30
*Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at: http://www.gov.pe.ca/royalgazette Prince Edward Island PUBLISHED BY AUTHORITY VOL. CXLII – NO. 49 Charlottetown, Prince Edward Island, December 3, 2016 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment ACORN, Lauretta May Lorne Alexander MacDonald Stewart McKelvey Kensington (EX.) 65 Grafton Street Prince Co., PE Charlottetown, PE December 3, 2016 (49-10)* CAMERON, Fulton Elwood Eva June Cameron (EX.) Ramsay Law Summerside 303 Water Street Prince Co., PE Summerside, PE December 3, 2016 (49-10)* CLOW, Shirley (also known as Wilfred Leroy Clow (EX.) Cox & Palmer Mary Shirley Ann Clow) 250 Water Street Summerside Summerside, PE Prince Co., PE December 3, 2016 (49-10)* CUTCLIFFE, Jack A. Kirk Cutcliffe (EX.) E.W. Scott Dickieson Law Office Charlottetown 10 Pownal Street Queens Co., PE Charlottetown, PE December 3, 2016 (49-10)* DELORY, Sheila Agnes Sharon Hill (EX.) Cox & Palmer Halifax, Nova Scotia 4A Riverside Drive December 3, 2016 (49-10)* Montague, PE DUNPHY, Reverend John Joseph Reverend Eric J. Dunn (EX.) Carr Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE December 3, 2016 (49-10)*

Prince Edward Island · estates must present such demands to the representative within six months of the ... JOHNSON, Kay Mysie (also Wayne ... William Andrew Marlene Anne Spencer

  • Upload
    leliem

  • View
    215

  • Download
    2

Embed Size (px)

Citation preview

*Indicates date of first publication in the Royal Gazette.This is the official version of the Royal Gazette. The electronic version may be viewed at:

http://www.gov.pe.ca/royalgazette

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXLII – NO. 49Charlottetown, Prince Edward Island, December 3, 2016

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

ACORN, Lauretta May Lorne Alexander MacDonald Stewart McKelveyKensington (EX.) 65 Grafton StreetPrince Co., PE Charlottetown, PEDecember 3, 2016 (49-10)*

CAMERON, Fulton Elwood Eva June Cameron (EX.) Ramsay LawSummerside 303 Water StreetPrince Co., PE Summerside, PEDecember 3, 2016 (49-10)*

CLOW, Shirley (also known as Wilfred Leroy Clow (EX.) Cox & Palmer Mary Shirley Ann Clow) 250 Water StreetSummerside Summerside, PEPrince Co., PEDecember 3, 2016 (49-10)*

CUTCLIFFE, Jack A. Kirk Cutcliffe (EX.) E.W. Scott Dickieson Law OfficeCharlottetown 10 Pownal StreetQueens Co., PE Charlottetown, PEDecember 3, 2016 (49-10)*

DELORY, Sheila Agnes Sharon Hill (EX.) Cox & PalmerHalifax, Nova Scotia 4A Riverside DriveDecember 3, 2016 (49-10)* Montague, PE

DUNPHY, Reverend John Joseph Reverend Eric J. Dunn (EX.) Carr Stevenson & MacKayCharlottetown 65 Queen StreetQueens Co., PE Charlottetown, PEDecember 3, 2016 (49-10)*

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

1210 ROYAL GAZETTE December 3, 2016

http://www.gov.pe.ca/royalgazette

FOX, Brian Gordon Judy Hall (also known as Judy Carr Stevenson & MacKayChatham-Kent Zhok) 65 Queen StreetOntario Omer Hageniers (EX.) Charlottetown, PEDecember 3, 2016 (49-10)*

GREEN, Melanie (also known Shawn Green (EX.) Cox & Palmer as Rhonda Melanie Green) 97 Queen StreetCentral Bedeque Charlottetown, PEPrince Co., PEDecember 3, 2016 (49-10)*

LARSEN, Elmer James Larsen Ramsay LawCape Traverse Ellen Kouwenberg (EX.) 303 Water StreetPrince Co., PE Summerside, PEDecember 3, 2016 (49-10)*

NEWSON, Byron Burgess Gloria Bruce (EX.) Carr Stevenson & MacKayCharlottetown 65 Queen StreetQueens Co., PE Charlottetown, PEDecember 3, 2016 (49-10)*

STEWART, George Andrew William Merrill Stewart (EX.) Cox & PalmerBelleville, ON 347 Church StreetDecember 3, 2016 (49-10)* Alberton, PE

WONNACOTT, Eunice Deborah Deborah Margaret Wonnacott MacNutt & DumontCharlottetown (EX.) 57 Water StreetQueens Co., PE Charlottetown, PEDecember 3, 2016 (49-10)*

LOCKHART, Douglas Campbell Annemarie Lockhart (AD.) Collins & AssociatesMillvale 134 Kent StreetQueens Co., PE Charlottetown, PEDecember 3, 2016 (49-10)*

WILBERT, Hans Jurgen “John” Carol Wilbert (AD.) McCabe LawHarrington 193 Arnett AvenueQueens Co., PE Summerside, PEDecember 3, 2016 (49-10)*

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

December 3, 2016 ROYAL GAZETTE 1211

ROCHE, Irving J. Michelle Lanigan-McCormick Key Murray LawCharlottetown Maureen MacMillan (AD.) 119 Queen StreetQueens Co., PE Charlottetown, PEDecember 3, 2016 (49-10)*

CAMPBELL, John Russell Dorothy A. (Dot) Campbell Cox & Palmer (also known as John Campbell) Jean Giddings (EX.) 4A Riverside DriveMontague Montague, PEKings Co., PENovember 19, 2016 (47-08)

DENNIS, Vernon J. Helen Griffin (EX.) Carr Stevenson & MacKayTen Mile House 65 Queen StreetQueens Co., PE Charlottetown, PENovember 19, 2016 (47-08)

KEARNS, Chrissie “Christine” Ann Brett William Bunston (EX.) Catherine M. ParkmanMontague 82 Fitzroy StreetKings Co., PE Charlottetown, PENovember 19, 2016 (47-08)

KENNY, Kathleen S. Robert F. Kenny (EX) Stewart McKelveyCharlottetown 65 Grafton StreetQueens Co., PE Charlottetown, PENovember 19, 2016 (47-08)

MURRAY, James Alexander Norma Eileen Murray (EX.) E.W. Scott Dickieson Law OfficeStratford 10 Pownal StreetQueens Co., PE Charlottetown, PENovember 19, 2016 (47-08)

KENNY, Norma Bernadine Annabell Shackelford (EX.) Stewart McKelveyCharlottetown 65 Grafton StreetQueens Co., PE Charlottetown, PENovember 19, 2016 (47-08)

SLOANE, Alberta Edith Bruce Edward Sloane Cox & PalmerToronto, ON Beverly Jean Sloane (EX.) 250 Water StreetNovember 19, 2016 (47-08) Summerside, PE

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

1212 ROYAL GAZETTE December 3, 2016

SPEELMAN, Andries Siemen A. Speelman (EX.) McInnes CooperUigg 141 Kent StreetQueens Co, PE Charlottetown, PENovember 19, 2016 (47-08)

JOHNSON, Kay Mysie (also Wayne Johnson (AD.) Key Murray Law known as Mysie Kay Johnson) 446 Main StreetCalgary, AB O’Leary, PENovember 19, 2016 (47-08)

OAKES, Lawson Lowell C. Oakes (AD.) McLellan BrennanWestmoreland 37 Central StreetQueens Co., PE Summerside, PENovember 19, 2016 (47-08)

SHEPHERD, Pauline Christine Michael Currie (AD.) Carr Stevenson & MacKayCardigan 65 Queen StreetKings Co., PE Charlottetown, PENovember 19, 2016 (47-08)

ARSENAULT, Robert (also known Irene Arsenault (EX.) Cox & Palmer as Joseph Robert Arsenault) 250 Water StreetSummerside Summerside, PEPrince Co., PENovember 5, 2016 (45-06)

BAKER, Shelby MacKay Johnson Peter Wentworth Baker Key Murray LawSummerside Catherine Olivia Baker (EX.) 494 Granville StreetPrince Co., PE Summerside, PENovember 5, 2016 (45-06)

BROWN, John Wayne John Barry Brown (EX.) John Barry BrownSt. Louis Cornwall, PEPrince Co., PENovember 5, 2016 (45-06)

COSTELLO, Leisa Marina David Scott Costello (EX.) Carr Stevenson & MacKayStratford 65 Queen StreetQueens Co., PE Charlottetown, PENovember 5, 2016 (45-06)

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

December 3, 2016 ROYAL GAZETTE 1213

JENKINS, Kenneth Donald Evelyn Bernice Jenkins (EX.) Catherine M. Parkman Law OfficeCharlottetown 82 Fitzroy StreetQueens Co., PE Charlottetown, PENovember 5, 2016 (45-06)

LAMEY, Daniel “Don” Alexander Lisa C. Doiron (EX.) Birt & McNeillCharlottetown 138 St. Peters Rd.Queens Co., PE Charlottetown, PENovember 5, 2016 (45-06)

McNALLY, Myles Doyle Gregory Karen McNally (EX.) Cox & Palmer (also known as Myles G. McNally) 250 Water StreetSummerside, PE Summerside, PEPrince Co., PENovember 5, 2016 (45-06)

MYERS, Tracy Marlaine Mireille Lecours Key Murray LawCharlottetown Blanche Ward (EX.) 119 Queen StreetQueens Co., PE Charlottetown, PENovember 5, 2016 (45-06)

BRAKE, Margaret Anne Wayne Brake (AD.) Allen J. MacPhee LawSouris CorporationKings Co., PE 106 Main StreetNovember 5, 2016 (45-06) Souris, PE

O’HARA, Christopher Gerard Patrick J. O’Hara (AD.) McCabe LawMiscouche 193 Arnett AvenuePrince Co., PE Summerside, PENovember 5, 2016 (45-06)

CAMPBELL, Angus Joseph Alana Legere (formerly Birt & McNeillCharlottetown, PE Alana MacDonald) (EX.) 138 St. Peters RoadQueens Co., PE Charlottetown, PEOctober 29, 2016 (44-05)

CAMPBELL, Hugh Callistus Joan Catherine Campbell (EX.) Key Murray LawRose Valley 494 Granville StreetQueens Co., PE Summerside, PEOctober 29, 2016 (44-05)

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

1214 ROYAL GAZETTE December 3, 2016

CREW, David William Shirley Margaret Crew (EX.) Campbell LeaStratford 65 Water StreetQueens Co., PE Charlottetown, PEOctober 29, 2016 (44-05)

GOLLAHER, Mary Eileen Robert (Bob) Leslie Gollaher (EX.) Cox & PalmerCharlottetown 97 Queen StreetQueens Co., PE Charlottetown, PEOctober 29, 2016 (44-05)

MacGREGOR, Shirley Mary MacLeod HBC Law CorporationBrudenell Lee MacLeod (EX.) 25 Queen StreetKings Co., PE Charlottetown, PEOctober 29, 2016 (44-05)

MacKINNON, Alex A. Eleanor J. Larkin (EX.) Allen J. MacPheeForest Hill 106 Main StreetKings Co., PE Souris, PEOctober 29, 2016 (44-05)

CANNON, Mary Rita Gary Joseph Cannon Peter Ghiz Law CorporationSarnia, ON Mary Andrea Vanrooyen (EX.) 240 Pownal StreetOctober 22, 2016 (43-04) Charlottetown, PE

MacINNIS, Richard Wayne Tonja Armstrong-MacInnis (EX.) Tonya Armstrong-MacInnisCharlottetown Toronto, ONQueens Co., PEOctober 22, 2016 (43-04)

MacLURE, Sheila Esabel Reginald Eugene MacLure (EX.) MacNutt & DumontCornwall 57 Water StreetQueens Co., PE Charlottetown, PEOctober 22, 2016 (43-04)

MURPHY, James Arnold Margaret Jean Murphy (EX.) MacNutt & DumontCharlottetown 57 Water StreetQueens Co., PE Charlottetown, PEOctober 22, 2016 (43-04)

SPENCER, William Andrew Marlene Anne Spencer (EX.) Campbell LeaCharlottetown 65 Water StreetQueens Co., PE Charlottetown, PEOctober 22, 2016 (43-04)

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

December 3, 2016 ROYAL GAZETTE 1215

VINCENT, Keir Evan Richard Vincent (EX.) Cox & PalmerElmsdale 337 Church StreetPrince Co., PE Alberton, PEOctober 22, 2016 (43-04)

WAUGH, Malcolm Wade Norma Jean Waugh (EX.) Ramsay LawTravellers Rest 303 Water StreetPrince Co., PE Summerside, PEOctober 22, 2016 (43-04)

CUNNINGHAM, Herbert J. Hazel Ann Schwartz (AD.) Lecky QuinnPoint Claire, QC 129 Water StreetOctober 22, 2016 (43-04) Charlottetown, PE

McINNIS, Morgen Joseph Peggy Eileen MacConnell (AD.) Birt & McNeillEarnscliffe 138 St. Peter’s RoadQueens Co., PE Charlottetown, PEOctober 22, 2016 (43-04)

RICE, James E. Raymond Rice (AD.) Cox & PalmerGlenfanning 4A Riverside Dr.Kings Co., PE Montague, PEOctober 22, 2016 (43-04)

STEWART, Bruce L. Alan Bruce Stewart (AD.) Cox & PalmerSouris 4A Riverside Dr.Kings Co., PE Montague, PEOctober 22, 2016 (43-04)

BELL, Stephen John Robert (Bob) Bell (EX.) Boardwalk Law OfficeLittle York 220 Water StreetQueens Co., PE Charlottetown, PEOctober 8, 2016 (41-02)

GALLANT, Theresa Marion, (also Stephen Joseph Gallant Cox & Palmer known as Marion Theresa Gallant) Paul Nelson Gallant (EX.) 347 Church StreetDuvar Road Alberton, PEPrince County, PEOctober 8, 2016 (41-02)

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

1216 ROYAL GAZETTE December 3, 2016

McCANN, Basil James Lloyd Cudmore (EX.) Stewart McKelveyCharlottetown 65 Grafton StreetQueens Co., PE Charlottetown, PEOctober 8, 2016 (41-02)

McCONNELL, Lavinia Mary Shea Charles John Shea (EX.) MacNutt & DumontCharlottetown 57 Water StreetQueens Co., PE Charlottetown, PEOctober 8, 2016 (41-02)

McDONALD, Urban L. Mary S. Brady (EX.) Cox & PalmerMargate 250 Water StreetPrince Co., PE Summerside, PEOctober 8, 2016 (41-02)

FERRON, Bernice Margaret Arthur Ferron (AD.) Allen J. MacPhee Law OfficeSouris 106 Main StreetKings Co., PE Souris, PEOctober 8, 2016 (41-02)

MacKINNON, Michael James Cassidy Marie MacInnis Carr Stevenson & MacKayCable Head East MacDonald (AD.) 65 Queen StreetKings Co., PE Charlottetown, PEOctober 8, 2016 (41-02)

O’HALLORAN, Johnathan Kevin Sharon Clark (AD.) Cox & PalmerLady Fane 250 Water StreetPrince Co., PE Summerside, PEOctober 8, 2016 (41-02)

McKINNON, Justin (also known Lorraine Smith (EX.) Key Murray Law as Justin Edward McKinnon) 494 Granville StreetSummerside Summerside, PEPrince Co., PEOctober 1, 2016 (40-01)

RICHARDS, Preston H. Donna Shirley Gorveatt Cox & PalmerCharlottetown Lea Stanley MacDonald (EX.) 97 Queen StreetQueens Co., PE Charlottetown, PEOctober 1, 2016 (40-01)

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

December 3, 2016 ROYAL GAZETTE 1217

WALSH, Lois Anita The Bank of Nova Scotia Trust Fall River Law OfficeLower Sackville, NS Company (EX.) 3161 Highway #2October 1, 2016 (40-01) Fall River, NS

CAMPBELL, John Gerald Peter Clifford Campbell Catherine M. Parkman LawNewport Linda Lucille Campbell (EX.) OfficeKings Co., PE 82 Fitzroy StreetSeptember 24, 2016 (39-52) Charlottetown, PE

CHAISSON, Joyce Mary Margaret Darrell Chaisson (EX.) Cox & Palmer (also known as Joyce Mary 347 Church Street Chaisson) Alberton, PETignish RR#3 Prince Co., PESeptember 24, 2016 (39-52)

COFFIN, Jeanette M. Ian M. MacLeod, Q.C. (EX.) Carr Stevenson & MacKayCharlottetown 65 Queen StreetQueens Co., PE Charlottetown, PESeptember 24, 2016 (39-52)

KING, Brian (also known as Paul King Cox & Palmer Brian Jeffrey King) Sleimar Kattar (also known 97 Queen StreetVictoria (also of Toronto, ON) as Simon Kattar) (EX.) Charlottetown, PEQueens Co, PE September 24, 2016 (39-52)

McGUIGAN, Margaret Lillian Mary McGuigan-Baglole T. Daniel TweelCharlottetown James Baglole (EX.) 105 Kent StreetQueens Co., PE Charlottetown, PESeptember 24, 2016 (39-52)

SMITH, Ralph Rochelle Shephard (EX.) Carr Stevenson & MacKayCharlottetown 65 Queen Street(formerly of Kelly’s Cross) Charlottetown, PEQueens Co., PESeptember 24, 2016 (39-52)

ANDREWS, Robert George Mary Elizabeth Bertram Stewart McKelveyCharlottetown Tony Howatt (EX.) 65 Grafton Street Queens Co, PE Charlottetown, PESeptember 17, 2016 (38-51)

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

1218 ROYAL GAZETTE December 3, 2016

ARSENAULT, Simon Joseph Christine Arsenault Ramsay LawWellington Rachelle Arsenault (EX.) 303 Water StreetPrince Co., PE Summerside, PESeptember 17, 2016 (38-51)

CAMPBELL, Gary Joseph Sunday G. Campbell (EX.) Cox & Palmer (also known as Gary J. Campbell) 4A Riverside Dr.Montague Montague, PEKings Co., PESeptember 17, 2016 (38-51)

PAYNTER, Ralph William Leslie Wayne Paynter Key Murray LawIndian River Chester Leith Paynter (EX.) 494 Granville StreetPrince Co., PE Summerside, PESeptember 17, 2016 (38-51)

VANDERAA, Valorie Lynn Crystal Dawn Vanderaa (AD.) Key Murray LawClyde River 119 Queen Street, Suite 202Queens Co., PE Charlottetown, PESeptember 17, 2016 (38-51)

GILLIS, Viola May Garth Gillis (EX.) Carr Stevenson & MacKayBelfast 65 Queen StreetQueens Co., PE Charlottetown, PESeptember 10, 2016 (37-50)

GRIFFIN, Emmett Frederick Frederick Joseph Griffin (EX.) Carla L. KellyBrockton 102-100 School StreetPrince Co., PE Tignish, PESeptember 10, 2016 (37-50)

McQUAID, Wayne Francis Jody MacDonald Stewart McKelveyClyde River Lisa McQuaid Ross 65 Grafton StreetQueens Co., PE Krista MacFadyen (EX.) Charlottetown, PESeptember 10, 2016 (37-50)

OLSON, Donald Stanley Tracey Olson Stewart McKelveyBloomfield Melanie Corcoran (EX.) 65 Grafton StreetPrince Co., PE Charlottetown, PESeptember 10, 2016 (37-50)

http://www.gov.pe.ca/royalgazette

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

December 3, 2016 ROYAL GAZETTE 1219

PIDGEON, Arthur Lee Cora Lee Ruth Pidgeon (EX.) Key Murray LawSummerside 494 Granville StreetPrince Co., PE Summerside, PESeptember 10, 2016 (37-50)

POPE, Georgie (also known Nancy Pope (EX.) Cox & Palmer as Georgie Eileen Pope) 250 Water StreetSummerside Summerside, PEPrince Co., PESeptember 10, 2016 (37-50)

SCHURMAN, Maynard Freeman, II Jo-Anne Marilyn Schurman Cox & PalmerSummerside James MacPhee (EX.) 97 Queen StreetPrince Co., PE CharlottetownSeptember 10, 2016 (37-50)

STEWART, Robert (Bob) Harry Ann Adele Stewart Stewart McKelveyCharlottetown Lowell Bernard (EX.) 65 Grafton StreetQueens Co., PE Charlottetown, PESeptember 10, 2016 (37-50)

EDWARDS, Brian Deborah Ann Acorn (AD.) Cox & PalmerCarrickfergus 4A Riverside DriveCounty Antrim, Northern Ireland Montague, PESeptember 10, 2016 (37-50)

HERRING, Gary L. Jason Herring (AD.) Stewart McKelveyMontague 65 Grafton StreetKings Co., PE Charlottetown, PESeptember 10, 2016 (37-50)

MacLEOD, George Alfred Norman David MacLeod (AD.) Robert R. MacArthurLong Creek 3291 West River Rd.Queens Co., PE Cornwall, PESeptember 10, 2016 (37-50)

SHEPPARD, Golda Bertha Steve Sanderson (AD.) Peter C. Ghiz Law CorporationEdmonton, AB 240 Pownal StreetSeptember 10, 2016 (37-50) Charlottetown, PE

http://www.gov.pe.ca/royalgazette

1220 ROYAL GAZETTE December 3, 2016

The following orders were approved by His Honour the Lieutenant Governor in Council dated November 22, 2016.

EC2016-779

FARM PRACTICES ACTFARM PRACTICES REVIEW BOARD

APPOINTMENTS

Pursuant to subsection 3(1) of the Farm Practices Act R.S.P.E.I. 1988, Cap. F-4.1 Council made the fol-lowing appointments:

NAME TERM OF APPOINTMENT

via clause (b)

Barry Green 23 July 2016Central Bedeque to(reappointed) 23 July 2019

Edwin McKie 23 July 2016Howe Bay to(reappointed) 23 July 2019

Kevin Simmons 23 July 2016Irishtown to(reappointed) 23 July 2019

Elwin Wyand 23 July 2016Cavendish to(reappointed) 23 July 2019

EC2016-780

GRAIN ELEVATORS CORPORATION ACTPRINCE EDWARD ISLAND GRAIN ELEVATORS CORPORATION

APPOINTMENT

Pursuant to section 2(2) of the Grain Elevators Corporation Act R.S.P.E.I. 1988, Cap. G-6, Council made the following appointment:

NAME TERM OF APPOINTMENT

Earle Smith 19 February 2016Bedeque to(reappointed) 19 February 2019

http://www.gov.pe.ca/royalgazette

December 3, 2016 ROYAL GAZETTE 1221

EC2016-781

HEALTH SERVICES PAYMENT ACTPHYSICIAN RESOURCE PLANNING COMMITTEE

APPOINTMENTS

Pursuant to subsection 2.2(1) of the Health Services Payment Act R.S.P.E.I. 1988, Cap. H-2, Council made the following appointments:

NAME TERM OF APPOINTMENT

via clause (a),

Dr. Lenley Adams 22 November 2016Charlottetown to(vice Dr. Pauline Champion, term expired) 22 November 2018

Dr. Robert McKay 22 November 2016Summerside to(vice Dr. Gil Grimes, term expired) 22 November 2018

via clause (c),

Dr. Tom Dorran, Executive Director 22 November 2016Medical Affairs and Legal Services at pleasure Health PEI

EC2016-815

NATURAL PRODUCTS MARKETING ACTPRINCE EDWARD ISLAND MARKETING COUNCIL

APPOINTMENT

Pursuant to subsection 2(2) of the Natural Products Marketing Act R.S.P.E.I. 1988, Cap. N-3 Council made the following appointment:

NAME TERM OF APPOINTMENT

as member

Calvin Jollimore 26 July 2016French River to(reappointed) 26 July 2019

http://www.gov.pe.ca/royalgazette

1222 ROYAL GAZETTE December 3, 2016

EC2016-816

PROVINCIAL COURT ACTJUSTICE OF THE PEACE

APPOINTMENT

Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25 Council appointed Wendy Roxane MacKinnon of Kensington in Prince County, Prince Edward Island, as a Justice of the Peace in and for the Town of Kensington, in the Province of Prince Edward Island for a term of five (5) years, effective 24 November 2016.

Further, Council ordered that the appointment of the said Wendy Roxane MacKinnon be limited to mat-ters relating to the Town of Kensington bylaws, and should she cease to be employed with the Town of Kensington, that her appointment as a Justice of the Peace shall terminate coincident with the date her employment terminates.

EC2016-817

SOCIAL ASSISTANCE ACTSOCIAL ASSISTANCE APPEAL BOARD

APPOINTMENT

Pursuant to section 5 of the Social Assistance Act R.S.P.E.I. 1988, Cap. S-4.3 Council made the following appointment:

NAME TERM OF APPOINTMENT

Lauretta Balderston 22 November 2016Summerside to(vice James Hughes, deceased) 22 November 2019

Signed,

Paul T. LedwellClerk of the Executive Council

and Secretary to Cabinet

http://www.gov.pe.ca/royalgazette

December 3, 2016 ROYAL GAZETTE 1223

PROCLAMATION

CANADA

PROVINCE OF PRINCE EDWARD ISLAND

(Great Seal)ELIZABETH THE SECOND, by theGrace of God of the United Kingdom,Canada and Her other Realms andTerritories, QUEEN, Head of theCommonwealth, Defender of the Faith.

HON. H. FRANK LEWISLieutenant Governor

TO ALL TO WHOM these presents shall come or whom the same may in any wise concern:

GREETING

A PROCLAMATION

WHEREAS in and by section 13 of Chapter 13 of the Acts passed by the Legislature of Prince Edward Island in the fourth Session thereof held in the year 2002 and in the fifty-first year of Our Reign intituled “An Act to Amend the Highway Traffic Act” it is enacted as follows:

“This Act comes into force on a date that may be fixed by proclamation of the Lieutenant Governor in Council.”,

AND WHEREAS it is deemed expedient that sections 9 and 10 of the said Act, Stats. P.E.I. 2002, c. 13 should come into force on the 3rd day of December, 2016,

NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that sections 9 and 10 of the said Act being the “An Act to Amend the Highway Traffic Act” passed in the fifty-first year of Our Reign shall come into force on the third day of December, two thousand and sixteen of which all persons concerned are to take notice and govern themselves accordingly.

IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Prince Edward Island to be hereunto affixed.

WITNESS the Honourable H. Frank Lewis, Lieutenant Governor of the Province of Prince Edward Island, at Charlottetown this twenty-second day of November in the year of Our Lord two thousand and sixteen and in the sixty-fifth year of Our Reign.

By Command,

PAUL T. LEDWELLClerk of the Executive Council

and Secretary to Cabinet49

http://www.gov.pe.ca/royalgazette

1224 ROYAL GAZETTE December 3, 2016

DFPEI 2016-10DAIRY FARMERS OF PRINCE EDWARD ISLAND

ORDER: DFPEI 2016-10 EFFECTIVE: 1 December 2016

Under the Dairy Farmers of Prince Edward Island Regulations and under the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap. N-3, Dairy Farmers of Prince Edward Island makes the following Order:

LEVIES ORDER

Application 1. This Order provides for the establishment, control and regulation of levies on butterfat delivered by milk producers effective 1 December 2016.

Definitions 2. The words herein shall have the meanings as found in the Natural Products Marketing Act and the Dairy Farmers of Prince Edward Island Regulations.

Milk producer

levies 3. (a) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $0.1911 per kilogram of butterfat on all milk delivered by him for general administration of the Board.

(b) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $0.0403 per kilogram of butterfat on all milk delivered by him for dead stock services.

(c) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $0.005 per kilogram of butterfat on all milk delivered by him for dairy industry research.

(d) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $0.3750 per kilogram of butterfat on all milk delivered by him for product promotion.

Revocation 4. Dairy Farmers of Prince Edward Island Order # 2015-08, dated the 27th day of November 2015, is hereby revoked.

Commencement 5. This Order comes into force 1 December 2016.

Dated at Charlottetown, Prince Edward Island, this 21st day of November 2016.

Harold MacNevin, ChairRonald Maynard, Secretary

49

http://www.gov.pe.ca/royalgazette

December 3, 2016 ROYAL GAZETTE 1225

EPPEI 16-14EGG PRODUCERS OF PRINCE EDWARD ISLAND

BOARD ORDER: EPPEI 16-14 EFFECTIVE: November 27, 2016 ISSUED: November 23, 2016

Under the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap. N-3, the Egg Commodity Marketing Regulations and the Prince Edward Island Egg Order made pursuant to the Agricultural Products Market-ing Act (Canada), the Egg Producers of Prince Edward Island makes the following Order:

PRICE DETERMINATION ORDER - AMENDMENT

Application 1. This Order amends the prices contained in Section 4 of Board Order 86-7.

Prices amended 2. Section 4 of Board Order 86-7 is hereby amended by the deletion of clauses (a), (b) and (d) and the substitution therefore of the following:

(a) minimum Canada Grade A Producer Price by the dozen:

Extra Large $1.89 Large $1.89 Medium $1.72 Small $1.29

(b) suggested minimum Canada Grade A Wholesale Carton Price:

Extra Large $2.67 Large $2.64 Medium $2.47 Small $2.04

(d) minimum Canada Grade A Spot Price:

Extra Large $2.54 Large $2.51 Medium $2.34 Small $1.91

Commencement 3. This Order shall come into force on the 27th day of November, 2016.

Dated at Charlottetown, Prince Edward Island, this 23rd day of November, 2016.

John Dennis, ChairmanNathan Burns, Secretary

49

http://www.gov.pe.ca/royalgazette

1226 ROYAL GAZETTE December 3, 2016

NOTICE OF DISSOLVED COMPANIESCompanies Act

R.S.P.E.I. 1988, Cap. C-14, S. 72 (5)

PUBLIC NOTICE is hereby given that under the Companies Act the following companies have been dis-solved effective December 3, 2016:

NAME OF COMPANY

100011 P.E.I. Inc.100039 P.E.I. Inc.100059 P.E.I. Inc.100160 P.E.I. Inc.100162 P.E.I. Inc.100224 P.E.I. Inc.100280 P.E.I. Inc.100289 P.E.I. Inc.100381 P.E.I. Inc.100456 P.E.I. Inc.100726 P.E.I. Inc.100727 P.E.I. Inc.100745 P.E.I. Inc.100777 P.E.I. Inc.100819 P.E.I. Inc.100821 P.E.I. Inc.100847 P.E.I. Inc.100870 P.E.I. Inc.100884 P.E.I. Inc.100899 P.E.I. Inc.100927 P.E.I. Inc.100959 P.E.I. Inc.100964 P.E.I. Inc.100968 P.E.I. Inc.100969 P.E.I. Inc.100974 P.E.I. Inc.101067 P.E.I. Inc.101078 P.E.I. Inc.101102 P.E.I. Inc.101111 P.E.I. Inc.101124 P.E.I. Inc.101178 P.E.I. Inc.101186 P.E.I. Inc.101189 P.E.I. Inc.101201 P.E.I. Inc.101257 P.E.I. Inc.101421 P.E.I. Inc.101428 P.E.I. Inc.101462 P.E.I. Inc.101467 P.E.I. Inc.101488 P.E.I. Inc.101495 P.E.I. Inc.101502 P.E.I. Inc.101505 P.E.I. Inc.

http://www.gov.pe.ca/royalgazette

December 3, 2016 ROYAL GAZETTE 1227

101508 P.E.I. Inc.101515 P.E.I. Inc.101519 P.E.I. Inc.101530 P.E.I. Inc.101535 P.E.I. Inc.101538 P.E.I. Inc.101562 P.E.I. Inc.101573 P.E.I. Inc.101574 P.E.I. Inc.101575 P.E.I. Inc.101606 P.E.I. Inc.2rism Strategies Inc.A K Construction Ltd.A. E. MacKay Transport (1999) Ltd.A.H. Anderson & Company LimitedAbsolute Home Design and Drafting Services Inc.ACA Consultants Inc.Actual Plumbing & Heating Ltd.Aerokaisa International (Group) LimitedAhmadi Holdings Ltd.Allum Enterprises Ltd.Al’s Handyman Services Ltd.Amanda’s Restaurant Inc.Andrews Tractor Parts Ltd.Angelika’s German Bakery and Pastry Shop Inc.Argyle Shore Waterview Cottages Inc.Arman Enterprise Inc.Artz Farms Inc.Atlantic Barn Whitening LimitedAtlantic Bioheat Inc.Atlantic Hy-Span Ltd.Atlantic Outdoor Adventures Inc.Avon Dale Cottages Inc.Axis Holdings Inc.Baby-N-Us Inc.Barry L. Wood Ltd.Basin Head Cottages Inc.BAVAM Ltd.Belle Café Inc.BFM Chartered Accountants Inc.Binary Holdings Inc.Bio-Extraction Ltd.Blooming Point Productions Inc.Blue Hill Farms Ltd.Blue Jay Builders Inc.Bray’s Grocery Inc.Brit Technologies Inc.C. & C. Enterprises Ltd.C. & L. Waterfront Holdings Inc.Cabot’s Reach Restaurant Ltd.Canadian Financial Partners, Inc.Canadian International Opportunities Inc.Canterbury Cove Crafts, Gifts & Decor Ltd.

http://www.gov.pe.ca/royalgazette

1228 ROYAL GAZETTE December 3, 2016

Carvell (1976) Ltd.CBM Inc.CC Holdings Ltd.Chesapeake Holdings Ltd.Chessel Irving Ltd.China Garden Inc.Chuck & Albert Inc.Cinema Paradiso Distributors Ltd.Circle T Trail Rides Inc.CJPICK Inc.Cliff Wright Brokerage Services Inc.Colin MacPhail Construction Inc.Construction Project Services Inc.Cuff Inc.D & M Auto Sales Ltd.D R & S Digging Ltd.Darmac Investments Inc.Deboer Ag Services Ltd.Debt Laws PEI Inc.Digital PEI Ltd.Dongary Farms Ltd.Dr. Douglas Moore Professional CorporationDr. Nabeel Alansari Professional CorporationDr. Sanjay Malhotra Professional CorporationDr. T. Bronaugh Professional CorporationDTR Environmental Services Inc.Duggan Financial Inc.Dulisseco Holdings Ltd.Dulisseco Inc.Dunrovin Inc.E & M Holdings Inc.E. A. Beck and Sons Ltd.E.B. Brown’s Transport/Crane Service Inc.Earl A. Redmond Inc.Eastern Overhead Doors (P.E.I.) Ltd.EcoHabitat Inc.Edgewater Estates LimitedElliott Park Ltd.Entry Island Outfitters Inc.Enviro Agriculture Inc.Equine Veterinary Care Inc.Exito Inc.Fresh-As-A-Daisy Ltd.Funky Finger Productions Inc.G3 Inc.GANM IncorporatedGeorge W. Stordy Company LimitedGerard F. Connick Ltd.Gerard MacDonald Vinyl Siding Ltd.GGGallery Inc.GKR Holdings Ltd.Global Accounting Inc.Golden Sunset Construction Inc.

http://www.gov.pe.ca/royalgazette

December 3, 2016 ROYAL GAZETTE 1229

Gordon MacDonald Accounting Ltd.Green Island Lawn Care Ltd.H. Avery & Associates Inc.Hague Property Rentals, Ltd.Harbour Craft IncorporatedHarbour Lights Housekeeping Cottages Ltd.Hardware House Inc.Hardy Foods Ltd.Harrington Transport Inc.Haven Homes LimitedHi Construction LimitedHighland Canadian Aircraft Corp.Highland Farms LimitedHimac Holdings Inc.Hi-Tech Pressure Washing Ltd.Holly Farms Inc.Hope River Ent. Inc.Horizon Electrical Contractors Inc.Hughes Motor Sports Inc.Image Factory [email protected]. Inc.Indian River Holdings Ltd.Inspirational Designs Inc.Integrated Fitness - Wellness & Martial Arts Center (In-Fit) Inc.Irish Express Ltd.Island Boats and Parts Inc.Island Drywall & Electrical Ltd.Island Farm & Leisure Ltd.Islandside Developments Inc.IT Line Inc.J F Food Systems Ltd.J. & L. Enterprises Ltd.J. and B. Holdings Ltd.J. D. Fuelwood Ltd.James O’Connor Holdings Inc.Jari Pork Inc.Joe Carpenter Plumbing & Heating Ltd.JP Enterprises Inc.K. Smith Investments Ltd.K.C. Holdings Ltd.Kangha Enterprises Inc.Kenadian Supply Inc.Kenco Enterprises Ltd.Kenneth Towriss Inc.Kensington Nursing Home LimitedKinderstart Early Learning Center Inc.KJM (PEI) Inc.Labyrinth LimitedLand By The Sea Inc.Lawless Engineering Inc.Lawmark Ltd.LeClair’s Repair Shop Ltd.Line Road Triple Challenge Inc.

http://www.gov.pe.ca/royalgazette

1230 ROYAL GAZETTE December 3, 2016

Lionheart Holdings Ltd.Little Mac Shoppe Inc.Little Squirts Daycare Inc.LWD Enterprises Inc.M & K Ford Investments Ltd.M & L MacKinnon Enterprises Ltd.MacDonald 6 Inc.MacDonald Harland Engineering Inc.MacDonald’s Community Care Home Inc.MacLean’s Ready-Mix Concrete (1979) Ltd.MacLeans Roofing Inc.MacPhee & Sons Ltd.MacPhee’s Custom Homes & Renovations Ltd.Malleable Software Inc.Maritime Institute for Teaching and Research of Davanloo’s Intensive Short-Term Dynamic Psychotherapy Inc.Mast Consulting Services Inc.Matheson Consulting Ltd.Matheson Health Group IncorporatedMcGrath Shellfish Ltd.McKenna Truck & Auto Ltd.Moase Enterprises Co. Ltd.Moffat Capital Inc.Montague Electric 2006 Inc.Montague Pharmacy Ltd.Montgomery Enterprises Inc.MPR Corporation LimitedMTM Holdings Inc.Mystical Touch Therapeutics Inc.N & J MacKay Inc.Nancy Dale Trucking Ltd.New Dominion Rural Development Ltd.Newport Properties Ltd.Nicholson Holdings Ltd.Nickelodeon Family Video Inc.North Lake Seafoods Inc.North Lake Transport Inc.North Mariner Mussels Ltd.NVS Inc.Oasis Kitchen & Bath Inc.P.E.I. Real Estate Appraisers Ltd.P.G. Deagle’s Service Ltd.P.Y.C. Enterprises LimitedPalindrome Holdings Ltd.Palmer Auto & Recreation Sales Inc.PEI Prospects Inc.Perma-96 Ltd.Perry Office Interiors Inc.Pigco Genetics Inc.Pioneer Farm Ltd.Pitre, Rafuse & Mulcahy Inc.Platinum Capital CorporationPower Center Plus Inc.

http://www.gov.pe.ca/royalgazette

December 3, 2016 ROYAL GAZETTE 1231

Precision Composites Inc.Prince Edward Island Culinary Adventures Ltd.Prince Edward Island (PEI) Power Company LimitedProfessional Gaming Management Inc.Protex Systems Inc.Provincetown Development Ltd.QTL (PEI) Ltd.R P M W Investments Inc.R R Four Ltd.Raspberry Cordial Inc.Reynolds Marine Ltd.Right On the Bay Chalets and Adventure Tourism Inc.Riverdale Resort Inc.RMASS Island Inc.RMDDx CorporationRodlen Wood Chip Co. Ltd.Rollo Bay Field of Dreams Ltd.Royalty Maple Properties Inc.S and D Professional CorporationS & E Investments Inc.S & H Consortium Inc.Sandals Restaurant IncorporatedSandstone Enterprises Ltd.Scan Investments Ltd.Sea View Mussels Inc.Seashore Properties Inc.Seaside Construction Inc.Seatreat Inc.Sell Real Estate Inc.Sensei Sports Services Inc.Shawinigan Enterprises Inc.Signature Installs Inc.Sled and Cycle Sports Inc.Smallman’s Forestry & Feed Lot Ltd.South View Estates LimitedSport Service Ltd.Spotted Kilts Inc.Springdale Holdings Ltd.Steele’s Custom Cabinets & Millwork Inc.Steve Oraniuk Electric Inc.Steven L. Woodman Law CorporationSunland Source Canada Ltd.Superluminal Glove-Tech Ltd.Tartan Developments Inc.Taycan Inc.Taylor Properties Ltd.The Box Office Inc.The Pitted Olive Ltd.The Skys Corp Ltd.The Snapdragon Bed & Breakfast Inc.The Stone Depot Inc.Therindale Farms Inc.Thomas Company Discount Apparel Inc.

http://www.gov.pe.ca/royalgazette

1232 ROYAL GAZETTE December 3, 2016

Tie One On Inc.Tobacco Acres LimitedTOFI Holdings Inc.Top Gear Truckin Ltd.Tradewinds Flight Centre Inc.Union Corner School House Museum Inc.United Blueberry Farms Inc.Vacationland (1984) LimitedValleyview Trucking Ltd.Visser Potato Ltd.VitaminShoppe.ca Inc.Voices in Time Inc.W. Stewart Smith Inc.Walnut Holdings Ltd.Water-N-Wine Holdings Ltd.Watts Holdings Inc.Weeks Holsteins Inc.Weir’s Technical Services Inc.West Royalty Electronics Inc.Willard Burke Produce Ltd.Wilson Real Estate Company LimitedWinsloe Farm Equipment Ltd.Yellowwood Inc.Yodoki Inc.YT International Investments Ltd.

CONSUMER, LABOUR & FINANCIAL SERVICES DIVISIONDEPARTMENT OF JUSTICE AND PUBLIC SAFETY

4th Floor, Shaw Building95 Rochford Street

P.O. Box 2000Charlottetown PE C1A 7N8Telephone (902) 368-4550

STEVE DOWLINGACTING DIRECTOR

49

http://www.gov.pe.ca/royalgazette

December 3, 2016 ROYAL GAZETTE 1233

NOTICE OF COMPANY AMALGAMATIONS

Companies ActR.S.P.E.I. 1988, Cap. C-14, s.77

Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amal-gamation:

THE POSH POOCH INC.RILEY BOY LTD.Amalgamating companiesRILEY BOY LTD.Amalgamated companyDate of Letters Patent: November 23, 201649

______________________________________________________

NOTICE OF CHANGEOF CORPORATE NAME

Companies ActR.S.P.E.I. 1988, CAP. C-14, S. 81.1

Public Notice is hereby given that under the Companies Act the following corporation has changed its corporate name:

Former Name 101732 P.E.I. INC.New Name MAIDEN HILL FARMS LTD.Effective Date: November 23, 201649

______________________________________________________

NOTICE OF DISSOLUTIONPartnership Act

R.S.P.E.I. 1988, Cap. P-1

Public Notice is hereby given that a Notice of Dissolution has been filed under the Partner-ship Act for each of the following:

Name: CLAM DIGGERSOwner: Donald Byron TaylorRegistration Date: November 25, 2016

Name: DARIUS BRASKY JEWELLERSOwner: Darius BraskyRegistration Date: November 22, 2016

Name: GREAT FORTUNES DEVELOPMENT COMPANYOwner: Kuei Chun Lin Bin Sun Zhu Jun YaoRegistration Date: November 25, 2016

Name: GREG AND TANIA’S CABBAGEOwner: Gregory MacKenzie Tania MacKenzieRegistration Date: November 07, 2016

Name: MAIDEN HILL FARMOwner: Ron PalmerRegistration Date: November 23, 2016

Name: NEW NEIGHBOURS PEIOwner: Steven NabuursRegistration Date: November 21, 2016

Name: TRADITIONAL CUTS BARBER SHOPOwner: Mary Ellen Callaghan Oliver RobertsRegistration Date: November 23, 201649

______________________________________________________

NOTICE OF GRANTING LETTERS PATENT

Companies ActR.S.P.E.I. 1988, Cap. C-14, s.11,

Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following:

Name: BEAR HOLDINGS INC. 223 Nine Mile Creek Road Nine Mile Creek, PE C0A 1H6Incorporation Date: November 22, 2016

Name: CHANDLER COACHES INC. 85 Ambrose Street Charlottetown, PE C1A 3P9Incorporation Date: November 25, 2016

Name: DARIUS BRASKY JEWELLERS INC. 92 Battery Point Road Stratford, PE C1B 2K8Incorporation Date: November 22, 2016

http://www.gov.pe.ca/royalgazette

1234 ROYAL GAZETTE December 3, 2016

Name: AUDI FINANCIAL SERVICESOwner: VW CREDIT CANADA, INC. 4865 Marc Blain Street Suite 300 St-Laurent, PQ H4R 3B2Registration Date: November 24, 2016

Name: RED SHORE ORCHARDS AND MANAGEMENTOwner: 102040 P.E.I. INC. 65 Jessie Street Cornwall, PE C0A 1H5Registration Date: November 24, 2016

Name: HANES ENGINEERED MATERIALSOwner: LEGGETT & PLATT CANADA CO./ Société Leggett & Platt Canada 1959 Upper Water Street, Suite 900 Halifax, NS B3J 2X2Registration Date: November 25, 2016

Name: FOREX.COMOwner: GAIN CAPITAL - FOREX.COM CANADA LTD. 291 Glengrove Avenue West Toronto, ON M5N 1W3Registration Date: November 25, 2016

Name: TST A GLI COMPANYOwner: GAMING LABORATORIES INTERNATIONAL, LLC 600 Airport Road Lakewood, NJ 08701Registration Date: November 25, 2016

Name: DOT FOODSOwner: DOT FOODS CANADA HOLDINGS, INC. 20th Floor, 250 Howe Street Vancouver, BC V6C 3R8Registration Date: November 25, 2016

Name: ECOLABOwner: Ecolab Co. Compagnie Ecolab 1300-1969 Upper Water Street Purdy’s Wharf Tower II Halifax, NS B3J 3R7Registration Date: November 24, 2016

Name: GAUDCO INC. 40 Church Hill Avenue North Rustico, PE C0A 1X0Incorporation Date: November 22, 2016

Name: MACKINNON VENTURES INC. 24 Starling Crescent Stratford, PE C1B 2E6Incorporation Date: November 23, 201649

______________________________________________________

NOTICE OF GRANTINGSUPPLEMENTARY LETTERS PATENT

Companies ActR.S.P.E.I. 1988, Cap. C-14, s.18, s.3

Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following:

Name: SEAFOOD EXPRESS (P.E.I.) LIMITEDPurpose To increase and vary the capital stock.Effective Date: November 23, 2016

Name: WATSON MACDONALD WELL DRILLING LTD.Purpose To increase the authorized capital.Effective Date: November 25, 201649

______________________________________________________

NOTICE OF REGISTRATIONPartnership Act

R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1)

Public Notice is hereby given that the following Declarations have been filed under the Partner-ship Act:

Name: CROWN EQUIPMENTOwner: Crown Credit (Canada) Corporation 210 Annagrem Blvd Mississauga, ON L5T 2V5Registration Date: November 21, 2016

Name: VOLKSWAGEN FINANCIAL SERVICESOwner: VW CREDIT CANADA, INC. 4865 Marc Blain Street, Suite 300 St-Laurent, PQ H4R 3B2Registration Date: November 24, 2016

http://www.gov.pe.ca/royalgazette

December 3, 2016 ROYAL GAZETTE 1235

Name: XTR ENERGYOwner: WORLD FUEL SERVICES CANADA, ULC 1750 - 1055 West Georgia Street Box 11125 Vancouver, BC V6E 3P3Registration Date: November 17, 2016

Name: MURPHY’S AFTER SCHOOL PROGRAMOwner: RICHMOND RECREATION CENTER & SOCIAL CLUB INC. 200 Richmond Street Charlottetown, PE C1A 1J2Registration Date: November 21, 2016

Name: ADVANCED PLUMBING SERVICEOwner: Shawn Krevzer 843 Read Road Summerside, PE C1N 4J8Registration Date: November 23, 2016

Name: ATLANTIC GREEN CONTRACTORSOwner: Shaman Ferraro 102 Upper Prince Street Charlottetown, PE C1A 4S3Registration Date: November 22, 2016

Name: BUILD MY PEI HOMEOwner: Wayne Hochberg 19300 Highway 2 Hunter River, PE C0A 1N0Owner: Deborah Murphy 19300 Highway 2 Hunter River, PE C0A 1N0Registration Date: November 24, 2016

Name: CARE-WEB RESOURCESOwner: Penny Carew 18995 Route 2, RR4 North Wiltshire, PE C0A 1Y0Registration Date: November 23, 2016

Name: CLAM DIGGERSOwner: Mary Arlene Smith 73 Water Street Georgetown, PE C0A 1L0Registration Date: November 25, 2016

Name: FREE SPIRIT MASSAGE THERAPYOwner: Caitlin MacLaren 4710 Murray Harbour Road Vernon Bridge, PE C0A 2E0Registration Date: November 23, 2016

Name: GREEN GODDESS CANNA-HEALTHOwner: Kathleen Anne Murphy 64 B Newland Crescent Charlottetown, PE C1A 4H7Registration Date: November 24, 2016

Name: LITTLE JUDOKASOwner: Matthew MacGrath 3824 Fort Augustus Road, Route 2 Fort Augustus, PE C1B 2Z2Registration Date: November 24, 2016

Name: MARITIMES DIRECT GROUPOwner: Greggory Ivan MacGillivray 342 Searletown Road Albany, PE C0B 1A0Registration Date: November 23, 2016

Name: MELROSE FARMOwner: Wesley Campbell 750 Fernwood Road Bedeque, PE C0B 1C0Owner: Isabel Campbell 750 Fernwood Road Bedeque, PE C0B 1C0Registration Date: November 23, 2016

Name: ON-THE-SPOT DEVICE REPAIR (PEI)Owner: Rachel Noel Savoie 10 Daisy Court Albany, PE C0B 1A0Registration Date: November 23, 2016

Name: PASSION INSPIRED ENDEAVOURSOwner: Amber D. MacLean 2 Maple Crescent P.O. Box 132 Georgetown, PE C0A 1L0Registration Date: November 22, 2016

Name: PERRY TECH SOLUTIONSOwner: Jonathan Joseph Perry 1029 Eliot River Road North Wiltshire, PE C0A 1Y0Registration Date: November 23, 2016

http://www.gov.pe.ca/royalgazette

1236 ROYAL GAZETTE December 3, 2016

Name: PLUSH ESTHETICSOwner: Destiny Getson 72 Broadway Street, Box 231 Kensington, PE C0B 1M0Registration Date: November 21, 2016

Name: PROPERTY VALUE IMPROVEMENTSOwner: Kyle F. Lewis 1 - 645 Blue Shank Road Summerside, PE C1N 4J9Registration Date: November 23, 2016

Name: SIGNATUREFITOwner: Jaelle Boudreau 24 Picton Beete Stratford, PE C1B 0B8Registration Date: November 24, 2016

Name: SOLSTICE FARMSOwner: Marc Milewski 241 Point Prim Road Belfast, PE C0A 1A0Owner: Megan Desmarais 241 Point Prim Road Belfast, PE C0A 1A0Registration Date: November 21, 2016

Name: TRADITIONAL CUTS SALONOwner: Feifei Chen 94 Maypoint Road, Unit 11 Charlottetown, PE C1E 1W5Registration Date: November 23, 2016

Name: WICKED EH?Owner: Justin Ferguson 4062 Fort Augustus Road Fort Augustus, PE C1B 2Z4Owner: Joelene Ferguson 4062 Fort Augustus Road Fort Augustus, PE C1B 2Z4Owner: Robert W. Nelson Louisville, KY 40207Owner: Alesia Napier 9349 Main Street North Murray River, PE C0A 1W0Registration Date: November 24, 2016

Name: WILBASTAR ENTERPRISESOwner: Arlene Bruinsma 18 McKenna Lane Miscouche, PE C0B 1T0Registration Date: November 22, 2016

NOTICE OF REVIVED COMPANIESCompanies Act

R.S.P.E.I. 1988, Cap. C-14 s.73

Public Notice is hereby given that under the Companies Act the following companies have been revived:

Name: BORDER LINE FARMS INC.Effective Date: November 22, 201649

______________________________________________________

NOTICE OF CORRECTION

WHEREAS The Pearl Café Inc. was granted Letters Patent on February 12, 2008 and was granted a Change of Name to 101991 P.E.I. Inc. on June 22, 2016;

AND WHEREAS the correct name of the company was to be 102042 P.E.I. Inc.

AND WHEREAS the Companies Act, R.S.P.E.I. 1988, Cap. C-14 provides the Minister with authority to correct clerical errors;

NOW THEREFORE pursuant to the Companies Act, Section 10(3) the Minister hereby directs that the name is 102042 P.E.I. Inc. to be effective as of June 22, 2016.

DATED at Charlottetown, Province of Prince Edward Island, this 21st day of November, 2016.

Minister of Justice & Public Safety49

http://www.gov.pe.ca/royalgazette

December 3, 2016 ROYAL GAZETTE 1237

Provincial Court ActJustice of the Peace MacKinnon, Wendy Roxane ....................1222

Social Assistance ActSocial Assistance Appeal Board Balderston, Lauretta .................................1222

BOARD ORDERSNatural Products Marketing ActDairy Farmers of Prince Edward Island Levies Order DFPEI 2016-10 .......................................1224

Egg Producers of Prince Edward Island Price Determination Order Amendment EPPEI 16-14 ...........................................1225

COMPANIES ACT NOTICESAmalgamationsPosh Pooch Inc., The..................................1233Riley Boy Ltd. ...........................................1233

Application for Leave to Surrender CharterAttica Holdings Ltd. ..................................1237

Change of Corporate Name101732 P.E.I. Inc. ......................................1233Maiden Hill Farms Ltd. .............................1233

Change of Corporate Name — Notice of Correction102042 P.E.I. Inc. ......................................1236

Dissolved Companies ...............................1226

Granting Letters PatentBear Holdings Inc. ....................................1233Chandler Coaches Inc. ..............................1233Darius Brasky Jewellers Inc. .....................1233Gaudco Inc. ...............................................1234MacKinnon Ventures Inc. .........................1234

Granting Supplementary Letters PatentSeafood Express (P.E.I.) Limited ...............1234Watson MacDonald Well Drilling Ltd. .....1234

Revived CompaniesBorder Line Farms Inc. .............................1236

NOTICE OF APPLICATION FORLEAVE TO SURRENDER CHARTER

ATTICA HOLDINGS LTD. a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I., 1988, Cap. C-14, that it intends to make application to the Director of Consumer, Labour and Financial Services, Department of Environment, Labour and Justice, for leave to Surrender the Charter of the said Company.

DATED at Summerside, in Prince County, Province of Prince Edward Island, this 23rd day of November, 2016.

David HammondCOX & PALMER

Barristers & SolicitorsSolicitor for the Applicant

49

______________________________________________________

INDEX TO NEW MATTERVOL. CXLII – NO. 49

December 3, 2016

APPOINTMENTSFarm Practices ActFarm Practices Review Board Green, Barry .............................................1220 McKie, Edwin ..........................................1220 Simmons, Kevin .......................................1220 Wyand, Elwin ...........................................1220

Grain Elevators Corporation ActPrince Edward Island Grain Elevators Corporation Smith, Earle ..............................................1220

Health Services Payment ActPhysician Resource Planning Committee Adams, Dr. Lenley ...................................1221 Dorran, Dr. Tom .......................................1221 McKay, Dr. Robert ...................................1221

Natural Products Marketing ActPrince Edward Island Marketing Council Jollimore, Calvin ......................................1221

http://www.gov.pe.ca/royalgazette

1238 ROYAL GAZETTE December 3, 2016

The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen’s Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

ESTATESAdministrators’ NoticesLockhart, Douglas Campbell .....................1210Roche, Irving J. .........................................1211Wilbert, Hans Jurgen “John” ......................1210

Executors’ NoticesAcorn, Lauretta May ..................................1209Cameron, Fulton Elwood ...........................1209Clow, Shirley (also known as Mary Shirley Ann Clow) ...............................1209Cutcliffe, Jack A. .......................................1209Delory, Sheila Agnes ..................................1209Dunphy, Reverend John Joseph .................1209Fox, Brian Gordon .....................................1210Green, Melanie (also known as Rhonda Melanie Green) ....................................1210Larsen, Elmer .............................................1210Newson, Byron Burgess .............................1210Stewart, George Andrew ............................1210Wonnacott, Eunice Deborah ......................1210

PARTNERSHIP ACT NOTICESDissolutionsClam Diggers .............................................1233Darius Brasky Jewellers .............................1233Great Fortunes Development Company .....1233Greg and Tania’s Cabbage .........................1233Maiden Hill Farm .......................................1233New Neighbours PEI .................................1233Traditional Cuts Barber Shop ....................1233

RegistrationsAdvanced Plumbing Service ......................1235Atlantic Green Contractors ........................1235

Audi Financial Services .............................1234Build My PEI Home ..................................1235Care-Web Resources ..................................1235Clam Diggers .............................................1235Crown Equipment ......................................1234Dot Foods ...................................................1234Ecolab ........................................................1234Forex.com ..................................................1234Free Spirit Massage Therapy .....................1235Green Goddess Canna-Health ....................1235Hanes Engineered Materials ......................1234Little Judokas .............................................1235Maritimes Direct Group .............................1235Melrose Farm .............................................1235Murphy’s After School Program ................1235On-the-Spot Device Repair (PEI) ..............1235Passion Inspired Endeavours .....................1235Perry Tech Solutions ..................................1235Plush Esthetics ...........................................1236Property Value Improvements ....................1236Red Shore Orchards and Management ......1234Signaturefit .................................................1236Solstice Farms ............................................1236Traditional Cuts Salon ...............................1236TST a GLI Company..................................1234Volkswagen Financial Services ..................1234Wicked Eh? ................................................1236Wilbastar Enterprises .................................1236XTR Energy ...............................................1235

PROCLAMATIONAn Act to Amend the Highway Traffic Act .......................................................1223