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.

# result(s)

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. 184/02: TRANSFER OF ADMINISTRATION FOR HOUSING PROGRAMS AND PROJECTS

filed June 28, 2002 under Social Housing Reform Act, 2000, S.O. 2000, c. 27

Skip to content

 

ontario regulation 184/02

made under the

Social housing reform act, 2000

Made: June 26, 2002
Filed: June 28, 2002
Printed in The Ontario Gazette: July 13, 2002

Amending O. Reg. 369/01

(Transfer of Administration for Housing Programs and Projects)

Note: Since the end of 2001, Ontario Regulation 369/01 has been amended by Ontario Regulation 88/02.  Previous amendments are listed in the Table of Regulations published in The Ontario Gazette dated January 19, 2002.

1. Schedule 1 to Ontario Regulation 369/01 is amended by adding the following items:

 

996.

6(b)

95 Wood Street, Toronto — International Relief Agency Inc.

May 1, 2002

997.

6(b)

15 Thorncliffe Park Dr., Toronto — 15 Thorncliffe Park Co-operative Homes Inc.

July 1, 2002

998.

6(a)

1320 Gerrard Street East, Toronto — Athens Villa Non-Profit Housing Corporation of Toronto

July 1, 2002

999.

6(b)

22 Forest Creek Pathway, Toronto — Grace Hartman Housing Co-operative Inc.

July 1, 2002

1000.

6(b)

279 Jarvis Street, Toronto — Jarvis-George Housing Co-operative Inc.

July 1, 2002

1001.

6(a)

10 Maple Leaf Drive, Toronto — Maple Leaf Drive Seniors Non-Profit Residential Corporation

July 1, 2002

1002.

6(a)

269 Jarvis Street, Toronto — Mary Lambert Swale Non-Profit Homes Inc.

July 1, 2002

1003.

6(b)

180 Niagara Street, Toronto, Niagara Neighbourhood Housing Co-operative Inc.

July 1, 2002

1004.

6(b)

567 Ridelle Avenue, Toronto — Ridelle Co-operative Homes Inc.

July 1, 2002

1005.

6(a)

525 Markham Road, Toronto — Robin Gardner Voce Non-Profit Homes Inc.

July 1, 2002

1006.

6(a)

7 The Donway East, Toronto — St. Mark’s (Don Mills) Non-Profit Homes Corporation

July 1, 2002

1007.

6(b)

190-194 Rexleigh Drive, Toronto — Taylor Creek Co-operative Homes Inc.

July 1, 2002

1008.

6(a)

95 Wood Street, Toronto — Toronto Housing Company Inc. (formerly International Relief Agency Inc.)

July 1, 2002

1009.

4

1860 Lawrence Avenue East, Toronto — Brotherhood Foundation

July 1, 2002

1010.

5

51 Donlands Avenue, Toronto — St. David’s Tower (Toronto Corporation)

July 1, 2002

1011.

5

568 Birchmount Road, Toronto — Villa Otthon

July 1, 2002

 

2. Schedule 2 to the Regulation is amended by adding the following items:

 

 87.

6(b)

10 Borelia Crescent, Port Perry — Borelia Co-operative Homes Incorporated

July 1, 2002

 88.

6(a)

Anderson Street, 298-300 Anderson Street, Oshawa — John Howard Society of Durham Region

July 1, 2002

 89.

6(b)

777 Wilson Road North, Oshawa — Maple Glen Housing Co-operative Inc.

July 1, 2002

3. Schedule 7 to the Regulation is amended by adding the following items:

 

263.

6(b)

96-110 Leacock Drive / 1-16 Leacock Lane / 18-40 Leacock Lane, Kanata — Kanata Co-operative Homes Inc.

July 1, 2002

264.

6(a)

248 Brittany Drive, Ottawa — LIUNA Local 527 Non-Profit Housing Corporation

July 1, 2002

265.

6(a)

303 Churchill Avenue North, Ottawa — National Capital Region Vietnamese Canadian Non-Profit Housing Corporation

July 1, 2002

266.

6(c)

5581 Doctor Leach Drive, Manotick — The Township of Rideau Non-Profit Housing Foundation Inc.

July 1, 2002

267.

7

370,378,384,388-390 Queen Mary Street, Ottawa, 1034-1036 Gladstone Avenue, Ottawa, 131-133 Britannia Road, Ottawa, 196-198 Ranouf Avenue, Ottawa, 144 Prince Albert Street, Ottawa, 438 Blake Blvd., Vanier — Gignul Non-Profit Housing Corporation

July 1, 2002

268.

7

1290-1302 Trenton Street, Ottawa, 152-154 Barette Street, Vanier, 122-124 Genest St., Vanier —
Gignul Non-Profit Housing Corporation

July 1, 2002

269.

7

291 Ste. Cecile St., Vanier, 130 Marier Road, Vanier, 179 Deschamps Street, Vanier, 1386 Mayview Avenue, Ottawa, 84 Lavergne Street, Vanier — Gignul Non-Profit Housing Corporation

July 1, 2002

270.

7

256 Olmstead St., Vanier, 258 Garneau Street, Vanier, 130 Barette Street, Vanier, 209 Beachwood Avenue, Vanier, 931 Bermuda Avenue, Ottawa — Gignul Non-Profit Housing Corporation

July 1, 2002

271.

7

256 St. Denis, Vanier — Gignul Non-Profit Housing Corporation

July 1, 2002

272.

7

3052 DuMaurier St., Ottawa — Gignul Non-Profit Housing Corporation

July 1, 2002

273.

7

124 Chesterton Drive, Nepean, 103 McClelland Rd., Nepean, 40 Newbury Ave., Nepean, 1454 Maxime St., Gloucester — Gignul Non-Profit Housing Corporation

July 1, 2002

274.

7

64 Lavergne St., Vanier, 337 Shakespeare St., Vanier, 210 Carillon Street, Vanier, 9 Valgate Avenue, Nepean, 38-40 Carlotta Street, Vanier — Gignul Non-Profit Housing Corporation

July 1, 2002

275.

7

71 Charlotte Street, 319 Lanark Avenue, 2687 Regina Street, 964-966 Eiffel Avenue, Ottawa — Gignul
Non-Profit Housing Corporation

July 1, 2002

276.

7

428 Cote St. Ottawa — Gignul Non-Profit Housing Corporation

July 1, 2002

277.

7

165 Montfort St., Vanier, 186 Donald Street, Ottawa, 2664 Don Street, Ottawa, 1121 Alenmede Cr., Nepean, 71 Tarquin Cres., Nepean — Gignul Non-Profit Housing Corporation

July 1, 2002

278.

7

21 Cymbeline Dr. Nepean, 272 Ste. Anne St. — Vanier, 276 Levis Street — Vanier, 21 Tarquin Cres. — Nepean — Gignul Non-Profit Housing Corporation

July 1, 2002

279.

7

702 Norgan St., Ottawa, 7058 Notre-Dame St., Gloucester — Gignul Non-Profit Housing Corporation

July 1, 2002

280.

7

712 Norgan St., Ottawa, 1552A Beaverpond Drive, Gloucester, 154 — 1449 Ridgebrook Drive, Gloucester, 1668 Rodinway St., Gloucester — Gignul Non-Profit Housing Corporation

July 1, 2002

281.

7

1749 Trapist Ln., 1391 Bethamy Ln., Gloucester — Gignul Non-Profit Housing Corporation

July 1, 2002

282.

7

1571 Gilles St., Ottawa, 136 Birch Hill Priv., Gloucester, 10A Knollsbrook Drive, Nepean — Gignul
Non-Profit Housing Corporation

July 1, 2002

283.

7

90 Stonehurst Avenue, 682 Borthwick Street, Ottawa — Gignul Non-Profit Housing Corporation

July 1, 2002

4. (1) Item 19 of Schedule 13 to the Regulation is amended by striking out “Haeriett St.” and substituting “Harriett St.”.

(2) Item 34 of Schedule 13 to the Regulation is amended by striking out “Harriet St.” and substituting “Harriett St.”.

5. Item 35 of Schedule 17 to the Regulation is amended by striking out “Alymer” wherever it appears and substituting in each case “Aylmer”.

6. Schedule 21 to the Regulation is amended by adding the following item:

 

53.

6(a)

Main & Brant, 48A Brant Street, Deseronto — Deseronto Non-Profit Housing Corporation

July 1, 2002

 

7. Schedule 22 to the Regulation is amended by adding the following item:

 

30.

4

Blue Water Rest Home, Hwy. #24 (acc #004138210), Zurich — Blue Water Rest Home

July 1, 2002

 

8. Schedule 27 to the Regulation is amended by adding the following items:

 

107.

6(b)

29-121 Bonaventure Drive, London — Bonaventure Place Housing Co-operative Inc.

July 1, 2002

108.

6(b)

99 Kimberly Ave & 24 Spiritwood Ct. London — Tanglewood Orchard Co-operative Homes Inc.

July 1, 2002

109.

5

374 Simcoe Street, London — Community Habitat of London

July 1, 2002

 

9. Items 35, 36 and 37 of Schedule 31 to the Regulation are amended by striking out “Kinsmen Club” wherever it appears and substituting in each case “Kinsman Club”.

10. Item 19 of Schedule 32 to the Regulation is amended by striking out “Longueil/L’Orignal” and substituting “Longueuil/
L’Orignal”.

11. Schedule 34 to the Regulation is amended by adding the following item:

 

87.

6(b)

90 Edgehill Drive, Barrie — Gateway Co-operative Homes Inc.

July 1, 2002

 

12. (1) Item 20 of Schedule 35 to the Regulation is amended by striking out “Malborough” and substituting “Marlborough”.

(2) Schedule 35 to the Regulation is amended by adding the following item:

 

42.

6(b)

708 Twelfth Street East, Cornwall — Royal Oaks Housing Co-operative Inc.

July 1, 2002

 

13. (1) Item 27 of Schedule 39 to the Regulation is amended by striking out “152 Units 1 to 4 Second Line W.” and substituting “Units 1 to 4, 152 Second Line W.”.

(2) Schedule 39 to the Regulation is amended by adding the following item:

 

39.

5

Kotitalo, 725 North Street, Sault Ste. Marie — The Ontario-Finnish Resthome Association

July 1, 2002

 

14. Item 137 of Schedule 40 to the Regulation is amended by striking out “Bay and Fifth Streets” and substituting “Bay Road and Fifth Street”.

15. Schedule 43 to the Regulation is amended by adding the following items:

 

58.

8

Native People of Nipissing, ph 1 (acc #011739570), North Bay — Native People of Nipissing
Non-Profit Residential Development Corporation

July 1, 2002

59.

7

Native People of Nipissing, ph 2 (acc #009917840), North Bay — Native People of Nipissing
Non-Profit Residential Development Corporation

July 1, 2002

60.

7

Native People of Nipissing, ph 3, 1000 Airport Road, North Bay — Native People of Nipissing
Non-Profit Residential Development Corporation

July 1, 2002

61.

7

Native People of Nipissing, ph 4, 105 Birch’s Road, North Bay — Native People of Nipissing
Non-Profit Residential Development Corporation

July 1, 2002

62.

7

Native People of Nipissing, ph 5, 642 Booth Road, North Bay — Native People of Nipissing
Non-Profit Residential Development Corporation

July 1, 2002

63.

7

Native People of Nipissing, ph 6, 120 Massey Drive, North Bay — Native People of Nipissing
Non-Profit Residential Development Corporation

July 1, 2002

16. Schedule 46 to the Regulation is amended by adding the following item:

 

96.

4

145 Ravenwood Avenue, Thunder Bay — Poli Fiberglass Industries (Thunder Bay)

July 1, 2002