Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVII–NO. 51 , Prince Edward Island, December 17, 2011 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

BERTRAM, Harvey Waldon Frank Bertram Carr Stevenson & MacKay Hazelgrove, Hunter River RR#4 Wilfred Smith (EX.) PO Box 522 Queens Co., PE Charlottetown, PE December 17, 2011 (51-11)*

HUGHES, Emmett James Daniel Hughes (EX.) McInnes Cooper Belfast BDC Place (Formerly of Dromore) Suite 620, 119 Kent Street Queens Co., PE Charlottetown, PE December 17, 2011 (51-11)*

JOHNSTON, William Roy William Brent Johnston (EX.) Lyle & McCabe Freeland, Ellerslie RR#2 PO Box 300 Prince Co., PE Summerside, PE (Formerly of Ottawa, ON) December 17, 2011 (51-11)*

WARD, William B. Margaret Diane Woodley (EX.) Donald Schurman Summerside 155A Arcona Street Prince Co., PE Summerside, PE December 17, 2011 (51-11)*

THOMAS, Albert L. Albert S. Thomas Campbell Stewart Charlottetown Catherine Ann Doyle (EX.) PO Box 485 Queens Co., PE Charlottetown, PE December 10, 2011 (50-10)

BYRNE, John Andrew Patrick Wood (AD.) McInnes Cooper Santa Monica BDC Place County of Los Angeles Suite 620, 119 Kent Street California, USA Charlottetown, PE December 10, 2011 (50-10)

*Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at: http://www.gov.pe.ca/royalgazette 1080 ROYAL GAZETTE December 17, 2011

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

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

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

WILSON, Lea Elmer Donna Wilson (AD.) Ian W. H. Bailey Crapaud 513B North River Road Queens Co., PE Charlottetown, PE December 10, 2011 (50-10)

CHIASSON, Rita Helena Terrence Chiasson David R. Hammond, QC Ottawa Coleen Chiasson (EX.) 740A Water Street East Ontario Summerside, PE December 3, 2011 (49-09)

HENN, Robert Warren Patricia A. Henn (EX.) E. W. Scott Dickieson Law Office Havelock, Craven County PO Box 1453 North Carolina, USA Charlottetown, PE December 3, 2011 (49-09)

BELL, Aubrey Mark L. Gallant (AD.) Stewart McKelvey Murray Harbour PO Box 2140 Kings Co., PE Charlottetown, PE December 3, 2011 (49-09)

GILLIS, Joseph R. Mary F. Conway (AD.) Allen J. MacPhee Law Corporation Souris PO Box 238 (Formerly of St. Margarets) Souris, PE Kings Co., PE December 3, 2011 (49-09)

ELLSWORTH, George Albert George David Ellsworth Cox & Palmer Lower Montague Eric Albert Ellsworth (EX.) PO Box 486 Kings Co., PE Charlottetown, PE November 26, 2011 (48-08)

MacLEAN, James William Valerie MacLean (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 Queens Co., PE Charlottetown, PE November 26, 2011 (48-08)

RYAN, William Angus Sandra Fraser (EX.) Stewart McKelvey Charlottetown PO Box 2140 Queens Co., PE Charlottetown, PE November 26, 2011 (48-08)

LARTER, Hilton Alden Shirley Larter (AD.) Matheson & Murray Hampshire PO Box 875 Queens Co., PE Charlottetown, PE November 26, 2011 (48-08)

http://www.gov.pe.ca/royalgazette December 17, 2011 ROYAL GAZETTE 1081 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

LAWRENCE, Joseph William Kenneth Lawrence McInnes Cooper Charlottetown Jo-Ann Gaudet (EX.) BDC Place, Suite 620 Queens Co., PE 119 Kent Street November 19, 2011 (47-07) Charlottetown, PE

MORRISON, Albert Laurie (aka Barbara Ann Morrison (EX.) Stewart McKelvey Albert Laureston Laurie Morrison) PO Box 2140 Belle River Charlottetown, PE Queens Co., PE November 19, 2011 (47-07)

MacDONALD, Jean Spence E. Kent Wyand (EX.) Campbell Stewart Charlottetown PO Box 485 Queens Co., PE Charlottetown, PE November 19, 2011 (47-07)

MacTAVISH, William Sinclair Donald MacTavish (EX.) Carr Stevenson & MacKay Eldon PO Box 522 (Formerly of Lower Newtown) Charlottetown, PE Queens Co., PE November 19, 2011 (47-07)

ROY, Eugene E. Constance Roy (EX.) Carr Stevenson & MacKay Summerville PO Box 522 Kings Co., PE Charlottetown, PE November 19, 2011 (47-07)

SCOTT, Mary Jane Melvin Scott (EX.) Macnutt & Dumont Colchester PO Box 965 County of New London Charlottetown, PE Connecticut, USA November 19, 2011 (47-07)

WATTS, George Neville Sharon Margaret Sharon M. Watts Edmonton (Bray) Watts (EX.) 17025 95 St. NW Alberta Edmonton, AB November 19, 2011 (47-07)

THIBEAU, William Edward Phyllis Thibeau (AD.) T. Daniel Tweel Kensington PO Box 3160 Prince Co., PE Charlottetown, PE November 19, 2011 (47-07)

FOLEY, Cynthia Gael Black Heather Hubley Carr Stevenson & MacKay Wheatley River Meredith Black (EX.) PO Box 522 Queens Co., PE Charlottetown, PE November 12, 2011 (46-06) http://www.gov.pe.ca/royalgazette 1082 ROYAL GAZETTE December 17, 2011

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

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

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

LAUGHLIN, Gloria Constance Steven Joseph Laughlin McInnes Cooper Miscouche Catherine Starr-Anne PO Box 1570 Prince Co., PE Diepbrink (EX.) Summerside, PE November 12, 2011 (46-06)

MacISAAC, Ethel Teresa Heather MacDonald Jones (EX.) Philip Mullally Law Office Halifax PO Box 2560 Nova Scotia Charlottetown, PE November 12, 2011 (46-06)

BURGOYNE, Terrance E. Ewan W. Clark (EX.) Cox & Palmer Stratford PO Box 516 Queens Co., PE Montague, PE November 5, 2011 (45-05)

DENT, Lila May Leota Royal Trust Corporation of Canada Carr Stevenson & MacKay Eldon Charlotte Rebecca Eagles (EX.) PO Box 522 Queens Co., PE Charlottetown, PE (Formerly of London, Middlesex Co., ON) November 5, 2011 (45-05)

FORD, Wayne Floyd Norma Ford (EX.) Boardwalk Law Offices Oyster Bed Bridge 220 Water Street Parkway Queens Co., PE Charlottetown, PE November 5, 2011 (45-05)

HARLEY, Donald James Florence MacSwain Cox & Palmer Green Meadows Paul MacDonald (EX.) PO Box 516 Kings Co., PE Montague, PE November 5, 2011 (45-05)

HUGHES, Mary Doreen Steven Labchuk (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 Queens Co., PE 119 Kent Street November 5, 2011 (45-05) Charlottetown, PE

MacNEILL, Samuel James Ruth Chiasson (EX.) Cox & Palmer Georgetown PO Box 516 Kings Co., PE Montague, PE November 5, 2011 (45-05)

MUTTART, John Robert Sarah Loretta Muttart (EX.) Birt & McNeill Charlottetown PO Box 20063 Queens Co., PE Charlottetown, PE (Formerly of Albany RR#2 Prince Co., PE) November 5, 2011 (45-05) http://www.gov.pe.ca/royalgazette December 17, 2011 ROYAL GAZETTE 1083 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

SQUIRES, Robert Addison Leslie W. Squires Campbell Stewart Morell Percy R. Squires (AD.) PO Box 485 Kings Co., PE Charlottetown, PE November 5, 2011 (45-05)

ALEXANDER, Sally J. L. Mai Allison (EX.) Cox & Palmer Westport Island PO Box 40 County of Lincoln Alberton, PE Maine, USA October 29, 2011 (44-04)

HASLAM, Barbara Ethel “Jean” Barbara Strongman Reagh & Reagh Charlottetown Lorna Haslam-Mann (EX.) 17 West Street Queens Co., PE Charlottetown, PE October 29, 2011 (44-04)

MacKENZIE, Neil Alaister Sandra Joanne Hea (EX.) Reagh & Reagh Stratford 17 West Street Queens Co., PE Charlottetown, PE October 29, 2011 (44-04)

MacLEAN, Andrew Edward Donald Andrew MacLean (EX.) McInnes Cooper Kensington PO Box 1570 Prince Co., PE Summerside, PE October 29, 2011 (44-04)

MacLEOD, Lloyd William Rena Matthews (EX.) Cox & Palmer Tignish PO Box 40 Prince Co., PE Alberton, PE October 29, 2011 (44-04)

PAYNTER, Leonard Frederick Honor Jean Paynter (EX.) McInnes Cooper Freetown PO Box 1570 Prince Co., PE Summerside, PE October 29, 2011 (44-04)

ROBERTS, Eleanor E. Robert K. Roberts (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 (Formerly of Sherwood) 119 Kent Street Queens Co., PE Charlottetown, PE October 29, 2011 (44-04)

SMITH, Charles “Bradford” Phyllis Eliza Horne (EX.) McInnes Cooper O’Leary PO Box 177 Prince Co., PE O’Leary, PE October 29, 2011 (44-04)

http://www.gov.pe.ca/royalgazette 1084 ROYAL GAZETTE December 17, 2011

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

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

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

McKINNON, Vernon Douglas McKinnon (AD.) Stewart McKelvey Bellwood PO Box 2140 Illinois, USA Charlottetown, PE October 29, 2011 (44-04)

RODGERSON, Alfred William Theresa Rodgerson (AD.) Cox & Palmer Unionvale PO Box 40 Prince Co., PE Alberton, PE October 29, 2011 (44-04)

SAVOURY, Carol Adeline Bernard Savoury (AD.) Stewart McKelvey Charlottetown PO Box 2140 Queens Co., PE Charlottetown, PE October 29, 2011 (44-04)

BERNARD, Rhoda Irene Walter A. Clark (EX.) Lyle & McCabe Summerside PO Box 300 Prince Co., PE Summerside, PE October 22, 2011 (43-03)

COFFIN, Margaret Catherine Ronalda Power Ian W. H. Bailey Charlottetown Travis Wakelin (EX.) 513B North River Road Queens Co., PE Charlottetown, PE October 22, 2011 (43-03)

DOIRON, Rotha Mabel Bethany Lorna Doiron Cox & Palmer Charlottetown Robert Leo Doiron (EX.) PO Box 486 Queens Co., PE Charlottetown, PE October 22, 2011 (43-03)

FILLMORE, Larry Carlson Ida Gertrude Fillmore (EX.) Lyle & McCabe Cascumpec PO Box 300 Prince Co., PE Summerside, PE October 22, 2011 (43-03)

GREEN, Lewis Barbara McCunn (EX.) The Law Office of Kathleen Summerside Loo Craig, QC Prince Co., PE PO Box 11 October 22, 2011 (43-03) Summerside, PE

HARRIS, Barrie William Florence E. Harris (EX.) Cox & Palmer Murray Harbour PO Box 516 Kings Co., PE Montague, PE October 22, 2011 (43-03)

MONTGOMERY, Robert Craig Lynn Maureen Montgomery (EX.) McLellan Brennan Lower Bedeque 37 Central Street Prince Co., PE Summerside, PE October 22, 2011 (43-03) http://www.gov.pe.ca/royalgazette December 17, 2011 ROYAL GAZETTE 1085 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

MacPHERSON, W. Wallace Rena M. MacPherson Carr Stevenson & MacKay Stratford (formerly of Southport) Clinton MacLean (EX.) PO Box 522 Queens Co., PE Charlottetown, PE October 22, 2011 (43-03)

MacDONALD, Connor James Maurice James MacDonald Matheson & Murray Grand Tracadie Judy MacDonald PO Box 875 Queens Co., PE (nee Jackson) (AD.) Charlottetown, PE October 22, 2011 (43-03)

MacTAVISH, Malcolm Duncan Courtney Tamara Campbell Lea Stratford Joy Saunders (AD.) PO Box 429 Queens Co., PE Charlottetown, PE October 22, 2011 (43-03)

PIERCE, Campbell Elijah Eugene Rossiter (AD.) Matheson & Murray Elmira PO Box 875 Kings Co., PE Charlottetown, PE October 22, 2011 (43-03)

BURKE, Mary Theresa Donna Marie Burke (EX.) Philip Mullally Law Office Charlottetown PO Box 2560 Queens Co., PE Charlottetown, PE October 8, 2011 (41-01)

FISHER, Louise Mary Jack Carruthers McInnes Cooper Summerside Vivian Fox PO Box 1570 Prince Co., PE Wendell Fox (EX.) Summerside, PE October 8, 2011 (41-01)

HORGAN, Bernadette F. Mary Beth MacMillan (EX.) Campbell Stewart Charlottetown PO Box 485 Queens Co., PE Charlottetown, PE October 8, 2011 (41-01)

LEWIS, John Robert Arthur Lewis (EX.) McInnes Cooper O’Leary PO Box 177 Prince Co., PE O’Leary, PE October 8, 2011 (41-01)

MacKAY, Kenneth Kevin MacLeod (EX.) McInnes Cooper Milo PO Box 177 Prince Co., PE O’Leary, PE October 8, 2011 (41-01)

MacKENZIE, Marjorie Christena Ruth Myrtle Thorne (EX.) Macnutt & Dumont Montague PO Box 965 Kings Co., PE Charlottetown, PE October 8, 2011 (41-01) http://www.gov.pe.ca/royalgazette 1086 ROYAL GAZETTE December 17, 2011

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

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

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

MAYNARD, Garfield S. Donna Maynard Holmes (EX.) Allen J. MacPhee Law Corporation Presque Isle PO Box 238 County of Aroostook Souris, PE Maine, USA October 8, 2011 (41-01)

O’CONNOR, Roy Addison Flora O’Connor (EX.) Cox & Palmer Montague PO Box 516 Kings Co., PE Montague, PE October 8, 2011 (41-01)

WOOD, Jennifer Kim Jennifer Johnston (EX.) McInnes Cooper Summerside PO Box 1570 Prince Co., PE Summerside, PE October 8, 2011 (41-01)

CARTER, Faye Gregory Byron Jones (AD.) Boyne Clarke LLP Stratford Box 876 Queens Co., PE Dartmouth Main October 8, 2011 (41-01) Halifax Regional Municipality, NS

CHISHOLM, Amy Frances David Champion Chisholm (AD.) McInnes Cooper Malpeque PO Box 1570 Prince Co., PE Summerside, PE October 8, 2011 (41-01)

COBB, Ralph Fielding Donald Ralph Cobb (AD.) McInnes Cooper Summerside PO Box 1570 Prince Co., PE Summerside, PE October 8, 2011 (41-01)

MacLEAN, Annie May John Malcolm MacLean Carr Stevenson & MacKay Caledonia Glen Sanders (AD.) PO Box 522 Queens Co., PE Charlottetown, PE October 8, 2011 (41-01)

PETERS, Edna Cecilia Harold Aucoin (EX.) Philip Mullally Law Office Charlottetown PO Box 2560 Queens Co., PE Charlottetown, PE October 1, 2011 (40-53)

BRYENTON, George Edgar Ann Semple (EX.) Cox & Palmer Kensington 82 Summer Street Prince Co., PE Summerside, PE September 24, 2011 (39-52)

http://www.gov.pe.ca/royalgazette December 17, 2011 ROYAL GAZETTE 1087 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

FROST, Doris Hal Forbes The Law Office of Summerside Alexander Forbes (EX.) Kathleen Loo Craig, QC Prince Co., PE PO Box 11 September 24, 2011 (39-52) Summerside, PE

GRAVES, Shirley Anne Cathy Lenihan Robert McNeill Bedeque David Lenihan (Jr.) (EX.) 251 Water Street Prince Co., PE Summerside, PE September 24, 2011 (39-52)

TWEEL, David Sheldon Tweel Cox & Palmer Charlottetown Deborah (Debbie) MacRae PO Box 486 Queens Co., PE Derek Tweel (EX.) Charlottetown, PE September 24, 2011 (39-52)

CLEMENTS, Dustin Cecil Janice Irene Shaw McInnes Cooper Bloomfield Anthony John BDC Place Prince Co., PE Edward Clements (AD.) Suite 620, 119 Kent Street September 24, 2011 (39-52) Charlottetown, PE

LAZAR, Gerald Robert Joseph Lazar Stewart McKelvey Grand Tracadie Marianne Hare (AD.) PO Box 2140 Queens Co., PE Charlottetown, PE September 24, 2011 (39-52)

CAMPBELL, Lila G. M. Elizabeth Cannon Matheson & Murray Cape Traverse Dorothy Maynard (EX.) PO Box 875 Prince Co., PE Charlottetown, PE September 17, 2011 (38-51)

http://www.gov.pe.ca/royalgazette 1088 ROYAL GAZETTE December 17, 2011

The following orders were approved by His Honour the Lieutenant Governor in Council dated 6 December 2011. EC2011-632

CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments:

NAME TERM OF APPOINTMENT via clause 17(3)(a), as member nominated by the employer

Kathleen Eaton 6 December 2011 Department of Tourism and Culture to (vice Mary Kinsman, term expired) 1 December 2013 via clause 17(3)(b), as member nominated by the Union

Terry Gauthier 1 December 2011 Department of Agriculture and Forestry to (reappointed) 1 December 2013 as alternate member nominated by the Union

Nancy Smith 1 December 2011 Department of Environment, Labour to and Justice 1 December 2013 (reappointed) via clause 17(3)(c), as chairperson

Lisa Shaffer 1 December 2011 Health PEI to (reappointed) 1 December 2013

EC2011- 637

INNOVATION PEI ACT INNOVATION PEI CHIEF EXECUTIVE OFFICER - APPOINTMENT CHERYL L. PAYNTER, CA (APPROVED)

Pursuant to subsection 9(1) of the Innovation PEI Act, R.S.P.E.I. 1988, Cap. I-2.1, Council appointed Cheryl L. Paynter, CA to serve at pleasure as Chief Executive Officer of Innovation PEI, effective 28 November 2011, and with seniority as a deputy head dating therefrom.

http://www.gov.pe.ca/royalgazette December 17, 2011 ROYAL GAZETTE 1089

EC2011-650

LIQUOR CONTROL ACT PRINCE EDWARD ISLAND LIQUOR CONTROL COMMISSION APPOINTMENTS

Pursuant to sections 4 and 6 of the Liquor Control Act R.S.P.E.I. 1988, Cap. L-14 Council made the following appointments:

NAME TERM OF APPOINTMENT

John Bell 15 November 2011 Charlottetown to (vice Frank Lewis) 15 November 2014

Pauline Wood 15 November 2011 West Cape to (vice Christopher Higgins) 15 November 2014

Signed,

Rory Beck Clerk of the Executive Council 51 ______

ELECTION ACT NOTICE

Pursuant to Section 113 of the Election Act R.S.P.E.I. 1988, Cap. E-1.1 the following candidates in the provincial general election held on 3 October 2011 have been declared elected:

Electoral District Member of Legislative Assembly

No. 1 Souris-Elmira Colin LaVie (PC) Souris No. 2 Georgetown-St. Peters Steven Myers (PC) Cardigan No. 3 Montague-Kilmuir (LIB) Montague No. 4 Belfast-Murray River Charlie McGeoghegan (LIB) Belfast RR No. 5 Vernon River-Stratford Alan McIsaac (LIB) Mermaid No. 6 Stratford-Kinlock James Aylward (PC) Stratford No. 7 Morell-Mermaid Olive Crane (PC) Cherry Hill No. 8 Tracadie-Hillsborough Park Buck Watts (LIB) Grand Tracadie No. 9 York-Oyster Bed Robert Vessey (LIB) Pleasant Grove No. 10 Charlottetown-Sherwood Robert Mitchell (LIB) Charlottetown No. 11 Charlottetown-Parkdale (LIB) Charlottetown No. 12 Charlottetown-Victoria Park Richard Brown (LIB) Charlottetown No. 13 Charlottetown-Brighton (LIB) Charlottetown No. 14 Charlottetown-Lewis Point (LIB) Charlottetown No. 15 West Royalty-Springvale Bush Dumville (LIB) Charlottetown No. 16 Cornwall-Meadowbank Ron MacKinley (LIB) Cornwall No. 17 Kellys Cross-Cumberland (LIB) Elmwood No. 18 Rustico-Emerald (LIB) Hazel Grove No. 19 Borden-Kinkora George Webster (LIB) Middleton http://www.gov.pe.ca/royalgazette 1090 ROYAL GAZETTE December 17, 2011

No. 20 Kensington-Malpeque (LIB) Malpeque No. 21 Summerside-Wilmot (LIB) Summerside No. 22 Summerside-St. Eleanors (LIB) Summerside No. 23 Tyne Valley-Linkletter (LIB) Ellerslie-Bideford No. 24 Evangeline-Miscouche (LIB) Miscouche No. 25 O’Leary-Inverness Robert Henderson (LIB) Freeland No. 26 Alberton-Roseville Pat Murphy (LIB) Alberton No. 27 Tignish-Palmer Road (PC) Tignish

Dated at Charlottetown this 12 day of December 2011.

Lowell Croken Chief Electoral Officer 51 ______

NOTICE OF COMPANY NOTICE OF GRANTING LETTERS AMALGAMATIONS PATENT Companies Act Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 R.S.P.E.I. 1988, Cap. C-14, s.11,

Public Notice is hereby given that under the Public Notice is hereby given that under the Companies Act letters patent have been issued Companies Act Letters Patent have been issued by the Minister to confirm the following by the Minister to the following: amalgamation: Name: 101506 P.E.I. INC. CITY DAYCARE & FITNESS INC. 595 Read Drive ATLANTIC CHILD CARE INC. Summerside, PE C1N 5C2 Amalgamating companies Incorporation Date: December 01, 2011 CITY DAYCARE & FITNESS INC. Amalgamated company Name: 101507 P.E.I. INC. Date of Letters Patent: December 01, 2011 51 396 East Bideford Road ______East Bideford RR 2, Ellerslie, PE C0B 1J0 NOTICE OF DISSOLUTION Incorporation Date: December 01, 2011 Partnership Act R.S.P.E.I. 1988, Cap. P-1 Name: BJBK HOLDINGS INC. 40 Wood Islands Hill Public Notice is hereby given that a Notice of P.O. Box 668 Dissolution has been filed under the Partnership Montague, PE C0A 1R0 Act for each of the following: Incorporation Date: November 30, 2011

Name: LINKNET Name: DR. SANTHOSH LAKSHMI Owner: Robert St. Louis PROFESSIONAL CORPORATION Registration Date: December 06, 2011 106 Hillside Avenue Summerside, PE C1N 6K3 Name: PARKVIEW FARMS Incorporation Date: December 02, 2011 Owner: Kevin R. MacNeill Alvin C. MacNeill Name: KIM M. MCNEILL Garth W. MacNeill PROFESSIONAL LAW Registration Date: December 01, 2011 CORPORATION 138 St. Peters Road Name: TOP GEAR TRUCKIN Charlottetown, PE C1A 5P5 Owner: Robert Bradley Millar Incorporation Date: December 01, 2011 Registration Date: December 06, 2011 51 http://www.gov.pe.ca/royalgazette December 17, 2011 ROYAL GAZETTE 1091

Name: NANCY BIRT PROFESSIONAL Name: MFS MCLEAN BUDDEN LAW CORPORATION Owner: MCLEAN BUDDEN LIMITED - 138 St. Peter’s Road MCLEAN BUDDEN LIMITEE Box 20063 145 King Street West Sherwood, PE C1A 9E3 Suite 2525 Incorporation Date: December 01, 2011 Toronto, ON M5H 1J8 Registration Date: December 02, 2011 Name: PARKVIEW FARMS INC. Cavendish Name: SAMEDAY WORLDWIDE R R 2 Owner: DAY & ROSS INC. Hunter River, PE C0A 1N0 398 Main Street Incorporation Date: December 01, 2011 Hartland, NB E7P 1C6 Registration Date: December 02, 2011 Name: SUNLAND SOURCE CANADA LTD. Name: MACKMARIPLEX FOOD 70 Kent Street EQUIPMENT, SERVICE, Suite 100 CONFECTION SUPPLIES Charlottetown, PE C1A 1M9 Owner: MACK RESTAURANT Incorporation Date: November 28, 2011 EQUIPMENT AND SUPPLIES LIMITED Name: TOP GEAR TRUCKIN LTD. 117 Rundle Street 2164 Seven Mile Road Stellarton, NS B0K 1S0 Primrose, R R # 5 Registration Date: November 23, 2011 Cardigan, PE C0A 1G0 Incorporation Date: December 06, 2011 Name: ANNIE’S TABLE CULINARY 51 STUDIO ______Owner: Anne-Marie Leroux 6466 Route 20 NOTICE OF REGISTRATION New London, PE C0B 1M0 Partnership Act Registration Date: December 02, 2011 R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Name: CHOC FULL OF GOOD Public Notice is hereby given that the following Owner: Pamela Good Declarations have been filed under the 65 Victoria Street Partnership Act: Charlottetown, PE C1A 2B4 Registration Date: December 02, 2011 Name: HALSALL ASSOCIATES Owner: PARSONS BRINCKERHOFF Name: FUREVER FRIENDS PET HALSALL INC. SUPPLIES 2300 Yonge Street Owner: Gerald Adams (Jr.) Suite 2300 Elmsdale, PE C0B 1K0 Toronto, ON M4P 1E4 Registration Date: December 01, 2011 Registration Date: November 29, 2011 Name: GREENFIELD PROPERTY Name: PARSONS BRINCKERHOFF MANAGEMENT & SECURITY Owner: PARSONS BRINCKERHOFF Owner: Janet M. Cairns HALSALL INC. Greenfield 2300 Yonge Street R R # 3 Suite 2300 Montague, PE C0A 1R0 Toronto, ON M4P 1E4 Registration Date: November 30, 2011 Registration Date: November 29, 2011 Name: MIKE BERNARD PHOTOGRAPHY Name: PEI TRAVEL CLINIC Owner: Michael Bernard Owner: R.H. COOKE MD PROFESSIONAL 30 Pownal Street CORPORATION Apt. #2 8 Shamrock Drive Charlottetown, PE C1A 3V9 Charlottetown, PE C1A 7S4 Registration Date: November 30, 2011 Registration Date: December 01, 2011 http://www.gov.pe.ca/royalgazette 1092 ROYAL GAZETTE December 17, 2011

Name: MINIGOO FISHERIES Co-operative Associations Act the following Owner: The Lennox Island First Nation co-operative has been restored to the register: P.O. Box 134 313 Sweetgrass Trail Name: MONTAGUE WATERSHED Lennox Island, PE C0B 1P0 ENHANCEMENT CO-OPERATIVE Registration Date: December 01, 2011 LIMITED Effective Date: December 9, 2011 Name: MOM’S WOODSHOP 51 Owner: Sylvette Morneau ______Box 135 NOTICE Hunter River, PE C0A 1N0 CHANGE OF NAME Registration Date: December 08, 2011

Name: NICK’S TOWING Be advised that a name change under the Owner: Nick Haddad Change of Name Act S.P.E.I. 1997, C-59 was 10 Penny Lane granted as follows: Charlottetown, PE C1E 1V9 Former Name: Savannah Deborah Dawn Gay Registration Date: December 02, 2011 Present Name: Savannah Deborah Dawn Fraser Name: OLIVER’S RESTAURANT & December 12, 2011 DAIRY BAR Owner: Ronald Oliver T.A. Johnston 38 Queen Street Director of Vital Statistics Sussex, NB E4B 2A7 51 Owner: Danielle Topping ______38 Queen Street Sussex, NB E4B 2A7 NOTICE Registration Date: December 01, 2011 CHANGE OF NAME

Name: R W CONSULTING SERVICE Be advised that a name change under the Owner: Ronald Whittaker Change of Name Act S.P.E.I. 1997, C-59 was 27 Pecsenka Court granted as follows: P.O. Box 196 Former Name: Thomas Ryan Alexander Georgetown, PE C0A 1L0 Morgan Registration Date: December 02, 2011 Present Name: Thomas Alexander Morgan Name: R. DIBBLEE WILDLIFE December 12, 2011 CONSULTING T.A. Johnston Owner: Randall Louis Dibblee Director of Vital Statistics 672 St. Catherines Road 51 Bonshaw RR #3, PE C0A 1C0 ______Registration Date: December 05, 2011 The Criminal Code of Canada Name: YES M’AM DESIGNS Qualified Technician Owner: Melissa McInnis 31 Newland Crescent Under authority of Section 254(1) of the Charlottetown, PE C1A 4H6 Criminal Code of Canada, I hereby designate: Registration Date: December 02, 2011 Janice C. Hebb 51 ______as a “Qualified Technician,” qualified to operate an approved instrument in respect of NOTICE OF RESTORED breath samples within the meaning of Section CO-OPERATIVES 254(1) of the Criminal Code of Canada. Co-operative Associations Act R.S.P.E.I. 1988, Cap. C-23, S.44.1 Dated this 7th day of December, 2011.

Public Notice is hereby given that under the Shauna Sullivan Curley, Q.C. Deputy Attorney General http://www.gov.pe.ca/royalgazette 51 December 17, 2011 ROYAL GAZETTE 1093

INDEX TO NEW MATTER PARTNERSHIP ACT VOL. CXXXVII - NO. 51 Dissolutions December 17, 2011 Linket ...... 1090 Parkview Farms...... 1090 APPOINTMENTS Top Gear Truckin...... 1090 Civil Service Act Classification Appeal Committee Registrations Eaton, Kathleen...... 1088 Annie’s Table Culinary Studio...... 1091 Gauthier, Terry...... 1088 Choc Full of Good...... 1091 Smith, Nancy...... 1088 Furevre Friends Pet Supplies...... 1091 Shaffer, Lisa...... 1088 Greenfield Property Management & Security...... 1091 Innovation PEI Act Halsall Associates...... 1091 Innovation PEI MacMariplex Food Equipment, Service, Chief Executive Officer Confection Supplies...... 1091 Paynter CA, Cheryl L...... 1088 MFS McLean Budden...... 1091 Mike Bernard Photography...... 1091 Liquor Control Act Minigoo Fisheries...... 1092 Prince Edward Island Liquor Mom’s Woodshop...... 1092 Control Commission Nick’s Towing...... 1092 Bell, John...... 1089 Oliver’s Restaurant & Dairy Bar...... 1092 Wood, Pauline...... 1089 Parsons Brinckerhoff...... 1091 PEI Travel Clinic...... 1091 ESTATES R. Dibblee Wildlife Consulting...... 1092 Executor’s Notices R W Consulting Service...... 1092 Bertram, Harvey Waldon...... 1079 Sameday Worldwide...... 1091 Hughes, Emmett James...... 1079 Yes M’am Designs...... 1092 Johnston, William roy...... 1079 Ward, William B...... 1079 MISCELLANEOUS Change of Name Act COMPANIES ACT Gay, Savannah Deborah Dawn...... 1092 Amalgamations Fraser, Savannah Deborah Dawn...... 1092 City Daycare & Fitness Inc...... 1090 Morgan, Thomas Ryan Alexander...... 1092 Atlantic Child Care Inc...... 1090 Morgan, Thomas Alexander...... 1092 Granting Letters Patent 101506 P.E.I. Inc...... 1090 Co-operative Associations Act 101507 P.E.I. Inc...... 1090 Restored Co-operative BJBK Holdings Inc...... 1090 Montague Watershed Enhancement Dr. Santhosh Lakshmi Professional ...... Co-operative Limited...... 1092 Corporation...... 1090 Kim M. MacNaill Professional Law ...... Criminal Code of Canada Corporation...... 1090 Qualified Technician Nancy Birt Professional Law Corporation.1091 Hebb, Janice C...... 1093 Parkview Farms Inc...... 1091 Sunland Source Canada Ltd...... 1091 Election Act Top Gear Truckin Ltd...... 1091 Provincial General Election 3 October 2011...... 1089

The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen’s Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter. http://www.gov.pe.ca/royalgazette