Nova Scotia
- PART 1
- Published by Authority
- VOLUME 220, NO. 32
HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST 10, 2011
PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE
Karen Di Giosia of Halifax, in the Halifax Regional
Municipality, for a termcommencing September 19, 2011 and to expire September 18, 2016 (WBLI Incorporated,
- bankruptcy); and
- The Minister of Justice and Attorney General, Ross
Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and
Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections
6 and 7 of Chapter 312 of the Revised Statutes of Nova
Scotia, 1989, the Notaries and Commissioners Act, is
hereby pleased to advise of the following:
Kyle HebbofParrsboro, in the Countyof Cumberland, for a term commencing September 30, 2011 and to expire September 29, 2016 (private).
DATED at Halifax, Nova Scotia, this 4th day of
August, 2011.
To be revoked as a Commissioner pursuant to the
Notaries and Commissioners Act:
Ross Landry
Minister of Justice and Attorney General
Anne Bonita MacPhee of Halifax, in the Halifax
Regional Municipality (no longer employed with the Province of Nova Scotia).
IN THE MATTER OF: The Companies Act,
R.S.N.S. 1989, c. 81
- and -
IN THE MATTER OF: The Application of
1822801 Nova Scotia Limited for Leave to
Surrender its Certificate of Incorporation
To be appointed as Commissioners pursuant to
the Notaries and Commissioners Act:
Thomas M. Colbourne of Hammonds Plains, in the
Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police;
1822801 NOVA SCOTIA LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company.
Heather A. Crowe of Lower Sackville, in the Halifax
Regional Municipality, while employed with the Province of Nova Scotia (Labour and Advanced
- Education);
- DATED this 4th day of August, 2011.
Kelly Mattinson of Hubbards, in the County of
Lunenburg, for a term commencing August 4, 2011 and to expire August 3, 2016 (SMB Law Incorporated, law firm); and
Donald G. Harding, QC
Donald G. Harding Barrister & Solicitor Inc.
30 John Street, PO Box 549 Shelburne NS B0T 1W0
Solicitor for 1822801 Nova Scotia Limited
Michelle S. Sanford of Middle Sackville, in the
Halifax Regional Municipality, for a term commencing August 4, 2011 and to expire August 3, 2016 (Carvery’s Construction Limited).
1879 August 10-2011
IN THE MATTER OF: The Companies Act,
R.S.N.S. 1989, c. 81
To be reappointed as Commissioners pursuant to
the Notaries and Commissioners Act:
- and -
IN THE MATTER OF: The Application of
2485038 Nova Scotia Limited for Leave to
Surrender its Certificate of Incorporation
1227
© NS Office of the Royal Gazette. Web version.
The Royal Gazette, Wednesday, August 10, 2011
1228
- 2485038 NOVA SCOTIA LIMITED hereby gives
- NOTICE is hereby given that 3253628 Nova Scotia
Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon, pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company.
DATED this 4th day of August, 2011.
Donald G. Harding, QC
Donald G. Harding Barrister & Solicitor Inc.
30 John Street, PO Box 549 Shelburne NS B0T 1W0
Solicitor for 2485038 Nova Scotia Limited
DATED at Halifax Regional Municipality, Province of Nova Scotia, this 3rd day of August, 2011.
Natalie Woodbury
- WICKWIRE HOLM
- 1878 August 10-2011
1801 Hollis Street, Suite 2100
PO Box 1054, Halifax NS B3J 2X6
Solicitor for 3253628 Nova Scotia Limited
IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;
- and -
IN THE MATTER OF: An Application by
3250300 Nova Scotia Company for Leave
to Surrender its Certificate of Continuance
1842 August 10-2011
IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended
- and -
IN THE MATTER OF: The Application of
3253629 Nova Scotia Limited for Leave to
Surrender its Certificate of Incorporation
NOTICE IS HEREBY GIVEN that 3250300 Nova
Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance.
- DATED this August 10, 2011.
- NOTICE is hereby given that 3253629 Nova Scotia
Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon, pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended.
Charles S. Reagh Stewart McKelvey
Solicitor for 3250300 Nova Scotia Company
1851 August 10-2011
IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;
- and -
IN THE MATTER OF: An Application by
3250301 Nova Scotia Company for Leave
to Surrender its Certificate of Continuance
DATED at Halifax Regional Municipality, Province of Nova Scotia, this 3rd day of August, 2011.
Natalie Woodbury WICKWIRE HOLM
1801 Hollis Street, Suite 2100
PO Box 1054, Halifax NS B3J 2X6
Solicitor for 3253629 Nova Scotia Limited
NOTICE IS HEREBY GIVEN that 3250301 Nova
Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Continuance.
1843 August 10-2011
DATED this August 10, 2011.
Charles S. Reagh Stewart McKelvey
Solicitor for 3250301 Nova Scotia Company
IN THE MATTER OF: The Companies Act,
R.S.N.S. 1989, c. 81, as amended
- and -
IN THE MATTER OF: The Application of
Alpharma Canada Corporation for Leave
to Surrender its Certificate of Incorporation
1852 August 10-2011
IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended
- and -
IN THE MATTER OF: The Application of
3253628 Nova Scotia Limited for Leave to
Surrender its Certificate of Incorporation
ALPHARMA CANADA CORPORATION hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.
© NS Office of the Royal Gazette. Web version.
The Royal Gazette, Wednesday, August 10, 2011
1229
- DATED the 10th day of August, 2011.
- RIGHT90 CANADA ULC hereby gives notice
pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.
Henry Visser McInnes Cooper
1300-1969 Upper Water Street
Purdy’s Wharf Tower II Halifax NS B3J 3R7
- Solicitor for Alpharma Canada Corporation
- DATED at Halifax, Halifax Regional Municipality,
Province of Nova Scotia, this 25th day of July, 2011.
1888 August 10-2011
Heather Dawe McInnes Cooper
IN THE MATTER OF: The Companies Act,
Chapter 81, R.S.N.S. 1989, as amended
- and -
Purdy’s Wharf Tower II
1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 Solicitor for Right90 Canada ULC
IN THE MATTER OF: The Application of
Energy Alloys International - Canada, Corp. for
Leave to Surrender its Certificate of Incorporation
1850 August 10-2011
FORM A
- ENERGY ALLOYS INTERNATIONAL
- -
CANADA, CORP. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.
CHANGE OF NAME ACT
Notice of Application for Change of Name
NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by
me: Michael Ronald Joseph Bird of 67 Stratford Way in
Halifax, in the Province of Nova Scotia as follows:
DATED the 5th day of August, 2011.
Joseph A. F. Macdonald
McInnes Cooper
1300-1969 Upper Water Street
Purdy’s Wharf Tower II Halifax NS B3J 3R7
To change my name from Michael Ronald Joseph Bird to Michael Ronald Joseph Altair
Solicitor for Energy Alloys International -
- Canada, Corp.
- DATED this 2nd day of August, 2011.
1877 August 10-2011
Michael Bird
(Signature of Applicant)
IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;
- and -
1841 August 10-2011
- FORM A
- IN THE MATTER OF: An Application by Hands On
Technology Transfer Canada Corp. for Leave
- to Surrender its Certificate of Incorporation
- CHANGE OF NAME ACT
Notice of Application for Change of Name
NOTICE IS HEREBY GIVEN that Hands On
Technology Transfer Canada Corp. intends to make an application to the Registrar of 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, pursuant to the provisions of the Change of Name Act, by me: Trinity Stuart of 4199 East Green Harbour in
- Lockeport, in the Province of Nova Scotia as follows:
- DATED this August 10, 2011.
Charles S. Reagh Stewart McKelvey
To change my minor unmarried child’s name from
Shanelle Nicole Eliason to Shanelle Nicole Beazley
Solicitor for Hands On Technology Transfer
- Canada Corp.
- DATED this 1st day of August, 2011.
1881 August 10-2011
Trinity Stuart
(Signature of Applicant)
IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended
- and -
1882 August 10-2011 FORM A
IN THE MATTER OF: The Application of
Right90 Canada ULC for Leave to Surrender
its Certificate of Incorporation
CHANGE OF NAME ACT
Notice of Application for Change of Name
© NS Office of the Royal Gazette. Web version.
The Royal Gazette, Wednesday, August 10, 2011
FORM 17A
1230
- NOTICE is hereby given that an application will be
- NSUARB-PAM-11-21
made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act,
by me: Corey Brandon James Mackintosh of 3
Wallace Street in Dartmouth, in the Province of Nova Scotia as follows:
NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT
- and -
IN THE MATTER OF THE APPLICATION of EAST
HANTS ADULT LEARNING ASSOCIATION to amend Motor Carrier License No. P02835
under the provisions of the said Act
To change my name from Corey Brandon James Mackintosh to Corey Brandon James Williams
DATED this 8th day of August, 2011.
NOTICE OF APPLICATION
C. Mackintosh
- (Signature of Applicant)
- TAKE NOTICE THAT EAST HANTS ADULT
LEARNING ASSOCIATION of 224 Highway 214, Suite 101A, Elmsdale, Nova Scotia, filed an Application with the Clerk of the Board on August 4, 2011, for an Amendment to Motor Carrier License No. P02835, requesting the following:
1863 August 10-2011 FORM A
CHANGE OF NAME ACT
Notice of Application for Change of Name
RATES, TOLLS AND CHARGES:
Amend Schedule D(1) by deleting the current per kilometer rate of $0.60 and replacing it with $0.65 per kilometer
NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act,
by me: Mark Raymond McLellan of 788 Spencers
Beach Road in Spencers Island, in the Province of Nova Scotia as follows:
A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at www.nsuarb.ca, click on “Evidence”, “Search by Matter” and inserting “Matter ID” M04342.
To change my minor unmarried child’s name from
Catlyn Ryan Courtney Phinney-McLellan to Catlyn Ryan Courtney McLellan
Anyone wishing to object to this Application must file
it in writing, with the Board no later than Wednesday the 7th day of September 2011. Objections may be filed
by regular mail to the above address; by fax to 424-3919; or by email to [email protected].
DATED this 10th day of August, 2011.
no signature
(Signature of Applicant)
If no objections are received, the Board may grant the
Application without a hearing.
1887 August 10-2011 FORM A
If any objections are received, a public hearing of the
Application will be scheduled.
CHANGE OF NAME ACT
Notice of Application for Change of Name
DATED at Halifax, Nova Scotia this 8th day of August
2011.
NOTICE is hereby given that an application will be
made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act,
by me: Sherisse M. Billard of 186 Peppett Street in
North Sydney, in the Province of Nova Scotia as follows:
East Hants Adult Learning Association
NAME OF APPLICANT
August 10-2011 - (2iss) NOTICE is hereby given pursuant to Section 7 of the
Corporations Registration Act ("the Act"), and on the
request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date.
To change my minor unmarried child’s name from
Jackson Thomas Wilcox to Jackson Thomas Billard
DATED this 1st day of August, 2011.
Sherisse Billard
(Signature of Applicant)
1123584 NOVA SCOTIA LIMITED -- JUL 18,2011 1849868 NOVA SCOTIA LIMITED -- JUL 19,2011 BOLDER INVESTMENT PARTNERS, LTD. -- JUL 18,2011 CL CAPITAL MANAGEMENT (CANADA) INC. GESTION DE
CAPITAL CL (CANADA) INC. -- JUL 18,2011
FT CANADA COMPANY -- JUL 8,2011
1849 August 10-2011
GRAPHICOM LIMITED -- JUL 14,2011 HADDON DEVELOPMENT LIMITED -- JUL 27,2011
© NS Office of the Royal Gazette. Web version.
The Royal Gazette, Wednesday, August 10, 2011
1231
- J.L. DEVEAU REBAR LIMITED -- JUL 29,2011
- AB FAB FINE FOODS INC.
KEY INSPECTIONS SERVICES LIMITED -- JUL 5,2011 RED STRAIT CONSULTING LTD. -- JUL 26,2011 SCORPIO GOLD (CANADA) CORPORATION
CORPORATION AURIFÈRE SCORPIO (CANADA) -- JUL 14,2011
ALL SEASON HOUSE-CLEAN LIMITED ALLISON & WAMBOLDT LAND SURVEYS LTD. ANICOM INDUSTRIES LIMITED ANNAPOLIS VALLEY PLUMBING & HEATING LIMITED APPROVED MORTGAGE PROFESSIONALS LTD. ARCADIA ENTERTAINMENT INC. ART HOUSE DIRECTORY INC. AULENBACK'S MOVING LTD. AYEAH LIMITED
SPORTING MOUNTAIN RESORT LIMITED -- JUL 6,2011 UNMANNED BUOY APPLICATIONS (UBA) INC. --
JUL 22,2011
B.G. JAY & ASSOCIATES LIMITED BACKSTAGE DANCE COMPANY LIMITED BAINI DEVELOPMENT LIMITED
Dated at Halifax, Province of Nova Scotia, on
August 1, 2011.
BARRY SEXTON DRUG STORE LIMITED BAY BYE CRAB LIMITED
Registry of Joint Stock Companies
Hayley Clarke, Registrar
BENCHMARK MECHANICAL & CONTROLS LIMITED BERNERAY ENTERPRISES LIMITED BERNIE MILLER'S GARAGE LIMITED BORDER INVESTMENTS LIMITED BOWOOD CORPORATION INC. BRENDANIEL PRODUCTIONS CORP. BRIDGE PAVING LTD. BRITTANY HOLDINGS LIMITED BUZTRONICS CANADA CO. BYTEFACTORY INCORPORATED C. & F. EMANUEL HOLDINGS LIMITED CAJER INDUSTRIAL LTD. CAMBRIDGE FINANCIAL CORPORATION LIMITED CANADA FITTINGS & FLANGES INC. CANADIAN SUB SEA HYDRAULICS LIMITED CAPE JOHN CRABS & SEAFOODS LIMITED CARRY COURIER LIMITED CATHERINE SHIELDS MEDICAL INC. CATTON (CANADA) INC. CENTSABLE GIFTS & SERVICES INC. CHC GLOBAL OPERATIONS (2008) INC. CHEF ABROAD TV INC. CHERRY TREE FINE WOODWORKING LIMITED CHRIS BOYD HOLDINGS LIMITED CHRIS JUSTICE PLUMBING AND GAS FITTING LIMITED COASTAL BLUE RANCH LIMITED COLLINS & HARRISON LIMITED
NOTICE is hereby given pursuant to Section 7 of the
Corporations Registration Act ("the Act"), that the
following companies have made default in payment of the annual registration fee due June 30, 2011 and the Certificates of Registration issued to each of themunder the Act are hereby revoked by the Registrar of Joint Stock Companies as of August 5, 2011.
1300421 NOVA SCOTIA LIMITED 1405383 ALBERTA LTD. 1690182 ONTARIO LIMITED 2338198 NOVA SCOTIA LIMITED 2469943 NOVA SCOTIA LIMITED 3009571 NOVA SCOTIA LIMITED 3030267 NOVA SCOTIA LIMITED 3045820 NOVA SCOTIA LIMITED 3046099 NOVA SCOTIA LIMITED 3056997 NOVA SCOTIA LIMITED 3057590 NOVA SCOTIA LIMITED 3067461 NOVA SCOTIA LIMITED 3068286 NOVA SCOTIA LIMITED 3079180 NOVA SCOTIA LIMITED 3079199 NOVA SCOTIA LIMITED 3079208 NOVA SCOTIA LIMITED 3090917 NOVA SCOTIA LIMITED 3102043 NOVA SCOTIA LIMITED 3102316 NOVA SCOTIA LIMITED 3102352 NOVA SCOTIA LIMITED 3102548 NOVA SCOTIA LIMITED 3102597 NOVA SCOTIA LIMITED 3120589 NOVA SCOTIA COMPANY 3150692 NOVA SCOTIA LIMITED 3154772 NOVA SCOTIA LIMITED 3156293 NOVA SCOTIA LIMITED 3157192 NOVA SCOTIA LIMITED 3159334 NOVA SCOTIA LIMITED 3218663 NOVA SCOTIA LIMITED 3228560 NOVA SCOTIA LIMITED 3229029 NOVA SCOTIA LIMITED 3233778 NOVA SCOTIA LIMITED 3233779 NOVA SCOTIA LIMITED 3237373 NOVA SCOTIA LIMITED 3237461 NOVA SCOTIA LIMITED 3237563 NOVA SCOTIA LIMITED 3245920 NOVA SCOTIA LIMITED 3245928 NOVA SCOTIA LIMITED 3246066 NOVA SCOTIA LIMITED 3246091 NOVA SCOTIA LIMITED 3246118 NOVA SCOTIA LIMITED 3246628 NOVA SCOTIA LIMITED 3499481 CANADA INC.
COMPACT AGENCIES (MARITIMES) LIMITED COUNTRY LIFE LOG HOMES LIMITED CRAD PRICE CONSTRUCTION & DESIGN LTD. CROWELL'S EXCAVATING LIMITED CW INVESTMENTS INC. D. MCKEEN MEDICAL INC. D. W. VANZOOST, CA INCORPORATED D.M.C. CONSTRUCTION DEVELOPMENT ENTERPRISES
LIMITED
DANAQUOR INDUSTRIES (NS) LIMITED DAVIDSON-GREENWOOD COMMUNICATIONS LTD. DAYSPRING ELECTRIC LIMITED DISPLAY ELECTRONICS INTERNATIONAL
INCORPORATED
DONAHOE INVESTMENTS LIMITED DOUG WARD TECHNICAL SERVICES INC. DOVETAIL WOODWORKS LIMITED DOWLING CONTRACTING LIMITED DR. ANDREW JARVIE MEDICAL INCORPORATED DR. L. LEE INCORPORATED DRAGON FIRE BURNER SERVICE INC. EAST COAST FIRE FORENSICS INC. ECO-SPORT WATER ADVENTURES LIMITED ENAS & OMRAN FOOD SERVICE LTD. ENGLOBAL CANADA ULC ERIC'S NEW TO YOU FURNITURE & APPLIANCES INC. EXCLUSIVE DESIGN LTD. EXTERIOR EDGE RENOVATIONS LIMITED FAMILY WEALTH COACH PLANNING SERVICES INC. FLAT RATE REALTY PROFESSIONALS INC. FOCUS VISION CARE INC.
4239474 CANADA INC. 4523091 CANADA INC. 6989454 CANADA LTD. 6998453 CANADA INC.
FOURBUR INVESTMENT COMPANY
FRANCIS CO. MANAGEMENT INC. FTNS CANADA LIMITED
7580754 CANADA INC. A & O TAX & ACCOUNTING SERVICES LTD. A.B.I. SOUND REINFORCEMENT LIMITED
FUTURE WOOD INC.
© NS Office of the Royal Gazette. Web version.
The Royal Gazette, Wednesday, August 10, 2011
1232
G GROUP INVESTMENTS LIMITED GASPEREAUX ESTATES LIMITED GIAMAC INC.
PALPABLE PRODUCTIONS INC. PAUL STULAC INVESTMENTS INCORPORATED PINNACLE CONDOMINIUM SEARIDGE LIMITED PLAZA MANAGEMENT LIMITED PLUTO DEVELOPMENTS LIMITED POPLAR HILL CONSTRUCTION LIMITED POSH WASH LIMITED
GLOBAL MEDICAL IMPORTS LIMITED GOUCHIE HOLDINGS LIMITED H.R. ASSOCIATES INC. HARTMAN ENTERPRISES LIMITED HIGH CALIBER ALARMS INC. HL REIT (400 MIDPARK WAY SE) INC. HNS TUBULARS LIMITED HST INVESTMENTS INCORPORATED ICORELOGICA LIMITED
PRAXIS RESEARCH AND CONSULTING INC. PREMAX DEVELOPMENTS LTD. PRIORITY ALARM AND SECURITY INC. PROJECT ARCHITECTS LIMITED PROP-R-GUNS INC.
INTEGRITY COLLISION NETWORK INC. IPOSTERMEDIA INC.
PURE PRODUCTIVITY INC. PUSHING UP DAISIES PICTURES INC. R & C CREATIVE INVENTIONS INC. R & S FLETCHER PLUMBING & HEATING LIMITED R.L. HARVEY'S SERVICE STATION LIMITED RAMALL ENTERPRISES LIMITED RAVSET INC.
IRONBRIDGE INVESTMENTS LIMITED ISLAND COURIER AND DELIVERY SERVICE INC. ISRAEL FUEL SOLUTIONS LTD. ITO HOLDING INC. IVANHOÉCAMBRIDGE INC./IVANHOE CAMBRIDGEINC. J. & B. STODDARD FISHERIES LIMITED J. A. ADAMS BAKERY AND GROCETERIA LIMITED J. PATRICK O'NEIL INC.
READER'S WORLD BOOKS LTD. RED SEAL NOTARY INC. ROB BITAR PIZZA PASTA GRILL LIMITED RON'S CLASSICS & CRUISERS INC. ROPAT REALTY INCORPORATED RORO FISHERIES LIMITED
JANESTECH & MANAGEMENT SERVICES INC. JIGSAW INTERACTIVE INC. JIM FITZGERALD TRUCKING LIMITED JKS HOLDINGS LIMITED JOHN AND MONA CAVANAGH HOLDINGS
INCORPORATED
JOHN MACLENNAN CONTRACTORS LIMITED JUURLINK-MACDONALD ENVIROMENTAL
CONSULTANTS INC.
KEVIN BOND DEVELOPMENTS INC. KJC FOODS LIMITED KOCHHAR & COMPANY MEDIA SOLUTIONS LIMITED LA DOLCE VITA SALON & DAY SPA LIMITED LAMOND GROWERS INCORPORATED LECURE TECHNOLOGIES INCORPORATED LEIS PET DISTRIBUTING INC. LEISURE INVESTMENT LIMITED LINTAY HOMES LTD. LITTLE MAN POWER LIMITED LITTLE RIVER TRAWLING LIMITED LORRAINE AND JASON FISHERIES INCORPORATED LOWER SACKVILLE WELLNESS CENTRE INC. M4 YACHTS LIMITED MACH III CONSTRUCTION INCORPORATED MADE MEN APPAREL LTD.
ROYAL CANADA EDUCATION & TRADE GROUP LTD. RP HENNESSY HOLDINGS COMPANY LTD. RWM HOLDINGS LTD. RWM INVESTMENTS LTD. RYAN'S FANCY FISHERIES LTD. S & S SEARS HOLDINGS LIMITED SANDY COVE CAPITAL LIMITED SCOTIA BEST XMAS TREE LTD. SCOTLAND & MATTHEW FISHERIES LIMITED SEA PERFECT CULTIVATED PRODUCTS LIMITED SEAL ISLAND HOLDINGS LIMITED SELECT HOME DESIGNS HOLDINGS COMPANY SHELBY CONTRACTING LIMITED SHORELINE DIRTWORKS LTD. SHUPESPEED UNLIMITED INC. SIMPLICITY WATER PURIFICATION INC. SINGLE HANDED FILMS INCORPORATED SISBRO HOLDINGS LIMITED SMART-EDGE INC. SMILEY'S TAKEOUT & CATERING LTD. SNAP HALIFAX LIMITED SOLBERG INVESTMENTS LIMITED SOUTHBOUND TRADEFORCE INC. SOUTHERN CROSS PROPERTIES LTD. SOWELU FOODS INCORPORATED SPERO HOLDINGS INC.
MAKKAR ATHLETICS GROUP INC. MANNEX PROJECTS LIMITED MAPLE TREE HOLDINGS LIMITED MARITIME VIGNETTES INC. MARKETING CONCEPTS GROUP EAST INC. MASON DENTURE CLINIC (SACKVILLE) LIMITED MASONITE INTERNATIONAL CORPORATION/
CORPORATION INTERNATIONALE MASONITE
MAXEX CAPITAL LTD.
SPIT SHINE CLEANING LIMITED SPRAGUE LAKE ENTERPRISES LIMITED SPROUT DIGITAL SIGNAGE LTD. STANLEY MORTON INVESTMENTS LIMITED STORCAP 1 INC.
MCRAE FREYMOND DEVELOPMENT CORP. MDR HOLDINGS LIMITED
SUMMERHILL GROUP INC. SUNNYSIDE WELLNESS FAMILY MEDICINE CLINIC
INCORPORATED
SUNSHINE PEDIATRICS INC. SZYMANSKI AND SZYMANSKI LIMITED TAM ENGINEERING LIMITED
METROPOLITAN DEVELOPMENTS LIMITED MGG ENTERPRISES INC. MIGHTY MATTHEW FISHING INCORPORATED MISS FERRARI FISHING INCORPORATED NADIA'S TANNING STOP LIMITED NEW GROUND ORGANICS LTD. NEW OPPORTUNITIES INVESTMENTS XI LIMITED NICSAR HOMES LIMITED NIEHAUS HOLDINGS LIMITED NNP HOLDINGS LIMITED NORTH AMERICAN IMPORTS CANADA ULC NORTHEAST EXCAVATING & ENVIRONMENTAL
LIMITED
NOVA SCOTIA BUILDING CODE TRAINING AND
CERTIFICATION BOARD INCORPORATED
NRS HEALTHCARE RECRUITMENT SERVICES INC. OBSIDIAN HOLDINGS INC. OLIVER MANAGEMENT CONNEXUS INCORPORATED P.W. PLUMBING & HEATING LIMITED
TARBOTVALE RD. LODGING INC. TELECOM APPLICATIONS RESEARCH ALLIANCE
INCORPORATED
THE OLD MILL TAVERN INCORPORATED THE SUN HUT INC. TIM HORTONS INC. TINBAR SPECIALTIES PEI INC. TOREX CANADA LIMITED TOWNSEND MECHANICAL LIMITED TRIMAC CABLING LIMITED TRIPLE EEE CHIP WAGON LIMITED TRIPOLI PIZZA & DONAIR COMPANY LIMITED TURNING A GREEN LEAF INC. TWISTED BISCUIT PRODUCTIONS INC. TWO PLUS TWO JEWELLERY LIMITED