Government Notices — Other

Ministry of Municipal Affairs and Housing

Order Made Under the Municipal Act, 2001, S.O. 2001, c. 25

City of Cambridge, Township of North Dumfries Regional Municipality of Waterloo

Definitions
  1. In this Order,

    “annexed area” means the area comprised of the lands described in the Schedule to this Order;

    “Cambridge” means The Corporation of the City of Cambridge;

    “North Dumfries” means The Corporation of the Township of North Dumfries; and

    “Waterloo” means the Regional Municipality of Waterloo.

Annexation
    1. On December 1, 2026, the area described in the Schedule is annexed to Cambridge.
    2. All real property of North Dumfries, including but not limited to any highway, street fixture, waterline, easements, rights and restrictive covenants, located in the annexed area vests in Cambridge on December 1, 2026.
    3. All other assets and liabilities of North Dumfries that are located in the annexed area shall become the assets and liabilities of Cambridge.
    4. Any reserve fund, trust fund, or other account of any nature held by North Dumfries on December 1, 2026, which is held for the sole purpose of maintenance, improvement or operation of any of the assets referenced in subsection (2) or (3), shall be transferred to Cambridge on December 1, 2026.
    5. Despite subsection (3), the following liabilities of North Dumfries related to the annexed area shall remain the liabilities of North Dumfries.
      1. Causes of action relating to acts or omissions of North Dumfries where such acts or omissions occurred prior to December 1, 2026;
      2. Litigation commenced against North Dumfries prior to December 1, 2026;
      3. Any obligations or other arrangements of North Dumfries under which any promise shall have been made to a third party in exchange for the inclusion of particular lands with the annexed area;
      4. Debentures or other similar obligations that bind all of the assets of North Dumfries; and
      5. Debentures or other similar obligations that bind assets of North Dumfries including assets of North Dumfries within the annexed area, but which are not limited to assets of North Dumfries within the annexed area.
Wards
    1. On December 1, 2026, the parts of the annexed area that are described in the Schedule as the “Blaire and Esther Lands” and the “West Lands” shall form part of Ward 5 in Cambridge.
    2. On December 1, 2026, the parts of the annexed area that are described in the Schedule as the “South Lands” more specifically paragraphs 3, and 12- 14 shall form part of Ward 6 in Cambridge.
    3. On December 1, 2026, the parts of the annexed area that are described in the Schedule as the “South Lands” more specifically paragraphs 4 to 11 and 15 shall form part of Ward 7 in Cambridge.
Taxes and Assessment
    1. All real property taxes, special rates or charges levied under any general or special Act in the annexed area which are due and unpaid on December 31, 2025, shall be deemed on December 1, 2026, to be taxes due and payable to Cambridge and may be collected by Cambridge.
    2. On or before December 31, 2026, the clerk of North Dumfries shall prepare and furnish to the clerk of Cambridge, in respect of the annexed area, a special collector’s roll showing all arrears of real property taxes or special rates assessed against the land in the annexed area up to and including November 30, 2026, and the persons assessed for them.
    3. On or before the first day of the month following the month in which Cambridge has received the special collector’s roll from North Dumfries under subsection (2), Cambridge shall pay to North Dumfries the total amount of any outstanding arrears, inclusive of penalties and interest charges, accrued to December 1, 2026, in respect of the annexed area, and thereafter any arrears and penalties collected by Cambridge in respect of the annexed area shall accrue to Cambridge.
    4. For the purpose of the assessment roll to be prepared for Cambridge for taxation in the year that the annexation under section 2 takes effect, the annexed area shall be deemed to be part of Cambridge and the annexed area shall be included on the assessment roll for Cambridge.
    5. If North Dumfries has commenced tax sales procedures under the Municipal Act, 2001 for land within the annexed area and the procedures are not completed by December 1, 2026, Cambridge may continue the procedures for the benefit of Cambridge.
    6. For the remainder of the 2026 taxation year, Cambridge will levy property taxes for municipal purposes on properties in the annexed area according to the property tax rates previously levied on the properties by North Dumfries in 2026. Beginning in the 2027 taxation year, Cambridge will levy property taxes for municipal purposes on properties in the annexed area according to its regular property tax rates.
Municipal By-laws
    1. On December 1, 2026, the by-laws of Cambridge extend to the annexed area and shall remain in force in the annexed area until they expire or are repealed or amended to provide otherwise.
    2. Despite subsection (1), on December 1, 2026, the following by-laws of North Dumfries are deemed to be by-laws of Cambridge and remain in force in the annexed area until they expire or are repealed or amended to provide otherwise:
      1. by-laws passed under sections, 34, 38, 39 or 41 of the Planning Act or a predecessor of those sections;
      2. by-laws passed under the Highway Traffic Act or the Municipal Act, 2001 or a predecessor of those Acts to regulate the use of highways by vehicles and pedestrians and to regulate the encroachment or projection of buildings upon or over highways;
      3. by-laws passed under sections 45, 58 or 61 of the Drainage Act or a predecessor of those sections;
      4. by-laws passed under section 10 of the Weed Control Act or a predecessor of that section; and
      5. by-laws conferring rights, privileges, franchises, immunities or exemptions that could not have been lawfully repealed by North Dumfries.
    3. The official plan of North Dumfries, as it applies to the annexed area, and as approved under the Planning Act or a predecessor of that Act, becomes an official plan of Cambridge and shall remain in force until revoked or amended to provide otherwise.
    4. If North Dumfries has commenced procedures to enact a by-law or adopt an official plan or an amendment thereto under any Act and that by-law, official plan, or amendment applies to the annexed area and is not in force on December 1, 2026, Cambridge may continue the procedures to enact the by-law to the extent that it applies to the annexed area.
Dispute Resolution
    1. If a dispute arises with respect to any issue arising out of the interpretation of this Order, any of the municipalities may refer the matter in dispute for resolution through mediation. The mediator shall be agreed upon by all parties.
    2. If the dispute is not resolved through mediation or the parties cannot agree upon the selection of a mediator, then the matter may be referred to arbitration, to be conducted in accordance with the provisions of the Arbitration Act, 1991, except as provided herein.
    3. Where a dispute is referred to arbitration under subsection (2), the decision of the arbitrator shall be final.
    4. The costs of the mediation under subsection (1) or arbitration proceedings under subsection (2) shall be shared equally between the parties that required the mediation or arbitration proceedings.
Schedule
Description of the Annexed Area
Blair and Esther Lands:
  1. Lands described as Part of Subdivision Lot 3, Concession 12, West of the Grand River, designated as Parts 1 to 15 on Reference Plan 58R22369, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
West Lands:
  1. Lands described as Part of Lots 17 & 18, Concession 12; Part of Lots 13 & 14 Concession 11; and Part of the Road Allowance Between Concession 11 & 12, designated as Parts 1 to 18 on Reference Plan 58R22341, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
South Lands:
  1. Lands described as Part of Subdivision Lot 2, Concession 9, East of the Grand River, designated as Parts 1 & 2 on Expropriation Plan WR975603, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  2. Lands described as Part of Lot 3, Concession 9, designated as Parts 1 to 3 on Reference Plan 58R22408, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  3. Lands described as Part of Lot 3, Concession 9, designated as Parts 1 to 5 on Reference Plan 58R21989, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  4. Lands described as Part of Lot 4, Concession 9, designated as Parts 1 to 3 on Reference Plan 58R22399, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  5. Lands described as Part of Lot 4, Concession 9, designated as Parts 1 to 3 on Reference Plan 58R21977, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  6. Lands described as Part of Lots 5 & 6, Concession 9, designated as Parts 1 to 11 on Reference Plan 58R22396, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  7. Lands described as Part of Lots 5 & 6, Concession 9, designated as Parts 1 to 3 on Reference Plan 58R21976, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  8. Lands described as Part of Lots 5 & 6, Concession 9, designated as Parts 1 to 12 & 16-18 on Expropriation Plan WR975595, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  9. Lands described as Part of Lot 6, Concession 9, designated as Parts 1 to 5 on Reference Plan 58R22403, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  10. Lands described as Part of Lot 7, Concession 9, designated as Parts 1 to 11 on Reference Plan 58R22415, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  11. Lands described as Part of Lot 7, Concession 9, designated as Parts 3, 6 to 9 on Expropriation Plan WR975589, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  12. Lands described as Part of the Road Allowance Between Lots 6 & 7, and Part of Lot 6, Concession 9, designated as Parts 1 & 2 on Reference Plan 58R22439, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).
  13. Lands described as Parts of Lots 3 & 4, Concession 9, designated as Parts 1 & 2 on Reference Plan 58R22441, deposited in the Land Registry Office for the Land Title Division of Waterloo (No. 58).

Robert J. Flack
Minister of Municipal Affairs and Housing
Dated at Toronto on April 21, 2026.

(159-G061)

Marriage Act

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

April 13, 2026 to April 19, 2026

NameLocationEffective Date
Caul, Laura LeighAtikokan, ON, CA14-Apr-2026
Garcia Rincon, Joel DanielAjax, ON, CA14-Apr-2026
Benoit, Vanessa JaneAlvinston, ON, CA15-Apr-2026
Blake, Andrew MacDonaldHolland Centre, ON, CA15-Apr-2026
Gagnon, Susan VeronicaGananoque, ON, CA15-Apr-2026
Gollinger, Michael AnthonyOrillia, ON, CA15-Apr-2026
Kabowei, CharlesEtobicoke, ON, CA15-Apr-2026
Kwon, Sophia KihyunToronto, ON, CA15-Apr-2026
Nicin, Micheal MilenkoWaterloo, ON, CA15-Apr-2026
Plagakis, SandraStittsville, ON, CA15-Apr-2026
Shen, TongOttawa, ON, CA15-Apr-2026
Tabet, MichaelKitchener, ON, CA15-Apr-2026

Re-Registrations

NameLocationEffective Date
Essel, Cecil EbowWhitby, ON, CA14-Apr-2026
Ijiola-Awolope, OlabisiToronto, ON, CA14-Apr-2026
Bartley, Patrick LeeNiagara Falls, ON, CA15-Apr-2026

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

April 13, 2026 to April 19, 2026

DateNameLocationEffective Date
24-Sep-2026 to 28-Sep-2026Clarkson, Gail EdnaFordwich, ON, CA14-Apr-2026
14-May-2026 to 18-May-2026Comer, Keith MarshallRoachdale, , England, United Kingdom14-Apr-2026
27-Aug-2026 to 31-Aug-2026Day-Janz, Gordon DennisKenora, ON, CA14-Apr-2026
18-Jun-2026 to 22-Jun-2026Godinho, Maria FilomenaSutton West, ON, CA14-Apr-2026
06-Aug-2026 to 10-Aug-2026Grimes, Kyle DavidFergus, ON, CA14-Apr-2026
18-Jun-2026 to 22-Jun-2026MacEachern, Britt LouiseMount Forest, ON, CA14-Apr-2026
16-Jul-2026 to 20-Jul-2026Pindiyan Lonappan, SajanMississauga, ON, CA14-Apr-2026

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

April 13, 2026 to April 19, 2026

NameLocationEffective Date
Dykstra, Steven TimothyHamilton, ON, CA13-Apr-2026
Fledderus, Marja JaneMount Hope, ON, CA13-Apr-2026
McAneney, Gerald JHamilton, ON, CA13-Apr-2026
Murray, John PaulToronto, ON, CA13-Apr-2026
Parker, Timothy JohnFenwick, ON, CA13-Apr-2026
Sawatsky, Allan EdwardSt. Catharines, ON, CA13-Apr-2026
Smith, Annette LouiseBridgewater, NS, CA13-Apr-2026
Vander Horst, Everett JamesHamilton, ON, CA13-Apr-2026
Ijiola-Awolope, OlabisiToronto, ON, CA14-Apr-2026
Ariza, Mike RolandWhite Rock, ON, CA16-Apr-2026
Bulmer, Graham BradleySt Catharines, ON, CA16-Apr-2026
Cunningham, Carl Michael-AngelloMilton, ON, CA16-Apr-2026
Gleadall, BrianCamlachie, ON, CA16-Apr-2026
Harrington, LarryBrantford, ON, CA16-Apr-2026
Levasseur, EarlBrantford, ON, CA16-Apr-2026
McHugh, Georgina IsabelOrillia, ON, CA16-Apr-2026
Ndlovu, JephthahWindsor, ON, CA16-Apr-2026
Piett, Michael WebberThorold, ON, CA16-Apr-2026
Radlein, FitzroyBrampton, ON, CA16-Apr-2026
Sloss, ChaniKingston, ON, CA16-Apr-2026
Smith, Sheila LoraineNiagara Falls, ON, CA16-Apr-2026
Turcotte, Judith KathleenPorcupine, ON, CA16-Apr-2026
Veldman, MeineWoodstock, ON, CA16-Apr-2026

Sirad Mohamoud
Deputy Registrar General

(159-G062)