Ontario Heritage Act Notices

Where a municipality is required by Part IV and Part V of the Ontario Heritage Act to publish a notice in a newspaper having general circulation in the municipality, notice given in accordance with a policy adopted by a municipality under Section 270 of the Municipal Act, 2001 is deemed to satisfy this requirement. Markham Council adopted a policy on May 3, 2023, as per the Municipal Act, 2001, to allow Ontario Heritage Act notices to be provided to the public using the City’s website.

Typical Notices affecting individual properties (Part IV) include: Intention to Designate a Property, Passing a Designation By-law, Amending a Designation By-law, Passing a By-law Amendment, and Repeal of a Designation By-law. Notices affecting a larger area (Part V) may include: Creation of a Heritage Study Area and Designation of a Heritage Conservation District and District Plan.

Please check back later for upcoming notices.


Notice of Intention to Designate  August 19, 2024

5970 Elgin Mills Road East

10235 Highway 48

11534 McCowan Road

Adoption of Designation By-laws  July 30, 2024

5011 Highway 7 East

7507 Kennedy Road

7792 Highway 7 East

7804 Highway 7 East

7842 Highway 7 East

10754 Victoria Square Boulevard

11287 McCowan Road

Notice of Intention to Designate — July 8, 2024

15 Victoria Street

60 Meadowbrook Lane

2501 Denison Street

6864 Fourteenth Avenue

Adoption of Designation By-laws — July 8, 2024 

46 Timbermill Crescent

4075 Elgin Mills Road East

5060 Elgin Mills Road East

5650 Fourteenth Avenue

7855 Highway 7 East

10762 McCowan Road

6742 Steeles Avenue East

7801 Ninth Line

7871 Ninth Line

10982 Highway 48

Adoption of Designation By-laws  May 31, 2024

3450 Elgin Mills Road East

6325 Elgin Mills Road East

6472 Steeles Avenue East

7560 Ninth Line

7819 Highway 7 East

10476 Kennedy Road

10701 Highway 48

10756 Victoria Square Boulevard

Notice of Intention to Designate  May 31, 2024

12 Celebrity Place

6145 Sixteenth Avenue

6666 Major Mackenzie Drive East

7484 Sixteenth Avenue

8205 McCowan Road

9318 Reesor Road

9418 Kennedy Road

10579 Highway 48

10724 Victoria Square Boulevard

10732 Victoria Square Boulevard

Notice of Intention to Designate  May 8, 2024

5011 Highway 7 East

7507 Kennedy Road

7792 Highway 7 East

7804 Highway 7 East

7842 Highway 7 East

10754 Victoria Square Boulevard

Adoption of Designation By-laws  April 9, 2024

3056 Elgin Mills Road East

3575 Elgin Mills Road East

4822 Nineteenth Avenue

6084 Nineteenth Avenue

6731 Fourteenth Avenue

7831 Highway 7 East

7882 Highway 7 East

10737 Victoria Square Boulevard

11120 Highway 48

11137 McCowan Road

11248 Kennedy Road

11274 Highway 48

Notice of Intention to Designate  April 9, 2024

6742 Steeles Avenue East

7801 Ninth Line 

7871 Ninth Line 

10982 Highway 48

Adoption of Designation By-laws  March 7, 2024

45 Captain Armstrong's Lane

75 Dickson Hill Road 

2992 Elgin Mills Road East 

4044 Elgin Mills Road East 

5467 Nineteenth Avenue 

7482 Highway 7 East

7486 Highway 7 East

7960 Reesor Road 

10060 Kennedy Road 

10720 Victoria Square Boulevard

11303 Warden Avenue 

11482 McCowan Road 

11520 Kennedy Road 

10725 Kennedy Road 

Notice of Intention to Designate  March 7, 2024

46 Timbermill Crescent

7855 Highway 7 East

4075 Elgin Mills Road 

5060 Elgin Mills Road East 

5650 Fourteenth Avenue 

10762 McCowan Road 


Adoption of Designation By-law  February 15, 2024

6470 Steeles Avenue East

Adoption of Designation By-laws – February 8, 2024

4 Homestead Court

99 Dickson Hill Road

234 Steeles Avenue East

2972 Elgin Mills Road East

7482 Highway 7 East

10690 McCowan Road

10748 Victoria Square Boulevard 

11584 York-Durham Line 

Notice of Intention to Designate – February 8, 2024

3450 Elgin Mills Road East

6325 Elgin Mills Road East 

6472 Steeles Avenue East

7560 Ninth Line

7819 Highway 7 East

10476 Kennedy Road 

10701 Highway 48 

10756 Victoria Square Boulevard 

Notice of Intention to Designate – December 14, 2023

3056 Elgin Mills Road East
3575 Elgin Mills Road East
4822 Nineteenth Avenue
6084 Nineteenth Avenue
6731 Fourteenth Avenue
7831 Highway 7 East
7882 Highway 7 East
11120 Highway 48
11137 McCowan Road
11248 Kennedy Road
11274 Highway 48

Adoption of Designation By-laws – December 14, 2023

2 Legacy Drive
81 Dickson Hill Road
4130 Nineteenth Avenue
4159 Nineteenth Avenue
6772 Fourteenth Avenue
7880 Highway 7 East
10159 McCowan Road
10387 McCowan Road

Notice of Intention to Designate — November 21, 2023

45 Captain Armstrong's Lane
75 Dickson Hill Road
2992 Elgin Mills Road East
4044 Elgin Mills Road
5467 Nineteenth Avenue
7482 Highway 7 East
7846 Highway 7 East
7960 Reesor Road
10060 Kennedy Road
10720 Victoria Square Blvd
10725 Kennedy Road
11303 Warden Avenue
11482 McCowan Road
11520 Kennedy Road

Adoption of Amending By-law — November 17, 2023

8303 Warden Avenue

Notice of Intention to Designate — October 25, 2023

4 Homestead Court

99 Dickson Hill Road

234 Steeles Avenue East

2972 Elgin Mills Road East

6470 Steeles Avenue East

10690 McCowan Road

10748 Victoria Square Blvd

11584 York-Durham Line

Adoption of Designation By-laws – October 5, 2023

14 Heritage Corner Lane

53 Dickson Hill Road

5474 19th Avenue

7822 Highway 7

10729 Victoria Square Boulevard

Adoption of Amending By-law —  September 29, 2023

9392 Kennedy Road

Notice of Intention to Designate September 15, 2023

2 Legacy Drive

81 Dickson Hill Road

4130 19th Avenue

4159 19th Avenue

6772 14th Avenue

7880 Highway 7 East

10159 McCowan Road

10387 McCowan Road

Notice of Intention to Designate June 19, 2023

14 Heritage Corners Lane

53 Dickson Hill Road

5474 19th Avenue

7822 Highway 7 

10729 Victoria Square Boulevard

10 Ruggles Avenue

Footer
Complementary Content
${loading}