27
*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 Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL – NO. 18 Charlottetown, Prince Edward Island, May 3, 2014 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 GOGAN, Dorothy Jean Richard Willis Gogan (EX.) Key Murray Law Charlottetown Doris Elizabeth Douglas (EX.) 494 Granville Street Queens Co., PE Summerside, PE May 3, 2014 (18-31)* MacPHEE, Allan Joseph Allana Johnston (EX.) Campbell Stewart St. Georges 137 Queen Street Kings Co., PE Charlottetown, PE May 3, 2014 (18-31)* MULLIGAN, Joyce Vivian Joan Elizabeth Lewrey (EX.) Campbell Stewart Charlottetown 137 Queen Street Queens Co., PE Charlottetown, PE May 3, 2014 (18-31)* SHERRY, John W. Amy Sherry (EX.) Cox & Palmer Bedeque 82 Summer Street Prince Co., PE Summerside, PE May 3, 2014 (18-31)* SMITH, George Vivian Younker (EX.) Stewart McKelvey Breadalbane Arnold Smith (EX.) 65 Grafton Street Queens Co., PE Charlottetown, PE May 3, 2014 (18-31)* TOOMBS, William Preston David Williams Toombs (EX.) Key Murray Law Charlottetown Sara Jayne Toombs (EX.) 494 Granville Street Queens Co., PE Summerside, PE May 3, 2014 (18-31)*

Prince Edward Island Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL – NO. 18 ... Johanna Tony van der Velden McLellan Brennan Summerside

  • Upload
    vocong

  • View
    218

  • Download
    3

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

Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY VOL. CXL – NO. 18Charlottetown, Prince Edward Island, May 3, 2014

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

GOGAN, Dorothy Jean Richard Willis Gogan (EX.) Key Murray LawCharlottetown Doris Elizabeth Douglas (EX.) 494 Granville StreetQueens Co., PE Summerside, PEMay 3, 2014 (18-31)*

MacPHEE, Allan Joseph Allana Johnston (EX.) Campbell StewartSt. Georges 137 Queen StreetKings Co., PE Charlottetown, PEMay 3, 2014 (18-31)*

MULLIGAN, Joyce Vivian Joan Elizabeth Lewrey (EX.) Campbell StewartCharlottetown 137 Queen StreetQueens Co., PE Charlottetown, PEMay 3, 2014 (18-31)*

SHERRY, John W. Amy Sherry (EX.) Cox & PalmerBedeque 82 Summer StreetPrince Co., PE Summerside, PEMay 3, 2014 (18-31)*

SMITH, George Vivian Younker (EX.) Stewart McKelveyBreadalbane Arnold Smith (EX.) 65 Grafton StreetQueens Co., PE Charlottetown, PEMay 3, 2014 (18-31)*

TOOMBS, William Preston David Williams Toombs (EX.) Key Murray LawCharlottetown Sara Jayne Toombs (EX.) 494 Granville StreetQueens Co., PE Summerside, PEMay 3, 2014 (18-31)*

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

414 ROYAL GAZETTE May 3, 2014

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

HEAD, Joan Frances Dianne Head (AD.) Campbell StewartCharlottetown 137 Queen StreetQueens Co., PE Charlottetown, PEMay 3, 2014 (18-31)*

MacLEOD, Marvin Lorne Lynn MacLeod (AD.) Cox & PalmerBelle River 4A Riverside DriveQueens Co., PE Montague, PEMay 3, 2014 (18-31)*

O’LEARY, Spencer F. Mary Lynch (AD.) Cox & PalmerBelmont 97 Queen StreetMassachusetts, USA Charlottetown, PEMay 3, 2014 (18-31)*

BUCHANAN, Linda Mary Annmarie DeAngelis (EX.) MacNutt & DumontMontague 57 Water StreetKings Co., PE Charlottetown, PEApril 26, 2014 (17-30)

MacLEOD, J. Lester Dorothy Eva MacKinnon McLellan BrennanAlbany Janet Lynn MacLeod 37 Central StreetPrince Co., PE Kathryn Lorelei MacLeod (EX.) Summerside, PEApril 26, 2014 (17-30)

MILLER, Joan Marie Lynn Craswell Nicholson (EX.) Key Murray LawHampton 494 Granville StreetQueens Co., PE Summerside, PEApril 26, 2014 (17-30)

GALLANT, Wayne Joseph Beverley Gallant (EX.) Cox & PalmerPiusville 334 Church StreetPrince Co., PE Alberton, PEApril 19, 2014 (16-29)

MacPHERSON, Dorothy Jean Gary Lloyd MacPherson Carr Stevenson & MacKayNorth Wiltshire Deryl Blaine MacPherson (EX.) 65 Queen StreetQueens Co., PE Charlottetown, PEApril 19, 2014 (16-29)

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

May 3, 2014 ROYAL GAZETTE 415

McNAMARA, Eileen Elizabeth Margaret Catherine Hagen (EX.) Key Murray LawCharlottetown 494 Granville StreetQueens Co., PE Summerside, PEApril 19, 2014 (16-29)

VAN DER VELDEN, Johanna Tony van der Velden McLellan BrennanSummerside Edward van der Velden (EX.) 37 Central StreetPrince Co., PE Summerside, PEApril 19, 2014 (16-29)

GALLANT, Leo Adrian Andrew K. Gallant (AD.) Carr Stevenson & MacKaySouris 65 Queen StreetKings Co., PE Charlottetown, PEApril 19, 2014 (16-29)

WEBB, Beryl Constance Mark L. Gallant, Carr Stevenson & MacKaySavage Harbour Public Trustee (AD.) 65 Queen StreetQueens Co., PE Charlottetown, PEApril 19, 2014 (16-29)

D’AMOUR, Therese Madeleine McKay McLellan BrennanO’Leary Erin McKay 37 Central StreetPrince Co., PE Cory McKay (EX.) Summerside, PEApril 12, 2014 (15-28)

DUNCAN, Olive Pearl Margaret D. Duncan-Swan (EX.) Paul J. D. Mullin, QCCharlottetown 14 Great George StreetQueens Co., PE Charlottetown, PEApril 12, 2014 (15-28)

MARTIN, Frederick Raymond Albrecht (EX.) Carr Stevenson & MacKayBelfast 65 Queen StreetQueens Co., PE Charlottetown, PEApril 12, 2014 (15-28)

LEAVITT, Florence Michelle Kim, Public Guardian Cox & PalmerArnprior, ON and Trustee (AD.) 334 Church StreetApril 12, 2014 (15-28) Toronto, Ontario Alberton, 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

416 ROYAL GAZETTE May 3, 2014

BELL, Alden Lea Bruce Bell (EX.) Law Office of John L. Ramsay, Q.C.Kensington 303 Water StreetPrince Co., PE Summerside, PEApril 5, 2014 (14-27)

DOUCETTE, Shirley Mae Anne Marie Doucette E. W. Scott Dickieson Charlottetown Joseph Leslie Doucette (EX.) 10 Pownal StreetQueens Co., PE Charlottetown, PEApril 5, 2014 (14-27)

STORDY, Roberta Margaret Lowell C. Oakes (EX.) McLellan BrennanCrapaud 37 Central StreetQueens Co., PE Summerside, PEApril 5, 2014 (14-27)

DUFFY, Moira Ellin Brian William Gough (AD.) Ian W. H. BaileyStratford 513B North River RoadQueens Co., PE Charlottetown, PEApril 5, 2014 (14-27)

McINNIS, James Sean Tracy Lee McInnis (AD.) Cox & PalmerSouris 97 Queen StreetKings Co., PE Charlottetown, PEApril 5, 2014 (14-27)

SHARKEY, Robert William Frances Sharkey (AD.) Campbell StewartSummerside 137 Queen StreetPrince Co., PE Charlottetown, PEApril 5, 2014 (14-27)

CAMPBELL, Eileen B. Gerald C. Campbell (EX.) Cox & PalmerCharlottetown 82 Summer StreetQueens Co., PE Summerside, PEMarch 29, 2014 (13-26)

HENNESSEY, Aletha Laura Michael F. Hennessey (EX.) Campbell StewartCharlottetown 137 Queen StreetQueens Co., PE Charlottetown, PEMarch 29, 2014 (13-26)

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

May 3, 2014 ROYAL GAZETTE 417

MacLEOD, Harold Sinclair Margaret Campion Cox & PalmerMontague Ernest MacLeod (EX.) 4A Riverside Dr.Kings Co., PE Montague, PEMarch 29, 2014 (13-26)

McKINNON, Mary Irene Raymond Gerard McKinnon (EX.) HBC Law CorporationSummerside 25 Queen StreetPrince Co., PE Charlottetown, PEMarch 29, 2014 (13-26)

McQUAID, Ellen Mary Geneva Randy McQuaid Carr Stevenson & MacKayCharlottetown Diane McQuaid (EX.) 65 Queen StreetQueens Co., PE Charlottetown, PEMarch 29, 2014 (13-26)

STEWART, Marguerite Lucy Pamela J. Ladell MacNutt & DumontCharlottetown Robert W. Stewart (EX.) 57 Water StreetQueens Co., PE Charlottetown, PEMarch 29, 2014 (13-26)

MacDONALD, Annie Katherine Keith D. MacDonald (AD.) Cox & PalmerMontague, PE 4A Riverside DriveKings Co., PE Montague, PE March 29, 2014 (13-26)

SMALLWOOD, William H. Wilma Shea (AD.) McInnes CooperBunbury 119 Kent StreetQueens Co., PE Charlottetown, PEMarch 29, 2014 (13-26)

BECKER, Agatha J. Scott MacKenzie (EX.) Stewart McKelveyCharlottetown 65 Grafton StreetQueens Co., PE Charlottetown, PEMarch 22, 2014 (12-25)

CLEMENTS, Gilbert Wilma Clements Cox & PalmerMontague Robert Clements 4A Riverside DriveKings Co., PE David Clements (EX.) Montague, PEMarch 22, 2014 (12-25)

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

418 ROYAL GAZETTE May 3, 2014

GRAHAM, Mary Edith Joann Smith (EX.) McCabe LawSummerside, PE 193 Arnett AvenuePrince Co., PE Summerside, PEMarch 22, 2014 (12-25)

LONG, Edith V. W. Roger Long Campbell StewartCharlottetown J. Alan Long 137 Queen StreetQueens Co., PE Darlene E. McLane (EX.) Charlottetown, PEMarch 22, 2014 (12-25)

MacCORMAC, Allan Francis Donna Ruth MacCormac (EX.) Philip Mullally Law OfficeGrand Tracadie 51 University AvenueQueens Co., PE Charlottetown, PEMarch 22, 2014 (12-25)

MANNING, Marion J. James E. Manning (EX.) MacNutt & DumontFoxborough 57 Water StreetNorfolk County Charlottetown, PEMassachusetts, USMarch 22, 2014 (12-25)

MUISE, Mary Marina Michael Joseph Muise (EX.) Carr Stevenson & MacKayCharlottetown 65 Queen StreetQueens Co., PE Charlottetown, PEMarch 22, 2014 (12-25)

WELLS, Velda Anne Marilyn Oatway Cox & PalmerCharlottetown Marvyn Wells (EX.) 334 Church StreetQueens Co., PE Alberton, PEMarch 22, 2014 (12-25)

DEAGLE, Elmer David Dianne Carol Deagle (AD.) Collins & AssociatesSouris 134 Kent StreetKings Co., PE Charlottetown, PEMarch 22, 2014 (12-25)

DOLLAR, Miriam Elizabeth Enid Dollar (AD.) Carr Stevenson & MacKayCharlottetown 65 Queen StreetQueens Co., PE Charlottetown, PEMarch 22, 2014 (12-25)

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

May 3, 2014 ROYAL GAZETTE 419

CAMERON, David “Buddy” Trudy Marie Cameron (EX.) Cox & Palmer George 82 Summer StreetSummerside Summerside, PEPrince Co., PEMarch 15, 2014 (11-24)

CHAISSON, Joseph Leo M. Ann Schurman (EX.) McLellan BrennanTignish 37 Central StreetPrince Co., PE Summerside, PEMarch 15, 2014 (11-24)

DEACON, Florence Campbell Florence Martha Deacon (EX.) Philip Mullally Law OfficeCharlottetown 51 University AvenueQueens Co., PE Charlottetown, PEMarch 15, 2014 (11-24)

DEVINE, Mary Eileen Kim M. Devine Stewart McKelveyCharlottetown Lori E. Devine (EX.) 65 Grafton StreetQueens Co., PE Charlottetown, PEMarch 15, 2014 (11-24)

DYMENT, Ada Gertrude Norma J. Johnston (EX.) Cox & PalmerSummerside 82 Summer StreetPrince Co., PE Summerside, PEMarch 15, 2014 (11-24)

GALLANT, Isidore Marcia Cahill Cox & Palmer (also known as Isadore Gallant) Alvin Gallant (EX.) 82 Summer StreetSummerside Summerside, PEPrince Co., PEMarch 15, 2014 (11-24)

HENNESSEY, H. Raymond Pamela Gail Ing HBC Law CorporationStratford Timothy Earl Hennessey (EX.) 25 Queen StreetQueens Co., PE Charlottetown, PEMarch 15, 2014 (11-24)

HENNESSEY, Shirley Davison Pamela Gail Ing HBC Law CorporationStratford Timothy Earl Hennessey (EX.) 25 Queen StreetQueens Co., PE Charlottetown, PEMarch 15, 2014 (11-24)

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

420 ROYAL GAZETTE May 3, 2014

HUME, William David Catherine W. MacPhail (EX.) Philip Mullally Law OfficeCharlottetown 51 University AvenueQueens Co., PE Charlottetown, PEMarch 15, 2014 (11-24)

LING, David Ernest Edith Jean Ling (EX.) HBC Law CorporationNorth Winsloe 25 Queen StreetQueens Co., PE Charlottetown, PEMarch 15, 2014 (11-24)

MacLEAN, James Wilfred Clifford MacLean (EX.) Carr Stevenson & MacKayCardigan 65 Queen StreetKings Co., PE Charlottetown, PEMarch 15, 2014 (11-24)

McNEILL, Monica Mary Gertrude Trainor (EX.) Key Murray LawSummerside 119 Queen StreetPrince Co., PE Charlottetown, PEMarch 15, 2014 (11-24)

HUTCHINSON, Stanley Bernetta Hutchinson (AD.) Key Murray LawEllerslie 119 Queen StreetPrince Co., PE Charlottetown, PEMarch 15, 2014 (11-24)

LEBLANC, Mae The Public Trustee of the Key Murray Law (also known as May Province of Prince Edward 119 Queen Street Martha MacDonald) Island (AD.) Charlottetown, PEGeorgetownKings Co., PEMarch 15, 2014 (11-24)

SOWDEN, Roberta Joan Lorraine Lynne Chandler (AD.) Carr Stevenson & MacKayCharlottetown 65 Queen StreetQueens Co., PE Charlottetown, PE March 15, 2014 (11-24)

ARSENAULT, Valmore J. Sharon Doyle McLellan BrennanAlberton, PE William Arsenault (EX.) 37 Central StreetPrince Co., PE Summerside, PEMarch 8, 2014 (10-23)

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

May 3, 2014 ROYAL GAZETTE 421

CAIRNS, M. Jeanne Don Cairns (EX.) Campbell LeaCharlottetown 15 Queen StreetQueens Co., PE Charlottetown, PEMarch 8, 2014 (10-23)

CAMPBELL, Ruby Ellen Kathryn Doughart Key Murray LawClinton Jason Silliker (EX.) 119 Queen StreetQueens Co., PE Charlottetown, PEMarch 8, 2014 (10-23)

FRASER, Faye Josephine Darryl Fraser Cox & PalmerMontague Larry Fraser (EX.) 4A Riverside DriveKings Co., PE Montague, PEMarch 8, 2014 (10-23)

McEWEN, Yvonne Harold Blaine McEwen (EX.) T. Daniel TweelPembroke, ON 105 Kent StreetMarch 8, 2014 (10-23) Charlottetown, PE

SAGE, Mary Isobel Roberta Mary MacRae Carr Stevenson & MacKayCharlottetown Kevin MacRae (EX.) 65 Queen StreetQueens Co., PE Charlottetown, PEMarch 8, 2014 (10-23)

WOOD, Collins Wilma Shea (EX.) McInnes CooperStratford 119 Kent StreetQueens Co., PE Charlottetown, PEMarch 8, 2014 (10-23)

GREER, Stanley Alexander M. Estelle Theriault, Q.C. Campbell LeaHalifax, NS Public Trustee (AD.) 137 Queen StreetMarch 8, 2014 (10-23) Charlottetown, PE

MacDONALD, Francis Howard Ernest MacDonald (AD.) Allen J. MacPhee, Q.C.Bayfield 106 Main StreetKings Co., PE Souris, PEMarch 8, 2014 (10-23)

JENKINS, Eileen Pearl Debra Ann McAloney (EX.) Campbell LeaStratford 15 Queens StreetQueens Co., PE Charlottetown, PEMarch 1, 2014 (9-22)

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

422 ROYAL GAZETTE May 3, 2014

MacEACHERN, Elizabeth Norman L. Cairns (EX.) Carr Stevenson & MacKayCrapaud 65 Queen Street(formerly of New Argyle) Charlottetown, PEQueens Co., PEMarch 1, 2014 (9-22)

WHITLOCK, Sandy David Jason Whitlock Campbell LeaGreenvale Sandra Jorgensen (EX.) 15 Queen StreetQueens Co., PE Charlottetown, PEMarch 1, 2014 (9-22)

MacDONALD, Newman John Everett Dunphy (EX.) Carr Stevenson & MacKayOrwell 65 Queen StreetQueens Co., PE Charlottetown, PEFebruary 22, 2014 (8-21)

MacLENNAN, Wanda D. K. Sherry MacLeod HBC Law CorporationCharlottetown Sandi King 25 Queen StreetQueens Co., PE Glanda Frizzell (EX.) Charlottetown, PEFebruary 22, 2014 (8-21)

MacWILLIAMS, Marion Adelaide Mona Faye Willis McLellan BrennanCrapaud Erna Dawn Cullen (EX.) 37 Central StreetQueens Co., PE Summerside, PEFebruary 22, 2014 (8-21)

McGLINCHEY, Nora Hannah Helen Doucette (EX.) HBC Law CorporationCharlottetown 25 Queen Street(formerly of Milton) Charlottetown, PEFebruary 22, 2014 (8-21)

MUSIAL-SAROUFIM, Maria Demetra Saroufim (EX.) Key Murray Law Grayzna 119 Queen StreetCharlottetown Charlottetown, PEQueens Co., PEFebruary 22, 2014 (8-21)

PINEAU, Charles Alfred John Fulton Pierce (EX.) Paul J. D. Mullin, QCNorth Rustico 14 Great George StreetQueens Co., PE Charlottetown, PEFebruary 22, 2014 (8-21)

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

May 3, 2014 ROYAL GAZETTE 423

GILLESPIE, Eric Bloyce Ayers Mark Gallant, Stewart McKelveyCharlottetown Public Trustee and 65 Grafton StreetQueens Co., PE Official Guardian (AD.) Charlottetown, PEFebruary 22, 2014 (8-21)

LECLAIR, George Joseph Robert Joseph Leclair (AD.) Carr Stevenson & MacKayNorth Rustico 65 Queen StreetQueens Co., PE Charlottetown, PEFebruary 22, 2014 (8-21)

ARSENAULT, Leonce Joseph Mark DesRoches McLellan BrennanRichmond RR1 Raymond Arsenault 37 Central StreetPrince Co., PE Peter Arsenault (EX.) Summerside, PEFebruary 15, 2014 (7-20)

BOATES, M. Kathleen William E. Bishop (EX.) Paul J. D. MullinSummerside 14 Great George StreetPrince Co., PE Charlottetown, PEFebruary 15, 2014 (7-20)

DOUCETTE, Marie Rejeanne Joseph Gerard Doucette (EX.) Key Murray LawTignish 494 Granville StreetPrince Co., PE Summerside, PEFebruary 15, 2014 (7-20)

HUGHES, Norman Brent Norman Hughes (EX.) Stewart McKelvey (aka Norman Guthrie Hughes) 65 Grafton StreetMarkham, ON Charlottetown, PEFebruary 15, 2014 (7-20)

LeCLAIR, Phyllis Gertrude Thelma Acorn (EX.) Stewart McKelvey Charlottetown 65 Grafton StreetQueens Co., PE Charlottetown, PEFebruary 15, 2014 (7-20)

MacAULAY, William B. Larry William MacAulay (EX.) E.W. Scott Dickieson Q.C.Charlottetown 10 Pownal StreetQueens Co., PE Charlottetown, PEFebruary 15, 2014 (7-20)

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

424 ROYAL GAZETTE May 3, 2014

MacMILLAN, Bonnie Heather Ann Craig Stewart McKelveyHalifax, NS Neil Roderick MacMillan (EX.) 65 Grafton StreetFebruary 15, 2014 (7-20) Charlottetown, PE

ROGERS, Janet Louise Daniel MacGuigan (EX.) Carr, Stevenson & MacKayCharlottetown 65 Queen StreetQueens Co., PE Charlottetown, PEFebruary 15, 2014 (7-20)

COADY, Dr. Kevin Andrew Joyce Margaret Coady (EX.) Cox & PalmerPrattville, Autauga County 97 Queen StreetAlabama, US Charlottetown, PEFebruary 8, 2014 (6-19)

DIVER, Jean Theresa Marion R. Curley (EX.) Cox & PalmerKensington 82 Summer StreetPrince Co., PE Summerside, PEFebruary 8, 2014 (6-19)

O’HANLEY, Francis Earl Leonard O’Hanley (EX.) Ian W. H. BaileyMonticello 513B North River RoadKings Co., PE Charlottetown, PEFebruary 8, 2014 (6-19)

FAY, Judity Carroll Barbara Judith Edna Fay (AD.) Cox & PalmerMurray River 4A Riverside DriveKings Co., PE Montague, PEFebruary 8, 2014 (6-19)

GAGNE, Caroline Marie Marjelaine Denis Jacques (AD.) Cox & PalmerTyne Valley 82 Summer StreetPrince Co., PE Summerside, PEFebruary 8, 2014 (6-19)

FRASER, Alexander J. Bernadette “Betty” Power (EX.) Collins & AssociatesCharlottetown 134 Kent Street, Suite 200Queens Co., PE Charlottetown, PEFebruary 1, 2014 (5-18)

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

May 3, 2014 ROYAL GAZETTE 425

MacDONALD, Vernon Justin MacDonald (EX.) Cox & Palmer (also known as Vernon 82 Summer Street Patrick MacDonald) Summerside, PESummersidePrince Co., PEFebruary 1, 2014 (5-18)

MUTCH, J. Keith Lloyd B. Parker (EX.) Cox & PalmerCharlottetown 97 Queen StreetQueens Co., PE Charlottetown, PEFebruary 1, 2014 (5-18)

WALL, Violet S. Kelly G. Helmstetter Cox & Palmer239 Foxchase Way Tara L. Burkett (EX.) 97 Queen StreetCrestview, FL Charlottetown, PEUSAFebruary 1, 2014 (5-18)

WILSON, Margaret Helen James Walter Bryenton (EX.) MacNutt & DumontCharlottetown 57 Water StreetQueens Co., PE Charlottetown, PEFebruary 1, 2014 (5-18)

FRASER, Georgie Anna Roger Wightman (AD.) Cox & PalmerMontague 4A Riverside Dr.Kings Co., PE Montague, PEFebruary 1, 2014 (5-18)

SOMERS, Allan Boyd Allan B. Somers (AD.) T. Daniel TweelCornwall 105 Kent StreetQueens Co., PE Charlottetown, PEFebruary 1, 2014 (5-18)

________________________________________________________________________________________________________________________

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

426 ROYAL GAZETTE May 3, 2014

NOTICE OFINTENTION TO DESIGNATE LANDS UNDER THE

NATURAL AREAS PROTECTION ACTR.S.P.E.I. 1988 Cap N-2, s.3(3) and s.3(4)

PUBLIC NOTICE is hereby given that the Minister of Environment, Labour and Justice for the Province of Prince Edward Island intends to designate 7 parcels of Provincially owned land as Natural Area. The 7 parcels of Crown property are described below by property number and legal description, pursuant to subsection 3(3) of the Natural Areas Protection Act, R.S.P.E.I. 1988 Cap N-2;

PUBLIC NOTICE is further given that the Minister of Environment, Labour and Justice invites the public to make representations on this designation pursuant to subsection 3(4) of the Natural Areas Protection Act, R.S.P.E.I. 1988 Cap N-2;

PUBLIC NOTICE is further given that representations may be made to the Director of Forests, Fish and Wildlife, at the Department of Agriculture and Forestry, 183 Upton Road, P.O. Box 2000 Charlottetown P.E.I. CIA 7N8. Phone (902) 368-4700. Representations must be received by 4.00 p.m. within 14 days of the publication of this notice.

1. PROPERTY NUMBER 56069 (Portage – 33.5 ha (82.8 acres))

BEING AND INTENDED TO BE the lands conveyed in a Deed of Conveyance from Glen Wood and Waynette Wood to the Government of Prince Edward Island as represented by the Minister of Transportation and Infrastructure Renewal dated January 14, 2013, and registered in the Office of the Registrar of Deeds for Prince County on January 23, 2013, in Book 3218, as Document Number 247.

2. PROPERTY NUMBER 130328 (Deroche Pond – 20.2 ha (50.0 acres))

BEING AND INTENDED TO BE ALL THAT PARCEL OF LAND situate, lying and being on Lot or Township Number Thirty-six (36) in Queens County, Province of Prince Edward Island, being identified as provincial property number 130328, consisting of approximately 20.2 hectares (50.0 acres) of land, a little more or less, and being thus described in a Deed of conveyance dated the 31st day of October, A.D. 1978 from Alan K. Scales to the Prince Edward Island Land Development Corporation and registered in the Office of the Registrar of Deeds for Queens County, on the 6th day of November, A.D. 1978 in Book 271, Page 11, as Document No. 6940.

3. PROPERTY NUMBER 131458 (Deroche Pond – 30.5 ha (75.3 acres))

BEING AND INTENDED the lands conveyed in a Deed of Conveyance from Elaine Rix to the Government of Prince Edward Island as represented by the Minister of Transportation and Infrastructure Renewal dated January 14, 2014, and registered in the Office of the Registrar of Deeds for Queens County on January 17, 2014, in Book 5495, as Document Number 307.

4. PROPERTY NUMBER 503698 (Deroche Pond – 13.0 ha (32.0 acres))

BEING AND INTENDED TO BE ALL THAT PARCEL OF LAND situate, lying and being on Lot or Township Number Thirty-six (36) in Queens County, Province of Prince Edward Island, being identified as provincial property number 503968, consisting of approximately 13.0 hectares (32.0 acres) of land, a little more or less, and being thus described in a Deed of conveyance dated the 8th day of November, A.D. 1978 from Sumner Richards to the Prince Edward Island Land Development Corporation and registered in the Office of the Registrar of Deeds for Queens County, on the 29th day of December, A.D. 1978 in Book 274, Page 113, as Document No. 8182.

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

May 3, 2014 ROYAL GAZETTE 427

5. PROPERTY NUMBER 1060946 (Conway Sandhills – 20.6 ha (50.9 acres))

BEING AND INTENDED TO BE ALL THAT PARCEL OF LAND situate, lying and being in Conway Sand Hills, in Lot or Township 11, in Prince County, Province of Prince Edward Island, being shown and delineated on a Plan of Survey entitled “Plan of Survey Showing Lands Claimed by Barbara Khul” prepared by Island Surveying & Engineering and dated October 29, 2012, as drawing number 12291-1, said lands being bounded and described as follow, that is to say:

COMMENCING at a point on the north side of the Conway Narrows, said point being marked by placed survey marker 1474, and having co-ordinates E.332288.242 and N. 735178.135;

THENCE in a south-westerly direction for the distance of 50 metres, a little more or less, to the Ordinary High Water Mark of the Conway Narrows;

THENCE in a north-westerly direction following the various courses of the Ordinary High Water Mark of the Conway Narrows for the distance of 1562 metres, a little more or less, to a point approximately 50 metres from placed survey marker 1476;

THENCE in a north-easterly direction for the distance of 50 metres, a little more or less, to placed survey marker 1476 having coordinates E 331395.692 and N.735982.602;

THENCE on an azimuth of 56° 13’ 11” for the distance of 123.050 metres to placed survey marker 1477, having coordinates E 331497.969 and N. 736051.019;

THENCE on an azimuth of 133° 56’ 54” for the distance of 1192.186 metres to placed survey marker 1475, having co-ordinates E.332356.304 and N. 735223.632;

THENCE on an azimuth of 236° 14’ 17” for the distance of 81.868 metres to placed survey marker 1474 being the point at the place of commencement.

BEING and intended to be Block 12-4 on the above noted survey.

CONTAINING by estimation 50.9 acres of land, a little more or less.

6. PROPERTY NUMBER 1060953 (Conway Sandhills – 10.3 ha (25.4 acres))

BEING AND INTENDED TO BE ALL THAT PARCEL OF LAND situate, lying and being in Conway Sand Hills, Lot or Township 11, in Prince County, Province of Prince Edward Island, being shown and delineated on a Plan of Survey entitled “Plan of Survey Showing Lands Claimed by Barbara Khul” prepared by Island Surveying & Engineering and dated October 29, 2012, as drawing number 12291-1, said lands being bounded and described as follow, that is to say:

COMMENCING at a point on the north side of the Conway Narrows, said point being marked by placed survey marker 1476, and having co-ordinates E.331395.692 and N. 735982.602;

THENCE in a south-westerly direction for the distance of 50 metres, a little more or less, to the Ordinary High Water Mark of the Conway Narrows;

THENCE in a north-westerly direction following the various courses of the Ordinary High Water Mark of the Conway Narrows for the distance of 1270 metres, a little more or less, to a point approximately 20 metres from placed survey marker 1480;

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

428 ROYAL GAZETTE May 3, 2014

THENCE in a north-easterly direction for the distance of 20 metres, a little more or less, to placed survey marker 1480 having coordinates E 330668.550 and N.736951.954;

THENCE on an azimuth of 56° 13’ 11” for the distance of 30.948 metres to placed survey marker 1479, having coordinates E 330694.273 and N. 736969.161;

THENCE on an azimuth of 136° 00’ 36” for the distance of 1229.468 metres to placed survey marker 1478, having co-ordinates E.331548.179 and N. 736084.606;

THENCE on an azimuth of 236° 13’ 11” for the distance of 60.408 metres to placed survey marker 1477, having co-ordinates E. 334497.969 and N. 736051.019;

THENCE on an azimuth of 236° 13’ 11” for the distance of 123.050 metres to placed survey marker 1476, being the point at the place of commencement.

BEING and intended to be Block 12-3 on the above noted survey.

CONTAINING by estimation 25.4 acres of land, a little more or less.

7. PROPERTY NUMBER 1061233 (Peakes Road – 11.3 ha (27.8 acres))

BEING AND INTENDED TO BE ALL THAT PARCEL OF LAND described in a Deed of Conveyance from Trevor Vickery and Mary Vickery to Government of Prince Edward Island, as represented by the Minister of Transportation and Infrastructure Renewal dated the 2nd day of January, 2013, and registered in the Office of the Registrar of Deeds for Kings County on the 22nd day of January, 2013, in Book 2113, as Document No. 120.

Honourable Janice A. SherryMinister of Environment, Labour and Justice

18

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

May 3, 2014 ROYAL GAZETTE 429

NOTICE OF INTENTIONTO DISSOLVE COMPANIES

Companies ActR.S.P.E.I. 1988, Cap. C-14, S. 72 (2)

PUBLIC NOTICE is hereby given that under the Companies Act it is the intention of the Director of Corporations to dissolve the follow-ing companies on the expiration of ninety days after the publication of this notice if the annual returns for the company have not been filed up to date. Please see the end of this list for infor-mation on filing annual returns

NAME OF COMPANY

100247 P.E.I. Inc.100414 P.E.I. Inc.100472 P.E.I. Inc.100482 P.E.I. Inc.100527 P.E.I. Inc.100714 P.E.I. Inc.100749 P.E.I. Inc.100751 P.E.I. Inc.100784 P.E.I. Inc.100797 P.E.I. Inc.100848 P.E.I. Inc.100860 P.E.I. Inc.100875 P.E.I. Inc.100901 P.E.I. Inc.100949 P.E.I. Inc.100980 P.E.I. Inc.100997 P.E.I. Inc.101006 P.E.I. Inc.101008 P.E.I. Inc.101050 P.E.I. Inc.101053 P.E.I. Inc.101134 P.E.I. Inc.101267 P.E.I. Inc.101286 P.E.I. Inc.101301 P.E.I. Inc.101302 P.E.I. Inc.101304 P.E.I. Inc.101305 P.E.I. Inc.101309 P.E.I. Inc.101330 P.E.I. Inc.101337 P.E.I. Inc.101342 P.E.I. Inc.101348 P.E.I. Inc.101351 P.E.I. Inc.101363 P.E.I. Inc.101461 P.E.I. Inc.101531 P.E.I. Inc.

5000 Years Inc.A & A Holdings Inc.AALII Management Inc.AVC Inc. Accountability (PEI) Ltd.Adams & Buchanan Construction Ltd.Aftermath Television Productions Cycle 3 (P.E.I.) Inc.All Points Lightning Rod Company Ltd.Another Castle Studios Inc.Atlantic Business Continuity Inc.Atlantic Prepared Foods LimitedAtlantic Swine Improvement Centre Inc.Atom Realty, Ltd.Avant-Garde Group Inc.B. & E. Enterprises Ltd.BC Fisher Ltd.BG Labs Inc.B.L.P. Built Ltd.B.L.S. Distributors Inc.Baker Holdings Inc.Balance-It Inc.Bellevue Construction Ltd.Helen Bergeron Inc.Big Burger Restaurant Inc.Big Dog Cresting Ltd.Blue Bird Holdings Inc.Bluepoint Venture Marketing (Canada) Ltd.Borden-Carleton Manufacturing Inc.Brabel Trucking Ltd.Bryanton’s Enterprises Ltd.C & A Island Tech Inc.C & W Construction Inc.CMAC Developments IncorporatedCaissie Imaging Inc.Campbell’s Haberdashery Ltd.Robert Campbell Builders Inc.Canadian Group Internet Services Inc.Brian Carmichael Automotive Inc.Cass Craft of P.E.I. LimitedChina Atlantic Canada Inc.China Point Holsteins Inc.Chumona IncorporatedClancy’s Pub Ltd.Community Curling Club Inc.Compton Auto Body Ltd.Consolidated Construction Inc.Dr. Wayne Cox Professional CorporationCraigorm Inc.Crowbush Cove Development Inc.Crowbush Resort Company Ltd.Custom Upholstery LimitedDB Engineering Inc.

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

430 ROYAL GAZETTE May 3, 2014

DWG Investments Inc.Daijoch Enterprises Ltd.Dandy Duds (2008) Ltd.Danny’s Custom Truck Fenders Inc.Dave’s Pharmacy Ltd.DesRoches Associates International (1999) Inc.Dreams To Sea Inc.Duinkerken Pasta Inc.Dunn Holdings Inc.E-Tek Solutions Ltd.East Coast Steel Ltd.East Isle Holdings Ltd.East West Media (P.E.I.) Inc.Eastwind Enterprises Inc.Elsley Research and Development Inc.Everwood Holdings Inc.The Family of Cs Inc.Farries Enterprises, LimitedFat Man Enterprises Inc.Fiery K Holdings Inc.Four J. Enterprises Ltd.Frayed Knot Aqua Farms Ltd.Dr. Bridget Freeman, Professional CorporationFroggies Family Clothing Inc.G-Eight IncorporatedG M M Holdings Inc.Gameco Ltd.Global Montessori School Summerside Inc.Goldsmith Enterprises Inc.Greeneast Enterprises Inc.H R Holdings Inc.Hardy’s Used Furniture & Appliances & Appraisals Ltd.Hayowe Consulting Ltd.Health Within Holistic Centre Inc.Healthy Vibes Inc.JP Hendricken Inc.K. E. Hilton Ltd.J.L. Hogg Transport Ltd.Hollow Haven Farms Ltd.Hughes Holdings Inc.IOS Marketing Ltd.Integrated Resources Inc.Island Fuel Injection Ltd.Island Holiday Farms Inc.Island Soil Products Ltd.Island Transmission Inc.Island Windcraft Ltd.J & A Leasing and Holding Inc.J & D Holdings Ltd.J. R. B. Excavating & Haulage Ltd.Jajo Holdings Inc.JEM Capital Investment Inc.

K & J Builders Ltd.K & T Fisheries Ltd.K.E.G.O. Enterprises Ltd.KEB-OTT Food Brokers Inc.KLS Food Services Inc.Kenwin Inc.Kitchen Party Foods Company Inc.L.M.T. Holdings Inc.Language In Focus Inc.The Learning Project Inc.Guy LeClair Investments Ltd.Lexis BBG Media Group Inc.Libra “7” Productions Ltd.M & G Trucking Inc.M. E. Associates Ltd.MacBlue Farms Ltd.Barry MacLeod Trucking Inc.Keir MacLeod Vinyl Siding Inc.MacMillan Point Water Utility Inc.Shaun MacPhee & Associates Ltd.MacPherson Brothers Elite Seed Farm Inc.MacX Holdings Inc.Manningtree Estates Ltd.Mariner Real Estate LimitedMaritime Frylow Inc.Maritime Mosquito Control Inc.R. E. Maynard Insurance Appraisal LimitedMetro Emergency Response Association (P.E.I.) Ltd.Miclyn Audiology Consultants Ltd.Danny Moase Holdings Inc.Mobile Warehousing Ltd.Moja Holdings Inc.Money’s Worth of P.E.I. Ltd.Morris Consulting Inc.Mulberry Motel LimitedJim Murphy Inc.N & G Holdings Inc.Nagol Mail Inc.Naturally P.E.I. Health Products LimitedNew London Bay Motel Inc.Norwood Holdings Ltd.J. O’Halloran Inc.Oatway Mink Ranch Inc.PE Clean Green Heat Inc.P.E.I. Apartments Inc.P.E.I. Crafted Jewellery CorporationPEI Premium Seafood Inc.PEI-Multi-Physics Ltd.Pandora Players Incorp.Park West Development Inc.Peakes Woodworking Ltd.The Penney Company Ltd.

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

May 3, 2014 ROYAL GAZETTE 431

Premium Properties Inc.Private View Cottages Inc.Prodigy Sports Inc.Proper Kleen Pressure Washing Services Ltd.Provincial Equipment Rentals Ltd.Pyramid IncorporatedR.J. Tours Inc.Ranbro Enterprises Inc.Red Clay Management Inc./Gestion Red Clay Inc.Red Isle Farms Ltd.The Red Trapper Ltd.Reid Holdings Inc.Reliance Investments Inc.Revell Properties Leasing Inc.Right Bite Café Inc.Roche’s Flooring & Millwork Inc.Roderick’s Hairstyling Ltd.Rosa Cleaning Services Inc.Rosebank Inc.Rosedale Plumbing and Heating, LimitedRoute 22 Ltd.SGR Enterprises Inc.SNS Accounting Inc.Same Day Dry Cleaners (PEI) Ltd.Seaside Escapes Ltd.Seaside Farms Inc.Seaview Investments Inc.Sensor Wireless IncorporatedShang Hai Restaurant Ltd.Dr. Mohammad Shanti Professional CorporationSheffield Park Development Inc.Sherwood Childcare (2009) Ltd.Small Business Centre Ltd.Speelman Holdings Inc.Spud Island Fisheries Ltd.Stoneware Pottery and Crafts LimitedI.B. Storey Inc.Strategic Sourcing Inc.Summerside Fishmart (2006) Ltd.T. & T. Fisheries Inc.T.J.C. Holdings Ltd.Testori Holdings Inc.Marie-France Thériault Law CorporationThomas Realty Inc.Tim’s Island Wide Marine Service Ltd.Truckin HR Services Ltd.VH Stainless Works Inc.Valentine Investments LimitedVillage Diner Ltd.Vistruck IncorporatedW & G Holdings Inc.

Weeks’ Hunter River Ultramar Ltd.Well Management Inc.Wiley Enterprises Inc.Willow Cottage Inn Inc.Wind Gambler Ltd.Wind Power Inc.Zakems LimitedZakems Real Estate Inc.

Companies may avoid dissolution by filing the necessary annual returns. Forms or information may be obtained by contacting any staff member in the Consumer, Labour & Financial Services Division of the Department of Environment, Labour and Justice at the following address:

CONSUMER, LABOUR & FINANCIAL SERVICES DIVISION

DEPARTMENT OF ENVIRONMENT, LABOUR AND JUSTICE

4th Floor, Shaw Building95 Rochford Street

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

KATHARINE TUMMONDIRECTOR

18

______________________________________________________

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:

GULL POINT FISHERIES LTD.101316 P.E.I. INC.Amalgamating companiesGULL POINT FISHERIES LTD.Amalgamated companyDate of Letters Patent: May 01, 201418

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

432 ROYAL GAZETTE May 3, 2014

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 ALLAN POTATO HANDLING EQUIPMENT LTD.New Name 101752 P.E.I. INC.Effective Date: April 16, 2014

Former Name ALBANY LION’S COMMUNITY CENTRENew Name ALBANY COMMUNITY CENTRE INC.Effective Date: April 04, 2014

Former Name POTATO CUISINE INC.New Name GRIFFIN FAMILY FARMS INC.Effective Date: April 30, 2014

Former Name GRIFFIN’S TRANSPORT LTD.New Name GRIFFIN FAMILY HOLDINGS INC.Effective Date: May 01, 201418

______________________________________________________

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: ABSOLUTELY FABULOUSOwner: MKDM HOLDINGS INC.Registration Date: April 25, 2014

Name: GUTTER-GYEOwner: GERARD MACDONALD VINYL SIDING LTD.Registration Date: April 22, 2014

Name: HUNTER MCCORQUODALEOwner: SIMMLANDS INSURANCE SERVICES LTD.Registration Date: April 24, 2014

Name: BARNES DISTRIBUTIONOwner: MSC INDUSTRIAL SUPPLY ULCRegistration Date: April 24, 201418

______________________________________________________

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: 101764 P.E.I. INC. 285 Royalty Junction Road Brackley, PE C1E 3C7Incorporation Date: April 24, 2014

Name: AJD HOLDINGS LTD. 5063 Murray Harbour Road Uigg, PE C0A 2E0Incorporation Date: April 25, 2014

Name: B MAC HOLDINGS INC. 13 Pondside Court Charlottetown, PE C1B 1E6Incorporation Date: April 23, 2014

Name: BRO CO HOLDINGS INC. 30 Anne Crescent Stratford, PE C1B 1M8Incorporation Date: April 23, 2014

Name: LAUNCHING FLY CONTROL PROGRAM INC. P.O. Box 87 Cardigan R.R.#1, PE C0A 1G0Incorporation Date: April 23, 2014

Name: SUNRIDGE FARMS LTD. 9311 Trans Canada Highway, Rte 1 Mount Albion, PE C1B 0R4Incorporation Date: April 23, 2014

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

May 3, 2014 ROYAL GAZETTE 433

Name: TIGNISH AND AREA WATERSHED MANAGEMENT GROUP INC. P. O Box 609 Tignish, PE C0B 2B0Incorporation Date: April 14, 201418

______________________________________________________

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 follow-ing:

Name: GRIFFIN’S TRANSPORT LTD.Purpose To increase the authorized capital.Effective Date: April 24, 201418

______________________________________________________

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: INVIVAOwner: INVIVA, MCKESSON PHARMA CARE NETWORK CORPORATION/ LA CORPORATION INVIVA, RÉSEAU DE SOINS PHARMACOLOGIQUES MCKESSON 199 Bay Street, Suite 4000 Toronto, ON M5L 1A9Registration Date: April 15, 2014

Name: INVIVA, A MCKESSON CANADA COMPANYOwner: INVIVA, MCKESSON PHARMA CARE NETWORK CORPORATION/ LA CORPORATION INVIVA, RÉSEAU DE SOINS PHARMACOLOGIQUES MCKESSON 199 Bay Street, Suite 4000 Toronto, ON M5L 1A9Registration Date: April 15, 2014

Name: RSR GLOBALOwner: ROY, SPEED & ROSS LTD. 300-5500 North Service Rd. Burlington, ON L7L 6W6Registration Date: April 15, 2014

Name: 16 G HERRING GROUPOwner: SOUTHERN KINGS AND QUEENS FISHERMEN’S ASSOCIATION (2008) INC. 134 Grams Beach Rd Souris R.R.4, PE C0A 2B0Registration Date: April 23, 2014

Name: AMERICAN EXPRESS GLOBAL BUSINESS TRAVELOwner: GB TRAVEL CANADA COMPANY 900 - 1959 Upper Water Street Halifax , NS B3J 3N2Registration Date: April 24, 2014

Name: DEC EXPRESSOwner: DEC EXPRESS INC. 1121 Walkers Line, Unit 2 Burlington, ON L7N 2G4Registration Date: April 24, 2014

Name: THE SONATA INNOwner: GRAND CLOUDS INC. 59 Williams Gate Stratford, PE C1B 0C7Registration Date: April 25, 2014

Name: VISION REALTY PEIOwner: 100635 P.E.I. INC. 185 Euston Street Charlottetown, PE C1A 1W7Registration Date: April 24, 2014

Name: ABSOLUTELY FABULOUSOwner: Melissa Ostridge 76 Glenfinnan Pt. Road Glenfinnan, PE C1B 2Z9Registration Date: April 25, 2014

Name: ANDY’S CUSTOM COLORSOwner: Andy Tsai 205 - 49 Burns Ave Charlottetown, PE C1E 0B9Registration Date: April 22, 2014

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

434 ROYAL GAZETTE May 3, 2014

Name: BE NOURISHED BY FOODOwner: Sarah Sparks 30 Parsons Creek Drive York, PE C0A 1P0Owner: Teri Dawn McComber 915 St. Patricks Rd. Hunter River, PE C0A 1N0Registration Date: April 17, 2014

Name: DOUBLE J ENTERPRISEOwner: John M. Arnold 83 Lady Slipper Dr. N. Miscouche, PE C0B 1T0Registration Date: April 22, 2014

Name: GUTTER-GYEOwner: Chris Poirier 3100 Peters Road Montague, PE C0A 1R0Registration Date: April 22, 2014

Name: LOGOS TRANSLATION SERVICESOwner: Anne-Chantal Fontaine 464, Perkins Sutton, PQ J0E 2K0Registration Date: April 22, 2014

Name: ONEIL HOME GALLERYOwner: Scott O’Neil 2222 Route 20 Malpeque, PE C0B 1M0Registration Date: April 17, 2014

Name: RED ISLE FRIESOwner: Michelle Montreuil 60 Moore Road Victoria West, PE C0B 2C0Registration Date: April 25, 2014

Name: ROGERS TOURISM AND TRAVELOwner: Roger Walter Coffin 329 LeFurgey Avenue Summerside, PE C1N 2M2Registration Date: April 24, 2014

Name: SEW FANTASTICOwner: Mandy Perry 39 Pleasant Street Kensington, PE C0B 1M0Registration Date: April 28, 2014

Name: SHINY PAINT ART COMPANYOwner: Starla Wilson 561 Strathcona Rd. Rte 312 St. Peters Bay, PE C0A 2A0Registration Date: April 22, 2014

Name: SOLE SISTERSOwner: Angela MacDonald 516 Rustico Rd North Milton, PE C1E 0X3Owner: Isabelle Darrach 1166 Bungay Rd Hunter River, PE C0A 1N0Registration Date: April 25, 2014

Name: THE SCHOOLHOUSE CAFEOwner: The Mussel Shack Inc. 82 Summer Street Summerside, PE C1N 3H9Registration Date: April 22, 2014

Name: YOUNG’S BOAT HAULINGOwner: Ryan Young 2237 East Point Road Souris, PE C0A 2B0Registration Date: April 23, 201418

______________________________________________________

FORM 15NOTICE OF INTENTION

TO DISCONTINUECompanies Act

R.S.P.E.I. 1988, Cap. C-14, S.86(3)

Public notice is hereby given that TUC Managed IT Solutions (PEI) Ltd. intends to make applica-tion as a corporation under the Laws of federal jurisdiction as if it had been incorporated under the laws of the federal jurisdiction and to discon-tinue as a corporation subject to the provisions of the Companies Act of Prince Edward Island.

Date at Charlottetown in Queens County this 28th day of April, 2014.

Lauren KeefeCarr Stevenson & MacKay

Barristers & Solicitors65 Queen Street

Charlottetown, PESolicitor for the Applicant

18

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

May 3, 2014 ROYAL GAZETTE 435

NOTICECHANGE OF NAME

Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows:

Former Name: MAE HONOR BEEKPresent Name: MAY HONOR BEEK

April 23, 2014

L.L. NoonanDirector of Vital Statistics

18

______________________________________________________

NOTICECHANGE OF NAME

Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows:

Former Name: NICHOLAS ARTHUR GAYPresent Name: NICHOLAS ARTHUR YOUNGSON

April 16, 2014

L.L. NoonanDirector of Vital Statistics

18

______________________________________________________

NOTICECHANGE OF NAME

Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows:

Former Name: LANCE MITCHELL VUOZZOPresent Name: LANCE MITCHELL CRANE

April 23, 2014

L.L. NoonanDirector of Vital Statistics

18

NOTICECHANGE OF NAME

Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows:

Former Name: JENNIE BERNIECE WALLACEPresent Name: JANIE BERNIECE WALLACE

April 23, 2014

L.L. NoonanDirector of Vital Statistics

18

______________________________________________________

INDEX TO NEW MATTER

VOL. CXL – NO. 18May 3, 2014

ESTATESAdministrators’ NoticesHead, Joan Frances ......................................414MacLeod, Marvin Lorne ..............................414O’Leary, Spencer F. ....................................414

Executors’ NoticesGogan, Dorothy Jean ...................................413MacPhee, Allan Joseph ................................413Mulligan, Joyce Vivian ................................413Sherry, John W. ...........................................413Smith, George ..............................................413Toombs, William Preston .............................413

COMPANIES ACT NOTICESAmalgamations101316 P.E.I. Inc. ........................................431Gull Point Fisheries Ltd. .............................431

Change of Corporate Name101752 P.E.I. Inc. ........................................432Albany Community Centre Inc. ..................432Albany Lion’s Community Centre ...............432Allan Potato Handling Equipment Ltd. ......432Griffin Family Farms Inc. ...........................432Griffin Family Holdings Inc. .......................432Griffin’s Transport Ltd. ...............................432Potato Cuisine Inc. ......................................432

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

436 ROYAL GAZETTE May 3, 2014

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 $65.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

Granting Letters Patent101764 P.E.I. Inc. ........................................432AJD Holdings Ltd. ......................................432B Mac Holdings Inc. ...................................432Bro Co Holdings Inc. ..................................432Launching Fly Control Program Inc. ..........432Sunridge Farms Ltd. ....................................432Tignish and Area Watershed Management Group Inc. ..................................................433

Granting Supplementary Letters PatentGriffin’s Transport Ltd. ...............................433

Intention to DiscontinueTUC Managed IT Solutions (PEI) Ltd. .......434

Intention To Dissolve Companies .............429

MISCELLANEOUSChange of Name ActBeek, Mae Honor .........................................435Beek, May Honor .........................................435Crane, Lance Mitchell ..................................435Gay, Nicholas Arthur ...................................435Vuozzo, Lance Mitchell ...............................435Wallace, Janie Berniece ...............................435Wallace, Jennie Berniece .............................435Youngson, Nicholas Arthur ..........................435

Natural Areas Protection ActIntention to Designate Lands .......................426

PARTNERSHIP ACT NOTICESDissolutionsAbsolutely Fabulous ....................................432Barnes Distribution ......................................432Gutter-Gye ...................................................432Hunter McCorquodale .................................432

Registrations16 G Herring Group .....................................433Absolutely Fabulous ....................................433American Express Global Business Travel ...433Andy’s Custom Colors.................................. 433Be Nourished By Food .................................434DEC Express ................................................433Double J Enterprise ......................................434Gutter-Gye ...................................................434Inviva ...........................................................433Inviva, A McKesson Canada Company .......433Logos Translation Services ..........................434ONeil Home Gallery ....................................434Red Isle Fries ...............................................434Rogers Tourism and Travel ..........................434RSR Global ..................................................433Schoolhouse Cafe, The ................................434Sew Fantastic ...............................................434Shiny Paint Art Company ............................434Sole Sisters ...................................................434Sonata Inn, The ............................................433Vision Realty PEI .........................................433Young’s Boat Hauling ..................................434

May 3, 2014 ROYAL GAZETTE 83

PART II

REGULATIONS

EC2014-277

PESTICIDES CONTROL ACT REGULATIONS AMENDMENT

(Approved by His Honour the Lieutenant Governor in Council dated April 22, 2014.)

Pursuant to section 22 of the Pesticides Control Act R.S.P.E.I. 1988, Cap. P-4, Council made the following regulations:

1. Subsection 24(2) of the Pesticides Control Act Regulations (EC761/05) is amended

(a) in clause (d), by the deletion of the words “of the application” and the substitution of the words “of the commencement of the 48-hour application period”; and

(b) by the addition of the following after clause (d): (d.1) a statement that the application may, in accordance with subsection 24.1(1), be commenced and completed at any time within 48 hours after the proposed date and time stated in the notice; (d.2) the date and time the notice was provided or posted;

2. The regulations are amended by the addition of the following after section 24:

24.1 (1) An applicator shall commence and complete the application of a non-domestic pesticide for the control of a landscape, structural, greenhouse or soil-based pest within a maximum of 48 hours after the proposed date and time of commencement stated in the notice pursuant to clause 24(1)(d).

(2) If the application of a non-domestic pesticide for the control of a landscape, structural, greenhouse or soil-based pest cannot be commenced and completed within the 48-hour period required under subsection (1), the applicator shall provide new notice in accordance with section 24 to all persons who were previously notified under that section with respect to the proposed application.

(3) No person shall apply a non-domestic pesticide for the control of a landscape, structural, greenhouse or soil-based pest after the expiry of the 48-hour period required under subsection (1).

Application within 48 hours

New notice required

Prohibition

84 ROYAL GAZETTE May 3, 2014

3. These regulations come into force on May 3, 2014.

EXPLANATORY NOTES SECTION 1 amends subsection 24(2) of the regulations to require additional information to be included in a notice required to be provided under subsection 24(1) respecting the application of certain non-domestic pesticides and to make the subsection consistent with the operation of the new section 24.1. SECTION 2 adds a new section 24.1 to the regulations. The new section requires that an applicator commence and complete the application of the non-domestic pesticide within 48 hours after the proposed date and time of commencement specified in the notice provided under clause 24(1)(d). The applicator is required to provide new notice under subsection 24(1) if the application of the non-domestic pesticide cannot be commenced and completed within the 48-hour period. Application of the pesticide outside the 48-hour period is prohibited. SECTION 3 provides for the commencement of these regulations.

Certified a true copy,

Stephen C. MacLean Clerk of the Executive Council

May 3, 2014 ROYAL GAZETTE 85

PART II

REGULATIONS INDEX Chapter Number

Title

Original Order Reference

Amendment

Authorizing Order and Date

Page P-4 Pesticides Control Act

Regulations EC761/05

s.24(2)(d) s.24(2)(d.1) [added]s.24(2)(d.2) [added]s.24.1 [added] [eff] May 3/14

EC2014-277 (22.04.14)

83-84