Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVIII–NO. 40 Charlottetown, Prince Edward Island, October 6, 2012 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

BAKER, John Donald “Donnie” Amanda Lee Gaudet Cox & Palmer North Bedeque Jill Wynona Baker-Fraser (EX.) 82 Summer Street Prince Co., PE Summerside, PE October 6, 2012 (40-01)*

DARRACH, Amy Alberta “Blanche” Leith S. Thompson Carr Stevenson & MacKay Charlottetown Joan Thompson (EX.) PO Box 522 Queens Co., PE Charlottetown, PE October 6, 2012 (40-01)*

MacDONALD, Blanche Mary (also Raymond Joseph MacDonald (EX.) McInnes Cooper known as Mary Blanche MacDonald) BDC Place, Suite 620 Charlottetown 119 Kent Street Queens Co., PE Charlottetown, PE October 6, 2012 (40-01)*

NESS, Moira Elizabeth Margaret M. Doyle Carr Stevenson & MacKay Charlottetown William J. Doyle (EX.) PO Box 522 (formerly of Cornwall) Charlottetown, PE Queens Co., PE October 6, 2012 (40-01)*

SOSNKOWSKI, Anthony Brendon J. McGinn (EX.) Stewart McKelvey Charlottetown PO Box 2140 Queens Co., PE Charlottetown, PE October 6, 2012 (40-01)*

*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 882 ROYAL GAZETTE October 6, 2012

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

BUTLER, Francis (Frank) George Richard Teed (EX.) McInnes Cooper Elmsdale PO Box 177 Prince Co., PE O’Leary, PE September 29, 2012 (39-52)

DJUK, Husein Kim Ellen Forwell (EX.) Law Office of E. W. Scott Dickieson, QC North Rustico PO Box 1453 Queens Co., PE Charlottetown, PE September 29, 2012 (39-52)

FRASER, Edwin Alfred Darlene MacNeill-Veld Cox & Palmer Red Point Carmen Veld (EX.) PO Box 516 Kings Co., PE Montague, PE September 29, 2012 (39-52)

MacADAM, James Irvine Ian MacAdam Matheson & Murray Peterborough Elizabeth Mallory PO Box 875 Peterborough Co., ON Jane MacAdam (EX.) Charlottetown, PE September 29, 2012 (39-52)

MacKINNON, George C. Blair Collicutt (EX.) McLellan Brennan O’Leary 37 Central Street Prince Co., PE Summerside, PE September 29, 2012 (39-52)

MacKINNON, John R. Sharon Mullally MacKinnon (EX.) Philip Mullally Law Office St. Patrick’s Road PO Box 2560 Queens Co., PE Charlottetown, PE September 29, 2012 (39-52)

ROBERTS, Edna Isabel Teresa Habbi (EX.) Ian W. H. Bailey Charlottetown 513B North River Road Queens Co., PE Charlottetown, PE September 29, 2012 (39-52)

SCOTT, Lloyd Edith Scott (EX.) Stewart McKelvey Cornwall PO Box 2140 Queens Co., PE Charlottetown, PE September 29, 2012 (39-52)

http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 883 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

THOMPSON, George Wallace Wallace Barry Thompson McInnes Cooper Kensington Peter Allan Thompson (EX.) PO Box 1570 Prince Co., PE Summerside, PE September 29, 2012 (39-52)

AFFLECK, William Damien Shirley MacDonald Cox & Palmer Mount Stewart Allan Affleck (EX.) PO Box 516 Queens Co., PE Montague, PE September 22, 2012 (38-51)

CORMIER, Irene Marie Yvette Gallant (EX.) McLellan Brennan St. Philippe 37 Central Street Prince Co., PE Summerside, PE September 22, 2012 (38-51)

COX, Lloyd Sutherland Heather (Cox) Diamond Stewart McKelvey Stratford MD Private Trust Company (EX.) PO Box 2140 Queens Co., PE Charlottetown, PE September 22, 2012 (38-51)

GALLANT, John Augustus David Stephen Gallant (EX.) Donald Schurman Summerside 155A Arcona Street Prince Co., PE Summerside, PE September 22, 2012 (38-51)

NORTH, Frederick Albert Edward Charleen Wright (EX.) Cox & Palmer Summerside 82 Summer Street Prince Co., PE Summerside, PE September 22, 2012 (38-51)

RICHARD, Delima Mary Patricia Mary LePage (EX.) McLellan Brennan Pickering 37 Central Street Summerside, PE September 22, 2012 (38-51)

ARSENAULT, Joseph Raymond “Ray” Raelene Richard (AD.) Cox & Palmer Charlottetown 82 Summer Street Queens Co., PE Summerside, PE September 22, 2012 (38-51)

LOO, Gysbertus (Bert) Jane Duncan (EX.) Cox & Palmer Bonshaw RR#1 97 Queen Street, Suite 600 Queens Co., PE Charlottetown, PE September 22, 2012 (38-51) http://www.gov.pe.ca/royalgazette 884 ROYAL GAZETTE October 6, 2012

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

McDEARMID, Anthony J. Rosemary Bowlan (EX.) McInnes Cooper Stratford BDC Place, Suite 620 Queens Co., PE 119 Kent Street September 15, 2012 (37-50) Charlottetown, PE

MUTCH, William Charles Robert Winston Mutch (EX.) McInnes Cooper Mount Mellick BDC Place, Suite 620 Queens Co., PE 119 Kent Street September 15, 2012 (37-50)

GAUDET, Mary Eileen Mary Theresa Olafson (AD.) McInnes Cooper Summerside PO Box 1570 Prince Co., PE Summerside, PE September 15, 2012 (37-50)

SHAW, Spencer Vernon Shirley MacLean (AD.) T. Daniel Tweel Roseneath PO Box 3160 Kings Co., PE Charlottetown, PE September 15, 2012 (37-50)

BERNARD, Omer J. Dorothy A. Bernard (EX.) Cox & Palmer Skinners Pond PO Box 40 Prince Co., PE Alberton, PE September 8, 2012 (36-49)

BROWN, William J. Mary Rita Brown (EX.) Cox & Palmer Charlottetown 97 Queen Street, Suite 600 Queens Co., PE Charlottetown, PE September 8, 2012 (36-49)

CORNISH, Marvin (also known Brenda Carter (EX.) Cox & Palmer as Marvin John Cornish) 82 Summer Street Alberton Summerside, PE Prince Co., PE (Formerly of North Bay, ON) September 8, 2012 (36-49)

McNALLY, Reverend Mervyn James McNally Phillip Mullally Law Office Charlottetown Bill McNally (EX.) PO Box 2560 Queens Co., PE Charlottetown, PE September 8, 2012 (36-49) http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 885 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

ARSENAULT, Joseph Andrew Earl Elva Arsenault (AD.) McLellan Brennan Miscouche 37 Central Street Prince Co., PE Summerside, PE September 8, 2012 (36-49)

MacKAY, George William James Henry Parsons (AD.) Campbell Lea Charlottetown PO Box 429 Queens Co., PE Charlottetown, PE September 8, 2012 (36-49)

GAUDETTE, Violet Mary Vera Bernard (EX.) Cox & Palmer Greenmount PO Box 40 Prince Co., PE Alberton, PE September 1, 2012 (35-48)

LEKA, Paul Theodore Warner K. Depuy Campbell Lea Sharon, Litchfield Co. Engjellushe Leka (EX.) PO Box 429 Connecticut, USA Charlottetown, PE September 1, 2012 (35-48)

MAYS, Janet Elizabeth (also known Judith Ellen Mays (EX.) Cox & Palmer as Janet Sniderman & Janet E. Mays) 97 Queen Street, Suite 600 Toronto Charlottetown, PE Ontario September 1, 2012 (35-48)

CARRAGHER, Francis Edward Laurentia Margaret Carr Stevenson & MacKay Kelly’s Cross Helena Carragher (EX.) PO Box 522 Queens Co., PE Charlottetown, PE August 25, 2012 (34-47)

MacDONALD, Ronan Gerald Mary Hennessey MacDonald (EX.) Cox & Palmer Eldon PO Box 516 Queens Co., PE Montague, PE August 25, 2012 (34-47)

MUNGALL, Edith Manson John Ross Mungall Lyle & McCabe Summerside Barbara Patricia Manson Reed (EX.) PO Box 300 Prince Co., PE Summerside, PE August 25, 2012 (34-47)

http://www.gov.pe.ca/royalgazette 886 ROYAL GAZETTE October 6, 2012

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

WOODS, Norma Irene Cynthia Proude (EX.) Cox & Palmer Charlottetown PO Box 516 Queens Co., PE Montague, PE August 25, 2012 (34-47)

ANDREW, Louise Velma Andrew Matheson & Murray Charlottetown Donna Andrew (EX.) PO Box 875 Queens Co., PE Charlottetown, PE August 18, 2012 (33-46)

ARSENAULT, Yvette Stephen Arsenault (EX.) Cox & Palmer Richmond 82 Summer Street Prince Co., PE Summerside, PE August 18, 2012 (33-46)

DEAN, Ruby (also known as Blair MacDonald (EX.) McInnes Cooper Ruby Ann Dean) PO Box 1570 Toronto, ON Summerside, PE August 18, 2012 (33-46)

DARRACH, Brian Gregory Louis Burdett (AD.) Stewart McKelvey New Dominion PO Box 2140 Queens Co., PE Charlottetown, PE August 18, 2012 (33-46)

DARRACH, Eleanor Louis Burdett (AD.) Stewart McKelvey New Dominion PO Box 2140 Queens Co., PE Charlottetown, PE August 18, 2012 (33-46)

ELLIOTT, Jeanette George William Elliott (AD.) McInnes Cooper Souris BDC Place, Suite 620 Kings Co., PE 119 Kent Street August 18, 2012 (33-46) Charlottetown, PE

MacDOUGALL, Alfred Edmund Sandra Jean Hughes (AD.) Robert R. MacArthur Rice Point PO Box 127 Queens Co., PE Cornwall, PE August 18, 2012 (33-46)

MacEWEN, Daniel Blair Shelley Ann MacEwen (EX.) McInnes Cooper Bonshaw BDC Place, Suite 620 Queens Co., PE 119 Kent Street August 11, 2012 (32-45) Charlottetown, PE http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 887 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

McATEER, Evelyn John McAteer (EX.) Campbell Lea Courtice PO Box 429 Ontario Charlottetown, PE August 11, 2012 (32-45)

ZIMMERMANN, Judith Vivian Lothar Zimmermann (EX.) Paul J. D. Mullin, QC Charlottetown PO Box 604 Queens Co., PE Charlottetown, PE August 11, 2012 (32-45)

COLWILL, Charles Archibald Lois Jean MacEachern (AD.) Campbell Stewart New Haven PO Box 485 Queens Co., PE Charlottetown, PE August 11, 2012 (32-45)

MacDONALD, Leonard Joseph Bernadette McInnis (AD.) Cox & Palmer Souris PO Box 516 Kings Co., PE Montague, PE August 11, 2012 (32-45)

BRADFORD, Brenda Gail Mark Bradford Willson (EX.) Cox & Palmer Hampshire 97 Queen St., Suite 600 Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

DOYLE, Louis A. Anthony J. Doyle (EX.) Campbell Stewart Charlottetown PO Box 485 Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

LOWTHER, Norman Davies Chris Vivian Marjorie Lowther (EX.) Macnutt & Dumont Charlottetown PO Box 965 Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

MOLLISON, Janet Karen Timothy Mollison (EX.) E. W. Scott Dickieson Law Office Charlottetown PO Box 1453 Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

MURPHY, Walter Eugene Theresa Murphy (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Parkway Queens Co., PE Charlottetown, PE August 3, 2012 (31-44) http://www.gov.pe.ca/royalgazette 888 ROYAL GAZETTE October 6, 2012

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

STAVERT, Brian (also known Kent Stavert (EX.) Cox & Palmer as Brian Nason Stavert) 82 Summer Street RR#6 Kensington Summerside, PE Prince Co., PE August 3, 2012 (31-44)

BOURQUE, Louise Cathy Caille (AD.) Ian W. H. Bailey Law Office Mount Stewart 513B North River Road Queens Co., PE Charlottetown, PE August 3, 2012 (31-44)

MUNN, Alda Vonda Dowling (AD.) Cox & Palmer Murray River PO Box 516 Kings Co., PE Montague, PE August 3, 2012 (31-44)

HINSLEY, Barbara (also known Judith V. Straayer (EX.) Cox & Palmer as Barbara A. Hinsley) 82 Summer Street West Hartford Summerside, PE County of Hartford Connecticut, USA July 28, 2012 (30-43)

REDMOND, Rita Grace Brenda Dougay Carr Stevenson & MacKay Charlottetown Patricia Ann Brun (AD.) PO Box 522 Queens Co., PE Charlottetown, PE July 28, 2012 (30-43)

BARLOW, John Harold John Harold MacLeod (EX.) McInnes Cooper Wellington PO Box 177 Prince Co., PE O’Leary, PE July 21, 2012 (29-42)

BASLER, Sarah (Sally) Linda MacAusland Estate of Sarah (Sally) Basler Summerside Terry Hamilton 3 Carol Avenue Prince Co., PE George A. Lyle (EX.) Summerside, PE July 21, 2012 (29-42)

BIGGAR, Everett J. Trudy Pelley (EX.) McInnes Cooper Stratford BDC Place, Suite 620 Queens Co., PE 119 Kent Street July 21, 2012 (29-42) Charlottetown, PE http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 889 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

DALY, Wilbur J. (also known Kevin James Daly (EX.) Matheson & Murray as James Daniel Wilbur Daly) PO Box 875 Iona Charlottetown, PE Queens Co., PE July 21, 2012 (29-42)

ELLIOTT, Ruth Isabelle J. Gordon MacKay, QC (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 Queens Co., PE Charlottetown, PE July 21, 2012 (29-42)

FORD, David Henry Gloria Thomson Stewart McKelvey Warren Grove Milton D. Ford (EX.) PO Box 2140 Queens Co., PE Charlottetown, PE July 21, 2012 (29-42)

GAUDET, Frances Elizabeth Lawrence (Lorne) Elizabeth S. Reagh, QC Charlottetown Stephen Gaudet (EX.) 17 West Street Queens Co., PE Charlottetown, PE (Formerly of Toronto, ON) July 21, 2012 (29-42)

GHIZ, Marguerite Farha Peter C. Ghiz (EX.) Peter C. Ghiz & Associates Charlottetown 120 Prince Street Queens Co., PE Charlottetown, PE July 21, 2012 (29-42)

HARBOTTLE, Thomas Gordon Russell Barrie Harbottle (EX.) Campbell Lea West St. Peters PO Box 429 Queens Co., PE Charlottetown, PE July 21, 2012 (29-42)

SALEMI, Joseph Vincent Nadia R. Salemi (EX.) Collins & Associates Middleborough, Plymouth Co., National Bank Tower, Suite 200 Massachusetts, USA 134 Kent Street July 21, 2012 (29-42) Charlottetown, PE

GILBERT, Elizabeth (Betty) Lynn Gilbert McInnes Cooper Charlottetown Janet MacDonald (EX.) BDC Place, Suite 620 Queens Co., PE 119 Kent Street July 14, 2012 (28-41) Charlottetown, PE

http://www.gov.pe.ca/royalgazette 890 ROYAL GAZETTE October 6, 2012

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 KELLY, Leonard Joseph Mary Evelyn Kelly (EX.) McInnes Cooper Kensington PO Box 1570 Prince Co., PE Summerside, PE July 14, 2012 (28-41)

MacINNIS, Judy Ann Brian McVicar (EX.) McInnes Cooper Stratford BDC Place, Suite 620 Queens Co., PE 119 Kent Street July 14, 2012 (28-41) Charlottetown, PE

BARLOW, Margaret Hilda Claude Barlow (EX.) McInnes Cooper Wellington PO Box 177 Prince Co., PE O’Leary, PE July 7, 2012 (27-40)

BEER, H. Hazel Doreen Pound Carr Stevenson & MacKay Charlottetown Vivian H. Beer (EX.) PO Box 522 Queens Co., PE Charlottetown, PE July 7, 2012 (27-40)

BRUCE, Elsie Ethel Dale Cindy Sharkey (EX.) Campbell Lea Charlottetown PO Box 429 Queens Co., PE Charlottetown, PE July 7, 2012 (27-40)

DARRACH, Mary Eleanor Freeman D. MacKenzie Elizabeth S. Reagh, QC Charlottetown Lincoln MacKenzie 17 West Street Queens Co., PE June Scribner (EX.) Charlottetown, PE July 7, 2012 (27-40)

DUGGAN, Donna Jean Pius Joseph Duggan (EX.) Cox & Palmer O’Leary 82 Summer Street Prince Co., PE Summerside, PE (Formerly of Thunder Bay, ON) July 7, 2012 (27-40)

INMAN, Dorothy R. (also known Gerald Major Inman Cox & Palmer as Dorothy Russell Inman) Cheryl Jean Inman (EX.) 82 Summer Street Summerside Summerside, PE Prince Co, PE July 7, 2012 (27-40)

http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 891 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, Thomas Errol Sharon Harris Cox & Palmer Summerside Diane Griffin (EX.) 82 Summer Street Prince Co., PE Summerside, PE July 7, 2012 (27-40)

MacLEAN, Grant Mitchell Mary Charlotte MacEachern (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 Queens Co., PE 119 Kent Street July 7, 2012 (27-40) Charlottetown, PE

MacLEOD, Audrey Bessie John Harold MacLeod (EX.) McInnes Cooper Wellington PO Box 177 Prince Co., PE O’Leary, PE July 7, 2012 (27-40)

STEWART, John K. Geraldine Stewart (EX.) McInnes Cooper West Point PO Box 177 Prince Co., PE O’Leary, PE July 7, 2012 (27-40)

THOMPSON, Andrew Forbes James Frederick Thompson McInnes Cooper Darnley Mildred Rose Connors (EX.) PO Box 1570 Prince Co., PE Summerside, PE July 7, 2012 (27-40)

CROWE, Mariah Louise Janet L. Garland (AD.) Cox & Palmer Reading, Middlesex Co. PO Box 516 Massachusetts, USA Montague, PE July 7, 2012 (27-40)

DOUCETTE, George Barry (also Elizabeth Doucette (AD.) Stewart McKelvey known as Barry John Doucette) PO Box 2140 Charlottetown Charlottetown Queens Co., PE July 7, 2012 (27-40)

MacKINNON, Daniel Janet L. Garland (AD.) Cox & Palmer Sudbury, Middlesex Co. PO Box 516 Massachusetts, USA Montague, PE July 7, 2012 (27-40)

http://www.gov.pe.ca/royalgazette 892 ROYAL GAZETTE October 6, 2012

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

WOOD, Bernice Evangeline Theresa Paul Kendall Wood Robert R. MacArthur Charlottetown Richard Edwin Wood (AD.) PO Box 127 Queens Co., PE Charlottetown, PE July 7, 2012 (27-40) ______

The following orders were approved by His Honour the Lieutenant Governor in Council dated September 25, 2012.

EC2012-562

FIRE PREVENTION ACT DESIGNATION OF CONSERVATION OFFICERS TO ENFORCE PROVISIONS OF PART VII OF THE ACT (APPROVED)

Council designated the following persons under section 26 of the Fire Prevention Act R.S.P.E.I. 1988, Cap. F-11 for the purpose of investigating, enforcing and carrying out provisions pursuant to clause 28(i) of Part VII of the Act:

Locke Jones, Grandview Trevor MacKinnon, Charlottetown Wade MacKinnon, Mermaid Erin McEvoy, Greenwich Roland Richard, Wellington Shawn E. Schofield, Charlottetown Jason Thistle, Riverdale

This designation is effective September 25, 2012 and shall remain in effect while the said persons are serving as conservation officers pursuant to theWildlife Conservation Act R.S.P.E.I. 1988, Cap. W-4.1.

EC2012-563

PROVINCIAL COURT ACT JUDICIAL REMUNERATION REVIEW COMMISSION APPOINTMENT

Pursuant to clause 4.2(1)(c) of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25 Council made the following appointment:

http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 893 NAME TERM OF APPOINTMENT as chairperson

Cleve J. Myers, C.A. 25 September 2012 Fairview to (reappointed) 30 June 2015

Signed,

Stephen C. MacLean Clerk of the Executive Council

40 ______

C A N A D A PROVINCE OF PRINCE EDWARD ISLAND

QUARTERLY NOTICE PURSUANT TO Judicature Act, R.S.P.E.I 1988, Cap J-2.1

TAKE NOTICE THAT under Section 56 of the Judicature Act, the prejudgment and postjudgment rates are as follows:

Prejudgment Rates Postjudgment Rates January 02 to March 02...... 2.50% January 02 to March 02...... 4.00% April 02 to June 02...... 2.30% April 02 to June 02...... 4.00% July 02 to September 02...... 2.50% July 02 to September 02...... 4.00% October 02 to December 02...... 3.00% October 02 to December 02...... 4.00% January 03 to March 03...... 3.00% January 03 to March 03...... 4.00% April 03 to June 03...... 3.00% April 03 to June 03...... 4.00% July 03 to September 03...... 3.50% July 03 to September 03...... 5.00% October 03 to December 03...... 3.30% October 03 to December 03...... 5.00% January 04 to March 04...... 2.80% January 04 to March 04...... 4.00% April 04 to June 04...... 2.80% April 04 to June 04...... 4.00% July 04 to September 04...... 2.30% July 04 to September 04...... 4.00% October 04 to December 04...... 2.30% October 04 to December 04...... 4.00% January 05 to March 05...... 2.80% January 05 to March 05...... 4.00% April 05 to June 05...... 2.80% April 05 to June 05...... 4.00% July 05 to September 05...... 2.80% July 05 to September 05...... 4.00% October 05 to December 05...... 2.80% October 05 to December 05...... 4.00% January 06 to March 06...... 3.30% January 06 to March 06...... 5.00% April 06 to June 06...... 3.80% April 06 to June 06...... 5.00% July 06 to September 06...... 4.60% July 06 to September 06...... 6.00% October 06 to December 06...... 4.60% October 06 to December 06...... 6.00% January 07 to March 07...... 4.60% January 07 to March 07...... 6.00% April 07 to June 07...... 4.60% April 07 to June 07...... 6.00% July 07 to September 07...... 4.60% July 07 to September 07...... 6.00% October 07 to December 07...... 4.80% October 07 to December 07...... 6.00% January 08 to March 08...... 4.80% January 08 to March 08...... 6.00% April 08 to June 08...... 4.30% April 08 to June 08...... 6.00% July 08 to September 08...... 3.30% July 08 to September 08...... 5.00% http://www.gov.pe.ca/royalgazette 894 ROYAL GAZETTE October 6, 2012

October to December 08...... 3.30% October 08 to December 08...... 5.00% January 09 to March 09...... 2.30% January 09 to March 09...... 4.00% April 09 to June 09...... 1.00% April 09 to June 09...... 2.00% July 09 to September 09...... 30% July 09 to September 09...... 2.00% October 09 to December 09 ...... 30% October 09 to December 09...... 2.00% January 10 to March 10...... 30% January 10 to March 10...... 2.00% April 10 to June 10...... 30% April 10 to June 10...... 2.00% July 10 to September 10...... 30% July 10 to September 10...... 2.00% October 10 to December 10...... 1.00% October 10 to December 10...... 2.00% January 11 to March 11...... 1.00% January 11 to March 11...... 2.00% April 11 to June 11...... 1.00% April 11 to June 11...... 2.00% July 11 to September 11...... 1.00% July 11 to September 11...... 2.00% October 11 to December 11...... 1.00% October 11 to December 11...... 2.00% January 12 to March 12...... 1.00% January 12 to March 12...... 2.00% April 12 to June 12...... 1.00% April 12 to June 12...... 2.00% July 12 to Sept 12...... 1.00% July 12 to Sept 12...... 2.00% Oct 12 to Dec 12...... 1.00% Oct 12 to Dec 12...... 2.00% DATED at Charlottetown, this 2nd day of October, 2012.

Charles P. Thompson, Q.C. Registrar 40 ______

C A N A D A

PROVINCE OF PRINCE EDWARD ISLAND

MONTHLY NOTICE PURSUANT TO Judicature Act, R.S.P.E.I 1988, Cap J-2.1

TAKE NOTICE THAT pursuant to Section 30 of the Judicature Act, the Finance Committee has fixed the annual rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island for the month of October, 2012 as follows:

1. The annual interest rate for October, 2012 is 0%.

2. All money paid into court in trust in which a beneficiary is named or designated earns interest at the annual interest rate.

3. Subject to section 6, all other monies paid into court shall earn interest at the annual interest rate provided that: (a) the amount paid into court is $20,000.00 or more; and (b) the amount on deposit is for a period of not less than six months.

4. The amount of interest payable shall be calculated by multiplying one-half of the annual interest rate by the minimum balance on the ledger card or computer facsimile in the preceding six months.

5. Interest payable shall be calculated every six months, for the period from April 1 to September 30 and from October 1 to March 31.

6. Monies paid into court for bail, fines, jury fees and restitution or any other like purpose shall not earn interest. http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 895

DATED at Charlottetown, this 2nd day of October, 2012.

Charles P. Thompson, Q.C. Registrar 40 ______

NOTICE OF HERITAGE PLACE DESIGNATION Heritage Places Protection Act R.S.P.E.I. 1988, Cap. H-3.1, s.5.(1)

WHEREAS a Notice of Intention to Designate Heritage Place dated August 23, 2012 was served and published pursuant to the Act and regulations with respect to the following sites:

Leard’s Front Range Lighthouse Location: 2 Russell Street, Victoria, Queens County Property Identifier Number: 405225 Owner: Municipality of Victoria

Blockhouse Lighthouse Location: 285 Blockhouse Road, Rocky Point, Queens County Property Identifier Number: 200295 Owner: Government of Canada

Cape Bear Lighthouse Location: 42 Black Brook Road, Beach Point, Kings County Property Identifier Number: 435784 Owner: Government of Canada

Cape Egmont Lighthouse Location: 161 Phare du Cap Egmont Road, Cape Egmont, Prince County Property Identifier Number: 272930 Owner: Government of Canada

East Point Lighthouse and Fog Alarm Building Location: 398 Lighthouse Road, East Point, Kings County Property Identifier Number: 110676 Owner: Friends of the Elmira Railway Museum Inc.

Indian Head Lighthouse Location: 3930 Route 112, Lower Bedeque, Prince County Property Identification Number: 454264 Owner: Government of Canada

New London Lighthouse Location: 821 Cape Road, Park Corner, Queens County Property Identifier Number: 90605 Owner: Government of Canada

North Cape Lighthouse Location: 2183 Route 12, Seacow Pond, Prince County Property Identifier Number: 18 Owner: Government of Canada http://www.gov.pe.ca/royalgazette 896 ROYAL GAZETTE October 6, 2012

North Rustico Lighthouse Location: 383 Harbourview Drive, North Rustico, Queens County Property Identifier Number: 586867 Owner: Government of Canada

Panmure Head Lighthouse Location: 62 Lighthouse Road, Panmure Island, Kings County Property Identifier Number: 250043 Owner: Government of Canada

Point Prim Lighthouse Location: 2147 Point Prim Road, Rte. 209, Point Prim, Queens County Property Identifier Number: 332510 Owner: Government of Canada

Seacow Head Lighthouse Location: 198 Lighthouse Road, Fernwood, Prince County Property Identifier Number: 383307 Owner: Government of Canada

Wood Islands Lighthouse Location: 173 Lighthouse Road, Wood Islands, Queens County Property Identifier Number: 456913 Owner: Wood Islands & Area Development Corporation

Government of Canada Building Location: 551 Main Street, Montague, Kings County Property Identification Number: 198374 Owner: Government of Canada

AND WHEREAS no Notice of Objection to Heritage Place Designation was served in accordance with the Act and regulations I hereby designate the said sites as heritage places pursuant to section 8 of the regulations.

The owner of the property containing the heritage place or the municipality in which it is located may appeal the designation by written notice in the approved form to the Island Regulatory and Appeals Commission, within 30 days of the service of Notice of Heritage Place Designation.

Hon. Robert Henderson Minister, Tourism and Culture 40 ______NOTICE UNDER THE and the validity thereof ascertained and Quieting Titles Act declared to be the lands and premises described as follows: TAKE NOTICE that Shell Canada Limited claim to be the absolute owners, in fee simple, 369 Grafton Street, Charlottetown, Queens of the lands hereinafter described: County, Province of Prince Edward Island, Provincial Parcel # 408062 AND TAKE NOTICE that an application has been made to the Supreme Court of Province of Any person claiming adverse title or interest in Prince Edward Island on behalf of Shell Canada the said lands is to file notice of same with the Limited to have its title judicially investigated Prothonotary of the Supreme Court in the Law Courts, 42 Water Street, Charlottetown, Queens http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 897

County, aforesaid, on or before the 5th day of Notice of Tax Sale November, 2012 There will be sold at public auction at or near AND FURTHER TAKE NOTICE that if no Charlottetown Court House, 42 Water Street, claim to the said lands adverse to that of Shell Charlottetown, Prince Edward Island on the Canada Limited is filed on or before the 5th 11th day of October, 2012 at the hour of ten day of November, 2012, a certificate of title o’clock in the forenoon, real property located certifying that it is the owner in fee simple of at 46-48 Longworth Avenue, Queens County, the said lands may be granted pursuant to the Prince Edward Island, being identified as parcel provisions of the Quieting Titles Act. number 364166-000 assessed in the name of Revenue Properties Limited. This property DATED at Charlottetown, Queens County, is being sold for nonpayment of taxes in Province of Prince Edward Island this 1st day accordance with section 16 of the Real Property of October, 2012 Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox MATTHEW J.W. BRADLEY & Palmer, attention Wendy E. Reid, Q.C. at 97 CARR, STEVENSON & MacKAY Queen Street, Suite 600, Charlottetown, PEI, Barristers & Solicitors who acts for the Province in connection with 50 Water Street, P.O. Box 522 this sale. Charlottetown, P.E.I. C1A 7L1 Telephone: (902) 892-4156 The said property will be sold subject to a 40 reserve bid and conditions of sale. ______DATED at Charlottetown, this 29th day of September, 2012. Notice of Tax Sale ELIZABETH (BETH) GAUDET There will be sold at public auction at or near Provincial Tax Commissioner for Charlottetown Court House, 42 Water Street, Province of Prince Edward Island Charlottetown, Prince Edward Island on the 39-40 11th day of October, 2012 at the hour of ten ______o’clock in the forenoon, real property located at 14344 St. Peters Road, Marshfield, Queens Notice of Tax Sale County, Prince Edward Island, being identified as parcel number 140251-000 assessed in There will be sold at public auction at or near the name of Mary Marie Carol Strickland. Georgetown Court House, Georgetown, Prince This property is being sold for nonpayment Edward Island on Tuesday, the 23rd day of of taxes in accordance with section 16 of the October, A.D. 2012 at the hour of twelve o’clock Real Property Tax Act. A more complete legal noon, real property located at Howe Bay, Kings description may be obtained by contacting the County, Prince Edward Island, being identified law firm of Cox & Palmer, attention Wendy as parcel number 152413, assessed in the name E. Reid, Q.C. at 97 Queen Street, Suite 600, of Herbert Blackett. Charlottetown, PEI, who acts for the Province in connection with this sale. This property is being sold for non-payment of taxes in accordance with section 16 of the The said property will be sold subject to a Real Property Tax Act. A more complete legal reserve bid and conditions of sale. description may be obtained by contacting the law firm of Cox & Palmer, attention Ewan DATED at Charlottetown, this 29th day of W. Clark, at 4A Riverside Drive, Montague, September, 2012. PEI, C0A 1R0, who acts for the Province in connection with this sale. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for The said property will be sold subject to a Province of Prince Edward Island reserve bid and conditions of sale. 39-40 http://www.gov.pe.ca/royalgazette 898 ROYAL GAZETTE October 6, 2012

DATED at Charlottetown, Prince Edward This property is being sold for non-payment Island, this 19th day of September, 2012. of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal ELIZABETH (BETH) GAUDET description may be obtained by contacting the Provincial Tax Commissioner for law firm of Cox & Palmer, attention Ewan Province of Prince Edward Island W. Clark, at 4A Riverside Drive, Montague, 39-40 PEI, C0A 1R0, who acts for the Province in ______connection with this sale.

Notice of Tax Sale The said property will be sold subject to a reserve bid and conditions of sale. There will be sold at public auction at or near Georgetown Court House, Georgetown, Prince DATED at Charlottetown, Prince Edward Edward Island on Tuesday, the 23rd day of Island, this 19th day of September, 2012. October, A.D. 2012 at the hour of twelve o’clock noon, real property located at Selkirk, ELIZABETH (BETH) GAUDET Kings County, Prince Edward Island, being Provincial Tax Commissioner for identified as parcel number 143958, assessed in Province of Prince Edward Island the name of Estate of M. Joseph MacInnis & 39-40 Winston MacPhee. ______

This property is being sold for non-payment Notice of Tax Sale of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal There will be sold at public auction at or near description may be obtained by contacting the Georgetown Court House, Georgetown, Prince law firm of Cox & Palmer, attention Ewan Edward Island on Tuesday, the 23rd day of W. Clark, at 4A Riverside Drive, Montague, October, A.D. 2012 at the hour of twelve PEI, C0A 1R0, who acts for the Province in o’clock noon, real property located at 5587 Rte connection with this sale. 17, Cambridge, Kings County, Prince Edward Island, being identified as parcel number The said property will be sold subject to a 258012, assessed in the name of William F. reserve bid and conditions of sale. Butler & Judith L. Bedell.

DATED at Charlottetown, Prince Edward This property is being sold for non-payment Island, this 19th day of September, 2012. of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal ELIZABETH (BETH) GAUDET description may be obtained by contacting the Provincial Tax Commissioner for law firm of Cox & Palmer, attention Ewan Province of Prince Edward Island W. Clark, at 4A Riverside Drive, Montague, 39-40 PEI, C0A 1R0, who acts for the Province in ______connection with this sale.

Notice of Tax Sale The said property will be sold subject to a reserve bid and conditions of sale. There will be sold at public auction at or near Georgetown Court House, Georgetown, Prince DATED at Charlottetown, Prince Edward Edward Island on Tuesday, the 23rd day of Island, this 19th day of September, 2012. October, A.D. 2012 at the hour of twelve o’clock noon, real property located at Cherry ELIZABETH (BETH) GAUDET Hill, Kings County, Prince Edward Island, being Provincial Tax Commissioner for identified as parcel number 147793, assessed in Province of Prince Edward Island the name of Estate of Amelia Margaret Douglas 39-40 (Smith), Estate of Margaret Douglas & Estate of Thomas Douglas. http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 899

Notice of Tax Sale DATED at Charlottetown, Prince Edward Island, this 19th day of September, 2012. There will be sold at public auction at or near Georgetown Court House, Georgetown, Prince ELIZABETH (BETH) GAUDET Edward Island on Tuesday, the 23rd day of Provincial Tax Commissioner for October, A.D. 2012 at the hour of twelve Province of Prince Edward Island 39-40 o’clock noon, real property located at 1744 ______Peters Road - Rte 324, Peters Road, Kings County, Prince Edward Island, being identified Notice of Tax Sale as parcel number 259259, assessed in the name of Edward Jody Woodliffe & Kimberlee L. There will be sold at public auction at or near Woodliffe. Georgetown Court House, Georgetown, Prince Edward Island on Tuesday, the 23rd day of This property is being sold for non-payment October, A.D. 2012 at the hour of twelve o’clock of taxes in accordance with section 16 of the noon, real property located at 9 High Street, Real Property Tax Act. A more complete legal Souris, Kings County, Prince Edward Island, description may be obtained by contacting the being identified as parcel number 617951, law firm of Cox & Palmer, attention Ewan assessed in the name of Brittain Family Trust. W. Clark, at 4A Riverside Drive, Montague, This property is being sold for non-payment PEI, C0A 1R0, who acts for the Province in of taxes in accordance with section 16 of the connection with this sale. Real Property Tax Act. A more complete legal The said property will be sold subject to a description may be obtained by contacting the reserve bid and conditions of sale. law firm of Cox & Palmer, attention Ewan W. Clark, at 4A Riverside Drive, Montague, DATED at Charlottetown, Prince Edward PEI, C0A 1R0, who acts for the Province in Island, this 19th day of September, 2012. connection with this sale.

ELIZABETH (BETH) GAUDET The said property will be sold subject to a Provincial Tax Commissioner for reserve bid and conditions of sale. Province of Prince Edward Island 39-40 DATED at Charlottetown, Prince Edward ______Island, this 19th day of September, 2012.

Notice of Tax Sale ELIZABETH (BETH) GAUDET There will be sold at public auction at or near Provincial Tax Commissioner for Georgetown Court House, Georgetown, Prince Province of Prince Edward Island Edward Island on Tuesday, the 23rd day of 39-40 October, A.D. 2012 at the hour of twelve ______o’clock noon, real property located at Head of Hillsborough, Kings County, Prince Edward Notice of Tax Sale Island, being identified as parcel number 485029, assessed in the name of Louis E. There will be sold at public auction at or near Robinson. Georgetown Court House, Georgetown, Prince Edward Island on Tuesday, the 23rd day of This property is being sold for non-payment October, A.D. 2012 at the hour of twelve of taxes in accordance with section 16 of the o’clock noon, real property located at 3244 Real Property Tax Act. A more complete legal Annandale Road - Rte 310, Annandale, Kings description may be obtained by contacting the County, Prince Edward Island, being identified law firm of Cox & Palmer, attention Ewan as parcel number 153809, assessed in the name W. Clark, at 4A Riverside Drive, Montague, of William Jenkins. PEI, C0A 1R0, who acts for the Province in connection with this sale. This property is being sold for non-payment of taxes in accordance with section 16 of the The said property will be sold subject to a reserve bid and conditions of sale. http://www.gov.pe.ca/royalgazette 900 ROYAL GAZETTE October 6, 2012

Real Property Tax Act. A more complete legal NOTICE OF CHANGE description may be obtained by contacting the OF CORPORATE NAME law firm of Cox & Palmer, attention Ewan Companies Act W. Clark, at 4A Riverside Drive, Montague, R.S.P.E.I. 1988, CAP. C-14, S. 81.1 PEI, C0A 1R0, who acts for the Province in connection with this sale. Public Notice is hereby given that under the Companies Act the following corporation has The said property will be sold subject to a changed its corporate name: reserve bid and conditions of sale. Former Name DATED at Charlottetown, Prince Edward GULF SHORE PRE-KINDERGARTEN AND Island, this 19th day of September, 2012. AFTER-SCHOOL PROGRAM INC. New Name ELIZABETH (BETH) GAUDET GULF SHORE EARLY YEARS CENTRE Provincial Tax Commissioner for INC. Province of Prince Edward Island Effective Date: September 21, 2012 39-40 40 ______

Notice of Tax Sale NOTICE OF DISSOLUTION Partnership Act There will be sold at public auction at or near R.S.P.E.I. 1988, Cap. P-1 Georgetown Court House, Georgetown, Prince Edward Island on Tuesday, the 23rd day of Public Notice is hereby given that a Notice of October, A.D. 2012 at the hour of twelve o’clock Dissolution has been filed under thePartnership noon, real property located at Kingsboro, Kings Act for each of the following: County, Prince Edward Island, being identified as parcel number 109322, assessed in the name Name: BAYVIEW STORAGE of Estates of Bernard Mossey, Freeman Mossey, Owner: Chris McCarthy Basil Mossey & Frances Mossey. Registration Date: September 28, 2012

This property is being sold for non-payment Name: QUALITY SERVICES CONSULTING of taxes in accordance with section 16 of the Owner: Stephen McDonald Real Property Tax Act. A more complete legal Registration Date: October 01, 2012 description may be obtained by contacting the 40 law firm of Cox & Palmer, attention Ewan ______W. Clark, at 4A Riverside Drive, Montague, PEI, C0A 1R0, who acts for the Province in NOTICE OF GRANTING LETTERS connection with this sale. PATENT Companies Act The said property will be sold subject to a R.S.P.E.I. 1988, Cap. C-14, s.11, reserve bid and conditions of sale. Public Notice is hereby given that under the DATED at Charlottetown, Prince Edward Companies Act Letters Patent have been issued Island, this 19th day of September, 2012. by the Minister to the following:

ELIZABETH (BETH) GAUDET Name: 101573 P.E.I. INC. Provincial Tax Commissioner for 18 Bridle Path Lane Province of Prince Edward Island Charlottetown, PE C1C 1R8 39-40 Incorporation Date: September 25, 2012

Name: BAYVIEW STORAGE LTD. 3163 Route 112 Bedeque, PE C0B 1C0 Incorporation Date: September 28, 2012 http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 901

Name: DAN MACDONALD & Name: MAPLE LEAF FROZEN BAKERY ASSOCIATES INC. Owner: CANADA BREAD FROZEN 234 Hogan Road BAKERY LTD. Tignish, PE C0B 2B0 10 Four Seasons Place Incorporation Date: October 02, 2012 Etobicoke, ON M9B 6H7 Registration Date: August 13, 2012 Name: LEGAULT PEST MANAGEMENT INC. Name: MAPLE LEAF BAKERY 9 Ash Drive Owner: CANADA BREAD FROZEN Charlottetown, PE C1A 9A4 BAKERY LTD. Incorporation Date: 10 Four Seasons Place October 03, 2012 Etobicoke, ON M9B 6H7 Registration Date: August 13, 2012 Name: QUALITY SERVICES CONSULTING INC. Name: TAB TECHNICAL ENVIRONMENTS 2750 Monaghan Road Owner: Tab Products of Canada, Co./Les Fort Augustus, PE C1B 3B9 Produits Tab du Canada Cie Incorporation Date: October 01, 2012 1959 Upper Water Street Suite 900 Name: SAL INVESTMENTS INC. Halifax, NS B3J 3N2 288 North River Road Registration Date: September 26, 2012 Charlottetown, PE C1A 3L8 Incorporation Date: September 27, 2012 Name: TAB TE Owner: Tab Products of Canada, Co./Les Name: THE PITTED OLIVE LTD. Produits Tab du Canada Cie 8 Oakburn Place Crescent 1959 Upper Water Street Unit 5 Suite 900 Willowdale, ON M2N 2T1 Halifax, NS B3J 3N2 Incorporation Date: September 26, 2012 Registration Date: September 26, 2012

Name: WESTERN TOP TEN LTD. Name: RILEIGH’S RETREAT P.O. Box 266 Owner: McKy Enterprises Ltd. #10 Argyle Street 230 Toronto Road Alberton, PE C0B 1B0 R. R. #2 Incorporation Date: September 21, 2012 Hunter River, PE C0A 1N0 40 Registration Date: ______September 26, 2012

NOTICE OF REGISTRATION Name: GE CAPITAL REAL ESTATE Partnership Act Owner: 1254115 ONTARIO INC. R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) 2300 Meadowvale Boulevard Mississauga, ON L5N 5P9 Public Notice is hereby given that the following Registration Date: Declarations have been filed under the September 26, 2012 Partnership Act: Name: GE CAPITAL REAL ESTATE Name: WHOLESOME HARVEST Owner: GE REAL ESTATE COMPANY Owner: CANADA BREAD FROZEN 1959 Upper Water Street BAKERY LTD. Suite 900 10 Four Seasons Place Halifax, NS B3J 3N2 Etobicoke, ON M9B 6H7 Registration Date: September 26, 2012 Registration Date: August 13, 2012

http://www.gov.pe.ca/royalgazette 902 ROYAL GAZETTE October 6, 2012

Name: GE CAPITAL REAL ESTATE Name: DIVERSE ELECTRIC Owner: GE CAPITAL CANADA FINANCE Owner: Tyler Gallant INC./Financement GE Capital Canada 272 Piusville Road Inc. Bloomfield, PE C0B 1E0 1959 Upper Water Street Registration Date: September 25, 2012 Suite 900 Halifax, NS B3J 3N2 Name: E QUI NICHE EQUESTRIAN Registration Date: September 26, 2012 ARENA Owner: Lana D. J. Tully Name: GRACE BAKING 939 Church Road Owner: CANADA BREAD FROZEN Morell R. R. #3, PE C0A 1S0 BAKERY LTD. Registration Date: October 01, 2012 1500 - 30 St. Clair Avenue West Toronto, ON M4V 3A2 Name: ISLAND HOME APPLIANCE Registration Date: September 26, 2012 REPAIR Owner: Rodney Joseph MacAulay Name: GE CAPITAL REAL ESTATE 1159 Bannockburn Road Owner: GE CANADA REAL ESTATE Route 247 EQUITY HOLDINGS/SOCIETE Clyde River, PE C0A 1H3 DE PORTEFEUILLE IMMOBILIER Registration Date: October 01, 2012 GE CANADA 2300 Meadowvale Blvd. Name: KING PRESS AGENCY Mississauga, ON L5N 5P9 Owner: James Schafer Registration Date: September 26, 2012 93B Charlie’s Lane Cardigan, PE C0A 1G0 Name: HOT ROD HEAVEN Registration Date: September 28, 2012 Owner: THINK BIG HOLDINGS CORP. 8 Queen Street, Suite 202 Name: MCFEELY CONSULTING Summerside, PE C1N 0AG Owner: Brian McFeely Registration Date: September 07, 2012 9 Victoria Road Summerside, PE C1N 2G4 Name: HD SUPPLY POWER SOLUTIONS Registration Date: September 25, 2012 Owner: HD SUPPLY CANADA INC. 40 King Street West, Suite 5800 Name: PATTI LARSEN BOOKS Toronto, ON M5H 3S1 Owner: Patricia L. Larsen Registration Date: September 28, 2012 1283 Pownal Road, Rte. 26 Alexandra, PE C1B 0P7 Name: C U AFTERSCHOOL Registration Date: September 25, 2012 Owner: John Nelson Gamble 17 Riverside Drive Name: PEI TROUT SCOUTS North Rustico, PE C0A 1X0 Owner: Scott Roloson Registration Date: October 01, 2012 1732 Colville Road Belfast, PE C0A 1A0 Name: CAMPBELL HEARING Registration Date: September 28, 2012 Owner: Krista Campbell 63 Williams Gate Name: RIGHT CLICK Stratford, PE C1B 0C7 Owner: Aaron Brown Registration Date: September 25, 2012 14 Lansdown Avenue Charlottetown, PE C1A 3J2 Name: DAVHIT CONSULTING Registration Date: September 25, 2012 Owner: Debora Van Raes 1628 Greenwich Road Name: STEPHEN ALEXANDER St. Peters Bay, PE C0A 2A0 PHOTOGRAPHY Registration Date: September 27, 2012 Owner: Stephen Harris http://www.gov.pe.ca/royalgazette October 6, 2012 ROYAL GAZETTE 903

360 North Tryon Cross Road Pitted Olive Ltd., The...... 901 R R # 1 Western Top Ten Ltd...... 901 Albany, PE C0B 1A0 Registration Date: September 28, 2012 PARTNERSHIP ACT Dissolutions Name: WEDDINGS PEI BY DIANA Bayview Storage...... 900 Owner: Diana M. Lariviere-Caw Quality Services Consulting...... 900 8201 Route 19 P.O. Box 1353 Registrations Cornwall, PE C0A 1H0 Campbell Hearing...... 902 C U After School...... 902 Registration Date: September 24, 2012 40 Davhit Consulting...... 902 ______Diverse Electric...... 902 E Qui Niche Equestrian Arena...... 902 INDEX TO NEW MATTER GE Capital Real Estate...... 901 VOL. CXXXVIII - NO. 40 GE Capital Real Estate...... 901 October 6, 2012 GE Capital Real Estate...... 902 GE Capital Real Estate...... 902 APPOINTMENTS Grace Baking...... 902 Fire Prevention Act HD Supply Power Solutions...... 902 Designation of Conservation Officers Hot Rod Heaven...... 902 to Enforce Provisions of Part VII of the Act Island Home Appliance Repair...... 902 Jones, Locke...... 892 King Press Agency...... 902 MacKinnon, Trevor...... 892 Maple Leaf Bakery...... 901 MacKinnon, Wade...... 892 Maple Leaf Frozen Bakery...... 901 McEvoy, Erin...... 892 McFeely Consulting...... 902 Richard, Roland...... 892 Patti Larsen Books...... 902 Schofield, Shawn E...... 892 PEI Trout Scouts...... 902 Thistle, Jason...... 892 Right Click...... 902 Rileigh’s Retreat...... 901 Provincial Court Act Stephen Alexander Photography...... 902 Judicial Renumeration Review Commission TAB TE ...... 901 Myers, Cleve J., CA (chair)...... 892 TAB Technical Environments...... 901 Weddings PEI by Diana...... 903 ESTATES Wholesome Harvest...... 901 Executor’s Notices Baker, John Donald “Donnie”...... 881 MISCELLANEOUS Darrach, Amy Alberta “Blanche”...... 881 Heritage Places Protection Act MacDonald, Blanche Mary...... 881 Heritage Place Designation...... 895 Ness, Moira Elizabeth...... 881 Blockhouse Lighthouse...... 895 Sosnkowski, Anthony...... 881 Cape Bear Lighthouse...... 895 Cape Egmont Lighthouse...... 895 COMPANIES ACT East Point Lighthouse and Fog Alarm Change of Corporate Name Building...... 895 Gulf Shore Early Years Centre Inc...... 900 Government of Canada Building...... 896 Gulf Shore Pre-Kindergarten and Indian Head Lighthouse...... 895 After-School Program Inc...... 900 Leard’s Front Range Lighthouse...... 895 New London Lighthouse...... 895 Granting Letters Patent North Cape Lighthouse...... 895 101573 P.E.I. Inc...... 900 North Rustico Lighthouse...... 896 Bayview Storage Ltd...... 900 Panmure Head Lighthouse...... 896 Dan MacDonald & Associates Inc...... 901 ...... 896 Legault Pest Management Inc...... 901 Seacow Head Lighthouse...... 896 Quality Services Consulting Inc...... 901 Wood Island Lighthouse...... 896 SAL Investments Inc...... 901 http://www.gov.pe.ca/royalgazette 904 ROYAL GAZETTE October 6, 2012

Judicature Act Quieting Titles Act Monthly Notice...... 894 Property of Quarterly Notice...... 893 Shell Canada Limited...... 896

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