NS Royal Gazette Part I
Total Page:16
File Type:pdf, Size:1020Kb
Nova Scotia Published by Authority PART 1 VOLUME 224, NO. 10 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 11, 2015 PROVINCE OF NOVA SCOTIA Jocelyn Morrison of Halifax, in the Halifax Regional DEPARTMENT OF JUSTICE Municipality while employed with the Province of Nova Scotia (Access Nova Scotia); The Minister of Justice and Attorney General, Lena Metlege Diab, under the authority vested in her by clause Mark Raymond of Head of Jeddore, in the Halifax 2(b) of Chapter 23 of the Acts of 1996, the Court and Regional Municipality, while employed with the Administrative Reform Act, Order in Council 2004-84, the Department of National Defence (Military Police Unit); Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, James Rockola of Halifax, in the Halifax Regional 1989, the Notaries and Commissioners Act, is hereby Municipality, while employed with the Department of pleased to advise of the following: National Defence (Military Police Unit); To be revoked as Commissioners pursuant to the Jennifer E. Smith of Lake Echo, in the Halifax Notaries and Commissioners Act: Regional Municipality, for a term commencing March 5, 2015 and to expire March 4, 2020 (private); Jocelyn Sanford of Halifax, in the Halifax Regional Municipality (name change to Jocelyn Morrison); and Emilie Viau of Halifax, in the Halifax Regional Municipality, while employed with the Department of Taryn L. Tufts of Timberlea, in the Halifax Regional National Defence (Military Police Unit); Municipality (no longer employed with the Province of Nova Scotia). John Vo of Halifax, in the Halifax Regional Municipality, for a term commencing March 5, 2015 and To be appointed as Commissioners pursuant to the to expire March 4, 2020 (First Canadian Title); and Notaries and Commissioners Act: Lori D. Worrell of Halifax, in the Halifax Regional Andrew C. Allen of Lower Sackville, in the Halifax Municipality, while employed with the Halifax Regional Regional Municipality, while employed with the Police. Department of National Defence (Military Police Unit); DATED at Halifax, Nova Scotia, this 5th day of March, John Devoe of Middle Sackville, in the Halifax 2015. Regional Municipality, while employed with the Department of National Defence (Military Police Unit); Lena Metlege Diab Minister of Justice and Attorney General Martin Drapeau of Eastern Passage, in the Halifax Regional Municipality, while employed with the Schedule “A” Department of National Defence (Military Police Unit); Notice of Parcel Registration under the Land Registration Act Kendra L. Gidney of Plympton, in the County of Digby, for a term commencing March 5, 2015 and to TAKE NOTICE that ownership of the property known as expire March 4, 2020 (Orlando & Hicks, law firm); PID Number 15544034, located at Ben Eoin, in the County of Cape Breton, Province of Nova Scotia, has Joshua John of Halifax, in the Halifax Regional been registered under the Land Registration Act, in whole Municipality, while employed with the Department of on the basis of adverse possession, in the names of Ronald National Defence (Military Police Unit); Sutherland and Marilyn Sutherland. © NS Office of the Royal Gazette. Web version. 327 328 The Royal Gazette, Wednesday, March 11, 2015 NOTICE is being provided as directed by the Registrar THENCE North 18 degrees 32 minutes 00 seconds General of Land Titles in accordance with clause East along the eastern boundary of said land conveyed 10(10)(b) of the Land Registration Administration to Lawrence Neil Depew and Tracey Dawn Kennedy, Regulations. For further information, you may contact the 240.42 feet to a drill hole in top of a large granite rock; lawyer for the registered owners, noted below. THENCE North 56 degrees 07 minutes 16 seconds TO: Mary MacNeil, daughter of Catherine MacNeil, East, 48.26 feet to the southwestern boundary of who may be the last known owner of the property as Trunk No. 3 - St. Margarets Bay Road; shown on the records at the Registry of Deeds. THENCE South 33 degrees 52 minutes 44 seconds DATED at Sydney, Nova Scotia, this 25th day of East along the southwestern boundary of Trunk No. 3 February, 2015. - St. Margarets Bay Road, 106.01 feet to a point of curvature; Cheryl MacKenzie Butler Barrister & Solicitor THENCE southeasterly along the curved southwestern 667 Victoria Road, Suite 1 boundary of Trunk No. 3 - St. Margarets Bay Road Sydney, Nova Scotia B1N 1H9 having a radius of 539.96 feet to the right, 125.34 feet Telephone: 902-562-8589; Fax: 902-270-5014 to a point of curvature; Solicitor for the registered owners THENCE South 20 degrees 34 minutes 44 seconds 494 March 11-2015 East along the southwestern boundary of Trunk No. 3 - St. Margarets Bay Road, 1.13 feet to the point of In the Supreme Court of Nova Scotia No. 431700 beginning. NOTICE OF CLAIM CONTAINING an area of 50,242 square feet, more or less. Deborah Ann Weldon claims a certificate of title as owner in fee simple of the following lands: BEARINGS are Nova Scotia Coordinate Survey System Grid Bearings referred to Central Meridian 64 ALL that lot of land on the southwestern side of Trunk degrees 30 minutes West. No. 3 - St. Margarets Bay Road in Head of St. Margarets Bay, Halifax County, Nova Scotia shown as LOT M1 being the extent of land conveyed to LOT M1 on Servant, Dunbrack, McKenzie & Deborah Ann Weldon by warranty deed recorded in MacDonald Ltd. Plan No. 7-2169-0 titled “Plan of Halifax County Land Registration Office Book 6949, Survey of Lot M1, Retracement of Land Conveyed to Page 257. Deborah Ann Weldon” and certified by H. James McIntosh, N.S.L.S. on November 20, 2013. Any person, who fears that he may be adversely affected by the certificate, may contest the claim by applying to a LOT M1 being more particularly described as follows: judge of this Honourable Court to be added as a defendant not later than the 10th day of April, 2015. BEGINNING at the point of intersection of the southwestern boundary of Trunk No. 3 - St. Margarets Laura Kanaan, on behalf of Deborah Ann Weldon Bay Road and the northwestern boundary of Lot A-XR McGinty Doucet Walker (PID 00613257), said point being North 80 degrees 59 Suite 300-Park Lane Terraces minutes 20 seconds West of and 443.95 feet from 5657 Spring Garden Road Nova Scotia Coordinate Monument 22857; Halifax, NS B3J 3R4 THENCE South 30 degrees 15 minutes 04 seconds 501 March 11-2015 - (4iss) West along the northwestern boundary of Lot A-XR, 163.52 feet to a cut cross in rock; NOTICE OF DISSOLUTION CO-OPERATIVE ASSOCIATIONS ACT THENCE South 34 degrees 45 minutes 04 seconds West along the northwestern boundary of Lot A-XR, As required by the Co-operative Associations Act, 52.44 feet to the ordinary high water mark of Indian Section 43, Chapter 98 of the Revised Statutes 1989, River Cove, St. Margarets Bay; amended 2001, take notice that Bridge Safety Management Systems Co-operative Limited, ID# THENCE northwesterly along the ordinary high water 3252161 has not submitted a general statement in such mark of Indian River Cove, St. Margarets Bay, 183 form and including such details as required by the feet more or less to the eastern boundary of land Inspector of the affairs of the association. conveyed to Lawrence Neil Depew and Tracey Dawn Kennedy by warranty deed recorded as Halifax Take notice that at the expiration of one month from County Land Registration Office Document No. the date of this notice Bridge Safety Management Systems 104048799 (PID 40328171), said point being North 42 Co-operative Limited will, unless cause is shown to the degrees 59 minutes 03 seconds West of and 177.36 contrary, be struck off the register and the associations feet from the last described point; dissolved. © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 11, 2015 329 Audrey Gay DATED at Halifax, Nova Scotia, this 11th day of Inspector of Co-operatives March, 2015. IN THE MATTER OF: The Companies Act, J. Walter Thompson, QC Chapter 81, R.S.N.S., 1989, as amended; Burke Thompson - and - 200-5162 Duke Street IN THE MATTER OF: An Application by PO Box 307, Halifax NS B3J 2N7 3191284 Nova Scotia Company for Leave Solicitor for the Company to Surrender its Certificate of Incorporation 467 March 11-2015 NOTICE IS HEREBY GIVEN that 3191284 Nova Scotia Company intends to make an application to the IN THE MATTER OF: The Companies Act, Registrar of Joint Stock Companies for leave to surrender Chapter 81, R.S.N.S., 1989, as amended; its Certificate of Incorporation. - and - IN THE MATTER OF: An Application by DATED this March 11, 2015. Atlanta Thrashers Enterprises ULC for Leave to Surrender its Certificate of Incorporation Charles S. Reagh / Stewart McKelvey Solicitor for 3191284 Nova Scotia Company NOTICE IS HEREBY GIVEN that Atlanta Thrashers Enterprises ULC intends to make an application to the 436 March 11-2015 Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of DATED this March 11, 2015. Nova Scotia, 1989, and amendments thereto; - and - Charles S. Reagh / Stewart McKelvey IN THE MATTER OF: An Application by Solicitor for Atlanta Thrashers Enterprises ULC 3236951 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 454 March 11-2015 NOTICE IS HEREBY GIVEN that 3236951 Nova IN THE MATTER OF: The Companies Act, Scotia Limited will make application to the Registrar of Chapter 81, R.S.N.S., 1989, as amended; Joint Stock Companies for leave to surrender its - and - Certificate of Incorporation pursuant to the provisions of IN THE MATTER OF: An Application by Section 137 of the Companies Act, being Chapter 81 of BGP Products ULC for Leave to Surrender the Revised Statutes of Nova Scotia, 1989.