Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXLIV – NO. 3 Charlottetown, Prince Edward Island, January 20, 2018 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

FRASER, Charles MacBeth Charlene Martin (EX.) Cox & Palmer Brudenell 4A Riverside Drive Kings Co., PE Montague, PE January 20, 2018 (3 – 16)*

GRAY, Jeanne Anne Heather Leah Blanck (EX.) Campbell, Stewart Charlottetown 137 Queen Street Queens Co., PE Charlottetown, PE January 20, 2018 (3 – 16)*

HONOREZ, Jean-Marie Maurice Astrid Honorez (EX.) Campbell, Stewart Marcel Ghislain Jean-Christophe Honorez (EX.) 137 Queen Street Montreal Charlottetown, PE Quebec January 20, 2018 (3 – 16)*

GALLANT, Kathleen Rose Theresa Ann Gallant (AD.) E.W. Scott Dickieson Law Office Kensington 10 Pownal Street Prince Co., PE Charlottetown, PE January 20, 2018 (3 – 16)*

LOCKE, Lillian Marguerite Bryan MacAusland (AD.) Stewart McKelvey Summerside 65 Grafton Street Prince Co., PE Charlottetown, PE January 20, 2018 (3 – 16)*

*Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at: http://www.gov.pe.ca/royalgazette 52 ROYAL GAZETTE January 20, 2018

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

MacLEAN, Elizabeth Jean Barbara Elizabeth McDearmid Carr, Stevenson & MacKay Charlottetown (AD.) 65 Queen Street (formerly North Wiltshire) Charlottetown, PE Queens Co., PE January 20, 2018 (3 – 16)*

STEVENSON, W. Edward Michelle J. Stevenson (AD.) Carr, Stevenson & MacKay Cornwall R. Wendall Stevenson (AD.) 65 Queen Street Queens Co., PE Charlottetown, PE January 20, 2018 (3 – 16)*

CAREY, Brenda C. Michael E. Carey (EX.) Campbell, Stewart Charlottetown 137 Queen Street Queens Co., PE Charlottetown, PE January 13, 2018 (2– 15)

CURRIE, Mary Winnifred Brian Edward Currie (EX.) Robert R. MacArthur (also known as Mary W. Currie) David Carter (EX.) 3291 West River Road Fairview Long Creek, PE Queens Co., PE January 13, 2018 (2– 15)

DOUCETTE, Mary Marlene Jennifer Vriends (EX.) Ramsay Law Summerside 303 Water Street Prince Co., PE Summerside, PE January 13, 2018 (2– 15)

ERICKSON, Charles Oscar (also Stephen T. Erickson Cox & Palmer known as Charles Erickson) (also known as Steven T. 250 Water Street Summerside Erickson) (EX.) Summerside, PE Prince Co., PE January 13, 2018 (2– 15)

JOHNSTON, Merrill Raulston Barbara Leanne Gallant Campbell, Stewart DeSable (also known as Barbara 137 Queen Street Queens Co., PE Leanne Johnston) (EX.) Charlottetown, PE January 13, 2018 (2– 15)

MORESIDE, Clara G. Douglas Moreside (EX.) HBC Law Corporation Charlottetown 25 Queen Street Queens Co., PE Charlottetown, PE January 13, 2018 (2– 15) http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 53

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

SYVRET, Leonard W. Crystal Sherry (EX.) Campbell, Stewart Charlottetown 137 Queen Street Queens Co., PE Charlottetown, PE January 13, 2018 (2– 15)

GLOVER, Margaret Joan Michael J. Glover (EX.) Cox & Palmer Summerside 250 Water St. Prince Co., PE Summerside, PE January 6, 2018 (1– 14)

COUGHLIN, Shirley Mary William Coughlin (AD.) Donald Schurman Summerside 155A Arcona St. Prince Co., PE Summerside, PE January 6, 2018 (1– 14)

STRETCH, Jeremy David Sheila Mary Stretch (AD.) Carr, Stevenson & MacKay Long Creek 65 Queen St. Queens Co., PE Charlottetown, PE January 6, 2018 (1– 14)

COLLINGS, Alan Gerard Michael Collings (EX.) Cox & Palmer Hazelbrook 4A Riverside Dr. Queens Co., PE Montague, PE December 30, 2017 (52– 13)

HOOPER, Marie Estelle Wayne Hooper (EX.) Wayne Hooper Mount Stewart Sonya Hooper (EX.) 4830 Murray Harbour Rd. Queens Co., PE Vernon River, PE December 30, 2017 (52– 13)

LaFRANCE, John Earl Joseph Kimberley Ann LaFrance (EX.) Catherine M. Parkman Law (also known as John Earle LaFrance) (also known as Kimberly LaFrance) Office Clinton (formerly Kinkora) 82 Fitzroy St. Prince Co., PE Charlottetown, PE December 30, 2017 (52– 13)

MacDONALD, Peter Melbourne Brooke Mitchell (EX.) E. W. Scott Dickieson, Q.C. Charlottetown 10 Pownal St. Queens Co., PE Charlottetown, PE December 30, 2017 (52– 13)

http://www.gov.pe.ca/royalgazette 54 ROYAL GAZETTE January 20, 2018

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

MacFARLANE, Jessie Doreen John Stewart MacFarlane (EX.) Catherine M. Parkman Law Charlottetown Office Queens Co., PE 82 Fitzroy St. December 30, 2017 (52– 13) Charlottetown, PE

CLARK, Carolyn Ruth Douglas Daniel Clark (AD.) Key Murray Law Charlottetown 119 Queen St. Queens Co., PE Charlottetown, PE December 30, 2017 (52– 13)

ALPORT, Shirley Ann Rita Caruana (EX.) Ian Bailey Charlottetown 513B North River Road Queens Co., PE Charlottetown, PE December 23, 2017 (51– 12)

HOLMAN, Helen Marion Carol Ann Corner (EX.) Campbell Lea Crapaud 65 Water St. Queens Co., PE Charlottetown, PE December 23, 2017 (51– 12)

JOHNSTON, William Ernest Robert Deborah (Debra) Burley Ramsay Carr, Stevenson & MacKay Charlottetown (EX.) 65 Queen St. Queens Co., PE Charlottetown, PE December 23, 2017 (51– 12)

LEWIS, Ella Beverley Hingley (EX.) Robert McNeill Law Office Woodstock Karen Hill (EX.) 251 Water St. Prince Co., PE Summerside, PE December 23, 2017 (51– 12)

MacDONALD, Katherine Bernice Gene-Marie MacDonald (EX.) Carr, Stevenson & MacKay Stratford Gerard E. Mitchell (EX.) 65 Queen St. Queens Co., PE Charlottetown, PE December 23, 2017 (51– 12)

TASSELL, John Angus Margaret Ann Tassell (EX.) Allen J. MacPhee Law Corp. Little Pond 106 Main St. Kings Co., PE Souris, PE December 23, 2017 (51– 12)

http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 55

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

TUDOR, E. S. Fiona (aka Elizabeth Kirk Dennis Petersen (EX.) Birt & McNeill Susannah Fiona Tudor, Elizabeth 138 St. Peters Road Susannah Fiona Tudor-Matthews, and Charlottetown, PE Elizabeth Susannah Fiona Petersen) La Jolla San Diego Co., California December 23, 2017 (51– 12)

DesROCHE, Mary Linda Ann Roger Joseph DesRoche (AD.) Key Murray Law Summerside 494 Granville St. Prince Co., PE Summerside, PE December 23, 2017 (51– 12)

MacEACHERN, Marie A. (also Mark Gallant (AD.) Stewart McKelvey known as Anna Marie Manderson) 65 Grafton St. Charlottetown Charlottetown, PE Queens Co., PE December 23, 2017 (51– 12)

FOLEY, Mary Mary E. McKenna (EX.) Stewart McKelvey Scituate 65 Grafton St. Massachusetts, USA Charlottetown, PE December 16, 2017 (50– 11)

GREENLEE, Elizabeth T. (also Megan Greenlee Potts (EX.) T. Daniel Tweel Law Office known as Beth Elizabeth Greenlee) Duncan Thomas Greenlee (EX.) 105 Kent St. Highlands Charlottetown, PE Jackson Co., North Carolina December 16, 2017 (50– 11)

HARRIS, Pauline Gloria (also Gordon Edward Harris (EX.) Stewart McKelvey known as Pauline Harris) 65 Grafton St. Eldon, Queens Co., PE Charlottetown, PE December 16, 2017 (50– 11)

MacDONALD, M. Melinda Barbara R. Campbell (EX.) Stewart McKelvey (aka Mary Melinda MacDonald) Wendy A. Hancox (EX.) 65 Grafton St. Charlottetown Charlottetown, PE Queens Co., PE December 16, 2017 (50– 11)

http://www.gov.pe.ca/royalgazette 56 ROYAL GAZETTE January 20, 2018

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

MILLAR, George Taylor Arthur Millar (EX.) Key Murray Law Tyne Valley Margaret Bagnall (EX.) 446 Main St. Prince Co., PE O’Leary, PE December 16, 2017 (50– 11)

MORRISON, Edith Gladys Cynthia (Cindy) Faye Bulger Key Murray Law Summerside (EX.) 446 Main St. Prince Co., PE O’Leary, PE December 16, 2017 (50– 11)

PICKERING, George Roland Kenneth Taylor (EX.) Key Murray Law Clinton 494 Granville St. Queens Co., PE Summerside, PE December 16, 2017 (50– 11)

SULLIVAN, Geraldine Loretta Nancy G. Jamieson (EX.) Cox & Palmer Cardigan Donald A. Sullivan (EX.) 4A Riverside Dr. Kings Co., PE Montague, PE December 16, 2017 (50– 11)

DUFFY, James “Jimmy” Richard Josie McKenna (AD.) Cox & Palmer Maple Plains 250 Water St. Prince Co., PE Summerside, PE December 16, 2017 (50– 11)

WALSH, Louis Donald Frederick Terry Louis Walsh (AD.) Key Murray Law Borden-Carleton 494 Granville St. Prince Co., PE Summerside, PE December 16, 2017 (50– 11)

BATT, Ruth Dicks Margot Ruth Ball (EX.) Stewart McKelvey Charlottetown 65 Grafton St. Queens Co., PE Charlottetown, PE December 9, 2017 (49– 10)

DOUCETTE, Joseph Paul (also Theresa Mary Doucette (EX.) Carla Kelly Law Office known as Paul Joseph Doucette) 102-100 School St. St. Felix Tignish, PE Prince Co., PE December 9, 2017 (49– 10)

http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 57

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

KENNEDY, Donald Murray Stacy Chowen (EX.) Robert McNeill Lower Freetown 251 Water St. Prince Co., PE Summerside, PE December 9, 2017 (49– 10)

MacDONALD, Shirley Ann (also Vera Lynn Gallant (EX.) Key Murray Law known as Shirlee Ann MacDonald) Brenton Neil John MacDonald 494 Granville St. Summerside (EX.) Summerside, PE Prince Co., PE December 9, 2017 (49– 10)

MILLER, Ruth Dianne Debra Miller (EX.) Cox & Palmer Central Lot 16 William D. Miller (EX.) 250 Water St. Prince Co., PE Summerside, PE December 9, 2017 (49– 10)

NEWPORT, Emily Charlotte Nancy Shaw (EX.) Stewart McKelvey Charlottetown Roy Newport (EX.) 65 Grafton St. Queens Co., PE Charlottetown, PE December 9, 2017 (49– 10)

RYAN, Thomas Emmett Louis Murray Ryan (EX.) Carr, Stevenson, MacKay Mitchell Owen Albert Ryan (EX.) 65 Queen St. Ontario Charlottetown, PE December 9, 2017 (49– 10)

TOMILSON, Pearle I. Margaret A. Knox (EX.) Campbell Stewart Charlottetown 137 Queen St. Queens Co., PE Charlottetown, PE December 9, 2017 (49– 10)

COMPTON, Stanley Muttart Maurice Claerhout (AD.) Stewart McKelvey Etobicoke 65 Grafton St. Ontario Charlottetown, PE December 9, 2017 (49– 10)

MARTELL, Helen Madeline Verna Catherine MacMillan (AD.) McLellan Brennan Montague 37 Central St. Kings Co., PE Summerside, PE December 9, 2017 (49– 10)

http://www.gov.pe.ca/royalgazette 58 ROYAL GAZETTE January 20, 2018

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

BELLAMY, Carol Ann Kirk Eugene Bellamy (EX.) Campbell Lea Stratford Valerie Elizabeth Bellamy (EX.) 65 Water St. Queens Co., PE Charlottetown, PE December 2, 2017 (48– 09)

BREHAUT, Henry Boyd Eldon Brehaut (EX.) Phillip Mullally Law Office Charlottetown Marjorie Currie (EX.) 51 University Ave. Queens Co., PE Charlottetown, PE December 2, 2017 (48– 09)

BOLGER, Francis William Pius Ronald Bolger (EX.) Cox & Palmer Charlottetown Catherine Dillon (EX.) 97 Queen St. Queens Co., PE Charlottetown, PE December 2, 2017 (48– 09)

CAMPBELL, Pauline Ann Karen Campbell (EX.) Cox & Palmer Charlottetown 97 Queen St. Queens Co., PE Charlottetown, PE December 2, 2017 (48– 09)

HOPKINSON, Erilda Susan Hopkinson (EX.) Susan Hopkinson Charlottetown 101-300 North River Rd. Queens Co., PE Charlottetown, PE December 2, 2017 (48– 09)

MacDONALD, Pius Daniel Leslie (Les) H. Morse (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen St. Queens Co., PE Charlottetown, PE December 2, 2017 (48– 09)

PYE, Hughie Benjamin Minor Campbell (EX.) Key Murray Law Enmore 446 Main St. Prince Co., PE O’Leary, PE December 2, 2017 (48– 09)

TUPLIN, Larry Edgar Josephine Anne Tuplin (EX.) Key Murray Law West Devon 446 Main St. Prince Co., PE O’Leary, PE December 2, 2017 (48– 09)

http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 59

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

PERRY, Jamie Joseph Brian Perry (AD.) Cox & Palmer Summerside 250 Water St., Suite 401 Prince Co., PE Summerside, PE December 2, 2017 (48– 09)

STANDING, Elizabeth Florence Teresa J. Smith (AD.) Philip Mullally Law Office Charlottetown 51 University Ave. Queens Co., PE Charlottetown, PE December 2, 2017 (48– 09)

WILLIS, Horace Barrie Matthew Barrie Willis (AD.) HBC Law Corporation Cornwall 25 Queen St. Queens Co., PE Charlottetown, PE December 2, 2017 (48– 09)

ARSENAULT, Edward Joseph Beatrice Mary Arsenault (EX.) Carla L. Kelly Law Office Tignish 100-102 School St. Prince Co., PE Tignish, PE November 25, 2017 (47 – 08)

DIXON, Inez Katherine Sheila McInnis (EX.) Allen J. MacPhee Law Corp. Souris 106 Main St. Kings Co., PE Souris, PE November 25, 2017 (47 – 08)

GASS, Shelley D. Ronald Gass (EX.) Campbell Stewart Cornwall Dianne Gass (EX.) 137 Queen St. Queens Co., PE Charlottetown, PE November 25, 2017 (47 – 08)

HILTZ, Margery Jane (also Deborah Jane Hiltz (EX.) Key Murray Law known as Margery J. Hiltz 494 Granville St. and Margery Hiltz) Summerside, PE Swarthmore Borough Pennsylvania, USA November 25, 2017 (47 – 08)

KELLY, Bertha Marie Robert Kelly (EX.) Carr, Stevenson & MacKay Kelly’s Cross Marlene Clark (EX.) 65 Queen St. Queens Co., PE Charlottetown, PE November 25, 2017 (47 – 08) http://www.gov.pe.ca/royalgazette 60 ROYAL GAZETTE January 20, 2018

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

LECKY, Kathy Ann George Philip Lecky (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen St. Queens Co., PE Charlottetown, PE November 25, 2017 (47 – 08)

MacISAAC, Norma Margaret Alma Rix (EX.) Key Murray Law Howlan Elizabeth “Betty” Boyles (EX.) 494 Granville St. Prince Co., PE Summerside, PE November 25, 2017 (47 – 08)

MERSEREAU, Theonilde (Nell) Teresa Francine Mersereau (EX.) Carr, Stevenson & MacKay Doris Marie Mary Madeline Mersereau (EX.) 65 Queen St. Charlottetown Charlottetown, PE Queens Co., PE November 25, 2017 (47 – 08)

GALLANT, Urban Christopher Dr. F. Edwin Pineau (AD.) Stewart McKelvey Charlottetown Lane Pineau (AD.) 65 Grafton St. Queens Co., PE Charlottetown, PE November 25, 2017 (47 – 08)

KATZ, Robert Ira Ahmon Katz (AD.) Cox & Palmer Gainsville, FL 4A Riverside Dr. USA Montague, PE November 25, 2017 (47 – 08)

DEVITT, Diane Elizabeth Martin Lawrence Devitt (EX.) Stewart McKelvey Stratford Hart Gregory Devitt (EX.) 65 Grafton St. Queens Co., PE Charlottetown, PE November 18, 2017 (46 – 07)

GALLANT, Ellen Bridget Theresa Darlene McEwen (EX.) Key Murray Law (also known as Ellen Gallant) Ronald Gallant (EX.) 494 Granville St. Summerside Edmond Joseph Gallant (EX.) Summerside, PE Prince Co., PE November 18, 2017 (46 – 07)

HUTCHINSON, Grace Isabelle Elmer Roy Hutchinson (EX.) Key Murray Law Summerside 446 Main St. Prince Co., PE O’Leary, PE November 18, 2017 (46 – 07) http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 61

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

MacKEY, Doreen Jenny Elizabeth MacKey (EX.) Stewart McKelvey Charlottetown 65 Grafton St. Queens Co., PE Charlottetown, PE November 18, 2017 (46 – 07)

McCARDLE, Leonard Frederick Paul David Coughlan (EX.) Key Murray Law Chelton 494 Granville St. Prince Co., PE Summerside, PE November 18, 2017 (46 – 07)

MURPHY, Brian Joseph Joseph Murphy (EX.) McInnes Cooper Milton Station Elaine (M.) Trainor (EX.) 141 Kent St. Queens Co., PE Charlottetown, PE November 18, 2017 (46 – 07)

PAYNTER, Bessie Mae Walter Earl Paynter (EX.) McLellan Brennan Borden-Carleton James Alan Paynter (EX.) 37 Central St. Prince Co., PE Summerside, PE November 18, 2017 (46 – 07)

TINNEY, William Donald William S. Tinney (EX.) Stewart McKelvey Charlottetown Roger F. Tinney (EX.) 65 Grafton St. Queens Co., PE Charlottetown, PE November 18, 2017 (46 – 07)

GALLANT, Paul Douglas Peter Gerard Gallant (AD.) McLellan Brennan Summerside David Michael Gallant (AD.) 37 Central St. Prince Co., PE Summerside, PE November 18, 2017 (46 – 07)

PERRY, Gordon David Joyce Perry (AD.) Key Murray Law Summerside 494 Granville St. Prince Co., PE Summerside, PE November 18, 2017 (46 – 07)

WHITE, Darrell Manuel Tiffany White (AD.) Cox & Palmer Charlottetown 4A Riverside Dr. Queens Co., PE Montague, PE November 18, 2017 (46 – 07)

http://www.gov.pe.ca/royalgazette 62 ROYAL GAZETTE January 20, 2018

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

AQUINO, Lilia, Dr. MD Private Trust Company (EX.) Landry, McGillivray Sydney 33 Ochterloney St. Cape Breton, NS Dartmouth, NS November 11, 2017 (45 – 06)

ARSENAULT, Edna Marie Bernice Anne-Marie Arsenault Key Murray Law (also known as Edna Arsenault) (EX.) 494 Granville St. Wellington Summerside, PE Prince Co., PE November 11, 2017 (45 – 06)

ARSENAULT, John Paul Joseph Provenzano (EX.) Carla L. Kelly Law Office Nail Pond 102-100 School St. Prince Co., PE Tignish, PE November 11, 2017 (45 – 06)

BISCHLER, Henry F. Silvia Henrene Frances Key Murray Law Hope River DesRoches (EX.) 494 Granville St. Queens Co., PE Summerside, PE November 11, 2017 (45 – 06)

GALLANT, George Vernon Marie Cecile Rejeanne Key Murray Law Kingston, ON Pelletier-Gallant (EX.) 494 Granville St. November 11, 2017 (45 – 06) Jenny Grace Donovan (EX.) Summerside, PE France Georgette Hutchinson (EX.)

KASSNER, Lois Irene David Leon Kassner (EX.) Carr, Stevenson & McKay Charlottetown Rachel Anne Kassner (EX.) 65 Queen St. Queens Co., PE Richard Menas Kassner (EX.) Charlottetown, PE November 11, 2017 (45 – 06)

NUNN-WEIR, Donna Marie Robert Christopher Weir (EX.) Ramsay Law New Annan 303 Water St. Prince Co., PE Summerside, PE November 11, 2017 (45 – 06)

OCHSNER, Hedy Theresia Magnus Joseph Ochsner (EX.) MacNutt & Dumont Greenvale 57 Water St. Queens Co., PE Charlottetown, PE November 11, 2017 (45 – 06)

http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 63

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

PANTON, Neil William Janice Panton (EX.) T. Daniel Tweel Law Office Belfast Norman Panton (EX.) 105 Kent St. Queens Co., PE Deborah “Debbie” Panton (EX.) Charlottetown, PE November 11, 2017 (45 – 06)

ROCHON, Caitlin Nora Danielle Rochon (EX.) Stewart McKelvey Stratford 65 Grafton St. Queens Co., PE Charlottetown, PE November 11, 2017 (45 – 06)

ROPER, Hazel Ann (also Elisa M. S. Ouellette (EX.) Key Murray Law known as Hazel A. Roper) 494 Granville St. Berwick, Maine Summerside, PE November 11, 2017 (45 – 06)

THOMPSON, Ralph Crosby Edith Karen Thompson (EX.) Key Murray Law Wilmot Valley 494 Granville St. Prince Co., PE Summerside, PE November 11, 2017 (45 – 06)

GILLIS, Roberta Francis Vivian Norma R. Costain (AD.) Carla L. Kelly Law Office Charlottetown 102-100 School St. Queens Co., PE Tignish, PE November 11, 2017 (45 – 06)

HOWARTH, Murray Alvin William Mark Gallant, Public Trustee and Stewart McKelvey Priest Pond Public and Official Guardian (AD.) 65 Grafton St. Kings Co., PE Charlottetown, PE November 11, 2017 (45 – 06)

CAMPBELL, Geraldine (aka Sueanne Campbell (EX.) Cox & Palmer Geraldine Annie Campbell) 250 Water St. Summerside Summerside, PE Prince Co., PE October 28, 2017 (43 – 04)

CROSSMAN, Merilla Florence Pamela Joy Murphy (formerly Joy Key Murray Law Central Bedeque Ohlandt) (EX.), Elaine Ann Wood, 494 Granville St. Prince Co., PE (formerly Elaine Crossman) (EX.), Summerside, PE October 28, 2017 (43 – 04) Michael Wayne Crossman (EX.)

http://www.gov.pe.ca/royalgazette 64 ROYAL GAZETTE January 20, 2018

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

ELLIS, Ferne Marie Tyler Maurice Wright (EX.) Tyler Maurice Wright Summerside 6483 Route 225 Prince Co., PE Middleton, PE October 28, 2017 (43 – 04)

GALLANT, Daniel Alexis Veronica (Vera) Gallant (EX.) Allen J. MacPhee Law Corp. Rollo Bay 106 Main St. Kings Co., PE Souris, PE October 28, 2017 (43 – 04)

McELROY, Elizabeth M. Elizabeth Margaret McElroy (EX.) Key Murray Law New Vernon 119 Queen St. Morris, New Jersey, USA Charlottetown, PE October 28, 2017 (43 – 04)

NOLAN, John E. Mary A. Nolan (EX.) Cox & Palmer Howell 97 Queen St. Michigan, USA Charlottetown, PE October 28, 2017 (43 – 04)

BEATON, Raymond Bruce Wayne Edward Beaton (AD.) Carr, Stevenson & MacKay Morell 65 Queen St. Kings Co., PE Charlottetown, PE October 28, 2017 (43 – 04)

MYERS, Regena (Chena) Lee E. Kenneth Blair Myers (AD.) Carr, Stevenson & MacKay Mt. Stewart Shelby Loretta Myers (AD.) 65 Queen St. Queens Co., PE Charlottetown, PE October 28, 2017 (43 – 04)

DRAKE, Mary N. Larry W. Drake (EX.) Carr, Stevenson & MacKay Belfast Leslie R. Drake (EX.) 65 Queen St. Queens Co., PE Paul D. Drake (EX.) Charlottetown, PE October 21, 2017 (42 – 03)

DRAKE, Donald William Larry W. Drake (EX.) Carr, Stevenson & MacKay Belfast Leslie R. Drake (EX.) 65 Queen St. Queens Co., PE Paul D. Drake (EX.) Charlottetown, PE October 21, 2017 (42 – 03)

http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 65

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

GRANT, Charles Vincent Jeannene Ferguson (EX.) Catherine M. Parkman Law Charlottetown 82 Fitzroy St. Queens Co., PE Charlottetown, PE October 21, 2017 (42 – 03)

HOLLAND, Lloyd Douglas Lynda Carolyn Monck (EX.) Campbell Lea Charlottetown Janice Alrene Kerr (EX.) 65 Water St. Queens Co., PE Charlottetown, PE October 21, 2017 (42 – 03)

KING, William Ananias Carolyn B. Roper (EX.) Key Murray Law Louisbourg Edith C. King (EX.) 494 Granville St. Nova Scotia Irma J. Murray (EX.) Summerside, PE October 21, 2017 (42 – 03)

MacKINNON, Alice Eileen Joseph Gordon MacKinnon (EX.) Key Murray Law Charlottetown 119 Queen St. Queens Co., PE Charlottetown, PE October 21, 2017 (42 – 03)

MacLEAN, Barbara Jean (also Lorne MacLean (EX.) Cox & Palmer known as Barbara MacLean) Phillip MacLean (EX.) 250 Water St. Glenwood Summerside, PE Prince Co., PE October 21, 2017 (42 – 03)

MILLER, Douglas W. (also known Debra Miller (EX.) Cox & Palmer as Douglas Wayne Miller) William Miller (EX.) 250 Water St. Miscouche Summerside, PE Prince Co., PE October 21, 2017 (42 – 03)

SHANKLE, Ruth Fraser David Anthony Robinson (EX.) MacNutt & Dumont Charlottetown 57 Water St. Queens Co., PE Charlottetown, PE October 21, 2017 (42 – 03)

THOMPSON, Joy Ross Mary Jeanne Estey (EX.) Cox & Palmer Stittsville William Joseph Thompson (EX.) 347 Church St. Ontario Alberton, PE October 21, 2017 (42 – 03) http://www.gov.pe.ca/royalgazette 66 ROYAL GAZETTE January 20, 2018

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

WALSH, Gladys Dorothy Ronald MacInnis (EX.) Cox & Palmer (also known as Gladys Walsh) 250 Water St. Summerside Summerside, PE Prince Co., PE October 21, 2017 (42 – 03)

GARBUS, David Briar Elva Ann Garbus (AD.) Cox & Palmer Caledonia 97 Queen Street Kings Co., PE Charlottetown, PE October 21, 2017 (42 – 03)

MATTHEWS, Ethel Ferne Bell Gordon (AD.) Cox & Palmer Elmsdale 347 Church St. Prince Co., PE Alberton, PE October 21, 2017 (42 – 03)

MELLICK, Helen Lois Patsy Ann MacAusland (AD.) Cox & Palmer Charlottetown 250 Water Street Queens Co., PE Summerside, PE October 21, 2017 (42 – 03)

MONAGHAN, David James Maxine Henry (AD.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE October 21, 2017 (42 – 03) ______

http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 67

The following orders were approved by Her Honour the Lieutenant Governor in Council dated January 10, 2018.

EC2018-16

EXECUTIVE COUNCIL THE MINISTRY JANUARY 10, 2018

PREMIER, PRESIDENT OF THE EXECUTIVE COUNCIL, MINISTER RESPONSIBLE FOR INTERGOVERNMENTAL AFFAIRS, MINISTER RESPONSIBLE FOR ABORIGINAL AFFAIRS, and MINISTER RESPONSIBLE FOR ACADIAN AND FRANCOPHONE AFFAIRS

Honourable H. Wade MacLauchlan

MINISTER OF COMMUNITIES, LAND AND ENVIRONMENT

Honourable Richard E. Brown

MINISTER OF AGRICULTURE AND FISHERIES

Honourable Robert L. Henderson

MINISTER OF TRANSPORTATION, INFRASTRUCTURE AND ENERGY and MINISTER RESPONSIBLE FOR THE STATUS OF WOMEN

Honourable Paula J. Biggar

MINISTER OF HEALTH AND WELLNESS

Honourable Robert J. Mitchell

MINISTER OF FINANCE

Honourable J. Heath MacDonald

MINISTER OF FAMILY AND HUMAN SERVICES

Honourable Tina M. Mundy

MINISTER OF WORKFORCE AND ADVANCED LEARNING

Honourable Sonny (Stanley) Gallant

MINISTER OF RURAL AND REGIONAL DEVELOPMENT

Honourable Pat W. Murphy

MINISTER OF EDUCATION, EARLY LEARNING AND CULTURE and MINISTER OF JUSTICE AND PUBLIC SAFETY and ATTORNEY GENERAL

Honourable Jordan K. M. Brown http://www.gov.pe.ca/royalgazette 68 ROYAL GAZETTE January 20, 2018

MINISTER OF ECONOMIC DEVELOPMENT AND TOURISM

Honourable Chris Palmer

Order-in-Council EC2017-608 of October 24, 2017 is hereby rescinded.

EC2018-17

EXECUTIVE COUNCIL ACT COMMITTEE OF THE EXECUTIVE COUNCIL THE TREASURY BOARD APPOINTMENTS

Pursuant to section 8 of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council made/confirmed the following appointments effective January 10, 2018: as chairperson and member

Honourable J. Heath MacDonald as vice-chairperson and member

Honourable Richard E. Brown as members

Honourable Paula J. Biggar Honourable Pat W. Murphy Honourable Chris Palmer as an ex-officio member

Honourable H. Wade MacLauchlan

Order-in-Council EC2017-141 of March 7, 2017 is hereby rescinded.

EC2018-18

EXECUTIVE COUNCIL ACT COMMITTEE OF THE EXECUTIVE COUNCIL CABINET COMMITTEE ON PRIORITIES APPOINTMENTS

Pursuant to subsection 9(2) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council made/con- firmed the following appointments to the Cabinet Committee on Priorities, effective January 10, 2018: as chairperson and member

J. Alan McIsaac, M.L.A. as vice-chairperson and member

Honourable Jordan Brown http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 69 as members

Honourable Richard E. Brown Honourable Robert L. Henderson Honourable Robert J. Mitchell Honourable Tina M. Mundy as an ex-officio member

Honourable H. Wade MacLauchlan

Order-in-Council EC2017-633 of October 31, 2017 is hereby rescinded.

EC2018-19

EXECUTIVE COUNCIL ACT COMMITTEE OF THE EXECUTIVE COUNCIL POLICY REVIEW COMMITTEE APPOINTMENTS

Pursuant to subsection 9(2) of the Executive Council Act R.S.P.E.I. 1988, Cap. E-12 Council made the fol- lowing appointments to the Policy Review Committee, effective January 10, 2018: as chairperson and member

Honourable Sonny (Stanley) Gallant as vice-chairperson and member

Honourable Chris Palmer as members

Honourable Pat W. Murphy Bush Dumville, M.L.A. , M.L.A. Allen Roach, M.L.A. as an ex-officio member

Honourable H. Wade MacLauchlan

Order-in-Council EC2017-144 of March 7, 2017 is hereby rescinded.

Signed,

Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet 3

http://www.gov.pe.ca/royalgazette 70 ROYAL GAZETTE January 20, 2018

NOTICE OF COMPANY 102059 P.E.I. INC. AMALGAMATIONS CAMPBELL’S CONCRETE LTD. Companies Act Amalgamating companies R.S.P.E.I. 1988, Cap. C-14, s.77 CAMPBELL’S CONCRETE LTD. Amalgamated company Public Notice is hereby given that under the Date of Letters Patent: January 01, 2018 Companies Act letters patent have been issued by the Minister to confirm the following amal- GENTLE SLOPE HOLDINGS LTD. gamation: NEALCAM ENTERPRISES LTD. Amalgamating companies CFF PROFESSIONAL CORPORATION GENTLE SLOPE HOLDINGS LTD. COLIN F. FOLEY PROFESSIONAL Amalgamated company CORPORATION Date of Letters Patent: January 01, 2018 Amalgamating companies COLIN F. FOLEY PROFESSIONAL 100920 P.E.I. INC. CORPORATION 102135 P.E.I. INC. Amalgamated company CURRAN & BRIGGS LIMITED Date of Letters Patent: January 01, 2018 100919 P.E.I. INC. Amalgamating companies MMQ PROFESSIONAL CORPORATION CURRAN & BRIGGS LIMITED MELANIE A. MCQUAID PROFESSIONAL Amalgamated company CORPORATION Date of Letters Patent: January 01, 2018 Amalgamating companies MMQ PROFESSIONAL CORPORATION ATLANTIC STRATEGIC PLANNING Amalgamated company CENTER INC. Date of Letters Patent: January 01, 2018 100115 P.E.I. INC. Amalgamating companies ZVER CONSULTING SERVICES INC. 100115 P.E.I. INC. MACKENZIE ZVER INC. Amalgamated company Amalgamating companies Date of Letters Patent: December 31, 2017 ZVER CONSULTING SERVICES INC. Amalgamated company KINGS COUNTY MEDICAL CENTRE LTD. Date of Letters Patent: December 30, 2017 PHARMTECH INC. Amalgamating companies TRICOUNTY DAIRY EQUIPMENT LTD. PHARMTECH INC. 101153 P.E.I. INC. Amalgamated company Amalgamating companies Date of Letters Patent: January 01, 2018 TRICOUNTY DAIRY EQUIPMENT LTD. 3 Amalgamated company ______Date of Letters Patent: December 22, 2017 NOTICE OF CHANGE KILLICK INVESTMENTS LIMITED OF CORPORATE NAME MORRIS HOLDINGS LTD. Companies Act Amalgamating companies R.S.P.E.I. 1988, CAP. C-14, S. 81.1 MORRIS HOLDINGS LTD. Amalgamated company Public Notice is hereby given that under the Date of Letters Patent: January 01, 2018 Companies Act the following corporation has changed its corporate name:

Former Name 102048 P.E.I. INC. New Name N 46° OYSTERS INC. Effective Date: January 08, 2018 3 http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 71

NOTICE OF DISSOLUTION Name: GRANT PAYNTER CONSTRUCTION Partnership Act INC. R.S.P.E.I. 1988, Cap. P-1 5 Gary’s Lane North Granville, PE C0A 1E0 Public Notice is hereby given that a Notice of Incorporation Date: January 02, 2018 Dissolution has been filed under the Partner- ship Act for each of the following: Name: INNER CARE LTD. 36 Oakland Drive Name: WAITE’S ELECTRIC Charlottetown, PE C1C 1P4 Owner: THISTLE ENTERPRISES LTD. Incorporation Date: January 04, 2018 Registration Date: January 11, 2018 Name: P.M. GALLANT HOLDINGS LTD. Name: SHALE-INLAND PVF 291 Water Street Owner: S-I IPVF CANADA, INC. Summerside, PE C1N 4K2 Registration Date: January 11, 2018 Incorporation Date: January 02, 2018

Name: BAMBOO GARDEN RESTAURANT Name: POTENTIA DOMUS INC. Owner: LUCKY ZHANG FENGQUN INC. 285 Upton Road Registration Date: January 10, 2018 Summerside, PE C1E 1Z5 Incorporation Date: January 02, 2018 Name: BRENDA RANDALL COUNSELLING Owner: Brenda Randall Name: SELECT MOTORS OF P.E.I. INC. Registration Date: January 10, 2018 88 Victoria Street West Kensington, PE C0B 1M0 Name: GILLIS WINDOW & DOOR REPAIR Incorporation Date: January 09, 2018 Owner: Merrill R. Gillis Registration Date: January 11, 2018 Name: SUMMERSIDE METALS LTD. 788 Goodwin Road Name: VALLEY DELL FARMS Wellington, PE C0B 2E0 Owner: Gordon Laird Incorporation Date: January 09, 2018 Registration Date: January 08, 2018 3 3 ______NOTICE OF GRANTING NOTICE OF GRANTING SUPPLEMENTARY LETTERS PATENT LETTERS PATENT Companies Act Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Public Notice is hereby given that under the Companies Act supplementary letters patent have Companies Act Letters Patent have been issued been issued by the Minister to the following: by the Minister to the following: Name: KEL-MAC INCORPORATED Name: CANADIAN NATURE ROOTS LTD. Purpose To increase the authorized capital of 92 Queen Street the company. Charlottetown, PE C1A 4B1 Effective Date: January 04, 2018 Incorporation Date: January 05, 2018 3

Name: D&D BROTHERS INVESTMENT GROUP LIMITED 393 University Avenue Charlottetown, PE C1A 4N4 Incorporation Date: December 15, 2017 http://www.gov.pe.ca/royalgazette 72 ROYAL GAZETTE January 20, 2018

NOTICE OF REGISTRATION Name: BEACH HOUSE AT COUSINS SHORE Partnership Act Owner: Donald Robert Maynard R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) 484 Taylor Road North Granville, PE C0A 1E0 Public Notice is hereby given that the following Registration Date: January 09, 2018 Declarations have been filed under the Partner- ship Act: Name: DANIEL TIMEN PAINTING Owner: Daniel Timen Name: SABLE ROUGE INVESTMENTS 1486 Peter’s Road Owner: 2425177 ONTARIO CORPORATION Montague, PE C0A 1R0 47 Darley Street Registration Date: January 09, 2018 Ajax, ON L1T 3Y1 Registration Date: January 04, 2018 Name: LAURIE’S COUNTRY KITCHEN Owner: Wallace Steele Name: RETRO-TECH SYSTEMS 2349 Strathcona Road Owner: Integrated Efficiency Solutions Canada Five Houses, PE C0A 2A0 Ltd. Registration Date: January 09, 2018 Suite 2400-745 Thurlow Street Vancouver, BC V6E 0C5 Name: LONG RIVER COMMUNICATION Registration Date: January 05, 2018 Owner: Graham Caseley 255 Rte. 103 Name: HEXAGON PPM RR #2 Owner: INTERGRAPH CANADA LTD. Kensington, PE C0B 1M0 3500 - 855 - 2 Street SW Registration Date: January 10, 2018 Calgary, AB T2P 4J8 Registration Date: January 09, 2018 Name: OUCH POUCH FIRST AID Owner: Sarah Buell Name: TREMERE’S OCEAN VIEW 193 Fitzroy Street COTTAGES Charlottetown, PE C1A 1S5 Owner: 2425177 ONTARIO CORPORATION Registration Date: January 04, 2018 47 Darley Street Ajax, ON L1T 3Y1 Name: STAR GAZER FARM Registration Date: January 09, 2018 Owner: Jacquelyn Harlow 834 Newton Road Name: TEE IT UP GOLF Kinkora, PE C0B 1N0 Owner: CARR CONSULTING GROUP PEI Registration Date: January 08, 2018 LTD. 117 Walthen Drive Name: TRADING & GRASS SNOW Charlottetown, PE C1A 4V4 SERVICES “TAGSS” Registration Date: January 10, 2018 Owner: Azzam Moustafa Moustafa 15 Donegal Lane Name: BAMBOO GARDEN RESTAURANT Stratford, PE C1B 1P2 Owner: Lucky Gold Restaurant Management Owner: Amira Mohamed Badr Inc. 15 Donegal Lane c/o Corporate Services Stratford, PE C1B 1P2 65 Grafton Street, PO Box 2140 Registration Date: January 05, 2018 Charlottetown, PE C1A 8B9 Registration Date: January 10, 2018

http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 73

Name: VALLEY DELL FARMS NOTICE Owner: Gordon Laird CHANGE OF NAME 852 Rustico Road, Rte. 7 North Milton, PE C1E 0X3 Be advised that a name change under the Owner: Denise Laird Change of Name Act S.P.E.I. 1997, C-59 was 852 Rustico Road, Rte. 7 granted as follows: North Milton, PE C1E 0X3 Registration Date: January 08, 2018 Former Name: Tracy Lynn Bowness 3 Present Name: Traci Lynn Bowness ______November 1, 2017 NOTICE OF REVIVED COMPANIES Companies Act Adam Peters R.S.P.E.I. 1988, Cap. C-14 s.73 Director of Vital Statistics 3 Public Notice is hereby given that under the ______Companies Act the following companies have been revived: NOTICE CHANGE OF NAME Name: BLUE BIRD HOLDINGS INC. Effective Date: January 08, 2018 Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was Name: NANCY DALE TRUCKING LTD. granted as follows: Effective Date: January 11, 2018 3 Former Name: Qiliang He ______Present Name: Angela Qiliang He

NOTICE OF APPLICATION November 1, 2017 FOR LEAVE TO SURRENDER CHARTER Adam Peters Gass Refrigeration Inc., a body corporate, duly Director of Vital Statistics incorporated under the laws of the Province of 3 Prince Edward Island, hereby gives notice ______pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I. 1988, Cap. NOTICE C-14, that it intends to make application to the CHANGE OF NAME Director of Consumer, Labour and Financial Services, Office of the Attorney General, Be advised that a name change under the for leave to surrender the Charter of the said Change of Name Act S.P.E.I. 1997, C-59 was Company. granted as follows:

DATED at Charlottetown in Queens County, Former Name: Megan Alice Hamilton this 12th day of January, 2018. Present Name: Megan Alice Richardson

Geoffrey D. Connolly, Q.C. October 16, 2017 Solicitor for the Applicant STEWART McKELVEY Adam Peters Barristers & Solicitors Director of Vital Statistics 3 3

http://www.gov.pe.ca/royalgazette 74 ROYAL GAZETTE January 20, 2018

NOTICE Policy Review Committee CHANGE OF NAME Dumville, Bush, M.L.A...... 69 Gallant, Sonny (Stanley), Hon. (chair)...... 69 Be advised that a name change under the MacLauchlan, H. Wade, Hon...... 69 Change of Name Act S.P.E.I. 1997, C-59 was Murphy, Pat W., Hon...... 69 granted as follows: Palmer, Chris, Hon. (vice chair)...... 69 Perry, Hal, M.L.A...... 69 Former Name: Janet Colleen Keall Roach, Allen, M.L.A...... 69 Present Name: Janet Ragnhild Weinreich- Keall Treasury Board, The Biggar, Paula J., Hon...... 68 November 3, 2017 Brown, Richard E., Hon. (vice chair)...... 68 MacDonald, J. Heath, Hon. (chair)...... 68 Adam Peters MacLauchlan, H. Wade, Hon...... 68 Director of Vital Statistics Murphy, Pat W., Hon...... 68 3 Palmer, Chris, Hon...... 68 ______COMPANIES ACT NOTICES NOTICE Amalgamations CHANGE OF NAME 100115 P.E.I. Inc...... 70 100919 P.E.I. Inc...... 70 Be advised that a name change under the 100920 P.E.I. Inc...... 70 Change of Name Act S.P.E.I. 1997, C-59 was 101153 P.E.I. Inc...... 70 granted as follows: 102059 P.E.I. Inc...... 70 102135 P.E.I. Inc...... 70 Former Name: Robert Gee Elliott Brazil-Shea Atlantic Strategic Planning Center Inc...... 70 Present Name: Robert William Elliott Brazil Campbell’s Concrete Ltd...... 70 CFF Professional Corporation...... 70 October 26, 2017 Colin F. Foley Professional Corporation...... 70 Curran & Briggs Limited...... 70 Adam Peters Gentle Slope Holdings Ltd...... 70 Director of Vital Statistics Killick Investments Limited...... 70 3 Kings County Medical Centre Ltd...... 70 ______MacKenzie Zver Inc...... 70 Melanie A. McQuaid Professional INDEX TO NEW MATTER Corporation...... 70 VOL. CXLIV – NO. 3 MMQ Professional Corporation...... 70 January 20, 2018 Morris Holdings Ltd...... 70 Nealcam Enterprises Ltd...... 70 APPOINTMENTS Pharmtech Inc...... 70 Executive Council Tricounty Dairy Equipment Ltd...... 70 Ministry, The Zver Consulting Services Inc...... 70 as at January 10, 2018...... 67 Application for Leave to Surrender Charter Executive Council Act Gass Refrigeration Inc...... 73 Committees of the Executive Council Cabinet Committee on Priorities Change of Corporate Name Brown, Jordan, Hon. (vice-chair)...... 68 102048 P.E.I. Inc...... 70 Brown, Richard E., Hon...... 69 N 46° Oysters Inc...... 70 Henderson, Robert L., Hon...... 69 MacLauchlan, H. Wade, Hon...... 69 Granting Letters Patent McIsaac, J. Alan, M.L.A. (chair)...... 68 Canadian Nature Roots Ltd...... 71 Mitchell, Robert J., Hon...... 69 D&D Brothers Investment Group Limited.....71 Mundy, Tina M., Hon...... 69 Grant Paynter Construction Inc...... 71 http://www.gov.pe.ca/royalgazette January 20, 2018 ROYAL GAZETTE 75

Inner Care Ltd...... 71 Hamilton, Megan Alice...... 73 P.M. Gallant Holdings Ltd...... 71 He, Angela Qiliang...... 73 Potentia Domus Inc...... 71 He, Qiliang...... 73 Select Motors of P.E.I. Inc...... 71 Keall, Janet Colleen...... 74 Summerside Metals Ltd...... 71 Richardson, Megan Alice...... 73 Weinreich-Keall, Janet Ragnhild...... 74 Granting Supplementary Letters Patent Kel-Mac Incorporated...... 71 PARTNERSHIP ACT NOTICES Dissolutions Revived Companies Bamboo Garden Restaurant...... 71 Blue Bird Holdings Inc...... 73 Brenda Randall Counselling...... 71 Nancy Dale Trucking Ltd...... 73 Gillis Window & Door Repair...... 71 Shale-Inland PVF...... 71 ESTATES Valley Dell Farms...... 71 Administrators’ Notices Waite’s Electric...... 71 Gallant, Kathleen Rose...... 51 Locke, Lillian Marguerite...... 51 Registrations MacLean, Elizabeth Jean...... 52 Bamboo Garden Restaurant...... 72 Stevenson, W. Edward...... 52 Beach House At Cousins Shore...... 72 Daniel Timen Painting...... 72 Executors’ Notices Hexagon PPM...... 72 Fraser, Charles MacBeth...... 51 Laurie’s Country Kitchen...... 72 Gray, Jeanne Anne...... 51 Long River Communication...... 72 Honorez, Jean-Marie Maurice Marcel Ouch Pouch First Aid...... 72 Ghislain...... 51 Retro-Tech Systems...... 72 Sable Rouge Investments...... 72 MISCELLANEOUS Star Gazer Farm...... 72 Change of Name Act Tee It Up Golf...... 72 Bowness, Traci Lynn...... 73 Trading & Grass Snow Services “Tagss”...... 72 Bowness, Tracy Lynn...... 73 Tremere’s Ocean View Cottages...... 72 Brazil, Robert William Elliott...... 74 Valley Dell Farms...... 73 Brazil-Shea, Robert Gee Elliott...... 74

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

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