apr-13

Campbell, Everene

Toronto, ON

24-Apr-13

Pindling, Joan

Newmarket, ON

24-Apr-13

Mitchell, Valerie Sophia

Brampton, ON

24-Apr-13

Landry, Christopher

Markdale, ON

24-Apr-13

Salmon, Sigfie

Toronto, ON

24-Apr-13

Moffatt, Sheryl Anne

North York, ON

24-Apr-13

Paquette, Nikki Monique S

Rockland, ON

24-Apr-13

Cretney, Robert Brian

St Catharines, ON

24-Apr-13

Re-registrations

Name

Location

Effective Date

Vincent, Genevera Darlene

Toronto, ON

23-Apr-13

Ezeogu, Ernest Munachi

Mississauga, ON

23-Apr-13

Wcislo, Jozef

Toronto, ON

23-Apr-13

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

Date

Name

Location

Effective Date

May 23, 2013 to May 27, 2013

Decker, Elton W

Livonia, MI

22-Apr-13

July 4, 2013 to July 8, 2013

Young, Ronald Wayne

Ottawa, ON

22-Apr-13

September 18, 2013 to September 22, 2013

Martin, Kyle W J

Victoria, BC

22-Apr-13

October 11, 2013 to October 15, 2013

Potvin, David

Flowood, MS

22-Apr-13

May 23, 2013 to May 27, 2013

Fritz, William R

Uxbridge, ON

24-Apr-13

June 27, 2013 to July 1, 2013

Siu, Peter Kin-Chung

Santa Clara, CA

24-Apr-13

October 24, 2013 to October 28, 2013

Schultz, Sharon

Eyebrow, SK

24-Apr-13

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

Name

Location

Effective Date

Oviatt, John Duane

Brampton, ON

23-Apr-13

Ryan, Sandra Yvonne

North York, ON

23-Apr-13

Hart, Deborah M

Toronto, ON

23-Apr-13

McKinley Baggett, Carol

Newmarket, ON

23-Apr-13

Vallada, Artelino Calderon

Scarborough, ON

23-Apr-13

D'Angelo, Mathew Dean

Toronto, ON

23-Apr-13

Dube, Cindy

Huntsville, ON

23-Apr-13

Sandra Leonetti
Deputy Registrar General
(146-G247)

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

April 29, 2013 to April 30, 2013

Date

Name

Location

Effective Date

May 2, 2013 to May 6, 2013

Mews, Dwayne A

Embree, NL

30-Apr-13

May 16, 2013 to May 20, 2013

MacDonald, Miriam Hilda Vera

Middle Sackville, NS

30-Apr-13

May 22, 2013 to May 26, 2013

Hirth, Alan Tom

Turner Valley, AB

30-Apr-13

May 23, 2013 to May 27, 2013

Green, Jorin Roy

Pambrun, SK

30-Apr-13

May 31, 2013 to June 4, 2013

Thorburn, Michael James

San Jose, CA

30-Apr-13

June 6, 2013 to June 10, 2013

Currie, Martin W

St Johns, NL

30-Apr-13

July 4, 2013 to July 8, 2013

Dueck, Roy Brian

Winnipeg, MB

30-Apr-13

July 11, 2013 to July 15, 2013

Smeding, Ronald J

Saskatoon, SK

30-Apr-13

July 25, 2013 to July 29, 2013

Sharkey, Stanley Arnold

Grand Forks, BC

30-Apr-13

August 8, 2013 to August 12, 2013

Cho, Kyong Ja Choi

Richmond Hill, ON

30-Apr-13

August 15, 2013 to August 19, 2013

Carparelli, Giovanni

Viterbo, Italy

30-Apr-13

August 22, 2013 to August 26, 2013

Kritsch, Paul E

Scotch Plains, NJ

30-Apr-13

August 30, 2013 to September 3, 2013

Goulet, Edith F

Dartsmouth, NS

30-Apr-13

December 29, 2013 to January 2, 2014

Fulton, David Eugene

Bath, NB

30-Apr-13

Sandra Leonetti
Deputy Registrar General
(146-G248)

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

May 1, 2013 to May 3, 2013

Name

Location

Effective Date

Hsuen, John S C

North York, ON

01-May-13

Pascoal, Paulo Carlos Noivo

Richmond Hill, ON

01-May-13

Keefer, Barton Dale

Wainfleet, ON

01-May-13

Martins Fernandes, Jose

Etobicoke, ON

01-May-13

Aghimien, Success I

Toronto, ON

01-May-13

Grant, Carol J

North York, ON

01-May-13

Knuckle-Wallace, Rosetta

Scarborough, ON

01-May-13

Kanga, Darayus M

Oakville, ON

01-May-13

Landry, Chantale

Falconbridge, ON

01-May-13

Wallace, Janie Wynne

Ridgeway, ON

01-May-13

Wallace, John Alan

Ridgeway, ON

01-May-13

Motunde, Jeffery Olusegun

London, ON

02-May-13

Hsieh, Kaarina

North York, ON

03-May-13

Nahimana, Denis Ncuti

Ottawa, ON

03-May-13

Gagnon, Marc O

Etobicoke, ON

03-May-13

Kunst, Gail

Port Perry, ON

03-May-13

Giles, James

Kitchener, ON

03-May-13

Ugaban, Teofilo C

Espanola, ON

03-May-13

Jurzyk, Piotr

Stoney Creek, ON

03-May-13

Andrew, Prescilla C

North York, ON

03-May-13

Echidime, Emmanuel C

Whitby, ON

03-May-13

Fuller, Linda Lee

Pembroke, ON

03-May-13

George, Denise

Ottawa, ON

03-May-13

Vance, Edward

Hamilton, ON

03-Mar-13

Re-registrations

Name

Location

Effective Date

Preston, Keith Leonard

Ajax, ON

02-May-13

Hartman, Elaine Angele

Mississauga, ON

02-May-13

Mbah, Dominick Ekpete

Toronto, ON

02-May-13

Garrod-Schuster, Susan Eileen

Guelph, ON

02-May-13

Kim, Jong Bok

Scarborough, ON

02-May-13

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

Name

Location

Effective Date

Sherlock, James R

Eganville, ON

02-May-13

Saylor, Kevin

Thorold, ON

02-May-13

Brizio, Michele

Toronto, ON

02-May-13

Richardson, Kurt

Hamilton, ON

02-May-13

Hilfman-Millson, Karen

Orillia, ON

02-May-13

Holmes, Thomas R

Trenton, ON

02-May-13

Motunde, Jeffery D

London, ON

02-May-13

Edward, Vance

Hamilton, ON

03-Mar-13

Sandra Leonetti
Deputy Registrar General
(146-G249)

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

May 6, 2013 to May 10, 2013

Name

Location

Effective Date

Wagner, John Wendell Nephi Richard

Orleans, ON

07-May-13

Jennings, Russell Bond

Whitby, ON

07-May-13

Jennings, Sandra Marina

Whitby, ON

07-May-13

Jones, Larry

Hawkestone, ON

07-May-13

Kang, Jeong-gil

Toronto, ON

07-May-13

Nikic, Hegumen Sofronije

Toronto, ON

07-May-13

Mutavdzija, Stephen

Hillsburgh, ON

07-May-13

Ross, Geoff

Brampton, ON

07-May-13

Mellish, Anthony C

Toronto, ON

07-May-13

Borenstein, Tzali

Whitby, ON

07-May-13

Park, Jun Ho

North York, ON

09-May-13

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

Date

Name

Location

Effective Date

May 16, 2013 to May 20, 2013

Bouchard, Denis

Vienna, OH

07-May-13

May 23, 2013 to May 27, 2013

Capes, Constance Mary Jean

Thornhill, ON

07-May-13

May 29, 2013 to June 2, 2013

Malavsky, Milly Ann

Winnipeg, MB

07-May-13

June 6, 2013 to June 10, 2013

Adams, Claudia Glenda

Burlington, ON

07-May-13

June 13, 2013 to June 17, 2013

Van Beek, Joanne

Leduc, AB

07-May-13

June 20, 2013 to June 24, 2013

McDonald, Peter Alexander

Dartmouth, NS

07-May-13

June 27, 2013 to July 1, 2013

Hartley, John David

Toronto, ON

07-May-13

July 4, 2013 to July 8, 2013

Crouch, Timothy John

Winnipeg, MB

07-May-13

September 12, 2013 to September 16, 2013

Van Harten, David Ralph

Cedar Springs, MI

07-May-13

May 22, 2013 to May 26, 2013

Kendrick, Gerald Vincent

Tantallon, NS

09-May-13

May 23, 2013 to May 27, 2013

Smith, Patricia Janet

Charminster, Dorset UK

09-May-13

May 30, 2013 to June 3, 2013

Haynes, William Allison

Dundas, ON

09-May-13

June 27, 2013 to July 1, 2013

Lumley, Karen Debbie

Winnipeg, MB

09-May-13

July 25, 2013 to July 29, 2013

Leung, Antonio

Roma, Italy

09-May-13

August 8, 2013 to August 12, 2013

Monstur, Roy L

Lower Sackville, NS

09-May-13

August 15, 2013 to August 19, 2013

Azevedo, Carlos Manuel Pereira

Lisbon, Lisbon

09-May-13

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

Name

Location

Effective Date

Jun Ho, Park

North York, ON

09-May-13

Fletcher, Stephen

Gore Bay, ON

09-May-13

Jordan, Katherine

Gananoque, ON

09-May-13

Sandra Leonetti
Deputy Registrar General
(146-G250)

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

May 13, 2013 to May 17, 2013

Name

Location

Effective Date

Hutchison, Grant W

Burlington, ON

16-May-13

Miller, William Jonathan

Burlington, ON

16-May-13

Turnbull, Craig A

Burlington, ON

16-May-13

Amon, George Z

Hamilton, ON

17-May-13

Muthukumarasamy, Bhaskaran

Mississauga, ON

17-May-13

Grace-Sandy, Arnoldene Veronica

Ajax, ON

17-May-13

Bamji, Xerxes F

Caledon, ON

17-May-13

Myers, Jeffrey

Toronto, ON

17-May-13

Re-registrations

Name

Location

Effective Date

Ryan, Sandra Yvonne

Toronto, ON

17-May-13

Namsoo, Jonathan

Etobicoke, ON

17-May-13

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

Date

Name

Location

Effective Date

May 16, 2013 to May 20, 2013

Grandison, Roger N

Brampton, ON

17-May-13

May 30, 2013 to June 3, 2013

Charron, Andre Eugene

Gatineau, QC

17-May-13

June 6, 2013 to June 10, 2013

Luzine, Michael K

Calgary, AB

17-May-13

June 6, 2013 to June 10, 2013

Watson, David Garth

Wilberforce, ON

17-May-13

June 20, 2013 to June 24, 2013

Brock, Michael John

King’s Lynn, Norfolk, UK

17-May-13

June 20, 2013 to June 24, 2013

Hart, Deborah Marie

Toronto, ON

17-May-13

July 18, 2013 to July 22, 2013

Shank, William Emerson

Saskatoon, SK

17-May-13

October 17, 2013 to October 21, 2013

Ye, Allen Yat-On

Vancouver, BC

17-May-13

Sandra Leonetti
Deputy Registrar General
(146-G251)

Ontario Securities Commission

Consequential Amendments To Registration, Prospectus And Continuous Disclosure Rules Related To National Instrument 25-101 Designated Rating Organizations

On May 31, 2013, consequential amendments to the following instruments will come into force as a rule under the Securities Act:

  • National Instrument 31-103 Registration Requirements, Exemptions and Ongoing Registrant Obligations
  • Form 31-103F1 Calculation of Excess Working Capital
  • Form 33-109F6 Firm Registration
  • National Instrument 41-101 General Prospectus Requirements
  • National Instrument 44-101 Short Form Prospectus Distributions
  • Form 44-101F1 Short Form Prospectus
  • National Instrument 44-102 Shelf Distributions
  • National Instrument 45-106 Prospectus and Registration Exemptions
  • National Instrument 51-102 Continuous Disclosure Obligations
  • National Instrument 81-101 Mutual Fund Prospectus Disclosure
  • National Instrument 81-102 Mutual Funds
  • National Instrument 81-106 Investment Fund Continuous Disclosure

(collectively, the DRO Consequential Amendments).

The DRO Consequential Amendments are non-substantive drafting changes made to implement National Instrument 25-101 Designated Rating Organizations and replace references to “approved rating”, “approved credit rating”, “approved rating organization”, and “approved credit rating organization” with “designated rating” and “designated rating organization”. The full text of the consequential amendments is available in the Ontario Securities Commission’s Bulletin at (2013) 36 Oscb 2619 and on the Commission’s website at http://www.OSC.gov.on.ca.

(146-G256)

Ontario Automobile Policy

(Oap 1) Owner’s Policy

Approved by the Superintendent of Financial Services for use as the standard Owner’s Policy on or after September 1, 2010.

About This Policy

This is your automobile insurance policy. It is written in easy to understand language. Please read it carefully so you know your rights and obligations and the rights and obligations of your insurance company.

Here is a summary of each Section of the policy. For details of each coverage and the conditions that apply, consult the appropriate Sections of the policy.

Section 1 - Introduction contains information that applies to the entire policy. In order to understand what is covered and what is not covered by each coverage, you should read Sections 1 and 2 and the entire Section of the policy that deals with the specific coverage.

Section 2 - What Automobiles Are Covered explains what coverages are available to a described automobile and to other types of automobiles (for example, newly acquired or temporary substitute automobiles) when you have a specific coverage for a described automobile.

Section 3 - Liability Coverage describes what we will cover if someone is killed or injured in an accident, or their property is damaged, when you or other insured persons are at fault in the accident.

Section 4 - Accident Benefits Coverage outlines benefits available if you are injured in an accident, regardless of who caused the accident.

Section 5 - Uninsured Automobile Coverage describes what we will cover if someone is injured or killed by an uninsured motorist or by a hit-and-run driver.

Section 6 - Direct Compensation - Property Damage Coverage describes what we will cover if there is damage to your automobile in an accident that is not entirely your fault.

Section 7 - Loss or Damage Coverages describes optional coverage against loss of, or damage to, your automobile caused by collision, fire, theft and a variety of other unpredictable risks.

Section 8 - Statutory Conditions lists the conditions required by the Insurance Act for all automobile insurance policies in Ontario. For convenience, the conditions have been included in each Section of the policy where they apply. If there is a discrepancy between the Statutory Conditions and the wording in the policy, the Statutory Conditions in Section 8 prevail.

For purposes of the Insurance Companies Act (Canada), this document was issued in the course of the insurance company’s insurance business in Canada.

What Insurance is Required by Law

If you own an automobile that is operated on a highway in Ontario, certain insurance coverages are required by law. You may also choose to buy additional insurance to extend these coverages to protect against other risks. The chart below is only a general summary to give you an idea of the insurance coverages available to you. For details of each coverage and the conditions that apply, you should consult the appropriate sections of the policy. If there is a difference between the information in this chart and the appropriate section of the policy, the section of the policy prevails.

You only have a specific coverage if your Certificate of Automobile Insurance shows a premium for it or it is provided at no cost. If you have insured more than one automobile, a premium must be shown for each automobile.

Insurance Required by Law

Type of Coverage

What the Coverage Does

Policy Section

Liability

Protects you if someone else is killed or injured or their property is damaged. It will pay for legitimate claims against you up to the limit of your coverage, and will pay the costs of settling the claims.

Section 3, Page 18

Accident Benefits

Provides benefits if you are injured in an automobile accident, regardless of who caused the accident. These benefits may include:

  • supplementary medical care, rehabilitation and attendant care;
  • a tax–free income benefit for wage earners or self–employed;
  • an allowance to those who have no income from employment;
  • an allowance when a caregiver is injured; and
  • • funeral expenses and death benefits when a person dies in an accident.

Section 4, Page 24

Uninsured Automobile

Protects you if you are injured or killed by an uninsured motorist or by a hit–and– run driver. Covers damage to your automobile caused by an identified uninsured motorist.

Section 5, Page 28

Direct Compensation – Property Damage

Under certain conditions, covers you in Ontario for damage to your automobile and to property it is carrying when another motorist is responsible.

Section 6, Page 37

Optional Insurance

Type of Coverage

What the Coverage Does

Policy Section

Increased Liability

You may buy coverage beyond the minimum required by law.

 

Loss or Damage to

Your Automobile

You may buy coverage to protect you against loss of, or damage to, your automobile caused by collision, fire, theft and a variety of other unpredictable risks.

Section 7,

Page 43

Other Optional Coverages

You may buy additional coverages in a number of other areas, for example, you may buy additional coverage to increase the standard level of accident benefits. Your agent or broker can explain.

 

Section 8

Note: The Insurance Act (Ontario) requires that these conditions be printed as part of every automobile insurance policy in Ontario. For convenience, the conditions have been included in each Section of the policy where they apply. If there is a discrepancy between these conditions and the wording in the policy these conditions prevail.

Statutory Conditions

In these statutory conditions, unless the context otherwise requires, the word, “insured” means a person insured by this contract, whether named or not.

Material Change in Risk
    1. The insured named in this contract shall promptly notify the insurer or its local agent in writing of any change in the risk material to the contract and within the insured’s knowledge.
    2. Without restricting the generality of the foregoing, the words,

      “change in the risk material to the contract” include:

      1. any change in the insurable interest of the insured named in this contract in the automobile by sale, assignment or otherwise, except through change of title by succession, death or proceedings under the Bankruptcy and Insolvency Act (Canada);

        and, in respect of insurance against loss of or damage to the automobile,

      2. any mortgage, lien or encumbrance affecting the automobile after the application for this contract;
      3. any other insurance of the same interest, whether valid or not, covering loss or damage insured by this contract or any portion thereof.
Incorrect Classification
    1. Where the insured has been incorrectly classified under the risk classification system used by the insurer or under the risk classification system that the insurer is required by law to use, the insurer shall make the necessary correction.
Refund of Premium Overpayment
  1. Where a correction is made under sub condition (1) of this condition, the insurer shall refund to the insured the amount of any premium overpayment together with interest thereon for the period that the incorrect classification was in effect at the bank rate at the end of the first day of the last month of the quarter preceding the quarter in which the incorrect classification was first made, rounded to the next highest whole number if the bank rate includes a fraction.
Definition
  1. In sub condition (2) of this condition,

    “bank rate” means the bank rate established by the Bank of Canada as the minimum rate at which the Bank of Canada makes short term advances to the banks listed in Schedule I to the Bank Act (Canada).

Additional Premium
  1. Where a correction is made under sub condition (1) of this condition within sixty days after this contract takes effect, the insurer may require the insured to pay any additional premium resulting from the correction, without interest.
Monthly Payments
  1. Unless otherwise provided by the regulations under the Insurance Act, the insured may pay the premium, without penalty, in equal monthly payments totalling the amount of the premium. The insurer may charge interest not exceeding the rate set out in the regulations.
Authority to Drive
    1. The insured shall not drive or operate or permit any other person to drive or operate the automobile unless the insured or other person is authorized by law to drive or operate it.
Prohibited Use
  1. The insured shall not use or permit the use of the automobile in a race or speed test or for any illicit or prohibited trade or transportation.
Requirements Where Loss or Damage to Persons or Property
    1. The insured shall,
      1. give to the insurer written notice, with all available particulars, of any accident involving loss or damage to persons or property and of any claim made on account of the incident;
      2. verify by statutory declaration, if required by the insurer, that the claim arose out of the use or operation of the automobile and that the person operating or responsible for the operation of the automobile at the time of the accident is a person insured under this contract; and
      3. forward immediately to the insurer every letter, document, advice or statement of claim received by the insured from or on behalf of the claimant.
    2. The insured shall not,
      1. voluntarily assume any liability or settle any claim except at the insured’s own cost; or;
      2. interfere in any negotiations for settlement or in any legal proceeding.
    3. The insured shall, whenever requested by the insurer, aid in securing information and evidence and the attendance of any witness and shall co-operate with the insurer, except in a pecuniary way, in the defence of any action or proceeding or in the prosecution of any appeal.
Requirements Where Loss or Damage to Automobile
    1. Where loss of or damage to the automobile occurs, the insured shall, if the loss or damage is covered by this contract,
      1. give notice thereof in writing to the insurer with the fullest information obtainable at the time;
      2. at the expense of the insurer, and as far as reasonably possible, protect the automobile from further loss or damage; and
      3. deliver to the insurer within ninety days after the date of the loss or damage a statutory declaration stating, to the best of the insured’s knowledge and belief, the place, time, cause and amount of the loss or damage, the interest of the insured and of all others therein, the encumbrances thereon, all other insurance, whether valid or not, covering the automobile and that the loss or damage did not occur directly or indirectly through any wilful act or neglect of the insured.
    2. Any further loss or damage accruing to the automobile directly or indirectly from a failure to protect it as required under sub condition (1) of this condition is not recoverable under this contract.
    3. No repairs, other than those that are immediately necessary for the protection of the automobile from further loss or damage, shall be undertaken and no physical evidence of the loss or damage shall be removed,
      1. without the written consent of the insurer; or;
      2. until the insurer has had a reasonable time to make the examination for which provision is made in statutory condition 8.
Examination of Insured
  1. The insured shall submit to examination under oath, and shall produce for examination at such reasonable place and time as is designated by the insurer or its representative all documents in the insured’s possession or control that relate to the matters in question, and the insured shall permit extracts and copies thereof to be made.
Insurer Liable for Cash Value of Automobile
  1. The insurer shall not be liable for more than the actual cash value of the automobile at the time any loss or damage occurs, and the loss or damage shall be ascertained or estimated according to that actual cash value with proper deduction for depreciation, however caused, and shall not exceed the amount that it would cost to repair or replace the automobile, or any part thereof, with material of like kind and quality, but, if any part of the automobile is obsolete and out of stock, the liability of the insurer in respect thereof shall be limited to the value of that part at the time of loss or damage, not exceeding the maker’s latest list price.
Repairing, rebuilding or replacing property damaged or lost
  1. The insurer may repair, rebuild or replace the property that is damaged or lost, instead of making the payment referred to in statutory condition 9, if the insurer gives written notice of its intention to do so within seven days after receipt of the proof of loss.
Time for repairs

  (6.1) The insurer shall carry out the repair, rebuilding or replacement referred to in subcondition (6),

  1. within a reasonable period of time after giving the notice required under subcondition (6), if an appraisal referred to in subcondition (2.1) of statutory condition 9 is not carried out in respect of the claim; or;
  2. within a reasonable period of time after the insurer receives the appraisers’ determination of the matters in disagreement, if an appraisal referred to in subcondition (2.1) of statutory condition 9 is carried out in respect of the claim.
New or aftermarket parts
  1. For the purposes of subcondition (6), the insurer may repair, rebuild or replace the property with new parts provided by the original equipment manufacturer or with non-original or rebuilt parts of like kind and quality to the property that was damaged or lost.
No Abandonment; Salvage
  1. There shall be no abandonment of the automobile to the insurer without the insurer’s consent. If the insurer exercises the option to replace the automobile or pays the actual cash value of the automobile, the salvage, if any, shall vest in the insurer.
Time Limit
  1. The notice required by sub condition (1) of statutory condition 5 and sub condition (1) of statutory condition 6 shall be given to the insurer within seven days of the incident but if the insured is unable because of incapacity to give the notice within seven days of the incident, the insured shall comply as soon as possible thereafter.
Inspection of Automobile
  1. The insured shall permit the insurer at all reasonable times to inspect the automobile and its equipment.
Time and manner of payment of insurance money
    1. If the insurer has not chosen to repair, rebuild or replace the property that is damaged or lost, the insurer shall pay the insurance money for which it is liable under the contract,
      1. within 60 days after the insurer receives the proof of loss, if no appraisal referred to in subcondition (2.1) is carried out in respect of the claim; or
      2. within 15 days after the insurer receives the appraisers’ determination of the matters in disagreement, if an appraisal referred to in subcondition (2.1) is carried out in respect of the claim.
Reasons for Refusal
  1. If the insurer refuses to pay a claim, it shall promptly inform the insured in writing of the reasons the insurer claims it is not liable to pay.
Resolution of disagreement by appraisal under s. 128 of the Act

  (2.1) Section 128 of the Act applies to this contract if,

  1. the insurer has received a proof of loss from the insured in respect of property that is lost or damaged;
  2. the insured and the insurer disagree on,
    1. the nature and extent of repairs, rebuilding and replacements required or their adequacy, or
    2. the amount payable in respect of the loss or damage; and
  3. a request in writing that an appraisal be carried out in accordance with section 128 of the Act,
    1. is made by the insured, or
    2. is made by the insurer and the insured agrees.
When Action may be Brought
  1. The insured shall not bring an action to recover the amount of a claim under this contract unless the requirements of statutory conditions 5 and 6 are complied with.
Limitation of Actions
  1. Every action or proceeding against the insurer under this contract in respect of loss or damage to the automobile or its contents shall be commenced within one year next after the happening of the loss and not afterwards, and in respect of loss or damage to persons or other property shall be commenced within two years next after the cause of action arose and not afterwards.
Who May Give Notice and Proofs of Claim
  1. Notice of claim may be given and proofs of claim may be made by the agent of the insured in case of absence or inability of the insured to give the notice or make the proof, such absence or inability being satisfactorily accounted for or, in the like case or if the insured refuses to do so, by a person to whom any part of the insurance money is payable.
Deductible amounts
Deemed deductible amount
  1. For the purposes of sub condition (1), an amount that an insurer is not liable to pay by reason of subsection 261 (1) or (1.1) or 263 (5.1) or (5.2.1) of the Insurance Act shall be deemed to be a deductible amount under this contract.
Termination
    1. (1) Subject to section 12 of the Compulsory Automobile Insurance Act and sections 237 and 238 of the Insurance Act, the insurer may, by registered mail or personal delivery, give to the insured a notice of termination of the contract.
    2. (1.1) If the insurer gives a notice of termination under subcondition (1) for areas on other than non-payment of the whole or any part of the premium due under the contract or of any charge under any agreement ancillary to the contract or if the insurer gives a notice of termination in accordance with subcondition (1.7), the notice of termination shall terminate the contract no earlier than,
      1. the 15th day after the insurer gives the notice, if the insurer gives the notice by registered mail; or
      2. the fifth day after the insurer gives the notice, if the insurer gives the notice by personal delivery.
    3. (1.2) Subject to subcondition (1.7), if the insurer gives a notice of termination under subcondition (1) for the reason of non-payment of the whole or any part of the premium due under the contract or of any charge under any agreement ancillary to the contract, the notice of termination shall comply with subcondition (1.3) and shall specify a day for the termination of the contract that is no earlier than,
      1. the 30th day after the insurer gives the notice, if the insurer gives the notice by registered mail; or
      2. the 10th day after the insurer gives the notice, if the insurer gives the notice by personal delivery.
    4. (1.3) A notice of termination mentioned in subcondition (1.2) shall,
      1. state the amount due under the contract as at the date of the notice; and
      2. state that the contract will terminate at 12:01 a.m. of the day specified for termination unless the full amount mentioned in clause (a), together with an administration fee not exceeding the amount approved under Part XV of the Act, payable in cash or by money order or certified cheque payable to the order of the insurer or as the notice otherwise directs, is delivered to the address in Ontario that the notice specifies, not later than 12:00 noon on the business day before the day specified for termination.
    5. (1.4) For the purposes of clause (a) of subcondition (1.3), if the insured and the insurer have previously agreed, in accordance with the regulations, that the insured is permitted to pay the premium under the contract in instalments, the amount due under the contract as at the date of the notice shall not exceed the amount of the instalments due but unpaid as at the date of the notice.
    6. (1.5) If the full amount payable under clause (b) of subcondition (1.3) is not paid by the time and in the manner that the notice specifies, the contract shall be deemed to be terminated, without any further action being required on the part of the insurer, as of 12:01 a.m. of the day specified for termination.
    7. (1.6) If the full amount payable under clause (b) of subcondition (1.3) is paid by the time and in the manner that the notice specifies, the contract shall not terminate on the day specified for termination and the notice shall have no further force or effect.
    8. (1.7) If, on two previous occasions in respect of the contract, the insurer has given a notice of termination mentioned in subcondition (1.2) and the full amount payable under clause (b) of subcondition (1.3) has been paid by the time and in the manner that the notice specifies and if a nonpayment again occurs of the whole or any part of the premium due under the contract or of any charge under any agreement ancillary to the contract, the insurer may, by registered mail or personal delivery, give to the insured a notice of termination of the contract and subcondition (1.1) applies to the notice, instead of subcondition (1.2).
  1. This contract may be terminated by the insured at any time on request.
  2. Where this contract is terminated by the insurer,
    1. the insurer shall refund the excess of premium actually paid by the insured over the proportionate premium for the expired time, but in no event shall the proportionate premium for the expired time be deemed to be less than any minimum retained premium specified;
    2. if the termination is for a reason other than non-payment of the whole or any part of the premium due under the contract or of any charge under any agreement ancillary to the contract or if the insurer gives a notice of termination in accordance with subcondition (1.7), the refund shall accompany the notice, unless the premium is subject to adjustment or determination as to the amount, in which case, the refund shall be made as soon as practicable; and
    3. if the termination is for the reason of non-payment of the whole or any part of the premium due under the contract or of any charge under any agreement ancillary to the contract and if subcondition (1.7) does not apply to the termination, the refund shall be made as soon as practicable after the effective date of the termination.
  3. Where this contract is terminated by the insured, the insurer shall refund as soon as practicable the excess of premium actually paid by the insured over the short rate premium for the expired time, but in no event shall the short rate premium for the expired time be deemed to be less than any minimum retained premium specified.
  4. For the purpose of clause (a) of subconditions (1.1) and (1.2), the day on which the insurer gives the notice by registered mail shall be deemed to be the day after the day of mailing.
  5. All references in this condition to times of day shall be interpreted to mean the time of day in the local time of the place of residence of the insured.
Notice
  1. Any written notice to the insurer may be delivered at, or sent by registered mail to, the chief agency or head office of the insurer in the Province. Written notice maybe given to the insured named in this contract by letter personally delivered to the insured or by registered mail addressed to the insured at the insured’s latest post office address as notified to the insurer. In this condition, the expression,

    “registered” means registered in or outside Canada.
Statutory Accident Benefits Protected
  1. Despite a failure to comply with these statutory conditions, a person is entitled to such benefits as are set out in the Statutory Accident Benefits Schedule.

The Statutory Conditions in Section 8 have been included in each section of the policy where they apply. The chart below details where each condition appears in the policy.

 

Statutory Condition

Where It Appears

 

1(1)

1.4.1

  1.  

1(2)a

1.4.2

  1.  

1(2)b

1.4.3

  1.  

1(2)c

1.4.3

  1.  

2(1)

1.6.2

  1.  

2(2)

1.6.2

  1.  

2(3)

1.6.2

  1.  

2(4)

1.6.2

  1.  

3

1.6.3

  1.  

4(1)

1.4.5, 7.2.2

  1.  

4(2)

1.4.6, 7.2.2

  1.  

5(1)a

3.4

  1.  

5(1)b

3.4

  1.  

5(1)c

3.4

  1.  

5(2)a

3.4

  1.  

5(2)b

3.4

  1.  

5(3)

3.4

  1.  

6(1)a

5.4.2, 6.5, 7.5

  1.  

6(1)b

5.4.2, 6.5, 7.5

  1.  

6(1)c

5.4.2, 6.5, 7.5

  1.  

6(2)

5.4.2, 6.5, 7.5

  1.  

6(3)a

5.4.2, 6.5, 7.5

  1.  

6(3)b

5.4.2, 6.5, 7.5

  1.  

6(4)

5.4.2, 6.5, 7.5

  1.  

6(5)

5.4.4, 6.2, 7.7

  1.  

6(6)

5.4.3, 6.6, 7.6

  1.  

6(6.1)

5.4.3, 6.6, 7.6

  1.  

6(6.2)

5.4.3, 6.6, 7.6

  1.  

6(7)

5.4.2, 6.5, 7.5

  1.  

7

3.4, 5.4.2, 6.5, 7.5

  1.  

8

1.4.7, 2.2.1, 5.4.2, 6.5, 7.1, 7.5

  1.  

9(1)

1.6.1

  1.  

9(2)

1.6.1

  1.  

9(2.1)

5.6.2, 6.7.3, 7.8

  1.  

9(3)

5.8.1

  1.  

9(4)

5.9.2, 5.9.3

  1.  

10

1.5

  1.  

10.1

5.2.3, 5.7.1, 6.2, 6.4.2, 7.3

  1.  

11(1)

1.7.2

  1.  

11(1.1)

1.7.3

  1.  

11(1.2)

1.7.3

  1.  

11(1.3)

1.7.3

  1.  

11(1.4)

1.7.3

  1.  

11(1.5)

1.7.3

  1.  

11(1.6)

1.7.3

  1.  

11(1.7)

1.7.4

  1.  

11(2)

1.7.1, 1.7.5

  1.  

11(3)(a)

1.7.5

  1.  

11(3)(b)

1.7.5

  1.  

11(4)

1.7.1

  1.  

11(5)

1.7.3, 1.7.4

  1.  

11(6)

1.7.3, 1.7.4

  1.  

12

1.5

(146-G257E)

Ontario Garage Automobile Policy (O.A.P. 4)

Approved by the Superintendent of Financial Services for use as the standard Garage Automobile Policy on or after September 1, 2010.

Please note that the General Provisions, Definitions, Exclusions and Statutory Conditions of this Policy found in Section 7 and Section 8, except as otherwise stated in those Sections, apply to every Section of the Policy.

Each Section of the Policy should be read subject to the provisions in Sections 7 and 8.

WarningOffences

It is an offence under the Insurance Act to knowingly make a false or misleading statement or representation to an Insurer in connection with the person’s entitlement to a benefit under a contract of insurance, or to wilfully fail to inform the Insurer of a material change in circumstances within 14 days, in connection with such entitlement. The offence is punishable on conviction by a maximum fine of $250,000 for the first offence and a maximum fine of $500,000 for any subsequent conviction.

It is an offence under the federal Criminal Code for anyone to knowingly make or use a false document with the intent it be acted on as genuine and the offence is punishable, on conviction, by a maximum of 10 years imprisonment.

It is an offence under the federal Criminal Code for anyone, by deceit, falsehood, or other dishonest act, to defraud or to attempt to defraud an insurance company. The offence is punishable, on conviction, by a maximum of 10 years imprisonment for cases involving an amount over $5,000 or otherwise a maximum of 2 years imprisonment.

Insuring Agreements

In consideration of payment of the premium specified in the Certificate of Insurance and subject to the limits, terms, conditions, provisions, definitions and exclusions stated herein, and subject to the condition that the Insurer shall be liable only under the Section(s) or subsection(s) for which a premium is stated in Item 5 of the Certificate of Insurance:

Section 8 Statutory Conditions

Note: The Insurance Act requires that these conditions be printed as part of every automobile insurance policy in Ontario. If there is a discrepancy between these conditions and the wording in the policy, these conditions prevail.

In these statutory conditions, unless the context otherwise requires, the word, “Insured” means a person insured by this contract, whether named or not.

Material Change in Risk

    1. The Insured named in this contract shall promptly notify the Insurer or its local agent in writing of any change in the risk material to the contract and within the Insured’s knowledge.
    2. Without restricting the generality of the foregoing, the words, “change in the risk material to the contract” include:
      1. any change in the insurable interest of the Insured named in this contract in the automobile by sale, assignment or otherwise, except through change of title by succession, death or proceedings under the Bankruptcy and Insolvency Act (Canada);

        and, in respect of insurance against loss of or damage to the automobile,

      2. any mortgage, lien or encumbrance affecting the automobile after the application for this contract;
      3. any other insurance of the same interest, whether valid or not, covering loss or damage insured by this contract or any portion there of.

Incorrect Classification

    1. Where the Insured has been incorrectly classified under the risk classification system used by the Insurer or under the risk classification system that the Insurer is required by law to use, the Insurer shall make the necessary correction.

Refund of Premium Overpayment

  1. Where a correction is made under subcondition (1) of this condition, the Insurer shall refund to the Insured the amount of any premium overpayment together with interest thereon for the period that the incorrect classification was in effect at the bank rate at the end of the first day of the last month of the quarter preceding the quarter in which the incorrect classification was first made, rounded to the next highest whole number if the bank rate includes a fraction.

Definition

  1. In subcondition (2) of this condition, “bank rate” means the bank rate established by the Bank of Canada as the minimum rate at which the Bank of Canada makes short term advances to the banks listed in Schedule I to the Bank Act (Canada).

Additional Premium

  1. Where a correction is made under subcondition (1) of this condition within sixty days after this contract takes effect, the Insurer may require the Insured to pay any additional premium resulting from the correction, without interest.

Monthly Payments

  1. Unless otherwise provided by the regulations under the Insurance Act, the Insured may pay the premium, without penalty, in equal monthly payments totalling the amount of the premium. The Insurer may charge interest not exceeding the rate set out in the regulations.

Authority to Drive

    1. The Insured shall not drive or operate or permit any other person to drive or operate the automobile unless the Insured or other person is authorized by law to drive or operate it.

Prohibited Use

  1. The Insured shall not use or permit the use of the automobile in a race or speed test or for any illicit or prohibited trade or transportation.

Requirements Where Loss or Damage to Persons or Property

    1. The Insured shall,
      1. give to the Insurer written notice, with all available particulars, of any accident involving loss or damage to persons or property and of any claim made on account of the incident;
      2. verify by statutory declaration, if required by the Insurer, that the claim arose out of the use or operation of the automobile and that the person operating or responsible for the operation of the automobile at the time of the accident is a person insured under this contract; and
      3. forward immediately to the Insurer every letter, document, advice or statement of claim received by the Insured from or on behalf of the claimant.
    2. The Insured shall not,
      1. voluntarily assume any liability or settle any claim except at the Insured’s own cost;

        or

      2. interfere in any negotiations for settlement or in any legal proceeding.
    3. The Insured shall, whenever requested by the Insurer, aid in securing information and evidence and the attendance of any witness and shall co-operate with the Insurer, except in a pecuniary way, in the defence of any action or proceeding or in the prosecution of any appeal

Requirements Where Loss or Damage to Automobile

    1. Where loss of or damage to the automobile occurs, the Insured shall, if the loss or damage is covered by this contract,
      1. give notice thereof in writing to the Insurer with the fullest information obtainable at the time;
      2. at the expense of the Insurer, and as far as reasonably possible, protect the automobile from further loss or damage; and
      3. deliver to the Insurer within ninety days after the date of the loss or damage a statutory declaration stating, to the best of the Insured’s knowledge and belief, the place, time, cause and amount of the loss or damage, the interest of the Insured and of all others there in, the encumbrances there in, all other insurance, whether valid or not, covering the automobile and that the loss or damage did not occur directly or indirectly through any wilful act or neglect of the Insured.
    2. Any further loss or damage accruing to the automobile directly or indirectly from a failure to protect it as required under subcondition (1) of this condition is not recoverable under this contract.
    3. No repairs, other than those that are immediately necessary for the protection of the automobile from further loss or damage, shall be undertaken and no physical evidence of the loss or damage shall be removed,
      1. without the written consent of the Insurer; or
      2. until the Insurer has had a reasonable time to make the examination for which provision is made in statutory condition 8.

Examination of Insured

  1. The Insured shall submit to examination under oath, and shall produce for examination at such reasonable place and time as is designated by the Insurer or its representative all documents in the Insured’s possession or control that relate to the matters in question, and the Insured shall permit extracts and copies thereof to be made.

Insurer Liable for Cash Value of Automobile

  1. The Insurer shall not be liable for more than the actual cash value of the automobile at the time any loss or damage occurs, and the loss or damage shall be ascertained or estimated according to that actual cash value with proper deduction for depreciation, however caused, and shall not exceed the amount that it would cost to repair or replace the automobile, or any part thereof, with material of like kind and quality, but, if any part of the automobile is obsolete and out of stock, the liability of the Insurer in respect thereof shall be limited to the value of that part at the time of loss or damage, not exceeding the maker’s latest list price.

Repairing, rebuilding or replacing property damaged or lost

  1. The Insurer may repair, rebuild or replace the property that is damaged or lost, instead of making the payment referred to in statutory condition 9, if the Insurer gives written notice of its intention to do so within seven days after receipt of the proof of loss.

Time for repairs

  (6.1) The Insurer shall carry out the repair, rebuilding or replacement referred to in subcondition (6),

  1. within a reasonable period of time after giving the notice required under subcondition (6), if an appraisal referred to in subcondition (2.1) of statutory condition 9 is not carried out in respect of the claim; or
  2. Within a reasonable period of time after the Insurer receives the appraisers’ determination of the matters in disagreement, if an appraisal referred to in subcondition (2.1) of statutory condition 9 is carried out in respect of the claim.

New or aftermarket parts

  (6.2) For the purposes of subcondition (6), the Insurer may repair, rebuild or replace the property with new parts provided by the original equipment manufacturer or with non-original or rebuilt parts of like kind and quality to the property that was damaged or lost.

No Abandonment; Salvage

  1. There shall be no abandonment of the automobile to the Insurer without the Insurer’s consent. If the Insurer exercises the option to replace the automobile or pays the actual cash value of the automobile, the salvage, if any, shall vest in the Insurer.

Time Limit

  1. The notice required by subcondition (1) of statutory condition 5 and subcondition (1) of statutory condition 6 shall be given to the Insurer within seven days of the incident but if the Insured is unable because of incapacity to give the notice within seven days of the incident, the Insured shall comply as soon as possible thereafter.

Inspection of Automobile

  1. The Insured shall permit the Insurer at all reasonable times to inspect the automobile and its equipment.

Time and manner of payment of insurance money

    1. If the Insurer has not chosen to repair, rebuild or replace the property that is damaged or lost, the Insurer shall pay the insurance money for which it is liable under the contract,
      1. within 60 days after the Insurer receives the proof of loss, if no appraisal referred to in subcondition (2.1) is carried out in respect of the claim; or
      2. within 15 days after the Insurer receives the appraisers’ determination of the matters in disagreement, if an appraisal referred to in subcondition (2.1) is carried out in respect of the claim

Reasons for Refusal

  1. If the Insurer refuses to pay a claim, it shall promptly inform the Insured in writing of the reasons the Insurer claims it is not liable to pay.

Resolution of disagreement by appraisal under s. 128 of the Act

  (2.1) Section 128 of the Act applies to this contract if,

  1. the Insurer has received a proof of loss from the Insured in respect of property that is lost or damaged;
  2. the Insured and the Insurer disagree on,
    1. the nature and extent of repairs, rebuilding and replacements required or their adequacy, or
    2. the amount payable in respect of the loss or damage; and
  3. a request in writing that an appraisal be carried out in accordance with section 128 of the Act,
    1. is made by the insured, or
    2. is made by the insurer and the insured agrees.

When Action may be Brought

  1. The Insured shall not bring an action to recover the amount of a claim under this contract unless the requirements of statutory conditions 5 and 6 are complied with.

Limitation of Actions

  1. Every action or proceeding against the Insurer under this contract in respect of loss or damage to the automobile or its contents shall be commenced within one year next after the happening of the loss and not afterwards, and in respect of loss or damage to persons or other property shall be commenced within two years next after the cause of action arose and not afterwards.

Who May Give Notice and Proofs of Claim

  1. Notice of claim may be given and proofs of claim may be made by the agent of the Insured in case of absence or inability of the Insured to give the notice or make the proof, such absence or inability being satisfactorily accounted for or, in the like case or if the Insured refuses to do so, by a person to whom any part of the insurance money is payable.

Deductible amounts

Deemed deductible amount

  1. For the purposes of subcondition (1), an amount that an Insurer is not liable to pay by reason of subsection 261 (1) or (1.1) or 263 (5.1) or (5.2.1) of the Insurance Act shall be deemed to be a deductible amount under this contract.

Termination

    1. (1) Subject to section 12 of the Compulsory Automobile Insurance Act and sections 237 and 238 of the Insurance Act, the Insurer may, by registered mail or personal delivery, give to the Insured a notice of termination of the contract.
    2. (1.1) If the Insurer gives a notice of termination under subcondition (1) for a reason other than non-payment of the whole or any part of the premium due under the contract or of any charge under any agreement ancillary to the contract or if the Insurer gives a notice of termination in accordance with subcondition (1.7), the notice of termination shall terminate the contract no earlier than,
      1. the 15th day after the Insurer gives the notice, if the Insurer gives the notice by registered mail; or
      2. the fifth day after the Insurer gives the notice, if the Insurer gives the notice by personal delivery.
    3. (1.2) Subject to subcondition (1.7), if the Insurer gives a notice of termination under subcondition (1) for the reason of non-payment of the whole or any part of the premium due under the contract or of any charge under any agreement ancillary to the contract, the notice of termination shall comply with subcondition (1.3) and shall specify a day for the termination of the contract that is no earlier than,
      1. the 30th day after the Insurer gives the notice, if the Insurer gives the notice by registered mail; or
      2. the 10th day after the Insurer gives the notice, if the Insurer gives the notice by personal delivery.
    4. (1.3) A notice of termination mentioned in subcondition (1.2) shall,
      1. state the amount due under the contract as at the date of the notice; and
      2. state that the contract will terminate at 12:01 a.m. of the day specified for termination unless the full amount mentioned in clause(a), together with an administration fee not exceeding the amount approved under Part XV of the Act, payable in cash or by money order or certified cheque payable to the order of the Insurer or as the notice otherwise directs, is delivered to the address in Ontario that the notice specifies, not later than 12:00 noon on the business day before the day specified for termination.
    5. (1.4) For the purposes of clause (a) of subcondition (1.3), if the Insured and the Insurer have previously agreed, in accordance with the regulations, that the Insured is permitted to pay the premium under the contract in instalments, the amount due under the contract as at the date of the notice shall not exceed the amount of the instalments due but unpaid as at the date of the notice.
    6. (1.5) If the full amount payable under clause (b) of subcondition (1.3) is not paid by the time and in the manner that the notice specifies, the contract shall be deemed to be terminated, without any further action being required on the part of the Insurer, as of 12:01 a.m. of the day specified for termination.
    7. (1.6) If the full amount payable under clause (b) of subcondition (1.3) is paid by the time and in the manner that the notice specifies, the contract shall not terminate on the day specified for termination and the notice shall have no further force or effect.
    8. (1.7) If, on two previous occasions in respect of the contract, the Insurer has given a notice of termination mentioned in subcondition (1.2) and the full amount payable under clause (b) of subcondition (1.3) has been paid by the time and in the manner that the notice specifies and if a non-payment again occurs of the whole or any part of the premium due under the contract or of any charge under any agreement ancillary to the contract, the Insurer may, by registered mail or personal delivery, give to the Insured a notice of termination of the contract and subcondition (1.1) applies to the notice, instead of subcondition (1.2).
  1. This contract may be terminated by the Insured at any time on request.
  2. Where this contract is terminated by the Insurer,
    1. the Insurer shall refund the excess of premium actually paid by the Insured over the proportionate premium for the expired time, but in no event shall the proportionate premium for the expired time be deemed to be less than any minimum retained premium specified;
    2. if the termination is for a reason other than non-payment of the whole or any part of the premium due under the contract or of any charge under any agreement ancillary to the contract or if the Insurer gives a notice of termination in accordance with subcondition (1.7), the refund shall accompany the notice, unless the premium is subject to adjustment or determination as to the amount, in which case, the refund shall be made as soon as practicable; and
    3. if the termination is for the reason of non-payment of the whole or any part of the premium due under the contract or of any charge under any agreement ancillary to the contract and if subcondition (1.7) does not apply to the termination, the refund shall be made as soon as practicable after the effective date of the termination.
  3. Where this contract is terminated by the Insured, the Insurer shall refund as soon as practicable the excess of premium actually paid by the Insured over the short rate premium for the expired time, but in no event shall the short rate premium for the expired time be deemed to be less than any minimum retained premium specified.
  4. For the purpose of clause (a) of subconditions (1.1) and (1.2), the day on which the Insurer gives the notice by registered mail shall be deemed to be the day after the day of mailing.
  5. All references in this condition to times of day shall be interpreted to mean the time of day in the local time of the place of residence of the Insured.

Notice

  1. Any written notice to the Insurer may be delivered at, or sent by registered mail to, the chief agency or head office of the Insurer in the Province. Written notice may be given to the Insured named in this contract by letter personally delivered to the Insured or by registered mail addressed to the Insured at the Insured’s latest post office address as notified to the Insurer. In this condition, the expression, “registered” means registered in or outside Canada.

Statutory Accident Benefits Protected

  1. Despite a failure to comply with these statutory conditions, a person is entitled to such benefits as are set out in the Statutory Accident Benefits Schedule.

(146-G258E)

Cost of Goods Guideline

Introduction

This Guideline, issued pursuant to section 268.3 of the Insurance Act and incorporated by reference in sections 15 and 16 of the Statutory Accident Benefits Schedule - Effective September 1, 2010 (“Sabs”), applies to expenses related to goods provided on or after June 1, 2013.

Purpose

This Guideline establishes the maximum expenses payable by automobile insurers for goods delivered under sections 15 and 16 of the Sabs which require insurers to pay for “reasonable and necessary” expenses incurred by or on behalf of an insured person for the types of goods described in those sections. Insurers are not prohibited from paying above any maximum amount established in this Guideline.

Retail Price to Govern

For the purposes of this Guideline, the retail price of an item of goods is the lowest price, including delivery charges (if delivery is required), duties and taxes, that would be payable by or on behalf of an insured person to acquire the item from a source that is available to a member of the general public in Ontario.

Where a retail price exists for an item of goods, the maximum expense payable by an automobile insurer for that item for the purposes of sections 15 and 16 of the Sabs is that retail price, or the price actually paid or payable by or on behalf of the insured person to acquire the item, whichever is lower.

In the event of a dispute over the retail price for an item, the onus is on the insurer to provide reasonable evidence of the retail price of the item.

Reasonable evidence includes, but is not limited to: an advertisement; written confirmation from a vendor; or any other reliable form of proof of the retail price.

Harmonized Sales Tax (HST)

The applicability of the HST to goods referred to in sections 15 and 16 of the Sabs falls under the jurisdiction of the Canada Revenue Agency (Cra). If the HST is considered by the CRA to be applicable to an item for which an insurer is liable under those sections, then the HST is payable by the insurer as part of the “reasonable” expense for that item.

This is consistent with the treatment of HST for services subject to the Professional Services Guideline and the Cost of Assessments and Examinations Guideline.

(146-G259E)

Mining Act

Government NoticeUnder The Mining Act

Erratum Notice

Lands previously listed in Volume 145, Issue 20, of the Ontario Gazette, dated May 19, 2012, remain open to prospecting, staking out, sale or lease, subject to the following changes, and subject to possible withdrawals under the Mining Act.

ACC#

PIN

Description

Hectares

District Of Cochrane

     

Township Of Harker

     

Lc**0192-0002

65376-0091(LT)

Mining Claim L735637, part 1 on Plan 6R-5699

9.587

District Of Kenora

     

Aljo Lake Area

     

Lkp*0092-0001

42034-1142(LT)

Parts 1 to 16 on Plan 23R-7246, being Mining Claims KRL510209,

 
   

KRL510208, KRL510207, KRL510206, KRL510205, KRL503358,

 
   

KRL503359, KRL503360, KRL503361, KRL503362, KRL503368,

 
   

KRL503367, KRL503366, KRL503365, KRL503364 and KRL503363

198.381

District Of Nipissing

     

Township Of Phyllis

     

Ln**0032-0060

49021-0422(LT)

Mining rights, Mining Claim T32200

18.992

Ln**0032-0061

49021-0423(LT)

Mining rights, Mining Claim TB11818

12.141

 

Should have read Mining Claim T31625

   

Ln**0032-0062

49021-0424(LT)

Mining rights, Mining Claim T31631

15.499

District Of Thunder Bay

     

Township Of Haines

     

Lo**0837-0016

 

1 chain road allowance in front of Mining Locations 2 and 3

4.856

(146-G260)