PUBLISHED BY AUTHORITY VOL. CXLVI – NO. 1 , Prince Edward Island, January 4, 2020 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

BUTTE, Keith Stuart Judith Estelle Butte (EX.) Cox & Palmer Charlottetown 4A Riverside Drive Queens Co., PE Montague, PE December 28, 2019 (52 – 13)

CASWELL, Joseph Willard Carol Elizabeth Caswell (EX.) Cox & Palmer Cornwall 97 Queen Street Queens Co., PE Charlottetown, PE December 28, 2019 (52 – 13)

FENNESSEY, Joanne Mary Debbie Fennessey (EX.) Cox & Palmer Alberton 347 Church Street Prince Co., PE Alberton, PE December 28, 2019 (52 – 13)

GOULD, Kenneth Winslow Stanley C. Gould (EX.) Carr Stevenson & MacKay Springfield 65 Queen Street Vermont, USA Charlottetown, PE December 28, 2019 (52 – 13)

GREENOUGH, Brenda Marie Graham Greenough (EX.) Cox & Palmer Montague 4A Riverside Drive Kings Co., PE Montague, PE December 28, 2019 (52 – 13)

LEJA, John John Michael Leja (EX.) McLellan, Brennan Linkletter Central St. Prince Co., PE Summerside, PE December 28, 2019 (52 – 13)

*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 2 ROYAL GAZETTE January 4, 2020

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

GUNN, Reuben Herbert Margaret Gunn (AD.) T. Daniel Tweel Morell 105 Kent Street Kings Co., PE Charlottetown, PE December 28, 2019 (52 – 13)

MASSEY, Janet Lorraine Brandon Christopher Massey Key Murray Law Charlottetown (AD.) 119 Queen Street Queens Co., PE Charlottetown, PE December 28, 2019 (52 – 13)

BEVAN, Sydney Arnold James Allan Bevan (also known Cox & Palmer Scotchfort as Alan Bevan) (EX.) 4A Riverside Drive Queens Co., PE Montague, PE December 21, 2019 (51 – 12)

CAMPBELL, Arthur Joseph John Campbell (EX.) Cox & Palmer Souris 4A Riverside Drive Kings Co., PE Montague, PE December 21, 2019 (51 – 12)

CLAY, Georgie Eleanor Brent Matheson (EX.) Cox & Palmer Bridgetown Gerard Fitzpatrick (EX.) 4A Riverside Drive Kings Co., PE Montague, PE December 21, 2019 (51 – 12)

COUSINS, Bismark Lorne Sylvia Mudge (EX.) Cox & Palmer Summerside Blair Lorne Cousins (EX.) 250 Water Street Prince Co., PE Hughena Duggan (also known Summerside, PE December 21, 2019 (51 – 12) as Eughena Duggan) (EX.)

DOYLE, Ernest Reuben Cheryl Walsh (EX.) Stewart McKelvey Savage Harbour Brenda Lee MacDonald (EX.) 65 Grafton Street Queens Co., PE Edward Doyle (EX.) Charlottetown, PE December 21, 2019 (51 – 12)

EASTER, Leith Arnold Wayne Easter (EX.) Key Murray Law Charlottetown 119 Queen Street (formerly North Wiltshire) Charlottetown, PE Queens Co., PE December 21, 2019 (51 – 12)

princeedwardisland.ca/royalgazette January 4, 2020 ROYAL GAZETTE 3

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, Catherine Mary Albert Gallant (EX.) Cox & Palmer Miscouche Myrna Gallant (EX.) 250 Water Street Prince Co., PE Summerside, PE December 21, 2019 (51 – 12)

GAUTHIER, Mary Cecilia Judith Anne Armstrong (EX.) Cox & Palmer Charlottetown William James Smith (EX.) 97 Queen Street Queens Co., PE Charlottetown, PE December 21, 2019 (51 – 12)

GLENISTER, Lilian Melinda Alan Doiron (EX.) Carr, Stevenson & MacKay (Linda) Kenneth Doiron (EX.) 65 Queen Street Stratford Charlottetown, PE Queens Co., PE December 21, 2019 (51 – 12)

GOLDING, Jane Margaret Joan Sharon Golding (EX.) Carla L. Kelly Law Office Hamilton David Golding (EX.) 102-100 School Street Ontario Tignish, PE December 21, 2019 (51 – 12)

LeCLAIR, Walter (also known as Michael LeClair (EX.) Cox & Palmer Walter Gordon Joseph LeClair) 250 Water Street Clinton Summerside, PE Queens Co., PE December 21, 2019 (51 – 12)

MacEWEN, Roy Hammond Agnes E. MacEwen (EX.) Boardwalk Law West St. Peters 20 Great George Street Kings Co., PE Charlottetown, PE December 21, 2019 (51 – 12)

WONNACOTT, Earl LePage Stephen Wonnacott (EX.) Boardwalk Law Charlottetown 20 Great George Street Queens Co., PE Charlottetown, PE December 21, 2019 (51 – 12)

DUMVILLE, Randy Paul Joanne Buote (AD.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE December 21, 2019 (51 – 12) princeedwardisland.ca/royalgazette 4 ROYAL GAZETTE January 4, 2020

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

GUPPY, William John Lynn Karen Guppy (AD.) Cox & Palmer Summerside 97 Queen Street Prince Co., PE Charlottetown, PE December 21, 2019 (51 – 12)

CHAISSON, Gerald Doran Alena Chaisson (EX.) Lecky Quinn Charlottetown 129 Water Street Queens Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

DUNSFORD, William Sheldon MacNevin (EX.) Key Murray Law Bonshaw 494 Granville Street Queens Co., PE Summerside, PE December 14, 2019 (50 – 11)

EARLE, Rex Morton Joseph Wendy Lee Arbing (EX.) T. Daniel Tweel Charlottetown 105 Kent Street Queens Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

ELLIS, Reagh Robert Jillene Ann Ellis (EX.) Stewart McKelvey Stratford 65 Grafton Street Queens Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

FRANCIS, J. Harvey E. (also Patricia A. Francis (EX.) Key Murray Law known as John Harvey Ernest Francis) 119 Queen Street Fortune Charlottetown, PE Kings Co., PE December 14, 2019 (50 – 11)

McKENNA, Margaret Mary Vincent McKenna (EX.) Stewart McKelvey Cardigan Lorne McKenna (EX.) 65 Grafton Street Kings Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

NUNN, Clayton Thane Clayton Thane Nunn (EX.) Key Murray Law Summerside Margaret Jean MacDonald (EX.) 494 Granville Street Prince Co., PE Summerside, PE December 14, 2019 (50 – 11)

princeedwardisland.ca/royalgazette January 4, 2020 ROYAL GAZETTE 5

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

ROBERTSON, Kevin Dwayne Lonnie Robertson (EX.) Carr, Stevenson & MacKay Souris RR #1 65 Queen Street Kings Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

SIMMONDS, Minnie Lavina John Alfred Simmonds (EX.) Campbell Lea Charlottetown James David Simmonds (EX.) 65 Water Street Queens Co., PE Catherine Anne Stone (EX.) Charlottetown, PE December 14, 2019 (50 – 11)

MacDONALD, Alistair Roderick Luella Darlene MacDonald (AD.) Key Murray Law Victoria Douglas Thane MacDonald (AD.) 119 Queen Street Queens Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

AITKEN, John Douglas Rita Winnifred Aitken (EX.) Key Murray Law Bay Fortune 106 Main Street Kings Co., PE Souris, PE December 7, 2019 (49 – 10)

ARSENAULT, Joseph Cyrus Alfred Arsenault (EX.) Key Murray Law Mont Carmel 494 Granville Street Prince Co., PE Summerside, PE December 7, 2019 (49 – 10)

CAMPBELL, Harold Donald James MacDonald (EX.) Cox & Palmer Eldon 4A Riverside Drive Queens Co., PE Montague, PE December 7, 2019 (49 – 10)

CLARK, Lowell Woodside Edna Beryl Clark (EX.) Key Murray Law Summerside 494 Granville Street Prince Co., PE Summerside, PE December 7, 2019 (49 – 10)

CUMMINGS, Robert B. Sandra Marcotte (also known McLellan Brennan Summerside as Sandra Marcott) (EX.) 37 Central Street Prince Co., PE Summerside, PE December 7, 2019 (49 – 10)

princeedwardisland.ca/royalgazette 6 ROYAL GAZETTE January 4, 2020

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

DROST, Maria Hamler Drost (EX.) Key Murray Law Toronto 106 Main Street Ontario Souris, PE December 7, 2019 (49 – 10)*

DUGAS, Mary Mark Buell (EX.) Cox & Palmer Montague Carol Profitt (EX.) 4A Riverside Drive Kings Co., PE Montague, PE December 7, 2019 (49 – 10)

HOSTETTER, Edward Ralph, Sr. Edward Ralph Hostetter, Jr. (EX.) Campbell Lea (also known as E. Ralph Hostetter) 65 Water Street North East Charlottetown, PE Maryland United States of America December 7, 2019 (49 – 10)

MacDOUGALL, Robert Desmond Dorothy F. MacDougall (EX.) McLellan Brennan Richmond 37 Central Street Prince Co., PE Summerside, PE December 7, 2019 (49 – 10)

MacKENZIE, Sally Ann Catherine M. Parkman (EX.) Catherine M. Parkman Law Charlottetown Office Queens Co., PE P.O. Box 1056 December 7, 2019 (49 – 10) Charlottetown, PE

MacLEAN, Kenneth Leslie Gordon K. MacLean (EX.) Key Murray Law Souris, formerly of North Lake Doreen D. MacLean (EX.) 106 Main Street Kings Co., PE Souris, PE December 7, 2019 (49 – 10)

MAIR, Nathan H. (also known John Carr, Q.C. (EX.) Carr, Stevenson & MacKay as Nathaniel Harrington Mair) J. Gordon MacKay, Q.C. (EX.) 65 Queen Street Charlottetown Charlottetown, PE Queens Co., PE December 7, 2019 (49 – 10)

MATHESON, Ann Marie Kimberley Ann Matheson (EX.) Key Murray Law Milton Station 494 Granville Street Queens Co., PE Summerside, PE December 7, 2019 (49 – 10) princeedwardisland.ca/royalgazette January 4, 2020 ROYAL GAZETTE 7

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

MATHESON, Edith Marion Shirley MacClure (EX.) Key Murray Law Souris George Matheson (EX.) 106 Main Street Kings Co., PE Souris, PE December 7, 2019 (49 – 10)*

O’CONNOR, James Brian Joseph O’Connor (EX.) McCabe Law Clinton Patrick O’Connor (EX.) 193 Arnett Avenue Queens Co., PE Vernon O’Connor (EX.) Summerside, PE December 7, 2019 (49 – 10)

YOUNG, Douglas Blair Eva Marie Delina Young (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE December 7, 2019 (49 – 10)

ASHFORD, Wendy Iris David Ashford (AD.) Cox & Palmer Beach Point 4 A Riverside Drive Kings Co., PE Montague, PE December 7, 2019 (49 – 10)

BALL, Andrew Forward (also Peter M. Ball (AD.) McInnes Cooper known as Andrew Ford Ball) 141 Kent Street Charlottetown Charlottetown, PE Queens Co., PE December 7, 2019 (49 – 10)

CORKUM, Richard Franklin Wendy Corkum (EX.) Ramsay Law Summerside 303 Water St. Prince Co., PE Summerside, PE November 30, 2019 (48 – 09)

DesROCHES, John Joseph Alfred Norma Gertrude DesRoches Key Murray Law Summerside (EX.) 494 Granville St. Prince Co., PE Summerside, PE November 30, 2019 (48 – 09)

JENKINS, Stephen Aleer Jocelyn Mary Jenkins (EX.) Boardwalk Law Offices Murray River 20 Great George St. Kings Co., PE Charlottetown, PE November 30, 2019 (48 – 09)

princeedwardisland.ca/royalgazette 8 ROYAL GAZETTE January 4, 2020

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

LANE, Janet Rita Lawrence Dale Cox (EX.) Boardwalk Law Offices (also known as Janet Lane 20 Great George St. and as Janet R. Lane) Charlottetown, PE Charlie Lake, BC November 30, 2019 (48 – 09)

MILLIGAN, Leighton Paige Lisa Edna Ann Milligan (EX.) Key Murray Law (also known as Leighton Page Leith Charles Leeks (EX.) 494 Granville St. Milligan and as Leighton Milligan) Summerside, PE Summer Village of Val Quentin, AB November 30, 2019 (48 – 09)

ROSS, Marion Judith Ann Moir (EX.) Cox & Palmer South Pinette 97 Queen St. Queens Co., PE Charlottetown, PE November 30, 2019 (48 – 09)

ANDREW, Velma (also known Donna Andrew-Callaghan (EX.) Stewart McKelvey as Velma Florence Andrew) 65 Grafton St. Charlottetown, Queens Co., PE Charlottetown, PE November 23, 2019 (47 – 08)

CAMPBELL, Raymond (aka Ernest Campbell (EX.) Cox & Palmer Raymond Wyman Campbell) 250 Water St. Summerside, Prince Co., PE Summerside, PE November 23, 2019 (47 – 08)

DENNIS, Allison Beecher Beverly Martin (EX.) Key Murray Law Summerside Brenda Worth (EX.) 494 Granville St. Prince Co., PE Summerside, PE November 23, 2019 (47 – 08)

YEO, Hannah Isabel Judith Ann Gaudet (EX.) MacNutt & Dumont Charlottetown 57 Water St. Queens Co., PE Charlottetown, PE November 23, 2019 (47 – 08)

BOYD, Allen Joseph Catherine Bell (EX.) Stewart McKelvey Charlottetown 65 Grafton St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07) princeedwardisland.ca/royalgazette January 4, 2020 ROYAL GAZETTE 9

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

COUBAN, Stephen Charalambos Stella Couban (EX.) Key Murray Law (also known as Stephen C. Couban) 494 Granville St. Halifax Summerside, PE Nova Scotia November 16, 2019 (46 – 07)

GAUDET, Ronald Joseph Gary Snider (EX.) Carr, Stevenson & MacKay Toronto 65 Queen St. Ontario Charlottetown, PE November 16, 2019 (46 – 07)

GORRILL, John “Jack Ernest John Garth Gorrill (EX.) Key Murray Law Tyne Valley Doris Gayle Lamont (EX.) 494 Granville St. Prince Co., PE Summerside, PE November 16, 2019 (46 – 07)

GRANT, Charles (also known as Audrey MacPherson (EX.) Carr, Stevenson & MacKay James Charles “Charlie” Grant) Rose Mary Naddy (EX.) 65 Queen St. Montague Charlottetown, PE Kings Co., PE November 16, 2019 (46 – 07)

MATTHEWS, James D. Justin McDonough (EX.) Key Murray Law Sydney 494 Granville St. Nova Scotia Summerside, PE November 16, 2019 (46 – 07)

HOWATT, Dianne Frances Danny Howatt (EX.) Cox & Palmer Summerside, PE 250 Water St. Prince Co., PE Summerside, PE November 16, 2019 (46 – 07)

MacKAY, Janice B. (also known Donald Beaton (EX.) Carr, Stevenson & MacKay as Janice Belle MacKay) Barbara Stevenson (EX.) 65 Queen St. Charlottetown Charlottetown, PE Queens Co., PE November 16, 2019 (46 – 07)

MOOREHEAD, Margaret Ann Terence (Terry) Joseph Carr, Stevenson & MacKay Summerside Moorehead (EX.) 65 Queen St. Prince Co., PE Charlottetown, PE November 16, 2019 (46 – 07) princeedwardisland.ca/royalgazette 10 ROYAL GAZETTE January 4, 2020

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

VanKAMPEN, Gerritje Cornelia Charles H. VanKampen (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07)

WARD, Leonard “Len” John Donna Susan Smith (EX.) Stewart McKelvey Stratford 65 Grafton St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07)

WIGHT, John Howard Emily Wight (EX.) Cox & Palmer Georgetown 4A Riverside Dr. Kings Co., PE Montague, PE November 16, 2019 (46 – 07)

BULGER, Elaine Rita Natalie Bulger (AD.) E. W. Scott Dickieson Charlottetown 10 Pownal St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07)

CHINERY, Richard Earle Dawn Marie Chinery (AD.) Campbell Lea Charlottetown 65 Water St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07)

CHINERY, Vanda Elizabeth Dawn Marie Chinery (AD.) Campbell Lea Charlottetown 65 Water St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07)

JOLLIMORE, Karen Heather Olive M. Jollimore (AD.) Key Murray Law Charlottetown 494 Granville St. Queens Co., PE Summerside, PE November 16, 2019 (46 – 07)

LEDWELL, John Christopher Corey Ledwell (AD.) Stewart McKelvey Saint-Lambert 65 Grafton St. Quebec Charlottetown, PE November 16, 2019 (46 – 07)

princeedwardisland.ca/royalgazette January 4, 2020 ROYAL GAZETTE 11

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

BURKE, John Wendell Bernadette Mary Milligan (EX.) McInnes Cooper Charlottetown 141 Kent Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

CARMODY, David “Dave” Earl Diane Strachan Carmody (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

CUTHBERTSON, Gail Almeda Christine Cuthbertson (EX.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

FRASER, Kenneth Owen Gary Ralph Fraser (EX.) Cox & Palmer Brudenell Lorne Keith Fraser (EX.) 4A Riverside Drive Kings Co., PE Montague, PE November 9, 2019 (45 – 06)

MOSSMAN, Dawson “Arthur” Gloria Irene Mossman (EX.) Campbell Lea Mount Mellick 65 Water Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

MacDONALD, Bernadette (also Carol Gabanna (EX.) Cox & Palmer known as Bernadette McDonald) Clare Waddell (EX.) 4A Riverside Drive Charlottetown Montague, PE Queens Co., PE November 9, 2019 (45 – 06)

MacINNIS, Ronald Neil Jill MacInnis (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE November 9, 2019 (45 – 06)

MacLEAN, Roberta Marie Karen McGuigan (EX.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

princeedwardisland.ca/royalgazette 12 ROYAL GAZETTE January 4, 2020

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

MacNEILL, Roma Blossom Ronald W. MacNeill (EX.) Cox & Palmer Eldon 4 A Riverside Drive Kings Co., PE Montague, PE November 9, 2019 (45 – 06)

McINNIS, Rita M. (Margaret) Roland (Rollie) McInnis (EX.) Carr, Stevenson & MacKay Charlottetown Lorraine Jelley (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

NOLAN, John Francis Mary Melinda Nolan (EX.) Key Murray Law Chepstow 106 Main Street Kings Co., PE Souris, PE November 9, 2019 (45 – 06)

POWER, Gertrude Anna John “Thomas” Power (EX.) Lecky Quinn Charlottetown Reginald Joseph Power (EX.) 129 Water Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

STRUTHERS, William Robbins Jean Ellen Struthers (EX.) Cox & Palmer Murray Harbour 4A Riverside Drive Kings Co., PE Montague, PE November 9, 2019 (45 – 06)

YEO, Harry Norman Cindy Banks (EX.) Carr, Stevenson & MacKay Cavendish David Yeo (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

WALSH, Gladys Dorothy Jill MacInnis (AD.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE November 9, 2019 (45 – 06)

WHITE, Gordon C. William A. White (AD.) Carr, Stevenson & MacKay Montreal West 65 Queen Street Quebec Charlottetown, PE November 9, 2019 (45 – 06)

princeedwardisland.ca/royalgazette January 4, 2020 ROYAL GAZETTE 13

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

ARSENAULT, Gerard Augustin Leroy Gallant (EX.) McLellan Brennan Alyre 37 Central St. Wellington Summerside, PE Prince Co., PE November 2, 2019 (44 – 05)

GILBERT, Marilyn Elizabeth Colleen Comeford (EX.) Key Murray Law (Marilyn K. Gilbert) 119 Queen St. Ipswich Charlottetown, PE Commonwealth of Massachusetts November 2, 2019 (44 – 05)

MILLS, Gordon Ira Thomas Helen Maureen Mills (EX.) E.W. Scott Dickieson Mayfield 10 Pownal St. Queens Co., PE Charlottetown, PE November 2, 2019 (44 – 05)

TESSELAAR, Gerardus (Gary) Margaret E. Tesselaar (EX.) Carr Stevenson & MacKay Lourentius 65 Queen St. Belfast Charlottetown, PE Queens Co., PE November 2, 2019 (44 – 05)

DAY, John Arthur Michael John Day (AD.) Carr Stevenson & MacKay Cornwall Penny Ellen Bryan (AD.) 65 Queen St. Queens Co., PE Charlottetown, PE November 2, 2019 (44 – 05)

DesROCHES, Hilda Robert DesRoches (AD.) MacNutt & Dumont O’Leary Norma Schwartz (AD.) 57 Water St. Prince Co., PE Charlottetown, PE November 2, 2019 (44 – 05)

HARRIS, Trevor Warren Dana Harris (AD.) Cox & Palmer O’Leary 347 Church St. Prince Co., PE Alberton, PE November 2, 2019 (44 – 05)

CHEVERIE, J. Charles (also Wayne D. Cheverie (EX.) Stewart McKelvey known as Joseph Charles Cheverie) 65 Grafton Street Stratford, Queens Co., PE Charlottetown, PE October 26, 2019 (43 – 04) princeedwardisland.ca/royalgazette 14 ROYAL GAZETTE January 4, 2020

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

CHICK, William Percy Howard Robert Williams (EX.) Cox & Palmer Port Hope Judith Williams (EX.) 250 Water Street Ontario Summerside, PE October 26, 2019 (43 – 04)

CLEMENTS, Kevin Stewart Josephine Clements (EX.) Carla L. Kelly Law Office Montrose 102-100 School Street Prince Co., PE Tignish, PE October 26, 2019 (43 – 04)

COOKE, Gary Wilfred Judith Anne (Larkin) Cooke Cox & Palmer Cape Wolfe (EX.) 347 Church Street Prince Co., PE Alberton, PE October 26, 2019 (43 – 04)

CRANE, Hubert Blair Georgina May Crane (EX.) Boardwalk Law Morell 20 Great George Street Kings Co., PE Charlottetown, PE October 26, 2019 (43 – 04)

DOUGAN, Emmett Edward William E. Dougan (EX.) Campbell Stewart Charlottetown Richard E. Dougan (EX.) 137 Queen Street Queens Co., PE Karen M. Smith (EX.) Charlottetown, PE October 26, 2019 (43 – 04)

LAMONT, Anne Una Marie (also Donald John Lamont(EX.) Key Murray Law known as Mary Una (Perry) Lamont) 494 Granville Street Cornwall Summerside, PE Queens Co., PE October 26, 2019 (43 – 04)

LaPORTE, Audrey Irene Brian Russell LaPorte (EX.) Key Murray Law Clarksburg 494 Granville Street Ontario Summerside, PE October 26, 2019 (43 – 04)

MURRAY, Stanley Joseph M. Lynn Murray (EX.) Key Murray Law Charlottetown 119 Queen Street (formerly Brackley Beach) Charlottetown, PE Queens Co., PE October 26, 2019 (43 – 04) princeedwardisland.ca/royalgazette January 4, 2020 ROYAL GAZETTE 15

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

HOY, Douglas Julian Diana Hoy (AD.) E. W. Scott Dickieson Law Charlottetown Office Queens Co., PE 10 Pownal Street October 26, 2019 (43 – 04) Charlottetown, PE

CONWAY, Richard (Ricky) David Susan Williams Bulman (EX.) Key Murray Law Bonshaw 3 494 Granville Street Queen Co., PE 3 Summerside, PE October 19, 2019 (42 – 03)

GARDINER, Frederick Russell Allison Smith (EX.) Key Murray Law Ross’ Corner 3 494 Granville Street Prince Co., PE 3 Summerside, PE October 19, 2019 (42 – 03)

GORDON, Ardith Elizabeth Roger “Lee” Ford (EX.) T. Daniel Tweel Law Office “Betty” 3 105 Kent Street Cornwall 3 Charlottetown, PE Queens Co., PE October 19, 2019 (42 – 03)

HILTON, Patricia Irene Heather Margaret Hilton (EX.) Ramsay Law Summerside Norma Jean Wall (EX.) 303 Water Street Prince Co., PE 3 Summerside, PE October 19, 2019 (42 – 03)

MacCORMACK, Charles Victor Kathie Ford (EX.) Cox & Palmer Charlottetown Evelyn May Ford (EX.) 4A Riverside Drive Queens Co., PE 3 Montague, PE October 19, 2019 (42 – 03)

McNEILL, Elizabeth (Betty) Joan Kelly Dawson (EX.) Stewart McKelvey Stratford 3 65 Grafton Street Queens Co., PE 3 Charlottetown, PE October 19, 2019 (42 – 03)

CURLEY, Vernon Owen Kimberley Dawn Porter (AD.) Cox & Palmer Charlottetown Erin Margaret Curley (AD.) 97 Queen Street Queens Co., PE 3 Charlottetown, PE October 19, 2019 (42 – 03)

princeedwardisland.ca/royalgazette 16 ROYAL GAZETTE January 4, 2020

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

HANNAN, Gertrude Elizabeth Michael MacDonald Hannan Carr, Stevenson & MacKay Souris 3 (AD.) 65 Queen Street Kings Co., PE 3 Charlottetown, PE October 19, 2019 (42 – 03)

HORNE, Margaret Alvina Helen Elizabeth Blake (AD.) E.W. Scott Dickieson Law Charlottetown 3 Office Queens Co., PE 3 10 Pownal Street October 19, 2019 (42 – 03) Charlottetown, PE

BABINEAU, Edouard Francis Danielle Babineau (EX.) Stewart McKelvey Charlottetown 65 Grafton Street Queens Co., PE Charlottetown, PE October 12, 2019 (41 – 02)

CAMPBELL, Eric Preston Honourable Justice Diane Cox & Palmer Summerside Campbell (EX.) 250 Water Street Prince Co., PE Summerside, PE October 12, 2019 (41 – 02)

DELANEY, Florina Mary (also Christine Butler (EX.) Cox & Palmer known as Mary Florina Delaney) 347 Church Street St. Edward Alberton, PE Prince Co., PE October 12, 2019 (41 – 02)

MacEWEN, William Murray William Derek MacEwen (EX.) Catherine M. Parkman Charlottetown Heather Marion MacEwen P.O. Box 1056 Queens Co., PE MacNeil (EX.) Charlottetown, PE October 12, 2019 (41 – 02)

McGONNELL, Margaret Nandi Melissa McGonnell (EX.) Stewart McKelvey (also known as Nandi Margaret Michael McGonnell (EX.) 65 Grafton Street McGonnell) Charlottetown, PE Charlottetown, Queens Co., PE October 12, 2019 (41 – 02)

SMITH, George R. Edith G. Smith (EX.) Key Murray Law (also known as Sonny Smith) 494 Granville Street Summerside Summerside, PE Prince Co., PE October 12, 2019 (41 – 02) princeedwardisland.ca/royalgazette January 4, 2020 ROYAL GAZETTE 17

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

TOOMBS, George Robinson Harvey Toombs (EX.) Birt & McNeill Oyster Bed Bridge Lonnie Robertson (EX.) 138 St. Peters Road Queens Co., PE Charlottetown, PE October 12, 2019 (41 – 02)

BERNARD, James Edward Thomas Bernard (AD.) Cox & Palmer Courtenay 250 Water Street Summerside, PE October 12, 2019 (41 – 02)

McNALLY, Jessica Jeannette Wilfred Gerard McNally (AD.) Key Murray Law Charlottetown 119 Queen Street Queens Co., PE Charlottetown, PE October 12, 2019 (41 – 02)

DALEY, Alexander S. Elizabeth Gilmore (EX.) Stewart McKelvey North Andover 65 Grafton St. Massachusetts, U.S.A. Charlottetown, PE October 5, 2019 (40 – 01)

MacVITTIE, John Alvin Susan Ruth MacVittie (EX.) Susan Ruth MacVittie Crapaud 729 Inkerman Rd. Queens Co., PE Crapaud, PE October 5, 2019 (40 – 01)

RANAHAN, Kevin Frederick Mary Rose Ellsworth Larter Cox & Palmer Summerside (EX.) 250 Water St. Prince Co., PE Summerside, PE October 5, 2019 (40 – 01)

THOMPSON, Daisy Elizabeth Kimball Thompson (EX.) Cox & Palmer Summerside Heidi MacDonald (EX.) 250 Water St. Prince Co., PE Summerside, PE October 5, 2019 (40 – 01)

HENNEBERY, Francis (Frank) Joseph Hennebery (AD.) Birt & McNeill Raymond 138 St. Peter’s Rd. Saint John Charlottetown, PE New Brunswick October 5, 2019 (40 – 01) ______princeedwardisland.ca/royalgazette 18 ROYAL GAZETTE January 4, 2020

NOTICE OF COMPANY Former Name: WHITE GABLES AT HOPE AMALGAMATIONS RIVER INC. Business Corporations Act New Name: ISLAND POTATO JUICE R.S.P.E.I. 1988, Cap. B 6.01 COMPANY INC. Effective Date: December 19, 2019 PUBLIC NOTICE is hereby given that under 1 the Business Corporations Act, a certificate of ______amalgamation has been issued to: NOTICE OF CHANGE OF NAME 102418 P.E.I. INC. Partnership Act SPENCE & MACLEOD LIMITED R.S.P.E.I. 1988, Cap. P 1, s.52 and s.54(1) Amalgamating Companies SPENCE & MACLEOD LIMITED Public Notice is hereby given that under the Amalgamated Company Partnership Act the following business registra- Date of Amalgamation: December 20, 2019 tion has changed its business name:

A&Y CANADA HOLDINGS INC. Former Name: PC FINANCIAL INSURANCE/ WHITE HORSE MOTEL INC. ASSURANCE PC FINANCE Amalgamating Companies New Name: PC INSURANCE/ WHITE HORSE MOTEL INC. ASSURANCE PC Amalgamated Company Effective Date: December 16, 2019 Date of Amalgamation: December 19, 2019 1 ______BEACHCOMBERS ON THE WHARF INC. MAGNUM CONSTRUCTION LTD. NOTICE OF INCORPORATION Amalgamating Companies Business Corporations Act MAGNUM CONSTRUCTION LTD. R.S.P.E.I. 1988, Cap. B 6.01 Amalgamated Company Date of Amalgamation: December 17, 2019 PUBLIC NOTICE is hereby given that under 1 the Business Corporations Act, a certificate of ______Incorporation has been issued to:

NOTICE OF CHANGE Name: 102429 P.E.I. INC. OF CORPORATE NAME 23 May Field Ln Business Corporations Act Charlottetown, PE C1E 1X7 R.S.P.E.I. 1988, Cap. B 6.01 Incorporation Date: December 18, 2019

PUBLIC NOTICE is hereby given that under Name: 102431 P.E.I. INC. the Business Corporations Act, a certificate of 1472 Rte 131 amendment which includes a change in name Arlington, PE C0B 1Y0 has been issued to: Incorporation Date: December 20, 2019

Former Name: MI’KMAQ CONFEDERACY Name: 102432 P.E.I. INC. OF PEI INC. 465 University Av New Name: EPEKWITK ASSEMBLY OF Charlottetown, PE C1A 9H6 COUNCILS INC. Incorporation Date: December 24, 2019 Effective Date: November 28, 2019 Name: 102433 P.E.I. INC. Former Name: RED MOUNTAIN FOOD INC. 26 Pembroke Cr New Name: MAI & PARTNERS INC. Stratford, PE C1B 0H9 Effective Date: December 17, 2019 Incorporation Date: December 26, 2019

princeedwardisland.ca/royalgazette January 4, 2020 ROYAL GAZETTE 19

Name: 102434 P.E.I. INC. Name: GAVPD22 LOBSTER FISHERIES LTD. 1869 Souris Line Rd - Rte 305 184 Broderick Rd - Rte 161 Souris Line Road, PE C0A 2B0 Seacow Pond, PE C0B 2B0 Incorporation Date: December 27, 2019 Incorporation Date: December 12, 2019

Name: 102435 P.E.I. INC. Name: HOWE’S PLUMBING INC. 1869 Souris Line Rd - Rte 305 6396 Trans Canada Hwy - Rte 1 Souris Line Road, PE C0A 2B0 Orwell, PE C0A 2E0 Incorporation Date: December 27, 2019 Incorporation Date: December 27, 2019

Name: 102436 P.E.I. INC. Name: MND9984 HOSPITALITY INC. 1869 Souris Line Rd - Rte 305 9984 Northside Rd - Rte 16 Souris Line Road, PE C0A 2B0 Rock Barra, PE C0A 2B0 Incorporation Date: December 27, 2019 Incorporation Date: December 12, 2019

Name: 1950 HOLDINGS INC. Name: RJT HOLDINGS INC. 4834 Union Rd - Rte 152 4145 Union Rd - Rte 152 Ebbsfleet, PE C0B 1Z0 St Edward, PE C0B 1Z0 Incorporation Date: December 20, 2019 Incorporation Date: December 13, 2019

Name: ALAMBE GROUP CORPORATION Name: WOODLET FARMS LTD. 612 Queen St 347 Church St Charlottetown, PE C1A 9C7 Alberton, PE C0B 1B0 Incorporation Date: December 19, 2019 Incorporation Date: December 17, 2019 1 Name: C&C GATEWAY INC. ______64 Burns Av Charlottetown, PE C1E 2G3 NOTICE OF AMENDMENT Incorporation Date: December 17, 2019 Business Corporations Act R.S.P.E.I. 1988, Cap. B 6.01 Name: CANTREK TIRE AND SUPPLY INC. 20 Great George St Public Notice is hereby given that under the Charlottetown, PE C1A 4J6 Business Corporations Act, a certificate of Incorporation Date: December 19, 2019 amendment has been issued to:

Name: CB3 LOBSTER FISHERIES INC. Name: ADVANCED AIR SYSTEMS INC. 17545 Rte 12 Purpose: To amend the objects and purposes of Kildare Capes, PE C0B 2B0 the company Incorporation Date: December 12, 2019 Effective Date: December 23, 2019

Name: CS16 FISHERIES LTD. Name: STARS FOR LIFE INC. 12605 Rte 14 Purpose: To amend the objects and purposes. Pleasant View, PE C0B 1Z0 Effective Date: December 17, 2019 Incorporation Date: December 18, 2019 1

Name: E.Q. HOLDINGS INC. 161 St Clair St Summerside, PE C1N 0L1 Incorporation Date: December 19, 2019

princeedwardisland.ca/royalgazette 20 ROYAL GAZETTE January 4, 2020

NOTICE OF REGISTRATION Name: ROLLO BAY RENTALS Partnership Act Owner: Tribhuvan Sundriyal R.S.P.E.I. 1988, Cap. P 1, s.52 and s.54(1) 19 Passmore St Charlottetown, PE C1A 2B8 Public Notice is hereby given that the following Registration Date: December 20, 2019 Declarations have been filed under the Partner- ship Act: Name: AJ’S KITCHEN AND CATERING Owner: 102417 P.E.I. Inc. Name: AWSOME PRESS ONLINE 87 King St PUBLISHING Charlottetown, PE C1A 1B6 Owner: Angela Wintar Registration Date: December 20, 2019 440 Pond Rd Little Pond, PE C0A 2B0 Name: THOMSON ELECTRIC Registration Date: December 11, 2019 Owner: Brian Anthony Thomson 6 Morrisons Beach Rd Name: PEI BISTRO OYSTERS South Pinette, PE C0A 1R0 Owner: RASPBERRY POINT OYSTER CO. Registration Date: December 22, 2019 INC. 12 Milky Way Name: COPPER LANE HYDE AWAY Charlottetown, PE C1E 2E2 Owner: Jeremy Macleod Registration Date: December 16, 2019 225 Blue Heron Ln Meadowbank, PE C0A 1H1 Name: DWELLGROUP PEI REAL ESTATE Registration Date: December 22, 2019 Owner: Dwellgroup Real Estate Ltd. 16 Woodbine St Name: GRAINGER CANADA Charlottetown, PE C1A 2X9 Owner: Acklands - Grainger Inc. Registration Date: December 17, 2019 160 Elgin Street, Suite 2600 , ON K1P 1C3 Name: STEVEN LARTER REAL ESTATE Registration Date: December 23, 2019 Owner: Dwellgroup Real Estate Ltd. 16 Woodbine St Name: GRAINGER Charlottetown, PE C1A 2X9 Owner: Acklands - Grainger Inc. Registration Date: December 17, 2019 160 Elgin Street, Suite 2600 Ottawa, ON K1P 1C3 Name: SUNRISEINPEI RENTALS Registration Date: December 23, 2019 Owner: Tuyet Bach Nguyen 30 Golf View Dr Name: MITSUBISHI MOTORS SERVICES Stratford, PE C1B 2V6 FINANCIERS Registration Date: December 17, 2019 Owner: Nissan Canada Inc. 5290 Orbitor Drive Name: WALK THE WALK TOURS PEI Mississauga, ON L4W 4Z5 Owner: James Blair Kelly Registration Date: December 23, 2019 90 Keppoch Rd Stratford, PE C1B 1P5 Name: KINGS COUNTY DIESEL REPAIR Registration Date: December 18, 2019 Owner: Donnie James Newell 105 Central St Name: HR POLICY SOLUTIONS PO Box 395 Montague Owner: Brian Hurst Brudenell, PE C0A 1R0 111 Ottawa Street Registration Date: December 24, 2019 Summerside, PE C1N 1W4 Registration Date: December 18, 2019

princeedwardisland.ca/royalgazette January 4, 2020 ROYAL GAZETTE 21

Name: SPARKLES & STEEL FITNESS NOTICE OF SHERIFF SALE OF LANDS CLOTHING IN QUEENS COUNTY Owner: Lindsey Ann Legere 6 Trafalgar St THERE WILL BE SOLD at public auction in Charlottetown, PE C1A 3Z1 the Sir Louis Henry Davies Law Courts on Wa- Registration Date: December 26, 2019 ter Street, Charlottetown, Queens County, in the 1 Province of Prince Edward Island, on Wednes- ______day the 12th day of February, 2020, at the hour of 12 o’clock noon, the following lands and NOTICE OF INTENTION TO REMOVE premises: BUSINESS NAME REGISTRATIONS Partnership Act PID No. 880344 (approximately 2.45 acres) R.S.P.E.I. 1988, Cap. P 1, s.54.1(4) at Lot or Township No. 34 LOCATED AT West Covehead, in Queens County, Province PUBLIC NOTICE is hereby given that the fol- of Prince Edward Island. lowing business name registrations filed under the Partnership Act have expired. It is the inten- PID No. 607929 (approximately 1.87 acres) tion of the Director of Consumer, Corporate and at Lot or Township No. 34 LOCATED AT Insurance Services to remove these business 937 Suffolk Road, Suffolk, in Queens Coun- name registrations on the expiration of ninety ty, Province of Prince Edward Island. days after publication of this notice if said busi- ness name registrations have not been renewed. A more particular description of the lands is Please see the end of this list for information on available from the lawyer for the Judgment filing a renewal. Creditor.

BUSINESS NAME THE ABOVE SALE is made under and pursu- ant to the Judgment and Execution Act, RSPEI Ault Dairies 1988, c J-2, the Judicature Act, SPEI 2008, Canadian Automobile Theft Bureau c J-2.1 and the Prince Edward Island Rules of Casualty Claims Index Bureau Civil Procedure, and more particularly, a Minute Corvel Products Division of Judgment bearing the date of the 5th day of Elanco Division February, 2019, and a Writ of Execution bearing Ernex the date of the 26th day of July, 2019, wherein Fire Underwriters Investigation Bureau Shirley Anne Roberts is registered as Judgment Giftcertificates.ca Creditor of Richard Joseph Roberts (Debtor). Grinnell Fire Protection Hunter Farms THESE PROPERTIES WILL BE SOLD subject Insurance Crime Prevention Bureau to a reserve or upset bid and conditions of sale. McKenna Potato Export McKenna Potato Sales and Shipping FOR FURTHER PARTICULARS, apply to Key McKenna Produce Export Murray Law, PO Box 1570, 494 Granville Street, McKenna Produce Sales and Shipping Summerside, Prince County, Prince Edward Morneau Sobeco Island, C1N 4K4. Telephone (902) 436-4851 Tyco Advanced Integration – Attn: Matthew B. MacFarlane. Tyco Fire and Security Services Tyco Integrated Fire and Security Dated this 30th day of December, 2019 Tyco Integrated Fire and Security 1 KEY MURRAY LAW Per: Matthew B. MacFarlane Lawyer for Shirley Anne Roberts 1

princeedwardisland.ca/royalgazette 22 ROYAL GAZETTE January 4, 2020

INDEX TO NEW MATTER GAVPD22 Lobster Fisheries Ltd...... 19 VOL. CXLVI – NO. 1 Howe’s Plumbing Inc...... 19 January 4, 2020 MND9984 Hospitality Inc...... 19 RJT Holdings Inc...... 19 BUSINESS CORPORATIONS ACT Woodlet Farms Ltd...... 19 Amalgamations 102418 P.E.I. Inc...... 18 MISCELLANEOUS A&Y Canada Holdings Inc...... 18 Judgment and Execution Act Beachcombers on the Wharf Inc...... 18 and Judicature Act Magnum Construction Ltd...... 18 Sheriff Sale of Lands in Queens County Spence & MacLeod Limited...... 18 Property of White Horse Motel Inc...... 18 Roberts, Richard Joseph...... 21

Amendments PARTNERSHIP ACT NOTICES Advanced Air Systems Inc...... 19 Change of Name Stars For Life Inc...... 19 PC Financial Insurance/Assurance PC Finance...... 18 Change of Corporate Name PC Insurance/Assurance PC...... 18 Epekwitk Assembly of Councils Inc...... 18 Island Potato Juice Company Inc...... 18 Intention to Remove Business Name MAI & Partners Inc...... 18 Registrations...... 21 Mi’kmaq Confederacy of PEI Inc...... 18 Red Mountain Food Inc...... 18 Registrations White Gables at Hope River Inc...... 18 AJ’s Kitchen and Catering...... 20 Awsome Press Online Publishing...... 20 Incorporations Copper Lane Hyde Away...... 20 102429 P.E.I. Inc...... 18 Dwellgroup PEI Real Estate...... 20 102431 P.E.I. Inc...... 18 Grainger...... 20 102432 P.E.I. Inc...... 18 Grainger Canada...... 20 102433 P.E.I. Inc...... 18 HR Policy Solutions...... 20 102434 P.E.I. Inc...... 19 Kings County Diesel Repair...... 20 102435 P.E.I. Inc...... 19 Mitsubishi Motors Services Financiers...... 20 102436 P.E.I. Inc...... 19 PEI Bistro Oysters...... 20 1950 Holdings Inc...... 19 Rollo Bay Rentals...... 20 Alambe Group Corporation...... 19 Sparkles & Steel Fitness Clothing...... 21 C&C Gateway Inc...... 19 Steven Larter Real Estate...... 20 Cantrek Tire and Supply Inc...... 19 SunriseinPEI Rentals...... 20 CB3 Lobster Fisheries Inc...... 19 Thomson Electric...... 20 CS16 Fisheries Ltd...... 19 Walk the Walk Tours PEI...... 20 E.Q. Holdings Inc...... 19

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