<<

Published by Authority PART 1 VOLUME 217, NO. 12

HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 19, 2008

PROVINCE OF NOVA SCOTIA Nova Scotia (Justice); DEPARTMENT OF JUSTICE Karen J. Clark of Dartmouth in the Halifax Regional Municipality, while employed with the Halifax Regional The Minister of Justice and Attorney General, Cecil Municipality; P. Clarke, under the authority vested in him by clause Natasha D. Connolly-MacDonald of Antigonish in the 2(b) of Chapter 23 of the Acts of 1996, the Court and County of Antigonish, while employed with the Royal Administrative Reform Act, Order in Council 2004-84, Canadian Mounted Police; the Assignment of Authority Regulations, and Sections Joanne G. Powers of Bridgewater in the County of 6 and 7 of Chapter 312 of the Revised Statutes of Nova Lunenburg, while employed with the Municipality of the Scotia, 1989, the Notaries and Commissioners Act, is District of Lunenburg; hereby pleased to advise of the following: Heather Rea of Halifax in the Halifax Regional To be revoked as Commissioners pursuant to the Municipality, while employed with the Capital District Notaries and Commissioners Act: Health Authority; Deborah L. Stavert-Messom of Wolfville in the Denise Siteman of Halifax in the Halifax Regional County of Kings (change of name to Deborah L. Municipality, for a term commencing March 6, 2008 and Stavert); and expiring March 5, 2013; Monica Sutherland of Eastern Passage in the Halifax Karen Stoyles of Middle Sackville in the Halifax Regional Municipality (change of name to Monica Regional Municipality, while employed with the Province Bailie). of Nova Scotia (Justice); and To be reappointed as Commissioners pursuant to Katherine E. Wheeler of Truro in the County of the Notaries and Commissioners Act: Colchester, while employed with Nova Scotia Legal Aid. Monica Bailie of Eastern Passage in the Halifax Regional Municipality, for a term commencing March DATED at Halifax, Nova Scotia, this 6th day of March, 6, 2008 and expiring March 5, 2013 (change of name to 2008. Monica Sutherland); Elizabeth Humber of Halifax in the Halifax Regional Cecil P. Clarke Municipality, for a term commencing April 1, 2008 and Minister of Justice and Attorney General expiring March 31, 2013; Wonjoon Kang of Oakfield in the Halifax Regional IN THE MATTER OF: The Companies Act, Municipality, for a term commencing March 6, 2008 being Chapter 81 of the Revised Statutes of and expiring March 5, 2013; and Nova Scotia, 1989, as amended Deborah L. Stavert of Wolfville in the County of - and - Kings, for a term commencing March 6, 2008 and IN THE MATTER OF: The Application of expiring February 23, 2010 (change of name from 2421129 Nova Scotia Limited for Leave to Deborah L. Stavert-Messom). Surrender its Certificate of Incorporation To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: NOTICE Cherri Brown of Halifax in the Halifax Regional Municipality, while employed with the Province of

© NS Office of the Royal Gazette. Web version. 541 542 The Royal Gazette, Wednesday, March 19, 2008

2421129 NOVA SCOTIA LIMITED hereby gives DATED this March 19, 2008. notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Charles S. Reagh Registrar of Joint Stock Companies of the Province of Stewart McKelvey Nova Scotia for leave to surrender its Certificate of Solicitor for 3019693 Nova Scotia U.L.C. Incorporation. 655 March 19-2008 DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 19th day of March, 2008. IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended Richard A. Bureau - and - Morris•Bureau IN THE MATTER OF: The Application of Philip 307-6080 Young Street Cook & Associates Insurance & Investments Inc. Halifax NS B3K 5L2 for Leave to Surrender its Certificate of Incorporation Solicitor for 2421129 Nova Scotia Limited NOTICE is hereby given that Philip Cook & 607 March 19-2008 Associates Insurance & Investments Inc., a body corporate, duly incorporated under the laws of the IN THE MATTER OF: The Nova Scotia Province of Nova Scotia, with registered office at 20 Companies Act, R.S.N.S. 1989, c. 81, as amended Cornwallis Street, Kentville, Nova Scotia, intends to apply - and - to the Registrar of Joint Stock Companies for the Province IN THE MATTER OF: An Application by of Nova Scotia for leave to surrender the Certificate of 2508206 Nova Scotia Limited for Leave to Incorporation of Philip Cook & Associates Insurance & Surrender its Certificate of Incorporation Investments Inc. and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the NOTICE IS HEREBY GIVEN that 2508206 Nova Companies Act, being Chapter 81 of the Revised Statutes Scotia Limited intends to make an Application to the of Nova Scotia, 1989, as amended. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Founders Insurance Group Inc. has acquired the assets Section 137 of the Companies Act of Nova Scotia. of Philip Cook & Associates Insurance & Investments Inc. and will continue to serve its client base. DATED at Bridgewater, Nova Scotia, this 18th day of February, 2008. DATED at Kentville, Nova Scotia, this 17th day of March, 2008. Kenneth O. Thomas Ferrier Kimball Dumke Thomas Megan E. Cuming Barristers and Solicitors Muttart Tufts Dewolfe & Coyle 197 Dufferin Street, Suite 302 Solicitor for Philip Cook & Associates Bridgewater, Nova Scotia B4V 2G9 Insurance & Investments Inc. Telephone: 902-543-1421; Fax: 902-543-1359 Solicitor for 2508206 Nova Scotia Limited 638 March 19-2008

649 March 19-2008 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Application of - and - Dalrymple Insurance Agency Limited for IN THE MATTER OF: An Application by Leave to Surrender its Certificate of Incorporation 3019693 Nova Scotia U.L.C. for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Dalrymple Insurance Agengy Limited, a body corporate, duly incorporated NOTICE IS HEREBY GIVEN that 3019693 Nova under the laws of the Province of Nova Scotia, with Scotia U.L.C. intends to make an application to the registered office at 20 Cornwallis Street, Kentville, Nova Registrar of Joint Stock Companies for leave to Scotia, intends to apply to the Registrar of Joint Stock surrender its Certificate of Incorporation. Companies for the Province of Nova Scotia for leave to

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 543 surrender the Certificate of Incorporation of Dalrymple IN THE MATTER OF: The Application of Insurance Agency Limited and for its dissolution James Huntley Construction Limited for consequent thereon pursuant to the provisions of Leave to Surrender its Certificate of Amalgamation Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. NOTICE is hereby given that James Huntley Construction Limited, a body corporate, duly Founders Insurance Group Inc. has acquired the amalgamated under the laws of Nova Scotia, with assets of Dalrymple Insurance Agency Limited and will registered office at Lower Sackville, Nova Scotia, intends continue to serve its client base. to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its DATED at Kentville, Nova Scotia, this 17th day of Certificate of Amalgamation pursuant to the provisions of March, 2008. Section 137 of the Companies Act of Nova Scotia.

Megan E. Cuming DATED at Dartmouth, Nova Scotia, on March 19, Muttart Tufts Dewolfe & Coyle 2008. Solicitor for Dalrymple Insurance Agency Limited Andrews S. Wolfson, QC 637 March 19-2008 500-73 Tacoma Drive PO Box 2308 DEPS IN THE MATTER OF: The Companies Act, Dartmouth, Nova Scotia B2W 3Y4 R.S.N.S. 1989, c. 81, as amended; Solicitor for James Huntley Construction Limited - and - IN THE MATTER OF: An Application by 659 March 19-2008 Eastern Capital Developments Limited for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137; NOTICE IS HEREBY GIVEN that Eastern Capital - and - Developments Limited, a body corporate in and under IN THE MATTER OF: The Petition of the laws of the Province of Nova Scotia, with registered Inglewood Realties Limited for Leave to office at Amherst, in the County of Cumberland, Surrender its Certificate of Amalgamation Province of Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of NOTICE Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent INGLEWOOD REALTIES LIMITED, a body thereon, in accordance with Section 137 of the corporate, with registered office in Halifax, Province of Companies Act, being Chapter 81 of the Revised Nova Scotia, hereby gives notice that it intends to apply Statutes of Nova Scotia, 1989, as amended. to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender its Certificate of DATED at Amherst, Nova Scotia, this 10th day of Amalgamation and have its name struck from the Register March, 2008. of Companies, pursuant to the provisions of Section 137 of the Companies Act. Brian S. Creighton Creighton Shatford & Drysdale DATED at Halifax, Nova Scotia, this 18th day of Barristers & Solicitors March, 2008. 14 Electric Street, PO Box 398 Amherst NS B4H 3Z5 Brian C. Curry Telephone: 902-667-8490; Fax: 902-667-6081 Burchell Hayman Parish Solicitor for Eastern Capital Developments Limited 1800-1801 Hollis Street Halifax NS B3J 3N4 626 March 19-2008 Solicitor for Inglewood Realties Limited

IN THE MATTER OF: The Companies Act of 651 March 19-2008 Nova Scotia, c. 81, R.S.N.S. 1989, as amended - and -

© NS Office of the Royal Gazette. Web version. 544 The Royal Gazette, Wednesday, March 19, 2008

IN THE MATTER OF: The Companies Act, Chris Scott Chapter 81, R.S.N.S., 1989, as amended; (Signature of Applicant) - and - IN THE MATTER OF: An Application by 611 March 19-2008 Ispat Inland ULC for Leave to Surrender its Certificate of Incorporation FORM A

NOTICE IS HEREBY GIVEN that Ispat Inland CHANGE OF NAME ACT ULC intends to make an application to the Registrar of Notice of Application for Change of Name Joint Stock Companies for leave to surrender its Certificate of Incorporation. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, DATED this March 19, 2008. pursuant to the provisions of the Change of Name Act, by me: Melanie Elizabeth Terrio-Lamothe of 327 Vimy Charles S. Reagh Road in Truro, in the Province of Nova Scotia as follows: Stewart McKelvey To change my minor unmarried child’s name from Solicitor for Ispat Inland ULC Sophia Ann Benigno to Sophia Ann Lamothe.

656 March 19-2008 DATED this 5th day of March, 2008.

IN THE MATTER OF: The Companies Act, Melanie Terrio-Lamothe R.S.N.S. 1989, c. 81, as amended (Signature of Applicant) - and - IN THE MATTER OF: The Application of 648 March 19-2008 Turquoise Trading Inc. for Leave to Surrender its Certificate of Incorporation FORM A

TURQUOISE TRADING INC. hereby gives notice CHANGE OF NAME ACT that it intends to make application to the Registrar of Notice of Application for Change of Name Joint Stock Companies for leave to surrender its Certificate of Incorporation. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, DATED at Halifax, Nova Scotia, on March 18, pursuant to the provisions of the Change of Name Act, by 2008. me: Jennifer Kirk of 38 Cranberry Crescent in Dartmouth, in the Province of Nova Scotia as follows: Peter E. Crofts To change my minor unmarried child’s name from Parkland Law Victoria Corbett to Victoria Kirk. Solicitor for Turquoise Trading Inc. DATED this 17th day of March, 2008. 654 March 19-2008 Jennifer Kirk FORM A (Signature of Applicant)

CHANGE OF NAME ACT 633 March 19-2008 Notice of Application for Change of Name FORM A NOTICE is hereby given that an application will be made to the Registrar General for a change of name, CHANGE OF NAME ACT pursuant to the provisions of the Change of Name Act, Notice of Application for Change of Name by me: Chris Augusta Scott of 81 North Green Road in Lakeside, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be To change my name from Chris Augusta-Scott to made to the Registrar General for a change of name, Chris Augusta Scott. pursuant to the provisions of the Change of Name Act, by me: Yolanda May Klein Nibbelink of 16 Julie’s Walk in DATED this 22nd day of February, 2008. Halifax, in the Province of Nova Scotia as follows:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 545

To change my minor unmarried child’s name from FORM A Nina Martaine Klein Nibbelink to Nina Martaine Yeo. CHANGE OF NAME ACT Notice of Application for Change of Name DATED this 13th day of March, 2008. NOTICE is hereby given that an application will be Yolanda Klein Nibbelink made to the Registrar General for a change of name, (Signature of Applicant) pursuant to the provisions of the Change of Name Act, by me: Ashley Nicole Richey of 75 Brandy Drive in Howie 614 March 19-2008 Centre, in the Province of Nova Scotia as follows: To change my name from Ashley Nicole Richey to FORM A Ashley Nicole Bennett.

CHANGE OF NAME ACT DATED this 9th day of March, 2008. Notice of Application for Change of Name Ashley Richey NOTICE is hereby given that an application will be (Signature of Applicant) made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, 613 March 19-2008 by me: Roxanne Monikah MacLean of 103-98 Highfield Park Drive in Dartmouth, in the Province of FORM A Nova Scotia as follows: To change my name from Roxanne Monikah CHANGE OF NAME ACT MacLean to Roxanne Marshonne McLean. Notice of Application for Change of Name

DATED this 17th day of March, 2008. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, R. M. MacLean pursuant to the provisions of the Change of Name Act, by (Signature of Applicant) me: Ruth Wayne van de Wiel of 843 Meadow Green Road in Meadow Green, in the Province of Nova Scotia 650 March 19-2008 as follows: To change my name from Wayne Ruth van de Wiel FORM A to Ruth Wayne van de Wiel.

CHANGE OF NAME ACT DATED this 7th day of March, 2008. Notice of Application for Change of Name Ruth Wayne van de Wiel NOTICE is hereby given that an application will be (Signature of Applicant) made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, 647 March 19-2008 by me: Danielle Michelle Parsons of 16A Kennedy Drive in Dartmouth, in the Province of Nova Scotia as FORM A follows: To change my minor unmarried children’s names: CHANGE OF NAME ACT a) from Mariah Eva Violet Nightingale to Mariah Notice of Application for Change of Name Eva Violet Taylor b) from Deven Gregory Lewis Nightingale to NOTICE is hereby given that an application will be Deven Gregory Lewis Parsons. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by DATED this 16th day of February, 2008. me: Derek Granville MacLeod of 301 Park Lawn Road, Apt. 106 in Etobicoke, in the Province of Ontario as D. Parsons follows: (Signature of Applicant) To change my name from Frederick Granville Wilkie to Derek Granville MacLeod. 612 March 19-2008

© NS Office of the Royal Gazette. Web version. 546 The Royal Gazette, Wednesday, March 19, 2008

DATED this 13th day of February, 2008. GARY CECIL CROSSLAND NAME OF APPLICANT Derek MacLeod (Signature of Applicant) March 19-2008 - (2iss)

653 March 19-2008 PROVINCE OF NOVA SCOTIA COUNTY OF HALIFAX FORM 18 NSUARB-PAM-08-10 IN THE MATTER OF THE COMPANIES ACT NOVA SCOTIA UTILITY AND REVIEW BOARD BEING CHAPTER 81 OF THE REVISED STATUTES OF NOVA SCOTIA 1989: IN THE MATTER OF THE MOTOR CARRIER ACT - and - NOTICE is hereby given to the hereinafter named IN THE MATTER OF THE APPLICATION of companies (the "companies") and to all whom it may GARY CECIL CROSSLAND to abandon concern. Motor Carrier License No. 2764 under the provisions of the said Act. WHEREAS the requirements of Section 136 of the said Companies Act (the "Act") have been duly complied NOTICE OF APPLICATION with by the Registrar of Joint Stock Companies with respect to the companies. TAKE NOTICE THAT the Nova Scotia Utility and Review Board (the "Board"), acting under the AND WHEREAS cause to the contrary has not been provisions of the Motor Carrier Act will hold a public shown to the satisfaction of the Registrar by the hearing, on Friday, March 28, 2008, at the hour of companies. 9:30 a.m. for the consideration of the Application of Gary Cecil Crossland to abandon Motor Carrier License THIS IS NOTICE given pursuant to Subsection (3) of No. 2764, effective March 28, 2008, which provides the Section 136 of the Act that the Registrar of Joint Stock following service: Companies has this day struck the name of the companies off the Register. (1) SPECIALTY REGULAR CONTRACT ROUTE PUBLIC PASSENGER SERVICE - 1005353 NOVA SCOTIA LIMITED 1012071 NOVA SCOTIA LIMITED the transportation of commuter passengers from 1025000 NOVA SCOTIA LIMITED Mahone Bay and all points between on Route 1084303 NOVA SCOTIA LIMITED 103 to Metropolitan Halifax and return, five 1143982 NOVA SCOTIA LIMITED days a week except statutory holidays. 1443859 NOVA SCOTIA LIMITED 1514037 NOVA SCOTIA LIMITED 1571607 NOVA SCOTIA LIMITED Further information about the Application can be 1585606 NOVA SCOTIA LIMITED obtained from the Nova Scotia Utility and Review 1605184 NOVA SCOTIA LIMITED 1647113 NOVA SCOTIA LIMITED Board, the Clerk of the Board Office, 424-4448. 1706874 NOVA SCOTIA LIMITED 1737536 NOVA SCOTIA LIMITED ANYONE WISHING TO OBJECT to this 1742978 NOVA SCOTIA LIMITED 1750764 NOVA SCOTIA LIMITED Application must provide their objections in writing to 1783702 NOVA SCOTIA LIMITED the Board by no later than Thursday, March 27, 2008, 1876484 NOVA SCOTIA LIMITED and must indicate if they wish to participate in the 1886334 NOVA SCOTIA LIMITED 1906243 NOVA SCOTIA LIMITED hearing. 1916148 NOVA SCOTIA LIMITED 1987733 NOVA SCOTIA LIMITED ANYONE WISHING TO MAKE COMMENTS "2007236 NOVA SCOTIA LIMITED" 2047310 NOVA SCOTIA LIMITED about the Application may do so by forwarding a letter to 2051668 NOVA SCOTIA LIMITED the Clerk of the Board at Box 1692, Unit "M", Halifax, 2058050 NOVA SCOTIA LIMITED N.S. B3J 3S3, or by email at [email protected] or by 2073035 NOVA SCOTIA LIMITED calling the Clerk at 424-4448, or fax 424-3919 by no 2094850 NOVA SCOTIA LIMITED 2105278 NOVA SCOTIA LIMITED later than Thursday, March 27, 2008. 2136276 NOVA SCOTIA LIMITED 2142368 NOVA SCOTIA LIMITED DATED at Halifax, Nova Scotia, this 19th day of 2143285 NOVA SCOTIA LIMITED 2145852 NOVA SCOTIA LIMITED March, 2008. 2154369 NOVA SCOTIA LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 547

2180000 NOVA SCOTIA LIMITED 2493700 NOVA SCOTIA LIMITED 2180428 NOVA SCOTIA LIMITED 2493713 NOVA SCOTIA LIMITED 2183010 NOVA SCOTIA LIMITED 2497846 NOVA SCOTIA LIMITED 2190394 NOVA SCOTIA LIMITED 2499900 NOVA SCOTIA LIMITED 2193584 NOVA SCOTIA LIMITED 2502773 NOVA SCOTIA LIMITED 2205816 NOVA SCOTIA LIMITED 2506099 NOVA SCOTIA LIMITED 2210885 NOVA SCOTIA LIMITED 2508264 NOVA SCOTIA LIMITED 2213311 NOVA SCOTIA LIMITED 2510932 NOVA SCOTIA LIMITED 2215404 NOVA SCOTIA LIMITED 2511444 NOVA SCOTIA LIMITED 2217388 NOVA SCOTIA LIMITED 2517213 NOVA SCOTIA LIMITED 2221985 NOVA SCOTIA LIMITED 2519528 NOVA SCOTIA LIMITED 2231740 NOVA SCOTIA LIMITED 2532949 NOVA SCOTIA LIMITED 2255173 NOVA SCOTIA LIMITED 2536530 NOVA SCOTIA LIMITED 2256127 NOVA SCOTIA LIMITED 2540055 NOVA SCOTIA LIMITED 2263083 NOVA SCOTIA LIMITED 2551086 NOVA SCOTIA LIMITED 2296050 NOVA SCOTIA LIMITED 2557175 NOVA SCOTIA LIMITED 2308755 NOVA SCOTIA LIMITED 2558687 NOVA SCOTIA LIMITED 2308948 NOVA SCOTIA LIMITED 2567861 NOVA SCOTIA LIMITED 2311615 NOVA SCOTIA LIMITED 2571066 NOVA SCOTIA LIMITED 2313224 NOVA SCOTIA LIMITED 2575686 NOVA SCOTIA COMPANY 2317204 NOVA SCOTIA LIMITED 3000141 NOVA SCOTIA LIMITED 2317619 NOVA SCOTIA LIMITED 3001590 NOVA SCOTIA LIMITED 2319286 NOVA SCOTIA LIMITED 3001634 NOVA SCOTIA LIMITED 2321470 NOVA SCOTIA LIMITED 3001668 NOVA SCOTIA LIMITED 2321618 NOVA SCOTIA LIMITED 3001849 NOVA SCOTIA LIMITED 2322842 NOVA SCOTIA LIMITED 3001854 NOVA SCOTIA LIMITED 2323727 NOVA SCOTIA LIMITED 3002048 NOVA SCOTIA COMPANY 2323812 NOVA SCOTIA LIMITED 3002120 NOVA SCOTIA LIMITED 2328251 NOVA SCOTIA LIMITED 3002226 NOVA SCOTIA LIMITED 2334412 NOVA SCOTIA LIMITED 3002413 NOVA SCOTIA LIMITED 2334954 NOVA SCOTIA LIMITED 3002529 NOVA SCOTIA LIMITED 2345456 NOVA SCOTIA LIMITED 3002745 NOVA SCOTIA LIMITED 2352645 NOVA SCOTIA LIMITED 3002859 NOVA SCOTIA LIMITED 2363676 NOVA SCOTIA LIMITED 3002861 NOVA SCOTIA LIMITED 2384959 NOVA SCOTIA LIMITED 3003054 NOVA SCOTIA LIMITED 2388011 NOVA SCOTIA LIMITED 3003252 NOVA SCOTIA LIMITED 2394478 NOVA SCOTIA LIMITED 3003298 NOVA SCOTIA COMPANY 2398514 NOVA SCOTIA LIMITED 3003533 NOVA SCOTIA LIMITED 2400277 NOVA SCOTIA LIMITED 3003557 NOVA SCOTIA LIMITED 2401096 NOVA SCOTIA LIMITED 3003572 NOVA SCOTIA LIMITED 2401469 NOVA SCOTIA LIMITED 3003628 NOVA SCOTIA LIMITED 2401816 NOVA SCOTIA LIMITED 3003874 NOVA SCOTIA LIMITED 2405936 NOVA SCOTIA LIMITED 3003967 NOVA SCOTIA LIMITED 2407212 NOVA SCOTIA LIMITED 3004249 NOVA SCOTIA LIMITED 2411377 NOVA SCOTIA LIMITED 3004306 NOVA SCOTIA LIMITED 2411380 NOVA SCOTIA LIMITED 3004307 NOVA SCOTIA LIMITED 2412207 NOVA SCOTIA LIMITED 3004308 NOVA SCOTIA LIMITED 2412223 NOVA SCOTIA LIMITED 3004380 NOVA SCOTIA LIMITED 2419406 NOVA SCOTIA LIMITED 3004470 NOVA SCOTIA LIMITED 2419742 NOVA SCOTIA LIMITED 3004502 NOVA SCOTIA LIMITED 2427665 NOVA SCOTIA LIMITED 3004633 NOVA SCOTIA LIMITED 2435602 NOVA SCOTIA LIMITED 3004739 NOVA SCOTIA INCORPORATED 2437557 NOVA SCOTIA LIMITED 3004850 NOVA SCOTIA LIMITED 2444119 NOVA SCOTIA LIMITED 3004987 NOVA SCOTIA LIMITED 2446035 NOVA SCOTIA LIMITED 3005289 NOVA SCOTIA COMPANY 2447214 NOVA SCOTIA LIMITED 3005374 NOVA SCOTIA LIMITED 2453988 NOVA SCOTIA LIMITED 3005606 NOVA SCOTIA LIMITED 2454138 NOVA SCOTIA LIMITED 3005721 NOVA SCOTIA LIMITED 2458454 NOVA SCOTIA LIMITED 3005730 NOVA SCOTIA LIMITED 2458689 NOVA SCOTIA LIMITED 3005751 NOVA SCOTIA LIMITED 2460053 NOVA SCOTIA LIMITED 3005958 NOVA SCOTIA LIMITED 2470501 NOVA SCOTIA LIMITED 3006151 NOVA SCOTIA LIMITED 2471706 NOVA SCOTIA LIMITED 3006274 NOVA SCOTIA LIMITED 2473762 NOVA SCOTIA LIMITED 3006303 NOVA SCOTIA COMPANY 2475691 NOVA SCOTIA LIMITED 3006330 NOVA SCOTIA LIMITED 2476174 NOVA SCOTIA LIMITED 3006549 NOVA SCOTIA LIMITED 2478296 NOVA SCOTIA LIMITED 3006595 NOVA SCOTIA LIMITED 2480242 NOVA SCOTIA LIMITED 3006806 NOVA SCOTIA LIMITED 2480615 NOVA SCOTIA LIMITED 3006970 NOVA SCOTIA LIMITED 2491564 NOVA SCOTIA LIMITED 3006979 NOVA SCOTIA LIMITED 2491580 NOVA SCOTIA LIMITED 3007297 NOVA SCOTIA LIMITED 2493173 NOVA SCOTIA LIMITED 3007299 NOVA SCOTIA LIMITED

© NS Office of the Royal Gazette. Web version. 548 The Royal Gazette, Wednesday, March 19, 2008

3007300 NOVA SCOTIA LIMITED ALRUWAD TRADING & INVESTMENT INCORPORATED 3007457 NOVA SCOTIA LIMITED ALUCORE INTERNATIONAL INCORPORATED 3007565 NOVA SCOTIA LIMITED AMARANTH WOODWORKING LIMITED 3007570 NOVA SCOTIA LIMITED AMBERMAN & ASSOCIATES INFORMATION TECHNOLOGIES 3007907 NOVA SCOTIA LIMITED INCORPORATED 3008133 NOVA SCOTIA LIMITED AMETHYST FASHIONS LIMITED 3008134 NOVA SCOTIA LIMITED AMHERST FLOOR STORE LIMITED 3008175 NOVA SCOTIA LIMITED AMHERST PROFESSIONAL CENTRE LIMITED 3008678 NOVA SCOTIA LIMITED AND MORE CONSTRUCTION SERVICES LIMITED 3008679 NOVA SCOTIA LIMITED ANDALI HOLDINGS LIMITED 3009398 NOVA SCOTIA COMPANY ANTARES BUILDING CONSULTANTS LIMITED 3009756 NOVA SCOTIA LIMITED ANTEX PEST CONTROL LIMITED 3009976 NOVA SCOTIA LIMITED ANTHEON ENVIRONMENTAL PLANNING AND DESIGN LIMITED 3010276 NOVA SCOTIA LIMITED ANWYLL-FOGO INTERIORS LIMITED 3010417 NOVA SCOTIA LIMITED ARC FOUNDATIONS LIMITED 3010587 NOVA SCOTIA LIMITED ARCTIC FOX SUPPLIES LIMITED 3010595 NOVA SCOTIA LIMITED ARICHAT GROCETERIA LIMITED 3010980 NOVA SCOTIA LIMITED ARLITICA FISHERIES LIMITED 3011199 NOVA SCOTIA LIMITED ARMDALE ACRES LIMITED 3011301 NOVA SCOTIA LIMITED ASH-LYNN BUILDERS LIMITED 3011769 NOVA SCOTIA LIMITED ASHCROFT MECHANICAL LIMITED 3011986 NOVA SCOTIA LIMITED ASIAN RIM VENTURES LIMITED 3012050 NOVA SCOTIA LIMITED ASSET SOFTWARE LIMITED 3012052 NOVA SCOTIA LIMITED AT YOUR SERVICE (FINANCIAL MERCHANTS) LIMITED 3012421 NOVA SCOTIA ULC ATKINSON & SMITH BOAT BUILDERS LIMITED 3012749 NOVA SCOTIA LIMITED ATLANTIC AIRCRAFT SALES INCORPORATED 3012800 NOVA SCOTIA LIMITED ATLANTIC BASEMENT CO. LIMITED 3013031 NOVA SCOTIA LIMITED ATLANTIC ENVIRONMENTAL TRADE ASSOCIATION A-1 AUTO BODY SHOP LIMITED LIMITED A-1 FLAGGING LIMITED ATLANTIC COAST CHARTERS LIMITED A & A HEAVY EQUIPMENT PAINTING AND REPAIR LIMITED ATLANTIC CONNECT ANNAPOLIS VALLEY INCORPORATED A & B AUTOMOTIVE SERVICES LIMITED ATLANTIC CONSTRUCTION MANAGEMENT SERVICES LIMITED A. C. LEADERSHIP INCORPORATED ATLANTIC CORROSION CONTROL LIMITED A.C.NICKERSON LIMITED ATLANTIC GENERATOR SYSTEMS LIMITED ACMR ENTERPRISES LIMITED ATLANTIC GREENHOUSES LIMITED ADW HOLDINGS LIMITED ATLANTIC INTERNATIONAL AIR & FREIGHT SYSTEMS LIMITED A.H. LOHNES AND ASSOCIATES LIMITED ATLANTIC KITCHEN CABINET REFACING INCORPORATED A & J MACKENZIE BROTHERS CONSTRUCTION LIMITED ATLANTIC LAW ENFORCEMENT CONSULTANTS A.L. MOONEY PHARMACY LIMITED LIMITED AM SAFETY INSTITUTE LIMITED ATLANTIC MATERIALS MANAGEMENT & SERVICES COMPANY AMI TECHNOLOGIES HOLDINGS LIMITED LIMITED A.S. LAMROCK BURNER & HEATING SERVICE LIMITED ATLANTIC MESSENGER LIMITED ASL CONCEPTS LIMITED ATLANTIC MUSIC NETWORK INCORPORATED A. MILLEY CONVENIENCE STORES LIMITED ATLANTIC RECREATION AND MARINE SALES & SERVICES (1996) ABLE R.V. SERVICES LIMITED LIMITED ABSOLUTE HAIR DESIGN LIMITED ATLANTIC RIM CAPITAL INCORPORATED LANDING LIMITED ATLANTIC TILE & TERRAZZO (1994) LIMITED ACCESS OVERHEAD GARAGE DOORS LIMITED ATLANTIC TRANSFER HEAT LIMITED ACCURATE ACOUSTICS CAR AUDIO LIMITED ATLANTIS FOODCRAFT LIMITED ACQUEST PROPERTIES COMPANY/COMPAGNES IMMOBILIÈRE AUGUSTA NUTRITION CLINIC LIMITED ACQUEST AUTOWELD LIMITED ACTION ELECTRIC 1995 LIMITED AVALANCHE MUSIC INCORPORATED ACTION MAINTENANCE SERVICE LIMITED AWLWOOD CONSTRUCTION LIMITED ADLAND MANAGEMENT SERVICES INCORPORATED AYYAM KHAZAAL DEVELOPMENTS LIMITED ADMAR INVESTMENTS LIMITED AZTEC TRADING RESEARCH INCORPORATED ADVANCED ENVIRONMENTAL PRODUCTS LIMITED BAECO INTERNATIONAL INCORPORATED ADVENTURE MILLWRIGHTING LIMITED BAKR PETROLEUM SERVICES INCORPORATED AEROBICS STOP FITNESS CENTRE LIMITED B & B CHIPPING LIMITED AEROCO LIMITED B & B PLUMBING & HEATING LIMITED AFINN TECH LIMITED B.B.'S FABRIC & GIFT BOUTIQUE LIMITED AFRICAN CANADIAN INNOVATIONS CONSULTING BC DESIGNS ETC. LIMITED INCORPORATED B C SPRODUCTIONS INCORPORATED AL BAYADER CANADA INCORPORATED B. & F. KITCHENS & COUNTERTOPS LIMITED AL FARES TRADING LIMITED B. & F. RESTAURANT LIMITED AL-TUFAIL INTERNATIONAL TRADING INCORPORATED B.F.P. REALTY LIMITED ALADDIN MOVING & STORAGE LIMITED BITO HOLDINGS LIMITED ALAM TRADING LIMITED B.K.'S FAMILY DOLLAR DISCOUNT LIMITED ALBERT JAMES PHOTOGRAPHY LIMITED BMK114854805 DRYWALL LIMITED ALERT TRAFFIC CONTROL LIMITED B.N. DEMPSEY CONSULTING SERVICES LIMITED ALL CITIES CONSTRUCTION LIMITED B & T BOOKKEEPING SERVICES LIMITED ALMOND DEVELOPMENTS LIMITED B. AUCOIN'S ELECTRIC & ALARM LIMITED ALPHA ENERGY ENGINEERING (1985) LIMITED BACK YARD LUXURIES LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 549

BADDECK AMBULANCE LIMITED CFCL-ROCHE INTERNATIONAL LIMITED BAGEL LADY INCORPORATED C. J.'S PHOTOGRAPHY LIMITED BALTZER STORES LIMITED CKM CONSULTANTS LIMITED BANTRY TRUCKING LIMITED C & M CAMPBELL HOLDINGS LIMITED BARKER AUCTIONS LIMITED CPU 222 HOLDINGS LIMITED BARKER'S WAREHOUSING & DISTRIBUTION LIMITED CRF-COMMERCIAL & RESIDENTIAL FACILITIES SERVICES BAY SALES LIMITED INCORPORATED BEAUTY BOUTIQUE LIMITED CRPM & M LIMITED BEAVER DEVELOPMENT ASSOCIATES LIMITED C. S. MACMILLAN UTILITY SALES LIMITED BEDFORD OFFICE SERVICES LIMITED C. W. DEAN INVESTMENTS LIMITED BEDROOM SUPER STORE LIMITED C W LAVERS FARM SUPPLIES BEELINE CUSTOM BULLETS LIMITED C AND W RUSTPROOFING LIMITED BELMONT INVESTMENTS LIMITED C. DAVID CONSTRUCTION, RENOVATION & CABINETRY BELTECH RECYCLING CO. LIMITED BEMM'S BURNER LIMITED C. MUSIAL CONSULTING CHEMIST LIMITED BENNETT HOLDINGS LIMITED C-YOR CONTRACTING LIMITED BETTER MOUSETRAPS INCORPORATED C. ZINCK'S RIGGING & STEEPLEJACKING LIMITED BIAMAC ENTERPRISES LIMITED CABER FEIDH RESTAURANT LIMITED BILL BROWNELL CONTRACTING LIMITED CABOT WINERY LIMITED BILL DEJAGER ELECTRIC (1997) LIMITED CABOTEL SYSTEMS INCORPORATED BILL OF FARE GIFTS & PROMOTIONS LIMITED CAFE STEINBACH LIMITED BILL'S FUELS LIMITED CALIBRE INVESTMENTS LIMITED BIOLYTIC WASTE RECYCLING (NOVA SCOTIA) LIMITED CAMCO TRADERS LIMITED BIRCHVIEW CONSTRUCTION CO. LTD. CANADA COIN & STAMP LIMITED BLACK DIAMOND MINES LIMITED CANADIAN TECHNICAL GROUP LIMITED BLACK LAB BUILDERS & EXCAVATORS LIMITED CANADIAN TRADING GROUP LIMITED BLACKHAWK HOLDINGS LIMITED CANATUR ENTERPRISES LIMITED BLASTECH CONSULTING LIMITED CANDICE DEVLIN HOLDINGS LIMITED BLINDMASTERS INCORPORATED CANIM SOFTWARE LIMITED BLISS FISHERIES LIMITED CANNING BUSINESS SERVICES LIMITED BLUE EAGLE HOLDINGS INCORPORATED CANNING SMOKE SHOP AND VARIETY INCORPORATED BLUE GLORY CHARTERS LIMITED CANPALES TRADING LIMITED BLUE JAY FISHERIES LIMITED CANPORT INVESTMENTS LIMITED BLUENOSE FOREST PRODUCTS LIMITED CANTOW MARINE LIMITED BLUENOSE MARKETING SERVICES LIMITED CAPE BRETON BLOOD COLLECTION CENTRE LIMITED BLUES MILLS TANNERY LIMITED CAPE BRETON JUNIOR ISLANDERS HOCKEY CLUB BLUEWING PROPERTIES LIMITED INCORPORATED BOB MCDONALD SMART CARS INCORPORATED CAPE BRETON RICKSHAWS LIMITED BOBSAIL HOLDING COMPANY LIMITED CAPE BRETON RUNNING VACATIONS LIMITED BONJOUR COFFEE SHOP LIMITED CAPE PERCE NATURE TOURS LIMITED BONWYTE ENTERPRISES LIMITED CAPER SCAFFOLD SERVICES INCORPORATED BOOTH ENGINEERING LIMITED CARDA CONSULTANTS LIMITED BORDOL CONSTRUCTION COMPANY LIMITED CARPE DIEM HOLDINGS INCORPORATED BOTIBO INCORPORATED CASA RECLAIMED RUBBER PRODUCTS INCORPORATED BRACHER ENTERPRISES LIMITED CASPE SYSTEMS COMPANY BRAS D'OR AERO SPACE LIMITED CASPERS PREFAB LIMITED BRAS D'OR MOBILE MILLING COMPANY LIMITED CAT TAIL GOLF CENTER INCORPORATED BRAS D'OR WIN-DOR CO. LIMITED CENTENNIAL LOGGING LIMITED BREEN HOLDINGS LIMITED CENTURY 21 STEWART REALTY LIMITED BREMCOR BROKERAGE LIMITED CHA-FRAN HOLDING COMPANY LIMITED BRETON CHILD, ADOLESCENT AND FAMILY PSYCHIATRIC CHARLENE'S DOG GROOMING LIMITED PRACTICE INCORPORATED CHARLES FRASER COMPUTERS LIMITED BREWER'S AUTO SERVICES LIMITED CHATTERTON PIZZA LIMITED BREWERS STREET BAR AND WINE SUPPLIES INCORPORATED CHELSEA FISH COMPANY INCORPORATED BRIDGEWATER BREWING INCORPORATED CHERYLAURABLUE BERRIES INCORPORATED BRIG INCORPORATED CHETICAMP FISH MARKET LIMITED BRIGHT PROJECTS LIMITED CHIASSON AND MACDONALD LIMITED BRIGHT SEA YACHT CHARTERS LIMITED CHORES UNLIMITED INCORPORATED BRIGHTON LEATHER CUSTOM PRINTING & MANUFACTURING CHUM EXCAVATION LIMITED LIMITED CIRRUS CAPITAL CORP. INCORPORATED BRINCE MANAGEMENT LIMITED CITADEL FILMS LIMITED BRINY SEAFOOD LIMITED CLARE DISPOSAL INCORPORATED BRITTEN RESEARCH ASSOCIATES LIMITED CLAREDON S. NICKERSON FISHERIES LIMITED BROOKLYN PRINTING LIMITED CLARION PULP AND PUBLISHING COMPANY LIMITED BROWN'S ALL-TASKS LIMITED CLARK TIRE (1991) LIMITED BRUCE ALLISTER ENTERPRISES LIMITED CLASSIC THERM CANADA INCORPORATED BRUCE GILBERT ENTERPRISES INCORPORATED CLAUDE B. STORE OPERATOR INCORPORATED BUSTER'S AMUSEMENTS LIMITED CLEAR CRYSTAL CONCEPTS LIMITED C. A. DEMONE MANUFACTURING LIMITED CLIFFORD HOPKINS FISHERIES LIMITED CBI REALTY AND TRADING INCORPORATED CLIPPER SHIP ON-LINE MARKETING LIMITED C.E.R CONSTRUCTION LIMITED COGNATIO ENTERPRISES INCORPORATED CES INTERNATIONAL TRADING LIMITED COLBY FLOORING LIMITED

© NS Office of the Royal Gazette. Web version. 550 The Royal Gazette, Wednesday, March 19, 2008

COLBY FOODS LIMITED DODO ENTERTAINMENT INCORPORATED COLCHESTER VENTURES LIMITED DOM-O FOODS LIMITED COMMERCIAL PRINTERS, LIMITED DON CUVILIER ASSOCIATES LIMITED COMPATIBLE DESIGN AND CONSTRUCTION LIMITED DON FLIEGER PLUMBING & HEATING LIMITED COMPUTER INTEGRATED CONSTRUCTION (C.I.C.) LIMITED DON KELLY AGENCY LIMITED CON-KIR BUILDING MAINTENANCE LIMITED DON ROWE STEVEDORING SERVICES LIMITED CONNLA T. WOOD CONSULTANTS LIMITED DONALD J. DUFF & ASSOCIATES LIMITED CONQUEST SYSTEMS INCORPORATED DONALD L. MCKAY INVESTMENTS LIMITED CONTENTS PLUS LIMITED DONEX BROKERS LIMITED CONWAY'S FOOD LIMITED DOOR DIRECT DISTRIBUTION INCORPORATED COPPER CONSTRUCTION LIMITED DOUBLE B LOGGING LIMITED COPPERFIELD TRADING CO. LIMITED DOUG WALKER CONTRACTING LIMITED CORNWALLIS CAPITAL MANAGEMENT INCORPORATED DOUG'S DRIVEWAY SEALERS LIMITED COSMOR DESIGN LIMITED DOWN EAST RECREATION INCORPORATED COTE & MACDONALD LIMITED DOWN-HOME PRODUCTIONS AND EXHIBITIONS LIMITED COUNTRY LANE TOLE AND FRAMES LIMITED DREAMEX DEVELOPMENTS LIMITED COUNTY FARMLANDS LIMITED DRYHOME ENTERPRISES LIMITED COURBENN LIMITED DRYSDALE TRANSPORT LIMITED CREATIVE NEON WORKS INCORPORATED DUAL FISHERIES LIMITED CREIGHTON FUND MANAGEMENT INCORPORATED DUNN ROAMIN' FARM LIMITED CREIGHTON INVESTMENT FUND INCORPORATED DURABLE ROOFING LIMITED CRICKET HOLDINGS LIMITED DYNATEK AUTOMATION SYSTEMS INCORPORATED CROUSE'S GROCERY LIMITED E.F.P. EMERGENCY FIRE AND PROTECTION SERVICES LIMITED CUMBERLAND ROOFING LIMITED E.F.S.S. ROE KELP LIMITED CUMBERLAND SERVICE STATION LIMITED E. & G. MANAGEMENT INCORPORATED CUSTOM RADIO LIMITED E.J. KIRK ENTERPRISES LIMITED CUSTOM VAN & SPEED WORLD LIMITED EMDA HOLDINGS LIMITED CYBERNETIC BUSINESS SOLUTIONS LIMITED EPL INSURANCE SERVICES LIMITED CYBERTIME COMPUTING CENTRE INCORPORATED EXL CONTRACTING LIMITED CYRIL COSTELLO CONSTRUCTION LIMITED EARL S.ILLSLEY LIMITED CZAR PRODUCTIONS LIMITED EAST COAST BRAZILIAN JIU-JITSU ACADEMY LIMITED D & B SEAMONE FOODS LIMITED EAST COAST EYEWEAR LIMITED D & C WINDSHEILD LIMITED EAST COAST FOOD DRINKS LIMITED DDB MANAGEMENT LIMITED EAST COAST MAINTENANCE ALLOYS LIMITED D. E. CUNNINGHAM HOLDINGS LIMITED EAST COAST PAPER RECYCLING LIMITED DFG CONSULTING INCORPORATED EASTERN BASEMENT SYSTEMS LIMITED D.H. PYKE ENTERPRISES LIMITED EASTERN BUILDING CENTRES WINDSOR LIMITED D.J. FERGUSON MANAGEMENT LIMITED EASTERN FARMS LIMITED D.J.M. GLASS LIMITED EASTERN LUMBER KILNS LIMITED D. & M. INVESTMENTS LIMITED EASTERN MOBILE WELDING SERVICES LIMITED DPR DOW ELECTRIC LIMITED EASTERN REALTIES LIMITED D. CHEVERIE'S AIRCRAFT TECHNICAL SUPPORT LIMITED EASTERN SHORE SHIPPING LIMITED D. GROVESTINE HOLDINGS LIMITED EASTERN TIMBERLANDS LIMITED D. HAYMAN INVESTMENTS LIMITED EASTWIND BOOKS & FINE CRAFTS LIMITED DAIRY DELIGHT ICE CREAM LIMITED EBBY'S FAST FOODS LIMITED DALE BURKE AUTO ELECTRIC LIMITED ELAINE'S FLOWERS & GREENHOUSES LIMITED DANIEL'S BAR & GRILL INCORPORATED ELIZABETH AUTOMOTIVE LIMITED DARA SERVICES LIMITED ELLIE'S EMPORIUM INCORPORATED DARTMOUTH UECHI RYU KARATE DOJO INCORPORATED ELLIS PRICE CO.LIMITED DARWAY INVESTMENTS LIMITED ELLS COUNTRY MEATS NOVA SCOTIA LIMITED DATRINTA INCORPORATED ELM AVENUE DAIRY LIMITED DAVID R. MILLER & ASSOCIATES LIMITED ELMSDALE MACHINE SHOP LIMITED DEAN'S FAMILY RESTAURANT INCORPORATED EMBARK RESOURCES INCORPORATED DEARMAN-HARTT QUARRYING LIMITED EMKAY HOLDINGS LIMITED DEBAIE FISHERIES LIMITED ENCHANTAL AESTHETICS LIMITED DEBARTOLO NIAGARA CO. ENVIRONMENTAL DESIGN ASSOCIATES INCORPORATED DEKDON HOLDINGS LIMITED ENVIRONMENTAL PURIFICATION PRODUCTS LIMITED DELTA BUSINESS DEVELOPMENTS INCORPORATED ENVIROSYSTEMS INTERNATIONAL INCORPORATED DELTA PEAK RESOURCES LIMITED ERIN ENTERPRISES LIMITED DELTAMARK CORPORATE COMMUNICATIONS LIMITED ERSTE SERVICES LIMITED DENIS-GIRARD ENTERPRISES (1997) LIMITED EURASIA FREIGHT FORWARDING INCORPORATED DENNIS COFFEY ENTERPRISES LIMITED EVANS GATE DEVELOPMENT LIMITED DENTMASTERS OF HALIFAX INCORPORATED EVCO DEVELOPMENTS LIMITED DEVON FINE ART PRODUCTIONS LIMITED EVERGREEN WOODCHIPS LIMITED DEVON SEA PRODUCTS LIMITED EXECUTIVE BUILDERS INCORPORATED DICK HODGE'S ENTERPRISES LIMITED F. A. ROBERTSON & SON LIMITED DIGICOM INCORPORATED F.A.R. RESOURCES (MANAGEMENT SERVICES) LIMITED DIGITAL PROOFING INCORPORATED F. C. HUTCHINSON SURVEYING LIMITED DISCOUNT CAR CARE AND RUSTPROOFING LIMITED F.C.E.G. HOLDINGS LIMITED DISTINCTIVE MARKETING GROUP LIMITED F.S. ROBAR ELECTRICAL LIMITED DIVINE HOLDINGS LIMITED F.W. MORGAN ENTERPRISES LIMITED DOCKSIDE DEVELOPMENTS LIMITED FALCON EYE TRADING & CONTRACTING LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 551

FALCON TRADES LIMITED GRACIE'S FISHERIES LIMITED FALCON TRUCKING & EXCAVATING LIMITED GRAND MASTER'S WINE AGENCY LIMITED FAMILY FIRST BEAUTY SALON LIMITED GRANMAR ENTERPRISES LIMITED FAN-A-SEA ADVENTURES LIMITED GREAT EASTERN CINE PRODUCTIONS LIMITED FANTASIAM HOLDINGS LIMITED GREEN BEAN COFFEE SHOPS INCORPORATED FAR SHORE COMPUTER HOLDINGS LIMITED GREEN HILL ENTERPRISES LIMITED FARFOUD ENTERPRISES LIMITED GREEN STREET REALTY LIMITED FARMCO INTERNATIONAL LIMITED GREEN VALLEY CAMPGROUND (1996) LIMITED FARRELL'S HOLDINGS LIMITED GREENWOOD COAL COMPANY LIMITED FAST TRACK GLASS & ALUMINIUM LIMITED GREGORY D. HERRETT LIMITED FAULKNER & ASSOCIATES CONSULTANTS LIMITED GRUDE'S HOTEL MANAGEMENT CONSULTING LIMITED FENCORP PROPERTIES LIMITED GRUDE'S MANAGEMENT CONSULTING LIMITED FIGG DEVELOPMENTS LIMITED GUDULA'S BEAUTY AND ADVENTURE CAMP LIMITED FINLEY-PUNNETT ASSOCIATES LIMITED GUERREIRO ENTERPRISES INCORPORATED FIRST CHOICE INVESTMENTS LIMITED GUNNING COVE INVESTMENTS LIMITED FIRST MORTGAGE NOVA SCOTIA FUND (IX) INCORPORATED H. A. DOUCETTE BOATBUILDING (1979) COMPANY LIMITED FIRST MORTGAGE NOVA SCOTIA FUND (VIII) INCORPORATED H.A.M. FISHERIES LIMITED FIRST OIL OFFSHORE CANADA LIMITED H.L. MUFFLER (1997) LIMITED FISH BRAND COMPANY LIMITED HMC HEALTH MANAGEMENT CENTRES INCORPORATED FIVE STAR IMPORT & EXPORT LIMITED H & N PETROLEUM INCORPORATED FLAMINGO HEIGHTS DEVELOPMENT LIMITED H R C INTERNATIONAL TRADING COMPANY LIMITED FLATTAIL'S BALL & CUE INCORPORATED HAGE HOLDINGS LIMITED FLEET SECURITIES INCORPORATED HALIFAX ACADEMY CONSULTING AND TRAINING FLEETWOOD CARPENTRY LIMITED INCORPORATED FLEMMING'S GIFT AND STATIONERY LIMITED HALIFAX CALL CENTRE INCORPORATED FLETCHER'S DRUG MART LIMITED HALLMARK CORPORATE LODGING COMPANY FLEWWELLING OCEAN RESOURCES LIMITED HALNET COMMUNICATIONS LIMITED FLORENCE & STEWART MARSH CONSULTING LIMITED HAMPCO HOLDINGS INCORPORATED FLYING DUTCHMAN RESTAURANT LIMITED HANHAM ENTERPRISES LIMITED FORCHU FOREST MANAGEMENT COMPANY LIMITED HANOR ENTERPRISES LIMITED FOREST HILL DEPARTMENT STORES LIMITED HAPPY HOLDINGS LIMITED FORT ELLIS TRUCKING LIMITED HAR-DAR MARINE LIMITED FORUM PUB & EATERY INCORPORATED HARARA TRADING COMPANY LIMITED FOUGERE PLUMBING AND HEATING LIMITED HARDIE FLOORING LIMITED FOUR WHEELS AUTOMOTIVE LIMITED HARDWOOD PINES CONTRACTING LIMITED FOWLER'S LADIES WEAR (1997) LIMITED HARMONY CLASSICS LIMITED FOX PLANNING AND COORDINATION INCORPORATED HARRIGAN VENTURES LIMITED FOXCO HOLDINGS LIMITED HARRIS QUICK-N-TASTY LIMITED FRANK DAY EXCAVATION LIMITED HARVEY ASSOCIATES (MARITIME) INCORPORATED FRED CURRIE FARMS LIMITED HAY CAFE LIMITED FRESH AIR SYSTEMS LIMITED HAZ/MAT INDUSTRIAL HEALTH, SAFETY & SECURITY FRONA FASHIONS LIMITED CONSULTING SERVICES LIMITED FULL CIRCLE CABINETRY LIMITED HEBERT DIESEL SYSTEMS INCORPORATED FUNDY LIVESTOCK LIMITED HER SHOES BY DJ'S LIMITED FUNDY TRAIL TRANSPORT LIMITED HERITAGE AMUSEMENT LIMITED G. C. O'NEILL ENTERPRISES LIMITED HIGH PERFORMANCE GROUP (CANADA) INCORPORATED G. D. CLOTHING LIMITED HIGHLAND STEAMATIC CLEANING SERVICES LIMITED G.E. HEIGHTON ENTERPRISES (1990) LIMITED HILLSIDE FISHERIES LIMITED G.J.R. HOLDING LIMITED HOLLAND'S TROUT POND LIMITED G. & L. GROCERY & TAKE OUT LIMITED HOLLETT FINANCIAL INCORPORATED GRAAC HOLDINGS CO. HOLZHOUSE LIMITED G & S RESTAURANTS INCORPORATED HOME CINEMA CIRCUIT LIMITED G. LEWIS FAMILY INVESTMENTS LIMITED HOME PORT CRAFTS LIMITED GAME KEEPER AMUSEMENTS LIMITED HOMESTEAD RESIDENTIAL PROPERTIES LIMITED GAUDING LAWN CONTROL LIMITED HUB RECYCLING LIMITED GEM BUILDERS LIMITED HUBBARDS BUILDING SUPPLIES LIMITED GERARD MACLEAN CONSTRUCTION LIMITED HUBBARDS SERVICE CENTRE INCORPORATED GETECH LIGHTING LIMITED HUGH KELL READY MIX LIMITED GILBERT BROS. WHOLESALE (1990) LIMITED HUGHIE'S MEN'S WEAR INCORPORATED GILLIGAN'S ISLE TOURIST VENTURES LIMITED HUMMINGBIRD ENTERPRISES INCORPORATED GLASSWALL LIMITED HUNTCO FOREST INDUSTRIES LIMITED GLENMAR REALTY LIMITED HUNTCO LIMITED GLOBAL BEVERAGE DISTRIBUTING INCORPORATED HUSH MUFFLER LIMITED GLOBAL LIFE STYLE INCORPORATED HYUNDAI TRAVEL AGENCY LIMITED GLOBAL LUGGAGE SECURITY INCORPORATED ICEBURG INTERNATIONAL LIMITED GO FOR IT CAUSEWAY SEADOO RENTALS LIMITED IMPACT FINANCIAL EDUCATION INCORPORATED GOLD OCEAN INVESTMENT PLANNING INCORPORATED IN-FRONT HOLDINGS LIMITED GOLDCROWN CANADA LIMITED INFINITE VISION AGENCIES LIMITED GOLDEN BELL GAMES LIMITED INFINITY HOLDINGS LIMITED GOLDEN DRAGON FOODS LIMITED INFO NOVA SCOTIA PUBLIC ACCESS NETWORK INCORPORATED GOOD FAITH FOODS LIMITED INGOLD RECORDS INCORPORATED GOODINE ENTERPRISES LIMITED INNOGEN INCORPORATED

© NS Office of the Royal Gazette. Web version. 552 The Royal Gazette, Wednesday, March 19, 2008

INNOVATIVE BUILDING CONSULTING SERVICES LIMITED KEY LOGISTICS INCORPORATED INSIDE OUT GIFTS LIMITED KID'S COLLEGE LIMITED INSIGHT PROPERTY INSPECTION LIMITED KIDDIE KOLLEGE DAY CARE LIMITED INTELLICOM CANADA LIMITED KINGMARK INVESTMENTS LIMITED INTERNATIONAL DISCOUNT BEAUTY SUPPLY LIMITED KINGSWORLD SCIENTIFIC SOFTWARE INCORPORATED INTERNATIONAL INDUSTRIAL LUBRICANTS 1997 KINSALE HOLDINGS LIMITED INCORPORATED KNIT-N-STITCH LIMITED IRIS SOFTWARE INCORPORATED KORCA TRADING LIMITED ISLAND TREE REMOVAL AND LAWN MAINTENANCE LIMITED KRISH INTERNATIONAL AGENCIES AND GENERAL TRADING IT'S TRUCKING LIMITED INCORPORATED IVAN DOUCETTE'S ENTERPRISES LIMITED KRYSTAL PRINT INCORPORATED J. A. MACDOUGALL (1983) LIMITED KWAME'S INTERNATIONAL COMPUTERS & SOFTWARE (KICS) J.B. MANAGEMENT SERVICES LIMITED INCORPORATED J & B SOFTSEL LIMITED LEKHI CONSTRUCTION LIMITED JBE FLOORING & INSTALLATIONS INCORPORATED L. AND J. KELL BROTHERS CONSTRUCTION LIMITED J. C. PRATT LIMITED LLK MARINE PRODUCTS LIMITED J.D. SOLOMON & ASSOCIATES LIMITED LNR ENTERPRISES LIMITED J.E.S.S. FISHERIES LIMITED L & S CONCESSIONS LIMITED J.J.'S COUNTRY CAFE LIMITED L & S ENTERPRISES INCORPORATED J. J. GRANT LIMITED LAKE CITY CONSTRUCTION LIMITED J & J TRANSFER & STORAGE LIMITED LAKESHIRE AUTOMOTIVE GROUP INCORPORATED JMJ DEVELOPMENTS LIMITED LAKESHORE REAL ESTATE LIMITED JMRA DEVELOPMENTS LIMITED LAM & CO. CANADIAN CONSULTANTS INCORPORATED J. S. K. APPLIANCES PLUS LIMITED LAMBERT ENTERTAINMENT INCORPORATED JSQ ENTERPRISES INCORPORATED LANDMARK POST AND BEAM LIMITED JT'S TANNING PLUS HAIR & ESTHETICS LIMITED LAVERY CONSTRUCTION COMPANY LIMITED J.BEELER LOCK AND GUN LIMITED LAWNDALE ESTATES LIMITED J. GUEST TRANSPORT LIMITED LE BARACHOIS TAVERN LIMITED J. JIREH CONTRACTING SERVICES LIMITED LEASECOM INCORPORATED J. MORTON APPAREL LIMITED LEE ZWICKER TRANSPORT LIMITED J. SKIDMORE ENTERPRISES LIMITED LEFAR HEALTH ASSOCIATES INCORPORATED JACK DAVIES DRUGS LIMITED LEGISLATIVE AFFAIRS REPORTING INCORPORATED JACK O' JACK PRODUCTIONS LIMITED LEMAC INVESTMENTS LIMITED JAKITIM DEVELOPMENT COMPANY LIMITED LEN GIFFEN & ASSOCIATES INCORPORATED JAMES B. GILLIS & ASSOCIATES INCORPORATED LIFESTYLE POOLS LIMITED JAMES-STONEHOUSE PUBLICATIONS LIMITED LINA ENTERPRISES LIMITED JARSAM HOLDINGS INCORPORATED LINDSAY CORPORATE MANAGEMENT SERVICES INCORPORATED JEAN CLASSICS LIMITED LISA FRASER MUSIC LIMITED JERRY LAWRENCE ENTERPRISES LIMITED LITCHFIELD RESTORATION SERVICES LIMITED JO DO HOLDINGS LIMITED LIVERPOOL LADIES WEAR (1988) LIMITED JODREY & CO. LIMITED LIVERPOOL TEXTILES LIMITED JOHN BUTCHER CONTRACTING (1994) LIMITED LLOYD E.MCPHEE LIMITED JOHN D.MACDONALD LIMITED LOBSTER CLAW REALTY LIMITED JOHN THOMAS EXCHANGE SYSTEMS, INCORPORATED LOCH-WASH LIMITED JONATHAN'S MOUNTAIN ENTERPRISES LIMITED LOCUST INDUSTRIES INTERNATIONAL INCORPORATED JONSAR ENTERPRISES LIMITED LOGAN DANIEL DEVELOPMENTS INCORPORATED JORDAN F. FISHERIES LIMITED LONDON INTERIOR DESIGN (VIVIAN E. STEPHEN) LIMITED JUBILEE HOLDINGS LIMITED LONG YUAN ENTERPRISES LIMITED KB & ASSOCIATES CABLE & FIBRE OPTICS SPECIALISTS PHARMACY LIMITED INCORPORATED LUCIEN HOLDINGS LIMITED K. & D. EXCAVATORS LIMITED LUMSDEN FUELS (1990) LIMITED K.D.F.K. LOGGING LIMITED LUNENBURG BUSINESS ASSOCIATED COMPANY LIMITED K.R. IMPORT & EXPORT LIMITED LUNENBURG FOUNDRY GARAGE COMPANY LIMITED KW MUSHROOM LIMITED LYERN COMPANY INCORPORATED K. MACLEOD MARINE FARMING LIMITED LYNNMAR PROPERTY RENTALS LIMITED KALCORP INCORPORATED LYONS GATE PRODUCTIONS INCORPORATED KAMARA LIGHTING DISTRIBUTORS LIMITED M.B. NET INCORPORATED KANAD LIMITED M & C SALTER ENTERPRISES LIMITED KATIE THE CLEANING LADY LIMITED MCP GENERATING EQUIPMENT LIMITED KATSEPONTES & SONS ENTERPRISES LIMITED M F U MARKETING LOCAL 9 LIMITED KAZI CONSULTING COMPANY LIMITED M & G PIZZA LIMITED KEDGE CONTRACTING LIMITED MJM PROPERTIES LIMITED KEL-SEA CONTRACTING LIMITED M & M ENTERTAINMENT (GRAND FALLS -WINDSOR) LIMITED KEN BUTLER'S SERVICE STATION LIMITED M & M PROPERTY GROUP INCORPORATED KEN LYLE FISHERIES LIMITED M & R ACCOUNTING SERVICES LIMITED KEN-MAC PLUMBING & HEATING LIMITED M. W. WILLIAMS' GAS BAR AND SERVICE BAYS LIMITED KENANA INVESTMENTS LIMITED M'CHIRA ENTERPRISES LIMITED KENSINGTON CAPITAL PARTNERS (CANADA) COMPANY MAC-JAF SERVICES LIMITED KENTVILLE COAL & COKE COMPANY LIMITED MAC-TAYLOR CONSTRUCTION COMPANY LIMITED KENVI HOLDINGS LIMITED MACDONALD HEALTH CARE SERVICES INCORPORATED KEVIN COLP CONSTRUCTION LIMITED MACDONALD REDMOND HILLIER LIMITED KEVIN'S BOTTLE EXCHANGE CO. LIMITED MACDONNELL GROUP HOLDINGS LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 553

MACFAM HOLDINGS LIMITED MR. REEFER] (1991) INCORPORATED MACKENZIE'S TRANSFER LIMITED MURPHY'S FOOD GROUP INCORPORATED MACLEOD SUTHERLAND SECURITY & INVESTIGATIONS MUSIC EAST PUBLISHING INCORPORATED LIMITED MUTCH FOODS LIMITED MADISON KIDSWEAR AND CRAFTS LIMITED MYERS SERVICE AND SUPPLIES LIMITED MAGELLAN'S TRAVEL LIMITED MYMIL LIMITED MAHA TRADING LIMITED N.I.T. MARKETING GROUP INCORPORATED MAHONE BAY 5/1.00 STORE LIMITED NYBBEK VENTURES INCORPORATED MAHRAM INTERNATIONAL INCORPORATED NAN'S TAXI PRODUCTIONS INCORPORATED MAIN (MARITIME) LIMITED NANO'S VARIETY LIMITED MAINSHEET ENTERPRISES LIMITED NASHI HOLDINGS LIMITED MAITLAND DRAGWAY LIMITED NAUTICA MOTORS INCORPORATED MAK-N-REK INTERNATIONAL TRADING INCORPORATED NAVITRAK MANUFACTURING INCORPORATED MALTESE CONSTRUCTION COMPANY LIMITED NET INTERNATIONAL GROUP LIMITED MAPLE LEAF ESTATES LIMITED NEW GERMANY CONVENIENCE STORE LIMITED MARCONI ENTERPRISES LIMITED NEW VIDEO LIMITED MARIE'S FASHION SHOP LIMITED NEWAY BULK TRANSPORT INCORPORATED MARITIME ADVERTISING PRODUCTS INCORPORATED NEXUS TRAVEL INCORPORATED MARITIME FOOD DEMO INCORPORATED NICKERSON REALTY INCORPORATED MARITIME FRANCHISE MANAGEMENT LIMITED NORTECH ATLANTIC LIMITED MARITIME GYM & FITNESS CENTRE LIMITED NORTH GARDEN TRADING INCORPORATED MARITIME HORSE SHOEING SCHOOL LIMITED NORTH SYDNEY CUSTOM COMPUTER SUPPLIES & SERVICES MARITIME LA BAIE INCORPORATED LIMITED MARITIME MORTGAGES LIMITED NORTHERN ENERGY SERVICES INCORPORATED MARITIME ROAD SIGNALS (1994) LIMITED NORTHERN FIREWOOD COMPANY LIMITED MARLAN HOLDINGS LIMITED NORTHSIDE HEATING COMPANY LIMITED MARLYN CONSULTING LIMITED NORTHSTAR COMMUNICATIONS INCORPORATED MARNELL CLEANERS LIMITED NORTHUMBERLAND REBAR SETTERS LIMITED MARSHWINDS REDEMPTION CENTRE INCORPORATED NOVA COLD STORAGE LIMITED MARTIN DUMKE LEGAL SERVICES LIMITED NOVA ELEVATOR & SERVICES LIMITED MARTOCK GENERAL STORE (1990) LIMITED NOVA MEDICAL ALERT COMPANY LIMITED MASAH CANADA LIMITED NOVA OFFSHORE INCORPORATED MASON'S ISLAND DEVELOPMENTS LIMITED NOVA PISCES SEAFOOD LIMITED MASTERCRAFT CONSTRUCTION LIMITED NOVA SCOTIA ICE COMPANY LIMITED MAUD LEWIS HERITAGE DEVELOPMENT INCORPORATED NOVA SWISS LIMITED MAX GROUP INTERNATIONAL LIMITED NOVA TECHNICAL SERVICES LIMITED MCCORMICKS STORE LIMITED NOVA VENTURES LIMITED MCGILL CONTRACTING LIMITED OJMB HOLDING COMPANY LIMITED MCLEOD'S BARGAIN AUTO SALES LIMITED O'HALLORAN-MACNEIL REALTY LIMITED MCSWAIN BERRYMAN HOLDINGS LIMITED O'QUINN HOLDINGS LIMITED MEDIACTIVE DESIGN INCORPORATED OBAID TRADING COMPANY LIMITED MEGCOR RESTAURANTS LIMITED OBSESSION FASHIONS LIMITED MELBY HOLDINGS LIMITED OCEAN PRAWNS ENTERPRISE HOLDINGS LIMITED MELROSE SAILCRAFT INCORPORATED OCEANET LIMITED MENYARA FOOD LIMITED OCEANSIDE SEADOO RENTALS LIMITED MERIDIAN SEA FARMS LIMITED ODIN ENTERPRISES LIMITED DEVELOPMENT CORPORATION INCORPORATED OHIO SERVICE CENTRE LIMITED MERR-SHAW ASSOCIATES LIMITED ORECO OFFSHORE LIMITED MERVIL RUSHTON BUILDING MOVERS LIMITED OXFORD BERRY FARM LIMITED METOCEAN RESEARCH & DEVELOPMENT LIMITED OXFORD SEALING SERVICES LIMITED MIDDLETON MANAGEMENT INCORPORATED OXFORD VIDEO & VARIETY LIMITED MIKE'S GENERAL CONTRACTING LIMITED P. A. PINEAU ENTERPRISES LIMITED MILES INVESTMENTS LIMITED P. C. MACCAULL'S FUELS LIMITED MILFORD HAVEN CONSTRUCTION COMPANY LIMITED PDM TECHNOLOGY MANAGEMENT INCORPORATED MILL COVE BILLIARDS INCORPORATED PHI INVESTMENTS LIMITED MIM'S FASHION BOUTIQUE LIMITED P. K. STRAITLAND INCORPORATED MINCAN STEEL TRADING INCORPORATED P. & M. LONGMIRE FISHERIES LIMITED MING DYNASTY ENTERPRISES LIMITED PMP PROFESSIONAL MAINTENANCE PLANNING INCORPORATED MINSHULL INVESTMENT LIMITED PALMA HOLDINGS LIMITED MITBELL ENTERPRISES LIMITED PAN ATLANTIC HOTELS, RESORTS & SPAS INCORPORATED MODERN BAKERY LIMITED PANGEA TRADING INTERNATIONAL INCORPORATED MODERN DENTAL LABORATORIES LIMITED PANZARASA CONSTRUCTION LIMITED MODERN VINYL & ALUMINUM PRODUCTS LIMITED PARK PROJECTS LIMITED MOJAY INCORPORATED PARKER'S COUNTRY MARKET INCORPORATED MOR-CAM MARINE LIMITED PARTS UNLIMITED (1996) LIMITED MORALA TRADING INCORPORATED PASSPORT HOLDINGS INCORPORATED MORELAND PROPERTIES INCORPORATED PASTIME AMUSEMENTS LIMITED MORMAC TRANSPORT LIMITED PAT MANAGEMENT SERVICES LIMITED MOTELINE HYUNDAI LIMITED PATJOY VIDEO INCORPORATED MOULTON ELECTRONICS LIMITED PATLE LEASING COMPANY LIMITED MOVIETIME VIDEO INCORPORATED PAUL'S CLINIC PHARMACY LIMITED MOWAT MARITIME LIMITED PEACOCK MANAGEMENT LIMITED

© NS Office of the Royal Gazette. Web version. 554 The Royal Gazette, Wednesday, March 19, 2008

PEAK ENTERPRISES LIMITED RAWDON RECYCLING LIMITED PEGASUS CONSTRUCTION LIMITED RAYFOOD LIMITED PEJGALEH INTERNATIONAL TRADING LIMITED READERS' CHOICE BOOK STORE LIMITED PERRAULT & SON LIMITED REALTY RESTORATIONS (MARITIME) LIMITED PETER MAXNER ENTERPRISES LIMITED RECREATIONAL PROPERTIES OF NOVA SCOTIA LIMITED PHARMACY HEALTH CENTER LIMITED RECYCLON METALS INCORPORATED PHORSYTE MEDICAL SERVICES GROUP INCORPORATED RED ELEPHANT DEVELOPMENTS LIMITED PICTOU INDUSTRIES (1996) LIMITED RED SHOE TRADING INCORPORATED PINE TREE DISTRIBUTORS ENTERPRISES LIMITED REFCON ENTERPRISES LIMITED PINKIEE'S KANINE SUITES LIMITED REGIONAL PRINTING LIMITED PINPOINT MEDIA INCORPORATED RELLIM CONSTRUCTION LIMITED PIONEER VIDEO LEASING & DISTRIBUTION INCORPORATED RENA MARINE LIMITED PLEASURE COVE HOLDINGS LIMITED TRUCKING LIMITED PMEN ENTERPRISES LIMITED RHAPSODY 'N ROBESLIMITED POINT EDWARD CONTRACTING LIMITED RICHARD ELECTRONICS LIMITED POLEGATO LANDSCAPING (1996) LIMITED RICHARD JOHNSON INVESTMENTS LIMITED PONHOOK LAKE HOLIDAYS LIMITED RIEXINGER LIMITED POP'S & BERRY'S CLOTHING INCORPORATED RISEOVER INVESTMENTS LIMITED PORT CLYDE POTTERY LIMITED ROADSIDE COUNTRY KITCHEN LIMITED PORTAL PLUMBING, HEATING & GENERAL CONTRACTORS ROB-SPAR ENTERPRISES INCORPORATED LIMITED ROBERT D. INGLIS INCORPORATED POSEIDON IMPEX INCORPORATED ROBERT LANGILLE TRUCKING LIMITED POULAIN CONSTRUCTION LIMITED ROCK FACTORY INCORPORATED POWELL & ASSOCIATES INTERNATIONAL INCORPORATED ROECO ENTERPRISES LIMITED POWER COMPUTER SOLUTIONS INCORPORATED RONALD "BUNS" MACDONALD ELECTRICAL CONTRACTOR POWER ENGINEERING OF AMERICA INCORPORATED LIMITED POWER GENERATING SERVICES INCORPORATED ROSE-MARIE'S PLACE INCORPORATED PRECISION FLOOR AND ROOF TRUSS LIMITED ROSS HIGHLANDS LIMITED PREDATOR HOLDINGS LIMITED ROWMEAD DESIGNS LIMITED PREMIER ENGINEERING AND CONSTRUCTION LIMITED ROY DAVIDSON CONTRACTING LIMITED PREMIERE STYLES & ESTHETICS LIMITED RUD-DUN PLUMBING, HEATING & VENTILATION (1992) LIMITED PRIME BROOK CONVENIENCE STORE LIMITED RYAN D. HOLDINGS LIMITED PRINCE'S INLET BISTRO LIMITED RYDASH INCORPORATED PRINCEVIEW HOLDINGS LIMITED RYOMA HOMES LIMITED PRINTCIPLE PROMOTIONS LIMITED S. AND G. BURNER SERVICE LIMITED PRISM CONSTRUCTION LIMITED S.H.I.P. TERMINAL OPERATIONS LIMITED PROCON ENGINEERING LIMITED S. K. C. INVESTMENTS LIMITED PROFILE IMAGING LIMITED SPM RACING LIMITED PROFINA CONSULTING LIMITED S & R CONVENIENCE STORES LIMITED PROPER PRODUCTIONS LIMITED S.R. MACLEOD CONSTRUCTION LIMITED PUBNICO FOODS LIMITED S & R TRADERS LIMITED QVC NS HOLDING COMPANY SYG BUILDING CONSULTING INCORPORATED QUAD INFORMATION SYSTEMS INCORPORATED SAAD & KAISI CONSULTING & TRADING INCORPORATED QUAKER LANDING DEVELOPMENTS LIMITED SABHARY CARAVAN COMPANY LIMITED QUANTA HEALTH INCORPORATED SADDAL TRADING ENTERPRISES LIMITED QUAY-SIDE MARINE LIMITED SAFARI DIVERS LIMITED QUEST FOR SOUND MOBILE ELECTRONICS LIMITED SAFFRON AND COMPANY LIMITED QUICK PHOTO LIMITED SAGE PROPERTIES LIMITED QUINCY MARKET LIMITED SAMAR M. A. INTERNATIONAL TRADING LIMITED QUITO INVESTMENTS LIMITED SATCON LIMITED R.A. BAYNE WELDING LIMITED SCOTIA MILL WORKS LIMITED R.A. MANUFACTURING INCORPORATED SCOTIA TECHNOLOGY DEVICES INCORPORATED RAWA TRADING LIMITED SCOTIA TRADING ENTERPRISES LIMITED R & C MCCANN AUTO REPAIR LIMITED SCRUB & SHINE CLEANING LIMITED R & E PROPERTY EVALUATIONS LIMITED SEA J.E.M. TAKEOUT LIMITED REM ELECTRIC LIMITED SEA LIFE FISHERIES INCORPORATED R J BURBINE ENTERPRISES LIMITED SEA SWELL VENTURES LIMITED R.J. MCGOWAN INFOCENTRES INCORPORATED SEABOARD KEYBOARDS INCORPORATED R. J. WATTS & SONS ROOFING CONTRACTORS LIMITED SEASIDE GALLEY EATING ESTABLISHMENT LIMITED R & L MAINTENANCE LIMITED SEASOURCE EXPORTS CANADA LIMITED R.M. RACKHAM CONSULTANTS LIMITED SEAVIEW VENTILATION SYSTEMS LIMITED R.S. CAMERON ENTERPRISES LIMITED SEAWAYS DESIGNS LIMITED R & S SERVICES LIMITED SECONDARY VENTURE LIMITED R.W.C. INVESTMENT INCORPORATED SERENITY HOME HEALTHCARE SERVICES LIMITED R.HANEMANN INVESTMENTS LIMITED SERENITY, A CHRISTIAN BOOKSTORE LIMITED R. HALFYARD HOLDINGS LIMITED SEVENSEAS TRADING LIMITED R. LEWIS HOLDINGS LIMITED SHAHBA TRADING COMPANY LIMITED R. SHANNON CONSTRUCTION LIMITED SHANG'RIA HOLDINGS INCORPORATED R. SYMONDS & SON FISHERIES LIMITED SHANG'RIA REALTY INCORPORATED RACER'S ALLEY INCORPORATED SHELBURNE PIZZA LIMITED RAISED FLOORING RESOURCES (1997) LIMITED SHIRETOWN ADVERTISING SPECIALISTS LIMITED RAMCHARD INVESTMENT COMPANY LIMITED SHORELINE HOME BUILDERS INCORPORATED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 555

SHOW OFF ATLANTIC DISPLAY INDUSTRIES LIMITED TSUGA CONSULTANTS LIMITED SILVER SEAS FISHERIES LIMITED TAILOR-FAB CUSTOM SHEET METAL COPPER & SLATE SIMMS JANITORIAL SERVICES LIMITED LIMITED SKILL CONSTRUCTION LIMITED TAKE PRIDE ENTERTAINMENT INCORPORATED SKY CAFE LIMITED TAM RESTAURANTS LIMITED SKYLINE PRINTING LIMITED TAMARACK TRADING COMPANY LIMITED SKYTOUCH SATELLITE SYSTEMS INCORPORATED TANCO CONSTRUCTION LIMITED SLIP GUARD SAFETY PRODUCTS INCORPORATED TECHPLODE LIMITED SMART CAPITAL RESOURCES INCORPORATED TED'S PLACE RESORTS LIMITED SMARTCARD SOLUTIONS (N.S.) LIMITED TEMPORAL-SPATIAL RESEARCH INCORPORATED SMELT BROOK CONTRACTING LIMITED TERWOOD ENTERPRISES LIMITED SNOWBIRD MARKETING LIMITED THE APPLE TREE TOLE SHOP INCORPORATED SOFTWARE EXPERT LEARNING CENTRES LIMITED THE BOOK STOP HALIFAX LIMITED SOFTWARE UNIVERSE LIMITED THE CABLE TELEVISION ASSOCIATION OF NOVA SCOTIA SOUTH HARBOUR BUILDING COMPANY LIMITED LIMITED "SOUTH SHORE BAKERY (1976) LIMITED" THE CHESHIRE CAT SOCIAL EXPRESSIONS & GIFTS LIMITED SOUTHERN COMFORT HEATING LIMITED THE COUNTRY MARKET MEAT & PRODUCE LIMITED SOUTHSIDE CONSTRUCTION LIMITED THE DOC'S MAINTENANCE LIMITED SOUTHWEST NOVA LAWN SERVICES LIMITED THE DRY CLEANING GOPHER LIMITED SOUTHWESTERN CREMATORIUM SERVICES LIMITED THE ENERGY MISER LIMITED SOUTHWESTERN FOREST COMPANY LIMITED THE ERGONOMIC SOLUTIONS COMPANY (ATLANTIC) LIMITED SPAR DEVELOPMENTS LIMITED THE FOURTH R OF SOUTHERN NOVA SCOTIA LIMITED SPARKY'S CLEANING SERVICES LIMITED THE GRANT ST. GROUP INCORPORATED SPENCERS ISLAND FRUIT & HONEY COMPANY LIMITED THE HOME SHOW BY TRANS-NATIONAL INCORPORATED SPOTTED MAN CREATIONS LIMITED THE INCORPORATION CENTER ATLANTIC LIMITED SPRINGHILL FISH FARMS INCORPORATED THE KHAN'S TRADING INCORPORATED SPRYFIELD GARDEN CENTRE LIMITED THE NEWS RACK LIMITED SPY SHOP INCORPORATED THE NON-FICTION PRODUCTION COMPANY INCORPORATED SQUARE ONE CONSTRUCTION LIMITED THE PERSONAL TOUCH EMBROIDERY & MONOGRAMMING ST. MARY'S CONVENIENCE STORE LIMITED INCORPORATED STAN & SONS CLEANING LIMITED THE PIRATES PIER FOOD & BEVERAGE EMPORIUM STATION ROAD TRUCKING LIMITED INCORPORATED STEELTOWN CONTRACTORS LIMITED THE ROCKCLIFFE HEIGHTS LAND COMPANY LIMITED STELLALUNA HOLDINGS LIMITED THE SEEKER EMPORIUM LIMITED STELLAR ELECTRIC LIMITED THE SILVER GALLERY INCORPORATED STERLING STRUCTURES LIMITED THE SPECTRUM LOUNGE & EATERY LIMITED STICKMAN PRODUCTIONS INCORPORATED THE BARGAIN STORE LIMITED STINGER SECURITY LIMITED THE THOMPSON GROUP LIMITED STOACHISTIC SYSTEMS INCORPORATED THE WOLFVILLE CURLING AND BADMINTON CLUB LIMITED STRATFORD PROPERTIES LIMITED THE X FRIES LIMITED STREET SMART FULL SERVICE AUTOMOTIVE CONSULTANTS THERMO-FLO CORP. LIMITED INCORPORATED THOMAS BURNER SERVICE LIMITED SUBURBAN INVESTMENTS LIMITED THYME OUT RESTAURANTS LIMITED SUDZHUK TRADING INTERNATIONAL LIMITED TIGHE-MAC PROPERTIES LIMITED SUGARPLUMS CAFE & DESSERT BAR INCORPORATED TONY & SONS CONSTRUCTION LIMITED SULLYS IMPORTS LIMITED TORA FOODS LIMITED SUMRAIN INVESTMENTS LIMITED TRANS-MEDIC EHS INCORPORATED SUNDOWN & SON MANUFACTURING AND SALES TRANS-NATIONAL HOSPITALITY SERVICES (ATLANTIC), INCORPORATED INCORPORATED SUNNYSIDE MALL DEVELOPMENT COMPANY LIMITED TRAVIS DAY CONSTRUCTION LIMITED SUNRISE PROPERTIES LIMITED TREASURES FOUND FURNITURE REFINISHING LIMITED SUNSET HOUSEKEEPING COTTAGES LIMITED TRIFAX ENTERPRISES INCORPORATED SUNSHINE ESTATE COMPANY LIMITED TRINAL ELECTRICS COMPANY LIMITED SUPER CITY RECYCLING LIMITED TRINITY TRUCKING LIMITED SUPERIOR RENTAL YARD SUPPLY LIMITED TRISMAR RESEARCH INCORPORATED SUPERIOR SODABLAST LIMITED TROPICAL LANDSCAPERS (1996) LIMITED SURE CUT TREE REMOVAL & PRUNING LIMITED TRU-PAR TRUCK & TRAILER REPAIR INCORPORATED SURE-WOOD FLOORING LIMITED TRURO TRADING COMPANY LIMITED SWINGING BELLS PUB LIMITED TRURO TRUCKING & EXCAVATION LIMITED SWISSCAN LIMITED U-FIRST SALES LIMITED SWITI TRADING COMPANY LIMITED ULTIMATE VISION OPTICAL LIMITED SYDNEY COMPUTER EDUCATIONAL CENTRE LIMITED UNAD QUALITY FOODS INCORPORATED SYDNEY WELD-ALL LIMITED UP-CLOSE PROMOTIONS CANADA INCORPORATED SYNMAP INFORMATION TECHNOLOGIES LIMITED VENTURE INWARD INTUITIVE SERVICES INCORPORATED T.C.B. RECYCLERS LIMITED VENUS CONTRACTING LIMITED TCC HOLDINGS COMPANY VERNON & COMPANY LIMITED TDK CUSTOM SOFTWARE! INCORPORATED VERTEX SYSTEMS LIMITED T.E.M. INVESTMENTS LIMITED VILLAGE BUS TOURS LIMITED T.H.E. UNIVERSAL GROUP INVESTMENTS LIMITED VIN AUTO SALES LIMITED T.J.'S ENTERPRISES LIMITED VISION QUEST LIFESTYLE COMPANYLIMITED T.& M. ENTERPRISES COMPANY LIMITED VISUAL IMAGE CREATIONS LIMITED TR3LC SYDNEY INCORPORATED VITAL POWER TECHNOLOGY INCORPORATED

© NS Office of the Royal Gazette. Web version. 556 The Royal Gazette, Wednesday, March 19, 2008

VOLANT INTERNATIONAL INCORPORATED IN THE MATTER OF THE APPLICATION of VON LIERES DESIGNERS LIMITED MONCTON TRANSIT LIMITED for the sale W.L. JOLLIMORE ADJUSTERS LIMITED WML INTEGRATED GEOMATICS SOLUTIONS LIMITED and transfer of Motor Carrier License No. 2807 and W.T.D.L. 2 RESTAURANT LIMITED Extra-Provincial Operating License No. X 1207 to WTJ HOLDINGS INCORPORATED Atlantic Gateway Coachlines Limited under the WAI YEE INTERIOR RENOVATIONS LIMITED WALKER & MACLEAN ELECTRICAL LIMITED provisions of the said Acts WALRUSS INVESTMENTS LIMITED WATERFORD CONSULTING GROUP INCORPORATED NOTICE OF APPLICATION WATSON COMMERCIAL REALTY LIMITED WAYNE'S CONFECTIONERY LIMITED WE CARE CINEMAS LIMITED TAKE NOTICE THAT Moncton Transit Limited of WEBGRAFX INCORPORATED 682 Edinburgh Drive, Moncton, New Brunswick has WEDGEWOOD FOOD ENTERPRISES LIMITED WESSEL INVESTMENT LIMITED applied to the Nova Scotia Utility and Review Board (the WESTALL'S T.V. SALES AND SERVICE LIMITED “Board”) under the provisions of the Motor Carrier Act WESTHAVER VISION CENTER LIMITED and the Motor Vehicle Transport Act, 1987 on March 11, WESTMINSTER ABBEY FISH & CHIPS LIMITED WESTMOUNT DEVELOPMENTS LIMITED 2008 for approval of the sale and transfer of Motor Carrier WEYMOUTH STEVEDORING (1986) COMPANY LIMITED License No. 2807 and Extra- Provincial Operating WHAT'S UPON A BAGEL LIMITED License No. X 1207 to Atlantic Gateway Coachlines WHITE TOWER DEVELOPMENTS LIMITED WHITEWATER FARMS LIMITED Limited, as follows: WICKFORD ENERGY MARKETING CANADA COMPANY WILSON INDUSTRIES LIMITED The applicant applies for the approval of the sale WINDJAMMER RESTAURANT (1988) LIMITED and transfer of Motor Carrier License No. 2807 WINDOWS ON SPANISH BAY INCORPORATED WINDSOR HEAVY HAULING LIMITED and Extra-Provincial Operating License No. X WINDSOR SENIOR HOCKEY CLUB INCORPORATED 1207 to Atlantic Gateway Coachlines Limited. WINDY ACRES LIMITED WOLFVILLE PAINT & WALLPAPER LIMITED WOODEN ARCHES CONTRACTING LIMITED Motor Carrier License No. 2807 reads as follows: WOODVILLE SELF-STORAGE LIMITED WRECKLESS AUTO LIMITED (1) SPECIALTY IRREGULAR RESTRICTED WU RESTAURANT INCORPORATED WYN INVESTMENTS LIMITED AREA PUBLIC PASSENGER CHARTER Y. J. STONE & BRICK MASONS LIMITED SERVICE - the transportation of cruise ship YANGTZE RESTAURANT LIMITED passengers from ships arriving at any port in Nova YIDA INTERNATIONAL LIMITED YOUNG'S REFRIGERATION LIMITED Scotia on day trips throughout Nova Scotia one- YOUR PLACE UNISEX HAIRSTYLING LIMITED way or return. YOUTH BOUND LIMITED ZEELS CONTRACTING LIMITED ZEV PRODUCTIONS INCORPORATED Extra- Provincial Operating License No. X 1207 reads as ZHOU RESTAURANTS LIMITED follows: ZORIN COMPUTERS INCORPORATED ZORIN INDUSTRIES INCORPORATED (1) SPECIALTY CHARTER ROUTE PUBLIC PASSENGER SERVICE - carriage of passengers DATED at the City of Halifax, Province of Nova and their baggage from points in the Province of Scotia, this 15th day of March, 2008, A.D. New Brunswick as authorized thereby by charter arrangement to points in the Province of Nova Hayley Clarke Scotia one-way or the reverse thereof. Point of Registrar of Joint Stock Companies entry and exit is the Nova Scotia-New Brunswick Border. FORM 17 NSUARB-PTR-08-01 (2) SPECIALTY CHARTER ROUTE PUBLIC NOVA SCOTIA UTILITY AND REVIEW BOARD PASSENGER SERVICE - carriage of passengers on behalf of Via Rail originating in the Province of IN THE MATTER OF THE MOTOR CARRIER ACT New Brunswick to Halifax, Nova Scotia with - and - pickups and drop-offs at Via terminals in Amherst, IN THE MATTER OF THE MOTOR VEHICLE Springhill Junction and Truro, Nova Scotia. Point TRANSPORT ACT, 1987 of entry and exit is the Nova Scotia-New - and - Brunswick Border.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 557

Copy of the said application and particulars thereof NOTE: Pursuant to Chapter 292 of the Revised may be seen at the offices of the Board, Suite 300, 1601 Statutes, 1989, the date of any public hearing of this Lower Water Street, Halifax, Nova Scotia. application will not be advertised in the Royal Gazette.

Unless the Board on or before 4:00 p.m. on DATED at Halifax, Nova Scotia this 12th day of Wednesday the 9th day of April, 2008, receives a March, 2008. written objection to the application, setting out the reasons for the objection, the application may be dealt MONCTON TRANSIT LIMITED with without a hearing. Name of Applicant

March 12-2008 - (2iss)

CITATION NOTICES

To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed.

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion NO NEW CITATIONS

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion SCHWARTZ, William Edwin The Law Courts Sharron M. Atton Halifax, Halifax Regional Municipality 1815 Upper Water Street February 20-2008 - (5iss) March 19-2008 - 10:00 a.m. Halifax

© NS Office of the Royal Gazette. Web version. 558 The Royal Gazette, Wednesday, March 19, 2008

ESTATE NOTICES

All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted.

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion BOUTILIER, Georgina Ann Robert Donnison (Ex) March 19-2008 - (6m) Sydney 97 Lynch Drive Cape Breton Regional Municipality Sydney NS B1S 1V3 March 7-2008

BURGESS, Sharon Alice Alain J. Bégin (Ex) Alain J. Bégin Brentwood, Colchester County 779 Prince Street 779 Prince Street November 15-2007 PO Box 1064 PO Box 1064 Truro NS B2N 5G9 Truro NS B2N 5G9 March 19-2008 - (6m)

CLARK, Raymond Walter Montgomery Annette Udell Clark (Ex) Patricia L. Reardon Granville Ferry, Annapolis County 835 No. 201 Highway 1 234 St. George Street December 10-2007 Moschelle NS B0S 1A0 PO Box 366 Annapolis Royal NS B0S 1A0 March 19-2008 - (6m)

CLARKE, Mary Louise Lorne Otis Clarke (Ex) George M. Clarke Halifax, Halifax Regional Municipality 1350 Oxford Street 33 Alderney Drive March 7-2008 Halifax NS B3H 3Y8 PO Box 876 Dartmouth NS B2Y 3Z5 March 19-2008 - (6m)

COX, Wilfred Norman Jeffrey Norman Cox (Ex) Kim A. Johnson Porter’s Lake 2254 Myra Road 1741 Brunswick Street Halifax Regional Municipality Porter’s Lake NS B3E 1H2 Penthouse Suite March 6-2008 Halifax NS B3J 3X8 March 19-2008 - (6m)

CREWS, William George Madeline Crews (Ex) Theresa M. O’Leary North Sydney c/o Ryan Iannetti Law Office Ryan Iannetti Law Office Cape Breton Regional Municipality 210 Commercial Street 210 Commercial Street February 27-2008 North Sydney NS B2A 1B7 North Sydney NS B2A 1B7 March 19-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 559

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion ELLIS, Douglas Wright Stewart Robinson (Ex) John H. Armstrong Litchfield, Annapolis County RR 3 Armstrong Law Office Inc. March 5-2008 Granville Ferry NS B0S 1K0 PO Box 575 Annapolis Royal NS B0S 1A0 March 19-2008 - (6m)

FANCY, Dana Leroy David Dana Fancy March 19-2008 - (6m) Wileville, Lunenburg County RR 1 Bridgewater NS B4V 2V9 March 10-2008 and William Henry Fancy 37 Belmont Drive Bridgewater NS B4V 4E6 (Exs)

FLYNN, Thomas Edward Kathleen Flynn (Ex) J. Brian Church Halifax, Halifax Regional Municipality c/o J. Brian Church Walker, Dunlop February 5-2008 Walker, Dunlop 1485 South Park Street 1485 South Park Street Halifax NS B3J 2L1 Halifax NS B3J 2L1 March 19-2008 - (6m)

GRAHAM, Duncan Roderick Scott Graham (Ex) Lindsay M. McDonald Newtown, Inverness County 10 Basto Terrace 308 Philpott Street, Unit 2 February 15-2008 Roslindale MA 02131 NS B9A 2B8 USA March 19-2008 - (6m)

GRIFFIN, Ruth Ronald D. Richter (Ex) Ronald D. Richter Granville Ferry, Annapolis County PO Box 629 Parker & Richter January 15-2008 Greenwood NS B0P 1N0 PO Box 629 Greenwood NS B0P 1N0 March 19-2008 - (6m)

HURST, Josephine Ellen Deann Gomes John H. Armstrong Granville Ferry, Annapolis County 98 Falconer Drive, #4 Armstrong Law Office Inc. March 4-2008 Mississauga ON L5N 1Y2 PO Box 575 and Ronald James Hurst Annapolis Royal NS B0S 1A0 1217 Westcott Road March 19-2008 - (6m) Windsor ON N8Y 4B9 (Exs)

JEFFERS, Stella Eunice Mohini Alice Kellum (Ex) Catherine A. E. Craig Halifax, Halifax Regional Municipality 33 Eaglewood Drive Cox & Palmer March 14-2008 Bedford NS B4A 2J7 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 March 19-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 560 The Royal Gazette, Wednesday, March 19, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion LANDRY, Adrian Francis Joseph Francis Landry (Ex) William F. Meehan Afton, Antigonish County Afton 195 Main Street March 12-2008 Antigonish County NS B0H 1A0 PO Box 1803 Antigonish NS B2G 2M5 March 19-2008 - (6m)

LAPIERRE, Wilfred Joseph Madonna Reilly Hill (Ex) March 19-2008 - (6m) Grand Desert 15 Hemming Court Halifax Regional Municipality Dartmouth NS B2W 5E4 November 22-2007

MacDONALD, Honora (Nora) Marie Alan J. MacDonald (Ex) M. Mora B. Maclennan Sydney c/o M. Mora B. Maclennan 33 Archibald Avenue Cape Breton Regional Municipality 33 Archibald Avenue North Sydney NS B2A 2W6 March 3-2008 North Sydney NS B2A 2W6 March 19-2008 - (6m)

MacINTOSH, Alexander Murdoch Alexander William MacIntosh Harry R. G. Munro, QC Quarry Island, Pictou County 8 Ravenrock Lane MacIntosh, MacDonnell & January 11-2008 Halifax NS B3M 3A1 and MacDonald Bruce T. MacIntosh, QC 260-610 East River Road RR 1 Quarry Island PO Box 368 Pictou County NS B2H 5C4 (Exs) New Glasgow NS B2H 5E5 March 19-2008 - (6m)

MacKENZIE, Simon Sylvester Winnie MacKenzie (Ad) Robert G. Cragg Sydney 1 Beacon Crescent, Apt. 3 6452 Quinpool Road Cape Breton Regional Municipality North Sydney NS B2A 3R3 Halifax NS B3L 1A8 January 10-2008 March 19-2008 - (6m)

MacNABB, Freda M. Bert Elliott MacNabb (Ex) Harry R. G. Munro, QC New Glasgow, Pictou County Chemin du Glapin 4 MacIntosh, MacDonnell & February 25-2008 1162 Saint-Prex (Vaud) MacDonald Switzerland 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 March 19-2008 - (6m)

MARTIN, Hal Stanley Beverley Ann Martin; Harry D. Thompson, QC Upper Tantallon Nicole Martin and Goldberg Thompson Halifax Regional Municipality Ryan Martin, all of Suite 400, Sentry Place March 5-2008 236 Hemlock Drive 1559 Brunswick Street Upper Tantallon NS B3Z 1N3 Halifax NS B3J 2N7 and David Martin March 19-2008 - (6m) 64 Whitnel Court, Unit #1 Calgary AB T1Y 5E3 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 561

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion McNUTT, James Devonna Beaton (Ex) Charles A. Ellis Springhill, Cumberland County 82 Cowan Street Hicks, LeMoine March 6-2008 Springhill NS B0M 1X0 PO Box 899 Springhill NS B0M 1X0 March 19-2008 - (6m)

MEEHAN, Ruth Andrew John Meehan (Ex) James L. Outhouse, QC Grayshott, Hindhead, Surrey, UK Assisi Hammer Lane, Grayshott 78 Water Street March 5-2008 Hindhead Surrey UK GU26 6JD PO Box 1567 Digby NS B0V 1A0 March 19-2008 - (6m)

MITCHELL, Mary Robert Mitchell Michael F. Feindel Bedford, Halifax Regional Municipality 32 Grennan Drive 401-7020 Mumford Road February 7-2008 Lower Sackville NS B4C 3C5 Halifax NS B3L 4S9 and Andreas Mampe March 19-2008 - (6m) 1291 Old Sambro Road Harrietsfield NS B3V 1B2 (Exs)

MULLEN, Vance Gordon Tracey Elizabeth Hamilton (Ex) Earl D. Cormier, Esq. Deerfield, Yarmouth County 7 Peverill Court 50 Joseph Zatzman Drive March 11-2008 Bedford NS B4A 4G4 Dartmouth NS B3B 1N8 March 19-2008 - (6m)

OSSINGER, Frank Handley Rose Ossinger; James L. Outhouse, QC Tiverton, Digby County Laura Ossinger and 78 Water Street November 21-2007 Jason Ossinger (Ads) PO Box 1567 48 Upper Cross Road Digby NS B0V 1A0 PO Box 1053 March 19-2008 - (6m) Digby NS B0V 1A0

PEMBROKE, James Gregory Adrian Pembroke (Ad) Duncan H. MacEachern Lingan, Cape Breton Regional Municipality 2380 Lingan Road Lorway MacEachern March 6-2008 Lingan NS B1H 5G4 112 Charlotte Street Sydney NS B1P 1B9 March 19-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 562 The Royal Gazette, Wednesday, March 19, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion PORTCHMOUTH, Roy Sydney Dorothy Euphemia Drysdale David K. Macdonald Sunnybrook, Lunenburg County 9 Sunnybrook Heights Drive 28 King Street February 28-2008 Sunnybrook, Lunenburg County PO Box 549 PO Box 682 Lunenburg NS B0J 2C0 Lunenburg NS B0J 2C0; March 19-2008 - (6m) Eric Roy Portchmouth 9 Houndean Rise Lewes, East Sussex BN7 1EG England and Keith Allen Portchmouth 114 Haberdasher Street London N16EJ England (Exs)

RYLE, Sidney Gerald Ursula Susan Vivian Ryle (Ex) Alain J. Bégin Truro, Colchester County 57 Downing Road 779 Prince Street December 10-2007 Onslow Mountain NS B6L 6C5 PO Box 1064 Truro NS B2N 5G9 March 19-2008 - (6m)

SERROUL, Cyril Winston Maureen Muriel Serroul (Ex) Michael Tobin Bras d’Or 259 Bras d’Or Florence Road 254 Commercial Street Cape Breton Regional Municipality Bras d’Or NS B1Y 2K9 PO Box 1925 February 25-2008 North Sydney NS B2A 3S9 March 19-2008 - (6m)

STOTT, Nelson Wright Emily Elizabeth Stott Joseph A. MacDonell Shubenacadie, Colchester County 421 St. Andrews River Road 5 Mill Village Road February 12-2008 Shubenacadie NS B0N 2H0 PO Box 280 and Wayne Stott Shubenacadie NS B0N 2H0 80 Spence Drive March 19-2008 - (6m) Cole Harbour NS B2V 1W5 (Exs)

VAN DER KALLEN, Petronella C. Th. Henricus C. Burgers Thomas J. Burchell, QC Bedford, Halifax Regional Municipality 12 Campbell Drive Burchell Hayman Parish March 3-2008 Bedford NS B4A 1N6 1800-1801 Hollis Street and Jennifer Wilkie Halifax NS B3J 3N4 2774 Old Sambro Road March 19-2008 - (6m) Williamswood NS B4V 1E4 (Exs)

WAGNER, Nelson Sylvester Norma Catherine Mills and R. Peter Muttart, QC Canaan, Kings County Donna Mary Larder (Exs) Muttart Tufts Dewolfe & Coyle March 13-2008 c/o Muttart Tufts Dewolfe & Coyle PO Box 515 PO Box 515 Kentville NS B4N 3X3 Kentville NS B4N 3X3 March 19-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 563

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion WEBBER, Margaret Louise Michael Hicks (Ex) Charles A. Ellis Amherst, Cumberland County 3506 No. 6 Highway Hicks, LeMoine March 6-2008 Amherst Head NS B4H 3Y2 PO Box 899 Springhill NS B0M 1X0 March 19-2008 - (6m)

WINTERS, Michael Lorne Caroline Jane Winters Patrick A. Burke, QC Lunenburg, Lunenburg County 100 Kingsburg Road 28 King Street March 10-2008 RR 1 Rose Bay NS B0J 2X0 PO Box 549 and Gretchen Ann Mercer Lunenburg NS B0J 2C0 77 Hospital Road, Garden Lots March 19-2008 - (6m) RR 1 Lunenburg NS B0J 2C0 (Ads)

WITHROW, Evelyn Grace John Stuart Withrow (Ex) Kim A. Johnson Dykeland Lodge, Windsor, Hants County 37 Lake Drive 1741 Brunswick Street February 29-2008 Mount Uniacke NS B0N 1Z0 Penthouse Suite Halifax NS B3J 3X8 March 19-2008 - (6m)

ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion.

Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details)

Estate Name Date of First Insertion

ABBASS, Joseph J...... October 3-2007 ABEL, Charlene Lavonne ...... October 24-2007 ADAMS, Frances Ruby (Stronach) ...... November 7-2007 ADAMS, Lee Llewellyn ...... January 9-2008 ALBRECHT, John Helmut ...... January 2-2008 ALCOCK, Oliver Robert Franklin...... October 24-2007 ALDERS, Harry Edward...... November 7-2007 ALFORD, Joan Doreen...... October 10-2007 ALINARD, Cecil Dewight ...... December 19-2007 ALLEN, Helen Jean ...... December 19-2007 ALLEN, Ian James ...... March 5-2008 ALLEN, Walter Wiswell ...... December 5-2007 AMIRAULT, Donald Keith...... November 21-2007 ANDERSON, Arthur Stuart ...... November 21-2007

© NS Office of the Royal Gazette. Web version. 564 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

ANDERSON, James Raymond ...... February 6-2008 ANDERSON, Richard L ...... January 30-2008 ANDREWS, Joan Elizabeth ...... October 17-2007 ANDREWS, Ralph C. M ...... January 16-2008 ANGROVE, Leona Gertrude Maguire ...... October 10-2007 ANNIS, Maxwell Herbert ...... January 23-2008 ANTHONY, Marion Grace ...... January 30-2008 ARAB, Leo Patrick ...... December 19-2007 ARMSTRONG, Muriel Almeda ...... December 19-2007 ATHERTON, Ruby Maud...... October 10-2007 ATKINSON, Addison Laurie ...... October 17-2007 ATWATER, Helen Grace ...... September 19-2007 ATWELL, Phyllis Lavaugh ...... January 23-2008 ATWOOD, Howland Delma ...... November 7-2007 AUCOIN, William George ...... December 19-2007 AULENBACK, Leita Helen ...... March 5-2008 AUSTEN, Faith Lenora...... February 27-2008 BAGG, Margaret ...... January 23-2008 BAILEY, Ian Edward ...... November 28-2007 BAKER, Peter Joseph ...... November 21-2007 BAKER, Virginia Evangeline...... January 23-2008 BALCOM, Helen Ruth ...... September 26-2007 BALDIN, Avellino John ...... January 9-2008 BALSER, Eber Bernard...... February 20-2008 BALSOR, Harry Gordon...... November 21-2007 BALTZER, Richard Hart ...... January 30-2008 BANKS, Virginia Marie ...... March 5-2008 BARKHOUSE, Reginald Fulton ...... January 9-2008 BARKHOUSE, Roy William ...... December 12-2007 BARNES, Cecil...... March 5-2008 BARRETT, Roger Edward ...... November 21-2007 BARRETT, Victor ...... March 12-2008 BARRY, Isabel Barbara...... November 7-2007 BARTEAUX, Louise Dechman ...... December 12-2007 BARTLETT, James ...... March 12-2008 BARTLETT, Mary Joanne ...... January 16-2008 BARTON, Marjorie Jennie ...... February 27-2008 BASKER, Garrett Edward...... February 20-2008 BATT, James Henry...... December 12-2007 BEACH, Gertrude Veronica ...... October 10-2007 BEATON, Veronica...... February 27-2008 BEAUDRY, Kevin Michael ...... January 16-2008 BEAULIEU, Beverley Susan...... October 24-2007 BELL, Evelyn Victoria ...... October 3-2007 BELMORE, Eleanor Mae ...... March 12-2008 BENEDEK, Hughena Allana (a.k.a. H. Benedek; a.k.a. Allana Benedek) ...... September 19-2007 BENT, Aedan Almont...... October 10-2007 BENT, Perry Chester...... October 31-2007 BEST, Sanford Samuel ...... November 14-2007 BETZ, Waltraud ...... March 12-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 565

Estate Name Date of First Insertion

BILSBURY, Patricia Mary ...... February 20-2008 BIRD, Cyril Edwin ...... February 27-2008 BISHOP, Freda Minnie ...... January 30-2008 BISHOP, Harold ...... September 19-2007 BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop) ...... October 17-2007 BISTEVINS-KAUFMANIS, Rita ...... November 7-2007 BLACK, Margaret MacFarlane...... October 24-2007 BLACKBURN, Lorena Anne (referred to in the Will as Lorena Kumar Blackburn) ...... October 17-2007 BLAKENEY, Ida Susan ...... December 19-2007 BLOIS, Alan Thomas ...... October 31-2007 BLONDIN, Denise Francois ...... January 2-2008 BOEHNER, Douglas Boyd ...... February 6-2008 BOER, Beryl Florence...... November 14-2007 BONANG, Harry Robert ...... October 31-2007 BOOTH, M. Ellen ...... December 5-2007 BOUDREAU, Bruno Ralph ...... October 17-2007 BOUDREAU, Esther Margaret ...... October 24-2007 BOUDREAU, Marie Lorraine ...... January 23-2008 BOUDREAU, Stanley Edward ...... January 30-2008 BOURGEOIS, Judith Ann...... January 16-2008 BOUTILIER, Alvin Henry...... October 24-2007 BOUTILIER, Mary Edythe Lillian ...... January 16-2008 BOUTILIER, Norman...... December 26-2007 BOYD, John Reid ...... October 3-2007 BRADLEY, Freda Winnifred ...... November 28-2007 BRAND, Joseph ...... October 3-2007 BREEN, Mary Ruth Louise...... October 10-2007 BRENNAN, Arthena Marie ...... October 17-2007 BRIAND, Marie Jean Margaret (a.k.a. Marquarite Marie-Jean Briand) ...... October 3-2007 BRIDGEO, Louis Nelson ...... January 16-2008 BRIGNOLI, Richard ...... November 7-2007 BRINE, Jessie Stephen ...... March 12-2008 BROCKMANN, Ernst ...... October 31-2007 BROWN, Doris Elizabeth ...... October 24-2007 BROWN, Elizabeth Maxwell ...... January 23-2008 BROWN, Eugene Murray ...... January 9-2008 BROWN, Irene W ...... October 10-2007 BROWN, Isabella May ...... January 23-2008 BROWN, John Gregory ...... November 21-2007 BROWN, Mary Katherine...... December 19-2007 BROWN, Mary ...... November 21-2007 BROWNELL, Kenneth Carl ...... March 12-2008 BRUHM, Michael ...... October 24-2007 BRUNEAU, John Joseph Paul ...... February 20-2008 BUCKLEY, Wayne...... February 13-2008 BUNSIE, Kathleen Winnifred...... September 19-2007 BURGESS, Edward Austen...... October 31-2007 BURGESS, Gordon Albert ...... December 12-2007 BURK, Russell C...... February 20-2008 BURKE, Alexander Charles ...... March 12-2008

© NS Office of the Royal Gazette. Web version. 566 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

BURKE, Christina...... November 28-2007 BURKE, Juliette Mary...... October 3-2007 BURKE, Marguerite J. (a.k.a. Marguerite J. Bourque)...... September 26-2007 BURLEY, Aisne Lille ...... January 16-2008 BURNS, Eileen Lauretta...... January 23-2008 BURNS, Robert Ernest (referred to in the Will as Robert Ernest Arthur Burns) ...... November 7-2007 BURSEY, Eileen Farrell ...... March 12-2008 BURTON, J. Deryl...... March 12-2008 CAINE, Mary Elena...... October 3-2007 CAMERON, Clarence...... March 5-2008 CAMERON, Ellen C...... December 5-2007 CAMERON, John Roderick ...... December 26-2007 CAMERON, Lillian Marie ...... November 21-2007 CAMERON, Oliver Gordon ...... February 27-2008 CAMERON, Vera Ethel Mary...... February 13-2008 CAMERON, Wendy Ann ...... November 7-2007 CAMERON, William Scott ...... September 19-2007 CAMPBELL, Alexandra ...... February 27-2008 CAMPBELL, Eva Joan ...... February 27-2008 CAMPBELL, Francis Joseph ...... October 10-2007 CAMPBELL, John Dan ...... September 19-2007 CAMPBELL, Margaret Mary ...... November 28-2007 CAMPBELL, Margaret Elizabeth ...... January 9-2008 CAMPBELL, Stephen ...... October 3-2007 CAMPBELL, Una Lowis ...... December 19-2007 CAMPBELL, Vincent Neil ...... January 16-2008 CANN, Anne Elizabeth ...... November 28-2007 CARMICHAEL, Barry ...... December 12-2007 CARREAU, John Gerard Henry ...... March 12-2008 CARSON, Frank Leroy...... November 14-2007 CARTER, Leslie William ...... November 28-2007 CARTER, Ronald Jennings...... September 26-2007 CARVER, Audrey Irene ...... November 14-2007 CAVANAUGH, Helena G...... November 21-2007 CHADWICK, Clarence Reginald ...... October 24-2007 CHANDLER, Charles Bruce ...... February 13-2008 CHANT, George Thomas ...... September 19-2007 CHAPMAN, Jack Leanor ...... December 5-2007 CHAPPELL, Marilyn Louise ...... February 13-2008 CHASE, John Douglas ...... December 5-2007 CHAULKER, John Adrian ...... February 13-2008 CHEESEMAN, Herbert...... January 16-2008 CHUTE, Elizabeth Pritchard...... September 26-2007 CLARK, Frank Wellington ...... January 16-2008 CLARK, Lloyd Winston ...... November 14-2007 CLARK, Ralph Alexander...... December 5-2007 CLARKE, Franklyn Vernon ...... September 26-2007 CLARKE, Roy L...... December 19-2007 CLEYLE, Jean Frances ...... October 24-2007 CLOUTIER, Evelyne Victoria...... November 28-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 567

Estate Name Date of First Insertion

CLUNEY, Donald Edward ...... November 21-2007 CLYBURN, Horace Arthur ...... February 20-2008 COLBORNE, Jean Margaret...... February 20-2008 COLDWELL, Viola Jean ...... December 12-2007 COLELLO, Nicholas ...... January 9-2008 COLFORD, Mary Elizabeth ...... September 26-2007 COLLICUTT, Neil Edward...... January 2-2008 COLLINS, Frederic Charles ...... January 30-2008 COLQUHOUN, Violet Marie ...... February 6-2008 COMEAU, Bernard...... March 5-2008 COMEAU, Irenee ...... March 5-2008 COMEAU, Joseph Lester ...... December 5-2007 COMEAU, Joseph Herbert ...... November 14-2007 COMEAU, Marie Anne Lina...... December 19-2007 CONNELL, William Francis ...... March 12-2008 CONRAD, Annabel Mina ...... February 27-2008 CONRAD, Elizabeth Louise ...... February 6-2008 CONROD, Mary Elizabeth ...... March 5-2008 COOK, Darrell Ralph ...... October 3-2007 COOKE, Eric Hubert ...... February 13-2008 COOLEN, Beth Theresa ...... October 24-2007 COOPER, Clara Winnifred ...... January 2-2008 COOPER, Marjorie Frances ...... November 28-2007 COPELAND, Marjorie Helen ...... February 27-2008 CORKUM, Dorothy Marie ...... November 14-2007 CORMIER, John Henry ...... September 26-2007 COSTELO, Mary Elizabeth ...... January 9-2008 COTE, Gordon Alexander ...... January 30-2008 COTTERILL, Janet Patricia ...... December 5-2007 COTTREAU, Charles Alfred ...... November 7-2007 COUBAN, Stephen Joseph ...... November 14-2007 COUDREY, Kenneth M ...... December 5-2007 COULTER, Rhoda Brown ...... November 21-2007 COUSINS, Alfred Lambert...... September 26-2007 COVERT, Margaret Graham...... September 19-2007 COVEY, Peter Pace...... September 26-2007 COVEY, Thomas Francis ...... January 30-2008 COX, Marguerite Blanche...... November 28-2007 CRAWFORD, Mary Carolyn (Troyer) ...... October 17-2007 CREELMAN, Nathalie A ...... December 5-2007 CROCKETT, Lenora Sarah Jane ...... November 28-2007 CROFT, Evangeline Anita...... December 19-2007 CROOKSHANK, Irene ...... October 10-2007 CROSLYN, Charles Erle...... February 27-2008 CROUSE, Gordon William ...... February 13-2008 CROWELL, Victor Elsworth ...... December 12-2007 CUMMINGS, Patrick Charles...... December 12-2007 CURRIE, David Wayne...... March 12-2008 CURRIE, Dorothy Jean...... September 26-2007 CURRIE, Lester...... November 28-2007

© NS Office of the Royal Gazette. Web version. 568 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

CURRIE, Liam David ...... November 7-2007 CUVILIER, Mabel Madeline...... September 19-2007 DALEY, Mary Ellen ...... December 5-2007 DALGARNO, Patricia...... November 28-2007 DALRYMPLE, Aubrey Blair ...... March 12-2008 DAUPHINEE, Emily Belle ...... November 21-2007 DAVIS, Joan Irene ...... March 12-2008 DAVIS, Ross ...... October 24-2007 DAVISON, Ruth Alice ...... March 5-2008 DEAGLE, Lorraine Hazel ...... December 5-2007 DEAGLE, Mary Dorothy...... September 19-2007 DEAKIN, Basil W...... November 28-2007 DeCOSTE, Rita Mae...... September 19-2007 DEDRICK, Alden Keith ...... January 30-2008 DEJEET, Albert ...... December 5-2007 DELANEY, Ruth Myrtle...... December 12-2007 DELOREY, Vincent Warren...... March 12-2008 DEMMONS, Edith Niel...... December 5-2007 DEMPSEY, Marjorie Eileen ...... December 12-2007 DEN HOLLANDER, Bastiaan Arie ...... October 24-2007 DEN HOLLANDER, Greta Mildred ...... October 24-2007 DEWOLFE, Beatrice E ...... November 28-2007 DILLMAN, Bertha May ...... January 2-2008 DILLMAN, Douglas Harrison ...... October 17-2007 DIRADDO, Gerald John ...... December 19-2007 DOBSON, Carolyn Jean ...... February 6-2008 DODGE, Marguerite E ...... December 12-2007 DODGE, Paul Cleveland ...... September 19-2007 DOIRON, Mary Bertha ...... December 26-2007 DOIRON, Wilfred Ephrem ...... December 26-2007 DONOVAN, Mary Anne ...... October 17-2007 DOOKS, Donald Nathaniel ...... January 2-2008 DOREY, Carroll Kenneth ...... January 30-2008 DOREY, Joseph Arthur...... October 31-2007 DORRINGTON, Helen Theresa ...... November 7-2007 DORRINGTON, Mildred Jannette (Janet) ...... January 16-2008 DOUCET, Rose Alma ...... October 24-2007 DOUCETTE, Annette Marie ...... February 27-2008 DOUCETTE, Mayme Helena ...... November 7-2007 DOUCETTE, Stanley L ...... January 30-2008 DOUCETTE, Wayne Edward ...... February 27-2008 DRAGER, Anneliese...... January 2-2008 DRAPEAU, Harry Joseph...... October 3-2007 DRILLIO, Claude Reginald...... September 19-2007 DRISCOLL, Cora ...... September 26-2007 DUFFY, Chalmer Layton Joseph...... October 3-2007 DUGUAY, Roy Camille ...... October 31-2007 DUNBAR, Annie Alice ...... December 5-2007 DUNBRACK, David Roy ...... December 5-2007 DUNN, Patrick George ...... December 12-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 569

Estate Name Date of First Insertion

DUNPHY, Mary Jane ...... December 5-2007 DURKACZ, Mary Ann ...... October 17-2007 DUVAL, Louis Carle ...... March 5-2008 DWYER, Edward William, Sr...... February 13-2008 EAVIS, Elizabeth Marie ...... October 10-2007 EDGETT, Joy ...... October 10-2007 ELLIS, Alice Mae ...... December 12-2007 ELLIS, Mary Esther ...... February 27-2008 ELLIS, Robert Hugh ...... December 5-2007 ELLIS, Stanley Edward ...... December 5-2007 ELLSWORTH, John Richard ...... February 27-2008 EMBREE, William B ...... October 31-2007 FAIRFAX, Sarah Jane...... October 3-2007 FANCY, Gwenola Marie...... October 31-2007 FARRELL, John Gregory ...... September 26-2007 FARRELL, Mary Florence ...... December 12-2007 FARRELL, William Lionel Douglas ...... February 27-2008 FEAR, Cyril Joseph...... November 14-2007 FEENER, Percy James...... January 30-2008 FERGUSON, Earl Garfield...... February 27-2008 FERGUSON, Sherman Arthur...... November 28-2007 FIELDING, Jean Isabel...... February 13-2008 FILLMORE, Charles Raymond...... November 21-2007 FISHER, David James...... January 9-2008 FISHER, Katherine A ...... January 16-2008 FITZGERALD, Desmond Patrick ...... March 12-2008 FITZGERALD, Lloyd Frank...... February 27-2008 FLEMING, Mabel Irene ...... December 19-2007 FLYNN, Ralph Joe ...... November 14-2007 FOGGOA, Ola May ...... September 26-2007 FORAN, Harold Garry...... December 19-2007 FORBES, Dorothy Davis...... March 5-2008 FORBES, Mary Elizabeth ...... February 27-2008 FORGERON, Charlotte Cecelia ...... September 19-2007 FORGERON, Edwin Michael Thomas ...... November 21-2007 FORTUNE, Max Munro ...... November 7-2007 FORTUNE, Patrick Sarsfield...... October 10-2007 FOWLIE, Catherine Geraldine ...... March 5-2008 FRAMPTON, Earl...... November 28-2007 FRANCEY, Arthur Hoggan ...... September 19-2007 FRASER, Arthur Hopkins ...... September 19-2007 FRASER, Caroline...... February 13-2008 FRASER, Gavin Hugh...... February 20-2008 FRASER, Keith D...... January 30-2008 FRASER, L. Jean...... November 14-2007 FRASER, Mary Theresa ...... February 13-2008 FRASER, Raymond Allen ...... September 26-2007 FRASER, Viola Jean...... February 6-2008 FRASER, William ...... September 19-2007 FRAZEE, Cecile E...... October 31-2007

© NS Office of the Royal Gazette. Web version. 570 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

FREEMAN, Marjorie Anna...... November 28-2007 FRENCH, Bernard Ignatius...... October 3-2007 FULFORD, Noreen Violet...... January 23-2008 FURLONG, Thelma Catherine ...... December 12-2007 GAETZ, Frederick William ...... December 26-2007 GARDINER, Russell Leo ...... December 12-2007 GARDNER, Olive Ruby ...... November 28-2007 GARLAND, Margaret Janet ...... March 12-2008 GATES, Harold LeRoy ...... February 20-2008 GATES, Kenneth Edwin ...... January 30-2008 GAUM, Simon L ...... November 28-2007 GEIZER, Mary Kathleen...... October 17-2007 GIFFIN, Richard Lamont...... January 23-2008 GILCHRIST-DOBSON, Norma Jean ...... December 12-2007 GILES, Madeleine Margaret ...... January 30-2008 GILL, Frederick L...... March 12-2008 GILL, Mary Louise ...... January 23-2008 GILLIS, Archibald Alexander...... February 13-2008 GILLIS, Donald L...... September 19-2007 GILLIS, John Andrew ...... September 26-2007 GILLIS, Raymond Joseph ...... November 7-2007 GILLIS, Robert ...... January 30-2008 GILLIS, Ronald Leo ...... January 30-2008 GILLOTT, Annie Maxine ...... December 26-2007 GMEREK, Joseph John...... October 3-2007 GOODALL, Frederick C ...... September 19-2007 GOODWIN, Bernice Helen ...... November 7-2007 GOUDREAULT, Theresa Josephine ...... November 7-2007 GOULD, Douglas Cornelius ...... October 31-2007 GOULDEN, George Ronald Laurie ...... September 26-2007 GRACE, Donald A ...... October 3-2007 GRAHAM, Alfred George ...... March 5-2008 GRAHAM, Mary Jane ...... January 16-2008 GRANT, Agnes Dolarita...... November 14-2007 GRANT, Hilary...... February 20-2008 GRANT, Janet...... October 17-2007 GRANT, Mabel E ...... January 9-2008 GRANT, Murray John...... November 21-2007 GRAVES, Rachel Margarite ...... November 7-2007 GRAY, Dorothy Margaret...... March 5-2008 GRAY, Muriel M...... January 9-2008 GREEN, Roland Hewett ...... October 17-2007 GREENHAM, Marion Louise ...... November 7-2007 GROVER, Mary Isabel ...... November 21-2007 GRUNDKE, Adelheid Luise Charlotte ...... December 26-2007 GUY, Patricia Barbara ...... November 28-2007 HACHEY, Barbara J ...... January 30-2008 HACHEY, Leona Mary...... January 16-2008 HAGEN, Frederick Francis ...... September 19-2007 HAINES, Donald Emmerson...... January 30-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 571

Estate Name Date of First Insertion

HALL, Ella Marguerite (a.k.a. Ella Margaret Hall)...... February 13-2008 HALLETT, Eileen ...... February 6-2008 HALLMAN, Marjorie Ermina...... September 26-2007 HANAM, Harold Glenn ...... October 3-2007 HANSON, Marie Kathryn ...... November 14-2007 HARDY, Edward Arnold...... October 10-2007 HARDY, Samuel Harold...... February 20-2008 HARKNESS, Murray Hutchinson...... October 31-2007 HARLEY, Gladys Shirley...... January 2-2008 HARRINGTON, A. Russell...... November 7-2007 HARRIS, Earle Gordon...... October 31-2007 HARRIS, Eleanor Bartha...... September 19-2007 HARRIS, Velma Marion...... January 30-2008 HARTLEY, Charles William ...... November 28-2007 HARVEY, Albert...... September 19-2007 HARVEY, Asenath Hazel ...... January 2-2008 HARVEY, William Ronald ...... January 16-2008 HARVIE, Alvin Waldo ...... October 24-2007 HARVIE, Donald Oswald...... September 19-2007 HATCHER, Lucy Jane ...... January 2-2008 HATT, Ellard James ...... October 10-2007 HAWBOLDT, Gerald Fredrick...... October 24-2007 HAYDEN, Ross ...... November 21-2007 HAYNES, Charles E ...... December 26-2007 HAYWARD, Doris Marguerite ...... December 26-2007 HAZEL, Franklyn Laverne ...... September 26-2007 HEBB, Andrew Olding ...... December 12-2007 HEDLEY, Marie Hilda ...... February 13-2008 HEINRICH, Virginia Louise...... December 19-2007 HEISEY, Mary Catherine ...... December 26-2007 HELPARD, Jeanetta Pearl...... February 20-2008 HENNIGAR, James Bernard...... March 5-2008 HERSEY, Donald George...... November 7-2007 HICKMAN, Edna ...... January 30-2008 HIGGINS, Arthena Marie ...... January 30-2008 HIGGINS, Crystal Louise ...... November 14-2007 HIGGINS, Vernon Kirk Hartling ...... March 5-2008 HILL, Alice ...... December 5-2007 HILL, Mary Agnes...... March 5-2008 HILLIER, Noel George...... October 10-2007 HILTZ, Eileen MacKay ...... December 12-2007 HILTZ, Gloria ...... February 6-2008 HILTZ, Juanita Marie ...... September 26-2007 HIMMELMAN, Jean Sandra...... January 23-2008 HIRTLE, Flora Elizabeth Blackwood ...... November 7-2007 HISCOTT, Gilbert Carl...... October 10-2007 HODDER, Helen Audrey ...... December 19-2007 HODGSON-ROBINSON, Christopher Jacot ...... September 19-2007 HOEG, Roy A...... February 27-2008 HOLLETT, Earnest, Junior ...... March 5-2008

© NS Office of the Royal Gazette. Web version. 572 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

HOLMES, Donald Louis...... November 7-2007 HORNE, Earle Fraser ...... February 27-2008 HOUSSER, Trevor...... October 31-2007 HUBLEY, Mary Aileen...... February 20-2008 HUGHES, Annie Elizabeth ...... March 5-2008 HUME, Basil Garrison...... October 17-2007 HUME, Clifford Munroe...... October 3-2007 HUNTER, Barbara Helen ...... February 6-2008 HUNTER, George Robert ...... January 30-2008 HUTT, Joan Frances ...... March 12-2008 HYNES, William Harry ...... March 12-2008 INGLIS, William Parker ...... January 30-2008 IRVING, Leota Edith...... March 5-2008 ISENOR, Gladys Mildred ...... November 21-2007 ISNER, Frances Marion...... January 23-2008 JACKSON, Wilfred...... December 12-2007 JACQUARD, Earl George ...... October 31-2007 JAMIESON, Jeffrey Everett ...... January 2-2008 JAMIESON, Loretta M...... March 12-2008 JEFFERSON, Gerald Stanley ...... September 19-2007 JENNINGS, Elizabeth Anne ...... October 17-2007 JENNINGS, John L...... February 27-2008 JENSEN, Roy Stanley Kitchener...... December 5-2007 JESTY, Stanley ...... December 26-2007 JOHNSON, Eleanor Annie ...... March 12-2008 JOHNSON, Vivienne Hazel Helen ...... February 13-2008 JOHNSTON, Daniel Joseph ...... December 12-2007 JOHNSTON, Frances Elaine ...... March 5-2008 JOHNSTON, William Roderick ...... November 7-2007 JOLLYMORE, George Ernest...... January 23-2008 JONES, Flora Isabel...... October 31-2007 JONES, Gerald Elias ...... February 20-2008 JONES, Mary Louise...... December 12-2007 JONES, Rheta Isabel...... January 2-2008 JOUDREY, Dale ...... January 16-2008 JUURLINK, Wilhelmina...... March 5-2008 KARPINSKI, Stefania...... September 19-2007 KAULBACH, Donald Kingsley ...... January 16-2008 KEATING, Renna Armenia...... December 5-2007 KEAY, Marguerite Edna...... October 31-2007 KEDDY, Jennie Lida ...... December 19-2007 KEIVER, Edna...... October 3-2007 KEIZER, John E ...... September 19-2007 KELLER, Ada ...... January 23-2008 KELLY, Virginia Mary ...... September 19-2007 KENNEDY, Malcolm Marshall...... November 14-2007 KENNEDY, Raymond W...... October 31-2007 KENNY, Kevin Daniel ...... February 6-2008 KERVIN, Leo Michael John...... March 5-2008 KEYES, Bertha Louise ...... December 5-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 573

Estate Name Date of First Insertion

KEYES, Ira Perley...... November 21-2007 KIMMINS, Warwick Charles ...... October 31-2007 KING, Cecil George ...... February 6-2008 KING, William ...... February 20-2008 KINGHORN, Edgar Douglas ...... February 27-2008 KLATT, Andrew Uve ...... December 12-2007 KNICKLE, Lloyd Joseph...... October 24-2007 KNICKLE, Robert Bertram...... January 30-2008 KOTLAR, Eileen Florence ...... October 31-2007 KRESSNER, Georgina Rita...... November 14-2007 KURTS, Heather Margaret ...... January 30-2008 LAFFIN, Muriel...... October 10-2007 LAFFIN, Raymond Austin ...... February 20-2008 LAJOIE, Mary Marine...... September 19-2007 LANDRY, Joseph John ...... December 19-2007 LANGAN, Ida Margaret ...... November 14-2007 LANGILLE, Thelma Jean ...... October 17-2007 LANGLEY, Anne Mildred ...... January 23-2008 LAPIERRE, Helen Margaret...... October 31-2007 LAPOINTE, Darlene June...... January 30-2008 LAWSON, Carolyn Estelle ...... February 20-2008 LAYBOLT, Douglas Stephen ...... January 9-2008 LAYES, Regina...... October 31-2007 LEBLANC, Alice Bertha...... February 27-2008 LEBLANC, Cecil J ...... January 23-2008 LEBLANC, John Bonaventure ...... December 5-2007 LEBLANC, Therese...... March 12-2008 LEBORGNE, Elaine Alberta Taylor...... October 24-2007 LEFORTE, Helen Louise...... February 20-2008 LEGERE, Shirley Beryl...... November 7-2007 LEIGHTON, Alexander Hamilton ...... January 16-2008 LEIGHTON, Percy Emerson...... December 12-2007 LEITHEAD, Mary Jane...... December 26-2007 LEMAIRE, Alice...... December 5-2007 LEMAIRE, Louis...... December 5-2007 LENT, Frank Irving...... December 26-2007 LEPAGE, Laura Annie ...... September 19-2007 LERIKOS, Politimi Adamakis ...... November 28-2007 LESLIE, Luise Lina Henriette...... November 21-2007 LEWIS, Albert John...... December 19-2007 LEWIS, George “Buster”...... February 27-2008 LEY, Elsie J...... October 3-2007 LIND, Peter Corson Elliott ...... October 24-2007 LOCKHART, Ellen Gertrude “Nellie” ...... October 24-2007 LOGAN, Albert Stewart ...... February 13-2008 LOGAN, Donald Leroy ...... February 13-2008 LOGAN, Dorothy Madeline ...... February 27-2008 LOHNES, James Osborne ...... September 19-2007 LONG, Mary Margaret ...... November 28-2007 LONGAPHY, John Frederick ...... January 30-2008

© NS Office of the Royal Gazette. Web version. 574 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

LOOMER, Allan Everett...... November 14-2007 LORD, Annie Florence (MacKenzie) ...... November 21-2007 LORING, Charles Willis ...... October 10-2007 LUCAS, Allan...... December 12-2007 LUSH, Barry Gordon...... December 26-2007 LUTZ, Earle Rupert...... January 23-2008 LUTZ, Kenneth Wayne...... February 6-2008 LYON, Colin Edward ...... October 31-2007 MacALONEY, Philip Reginald ...... January 9-2008 MacAULAY, John Peter ...... February 27-2008 MacAULAY, Marjorie Catherine ...... February 27-2008 MacCALLUM, Charles Donald...... February 27-2008 MacCORMACK, Moira Isabelle (a.k.a. Moira Isabelle MacCormick)...... November 21-2007 MacDONALD, Annabel C. (a.k.a. Anna Isabel MacDonald) ...... October 31-2007 MacDONALD, Archibald D ...... October 31-2007 MacDONALD, Christena P ...... September 19-2007 MacDONALD, Darlene Marie ...... October 17-2007 MacDONALD, Doreen Grace ...... September 19-2007 MacDONALD, Evelyn ...... December 12-2007 MacDONALD, Georgie Joan ...... November 7-2007 MacDONALD, Jacquelin A ...... December 26-2007 MacDONALD, James Hector ...... November 28-2007 MacDONALD, James ...... January 16-2008 MacDONALD, James Fraser ...... January 30-2008 MacDONALD, James Alexander ...... December 5-2007 MacDONALD, John Alexander ...... December 19-2007 MacDONALD, John Allister ...... September 19-2007 MacDONALD, John Brian ...... February 6-2008 MacDONALD, Katherine ...... February 13-2008 MacDONALD, Katherine Constance ...... October 17-2007 MacDONALD, Margaret Veronica ...... December 5-2007 MacDONALD, Margaret Jean ...... October 10-2007 MacDONALD, Martha ...... March 12-2008 MacDONALD, Martha Helena ...... March 5-2008 MacDONALD, Mary Florence ...... January 23-2008 MacDONALD, Michael Francis (Phonse) ...... January 30-2008 MacDONALD, Neil Donald ...... November 7-2007 MacDONALD, Pauline C ...... January 16-2008 MacDONALD, Roderick J...... October 17-2007 MacDONALD, Ruth ...... September 19-2007 MacDONALD, Shirley Kennedy ...... January 30-2008 MacDONALD, Stanley David ...... October 10-2007 MacDONALD, Velma Mae ...... January 23-2008 MACDONALD, Dawn Elaine ...... December 12-2007 MACDONALD, Mary Isabel ...... December 19-2007 MacDOUGALL, Agnes Laura ...... October 3-2007 MacDOUGALL, Gigina ...... November 14-2007 MacDOUGALL, Jessie May ...... February 27-2008 MacDOUGALL, Roy Douglas ...... October 31-2007 MacEACHERN, Bernard Sylvester...... February 13-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 575

Estate Name Date of First Insertion

MacEACHERN, Christena Elizabeth ...... March 12-2008 MacEACHERN, Lillian ...... January 9-2008 MacEACHERN, Marjorie...... January 16-2008 MacFARLANE, Dorothy A...... January 23-2008 MacFARLANE, Ellen Nora...... November 28-2007 MACFIE, Agnes ...... November 21-2007 MacGILLIVRAY, John Dan ...... January 16-2008 MacGILLIVRAY, Sarah Ann Jean ...... March 5-2008 MacGOWAN, Colin Elson ...... October 10-2007 MacINNIS, Elizabeth Ann...... December 5-2007 MacINNIS, Harriet F. (also known as Florence Harriet MacInnis) ...... March 12-2008 MacINNIS, James ...... December 12-2007 MacINNIS, Mary Rita...... January 30-2008 MacINNIS, Mary B...... January 16-2008 MacINTOSH, Clarence Wilfred ...... October 31-2007 MacINTOSH, Matilda ...... December 5-2007 MacINTYRE, Angus Gerard ...... January 23-2008 MacISAAC, Annie Marie “Nan”...... March 5-2008 MacISAAC, Donald Angus ...... November 14-2007 MacISAAC, John...... January 16-2008 MacKAY, Lillian Marcella ...... October 10-2007 MacKEIGAN, Donald George ...... October 24-2007 MacKEIGAN, Helen Audrey ...... October 24-2007 MacKENZIE, James Alexander...... January 9-2008 MacKENZIE, James Robert Matthews ...... February 13-2008 MacKENZIE, John C...... March 5-2008 MacKENZIE, Kenneth...... February 13-2008 MacKENZIE, Nettie E ...... December 19-2007 MacKINNON, Ann Marie ...... January 16-2008 MacKINNON, Florance Pearl (a.k.a. Florence Pearl MacKinnon) ...... January 30-2008 MacKINNON, James E...... January 9-2008 MacKINNON, John Peter ...... February 6-2008 MacKINNON, Keith Ian ...... December 19-2007 MacKINNON, Kenneth Joseph Chisholm ...... November 14-2007 MacKINNON, Roderick Allan ...... November 21-2007 MacKINNON, Vivian Christine ...... October 10-2007 MacKINNON, William Joseph ...... February 27-2008 MacLEAN, Catherine ...... October 10-2007 MacLEAN, Delores Carmella ...... October 10-2007 MacLEAN, Michael Anthony ...... January 30-2008 MacLEAN, Nellie Anne ...... January 16-2008 MacLELLAN, Joyce Elizabeth ...... January 23-2008 MacLELLAN, Marcella Gerarda ...... February 13-2008 MacLELLAN, Marjorie Jean ...... October 24-2007 MacLEOD, Lena Mabel...... October 24-2007 MacLEOD, Mary Ann...... February 20-2008 MacLEOD, Russell ...... March 12-2008 MacLEOD, Shawn Thomas...... September 19-2007 MacLEOD, William Ross ...... December 12-2007 MacMASTER, Lesley...... January 30-2008

© NS Office of the Royal Gazette. Web version. 576 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

MacMILLAN, Burns...... October 31-2007 MacMULLIN, Tyler Blaine...... February 13-2008 MacNEIL, Douglas Joseph ...... January 16-2008 MacNEIL, Duncan...... September 26-2007 MacNEIL, Malcolm Joseph...... January 30-2008 MacNEIL, Marie Marguerite...... March 12-2008 MacNEIL, Mary Margaret (a.k.a. Margaret Mary MacNeil)...... September 19-2007 MacNEILL, Neil Francis...... December 5-2007 MacPHAIL, Alena Beryl...... October 10-2007 MacPHAIL, Isabelle Eleanor...... January 23-2008 MacPHEE, Arthur I...... January 23-2008 MacPHEE, Charles Joseph ...... January 2-2008 MacPHEE, Ian Michael...... February 27-2008 MacQUARRIE, Sarah Catherine...... October 31-2007 MacQUEEN, Donna Faye ...... November 28-2007 MacRAE, Donald Walter Winston ...... February 13-2008 MADDEN, Mildred Evelyn ...... February 6-2008 MADER, George...... February 20-2008 MADER, Marjorie Elizabeth...... October 10-2007 MAILLET, Gladys A ...... November 7-2007 MAILLET, Linus Patrick (also known as Lynus Patrick Maillet) ...... March 12-2008 MAILLET, Regine Marie ...... December 5-2007 MAILMAN, Kenneth William ...... October 17-2007 MANSOUR, Helen May ...... December 5-2007 MANTHORNE, Elizabeth Kathleen...... January 9-2008 MARCHAND, Joseph Arthur ...... September 26-2007 MARCHAND, Vernon Carl ...... December 26-2007 MARCHE, Walter Louis...... December 12-2007 MARKS, Ronald ...... November 14-2007 MARS, Mary...... February 13-2008 MARSH, Hilda L...... November 28-2007 MARSMAN, Curtis Allan...... March 12-2008 MARTIN, Doris...... January 30-2008 MARTIN, Joseph Charles ...... October 24-2007 MARTINELLO, James Vincent ...... November 28-2007 MATHESON, Elizabeth Margaret...... January 9-2008 MATHESON, Georgena Marie...... December 12-2007 MATHESON, Lucy Elizabeth...... December 26-2007 MATTHEWS, Cyril E...... January 23-2008 MATTHEWS, George...... November 21-2007 MATTHEWS, Phyllis McLeod ...... October 10-2007 MATTIX, Daniel Llewellyn ...... November 14-2007 MAY, Isabel Miriam...... October 24-2007 McAULEY, Norman Morris ...... January 16-2008 McCALL, Prudence M ...... December 5-2007 McCAULEY, Leona ...... November 21-2007 McCLARE, Anne Emma...... January 30-2008 McCLELLAND, R. Doreen ...... October 10-2007 McCULLEY, Marion Allene ...... October 17-2007 McDONALD, Agatha Ann ...... January 16-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 577

Estate Name Date of First Insertion

McDONALD, Deborah Karen Duerden ...... November 28-2007 McDOUGALL, Robert Joseph ...... February 27-2008 McINNIS, Angus Lawrence ...... October 17-2007 McINTYRE, Bruce Douglas Gregory ...... February 6-2008 McINTYRE, George ...... December 19-2007 McINTYRE, Robert Charles...... December 19-2007 McIVER, Donald M...... October 24-2007 McKAY, Doris Mildred ...... November 14-2007 McKAY, George Harris ...... January 30-2008 McKENZIE, Boyd R...... October 10-2007 McKINNON, Gordon ...... December 26-2007 McKINNON, John Francis ...... October 17-2007 McLEOD, Lois Fern ...... December 5-2007 McMULLIN, Matthew...... March 12-2008 McNEIL, Joseph Harold ...... October 24-2007 McNEIL, Mathias Aloysius...... February 13-2008 McNUTT, Gladys Adell ...... October 24-2007 McPHERSON, Joseph...... December 26-2007 MEADE, Rosalind (Rose) Elizabeth...... October 3-2007 MEEHAN, John Desmond ...... December 12-2007 MELANSON, Marie Rosalie...... September 19-2007 MICHEAU, Maureen Catherine ...... October 17-2007 MILLER, Donna Gail Cameron ...... December 19-2007 MILLER, Elsie Mae ...... October 10-2007 MILNE, Annie Ethel...... January 23-2008 MILNE, Mary Angela ...... October 10-2007 MITCHELL, Flora Bernice ...... February 27-2008 MITCHELL, Thressa Ailena ...... January 30-2008 MOIGNARD, Ernest John ...... January 9-2008 MOMBOURQUETTE, Dr. Terrance (Terry) ...... September 19-2007 MONCEL, Robert William ...... January 16-2008 MONCUR, Mary Frances ...... October 17-2007 MONTGOMERY, James...... January 9-2008 MOONEY, Jessie Caroline ...... October 31-2007 MOORE, Cyril Arthur...... October 3-2007 MOORE, Kenneth Frederick...... February 6-2008 MORINE, Roy Edward ...... November 21-2007 MORRELL, Ezra Wright ...... February 27-2008 MORRISON, Kathleen Marie...... January 23-2008 MORRISON, Margaret Frances...... October 10-2007 MORRISON, Valerie Dymoke ...... October 24-2007 MORRISON, William Thomas ...... March 5-2008 MORSE, Mildred Helen ...... December 19-2007 MOSER, Edna Lillian ...... February 13-2008 MOSHER, Otis Robert ...... March 12-2008 MOSHER, Randolph Arthur ...... February 13-2008 MUELLER, Mary Matilda McPhee ...... October 31-2007 MUISE, Anastasia...... December 19-2007 MUISE, David Karl...... October 24-2007 MUISE, Mary Jessie ...... December 19-2007

© NS Office of the Royal Gazette. Web version. 578 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

MUISE, Noah Simon...... December 12-2007 MUISE, Violet Mary...... December 19-2007 MUISE, Wilfred Joseph...... October 10-2007 MULCAHY, Dorothy Francis ...... October 17-2007 MULLEN, Sharon Ann ...... October 3-2007 MUNRO, Annie Evelyn...... October 17-2007 MUNRO, Graham Earl ...... January 2-2008 MUNRO, Mabel Catherine ...... March 12-2008 MUNROE, George W ...... February 20-2008 MUNROE, John Hugh ...... October 24-2007 MURPHY, Jack Douglas ...... January 23-2008 MURPHY, James Leo...... October 17-2007 MURPHY, Lucy ...... January 30-2008 MURPHY, Romona (a.k.a. Ramona) Mae...... October 10-2007 MURPHY, Violet Marion ...... February 27-2008 MYATT, William Joseph ...... November 14-2007 MYERS, Jonathan Clarence, Sr...... September 26-2007 MYLES, Robert Armeanus ...... March 5-2008 MYRA, Basil Terry...... November 7-2007 MYRA, Earl Austin...... February 13-2008 NADER, Annie Louisa ...... March 12-2008 NAGLE, Harold Dean...... February 13-2008 NARDOCCHIO, John, Sr...... March 5-2008 NAUGLE, Viola Grace ...... October 24-2007 NEARY, Phillip ...... February 6-2008 NEILY, Lorna Jean ...... September 26-2007 NELLES, Caroline Radcliffe ...... October 10-2007 NELSON, Jacqueline Ann...... February 27-2008 NEWELL, James Foreman ...... February 6-2008 NEWPORT, Isabel May ...... February 13-2008 NICHOLS, Wilfred Paul ...... January 30-2008 NICKERSON, Cecil Whitman...... January 23-2008 NICKERSON, Donald Keith...... October 31-2007 NICKERSON, Grace Loraine ...... January 16-2008 NIFORT, Roseville Lorraine ...... February 27-2008 NISHI, Ken ...... January 23-2008 NOLAN, John Abraham Thomas ...... September 19-2007 NOONAN, Joanna Bridget ...... December 5-2007 NORTH, Stephanie P...... February 13-2008 NORTHRUP, Gary Frederick ...... September 19-2007 O’CONNELL, Loran Victor ...... November 14-2007 O’DWYER, James Joseph...... November 28-2007 O’HANDLEY, Angus Joseph ...... October 31-2007 O’KEEFE, Rita Irene...... November 28-2007 O’LEARY, John Edward ...... January 23-2008 O’NEILL, Dwight ...... November 28-2007 O’REGAN, Frances Jane ...... January 23-2008 O’TOOLE, Malcolm Russell...... October 24-2007 OLIVER, Edith Mae Levine ...... February 27-2008 OLIVIERO, Aniello Agnostino ...... October 31-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 579

Estate Name Date of First Insertion

ORME, John ...... December 26-2007 OSBORNE, Duncan...... November 21-2007 OSMOND, Mary Ann ...... November 7-2007 OTT, James Leonard ...... October 3-2007 OUELLETTE, Erma J ...... November 14-2007 OXNER, Ena Mae ...... January 30-2008 PACE, Joan Thelma...... February 6-2008 PARKER, Wilbur Obadiah ...... October 3-2007 PARKS, Jean Anningson...... March 12-2008 PARROTT, William Joseph ...... September 26-2007 PASTER, Carole Eaton ...... February 20-2008 PATE, Dorothy G...... March 12-2008 PATTERSON, Eileen Winifred ...... September 26-2007 PAUPIN, Pierre Louis Leon ...... December 26-2007 PEASE, Judith Marion...... September 19-2007 PECK, Genevieve Gertrude...... September 26-2007 PELLEY, Sarah Miranda Jane Troyer ...... September 26-2007 PENNEY, Gail Marie ...... January 16-2008 PERRY, Carolyn Jean...... October 3-2007 PETITE, Ronald James ...... November 14-2007 PETRIE, John Bernard ...... November 7-2007 PETTET, Marilyn Lillian ...... January 30-2008 PETTIGREW, Marie Jean ...... September 19-2007 PETTIPAS, Alphonse John ...... March 5-2008 PETTIPAS, Joseph Patrick ...... January 2-2008 PETTIPAS, Matilda M ...... February 13-2008 PETTIPAS, Ronald Thomas ...... February 20-2008 PHINNEY, Audrey Mary...... January 16-2008 PHINNEY, Yvonne Elanor ...... February 13-2008 PIERCE, Jeanne Doreen ...... February 27-2008 PIERCE, Robin Geoffrey ...... January 16-2008 PIKE, Joseph Roy ...... February 27-2008 PIKE, Mary ...... December 5-2007 PINARD, Florence Elizabeth...... November 14-2007 PINKERTON, Andrew ...... January 30-2008 POLEGATO, Sarah G...... March 5-2008 POPE, Donald Edward...... March 12-2008 PORTER, Earl Francis...... October 10-2007 PORTER, Elisabeth Slowey ...... December 19-2007 PORTER, Harold C...... January 2-2008 POTTER, Glen Arthur ...... October 31-2007 POTTER, Thelma Irene ...... February 6-2008 POTTIE, Mary Muriel...... November 28-2007 POUSHAY-McCALDER, Arlene Verna ...... September 26-2007 PRESCOTT, Earl Stanley ...... January 16-2008 PRICE, Annie Laurie...... December 12-2007 PROCTOR, Barbara Marie ...... October 3-2007 PURDY, Margaret Eileen ...... January 2-2008 RAFUSE, Clara Beatrice...... October 31-2007 RAFUSE, Eugene Hilton ...... October 3-2007

© NS Office of the Royal Gazette. Web version. 580 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

RAFUSE, Robert James Albert...... October 17-2007 RAINS, Elsie...... February 13-2008 RAMEY, Carroll Bernard ...... October 31-2007 RAND, Charles L ...... October 3-2007 RANKIN, Joseph Campbell ...... March 12-2008 RANSOM, Rosalind Elizabeth ...... December 12-2007 RAWLINS, Richard Arthur Earl...... October 31-2007 RAYMOND, Jocelyn Kay ...... October 17-2007 REDDEN, Cindy Lynn ...... January 23-2008 REESE, Albert Russell ...... February 27-2008 REEVES, Archie Lewis...... January 2-2008 REEVES, Marie Virginia...... December 26-2007 REID, Carmen Albert ...... January 2-2008 REID, Donna Marguerite ...... October 31-2007 RENWICK, Ruth Marcia...... September 26-2007 REYNO, Mary Irene ...... October 10-2007 REYNO, Patricia Claire ...... January 2-2008 REYNOLDS, Annie Marie ...... March 5-2008 REYNOLDS, Haldane Harvey ...... December 5-2007 RHODDY, Harley ...... October 10-2007 RICE, Ann Ogilvie...... January 23-2008 RICHARDS, Edmund Joseph, Jr...... December 19-2007 RICHARDSON, Peter Anthony Oliver ...... November 14-2007 RIDEOUT, Dorothy...... March 12-2008 RING, Louise Ann...... January 9-2008 RINGER, Robert William ...... October 10-2007 RIPLEY, Raymond Garfield ...... December 26-2007 RISSER, Emerald Adolphus ...... January 2-2008 RITCEY, Clarence John (Jack) ...... January 16-2008 ROACH, Joseph Wendell ...... January 2-2008 ROBAR, Gary Clarence...... November 7-2007 ROBAR, Tanya (a.k.a. Tanya Louise Robar) ...... November 14-2007 ROBERTSON, Christie Jeanette...... October 3-2007 ROBINSON, Franklin MacLean...... March 12-2008 ROBINSON, Ruby Alma...... January 23-2008 ROBSON, Donald Robert ...... October 24-2007 ROCKWELL, Arthur Gordon ...... October 17-2007 ROCKWELL, Margaret Olivia ...... November 28-2007 ROGERS, Evelyn Elizabeth (“Bobby”) ...... October 10-2007 ROGERS, Theodore Lemuel ...... September 26-2007 ROHRBACH, Angelina Marie ...... February 27-2008 ROMARD, Gerard Joseph...... November 7-2007 ROMKEY, Gordon Emerson, III ...... October 10-2007 ROSNER, Jean Hinton...... December 5-2007 ROSS, Bessie Elizabeth...... February 27-2008 ROSS, James Henry...... October 17-2007 ROSS, Kathleen...... November 14-2007 ROSS, Lillian Frances ...... September 19-2007 ROSSITER, Rosaline Mae...... September 26-2007 ROY, Devabrata...... January 23-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 581

Estate Name Date of First Insertion

RUGGLES, Major Thomas...... November 28-2007 RUSHTON, Harold David ...... November 7-2007 RUSHTON, Ralph Henley...... March 5-2008 RUSSELL, Mary Alexandra ...... December 5-2007 RYAN, Lillian Bernice ...... January 23-2008 RYAN, Patrick Thomas ...... December 19-2007 SAINTHILL, Thomas William ...... September 19-2007 SAMPSON, Joseph Raymond...... January 2-2008 SAMPSON, Rita Elaine...... January 30-2008 SAMUEL, Anne Rita...... October 17-2007 SANDERSON, John Stewart ...... November 7-2007 SANFORD, Doris Annabelle...... September 19-2007 SANFORD, Flora G...... February 13-2008 SANGSTER, Neil Huntley ...... November 7-2007 SARSON, Helen Mary...... November 14-2007 SARSON, William James ...... February 27-2008 SAULNIER, Irene...... January 30-2008 SAULNIER, Joseph Raymond...... November 14-2007 SAULNIER, Lucille ...... November 14-2007 SAUNDERS, Glenn Alton ...... March 5-2008 SAUNDERS, Randell ...... October 3-2007 SAVAGE, James Eric ...... October 31-2007 SAWLER, Beverly Joanne ...... January 23-2008 SAWLER, Jean ...... January 30-2008 SAWLER, Reginald Albert...... December 12-2007 SCHNARE, Jane ...... September 19-2007 SCOBEY, William Dean ...... January 9-2008 SCOTT, Norma Eldene ...... February 6-2008 SCOTT, Paula Pearson ...... November 14-2007 SEAMAN, Henry E...... January 2-2008 SEARS, Sidney Ernest George ...... February 6-2008 SEELEY, Lois ...... September 26-2007 SEELY, Margaret Ellen ...... September 26-2007 SELBY, Mary Susan ...... October 24-2007 SELIG, Douglas Earl ...... February 13-2008 SEYMOUR, David Walter ...... January 9-2008 SHEA, Christine Mary...... December 19-2007 SHERIDAN, Joan Agnes ...... October 3-2007 SHERLOCK, Marjorie T...... December 5-2007 SILVER, Nancy Ann...... December 12-2007 SILVER, Roberta Margaret...... October 24-2007 SIMPSON, Alfred Lee Brown...... December 26-2007 SKALING, Marie Isabelle...... January 2-2008 SLADE, Lionel Robert ...... January 9-2008 SLAUENWHITE, Reginald Harris...... November 7-2007 SLAUNWHITE, Lois Fay Marie ...... November 14-2007 SLAUNWHITE, Ruth Mary ...... January 2-2008 SMITH, Ace Everett ...... October 10-2007 SMITH, Adolphus Harvey ...... November 7-2007 SMITH, Anita Lenor...... November 14-2007

© NS Office of the Royal Gazette. Web version. 582 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

SMITH, Auldon Clark ...... March 12-2008 SMITH, Bertha Estella...... March 12-2008 SMITH, Borghild Linnea...... January 9-2008 SMITH, Donald Mervin Fielding ...... November 28-2007 SMITH, Edgar Allison ...... October 10-2007 SMITH, Harold Shapleigh...... October 3-2007 SMITH, James Roy ...... October 3-2007 SMITH, Raymond Alfred ...... November 7-2007 SMITH, Stanley Sydney ...... December 5-2007 SMITH, William Everett ...... November 21-2007 SNAIR, Violet May...... January 2-2008 SNAIR, Wilfred Beverly...... October 24-2007 SNIDER, Harold I ...... November 21-2007 SNOOK, Walter A. G...... December 26-2007 SODERO, Vivian Pyle...... November 7-2007 SOLLOWS, Mora E...... January 2-2008 SOUCY, Clarence Joseph George Sylvester ...... October 24-2007 SPATZ, Simon...... January 23-2008 SPENCE, Alice Marguerite...... January 2-2008 SPENCER, Evette ...... December 5-2007 SPENCER, Robert Charles ...... December 19-2007 SPOKES, Peter...... January 16-2008 ST. GEORGE, Margaret Phyllis ...... September 19-2007 STAFFORD, Richard Carroll ...... January 2-2008 STARLING, Ada...... March 5-2008 STATES, Elsie May...... January 2-2008 STEELE, Allan Kenneth ...... November 21-2007 STEELE, Myrna Pearl ...... November 21-2007 STEPHEN, Gertrude Nancy...... February 27-2008 STEPHENS, Jocelyne Ella ...... December 12-2007 STEPHENS, Lillian Matilda (formerly Lillian Matilda Wheaton) ...... March 12-2008 STEPHENS, Walter Bertram...... February 6-2008 STEVENS, Alice Marie...... January 16-2008 STEVENS, Daisy Gwynedd ...... February 20-2008 STEVENSON, Frederick Alexander...... October 17-2007 STEWART, Arthur Lewis...... January 23-2008 STEWART, Florence Jean...... October 10-2007 STIENSTRA, Pieter...... February 6-2008 STODDART, Mary Emmeline ...... January 23-2008 STRICKLAND, George William ...... January 23-2008 STROUD, Herbert Eugene ...... March 5-2008 STYMEST, Leslie Holt...... March 5-2008 SWAIN, Laura Elizabeth...... October 31-2007 SWAIN, Lester Herbert...... January 30-2008 SWAINE, Margaret Elizabeth...... March 5-2008 SWEENEY, Martin...... February 6-2008 SWIFT, Doris Joan ...... October 10-2007 SWIM, Norma Kathleen ...... January 23-2008 SWINIMER, Florence Edith Marguerite...... October 24-2007 SWITZER, Robert John ...... March 12-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 583

Estate Name Date of First Insertion

SYMES, Calvin Edwin ...... January 16-2008 SYMES, James Edwin...... January 16-2008 TANIGUCHI, Masayuki...... January 30-2008 TATTRIE, Percy Archibald...... January 30-2008 TAYLOR, Alice Georgene ...... January 30-2008 TAYLOR, Grant W...... November 28-2007 TAYLOR, Heather Anne...... November 21-2007 TAYLOR, Lena Margaret ...... December 26-2007 TAYLOR, Ronald Glendon ...... October 31-2007 TEASDALE, Sterling Douglas ...... October 17-2007 TEED, Gladys Evelyn ...... November 28-2007 TENAGLIA-BAKER, Diane Marjorie ...... October 24-2007 THOMPSON, Newton S ...... January 9-2008 THOMSON, Mary Margaret...... March 12-2008 THOMSON, Mary Alison...... January 23-2008 THORNE, Edith Frances...... February 6-2008 THORPE, Mary Lyon ...... February 6-2008 TIMPANY, Dorothy Elizabeth ...... February 27-2008 TOBIN, Leo Roy...... January 16-2008 TOMS, Nancy ...... November 28-2007 TOWNSEND, Leslie James...... November 7-2007 TOWNSHEND, Pearl Eugenie ...... December 19-2007 TRABOULSEE, Alexander...... September 26-2007 TRASK, Norma Louise...... March 12-2008 TREFRY, Phyllis Hope ...... January 2-2008 TRITES, Susan Jane ...... December 19-2007 TUMBLIN, Gladys Viola ...... November 14-2007 TUPPER, Edith Annie...... February 27-2008 TURNER, Louise...... November 28-2007 TURNER, Marshall B...... February 20-2008 TURNER, Sherman Milton ...... September 19-2007 TUTHILL, Marie Adele...... January 23-2008 ULESOO, Loreida...... March 5-2008 UMLAH, Herbert Irvin ...... November 21-2007 UPSHAW, Pearl Elizabeth ...... November 28-2007 URQUHART, Neil William ...... February 20-2008 VANDERPUTTEN, Henricus Johannus (a.k.a. Harry VanderPutten) ...... October 3-2007 VARDY, Shirley Lynn ...... November 28-2007 VATCHER, Raymond Roger ...... September 26-2007 VEILLEUX, Denys Roger...... January 30-2008 VEINOT, Guilford Oswald ...... February 6-2008 VEINOTTE, Charles Edward ...... November 21-2007 VERGE, Effie Florence...... January 16-2008 VERGE, Frederick...... October 31-2007 VERGE, Louis Llewellyn ...... November 21-2007 VERGE, Phyllis Louisa ...... December 12-2007 VICKERS, Mary Frances Paula...... March 5-2008 VICKERS, Stanley Stuart ...... December 19-2007 VICTOR, Andrée Francine ...... November 7-2007 WADDEN, Ruby Georgina ...... November 7-2007

© NS Office of the Royal Gazette. Web version. 584 The Royal Gazette, Wednesday, March 19, 2008

Estate Name Date of First Insertion

WADE, Murray Godfrey...... December 19-2007 WAKELY, Jean M...... March 12-2008 WALKER, Bernice Marie...... October 24-2007 WALKER, Mary Jane ...... September 26-2007 WALKER, Mary Jessie...... January 30-2008 WAMBOLT, Sadie Mary ...... February 27-2008 WARD, Harvey Lloyd...... February 27-2008 WARD, Muriel Ruth...... February 27-2008 WARREN, William Russell ...... December 26-2007 WATHEN, Harry Edwin...... January 23-2008 WATTERS, Howard ...... November 28-2007 WAY, Elmer Cameron...... September 26-2007 WEATHERBEE, George Leslie ...... March 12-2008 WEAVER, Annie May ...... November 7-2007 WEISNER, Nona...... February 27-2008 WELLS, Raymond Isaac ...... September 19-2007 WELSH, Foster Rubin...... November 7-2007 WENTZELL, Frances Virginia ...... March 5-2008 WENTZELL, Louis John (a.k.a. Lewis John Wentzell) ...... January 9-2008 WESOLKOWSKI, Jacek ...... October 24-2007 WESTON, Florence Gertrude ...... December 12-2007 WHALEN, Terrence Anthony ...... December 12-2007 WHIDDEN, Isabel Graham...... December 19-2007 WHITE, Florence Helen Gwendoline Johnson ...... September 19-2007 WHITE, Florence Ester...... February 27-2008 WHITE, Gerald Joseph ...... October 24-2007 WHITE, Gerald ...... February 6-2008 WHITE, Murray Douglas ...... November 21-2007 WHITE, Warren Wilfred...... October 10-2007 WHITFIELD, John Matthew (referred to in the Will as John M. Whitfield) ...... January 23-2008 WHITING, Horace Donald John ...... February 6-2008 WHYNOT, Reta Irene ...... November 14-2007 WILLIAMS, Chesley Edward...... September 19-2007 WILLIAMS, Elta Irene ...... October 24-2007 WILLIAMS, Florence...... February 13-2008 WILLIAMS, Hugh Alexander ...... February 27-2008 WILLIAMS, Manfred Leonard...... September 19-2007 WILLIAMS, Patricia Margaret ...... January 30-2008 WILSON, Elda Maxine...... January 9-2008 WILSON, Gerald Vaughn ...... February 20-2008 WITHERALL, Simon Maxwell...... December 19-2007 WOLFE, Donald Frederick ...... December 26-2007 WOLFE, James Louis ...... December 19-2007 WOLTER, Helmut Karl ...... October 10-2007 WOOD, Ernest E ...... February 27-2008 WOOD, Rosaleigh M...... February 13-2008 WOODWORTH, Alda M ...... January 30-2008 WOODWORTH, Elizabeth Maude ...... December 12-2007 WOODWORTH, Greta Marion ...... February 27-2008 YOUNG, Byron Adolphus ...... November 7-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 19, 2008 585

Estate Name Date of First Insertion

YOUNG, Mary Anne Deborah ...... January 2-2008 YOUNGSTROM, Dorothy ...... January 2-2008 YUILL, Ralph Wayne ...... November 7-2007 ZAFIRIS, William George ...... October 17-2007 ZARESKI, Christine Anne ...... February 6-2008 ZATZMAN, Joseph...... January 30-2008 ZWICKER, Martha Churchill ...... January 16-2008

INDEX OF NOTICES MARCH 19, 2008 ISSUE

Change of Name Act: Motor Carrier Act: Chris Augusta-Scott ...... 544 Gary Cecil Crossland...... 546 Sophia Ann Benigno ...... 544 Victoria Corbett...... 544 Notaries and Commissioners Act: Nina Martaine Klein Nibbelink...... 544-45 Commissioner appointments and revocations .....541 Roxanne Monikah MacLean ...... 545 Mariah Eva Violet Nightingale ...... 545 Probate Act: Deven Gregory Lewis Nightingale ...... 545 Citation Notices (first time)...... 557 Ashley Nicole Richey ...... 545 Estate Notices (first time) ...... 558 Wayne Ruth van de Wiel...... 545 Frederick Granville Wilkie ...... 545

Companies Act: 2421129 Nova Scotia Limited ...... 541-42 2508206 Nova Scotia Limited ...... 542 3019693 Nova Scotia U.L.C...... 542 Philip Cook & Associates Insurance & Investments Inc...... 542 SECOND OR SUBSEQUENT TIME NOTICES Dalrymple Insurance Agency Limited...... 542 Eastern Capital Developments Limited...... 543 Motor Carrier Act and Motor Vehicle Transport James Huntley Construction Limited...... 543 Act, 1987: Inglewood Realties Limited ...... 543 Moncton Transit Limited...... 556 Ispat Inland ULC...... 544 Turquoise Trading Inc...... 544 Probate Act: Citation notices ...... 557 Section 136 Companies struck off the Register . . . 546 Estate notices...... 563

© NS Office of the Royal Gazette. Web version. 586 The Royal Gazette, Wednesday, March 19, 2008

Information Fees for the ROYAL GAZETTE (13% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION Notices must be received by the Royal Gazette office not (one year)...... $128.53 later than 12:00 noon on Wednesdays in order to appear in that Wednesday’s issue. ADVERTISING Estate Notices Prepayment is required for the publication of all notices. (6 month notice to creditors) ...... $57.92 Cheques or money orders should be made payable to Proof in Solemn Form THE MINISTER OF FINANCE and all notices, (3 insertions) ...... $25.35 subscription requests and correrspondence should be sent Citation to Close to: (5 insertions) ...... $25.35

Office of the Royal Gazette ALL OTHER NOTICES Department of Justice (examples: Change of Name Act; Companies 4th Floor, 5151 Terminal Road Act) - for maximum number of insertions PO Box 7 required by statute ...... $25.35 Halifax, Nova Scotia B3J 2L6 Telephone: (902) 424-8575 Visit our website at: Fax: (902) 424-7120 www.gov.ns.ca/just/regulations/rg1/index.htm e-mail: [email protected] The Royal Gazette Part I is now available on-line beginning with the January 4/2006 issue. Check it out at the above website.

© NS Office of the Royal Gazette. Web version.