Public Guardian and Trustee

Certificate of the Public Guardian and Trustee

(pursuant to s. 13.1 of the Public Guardian and Trustee Act, R.S.O. 1990, c. P.51, as amended)

  1. Effective December 1, 2017, interest shall be computed from the day on which the money was received by the Public Guardian and Trustee to the day before the date on which the money is available for payment to the person or trust entitled thereto and be added to each account and compounded at the end of each month;
    1. subject to subparagraphs (b) and (c) and paragraph 2 of this Certificate, on funds managed under the Mental Health Act, Substitute Decisions Act, Trustee Act, Victims’ Right to Proceeds of Crime Act, Ontario Disability Support Program Act, Powers of Attorney Act, Canada Pension Plan Act or other trust accepted by the Public Guardian and Trustee, at the rate of 1.85% per annum payable monthly and calculated on the closing daily balance;
    2. on funds managed under the Crown Administration of Estates Act, at the rate of 1.85% per annum payable monthly and calculated on the closing daily balance;
    3. on funds managed under the Cemeteries Act, at the rate of 1.85% per annum, payable monthly and calculated on the closing daily balance.
  2. Effective December 1, 2017, funds managed by the Public Guardian and Trustee pursuant to the Escheats Act and funds transferred to the Unadministered Estates Account of the Public Guardian and Trustee shall bear interest at the rate of 0%.
    1. Effective December 1, 2017, interest shall be computed from the day on which money was received by the Accountant of the Superior Court of Justice to the day before the date on which the money is available for payment to the person entitled thereto and be added to each account and compounded at the end of each month.
    2. Money paid or transferred to the Accountant of the Superior Court of Justice bears interest on the closing daily balance,
      1. in the case of money required to be held in United States currency, at the rate of 1.25%;
      2. in the case of money deposited for the benefit of minors and parties under disability, at the rate of 1.85% per annum, payable monthly; and
      3. in the case of all other money, including litigants, at the rate of 1.85% per annum, payable monthly.

Dated: November 15, 2017 Public Guardian & Trustee – Kenneth Goodman

“Kenneth Goodman”

_____________________________________________

Approved by the Investment Advisory Committee pursuant to section 13.1 of the Public Guardian and Trustee Act, on November 15, 2017.

“Mark Fuller”

_____________________________________________

Mark Fuller for Investment Advisory Committee

(150-G524)

Ontario Securities Commission

Amendments to National Instrument 81-102 Investment Funds and Related Consequential Amendments

On November 14, 2017, amendments to National Instrument 81-102 Investment Funds and the related consequential amendment to National Instrument 81-104 Commodity Pools came into force. National Instrument 81-102 Investment Funds sets out the rules by which mutual funds must operate and National Instrument 81-104 Commodity Pools regulates publicly offered mutual funds that use certain alternative investment strategies involving specified derivatives and commodities.

The amendments require conventional mutual funds to shorten their standard settlement cycle from three days after the date of a trade to two days after the date of a trade.

The full text of the amendments is available in the Ontario Securities Commission’s Bulletin at (2017) 40 OSCB 9023 and on the Commission’s website at http://www.osc.gov.on.ca.

(150-G525)

Building Code Act, 1992 Rulings of the Minister of Municipal Affairs and Housing

notice is hereby given pursuant to subsection 29(4) of the Building Code Act, 1992 that the following Rulings have been made under Clause 29(1)(a) of The Building Code Act, 1992 authorizing the use of innovative materials, systems or building designs evaluated by the Canadian Construction Materials Centre which is a materials evaluation body designated in the Ontario Building Code:

Ruling Number Date Material, System or Building Design Manufacturer
13-02-293 (13637-R) Revision to existing August 21, 2017 Okaroc Okaply Industries Ltd.
14-06-302 (13417-R) Revision to existing Sepetmber 25, 2017 GreenE-Board™ Southern Cross Technologies, Inc.
12-21-291 (13584-R) Revision to existing August 21, 2017 excel Building Products of Canada Corp./Matériaux de Construction Corp.
04-17-121 (13092-R) Revision to existing August 21, 2017 tech 3500, tech 5000, tech 7000 and céramitech Soleno Textiles Techniques Inc.
10-14-251 (13463-R) Revision to existing August 21, 2017 vipsum 71® gold Vipco Industries Inc.
04-15-119 (12694-R) Revision to existing August 21, 2017 IBS 2000® and IBS 3000® Luxor Idustrial Corporation
09-36-234 (13278-R) Revision to existing August 21, 2017 MemBrain™ CertainTeed Corporation
94-06-06 (12423-R) Revoked August 21, 2017 ACFoam-I/Stucco-Shield® Atlas Roofing Corporation
94-08-08 (12464-R) Revoked August 21, 2017 ACFoam®-II Atlas Roofing Corporation
94-13-013 (12325-R) Revoked August 21, 2017 Onduline Onduline Incorporated
17-11-348 (14056-R) Issued September 19, 2017 Forex Amos Inc. Forex LVL
17-09-346 (14052-R) Issued September 19, 2017 Icynene Proseal Air Barrier System Icynene Inc.
17-10-347 (14051-R) Issued September 19, 2017 Decking Membrane i2M – Innovation 2 Manufacturing
05-08-132 (12412-R) Revision to existing September 19, 2017 LP® SolidStart I-Joists: LPI® 18, LPI® 20Plus, LPI® 32Plus, LPI® 36, LPI® 42Plus, LPI® 52Plus, LPI® 56, LPI® 450 and LPI® 530. Louisiana-Pacific Corporation
10-21-258 (13507-R) Revision to existing September 19, 2017 Murphy LVL Murphy Engineered Wood Division
05-18-142 (11161-R) Revision to existing September 19, 2017 Parallam® PSL Weyerhaeuser
09-05-203 (13310-R) Revision to existing September 19, 2017 RigidLam® LVL Roseburg Forest Products Co
07-14-172 (13240-R) Revision to existing September 19, 2017 Owens Corning PROPINK Wall Insulation System Owens Corning Canada Inc.
05-01-125 (13105-R) Revision to existing September 19, 2017 Enviroshake® and Enviroslate® Enviroshake Inc.
11-07-265 (13341-R) Revoked   GR Synthetic Slate™–GR Synthetic Cedar™ GR Green Building Products Inc
11-11-269 (13547-R) Revoked September 19, 2017 WrapShield VaproShield Canada Inc.
09-25-223 (13169-R) Revision to existing September 19, 2017 dmx ag DMX Plastic Limited
13-03-294 (13583-R) Revision to existing Sepetmber 25, 2017 Foamsulate-Eco – Air Barrier System. Accella Polyurethane Systems Canada Inc.
11-08-266 (13554-R) Revision to existing October 31, 2017 Homeguard Hp Plus Housewrap Epak Inc
10-16-253 (13378-R) Revision to existing October 31, 2017 Latitudes® (Veranda, Capricorn, Deckorators And Marine) Wood/Plastic Composite Deck Board Universal Consumer Products
10-11-248 (13448-R) Revision to existing October 31, 2017 Symphony™ Slate CertainTeed Corporation
09-20-218 (13182-R) Revision to existing October 31, 2017 dmx ag DMX Plastic Limited
17-12-349 (13687-R) Issued October 31, 2017 Waterguard® Basement Systems, Inc.

(150-G526)

Order in Council

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

O.C. 2232/2017

whereas pursuant to subsection 2(1) of the Executive Council Act, a member of the Executive Council has been appointed under the great Seal to hold office as the Minister of Francophone Affairs;

therefore, pursuant to subsections 2(2), 5(1), and 8(1) of the Executive Council Act;

Minister to preside over Ministry

  1. The Minister of Francophone Affairs (the “Minister”) shall preside over a ministry known as the Ministry of Francophone Affairs (the “Ministry”).

Minister

  1. The Minister shall exercise the powers and perform the duties, functions and responsibilities that are assigned by law to the Minister or that may otherwise be assigned to or undertaken by the Minister in respect of francophone affairs and any other matters related to the Minister’s portfolio.
  2. The Minister shall exercise the powers and perform the duties, functions and responsibilities that had previously been assigned to the Minister Responsible for Francophone Affairs under Order in Council O.C. 1693/2003 dated November 19, 2003, including but not limited to the powers, duties, functions and responsibilities of the Minister Responsible for Francophone Affairs in respect of the French Language Services Act, R.S.O. 1990, c. F.32, and such powers, duties, functions and responsibilities are assigned and transferred to the Minister accordingly.

Ministry

  1. The Ministry shall carry out the functions, responsibilities and programs that are assigned by law to the Ministry or that may otherwise be assigned to or undertaken by the Ministry in respect of francophone affairs and any other matters related to the Minister’s portfolio.
  2. The Ministry shall carry out the functions, responsibilities and programs that had previously been carried out by the Office of Francophone Affairs and all functions, responsibilities and programs assigned to the Office of Francophone Affairs under the French Language Services Act, R.S.O. 1990, c. F.32, are assigned and transferred to the Ministry accordingly.

Administration of Statutes

  1. Despite any provision of a statute or Order in Council, the administration of the statutes set out in the Appendix to this Order in Council is assigned to the Minister.

Revocation of Order in Council

  1. Order in Council O.C. 1693/2003 dated November 19, 2003 is hereby revoked.

Recommended
Kathleen O’Day Wynne

Premier and President of the Council

Concurred
Deborah Matthews

Chair of Cabinet

Approved and Ordered November 15, 2017.
Elizabeth Dowdeswell

Lieutenant Governor of Ontario

Appendix

Statutes Administered by the Minister of Francophone Affairs

Franco-Ontarian Day Act, 2010, S.O. 2010, c. 4

Franco-Ontarian Emblem Act, 2001, S.O. 2001, c. 5

French Language Services Act, R.S.O. 1990, c. F.32

(150-G527E)

Marriage Act

certificate of permanent registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

October 16, 2017 to October 20, 2017

Name Location Effective Date
Dean, Wayne Frankford, ON, CA 16-Oct-2017
Ekezie, Malachy Maynooth, ON, CA 16-Oct-2017
Jonasse, Jose Gloucester, ON, CA 16-Oct-2017
Smithrim, Katharine Kingston, ON, CA 16-Oct-2017
Blagrove, Maurice Ajax, ON, CA 17-Oct-2017
Chayko, Lucie Gatineau, QC, CA 17-Oct-2017
Green, Howard H Ajax, ON, CA 17-Oct-2017
Ho, Edward C Richmond Hill, ON, CA 17-Oct-2017
McFadden, Robert Kincardine, ON, CA 17-Oct-2017
Peace, Bradley C Hamilton, ON, CA 17-Oct-2017
Shuve, Angela Hamilton, ON, CA 17-Oct-2017
Walton, Michlynn L Pickering, ON, CA 17-Oct-2017
Duerrstein, Jordan Ellis Toronto, ON, CA 18-Oct-2017
Foutner, Charmain W Windsor, ON, CA 18-Oct-2017
Givoque, Marcel V Marionville (Russell), ON, CA 18-Oct-2017
Sloss, Amber J Caledon, ON, CA 18-Oct-2017
Suopera, Veli-Matti Sault Ste Marie, ON, CA 18-Oct-2017
Switzer, Sherry L. F. Comber, ON, CA 18-Oct-2017
Foeller, Elizabeth M Bowmanville, ON, CA 19-Oct-2017
Kehler, Bernard W Guelph, ON, CA 19-Oct-2017
Olarewaju, Abimbola S Etobicoke, ON, CA 19-Oct-2017
Zampieron, Fabia O Etobicoke, ON, CA 19-Oct-2017

Re-Registrations

Name Location Effective Date
Burton, Kenneth Robert Cannington, ON, CA 17-Oct-2017
Rowaan, George John London, ON, CA 18-Oct-2017
Kontra, Vivienne Marie Toronto, ON, CA 19-Oct-2017
Hudson, Tamara E St Catharines, ON, CA 20-Oct-2017
Hudson, Terry Michael St Catharines, ON, CA 20-Oct-2017

certificates of temporary registration as person authorized to solemnize marriage in Ontario have been issued to the following:

October 16, 2017 to October 20, 2017

Date Name Location Effective Date
28-Jun-2018 to 02-Jul-2018 Guptill, Jay D Dartmouth, NS, CA 19-Oct-2017
25-Nov-2017 to 29-Nov-2017 Jacques, Patrick E Duarte, CA, USA 19-Oct-2017

certificate of cancellation of registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

October 16, 2017 to October 20, 2017

Name Location Effective Date
Abou Diwan, Milad Toronto, ON, CA 17-Oct-2017
Bedzinski, Robert Lombard, IL, USA 17-Oct-2017
Daduya, Noel Abao Middle Village, NY, USA 17-Oct-2017
Mairena Matus, Martin A Chillum, MD, USA 17-Oct-2017
Meppilly, Shijo Pappachan Kalady P.O. 683574, Kerala, India 17-Oct-2017
Nguyen, Joseph Kim Long Hallandale Beach, FL, USA 17-Oct-2017
Nowakowski, Rudolph Toronto, ON, CA 17-Oct-2017
Powell, Joseph Mary New York, NY, USA 17-Oct-2017
Enns, Jeffrey Bolton, ON, CA 18-Oct-2017
German, Sharon L Coldwater, ON, CA 18-Oct-2017
Woods, Douglas W Ottawa (Metcalfe), ON, CA 18-Oct-2017

Alexandra Schmidt
Deputy Registrar General

(150-G528)

certificate of permanent registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

October 23, 2017 to October 27, 2017

Name Location Effective Date
Cooke, Christopher Etobicoke, ON, CA 23-Oct-2017
Dillabough, Wanda Lynn Brockville, ON, CA 23-Oct-2017
Jackson, Bonnie R Vaughan, ON, CA 23-Oct-2017
McCollin, Steve Maple, ON, CA 23-Oct-2017
Morrison, Gregory Brampton, ON, CA 23-Oct-2017
Rudisill, Daniel Brampton, ON, CA 23-Oct-2017
Temperley, Michael Waterdown, ON, CA 23-Oct-2017
Abi Saab, Gerard Windsor, ON, CA 24-Oct-2017
Tulloch, Barbara Toronto, ON, CA 24-Oct-2017
Wright, Desmarie Toronto, ON, CA 24-Oct-2017
Abila, Ericson Toronto, ON, CA 25-Oct-2017
Abraham, Finly B Brampton, ON, CA 25-Oct-2017
Fournier, Jules–Pierre Luc North Bay, ON, CA 25-Oct-2017
Ryu, Jaeeun Etobicoke, ON, CA 25-Oct-2017
Cabau, Mihai A Windsor, ON, CA 27-Oct-2017
Mwamba, Pierre W. Kongolo Wainfleet, ON, CA 27-Oct-2017

Re-Registrations

Name Location Effective Date
Mitchell, Lynn Adele Trenton, ON, CA 23-Oct-2017
Abbott, Serge Kingston, ON, CA 25-Oct-2017
Sharp, Jennifer Diane St Marys, ON, CA 25-Oct-2017
Stone, Michael Ross Hamilton, ON, CA 25-Oct-2017
Stone, Michael Ross Hamilton, ON, CA 25-Oct-2017

certificates of temporary registration as person authorized to solemnize marriage in Ontario have been issued to the following:

October 23, 2017 to October 27, 2017

Date Name Location Effective Date
19-Apr-2018 to 23-Apr-2018 Kubke, Roland Stony Plain, Parkland County, AB, CA 25-Oct-2017

certificate of cancellation of registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

October 23, 2017 to October 27, 2017

Name Location Effective Date
Ballotta, Armando J Stittsville, ON, CA 23-Oct-2017
Burca, Florin C Kitchener, ON, CA 23-Oct-2017
Chesnes, Matthew J Fenwick, ON, CA 23-Oct-2017
Peters, David G Fenwick, ON, CA 23-Oct-2017
Szasz, Ioan Ayr, ON, CA 23-Oct-2017
Farrow, Daniel David Blenheim, ON, CA 26-Oct-2017
Reeve, Donald Vernon, BC, CA 26-Oct-2017
Yake, John C Richmond County, NS, CA 26-Oct-2017

Alexandra Schmidt
Deputy Registrar General

(150-G529)

certificate of permanent registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

October 30, 2017 to October 31, 2017

Name Location Effective Date
Antle, Christine M Niagara Falls, ON, CA 30-Oct-2017
Lewis, Dennis Ajax, ON, CA 30-Oct-2017
Linton, Lorraine Elizabeth Mississauga, ON, CA 30-Oct-2017
Venasse, Nathaniel Nepean, ON, CA 30-Oct-2017

Re-Registrations

Name Location Effective Date
Babalola, Cornelius Ottawa, ON, CA 30-Oct-2017
Browne, Thomas L Searchmont, ON, CA 30-Oct-2017
Stokes, Sandra M Thornhill, ON, CA 30-Oct-2017

certificates of temporary registration as person authorized to solemnize marriage in Ontario have been issued to the following:

October 30, 2017 to October 31, 2017

Date Name Location Effective Date
09-Nov-2017 to 13-Nov-2017 Loeb, Garry A Toronto, ON, CA 30-Oct-2017

certificate of cancellation of registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

October 30, 2017 to October 31, 2017

Name Location Effective Date
Cooke, Rachelle Lively, ON, CA 30-Oct-2017
Hijazi, Abdulrahman Ottawa, ON, CA 30-Oct-2017
Metwally, Samy Ahmed Kanata, ON, CA 30-Oct-2017
Schukei, Christopher Ian Kingston, ON, CA 30-Oct-2017
Basil, Milton Downsview, ON, CA 31-Oct-2017
Burkart, Dale Wesley Toronto, ON, CA 31-Oct-2017
Lush, Margaret Elaine Uxbridge, ON, CA 31-Oct-2017
Manson, Ian Mckay Toronto, ON, CA 31-Oct-2017
Moore, Richard Robert Cochrane, ON, CA 31-Oct-2017
Roffey, Bruce James Richmond Hill, ON, CA 31-Oct-2017

Alexandra Schmidt
Deputy Registrar General

(150-G530)

certificate of permanent registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

November 01, 2017 to November 03, 2017

Name Location Effective Date
Mathew, Thomas Brampton, ON, CA 01-Nov-2017
Attia, Kyrillos Milton, ON, CA 02-Nov-2017
El Khoury, Walid Etobicoke, ON, CA 02-Nov-2017
Gosselin, Paul W Red lake, ON, CA 02-Nov-2017
Kang, Moses S Toronto, ON, CA 02-Nov-2017
Nickerson, Robert K Priceville , ON, CA 02-Nov-2017
Smart, Carolyn R Ajax, ON, CA 02-Nov-2017
Wheatle, Everton V Oshawa, ON, CA 02-Nov-2017

Re-Registrations

Name Location Effective Date
St Croix, Bently A Toronto, ON, CA 02-Nov-2017
Sturabotti, Ugo Woodbridge, ON, CA 02-Nov-2017
Timsina, Tika Ram London, ON, CA 02-Nov-2017

certificates of temporary registration as person authorized to solemnize marriage in Ontario have been issued to the following:

November 01, 2017 to November 03, 2017

Date Name Location Effective Date
18-Jan-2018 to 22-Jan-2018 Jones, Dennis H McDonough, GA, USA 02-Nov-2017

certificate of cancellation of registration as a person authorized to solemnize marriage in Ontario have been issued to the following:

November 01, 2017 to November 03, 2017

Name Location Effective Date
Smid, Kenneth Scott Kitchener, ON, CA 03-Nov-2017

Alexandra Schmidt
Deputy Registrar General

(150-G531)