Nova Scotia

Published by Authority PART 1 VOLUME 218, NO. 23

HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 10, 2009

A certified copy of an Order in Council Court and Administrative Reform Act, Order in dated June 5, 2009 Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of 2009-290 the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of The Governor in Council is pleased to appoint, the following: confirm and ratify the actions of the following To be revoked as Commissioners pursuant to the Ministers: Notaries and Commissioners Act: To be Acting Minister of Finance, Acting Marlene E. Bucci of Dartmouth, in the Halifax Minister of Aboriginal Affairs, Acting Minister Regional Municipality (no longer employed with responsible for the Securities Act and for the Royalty Corner Law Office); Insurance Act, Acting Minister responsible for the Karla Gerencser of Dartmouth, in the Halifax administration of Part I of the Gaming Control Act, Regional Municipality (change of name to Karla Acting Minister responsible for the Elections Act, Dawe); Acting Minister responsible for the Utility and Barry Hutchinson of Lake Echo, in the Halifax Review Board Act, and to be responsible for any and Regional Municipality (no longer employed with the all other duties assigned to that Minister from 8:00 Construction Association of Nova Scotia); a.m., Friday, June 19, 2009, until 8:00 a.m., Monday, Jennifer Lynn Manzer of Halifax, in the Halifax June 22, 2009: the Honourable Chris d’Entremont; Regional Municipality (change of name to Jennifer To be Acting Minister of Economic and Rural Lynn Goyetche); Development, Acting Minister responsible for Anne M. Mitchell of Wellington, in the Halifax InNOVAcorp, Nova Scotia Business Inc., Film Nova Regional Municipality (change of name to Anne M. Scotia, Trade Centre Ltd. and Waterfront Mitchell-Ryan); Development Corporation from 12:00 noon, Debbie O'Dell of Dartmouth, in the Halifax Regional Thursday, June 11, 2009 until 12:00 noon, Thursday, Municipality (no longer employed with the Province of June 18, 2009: the Honourable Bill Dooks; and Nova Scotia); and To be Acting Minister of Transportation and Laura Simmons of Halifax, in the Halifax Regional Infrastructure Renewal, Acting Minister responsible Municipality (no longer employed with the for Sydney Tar Ponds Agency and Acting Minister Construction Association of Nova Scotia). responsible for the Sydney Steel Corporation from To be appointed as Commissioners pursuant to 2:00 p.m., Friday, June 12, 2009 until 6:00 p.m., the Notaries and Commissioners Act: Saturday, June 13, 2009: the Honourable Mark Dorothy L. Baltzer of Waterville, in the County of Parent. Kings, while employed with Kings Regional Rehabilitation Centre; Certified to be a true copy Monica Boss of Springhill, in the County of R. C. Fowler Cumberland, while employed with the Amherst Police Clerk of the Executive Council Department; Sergeant Jeffrey Carr of Hammonds Plains, in the PROVINCE OF NOVA SCOTIA Halifax Regional Municipality, while employed with DEPARTMENT OF JUSTICE Halifax Regional Police; Robert J. Fall of Timberlea, in the Halifax Regional The Minister of Justice and Attorney General, Municipality, while employed with Halifax Regional Cecil P. Clarke, under the authority vested in him by Police; clause 2(b) of Chapter 23 of the Acts of 1996, the

© NS Office of the Royal Gazette. Web version. 935 936 The Royal Gazette, Wednesday, June 10, 2009

Mary Fennell of New Glasgow, in the County of Jennifer Lynn Goyetche of Halifax, in the Halifax Pictou, for a term commencing May 21, 2009 and to Regional Municipality, for a term to commence June 4, expire May 20, 2014; 2009 and to expire February 22, 2011 (originally Chief Petty Officer 2nd Class Henry Fitzpatrick of appointed with Anderson Sinclair but now employed Dartmouth, in the Halifax Regional Municipality, with Coady Filliter until expiry of Commission); while employed with Maritime Forces Atlantic; Anne M. Mitchell-Ryan of Wellington, in the Janice J. Galipeau of Halifax, in the Halifax Halifax Regional Municipality, while employed with Regional Municipality, for a term commencing June the Province of Nova Scotia; 4, 2009 and to expire June 19, 2012, and only while M. Patricia Morrison of Glace Bay, in the County of employed with Maritime Forces Atlantic; Cape Breton, for a term commencing June 4, 2009 and Jean M. Jacklin of Amherst, in the County of to expire June 21, 2014; and Cumberland, while employed with the Amherst Greta V. Scott of Bedford, in the Halifax Regional Police Department; Municipality, for a term commencing June 4, 2009 and William E. Jones of Grand Lake, in the Halifax to expire June 3, 2014. Regional Municipality, for a term commencing May 21, 2009 and to expire May 20, 2014 (Mary Ellen DATED at Halifax, Nova Scotia, this 4th day of June, Nurse Incorporated, law firm); 2009. David L. McGrath of Amherst, in the County of Cumberland, while employed with the Amherst Cecil P. Clarke Police Department; Minister of Justice and Attorney General Shirley McMurachy of New Glasgow, in the County of Pictou, for a term commencing May 21, Notice of Dissolution 2009 and to expire May 20, 2014 (Carole Gartside Co-operative Associations Act Law Office); Nancy Murphy of Halifax, in the Halifax Regional As required by the Co-operative Associations Act, Municipality, while employed with the Province of Section 43, Chapter 98 of the Revised Statutes 1989, Nova Scotia (Department of Justice); amended 2001, take notice that Topshee Housing Co- Elise Proctor of Sydney, in the County of Cape operative Limited, ID#1479172 has not submitted a Breton, for a term commencing June 4, 2009 and to general statement in such form and including such expire June 3, 2014 (Brogan Law Incorporated); details as required by the Inspector of the affairs of Cindy Sabean of Head of St. Margaret's Bay, in the association. the Halifax Regional Municipality, for a term commencing June 4, 2009 and to expire June 3, Take notice that at the expiration of one month 2014, and only while employed with from the date of this notice Topshee Housing Revenue Agency; Co-operative Limited will, unless cause is shown to Joanne Sampson of Bridgewater, in the County the contrary, be struck off the register and the of Lunenburg, while employed with the association dissolved. Municipality of the District of Lunenburg; Ian Christopher Smith of Amherst, in the County Ronald Skibbens of Cumberland, while employed with the Amherst Inspector of Co-operatives Police Department; Darlene Swales of Windsor Junction, in the Schedule “A” Halifax Regional Municipality, while employed with Notice of Parcel Registration under the the Province of Nova Scotia (Department of Justice); Land Registration Act and Jeannie M. Wile of Upper LaHave, in the County TAKE NOTICE that ownership of the property known of Lunenburg, while employed with the Province of as PID 899542, located at Sunnybrae, Pictou County, Nova Scotia (Department of Justice). Nova Scotia, has been registered under the Land To be reappointed as Commissioners pursuant Registration Act, in whole on the basis of adverse to the Notaries and Commissioners Act: possession, in the name of James Peter Cameron. Marlene E. Bucci of Dartmouth, in the Halifax Regional Municipality, while employed with the NOTICE is being provided as directed by the Province of Nova Scotia (Nova Scotia Securities Registrar General of Land Titles in accordance with Commission); clause 10(10)(b) of the Land Registration Brenda D. Collins of Westville, in the County of Administration Regulations. For further information, Pictou, for a term commencing June 4, 2009 and to you may contact the lawyer for the registered owner, expire September 21, 2014 (MacLean & MacDonald, noted below. law firm); Karla Dawe of Dartmouth, in the Halifax Regional To: The Heirs of Chas. Fraser or other persons who Municipality, while employed with Big Brothers Big may have an interest in the above-noted property. Sisters of Greater Halifax (change of name from Karla Gerencser); DATED at Pictou, Pictou County, Nova Scotia, this 3rd day of June, 2009.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 937

Ian H. MacLean DATED this June 10, 2009. MacLean & MacDonald 90 Coleraine Street, PO Box 730 Charles S. Reagh Pictou, Nova Scotia B0K 1H0 Stewart McKelvey Telephone: 902-485-4347; Fax: 902-485-8887 Solicitor for R. W. Beck-Canada Co. Lawyer for registered owner 1282 June 10-2009 1303 June 10-2009 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: An Application by Iris Power GP, ULC for Leave to Surrender 3085683 Nova Scotia Company for Leave to its Certificate of Incorporation Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Iris Power GP, NOTICE IS HEREBY GIVEN that 3085683 Nova ULC intends to make an application to the Registrar Scotia Company intends to make an application to of Joint Stock Companies for leave to surrender its the Registrar of Joint Stock Companies for leave to Certificate of Incorporation. surrender its Certificate of Incorporation. DATED this 10th day of June, 2009. DATED this June 10, 2009. Christine C. Pound Charles S. Reagh Stewart McKelvey Stewart McKelvey Solicitor for Iris Power GP, ULC Solicitor for 3085683 Nova Scotia Company 1286 June 10-2009 1273 June 10-2009 IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended; Chapter 81, R.S.N.S., 1989, as amended; - and - - and - IN THE MATTER OF: An Application by IN THE MATTER OF: An Application by Knight Geomatics Ltd. for Leave to Surrender Amcor Canadian Capital Corporation for its Certificate of Incorporation Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Knight Geomatics NOTICE IS HEREBY GIVEN that Amcor Ltd., a body corporate in and under the laws of the Canadian Capital Corporation intends to make an Province of Nova Scotia, with registered office at application to the Registrar of Joint Stock Amherst, in the County of Cumberland, Province of Companies for leave to surrender its Certificate of Nova Scotia, intends to apply to the Registrar of Joint Incorporation. Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and DATED June 10, 2009. for its dissolution consequent thereon, in accordance with Section 137 of the Companies Act, being Chapter Kimberly Bungay 81 of the Revised Statutes of Nova Scotia, 1989, as Stewart McKelvey amended. Solicitor for Amcor Canadian Capital Corporation DATED at Amherst, Nova Scotia, this 1st day of 1284 June 10-2009 June, 2009.

IN THE MATTER OF: The Companies Act, Brian S. Creighton Chapter 81, R.S.N.S., 1989, as amended; Creighton Shatford & Drysdale - and - Barristers & Solicitors IN THE MATTER OF: An Application by 14 Electric Street, PO Box 398 R. W. Beck-Canada Co. for Leave to Surrender Amherst NS B4H 3Z5 its Certificate of Incorporation Telephone: 902-667-8490; Fax; 902-667-6081 Solicitor for Knight Geomatics Ltd. NOTICE IS HEREBY GIVEN that R. W. Beck- Canada Co. intends to make an application to the 1302 June 10-2009 Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

© NS Office of the Royal Gazette. Web version. 938 The Royal Gazette, Wednesday, June 10, 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: An Application by Dr. J.W.D. Knox Anaesthesia Incorporated for Koch Heat Transfer Canada GP, ULC for Leave Leave to Surrender its Certificate of Incorporation to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dr. J.W.D. Knox Anaesthesia Incorporated intends to make an NOTICE IS HEREBY GIVEN that Koch Heat application to the Registrar of Joint Stock Transfer Canada GP, ULC intends to make an Companies of Nova Scotia, pursuant to Section application to the Registrar of Joint Stock Companies 137(1) of the Companies Act of Nova Scotia for leave for leave to surrender its Certificate of Incorporation. to surrender its Certificate of Incorporation. DATED this 10th day of June, 2009. DATED this 8th day of June, 2009. Christine C. Pound Willard Strug, QC Stewart McKelvey Blois Nickerson & Bryson Solicitor for Koch Heat Transfer Canada GP, ULC PO Box 2147 Halifax NS B3J 3B7 1288 June 10-2009 Solicitor for Dr. J.W.D. Knox Anaesthesia Incorporated IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; 1326 June 10-2009 - and - IN THE MATTER OF: An Application by IN THE MATTER OF: The Companies Act, North American Felt Co./Cie Feutre Nord Chapter 81, R.S.N.S., 1989, as amended; Américain for Leave to Surrender its - and - Certificate of Amalgamation IN THE MATTER OF: An Application by Koch Chemical Technology Company for Leave to NOTICE IS HEREBY GIVEN that North American Surrender its Certificate of Amalgamation Felt Co./Cie Feutre Nord Américain intends to make an application to the Registrar of Joint Stock NOTICE IS HEREBY GIVEN that Koch Chemical Companies for leave to surrender its Certificate of Technology Company intends to make an application Amalgamation. to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this June 10, 2009.

DATED this 10th day of June, 2009. Charles S. Reagh Stewart McKelvey Christine C. Pound Solicitor for North American Felt Co./ Stewart McKelvey Cie Feutre Nord Américain Solicitor for Koch Chemical Technology Company 1328 June 10-2009 1289 June 10-2009 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: An Application by Unifin GP, ULC for Leave to Surrender its Koch-Glitsch Canada GP, ULC for Leave to Certificate of Incorporation Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Unifin GP, ULC NOTICE IS HEREBY GIVEN that Koch-Glitsch intends to make an application to the Registrar of Canada GP, ULC intends to make an application to Joint Stock Companies for leave to surrender its the Registrar of Joint Stock Companies for leave to Certificate of Incorporation. surrender its Certificate of Incorporation. DATED this 10th day of June, 2009. DATED this 10th day of June, 2009. Christine C. Pound Christine C. Pound Stewart McKelvey Stewart McKelvey Solicitor for Unifin GP, ULC Solicitor for Koch-Glitsch Canada GP, ULC 1290 June 10-2009 1287 June 10-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 939

IN THE MATTER OF: The Companies Act, Johanna Baker Chapter 81, R.S.N.S., 1989, as amended; (Signature of Applicant) - and - IN THE MATTER OF: An Application by 1274 June 10-2009 W.W. Canadian Power Company for Leave to Surrender its Certificate of Incorporation FORM A

NOTICE IS HEREBY GIVEN that W.W. Canadian CHANGE OF NAME ACT Power Company intends to make an application to Notice of Application for Change of Name the Registrar of Joint Stock Companies 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, DATED June 10, 2009. pursuant to the provisions of the Change of Name Act, by me: Erin Crawford of 47 Park Street in Truro, in the Kimberly Bungay Province of Nova Scotia as follows: Stewart McKelvey Solicitor for W.W. Canadian Power Company To change my minor unmarried child’s name from Joseph Michael David Boutilier to Joseph 1285 June 10-2009 Michael David Boutilier-Crawford.

IN THE MATTER OF: The Nova Scotia DATED this 28th day of May, 2009. Companies Act, R.S.N.S. 1989, c. 81 - and - E. Crawford IN THE MATTER OF: The Application of (Signature of Applicant) Whiskers Pets and Supplies Limited to Surrender its Certificate of Incorporation 1324 June 10-2009

TAKE NOTICE that Whiskers Pets and Supplies FORM A Limited intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for CHANGE OF NAME ACT leave to surrender its Certificate of Incorporation. Notice of Application for Change of Name

DATED this May 6, 2009. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Jeffrey D. Silver pursuant to the provisions of the Change of Name Act, TMC LAW by me: Wanda Eileen Charpentier (a.k.a. Wanda 50 Cornwallis Street Eileen Fleming) of 192 Roleika Drive in Dartmouth, in Kentville NS B4N 2E4 the Province of Nova Scotia as follows: Solicitor for Whiskers Pets and Supplies Limited To change my name from Wanda Eileen 1301 June 10-2009 Charpentier (also known as Wanda Eileen Fleming) to Christine Angel Natasha Taylor. FORM A DATED this 16th day of April, 2009. CHANGE OF NAME ACT Notice of Application for Change of Name Wanda Eileen Thisdelle (Signature of Applicant) NOTICE is hereby given that an application will be made to the Registrar General for a change of 1325 June 10-2009 name, pursuant to the provisions of the Change of Name Act, by me: Johanna Stephanie Baker of 15A FORM A Sarnia Avenue in Dartmouth, in the Province of Nova Scotia as follows: CHANGE OF NAME ACT Notice of Application for Change of Name To change my minor unmarried children’s names: NOTICE is hereby given that an application will be a) from Jeffrey Timothy Ashton Baker-Johnson made to the Registrar General for a change of name, to Jeffrey Timothy Ashton Baker-Spurr pursuant to the provisions of the Change of Name Act, b) from John-Henry Ethan Baker to John-Henry by me: Trina Marie Parsons of 26 Trinity Way in Ethan Baker-Spurr. Timberlea, in the Province of Nova Scotia as follows:

DATED this 4th day of June, 2009.

© NS Office of the Royal Gazette. Web version. 940 The Royal Gazette, Wednesday, June 10, 2009

To change my minor unmarried child’s name NOTICE is hereby given that an application will from Devon James Richard Dixon to Devon be made to the Registrar General for a change of James Richard Parsons. name, pursuant to the provisions of the Change of Name Act, by me: D’Arcy Alexis Reid of 179 Kingston DATED this 9th day of June, 2009. Road in , in the Province of as follows:

T. Parsons To change my name from D’Arcy Alexis Reid to (Signature of Applicant) D’Arcy Alexis Burke-Reid.

1327 June 10-2009 DATED this 28th day of May, 2009.

FORM A D’Arcy Burke-Reid (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 1272 June 10-2009

NOTICE is hereby given that an application will VITAL STATISTICS be made to the Registrar General for a change of CHANGE OF NAME NOTIFICATIONS name, pursuant to the provisions of the Change of FOR THE MONTH OF MAY 2009 Name Act, by me: Rabih Estephan Elkhoury Hanna of 44 Attwood Crescent in Dartmouth, in the This is to certify that on May 6, 2009 at 14:15 in the Province of Nova Scotia as follows: afternoon change was made under the provisions of The Change of Name Act for the following individual: To change my name from Rabih Estephan From: ELIAS DYLAN MOSCOVITCH To: ELIAS Elkhoury Hanna to Rabih Estephan Khoury. DYLAN LAMB MOSCOVITCH Born August 15, 1999, at GLEN MARGARET, NOVA SCOTIA DATED this 25th day of May, 2009. This is to certify that on May 6, 2009 at 14:15 in the Rabih Khoury afternoon change was made under the provisions of (Signature of Applicant) The Change of Name Act for the following individual: From: PHOEBE CHARLOTTE MOSCOVITCH To: 1271 June 10-2009 PHOEBE CHARLOTTE LAMB Born November 25, 1996, at , QUEBEC FORM A This is to certify that on May 6, 2009 at 14:28 in the CHANGE OF NAME ACT afternoon change was made under the provisions of Notice of Application for Change of Name The Change of Name Act for the following individual: From: ADAM JOSEPH BENOIT To: ADAM NOTICE is hereby given that an application will JOSEPH-BENOIT WEST Born February 6, 1982, at be made to the Registrar General for a change of HALIFAX, NOVA SCOTIA name, pursuant to the provisions of the Change of Name Act, by me: Viola Ward of 201-422 Willowdale This is to certify that on May 6, 2009 at 14:53 in the Avenue in Toronto, in the Province of Ontario as afternoon change was made under the provisions of follows: The Change of Name Act for the following individual: From: STEVE JOSEPH JUSTIN CRÉPEAULT To: To change my name from Vera Ellen Rafuse to JOSEPH STEVEN JUSTIN CLAVEAU Born December Viola Ward. 11, 1973, at QUEBEC, QUEBEC

DATED this 29th day of May, 2009. This is to certify that on May 6, 2009 at 15:00 in the afternoon change was made under the provisions of Viola Ward The Change of Name Act for the following individual: (Signature of Applicant) From: WILLIAM THOMAS ANDERSON To: THOMAS WILLIAM ANDERSON Born August 13, 1283 June 10-2009 1952, at CHANNEL, NEWFOUNDLAND

FORM A This is to certify that on May 6, 2009 at 15:15 in the afternoon change was made under the provisions of CHANGE OF NAME ACT The Change of Name Act for the following individual: Notice of Application for Change of Name From: KYLE JACOB MACLEAN To: KYLE JACOB MACLEAN DURANT Born January 14, 2004, at ANTIGONISH, NOVA SCOTIA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 941

This is to certify that on May 6, 2009 at 15:15 in This is to certify that on May 13, 2009 at 9:46 in the the afternoon change was made under the forenoon change was made under the provisions of provisions of The Change of Name Act for the The Change of Name Act for the following individual: following individual: From: KIMBERLY ANN ROSALIE O'MALLEY To: From: NOAH CHARLES MACLEAN To: NOAH BROOKE ANN SHEELIN O'CONNOR Born May 8, 1974, CHARLES MACLEAN DURANT Born April 30, 2001, at HALIFAX, NOVA SCOTIA at ANTIGONISH, NOVA SCOTIA This is to certify that on May 22, 2009 at 10:30 in This is to certify that on May 6, 2009 at 15:27 in the forenoon change was made under the provisions the afternoon change was made under the of The Change of Name Act for the following provisions of The Change of Name Act for the individual: following individual: From: KEITH CECIL JOHNSON To: KEITH CECIL From: DONALD CHRISTOPHER MITCHELL To: TASCO Born March 11, 1969, at HALIFAX, NOVA CHRISTOPHER DONALD MITCHELL Born August SCOTIA 21, 1987, at HALIFAX, NOVA SCOTIA This is to certify that on May 22, 2009 at 10:43 in This is to certify that on May 6, 2009 at 15:37 in the forenoon change was made under the provisions the afternoon change was made under the of The Change of Name Act for the following provisions of The Change of Name Act for the individual: following individual: From: ANTON LOTHAR EBERSBERG SELF To: From: ANDREE ANN POULETTE To: AUNDREE ANTON ROLIN EBERSBERG SELF Born January 6, ANN GOULD Born February 19, 1980, at SYDNEY, 1968, at LOS ANGELES, CALIFORNIA, UNITED NOVA SCOTIA STATES

This is to certify that on May 6, 2009 at 15:46 in This is to certify that on May 22, 2009 at 10:55 in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: NATHAN LORNE SMITH To: NATHAN From: LOUIS WENTFORD REID To: LOUIS ANDREW SMITH GRAHAM Born August 29, 2004, WENTFORD MOORE Born October 14, 1972, at at HALIFAX, NOVA SCOTIA HALIFAX, NOVA SCOTIA

This is to certify that on May 6, 2009 at 15:53 in This is to certify that on May 22, 2009 at 10:55 in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: GEORGINA MARIE CAMPBELL To: From: RAIDEN HAROLD MOORE REID To: RAIDEN GEORGINA MARIE SHANNON Born September 23, HAROLD MOORE Born February 6, 2005, at HALIFAX, 1968, at HALIFAX, NOVA SCOTIA NOVA SCOTIA

This is to certify that on May 6, 2009 at 16:05 in This is to certify that on May 22, 2009 at 11:24 in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: MYLES MALCOME STEWART To: MYLES From: BRADLEY JAMES RAYMOND KAPPES To: MALCOME STEWART JENKINS Born April 10, 1990, PETER MARK WHITE Born August 19, 1973, at at NEW GLASGOW, NOVA SCOTIA KITCHENER, ONTARIO

This is to certify that on May 6, 2009 at 16:13 in This is to certify that on May 22, 2009 at 11:24 in the afternoon change was made under the the forenoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: ANDREW RYAN BERNARD To: ANDREW From: HEATHER NOREEN KAPPES (NEE BLACK) RYAN BARNETT Born June 7, 1985, at NEW To: SARAH RACHEL WHITE (NEE BLACK) Born GLASGOW, NOVA SCOTIA November 18, 1974, at CHATHAM, ONTARIO

This is to certify that on May 8, 2009 at 11:29 in This is to certify that on May 22, 2009 at 11:24 in the forenoon change was made under the provisions the forenoon change was made under the provisions of The Change of Name Act for the following of The Change of Name Act for the following individual: individual: From: MARIE ELLA MARTELL To: MARY ELLA From: JORDON MASON KAPPES To: TIMOTHY MARTELL Born September 11, 1929, at L'ARDOISE, JASON WHITE Born July 28, 1999, at WATERLOO, NOVA SCOTIA ONTARIO

© NS Office of the Royal Gazette. Web version. 942 The Royal Gazette, Wednesday, June 10, 2009

This is to certify that on May 22, 2009 at 11:24 in This is to certify that on May 22, 2009 at 12:43 in the forenoon change was made under the provisions the afternoon change was made under the provisions of The Change of Name Act for the following of The Change of Name Act for the following individual: individual: From: LEANNE CHERYLENE KAPPES To: MARY From: JOSIE CORA MARINA HATT To: JOSIE RUTH WHITE Born July 26, 2001, at KITCHENER, CORA MARINA FILLMORE HATT Born September 8, ONTARIO 2007, at HALIFAX, NOVA SCOTIA

This is to certify that on May 22, 2009 at 11:34 in This is to certify that on May 22, 2009 at 12:54 in the forenoon change was made under the provisions the afternoon change was made under the provisions of The Change of Name Act for the following of The Change of Name Act for the following individual: individual: From: MOHAMMAD GHOTBI To: BENJAMIN From: RITA JAQUELINE EMBERLY To: RETA GHOTBI Born September 17, 1978, at TEHRAN, JACQUELINE EMBERLY Born September 20, 1946, at IRAN HALIFAX, NOVA SCOTIA

This is to certify that on May 22, 2009 at 11:50 in This is to certify that on May 22, 2009 at 13:10 in the forenoon change was made under the provisions the afternoon change was made under the provisions of The Change of Name Act for the following of The Change of Name Act for the following individual: individual: From: DANIEL PHILLIP GLEN DWYER-CRANE From: WILLIAM JAI JAMES FRASER To: WILLIAM To: DANIEL PHILLIP GLENN DWYER CRANE Born JAMES FRASER Born August 26, 1968, at December 15, 1991, at SYDNEY, NOVA SCOTIA CHETICAMP, NOVA SCOTIA

This is to certify that on May 22, 2009 at 11:50 in This is to certify that on May 22, 2009 at 13:18 in the forenoon change was made under the provisions the afternoon change was made under the provisions of The Change of Name Act for the following of The Change of Name Act for the following individual: individual: From: LIAM ALEXANDER DWYER-CRANE To: From: JILLIAN CLAIRE LAWRENCE SMITH To: LIAM ALEXANDER DWYER CRANE Born April 26, QUINLAN RHYS SMITH Born April 27, 1983, at 1994, at HALIFAX, NOVA SCOTIA KENTVILLE, NOVA SCOTIA

This is to certify that on May 22, 2009 at 11:50 in This is to certify that on May 22, 2009 at 13:29 in the forenoon change was made under the provisions the afternoon change was made under the provisions of The Change of Name Act for the following of The Change of Name Act for the following individual: individual: From: ABIGAIL REBECCA DWYER-CRANE To: From: DAVID THOMAS FELLION To: DAVID JOHN ABIGAIL REBECCA DWYER CRANE Born HOLDEN Born June 17, 1974, at NORTH YORK, December 27, 1996, at HALIFAX, NOVA SCOTIA ONTARIO

This is to certify that on May 22, 2009 at 12:05 in This is to certify that on May 28, 2009 at 14:12 in the afternoon change was made under the the afternoon change was made under the provisions provisions of The Change of Name Act for the of The Change of Name Act for the following following individual: individual: From: BRADLEY JAMES KOK To: BRADLEY From: TYISHA BLAIR BAILEY To: TYISHA JAMES COOK Born July 26, 1982, at NIAGARA LAUREN JADE CARTY Born October 27, 1997, at FALLS, ONTARIO YARMOUTH, NOVA SCOTIA

This is to certify that on May 22, 2009 at 12:12 in In witness whereof I have hereunto set my hand at the afternoon change was made under the the city of Halifax in the Province of Nova Scotia on provisions of The Change of Name Act for the June 4, 2009. following individual: From: ABDOLHAMID MAHMOUDIAN To: DAVID DEPUTY REGISTRAR-GENERAL MAHMOUDIAN Born July 8, 1984, at SHIRAZ, FARS, IRAN FORM 17A NSUARB - PAM-09-24

This is to certify that on May 22, 2009 at 12:36 in NOVA SCOTIA UTILITY AND REVIEW BOARD the afternoon change was made under the provisions of The Change of Name Act for the IN THE MATTER OF THE MOTOR CARRIER ACT following individual: -and- From: BRANDON CHRISTOPHER ALLEN To: IN THE MATTER OF THE APPLICATION of BRANDON CHRISTOPHER GILL Born August 12, HUYNH LAM o/a CAPITAL LIMOUSINE to 1988, at TRURO, NOVA SCOTIA amend Motor Carrier License No. 2818

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 943

NOTICE OF APPLICATION NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing TAKE NOTICE THAT HUYNH LAM o/a CAPITAL of this application will not be advertised in the Royal LIMOUSINE (“Capital Limousine”) of 348 Windmill Gazette. Road, Dartmouth, Nova Scotia, B3A 1J1, has applied to the Nova Scotia Utility and Review Board (the DATED at Halifax, Nova Scotia this 9th day of “Board”) on June 8, 2009 under the provisions of the June, 2009. Motor Carrier Act for an Amendment to Motor Carrier License No. 2818 as follows: HUYNH LAM o/a CAPITAL LIMOUSINE Name of Applicant RATES, TOLLS AND CHARGES: June 10-2009 - (2iss) Amend Schedule D (1), by deleting the existing rate structure and replacing with the following: FORM 17A NSUARB - PAM-09-25

Existing Rates: NOVA SCOTIA UTILITY AND REVIEW BOARD

D (1) $150.00 per hour-up to 2 hours IN THE MATTER OF THE MOTOR VEHICLE $125.00 per hour-3 hours and above TRANSPORT ACT, 1987 -and- 21 Passengers Bus-$250.00 per hour IN THE MATTER OF THE APPLICATION OF HUYNH LAM o/a CAPITAL LIMOUSINE to amend and replace with Extra-Provincial Operating License No. X 2477

Proposed Rates: NOTICE OF APPLICATION

• 3 Hour Wedding packages: $950 TAKE NOTICE THAT HUYNH LAM o/a CAPITAL $250/additional per hour with the HRM LIMOUSINE (“Capital Limousine”) of 348 Windmill Outside HRM- Travel time is $350/hour Road, Dartmouth, Nova Scotia, B3A 1J1 has applied to the Nova Scotia Utility and Review Board (the • Hourly rate is $350 within the HRM “Board”) under the provisions of the Motor Vehicle Outside HRM-travel time is $350/hour Transport Act, 1987 for an Amendment to Extra- Provincial Operating License No. X 2477 as follows: • Daily Rate is $1800 based on a 10 hour day within HRM RATES, TOLLS AND CHARGES: • Daily Rate is $2500 based on a 10 hour day outside HRM Amend Schedule D (1), by deleting the existing rate structure and replacing with the following: • May 25-June 30 Hourly rate is $500 within the HRM Existing Rates: Outside HRM-travel time is $500/hour D (1) $150.00 per hour-up to 2 hours •Airport Transfer: $125.00 per hour-3 hours and above LimoBus $300/oneway SUV Limos $250/oneway and replace with

• Client is responsible for accommodations for Proposed Rates: drivers if overnight outside HRM. • 3 Hour Wedding packages: $950 • All prices are subjected to Tax $250/additional per hour with the HRM Outside HRM- Travel time is $350/hour Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, • Hourly rate is $350 within the HRM 1601 Lower Water Street, Halifax, Nova Scotia. Outside HRM-travel time is $350/hour

Unless the Board, on or before 4:00 p.m. on • Daily Rate is $1800 based on a 10 hour day within Wednesday the 8th day of July, 2009 receives a HRM written objection to the application, setting out the • Daily Rate is $2500 based on a 10 hour day outside reasons for the objection, the application may be HRM dealt with without a hearing. • May 25-June 30 Hourly rate is $500 within the HRM Outside HRM-travel time is $500/hour

© NS Office of the Royal Gazette. Web version. 944 The Royal Gazette, Wednesday, June 10, 2009

•Airport Transfer: NOTICE is hereby given pursuant to Section 7 of the LimoBus $300/oneway Corporations Registration Act ("the Act"), that the SUV Limos $250/oneway following companies have made default in payment of the annual registration fee due April 30, 2009 and the • Client is responsible for accommodations for Certificates of Registration issued to each of them drivers if overnight outside HRM. under the Act are hereby revoked by the Registrar of Joint Stock Companies as of June 4, 2009. • All prices are subjected to Tax 1705722 NOVA SCOTIA LIMITED Copy of said application and particulars thereof 2029021 NOVA SCOTIA LIMITED may be seen at the offices of the Board, Suite 300, 2093417 NOVA SCOTIA LIMITED 2266482 NOVA SCOTIA LIMITED 1601 Lower Water Street, Halifax, Nova Scotia. 2290043 NOVA SCOTIA LIMITED 2557617 NOVA SCOTIA LIMITED Unless the Board on or before 4:00 p.m. on the 3005347 NOVA SCOTIA LIMITED 8th day of July, 2009, receives a written objection 3005981 NOVA SCOTIA LIMITED to the application, setting out the reasons for the 3028227 NOVA SCOTIA LIMITED 3028341 NOVA SCOTIA LIMITED objection, the application may be dealt with without 3028398 NOVA SCOTIA LIMITED a hearing. 3028460 NOVA SCOTIA LIMITED 3029062 NOVA SCOTIA LIMITED NOTE: Pursuant to Chapter 292 of the Revised 3042779 NOVA SCOTIA LIMITED Statutes, Nova Scotia, 1989, the date of public 3055586 NOVA SCOTIA LIMITED hearing of this application will not be advertised in 3063852 NOVA SCOTIA LIMITED 3065805 NOVA SCOTIA INC. the Royal Gazette. 3066015 NOVA SCOTIA LIMITED 3076198 NOVA SCOTIA LIMITED DATED at Halifax, Nova Scotia this 9th day of 3076201 NOVA SCOTIA LIMITED June, 2009. 3076503 NOVA SCOTIA LIMITED 3077082 NOVA SCOTIA LIMITED 3077362 NOVA SCOTIA LIMITED HUYNH LAM o/a CAPITAL LIMOUSINE 3088618 NOVA SCOTIA LIMITED Name of Applicant 3088837 NOVA SCOTIA LIMITED 3088930 NOVA SCOTIA LIMITED June 10-2009 - (2iss) 3099555 NOVA SCOTIA LIMITED 3099703 NOVA SCOTIA LIMITED 3100547 NOVA SCOTIA LIMITED NOTICE is hereby given pursuant to Section 7 of the 3100603 NOVA SCOTIA LIMITED Corporations Registration Act ("the Act"), and on the 3138091 NOVA SCOTIA LIMITED request of the following respective Corporations 3141155 NOVA SCOTIA LIMITED that the Certificate of Registration issued to each of 3141413 NOVA SCOTIA LIMITED them under the Act is hereby revoked by the 3141414 NOVA SCOTIA LIMITED Registrar of Joint Stock Companies as of the 3215792 NOVA SCOTIA LIMITED 3216294 NOVA SCOTIA LIMITED denoted date. 3216760 NOVA SCOTIA LIMITED 3226238 NOVA SCOTIA LIMITED AIRPLUS INTERNATIONAL INC. -- MAY 13,2009 3227162 NOVA SCOTIA LIMITED ALS CANADA LTD. -- MAY 8,2009 3227191 NOVA SCOTIA LIMITED CLINTON EDMONDS & ASSOCIATES LIMITED -- 3227328 NOVA SCOTIALIMITED MAY 22,2009 3227343 NOVA SCOTIA LIMITED DRS TECHNOLOGIES CANADA LTD./DRS TECHNOLOGIES 3227604 NOVA SCOTIA LIMITED CANADA LTÉE -- MAY 19,2009 3227668 NOVA SCOTIA LIMITED GE MODULAR SPACE PROPERTY INC. GE SOCIÉTÉ 3227669 NOVA SCOTIA LIMITED IMMOBILIÈRE DE CONCEPT -- MAY 6,2009 3227720 NOVA SCOTIA LIMITED J.R.'S COMPUTER CONSULTING LTD. -- MAY 12,2009 5273910 MANITOBA LTD. LANGLEY LAW OFFICE INCORPORATED -- MAY 26,2009 A MOBILE RENT-A-SIGN (1985) LIMITED NORTHFIELD GLASS GROUP INC. -- MAY 11,2009 A. BUCKLER CONTRACTING LIMITED PIZZA DELIGHT ENTERPRISES INC. -- MAY 28,2009 A.B.C. MOBILE WASH LIMITED PRIDE PAK NFLD. LTD. -- MAY 21,2009 ABACA BUILDERS INCORPORATED PRIDY GROUP INCORPORATED -- MAY 7,2009 ABC TRANSPORTATION INC. QWEST ENERGY IV FLOW-THROUGH MANAGEMENT ABS DEVELOPMENT AND RESTORATION INC. CORP. -- MAY 15,2009 ACTION CATERING LIMITED TRIAD GUARANTY INSURANCE CORPORATION CANADA ACTION HOLDINGS LIMITED -- MAY 6,2009 ADVANCE BIOFEED CANADA INC. VAN HOUTTE COFFEE SERVICES INC./SERVICES DE CAFÉ ALINOVA INTERNATIONAL INCORPORATED VAN HOUTTE INC. -- MAY 22,2009 ALL 4 U AUTOMOTIVE REPAIRS LTD. ALL-TECH C. B. HOLDINGS LIMITED DATED at Halifax, Province of Nova Scotia, on AMCOR CANADIAN CAPITAL CORPORATION June 1, 2009. AMON SURVEYS INC. ANTECH COMPUTER SERVICES INC. ATLANTIC INTERFACE CONTROLS LIMITED Registry of Joint Stock Companies ATLANTIC ROOF ANCHOR SYSTEMS INC. Hayley Clarke, Registrar ATLANTIS KOBETEK INCORPORATED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 945

AUSTIN REAL ESTATE LIMITED GWL TECHNOLOGIES LTD. AVS G.P. INC. H & D FISHERIES LIMITED AWKAR INVESTMENTS LIMITED H.E. BENT SERVICES LIMITED BARRY WHITE HOLDINGS LTD. HALIFAX BUSINESS VOICE MAGAZINE LIMITED BAY LUMBER LIMITED HALIFAX SUBWAY INVESTMENTS LIMITED BAYPOINT HOLDINGS LTD. HARDING HALIEUTICS LTD. BDERCH HOLDINGS LTD. HAROLD MASON HOLDINGS LIMITED BEAVERBROOK DEVELOPMENTS LIMITED HARRIS & GIRLS ENTERPRISES LTD. BEAVERBROOK HOMES LIMITED HATCHER'S ROOFING & MASONRY LIMITED BILL ELLIS CONSULTING LTD. HINTERLAND METALS INC. BIO-VISION TECHNOLOGY ENTERPRISES INC. HORNE & MARTIN INVESTMENTS INCORPORATED BIZDEV MANAGEMENT INC. HUGH ERSKINE HOLDINGS LIMITED BLACK ROCK CONTRACTING LTD. HUTTON IMPORT AUTO LIMITED BLACKIE FILMS INCORPORATED IB&B RENTAL ENTERPRISES INCORPORATED BRUT POWER HOLDINGS INC. ICON INTERACTIVE INC. C. & P. ENTERPRISES LIMITED IMPATH NETWORKS CANADA CORPORATION CALCAR HOLDINGS INC. INGA TECHNIK SYSTEMS & SOLUTIONS LTD. CAN-SINO DEVELOPMENT GROUP INC. INK PAINTING LIMITED CANADIAN BUSINESS ANALYZERS INC. INSTANT INFORMATION SERVICES INCORPORATED CANADIAN MALIN FISHERIES INC. ISFEL CANADA LIMITED CARAUSTAR INDUSTRIAL CANADA, INC. ISLAND ACOUSTICS EAST INC. CARBONSTOK INC. ISSA HOLDINGS LIMITED CARDIF ASSURANCE VIE J.M.R. FISHERIES LIMITED CDAWG ENTERPRISES LTD. JADE COMMUNICATIONS INCORPORATED CHEF CUT LIMITED JAMSHIDI CONSULTING SERVICES INC. CHIAN CONSULTING INCORPORATED JANET A. WALKER PROFESSIONAL CORPORATION CHRIS & LYNN FISHERIES LIMITED JENDORE LIMITED CHRISBE HOLDINGS CO. JERRY LEE REALTY & DEVELOPMENT LIMITED CHUCK BENNETT PROJECT MANAGEMENT INC. JESSAMY REAL ESTATE LIMITED COASTAL BREEZE CHALETS LTD. JOHN MACDONNELL CONSTRUCTION LIMITED COLLIDEASCOPE DIGITAL ENTERTAINMENT INC. JOSHICA ENTERPRISES INCORPORATED CREAMAC HOLDINGS LIMITED JUSTICE GAS FITTING LTD. CREIGHTON ROCK DRILL LIMITED K & L TRUCKING LIMITED CROSS MARINE INC. K. FRANKLIN ENTERPRISES INC. CTI COUNSELLOR TRAINING INSTITUTE INC. KAL CAN LIMITED D.A. COURIER INC. KOOL GUYS MECHANICAL INC. D.D. 111 MAIN LTD. KOPELA LIMITED D.D. 29 MAIN LTD. KSJM HOLDING COMPANY LIMITED D.D. 30 SPRINGHILL LTD. L & T TRADING COMPANY LIMITED D.D. 86 GASTON LTD. L. H. INVESTMENTS LIMITED D.J.T. DESIGN LTD. LAKE VIEW TREASURES CAMPGROUND & RV PARK LIMITED D.M.P. SENIORS CARE LIMITED LAND USE RESEARCH ASSOCIATES INC. (LURA GROUP) DAND HOLDINGS LIMITED LEVERMAN ROOFING & CONSTRUCTION LIMITED DARRELL'S RESTAURANT 1865 HOLLIS LIMITED LIFESTYLE CONDOS REALTY LTD. DAVENPORT INDUSTRIES INC. LIVE TRAP FISHERIES LIMITED DAVID S. SAUNDERS MD INC. LOGIX ELECTRIC LTD. DEMERARA DEVELOPMENTS LIMITED LUCENT INVESTMENTS LIMITED DEVELOPMENT ASSOCIATES (ATLANTIC ) LIMITED M & B TOULANY ENTERPRISES LIMITED DPRA CANADA INC. M & G TRANSPORT LIMITED DYNAMITE AUTO LIMITED M. WRIGHT FARM AND FOREST LIMITED DYNAMITE WATER SPORTS LIMITED MACDONALD BEZANSON CAPITAL MANAGEMENT E-COMMERCE RISK MANAGEMENT INC. INCORPORATED ELECTROMEGA LIMITÉE/ELECTROMEGA LIMITED MACDOW HOLDINGS LIMITED ELVEE INNOVATIONS INCORPORATED MARATHON MAINTENANCE & MAID LIMITED EPITOME PHARMACEUTICALS LIMITED MARINA INVESTMENT COMPANY LIMITED ESJAY PRODUCTIONS INC. MARIPONICS NOVA SCOTIA LIMITED ESTATE SERVICES LIMITED MARITIME MARINE SERVICES LIMITED F.H. FLINN LIMITED MARSHDALE LANDSCAPES LIMITED FC FINANCIAL GROUP LTD. MARTHA MACRAE, CA, INC. FEARFUL SYMMETRY FILMS INC. MARVIN SILVER SCIENTIFIC LIMITED FIDDLEHEAD INVESTMENTS LIMITED MEDNOVA TECH INTERNATIONAL LTD. FLOOR CENTRE CANADA INC. METVAL INVESTMENT GROUP LIMITED FORTRESS HOME BUILDERS LIMITED MORSWIFT MACHINES INCORPORATED FRASER AUTOMOTIVE LIMITED MRO INVESTMENTS LIMITED FRONT STREET MUTUAL FUNDS LIMITED MULTI-GLASS ATLANTIC INC. GALLA SPA LIMITED MURRAY DINGWALL QUALITY SERVICES LIMITED GIGS & REELS PRODUCTIONS INCORPORATED N.W. COLE ASSOCIATE APPRAISERS LIMITED GIRL & A GUN FILMS INC. NATIONAL GEOGRAPHIC SCHOOL PUBLISHING & GLOBAL HEALTH TRAX CANADA INC. HAMPTON-BROWN GNP PROPERTIES INC. NATIONAL STRESS MANAGEMENT WELLNESS CENTRE GORDON A. MARSHALL LIMITED INCORPORATED GRANVILLE COMPOSITE PRODUCTS CORPORATION/ NEW MEDIA SERVICES INCORPORATED CORPORATION LES PRODUITS COMPOSÉS GRANVILLE NEW MOON FISHERIES LIMITED GUY SPAVOLD LAW CORPORATION LIMITED NEW WATERFORD COMMUNITY PRESS LIMITED

© NS Office of the Royal Gazette. Web version. 946 The Royal Gazette, Wednesday, June 10, 2009

NEW WAVE MARKETING SOLUTIONS INC. WALHAM INVESTMENTS INCORPORATED NORMAN BEZANSON CONSTRUCTION INC. WARP & WOOF GIFTS & GALLERY LIMITED NORMAN G. HOLDINGS LIMITED WATER STREET WEST ENTERTAINMENT INCORPORATED NORTHEND SIGN STUDIO INCORPORATED WEIR'S RENTALS LIMITED NOVA FORM FOUNDATIONS LIMITED WEST NOVA AGRO COMMODITIES LIMITED OCEAN ICE TWO INCORPORATED WHISPERING WINDS CAMPING LIMITED ON THE EDGE ENTERPRISES LTD. WHITEWATER LOBSTERS LIMITED ORIX MARKETING INC. WJC HOLDINGS LIMITED P. BARNS INVESTMENTS LIMITED WORLD WIDE SLEEP CENTRES LIMITED PARA PROGRAMMING LIMITED WORTH MUCH MORE BERRY COMPANY LIMITED PARADIGM ONLINE SALES INC. PINNACLE CONDOMINIUM CONSTRUCTION LTD. DATED at Halifax, Province of Nova Scotia, on June PIONEER HOMES LIMITED 4, 2009. PLEASANT VALLEY MOTOR CROSS LIMITED PLUM CRAZY FISHERIES LTD. PORTER BROTHERS LIMITED Registry of Joint Stock Companies PRIMETECH CANADA INCORPORATED Hayley Clarke, Registrar PROVINCIAL FLOORING LIMITED R. MACDERMOTT MANAGEMENT INC. NOTICE is hereby given pursuant to Section 16 of the R.IAN MACDONALD LIMITED RAY'S ROOFING LIMITED Partnerships and Business Names Registration Act RED SKY CONSTRUCTION INC. ("the Act"), and on the request of the following RGF ELECTRIQUE INC. respective Partnerships, that the Certificate of ROBIN BURNS ENTERPRISES LTD./LES ENTREPRISES Registration issued to each of them under the Act is ROBIN BURNS LTÉE. hereby revoked by the Registrar of Joint Stock RODMAC ENTERPRISES LIMITED RONCO ELECTRIC SERVICES LIMITED Companies as of the denoted date. ROSSCO INVESTMENTS INC. SABLE HOLDINGS LIMITED 4.0 STUDENT PAINTING -- MAY 26,2009 SAMSON CHUNG CONSULTING INCORPORATED ABERDEEN INSURANCE SERVICES -- MAY 26,2009 SCOOTERCRAFT INC. ACCENT GALLERY -- MAY 20,2009 SCOTIA LIFE LINE LIMITED AKKAR CONSTRUCTIONS -- MAY 19,2009 SCOTIA SOFTWARE DEVELOPMENT LIMITED ALTAIRIS INVESTMENTS -- MAY 11,2009 SCOTIAN HALIBUT LIMITED ANYTIME FIRE PROTECTION -- MAY 29,2009 SCOTT F. MORRISON INCORPORATED ATCAN -- MAY 29,2009 SEABOUND COAST TRADING LIMITED BELGIUM DIAMONDS -- MAY 5,2009 SEACOAST PAVING & CONCRETE INC. BEV'S TIDY LITE CLEANING SERVICES -- MAY 29,2009 SEAHAWK CONSULTING LTD. BOB-BO'S PLACE - FAMILY RESTAURANT -- MAY 4,2009 SEIMAC-MI LIMITED BURNIT WOOD OR PELLET -- MAY 28,2009 SEXTON HOLDINGS LIMITED BURST! TRANSFORMATIONAL SOLUTIONS -- MAY 19,2009 SHAIKH DEVELOPMENTS INC. CARIBBEAN TWIST CATERING -- MAY 7,2009 SKYLINE FINE CARPENTRY INC. CAROL'S FINE ART AND ILLUSTRATION -- MAY 26,2009 SOIL FOODWEB CANADA EAST LIMITED CLEAR ISLAM MEDIA PRODUCTIONS -- MAY 12,2009 SOLOWIJ HOLDINGS LIMITED CLEMENTS TAXI & SHUTTLE SERVICE -- MAY 19,2009 SOLUTIONS FOR TRADE AND DEVELOPMENT INC. COBEQUID COFFEE AND TEA COMPANY -- MAY 14,2009 SOURCE DEVELOPMENTS INC. COLSON FOOD SERVICE -- MAY 29,2009 SOUTH END INVESTMENTS INCORPORATED DAVID ROOS ASSOCIATES -- MAY 5,2009 SOUTHERN AUTO PARTS INCORPORATED DIGBY PRINT & PROMO -- MAY 13,2009 SPLENDID FISHING COMPANY LIMITED DNT ADVERTISING ENTERPRISES -- MAY 26,2009 STEAMERS SEAWATER INC. DOUBLE "Z" AUTOMOTIVE -- MAY 5,2009 STEPHEN JAMAEL PROPERTY RENTALS LIMITED EARTH MATTERS CONSTRUCTION -- MAY 19,2009 STEPHENS TECH MOTION INDUSTRIES CO. LIMITED EAST COAST AUTOZONE -- MAY 8,2009 STICKS AND STONES CONTRACTING INCORPORATED EAST COAST FIGHT PRODUCTIONS -- MAY 11,2009 SUNSET AUTO SALES LIMITED EL NINO ROOFING -- MAY 20,2009 SUPER ROOFERS INC. ELLERBECK MOTORS -- MAY 12,2009 SUZY'S LAUNDROMAT & TAILORING LIMITED FIRST CLASS GRASS LANDSCAPING AND LAWN CARE -- TAG HOLDINGS LIMITED MAY 14,2009 TARTAN DOWNS (1995) LIMITED FONSON SAFETY & CONTRACTING -- MAY 27,2009 THE ATLANTIC BROADCASTING INSTITUTE LIMITED GALLERY 215 -- MAY 26,2009 THE HAPPY COOKER RESTAURANT LTD. GLEN MORR PROPERTY MANAGEMENT & RENTALS -- THE STONE GALLERY INC. MAY 22,2009 THOMSON EXCAVATING LIMITED H.W.S. - N.A.S. PROPERTY IMPROVEMENTS -- MAY 5,2009 TIRECRAFT AUTO CENTERS LTD. J&R FAMILY STYLES HAIR CARE -- MAY 7,2009 TNEK HOLDINGS LIMITED JELLEAU'S BOAT SHOP -- MAY 28,2009 TORRINGTON BAY INVESTMENTS LIMITED K & M CREATIVE METALS WROUGHT IRON & METAL WORKS TRANSWORLD PROPERTIES CORP. -- MAY 6,2009 TRICELL CONSTRUCTION LIMITED K. GORDON & ASSOCIATES- HR CONSULTING SERVICES -- TRYDON HOLDINGS LIMITED MAY 26,2009 UNIACKE MECHANICAL CONTRACTORS LIMITED KEL-TECH PIPING & DESIGN SERVICES -- MAY 19,2009 VALLEY IMPORT LIMITED KEVIN & NIKKI CAFE -- MAY 28,2009 VANTASSEL CONSTRUCTION LIMITED KEY PHARMACEUTICALS / PRODUITS PHARMACEUTIQUES VERITAS CONTRACTING LIMITED KEY -- MAY 5,2009 VICTOR HARTLING & SON CONTRACTING & EXCAVATING LANCOR ELECTRIC -- MAY 26,2009 LIMITED LIVERPOOL DAIRY TREAT -- MAY 4,2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 947

MARILYN'S COUNTRY HAVEN FOR SENIORS -- MAY 7,2009 B & M FARMS MINI MINER'S DAYCARE & PRESCHOOL -- MAY 20,2009 B C M HOME RENOVATIONS PARK STREET ACCOUNTING SERVICES -- MAY 20,2009 B.K. STEEL & DRYWALL PITCHER'S BARBER SHOP -- MAY 27,2009 BARROW MARKETING GROUP PRACTICE SOLUTIONS CREDIT SERVICES -- MAY 12,2009 BASIN CONSULTING PRIDY ASSOCIATES -- MAY 7,2009 BAYSIDE BUSINESS CONSULTING S.L.P. CONSTRUCTION -- MAY 21,2009 BECK DISTRIBUTORS SCOTIA FLOOR CARE -- MAY 20,2009 BELLE FEMME ESTHETICS SCRABBLE HILL HOUSE RENTAL -- MAY 13,2009 BESWORKS TECHNOLOGIES SOUTHERN COMFORT CONSTRUCTION -- MAY 20,2009 BEYOND NUTRITION STOUGHTON TRAILERS CANADA -- MAY 12,2009 BIG BUDZ HEMP RETAIL STRICTLY WHOLESALE SPORTSWEAR -- MAY 14,2009 BIG JOE'S PIZZA T - A NAILS -- MAY 15,2009 BIG SCREEN RENTALS THE DIASPORA CONSULTING GROUP -- MAY 7,2009 BLUE CHAIR PROPERTIES THE DUNLOP INN -- MAY 25,2009 BLUENOSE INN & SUITES SHAD BAY THE RIDGE BAR AND GRILL -- MAY 27,2009 BOOKENDS USED BOOKS V.I.P. LIMOUSINE AND TAXI SERVICES -- MAY 20,2009 BRENNAN AUTO SALES VERITY BUSINESS SERVICE -- MAY 27,2009 BRIAN FOUGERE TRUCKING WILSON FLOORING -- MAY 1,2009 BRICKSCAPES WOODWARD MACHINING SERVICES -- MAY 21,2009 BRIDGES HEALTH STAFFING BRIGHTSPHERE COMMUNICATION TECHNOLOGIES DATED at Halifax, Province of Nova Scotia, on BRYNNA MARA - BOOKS & PHOTOGRAPHY June 1, 2009. BURN'S COVE FLOORING & TILE BUZZARDHIGH TRUCKLINE BYERS CUSTOM CARPENTRY Registry of Joint Stock Companies BYRON MACUMBER FLOORING Hayley Clarke, Registrar C & C CYCLE WORKS C & P LOGGING NOTICE is hereby given pursuant to Section 16 of C F H CONTRACTING (CONCRETE FOR HOMES) CAIMEDICS RESEARCH the Partnerships and Business Names Registration CAMBRAD CHILDRENS APPAREL Act ("the Act"), that the following Partnerships have CANCRETE PROMOTION/DISTRIBUTION made default in payment of the annual registration CANOY GENERAL MAINTENANCE fee due April 30, 2009 and the Certificates of CANUCK SHEET METAL SERVICES Registration issued to each of them under the Act CAPTURED MEMORIES ENGRAVING CARD DRAGONS are hereby revoked by the Registrar of Joint Stock CASTALIA SOFTWARE Companies as of June 4, 2009. CASTELLO CAFE CELEBRITY TRANSPORTATION #1 MOBILE SERVICE AND SMALL ENGINE REPAIR CERAMICS R US (CWF) - CANADIAN WRESTLING FEDERATION CHANGING TIDES GRIEF COUNSELLING 1ST CENTURY MOBILE HOME MOVERS CHAPMAN'S TAXI 60 SECOND PHOTOGRAPHY CHARGE INDUSTRIES A & G TRUSS CHARLOTTE'S SENSATIONAL TASTES CATERING A & S RV RENTALS CHARLTONS AUTO TOWING & STORAGE A&C CLEANING SERVICES CHIMO FAMILY CENTRE A. J. MARLIN CONSULTING CITY MODELS - MODEL & TALENT AGENCY A.C.T. ASSOCIATED CAPITAL TRADERS CITY OF LAKES WRESTLING ABHAYA MIXED MARTIAL ARTS CLAYTON PARK DENTAL CENTRE ACCOUNTABLE CARPET CLEANING HRM CLEAN MACHINING ACORN TIMBER FRAMES CLIQUE STOCK PHOTOGRAPHY ADAMS CLOUD9 DESIGN ADDED TOUCH STAIRWAYS AND RAILS CLUTTERBUG CONSTRUCTION AECON ATLANTIC GROUP CMS SECRETARIAL SERVICES AFW CONSULTANTS COASTAL VIEW PROPERTIES AGS ENERGY FUND II, L.P. COBEQUID CONVENIENCE STORE & VIDEO AIM PUMPS & FILTRATION COFFEE BUDDS ALDON CONSULTING COLLINGWOOD CORNER CONVENIENCE ALI QARE CLEANING & MAINTENANCE SERVICE COMPLECTRONICS ALL ABOUT YOU LIFESTYLE FITNESS COPE'S DELIVERY - FAST & FRIENDLY ALLIANCE ELECTRICAL CONTRACTING COSGROVE PAINTING ALPHA OMEGA PUBLIC RELATIONS AGENCY CRAVING MAGAZINE PUBLISHING ANDRE KWIK-WAY CONVENIENCE STORE AND VIDEO CREATIVE EXPRESSIONS DANCE CENTRE ANDREW MATHESON PAINTING CREDENTIAL DIRECT ANTIGONISH DOG GROOMING CROSSHAIR MEDIA & PHOTOGRAPHY TRAINING ARCADIA HAIR DESIGN CSG CONTRACTING ASPPECCT/RM CUISINE SANTE INTL. HFX AT ODDS VARIOUS JOBS CUSTOM (WHITETOP) CAB ATLANTIC AUTOCENTER CUTIE BOOTY BOOT CAMP ATLANTIC JANITORIAL SALES & SERVICE CVL WALTONMANAGEMENT & MAINTENANCE ATLANTIC WATER TREATMENT TECHNOLOGIES CYBERDRIVER.COM ATLAS TILTLOAD CYBOR-LINK RFID SYSTEMS AUTO LOAN PHONE D & S REPAIRS AND RENTALS AYLESFORD STOVE & CHIMNEY SERVICES D MURPHY AUTO SALES

© NS Office of the Royal Gazette. Web version. 948 The Royal Gazette, Wednesday, June 10, 2009

D&J ODD JOBS SERVICES H. MOORE FISHERIES D'MAYA GROUP OF COMPANIES HAIR IDENTITY D. A. KERR, MARKETING CONSULTANTS HAIR STYLES BY THE SEA WITH GAIL D.J. SULLIVAN KITCHEN CABINETS HALIFAXKIDS.COM DANCE CONXION HAMMOND FURNITURE & CABINETS DARTECH ENVIRONMENTAL RESEARCH HANDYMAN DAD DAVID A. MAHANEY BRICKLAYING HEATHER FOUGERE ESTHETICS DAYTON FOODMASTER HEATWAVE FASHIONS DEBRUYCKER CONTRACTING HEBERT'S APPLAUSE THEATRE DEE & V SENIOR SERVICE HENNIGAR PLANNING - OFFICE EXPENSE ACCOUNT DEREK DAVIS TRUCKING HERRIDGE'S CONTRACTING DESKTOP COMPUTER SYSTEMS HIGHLAND FLING GIFTS & THINGS DIMPLEWOOD CONSUMER GOODS DESIGN HILTON CONSTRUCTION DISTINCTIVE FRAMES HORNE INTERIOR RACING DMR HEALTH SERVICES HOWE FISHERIES DOGGY MAKEOVER GROOMING PARLOUR HRG NORTH AMERICA DOMINEY'S AUTOMOTIVE HRM TONERS PAPER ETC. DOOR-TO-DOOR AUTO DETAILING HRS RELIABLE CLEANING SERVICE DOWN THE LANE GRAPHIC DESIGN HUBBARD'S PLASTIC REPAIR DOWNEAST DEVELOPMENT CONSULTING GROUP HUBBARDS ALARMCOM DRAGON SEED PUBLISHING HUMID EXPERTS DUSTIN & ANGELINA FISHERIES HUTCHINSON HEAT PUMPS EAGLE'S EYE GROWERS & DISTRIBUTORS INDIAN BROOK SMALL ENGINE REPAIR EARLY BIRD LAWN CARE ISLICE GOURMET SOUPS & PASTA EAST COAST COMMUNICATIONS & DESIGN IT'S A PARTY EASTCAN CONTRACTING CONSTRUCTION J & K HAIRDRESSING EJK APPLIANCE SERVICES J. MARSH ENVIRONMENTAL ELAVON J.P.'S RADIATOR & AUTOMOTIVE REPAIR ELLE'S PAINTERGIRLS JAMES DEAN TAXI ELMA'TU DELIVERY SERVICE JAT WHOLESALE ELMWORKS ARTISAN WOODWORKERS JAY BOSS CONSTRUCTION EMBASSY NIGHTCLUB JB'S COMPUTER SALES & SERVICE ENIE'S LOFT ANTIQUES JBS PAINTING ENLIGHTEN LASER & ELECTROLYSIS JCL INFOTECH SOLUTIONS ETS MAX GIRARDIN CONSTRUCTION JD'S SELF SECURITY ALARMS EURO-PRO BASKETBALL CAMPS JESSY'S PIZZA - SPRYFIELD EWE "R" HARE FARM & PORTABLE MILL SERVICES JOANNE CLEARY CLEANING & PAINTING SERVICES EWINGCOLE JOHN MACNAB STUDIO FALMOUTH VILLAGE FARM JONAH SNYDER PAINTING FAMOUS LIMOUSINE & TAXI SERVICE JONATHON THOMSON TRUCKING FAR EAST PIPELINE CONSULTING JPJ FLOORING FARFIELDS GROUNDS KEEPING JULIAN CRICK PAINTING FAYTHE IN YOUR SKILLS CONSULTING JUST IN TIME TRUCKING FILOGIX LIMITED PARTNERSHIP K&R BLOOD COLLECTION SERVICES FINE TOUCH REFINSHERS K.P'S PLUMBING& HEATING FISH STORE COTTAGE VACATION RENTAL K2R ENERGY SOLUTIONS FLO-AIR HRV MAINTENANCE KAISER'S SUB & SANDWICH SHOPPE FLORA FOR FAUNA LANDSCAPING KAREN DEAN AND ASSOCIATES - TRAINING, CONSULTING FMD TRUCKING & BOOKKEEPING SERVICES FRANK ENGRAM CONSTRUCTIONSERVICES KEITH SIMMONS COURIER SERVICE FRATPACKERS MOVING & STORAGE KELA ONLINE OFFICE SUPPORT SERVICES FUR MY FRIENDS K9 EDUCATION & TRAINING KELLY'S CURIO CABINET SPECIALTIES G.T. PAINTING KEVIN DUNLAP'S MOBILE WASH GALLERY 448 KILLEEN AND WHITE CLEANING SERVICES GALLWAY ART CONSULTING KIMBERLAN LANDSCAPING GATEWAY INFORMATION TECHNOLOGY SOLUTIONS KIMMIE KARE ESTHETICS GENERATION 3 CONTRACTING KING POOLS GERMGUARD TECHNOLOGIES KITTEN AND THE VOICE MUSIC PRODUCTIONS GET THE FOG OUT ATLANTIC KJ COMPUTER CONSULTING GIGNAC INFORMATION TECHNOLOGY CONSULTING L'NUEY BUILDING SUPPLIES GLACE BAY BED AND BREAKFAST LA LIGHTHOUSE DE POMBCOUP GIFTS AND CRAFTS GLENHOLME READY MIX & CONTRACTING LARRY CLARK'S TRUCKING GMH CONSULTING LAURA MACPHEE PHOTOGRAPHY GOBEIL'S SECURITY LAWN SMITH GOOD ALL-ROUND RENOVATIONS LAWRENCETOWN MACHINE SHOP GORDIE SAMPSON, MUSICIAN LEADBETTER & ASSOCIATES MANAGEMENT CONSULTANTS GP CARPENTRY SERVICES LEAVE IT TO ELLY HANDS FREE POLISH REMOVER GPS AUTOMOTIVE AND SALES LEBLANC'S COUNTRY HOME & GARDENS FOR GRAHAM WELDING & FABRICATION SENIOR LIVING GREAT VILLAGE ANTIQUES LIGHTNING TREE WINERY GREEN ENERGY HOME CONSTRUCTION LINEHAUL EXPRESS GREENSTON'S BOOKKEEPING SERVICES LINGAN PROPERTY MAINTENANCE SERVICES GREENVIEW MOTORS LITTLE LOADS -CORA'S TOPSOIL DELIVERIES GW INVESTIGATION SERVICES LLOYD'S CATERING SERVICE

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 949

LORI'S HAIR FX PECK'S DELIVERY SERVICE LOVETHEGLOVES.COM PENGUIN PATROL CONSULTING LOWE'S HOME INSTALLATIONS PENINSULA MECHANICAL LUXURIOUS UNIQUE AND XOTIC ENTERTAINMENT PENNEY'S BIG RIG AND AUTO PAINTING M. GREEN TRUCKING PERFECTION PLUMBING SERVICES M.S. JOHNSTON PROPERTIES PERKS & ASSOCIATES MEDICAL LEGAL CONSULTING M.S.D. CONSTRUCTION PETAL A NOTE MAA AUTO WORKSHOP AND SCRAP PETPESWICK FORESTS MACAULAY'S FRIENDLY FARM MARKET PHAZONE CLEANING MACDONALD'S MOTEL & CABINS PHOTO SCENE MACINTYRE BOOKKEEPING SERVICES PIZZA TALIANOS MACKAY FLOORING PLAN-IT FINANCIAL & MANAGEMENT SERVICES MACLEOD HOUSE BED & BREAKFAST PLANET KEEPERS ENVIRONMENTAL LAWN CARE MAGICAL MOMENTS PLANNING SERVICE PORT HOOD OCEANVIEW COTTAGE MAGNUM HEAVY EQUIPMENT SALES PRECIPICE DESIGN MAJOR MORTGAGE CONSULTANTS PREMIERE EXECUTIVE SUITES CAPE BRETON MALONE'S HOME STAY PROBRO GRAFIX MANICOM & ASSOCIATES - EDUCATIONAL & RESEARCH PRODANCEPLUS CONSULTANTS PROGUARD ASPHALT SEALING MARITIME SPORTS COLLECTIBLES 1994 PROSELL WEBHOUSER - ONLINE REAL ESTATE MARITIME STUDENT LOAN SOLUTIONS CENTRE PUBLISH YOURSELF MARITIME TEA TRADERS PURE HOME ENVIRONMENTAL TECHNOLOGIES MARK WEATHERBY PAINTING QUALITECH TUB & TILE RESTORATION MARVIN B WALSH CONSTRUCTION QUICK STITCHES MARY COLLIER ACCOUNTING SERVICES RAE OF HOPE GIFT & CLOTHING SHOP MASTER'S TOUCH PAINTING RICK'S PAINTING & DECORATING MCCANN CONSTRUCTION MANAGEMENT RIGHT SOME FUN CONCESSIONS MGD ROOFING AND RENOVATIONS RIVER VALLEY GUEST COTTAGE MILLER CAMPBELL & ASSOCIATES, LAW OFFICES RIVERBEND STABLES MILLOWHILL ESTATES HORSE MANURE TEA RKM MARKETING & ONLINE SERVICES MIND YOUR LANGUAGE ROBERTS & FAMILY CULINARY CONCEPTS MISS NOVA SCOTIA WORLD PRODUCTIONS ROCK SOLID CONSTRUCTION MOORES / PAUL PARCEL PICK-UP & DELIVERY ROLFE'S ELECTRICAL MAINTENANCE & CONTRACTING MOSSY OAK CONSTRUCTION ROLL PACKAGING TECHNOLOGY MOTOR MART RON FERGUSON GENERAL CONTRACTING MOUNTAIN MUSTANG CLASSIC AUTO PARTS RT-1000 WOODWORKINGS MULBERRY BOOKS RUST FINANCIAL SERVICES MURPHY'S GLASS S. J. BURRIS KNOWLEDGE SYSTEMS SERVICES MUSCLE TECH - DARTMOUTH SACKVILLE BEST BUY AUTO SALES MUSIC NOVA SCOTIA SAINT M (YACHTING) CLUB MY HERBAL SPACE SAMEDAY CONTRACTING N.J. BELL APPRAISALS SAND DOLLAR WOODWORKS NAN GREAVES MACAULAY TECHNOLOGY CONSULTING SANDRA KIPIS PHOTOGRAPHY NAOMI M. MENSINK, CONSULTING SERVICES SANDY B. CREATIVE DESIGNS NAUTICAL FX SCHWARTZ AUTO SALES NEW IMAGE AESTHETICS SCOTFREE HOLDINGS NEWSOME ASSOCIATES HR ASSESSMENT & SCS CONTRACT SERVICE DEVELOPMENT SEAFORTH PLUMBING & HEATING NICKS ARCHITECTURAL CUSTOM DESIGNS SEAGULL PEWTER AND SILVERSMITHS NICOLES MOBILE MASSAGE SEASHAKEN INDUSTRIES: ARTS CONSULTING NIGHT & DAY MEDIA DISTRIBUTION SECOND SOURCE POWER GROUP NOOSA CONSTRUCTION SERVICES SELECT CARPET & UPHOLSTERY CLEANING NORTH RIVER GROCERY & PIZZA SEW INCLINED NORTHUMBERLAND ENGINEERING SHEFFIELD MILLS CANOE & KAYAK NOVA HOME IMPROVEMENTS SHEILA'S HAIRSTYLING O'HEARN'S FRESH GEAR SANITIZING SHEILA'S HIDDEN TREASURES CLOTHING STORE O'LANEY FORESTRY SHELBURNE TOWN TAXI OATMEAL SIMPLE GRAPHIC DESIGN SHOPS AT MASTODON RIDGE COMPANY OFF YOUR DESK MARKETING SHORE SIDE FINANCIAL OH CALDWELL HOME DESIGN CONSULTANTS SHORT & SWEET CLEANING SERVICES OHMEDA SIGNOPS TRAFFIC SOLUTIONS OLIVES & BASIL CAFE SIMPLE SOLUTIONS INTERIORS ON THE GROW GARDENS SIMPLIFIED BUSINESS & WEB INTEGRATIONS (SBWI) OTÉRA CAPITAL SOCIÉTÉ EN COMMANDITE OTÉRA SLY BUYS CAPITAL LIMITED PARTNERSHIP SMASHINGRED WEB & MARKETING OUTRAGEOUS REPTILES & EXOTIC PETS SNACK DEPOT REFRESHMENT SERVICES OVERALLS GENERAL CONST. SOMETHING ABOUT 40 ONLINE SELF-HELP/ECOMMERCE P. SMITH LANDSCAPING AND BACKHOE SERVICE SONAHHAR CANADA BLACK SPORTS AWARDS PAINTORAMIC PAINTING & DESIGN SONGQUEST PRODUCTIONS PARSCRIPTION CLUBS & WEB DESIGN SOUTH SHORE LIVING PUBLICATIONS PARTICULAR PROJECTS CONTRACTING SOUTHVILLE DANVERS RIVERDALE (SDR) CONVENIENCE PAT'S PLACE BAR & RESTAURANT STORE PATRICIA SAMPSON PHOTO GRAPHICS SOUTHWEST NOVA CATERING PEBBLE ART OF NOVA SCOTIA SPICE NAILS

© NS Office of the Royal Gazette. Web version. 950 The Royal Gazette, Wednesday, June 10, 2009

STAGE COACH INN WEBTRONIC STAILING REAL ESTATE SERVICE WEE GROW PRESCHOOL STAMPED CONCRETE OF NOVA SCOTIA WES' PLACE CAFÉ STARK'S USED CARS WEST LINDEN FARMS STEVENSON & GERRARD HOLDINGS WESTHAVER'S WELD & WRENCH STONES THROW RESTAURANT WHITE'S MOTEL COTTAGES AND CAMPGROUND STRUM & SONS TRAILERS WHY GREEN TECHNOLOGIES STUART A. MCDONALD CONSTRUCTION WIND-FLOWERS PHOTOGRAPHY STUDIO 48 GRAPHIC DESIGNS WOODWRIGHT TOY GALLERY SULLIVAN'S PAINTING WORTHINGTON MARINE SERVICES SUN SET FLOORING WYNDHOLME INN SUNNI'S SKIN AND HAIR CARE YARDS AHEAD PROPERTY SERVICES SUSIE'S COUNTRYSIDE FIDDLING YARMOUTH COUNTY TRANSFER STATION SWIPE AND GO DVD RENTALS YELENA'S SPORT MASSAGE & RECOVERY T C FISHERIES YOUR ORIGINAL DOLLAR STORE T W HALL'S LOG & LUMBER ZACK FRASER PAINTING T. L. P. & COMPANY CLEANING SERVICES TAK MANUFACTURING AND FABRICATION DATED at Halifax, Province of Nova Scotia, on June TARA KELLY PHOTOGRAPHY 4, 2009. TCC SMALL ENGINE TED O'CONNOR OIL BURNER SERVICE TERRY CROUSE TRUCKING Registry of Joint Stock Companies TEXTURES HAIR & TAN DESIGN STUDIO Hayley Clarke, Registrar THE 1O4 LOOP PUBLISHING THE CEDAR DEPOT NOTICE is hereby given pursuant to Section 17 of the THE CHRONICLE-HERALD AND MAIL-STAR SPORTSWEEK THE HAIRY KIDS -UPSCALE FOOD, FASHION & FUN FOR Companies Act being Chapter 81 of the Revised DISCRIMINATING DOGS & CAT Statutes of Nova Scotia, that the following companies THE HOME & OFFICE MEDIC have changed their names as of the denoted dates. THE MAIN-A-DIEU LOBSTER HUT THE NIGHT CLEANERS Old Name : 2348800 NOVA SCOTIA LIMITED THE PETALS EDGE FLORAL SHOP New Name : 49 NORTH EAST PRODUCTIONS LIMITED THE REVITALIZER RESIDENTIAL CONTRACTING Effective: 22-MAY-2009 SERVICES THE ROLLING SCONE Old Name : 3223461 NOVA SCOTIA LIMITED THE SHOE DOCTOR New Name : IMAGINE INTERIORS INC. THE SMART SHOPPER PERSONAL SERVICE Effective: 07-MAY-2009 THE STONE HOUSE CAFE THE WILD SIDE ART + CLOTHING Old Name : 3226421 NOVA SCOTIA LIMITED THE WRECK ROOM New Name : BILLDIDIT INC. TIMBERFRAME ISLAND ESCAPE Effective: 07-MAY-2009 TIP TOP CHRISTMAS TREE SERVICES TK-MAC CONSTRUCTION Old Name : 3227147 NOVA SCOTIA LIMITED TOES 2 GO MOBILE SPA SERVICES New Name : KEL-TECH PIPING & DESIGN SERVICES INC. TONY KEIZER'S AUTOMOTIVE SERVICES Effective: 19-MAY-2009 TONY'S GROUT LINE CLEANING TOP TO BOTTOM CLEANING SERVICES Old Name : 3227638 NOVA SCOTIA LIMITED TOTAL PEST ELIMINATION New Name : DUNLOP INN INC. TRACEY HAMILTON MORTGAGES Effective: 25-MAY-2009 TRACKSIDE GRILL & TAKE OUT TRACKSIDE OFF HIGHWAY REPAIR Old Name : 3233838 NOVA SCOTIA LIMITED TRANSCAPE NS CO. New Name : SALT SHAKER DELI LIMITED TWO CAPES RECYCLING Effective: 01-MAY-2009 ULTIMATE ROOFING SYSTEMS UNDER ONE ROOF CARPENTRY Old Name : 3235643 NOVA SCOTIA LIMITED UNICORN CONCIERGE New Name : HARRISS & HARRISS CONTRACTING (2009) UNIVERSAL AVIATION CONSULTING LIMITED UPTONS PAINTING Effective: 22-MAY-2009 VALE CUSTOM HOME RENOVATIONS VALEE & NGENA'S TRADING POST Old Name : 3236210 NOVA SCOTIA LIMITED VALLEY BILLIARDS CLUB New Name : ROOMS + FURNITURE INC. VANTAGE MOTORS Effective: 07-MAY-2009 VENT-TECH SYSTEMS VETERAN'S PROPERTY MAINTENANCE Old Name : 3236393 NOVA SCOTIA LIMITED VLB'S MOBILE HAIR SALON New Name : ARMAC CONSTRUCTION LIMITED W. M. GOULD PLUMBING AND HEATING Effective: 22-MAY-2009 W. STEVENS LANDSCAPING SERVICES WADE ATLANTIC Old Name : ARBUTHNOT, MACNEIL, DOUGLAS, DOREY & WALLY'S LANDSCAPING ASSOCIATES LIMITED WARREN ZISSERSON M.S.W. R.S.W. PRIVATE New Name : ARBUTHNOT, MACNEIL, DOUGLAS & COUNSELLING AND CONSULTATION SERVICE ASSOCIATES LIMITED WATERLINE SIGNS 2000 Effective: 11-MAY-2009 WATERMEDIA ART WORKSHOPS WAYNE'S LAWNMOWING/SNOW BLOWING

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 951

Old Name : ARMAC CONSTRUCTION LIMITED Old Name : TARUN B. BIJU INC. New Name : 1123584 NOVA SCOTIA LIMITED New Name : ESEN- ENVIRONMENTALLY SUSTAINABLE Effective: 22-MAY-2009 ENGINEERING-CAN INC. Effective: 11-MAY-2009 Old Name : BOWER, DESCHAMP & COMPANY LIMITED New Name : KENNETH L BOWER CERTIFIED GENERAL Old Name : TIDNISH INVESTMENTS LIMITED ACCOUNTANT INCORPORATED New Name : MOUNTAIN INVESTMENTS LIMITED Effective: 25-MAY-2009 Effective: 01-MAY-2009

Old Name : CACAO FOR LIFE INC. Old Name : TRAX ATLANTIC HOLDINGS LIMITED New Name : ROACH REALTY INC. New Name : RV ATLANTIC HOLDINGS LIMITED Effective: 27-MAY-2009 Effective: 21-MAY-2009

Old Name : CHESLEY A. DAVIDSON & SON PAINTING DATED at Halifax, Province of Nova Scotia, on June CONTRACTORS LIMITED 1, 2009. New Name : C & T HOLDINGS LIMITED Effective: 22-MAY-2009 Registry of Joint Stock Companies Old Name : CITY WIDE LOCK & SECURITY LIMITED Hayley Clarke, Registrar New Name : 3172314 NOVA SCOTIA LIMITED Effective: 14-MAY-2009 IN THE COURT OF PROBATE FOR NOVA SCOTIA Old Name : DAVISON SEAMONE RICKARD ADAMS IN THE ESTATE OF Mabel Kaulback, Deceased ARCHITECTS INCORPORATED New Name : DSRA ENVISION ARCHITECTURE Notice of Application INCORPORATED (S.64(3)(a)) Effective: 19-MAY-2009

Old Name : GEMIC HOLDINGS LIMITED The applicant, John Kaulback, son of the deceased, New Name : GENWORTH CANADA HOLDINGS I LIMITED has applied to the Judge of the Probate Court of Nova Effective: 26-MAY-2009 Scotia, at the Probate District of Bridgewater, 80 Pleasant Street, Bridgewater, Nova Scotia, for an Old Name : JCAP CONSULTING INC. application for proof of the deceased’s Will in solemn New Name : 3227194 NOVA SCOTIA LIMITED form pursuant to Section 31 of the Probate Act of Nova Effective: 04-MAY-2009 Scotia, to be heard on the 11th day of June, 2009, at Old Name : JESSOME'S REFRIGERATION & AIR 9:30 a.m. CONDITIONING LIMITED The affidavit of John Allan Kaulback in Form 46, a New Name : 3019642 NOVA SCOTIA LIMITED copy of which is attached to this Notice of Effective: 06-MAY-2009 Application, is filed in support of this application. Old Name : KENMOUNT INVESTMENTS LIMITED Other materials may be filed and will be delivered to New Name : FIDDLEHEAD INVESTMENTS LIMITED you or your lawyer before the hearing. Effective: 12-MAY-2009 NOTICE: If you contest any part of the application you must complete and file a notice of objection in Old Name : MAYNARD REECE ENGINEERING EQUIPMENT Form 47 with the court, and then serve the notice of LIMITED objection on the personal representative and each New Name : MAYNARD REECE ENGINEERED SOLUTIONS LIMITED person interested in the estate. Effective: 08-MAY-2009 If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings Old Name : NDCHEALTH PHARMACY SYSTEMS AND and you may only make representations at the hearing SERVICES ULC with the permission of the registrar or judge. New Name : MCKESSON PHARMACY SYSTEMS CANADA If you do not come to the hearing in person or as ULC Effective: 14-MAY-2009 represented by your lawyer the court may give the applicant what they want in your absence. You will Old Name : PROMONTORY FINANCIAL GROUP ULC be bound by any order the court makes. New Name : PROMONTORY FINANCIAL GROUP CANADA Therefore, if you contest any part of this ULC application you or your lawyer must file and serve a Effective: 11-MAY-2009 notice of objection in Form 47 and come to the Old Name : RONALD W. BURTON BARRISTER & SOLICITOR hearing. INCORPORATED New Name : RONALD W. BURTON INVESTMENTS INC. DATED May 21st, 2009. Effective: 11-MAY-2009 Thomas J. Feindel Old Name : SHORELINE DRYWALL INC. New Name : CANDLE CREATIONS & GIFTS INC. Conrad & Feindel Effective: 08-MAY-2009 70 Dufferin Street Bridgewater, Nova Scotia B4V 2G3 Telephone: (902) 543-4655

1204 May 27-2009 - (3iss)

© NS Office of the Royal Gazette. Web version. 952 The Royal Gazette, Wednesday, June 10, 2009

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion MILES, Roy Arthur Justice Centre Susan Campbell-Baltzer Wolfville, Kings County 87 Cornwallis Street May 13-2009 - (5iss) June 23-2009 - 10:00 a.m. Kentville

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 ALCOCK, Helen Margaret Frank Grant (Ex) Richard W. P. Murphy Wellington, Yarmouth County 53 Peth Road Pink Star Murphy Barro April 22-2009 Arcadia NS B0W 1B0 390 Main Street PO Box 580 Yarmouth NS B5A 4B4 June 10-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 953

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 AVERY, Margaret Shirley Marie Avery (Ex) R. Bruce MacKeen Lundy, Guysborough County c/o Campbell & MacKeen Campbell & MacKeen May 28-2009 PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 June 10-2009 - (6m)

AVERY, Michael Henry Shirley Marie Avery (Ad) R. Bruce MacKeen Lundy, Guysborough County c/o Campbell & MacKeen Campbell & MacKeen May 28-2009 PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 June 10-2009 - (6m)

BAKER, Erma Cordellia Kevin Wade Baker (Ex) Myra L. Jerome East Jeddore 66 Alvewa Drive Eastern Shore Law Centre Halifax Regional Municipality Myers Point/Head Jeddore NS PO Box 357 June 1-2009 B0J 1P0 Musquodoboit Harbour NS B0J 2L0 June 10-2009 - (6m)

BALDWIN, Louise Marie Royal Trust Corporation of Richard Niedermayer Dartmouth Canada (Ex) Stewart McKelvey Halifax Regional Municipality 1103-5161 George Street Suite 900 Purdy’s Wharf Tower I May 27-2009 Halifax NS B3J 1M7 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 June 10-2009 - (6m)

BEZANSON, Jackson David Leslie Elliott Bezanson (Ex) Edward B. Chase, QC, TEP Kentville, Kings County c/o Edward B. Chase, QC, TEP TMC Law May 21-2009 TMC Law 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 June 10-2009 - (6m)

BROWN, Aileen Shirley Joanne Wright (formerly known Patricia L. Reardon Granville Ferry, Annapolis County as Joanne Bonomo) 234 St. George Street March 21-2009 205 Centennial Drive, PO Box 275 PO Box 366 Bridgetown NS B0S 1C0 and Annapolis Royal NS B0S 1A0 E. Pamela Ellis June 10-2009 - (6m) 316 Parker Mountain Road RR 3 Granville Ferry NS B0S 1K0 (Exs)

CHIODO, Alana Grace David Francis Chiodo (Ex) John D. Filliter, QC Dartmouth 30 Brookdale Crescent, Suite 103 56 Lorne Avenue Halifax Regional Municipality Dartmouth NS B3A 4T7 Dartmouth NS B2Y 3E7 June 3-2009 June 10-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 954 The Royal Gazette, Wednesday, June 10, 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 CONWAY, Janet Michael Muir Conway (Ex) J. Gregory MacDonald, QC New Glasgow, Pictou County RR 2 47 Riverside Street May 11-2009 New Glasgow NS B2H 5C5 PO Box 697 New Glasgow NS B2H 5G2 June 10-2009 - (6m)

DAYE, Clara Lloyd Daye (Ex) David J. Iannetti North Sydney c/o Ryan Iannetti Law Office Inc. Ryan Iannetti Law Office Inc. Cape Breton Regional Municipality 210 Commercial Street 210 Commercial Street May 6-2009 North Sydney NS B2A 1B7 North Sydney NS B2A 1B7 June 10-2009 - (6m)

DELANEY, Theresa Jane John Gerard Delaney (Ad) Gary J. Corsano CND Health Care Centre, Sydney 2 Southill Drive 66 Wentworth Street, Suite 200 Cape Breton Regional Municipality Halifax NS B3M 2X8 Sydney NS B1P 6T4 April 14-2009 June 10-2009 - (6m)

FAULKNER, Clyde Bernard Mildred Susan Faulkner (Ex) Kenneth F. Langille, QC Dartmouth 6 Fenwick Street PO Box 767 Halifax Regional Municipality Dartmouth NS B2Y 2J6 Dartmouth NS B2Y 3Z3 June 2-2009 June 10-2009 - (6m)

FEINDEL, G. Donald David Robert Feindel and David R. Feindel Halifax, Halifax Regional Municipality James Donald Edward Feindel McInnes Cooper June 3-2009 (Exs) 1300-1969 Upper Water Street c/o David R. Feindel PO Box 730 McInnes Cooper Halifax NS B3J 2V1 1300-1969 Upper Water Street June 10-2009 - (6m) PO Box 730 Halifax NS B3J 2V1

FERREIRA, Eva Vivian Constance Faith Gidney (Ex) Brian E. McConnell West Hillsburn, Annapolis County 5085 Highway 217 3 Birch Street May 27-2009 Little River NS B0V 1C0 PO Box 1239 Digby NS B0V 1A0 June 10-2009 - (6m)

GALLANT, Hugh Francis Lois Noiles Brian S. Creighton Amherst, Cumberland County 397 MacDonald Road Creighton Shatford & Drysdale May 29-2009 Upper Nappan NS B4H 3Y4 14 Electric Street and Margaret Morris PO Box 398 1 Clinton Street Amherst NS B4H 3Z5 Amherst NS B4H 1K2 (Exs) June 10-2009 - (6m)

GARDINER, John Christopher Sharon Gardiner (Ex) Ryan P. Brennan RR 2 Chester Basin, Lunenburg County 62 Rosalie Avenue Clyde A. Paul & Associates May 25-2009 Prospect Bay NS B3T 1Z8 349 Herring Cove Road Halifax NS B3R 1V9 June 10-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 955

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 GOUGH, Veronica Mary Wendy Susan Shaw (Ex) Louis J. Matorin Arborstone Enhanced Care, Halifax 5 Garfield Avenue Cox & Palmer Halifax Regional Municipality Toronto ON M4T 1E6 1100 Purdy’s Wharf Tower I June 2-2009 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 June 10-2009 - (6m)

HARRISON, Clara Marie David Mark Harrison (Ex) Peter E. Belliveau Amherst, Cumberland County c/o Peter E. Belliveau PO Box 545 May 11-2009 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 June 10-2009 - (6m)

HENRIKSEN, Harald Landmark Harold Landmark Henriksen J. Corinne Boudreau Parkland Estates Retirement Residence 118 Snowy Owl Drive Stewart McKelvey Halifax, Halifax Regional Municipality Bedford NS B4A 3L4 and 1959 Upper Water Street June 3-2009 Berit Ledel Henriksen Suite 900 Solliveien #18 PO Box 997 1366 Lysaker Halifax NS B3J 2X2 Norway (Exs) June 10-2009 - (6m)

KAPLAN, Herman Franklyn D. Medjuck, QC and F. D. Medjuck, QC Halifax, Halifax Regional Municipality Irving David (Exs) Medjuck & Medjuck June 1-2009 c/o F. D. Medjuck, QC PO Box 1074 Medjuck & Medjuck Halifax NS B3J 2X1 1601 Lower Water St., Suite 700 June 10-2009 - (6m) PO Box 1074 Halifax NS B3J 2X1

KEEPING, Gary Angus Ann Keeping (Ad) Catherine D. A. Watson Dartmouth 2 Grove Street 33 Alderney Drive, Suite 700 Halifax Regional Municipality Dartmouth NS B3A 3C6 PO Box 876 May 22-2009 Dartmouth NS B3Y 3Z5 June 10-2009 - (6m)

KELLY, Ruth Veronica Shawn Kelly (Ad) Eric F. G. Thomson Halifax, Halifax Regional Municipality 223 Bailee Drive 2571 Windsor Street June 1-2009 Tantallon NS B3Z 0C2 Halifax NS B3K 5C4 June 10-2009 - (6m)

KINGSTON, Susan Murray Kingston (Ad) Helen L. Foote Dartmouth 138 Cranston Avenue 92 Ochterloney Street Halifax Regional Municipality Cambridge ON N1T 1J7 Dartmouth NS B2Y 1C5 May 29-2009 June 10-2009 - (6m)

LAMB, Jean W. Alan G. Hayman Alan G. Hayman Halifax Regional Municipality 1800-1801 Hollis Street 1800-1801 Hollis Street June 3-2009 Halifax NS B3J 3N4 and Halifax NS B3J 3N4 The Canada Trust Company June 10-2009 - (6m) 1791 Barrington Street, Suite 503 Halifax NS B3J 3K9 (Exs)

© NS Office of the Royal Gazette. Web version. 956 The Royal Gazette, Wednesday, June 10, 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 LANDRY, Ralph Joseph Gail E. Sampson (Ex) Hugh MacIsaac Petit de Grat, Richmond County 3200 Highway 320 409 Granville Street May 28-2009 PO Box 493 Port Hawkesbury NS B9A 2M5 D’Escousse NS B0E 1K0 June 10-2009 - (6m)

LARUSIC, James Timothy Joyce Evans and M. Mora B. Maclennan Sydney Marie Allday (Exs) 33 Archibald Avenue Cape Breton Regional Municipality c/o M. Mora B. Maclennan North Sydney NS B2A 2W6 May 28-2009 33 Archibald Avenue June 10-2009 - (6m) North Sydney NS B2A 2W6

LEVY, Jerry Charles Heather Whynot (Ex) W. Yorke Tutty, QC Western Head, Queens County PO Box 375 PO Box 760 April 28-2009 Milton NS B0T 1P0 Liverpool NS B0T 1K0 June 10-2009 - (6m)

LOGAN, Mary Evelyn Christine Logan Thomas J. Burchell, QC Bedford, Halifax Regional Municipality 158 Brighton Avenue 1800-1801 Hollis Street May 19-2009 Stillwater NS B3Z 1E9; Halifax NS B3J 2R7 Virginia Wheeler June 10-2009 - (6m) 16 Mayfield Avenue Toronto ON M6S 1K3 and Thomas J. Burchell, QC 1800-1801 Hollis Street Halifax NS B3J 2R7 (Exs)

MacKAY, Norman Wendell Eleanor Marina MacKay (Ex) Neil F. McMahon Ben Eoin 5717 East Bay Highway 3397 Plummer Avenue Cape Breton Regional Municipality Ben Eoin NS B1J 1P5 New Waterrford NS B1H 1Z1 May 28-2009 June 10-2009 - (6m)

MacKINNON, Mae Isabel Colin MacKinnon (Ex) Thomas R. MacEwan (a.k.a. Isabel May MacKinnon) c/o Muttart Tufts Dewolfe & Muttart Tufts Dewolfe & Coyle New Minas, Kings County Coyle PO Box 515 June 1-2009 PO Box 515 Kentville NS B4N 3X3 Kentville NS B4N 3X3 June 10-2009 - (6m)

MacLELLAN, Leslie Irene George Robert Thomas E. Anne MacDonald Thorburn, Pictou County MacLellan (Ex) Roddam & MacDonald May 19-2009 PO Box 3160 140 Church Street Stellarton NS B0K 1S0 PO Box 280 Pictou NS B0K 1H0 June 10-2009 - (6m)

MacNEIL, John S. John (Jackie) MacNeil William R. Burke Glace Bay 16 Beacon Street 36 Union Street Cape Breton Regional Municipality Glace Bay NS B1A 1T6 PO Box 86 May 21-2009 and Gwen Martell Glace Bay NS B1A 5V1 3568 Highway 255 June 10-2009 - (6m) Black Brook NS B1B 1T6 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 957

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 MADER, James Brenton Public Trustee (Ad) Fiona M. G. Imrie, QC Lunenburg, Lunenburg County PO Box 685 Public Trustee May 28-2009 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 June 10-2009 - (6m)

MOSHER, Kenneth Walter Ruth Rose Mosher (Ex) Maurice G. McGillivray, QC Cow Bay, Halifax Regional Municipality 824 Cow Bay Road 300-33 Ochterloney Street May 28-2009 Eastern Passage NS B3G 1L4 PO Box 1200 Dartmouth NS B2Y 4B8 June 10-2009 - (6m)

NICKERSON-LLOYD, Jean Frances Jerry E. A. Nickerson Richard Niedermayer (referred to in the Will as Jean Frances 59 Meech Avenue Stewart McKelvey Nickerson) North Sydney NS B2A 1R9 Suite 900 Purdy’s Wharf Tower I Halifax, Halifax Regional Municipality and Harold B. Nickerson 1959 Upper Water Street May 26-2009 307-2500 Pierre Dupuy Avenue PO Box 997 Montreal PQ H3C 4L1 (Exs) Halifax NS B3J 2X2 June 10-2009 - (6m)

PEERS, Frank Layton Sorette Kathleen Marie Peers (Ex) Maurice G. McGillivray, QC Cow Bay, Halifax Regional Municipality 1156 Cow Bay Road 300-33 Ochterloney Street May 28-2009 Eastern Passage NS B3G 1L4 PO Box 1200 Dartmouth NS B2Y 4B8 June 10-2009 - (6m)

POSTMA, Rinsche Patricia Postma (Ex) June 10-2009 - (6m) Windsor, Hants County RR 1 May 1-2009 Newport NS B0N 2A0

POTTIE, Donald Ralph Kathleen Ann Marie Pottie (Ad) Sarah L. Cruickshanks Halifax, Halifax Regional Municipality 74 Bridget Avenue Patterson Law May 19-2009 Halifax NS B3R 1H9 1718 Argyle Street, Suite 510 Halifax NS B3J 3N6 June 10-2009 - (6m)

SAMPSON, Emily Jean Reta MacKinnon (referred to in J. Ronald Creighton, QC Tatamagouche, Colchester County Will as Loretta (Rita) MacKinnon) Patterson Law May 27-2009 496 Main Street 10 Church Street Tatamagouche NS B0K 1V0 PO Box 1068 and Janice Jollimore Truro NS B2N 5B9 730 East Earltown Road June 10-2009 - (6m) Tatamagouche NS B0K 1V0 (Exs)

SHIERS, Mary Alice Gwendolyn Judith Ann MacDonald (Ex) George M. Clarke Twin Oaks Memorial Hospital 865 East Chezzetcook Road 33 Alderney Drive, Suite 700 Musquodoboit Harbour East Chezzetcook NS B0J 1N0 PO Box 876 Halifax Regional Municipality Dartmouth NS B2Y 3Z5 June 1-2009 June 10-2009 - (6m)

© NS Office of the Royal Gazette. Web version. 958 The Royal Gazette, Wednesday, June 10, 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 SPEARS, Carl Douglas Arlene Marie Spears (Ex) J. Gregory MacDonald, QC New Glasgow, Pictou County 190 Temperance Street 47 Riverside Street April 27-2009 New Glasgow NS B2H 3B1 PO Box 697 New Glasgow NS B2H 5G2 June 10-2009 - (6m)

SPERRY, Gregor Paul Deanna Alexis Sperry (Ad) Richard Niedermayer Dartmouth 11 Celtic Avenue Stewart McKelvey Halifax Regional Municipality Dartmouth NS B2Y 3G5 Suite 900 Purdy’s Wharf Tower I May 26-2009 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 June 10-2009 - (6m)

STODDARD, Murray Albert Karen Ann Demone (Ex) Patrick A. Burke, QC Lunenburg, Lunenburg County 193 Centennial Avenue 28 King Street June 1-2009 PO Box 968 PO Box 549 Lunenburg NS B0J 2C0 Lunenburg NS B0J 2C0 June 10-2009 - (6m)

TOUESNARD, Mary Catherine Alma Amy LeVesconte (Ex) P. Cory Binderup River Bourgeois, Richmond County 995 Hunter’s Road, West Mabou 409 Granville Street May 28-2009 Inverness County NS B0E 1X0 Port Hawkesbury NS B9A 2M5 June 10-2009 - (6m)

TYLER, Violet Audry Peter Lederman, QC (Ex) Peter Lederman, QC Beaverbank, Colchester County 43 Walker Street 43 Walker Street May 13-2009 PO Box 1100 PO Box 1100 Truro NS B2N 5G9 Truro NS B2N 5G9 June 10-2009 - (6m)

WHITE, Regina Louise Frederick J. White J. Gregory MacDonald, QC New Glasgow, Pictou County 18 St. Bernard Street 47 Riverside Street May 26-2009 New Glasgow NS B2H 5J4 PO Box 697 and Randall A. White New Glasgow NS B2H 5G2 RR 1 New Glasgow NS B2H 5C4 June 10-2009 - (6m) (Exs)

WILSON, Nellie Catherine Dawna Marie Tibbetts (Ex) Douglas B. Raymond Bridgetown, Annapolis County 400 Park Street Cornwallis Legal Services May 27-2009 Kentville NS B4N 1M9 765 Canard Street, Lr. Canard PO Box 69 Canning NS B0P 1H0 June 10-2009 - (6m)

ZINCK, Lorraine Mary Michelle McCormick (Ex) Brian E. McConnell Smiths Cove, Digby County 109 East Old Post Road 3 Birch Street June 1-2009 Smiths Cove NS B0S 1S0 PO Box 1239 Digby NS B0V 1A0 June 10-2009 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 959

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

AALDERS, Jarold Ray ...... April 22-2009 ACKLES, Audrey Marie...... January 21-2009 ADAMS, Mark Robert ...... December 31-2008 AGGETT, Willa Mae...... June 3-2009 AGNEW, Bonnie F...... January 7-2009 AGOMBAR, Robert Henry...... January 7-2009 ALFRED, Robert Edward ...... April 22-2009 ALLEN, Arlie Owen...... May 20-2009 ALLEN, Earl Benjamin...... April 8-2009 ALMON, Daniel William, P.Eng ...... December 17-2008 ALPAUGH, Joseph William...... May 6-2009 AMIRAULT, Simon Peter...... January 21-2009 ANDREWS, Theresa May ...... February 18-2009 ANTHONY, Phyllis M...... March 18-2009 ARCHIBALD, Orrin Ralph...... May 6-2009 ARCHIBALD, Roland Fraser...... February 25-2009 ARENBURG, Maurice James...... December 24-2008 ARKLIE, Angus James...... December 24-2008 ARMSTRONG, Helen Elizabeth ...... March 11-2009 ARTHUR, Heather ...... December 17-2008 ASHBY, George Albert...... March 18-2009 ASHLEY, Sheldon Duane...... March 18-2009 AVERY, David Clarence...... February 25-2009 AVERY, Dorothy Christina ...... February 25-2009 AVERY, Harry Anthony...... April 8-2009 AVERY, Linda Dianne...... January 21-2009 BAGNELL, Graham Cecil ...... January 7-2009 BAILEY, Brian LeCain...... May 27-2009 BAILEY, Pamela Haroldene...... March 4-2009 BAILLIE, Victor Walter ...... February 25-2009 BAKER, Kevin Arnold...... June 3-2009 BALTZER, Betty Ann...... December 10-2008 BARDON-DOWNIE, Joan Marguerite ...... March 11-2009 BARKER, May Priscilla...... January 14-2009 BARLEY, Edward Thorneycroft ...... February 4-2009 BARTEAUX, Judith Ann ...... May 6-2009 BASSO, Eugene ...... March 18-2009 BATES, Helen Grace ...... December 31-2008 BATES, Rawleigh Floyd...... April 8-2009 BAULD, Barbara...... February 11-2009 BAYERS, Avon Norman (Sr.)...... May 20-2009 BAYNE, Essie May...... March 11-2009 BEALS, Howard Leroy...... January 21-2009

© NS Office of the Royal Gazette. Web version. 960 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

BEATON, Muriel May ...... May 27-2009 BEAUSEJOUR, Millard W ...... May 13-2009 BEAVER, Edward Milton...... May 6-2009 BEAZLEY, James Richard...... December 31-2008 BEED, Ethel Margaret...... February 18-2009 BÉLANGER, Joseph Roger...... January 28-2009 BELL, Peter Howard ...... May 20-2009 BELLEFONTAINE, Stephen John...... April 29-2009 BENJAMIN, Brian A...... April 15-2009 BENNETT, Vianne Darlene...... April 8-2009 BENOIT, Jean Claude ...... March 18-2009 BENT, Phyllis Eugenia...... June 3-2009 BERESFORD, John Eric...... May 6-2009 BERNAS, Felix Joseph...... June 3-2009 BERRINGER, Walter Bradford...... January 7-2009 BERRY, Herbert Lawrence ...... April 1-2009 BERRYMAN, James Sharples ...... March 4-2009 BEST, Raymond Arthur ...... January 14-2009 BEVERIDGE, Helen Wilson...... May 20-2009 BEYER, John A...... March 25-2009 BILGEN, Virginia L ...... February 25-2009 BISHOP, Florence Eileen...... March 4-2009 BISHOP, Frances Mary ...... January 28-2009 BISHOP, William Lawrence St. Clair ...... February 18-2009 BISSON, Barbara...... December 17-2008 BLACK, Grace Winnifred...... April 1-2009 BLACKBURN, William Charles...... March 11-2009 BLACKIE, Willena ...... March 25-2009 BLACKMAN, George Alexander...... May 13-2009 BLACKWELL, Miriam Irene ...... January 21-2009 BLADES, Charles Alfred ...... May 20-2009 BLAGDON, Philip Harold ...... January 21-2009 BLAIR, Eva Frances...... April 22-2009 BLAKENEY, Claudia Rose...... April 8-2009 BLANCHARD, Lawrence Ambrose ...... April 15-2009 BLENUS, Ralph E...... March 4-2009 BLUME, Hans-Henning...... May 13-2009 BOATES, Olive Blanche...... January 14-2009 BOLIVAR, Althea Gertrude...... December 31-2008 BOLIVAR, Kathleen Louise...... March 18-2009 BOLLIVAR, Lawrence R ...... May 13-2009 BONIN, Ellen Mary Joyce ...... May 27-2009 BONVIE, Sarah Margaret...... February 25-2009 BOOTH, Marjorie ...... February 18-2009 BORDEN, Gary Burton...... March 25-2009 BOUCHER, Edna Muriel ...... April 15-2009 BOUCHIE, Leonard William ...... January 28-2009 BOUDREAU, Delora G...... May 20-2009 BOUDREAU, Marion Irene...... December 24-2008 BOUTILIER, Edgar Arthur...... December 17-2008 BOUTILIER, Hilda Irene...... December 17-2008 BOWERING, Ruby Olive ...... March 25-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 961

Estate Name Date of First Insertion

BOWIE, Ellen Irene ...... May 6-2009 BOWLBY, Edna Muriel...... February 18-2009 BOWMAN, Rita Catherine...... April 22-2009 BOYD, Donald David ...... February 11-2009 BOYD, Ivan David...... April 15-2009 BRANNEN, E. Norman...... April 22-2009 BRANNEN, Roseland Irene...... December 24-2008 BREIMER, Helen Henrietta...... April 1-2009 BRIAND, Frank Leo ...... January 21-2009 BRIMICOMBE, Pansy Anna Jane...... February 25-2009 BROCKE, John Gary Joseph...... May 20-2009 BROOKS, Irvin Ellis ...... April 1-2009 BROWN, Clarence Archibald ...... April 29-2009 BROWN, Doreen Joyce Samler...... April 22-2009 BROWN, Frederick Joseph ...... February 4-2009 BROWN, James Edward...... January 14-2009 BROWN, Lenore E ...... April 8-2009 BROWN, Marilyn Joan Lois...... April 8-2009 BROWN, Rosamond Edith...... February 18-2009 BROWN, Sarah...... March 4-2009 BROWN, Stella F...... June 3-2009 BROWNING, Elizabeth Mary ...... April 29-2009 BRUCE, Louise Cornelia ...... March 11-2009 BRUNDAGE, Frances Audrey (a.k.a. Audrey Frances Brundage) ...... December 10-2008 BUCKLER, Norman Charles...... June 3-2009 BUDGELL, Clara...... April 1-2009 BURDOCK, Joan Ewing...... April 22-2009 BURKE, Donald Joseph ...... January 28-2009 BURNS, Dora Lenore ...... December 17-2008 BURTON, Lillian Effina ...... December 24-2008 BUTLER, Harold Arthur...... December 10-2008 BYARD, Mildred Beatrice ...... February 4-2009 CAMERON, Roderick St. Clair...... May 6-2009 CAMERON, Ruth Lillian ...... December 17-2008 CAMPBELL, Charles Jewel...... March 11-2009 CAMPBELL, Gwendolyn Gertrude...... March 4-2009 CAMPBELL, Harold John ...... June 3-2009 CAMPBELL, Hugh James Raphael...... January 14-2009 CAMPBELL, Leo...... February 11-2009 CAMPBELL, Michael Leon ...... January 7-2009 CARIGNAN, Marilyn Elaine ...... January 7-2009 CARPENTER, Frances Whitman ...... May 13-2009 CARROLL, Louise Kathleen ...... March 11-2009 CARTWRIGHT, Kenneth George ...... April 1-2009 CARVER, Edna Althea...... December 31-2008 CARVERY, Maureen Marie...... April 1-2009 CHAPMAN, Kenneth William...... April 22-2009 CHIASSON, Florence Irene...... December 17-2008 CHISHOLM, Helen Martina...... May 6-2009 CHISHOLM, Jean Phyllis...... March 11-2009 CHISHOLM, Patricia (aka Catherine Anne Patricia Chisholm)...... April 8-2009 CHISHOLM, Paul Malcolm ...... April 8-2009

© NS Office of the Royal Gazette. Web version. 962 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

CHISHOLM, William A...... February 11-2009 CHUTE, Edith Fern ...... January 7-2009 CIPAK, Michael...... March 4-2009 CLAFLIN, Edwin Forrest...... May 6-2009 CLARK, Doris Elizabeth...... February 18-2009 CLARK, Raymond...... March 25-2009 CLARKE, Dora Hazel...... April 22-2009 CLEMENS, John Richard...... May 27-2009 CLOONEY, Russell Thomas ...... February 25-2009 CLOWATER, Harold Ernest ...... March 25-2009 CLOWATER, Harold Kevin ...... April 8-2009 CLYBURNE, Frances Lillian ...... January 21-2009 CLYBURNE, Kenneth Neil...... April 15-2009 COADIC, Helen Gertrude ...... January 28-2009 COADY, Agnes Judith...... December 31-2008 COCKBURN, Carmen Marie ...... January 14-2009 CODY, Maurice P...... March 11-2009 COE, Margaret Isobel ...... December 10-2008 COFFIN, Raymond William...... May 27-2009 COFFIN, Shirley Rosemonde Davis ...... May 20-2009 COLEMAN, Deanna Bertha...... December 17-2008 COLEMAN, Vernon Llewellyn ...... January 21-2009 COLLENS, Donald S...... December 10-2008 COLLICUTT, Ambrose Winfield...... May 13-2009 COLLINS, Nancy Jane...... January 14-2009 COLTER, Gerald Norman ...... December 10-2008 COLWELL, Lillian Willeen ...... June 3-2009 COMEAU, Arthur Joseph ...... April 8-2009 COMEAU, Bernard J. (a.k.a. Jacques Bernard Comeau)...... March 25-2009 COMEAU, Michael Gerald Paul ...... May 20-2009 CONNELL, Linda Christine...... January 14-2009 CONNERLEY, Phyllis K...... April 15-2009 CONNOLLY, Gerald Francis George ...... March 4-2009 CONNORS, Gerald Hayes ...... June 3-2009 CONRAD, James Robert ...... March 18-2009 COOK, Eunice Maude ...... December 17-2008 COOK, Lawrence Milford...... February 4-2009 COOK, Walton W...... April 29-2009 COOLEN, Gordon Burton Joseph...... February 25-2009 CORKUM, Fredrick R. W...... May 13-2009 CORKUM, Gerald Leaman...... June 3-2009 CORKUM, Grace E...... April 1-2009 CORKUM, Megan Joan ...... January 14-2009 CORKUM, Pauline Faye...... June 3-2009 CORMIER, Armand Gerard...... March 18-2009 CORNWALL, John Lally ...... February 4-2009 COTTREAU, George Eloi...... January 21-2009 COVEY, Kathleen Margaret ...... April 22-2009 COX, Roosevelt Hubert ...... December 24-2008 CRANE, Patricia Laura ...... February 25-2009 CREASE, Margaret S...... May 20-2009 CREIGHTON, Dorothy Eleanor...... February 18-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 963

Estate Name Date of First Insertion

CROOKS, Donald Herbert ...... January 21-2009 CROOKS, Robina ...... March 4-2009 CROUSE, Joan Allison...... May 13-2009 CROUSE, Kathleen Alice...... April 29-2009 CROUSE, Murray S...... April 1-2009 CROWE, Jane A...... May 27-2009 CROWE, Robert Freeman ...... January 21-2009 CSONTOS, Anna...... February 25-2009 CUNNINGHAM, Daniel Leroy...... February 11-2009 CUNNINGHAM, Donald Douglas...... March 18-2009 CUNNINGHAM, Elizabeth Dorothy...... March 25-2009 CUNNINGHAM, Ruth Bernice...... March 25-2009 CURRIE, Dorothy Agnes ...... February 4-2009 CURRIE, Duncan...... January 21-2009 CURRIE, Joyce Barbara...... May 6-2009 CURRY, Frederick George ...... March 25-2009 CURTIS, Edward Earl...... April 8-2009 D’ANDREA, Peter Patsy ...... February 4-2009 D’ENTREMONT, Dorothy Evangeline ...... February 25-2009 D’ENTREMONT, Mary Alice...... May 20-2009 DACEY, Marjorie Winnifred ...... February 25-2009 DALE, Jean Louise...... May 6-2009 DALRYMPLE, Bessie Elvira ...... February 11-2009 DAUPHINEE, Catherine ...... February 25-2009 DAVIES, Madeline Dorothy...... March 4-2009 DAY, Alan A...... March 4-2009 DAY, Reverend Robert Albert...... January 21-2009 DE STE CROIX, Ena Grace ...... April 1-2009 DEARMAN, Medford...... December 17-2008 DECHMAN, Mildred Logan...... February 4-2009 DeCOSTE, Edna May...... May 13-2009 DEGAUST, Patrick J...... March 4-2009 DELANEY, Daniel James...... January 7-2009 DELANEY, James W ...... May 13-2009 DELANEY, Ronald Matthew...... February 25-2009 DELOREY, Natalie Rose ...... January 21-2009 DELVECCHIO, Margaret...... December 10-2008 DENISON, Murray Dale...... March 11-2009 DENT, Jessica...... May 6-2009 DETIENNE, Jessie...... April 29-2009 DEVEAU, Adelaide ...... December 10-2008 DEVEAU, Benoit Ignace ...... March 18-2009 DEVEAU, Florence Winnifred...... February 25-2009 DEVEAU, Ralph ...... May 13-2009 DEWAR, Marilyn Ruth...... January 28-2009 DICKEY, Pauline Kathryn ...... April 22-2009 DICKSON, Ezra Owen ...... March 25-2009 DIMOCK, Kenneth Eric ...... April 29-2009 DIXON, Lilian Winifred ...... May 20-2009 DONAHOE, Martha Louise...... February 25-2009 DOREY, Thomas Theodore ...... February 25-2009 DOUCET, Jessie Catherine...... April 22-2009

© NS Office of the Royal Gazette. Web version. 964 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

DOUCETTE, Arthur Robert...... June 3-2009 DOUCETTE, Elmer S...... May 27-2009 DOUCETTE, Margaret Elizabeth ...... May 27-2009 DOUCETTE, Marie B. (a.k.a. Marie Bertha Doucette)...... May 13-2009 DOUCETTE, Paul Andrew...... December 24-2008 DOUMA, Atze...... March 18-2009 DOUTHWRIGHT, Cecil Oscar...... May 13-2009 DOWE, Lillian Jean ...... March 11-2009 DOWNEY, William...... March 18-2009 DOYLE, Alison M...... December 10-2008 DOYLE, Donna Lu ...... March 11-2009 DOYLE, Gerald Austin...... March 18-2009 DROHAN, Allison Joseph ...... January 28-2009 DUGAS, Lucie E...... April 29-2009 DULONG, Albert Peter...... February 18-2009 DUNLOP, Doris Gertrude...... April 29-2009 DUNLOP, Frances Mary Arseneau...... May 6-2009 DUNLOP, Mary...... February 18-2009 DUNN, Frances Margaret ...... March 18-2009 DUNSWORTH, Peter Joseph...... December 17-2008 DURANT, Ella May...... May 13-2009 DWYER, Aubrey...... March 4-2009 DWYER, Jean Elizabeth...... April 29-2009 DYKENS, Mildred Letitia...... January 14-2009 EDWARDS, Mary Margaret...... April 22-2009 EHLER, Eileen Isabel...... February 25-2009 EISENER, Judson Franklyn...... March 11-2009 EISNER, Maxwell K...... March 18-2009 EISNOR, Marion E...... March 11-2009 ELLIOTT, Ronald Graham...... February 4-2009 ELLIS, Carol Lorraine...... March 25-2009 EMBREE, Mary Pearl...... February 25-2009 EMIN, Joyce Elizabeth...... February 25-2009 ERESUMA, Lee Louis...... April 22-2009 EVANS, Colin John ...... February 18-2009 EVANS, David Bruce ...... February 25-2009 EVERETT, Lawrence Eddie ...... February 18-2009 EVERETT, Michael George...... February 25-2009 EWING, Roselyn Catherine...... December 24-2008 FAHIE, Virginia Eunice...... March 18-2009 FALT, William Grant ...... January 21-2009 FANCY, Ina Lucy...... March 4-2009 FARRELL, Della Marie...... March 18-2009 FARRELL, Olwen Dorothy...... May 27-2009 FAULKNER, Elizabeth (Bessie) Marie...... December 10-2008 FEEHAN, Dolores Anne...... December 17-2008 FEELY, Walter Cuthbert...... April 29-2009 FERDINAND, Winston Everett...... February 18-2009 FERGUSON, Daniel Gregory...... January 7-2009 FERNANDEZ, Julia Armas (Ezcurra)...... May 20-2009 FEVENS, Lawrence Whitman...... March 25-2009 FINCK, William Isaac...... March 4-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 965

Estate Name Date of First Insertion

FINLAYSON, Isabel Jean ...... December 17-2008 FISHER, Curtis Eugene...... December 31-2008 FISHER, Doris Blanche...... June 3-2009 FITZGERALD, John (Jack) Raymond...... January 14-2009 FLASH, Dora G...... April 8-2009 FLEMING, Ira Lynds ...... January 21-2009 FLEMMING, Marion Kathleen ...... January 14-2009 FLORIAN, Joan Alice...... March 4-2009 FORD, James Roger...... December 10-2008 FORGERON, Verena Marie...... May 6-2009 FOSTER, Harriett Elizabeth...... January 14-2009 FOUGERE, Annette Ethel...... December 17-2008 FRAIL, Jerry Winston ...... June 3-2009 FRALICK, Eva Fannie ...... March 4-2009 FRANCIS, Arthur J...... January 28-2009 FRANCIS, Cleo Patricia...... December 31-2008 FRANCIS, Gordon Calvester...... February 25-2009 FRANK, Oswald...... April 22-2009 FRASER, Caroline Ethel...... January 28-2009 FRASER, Eileen Agnes ...... April 29-2009 FRASER, Hazel L...... March 4-2009 FRASER, Janet Marie...... February 4-2009 FRASER, Neil Clarence ...... December 10-2008 FRECHETTE, Michel Phillipe ...... March 18-2009 FROTTEN, Raymond John...... May 20-2009 FULTZ, William Charles ...... April 29-2009 GAETZ, Forrest Dean...... May 6-2009 GAFFRAN, Eric Richard ...... December 10-2008 GALBRAITH, Velma Bernice...... April 1-2009 GALE, John C...... May 27-2009 GALLANT, Anthony B...... June 3-2009 GALLANT, Susan Elizabeth...... December 17-2008 GARDINER, Emily ...... May 27-2009 GASKILL, Pamela Margurite...... January 14-2009 GASPARAC, John Anthony...... February 11-2009 GATES, Lillie Gladys...... May 6-2009 GAUDET, Ernest Joseph...... May 20-2009 GAUDET, Joseph Alfred ...... February 4-2009 GAYNOR, Daniel Aaron...... March 4-2009 GEORGE, Jean Bennett...... March 18-2009 GERRARD, Winfield Murray...... February 18-2009 GERRO, Lorne Vincent ...... May 6-2009 GHENT, Joan Mary ...... May 20-2009 GHIZ, George Michael...... March 18-2009 GIBB, Faye Roselle...... December 17-2008 GIBSON, Wilma Elaine ...... March 25-2009 GIFFIN, Cyril K...... February 4-2009 GIFFIN, Rita Mae...... April 22-2009 GILLIS, Catherine...... March 4-2009 GILLIS, Isabell ...... April 29-2009 GILLIS, John Michael...... April 29-2009 GLAUNINGER, Guenther (also known as Günther Glauninger and Günter Glauninger)...... April 8-2009

© NS Office of the Royal Gazette. Web version. 966 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

GODFREY, Arthur Brenton ...... March 4-2009 GOODWIN, Laurena Alice...... April 1-2009 GORDON, Sarah Ann...... April 29-2009 GOULD, Lilyan Irene ...... February 25-2009 GOW, Frank Russell...... March 11-2009 GRACE, Patricia Anne...... June 3-2009 GRAHAM, Charles William...... February 11-2009 GRAHAM, John Daniel ...... January 14-2009 GRAHAM, John James ...... January 21-2009 GRAHAM, Violet Carol ...... March 18-2009 GRANT, Brenda ...... December 24-2008 GRANT, Joseph William ...... March 18-2009 GRANT, Mabel Frances...... April 22-2009 GRATTO, Kathleen Patricia...... June 3-2009 GRAVES, William Thomas ...... May 13-2009 GRAY, Maxwell Laurie ...... December 24-2008 GREALEY, Stella ...... April 29-2009 GREEK, Sheila Margaret...... April 1-2009 GREENCORN, Laurier Ellsworth ...... May 13-2009 GREENE, Donald Kenneth...... February 11-2009 GRIFFITH, Eileen...... March 25-2009 GRIMM, Daphnee Malinda...... February 4-2009 GUILLENA, Gwendolyn (Gwen) Lillian...... March 11-2009 HABGOOD, Henry Walter...... February 18-2009 HACHE, Colleen Ann...... May 13-2009 HADDAD, David...... May 13-2009 HADDAD, Mary Flora...... December 17-2008 HAFEY, Charles Robert...... March 18-2009 HALE, Lorne Burton...... March 4-2009 HALL, Alan Dennison ...... January 28-2009 HALLAM, Jean Ellen...... June 3-2009 HALLISEY, Ruth G...... March 4-2009 HALSE, Ernest George ...... December 17-2008 HAMM, Ada Iola...... December 10-2008 HANSEN, Ada Meria...... April 8-2009 HARNISH, Roy Wendell...... April 22-2009 HARRIGAN, Anita Rejeanne...... May 27-2009 HARRIGAN, Arthur Leonard...... May 27-2009 HARRIS, George Enos...... May 27-2009 HARRISS, Victor Jackson ...... March 18-2009 HARTLING, Arthur Grant...... May 6-2009 HARTLING, Lillian May...... December 10-2008 HARTLING, Vera Margaret...... May 27-2009 HARVEY, Mabel Aileen...... May 13-2009 HATCHER, Shirley Anne...... April 22-2009 HATHERLY, Donald Henderson...... May 20-2009 HATTIE, Joseph Alexander...... March 11-2009 HAVERSTOCK, Shirley Fay...... May 27-2009 HAWES, Gwendoline Muriel...... March 18-2009 HAYDEN, Donald Edward...... March 11-2009 HAYES, Guilford Roscoe ...... February 4-2009 HAYES, James Albert ...... January 28-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 967

Estate Name Date of First Insertion

HAYES, Marianne Pauline...... May 6-2009 HAYNES, Evangeline...... May 13-2009 HAYWARD, George Michael...... January 28-2009 HAYWARD, George Michael...... December 31-2008 HEATON, Roderick Thomas ...... December 10-2008 HEBB, Mary Olding ...... March 11-2009 HEFFLER, Lillian Burnice ...... May 13-2009 HELPARD, Rae Louise...... December 17-2008 HEMEON, Dora Elizabeth Jane ...... May 6-2009 HEMLOW, James Stanley...... December 17-2008 HENSHAW, Harold Vaughan ...... March 25-2009 HEPPER, Christine Elizabeth ...... January 7-2009 HERMAN, Joyce Marie (a.k.a. Joyce Marie Murphy)...... December 17-2008 HETHERINGTON, James Bruce...... May 6-2009 HICKEY, Christina Ainslie...... January 21-2009 HICKEY, Margaret Norberta...... June 3-2009 HILL, Lillian Doreen...... March 4-2009 HILL, Randy Paul...... June 3-2009 HILLEJAN, Franz Heinrich...... February 25-2009 HILLGROVE, Mary Magdalen...... January 14-2009 HILTZ, Brian Murray ...... December 24-2008 HILTZ, Charles Buck ...... February 25-2009 HIMMELMAN, Kermit Alvin...... December 17-2008 HIMMELMAN, Pauline Vivian ...... December 31-2008 HINE, Donald Edwin...... April 15-2009 HISCOE, Gladys Marguerite...... February 4-2009 HODGSON, Ena May...... December 24-2008 HOLLAND, Dr. James Gilbert...... March 11-2009 HOOPER, Mora N...... February 4-2009 HOPKINS, Alexander MacKenzie...... April 22-2009 HORACKOVA, Magda Vera ...... December 31-2008 HOULIHAN, Geraldine Anne Agnes ...... December 31-2008 HUBBARD, Marilyn Julia...... February 18-2009 HUBLEY, Marilyn Joyce...... April 15-2009 HUBLEY, Ronald LeRoy...... May 20-2009 HUDSON, Edwin Arthur ...... February 4-2009 HUGHES, Violet Ann...... February 18-2009 HULL, Leah Dorothy ...... May 13-2009 HUMENIUK, Stephen...... May 27-2009 HUNT, Vera Marie ...... April 29-2009 HUNT, William George ...... February 25-2009 HUTT, Keith Reginald ...... May 6-2009 HYLAND, Florence Marguerite...... March 4-2009 INKPEN, Marian Veronica...... December 10-2008 ISAACS, Renee...... May 20-2009 ISENOR, Darrell Charles ...... April 22-2009 ISSEKUTZ, Anne Marie ...... December 24-2008 JAGOSH, Jaloo A...... February 11-2009 JAMAEL, Leona...... March 4-2009 JAMESON, Beryl Reta...... February 25-2009 JENNER, M. Pauline M...... February 4-2009 JERRETT, John...... January 28-2009

© NS Office of the Royal Gazette. Web version. 968 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

JESSOME, Chalmers ...... April 8-2009 JESSOME, Sylvester Joseph...... March 25-2009 JEWERS, Roland Horace...... February 11-2009 JOHNSON, Judith Carole ...... December 10-2008 JOHNSON, Tammy Lea...... April 22-2009 JOHNSTON, Edward Wallace...... March 4-2009 JOHNSTON, Shane Christopher...... February 25-2009 JOLLIMORE, Theresa Anne ...... February 4-2009 JONES, Carl Kelvin (a.k.a. Kelvin Carl Jones and Carl “Buck” Jones)...... January 21-2009 JONES, James ...... February 25-2009 JONES, Leslie Thomas...... February 25-2009 JONES, Lilian M. A...... December 10-2008 JORDAN, Ariminta Katherine...... April 22-2009 JORGENSEN, Rolf William ...... April 15-2009 JOST, Erna ...... May 13-2009 JOUDREY, Jean Elsie...... April 15-2009 JREIGE, Elias Boutros...... February 11-2009 JUSTICE, Nadine Elizabeth...... January 14-2009 KAISER, Alta Vanava...... January 7-2009 KAISER, Catherine...... April 22-2009 KAULBACK, Clyde Everett...... April 29-2009 KAULBACK, Stewart Fulton...... February 11-2009 KEASBEY, Evangeline MacKay...... April 1-2009 KECK, John Frederick ...... June 3-2009 KEDDY, Linda Joy ...... February 11-2009 KELL, Bernard Alexander...... April 29-2009 KELL, Mary Christina ...... April 29-2009 KELLY, Marshall Allen...... January 21-2009 KENDALL, Elizabeth D...... January 14-2009 KENNEDY, Earle Gordon...... April 15-2009 KENNEDY, Thomas Irvin...... February 11-2009 KENNIE, Dalton Merton...... April 29-2009 KENT, Garfield Borden...... January 14-2009 KERR, Donald Bradley...... May 6-2009 KETCHUM, Donald Chris...... December 24-2008 KIELEY, John Garfield...... June 3-2009 KILLAM, Gerarda (Gardy)...... December 17-2008 KING, Edward Michael ...... April 1-2009 KING, John Dennis...... January 14-2009 KINLEY, Karen Elizabeth...... January 28-2009 KINSMAN, Ruby May...... January 21-2009 KITCHIN, Carrie Ellis...... February 25-2009 KLEBERT, Beowulf Kurt Felix...... April 1-2009 KLEIN, Johannes (John) Arnoldus...... April 22-2009 KLEIN, Laura ...... April 22-2009 KNICKLE, Mary M. (referred to in the Will as Mary Magdelen Knickle)...... February 4-2009 KRISHAN, Anil Andrew...... January 14-2009 KRUMREI, Dorothy C...... May 13-2009 KURE, Anthony R...... December 10-2008 LAGACE, Joseph Reginald...... February 11-2009 LAIDLAW, Ernest Archibald ...... January 21-2009 LAKE, Dorothy Margaret...... March 18-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 969

Estate Name Date of First Insertion

LAMONT, Douglas Vincent...... May 13-2009 LANDRY, Felix J...... February 18-2009 LANDRY, Joseph Frank...... December 17-2008 LANDYMORE, William Moss ...... April 15-2009 LANGILL, Beulah Muriel...... June 3-2009 LANGILLE, Arthur C...... December 10-2008 LANGILLE, Christine Annabelle ...... March 18-2009 LANGILLE, Isabel ...... March 25-2009 LANGILLE, Marjorie Gladys...... May 6-2009 LANGILLE, Orbin Wilfred...... December 10-2008 LANGILLE, Pamela Jean...... April 1-2009 LANGILLE, Terry David ...... December 10-2008 LANGILLE, Tracey Royce...... January 21-2009 LANGLEY, Lynn Marie ...... December 17-2008 LANGLOIS, Grace Eileen ...... December 10-2008 LANK, Eva Elizabeth...... December 17-2008 LANNON, Antoinette Angel...... March 25-2009 LANTZ, Wallace Norman...... April 15-2009 LATIMER, Mary Catherine ...... December 24-2008 LAUGHER, Ann Elizabeth...... January 28-2009 LAVALLEE, Donna Alene...... May 6-2009 LAVERS, Dorothy May...... March 18-2009 LAWRENCE, Ida Marguerite ...... February 25-2009 LEADBETTER, Stella Mae...... December 10-2008 LEAVITT, Catherine Doran...... January 14-2009 LeBLANC, Brenda Joyce...... May 27-2009 LeBLANC, Curtis Frederick...... June 3-2009 LeBLANC, Edward S. (a.k.a. Edward Net LeBlanc)...... March 4-2009 LeBLANC, Erven J. (a.k.a. Ervin J. LeBlanc)...... February 25-2009 LeBLANC, Harold Vincent ...... December 24-2008 LeBLANC, Jean ...... April 1-2009 LeBLANC, Phyllis Elizabeth...... April 1-2009 LeBLANC, Russell ...... May 6-2009 LEBLANC, Celeste Josephine ...... February 18-2009 LEGER, Valmore...... March 11-2009 LENAGHAN, Alan Walter...... April 22-2009 LEONARD, Ellis Stewart...... February 25-2009 LePROVOST, Olivier...... January 21-2009 LEVY, Elizabeth Clara...... April 15-2009 LEWIS, Allison Henry ...... March 4-2009 LEWIS, Evelyn Mae...... April 15-2009 LEWIS, Joyce Helen...... February 18-2009 LEWIS, Mary Elizabeth (a.k.a. Mrs. Blowers Lewis) ...... March 4-2009 LEWIS, Matilda...... April 29-2009 LEWIS, William Ralph...... January 28-2009 LILL, Margaret Galbraith ...... February 11-2009 LILLIS, Lloyd St. Clair ...... May 6-2009 LISCOMBE, Donna Florence...... April 15-2009 LITTLE, Harold William...... March 11-2009 LIVINGSTONE, Helen Katherine ...... March 4-2009 LOCKHART, Stella E...... April 8-2009 LOGAN, Guy Murray...... December 17-2008

© NS Office of the Royal Gazette. Web version. 970 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

LOHNES, Bonita Brucina...... February 11-2009 LOHNES, Keith M...... January 28-2009 LONGMIRE, Gerald E...... February 4-2009 LORRAINE, Lloyd...... May 6-2009 LOUGHRAN, Theresa ...... May 27-2009 LOWDEN, Ronald...... December 24-2008 LOWTHER, Alice Hannah...... March 11-2009 MacALPINE, Charles Leigh ...... January 14-2009 MacCARA, John Murray...... February 18-2009 MacCHARLES, Barbara Arlene...... June 3-2009 MacCOLL, Earl William...... February 18-2009 MacDONALD, Allan Charles...... January 21-2009 MacDONALD, Angus Joseph...... January 28-2009 MacDONALD, Bernadette Marie ...... May 6-2009 MacDONALD, Brenton...... April 22-2009 MacDONALD, Catherine (Kathleen)...... December 17-2008 MacDONALD, Cathy ...... December 31-2008 MacDONALD, Colin R...... December 24-2008 MacDONALD, David Roy...... March 11-2009 MacDONALD, Dollena...... April 1-2009 MacDONALD, Donald Joseph...... March 11-2009 MacDONALD, Duncan...... March 18-2009 MacDONALD, Elizabeth Frances...... March 4-2009 MacDONALD, Ellen Marie...... December 17-2008 MacDONALD, Frances Elizabeth...... June 3-2009 MacDONALD, Fraser Robert...... December 17-2008 MacDONALD, George Melvin...... January 28-2009 MacDONALD, Henry Burns...... December 17-2008 MacDONALD, Hugh Blaise...... January 21-2009 MacDONALD, Joseph Douglas...... February 25-2009 MacDONALD, Joseph Victor...... May 6-2009 MacDONALD, Julia ...... March 18-2009 MacDONALD, Margaret Catherine ...... March 25-2009 MacDONALD, Margaret Elizabeth...... January 7-2009 MacDONALD, Marion ...... March 18-2009 MacDONALD, Michael Dale ...... April 29-2009 MacDONALD, Regis W...... April 1-2009 MacDONALD, William H...... April 8-2009 MacDONALD, William Hector...... April 29-2009 MacDOUGALL, Gerald Francis H...... January 14-2009 MacDOUGALL, John...... February 25-2009 MacDOUGALL, Mary Elizabeth...... February 18-2009 MacDOUGALL, Mary Faustina...... January 14-2009 MacDOWELL, Edmund Vincent...... January 28-2009 MacEACHEN, Donald Francis ...... February 25-2009 MacGILLIVRAY, Hugh Douglas...... May 20-2009 MacGILLIVRAY, Theresa Josephine...... March 18-2009 MacGREGOR, Elizabeth Agnes ...... June 3-2009 MacHATTIE, George Roland...... January 28-2009 MacINNES, Winnifred Reta...... January 21-2009 MacINNIS, Charles Phillip...... April 22-2009 MacINNIS, Donald Maxwell ...... March 18-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 971

Estate Name Date of First Insertion

MacINNIS, Mary C...... January 21-2009 MacINTOSH, Charles Roderick MacLellan ...... March 25-2009 MacKAY, Alphonsine Agusta...... December 17-2008 MacKAY, John James ...... April 29-2009 MacKAY, Phyllis M. Wright...... January 28-2009 MacKENZIE, Earl Louis...... March 18-2009 MacKENZIE, Helen Patricia ...... January 14-2009 MacKENZIE, Rita Mary ...... December 17-2008 MacKENZIE, Stella Marie ...... January 28-2009 MACKIE, Anastasia...... March 4-2009 MacKINNON, Laughlan Charles (a.k.a. Lauchlin MacKinnon) ...... December 31-2008 MACKLEY, Ralph Y...... February 18-2009 MacLANE, Edith Dora...... January 28-2009 MacLAREN, Florence Ghilda ...... April 1-2009 MacLEAN, Beatrice Joyce...... January 21-2009 MacLEAN, Kathleen Jessie...... May 20-2009 MacLEAN, Mary Margaret ...... April 22-2009 MacLEAN, Mary Theresa ...... March 18-2009 MacLEAN, Sandra Marie...... February 11-2009 MacLENNAN, Dolena Catherine ...... January 28-2009 MacLENNAN, John Blair...... April 1-2009 MacLEOD, Edith...... April 15-2009 MacLEOD, John Duncan...... December 10-2008 MacLEOD, Kathleen Donelda...... April 1-2009 MacLEOD, Stewart Buddington...... December 17-2008 MacMILLAN, Christine...... January 14-2009 MacMULLEN, Neil Harvard ...... February 18-2009 MacMULLIN, Minnie...... February 4-2009 MacNAB, Joyce Adams...... February 25-2009 MacNAIRN, Grace Rogers...... March 25-2009 MacNEIL, Catherine Mildred ...... December 24-2008 MacNEIL, John Alexander ...... December 17-2008 MacNEIL, John James...... May 13-2009 MacNEIL, Marie Blanche...... May 27-2009 MacNEIL, William Lloyd...... January 28-2009 MacPHAIL, Joseph Ballantyne...... March 4-2009 MacPHEE, Gertrude Leona...... April 1-2009 MacPHEE, James Edwin...... December 17-2008 MacPHEE, Robert A...... March 25-2009 MacPHERSON, Allistair Cameron ...... April 8-2009 MacPHERSON, Beverly Martha ...... March 25-2009 MacPHERSON, Elmer W...... December 17-2008 MACPHERSON, Ian Alexander...... March 18-2009 MacRAE, John Allan ...... June 3-2009 MacRAE, John Stewart...... February 11-2009 MacROBERTS, Myrtle Irene ...... March 4-2009 MacSWEEN, Gerald (referred to in the Will as Gerard MacSween)...... January 28-2009 MacSWEEN, Shirley Munroe...... March 4-2009 MacVICAR, Anne Winnifred...... February 4-2009 MADER, Arlean Fern...... February 4-2009 MAHALIK, Florence...... March 4-2009 MAHAR, Charles Frederick...... December 10-2008

© NS Office of the Royal Gazette. Web version. 972 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

MAHER, Joseph Lorne...... January 14-2009 MAILMAN, Leone Marion...... December 24-2008 MALLEY, Marie E...... February 4-2009 MANN, Walter Byron...... March 4-2009 MANUGE, Joan ...... March 4-2009 MARCHAND, John Wayne ...... May 20-2009 MARSH, Marjorie Joyce...... April 22-2009 MARSHALL, Douglas Leonard...... March 18-2009 MARSHALL, Kathleen May Melissa...... April 22-2009 MARTEL, Jean Andre ...... May 13-2009 MARTIN, Duane Lee ...... March 18-2009 MARTIN, Frances Emily ...... March 4-2009 MARTIN, Jerry Luc ...... January 21-2009 MARTYN, Mary Winetta...... December 10-2008 MASON, Francis Joseph...... January 7-2009 MASON, Harold Graham...... February 4-2009 MASUTTI, Tigellino...... May 6-2009 MATHESON, Alexander Roderick ...... April 29-2009 MATHESON, Murdock Alexander ...... February 18-2009 MATHESON, Norman George...... March 25-2009 MATTHEWS, Edna Jean...... February 18-2009 MATTIE, Hubert Anthony...... June 3-2009 MAUGER, Hubert James...... June 3-2009 MAWDSLEY, Daniel...... March 4-2009 MAYNARD, Florence A...... February 25-2009 McADAM, Elizabeth Marie...... January 21-2009 McCURDY, David Graham...... January 14-2009 McDANIEL, Samuel Joseph ...... February 11-2009 McDORMAND, Albert F...... February 11-2009 McGEAN, Agnes Phyllis...... April 29-2009 McGINN, Louis Daniel...... March 11-2009 McGOWAN, Edward John ...... February 25-2009 McINNES, Peter R...... December 10-2008 McINTYRE, Theresa (a.k.a. Theresa MacIntyre)...... May 6-2009 McINTYRE, William C...... May 6-2009 McKENNA, Kathryn Emma...... December 10-2008 McKIBBON, Edna B ...... April 1-2009 McKINNON, Anne Marie...... May 20-2009 McKINNON, Catherine Marie...... February 11-2009 McKINNON, Francis Adrian ...... February 18-2009 McKINNON, Gregor D...... May 27-2009 McKNIGHT, Harold Archibald ...... December 17-2008 McLAREN, Letitia Erma ...... May 20-2009 McLEAN, Elizabeth Anne (Betty)...... February 11-2009 McLEAN, Leona...... February 4-2009 McMANUS, William...... March 4-2009 McMULLIN, John Malcolm...... March 4-2009 McNALLY, Lawrence Myles...... June 3-2009 McNAMARA, Thomas Vincent...... April 1-2009 McNEIL, Ronald Joseph ...... March 18-2009 McPHEE, Hugh Angus ...... January 21-2009 McSWEENEY, Anna Frances ...... March 4-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 973

Estate Name Date of First Insertion

MEADOWS, Robert Stephen...... February 11-2009 MELNICK, Edward...... December 17-2008 MERCER, Bessie Cecelia...... March 4-2009 MERCER, Frances Marie...... February 11-2009 MERCER, Harold Edward...... January 7-2009 MERRETTE, Annette Louise...... February 18-2009 MERRIAM, Faye L...... May 6-2009 MESSENGER, Harold S...... March 25-2009 MICHEAU, Catherine Winnifred...... May 20-2009 MILBERY, Lorne Ross ...... April 29-2009 MILBURY, Stanley Edwin ...... February 11-2009 MILLER, Barbara Carol ...... January 14-2009 MILLER, Herbert Arthur ...... February 25-2009 MILLER, Hildajane...... February 18-2009 MILLER, James Edwin Harris...... May 27-2009 MILLER, Marvin Brian William...... May 27-2009 MILLER, Nevada Dora Marion ...... March 11-2009 MILLER, Norman Donald...... April 29-2009 MILLER, Ruth Anthony...... April 29-2009 MILLS, Clifford Mark...... December 24-2008 MILLS, Gerald Francis...... May 13-2009 MILNER, Nancy Elizabeth...... April 1-2009 MISENER, Harold Franklyn...... April 29-2009 MOFFATT, Mary Ruth...... April 29-2009 MOMBOURQUETTE, Neil...... May 6-2009 MONK, Thelma Dorothy...... January 21-2009 MOONEY, Barbara Anne...... April 1-2009 MOORE, Ruth Barbara...... April 15-2009 MOORE, Victor W...... January 28-2009 MOORES, Alice Margaret ...... April 8-2009 MORAN, Edwin John...... May 6-2009 MORASH, Agnes Irene Pye...... February 25-2009 MOROZE, Elizabeth Marie ...... February 18-2009 MORRISON, Catherine Sheila...... February 18-2009 MORRISON, Lorna...... March 18-2009 MORRISON, Neil Gordon...... January 28-2009 MORTIMER, Guy Walter...... May 13-2009 MORTIMER, Hayward Arthur...... January 21-2009 MORTON, Rachel P...... April 8-2009 MOSHER, Jean Marguerite...... April 29-2009 MOSHER, Marial Morse (referred to in the Will as Marial Laura Morse Mosher)...... December 24-2008 MOSSMAN, Vernon Frederick ...... March 11-2009 MOULES, Mary Adele ...... December 17-2008 MOULTON, Arthur Ritchie ...... January 28-2009 MOUNTFORD, Llewellyn...... January 7-2009 MUISE, Martin Gerard...... January 21-2009 MULOCK, Dorothea Bresnahan ...... February 18-2009 MUNRO, Lillian Lorraine...... January 14-2009 MUNROE, Catherine (Katherine) Elizabeth...... January 14-2009 MUNROE, Richard Cooper ...... April 29-2009 MURON, Nellie Mae...... February 4-2009 MURPHY, Deleon Timothy (Pat)...... April 22-2009

© NS Office of the Royal Gazette. Web version. 974 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

MURPHY, Durell Charles...... December 31-2008 MURPHY, Stella ...... April 22-2009 MURPHY, Victoria Genevive...... December 10-2008 MURRAY, Arthur Ross...... April 1-2009 MUSGRAVE, Francis Gregory ...... February 25-2009 MYATT, Louis Oliver...... December 10-2008 MYERS, Jean Evelyn ...... February 11-2009 MYRA, Marie Ellen...... January 28-2009 NASAGER, Miriam Esther Elizabeth (Nowlan)...... March 4-2009 NAUGLER, John Lawrence...... February 18-2009 NAVARRO, Carmen...... May 13-2009 NEATT, Ronald William...... April 8-2009 NELSON, Alberta Ruth ...... January 28-2009 NELSON, Thelma Vivian...... April 8-2009 NEWELL, Kathy Geneva...... April 8-2009 NEWMAN, Barbara Jane...... December 31-2008 NEWPORT, Harry Hector...... March 25-2009 NICKERSON, Michael Conway...... April 29-2009 NICKERSON, Nellie Marguerite Odell...... April 22-2009 NINOS, Barbara ...... March 18-2009 NOGES, Nijole...... January 21-2009 NORMAN, Hedwig...... May 13-2009 NORTH-JOST, Constance ...... March 11-2009 NYSTROM, Judith MacDonald ...... April 22-2009 O’HANLEY, Mayetta Eileen ...... May 27-2009 O’HARA, Ernest H...... April 22-2009 O’LAUGHLIN, Thomas Frederick...... March 25-2009 O’NEILL, Elizabeth ...... February 4-2009 OICKLE, Carrie Louise...... March 25-2009 OICKLE, Mary Alice...... March 25-2009 OLIVER, Catherine Isobel...... March 25-2009 OLLERTON, Robert Keith ...... April 8-2009 OSBORNE, David Michael...... March 25-2009 OSBORNE, Donald Arthur...... June 3-2009 OUTHOUSE, Evelyn M...... December 10-2008 PARKER, Emma Eulalia...... June 3-2009 PARKINSON, Myra...... May 6-2009 PARRIS, Elsie Viola ...... January 21-2009 PASICHNYK-PESCHE, Michael...... February 18-2009 PATTERSON, Lahlia Marie...... January 14-2009 PATTERSON, Robert William...... April 29-2009 PAUL, James ...... March 11-2009 PAVLOUNIS, Christina ...... May 13-2009 PAYNE, Kathleen Vivian...... December 10-2008 PEACH, George Walter...... April 8-2009 PELHAM, Lenore F...... March 4-2009 PELLERIN, Peter Daniel ...... April 15-2009 PELLY, Joan Fredina...... December 10-2008 PENTZ, Gloria E...... April 1-2009 PEPPERDINE, Kenneth Keith ...... April 8-2009 PERRY, Carl Jack ...... February 18-2009 PERRY, Harold Percy Burns ...... March 18-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 975

Estate Name Date of First Insertion

PERRY, Mary Elizabeth ...... December 24-2008 PETERS, Betty Joan...... January 21-2009 PETERS, John Edgar ...... April 29-2009 PETTIPAS, Arthur John...... May 13-2009 PETTIPAS, Ferne Lenwood...... April 29-2009 PETTIPAS, Frances Marguerite ...... March 4-2009 PEVERILL, Teresa Elizabeth...... December 10-2008 PEVERILL, Thelma Vivian...... May 27-2009 PHILLIPS, Ida Minnie...... April 8-2009 PICK, Nelson Messom...... December 10-2008 PIERCE, Melba Deloris ...... March 4-2009 PIERCY, Lila Jean...... February 18-2009 PIKE, Pauline ...... March 4-2009 PITMAN, Frederick Glenn...... May 27-2009 PLEDGE, Frederick Roy...... January 28-2009 POITRAS, George...... March 11-2009 POPE, Victor E ...... January 14-2009 PORTER, Alice Irene ...... December 24-2008 PORTER, Gladys Gertrude ...... February 25-2009 PORTER, Ronald Wood ...... December 24-2008 POTTER, Jean Ann Merlin ...... March 25-2009 POWELL, Bessie Florence...... April 15-2009 POWELL, Graham Marmaduke ...... April 8-2009 POWELL, Lloyd Charles ...... April 15-2009 POWER, Marie Alice ...... March 18-2009 POWER, Pearl May...... March 25-2009 POWROZ, William Jean-Paul ...... December 17-2008 PRELLWITZ, Joachim Josef ...... April 1-2009 PRICE, Edna Dorothea...... May 13-2009 PRICE, Frank Edward ...... December 10-2008 PRIOR, Harry Charles...... April 29-2009 PROCOS, Dimitri...... March 18-2009 PROUDFOOT, Frederick Gordon (republished see January 14/2009 issue) ...... December 24-2008 PROUDFOOT, Frederick Gordon...... January 14-2009 PROUTY, Theda Ileene ...... May 20-2009 PUETZ, Gerhard J...... April 8-2009 PYNE, Eva Muriel...... December 17-2008 RAFTER, Reginald St. Clair...... April 15-2009 RAFUSE, Charles Laurie...... March 4-2009 RAFUSE, Winnifred June ...... December 24-2008 RAINIER, Mildred C...... February 18-2009 RANKOUSSY, Betty ...... May 13-2009 REDDING, Katheryn Gillies...... January 14-2009 REDMOND, Victor Clarence ...... December 10-2008 REED, Richard Henry...... March 18-2009 REID, Bessie Irene...... February 4-2009 REID, Betty-Kay ...... April 1-2009 REID, Elizabeth Alanetta...... January 7-2009 REID, Janet Doris...... January 28-2009 REID, Robert Roy ...... June 3-2009 REYNOLDS, Norma Annett...... April 1-2009 RHODENIZER, Bernice Rosann...... February 18-2009

© NS Office of the Royal Gazette. Web version. 976 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

RHODENIZER, Lee Merlin...... February 25-2009 RICE, Mary Jane...... December 31-2008 RICH, Ronald Archie ...... April 1-2009 RICHARDS, Eugene Charles (a.k.a. Charles Eugene Richards) ...... December 10-2008 RICHARDS, Nancy Doreen ...... January 14-2009 RICHARDSON, Joseph Raymond...... April 15-2009 RIGUSE, Russell Marian ...... April 29-2009 RINEHART, Violet Ella...... January 28-2009 RIPLEY, Ralph Corey, Sr...... January 14-2009 RITCHIE, Joseph Paul...... May 6-2009 RIX, Gary Everett...... March 25-2009 ROBAR, Marjorie F...... June 3-2009 ROBB, Helen Elizabeth ...... January 28-2009 ROBERTSON, John James...... December 31-2008 ROBERTSON, John Terrance...... January 28-2009 ROBERTSON, Myrna Frances...... June 3-2009 ROBICHEAU, Angele Elizabeth...... January 7-2009 ROGERS, Roxanna Rutherford ...... May 6-2009 ROGERS, Thomas A...... January 28-2009 ROONEY, Mary...... March 25-2009 ROPAS, Lillian Louise ...... March 4-2009 RORISON, Ivan Joseph ...... December 10-2008 ROSNER, Steven...... April 22-2009 ROSS, Archibald F...... May 27-2009 ROSS, Benjamin Kevin...... January 21-2009 ROSS, Gay Stuart ...... April 8-2009 ROSS, Mary Alice...... May 20-2009 ROY, Christena (shown in the Last Will and Testament as Christina) ...... February 18-2009 ROY, Jacques R...... December 17-2008 RUSHTON, Martha Alberta...... June 3-2009 RYAN, Bernard Malcolm...... February 11-2009 RYAN, Dawn Marie ...... June 3-2009 RYAN, Donald Alphonse...... May 27-2009 RYAN, Isabel (a.k.a. Mary Isabel Ryan)...... February 11-2009 SABEAN, Arnold Clifford...... March 4-2009 SAMPSON, Frances Theresa...... December 17-2008 SANDERSON, Cyril Albert...... January 7-2009 SARKAR, Nellie N...... May 6-2009 SAUNDERS, Catherine Mary...... December 24-2008 SAUNDERS, Lorraine Brenda ...... December 17-2008 SAUNDERS, Nancy Helen...... January 21-2009 SCHOFIELD, Clara Winnifred...... January 28-2009 SCHROEDER, Margaret Magdalena...... March 18-2009 SCOBBIE, Dorothy Anna...... January 21-2009 SCOTT, Elizabeth...... December 17-2008 SCOTT, Roland Harry...... March 25-2009 SEAMAN, Job Alexander ...... March 4-2009 SEARS, Arthur George Chapman...... June 3-2009 SELLARS, Wilnah Jean...... May 6-2009 SELLERS, Wallace O ...... December 24-2008 SERROUL, Sarah Catherine...... January 21-2009 SHAFFNER, Irene Windsor...... April 1-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 977

Estate Name Date of First Insertion

SHEAVES, Robert...... April 29-2009 SHELLEY, Janet Ludwick...... January 28-2009 SHIELDS, Dianne Elizabeth...... December 17-2008 SHUPE, Donald L ...... December 24-2008 SILMARIE, Pauline Mary...... May 6-2009 SILVER, Althea E...... January 28-2009 SILVER, Harold Elmer ...... April 29-2009 SIM, Grace Reta...... February 25-2009 SINGER, Valentine Edwin...... December 17-2008 SIVEWRIGHT, Gwendolyn Elizabeth...... December 31-2008 SKINNER, Eric Clarence ...... February 4-2009 SKINNER, Lydia Jane Goodwin ...... May 13-2009 SLADE, Ethel May...... April 1-2009 SLAUENWHITE, Jean A. (a.k.a. Jean Adele Slauenwhite)...... April 29-2009 SLAUNWHITE, Daniel Michael...... June 3-2009 SLAUNWHITE, Lloyd Reginald ...... May 6-2009 SLAUNWHITE, Wesley Steven...... March 11-2009 SMILEY, Harold W...... April 15-2009 SMITH, Claude Dewolf ...... March 11-2009 SMITH, David Warren ...... April 22-2009 SMITH, Eileen Belle...... May 6-2009 SMITH, Evelyn Birdetta...... April 22-2009 SMITH, Frederick C...... December 10-2008 SMITH, Gerald Chandley...... February 11-2009 SMITH, J. W. Gerald ...... April 15-2009 SMITH, James E...... January 14-2009 SMITH, Muriel...... March 18-2009 SMITH, Reta ...... April 29-2009 SMITH, Ruth Elspeth...... December 10-2008 SMITH, Sarah Isabelle (Belle)...... May 20-2009 SMITH, Shirley Ramona...... May 20-2009 SMITH, Stewart Basil...... February 11-2009 SNELGROVE, Frederick Grieve ...... February 25-2009 SNOW, Christine ...... May 6-2009 SNYDER, Allan...... January 28-2009 SPENCE, Ethel Mae...... May 20-2009 SPENCER, Margaret ...... March 18-2009 SPENCER, Minnie Marie...... May 27-2009 SPERRY, Charles Edwin ...... January 21-2009 SPINNEY, Flora May ...... March 4-2009 STALKER, James William...... January 7-2009 STATES, Allan Richard ...... December 10-2008 STATES, William Harrison...... June 3-2009 STEPONAITIS, Joseph John...... December 10-2008 STEVENS, Phyllis Margaret ...... April 29-2009 STEVENS, Vivian Kathleen...... April 1-2009 STONE, George Thomas Joseph...... April 22-2009 STOVER, Barry Harmen (a.k.a. Barry Harman Stover)...... June 3-2009 STRONG, Carl Delbert...... February 11-2009 STRUM, Edna Mabel ...... February 4-2009 STUART, Richard David...... June 3-2009 SURETTE, James Alexandre...... December 17-2008

© NS Office of the Royal Gazette. Web version. 978 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

SURETTE, Marie Louise...... April 22-2009 SUTTON, Phyllis Della...... December 10-2008 SWAIN, John Llewlyn...... February 11-2009 SWEET, Frances Olivia ...... February 11-2009 SWICK, James Michael ...... May 13-2009 SWINIMER, Joan Ann ...... February 25-2009 SYMONDS, Basil Theodore ...... December 24-2008 TAVENER, Frederick Roy ...... February 18-2009 TAYLOR, Frederick Carl ...... March 18-2009 TAYLOR, Harrison Coburn ...... December 10-2008 TEDFORD, Elsie Eileen ...... January 28-2009 TEMPLETON, Phyllis Catherine...... April 22-2009 THERIAU, Lawrence Israel...... May 13-2009 THERIAU, Marie G...... May 13-2009 THERIAULT, Roland E...... December 10-2008 THIBODEAU, Adelbert Joseph...... April 8-2009 THOMPSON, Florence Marjorie ...... January 21-2009 THOMPSON, Juanita June ...... March 18-2009 THOMPSON, Mabel Martha ...... January 28-2009 THOMPSON, Patricia Irene...... March 18-2009 THOMPSON, William Hattie...... March 18-2009 THOMSON, Curtis Robie...... February 4-2009 THURBER, Annie Gertrude...... March 11-2009 TIBERT, Christine...... January 21-2009 TIMMONS, Gladys Ella ...... May 13-2009 TOBIN, Mary C...... April 1-2009 TOTTEN, Edward Joseph...... April 1-2009 TOWNSEND, Margery Leurena ...... December 24-2008 TRASK, Gregory Vernon ...... February 18-2009 TREFRY, Hazel Gertrude...... January 21-2009 TREGER, Sam (a.k.a. Sam Trager and Sam Trejger)...... March 4-2009 TUMBLIN, James G. R...... December 24-2008 TURNBULL, Margaret Claire...... April 29-2009 TURNBULL, Violet Isabel ...... December 24-2008 TUSTIT, Annie Anita...... December 24-2008 TUTTY, John E...... March 4-2009 TWELVES, Winnifred Elizabeth...... February 25-2009 UECKER, Gertrude Marie ...... February 25-2009 Van BUSKIRK, John Douglas...... April 8-2009 VAN DE REEP, Fredericus Hendericus...... February 18-2009 VANIDERSTINE, Marion A...... February 18-2009 VAUGHAN, Elmena...... January 14-2009 VEINOT, Genevieve Inez...... February 4-2009 VEINOT, James William ...... March 25-2009 VEINOT, Murray Stewart ...... April 1-2009 VEINOTTE, Ethel May...... December 10-2008 VERGE, Cyril Arthur ...... December 31-2008 VILKS, Irena Margarita ...... May 6-2009 VILLENEUVE, Victor Vernon ...... March 18-2009 VOSSBERG, Hella...... February 4-2009 VUSTEN, Rotraud...... April 29-2009 WADE, Joan Winnifred...... April 22-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 979

Estate Name Date of First Insertion

WALKER, Marion Lillian...... January 21-2009 WALMESLEY, Monica Joyce ...... May 13-2009 WALSH, Marion Ellis...... February 18-2009 WALSH, Nora Blanche...... April 8-2009 WAMBOLT, Beverley Ann...... June 3-2009 WARD, Gladys Elaine ...... March 18-2009 WARD, Robert Basil...... April 1-2009 WARD, Ronald Joseph...... December 17-2008 WARFORD, Mary Jean ...... January 14-2009 WARREN, Reginald Maxwell ...... January 7-2009 WATCHORN, George Clifford...... May 27-2009 WATSON, Annie B. Mary ...... May 27-2009 WATSON, Robert Cameron...... May 27-2009 WATT, Burton Elwood...... April 8-2009 WAYTE, Allen Roy (a.k.a. Allen Roy Whyte)...... January 14-2009 WEAGLE, Archibald Owen...... February 4-2009 WEATHERBY, Georgie Hanington...... February 25-2009 WEBBER, Claude Leonard ...... June 3-2009 WEBBER, Ford Hanscom...... December 17-2008 WEBSTER, Jane Ross ...... April 8-2009 WENTZEL, Lloyd Franklyn...... December 24-2008 WENTZELL, Isobel Yvonne...... April 8-2009 WHEBBY, Dorothy Margaret...... February 18-2009 WHEELOCK, Louise...... April 1-2009 WHETMORE, Roy Harris...... May 20-2009 WHIDDEN, Florence Gertrude ...... May 6-2009 WHITE, Blair Gerald...... December 24-2008 WHITE, Ernest Havelock...... January 14-2009 WHITE, Walter E...... May 13-2009 WHITTY, William Douglas...... April 22-2009 WHYNOT, Janet Louise...... December 10-2008 WHYNOT, Mildred May...... February 18-2009 WIERBISKI, Theresa (a.k.a. Therese Margaret Wierbiski)...... May 6-2009 WILE, Wallace A ...... February 25-2009 WILLIAMS, Havavine Margaret...... December 31-2008 WILLIAMSON, Archibald McIntyre...... January 14-2009 WILLIAMSON, Howard Heartz...... March 18-2009 WILLMOTT, Allan ...... February 4-2009 WILSON, Hugh Charles...... May 13-2009 WILSON, Margaret...... March 11-2009 WILSON, Miriam Joyce...... May 6-2009 WILSON, Ross Coggeshall ...... March 11-2009 WILSON, William John ...... May 27-2009 WILTON, Gertrude...... April 22-2009 WITHROW, Munroe (Bud) Anthony...... April 8-2009 WOO SHUE, Arnold George ...... March 25-2009 WOOD, Eric James...... January 7-2009 WOOD, Harold Alfred ...... December 17-2008 WOOD, Rickey Thomas Murray ...... January 28-2009 WOODWARD, William Henry...... March 25-2009 WOODWORTH, Mabel Mae ...... February 25-2009 WOOLER, John R...... February 4-2009

© NS Office of the Royal Gazette. Web version. 980 The Royal Gazette, Wednesday, June 10, 2009

Estate Name Date of First Insertion

WORTHEN, Marian Leyth...... January 21-2009 WRIGHT, L. Jean...... May 6-2009 WYMAN, Clifford Parker...... March 25-2009 WYMAN, Nancy Joyce...... February 11-2009 WYMAN, Shirley H...... December 10-2008 WYNN, Daniel Welton...... May 27-2009 WYSOCKA, Margaret Mary...... May 27-2009 WYSOCKI, Jerzy...... May 27-2009 YEOMAN, Guy Alan...... January 14-2009 YOUNG, Carl Douglas ...... January 28-2009 YOUNG, Gordon John ...... May 6-2009 ZAVITZ, Harold Allan ...... March 4-2009 ZEMLYAK, Elvira...... March 11-2009 ZINCK, Elva Beatrice...... April 29-2009 ZINCK, Ferne Gertrude ...... April 22-2009 ZWICKER, Lloyd Grant ...... April 29-2009 ZWICKER, Robert Maxwell...... April 22-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 10, 2009 981

INDEX OF NOTICES JUNE 10, 2009 ISSUE

Orders in Council: Companies Act: 2009-290 Acting Ministers ...... 935 3085683 Nova Scotia Company ...... 937 Amcor Canadian Capital Corporation ...... 937 Change of Name Act: R. W. Beck-Canada Co...... 937 Jeffrey Timothy Ashton Baker-Johnson...... 939 Iris Power GP, ULC ...... 937 John-Henry Ethan Baker...... 939 Knight Geomatics Ltd...... 937 Joseph Michael David Boutilier ...... 939 Dr. J.W.D. Knox Anaesthesia Incorporated.....938 Wanda Eileen Charpentier (aka Fleming)..... 939 Koch Chemical Technology Company...... 938 Devon James Richard Dixon...... 939-40 Koch-Glitsch Canada GP, ULC...... 938 Rabih Estephan Elkhoury Hanna...... 940 Koch Heat Transfer Canada GP, ULC...... 938 Vera Ellen Rafuse...... 940 North American Felt Co./Cie Feutre Nord D’Arcy Alexis Reid...... 940 Américain ...... 938 Elias Dylan Moscovitch...... 940 Unifin GP, ULC...... 938 Phoebe Charlotte Moscovitch...... 940 W.W. Canadian Power Company...... 939 Adam Joseph Benoit ...... 940 Whiskers Pets and Supplies Limited...... 939 Steve Joseph Justin Crépeault...... 940 William Thomas Anderson ...... 940 Section 17 Company Change of Name...... 950 Kyle Jacob MacLean ...... 940 Noah Charles MacLean...... 941 Co-operative Associations Act: Donald Christopher Mitchell...... 941 Topshee Housing Co-operative Limited ...... 936 Andree Ann Poulette...... 941 Nathan Lorne Smith...... 941 Corporations Registration Act: Georgina Marie Campbell...... 941 Certificates of Registration revoked...... 944 Myles Malcome Stewart ...... 941 Andrew Ryan Bernard...... 941 Land Registration Act: Marie Ella Martell...... 941 PID 899542 (Sunnybrae, Pictou County) ...... 936 Kimberly Ann Rosalie O’Malley ...... 941 Keith Cecil Johnson...... 941 Motor Carrier Act: Anton Lothar Ebersberg Self...... 941 Huynh Lam o/a Capital Limousine...... 942-43 Louis Wentford Reid ...... 941 Raiden Harold Moore Reid ...... 941 Motor Vehicle Transport Act, 1987: Bradley James Raymond Kappes...... 941 Huynh Lam o/a Capital Limousine...... 943 Heather Noreen Kappes (nee Black) ...... 941 Jordon Mason Kappes...... 941 Notaries and Commissioners Act: Leanne Cherylene Kappes...... 942 Commissioner appointments and revocations . . 935 Mohammad Ghotbi ...... 942 Daniel Phillip Glen Dwyer-Crane...... 942 Partnerships and Business Names Registration Act: Liam Alexander Dwyer-Crane ...... 942 Certificates of Registration revoked...... 946-47 Abigail Rebecca Dwyer-Crane...... 942 Bradley James Kok...... 942 Probate Act: Abdolhamid Mahmoudian...... 942 Citation Notices (first time)...... 952 Brandon Christopher Allen...... 942 Estate Notices (first time)...... 952 Josie Cora Marina Hatt ...... 942 Rita Jacqueline Emberly...... 942 SECOND OR SUBSEQUENT TIME NOTICES William Jai James Fraser ...... 942 Jillian Claire Lawrence Smith...... 942 Probate Act: David Thomas Fellion ...... 942 Mabel Kaulback estate (Solemn Form) ...... 951 Tyisha Blair Bailey...... 942 Citation notices ...... 952 Estate notices...... 959

© NS Office of the Royal Gazette. Web version. 982 The Royal Gazette, Wednesday, June 10, 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.