Published by Authority PART 1 VOLUME 217, NO. 23

HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 4, 2008

A certified copy of an Order in Council To be Acting Minister of Finance, Acting Minister of dated June 3, 2008 Aboriginal Affairs, Acting Minister responsible for the Securities Act and for the Insurance Act, Acting Minister 2008-313 responsible for the administration of Part I of the Gaming Control Act, Acting Minister responsible for the Elections The Governor in Council is pleased to amend that Act, Acting Minister responsible for Utility and Review portion of Order in Council 2008-180 dated March 31, Board Act and to be responsible for any and all other 2008, respecting the appointment of the Honourable duties assigned to that Minister from 4:30 p.m., Monday, as Acting Minister of Human Resources, June 2, 2008 until approximately 3:00 p.m., Wednesday, Acting Minister responsible for the Public Service June 4, 2008: the Honourable ; Commission, Acting Minister of Seniors and Acting To be Acting Minister of Agriculture from 12:30 a.m., Chair of the Senior Citizens’ Secretariat from March 31, Thursday, May 29, 2008 until 6:00 p.m., Saturday, May 2008 to June 30, 2008, and the appointment of the 31, 2008: the Honourable ; Honourable as Acting Minister To be Acting Minister of Health, Acting Minister of responsible for the Advisory Council on the Status of Acadian Affairs and to be responsible for any and all other Women Act from March 31, 2008 to June 30, 2008 and duties assigned to that Minister from 7:00 a.m., Tuesday, the appointment of the Honourable as June 3, 2008 until 8:10 a.m., Wednesday, June 4, 2008: Acting Minister of Emergency Management from the Honourable Jamie Muir; and March 31, 2008 to June 30, 2008 by striking out To be Acting Attorney General and Minister of Justice, “Monday, June 30, 2008" and substituting “Sunday, Acting Minister responsible for the Human Rights Act, June 1, 2008". Acting Minister responsible for the Regulations Act, The Governor in Council is pleased to appoint, Acting Minister responsible for Part II of the Workers’ confirm and ratify the actions of the following Compensation Act and Acting Minister responsible for Ministers: Military Relations from 11:40 a.m., Wednesday, June 4, To be Acting Minister of Community Services, 2008, until 4:10 p.m., Monday, June 9, 2008: the Acting Minister of Communications Nova Scotia, Honourable Murray Scott. Acting Minister responsible for the Disabled Persons’ Commission Act and to be responsible for any and all Certified to be a true copy other duties assigned to that Minister from 7:00 a.m., R. C. Fowler Monday, June 2, 2008 until 8:00 a.m., Wednesday, June Clerk of the Executive Council 4, 2008: the Honourable Jamie Muir; To be Acting Minister of Finance, Acting Minister PROVINCE OF NOVA SCOTIA of Aboriginal Affairs, Acting Minister responsible for In the Matter of the Credit Union Act the Securities Act and for the Insurance Act, Acting SNS 1994 Chapter 4 Minister responsible for the administration of Part I of the Gaming Control Act, Acting Minister responsible CERTIFICATE OF AMALGAMATION for the Elections Act, Acting Minister responsible for Utility and Review Board Act and to be responsible for This is to certify that I have issued a Certificate of any and all other duties assigned to that Minister from Amalgamation amalgamating Credit Union Atlantic 2:00 p.m., Thursday, May 29, 2008 until approximately Limited and Halifax Civic Credit Union Limited effective 7:00 p.m., Friday, May 30, 2008: the Honourable Jamie on July 1, 2008, and the name of the amalgamated credit Muir; union is Credit Union Atlantic Limited.

© NS Office of the Royal Gazette. Web version. 1003 1004 The Royal Gazette, Wednesday, June 4, 2008

Dated at Halifax, Nova Scotia, this 26th day of May, NAME and RELIGION 2008. JEREMY WILLIAM CHARLES KELUSKY Doug Murphy INDEPENDENT BAPTIST CHURCH Superintendent of Credit Unions RAYMOND EARL PITCHER TO WHOM IT MAY CONCERN: INDEPENDENT BAPTIST CHURCH

TAKE NOTICE: MR. CALVIN F. LUTZ JEHOVAH'S WITNESSES EXTENSION OF CERTIFICATES, LICENSES AND PERMITS MRS. ALBERTA BLAIR ORDER PENTECOSTAL HOLINESS CHURCH OF CANADA

WHEREAS subsection 2(b) of the Extension of REV. RALPH H. LOWE Certificates, Licenses and Permits Regulations, made PENTECOSTAL HOLINESS CHURCH OF CANADA under subsection 304(1) of Chapter 293 of the Revised Statutes of Nova Scotia, 1989, the Motor Vehicle Act, MARK DAWSON MOORE authorizes the Registrar of Motor Vehicles to order the ABBA MINISTRIES OF CANADA extension of any certificate, license or permit issued under the Motor Vehicle Act and its regulations for a GREGORY DOREY specified period if the Registrar considers it necessary LIGHTHOUSE MINISTRIES due to a system outage; E. M. Crowley Meagher AND WHEREAS the Registrar desires to make an Deputy Registrar General Order extending all certificates, licenses, and permits issued under the Motor Vehicle Act and its regulations IN THE COURT OF PROBATE FOR NOVA SCOTIA that will expire in the month of May, 2008 to remain in IN THE ESTATE OF MARGARET ELLEN effect until June 30, 2008, considering it necessary to CONSTANCE MACINNIS, Deceased make such an Order due to a system outage that occurred during the system change-over at the Registry Hearing - Proof of Will in Solemn Form of Motor Vehicles; Notice of Application NOW KNOW YE that the Registrar of Motor (S.64(3)(a)) Vehicles, pursuant to subsection 2(b) of the Extension of Certificates, Licenses and Permits Regulations, The applicant, T. Peter Sodero, as named personal made under subsection 304(1) of Chapter 293 of the representative, has applied to the Judge of the Probate Revised Statutes of Nova Scotia, 1989, the Motor Court of Nova Scotia, at the Probate District of Cape Vehicle Act, does hereby extend all certificates, licenses, Breton Regional Municipality, Ste. 6, Harbour Place, 136 and permits issued under the Motor Vehicle Act and its Charlotte Street, Sydney, NS, B1P 1C3, for an Order regulations that will expire in the month of May, 2008 admitting to Probate an unsigned copy of the Last Will to remain in effect until June 30, 2008. and Testament of Margaret Ellen Constance MacInnis, dated the 16th day of December, 2005, the original of DATED at Halifax, in the Halifax Regional which is believed to be lost and not destroyed, to be heard Municipality, this 30 day of May, A.D.., 2008. on the 2nd day of July, 2008, at 9:30 a.m.

HER MAJESTY THE QUEEN IN RIGHT The affidavit of T. Peter Sodero, in Form 46, is filed in OF THE PROVINCE OF NOVA SCOTIA support of this application.

Per: Paul Arsenault NOTICE: If you contest any part of the application Registrar of Motor Vehicles you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection VITAL STATISTICS - REPORT OF CANCELLED on the personal representative and each person interested CLERGY FOR THE MONTH OF MAY 2008 in the estate.

Notice is hereby given under the provisions of If you do not file and serve a notice of objection you Section 7, Subsection 2, of the Solemnization of will not be entitled to any notice of further proceedings Marriage Act, that the following names are removed and you may only make representations at the hearing from the Register as being authorized to perform with the permission of the registrar or judge. marriages in the Province of Nova Scotia.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1005

If you do not come to the hearing in person or as Land Transactions by the Province of Nova Scotia represented by your lawyer the court may give the pursuant to the Ministerial Land Transaction applicant what they want in your absence. You will be Regulations (MLTR) for the period 2007/08 bound by any order the court makes. Name Sylvia Bragg Therefore, if you contest any part of this application Type of Transaction Right of Way you or your lawyer must file and serve a notice of Location River Phillip objection in Form 47 and come to the hearing. Cumberland County Area 0.27 hectares DATED June 2, 2008. Document Number Recorded as # 89105598 Sept. 19, 2007 T. Peter Sodero 1485 South Park Street Halifax NS B3J 2L1 Land Transactions by the Province of Nova Scotia Telephone: (902) 423-8121; Fax: (902) 429-0621 pursuant to the Ministerial Land Transaction E-mail: [email protected] Regulations (MLTR) for the period 2007/08

1277 June 4-2008 - (3iss) Name Christian Community Council of Nova Scotia Land Transactions by the Province of Nova Scotia Type of Transaction Grant pursuant to the Ministerial Land Transaction Location Connell Lake Regulations (MLTR) for the period 2007/08 Annapolis County Area 6.3783 hectares Name Stewart Applegath Document Number Recorded as # 90567380 Type of Transaction Easement May 2, 2008 Location Chimney Corner Inverness County Area 0.512 hectares Land Transactions by the Province of Nova Scotia Document Number Recorded as # 89429980 pursuant to the Ministerial Land Transaction Nov. 8, 2007 Regulations (MLTR) for the period 2007/08

Name Cornwallis Park Development Land Transactions by the Province of Nova Scotia Association pursuant to the Ministerial Land Transaction Type of Transaction Deed Regulations (MLTR) for the period 2007/08 Location Cornwallis Park Annapolis County Name Linda and Ottaviano Bernardi Area 1427.34 square metres (3 parcels) Type of Transaction Deed Document Number Recorded as # 88471363 Location Clementsport July 31, 2007 Annapolis County Area 1,298 square metres Document Number Recorded as # 89008735 Land Transactions by the Province of Nova Scotia Oct 10, 2007 pursuant to the Ministerial Land Transaction Regulations (MLTR) for the period 2007/08

Land Transactions by the Province of Nova Scotia Name Cornwallis Park Development pursuant to the Ministerial Land Transaction Association Regulations (MLTR) for the period 2007/08 Type of Transaction Deed Location Cornwallis Park Name Bowater Mersey Paper Annapolis County Company Limited Area 641.83 square metres Type of Transaction Easement Document Number Recorded as # 89108097 Location Mill Lake, Halifax County Oct 22, 2007 Area 0.6 hectares Document Number Recorded as # 88409975 July 17, 2007 Land Transactions by the Province of Nova Scotia pursuant to the Ministerial Land Transaction Regulations (MLTR) for the period 2007/08

© NS Office of the Royal Gazette. Web version. 1006 The Royal Gazette, Wednesday, June 4, 2008

Name George Eddy et al Land Transactions by the Province of Nova Scotia Type of Transaction Right of Way pursuant to the Ministerial Land Transaction Location Fishing Logging & Rock Lake Regulations (MLTR) for the period 2007/08 Halifax County Area 6.18 hectares Name Municipality of the County Document Number Recorded as # 90236549 of Colchester Feb. 18, 2008 Type of Transaction Right of Way Location Tatamagouche Colchester County Land Transactions by the Province of Nova Scotia Area 2,618.50 square metres pursuant to the Ministerial Land Transaction Document Number Recorded as # 88127692 Regulations (MLTR) for the period 2007/08 June 13, 2007

Name Fox Harbour Development Limited Land Transactions by the Province of Nova Scotia Type of Transaction Grant pursuant to the Ministerial Land Transaction Location Fox Harbour Regulations (MLTR) for the period 2007/08 Cumberland County Area 0.14 hectares Name Oxford Frozen Foods Limited Document Number Recorded as # 88454799 Type of Transaction Deed July 30, 2007 Location Black River Cumberland County Area 30.83 hectares Land Transactions by the Province of Nova Scotia Document Number Recorded as # 90080608 pursuant to the Ministerial Land Transaction Feb. 29, 2008 Regulations (MLTR) for the period 2007/08

Name Halifax Regional Municipality Land Transactions by the Province of Nova Scotia Type of Transaction Grant pursuant to the Ministerial Land Transaction Location Chocolate Lake Regulations (MLTR) for the period 2007/08 Halifax County Area 423.5 square metres Name Wayne Rennie Document Number Recorded as # 88232922 Type of Transaction Right of Way July 3, 2007 Location Sporting Mountain Richmond County Area 0.6 hectares Land Transactions by the Province of Nova Scotia Document Number Recorded as # 90393373 pursuant to the Ministerial Land Transaction Feb. 28, 2008 Regulations (MLTR) for the period 2007/08

Name Dan & Tammy Julian Land Transactions by the Province of Nova Scotia Type of Transaction Right of Way pursuant to the Ministerial Land Transaction Location Grand Desert, Halifax County Regulations (MLTR) for the period 2007/08 Area 1091 square metres Document Number Recorded as # 89701446 Name Daphne Darlene Shea Nov. 26, 2007 Type of Transaction Grant Location Upper Tantallon Halifax County Land Transactions by the Province of Nova Scotia Area 326 square metres pursuant to the Ministerial Land Transaction Document Number Recorded as # 89134929 Regulations (MLTR) for the period 2007/08 Oct 25, 2007

Name Dorthe Laugks Type of Transaction Easement Land Transactions by the Province of Nova Scotia Location Middle Village pursuant to the Ministerial Land Transaction Halifax County Regulations (MLTR) for the period 2007/08 Area 367 square metres Document Number Recorded as # 89791298 Name Gary Thomas Dec. 6, 2007 Type of Transaction Grant

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1007

Location West LaHave AND WHEREAS a copy of the legal description is as Lunenburg County follows and parcel graphics from Property Online for the Area 87.5 square metres registered parcel may be obtained by contacting Peter Document Number Recorded as # 90537458 Lohnes, Solicitor: April 30, 2008 ALL that certain lot, piece or parcel of land situate, lying and being to the east of Oxford Street at Halifax in the Land Transactions by the Province of Nova Scotia County of Halifax, Province of Nova Scotia and being pursuant to the Ministerial Land Transaction more particularly described as follows: Regulations (MLTR) for the period 2007/08 BEGINNING at the intersection of the eastern boundary Name Town of Canso of lands conveyed to Paul N. Pittson (Book 3313 Page Type of Transaction Deed 115) with the western prolongation of the southern Location Yellow Marsh boundary of lands conveyed to Grahame Coleman (Book Guysborough County 6096 Page 1210); Area 0.1869 hectares Document Number Recorded as # 90111205 THENCE in an easterly direction along the western March 4, 2008 prolongation of the southern boundary of lands conveyed to the said Grahame Coleman for a distance of 15.96 feet more or less or to the existing board fence on the western Land Transactions by the Province of Nova Scotia boundary of the lands conveyed to the said Grahame pursuant to the Ministerial Land Transaction Coleman; Regulations (MLTR) for the period 2007/08 THENCE in a northerly direction along the existing board Name Town of Mahone Bay fence on the western boundary of the lands conveyed to Type of Transaction Deed the said Grahame Coleman for a distance of 33 feet more Location Wye Street, Mahone Bay or less or to the position of the picket fence existing on Lunenburg County April 8, 1979 to May 2004; Area 5472 square metres Document Number Recorded as # 87754512 THENCE in a westerly direction along the said position May 4, 2007 of the picket fence existing on April 8, 1979 to May 2004 for a distance of 16.24 feet more or less or to the eastern boundary of lands conveyed to the said Paul N. Pittson; Form 9 Purpose: to provide notice of parcel registration THENCE in a southerly direction along the eastern to interested parties boundary of lands conveyed to the said Paul N. Pittson for a distance of 33 feet more or less or to the point of beginning. In the matter of Parcel Identification Number PID 40261851 The parcel complies with the subdivision provisions of Park IX of the Municipal Government Act. TO THE ATTENTION OF THE HEIRS OF FANNY PATON TAKE NOTICE THAT if you are someone who has obtained an interest in this parcel by adverse possession or WHEREAS the above-noted parcel, which is located at prescription, you have a right to seek confirmation of the 1595/1597 Oxford Street, Halifax, Halifax County, interest in the Supreme Court of Nova Scotia and register Nova Scotia, has been registered under the Land or record proof of ownership within the time limits Registration Act; prescribed in subsection 74(2) of the Land Registration Act, attached hereto as Schedule A. AND WHEREAS Paul N. Pittson has been registered as the owner of the parcel; DATED at Halifax, in the County of Halifax, Province of Nova Scotia, May 30, 2008. AND WHEREAS you the heirs of Fanny Paton, addresses and PID numbers unknown, appear to be a For further information, contact: person who is entitled to receive notice of the Peter Lohnes, Solicitor for Paul N. Pittson registration of the above noted parcel under the Land 6265 Quinpool Road, Suite 301 Registration Administration Regulations because By Halifax NS B3L 1A4 Order of the Registrar General of Land Titles dated Phone: (902) 453-0910 May 29, 2008; 1278 June 4-2008

© NS Office of the Royal Gazette. Web version. 1008 The Royal Gazette, Wednesday, June 4, 2008

IN THE MATTER OF: The Companies Act, Gregory D. Barro being Chapter 81 of the Revised Statutes of Solicitor for Louis Shapiro Limited Nova Scotia, 1989, and amendments thereto; - and - 1251 June 4-2008 IN THE MATTER OF: An Application by 3062249 Nova Scotia Limited for Leave to IN THE MATTER OF: The Companies Act, Surrender its Certificate of Incorporation Chapter 81, R.S.N.S. 1989, as amended; - and - NOTICE IS HEREBY GIVEN that 3062249 Nova IN THE MATTER OF: An Application by Scotia Limited will make application to the Registrar of Shapiro Holdings Limited for Leave to Joint Stock Companies for leave to surrender its Surrender its Certificate of Incorporation Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 NOTICE IS HEREBY GIVEN that Shapiro Holdings of the Revised Statutes of Nova Scotia, 1989. Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its DATED at Halifax, Nova Scotia, this 27th day of Certificate of Incorporation. May, A.D., 2008. DATED this May 1, 2008. John M. Dillon, QC Crowe Dillon Robinson Gregory D. Barro Barristers and Solicitors Solicitor for Shapiro Holdings Limited Suite 2000, 7075 Bayers Road Halifax, Nova Scotia B3L 2C1 1252 June 4-2008

1253 June 4-2008 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81 IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Application of - and - Specialty Steel Incorporated for Leave to IN THE MATTER OF: An Application by Surrender its Certificate of Incorporation 3147008 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE

NOTICE IS HEREBY GIVEN that 3147008 Nova SPECIALTY STEEL INCORPORTED hereby gives Scotia Company intends to make an application to the notice pursuant to the provisions of Section 137 of the Registrar of Joint Stock Companies for leave to Companies Act that it intends to make application to the surrender its Certificate of Incorporation. Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of DATED June 4, 2008. Incorporation of the Company.

Kimberly Bungay DATED this 29th day of April, A.D., 2008. Stewart McKelvey Solicitor for 3147008 Nova Scotia Company David F. Curtis, QC 640-202 Prince Street 1255 June 4-2008 Truro, Nova Scotia B2N 1G4 Solicitor for Specialty Steel Incorporated IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended; 1242 June 4-2008 - and - IN THE MATTER OF: An Application by FORM A Louis Shapiro Limited for Leave to Surrender its Certificate of Incorporation CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE IS HEREBY GIVEN that Louis Shapiro Limited intends to make an application to the Registrar NOTICE is hereby given that an application will be of Joint Stock Companies for leave to surrender its made to the Registrar General for a change of name, Certificate of Incorporation. pursuant to the provisions of the Change of Name Act, by me: Francois Levesque of 538 Highway 2 in Elmsdale, DATED this May 1, 2008. in the Province of Nova Scotia as follows:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1009

To change my minor unmarried child’s name from NOTICE is hereby given that an application will be Michael Alexandre Stephane Angelvy to Michael made to the Registrar General for a change of name, Alexandre Stephane Levesque. pursuant to the provisions of the Change of Name Act, by me: Frederick Edward Power of Box 120 in Lansdowne DATED this 2nd day of June, 2008. House, in the Province of Ontario as follows: To change my name from Frederick Edward Power Francois Levesque to Frederick Edward Graves. (Signature of Applicant) DATED this 22nd day of May, 2008. 1276 June 4-2008 Fred Edward Graves FORM A (Signature of Applicant)

CHANGE OF NAME ACT 1271 June 4-2008 Notice of Application for Change of Name FORM A NOTICE is hereby given that an application will be made to the Registrar General for a change of name, CHANGE OF NAME ACT pursuant to the provisions of the Change of Name Act, Notice of Application for Change of Name by me: Jamie Lynn Manuel of 10 Esdaile Avenue in Dartmouth, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be To change my name from Jamie Lynn Manuel to made to the Registrar General for a change of name, Harley Dakota Logan. pursuant to the provisions of the Change of Name Act, by me: Tracey Groves of 443 Atlantic Street in Sydney DATED this 27th day of May, 2008. Mines, in the Province of Nova Scotia as follows: To change my minor unmarried child’s name from Jamie Manuel Mason Tyler Pyke to Mason Tyler Groves. (Signature of Applicant) DATED this 23rd day of April, 2008. 1265 June 4-2008 Tracey Groves FORM A (Signature of Applicant)

CHANGE OF NAME ACT 1286 June 4-2008 Notice of Application for Change of Name FORM A NOTICE is hereby given that an application will be made to the Registrar General for a change of name, CHANGE OF NAME ACT pursuant to the provisions of the Change of Name Act, Notice of Application for Change of Name by me: Connie Anne Carswell of 7008 Wyatt Drive in North Gower, in the Province of Ontario as follows: NOTICE is hereby given that an application will be To change my minor unmarried child’s name from made to the Registrar General for a change of name, Caitlin Rebecca Poirier to Caitlin Rebecca pursuant to the provisions of the Change of Name Act, by Poirier McCready-Carswell. me: Tanya Dawn Richards of 2980 Connaught Avenue in Halifax, in the Province of Nova Scotia as follows: DATED this 29th day of May, 2008. To change my name from Tanya Dawn Richards to Tanya Dawn Richards Habib Connie Carswell My minor unmarried children’s names: (Signature of Applicant) a) from William Anthony Taylor to William Anthony Taylor Habib 1291 June 4-2008 b) from Christopher Ryan Taylor to Christopher Ryan Taylor Habib. FORM A DATED this 29th day of May, 2008. CHANGE OF NAME ACT Notice of Application for Change of Name Tanya Richards (Signature of Applicant)

1254 June 4-2008

© NS Office of the Royal Gazette. Web version. 1010 The Royal Gazette, Wednesday, June 4, 2008

FORM 17A NSUARB - PAM-08-23 For any trip over fifteen miles the fare shall be $0.40 per km. NOVA SCOTIA UTILITY AND REVIEW BOARD Waiting Charge - $10.00 per hour, beyond 15 miles from Truro only. IN THE MATTER OF THE MOTOR CARRIER ACT -and- (2) $0.40 per km. IN THE MATTER OF THE APPLICATION of Waiting charge - $10.00 per hour, beyond 15 miles DISABLED CONSUMERS SOCIETY OF from Truro, only. COLCHESTER to amend Motor Carrier License No. 2392 Request that RATES TO BE EFFECTIVE IMMEDIATELY UPON APPROVAL BY BOARD. NOTICE OF APPLICATION Copy of said application and particulars thereof may TAKE NOTICE THAT Disabled Consumers Society be seen at the offices of the Board, Suite 300, 1601 Lower of Colchester of P.O. Box 1794, Truro, Nova Scotia has Water Street, Halifax, Nova Scotia. applied to the Nova Scotia Utility and Review Board (the “Board”) on May 30, 2008 under the provisions of Unless the Board, on or before 4:00 p.m. on the Motor Carrier Act for an Amendment to Motor Wednesday the 2nd day of July, 2008 receives a written Carrier License No. 2392, as follows: objection to the application, setting out the reasons for the objection, the application may be dealt with without a RATES hearing.

(1) To Amend Schedule "D"(1) and "D"(2) Rates, Tolls NOTE: Pursuant to Chapter 292 of the Revised and Charges by deleting existing rates and replacing Statutes, Nova Scotia, 1989, the date of public hearing of with the following: this application will not be advertised in the Royal Gazette. PRESENT: DATED at Halifax, Nova Scotia this 2nd day of June, (1) From our dispatch office up to a distance of five 2008. miles the fare shall be $1.75 for a one-way trip. From five to fifteen miles the fare for a one-way trip DISABLED CONSUMERS SCOIETY shall be $2.25. OF COLCHESTER For any trip over fifteen miles the fare shall be $0.30 Name of Applicant per mile. Waiting Charge - $9.00 per hour, beyond 15 mile June 4-2008 - (2iss) limit only. PROVINCE OF NOVA SCOTIA (2) $0.30 per mile. COUNTY OF HALIFAX Waiting charge - $9.00 per hour, beyond 15 miles from Truro, only. IN THE MATTER OF THE COMPANIES ACT BEING CHAPTER 81 OF THE REVISED PROPOSED: STATUTES OF NOVA SCOTIA 1989:

(1) (a) COLCHESTER COMMUNITY WORKSHOP WHEREAS on April 14, 2008 the Registrar of Joint CLIENTS: Stock Companies sent by post a letter to the hereinafter From our dispatch office up to a distance of five listed companies (the "companies") inquiring whether or miles the fare shall be $1.75 for a one-way not the companies were carrying on business or in trip. operation, and as an answer was received from the From five to fifteen miles the fare for a one-way companies; trip shall be $2.25. TAKE NOTICE that the name of the companies will For any trip over fifteen miles the fare shall be be struck off the register at the office of the Registrar of $0.30 per mile. Joint Stock Companies one month of the date hereof and Waiting Charge - $9.00 per hour, beyond 15 the companies will be dissolved, unless cause is shown to mile limit only. the contrary.

(b) From our dispatch office up to a distance of five 1705013 NOVA SCOTIA LIMITED miles the fare shall be $3.50 for a one-way trip. 1853145 NOVA SCOTIA LIMITED 1969597 NOVA SCOTIA LIMITED From five to fifteen miles the fare for a one-way 2352521 NOVA SCOTIA LIMITED trip shall be $4.50. 3001134 NOVA SCOTIA LIMITED 3002535 NOVA SCOTIA LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1011

3014851 NOVA SCOTIA LIMITED MORIEN REPAIR SHOP LIMITED 3016904 NOVA SCOTIA LIMITED MURDOCH'S CEMETERY MAINTENANCE LIMITED 3022514 NOVA SCOTIA LIMITED N. G. M. PRODUCTIONS INCORPORATED 3025692 NOVA SCOTIA LIMITED N W P INDUSTRIES LIMITED 3032036 NOVA SCOTIA LIMITED NATURAL LIGHT HOMES LIMITED 3032340 NOVA SCOTIA LIMITED NEWGEN COMPUTER SYSTEMS 1995 LIMITED 3033230 NOVA SCOTIA LIMITED NEWMEX SALES LIMITED 3040355 NOVA SCOTIA LIMITED NEWPORT AUTOMOTIVE TRAINING INCORPORATED 3041742 NOVA SCOTIA LIMITED NOVA FURNITURE STRIPPING LIMITED 3044797 NOVA SCOTIA LIMITED ONE STOP CONSTRUCTION LIMITED A.E. DOMINIE CONSULTING LIMITED OWEN FITZGERALD PHOTOGRAPHY LIMITED A & V SERVICES LIMITED P. R. MARKETING LIMITED ALTA PROPERTIES LIMITED PANSON INDUSTRIES INCORPORATED ARMDALE MEDICAL HOLDINGS LIMITED PETER M. BAGLOLE INCORPORATED ATLANTIC HART SAFETY COORDINATORS LIMITED PYRAMID CAPITAL INCORPORATED B & B WELL DRILLING LIMITED PYRAMID EXCAVATING LIMITED BCTRAINING LIMITED RGB AUTOMOTIVE ENTERPRISES LIMITED B.E.S. PAINTERS LIMITED RALPH & DONNA ENTERPRISES LIMITED BERKENSHIRE HOLDINGS LIMITED RO'S & ASSOCIATES INCORPORATED BERTRAM'S BACKHOE SERVICE LIMITED ROANN CONSTRUCTION LIMITED BLANDFORD ELECTRICAL, PLUMBING & HEATING LIMITED ROSS & BARB'S ENTERPRISE LIMITED BLUE ACRES HOLDINGS LIMITED RUBY'S WEDDING SHOP LIMITED BOSOM BUDDIES ENTERPRISES INCORPORATED RYNMATT CONSTRUCTION LIMITED BOURBON DEVELOPMENTS LIMITED S & K TRUCKING LIMITED BRANCH SCALE COMPANY LIMITED SCOTTY'S SERVICE LIMITED BRIDGES BUSINESS SERVICES LIMITED SELECT SPRAYED CONCRETE LIMITED BROOKLYN WHARF LIMITED SHEEN SAW SHOP LIMITED BURRILL ENTERPRISES LIMITED SMOKEY MOUNTAIN CARRIERS LTD. C AND D BOATS LIMITED SOME FINE INVESTMENTS LIMITED C. J. & L. CHIASSON CONSTRUCTION LIMITED SURETECH ELECTRONICS LIMITED CAL CONRAD REALTY LIMITED TANYA'S PLACE RESTAURANT LIMITED CARL KENNEDY TRUCKING LIMITED THE KEPT CLEANER INCORPORATED CASTLE DOOR ENTERPRISES INCORPORATED TRI D ENTERPRISES INCORPORATED CHAMPDOIZEAU FISHERIES LIMITED TRI-STAR TRUCKING LIMITED CHEMWISE NOVA SCOTIA INCORPORATED TRIUS CONSTRUCTION LIMITED CLYKE'S TRUCK MAINTENANCE LTD. TROPICAL TOURS INC. D. & W. SWINIMER ENTERPRISES LIMITED TWO HEARTS CATHOLIC GIFT SHOP LIMITED D. TURPLE HOLDINGS LIMITED W. DIGDON LEASING LIMITED DIGITRIX SOFTWARE SERVICES LIMITED WENDELL MUSGRAVE SALES LIMITED DREAM CATCHER COMMUNICATIONS, INC. WENDY'S RELIABLE LIMITED EAST COAST INSULATION LIMITED WINDEMERE COMPUTERS INCORPORATED EAST COAST SPORTS COLLECTIBLES LIMITED ELLERY & ANITA OICLE PET SERVICES & HOME SECURITY DATED at the City of Halifax, Province of Nova SERVICES INCORPORATED th ERROL B. HEBB & ASSOCIATES LIMITED Scotia, this 28 day of March 2008, A.D. FADDOUL ENTERPRISES LIMITED FILLMORE RESEARCH & DEVELOPMENT ENTERPRISES Hayley E. Clarke INCORPORATED FIRST CITY PROPERTIES LIMITED Registrar of Joint Stock Companies FOR YOU FASHIONS WELL AHEAD IN LADIES WEAR LIMITED FRED WINDSOR SERVICE STATION LIMITED FRONDA LIMITED PROVINCE OF NOVA SCOTIA G. A. MOOD ENTERPRISES LIMITED COUNTY OF HALIFAX GIGANTIC VIDEO II-95 LIMITED GIGANTIC VIDEO III-95 LIMITED IN THE MATTER OF THE COMPANIES ACT GLACE BAY EXTERMINATING & LAWN CARE LIMITED GOLDSTON PROPERTY SERVICES LIMITED BEING CHAPTER 81 OF THE REVISED GOODALL'S TRUCKING LIMITED STATUTES OF NOVA SCOTIA 1989: GOOSE BAY FIN FISH FARMS LIMITED GRIP MANUFACTURING INCORPORATED HANTS HOLDINGS 1998 LIMITED WHEREAS on April 14, 2008 the Registrar of Joint HARRICK FOODS LIMITED Stock Companies sent by post a letter to the hereinafter HIRSCH INVESTMENTS LIMITED listed companies (the "companies") inquiring whether or HOMESTEAD KITCHENS LIMITED HOMESTRETCH DINING ROOM & LOUNGE LIMITED not the companies were carrying on business or in INLET HOLDINGS LIMITED operation, and as no answer was received from the INNOTECH LIMITED companies; J & J HOLDINGS LIMITED K.C. QUIRK MEDICAL LIMITED TAKE NOTICE that the name of the companies will KOZY SIDE FAMILY RESTAURANT LIMITED be struck off the register at the office of the Registrar of LIGHTHOUSE SOFTWARE DEVELOPMENT INC. Joint Stock Companies one month of the date hereof and LINK-LINE UTILITIES ATLANTIC LIMITED M.L.P. SPRINKLER LIMITED the companies will be dissolved, unless cause is shown to MPI MARKETING PROFESSIONALS INCORPORATED the contrary. MAD HATTERS WAREHOUSE BARGAINS LIMITED MALLETT & ASSOCIATES ENGINEERING LIMITED 4-B AUTO SALES LIMITED MILTON E. SPURRELL TRANSPORTATION LIMITED 4W REALTY INVESTMENTS LIMITED MONTAMAR INTERNATIONAL INCORPORATED 21ST CENTURY COURIER LIMITED MOOSE POINT WOOD PRODUCTS LIMITED

© NS Office of the Royal Gazette. Web version. 1012 The Royal Gazette, Wednesday, June 4, 2008

1008749 NOVA SCOTIA LIMITED 3007875 NOVA SCOTIA LIMITED 1009539 NOVA SCOTIA LIMITED 3008780 NOVA SCOTIA LIMITED 1044314 NOVA SCOTIA LIMITED 3008826 NOVA SCOTIA LIMITED 1767813 NOVA SCOTIA LIMITED 3009452 NOVA SCOTIA COMPANY 1807035 NOVA SCOTIA LIMITED 3011123 NOVA SCOTIA LIMITED 1818939 NOVA SCOTIA LIMITED 3011613 NOVA SCOTIA LIMITED 1860001 NOVA SCOTIA LIMITED 3011708 NOVA SCOTIA LIMITED 1875181 NOVA SCOTIA LIMITED 3012609 NOVA SCOTIA LIMITED 1938417 NOVA SCOTIA LIMITED 3012635 NOVA SCOTIA LIMITED 1954933 NOVA SCOTIA LIMITED 3014067 NOVA SCOTIA LIMITED 1998304 NOVA SCOTIA LIMITED 3015273 NOVA SCOTIA LIMITED 2045050 NOVA SCOTIA LIMITED 3016942 NOVA SCOTIA LIMITED 2117057 NOVA SCOTIA LIMITED 3017023 NOVA SCOTIA LIMITED 2121683 NOVA SCOTIA LIMITED 3017050 NOVA SCOTIA LIMITED 2139035 NOVA SCOTIA LIMITED 3017721 NOVA SCOTIA LIMITED 2143521 NOVA SCOTIA LIMITED 3017971 NOVA SCOTIA COMPANY 2144935 NOVA SCOTIA LIMITED 3018036 NOVA SCOTIA LIMITED 2149083 NOVA SCOTIA LIMITED 3018804 NOVA SCOTIA LIMITED 2169129 NOVA SCOTIA LIMITED 3018945 NOVA SCOTIA LIMITED 2171342 NOVA SCOTIA LIMITED 3019010 NOVA SCOTIA LIMITED 2196703 NOVA SCOTIA LIMITED 3019086 NOVA SCOTIA LIMITED 2204277 NOVA SCOTIA LIMITED 3020270 NOVA SCOTIA LIMITED 2220264 NOVA SCOTIA LIMITED 3020561 NOVA SCOTIA LIMITED 2231197 NOVA SCOTIA LIMITED 3021808 NOVA SCOTIA LIMITED 2245170 NOVA SCOTIA LIMITED 3022127 NOVA SCOTIA LIMITED 2247610 NOVA SCOTIA LIMITED 3022248 NOVA SCOTIA LIMITED 2255017 NOVA SCOTIA LIMITED 3022300 NOVA SCOTIA LIMITED 2261334 NOVA SCOTIA LIMITED 3022471 NOVA SCOTIA COMPANY 2263623 NOVA SCOTIA LIMITED 3022504 NOVA SCOTIA LIMITED 2285058 NOVA SCOTIA LIMITED 3023254 NOVA SCOTIA LIMITED 2292181 NOVA SCOTIA LIMITED 3023561 NOVA SCOTIA LIMITED 2296629 NOVA SCOTIA LIMITED 3024201 NOVA SCOTIA LIMITED 2306982 NOVA SCOTIA LIMITED 3024212 NOVA SCOTIA LIMITED 2308853 NOVA SCOTIA LIMITED 3024400 NOVA SCOTIA LIMITED 2310227 NOVA SCOTIA LIMITED 3024481 NOVA SCOTIA LIMITED 2320775 NOVA SCOTIA LIMITED 3024531 NOVA SCOTIA LIMITED 2338741 NOVA SCOTIA LIMITED 3024593 NOVA SCOTIA LIMITED 2342933 NOVA SCOTIA LIMITED 3024832 NOVA SCOTIA LIMITED 2346259 NOVA SCOTIA INCORPORATED 3025306 NOVA SCOTIA LIMITED 2351215 NOVA SCOTIA LIMITED 3025831 NOVA SCOTIA LIMITED 2358583 NOVA SCOTIA LIMITED 3025910 NOVA SCOTIA LIMITED 2391399 NOVA SCOTIA LIMITED 3026086 NOVA SCOTIA LIMITED 2402680 NOVA SCOTIA LIMITED 3026455 NOVA SCOTIA LIMITED 2425752 NOVA SCOTIA LIMITED 3026629 NOVA SCOTIA LIMITED 2432412 NOVA SCOTIA LIMITED 3027539 NOVA SCOTIA LIMITED 2433231 NOVA SCOTIA LIMITED 3028184 NOVA SCOTIA LIMITED 2441069 NOVA SCOTIA LIMITED 3028724 NOVA SCOTIA LIMITED 2442706 NOVA SCOTIA LIMITED 3029413 NOVA SCOTIA LIMITED 2443845 NOVA SCOTIA LIMITED 3029536 NOVA SCOTIA COMPANY 2446326 NOVA SCOTIA LIMITED 3029537 NOVA SCOTIA COMPANY 2450410 NOVA SCOTIA LIMITED 3029538 NOVA SCOTIA COMPANY 2455304 NOVA SCOTIA LIMITED 3029952 NOVA SCOTIA LIMITED 2455804 NOVA SCOTIA LIMITED 3030272 NOVA SCOTIA LIMITED 2460468 NOVA SCOTIA LIMITED 3030309 NOVA SCOTIA LIMITED 2499233 NOVA SCOTIA LIMITED 3030550 NOVA SCOTIA LIMITED 2505283 NOVA SCOTIA LIMITED 3030610 NOVA SCOTIA LTD. 2507125 NOVA SCOTIA LIMITED 3030744 NOVA SCOTIA LIMITED 2507530 NOVA SCOTIA LIMITED 3031105 NOVA SCOTIA LIMITED 2516214 NOVA SCOTIA LIMITED 3031775 NOVA SCOTIA LIMITED 2516478 NOVA SCOTIA LIMITED 3031910 NOVA SCOTIA LIMITED 2519904 NOVA SCOTIA LIMITED 3032359 NOVA SCOTIA LIMITED 2540500 NOVA SCOTIA LIMITED 3032933 NOVA SCOTIA LIMITED 2549805 NOVA SCOTIA LIMITED 3033245 NOVA SCOTIA LIMITED 2555471 NOVA SCOTIA LIMITED 3034052 NOVA SCOTIA LIMITED 3000007 NOVA SCOTIA LIMITED 3034462 NOVA SCOTIA LIMITED 3000954 NOVA SCOTIA LIMITED 3034534 NOVA SCOTIA LIMITED 3001178 NOVA SCOTIA LIMITED 3034607 NOVA SCOTIA LIMITED 3002561 NOVA SCOTIA LIMITED 3034774 NOVA SCOTIA LIMITED 3002837 NOVA SCOTIA LIMITED 3034923 NOVA SCOTIA LIMITED 3002860 NOVA SCOTIA LIMITED 3034930 NOVA SCOTIA LIMITED 3002912 NOVA SCOTIA LIMITED 3034999 NOVA SCOTIA COMPANY 3003030 NOVA SCOTIA LIMITED 3035016 NOVA SCOTIA LIMITED 3003141 NOVA SCOTIA LIMITED 3035019 NOVA SCOTIA COMPANY 3003304 NOVA SCOTIA COMPANY 3035235 NOVA SCOTIA LIMITED 3003523 NOVA SCOTIA LIMITED 3035333 NOVA SCOTIA LIMITED 3003765 NOVA SCOTIA COMPANY 3035355 NOVA SCOTIA LIMITED 3006103 NOVA SCOTIA LIMITED 3035376 NOVA SCOTIA LIMITED 3006834 NOVA SCOTIA LIMITED 3035540 NOVA SCOTIA LIMITED 3007184 NOVA SCOTIA LIMITED 3037269 NOVA SCOTIA LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1013

3037698 NOVA SCOTIA LIMITED ABERDEEN OFFICE SYSTEMS LIMITED 3037740 NOVA SCOTIA LIMITED ACADEMIC-SPORTS AWARDS PLUS INCORPORATED 3037808 NOVA SCOTIA LIMITED ACADIAN AEROSPACE TECHNOLOGIES LIMITED 3037947 NOVA SCOTIA COMPANY ACADIAN SAWMILL LTD. 3037948 NOVA SCOTIA COMPANY ACCENT FLOORS AND INTERIORS LIMITED 3038116 NOVA SCOTIA LIMITED ACCESS PRODUCTIONS INCORPORATED 3038416 NOVA SCOTIA LIMITED ACCRAN ENTERPRISES LIMITED 3038582 NOVA SCOTIA LIMITED ACE MECHANICAL & WELDING LIMITED 3038600 NOVA SCOTIA LIMITED ACOUSTECH CONSTRUCTION & TECHNOLOGIES LIMITED 3038727 NOVA SCOTIA LIMITED ACT IN CONCERT, LIMITED 3039419 NOVA SCOTIA LIMITED ACTIVE AUTO TOWING LIMITED 3039443 NOVA SCOTIA LIMITED AD SOURCE ONE INCORPORATED 3039616 NOVA SCOTIA LIMITED ADANAC SALES LIMITED 3039730 NOVA SCOTIA LIMITED ADRIENNE VITTADINI CANADA CORP. 3039852 NOVA SCOTIA LIMITED ADVANCED HYDRAULIC TECHNOLOGIES LTD. 3040110 NOVA SCOTIA LIMITED ADVANTAGE OFFICE TECHNOLOGIES LIMITED 3040417 NOVA SCOTIA LIMITED ADVENTURE EDUCATION TRAINING & CONSULTING INC. 3040508 NOVA SCOTIA LIMITED AERO MARKETING SERVICES INCORPORATED 3040553 NOVA SCOTIA LIMITED AFFILIATED COATING SERVICES LIMITED 3040775 NOVA SCOTIA LIMITED AL-HUSSEINI MANAGEMENT CO. INCORPORATED 3041030 NOVA SCOTIA LIMITED ALADDIN ARABIC CAFE LIMITED 3041035 NOVA SCOTIA LIMITED ALADDIN CONTRACTING LIMITED 3041562 NOVA SCOTIA LTD. ALI IMPORT/EXPORT COMPANY LIMITED 3041565 NOVA SCOTIA LIMITED ALLIES COMMUNICATIONS INC. 3041653 NOVA SCOTIA LIMITED ALMAC CONSTRUCTION AND SUPPLY LIMITED 3041704 NOVA SCOTIA LIMITED ALPHA ENTERTAINMENT INCORPORATED 3041712 NOVA SCOTIA LIMITED ALPINE LAND MANAGEMENT LIMITED 3041766 NOVA SCOTIA COMPANY ALTA ACQUISITION CORP. 3042066 NOVA SCOTIA LIMITED ALTOGETHER CONSTRUCTION LIMITED 3042273 NOVA SCOTIA LIMITED AMBER TRANSPORTATION & DELIVERY SERVICES LIMITED 3042274 NOVA SCOTIA LIMITED AMERICAN RESERVE ENERGY (CANADA) CORPORATION 3042275 NOVA SCOTIA LIMITED AMERIS INVESTMENT GROUP INC. 3042276 NOVA SCOTIA LIMITED AMHERST CAFE LIMITED 3042601 NOVA SCOTIA LIMITED ANA CONSULTING LIMITED 3042691 NOVA SCOTIA LIMITED ANDERSON EDUCATIONAL TECHNOLOGY INCORPORATED 3042812 NOVA SCOTIA LIMITED ANDERSON'S MUSIC CENTRE LIMITED 3043146 NOVA SCOTIA LIMITED ANICOM MULTIMEDIA WIRING SYSTEMS INCORPORATED 3043315 NOVA SCOTIA LIMITED ANMAR BUSINESS CENTRE LIMITED 3043571 NOVA SCOTIA LIMITED ANTHONY WILE CONSULTING INC. 3043807 NOVA SCOTIA LIMITED APPLE APPAREL AGENCY LIMITED 3043946 NOVA SCOTIA LIMITED AQUA-MARINE FISHERIES LTD 3043966 NOVA SCOTIA LIMITED ARGYLE GRAPHICS AND COMMUNICATIONS LIMITED 3044023 NOVA SCOTIA COMPANY ARTHUR R.NOLTER DEVELOPMENTS LIMITED 3044350 NOVA SCOTIA LIMITED ASIAN-NORTH AMERICAN FISHING INVESTMENT COMPANY 3044420 NOVA SCOTIA LIMITED LIMITED 3045037 NOVA SCOTIA LIMITED ASIAN-NORTH AMERICAN SEAFOOD TRADING COMPANY 3045042 NOVA SCOTIA LIMITED LIMITED 3045439 NOVA SCOTIA LIMITED ASTORIA PROPERTY MANAGEMENT LIMITED 3045845 NOVA SCOTIA ULC ATLANTIC BARITE CORPORATION LIMITED 3045853 NOVA SCOTIA COMPANY ATLANTIC BOWLING SERVICES (1988) LIMITED 3046962 NOVA SCOTIA LIMITED ATLANTIC CANADA INTERNATIONAL LINKS LIMITED 3047706 NOVA SCOTIA LIMITED ATLANTIC CASH 'N GO INC. 3047810 NOVA SCOTIA LIMITED ATLANTIC CLEAN WATER SYSTEMS INCORPORATED 3047817 NOVA SCOTIA LIMITED ATLANTIC CMC CLINIC INCORPORATED 3047818 NOVA SCOTIA COMPANY ATLANTIC CONFECTIONS INCORPORATED 3048026 NOVA SCOTIA LIMITED ATLANTIC CONNECT (AMHERST) INCORPORATED 3048545 NOVA SCOTIA COMPANY ATLANTIC CONNECT (SYDNEY) INCORPORATED 3048849 NOVA SCOTIA COMPANY ATLANTIC LARGE FORMAT ASSOCIATES LTD. 3048929 NOVA SCOTIA LIMITED ATLANTIC MARINE SURVEYS INCORPORATED 3049065 NOVA SCOTIA LIMITED ATLANTIC PETROLEUM CONSULTANTS LIMITED 3049249 NOVA SCOTIA LIMITED ATLANTIC POWER CRAFT SAFETY SERVICES LIMITED 3049495 NOVA SCOTIA LIMITED ATLANTIC SCALE COMPANY LIMITED 3049579 NOVA SCOTIA LIMITED ATLANTIMIX LIMITED 3049952 NOVA SCOTIA LIMITED AUGA INVESTMENT CO. LIMITED 1213461 ONTARIO LIMITED AUGUSTE PRODUCTIONS LIMITED A-1 FIRE PROTECTION LIMITED AUTO FAIR LIMITED A & A HOMES LIMITED AUTO TECHTRONICS & TRUCK SERVICES INC. AAL-COM COMPUTER SERVICES LIMITED AVANTA INVESTMENTS LIMITED AEM HOLDINGS LIMITED AVERO SECURITY (HALIFAX) INC. AFL TRANSPORT LIMITED AZTEC AVIATION SUPPLY LIMITED A & G POWER SERVICES LIMITED B.A. SIDDALL & SONS LIMITED A & I KELLER INVESTMENTS LIMITED B.A.N. ENTERPRISES LIMITED AM LASER & SURVEY LIMITED B & B GLOBAL AUTO SALVAGE LIMITED A. M. MOGON ENTERPRISES LIMITED BBB ENERGY CONSULTANTS INCORPORATED A STEP UP CONTRACT SALES & CONSULTING LIMITED B.C.S. GENERAL MERCHANTS LIMITED A WAY OF LITE CANDLE MANUFACTURING INC. B & H RESOURCE MANAGEMENT LTD. ABACUS WOODWORKS INCORPORATED B&K WAREHOUSE MAINTENANCE INCORPORATED ABATREX INCORPORATED BLR - LAND RESOURCES LIMITED ABE ACQUISITION CORP. BN HOLDINGS INCORPORATED

© NS Office of the Royal Gazette. Web version. 1014 The Royal Gazette, Wednesday, June 4, 2008

BSD ATLANTIC INC. CANADIAN INTERNATIONAL CONSULTANTS LIMITED B-LINE ADVERTISING INC. CANADIAN INTERNATIONAL IMPORT & EXPORT CO. LTD. B. LOUISE BELYEA LIMITED CANADIAN INVESTMENT GROUP LIMITED BABYLON PRODUCTIONS COMPANY CANADIAN METALLURGICAL PRODUCTS COMPANY BACKTRAXX LTD. CANADIAN OCEANS DEVELOPMENT INTERNATIONAL BAGELKINS LIMITED INCORPORATED BALMORAL MOTORS LIMITED CANDY BOWL LIMITED BANG ON COMMUNICATIONS ULC CANEAST AGENCY LIMITED BARR-ISLE CONSTRUCTION LIMITED CANPESCA COMPANY LIMITED BATES KRAFT INVESTMENTS LIMITED CAPE BRETON BRACE LIMITED BAULD AGENCIES LIMITED CAPE BRETON ENVIRONMENTAL GROUP INCORPORATED BEAUMARIS REAL ESTATE COMPANY LIMITED CAPE BRETON HEART INCORPORATED BECK TECHNOLOGICAL SERVICES LIMITED CAPE BRETON TOUR LIMITED BEIJING KITCHEN LIMITED CAPE LOGGING LIMITED BELANGER CONSTRUCTION LIMITED CAPER TECHNOLOGIES AND ELECTRONIC SERVICES LTD. BEST CHOICE AUTO SALES & SERVICES LIMITED CAPITAL SEA VENTURES LIMITED BEST SECURITY & INVESTIGATION SERVICES INCORPORATED CARDEM LIMITED BEVAN TATE INCORPORATED CARGO TRADERS INCORPORATED BI-CAR PRODUCTS INCORPORATED CAROL'S ENTERPRISES LIMITED BIGFATWOW CANADA CORPORATION CASHMAN CLIENT SERVICES LIMITED BLACKACRE INVESTMENTS LIMITED CAUSEWAY BAY 70 LIMITED BLAIR DAVIS PHOTOGRAPHY LIMITED CAVENDISH HARVEY SYSTEMS INC. BLUE MOUNTAIN CHARTERS LIMITED CELEBRITY HOMES INCORPORATED BLUE MUSSEL AQUACULTURE LIMITED CENTRAL PETROLEUM SERVICES LIMITED BLUE SKIES DEVELOPMENT INCORPORATED CHAMP BOXING INCORPORATED BLUE SKY MARKETING CONCEPTS LIMITED CHANTECLER FARMS LIMITED BLUENOSE COMMUNICATION CONTRACTORS LIMITED CHAPAL INTERNATIONAL LIMITED BLUENOSE EVENT PLANNING INCORPORATED CHARLESVILLE SALT FISH COMPANY LIMITED BOLT CATERING LIMITED CHARTNAV LIMITED BONNY PULP & LOGGING LIMITED CHASE 'N' CHASE ENTERPRISES LIMITED BORN INFORMATION SERVICES CANADA CORP. CHEAPO DEPOT LIQUIDATORS LIMITED BOTTLE - BACK INTERNATIONAL TRADING CO. LIMITED CHEFCO SERVICES LIMITED BOURNEMOUTH HOLDINGS LIMITED CHESTER ANTIQUES CENTRE LIMITED BOUTILIERS' MUSIC SHOPS LIMITED CHEVCO (97) LIMITED BOVO HOLDINGS INC. CHICKEN & EGG PRODUCTIONS CO. BOWMASTER & SONS WELL DRILLING LIMITED CHOICE INTERIORS LIMITED BOYD WEBBER'S HOME HEAT SERVICE LIMITED CITIZEN INVESTMENTS INCORPORATION BRACKETT'S PROPERTY MAINTENANCE LTD. CLAIRE'S CAFE 1998 LIMITED BRANDAMIKE INVESTMENTS LIMITED CLARA HARRIS' INVESTMENTS INCORPORATED BRAS D'OR TECHNOLOGIES LIMITED CLEARSPAN 2000 LIMITED BRASS HILL HYDRAULICS LIMITED CLEO ADVANCED ESTHETIC PRODUCTS & SERVICES INC. BRENT MACKAY TRUCKING INC. CLIENTSCIENCE CANADA HOLDING CORPORATION BRIAN GEORGE BURNER SERVICE LIMITED CLIFF SWIMM FISHING SUPPLIES LIMITED BRIDGEWATER AUTO REPAIR LIMITED CLUBHOUSE HOLDINGS LIMITED BRIDGEWATER LAUNDRY & DRY CLEANERS CO LIMITED CLYRCOM CO. BRIDGEWATER MEDICAL HOLDINGS LIMITED COAST TO COAST CERTIFIED INSPECTION LIMITED BROMWICK HOLDINGS LIMITED COASTAL ENERGY PRODUCTS LIMITED BROPEN INDUSTRIES 2000 LIMITED COASTAL SCALE MANUFACTURING INC. BROWN VALLEY VENTURES LIMITED COASTAL WATCH INFORMATION SERVICES LIMITED BRUSHETT REALTY LIMITED COLCHESTER PRECISION COMPONENTS LIMITED BULL'S EYE INVESTMENTS LIMITED COLCHESTER PROTECTIVE SERVICES LIMITED BULLDOG HOLDINGS LIMITED COLLABOREX CANADA CORPORATION BUNS AND SON REALTY LIMITED COMETVALE OFFSHORE INCORPORATED CCD ONLINE SYSTEMS CANADA CO./LA COMPAGNIE COMGRAPH INCORPORATED SYSTEMES CCD ONLINE CANADA COMPLETE DOOR SYSTEMS INCORPORATED C.C.M. FOODS LIMITED COMPUTER EMALL.COM INC. CD MILLWORK INSTALLATION LIMITED CON WARD AUTO SERVICES LIMITED C. E. CHOAT LIMITED CONARY ENTERPRISES LIMITED C. E. FISH ENTERPRISES LIMITED CONNECTED PAGES.COM INC. C. & H. TRANSPORT CO. LTD. CONRAD MOSHER ENTERPRISES LIMITED C.L.R. CONSULTING SERVICES LIMITED CONROD & CAMPBELL INSURANCE AGENCY LIMITED C M A C HOLDING LIMITED CONTASK CONSULTING LIMITED C.R. COOK'S PETROLEUM LIMITED CONTINENTAL CERAMICS LIMITED C & S BUSINESS SERVICES LIMITED COOL WAVE REFRIGERATION LIMITED C.T. TURNER & ASSOCIATES, 1984 LIMITED CORDERO DRYWALL & ACOUSTICS LIMITED CV MATERIALS (CANADA) COMPANY CORHARD HOLDINGS LIMITED CABOT TRAIL WREATH EXPORTERS LIMITED CORMIER & BURNS SNOW REMOVAL LIMITEE CALA ENERGY INCORPORATED CORPORATE COMPUTER TRAINING SERVICES LIMITED CAM-REV ATLANTIC INCORPORATED CORSCO LIMITED CAM-REV CENTRAL INCORPORATED CORTLAND INFORMATION TECHNOLOGIES INCORPORATED CAMILLE'S RESTAURANT SYSTEMS INCORPORATED COUNTY EXCAVATING LIMITED CAMPBELL-REESE INDUSTRIES LIMITED CRAIGVIEW ESTATES DEVELOPMENT LIMITED CAN-NET COMPUTER GROUP LIMITED CREASY ELECTRICAL CONSULTING LIMITED CANADA BIORESEARCH INSTRUMENTATION LIMITED CREATIVELY SIMPLE SOLUTIONS INCORPORATED CANADA COAGULATION SYSTEMS LIMITED CRICKET'S BEVERAGE ROOM LIMITED CANADA COLLEGE OF BUSINESS, TRADES & TECHNOLOGY CRITICAL ILLNESS INSURANCE INCORPORATED LIMITED CROCKETT CAPITAL INCORPORATED CANADIAN FALCON, INC. CRUSHED RACOON FILMS INC. CANADIAN HVAC DISTRIBUTORS CO. CRYSTAL CLEAR PLUMBING & HEATING LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1015

CUESTA RESEARCH LIMITED EAST COAST STRUCTURALS LIMITED CUMBERLAND COMMUNITY INVESTMENTS LIMITED EASTERN BUILDING CENTRES KENTVILLE LIMITED CURRENT RESEARCH INCORPORATED EASTERN CARD COMPANY LIMITED CY'S CLAN MUSIC INCORPORATED EASTERN HOBBIES & CRAFTS LIMITED DAR CONVENIENCE STORE LIMITED EASTERN IDEA INC. D.C. HEATING LTD. EASTERN SYSTEMS DESIGN LIMITED DCJC HOLDINGS INC. EASTSIDE METALS LIMITED D. D. MCDONALD LIMITED ECCOWOOD ENVIRONMENTAL RESOURCES LIMITED DEM G P INCORPORATED EDSTROM ENGINEERING LIMITED DGP HOLDINGS LIMITED EDWARDS CONTRACT CATERING LIMITED D H ELECTRONICS & SECURITY INC. EDWIN W. LOGAN, CA INC. DJWG CONSULTING INCORPORATED EISSES ENTERPRISES LIMITED DKR SAND & GRAVEL LIMITED ELECTRONIC DATA SYSTEMS INCORPORATED D & L PROJECTS LIMITED ELEGANT INTERIORS CONTRACTING INCORPORATED DMD HOLDINGS LIMITED ELISHA'S FOOD EMPORIUM INC. D. L. ATKINSON SERVICE CENTRE LIMITED EMERALD CONSULTING & MANAGEMENT LTD. D. & N. ROCHFORD COMPANY LIMITED EMPIRE CONCRETE LIMITED D.O.O.R. CANADA INCORPORATED EMPIRE EXCAVATORS LIMITED D.O.T. STRAP AND CARGO GUARD INCORPORATED ERIN COGAN INTERIORS LIMITED D & P TRANSPORTATION LIMITED ERRIS INVESTMENTS LIMITED D.R.WAYTE COLLECTION SERVICES LIMITED ESAT SATELLITE SERVICES CORP. D.S.B. AND SON TRAVEL MARKETERS LIMITED ESKASONI ENVIRONMENTAL SERVICES LIMITED DTEK SIGNS ULC ESKASONI FISHERIES LIMITED DWT TRUCKING ENTERPRISES LIMITED EUROPARTNER HOLDING INCORPORATED/HOLDING D. PATTERSON TRUCKING & CONTRACTING LIMITED EUROPARTNER INCORPORÉE DALSAIL.COM LIMITED EVELYN GIBBONS HOLDINGS LIMITED DANE INVESTMENTS LIMITED EWEBWURLD INCORPORATED DARROW WOOD PRODUCTS LIMITED EXCAVATION EXPRESS LIMITED DATABASE INFORMATION TECHNOLOGY SERVICES FBS INVESTMENTS LIMITED INCORPORATED FX INTERNATIONAL LIMITED DATAHOUSE LTD. FAIRN & ATKINSON TRUCKING LIMITED DAVID A. ALLEN ARCHITECT LIMITED FASTCASH (CANADA) LIMITED DAVID G. HYNES AND ASSOCIATES INCORPORATED FASTLANE TRANSPORTATION SYSTEMS INCORPORATED DAVID HAYWARD SYSTEMS INCORPORATED FIENDEL'S BACKHOE SERVICES LIMITED DAVID WILLIAM PAPERS INCORPORATED FINEX TRADING INC. DAWE & SON INVESTMENTS INCORPORATED FINOVA (CANADA) FINANCE INC. DEAN A. PORTER HOLDINGS INCORPORATED FIREZYME DIAGNOSTIC TECHNOLOGIES LIMITED DECISION RESEARCH LIMITED FIRP SALES (CANADA) INCORPORATED DEMERARA RESOURCES INCORPORATED FIRST MORTGAGE SERVICES INCORPORATED DENMAN TIRE CANADA COMPANY FLAGSTONE DISTRIBUTORS INCORPORATED DESIDERATA WOODWERKS INCORPORATED FLEET TECHNICAL SERVICES INCORPORATED DESIGN OPERATIVA INC. FLETCHER'S ICE GROUP INCORPORATED DEVREC DEVELOPMENT ATLANTIC INCORPORATED FLUTECO INTERNATIONAL LIMITED DI-BAR AGENCIES LIMITED FOGARTY MEDICAL ATLANTIC LIMITED DIGITAL ACHIEVERS LIMITED FOOTEPRINTZ LTD. DIRECT PARTNERS CANADA CO. FOREFRONT SALES & MARKETING LIMITED DISCO DISTRIBUTION LTD. FOREMOST HOMES MANAGEMENT LIMITED DISTINCTIVE INTERIORS BY CARTER'S LIMITED FOREVERGREEN WILDERNESS PLAYLAND LTD. DOANE UKULELE LIMITED FORMA DESIGN LIMITED DOCKSIDE BOATWORKS INCORPORATED FORMAL TREASURES LIMITED DOLPHIN SOFTWARE SERVICES ULC FOUGERE FOODS LTD. DON BELL SALES LIMITED FOUNDATION REALTY LIMITED DON TRIDER CONSULTING INCORPORATED FOX TRAIL EDITIONS INCORPORATED DON'S T.V. SERVICES LIMITED FRANCO ENTERPRISES LIMITED DONJO COMPANY LIMITED FRANK A. MADER INC. DORNELL ENTERPRISES LIMITED FRANK W. HOGG TRUCKING LIMITED DOUBLE J. TRUCKING LIMITED FREEFONE COMMUNICATIONS & MARKETING INC. DOWN EAST EXCAVATORS LIMITED FREELANCE INK WRITING SUPPLIES INCORPORATED DOWN HOME TRAVEL & TELECOMMUNICATIONS (DHTT) FRESH START MASONRY LIMITED LIMITED FRIGIDEX REFRIGERATION SERVICES INCORPORATED DR. ROLAND G. CANNING DENTAL LIMITED FRONTLINE DATAMARK SERVICES LIMITED DR. VLADIMIR DOBIAS MEDICAL INCORPORATED FROST & SON FISHERIES LIMITED DUGAS HOLDINGS LIMITED FROST COMPUTER CONSULTING LIMITED DUKE MARKETING INCORPORATED FUNDAMENTAL MEDIA LIMITED DUMOINE INVESTMENT COMPANY FUNTEC INCORPORATED DWAYNE BIGELOW CONSULTING INC. GEK MANAGEMENT LIMITED DWAYNE BIGELOW HOLDINGS INC. G & G MARINE FABRICATION LIMITED DWIGHT JEANS INVESTMENTS LIMITED G & L DUNLOP MANAGEMENT LIMITED DYNACON MANAGEMENT INCORPORATED G.R.P. FIBREGLASS LIMITED DYNAMIC HOLDINGS LIMITED G. V. MELANSON LIMITED EC CUBED CANADA CO. G. JONES FINANCIAL PLANNING INCORPORATED ECE ON SITE MACHINING LIMITED GALVIN ROAD INTERNATIONAL EXPRESS LIMITED EIS WATER INC. GARRELL LIMITED E L Q PROPERTIES LIMITED GARTH PULSIFER FLOWERS (1995) LIMITED ENA MARKETING LTD. GENROCK CAPITAL ONE COMPANY LIMITED EAGLE HOME INSPECTION SERVICES INCORPORATED GEORGE HEBB TRUCKING LIMITED EAGLE TRADING COMPANY INCORPORATED GERALD E. HILL INSURANCE AGENCY LIMITED EARTH FIRST FORESTRY LIMITED GIANT STEPS COFFEE ROASTERS INCORPORATED EAST COAST BOOKS INCORPORATED GIBRALTER BUILDERS INCORPORATED

© NS Office of the Royal Gazette. Web version. 1016 The Royal Gazette, Wednesday, June 4, 2008

GIULIANO'S RESTAURANT & LOUNGE LIMITED INTERNET VIDEO MANAGEMENT SERVICES INCORPORATED GIVE US THIS DAY PRODUCTIONS INCORPORATED INTO INVESTMENTS INCORPORATED GLOBAL EAVESTROUGHING LIMITED INVESTMENT CHALLENGE SHARE RE-PURCHASE PROGRAM GLOBAL LINX INTERNET INCORPORATED COMPANY INC. GLOBAL MATERIAL HANDLING LIMITED IOSAT INCORPORATED GLOBAL NETWORK SHOPPING INC. ISLAND MIST SEA FARM LIMITED GOLDEN DOME INTERNATIONAL LIMITED ISLAND TO ISLAND FISHERIES LIMITED GOLDEN GLOW TANNING INCORPORATED IVENTURE MEDIA GROUP INC. GOLDEN SCREENS CANADA CORP. J.A. STEWART CONSULTING INCORPORATED GOLUMBA ART GALLERY INCORPORATED JB MILES ENTERPRISES LIMITED GOOD COUNSEL CARE INCORPORATED J. C. ENTERPRISES LIMITED GORMON TECHNOLOGIES INCORPORATED J. D. FEETHAM & SONS LTD. GRANTER SERVICE CENTER LIMITED J.D. MACLELLAN ENTERPRISES LIMITED GRAPHICS ATLANTIC LIMITED J. D. RESTAURANTS INCORPORATED GRAVEL RIDGE INVESTMENTS INCORPORATED J. D. TRANSPORT LIMITED GREAT BRAS D'OR RAINWEAR LIMITED J.F.B. ALDA DELISERVICE LIMITED GREEN LAWN LANDSCAPING AND RENOVATIONS LIMITED J.G.D. INVESTMENTS INCORPORATED GREEN TORNADOS CLEANING COMPANY LIMITED J. H. CHARMAN INVESTMENT HOLDINGS LIMITED GREEN VALLEY LANDSCAPING LIMITED JHF HOLDINGS INCORPORATED GREENROCK LEASING LTD. J & J ICE CREAM LIMITED GUEST INVESTMENTS LIMITED J & J SEA FARM LIMITED GUN FOR HIRE (TORONTO) CO. J.K. HOLDINGS LIMITED GUN FOR HIRE (VANCOUVER) CO. J.M.L. ENTERPRISES LIMITED GUPPY'S SEAFOOD BAR LIMITED J&P TEXTILES INCORPORATED GUS NETWORKS CANADA, CORP. J. R. FISHERIES LIMITED GYROSCOPIC DYNAMICS (CAN) LTD. J.T. VENTURES LIMITED GÖRNER INTERNATIONAL CONSULTING AND SERVICES J. ROBERTS HOLDINGS INCORPORATED LIMITED JAG MARKETING INCORPORATED H.A.T.S. INK. LIMITED JAREFF ENTERPRISES INCORPORATED H.J. HOTELS INCORPORATED JEN HOLDINGS LIMITED H.L. WHITE (1996) LIMITED JETI HOLDINGS LIMITED H.N.C. INVESTMENTS INC. JIM BURKE CHEVROLET OLDSMOBILE LTD H & R ATLANTIC LIPOSOMES INCORPORATED JIM SOUTHWELL EXCAVATING LIMITED H. & S. PHARMACY LIMITED JIM'S TRUCK CRANE RENTAL LIMITED HSL HYDRAULIC SYSTEMS INCORPORATED JOBERT ENTERPRISES LIMITED HALIFAX FINE CARS LIMITED JOE'S FISH SMACK RESTAURANT LIMITED HALIFAX JEWELRY EXCHANGE LIMITED JOHN BROOKE AND ASSOCIATES LIMITED HALIFAX SCHOOL OF THE ARTS LIMITED JOHN DAVID SHOES LIMITED HANTS COUNTY PUB INC. JOHNMAC & SON ENTERPRISES LIMITED HARBOUR METAL RECYCLING LIMITED JORDAN MACKINNON PETROLEUM LIMITED HARBOURFRONT MARKETS DARTMOUTH LIMITED JOSEPH D'COSTA INCORPORATED HARCOURT HOSPITALITY SERVICES LIMITED JOVINS SERVICES LIMITED HARVEY COMPUTER SERVICES LTD. K.A.S. HORTICULTURALIST INC. HARVWELL PROPERTIES INCORPORATED KC BUGWELD LIMITED HAWTHORNE CONTRACTING (1999) INC. KD HAULING LIMITED HEAD TO TOE ESTHETICS LIMITED K G W INDUSTRIES LIMITED HEATHER AGENCIES LIMITED K/L SCIENTIFIC PRODUCTS LIMITED HEATHER GORDON CONSULTING LIMITED KMAC LIMITED HELP IS HERE RESPITE CARE LIMITED K. R. ROBINSON ENTERPRISES LIMITED HEMPHUNTERS INDUSTRIES INCORPORATED KRW ENTERPRISES LIMITED HERITAGE BURNER SERVICE LIMITED K. ROZAM CONVENIENCE STORE LIMITED HERITAGE TALL SHIPS INCORPORATED KARAT CONSULTING INTERNATIONAL LIMITED HERSTE HOLDINGS LIMITED KARCSI'S JEWELLERY REPAIRS LIMITED HI-TECH SECURITY LIMITED KARENG HOMES INCORPORATED HIGH END AUTO INC. KEEPING I.T. SIMPLE COMPUTER SOLUTIONS LIMITED HILDART PROPERTIES LIMITED KELSEY RENOVATIONS AND INTERIORS LIMITED HILLSBURN BASIN SCALLOP GROUP LIMITED KELSEY TRUCKING ENTERPRISES LIMITED HOFFIS BAVARIA COTTAGES LIMITED KELTIC PROMOTIONS GROUP LTD. HOMES UNLIMITED INC. KEN'S AUTO THERAPY LIMITED HONEY'S RESTAURANT LIMITED KEN'S PRO PLUS PAVING LIMITED HOUSEHALL MANAGEMENT SERVICES LIMITED KENNISON CONSTRUCTION LIMITED HUTCHINS PHARMACY (1992) LIMITED KEVCO DEVELOPMENTS INC. I CARE SERVICES FOR SENIORS & DISABLED INCORPORATED KEVIN MILLER HOLDINGS LIMITED I-CARDS INC. KEYSTONE HUMAN RESOURCE SOLUTIONS LIMITED I.D.E.A.S. INDEPENDENT DENTAL EQUIPMENT & SERVICE KINDER BRIGHT TOY SYSTEMS INCORPORATED INCORPORATED KINGSTON FORESTRY TRANSPORT LIMITED IMUS CORPORATION KNOWLEDGE HOLDINGS INCORPORATED IMMIGRATION CONSULTANTS CANADA LIMITED KNOWLEDGE NAVIGATORS INTERNATIONAL INCORPORATED INAJOE'S GIFT SHOP LIMITED KOHLER HOLDINGS LIMITED INDEPENDENT WHOLESALE PETROLEUM INCORPORATED KOPY KATS KARAOKE LTD. INFORMATION TRADERS LIMITED KUKWES ERECTORS ATLANTIC INC. INNOVATIVE DRILLING SYSTEMS LIMITED L. B. WILE LIMITED INTEGRATED ENERGY SYSTEMS LIMITED L.D.Y. ENTERPRISES LIMITED INTERACTIVE DESIGN CHANNEL PRODUCTIONS INC. L. J. DOUCET TRUCKING LIMITED INTERMODAL CONTAINER SYSTEMS NOMINEE CORPORATION L & J PLUMBING & HEATING LIMITED INTERNATIONAL HUMAN RESOURCE GROUP INC. LSB INVESTMENT LIMITED INTERNAUTICS INCORPORATED L. BADDOUR ENTERPRISES LIMITED INTERNET LOST AND FOUND LIMITED LA CUISINE (AU BORD DE LA MER) KITCHEN LIMITÉE INTERNET MANAGEMENT CONSULTANTS (CANADA) INC. LAJOS HOLDINGS LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1017

LAKE CHARLOTTE ENVIRONMENTAL SERVICES LIMITED METRO FLOORING LIMITED LAKEVIEW PROJECTS LIMITED METRO MASSAGE THERAPY CLINIC (1997) LIMITED LAND POWER INC. METRO-TEL COMPANY LIMITED LANDMARK VACATIONS LIMITED MILL INSPECTION SERVICES INCORPORATED LARRY E. HENNIGAR TRANSPORT INCORPORATED MILL LAKE LIQUIDATIONS INCORPORATED LAST MINUTE FLOORING INC. MILLER & JOHNSON AUCTIONEERS LIMITED LATTE PRODUCTIONS CORPORATION MILLER RECRUITMENT SOLUTIONS INCORPORATED LAWSON CHURCH AND SON LIMITED MILLER'S AGGREGATE LIMITED LEADING TICKLES PRODUCTIONS LIMITED MILLERS' EXCAVATION (1990) LIMITED LEAGUE ELECTRIC LIMITED MILLWOOD FOOD SERVICES LIMITED LEBLANC HARBOUR AQUA FARMS LIMITED MIRAGE INVESTMENTS INC. LEDGERS HOLDINGS INC. MONA'S GROCERY LIMITED LEO'S HAIR CARE INCORPORATED MONARCH ARCHITECTURAL DESIGN LIMITED LEON THOMPSON LIMITED MONOCATRI MARINE LIMITED LESCOM INVESTMENTS LIMITED MOORE FOOD INCORPORATED LIFE - LINE ENTERTAINMENT GROUP INCORPORATED MORASH PROPERTY MAINTENANCE LIMITED LIL'L TREASURES CHILDREN'S CENTRE LIMITED MORIEN TRANSFER LIMITED LINGERIE ELEGANCE INC. MORONEY ASSOCIATES INCORPORATED LISCOT ENTERPRISES INCORPORATED MOSTLY PAINT 'N' PAPER LIMITED LOBSTER CLAWS NOVA SCOTIA INCORPORATED MOTIONWORKS PHYSIOTHERAPY INCORPORATED LOBSTER TAILS FINE FOODS INCORPORATED MOTORHEADS LIMITED LORD NELSON INVESTMENTS LIMITED MULLIGAN HOLDINGS LIMITED LYNJONCO SALES INCORPORATED MURDERECORDS INCORPORATED M. A. LOWE REALTY LIMITED MY BEST FRIEND'S COMPUTERS LIMITED MAOCO TRUCKING LIMITED MYERS MANAGEMENT CONSULTANTS LIMITED M & B MERCHANDISING LIMITED MYLESTONE STABLES LIMITED MBW HOLDINGS INCORPORATED N.A.N. INVESTMENTS LIMITED M.D. CONSULTANCY (CANADA) LIMITED NMD MANUFACTURING LIMITED M & J ASSOCIATES LIMITED NANOVATION NEWCO ULC MJM ROOFING LIMITED NARDOCCHIO'S AUTO SALES LIMITED M & K LEBLANC CONSTRUCTION LIMITED NATALIE DON FISHERIES LIMITED MPST HOLDINGS INC. NATIONAL DECORATIVES LIMITED M.R. LUMBER LIMITED NAUTICAL BEGINNINGS HOLDINGS LIMITED M & S PAVING COMPANY, LIMITED NAUTICAL FAMILY HOLDINGS LIMITED M & T JAMAICAN FOODS LIMITED NEW EAST BRIDGE TRADING INC. M.T.B. WELDING LIMITED NEXERGY MARKETING CONSULTANTS CORPORATION MT&L PROACTIVE RESEARCH DEPARTMENT INCORPORATED NIEFORTH INSTALLATIONS INC. M CHUTE ENTERPRISES LIMITED NITTY GRITTY CLEANERS LIMITED MACASKILL CONSTRUCTION LIMITED NO HARM (JOINERY, FURNITURE & FLOORS) LIMITED MACAULEY CONSULTING LIMITED NORMAN MACINTOSH SONS LIMITED MACEACHEN'S BARBER & BEAUTY SALON LIMITED NORTH AMERICAN MARINE SERVICES LIMITED MACKAY CHARTERS LIMITED NORTH ATLANTIC OIL AND GAS LIMITED MACLENNAN & SON CONSTRUCTION SERVICES LIMITED NORTH CAPE CONSTRUCTION AND CABINETRY LIMITED MAHONE BAY PROPERTY COMPANY LIMITED NORTH OF NEW YORK HIP HOP & URBAN FASHIONS LTD. MALTHOUSE INCORPORATED NORTHERN LUMBER LIMITED MAPLE LEAF WEIGHING INCORPORATED NORTHFORM BUILDERS LIMITED MARCOTT INVESTMENTS LIMITED NORTHRUP PRO MEDICAL INCORPORATED MARIGOLD REALTY LIMITED NORTHSIDE EQUIPMENT LIMITED MARINE ENERGY LIMITED NORTHSIDE PAINT AND PAPER INCORPORATED MARINE HYDRAULICS & HARDWARE LTD. NOUVEAU MONDE TRADING GROUP LIMITED MARION INSPECTION SURVEYS LTD. NOVA COLLECTION SERVICES (C.B.) LIMITED MARISAT LIMITED NOVA FIRST OIL INCORPORATED MARITIME AQUACULTURE INCORPORATED NOVA HONEY INDUSTRIES LIMITED MARITIME COMMUNICATIONS SERVICES (1979) LIMITED NOVA SCOTIA ARMATURE WORKS (1989) LIMITED MARITIME GLOBAL EXPRESS LTD. NOVA SURVEYS LIMITED MARITIME INSIGNIA 1995 INCORPORATED NOVA TRADELINKS (CANADA) LIMITED MARITIME MAGNETICS LIMITED NOVA WEDGE FISHERIES LIMITED MARK PRINCE MD INCORPORATED NOVAHESS HOLDINGS LIMITED MARKET SQUARE FURNITURE LIMITED NOVANNE INCORPORATED MARKETING CONCEPTS GROUP (ATLANTIC) INCORPORATED NOVATION LIMITED MARLBOROUGH DEVELOPMENTS LIMITED NOW THAT'S COFFEE LIMITED MARTOCK MECHANICAL INCORPORATED NUIT NOIRE (PECHERIES) LIMITEE MARY C. MURPHY LIMITED OKEY DOKEY CONVENIENCE STORE LIMITED MARY N. JANDER LIMITED OLD MAN MORIAS LIMITED MARY TAY FOODS LIMITED ON TRACK PROMOTIONS LIMITED MATRIX FLOORING LIMITED ONLINE DEVELOPMENT CORPORATION LIMITED MATRIX GROUP MARKETING INCORPORATED ONTRACK ATLANTIC COMPUTER DISTRIBUTORS LIMITED MAYHEW & SON MARKETING AGENCY INCORPORATED ONTRACK PCS INC. MCCULLOCH MFG. LIMITED ORIENTAL JEWEL BUFFET INCORPORATED MCKENNA TAE KWON-DO CENTER LIMITED ORTHODONTIC INVESTMENTS LIMITED MCNECK CONSERVANCY LIMITED OUTDOOR SPLATSHOT INCORPORATED MECHANICAL SPECIALTIES INCORPORATED OWN YOUR FUTURE SEMINAR GROUP INC. MEDFORD ASSOCIATES LIMITED P. & G. WOODWORKING LIMITED MEDIAEVAL INNS LIMITED P.G.M. PROPERTY MANAGEMENT LIMITED MEDWASTE ENVIRONMENTAL INCORPORATED P.I.A.S. DARTMOUTH LIMITED MEI MEE FOODS LIMITED PID ENGINE & TURBINE CONTROLS LIMITED MENTOR TECHNOLOGY SOLUTIONS LIMITED P. & N. PROPERTIES LIMITED MERIDIAN SOFTWARE INCORPORATED P.V. ROSE & ASSOCIATES INCORPORATED METEGHAN HERRING CARRIERS LIMITED PARKER HEATING INCORPORATED

© NS Office of the Royal Gazette. Web version. 1018 The Royal Gazette, Wednesday, June 4, 2008

PASSAGE COMPUTER LIMITED RAVISENT NOVA SCOTIA U.L.C. PAT O'BRIEN TRUCKING LIMITED REAL SMOKEHOUSE BARBECUE LIMITED PATLAR INVESTMENTS INCORPORATED RED OAK LANDSCAPING LTD. PATRIOT TECHNOLOGIES LIMITED REDDEN'S RECYCLING LIMITED PAUL BROWN FUELS LIMITED REDRUNNER SOFTWARE INCORPORATED PAUL MCDADE SERVICES LIMITED RENAISSANCE COMMUNICATIONS INC. PAULEN HOLDINGS LIMITED REVENUE HOTELS LIMITED PAYLESS LUGGAGE INCORPORATED RICHARD HOLDINGS INC. PECULIAR INDUSTRIES LIMITED RICHUM CONSTRUCTION LIMITED PEGASUS BUSINESS ENTERPRISES LIMITED RICK'S FINE FOODS INCORPORATED PERFORMANCE BASED TRAINING SYSTEMS LIMITED RIDEOUT'S CONSTRUCTION AND RENOVATION LIMITED PERFUMEHEAVEN.COM INC. RIPLING HOSPITALITY SERVICES LIMITED PETER A. OUTHIT CONSULTING INCORPORATED RO-SHAN FORESTRY LIMITED PETER KERRIN HOLDINGS LIMITED ROAD WARRIOR TRANSPORT LIMITED PHANTOM DIVE CHARTERS LIMITED ROBERT HUTT & ASSOCIATES LIMITED PHIL MILLER ELECTRIC LIMITED ROCKET AUTO SALES LIMITED PHOENIX 2000 MANAGEMENT CO. LIMITED ROCKY MOUNTAIN CABLE COMPANY INC. PHOENIX CANADA CORP. RONALD ST. JOHN CHISHOLM HOLDINGS LIMITED PHOENIX RESTORATIONS LIMITED RONNIE'S TWO FOR ONE PIZZA LTD. PHYSICAL FEAT LIMITED ROSS CREEK LOGGING LIMITED PIER MEDICAL CENTER LIMITED RUSTIC NOTIONS LIMITED PINE BLUFF CONSTRUCTION LIMITED RYCORE PROPERTIES LIMITED PINE VIEW TRANSPORT LIMITED SF INVESTMENTS INC. PITMAN-HAMILTON CONSTRUCTION COMPANY LIMITED S & H CHATER ENTERPRISES LIMITED PLAY MORE GAMES LIMITED S. MURRAY INVESTMENTS LIMITED PLAYTER FUELS LIMITED S. S. GLASS LIMITED PLEIADES INNOVATIONS INCORPORATED STD DRYWALL SERVICES INCORPORATED PLP DIVERSIFIED HOLDINGS LIMITED STL 2000 HOLDING COMPANY INCORPORATED PLUMBING AND HEATING SYSTEMS PLANNER LIMITED S-CANADA TRADING COMPANY LIMITED POINT OF SALE-PERSONAL COMPUTERS LIMITED SABLE STABLES LIMITED POIRIER'S AUTOWORKS LIMITED SABLES II INVESTMENT COMPANY POLARIX SOFTWARE ENGINEERING INCORPORATED SACKVILLE MEDICAL HOLDINGS LIMITED POLLY ESTHER'S OF CANADA CORPORATION/CORPORATION SAHARA BLASTING & COATINGS INCORPORATED POLLY ESTHER'S DU CANADA SAK MANAGEMENT LIMITED POLSKY ENERGY CORPORATION OF BROOKLYN SALADS & SUCH TAKE-OUT LIMITED INCORPORATED SAMARITAN CONSTRUCTION SERVICES INC. POOL EAST RECORDS LIMITED SAMSON SAWMILL & WOODWORKING LIMITED POPPA'S DONAIR INCORPORATED SANKA MANUFACTURING COMPANY LIMITED PORT OF CALL RESTAURANT LIMITED SANTA SCOTIA AVIATION LTD. PORTAGE TECHNOLOGIES INCORPORATED SANTANA DESIGNS INCORPORATED PORTER DILLON LIMITED SASA INTERNATIONAL TRADING COMPANY LIMITED PORTOBELLO MARINE REPAIRS LIMITED SAUNIC SPORTS INCORPORATED PREMIERE AUTO WORKS LIMITED SAVANNAH BUILDING CONTRACTORS INCORPORATED PRESCOTT PAPER PRODUCTS COMPANY SAWLER HOLDINGS LIMITED PRIDHAM'S BOOKS & CHINA LIMITED SCENIC HOLDINGS LIMITED PRIMAVERA MONTESSORI SCHOOL LIMITED SCOTIA RAINBOW INCORPORATED PRIMETIME SATELLITE PROGRAMMING LIMITED SCOTIA SHINE LIMITED PRINCE TRADING INTERNATIONAL LIMITED SCOTIAN AMUSEMENT MACHINES LIMITED PRO CARE PHARMACY LIMITED SCOTT LAW INCORPORATED PRO-FIND SAFETY INC. SCOTTISH ISLAND INSURANCE BROKERAGE LIMITED PRO-NET BUSINESS CONNECTIONS INCORPORATED SEA URCHIN AQUACULTURE RESEARCH INCORPORATED PRO-TECH BOOKKEEPING LIMITED SECURE RIDE WARRANTY LIMITED PROACTIVE CONSULTANTS LIMITED SHANE TRACEY FARMS LIMITED PROMOTIONAL TECHNOLOGIES INCORPORATED SHANNON HARDING ENTERPRISES LIMITED PROVINCIAL ROOFING LIMITED SHANTOM COMPANY LIMITED PROVISIONERS MARITIMES LIMITED SHARPE'S PLUMBING AND HEATING LIMITED QUALITY CATCH (TORONTO) LIMITED SHASTA FILMLAB CORP. QUALITY CATCH LIMITED SHELBURNE BUSINESS AND OFFICE SUPPLY LIMITED QUALITY INDUSTRIAL SERVICES CANADA ULC SHELBY AUTOMOTIVE, COLLISION & USED CAR SALES QUINTUS CALLCENTER SOLUTIONS CO. LIMITED R.C.W.M.=FOODS LTD. SHERRY DAWN FISHERIES LIMITED R.D. COMMUNICATIONS GROUP INC. SIGHT ENHANCEMENT LASER CENTRE INCORPORATED RDA INTERNATIONAL INC. SILICON ISLAND ART AND INNOVATION CENTRE LIMITED RDA STUDIO INC. SILVACARE INCORPORATED R.D.I. CALL CENTRE SERVICE BUREAU INCORPORATED SIMMONS APPRAISALS AND EQUIPMENT SALES INC. R. D. I. FIELDWORKS INCORPORATED SINO NORTH AMERICAN ENTREPRENEURS INCORPORATED R.H. COURTNEY HOLDINGS LIMITED SISSIBOO FOREST MANAGEMENT LIMITED R.J.R. CAPITAL CORP. LIMITED SKOKE'S REAL ESTATE LIMITED R & L CATERING LIMITED SLINGER TRANSPORT LIMITED RLS RESTAURANTS LIMITED SMART ENVIRONMENTAL SERVICES (S.E.S.) INCORPORATED R.M. TUMBLIN FISHERIES LIMITED SOL RESOURCES INCORPORATED R.W.GILLAM OPTICAL LIMITED SONOTEK INDUSTRIES LIMITED R. WADDEN MASONRY LIMITED SOUTH SHORE FARM SUPPLIES LIMITED RAINBOW BERRIES LIMITED SOUTH SHORE PLASTICS LIMITED RAINBOW CATERING LIMITED SPECS II DISPENSING OPTICIANS LIMITED RAINBOW MARINE LIMITED SPECTRUM CONTRACTING AND DEVELOPMENT LIMITED RAM CORPORATION LIMITED SPIRE FUND CANADA CO. RAMIZ HADDAD FOODS LIMITED SPORTS EXTRA MEDIA INCORPORATED RAMPTECH TECHNOLOGIES COMPANY SPRINGTIME FAMILY HOLDINGS LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1019

SPUD HOLDINGS EAST COAST LIMITED TOWN'S BEST FOODS LIMITED SPYDER PROMOTIONS SALES & MARKETING INC. TRADERS INVESTMENTS LIMITED STAN'S UNISEX HAIRSTYLING 2 LIMITED TRAFALGAR HOLDINGS LIMITED STAPLES SERVICE CENTRE LIMITED TRAIL BLAZER AUTO TRUCK STOP LIMITED STATISTICAL CONSULTANTS LIMITED TRANSMEDIA SERVICES INC. STEVENS COMMUNICATIONS COMPANY OF CANADA TRENHOLME LODGE HOLDINGS LIMITED STEWARD RESOURCES MANAGEMENT INCORPORATED TREV-COR TRADING INCORPORATED STOCON TECHNOLOGIES LIMITED TREVOR BENT SAFETY CONSULTANTS LIMITED STRAIT AREA RECYCLING DEPOT LIMITED TRI "J" TRUCKING LIMITED STRAIT CONSTRUCTION LIMITED TRIMAS GROUP LIMITED STRATEGIC INTELLIGENCE RESEARCH INCORPORATED TRU-SHINE LIMITED STRESS FREE CONSTRUCTION LIMITED TRUE CUT CONSTRUCTION LIMITED STROKER FAMILY HOLDINGS LIMITED TVRADIONOW, CORP. SUGARLOAF FISH FARMS LIMITED TWIN RIVERS TRADING LIMITED SUMMIT ENVIRONMENTAL AND INDUSTRIAL SERVICES LTD. ULTIMATE CHOICE WELLNESS LIMITED SUN SHORE CERAMICS LIMITED ULTRA-FINISHING LIMITED SUNRAYS TANNING STUDIO N.S. LIMITED UNDERWAY TECHNOLOGIES INCORPORATED SUNRISE CAFÉ & TRADING CO. LIMITED UNIGLOBE COMMERCIAL SERVICES INC. SUNRISE MARKETING LIMITED UNITED TRADING COMPANY CANADA LIMITED SUPERCITY BUSINESS CENTRE INCORPORATED UNITRADE IMPORT EXPORT INCORPORATED SUPERCITY RENOVATIONS AND HOME INSPECTIONS UNIVERSAL SEAFOOD SALES INC. INCORPORATED URBAN ALCHEMY INCORPORATED SUPERYACHT SERVICES ATLANTIC LIMITED URBAN ENTERPRISES LIMITED SUPREME FUELS LIMITED USHER'S FURNITURE & APPLIANCE LIMITED SWEET & TURNER MASONRY LIMITED VK OUTDOOR RECREATIONAL RENTALS INCORPORATED SWEET SAVORIES BAKERY LIMITED V. Z. SEAFOODS LIMITED SYNERGY CANADA FURNISHING INCORPORATED/ VALLEY SPRAYING LIMITED AMEUBLEMENT SYNERGY CANADA INCORPORÉE VALLEY VENTILATION INCORPORATED TAS EDITORIAL SERVICES LIMITED VANWELL TRADING LTD. TFFN ENTERTAINMENT INCORPORATED VARDEE'S HOLDINGS LTD. T. & G. DRIVING ACADEMY LIMITED VEINOT'S MEAT MARKET LIMITED T.J. SEARS LIVERY & CAR CO. LTD. VENTURE PROJECT MANAGERS INC. T & K SHINE ENTERPRISES LIMITED VENTURE UTILITY CONTRACTORS LIMITED T. N. T. MOBILE WASH LIMITED VERONICA HALL ENTERPRISES LTD. TRA ELECTRIC LIMITED VIDIPAX OF CANADA LIMITED TSCENTRAL CANADA, COMPANY VINYL PRIDE HIGH PRESSURE CLEANING INCORPORATED T. & T. ELECTRIC LIMITED VIRTUAL HOMES INCORPORATED TALL TREE LOGGING LIMITED VIRTUALLY ANYTHING ON-LINE COMMUNICATIONS TAMARIS RESEARCH LIMITED INCORPORATED TAMPA LIQUID CARRIERS INC. VIVORX CANADA INCORPORATED TANNOUS INTERNATIONAL IMPORTS LIMITED W. J. WHITTY FUNERAL SERVICES LIMITED TARA HEIGHTS INVESTMENTS LIMITED WMB CONSTRUCTION AND RENOVATIONS LIMITED TARTAN ENTERPRISES (1976) LIMITED WPL ACQUISITION CORP. TASSNEM TELECOMMUNICATIONS LTD. W.S. BARKHOUSE ELECTRICAL LIMITED TECHDRILL LIMITED W. V. WALLACE & ASSOCIATES INCORPORATED TECHNICAL SERVICES MANAGEMENT INCORPORATED W. MACLEAN BUILDING CONTRACTORS LIMITED TECHNOLOGY BUTLER SERVICE INC. WADDEN MANAGEMENT SERVICES LIMITED TERMINAL OF THE FUTURE LTD. WALKER'S REGIONAL AMBULANCE SERVICES LIMITED THE ATLANTIC INSTITUTE OF HOLISTIC TEACHING AND WALTER'S WAFFEL LIMITED HEALING INC. WATERSIDE BUILDERS LIMITED THE BIGG-STRONG RETIREMENT HOUSE INCORPORATED WATTERS CONCESSIONS LIMITED THE CABLE GUY INCORPORATED WEAVER ENTERPRISES LIMITED THE EXCHANGE GROUP LIMITED WEBCRAFT CONSULTANTS LIMITED THE H. & B. ACCESSORY WAREHOUSE LIMITED WELLNESS ONE INCORPORATED THE LIMIT HEALTH AND FITNESS CLUB LIMITED WEXFORD COMMUNICATIONS LIMITED THE OLIVE PANTRY LTD. WHALE WORKS ENTERPRISES LIMITED THE ORIGINAL BROTHER'S GOURMET DELI & CAFE LIMITED WHERE THE ROOSTER CROWS LIMITED THE RANKIN FAMILY INCORPORATED WILCOX WAVERLEY INCORPORATED THE RGB GROUP CANADA, CORP. WINDSOR MAPLES DEVELOPMENTS LIMITED THE S-SPOT LIMITED WOLFE'S C.D. DEN INCORPORATED THE SOFA SHOPPE LIMITED WOOD SCIENCE & TECHNOLOGY INSTITUTE (N.S.) LIMITED THE TILE SHOP LIMITED WOODHAUSER'S LIMITED THERMAFLOW SYSTEMS LIMITED WORLD-VIEW DIGITAL IMAGERY LIMITED THINTEC FORESTRY LIMITED WORLDWIDE FILM COMPLETION (CANADA) CORPORATION THOMAS' ELECTRIC LIMITED WRENCHIES AUTOMOTIVE LIMITED THREE STAR DEVELOPMENTS LIMITED XWEB1 INC. THURSO ENTERPRISES LIMITED YARMOUTH LOGGING COMPANY LIMITED THYME VALLEY LIMITED YENTA'S BAGELS INCORPORATED TILECRAFT FLOORING (1994) LIMITED YOUR LIGHTING SOURCE LIMITED TILLTOP PRESS INCORPORATED YVONNE LAUREN BOUTIQUE COMPANY LIMITED TIM FINANCE INCORPORATED ZLAND.COM (CANADA) COMPANY TIM SOFTWARE SOLUTIONS INCORPORATED TIMBER BUILDING SUPPLIES LIMITED DATED at the City of Halifax, Province of Nova TIMELESS TRENDS HAIR DESIGN LIMITED th TITAN TECHNOLOGY LIMITED Scotia, this 28 day of May 2008, A.C. TOM'S TRUCKING LIMITED TOP TECH TRAINING SERVICES LIMITED Hayley E. Clarke TOP-TECH COMPUTER SYSTEMS LIMITED TORCH INVESTMENTS LIMITED Registrar of Joint Stock Companies

© NS Office of the Royal Gazette. Web version. 1020 The Royal Gazette, Wednesday, June 4, 2008

FORM 17A NSUARB - PAM-08-22 Zone Areas for Need-A-Lift fare charge

NOVA SCOTIA UTILITY AND REVIEW BOARD • All fares to include H.S.T. • All of the HRM will be divided into zones IN THE MATTER OF THE MOTOR CARRIER ACT • The charge to move from 1 spot to another within a -and- zone will be $29.00 IN THE MATTER OF THE APPLICATION of • To move from 1 zone to another will be $39.00 KEVIN BULLEY O/A NEED-A-LIFT • To cross over 1 zone to get to another will be $44.00 TRANSPORTATION SERVICES to amend • Maximum price to move within any of the 10 zones Motor Carrier License No. 2817 (of the old Halifax County) $60.00 (includes the airport) NOTICE OF APPLICATION • All zones will be inclusive of boundaries set

TAKE NOTICE THAT Kevin Bulley o/a Need-A- Copy of said application and particulars thereof may Lift Transportation Services of 3578 Robie Street, be seen at the offices of the Board, Suite 300, 1601 Lower Halifax, Nova Scotia, B3K 4S6 has applied to the Nova Water Street, Halifax, Nova Scotia. Scotia Utility and Review Board (the “Board”) on May 26, 2008 under the provisions of the Motor Carrier Act Unless the Board, on or before 4:00 p.m. on for an Amendment to Motor Carrier License No. 2817, Wednesday the 25th day of June, 2008 receives a written as follows: objection to the application, setting out the reasons for the objection, the application may be dealt with without a SERVICE hearing.

(1) To amend Schedule "F" by adding the following NOTE: Pursuant to Chapter 292 of the Revised service: Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal SPECIALTY IRREGULAR RESTRICTED AREA Gazette. PUBLIC PASSENGER CHARTER SERVICE - the transportation of any charter groups requiring a 6 to 24 DATED at Halifax, Nova Scotia this 26th day of May, passenger bus, accessible or non-accessible, from any 2008. point within Halifax Regional Municipality to all points within Nova Scotia one way or the reverse thereof. KEVIN BULLEY O/A NEED-A-LIFT TRANSPORTATION SERVICES Rates for this service as per Schedule “D”(2) and Name of Applicant Schedule “D”(3) of Motor Carrier License No. 2817 on file with the Board. May 28-2008 - (2iss)

RATES IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARGARET A. CHIPMAN, (2) To Amend Schedule "D"(1) Rates, Tolls and Deceased Charges by deleting the existing tariff and replacing with the following: Notice of Application (S.64(3)(a)) PRESENT The Applicant, Robert L. Chipman, has applied to the Zone Areas for Need-A-Lift fare charge Registrar of the Probate Court of Nova Scotia, at the Probate District of Yarmouth, 403 Main Street, Yarmouth, • All fares to include H.S.T. Nova Scotia, for an Application for Proof in Solemn Form • All of the HRM will be divided into zones of a Last Will and Testament dated August 13, 1985, a • The charge to move from 1 spot to another within a Codicil dated October 31, 1988, and a Codicil dated April zone will be $24.00 24, 1990, to be heard on Thursday, June 19th, 2008 • To move from 1 zone to another will be $34.00 beginning at 9:30 a.m. • To cross over 1 zone to get to another will be $39.00 • Maximum price to move within any of the 10 zones The affidavit of Robert L. Chipman in Form 46, a copy (of the old Halifax County) $55.00 (includes the of which is attached to this Notice of Application, is filed airport) in support of this application. Other materials may be • All zones will be inclusive of boundaries set filed and will be delivered to you or your lawyer before the hearing. PROPOSED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1021

NOTICE: If you contest any part of the application Therefore, if you contest any part of this application you must complete and file a notice of objection in you or your lawyer must file and serve a notice of Form 47 with the court, and then serve the notice of objection in Form 47 and come to the hearing. objection on the personal representative and each person interested in the estate. DATED May 6, 2008.

If you do not file and serve a notice of objection you Patricia E. Caldwell, QC will not be entitled to any notice of further proceedings Lawyer for Applicant and you may only make representations at the hearing 101 Water Street, Suite 1B with the permission of the registrar or judge. Yarmouth, Nova Scotia B5A 4P4 Telephone: (902) 742-5019 If you do not come to the hearing in person or as represented by your lawyer the court may give the 1124 May 21-2008 - (3iss) applicant what they want in your absence. You will be bound by any order the court makes.

FORM 17A NSUARB - PAM-08-24

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of COLCHESTER TRANSPORTATION COOPERATIVE LIMITED to amend Motor Carrier License No. 2763

NOTICE OF APPLICATION

TAKE NOTICE THAT Colchester Transportation Cooperative Limited of 35 Commercial Street, Suite 201, Truro, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the “Board”) on May 29, 2008 under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2763, as follows:

RATES: To delete the existing rates and replace with the follow:

EXISTING:

Individual...... Pre-booked.....Door to Door Service: Fare From central Truro up to 5 km $ 3.50 From 5 km to 10 km $ 5.50 From 10 km to 15 km $ 7.50 From 15 km to 20 km $ 9.50 Additional kilometres $ .50 each way Waiting/standby charge $ 14.00/hr. HST included in above rates.

Discount cards - pre-booked door to door service. These cards will be available at the following rate: 12 units at $18.00 (HST included), Unit price is $1.50. Number of units per trip as shown above.

Charter Rates Lift Equipped Non-Lift Equipped up to 20 passengers Van up to 14 passengers Live Rate $ 1.50 km $ 1.25 km Deadhead Rate $ 1.35 km $ 1.15 km Daily Rate (after 6 hours) $ 350.00 $ 300.00 (Normal Charter day = 10 hours) Hourly Rate $ 35.00 $ 35.00

© NS Office of the Royal Gazette. Web version. 1022 The Royal Gazette, Wednesday, June 4, 2008

Charter Rates Lift Equipped Non-Lift Equipped up to 20 passengers Van up to 14 passengers

Waiting Time per hour $ 17.00 $ 17.00 (whichever is greater of the above shall apply) Plus HST for all charter rates

Additional Charges may apply as follows: Fees/Tolls Actual costs + 10% Waiting time/hr $ 14.00 $ 14.00 Default charge for late cancellations (Charters only) $ 70.00 $ 60.00

PROPOSED:

Individual Pre-booked...Door to Door Service: Fare From central Truro up to 5 kms $4.00 From 5 kms to 10 kms $6.00 From 10 kms to 15 kms $8.00 From 15 kms to 20 kms $10.00 Additional kilometres $ .75 each way Waiting /standby charge $ 18.00/hr HST included in above rates.

Charter Rates: Lift Equipped Up to 16 passengers Live Rate $ 2.00 km Daily Rate (up to 200 kms) $ 400.00 (Normal charter day = 6 hours) Hourly rate $ 40.00 per hour (Whichever is greater of the above shall apply) Plus HST for all charter rates.

Additional Charges may apply as follows:

Fees/Tools Actual costs + 10 % Waiting time/hr $ 18.00 Default charge for late cancellations $ 70.00 (Charters only)

Small charters or groups - in town (under 5 kms)

$40.00 plus tax ($45.20) Pick up- drop-return

Rates to be effective upon approval of the Board

Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board, on or before 4:00 p.m. on Wednesday the 2nd day of July, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 4th day of June, 2008.

COLCHESTER TRANSPORTATION COOPERATIVE LIMITED Name of Applicant

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1023

June 4-2008 - (2iss)

FORM 17A NSUARB - PAM-08-25

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of DOUBLE DECKER TOURS INCORPORATED to amend Motor Carrier License No. 2346

NOTICE OF APPLICATION

TAKE NOTICE THAT Double Decker Tours Incorporated of P. O. Box 512, Station “M”, Halifax, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the “Board”) on June 3, 2008, under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 2346, as follows:

RATES:

(1) To amend Schedule “D”(2) and “D”(3) by deleting existing and replacing with the following:

PRESENT:

“D”(2) As per contract filed with the Board: (One Way: $18.00) (Group Tour Rates and Voucher Rates: $14.00 per passenger)

“D”(3) Airport Rates: For Airport Employees: $ 9.50 Airport Transfer (one way between Halifax Regional Municipality and Airport or the reverse) $375.00

Baggage rate of $6.00 per bag, with the first 2 bags per passenger free; and Delayed baggage fee of $6.00 per bag.

HST Included in All the Above.

PROPOSED:

“D”(2) As per contract filed with the Board: (One Way: $19.00) (Group Tour Rates and Voucher Rates: $17.00 per passenger) HST included

“D”(3) Airport Rates: For Airport Employees: $ 8.00 (HST included) Airport Transfer (one way between Halifax Regional Municipality and Airport or the reverse) $375.00 (Plus HST)

Baggage rate of $6.00 per bag, with the first 2 bags per passenger free; and Delayed baggage fee of $6.00 per bag.

Rates to be effective upon approval by the Board.

Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

© NS Office of the Royal Gazette. Web version. 1024 The Royal Gazette, Wednesday, June 4, 2008

Unless the Board, on or before 4:00 p.m. on Wednesday the 2nd day of July, 2008 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 4th day of June, 2008.

DOUBLE DECKER TOURS INCORPORATED Name of Applicant

June 4-2008 - (2iss)

CITATION NOTICES

To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed.

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion NO NEW CITATIONS

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion NO CITATIONS

ESTATE NOTICES

All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted.

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1025

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion ADSHADE, Helen Sharon Adshade (Ex) William R. Burke Glace Bay 1976 Trout Brook Road 36 Union Street Cape Breton Regional Municipality Albert Bridge NS B1K 2M3 PO Box 86 May 26-2008 Glace Bay NS B1A 5V2 June 4-2008 - (6m)

ALLEN, Ruth Gertrude James David Allen R. Michael MacKenzie Centre Burlington, Hants County RR 2 Windsor NS B0N 2T0 99 Water Street May 22-2008 and Boneta Ruth Allen PO Box 280 314-3700 John Parr Drive Windsor NS B0N 2T0 Halifax NS B3K 5V4 (Exs) June 4-2008 - (6m)

BECK, Willis Mervin Susanne Kathleen Beck Janus E. Naugler Midville Branch, Lunenburg County 38 Wagner Road, Midville Branch 109 Logan Road, Unit 1A May 14-2008 RR 1 Bridgewater NS B4V 2V9 Bridgewater NS B4V 3T3 and Sharon Dawn Slauenwhite June 4-2008 - (6m) 1718 Lower Cornwall Road RR 3 Mahone Bay NS B0J 2E0 (Exs)

BENNETT, Wilfred Edward Anthony Bennett (Ex) Hugh MacIsaac Havre Boucher, Antigonish County 147 Lighthouse Road 409 Granville Street May 26-2008 Havre Boucher NS B0H 1P0 Port Hawkesbury NS B9A 2M5 June 4-2008 - (6m)

BEUREE, Doris Pride The Canada Trust Company (Ex) Brian C. Curry Halifax, Halifax Regional Municipality Suite 503, 1791 Barrington Street Burchell Hayman Parish May 15-2008 Halifax NS B3J 3K9 1800-1801 Hollis Street Attention: James W. Hackett Halifax NS B3J 3N4 June 4-2008 - (6m)

BOUDREAU, Gerald Simon James L. Outhouse, QC (Ex) James L. Outhouse, QC Annapolis Royal, Annapolis County 78 Water Street 78 Water Street May 15-2008 PO Box 1567 PO Box 1567 Digby NS B0V 1A0 Digby NS B0V 1A0 June 4-2008 - (6m)

BOUTILIER, Nina Josephine Glenn O. Boutilier (Ex) June 4-2008 - (6m) Mushaboom 1176 Mushaboom Road Halifax Regional Municipality Mushaboom NS B0J 3H0 May 20-2008

CHISHOLM, Archibald Alexander Michael Chisholm (Ex) Hugh MacIsaac Orangedale, Inverness County 181 Ammon Road 409 Granville Street May 27-2008 Moncton NB E1G 3N9 Port Hawkesbury NS B9A 2M5 June 4-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1026 The Royal Gazette, Wednesday, June 4, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion COOLEN, Richard Maurice James Peter Richard Coolen (Ex) David S. Johnson, QC Halifax, Halifax Regional Municipality 820 Avenue 1 - South 2nd Floor, West End Mall May 28-2008 Saskatoon SK S7M 1Z3 6960 Mumford Road, Suite 27 Halifax NS B3L 4P1 June 4-2008 - (6m)

CUMMING, Donald Walter Peter Duncan Cumming (Ex) Christopher S. Berryman East Pennant c/o Christopher S. Berryman Cassidy Nearing Berryman Halifax Regional Municipality Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 May 9-2008 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 June 4-2008 - (6m)

DOUCETTE, Gerald Leonard Doucette (Ad) Eric Thomson Halifax, Halifax Regional Municipality 5265 Rector Street 2571 Windsor Street May 26-2008 Halifax NS B3K 2N2 Halifax NS B3K 5C4 June 4-2008 - (6m)

ELLISON, Donna Marie Ralph Lawrence Ellison (Ex) Derek M. Land Lower Sackville 148 Millwood Drive Blackburn English Halifax Regional Municipality Lower Sackville NS B4E 2W8 231-1595 Bedford Highway May 21-2008 Bedford NS B4A 3Y4 June 4-2008 - (6m)

GIBSON, Kenneth William Public Trustee (Ad) Shannon Ingraham-Christie Halifax, Halifax Regional Municipality PO Box 685 Public Trustee February 26-2008 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 June 4-2008 - (6m)

HAMILTON, Ruth Jean David W. Simpson and Derek E. Vallis Halifax, Halifax Regional Municipality The Canada Trust Company (Exs) Charlton / Vallis May 6-2008 c/o Charlton / Vallis Suite 518 Cogswell Tower Suite 518 Cogswell Tower 2000 Barrington Street 2000 Barrington Street Halifax NS B3J 3K1 Halifax NS B3J 3K1 June 4-2008 - (6m)

HAMMOND, Richard Callan Donna Mae Hammond (Ex) J. Patrick Morris, QC Bridgewater, Lunenburg County 466 Dearwood Drive 344 King Street May 20-2008 Hanwell NB E3E 1C4 Bridgewater NS B4V 1A9 June 4-2008 - (6m)

HAYES, Jacqueline James Hamley Bansall Allen (Ex) John H. Armstrong (a.k.a. Jacqueline Hayes Allen) 1308 Granville Road, RR 2 Armstrong Law Office Inc. Port Wade, Annapolis County Granville Ferry NS B0S 1K0 PO Box 575 May 14-2008 Annapolis Royal NS B0S 1A0 June 4-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1027

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion HILTZ, Frances Irene Doris Ann Hebb and R. Peter Muttart, QC Kentville, Kings County Deanna Lee Atkinson (Exs) Muttart Tufts Dewolfe & Coyle May 26-2008 c/o Muttart Tufts Dewolfe & Coyle PO Box 515 PO Box 515 Kentville NS B4N 3X3 Kentville NS B4N 3X3 June 4-2008 - (6m)

HUBLEY, Elizabeth Constance John Clifford Hubley (Ad) Wayne Marryatt Ottawa, Ontario c/o Wayne Marryatt McInnes Cooper May 22-2008 (Extra-Provincial) McInnes Cooper 1300-1969 Upper Water Street 1300-1969 Upper Water Street Purdy’s Wharf Tower II Purdy’s Wharf Tower II PO Box 730 PO Box 730 Halifax NS B3J 2V1 Halifax NS B3J 2V1 June 4-2008 - (6m)

JORDAN, Clinton William Kathryn Marion Campbell (Ad) Ian H. MacLean Brookfield, Colchester County c/o Ian H. MacLean MacLean & MacDonald May 23-2008 MacLean & MacDonald 90 Coleraine Street 90 Coleraine Street PO Box 730 PO Box 730 Pictou NS B0K 1H0 Pictou NS B0K 1H0 June 4-2008 - (6m)

KENNEY, Pearl Victoria Cecil Alexander Kenney George M. Clarke Sheet Harbour 22563 Highway 7 33 Alderney Drive Halifax Regional Municipality Sheet Harbour NS and PO Box 876 May 20-2008 Geraldine Mason Dartmouth NS B2Y 3Z5 22999 Highway 7 June 4-2008 - (6m) RR 1 Sheet Harbour NS (Exs)

LeBLANC, James Aubrey Cavell M. Boutilier (Ex) Theresa M. O’Leary Alder Point c/o Ryan Iannetti Law Office Ryan Iannetti Law Office Cape Breton Regional Municipality 210 Commercial Street 210 Commercial Street March 5-2008 North Sydney NS B2A 1B7 North Sydney NS B2A 1B7 June 4-2008 - (6m)

LEBLANCQ, Guy Gael Ralph Joseph Gerald Paul Martin (Ex) Greg J. Turner Dartmouth, Halifax Regional Municipality 504 Randolph Road 196 Cottage Street May 16-2008 Cambridge NS B0P 1G0 PO Box 208 Berwick NS B0P 1E0 June 4-2008 - (6m)

MacDONNELL, Allan Francis Mary Catherine Gillis (Ex) Catherine MacNeil Macdonald Antigonish, Antigonish County c/o MacPherson MacNeil MacPherson MacNeil Macdonald May 16-2008 Macdonald 188 Main Street, Suite 2-5 188 Main Street, Suite 2-5 Antigonish NS B2G 2B9 Antigonish NS B2G 2B9 June 4-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1028 The Royal Gazette, Wednesday, June 4, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion MARSTERS, Bessie Ethel Roger Sidney Marsters (Ex) Donald L. Shewfelt Dartmouth, Halifax Regional Municipality 1598 Queen Street Landry, McGillivray April 30-2008 Halifax NS B3J 2J1 33 Ochteroney Street, Suite 300 PO Box 1200 Dartmouth NS B2Y 4B8 June 4-2008 - (6m)

MARTIN, William Patrick Margaret Mary Martin and J. Brian Church, QC Halifax, Halifax Regional Municipality Patricia Anne Church (Exs) Walker, Dunlop May 20-2008 c/o J. Brian Church, QC 1485 South Park Street Walker, Dunlop Halifax NS B3J 2L1 1485 South Park Street June 4-2008 - (6m) Halifax NS B3J 2L1

MASON, David George Sandra Charlene Cameron Mason Cindy A. Bourgeois Amherst, Cumberland County (Ad) Hicks, LeMoine May 16-2008 42 Meadowpark Drive 15 Princess Street PO Box 702 PO Box 279 Amherst NS B4H 4B8 Amherst NS B4H 3Z2 June 4-2008 - (6m)

MICHNIAK, Charles Norman James Gallagher (Ex) Douglas B. Shatford, QC Springhill, Cumberland County 975 Lynn Road Creighton Shatford & Drysdale May 16-2008 Southampton NS B0M 1W0 PO Box 398 Amherst NS B4H 3Z5 June 4-2008 - (6m)

MILBURN, Douglas Raymond Richard Stephen Milburn (Ad) Eric Thomson Halifax, Halifax Regional Municipality 227 Melrose Avenue 2571 Windsor Street May 27-2008 Halifax NS B3N 2E9 Halifax NS B3K 5C4 June 4-2008 - (6m)

MOMBOURQUETTE, Roy Cosmos Frank J. Mombourquette, Jr. (Ex) L. K. Evans, QC L’Ardoise, Richmond County PO Box 157 409 Granville Street May 27-2008 L’Ardoise NS B0E 1S0 Port Hawkesbury NS B9A 2M5 June 4-2008 - (6m)

MORTIMORE, Thomas William Thomas William Mortimore, Jr. John G. Cooper, QC Beaverbank, Halifax Regional Municipality and Randolph James Mortimore Crowe Dillon Robinson May 29-2008 (Exs) 2000-7075 Bayers Road 1624 Frankie Drive Halifax NS B3L 2C1 Beaverbank NS B4E 2N1 June 4-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1029

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion NEWBURY, Lyra Grace Gloria Scott Ellis (Ex) Jeanne Desveaux Halifax Regional Municipality 44 Kirtland Court 287 Lacewood Dr., PO Box 25052 May 27-2008 Dartmouth NS B2W 4P6 Halifax NS B3M 4H4; 5209 St. Margaret’s Bay Road Suite 203, Upper Tantallon NS; 1684 Barrington St., Suite 500 Halifax NS June 4-2008 - (6m)

RAVANELLO, Attilio Joan MacDonald (Ex) Glenn F. Gouthro Albert Bridge 1942 Trout Brook Road 130 Charlotte Street Cape Breton Regional Municipality Albert Bridge NS B1K 2L7 PO Box 1477 May 20-2008 Sydney NS B1P 6R7 June 4-2008 - (6m)

RIDGWAY, Hilda May Viola Judy Goff (Ad) Roberta J. Clarke, QC Enfield, Halifax Regional Municipality 2518 Highway 105 Blois Nickerson & Bryson May 28-2008 Lower Queensbury NB E6L 1G5 PO Box 2147 Halifax NS B3J 3B7 June 4-2008 - (6m)

SHUPE, Laurie Stuart Michael Stuart Shupe (Ex) Luke A. Craggs Kennetcook, Hants County c/o Luke A. Craggs Newton & Associates April 24-2008 Newton & Associates 192 Wyse Road, Suite 5 192 Wyse Road, Suite 5 Dartmouth NS B3A 1M9 Dartmouth NS B3A 1M9 June 4-2008 - (6m)

SIMPSON, Esther Mae David W. Simpson and Derek E. Vallis Halifax, Halifax Regional Municipality The Canada Trust Company (Exs) Charlton / Vallis May 8-2008 c/o Charlton / Vallis Suite 518 Cogswell Tower Suite 518 Cogswell Tower 2000 Barrington Street 2000 Barrington Street Halifax NS B3J 3K1 Halifax NS B3J 3K1 June 4-2008 - (6m)

VEINOT, Joan Meredith Gertrude Sarah Snyder (Ex) Janus E. Naugler Hemford, Lunenburg County 13457 Highway 3, Dayspring 109 Logan Road, Unit 1A May 13-2008 RR 3 Bridgewater NS B4V 2W2 Bridgewater NS B4V 3T3 June 4-2008 - (6m)

WAMBOLT, Robert Percy Marjorie Maureen Wambolt (Ex) Donald L. Shewfelt Eastern Passage 1534 Cow Bay Road Landry, McGillivray Halifax Regional Municipality Eastern Passage NS B3G 1L3 33 Ochteroney Street, Suite 300 May 7-2008 PO Box 1200 Dartmouth NS B2Y 4B8 June 4-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1030 The Royal Gazette, Wednesday, June 4, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion WHYNACHT, Adolphus Haniford Cheryl Ann Wheeler (Ex) David R. Hirtle Chester Basin, Lunenburg County c/o Hirtle Legal Services Inc. Hirtle Legal Services Inc. April 14-2008 205 Pelham Street 205 Pelham Street PO Box 457 PO Box 457 Lunenburg NS B0J 2C0 Lunenburg NS B0J 2C0 June 4-2008 - (6m)

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 Section 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

ADAMS, Lee Llewellyn ...... January 9-2008 ALBRECHT, John Helmut ...... January 2-2008 ALINARD, Cecil Dewight ...... December 19-2007 ALLAN, Duncan John...... May 14-2008 ALLEN, Helen Jean ...... December 19-2007 ALLEN, Ian James ...... March 5-2008 ALLEN, Walter Wiswell ...... December 5-2007 ALMAS, Sylvia Bella ...... April 2-2008 AMIRAULT, John Vincent ...... May 7-2008 AMIRO, Alban Joseph...... May 14-2008 ANDERSON, James Raymond ...... February 6-2008 ANDERSON, Richard L ...... January 30-2008 ANDREWS, Fulton Kerr ...... April 9-2008 ANDREWS, Ralph C. M ...... January 16-2008 ANNIS, Maxwell Herbert ...... January 23-2008 ANSTEY, Margaret Teresa...... April 9-2008 ANTHONY, Marion Grace ...... January 30-2008 ANTLE, Anthony Eugene ...... May 28-2008 ARAB, Leo Patrick ...... December 19-2007 ARMSTRONG, Muriel Almeda ...... December 19-2007 ATKINS, Helen Mary ...... April 9-2008 ATWELL, Phyllis Lavaugh ...... January 23-2008 AU, Ngan Yau...... May 14-2008 AUCOIN, William George ...... December 19-2007 AULENBACK, Leita Helen ...... March 5-2008 AUSTEN, Faith Lenora...... February 27-2008 AUSTIN, Joseph Lewis...... May 14-2008 BACKMAN, Grace Louise ...... April 16-2008 BAGG, Margaret ...... January 23-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1031

Estate Name Date of First Insertion

BAKER, Robert Nathan...... March 26-2008 BAKER, Virginia Evangeline...... January 23-2008 BALDIN, Avellino John ...... January 9-2008 BALSER, Eber Bernard...... February 20-2008 BALTZER, Richard Hart ...... January 30-2008 BANKS, Paul Burton ...... May 21-2008 BANKS, Virginia Marie ...... March 5-2008 BARKHOUSE, Reginald Fulton ...... January 9-2008 BARKHOUSE, Roy William ...... December 12-2007 BARNES, Cecil...... March 5-2008 BARRETT, Victor ...... March 12-2008 BARTEAUX, Louise Dechman ...... December 12-2007 BARTLETT, James ...... March 12-2008 BARTLETT, Karin Gail ...... May 21-2008 BARTLETT, Mary Joanne ...... January 16-2008 BARTON, Marjorie Jennie ...... February 27-2008 BASKER, Garrett Edward...... February 20-2008 BATT, James Henry...... December 12-2007 BAYS, Willow ...... April 2-2008 BEARE-BONE, Marjorie Marian ...... April 30-2008 BEATON, Angus Kevin ...... May 21-2008 BEATON, Veronica...... February 27-2008 BEAUCHAMP, Patrick...... May 28-2008 BEAUDRY, Charles Emile ...... May 28-2008 BEAUDRY, Kevin Michael ...... January 16-2008 BELL, John Basil ...... April 23-2008 BELLIVEAU, Marie Arsena ...... April 9-2008 BELMORE, Eleanor Mae ...... March 12-2008 BEST, Clarence Arthur, II...... May 21-2008 BETZ, Waltraud ...... March 12-2008 BILSBURY, Patricia Mary ...... February 20-2008 BIRD, Cyril Edwin ...... February 27-2008 BISHOP, Freda Minnie ...... January 30-2008 BISHOP, Frederick Myles Elmer ...... April 9-2008 BLADES, Clarence Hanson...... April 23-2008 BLAKENEY, Ida Susan ...... December 19-2007 BLENUS, Helen Elizabeth ...... April 16-2008 BLONDIN, Denise Francois ...... January 2-2008 BOEHNER, Douglas Boyd ...... February 6-2008 BOOTH, M. Ellen ...... December 5-2007 BOUDREAU, Christina Ann ...... April 9-2008 BOUDREAU, Marie Lorraine ...... January 23-2008 BOUDREAU, Stanley Edward ...... January 30-2008 BOURGEOIS, Judith Ann...... January 16-2008 BOURQUE, Anthony P ...... May 28-2008 BOUTILIER, Georgina Ann ...... March 19-2008 BOUTILIER, Mary Edythe Lillian ...... January 16-2008 BOUTILIER, Norman...... December 26-2007 BOWER, Robert A...... May 21-2008 BRIDGEO, Louis Nelson ...... January 16-2008

© NS Office of the Royal Gazette. Web version. 1032 The Royal Gazette, Wednesday, June 4, 2008

Estate Name Date of First Insertion

BRINE, Jessie Stephen ...... March 12-2008 BROPHY, William Anthony ...... April 16-2008 BROWN, Drucilla (Drew) Ruth ...... March 26-2008 BROWN, Elizabeth Maxwell ...... January 23-2008 BROWN, Eugene Murray ...... January 9-2008 BROWN, Isabella May ...... January 23-2008 BROWN, Mary Katherine...... December 19-2007 BROWN, William Edward ...... April 2-2008 BROWNELL, Kenneth Carl ...... March 12-2008 BRUGGER, Harold Dagelbert ...... April 30-2008 BRUNEAU, John Joseph Paul ...... February 20-2008 BRYCE, Constance Margaret ...... April 23-2008 BRYCE, John...... April 23-2008 BRYDEN, Finlay Armstrong...... May 14-2008 BUCKLAND, John Ralph Edwin ...... April 2-2008 BUCKLEY, Wayne...... February 13-2008 BUNGAY, Ruth ...... April 23-2008 BURGESS, Gordon Albert ...... December 12-2007 BURGESS, Sharon Alice...... March 19-2008 BURK, Russell C...... February 20-2008 BURKE, Alexander Charles ...... March 12-2008 BURLEY, Aisne Lille ...... January 16-2008 BURNS, Daniel Angus ...... April 30-2008 BURNS, Eileen Lauretta...... January 23-2008 BURSEY, Eileen Farrell ...... March 12-2008 BURTE, Esther ...... April 9-2008 BURTON, J. Deryl...... March 12-2008 CADDEN, Albert Thomas ...... May 21-2008 CAMERON, Clarence...... March 5-2008 CAMERON, Ellen C...... December 5-2007 CAMERON, John Roderick ...... December 26-2007 CAMERON, Oliver Gordon ...... February 27-2008 CAMERON, Vera Ethel Mary...... February 13-2008 CAMPBELL, Alexandra ...... February 27-2008 CAMPBELL, Eva Joan ...... February 27-2008 CAMPBELL, John Marvin Parker ...... April 30-2008 CAMPBELL, Margaret Elizabeth ...... January 9-2008 CAMPBELL, Una Lowis ...... December 19-2007 CAMPBELL, Vincent Neil ...... January 16-2008 CARD, Opal Verna (a.k.a. Opal Verna Carde) ...... May 28-2008 CARMICHAEL, Barry ...... December 12-2007 CARREAU, John Gerard Henry ...... March 12-2008 CARVER, Maynard William ...... May 7-2008 CAULFIELD, Daniel A...... May 28-2008 CHANDLER, Charles Bruce ...... February 13-2008 CHAPMAN, Jack Leanor ...... December 5-2007 CHAPMAN, James C ...... May 28-2008 CHAPPELL, Marilyn Louise ...... February 13-2008 CHASE, John Douglas ...... December 5-2007 CHAULKER, John Adrian ...... February 13-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1033

Estate Name Date of First Insertion

CHEESEMAN, Herbert...... January 16-2008 CHISHOLM, Irene A...... May 7-2008 CHRISTU, Vangelis ...... April 23-2008 CLARK, Edward Perry ...... April 2-2008 CLARK, Frank Wellington ...... January 16-2008 CLARK, Ralph Alexander...... December 5-2007 CLARK, Raymond Walter Montgomery ...... March 19-2008 CLARKE, Mary Louise...... March 19-2008 CLARKE, Roy L...... December 19-2007 CLATTENBURG, Jean Lucille ...... April 30-2008 CLATTENBURG, Robert Wallace ...... May 14-2008 CLEMENTS, Florence Juliette ...... April 23-2008 COADIC, Gordon Constant ...... April 9-2008 COFFEY, Jean Gertrude ...... May 28-2008 COLBORNE, Jean Margaret...... February 20-2008 COLDWELL, Viola Jean ...... December 12-2007 COLELLO, Nicholas ...... January 9-2008 COLLICUTT, Neil Edward...... January 2-2008 COLLIER, Gary James ...... May 21-2008 COLLIER, Shelley Lynne...... May 7-2008 COLLINS, Florence Marie ...... May 7-2008 COLLINS, Frederic Charles ...... January 30-2008 COLQUHOUN, Violet Marie ...... February 6-2008 COMEAU, Bernard...... March 5-2008 COMEAU, Irenee ...... March 5-2008 COMEAU, Joseph Lester ...... December 5-2007 COMEAU, Marie Anne Lina...... December 19-2007 CONNELL, William Francis ...... March 12-2008 CONRAD, Annabel Mina ...... February 27-2008 CONRAD, Brian Robert ...... May 14-2008 CONRAD, Diane Louise...... April 16-2008 CONRAD, Elizabeth Louise ...... February 6-2008 CONRAD, Maisie ...... April 30-2008 CONRAD, Margaret Hazel ...... May 7-2008 CONROD, Mary Elizabeth ...... March 5-2008 CONROD, Ross David ...... April 16-2008 COOK, Murray Gene ...... March 26-2008 COOKE, Eric Hubert ...... February 13-2008 COOPER, Clara Winnifred ...... January 2-2008 COPELAND, Marjorie Helen ...... February 27-2008 CORKUM, Ruth Winnifred...... May 21-2008 COSTELO, Mary Elizabeth ...... January 9-2008 COTE, Gordon Alexander ...... January 30-2008 COTTERILL, Janet Patricia ...... December 5-2007 COUDREY, Kenneth M ...... December 5-2007 COUGHLAN, Harold Francis ...... April 23-2008 COVEY, Thomas Francis ...... January 30-2008 COX, Wilfred Norman...... March 19-2008 CREAMER, William John ...... March 26-2008 CREASE, Roger Edward...... May 28-2008

© NS Office of the Royal Gazette. Web version. 1034 The Royal Gazette, Wednesday, June 4, 2008

Estate Name Date of First Insertion

CREELMAN, Nathalie A ...... December 5-2007 CREWS, William George ...... March 19-2008 CROFT, Evangeline Anita...... December 19-2007 CROSLYN, Charles Erle...... February 27-2008 CROSSMAN, Edna May...... April 2-2008 CROUSE, Gordon William ...... February 13-2008 CROWELL, Andrew Franklin ...... April 30-2008 CROWELL, Victor Elsworth ...... December 12-2007 CUMMING, Dorothy Irena...... April 30-2008 CUMMING, Eric Rehfuss...... May 14-2008 CUMMINGS, Patrick Charles...... December 12-2007 CURRIE, David Wayne...... March 12-2008 CUSTANCE, James Munroe...... April 16-2008 D’EON, Marguerite Emiline ...... May 7-2008 DALEY, Mary Ellen ...... December 5-2007 DALRYMPLE, Aubrey Blair ...... March 12-2008 DARRIS, Carl Joseph ...... May 14-2008 DAUPHINEE, Ross Everett ...... May 28-2008 DAURY, Alma Pauline ...... May 28-2008 DAVIS, Joan Irene ...... March 12-2008 DAVISON, George Stuart ...... May 7-2008 DAVISON, Ruth Alice ...... March 5-2008 DEAGLE, Lorraine Hazel ...... December 5-2007 DEAN, Dorothy Jean...... May 21-2008 DEDRICK, Alden Keith ...... January 30-2008 DEJEET, Albert ...... December 5-2007 DELANEY, Ruth Myrtle...... December 12-2007 DELOREY, Vincent Warren...... March 12-2008 DEMMONS, Edith Niel...... December 5-2007 DEMPSEY, Marjorie Eileen ...... December 12-2007 denHOED, Gerda...... May 28-2008 DEVEAU, Joseph Victor...... May 21-2008 DEWOLFE, Allison Edward ...... March 26-2008 DEYOUNG, Gussie Jane ...... April 23-2008 DEZAGIACOMO, Christine...... May 14-2008 DEZAGIACOMO, Michael B...... May 28-2008 DIGGINS, Patrick Joseph ...... May 21-2008 DILLMAN, Bertha May ...... January 2-2008 DIRADDO, Gerald John ...... December 19-2007 DOBSON, Carolyn Jean ...... February 6-2008 DOBSON, Robert Wells, Sr...... May 21-2008 DOBSON, Verena Sylvia...... April 2-2008 DODGE, Marguerite E ...... December 12-2007 DOIRON, Mary Bertha ...... December 26-2007 DOIRON, Wilfred Ephrem ...... December 26-2007 DOLAN, Terry Michael...... April 2-2008 DOMA, Istvan A...... May 7-2008 DOOKS, Donald Nathaniel ...... January 2-2008 DOREY, Carroll Kenneth ...... January 30-2008 DORRINGTON, Mildred Jannette (Janet) ...... January 16-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1035

Estate Name Date of First Insertion

DOUCETTE, Annette Marie ...... February 27-2008 DOUCETTE, Ronald Joseph ...... April 30-2008 DOUCETTE, Stanley L ...... January 30-2008 DOUCETTE, Wayne Edward ...... February 27-2008 DOWELL, John George ...... April 9-2008 DRAGER, Anneliese...... January 2-2008 DREW, Gertrude Rebecca ...... April 2-2008 DRUMMOND, Linda Mary ...... April 2-2008 DRYSDALE, Eldon Henry ...... April 23-2008 DUFFY, Margaret ...... May 28-2008 DUNBAR, Annie Alice ...... December 5-2007 DUNBRACK, David Roy ...... December 5-2007 DUNN, Patrick George ...... December 12-2007 DUNPHY, Mary Jane ...... December 5-2007 DUVAL, Louis Carle ...... March 5-2008 DWYER, Edward William, Sr...... February 13-2008 EARLE, Laurence Norman ...... April 30-2008 ELLIS, Alice Mae ...... December 12-2007 ELLIS, Douglas Wright ...... March 19-2008 ELLIS, Mary Esther ...... February 27-2008 ELLIS, Robert Hugh ...... December 5-2007 ELLIS, Stanley Edward ...... December 5-2007 ELLSWORTH, John Richard ...... February 27-2008 EYRE, Frederick Charles...... April 2-2008 FADER, Kenneth...... May 7-2008 FAHIE, Garfield Thomas...... May 28-2008 FANCY, Dana Leroy...... March 19-2008 FANCY, Jean Frances...... May 28-2008 FARMER, Mary Alice...... April 23-2008 FARRELL, Mary Florence ...... December 12-2007 FARRELL, William Lionel Douglas ...... February 27-2008 FAULKENHAM, Lalia ...... April 23-2008 FEENER, Percy James...... January 30-2008 FERGUSON, Earl Garfield...... February 27-2008 FIELDING, Jean Isabel...... February 13-2008 FISHER, David James...... January 9-2008 FISHER, Katherine A ...... January 16-2008 FITZGERALD, Desmond Patrick ...... March 12-2008 FITZGERALD, Lloyd Frank...... February 27-2008 FLEMING, Mabel Irene ...... December 19-2007 FLEMMING, Harry J...... April 16-2008 FLYNN, Thomas Edward ...... March 19-2008 FOANCE, Eleanor Janet Claire ...... May 28-2008 FORAN, Harold Garry...... December 19-2007 FORBES, Dorothy Davis...... March 5-2008 FORBES, Mary Elizabeth ...... February 27-2008 FORBRIGGER, Gladys Loretta Jane ...... April 30-2008 FOREWELL, Barbara Alice ...... April 9-2008 FORTUNE, Hugh Daniel ...... April 23-2008 FOSTER, Helen N...... April 9-2008

© NS Office of the Royal Gazette. Web version. 1036 The Royal Gazette, Wednesday, June 4, 2008

Estate Name Date of First Insertion

FOWLIE, Catherine Geraldine ...... March 5-2008 FRASER, Caroline...... February 13-2008 FRASER, Gavin Hugh...... February 20-2008 FRASER, Jessie “Jay” MacRae...... April 16-2008 FRASER, John James ...... May 7-2008 FRASER, Keith D...... January 30-2008 FRASER, Mary Theresa ...... February 13-2008 FRASER, Viola Jean...... February 6-2008 FROST, Florence Mary...... May 28-2008 FULFORD, Noreen Violet...... January 23-2008 FURLONG, Thelma Catherine ...... December 12-2007 GAETZ, Frederick William ...... December 26-2007 GAMMON, Janice Irene ...... April 30-2008 GARDINER, Russell Leo ...... December 12-2007 GARLAND, Margaret Janet ...... March 12-2008 GARLAND, Ruth Bernice ...... April 30-2008 GASSETT, Herbert Donald ...... April 9-2008 GATES, Harold LeRoy ...... February 20-2008 GATES, Kenneth Edwin ...... January 30-2008 GEYSER, Albert I...... April 16-2008 GIFFIN, Richard Lamont...... January 23-2008 GILCHRIST-DOBSON, Norma Jean ...... December 12-2007 GILES, Madeleine Margaret ...... January 30-2008 GILL, Frederick L...... March 12-2008 GILL, Mary Louise ...... January 23-2008 GILLIS, Agnes...... May 28-2008 GILLIS, Archibald Alexander...... February 13-2008 GILLIS, Robert ...... January 30-2008 GILLIS, Ronald Leo ...... January 30-2008 GILLOTT, Annie Maxine ...... December 26-2007 GILLOTT, Harry William ...... May 14-2008 GIRROIR, Catherine Letitia ...... April 30-2008 GLODE, Mary M...... April 30-2008 GORDON, Charles Seldon ...... April 9-2008 GOUTHRO, John Thomas ...... May 28-2008 GRAHAM, Alfred George ...... March 5-2008 GRAHAM, Duncan Roderick ...... March 19-2008 GRAHAM, Mary Jane ...... January 16-2008 GRAHAM, Richard Lawrence ...... April 23-2008 GRANT, Hilary...... February 20-2008 GRANT, Mabel E ...... January 9-2008 GRAY, Dorothy Margaret...... March 5-2008 GRAY, Muriel M...... January 9-2008 GREEN, Judith Irene...... May 28-2008 GREGORY, Donna Jean ...... May 28-2008 GRIEDER, Georges Marius...... May 7-2008 GRIFFIN, Ruth ...... March 19-2008 GRUNDKE, Adelheid Luise Charlotte ...... December 26-2007 HACHEY, Barbara J ...... January 30-2008 HACHEY, Leona Mary...... January 16-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1037

Estate Name Date of First Insertion

HAINES, Donald Emmerson...... January 30-2008 HALL, Ella Marguerite (a.k.a. Ella Margaret Hall)...... February 13-2008 HALL, Stella Maria...... April 9-2008 HALLETT, Eileen ...... February 6-2008 HALLETT, Vincent William ...... April 2-2008 HAMPER, Geraldine Mary...... April 16-2008 HANNAM, Gerald Edward (a.k.a. Edward Gerald Hannam) ...... May 28-2008 HANSFORD, Rena Carter...... April 16-2008 HARDY, Samuel Harold...... February 20-2008 HARLEY, Gladys Shirley...... January 2-2008 HARNISH, Frank Neil ...... May 7-2008 HARNISH, Shirley Marie ...... April 30-2008 HARRIS, Velma Marion...... January 30-2008 HARRISON, Muriel ...... April 2-2008 HARRISON, Robert Roy...... April 2-2008 HART, John Victor ...... May 28-2008 HARVEY, Asenath Hazel ...... January 2-2008 HARVEY, William Ronald ...... January 16-2008 HATCHER, Lucy Jane ...... January 2-2008 HAYNES, Charles E ...... December 26-2007 HAYTER, Helen Leona...... May 21-2008 HAYWARD, Doris Marguerite ...... December 26-2007 HEALY, Francis Joseph ...... May 21-2008 HEBB, Andrew Olding ...... December 12-2007 HEDLEY, Marie Hilda ...... February 13-2008 HEIGHTON, Darrell Keith ...... April 23-2008 HEINRICH, Virginia Louise...... December 19-2007 HEISEY, Mary Catherine ...... December 26-2007 HELPARD, Jeanetta Pearl...... February 20-2008 HENNIGAR, James Bernard...... March 5-2008 HERRIDGE, Gladys White...... April 2-2008 HICKMAN, Edna ...... January 30-2008 HIGGINS, Arthena Marie ...... January 30-2008 HIGGINS, Vernon Kirk Hartling ...... March 5-2008 HILL, Alice ...... December 5-2007 HILL, Allen Bruce...... May 28-2008 HILL, Guy Kingsthorpe...... May 14-2008 HILL, Mary Agnes...... March 5-2008 HILTZ, Clement Russell ...... May 28-2008 HILTZ, Eileen MacKay ...... December 12-2007 HILTZ, Gloria ...... February 6-2008 HIMMELMAN, Jean Sandra...... January 23-2008 HODDER, Helen Audrey ...... December 19-2007 HOEG, Roy A...... February 27-2008 HOLLETT, Earnest, Junior ...... March 5-2008 HOLLIS, Hance James Logan...... April 9-2008 HOLMES, John Angus ...... April 30-2008 HOLTAN, Stella Marie...... April 16-2008 HORNE, Earle Fraser ...... February 27-2008 HOSKIN, Harry James...... April 16-2008

© NS Office of the Royal Gazette. Web version. 1038 The Royal Gazette, Wednesday, June 4, 2008

Estate Name Date of First Insertion

HUBLEY, Mary Aileen...... February 20-2008 HUBLEY, Wallace Anthony Frederick ...... May 28-2008 HUGHES, Annie Elizabeth ...... March 5-2008 HUGHES, Jean Alexandra Sophia ...... April 30-2008 HUME, Robert Ivan...... April 30-2008 HUNTER, Barbara Helen ...... February 6-2008 HUNTER, George Robert ...... January 30-2008 HUNTLEY, Lawrence Berton ...... April 9-2008 HUPHMAN, Cyril (a.k.a. Cyril Parker Huphman) ...... April 16-2008 HUREL, Mary Jeanette (formerly known as Mary Jeanette Joyce) ...... April 16-2008 HURST, Josephine Ellen...... March 19-2008 HUTT, Joan Frances ...... March 12-2008 HYNES, William Harry ...... March 12-2008 INGLIS, William Parker ...... January 30-2008 IRVING, Leota Edith...... March 5-2008 ISNER, Frances Marion...... January 23-2008 ISNOR, Roland St. Clair...... May 21-2008 JABALEE, Deanna C ...... March 26-2008 JACKSON, Wilfred...... December 12-2007 JAMIESON, Earl Francis...... April 9-2008 JAMIESON, Jeffrey Everett ...... January 2-2008 JAMIESON, Loretta M...... March 12-2008 JARDINE, Grace Elizabeth ...... April 2-2008 JEFFERS, Stella Eunice...... March 19-2008 JEFFERY, Lillian Marie ...... May 21-2008 JENKINS, Joan D. C...... May 21-2008 JENNINGS, John L...... February 27-2008 JENSEN, Roy Stanley Kitchener...... December 5-2007 JESTY, Stanley ...... December 26-2007 JOHNSON, Eleanor Annie ...... March 12-2008 JOHNSON, Robert Michael ...... May 21-2008 JOHNSON, Vivienne Hazel Helen ...... February 13-2008 JOHNSTON, Daniel Joseph ...... December 12-2007 JOHNSTON, Earl H...... April 2-2008 JOHNSTON, Frances Elaine ...... March 5-2008 JOHNSTON, Geraldine W ...... May 28-2008 JOHNSTON, Joyce Anne ...... May 14-2008 JOHNSTON, Mary Parsons ...... April 23-2008 JOLLYMORE, George Ernest...... January 23-2008 JONES, Donald George...... April 23-2008 JONES, Gerald Elias ...... February 20-2008 JONES, Mary Louise...... December 12-2007 JONES, Rheta Isabel...... January 2-2008 JOSLIN, Annie Annette...... April 9-2008 JOUDREY, Dale ...... January 16-2008 JUDD, Howard A ...... March 26-2008 JUDD, Louise H ...... March 26-2008 JUURLINK, Wilhelmina...... March 5-2008 KARAMPELAS, Georgianna (“Anna”) Mae ...... March 26-2008 KAULBACH, Donald Kingsley ...... January 16-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1039

Estate Name Date of First Insertion

KAULBACK, Ray ...... April 9-2008 KAVANAUGH, Lawrence Patrick ...... March 26-2008 KEATING, Renna Armenia...... December 5-2007 KEDDY, Jennie Lida ...... December 19-2007 KEIZER, Verena Vivian ...... April 9-2008 KELLER, Ada ...... January 23-2008 KELLOUGH, Mary Gwendelyn ...... April 30-2008 KENNEDY, Marion (a.k.a. Margaret Marion Kennedy)...... April 16-2008 KENNY, Kevin Daniel ...... February 6-2008 KEOUGH, Mary E ...... April 23-2008 KERVIN, Leo Michael John...... March 5-2008 KEYES, Bertha Louise ...... December 5-2007 KING, Cecil George ...... February 6-2008 KING, William ...... February 20-2008 KINGHORN, Edgar Douglas ...... February 27-2008 KLATT, Andrew Uve ...... December 12-2007 KLINE, Joseph Michael...... April 23-2008 KNAPP, Pamela Louise...... April 16-2008 KNICKLE, Robert Bertram...... January 30-2008 KNICKLE, Walter Merril ...... April 23-2008 KURTS, Heather Margaret ...... January 30-2008 LAFFIN, Raymond Austin ...... February 20-2008 LAFLAMME, Anne...... May 14-2008 LAHEY, John Angus ...... May 7-2008 LAKE, Jason Lawrence...... May 14-2008 LANDRY, Adrian Francis ...... March 19-2008 LANDRY, Joseph John ...... December 19-2007 LANDRY, Rudolph J ...... May 21-2008 LANGILLE, Bonita Joyce ...... April 30-2008 LANGILLE, Leslie Ronald ...... April 2-2008 LANGLEY, Anne Mildred ...... January 23-2008 LAPIERRE, Wilfred Joseph ...... March 19-2008 LAPOINTE, Darlene June...... January 30-2008 LAPOINTE, Jean Baptiste Benoit...... April 23-2008 LARDER, Clarence Patrick, Sr...... April 30-2008 LARGE, Vida Olivia...... May 7-2008 LATHAM, Eileen Margaret...... April 30-2008 LAWSON, Carolyn Estelle ...... February 20-2008 LAYBOLT, Douglas Stephen ...... January 9-2008 LEARN, David C...... May 28-2008 LEBLANC, Alice Bertha...... February 27-2008 LEBLANC, Anita Marie ...... April 9-2008 LEBLANC, Cecil J ...... January 23-2008 LEBLANC, John Bonaventure ...... December 5-2007 LEBLANC, Marion Rose ...... May 14-2008 LEBLANC, Therese...... March 12-2008 LEE, Vivian Tak Luan ...... April 23-2008 LEESON, John William ...... May 28-2008 LeFORT, Ernest A...... May 28-2008 LEFORTE, Helen Louise...... February 20-2008

© NS Office of the Royal Gazette. Web version. 1040 The Royal Gazette, Wednesday, June 4, 2008

Estate Name Date of First Insertion

LEIGHTON, Alexander Hamilton ...... January 16-2008 LEIGHTON, Percy Emerson...... December 12-2007 LEITHEAD, Mary Jane...... December 26-2007 LEMAIRE, Alice...... December 5-2007 LEMAIRE, Louis...... December 5-2007 LENT, Frank Irving...... December 26-2007 LEVY, Margaret I...... April 2-2008 LEWIS, Albert John...... December 19-2007 LEWIS, George “Buster”...... February 27-2008 LINDSAY, Helen Jean ...... May 7-2008 LLOYD, John (Jack) Leroy ...... May 7-2008 LOCKE, Willetta Laurine ...... May 14-2008 LOGAN, Albert Stewart ...... February 13-2008 LOGAN, Donald Leroy ...... February 13-2008 LOGAN, Dorothy Madeline ...... February 27-2008 LOHNES, Donzella Pearl ...... April 9-2008 LOMBARD, Denis Joseph ...... May 14-2008 LOMBARD, Doris Theresa...... May 14-2008 LONGAPHY, John Frederick ...... January 30-2008 LUCAS, Allan...... December 12-2007 LUSH, Barry Gordon...... December 26-2007 LUTZ, Earle Rupert...... January 23-2008 LUTZ, Kenneth Wayne...... February 6-2008 MacALONEY, Philip Reginald ...... January 9-2008 MacAULAY, John Peter ...... February 27-2008 MacAULAY, Marjorie Catherine ...... February 27-2008 MacCALLUM, Charles Donald...... February 27-2008 MacDONALD, Alexander Mervin ...... April 2-2008 MacDONALD, Annie ...... April 2-2008 MacDONALD, Annie Janet ...... April 2-2008 MacDONALD, Bessie Joanne ...... April 30-2008 MacDONALD, Charles Angus ...... May 7-2008 MacDONALD, David Edward ...... April 2-2008 MacDONALD, Evelyn ...... December 12-2007 MacDONALD, Florence Margaret ...... April 16-2008 MacDONALD, Honora (Nora) Marie ...... March 19-2008 MacDONALD, Jacquelin A ...... December 26-2007 MacDONALD, James Alexander ...... December 5-2007 MacDONALD, James ...... January 16-2008 MacDONALD, James Fraser ...... January 30-2008 MacDONALD, John Alexander ...... December 19-2007 MacDONALD, John Brian ...... February 6-2008 MacDONALD, Katherine ...... February 13-2008 MacDONALD, Kathleen ...... May 28-2008 MacDONALD, Margaret Veronica ...... December 5-2007 MacDONALD, Martha Helena ...... March 5-2008 MacDONALD, Martha ...... March 12-2008 MacDONALD, Mary Agnes Rita ...... April 9-2008 MacDONALD, Mary Florence ...... January 23-2008 MacDONALD, Michael Francis (Phonse) ...... January 30-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1041

Estate Name Date of First Insertion

MacDONALD, Pauline C ...... January 16-2008 MacDONALD, Shirley Kennedy ...... January 30-2008 MacDONALD, Thomas Scott ...... May 7-2008 MacDONALD, Velma Mae ...... January 23-2008 MACDONALD, Dawn Elaine ...... December 12-2007 MACDONALD, Evelyn Louise ...... May 14-2008 MACDONALD, Mary Isabel ...... December 19-2007 MacDOUGALL, Jessie May ...... February 27-2008 MacEACHERN, Bernard Sylvester...... February 13-2008 MacEACHERN, Christena Elizabeth ...... March 12-2008 MacEACHERN, John ...... April 16-2008 MacEACHERN, Lillian ...... January 9-2008 MacEACHERN, Marjorie...... January 16-2008 MacFARLANE, Dorothy A...... January 23-2008 MacGILLIVRAY, John Dan ...... January 16-2008 MacGILLIVRAY, Kenneth Cameron...... May 21-2008 MacGILLIVRAY, Sarah Ann Jean ...... March 5-2008 MacGREGOR, Donald Henry Fraser ...... April 16-2008 MacINNIS, Elizabeth Ann...... December 5-2007 MacINNIS, Gregory...... April 16-2008 MacINNIS, Harriet F. (also known as Florence Harriet MacInnis) ...... March 12-2008 MacINNIS, James ...... December 12-2007 MacINNIS, Mary Rita...... January 30-2008 MacINNIS, Mary B...... January 16-2008 MacINTOSH, Alexander Murdoch...... March 19-2008 MacINTOSH, Matilda ...... December 5-2007 MacINTYRE, Angus Gerard ...... January 23-2008 MacISAAC, Annie Marie “Nan”...... March 5-2008 MacISAAC, John...... January 16-2008 MacKAY, Jean Maxwell ...... May 21-2008 MacKAY, Ronald R ...... May 14-2008 MacKAY, Ronald Bernard ...... May 7-2008 MacKEAN, Isabel Elsie...... May 7-2008 MacKEIGAN, Archibald Lemal ...... April 30-2008 MacKEIGAN, John William ...... May 28-2008 MacKENZIE, Budd Cumming ...... April 16-2008 MacKENZIE, Dwight Ian ...... May 14-2008 MacKENZIE, James Alexander...... January 9-2008 MacKENZIE, James Robert Matthews ...... February 13-2008 MacKENZIE, John C...... March 5-2008 MacKENZIE, Kenneth...... February 13-2008 MacKENZIE, Lillian Mary ...... April 16-2008 MacKENZIE, Margaret Elizabeth...... May 21-2008 MacKENZIE, Nettie E ...... December 19-2007 MacKENZIE, Sarah (Sally) Isabelle ...... April 16-2008 MacKENZIE, Simon Sylvester ...... March 19-2008 MacKENZIE, Wilburn...... April 30-2008 MacKINNON, Ann Marie ...... January 16-2008 MacKINNON, Florance Pearl (a.k.a. Florence Pearl MacKinnon) ...... January 30-2008 MacKINNON, James E...... January 9-2008

© NS Office of the Royal Gazette. Web version. 1042 The Royal Gazette, Wednesday, June 4, 2008

Estate Name Date of First Insertion

MacKINNON, John Peter ...... February 6-2008 MacKINNON, Keith Ian ...... December 19-2007 MacKINNON, Mary Anne ...... May 7-2008 MacKINNON, Maude Isabel ...... April 30-2008 MacKINNON, William Joseph ...... February 27-2008 MacLEAN, Ann Marie ...... May 14-2008 MacLEAN, Michael Anthony ...... January 30-2008 MacLEAN, Nellie Anne ...... January 16-2008 MacLEAN, Rose Mary ...... April 30-2008 MacLELLAN, Joyce Elizabeth ...... January 23-2008 MacLELLAN, Marcella Gerarda ...... February 13-2008 MacLELLAN, Mary Sarah (commonly known as Marion MacLellan) ...... May 28-2008 MacLEOD, Beverly Ruth ...... April 23-2008 MacLEOD, Brian Andrew...... April 2-2008 MacLEOD, Elizabeth Fraser ...... April 23-2008 MacLEOD, John Thomas ...... May 21-2008 MacLEOD, Mary Ann...... February 20-2008 MacLEOD, Philip ...... May 7-2008 MacLEOD, Russell ...... March 12-2008 MacLEOD, William Ross ...... December 12-2007 MacMASTER, Lesley...... January 30-2008 MacMULLIN, Tyler Blaine...... February 13-2008 MacNABB, Freda M...... March 19-2008 MacNEIL, Douglas Joseph ...... January 16-2008 MacNEIL, Malcolm Joseph...... January 30-2008 MacNEIL, Marie Marguerite...... March 12-2008 MacNEIL, Theresa...... May 7-2008 MacNEILL, Neil Francis...... December 5-2007 MacPHAIL, Gerald Alvin ...... April 9-2008 MacPHAIL, Isabelle Eleanor...... January 23-2008 MacPHEE, Arthur I...... January 23-2008 MacPHEE, Charles Joseph ...... January 2-2008 MacPHEE, Ian Michael...... February 27-2008 MacPHEE, Rosena I ...... May 28-2008 MacPHERSON, Joan Andrea ...... May 7-2008 MACPHERSON, Margaret M...... April 2-2008 MacRAE, Donald Walter Winston ...... February 13-2008 MacRAE, Harry Townley ...... April 16-2008 MACUMBER, Alvin Lewis ...... April 30-2008 MADDEN, Mildred Evelyn ...... February 6-2008 MADER, George...... February 20-2008 MAHAR, Francis Victor ...... April 9-2008 MAILLET, Linus Patrick (also known as Lynus Patrick Maillet) ...... March 12-2008 MAILLET, Regine Marie ...... December 5-2007 MALINOWSKI, Kathleen...... April 2-2008 MANNING, Randolph William ...... April 9-2008 MANSFIELD, William Ernest ...... May 14-2008 MANSOUR, Helen May ...... December 5-2007 MANTHORNE, Elizabeth Kathleen...... January 9-2008 MARCHAND, Vernon Carl ...... December 26-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1043

Estate Name Date of First Insertion

MARCHE, Walter Louis...... December 12-2007 MARS, Mary...... February 13-2008 MARSHALL, Froukje Dikje (a.k.a. Diane Marshall) ...... April 2-2008 MARSMAN, Curtis Allan...... March 12-2008 MARTELL, Bertena ...... May 14-2008 MARTIN, Doris...... January 30-2008 MARTIN, Frances Jean...... April 30-2008 MARTIN, Hal Stanley...... March 19-2008 MARTIN, Seymour Spencer...... April 30-2008 MASON, Verna I...... April 2-2008 MATHESON, Donald Lewis...... April 9-2008 MATHESON, Elizabeth Margaret...... January 9-2008 MATHESON, Georgena Marie...... December 12-2007 MATHESON, Hazel Madeline ...... April 23-2008 MATHESON, Lucy Elizabeth...... December 26-2007 MATHEWSON, William Gray ...... April 30-2008 MATTHEWS, Cyril E...... January 23-2008 MAXNER, Patricia Margaret ...... May 14-2008 MAXWELL, Florence Elizabeth ...... May 7-2008 McAULEY, Norman Morris ...... January 16-2008 McBRIDE, William Irvin ...... May 14-2008 McCALL, Prudence M ...... December 5-2007 McCLARE, Anne Emma...... January 30-2008 McCOMISKEY, Margaret Marie ...... April 30-2008 McCORRY, Marie Rita...... May 28-2008 McDONALD, Agatha Ann ...... January 16-2008 McDORMAN, Elmer Howard...... March 26-2008 McDOUGALL, Mildred ...... April 23-2008 McDOUGALL, Robert Joseph ...... February 27-2008 McEACHERN, Brian Francis ...... April 2-2008 McINTYRE, Bruce Douglas Gregory ...... February 6-2008 McINTYRE, George ...... December 19-2007 McINTYRE, Robert Charles...... December 19-2007 McISAAC, Cornelius...... April 16-2008 McKAY, George Harris ...... January 30-2008 McKINNON, Gordon ...... December 26-2007 McLEOD, Lois Fern ...... December 5-2007 McMAHON, Winifred ...... April 23-2008 McMULLIN, Matthew...... March 12-2008 McNEIL, Mathias Aloysius...... February 13-2008 McNEILL, Donald Holdsworth...... May 14-2008 McNUTT, James ...... March 19-2008 McPHERSON, Joseph...... December 26-2007 MEADE, Kenneth Carl ...... May 14-2008 MEEHAN, John Desmond ...... December 12-2007 MEEHAN, Ruth ...... March 19-2008 MEISNER, Antoinette Julia...... April 16-2008 MEISNER, Louise Elizabeth...... April 23-2008 MESSENGER, Bruce Cleveland...... May 7-2008 MILLER, Donna Gail Cameron ...... December 19-2007

© NS Office of the Royal Gazette. Web version. 1044 The Royal Gazette, Wednesday, June 4, 2008

Estate Name Date of First Insertion

MILNE, Annie Ethel...... January 23-2008 MITCHELL, Flora Bernice ...... February 27-2008 MITCHELL, Mary Evangeline ...... March 19-2008 MITCHELL, Thressa Ailena ...... January 30-2008 MOIGNARD, Ernest John ...... January 9-2008 MONCEL, Robert William ...... January 16-2008 MONT, Ruth M...... May 28-2008 MONTEITH, Florence Isabel ...... April 30-2008 MONTGOMERY, James...... January 9-2008 MOOD, Wilfred William ...... May 21-2008 MOORE, Kenneth Frederick...... February 6-2008 MORASH, Stephen...... April 16-2008 MORINE, Lova Bernice ...... April 30-2008 MORRELL, Ezra Wright ...... February 27-2008 MORRISON, Elizabeth G...... March 26-2008 MORRISON, Kathleen Marie...... January 23-2008 MORRISON, Rita ...... May 7-2008 MORRISON, William Thomas ...... March 5-2008 MORSE, Mildred Helen ...... December 19-2007 MOSER, Edna Lillian ...... February 13-2008 MOSHER, Otis Robert ...... March 12-2008 MOSHER, Randolph Arthur ...... February 13-2008 MUISE, Anastasia...... December 19-2007 MUISE, Mary Jessie ...... December 19-2007 MUISE, Noah Simon...... December 12-2007 MUISE, Violet Mary...... December 19-2007 MULLEN, Vance Gordon ...... March 19-2008 MUNRO, Anne Reid...... April 9-2008 MUNRO, Graham Earl ...... January 2-2008 MUNRO, Mabel Catherine ...... March 12-2008 MUNROE, Brian Arnold...... May 14-2008 MUNROE, George W ...... February 20-2008 MURPHY, Jack Douglas ...... January 23-2008 MURPHY, Jessie Alice Anita...... May 7-2008 MURPHY, Lucy ...... January 30-2008 MURPHY, Violet Marion ...... February 27-2008 MURPHY, William Joseph ...... April 2-2008 MYLES, Robert Armeanus ...... March 5-2008 MYRA, Earl Austin...... February 13-2008 NADER, Annie Louisa ...... March 12-2008 NAGLE, Harold Dean...... February 13-2008 NARDOCCHIO, Anthony ...... May 7-2008 NARDOCCHIO, John, Sr...... March 5-2008 NAUGLER, Melda Roseanne ...... May 14-2008 NAUSS, Evelyn Pauline ...... April 30-2008 NEARY, Phillip ...... February 6-2008 NEILY, Randy Ernest ...... April 9-2008 NELDER, Marcella...... May 28-2008 NELSON, Jacqueline Ann...... February 27-2008 NEWELL, James Foreman ...... February 6-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1045

Estate Name Date of First Insertion

NEWPORT, Isabel May ...... February 13-2008 NICHOLAS, Lillian Josephine Agnes ...... April 9-2008 NICHOLS, Wilfred Paul ...... January 30-2008 NICKERSON, Alfred ...... April 30-2008 NICKERSON, Cecil Whitman...... January 23-2008 NICKERSON, Grace Loraine ...... January 16-2008 NICKERSON, Malcolm Leory Oran (a.k.a. Malcolm Leroy Oran Nickerson)...... May 21-2008 NICKERSON, Victor St. Claire...... April 30-2008 NIFORT, Roseville Lorraine ...... February 27-2008 NISHI, Ken ...... January 23-2008 NOLTER, Arthur Ronald ...... May 28-2008 NOONAN, Joanna Bridget ...... December 5-2007 NORTH, Stephanie P...... February 13-2008 O’CONNELL, Robert Paul (one month estate) ...... May 7-2008 O’LEARY, John Edward ...... January 23-2008 O’REGAN, Frances Jane ...... January 23-2008 OLIVER, Edith Mae Levine ...... February 27-2008 OLIVER, George...... April 16-2008 ORME, John ...... December 26-2007 OSBORNE, Evelyn Florence Mary...... May 28-2008 OSSINGER, Frank Handley ...... March 19-2008 OXNER, Ena Mae ...... January 30-2008 PACE, Joan Thelma...... February 6-2008 PALMER, Gerald Neilson...... March 26-2008 PALMER, Gertrude Margaret...... April 30-2008 PARKS, Jean Anningson...... March 12-2008 PARUCH, Stella Marie ...... May 21-2008 PASTER, Carole Eaton ...... February 20-2008 PATE, Dorothy G...... March 12-2008 PAUPIN, Pierre Louis Leon ...... December 26-2007 PEMBROKE, James Gregory ...... March 19-2008 PENNEY, Gail Marie ...... January 16-2008 PERRY, Donna Marilyn ...... April 23-2008 PETTET, Marilyn Lillian ...... January 30-2008 PETTIGREW, Gloria June ...... May 7-2008 PETTIPAS, Alphonse John ...... March 5-2008 PETTIPAS, Anna R...... April 2-2008 PETTIPAS, Joseph Patrick ...... January 2-2008 PETTIPAS, Matilda M ...... February 13-2008 PETTIPAS, Ronald Thomas ...... February 20-2008 PEVERIL, Frank William Bennett ...... May 14-2008 PHILLIPS, Rita Eleanor ...... May 28-2008 PHINNEY, Audrey Mary...... January 16-2008 PHINNEY, Yvonne Elanor ...... February 13-2008 PIERCE, David Eric ...... May 7-2008 PIERCE, Jeanne Doreen ...... February 27-2008 PIERCE, Robin Geoffrey ...... January 16-2008 PIKE, Joseph Roy ...... February 27-2008 PIKE, Mary ...... December 5-2007 PINEO, Frederick Leroy ...... April 30-2008

© NS Office of the Royal Gazette. Web version. 1046 The Royal Gazette, Wednesday, June 4, 2008

Estate Name Date of First Insertion

PINKERTON, Andrew ...... January 30-2008 POLEGATO, Sarah G...... March 5-2008 POPE, Donald Edward...... March 12-2008 PORTCHMOUTH, Roy Sydney...... March 19-2008 PORTER, Elisabeth Slowey ...... December 19-2007 PORTER, Harold C...... January 2-2008 POTHIER, Raphael Louis...... April 2-2008 POTTER, Thelma Irene ...... February 6-2008 POWER, Rev. Gerald J...... May 14-2008 PRESCOTT, Earl Stanley ...... January 16-2008 PRICE, Annie Laurie...... December 12-2007 PRONKO, Mary (a.k.a. Marija Pronko) ...... May 14-2008 PURDY, Margaret Eileen ...... January 2-2008 RAFUSE, Roby Randolph ...... May 28-2008 RAINS, Elsie...... February 13-2008 RANKIN, Joseph Campbell ...... March 12-2008 RANKIN, William Robert ...... May 7-2008 RANSOM, Rosalind Elizabeth ...... December 12-2007 RAUH, Bruno Hans ...... April 9-2008 REASHORE, Richard Thomas ...... March 26-2008 REDDEN, Cindy Lynn ...... January 23-2008 REDDEN, Clarie Morris ...... April 30-2008 REESE, Albert Russell ...... February 27-2008 REEVES, Archie Lewis...... January 2-2008 REEVES, Marie Virginia...... December 26-2007 REID, Carmen Albert ...... January 2-2008 REYNO, Patricia Claire ...... January 2-2008 REYNOLDS, Annie Marie ...... March 5-2008 REYNOLDS, Haldane Harvey ...... December 5-2007 RICE, Ann Ogilvie...... January 23-2008 RICHARDS, Alice...... April 30-2008 RICHARDS, Edmund Joseph, Jr...... December 19-2007 RICHARDSON, James Peter...... May 7-2008 RIDEOUT, Dorothy...... March 12-2008 RING, Hazel Bernice ...... May 21-2008 RING, Louise Ann...... January 9-2008 RIPLEY, Raymond Garfield ...... December 26-2007 RISSER, Emerald Adolphus ...... January 2-2008 RITCEY, Clarence John (Jack) ...... January 16-2008 RITCEY, Herbert Leo ...... May 28-2008 ROACH, Joseph Wendell ...... January 2-2008 ROACHE, Alvin Lyle ...... May 14-2008 ROACHE, Jessie Lorna...... May 7-2008 ROBERTSON, Jacqueline...... May 28-2008 ROBICHEAU, Marie Jennie...... May 21-2008 ROBINSON, Franklin MacLean...... March 12-2008 ROBINSON, Keith Bentley...... April 2-2008 ROBINSON, Ruby Alma...... January 23-2008 ROGERS, Catherine Darien ...... May 21-2008 ROSE, Edgar Leslie...... April 23-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1047

Estate Name Date of First Insertion

ROSE, Wilhelmine Caroline ...... May 21-2008 ROSNER, Jean Hinton...... December 5-2007 ROSS, Bessie Elizabeth...... February 27-2008 ROSS, Ernest Whitman...... April 16-2008 ROSS, Richard Crayden ...... April 2-2008 ROSSETER, Shirley H ...... May 14-2008 ROY, Devabrata...... January 23-2008 RUSHTON, Laurie Noble...... May 14-2008 RUSHTON, Ralph Henley...... March 5-2008 RUSSELL, Mary Alexandra ...... December 5-2007 RYAN, John Colin ...... April 9-2008 RYAN, Lillian Bernice ...... January 23-2008 RYAN, Patrick Thomas ...... December 19-2007 RYLE, Sidney Gerald ...... March 19-2008 SAMPSON, Joseph Raymond...... January 2-2008 SAMPSON, Mary Beatrice ...... May 14-2008 SAMPSON, Rita Elaine...... January 30-2008 SANFORD, Flora G...... February 13-2008 SARSON, William James ...... February 27-2008 SAULNIER, Craig Nathaniel ...... April 23-2008 SAULNIER, Irene...... January 30-2008 SAUNDERS, Glenn Alton ...... March 5-2008 SAWLER, Beverly Joanne ...... January 23-2008 SAWLER, Jean ...... January 30-2008 SAWLER, Reginald Albert...... December 12-2007 SCHOFIELD, Alma Verna ...... April 9-2008 SCHURMAN, Mary Edna...... April 16-2008 SCOBEY, William Dean ...... January 9-2008 SCOTT, Harold G ...... March 26-2008 SCOTT, Norma Eldene ...... February 6-2008 SEAMAN, Henry E...... January 2-2008 SEARLE, John A ...... April 16-2008 SEARS, Sidney Ernest George ...... February 6-2008 SELIG, Douglas Earl ...... February 13-2008 SELIG, Larry Dawson...... May 7-2008 SELIG-HARVIE, Phyllis Manetta ...... May 21-2008 SERROUL, Cyril Winston...... March 19-2008 SEYMOUR, David Walter ...... January 9-2008 SEYMOUR, Pauline Minnie Smith (a.k.a. Pauline Minnie Smith)...... April 16-2008 SHARPLES, Kenneth Allen ...... April 2-2008 SHEA, Christine Mary...... December 19-2007 SHERIDAN, Laurence Mervin ...... May 14-2008 SHERLOCK, Marjorie T...... December 5-2007 SHIRLEY, Elizabeth Rachel...... May 14-2008 SILVER, Jean Aldora Teasdale...... May 7-2008 SILVER, Nancy Ann...... December 12-2007 SIMMONS, Wilfred Joseph...... April 16-2008 SIMPSON, Alfred Lee Brown...... December 26-2007 SKALING, Marie Isabelle...... January 2-2008 SLADE, Lionel Robert ...... January 9-2008

© NS Office of the Royal Gazette. Web version. 1048 The Royal Gazette, Wednesday, June 4, 2008

Estate Name Date of First Insertion

SLAUNWHITE, Ruth Mary ...... January 2-2008 SMART, Katherine Agnes (a.k.a. Catherine Smart)...... May 28-2008 SMILLIE, Jean Elizabeth Simone (Orr) ...... April 2-2008 SMITH, Auldon Clark ...... March 12-2008 SMITH, Bertha Estella...... March 12-2008 SMITH, Borghild Linnea...... January 9-2008 SMITH, John Bertram ...... May 14-2008 SMITH, Myrvil Kitchener...... April 9-2008 SMITH, Raymond Douglas ...... May 14-2008 SMITH, Stanley Sydney ...... December 5-2007 SMITH-COLLIER, Florence...... April 23-2008 SMITH-LEBLANC, Margo H...... April 23-2008 SNAIR, Violet May...... January 2-2008 SNOOK, Walter A. G...... December 26-2007 SOLLOWS, Mora E...... January 2-2008 SPAFFORD, Barbara...... May 21-2008 SPAGNOLATTI, Louis N ...... May 7-2008 SPATZ, Simon...... January 23-2008 SPECHT, Louis Aubrey...... March 26-2008 SPENCE, Alice Marguerite...... January 2-2008 SPENCE, Frank Evan ...... May 7-2008 SPENCER, Evette ...... December 5-2007 SPENCER, Robert Charles ...... December 19-2007 SPOKES, Peter...... January 16-2008 SPONAGLE, Catherine Anne ...... April 30-2008 STAFFORD, Richard Carroll ...... January 2-2008 STARKEY, Sarah ...... April 23-2008 STARLING, Ada...... March 5-2008 STATES, Elsie May...... January 2-2008 STEELE, Diane Theresa ...... April 2-2008 STEELE, Mildred Louise ...... March 26-2008 STEPHEN, Gertrude Nancy...... February 27-2008 STEPHENS, Jocelyne Ella ...... December 12-2007 STEPHENS, Lillian Matilda (formerly Lillian Matilda Wheaton) ...... March 12-2008 STEPHENS, Walter Bertram...... February 6-2008 STEVENS, Alice Marie...... January 16-2008 STEVENS, Daisy Gwynedd ...... February 20-2008 STEVENS, Edison...... April 30-2008 STEVENS, Edison Barnhill (referred to in the Will as Edson Barnhill Stevens) ...... April 23-2008 STEWART, Arthur Lewis...... January 23-2008 STEWART, Helen Isabel (a.k.a. Helen Isabel MacLeod)...... May 7-2008 STEWART, Joyce Young MacLeod ...... April 30-2008 STIENSTRA, Pieter...... February 6-2008 STODDARD, Lorna Jean ...... April 23-2008 STODDART, Mary Emmeline ...... January 23-2008 STOTT, Nelson Wright...... March 19-2008 STRICKLAND, George William ...... January 23-2008 STROUD, Herbert Eugene ...... March 5-2008 STRUM, Hazel Viola ...... March 26-2008 STYMEST, Leslie Holt...... March 5-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1049

Estate Name Date of First Insertion

SULLIVAN, Loretta Mary ...... May 7-2008 SURETTE, Delbert Dennis ...... April 23-2008 SURETTE, Dorothy Agnes ...... April 30-2008 SURETTE, Gertrude ...... May 28-2008 SUTHERLAND, Denis Neil ...... April 2-2008 SUTHERLAND, Mabel Marie ...... April 2-2008 SUTHERLAND, Neil Smith ...... May 7-2008 SWAIN, Lester Herbert...... January 30-2008 SWAINE, Margaret Elizabeth...... March 5-2008 SWEENEY, Katheryn Anna ...... May 14-2008 SWEENEY, Martin...... February 6-2008 SWEET, Winnifred May ...... April 2-2008 SWIM, Norma Kathleen ...... January 23-2008 SWITZER, Robert John ...... March 12-2008 SYMES, Calvin Edwin ...... January 16-2008 SYMES, James Edwin...... January 16-2008 TANIGUCHI, Masayuki...... January 30-2008 TANNER, Ellsworth Sydney ...... May 21-2008 TANNER, Vernon Sidney ...... May 7-2008 TATLOCK, Donald James...... May 14-2008 TATTRIE, Percy Archibald...... January 30-2008 TAYLOR, Alice Georgene ...... January 30-2008 TAYLOR, Candace Ann ...... May 28-2008 TAYLOR, Elizabeth McMillan ...... April 9-2008 TAYLOR, Lena Margaret ...... December 26-2007 TAYLOR, Roy Garnet...... May 7-2008 THERIAULT, Charles François ...... May 7-2008 THOMAS, Cheryl Lynn ...... April 30-2008 THOMPSON, Charles William ...... April 2-2008 THOMPSON, Newton S ...... January 9-2008 THOMPSON, Percy Marshall...... April 23-2008 THOMSON, Mary Margaret...... March 12-2008 THOMSON, Mary Alison...... January 23-2008 THORNE, Edith Frances...... February 6-2008 THORPE, Mary Lyon ...... February 6-2008 TIMPANY, Dorothy Elizabeth ...... February 27-2008 TOBIN, Leo Roy...... January 16-2008 TOWNSHEND, Pearl Eugenie ...... December 19-2007 TRASK, Norma Louise...... March 12-2008 TREFRY, Phyllis Hope ...... January 2-2008 TRENHOLM, Douglas Stuart ...... April 16-2008 TRENHOLM, Harry Theodore ...... May 7-2008 TRITES, Susan Jane ...... December 19-2007 TUPPER, Edith Annie...... February 27-2008 TURNER, Marshall B...... February 20-2008 TUTHILL, Marie Adele...... January 23-2008 ULESOO, Loreida...... March 5-2008 UNDERHILL, Robert Stanley ...... April 16-2008 URQUHART, Lawson Archibald ...... May 7-2008 URQUHART, Neil William ...... February 20-2008

© NS Office of the Royal Gazette. Web version. 1050 The Royal Gazette, Wednesday, June 4, 2008

Estate Name Date of First Insertion

VAN DER KALLEN, Petronella C. Th...... March 19-2008 VEILLEUX, Denys Roger...... January 30-2008 VEINOT, Guilford Oswald ...... February 6-2008 VEINOTTE, Harold Ray ...... April 2-2008 VEINOTTE, Jean Madlyn ...... May 7-2008 VEINOTTE, Margeson Linwood ...... April 16-2008 VENIOT, Stanley Cameron...... April 16-2008 VERGE, Effie Florence...... January 16-2008 VERGE, Phyllis Louisa ...... December 12-2007 VERHAGEN, Peter Joseph ...... May 28-2008 VICKERS, Mary Frances Paula...... March 5-2008 VICKERS, Stanley Stuart ...... December 19-2007 WADE, Murray Godfrey...... December 19-2007 WAGNER, Nelson Sylvester ...... March 19-2008 WAKELY, Jean M...... March 12-2008 WALKER, Dorothy T ...... March 26-2008 WALKER, Eva ...... May 7-2008 WALKER, Mary Jessie...... January 30-2008 WALKER, Muriel Francene ...... April 23-2008 WAMBOLT, Sadie Mary ...... February 27-2008 WARD, Harvey Lloyd...... February 27-2008 WARD, Muriel Ruth...... February 27-2008 WARD, Roy Parker...... May 21-2008 WAREHAM, Mary Elizabeth ...... May 14-2008 WARREN, William Russell ...... December 26-2007 WATERS, Freda Margaret ...... April 9-2008 WATHEN, Harry Edwin...... January 23-2008 WAUGH, Eileen E ...... May 28-2008 WEAGLE, Kenneth G...... April 9-2008 WEATHERBEE, George Leslie ...... March 12-2008 WEAVER, Barbara Anne ...... May 7-2008 WEAVER-TEUTSCH, Joan ...... May 14-2008 WEBBER, Margaret Louise ...... March 19-2008 WEBSTER, Robie Eugene ...... April 9-2008 WEDMAN, Linda L ...... May 28-2008 WEISNER, Nona...... February 27-2008 WENTZELL, Barbara Elizabeth ...... May 21-2008 WENTZELL, Frances Virginia ...... March 5-2008 WENTZELL, Leaman James ...... April 30-2008 WENTZELL, Louis John (a.k.a. Lewis John Wentzell) ...... January 9-2008 WESTON, Florence Gertrude ...... December 12-2007 WHALEN, Elizabeth S ...... April 23-2008 WHALEN, Mary Catherine...... May 7-2008 WHALEN, Nema Mae...... April 16-2008 WHALEN, Terrence Anthony ...... December 12-2007 WHEATON, Erma M ...... April 30-2008 WHIDDEN, Ira Hedley...... May 14-2008 WHIDDEN, Isabel Graham...... December 19-2007 WHITE, Della Proudfoot ...... April 9-2008 WHITE, Florence Ester...... February 27-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1051

Estate Name Date of First Insertion

WHITE, Frederick Donald...... March 26-2008 WHITE, Gerald ...... February 6-2008 WHITE, Kathleen Ivy ...... May 7-2008 WHITFIELD, John Matthew (referred to in the Will as John M. Whitfield) ...... January 23-2008 WHITING, Horace Donald John ...... February 6-2008 WHITMAN, James Willard ...... May 28-2008 WHITTIER, Dorothy Viola...... May 14-2008 WHYNOT, Clarence Maxwell ...... May 21-2008 WILLIAMS, Donald James...... May 28-2008 WILLIAMS, Eva Elizabeth...... April 16-2008 WILLIAMS, Florence...... February 13-2008 WILLIAMS, Hugh Alexander ...... February 27-2008 WILLIAMS, Patricia Margaret ...... January 30-2008 WILLIS, Ralph Leslie...... May 28-2008 WILSON, Elda Maxine...... January 9-2008 WILSON, Gerald Vaughn ...... February 20-2008 WINTERS, Michael Lorne ...... March 19-2008 WITHERALL, Simon Maxwell...... December 19-2007 WITHROW, Evelyn Grace ...... March 19-2008 WOLFE, Donald Frederick ...... December 26-2007 WOLFE, Florence Marie...... May 14-2008 WOLFE, James Louis ...... December 19-2007 WOLFE, Mildred Madeline...... May 28-2008 WOOD, Ernest E ...... February 27-2008 WOOD, Rosaleigh M...... February 13-2008 WOODWORTH, Alda M ...... January 30-2008 WOODWORTH, Elizabeth Maude ...... December 12-2007 WOODWORTH, Greta Marion ...... February 27-2008 YOUNG, Joseph Thomas ...... April 23-2008 YOUNG, Kathleen Margaret ...... April 16-2008 YOUNG, Mary Anne Deborah ...... January 2-2008 YOUNGSTROM, Dorothy ...... January 2-2008 ZARESKI, Christine Anne ...... February 6-2008 ZATZMAN, Joseph...... January 30-2008 ZINCK, Clyde Murray...... March 26-2008 ZWICKER, Evelyn Mary ...... May 7-2008 ZWICKER, Martha Churchill ...... January 16-2008

© NS Office of the Royal Gazette. Web version. 1052 The Royal Gazette, Wednesday, June 4, 2008

INDEX OF NOTICES JUNE 4, 2008 ISSUE

Orders in Council: Motor Carrier Act: 2008-313 ...... 1003 Disabled Consumers Society of Colchester...... 1010 Colchester Transportation Cooperative Limited . . 1021 Change of Name Act: Double Decker Tours Incorporated ...... 1023 Michael Alexandre Stephane Angelvy ...... 1008-09 Jamie Lynn Manuel...... 1009 Motor Vehicle Act: Caitlin Rebecca Poirier ...... 1009 Order re Extension of Certificates, Licenses and Frederick Edward Power...... 1009 Permits...... 1004 Mason Tyler Pyke ...... 1009 Tanya Dawn Richards ...... 1009 Probate Act: William Anthony Taylor ...... 1009 Estate of Margaret Ellen Constance MacInnis Christopher Ryan Taylor ...... 1009 (Solemn Form)...... 1004

Companies Act: Citation Notices (first time)...... 1024 3062249 Nova Scotia Limited ...... 1008 Estate Notices (first time)1024 3147008 Nova Scotia Company ...... 1008 Louis Shapiro Limited...... 1008 Solemnization of Marriage Act: Shapiro Holdings Limited ...... 1008 Cancelled Clergy for the month of May 2008 ....1004 Specialty Steel Incorporated ...... 1008

Notices - Companies to be struck off Register . 1010-19

Credit Union Act: Certificate of Amalgamation re Credit Union Atlantic SECOND OR SUBSEQUENT TIME NOTICES Limited...... 1003 Motor Carrier Act: Land Registration Act: Kevin Bulley o/a Need-A-Lift Transportation Services PID 40261851 (1595/1597 Oxford Street, Halifax) 1007 ...... 1020

Ministerial Land Transaction Regulations: Probate Act: Land Transactions by the Province of Nova Scotia: Estate of Margaret A. Chipman (Solemn Form) . . 1020 Stewart Applegath...... 1005 Linda & Ottaviano Bernardi ...... 1005 Citation notices ...... 1024 Bowater Mersey Paper Company Limited...... 1005 Estate notices...... 1030 Sylvia Bragg...... 1005 Christian Community Council of Nova Scotia . . 1005 Cornwallis Park Development Association ..... 1005 Cornwallis Park Development Association ..... 1005 George Eddy et al...... 1006 Fox Harbour Development Limited ...... 1006 Halifax Regional Municipality ...... 1006 Dan & Tammy Julian...... 1006 Dorthe Laugks ...... 1006 Municipality of the County of Colchester ...... 1006 Oxford Frozen Foods Limited ...... 1006 Wayne Rennie ...... 1006 Daphne Darlene Shea ...... 1006 Gary Thomas ...... 1006-07 Town of Canso...... 1007 Town of Mahone Bay ...... 1007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 4, 2008 1053

Information Fees for the ROYAL GAZETTE (13% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $130.97 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to appear ADVERTISING in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $59.02 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $25.83 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $25.83 subscription requests and correrspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $25.83 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.