Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLII – NO. 5 , Prince Edward Island, January 30, 2016 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

GERARD, Jane Ashcraft Sidney Gerard (EX.) Carr Stevenson & MacKay Portland, Maine 65 Water Street USA Charlottetown, PE January 30, 2016 (5-18)*

HOLLAND, Capt. Randolph Kenneth (Kenny) Stephen Cox & Palmer (Randy) Joseph MacDonald (EX.) 97 Queen Street Charlottetown Charlottetown, PE Queens Co., PE January 30, 2016 (5-18)*

JONES, Mary Jeanette (also Patricia (Patsy) Monaghan (EX.) Cox & Palmer known as Jeanette Mary Jones) 97 Queen Street Stratford Charlottetown, PE Queens Co., PE January 30, 2016 (5-18)*

MacDONALD, Mary Jean Clare Waddell Philip Mullally Law Office Charlottetown Jean Marie McKearney (EX.) 151 Great George Street Queens Co., PE Charlottetown, PE January 30, 2016 (5-18)*

McNEILL, Leo Augustine Diane Lynn McCormack Ramsay Law Richmond Christopher Brian McNeill (EX.) 303 Water Street Prince Co., PE Summerside, PE January 30, 2016 (5-18)*

*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 132 ROYAL GAZETTE January 30, 2016

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

PETERS, Emilda Mary Florence Hogan (EX.) Cox & Palmer St. Roch 347 Church Street Prince Co., PE Alberton, PE January 30, 2016 (5-18)*

PETRIE, Shannon Nelson Petrie (EX.) Carr Stevenson & MacKay Millcove 65 Queen Street Queens Co., PE Charlottetown, PE January 30, 2016 (5-18)*

SONIER, Joseph Benjamin Jo Ann Boyd Key Murray Law Summerside Cathy Clayton (EX.) 494 Granville Street Prince Co., PE Summerside, PE January 30, 2016 (5-18)*

WEDGE, Roger Joseph Myles Doucette (EX.) McCabe Law Summerside 193 Arnett Avenue Prince Co., PE Summerside, PE January 30, 2016 (5-18)*

WIGHTMAN, G. Arnold Roger S. Wightman (EX.) Carr Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE January 30, 2016 (5-18)*

GALLANT, Johanna Louise Maria Kerry-Lee Ardelle Gallant (AD.) McInnes Cooper Cornwall 119 Kent Street Queens Co., PE Charlottetown, PE January 30, 2016 (5-18)*

MANUEL, Frederick Albert Ernest Todd Anthony Manuel (AD.) Carpenters Ricker Stratford 204 Queen Street Queens Co., PE Charlottetown, PE January 30, 2016 (5-18)*

McDERMOTT, Manon Kimberly Sean McDermott Campbell Lea Marie (commonly known as Lise Vallar 65 Water Street Kim McDermott; and formerly Shelley McDermott (AD.) Charlottetown, PE known as Kim Jay) Stanhope Queens Co., PE January 30, 2016 (5-18)* http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 133

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

BELL, Olive Grace Christine Jackson (EX.) Cox & Palmer Beach Point 4A Riverside Dr. Kings Co., PE Montague, PE January 16, 2016 (3-16)

FRASER, George Edward June Fraser (EX.) Allen J. MacPhee Law St. Margarets Corporation Kings Co., PE 106 Main Street January 16, 2016 (3-16) Souris, PE

LECKY, Allan James (also Kenneth Lecky (EX.) Cox & Palmer known as Allen James Lecky) 250 Water Street Summerside Summerside, PE Prince Co., PE January 16, 2016 (3-16)

MacINTYRE, Ronald J. Yvonne Irwin-Keene (EX.) Carr Stevenson & MacKay Monticello, County of Aroostook 65 Queen Street Maine, USA Charlottetown, PE January 16, 2016 (3-16)

MacKAY, Edith Helene Emmett Doyle Carr Stevenson & MacKay Charlottetown Zelda Doyle (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE January 16, 2016 (3-16)

SIMPSON, Vera Orr Gordon Orr Carr Stevenson & MacKay Charlottetown Lorne Simpson (EX.) 65 Queen Street (formerly of Hunter River) Charlottetown, PE Queens Co., PE January 16, 2016 (3-16)

LEWIS, Florence Jeanette Harold Rachmel Coles Elizabeth S. Reagh, Q.C. Crapaud Alvin Leigh Coles (AD.) 17 West Street Prince Co., PE Charlottetown, PE January 16, 2016 (3-16)

MURPHY, John Aloysius Josephine Murphy (AD.) Allen J. MacPhee Law Charlottetown Corporation (formerly of Morell) 106 Main Street Queens Co., PE Souris, PE January 16, 2016 (3-16) http://www.gov.pe.ca/royalgazette 134 ROYAL GAZETTE January 30, 2016

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

CARR, Mildred Elizabeth Sandra Elizabeth Melanson Carr Stevenson & MacKay Charlottetown John Carr (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE January 2, 2016 (1-14)

GALLANT, Linus Vincent T. Daniel Tweel (EX.) T. Daniel Tweel Stratford 105 Kent Street Queens Co., PE Charlottetown, PE January 2, 2016 (1-14)

MacDONALD, Marie Florence Lorne Gaudet (EX.) Elizabeth S. Reagh, Q.C. (Gaudet) 17 West Street Alberton Charlottetown, PE Prince Co., PE January 2, 2016 (1-14)

MacFADYEN, Mary Frances Linda MacFadyen Zendel Campbell Lea Aurora, Ontario Arlene MacFadyen (formerly 65 Water Street January 2, 2016 (1-14) known as Arlene Berry) (EX.) Charlottetown, PE

McFEELY, James Brian C. McFeely (EX.) McLellan Brennan Summerside 37 Central Street Prince Co., PE Summerside, PE January 2, 2016 (1-14)

RUNTZ, Aletha Edith Everett V.A. Runtz (EX.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE January 2, 2016 (1-14)

BURKE, Kevin Eric Colleen Elizabeth Burke (EX.) Key Murray Law Breadalbane 119 Queen Street Queens Co., PE Charlottetown, PE December 26, 2015 (52-13)

GALLANT, Expedit Monique Blanchard McCabe Law St. Raphael Genevieve (Jenny) Walsh (EX.) 193 Arnett Avenue Prince Co., PE Summerside, PE December 26, 2015 (52-13)

http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 135

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

GOODWIN, John Leonard Nancy Joyce Goodwin (EX.) Stewart McKelvey Charlottetown 65 Grafton Street Queens Co., PE Charlottetown, PE December 26, 2015 (52-13)

KUHL, John F. Janet K. Baker Key Murray Law Bernard’s Township Nancy K. Gervasio (EX.) 494 Granville Street New Jersey, USA Summerside, PE December 26, 2015 (52-13)

MacKINNON, Margaret Patricia Dolores M. Crane (EX.) Boardwalk Law Offices Charlottetown 220 Water Street Queens Co., PE Charlottetown, PE December 26, 2015 (52-13)

MacLEOD, Angus Alexander, Dr. Gina MacLeod (EX.) Carr Stevenson & MacKay Bonshaw 50 Water Street Queens Co., PE Charlottetown, PE December 26, 2015 (52-13)

MacMURDO, Robert Green Marion Izez MacMurdo (EX.) McCabe Law North 193 Arnett Avenue Prince Co., PE Summerside, PE December 26, 2015 (52-13)

MacPHEE, Mona Jean Winston Stewart (EX.) Cox & Palmer Montague 4A Riverside Drive Kings Co., PE Montague, PE December 26, 2015 (52-13)

PENZES, Rudolph Catherine Belaski Collins & Associates Sept-Îles, Quebec (formerly Catherine Penzes) (EX.) 134 Kent Street December 26, 2015 (52-13) Charlottetown, PE

SULLIVAN, Elaine Jamey Smith (EX.) Campbell Lea Cornwall 65 Water Street Queens Co., PE Charlottetown, PE December 26, 2015 (52-13)

http://www.gov.pe.ca/royalgazette 136 ROYAL GAZETTE January 30, 2016

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

TAYLOR, Jean Colquhoun Lynn Elizabeth Taylor (EX.) MacNutt & Dumont Clyde River 57 Water Street Queens Co., PE Charlottetown, PE December 26, 2015 (52-13)

BAKER, Richard Llewellyn Jill Poirier (AD.) Carr Stevenson & MacKay Wyoming, Ontario 65 Queen Street December 26, 2015 (52-13) Charlottetown, PE

COSTELLO, Mary Delores Elva Louise Costello (AD.) Birt & McNeill Charlottetown 138 St. Peters Rd. Queens Co., PE Charlottetown, PE December 26, 2015 (52-13)

MacLEAN, Robert W. Barbara (“Bobbi-Jo”) Cox & Palmer Georgetown MacLean (AD.) 4A Riverside Drive Kings Co., PE Montague, PE December 26, 2015 (52-13)

MILANOVIC, Milivoj Helena Boch (AD.) Carr Stevenson & MacKay Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE December 26, 2015 (52-13)

STATON, Merle Wendie Miranda Jane Hebenton (AD.) Cox & Palmer West Sussex, England 97 Queen Street December 26, 2015 (52-13) Charlottetown, PE

TAYLOR, Harold S. Betty Peterson McCabe Law Boston, Massachusetts Marilyn Waugh (AD.) 193 Arnett Avenue December 26, 2015 (52-13) Summerside, PE

ARSENAULT, Melvin Joseph Rodney Arsenault (EX.) Cox & Palmer Tignish 347 Church Street Prince Co., PE Alberton, PE December 5, 2015 (49-10)

COMPTON, Blaine Wendell Darlene Lynn Compton (EX.) Darlene Lynn Compton Summerside 170 North Drive Prince Co., PE Summerside, PE December 5, 2015 (49-10) http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 137

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

DARRACH, Harold William Olive Selena Grace Darrach (EX.) McCabe Law Mount Royal 193 Arnett Avenue Prince Co., PE Summerside, PE December 5, 2015 (49-10)

FURLOTTE, Helena Michael Delaney (EX.) Cox & Palmer Summerside 347 Church Street Prince Co., PE Alberton, PE December 5, 2015 (49-10)

LeFRANCOIS, Silvia Katherine G. Cole (EX.) Campbell Lea Toronto, ON 65 Water Street December 5, 2015 (49-10) Charlottetown, PE

PLOMP, J. Conrad Reina Plomp (EX.) McCabe Law Lower Bedeque 193 Arnett Avenue Prince Co., PE Summerside, PE December 5, 2015 (49-10)

GAUDET, Richard John Robert William Gaudet (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE November 28, 2015 (48-9)

PETERS, Mary Inez James Peters McCabe Law (also known as Inez Mary Peters) Thomas Peters (EX.) 193 Arnett Ave. Summerside, PE Summerside, PE Prince Co., PE November 28, 2015 (48-9)

THIBIDEAU, Geralda Troy Thibideau Law Office of John L. Ramsay, Q.C. Miscouche Joanne Dennis (EX.) 303 Water Street Prince Co., PE Summerside, PE November 28, 2015 (48-9)

THRASHER, Dorothy Kathleen Peter Robert Thrasher (EX.) Law Office of John L. Ramsay, Q.C. Louise 303 Water Street Summerside Summerside, PE Prince Co., PE November 28, 2015 (48-9)

http://www.gov.pe.ca/royalgazette 138 ROYAL GAZETTE January 30, 2016

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

CALLBECK, Wallace Donald Callbeck (EX.) McCabe Law Wilmot Valley 193 Arnett Avenue Prince Co., PE Summerside, PE November 21, 2015 (47-8)

CERETTI, James Alexander Barbara Cutcliffe (EX.) Stewart McKelvey Albany 65 Grafton Street Prince Co., PE Charlottetown, PE November 21, 2015 (47-8)

COLE, Albert Harding Peter D. Clark (EX.) Campbell Lea Stratford 65 Water Street Queens Co., PE Charlottetown, PE November 21, 2015 (47-8)

EVISON, Lynda Lorraine Anne Trevor William Clarence Evison Campbell Lea Charlottetown (EX.) 65 Water Street Queens Co., PE Charlottetown, PE November 21, 2015 (47-8)

KENNY, Phillip Eugene Wilhelmina Caroline Florence Cox & Palmer Alberton Kenny (EX.) 347 Church Street Prince Co., PE Alberton, PE November 21, 2015 (47-8)

LODGE, Jean Margaret Hamilton Malcolm Alexander Lodge Stewart McKelvey Charlottetown Graham Hamilton Lodge (EX.) 65 Grafton Street Queens Co., PE Charlottetown, PE November 21, 2015 (47-8)

MALONE, Anna Martha Rosaleen Erica Malone Cox & Palmer Toronto, ON William John Malone (EX.) 97 Queen Street November 21, 2015 (47-8) Charlottetown, PE

MAYHEW, Dorothy Mae Tammy Mayhew (EX.) McInnes Cooper Lady Fane 119 Kent Street Prince Co., PE Charlottetown, PE November 21, 2015 (47-8)

http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 139

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

McNALLY, Martin Richard Dorothy Elizabeth McNally (EX.) Cox & Palmer Montague 4A Riverside Drive Kings Co., PE Montague, PE November 21, 2015 (47-8)

MURCHISON, Joyce Alexander Rochelle Dareth Lorraine Locke Cox & Palmer Lorraine (EX.) 97 Queen Street Malagash, Cumberland County Charlottetown, PE Nova Scotia November 21, 2015 (47-8)

MURRAY, Albert Alexander Joanne Ellen Murray Allen J. MacPhee Law Bloomfield Lynn Marie Murray (EX.) Corporation Ontario 106 Main Street November 21, 2015 (47-8) Souris, PE

NOONAN, Louise Catherine Fay Wakelin (EX.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE November 21, 2015 (47-8)

PAQUET, John Douglas Marie Fitzpatrick (EX.) Birt & McNeill Souris 138 St. Peters Road Kings Co., PE Charlottetown, PE November 21, 2015 (47-8)

PITRE, William Thomas Jennifer Lynn Pitre (EX.) Stewart McKelvey Stratford 65 Grafton Street Queens Co., PE Charlottetown, PE November 21, 2015 (47-8)

COLLINS, Elene Marie John Fair Collins (EX.) Cox & Palmer Saskatoon, SK 250 Water Street November 14, 2015 (46-7) Summerside, PE

HUNTER, Eileen Agnes Sandra Eileen King Campbell Lea Charlottetown Ian Thomas Hunter (EX.) 65 Water Street Queens Co., PE Charlottetown, PE November 14, 2015 (46-7)

http://www.gov.pe.ca/royalgazette 140 ROYAL GAZETTE January 30, 2016

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

MacLELLAN, Father Thomas Francis MacLellan McCabe Law Summerside Father Robert MacDonald (EX.) 193 Arnett Ave. Prince Co., PE Summerside, PE November 14, 2015 (46-7)

MURRAY, James Ralph Stephen Murray Cox & Palmer Summerside Shelley Tremere (EX.) 250 Water Street Prince Co., PE Summerside, PE November 14, 2015 (46-7)

RAMSAY, Mildred Joyce John D. Ramsay Cox & Palmer Clinton Robert L. Ramsay (EX.) 250 Water Street Prince Co., PE Summerside, PE November 14, 2015 (46-7)

SHARP, Eleanor Eileen Kimberly Dawn Sharp Cox & Palmer Summerside Michelle Jane Milligan (EX.) 250 Water Street Prince Co., PE Summerside, PE November 14, 2015 (46-7)

ARSENAULT, Lawrence Joseph Elga Arsenault (EX.) Key Murray Law Alberton 446 Main Street Prince Co., PE O’Leary, PE November 7, 2015 (45-6)

AULD, Marion Alice James R. Auld Campbell Lea Charlottetown M. Joan Auld (EX.) 65 Water Street November 7, 2015 (45-6) Charlottetown, PE

CONWAY, Helen Catherine Flanagan (EX.) Philip Mullally Law Office Charlottetown 151 Great George Street Queens Co., PE Charlottetown, PE November 7, 2015 (45-6)

GAMBLE, Gwen (also known Gayle Gamble (EX.) Key Murray Law as Gwen Eleanor Gamble) 494 Granville Street O’Leary Summerside, PE Prince Co., PE November 7, 2015 (45-6)

http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 141

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

GAUDET, Elizabeth Jean (formerly Gregory Raynor Cox & Palmer known as Elizabeth Raynor) Paul Raynor (EX.) 250 Water Street Summerside Summerside, PE Prince Co., PE November 7, 2015 (45-6)

TANNAHILL, Gordon Allan David Allan Tannahill (EX.) Law Office of John L. Ramsay Clinton 303 Water Street Queens Co., PE Summerside, PE November 7, 2015 (45-6)

VEY, Charles Luther Sandra Vey (EX.) Key Murray Law Beaverbank, NS 446 Main Street November 7, 2015 (45-6) O’Leary, PE

CAIRNS, Kenneth Joseph Sandra MacMillan (EX.) Cox & Palmer Greenfield (aka Sandra Cairns) 4A Riverside Drive Kings Co., PE Montague, PE October 31, 2015 (44-5)

CARTER, Donald Wayne Reginald Waite Elizabeth S. Reagh, Q.C. Charlottetown Mark Richardson (EX.) 17 West Street Queens Co., PE Charlottetown, PE October 31, 2015 (44-5)

CORRIGAN, Sharon Anne Joseph David Corrigan Carpenters Ricker Charlottetown Linda Elizabeth MacEachern (EX.) 204 Queen Street Queens Co., PE Charlottetown, PE October 31, 2015 (44-5)

DOUCETTE, Lloyd Joseph Hazel Perry (EX.) Carla L. Kelly Law Office Skinner’s Pond 100-102 School Street Prince Co., PE Tignish, PE October 31, 2015 (44-5)

DOWLING, Kelvin Joseph Raeanne Thomson Birt & McNeill (also known as George Arron Thomson (EX.) 138 St. Peters Road Joseph Kelvin Dowling) Charlottetown, PE Charlottetown Queens Co., PE October 31, 2015 (44-5) http://www.gov.pe.ca/royalgazette 142 ROYAL GAZETTE January 30, 2016

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

MacWILLIAM, Glen Harold Irene Anne Profit (EX.) Cox & Palmer Mill River East 97 Queen Street Prince Co., PE Charlottetown, PE October 31, 2015 (44-5)

McQUAID, Rita Rose Austin McQuaid Carr Stevenson & MacKay Tracadie Cross Donna Chandler (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE October 31, 2015 (44-5)

MILLINGTON, Peter Jean Millington (EX.) Key Murray Law Dartmouth, NS 494 Granville Street October 31, 2015 (44-5) Summerside, PE

MILLS, Harold (Hal) Gordon Marisa Mills Law Office of E.W. Scott Dickieson Breadalbane Melanie Mills-Reid (EX.) 10 Pownal Street Queens Co., PE Charlottetown, PE October 31, 2015 (44-5)

MOLLISON, Robert Grant Alice Noreen Harnois Law Office of John L. Ramsay Summerside James B. Ramsay (EX.) 303 Water Street Prince Co., PE Summerside, PE October 31, 2015 (44-5)

NELLIGAN, Paul Leigh Gavin (EX.) Cox & Palmer Seacow Pond 347 Church Street Prince Co., PE Alberton, PE October 31, 2015 (44-5)

VAN EKRIS, Gysbertje (also John Van Ekris Paul J. D. Mullin, Q.C. known as Gijsbertje) “Katie” Anna Sherren (EX.) 14 Great George Street Charlottetown Charlottetown, PE Queens Co., PE October 31, 2015 (44-5)

VILLARD, Irene Linda Murray MacNutt & Dumont Charlottetown Anne Thompson (EX.) 57 Water Street Queens Co., PE Charlottetown, PE October 31, 2015 (44-5)

http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 143

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

YOUNKER, Marion L. Enid J. Carter Carr Stevenson & MacKay Charlottetown CIBC Trust Corporation (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE October 31, 2015 (44-5)

BUELL, Nelson W. Fenton Buell (AD.) Cox & Palmer Abney 4A Riverside Drive Kings Co., PE Montague, PE October 31, 2015 (44-5)

DAY, Mae Jane John A. Day (AD.) Carr Stevenson & MacKay Cornwall 65 Queen Street Queens Co., PE Charlottetown, PE October 31, 2015 (44-5)

DOYLE, Patrick Joseph (also Virginia Marie Doyle (AD.) McLellan Brennan known as Joseph Patrick Doyle) 37 Central Street Summerside Summerside, PE Prince Co., PE October 31, 2015 (44-5)

FORBES, Florence Irene Darrell John Forbes (AD.) McCabe Law Summerside 193 Arnett Avenue Prince Co., PE Summerside, PE October 31, 2015 (44-5)

MacDONALD, Donna Lee-Ann Aeneas MacDonald (AD.) Allen J. MacPhee Law Dorothy Corporation Charlottetown 106 Main Street Queens Co., PE Souris, PE October 31, 2015 (44-5)

McCABE, Eunice Edna (also Sheila Trainor (AD.) McCabe Law known as Eunice Edna Savidant) 193 Arnett Aveune Clinton Summerside, PE Queens Co., PE October 31, 2015 (44-5)

http://www.gov.pe.ca/royalgazette 144 ROYAL GAZETTE January 30, 2016

The following order was approved by His Honour the Lieutenant Governor in Council dated January 19, 2016.

EC2016-10

APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENTS

Pursuant to section 4 of the Apprenticeship and Trades Qualification Act R.S.P.E.I. 1988, Cap. A-15.2 Council made the following appointments:

NAME TERM OF APPOINTMENT as an employer representative, via clause 4(2)(a)

Robert Thistle 6 September 2015 Charlottetown to (reappointed) 6 September 2018 as representative of Holland College, via clause 4(2)(c)

Natalie Mitton 19 January 2016 Stratford to (vice David Beaton, resigned) 19 January 2019

Signed,

Brian W. Douglas Clerk of the Executive Council and Secretary to Cabinet 5

http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 145

DFPEI 2016-01 DAIRY FARMERS OF PRINCE EDWARD ISLAND

BOARD ORDER: 2016-01 EFFECTIVE: 01 February 2016

Under the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap N-3, the Dairy Farmers of Prince Edward Island Regulations thereunder, Dairy Farmers of Prince Edward Island makes the following Order:

CLASS 1 MILK PRODUCT PRICE DETERMINATION ORDER

Application 1. This Order provides for the establishment of minimum wholesale prices for Class 1 milk products in Prince Edward Island.

Classifications 2. The milk classifications that apply in this Order are those established by the Dairy Farmers of Prince Edward Island, by Order of the Classification of Milk Order No. DFPEI 2015-03.

Definitions 3. In this Order:

(a) “distributor” means a person engaged in selling or distributing fluid milk products directly or indirectly to consumers, and for better certainty includes a processor, but does not include a storekeeper;

(b) “processor” means a person engaged in the processing of Class 1 milk or a Class 1 milk product; and

(c) “wholesale” means the price charged by a processor or a distributor to an institu- tion or a retail outlet but does not include the price which consumers pay to a retail outlet.

Sales prices 4. No processor or distributor shall offer for sale or sell a Class 1 milk product at a price less than the price established in section 6.

Purchase prices 5. No distributor shall offer to purchase or purchase a Class 1 milk product at a price less than the minimum price established in section 6. Minimum wholesale prices 6. The minimum wholesale Class 1 milk product prices shall be:

WHOLESALE STANDARD, 2% PARTLY SKIMMED, 1% PARTLY SKIMMED AND SKIM MILK Per 1 litre poly $1.80 Per 3 litre poly $5.40 Per 4 litre poly $7.20 Per 237 ml container $0.57 Per 250 ml container $0.58 Standard, 2% Partly Skimmed, 1% Partly Skimmed And Skim Milk continued on next page

http://www.gov.pe.ca/royalgazette 146 ROYAL GAZETTE January 30, 2016

(continued from previous page) WHOLESALE STANDARD, 2% PARTLY SKIMMED, 1% PARTLY SKIMMED AND SKIM MILK Per 375 ml container $0.81 Per 473 ml container $0.98 Per 500 ml container $1.01 Per 1 litre container $1.83 Per 2 litre container $3.63 Per 4 litre container $7.24 Per 160 x 9 ml milkers $6.29 CHOCOLATE, AND PARTLY SKIMMED CHOCOLATE MILK Per 237 ml container $0.62 Per 250 ml container $0.63 Per 325 ml container $0.82 Per 350 ml container $0.87 Per 375 ml container $0.94 Per 473 ml container $1.06 Per 500 ml container $1.09 Per 1 litre container $1.98 Per 2 litre container $3.92 Per 4 litre container $7.81 FLAVOURED MILK Per 325 ml container $0.82 Per 473 ml container $1.06 BLEND CREAM Per 473 ml container $1.36 Per 500 ml container $1.40 Per 1 litre container $2.65 Per 100 x 15 ml creamers $5.82 Per 160 x 9 ml creamers $6.57 TABLE CREAM Per 1 litre poly $3.09 Per 3 litre poly $9.27 Per 4 litre poly $12.36 Table Cream continued on next page http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 147

(continued from previous page) WHOLESALE TABLE CREAM Per 250 ml container $1.04 Per 473 ml container $1.74 Per 500 ml container $1.79 Per 1 litre container $3.08 Per 100 x 15 ml creamers $6.80 Per 160 x 9 ml creamers $7.68 WHIPPING CREAM Per 237 ml container $1.12 Per 250 ml container $1.16 Per 473 ml container $2.20 Per 500 ml container $2.32 Per 1 litre container $3.53

WHEN DISPENSER PROPERTY OF DISPENSER PER LITRE PURCHASER DISTRIBUTOR 5, 10 , & 20 LITRE Poly Standard, 2% partly skimmed, 1% partly skimmed and skim milk $1.82 $1.84 Chocolate partly skimmed milk $2.00 $2.02 Blend cream $2.69 $2.71 18% table cream $3.09 $3.11

Revocation 7. DFPEI Order 2015-07 effective the 1st day of September 2015 is hereby revoked.

Effective Date 8. This Order comes into force on the 1st day of February 2016.

Dated at Charlottetown, Prince Edward Island, this 25th day of January 2016.

Harold MacNevin, Chair Ronald Maynard, Secretary 5

http://www.gov.pe.ca/royalgazette 148 ROYAL GAZETTE January 30, 2016

DFPEI 2016-02 DAIRY FARMERS OF PRINCE EDWARD ISLAND

ORDER: DFPEI 2016-02 EFFECTIVE: 01 February 2016

Under the Natural Products Marketing Act, R.S.P.E.I.1988, Cap. N-3, and the Dairy Farmers of Prince Edward Island Regulations thereunder, Dairy Farmers of Prince Edward Island makes the following Order:

PRICE DETERMINATION ORDER

Application 1. This Order provides for the establishment of the prices for each kilogram of butterfat, protein and other solids contained in milk used in the classes described in the Board’s Classification of Milk Order and adjustments to producer payments.

Definitions 2. The words herein shall have the meanings as found in the Prince Edward Island Natural Products Marketing Act and the Dairy Farmers of Prince Edward Island Regulations unless differentiated herein and as hereinafter defined:

(a) “Class 1 Milk” means the amount of litres of milk that is equal to the volume of sales in litres by a processor or distributor of Class 1 products processed by pasteuri- zation, ultra high temperature treatment or sterilization.

(b) “Class 1 Milk Product” means standard milk, partly skim milk, skim milk, blend, cream, table cream, whipping cream, chocolate partly skim milk and flavoured milk.

(c) “CMSMC” shall mean the Canadian Milk Supply Management Committee.

(d) “P5 Target Price” shall mean the prices established for components utilized in each milk class by the five provinces, party to the Agreement on the Eastern Canadian Milk Pooling, that are used as references for all price determinations within the pool. Component Prices and Billing Factors 3. The prices to be paid to Dairy Farmers of Prince Edward Island by processors for each kilogram of butterfat, protein and other solids contained in milk marketed and the standard billing factors, in kilograms per hectolitre of milk, for components used in the manufacture of Class 1 Milk products shall be as follows:

Component Prices Standard Billing Factors Class Butterfat Protein Other Solids Protein Other Solids Kg/hl Kg/hl 1(a) $7.4556 $8.1308 $8.1308 3.3696 5.8706 1(b) $7.4556 $8.2465 $8.2465 2.6953 4.6897 1(b)ii Established by CMSMC 1(c) Determined in accordance with Section 4 (below) Equal to billing factors for the product’s regular classification. 1(d) As determined for these products in Class 1(a) and 1(b)

http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 149

Component Prices Standard Billing Factors Class Butterfat Protein Other Solids Protein Other Solids Kg/hl Kg/hl 2(a) 8.2744 5.8094 5.8094 2(b) 8.2744 5.8094 5.8094 3(a) 8.2744 13.5534 0.8515 3(b) 8.2744 13.1038 0.8515 3(c) 8.2744 13.5534 0.8515 3(d) Established by CMSMC 4(a) 8.2744 3.4240 3.4240 4(a)1 8.2744 Established by CMSMC 4(b) 8.2744 5.3661 5.3661 4(c) Determined in accordance with Section 4 (below) 4(d) 8.2744 3.4240 3.4240 4(m) Established by CMSMC 5(a) Established by CMSMC 5(b) Established by CMSMC 5(c) Established by CMSMC 5(d) Established by CMSMC

P5 1(c)/4(c) Program 4. Class 1(c) is established to provide price discounts for milk components used in new fluid milk products. Class 4(c) is established to provide price discounts for components used in new industrial milk products.

Any new products introduced to the market shall be designated to a regular milk class and, if approved, shall be eligible for class 1(c) or 4(c) pricing for a maximum of three years. The discounts granted for approved products shall be based on the P5 target prices for the regular dairy product class to which the product has been designated, and shall be applied to the volume of components utilized in manufacturing the approved product.

Discounts to be applied to the butterfat, protein and other solids utilized in products approved for class 1(c) and 4(c) pricing are as follows:

(a) 25% for the first year following the product’s introduction; (b) 15% for the second year following the product’s introduction; and (c) 10% for the third year following the product’s introduction.

Revocation 5. DFPEI Order 2015-02 effective the 1st day of March 2015 is hereby revoked.

Commencement 6. This Order comes into force on the 1st day of February 2016.

DATED at Charlottetown, Prince Edward Island, this 25th day of January 2016.

Harold MacNevin, Chair Ronald Maynard, Secretary 5 http://www.gov.pe.ca/royalgazette 150 ROYAL GAZETTE January 30, 2016

EPPEI 16-02 EGG PRODUCERS OF PRINCE EDWARD ISLAND

BOARD ORDER: EPPEI 16-02 EFFECTIVE: January 24, 2016 ISSUED: January 21, 2016

Under the Natural Products Marketing Act, R.S.P.E.I.1988, Cap. N-3, the Egg Commodity Marketing Regulations and the Prince Edward Island Egg Order made pursuant to the Agricultural Products Market- ing Act (Canada), the Egg Producers of Prince Edward Island makes the following Order:

PRICE DETERMINATION ORDER - AMENDMENT

Application 1. This Order amends the prices contained in Section 4 of Board Order 86-7.

Prices amended 2. Section 4 of Board Order 86-7 is hereby amended by the deletion of clauses (a), (b) and (d) and the substitution therefore of the following:

(a) minimum Canada Grade A Producer Price by the dozen:

Extra Large $1.83 Large $1.83 Medium $1.66 Small $1.23

(b) suggested minimum Canada Grade A Wholesale Carton Price:

Extra Large $2.60 Large $2.57 Medium $2.40 Small $1.97

(d) minimum Canada Grade A Spot Price:

Extra Large $2.47 Large $2.44 Medium $2.27 Small $1.84

Commencement 3. This Order shall come into force on the 24th day of January, 2016.

Dated at Charlottetown, Prince Edward Island, this 21st day of January, 2016.

John Dennis, Chairman Nathan Burns, Secretary 5

http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 151

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 Charlottetown Court House, 42 Water Street, DATED at Charlottetown, this 19th day of Charlottetown, Prince Edward Island on the 9th January, 2016. day of February, 2016 at the hour of ten o’clock in the forenoon, real property located at 26 ELIZABETH (BETH) GAUDET Inkerman Road, Route 231, Crapaud, Queens Provincial Tax Commissioner for County, Prince Edward Island, being identified Province of Prince Edward Island as parcel number 216770-000 assessed in the 4-5 name of Jill Otis. ______

This property is being sold for nonpayment 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 Charlottetown Court House, 42 Water Street, the law firm of Cox & Palmer, attention Charlottetown, Prince Edward Island on the Robin Aitken at 97 Queen Street, Suite 600, 9th day of February, 2016 at the hour of ten Charlottetown, PEI, who acts for the Province o’clock in the forenoon, real property located at in connection with this sale. 1674 Rte 225, North Wiltshire, Queens County, Prince Edward Island, being identified as parcel The said property will be sold subject to a number 298679-000 assessed in the name of E. reserve bid and conditions of sale. Marilee R. MacNeill.

DATED at Charlottetown, this 19th day of This property is being sold for nonpayment January, 2016. 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 Provincial Tax Commissioner for the law firm of Cox & Palmer, attention Province of Prince Edward Island Robin Aitken at 97 Queen Street, Suite 600, 4-5 Charlottetown, PEI, 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 Charlottetown Court House, 42 Water Street, DATED at Charlottetown, this 19th day of Charlottetown, Prince Edward Island on the 9th January, 2016. day of February, 2016 at the hour of ten o’clock in the forenoon, real property located at 47 Rte ELIZABETH (BETH) GAUDET 13, Crapaud, Queens County, Prince Edward Provincial Tax Commissioner for Island, being identified as parcel number Province of Prince Edward Island 217141-000 assessed in the name of Shelly 4-5 Taylor.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. http://www.gov.pe.ca/royalgazette 152 ROYAL GAZETTE January 30, 2016

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 Charlottetown Court House, 42 Water Street, DATED at Charlottetown, this 19th day of Charlottetown, Prince Edward Island on the January, 2016. 9th day of February, 2016 at the hour of ten o’clock in the forenoon, real property located ELIZABETH (BETH) GAUDET at 5 Chestnut Street, Charlottetown, Queens Provincial Tax Commissioner for County, Prince Edward Island, being identified Province of Prince Edward Island as parcel number 356030-000 assessed in the 4-5 name of Glen F. Fisher. ______

This property is being sold for nonpayment 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 Charlottetown Court House, 42 Water Street, the law firm of Cox & Palmer, attention Charlottetown, Prince Edward Island on the Robin Aitken at 97 Queen Street, Suite 600, 9th day of February, 2016 at the hour of ten Charlottetown, PEI, who acts for the Province o’clock in the forenoon, real property located in connection with this sale. at 134 New Argyle Road, New Argyle, Queens County, Prince Edward Island, being identified The said property will be sold subject to a as parcel number 402776-000 assessed in the reserve bid and conditions of sale. name of Andrew F. Ball.

DATED at Charlottetown, this 19th day of This property is being sold for nonpayment January, 2016. 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 Provincial Tax Commissioner for the law firm of Cox & Palmer, attention Province of Prince Edward Island Robin Aitken at 97 Queen Street, Suite 600, 4-5 Charlottetown, PEI, 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 Charlottetown Court House, 42 Water Street, DATED at Charlottetown, this 19th day of Charlottetown, Prince Edward Island on the 9th January, 2016. day of February, 2016 at the hour of ten o’clock in the forenoon, real property located at Nine ELIZABETH (BETH) GAUDET Mile Creek, Queens County, Prince Edward Provincial Tax Commissioner for Island, being identified as parcel number Province of Prince Edward Island 382291-000 assessed in the name of Dr. Javed 4-5 Iqbal.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 153

NOTICE OF TAX SALE NOTICE OF COMPANY AMALGAMATIONS There will be sold at public auction at or near Companies Act Charlottetown Court House, 42 Water Street, R.S.P.E.I. 1988, Cap. C-14, s.77 Charlottetown, Prince Edward Island on the 9th day of February, 2016 at the hour of ten o’clock Public Notice is hereby given that under the in the forenoon, real property located at 1290 Companies Act letters patent have been issued Fort Augustus Road, Mermaid, Queens County, by the Minister to confirm the following amal- Prince Edward Island, being identified as parcel gamation: number 694596-000 assessed in the name of Gerard Dockendorff and Lorna Arsenault. DON CARLOS MINK FARM INC. PELTPRO LTD. This property is being sold for nonpayment Amalgamating companies of taxes in accordance with section 16 of the DON CARLOS MINK FARM INC. Real Property Tax Act. A more complete legal Amalgamated company description may be obtained by contacting Date of Letters Patent: January 19, 2016 the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, FISHER ENTERPRISES INC. Charlottetown, PEI, who acts for the Province ELPHA HOLDINGS INC. in connection with this sale. Amalgamating companies ELPHA HOLDINGS INC. The said property will be sold subject to a Amalgamated company reserve bid and conditions of sale. Date of Letters Patent: January 20, 2016 5 DATED at Charlottetown, this 19th day of ______January, 2016. NOTICE OF DISSOLUTION ELIZABETH (BETH) GAUDET Partnership Act Provincial Tax Commissioner for R.S.P.E.I. 1988, Cap. P-1 Province of Prince Edward Island 4-5 Public Notice is hereby given that a Notice of ______Dissolution has been filed under the Partner- ship Act for each of the following: NOTICE CHANGE OF NAME Name: BY THE BAY COTTAGES Owner: J.A.R. HOLDINGS INC. Be advised that a name change under the Registration Date: January 25, 2016 Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Name: HD SUPPLY Owner: ANIXTER POWER SOLUTIONS Former Name: Darin Vaughan McBeth CANADA INC. Present Name: Darin Vaughan MacBeth Registration Date: January 20, 2016

January 16, 2016 Name: HD SUPPLY CANADA Owner: ANIXTER POWER SOLUTIONS Adam Peters CANADA INC. Director of Vital Statistics Registration Date: January 20, 2016 5 Name: HD SUPPLY FACILITIES MAINTENANCE Owner: ANIXTER POWER SOLUTIONS CANADA INC. Registration Date: January 20, 2016 http://www.gov.pe.ca/royalgazette 154 ROYAL GAZETTE January 30, 2016

Name: WESTERN GROUP INSURANCE NOTICE OF REGISTRATION SOLUTIONS Partnership Act Owner: WESTERN FINANCIAL GROUP R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) (NETWORK) INC. Registration Date: January 18, 2016 Public Notice is hereby given that the following Declarations have been filed under the Partner- Name: BLUE DIAMOND FARM ship Act: Owner: Martha Robinson Registration Date: January 20, 2016 Name: G D CONSTRUCTION Owner: 101367 P.E.I. INC. Name: G D CONSTRUCTION 152 Woodhawk Lane Owner: Marcus Goodwin Mount Stewart, PE C0A 1T0 Lyle Diamond Registration Date: January 18, 2016 Registration Date: January 18, 2016 5 Name: HD SUPPLY ______Owner: HDS CANADA, INC. Ste. 1300-1969 Upper Water Street NOTICE OF GRANTING Purdy’s Wharf LETTERS PATENT Halifax, NS B3J 3R7 Companies Act Registration Date: January 20, 2016 R.S.P.E.I. 1988, Cap. C-14, s.11, Name: HD SUPPLY CANADA Public Notice is hereby given that under the Owner: HDS CANADA, INC. Companies Act Letters Patent have been issued Ste. 1300-1969 Upper Water Street by the Minister to the following: Purdy’s Wharf Halifax, NS B3J 3R7 Name: 101942 P.E.I. INC. Registration Date: January 20, 2016 30 Old Moore Court Charlottetown, PE C1E 2K9 Name: HD SUPPLY FACILITIES Incorporation Date: January 20, 2016 MAINTENANCE Owner: HDS CANADA, INC. Name: HORSESHOE HOLDINGS INC. Ste. 1300-1969 Upper Water Street 494 Granville Street Purdy’s Wharf P.O. Box 1570 Halifax, NS B3J 3R7 Summerside, PE C1N 4K4 Registration Date: January 20, 2016 Incorporation Date: January 08, 2016 5 Name: HD SUPPLY CONSTRUCTION & ______INDUSTRIAL - BRAFASCO Owner: HDS CANADA, INC. NOTICE OF GRANTING Ste. 1300-1969 Upper Water Street SUPPLEMENTARY LETTERS PATENT Purdy’s Wharf Companies Act Halifax, NS B3J 3R7 R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Registration Date: January 20, 2016

Public Notice is hereby given that under the Name: TD WEALTH PRIVATE WEALTH Companies Act supplementary letters patent have MANAGEMENT been issued by the Minister to the following: Owner: TD WATERHOUSE CANADA INC. 66 Wellington Street West, 12th Floor Name: THE PRINCE EDWARD ISLAND TD Tower SYMPHONY SOCIETY Toronto, ON M5K 1A2 Purpose To amend the objects and purposes. Registration Date: January 22, 2016 Effective Date: January 25, 2016 5 http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 155

Name: BY THE BAY COTTAGES Name: N. ARSENAULT CONSULTANTS Owner: PEACE TRAVEL COMPANY LTD. Owner: Nathalie Arsenault 3 Hummingbird Street 1160 Winsloe Road Charlottetown, PE C1E 0J1 North Winsloe, PE C1E 2Y8 Registration Date: January 25, 2016 Registration Date: January 19, 2016

Name: TRI COUNTY INSULFOAM Name: NAILS BY B Owner: K & K CONSTRUCTION LTD. Owner: Brittany Cahill 28 Nottinghill Drive 279 Duke Street Stratford, PE C1B 1G7 Summerside, PE C1N 3T2 Registration Date: January 22, 2016 Registration Date: January 21, 2016

Name: D & H FISHERIES Name: PATTY’S AESTHETICS PLUS Owner: SANSOM TRUCKING INC. Owner: Mary Patricia Perrot P.O. Box 157 152B Walker Avenue Morell, PE C0A 1S0 Summerside, PE C1N 4W8 Registration Date: January 25, 2016 Registration Date: January 20, 2016

Name: BLUE DIAMOND FARM Name: PEI SHAWARMA LOVE Owner: Thomas Robinson Owner: Fouad Haddad 1065 Nodd Road 58 Grafton Street Kinkora, PE C0B 1N0 Charlottetown, PE C1A 1K7 Registration Date: January 20, 2016 Registration Date: January 22, 2016

Name: COTICI DESIGNS Name: ROUTE 145 BAR & GRILL Owner: Claudia-Florentina Cotici Owner: Dwayne Costain 3 Aylward Drive 1226 MacDougall Road Stratford, PE C1B 1Z9 O’Leary, PE C0B 1V0 Registration Date: January 20, 2016 Registration Date: January 20, 2016

Name: EAST POINT PAINTING Name: SUNBURY COVE WINERY & Owner: David Feener DISTILLERY 3669 Douses Road Owner: Marian H. Gaworecki Belle River, PE C0A 1B0 4103 St. Nicholas, Rte 11 Registration Date: January 19, 2016 Miscouche, PE C0B 1T0 Owner: Lorne D. MacDougall Name: HIDDEN HAVEN COTTAGES 4103 St. Nicholas, Rte 11 Owner: Stephanie Boulter Miscouche, PE C0B 1N0 1156 Church Road Registration Date: January 21, 2016 Hunter River, PE C0A 1N0 Registration Date: January 22, 2016 Name: SUNSEEKER PROPERTY SERVICE Owner: Christopher Geldert Name: HOLMAN’S ICE CREAM PARLOUR 5 MacLaren Road AND HERITAGE SUITES Morell, PE C0A 1S0 Owner: Kenneth Howard Meister Registration Date: January 25, 2016 98 Summer Street 5 Summerside, PE C1N 3T2 Owner: Jennifer Lee Meister 98 Summer Street Summerside, PE C1N 3T2 Registration Date: January 21, 2016

http://www.gov.pe.ca/royalgazette 156 ROYAL GAZETTE January 30, 2016

NOTICE OF APPLICATION FOR NOTICE LEAVE TO SURRENDER CHARTER MARRIAGE ACT Prince Edward Island 101276 P.E.I. Inc. a body corporate, duly incor- [Subsection 8(1) of the Act] porated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to Notice is hereby published that, under the the Companies Act of the Province of Prince authority of the Marriage Act, registration for Edward Island, R.S.P.E.I., 1988, Cap. C-14, that the purpose of solemnizing marriages in the it intends to make application to the Director of province of Prince Edward Island for the fol- Consumer, Labour and Financial Services, De- lowing clergy has been cancelled: partment of Environment, Labour and Justice, for leave to Surrender the Charter of the said Rev. Donald R. Krause Company. 192 South Drive Summerside PE C1N 3Z7 DATED at Summerside, in Prince County, Province of Prince Edward Island, this 26th day Adam Peters of January, 2016. Director of Vital Statistics 5 Jeffrey H. Leard ______COX & PALMER Barristers & Solicitors NOTICE Solicitor for the Applicant MARRIAGE ACT 5 Prince Edward Island ______[Subsection 8(1) of the Act]

PUBLIC NOTICE Notice is hereby published that, under the authority of the Marriage Act, the following Notice is hereby given that the Minister of clergy has been temporarily registered from Communities, Land and Environment has July 30, 2016 to August 6, 2016, for the pur- given approval to the 2015 Official Plan, Zon- pose of solemnizing marriages in the province ing Subdivision Control Development By-law, of Prince Edward Island: and Zoning Map Appendix A, Community of Kinkora, effective January 21, 2016, in accor- Rev. David E. Wellwood dance with the Planning Act, Section 15.1 (1) 45 Zealand Road R.S.P.E.I, 1988 requirement for a five-year re- Zealand NB E6L 2N7 view. A copy of the approved plan has been reg- istered with the Registry of Deeds for Queens Adam Peters County. Director of Vital Statistics 5 Steve MacLean Deputy Minister 5

http://www.gov.pe.ca/royalgazette January 30, 2016 ROYAL GAZETTE 157

INDEX TO NEW MATTER Executors’ Notices VOL. CXLII – NO. 5 Gerard, Jane Ashcraft...... 131 January 30, 2016 Holland, Capt. Randolph (Randy) Joseph.....131 Jones, Mary Jeanette (also known as APPOINTMENTS Jeanette Mary Jones)...... 131 Apprenticeship and Trades Qualification Act MacDonald, Mary Jean...... 131 Provincial Apprenticeship Board McNeill, Leo Augustine...... 131 Mitton, Natalie...... 144 Peters, Emilda Mary...... 132 Thistle, Robert...... 144 Petrie, Shannon...... 132 Sonier, Joseph Benjamin...... 132 BOARD ORDERS Wedge, Roger Joseph...... 132 Natural Products Marketing Act Wightman, G. Arnold...... 132 Dairy Farmers of Prince Edward Island Class 1 Milk Product Price Determination MISCELLANEOUS Order Change of Name Act DFPEI 2016-01...... 145 MacBeth, Darin Vaughan...... 153 McBeth, Darin Vaughan...... 153 Dairy Farmers of Prince Edward Island Price Determination Order Marriage Act DFPEI 2016-02...... 148 Cancelled Registration Krause, Rev. Donald R...... 156 Egg Producers of Prince Edward Island Price Determination Order Amendment Temporary Registration EPPEI 16-02...... 150 Wellwood, Rev. David E...... 156

COMPANIES ACT NOTICES Planning Act Amalgamations 2015 Official Plan, Zoning Subdivision Don Carlos Mink Farm Inc...... 153 Control Development By-law, and Zoning Elpha Holdings Inc...... 153 Map Appendix A Fisher Enterprises Inc...... 153 Community of Kinkora...... 156 Peltpro Ltd...... 153 Real Property Tax Act Application for Leave to Surrender Charter Notice of Tax Sale 101276 P.E.I. Inc...... 156 Property of Arsenault, Lorna...... 153 Granting Letters Patent Ball, Andrew F...... 152 101942 P.E.I. Inc...... 154 Dockendorff, Gerard...... 153 Horseshoe Holdings Inc...... 154 Fisher, Glen F...... 152 Iqbal, Dr. Javed...... 152 Granting Supplementary Letters Patent MacNeill, E. Marilee R...... 151 Prince Edward Island Symphony Society, Otis, Jill...... 151 The...... 154 Taylor, Shelly...... 151

ESTATES PARTNERSHIP ACT NOTICES Administrators’ Notices Dissolutions Gallant, Johanna Louise Maria...... 132 Blue Diamond Farm...... 154 Manuel, Frederick Albert Ernest...... 132 By the Bay Cottages...... 153 McDermott, Manon Kimberly Marie G D Construction...... 154 (commonly known as Kim McDermott; HD Supply...... 153 and formerly known as Kim Jay)...... 132 HD Supply Canada...... 153 HD Supply Facilities Maintenance...... 153 Western Group Insurance Solutions...... 154 http://www.gov.pe.ca/royalgazette 158 ROYAL GAZETTE January 30, 2016

Registrations Hidden Haven Cottages...... 155 Blue Diamond Farm...... 155 Holman’s Ice Cream Parlour and Heritage By the Bay Cottages...... 155 Suites...... 155 Cotici Designs...... 155 N. Arsenault Consultants...... 155 D & H Fisheries...... 155 Nails By B...... 155 East Point Painting...... 155 Patty’s Aesthetics Plus...... 155 G D Construction...... 154 PEI Shawarma Love...... 155 HD Supply...... 154 Route 145 Bar & Grill...... 155 HD Supply Canada...... 154 Sunbury Cove Winery & Distillery...... 155 HD Supply Construction & Industrial - Sunseeker Property Service...... 155 Brafasco...... 154 TD Wealth Private Wealth Management...... 154 HD Supply Facilities Maintenance...... 154 Tri County Insulfoam...... 155

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 the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

http://www.gov.pe.ca/royalgazette