33
389 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN’S, FRIDAY, OCTOBER 31, 2014 No. 44 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the Month of August 2014 Date Number Company Name 2014-08-01 73103 73103 NEWFOUNDLAND AND LABRADOR INC. 2014-08-01 73104 73104 NEWFOUNDLAND AND LABRADOR LTD. 2014-08-01 73105 73105 NEWFOUNDLAND AND LABRADOR INC. 2014-08-01 73106 Effective Roofing Solutions Ltd 2014-08-01 73089 Bear Holdings Ltd. 2014-08-01 73090 Tiffany's Loft Ltd. 2014-08-01 73099 73099 NEWFOUNDLAND & LABRADOR INC. 2014-08-04 73109 73109 NEWFOUNDLAND AND LABRADOR INC. 2014-08-04 73114 73114 NEWFOUNDLAND & LABRADOR INC. 2014-08-04 73101 73101 NEWFOUNDLAND & LABRADOR CORP. 2014-08-04 73102 Asta Parking Canada Ltd. 2014-08-04 73108 73108 NEWFOUNDLAND & LABRADOR INC. 2014-08-05 73120 ACA Renovation Inc. 2014-08-05 73119 Bakou Signs & Services Inc. 2014-08-05 73117 Boccia Newfoundland and Labrador Inc. 2014-08-05 73118 O'REILLY ENTERPRIZE INC. 2014-08-05 73121 Stan's Excavator Rentals Inc. 2014-08-05 73115 The Extraordinary Women Inc. 2014-08-05 73116 Digitizing Fox Inc. 2014-08-07 73125 AFRICAN NETWORK ASSOCIATION INC 2014-08-07 73124 Relaxation Spa Inc. 2014-08-07 73123 White Spruce Enterprises Inc. 2014-08-07 73130 WILD BEACH DEVELOPMENT CORPORATION 2014-08-07 73122 Elevate Construction Ltd. 2014-08-08 73135 EAB Construction Inc. 2014-08-08 73136 GGC Capital Corp. 2014-08-08 73138 New Leaf Business Services Ltd 2014-08-08 73126 Lyall's Environmental Ltd. 2014-08-08 73132 GHM Enterprises Limited 2014-08-08 73133 G&G Electrical Limited 2014-08-11 73134 Lexicon Development Inc. 2014-08-11 73142 Mind, Soul and Language Inc. 2014-08-11 73143 Oakwood Construction Inc. 2014-08-12 73145 Cookie's Customs Inc. 2014-08-12 73146 Hanuman Holdings Inc 2014-08-12 73144 Dr. Tara Rector Professional Medical Corporation 2014-08-13 73158 Dr. Leigh Anne Newhook Professional Medical Corporation 2014-08-13 73157 Dr. Lisa L. Smyth Professional Medical Corporation 2014-08-13 73150 Tin Bird Productions Inc. 2014-08-14 73166 Pacer Newfoundland and Labrador Corporation 2014-08-14 73165 TRASK PIPING DESIGN SERVICES LTD. 2014-08-14 73162 Weka PLEX Tech Inc

THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

  • Upload
    dotuyen

  • View
    213

  • Download
    0

Embed Size (px)

Citation preview

Page 1: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

389

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART I

PUBLISHED BY AUTHORITY

Vol. 89 ST. JOHN’S, FRIDAY, OCTOBER 31, 2014 No. 44

CORPORATIONS ACT

NOTICE

Corporations Act - Section 393 Local Incorporations For the Month of August 2014 Date Number Company Name 2014-08-01 73103 73103 NEWFOUNDLAND AND LABRADOR INC. 2014-08-01 73104 73104 NEWFOUNDLAND AND LABRADOR LTD. 2014-08-01 73105 73105 NEWFOUNDLAND AND LABRADOR INC. 2014-08-01 73106 Effective Roofing Solutions Ltd 2014-08-01 73089 Bear Holdings Ltd. 2014-08-01 73090 Tiffany's Loft Ltd. 2014-08-01 73099 73099 NEWFOUNDLAND & LABRADOR INC. 2014-08-04 73109 73109 NEWFOUNDLAND AND LABRADOR INC. 2014-08-04 73114 73114 NEWFOUNDLAND & LABRADOR INC. 2014-08-04 73101 73101 NEWFOUNDLAND & LABRADOR CORP. 2014-08-04 73102 Asta Parking Canada Ltd. 2014-08-04 73108 73108 NEWFOUNDLAND & LABRADOR INC. 2014-08-05 73120 ACA Renovation Inc. 2014-08-05 73119 Bakou Signs & Services Inc. 2014-08-05 73117 Boccia Newfoundland and Labrador Inc. 2014-08-05 73118 O'REILLY ENTERPRIZE INC.

2014-08-05 73121 Stan's Excavator Rentals Inc. 2014-08-05 73115 The Extraordinary Women Inc. 2014-08-05 73116 Digitizing Fox Inc. 2014-08-07 73125 AFRICAN NETWORK ASSOCIATION INC 2014-08-07 73124 Relaxation Spa Inc. 2014-08-07 73123 White Spruce Enterprises Inc. 2014-08-07 73130 WILD BEACH DEVELOPMENT CORPORATION 2014-08-07 73122 Elevate Construction Ltd. 2014-08-08 73135 EAB Construction Inc. 2014-08-08 73136 GGC Capital Corp. 2014-08-08 73138 New Leaf Business Services Ltd 2014-08-08 73126 Lyall's Environmental Ltd. 2014-08-08 73132 GHM Enterprises Limited 2014-08-08 73133 G&G Electrical Limited 2014-08-11 73134 Lexicon Development Inc. 2014-08-11 73142 Mind, Soul and Language Inc. 2014-08-11 73143 Oakwood Construction Inc. 2014-08-12 73145 Cookie's Customs Inc. 2014-08-12 73146 Hanuman Holdings Inc 2014-08-12 73144 Dr. Tara Rector Professional Medical Corporation 2014-08-13 73158 Dr. Leigh Anne Newhook Professional Medical Corporation 2014-08-13 73157 Dr. Lisa L. Smyth Professional Medical Corporation 2014-08-13 73150 Tin Bird Productions Inc. 2014-08-14 73166 Pacer Newfoundland and Labrador Corporation 2014-08-14 73165 TRASK PIPING DESIGN SERVICES LTD. 2014-08-14 73162 Weka PLEX Tech Inc

Page 2: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

390

2014-08-14 73151 Avalon Comfortwear Inc. 2014-08-14 73153 Poppy Earls Holdings Limited 2014-08-14 73159 Indian Bay Back Country Cottages Incorporated 2014-08-14 73161 73161 NEWFOUNDLAND AND LABRADOR LIMITED 2014-08-15 73169 Hyphen Tech Inc. 2014-08-15 73170 PT X-PERTS INC. 2014-08-15 73171 73171 NEWFOUNDLAND AND LABRADOR INC. 2014-08-15 73173 73173 NEWFOUNDLAND & LABRADOR INC. 2014-08-18 73178 Lavhey's Convenience Ltd. 2014-08-18 73176 Rock Head Road Farm Inc 2014-08-18 73177 ST. ANNE's DEVELOPMENT INCORPORATED 2014-08-18 73175 OnSite Management Inc. 2014-08-19 73183 Jeffrey's Community Ambulance Inc. 2014-08-19 73185 JVZS Holdings Limited 2014-08-19 73182 Smile Campaign Inc. 2014-08-19 73181 TOGALACH ROOFING INC 2014-08-19 73179 73179 NEWFOUNDLAND & LABRADOR INC. 2014-08-19 73180 73180 NEWFOUNDLAND & LABRADOR INC. 2014-08-21 73198 B.I.D. EXPLORATION INC. 2014-08-21 73193 BAM Contracting Inc. 2014-08-21 73194 Dardor Homes Limited 2014-08-21 73196 Dr. Paul D. Jackman Professional Medical Corporation 2014-08-21 73195 SHANNAHAN'S FUELS LIMITED 2014-08-21 73187 73187 NEWFOUNDLAND & LABRADOR INC. 2014-08-21 73191 73191 NEWFOUNDLAND & LABRADOR CORP. 2014-08-22 73204 DP CENTRAL HOLDINGS INC. 2014-08-22 73201 Healing Within Massage Therapy Clinic Corp. 2014-08-22 73192 Tower Telecom Ltd. 2014-08-22 73197 Seven Islands Investments Limited 2014-08-22 73199 73199 NEWFOUNDLAND & LABRADOR LTD. 2014-08-22 73200 Ledwell Holdings Inc. 2014-08-25 73207 73207 NEWFOUNDLAND AND LABRADOR INC. 2014-08-25 73217 Burgeo Bus & Taxi Services Ltd. 2014-08-25 73210 JSB Investments Ltd. 2014-08-25 73208 OYE CONSULTING INCORPORATED 2014-08-25 73213 SixG Development Inc. 2014-08-25 73237 TNJ Electrical Limited 2014-08-25 73206 YOR Consulting Inc. 2014-08-26 73218 73218 NEWFOUNDLAND AND LABRADOR INC. 2014-08-26 73223 73223 NEWFOUNDLAND AND LABRADOR INC. 2014-08-26 73221 Brother's License Holdings Ltd. 2014-08-27 73234 LIJP SERVICES INC. 2014-08-27 73228 Metro Interiors Ltd. 2014-08-27 73220 73220 NEWFOUNDLAND & LABRADOR LTD. 2014-08-27 73225 KDLS Enterprises Ltd. 2014-08-27 73226 KMAX Snowclearing Limited 2014-08-27 73227 R. I. Rentals Ltd. 2014-08-28 73248 73248 NEWFOUNDLAND AND LABRADOR LTD. 2014-08-28 73242 Innu Green's Construction Ltd. 2014-08-28 73244 M.C. INVESTMENT INC.

2014-08-28 73249 Northern Peninsula East Affordable Housing Inc. 2014-08-28 73243 SAFER MINDFULNESS INC. 2014-08-28 73241 TD Technical Services Ltd 2014-08-28 73233 73233 NEWFOUNDLAND AND LABRADOR LIMITED 2014-08-29 73260 73260 NEWFOUNDLAND & LABRADOR LTD. 2014-08-29 73255 Akerman Fishing Enterprises Ltd. 2014-08-29 73261 Amphc Technologies Inc. 2014-08-29 73262 Bay Roberts Food Services Limited 2014-08-29 73253 Hedderson's Fish, Meat and Vegetable Market Limited 2014-08-29 73250 Verico East Coast Financial Planning Inc 2014-08-29 73251 73251 NEWFOUNDLAND & LABRADOR INC. Total Incorporations: 103

Corporations Act - Section 331 Local Revivals For the Month of August 2014 Date Number Company Name 2014-08-08 46491 NEWFOUNDLAND & LABRADOR ASSOCIATION OF COMMUNITY CENTRES INC. 2014-08-18 50128 DR. YURI CANETE PMC (2004) INC. 2014-08-21 41219 St. Jones Within Wharf Committee Inc 2014-08-25 28456 P.T.M. Enterprises Ltd. Total Revivals: 4

Corporations Act - Section 296 and 393 Local Continuances For the Month of: August 2014 Date Number Company Name 2014-08-26 73224 G & M Project Management and Consulting Services Limited Total Continuances: 1

Corporations Act - Section 286 Local Amendments For the Month of August 2014 Date Number Company Name 2014-08-01 48791 Clonmoyle Holdings Inc. 2014-08-01 48613 Killrush Holdings Inc. 2014-08-01 49850 LPM CONSULTANTS LIMITED 2014-08-04 72291 Patient Perspectives Inc. 2014-08-05 63670 63670 NEWFOUNDLAND AND LABRADOR INC. 2014-08-05 43470 ATLANTIC STAR SATELLITE BINGO NETWORK INC. 2014-08-05 30066 British Bazaar Company Limited 2014-08-05 57224 BRITISH CONFECTIONERY COMPANY LIMITED 2014-08-05 60209 MAC-HVAC Refrigeration LTD 2014-08-05 55697 Olympian Consultants Inc. 2014-08-07 45656 Cedar Plaza Inc. 2014-08-07 13600 Genesis Group Inc. 2014-08-07 58916 NORTH LAB PEST CONTROL LTD. 2014-08-08 66275 Learning Street Properties Corp. 2014-08-08 46491 NEWFOUNDLAND & LABRADOR ASSOCIATION OF COMMUNITY CENTRES INC.

Page 3: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

391

2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND AND LABRADOR INC. 2014-08-13 72974 DR. MARINA BESHAY PROFESSIONAL MEDICAL CORPORATION 2014-08-13 9682 K & P CONTRACTING LIMITED 2014-08-13 66274 Learning Street Holdings Limited 2014-08-13 67776 NOBLE RESOURCES (2012) INC. 2014-08-14 63146 HARBOUR WALK HOSPITALITY INC. 2014-08-15 45209 BDAP Holdings Inc. 2014-08-18 32230 Labrador Towing Ltd. 2014-08-19 12805 Jerry's Car Sales Limited 2014-08-19 72954 Northern Dental Inc. 2014-08-19 54539 PARADISE FLOWERS INC. 2014-08-20 27250 Citizens Crime Prevention Association of Nfld & Labrador 2014-08-20 26332 ROD'S AUTO SALVAGE LTD. 2014-08-21 8615 FLYNN's LIMITED 2014-08-22 22196 AURORA COMPUTER SALES & SERVICES INC. 2014-08-22 67063 BJH ENTERPRISES INC. 2014-08-22 48183 Definitions Health and Wellness Inc. 2014-08-22 65697 M D H ENTERPRISE INCORPORATED 2014-08-22 11743 MAC RENTALS & CONTRACTING INC. 2014-08-22 28280 Newfoundland and Labrador College of Medical Laboratory Science Inc. 2014-08-22 69824 T. HALLETT LIMITED 2014-08-22 35181 THE 30 PLUS CLUB INC. 2014-08-22 66164 Veteran Home Inspection Inc. 2014-08-25 49054 DAL Holdings Ltd. 2014-08-25 14541 LOCBAR LIMITED 2014-08-26 55839 LAKE DOUGLAS HUNTING & FISHING INC. 2014-08-29 60733 RD DEVELOPMENTS LTD. 2014-08-31 51644 51644 NEWFOUNDLAND & LABRADOR INC. Total Amendments: 44

Corporations Act - Section 337 Local Intents to Dissolve For the Month of August 2014 Date Number Company Name 2014-08-07 52534 J & L ENTERPRISES LTD. Total Intents to Dissolve: 1

Corporations Act - Section 335 Local Dissolutions For the Month of: August 2014 Date Number Company Name 2014-08-01 67851 BGH ENTERPRISES LIMITED 2014-08-04 43772 ATLANTIC STAFFING CONSULTANTS INC. 2014-08-05 63670 63670 NEWFOUNDLAND AND LABRADOR INC. 2014-08-05 21634 Trac of Newfoundland and Labrador Inc. 2014-08-07 61653 61653 NEWFOUNDLAND AND LABRADOR INC. 2014-08-07 17755 B.E.E. Construction & Cleaning Limited 2014-08-08 67549 CAPE SANDRA INDUSTRIES LIMITED

2014-08-08 59547 IRONCORE SECURITY INC 2014-08-11 62968 B & A OFFLOADING - CATERING SERVICES (2010) LTD. 2014-08-11 42878 Edge of the Earth Productions Limited 2014-08-11 72499 Heads Up Mobility, Inc. 2014-08-11 62177 TECHLINE PAINTING & PLASTERING INC. 2014-08-12 54749 MT. SCIO RESOURCES INC. 2014-08-12 67708 TAYLARD CONSTRUCTION AND ABATEMENT LTD. 2014-08-12 65992 TREE TECH INC. 2014-08-13 20725 Braden Enterprises Limited 2014-08-13 40290 Newfoundland and Labrador Cod Growers Association Inc. 2014-08-13 28309 PARSCO ENTERPRISES INC. 2014-08-14 4406 MSL LIMITED 2014-08-14 51641 SQUARE POND PARK LTD. 2014-08-15 59668 Beta Construction Ltd. 2014-08-15 61269 GWC ENTERPRISES INC. 2014-08-15 63038 Nourish Newfoundland Inc. 2014-08-19 38726 10610 Newfoundland Inc. 2014-08-19 63129 GLEN HARVEY ENTERPRISES LTD. 2014-08-20 66399 BLEED GREEN MOTORSPORTS INC. 2014-08-20 67794 Conexis Labs Inc. 2014-08-20 8441 TUCKER'S FURNITURE COMPANY LIMITED 2014-08-21 70744 AMMO CONSTRUCTION INC. 2014-08-21 46652 Post 213 Holdings Incorporated 2014-08-21 36708 Schooner Regional Development Corporation 2014-08-21 63541 SHELF CO LTD. 2014-08-22 45121 Future Capital Corporation 2014-08-22 8465 J. PERRIER ENTERPRISES LIMITED 2014-08-22 67149 Lifestyle & Wellness Healthy Living NL Inc. 2014-08-22 40147 NEWHOOK & MORGAN ENGINEERING LIMITED 2014-08-25 60393 60393 NEWFOUNDLAND & LABRADOR CORP 2014-08-25 60284 SOULIS POND CONTRACTING LTD. 2014-08-26 42295 ASK PROSPECTING & GUIDING INC. 2014-08-26 24811 O'BRIEN FISHING SUPPLIES LTD. 2014-08-27 62270 62270 NEWFOUNDLAND & LABRADOR INC. 2014-08-28 34129 Short's Enterprises Ltd. 2014-08-28 71837 WEILENMANN ENTERPRISES INC. 2014-08-29 61138 CAREY'S CONSULTING & SERVICES LTD 2014-08-29 24784 Kennedy Drug Store Limited Total Dissolutions: 45

Corporations Act - Section 299 Local Discontinuances For the Month of August 2014 Date Number Company Name 2014-08-19 47927 QUEST FOR THE SEA NL INC. Total Discontinuances: 1

Page 4: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

392

Corporations Act - Section 294 Local Amalgamations For the Month of August 2014 Date Number Company Name 2014-08-01 73093 Triware Technologies Incorporated From: 59864 59864 NEWFOUNDLAND AND LABRADOR LIMITED 28693 TRIWARE TECHNOLOGIES INCORPORATED 2014-08-13 73155 Home Appliance Care Ltd. From: 43554 Appliance Care Ltd. 54906 HOME APPLIANCE REPAIR LTD. 2014-08-14 73172 Simmons Tire and Service Centre Ltd. From: 72950 ADSA Holdings Inc. 15404 SIMMONS TIRE AND SERVICE CENTRE LTD. Total Amalgamations: 3

Corporations Act - Section 286 Local Name Changes For the Month of August 2014 Number Company Name 72291 Patient Perspectives Inc. 2014-08-04 From: 72291 NEWFOUNDLAND & LABRADOR INC. 63670 63670 NEWFOUNDLAND AND LABRADOR INC. 2014-08-05 From: PAL Group of Companies Inc. 55697 Olympian Consultants Inc. 2014-08-05 From: OLYMPIAN THERAPEUTIC & TRAINING SERVICES INC. 66275 Learning Street Properties Corp. 2014-08-08 From: Highland Land Company Limited 71600 Portland Street Investment Inc. 2014-08-12 From: 71600 NEWFOUNDLAND & LABRADOR CORP. 72974 DR. MARINA BESHAY PROFESSIONAL MEDICAL CORPORATION 2014-08-13 From: DR. MARINA BESHAY MEDICAL PROFESSIONAL CORPORATION 66274 Learning Street Holdings Limited 2014-08-13 From: Highland Cattle Company Limited 72954 Northern Dental Inc. 2014-08-19 From: 72954 NEWFOUNDLAND & LABRADOR INC. 48183 Definitions Health and Wellness Inc. 2014-08-22 From: H P FITNESS INC. 28280 Newfoundland and Labrador College of Medical Laboratory Science Inc. 2014-08-22 From: THE NEWFOUNDLAND AND LABRADOR SOCIETY FOR MEDICAL LABORATORY SCIENCE INC.

66164 Veteran Home Inspection Inc. 2014-08-22 From: Veteran Property Management Inc. Total Name Changes: 11

Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: August 2014 Date Number Company Name 2014-08-01 73107 3107313 NOVA SCOTIA LIMITED 2014-08-04 73113 3268652 NOVA SCOTIA LIMITED 2014-08-04 73111 Brinco Financial Services Inc. 2014-08-04 73110 HYUNDAI CAPITAL CANADA INC. 2014-08-04 73112 IQ Insurance Inc. 2014-08-07 73128 FOYSTON, GORDON & PAYNE DISTRIBUTION INC. 2014-08-07 73131 HARBOUR AUTHORITY OF CARMANVILLE 2014-08-07 73127 SUN-RYPE PRODUCTS LTD. 2014-08-07 73129 WOOD GROUP KENNY CANADA LTD. 2014-08-08 73137 ENVIROSYSTEMS INCORPORATED 2014-08-12 73147 674163 N.B. INC. 2014-08-12 73148 Shred Guard Inc. 2014-08-13 73154 AGGREGATE EQUIPMENT (ATLANTIC) LIMITED 2014-08-13 73152 Agile Sensor Technologies Inc. 2014-08-13 73156 GEMINI WIND CANADA ULC 2014-08-14 73168 Cartus Relocation Canada Limited/Cartus Relocation Canada Limitee 2014-08-14 73163 LANCOR CONCRETE CONTRACTORS LTD. 2014-08-14 73167 NORTHERN CAPITAL ASSOCIATES HOLDINGS CANADA V ULC 2014-08-14 73164 SERVICES D'ASSURANCE YOUVILLE INC. 2014-08-19 73184 SYM-TECH INC. 2014-08-20 73188 CLARKSON GORDON SERVICES LTD. 2014-08-20 73189 Drilling Tools International Corp. 2014-08-20 73186 REEL GROUP INC. 2014-08-22 73202 DREAM INVESTMENT SERVICES INC. 2014-08-22 73203 ORIGAMI OWL ULC 2014-08-25 73211 BLUEDROP LEARNING NETWORKS INC. 2014-08-25 73212 BLUEDROP TRAINING & SIMULATION INC. 2014-08-25 73209 CPL SYSTEMS CANADA INC. 2014-08-25 73216 LES DISTRIBUTIONS MONDOUX INC. 2014-08-25 73214 NORTHSTAR LOCATION SERVICES INC. 2014-08-25 73215 ON TRACK INSURANCE SERVICES LTD./ LES SERVICES D'ASSURANCES ON TRACK LTEE. 2014-08-26 73231 BOA OFFSHORE AS 2014-08-26 73222 H Z X CONSEILLERS EN INFORMATIQUE LTEE H Z X COMPUTER SYSTEMS CONSULTANTS LTD 2014-08-26 73219 TRISTAR ELECTRIC INC. 2014-08-27 73236 CREIGHTON ROCK DRILL LIMITED

Page 5: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

393

2014-08-27 73229 TURBINEPROS R.E. SERVICES LTD. 2014-08-28 73245 SUMMIT ACCEPTANCE CORP. 2014-08-28 73246 WIMACTEL CANADA INC. 2014-08-29 73254 Kilmarie Insights Ltd. 2014-08-29 73252 RMM GANDER PROPERTY INC. Total Registrations: 40

Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: August 2014 Number Company Name 62599 4393074 Canada Inc. 2014-08-01 From: HERBAL MAGIC INC. 52933 COMPASS MINERALS CANADA CORP. 2014-08-12 From: SIFTO CANADA CORP. 64141 NATIONAL WEALTH MANAGEMENT INC. 2014-08-15 From: PAPASITO WEALTH MANAGEMENT LIMITED 73190 RELIANCE PROTECTRON INC. 2014-08-20 From: ADT ACQUISITION INC. 68156 2317165 ONTARIO INC. 2014-08-21 From: BH TELECOM CORP. 2014-08-21 From: BIRCH HILL TELECOM CORP. 68156 BH TELECOM CORP. 2014-08-21 From: BH TELECOM CORP. 2014-08-21 From: BIRCH HILL TELECOM CORP. 63208 Parsons Inc. 2014-08-26 From: DELCAN CORPORATION 2850F FESTO DIDACTIQUE LTÉE FESTO DIDACTIC LTD. 2014-08-28 From: LAB-VOLT LTÉE LAB-VOLT LTD. Total Name Changes: 8

Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: August 2014 Date Number Company Name 2014-08-08 73140 MERIT LEISURE GROUP INC. From: 61094 MERIT TRAVEL VENTURES INC. 2014-08-08 73139 MERIT TRAVEL GROUP INC. From: 61093 MERIT TRAVEL GROUP INC. 2014-08-12 73149 ACCESS CASH HOLDINGS LIMITED From: 68540 ACCESS CASH HOLDINGS LIMITED 2014-08-13 73160 CANADA FLUORSPAR INC. From: 60033 CANADA FLUORSPAR INC. 2014-08-15 73174 CANOE FINANCIAL CORP. From: 64240 CANOE FINANCIAL CORP. 60452 RIVERSTREAM ASSET MANAGEMENT LTD.

2014-08-20 73190 RELIANCE PROTECTRON INC. From: 59303 RELIANCE PROTECTRON INC. 2014-08-25 73235 Kanetix Ltd. Kanetix Ltée. From: 3325D KANETIX LTD. KANETIX LTEE 2014-08-25 73238 Kanetix Ltd. Kanetix Ltée. From: 73235 Kanetix Ltd. Kanetix Ltée. 2014-08-25 73240 Kanetix Ltd. Kanetix Ltee. From: 73238 Kanetix Ltd. Kanetix Ltée. 2014-08-27 73232 MOTION INDUSTRIES (CANADA), INC. From: 5865F MOTION INDUSTRIES (CANADA), INC. 2014-08-27 73239 ONX ENTERPRISE SOLUTIONS LTD. From: 68745 ONX ENTERPRISE SOLUTIONS LTD. 2014-08-27 73230 PERSONA COMMUNICATIONS INC. From: 63265 PERSONA COMMUNICATIONS INC. 2014-08-28 73247 CAMPBELL COMPANY OF CANADA/ COMPAGNIE CAMPBELL DU CANADA From: 71564 CAMPBELL COMPANY OF CANADA COMPAGNIE CAMPBELL DU CANADA 2014-08-29 73263 BURMAN & FELLOWS GROUP INC. From: 63108 BURMAN & FELLOWS GROUP INC. Total Registrations for Amalgamation: 14

SERVICE NL

Dean Doyle, Registrar of Companies Oct 31

MINERAL ACT

NOTICE Published in accordance with section 62 of CNLR 1143/96 under the Mineral Act, RSNL1990 cM-12 as amended. Mineral rights to the following mineral licenses have reverted to the Crown: Mineral License 008137M Held by Teck Resources Limited Situate near Noel Pauls Brook, Central NL On map sheet 12A/09

Page 6: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

394

Mineral License 010310M Held by Noel, E. Michele Situate near Betts Cove, Baie Verte Peninsula On map sheet 02E/13 Mineral License 019294M Held by Cornerstone Resources Inc. Situate near Alliger Lake On map sheet 14E/01 Mineral License 019295M Held by Cornerstone Resources Inc. Situate near Alliger Lake On map sheet 14E/02 Mineral License 012337M Held by Penney, Brian Situate near Port Hope Simpson On map sheet 13A/09 Mineral License 016481M Held by Cornerstone Resources Inc. Situate near Micmac Lake, Baie Verte Peninsula On map sheet 12H/09 A portion of license 018997M Held by Thomas, Andre Situate near Adlatok River On map sheet 13N/05 more particularly described in an application on file at Department of Natural Resources. Mineral License 022116M Held by Gordon Franics Peddle (34%)/Goldwyn Peddle (33%)/Michael Peddle (33%) Situate near Clarenville, Eastern NL On map sheet 02D/01 Mineral License 020944M Held by Silver Spruce Resources Inc. Situate near Thorburn Lake Area, Eastern NL On map sheet 02D/01 Mineral License 019172M Held by Gordon Franics Peddle (34%)/Goldwyn Peddle (33%)/Michael Peddle (33%) Situate near Georges Pond, Eastern NL On map sheet 02D/08 Mineral License 019173M Held by Gordon Franics Peddle (34%)/Goldwyn Peddle (33%)/Michael Peddle (33%) Situate near Georges Pond, Eastern NL On map sheet 02D/08 Mineral License 019176M Held by Enertourbe Inc. Situate near Borney Lake Area, Central NL On map sheet 02D/14 A portion of license 021533M Held by MacDonald, David Situate near North of Shoulder Blade Lake, Central NL On map sheet 12A/16, 12A/09 more particularly described in an application on file at Department of Natural Resources. A portion of license 021535M Held by MacDonald, David

Situate near North of Shoulder Blade Lake, Central NL On map sheet 12A/16 more particularly described in an application on file at Department of Natural Resources. A portion of license 021534M Held by MacDonald, David Situate near North of Shoulder Blade Lake, Central NL On map sheet 12A/16 more particularly described in an application on file at Department of Natural Resources. Mineral License 020133M Held by LeDrew, Jeffrey Situate near Brigus Bay Area, Avalon Peninsula On map sheet 01N/11 Mineral License 020134M Held by LeDrew, Jeffrey Situate near Brigus Bay Area, Avalon Peninsula On map sheet 01N/11 Mineral License 020331M Held by LeDrew, Jeffrey Situate near Brigus Bay Area, Avalon Peninsula On map sheet 01N/11 Mineral License 020355M Held by Metals Creek Resources Corp. Situate near Burnt Pond, Central NL On map sheet 12A/09 Mineral License 020361M Held by Hicks, Darrin Situate near Grand Le Pierre, Fortune Bay On map sheet 01M/10 Mineral License 020362M Held by Hicks, Darrin Situate near Northwest Gander River, Central NL On map sheet 02D/11 Mineral License 020366M Held by Hicks, Darrin Situate near Grand Le Pierre, Fortune Bay On map sheet 01M/10 Mineral License 020367M Held by Hicks, Darrin Situate near Grand Le Pierre, Fortune Bay On map sheet 01M/10 A portion of license 020468M Held by Clode Sound Resources Inc Situate near Tug Pond, Eastern NL On map sheet 02D/01 more particularly described in an application on file at Department of Natural Resources. Mineral License 021261M Held by Crocker Sr., Paul Situate near Taylor Brook Area, White Bay On map sheet 12H/11, 12H/10 Mineral License 021271M Held by Quinlan, Eddie Situate near Miles Cove, Central NL On map sheet 02E/12

Page 7: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

395

Mineral License 021272M Held by Stares, Shane Situate near Seal Bay, Central NL On map sheet 02E/05 Mineral License 021273M Held by Kean, Baxter Situate near Indian Head, Western NL On map sheet 12B/09, 12B/10 Mineral License 021274M Held by Pilgrim, Christopher Situate near Western Arm, Central NL On map sheet 02E/12 Mineral License 021275M Held by Lannon, George Situate near Merasheen Island, Placentia Bay On map sheet 01M/08 Mineral License 021276M Held by Hicks, David Situate near Seal Bay, Central NL On map sheet 02E/05 Mineral License 021280M Held by Carter, Barry Situate near Rocky Pond Area, Western NL On map sheet 12H/05, 12H/06 Mineral License 021299M Held by Farr, Howard Situate near Carters Cove, Central NL On map sheet 02E/10 The lands covered by this notice except for the lands within Exempt Mineral Lands, the Exempt Mineral Lands being described in CNLR 1143/96 and NLR 71/98, 104/98, 97/00, 36/01, 31/04, 78/06, 8/08, 28/09 and 5/13 and outlined on 1:50 000 scale digital maps maintained by the Department of Natural Resources, will be open for staking after the hour of 9:00 a.m. on the 32nd clear day after the date of this publication.

DEPARTMENT OF NATURAL RESOURCES JUSTIN LAKE

Manager - Mineral Rights

File #'s 774: 4347, 5731, 6235, 7245; 775: 0405, 2296, 2411, 2419, 2435, 2436, 2439, 2697, 2701, 2705, 3161, 3162, 3295, 3315, 3321, 3322, 3326, 3327, 3395, 3878, 3887, 3888, 3889, 3890, 3891, 3892, 3896, 3906. Oct 31

URBAN AND RURAL PLANNING ACT, 2000

NOTICE OF REGISTRATION TOWN OF BAULINE MUNICIPAL PLAN

AMENDMENT No. 4, 2013, and DEVELOPMENT REGULATIONS

AMENDMENT No. 4, 2013

TAKE NOTICE that the TOWN OF BAULINE Municipal Plan Amendment No. 4, 2013, and Development Regulations Amendment No. 4, 2013, adopted by Council on the 9th day of July, 2014, has been registered by the Minister of Municipal and Intergovernmental Affairs. Municipal Plan Amendment No. 4, 2013, will re-designate an area of land located on the north side of Bauline Line, near the Bakeapple Marsh, from Rural to Residential. Development Regulations Amendment No. 4, 2013, will re-zone the same area of land from Rural to Residential Rural. The TOWN OF BAULINE Municipal Plan Amendment No. 4, 2013, and Development Regulations Amendment No. 4, 2013, comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the TOWN OF BAULINE Municipal Plan Amendment No. 4, 2013, and Development Regulations Amendment No. 4, 2013, may do so at the Town Office, Bauline during normal working hours.

TOWN OF BAULINE Craig Drover, Town Clerk

Oct 31

NOTICE OF REGISTRATION TOWN OF LOGY BAY-

MIDDLE COVE-OUTER COVE DEVELOPMENT REGULATIONS

AMENDMENT No. 25, 2014 TAKE NOTICE that the TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 25, 2014, as adopted by Council on the 14th day of October, 2014, has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, Development Regulations Amendment No. 25, 2014, will re-zone land on both sides of Devereaux’s Lane from Residential Low Density (RLD) to Residential Medium Density (RMD). The change will decrease the minimum lot size from 4050m2 to 2025m2 and decrease the minimum frontage from 45m to 38m.

The TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 25, 2014, comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 25, 2014, may do so at the Town Office, Logy Bay-Middle Cove-Outer Cove during normal working hours.

TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE

Richard Roche, Town Clerk Oct 31

Page 8: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

396

LANDS ACT

NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended

NOTICE IS HEREBY given that PAUL BROWN of Clarenville, in the Province of Newfoundland and Labrador intends to apply to the Department of Environment and Conservation, two months from the publication of this notice, to acquire title, pursuant to Section 7 (2)(e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Thorburn Lake, in the Electoral District of Trinity North for the purpose of a boathouse and wharf and being more particularly described as follows:

Bounded on the North by Crown land for a distance of 15 metres;

Bounded on the East by Thorburn Lake for a distance of 30 metres;

Bounded on the South by Crown land for a distance of 15 metres;

Bounded on the West by Crown land for a distance of 30 metres; and containing an area of

approximately 450 square metres.

Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Environment and Conservation, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John's, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, AlV 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Comer Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station "B", Happy Valley-Goose Bay, NL A0P lE0. For further information on the proposed application, please contact PAUL BROWN, Telephone Number (709) 427-4541. (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Oct 31

NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended

NOTICE IS HEREBY given that PAMELA WELLS of Carbonear, in the Province of Newfoundland and Labrador intends to apply to the Department of Environment and Conservation, two months from the publication of this notice, to acquire title, pursuant to Section 7 (2) of the said

Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Baie Verte Harbour, in the Electoral District of Baie Verte – Springdale for the purpose of dock repair and being more particularly described as follows:

Bounded on the North by Water Street, Baie Verte

for a distance of 33 metres; Bounded on the East by

property of Jerome Seymore for a distance of 15 metres;

Bounded on the South by Baie Verte Harbour

for a distance of 33 metres; Bounded on the West by

property of Gerard Dwyer for a distance of 15 metres; and containing an area of

approximately 495 square metres.

Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Environment and Conservation, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John's, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, AlV 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Comer Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station "B", Happy Valley-Goose Bay, NL A0P lE0. For further information on the proposed application, please contact PAMELA WELLS, Telephone Number (709) 222-9575. (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Oct 31

MECHANICS’ LIEN ACT

NOTICE OF INTENTION TO RELEASE MECHANICS’ LIEN HOLDBACK

PURSUANT TO SECTION 12 OF THE

MECHANICS’ LIEN ACT, RSNL1990 cM-3 (THE “ACT”)

PURSUANT TO section 12.1 of the Act, and in relation to the Contract entered into between HER MAJESTY THE QUEEN IN RIGHT OF NL AS REPRESENTED BY THE MINISTER OF TRANSPORTATION AND WORKS and Olympic Construction Limited which contract is dated as of

Page 9: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

397

September 27, 2010, notice is hereby given of the intention of HER MAJESTY THE QUEEN IN RIGHT OF NL AS REPRESENTED BY THE MINISTER OF TRANSPORTATION AND WORKS, to the release of mechanics’ lien holdback funds 30 days following the date of this notice. Dated at St. John’s, NL, this 31st day of October, 2014.

GOVERNMENT OF NL DEPARTMENT OF TRANSPORTATION AND WORKS

Robert Matthews, P.Eng., Senior Engineer Oct 31, Nov 7, 14, 21 & 28

QUIETING OF TITLES ACT

2014 01G 6717 IN THE SUPREME COURT OF

NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL)

IN THE MATTER OF those pieces or parcels of land situate at Harcourt Road, at the Town of Paradise, in the Province of Newfoundland and Labrador, and an Application by ARCHIBALD MERCER JANES, LOUISE NOSEWORTHY, WILLIS JANES, WILLIAM JANES, RALPH JANES, and DONALD AMBROSE JANES pursuant to the Quieting of Titles Act, RSNL1990 cQ-3, as amended; NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cQ-3, as amended. NOTICE IS HEREBY GIVEN to all parties that ARCHIBALD MERCER JANES, LOUISE NOSEWORTHY, WILLIS JANES, WILLIAM JANES, RALPH JANES, and DONALD AMBROSE JANES have applied to the Supreme Court of Newfoundland and Labrador, Trial Division (General), to have their title to all those pieces or parcels of land situate at Harcourt Road, at the Town of Paradise, in the Province of Newfoundland and Labrador, and more particularly described and outlined in Schedule “A” and Schedule “B” as attached hereto in this matter in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), at St. John’s, investigated and for a declaration that the said Applicants are the absolute owners thereof. All persons having title adverse to the said title claimed by the Applicants shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), particulars of such adverse claim and serve same, together with an Affidavit verifying the same, on the undersigned solicitors for the Applicants on or before the 27th day of November, 2014, after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All adverse claims shall be investigated in such manner as the Supreme Court may direct.

DATED AT St. John’s, in the Province of Newfoundland and Labrador, this 23rd day of October, 2014.

MCINNES COOPER Solicitors for the Applicants

PER: Kristen A. Penney ADDRESS FOR SERVICE: 5th Floor, Baine Johnston Centre 10 Fort William Place P.O. Box 5939 St. John’s, NL A1C 5X4 Tel: (709) 570-7317 Fax: (709) 722-1763

DESCRIPTION

William Janes Harcourt Road, Paradise, NL

PARCEL 1 All that piece or parcel of land situate and being on the western side of Harcourt Road at Paradise in the Electoral District of Conception Bay East and Bell Island, Newfoundland and Labrador, Canada and being abutted as follows, that is to say: BEGINNING at a point, said point having NAD83 coordinates of North 5265971.986 metres and East 314081.045 metres with reference to Crown land Monument No. 83G 3208 having coordinates of North 5267091.827 metres and East 313551.361 metres and Crown Land Monument No. 026 628 having coordinates of North 5266653.479 metres and East 314355.711 metres of the Modified Three Degree Transverse Mercator Projection for Newfoundland and Labrador having a central meridian of 53 degrees west longitude;

THENCE running along by land surveyed for the Town of Paradise, Crown Application No. 110191, by Craig Nightingale, NLS dated December 9, 1998 North sixty-eight degrees sixteen minutes fifty-six seconds East, eighty-nine decimal four three four metres;

THENCE running along by Parcel 13 of land surveyed for the Town of Paradise (re: William Janes) by Craig Nightingale, NLS dated September 25, 2002 said land being the extension of Harcourt Road South twenty-nine degrees fifty-eight minutes eleven seconds East, twenty-seven decimal zero one two metres;

THENCE running along by land belonging to Kevin French registered in Roll 1248 Frame 1371 of the Registry of Deeds in Newfoundland and Labrador South sixty-nine degrees thirty-three minutes forty-five seconds West, forty-five decimal five four seven metres;

THENCE running along by land belonging to Greg Noseworthy surveyed by Craig Nightingale, NLS dated December 1978 North twenty-eight degrees zero eight minutes twenty-five seconds West, one decimal one nine four metres;

Page 10: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

398

AND THENCE running South seventy-three degrees forty-four minutes thirty-nine seconds West, forty-five decimal zero three five metres;

THENCE running along by Clearview Heights North twenty-nine degrees thirty-seven minutes twenty-three seconds West, twenty decimal four three seven metres, more or less, to the point of beginning.

The above described parcel of land has an area of 2178 square metres, more or less, and is shown more fully delineated on the adjoining plan as Parcel 1 having Job no. 533604 dated February 3, 2005 revised November 4, 2010. All the bearings are referred to Grid North of the above mentioned projection. All distances are grid distances using a scale factor of 0.999871.

DESCRIPTION

William Janes Harcourt Road, Paradise

PARCEL 2A

All that piece or parcel of land situate and being on the eastern side of Harcourt Road at Paradise in the Electoral District of Conception Bay East and Bell Island, Newfoundland and Labrador, Canada and being abutted as follows, that is to say: BEGINNING at a point, said point having NAD83 coordinates of North 5266009.636 metres and East 314175.576 metres with reference to Crown land Monument No. 83G 3208 having coordinates of North 5267091.827 metres and East 313551.361 metres and Crown land Monument No. 026 628 having coordinates of North 5266653.479 metres and East 314355.711 metres of the Modified Three Degree Transverse Mercator Projection for Newfoundland and Labrador having a central meridian of 53 degrees west longitude;

THENCE running along by land surveyed for the Town of Paradise, Crown Application No. 110191, by Craig Nightingale, NLS dated December 9, 1998 North sixty-eight degrees sixteen minutes fifty-six seconds East, thirty-eight decimal zero five nine metres;

THENCE running along by Parcel 2B South twenty-six degrees fifty minutes zero three seconds East, forty decimal five seven zero metres;

THENCE running along by Lot 32 surveyed by Robert A. Way, NLS dated September 1976 South fifty-nine degrees seventeen minutes forty-two seconds West, thirty-five decimal five three five metres;

THENCE running along by Parcel 13 of land surveyed for the Town of Paradise (re: William Janes) by Craig Nightingale, NLS dated September 25, 2002 said land being the extension of Harcourt Road North twenty-eight degrees zero eight minutes twenty-seven seconds West, two decimal seven zero four metres;

AND THENCE running North twenty-nine degrees fifty-eight minutes eleven seconds West, forty-three decimal seven two six metres, more or less, to the point of beginning.

The above described parcel of land has an area of 1592 square metres, more or less, and is shown more fully delineated on the adjoining plan as Parcel 2A having Job no. 533604 dated February 3, 2005 revised November 4, 2010. All the bearings are referred to Grid North of the above mentioned projection. All distances are grid distances using a scale factor of 0.999871.

Page 11: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

399

Oct 31

Page 12: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

400

TRUSTEE ACT

ESTATE NOTICE IN THE MATTER OF the Estate and Effects of late MILDRED ISABEL ANDREWS of the Town of Spaniard’s Bay, in the Province of Newfoundland and Labrador, Retired Person, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of MILDRED ISABEL ANDREWS, the aforesaid deceased, who died at the Town of Shearstown, in the Province of Newfoundland and Labrador on or about the 7th day of March, 2014, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Administrator of the Estate on or before the 16th day of November, 2014 after which date the Administrator will proceed to distribute the said Estate having regard only to the claims of which he shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 23rd day of October, 2014.

BONNELL LAW Solicitor for the Administrator

PER: R. Archibald Bonnell ADDRESS FOR SERVICE: P.O. Box 563 218 Airport Boulevard Gander, NL A1V 2E1 Tel: (709) 651-4949 Fax: (709) 651-4951 Oct 31 & Nov 7

ESTATE NOTICE

IN THE MATTER of the Estate and Effects of the late DENISE MARIE CLEVETT of Corner Brook, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of DENISE MARIE CLEVETT, the aforesaid deceased, who died at Corner Brook, in the Province of Newfoundland and Labrador on or about the 14th day of June, 2014, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Executor of the Estate on or before the 30th day of November, 2014 after which date the Executor will proceed to distribute the said Estate having regard only to the claims of which he shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 27th day of October, 2014.

BONNELL LAW Solicitor for the Executor

PER: R. Archibald Bonnell ADDRESS FOR SERVICE: P.O. Box 563 218 Airport Boulevard Gander, NL A1V 2E1 Tel: (709) 651-4949 Fax: (709) 651-4951 Oct 31 & Nov 7

ESTATE NOTICE IN THE MATTER OF the Estate and Effects of late HAYWARD HOWELL of the Town of Pound Cove, in the Province of Newfoundland and Labrador, Retired Person, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of HAYWARD HOWELL, the aforesaid deceased, who died at Town of Brookfield, in the Province of Newfoundland and Labrador on or about the 7th day of May, 2014, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Executrix of the Estate on or before the 14th day of November, 2014 after which date the Executrix will proceed to distribute the said Estate having regard only to the claims of which she shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 23rd day of October, 2014.

BONNELL LAW Solicitor for the Executrix

PER: R. Archibald Bonnell ADDRESS FOR SERVICE: P.O. Box 563 218 Airport Boulevard Gander, NL A1V 2E1 Tel: (709) 651-4949 Fax: (709) 651-4951 Oct 31 & Nov 7

Page 13: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART II

SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT

Vol. 89 ST. JOHN’S, FRIDAY, OCTOBER 31, 2014 No. 44

NEWFOUNDLAND AND LABRADOR REGULATIONS

NLR 82/14 NLR 83/14 NLR 84/14 NLR 85/14 NLR 86/14 NLR 87/14

Page 14: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND
Page 15: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

The Newfoundland and Labrador Gazette October 31, 2014

655

NEWFOUNDLAND AND LABRADOR

REGULATION 82/14

Administration of Drug Therapy by Inhalation or Injection Regulations

under the

Pharmacy Act, 2012

(Filed October 28, 2014)

Under the authority of section 59 of the Pharmacy Act, 2012, the

Newfoundland and Labrador Pharmacy Board, with the approval of the

Minister of Health and Community Services, makes the following

regulations.

Dated at St. John’s, October 28, 2014.

David Cramm

Chairperson, Newfoundland and

Labrador Pharmacy Board

Steve Kent

Minister of Health and Community Services

REGULATIONS

Analysis

1. Short title 2. Prohibition

3. Authorization generally

4. Expiry

5. Standards 6. Standards advisory

committee

Short title

Page 16: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

Administration of Drug Therapy by

Inhalation or Injection Regulations

82/14

The Newfoundland and Labrador Gazette October 31, 2014

656

1. These regulations may be cited as the Administration of Drug

Therapy by Inhalation or Injection Regulations.

2. A pharmacist shall not directly administer drug therapy by

inhalation or injection to a person unless

(a) his or her registration includes an authorization granted

under these regulations to do so;

(b) the requirements set out in the standards established by the

board under section 5 are met; and

(c) either,

(i) the drug therapy does not require a prescription, or

(ii) where it does require a prescription, it has been

prescribed by a person authorized to prescribe it.

3. The board shall add an authorization to administer drug therapy

by inhalation or injection to the registration of a pharmacist where he or

she

(a) applies in the form and manner prescribed by the board;

(b) provides proof satisfactory to the board that he or she has

completed the educational and training requirements

prescribed by the board;

(c) provides proof satisfactory to the board of current training in

CPR and first aid; and

(d) pays the application fee.

4. A pharmacist's authorization added under these regulations

expires on the same date as the pharmacist's registration.

5. (1) The board shall establish standards relating to the

administration of drug therapy by a pharmacist by inhalation or

injection.

Prohibition

Authorization

generally

Expiry

Standards

Page 17: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

Administration of Drug Therapy by

Inhalation or Injection Regulations

82/14

The Newfoundland and Labrador Gazette October 31, 2014

657

(2) The board shall consider the recommendations of the

standards advisory committee in establishing the standards under

subsection (1).

(3) Subsection (2) does not apply where the standards to be

established relate to the administration of influenza immunization.

6. The board shall appoint a standards advisory committee which

shall consist of

(a) a person nominated by the board;

(b) a person nominated by the College of Physicians and

Surgeons of Newfoundland and Labrador;

(c) a person nominated by the Association of Registered Nurses

of Newfoundland and Labrador; and

(d) other members the board considers appropriate to appoint.

©Queen's Printer

Standards advisory

committee

Page 18: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND
Page 19: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

The Newfoundland and Labrador Gazette October 31, 2014

659

NEWFOUNDLAND AND LABRADOR

REGULATION 83/14

Fish Inspection Operations Regulations (Amendment)

under the

Fish Inspection Act

(Filed October 29, 2014)

Under the authority of subsection 4(2) of the Fish Inspection Act,

I make the following regulations.

Dated at St. John’s, October 10, 2014.

Vaughn Granter

Minister of Fisheries and Aquaculture

REGULATIONS

Analysis

1. S.3 R&S Establishment requirements

1. Section 3 of the Fish Inspection Operations Regulations is

repealed and the following substituted:

3. (1) An establishment shall only be used for, or in connection

with, the handling, processing, storing, grading, transporting or

marketing of fish where

(a) the operator of the establishment holds a fish processing

licence issued under the Fish Inspection Administrative

Regulations; and

NLR 76/07

as amended

Establishment

requirements

Page 20: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

Fish Inspection Operations Regulations

(Amendment)

83/14

The Newfoundland and Labrador Gazette October 31, 2014

660

(b) the establishment has a certificate of registration issued by

the Canadian Food Inspection Agency.

(2) Notwithstanding subsection (1), an in-province retail fish

establishment shall only be used for, or in connection with, the

handling, processing, storing, grading, transporting or marketing of fish

where the operator of the in-province retail fish establishment holds the

following licences:

(a) a valid fish processing licence issued under the Fish

Inspection Administrative Regulations; and

(b) a valid licence issued under the Food Premises Regulations.

(3) Subsections (1) and (2) do not apply to the following

establishments:

(a) an establishment used exclusively by a fish harvester for

washing, gutting, sorting, handling, drying or icing his or her

catch;

(b) an establishment used exclusively by a person licensed

under the Aquaculture Act for the cultivation of bivalve

molluscs for washing, handling or icing his or her harvest;

and

(c) an establishment used by a person for the processing of fish

for a purpose other than human consumption.

(4) The operator of an establishment shall ensure that a copy of

the current fish processing licence issued to the operator is prominently

displayed in the establishment.

©Queen's Printer

Page 21: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

The Newfoundland and Labrador Gazette October 31, 2014

661

NEWFOUNDLAND AND LABRADOR

REGULATION 84/14

Fish Inspection Ticket Offences Regulations (Amendment)

under the

Fish Inspection Act

(O.C. 2014-323)

(Filed October 29, 2014)

Under the authority of paragraph 4(1)(e.1) of the Fish Inspection

Act, the Lieutenant-Governor in Council makes the following

regulations.

Dated at St. John’s, October 28, 2014.

Julia Mullaley

Clerk of the Executive Council

REGULATIONS

Analysis

1. S.3 Amdt.

Subsequent offences

2. Sch. Amdt.

1. Section 3 of the Fish Inspection Ticket Offences Regulations

is amended by renumbering subsection 3(1) as section 3 and

repealing subsection 3(2).

2. The Schedule to the regulations is amended by deleting the

section references, offences and fines in relation to the In-Province

Retail Fish Establishment Regulations.

©Queen's Printer

NLR 22/08

as amended

Page 22: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND
Page 23: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

The Newfoundland and Labrador Gazette October 31, 2014

663

NEWFOUNDLAND AND LABRADOR

REGULATION 85/14

In-Province Retail Fish Establishment Repeal Regulations

under the

Fish Inspection Act

(Filed October 29, 2014)

Under the authority of subsection 4(2) of the Fish Inspection Act,

I make the following regulations.

Dated at St. John’s, October 10, 2104.

Vaughn Granter

Minister of Fisheries and Aquaculture

REGULATIONS

Analysis

1. Short title 2. NLR 75/07 Rep.

1. These regulations may be cited as the In-Province Retail Fish

Establishment Repeal Regulations.

2. The In-Province Retail Fish Establishment Regulations are

repealed.

©Queen's Printer

Short title

NLR 75/07 Rep.

Page 24: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND
Page 25: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

The Newfoundland and Labrador Gazette October 31, 2014

665

NEWFOUNDLAND AND LABRADOR

REGULATION 86/14

Labour Relations Board Rules of Procedure (Amendment)

under the

Labour Relations Act

(O.C. 2014-324)

(Filed October 29, 2014)

Under the authority of section 22 of the Labour Relations Act, the

Labour Relations Board with the approval of the Lieutenant-Governor

in Council makes the following rules.

Dated at St. John’s, September 22, 2014.

Sheilagh M. Murphy

Chairperson of the Labour Relations Board

Julia Mullaley

Clerk of the Executive Council

REGULATIONS

Analysis

1. S.6 Amdt.

Forms 2. S.12 Amdt.

Notice

3. S.27 Amdt.

Pre-hearing conferences

4. S.28 Amdt. Hearing procedure

5. S.31 Rep.

Special projects 6. S.36 R&S

Complaint respecting unfair

practices

7. S.37 R&S

Failure to act in good faith

Page 26: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

Labour Relations Board Rules of Procedure

(Amendment)

86/14

The Newfoundland and Labrador Gazette October 31, 2014

666

1. Subsection 6(2) of the Labour Relations Board Rules of

Procedure is repealed and the following substituted:

(2) Copies of these forms may be obtained from the chief

executive officer.

2. Subsection 12(2) of the rules is repealed and the following

substituted:

(2) A document or notice to be filed with the board may be

mailed to or served upon the chief executive officer.

3. (1) Subsection 27(1) of the rules is amended by adding

immediately after paragraph (b) the following:

(b.1) limit the scope of the hearing;

(2) Paragraph 27(1)(d) of the rules is repealed and the

following substituted:

(d) estimate and schedule the number of days required for the

hearing; and

4. Subsections 28(2) and (3) of the rules is repealed and the

following substituted:

(2) Notwithstanding subsection (1), the respondent shall proceed

first on applications made to the board under the following sections:

(a) section 122 of the Labour Relations Act or section 43.1 of

the Public Service Collective Bargaining Act alleging that an

employee has been dismissed from his or her employment in

contravention of the Act; and

(b) sections 36, 88.1 or 93 of the Labour Relations Act or

sections 6 or 44 of the Public Service Collective Bargaining

Act.

(3) Notwithstanding subsection (2), where the board considers it

appropriate, the board may direct that the applicant proceed first on an

application made to the board under a section of the Labour Relations

Act or the Public Service Collective Bargaining Act referred to in that

subsection.

CNLR 745/96

as amended

Page 27: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

Labour Relations Board Rules of Procedure

(Amendment)

86/14

The Newfoundland and Labrador Gazette October 31, 2014

667

5. Section 31 of the rules is repealed.

6. Section 36 of the rules is repealed and the following

substituted:

36. A complaint to the board under section 122 of the Labour

Relations Act that a party has failed to comply with subsection 23(1),

subsection 24(1) or (2), subsection 25(1), (2) or (3), section 26,

subsection 28(1) or (2), or section 29, 45, 74 or 75 of the Labour

Relations Act or section 43.1 of the Public Service Collective

Bargaining Act that a party failed to comply with subsection 5(1), (2),

(3) or (4) or section 15 of the Public Service Collective Service

Bargaining Act shall be dated and shall contain the following:

(a) the name and address of the complainant;

(b) the name and address of the person who is alleged to have

failed to comply with the above section or sections; and

(c) a concise statement of the facts and circumstances upon

which the complainant relies in alleging that the party named

under paragraph (b) has failed to comply with the above

section or sections.

7. Section 37 of the rules is repealed and the following

substituted:

37. A complaint to the board filed under subsection 130(1) of the

Labour Relations Act or subsection 43(1) of the Public Service

Collective Bargaining Act that a bargaining agent has failed to act in

good faith in the handling of a grievance shall contain the following:

(a) the name and address of the complainant;

(b) the name and address of the bargaining agent that is alleged

to have failed to act in good faith in the handling of a

grievance; and

(c) the grounds on which the complaint is based.

©Queen's Printer

Complaint

respecting unfair

practices

Failure to act in

good faith

Page 28: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND
Page 29: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

The Newfoundland and Labrador Gazette October 31, 2014

669

NEWFOUNDLAND AND LABRADOR

REGULATION 87/14

Consolidated Chicken Farmers of Newfoundland

and Labrador Order (Amendment)

under the

Newfoundland and Labrador Chicken Marketing Scheme

and the

Natural Products Marketing Act

(Filed October 29, 2014)

Under the authority of the Newfoundland and Labrador Chicken

Marketing Scheme and the Natural Products Marketing Act, the

Chicken Farmers of Newfoundland and Labrador make the following

Order.

Dated at St. John’s, October 24, 2014.

Ron Walsh

Executive Director

Chicken Farmers of Newfoundland and Labrador

ORDER

Analysis

1. S.4 R&S Service charge

1. Section 4 of the Consolidated Chicken Farmers of

Newfoundland and Labrador Order is repealed and the following

substituted:

4. A service charge of $0.0159 per kilogram, plus HST, payable

live weight, will be made by the Chicken Farmers of Newfoundland

CNLR 1172/96

as amended

Service charge

Page 30: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

Consolidated Chicken Farmers of Newfoundland

and Labrador Order (Amendment)

87/14

The Newfoundland and Labrador Gazette October 31, 2014

670

and Labrador on all chicken marketed under the Newfoundland and

Labrador Chicken Marketing Scheme and the charges shall be collected

and paid to the Chicken Farmers of Newfoundland and Labrador by

the processor on behalf of the producers within 30 days from the date

of the processing of the chicken.

©Queen's Printer

Page 31: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

671

Index PART I

Corporations Act – Notice ............................................................................................................................................................ 389 Lands Act – Notices ...................................................................................................................................................................... 396 Mineral Act– Notice ..................................................................................................................................................................... 393 Quieting of Titles – Notice ........................................................................................................................................................... 397 Trustee Act – Notices ................................................................................................................................................................... 400 Urban and Rural Planning Act, 2000 – Notices ............................................................................................................................ 395

PART II

CONTINUING INDEX OF SUBORDINATE LEGISLATION

Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No.

Fish Inspection Act Fish Inspection NLR 83/14 Amends Oct 31/14 p. 659 Operations Regulations NLR 76/07 (Amdt.) S.3 R&S

Fish Inspection Ticket NLR 84/14 Amends Oct 31/14 p. 661 Offences Regulations NLR 22/08 (Amdt.) S.3 Amdt. Sch. Amdt.

In-Province Retail NLR 85/14 Repeals Oct 31/14 p. 663 Fish Establishments NLR 75/07 Repeal Regulations

Labour Relations Act Labour Relations Board NLR 86/14 Amends Oct 31/14 p. 665 Rules of Procedure CNLR 745/96 (Amdt.) S.6 Amdt. S.12 Amdt. S.27 Amdt. S.28 Amdt. S.31 Amdt. S.36 Amdt. S.37 Amdt.

Page 32: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

672

Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No.

Newfoundland and Labrador Chicken Marketing Scheme and the Natural Products Marketing Act Consolidated Chicken NLR 87/14 Amends Oct 31/14 p. 669 Farmers of Newfoundland CNLR 1172/96 and Labrador Order S.4 R&S (Amdt.)

Pharmacy Act, 2012 Administration of NLR 82/14 New Oct 31/14 p. 655 Drug Therapy by Extraordinary Gazette Inhalation or Injection Oct 28/14 Regulations

Page 33: THE NEWFOUNDLAND AND LABRADOR GAZETTE ... NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014 391 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND

THE NEWFOUNDLAND AND LABRADOR GAZETTE October 31, 2014

673

The Newfoundland and Labrador Gazette is published from the Office of the Queen’s Printer.

Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue.

Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed.

Copy may be mailed to the address below, faxed to (709) 729-1900 or emailed to [email protected].

Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($131.25). Weekly issues of $3.00 per copy, plus tax payable in advance.

All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen’s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John’s, NL A1B 4J6. Telephone (709) 729-3649. Fax: (709) 729-1900.

Web Site: http://www.servicenl.gov.nl.ca/printer/index.html

Place your order by contacting: Office of the Queen’s Printer

Confederation Building, East Block St. John’s, NL A1B 4J6

Telephone: (709) 729-3649 Fax: (709) 729-1900 email: [email protected]

Government Information Product Publication Rate Mail

G.S.T. # R107442683

All requests for Subscription and Legislation MUST be prepaid.