PUBLISHED BY AUTHORITY VOL. CXLV – NO. 39 , Prince Edward Island, September 28, 2019 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

BEATON, Keith Austin Ron Beaton (EX.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE September 28, 2019 (39 – 52)*

DUNVILLE, Gertrude Bernadette Valerie Elaine Clements (EX.) Valerie Elaine Clements O’Leary 2448 Boulter Road, RR2 Prince Co., PE O’Leary, PE September 28, 2019 (39 – 52)*

FLYNN, John Patrick, Sr. Sherry Flynn (EX.) McInnes Cooper Charlottetown 141 Kent Street Queens Co., PE Charlottetown, PE September 28, 2019 (39 – 52)*

JAY, Bruce Arthur Arthur Jay (EX.) McInnes Cooper Pisquid East 141 Kent Street Queens Co., PE Charlottetown, PE September 28, 2019 (39 – 52)*

MacLEOD, Ada Maude Elsie Gallant (EX.) MacNutt & Dumont Montague 57 Water Street Kings Co., PE Charlottetown, PE September 28, 2019 (39 – 52)*

STRAIN, Margaret Blanche J. Phillip Griffin (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE September 28, 2019 (39 – 52)*

*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: www.princeedwardisland.ca/royalgazette 1040 ROYAL GAZETTE September 28, 2019

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

BABINEAU, Teresa Anne Brian Cameron (EX.) Stewart McKelvey Charlottetown, PE 65 Grafton St. Queens Co., PE Charlottetown, PE September 21, 2019 (38 – 51)

BOYLE, George Wallace Geoffrey Alan Boyle (EX.) Birt & McNeill Stratford 138 St. Peters Rd. Queens Co., PE Charlottetown, PE September 21, 2019 (38 – 51)

GRANT, Ernest (Ernie) Joseph V. Maria Grant (EX.) Boardwalk Law Charlottetown 20 Great George St. (Formerly Meadowbank Road) Charlottetown, PE Queens Co., PE September 21, 2019 (38 – 51)

IWANKIEWICZ, Anna Bernadette Helen Grierson (EX.) Cox & Palmer (Benedyktra) 250 Water St. Tignish Summerside, PE Prince Co., PE September 21, 2019 (38 – 51)

KENNEDY, Harold Grant Margaret Gaie Orton-Kennedy MacNutt & Dumont Charlottetown (EX.) 57 Water St. Queens Co., PE Charlottetown, PE September 21, 2019 (38 – 51)

MacDONALD, Vernon William Tammy Bertram (EX.) McLellan Brennan Central Cherisse Marie Bryanton, 37 Central St. Prince Co., PE (also known as Theresa Summerside, PE September 21, 2019 (38 – 51) Bryanton) (EX.)

MacEACHERN, William Charles Virginia Louise MacEachern E.W. Scott Dickieson, Q.C. Terrance (EX.) 10 Pownal St. Long Creek Charlottetown, PE Queens Co., PE September 21, 2019 (38 – 51)

ROBBINS, Garnet Ellwood Wendy (Jackson) O’Neal (EX.) E.W. Scott Dickieson, Q.C. Charlottetown William R. Murnaghan (EX.) 10 Pownal St. Queens Co., PE Charlottetown, PE September 21, 2019 (38 – 51) princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1041

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

GALLANT, Margaret Agnes Charles Gallant (AD.) Cox & Palmer Cable Head East 4A Riverside Drive Kings Co., PE Montague, PE September 21, 2019 (38 – 51)

MacARTHUR, Georgie Elsie Debbie Walsh (AD.) McCabe Law Kensington 193 Arnett Ave. Prince Co., PE Summerside, PE September 21, 2019 (38 – 51)

SANDERSON, Robert Bruce David Ralph Sanderson (AD.) Carr, Stevenson & MacKay London 65 Queen St. Ontario Charlottetown, PE September 21, 2019 (38 – 51)

CUDMORE, Clayton Leonard J. Barry Cudmore (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen St. (Formerly Brackley Beach) Charlottetown, PE Queens Co., PE September 14, 2019 (37 – 50)

FITZPATRICK, Charlotte Anita Marguerite Jean Fitzpatrick (EX.) Birt & McNeill Mississauga St. Peters Rd. Ontario Charlottetown, PE September 14, 2019 (37 – 50)

FORD, Albert Paul Albert Carman Ford (EX.) Birt & McNeill Ebenezer 138 St. Peters Rd. Queens Co., PE Charlottetown, PE September 14, 2019 (37 – 50)

HENDERSON, Gregg Donald Janet Lee Waite (EX.) Key Murray Law Margate Joy Enid Sharpe (EX.) 494 Granville St. Prince Co., PE Summerside, PE September 14, 2019 (37 – 50)

KEIZER, John Leo Anne Marie (Keizer) MacKinnon Collins & Associates Charlottetown (EX.) 134 Kent St. (Formerly Brackley Beach) Charlottetown, PE Queens Co., PE September 14, 2019 (37 – 50) princeedwardisland.ca/royalgazette 1042 ROYAL GAZETTE September 28, 2019

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, Gerald Michael Katherine Lee Laughlin (EX.) Cox & Palmer Summerside 250 Water St. Prince Co., PE Summerside, PE September 14, 2019 (37 – 50)

MARTIN, Mary Euphemia Margaret Louise Martin (EX.) Ramsay Law Summerside William Riley Martin (EX.) 303 Central St. Prince Co., PE Summerside, PE September 14, 2019 (37 – 50)

MAYNE, Charles Alexander Lora Lee Mayne (EX.) Cox & Palmer (also known as Sandy Mayne) 4A Riverside Dr. Kitchener Montague, PE Ontario September 14, 2019 (37 – 50)

McLELLAN, Claudia Eliza Vera Roxanne Winnifred Gaudin, McLellan Brennan Grand River (also known as Roxanne 37 Central St. Prince Co., PE Winnifred McLellan) Summerside, PE September 14, 2019 (37 – 50)

RACKHAM, Keith William Colin G. Rackham (EX.) Carr, Stevenson & MacKay Hunter River George Auld (EX.) 65 Queen St. (Formerly Wheatley River) Charlottetown, PE Queens Co., PE September 14, 2019 (37 – 50)

DUMVILLE, Mary Thelma Sandra Adele Milligan (AD.) McCabe Law O’Leary 193 Arnett Ave. Prince Co., PE Summerside, PE September 14, 2019 (37 – 50)

GRANT, Basil Emmett Christine Handrahan (AD.) Cox & Palmer Fredericton 4A Riverside Dr. New Brunswick Montague, PE September 14, 2019 (37 – 50)

KENNEDY, Ralph Gordon Beatrice Margaret Kennedy (AD.) Cox & Palmer Kensington 250 Water St. Prince Co., PE Summerside, PE September 14, 2019 (37 – 50) princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1043

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

CROKEN, Mary Theresa Mildred Fran Booth (EX.) E.W. Scott Dickieson Q.C. (Tracy) 10 Pownal St. New Argyle Charlottetown, PE Queens Co., PE September 7, 2019 (36 – 49)

ENNIS, Carl Joseph Jantze A. Ennis (EX.) MacNutt & Dumont Valleyfield 57 Water St. Kings Co., PE Charlottetown, PE September 7, 2019 (36 – 49)

KNOX, Reginald Joseph Ross Knox (EX.) Carla L. Kelly Law Office Tignish 100-102 School St. Prince Co., PE Tignish, PE September 7, 2019 (36 – 49)

NORTON, Harold V. Frederick Peter Norton (EX.) E.W. Scott Dickieson Q.C. Charlottetown, PE Harold Bruce Norton (EX.) 10 Pownal St. Queens Co., PE Charlottetown, PE September 7, 2019 (36 – 49)

BURCH, Margaret Etta James Donald Burch (EX.) McLellan Brennan Summerside 37 Central St. Prince Co., PE Summerside, PE August 31, 2019 (35 – 48)

MOYNAGH, Maureen Marilyn Peacock (EX.) E.W. Scott Dickieson Charlottetown Jeffrey Moynagh (EX.) 10 Pownal St., PO Box 1453 Queens Co., PE Charlottetown, PE, C1A 7N1 August 31, 2019 (35 – 48)

PINEAU, Mary Matilda Joseph Eric Gallant (EX.) Lecky Quinn 129 Water St. Queens Co., PE Charlottetown, PE August 31, 2019 (35 – 48)

HAMMAN, Alice J. Thomas Patterson (AD.) Key Murray Law Clearwater 494 Granville St. Florida, USA Summerside, PE August 31, 2019 (35 – 48)

princeedwardisland.ca/royalgazette 1044 ROYAL GAZETTE September 28, 2019

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

HAMMAN, Ronald C. Thomas Patterson (AD.) Key Murray Law Clearwater 494 Granville St. Florida, USA Summerside, PE August 31, 2019 (35 – 48)

MacDONALD, Mary Marilyn Kristen Dunsford (AD.) Cox & Palmer Summerside 250 Water St. Prince Co., PE Summerside, PE August 31, 2019 (35 – 48)

MacKAY, Florence G. Robert MacKay (AD.) Robert MacArthur Charlottetown 3291 West River Rd. Queens Co., PE Long Creek, PE August 31, 2019 (35 – 48)

MacLEAN, Haddon Blair Andrea MacLean-Knowles (AD.) Key Murray Law Dundas Ian MacLean (AD.) 106 Main St. Ontario Souris, PE August 31, 2019 (35 – 48)

MacLEOD, James Roderick Victoria Dale MacLeod (AD.) Victoria Dale MacLeod Cornwall PO Box 819 Queens Co., PE Cornwall, PE August 31, 2019 (35 – 48)

POIRIER, Ryan Peter Lester June Helen Poirier (AD.) Key Murray Law Tyne Valley 494 Granville St. Prince Co., PE Summerside, PE August 31, 2019 (35 – 48)

SMITH, Alice Maude Brian Smith (AD.) Key Murray Law Little Harbour 106 Main St. Kings Co., PE Souris, PE August 31, 2019 (35 – 48)

AGIUS, Leonard A. (Anthony) Michelle D. Hood (EX.) Campbell Stewart Charlottetown 137 Queen St. Queens Co., PE Charlottetown, PE August 17, 2019 (33 – 46)

princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1045

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, Beverly A. (Anne) Douglas Carr (EX.) Campbell Stewart Charlottetown Shane Carr (EX.) 137 Queen St. Queens Co., PE Charlottetown, PE August 17, 2019 (33 – 46)

FLAGLOR, “Ira” Leroy Cindy McCarthy (EX.) Cox & Palmer Montague Denise Bedell (EX.) 4A Riverside Dr. Kings Co., PE Montague, PE August 17, 2019 (33 – 46)

HOWATT, Marion Ellen Vicki Joy Francis (EX.) McLellan Brennan Crapaud Sheldon “Scott” Howatt (EX.) 37 Central St. Queens Co., PE Summerside, PE August 17, 2019 (33 – 46)

MacDONALD, Francis William Karen Ann Cheverie (EX.) Campbell Stewart Cornwall Michael Frederick MacDonald 137 Queen St. Queens Co., PE (EX.) Charlottetown, PE August 17, 2019 (33 – 46)

MacLEOD, Patricia Joyce David Ernest MacLeod (EX.) E. W. Scott Dickieson Law Charlottetown Susan Lynn Saunders MacLeod Office. Queens Co., PE (EX.) 10 Pownal St. August 17, 2019 (33 – 46) Charlottetown, PE

MIKITA, Annie Marion Karen Leslie Ogle (EX.) E. W. Scott Dickieson Law Charlottetown Vivian Elizabeth Farrar (EX.) Office Queens Co., PE Patricia Ann Hawkins (EX.) 10 Pownal St. August 17, 2019 (33 – 46) Charlottetown, PE

ROPER, Elaine Mary Wayne Edward Roper (EX.) Catherine M. Parkman Law Charlottetown John Alan Roper (EX.) Office Queens Co., PE PO Box 1056 August 17, 2019 (33 – 46) Charlottetown, PE

ROSE, Joan Margaret George Rose (EX.) Key Murray Law East Baltic Darrin Rose (EX.) 106 Main St. Kings Co., PE Souris, PE August 17, 2019 (33 – 46)

princeedwardisland.ca/royalgazette 1046 ROYAL GAZETTE September 28, 2019

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

SAUNDERS, Dawn Elizabeth Michael Nicholas James Saunders Lecky Quinn (also known as Elizabeth Dawn Saunders) (EX.) 129 Water St. Ottawa Charlottetown, PE Ontario August 17, 2019 (33 – 46)

SAUNDERS, Joy Teresa (also known Noel Saunders (EX.) Birt & McNeill as Joy Teresa Florence Muriel Saunders) Robin Saunders (EX.) 138 St. Peters Rd. Stratford Charlottetown, PE Queens Co., PE August 17, 2019 (33 – 46)

SULIS, Eva B. (Blanch) Craig D. Sulis (EX.) Cox & Palmer Cornwall 97 Queen St. Queens Co., PE Charlottetown, PE August 17, 2019 (33 – 46)

VESSEY, Marion Thelma Wayne Vessey (EX.) Carr Stevenson & MacKay Charlottetown (formerly York) Robert Vessey (EX.) 65 Queen St. Queens Co., PE Charlottetown, PE August 17, 2019 (33 – 46)

WALKER, Elisabeth May “Betty” Roger Walker (EX.) Collins & Associates Charlottetown 134 Kent St. Queens Co., PE Charlottetown, PE August 17, 2019 (33 – 46)

WHITE, Percy “Royal” Shirley Mosher (EX.) Stewart McKelvey Charlottetown 65 Grafton St. Queens Co., PE Charlottetown, PE August 17, 2019 (33 – 46)

CHAISSON, Lawrence Joseph Pauline Laughlin (AD.) Cox & Palmer Nail Pond 347 Church St. Prince Co. PE Alberton, PE August 17, 2019 (33 – 46)

LEWIS, Robert Paul Anita Pauline Rayner (AD.) Cox & Palmer Summerside 347 Church St. Prince Co., PE Alberton, PE August 17, 2019 (33 – 46) princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1047

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

PLETTELL-KENNY, Rayne Morgan James Kenny (AD.) Carr Stevenson & MacKay Jeanette 65 Queen St. Stratford Charlottetown, PE Queens Co., PE August 17, 2019 (33 – 46)

ROSE, Alvin Peter George Rose (AD.) Key Murray Law East Baltic Darrin Rose (AD.) 106 Main St. Kings Co., PE Souris, PE August 17, 2019 (33 – 46)

SAVOIE, Leonard Alfred Stephen Savoie (AD.) Cox & Palmer Souris 4A Riverside Dr. Kings Co., PE Montague, PE August 17, 2019 (33 – 46)

BIRCH, Henry Newcombe Kevin Henry Birch (EX.) Ramsay Law Birch Hill Edith Joyce Carruthers (EX.) 303 Water St. Prince Co., PE Summerside, PE August 10, 2019 (32 – 45)

COBB, Jack Donald Janet M. Loop (EX.) T. Daniel Tweel Law Office Easthampton Kathryn Olson (EX.) 105 Kent St. Massachusetts Charlottetown, PE United States of America August 10, 2019 (32 – 45)

DUNNE, Leo James Marie Salamoun-Dunne (EX.) Ramsay Law Summerside 303 Water St. Prince Co., PE Summerside, PE August 10, 2019 (32 – 45)

TAYLOR, Frank Walter Corey Wayne MacArthur (EX.) Key Murray Law Milton Station 119 Queen Street Queens Co., PE Charlottetown, PE August 10, 2019 (32 – 45)

MacLEAN, Helena Elizabeth Helen MacLean Pilon (AD.) Helen MacLean Pilon West Devon 29 Tyrone St. Prince Co., PE Shannon, Q.C. August 10, 2019 (32 – 45) princeedwardisland.ca/royalgazette 1048 ROYAL GAZETTE September 28, 2019

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

CAMPBELL, James Arthur Janice Lynn Murray (EX.) Key Murray Law Lower Montague 119 Queen St. Kings Co., PE Charlottetown, PE August 3, 2019 (31 – 44)

DOLLAR, Nancy Eleanor Lori Ann Dow (EX.) Carr, Stevenson, & MacKay Charlottetown Vaunda Dollar (EX.) 65 Queen St. Queens Co., PE Charlottetown, PE August 3, 2019 (31 – 44)

DOYLE, Joseph Edward Kimberley Doyle (EX.) Stewart McKelvey Charlottetown Kelley Doyle (EX.) 65 Grafton St. Queens Co., PE Kent Doyle (EX.) Charlottetown, PE August 3, 2019 (31 – 44)

FARRAR, Linda Douglas Kent Farrar (EX.) Key Murray Law Charlottetown 119 Queen St. Queens Co., PE Charlottetown, PE August 3, 2019 (31 – 44)

GRAHOVAC, Patricia Petra C. Wiederhorn (EX.) Carr, Stevenson & MacKay Little Pond Stephen Grahovac (EX.) 65 Queen St. Kings Co., PE Charlottetown, PE August 3, 2019 (31 – 44)

KENNEDY, Ian Roulston Katelyn Drake (formerly known Cox & Palmer Brudenell as Katelyn Kennedy) (EX.) 4A Riverside Dr. Kings Co., PE Montague, PE August 3, 2019 (31 – 44)

MacKINNON, Marjorie Ann Trudie MacKinnon (EX.) E. W. Scott Dickieson Law Charlottetown Office Queens Co., PE 10 Pownal St. August 3, 2019 (31 – 44) Charlottetown, PE

MacLEAN, Lloyd Archibald Maisie Mary Gina Gail Ferguson Carr, Stevenson, & MacKay Charlottetown, PE (EX.) 65 Queen St. Queens Co., PE Lynda Dawn (MacLean) Turnbull Charlottetown, PE August 3, 2019 (31 – 44) (EX.)

princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1049

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

MacWILLIAMS, Darlene Celina Nicolle Morrison (EX.) Robert McNeill Summerside 251 Water St. Prince Co., PE Summerside, PE August 3, 2019 (31 – 44)

MARTIN, Joseph Alyre Karl Irwin Ford (EX.) E. W. Scott Dickieson Law Summerside Office Prince Co., PE 10 Pownal St. August 3, 2019 (31 – 44) Charlottetown, PE

MONKLEY, Edward Wesley Sandra Pauley (EX.) Stewart McKelvey Charlottetown Marie Paule Berube (EX.) 65 Grafton St. Queens Co., PE Charlottetown, PE August 3, 2019 (31 – 44)

REILLY, Helen Marie Heather Ann Kays (EX.) Key Murray Law Charlottetown Mary Linda Dow (EX.) 119 Queen St. Queens Co., PE Charlottetown, PE August 3, 2019 (31 – 44)

RICHARD, Alphonse Joseph Karen Richard (EX.) Cox & Palmer (aka Joseph Alphonse Richard) Pierre Richard (EX.) 250 Water St. Wellington Summerside, PE Prince Co., PE August 3, 2019 (31 – 44)

SHEA, Adrian Philip Alma Stenhouse (EX.) Alma Stenhouse Fort Augustus 34 Albion St. Queens Co., PE Toronto, ON August 3, 2019 (31 – 44)

BRADLEY, Darrell Mark Matthew J. W. Bradley (AD.) Carr, Stevenson, & MacKay Charlottetown 65 Queen St. Queens Co., PE Charlottetown, PE August 3, 2019 (31 – 44)

DICKIESON, Shirley Elizabeth David Dickieson (AD.) E. W. Scott Dickieson Law Hunter River Office Queens Co., PE 10 Pownal St. August 3, 2019 (31 – 44) Charlottetown, PE

princeedwardisland.ca/royalgazette 1050 ROYAL GAZETTE September 28, 2019

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

LOCKERBY, Howard Russell John Roy Lockerby (AD.) Cox & Palmer (Russel) 347 Church St. Fortune Cove Alberton, PE Prince Co., PE August 3, 2019 (31 – 44)

BRINE, Shirley Isabel John Gary Brine (EX.) Robert MacArthur Charlottetown Robert Bruce Brine (EX.) 3291 West River Road Queens Co., PE Long Creek, PE July 27, 2019 (30 – 43)

CAMPBELL, Vera Blanch Deborah Joan Murley (EX.) MacNutt & Dumont Elmwood William MacPherson Murley 57 Water Street Queens Co., PE (EX.) Charlottetown, PE July 27, 2019 (30 – 43)

KEENAN, W. A. Rankin (also Kerrilee A. Bell (formerly Cox & Palmer known as William Rankin Keenan) Kerrilee A. Ohl) (EX.) 4A Riverside Drive Murray River Karen L. Crossman (EX.) Montague, PE Kings Co., PE July 27, 2019 (30 – 43)

MacDONALD, Frances Mae John W. MacDonald (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE July 27, 2019 (30 – 43)

MacDOUGALL, Barbara Ann Christopher Mark MacDougall Campbell Lea Charlottetown (EX.) 65 Water Street Queens Co., PE Charlottetown, PE July 27, 2019 (30 – 43)

MacMILLAN, Margaret Catherine William S. MacMillan (EX.) Stewart McKelvey Charlottetown George E. MacMillan (EX.) 65 Grafton Street Queens Co., PE Charlottetown, PE July 27, 2019 (30 – 43)

MacMURDO, Robert “Allison” Robert John Paynter (EX.) McLellan Brennan Summerside 37 Central Street Prince Co., PE Summerside, PE July 27, 2019 (30 – 43) princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1051

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

REID, Louis O’Connor Katherine Arlene Nealon (EX.) Key Murray Law Warkworth 494 Granville Street Ontario Summerside, PE July 27, 2019 (30 – 43)

DEAGLE, Alberta Elvie Linda Hennessey (AD.) Boardwalk Law Scotchfort 20 Great George Street Queens Co., PE Charlottetown, PE July 27, 2019 (30 – 43)

MURPHY, Francis Vincent Shirley Murphy (AD.) Cox & Palmer Souris 4A Riverside Drive Kings Co., PE Montague, PE July 27, 2019 (30 – 43)

MURPHY, George Francis Shirley Murphy (AD.) Cox & Palmer Elmira 4A Riverside Drive Kings Co., PE Montague, PE July 27, 2019 (30 – 43)

MURPHY, Wallace E. Shirley Murphy (AD.) Cox & Palmer Elmira 4A Riverside Drive Kings Co., PE Montague, PE July 27, 2019 (30 – 43)

DALTON, Margaret Shelley Jenkins (EX.) Cox & Palmer Montague (formerly Georgetown) 4A Riverside Drive Kings Co., PE Montague, PE July 20, 2019 (29 – 42)

GALLANT, Charles “Charlie” B. Anne Christopher (EX.) Carr, Stevenson & MacKay (also known as Charles Brendon Gallant) Charlie Christopher (EX.) 65 Queen Street Kensington Charlottetown, PE Prince Co., PE July 20, 2019 (29 – 42)

BANKS, John Harold Graham William Stewart (AD.) Campbell Stewart Little Pond 137 Queen Street Kings Co., PE Charlottetown, PE July 20, 2019 (29 – 42)

princeedwardisland.ca/royalgazette 1052 ROYAL GAZETTE September 28, 2019

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

CURRIE, Christopher Francis Cheryl Currie-Lodge (AD.) Campbell Stewart Charlottetown Ernest Currie (AD.) 137 Queen Street Queens Co., PE Charlottetown, PE July 20, 2019 (29 – 42)

HARDY, Frederick Stephen (also Donna Lynn Burke-Hardy (AD.) Cox & Palmer known as Steven Frederick Hardy) 347 Church Street Elmsdale Alberton, PE Prince Co., PE July 20, 2019 (29 – 42)

LEARD, Lydia A. Margaret E. Gaudet (AD.) Key Murray Law Westmoreland Donald W. Leard (AD.) 494 Granville Street Queens Co., PE Sharon R. Rose (AD.) Summerside, PE July 20, 2019 (29 – 42)

GALLANT, Mary Louise Andrew Gallant (EX.) Carr, Stevenson & MacKay Bear River North, Souris 65 Queen Street Kings Co., PE Charlottetown, PE July 13, 2019 (28 – 41)

MacLEAN, Allison Ivan Marjorie MacLean (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE July 13, 2019 (28 – 41)

MENEY, Donna Lorna Younker (EX.) E. W. Scott Dickieson Law Charlottetown Office Queens Co., PE 10 Pownal Street July 13, 2019 (28 – 41) Charlottetown, PE

STEWART, Wilma Lee Eric Stewart (EX.) Robert McNeill Law Office Borden-Carleton 251 Water Street Prince Co., PE Summerside, PE July 13, 2019 (28 – 41)

HUME, James Glen Darlene Primrose (AD.) Key Murray Law Mission 106 Main Street British Columbia Souris, PE July 13, 2019 (28 – 41)

princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1053

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

BURDETT, Lorna Dawn Oliver Tweel (EX.) T. Daniel Tweel Charlottetown 105 Kent St. Queens Co., PE Charlottetown, PE July 6, 2019 (27 – 40)

DENNIS, G. Douglas (also Troy Bradley (EX.) Stewart McKelvey known as Gene Douglas Dennis) 65 Grafton St. Stratford Charlottetown, PE Queens Co., PE July 6, 2019 (27 – 40)

DesROCHES, James Edward Darrell DesRoches (EX.) Cox & Palmer Summerside 250 Water St. Prince Co., PE Summerside, PE July 6, 2019 (27 – 40)

GILLIS, Warren Frederick Pearl Kathleen Gillis (EX.) Ramsay Law Ellerslie Leslie Warren Gillis (EX.) 303 Water St. Prince Co., PE Summerside, PE July 6, 2019 (27 – 40)

HAGEMAN, Jay A. Teresa A. Hageman (EX.) Cox & Palmer Fairmount 97 Queen St. Illinois, United States of America Charlottetown, PE July 6, 2019 (27 – 40)

LUND, Patrick Gerard (also Mary Jacqueline Lund (EX.) HBC Law Corp. known as Gerard Patrick Lund) 25 Queen Street Marshfield Charlottetown, PE Queens Co., PE July 6, 2019 (27 – 40)

MacISAAC, George Benjamin Wavell Sabine (EX.) Ramsay Law Summerside 303 Water St. Prince Co., PE Summerside, PE July 6, 2019 (27 – 40)

MacLEAN, R. Dorothy Linda Harper (EX.) Carr Stevenson & MacKay Charlottetown 65 Queen St. Queens Co., PE Charlottetown, PE July 6, 2019 (27 – 40) princeedwardisland.ca/royalgazette 1054 ROYAL GAZETTE September 28, 2019

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

MUNN, Joyce Anne (Annie) Carol Ethel Lawford (EX.) Cox & Palmer Florence 4A Riverside Dr. Inverness Montague, PE Scotland, United Kingdom July 6, 2019 (27 – 40)

POUND, Alan W. (William) Elizabeth A. Pound (EX.) E.W. Scott Dickieson Law New Glasgow Office Queens Co., PE 10 Pownal St. July 6, 2019 (27 – 40) Charlottetown, PE

MILLER, Jean Magdalen David Faulkner (AD.) Carr, Stevenson & MacKay Crapaud 65 Queen Street Queens Co., PE Charlottetown, PE July 6, 2019 (27 – 40)

BERNARD, Leo Esther Bernard (EX.) Carr, Stevenson & MacKay Palmer Road North 65 Queen St. Prince Co., PE Charlottetown, PE June 29, 2019 (26 – 39)

JONES, James Walter Kristin Louise Jones (EX.) Key Murray Law Howlan 446 Main St. Prince Co., PE Souris, PE June 29, 2019 (26 – 39)

KENNY, Kevin Patrick Maureen Francis Kenny-Morrison Boardwalk Law Johnston’s River (EX.) 20 Great George St. Queens Co., PE Charlottetown, PE June 29, 2019 (26 – 39)

MacDONALD, Barry Gerard Cathy Myers (EX.) McInnes Cooper Peakes 141 Kent St. Kings Co., PE Charlottetown, PE June 29, 2019 (26 – 39)

McPHEE, Roger Albert Rosella Albertha McPhee Cox & Palmer Mooring Cove (Lambe) (EX.) 250 Water St. Newfoundland Summerside, PE June 29, 2019 (26 – 39)

princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1055

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

PINEAU, Reginald Paul Audrey Pineau (EX.) Cox & Palmer Bloomfield 347 Church St. Prince Co., PE Alberton, PE June 29, 2019 (26 – 39)

DEWAR, Abner Beecher Preston D. R. Dewar (AD.) Carr, Stevenson & MacKay Brudenell 65 Queen St. Kings Co., PE Charlottetown, PE June 29, 2019 (26 – 39)

DOIRON, Sharyn A. M. Karen Spears (AD.) Carr, Stevenson & MacKay Charlottetown 65 Queen St. Queens Co., PE Charlottetown, PE June 29, 2019 (26 – 39)

McDEARMID, Kenneth Jerome Nancy Allen (AD.) Stewart McKelvey Charlottetown 65 Grafton St. Queens Co., PE Charlottetown, PE June 29, 2019 (26 – 39)

SQUIRES, David Waldo Scott Squires (AD.) McInnes Cooper Morell 141 Kent St. Kings Co., PE Charlottetown, PE June 29, 2019 (26 – 39) ______

princeedwardisland.ca/royalgazette 1056 ROYAL GAZETTE September 28, 2019

The following order was approved by Her Honour the Lieutenant Governor in Council dated Septem- ber 24, 2019.

EC2019-668

LONG-TERM CARE SUBSIDIZATION ACT CATEGORIES AND RATES OF FINANCIAL ASSISTANCE (APPROVED)

Under authority of subsection 5(1) of the Long-Term Care Subsidization Act, R.S.P.E.I. 1988, Cap. L-16.1, Council established the following categories and rates of financial assistance:

Category Rate Effective Date

Per Diem Accommodation Rate for $ 85.25/day April 1, 2019 Self-Pay Residents who have moved into $ 85.25/day October 1, 2019 Public Manors/Facilities $ 92.19/day April 1, 2020 before February 1, 2019

Per Diem Accommodation Rate for $ 93.39/day February 1, 2019 Self-Pay Residents who have moved into $ 102.73/day April 1, 2019 Public Manors/Facilities $ 92.19/day October 1, 2019 on or after February 1, 2019

Per Diem Accommodation Assistance $ 84.90/day February 1, 2019 Rate Payable for Subsidized Residents in $ 92.19/day April 1, 2019 Public Manors/Facilities

Signed,

Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet 39

princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1057

NNOOTTIICCEE

ALLOWABLE RESIDENTIAL RENT INCREASE FOR 2020

In accordance with the Rental of Residential Property Act, the Island Regulatory and Appeals Commission has determined that the allowable rent increase for the period January 1, 2020 to December 31, 2020, shall be 1.3% for all rental units including:

 Heated premises;  Unheated premises; and  Mobile home site located in a mobile home park.

Forms required for rent increases above the allowable amount are available online at www.irac.pe.ca/rental, at any Access PEI location or at :

Office of the Director of Residential Rental Property Fifth Floor, National Bank Tower 134 Kent Street Charlottetown, PE C1A 7L1

DATED at Charlottetown, this 19th day of September, 2019.

39 princeedwardisland.ca/royalgazette 1058 ROYAL GAZETTE September 28, 2019

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 Summerside Court House, 108 Central DATED at Charlottetown, this 16th day of Street, Summerside, Prince Edward Island September, 2019 on the 2nd day of October, 2019, at the hour of one o’clock in the afternoon, real property ELIZABETH (BETH) GAUDET located at , Prince County, Prince Provincial Tax Commissioner for Edward Island, being identified as parcel Province of Prince Edward Island number 63511-000 assessed in the name of 38 – 39 Emile J. Perry. ______

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 the Summerside Court House, 108 Central Street, law firm of Cox & Palmer, attention Jeffrey Summerside, Prince Edward Island on the H. Leard at Holman Centre, 250 Water Street, 2nd day of October, 2019, at the hour of one Suite 401, Summerside, PEI, who acts for the o’clock in the afternoon, real property located at Province in connection with this sale. Tignish, Prince County, Prince Edward Island, being identified as parcel number 424275-000 The said property will be sold subject to a assessed in the name of Delima DesRoches. reserve bid and conditions of sale. This property is being sold for nonpayment DATED at Charlottetown, this 16th day of of taxes in accordance with section 16 of the September, 2019. Real Property Tax Act. A more complete legal description may be obtained by contacting the ELIZABETH (BETH) GAUDET law firm of Cox & Palmer, attention Jeffrey Provincial Tax Commissioner for H. Leard at Holman Centre, 250 Water Street, Province of Prince Edward Island Suite 401, Summerside, PEI, who acts for the 38 – 39 Province in connection with this sale. ______The said property will be sold subject to a NOTICE OF TAX SALE reserve bid and conditions of sale.

There will be sold at public auction at or near DATED at Charlottetown, this 16th day of Summerside Court House, 108 Central Street, September, 2019. Summerside, Prince Edward Island on the 2nd day of October, 2019, at the hour of one o’clock ELIZABETH (BETH) GAUDET in the afternoon, real property located at 429 Provincial Tax Commissioner for North Market St, Summerside, Prince County, Province of Prince Edward Island Prince Edward Island, being identified as parcel 38 – 39 number 303396-000 assessed in the name of Paul John Clark.

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 Jeffrey H. Leard at Holman Centre, 250 Water Street, Suite 401, Summerside, PEI, who acts for the Province in connection with this sale. princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1059

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 Summerside Court House, 108 Central Street, DATED at Charlottetown, this 16th day of Summerside, Prince Edward Island on the September, 2019. 2nd day of October, 2019, at the hour of one o’clock in the afternoon, real property located ELIZABETH (BETH) GAUDET at St. Lawrence, Prince County, Prince Edward Provincial Tax Commissioner for Island, being identified as parcel number Province of Prince Edward Island 752493-000 assessed in the name of Daniel 38 – 39 Joseph and Erna Chaisson. ______

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 the Summerside Court House, 108 Central Street, law firm of Cox & Palmer, attention Jeffrey Summerside, Prince Edward Island on the 2nd H. Leard at Holman Centre, 250 Water Street, day of October, 2019, at the hour of one o’clock Suite 401, Summerside, PEI, who acts for the in the afternoon, real property located at St. Province in connection with this sale. Raphael, Prince County, Prince Edward Island, being identified as parcel number 1016955-000 The said property will be sold subject to a assessed in the name of Laryssa Farlinger. reserve bid and conditions of sale. This property is being sold for nonpayment DATED at Charlottetown, this 16th day of of taxes in accordance with section 16 of the September, 2019. Real Property Tax Act. A more complete legal description may be obtained by contacting the ELIZABETH (BETH) GAUDET law firm of Cox & Palmer, attention Jeffrey Provincial Tax Commissioner for H. Leard at Holman Centre, 250 Water Street, Province of Prince Edward Island Suite 401, Summerside, PEI, who acts for the 38 – 39 Province in connection with this sale. ______The said property will be sold subject to a NOTICE OF TAX SALE reserve bid and conditions of sale.

There will be sold at public auction at the DATED at Charlottetown, this 16th day of Summerside Court House, 108 Central Street, September, 2019. Summerside, Prince Edward Island on the 2nd day of October, 2019, at the hour of one o’clock ELIZABETH (BETH) GAUDET in the afternoon, real property located at 659 Provincial Tax Commissioner for Irishtown Road, Rte 101, Kensington, Prince Province of Prince Edward Island County, Prince Edward Island, being identified 38 – 39 as parcel number 850438-000 assessed in the name of Trevor Paynter.

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 Jeffrey H. Leard at Holman Centre, 250 Water Street, Suite 401, Summerside, PEI, who acts for the Province in connection with this sale. princeedwardisland.ca/royalgazette 1060 ROYAL GAZETTE September 28, 2019

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 Summerside Court House, 108 Central Street, DATED at Charlottetown, this 16th day of Summerside, Prince Edward Island on the September, 2019. 2nd day of October, 2019, at the hour of one o’clock in the afternoon, real property located ELIZABETH (BETH) GAUDET at Miscouche, Prince County, Prince Edward Provincial Tax Commissioner for Island, being identified as parcel number Province of Prince Edward Island 63131-000 assessed in the name of Albina 38 – 39 DesRoches (Estate of). ______

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 the Summerside Court House, 108 Central Street, law firm of Cox & Palmer, attention Jeffrey Summerside, Prince Edward Island on the 2nd H. Leard at Holman Centre, 250 Water Street, day of October, 2019, at the hour of one o’clock Suite 401, Summerside, PEI, who acts for the in the afternoon, real property located at East Province in connection with this sale. Bideford, Prince County, Prince Edward Island, being identified as parcel number 662254-000 The said property will be sold subject to a assessed in the name of Mrs. Josephine Cahill. reserve bid and conditions of sale. This property is being sold for nonpayment DATED at Charlottetown, this 16th day of of taxes in accordance with section 16 of the September, 2019. Real Property Tax Act. A more complete legal description may be obtained by contacting the ELIZABETH (BETH) GAUDET law firm of Cox & Palmer, attention Jeffrey Provincial Tax Commissioner for H. Leard at Holman Centre, 250 Water Street, Province of Prince Edward Island Suite 401, Summerside, PEI, who acts for the 38 – 39 Province in connection with this sale. ______The said property will be sold subject to a NOTICE OF TAX SALE reserve bid and conditions of sale.

There will be sold at public auction at or near DATED at Charlottetown, this 16th day of Summerside Court House, 108 Central Street, September, 2019. Summerside, Prince Edward Island on the 2nd day of October, 2019, at the hour of one ELIZABETH (BETH) GAUDET o’clock in the afternoon, real property located at Provincial Tax Commissioner for Norway, Prince County, Prince Edward Island, Province of Prince Edward Island being identified as parcel number 549089-000 38 – 39 assessed in the name of Myrick & Macintosh.

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 Jeffrey H. Leard at Holman Centre, 250 Water Street, Suite 401, Summerside, PEI, who acts for the Province in connection with this sale. princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1061

NOTICE OF TAX SALE Name: LES PETITS ATELIERS DE L’ÎLE ENCHANTÉE There will be sold at public auction at or near Owner: Carrefour de I’Îsle-Saint-Jean Summerside Court House, 108 Central Street, Registration Date: September 16, 2019 Summerside, Prince Edward Island on the 2nd day of October, 2019, at the hour of one Name: SANDPIPERS & SUNSETS o’clock in the afternoon, real property located at OCEANFRONT COTTAGE Deblois, Prince County, Prince Edward Island, Owner: Merrill Stretch being identified as parcel number 734160-000 Marilyn Stretch assessed in the name of Lloyd J. Bernard. Registration Date: September 20, 2019

This property is being sold for nonpayment Name: SUNAIR ENERGY SOLUTIONS of taxes in accordance with section 16 of the Owner: Karl Kenny Real Property Tax Act. A more complete legal Michael Kenny description may be obtained by contacting the Registration Date: September 17, 2019 law firm of Cox & Palmer, attention Jeffrey H. Leard at Holman Centre, 250 Water Street, Name: TWO RIVERS FARM Suite 401, Summerside, PEI, who acts for the Owner: Judith Ann Davies Province in connection with this sale. Registration Date: September 17, 2019 39 The said property will be sold subject to a ______reserve bid and conditions of sale. NOTICE OF CHANGE OF NAME DATED at Charlottetown, this 16th day of Partnership Act September, 2019. R.S.P.E.I. 1988, Cap. P 1, s.52 and s.54(1)

ELIZABETH (BETH) GAUDET Public Notice is hereby given that under the Provincial Tax Commissioner for Partnership Act the following business registra- Province of Prince Edward Island tion has changed its business name: 38 – 39 ______Former Name: CULMINA New Name: CULMINA WINES NOTICE OF DISSOLUTION Effective Date: September 18, 2019 Partnership Act 39 R.S.P.E.I. 1988, Cap. P-1 ______

Public Notice is hereby given that a Notice of NOTICE OF GRANTING Dissolution has been filed under the Partner- SUPPLEMENTARY LETTERS PATENT ship Act for each of the following: Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Name: ISLAND INTELLIGENCE DATA SCIENCE SERVICES Public Notice is hereby given that under the Owner: Darcy Norman Companies Act supplementary letters patent have Registration Date: September 19, 2019 been issued by the Minister to the following:

Name: LE CENTRE DE LA PETITE Name: INTERNATIONAL SUSTAINABLE ENFANCE L’ÎLE ENCHANTÉE COMMUNITY ASSISTANCE Owner: Carrefour de I’Îsle-Saint-Jean (P.E.I.) INC. Registration Date: September 16, 2019 Purpose: To amend the Objects and Purposes of the Corporation Effective Date: September 19, 2019 39 princeedwardisland.ca/royalgazette 1062 ROYAL GAZETTE September 28, 2019

NOTICE OF INCORPORATION NOTICE OF REGISTRATION Business Corporations Act Partnership Act R.S.P.E.I. 1988, Cap. B 6.01 R.S.P.E.I. 1988, Cap. P 1, s.52 and s.54(1)

PUBLIC NOTICE is hereby given that under Public Notice is hereby given that the following the Business Corporations Act, a certificate of Declarations have been filed under the Partner- Incorporation has been issued to: ship Act:

Name: 102384 P.E.I. INC. Name: LES PETITS ATELIERS L’ÎLE 306 Fitzroy St ENCHANTÉE Charlottetown, PE C1A 1T1 Owner: Association des Centres de la petite Incorporation Date: August 23, 2019 enfance francophones de l’Île-du- Prince-Édouard Inc. Name: 102391 P.E.I. INC. 5 Ave Maris Stella 654 Stafford St Summerside, PE C1N 6M9 Summerside, PE C1N 5P3 Registration Date: September 16, 2019 Incorporation Date: September 06, 2019 Name: LE CENTRE DE LA PETITE Name: 102393 P.E.I. INC. ENFANCE L’ÎLE ENCHANTÉE 85 Fitzroy St Owner: Association des Centres de la petite Charlottetown, PE C1A 1R6 enfance francophones de l’Île-du- Incorporation Date: September 12, 2019 Prince-Édouard Inc. 5 Ave Maris Stella Name: 102395 P.E.I. INC. Summerside, PE C1N 6M9 10 Cameron Hts Registration Date: September 16, 2019 Stratford, PE C1B 0K2 Incorporation Date: September 18, 2019 Name: THE UPHOLSTERY SHOP Owner: 101296 P.E.I. INC. Name: 102397 P.E.I. INC. 112 Longworth Avenue 32 Harbour Rd Charlottetown , PE C1A 5A8 Grand Tracadie, PE C0A 1P0 Registration Date: August 05, 2019 Incorporation Date: September 18, 2019 Name: DIAMOND CONSTRUCTION Name: 102398 P.E.I. INC. Owner: 101367 P.E.I. INC. 172 Rattenbury Rd - Rte 254 150 Lower Marshfield Road Springfield, PE C0A 1E0 Marshfield, PE C1C 0K1 Incorporation Date: September 19, 2019 Registration Date: September 20, 2019

Name: DR. ALEX KIU PROFESSIONAL Name: RIGGS RENOS AND REPAIRS CORPORATION Owner: CFR ENTERPRISES INC. 119 Queen St 1 Shamrock Drive Charlottetown, PE C1A 7L9 Charlottetown, PE C1A 7Z3 Incorporation Date: September 17, 2019 Registration Date: September 20, 2019

Name: GENEVA PLACE INC. Name: SANDPIPERS & SUNSETS 78 Walthen Dr OCEANFRONT COTTAGE Charlottetown, PE C1A 4T8 Owner: Merrill Stretch Incorporation Date: September 19, 2019 272 Stewart Road Borden-Carleton, PE C0B 1X0 Name: TWO RIVERS FARM INC. Registration Date: September 20, 2019 2163 Trans Canada Hwy - Rte 1 Flat River, PE C0A 1B0 Incorporation Date: September 06, 2019 princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1063

Name: THE PADDYWAGON Name: SEAGRAVE FARM Owner: McQuaid Kitchens Ltd. Owner: Chandler Barrett 57 Eagles Path Ln 1061 Belmont Rd - Rte 123 West Covehead, PE C0A 1P0 Belmont Lot 16, PE C0B 1M0 Registration Date: September 17, 2019 Owner: Matthew Barrett 1061 Belmont Rd - Rte 123 Name: BACKWOODS TREE CUTTING Belmont Lot 16, PE C0B 1M0 SERVICES Registration Date: September 20, 2019 Owner: Jeremy Wyand 150 Toronto Road Ext Name: PELOTON Hunter River, PE C0A 1N0 Owner: Peloton Interactive Canada Inc. Registration Date: September 17, 2019 400 725 Granville Street Vancouver, BC V7Y 1G5 Name: ANDERSON SMALL ENGINE Registration Date: September 20, 2019 REPAIR Owner: Adam Troy Anderson Name: U3S STAFFING 1663 Rte 12 Owner: Uniqu3 Solutions Inc. Central Lot 16, PE C0B 1T0 89 Dakin Street Registration Date: September 17, 2019 London, ON N5Z 1A4 Registration Date: September 20, 2019 Name: EDISON CANNABIS CO. Owner: Organigram Inc. Name: MACLEAN’S HEAT PUMP 35 English Drive CLEANING Moncton, NB E1E 3X3 Owner: Charles Steve MacLean Registration Date: September 18, 2019 7 Water St Summerside, PE C1N 1A2 Name: TRAILBLAZER CANNABIS Registration Date: September 22, 2019 Owner: Organigram Inc. 35 English Drive Name: CIBC PRIVATE WEALTH - CIBC Moncton, NB E1E 3X3 TRUST Registration Date: September 18, 2019 Owner: CIBC Trust Corporation/Compagnie Trust CIBC Name: REFRESH MEDICAL AESTHETICS 18 York Street, Suite 1200 Owner: Jaymee Chung Toronto, ON M5J 2T8 14 Meadow Ln Registration Date: September 23, 2019 Charlottetown, PE C1E 2H7 Owner: Stuart MacKinnon Name: CIBC PRIVATE WEALTH - CIBC 139 Queen Elizabeth Dr WOOD GUNDY Charlottetown, PE C1A 3B3 Owner: CIBC World Markets Inc./Marches Registration Date: September 19, 2019 Mondiaux CIBC Inc. 161 Bay Street, 5th Floor Name: BWAY PACKAGING CANADA Toronto, ON M5J 2S8 Owner: Ropak Canada Inc. Registration Date: September 23, 2019 2240 Wyecroft Road Oakville, ON L6L 6M1 Name: PARTY CITY Registration Date: September 19, 2019 Owner: Canadian Tire Corporation, Limited 2180 Yonge Street Name: LOGTEK Toronto, ON M4S 2B9 Owner: Ropak Canada Inc. Registration Date: September 23, 2019 2240 Wyecroft Road Oakville, ON L6L 6M1 Registration Date: September 19, 2019 princeedwardisland.ca/royalgazette 1064 ROYAL GAZETTE September 28, 2019

Name: MASTERSPACE BUSINESS NOTICE OF INTENTION TO REMOVE SOLUTIONS BUSINESS NAME REGISTRATIONS Owner: 102377 P.E.I. Inc. Partnership Act 65 Grafton St R.S.P.E.I. 1988, Cap. P 1, s.54.1(4) Charlottetown, PE C1A 1K8 Registration Date: September 23, 2019 PUBLIC NOTICE is hereby given that the fol- lowing business name registrations filed under Name: CIBC PRIVATE WEALTH - CIBC the Partnership Act have expired. It is the inten- ASSET MANAGEMENT tion of the Director of Consumer, Corporate and Owner: CIBC Asset Management Inc./Gestion Insurance Services to remove these business d’Actifs CIBC Inc. name registrations on the expiration of ninety 199 Bay Street, Commerce Court West days after publication of this notice if said busi- 44th Floor ness name registrations have not been renewed. Toronto, ON M5L 1A2 Please see the end of this list for information on Registration Date: September 23, 2019 filing a renewal.

Name: NORTH RIVER GUITARS SHOP BUSINESS NAME Owner: Wayne Joseph Baker 28 Poplar Dr Animas Canada Cornwall, PE C0A 1H4 Ben’s Registration Date: September 23, 2019 Ben’s Bakery Bon Matin Name: DECOSTE CONSTRUCTION Bon Matin Bakery Owner: Aaron DeCoste Boulangerie Ben’s 162 Gillespie Av Boulangerie Bon Matin Summerside, PE C1N 0A7 Boulangerie Dempster’s Registration Date: September 23, 2019 Boulangerie POM Dempster’s Name: THE SPOTLESS MAGIC CLEANING Dempster’s Bakery SERVICES Depuy Synthes Owner: Manpreet Kaur GMP 267 Norwood Rd, Apt 12 Jacobs Suchard Canada Charlottetown, PE C1A 8P6 Johnson & Johnson Distribution Owner: Unnati Patel Lifescan Canada 46 Lowther Dr Lu Biscuits/Biscuits Lu Cornwall, PE C0A 1H0 Maple Leaf Bakery Registration Date: September 23, 2019 Maple Leaf Frozen Bakery 39 Multi Marques Norwood Hills Collection Planright/Bienplanifier POM POM Bakery WFG Securities of Canada 39

princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1065

NOTICE OF APPLICATION FOR NOTICE LEAVE TO SURRENDER CHARTER CHANGE OF NAME

TAKE NOTICE that CENTUM MARITIME Be advised that a name change under the LENDING GROUP INC., a body corporate, Change of Name Act S.P.E.I. 1997, C-59 was duly incorporated in compliance with the laws granted as follows: of the Province of Prince Edward Island, with head office at Cape Traverse, in Prince County, Former Name: Ophelia Gainer Province of Prince Edward Island, hereby gives Present Name: Susan Charis Manzer notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I. September 05, 2019 1988, Cap. C-14, that it intends to make Application to the Director of the Consumer, Adam Peters Labour and Financial Services Division of Director of Vital Statistics the Department of Environment, Labour and 39 Justice for the Province of Prince Edward Island ______for leave to surrender the Charter of the said Company. NOTICE CHANGE OF NAME DATED at Summerside, in Prince County, Province of Prince Edward Island this 20th day Be advised that a name change under the of September, A.D. 2019. Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Derek D. Key, Q.C. KEY MURRAY LAW Former Name: Alyson Catherine Inman Barristers and Solicitors Present Name: Alyson Roberts McEwen 494 Granville Street Inman P.O. Box 1570 Summerside, PE September 19, 2019 Solicitor for the Applicant 39 Adam Peters ______Director of Vital Statistics 39 NOTICE ______CHANGE OF NAME NOTICE Be advised that a name change under the CHANGE OF NAME Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was Former Name: Samantha-Jo Donna Duskey granted as follows: Present Name: Samson Jacks Joseph Duskey Former Name: Johnsley Vannieuwenhuyzen September 05, 2019 Present Name: Johnsley John Vannieuwenhuyzen Adam Peters Director of Vital Statistics September 24, 2019 39 Adam Peters Director of Vital Statistics 39

princeedwardisland.ca/royalgazette 1066 ROYAL GAZETTE September 28, 2019

NOTICE Adam Peters CHANGE OF NAME Director of Vital Statistics 39 Be advised that a name change under the ______Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: NOTICE MARRIAGE ACT Former Name: Makenley Vannieuwenhuyzen Prince Edward Island Present Name: Makenley John [Subsection 8(1) of the Act] Vannieuwenhuyzen Notice is hereby published that, under the September 24, 2019 authority of the Marriage Act, the following clergy has been registered for the purpose of Adam Peters solemnizing marriages in the province of Prince Director of Vital Statistics Edward Island: 39 ______Rev. Lazaru Panthagani Diocese of Charlottetown NOTICE 350 North River Road MARRIAGE ACT Charlottetown, PEI Prince Edward Island [Subsection 8(1) of the Act] Adam Peters Director of Vital Statistics Notice is hereby published that, under the 39 authority of the Marriage Act, the following ______clergy has been registered for the purpose of solemnizing marriages in the province of Prince NOTICE Edward Island: MARRIAGE ACT Prince Edward Island Rev. Kishore Gundabathini [Subsection 8(1) of the Act] 350 North River Road Charlottetown, PEI Notice is hereby published that, under the authority of the Marriage Act, the following Adam Peters clergy has been temporarily registered from Director of Vital Statistics September 25, 2019 to October 01, 2019 for 39 the purpose of solemnizing marriages in the ______province of Prince Edward Island:

NOTICE Rev. Douglas MacEachern MARRIAGE ACT The United Church of Canada Prince Edward Island 21 Wright Street [Subsection 8(1) of the Act] Sackville, NB

Notice is hereby published that, under the Adam Peters authority of the Marriage Act, the following Director of Vital Statistics clergy has been registered for the purpose of 39 solemnizing marriages in the province of Prince Edward Island:

William R. MacLean Summerside Community Church 150 Industrial Crescent Summerside, PEI princeedwardisland.ca/royalgazette September 28, 2019 ROYAL GAZETTE 1067

NOTICE INDEX TO NEW MATTER Cadet Conservation Officer Designation VOL. CXLV – NO. 39 (pursuant to subsection 3.2(1) of the September 28, 2019 Wildlife Conservation Act R.S.P.E.I. 1998, Cap. W-4.1) BUSINESS CORPORATIONS ACT Incorporations September 6, 2019 102384 P.E.I. Inc...... 1062 102391 P.E.I. Inc...... 1062 Pursuant to the authority provided to me by 102393 P.E.I. Inc...... 1062 subsection 3.2(1) of the Prince Edward Island 102395 P.E.I. Inc...... 1062 Wildlife Conservation Act, R.S.P.E.I. 1998, 102397 P.E.I. Inc...... 1062 Cap. W-4.1, I hereby designate the following 102398 P.E.I. Inc...... 1062 Holland College Conservation Enforcement Dr. Alex Kiu Professional Corporation...... 1062 student as a Cadet Conservation Officer for the Geneva Place Inc...... 1062 purposes of the Wildlife Conservation Act and Two Rivers Farm Inc...... 1062 Regulations thereunder: COMPANIES ACT John Thomas Hoar, Charlottetown, PEI Application for Leave to Surrender Charter Centum Maritime Lending Group Inc...... 1065 This designation of authority shall cease on December 7, 2019 or upon further written notice. Granting Supplementary Letters Patent International Sustainable Community Brad Trivers Assistance (P.E.I.) Inc...... 1061 Minister of Environment, Water and Climate Change ESTATES 39 Executors’ Notices ______Beaton, Keith Austin...... 1039 Dunville, Gertrude Bernadette...... 1039 NOTICE Flynn, John Patrick, Sr...... 1039 Cadet Conservation Officer Designation Jay, Bruce Arthur...... 1039 (pursuant to subsection 3.2(1) of the MacLeod, Ada Maude...... 1039 Wildlife Conservation Act Strain, Margaret Blanche...... 1039 R.S.P.E.I. 1998, Cap. W-4.1) MISCELLANEOUS September 6, 2019 Change of Name Act Duskey, Samantha-Jo Donna...... 1065 Pursuant to the authority provided to me by Duskey, Samson Jacks Joseph...... 1065 subsection 3.2(1) of the Prince Edward Island Gainer, Ophelia...... 1065 Wildlife Conservation Act, R.S.P.E.I. 1998, Inman, Alyson Catherine...... 1065 Cap. W-4.1, I hereby designate the following Inman, Alyson Roberts McEwen...... 1065 Holland College Conservation Enforcement Manzer, Susan Charis...... 1065 student as a Cadet Conservation Officer for the Vannieuwenhuyzen, Johnsley...... 1065 purposes of the Wildlife Conservation Act and Vannieuwenhuyzen, Johnsley John...... 1065 Regulations thereunder: Vannieuwenhuyzen, Makenley...... 1066 Vannieuwenhuyzen, Makenley John...... 1066 Trent Earl MacSwain, St. Teresa, PEI Marriage Act This designation of authority shall cease on Registrations December 7, 2019 or upon further written notice. Gundabathini, Kishore, Rev...... 1066 MacLean, William R...... 1066 Brad Trivers Panthagani, Lazaru, Rev...... 1066 Minister of Environment, Water and Climate Change Temporary Registration 39 MacEachern, Douglas, Rev...... 1066 princeedwardisland.ca/royalgazette 1068 ROYAL GAZETTE September 28, 2019

Real Property Tax Act Petits Ateliers de l’Île Enchantée, Les...... 1061 Notice of Tax Sale Sandpipers & Sunsets Oceanfront Property of Cottage...... 1061 Bernard, Lloyd J...... 1061 Sunair Energy Solutions...... 1061 Cahill, Josephine, Mrs...... 1060 Two Rivers Farm...... 1061 Chaisson, Erna...... 1059 Clark, Paul John...... 1058 Intention to Remove Business Name DesRoches, Albina, Estate of...... 1060 Registrations...... 1064 DesRoches, Delima...... 1058 Farlinger, Laryssa...... 1059 Registrations Joseph, Daniel...... 1059 Anderson Small Engine Repair...... 1063 Myrick & Macintosh...... 1060 Backwoods Tree Cutting Services...... 1063 Paynter, Trevor...... 1059 Bway Packaging Canada...... 1063 Perry, Emile J...... 1058 Centre de la Petite Enfance l’Île Enchantée, Le...... 1062 Rental of Residential Property Act CIBC Private Wealth - CIBC Asset Island Regulatory and Appeals Commission Management...... 1064 Allowable Percentage Residential Rent CIBC Private Wealth - CIBC Trust...... 1063 Increase for 2020...... 1057 CIBC Private Wealth - CIBC Wood Gundy...... 1063 Wildlife Conservation Act DeCoste Construction...... 1064 Cadet Conservation Officer Designation Diamond Construction...... 1062 Hoar, John Thomas...... 1067 Edison Cannabis Co...... 1063 MacSwain, Trent Earl...... 1067 Logtek...... 1063 MacLean’s Heat Pump Cleaning...... 1063 ORDER Masterspace Business Solutions...... 1064 Long-term Care Subsidization Act North River Guitars Shop...... 1064 Categories and Rates of Financial Paddywagon, The...... 1063 Assistance...... 1056 Party City...... 1063 Peloton...... 1063 PARTNERSHIP ACT NOTICES Petits Ateliers l’Île Enchantée, Les...... 1062 Change of Name Refresh Medical Aesthetics...... 1063 Culmina...... 1061 Riggs Renos and Repairs...... 1062 Culmina Wines...... 1061 Sandpipers & Sunsets Oceanfront Cottage...... 1062 Dissolutions Seagrave Farm...... 1063 Centre de la Petite Enfance l’Île Spotless Magic Cleaning Services, The...... 1064 Enchantée, Le...... 1061 Trailblazer Cannabis...... 1063 Island Intelligence Data Science U3S Staffing...... 1063 Services...... 1061 Upholstery Shop, The...... 1062

The ROYAL GAZETTE is issued every Saturday from the office of Carol Mayne, Acting 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.

princeedwardisland.ca/royalgazette