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.

Français

ontario regulation 155/05

made under the

social housing reform Act, 2000

Made: March 23, 2005
Filed: March 29, 2005
Printed in The Ontario Gazette: April 16, 2005

Amending O. Reg. 368/01

(General)

1. Section 15 of Ontario Regulation 368/01 is amended by adding the following paragraphs:

7. A transfer from Mintz & Partners Limited, as the court-appointed receiver and manager of the property, assets and undertaking of the Georgian Bay Native Friendship Centre Housing Corporation and the Georgian Bay Native Friendship Centre Inc., to the Simcoe County Housing Corporation of any interest in the real property listed in the following Table, together with the assets, liabilities, rights and obligations related to the ownership or operation of the real property:

Table

Item

Municipal Address of Property

1.

217 Bayfield Avenue, Midland, Ontario

2.

620 Bayview Drive, Midland, Ontario

3.

635 Bayview Drive, Midland, Ontario

4.

224 Chain Gate Drive, Midland, Ontario

5.

1045 Glen Bogie Crescent, Midland, Ontario

6.

377 Hugel Avenue, Midland, Ontario

7.

280 Lescaut Road, Midland, Ontario

8.

344 Norene Street, Midland, Ontario

9.

360 William Street, Midland, Ontario

10.

362 William Street, Midland, Ontario

11.

118 Woodland Drive, Midland, Ontario

12.

12 Beaumaur Drive, Penetanguishene, Ontario

13.

43 Beaumaur Drive, Penetanguishene, Ontario

14.

111 Robert Street, Penetanguishene, Ontario

15.

29 Therrien Court, Penetanguishene, Ontario

16.

35 Therrien Court, Penetanguishene, Ontario

8. A transfer from Mintz & Partners Limited, as the court-appointed receiver and manager of the property, assets and undertaking of the Midland-Penetanguishene Urban Native Homes Corporation, to the Simcoe County Housing Corporation of any interest in the real property listed in the following Table, together with the assets, liabilities, rights and obligations related to the ownership or operation of the real property:

Table

Item

Municipal Address of Property

1.

686 Algonquin Drive, Midland, Ontario

2.

615 Bayview Drive, Midland, Ontario

3.

617 Bayview Drive, Midland, Ontario

4.

655 Bayview Drive, Midland, Ontario

5.

657 Bayview Drive, Midland, Ontario

6.

669 Bayview Drive, Midland, Ontario

7.

687 Bayview Drive, Midland, Ontario

8.

695 Bayview Drive, Midland, Ontario

9.

812 Birchwood Drive, Midland, Ontario

10.

814 Birchwood Drive, Midland, Ontario

11.

826 Birchwood Drive, Midland, Ontario

12.

831 Birchwood Drive, Midland, Ontario

13.

844 Birchwood Drive, Midland, Ontario

14.

845 Birchwood Drive, Midland, Ontario

15.

846 Birchwood Drive, Midland, Ontario

16.

871 Birchwood Drive, Midland, Ontario

17.

288 Christine Drive, Midland, Ontario

18.

292 Christine Drive, Midland, Ontario

19.

316 Christine Drive, Midland, Ontario

20.

320 Christine Drive, Midland, Ontario

21.

332 Christine Drive, Midland, Ontario

22.

712 Frazer Drive, Midland, Ontario

23.

292 Galloway Boulevard, Midland, Ontario

24.

316 Galloway Boulevard, Midland, Ontario

25.

342 Galloway Boulevard, Midland, Ontario

26.

373 Galloway Boulevard, Midland, Ontario

27.

1057 Glen Bogie Crescent, Midland, Ontario

28.

743 Maxwell Drive, Midland, Ontario

29.

746 Maxwell Drive, Midland, Ontario

30.

880 Montreal Street, Midland, Ontario

31.

331 Otter Street, Midland, Ontario

32.

99 Penetanguishene Road, Midland, Ontario

33.

745 Pratt Avenue, Midland, Ontario

34.

773 Pratt Avenue, Midland, Ontario

35.

633 Randles Crescent, Midland, Ontario

36.

332 Rose Street, Midland, Ontario

37.

341 Rose Street, Midland, Ontario

38.

777 Willowbrook Crescent, Midland, Ontario

39.

785 Willowbrook Crescent, Midland, Ontario

40.

787 Willowbrook Crescent, Midland, Ontario

41.

791 Willowbrook Crescent, Midland, Ontario

42.

799 Willowbrook Crescent, Midland, Ontario

43.

17 Bridle Road, Penetanguishene, Ontario

44.

27 Bridle Road, Penetanguishene, Ontario

45.

80 Broad Street, Penetanguishene, Ontario

46.

19 Corbeau Crescent, Penetanguishene, Ontario

47.

12 Jennings Drive, Penetanguishene, Ontario

48.

14 McGuire Road, Penetanguishene, Ontario

49.

12 Park Street, Penetanguishene, Ontario

50.

96 Poyntz Street, Penetanguishene, Ontario

9. A transfer from Northwood Park Co-operative Homes Inc. to The Regional Municipality of York of any interest in the real property municipally known as 64 Abell Avenue, Woodbridge, Ontario, together with the assets, liabilities, rights and obligations related to the ownership or operation of the real property.

10. A transfer from Deloitte and Touche LLP, as the court-appointed receiver and manager of the property, assets and undertaking of Village Lifestyles Non-Profit Homes Inc., to The Regional Municipality of Waterloo of any interest in the real property municipally known as 39 Paulander Drive, Kitchener, Ontario and any interest in the real property municipally known as 101 Tuerr Drive, Kitchener, Ontario, together with the assets, liabilities, rights and obligations related to the ownership or operation of the real property.

2. Items 1, 6, 8, 10, 11, 18, 27 and 31 of Table 7 of the Regulation are revoked and the following substituted:

 

1.

City of Toronto

73,282

31,329

1,573

. . . . .

6.

Regional Municipality of Niagara

5,471

2,973

232

. . . . .

8.

Regional Municipality of Peel

8,424

3,506

412

. . . . .

10.

Regional Municipality of Waterloo

5,796

3,109

345

11.

Regional Municipality of York

3,988

1,757

326

. . . . .

18.

City of Windsor

5,726

3,381

175

. .  . . .

27.

City of London

5,939

3,380

289

. . . . .

31.

City of Peterborough

1,569

944

63

3. (1) Subject to subsection (2), this Regulation comes into force on the day it is filed.

(2) Section 2 comes into force on the later of April 1, 2005 and the day this Regulation is filed.

 

Français