Ontario Securities Commission

Amendments to National Instrument 41-101 General Prospectus Requirements, National Instrument 81-101 Mutual Fund Prospectus Disclosure, National Instrument 81-106 Investment Fund Continuous Disclosure, Local Amendments to OSC Rule 13-502 Fees, Changes to Companion Policy 41-101 General Prospectus Requirements, and Companion Policy 81-101 Mutual Fund Prospectus Disclosure

On March 3, 2025, amendments to the following rules came into force:

  • National Instrument 41-101 General Prospectus Requirements
  • National Instrument 81-101 Mutual Fund Prospectus Disclosure
  • National Instrument 81-106 Investment Fund Continuous Disclosure

On March 3, 2025, local amendments to OSC Rule 13-502 Fees came into force.

National Instrument 41-101 General Prospectus Requirements sets out general prospectus requirements, including prospectus disclosure requirements for exchange-traded mutual funds. National Instrument 81-101 Mutual Fund Prospectus Disclosure sets out the prospectus disclosure obligations for mutual funds. National Instrument 81-106 Investment Fund Continuous Disclosure sets out the continuous disclosure requirements for investment funds. OSC Rule 13-502 Fees sets out a fee regime.

The amendments extend the lapse date for investment funds in continuous distribution from 12 months to 24 months, which will allow investment funds in continuous distribution to file their pro forma prospectuses biennially, rather than annually. The amendments also repeal the requirement to file a final prospectus no more than 90 days after the issuance of a receipt for a preliminary prospectus for all investment funds. The local amendments change the fees paid upon the filing of prospectuses by investment funds in continuous distribution to fees paid upon the filing of fund facts documents and ETF facts document.

The full text of the amendments is available in the Ontario Securities Commission’s Bulletin at (2025), 48 OSCB 1943 and on the Commission’s website at https://www.osc.ca.

(158-G033)

Marriage Act

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

March 03, 2025 to March 09, 2025

NameLocationEffective Date
Angagan, Jerson JohnNorth York, ON, CA06-Mar-2025
Brodie, Jeffrey DavidBarrie, ON, CA06-Mar-2025
Forde, JacquelineBurlington, ON, CA06-Mar-2025
Lewis, Kelley PenfieldOttawa, ON, CA06-Mar-2025
Mlotschek, SnezanaKitchener, ON, CA06-Mar-2025
Pang, Benjamin Kwong ChuActon, ON, CA06-Mar-2025
Russell, Pamela AngellaToronto, ON, CA06-Mar-2025
Sarkisian, ZouhrabMarkham, ON, CA06-Mar-2025
Shostak, EdwardNorth York, ON, CA06-Mar-2025
Sudhakar, Abraham JacobOttawa, ON, CA06-Mar-2025
Tamayo, Danilo ManalangDundalk, ON, CA06-Mar-2025
Wong, ShermanWoodbridge, ON, CA06-Mar-2025

Re-Registrations

NameLocationEffective Date
Auld, Timothy DavidSt. David’s, ON, CA06-Mar-2025
Ekuban, Justice EmmanuelMount Albert, ON, CA06-Mar-2025
Gibbs, Camille SophiaBrampton, ON, CA06-Mar-2025
Ingram, Chad Alexander NeilSmith’s Falls, ON, CA06-Mar-2025
Sabine, PhillipChatham, ON, CA06-Mar-2025
Singh, ManoharToronto, ON, CA06-Mar-2025
Son, Dong HwiLondon, ON, CA06-Mar-2025

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

March 03, 2025 to March 09, 2025

DateNameLocationEffective Date
19-Jun-2025 to 23-Jun-2025Brydon, Peter WilliamToronto, ON, CA06-Mar-2025
15-May-2025 to 19-May-2025Godon, Kenneth BernardPierrefonds, QC, CA06-Mar-2025
23-Apr-2025 to 27-Apr-2025Kniesel, Philip DanielEdmonton, AB, CA06-Mar-2025
06-Aug-2026 to 10-Aug-2026Segarra, Rhona LynneSurrey, BC, CA06-Mar-2025
08-May-2025 to 12-May-2025Snelgrove, Sterling WalterRiverview, NB, CA06-Mar-2025
25-Sep-2025 to 29-Sep-2025Robertson, NeilCupar, Fife, Scotland, UK07-Mar-2025

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

March 03, 2025 to March 09, 2025

NameLocationEffective Date
Addae, Leslie BarthropOshawa, ON, CA03-Mar-2025
Atkinson, CharlesStoney Creek, ON, CA03-Mar-2025
Centofanti, LeopoldoSarnia, ON, CA03-Mar-2025
De Wolff, HermanusHaliburton, ON, CA03-Mar-2025
Funk, ErnestGeorgetown, ON, CA03-Mar-2025
Jones, Alfred LymanAtikokan, ON, CA03-Mar-2025
Leclair, Bonita June MarieLondon, ON, CA03-Mar-2025
Little, Kenneth AGeorgetown, ON, CA03-Mar-2025
Montgomery, Donald JamesAlliston, ON, CA03-Mar-2025
Petrelli, VincenzoOttawa, ON, CA03-Mar-2025
Plazar, Ivan3000 Celje, ON, Slovenia03-Mar-2025
Prentice, PhilipOwen Sound, ON, CA03-Mar-2025
Price, Garry DonaldOrillia, ON, CA03-Mar-2025
Ramseyer, Andre FGeorgetown, ON, CA03-Mar-2025
Samotie, WilliamStouffville, ON, CA03-Mar-2025
Shanab, AlexanderNepean, ON, CA03-Mar-2025
Shearer, John RossBrockville, ON, CA03-Mar-2025
Shuttleworth, BruceNewmarket, ON, CA03-Mar-2025
Tinson, Jacqueline MargaretPort Hope, ON, CA03-Mar-2025
Tisiot, Sandra ROttawa, ON, CA03-Mar-2025
Vallier, Gerald WKingston, ON, CA03-Mar-2025
Aghimien, Success IToronto, ON, CA04-Mar-2025
Buckley, Wilbert LMississauga, ON, CA04-Mar-2025
Carter, MarkPort Colborne, ON, CA04-Mar-2025
Dale, Roxanne ElizabethJarvis, ON, CA04-Mar-2025
Denobrega, VeneseScarborough, ON, CA04-Mar-2025
Dzsudzsak, Kathryn LNorwich, ON, CA04-Mar-2025
Forget, Kevin RobertSutton, ON, CA04-Mar-2025
Halloran, Brenda MarieWaterloo, ON, CA04-Mar-2025
Harrinanan, Margaret P SMarkham, ON, CA04-Mar-2025
Haynes, Vivene LScarborough, ON, CA04-Mar-2025
Hendriks, Raymond JohnHamilton, ON, CA04-Mar-2025
Lilkond, Rajendra GScarborough, ON, CA04-Mar-2025
Livingston, Leopold APickering, ON, CA04-Mar-2025
Lynch, Lorraine BeatriceBurlington, ON, CA04-Mar-2025
Maltese, Valerie MariaMississauga, ON, CA04-Mar-2025
Paredes, Zenaida MEdmonton, AB, CA04-Mar-2025
Taylor, CarolWelland, ON, CA04-Mar-2025
Vaddadi, Gunavardhan RajuToronto, ON, CA04-Mar-2025
Wade, WesleyPeterborough, ON, CA04-Mar-2025
Wallen, Carla PPickering, ON, CA04-Mar-2025

Sirad Mohamoud
Deputy Registrar General

(158-G034)