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.

O. Reg. 155/16: DESIGNATED HOUSING PROJECTS - SECTION 68 OF THE ACT

filed May 27, 2016 under Housing Services Act, 2011, S.O. 2011, c. 6, Sched. 1

Skip to content

Français

ontario regulation 155/16

made under the

Housing Services Act, 2011

Made: May 18, 2016
Filed: May 27, 2016
Published on e-Laws: May 27, 2016
Printed in The Ontario Gazette: June 11, 2016

Amending O. Reg. 368/11

(DESIGNATED HOUSING PROJECTS - SECTION 68 OF THE ACT)

1. Item 18 of Schedule 2 to Ontario Regulation 368/11 is revoked.

2. Item 22 of Schedule 4 to the Regulation is revoked.

3. Item 9 of Schedule 5 to the Regulation is revoked.

4. Items 25 and 26 of Schedule 6 to the Regulation are revoked.

5. Items 18 and 20 of Schedule 9 to the Regulation are revoked.

6. (1) Items 49 to 52, 55 to 59, 61 to 67 and 69 of Schedule 10 to the Regulation are revoked.

(2) Item 77 of Schedule 10 to the Regulation is revoked and the following substituted:

 

77.

5

53, 59, 61 Arthur Ave. N. / 440, 460 Charlton Ave. W. / 14, 122 Chestnut Ave. / 166, 168, 170, 179, 196 East Ave. N. / 132 Emerald St. / 10 Florence St. / 30, 41 Harvey St. / 40 Holton Ave. / 127 Homewood Ave. / 29 Kinrade Ave. / 56 New St. / 41, 71, 245, 330 Robert St. / 79, 83 Augusta St. / 262, 301, 303, 329, 331, 410 Cannon St. E. / 347, 361, 363, 414 MacNab St. N. / 172, 174, 176, 178, 180 Bay St. N. / 213 Dundurn St. S. / 111, 143 Ray St. N. / 45, 203, 204 Wentworth St. N. / 49, 56 Fairleigh Ave. N. / 29 Myrtle Ave. / 4 Kinrade Ave. / 219 Burris St. / 200 Grosvenor Ave. N. / 497 Charlton Ave. E. / 128 Steven St. / 146 Wellington St. N. / 73 Breadalbane St. / 281 Barton St. W. / 247 Mary St. / 66 Clyde St. / 214 Wilson St. / 64 Smith Ave., Hamilton — McGivney Community Homes Inc.

 

(3) Items 78, 85, 87, 90, 93, 94, 111, 200, 223 and 229 of Schedule 10 to the Regulation are revoked.

7. Item 21 of Schedule 12 to the Regulation is revoked.

8. (1) Items 1, 2, 7 and 9 of Schedule 13 to the Regulation are revoked and the following substituted:

 

1.

1 (a)

58, 66 St. David St., Lindsay — Victoria Park

2.

1 (a)

1 Maryknoll / 14-18 (Even) Logie St. / 4, 6, 6 ½ Kawartha Dr., Lindsay — Kawartha Heights

 

. . . . .

 

7.

1 (a)

10-24 (Even) Westwood Cres. / 16, 20, 22, 24, 28, 36, 38, 42, 44 Northlin Park Blvd., Lindsay — Westwood Northlin King & Queen

 

. . . . .

 

9.

1 (a)

41-45 (Odd) and 51-57 (Odd) Maryknoll Ave., Lindsay — Maryknoll Avenue

 

(2) Items 12 and 16 of Schedule 13 to the Regulation are revoked.

9. Item 18 of Schedule 14 to the Regulation is revoked.

10. Items 22 and 23 of Schedule 15 to the Regulation are revoked.

11. Items 1 and 3 of Schedule 17 to the Regulation are revoked and the following substituted:

 

1.

1 (a)

258, 264, 270 Roberta Cres. / 255, 256, 259, 260, 265, 282 Victor Rd., Prescott — Cloverleaf Park

 

. . . . .

 

3.

1 (a)

449, 523, 527 Churchill Rd. / 535, 541, 553, 573, 574, 577 & 585 Boundary Street, Prescott — Mccauley Gardens

 

12. Items 43, 49, 50, 52 and 54 of Schedule 19 to the Regulation are revoked.

13. Items 57 and 76 of Schedule 21 to the Regulation are revoked.

14. (1) Item 13 of Schedule 24 to the Regulation is revoked and the following substituted:

 

13.

1 (a)

726 Borthwick Ave. / 1029, 1032 Gill Ave. / 1043 Heron Rd. / 1098 Aldea Ave. / 1187, 1189 Emperor Ave. / 1251 Highgate Rd. / 862 Maitland Ave., Ottawa — Ottawa (Scattered) OH2

 

(2) Items 64, 65, 67, 70, 71, 72, 90, 94, 102 and 111 of Schedule 24 to the Regulation are revoked.

(3) Items 248, 259, 261, 262, 266, 267 and 268 of Schedule 24 to the Regulation are revoked and the following substituted:

 

248.

6 (c)

820 Wellington Street, Ottawa — Ottawa Community Housing Corporation

 

. . . . .

 

259.

7

277, 279, 440, 442 Queen Mary St., 58, 60 Marier Rd., 1110 Gladstone St., 214 Ste. Anne St., Vanier — Inuit Non-Profit Housing Corporation

 

. . . . .

 

261.

7

250 Ste. Monique St., Vanier, 1001 Hooper St., 804 Trojan Ave., Ottawa — Inuit Non-Profit Housing Corporation

262.

7

254 Ste. Monique St., 6747 Notre-Dame St., Vanier — Inuit Non-Profit Housing Corporation

 

. . . . .

 

266.

7

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

267.

7

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

268.

7

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

 

(4) Item 271 of Schedule 24 to the Regulation is revoked.

15. Item 21 of Schedule 25 to the Regulation is revoked.

16. Items 24 and 26 of Schedule 27 to the Regulation are revoked.

17. Item 11 of Schedule 28 to the Regulation is revoked and the following substituted:

 

11.

3

998 Cartier St., Hawkesbury — 3161196 Canada Inc.

 

18. (1) Items 49, 50 and 92 of Schedule 30 to the Regulation are revoked.

(2) Item 93 of Schedule 30 to the Regulation is revoked and the following substituted:

 

93.

8

2, 17 and 24 Ashdale Court, 25, 29, 35, 81 and 91 Carlton Road, 13, 25, 29, 33, 37, 39, 53 and 79 Maplehurst Crescent, 22 Shaw Crescent, Barrie; 1043 and 1073 Glen Bogie Crescent, Midland; 91 Katharine Street, Collingwood — S.U.N. Housing Incorporated

 

19. Items 18, 21, 23, 25 and 40 of Schedule 31 to the Regulation are revoked.

20. (1) Items 10, 14, 26, 52, 63, 77 and 100 of Schedule 33 to the Regulation are revoked and the following substituted:

 

10.

1 (a)

12, 21 Kent Rd. / 101 Osborne Ave. / 105 Donlands Ave. / 11, 560 Milverton Blvd. / 114 (A&B), 122 (A&B) Maria St., Toronto — Metro Scattered Units

 

. . . . .

 

14.

1 (a)

1 Peking Rd. / 100 Overture Rd. / 100, 103, 113 Woodfern Dr. / 106 Birkdale Rd. / 75, 105, 109 Chelwood Rd. / 114, 120 Celeste Dr., Scarborough — Scarborough OH22 — Scattered Units

 

. . . . .

 

26.

1 (a)

45, 50 Sundial Cres. / 29, 78, 80 Pintail Cres. / 31 Snowood Crt. / 31 Tulane Rd. / 47 Sunray Cres. / 8 Ravenrock Crt., North York — Scattered Units

 

. . . . .

 

52.

1 (a)

120 Malvern Ave. / 1201 Ossington Ave. / 127 Eastwood Rd. / 128 Hiawatha Rd., Toronto — Toronto OH22 — Scattered Units

 

. . . . .

 

63.

1 (a)

304 Arlington Ave. / 2 Alameda Ave. / 311 Atlas Ave. / 34 Brookside Ave. / 876 Runnymede Rd., York — York OH22 — Scattered Units

 

.  . . . .

 

77.

1 (a)

20 Robindale Ave. / 52 Lightwood Dr., Etobicoke — Etobicoke OH22 — Scattered Units

 

. . . . .

 

100.

1 (a)

63, 70 Earl Grey Rd. / 16 Howland Rd. / 169 Lawlor Ave. / 17 Harriette St., Toronto — Toronto OH22 — Scattered Units

 

(2) Items 136, 146, 151, 154, 163, 170, 173, 176, 185, 186, 192, 195, 204, 206, 210, 221, 222, 224, 225, 228, 230, 231, 233, 234, 238, 249, 251, 257, 260, 261, 264, 271, 278, 280, 285, 287, 293, 307, 308, 310, 313 and 323 of Schedule 33 to the Regulation are revoked.

(3) Item 337 of Schedule 33 to the Regulation is revoked and the following substituted:

 

337.

4

31 Noble St., Toronto — Toronto Community Housing Corporation

 

(4) Items 342 and 344 of Schedule 33 to the Regulation are revoked.

(5) Item 350 of Schedule 33 to the Regulation is revoked and the following substituted:

 

350.

4

34 Mallon Ave., Toronto — Toronto Community Housing Corporation

 

(6) Items 355, 372, 375, 383, 391, 395, 398, 404, 410, 413, 415, 422, 430, 432, 435, 470, 478, 488, 498, 500, 508, 519, 522, 527, 536, 541, 552, 593, 758, 769, 777, 969 and 1010 of Schedule 33 to the Regulation are revoked.

21. Items 75, 78 and 81 of Schedule 34 to the Regulation are revoked.

22. (1) Items 44, 51, 53 and 54 of Schedule 36 to the Regulation are revoked.

(2) Item 58 of Schedule 36 to the Regulation is revoked and the following substituted:

 

58.

5

Scattered Units, agreement 008219719-001, 470 Church Av (Up-Fr-Rr) / 665 Dougall, 921 Dougall Av. (Up-Fr-Rr) / 327, 331, 425, 539, 543 Janette Ave. / 436, 438 Vera Pl., Windsor — Windsor Homes Coalition Inc.

 

(3) Items 118 to 122, 124 to 128, 133, 134 and 137 of Schedule 36 to the Regulation are revoked.

23. Items 8 and 68 of Schedule 37 to the Regulation are revoked.

24. Items 6 and 16 of Schedule 40 to the Regulation are revoked.

25. Items 20, 24, 25, 26 and 30 of Schedule 42 to the Regulation are revoked.

26. Item 16 of Schedule 45 to the Regulation is revoked.

27. Items 70, 225 to 246, 249 to 256 and 290 of Schedule 46 to the Regulation are revoked.

Commencement

28. This Regulation comes into force on the later of July 1, 2016 and the day it is filed.

 

Français