You're using an outdated browser. This website will not display correctly and some features will not work.
Learn more about the browsers we support for a faster and safer online experience.

Important: This version of the e-Laws website will be upgraded to a new version in the coming weeks.
You can try the beta version of the new e-Laws at ontario.ca/laws-beta.

O. Reg. 86/02: HOUSING PROJECTS SUBJECT TO PART VI OF THE ACT

filed March 12, 2002 under Social Housing Reform Act, 2000, S.O. 2000, c. 27

Skip to content

 

ontario regulation 86/02

made under the

social housing reform act, 2000

Made: February 21, 2002
Filed: March 12, 2002
Printed in The Ontario Gazette: March 30, 2002

Amending O. Reg. 339/01

(Housing Projects Subject to Part VI of the Act)

1. Paragraph 3 of subsection 3 (4) of Ontario Regulation 339/01 is revoked and the following substituted:

3. A service manager or municipality within the service area of the service manager where the housing provider is located.

2. (1) Paragraph 1 of subsection 11 (2) of the Regulation is revoked.

(2) Paragraph 4 of subsection 11 (2) of the Regulation is
revoked and the following substituted:

4. That households described in paragraph 2 rank higher in priority on the waiting list than households not described in paragraph 2 that are eligible to be included on the waiting list for internal transfer.

3. Section 12 of the Regulation is revoked and the following substituted:

Waiting lists, rent-geared-to-income units

12. (1) After a centralized waiting list is established by a service manager under section 35 of Ontario Regulation 298/01, a housing provider in the service area of the service manager shall not establish or maintain a waiting list of households eligible for rent-geared-to-income assistance other than the following:

1. A waiting list for internal transfers established and maintained in accordance with section 11.

2. A waiting list for special needs housing established and maintained in accordance with section 13.

(2) A housing provider shall refer all households wishing to receive rent-geared-to-income assistance to the service manager.

4. The Regulation is amended by adding the following section:

Households referred to in section 35.1 of O. Reg. 298/01

14.1 The housing provider shall select as a rent-geared-to-income unit the unit occupied by the highest ranked household on the subsidiary waiting list for the housing project that is a household referred to in section 35.1 of Ontario Regulation 298/01 if the following circumstances apply:

1. There have been no vacant units in the housing project for at least one year.

2. The housing provider has no outstanding notices to vacate.

3. The number of households in the project that are receiving rent-geared-to-income assistance is less than the minimum number of rent-geared-to-income units specified in the targeting plan for the project.

5. Paragraph 1 of subsection 24 (1) of the Regulation is
revoked and the following substituted:

1. The amount of the capital reserve the housing provider was required to maintain for those housing projects under an operating agreement immediately before the operating agreement was terminated under section 91 of the Act.

6. Subsection 28 (2) of the Regulation is amended by striking out the definition of “E” and substituting the following:

“E” is the lesser of “C” and the rent guideline referred to in section 129 of the Tenant Protection Act, 1997 for the calendar year in which the housing provider’s fiscal year begins.

7. Paragraph 10 of subsection 34 (1) of the Regulation is
revoked and the following substituted:

10. Subject to subsection 111 (4) of the Act and to subsection (2), the service manager may require the housing provider to agree to any temporary amendment to the housing provider’s targeting plan for the housing project to which the additional subsidy relates or to the housing providers’ mandate as the service manager may specify, including an increase or decrease in the number of rent-geared-to-income units in the housing project.

8. Subsection 37 (1) of the Regulation is amended by striking out “March 14, 2000” and substituting “March 14, 2001”.

9. (1) Table 1 of the Regulation is amended by,

(a) striking out “155 & 195 Forum Drive, Mississauga — MICBA Forum Italia Community Services” under the column heading “Housing Project” opposite “Regional Municipality of Peel” in under the column heading “Service Manager” and substituting “155 & 195 Forum Drive, Mississauga — Forum Italia Non-Profit Housing Corporation”; and

 


 

(b) adding the following opposite “Regional Municipality of Peel” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

1455 & 1475 Bristol Road West, Mississauga — Bristol Road Labourers’ Local 183 Non-Profit Homes Inc.

June 1, 2002

 

(2) Table 1 of the Regulation is amended by adding the following opposite “Regional Municipality of Waterloo” under the column heading “Service Manager”:

 

 

Service Manager

Housing Project

Commencement Date

 

 

114 Queen Street South, New Dundee — Maple Heights Non-Profit Housing Corporation

June 1, 2002

 

(3) Table 1 of the Regulation is amended by adding the following opposite “City of Kingston” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

198 Adelaide Street, Kingston — Phoenix Homes Kingston

April 1, 2002

 

19 MacCauley Street, Kingston — Phoenix Homes Kingston

April 1, 2002

 

1085 Montreal Street, Kingston — Phoenix Homes Kingston

April 1, 2002

 

(4) Table 1 of the Regulation is amended by adding the following opposite “The Regional Municipality of York” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

172 Centre St. East, Richmond Hill — Centre Green Co-operative Homes Inc.

June 1, 2002

 

85 Alexander Blvd., Georgina — Our Lady of Smolensk Russian Orthodox Retirement Centre

April 1, 2002

 

Robinson Mews, Markham — Robinson Street Non-Profit Homes (Markham) Inc.

April 1, 2002

 

(5) Table 1 of the Regulation is amended by adding the following opposite “The City of Hamilton” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

East Ave. N. (Hampton Court), Hamilton — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

Hayden Ave., Hamilton — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

Highgate Mills., Stoney Creek — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

Sanford, Hamilton — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

Woodview — K Rymal Rd. E., Hamilton — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

Rymal Annex — Wave 1, Hamilton — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

Oakdale Estates, Hamilton — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

Princess Estates, Hamilton — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

23 and 45 Francis St. and 36 Clarke St. — 12-Unit, Scattered, Hamilton — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

7 Chestnut, 293 Roxborough, 38 Edward, 244 Rosslyn N. - 4 Units, Scattered, Hamilton — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

110 Essling Ave., Wentwal Estates, Hamilton — Hamilton East Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

(6) Table 1 of the Regulation is amended by adding the following opposite “City of Brantford” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

Project # 2, 136-152 Fifth Ave., Brantford — Slovak Village Non-Profit Housing Inc.

June 1, 2002

 

(7) Table 1 of the Regulation is amended by adding the following opposite “County of Lennox and Addington” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

Lorne A. Smart Villa, 80 Baker St., Greater Napanee — Napanee Housing Corporation

April 1, 2002

 

101 – 139 Meadowlane Drive, Napanee — The Appanea Wynds Non-Profit Housing Corporation

June 1, 2002

 

715, 717, 719, 729, 731, 733, 980, 982 and 1074A to 1074H Flinton Road, Flinton, — URCA Housing Corp.

June 1, 2002

 

(8) Table 1 of the Regulation is amended by adding the following opposite “City of Windsor” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

275 Kempt Street, Amherstburg — The Frank Long Co-operative Homes Inc.

June 1, 2002

 

(9) Table 1 of the Regulation is amended by adding the following opposite “Regional Municipality of Durham” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

20 Harmony Road North, Oshawa — Harmony-King Co-operative Homes Inc.

June 1, 2002

 

400 Kingston Road, Pickering — Rougemount Co-operative Homes Inc.

June 1, 2002

 

(10) Table 1 of the Regulation is amended by adding the following opposite “District Municipality of Muskoka” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

22 Walter Street (Elliott & Walter Street), Huntsville — Huntsville Legion Seniors Manor

April 1, 2002

 

The Fieldway, 2 Sabrina Park Dr., Huntsville — Town of Huntsville Non-Profit Housing Corporation.

June 1, 2002

 

(11) Table 1 of the Regulation is amended by adding the following opposite “District of Cochrane Social Services Administration Board” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

1115 McLean Drive, Unit 96, Timmins, Ontario — Kaleidoscope Co-operative Homes Inc.

June 1, 2002

 

Place Gamelin Renovation, 44-46 Thirteenth Street, Hearst, Ontario — Town of Hearst Non-Profit Housing Corporation

April 1, 2002

 

(12) Table 1 is amended by striking out the items under the column headings “Housing Project” and “Commencement Date” opposite “Regional Municipality of Halton” under the column heading “Service Manager” and substituting the following:

 

Service Manager

Housing Project

Commencement Date

 

1160 Dorval Drive, Oakville — Birch Glen Co-operative Homes Inc.

March 1, 2002

 

111 Prince Charles Drive, Oakville — Chartwell Baptist Community Homes Inc.

June 1, 2002

 

53 Cook Street, Acton — Cobblehill Co-operative Homes Inc.

March 1, 2002

 

1315 Maple Crossing Blvd., Burlington — Don Quixote Co-operative Homes Inc.

March 1, 2002

 

Glen Oaks / C.A.W., 1180 Dorval Drive, Oakville — Glen Oaks Co-operative Homes Inc.

March 1, 2002

 

3097 Palmer Drive, Burlington — Guelph Line Seniors Non-Profit Residential Corporation

March 1, 2002

 

2299 Bray’s Lane, Oakville — Halton Community Housing Corporation

March 12, 2002

 

1529, 1537 Sixth Line & 16 Upper Middle Rd., Oakville — Halton Community Housing Corporation

March 12, 2002

 

1150 Dorval Drive, Oakville — Halton Community Housing Corporation

March 12, 2002

 

1220 Glen Valley Road, Oakville — Halton Community Housing Corporation

March 12, 2002

 

2250 Golden Briar Trail, Oakville — Halton Community Housing Corporation

March 12, 2002

 

1300 Maple Crossing Boulevard, Burlington — Halton Community Housing Corporation

March 12, 2002

 

2301 Sheridan Garden Drive, Oakville — Halton Community Housing Corporation

March 12, 2002

 

2300 Walkers Line, Burlington — Halton Community Housing Corporation

March 12, 2002

 

513-515 Walkers Line & 4105 Longmoor Drive, Burlington — Halton Community Housing Corporation

March 12, 2002

 

410 John Street, Burlington — Halton Community Housing Corporation

March 12, 2002

 

Cote Terrace Seniors’ Apartments, 171 Main Street South, Georgetown — Holcro Non-Profit Housing Corporation

March 1, 2002

 

The Manor, 2039 Walkers Line, Burlington — LIUNA (Hamilton) Association

March 1, 2002

 

1150 Gable Drive, Oakville — Mariposa Co-operative Homes Inc.

March 1, 2002

 

Rotary Square, 154 Bronte St. South, Milton — Milton Community Homes Inc.

June 1, 2002

 

1026 Glendor Avenue, Burlington — Nelson Co-operative Homes Inc.

March 1, 2002

 

Oakville Supportive Living Centre, 259 Robinson St., Oakville — Ontario March of Dimes Non-Profit Housing (Scarborough)

March 1, 2002

 

1421 Elgin Street, Burlington — St. Luke’s Close of Burlington Inc

March 1, 2002

 

456 Brock Avenue, Burlington — Stoa Co-operative Homes

March 1, 2002

 

Millcroft Place, 4090 Millcroft Park Drive, Burlington — Tansley Park Community Homes Inc.

March 1, 2002

 

Oaklands, 2021 & 2031 Merchant’s Gate, Oakville — Union Housing Opportunities (Peel-Halton) Inc.

March 1, 2002

 

1380 Guelph Line, Burlington — Van Norman Community Homes Inc.

March 1, 2002

 

Victoria Village, 2461 Whittaker Drive, Burlington — Victoria Park Community Homes Inc.

March 1, 2002

 

(13) Table 1 of the Regulation is amended by adding the following opposite “City of Cornwall” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

211 Water Street West, Cornwall — Religious Hospitallers of St. Joseph Housing Corporation

June 1, 2002

 

(14) Table 1 of the Regulation is amended by,

(a) striking out “Russell / Pine, 59 Russell Street, Belleville — South Hastings Non-Profit Housing Corporation” opposite “County of Hastings” under the column heading “Service Manager” and substituting “Russell / Pine, 59 Russell Street, Belleville — Belleville Non-Profit Housing Corporation”; and

(b) adding the following opposite “County of Hastings” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

Parkin Living Centre, 2 Madoc Street, Marmora — Marmora District Housing Commission

June 1, 2002

 

39 Cleak Avenue, Bancroft — North Hastings Non-Profit Housing Corporation

June 1, 2002

 

1 Woodview Lane, Phase II - Wave 1, Bancroft — North Hastings Non-Profit Housing Corporation

June 1, 2002

 

(15) Table 1 of the Regulation is amended by adding the following opposite “County of Lanark” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

Tay Gardens, 20 Haggart Street, Perth — Tay Valley Non-Profit Housing Corporation

June 1, 2002

 

(16) Table 1 of the Regulation is amended by adding the following opposite “City of Peterborough” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

243 Milroy Drive, Peterborough — LETA Brownscombe Co-operative Homes Inc.

June 1, 2002

 

(17) Table 1 of the Regulation is amended by adding the following opposite “District of Sault Ste. Marie Social Services Administration Board” under the column heading “Service Manager”:

 

Service Manager

Housing Project

Commencement Date

 

Cara II, 59 Old Garden River Road, Sault Ste. Marie — Cara Community Corporation

April 1, 2002

 

(18) Table 1 of the Regulation is amended by adding the following:

 

Service Manager

Housing Project

Commencement Date

Regional Municipality
of Niagara

25 Barnaby Drive, St. Catharines — Arbour Village Co-operative Homes Inc.

April 1, 2002

88 Vintage Crescent, St. Catharines — Arbour Village Co-operative Homes Inc.

April 1, 2002

 

757 Nancy Road, Fort Erie — Border Towne Co-operative Homes Inc.

April 1, 2002

 

171 Mill Street, Smithville — Branch 393, Royal Canadian Legion Senior Citizens Complex

April 1, 2002

 

575 Southworth St., Welland — Briar Rose Co-operative Homes Inc.

April 1, 2002

 

8175 McLeod Road, Niagara Falls — Brookside Village Co-operative Homes Inc.

April 1, 2002

 

21 St. Helena Street, St. Catharines — Calvary Seniors Non-Profit Housing Corporation

April 1, 2002

 

705 Welland Avenue, St. Catharines — Central Gospel Community Homes Inc.

April 1, 2002

 

5540 Drummond Road, Niagara Falls — City of Niagara Falls Non-Profit Housing Corporation

April 1, 2002

 

8055 McLeod Road, Niagara Falls — City of Niagara Falls Non-Profit Housing Corporation

April 1, 2002

 

8065 McLeod Road, Niagara Falls — City of Niagara Falls Non-Profit Housing Corporation

April 1, 2002

 

15 Richardson Court, St. Catharines — Commonwealth Co-operative Homes Inc.

April 1, 2002

 

52 Promenade Richelieu, Welland — Cooperative d’Habitation Beauparlant Inc.

April 1, 2002

 

1 Esme Lane, Crystal Beach — Crystal Beach Co-operative Homes Inc.

April 1, 2002

 

115 Smit Cove, Smithville — Dove Co-operative Homes Inc.

April 1, 2002

 

31 Agar Drive, St. Catharines — Faith Lutheran Social Services (St. Catharines)

April 1, 2002

 

61 Francis Creek Boulevard, St. Catharines — Greenvale Co-operative Homes Inc.

April 1, 2002

 

321 Carlton Street, St. Catharines — La Residence des Aines Canadiens Francais St.-Catharines Inc.

April 1, 2002

 

255 High Street, Fort Erie — Lions Douglas Heights Seniors Residence Inc.

April 1, 2002

 

725 Welland Avenue, St. Catharines — Local 175 UFCW Residences Inc.

April 1, 2002

 

3900 Dorchester Rd., Niagara Falls — Lutheran Homes Niagara

April 1, 2002

 

14 Wilholme Drive, St. Catharines — Meadowgreen Co-operative Homes Inc.

April 1, 2002

 

231 Denistoun St., Welland — Mel Swart Co-operative Homes Inc.

April 1, 2002

 

82 Roehampton Road, St. Catharines — Moonstone Co-operative Homes

April 1, 2002

 

413 Linwell Avenue, St. Catharines — Niagara Ina Grafton Gage Home of the United Church

April 1, 2002

 

366 Thorold Road, Welland — Northtown Co-operative Homes Inc.

April 1, 2002

 

4 Greenmeadow Court, St. Catharines — Paderewski Society Home (Niagara)

April 1, 2002

 

10 Saturn Crescent, Port Colborne — Port Colborne Co-operative Homes Inc.

April 1, 2002

 

2 Lighthouse Road, St. Catharines — Regatta Place Co-operative Homes Inc.

April 1, 2002

 

448 Louth Street, St. Catharines — Ridley Terrace Non-Profit Homes Inc.

April 1, 2002

 

7887 Thorold Stone Road, Niagara Falls — Shriner’s Creek Co-operative Homes Inc.

April 1, 2002

 

7645 Preakness St., Niagara Falls — Skyline Co-operative Homes Inc.

April 1, 2002

 

60 Louth Street, St. Catharines — People’s Choice Co-operative Homes Inc.

April 1, 2002

 

372, 376, 380 & 384 Wellington St., Port Colborne — South Niagara Gateway Family Homes

April 1, 2002

 

340 Wellington Street, Port Colborne — South Niagara Gateway Family Homes

April 1, 2002

 

6995 Ailanthus Avenue, Niagara Falls — Stamford Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

4901 Buckley Ave., Niagara Falls — Stamford Kiwanis Non-Profit Homes Inc.

April 1, 2002

 

321 Geneva Street, St. Catharines — St. Catharines Senior Citizens Residence Inc.

April 1, 2002

 

250 Prince Charles Dr., Welland — St. Charles Co-operative Homes Inc.

April 1, 2002

 

Bethlehem Project - Ph. I (shelter), St. Catharines — The Bethlehem Not-for-Profit Housing Projects of Niagara

April 1, 2002

 

Bethlehem Project - Ph. II (shelter), St. Catharines — The Bethlehem Not-for-Profit Housing Projects of Niagara

April 1, 2002

 

6945 Ailanthus Avenue, Niagara Falls — The Niagara Falls Y.W.C.A. Non-Profit Housing Corporation

April 1, 2002

 

Fairhaven Homes (S00129), 3568 Montrose Road, Niagara Falls — The St. Andrews Niagara Housing Development Corporation

April 1, 2002

 

Fairhaven (S03168) 3568 Montrose Road, Niagara Falls — The St. Andrews Niagara Housing Development Corporation

April 1, 2002

 

Bartlett Street, Thorold — Thorold Municipal Non-Profit Housing Corporation

April 1, 2002

 

Bolton Street, Thorold — Thorold Municipal Non-Profit Housing Corporation

April 1, 2002

 

61 Ormond Street, Thorold — Thorold Municipal Non-Profit Housing Corporation

April 1, 2002

 

16 Dixie Road, St. Catharines — Ukrainian Non-Profit Homes Corporation of Niagara

April 1, 2002

 

10 Welstead Ave., St. Catharines — Village Glen Co-operative Homes Inc.

April 1, 2002

 

4399 Concord Street, Beamsville — Vineyard Co-operative Homes Inc.

April 1, 2002

 

4369-4376 Arejay Avenue, Beamsville — Vineyard Co-operative Homes Inc.

April 1, 2002

 

35 Christopher Street, St. Catharines — Watermark Co-operative Homes Inc.

April 1, 2002

 

6550-6600 Kalar Road, Niagara Falls — Westwood Place Co-operative Homes Inc.

April 1, 2002

 

855 Ontario Road, Welland — Woodrose Co-operative Homes Inc.

April 1, 2002

City of Ottawa

490 Viewmount Drive, Nepean — Asher Christian Seniors Inc.

April 1, 2002

 

92 Dolan Drive, Nepean — Barrhaven Non-Profit Housing Inc.

April 1, 2002

 

1370 Ogilvie Road, Gloucester — Better Living Residential Co-operative Inc.

April 1, 2002

 

141 Twyford Street, Block 83, Ottawa — Cardinus Housing Co-operative Inc.

April 1, 2002

 

181 Forest Glade Crescent, Ottawa — Carpenter Housing Co-operative Inc.

April 1, 2002

 

456 Cooper Street, Ottawa — Cartier Square Housing Co-operative Inc.

April 1, 2002

 

10 Stevens Avenue, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

110 Nelson Street, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

147 Hinchey Avenue, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

155 Parkdale Avenue, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

258 Argyle Avenue, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

283 Arlington Avenue, Bruce House, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

369 Steward Street, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

511 Bronson Avenue, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

520 Bronson Avenue, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

212-216 Carruthers Ave., Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

171 Armstrong Street / 277 Carruthers Avenue, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

205-207 O’Connor Street, 256, 258, 264 Lisgar Street, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

455 Lisgar Street, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

287-293 Loretta Avenue South, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

141 Clarence Street, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

82-84 Putman Avenue, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

515 MacLaren Street & 341 Lyon Street, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

415 Gilmour Street, Ottawa — Centretown Citizens Ottawa Corporation

April 1, 2002

 

312 Cumberland Street, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

206 Wiggins Private, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

185-207 Forward Avenue, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

1474-1516 Blohm Drive, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

170 Gloucester Street, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

212 Bronson Avenue, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

2-56 Horsdal Private / 1441-1461 Blohm Dr., Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

380 Cumberland St. / 175 George St., Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

10-76 Esson Street, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

128 Gable Private & 1-40 Gore Private, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

375 Gilmour Street, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

345 Le Breton Street South, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

1175 Wellington St. & 395 Parkdale, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

Hunt Club Park Expansion (Blohm and Picasso Drives), Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

1-128 Wallack Private, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

595 Rideau Street, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

Lorry Greenberg Dr. / 1-88 Finland Private, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

507 Riverdale Avenue, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

453 Cooper Street, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

340-344 Gloucester Street & 343-351 Nepean Street, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

1433 Mayview Avenue, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

450-460 Laurier Avenue West, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

1157/1161/1165/1173 Belanger Ave., Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

108 New Orchard Avenue, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

45-77 Kimito / 243 Siren Private, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

1514-1516 Clementine Boulevard / 1126 Rockingham Avenue, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

303 Churchill Avenue North, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

Address Confidential (shelter), Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

721 Chapel Crescent, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

500 St. Laurent Boulevard, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

1450-1470 & 1480 Heron Rd. (Various), Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

300 Goulburn Private, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

321 Goulburn Private, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

70-138 Mann Ave., Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

202-246 Wiggins Private, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

310, 320, 430 Wiggins Private, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

300 Wiggins Private - East Side, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

301-427 Wiggins Private, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

104, 105, 154, 155, 204 Wiggins & 740 Chapel, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

40-154 Provender Ave., Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

12-20 Burnside & 49-53 Carruthers, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

2-73 Winthrop / 1397-1415 Richmond, Ottawa — City of Ottawa Non-Profit Housing Corporation

April 1, 2002

 

Marinoff Way, Cumberland — Cumberland Housing Corporation / Corporation d’Habitation de Cumberland

April 1, 2002

 

2980 Regional Road 28, Sarsfield — Cumberland Housing Corporation / Corporation d’Habitation de Cumberland

April 1, 2002

 

286 & 288 Pintail Terrace, Cumberland — Cumberland Housing Corporation / Corporation d’Habitation de Cumberland

April 1, 2002

 

305A-305D Cambridge St. N., 88-100 Le Breton St., Ottawa — Dalhousie Non-Profit Housing Co-operative Inc.

April 1, 2002

 

300 Cambridge Street North, Ottawa — Dalhousie Non-Profit Housing Co-operative Inc.

April 1, 2002

 

30 and 2-20 Provender Ave., 148, 150, 152, 154, 156, 158, 160, 162, 164, 166 and 168 Burma Rd., Ottawa — Communityworks Non-Profit Housing Corporation

April 1, 2002

 

1370 Ogilvie Road, Gloucester — Communityworks Non-Profit Housing Corporation

April 1, 2002

 

8 Bullman Street, Ottawa — Communityworks Non-Profit Housing Corporation

April 1, 2002

 

200-208 Presland Road, Ottawa — Communityworks Non-Profit Housing Corporation

April 1, 2002

 

1940 St. Joseph Blvd., Gloucester — Cooperative d’Habitation Cote Est Inc.

April 1, 2002

 

10 -50/56/60/70 Henderson Ave., Ottawa — Cooperative d’Habitation St. Georges Housing Co-operative Inc.

April 1, 2002

 

404 Wiggins Private, Ottawa — Cooperative d’Habitation Voisins Inc.

April 1, 2002

 

110 Marlborough Street, Murphy House, Ottawa — Daybreak Non-Profit Shelter (Ecumenical) Corporation

April 1, 2002

 

2 Dobbin Lane, Kanata — Dobbin Housing Co-operative Incorporated

April 1, 2002

 

485 Eagleson Road, Kanata — Eagleson Co-operative Homes Inc.

April 1, 2002

 

2270 Braeside Avenue, Ottawa — Ellwood House (Ottawa) Inc.

April 1, 2002

 

Confidential 2676 Innes Road, Gloucester — Emily Murphy Non-Profit Housing Corporation

April 1, 2002

 

175-253 Provender Ave., 220-232 Provender Ave. & 19-113 Rothbury Cr., Ottawa —
Glenn Haddrell Housing Co-operative Inc.

April 1, 2002

 

2676 Innes Road, Gloucester —- Gloucester Non-Profit Housing Corporation

April 1, 2002

 

1-12, 1408 Meadowbrook Drive & 1601-1669 Fine Crescent, Gloucester — Gloucester Non-Profit Housing Corporation

April 1, 2002

 

4200-4298 Carver Place, Gloucester — Gloucester Non-Profit Housing Corporation

April 1, 2002

 

1900-1940 Ken Steele Court, Gloucester — Gloucester Non-Profit Housing Corporation

April 1, 2002

 

1081-1089 Cummings Avenue, Gloucester — Gloucester Non-Profit Housing Corporation

April 1, 2002

 

28 Connelly Place, Kanata — Hazeldean Housing Co-operative Inc.

April 1, 2002

 

9 MacNeil Court, Kanata — Kanata Baptist Place Incorporated

April 1, 2002

 

113-159 Lebrun Street, Vanier — La Commission de Logement de Vanier Non-Profit Housing Authority

April 1, 2002

 

10 Bridgestone Drive, Kanata — Lao Village Housing Co-operative Inc.

April 1, 2002

 

520 St. Laurent Boulevard, Ottawa — Mario de Giovanni Housing Co-operatives Inc.

April 1, 2002

 

2 Hammill & 1-82 Hammill Court, Nepean — Nepean Housing Corporation

April 1, 2002

 

1-101 Draffin Court, Nepean — Nepean Housing Corporation

April 1, 2002

 

1-81 Madden Court, Nepean — Nepean Housing Corporation

April 1, 2002

 

1-71 Dunbar Court (Bateman Dr. / Dunbar Crt.), Nepean — Nepean Housing Corporation

April 1, 2002

 

1-71 Dunbar Court, Nepean — Nepean Housing Corporation

April 1, 2002

 

130 Centrepointe Drive & 1-30 Plunkett Court, Nepean —- Nepean Housing Corporation

April 1, 2002

 

762 Somerset Street West, Ottawa — Serson Clarke Non-Profit Housing Corporation

April 1, 2002

 

2100 Scott Street, Ottawa — Taiga Non-Profit Housing Corporation

April 1, 2002

 

131 Twyford Street, Ottawa — Tannenhof Co-operative Homes Inc.

April 1, 2002

 

467 Laurier Avenue West, Ottawa — The Muslim Non-Profit Housing Corporation of Ottawa-Carleton

April 1, 2002

 

300 Cooper Street, Ottawa — The Shefford Heritage Housing Co-operative Incorporated

April 1, 2002

 

3200 Vance Street North, Osgoode — The Township of Osgoode Non-Profit Housing Corporation

April 1, 2002

 

3180-3182 Logan Farm Drive, Osgoode — The Township of Osgoode Non-Profit Housing Corporation

April 1, 2002

 

2592-2596 Reanyhill Way, Metcalfe —- The Township of Osgoode Non-Profit Housing Corporation

April 1, 2002

 

Victoria Street, Metcalfe — The Township of Osgoode Non-Profit Housing Corporation

April 1, 2002

 

1350-1360 Meadow Drive, Greely — The Township of Osgoode Non-Profit Housing Corporation

April 1, 2002

 

1 Carleton Street, Stittsville — The Township of Goulbourn Non-Profit Housing Corporation

April 1, 2002

 

126 Hamilton Street, Richmond — The Township of Goulbourn Non-Profit Housing Corporation

April 1, 2002

 

519 Donald B. Munroe Drive, Carp — West Carleton Non-Profit Housing Corporation

April 1, 2002

 

10 Clarement Drive, Ottawa — Yule Manor Co-operative Homes Inc.

April 1, 2002

City of Greater Sudbury

905 Cambrian Heights Drive, Unit 34, Sudbury — Ashwood Co-operative Homes Incorporated

April 1, 2002

 

#121-10 Champlain St., Azilda — Azilda Senior Citizen’s Non-Profit Housing Corporation

April 1, 2002

 

3604 Keith Avenue, Chelmsford — Balfour Co-operative Homes Inc.

April 1, 2002

 

38 Coulson Street, Capreol — Capreol Non-Profit Housing Corporation

April 1, 2002

 

340 McLeod Street, Sudbury — Casa Bella Senior Citizen Apartments Inc.

April 1, 2002

 

285 Lourdes Street, Sudbury — Centreville 1 & 2 Non-Profit Housing Inc.

April 1, 2002

 

80 Barry Street, Sudbury — Co-operative Homes of Prosperity and Equality Inc.

April 1, 2002

 

296 Cote Avenue, Chelmsford — Friendship Place d’Amitie Residence (Rayside Balfour)

April 1, 2002

 

2146 Highgate Road, Sudbury — Habitat Boreal Inc.

April 1, 2002

 

159 Second Avenue, Sudbury — Horizon Co-operative Homes Inc.

April 1, 2002

 

216 Copper Street, Sudbury — Isles of Innisfree Non-Profit Homes Inc.

April 1, 2002

 

429 Notre Dame Street West, Azilda — La Co-operative D’Habitation Antigonish Inc.

April 1, 2002

 

1699 St. Jean Street, Val Caron — La Société Des Bons Amis de la Vallee Inc.

April 1, 2002

 

160 Leslie Street, Sudbury — La Société Nolin de Sudbury Inc.

April 1, 2002

 

3512 John Street, Chelmsford — Le Centre D’Habitation De Chelmsford Inc.

April 1, 2002

 

1845 Main Street, Val Caron — Les Maisons Co-operative Val Caron Inc.

April 1, 2002

 

675 Bruce Street, Sudbury — Lighthouse Non-Profit Homes / Habitations A But Non-Lucratif le Phare Inc.

April 1, 2002

 

300 Christa Street, Hanmer — Maisons Co-operative St. Jacques Inc.

April 1, 2002

 

300 Christa Street, Hanmer — Maisons Co-operative St. Jacques Inc. (Ph II)

April 1, 2002

 

129 Second Avenue South, Sudbury — Palace Place Co-operative Homes Inc.

April 1, 2002

 

3545 Montpellier Road, Chelmsford — Place Bonne Entente des Aines de Chelmsford

April 1, 2002

 

2 Arlington Drive East, Dowling — Place Cartier Habitation a But Non-Lucratif de Dowling Inc.

April 1, 2002

 

775 Cambrian Heights Drive, Sudbury — Prism Co-operative Homes Inc.

April 1, 2002

 

151 Mont Adam Street, Sudbury — Raiffeisen Co-operative Homes Inc.

April 1, 2002

 

50 Walford Road, Sudbury — Shamrock Non-Profit Homes Inc.

April 1, 2002

 

139 Pearl Street, Sudbury — Silo Co-operative Homes / Cooperative d’Habitation Silo Inc.

April 1, 2002

 

111 Notre Dame Avenue, Sudbury — Solidarity Lodge Senior Apartments (Sudbury) Inc.

April 1, 2002

 

300a Springhill Drive, Garson — Springhill Co-operative Homes Inc.

April 1, 2002

 

233 Fourth Avenue, Sudbury — Sudbury Finnish Rest Home Society Inc.

April 1, 2002

 

Operating Agreement #N02134, Sudbury — Sudbury Y.W.C.A. Brookwood Apartments

April 1, 2002

 

30 Notre Dame Avenue, Sudbury — Ukrainian Senior Citizens’ Complex of Sudbury Inc.

April 1, 2002

 

725 Bruce Street, Unit 27, Sudbury — Unicorn Non-Profit Homes Inc.

April 1, 2002

 

15 Ellen Street, Azilda — Whitewater Seniors Residence (Legion 553) Inc.

April 1, 2002

Municipality of Chatham-Kent

Chatham Hope I (scattered buildings), Chatham — Chatham Hope Non-Profit Housing Inc.

April 1, 2002

Chatham Hope II (scattered buildings), Chatham — Chatham Hope Non-Profit Housing Inc.

April 1, 2002

 

Chatham Hope III (scattered buildings), Chatham — Chatham Hope Non-Profit Housing Inc.

April 1, 2002

 

Chatham Hope IV (scattered buildings), Chatham — Chatham Hope Non-Profit Housing Inc.

April 1, 2002

 

40 Elm Street, Mail Slot 97, Chatham — Christian Senior Citizens Home of Chatham

April 1, 2002

 

534 St. Clair Street, Chatham — Clairvue Housing Co-operative Inc.

April 1, 2002

 

179 Sheldon Avenue, Chatham — Columbus Estates of Chatham Inc.

April 1, 2002

 

340 Park Avenue West, Chatham — Columbus Estates of Chatham Inc.

April 1, 2002

 

265 Tweedsmuir Ave. W., Chatham — Columbus Estates of Chatham Inc.

April 1, 2002

 

330 Catherine Street Extension, Blenheim — Corporal Harry Miner V.C. (Ont-185) Senior Citizens Corporation

April 1, 2002

 

74 King Street East, Chatham — Labourview Co-operative Homes Inc.

April 1, 2002

 

254 Park Ave. E., 164 King St. E., 6 Martina Ct., 16 Timmins Cres., Chatham — New Beginnings Housing Project of Chatham

April 1, 2002

 

40 Wedgewood Ave., Chatham — Park Street United Church (Chatham) Non-Profit Housing Corporation

April 1, 2002

 

45 George Street, Ridgetown — Ridgetown Community Estates (Non-Profit) Inc.

April 1, 2002

 

65 Riverview Drive, Chatham — Riverway Non-Profit Housing Corporation

April 1, 2002

 

459 Murray Street & 500 Albert Street, Wallaceburg — Wallaceburg Municipal Non-Profit Housing Corporation

April 1, 2002

 

200 Westcourt Blvd., Wallaceburg — Wallaceburg Municipal Non-Profit Housing Corporation

April 1, 2002

County of Northumberland

174 Oliver Road, Campbellford — Campbellford Memorial Multicare Lodge

April 1, 2002

224 First Street, Campbellford — Campbellford Non-Profit Housing Inc.

April 1, 2002

 

330 Alexandria Drive, Cobourg — Cobourg Non-Profit Housing Corporation

April 1, 2002

 

700 Burnham Street, Cobourg — Cobourg Non-Profit Housing Corporation

April 1, 2002

 

330 Alexander Dr., Cobourg — Cobourg Non-Profit Housing Corporation

April 1, 2002

 

580 Court House Road, Cobourg — Northumberland Supportive Non-Profit Housing Corporation

April 1, 2002

 

29 County Road, Percy Township — Percy Township Non-Profit Housing Corporation

April 1, 2002

 

61 McCaul Street, Port Hope — Port Hope Non-Profit Housing Corporation

April 1, 2002

 

144 Rose Glen Road, Port Hope — Port Hope Non-Profit Housing Corporation

April 1, 2002

 

199A Sutherland Crescent, Cobourg — Sutherland Place Co-operative Homes Inc.

April 1, 2002

 

25 James Street East, Cobourg —- Trinity Housing of Cobourg Corporation

April 1, 2002

City of Stratford

27 Barron Street, Stratford — Banbury Cross Housing Co-operative Inc.

April 1, 2002

 

39 Borden Street, Stratford — Bard-of-Avon Housing Co-operative Inc.

April 1, 2002

 

Address Confidential (shelter) (SW2129), Stratford — Emily Murphy Second Stage Residences

April 1, 2002

 

55 Athlone Crescent, Stratford — Festival City Co-operative Homes Inc.

April 1, 2002

 

5 Southvale Road, St. Marys — Little Falls Co-operative Homes Inc.

April 1, 2002

 

Woodland Towers (II), 639 West Gore St., Stratford — Spruce Lodge Non-Profit Housing Corporation

April 1, 2002

 

769 Downie Street, Stratford — Vineyard Village Non-Profit Homes of Stratford

April 1, 2002

County of Renfrew

138 Baskin Drive, Arnprior — G.T. Seniors Apartments of Arnprior Incorporated

April 1, 2002

 

222 Blakely Street, Pembroke — Kinsmen Court Home for Men & Women (Pembroke) Inc.

April 1, 2002

 

224 Vimy Blvd., Renfrew — Opeongo Non-Profit Community Residential Development Inc.

April 1, 2002

 

26 Spruce Street, Arnprior — Ottawaska Housing Corporation

April 1, 2002

 

200 Caruso Street, Arnprior — Ottawaska Housing Corporation

April 1, 2002

 

St. Joseph Family Residence (50), Pembroke — St. Joseph Non-Profit Housing (Pembroke) Corporation

April 1, 2002

 

1151 Pembroke Street West, (Ph. I), Pembroke — St. Joseph Non-Profit Housing (Pembroke) Corporation

April 1, 2002

 

1151 Pembroke Street West, (Residence 30), Pembroke — St. Joseph Non-Profit Housing (Pembroke) Corporation

April 1, 2002

 

1151 Pembroke Street West, (Ph. II), Pembroke — St. Joseph Non-Profit Housing (Pembroke) Corporation

April 1, 2002

County of Simcoe

54-56 Peel St. / 121 Owen St., Barrie — “We Care” Non-Profit Homes (Barrie) Inc.

April 1, 2002

 

257 Centre Street, Essa Township — Angus Legion Gardens Senior Citizens Complex

April 1, 2002

 

11 Mill Street, Coldwater — Coldwater Seniors’ Apartments Inc.

April 1, 2002

 

250 Erie Street, Collingwood — Collingwood Non-Profit Housing Corporation

April 1, 2002

 

14 Worsley Street, Barrie — Coral Non-Profit Homes (Barrie) Inc.

April 1, 2002

 

26 Fitton’s Road East, Orillia — Elizabeth Overend Non-Profit Housing Orillia Inc.

April 1, 2002

 

615 William Street, Midland — Javelin Co-operative Homes Inc.

April 1, 2002

 

201 Matthew Way, Collingwood — Matthew Co-operative Housing Inc.

April 1, 2002

 

854 Hartman Dr., Midland — Mount Lakeview Non-Profit Housing Corporation

April 1, 2002

 

860 Hartman Dr., Midland — Mount Lakeview Non-Profit Housing Corporation

April 1, 2002

 

219 King Street North, Alliston — Nottawasaga Co-operative Homes Inc.

April 1, 2002

 

5 Rosemary Road, Orillia — Orillia Christian Fellowship Non-Profit Housing Corporation

April 1, 2002

 

250 & 252 Barrie Road, Orillia — Orillia Christian Fellowship Non-Profit Housing Corporation

April 1, 2002

 

472 High Street, Orillia — Orillia Christian Fellowship Non-Profit Housing Corporation

April 1, 2002

 

75 and 80 Walker Avenue, Orillia — Orillia Community Non-Profit Housing Corporation

April 1, 2002

 

210-240 Holland Street West, Bradford — Quaker Hill Co-operative Homes Inc.

April 1, 2002

 

18 Peter Street North, Orillia — St. James Court Non-Profit Apartments Corporation

April 1, 2002

 

75 Amelia Street, Barrie — St. Mary’s Seniors Residence Barrie Inc.

April 1, 2002

 

80, 90, 100 Little Ave. & 150 Bayview Dr., Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

131 Berczy Street, Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

49 Coulter Street, Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

10 and 20 Golfdale Road, Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

101-111 D’ambrosio Street, Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

191-193 Edgehill Drive, Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

186 Grove Street, Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

225 Kozlov St., Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

549 Yonge Street (FISH), Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

549 Yonge Street (Chapman), Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

205 Koslov Street II, Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

31 Penetang Street, Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

#1-380 Duckworth Street, Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

339 Essa Rd., Barrie — The Barrie Municipal Non-Profit Housing Corporation

April 1, 2002

 

125 Fitton’s Road West, Orillia — The City of Orillia Municipal Non-Profit Housing Corporation

April 1, 2002

City of Kawartha Lakes

70 Murray Street, Fenelon Falls — Fenelon Area Independent Living Association

April 1, 2002

 

Eastern Ave., Dysart et al. — Haliburton Community Housing Corporation

April 1, 2002

 

Victoria St., Dysart, et al. — Haliburton Community Housing Corporation

April 1, 2002

 

45 St. Patrick & 48 St. Paul Street, Lindsay — Lindsay Non-Profit Housing Corporation

April 1, 2002

 

45 Durham Street East, Lindsay — Lindsay Non-Profit Housing Corporation

April 1, 2002

 

Main Street, Wilberforce — Monmouth Township Non-Profit Housing Corporation

April 1, 2002

 

24, 26, 28, 30 Wellington Street, Lindsay — Neighbourhood Housing in Lindsay

April 1, 2002

 

Floralan Park Drive, Minden — Staanworth Non-Profit Housing Corporation

April 1, 2002

 

Parkside Street, Minden — Staanworth Non-Profit Housing Corporation

April 1, 2002

District of Timiskaming Social Services Administration Board

60 Fifth Street, Kirkland Lake — Kirkland Lake Non-Profit Housing Corp.

April 1, 2002

165-195 Pollock Avenue, Kirkland Lake — Kirkland Lake Non-Profit Housing Corp.

April 1, 2002

105 Market Street, New Liskeard — New Liskeard Non-Profit Housing Corporation

April 1, 2002

 

103 Market Street, New Liskeard — New Liskeard Non-Profit Housing Corporation

April 1, 2002

 

259 Gordon Drive, Haileybury — Royal Canadian Legion Zone K 1 and Area Veterans Home Corporation

April 1, 2002

City of Toronto

127 Isabella Avenue, Toronto — 127 Isabella Non-Profit Residence Inc.

May 1, 2002

 

1630 Lawrence Ave. West, Toronto — 1630 Lawrence Avenue West Residences Inc.

May 1, 2002

 

91 Spencer Avenue, Toronto — 91 Spencer Avenue Co-operative Homes Incorporated

May 1, 2002

 

23 Edgewood / 136 Kingston Road (Ph. 1, Toronto) — AKWA Honsta (Non-Profit Aboriginal Homes) Inc.

May 1, 2002

 

2 Mascot Place, Toronto — 2 Mascot Place Co-operative Homes Incorporated

May 1, 2002

 

55 Howard Park Avenue, Toronto — 55 Howard Park Avenue Co-operative Homes Inc.

May 1, 2002

 

38 Lakeside Avenue, Toronto — Abbeyfield Houses Society of Toronto

May 1, 2002

 

88 Humber College Blvd., Toronto — ACLI Etobicoke Community Homes

May 1, 2002

 

3470 Keele Street, Toronto — ACLI Etobicoke Community Homes

May 1, 2002

 

2155 Lawrence Avenue East, Toronto — Aldebrain Attendant Care Services of Toronto

May 1, 2002

 

319 Dundas Street East, Toronto — All Saints Church Homes for Tomorrow Society

May 1, 2002

 

70 Pembroke Street, Toronto — All Saints Church Homes for Tomorrow Society

May 1, 2002

 

16 Concorde Place, Toronto — Almise Co-operative Homes Inc.

May 1, 2002

 

Nekenaan (second stage housing), Toronto — Anduhyaun Inc., MMAH Group #C02190

May 1, 2002

 

900-910 Queen Street West, Toronto — Artscape Non-Profit Homes Inc.

May 1, 2002

 

930 Queen’s Plate Drive, Toronto — Ascot Co-operative Homes Inc.

May 1, 2002

 

262 Ridley Blvd., Toronto — Avenel Non-Profit Housing Corporation

May 1, 2002

 

1 Coin St., Toronto — Barsa Kelly / Cari-Can Co-operative Homes Inc.

May 1, 2002

 

33 Drewry Avenue, Toronto — Bazaar Non-Profit Housing Corporation

May 1, 2002

 

130 Bellamy Road North, Toronto — Bellamy Housing Co-operative Inc.

May 1, 2002

 

10 Elsinore Path, Toronto — Birmingham Homes Co-operative Inc.

May 1, 2002

 

1153 Queen Street East, Toronto — Birtch Place Co-operative Homes Inc.

May 1, 2002

 

1680 Ellesmere Avenue East, Toronto — Blue Danube Housing Development (Ontario) Inc.

May 1, 2002

 

15 Torresdale Avenue, Toronto — B’Nai Brith Canada Family Housing Program

May 1, 2002

 

4300 Bathurst Street, Toronto — B’Nai Brith Canada Senior Citizen’s Residential Program

May 1, 2002

 

240 Dunn Ave., Toronto — Bonar-Parkdale Senior Citizens Non-Profit Housing Corp.

May 1, 2002

 

1252 Brimley Rd., Toronto — Brimell Court Co-operative Housing Inc.

May 1, 2002

 

1050 Broadview Ave., Toronto — Broadview Housing Co-operative Inc.

May 1, 2002

 

83 Park Woods Village Dr., Toronto — Brookbanks Non-Profit Homes Inc.

May 1, 2002

 

1430 Woodbine Avenue, Toronto — Canadian Martyrs Seniors’ Residence East York, Inc.

May 1, 2002

 

11 Randolph Ave., Toronto — Canrise Non-Profit Housing Inc.

May 1, 2002

 

338 Falstaff Ave., Toronto — Casa Abruzzo Benevolent Corporation

May 1, 2002

 

15 King Street, Toronto — Central King Seniors Residence

May 1, 2002

 

2319 McNicoll Avenue, Toronto — Chinese Evergreen Non-Profit Homes (Metro Toronto) Corp.

May 1, 2002

 

43-55 Goldwin Ave., Toronto — Chord Housing Co-operative Incorporated

May 1, 2002

 

3379 Lawrence Ave. East, Toronto — Church of the Master Homes Corporation

May 1, 2002

 

484 Church St. / 31 Alexander St. / 51 Alexander St., Toronto — City Park Co-operative Apartments Inc.

May 1, 2002

 

1978 Victoria Park Ave., Toronto — Clintwood Non-Profit Housing Co-operative Inc.

May 1, 2002

 

229 Meadowvale Rd., Toronto — Courtland Mews Co-operative Homes Inc.

May 1, 2002

 

106 Beverly Street, Toronto — Deep Quong Non-Profit Homes Inc.

May 1, 2002

 

841 Dundas Street East, Toronto — Dixon Neighbourhood Homes Incorporated

May 1, 2002

 

668 Roselawn Avenue, Toronto — Dorothy Klein Seniors Housing Incorporated

May 1, 2002

 

100 Crawford Street, Toronto — Ecuhome Corporation

May 1, 2002

 

100 Dewson Street, Toronto — Ecuhome Corporation

May 1, 2002

 

1014 Logan Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

123 Gough Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

1387 Queen Street West, Toronto — Ecuhome Corporation

May 1, 2002

 

149 Jameson Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

154 Coxwell Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

156 Coxwell Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

1808 Queen Street East, Toronto — Ecuhome Corporation

May 1, 2002

 

188 Dunn Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

2 Ashland Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

212 Woodbine Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

228 Milan Street, Toronto — Ecuhome Corporation

May 1, 2002

 

232 Milan Street, Toronto — Ecuhome Corporation

May 1, 2002

 

249 Havelock Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

25 Hunter Street, Toronto — Ecuhome Corporation

May 1, 2002

 

252 Seaton Street, Toronto — Ecuhome Corporation

May 1, 2002

 

254 Seaton Street, Toronto — Ecuhome Corporation

May 1, 2002

 

29 Heydon Park Road, Toronto — Ecuhome Corporation

May 1, 2002

 

292 Sherbourne Street, Toronto — Ecuhome Corporation

May 1, 2002

 

31 Wrenson Road, Toronto — Ecuhome Corporation

May 1, 2002

 

351 Gladstone Avenue, Toronto —- Ecuhome Corporation

May 1, 2002

 

4 Ashland Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

415 Shaw Street, Toronto — Ecuhome Corporation

May 1, 2002

 

42 Bellwoods Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

453 St. Clarens Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

477 Woodbine Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

479 Woodbine Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

490 Delaware Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

65 Dixon Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

76 Northcote Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

778 Manning Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

85 Beaconsfield Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

9 Thorncliffe Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

91 Mitchell Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

93 Mitchell Avenue, Toronto — Ecuhome Corporation

May 1, 2002

 

112 George St. S., Toronto — Edgeview Housing Co-operative Inc.

May 1, 2002

 

1684 Victoria Park Avenue, Toronto — Emmanual Lutheran Manor Victoria Village

May 1, 2002

 

195 & 197 Wellesley Street East & 477 Sherbourne St., Toronto — Ernescliffe Non-Profit Housing Co-operative Inc.

May 1, 2002

 

20 Trent Avenue, Toronto — Esperance Non-Profit Homes Inc.

May 1, 2002

 

228 Galloway Road, Unit 600, Toronto — Estonian Relief Committee Non-Profit Residences Corp.

May 1, 2002

 

163 Portland St., Toronto — Evangel Hall Non-Profit Housing Corporation

May 1, 2002

 

31 Princess Street, Toronto — Family Action Network Housing Corporation (Ontario)

May 1, 2002

 

1624 Bloor Street West, Toronto — First Erdelyi Non-Profit Housing Corp.

May 1, 2002

 

5, 15 & 25 Forty-Third Street, Toronto — Forty-Third Housing Co-operative Inc.

May 1, 2002

 

139 Jarvis Street, Toronto — Fred Victor Centre

May 1, 2002

 

147 Queen Street East, Toronto — Fred Victor Centre

May 1, 2002

 

3370 Kingston Road, Toronto — Gardenview Co-operative Homes Inc.

May 1, 2002

 

2750 Jane Street, Toronto — Glen Gardens Housing Co-operative Inc.

May 1, 2002

 

2015 Lawrence Ave. East, Toronto — Grace Communities Corporation-Communautes Grace Corp.

May 1, 2002

 

155 Kendal Avenue, Toronto — Habayit Shelanu Seniors Residences Corporation

May 1, 2002

 

51 The Chimneystack Road, Toronto — Harry Sherman Crowe Housing Co-operative Inc.

May 1, 2002

 

33 Princess Street, Toronto — Harmony Co-operative Homes Inc.

May 1, 2002

 

111 Hickory Tree Road, Toronto — Hickory Tree Road Co-operative Homes Inc.

May 1, 2002

 

100 Merton Street, Toronto — Hospital Workers Housing Co-operative Inc.

May 1, 2002

 

171 Shaw St., Toronto — House of Compassion of Toronto

May 1, 2002

 

10 Ashdale Avenue, Toronto — Houses Opening Today Toronto Inc.

May 1, 2002

 

116 Glenmore Road, Toronto — Houses Opening Today Toronto Inc.

May 1, 2002

 

153 Alameda Avenue, Toronto — Houses Opening Today Toronto Inc.

May 1, 2002

 

40 Curzon Street, Toronto — Houses Opening Today Toronto Inc.

May 1, 2002

 

610 Woodbine Ave., Toronto — Houses Opening Today Toronto Inc.

May 1, 2002

 

73-75 Balantyre Avenue, Toronto — Houses Opening Today Toronto Inc.

May 1, 2002

 

79 Boulton Ave., Toronto — Houses Opening Today Toronto Inc.

May 1, 2002

 

192 Ashdale Ave., Toronto — Houses Opening Today Toronto Inc.

May 1, 2002

 

54 Marigold Avenue, Toronto — Houses Opening Today Toronto Inc.

May 1, 2002

 

1447 Royal York Rd., Toronto — Humbervale Christian Outreach Foundation Inc.

May 1, 2002

 

99 Vaughan Road, Toronto — Ibercan Homes Non-Profit Corporation

May 1, 2002

 

182 Hiawatha Road, Toronto — Innstead Co-operative Inc.

May 1, 2002

 

6 Bloomfield Ave., Toronto — Innstead Co-operative Inc.

May 1, 2002

 

239 Highfield Rd. / 29 Hiawatha Rd., Toronto — Innstead Co-operative Inc.

May 1, 2002

 

444 Woodfield Avenue, Toronto — Innstead Co-operative Inc.

May 1, 2002

 

23 Thorncliffe Park Dr., Toronto — Inter Faith Homes (Centenary) Corporation

May 1, 2002

 

2877 Ellesmere Road, Toronto — Inter Faith Homes (Centenary) Corporation

May 1, 2002

 

704 Mortimer Avenue, Toronto — Interchurch Community Housing Corporation

May 1, 2002

 

3010 Dufferin Street, Toronto — Italian Canadian Benevolent Seniors Apartment Corp.

May 1, 2002

 

3010 Lawrence Avenue East, Toronto — Jack Goodlad Senior Citizen Residences Corporation

May 1, 2002

 

300 George Street, Toronto — Jenny Green Co-operative Homes Inc.

May 1, 2002

 

773-781 The Queensway, Toronto — Kingsway-Lambton Homes For Seniors Inc.

May 1, 2002

 

33 Durnford Road, Toronto — Knight’s Village Non-Profit Homes Inc.

May 1, 2002

 

1 Oscar Romero Place, Suite 11-A, Toronto — La Paz Co-operative Homes Inc.

May 1, 2002

 

10 Garnett Janes Rd., Toronto — Lakeshore Gardens Co-operative Homes Inc.

May 1, 2002

 

115 Birmingham St., Toronto — Lakeshore Village Artists’ Co-operative Inc.

May 1, 2002

 

10 Dora Avenue, Toronto — Las Flores Non-Profit Housing Corporation

May 1, 2002

 

7 Glenburn Avenue, Unit 105, Toronto — Liberty Housing Co-operative Inc.

May 1, 2002

 

515 Parkside Drive, Toronto — Loyola Arrupe Corporation

May 1, 2002

 

1709 Bloor Street West, Toronto — Loyola Arrupe Phase II Inc.

May 1, 2002

 

81 Dalhousie St., Toronto — Margaret Laurence Housing Co-operative Inc.

May 1, 2002

 

110 George St. S., Toronto — Marketview Housing Co-operative Inc.

May 1, 2002

 

450A Scarborough Golf Club Road, Toronto — Masaryktown Non-Profit Residences Inc.

May 1, 2002

 

730 Pape Avenue, Toronto — McClintock Manor-Nisbet Lodge

May 1, 2002

 

99 Dalhousie Street, Toronto — Metta Housing Co-operative Inc.

May 1, 2002

 

2480 Eglinton Avenue West, Toronto — Micah Homes Non-Profit Housing Corporation

May 1, 2002

 

525 Lawrence Avenue West, Toronto — Moshav Noam Non-Profit Co-operative Housing Corporation

May 1, 2002

 

177 Mutual Street, Toronto — Myrmex Non-Profit Homes Inc.

May 1, 2002

 

3078 Lakeshore Blvd. West & 140, 150, 160 and 170 13th Street, Toronto — Nakiska Co-operative Homes Inc.

May 1, 2002

 

2 Market Street, Toronto — New Hibret Co-operative Homes Inc.

May 1, 2002

 

82-84 Jones Ave., Toronto — Nishnawbe Homes Inc.

May 1, 2002

 

2214 Keele Street, Toronto — Northminster Residences of Toronto

May 1, 2002

 

85 The Esplanade, Toronto — Old York Tower Non-Profit Seniors Housing

May 1, 2002

 

2020 Don Mills Road, Toronto — Operating Engineers Local 793 Non-Profit Housing Inc.

May 1, 2002

 

76 Pembroke Street, Toronto — Operation Springboard

May 1, 2002

 

3392 Kingston Road, Toronto — Orchard Grove Housing Co-operative Inc.

May 1, 2002

 

200 Dora Spencer Road, Toronto — Our Lady of Victory Seniors Citizen’s Residence (York) Inc.

May 1, 2002

 

2705 Islington Ave., Toronto — Our Saviour Thistletown Lutheran Lodge

May 1, 2002

 

115 The Esplanade, Toronto — OWN Housing Co-operative Inc.

May 1, 2002

 

1206 Wilson Avenue, Toronto — Palisades Housing Co-operative Inc.

May 1, 2002

 

77-79 Charles St. East, Toronto — Peggy and Andrew Brewin Housing Co-operative Inc.

May 1, 2002

 

18 Grenville Street, Toronto — Peregrine Co-operative Homes Inc.

May 1, 2002

 

110 The Esplanade, Toronto — Performing Arts Lodges (Ontario) Inc.

May 1, 2002

 

751 Woodbine Ave., Toronto — Racokzi Villa

May 1, 2002

 

747 St. Clair Ave. W., Toronto — Rakoczi Villa

May 1, 2002

 

1540 Kipling Avenue, Toronto — Richview Baptist Foundation

May 1, 2002

 

36 Pape Avenue, Toronto — Riverdale Co-operative Houses

May 1, 2002

 

13 Prust Ave., Toronto — Riverdale Co-operative Houses

May 1, 2002

 

1117 Gerrard St. E., Toronto — Riverdale United Non-Profit Homes

May 1, 2002

 

20 Garnett Janes Road, Toronto — Robert Cooke Co-operative Homes Inc.

May 1, 2002

 

90 Burrows Hall Blvd., Toronto — Scarborough Heights Co-operative Homes Inc.

May 1, 2002

 

64-80 Secord Avenue, Toronto — Secord Avenue Co-operative Homes Inc.

May 1, 2002

 

4130 Lawrence Ave. E., Toronto — St. Margaret Community Homes, Scarborough

May 1, 2002

 

176 Cowan Avenue, Toronto — St. John’s Polish National Catholic Cathedral Residential Corp.

May 1, 2002

 

14 Gwynne Avenue, Toronto — START 103 Non-Profit Homes Corporation

May 1, 2002

 

15 Tyndall Avenue, Toronto — START 103 Non-Profit Homes Corporation

May 1, 2002

 

162 Dowling Avenue, Toronto — START 103 Non-Profit Homes Corporation

May 1, 2002

 

570 O’Connor Drive, Toronto — Stephenson Senior Link Homes

May 1, 2002

 

656-684 Kingston Road, Toronto — Stephenson Senior Link Homes

May 1, 2002

 

11 Coatsworth Crescent, Toronto — Stephenson Senior Link Homes

May 1, 2002

 

93 Lavinia Avenue, Toronto — Swansea Town Hall Residences

May 1, 2002

 

20 Wade Avenue, Toronto — Tamil Co-operative Homes

May 1, 2002

 

24 Shaw Street, Toronto — Terra Bella Non-Profit Housing Corporation of Ontario

May 1, 2002

 

88 Mutual Street, Toronto — Terrace Housing Co-operative Inc.

May 1, 2002

 

2353 Dufferin Street, Toronto — The St. Hilda’s Towers’ Lewis Garnsworthy Residence

May 1, 2002

 

78 Holly Street, Toronto — The St. Margaret’s Towers Inc.

May 1, 2002

 

1 Seymour Ave., Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

126 Yarmouth Road, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

135 Barton Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

157 Galt Ave., Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

16 Chandos Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

1702 Gerrard Street East, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

19 Normandy Blvd., Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

197, 199, 201 Carlton Street, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

20 Saulter Street, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

248 Jones Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

260 Logan Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

265 Westlake Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

305 Rhodes Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

306 Berkeley St., Toronto —Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

307 Rhodes Ave., Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

37 Boulton Ave., Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

415 Bartlett Ave., Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

48 Rogers Road, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

498 Pape Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

499 Lauder Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

67 Bristol Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

70 Westwood Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

8 Westlake Crescent, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

851 Cosburn Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

95 Burnside Drive, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

223 Ashdale Avenue, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

47 Marjory Ave. / 8 Prospect St. / 316 Shuter St., Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

436-438 Sherbourne Street, Toronto — Toronto Christian Resource Centre Self-Help Inc.

May 1, 2002

 

138 Bellamy Road North, Toronto — Ujamaa Housing Co-operative Inc.

May 1, 2002

 

695 Coxwell Avenue, Toronto — Tobias House of Toronto — Caring For People

May 1, 2002

 

84 Carlton Street, Toronto — Tobias House of Toronto — Caring For People

May 1, 2002

 

1 Church Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

102 Tyndall Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

1022 St. Clarens Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

1167 Queen Street East, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

128 Havelock Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

133 Broadway Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

136 Perth Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

140 The Esplanade, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

1400 Bathurst Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

1466-1468 Bathurst Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

16 Redwood Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

17A Tiverton Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

190 John Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

203 Pape Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

21 St. Joseph Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

22 McCaul Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

22 O’Hara Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

2390 Gerrard Street East, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

2401 Yonge Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

248 Simcoe Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

254 Maria Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

26 Dingwall Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

261 Hastings Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

261 Jarvis Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

2745 Yonge Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

28 Broadway Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

285-291 Jarvis Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

29 Louvain Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

32 Larch Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

33 Coatsworth Cres., Toronto — Toronto Housing Company Inc.

May 1, 2002

 

357 Westmoreland Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

40 Trefann Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

402 Delaware Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

433 Runnymede Road, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

444 Gladstone Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

50 Barrington Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

520 Kingston Road, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

52 Jones Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

53 Grant Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

530 Kingston Road, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

57 Brandon Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

57 Hillsview Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

60 Fairford Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

64 Muir Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

697 Woodbine Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

73 Sorauren Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

75 Northcote Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

900 & 910 Queen’s Plate Drive, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

909 St. Clair Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

790 Eglinton Avenue West, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

3036 Bathurst Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

5 Carling Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

495 Wilson Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

2 Faywood Blvd., Toronto — Toronto Housing Company Inc.

May 1, 2002

 

384 Mount Pleasant Road, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

98 Cavell Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

120 Town Haven Place, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

7 Coatsworth Crescent, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

330 Jarvis Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

3179 Yonge Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

44 Keele Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

72 Clinton Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

250 Twelfth Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

1315 Neilson Road, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

750 Wilson Heights Blvd., Toronto — Toronto Housing Company Inc.

May 1, 2002

 

1286 Wilson Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

20 Sanderling Place, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

1025 Scarlett Road, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

600 Rogers Road, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

75 Dowling Avenue, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

1447 King Street West, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

12 Thorncliffe Park Drive, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

55 Rankin Crescent, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

460 Jarvis Street, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

2468 Eglinton Avenue West, Toronto — Toronto Housing Company Inc.

May 1, 2002

 

175 Keele Street, Toronto — Toronto Refugee Community Non-Profit Homes and Services

May 1, 2002

 

40 Dorval Road, Toronto — Toronto Refugee Community Non-Profit Homes and Services

May 1, 2002

 

48 Wanda Road, Toronto — Toronto Refugee Community Non-Profit Homes and Services

May 1, 2002

 

298 & 300 Queens Drive, Toronto — Upwood Park / Salvador Del Mundo Co-operative Homes Inc.

May 1, 2002

 

33 Gabian Way, Toronto — Vila Gaspar Corte Real Inc.

May 1, 2002

 

4062 Old Dundas St. West, Toronto — Villa Otthon

May 1, 2002

 

10-12 Gower Street, Toronto — VincentPaul Family Homes Corporation

May 1, 2002

 

835 Birchmount Road, Toronto — Walton Place (Scarborough) Inc.

May 1, 2002

 

8 Clappison Blvd., Unit 35, Toronto — West Rouge Housing Co-operative Inc.

May 1, 2002

 

156 Floyd Avenue, Toronto — Westminster Court Senior Citizens Housing Corporation

May 1, 2002

 

31 Lambton Ave. / 8 Keywest Ave. / 557 McRoberts Ave., Toronto — Wigwamen Incorporated

May 1, 2002

 

502-502A Whitmore, 240-242 Torrens, 29 Commonwealth, 9 Ray, 10 McRoberts, Toronto — Wigwamen Incorporated

May 1, 2002

 

25 Brucewood Crescent, Toronto — Willmar Eight Housing Co-operative Inc.

May 1, 2002

 

38 Thorncliffe Park Dr., Toronto — Willow Glen Co-operative Inc.

May 1, 2002

 

967 Pharmacy Avenue, Toronto — Wilmar Heights United Church Non-Profit Homes

May 1, 2002

 

255 Dolly Varden Blvd., #45A, Toronto — Woburn Village Co-operative Homes Inc.

May 1, 2002

 

Bloor House (shelter), Toronto — Women in Transition Inc., MMAH Groupp #M04604

May 1, 2002

 

1070 Queen Street East, Toronto — Woodgreen Community Housing Inc.

May 1, 2002

 

137-139 Sears Street, Toronto — Woodgreen Community Housing Inc.

May 1, 2002

 

41-65, 69 Pape Avenue, Toronto — Woodgreen Community Housing Inc.

May 1, 2002

 

570 Coxwell Avenue, Toronto — Woodgreen Community Housing Inc.

May 1, 2002

 

841 Queen St. E., Toronto — Woodgreen Community Housing Inc.

May 1, 2002

 

15 Pape Avenue, Toronto — Young Women’s Christian Association of Greater Toronto

May 1, 2002

 

55-57 Humewood Dr., Toronto — Young Women’s Christian Association of Greater Toronto

May 1, 2002

 

Young Women’s Christian Association of Greater Toronto, MMAH Project #C02176

May 1, 2002

 

280 Gerrard Street E., Toronto — Ysm Genesis Place Homes Inc.

May 1, 2002

 

10. (1) Table 3 of the Regulation is amended by adding the following items:

 

55.

City of Kawartha Lakes

Neighbourhood Housing in Lindsay

1.00

1.00

2002

56.

County of Northumberland

Campbellford Memorial Multicare Lodge

1.00

1.00

2002

57.

County of Northumberland

Cobourg Non-Profit Housing Corporation

1.00

1.00

2002

58.

City of Ottawa

City of Ottawa N.P.H.C.

1.00

1.00

2002

59.

City of Ottawa

Daybreak Non-Profit Shelter (Ecumenical) Corporation

1.00

1.00

2002

60.

City of Ottawa

Emily Murphy Non-Profit Housing Corporation

1.00

1.00

2002

61.

City of Ottawa

The Muslim Non-Profit Housing Corporation of Ottawa-Carleton

1.00

1.00

2002

62.

County of Renfrew

Kinsmen Court Home for Men & Women (Pembroke) Inc.

1.00

1.00

2002

63.

County of Renfrew

Opeongo Non-Profit Community Residential Development Inc.

1.00

1.00

2002

64.

City of Greater Sudbury

Centreville 1 & 2 Non-Profit Housing Inc.

1.00

1.00

2002

65.

City of Greater Sudbury

Habitat Boreal Inc.

1.00

1.00

2002

66.

City of Greater Sudbury

Sudbury Y.W.C.A. Brookwood Apartments

1.00

1.00

2002

67.

Regional Municipality of Niagara

The Bethlehem Not-for-Profit Housing Projects of Niagara

1.00

1.00

2002

68.

Municipality of Chatham-Kent

New Beginnings Housing Project of Chatham

1.00

1.00

2002

69.

District Municipality of Muskoka

Huntsville Legion Seniors Manor

1.00

1.00

2002

70.

City of Hamilton

Hamilton East Kiwanis Non-Profit Homes Inc.

1.00

1.00

2002

71.

The City of Kingston

Phoenix Homes Kingston

1.00

1.00

2002

 

(2) Table 3 of the Regulation is amended by adding the following items:

 

72.

City of Toronto

127 Isabella Non-Profit Residence Inc.

1.00

1.00

2002

73.

City of Toronto

A.H.E. Affordable Housing East Non-Profit Housing Corp.

1.00

1.00

2002

74.

City of Toronto

Anduhyaun Inc.

1.00

1.00

2002

75.

City of Toronto

Dixon Neighbourhood Homes Incorporated

1.00

1.00

2002

76.

City of Toronto

Ecuhome Corporation

1.00

1.00

2002

77.

City of Toronto

Evangel Hall Non-Profit Housing Corporation

1.00

1.00

2002

78.

City of Toronto

Fred Victor Centre

1.00

1.00

2002

79.

City of Toronto

House of Compassion of Toronto

1.00

1.00

2002

80.

City of Toronto

Innstead Co-operative Inc.

1.00

1.00

2002

81.

City of Toronto

Nishnawbe Homes Incorporated

1.00

1.00

2002

82.

City of Toronto

Riverdale Co-operative Houses

1.00

1.00

2002

83.

City of Toronto

St. Margaret Community Homes, Scarborough

1.00

1.00

2002

84.

City of Toronto

START 103 Non-Profit Homes Corporation

1.00

1.00

2002

85.

City of Toronto

Toronto Refugee Community Non-Profit Homes and Services

1.00

1.00

2002

86.

City of Toronto

Women in Transition Inc.

1.00

1.00

2002

87.

City of Toronto

YSM Genesis Place Homes Inc.

1.00

1.00

2002

 

(3) Table 3 of the Regulation is amended by adding the following:

 

88.

City of Stratford

Emily Murphy Second Stage Residence

1.00

1.00

2002

 

11. Items 1 to 47 of Table 4 of the Regulation are amended by striking out “2001” in Column 4 and substituting “2002”.

12. (1) Subsections 10 (1) and (3) come into force on April 1, 2002.

(2) Subsection 10 (2) comes into force on May 1, 2002.

Chris Hodgson

Minister of Municipal Affairs and Housing

Dated on February 21, 2002.

13/02