Published by Authority PART 1 VOLUME 218, NO. 49

HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 9, 2009

ELECTIONS ACT, Section 171(a) Certified to be a true copy Antigonish By-election sgd: R. C. Fowler R. C. Fowler NOTICE is hereby given that in the by-election Clerk of the Executive Council held in the electoral district of Antigonish on October 20, 2009, Maurice (Moe) Smith of the Nova Notice of Parcel Registration under the Scotia New Democratic Party was elected to serve Land Registration Act in the House of Assembly. TAKE NOTICE that ownership of the woodland Chief Electoral Officer properties know as PIDs 41311523 and 40045999, located on either side of Highway 103 in the area of ELECTIONS ACT, Section 171(a) Ingramport, in the County of Halifax, has been Inverness By-election registered under the Land Registration Act, in whole or in part on the basis of adverse possession, in the NOTICE is hereby given that in the by-election name of BOWATER MERSEY PAPER COMPANY held in the electoral district of Inverness on October LIMITED. 20, 2009, Allan MacMaster of The Progressive Conservative Association of Nova Scotia was NOTICE is being provided as directed by the elected to serve in the House of Assembly. Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Chief Electoral Officer Administration Regulations. For further information, you may contact the lawyer for the registered owner, A certified copy of an Order in Council noted below. dated December 7, 2009 TO: The Heirs of Charles Misiner (aka Meisner) who 2009-505 may be the last known owner of the property as shown on the records at the Registry of Deeds The Governor in Council is pleased to appoint, confirm and ratify the actions of the following DATED at Halifax, Nova Scotia, this 24th day of Minister: October, 2009. To be Acting Attorney General and Minister of Justice, Acting Minister responsible for the Human Elizabeth M. Haldane Rights Act, Acting Minister responsible for the Stewart McKelvey Regulations Act, Acting Minister responsible for PO Box 997 Part II of the Workers’ Compensation Act, Acting Halifax NS B3J 2X2 Minister responsible for the Retail Business Uniform Telephone: 1.902.420.3336; Fax: 1.902.420.1417 Closing Day Act and Acting Minister responsible for email: [email protected] the Elections Act from 3:00 p.m., Thursday, December 10, 2009 until 11:59 p.m., Sunday, January 2730 December 9-2009 10, 2010: the Honourable Ramona Jennex.

© NS Office of the Royal Gazette. Web version. 1941 1942 The Royal Gazette, Wednesday, December 9, 2009

IN THE COURT OF PROBATE FOR NOVA SCOTIA Under the authority vested in me by Section 254(1) IN THE ESTATE OF Barbara Louise Shaw, of the Criminal Code of Canada, I hereby designate: Deceased Sonya Dicks Notice of Application Cape Breton Regional Police (S.64(3)(a)) Province of Nova Scotia

The Applicant, WILLIAM STANLEY SHAW, Kevin Philip Girouard brother of the deceased, has applied to a Judge of Amherst Police the Probate Court of Nova Scotia, in the Probate Province of Nova Scotia District of Lunenburg, at the Court House, Bridgewater Justice Centre, 141 High Street, David John Melski Bridgewater, Nova Scotia, B4V 1W2 for an order for Cape Breton Regional Police Proof in Solemn Form of a copy of the Will of the Province of Nova Scotia deceased, to be heard on Thursday, the 28th day of January, 2010, at the hour of 9:30 a.m. Stephen John Sibley Cape Breton Regional Police The Affidavit of William Stanley Shaw in Form Province of Nova Scotia 46, the Affidavit of Gordon M. Davidson, the Statutory Declaration of Ruth Muir and the Will copy Allan Christopher Shaw sought to be proved in solemn form, copies of which Cape Breton Regional Police are attached to this Notice of Application, are filed Province of Nova Scotia in support of this application. Other materials may be filed and will be delivered to you or your lawyer Dale Mclean before the hearing. Cape Breton Regional Police Province of Nova Scotia NOTICE: If you contest any part of the application you must complete and file a notice of objection in Steven O’Doherty Form 47 with the court, and then serve the notice of Department of National Defense - Military Police objection on the personal representative and each Province of Nova Scotia person interested in the estate. Michael James Forbes If you do not file and serve a notice of objection Department of National Defense - Military Police you will not be entitled to any notice of further Province of Nova Scotia proceedings and you may only make representations at the hearing with the permission as a Qualified Breath Test Technician within the of the registrar or judge. meaning of Section 254(1) of the said Criminal Code of Canada. If you do not come to the hearing in person or as represented by your lawyer the court may give the DATED at Halifax, Nova Scotia, this 30th day of applicant what they want in your absence. You will November, 2009. be bound by any order the court makes. Therefore, if you contest any part of this application Minister of Justice and Attorney General you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; DATED November 30, 2009. - and - IN THE MATTER OF: An Application by Gordon M. Davidson 1813283 Nova Scotia Limited for Leave to Lawyer for Applicant Surrender its Certificate of Incorporation 764 King Street Bridgewater, Nova Scotia B4V 1B4 NOTICE IS HEREBY GIVEN that 1813283 Nova Scotia Limited intends to make an application to the 2745 December 9-2009 - (3iss) Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE DATED this November 19, 2009.

IN THE MATTER OF SECTION 254(1) OF THE Gregory D. Barro CRIMINAL CODE OF CANADA Solicitor for 1813283 Nova Scotia Limited

2775 December 9-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1943

IN THE MATTER OF: The Companies Act, DATED this December 9, 2009. being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto; Kimberly Bungay / Stewart McKelvey - and - Solicitor for 3224351 Nova Scotia Company IN THE MATTER OF: An Application by 3057447 Nova Scotia Limited for Leave to 2765 December 9-2009 Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, NOTICE IS HEREBY GIVEN that 3057447 Nova Chapter 81, R.S.N.S., 1989, as amended; Scotia Limited will make application to the Registrar - and - of Joint Stock Companies for leave to surrender its IN THE MATTER OF: An Application by Certificate of Incorporation pursuant to the 3224352 Nova Scotia Company for Leave to provisions of Section 137 of the Companies Act, Surrender its Certificate of Incorporation being Chapter 81 of the Revised Statutes of Nova Scotia, 1989. NOTICE IS HEREBY GIVEN that 3224352 Nova Scotia Company intends to make an application to the DATED at Halifax, Nova Scotia, this 2nd day of Registrar of Joint Stock Companies for leave to December, A.D., 2009. surrender its Certificate of Incorporation.

John M. Dillon, QC DATED this December 9, 2009. Crowe Dillon Robinson Barristers and Solicitors Kimberly Bungay / Stewart McKelvey Suite 2000, 7075 Bayers Road Solicitor for 3224352 Nova Scotia Company Halifax, Nova Scotia B3L 2C1 2766 December 9-2009 2725 December 9-2009 IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 Chapter 81, R.S.N.S. 1989, as amended - and - - and - IN THE MATTER OF: An Application of 3CM IN THE MATTER OF: The Application of Construction Company (the “Company”) for Leave 3094484 Nova Scotia Company for Leave to to Surrender its Certificate of Amalgamation Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3CM Construction 3094484 NOVA SCOTIA COMPANY hereby gives Company intends to make application to the Registrar notice pursuant to the provisions of Section 137 of of Joint Stock Companies for leave to surrender its the Companies Act that it intends to make Certificate of Amalgamation pursuant to Section 137 application to the Nova Scotia Registrar of Joint of the Companies Act of Nova Scotia. Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia, this 9th day of December, 2009. DATED the 3rd day of December, 2009. Robert W. Carmichael / Cox & Palmer Raymond G. Adlington 1100 Purdy’s Wharf Tower One McInnes Cooper 1959 Upper Water Street 1300-1969 Upper Water Street PO Box 2380 Central Purdy’s Wharf Tower II Halifax NS B3J 3E5 Halifax NS B3J 3R7 Solicitor for the Company Solicitor for 3094484 Nova Scotia Company 2769 December 9-2009 2728 December 9-2009 IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. (1989), as amended Chapter 81, R.S.N.S., 1989, as amended; - and - - and - IN THE MATTER OF: The Application of Beta IN THE MATTER OF: An Application by Venture Investments Management Limited for 3224351 Nova Scotia Company for Leave to Leave to Surrender its Certificate of Incorporation Surrender its Certificate of Incorporation NOTICE is hereby given that Beta Venture NOTICE IS HEREBY GIVEN that 3224351 Nova Investments Management Limited intends to make an Scotia Company intends to make an application to application to the Registrar of Joint Stock Companies the Registrar of Joint Stock Companies for leave to for leave to surrender its Certificate of Incorporation. surrender its Certificate of Incorporation.

© NS Office of the Royal Gazette. Web version. 1944 The Royal Gazette, Wednesday, December 9, 2009

DATED at Truro, Nova Scotia, this 4th day of Joint Stock Companies for leave to surrender its December, 2009. Certificate of Incorporation.

James W. Stanley DATED the 7th day of December, 2009. Burchell MacDougall Solicitor for Beta Venture Investments Deborah Patterson Management Limited McInnes Cooper 1300-1969 Upper Water Street 2726 December 9-2009 Purdy’s Wharf Tower II Halifax NS B3J 3R7 IN THE MATTER OF: The Companies Act, Solicitor for Genisys Management Chapter 81, R.S.N.S., 1989, as amended; Solutions, ULC - and - IN THE MATTER OF: An Application by 2762 December 9-2009 Dinex Canada Corp. for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended NOTICE IS HEREBY GIVEN that Dinex Canada - and - Corp. intends to make an application to the IN THE MATTER OF: The Application of Registrar of Joint Stock Companies for leave to Halifax Quality Flooring Limited for Leave to surrender its Certificate of Incorporation. Surrender its Certificate of Incorporation

DATED this December 9, 2009. NOTICE is hereby given that Halifax Quality Flooring Limited, a body corporate, duly incorporated Charles S. Reagh / Stewart McKelvey under the laws of the Province of Nova Scotia, with Solicitor for Dinex Canada Corp. registered office at 1669 Granville Street, Halifax, Nova Scotia, B3J 1X2, intends to apply to the 2778 December 9-2009 Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of IN THE MATTER OF: The Nova Scotia Incorporation of Halifax Quality Flooring Limited and Companies Act, R.S.N.S. (1989), as amended for its dissolution consequent thereon, pursuant to the - and - provisions of Section 137 of the Companies Act, being IN THE MATTER OF: The Application of Chapter 81 of the Revised Statutes of Nova Scotia, Envirocon Construction Company for Leave 1989, as amended. to Surrender its Certificate of Incorporation DATED at Windsor, Nova Scotia, on 27th ENVIROCON CONSTRUCTION COMPANY November, 2009. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to Gary Nelson make application to the Registrar of Joint Stock Solicitor for Halifax Quality Flooring Limited Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. 2718 December 9-2009

DATED at Halifax, Nova Scotia, on this December IN THE MATTER OF: The Nova Scotia 7, 2009. Companies Act, R.S.N.S. (1989), as amended - and - Kate D. Harris / Patterson Law IN THE MATTER OF: The Application of Solicitor for Envirocon Construction Company JEM Deck and Cladding Company Limited for Leave to Surrender its Certificate of Incorporation 2759 December 9-2009 NOTICE is hereby given that JEM Deck and Cladding Company Limited, a body corporate, duly IN THE MATTER OF: The Companies Act, incorporated under the laws of the Province of Nova Chapter 81, R.S.N.S. 1989, as amended Scotia, with registered office at 424 Gabriel Road, - and - Falmouth, Nova Scotia, intends to apply to the IN THE MATTER OF: The Application of Registrar of Joint Stock Companies for the Province of Genisys Management Solutions, ULC for Leave Nova Scotia for leave to surrender the Certificate of to Surrender its Certificate of Incorporation Incorporation of JEM Deck and Cladding Company Limited and for its dissolution consequent thereon, GENISYS MANAGEMENT SOLUTIONS, ULC pursuant to the provisions of Section 137 of the hereby gives notice pursuant to the provisions of Companies Act, being Chapter 81 of the Revised Section 137 of the Companies Act that it intends to Statutes of Nova Scotia, 1989, as amended. make application to the Nova Scotia Registrar of

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1945

DATED at Windsor, Nova Scotia, on December Peter Sullivan 1st, 2009. McInnes Cooper 1300-1969 Upper Water Street Gary Nelson Purdy’s Wharf Tower II Solicitor for JEM Deck and Cladding Halifax NS B3J 3R7 Company Limited Solicitor for Marketing General Company

2776 December 9-2009 2719 December 9-2009

IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Chapter 81, R.S.N.S. 1989, as amended - and - - and - IN THE MATTER OF: An Application by IN THE MATTER OF: The Application of KKF2GP, ULC for Leave to Surrender Okavango ULC for Leave to Surrender its Certificate of Incorporation its Certificate of Continuance and its Certificate of Name Change NOTICE IS HEREBY GIVEN that KKF2GP, ULC intends to make an application to the Registrar of OKAVANGO ULC hereby gives notice pursuant to Joint Stock Companies for leave to surrender its the provisions of Section 137 of the Companies Act Certificate of Incorporation. that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to DATED this 9th day of December, 2009. surrender its Certificate of Continuance and its Certificate of Name Change. Christine C. Pound / Stewart McKelvey Solicitor for KKF2GP, ULC DATED the 7th day of December, 2009.

2749 December 9-2009 Joseph A. F. Macdonald McInnes Cooper IN THE MATTER OF: The Companies Act, 1300-1969 Upper Water Street Chapter 81, R.S.N.S., 1989, as amended; Purdy’s Wharf Tower II - and - Halifax NS B3J 3R7 IN THE MATTER OF: An Application by Solicitor for Okavango ULC KKT2GP, ULC for Leave to Surrender its Certificate of Incorporation 2763 December 9-2009

NOTICE IS HEREBY GIVEN that KKT2GP, ULC IN THE MATTER OF: The Companies Act, intends to make an application to the Registrar of R.S.N.S. (1989) Joint Stock Companies for leave to surrender its - and - Certificate of Incorporation. IN THE MATTER OF: The Application of Outside the Box Construction Limited for DATED this 9th day of December, 2009. Leave to Surrender its Certificate of Incorporation

Christine C. Pound / Stewart McKelvey NOTICE is hereby given that Outside the Box Solicitor for KKT2GP, ULC Construction Limited, a body corporate, duly incorporated under the laws of the Province of Nova 2750 December 9-2009 Scotia, with registered office at 287 Trout Cove Road, Centreville, Digby County, Nova Scotia, intends to IN THE MATTER OF: The Companies Act, apply to the Registrar of Joint Stock Companies for Chapter 81, R.S.N.S. 1989, as amended the Province of Nova Scotia for leave to surrender the - and - Certificate of Incorporation of Outside the Box IN THE MATTER OF: The Application of Construction Limited and for its dissolution Marketing General Company for Leave to consequent thereon, pursuant to the provisions of Surrender its Certificate of Incorporation Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as MARKETING GENERAL COMPANY hereby amended. gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make DATED at Digby, Nova Scotia, this 30th day of application to the Nova Scotia Registrar of Joint November, 2009. Stock Companies for leave to surrender its Certificate of Incorporation. Oliver Janson Barrister & Solicitor DATED the 3rd day of December, 2009. Solicitor for Outside the Box Construction Limited

© NS Office of the Royal Gazette. Web version. 1946 The Royal Gazette, Wednesday, December 9, 2009

2716 December 9-2009 NOTICE IS HEREBY GIVEN that Dr. Himanshu H. Shah M.D. Inc. intends to make an application to the IN THE MATTER OF: The Companies Act, Registrar of Joint Stock Companies for leave to R.S.N.S. 1989, c.81, as amended surrender its Certificate of Incorporation. - and - IN THE MATTER OF: The Application of DATED at Sydney this 3rd day of December, 2009. Risk Management Alternatives International Corp. Canada for Leave to Surrender its Dwight Rudderham Certificate of Incorporation Rudderham Chernin Law Office Inc. Solicitor for Dr. Himanshu H. Shah M.D. Inc. RISK MANAGEMENT ALTERNATIVES INTERNATIONAL CORP. CANADA hereby gives 2760 December 9-2009 notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make IN THE MATTER OF: The Companies Act, application to the Nova Scotia Registrar of Joint Chapter 81, R.S.N.S., 1989, as amended; Stock Companies for leave to surrender its - and - Certificate of Incorporation. IN THE MATTER OF: An Application by TRZ CN Mezz Holdings I Corp. for Leave to DATED the 7th day of December, 2009. Surrender its Certificate of Incorporation

Karen Dawn Stilwell NOTICE IS HEREBY GIVEN that TRZ CN Mezz McInnes Cooper Holdings I Corp. intends to make an application to the 1300-1969 Upper Water Street Registrar of Joint Stock Companies for leave to Purdy’s Wharf Tower II surrender its Certificate of Incorporation. Halifax NS B3J 3R7 Solicitor for Risk Management Alternatives DATED this December 9, 2009. International Corp. Canada Kimberly Bungay / Stewart McKelvey 2761 December 9-2009 Solicitor for TRZ CN Mezz Holdings I Corp.

IN THE MATTER OF: The Companies Act, 2767 December 9-2009 Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by IN THE MATTER OF: The Companies Act, S. R. Ryder Investigations & Polygraph Services Chapter 81, R.S.N.S., 1989, as amended; Limited for Leave to Surrender its - and - Certificate of Incorporation IN THE MATTER OF: An Application by TRZ CN Mezz Holdings II Corp. for Leave to NOTICE IS HEREBY GIVEN that S. R. Ryder Surrender its Certificate of Incorporation Investigations & Polygraph Services Limited intends to make an application to the Registrar of NOTICE IS HEREBY GIVEN that TRZ CN Mezz Joint Stock Companies for leave to surrender its Holdings II Corp. intends to make an application to Certificate of Incorporation. the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia, on December 4, 2009. DATED this December 9, 2009.

Ryan Brennan Kimberly Bungay / Stewart McKelvey Clyde A. Paul & Associates Solicitor for TRZ CN Mezz Holdings II Corp. Solicitor for S. R. Ryder Investigations & Polygraph Services Limited 2768 December 9-2009

2727 December 9-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application of Walbridge - and - Canada Equipment Holdings Company IN THE MATTER OF: An Application by (the “Company”) for Leave to Surrender Dr. Himanshu H. Shah M.D. Inc. for Leave its Certificate of Amalgamation to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Walbridge Canada Equipment Holdings Company intends to make application to the Registrar of Joint Stock

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1947

Companies for leave to surrender its Certificate of NOTICE is hereby given that an application will be Amalgamation pursuant to Section 137 of the made to the Registrar General for a change of name, Companies Act of Nova Scotia. pursuant to the provisions of the Change of Name Act, by me: Rebecca Joan Morrison of RR 3, 26 Fitch Road DATED at Halifax, Nova Scotia, this 9th day of in Lawrencetown, in the Province of Nova Scotia as December, 2009. follows:

Robert W. Carmichael To change my minor unmarried child’s name from Cox & Palmer Lilly Pearl Saulnier to Lilly Pearl Morrison. 1100 Purdy’s Wharf Tower One 1959 Upper Water Street DATED this 30th day of November, 2009. PO Box 2380 Central Halifax NS B3J 3E5 Rebecca J. Morrison Solicitor for the Company (Signature of Applicant)

2770 December 9-2009 2717 December 9-2009

IN THE MATTER OF: The Companies Act, FORM A Chapter 81, R.S.N.S., 1989, as amended; - and - CHANGE OF NAME ACT IN THE MATTER OF: An Application by Notice of Application for Change of Name WCF Funding Three ULC for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that an application will be made to the Registrar General for a change of name, NOTICE IS HEREBY GIVEN that WCF Funding pursuant to the provisions of the Change of Name Act, Three ULC intends to make an application to the by me: Melanie McPhee of 749 Lucasville Road in Registrar of Joint Stock Companies for leave to Lucasville, in the Province of Nova Scotia as follows: surrender its Certificate of Incorporation. To change my minor unmarried child’s name from DATED this December 9, 2009. Lucas Dawson Tough to Lucas Dawson McPhee.

Charles S. Reagh / Stewart McKelvey DATED this 1st day of December, 2009. Solicitor for WCF Funding Three ULC Melanie McPhee 2709 December 9-2009 (Signature of Applicant)

FORM A 2729 December 9-2009

CHANGE OF NAME ACT NOTICE is hereby given pursuant to Section 7 of the Notice of Application for Change of Name Corporations Registration Act ("the Act"), and on the request of the following respective Corporations that NOTICE is hereby given that an application will the Certificate of Registration issued to each of them be made to the Registrar General for a change of under the Act is hereby revoked by the Registrar of name, pursuant to the provisions of the Change of Joint Stock Companies as of the denoted date. Name Act, by me: Sandra Elizabeth MacDonald of 3- 5271 Harvey Street in Halifax, in the Province of 3428851 CANADA LTD. -- NOV 12,2009 Nova Scotia as follows: APPLIED ROOF TECHNOLOGY LIMITED -- NOV 2,2009 BLACKSTONE CORPORATION RESOURCE MANAGEMENT CONSULTANTS INC. -- NOV 24,2009 To change my name from Sandra Elizabeth CANADIAN SMALL CAP RESOURCE FUND 2006 NO. 2 MacDonald to Sam Elizabeth Decoste. MANAGEMENT LTD. -- NOV 19,2009 CANADIAN SMALL CAP RESOURCE FUND 2007 NO. 1 DATED this 8th day of December, 2009. MANAGEMENT LTD. -- NOV 19,2009 CERAMTEC INNOVATIVE CERAMIC ENGINEERING (M) SDN BHD -- NOV 9,2009 Sandra MacDonald GREEN BUOY LIMITED -- NOV 24,2009 (Signature of Applicant) GRIFFITHS MCBURNEY PC CORP. -- NOV 19,2009 HERRING ROCK LANDING BOAT TOURS LIMITED -- 2771 December 9-2009 NOV 13,2009 JACQUES WHITFORD STANTEC LIMITED / JACQUES WHITFORD STANTEC LIMITEE -- NOV 5,2009 FORM A JAMES A BIRD CONSULTING LIMITED -- NOV 24,2009 LANDSBANKI ISLANDS HF -- NOV 17,2009 CHANGE OF NAME ACT NOVARA REALTY PARTNERS INC. -- NOV 27,2009 Notice of Application for Change of Name S N F INC. -- NOV 26,2009

© NS Office of the Royal Gazette. Web version. 1948 The Royal Gazette, Wednesday, December 9, 2009

STEWART MCKELVEY SUPPORT SERVICES LIMITED -- ACIDOC CONSULTING CO. NOV 20,2009 ADNER PROPERTIES INC. AGRI BIO FUELS LTD. Dated at Halifax, Province of Nova Scotia, on ALAN RYAN TRANSPORTATION SERVICES INC. December 1, 2009. AMDD KIDS COMPANY AMERICAN ONBOARD INCORPORATED ANNAPOLIS LAND DEVELOPMENT LIMITED Registry of Joint Stock Companies APAJUS CAR SALES LIMITED Hayley Clarke, Registrar ARIANA DEVELOPMENTS LIMITED ATLANTIC CASTINGS HOLDINGS LIMITED NOTICE is hereby given pursuant to Section 7 of the ATLANTIC CASTINGS LIMITED ATLANTIC CULINARY INNOVATIONS INCORPORATED Corporations Registration Act ("the Act"), that the AVONDALE LIQUID GROUP LIMITED following companies have made default in payment AVONVIEW REST HOME INCORPORATED of the annual registration fee due October 31, 2009 AWG ACCOUNTING SERVICES INC. and the Certificates of Registration issued to each of B & T MARINE ELECTRONICS LIMITED them under the Act are hereby revoked by the BARDARCAR ENTERPRISES LIMITED BEDFORD SOUTH AFTER SCHOOL PROGRAM Registrar of Joint Stock Companies as of December INCORPORATED 5, 2009. BENTON HOLDINGS LTD. BENZACH CARRIERS INC. 1259513 ONTARIO LTD. BRADLEY EXCAVATION LIMITED 1259963 ONTARIO LIMITED BREIGHMARA EQUESTRIAN FACILITY INC. 2393744 NOVA SCOTIA LIMITED BRUISED PRODUCTIONS LTD. 2477686 NOVA SCOTIA LIMITED BUG-EYED MONSTER PRODUCTIONS INC. 2501010 NOVA SCOTIA LIMITED C. W. BLIGHT ENTERPRISE INC. 3012571 NOVA SCOTIA LIMITED CANADA DOMINION RESOURCES 2007 CORPORATION 3034853 NOVA SCOTIA LIMITED CANADIAN ERECTORS LIMITED 3049469 NOVA SCOTIA LTD. CANASUR GOLD LIMITED 3060588 NOVA SCOTIA LIMITED CANTEC MANUFACTURING & DISTRIBUTING LIMITED 3060646 NOVA SCOTIA LTD. CAOHMIN CONSULTING INC. 3061020 NOVA SCOTIA LIMITED CHARLES LAKE DEVELOPMENTS LIMITED 3061161 NOVA SCOTIA LIMITED CMP 2007 CORPORATION 3070871 NOVA SCOTIA LIMITED COCCIMIGLIO RETAIL SALES LTD. 3070872 NOVA SCOTIA LIMITED COLCHESTER PHARMACY LIMITED 3071146 NOVA SCOTIA COMPANY COLORFUL SPORTS SHOP LTD. 3071372 NOVA SCOTIA LIMITED COMPANY PRODUCTIONS INC. 3082649 NOVA SCOTIA LIMITED COW BAY VARIETY STORE LIMITED 3082881 NOVA SCOTIA LIMITED CREATIVE PROPERTY DEVELOPMENT LIMITED 3094254 NOVA SCOTIA LIMITED CRUISE CANADA INC. 3094462 NOVA SCOTIA LIMITED DAVI INVESTMENTS LIMITED 3094539 NOVA SCOTIA LIMITED DAVID NICKERSON WOODWORKS (1986) LIMITED 3104919 NOVA SCOTIA LIMITED DAVIS + HENDERSON G.P. INC. 3107413 NOVA SCOTIA LIMITED DC PROPERTIES LIMITED 3107972 NOVA SCOTIA LIMITED DDP-BRUNSWICK LTD. 3109514 NOVA SCOTIA LIMITED DOMINANT DESIGNS & DEVELOPMENT SERVICES LIMITED 3182292 NOVA SCOTIA LIMITED DR. HERB ORLIK MD INC. 3216692 NOVA SCOTIA LIMITED DR. MONIQUE S. LAFRANCE, M.D. INC. 3221982 NOVA SCOTIA LIMITED DR. ROMEO B. TAN INCORPORATED 3222881 NOVA SCOTIA LIMITED DUCKREN CONSTRUCTION LIMITED 3222925 NOVA SCOTIA LIMITED EAGLESPIRIT MARKETING INC. 3223319 NOVA SCOTIA LIMITED EAST-WEST CHRONIC PAIN CENTRE INC. 3223336 NOVA SCOTIA LIMITED EASTERN EDGE TECHNICAL SERVICES INC. 3231164 NOVA SCOTIA LIMITED EASTERN SLOPES DIRECTIONAL DRILLING INCORPORATED 3231165 NOVA SCOTIA LIMITED EASTMAN CHEMICAL CANADA DISTRIBUTION COMPANY 3231479 NOVA SCOTIA LIMITED EDAC ANALYTICS INC. 3231519 NOVA SCOTIA LIMITED EDEN GROUP INVESTMENTS LTD. 3231608 NOVA SCOTIA LIMITED ELLMAC IT CONSULTING LIMITED 3231628 NOVA SCOTIA LIMITED ELMER LOHNES LUMBERING LIMITED 3231791 NOVA SCOTIA LIMITED ENVIROCON CONSTRUCTION COMPANY 3231848 NOVA SCOTIA LIMITED ERIC GOLDMAN JEWELLERY LTD. 3231927 NOVA SCOTIA LIMITED ESCAPE CAFE LIMITED 3232004 NOVA SCOTIA LIMITED FALL RIVER PHARMACY LIMITED 3232050 NOVA SCOTIA LIMITED FASTNET ENTERPRISES LIMITED 3232175 NOVA SCOTIA LIMITED FUEL FREEDOM INTERNATIONAL, L.L.C. 3232217 NOVA SCOTIA LIMITED FUNKTION CAFÉ & SPACE INC. 3956440 CANADA INC. FUTURE ATLANTIC CONSULTING SERVICES LIMITED 4327454 CANADA LTD./4327454 CANADA LTÉE G3O ENGINEERING INC. 7061641 CANADA INC. GALE FORCE YARD MAINTENANCE SERVICES INC. 9201-8217 QUEBEC INC. GILROY CONSULTING LTD. A. CARR EXCAVATING LIMITED GLOBAL AEROSPACE UNDERWRITING MANAGERS A.E.G. FINANCIAL SERVICES INC. (CANADA) LIMITED ABC ENERGY LIMITED GOOD TO GO CONSTRUCTION LIMITED ACADIA MOVING & TRANSPORT LIMITED GREG MUISE AUTO SALES LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1949

GRINUS FINANCE CANADA INC. SASKAS LIMITED GROUND ZERO TECHNOLOGY INC. SEAL COVE WOOD PRODUCTS LIMITED GULASCH TO GO LTD. SECOND FLOOR FOR BOUTIQUE CALLIOPE LIMITED HARMONY HOUSE FOR GIRLS RESIDENTIAL SERVICES SECOND, THREE & ONE COMPANY LIMITED LIMITED SHATFORD'S STEAMERS RESTAURANT & BBQ INC. HAVEN LANE HOLDINGS LTD. SHELMAN ENTERPRISES LIMITED HAYMAC PROPERTIES LTD. SLAINTE MHATH MUSIC COMPANY LIMITED HEMLOCK TREE SERVICES LIMITED SLIC LASER INC. HENRIKSON HOLDINGS LTD. SMITH'S FIELD MANOR DEVELOPMENT LIMITED HIGGS HOLDINGS LIMITED SNIPER VISION HOCKEY LIMITED HVP CANADA, ULC SPA SPRINGS VINEYARD LIMITED IAN ROSS TOWING (2008) LIMITED SPECTRA BUSINESS SOLUTIONS INC. IMAGECORP EAST INC. SREIT (COLE HARBOUR) LIMITED ING DIRECT CORPORATE CLASS LIMITED/ING DIRECT ST. ONGE CONTRACTING INC. SOCIÉTE CATÉGORIE LIMITÉE STODDART'S TELECOMMUNICATIONS CONSULTING AND INTERPROP LIMITED CONTRACTING CO. LIMITED ISLAND FEED 'N' SEED LIMITED STONEHENGE PICTURES INC. ISLAND PROPANE SOLUTIONS INC. STRAIT INSURANCE RESTORATION SPECIALISTS LTD. ITS. INTERNATIONAL TRADE SHOWS INC. STUBBERT'S ENTERPRISES LIMITED J & N GROCERY LIMITED SULLIVAN 448 HOLDINGS LIMITED JAMIESON PLACE INVESTMENTS LIMITED SUNNINGDALE LEARNING CENTRE LIMITED JTF ALARMS LIMITED SYNERGISTIC INVESTMENTS HOLDINGS INCORPORATED K.S. INCOME TAX & ACCOUNTING LIMITED TEKNI-PLEX HOLDINGS (CANADA) LTD. KEIVER HOLDINGS LTD. THE CAPRICORN RESTAURANT LIMITED KENNETH CONWAY CAPITAL INC. THE COMPUTER ANIMATION GRAPHICS ENGINE LIMITED KIMBERLEE MCTAGGART EDITING LIMITED THE LUNCH BOX DELI AND CONVENIENCE INC. L.E. SHEA AUTO SALES LIMITED THE SHEEHAN GROUP INC. LAKE NOVA FRAMEWORKS LTD. THYSSENKRUPP ELEVATOR (CANADA) LIMITED/ LANCASTER PROPANE GAS INCORPORATED ASCENSEURS THYSSENKRUPP (CANADA) LIMITEE LANDX CAPITAL INCORPORATED TRANS OCEAN GAS INC. LANWEST MFG. TECHNOLOGIES INC. TRIAD NULIAJUK PRODUCTIONS LTD. LARAND CONTRACTING LTD. U-CAN UNIVERSAL TRANSIT LTD. LCC ZUMBA CUISINES LTD. UNIQUE TRADES & SERVICES LIMITED LOMOND PROPERTY INC. UNITEX COMPANY LIMITED LORDS RECOVERY LIMITED VIRTUAL COMMUNICATIONS INCORPORATED LYNCH COURT HOLDINGS LIMITED WAFA & CIMONE HOLDINGS LIMITED MC AUTOPARTS INC. WALKLETT HOLDINGS INC. MCGILLION TRANSPORT LIMITED WHATNOT PRODUCTIONS INC. MONTREAL BOISBRIAND PROPERTY COMPANY WILLETT FISHERIES LIMITED MORGAN BLACK INC. WINDMILL LUMBER INCORPORATED MURMAC FOODS INCORPORATED WORLDWIDE RHR CONSULTANTS LIMITED MURPHCO INVESTMENTS INCORPORATED ZANZIBAR INDOOR PLAYLAND INC. MUSICODE TV INCORPORATED ZOMAR INVESTMENTS LIMITED NAVIGATOR TECHNOLOGIES INC. ZOMBIE TV INC. NEW ERA DEVELOPMENTS LIMITED NORTH BY NORTHWEST PROPERTY CORP Dated at Halifax, Province of Nova Scotia, on NORTH EASTERN DEVELOPMENTS LIMITED December 5, 2009. NORTHWOOD & ASSOCIATES INC./NORTHWOOD & ASSOCIÉS INC. NRX GLOBAL ULC Registry of Joint Stock Companies O'HALLORAN ENTERPRISES LIMITED Hayley Clarke,Registrar OUTDOOR SPORTS MARKETING LIMITED OUTSIDE THE BOX CONSTRUCTION LIMITED NOTICE is hereby given pursuant to Section 16 of the PAB SHUTTLE SERVICE INC. PAN-AMERICAN TRUST COMPANY Partnerships and Business Names Registration Act PEPPARD DEVELOPMENTS COMPANY LIMITED ("the Act"), and on the request of the following PORCUPINE LAKE DEVELOPMENT INC. respective Partnerships, that the Certificate of PRESIDENTIAL VENTILATION SYSTEMS LTD. Registration issued to each of them under the Act is PRO COST REDUCTION ANALYSTS INC. hereby revoked by the Registrar of Joint Stock QUAD-A GENERAL CONTRACTORS INC. QUINPOOL CLINICAL AESTHETIC CENTER LIMITED Companies as of the denoted date. R & R WEALTH MANAGEMENT LIMITED RAVE ENTERTAINMENT INCORPORATED ADAMS PHOTOGRAPHY SERVICES -- NOV 03,2009 REALSTAR ADVISORY SERVICES INC. APEX TRANSPORT -- NOV 18,2009 RED CO. HOLDINGS LTD. AUSTRALIA RD. WOODWORKING & RENOVATIONS -- REDSTAR FILMS LTD. NOV 02,2009 REHCO CONTRACTING LIMITED CABLE READY PRE-WIRING SERVICE -- NOV 30,2009 RHUBARB GRILL & CAFE INC. CANADIAN CLASSIC PIZZA -- NOV 18,2009 RILES MANAGEMENT GROUP INC. CANADIAN SMALL CAP RESOURCE FUND 2007 NO. 1 RIVERSIDE ANIMAL HOSPITAL LIMITED LIMITED PARTNERSHIP -- NOV 19,2009 ROCKWOOD PICTURES INC. CAPTAIN SPRY BED & BREAKFAST -- NOV 09,2009 ROSS FAMILY FARM INC. DAN MCAVOY MANAGEMENT CONSULTANT -- NOV 27,2009 S & T FREEMAN TRUCKING LIMITED DISTINCT DESIGN LANDSCAPING -- NOV 05,2009 SAMMI INVESTMENTS LIMITED DOWNEAST MEAT COMPANY -- NOV 25,2009

© NS Office of the Royal Gazette. Web version. 1950 The Royal Gazette, Wednesday, December 9, 2009

DUFFERIN FINANCIAL SERVICES -- NOV 02,2009 Registry of Joint Stock Companies E-ZEE BATH SOLUTIONS -- NOV 24,2009 Hayley Clarke, Registrar EGON'S MARINE SERVICES -- NOV 09,2009 ERICH KLEFENZ PAINTING & WALLPAPERING -- NOV 20,2009 NOTICE is hereby given pursuant to Section 16 of the G & P LOBSTER POUND -- NOV 30,2009 Partnerships and Business Names Registration Act GARMENT GRABBERS NEW TO YOU CLOTHING -- ("the Act"), that the following Partnerships have made NOV 17,2009 default in payment of the annual registration fee due GARRET MEDIA -- NOV 03,2009 October 31, 2009 and the Certificates of Registration GLOBAL LEARNING COURSEWARE -- NOV 19,2009 GMP PRIVATE CLIENT -- NOV 19,2009 issued to each of them under the Act are hereby GMP PRIVATE CLIENT L.P./GMP GESTION PRIVÉE S.E.C. -- revoked by the Registrar of Joint Stock Companies as NOV 16,2009 of December 5, 2009. GRACE BUSINESS SERVICES -- NOV 23,2009 HALLMAC TAX AND BUSINESS SERVICES -- NOV 18,2009 "DON SMELTZER" TRAINING & MANAGEMENT HISTORIC PROPERTIES (WATERSIDE CENTRE) -- CONSULTANTS NOV 25,2009 1000 WORDS PHOTOGRAPHY HORSMAN FAMILY FARM -- NOV 24,2009 A BREATH OF FRESH AIR SEASIDE COTTAGE IAN MARC'S - HAIRSTYLING -- NOV 09,2009 A DIFFERENT TOUCH HEALTH CLINIC IAN MARC'S HAIRSTYLING - BEDFORD -- NOV 09,2009 A. & H. MACLEAN'S BED & BREAKFAST INCLINATION HAIR DESIGN -- NOV 27,2009 AARON SAULNIER CARPENTRY ITC ENGINEERING SOLUTIONS -- NOV 23,2009 AGD TRANSPORT JOHN'S COUNTRY CANTEEN -- NOV 04,2009 AIM QHSE SYSTEMS MANAGEMENT JULIE'S NORTHERN EDUCATIONAL SERVICES -- ALIA'S VARIETY NOV 27,2009 ALL PALLETS RECYCLED JUURLINK IT SOLUTIONS -- NOV 18,2009 ALLISON'S OVER THE HUMP USED AUTO PARTS & KIRNAN ACCOUNTING SOLUTIONS -- NOV 30,2009 SALVAGE LEVEL AND SQUARE CONSTRUCTION -- NOV 19,2009 ALN ATLANTIC LAWYERS NETWORK MANSON TRANSPORT -- NOV 20,2009 AMBASSADOR LIMOUSINE MARTIN SALVAGE BROKERS LIQUIDATORS AND AMERO'S JEWELLERY PERSONAL PROPERTY APPRAIS -- NOV 02,2009 AMPHIBIAN INFLATABLE BOATS MARTIN'S POINT SCHOOL HOUSE TEA ROOM -- ANDASUKA-PAINTING NOV 26,2009 ANGEL ACCOUNTING SERVICES MCLEARN GEOLOGICAL SERVICES -- NOV 26,2009 ANIMAR WELLNESS RETREAT MILTON J. VENIOT REAL ESTATE -- NOV 17,2009 ANMS TOBACCO DISTRIBUTORS NASH & ASSOCIATES CHARTERED ACCOUNTANTS -- ANN MARIE'S DOG GROOMING NOV 17,2009 ANTELOPE HOPE SPIRITUAL NURTURE NORMA'S FAMILY HAIR SALON -- NOV 9,2009 APPLE ORCHARD VILLA NOVA INSULATION AND FINISH SYSTEMS -- NOV 25,2009 ARCHERS & ARTISANS SALES AGENCY OULTONS AUTOSTOP -- NOV 23,2009 ATLANTICA VIBE RECORDINGS AND ARTIST MANAGEMENT PARISEE'S CARPENTRY & MAINTENANCE SERVICES -- ATLANTIS BEAUTY SUPPLIES NOV 26,2009 ATTITUDE IS EVERYTHING COACHING POWER-HOUSE AUTOMOTIVE -- NOV 3,2009 AUDIOLOGY ASSOCIATES PRIZMATIC PLUS CONTRACTING -- NOV 26,2009 B & S PLUMBING & HEATING REFRESH BODY AND SKIN CARE CLINIC -- NOV 4,2009 BAD BUDDIES K9 SCHOOL ROCCO'S PRECIOUS GEMS -- NOV 4,2009 BALLISTIC FIREARMS SERVICES ROSSON & ASSOCIATES -- NOV 19,2009 BARK BERRY PETS - AROMATHERAPY PET CARE PRODUCTS SEAFOAM PROPERTY MANAGEMENT -- NOV 3,2009 BARRY'S GREEN SHUTTLE SERVICE SEAMEADOW MASSAGE THERAPY -- NOV 25,2009 BAYBAYZ BEAUTY PRODUCTS & ACCESSORIES SENSORY CONSULTING -- NOV 12,2009 BAYBREEZE MOTEL & COTTAGES SM SUPPORT SERVICES -- NOV 26,2009 BEACON OF LIGHT COACHING SMSS SUPPORT SERVICES -- NOV 26,2009 BELLY BUSTERS PIZZA & DONAIR SNOW SOLUTIONS SNOW PLOWING -- NOV 6,2009 BENAC OF ALL TRADES STEWART MCKELVEY SUPPORT SERVICES -- NOV 26,2009 BEND MEDIA ADVERTISING STIRLINGS MOUNTAINSIDE FARMS -- NOV 30,2009 BEVRON CONTRACTORS STONEHEDGES FINANCIAL SERVICES -- NOV 3,2009 BK CLEANING SERVICES SYLVIA'S BEAUTY SHOPPE -- NOV 13,2009 BLACK ROCK ADVENTURES THE GOOD KNIGHT BED & BREAKFAST -- NOV 20,2009 BLAISE MORAN ENTERPRISES THE MAKE-UP BAG - COSMETICS & LADIES ACCESSORIES BOOK LOVERS INK -- NOV 30,2009 BOOKKEEPING BY THE SEA THE PIZZA MARKET -- NOV 6,2009 BOUTILIER'S AUTO BODY THE ROCK GARDEN REHEARSAL ROOMS -- NOV 13,2009 BOXWOOD FARM KENNELS TREVORS TREASURES & COLLECTABLES -- NOV 12,2009 BREEZY RIDGE FARM TROUBLE FREE CONSTRUCTION -- NOV 6,2009 BUCKLEY'S WELDING VICTOR PEACH CONCRETE FOUNDATIONS -- NOV 17,2009 BUNDU COLLECTIBLES WAVERLEY DISTRICT MAINTENANCE AND REPAIR C & M PIZZA SERVICES (WDM REPAIR SERVICES) -- NOV 24,2009 C W HUBLEY DEVELOPMENTS WISTERIA INN BED & BREAKFAST -- NOV 19,2009 C.P. RENOVATIONS C.P.C. HI-PERFORMANCE PARTS Dated at Halifax, Province of Nova Scotia, on CABEC CONTRACTING December 1, 2009. CABOT STRAIT CROSSING BED & BREAKFAST CAMERON FARMS CAMIX AUTO PERFORMANCE CANADIAN CHILD SUPPORT RECOVERY SERVICES

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1951

CARTWRIGHT ALARMS H & L WEBWARES CATHERINE CHRISTIE COACHING HADLEY HOUSE BED & BREAKFAST CATHERINE'S SMOKE SHOP AND DELIVERY SERVICE HALLWAY INFORMATICS CATHY SWINDELL HEATH CARE CONSULTING HARBOUR SMALL ENGINE REPAIR CHEM-DRY OF HALIFAX HEALTHY BY NATURE NUTRITION & FITNESS CONSULTING CHIIC ARMOIRE HEAVY SHORTS PRODUCTIONS CHIMERA PLUMBING AND HEATING HEIDI'S HAIR DESIGN CINDY'S SOUVENIRS AND CRAFTS HENSMAN CONTRACTING CLASSIC RECREATION EVENTS MANAGEMENT & HOCKEYU SKILLS DEVELOPMENT PROMOTION HOME OFFICE MEDIA EVOLUTION CLEAN & PRESS 4 LESS HOUSECALL BUSINESS SERVICES CLUTTER CHUCKERS HOUSTON HIGH PERFORMANCE AUTO COHIBA - RESTAURANT & CLUB HRMIT BUSINESS CONSULTANTS COMPLETE PROPERTY MANAGEMENT AND RENTALS HUNTER'S HILL PAINT BALL GAMES CON BRIO INTERIOR DESIGN I'M HAIR CONNAN RENOVATIONS I. COMEAU HYDRO-SEEDING & YARD MAINTENANCE CORPORATE BUSINESS GROUP PROFESSIONAL IAAC HOLDINGS CONSULTANTS IMAGINE COUNSELLING & CONSULTING CREATING THE MOOD EVENT PLANNING & HOME IMPRESSIONS CREATIVE CARD MAKING STAGING INSIGHT COUNSELLING CROWN TAXI, DARTMOUTH INSPERATA JEWELRY AND DESIGN STUDIO CRYSTAL WATERS REIKI PRACTICE INTEGRATED AIRLINE SERVICES CX2 COMMUNICATIONS IRON GLOBE XCHANGE D L KING WEB DESIGN AND PROMOTION IRON INK TATTOOS & PIERCING DAVE BENNICKE'S WELDING J T & M TRANSPORT DAWSWALL ONLINE STORES J-ROD SPORTS CONSULTING DEEP DOWN DIVING J. INGRAM CONSTRUCTION DENYSE FASHION AGENCY J.E. FORAN FINANCIAL SERVICES DESTINY'S DESIGN : FATES AND FORTUNES J.W. WOODCUTTERS DJ EXCAVATION JBM CONSTRUCTION & RENOVATIONS DJ'S PROPERTY CARE JESSY'S PIZZA - SOUTH END DMR CONTRACTING & PORTABLE WELDING JESSY'S PIZZA-DARTMOUTH DOMINEY PRODUCTION RENTALS JOE GILES' TRUCKING DON 88 ASIAN GROCERY JOHN BOSTOCK DISTRIBUTING DON FOOD TRADING CO. JOHN LI'S TAXI DORIAN HALL ACADEMY OF PERFORMING ARTS JOHN MURRAY: PHOTOGRAPHER DOUBLE D DESIGNS - TARTANS & GIFTS JOHNNY'S USED CAR SALES DOUG HENDERSON PLUMBING & HEATING JUGGLING ACCTS. DP FENDER BENDER AUTOBODY JUS MUSIC PRODUCTION DUNN BROTHERS DIGITAL SERVICES KATIA'S SISSIBOO DELIGHT PIZZERIA DUST JACKET BOOKS & TREASURES KEAY'S HOME HEALTH CARE CENTRE EAT & FIT HEALTHY & HALAL KENDRA'S EQUESTRIAN SERVICES EGO DESIGNS KETCHUM CANADA ENOVAL TECHNOLOGIES KETKUNIMK MOTEL ENVIRO FUNNELS KIKI`S LINGERIE BOUTIQUE ERMAN SOFTWARE DEVELOPMENT KINDER COMPUTER SOLUTIONS EVENTS R US KING'S WAY CARPENTRY SERVICES EZTEC & MULTIMEDIA KINGO & FAULKNER MOVING FABE'S ELECTRICAL LANDSCAPING AND SNOW REMOVAL SOLUTIONS TODAY FABIAN COLLEY CONCRETE SERVICE LARGO PUBLISHING FABLES & FAIRYTALES FAMILY ARTS & RECREATION LAWRENCETOWN GROCERY & PIZZA CENTRE LEAMON PLUMBING AND HEATING FAMY'S CATERING LEARNING ADVANTAGE EDUCATION CENTRE FANTASY FISHING CHARTERS LEGGATE AGRICULTURE HOLDINGS FAST SNACK FOOD SERVICES LESLEY ARMSTRONG FINE WOVENS FIRST CLASS FORESTRY LIFE SKILLS PSYCHOTHERAPY FIVE ANIMAL KUNG FU LILYWOOD FARMS FLETCHER PROPERTY MANAGEMENT LINGAN INDUSTRIAL SERVICES FOXHOUND CONSTRUCTION LITTLE ART'S VENTILATION PARTS FRAMING UNLIMITED LOGICAL CONSTRUCTION SERVICES FRED LAWSON PRESENTATIONS LONDON HAIR DESIGN FRESHWEB INTERNET MARKETING & DESIGN LUCAS TRUCKING AND PILOT SERVICE GEHUE'S COURIER SERVICE LUMIN ATLANTIC HOLDINGS GENTLEMENS CHOICE ESCORTS LUPINE STRIFE MARKETING GENUINE FINE WOODWORKING M J K TILE GERRIOR BABY BARNS M.A.D.(MAKING A DIFFERENCE)HOME CARE SERVICES GIDNEY EXCAVATING M.R. WOOD DESIGNS GLAMORGAN SPENCER IMPORTS MAC-CET INVESTMENTS GODDESS FILM PRODUCTIONS MACKAY'S ANTIQUES & COLLECTABLES GOLD DRAGON CARDS & HOBBIES MACLENNAN'S LOGGING GOLD RIVER FRENCHYS MAPLE LINE FARM GOOD HAIR DAY BEAUTY SALON MARINER DEER FARM GOT RAM ? MARITIME ROCK & POND GRAND BEGINNINGS DECOR SERVICES MARSMAN'S MAINTENANCE AND RENOVATIONS

© NS Office of the Royal Gazette. Web version. 1952 The Royal Gazette, Wednesday, December 9, 2009

MARSTERS TANNING SCHOOL HOUSE COVE COTTAGE ON THE LAKE MARTINA ROBINSON RELOCATION SERVICES SCOTIA FOREST CONSULTANTS MARY TAY'S CUISINE SCOTIAN PAINTERS MARY'S HOT BUNS BAKERY SEAWOOD INVESTMENTS MAXIMUM CONCEPTS GRAPHIC DESIGN AND SEVEN WAVES YOGA & CLOTHING PHOTOGRAPHY SHARAM MEDIA DESIGN MAXXIUM CANADA SHEPPARD MORTGAGE CONSULTING MBM SEAFOODS SIMON'S VARIETY MCBRIDE'S BED & BREAKFAST SIMPLY SWEET PATISSERIE AND CHOCOLATE SHOP MCDANIEL'S BED & BREAKFAST SLEDRUNNER COUNTED CROSS STITCH MEDIA/PROFESSIONAL INSURANCE SLEVER TRANSPORT MEMENTO FARM SNIFF N GO MICHELLE YORKE JEWELLERY DESIGN SOCCER-PRO MICMAC CANOE (GWITN) COURIER SOIGNEE CLOTHING CONCEPTS MILES TO GO DRIVER TRAINING SOUTH SHORE TRAFFIC SERVICES MILLIE'S HAND KETTLED POTATO CHIPS SPORTING CHANCE SPORTS EVENT MANAGEMENT MORRISON'S BAKING ARTS SPRACON INTERNATIONAL CONSULTANTS MYABI HOME IMPROVEMENTS ST. BERNARD BOWLING CENTER N1 AVIATION CONSULTING ST. PETER SIGNAGE AND CUSTOM GRAPHICS NATURALLY YOURS ... SHOES FROM GRETA STACEY & TRACY DELIVERIES NCN STC MANAGEMENT NICANA HOME SERVICES - FULL SERVICE CLEANING STEVER JUKAIJUTSU JUJUTSU NIQUE COSMETICS STOP GAP CONSULTING NORTH MOUNTAIN FLUTES STRIDE EQUUS TRADING NORTHEAST ARCHAEOLOGICAL RESEARCH SUNNYDAZE TANNING NORTHSIDE PROPERTY HOLDINGS SUPREME COLLECTABLES & ANTIQUES NOT GOING TO WASTE CONSULTING SYLLIBOY FURNITURE & APPLIANCES OGILVIE'S RECYCLE T JAY'S CONTRACTING - ANTRIM OLD GERMAN BLACK FOREST BAKERY TAJ CONSTRUCTION ONE NIGHT STAND VINTAGE MUSIC TANGLED IMAGES HAIR DESIGN & PHOTOGRAPHY OPULENT PEARLS STUDIO P.M. MECHANICAL TANKS R US P.P. HOME PAINTERS THATTLEDEW FARM PAINT-TECH THE ALTERED SHEEP TATTOOING PAULETTE'SHOME DECOR THE BARBER OF ISLEVILLE PAWS FOR TREATS BAKERY & BOUTIQUE THE BOOK ROOM PAYNE IMPORT ENTERPRISES THE BOUNCE PUB AND GRILL PEARL MARKETING THE CROWN DINER PEARMAN'S IMAGE DESIGN CENTRE THE GREAT CANADIAN BABY COMPANY PHILIPPE DUROUCHER ARTISTS & COMPANY THE MAYBERRY RESTAURANT POSH PETS THE NANNY & COMPANY CHILDCARE & EDUCATION PRACTICAL ENVIRONMENTAL SOLUTIONS CENTRE PRO WHITE CANADA PROFESSIONAL TEETH WHITENING THE PARTY HOSTESS DJ/KARAOKE PROFESSIONAL WINDSHIELD REPAIR NS THE PLUM TREE BED & BREAKFAST PUGWASH CONVENIENCE STORE THE R WRIGHT GROUP MARKETING CONSULTING R & A CLEANING CONTRACTOR THE SECOND CUP, #19 R MACK CONSULTING & BUSINESS SOLUTIONS THE WIND SONG RENEWABLE ENERGY GROUP R. WILL CONSULTING THIBODEAU LOGGING R.P. NEAR MANAGEMENT SERVICES THOMPSON SAFETY CONSULTING SERVICES RATCHET MOTORSPORTS TIMBERWOOD HOMES RCS COMMUNICATIONS TNT FASHIONS REALSTAR ADVISORY TOTAL CLEAN IT CENTRE RED ARROW DIGITAL TRAINING TOUR UNI-GO MOTORCYCLE ACCESSORIES RED CAP ENGINEERING TRANSDOC LOGISTICS REDACTION COMMUNICATION TRAVANA NETWORKS REICH ONE CALL SHOP TRAVELING TECHI RENAT HOME RENTALS TREATY TOBACCO RENT-A-GEEK COMPUTER SPECIALIST TRIPLE EX AUTO RICHARD STEPHEN ELLINGWOOD MECHANICAL TROLLEY TREATS INSTALLATIONS TWIST -N- TREAT VENDING RL&CKWANG CONSULTING - SCIENTIFIC RESEARCH TYNES & ASSOCIATES RM ANN CONTRACTING UNIVERSAL MAID SERVICES ROAD KILL GRILL URBAN STYLEZ GRAPHIC DESIGNZ ROCKY SHORE DINER UWE GRAEMER CONSULTING ROMANTIC OCEANFRONT COTTAGE VILLAGE SNOW PLOWING ROMEOHILL CONSULTING VITALITY NOW NUTRITIONAL CONSULTING ROSSCO LANDSCAPING VMG MARINE RUDOLPH'S CLEANING & FURNISHING WALDEC PAIN RELIEF HEALER SACKVILLE DECORATING & DESIGN CENTRE WALNUT NETWORKS SAFEENA COTTAGE WATERVIEW BOOKKEEPING SERVICES SANGSTER LUMBER MILLING & WOODLOT WAYNO'S WALLBOARD DEVELOPMENT WEE WEYMOUTH KINDERGARTEN AND DAYCARE SARAHRUTH COSMETICS WELLS BOOK GROUP SAVVY SEAFOOD WESTHAVER'S TRUCKING

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1953

WESTWIND BUSINESS SERVICES Old Name : AGST CANADA INC. WHIT COURT LEASING New Name : CLLC - CANADIAN LANGUAGE LEARNING WILCOX'S CATERING COLLEGE INC. WIND & WAVE MODELS Effective: 23-NOV-2009 WINDSOR GREENHOUSE WINNOCK PHYSIOTHERAPY Old Name : ARROWHEAD INDUSTRIES CANADA, ULC WISH New Name : ACP CANADA ULC WJF'S CUSTOMIZING FOR YOU - CARS, TRUCKS & BOATS Effective: 13-NOV-2009 WOODY'S USED FURNITURE & SMOKE SHOP YOURS SINCERELY MEDICAL TRANSCRIPTION SERVICES Old Name : BP CANADA SUNRISE COMPANY New Name : 3224615 NOVA SCOTIA COMPANY Dated at Halifax, Province of Nova Scotia, on Effective: 09-NOV-2009 December 5, 2009. Old Name : CANADIAN ACADEMY FOR HUMAN DEVELOPMENT INC. Registry of Joint Stock Companies New Name : OUR LIFE GROUP INC. Hayley Clarke, Registrar Effective: 16-NOV-2009

NOTICE is hereby given pursuant to Section 17 of Old Name : CHRIS DOBBIN PROFESSIONAL CORPORATION LIMITED the Companies Act being Chapter 81 of the Revised New Name : PRECIPICE CAPITAL CORPORATION INC. Statutes of Nova Scotia, that the following Effective: 26-NOV-2009 companies have changed their names as of the denoted dates. Old Name : DR. U. LOZOWSKI DENTISTRY (2007) INC. New Name : DCL DENTAL PRACTICES (2007) INC. Old Name : 2022279 NOVA SCOTIA LIMITED Effective: 18-NOV-2009 New Name : STONECRAFT CONSTRUCTION LTD. Effective: 13-NOV-2009 Old Name : GAMMA FOUNDRIES COMPANY New Name : VICTAULIC CUSTOM CASTING COMPANY Old Name : 2257851 NOVA SCOTIA LIMITED Effective: 13-NOV-2009 New Name : GREENPOINT WEST LAWN CARE INC. Effective: 30-NOV-2009 Old Name : GENESIS RESOURCE GROUP LIMITED New Name : 3053237 NOVA SCOTIA LIMITED Old Name : 3003885 NOVA SCOTIA LIMITED Effective: 04-NOV-2009 New Name : JESSOMELAW INC. Effective: 19-NOV-2009 Old Name : KING WAH RESTAURANT LIMITED New Name : 1582530 NOVA SCOTIA LIMITED Old Name : 3106794 NOVA SCOTIA LIMITED Effective: 02-NOV-2009 New Name : SEVEN DEGREES FISHERIES LIMITED Effective: 06-NOV-2009 Old Name : MACINTYRE CHEVROLET CADILLAC LIMITED New Name : MACINTYRE CHEVROLET CADILLAC BUICK Old Name : 3224906 NOVA SCOTIA LIMITED GMC LIMITED New Name : OCEAN TRAPPER FISHERIES LIMITED Effective: 25-NOV-2009 Effective: 13-NOV-2009 Old Name : MARITIME ORAL & MAXILLOFACIAL SURGERY Old Name : 3227459 NOVA SCOTIA LIMITED ASSOCIATES INCORPORATED New Name : PFK PROPERTIES LTD. New Name : 2320860 NOVA SCOTIA LIMITED Effective: 09-NOV-2009 Effective: 23-OCT-2009

Old Name : 3228864 NOVA SCOTIA LIMITED Old Name : MINNOW FISHERIES LIMITED New Name : LANMAR DEVELOPMENTS LIMITED New Name : E & T WARNER FISHERIES LIMITED Effective: 02-NOV-2009 Effective: 02-NOV-2009

Old Name : 3228865 NOVA SCOTIA LIMITED Old Name : NEWELL LOBSTERS LIMITED New Name : WEBDOCS ICM INC. New Name : STRICTLY LOBSTER LIMITED Effective: 02-NOV-2009 Effective: 24-NOV-2009

Old Name : 3231318 NOVA SCOTIA LIMITED Old Name : OCEAN PLAYGROUND COTTAGES INC. New Name : DOWNEAST MEAT COMPANY LIMITED New Name : 3068845 NOVA SCOTIA LIMITED Effective: 25-NOV-2009 Effective: 27-NOV-2009

Old Name : 3233716 NOVA SCOTIA LIMITED Old Name : T & S FARM & FOREST LTD. New Name : MARITIME ORAL & MAXILLOFACIAL New Name : TSR FARM & FOREST LTD. SURGERY ASSOCIATES INCORPORATED Effective: 18-NOV-2009 Effective: 23-OCT-2009 Old Name : TAMARIND OPTICAL LIMITED Old Name : 3240477 NOVA SCOTIA LIMITED New Name : CAROL MILLER INVESTMENTS LIMITED New Name : TOBIN PHARMACY LIMITED Effective: 17-NOV-2009 Effective: 17-NOV-2009 Old Name : TAYLOR WOODROW HOLDINGS OF CANADA, Old Name : A. J. SMITH LINE CONSTRUCTION LIMITED CORPORATION New Name : A.J. SMITH HOLDINGS LIMITED New Name : TAYLOR WIMPEY HOLDINGS OF CANADA, Effective: 02-NOV-2009 CORPORATION Effective: 26-NOV-2009

© NS Office of the Royal Gazette. Web version. 1954 The Royal Gazette, Wednesday, December 9, 2009

Old Name : TBE GROUP (CANADA) ULC NOTICE: If you contest any part of the application New Name : CARDNO TBE (CANADA), ULC you must complete and file a notice of objection in Effective: 02-NOV-2009 Form 47 with the court, and then serve the notice of Old Name : WATCHWORD EDUCATIONAL CONSULTING objection on the personal representative and each INC. person interested in the estate. New Name : WATCHWORD CONSULTING INC. Effective: 23-NOV-2009 If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings Dated at Halifax, Province of Nova Scotia, on and you may only make representations at the hearing December 1, 2009. with the permission of the registrar or judge.

Registry of Joint Stock Companies If you do not come to the hearing in person or as Hayley Clarke, Registrar represented by your lawyer the court may give the applicant what they want in your absence. You will IN THE COURT OF PROBATE FOR NOVA SCOTIA be bound by any order the court makes. IN THE ESTATE OF Adele McDonald, Deceased Therefore, if you contest any part of this application PROOF IN SOLEMN FORM you or your lawyer must file and serve a notice of Notice of Application objection in Form 47 and come to the hearing. (S.64(3)(a)) DATED November 4, 2009. The applicants, Barbara Adele MacDonald and Corinne Ann McDonald, daughters and Executrices Darlene MacRury under the Last Will and Testament of Adele Lawyer for Applicant McDonald, late of Glace Bay, in the Cape Breton PO Box 86, 38 Union Street Regional Municipality, Province of Nova Scotia, have Glace Bay, Nova Scotia B1A 5V2 applied to the Judge of the Probate Court of Nova Telephone: (902) 849-3971; Fax: (902) 849-7009 Scotia, at the Probate District of Cape Breton, E-mail: [email protected] Harbour Place, 136 Charlotte Street, Sydney, Nova Scotia, for Proof in Solemn Form for the Will and 2639 November 25-2009 - (3iss) Codicil of Adele McDonald to be heard on Monday, January 4, 2010, at 10:30 am.

The affidavits of Barbara Adele MacDonald and Corinne Ann McDonald in Form 46, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing.

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.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1955

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

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration AITKEN, Wayne Lawrence Roger Aitken (Ex) Murray F. Hannem Westmount 64 Angela Crescent 66 Wentworth Street, Suite 200 Cape Breton Regional Municipality Cambridge ON N1S 4B6 Sydney NS B1P 6T4 November 26-2009 December 9-2009 - (6m)

ALLEN, Dorothy Patricia Canada Trust Company (Ex) Erin O’Brien Edmonds, QC Halifax, Halifax Regional Municipality Attention: Heather A. Ferguson Burchell MacDougall December 1-2009 1791 Barrington Street, Suite 503 Clayton Professional Centre Halifax NS B3J 3K9 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 December 9-2009 - (6m)

BARTLETT, Elizabeth Myrna MacMullin (Ex) William R. Burke Glace Bay 1164 Main Street 36 Union Street Cape Breton Regional Municipality Glace Bay NS B1A 4Z9 PO Box 86 December 1-2009 Glace Bay NS B1A 5V1 December 9-2009 - (6m)

BEST, Joyce Mildred Paul R. Easson (Ex) Curtis C. Palmer Evergreen Home for Special Care 2540 Harmony Road 188 Commercial Street Kentville, Kings County Aylesford NS B0P 1E0 PO Box 475 October 26-2009 Berwick NS B0P 1E0 December 9-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 1956 The Royal Gazette, Wednesday, December 9, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BIGNEY, Wesley A. Anne Louise Sargent (Ex) Ian H. MacLean Wareham, Massachusetts, USA c/o Ian H. MacLean MacLean & MacDonald November 10-2009 MacLean & MacDonald 90 Coleraine Street 90 Coleraine Street PO Box 730 PO Box 730 Pictou NS B0K 1H0 Pictou NS B0K 1H0 December 9-2009 - (6m)

BOONE, Christopher Lloyd Christopher E. Boone (Ex) George M. Clarke Porter’s Lake 1714 Myra Road Boyne Clarke Halifax Regional Municipality Porter’s Lake NS B3E 1H2 33 Alderney Drive, Suite 700 November 26-2009 PO Box 876 Dartmouth NS B2Y 3Z5 December 9-2009 - (6m)

CARVERY, Rosalyn Laverne Jason Douglas Regan (Ad) Eric F. G. Thomson Halifax, Halifax Regional Municipality 3645 Albert Street 2571 Windsor Street December 2-2009 Halifax NS B3K 3N8 Halifax NS B3K 5C4 December 9-2009 - (6m)

COLEMAN, Norma Joan John Yogis Barbara Darby Halifax, Halifax Regional Municipality 1048 Lucknow Street Gillis & Associates November 27-2009 Halifax NS B3H 2T5 310-1550 Bedford Highway and Joan MacKinnon Bedford NS B4A 1E6 51 Rockmanor Drive December 9-2009 - (6m) Bedford NS B4A 2V5 (Exs)

CROOKS, Percy Osborne Donald Alexander Crooks (Ex) David F. Morrison Eastern Passage c/o David F. Morrison Tynes & Associates Halifax Regional Municipality Tynes & Associates 530 Portland Street, Suite 201 November 19-2009 530 Portland Street, Suite 201 Dartmouth NS B2Y 4V6 Dartmouth NS B2Y 4V6 December 9-2009 - (6m)

D’ENTREMONT, Richard Wayne Lynne M. Ryerson (Ex) Réal J. Boudreau Middle West Pubnico, Yarmouth County RR 4, Box 5410 d’Entremont & Boudreau November 25-2009 Yarmouth NS B5A 4A8 PO Box 118 Pubnico NS B0W 2W0 December 9-2009 - (6m)

ELLIS, Vernon Austin Owen Stephens (Ex) Timothy D. Hergett , Kings County 294 King Street 390 Main Street, Unit C November 25, 2009 PO Box 76 Wolfville NS B4P 1C9 Windsor NS B0N 2T0 December 9-2009 - (6m)

FORSYTHE, Catherine Effie Laura Forsythe (Ex) Trinda L. Ernst North Vancouver, British Columbia c/o Trinda L. Ernst 469 Main Street November 20-2009 469 Main Street PO Box 98 PO Box 98 Kentville NS B4N 3V9 Kentville NS B4N 3V9 December 9-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1957

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration HENNIGAR, Bertha Ferne Leland B. Hennigar (Ex) December 9-2009 - (6m) Kennetcook, Hants County Box 46 November 27-2009 Kennetcook NS B0N 1P0

HOLLOHAN, Leonard Joseph Donald Stewart (Ex) Patrick J. Murray, QC Sydney Mines 97 Ferris Street 130 Charlotte Street Cape Breton Regional Municipality Sydney NS B1N 2N1 PO Box 1477 December 2-2009 Sydney NS B1P 6R7 December 9-2009 - (6m)

LEBLANC, Richard Joseph Arthur J. LeBlanc (Ex) Réal J. Boudreau Lower Wedgeport, Yarmouth County PO Box 363 d’Entremont & Boudreau November 25-2009 Lower Wedgeport NS B0W 2B0 PO Box 118 Pubnico NS B0W 2W0 December 9-2009 - (6m)

LITTLE, Stanley Patrick Stanley Carlyle Little E. A. Nelson Blackburn, QC Bedford, Halifax Regional Municipality 37 Crimson Drive Blackburn English December 1-2009 Lower Sackville NS B4C 3L2 231-1595 Bedford Highway and Kathy Brace Bedford NS B4A 3Y4 208 Stone Mount Drive December 9-2009 - (6m) Lower Sackville NS B4C 4A2 (Exs)

MacDONALD, Daisy Aulay Barbara Jean Swift Daniel T. L. Chiasson Delta, British Columbia 725 Miller Avenue 137 Twining Street November 16-2009 Victoria BC V8Z 3C9 and PO Box 567 Mary Elizabeth MacDonald Baddeck NS B0E 1B0 11886 Woodhurst Drive December 9-2009 - (6m) Delta BC V4E 1B2 (Exs)

MacINTOSH, James A. Wendy Bulloch MacIntosh (Ex) Borden L. Conrad, QC Belleville, Ontario 39 Faraday Gardens Conrad & Feindel November 25-2009 Belleville ON K8P 5J5 267 Main Street PO Box 1600 Liverpool NS B0T 1K0 December 9-2009 - (6m)

MacPHEE, Kathleen Marie Roderick MacPhee Patrick J. Murray, QC Islandview 38 Whos Hill 130 Charlotte Street Cape Breton Regional Municipality Lower East Chezzetcook NS PO Box 1477 December 3-2009 B0J 1N0 and Sydney NS B1P 6R7 Duncan MacPhee December 9-2009 - (6m) 19 Rideau Avenue Cornwall ON K6J 2T2 (Exs)

© NS Office of the Royal Gazette. Web version. 1958 The Royal Gazette, Wednesday, December 9, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MacPHERSON, John Stewart Louise MacPherson (Ex) J. Corinne Boudreau Kingsway Gardens, Windsor 5543 Kane Place Stewart McKelvey Hants County Halifax NS B3K 2B2 1959 Upper Water Street November 30-2009 Suite 900 PO Box 997 Halifax NS B3J 2X2 December 9-2009 - (6m)

MacVICAR, Reverend Edward Ross Reverend Ruthella Diane Irene E. A. Nelson Blackburn, QC Halifax, Halifax Regional Municipality MacVicar (Ex) Blackburn English December 2-2009 117 Sunnybrae Avenue 231-1595 Bedford Highway Halifax NS B3N 2G9 Bedford NS B4A 3Y4 December 9-2009 - (6m)

MAILLET, Margaret Alice Moran (Ex) Hugh E. Robichaud Beaver River, Digby County 33 Siek Road 8314 Highway 1 October 30-2009 Butler, New Jersey 07405 PO Box 40 USA Meteghan NS B0W 2J0 December 9-2009 - (6m)

MASON, Estelle Marie Beatrice Marguerite Mason (Ex) Richard S. Goodman, QC Halifax Regional Municipality 481 Stellarton Road 47 Riverside Street November 26-2009 New Glasgow NS B2H 1M6 PO Box 697 New Glasgow NS B2H 5G2 December 9-2009 - (6m)

MATHESON, Neil Carlisle Charles Willard Duncan Ian H. MacLean Victoria, British Columbia Matheson (Ex) MacLean & MacDonald November 24-2009 c/o Ian H. MacLean 90 Coleraine Street MacLean & MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 PO Box 730 December 9-2009 - (6m) Pictou NS B0K 1H0

McFETRIDGE, Mary Cunningham Michael W. Stokoe, QC (Ex) Michael W. Stokoe, QC Truro, Colchester County Burchell MacDougall Burchell MacDougall November 25-2009 710 Prince Street 710 Prince Street PO Box 1128 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 December 9-2009 - (6m)

McKEAN, Mildred Marie Margaret Aileen Brown (Ex) John G. Cooper, QC Halifax, Halifax Regional Municipality 48 Wedgewood Avenue Crowe Dillon Robinson December 1-2009 Halifax NS B3M 2B5 2000-7075 Bayers Road Halifax NS B3L 2C1 December 9-2009 - (6m)

MUISE, Mary Margaret Roderick Joseph Muise (Ex) David Muise Sydney 289 Riverside Drive PO Box 79 Pier Postal Stn Cape Breton Regional Municipality Sydney NS B1S 1G8 Sydney NS B1N 3B1 November 17-2009 December 9-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1959

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration NIED, Kilian B. Micheal Nied (Ex) J. Corinne Boudreau Halifax, Halifax Regional Municipality 108 Summerhill Drive Stewart McKelvey July 7-2009 Moncton NB E1C 9C1 1959 Upper Water Street Suite 900 PO Box 997 Halifax NS B3J 2X2 December 9-2009 - (6m)

PELTON, Leah Bernice Scott W. Pelton (Ex) Catherine S. Walker, QC Halifax, Halifax Regional Municipality 39 Sunset Drive 200-2742 Robie Street November 17-2009 Glen Haven NS B3Z 2T3 Halifax NS B3K 4P2 December 9-2009 - (6m)

ROMKEY, Charles Ernest Barbara Ann Romkey-Deveau Blair MacKinnon Eastern Passage 2048 Shore Road 92 Ochterloney Street Halifax Regional Municipality Eastern Passage NS B3G 1H5 Dartmouth NS B2Y 1C5 December 1-2009 and Wayne James Romkey December 9-2009 - (6m) 2022 Caldwell Road Eastern Passage NS B3G 1H7 (Exs)

RUDDERHAM, Catherine Sarah James Arthur Rudderham (Ex) Gerard X. MacKenzie Sydney 46 Acadia Drive Gerard X. MacKenzie Law Inc. Cape Breton Regional Municipality Sydney NS B1P 3X7 205 Charlotte Street November 5-2009 Sydney NS B1P 1C4 December 9-2009 - (6m)

SARGEANT, David Larry Derwin Bartlett (Ex) Peter Lederman, QC East Mountain, Colchester County 417 Cross Road 43 Walker Street November 20-2009 Belmont NS B0M 1C0 PO Box 1100 Truro NS B2N 5G9 December 9-2009 - (6m)

SMITH, Stanley H. Michael S. Smith (Ex) December 9-2009 - (6m) Hunts Point, Queens County 30 Church Lane November 26-2009 Hunts Point NS B0T 1G0

SPARKS, Carmen Rosita Michael Tynes D. Timothy Gabriel Cherrybrook, Dartmouth 10 Johnston Road, Cherrybrook Landry, McGillivray Halifax Regional Municipality Dartmouth NS B2Z 1A6 and 33 Ochterloney Street, Suite 300 November 26-2009 D. Timothy Gabriel Dartmouth NS B2Y 4B8 Landry, McGillivray December 9-2009 - (6m) 33 Ochterloney Street, Suite 300 Dartmouth NS B2Y 4B8 (Exs)

STONEMAN, Robert Louis Joan Fleckney (Ex) William P. Thomson Timberlea 35 Charleswood Drive Thomson Rideout Halifax Regional Municipality Windsor Junction NS B2T 1G3 390 Bedford Highway November 25-2009 Halifax NS B3M 2L4 December 9-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 1960 The Royal Gazette, Wednesday, December 9, 2009

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration THOMPSON, Gordon John Wesson Gail Marguerite Thompson (Ex) Jerome T. Langille North Wallace, Cumberland County c/o Jerome T. Langille 55 Church Street December 2-2009 PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 December 9-2009 - (6m)

TIPERT, Sean Robert Marcia Jane Tipert (Ex) Borden L. Conrad, QC Lower Branch, Lunenburg County 185 Lower Branch Road Conrad & Feindel November 24-2009 Lower Branch NS B4V 4M5 70 Dufferin Street Bridgewater NS B4V 2G3 December 9-2009 - (6m)

WALTERS, Frederick Simon Kathryn Pauline Himmelman R. Andrew Kimball Middle LaHave, Lunenburg County 1617 King Street 197 Dufferin Street, Suite 302 November 23-2009 Bridgewater NS B4V 1C4 Bridgewater NS B4V 2G9 and Gregory Himmelman December 9-2009 - (6m) 100 Glendale Avenue Lower Branch NS B4V 4M9 (Ads)

WARNELL, Myrtle Irene Gordon Warnell (Ex) Corinne Corbett, QC Lower Sackville 9 Earleton Avenue 5th Floor - 1684 Barrington Street Halifax Regional Municipality Dartmouth NS B2Y 2A6 Halifax NS B3J 2A2 October 20-2009 December 9-2009 - (6m)

WILSON, Teena (Arthena) Marie Deborah A. Ross (Ex) Harry D. Thompson, QC Sackville, Halifax Regional Municipality c/o Harry D. Thompson, QC Goldberg Thompson November 27-2009 Goldberg Thompson Suite 400 Sentry Place Suite 400 Sentry Place 1559 Brunswick Street 1559 Brunswick Street Halifax NS B3J 2N7 Halifax NS B3J 2N7 December 9-2009 - (6m)

WITHROW, Florence Helen William Leonard Withrow (Ex) Robert C. Hines Lower Sackville 195 Sackville Drive Plaza Law Office Halifax Regional Municipality Lower Sackville NS B4C 2R5 Downsview Plaza December 8-2009 720 Sackville Drive Lower Sackville NS B4E 3A4 December 9-2009 - (6m)

YOUNG, Joy Sheila Thomas Allan Young Jr. (Ex) Corinne Corbett, QC West Dover 6868 Prospect Road 5th Floor - 1684 Barrington Street Halifax Regional Municipality West Dover NS B3Z 3S8 Halifax NS B3J 2A2 November 4-2009 December 9-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1961

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

ABRIEL, Thomas Lemuel...... November 25-2009 ADAMS, Helen Mc...... November 11-2009 ADAMS, Kendric Elias...... December 2-2009 ADAMS, Thelma Arlene ...... July 29-2009 ADSHADE, Mabel Louise ...... June 17-2009 AHLE, Erik ...... August 26-2009 AIRD, Marguerite...... November 4-2009 ALCOCK, Helen Margaret...... June 10-2009 ALGEE, Ronald Charles...... November 25-2009 ALLEN, Mary ...... September 23-2009 ALLEN, Michael Joseph ...... November 25-2009 AMERO, Phyllis M...... October 14-2009 ANDERSON, Amour Elaine...... June 24-2009 ANDERSON, Cyril John...... September 16-2009 ANDERSON, Douglas Edward ...... November 18-2009 ANDREWS, Lyman Neil Gary...... October 21-2009 ANDREWS, Nancy Louise...... November 11-2009 ANTHONY, Mary Elizabeth...... November 25-2009 ANTHONY, Russell Webster...... August 26-2009 ANTLE, Emma Florence ...... November 11-2009 ARBUTHNOT, Helen Grace...... October 28-2009 ARCHIBALD, Joseph Fenton ...... October 28-2009 ARCHIBALD, Mary Ruth...... September 16-2009 ASSELSTINE, Lena Ruth...... September 9-2009 ATKINSON, Basil Allan...... November 25-2009 ATKINSON, Mary Ellen...... September 9-2009 AUCOIN, Gerald...... July 22-2009 AUCOIN, Isabel Ann ...... June 17-2009 AUCOIN, Joseph Andrew (a.k.a Andrew Aucoin)...... August 5-2009 AUCOIN, Judith Ann...... July 8-2009 AUCOIN, Lionel S...... October 28-2009 AUSTIN, Paul Kenton...... July 22-2009 AVERY, Margaret...... June 10-2009 AVERY, Michael Henry...... June 10-2009 BABCOCK, Frank William...... October 28-2009 BABIN, Velma Joseph...... August 26-2009 BAILLIE, Frances Sophia...... August 12-2009 BAILLIE, William Angus...... August 12-2009 BAIN, Euphemia...... November 4-2009 BAIRD, Bertha P...... July 29-2009 BAKER, Erma Cordellia...... June 10-2009 BAKER, Lawson Arthur...... August 5-2009 BALDWIN, Louise Marie...... June 10-2009 BALKAM, Allan ...... July 22-2009

© NS Office of the Royal Gazette. Web version. 1962 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

BANFIELD, Mark Alan...... June 24-2009 BARCLAY, Wilson Buck (a.k.a. Wilson Buchan Barclay)...... June 24-2009 BARKER, John William ...... August 5-2009 BARKHOUSE, Annie May ...... December 2-2009 BARNABY, James Francis...... November 11-2009 BARNES, Mary Lillian ...... November 11-2009 BARTLETT, Mary Catherine...... October 21-2009 BARTLETT, Muriel Elizabeth ...... September 23-2009 BATHERSON, John Gerard...... December 2-2009 BATSTONE, Ann Priestly ...... September 30-2009 BAUDOUX, Everett L...... June 24-2009 BEAN, Winnifred ...... August 19-2009 BEAVER, Harry Bernard ...... October 28-2009 BEAZLEY, Phyllis Yvonne...... June 17-2009 BECK, Ruth Henrietta ...... June 17-2009 BEHARRELL, Helen Melissa...... June 24-2009 BELL, Norah Gillespie...... July 15-2009 BENJAMIN, Clarence Melvin ...... August 12-2009 BENNETT, Beatrice ...... September 2-2009 BENNETT, Loreen Alberta Bayer...... November 4-2009 BENNICKE, Ross Stanley...... October 28-2009 BENT, Martha Doreen ...... September 30-2009 BENT, Vera Marguerite...... November 25-2009 BENTLEY, Gwendolen Vivian...... September 23-2009 BENZ, Adelgunde Gertrud ...... October 28-2009 BERRINGER, Lottie Mae...... October 14-2009 BERRY, Wilfred ...... July 22-2009 BEZANSON, Jackson David ...... June 10-2009 BEZANSON, Otto Laurie...... November 11-2009 BINGHAM, Harold Clinton ...... July 29-2009 BINGLEY, Doris ...... September 23-2009 BISHOP, Frederick Henry ...... July 1-2009 BISSONNETTE, Roland Joseph...... September 23-2009 BLACKBURN, Annie Frances ...... July 22-2009 BLACKBURN, Gerald James...... September 23-2009 BLADES, Lorna Irene...... November 25-2009 BLORE, Kenneth John...... October 14-2009 BOARD, Gordon Edward...... August 5-2009 BOERS, Pieternella Cornelia...... September 30-2009 BONANG, Evelyn Margaret ...... July 1-2009 BOND, Walter James...... November 25-2009 BOONE, Wendy Lou...... August 19-2009 BOUCHARD, Mary Celina...... September 23-2009 BOUDREAU, George Raymond (referred to in the Will as George Joseph Boudreau) ...... October 28-2009 BOUDREAU, Irene E...... September 2-2009 BOUDREAU, Mary Edwina...... August 26-2009 BOURGEOIS, Margot Bertha...... August 19-2009 BOURQUE, Leonard Ambroise...... June 17-2009 BOUTILIER, Charles Arnold ...... October 21-2009 BOUTILIER, Dennis Lawrence...... August 19-2009 BOUTILIER, Joan Frances...... November 4-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1963

Estate Name Date of First Insertion

BOUTILIER, Mary Louise...... October 21-2009 BOWERS, Doreen Elsie ...... July 29-2009 BOWSER, Douglas William...... July 8-2009 BOWSER, Frances Louise...... December 2-2009 BOYLE, Effie T ...... August 5-2009 BOYLE, John Francis...... August 19-2009 BRANDON, Lenice Lillian...... August 19-2009 BRAUN, Werner...... August 5-2009 BREMNER, Lawrence William ...... October 7-2009 BREWSTER, Elmer...... October 28-2009 BRIAND, Kathleen Lillian ...... June 17-2009 BRINE, George Harold...... August 26-2009 BRINE, Laura Ethelyn ...... August 26-2009 BROOKS, Beatrice Ileen...... November 11-2009 BROWN, Aileen Shirley...... June 10-2009 BROWN, Carl Patrick...... June 24-2009 BROWN, Elizabeth Fraser...... October 21-2009 BROWN, Percy Burton...... July 8-2009 BROWN, Rosalind Mildred ...... September 16-2009 BROWN, Ruby Bethune...... September 16-2009 BROWN, Stella Susan...... November 18-2009 BRUSHETT, Mabel Blanche...... June 17-2009 BUCHANAN, Gordon...... October 14-2009 BUCKLAND, Rodney John...... September 2-2009 BURGESS, Elizabeth Tuttle...... August 26-2009 BURKE, John...... July 1-2009 BURNS, Lois Irene ...... August 12-2009 BURTON, Gordon...... September 2-2009 BUSSEY, George William...... June 24-2009 BUTLER, Howard Alden ...... September 30-2009 BUTLER, Mary Margaret...... September 23-2009 BUVAKHODJAEV, Alokhon ...... November 11-2009 BYE, Edward...... August 12-2009 CALDER, Frank William ...... November 18-2009 CALDER, Michael Gordon...... July 29-2009 CALDWELL, Frank Victor...... November 11-2009 CALDWELL, Madelyn Edna...... August 26-2009 CAMERON, Florence Mildred...... July 1-2009 CAMPBELL, Elaine Marlene...... September 30-2009 CAMPBELL, Francis Adrian...... September 16-2009 CAMPBELL, Harriet...... October 21-2009 CAMPBELL, Hugh Pascal...... July 1-2009 CAMPBELL, John...... November 18-2009 CAMPBELL, John Blaise...... October 21-2009 CAMPBELL, Kevin Grant ...... October 28-2009 CANTWELL, Patricia Agnes...... November 4-2009 CARLYLE, Martha Irma...... October 14-2009 CARMICHAEL, John Alfred ...... November 4-2009 CARPENTER, James ...... September 9-2009 CARR, Lyle Karolyn ...... November 11-2009 CARR, Ronald Owen ...... October 21-2009

© NS Office of the Royal Gazette. Web version. 1964 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

CARROLL, Lorraine Gertrude...... November 25-2009 CARTER, Raymond Matthew...... June 17-2009 CARTER, Ronald Ivan ...... August 12-2009 CARVER, Theresa Marie...... July 1-2009 CARVERY, Lillian M...... November 18-2009 CHALLONER, Sarah Pearl...... June 24-2009 CHAPLIN, Bessie Marie...... July 1-2009 CHIASSON, Joseph Cyril (Seward) ...... November 11-2009 CHIODO, Alana Grace...... June 10-2009 CHIPMAN, Curtis H...... July 29-2009 CHISHOLM, Alfred Clayton Joseph...... November 4-2009 CHISHOLM, Anne Gertrude...... August 19-2009 CHISHOLM, Jerome Archibald...... December 2-2009 CHISHOLM, Margaret Elizabeth ...... November 11-2009 CHISHOLM, Margaret Kathleen...... June 17-2009 CHUNG, Young Ho...... September 30-2009 CHURCH, Muriel Marie...... September 23-2009 CHURCHILL, Winston Chester...... November 4-2009 CLANCEY, Elizabeth Patricia...... October 28-2009 CLAYTON, Philip Walter (a.k.a. Phillip Walter Clayton) ...... November 18-2009 CLEMENTS, Edward Norman...... September 9-2009 CLEMENTS, Wayne Gwendolph ...... September 16-2009 CLOUGH, David Roy ...... July 1-2009 COADY, James Laughlin...... October 28-2009 COCK, Arnold Russell ...... July 15-2009 COHEN, Dorothy ...... September 16-2009 COHEN, Philip ...... July 29-2009 COLE, George Robert ...... September 16-2009 COLE, Laura Eugenie ...... July 8-2009 COLEMAN, Elvin MacKenzie...... November 18-2009 COLEMAN, Jessie May...... July 22-2009 COLFORD, Darrell Allen ...... September 30-2009 COLLINS, George Francis...... August 26-2009 COLLINS, Margaret Irene...... August 19-2009 COMEAU, Adolphe Joseph...... August 12-2009 CONLEY, James L., Sr...... June 17-2009 CONNELL, Elizabeth...... July 1-2009 CONNOLLY, Violet Ella...... November 25-2009 CONNORS, Rose...... October 7-2009 CONRAD, Allison Parker...... June 24-2009 CONRAD, Melbourne T...... September 2-2009 CONROD, Lorne Welsford...... November 4-2009 CONWAY, Janet...... June 10-2009 COOK, Marjorie Alys ...... November 18-2009 COOLEN, Jean Lillian ...... September 9-2009 COPLEY, Patrick William...... June 24-2009 CORKUM, John Willis ...... August 19-2009 CORKUM, Mary R...... October 14-2009 CORKUM, Melvin S...... October 21-2009 CORMIE, Annie Ethel ...... June 24-2009 CORMIER, Didace Angus ...... August 5-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1965

Estate Name Date of First Insertion

CRAWFORD, Carl Reuben...... November 18-2009 CREASER, Amelia C...... December 2-2009 CREEPER, Leila Lorraine...... July 29-2009 CREIGHTON, Verdon Ernest ...... September 9-2009 CROCKER, Lucy Mildred...... November 11-2009 CROFT, Amy Louise...... June 17-2009 CROFT, Edward Basil (a.k.a. Basil E. Croft; a.k.a. Basil Croft) ...... October 21-2009 CROWE, Louise ...... October 21-2009 CROWE, Marguerite Blanche...... November 25-2009 CROWELL, Lela Beryl ...... September 23-2009 CROWELL, Roy Robert ...... August 12-2009 CRUIKSHANK, Charles Ferdinand...... November 25-2009 CUMMINGHAM, Gary Lemoine...... November 11-2009 CUNNINGHAM, Annie Mae ...... October 7-2009 CUNNINGHAM, Helen Cecilia ...... September 23-2009 CUNNINGHAM, Rita Paige...... September 23-2009 CURRAN, Betty E. L...... November 25-2009 CURRIE, Robert Bruce...... October 28-2009 DACEY, John Hennigan ...... July 29-2009 DANCS, Zoltan Theodore (Zoli Dancs)...... October 28-2009 DARES, Annie Margaret ...... June 17-2009 DAVID, Clarisse Ovila...... August 26-2009 DAVIDSON, Bessie...... August 5-2009 DAVIDSON, Gertrude Emma ...... December 2-2009 DAVIS, Margaret Joan...... November 18-2009 DAYE, Clara ...... June 10-2009 DEACON, Beatrice May...... November 4-2009 DECOSTE, Vincent Edward ...... July 1-2009 DEGROOT, Cornelia J...... October 28-2009 DELANEY, Theresa Jane...... June 10-2009 DEMONE, Arthur Cecil ...... September 9-2009 DEMONE, Dorothy Kathleen...... October 28-2009 DEMONE, Robert Charles...... October 7-2009 DENSMORE, Ivy...... July 29-2009 DEVANNEY, Kenneth ...... August 19-2009 DEVEAU, James Clifford...... October 28-2009 DEVEAU, Marie Elizabeth...... September 9-2009 DeWOLFE, Ethel Jean...... October 28-2009 DeYOUNG, Elgin Kenneth...... September 30-2009 DICKEY, Kenneth Ronald ...... September 9-2009 DICKIE, Beverley Margaret...... July 1-2009 DICKSON, Henry Ewen...... July 8-2009 DILLMAN, Darrell Stanley...... November 4-2009 DIMITRIADIS, George (a.k.a. George Dimitriais)...... August 26-2009 DODGE, John S...... July 15-2009 DOMPIERRE, Alice W ...... September 30-2009 DOOKS, Dolores Marie...... August 26-2009 DOREY, Arthur Howard...... September 30-2009 DORT, Marion Winnifred...... October 14-2009 DORT, Nelson James...... July 22-2009 DOYLE, Helen Margaret ...... November 11-2009 DOYLE, Mary Margaret...... July 22-2009

© NS Office of the Royal Gazette. Web version. 1966 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

DOYLE, Muriel Frances...... August 12-2009 DRABBLE, Mona Lela ...... November 25-2009 DRAINVILLE, George Robert...... November 18-2009 DRISCOLL, David William Munro...... June 24-2009 DRUMMOND, Anne...... November 25-2009 DRUMMOND, Ronald Thomas ...... July 1-2009 DRYDEN, Margaret Elaine ...... July 1-2009 DUBINSKY, Ann (a.k.a. Annette Dubinsky)...... July 1-2009 DUCKWORTH, Muriel Helena...... October 21-2009 DUGUÉ, Guy Paul Adrien ...... June 24-2009 DUGUID, James M...... July 29-2009 DUHART, Damien Darrell (a.k.a. Darryl Duhart)...... June 24-2009 DUMAIS, Jean Claude...... August 12-2009 DUNHAM, Irene Doris...... July 15-2009 DYER, Frances E...... November 4-2009 DYKENS, Glenie Ronald...... August 26-2009 EAGLES, Donald Lee...... August 5-2009 EAGLES, Osborne G...... September 16-2009 EARLE, Margaret Florence...... August 26-2009 EDMUND, Everett ...... July 29-2009 EDSTROM, Albert...... June 24-2009 EDWARDS, Margaret Mary...... August 19-2009 EHLER, Angus Robert...... November 11-2009 EHLER, Raymond John...... August 5-2009 EISNER, Etta Florence...... June 24-2009 ENGLISH, Mary Catherine ...... September 9-2009 ERNST, Beatrice...... August 19-2009 ESSER, Barbara F...... October 21-2009 ESSER, Peter G. B...... October 21-2009 ETTINGER, Edith May...... September 9-2009 EVANS, Freeman...... July 1-2009 FAIR, Christine Florence...... September 23-2009 FAIRN, Robert Gale...... October 28-2009 FALKENHAM, Eldon Edward...... June 17-2009 FANCY, David Dana...... June 24-2009 FARIE, John C...... July 29-2009 FARMER-DANIELSEN, Greta Mae...... September 23-2009 FARRELL, William Desmond ...... September 2-2009 FAULKNER, Clyde Bernard...... June 10-2009 FAYE, Marion Katherine ...... September 30-2009 FEINDEL, G. Donald ...... June 10-2009 FERGUSON, Bessie Caroline...... September 9-2009 FERGUSON, Catherine Margaret...... July 8-2009 FERGUSON, Gerald...... November 25-2009 FERREIRA, Eva Vivian ...... June 10-2009 FILLIER, Dorothy Loretta ...... October 7-2009 FISHER, Roderick A...... September 16-2009 FISHER, Sprott Roderick ...... November 25-2009 FITZPATRICK, Marie Ellen...... September 30-2009 FLANDERS, David Mayhew ...... November 25-2009 FLEMING, Janet Marie...... December 2-2009 FLEMMING, Reginald George ...... August 12-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1967

Estate Name Date of First Insertion

FLOYD, Amelia...... October 28-2009 FOOTE, Clayton Rodney...... September 23-2009 FORBES, Catherine Almyra...... July 22-2009 FORBES, Charles William ...... August 12-2009 FORD, Phyllis Ora...... October 21-2009 FOREST, Alice E...... August 26-2009 FOUGERE, Simon A...... July 1-2009 FOWLER, Charles Maxwell...... September 9-2009 FOX, Gladeis Shirley ...... July 15-2009 FRALICK, Creighton Leroy...... August 5-2009 FRANCE, Jack William ...... July 29-2009 FRANK, David Neil...... September 30-2009 FRASER, Elizabeth Agnes...... June 17-2009 FRASER, Frank Thomas...... June 24-2009 FRASER, Kenneth George...... October 14-2009 FRASER, Muriel Helen...... October 14-2009 FRASER, Pauline Pearl...... June 17-2009 FRAWLEY, Bonna Nowlan ...... July 29-2009 FULLER, Leota Mildred...... September 30-2009 FULTON, N. Marquita ...... August 19-2009 GALLAGHER, Martin ...... July 22-2009 GALLANT, Hugh Francis ...... June 10-2009 GARDINER, John Christopher ...... June 10-2009 GARDNER, Florence Noreen...... October 21-2009 GARDNER, Reta F...... November 4-2009 GARNIER, Helen Margaret...... July 15-2009 GASKIN, Ruth Florence...... September 30-2009 GATES, Beryl Olive ...... November 18-2009 GAUDET, Dean Alfred...... November 11-2009 GAUDET, Marie Jeanette ...... September 9-2009 GAUDET, Paul Emile...... November 11-2009 GEORGE, Bernice Luella...... June 17-2009 GEORGE, Eva May...... July 8-2009 GIBSON, Isabelle E. F...... July 29-2009 GIBSON, Ruth Marion ...... September 23-2009 GILLIS, Bernice Idella ...... November 4-2009 GILLIS, Emily...... November 25-2009 GILLIS, James Alexander...... October 21-2009 GLASGOW, John Francis ...... October 14-2009 GLASGOW, Sharon Lee...... October 21-2009 GOREHAM, Vincent Delbert...... July 22-2009 GOUCHIE, Earl Joseph ...... September 2-2009 GOUGH, Ralph...... October 28-2009 GOUGH, Veronica Mary ...... June 10-2009 GOULD, Vaughn Hurley ...... June 17-2009 GRAHAM, John Allan ...... August 26-2009 GRAHAM, Lois Ann...... September 23-2009 GRAHAM, Louis Frederick...... October 21-2009 GRANT, Alexander...... June 17-2009 GRANT, Isabel Martha ...... August 12-2009 GRANT, Peter Whitney...... September 23-2009 GREEK, Brice Ellsworth...... June 24-2009

© NS Office of the Royal Gazette. Web version. 1968 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

GREEK, Ellsworth Norman...... June 24-2009 GUILCHER, Jane Frances...... July 29-2009 HAFNER, Anthony...... July 22-2009 HAINES, Edith Mae...... September 9-2009 HAINES, Naomi Winnifred ...... October 7-2009 HALEFOGLU, Iskender...... October 7-2009 HALLETT, Arthur Churchill ...... July 15-2009 HALLETT, Muriel...... June 17-2009 HALLORAN, Minna Elizabeth ...... September 9-2009 HAMILTON, Frank Humphrey ...... November 18-2009 HAMILTON, Gerald...... September 30-2009 HAMILTON, Gwendolyn...... July 22-2009 HAMILTON, Margaret Dallas...... June 24-2009 HAMILTON, Ruby ...... September 30-2009 HAMM, Hilda Edith...... November 25-2009 HAMM, Rickie David...... July 22-2009 HARDIE, Leonard Ellis...... October 28-2009 HARDIMAN, Gerald Cyril ...... September 23-2009 HARDING, Warren Grant ...... September 30-2009 HARDY, Merle Aileen ...... August 19-2009 HARE, Clarissa Johanna...... September 16-2009 HARNISH, Raymond Hubert...... October 21-2009 HARRINGTON, Noel Robert ...... October 28-2009 HARRIS, Anne Hattie...... July 15-2009 HARRISON, Clara Marie ...... June 10-2009 HART, John Irving...... November 4-2009 HARVEY, Claudina Clare ...... July 22-2009 HARVEY, Lyman Baxter ...... October 7-2009 HARVIE, Edna Bernice ...... August 26-2009 HASHAM, Mary ...... October 14-2009 HASHAM, Theresa...... June 24-2009 HATFIELD, Ernest William...... October 7-2009 HATFIELD, Gordon Fletcher...... July 15-2009 HATHERLY, Frances Elizabeth ...... June 17-2009 HATTIE, James Fraser...... September 2-2009 HAWBOLDT, Edna Gladys...... November 11-2009 HAWLEY, Kevin Jeffrey...... August 26-2009 HAYES, Robert Gerald...... August 12-2009 HEALD, Mary A...... August 12-2009 HEBB, Marjorie E...... November 11-2009 HEBB, Muriel Alberta...... June 17-2009 HEFFERON, Georgina Annie ...... August 26-2009 HEFFLER, Eileen Katherine Margaret ...... October 28-2009 HENNEBERRY, Stanley Joseph ...... November 25-2009 HENNIGAR, Frank Elliott ...... August 12-2009 HENRIKSEN, Harald Landmark ...... June 10-2009 HENWOOD, James Angus ...... September 23-2009 HIGGS, Heather Alline...... August 19-2009 HILCHEY, Elva Marjorie ...... August 19-2009 HILL, Fred E. (aka Freida Elizabeth Hill)...... July 22-2009 HILL, Venable S...... November 25-2009 HILTZ, Margaret Maxine...... September 30-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1969

Estate Name Date of First Insertion

HILTZ, Murray James ...... August 12-2009 HILTZ, Wayne Arthur ...... August 26-2009 HIMMELMAN, Mary Louise...... August 19-2009 HINES, Benjamin Martell...... October 21-2009 HINES, James Lockart...... October 28-2009 HIRTLE, Herbert Rodney...... September 9-2009 HODDER, Andrew Randall ...... October 7-2009 HODGES, Myra V...... September 9-2009 HOLDERSHAW, Roy Edward...... November 4-2009 HOLLAND, Jeremiah James, III (a.k.a. Jerry Holland) ...... September 30-2009 HOLLIS, Frances Margaret...... October 28-2009 HOLMES, Margaret ...... July 15-2009 HORTIE, Hector James ...... November 11-2009 HORTON, Rosalie Bernadette...... August 26-2009 HOWARD, Frances Iva Gladys...... June 24-2009 HOWE, Ronald Sinclair ...... August 12-2009 HOYEM, William Barry Harold ...... July 29-2009 HUBLEY, Douglas Oliver...... July 29-2009 HUNT, Pauline Laura...... September 30-2009 HUSKINS, Roy Douglas ...... November 25-2009 HUSSEY, Claudine Emma...... November 4-2009 HUTT, Doris Mina...... August 5-2009 HUTT, Ruth Marie ...... September 16-2009 HUTTON, John Robert...... July 29-2009 INNIS, Alice Maude...... June 24-2009 ISNOR, Florence Ida Ruth...... October 14-2009 IVANKO, Vanda Marie...... September 30-2009 IVEY, Gordon Wilmer...... October 7-2009 JACKLYN, Catherine Eveline...... September 9-2009 JACKSON, Robert George...... September 2-2009 JAMES, June Frances ...... August 12-2009 JAMIESON, Alice Kathleen...... July 1-2009 JAMIESON, Gerald ...... July 22-2009 JAMISON, John Joseph...... June 17-2009 JANEGA, Matthew ...... August 12-2009 JARVIS, Gay Maria...... October 21-2009 JENDROSKA, Sylvester...... September 30-2009 JENKINS, Grace Ruth ...... October 7-2009 JENNINGS, Ernest Stanley...... October 21-2009 JERRETT, Barbara Ann...... July 1-2009 JESZENSZKY, Tibor Anthony...... September 23-2009 JEWERS, Edmund Heath...... September 30-2009 JEWETT, Margaret E...... December 2-2009 JOBES, Francis George...... October 14-2009 JOHNSON, Margaret Anne...... November 4-2009 JOHNSON, Wayne Francois John Joseph ...... October 21-2009 JONES, Agnes ...... August 26-2009 JONES, Robert Barrie...... August 26-2009 JORDAN, Lindsay Elaine Kassandra...... June 24-2009 JOUDREY, Muriel...... December 2-2009 JUTKIEWICZ, Ewa Z. (also known as Ewa Wajda) ...... July 22-2009 KACZMAREK, Ann Francis...... August 12-2009

© NS Office of the Royal Gazette. Web version. 1970 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

KAIFOSH, Eva Mary...... November 18-2009 KAISER, Thelma Margaret ...... July 15-2009 KANE, Derek...... September 23-2009 KAPLAN, Herman ...... June 10-2009 KAVALAK, Charles Joseph...... September 30-2009 KEEFE, Thelma Virginia ...... October 14-2009 KEEPING, Gary Angus ...... June 10-2009 KEIRSTEAD, Marjorie Rose...... December 2-2009 KELLAND, Donald MacKenzie ...... December 2-2009 KELLY, Ruth Veronica...... June 10-2009 KENNEDY, Blaise Stanley...... August 12-2009 KENNEDY, Janet Elaine ...... July 29-2009 KENNEDY, Michael ...... July 15-2009 KENNEY, Mary Evangeline...... November 4-2009 KENT, Arthur Williams ...... July 29-2009 KEYLOR, Catherine Ann...... August 26-2009 KILLEN, Ross Emmerson...... September 9-2009 KIM, Boniface Mongsun...... June 24-2009 KING, Catherine...... July 15-2009 KING, Francis Wallace...... November 18-2009 KING, Joan Teresa...... July 29-2009 KING, Jodie Lee...... July 22-2009 KING, Theresa H...... October 28-2009 KINGSTON, Susan ...... June 10-2009 KINSMAN, Pauline Elizabeth ...... August 26-2009 KLAUS, Ossie Ellen Herta...... November 11-2009 KONCZACKI, Janina Maria...... September 23-2009 KRIENDLER, Jessica Peniston ...... June 24-2009 KUHN, Emma ...... July 8-2009 KYTE, Aubrey Francis...... June 17-2009 KYTE, Mary Elizabeth ...... September 30-2009 LAHEY, Marguerite...... November 25-2009 LAKE, Ruby Adeline ...... November 4-2009 LALONDE, Vivian ...... September 23-2009 LAMB, Jean W ...... June 10-2009 LAMOND, Elaine Joyce...... September 16-2009 LANDRY, Arthur Joseph...... November 18-2009 LANDRY, Leger Malzare...... July 29-2009 LANDRY, Ralph Joseph...... June 10-2009 LANE, Carol Margaret (a.k.a. Margaret Carol Lane) ...... August 26-2009 LANGILLE, Andrew Boyd...... August 5-2009 LANGLEY, Frank Norman...... December 2-2009 LANIGAN, Paul Gordon...... June 24-2009 LANTZ, Gregory...... October 14-2009 LANTZ, Helen A...... September 16-2009 LAPLANTE, Amy Velma Kathleen...... November 11-2009 LAROCQUE, Dorothy Bertha...... November 11-2009 LARUSIC, James Timothy...... June 10-2009 LASOVSKI, Michael William...... November 18-2009 LAURIE, William Donald...... November 18-2009 LAVERS, Maxwell Lawson...... November 11-2009 LEARY, Dean William ...... August 19-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1971

Estate Name Date of First Insertion

LeBLANC, Alton Edmund...... November 4-2009 LeBLANC, F. Loretta...... August 12-2009 LeBLANC, Marie Alfreda...... August 26-2009 LEBLANC, Charles Edward ...... June 17-2009 LEBLANC, Daniel Joseph...... November 25-2009 LeFRESNE, Shirley Ruth ...... July 29-2009 LEGERE, Marie Etta ...... October 21-2009 LEGGE, John Frederick...... July 1-2009 LEIDL, Joan Winifred (aka Joan W. Leidl and Joan Leidl) ...... July 22-2009 LEIGHTON, Shirley Marguerite ...... August 26-2009 LEOPOLD, Granville Marvin...... November 11-2009 LESLIE, Arthur Lloyd John...... August 26-2009 LEVANGIE, Florella Charlotte ...... July 1-2009 LEVICK, Elizabeth Ann...... December 2-2009 LEVY, Harry Kingsley ...... November 25-2009 LEVY, Jerry Charles...... June 10-2009 LEVY, Scott Keith...... August 19-2009 LEWIS, Lauris Florence...... November 18-2009 LEWIS, Lucy Chaworth-Musters ...... October 7-2009 LEWIS, Robert Charles ...... November 4-2009 LEWIS, William Dalton ...... July 1-2009 LINDSAY, James Blair...... September 23-2009 LINKLETTER, Lester Stiles...... September 9-2009 LISWELL, James D...... August 5-2009 LITTLE, James Anthony ...... October 28-2009 LLOYD, Edith Barbara...... October 14-2009 LOGAN, Edna Christine ...... September 30-2009 LOGAN, Mary Evelyn ...... June 10-2009 LORIMER, John King...... September 2-2009 LOW, Thelma Eileen ...... August 5-2009 LOWE, John C ...... August 26-2009 LOWTHER, Ida L ...... November 4-2009 LUTZ, Ford Herbert ...... July 29-2009 LUTZ, Irene Augusta...... July 29-2009 LYNCH, Leonard Robert ...... August 26-2009 MacARTHUR, Marion Clare...... November 4-2009 MacASKILL, Bruce Corbett...... October 28-2009 MacASKILL, Eliza Jane...... August 19-2009 MacAULAY, Allister...... July 15-2009 MacAULAY, Daniel Duncan ...... November 11-2009 MacBETH, Hugh Douglas ...... October 28-2009 MacCALLUM, Faye Lorraine ...... November 18-2009 MacCONNELL, Elaine Mary (Hood)...... October 28-2009 MacCORMICK, Michael...... October 14-2009 MacDONALD, Agnes Jane ...... August 12-2009 MacDONALD, Anna Rose...... October 21-2009 MacDONALD, Archibald Ronald ...... September 23-2009 MacDONALD, Daniel Alexander ...... August 12-2009 MacDONALD, Donald (a.k.a. Duncan MacDonald)...... November 11-2009 MacDONALD, Donald A...... November 18-2009 MacDONALD, Donald Hugh...... July 1-2009 MacDONALD, Edith Jenerson ...... September 30-2009

© NS Office of the Royal Gazette. Web version. 1972 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

MacDONALD, Elizabeth Ann...... September 30-2009 MacDONALD, Ferne Isabel...... November 4-2009 MacDONALD, Flora Lynn ...... September 2-2009 MacDONALD, Frances Shirley ...... October 21-2009 MacDONALD, Georgina ...... July 15-2009 MacDONALD, Irene Mary...... June 24-2009 MacDONALD, Joseph Alexander...... July 15-2009 MacDONALD, Lorraine Marguerite...... December 2-2009 MacDONALD, Marcella Mary...... November 25-2009 MacDONALD, Neil...... September 23-2009 MacDONALD, Neil Stephen ...... September 30-2009 MacDONALD, Patricia...... August 5-2009 MacDONALD, Rena A. B...... October 14-2009 MacDONALD, Robert Daniel...... October 21-2009 MacDONALD, Samuel...... August 5-2009 MacDONALD, Victor Melton Purdy...... September 23-2009 MacDONALD, William Herbert...... September 9-2009 MACDONALD, Ida Louise...... November 4-2009 MACDONALD, Sara Eleanor...... December 2-2009 MacDONELL, George Angus ...... June 24-2009 MacDOUGALL, James...... June 17-2009 MacEACHEN, Mary Ellen...... October 28-2009 MacEACHERN, Thomas ...... August 12-2009 MacGILLIVRAY, Kathleen Mary (a.k.a. Kathleen (Kay) Marie and Catherine Marie)..... September 23-2009 MacINNIS, Earl Tucker (a.k.a. Earle “Tucker” MacInnis) ...... June 24-2009 MacINNIS, Marguerite (Rita) ...... October 28-2009 MacINTYRE, Allaine ...... September 23-2009 MacINTYRE, Allaine ...... August 5-2009 MacINTYRE, John Fraser ...... November 25-2009 MacINTYRE, Vina Elizabeth...... July 1-2009 MacISAAC, Joseph Angus ...... August 5-2009 MacKAY, Jean Dora...... June 24-2009 MacKAY, John Preston ...... July 22-2009 MacKAY, Mary Victoria...... July 15-2009 MacKAY, Norma Alexandria...... September 30-2009 MacKAY, Norman Wendell...... June 10-2009 MacKAY, Rebecca Elizabeth Olive...... September 2-2009 MacKEAN, C. Edgar...... June 17-2009 MacKENZIE, Carl...... November 11-2009 MacKENZIE, Shirley Robina ...... June 24-2009 MacKILLOP, Florence A...... October 28-2009 MacKINNON, George Simon...... October 7-2009 MacKINNON, James Michael...... December 2-2009 MacKINNON, Jessie Theresa ...... August 5-2009 MacKINNON, Mae Isabel (a.k.a. Isabel May MacKinnon)...... June 10-2009 MacKINNON, Margaret Rose ...... August 19-2009 MacKINNON, Roderick ...... October 7-2009 MacLEAN, Adrian Joseph...... July 15-2009 MacLEAN, Bernice...... October 28-2009 MacLEAN, Blair Joseph...... August 5-2009 MacLEAN, Neil...... December 2-2009 MacLEAN, Richard Henry...... August 12-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1973

Estate Name Date of First Insertion

MacLEAN, Violet...... August 5-2009 MacLELLAN, Genevieve Ella...... July 1-2009 MacLELLAN, Jessie...... July 15-2009 MacLELLAN, Leslie Irene...... June 10-2009 MacLELLAN, Rev. Vincent James...... August 5-2009 MacLENNAN, Helen May...... November 11-2009 MacLENNAN, Lloyd Graham ...... October 28-2009 MacMILLAN, John Anthony...... November 25-2009 MacNEIL, John Angus...... November 4-2009 MacNEIL, John S...... June 10-2009 MacNEIL, Raymond Joseph ...... July 22-2009 MacNEIL, Roderick Neil Alexander...... August 12-2009 MacNEIL, William Walter...... August 5-2009 MacNEILL, Rose Ellen...... July 15-2009 MacPHEE, Elizabeth Verne...... June 24-2009 MacPHEE, Gertrude Leona...... June 17-2009 MacPHEE, Joseph Kenneth...... August 12-2009 MacPHEE, Lois Jean ...... June 17-2009 MacPHERSON, James Frederick ...... September 30-2009 MacQUARRIE, Mary Christina...... September 30-2009 MacRAE, Kenneth Paul...... June 17-2009 MacRAE, Myfanwy ...... August 26-2009 MADER, James Brenton ...... June 10-2009 MANSON, Lorraine ...... August 5-2009 MANSOUR, Violet K...... September 9-2009 MANUEL, Earl James ...... November 25-2009 MARBLE, Annie J...... October 7-2009 MARBLE, Everett A...... October 7-2009 MARCIPONT, Margharita Hayden...... August 5-2009 MARKS, Heather Stevens ...... June 24-2009 MARRYATT, Roy Arthur ...... July 15-2009 MARSH, Edna M...... October 7-2009 MARSHALL, Dorothy E...... October 28-2009 MARSHALL, James Frederick ...... June 24-2009 MARTELL, Margaret Anna...... November 11-2009 MARTELL, Marie Muriel...... September 30-2009 MARTIN, Carol...... November 4-2009 MARTIN, Laurel...... August 5-2009 MARTIN, Marion Donnelle ...... November 4-2009 MASON, Norma Elta ...... July 29-2009 MATHESON, Agnes Theresa ...... September 30-2009 MATTHEWS, Allan Lloyd ...... November 11-2009 MATTHEWS, John George ...... October 28-2009 MATTICE, Jacqueline Rita ...... July 15-2009 MAUGHAN, John Alexander ...... July 29-2009 MAXWELL, Clyde Lewis...... July 29-2009 MAY, James Ronald...... October 14-2009 McALPINE, Linda Marjorie...... November 4-2009 McCALLUM, Mary Irene (a.k.a. Irene Mary McCallum)...... November 4-2009 McCALLUM, Robert Graham ...... August 26-2009 McCARTHY, Peter Jennings...... August 19-2009 McCLAIR, Dorothy Margaret ...... June 17-2009

© NS Office of the Royal Gazette. Web version. 1974 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

McCULLOCH, Emma Pauline...... November 25-2009 McCULLOCH, Gretchen Elizabeth...... December 2-2009 McDONALD, Arthur Hatheway ...... July 15-2009 McDONALD, Kenneth Victor...... June 17-2009 McDONALD, Michael Robert ...... October 21-2009 McDOW, David Samuel...... October 28-2009 McGILL, Marion G...... September 2-2009 McGLONE, William Arnold...... September 2-2009 McGRATH, Gerald Melvin...... September 23-2009 McKAY, Donald Kenneth...... June 24-2009 McKAY, John Andrew...... June 17-2009 McKEAN, George Edwards...... July 15-2009 McKENZIE, Helen Blair...... July 15-2009 McKIM, Florence Lavinia...... June 24-2009 McKINNON, Charles Frederick...... August 19-2009 McKINNON, Jeanette ...... December 2-2009 McLEAN, Marion Beatrice...... August 19-2009 MCLEARY, Bertram Noble ...... September 9-2009 McMAHON, Francis Edmund (Frank) ...... July 8-2009 McMAHON, Phyllis Gertrude...... September 9-2009 McMANAMAN, John David ...... September 9-2009 McNEIL, Elizabeth Therese ...... November 11-2009 McNEIL, John Henry...... September 23-2009 McNEIL, John Joseph ...... October 21-2009 McNICOL, Jeanne Carol ...... August 12-2009 McNUTT, Mary Olive...... July 22-2009 McNUTT, Vera Gertrude...... September 30-2009 McRAE, Nancy Arletta...... July 15-2009 MEAGHER, Patrick Joseph...... September 30-2009 MEGENEY, Marven Weldon...... November 4-2009 MEISNER, Dorothy Alfreda...... December 2-2009 MELDRUM, Dorothy Theresa ...... October 21-2009 MELNIK, Dennis William...... August 19-2009 MELONEY, Lois...... November 25-2009 MELSKI, Ronald Edward...... November 4-2009 MELVIN, George Edwin ...... August 12-2009 MELVIN, Gladys May ...... August 12-2009 MELVIN, Marie Helene Jeannine Gail...... November 18-2009 MERRETT, Bryon William...... August 26-2009 MERRETT, Gerald Archibald ...... November 18-2009 MERRIGAN, William Joseph...... November 18-2009 MESSERVEY, Marjorie Jean...... October 7-2009 MILBURY, Margaret Alberta...... June 24-2009 MILBURY, Merle Wayne ...... September 2-2009 MILLER, Annie Lucille...... September 16-2009 MILLER, John Gregory ...... November 25-2009 MILLER, Laura Jane ...... August 19-2009 MILLER, Lillian Jean...... October 28-2009 MILLER, Phyllis Joan...... November 25-2009 MILLER, Warren Ivan ...... September 9-2009 MILLS, June Marguerite ...... June 17-2009 MINGO, Marion Frances...... June 17-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1975

Estate Name Date of First Insertion

MITCHELL, Dr. C. Ross (a.k.a. Calvin Ross Mitchell)...... October 28-2009 MITCHELL, Russell Victor ...... October 28-2009 MITCHELL, Sydney Gerald...... July 15-2009 MOFFATT, George Carl...... June 17-2009 MOIR, Barbara Stewart...... July 22-2009 MOLONEY, Francis X...... November 11-2009 MOORE, David Henry ...... November 25-2009 MORRISON, Anna ...... August 26-2009 MORRISON, Annie Mae...... August 26-2009 MORRISON, Marguerite ...... October 21-2009 MORRISON, Reginald Gordon...... August 5-2009 MORTENSON, Elizabeth L...... July 1-2009 MORTIMER, Guy Walter...... July 1-2009 MOSES, Katheryn Josephine...... July 8-2009 MOSHER, Kenneth Roy ...... August 26-2009 MOSHER, Kenneth Walter...... June 10-2009 MOSHER, Lillian (a.k.a. Lila Ethel Mosher)...... September 16-2009 MOULAISON, Joseph Larry ...... October 7-2009 MOULTON, John Albert Bruce...... September 23-2009 MOUZAR, Barry William ...... August 26-2009 MUISE, Levi Frank...... August 26-2009 MUISE, Rhoda Margaret ...... November 18-2009 MULCAHY, Geraldine Marie...... November 18-2009 MULDREW, Donna Rose...... November 18-2009 MULLEN, Mary Jane...... August 5-2009 MUNDELL, Joseph...... August 12-2009 MUNRO, Derreen Isobelle (a.k.a. Derreen Dorsey and Derreen Munro Dorsey) ...... July 15-2009 MURPHY, John Arthur...... October 7-2009 MURPHY, Laurier Edward...... October 7-2009 MURPHY, Mary Catherine...... September 9-2009 MURRAY, Helen Margaret ...... November 18-2009 MURRAY, Leo Terrance...... September 9-2009 MYERS, Lindsay Elizabeth ...... November 11-2009 NAUGLER, Donald Dean...... September 30-2009 NAUSS, Eric Wilfred...... October 7-2009 NEARING, Phyllis Marie...... June 17-2009 NEILY, Donald Armstrong...... October 21-2009 NELSON, Catherine Loreen...... November 18-2009 NEWCOMBE, William Henry ...... July 8-2009 NEWELL, Elizabeth Jean ...... August 12-2009 NEWELL, Eric...... July 8-2009 NEWELL, Gerald Oman...... November 11-2009 NICHOLAS, Douglas Fenwick (Jr.)...... September 16-2009 NICHOLSON, Lora Elizabeth ...... November 25-2009 NICKERSON, Barbara Alice...... October 28-2009 NICKERSON, Daryel Marshall...... August 5-2009 NICKERSON, Gwendolyn Mona...... November 4-2009 NICKERSON, Jacqueline Mary...... August 26-2009 NICKERSON, James Everett...... November 11-2009 NICKERSON, Mary Irene...... July 22-2009 NICKERSON, Regina Kathleen...... September 2-2009 NICKERSON-LLOYD, Jean Frances...... June 10-2009

© NS Office of the Royal Gazette. Web version. 1976 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

NICOLL, Mary Lynne...... September 23-2009 NOGLER, Marie Evelyn...... November 4-2009 NOILES, Catherine Mary...... September 23-2009 O’BRIEN, Edward Thomas ...... November 4-2009 O’BRIEN, John Archibald ...... October 28-2009 O’BRIEN, Mildred E...... July 22-2009 O’BRIEN, Milton William...... October 28-2009 O’CONNELL, Arthur Jeremiah...... December 2-2009 O’CONNOR, Betty Doreen...... August 26-2009 O’CONNOR, Charles Douglas...... October 7-2009 O’CONNOR, James Daniel ...... October 14-2009 O’DONNELL, June Richardson (a.k.a. June Durling O’Donnell)...... November 18-2009 O’KEEFE, Marie Catherine ...... August 26-2009 O’NEILL, Mary Alexius ...... October 28-2009 OICKLE, Charles Henry Clairmont...... July 1-2009 OLAND, Bruce S. C...... September 16-2009 OLLERTON, John Jack Griffiths...... August 26-2009 ORENSTEIN, Joan ...... November 18-2009 OSTER, Elfriede Anna ...... October 14-2009 PAJESKA, Elva Mae...... September 30-2009 PARKER, Kenneth Lorne...... November 25-2009 PATTERSON, Lavinia Cecilia ...... November 18-2009 PATTERSON, Leslie Avard...... June 17-2009 PATTERSON, Marilyn Joyce...... November 11-2009 PATTERSON, Pauline Elizabeth...... September 30-2009 PEACH, Thomas Allan (a.k.a. Thomas Allan Peech) ...... September 2-2009 PEART, Edith Marian (a.k.a. Marian Edith Peart)...... June 24-2009 PEDDLE, Ruth Remby...... November 11-2009 PEERS, Frank Layton Sorette ...... June 10-2009 PENNY, Euphrasia...... November 25-2009 PENNY, Ronald Joseph...... July 29-2009 PERRY, Hattie Alice ...... August 5-2009 PERRY, Michael Vincent ...... June 24-2009 PERRY, Theresa Anita ...... August 12-2009 PETRIE, Lionel Walter...... July 15-2009 PETTIPAS, John Joseph (Jack)...... September 16-2009 PETTIPAS, Joseph Russell ...... June 17-2009 PETTIS, Ferne Christina ...... July 1-2009 PFINDER, Gary Erroll...... September 9-2009 PICK, Max Richard...... July 15-2009 PIKE, Hazel Shirley...... October 28-2009 PINEO, Bonnie Ladawn...... November 4-2009 PINEO, Donna Marie ...... July 15-2009 PINEO, Harold Austin ...... November 18-2009 PIPER, Raymond G...... August 19-2009 PIPPY, Gordon Brenton...... August 19-2009 PITCHER, Harold S...... August 5-2009 PITTARD, Edward Gervase...... November 11-2009 POAPST, Edith Irene...... October 14-2009 POIRIER, Charles Pascal...... December 2-2009 POIRIER, William Joseph ...... July 15-2009 PORTER, Eugene Blake...... October 7-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1977

Estate Name Date of First Insertion

PORTER, Marguerite Florence ...... November 25-2009 PORTER, Mary Irene ...... July 1-2009 PORTRUSCHING, James...... July 1-2009 POSTMA, Rinsche ...... June 10-2009 POTHIER, Shirley Elizabeth ...... August 19-2009 POTTIE, Donald Ralph...... June 10-2009 POTTS, Bradford Kent ...... June 24-2009 POULAIN, Barbara...... July 22-2009 POWER, Edward ...... September 9-2009 POWER, Margaret Theresa...... August 5-2009 PREST-HOLMAN, Kathleen Audrey...... July 1-2009 PRING, Nelda Roseanna ...... October 14-2009 PURCELL, Reginald Joy (a.k.a. Reginald Joseph Purcell)...... September 23-2009 PUTT, Gordon Raymond ...... July 1-2009 PYE, Murray Joseph...... June 24-2009 PYNN, Marion Bernice...... September 9-2009 RAE, Helen Winnifred...... September 23-2009 RAFUSE, Merl Lindsay ...... November 11-2009 RAFUSE, Patrick George...... November 4-2009 RAFUSE, Peter Andrew...... November 18-2009 RAMSAY, Mason Theodore...... August 19-2009 READ, Malcolm...... October 28-2009 REDDEN, Robert Arthur ...... November 4-2009 REID, Amy Isabel...... October 7-2009 REID, Gordon Grant...... August 12-2009 REID, Gordon Leslie...... November 4-2009 REID, Grace Dakin...... October 21-2009 RETI, Erno...... November 4-2009 RHODENIZER, Frederick William, Jr...... July 1-2009 RICE, Walter Hurst...... October 28-2009 RICHARDS, Lionel L...... July 15-2009 RICHARDSON, Grace Edith ...... August 26-2009 RITCHIE, Anna Jean ...... December 2-2009 RITCHIE, Mary Ann...... November 25-2009 RIX, Robert ...... September 30-2009 ROACH, Alexander H...... November 25-2009 ROACH, Christina ...... October 28-2009 ROACH, Clovie Joseph ...... September 9-2009 ROBAR, Rodney Julian ...... July 29-2009 ROBERTSON, Lloyd Joseph ...... June 24-2009 ROCKOLA, Douglas Earl...... August 19-2009 ROCKWELL, Marion F...... June 17-2009 ROOP, Fanny Catherine...... October 7-2009 ROSCOE, Barbara Geraldine...... September 16-2009 ROSS, Florence Marcella...... September 30-2009 ROSS, Michael Howard ...... October 28-2009 ROSS, Susan Mae...... October 21-2009 ROSSITER, Leonard Currie ...... August 5-2009 ROSSO, Harry Kenneth ...... July 22-2009 ROWAT, William (a.k.a. Thorn Morrow) ...... October 7-2009 ROWE, Donald Richard...... August 26-2009 ROWLANDS, Alphonsus...... September 30-2009

© NS Office of the Royal Gazette. Web version. 1978 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

ROWLANDS, Mary Eileen...... September 30-2009 ROWLANDS, Thomas ...... November 18-2009 ROY, Joseph Wilfrid Raynald ...... June 17-2009 RUCK, Arthur Lloyd...... June 24-2009 RUDDERHAM, Katherine Eileen...... October 7-2009 RUSSELL, Almira Margaret (a.k.a. Margaret Almira Russell)...... September 9-2009 RUSSELL, Irene Maye ...... December 2-2009 RYAN, Carolyn Josephine...... September 9-2009 RYAN, Layton Daniel...... August 19-2009 SADLER, Kathleen Mary-Marie...... October 28-2009 SAMPSON, Emily Jean ...... June 10-2009 SAMPSON, Jeanette Mary...... November 4-2009 SAMPSON, Jeffrey Joseph ...... November 4-2009 SAMPSON, John Vernon (a.k.a. Vernon Sampson)...... June 17-2009 SAMPSON, Mary Annette...... October 21-2009 SAMPSON, Vincent R...... November 11-2009 SAMSON, Mary Rose...... November 4-2009 SANFORD, Cecilia Catherine ...... September 23-2009 SANFORD, Evelyn Viola ...... September 16-2009 SANFORD, Neil Herman ...... October 7-2009 SANSON, Gloria Ruth...... October 21-2009 SARGEANT, Gail Elaine ...... October 7-2009 SARGENT, Kathleen May ...... September 2-2009 SARTY, Robert Leaman...... July 29-2009 SAULNIER, Paul Denis ...... October 28-2009 SAUNDERS, Margaret Winnifred...... July 22-2009 SAVAGE, Thomas D...... June 17-2009 SAVARD, Marjorie Ellen ...... October 21-2009 SCHAINKER, William A...... June 24-2009 SCHELLINCK, Anton Albert...... November 4-2009 SCHNARE, Merrill Roy...... July 8-2009 SCHWARTZ, Hilda Victoria...... September 23-2009 SCHWARTZ, Walter Almah...... September 23-2009 SEARS, Alfred Lawrence...... August 5-2009 SEELEY, Eleanor Frances...... October 14-2009 SEGAL, Miriam...... November 25-2009 SEYMOUR, Glenn Gary...... November 18-2009 SHAFFER, Joseph Larkin ...... October 7-2009 SHANKS, Shirley Irene...... November 18-2009 SHARPE, Maynard Clifford...... July 8-2009 SHEA, John W...... July 29-2009 SHEARER, Brian Lloyd ...... August 5-2009 SHEAVES, Emma...... June 17-2009 SHEEHY, Gerald Earle...... June 17-2009 SHIERS, Mary Alice Gwendolyn...... June 10-2009 SIMPSON, Carl Eugene...... July 1-2009 SIMPSON, Joseph Daisley...... July 29-2009 SINCLAIR, Jean Margaret...... September 23-2009 SINFIELD, Richard James...... September 23-2009 SINGER, Glenn Andrew ...... September 16-2009 SIROTA, Linda Irene ...... September 30-2009 SKEIR, George Augustus...... August 12-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1979

Estate Name Date of First Insertion

SKINNER, Clayton ...... September 23-2009 SLATER, Cecil Arthur ...... December 2-2009 SLAUNWHITE, Lena Agnes...... June 17-2009 SLAWTER, Dorothy Maria...... November 18-2009 SLEEP, Frederick Lewis Trethewey...... October 7-2009 SLIGHTS, Camille Ann Wells ...... September 2-2009 SMILEY, Elva Agnes ...... November 4-2009 SMITH, Adrienne V...... July 8-2009 SMITH, Barbara Elaine ...... August 12-2009 SMITH, Basil Leigh...... October 21-2009 SMITH, Donald Gilbert ...... July 1-2009 SMITH, Donna Hollister...... July 22-2009 SMITH, Douglas Churchill...... June 17-2009 SMITH, Edgar Bernard...... August 19-2009 SMITH, Gordon...... August 12-2009 SMITH, Irene Etta...... August 26-2009 SMITH, Janet Kathleen ...... October 21-2009 SMITH, Judith Emily ...... November 4-2009 SMITH, L. Fraser ...... August 26-2009 SMITH, Maizie Anna ...... September 30-2009 SMITH, Malcolm Wade ...... July 8-2009 SMITH, Martin Sheppard...... June 24-2009 SMITH, Mary Evelyn ...... November 11-2009 SMITH, Peter Chalmers...... September 16-2009 SNYDER, William Garfield...... August 19-2009 SOLOMON, Bess Averbook...... July 22-2009 SOLOMON, Patricia May...... November 4-2009 SOMERS, Gerald Lester...... October 7-2009 SPEARS, Carl Douglas...... June 10-2009 SPECHT, Rosswell E ...... August 19-2009 SPENCE, Bertha Mary...... November 11-2009 SPENCER, Virginia June...... November 25-2009 SPERRY, Gregor Paul ...... June 10-2009 SPINDLER, Rickey L...... November 4-2009 SPROTT, Samuel Ernest...... September 2-2009 SPURR, Helen Viola ...... October 28-2009 ST. MICHEL, Daniel (a.k.a. Daniel Richard Joseph St. Michel) ...... June 24-2009 STACEY, Norma Patricia...... October 21-2009 STANTON, Hazel Loretta ...... November 11-2009 STAPLES, Eva Jean...... November 25-2009 STEVENS, Joyce Helen ...... October 21-2009 STEWART, Edith Regina...... June 17-2009 STEWART, Joan Ann...... August 5-2009 STEWART, Wayne Freeland...... November 4-2009 STIRLING, Thomas Charles ...... September 2-2009 STODDARD, Murray Albert...... June 10-2009 STOKER, Margaret B. (a.k.a. Dora Margaret Bailly; a.k.a. Dora Margaret Bailly Stoker) . . September 16-2009 STRACHAN, Walter George, Sr...... July 1-2009 STREATCH, Carl Frederick...... October 21-2009 STROEDER, Eleanor Elizabeth...... October 7-2009 STUART, Arthur Allen...... October 21-2009 STURMY, Pauline Margaret...... August 26-2009

© NS Office of the Royal Gazette. Web version. 1980 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

SULLIVAN, Regine Elizabeth...... July 8-2009 SULLIVAN-CONRAD, Pauline Margaret...... September 16-2009 SURETTE, Madeline Lorraine...... September 30-2009 SURETTE, Peter Arthur...... July 22-2009 SURGENT, Shirley Kathleen ...... September 9-2009 SUTHERLAND, James Lester...... October 21-2009 SWEENEY, Erma Catherine ...... October 28-2009 SWINDELL, Lloyd Clifford...... December 2-2009 SYMONDS, Winston Churchill ...... November 11-2009 TAKATA, Charles M...... July 8-2009 TANNER, David Alfred ...... September 16-2009 TAPER, Charlotte Jeanette...... September 16-2009 TASCO, James Sherman...... July 22-2009 TATTRIE, Courtney Leander...... June 24-2009 TAYLOR, Basil Maxwell ...... November 25-2009 TAYLOR, Donald Morley Francis...... September 30-2009 TAYLOR, Edith...... November 18-2009 TAYLOR, Gordon Earle ...... October 14-2009 TAYLOR, Phyllis...... October 14-2009 TAYLOR, Susan Lois ...... November 4-2009 TEASDALE, June L...... November 25-2009 TERCEIRA, Maurice Eugene...... September 2-2009 TERRIO, Carol Ann...... June 24-2009 THA DIN, Michael ...... August 19-2009 THERIAULT, Didier Joseph...... October 14-2009 THIBAULT, Jacqueline Marie...... July 22-2009 THIBIDEAU, Rexford Gilmond ...... October 28-2009 THOMAS, Maurice...... September 16-2009 THOMPSON, Emily Lettitia...... October 14-2009 THOMPSON, Walter Bradford...... September 2-2009 THORNTON, Doris Elizabeth ...... November 4-2009 TITUS, Elaine Lucy...... September 23-2009 TITUS, Stella Mary...... July 1-2009 TOUESNARD, Mary Catherine Alma...... June 10-2009 TOWNSEND, Beatrice Evangeline...... August 26-2009 TOWNSEND, Sarah Ann ...... July 22-2009 TRACEY, Ralph Weldon ...... July 8-2009 TRAVERS, Mary J...... September 30-2009 TROICUK, Edith C ...... October 21-2009 TROYER, David Stanley...... July 1-2009 TRUESDALE, Robert ...... December 2-2009 TUGWELL, Kenneth Bruce ...... October 28-2009 TWOMEY, Richard Jerome...... August 5-2009 TYLER, Alan Milton...... October 14-2009 TYLER, Violet Audry ...... June 10-2009 UPSHAW, Douglas Gilbert, Sr...... August 26-2009 UPSHAW, Elsie Rosemond ...... August 26-2009 VANDENBERGE, Jack D...... July 1-2009 VanSNICK, Frances Ann...... September 9-2009 VATER, John William ...... July 22-2009 VAUGHAN, Eileen Shirley...... July 1-2009 VEINOT, Kathryn (a.k.a. Mary Katherine Veinot)...... August 5-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1981

Estate Name Date of First Insertion

VENIOT, Harvey Alfred (Retired Judge)...... November 11-2009 VENO, Marita Victoria...... October 7-2009 VENO, Orlay Lincoln ...... October 7-2009 VERGE, Donna Flossie ...... October 21-2009 VERGE, Isabel Irene ...... August 19-2009 VERMES, Joseph L...... September 30-2009 VERNON, William James Frederick...... July 1-2009 VIBERT, Muriel Lucy...... November 4-2009 VIDITO, Ronald Ervin...... September 16-2009 VINCENT, Elizabeth ...... July 8-2009 VINE, John Frederick...... August 26-2009 WAITE, Jack B. G...... November 11-2009 WALKER, Daniel J...... June 17-2009 WALKER, Ralph Edward...... October 7-2009 WALLENIUS, Michael Jon ...... July 29-2009 WALSH, Michael Gerard...... June 24-2009 WALTERS, Phyllis Eleanor ...... June 24-2009 WARD, Russell Gordon ...... August 5-2009 WATSON, Gordon Darhl ...... June 24-2009 WATTS, Albert Earl...... December 2-2009 WATTS, Cyril Gordon ...... September 23-2009 WATTS, Herbert Reynolds ...... June 24-2009 WEATHERBEE, Homer Crowe...... October 7-2009 WEBB, Gordon Willard ...... December 2-2009 WEIXLER, Bernd Friedrich Alfred ...... November 4-2009 WELLWOOD, Harold Young...... October 28-2009 WENTZELL, Russell Lemuel...... October 14-2009 WHALEN, Gertrude...... October 28-2009 WHIDDEN, Sterling Norman...... July 15-2009 WHITE, Bertha Esther...... September 30-2009 WHITE, Florence Gertrude...... August 19-2009 WHITE, Helen Florence...... July 15-2009 WHITE, Kenneth Francis...... June 17-2009 WHITE, Mary Cecilia...... October 14-2009 WHITE, Regina Louise...... June 10-2009 WHITE, Rodney Bruce...... September 9-2009 WHITMAN, Evelyn Alberta...... September 2-2009 WHITMAN, Margaret Ellen...... October 14-2009 WHYNOT, Anna Estella...... October 7-2009 WHYNOT, Perry William...... June 17-2009 WHYNOT, Wade Arnold ...... June 17-2009 WILLIAMS, Lorraine Lillian ...... July 29-2009 WILLIAMSON, Ivy Edie...... October 28-2009 WILLWERTH, Roy William ...... September 2-2009 WILSON, Allan George ...... September 9-2009 WILSON, Beverley Marguerite...... September 30-2009 WILSON, Nellie Catherine...... June 10-2009 WOOD, Allen Stephen...... October 21-2009 WOOD, Bertha Marjorie...... July 15-2009 WOOD, Florence Eileen...... August 26-2009 WOOD, Geneva I...... September 23-2009 WOOD, James Henry...... August 26-2009

© NS Office of the Royal Gazette. Web version. 1982 The Royal Gazette, Wednesday, December 9, 2009

Estate Name Date of First Insertion

WOOD, Leo Albert...... August 26-2009 WOODFORD, John Patrick ...... November 25-2009 WOODS, Anthony John...... August 12-2009 WOODS, Mary Kathleen...... August 5-2009 WOODWORTH, Douglas Robinson...... October 21-2009 WOROBEL, Annie ...... August 19-2009 WORTHINGTON, Albert William...... July 8-2009 WRIGHT, Allan David ...... November 11-2009 WRIGHT, Hartley Have...... September 30-2009 WYSE, Russell Raymond...... August 12-2009 YORKE, Raymond Judson...... September 9-2009 YOUNG, Dale Arthur ...... August 12-2009 ZINCK, Charles Robert...... September 30-2009 ZINCK, Lorraine Mary ...... June 10-2009 ZINCK, Margaret H ...... October 28-2009 ZINCK, Patricia Elizabeth ...... July 29-2009 ZIOLKOWSKI, Evelyn Laura ...... November 25-2009 ZIVANOVIC, Ivan...... July 22-2009 ZWICKER, Terry...... August 19-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 9, 2009 1983

INDEX OF NOTICES DECEMBER 9, 2009 ISSUE

Orders in Council: Companies Act con’t: 2009-505 Acting Minister ...... 1941 Section 17 Company Change of Name...... 1953

Change of Name Act: Corporations Registration Act: Sandra Elizabeth MacDonald...... 1947 Certificates of Registration revoked...... 1947-48 Lilly Pearl Saulnier...... 1947 Lucas Dawson Tough ...... 1947 Criminal Code of Canada: Breath Test Technician designations...... 1942 Companies Act: 1813283 Nova Scotia Limited ...... 1942 Elections Act: 3057447 Nova Scotia Limited ...... 1943 Antigonish By-election re Maurice (Moe) Smith . 1941 3094484 Nova Scotia Company ...... 1943 Inverness By-election re Allan MacMaster....1941 3224351 Nova Scotia Company ...... 1943 3224352 Nova Scotia Company ...... 1943 Land Registration Act: 3CM Construction Company...... 1943 PIDs 41311523 & 40045999 (Hwy 103, Ingramport) . Beta Venture Investments Management Limited ...... 1941 ...... 1943 Dinex Canada Corp...... 1944 Parnerships and Business Names Registration Act: Envirocon Construction Company...... 1944 Certificates of Registration revoked...... 1949-50 Genisys Management Solutions, ULC...... 1944 Halifax Quality Flooring Limited ...... 1944 Probate Act: JEM Deck and Cladding Company Limited . . 1944 Estate of Barbara Louise Shaw (Solemn Form) . 1942 KKF2GP, ULC ...... 1945 KKT2GP, ULC...... 1945 Citation Notices (first time)...... 1954-55 Marketing General Company ...... 1945 Estate Notices (first time)...... 1955 Okavango ULC...... 1945 Outside the Box Construction Limited...... 1945 Risk Management Alternatives International Corp. Canada ...... 1946 S. R. Ryder Investigations & Polygraph Services Limited...... 1946 SECOND OR SUBSEQUENT TIME NOTICES Dr. Himanshu H. Shah M.D. Inc...... 1946 TRZ CN Mezz Holdings I Corp...... 1946 Probate Act: TRZ CN Mezz Holdings II Corp...... 1946 Estate of Adele McDonald (Solemn Form).....1954 Walbridge Canada Equipment Holdings Company ...... 1946-47 Citation notices ...... 1954-55 WCF Funding Three ULC ...... 1947 Estate notices...... 1961

© NS Office of the Royal Gazette. Web version. 1984 The Royal Gazette, Wednesday, December 9, 2009

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $134.90 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to ADVERTISING appear in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) . $60.79 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $26.61 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $26.61 notices, 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...... $26.61 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.