Quick viewing(Text Mode)

The Newfoundland and Labrador Gazette

The Newfoundland and Labrador Gazette

NOTE: Attached to the end of Part II is a list of Statutes of and , 2009 as enacted up to

May 28, 2009.

No Subordinate Legislation received at time of printing

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN’S, FRIDAY, JULY 10, 2009 No. 28

CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION NEWFOUNDLAND AND LABRADOR ACT

NOTICE OF HEARING

The C-NLOPB has appointed the Honourable Robert Wells, Q.C. as Commissioner of the Inquiry on Offshore Helicopter Safety. The Inquiry will be divided into two phases. The purpose of Phase I of the Inquiry is to determine and recommend to the C- NLOPB, improvements to the safety regime which in the opinion of the Commissioner would improve offshore helicopter safety to ensure that the risks of helicopter transportation of offshore workers is as low as is reasonably practicable in the Newfoundland and Labrador Offshore Area. Phase II shall proceed upon completion of the Transportation Safety Board of Investigation into Cougar Helicopter Sikorsky S92-A Crash. The Commissioner’s mandate will be to inquire into, report on and make recommendations in respect of matters relating to the safety of offshore workers in the context of Operator’s accountability for transport, escape, evacuation and rescue procedures while travelling by helicopter over water to installations in the Newfoundland and Labrador Offshore Area, in compliance with occupational health and safety principles and best industry practices. Specifically, the Commissioner shall inquire into, report on and make recommendations in respect of safety plan requirements for Operators and the role that Operators play in ensuring that their safety plans are maintained by helicopter operators; search and rescue obligations of helicopter operators by way of contractual undertakings or legislative or regulatory requirements; and the role of the C-NLOPB and other regulators in ensuring compliance with legislative requirements in respect of worker safety. The full text of the Commissioner’s Terms of Reference can be found at www.cnlopb.nl.ca or from the Inquiry offices at the address below.

275 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

Applications by interested individuals and organizations for standing and funding in relation to Phase I only of the Inquiry will be heard commencing at 10:00 a.m. on August 11, 2009, and continuing on each of August 12 and August 13, 2009, commencing at 10:00 a.m. at the Inquiry offices located at Suite 213, 31 Peet Street, St. John’s, Newfoundland and Labrador. NO EVIDENCE WILL BE HEARD AT THAT TIME. The Criteria for standing in Phase I of the Inquiry and the criteria for funding are set out in the Terms of Reference. The Commissioner’s Rules of Procedure and Practice can be obtained by contacting the Inquiry offices at the address or telephone number set out below. Applications for standing and/or funding are to be submitted to the Commissioner at the Inquiry offices by 4:00 p.m. on July 31, 2009 via mail or facsimile at the following address: Offshore Helicopter Safety Inquiry Suite 213, 31 Peet Street P. O. Box 8037 St. John’s, NL A1B 3M7 Tel: (709)722-0911 Fax: (709) 722-1363

MERCER, MACNAB, VAVASOUR & FAGAN Barristers, Solicitors & Notaries PER: Anne M. Fagan ADDRESS FOR SERVICE 70 Portugal Cove Road St. John’s, NL, A1C 5M5 Tel: (709) 726-8924 Fax: (709) 726-5705

July 10

CORPORATIONS ACT 2009-04-03 59961 CNS ENTERPRISES INCORPORATED Corporations Act - Section 393 2009-04-03 59962 DR. DAVID L. SALTMAN Local Incorporations PROFESSIONAL MEDICAL For the Month of: April 2009 CORPORATION 2009-04-03 59960 R HOLLETT CONTRACTING Date Number Company Name SERVICES INC 2009-04-01 59942 HARRY'S HARBOUR 2009-04-03 59959 W.J.H. CONTRACTING LTD. RECREATION COMMITTEE 2009-04-06 59965 FANCY MOVERS COMPANY INC LTD. 2009-04-01 59944 THE DOOR ROOM LTD. 2009-04-06 59967 NEWFOUNDLAND CREDIT 2009-04-01 59941 WATERLILLY JONES & SOLUTIONS INC. COMPANY LTD. 2009-04-06 59966 PERFORMANCE PROPERTIES 2009-04-01 59939 PJS Project Services Inc. INC. 2009-04-02 59955 59955 NEWFOUNDLAND & 2009-04-06 59957 RKC CONSTRUCTION LTD LABRADOR INC. 2009-04-06 59964 PSC Holdings Limited 2009-04-02 59950 CARRIAGE WORKS 2009-04-07 59973 59973 NEWFOUNDLAND & HOLDINGS LIMITED LABRADOR INC. 2009-04-02 59952 CORNERSTONE 2009-04-07 59971 COOMBS CONSTRUCTION ENTERPRISES LIMITED LIMITED 2009-04-02 59949 DOR HOLDINGS LIMITED 2009-04-07 59974 TRIPPLE K J & L HOLDINGS 2009-04-02 59953 ROTARY CLUB OF GANDER LTD. COBB'S POND FOUNDATION 2009-04-08 59977 COST U LESS INC. INC 2009-04-08 59981 SOUTHBROOK 2009-04-02 59956 SHIP PUB HOLDINGS DEVELOPMENTS LTD. LIMITED 2009-04-09 59990 OPERA ON THE AVALON INC. 2009-04-02 59947 SMITH KIELLY 2009-04-09 59986 PERFORMANCE RECREATION PROFESSIONAL INC. OPTOMETRIC 2009-04-09 59987 TEST PHOTONICS LTD CORPORATION 2009-04-09 59982 SAFETY INSURANCE 2009-04-02 59946 TENACITY GOLD MINING SERVICES (NFLD) LTD. COMPANY LTD. 2009-04-12 59984 MO Entertainment Inc. 2009-04-03 59958 ALL ABOARD DRYWALL & 2009-04-13 59993 AFTERWOOD TRANSITIONAL RENOVATIONS LTD HOUSING INCORPORATED 2009-04-13 59995 DAVIS MARINE INC. 2009-04-13 59997 EAST COAST CLEANING INC

276 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

2009-04-13 59998 ELLSWORTH PROPERTY 2009-04-21 60036 Mitik-LGL Environmental Limited MANAGEMENT INC. 2009-04-22 60055 CHRIS SQUIRES ENTERPRISES 2009-04-13 59994 PROVINCIAL AMBULANCE INC. OPERATORS EXECUTIVE 2009-04-22 60058 DR. J. ALISON BARRETT BOARD INC. PROFESSIONAL MEDICAL 2009-04-13 59989 Innu - Municipal GP Inc. CORPORATION 2009-04-13 59991 59991 NEWFOUNDLAND & 2009-04-22 60045 DR. ROBERT T. MILLER AND LABRADOR LTD. DR. CHERI E. H. BETHUNE 2009-04-13 59992 Stantec Newfoundland & Labrador PROFESSIONAL MEDICAL Ltd. CORPORATION 2009-04-14 60004 60004 NEWFOUNDLAND AND 2009-04-22 60046 E & C MECHANICAL LIMITED LABRADOR INC. 2009-04-22 60054 EXPLOITS ELECTRICAL 2009-04-14 60000 ASSET INTEGRITY LIMITED MANAGEMENT AND 2009-04-22 60052 HUNT'S COVE PARK LIMITED MAINTENANCE SERVICES INC. 2009-04-22 60050 OKE CONSULTANTS LTD. 2009-04-14 60001 CRAWFORD CONSTRUCTION 2009-04-22 60053 PIZZA KING & CAPTAIN SUB LIMITED INC. 2009-04-14 60002 GRAND BANK RETIREMENT 2009-04-22 60051 PRINCE OF WHALES CENTRE INC. ADVENTURES LTD. 2009-04-14 60005 PW TRADES SERVICES INC. 2009-04-22 60047 RAY NOSEWORTHY 2009-04-14 60003 R & L FOOD SERVICES LTD. DISTRIBUTING INC. 2009-04-14 59999 SOUNDBONE TRADITIONAL 2009-04-22 60043 United Builders Contracting Ltd. ARTS FOUNDATION INC. 2009-04-23 60067 CARSON L.LAWRENCE PLC 2009-04-15 60007 60007 NEWFOUNDLAND & INC. LABRADOR INC. 2009-04-23 60063 CBS LEO CLUB INC. 2009-04-15 60018 AVALON IT SERVICES INC. 2009-04-23 60068 DEREK W. HILLIER PLC INC. 2009-04-15 60009 BLIZZARD SPORTS & 2009-04-23 60057 J&S EXCAVATING LTD. ENTERTAINMENT INC. 2009-04-23 60066 KEVIN T. A. PRESTON PLC INC. 2009-04-15 60012 CRAWFORD BUSINESS 2009-04-23 60065 LLOYD F. EASTON PLC INC. SERVICES INC. 2009-04-23 60064 STRICTLY WHOLESALE 2009-04-15 60016 DARR JANITORIAL SERVICES SPORTSWEAR INC. LTD. 2009-04-23 60056 Aplite Canada Inc. 2009-04-15 60014 SEAFOOD MOVERS INC. 2009-04-23 60059 60059 NEWFOUNDLAND & 2009-04-15 60013 TERRA NOVA MEDICAL LABRADOR LTD. TECHNOLOGIES INC. 2009-04-24 60069 DO-IT-RITE, FOAMS FOR 2009-04-15 60008 THAT FURNITURE GUY LTD. HOMES LTD. 2009-04-15 60006 V-Team Productions Inc. 2009-04-24 60077 ELLISTON ENTERPRISES INC. 2009-04-16 60022 HIPPO HOMES INCORPORATED 2009-04-24 60073 HEALTH CARE SECURITY 2009-04-16 60024 INDUSTRY CONTROLS & SOLUTIONS INC. STANDARDS INC. 2009-04-24 60071 J & D POND HOLDINGS LTD. 2009-04-16 60021 LAYMAC CONSTRUCTION 2009-04-24 60070 LITE IT RITE ELECTRICAL LTD. LTD. 2009-04-16 60023 MARY'S HARBOUR LIONS 2009-04-24 60072 MIDNIGHT MOTORS LTD. CLUB INC. 2009-04-27 60080 NOT JUST DESSERTS 2009 INC 2009-04-16 60025 MEEKA CONSTRUCTION INC. 2009-04-27 60081 ROBINS DONUTS C.B.N. 2009-04-16 60010 INNU MELVILLE TRUCKING & LIMITED EXCAVATING LTD. 2009-04-27 60082 TMN DENTXPRESS LTD. 2009-04-16 60011 Outer Bay of Islands Enhancement 2009-04-27 60079 Dream. Become. Inspire. Inc Committee Inc. 2009-04-28 60084 CURTIS ROBERTS 2009-04-17 60034 ARGENTIA METAL WORKS CONTRACTING INC. LIMITED 2009-04-28 60085 I & D DISTRIBUTORS INC. 2009-04-17 60030 PAUL NOLAN ELECTRICAL 2009-04-29 60093 60093 NEWFOUNDLAND & LTD. LABRADOR LIMITED 2009-04-17 60035 PORT KIRWAN CULTURAL 2009-04-29 60090 BACK COVE HOLDINGS COMMITTEE INC. LIMITED 2009-04-17 60032 S & T FISHERIES LIMITED 2009-04-29 60091 BOYD PARRILL 2009-04-17 60019 60019 NEWFOUNDLAND & CONSTRUCTION LTD. LABRADOR INC. 2009-04-29 60089 DJ JODE INVESTMENTS INC. 2009-04-17 60026 Body Image Network Inc. 2009-04-29 60088 PITTER PATTER DAYCARE 2009-04-17 60027 60027 NEWFOUNDLAND AND INC. LABRADOR INC. 2009-04-29 60094 SAN-WIN DELIVERIES LTD 2009-04-17 60028 60028 NEWFOUNDLAND AND 2009-04-29 60087 SOK ASSOCIATES INC. LABRADOR INC. 2009-04-29 60086 Paradise Youth Soccer Association 2009-04-17 60029 Lewis Bros. Contracting Ltd. Inc. 2009-04-21 60041 GFC CONSTRUCTION 2009-04-30 60098 GUNHILL CONSTRUCTION COMPANY LIMITED INC. 2009-04-21 60039 LESLIE GRATTAN & 2009-04-30 60100 LABRADOR STORM LIMITED ASSOCIATES INC. 2009-04-30 60099 PARSON'S SKYLINE ROOFING 2009-04-21 60037 PIKE BUILDINGS INC. SERVICES LIMITED

277 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

2009-04-30 60096 SANDY COVE SEAFOOD INC. 2009-04-21 55407 55407 NEWFOUNDLAND AND LABRADOR INC. Total Incorporations: 120 2009-04-21 55625 BARRY INVESTMENTS LIMITED Corporations Act - Section 331 2009-04-21 59349 BAY WASH Local Revivals LTD. For the Month of: April 2009 2009-04-21 17305 G. & S. BARBOUR LIMITED 2009-04-21 59947 SMITH KIELLY PROFESSIONAL Date Number Company Name OPTOMETRIC CORPORATION 2009-04-02 52388 Global Holdings Inc. 2009-04-22 23866 ALEXANDER BAY UNITED 2009-04-07 38309 ARGENTIA PROPERTY CHURCH HOMES INC. SERVICES INC. 2009-04-22 44690 BATTEN'S ENTERPRISES LTD. 2009-04-07 24909 ATLANTIC LIGHT SEAFOODS 2009-04-22 48791 Clonmoyle Holdings Inc. LIMITED 2009-04-22 59469 DR. JOHN JANES 2009-04-09 20975 ATJEM HOLDINGS LIMITED PROFESSIONAL MEDICAL 2009-04-27 37350 TEMPLE'S CARPENTRY LTD. CORPORATION 2009-04-30 48304 Petit Nord Nature and Heritage 2009-04-22 38551 LMH ENTERPRISES LIMITED Society Corp. 2009-04-22 57729 MariClime Numerics Inc. 2009-04-22 58016 NOSEWORTHY HOLDINGS INC. Total Revivals: 6 2009-04-22 30789 SKINNERS PLUMBING HEATING & OIL LTD Corporations Act - Section 286 2009-04-23 57834 Environmental Local Amendments Reform Committee Inc. For the Month of: April 2009 2009-04-23 59995 DAVIS MARINE INC. 2009-04-23 45287 FOUR STARS CLUB 2001 LTD. Date Number Company Name 2009-04-23 43093 MELVIN'S ATV PARTS AND 2009-04-01 21189 BBC HOLDINGS LTD. ACCESSORIES LTD 2009-04-02 58582 58582 NEWFOUNDLAND AND 2009-04-23 42652 PENNECON LIMITED LABRADOR INC. 2009-04-24 56712 JBS SERVICES INC. 2009-04-02 34017 Alpha Realty Inc. 2009-04-24 31300 Marine Harvesters Ltd. 2009-04-02 42180 C. J. FORD HOLDINGS INC. 2009-04-27 43305 CVI Aviation Incorporated 2009-04-02 51438 CORE ENGINEERING INC. 2009-04-27 56969 J & I CANADIAN SERVICES 2009-04-02 33128 E. & T. INVESTMENTS LIMITED INC. 2009-04-02 58228 KENMOUNT PROPERTIES INC. 2009-04-28 23755 A & P REALTY LIMITED 2009-04-02 40460 LABRADOR HUNTING SAFARI 2009-04-28 34814 CANADA FLUORSPAR (NL) LTD. INC. 2009-04-02 36627 NIGHT LAKE PROPERTIES INC. 2009-04-28 17420 CANADIAN HARD OF 2009-04-02 49978 UNITED WAY OF HEARING ASSOCIATION – NEWFOUNDLAND AND NEWFOUNDLAND AND LABRADOR INC. LABRADOR INC. 2009-04-03 59352 GIOVANNI YACHTS INC. 2009-04-28 45199 Community Youth Network, St. 2009-04-03 51754 NEW EDGE PHARMACY LTD. John's, Inc. 2009-04-03 47697 Northern Training Consortium Inc. 2009-04-28 51778 CONGREGATION OF THE 2009-04-03 5075 WILLIAMS DRUGS LIMITED SISTERS OF THE 2009-04-07 54552 CLEAR RISK INC. IMMACULATE HEART OF 2009-04-07 42933 FIRECRAFT PRODUCTS INC. MARY, MOTHER OF CHRIST 2009-04-08 41558 Bible Believers Association Inc. INC. 2009-04-08 54209 GRAY AQUA GROUP LTD. 2009-04-28 302 GRAND FALLS DRUG STORE 2009-04-09 31391 ARCHEAN RESOURCES LTD LIMITED 2009-04-09 22835 PINE RIDGE LODGE & 2009-04-28 302 GRAND FALLS DRUG STORE WILDERNESS TOURS LIMITED LIMITED 2009-04-09 59152 ROMO CONSTRUCTION LTD 2009-04-28 19940 GREEN'S HOLDINGS LIMITED 2009-04-09 53039 WISEMAN'S FUNERAL HOMES 2009-04-28 19940 GREEN'S HOLDINGS LIMITED LTD. 2009-04-28 37045 Peninsula Funeral Home Limited 2009-04-14 42869 BLACK SPRUCE HOLDINGS 2009-04-28 18842 The Gander Status of Women LIMITED Council 2009-04-14 15310 EASTERN INDUSTRIES 2009-04-28 51060 WESTERN PETROLEUM LIMITED NEWFOUNDLAND LIMITED 2009-04-14 44720 THE TUCKAMORE FESTIVAL, 2009-04-30 23866 ALEXANDER BAY UNITED INC. CHURCH HOMES INC. 2009-04-15 48412 AshBren Enterprises Ltd. 2009-04-30 59125 BARTLETT FOOD SERVICES 2009-04-15 40094 BENNETT and WALL INC LIMITED 2009-04-15 44427 Spruce Meadow Farms Ltd. 2009-04-30 52911 MILLS PITTMAN PLC INC. 2009-04-15 45992 St. Johns Community Centre 2009-04-30 44461 PIT CREW DRIVE THRU INC. Alliance Inc. 2009-04-16 55416 JERMICK HOLDINGS LIMITED Total Amendments: 70 2009-04-16 37075 KIN CLUB OF PARADISE CORPORATION 2009-04-17 59982 SAFETY INSURANCE SERVICES (NFLD) LTD.

278 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

Corporations Act - Section 337 Corporations Act - Section 294 Local Intents to Dissolve Local Amalgamations For the Month of: April 2009 For the Month of: April 2009

Date Number Company Name Date Number Company Name 2009-04-24 53100 GLOBAL PERSONNEL 2009-04-01 59940 BAY BULLS MARINE SERVICES INCORPORATED TERMINAL INC. From: 49780 ATLANTIC BARITE LTD. Total Intents to Dissolve: 1 44625 BAY BULLS MARINE TERMINAL INC. Corporations Act - Section 335 Local Dissolutions 2009-04-02 59976 POWER'S GATEWAY SERVICES For the Month of: April 2009 LIMITED From: 59781 59781 NEWFOUNDLAND AND Date Number Company Name LABRADOR LIMITED 2009-04-01 43580 CONCHE TRUCKING INC. 45305 Power's Gateway Services Limited 2009-04-02 42109 ENTERPRISE 2000 LTD. 2009-04-02 39841 Marlanna Enterprises Limited 2009-04-10 59985 PINNACLE OFFICE SOLUTIONS 2009-04-03 32781 C & M HOLDINGS LIMITED LIMITED 2009-04-03 53122 KH Windings Inc. From: 57171 BAVIS INVESTMENTS INC. 2009-04-06 56574 Carthage Technologies Inc. 57198 CARTER INVESTMENTS INC. 2009-04-06 51072 LAWN NEW BEGINNINGS INC. 57172 KEOUGH INVESTMENTS INC. 2009-04-08 15136 EDSELL RUSSELL'S PLUMBING 43762 Pinnacle Office Solutions Limited & HEATING COMPANY LIMITED 2009-04-21 60031 AURORA ENERGY RESOURCES 2009-04-14 51077 C P VARIETY LTD. INC. 2009-04-14 53837 STUCKLESS WELDING & From: 59801 59801 NEWFOUNDLAND & FABRICATION LTD. LABRADOR INC. 2009-04-15 57514 HOLYROOD TO COME 51876 AURORA ENERGY RESOURCES HOME YEAR 2008 INC INC. 2009-04-15 44487 ORF Holdings Ltd. 2009-04-15 13577 SPARKES DISTRIBUTORS 2009-04-29 60095 10328 NEWFOUNDLAND LIMITED LIMITED 2009-04-16 47859 KINETTE CLUB OF PARADISE From: 33124 10328 NEWFOUNDLAND INC. LIMITED 2009-04-16 47886 Spread Eagle Development 33125 10329 NEWFOUNDLAND Association Incorporated LIMITED 2009-04-17 51940 MISS ANGELA D. FISHERIES LTD. 2009-04-30 60102 55765 NEWFOUNDLAND & 2009-04-17 27430 North Atlantic Marine Insurance LABRADOR LTD. Services Limited From: 55765 55765 NEWFOUNDLAND & 2009-04-21 43686 The Wine and Beer Shop Inc. LABRADOR LTD. 2009-04-22 25194 A. J. T. Holdings Limited 18409 LABRADOR WHOLESALE 2009-04-22 31367 TC Services Limited LIMITED 2009-04-22 56058 W. COOPER CONVENIENCE LIMITED 2009-04-30 60101 SUGARLOAF HOLDINGS 2009-04-23 38324 DELTA MECHANICAL LTD. LIMITED 2009-04-23 55760 DR. MUSBAH FARHAT From: 60095 10328 NEWFOUNDLAND PROFESSIONAL MEDICAL LIMITED CORPORATION 43218 Sugarloaf Holdings Limited 2009-04-24 37058 10506 NEWFOUNDLAND LIMITED Total Amalgamations: 7 2009-04-24 49757 ARCOR ELECTRIC LTD. 2009-04-24 16659 LEGGE'S ENTERPRISES Corporations Act - Section 286 LIMITED Local Name Changes 2009-04-24 5175 MAXWELL H. KEEPING For the Month of: April 2009 LIMITED 2009-04-24 38456 NFLD. AEROTECHNOLOGIES Number Company Name LTD. 51438 CORE ENGINEERING INC. 2009-04-24 41943 Taylors Services & Restaurant Ltd. 2009-04-02 From: NEWTON ENGINEERING (2005) 2009-04-27 43644 FOST'S FAUX FINISHING INC. LIMITED 2009-04-28 7282 Mitchelmore's Limited 2009-04-30 45875 Caribou Heritage Associates Inc. 49978 UNITED WAY OF 2009-04-30 8238 FARWELL LIMITED NEWFOUNDLAND AND 2009-04-30 36619 PETE'S PLACE LIMITED LABRADOR INC. 2009-04-02 From: UNITED WAY OF AVALON INC. Total Dissolutions: 34

279 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

59352 GIOVANNI YACHTS INC. 2009-04-08 59979 HERZOG CONTRACTING OF 2009-04-03 From: ODYSSEY YACHTS 1208 INC. CANADA LTD. 2009-04-08 59980 THE FLIGHT SHOPS INC. 59152 ROMO CONSTRUCTION LTD 2009-04-08 59978 WICKER EMPORIUM LIMITED 2009-04-09 From: CROSSROADS LOUNGE LTD 2009-04-09 59988 MERIDIAN DIRECTIONAL SERVICES INC. 53039 WISEMAN'S FUNERAL HOMES 2009-04-13 59996 DEUTSCHE INVESTMENT LTD. MANAGEMENT AMERICAS 2009-04-09 From: STRATHIE AND FEWER INC. LIMITED 2009-04-15 60017 BEAM GLOBAL CANADA INC. 2009-04-15 60015 SCHIRMER ENGINEERING 55416 JERMICK HOLDINGS LIMITED CORPORATION 2009-04-16 From: B & J INVESTMENTS LIMITED 2009-04-16 60044 ANDREWS FLOORING LTD. 2009-04-16 60020 SFP CANADA LTD. 59982 SAFETY INSURANCE 2009-04-17 60033 CANADA FLUORSPAR INC. SERVICES (NFLD) LTD. 2009-04-21 60042 7016701 CANADA INC. 2009-04-17 From: 59982 NEWFOUNDLAND & 2009-04-22 60049 ICS TRIPLEX ISAGRAF INC. LABRADOR LTD. 2009-04-22 60048 LYNX MOBILITY INC. LYNX MOBILITÉ INC. 59947 SMITH KIELLY PROFESSIONAL 2009-04-23 60060 JEOL CANADA, INC. OPTOMETRIC CORPORATION 2009-04-24 60076 AGNEW, PECKHAM AND 2009-04-21 From: SMITH KIELLY EYE CARE ASSOCIATES LTD. PROFESSIONALS INC. 2009-04-24 60078 MADISON ENERGY SERVICES LIMITED 59469 DR. JOHN JANES 2009-04-24 60075 SIEMENS HEALTHCARE PROFESSIONAL MEDICAL DIAGNOSTICS LTD. CORPORATION SIEMENS DIAGNOSTICS EN 2009-04-22 From: JOHN JANES PROFESSIONAL SOINS DE SANTÉ LTÉE MEDICAL CORPORATION 2009-04-27 60083 TMG THE MORTGAGE GROUP (ATLANTIC) INC. 58016 NOSEWORTHY HOLDINGS INC. 2009-04-29 60092 ALLNORTH CONSULTANTS 2009-04-22 From: 58016 NEWFOUNDLAND & LIMITED LABRADOR INC. 2009-04-30 60097 HOMEQ CORPORATION

30789 SKINNERS PLUMBING Total Registrations: 28 HEATING & OIL LTD 2009-04-22 From: SKINNERS PLUMBING & Corporations Act - Section 451 HEATING LTD. Extra-Provincial Name Changes For the Month of: April 2009 59995 DAVIS MARINE INC. 2009-04-23 From: WESLEYVILLE MARINE Number Company Name SERVICE CENTER INC. 56578 RUTTER ENGINEERING INC. 2009-04-09 From: RUTTER HINZ INC. 52911 MILLS PITTMAN PLC INC. 2009-04-30 From: MILLS, HUSSEY & PITTMAN 57452 TELUS HEALTH SOLUTIONS PLC INC. INC. TELUS SOLUTIONS EN SANTÉ Total Name Changes: 13 INC.

Corporations Act - Section 443 2009-04-13 From: TELUS HEALTH GP INC./ Extra-Provincial Registrations TELUS SANTÉ COMMANDITÉ For the Month of: April 2009 INC.

Date Number Company Name 56880 GL INDUSTRIAL SERVICES 2009-04-01 59943 STAGO CANADA LTD. CANADA LTD. STAGO CANADA LTÉE 2009-04-23 From: P.V. INSPECTION SERVICES 2009-04-02 59951 BLACKHEATH G.P. INC. LIMITED 2009-04-02 59948 GMP CAPITAL INC. 2009-04-06 59968 HAMPTON SECURITIES 53036 JACQUES WHITFORD LIMITED STANTEC LIMITED 2009-04-06 59969 OPTIMAL PRESSURE DRILLING JACQUES WHITFORD SERVICES INC. STANTEC LIMITÉE 2009-04-07 59972 RETAIL CONSTRUCTION 2009-04-23 From: JACQUES WHITFORD SERVICES, INC. STANTEC LIMITED 2009-04-07 59975 TITAN ENVIRONMENTAL CONTAINMENT LTD. 55111 NEW YORK CAPITAL GROUP 2009-04-08 59983 3230386 LTD. LIMITED 2009-04-28 From: KITARA MEDIA INC.

280 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

57524 TECK RESOURCES LIMITED April, 2009 and approved on the 1st day of June 2009 have RESSOURCES TECK LIMITÉE been registered by the Minister of Municipal Affairs. 2009-04-28 From: TECK COMINCO LIMITED In general terms, the purpose of St. John’s Municipal Plan Total Name Changes: 6 Amendment Number 68, 2009 is to redesignate land at

Civic Number 653 Southside Road from the Open Space Corporations Act - Section 294 Land Use District to the Residential Low Density Land Use Extra-Provincial Registrations for Amalgamation District. For the Month of: April 2009 In general terms, the purpose of St. John’s Development Date Number Company Name Regulations Amendment Number 455, 2009 is to rezone 2009-04-02 59954 VIPOND INC. land at Civic Number 653 Southside Road from the Open From: 5996F VIPOND INC. Space (O) Zone to the Residential Low Density (R1) Zone. 2009-04-07 59970 CLAIRVEST GP III INC. From: 53640 CLAIRVEST GP III INC. These amendments come into effect on the day that this notice is published in The Newfoundland & Labrador 2009-04-21 60040 BHP BILLITON DIAMONDS Gazette. Anyone who wishes to inspect a copy of these INC. amendments may do so at the Department of Planning, 3rd From: 56937 BHP BILLITON DIAMONDS Floor, St. John’s City Hall during regular business hours. INC.

2009-04-21 60038 MOTOROLA CANADA CITY OF ST. JOHN’S LIMITED/ Georgina Lannon, Department of Planning MOTOROLA CANADA LIMITÉE From: 57680 MOTOROLA CANADA July 10 LIMITED/ MOTOROLA CANADA LIMITÉE NOTICE OF REGISTRATION CITY OF 2009-04-23 60061 MMM GROUP LIMITED DEVELOPMENT REGULATIONS From: 57636 MMM GROUP LIMITED AMENDMENT NO. 189, 2008

2009-04-23 60062 RTO ASSET MANAGEMENT INC. TAKE NOTICE that the City of Mount Pearl Development From: 6164F RENTOWN INC. Regulations Amendment Number 189, 2008 adopted by th 57418 RTO ASSET MANAGEMENT Council on the 16 day of December, 2008, has been INC. registered by the Minister of Municipal Affairs.

2009-04-24 60074 MCKESSON CANADA In general terms, the purpose of Development Regulations CORPORATION/LA Amendment Number 189, 2008 is to better regulate CORPORATION MCKESSON election signs during and after a nomination process or CANADA From: 6477F MCKESSON CANADA election. CORPORATION The Mount Pearl Development Regulations Amendment 2009-04-30 60118 SERCO FACILITIES Number 189, 2008 comes into effect on the day that this MANAGEMENT INC. notice is published in The Newfoundland & Labrador From: 55920 SERCO FACILITIES Gazette. Anyone who wishes to inspect a copy of this MANAGEMENT INC. Amendment may do so at the Mount Pearl City Hall, 3 Total Registrations for Amalgamation: 8 Centennial Street during normal working hours.

DEAN DOYLE Registrar of Companies (Acting) CITY OF MOUNT PEARL Per: Gerard Lewis, Chief Administrative Officer July 10 July 10 URBAN AND RURAL PLANNING ACT CHANGE OF NAME ACT NOTICE OF REGISTRATION ST. JOHN’S MUNICIPAL PLAN AMENDMENT C-8 RSNL 1990 NUMBER 68, 2009 AND NOTICE OF APPLICATION ST. JOHN’S DEVELOPMENT REGULATIONS FOR CHANGE OF NAME AMENDMENT NUMBER 455, 2009 NOTICE is hereby given that an application will be made Take notice that St. John’s Municipal Plan Amendment to the Minister of Government Services for a change of Number 68, 2009 and St. John’s Development Regulations name, pursuant to the provisions of the Change of Name Amendment Number 455, 2009 adopted on the 21st day of Act, by me:

281 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

GLENDA MARIE TAYLOR LANDS ACT of 87A LeDrews Road, , A1X 3B9 NOTICE OF INTENT in the Province of Newfoundland and Labrador, as follows: LANDS ACT, c36, SNL 1991 To change my name from Notice is hereby given that SUMMERVILLE GLENDA MARIE TAYLOR FISHERIES LIMITED with Registered Office at P.O. Box to 39, Summerville, NL, A0C 2N0 intends to apply to the GLENDA MARIE WISEMAN Department of Environment and Conservation, two months from the publication of this Notice, to acquire title, DATED this 30th day of June, 2009. pursuant to Section 7(2) (a) of the said Act, to that piece of Crown Land situated within fifteen (15) metres of the GLENDA MARIE TAYLOR waters of Purcell’s Harbour, in the Electoral District of The (Signature of Applicant) Isles of Notre Dame for the purpose of increasing available July 10 area for the maneuverability of commercial vehicles when entering and departing the wharf area and being more NOTICE OF APPLICATION particularly described as follows: FOR CHANGE OF NAME SCHEDULE “A” NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of All that piece or parcel of land situate and being at name, pursuant to the provisions of the Change of Name Purcell’s Harbour, in the Newfoundland Provincial Act, by me: Electoral District of The Isles of Notre Dame, abutted and bounded as follows, that is to say: KIMBERLY JANE YOUNG Commencing at a point at the easterly limit of Purcell’s Harbour South Road, fifteen metres wide, leading off Route of P.O. Box 617, , A0N 2H0, in the Province of 340, said point having co-ordinates of East 398.467.246 Newfoundland and Labrador, as follows: metres and North 5,497,816.893 and referenced to Survey Control Monument Number 76G2365; To change my minor unmarried child’s name from Thence following along the easterly limit of the aforesaid KEIRA NICOLE BRAYON Purcell’s Harbour South Road, North eight degrees to fourteen minutes twenty-three seconds KEIRA NICOLE YOUNG West (N 8º 14’ 23”W) for a distance of fifty-nine rd decimal seven nine metres (59.79m); DATED this 23 day of June, 2009. Thence running along the northerly limit of the aforesaid KIMBERLY JANE YOUNG Purcell’s Harbour South Road and by Crown Land, South (Signature of Applicant) sixty-nine degrees forty-nine minutes twenty-one seconds West (S 69º 49’ 21”W) for a distance of thirty-one July 10 decimal two seven metres (31.27m); Thence following along the shoreline of Purcell’s Harbour NOTICE OF APPLICATION to a point, said point being found by running North zero FOR CHANGE OF NAME degrees thirty-one minutes fifty seconds East (N 0º 31’ NOTICE is hereby given that an application will be made 50”E) for a straight line distance of nine decimal zero zero to the Minister of Government Services for a change of metres (9.00m); name, pursuant to the provisions of the Change of Name Thence running by land of Summerville Fisheries Ltd. Act, by me: North fifty-six degrees forty minutes ten seconds East (N 56º 40’ 10”E) for a distance of sixty decimal MARY ADELE MISTINAPEO one three metres (60.13m); Thence following along the shoreline of Purcell’s Harbour of Natuashish, in the Province of Newfoundland and to a point, said point being found by running South forty- Labrador, as follows: three degrees nine minutes one second East (S 43º 09’ To change my minor unmarried child’s name from 01”E) for a straight line distance of fifty-seven decimal three zero metres (57.30m); MANTESH FEATHER MISTINAPEO Thence running by Crown Land, South forty-six degrees to forty-two minutes two seconds West (S 46º 42’ 02”W) for a MANTESH FEATHER POKER distance of seventy decimal eight eight metres (70.88m to DATED this 12th day of June, 2009. the point of commencement and being more particularly shown and delineated on the attached plan. MARY ADELE MISTINAPEO The above described piece or parcel of land contains an (Signature of Applicant) area of three thousand thirty-eight square metres (3038m2), more or less July 10 All bearing and co-ordinates are referenced to the Central Meridian of fifty-six degrees West Longitude (Zone 2,

282 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

NAD-83) of the Three Degree Transverse Mercator c/o Central Regional Lands Office, P. O. Box 2222, Projection, and all linear measurements are Gander, NL, A1V 2N9. horizontal ground distances. c/o Western Regional Lands Office, P. O. Box 2006, Noton No.: MM09-14B . Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P. O. Box 3014, Any person wishing to object to the application must file Station “B”, Happy Valley-Goose Bay, NL A0P 1E0. the objection, in writing, within one month from the publication of this notice, with reasons for it, to the For further information on the proposed application, Minister of Environment and Conservation, and mail to the please contact STACEY MACDONALD Telephone (709) nearest Regional Lands Office: 466-2641 or MILLS, PITTMAN LAW OFFICES (709) 466-6108. c/o Eastern Regional Lands Office, P. O. Box 8700, 5 Mews Place, St. John’s, NL, A1B 4J6.

July 10

283 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

MECHANICS’ LIEN ACT IRREGULAR ROUTE SPECIALITY AMBULANCE SERVICE NOTICE OF PARTIAL RELEASE OF for the transportation of persons requiring medical MECHANICS’ LIEN HOLD BACK attention or under medical care upon the request of a (Pursuant to s.12.1) medical doctor or registered nurse CITY OF ST JOHN’S RIVERHEAD WASTEWATER TREATMENT FACILITY from the communities of and St. Paul’s, and any point located on Highway Route No. 430 between CITY OF ST. JOHN’S – OWNER Cow Head and St. Paul’s, to any hospital, nursing OLYMPIC CONSTRUCTION LIMITED – home, first aid station or home for senior citizens and GENERAL CONTRACTOR upon the specific request of a medical doctor, registered nurse or a police officer between any two points within IN THE MATTER of the partial release of monies held the province of Newfoundland and Labrador. pursuant to the provisions of the Mechanics’ Lien Act, RSNL 1990, cM-3 as amended, in respect of the City of St. The Board, having reviewed the application, has granted John’s Riverhead Wastewater Treatment Facility Project ( provisional approval and shall issue said Certificate, unless the project”) a person who objects to the application files with the Board a notice of objection to the application together with a TAKE NOTICE that the City of St. John’s, pursuant to written statement setting out in full the reasons why the section 12.1 of the Mechanics’ Lien Act, RSNL 1990, cM- application should be denied and relevant documentary 3, as amended (the “Act”) , intends thirty (30) days evidence. The objector must also serve on the applicant a following notice of partial release of hold back monies copy of the notice of objection, the statement of reasons being provided in accordance with section 12.2 of Act to and the relevant documentary evidence filed with the Board release to Olympic Construction Limited all monies held by by personal service or by prepaid, registered mail, at the it pursuant to the Act for the period commencing on June address shown on the application, and proof of service must 5th, 2006, (the date on which services and/or materials were be supplied to the Board. first provided under the Contract for the Project) and ending on June 4th, 2009, (the third anniversary of the date The evidence to be submitted must be received by the on which services and/or materials were first provided Board within twenty days of the date of the publication of under the Contract for the Project). this notice, at the office of the Board at Suite East 210, Prince Charles Building, Torbay Road, NL or by mail to Dated at St. John’s, in the Province of Newfoundland and P. O. Box 21040, St. John’s, NL A1A 5B2. Labrador, this 3rd day of July, 2009. Dated at Cow Head, Newfoundland and Labrador, this 30th CITY OF ST. JOHN’S, OWNER day of June, 2009. c/o Department of Engineering PER: John Barry, P.Eng. CALVIN PAYNE Signature of Applicant ADDRESS FOR SERVICE July 10 c/o Department of Engineering 2nd Floor, City Hall, New Gower Street QUIETING OF TITLES ACT P.O. Box 908, St. John’s, NL, A1C 5M2 2009 06T 0097 July 10 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR MOTOR CARRIER ACT TRIAL DIVISION

IN THE MATTER OF THE MOTOR CARRIER ACT, IN THE MATTER OF THE QUIETING OF TITLES ACT, cM-19, RSNL 1990 CQ-3 OF THE RSNL, 1990, AND IN THE MATTER OF THE APPLICATION FOR A AND MOTOR CARRIER CERTIFICATE IN THE MATTER of a certain piece or parcel of property NOTICE OF APPLICATION situate at Creston Boulevard, in the Town of , in the Province of Newfoundland and Labrador, TAKE NOTICE that COW HEAD AMBULANCE INC., P. O. Box 40, Cow Head, NL A0K 2A0, has applied to the AND Board of Commissioners of Public Utilities under the provisions of the Motor Carrier Act, cM-19, RSNL 1990, IN THE MATTER of an application by JESSIE HODDER. for the issuance of a Certificate as a motor carrier to provide the following services: NOTICE IS HEREBY GIVEN to all parties that JESSIE HODDER, of the City of Mississauga, in the Province of

284 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

Ontario, Canada, has applied to the Supreme Court of Thence running by a Right of Way north forty-two degrees Newfoundland and Labrador, Trial Division, in the Judicial fifty-three minutes zero seconds west twenty-one decimal Centre of Grand Bank, to have the title to ALL THAT eight one zero metres; thence north thirty-six degrees piece or parcel of land situate and being on Creston thirty-one minutes zero seconds west three decimal six six Boulevard, in the Town of Marystown, in the Electoral zero metres; District of Burin-Placentia West, in the Province of Newfoundland and Labrador, and as more particularly Thence running by land of Fraser Cluett north forty degrees described in Schedule "A" hereto annexed, of which the twenty-eight minutes zero seconds west fifty-nine decimal said Jessie Hodder claims to be the owner, investigated, three six zero metres; thence north forty-seven degrees and for a declaration that the said Jessie Hodder is the fifteen minutes zero seconds west sixty-four decimal three absolute owner thereof. one zero metres; Thence running by land of Eric Rose, Vivian White and All persons having a claim adverse to the title claimed by Charles Hodder north forty-nine degrees thirty-one minutes the said Jessie Hodder shall file in the Registry of the zero seconds west eighty-eight decimal nine five zero Supreme Court, Trial Division P.O. Box 910, Grand Bank, metres; Newfoundland, Canada, A0E 1W0, particulars of such adverse claim and serve the same on the undersigned Thence running by a Right of Way and by land of Charles solicitor for the Applicant on or before the 31st day of Hodder north forty-one degrees forty-four minutes zero July,. 2009, after which date no party having any claim seconds west twenty-one decimal six five zero metres; shall be permitted to file the same or to be heard except by And thence to continue by land of Charles Hodder north special leave of the Court and subject to such conditions as forty-two degrees thirty-five minutes zero seconds west the Court may deem just. twenty-three decimal three four zero metres;

All such adverse claims shall then be investigated in such Thence following along the sinuosities of the Shoreline names as the Supreme Court my direct. Reservation, ten metres wide, a distance of one hundred and forty-seven metres to a point, the said point being north DATED at Marystown, Newfoundland and Labrador this sixty-six degrees seven minutes zero seconds east one 30th day of June, 2009. hundred and forty-five decimal zero four zero metres from that point last mentioned; MACBEATH & ASSOCIATES Thence running by land of the Estate of Chester Taylor PER: Renée L.F. Appleby south eighteen degrees thirteen minutes zero seconds east

one hundred and thirty-three decimal two seven zero ADDRESS FOR SERVICE IS: metres; thence south twenty degrees six minutes zero P.O. Box 218 seconds east one hundred decimal eight seven zero metres; Marystown, NL thence north fifty-five degrees forty-one minutes zero A0E 2M0 seconds east twenty-six decimal four eight zero metres;

thence north four degrees fifty-five minutes zero seconds

west two hundred and sixteen decimal two nine zero SCHEDULE “A” metres;

All that piece or parcel of land situate and being in the Thence following along the sinuosities of the Shoreline Town of Marystown, in the Electorial District of Burin- Reservation, ten metres wide, a distance of one hundred Placentia West, abutted and bounded as follows, that is to and fifty-two metres to a point, the said point being south say: thirty-four degrees fifty-two minutes twenty-three seconds east one hundred and twenty-nine decimal six five seven Beginning at a point in the northern limit of Creston metres from that point last mentioned; Boulevard, thirty decimal four eight metres wide, the said point being distant seventy-one decimal four eight five Thence running along the westerly limit of a Road metres as measured on a bearing of south eighty-three Allowance south eighteen degrees thirty-nine minutes zero degrees eighteen minutes eighteen seconds west from seconds east two hundred and twenty-four decimal zero Crown Land Monument No. 76G2549. (Premised bearing four zero metres;; from Crown Land Monument No. 76G2549 to Crown Land Monument No 76G2550 in north sixty-one degrees fifty- Thence running by land of Melvin Clarke south eighty-one two minutes fifty-seven seconds east) degrees fifty-two minutes zero seconds west fifteen decimal two four zero metres; thence south eighteen Thence running along the northerly limit of Creston degrees thirty-nine minutes zero seconds east thirty-three Boulevard south eight-one degrees fifty-two minutes zero decimal five three zero metres, more or less, to the point of seconds west seventy-eight decimal three eight zero metres; beginning; Thence running by land of Samuel Bungay north thirty- Reserving, nevertheless, out of the above described piece or seven degrees fifty-three minutes zero seconds west one parcel of land a Right of Way, three decimal six six metres hundred and twenty-two decimal nine one zero metres; wide, for the use by the owners of the Estate of Chester Taylor as is shown on the attached plan;

285 THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

The above described piece or parcel of land contains an All bearings being referred to the meridian of the fifty-six area of 5.200 hectares, more or less, and is subject to a degrees west longitude of the Modified Three Degree Sewer Line Easement, ten metres wide, extending through Traverse Mercator Projection (NAD. 83) the said land as is more particularly shown on diagram annexed hereto;

July 10 & 17

286

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 84 ST. JOHN’S, FRIDAY, JULY 10, 2009 No. 28

Index PART I Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador Act– Notice ...... 275 Change of Name Act – Applications ...... 281 Corporations Act– Notices...... 276 Lands Act – Notices...... 282 Mechanics’ Lien Act – Notice ...... 284 Motor Carrier Act – Notice...... 284 Quieting of Titles Act – Notice...... 284 Urban and Rural Planning Act– Notices...... 281

PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No.

No Subordinate Legislation Filed at Time of Publication

THE NEWFOUNDLAND AND LABRADOR GAZETTE July 10, 2009

The Newfoundland and Labrador Gazette is published from the office of Earl G. Tucker, Queen’s Printer.

Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, to ensure inclusion in next issue. Advertisements should be typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) 729-1900 or emailed to [email protected]. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($131.25). Weekly issues of $3.00 per copy, plus tax payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen’s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John’s, NL A1B 4J6. Telephone (709) 729-3649. Fax: (709) 729-1900.

Web Site: http://www.gs.gov.nl.ca/gs/oqp

Place your order by contacting: Office of The Queen’s Printer Confederation Building, East Block St. John’s, NL A1B 4J6 Telephone: (709) 729-3649 Fax: (709) 729-1900 email: [email protected]

Government Information Product Publication Rate Mail G.S.T. # R107442683 All requests for Subscription and Legislation MUST be prepaid.

280 STATUTES OF NEWFOUNDLAND AND LABRADOR 2009

Bill Act Chapter

First Session, 46th General Assembly 58 Elizabeth II, 2009

76 Interim Supply Act, 2009 1

(ASSENTED TO MARCH 25, 2009)

Second Session, 46th General Assembly 58 Elizabeth II, 2009

2 Supply Act, 2009 2

(ASSENTED TO MAY 19, 2009)

34 Supplementary Supply Act, 2009-2010 3

1 Apology Act A-10.1

3 Labour-Sponsored Venture Capital Tax 4 Credit (Amendment) Act (Subsection 1(1) is considered to have come into force Apr. 1/09 and subsec- tion 1(2) is considered to have come into force Jan. 1/09)

* 4 Revenue Administration Act R-15.01

5 Labrador Transportation Initiative Fund 5 Act Repeal Act

6 Pensions Funding (Amendment) Act 6

7 Workplace Health, Safety and Compensa- 7 tion (Amendment) Act

8 Chiropractors Act, 2009 C-14.01 (In force Oct. 1/09)

9 Student Financial Assistance (Amendment) 8 Act (In force Aug. 1/09) Bill Act Chapter

10 Highway Traffic (Amendment) Act 9 (To be proclaimed)

11 Credit Union Act, 2009 C-37.2 (In force Jul. 1/09)

12 Pharmacy (Amendment) Act 10

13 Children's Law (Amendment) Act 11

* 14 City of St. John's (Amendment) Act 12 (Considered to have come into force Jul. 26/04)

15 Legal Aid (Amendment) Act 13

16 Loan and Guarantee (Amendment) Act, 14 1957

17 Tobacco Control (Amendment) Act 15 (In force Jan. 1/10)

18 Judicature (Amendment) Act 16 (To be proclaimed)

19 Income Tax Savings Plans (Amendment) Act 17

20 Research and Development Council 18 (Amendment) Act (Comes into force on the day SNL2008 cR-13.1 comes into force)

21 Registration of Deeds Act, 2009 R-10.01 (To be proclaimed)

* 22 Consumer Protection and Business Prac- C-31.1 tices Act (In force Dec.1/09)

23 Occupational Health and Safety (Amend- 19 ment) Act (Comes into force on the day the Occu- pational Health and Safety Regulations, 2009 come into force)

24 Vital Statistics Act, 2009 V-6.01 (In force Oct.1/09)

2 Bill Act Chapter

* 25 Marriage Act M-1.02 (In force Oct.1/09)

* 26 Change of Name Act, 2009 C-8.1 (In force Oct.1/09)

27 Public Trustee Act, 2009 P-46.1 (To be proclaimed)

28 Provincial Court (Amendment) Act, 1991 20

29 Income Tax (Amendment) Act, 2000 21 (Considered to have come into force Jan. 1/09)

30 Wild Life (Amendment) Act 22

31 Government-Kruger Agreements Act Repeal 23 Act

32 Liquor Control (Amendment) Act 24

33 Memorial University Pensions 25 (Amendment) Act

35 Adoption (Amendment) Act, Child Care Ser- 26 vices (Amendment) Act, Child, Youth and Family Services (Amendment) Act and Regional Health Authorities Regu- lations (Amendment) (To be proclaimed)

36 Rail Service Act, 2009 R-1.2 (To be proclaimed)

(ASSENTED TO MAY 28, 2009)

* Bills amended in Committee of the Whole House. In researching the law readers should note that the following Statutes of Newfoundland and Labrador, 2009 include amendments to other Statutes as listed below:

Chapter 26 Adoption (Amendment) Act, Child Care Services (Amendment) Act, Child, Youth and Family Services (Amendment) Act and Regional Health Authorities Regulations (Amendment) - (To be proclaimed) Note: There is a section regarding a reference to a regional health authority.

3 Chapter C-8.1 Change of Name Act, 2009 - (In force Oct.1/09) Change of Name Act (Repealed) Provincial Court Family Rules, 2007

Chapter C-14.01 Chiropractors Act, 2009 - (In force Oct. 1/09) Chiropractors Act (Repealed)

Chapter C-31.1 Consumer Protection and Business Practices Act - (In force Dec.1/09) Consumer Protection Act (Repealed) Consumer Reporting Agencies Act (Repealed) Cost of Consumer Credit Disclosure Act (Repealed) Direct Sellers Act (Repealed) Mortgage Brokers Act Mortgage Brokers Regulations Trade Practices Act (Repealed) Unconscionable Transactions Relief Act (Repealed) Unsolicited Goods and Credit Cards Act (Repealed)

Chapter C-37.2 Credit Union Act, 2009 - (In force Jul. 1/09) Credit Union Act (Repealed) Credit Union Deposit Guarantee Regulations (Repealed) Proclamation bringing the Credit Union Act into force (Repealed)

Chapter 16 Judicature (Amendment) Act - (To be proclaimed) Child, Youth and Family Services Act Children’s Law Act Family Law Act Family Violence Protection Act Support Orders Enforcement Act, 2006 Unified Family Court Act (Repealed) Note: There is a section regarding the new name of the court in a regulation, rule, order, by-law, agreement or other instrument or document.

Chapter M-1.02 Marriage Act - (In force Oct.1/09) Solemnization of Marriage Act (Repealed)

Chapter 19 Occupational Health and Safety (Amendment) Act - (Comes into force on the day the Occupational Health and Safety Regulations, 2009 come into force) Occupational Health and Safety Electrical and Fisheries Advisory Committees Regulations (Repealed)

Chapter P-46.1 Public Trustee Act, 2009 - (To be proclaimed) Enduring Powers of Attorney Act Life Insurance Act Mentally Disabled Persons' Estates Act Trustee Act

4 Chapter R-1.2 Rail Service Act, 2009 - (To be proclaimed) Rail Service Act (Repealed)

Chapter R-10.01 Registration of Deeds Act, 2009 - (To be proclaimed) Electronic Commerce Act Interpretation Act Registration of Deeds Act (Repealed)

Chapter R-15.01 Revenue Administration Act Economic Diversification and Growth Enterprises Act Gasoline Tax Act (Repealed) Health and Post-Secondary Education Tax Act (Repealed) Highway Traffic Act Horse Racing Regulation and Tax Act (Repealed) Insurance Companies Tax Act (Repealed) Liquor Control Act Lotteries Act Mineral Holdings Impost Act Mining and Mineral Rights Tax Act, 2002 (Repealed) Proceedings Against the Crown Act Provincial Offences Ticket Regulations, 1999 Public Tender Act Retail Sales Tax Act (Repealed) School Tax Authorities Winding Up Act Support Orders Enforcement Act, 2006 Tax Agreement Act Taxation of Utilities and Cable Television Companies Act Tobacco Tax Act (Repealed)

Chapter V-6.01 Vital Statistics Act, 2009 - (In force Oct.1/09) Adoption Act Centre for Health Information Act Children’s Law Act Fatalities Investigations Act Registration and Release of Information Regulations (Repealed) Vital Statistics Act (Repealed)

This list was prepared by the Office of the Legislative Counsel.

Questions or omissions should be brought to the attention of that Office.

Office of the Legislative Counsel Department of Justice Government of Newfoundland and Labrador 4th Floor East Block Confederation Building P.O. Box 8700 St. John's, NL, Canada A1B 4J6 f 709.729.2129 e [email protected] w www.assembly.nl.ca/legislation/

5