Nova Scotia

Published by Authority Part I VOLUME 226, NO. 37

HALIFAX, , WEDNESDAY, SEPTEMBER 13, 2017

PROVINCE OF NOVA SCOTIA Rhonda Bishop of Centreville, in the County of Kings IN THE MATTER OF SECTION 254(1) OF (name change to Rhonda Redden); THE CRIMINAL CODE OF CANADA Janet Ann Ervin of Pictou, in the County of Pictou (no Under the authority vested in me by Section 254(1) of the longer employed with MacIntosh, MacDonnell and Criminal Code of Canada, I hereby designate: MacDonald);

Ghislain Montambeault Jeanne Fay of Mahone Bay, in the County of Royal Canadian Mounted Police Lunenburg (no longer employed with Second Story Province of Nova Scotia Women’s Centre, now a volunteer with Second Story Women’s Centre); as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a “qualified technician” in Stephanie Gaudet of Lower Sackville, in the Halifax respect of breath samples, within the meaning of Section Regional Municipality (name change to Stephanie 254(1) of the said Criminal Code of Canada. Murray);

DATED at Halifax, Nova Scotia, this 25th day of August, Valeria Jayne MacNeil of New Glasgow, in the 2017. County of Pictou (no longer employed with MacIntosh, MacDonnell and MacDonald); Minister of Justice and Attorney General Angela Sproul of Middleton, in the County of Kings (name change to Angela Yeo); and September 13-2017 – 2367 Gladys “Kaye” Taylor of New Glasgow, in the PROVICE OF NOVA SCOTIA County of Pictou (no longer employed with DEPARTMENT OF JUSTICE MacIntosh, MacDonnell and MacDonald).

The Minister of Justice and Attorney General, Mark To be appointed as Commissioner(s) pursuant to the Furey, under the authority vested in him by clause 2(b) of Notaries and Commissioners Act: Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, Catherine A. Baker of Hammonds Plains, in the the Assignment of Authority Regulations, and Sections 6 Halifax Regional Municipality, while employed in the and 7 of Chapter 312 of the Revised Statutes of Nova Constituency Office of Ben Jessome, MLA – Scotia, 1989, the Notaries and Commissioners Act, is Hammonds Plains – Lucasville; hereby pleased to advise of the following: Troy Blair of Wellington, in the Halifax Regional To be revoked as Commissioner(s) pursuant to the Municipality, for a term commencing August 31, Notaries and Commissioners Act: 2017 and to expire August 30, 2022 (Scotiabank);

Julie Dianne Antonick of Pictou, in the County of Jennifer D. Carpenter of New Glasgow, in the County Pictou (no longer employed with MacIntosh, of Pictou, for a term commencing August 31, 2017 MacDonnell and MacDonald); and to expire August 30, 2022 (Scotiabank); 1495 © NS Office of the Royal Gazette. Web version. 1496 The Royal Gazette, Wednesday, September 13, 2017 Kathryn J. Carroll of Sydney, in the County of Cape A. Charlene MacKinnon of Middle Sackville, in the Breton, while employed with Nova Scotia Legal Aid Halifax Regional Municipality, for a term (non-profit organization); commencing August 31, 2017 and to expire August 30, 2022 (Duron Atlantic Limited, construction); Shelley Comeau of Meteghan Centre, in the County of Digby, while employed with the Province of Nova Jenny MacKinnon of West Bay, in the County of Scotia (Community Services); Inverness, while employed with the Royal Canadian Mounted Police; Richard R. Doyle of Dartmouth, in the Halifax Regional Municipality, for a term commencing Lisa MacKinnon of Neils Harbour, in the County of August 31, 2017 and to expire August 30, 2022 Victoria, for a term commencing August 31, 2017 and (private); to expire August 30, 2022 (Scotiabank);

Jennifer L. Eddy of Dartmouth, in the Halifax Michael A. MacKinnon of River Ryan, in the County Regional Municipality, while employed with the of Cape Breton, while employed with the Province of Province of Nova Scotia (Transportation and Nova Scotia (Service Nova Scotia – Alcohol, Infrastructure Renewal); Gaming, Fuel & Tobacco);

B. James Fortune of Northside East Bay, in the Kimberlee MacRae of Dartmouth, in the Halifax County of Cape Breton, while employed with the Regional Municipality, for a term commencing Province of Nova Scotia (Service Nova Scotia – August 31, 2017 and to expire August 30, 2022 Alcohol, Gaming, Fuel & Tobacco); (Scotiabank);

Sally Frankland of Weymouth, in the County of Annette McKinnon of Glace Bay, in the County of Digby, while employed with the Province of Nova Cape Breton, for a term commencing August 31, 2017 Scotia (Service Nova Scotia – Access Nova Scotia); and to expire August 30, 2022 (Scotiabank);

Tiffany Green of Trenton, in the County of Pictou, for Wanda Meisner of Long Point, in the County of a term commencing August 31, 2017 and to expire Inverness, while employed with the Province of Nova August 30, 2022 (Scotiabank); Scotia (Service Nova Scotia – Alcohol, Gaming, Fuel & Tobacco); Rhonda Hemeon of Yarmouth, in the County of Yarmouth, while employed with the Province of Ashley Nicholson of Glace Bay, in the County of Nova Scotia (Community Services); Cape Breton, for a term commencing August 31, 2017 and to expire August 30, 2022 (Khattar and Khattar, Justin Hildebrand of Bedford, in the Halifax Regional law firm); Municipality, while employed with Atlantic Lottery Corporation Inc. (non-profit organization); Stacey O’Neill of Halifax, in the Halifax Regional Municipality, while employed with the Province of Jill-Marie Jacquard of Lower Wedgeport, in the Nova Scotia (Justice – Court Services – Supreme County of Yarmouth, while employed with the Court Family Division); Province of Nova Scotia (Community Services); Carolyn Peters of Dartmouth, in the Halifax Regional Wanda Johnson-MacDonald of Yarmouth, in the Municipality, for a term commencing August 31, County of Yarmouth, while employed with the 2017 and to expire August 30, 2022 (Scotiabank); Province of Nova Scotia (Community Services); Gail P. Quinn of Sydney, in the County of Cape Melissa M. Keddy of Newport, in the County of Breton, while employed with the Province of Nova Hants, for a term commencing August 31, 2017 and Scotia (Service Nova Scotia – Alcohol, Gaming, Fuel to expire August 30, 2022 (Scotiabank); & Tobacco);

Joanne Locke of Lantz, in the County of Hants, for a Corwin A. Reeves of Pugwash, in the County of term commencing August 31, 2017 and to expire Cumberland, for a term commencing August 31, 2017 August 30, 2022 (Scotiabank); and to expire August 30, 2022 (Scotiabank);

Holly MacDonald of Port Morien, in the County of Dennis M. Ridgley-Purcell of Halifax, in the Halifax Cape Breton, for a term commencing August 31, 2017 Regional Municipality, while employed with the and to expire August 30, 2022 (Scotiabank); © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1497 Province of Nova Scotia (Service Nova Scotia – employed with the National Inquiry into Missing and Alcohol, Gaming, Fuel & Tobacco); Murdered Indigenous Women and Girls.

Ben Y. Savage of Port Hawkesbury, in the County of To be reappointed as Commissioner(s) pursuant to Inverness, while employed with the Royal Canadian the Notaries and Commissioners Act: Mounted Police; Kaye Dee Taylor of Coalburn, in the County of Richard M. Skelton of Mount Denson, in the County Pictou, for a term commencing August 31, 2017 and of Inverness, while employed with Commissionaires to expire August 30, 2022 (private); Nova Scotia (non-profit organization); Jeanne Fay of Mahone Bay, in the County of Tammy Skinner of Pine Grove, in the County of Lunenburg, while a volunteer with Second Story Lunenburg, while employed with the Province of Women’s Centre (non-profit organization); Nova Scotia (Community Services); Angela R. Fillmore of Lower Sackville, in the Halifax Duane L. Stewart of Westville, in the County of Regional Municipality, for a term commencing Pictou, while employed with the Province of Nova September 6, 2017 and to expire September 5, 2022 Scotia (Service Nova Scotia – Alcohol, Gaming, Fuel (Livingstone & Company, law firm); & Tobacco); Sheree Levy of Cherry Brook, in the Halifax Regional Paul Stewart of Dartmouth, in the Halifax Regional Municipality, for a term commencing November 1, Municipality, for a term commencing August 31, 2017 and to expire October 31, 2022 (Veranova); 2017 and to expire August 30, 2022 (Scotiabank); Stephanie Murray of Lower Sackville, in the Halifax Sandra M.H. Swinamer of Windsor, in the County of Regional Municipality, while employed with the Hants, for a term commencing August 31, 2017 and Province of Nova Scotia; to expire August 30, 2022 (Scotiabank); Shawna Noel of Dartmouth, in the Halifax Regional Sherif Tawfik of Yarmouth, in the County of Municipality, for a term commencing November 1, Yarmouth, while employed with the Province of 2017 and to expire October 31, 2022 (Veranova); Nova Scotia (Service Nova Scotia – Access Nova Scotia); Rhonda Redden of Canning, in the County of Kings, for a term commencing August 24, 2017 and to expire Maxine L. Thorburn of Amherst, in the County of May 13, 2020 (Anderson Sinclair, law firm); and Cumberland, for a term commencing August 31, 2017 and to expire August 30, 2022 (Archibald Lederman, Angela Yeo of Bridgetown, in the County of law firm); Annapolis, while employed in the Constituency Office of the Honourable Stephen McNeil, Premier of Dalas Lee Tufts of Brookfield, in the County of Nova Scotia. Colchester, while employed with the Town of Stewiacke; DATED at Halifax, Nova Scotia, this 31st day of August, 2017. E. Gail Van Buskirk of Yarmouth, in the County of Yarmouth, while employed with the Province of Honourable Mark Furey Nova Scotia (Community Services); Attorney General and Minister of Justice

Karine Way of Port Hastings, in the County of September 13-2017 – 2368 Inverness, while employed with the Royal Canadian Mounted Police; This is to certify that on August 1, 2017 at 13:56 in the afternoon change(s) was/were made under the provisions of Tina Wooden of Liverpool, in the County of Queens, the Change of Name Act for the following individual(s): for a term commencing August 31, 2017 and to expire From: BRONAGH JEANNE BEATTIE August 30, 2022 (Scotiabank); and To: BRONAGH FREYJA BEATTIE Year of Birth: 1995, born: HALIFAX, NOVA SCOTIA Bryan Zandberg of Vancouver, in the Province of British Columbia, for a term commencing August 31, This is to certify that on August 1, 2017 at 14:04 in the 2017 and to expire August 30, 2022, and only while afternoon change(s) was/were made under the provisions of the Change of Name Act for the following individual(s):

© NS Office of the Royal Gazette. Web version. 1498 The Royal Gazette, Wednesday, September 13, 2017 From: CHARLES STANLEY YOUNG This is to certify that on August 8, 2017 at 8:54 in the To: CHARLES STANLEY BUNDY forenoon change(s) was/were made under the provisions of Year of Birth: 2002, born: HALIFAX, NOVA SCOTIA the Change of Name Act for the following individual(s): From: KYLE DAVID BORDEN This is to certify that on August 1, 2017 at 14:10 in the To: KAMRYN LYNN BORDEN afternoon change(s) was/were made under the provisions of Year of Birth: 1988, born: HALIFAX, NOVA SCOTIA the Change of Name Act for the following individual(s): From: KARISSA LEE CORMIER-LAVIGNE This is to certify that on August 8, 2017 at 9:07 in the To: KADE RAIN LAVIGNE forenoon change(s) was/were made under the provisions of Year of Birth: 1990, born: BATHURST, NEW the Change of Name Act for the following individual(s): BRUNSWICK From: KATHRYN POWERS PREVOST To: KATHRYN POWERS PREVOST MCGOWAN This is to certify that on August 1, 2017 at 14:17 in the Year of Birth: 1983, born: HALIFAX, NOVA SCOTIA afternoon change(s) was/were made under the provisions of the Change of Name Act for the following individual(s): This is to certify that on August 8, 2017 at 9:27 in the From: DAVID JEROME BROWN forenoon change(s) was/were made under the provisions of To: DAVID JEROME MEREDITH the Change of Name Act for the following individual(s): Year of Birth: 1969, born: HALIFAX, NOVA SCOTIA From: JASON DANIEL SHIWAK To: JASON TULUGAK DANIEL SIKOAK This is to certify that on August 1, 2017 at 14:29 in the Year of Birth: 1973, born: HAPPY VALLEY, afternoon change(s) was/were made under the provisions of NEWFOUNDLAND the Change of Name Act for the following individual(s): From: WESTYN MICHAEL JAMES CAMERON This is to certify that on August 8, 2017 at 15:13 in the To: WESTYN MICHAEL LEIGH CAMERON afternoon change(s) was/were made under the provisions of Year of Birth: 2014, born: YARMOUTH, NOVA the Change of Name Act for the following individual(s): SCOTIA From: ELIZAVETA KIVMAN To: ELIZABETH GRACE KIVMAN This is to certify that on August 1, 2017 at 14:35 in the Year of Birth: 1982, born: VLADIVOSTOK, RUSSIA afternoon change(s) was/were made under the provisions of the Change of Name Act for the following individual(s): This is to certify that on August 9, 2017 at 16:20 in the From: MATTHEW ALAN GARNER afternoon change(s) was/were made under the provisions of To: MATTHEW ALAN WILSON the Change of Name Act for the following individual(s): Year of Birth: 1988, born: HALIFAX, NOVA SCOTIA From: LISA ANNE REPPA To: LYSA ANNE REPPA This is to certify that on August 1, 2017 at 14:55 in the Year of Birth: 1965, born: SYDNEY, NOVA SCOTIA afternoon change(s) was/were made under the provisions of the Change of Name Act for the following individual(s): This is to certify that on August 10, 2017 at 10:33 in the From: KENZIE CATHERINE SNOW forenoon change(s) was/were made under the provisions of To: KENZIE CATHERINE PARSONS the Change of Name Act for the following individual(s): Year of Birth: 2000, born: HAPPY VALLEY-GOOSE From: JANE ELIZABETH MCCORRISTON BAY, NEWFOUNDLAND To: JANE ELIZABETH HARRIS Year of Birth: 1995, born: HALIFAX, NOVA SCOTIA This is to certify that on August 4, 2017 at 9:31 in the forenoon change(s) was/were made under the provisions of This is to certify that on August 10, 2017 at 11:12 in the the Change of Name Act for the following individual(s): forenoon change(s) was/were made under the provisions of From: ALAN GRAHAM MITCHELL the Change of Name Act for the following individual(s): To: DOUGLAS ALAN MITCHELL From: BRADLEY JAY SCHROEDER Year of Birth: 1950, born: CARNDUFF, ALBERTA To: AUDREY JAY SCHROEDER Year of Birth: 1972, born: HALIFAX, NOVA SCOTIA This is to certify that on August 4, 2017 at 16:09 in the afternoon change(s) was/were made under the provisions of This is to certify that on August 11, 2017 at 9:04 in the the Change of Name Act for the following individual(s): forenoon change(s) was/were made under the provisions of From: DENNIS GERALD MCNEIL the Change of Name Act for the following individual(s): To: DENIS GERALD MACNEIL From: LUCAS BRADLEE Year of Birth: 1955, born: NEW WATERFORD, NOVA To: LUCAS BRADLEE SELIMOVIC SCOTIA Year of Birth: 1994, born: BAD ISCHL, AUSTRIA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1499 This is to certify that on August 11, 2017 at 10:08 in the This is to certify that on August 18, 2017 at 12:42 in the forenoon change(s) was/were made under the provisions of afternoon change(s) was/were made under the provisions of the Change of Name Act for the following individual(s): the Change of Name Act for the following individual(s): From: CAILEY JADE MCMULLIN From: RYAN STEPHEN MACKENZIE RICKETTS To: CAILEY JADE GOTTWALD To: JESSICA GRACE RICKETTS Year of Birth: 2000, born: SYDNEY, NOVA SCOTIA Year of Birth: 1984, born: NORTH YORK, ONTARIO

This is to certify that on August 11, 2017 at 11:35 in the This is to certify that on August 22, 2017 at 11:56 in the forenoon change(s) was/were made under the provisions of forenoon change(s) was/were made under the provisions of the Change of Name Act for the following individual(s): the Change of Name Act for the following individual(s): From: SELENA STARR JASMEN MACKAY From: TAMERA GRACE ANN BOUDREAU To: ANGELUS GREYSON LAINE MACKAY To: TIA GRACE ANN BOUDREAU Year of Birth: 1999, born: NEW GLASGOW, NOVA Year of Birth: 1986, born: HAMILTON, ONTARIO SCOTIA This is to certify that on August 22, 2017 at 13:10 in the This is to certify that on August 11, 2017 at 12:08 in the afternoon change(s) was/were made under the provisions of afternoon change(s) was/were made under the provisions of the Change of Name Act for the following individual(s): the Change of Name Act for the following individual(s): From: KIESHA JADE MCMULLIN From: HOPE CASSIDY BECKMAN-THIMOT To: KIESHA JADE GREEN To: HOPE CASSIDY BECKMAN Year of Birth: 1998, born: GREATER NAPANEE, Year of Birth: 2005, born: HALIFAX, NOVA SCOTIA ONTARIO

This is to certify that on August 11, 2017 at 12:19 in the This is to certify that on August 22, 2017 at 15:17 in the afternoon change(s) was/were made under the provisions of afternoon change(s) was/were made under the provisions of the Change of Name Act for the following individual(s): the Change of Name Act for the following individual(s): From: BRODY JAMES NICHOLS From: LOLA AISLINN SMITH To: DAMIEN JAMES LESTRANGE To: LOUIS ASLAN SMITH Year of Birth: 1996, born: HALIFAX, NOVA SCOTIA Year of Birth: 2006, born: HALIFAX, NOVA SCOTIA

This is to certify that on August 11, 2017 at 12:49 in the This is to certify that on August 28, 2017 at 10:14 in the afternoon change(s) was/were made under the provisions of forenoon change(s) was/were made under the provisions of the Change of Name Act for the following individual(s): the Change of Name Act for the following individual(s): From: NADIA MOHAMED ABDUL AZIZ GAAL From: NICOLAS HUNTER COMEAU To: NADIA MOHAMED ABDULAZIZ To: NICOLAS HUNTER MACDONALD Year of Birth: 2008, born: HALIFAX, NOVA SCOTIA Year of Birth: 2011, born: HALIFAX, NOVA SCOTIA

This is to certify that on August 15, 2017 at 9:12 in the This is to certify that on August 28, 2017 at 10:57 in the forenoon change(s) was/were made under the provisions of forenoon change(s) was/were made under the provisions of the Change of Name Act for the following individual(s): the Change of Name Act for the following individual(s): From: SAVANNAH TAYLOR PELLERIN From: CHRISTINE ELIZABETH GOSBEE To: SAVANNAH DANIELLE TAYLOR PELLERIN To: CHRISTINE ELIZABETH ZWICKER Year of Birth: 2009, born: HALIFAX, NOVA SCOTIA Year of Birth: 1977, born: SANDY POINT, NOVA SCOTIA This is to certify that on August 15, 2017 at 9:42 in the forenoon change(s) was/were made under the provisions of This is to certify that on August 28, 2017 at 11:13 in the the Change of Name Act for the following individual(s): forenoon change(s) was/were made under the provisions of From: SOBIN JOSEPH the Change of Name Act for the following individual(s): To: SOBIN JOSEPH From: SAMIR KARIMOV Year of Birth: 1986, born: COCHIN, KERALA, INDIA To: YUSUF KARIMOV Year of Birth: 1996, born: UZBEKISTAN This is to certify that on August 17, 2017 at 14:00 in the afternoon change(s) was/were made under the provisions of This is to certify that on August 29, 2017 at 13:01 in the the Change of Name Act for the following individual(s): afternoon change(s) was/were made under the provisions of From: ATUL the Change of Name Act for the following individual(s): To: ATUL BHATNAGAR From: ASHLEY TAYLOR MACASKILL Year of Birth: 1991, born: BAREILLY, UTTA, INDIA To: ASHLEY TAYLOR TOBIN Year of Birth: 1997, born: NORTH SYDNEY, NOVA SCOTIA

© NS Office of the Royal Gazette. Web version. 1500 The Royal Gazette, Wednesday, September 13, 2017 This is to certify that on August 30, 2017 at 9:58 in the NOTICE IS HEREBY GIVEN that Capital Centre forenoon change(s) was/were made under the provisions of Nominee Company intends to make an application to the the Change of Name Act for the following individual(s): Registrar of Joint Stock Companies for leave to surrender From: BRENDA LOUISE WALSH its Certificate of Incorporation. To: BRENDA LOUISE WAYE Year of Birth: 1950, born: GRAND LAKE ROAD, DATED September 13, 2017. NOVA SCOTIA Kimberly Bungay This is to certify that on August 31, 2017 at 9:11 in the Stewart McKelvey forenoon change(s) was/were made under the provisions of Solicitor for Capital Centre Nominee Company the Change of Name Act for the following individual(s): From: JUNG YUN BAE September 13-2017 – 2343 To: CHLOE JUNGYUN BAE Year of Birth: 1977, born: SEOUL, SOUTH KOREA IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended This is to certify that on August 31, 2017 at 9:33 in the forenoon change(s) was/were made under the provisions of - and - the Change of Name Act for the following individual(s): IN THE MATTER OF: The Application of Dr. Marcos Klemig Dentistry Inc. for Leave to Surrender its From: BRETT CHARLES HARDY Certificate of Incorporation To: BRETT CHARLES HENLEY

Year of Birth: 1994, born: TRURO, NOVA SCOTIA Dr. Marcos Klemig Dentistry Inc. (the “Company”)

In witness whereof I have hereunto set my hand at the city hereby gives notice pursuant to the provisions of Section of Halifax in the Province of Nova Scotia on September 6, 137 of the Companies Act (Nova Scotia) that it intends to 2017. make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to DEPUTY REGISTRAR-GENERAL surrender its Certificate of Incorporation of the Company. September 13-2017 – 2332 DATED at Halifax, Nova Scotia, on the 13th day of IN THE MATTER OF: The Companies Act, Chapter 81, September, 2017. R.S.N.S. 1989, as amended - and - Paul E. Radford, QC IN THE MATTER OF: An Application by 3277995 Patterson Law Nova Scotia Limited for Leave to Surrender its Solicitor for Dr. Marcos Klemig Dentistry Inc. Certificate of Incorporation September 13-2017 – 2361 NOTICE IS HEREBY GIVEN that 3277995 Nova Scotia Limited will make an application to the Registrar of Joint IN THE MATTER OF: The Nova Scotia Companies Act, Stock Companies for leave to surrender its Certificate of R.S.N.S. (1989), as amended Incorporation. - and - IN THE MATTER OF: The Application of DATED at Halifax, Nova Scotia this 11th day of Hummingbird Research Studies NS Inc. for Leave September, 2017. to Surrender its Certificate of Incorporation

John Di Costanzo Hummingbird Research Studies NS Inc. (the Noseworthy Di Costanzo Diab “Company”) hereby gives notice pursuant to the 6470 Chebucto Road provisions of Section 137 of the Companies Act that it Halifax NS B3L 1L4 intends to make application to the Registrar of Joint Stock Solicitor for 3277995 Nova Scotia Limited Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the September 13-2017 – 2360 Company.

IN THE MATTER OF: The Companies Act, Chapter 81, DATED at Halifax, Nova Scotia, on this 8th day of R.S.N.S. 1989, as amended September, 2017. - and - IN THE MATTER OF: An Application by Capital Myles L. Bilodeau Centre Nominee Company for Leave to Surrender Crowe Dillon Robinson its Certificate of Incorporation Solicitor for Hummingbird Research Studies NS Inc. © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1501 September 13-2017 – 2347 IN THE MATTER OF: The Application of Ramar Holdings (2003) Limited for Leave to Surrender its IN THE MATTER OF: The Companies Act, R.S.N.S. Certificate of Amalgamation 1989, c. 81, as amended (the “Companies Act”) - and - Ramar Holdings (2003) Limited hereby gives notice IN THE MATTER OF: The Application of J. Ray pursuant to the provisions of Section 137 of the McDermott Canada, Ltd. for Leave to Surrender its Companies Act that it intends to make application to the Certificate of Incorporation pursuant to Section 137 Nova Scotia Registrar of Joint Stock Companies for leave of the Companies Act to surrender its Certificate of Amalgamation.

J. Ray McDermott Canada, Ltd. hereby gives notice DATED as of the 8th day of September, 2017. pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Jeffrey R. Blucher Nova Scotia Registrar of Joint Stock Companies for leave McInnes Cooper to surrender its Certificate of Incorporation. 1300-1969 Upper Water Street Purdy’s Wharf Tower II DATED the 6th day of September, 2017. Halifax NS B3J 3R7 Solicitor for Ramar Holdings (2003) Limited Fae J. Shaw, QC McInnes Cooper September 13-2017 – 2349 1300-1969 Upper Water Street Purdy’s Wharf Tower II IN THE MATTER OF: The Companies Act, Chapter 81, Halifax NS B3J 3R7 R.S.N.S. 1989, as amended Solicitor for J. Ray McDermott Canada, Ltd. - and - IN THE MATTER OF: An Application by Sea Fox Inc. September 13-2017 – 2344 for Leave to Surrender its Certificate of Incorporation

IN THE MATTER OF: The Companies Act, Chapter 81, NOTICE IS HEREBY GIVEN that Sea Fox Inc. intends R.S.N.S. 1989, as amended to make an application to the Registrar of Joint Stock - and - Companies for leave to surrender its Certificate of IN THE MATTER OF: An Application of O’Donnell Incorporation. Family Investments Corp. (the “Company”) for Leave to Surrender its Certificate of Amalgamation DATED September 13, 2017.

NOTICE IS HEREBY GIVEN that the Company intends Christine C. Pound to make application to the Registrar of Joint Stock Stewart McKelvey Companies for leave to surrender its Certificate of Solicitor for Sea Fox Inc. Amalgamation pursuant to Section 137 of the Companies Act of Nova Scotia. September 13-2017 – 2333

DATED at Halifax, Nova Scotia this 11th day of IN THE MATTER OF: The Companies Act, Chapter 81, September, 2017. R.S.N.S. 1989, as amended - and - David Reid IN THE MATTER OF: An Application by Showboat Cox & Palmer Nova Scotia ULC for Leave to Surrender its 1100 Purdy’s Wharf Tower I Certificate of Incorporation 1959 Upper Water Street PO Box 2380 Central NOTICE IS HEREBY GIVEN that Showboat Nova Halifax NS B3J 3E5 Scotia ULC intends to make an application to the Solicitor for the Company Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. September 13-2017 – 2357 DATED September 13, 2017. IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended Charles S. Reagh - and - Stewart McKelvey Solicitor for Showboat Nova Scotia ULC

© NS Office of the Royal Gazette. Web version. 1502 The Royal Gazette, Wednesday, September 13, 2017 September 13-2017 – 2339 Old Name: 3307221 NOVA SCOTIA LIMITED New Name: PEACEFUL RIVER CAMPGROUND LTD. Effective: 31-JUL-2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended Old Name: 3308129 NOVA SCOTIA LIMITED - and - New Name: ELLA ROWELL LIMITED IN THE MATTER OF: An Application of Skyhawk Effective: 16-AUG-2017 Realty Investments Inc. (the “Company”) for Leave to Surrender its Certificate of Incorporation Old Name: 3308478 NOVA SCOTIA LIMITED New Name: NTYCE MOTORSPORTS (2017) LTD. Effective: 02-AUG-2017 NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Old Name: 3309531 NOVA SCOTIA LIMITED Companies for leave to surrender its Certificate of New Name: PEAK ENERGY CHIROPRACTIC LIMITED Incorporation pursuant to Section 137 of the Companies Effective: 01-AUG-2017 Act of Nova Scotia. Old Name: 3309827 NOVA SCOTIA LIMITED New Name: CEDARMOUNT DEVELOPMENTS LIMITED th DATED at Halifax, Nova Scotia this 11 day of Effective: 29-AUG-2017 September, 2017. Old Name: 3310510 NOVA SCOTIA LIMITED John G. Stewart New Name: FORUM ENTERPRISES LTD. Cox & Palmer Effective: 31-AUG-2017

1100 Purdy’s Wharf Tower I Old Name: BEAVERBANK STATION LIMITED 1959 Upper Water Street New Name: 3278113 NOVA SCOTIA LIMITED PO Box 2380 Central Effective: 09-AUG-2017 Halifax NS B3J 3E5 Solicitor for the Company Old Name: BYN PROPERTIES (WM269-273) LTD. New Name: BYN PROPERTIES (149 WALKER) LTD. Effective: 04-AUG-2017 September 13-2017 – 2358 Old Name: BYN PROPERTIES (WM275) LTD. NOTICE is hereby given pursuant to Section 17 of the New Name: BYN PROPERTIES (145 WALKER) LTD. Companies Act being Chapter 81 of the Revised Statutes Effective: 04-AUG-2017 of Nova Scotia, that the following companies have Old Name: DR. CHRIS R. CAMERON INCORPORATED changed their names as of the denoted dates. New Name: OCEAN PERIODONTAL INCORPORATED Effective: 11-AUG-2017 Old Name: 3060159 NOVA SCOTIA LIMITED New Name: IMAGINAL VENTURES INC. Old Name: DR. JOHN RAMESSAR INCORPORATED Effective: 24-AUG-2017 New Name: RAMESSAR MEDICAL INC. Effective: 02-AUG-2017 Old Name: 3266983 NOVA SCOTIA LIMITED New Name: STAFORD TRAFFIC CONTROL INC. Old Name: EAST COAST CABINETS LTD. Effective: 22-AUG-2017 New Name: CHEGOGGIN RENOVATIONS LTD. Effective: 15-AUG-2017 Old Name: 3295872 NOVA SCOTIA COMPANY New Name: GMS CANADA COMPANY Old Name: FUGUISTS PRODUCTIONS INC. Effective: 29-AUG-2017 New Name: NAVA PROJECTS INC. Effective: 10-AUG-2017 Old Name: 3299295 NOVA SCOTIA LIMITED New Name: WATERS EDGE LEISURE LIVING LTD. Old Name: G & S LEWIN CONSULTING INC. Effective: 18-AUG-2017 New Name: KELLEYWERKS CONSULTING INC. Effective: 04-AUG-2017 Old Name: 3301746 NOVA SCOTIA LIMITED New Name: ALCION (WIC) GP INC. Old Name: GABANA INC. Effective: 17-AUG-2017 New Name: NOVA ACCOUNTING INC. Effective: 28-AUG-2017 Old Name: 3303592 NOVA SCOTIA LIMITED New Name: UNIVERSITY AVENUE RADIOLOGISTS Old Name: GREG HORNE AUTOWORKS LIMITED (2017) INCORPORATED New Name: DARK BAY CONSTRUCTION LIMITED Effective: 02-AUG-2017 Effective: 17-AUG-2017 Old Name: 3305054 NOVA SCOTIA LIMITED Old Name: H.M. CONSULTING INC. New Name: KOMPETE INC. New Name: HOWARD MCNUTT LIMITED Effective: 03-AUG-2017 Effective: 17-AUG-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1503

Old Name: HILTZ AND SEAMONE II LIMITED DENMAN CONSULTING INCORPORATED – AUG 23, New Name: 3274175 NOVA SCOTIA LIMITED 2017 Effective: 17-AUG-2017 DMH HOLDINGS INCORPORATED – AUG 04, 2017 FIRST ASSET (I) GENERAL PARTNER INC. – AUG 18, Old Name: M. PETERS FOOD & BEVERAGES LIMITED 2017 New Name: CRIXUS HOLDINGS INCORPORATED FOCUSED GP INC. – AUG 25, 2017 Effective: 11-AUG-2017 FRONTENAC MORTGAGE INVESTMENT CORPORATION – AUG 24, 2017 Old Name: NATURAL FORCES CONSTRUCTION INC. GRAFTON-FRASER INC. – AUG 17, 2017 New Name: NATURAL FORCES SERVICES INC. INNVEST PROPERTIES BRIDGEWATER GP LTD. – Effective: 25-AUG-2017 AUG 29, 2017 INSTORE FOCUS INC. – AUG 11, 2017 Old Name: OPIO TECHNOLOGIES INC. NEW LIGHT SENSE TECHNOLOGY INC. – AUG 28, New Name: RIMOT.IO INC. 2017 Effective: 18-AUG-2017 PILLAR FINANCIAL SERVICES INC. – AUG 24, 2017 PRODUITS DE SÉCURITÉ INDUSTRIELLE CHECKERS Old Name: PEAK ENERGY CHIROPRACTIC LIMITED CANADA INC. / CHECKERS INDUSTRIAL SAFETY New Name: 3139613 NOVA SCOTIA LIMITED PRODUCTS CANADA INC. – AUG 15, 2017 Effective: 01-AUG-2017 RUSSELL STOVER CHOCOLATES, LLC – AUG 24, 2017 SHALLOP RESOURCES LIMITED – AUG 11, 2017 Old Name: PEGGY'S COVE JEWELLERY STUDIO INC. STUDIO HOME CONSTRUCTION LIMITED – AUG 08, New Name: 3281118 NOVA SCOTIA LIMITED 2017 Effective: 02-AUG-2017 YOUR PARTNER IN BENEFITS INC. – AUG 28, 2017

Old Name: SCANWAY CATERING LIMITED Dated at Halifax, Province of Nova Scotia, on September New Name: 1432497 NOVA SCOTIA LIMITED 1, 2017. Effective: 31-AUG-2017

Old Name: STV CANADA ARCHITECTS, INC. Registry of Joint Stock Companies New Name: STV CANADA ARCHITECTURE, INC. Hayley Clarke, Registrar Effective: 14-AUG-2017 September 13-2017 – 2363 Old Name: VULCAN CONTRACTING INC. New Name: LOBSTER MADE EASY INC. Effective: 09-AUG-2017 NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act (“the Act”), that the Old Name: WILDBLUE COMMUNICATIONS CANADA following companies have made default in payment of CORP. the annual registration fee due July 31, 2017 and the New Name: VIASAT CANADA CORP. Certificates of Registration issued to each of them under Effective: 14-AUG-2017 the Act are hereby revoked by the Registrar of Joint Stock

Companies as of September 7, 2017. Dated at Halifax, Province of Nova Scotia, on September

1, 2017. 1922407 NOVA SCOTIA LIMITED 2116754 NOVA SCOTIA LIMITED Registry of Joint Stock Companies 2197593 NOVA SCOTIA LIMITED Hayley Clarke, Registrar 2287027 NOVA SCOTIA LIMITED 2428391 ONTARIO INC. September 13-2017 – 2362 2528244 NOVA SCOTIA LIMITED 3020828 NOVA SCOTIA LIMITED 3031469 NOVA SCOTIA LIMITED NOTICE is hereby given pursuant to Section 7 of the 3032011 NOVA SCOTIA LIMITED Corporations Registration Act (“the Act”), and on the 3046975 NOVA SCOTIA LIMITED request of the following respective Corporations that the 3057821 NOVA SCOTIA LIMITED Certificate of Registration issued to each of them under 3068560 NOVA SCOTIA LIMITED 3079977 NOVA SCOTIA COMPANY the Act is hereby revoked by the Registrar of Joint Stock 3080236 NOVA SCOTIA LIMITED Companies as of the denoted date. 3103014 NOVA SCOTIA LIMITED 3103519 NOVA SCOTIA LIMITED 3274999 NOVA SCOTIA LIMITED – AUG 29, 2017 3103725 NOVA SCOTIA LIMITED 3306183 NOVA SCOTIA LIMITED – AUG 22, 2017 3156333 NOVA SCOTIA LIMITED 8844747 CANADA INC. – AUG 04, 2017 3218944 NOVA SCOTIA LIMITED ANDOVER INSURANCE AGENCY INC. – AUG 11, 2017 3219298 NOVA SCOTIA LIMITED CLEMMENSEN & ASSOCIATES LIMITED – AUG 08, 3238171 NOVA SCOTIA LIMITED 2017 3238262 NOVA SCOTIA LIMITED COMMERCIAL INSURANCE BROKERS INC. – AUG 31, 3246749 NOVA SCOTIA LIMITED 2017 3247161 NOVA SCOTIA LIMITED 3255209 NOVA SCOTIA LIMITED © NS Office of the Royal Gazette. Web version. 1504 The Royal Gazette, Wednesday, September 13, 2017

3255943 NOVA SCOTIA LIMITED BETH MCKAY INC. 3264618 NOVA SCOTIA LIMITED BIDDULPH ORTHOPEDIC CONSULTING SERVICES 3264640 NOVA SCOTIA LIMITED INC. 3264829 NOVA SCOTIA LIMITED BL BRENNAN BUILD GROUP INC. 3272719 NOVA SCOTIA LIMITED BLUE GOOSE PURE FOODS LTD. 3273508 NOVA SCOTIA LIMITED BOUNTY PRINT LIMITED 3273597 NOVA SCOTIA LIMITED BREAK IT GROUP INC. 3273969 NOVA SCOTIA LIMITED BRIAN AFFLECK GOLF INC. 3274175 NOVA SCOTIA LIMITED BRIGHT SUN HEALTH INC. 3282071 NOVA SCOTIA LIMITED BRINE’S OF NEW WATERFORD HAIR STYLING 3282165 NOVA SCOTIA LIMITED LIMITED 3282177 NOVA SCOTIA LIMITED C & B ELITE TRIMWORKS LTD. 3282285 NOVA SCOTIA LIMITED C-MAC TRANSPORTATION LIMITED 3282341 NOVA SCOTIA LIMITED CANADIAN SHIELD IMMIGRATION INC. 3282347 NOVA SCOTIA LIMITED CBS CONTRACTING LTD. 3282516 NOVA SCOTIA LIMITED CG ENGINEERING LTD. 3289952 NOVA SCOTIA LIMITED CGI MOTORS LTD. 3290274 NOVA SCOTIA LIMITED CHRISTOPHER MORRISON PHOTOGRAPHY INC. 3290800 NOVA SCOTIA LIMITED COLLEEN H. COLE INCORPORATED 3290812 NOVA SCOTIA LIMITED CONSOLIDATED ELECTRICAL & MECHANICAL LTD. 3291087 NOVA SCOTIA LIMITED CONTRAST HOME HOLDINGS INC. 3291106 NOVA SCOTIA LIMITED CONTRAST HOME INSPECTION SERVICES LIMITED 3291286 NOVA SCOTIA LIMITED COUNTY LINE MOTORSPORTS INC. 3291341 NOVA SCOTIA LIMITED CSM OFFSHORE RACING & TRAINING LTD. 3299724 NOVA SCOTIA LIMITED CUMBERLAND SPECIALTY CLEANING LIMITED 3299744 NOVA SCOTIA LIMITED CUTTING EDGE FORESTRY LTD. 3299801 NOVA SCOTIA LIMITED DAMAS INTERNATIONAL INCORPORATED 3299940 NOVA SCOTIA COMPANY DANOAH CARE INC. 3299968 NOVA SCOTIA LIMITED DARK CITY BREWING COMPANY INC. 3299979 NOVA SCOTIA LIMITED DAVE’S WATER INCORPORATED 3300172 NOVA SCOTIA LIMITED DAVID HUNT NURSE LAW INC. 3300175 NOVA SCOTIA LIMITED DAVID SAULNIER COMPOSITE DESIGN & 3300217 NOVA SCOTIA LTD. TECHNOLOGY INC. 3300255 NOVA SCOTIA LIMITED DAWGGONE PRODUCTIONS INC. 672639 B.C. LTD. DELTA TRANSPORT LIMITED A CUBED PROPERTIES INC. DOUGLAS TECHNOLOGIES INCORPORATED A PLUS GUTTERS LIMITED DR. ALEXANDER D. MACDOUGALL PROFESSIONAL A ROYAL STEWART LIMOUSINE COMPANY LIMITED CORPORATION LIMITED A. & L. LANGLOIS HOLDINGS LIMITED DR. CHEN MENG INC. ACRYLIC SOLUTIONS PLUS INC. DR. KEN SALSMAN MEDICAL SERVICES ALL ABOARD RESTAURANT INC. INCORPORATED ALLYNN ENTERPRISES (2001) LIMITED DR. MATTHEW BURNSTEIN MEDICAL ALNOVA MINING INC. INCORPORATED ALPHA SAFETY MANAGEMENT INCORPORATED DR. VIOLETTA HADLAW INC. ALPINE ATLANTIC CONSULTING INC. DUFFEY FINANCIAL SOLUTIONS INC. AMERICAN APPAREL CANADA RETAIL INC./LES DUGAS INVESTMENT PROPERTY LIMITED BOUTIQUES AMERICAN APPAREL CANADA INC. E.R. QUALITY AND INSPECTION SERVICES LIMITED AMHERST FARMERS’ MARKET ASSOCIATION EASTOCAN GLOBAL INC. LIMITED ECO DIVERS CAPE BRETON LIMITED ANGLERITE CONTRACTING INC. ECO-URBAN CONSTRUCTION INC. ANTIGONE HOLDINGS LIMITED EJM FOODS INCORPORATED APJ AUTOMOTIVE LIMITED ELM SOUTH HOLDINGS ULC APPLEHEAD STUDIO INCORPORATED ELMSDALE HVAC LIMITED AR-LAWRENCE HOLDING LIMITED EMERA ENERGY GENERAL PARTNER INC. ARGAN OIL LIMITED ENTIUUM ENERGY SYSTEMS INC. ATLANTIC EXCAVATION INC. ERIC RIX CONSULTING LIMITED ATLANTIC OILFIELD & INDUSTRIAL SUPPLY (NL) EUROPHARMA INC. LIMITED F. ATKINSON HOLDINGS LIMITED B. & L. PLUTA ENTERPRISES LIMITED FLEMMING ISLAND RETREAT LIMITED B.L. PROPERTIES INCORPORATED FLORA RIYAHI FINANCIAL SERVICES INC. BARRETT GUITAR WORKS INC. FOCUS MANAGEMENT HOLDINGS LTD BDOC ONCOLOGY LIMITED FOOD WOLF INC. BEACHWOOD FUR FARM LIMITED FORTUNATUS DEVELOPMENTS INCORPORATED BECH ENTERPRISES LIMITED FOURTH MONKEY MEDIA INC. BEN D. FISHERIES LIMITED G&K SERVICES CANADA INC. BERNARD H. W. MACINTOSH HEALTH GAK PIPEFITTING LTD. INCORPORATED GANG (KEN) CHEN REAL ESTATE LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1505

GENERAL ROOFING & WATERPROOFING SYSTEMS MIKE DAVIS TRUCKING INC. INC. MIKE HACHEY COMMUNICATIONS INC. GETSON’S HEATING INSTALLATION & BURNER MIKE’S TACKLE SHOP LIMITED SERVICE CO. LTD. MILLENNIUM RESIDENTIAL CONSTRUCTION INC. GO-BUKA INC. MINOTAUR ATLANTIC EXPLORATION LIMITED GOLDTAIL DESIGNS LTD. MINUTE88 INC. GREEN HOUSE CONSTRUCTION LIMITED MIRADAN HOLDINGS LTD. GREEN WOOD HOME DEVELOPMENTS LIMITED MOBLEES SEASON 2 (NS) INC. H & H FOOD & TRADE LIMITED MOLNAR WELDING LIMITED HACK PRODUCTIONS INC. MORNINGSTAR LOBSTERS & TUNA COMPANY LTD. HAFAN INC. MUNDLE INTERNATIONAL INC. HALIFAX EAST SALT HAULERS LIMITED NEEZIES INCORPORATED HARBOURPOINT CLEANING LTD. NEWNET COMMUNICATION TECHNOLOGIES HARVESTHAND NEW MEDIA COMMUNITIES INC. (CANADA), INC. HELL OR HIGH WATER WELDING & FABRICATION NORTH INVESTORS LIMITED INC. NOVA ARCHI HOLDINGS LIMITED HILCO RETAIL CONSULTING CANADA ULC OCEAN LINKS DEVELOPMENT INC. HOG PRODUCTIONS INC. OGDEN RESTAURANTS LTD HOOPS INNOVATION - MANUFACTURE SALE & OUTBOARD FISHERIES LIMITED DISTRIBUTING OF SPORT TRAINING AIDS LTD. P. T. Y. TRAPS LIMITED HUMBLE PIE KITCHEN INC. PAUL WILLIAMS HOLDINGS INC. HURTIN’ UNIT LIMITED PBM HOLDINGS LTD. IC ADVISORY CANADA, INC. PEACEKEEPER PRODUCTIONS INC. ICARE INTELLIGENT HOME CARE SOLUTIONS INC. PIERCE MARITIME INVESTMENT COMPANY ILAN SANDLER STUDIO INC. LIMITED INITIUM COMMERCE LAB INC. PMAC RESTAURANTS & CATERING LIMITED INSIGHT HEALTH TECH PLANNING (IHP) INC. PRAXIS WORK HEALTH RESEARCH INC. INSIGHT SERVICE GROUP, INC. PRO H2O LTD. INSPIRED IMMIGRATION CONSULTING LIMITED PROFESSIONAL HOLDINGS LIMITED IP OUTCOMES INC. QUY SON LINH LAW INC. J MAC CONTRACTING LIMITED R & F LOGISTICS INC. J.R. BROWN INDUSTRY CONSULTING AND SERVICES R J LECLAIR CONSTRUCTION LIMITED INCORPORATED R. E. MULLEN ENTERPRISES LIMITED JEDI RESTAURANTS INC. R.S. DONOVAN INC. JENKINS MEDICAL INC. RANDOM HOLDINGS LTD. JEWELPOPS INC. REALITY DREAMS INC. JGB ENGINEERING INCORPORATED RED SEAL RECRUITING SOLUTIONS LTD. JKL SAFETY SOLUTIONS LIMITED RHS HARVESTING LTD. JMC FLOORING INC. RICO CONSULTING LIMITED JULY 7 INCORPORATED ROSS MACDONALD PLUMBING & BURNER JUNIOR’S FOUNDATION AND CONSTRUCTION LTD. SERVICES LIMITED JUST-IN-VEST RESTAURANTS INC. RUSH TON TRANSPORT LIMITED KAR INVESTMENT LIMITED RYAN ISLAND ADVENTURES LIMITED KARTBAHN RACING INCORPORATED RYAN PROPERTY CARE LTD. KISMIT KETTLE CORN INC. S. BROWN’S CRESTING EXPERTS (2005) LIMITED LA POINTE SEAFOODS INCORPORATED SAMICK HOLDING COMPANY LIMITED LABELLED CLOTHING COMPANY INCORPORATED SANDSHELL DEVELOPMENTS INC. LANDROCK BLUE DEVELOPMENTS INC. SCOTIA WEATHER SERVICES INCORPORATED LEW MURPHY’S HOLDINGS INC. SEA INN HOLDINGS INC. LGM CONSULTING INCORPORATED SEASON EXPERIENCE HUNTING & FISHING TOURS LIGUE DES AFRICAINS DU CANADA AFRICANS’ LTD. LEAGUE OF CANADA SEAVEN DREAM ART & TRADE LIMITED LIQUID ART FINE WINES LTD. SERVICE PAINTING & WATERPROOFING INC. LOGAN GEOTECH INC. SILVER’S AGENCIES (2011) LIMITED LONG COUNTRY LTD. SIMULOGIC INC. LOON ONN RESTAURANT LIMITED SIRIQ CORP. LOONG 7 RESTAURANT INCORPORATED SITE 2020 INCORPORATED LOVE FOOD3 PRODUCTIONS INC. SLASH TRND TECH ARCHITECTS LTD. LOZOWSKI HOLDINGS INCORPORATED SOMON CONSTRUCTION AND ELECTRICAL LIMITED M & M AUDIO INC. SPECTRUM FIRE & FLOOD LTD. MADE WITH LOCAL SNACK FOODS INC. SPELL SCIENTIFIC LIMITED MAGIC MUFFLER CO. LTD. SPICY 9 NOODLES & CAFE LTD. MANHATTAN PIZZA LTD. SPINNAKER INVESTMENTS INC. MAPLE LEAF ROOFING AND CONTRACTING ST. MARGARET’S BAY MASSAGE THERAPY INC. LIMITED STAINED GLASS FOR LESS LIMITED MARRO INVESTMENTS LTD. STARLINE TRUCKING & EXCAVATING LIMITED METRO PREMIER PROPERTIES INC. STARR’S POINT CAPITAL INCORPORATED

© NS Office of the Royal Gazette. Web version. 1506 The Royal Gazette, Wednesday, September 13, 2017 STEVE SCHWARTZ LIMITED Board on August 31, 2017, for approval of the transfer of SUMMIT EAST AGENCY INC. its Motor Carrier License No. P02836 to Coach Atlantic SUPER CLEAN SERVICES LIMITED Transportation Group Inc., of the same address, to SUTHERLAND HERITAGE PROPERTIES INC. TANIT MARKETING SOLUTIONS INC. provide the same following service: TECH TRUCK AUDIO INSTALLATION AND SERVICE INC. F(1) SPECIALTY IRREGULAR RESTRICTED THE COACHING CONNECTION INC. AREA PUBLIC PASSENGER SERVICE THE CORD GROUP LIMITED The transportation of cruise ship passengers, between THE RISE OF FOREST CATERING & TRADING CO. May 1 to October 31, from any port in Nova Scotia to LTD. THOMAS GROUP RISK ASSESSMENT any point within Nova Scotia one way or return. INCORPORATED THOMPSON RESOURCES INCORPORATED A copy of the Application may be seen at the Offices of TIDEHOUSE BREWING COMPANY LIMITED the Board, 1601 Lower Water Street, Suite 300, Halifax, TITAN SECURITY & INVESTIGATION INC. Nova Scotia, or on the Board’s website at TRANS INDUSTRIAL PACKAGING LIMITED www.nsuarb.novascotia.ca, click on “Matters and UNDERFOOT FLOORMAT COMPANY LIMITED UNITED SCOTIA BROTHERS PROPERTIES Evidence,” and in the “Go Directly to Matter” search box, INCORPORATED insert Matter No. M08272. UNITED TRANS LIMITED UNSUBER, INC. Anyone wishing to object to this Application must file it VBL ENGINEERING LTD. in writing, with the Board no later than Wednesday the VERSAILLES HOLDINGS LIMITED 20th day of September 2017. Objections shall include a VICTORIA COURT CAREER COLLEGE LTD. WEST BAY CONSULTING LIMITED summary of each reason for opposing the Application. WHALE POINT WATER SPORTS LTD. Objections may be filed by regular mail to the above WILSONCREST FARM LIMITED address; by fax to 424-3919; or by email to WOOD CHUCKERS LIMITED [email protected]. WOODEN HORSE FITNESS LIMITED WRIGLEY CANADA COMPANY If no objections are received, the Board may grant the XANGO INTERNATIONAL CANADA COMPANY XPRESSWAY COURIER LIMITED Application without a hearing. YOUNIQUE, LLC ZANBRO FISHERIES LTD. If any objections are received, the public hearing of the ZEBRA EYEWEAR INC. Application will be set. ZELLCO ULC ZENO CANADA INC. DATED at Halifax, Nova Scotia this 12th day of

Dated at Halifax, Province of Nova Scotia, on September September 2017. 7, 2017. Clerk of the Board

Registry of Joint Stock Companies Hayley Clarke, Registrar September 13-2017 – 2384

September 13-2017 – 2364 FORM 17 M08273

FORM 17 M08272 NOVA SCOTIA UTILITY AND REVIEW BOARD

NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act - and - IN THE MATTER OF: The Application of Coach IN THE MATTER OF: The Motor Carrier Act - and - Atlantic Transportation Group Inc. for the IN THE MATTER OF: The Application of Superior Assignment of Motor Carrier License No. P02836 Sanitation Services o/a Superior Coach Lines for under the provisions of the said Act. the assignment of Motor Carrier License No. P02836 under the provisions of the Act NOTICE OF APPLICATION

NOTICE OF APPLICATION TAKE NOTICE THAT Coach Atlantic Transportation Group Inc., of Charlottetown, Prince Edward Island,

TAKE NOTICE THAT Superior Sanitation Services made an Application with the Clerk of the Board on o/a Superior Coach Lines of Charlottetown, Prince August 31, 2017, for approval of the transfer of its Motor Edward Island, made an Application with the Clerk of the Carrier License No. P02836 to Absolute Charters Inc.,

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1507 of Halifax, Nova Scotia, to provide the same following DETOXIFIED YOU – AUG 09, 2017 service: DRIVE SIMPLY AUTOMOTIVE FINANCE CENTRES – AUG 25, 2017 EARTHLOGIC SUSTAINABLE CONSULTING – AUG 18, F(1) SPECIALTY IRREGULAR RESTRICTED 2017 AREA PUBLIC PASSENGER SERVICE EASTERN SHORE MASSAGE THERAPY – AUG 25, 2017 The transportation of cruise ship passengers, between ED ENTERPRISE TRADE CANADA – AUG 30, 2017 May 1 to October 31, from any port in Nova Scotia to ENVY CARE - NOVA SCOTIA - CAR CARE PRODUCTS any point within Nova Scotia one way or return. – AUG 17, 2017 EVERLAST AUTO ANDMORE – AUG 16, 2017 FIRST ASSET ENERGY & RESOURCE FUND – AUG 17, A copy of the Application may be seen at the Offices of 2017 the Board, 1601 Lower Water Street, Suite 300, Halifax, FLOW-N-FINISH CONCRETE – AUG 11, 2017 Nova Scotia, or on the Board’s website at FOREST GATE THERAPY – AUG 22, 2017 www.nsuarb.novascotia.ca, click on “Matters and GNR TECHNOLOGIES – AUG 15, 2017 Evidence,” and in the “Go Directly to Matter” search box, H.G WATSON FORESTERY – AUG 25, 2017 insert Matter No. M08273. HC RACING – AUG 23, 2017 HOOKED ON DETAILING – AUG 30, 2017 HOWIE’S EXTREME VAPOR – AUG 10, 2017 Anyone wishing to object to this Application must file it HOWIE’S HAPPY HYDROPONICS – AUG 10, 2017 in writing, with the Board no later than Wednesday the K-WAY CONSTRUCTION – AUG 23, 2017 20th day of September 2017. Objections shall include a KEATING CONSTRUCTION – AUG 09, 2017 summary of each reason for opposing the Application. LEAP INTO HEALTH FITNESS TRAINING – AUG 29, Objections may be filed by regular mail to the above 2017 MANNA HOUSE CHARITY SHOP – AUG 14, 2017 address; by fax to 424-3919; or by email to MANZER CONSTRUCTION – AUG 23, 2017 [email protected]. MARK GULLIVER AUDIOLOGICAL CONSULTING SERVICES – AUG 23, 2017 If no objections are received, the Board may grant the MEG’S ULTIMATE VAPOR – AUG 15, 2017 Application without a hearing. NATIONAL DSD GROUP – AUG 25, 2017 NED MILBURN HAND CRAFTED GUITARS – AUG 28, 2017 If any objections are received, the public hearing of the PAPA PAUL’S COUNTRY STORE – AUG 03, 2017 Application will be set. POWER PLANT SUPPLY CO. – AUG 02, 2017 PRODUCTS INOVATION POLISH & ACCESSORIES – DATED at Halifax, Nova Scotia this 12th day of AUG 25, 2017 September 2017. RAY’S TAXI – AUG 30, 2017 RETROSPEKT MODERN FURNISHINGS – AUG 22, 2017 RICK PITMAN PROPERTY INSURANCE/ASSESSMENT Clerk of the Board CONSULTING – AUG 22, 2017 ROLIE’S CONTRACTING – AUG 14, 2017 September 13-2017 – 2383 SATTVA ECO BOUTIQUE – AUG 11, 2017 SKJ PROPERTY SOLUTIONS – AUG 25, 2017 NOTICE is hereby given pursuant to Section 16 of the STEP ABOVE CHILDCARE CENTRE – AUG 21, 2017 STONEBOURNE FARMS – AUG 08, 2017 Partnerships and Business Names Registration Act (“the SUPPLYLINE SALES GROUP – AUG 15, 2017 Act”), and on the request of the following respective TERRA 2016 SHORT-TERM FLOW-THROUGH LIMITED Partnerships, that the Certificate of Registration issued to PARTNERSHIP – AUG 03, 2017 each of them under the Act is hereby revoked by the THE FAMILY KNIFE MARKETING CONSULTANCY – Registrar of Joint Stock Companies as of the denoted AUG 17, 2017 date. THE TULIP TREE BED AND BREAKFAST – AUG 15, 2017

TOP DOG MOVERS – AUG 28, 2017 ANVIL INTERNATIONAL, CANADA – AUG 21, 2017 TRAVEL NATION CANADA CB – AUG 03, 2017 AUTO A PLAN FINANCING – AUG 24, 2017 TY’S JUNK REMOVAL – AUG 02, 2017 BENOIT CONSULTING SERVICES – AUG 15, 2017 W BREWER ELECTRICAL – AUG 01, 2017 BIDSQUID ONLINE MARKETPLACE – AUG 28, 2017 WHEELY GOOD DEALS MOTORCYCLE GEAR SHOP – BIZEE CENTRE LAUNDROMAT – AUG 25, 2017 AUG 04, 2017 BRIGHTWOOD BREWERY – AUG 08, 2017

BURKE THOMPSON – AUG 25, 2017 CAHIE - NEIL, IRELAND BYE-WAY TOURS – AUG 21, Dated at Halifax, Province of Nova Scotia, on September 2017 1, 2017. CARSHAREHFX – AUG 11, 2017 CHOICE LOGISTICS – AUG 16, 2017 Registry of Joint Stock Companies CLOVERDALE’S CLOTHING – AUG 17, 2017 Hayley Clarke, Registrar COUNTRY STILES BED & BREAKFAST – AUG 14, 2017 CRESCENT MOON FARM – AUG 24, 2017 DEPROLABS TECHNOLOGY – AUG 01, 2017 September 13-2017 – 2365

© NS Office of the Royal Gazette. Web version. 1508 The Royal Gazette, Wednesday, September 13, 2017 NOTICE is hereby given pursuant to Section 16 of the BIG DOG PHOTOGRAPHY Partnerships and Business Names Registration Act (“the BLUE COLLAR HOME IMPROVEMENTS Act”), that the following Partnerships have made default BLUE DIAMOND COMPUTER BLUE GRIFFIN BOOKS in payment of the annual registration fee due July 31, BLUE HERON CONSULTING 2017 and the Certificates of Registration issued to each BLUE MARTIAL ARTS of them under the Act are hereby revoked by the BLUE MOUNTAIN VIEW COTTAGE Registrar of Joint Stock Companies as of September 7, BLUECORE DESIGN 2017. BONNE CUISINE SCHOOL OF COOKING BONNENFANT BERRIES 1ST CHOICE ASPHALT SEALING BOOM IT’S NOON DISTILLERS 1ST MILE DRIVING ACADEMY BOP DEVELOPING AN ONLINE PRESENCE FOR YOUR 4 L’IL MONKEYS COSMETICS BUSINESS 6054 DERMATOLOGY & MEDICAL ASSOCIATES BRASS ANCHOR TATTOO LOUNGE A DASH OF PANACHE HAIR BRAIDER AND BROOKLYN CAR WASH WEAVERS BROUSSELL CONSTRUCTION A NEW PET PEEVE DOG GROOMING BUDGETBOOKS ACCOUNTING A TASTE OF COUNTRY BED & BREAKFAST BUSTA MOVE DJ SERVICES A.S.A.P. BURNER SERVICE BUTTS TOBACCO STORE ABBAS NATIVE ARTS & CRAFTS C & C DRYWALL ABBY LANE CUSTOM CABINETS AND COUNTERTOP C & K ONLINE MARKETING FITTERS CA WIND REINFORCING ABC’S OF MASSAGE THERAPY CALLA LILY HR CONSULTING ABOVE GROUND LANDSCAPE & JUNK REMOVAL CAN I DO YOUR ODD JOBS? AC DENTAL REPRESENTATIVE CANPOR TRADING ACCURATE ROOFING CAPE BRETON ANTLER ART ACUPOINT PERFORMANCE CONSULTING SERVICES CART CLEAR WINDSHIELD SOLUTIONS ACUSOURCE ACUPUNCTURE AND CHINESE CERALLIUM FOOD & TESTING MEDICINE SERVICES CHANGE IT UP JEWELLERY ALEXANDRA’S PIZZA & PASTA HOUSE CHANGING TIDES BED & BREAKFAST ALI BREEN CAREER COACHING CHEELIN RESTAURANT ALL ABOUT BATHS CHERYL NEWCOMBE CONSULTING ALOBAIDI GROUP PAINTING CHEVERIE FOOD MART ALPHA OMEGA COUNSELLING SERVICES CHOICE CIRCUIT CLEANERS AMAZING ACADIAN PANCAKE MIX CISCO’S JUNK REMOVAL & PROPERTY AMG AERIAL PRODUCTIONS MAINTENANCE AMH RENOS CITY CENTRE BUSINESS SERVICES AMIRCO TRADING COMPANY CKJ PEST CONTROL APOTEX CONSUMER PRODUCTS CLASSY CARDS CREATIVE APPLE EXPRESS CLICK PRODUCTIONS ARMDALE ANALYTICS COASTAL AERIAL WORKS ART FOR WELLNESS COASTAL ROADSIDE ASSISTANCE ARTONSCHOOL STUDIO COFFEE GARDEN CAFE ASADO FOODS COME BY CHANCE ANTIQUES ATLAS COPCO CUSTOMER FINANCE CANADA COMMITTED 2 THE CORE SEA KAYAK COACHING AUBY ROOFING COPPER AND FIRE CATERING AURAL ADDICTION MEDIA GROUP CORE BOOKKEEPING AVANTIS COREY FIRTH CONSTRUCTION AVON PRO MECHANIX CUSOURCE B & L WELLNESS D & D ALLEN LOCKSMITHING, PAINT & MORE B. KENNEY’S GAS & GARAGE D.C.F. HOMECARE SERVICES BACKWOODS BARGAIN BOYS D.R. PAINT SERVICES BAFOKENG CANADA TECHNOLOGY SOLUTIONS DAN CURRIE ROOF SPECIALIST BAGNELL MASSAGE THERAPY DARTRI CONSTRUCTION BAKER’S QUICKPRO PAINTING DEBAIE’S FISHERIES BALANCE ELECTRIC DEEP ROOTS MASSAGE THERAPY BARBA APPAREL DEMILL CONSULTING BARK AND FLY KENNEL AND STAY SPA DEVIN RANKIN COUNSELLING AND CONSULTING BARKHOUSE WOOD’N TREASURES SERVICES BEACHSIDE CANTEEN DIANA SAUCE BEATON’S CLEANING COMPANY - NOTHING BUT DISCOTECH ENTERTAINMENT THE BEST DOBBIN WELDING BEAUTIFUL LINEN RENTALS DOCTOR PAINT BELTONE PROFESSIONAL HEARING CARE CENTRE DOGRUNNIN EXERCISE FOR URBAN DOGS (NEW GLASGOW) DON THE ROCK WALL BUILDER BENELLA CONSULTING DOOBTOOL CANNABIS MULTITOOL BETA BOX TECHNOLOGIES DRENNAN CONSTRUCTION

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1509

E. MANTLEY MAINTENANCE SERVICES IL DOLCE FAR NIENTE ESPRESSO BAR EAGLES CHANCE GOLF IN AND OUT PAINTING EARL MACPHERSON’S GREENHOUSES INNOVATIONS FOR GOLF SHOES BY DAC EARTH PROTECTIVE INDUSTRIAL CLEANING INQUISITIVE BABY BOUTIQUE SOLUTIONS IRONMUG PAINTING EAST COAST CUTZ ISLAND CAREER ACADEMY EAST COAST SALT COMPANY ISLAND CRYSTAL MANUFACTURING EASTERN YARDWORKS J & D PHARMA DIAGNOSTICS ECO-BLUE WILD BLUEBERRIES J. BARKHOUSE ROOFING AND CONTRACTING ECP MARINE JACOB’S VIDEO & VARIETY EDDIE’S CONTRACTING JEAN BROWN INTERIORS EFT INTERNATIONAL INSTITUTE JIM MORIARTY HEALTH & SAFETY TRAINING ELEVATION UAV SERVICES SERVICES ELITE DANCE PRODUCTIONS JK HIRTLE PROPERTY MANAGEMENT & ELITE VAPOR MAINTENANCE EMBER CONNECTION CONSULTING JOE’S MARITIME MADE SHOPPE ENERGY REAL ESTATE JUBILEE COTTAGE INN EQUINE DATA SERVICES JUST IMAGN ‘URNS’ EVOLUTION DECALS & APPAREL JWH COURIER FABULOUS HAIR SALON & SUPPLIES K.L.C. PLUMBING FELTON’S BRUSH-UP SERVICE KALEIDOSCOPE EDUCATION AND ENTERTAINMENT FIDDLEHEAD FARM CENTRE FIRST CHOICE FITNESS KALEN’S TAKE OUT FIRST SEED TENNIS KARIK MARINE FLUTTERBYE JAMAICAN CARIBBEAN CUISINE KARRADA CONSTRUCTION AND MANAGEMENT FOREVERMORE DESIGNS KARROT.CA--ONLINE MARKETPLACE FRED FOOD KASAR CANADA FRICKERS FURRY FRIENDS DOG GROOMING KAYLA BROGAN DIVINE DESIGNS & FABRICATION FRIDA JEWELLERY BOUTIQUE & GALLERY KEC AUTO SALES FRIENDS AMONG US CAMPGROUND KERBA YARD WORKS FUTURE UNISEX HAIRSTYLING SALON KIKBOT ATHLETICS G L WORKS 4-U - WOODWORKING KINGS CUSTOM GRAPHIX AND APPAREL G. S. WILKIE CARPENTRY KIRBY’S CLEANING AND CONSULTING GAIR MACINNIS CONTRACTING AND PROPERTY KOKOMO CAMPGROUND MANAGEMENT SERVICES KONTAC SPECIALTY HARDWARE GARRY NEVES AUTO REPAIR KYNOCK CUSTOM HOME RENOVATIONS GASLARD’S HANDYMAN L AND B COMMERCIAL CLEANERS GEMINI GLASS L MUNROE’S AUTO SALES GERARD’S SEAFOOD & PIZZA LAPLO’SAQ FISHERIES GLAD TIDINGS CHRISTMAS & CRAFT SHOPPE LAURIE SMITH TRANSPORT GMF IT SERVICES LB’S VIRTUAL ASSISTANCE SERVICE GOLDEN OCEAN JEWELS LC KAISER KONTRACTING GOODLAND’S LANDSCAPING LEAD ACCELERATORS BUSINESS DEVELOPMENT GOULDEN MODELS SERVICES GREEN JACK DISTRIBUTION CANADA LEFORT CERAMIC TILE INSTALLATION GREGOR ASH CONSULTING LIGHTHOUSE FARM & FOREST RESOURCES GROUPE GESTION PRIVÉE SCOTIA LIL’S COUNTRY COTTAGE GWEN’S DINER LIVE RIGHT PHYSIOTHERAPY & NUTRITION HALIFAX CANINE CARDIO LIVING PROOF PERSONAL TRAINING HALIFAX MARRIOTT HARBOURFRONT HOTEL LOCKE HAVEN VINEYARDS HALIFAX PHOTO BOOTH LOST ART CARTOGRAPHY HANS RAUH & SONS CONSTRUCTION LOYAL TO THE COIL TATTOOS HARD ROCK LANDSCAPING LUCAS & DALE MCGRAW TRUCKING HAYLEY EWING - CONSULTING DIETITIAN- LUNENBURG HEARING NUTRITIONIST LYNK AUTOMATION HEIDI’S MASSAGE & LASER THERAPY CENTER M.A. CAMPBELL FINANCIAL HELLO HANDMADE A BOUTIQUE OF LOCAL MACINTOSH MUSIC SOLUTIONS CRAFTERS MACPHEE COLLISION HICKORY HUT EATERY MADE IN MOONTOWN FOOD AND GIFTS HIDDEN COVE MEDIA MAKE IT....WRIGHT CONSTRUCTION HIGH MEADOWS VINEYARDS MANAGE YOUR SPEND ONLINE MARKETING HILLTOP ELECTRICAL AND PLUMBING MANIFEST & COMPANY IT CONSULTING HOLLAND MEDIATION MAPLE MARINE SAILING HOOKING BY THE SEA RETREATS MARINE TRADING HARDWARE HOTEL TAXI AND LIMO SERVICE MARITIME MEMORIES PHOTOGRAPHY HYPE PERSONAL & CORPORATE FITNESS MARSMAN PHOTOGRAPHIC CONSULTING MARY MAC’S TAXI

© NS Office of the Royal Gazette. Web version. 1510 The Royal Gazette, Wednesday, September 13, 2017

MATT CONRAD LAW RO3 PRODUCTIONS MATT’S EXPRESS ROBIN’S CUSTOM FINISHINGS MAURICE DOUCET COMMUNICATION CONSULTING ROCKIEMARSH LANDSCAPING AND PROPERTY MD AUTOMOTIVE MAINTENANCE MELANIE BARTEAUX CONSULTANCY ROOFWORKS MERMAID FARE ROSE CAPE HOUSE A SEASIDE RETREAT METRO COMMERCIAL HEATING AND COOLING RUSS PENTNEY CONSULTING SERVICES MICHAEL ALLEN AUTO GROUP RUSTY’S ROOFING & HOME INSPECTIONS MIDDLETON MANOR HOME FOR SENIORS SAL GROUP CONSTRUCTION MIGHTYFIST CANADA MARTIAL ART SUPPLIES SAMA YOGA MIND AND MUSCLE FITNESS SAPUTO DAIRY PRODUCTS DIVISION (CANADA) MITCH TRUCKING SBM TECH - SOLUTIONS FOR BUSINESS MONSTER FRIES SCOTIA PRIVATE CLIENT GROUP MORNING’S MIST FILMS SEA CREST TAXI MORTON’S APPLE ACRES SEA MYST & THE TRAVELLING GYPSEA DESIGN MOVIN’ DIRT EXCAVATING & CONSTRUCTION SEA SMOKE DELIVERY MOZ GAMES SEALEVEL COMMUNICATIONS MR. KOOL RADIATOR TRURO SECOND NATURE NUTRITION & WELLNESS MUNJ ENTERPRISES SERFLUX CONTRACTING MY EO LIFESTYLE, AROMATHERAPY PACKAGING SHARPWORKS PROFESSIONAL SHARPENING AND AND SUPPLIES MACHINE REPAIR NAGMAG PUBLICATIONS SHAWN ROCHE CONTRACTING NATURALLY WOOD QUALITY FURNISHINGS & SHOOTERBUG PHOTOGRAPHY UNIQUE GIFTS SHORE FRONT MARINE ENTERPRISES NEW ERA ELECTRICAL SHUBIE CONVENIENCE NIGHTINGALE CUMMINGS ENTERTAINMENT SM JUICE IN THE MALL NINA MARI SWIMWEAR SNO SENIOR “N” OFFICE SERVICES NORTHENDER’S PAINTING SERVICES SPEAKINGOF COMMUNICATIONS NOVA SCULPTIA ART REFINERY SPENCE CONSULTING NXN PHOTOGRAPHY STRAIT EXCAVATION OCEAN BREATH YOGA FOR EVERY BODY STREET MEAT OCEAN ZN SEA GLASS STUDIO STRIVE OCCUPATIONAL THERAPY OCEANSIDE RESTAURANT STRONG ARM CONSTRUCTION ON POINT ACUPUNCTURE STUDENT LIFE COURIER AND MOVING SERVICE OUTBACK LAWN SWEETLY ACE DESSERT OUTLIER CONSULTING T. BAKER RENOS OWN YOUR ENERGY HEALTH AND WELLNESS T.P. TRUCKING OXYPOGON NATURE SERVICES TAMMY G’S BY THE SEA HAIR DESIGN P.J. BUOTE CONSULTANTS TEKKIT COMPUTERS PANDORA’S BOX; ANTIQUE AND COLLECTABLE THE BARCODE HAIR SALON SMALLS THE BATTERED FISH - FISH & CHIP COMPANY PARKER MOUNTAIN CARPENTRY THE BLISS BOUTIQUE PARSONS LAWNCARE AND SERVICES THE COMMUNE DRINKS+MUSIC+CULTURE PASSIVE PASSIONS MARKETING THE CONSCIOUS CONSULTING GROUP PAULO PIZZA & DONAIR THE CRYSTAL POCKET PAW’S PLACE GROOMING SALON THE DANCING CHICKEN CAFÉ PENNIE’S BROWS PERMANENT MAKE-UP COSMETIC THE DOMINION OF CANADA GROUP PERSONALITY MATTERS CONSULTING THE HAIR GIRL PHENOMENAL STILLS & MOTION THE HEALING PATH REIKI, READINGS & RARITIES PILLOW TALE DESIGNS THE PAINT ZONE - “YOUR SPOT AND PLASTIC PLANET HR BUMPER REPAIR SPECIALISTS” PLUMB PLUMBING THE RHIB SHOP N.A. PMG PRINTING & PROMOTIONS THE SADHANA CENTRE PRALL’S POOLS THE SHORE AUTO BODY PREAMBLE FOOTWEAR THIS IS MARKETING PROVOST LAKE FUR FARMS THOUSAND HILLS FARM PUFFIN GIFT SHOP THREE ACRE FARM - BERRIES & NUTS PUNCH LEATHER COMPANY THROWAWAY BOOKS PUBLICATIONS PURELY MORTGAGES TINA MARIE DESIGNS PURPLE BOOTS GAMING TOOLER’S LAWN MAINTENANCE R.L. DICKS SIDING SOLUTIONS TOP MOP CLEANING SERVICES RAMPART CONTRACTING TRIDENT DOMINION PROPERTIES MANAGEMENT RAPID EYE VIDEO TSHAY’S COURIER RAVE’N INK CUSTOM TATTOO STUDIO TUSKET VILLA SENIORS HOME RELISH GOURMET BURGERS TWIG AND TWINE FLORISTRY RFR BUSINESS DEVELOPMENT SERVICES TWIGS CATERING RIZZO’S PIZZA & DONAIR UBIEAT ONLINE ORDERING

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1511 UNDER PRESSURE ANTIQUES materials may be filed and will be delivered to you or UNFORGETTABLE SWEET TREATS your lawyer before the hearing. URBAN RENEWABLE HOME RESTORATION VALLEY GHOST WALKS VELOCITY HIGH SPEED PACKAGING NOTICE: If you contest any part of the application you VIAND NUTRITION must complete and file a notice of objection in Form 47 VINYASA NATION with the court, and then serve the notice of objection on WALDEGRAVE FARM the applicant and the personal representative. WALLWRIGHT BUILDERS WASH ON WHEELS CLEANING SERVICE If you do not file and serve a notice of objection you will WE’LL HELP LANDSCAPING & JUNK REMOVAL WEE DOGGY DAYCARE not be entitled to any notice of further proceedings and WES BENEDICT ELECTRICAL you may only make representations at the hearing with WHISKERS WELCOME PET CARE AND BOARDING the permission of the registrar or judge. WHITNEY MORAN FREELANCE COPYWRITING SERVICES If you do not come to the hearing in person or as WHYNOTS GAS STOP represented by your lawyer the court may give the WILLIAM AND WILLIAM’S LAWN CARE & LANDSCAPING applicant what they want in your absence. You will be WISETREE ORGANICS bound by any order the court makes. WONDERWARE CANADA WOODILL CONSTRUCTION Therefore, if you contest any part of this application, you WORDSCAPING or your lawyer must file and serve a notice of objection WSP SOFTWARE in Form 47 and come to the hearing. WYNDENFOG INSTRUCTIONAL AND KENNEL SERVICES Y B HUNGRY MOBILE FOOD TRUCK DATED August 24, 2017. YANG’S GRAPHIC & JEWELLRY DESIGNS YARMOUTH POSTECH SCREW PILES Tanya L. Butler YUMMALICIOUS CANDY Cox & Palmer 1100-1959 Upper Water Street Dated at Halifax, Province of Nova Scotia, on September Halifax NS B3J 3N2 7, 2017. Telephone: 902-421-6262; Fax: 902-421-3130 Registry of Joint Stock Companies Email: [email protected] Hayley Clarke, Registrar September 6-2017 (3 issues) – 2297 September 13-2017 – 2366 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF KENT MADSEN CHRYSLER, IN THE ESTATE OF JOAN ELLEN KIURU, Deceased Deceased Notice of Application Notice of Application (S. 64(3)(a)) (S. 64(3)(a)) The applicant, Deborah Darlene Cooke, Executor, has The applicant, The Bank of Nova Scotia Trust Company, applied to the Registrar of the Probate of the Probate named as executor in the lost will of Joan Ellen Kiuru Court of Nova Scotia, at the Probate District of dated February 20-2014, has applied to a Judge of the Antigonish County, 11 James Street, Antigonish, Court of Probate of Nova Scotia, at the Probate District Antigonish County, Nova Scotia for an Order for of Halifax, 1815 Upper Water Street, Halifax, Nova acceptance of the Last Will and Testament of Kent Scotia, B3J 1S7, for an order proving the lost will of Joan Masden Chrysler as Proof in Solemn Form, to be heard Ellen Kiuru in solemn form, to be heard on October 24, on October 3, 2017 at 9:30 a.m. at the Courthouse at 172 2017, at 2:00 p.m. Main Street, Antigonish, Nova Scotia.

The affidavits from Brenda L. Dunphy, Senior Trust In addition, the applicant, Deborah Darlene Cooke, officer with The Bank of Nova Scotia Trust Company; applies for an Order for revocation of the Grant of Voula Mannette, Senior Trust Officer with The Bank of Administration granted to Christopher M. Chrysler on Nova Scotia Trust Company; Harry D. Thompson, QC; January 18, 2017. Amanda Guthrie; Jonathan Waye; Barry Gaul; Jessica Lyle; Darlene Hartlen; and Tanya L. Butler in Form 46, The affidavits of Deborah Darlene Cooke, Executor, copies of which are attached to this Notice of Carole Gartside, and Christopher Boyd, in Form 46, Application, are filed in support of this application. Other copies of which are attached to this Notice of © NS Office of the Royal Gazette. Web version. 1512 The Royal Gazette, Wednesday, September 13, 2017 Application, are filed in support of this application. Other bound by any order the court makes. materials may be filed and will be delivered to you or your lawyer before the hearing. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection NOTICE: If you contest any part of the application you in Form 47 and come to the hearing. must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on DATED August 9, 2017. the applicant and the personal representative. Christopher Boyd If you do not file and serve a notice of objection you will EMM Law not be entitled to any notice of further proceedings and 70 St. Andrews Street you may only make representations at the hearing with Antigonish NS B2G 2H1 the permission of the registrar or judge. Telephone: 902-863-4366; Fax: 902-867-8888 Email: [email protected] If you do not come to the hearing in person or as represented by your lawyer the court may give the August 30-2017 (3 issues) – 2282 applicant what they want in your absence. You will be

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Renewal Application(s):

Bill & Stanley Oyster Company Limited Type: Marine Marie Joseph Harbour, Guysborough County Size: 58.82 HA AQ#0028 Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster, Kelp, Sea lettuce, Dulse Proposed Term: 10-year licence/20-year lease

Bill & Stanley Oyster Company Limited Type: Marine Whitehead Harbour, Guysborough County Size: 6.39 HA AQ#0613 Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster, Giant sea scallop Proposed Term: 10-year licence/20-year lease

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM on September 7, 2017 to 11:59 PM on October 6, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

September 6-2017 (4 issues) – 2291

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1513

Estate Notices (Probate Act)

All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted.

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

AL-MOLKY, Valerie Lynn Daniel Curlew (Ex) September 13-2017 (6m) – 2354 Nine Mile River, Hants County 6669 Highway 14 August 28-2017 Nine Mile River NS B2S 2V7

ANDERSON, David Frank John A. Anderson (Ex) Raymond B. Jacquard Hingham, Massachusetts, USA 53 Brittania Circle Nickerson Jacquard Fraser May 14-2015 Salem MA 01970 USA 77 Water Street Yarmouth NS B5A 1L4 September 13-2017 (6m) – 2380

ARMOUR, Royce Mansfield Public Trustee (Ad) J. Melissa MacKay East Cumberland Lodge PO Box 685 Public Trustee Pugwash, Cumberland County Halifax NS B3J 2T3 PO Box 685 July 20-2017 Halifax NS B3J 2T3 September 13-2017 (1m) – 2320

AVES, David William Public Trustee (Ad) Adrienne Bowers Halifax, Halifax Regional Municipality PO Box 685 Public Trustee July 28-2015 Halifax NS B3J 2T3 PO Box 685 August 30-2017 (unadministered Halifax NS B3J 2T3 property) September 13-2017 (6m) – 2356

BACON, Helen Elaine G. Victor Bacon (Ex) Thomas L. MacLaren Upper Nappan, Cumberland County 162 Nappan Road Hicks LeMoine Law August 29-2017 Upper Nappan NS B4H 3Y4 PO Box 279 Roy O. Bacon (Ex) 15 Princess Street 166 Nappan Road Amherst NS B4H 3Z2 Upper Nappan NS B4H 3Y4 September 13-2017 (6m) – 2372

BALDRIDGE, Joan Marie Christopher Larry Spencer (Ex) Gary L. Nelson Kempt Shore, Hants County 90 Masters Road Nelson Law August 31-2017 General Delivery 258 King Street Summerville NS B0N 2K0 PO Box 2018 Windsor NS B0N 2T0 September 13-2017 (6m) – 2351

BILLARD, Joan Alice Raymond Herbert Billard (Ex) Lisa Fraser-Hill Sydney, Cape Breton Regional 50 Holic Avenue 262 Commercial Street Municipality North Sydney NS B2A 3R8 North Sydney NS B2A 1B8 August 15-2017 September 13-2017 (6m) – 2350

© NS Office of the Royal Gazette. Web version. 1514 The Royal Gazette, Wednesday, September 13, 2017 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

CANNING, Brian MacDonald Lori Faye Longley (Ex) Stephen R. Boyce Lower Sackville, Halifax Regional 58 Clearview Drive 101-647 Bedford Highway Municipality Bedford NS B4A 3E9 Halifax NS B3M 0A5 March 30-2017 September 13-2017 (6m) – 2321

COLBURN, Lona Theresa (aka Timothy Lorne Colburn (Ad) J. Ronald Creighton, QC Theresa Colburn; aka Lona Marie 159 Jeff Ross Road Patterson Law Colburn) Tatamagouche NS B0K 1V0 10 Church Street Balfron, Colchester County Roberta Susan Halverson (Ad) Truro NS B2N 5B9 August 30-2017 1233 Pugwash River Road September 13-2017 (6m) – 2340 Pugwash NS B0K 1L0

CORBETT, Clyde William Gary Neil Corbett (Ex) Borden L. Conrad Liverpool, Queens County 528 Scout Camp Road Conrad & Feindel August 1-2017 Greenfield NS B0T 1E0 PO Box 1600 267 Main Street Liverpool NS B0T 1K0 September 13-2017 (6m) – 2376

CROUSE, Ruth Evelyn Timothy Edward Labrador (Ex) William Nicholas Lenco South Brookfield, Queens County 4177 Medway River Road 374 Main Street August 8, 2017 PO Box 2 PO Box 2159 Greenfield NS B0T 1E0 Liverpool NS B0T 1K0 September 13-2017 (6m) – 2336

CROWELL, Harvey Edwin Marie Aileen Crowell (Ex) Michael F. Feindel Halifax, Halifax Regional Municipality 6700 First Street 401-7020 Mumford Road February 23-2017 Halifax NS B3L 1E4 Halifax NS B3L 4S9 September 13-2017 (6m) – 2335

CURRIE, Peter Rose Ann Currie (formerly Vincent A. Gillis, QC Westmount, Cape Breton Regional Kehoe) (Ex) 321 Townsend Street Municipality 25 Valleyview Drive Sydney NS B1P 6J1 August 22-2017 Westmount NS B1R 2L5 September 13-2017 (6m) – 2328

EARLE, Barbara E. (aka Barbara Peter C. Earles (Ex) J. Ronald Creighton, QC Elizabeth Earle) 6134 Silver Birch Street Patterson Law Truro, Colchester County Ottawa ON K1W 1C4 10 Church Street August 30, 2017 Truro NS B2N 5B9 September 13-2017 (6m) – 2341

FENTON, Edna Martha Scotiatrust, Attention: Brenda Jeffrey D. Silver Kentville, Kings County Dunphy, Senior Trust Officer Taylor MacLellan Cochrane August 28-2017 (Ex) and Judith Richards (Ex) 50 Cornwallis Street c/o Jeffrey D. Silver Kentville NS B4N 2E4 Taylor MacLellan Cochrane September 13-2017 (6m) – 2346 50 Cornwallis Street Kentville NS B4N 2E4

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1515 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

FISET, Anne Marie Marie Josée Doucet (Ex) Carmel A. Lavigne Cheticamp, Inverness County 202-530 Starboard Drive 15595 Cabot Trail August 30-2017 Halifax NS B3M 0G9 PO Box 579 Cheticamp NS B0E 1H0 September 13-2017 (6m) – 2348

FRASER, Rose Catherine Rachelle Fedora (Ex) G. Wayne Beaton, QC Sydney, Cape Breton Regional 76 Melissa Crescent LaFosse MacLeod Municipality Sydney NS B1P 6X2 50 Dorchester Street August 29-2017 Sydney NS B1P 5Z1 September 13-2017 (6m) – 2323

FRIZZELL, John Ivan Raymond John Frizzell (Ex) Jane M. Gourley-Davis Valley, Colchester County 37 Lawnsdale Drive Patterson Law August 23-2017 Dartmouth NS B3A 2N5 10 Church Street Truro NS B2N 5B9 September 13-2017 (6m) – 2324

HARMAN, David Rae Christopher Rae Harman (Ad) Douglas R. Stevenson Halifax, Halifax Regional Municipality 3051 George Dauphinee Avenue Quackenbush Thomson Law April 19-2017 Halifax NS B3L 4N3 2571 Windsor Street Halifax NS B3K 5C4 September 13-2017 (6m) – 2353

HENNESSEY, Michael Margaret Hennessey (Ex) Duncan MacEachern Reserve Mines, Cape Breton Regional 555 Atlantic Drive 112 Charlotte Street Municipality Reserve Mines NS B1E 1A2 Sydney Mines NS B1P 1B9 September 6-2017 September 13-2017 (6m) – 2374

HICKS, Jean Karl Hicks (Ex) William R. Burke Sydney, Cape Breton Regional 23 Gatto Street Crosby Burke and MacRury Municipality Dominion NS B1G 1E9 38 Union Street August 16-2017 Glace Bay NS B1A 2P5 September 13-2017 (6m) – 2330

HIMMELMAN, Jerry Ray Corinne D. Himmelman (Ad) David S. C. Bond Brooklyn, Queens County 502-72 Pleasant Street 5832 St. Margaret’s Bay Road July 24-2017 Bridgewater NS B4V 1N1 Head of St. Margaret’s Bay NS B3Z 2E4 September 13-2017 (6m) – 2382

JONES, Bonita Ann Richard K. Jones (Ex) Christine C. Pound Dartmouth, Halifax Regional Municipality 164 Brynawelon Lane Stewart McKelvey August 16-2017 Halifax NS B3Z 4G1 900-1959 Upper Water Street Purdy’s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 September 13-2017 (6m) – 2342

© NS Office of the Royal Gazette. Web version. 1516 The Royal Gazette, Wednesday, September 13, 2017 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

JUDGE, Jack Wallace Jo-Ann Mailett (Ex) Jennifer M. Chiasson Lower Sackville, Halifax Regional 4 Ridge Avenue 153 Sackville Drive Municipality Lower Sackville NS B4C 2L6 Lower Sackville NS B4C 2R3 August 24-2017 Jon A. Judge (Ex) September 13-2017 (6m) – 2337 19 Archibald Drive Fall River NS B2T 1E8

KEAN, Leo Douglas John (aka Leo D. Robert Douglas Kean (Ex) Peter Lederman, QC Kean) 103 Granville Drive Archibald, Lederman Upper Onslow, Colchester County Upper Onslow NS B6L 5C4 43 Walker Street August 30-2017 Truro NS B2N 4A8 September 13-2017 (6m) – 2325

LEVY, Leona Edith Garth Murray Levy (Ex) Chrystal L. Penney Hantsport, Hants County c/o Chrystal L. Penney Taylor MacLellan Cochrane August 24-2017 Taylor MacLellan Cochrane 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 September 13-2017 (6m) – 2322

LYNDS, Norman Dexter (aka Dexter Charles Walter Lynds (Ex) Lindsay M. McDonald Norman Lynds) 183 Riverview Drive 302 Pitt Street Indian Harbour Lake, Guysborough River Bourgeois NS B0E 2X0 Port Hawkesbury NS B9A 2T8 County September 13-2017 (6m) – 2379 August 28-2017

MacKENZIE, Marjorie Elizabeth Robert Byron MacKenzie (Ex) Borden L. Conrad Liverpool, Queens County 317 Laurentian Boulevard Conrad & Feindel August 1-2017 Maple ON L6A 2V3 PO Box 1600 Susan Elizabeth MacKenzie (Ex) 267 Main Street 65 Hutchinson Avenue Liverpool NS B0T 1K0 Ottawa ON K1Y 4A4 September 13-2017 (6m) – 2377

MacKINNON, Raymond Joseph Gary William MacKinnon (Ex) September 13-2017 (6m) – 2355 New Glasgow, Pictou County 244 Terrace Street August 3-2017 New Glasgow NS B2H 1R4

MacLEAN, Arthur Darrell Michelle Innes (Ad) Suzanne Robichaud Halifax, Halifax Regional Municipality 6 Bastian Point Road Newton & Associates May 17-2017 East Lawrencetown NS B2Z 1T4 5-192 Wyse Road Dartmouth NS B3A 1M9 September 13-2017 (6m) – 2329

MacQUEEN, John James Gordon MacQueen (Ex) September 13-2017 (6m) – 2371 Westmount, Cape Breton Regional 2945 Grand Mira North Road Municipality Marion Bridge NS B1K 1B5 July 17-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1517 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

MacVICAR, Ralph Dorothy Baldoni (Ex) William R. Burke Glace Bay, Cape Breton Regional 79 Linda Isle Crosby Burke and MacRury Municipality New Port Beach CA 92660 USA 38 Union Street August 17-2017 Glace Bay NS B1A 2P5 September 13-2017 (6m) – 2331

McALONEY, Brenda Judy George Frederick McAloney (Ex) Charles A. Ellis East Mapleton, Cumberland County 731 Lynn Road Hicks LeMoine Law August 29-2017 East Mapleton NS B0M 1W0 PO Box 279 15 Princess Street Amherst NS B4H 3Z2 September 13-2017 (6m) – 2373

McDONALD, Rosemary Lavinia Edward Lapointe (Ex) Ann Lisney Halifax, Halifax Regional Municipality 301-90 Lovett Lake Court McInnes Cooper January 14-2016 Halifax NS B3S 0H6 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 September 13-2017 (6m) – 2375

McGRATH, Harold Kenneth Anthony Scott (Tony) McGrath David G. Barrett Eastern Passage, Halifax Regional (Ex) David G. Barrett Law Inc. Municipality 2710 Beaver Bank Road 404-1550 Bedford Highway May 25-2017 Beaver Bank NS B4G 1E6 Bedford NS B4A 1E6 September 13-2017 (6m) – 2345

MUISE, Edythe Zephyrinus Margaret Muise (Ex) Kevin C. MacDonald Halifax, Halifax Regional Municipality 6243 Seaforth Street Patterson Law September 6-2017 Halifax NS B3L 1R1 2100-1801 Hollis Street Halifax NS B3J 3N4 September 13-2017 (6m) – 2359

NOWELL, Edward H. John J. Tsoutsouras (Ex) Teresa M. Crawshaw Brooksville, Florida, USA c/o Tsoutsouras & Company PC Patterson Law September 11-2017 78 Central Street 2100-1801 Hollis Street Ipswitch MA 01938 USA Halifax NS B3J 3N4 September 13-2017 (6m) – 2369

PITCHER, Joseph Richard Peggy Mahon (Ex) Daniel J. Burman Louisbourg, Cape Breton Regional 21 Braddock Street Khattar & Khattar Municipality Louisbourg NS B1C 2K3 378 Charlotte Street August 22-2017 Sydney NS B1P 1E2 September 13-2017 (6m) – 2326

RAMSAY, Wayne Richard Ramsay (Ex) David S. Green Halifax, Halifax Regional Municipality 7-171 Main Avenue 200-5162 Duke Street August 31-2017 Halifax NS B3M 1B3 Halifax NS B3J 1N7 David S. Green (Ex) September 13-2017 (6m) – 2381 200-5162 Duke Street Halifax NS B3J 1N7

© NS Office of the Royal Gazette. Web version. 1518 The Royal Gazette, Wednesday, September 13, 2017 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

RICHARDSON, Shirley Anne Todd Cane (Ad) Mary Jane Saunders Stellarton, Pictou County 961 Curtis Crescent MacIntosh, MacDonnell & August 21-2017 Cobourg ON K9A 2W4 MacDonald PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 September 13-2017 (6m) – 2338

ROACH, David Florence Roach (Ex) Glen F. Campbell Scotchtown, Cape Breton Regional 62 Maple Street Khattar & Khattar Municipality Scotchtown NS B1H 4L9 378 Charlotte Street August 14-2017 Sydney NS B1P 1E2 September 13-2017 (6m) – 2327

ROMANS, Dorothy Ann David Romans (Ex) Jonathan Hooper Hammonds Plains, Halifax Regional 1516 Hammonds Plains Road Patterson Law Municipality Halifax NS B4B 1P6 2100-1801 Hollis Street July 7-2017 Halifax NS B3J 3N4 September 13-2017 (6m) – 2378

STEVENS, Gordon Henry Carl Stevens (Ex) Charles A. Ellis Williamsdale, Cumberland County 20 Lakehill Drive Hicks LeMoine Law August 29-2017 Gaetz Brook NS B0J 1N0 PO Box 279 15 Princess Street Amherst NS B4H 3Z2 September 13-2017 (6m) – 2334

STINER, Bernard Anthony Tracy Lynn Stiner-MacLean (Ex) Jeremy Gay Dartmouth, Halifax Regional Municipality 28 Amethyst Crescent 800-46 Portland Street August 30-2017 Dartmouth NS B2V 2T7 Dartmouth NS B2Y 1H4 September 13-2017 (6m) – 2370

THOMAS, Ronald Coleman Marie Thomas (Ex) Oliver Janson, Esq. Digby, Digby County 935 Marshalltown Road PO Box 129 August 28-2017 Digby NS B0V 1A0 93 Montague Row Digby NS B0V 1A0 September 13-2017 (6m) – 2352

ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion.

Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details.)

Estate Name Date of First Insertion ABRIEL, David Leonard ...... April 5-2017 ABRIEL, Heather Anne ...... April 5-2017 ACKER, Philip ...... April 12-2017 ADAMS, Frances Emeline ...... May 17-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1519 ADAMS, George Harry Joseph...... August 30-2017 ADAMS, Vince Joseph ...... May 10-2017 AIKENS, Vernon Roderick ...... August 16-2017 AISBITT, Eva Martha ...... June 28-2017 AKER, Russell Harley ...... July 19-2017 ALFORD, Alice Louise ...... April 12-2017 ALLEN, Melvin J...... August 30-2017 ALLEN, Warren Fowler ...... May 10-2017 AMERO, George Alfred (aka George A. Amero)...... July 26-2017 AMIRO, Nelson ...... May 10-2017 ANDERSON, Catherine Graham ...... March 8-2017 ANDERSON, Kenneth George ...... May 3-2017 ANDERSON, Ruth Viola ...... April 19-2017 ANDERSON, Vivian Ella ...... May 31-2017 ANGIONE, Sarah Catherine ...... May 17-2017 APESTEGUY, Glenn Leo ...... June 28-2017 AQUINO, Dr. Lilia ...... March 22-2017 ARCHIBALD, Helen Patricia ...... August 16-2017 ARCHIBALD, Laura Joyce ...... August 23-2017 ARCHIBALD, Lester Joseph ...... June 21-2017 ARMITAGE, Jack ...... April 19-2017 ARMSTRONG, Marilyn Joyce ...... August 16-2017 ARSENAULT, Mary ...... September 6-2017 ARSENAULT, Mary Adele ...... June 7-2017 ARSENAULT, Phyllis Norma ...... March 22-2017 ASKEW, John Victor (aka John V. Askew) ...... July 5-2017 ATTIS, Dawn Penelope ...... August 30-2017 ATTREE, Phyllis Elva ...... May 3-2017 ATWELL, William George ...... May 24-2017 ATWOOD, Mayola Christine ...... June 28-2017 ATWOOD, Sarah Lavinia ...... July 12-2017 AUCOIN, Donald Francis ...... March 15-2017 AUCOIN, Doreen Lily ...... September 6-2017 AULENBACH, Evelyn Lenora ...... April 12-2017 AYER, Mae Jean ...... July 12-2017 BAAK, Jean Charlotte ...... August 2-2017 BABCOCK, Shirley B...... April 26-2017 BABINEAU, Joyce E...... March 8-2017 BACKMAN, Marion Jean ...... June 7-2017 BAIGENT, Harry ...... May 10-2017 BAILEY, Neil Murray ...... June 7-2017 BAINBRIDGE, Gladys Mary McKeown...... May 3-2017 BAKER, Olive Levenia ...... August 23-2017 BAKER, Rebecca J...... April 5-2017 BALKAN, Donna Lee ...... May 10-2017 BALLANTYNE, Margaret ...... May 31-2017 BANFIELD, Clara Lorraine ...... May 31-2017 BANFIELD, Suzanna Marie ...... March 22-2017 BARCLAY, Douglas Carvell ...... July 12-2017 BARKHOUSE, Ronald Herman ...... March 29-2017 BARRY, Joyce Elizabeth ...... April 26-2017 BARTON, Imogene Muriel ...... May 10-2017 BASKER, Marcella Ann ...... June 14-2017 BASTEDO, Jeanne Patricia ...... March 15-2017 BATES, Ethel G...... March 29-2017 BATES, Jacqueline Constance ...... March 29-2017 BAUDITZ, Erika M...... June 21-2017

© NS Office of the Royal Gazette. Web version. 1520 The Royal Gazette, Wednesday, September 13, 2017 BEAN, Bertha T...... March 29-2017 BEATON, John Cyril ...... August 16-2017 BEATTIE, Bernice A...... April 19-2017 BEAVERS, Elizabeth Hancock (aka Elizabeth Hughena Beavers) ...... June 14-2017 BECK, Brian ...... June 14-2017 BECK, Mary Lillian ...... April 12-2017 BELL, Elizabeth Ann ...... June 28-2017 BELLEFONTAINE, Arthur Abel ...... March 15-2017 BELLIVEAU, William Vaughn ...... August 30-2017 BENNETT, Rose Marie ...... July 19-2017 BENT, Vesta Jean ...... May 24-2017 BENTEAU, Joyce Shirley ...... May 3-2017 BERG, Lawrence Sinclair ...... May 24-2017 BERGSON, John Marvin ...... April 12-2017 BERKELAAR, Frank M. (aka Frederik Marinus Berkelaar) ...... April 19-2017 BERRINGER, Lorne Archibald ...... May 17-2017 BEST, Doris Margaret ...... September 6-2017 BETTS, Mary Tait ...... May 17-2017 BIHEL, Robert Deidre Marie ...... June 14-2017 BILLINGS, Leonard Murray ...... March 8-2017 BIRCHELL, Gordon Joseph ...... May 3-2017 BISHOP, Albert George ...... March 22-2017 BISSETT, Ruby Martha ...... May 3-2017 BISWAS, Buddhadeb (corrected April 5-2017) ...... March 29-2017 BLACK, James Oliver (corrected July 26-2017) ...... July 12-2017 BLACKBURN, Dorothy Lorraine (aka Dorothy L. Blackburn) ...... July 26-2017 BLADES, Alvah Victor Burton ...... July 5-2017 BLAKENEY, Carman Eugene ...... June 7-2017 BLASCO, Constance Irene ...... May 3-2017 BOLAND, Linkard William...... May 3-2017 BOND, Dorothy Isabel ...... April 12-2017 BOND, Edna Marie ...... May 24-2017 BOND, Kirby Allan ...... April 12-2017 BONIN, Shirley Mary ...... July 26-2017 BONNELL, Myrtle Winifred ...... May 17-2017 BORGAL, Clyde Melrose ...... August 9-2017 BORNAIS, Grace Catherine ...... May 3-2017 BORTIGNON, Sante ...... May 24-2017 BOSTON, Martin Cameron ...... June 14-2017 BOUDREAU, Edna ...... May 3-2017 BOUDREAU, Harold E...... March 8-2017 BOUDREAU, Mary Pauline ...... April 26-2017 BOURQUE, Eleanor Doris ...... April 26-2017 BOUTILIER, David St. Clair ...... June 7-2017 BOUTILIER, Gloria ...... March 8-2017 BOWER, Donald Crowell ...... March 15-2017 BOWER, Marie Lucie ...... August 23-2017 BOWLBY, Harold Thomas ...... May 17-2017 BOWSER, Loyal Frederick ...... July 5-2017 BOYD, Daniel Charles ...... July 19-2017 BOYD, John Anderson ...... April 12-2017 BOYLE, M. Mildred (aka Mary Mildred Boyle; aka Mildred Boyle) ...... June 28-2017 BRADBURY, Harold Donald ...... July 26-2017 BRADLEY, Kevin Lee Henry ...... June 7-2017 BRANNEN, Leslie Louise ...... August 2-2017 BRANNEN, Sandra Louise ...... August 30-2017 BREWER, Lorna Marie ...... May 24-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1521 BRIAND, Renee Anne ...... April 5-2017 BRIMICOMBE, Ralph Henry ...... May 3-2017 BRITTEN, Patricia Elizabeth ...... May 24-2017 BRODERICK, Florence Margaret ...... April 5-2017 BRODERICK, William (aka William John Broderick) ...... April 5-2017 BROOKS, Francis Patrick ...... May 3-2017 BROOKS, Gordon Gregory ...... July 5-2017 BROOKS, Margaret Elizabeth ...... March 15-2017 BROOMFIELD, Michael A...... August 2-2017 BROWN, Alice Ethel ...... June 7-2017 BROWN, Bernard Edward ...... April 5-2017 BROWN, Edna Roselta ...... March 15-2017 BROWN, Eleanor Margaret ...... May 10-2017 BROWN, Gerard ...... August 23-2017 BROWN, Heather Yvonne ...... March 15-2017 BROWN, Joyce Blanche ...... May 10-2017 BROWN, Krista Joy ...... May 10-2017 BROWN, Mary Christine ...... August 30-2017 BROWN, Paul Withrow ...... March 15-2017 BROWN, Timothy Malcolm ...... May 31-2017 BROWN, William Earl ...... March 22-2017 BRUCE, Dorothy Maie ...... May 31-2017 BRUSHETT, Dianne Marie Tompkins ...... August 30-2017 BRYSON, Donald S. (aka Donald Stanley Bryson) ...... August 23-2017 BUCKLAND, Linda Doreen ...... March 8-2017 BULL, Hilbert Arthur ...... March 8-2017 BURCHELL, Mary Louise ...... March 8-2017 BURGESS, Richard Brian ...... March 29-2017 BURKE, Marion Eileen ...... March 8-2017 BURNS, Lois Ernestine ...... June 28-2017 BURRELL, Christine Katherine ...... April 19-2017 BURT, Emily ...... March 8-2017 BURTON, Lorraine Grace ...... May 3-2017 BUTLER, Laura Bernice ...... May 10-2017 BUTLER, Myrna Ruth ...... March 29-2017 BUTLER, William Austin ...... June 28-2017 CAINES, George Walter ...... April 19-2017 CALDER, Robin Norman ...... June 7-2017 CAMERON, Barbara Jean ...... March 29-2017 CAMERON, Elsie Elizabeth ...... August 23-2017 CAMERON, Martha ...... June 14-2017 CAMERON, Ruth Hillier ...... March 8-2017 CAMPBELL, Alan Sibley ...... June 7-2017 CAMPBELL, Jean M...... August 30-2017 CAMPBELL, Joseph James ...... April 19-2017 CAMPBELL, Ralph Morrison ...... May 24-2017 CAMPBELL, Sheila Harriet ...... May 24-2017 CANNING, Iona Beatrice ...... April 5-2017 CANOVA, Josephine C...... August 2-2017 CANTELLOW, Doris May ...... September 6-2017 CARMICHAEL, Ella Laffey (Sapira) ...... June 7-2017 CARRIGAN, Mary A...... July 26-2017 CARROLL, Luce Bernice ...... July 5-2017 CARROLL, Ruth Jeanette ...... July 19-2017 CARTER, Eileen Keating ...... May 17-2017 CAUFFMAN, D. Hughes (corrected March 22-2017)...... March 15-2017 CHADBAND, Edward Ernest (aka Omar (Chad) Kyam) ...... March 15-2017

© NS Office of the Royal Gazette. Web version. 1522 The Royal Gazette, Wednesday, September 13, 2017 CHALMERS, Antony D. T...... May 31-2017 CHAMBERS, Phyllis L...... April 12-2017 CHANDLER, Myrtle Kathleen ...... August 16-2017 CHANDLER, Wallace Theodore ...... July 5-2017 CHAPMAN, Allison B...... March 8-2017 CHAPMAN, Helen Mary ...... March 15-2017 CHASE, Phyllis Elisman ...... April 26-2017 CHERNIN, Phyllis Sylvia ...... July 19-2017 CHESTNEY, Mark Leonard ...... July 5-2017 CHIASSON, Hattie Florence ...... August 23-2017 CHISHOLM, Colin Joseph ...... July 5-2017 CHISLETT, Frederick John (aka John Chislett) ...... July 19-2017 CHRISTAKOS, Georgia ...... May 17-2017 CHRISTIE, Cody Lester ...... July 19-2017 CHRISTIE, Darlene Winnifred ...... March 22-2017 CLARKE, Lorne Otis ...... May 17-2017 CLARKE, Susan Frances ...... June 7-2017 CLAYTON, Arleigh R...... May 10-2017 CLEE, Shirley Irene (aka Shirley Irene Muise) ...... June 21-2017 CLEYLE, David George Isaac ...... March 15-2017 CLOTHIER, John Charles ...... June 14-2017 CLOWATER, Florence Marie ...... May 24-2017 CLYBURN, George Clifford ...... April 5-2017 COCHRANE, June Elizabeth...... June 21-2017 COFFIN, Clifford Bertram ...... July 26-2017 COGGAR, Harry Eugene ...... June 7-2017 COHOON, Etta Margaret ...... May 3-2017 COHOON, Katherine Pearl ...... July 5-2017 COLE, Mary Theresa ...... May 10-2017 COLEMAN, David Franklin ...... September 6-2017 COLEMAN, William Andrew ...... July 26-2017 COLLICUTT, Amy Esther...... March 8-2017 COLLINS, Shirley Emily ...... March 29-2017 COLPITTS, Mary Pearson ...... July 19-2017 COMEAU, Anne Marie ...... May 17-2017 COMEAU, Faye Joan Elaine ...... April 26-2017 COMEAU, Gerald J...... June 28-2017 COMEAU, John Alfred ...... August 23-2017 COMEAU, Marie Elizabeth ...... May 3-2017 COMEAU, May Marie ...... June 21-2017 CONANT, Deanna Mary ...... May 31-2017 CONDON, Marilyn Gloria ...... March 15-2017 CONNORS, Lois Amelia ...... March 8-2017 CONNORS, Lorne ...... June 21-2017 CONRAD, Gordon Wilson ...... August 16-2017 CONRAD, Lynn Loraine ...... May 10-2017 CONRAD, Mary June ...... June 28-2017 CONRAD, Myrtle Ann (aka Ann Conrad) ...... May 17-2017 CONRAD, Shirley Madeline ...... March 15-2017 CONRAD, Verda Lucille ...... June 21-2017 CONWAY, Rosanna Mae ...... March 15-2017 CONWAY, William Patrick...... March 15-2017 COOLEN, Larry Victor ...... July 5-2017 COOMBS, Sarah ...... July 19-2017 COOPER, Gerald Joseph ...... May 31-2017 COOPER, May Ida ...... August 16-2017 CORBETT, Anna Dolores “Nancy” ...... August 23-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1523 CORBETT, Juanita Marie ...... May 24-2017 CORBETT, Wallace St. Clair ...... May 24-2017 CORDEIRO, Fernando Correia ...... July 26-2017 COREY, Robert Arnold ...... June 21-2017 CORKIN, Joanne Dorothy ...... April 19-2017 CORKUM, Albert Richard...... May 31-2017 CORMIER, Annie Eliza ...... July 26-2017 CORMIER, Cecil Edmund ...... May 10-2017 CORMIER, Eunice Elizabeth...... August 16-2017 CORNFORTH, Earle William ...... May 24-2017 CORPORON, Marie Bernadette ...... March 15-2017 COSTWELL, Carl Herman ...... May 24-2017 COTTREAU, Martin Eloi ...... June 28-2017 COTTREAU, Thelma Rowena ...... July 12-2017 COX, Mary Aileen ...... May 3-2017 CRAWFORD, Aubrey Lewis...... March 29-2017 CREASER, Rhea Evelyn Dorothy ...... August 30-2017 CREED, Elizabeth Richmond ...... March 22-2017 CREIGHTON, Florence Lynda Marie (aka Lynda Cameron-Creighton) ...... April 5-2017 CROFT, Violet Marie ...... April 12-2017 CROSBY, George Sheldon ...... March 8-2017 CROUSE, Marjorie Pearl ...... April 26-2017 CROWELL, William Arthur ...... May 10-2017 CULLEN, Frank William ...... July 19-2017 CUMMINGS, Robert Earl ...... May 24-2017 CUNNINGHAM, Mary Margaret ...... July 19-2017 CURRAN, Michael Joseph ...... April 26-2017 CURRAN, Ralph Joseph (aka Ralph Joseph Patrick Curran) ...... May 31-2017 CURRIE, Alton Gordon ...... March 22-2017 CURRY, Avita Marie ...... March 8-2017 CURRY, Donna Joan ...... June 28-2017 CURTIS, Lawrence Dwain ...... March 8-2017 CUSACK, Angela Josephine ...... April 26-2017 CZAPALAY, Stephen ...... April 26-2017 D’ANDREA, Joseph Duncan ...... April 5-2017 d’ENTREMONT, Howard André ...... March 15-2017 d’ENTREMONT, Marguerite Cecile (aka Marjorie Cecile d’Entremont) ...... June 21-2017 D’ESOPO, Peter B...... April 19-2017 DABCZAK, Maria ...... April 26-2017 DALE, James Michael ...... April 5-2017 DALEY, Wallace Henry ...... August 16-2017 DALRYMPLE, Reginald James ...... May 3-2017 DAUPHINEE, Olive May ...... April 12-2017 DAVIS, Clarence Munroe ...... July 19-2017 DAVISON, Norena Janette ...... May 3-2017 DAWES, Joan Audrey Ward...... June 14-2017 de BOER, Hazel Maud ...... May 17-2017 DeBAIE, George Harvey ...... May 10-2017 DEBAY, Robert David ...... July 12-2017 DECKER, Clemeth George ...... June 14-2017 DeCOSTE, Harold Anthony...... April 26-2017 DeGRUCHY, Theresa Colleen ...... April 26-2017 DELANEY, Lucy May ...... March 15-2017 DELANEY, Mamie Catherine ...... June 7-2017 DELLORUSSO, Grazia ...... May 31-2017 DELOREY, Roberta M...... July 26-2017 DENTON, Elwood Keith ...... May 17-2017

© NS Office of the Royal Gazette. Web version. 1524 The Royal Gazette, Wednesday, September 13, 2017 DEPEW, John Chauncey Lawrence ...... April 26-2017 DESMOND, Brenda Mae ...... June 21-2017 DESMOND, Lionel Ambrose ...... March 22-2017 DETCHEVERY, Marilyn ...... April 26-2017 DEVEAU, Jackie Dean ...... May 10-2017 DEVEAU, Muriel...... May 31-2017 DEVISON, June ...... March 8-2017 DeWITT, David Melbourne ...... August 23-2017 DICKEY, Matthew MacKenzie ...... May 3-2017 DICKSON, Robert (Bobby) ...... June 28-2017 DILLMAN, Michael Blaine ...... July 19-2017 DIXON, Eliza Christine ...... June 28-2017 DOANE, Benjamin Knowles ...... July 12-2017 DOANE, Harvey William ...... May 10-2017 DOBBIN, Raymond Joseph ...... June 21-2017 DOBSON, Thomas Edward ...... May 24-2017 DOCKRILL, Jason Carter ...... March 15-2017 DOELL, Henry ...... July 26-2017 DOHERTY, Beulah Amanda ...... April 12-2017 DORRINGTON, Charles Edward ...... April 5-2017 DOUCET, George Joseph ...... May 24-2017 DOUCET, Mande Octave ...... April 5-2017 DOUCETTE, Paul Charles...... July 26-2017 DOUGLAS, Charles Joseph ...... August 23-2017 DOUGLAS, Donald Warren ...... April 5-2017 DOWE, Stanley Lorne ...... March 8-2017 DOYLE, Sarah Catherine ...... April 19-2017 DUBE, Sarah Leslie ...... March 15-2017 DUFFY, Ella Truena ...... April 19-2017 DUGGAN, Mary Cora ...... April 26-2017 DUNBAR, Alexander Gilmour ...... May 3-2017 DUNBAR, Leroy Sanford ...... May 10-2017 DUNCAN, Amelia Margaret Elaine ...... March 15-2017 DUNN, Eileen Louise ...... August 16-2017 DURLING, Alice Fern ...... August 23-2017 DUSCONI, Ida ...... August 16-2017 DWYER, Robert James ...... April 26-2017 DYER, Ruby Martha ...... June 14-2017 EASTWOOD, Nora Ellen ...... July 12-2017 EATON, Lois Ardath ...... March 8-2017 EATON, Marjorie Joyce ...... August 16-2017 EDWARDS, Elbert Tuthill...... August 16-2017 EDWARDS, William Garnet (aka Garnet Edwards) ...... April 26-2017 EISENER, Verna Grace ...... May 3-2017 EISNER, Joan Cynthia ...... July 5-2017 ELLINGBO, Grace ...... April 19-2017 ELLIOTT, Helen Louise ...... June 7-2017 ELLIOTT, Noreen Fern ...... March 22-2017 EMBIL, Lourdes Isabel ...... July 26-2017 ERNST, Helen Marion ...... July 26-2017 ERNST, Marion Jane ...... March 15-2017 EVANS, David Carl ...... April 26-2017 EVANS, David Michael ...... June 7-2017 EVANS, Joseph Andrew ...... March 29-2017 EVELY, Lloyd ...... March 8-2017 EVEREST, Joyce Lorraine...... May 31-2017 FAGAN, Mary Elizabeth ...... April 5-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1525 FALCONER, George Lloyd...... August 23-2017 FALKENHAM, Dianne Emily...... April 12-2017 FALKENHAM, Mary Eileen ...... August 30-2017 FAULKNER, William Anthony ...... July 12-2017 FEHR, Leslie Wayne ...... May 10-2017 FEINDEL, Ruby Etta ...... May 24-2017 FERGUSON, Donna Mae ...... June 28-2017 FERNS, Thomas Hugh ...... June 14-2017 FICHTNER, Waltraud ...... March 22-2017 FIELDING, Connie Norine ...... August 23-2017 FILLIS, Borden Leo ...... March 22-2017 FILLMORE, C. Ronald (aka Charles Ronald Fillmore) ...... August 30-2017 FINDLAYSON, Melvin ...... August 16-2017 FISHER, Alfred Joel ...... May 17-2017 FITZGERALD, Joseph Bradley ...... August 16-2017 FLINN, Gerald Francis ...... May 10-2017 FOLEY, Arlene ...... June 7-2017 FOLEY, Leo Andrew ...... September 6-2017 FORBES, Dolores Jane ...... March 22-2017 FORBES, Dolores Jane ...... June 14-2017 FORBES, Ivan L...... April 5-2017 FORBES, Lea L...... June 14-2017 FORREST, Helen Irene ...... June 7-2017 FORREST, Lorna Gloria ...... April 5-2017 FOSTER, Tod Frederick ...... August 2-2017 FOUGERE, Marion Isabel ...... August 30-2017 FOWLER, John Vivian ...... June 14-2017 FRANCE, Amy Kathleen ...... June 28-2017 FRASER, Alice Viola ...... May 17-2017 FRASER, Joan Kathleen Elizabeth ...... June 7-2017 FRASER, Mary Ruth ...... May 31-2017 FRASER, Stanley Kenneth ...... May 3-2017 FROMSTEIN, Stephen Louis ...... May 31-2017 FROTTEN, J. Leo (aka Joseph Leo Frotten) ...... July 19-2017 FRY, Pauline Margaret ...... May 24-2017 FULLERTON, George Dara ...... June 14-2017 FULTON, Victor Blair ...... March 22-2017 GAETZ, Anne Marie ...... June 7-2017 GAETZ, David Foster ...... May 10-2017 GALLANT, Jean-Marc ...... March 15-2017 GALLANT, Michael Stanley ...... May 24-2017 GALLANT, Robert Joseph ...... April 26-2017 GALLUPE, Olga Rita ...... May 17-2017 GARDEN, Dorothy Rita ...... May 3-2017 GARNIER, Ethel Muriel ...... May 17-2017 GARRETT, Virginia Grant ...... June 21-2017 GATES, Obie William ...... July 12-2017 GAUDET, Cecile M...... June 7-2017 GAUDET, Maria Carolina ...... August 9-2017 GAY, Harold Ernest ...... March 22-2017 GEAR, Agnes Pauline ...... July 26-2017 GEDDES, David Gary ...... March 8-2017 GEDDES, Gerald Reid ...... August 30-2017 GERRIOR, Cynthia Mary Jeanna ...... August 23-2017 GERTRIDGE, Marilyn Ann...... April 5-2017 GIASSON, Frederick ...... March 29-2017 GIBBS, Joan Marilyn ...... May 10-2017

© NS Office of the Royal Gazette. Web version. 1526 The Royal Gazette, Wednesday, September 13, 2017 GIBSON, Wilma Alice Farrar ...... March 22-2017 GIESBRECHT, Edgar John ...... May 31-2017 GIESEN, Daniel Joseph ...... June 21-2017 GILBERT, Wayne Alton ...... April 5-2017 GILLINGHAM, Nettie Frances ...... June 7-2017 GILLIS, Daniel J...... March 15-2017 GILLIS, Donald Bernard ...... April 12-2017 GILLIS, John Joseph ...... July 19-2017 GILLIS, Mary Jane ...... June 14-2017 GILSON, Lois Marion ...... March 22-2017 GINGRAS, Charles William Maxime ...... June 28-2017 GIRARDIN, Gabrielle Louise Marie (aka Gabrielle Louise Marie Dagort) ...... March 15-2017 GIRVAN, James Sinclair Henderson ...... June 7-2017 GLADWIN, Beverly Jean ...... July 12-2017 GLAWSON, Ann Marie ...... August 30-2017 GOLDING, Mary Alice ...... May 24-2017 GOLDRING, Betty Eleanor ...... July 19-2017 GOLDSWORTH, Mary Bartlett (aka Bartlett Mary Goldsworth; aka Bartlett Goldsworth; aka Mary Goldsworth) ...... August 16-2017 GOODWIN, Clair Chappell ...... July 12-2017 GOODWIN, Ida Stella ...... June 7-2017 GRAHAM, Louise Mae ...... July 5-2017 GRAHAM, Stella S. (aka Stella Graham) ...... August 16-2017 GRAHAM, Victor Edmund ...... April 12-2017 GRAHAM, Virginia Mary ...... June 7-2017 GRANT, John Robin ...... August 9-2017 GRANT, Michael Bernard ...... May 3-2017 GRATTO, Aubrey A...... March 15-2017 GREEN, Evelyn Dorothy ...... May 10-2017 GREEN, George Peter ...... June 28-2017 GREENE, Gloria Faylene (aka Gloria Failine Greene) ...... June 28-2017 GREENE, Mary Kathleen ...... April 19-2017 GREENE, Shirley Ann ...... July 12-2017 GREENFIELD, Geraldine Muriel ...... April 26-2017 GREER, Peter Frederick ...... July 12-2017 GREGORY, Naida Ilean (corrected March 15-2017) ...... March 8-2017 GRIMMER, Elisabeth Johnsen ...... May 10-2017 GROSVOLD, Daniel Karsten ...... August 30-2017 GUNN, Marion Elizabeth...... March 8-2017 GURNEY, Joseph Milton ...... March 29-2017 HABGOOD, Thelma (aka Ani Migme Chodron) ...... March 15-2017 HADLEY, Marion Frances ...... June 28-2017 HAGAN, Joseph Kweku ...... May 10-2017 HAGAR, Phillip Harold (aka Phillip H. Hagar Sr.; aka Phillip H. Hagar) ...... August 16-2017 HAIKINGS, John Derek ...... March 15-2017 HALL, Patricia ...... August 23-2017 HALVERSON, Phyllis Isabel ...... August 23-2017 HALYK, Russell Metro (aka Russell Halyk) ...... June 7-2017 HAMBRICK, Shirley Anne Allena ...... September 6-2017 HAMILTON, Robert Mark ...... August 23-2017 HAMILTON, Theresa J...... March 15-2017 HAMILTON, Wayne Douglas ...... July 19-2017 HAMM, Mary Irene ...... August 23-2017 HAMM-ROY, Cecil Eugene (aka Cecil Eugene Roy) ...... May 10-2017 HANLEY, Grace Letitia (aka Grace Latitia Hanley) ...... May 31-2017 HANNA, Margaret Lavina ...... August 9-2017 HARDWICK, Ethel Eileen ...... May 10-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1527 HARDY, Isabel ...... May 31-2017 HARNISH, Samuel Vernon ...... June 7-2017 HARQUAIL, Rachel Emily ...... March 22-2017 HARRIETHA, Donald Martin ...... June 21-2017 HARRIS, David Alexander ...... May 3-2017 HARRISON, Donald H...... March 8-2017 HARRISON, Norman Fulmer ...... May 31-2017 HARTLIN, Winfield Alexander ...... May 17-2017 HARVEY, Annie Laura ...... April 19-2017 HARVEY, Frances Bernice ...... May 3-2017 HASHEY, Lorraine Olive ...... July 12-2017 HATT, Robert Bruce ...... May 24-2017 HAUGHN, Daniel J.D...... March 15-2017 HAUGHN, Sylvia Jeanette...... July 12-2017 HAVILL, Florence Mary ...... April 5-2017 HAWCO, Bernard Frederick ...... August 16-2017 HAWKINS, Joseph Arthur...... August 2-2017 HAWKINS, Susan Elizabeth ...... August 16-2017 HAWLEY, Shirley ...... July 19-2017 HAYDEN, Michael Patrick ...... May 17-2017 HEARN, Mary Laura ...... May 3-2017 HEBERT, Raoul Joseph ...... May 17-2017 HEFLER, James Clinton Leslie ...... May 31-2017 HEISLER, Sidney Clarence ...... April 26-2017 HELMS, Philip Roderick ...... June 28-2017 HEMMING, Stephen Herbert ...... May 10-2017 HEMSWORTH, Juanita Maude ...... May 17-2017 HENDERSON, Annike Jans ...... July 19-2017 HENDSBEE, Kevin ...... May 17-2017 HENLEY, Roger Gerald ...... March 8-2017 HERMAN, G. Otella G...... August 9-2017 HERSEY, Betty Olive ...... August 23-2017 HICKEY, Marjorie Ruth ...... July 5-2017 HICKS, Georgina Ethel (aka Georgie Ethel Hicks) ...... May 3-2017 HICKS, Marla Francesca ...... August 23-2017 HIGGS, Hazel Marie ...... July 19-2017 HILL, Douglas Henry ...... August 16-2017 HILL, Pearl Vivian ...... May 10-2017 HILLIER, Howard ...... May 24-2017 HILTZ, Carroll Eugene ...... July 19-2017 HILTZ, Frances St. Clair ...... April 26-2017 HIMMELMAN, St. Clair Eugene (aka St. Clair Himmelman) ...... July 12-2017 HINES, Douglas Foster ...... March 22-2017 HINES, Janice Mae ...... June 28-2017 HINES, Robert ...... August 2-2017 HIRTLE, Walter Maxwell ...... March 8-2017 HOBRECKER, K. David ...... July 26-2017 HOCKINGS, Daphne Rose ...... April 26-2017 HODDER, Dorothy Joyce ...... July 19-2017 HOGAN, Harold James ...... August 16-2017 HOGAN, Marion Agnes ...... March 22-2017 HOLDEN, Meagan Danielle ...... May 17-2017 HOLMES, Charles Bernard ...... May 10-2017 HOLMES, Dr. Ian ...... July 5-2017 HOLMES, Everett Glenn Alexander (aka Glenn Holmes) ...... May 3-2017 HOLMES, George L...... June 14-2017 HOLMES, Jean Elizabeth ...... May 10-2017

© NS Office of the Royal Gazette. Web version. 1528 The Royal Gazette, Wednesday, September 13, 2017 HONEY, Frank Owen ...... March 29-2017 HOPKINS, Shirley Ann ...... August 9-2017 HORNE, Joseph William Gregory ...... June 14-2017 HORNE, Marie Sophie ...... June 7-2017 HORNE, Marion Louise ...... May 24-2017 HORROCKS, Marina Helen ...... July 12-2017 HORTON, Melville Lloyd ...... April 12-2017 HOWE, Allan Wesley ...... June 7-2017 HOWELL, Beatrix Dorothea (corrected May 31-2017) ...... May 10-2017 HOWELL, William Thomas ...... June 7-2017 HOWLETT, Gary George ...... March 15-2017 HUGHES, Charles Maxwell ...... April 5-2017 HUGHES, Ralph Stephen ...... March 15-2017 HUGHES, Wilfred Dean ...... August 16-2017 HUME, Cecil Dawson ...... June 7-2017 HUNTLEY, Rossini Wilfred Mcfadgen...... May 24-2017 HURD, Lorraine Winnifred ...... June 7-2017 HURLEY, Velma Rae ...... May 17-2017 HUSKILSON, Malcom St. Clair ...... March 15-2017 HUSKINS, Helen Marguerite ...... April 26-2017 HUTT, Anthony Henry ...... May 17-2017 HUTT, Doris Jean ...... May 24-2017 HYNES, Jacqueline Gail ...... May 3-2017 INGLIS, Grant Douglas ...... March 8-2017 INGLIS, Marion Louise ...... August 16-2017 IRVING, Frederick “Keith” (aka ) ...... July 12-2017 IRVING, Garnet Edison ...... May 10-2017 ISLES, Robert Arthur ...... June 21-2017 JACHIMOWICZ, Maria Teresa ...... August 30-2017 JACKSON, Cecil Lloyd ...... March 29-2017 JACKSON, George Joseph ...... April 19-2017 JAMES, Hanna May ...... July 19-2017 JARDINE, Andrew Campbell ...... August 2-2017 JARDINE, Magdalene (Magdelene) ...... May 3-2017 JARVIS, Denis Victor Mark ...... June 7-2017 JEFFERY, Ann Louise ...... June 14-2017 JESSOME, Lionel Wilfred ...... March 29-2017 JOHNSON, Gregory Kenneth ...... April 5-2017 JOHNSON, Joseph Martin ...... June 14-2017 JOHNSON, Leona Addie ...... May 31-2017 JOHNSON, Linda Mae ...... March 8-2017 JOHNSON, Thora Peninnah (aka Thora Penninah Johnson) ...... August 16-2017 JOHNSTON, Agnes Scott ...... June 14-2017 JOHNSTON, Ethel Mary ...... May 3-2017 JOHNSTONE, Thomas Abner ...... July 19-2017 JOLLIMORE, Roy Kenneth...... March 29-2017 JOLLOTA, Carmen Eldon ...... July 26-2017 JOLLYMORE, Gwendolyn C...... June 7-2017 JORDAN, Joseph Larkin ...... May 10-2017 JORDAN-VASILESKI, Heather Joy ...... March 8-2017 JOSEPH, John Patrick ...... March 15-2017 JOSEPH, Lucie Cecilia Mariette ...... March 15-2017 JOUDREY, Lillian Irene ...... June 28-2017 JOUDREY, Nora Matilda ...... July 19-2017 KAISER, Beatrice Eileen ...... July 5-2017 KALBFLEISCH, June Winnifred ...... August 30-2017 KARREL, Evangeline Bessie...... June 14-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1529 KAULBACH, John Robert ...... May 17-2017 KAY, Harold Arthur ...... July 26-2017 KEARSEY, Sharon Adele ...... March 15-2017 KEATING, Mary Patricia (aka Patricia Mary Keating) ...... April 5-2017 KEDDY, Hazel Louise ...... May 24-2017 KEDDY, Michael Ralph ...... May 3-2017 KEDDY, Morris Clyde (aka Maurice Keddy) ...... March 22-2017 KEDY, Wayne Clyde ...... June 21-2017 KEELER, Ernest Malcolm ...... June 7-2017 KEELING, Florence Catherine ...... September 6-2017 KEELING, Leora Marguarite...... April 5-2017 KEELING, Samuel Edward ...... April 5-2017 KEITH, Geneva Garneta ...... August 23-2017 KELLERMAN, Hazel Julia Priscilla ...... May 31-2017 KELLY, Charlene Marie ...... June 28-2017 KELLY, Ivy Rosemary ...... August 16-2017 KELLY, Malcolm ...... May 17-2017 KELLY, Ronald Thomas ...... May 31-2017 KENLEY, Duane Delbert...... May 10-2017 KENNEDY, Catherine Marie...... August 23-2017 KENNEDY, Genevieve ...... March 15-2017 KENNEDY, George Blaise ...... April 19-2017 KENNEDY, Mary Annabelle...... June 21-2017 KENNEDY, Robert Laird ...... April 12-2017 KENNEY, Gordon S...... May 24-2017 KILLORN, Lucille Eleanor ...... March 22-2017 KING, Clyde Bruce ...... July 19-2017 KING, Ronald James ...... April 12-2017 KITCHEN, Nancy Diana ...... July 12-2017 KNICKLE, Doris Marie ...... May 3-2017 KNOWLES, John Bancroft ...... May 3-2017 KOZERA, Bernard Peter ...... May 31-2017 KRUEGER, Ingrid ...... June 21-2017 KRYZSKI, Halina K...... July 26-2017 KUHN, Ardyth Lucille ...... August 16-2017 KURZAWSKI, Jakub John (aka Jakub Jan Kurzawski; aka John Jack Kurzawski) ...... April 26-2017 LAKE, Murray Grant ...... May 10-2017 LAMB, Anna Isabel ...... June 14-2017 LAMBERT, Yvonne ...... June 28-2017 LAMROCK, Melburne Winston ...... March 22-2017 LANDRU, Emile ...... May 10-2017 LANDRY, Roger Stanley ...... May 17-2017 LANE, Kathleen Florence Beth ...... June 28-2017 LANE, Ronald L...... September 6-2017 LANGILLE, Bruce Bertram...... June 28-2017 LANGILLE, Gordon Dunn ...... May 17-2017 LANGILLE, Grace Ella ...... May 10-2017 LANGILLE, James Donald ...... May 17-2017 LANGILLE, Natalie Greta ...... May 31-2017 LANGILLE, Robert Lawrence...... June 28-2017 LAPOINTE, Marc ...... May 10-2017 LASCHINGER, Heather Kathleen Spence (aka Heather K. Spence Laschinger) ...... April 19-2017 LAW, Lorraine Helen ...... April 19-2017 LAY, Laura Anna ...... April 12-2017 LAYTON, Ellen May ...... March 8-2017 LEAVETT, Paul Ernest ...... May 17-2017 LeBLANC, Edwin Adlard ...... March 8-2017

© NS Office of the Royal Gazette. Web version. 1530 The Royal Gazette, Wednesday, September 13, 2017 LeBLANC, John Sherman Patrick ...... June 28-2017 LeBLANC, Marie Annette (aka Annette LeBlanc; aka Annette Marie LeBlanc; aka Nettie LeBlanc) ...... April 5-2017 LeBLANC, Milton Joseph ...... April 26-2017 LeBLANC, Nelson Joseph ...... September 6-2017 LeBLANC, Norman Edward ...... July 26-2017 LeBLANC, Robert Charles ...... March 22-2017 LeBLANC, Rose ...... June 14-2017 LEGERE, Joan Carol ...... July 12-2017 LEGGE, Phyllis Maude ...... May 17-2017 LeLACHEUR, Ernest Butler ...... May 3-2017 LELACHEUR, Gordon Ralph ...... June 14-2017 LELANDAIS, Anne Marie ...... May 3-2017 LENGYEL, Alice ...... June 21-2017 LEONARD, Krista Mary ...... April 5-2017 LEVATTE, Mary Catherine ...... March 15-2017 LEVERMAN, Louise Elizabeth ...... May 10-2017 LEVO, Dorothy Katherine ...... April 5-2017 LEVY, Helen Francis ...... August 30-2017 LEVY, Lloyd E...... May 24-2017 LEVY, Vernon Roy ...... June 28-2017 LEWIS, Benjamin Arthur (aka Benjamin Lewis) ...... May 17-2017 LEWIS, Simone Ellen ...... June 21-2017 LINKLETTER, David John ...... March 8-2017 LINKLETTER, Joan Arlene ...... April 26-2017 LINTON, Kathleen Maude...... May 17-2017 LITTLE, Sandra Christine ...... June 14-2017 LIVELY, Brenda Carol ...... August 2-2017 LIVINGSTONE, Rita ...... May 31-2017 LOCKE, Vera Marie ...... June 28-2017 LOHNES, Robert Ronald ...... August 2-2017 LONG, Frank ...... May 10-2017 LOWE, Donald Julian ...... May 3-2017 LOWE, Helena ...... August 23-2017 LOWERISON, Donald Courtney ...... June 28-2017 LUMSDEN, Helen Elizabeth ...... July 12-2017 LUTLEY, Janet Margaret...... April 5-2017 LUTZ, Bennie Melbourne ...... April 5-2017 LYONS, Goldye Patricia ...... July 26-2017 LYONS, John A., Jr...... May 3-2017 MacARTHUR, Elizabeth Matilda ...... July 12-2017 MacARTHUR, Jean Marie (aka Jean M. MacArthur) ...... August 30-2017 MacASKILL, Anthony Edward ...... March 22-2017 MacASKILL, Gladys Ruby Jean ...... July 5-2017 MacASKILL, Malcolm Dan (aka Malcolm MacAskill; aka Malcolm D. MacAskill) ...... May 24-2017 MacAULAY, Pearl ...... June 21-2017 MacBRIDE, Terry Sinnett ...... August 23-2017 MacCALDER, Alexander Donald ...... March 8-2017 MacCALLUM, Shirley Constance (aka Shirley Constance Cooper) ...... June 21-2017 MacCORMICK, Ronald Duncan Joseph (aka Duncan Joseph Ronald MacCormick) ...... July 19-2017 MACDONALD, Alan ...... August 9-2017 MacDONALD, Carl N...... April 26-2017 MacDONALD, Catherine Yvonne ...... June 7-2017 MacDONALD, Donald Chisholm ...... May 3-2017 MacDONALD, Francis ...... May 3-2017 MacDONALD, Francis John ...... June 14-2017 MacDONALD, Jean Claire ...... March 29-2017 MacDONALD, John Alphonses ...... June 28-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1531 MacDONALD, John Lewis ...... July 26-2017 MacDONALD, Lauchlin William ...... August 23-2017 MACDONALD, Mairi Teresa St. John (aka Mairi Teresa Macdonald) ...... May 3-2017 MacDONALD, Margaret Ann ...... August 23-2017 MacDONALD, Margaret K...... July 26-2017 MacDONALD, Margaret Rose ...... July 12-2017 MacDONALD, Marion Fraser ...... March 15-2017 MacDONALD, Mary Agnes ...... June 21-2017 MacDONALD, Mary Cecilia (aka Mary Cecelia MacDonald)...... May 17-2017 MacDONALD, Mary Corrigan ...... March 15-2017 MacDONALD, Mary Dorothy (aka Dorothy Mary MacDonald) ...... June 7-2017 MacDONALD, Mary Elizabeth ...... May 31-2017 MacDONALD, Miles Colin ...... May 17-2017 MacDONALD, Rev. Dr. Lloyd George ...... September 6-2017 MacDONALD, Reverend John Joseph ...... May 3-2017 MacDONALD, Robert Lorne...... March 15-2017 MacDONALD, Rowena Margerita (aka Rowena Margaret MacDonald) ...... April 5-2017 MacDONALD, Theresa Elizabeth ...... June 28-2017 MacDONALD, William Angus ...... March 8-2017 MACDONALD, William Graham ...... June 21-2017 MacDOUGALL, Brian Sheldon ...... August 9-2017 MacDOUGALL, Katherine Florence ...... August 23-2017 MacDOUGALL, Margaret Norena ...... July 5-2017 MacDOUGALL, Shirley A...... May 3-2017 MacEACHEN, Annie Mae ...... May 31-2017 MacEACHERN, Catherine Margaret (aka Catherine MacEachern) (corrected May 31-2017) ...... May 10-2017 MacGILLIVRAY, Cyril D...... May 17-2017 MacHARDY, Edward Lloyd (aka E. Lloyd MacHardy) ...... March 15-2017 MacINNES, Marion Rose ...... March 8-2017 MacINNIS, John Alex ...... May 3-2017 MacINNIS, Ronald Stewart ...... June 21-2017 MacINTOSH, Florence Johnena ...... August 30-2017 MacINTOSH, Leo Purcell ...... August 16-2017 MacINTYRE, Regis (aka Frances Regis MacIntyre) ...... August 9-2017 MacISAAC, John Allister ...... March 15-2017 MacKAY, Angus G...... April 26-2017 MacKAY, Eirene Violet Macha Doon Delap ...... August 9-2017 MacKENZIE, Francis David Earl ...... May 31-2017 MacKENZIE, Gloria Maxine ...... May 17-2017 MacKENZIE, Helen Ann ...... August 23-2017 MacKENZIE, Kenneth Joseph ...... March 8-2017 MacKINNON, Catherine Donna ...... May 17-2017 MacKINNON, Jack ...... May 31-2017 MacKINNON, Paul Ignatius ...... June 28-2017 MacLAREN, Shirley ...... June 21-2017 MacLEAN, Angus Gerard ...... June 7-2017 MacLEAN, Catherine Ann ...... June 28-2017 MacLEAN, Charles Lewis (aka Louis MacLean; aka Charles MacLean) ...... March 8-2017 MacLEAN, Janet Vivian ...... March 15-2017 MacLEAN, Percy David ...... August 23-2017 MacLEAN, Robert Russell...... April 19-2017 MacLEAN, Sarah Elizabeth ...... August 9-2017 MacLEAN, Wendy Michelle ...... April 5-2017 MacLELLAN, Margaret ...... September 6-2017 MacLELLAN, Margaret Anne ...... August 2-2017 MacLELLAN, Marguerite Marie ...... April 26-2017 MacLELLAN, Robert James ...... May 31-2017

© NS Office of the Royal Gazette. Web version. 1532 The Royal Gazette, Wednesday, September 13, 2017 MacLEOD, Allan ...... May 17-2017 MacLEOD, Catherine Anne ...... May 31-2017 MacLEOD, Catherine Edith ...... May 17-2017 MacLEOD, James Fulton ...... April 5-2017 MacLEOD, Reverend Gregory J...... August 9-2017 MacMILLAN, Charles Byron ...... April 26-2017 MacMILLAN, Florence ...... May 24-2017 MacMILLAN, Shaun Scott ...... June 28-2017 MacMULLIN, Michael Benedict ...... June 21-2017 MacNEARNEY, Eric ...... May 24-2017 MacNEIL, Alex (aka Alexander Grace MacNeil) ...... May 3-2017 MacNEIL, Allan Vincent ...... May 10-2017 MacNEIL, Carol Marie ...... July 19-2017 MacNEIL, Daniel Jerome...... August 2-2017 MacNEIL, Joan Christina ...... March 15-2017 MacNEIL, Kevin ...... March 15-2017 MacNEIL, Mary Christina (Tena) ...... July 5-2017 MacNEIL, Mary Eileen ...... June 14-2017 MacNEIL, Mary Frances ...... July 19-2017 MacNEIL, Roderick Daniel ...... March 8-2017 MacPHEE, Clara Marie (aka Claire MacPhee) ...... May 17-2017 MacPHEE, Frank Edward ...... June 7-2017 MacPHEE, Lydie Olevia ...... August 9-2017 MacPHEE, Roslyn C...... May 3-2017 MacPHERSON, Jean Elizabeth ...... April 5-2017 MacPHERSON, Kevin Thomas ...... August 23-2017 MacQUARRIE, Dan Allan (corrected May 24-2017) ...... May 10-2017 MacQUEEN, John William ...... March 22-2017 MacRAE, Eldon Garrett ...... July 26-2017 MacRAE, Helen Marguerite Wade ...... July 12-2017 MADORE, Anita Denise ...... July 12-2017 MAGEE, Hilda Ellen ...... April 12-2017 MAHAR, Ruth Dora ...... March 15-2017 MAHER, Brendan A...... May 17-2017 MAHER, Winifred B...... May 17-2017 MAILMAN, Lucy Ellen ...... May 10-2017 MALDRE, Phillip (aka Philip Maldre) ...... May 10-2017 MALONE, Albert Emerson ...... March 15-2017 MANCHESTER, Carol Elizabeth ...... May 3-2017 MANNETTE, Madeline Mathilda ...... March 15-2017 MAR, Mi Ha (Mah) (Ma) ...... August 16-2017 MARCHANT, Betty Ethel ...... May 3-2017 MAREK, Paula Josie ...... May 24-2017 MARGOLIAN, Elizabeth Erite ...... June 7-2017 MARRIOTT, Carolyn Janet ...... March 15-2017 MARRIOTT, Joan Bernadette ...... August 16-2017 MARSHALL, Mazie Virginia ...... July 5-2017 MARTELL, Harbie Ralph (aka Herby Ralph Martell) ...... May 17-2017 MARTELL, Michelle Marie ...... August 16-2017 MARTELL, Norma Theresa ...... March 8-2017 MARTIN, Charles R...... June 14-2017 MARTIN, Ethel Beatrice ...... June 21-2017 MARTIN, Ralph M.W...... April 5-2017 MARTIN, Ronald Vincent ...... May 17-2017 MARTINGELL, Audrey Ann ...... May 10-2017 MARUSIAK, Cecilia ...... July 19-2017 MASON, Dolorosa (Doris) Theresa Louise ...... May 3-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1533 MASON, Ralph ...... March 8-2017 MATHESON, Bertha Sweet ...... May 10-2017 MATHESON, Diane Francis ...... March 8-2017 MATTIE, Hugh Matthew ...... April 12-2017 MATTIE, Marie A.G. (aka Marie Anna Gertrude Mattie) ...... June 14-2017 MAXWELL, Ian Turner ...... April 12-2017 McADAM, Elizabeth Ann ...... May 17-2017 McBRIDE, Edward John ...... July 12-2017 McCARTHY, Anna Mae ...... August 9-2017 McCARTHY, Linda June ...... July 26-2017 McCARTHY, Pamela Rose ...... July 26-2017 McCAULEY, Hilda Pauline...... August 2-2017 McCORMICK, Ronald Edward ...... May 24-2017 McCUE, Madeline ...... March 15-2017 McCUISH, Lillian Blanche ...... June 28-2017 McCULLOUGH, Charlene Annette ...... April 26-2017 McDEVITT, Catherine Theresa ...... April 26-2017 McDONALD, Emily Mary (aka Emily Mary MacDonald; aka Emily M. MacDonald) ...... September 6-2017 McDONALD, Gordon Grant ...... August 30-2017 McDONALD, John Robert ...... May 10-2017 McDONALD, Wayne Leonard ...... June 14-2017 McFADGEN, Mary Rose ...... May 17-2017 MCGILL, Carl Ven ...... June 28-2017 McGOVERN, Rosanna “Rose” ...... May 17-2017 McINNIS, Murvin E...... June 21-2017 McISAAC, John Joseph ...... May 10-2017 McISAAC, Rita Isabel ...... July 26-2017 McIVER, Anne Theresa ...... March 29-2017 McKAY, Betty Jane ...... April 26-2017 McKAY, Gabriel Anthony ...... June 28-2017 McKAY, John Alexander Fraser ...... July 5-2017 McKENZIE, Hilda Ida ...... March 15-2017 McKENZIE, Ruby Maxine ...... August 9-2017 McKINNON, Roderick Murdock ...... June 7-2017 McLAREN, Natalie Mary Harris ...... June 28-2017 McLEAN, Joseph Adrian ...... July 26-2017 McLEARN, Archie Freeman ...... August 16-2017 McLELLAN, Gail Heather...... August 2-2017 McMAHON, Mary Teresa ...... July 5-2017 McMENIMEN, Albert R...... June 14-2017 McMULLEN, Cheryl Lynn ...... May 24-2017 McNAMARA, Jean Marie ...... July 5-2017 McNEIL, Ella Mae ...... June 28-2017 McPHEE, Michelle Patricia ...... March 15-2017 McPHEE-POTTER, Drusilla Carolyn ...... May 17-2017 McPHERSON, Irene ...... March 15-2017 McQUEEN, Kathryn Mable (aka Katherine McQueen) ...... September 6-2017 McRAE, Ellen Ann ...... March 22-2017 McRAE, Natalie Eva ...... August 16-2017 MELANSON, Camille ...... April 12-2017 MELANSON, M. Majella ...... July 26-2017 MELANSON, Ronald Joseph ...... May 10-2017 MELANSON, William Thomas ...... August 16-2017 MELDRUM, Alvin LeRoy...... May 31-2017 MELNICK, John ...... September 6-2017 MELVIN, Sandra Yvonne ...... April 26-2017 MERCER, John Sheldon ...... May 3-2017

© NS Office of the Royal Gazette. Web version. 1534 The Royal Gazette, Wednesday, September 13, 2017 MERCER, Laura ...... May 10-2017 MERCER, Marvin Frederick ...... March 15-2017 MIFFLEN, Rev. Sydney Clarence ...... May 10-2017 MILLAR, Mary Elizabeth ...... August 2-2017 MILLER, Fenwick Clair ...... July 12-2017 MILLER, J. Walter ...... July 19-2017 MILLER, Laurie (Rob) (aka Laurie Morton Miller) ...... April 26-2017 MILLER, Loyall Carl ...... June 21-2017 MILLS, Audrey May ...... April 12-2017 MILLS, Esther ...... May 3-2017 MILLS, Madonna Marie ...... May 3-2017 MINER, Craig Alexander...... March 15-2017 MISENER, Dorothy Grace...... June 21-2017 MOAR, Kim Irene ...... May 17-2017 MOONEY, Catherine Frances ...... July 12-2017 MOORE, Mary Emma ...... June 14-2017 MOORING, Lorraine Amanda...... June 21-2017 MORASH, Earle Harold (aka Earl Harold Morash) ...... June 7-2017 MORASH, Jean Lenora ...... August 9-2017 MORETON, Frances ...... July 19-2017 MORGAN, Carmella ...... June 7-2017 MORLEY, Stuart Charles ...... July 26-2017 MORRIS, Wilfred Leonard ...... July 5-2017 MORRISON, Cathy ...... August 30-2017 MORRISON, Frederick Gerard ...... June 7-2017 MORROW, John Frederick ...... May 3-2017 MORSE, Charles David ...... August 16-2017 MOSER, Lillian Ethel Ester ...... April 5-2017 MOXSOM, Davin Glenn ...... September 6-2017 MUDGE, Carolyn ...... March 22-2017 MUISE, Alice Emelia (aka Alice Amelia Muise) ...... March 8-2017 MUISE, Dennis John ...... May 17-2017 MUISE, James Lawrence ...... July 26-2017 MUISE, Martin Louis ...... March 22-2017 MUISE, Mary Cecile ...... August 9-2017 MULCAHY, Mary Carol ...... May 3-2017 MULCAHY, Patrick ...... June 14-2017 MULLEN, Dorothy Jean ...... May 10-2017 MULLEN, Reginald Gordon ...... June 14-2017 MUNRO, Gladys Christena ...... June 14-2017 MUNROE, Dorothy Helen (aka Dorothy H.S. Munroe) ...... July 26-2017 MUNROE, James Duncan ...... August 23-2017 MURPHY, Janet Lorraine ...... May 24-2017 MURPHY, Madeline Frances ...... March 15-2017 MURPHY, Peggy Cecelia ...... August 2-2017 MURRAY, Christine Isabel ...... March 8-2017 MYATT, Marion Patricia ...... July 26-2017 MYETTE, Charles Isadore ...... June 21-2017 NAHIRNAK, Robert Peter...... March 22-2017 NAUSS, Hilda Ruth ...... June 14-2017 NEILSON, Brian Stephen ...... August 16-2017 NELSON, Gerald (aka Francis Gerald Nelson) ...... April 19-2017 NEWELL, Herbert Clayton, Sr...... August 23-2017 NEWELL, Kathleen Mary ...... June 28-2017 NICHOLSON, Emma Irene ...... July 5-2017 NICHOLSON, Paul Shaun ...... June 7-2017 NICKERSON, Arthur Crandall ...... August 30-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1535 NICKERSON, Eleanor R...... June 7-2017 NICKERSON, Emma Jean...... August 16-2017 NICKERSON, Gerald Belmont (aka Belmont Gerald Nickerson) ...... August 23-2017 NICKERSON, Warren ...... June 28-2017 NICOLL, Ruth Marion ...... April 5-2017 NIEFORTH, Edward Guy ...... August 23-2017 NIGHTENGALE, Albert (aka Midge Nightengale) ...... April 26-2017 NODDING, Verne Mayola ...... March 22-2017 NORLAND, Eric A...... April 26-2017 NORMAN, Thomas Merle ...... August 16-2017 NOWE, Joseph Henry ...... September 6-2017 NOWEN, Elliott Kenneth...... June 28-2017 NUGENT, Mary Valerie ...... August 2-2017 O’BRIEN, Madeline Pearl ...... March 22-2017 O’BRIEN, Rose-Aline Lucy ...... July 12-2017 O’BRIEN, Thomas Edward ...... April 26-2017 O’NEILL, Jean Hildegard ...... June 21-2017 O’NEILL, Kenneth Jerome ...... March 15-2017 O’PRAY, Robert Anthony ...... September 6-2017 O’ROURKE, Kathleen ...... March 15-2017 O’TOOLE, Marie Lillian (aka Lillian “Marie” O’Toole; aka Marie Lillian Toole; aka Marie Lillian Manuel; aka Marie Lillian Palser) ...... May 24-2017 OAKLEY, Margery Una ...... May 24-2017 OGILVIE, Allison Ronald ...... June 28-2017 OLSON, Marie Yvonne ...... August 9-2017 OOSTEROM, Adam Clark ...... June 7-2017 OPIE, Mary Frances ...... March 15-2017 ORAVECZ, Gilbert Anthony ...... April 26-2017 ORGAN, Hattie Patricia ...... June 21-2017 ORMAN, Thomas Edward (aka Thomas Edmond Orman) ...... June 14-2017 OTT, Janet Elizabeth ...... June 14-2017 OTTERSON, Lorne Allison ...... August 23-2017 OULTON, Robert Thomas ...... March 29-2017 OUTHOUSE, Elsie L...... August 2-2017 OWENS, Thomas John ...... July 26-2017 PALM, Margaret A...... June 28-2017 PARK, Athol Sutherland ...... June 21-2017 PARK, William Jonathan ...... August 16-2017 PARKER, Christina Harriet ...... May 17-2017 PARKER, Marie Mazie ...... March 15-2017 PARKER, Michael Phillip ...... May 24-2017 PARKS, Shirley Grace Lucretia ...... May 17-2017 PARR, David John William ...... April 12-2017 PARSONS, Alice Amelia ...... March 22-2017 PATRIQUIN, Kenneth R...... May 3-2017 PEACH, Phyllis ...... June 28-2017 PEARSE, Clarice Jeanette ...... April 26-2017 PEEPLES, Murdo Conrad ...... March 22-2017 PELLERIN, Ralph Augustus ...... June 21-2017 PELLY, Bernard Oliver ...... August 2-2017 PENNEY, Blair Clayton ...... April 26-2017 PEPPER, Thelma Iris ...... June 21-2017 PERREAULT, Claude Yvon ...... May 24-2017 PERRY, Leroy Wilson ...... June 7-2017 PETERSEN, Isabel Rosana ...... June 28-2017 PETROSSIE, Jan Sheldon ...... April 5-2017 PETTIPAS, Emanuel Fairbanks ...... August 16-2017

© NS Office of the Royal Gazette. Web version. 1536 The Royal Gazette, Wednesday, September 13, 2017 PETTITT, June Marie ...... March 15-2017 PHALEN, Charles ...... March 8-2017 PHALEN, Dorothy May ...... March 8-2017 PICKARD, George Campbell ...... March 8-2017 PIERCE, Gloria Jean (aka Jean Pierce) ...... April 19-2017 PINCH, Paul Malcolm ...... July 12-2017 PINEO, Bradford Benjamin ...... April 12-2017 PINEO, Kenneth Loran ...... July 19-2017 PITTS, Mary Violet ...... June 28-2017 PLUME, Daryn Gwyn ...... April 12-2017 POAPST, Peter A...... March 8-2017 POIRIER, Marie Jeanne ...... June 21-2017 POLACHECK, Faye Janette Libbey ...... July 19-2017 PORTEOUS, James Theodore ...... March 15-2017 POST, Jean Louise ...... July 12-2017 POSTDOWN, Ruby May ...... March 15-2017 POTTIE, Catherine Joan ...... April 19-2017 POTTS, Thomas Edward ...... May 24-2017 POWELL, Carolyn Jean ...... June 14-2017 POWER, Eunice Veronica ...... August 2-2017 PRIEST, William Ernest ...... July 5-2017 PRITCHARD, Arthur Phillip Gaudin ...... July 19-2017 PROTONENTIS, Theodoros (aka Thomas Protonantis) ...... March 29-2017 PURCELL, Beryl Margaret ...... June 14-2017 PURCELL, Richard Joseph ...... June 14-2017 PURDY, Joan Marilyn ...... July 19-2017 PYKE, Sharon Lee ...... July 12-2017 RADCLIFFE, Dawn Jennifer ...... May 10-2017 RAFUSE, Marshall St. Clair ...... May 3-2017 RAFUSE, Vivian Irene ...... May 17-2017 RAFUSE, Wayne Edson ...... August 16-2017 RANKIN, Donald Colin ...... March 8-2017 RANKIN, Margaret Rose ...... March 8-2017 RANKIN, Patricia Maureen ...... March 15-2017 RANN, Walter Robert ...... June 14-2017 RATCHFORD, Evangeline ...... August 16-2017 READ, Robert Charles ...... March 22-2017 REDDEN, Carolyn Marie ...... June 28-2017 REDDEN, Howard Louis ...... April 12-2017 REDGRAVE, Helen Felicity ...... June 7-2017 REDMOND, James Alexander ...... May 24-2017 REID, Dickson Gordon ...... April 5-2017 REID, Donald Ralph ...... May 10-2017 REID, Ethel Sutherland (aka Laura Ethel Reid) ...... April 5-2017 REID, Evelyn Irene ...... May 17-2017 REID, Frederick Orrington...... August 16-2017 REID, Mary Catherine ...... March 22-2017 REYNOLDS, Linda ...... May 24-2017 RHULAND, Anne Eleanor ...... May 31-2017 RHYNOLD, Frederick Arthur ...... April 19-2017 RHYNOLD, James Gordon Alex ...... July 26-2017 RHYNOLD, Mary Ann ...... September 6-2017 RICHARDS, Arthur William ...... May 10-2017 RICHARDS, Vincent Joseph ...... July 26-2017 RICHARDSON, Stewart Willis ...... March 15-2017 RICHEY, Darlene ...... August 16-2017 RIGBY, Vincent P...... May 3-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1537 RITCEY, Kendall Edward ...... May 17-2017 ROACHE, John Vincent ...... May 31-2017 ROBBLEE, Lloyd James ...... September 6-2017 ROBERTS, Florence Evelyn (aka Evelyn Florence Roberts) ...... July 19-2017 ROBERTS, Theodore Michael Foulkes ...... March 15-2017 ROBERTS, Winnifred Florence ...... September 6-2017 ROBERTSON, Lorraine (aka Lorraine Eileen Robertson; aka Lorraine E. Robertson) ...... July 19-2017 ROBERTSON, M. Jean (aka Myrtle Jean Robertson) ...... July 19-2017 ROBICHEAU, Reginald Joseph ...... April 12-2017 ROBINSON, Darrell Frederick ...... May 31-2017 ROCKWELL, Gail Lorraine ...... March 15-2017 RODNEY-MILLER, Sheila Grace (aka Sheila G. Miller) ...... June 7-2017 ROE, Hardy Lloyd ...... July 12-2017 ROGERS, Agnes ...... August 2-2017 ROGERS, Aubrey Ralph ...... August 23-2017 ROGERS, Charles Jackson ...... March 15-2017 ROGERS, Frank L...... June 21-2017 ROGERS, Gloria MacLeod ...... April 19-2017 ROGERS, Julie Anne ...... July 19-2017 ROLLISON, Charlotte ...... June 21-2017 ROMARD, David Michel (aka David Michael Romard) ...... May 24-2017 ROSE, John Vincent ...... June 7-2017 ROSS, Alexander Rory ...... March 29-2017 ROSS, Dawn Lorraine ...... March 15-2017 ROSS, Donald Arthur ...... July 26-2017 ROSS, S. Ivan ...... September 6-2017 ROSS, Stella Musetta ...... August 16-2017 ROSS, William Earl ...... June 21-2017 RUDDERHAM, Elizabeth Ann ...... August 30-2017 RUSHTON, Douglas Ernest...... June 21-2017 RUSHTON, Wendell Allister...... July 26-2017 RUSSELL, James Arthur ...... July 5-2017 RUTHERFORD, Eleanor Winnifred (aka Elinor Winnifred Rutherford) ...... June 21-2017 RYAN, John Edward ...... March 8-2017 RYAN, Mary Catherine Teresa ...... May 10-2017 RYAN, Mary Josephine ...... March 29-2017 RYAN, Patrick Austin ...... April 19-2017 RYER, Ronald Eugene ...... August 9-2017 SABEAN, Clara Ann ...... March 15-2017 SABINE, Mary Louise ...... July 26-2017 SAITO, Fukuko ...... March 29-2017 SALISBURY, George Howard ...... March 29-2017 SAMPSON, Anslem Henry ...... June 28-2017 SAMPSON, G. Enver ...... July 5-2017 SAMPSON, George Henry ...... March 8-2017 SAMPSON, Susan Corinne ...... April 26-2017 SANGSTER, Alex Maxwell ...... August 30-2017 SARTO, Anna S...... April 26-2017 SAULNIER, Norman Joseph ...... August 9-2017 SAUNDERS, Ryan David ...... July 19-2017 SCARAVELLI, Philomena C. (corrected May 24-2017) ...... April 26-2017 SCELEY, Dorothy Veronica ...... March 29-2017 SCHIVES, Jan Darren ...... May 31-2017 SCHIVES, Jan Darren ...... June 14-2017 SCHULZE, Peter Kurt ...... August 2-2017 SCHWARZER, Dorothy Sybill Evaline ...... August 16-2017 SCOTT, Leonard Percy ...... August 23-2017

© NS Office of the Royal Gazette. Web version. 1538 The Royal Gazette, Wednesday, September 13, 2017 SCOTT, Richard Hartley ...... August 9-2017 SEABOYER, James Albert ...... April 5-2017 SEARS, Roswell Angus ...... August 9-2017 SEELEY, Mary Ruth ...... July 5-2017 SEYMOUR, Tammy ...... April 26-2017 SHAPLAND, Sheila Frances ...... May 10-2017 SHARKEY, David Allen ...... August 9-2017 SHAW, Elinor Ruth ...... May 31-2017 SHAW, Kathleen ...... April 26-2017 SHAW, Pauline Nina ...... July 26-2017 SHAW, Theodore John Joseph ...... May 17-2017 SHEAHAN, Mary Elizabeth ...... May 31-2017 SHELLEY, John Henry ...... June 7-2017 SHEPPARD, Terrance Michael ...... June 14-2017 SHEWARD, Donald Charles ...... June 28-2017 SIMMONS, David Lewis (aka David Simmons) ...... July 12-2017 SIMMONS, George Henry...... August 2-2017 SIMPSON, David ...... March 8-2017 SINCLAIR, Belinda (aka Belinda Sinclare) ...... May 10-2017 SIROIS, Francis Paul ...... March 22-2017 SLAUENWHITE, Pauline Margaret ...... August 16-2017 SLAUNWHITE, Rosie Jeanette ...... April 26-2017 SMADELLI, Gluaco ...... August 23-2017 SMELTZER, John Cyril ...... March 22-2017 SMITH, Adeline Marie ...... May 10-2017 SMITH, Barbara Ann ...... April 12-2017 SMITH, Barbara Joyce ...... June 21-2017 SMITH, David Grant ...... June 7-2017 SMITH, Donald R...... April 19-2017 SMITH, Doreen Taught ...... March 15-2017 SMITH, George Wayne William ...... June 28-2017 SMITH, Gwen Marie ...... June 21-2017 SMITH, Herbert Thomas (corrected April 19-2017) ...... April 5-2017 SMITH, James Archibald ...... May 17-2017 SMITH, John Wayne ...... June 28-2017 SMITH, Leslie Sterling ...... May 24-2017 SMITH, Lorne Emanual (aka Lorne Emanuel Smith) ...... September 6-2017 SMITH, Marjorie Winifred ...... June 21-2017 SMITH, Marvella Louise Shapscott ...... August 9-2017 SMITH, Mary Sneddon ...... May 17-2017 SMITH, Merville Worrell ...... August 16-2017 SMITH, Roderick Murray ...... March 8-2017 SMITH, Terrence Austin ...... August 30-2017 SMITH, Wayne Dennis ...... March 15-2017 SOMERTON, Gerald Alexander ...... August 30-2017 SOPER, Evelyn Mary ...... June 14-2017 SORHAITZ, Teresa (aka Theresa Margaret Sorhaitz) ...... August 23-2017 SOUTHERN, Guytha M...... July 26-2017 SOUTHWOOD, Dorothy Joan...... April 26-2017 SPENCE, Bruce Wayne ...... March 8-2017 SPENCER, Avery Albert ...... August 16-2017 SPINDLER, Cecil Richard ...... June 14-2017 STANLEY, Clyde Eldridge ...... May 10-2017 STARNES, Helen G...... June 28-2017 STEPHENS, Raymond Joseph ...... August 2-2017 STEPHENS, Thomas Jeffrey ...... March 8-2017 STEVENS, Doris Grace ...... May 31-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1539 STEVENS, Victor Edgar ...... August 16-2017 STEVENSON, Caroline Cylena ...... April 19-2017 STEWART, John Robert ...... July 5-2017 STEWART, Judith Anne (aka Judy Anne Stewart) ...... May 17-2017 STEWART, Mary Beatrice ...... June 21-2017 STEWART, Roy Douglas (aka Roy D. Stewart; aka Douglas Roy Stewart) ...... March 29-2017 STIEGMAN, Emero Sylvester ...... June 14-2017 STOCKMAN, Warren Eugene...... May 10-2017 STRANG, James Terence ...... March 15-2017 STRAUGHAN, Jennifer ...... May 3-2017 STREIT, Isabel F...... March 29-2017 SULLIVAN, Alan Charles ...... March 22-2017 SULLIVAN, Colonel William ...... April 12-2017 SULLIVAN, John Francis ...... June 28-2017 SUMARA, Jeanette Lorraine ...... March 8-2017 SURETTE, Gerald Benjamin ...... August 2-2017 SURETTE, Mary Linda ...... May 31-2017 SURETTE, Pierre Raymond ...... June 21-2017 SUTHERLAND, George Hector ...... August 23-2017 SUTHERLAND, Wendy Leah ...... June 14-2017 SWAIN, Patricia Mary Jane ...... June 21-2017 SWAIN, Vera Genevieve ...... March 22-2017 SWEENEY, Marie G...... June 7-2017 SWEET, Rona Louise ...... March 22-2017 SWIFT, Muriel Joyce ...... April 5-2017 SWIM, Norman Ashworth ...... May 10-2017 SWINAMER, Dana William ...... May 17-2017 SWINIMER, Monica June ...... August 16-2017 SWINIMER, Phillis ...... April 26-2017 SWISTUN, Florence (aka Margaret Florence Swistun) ...... March 29-2017 SYMONDS, Joyce Yvonne ...... August 30-2017 TALARICO, Joan Elizabeth ...... August 16-2017 TALBOT, Janet Leigh ...... August 30-2017 TANNER, Arleen Louise ...... August 2-2017 TANNER, Earle Atherton ...... May 17-2017 TANNER, Roseville Gordon ...... May 10-2017 TANTON, Jennifer Louise ...... March 15-2017 TATTRIE, Charles Clifford ...... March 8-2017 TAYLOR, Marilyn Jean ...... August 2-2017 TAYLOR, Patricia Christine ...... March 8-2017 TAYLOR, William John ...... May 24-2017 TERRIO, Joseph Colin (aka Colin Terrio) ...... June 14-2017 THERIAULT, Joseph Normand ...... June 28-2017 THISTLE, David Roderick ...... June 21-2017 THOMAS, Ellen Marie ...... April 26-2017 THOMAS, Sheldon Joseph ...... March 29-2017 THOMPSON, Dorothy M...... March 29-2017 THOMPSON, James Edgar Thomas ...... May 3-2017 THOMPSON, Mary Annette ...... May 17-2017 THOMPSON, Muriel Lois ...... March 22-2017 TIGHE, Wallace Edward ...... July 12-2017 TIMMONS, Catherine Elizabeth ...... April 5-2017 TINKHAM, Joyce C...... March 22-2017 TOLBART, James Willis ...... June 14-2017 TONARY, Heather Ann ...... August 16-2017 TORY, James Marshall ...... August 23-2017 TOWER, John William ...... August 16-2017

© NS Office of the Royal Gazette. Web version. 1540 The Royal Gazette, Wednesday, September 13, 2017 TOWNSEND, Alonzo Stanley ...... August 9-2017 TRAFFORD, Allan Thomas Winston ...... April 5-2017 TRAVIS, Eleanor Louise ...... March 8-2017 TRAVIS, Weldon Carter ...... March 15-2017 TREFRY, Malcolm Bernard ...... May 3-2017 TREFRY, Robert Philip (aka Robert Phillip Trefry) ...... June 21-2017 TREMBLAY, Arleen Emma ...... March 15-2017 TRENHOLM, Ethel Pearl Bernice (aka Bernice Trenholm)...... April 26-2017 TREW, Sheilah...... July 19-2017 TULLOCH, Annie ...... June 28-2017 TURNER, Madelene Edith (aka Madeleine Edith Turner; aka Mary Edith Turner; aka Madeline Edith Romard) ...... May 24-2017 TURNER, Mary Violet Ronalda ...... May 17-2017 TYNES, Anita Jean ...... March 15-2017 UNDERWOOD, Marjorie Joan ...... August 2-2017 VACON, Clarence Joseph ...... May 31-2017 van den BOS, Arie ...... March 29-2017 Van NORDEN, Joy ...... March 15-2017 Van WILGENBURG, Petra ...... April 26-2017 VanIDERSTINE, Marie Therese ...... August 9-2017 VARNER, Edward Matthew ...... June 7-2017 VARNER, Fletcher Matthew ...... April 12-2017 VAUGHN, Colette Lucienne ...... June 28-2017 VEINOT, Marcia Carolyn ...... March 29-2017 VEINOT, Merle Russell ...... April 19-2017 VEINOTT, Richard ...... March 15-2017 VEINOTTE, Allen Ervin ...... May 10-2017 VIENNEAU, Robert J...... July 26-2017 VINCENT, Donald James ...... April 12-2017 vom HAGEN, Tracy Allison ...... March 22-2017 VONSARNOWSKI, Waltraud I. (aka Waltraud “Trudy” Ingeborg Vonsarnowski) ...... June 14-2017 WADE, Cyril Leonard ...... July 26-2017 WAINWRIGHT, Harold Salter ...... June 7-2017 WAKER, (cancelled, republished April 12-2017 (WALKER)) ...... April 5-2017 WALKER, Charles Tupper ...... April 12-2017 WALKER, Shirley Janet ...... June 14-2017 WALL, Elaine Celeste ...... March 8-2017 WALL, June Sylvia ...... May 31-2017 WALSH, Theresa Gloria ...... June 21-2017 WALSH, Valerie ...... May 3-2017 WALTER, Frances Ellenere...... May 17-2017 WAMBACK, Brenton Ellsworth ...... August 30-2017 WAMBOLDT, Jackie Richard (aka Jackie R. Wamboldt aka Jack Richard Wamboldt) ...... June 28-2017 WAMBOLT, Christopher James ...... May 10-2017 WARNER, James Henry ...... August 23-2017 WARREN, Charlotte Mary ...... May 17-2017 WATERFIELD, Violet Joyce ...... July 19-2017 WEATHERBIE, Mary Lisa ...... August 16-2017 WEBB, Herman Le Roy (aka Herman Leroy Webb) ...... March 8-2017 WEBB, Rose A...... March 15-2017 WEBB, Rose Mary ...... July 12-2017 WEBBER, Terrence Charles ...... August 9-2017 WEIR, John Francis ...... May 24-2017 WEIR, Maurice Lenwood ...... May 31-2017 WELLS, John Ambrose ...... June 7-2017 WELSMAN, Kevin Brian ...... March 29-2017 WEMP, John Ernest ...... July 19-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 13, 2017 1541 WENTZELL, Karl Foster...... August 30-2017 WESTHAVER, Duncan Lionel ...... March 8-2017 WHEELER, Heather Rosemary ...... August 16-2017 WHITE, Anne ...... August 30-2017 WHITE, Iris Mary ...... May 3-2017 WHITMAN, Ernest Leslie ...... June 7-2017 WHYNOT, Ruth Mildred ...... April 5-2017 WILDES, Elizabeth J...... August 16-2017 WILLIAMS, Jessie May ...... April 5-2017 WILLIAMS, Joseph Foster ...... April 19-2017 WILLIAMS, Richard Joseph ...... May 3-2017 WILLIAMS, Robert Charles ...... May 17-2017 WILLIAMS, Sandra Edna ...... March 8-2017 WILLIAMS, Shirley Marie ...... April 26-2017 WILLIAMS, Violet Kathleen...... May 3-2017 WILLIS, Lillian Ruthe ...... July 26-2017 WILLIS, Marion Charles ...... July 26-2017 WILSON, David Carlson ...... March 15-2017 WILSON, Olive Cecelia ...... May 3-2017 WILSON, Paul MacIvor ...... June 7-2017 WILSON, Wallace Albert ...... May 17-2017 WINSLOW, John Francis ...... March 15-2017 WITHERS, Walter ...... August 23-2017 WITMER, Myda Vida ...... August 23-2017 WOELKY, Claudia ...... June 28-2017 WOOD, Donald Benjamin ...... August 23-2017 WOOD, Elizabeth Catherine ...... March 29-2017 WOOD, Frances Dorothy ...... April 12-2017 WOOD, Susan Joyce ...... July 19-2017 WOODMAN, Ernest William ...... July 12-2017 WOODWORTH, Marie Ethel ...... March 22-2017 WORSLEY, Mary Jeannette ...... June 14-2017 WRIGHT, John Arthur Charles ...... August 9-2017 WRIGHT, Margaret Christina ...... May 31-2017 WRIGHT, Mary Elizabeth ...... August 9-2017 WRIGHT, Norman Douglas (corrected June 14-2017)...... May 31-2017 WRIGHT, Ruth Edith ...... May 10-2017 WYLES, Frances Agnes ...... August 16-2017 YORKE, Brian Cory ...... August 23-2017 YOUNG, Barbara Guthrie ...... May 10-2017 YOUNG, Constance Rosalyn ...... August 16-2017 YOUNG, Eugene Dale ...... March 15-2017 YOUNG, Florence Goldie ...... March 29-2017 YOUNG, Grace ...... April 26-2017 YOUNG, Larry Douglas ...... June 14-2017 YOUNG, Waide Winston...... March 15-2017 YOUNKER, Gloria Eveline ...... June 21-2017 YUILL, Verna Mae ...... June 28-2017 ZUREL, Donna Margaret ...... May 31-2017

© NS Office of the Royal Gazette. Web version. 1542 The Royal Gazette, Wednesday, September 13, 2017

Index of Notices

Change of Name Act: Notaries and Commissioners Act: Change of Names for August 2017 ...... 1497 Commissioner Appointments (Aug 31-2017) ...... 1495

Companies Act: Partnerships and Business Names Registration Act: 3277995 Nova Scotia Limited ...... 1500 Certificates of Registration revoked (Sep 1-2017) ... 1507 Capital Centre Nominee Company ...... 1500 Certificates of Registration revoked (Sep 7-2017) ... 1508 Dr. Marcos Klemig Dentistry Inc...... 1500 Hummingbird Research Studies NS Inc...... 1500 Probate Act: J. Ray McDermott Canada, Ltd...... 1501 Estate Notices (first time) ...... 1513 O’Donnell Family Investments Corp...... 1501 Ramar Holdings (2003) Limited ...... 1501 Sea Fox Inc...... 1501 Showboat Nova Scotia ULC ...... 1501 Skyhawk Realty Investments Inc...... 1502

Companies Change of Name (Sep 1-2017) ...... 1502

Corporations Registration Act: Certificates of Registration revoked (Sep 1-2017) ... 1503 Certificates of Registration revoked (Sep 7-2017) ... 1503 SECOND OR SUBSEQUENT TIME NOTICES Criminal Code of Canada: Qualified Technicians (August 25-2017) ...... 1495 Fisheries and Coastal Resources Act: Administrative Decisions (AQ#0028 AQ#0613) ..... 1512 Motor Carrier Act: Coach Atlantic Transportation Group Inc. Probate Act: (M08273) ...... 1506 Estate of Joan Ellen Kiuru ...... 1511 Superior Sanitation Services o/a Superior Coach Estate of Kent Madsen Chrysler ...... 1511 Lines (M08272) ...... 1506 Estate Notices ...... 1518

Publishing Information

The Royal Gazette is published every Wednesday. Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that Wednesday’s issue.

Prepayment is required for the publication of all notices. Royal Gazette Part I Fees (15% HST included) Cheques or money orders should be made payable to ‘The Minister of Finance’ and all notices, subscription Subscription requests and correspondence should be sent to: One year ...... $152.60

Office of the Royal Gazette Advertising Department of Justice Estate Notices (6 month notice to creditors) ...... $68.75 1690 Hollis Street, 10th Floor Correction to Published Estate Notice ...... $30.15 PO Box 7 Proof in Solemn Form (3 insertions) ...... $30.15 Halifax NS B3J 2L6 Citation to Close (5 insertions) ...... $30.15

Telephone: 902-424-8575 All other notices pursuant to Acts, for maximum Fax: 902-424-7120 number of insertions required by statute (i.e.: Email: [email protected] Companies Act; Land Registration Act) ...... $30.15 Website: www.novascotia.ca/just/regulations/rg1/

The Royal Gazette Part I is available on-line beginning with the January 4, 2006 issue at the above website

© NS Office of the Royal Gazette. Web version.