Order in Council

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

O.C. 462/2018

whereas subsection 2(2) of the Executive Council Act, R.S.O. 1990, Chapter E.25, provides that the Lieutenant Governor may by order in council prescribe the duties of the ministers of the Crown and the duties of any ministries over which they preside;

and whereas subsection 5(1) of the Executive Council Act provides that any of the powers and duties that have been assigned by law to any minister of the Crown may from time to time by order in council be assigned and transferred for a limited period or otherwise to any other minister by name or otherwise;

and whereas subsection 8(1) of the Executive Council Act provides that the authority of the Lieutenant Governor under this Act to prescribe duties of a minister of the Crown or to assign and transfer powers and duties that have been assigned by law to a minister of the Crown to any other minister includes authority, by order in council, to assign responsibility for the administration of an Act or a part of an Act to a minister of the Crown;

Therefore, pursuant to subsections 2(2), 5(1) and 8(1) of the Executive Council Act, despite any provision of a statute or Order in Council, the administration of each statute listed in Column 2 of Schedule 1 to this Order is hereby assigned to the Minister listed opposite that statute in Column 3 of the Schedule;

And that the appendix to each Order in Council cited in Column 4 of Schedule 1 is hereby revised by adding to it the statute listed opposite the cited Order in Column 2 of the Schedule;

Recommended
Kathleen O’Day Wynne
Premier and President of the Council

Concurred
K. Helena Jaczek
Chair of Cabinet

Approved and Ordered March 7, 2018.
George Strathy
Administrator of the Government

Schedule 1

Column 1 Column 2 Column 3 Column 4
Item Statute Minister Order in Council
1. Cannabis Act, 2017, S.O. 2017, c. 26, Sched. 1 Attorney General O.C. 1705/2003 as published in the Ontario Gazette on January 10, 2004
2. Child, Youth and Family Services Act, 2017, S.O. 2017, c. 14, Sched. 1 Attorney General, in respect of:
  1. section 151 and paragraph 10 of section 344; and
  2. section 333 and paragraph 1 of section 349.
O.C. 1705/2003 as published in the Ontario Gazette on January 10, 2004
    Minister of Community and Social Services, in respect of: sections 222-227 and paragraphs 14-20 of subsection 346(1). O.C. 1479/2005 as published in the Ontario Gazette on October 8, 2005
    Minister of Children and Youth Services, except in respect of:
  1. section 151 and paragraph 10 of section 344;
  2. section 333 and paragraph 1 of section 349; and
  3. sections 222-227 and paragraphs 14-20 of subsection 346(1).
O.C. 495/2004 as published in the Ontario Gazette on March 27, 2004
3. Colleges of Applied Arts and Technology Labour Dispute Resolution Act, 2017, S.O. 2017, c. 21 Minister of Labour O.C. 1695/2003 as published in the Ontario Gazette on January 10, 2004
4. English and Wabigoon Rivers Remediation Funding Act, 2017, S.O. 2017, c. 34, Sched. 14 Minister of the Environment and Climate Change O.C. 1174/2014 as published in the Ontario Gazette on September 27, 2014
5. Financial Services Tribunal Act, 2017, S.O. 2017, c. 34, Sched. 17 Minister of Finance O.C. 216/2015 as published in the Ontario Gazette on March 7, 2015
6. Health Sector Payment Transparency Act, 2017, S.O. 2017, c. 25, Sched. 4 Minister of Health and Long-Term Care O.C. 1569/2011 as published in the Ontario Gazette on December 17, 2011
7. High Occupancy Toll (HOT) Lanes Act, 2017, S.O. 2017, c. 34, Sched. 19 Minister of Transportation O.C. 1702/2003 as published in the Ontario Gazette on January 10, 2004
8. Indigenous Institutes Act, 2017, S.O. 2017, c. 34, Sched. 20 Minister of Advanced Education and Skills Development O.C. 2444/2017 as published in the Ontario Gazette on December 23, 2017
9. Interim Appropriation for 2018-2019 Act, 2017, S.O. 2017, c. 34, Sched. 22 President of the Treasury Board O.C. 218/2015 as published in the Ontario Gazette on March 7, 2015
10. Korean Heritage Month Act, 2017, S.O. 2017, c. 31 Minister of Tourism, Culture and Sport O.C. 1346/2016 as published in the Ontario Gazette on September 24, 2016
11. Lawren Harris Day Act, 2017, S.O. 2017, c. 32 Minister of Tourism, Culture and Sport O.C. 1346/2016 as published in the Ontario Gazette on September 24, 2016
12. Lebanese Heritage Month Act, 2017, S.O. 2017, c. 27 Minister of Tourism, Culture and Sport O.C. 1346/2016 as published in the Ontario Gazette on September 24, 2016
13. Local Planning Appeal Support Centre Act, 2017, S.O. 2017, c. 23, Sched. 2 Attorney General O.C. 1705/2003 as published in the Ontario Gazette on January 10, 2004
14. Local Planning Appeal Tribunal Act, 2017, S.O. 2017, c. 23, Sched. 1 Attorney General O.C. 1705/2003 as published in the Ontario Gazette on January 10, 2004
15. Lung Health Act, 2017, S.O. 2017, c. 28 Minister of Health and Long-Term Care O.C. 1569/2011 as published in the Ontario Gazette on December 17, 2011
16. Medical Radiation and Imaging Technology Act, 2017, S.O. 2017, c. 25, Sched. 6 Minister of Health and Long-Term Care O.C. 1569/2011 as published in the Ontario Gazette on December 17, 2011
17. New Home Construction Licensing Act, 2017, S.O. 2017, c. 33, Sched. 1 Minister of Government and Consumer Services O.C. 217/2015 as published in the Ontario Gazette on March 7, 2015
18. Ontario Cannabis Retail Corporation Act, 2017, S.O. 2017, c. 26, Sched. 2 Minister of Finance O.C. 216/2015 as published in the Ontario Gazette on March 7, 2015
19. Ontario Craft Beer Week Act, 2017, S.O. 2017, c. 30 Minister of Agriculture, Food and Rural Affairs O.C. 1173/2014 as published in the Ontario Gazette on September 27, 2014
20. Oversight of Health Facilities and Devices Act, 2017, S.O. 2017, c. 25, Sched. 9 Minister of Health and Long-Term Care O.C. 1569/2011 as published in the Ontario Gazette on December 17, 2011
21. Protection for Owners and Purchasers of New Homes Act, 2017, S.O. 2017, c. 33, Sched. 2 Minister of Government and Consumer Services O.C. 217/2015 as published in the Ontario Gazette on March 7, 2015
22. Reducing Regulatory Costs for Business Act, 2017, S.O. 2017, c. 20, Sched. 4 Minister of Economic Development and Growth O.C. 1339/2016 as published in the Ontario Gazette on September 24, 2016
23. Safe Access to Abortion Services Act, 2017, S.O. 2017, c. 19, Sched. 1 Attorney General O.C. 1705/2003 as published in the Ontario Gazette on January 10, 2004
24. Smoke-Free Ontario Act, 2017, S.O. 2017, c. 26, Sched. 3 Minister of Health and Long-Term Care O.C. 1569/2011 as published in the Ontario Gazette on December 17, 2011
25. Supplementary Interim Appropriation for 2017-2018 Act, 2017, S.O. 2017, c. 34, Sched. 39 President of the Treasury Board O.C. 218/2015 as published in the Ontario Gazette on March 7, 2015
26. Ticket Sales Act, 2017, S.O. 2017, c. 33, Sched. 3 Attorney General, in respect of:
  1. section 4 and Part IV; and
  2. sections 2 and 3 and Part III, except for enforcement purposes.
O.C. 1705/2003 as published in the Ontario Gazette on January 10, 2004
    Minister of Government and Consumer Services, in respect of:
  1. sections 2 and 3 and Part III for enforcement purposes; and
  2. Parts V, VI and VII.
The Attorney General and the Minister of Government and Consumer Services shall share responsibility for the administration of Parts I, VIII and IX.
O.C. 217/2015 as published in the Ontario Gazette on March 7, 2015
27. Trans Day of Remembrance Act, 2017, S.O. 2017, c. 29 Minister of Citizenship and Immigration O.C. 1338/2016 as published in the Ontario Gazette on September 24, 2016
28. Université de l’Ontario français Act, 2017, S.O. 2017, c. 34, Sched. 43 Minister of Advanced Education and Skills Development O.C. 2444/2017 as published in the Ontario Gazette on December 23, 2017

(151-G120E)

FSCO Draft 2018 Statement of Priorities

March 17, 2018

Re: Financial Services Commission of Ontario Priorities – Request for Submissions

Section 11 of the Financial Services Commission of Ontario Act, 1997, requires the Financial Services Commission of Ontario (FSCO) to publish a statement each year setting out its proposed priorities and the reasons for adopting these priorities in connection with the administration of:

  • the Insurance Act
  • the Compulsory Automobile Insurance Act
  • the Automobile Insurance Rate Stabilization Act, 2003
  • the Motor Vehicle Accident Claims Act
  • the Prepaid Hospital and Medical Services Act
  • the Co-operative Corporations Act
  • the Credit Unions and Caisses Populaires Act, 1994
  • the Loan and Trust Corporations Act
  • the Mortgage Brokerages, Lenders and Administrators Act, 2006
  • the Pension Benefits Act
  • the Registered Insurance Brokers Act

FSCO invites interested parties to make written submissions regarding FSCO's Draft 2018 Statement of Priorities.

The Draft 2018 Statement of Priorities was posted on the FSCO website on March 9, 2018.

For paper copies, please contact:

Chief Executive Officer
and Superintendent of Financial Services
Financial Services Commission of Ontario
5160 Yonge Street, Box 85
Toronto, Ontario
M2N 6L9
Tel.: 416-590-7250
Toll Free: Toll-free: 1-800-668-0128
Fax: 416-590-7070
E-mail: priorities@fsco.gov.on.ca

Interested parties may send submissions by May 8, 2018, as directed on the FSCO website.

FSCO’s 2018 Statement of Priorities will be submitted to the Minister of Finance in June 2018 and will be published in the Ontario Gazette shortly thereafter.

(151-G121E)

Marriage Act

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

February 12, 2018 to February 16, 2018

Name Location Effective Date
Barber-Rozema, Jacoba Montreal, QC, CA 12-Feb-2018
Baker, Lorraine A Ajax, ON, CA 13-Feb-2018
Durdle, Geraldine C Jacksons Point, ON, CA 13-Feb-2018
Durdle, Wayne S Jacksons Point, ON, CA 13-Feb-2018
McLean, Ronald B Severn, ON, CA 13-Feb-2018
Melendez, Jhon J Toronto, ON, CA 13-Feb-2018
Patterson, Meghan Ottawa, ON, CA 13-Feb-2018
Reddish, Timothy John Windsor, ON, CA 13-Feb-2018
Au, David F C Richmond Hill, ON, CA 14-Feb-2018
Bourrier, David Ottawa, ON, CA 14-Feb-2018
Serrano, Restituto Mississauga, ON, CA 14-Feb-2018
Sohm, Fred Steven Newton, ON, CA 14-Feb-2018
Ali, Michael Imran Whitby, ON, CA 15-Feb-2018
Dutka, Damien Mykhaylo Ottawa, ON, CA 15-Feb-2018
Goren, Seth W Toronto, ON, CA 15-Feb-2018
Hemon, Boris Mississauga, ON, CA 15-Feb-2018
McCarthy, Leslee M Orillia, ON, CA 15-Feb-2018
Pelykh, Iryney Ihor Ottawa, ON, CA 15-Feb-2018
Montecillo, Roy R Toronto, ON, CA 16-Feb-2018
Muppathiyil Joseph, Jobby Brampton, ON, CA 16-Feb-2018

Re-Registrations

Name Location Effective Date
Barabash, Gerard Oakville, ON, CA 12-Feb-2018
Honsinger, Brenda L London, ON, CA 12-Feb-2018
Lucas, Richard Karl Peterborough, ON, CA 15-Feb-2018

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

February 12, 2018 to February 16, 2018

Date Name Location Effective Date
29-Mar-2018 to 02-Apr-2018 Roffey, Bruce James Richmond Hill, ON, CA 16-Feb-2018
31-May-2018 to 04-Jun-2018 Roffey, Bruce James Richmond Hill, ON, CA 16-Feb-2018
30-May-2018 to 03-Jun-2018 Vila, Hector Whitehorse, YT, CA 16-Feb-2018

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

February 12, 2018 to February 16, 2018

Name Location Effective Date
Bakana, Basile Winnipeg, MB, CA 13-Feb-2018
Jenkins, Robert James Ottawa, ON, CA 13-Feb-2018
McLeish, David Bruce Sault Ste Marie, ON, CA 13-Feb-2018
Duff, Clarence Brampton, ON, CA 14-Feb-2018
Fam, Mars E Scarborough, ON, CA 14-Feb-2018
Kim, Jin Hyun Mississauga, ON, CA 14-Feb-2018
Connor, Royal Harrison Edwin London, ON, CA 15-Feb-2018
Dunn, Ralph D Kitchener, ON, CA 15-Feb-2018
Johnson, Abigail Jane Toronto, ON, CA 15-Feb-2018
Wood, Royden H London, ON, CA 15-Feb-2018

Alexandra Schmidt
Deputy Registrar General

(151-G122)

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

February 19, 2018 to February 23, 2018

Name Location Effective Date
Adaikaladoss, Arokiaraj Hearst, ON, CA 22-Feb-2018
Bae, Jang Hoon Etobicoke, ON, CA 22-Feb-2018
Darteh, Serwaa N Mississauga, ON, CA 22-Feb-2018
December, Trevor Toronto, ON, CA 22-Feb-2018
Morrison, Margaret M Baysville, ON, CA 22-Feb-2018
Norris, Sharon Elizabeth Nepean, ON, CA 22-Feb-2018
Quist, Jacob E Mississauga, ON, CA 22-Feb-2018
Robins, David Lloyd Guelph, ON, CA 22-Feb-2018
Storey, Ronald C Warroad, MN, USA 22-Feb-2018
Thinh-Ball, Fredrick NWH Don Mills, ON, CA 22-Feb-2018
Wells, Patrick Kingston, ON, CA 22-Feb-2018
Wesley, Mary Ann Beverley Geraldton, ON, CA 22-Feb-2018

Re-Registrations

Name Location Effective Date
Burkart, Dale Wesley Toronto, ON, CA 22-Feb-2018
Chisholm, Wayne Woodstock, ON, CA 22-Feb-2018
Weir, Rose Fay Vaughan, ON, CA 22-Feb-2018

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

February 19, 2018 to February 23, 2018

Date Name Location Effective Date
26-Jul-2018 to 30-Jul-2018 Hayden, Dennis B Salt Spring Island, BC, CA 23-Feb-2018
15-Jun-2018 to 19-Jun-2018 Howes, Patricia Ann Toronto, ON, CA 23-Feb-2018
07-Jun-2018 to 11-Jun-2018 Loveless, William A St Johns, NL, CA 23-Feb-2018
17-Mar-2018 to 21-Mar-2018 Page, Nina Milton, ON, CA 23-Feb-2018
07-Jun-2018 to 11-Jun-2018 Richard, Maurice J Arroyo Grande, CA, USA 23-Feb-2018
09-May-2018 to 13-May-2018 Slomp, Willem B Spruce Grove, AB, CA 23-Feb-2018

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

February 19, 2018 to February 23, 2018

Name Location Effective Date
Barnes, Alwyn David Niagara Falls, ON, CA 20-Feb-2018
Smith, Noel J K North Bay, ON, CA 20-Feb-2018
Asmus, Jonathan P West Kelowna , BC, CA 22-Feb-2018
Bloch, James H Washington, IL, USA 22-Feb-2018
Chow, Kim Willowdale, ON, CA 22-Feb-2018
Draeger, Jeffrey C Washington, MI, USA 22-Feb-2018
Elseroad, David A Touraine, QC, CA 22-Feb-2018
Enns, Henry S Harrow, ON, CA 22-Feb-2018
Finnestad, Kenneth Levern London, ON, CA 22-Feb-2018
Hackmann, E Edward St Catharines, ON, CA 22-Feb-2018
Haferman, Norman Dean Ottawa, ON, CA 22-Feb-2018
Harlos, Allan C Stratford, ON, CA 22-Feb-2018
Heisinger, Hans-Juergen W Irma, WI, USA 22-Feb-2018
Kanning, Ernest Herman Ottawa, ON, CA 22-Feb-2018
Keekley, Jon T Ottawa, ON, CA 22-Feb-2018
Kletke, Daniel Brian Pembroke, ON, CA 22-Feb-2018
Kramer, Howard W St Catharines, ON, CA 22-Feb-2018
Kreutzwieser, John R Moose Jaw, SK, CA 22-Feb-2018
Lee, Sun-Moon S Houston, TX, USA 22-Feb-2018
Lemkul, John Otto Toronto, ON, CA 22-Feb-2018
Lindeman, James R Lethbridge, AB, CA 22-Feb-2018
Martin, Kevin W Pembroke, ON, CA 22-Feb-2018
Merklinger, Harold A Fonthill, ON, CA 22-Feb-2018
Milne, Victor J Sarnia, ON, CA 22-Feb-2018
Mitchell, Jerome K Brecksville, OH, USA 22-Feb-2018
Mittelstaedt, Neil Allan Saint James, NY, USA 22-Feb-2018
Morris, Robert S San Tan Vly, AZ, USA 22-Feb-2018
Mueller, Barry Lynn Richmond, MI, USA 22-Feb-2018
Neeb, John H Niagara Falls, ON, CA 22-Feb-2018
Neumann, Kenneth J Toronto, ON, CA 22-Feb-2018
Pruden, Steele James Kitchener, ON, CA 22-Feb-2018
Puhm, Oskar Toronto, ON, CA 22-Feb-2018
Riehl, Karl London, ON, CA 22-Feb-2018
Ritter, James F Collinsville, IL, USA 22-Feb-2018
Sarrault, Joel H Adrian, MI, USA 22-Feb-2018
Schade, Allen W Saint Charles, MO, USA 22-Feb-2018
Schienbein, Gerald E Waterloo, ON, CA 22-Feb-2018
Schmitt, Frederick A Starling Hts , MI, USA 22-Feb-2018
Sobocinski, Anthony Drayton, OH, USA 22-Feb-2018
Sodtke, Paul Frederick London, ON, CA 22-Feb-2018
Stephens, James P Chicago, IL, USA 22-Feb-2018
Threinen, Vernon R Mitchell, ON, CA 22-Feb-2018
Thrift, Richard Kitchener, ON, CA 22-Feb-2018
Thurau, Michael R St Petersburg, FL, USA 22-Feb-2018
Werdin, Gregory G Wittman, AZ, USA 22-Feb-2018
Williams, Edwin Chelmsford, ON, CA 22-Feb-2018
Yohannes, Zerehaimanot Zerit East Lansing , MI, USA 22-Feb-2018
Zorn, Kenneth L Kitchener, ON, CA 22-Feb-2018
Zumbrock, Thomas W Hanover, ON, CA 22-Feb-2018

Alexandra Schmidt
Deputy Registrar General

(151-G123)

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

February 26, 2018 to February 28, 2018

Name Location Effective Date
Raval, Akshay Kumar Uttambhai Markham, ON, CA 26-Feb-2018
Shastri, Shri Bhagvan Toronto, ON, CA 26-Feb-2018
Vyas, Rashminkumar Navinchandra Markham, ON, CA 26-Feb-2018

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

February 26, 2018 to February 28, 2018

Date Name Location Effective Date
20-Jun-2018 to 24-Jun-2018 Corriveau, John Kelowna, BC, CA 26-Feb-2018

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

February 26, 2018 to February 28, 2018

Name Location Effective Date
Lawson, Billy Don Kenora, ON, CA 26-Feb-2018
Shaver, Brock A Parrsboro, NS, CA 26-Feb-2018
Spencer, Curtis Clyde Kanata, ON, CA 26-Feb-2018
Pandya, Parshottam Durl Brampton, ON, CA 27-Feb-2018
Ahn, Sang Won Kyoung Kido, , Korea 28-Feb-2018
Baek, Seung Chol Icheon, , Korea 28-Feb-2018
Chang, Ji-Keun Chung Buk, , Korea 28-Feb-2018
Choi, Sun Soon Gyeonggi-do, , Korea 28-Feb-2018
Kim, Byung Tae Burnaby, BC, CA 28-Feb-2018
Kim, Young Hae Toronto, ON, CA 28-Feb-2018
Oh, Kwang Yong Yeogsi, , Korea 28-Feb-2018
Park, Joon-Ha North York, ON, CA 28-Feb-2018

Alexandra Schmidt
Deputy Registrar General

(151-G124)

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

March 01, 2018 to March 02, 2018

Name Location Effective Date
Dahmer, Jason P Sharon, ON, CA 01-Mar-2018
Hue, Shameika A Ajax, ON, CA 01-Mar-2018
Kischak, Jeffery Markdale, ON, CA 01-Mar-2018
Massey, Michael Mississauga, ON, CA 01-Mar-2018
Mott, Crystal Anne Willow Beach, ON, CA 01-Mar-2018
Phillip, Simon Samuel Richmond Hill, ON, CA 01-Mar-2018
Platkin, Janine Concord, ON, CA 01-Mar-2018
Schroeder, Denise Wendy Stittsville (Ottawa), ON, CA 01-Mar-2018
Wesley, Glen John Geraldton, ON, CA 01-Mar-2018
Williams, Osalita Y Whitby, ON, CA 01-Mar-2018

Re-Registrations

Name Location Effective Date
McCartney, Colin Joseph Scarborough, ON, CA 01-Mar-2018

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

March 01, 2018 to March 02, 2018

Name Location Effective Date
Allan, Philip B Napean, ON, CA 02-Mar-2018
Bevington, Laura G Calabogie, ON, CA 02-Mar-2018
Molyneaux, Susan Elizabeth Toronto, ON, CA 02-Mar-2018
Savage, Stephen Dartmouth, NS, CA 02-Mar-2018

Alexandra Schmidt
Deputy Registrar General

(151-G125)