Nova Scotia

Published by Authority Part I VOLUME 225, NO. 50

HALIFAX, , WEDNESDAY, DECEMBER 14, 2016

ORDER IN COUNCIL 2016-306 IN THE MATTER OF: The Companies Act, R.S.N.S. DATED DECEMBER 13, 2016 1989, c. 81, as amended - and - The Governor in Council is pleased to appoint, confirm IN THE MATTER OF: The Application of 3039667 and ratify the actions of the following Minister: Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation To be Acting Minister of Natural Resources from 12:00 am, Wednesday, December 28, 2016, until 11:59 pm, 3039667 Nova Scotia Limited hereby gives notice Thursday, December 29, 2016: the Honourable Michel P. pursuant to the provisions of Section 137 of the Samson. Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave Laura Lee Langley to surrender its Certificate of Incorporation. Clerk of the Executive Council DATED as of the 8th day of December, 2016. December 14-2016 – 3052 Jeffrey R. Blucher IN THE MATTER OF: The Nova Scotia Companies Act, McInnes Cooper R.S.N.S. (1989), as amended 1300-1969 Upper Water Street - and - Purdy’s Wharf Tower II IN THE MATTER OF: The Application of 2285574 Halifax NS B3J 3R7 Nova Scotia Limited (the “Company”) for Leave to Solicitor for 3039667 Nova Scotia Limited

Surrender its Certificate of Incorporation December 14-2016 – 3046

NOTICE IS HEREBY GIVEN that 2285574 Nova Scotia IN THE MATTER OF: The Companies Act, Chapter 81, Limited intends to apply to the Registrar of Joint Stock R.S.N.S. 1989, as amended Companies for leave to surrender the Certificate of - and - Incorporation and for its dissolution consequent thereon IN THE MATTER OF: An Application by 3295856 pursuant to the provisions of Section 137 of the Nova Scotia Company for Leave to Surrender its Companies Act, being Chapter 81 of the Revised Statutes Certificate of Incorporation of Nova Scotia, 1989, as amended.

th NOTICE IS HEREBY GIVEN that 3295856 Nova Scotia DATED at Dartmouth, Nova Scotia on the 12 day of Company intends to make an application to the Registrar December, 2016. of Joint Stock Companies for leave to surrender its Certificate of Incorporation. Stephen D. Ling Landy McGillivray DATED December 14, 2016. 300-33 Ochterloney Street Dartmouth NS B2Y 4B8 Kimberly Bungay Telephone: 902-463-8800; Fax: 902-463-0590 Stewart McKelvey Solicitor for 2285574 Nova Scotia Limited Solicitor for 3295856 Nova Scotia Company

December 14-2016 – 3010 December 14-2016 – 3044 1905 © NS Office of the Royal Gazette. Web version. 1906 The Royal Gazette, Wednesday, December 14, 2016 IN THE MATTER OF: The Companies Act, Chapter 81, DATED this December 14, 2016. R.S.N.S. 1989, as amended - and - Charles S. Reagh IN THE MATTER OF: An Application by 3299644 Stewart McKelvey Nova Scotia Company for Leave to Surrender its Solicitor for CMLQ Investors Company Certificate of Continuance December 14-2016 – 3038 NOTICE IS HEREBY GIVEN that 3299644 Nova Scotia Company Nova Scotia Company intends to make an IN THE MATTER OF: The Nova Scotia Companies Act, application to the Registrar of Joint Stock Companies for R.S.N.S. (1989), as amended leave to surrender its Certificate of Continuance. - and - IN THE MATTER OF: The Application of Dr. Ann DATED this December 14, 2016. Thurgood, Inc. for Leave to Surrender its Certificate of Incorporation Charles S. Reagh Stewart McKelvey Dr. Ann Thurgood, Inc. (the “Company”) hereby gives Solicitor for 3299644 Nova Scotia Company notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make December 14-2016 – 3014 application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its IN THE MATTER OF: The Companies Act, Chapter 81, Certificate of Incorporation of the Company. R.S.N.S. 1989 - and - DATED at Halifax, Nova Scotia, on the 14th day of IN THE MATTER OF: An Application of Canada December, 2016. Industrial Holdings GP Inc. (the “Company”) for Leave to Surrender its Certificate of Incorporation Jonathan Hooper and Certificate of Name Change Patterson Law Solicitor for Dr. Ann Thurgood, Inc. NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock December 14-2016 – 3031 Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change pursuant IN THE MATTER OF: The Companies Act, Chapter 81, to Section 137 of the Companies Act of Nova Scotia. R.S.N.S. 1989, as amended - and - th DATED at Halifax, Nova Scotia this 12 day of IN THE MATTER OF: An Application of Dr. Patrick December, 2016. Friel Inc. for Leave to Surrender its Certificate of Incorporation Patrick Fitzgerald Cox & Palmer Dr. Patrick Friel Inc. hereby gives notice pursuant to the 1100-1959 Upper Water Street provisions of Section 137 of the Companies Act that it Purdy’s Wharf Tower I intends to make application to the Nova Scotia Registrar PO Box 2380 Central of Joint Stock Companies for leave to surrender its Halifax NS B3J 3E5 Certificate of Incorporation. Solicitor for the Company DATED at Halifax this 7th day of December, 2016. December 14-2016 – 3048 Charles W. Demond IN THE MATTER OF: The Companies Act, Chapter 81, CWD Law Incorporated R.S.N.S. 1989, as amended PO Box 48155 - and - Bedford NS B4A 3Z2 IN THE MATTER OF: An Application by CMLQ Solicitor for Dr. Patrick Friel Inc. Investors Company for Leave to Surrender its Certificate of Incorporation December 14-2016 – 3029

NOTICE IS HEREBY GIVEN that CMLQ Investors Company intends to make an application to the 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, December 14, 2016 1907 IN THE MATTER OF: The Companies Act, Chapter 81, DATED this 8th day of December, 2016. R.S.N.S. 1989, as amended - and - Thomas O. Boyne IN THE MATTER OF: An Application by EADS Boyneclarke LLP Telecom Canada Ltd. for Leave to Surrender its 99 Wyse Road, Suite 600 Certificate of Incorporation Dartmouth NS B3A 4S5 Solicitor for Golden Roof Construction Limited NOTICE IS HEREBY GIVEN that EADS Telecom Canada Ltd. intends to make an application to the December 14-2016 – 3011 Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia DATED December 14, 2016. 1989, as amended - and - Kimberly Bungay IN THE MATTER OF: The Application of Stewart McKelvey Louisiana-Pacific Canada Pulp Co. for Leave to Solicitor for EADS Telecom Canada Ltd. Surrender its Certificate of Incorporation and Certificate of Name Change pursuant to Section 137 December 14-2016 – 3053 of the Companies Act

IN THE MATTER OF: The Companies Act, R.S.N.S. Louisiana-Pacific Canada Pulp Co. hereby gives notice 1989, c. 81, as amended pursuant to the provisions of Section 137 of the - and - Companies Act (Nova Scotia) that it intends to make IN THE MATTER OF: The Application of Footprint application to the Nova Scotia Registrar of Joint Stock Developments Limited for Leave to Surrender its Companies for leave to surrender its Certificate of Certificate of Incorporation Incorporation and Certificate of Name Change.

Footprint Developments Limited hereby gives notice DATED at Halifax, Halifax Regional Municipality, pursuant to the provisions of Section 137 of the Province of Nova Scotia, this 9th day of December, 2016. Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave Deborah L. Patterson to surrender its Certificate of Incorporation. McInnes Cooper Purdy’s Wharf Tower II DATED as of the 8th day of December, 2016. PO Box 730 1969 Upper Water Street, Suite 1300 Jeffrey R. Blucher Halifax NS B3J 2V1 McInnes Cooper Solicitor for Louisiana-Pacific Canada Pulp Co. 1300-1969 Upper Water Street Purdy’s Wharf Tower II December 14-2016 – 3037 Halifax NS B3J 3R7 Solicitor for Footprint Developments Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended December 14-2016 – 3047 - and - IN THE MATTER OF: An Application by Ray Isnor IN THE MATTER OF: The Companies Act, being Holdings Limited for Leave to Surrender its Chapter 81 of the Revised Statutes of Nova Scotia Certificate of Incorporation 1989, as amended - and - NOTICE IS HEREBY GIVEN that Ray Isnor Holdings IN THE MATTER OF: The Application of Golden Roof Limited intends to make an application to the Registrar Construction Limited for Leave to Surrender its of Joint Stock Companies for leave to surrender its Certificate of Incorporation Certificate of Incorporation.

Golden Roof Construction Limited hereby gives notice DATED this 13th day of December, 2016. pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the G. Bernard Conway Registrar of Joint Stock Companies of the Province of Anderson Sinclair Nova Scotia for leave to surrender the Certificate of 92 Webster Street Incorporation. © NS Office of the Royal Gazette. Web version. 1908 The Royal Gazette, Wednesday, December 14, 2016 Kentville NS B4N 1H9 10 STAR EVENTS INC. Solicitor for Ray Isnor Holdings Limited 1131533 AB LTD. 1345362 NOVA SCOTIA LIMITED 136325 CANADA INC. December 14-2016 – 3049 2 ACCESS RESOURCES AND COMPANIES INC. 2300 GOTTINGEN STREET LIMITED IN THE MATTER OF: The Companies Act, Chapter 81, 2404453 NOVA SCOTIA LIMITED R.S.N.S. (1989), as amended 3002041 NOVA SCOTIA LIMITED - and - 3060730 NOVA SCOTIA LIMITED 3061129 NOVA SCOTIA LIMITED IN THE MATTER OF: The Application of Scotia 3071411 NOVA SCOTIA LIMITED Vacuums (1993) Limited for Leave to Surrender its 3071776 NOVA SCOTIA LIMITED Certificate of Incorporation 3082473 NOVA SCOTIA LIMITED 3093952 NOVA SCOTIA LIMITED NOTICE IS HEREBY GIVEN that Scotia Vacuums 3107578 NOVA SCOTIA LIMITED (1993) Limited intends to make an application to the 3107972 NOVA SCOTIA LIMITED 3180753 NOVA SCOTIA LIMITED Registrar of Joint Stock Companies for leave to surrender 3182552 NOVA SCOTIA LIMITED its Certificate of Incorporation. 3218044 NOVA SCOTIA COMPANY 3222823 NOVA SCOTIA LIMITED DATED at Stellarton, Nova Scotia, this 9th day of 3229100 NOVA SCOTIA LIMITED December, 2016. 3230990 NOVA SCOTIA LIMITED 3231160 NOVA SCOTIA LIMITED 3231168 NOVA SCOTIA LIMITED B. Craig Clarke 3231218 NOVA SCOTIA LIMITED MacIsaac Clarke & Duffy 3231673 NOVA SCOTIA LIMITED Solicitor for Scotia Vacuums (1993) Limited 3232260 NOVA SCOTIA LIMITED 3239821 NOVA SCOTIA LIMITED December 14-2016 – 3043 3240061 NOVA SCOTIA LIMITED 3240534 NOVA SCOTIA LIMITED 3248826 NOVA SCOTIA LIMITED IN THE MATTER OF: The Companies Act, Chapter 81, 3249039 NOVA SCOTIA LIMITED R.S.N.S. 1989, as amended 3249222 NOVA SCOTIA LIMITED - and - 3249436 NOVA SCOTIA LIMITED IN THE MATTER OF: The Application of T.E. Hart 3257567 NOVA SCOTIA LIMITED Law Corporation Incorporated for Leave to 3257626 NOVA SCOTIA LIMITED 3266726 NOVA SCOTIA LIMITED Surrender its Certificate of Incorporation 3266971 NOVA SCOTIA LIMITED 3266979 NOVA SCOTIA LIMITED T.E. Hart Law Corporation Incorporated hereby gives 3267037 NOVA SCOTIA LIMITED notice pursuant to the provisions of Section 137 of the 3267176 NOVA SCOTIA LIMITED Companies Act that it intends to make application to the 3267193 NOVA SCOTIA LIMITED Nova Scotia Registrar of Joint Stock Companies for leave 3267198 NOVA SCOTIA LIMITED 3275165 NOVA SCOTIA LIMITED to surrender its Certificate of Incorporation. 3284029 NOVA SCOTIA LIMITED 3284061 NOVA SCOTIA LIMITED DATED the 8th day of December, 2016. 3284097 NOVA SCOTIA LIMITED 3284128 NOVA SCOTIA LIMITED Raymond Adlington 3284137 NOVA SCOTIA LIMITED McInnes Cooper 3284294 NOVA SCOTIA LIMITED 3284577 NOVA SCOTIA LIMITED 1300-1969 Upper Water Street 3291076 NOVA SCOTIA LIMITED Purdy’s Wharf Tower II 3292430 NOVA SCOTIA LIMITED Halifax NS B3J 3R7 3292516 NOVA SCOTIA LIMITED Solicitor for T.E. Hart Law Corporation Incorporated 3292747 NOVA SCOTIA LIMITED 3292748 NOVA SCOTIA LIMITED December 14-2016 – 3030 3292870 NOVA SCOTIA LIMITED 3292878 NOVA SCOTIA LIMITED 3292966 NOVA SCOTIA LIMITED NOTICE is hereby given pursuant to Section 7 of the 3293022 NOVA SCOTIA LTD. Corporations Registration Act (“the Act”), that the 3293135 NOVA SCOTIA LIMITED following companies have made default in payment of 3293291 NOVA SCOTIA LIMITED the annual registration fee due October 31, 2016 and the 3293468 NOVA SCOTIA LIMITED 4444655 CANADA INC. Certificates of Registration issued to each of them under 9062459 CANADA INC. the Act are hereby revoked by the Registrar of Joint Stock 9468722 CANADA INC. Companies as of December 7, 2016. 9481931 CANADA INC.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1909

A.L. DOANE FISHERIES LIMITED DAVIS FAMILY INVESTMENTS INC. ABBEY’S SMART MOVE LIMITED DC2GO INC. ABENAKI MANAGEMENT INC. DESTINY HOLDINGS LIMITED ABRI SENIORS HOUSING LIMITED DISCOUNT HUB INC. ACCESS HELP LTD. DOMO TACTICAL COMMUNICATIONS (DTC) ACCESS-A-FACTS FIELD SERVICES LTD. SURVEILLANCE DAR LIMITED ACE ELECTRIC & COMPUTERS LIMITED DP REALTY LIMITED ADAMS NSRE PROPERTY LIMITED DR. AMANDA TORRES OPTOMETRIST LTD. AHT (NOVA SCOTIA) INC. DR. ARIF HUSSAIN MEDICAL INCORPORATED AIMITY FINANCIAL GROUP INC. DR. CHRISTINA MORGAN INC. AJS HOLDINGS LIMITED DR. GAMAL MAHDI INC. AKER PRODUCTIONS INC. DR. GLENN ANDREA M.D. INC. ALBATROSS REFRIGERATED TRUCKING SERVICES DR. PENNY FULLER INC. INC. DR. S.C. DUFFY INC. ALEX H. LANGILLE & ASSOCIATES TAX DUNCAN MACPHERSON CONSULTING SERVICES CONSULTANTS INCORPORATED INC. ALL SEASON FISHERIES LIMITED EAST 2 EAST LTD. AMARA DEVELOPMENTS INC. EAST COAST BREAD COMPANY LIMITED ANA NOVA REALTY GROUP INC. EASTERN TACHOGRAPH LIMITED APPEAL ADVOCATES LIMITED EATON VANCE, INC. AQUAVAP INDOTEC AGENCIES (N.S.) INC. EDDY’S EDIBLES LTD. AREA 51 GAMING LOUNGE INC. ELATERAL SOLUTIONS INC. ARIANA DEVELOPMENTS LIMITED ENDURANCE ENERGY (NOVA SCOTIA) LTD. AS & DS HEALTH AND ADVENTURE LIMITED ENFIELD INVESTMENTS LIMITED ATLANTIC DENTAL PRACTICE MANAGEMENT INC. ENLIGHTEN LASER N.B. INC. ATLANTIC NATURAL BOOST PRODUCTS INC. EPM CONSULTING LIMITED ATLANTIC WIND POWER CORPORATION (2005) LTD. EVAN CARROLL LIMITED AUDELA TECHNOLOGIES INC. F. & K. SETO INVESTMENTS LIMITED B. BURTT BARTEAUX & ASSOCIATES LIMITED F. ALEXANDER EMBREE LAW INC. BARRY E. BARTLETT HOLDINGS LIMITED FARAJ HOLDINGS LIMITED BASK DEVELOPMENTS INC. FARIAS SOCCER ACADEMY INC. BAXBRO INCORPORATED FERRARO MEDICAL INC. BAYIT PROPERTY GROUP INC. FIRST-RATE TOURS LTD. BEST ENTERPRISE SOLUTIONS TEAM INC. FLEUR DE LIS MOTEL LIMITED BLAIR CONCRETE SERVICES, INCORPORATED FLEUR DE LIS SAWMILL LTD. BLUE TWO GENERAL PARTNER INC. FORT FINANCIAL GROUP INC. - GROUPE FINANCIER BML - WEB DEVELOPMENT & COMMUNICATIONS FORT INC. INC. FRESH DEVELOPMENTS ATLANTIC INCORPORATED BOWMAN’S DRIVER TRAINING LTD. FRONTLINE CONSTRUCTION INC. BROOKDALE PROPERTIES LIMITED FUTURE VIEW DRESSAGE INC. BUCHANAN PROPERTY MANAGEMENT LTD. FYP PROMOTIONS INC. BUD’S DRIVE-IN & PLAYLAND LIMITED GARDEN VIEW RESTAURANT LIMITED CALDWELL PIZZA LTD. GARY MACKINNON ENTERPRISES LIMITED CANADA GREEN GOLF INC. GLOBEX MINING ENTERPRISES INC. CAPE GEORGE DREAM ESTATES LIMITED GO GREEN HEATING & AIR CONDITIONING INC. CARDEL LEASING LIMITED GOLDENDAWN HOLDINGS INC. CARMICHAEL CUSTOM COMPANY INC. GOOD TO GO CONSTRUCTION LIMITED CAROLEDON INVESTMENTS LIMITED GOODWINS NURSERY LIMITED CCS PROPERTY SERVICES INC. H.P. MACKENZIE HOLDINGS LIMITED CECELIA 2015 LTD. HALIFAX SHOPPING CENTRE TENANTS COUNCIL CENTURION CONSULTANTS INC. LIMITED CHARLES V. OGDEN LTD. HIGHPOINT SAFETY LTD. CHI BISTRO INCORPORATED HILL INVESTMENTS LIMITED CHRIS ROSE HOLDINGS INCORPORATED HOMBURG DEVELOPMENT MANAGEMENT INC. CHRIS ROSE INVESTMENTS INCORPORATED HOMBURG REAL ESTATE BANK INC. CMND MACARTHUR SALES LTD. HONG KONG CAFE LIMITED COASTAL VAPOR LIMITED HYPHEN MARKETING SOLUTIONS LTD. COLCOR REALTY LIMITED ISSA CONSTRUCTION LIMITED COMEDYTV 14 INC. J. BONNYMAN HOLDINGS LIMITED CORMAC INDUSTRIAL LIMITED J.P.T. ATLANTIC INC. CROOKED FINGER PRODUCTIONS INC. JBC PROPERTY MANAGEMENT INC. CROSSFIT BLUENOSE INC. JENJAY HOLDINGS INCORPORATED CURTIS CUSTOM DESIGNS INC. JML DENTISTRY INC. CUSTOM SYSTEMS ELECTRONICS LIMITED JOE HUNT RESOURCES INC. D.A. POIRIER INVESTMENTS LTD. JUNGLE HOUSE TRADING INC. DARRELL GREENO’S WELDING & MACHINE K JANES HOLDINGS INC. REPAIRS LTD. KINGSBERG STUDIOS INC.

© NS Office of the Royal Gazette. Web version. 1910 The Royal Gazette, Wednesday, December 14, 2016

KLUO INC. RCON INC. KSJAI INVESTMENTS LIMITED REDLEAF WIRELESS CONSULTING LTD. LAKEWOOD RIDGE RECREATION CO. LTD. REDSTAR FILMS LTD. LAYERS TECHNOLOGY INCORPORATED RESOLUTION REAL ESTATE LTD. LEINSTER HOLDINGS INC. RESURGAM RESOURCES INC. LEPAGE HOLDINGS LIMITED RHUNO FUR INC. LIGHTHOUSE ENERGY INC. RMC ELECTRICAL LIMITED LINCOLN CONSTRUCTION SERVICES LIMITED ROADHOUSE GAMES LIMITED LLOYD O. BROWN CONSULTING INC. ROBERT GRAHAM FAMILY MEDICINE LOCKSTEP OPTIMIZATION INC. INCORPORATED LT EARLY EDUCATION LTD. S. BREWER HOLDINGS INCORPORATED LUCKETT WINERY INC. S. BREWER INVESTMENTS INCORPORATED LUX RESIDENTIAL WARRANTY PROGRAM INC. S.W.I.M. HOLDINGS LIMITED M. PETERS FOOD & BEVERAGES LIMITED SACK VEGAS CAR LEASING LTD. MANSFIELD MANAGEMENT LTD. SALTER PRODUCTIONS LIMITED MAPLE LEAF MORTGAGE FUND G.P. INC. SAND POINT DEVELOPMENTS LIMITED MARITIME FIRESTOP SYSTEMS INC. SARAH HOLDINGS INCORPORATED MARK GOLDHAR INC. SARINA CUCINA FOOD SERVICES INCORPORATED MARK HERMAN MECHANICAL SERVICES LIMITED SCAMMELL HOLDINGS LIMITED MARK IT APPAREL CANADA INC. SCOTS BAY TIDAL POWER LIMITED MASON POINT ESTATES LTD. SDM HOLDINGS INCORPORATED MCGINTY INVESTMENTS INC. SERVE-ALL DEVELOPMENTS LTD. MEDLANTIC JOINT SOLUTIONS INC. SHATFORD’S MOTOR COURT LIMITED MERCHANT TRADING SERVICES ULC SHELSILVER GROUP LIMITED MHL CONSTRUCTION LIMITED SHIL TECHNOLOGIES INC. MICHIQUE FINE APPAREL INC. SHIREBROOK DEVELOPMENTS INCORPORATED MIKE RAOUL LIMITED SNAPPY TOMATO SACKVILLE LTD. MINT PROPERTIES LIMITED SNIPER VISION HOCKEY LIMITED MJM LANDSCAPING LTD. SOLEX DEVELOPMENTS LIMITED MOKOLODI INVESTMENTS LIMITED SOMERS HOLDINGS INC. MOUNTAINSIDE CONTRACTING INC. SOUND CHIROPRACTIC & HEALTH SCIENCES MSDS CONSULTING INC. CENTRE (BURNSIDE) INC. MURRAY COMPUTER TECHNICAL SERVICES INC. STAGES REAL ESTATE INC. MYTINTIN LTD. STANDARD PAVING LIMITED NIKENT PROPERTIES INC. STAY TUNE INVESTMENTS LIMITED NORCAL FREIGHT SYSTEMS INC. STEEVES HOLDINGS LIMITED NORTH EAST OCEAN NOVA SCOTIA LTD. STILLWATER FINANCIAL LIMITED NSI INVEST LIMITED STONE BY STONE MASONRY INC. O’HALLORAN ENTERPRISES LIMITED SUE SIRI PHOTOGRAPHY INCORPORATED OFFSHORE SEA PRODUCTS LIMITED SWELL ADVANTAGE LTD. OH&S DATA INC. SYSJET INC. ORGANISME DE SÉJOURS ÉDUCATIF FRANÇAIS - T & S OFFICE ESSENTIALS (2006) LIMITED BELGIQUE TAG & CO. TRADING COMPANY LTD. OSPREY GREEN HOLDINGS LIMITED TECHNICAID LTD. OSS CCS II (NS) ULC TEDCO MARKETING LIMITED OSS CCS III (NS) ULC TERRA NOVA FISHERIES LIMITED OZRE MONTREAL LESSEE ULC / OZRE MONTRÉAL TFL HOLDINGS LIMITED LOCATAIRE ULC THE AUSTENVILLE OWLS’ CLUB P & B FISHERIES LTD. THE CAR WASH CLUB INCORPORATED P. L. S. IN HOME CARE (2001) LIMITED THINKING ROBOTSTUDIOS HOLDINGS PACIFIC SUMMIT TRADING INC. INCORPORATED PARK-N-BOOT PARKING SERVICES INCORPORATED TMAMERICAN HOLDINGS LIMITED PAULA MINNIKIN CONSULTING INC. TODD JOHNS LIMITED PINK INK REALTY LTD. TRAITEMENT LEBEL GOODFELLOW INC. / LEBEL PINTER CONSULTING SERVICES INCORPORATED GOODFELLOW TREATING INC. PLANET VAPOR INC. TRANS-QUEST ENVIRONMENTAL LTD. POINTER STOP CONSULTING INCORPORATED TRANSCHIP TRANSPORT LIMITED PORCUPINE LAKE DEVELOPMENT INC. TRI CITY MORTGAGE FUND LTD. POSTLE OWEN CORPORATION TRICONTINENTS LIMITED PRIVATEER LANDING CONDOS LIMITED TRUE BEAUTY SALON AND SPA LTD. PRO-TECH SUSPENSION INC. TRUSTED PARDON SERVICES INC. PRODIGY CONSULTING GROUP LIMITED TURRIS CONTRACTORS ATLANTIC INC. PROSPERITY GLOBAL ENERGY SOLUTIONS TYLER DOUGAN INCORPORATED INCORPORATED VALLEY WOOD PRODUCERS LIMITED PROVINCIAL CLEAN AIR SOLUTIONS LTD. W. J. KERR BUSINESS CONSULTANTS LTD. QAJAQ MANAGEMENT LIMITED W.E.B. INVESTMENTS LIMITED R. & D. LYONS CONSULTANTS LIMITED WATERSIDE INDUSTRIES LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1911

WEATHERBY’S INDUSTRIAL SERVICES INC. B&D MOVING SERVICES WESTERN LOGISTICS INC. B&R CYCLES WINDOWS AND THINGS INC. BABY BOOMERS BOARDING HOME WINDWARD MEDIA LTD. BADFUN MEDIA WORKWORLD LABOUR SERVICES INC. BALLOONS GALORE YORKLAND CONTROLS LIMITED BARRINGTON FLORIST YOUNKER & KELLY (2012) INC. BAY HAMMOCKS ZEE’S FINANCING LIMITED BAYSTONE COTTAGE VINEYARD & GUESTHOUSE ZUDORA JEWELLERY INC. BEST PRACTICE HR CONSULTANCY BETTY WHELAN’S RAINBOW PRESCHOOL Dated at Halifax, Province of Nova Scotia, on December BIN BUSTER PLUS 7, 2016. BIRD ON A WIRE HANDMADE CRAFTS BLAIR NEWF’S GENERAL STORE Registry of Joint Stock Companies BLUE BELL TAXI BLUE ROSE BUSINESS SERVICES Hayley Clarke, Registrar BLUENOSE MECHANICAL CONTRACTORS BMB FARMS December 14-2016 – 3018 BOURGOIN SAFETY SERVICES BOUTILIER’S AUTO BODY NOTICE is hereby given pursuant to Section 16 of the BOUTIQUE BY THE SEA BOWMAN DDC INSTRUCTOR Partnerships and Business Names Registration Act (“the BRETON BEAUTY COLLEGE Act”), that the following partnerships have made default BRIGHTWAY FLOOR CARE in payment of the annual registration fee due October 31, BROWN’S AFFORDABLE TOWING 2016 and the Certificates of Registration issued to each BY-THE-BAY HORTICULTURE of them under the Act are hereby revoked by the C & S PHOTOGRAPHY Registrar of Joint Stock Companies as of December 7, C. D. S. AUTO IMPORTS C.J. CONSTRUCTION & SHEET METAL 2016. CABARET HAIR STUDIO CAFE ISTANBUL 201 AUTO SERVICE CANADA ONE- IMMIGRATION AND SETTLEMENT 2400 BIKES SERVICES 4 DIRECTIONS MOVING CAPE REGIONAL TAXI A & M MICROTECH CARVED IN STONE TATTOO A-1 ASPHALT SEALING CASTLEBLOCK CARPENTRY SERVICES A.D.R. CONTRACTING SERVICES CATCHWORD PRODUCTIONS A1 LAPTOP REPAIR CAVERZAN COMMUNICATIONS CONSULTING ABBY LANE FARM CBK CLOTHING ACCESS SECURITY CEMPOAL DE LA CALAVERA NEGRA CAFÉ ADAM BALLAH PHOTOGRAPHY CHARLES TROMBLEY RENO’S & MAINTENANCE ADAMS EXERCISE TRAINING PROGRAMS CHIPMASTER HALIFAX ADANAC COMMUNICATIONS CHRISTINE SHARP PHOTOGRAPHY AEGIR AND RAN APPARELL CHROME GRAPHIC DESIGN AERHYVE AERIAL TECHNOLOGIES CHUCK’S BUNGALOW SUITES AGGERMORE PROMOTIONS CHUTNEY CREEK CANDLES AGILITH NORTH AMERICAN DIVERSIFIED FUND LP CJC DJ SERVICE AGRICREDIT ACCEPTANCE CANADA/FINANCEMENT CLYDE ROAD TOWEL AGRICREDIT CANADA COAST TO COAST WELDING AND FABRICATING AL-KABISY SALON & SPA COCOA ORGANIC SPA & BOUTIQUE ALBERT & FRAN COURIER COLE AND KENNEDY YARDWORKS ALCOVE INTERIORS & EXTERIORS COLIN DARCY CONTRACTING ALPHA DOGS DOG WALKING AND PET SITTING COLMAR RESIDENTIAL CARE SERVICES SERVICE CONTACT EDUCATIONAL SERVICES & ALWAYS PERFECT CLEANING SERVICES CONFERENCES AMAZING RENOS COSTARD’S STOVE SALES ANCHOR SECURITY SERVICES COUNTRY FIREWOOD ANNAPOLIS VALLEY CONSTRUCTION CPJ CONSULTING ANNAVALE DESIGNER QUILTS CREATE CRATE ART CRAFT KITS ANNE DOBSON COUNSELLING & CONSULTING CREATIVE BADGER STUDIO ANNE MARRISON HAIR CREATIVE CAPER MARKETING ANNI’S HAIR OASIS CROWN NUT CO. ARCHIBALD CONSULTING CRUCELL VACCINES CANADA ARDOISE ACCOUNTING & TAX CYNTHIA BENNETT INTERIORS ARTHUR DELANEY CARPENTRY D & D ENTERPRISES TRUCKING ATLANOVATE CONSULTING DAEDALUS DESIGNS ATLANTIC JIU JITSU ACADEMY DALE WEATHERHEAD’S FARMING ATLANTIC KITCHEN REFACING DAN MAC CONSTRUCTION AUTOMOTIVE POWER GROUP © NS Office of the Royal Gazette. Web version. 1912 The Royal Gazette, Wednesday, December 14, 2016

DAVE DAUPHINEE PAINTING SERVICES ICG PROPANE DB MUSIC CENTRE ICONIC FLAIR EVENTS & PHOTOGRAPHY DEALERPRO DIGITAL MARKETING ILLUMINATE SKYLIGHT SOLUTIONS DEBBIE BOWYER COUNSELLING ITSJUSTAPC COMPUTER & WEB SERVICES DECKHEADS IVYLEAF CONSULTING DEFENDOR CLEANING SERVICES J & T MAINSTREET DINER DELECTABLEDECOR J&J CUSTOM FINISH SERVICES DENNIS ARSENAULT BUSINESS CONSULTANT J. A. W. TRUCKING DETECK J.S. HILLTOP AUTO REPAIR DETECK SECURITY PRODUCTS JACOBS SUCHARD CANADA DNL CARPENTRY JAMAC CONN MILLS DEVELOPMENT DORNOCH MANAGEMENT JAMES ROBSON JEWELLERY DESIGN DOUBLE J STABLES JAMES W. STEGEN CONSULTING DRAGONFLY INTERIORS JAMESON DOCKS & DOCKS DUNN RITE INSULATORS JASON’S CASH TRADE SACKVILLE E. P. MACHINING JESSIE’S CUTTING REMARKS EARTH ART CASHMERE & DESIGN JETT PLUMBING AND HEATING EAST COAST COMMERCIAL CLEANERS JIM’S BEAN SPROUT EAST COAST GUITAR FESTIVAL JO-ANN GRANT CONSULTING EAST COAST POWER SPORTS JOHN RUBENS SALON EASTERN SHORE SOFTWARE CONSULTING JOHNNY’S USED CAR SALES EASTERN SURPLUS PROVIDERS JOY PENNICK JEWELLERY & METALWORKS EASTSIDE TAXI & LIMOUSINE SERVICE JOYRIDE AUTO GROUP ECONO EXPRESS COURIER JPD COMPUTER SERVICES EDUCATERING JULIE’S BALLOONS ELITE SPORT TAN JUNKERY THE ART OF JUNK REMOVAL ENERGY WORKS HEALING CENTRE JW MARKETING ENLIGHTEN LASER - DARTMOUTH KALEIDOSCOPE ASSESSMENT EQUINE INSIGHTS LEADERSHIP DEVELOPMENT KCJ CONSTRUCTION ETCHED ADDICTIONS TATTOOS KEFFIT SCARF & SARONG FALLS LAKE DOCKS AND DESIGNS KEMPT WILDERNESS LODGE SERVICES FINGAN PUBLISHING & CONSULTING KEVIN M. CAMPBELL ELECTRIC FINNEY HEATING SYSTEMS KICKSTARTERS MX & ATV FOREVER FOOTCARE KING GEORGE SUITES FRANK’S APPLIANCE REPAIR KIRK’S BBQ CATERING FRED BONNAR CONSTRUCTION ENTERPRISES KO MOVING FREE RANGE DESIGNS KYM PAQUETTE CONSULTING FRISCOR SECURITY CONSULTANTS L. J. R. AUTO SALES FRONT STREET CAFÉ LANDSCAPING AND SNOW REMOVAL SOLUTIONS FUSION CHEER GEAR TODAY GALAXY TAXI & LIMOUSINE LAST NAME HERITAGE GARS AUTO REPAIR LAST RESORT CABIN GENES AUTO SALES LAVENA’S CATCH CAFÉ GEORGIA SKINNER DANCE ARTS LE-A-POL GROCERY GHAZNAVI IMPORTS LEADING EDGE HOME INSPECTIONS GLASS CLEANING BY NICK LEGACY JUNCTION STUDIOS GLENN SOPER CONSTRUCTION LIGHT WORKERS PARANORMAL INVESTIGATION GOODS FOR THE SOUL PHOTO ART LINCOLN GRATTO HEATING TECHNICIAN GREEN APPLE MASSAGE THERAPY LINNET BIRD DESIGNS GREEN ZONE AUTO LITTLE DOLPHIN SENIOR BOARDING HOME GROWTH SPURTS CONSIGNMENT LITTLE TYKES CD’S HALIBUT BAY BOOKS LIVE WELL FITNESS & TANNING CENTRE HALIFAX EDUCATIONAL AND BEHAVIORAL LMN INVESTMENTS CONSULTANTS LOGAN SHEET METAL HALIFAX VINTAGE FLATS PROPERTY RENTALS LOGOS ARE LAME CLOTHING COMPANY HANTS COUNTY TRUCKING & EXCAVATING LONE WOLF MOTORCYCLE & ATV REPAIR HAPPY HOLLOW PRESCHOOL LOUTECH GARAGE DOORS AND OPENERS HARBURN DEVELOPMENTS LOYALTY ENTERTAINMENT GROUP HAZELHOME PROPERTIES LU BISCUITS/BISCUITS LU HERE’S YOUR SIGNS AND AWARDS LUBEDA GENERAL TRADING HIGGINS FAMILY CHRISTMAS TREES LUSCIOUS DESSERTS HOME WATCH CAPE BRETON M & M WINES HOMESTEAD FAVOURITES SUSTAINABLE SUPPLIES M.O.M. (MOBILE ON-SITE MASSAGE) N.S. HORIZON CHALETS & MOTEL MAGNOLIA WEDDING & EVENTS DECORATING HS SALVAGE AND DESIGN MAHONE BAY BOATWORKS I WRITE BECAUSE MAINLAND JUGGAGE SEAFOOD BROKER I.J. EMESIH CONSULTING MAPLE TRADE FINANCE

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1913

MARG’S BED & BREAKFAST REDITR SOFTWARE MARMALADE LANE PRINT STUDIO REFINED REMOVAL MARSHALL FURNITURE REFINISHING AND RELIABLE COMPUTER SERVICES UPHOLSTERY RISING STAR ASTROLOGY MARVELOUS MOO’S PREMIUM ICE CREAM RIVER EDGE FITNESS MAYFLOWER MATEYS CHILDRENS APPAREL RODEW WEB SERVICES MAYHEW’S CONCRETE CREATIONS ROGER COTTREAU’S BOAT REPAIRS MCCORKELL ACADEMY OF HIGHLAND DANCE ROSE WIND COTTAGE MCNAB’S BAILIFFS AND PROCESS SERVERS ROSEWOOD BUDGRAFTING & FINE WOODWORK MEDLEY MARKET ROSS HURLEY RENOVATIONS MEIER’S MILL RWC GENERAL CONTRACTING METANARA CONSULTING S.VEINOTTE TRANSPORT MIKE WHIDDEN RENOVATIONS SALT WATER HAIR MINI-HOE MIKE SANDY & SONS AUTO REPAIR & SALES MISS BOOBOO’S SCHOOL OF FUN SCOTIA PHYSIOTHERAPY MORRISSEYCO MANAGEMENT SERVICES SCOTIA TENNIS SUPPLIES MORTISCYCLE SIDESHOW FOOD TRUCK PRIVATE WEALTH MOTIVATING LEO’S APPAREL SCOTIABANK PRIVATE WEALTH INTERNATIONAL MOVE MOBILE MASSAGE THERAPY SCOTIAN IRONWORKS MY PROCESS SERVER SCOTT HEWEY’S TRUCK & TRAILER REPAIR N & N EVENTS SDR CONTRACTING NAPKIN CREATIVE & STRATEGY CONSULTING SEARSCONNECT NATIONAL ADULT CARE REFERRAL EMPLOYMENT SECRET DRAWER BRAS, PANTIES AND MORE SERVICE (NACRES.CA) SELFPRAXIS COACHING NATURAL BORDERS LANDSCAPING AND TREE SEMIOSIS DESIGN SERVICES SHEAR MADNESS HAIR DESIGN NATUREMAID CLEANING SERVICES SHILLELAGH HOUSE RESTAURANT NEEDLEIT STUDIO SHOMI PARTNERSHIP NESTLED COTTAGE SHUBIE AIR SYSTEMS NEW GENERATION PLUMBING & HEATING SITE CLUB NEW SCOTLAND CIDER SIX POINTS TATTOO PARLOUR NICOLE’S SWEET TREATS BOUTIQUE SMART4D CONSULTANT NO JOB TOO ODD PROPERTY IMPROVEMENTS SMARTEE PANTS CHILDREN’S CONSIGNMENT NO SLIP STEVE ANTI-SLIP PRODUCTS SOLARWOOD STUDIO NOVA CHEESE SOLSTICE HOME DESIGN & CONSULTING O’DONNELL BUSINESS CONSULTING SOUTH MAIN CAR CARE O’MALLEY’S AUTOMOTIVE & FABRICATION SPARKY’S WELDING OCEAN BAY ACUPUNCTURE & CHINESE MEDICINE STARTUP STAYUP BUSINESS COACHING OLD STATION STABLES STEROTECH ON CENTER CONSTRUCTION SUGAR SOUL STUDIO ONE BRICK PROPERTIES SWIMANKR FLOTATION AID OPTIMIZE GREATNESS APPAREL SYDELLE’S FISH AND CHIPS OVERPASS ENTERTAINMENT GROUP T & H LOUGHEAD TRUCKING PAPA K DINER T. WATKINS CUSTOM CONCRETE PAPA K PIZZA T.I.N.T. EQUIPMENT SERVICES PARKFORD PROPERTY SERVICE TANNER COMPUTER SERVICES PAUL THE PLUMBER PLUMBING AND HEATING TBC EXCAVATING SOLUTIONS TEA NORTH PAYNE IMPORT ENTERPRISES TEMPTRESS BAKERY PEACE OF MIND CONTRACTING AND HANDYMAN TERESA MORRIS R.N. AND ASSOCIATES SERVICES THAT HAIR PLACE PERFECT SCORE GAMING THE BACON BUS MOBILE TAKE-OUT PICTOU COUNTY WEEKEND MARKET THE DIGBY STITCHERY PIECE OF CAKE PR THE FOX’S FOLLY FINE WOODWORKS POLE CATZ ENTERTAINMENT & PARTIES THE HOUSE OF MEI MEI RESTAURANT POLKA DOT COMMUNICATIONS THE INSTANT CHAGA TEA COMPANY PRODUCTIVITY IMPROVEMENT PROCESS (PIP) THE NANNY & COMPANY CHILDCARE & CONSULTANCY EDUCATION CENTRE PROFUSION BUSINESS CENTER THE NOVA SCOTIAN WALK OF FAME PROMPT GLOBAL CONSULTING THE PATIO LANTERN RESTAURANT PSYCHIC MEDIUM DIANNA THE PRIVATEER DOGGY DAYCARE QUALITY CUT DRYWALL THE SHIRT SHACK QUEEN STREET BLOOMS FLOWERS & WEDDING THE SILVER LOTUS DAY SPA RENTALS THE SUN ROOM TRAVEL R. SCHNARE & SON LIGHT TRUCKING THE VINTAGE RENTAL COMPANY R.A.M. AUTO & COLLISION THE WHOLE 9 YARDS YARD CARE RANDY’S PIZZA & DONAIR THINK TECHNICAL TRAINING

© NS Office of the Royal Gazette. Web version. 1914 The Royal Gazette, Wednesday, December 14, 2016 TIM PARNELL FUELS the applicant and the personal representative. TNT FOOTCARE TOM’S TECH HELP If you do not file and serve a notice of objection you will TRIPLE D’S CATERING TRULINE DESIGN & CONSULTING not be entitled to any notice of further proceedings and TRUSTED PARDONS you may only make representations at the hearing with TRÉS CHIC NAIL BOUTIQUE the permission of the registrar or judge. TURF BOSS LANDSCAPING AND SNOW REMOVAL SERVICES If you do not come to the hearing in person or as TURNER’S HOBBY FARM represented by your lawyer the court may give the TYRRELL FAMILY BOOKEEPING & PAYROLL SERVICES applicant what they want in your absence. You will be UGLY FOODS ONLINE SERVICES bound by any order the court makes. URBAN EXQUISITE CONTRACTING VELLORIA VAVACHI BEAUTY SUPPLIES Therefore, if you contest any part of this application, you VIMY RIDGE HUNTING AND TACKLE or your lawyer must file and serve a notice of objection VITI AUTO DETAILING & ACCESSORIES in Form 47 and come to the hearing. VMG MARINE SERVICES WAIDSON TRANSPORT WALL DESIGNS STUDIO 142 DATED December 13, 2016. WAVE AUDIO VISUAL WAVERLEY EXECUTIVE SERVICES Allen C. Fownes WAXWORKS COMPLETE CAR CARE Crowe Dillon Robinson WAY TO CLEAN CLEANING SERVICES AND 200-7075 Bayers Road RENOVATIONS WEE DO IT CONTRACTORS Halifax NS B3L 2C1 WELCOME HOME CLEANING SERVICES Telephone: 902-453-1732; Fax: 902-454-9948 WHYTE, MCELMON & ASSOCIATES LAND SURVEYORS December 14-2016 (3 issues) – 3054 WILLOW POINT ARTISANS WORDOM WORTHINGTON PLACE BED AND BREAKFAST IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF GLENN EDWARD HENSEL, Dated at Halifax, Province of Nova Scotia, on December Deceased 7, 2016. Notice of Application Registry of Joint Stock Companies (S. 64(3)(a)) Hayley Clarke, Registrar The applicant, Shirley Joanne Hensel, wife of Glenn December 14-2016 – 3019 Edward Hensel, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, IN THE COURT OF PROBATE FOR NOVA SCOTIA 1815 Upper Water Street, Halifax, Nova Scotia B3J 1S7 IN THE ESTATE OF ALLISTER FRANKLYN for proof in solemn form of the last will and testament of BOUTILIER, Deceased Glenn Edward Hensel dated October 19, 2016 pursuant to s. 31 of the Probate Act, R.S.N.S. 2000, c. 31, s. 1 and Notice of Application to be heard on January 19, 2017, at 2:00 p.m. (S. 64(3)(a)) The affidavit of Joanne Hensel in Form 46, a copy of The Applicant, David Boutilier, has applied to the Judge which is attached to this Notice of Application, is filed in of the Probate Court of Nova Scotia, at the Probate support of this application. Other materials may be filed District of Halifax, 1815 Upper Water Street, Nova and will be delivered to you or your lawyer before the Scotia for an Application for Proof in Solemn Form to be hearing. heard on January 30th and 31st, 2017 at 9:30 a.m. NOTICE: If you contest any part of the application you The affidavit of David Boutilier in Form 46, a copy of must complete and file a notice of objection in Form 47 which is attached to this Notice of Application, is filed in with the court, and then serve the notice of objection on support of this application. Other materials may be filed the applicant and the personal representative and each and will be delivered to you or your lawyer before the person interested in the estate. hearing. If you do not file and serve a notice of objection you will NOTICE: If you contest any part of the application you not be entitled to any notice of further proceedings and must complete and file a notice of objection in Form 47 you may only make representations at the hearing with with the court, and then serve the notice of objection on © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1915 the permission of the registrar or judge. bound by any order the court makes. If you do not come to the hearing in person or as Therefore, if you contest any part of this application, you represented by your lawyer the court may give the or your lawyer must file and serve a notice of objection applicant what they want in your absence. You will be in Form 47 and come to the hearing. bound by any order the court makes. DATED November 16, 2016. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection Samuel R. Lamey, QC in Form 47 and come to the hearing. 24 Pleasant Street Chester NS B0J 1J0 DATED November 16, 2016. Telephone: 902-275-3544; Fax: 902-275-3473 Email: [email protected] Lisanne M. Jacklin Heritage House Law Office December 14-2016 (3 issues) – 3032 92 Ochterloney Street Dartmouth NS B2Y 1C5 IN THE COURT OF PROBATE FOR NOVA SCOTIA Telephone: 902-465-6669; Fax: 902-466-4412 IN THE ESTATE OF NITA ROSE BRENNAN, Email: [email protected] Deceased Solicitor for the Applicant, Shirley Joanne Hensel Notice of Application December 14-2016 (3 issues) – 3002 (S. 64(3)(a))

IN THE COURT OF PROBATE FOR NOVA SCOTIA The applicants, George Wilfred Brennan and Helen IN THE ESTATE OF JOY MARGUERITE Brennan, have applied to the Registrar of the Probate VANNORDEN, Deceased Court of Nova Scotia, at the Probate District of Amherst, 16 Church Street, 3rd Floor, Amherst, Nova Scotia B4H Notice of Application 3A6, for Application for Proof in Solemn Form to be (S. 64(3)(a)) heard on July 21, 2016 [February 13, 14, and 15, 2017], at 9:30 a.m. The applicants, Wayne VanNorden and Joyce VanNorden have applied to the Judge of the Probate The affidavits of George Wilfred Brennan and Helen Court of Nova Scotia, at the Probate District of Brennan in Form 46, copies of which are attached to this Bridgewater, 141 High Street, Suite #201, Bridgewater Notice of Application, are filed in support of this NS B4V 1W2 for Proof in Solemn Form of the Last Will application. Other materials may be filed and will be and Testament of Joy Marguerite VanNorden to be heard delivered to you or your lawyer before the hearing. on February 23, 2017, at 9:30 a.m. NOTICE: If you contest any part of the application you The affidavits of Wayne VanNorden, Joyce VanNorden, must complete and file a notice of objection in Form 47 Tammy Power, Tania Marchand, Tony VanNorden and with the court, and then serve the notice of objection on Samuel R. Lamey, QC in Form 46, a copy of which is the applicant and the personal representative. attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will If you do not file and serve a notice of objection you will be delivered to you or your lawyer before the hearing. not be entitled to any notice of further proceedings and you may only make representations at the hearing with NOTICE: If you contest any part of the application you the permission of the registrar or judge. must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on If you do not come to the hearing in person or as the applicant and the personal representative. represented by your lawyer the court may give the applicant what they want in your absence. You will be If you do not file and serve a notice of objection you will bound by any order the court makes. not be entitled to any notice of further proceedings and you may only make representations at the hearing with Therefore, if you contest any part of this application, you the permission of the registrar or judge. or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. If you do not come to the hearing in person or as represented by your lawyer the court may give the DATED April 28, 2016. applicant what they want in your absence. You will be

© NS Office of the Royal Gazette. Web version. 1916 The Royal Gazette, Wednesday, December 14, 2016 Daniel Boyle [Ann Levangie] 10 Church Street PO Box 1068 Truro NS B2N 5B9 Telephone: 902-897-2000; Fax: 902-893-3071 Email: [email protected] [Email: [email protected]]

November 30-2016 (3 issues) – 2916

ESTATE NOTICES (Probate Act)

All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted.

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

ACKERMANN, Wulf Viktoria Irene Ackermann (Ad) Noah Landry Ratingen, Germany Broekmanstr. 17 409 Granville Street December 6-2016 D-40885 Ratingen, Germany Port Hawkesbury NS B9A 2M5 December 14-2016 (6m) – 3050

ANNIS, Mona Alicia Franklyn Robert Levy (Ex) Mary E. Meisner, QC Lunenburg, Lunenburg County 826 Waterstone Run 145 Lincoln Street November 14-2016 Hammonds Plains NS B4B 1X7 PO Box 425 Lunenburg NS B0J 2C0 December 14-2016 (6m) – 3041

BENEDICT, Lorraine Lois David Harland Benedict (Ex) Craig G. Sawler New Albany, Annapolis County 5205 Highway 10, RR 3 Cole Sawler Law October 25-2016 Middleton NS B0S 1P0 264 Main Street PO Box 400 Middleton NS B0S 1P0 December 14-2016 (6m) – 3022

CASTLE, Joan Irene Robert Bruce Castle (Ex) Linda D. Wood Gays River, Colchester County 42 John Hiltz Lane Burchell MacDougall, LLP November 24-2016 Milford NS B0N 1Y0 205-550 Highway 2 Patrick Gerald Castle (Ex) Elmsdale NS B2S 1A3 274 Coldstream Road, RR 2 December 14-2016 (6m) – 3013 Shubenacadie NS B0N 2H0 d’EON, Camille Joseph Anne E. d’Entremont (Ex) Louis A. d’Entremont Middle West Pubnico, Yarmouth County 1309 Argyle Sound Road PO Box 118 November 4-2016 PO Box 191 Pubnico NS B0W 2W0 West Pubnico NS B0W 3S0 December 14-2016 (6m) – 3055

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1917 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

DESMOND, Cyril Travis Ryan Desmond (Ad) Christopher T. Conohan Sydney, Cape Breton Regional 48 Jessome Street Khattar & Khattar Municipality Glace Bay NS B1A 5J3 378 Charlotte Street November 14-2016 Sydney NS B1P 1E2 December 14-2016 (6m) – 3034

DIMOCK, Eleanor Grace Brian Porter (Ex) Gary L. Nelson Hantsport, Hants County 6 Beckwith Street Nelson Law November 10-2016 Wolfville NS B4P 1R4 258 King Street PO Box 2018 Windsor NS B0N 2T0 December 14-2016 (6m) – 3033

DURLING, Ernest Lawrence Jennifer Cynthia Miller Matthew J. MacGillivray Port Lorne, Annapolis County (formerly Durling) (Ex) Highlander Law Group November 30-2016 160 Kinsac Road 201-5288 St. Margaret’s Bay Road Beaverbank NS B4G 1C5 Upper Tantallon NS B3Z 2J1 December 14-2016 (6m) – 3042

GAINES-FORSYTH, Barbara Randy Lee Gaines (Ex) Timothy C. Matthews Catheline (aka Barbara Kathleen 8030 Mackenzie Road Stewart McKelvey Forsyth-Gaines) St. Louis MO 63123-3519 USA 1959 Upper Water Street Palm Harbor, Florida, USA PO Box 997 November 28-2016 Halifax NS B3J 2X2 December 14-2016 (6m) – 3021

GRAY, Patricia “Jean” Denise Jollimore (Ad) December 14-2016 (6m) – 3001 Halifax, Halifax Regional Municipality 10 Judy Anne Court November 25-2016 Lower Sackville NS B4C 3X4

HILL, Patricia Sheri Hill-Plichie (Ex) William R. Burke Reserve Mines, Cape Breton Regional 134 Holland Street Crosby Burke and MacRury Municipality Reserve Mines NS B1E 1C3 38 Union Street December 1-2016 Glace Bay NS B1A 2P5 December 14-2016 (6m) – 3026

HIRTLE, Donald Louis Donald Lewis Hirtle (Ad) Craig G. Sawler Wilmot, Annapolis County 2165 Brow Mountain Road, RR 5 Cole Sawler Law October 19-2016 Berwick NS B0P 1E0 264 Main Street Douglas Earl Hirtle (Ad) PO Box 400 808 Cambridge Road Middleton NS B0S 1P0 Cambridge NS B0P 1G0 December 14-2016 (6m) – 3023 DeeAnn Elene Hirtle (Ad) 1663 Long Point Mountain Road, RR 5 Berwick NS B0P 1E0 Dawn Laureen Hirtle (Ad) 48 Bayard Road Wilmot NS B0P 1W0

© NS Office of the Royal Gazette. Web version. 1918 The Royal Gazette, Wednesday, December 14, 2016 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

LIVINGSTONE, Edna Winnifred William Dawson Lawrence Craig G. Sawler Middleton, Annapolis County Livingstone (Ex) Cole Sawler Law November 2-2016 36 Southview Avenue 264 Main Street Kentville NS B4N 1W2 PO Box 400 Middleton NS B0S 1P0 December 14-2016 (6m) – 3024

MacMILLAN, John Richard J. Robert MacMillan (Ad) J. Gregory MacDonald, QC New Glasgow, Pictou County 729 Trenton Road 47 Riverside Street November 15-2016 New Glasgow NS B2H 2M2 New Glasgow NS B2H 5G2 December 14-2016 (6m) – 3005

MASON, Madeline Andrea Lynn Drake (Ex) Richard Niedermayer Halifax, Halifax Regional Municipality 310-82 Parkland Drive Stewart McKelvey November 17-2016 Halifax NS B3S 1S3 900-1959 Upper Water Street Purdy’s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 December 14-2016 (6m) – 3015

McINTOSH, Maureen Clara Lucy John Eric McIntosh (Ex) Blair MacKinnon Penticton, British Columbia 133 View Road 92 Ochterloney Street November 22-2016 Penticton BC V2A 0A6 Dartmouth NS B2Y 1C5 December 14-2016 (6m) – 3004

McISAAC, Edward St. George Brenda J. MacDonald (Ex) Andrew P. Nicol Dartmouth, Halifax Regional Municipality 21-378 Windmill Road 600-99 Wyse Road November 17-2016 Dartmouth NS B3A 1J5 PO Box 876 Glenn Patrick McIsaac (Ex) Dartmouth NS B2Y 3Z5 65 Cleveland Lane December 14-2016 (6m) – 3007 Princeton NJ 08540 USA

McNEIL, Gloria Neil Greogry MacNeil (aka Jennifer R. Rafuse Gardiner Mines, Cape Breton Regional Gregory MacNeil) (Ex) Power, Leefe, Reddy & Rafuse Municipality 80 Acorn Drive 84 Dufferin Street November 29-2016 Bridgewater NS B4V 8Z3 Bridgewater NS B4V 2G3 December 14-2016 (6m) – 3017

MOORE, June Marie Therese Wayne Moore (Ex) Richard Niedermayer Halifax, Halifax Regional Municipality PO Box 3181 Stewart McKelvey November 17-2016 10104-102 Street 900-1959 Upper Water Street High Level AB T0M 1Z0 Purdy’s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 December 14-2016 (6m) – 3020

MOSHER, E. Jean Peter S. Mosher (Ex) Michael G. Forse, QC Wolfville, Kings County 28 Grandview Drive 24 Webster Court November 24-2016 Wolfville NS B4P 1W6 Kentville NS B4N 1H2 December 14-2016 (6m) – 3027

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1919 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

MOSHER, Vesta Mildred Lorraine Mosher-Parsons (Ex) Joseph L. Salter, QC The Cove Guest Home 14 Victoria Street 500 George Place Sydney, Cape Breton Regional Louisbourg NS B1C 1N1 PO Box 234 Municipality Sydney NS B1P 6H1 December 1-2016 December 14-2016 (6m) – 3008

NEWSOM, Harry Elton Public Trustee (Ad) Fiona Imrie, QC Amherst, Cumberland County PO Box 685 Public Trustee November 23-2016 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 December 14-2016 (6m) – 3036

NICKERSON, Robert Byron Raymond Robert Nickerson (Ad) Réal J. Boudreau Barrington, Shelburne County 2007 Route 3 d’Entremont & Boudreau October 26-2016 Lower East Pubnico NS PO Box 118 B0W 2A0 Pubnico NS B0W 2W0 December 14-2016 (6m) – 3012

OICKLE, Nancy Annette Ruby Eileen Oickle (Ad) Jennifer R. Rafuse Bridgewater, Lunenburg County 279 St. Phillips Street Power, Leefe, Reddy & Rafuse November 30-2016 Bridgewater NS B4V 1W7 84 Dufferin Street Bridgewater NS B4V 2G3 December 14-2016 (6m) – 3016

PENNEY, Mary Henrietta Janet L. Robicheau (Ex) Andrew S. Nickerson, QC Yarmouth, Yarmouth County 35 Regent Street Nickerson Jacquard Fraser December 5-2016 Yarmouth NS B5A 2L4 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 December 14-2016 (6m) – 3025

POWER, Henry Edwin Jean Margaret MacRae (Ex) M. Jean Beeler, QC Dartmouth, Halifax Regional Municipality 26 Lawnsdale Drive Weldon McInnis December 8-2016 Dartmouth NS B3A 2N2 118 Ochterloney Street Dartmouth NS B2Y 1C7 December 14-2016 (6m) – 3045

RAFUSE, Eulah Elsie Frederick Gary Rafuse (Ex) December 14-2016 (6m) – 3006 Middle Sackville, Halifax Regional 586 Lakecrest Drive Municipality Middle Sackville NS B4E 3L4 July 5-2016

ROSENBERG, Tobie Rhona Melissa Jane Caro (Ex) Patrick C. Lamey Morin-Heights, Quebec 4805 de la Roche 409 Granville Street December 2-2016 Montreal QC H2J 3J8 Port Hawkesbury NS B9A 2M5 December 14-2016 (6m) – 3010

© NS Office of the Royal Gazette. Web version. 1920 The Royal Gazette, Wednesday, December 14, 2016 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Probate/Administration Administrator (Ad) Date of the First Insertion

ROSS, Mary Louise Bruce Crouse (Ex) Thomas J. Feindel Chester, Lunenburg County 150 Riverwood Drive Conrad & Feindel December 7-2016 Timberlea NS B3T 1C1 70 Dufferin Street Bridgewater NS B4V 2G3 December 14-2016 (6m) – 3035

SCHURMAN, Paul Morgan Paul Tracy Schurman (Ex) Harold A. MacIsaac Judique, Inverness County 124 Strictland Street 409 Granville Street December 8-2016 Nanaimo BC V9R 4S2 Port Hawkesbury NS B9A 2M5 December 14-2016 (6m) – 3051

SPINKS, Roland Henry Charles Richardson (Ex) and Allen C. Fownes Brooklyn, Yarmouth County Elizabeth Richardson (Ex) Fownes Law Offices Inc. September 15-2016 73 Richardson Street PO Box 1739 PO Box 315 190 Main Street Brooklyn NS B0J 1H0 NS B0T 1K0 December 14-2016 (6m) – 3003

STONE, Verna Thelma Julie Lynn Kelly (Ex) Peter Lederman, QC Hilden, Colchester County 16 Valley View Drive Archibald, Lederman November 10-2016 Hilden NS B0N 1C0 43 Walker Street Truro NS B2N 4A8 December 14-2016 (6m) – 3040

STUART, Nellie Viola Vera May Davis (Ex) Wayne S. Rideout Roseway Manor 10910 Upper Clyde Road 70 King Street Sandy Point, Shelburne County Welshtown NS B0T 1W0 Shelburne NS B0T 1W0 December 6-2016 December 14-2016 (6m) – 3039

TAGG, Doreen Joan Janet Mary Sweeney (Ex) and December 14-2016 (6m) – 3028 Northwood Bedford Michael Denis Sweeney (Ex) Bedford, Halifax Regional Municipality 212-40 Bedros Lane November 29-2016 Halifax NS B3M 4X1

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 subsection 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 ABBOTT, Barbara Helen ...... August 31-2016 ADAMS, Edythe Alice Violet...... August 31-2016 ADAMSON, William Davie ...... November 23-2016 ALEXANDER, Audrey M...... July 6-2016 ALLEN, Charlotte Ann ...... August 26-2016 ALLEN, Jean MacAlpine ...... September 14-2016 AMON, Elsie Mary ...... November 9-2016 ANDERSON, Mona Louise ...... November 30-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1921 ANDREA, Joseph C...... November 2-2016 ANDREWS, Edith Cavell ...... October 12-2016 ANDREWS, Marlene Beatrice Christene (aka Marlene Beatrice Christine Andrews; aka Marlene B. Andrews) ...... August 17-2016 ANDREWS, Michael Chapin...... August 10-2016 ANTHONY, Delbert L...... July 13-2016 ARCHIBALD, Patricia Lee ...... November 9-2016 ARTHUR, Elsie Mary ...... November 9-2016 ASHWORTH, Colleen ...... August 31-2016 ATKINSON, Florence ...... August 3-2016 ATKINSON, Weldon Stanton ...... November 9-2016 AUDAIN, Vincent Patrick ...... August 17-2016 AULENBACK, Evelyn W...... October 12-2016 AUSTIN, Edna Margaret ...... August 26-2016 AUWARTER, Ruth Carter...... July 6-2016 BABIN, Joan Marie ...... September 21-2016 BACKLAND, Jack Russell ...... August 3-2016 BACON, Elizabeth Anne ...... November 30-2016 BAGNALL, Allan Ellsworth ...... September 14-2016 BAILEY, Catherine Frances ...... August 26-2016 BAILEY, Lois Gaynell ...... November 9-2016 BAILLIE, Brian Thomas ...... September 21-2016 BAIN, Mineva Theresa ...... July 27-2016 BAIRD, James Edward ...... September 14-2016 BAIRD, Marie Agnes ...... September 14-2016 BAKER, Donald Layton ...... July 13-2016 BAKER, Dorothy Catherine...... August 10-2016 BAKER, Gerald Edward ...... July 13-2016 BAKER, Lynn Rose ...... August 31-2016 BAKER, Ruby Isabelle ...... September 21-2016 BALKAM, Barbara Elizabeth ...... October 19-2016 BANKS, Carolyn ...... August 24-2016 BARNARD, Margaret Florence ...... July 27-2016 BARNHILL, Jennifer L...... June 15-2016 BARRETT, Gordon Joseph ...... August 24-2016 BARTEAUX, Chester Leroy ...... August 31-2016 BARTLETT, John William ...... July 27-2016 BARTLETT, Mary Margaret ...... November 9-2016 BASKIN, Irene Elizabeth ...... September 7-2016 BAUER, William Harold ...... November 2-2016 BAXTER, Lina Jeanette ...... September 7-2016 BEARS, Glen Morris ...... June 22-2016 BEATON, Mary Adeline ...... November 9-2016 BEATON, Mary Jessie ...... October 12-2016 BEAVER, Helen Alberta ...... August 24-2016 BEED, Lois Albers ...... November 30-2016 BELL, Hazel Mary ...... August 26-2016 BENNETT, Arnold Henry ...... July 20-2016 BENNETT, Brian Francis ...... August 3-2016 BENOIT, Sharon ...... September 28-2016 BENT, Mary Elizabeth ...... September 7-2016 BERK, Cornelia A...... August 31-2016 BERKVENS, Joseph Adrian ...... October 12-2016 BERRY, Cyril Angus ...... August 31-2016 BIGGS, Arthur John ...... August 26-2016 BILODEAU, Joseph Émile Pierre Benoit ...... September 7-2016 BIRSEL, Olive ...... August 24-2016

© NS Office of the Royal Gazette. Web version. 1922 The Royal Gazette, Wednesday, December 14, 2016 BISSON, Germaine Anne ...... July 6-2016 BLACK, Bernice Gertrude ...... August 26-2016 BLACKBURN, Harry William, Jr...... June 22-2016 BLADES, Mildred Ruth ...... December 7-2016 BLAGSIC, Brigitta Maria ...... September 21-2016 BLAIKIE, Ronald Leslie ...... October 5-2016 BLAIR, Chester Everett ...... August 3-2016 BLEIL, Horst Ernest ...... July 6-2016 BLONDEAU, Alexander ...... September 28-2016 BLONDEAU, Clara M...... September 28-2016 BLUE, Dougald Howard ...... August 3-2016 BOUCHIE, Roger Charles ...... November 30-2016 BOUDREAU, Garry Alphonse ...... September 21-2016 BOUDREAU, Walter “Robert” ...... September 7-2016 BOURGEOIS, Edna Kathleen (aka Edna Kathleen Wile) ...... October 19-2016 BOURQUE, Adelbert N...... June 29-2016 BOWER, Philip John ...... July 6-2016 BOWLES, Donald H...... June 29-2016 BOYCE, Marjorie Ivany Pearl ...... September 28-2016 BOYLAN, Edward ...... July 6-2016 BRADSHAW, Elaine Marie ...... July 20-2016 BREEN, Lloyd Kendall ...... August 24-2016 BREMNER, Loreen Lexie ...... November 2-2016 BRENNAN, Annette Cerise ...... November 30-2016 BRIMICOMBE, Carol Ann ...... August 24-2016 BRIMICOMBE, Margaret Jeannetta ...... August 31-2016 BRINKSCHULTE, James William ...... November 2-2016 BRITTEN, Daniel Joseph, Sr...... August 17-2016 BROW, Hubert J...... November 30-2016 BROWN, Basil Matthew ...... September 21-2016 BROWN, Bernice Grace ...... July 20-2016 BROWN, Edna Kathleen ...... July 20-2016 BROWN, Gisele Marie ...... October 12-2016 BROWN, Gloria Adrienne ...... November 23-2016 BROWN, Joseph Owen ...... September 28-2016 BROWN, Ruth Elizabeth ...... July 27-2016 BRUCE, Douglas Lloyd ...... September 14-2016 BRYAN, Rebecca ...... August 10-2016 BUGDEN, William Jacob ...... September 28-2016 BURGOYNE, Eunice Thelma ...... August 24-2016 BURKE, Harold Joseph ...... August 3-2016 BURKE, James William ...... September 28-2016 BURKE, Mary ...... September 7-2016 BURMAN, Lawrence ...... September 28-2016 BURNARD, Elizabeth Moses ...... November 30-2016 BURNS, Garnet James Michael ...... September 21-2016 BURTON, Donald A...... June 15-2016 BURTON-McLAUCHLAN, Helen Aileen ...... November 30-2016 BUTCHER, Robert H...... June 15-2016 BUTLER, Helen Marie ...... July 6-2016 BUTLER, Rebecca Anne ...... September 28-2016 BUTLER, Rita B...... July 27-2016 BUTTS, Rita Hedwig ...... June 22-2016 BYRNE, David Joseph ...... July 27-2016 CACOLA, Carlos A.B...... August 26-2016 CAINES, Arlie Louise ...... November 2-2016 CALDWELL, Helen Susan ...... August 31-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1923 CALLAHAN, Alice Mae ...... November 2-2016 CAMERON, Audrey Ivy Eliza ...... November 23-2016 CAMERON, Donna ...... October 12-2016 CAMERON, Jean Minetta ...... October 12-2016 CAMERON, Jean Rosaleta ...... November 23-2016 CAMERON, Laura Evelyn ...... August 31-2016 CAMERON, Roy Allen ...... August 31-2016 CAMERON, Rufus Angus MacLean ...... August 31-2016 CAMERON, Wayne I...... August 26-2016 CAMPBELL, Alice Prisca ...... October 5-2016 CAMPBELL, Jeanette ...... October 5-2016 CAMPBELL, Lillian Barbara ...... July 20-2016 CAMPBELL, Malcolm Gerard ...... September 28-2016 CANTWELL, Theresa May (aka Theresa Mae Cantwell) ...... October 19-2016 CANUEL, Ginette ...... June 29-2016 CARDE, Sydney James ...... October 5-2016 CAREY, Shirley Margaret ...... July 20-2016 CARNEY, Edna May ...... September 14-2016 CARR, Charles Edward ...... November 30-2016 CARR, Elaine Ellen ...... September 7-2016 CARROLL, Leona ...... November 23-2016 CARTER, Anthony Francis ...... August 3-2016 CARTWRIGHT, Edward ...... November 23-2016 CARVERY, Vivian Maxine ...... November 16-2016 CARYI, Michael David ...... August 3-2016 CASWELL, Edwin Dale ...... September 21-2016 CHADWICK, Heather ...... November 30-2016 CHALMERS, Ronald A...... August 17-2016 CHAPMAN, Cory Michael ...... June 22-2016 CHAPMAN, Dolly D...... September 28-2016 CHAPMAN, Frances Marion ...... September 28-2016 CHAPMAN, Margaret Rosina ...... September 7-2016 CHARLTON, Michael Andrew ...... October 5-2016 CHEN, Mine-Chu...... October 5-2016 CHESNUTT, Jean Marie ...... September 7-2016 CHILDS, Eugene ...... August 31-2016 CHIPMAN, Janet T...... June 29-2016 CHISHOLM, Flora Ann Loranna ...... September 28-2016 CHOWN, M. Joyce ...... September 28-2016 CLANCY, Francis Joseph ...... June 29-2016 CLARKE, Marjorie Allison ...... July 13-2016 CLEMENTS, Shirley Ann ...... July 6-2016 CLEVELAND, Angus Leander ...... December 7-2016 CLEVELAND, Lawrence Harold ...... October 12-2016 CLEVETT, Gordon Henry ...... October 12-2016 CLUETT, Harold Arthur ...... October 5-2016 CLUETT, Ronald George ...... October 5-2016 COATES, Robert Carman ...... August 24-2016 COCHRANE, Constance Edith ...... July 6-2016 COGSWELL, Thomas Jeffery Harding ...... December 7-2016 COLE, Barry ...... November 2-2016 COLE, Robert Leslie ...... November 2-2016 COLLINGS, Dorothy Margaret ...... August 26-2016 COLLINS, Elizabeth Jane ...... September 28-2016 COMEAU, Anne-Marie ...... September 14-2016 COMEAU, Gerald Philip ...... September 14-2016 COMEAU, Linda Anne (aka Lynda Ann Comeau) ...... September 21-2016

© NS Office of the Royal Gazette. Web version. 1924 The Royal Gazette, Wednesday, December 14, 2016 COMEAU, Louis Joseph ...... November 9-2016 CONNELL, Elizabeth Josephine ...... September 21-2016 CONRAD, Carmon Everett ...... September 21-2016 CONRAD, Gloria Elizabeth ...... August 26-2016 CONRAD, James Lambert ...... August 31-2016 CONRAD, John Thomas ...... November 2-2016 COOK, George Harvey ...... August 26-2016 COOKE, Duart C...... August 17-2016 COOKE, James Francis Drillen (aka James Francis Cooke) ...... November 9-2016 COOMBES, Reginald Arthur (aka Reginald Arthur George Coombes) ...... September 7-2016 CORBETT, Mary Adelaide ...... August 17-2016 CORKUM, Milford Ellsworth ...... June 22-2016 COSTEY, Sara Sharon ...... July 27-2016 COTTREAU, Joseph Rubin ...... July 20-2016 COX, Phyllis Louise ...... December 7-2016 CRANDALL, Paulette Marie ...... October 5-2016 CRAWFORD, Helen Marguerite ...... August 3-2016 CRAWFORD, Isabel Mary ...... October 5-2016 CREELMAN, Helen Marguerite ...... August 31-2016 CREELMAN, Marion Louise ...... June 29-2016 CREIGHTON, Mary Helen ...... July 20-2016 CROOKS, Glenville Eugene ...... July 27-2016 CROPLEY, Marie Elizabeth ...... September 14-2016 CROSBY, Donald W...... August 17-2016 CROSSLAND, Harold Edwin ...... October 12-2016 CROUSE, Ross Letson ...... June 15-2016 CROWELL, Larry John ...... September 28-2016 CULP, Marguerite Brenda ...... October 5-2016 CUMMINGER, Ivan Frederick ...... October 5-2016 CUMMINGS, Sampson ...... October 5-2016 CURRAN, William John ...... November 16-2016 CURRIE, Joan Frances ...... August 26-2016 CURRIE, Pauline Charlotte ...... June 15-2016 CURRIE, Rhodena ...... August 26-2016 CYPLES, John Edward ...... November 30-2016 D’EON, Edna Marie ...... October 12-2016 d’EON, Wallace Reuben ...... November 23-2016 DAKIN, James Leonard ...... July 20-2016 DARES, Charles Albert ...... November 23-2016 DARRAGH, David Michael ...... August 17-2016 DAUPHINEE, Velma June ...... August 10-2016 DAVIES, Donald Harry ...... August 3-2016 DAVIS, Kyle Douglas ...... July 27-2016 DAY, Ernest William ...... November 30-2016 DAY, Walter Ervin (corrected November 9-2016) ...... November 2-2016 DEARMAN, Lloyd W...... August 24-2016 DeCOSTE, Joseph Arthur ...... October 5-2016 DELMOTTE, Arthur D. Joseph ...... August 10-2016 DEMONE, Douglas Frederick ...... September 7-2016 DeMONT, Leamon Firman ...... November 30-2016 DENNIS, Brian Phillip ...... June 29-2016 DESHAIES, Annie ...... August 3-2016 DesPLANQUE-DEVENTER, Heiltje (aka H. Elly DesPlanque-Deventer) ...... September 21-2016 DesROCHES, Grace Irene ...... September 28-2016 DEVEAU, Jerry Joseph (aka Jeremie Joseph Deveau) ...... November 23-2016 DEVEAU, Nazaire Moise ...... November 2-2016 DEVINE, Charles Lawrence ...... December 7-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1925 DEYOUNG, Joseph Isaac ...... September 7-2016 DIB, Hanna Elias...... November 9-2016 DIBBLE, Barbara Ellen ...... November 2-2016 DICKINSON, Jenny Lind ...... November 23-2016 DIGNAN, Helen Beverley Joan ...... August 10-2016 DILLON, Bradley Spencer...... July 6-2016 DIXON, Doris Kathleen ...... July 13-2016 DOBSON, Paul Howard Collett ...... September 21-2016 DOIRON, Janelle Kathleen ...... August 31-2016 DONCASTER, Barbara Edna ...... June 22-2016 DOOKS, Ralph Sinclair ...... August 17-2016 DOREY, Violet Mary ...... July 13-2016 DOREY, Wilfred Charles...... July 13-2016 DOUCET, Alex W...... August 26-2016 DOUCET, Barbara Lorraine ...... September 7-2016 DOWNEY, Marshall, Sr...... August 17-2016 DRAKE, Geraldine Margaret ...... July 13-2016 DRAKE, Lawrence LeRoy...... August 24-2016 DRAKE, Marjorie Marland ...... August 26-2016 DRISCOLL, Margaret Marie ...... October 5-2016 DRISCOLL, Vernon Francis ...... August 10-2016 DROPE, Lynda Joan ...... July 27-2016 DUBE, Marie Alice Therese ...... June 22-2016 DUBOIS, Rita Mary ...... August 31-2016 DUGAN, Agnes Christine ...... September 7-2016 DUGAS, Judith Frances ...... November 30-2016 DUGGAN, Stanley Neil ...... August 24-2016 DUNBAR, Loretta Gay ...... December 7-2016 DUNBRACK, Mary Eleanor ...... November 9-2016 DUNGEY, Gregory John Raymond ...... August 24-2016 DUNHAM, David Burton ...... July 6-2016 DUNN, Reta Leoma ...... September 28-2016 DUNPHY, Gordon Hayward ...... September 7-2016 DURDLE, Effie ...... September 21-2016 DURLING, Laurie Arden...... June 15-2016 EASSON, Elizabeth Tait ...... June 22-2016 EDDY, Wendell James ...... July 6-2016 EDWARDS, Cheryl Ann ...... September 21-2016 EISENHAUER, Elizabeth Margaret ...... July 27-2016 EISNOR, Anne Winnifred ...... June 15-2016 EISNOR, Carol Madelyn ...... August 3-2016 EISNOR, Clinton Delhart ...... August 17-2016 ELLIOTT, Marlene Helen ...... September 7-2016 EMBREE, James Leonard ...... November 23-2016 ERB, Barbara Irma ...... August 24-2016 EVANS, Marion Lorraine ...... November 2-2016 EVANS, William Archibald...... June 22-2016 EVERETT, Karen Elizabeth ...... June 22-2016 FADER, Kim Leslie ...... August 24-2016 FAHIE, Elizabeth ...... July 13-2016 FAHIE, Lloyd Francis ...... October 19-2016 FAIRN, Patricia Leslie ...... August 10-2016 FAIRN, Twila Dawn ...... July 13-2016 FAULKNER, Dorothy Jean ...... October 12-2016 FEHR, Dawn Laura Marie ...... December 7-2016 FENERTY, Reginald Clark ...... December 7-2016 FERGUSON, David John ...... July 27-2016

© NS Office of the Royal Gazette. Web version. 1926 The Royal Gazette, Wednesday, December 14, 2016 FERGUSON, John Swan ...... June 29-2016 FILEK, Raymond Henry ...... September 28-2016 FILLIS, Heather Lorraine...... August 31-2016 FINDLAY, Sheila Stevens ...... November 9-2016 FINDLEY, Dawn Emily ...... October 19-2016 FISHER, Gloria Ross ...... November 9-2016 FISHER, Hilbert Sherman ...... September 7-2016 FLEMING, Ruth Irene ...... August 3-2016 FLINN, Dr. Roger Michael J...... October 5-2016 FOGARTY, Harry Phillip ...... November 9-2016 FOOTE, Robert Wallace ...... August 10-2016 FORD, Heather Scott ...... November 2-2016 FORD, James A...... November 9-2016 FORSYTH, James Clyde ...... October 19-2016 FOSTER, Jean Ethel ...... July 13-2016 FOSTER, Kirk ...... November 23-2016 FOUGERE, Joan Hughena Christina (aka Hughina Christina Joan Fougere) ...... September 28-2016 FOWLER, Kathleen Virginia ...... June 22-2016 FRALICK, Wilfred Roy, Jr...... December 7-2016 FRASER, Edward Munroe ...... October 12-2016 FRASER, James Leonard ...... June 22-2016 FRASER, Margaret Elizabeth ...... December 7-2016 FRASER, Nancy K...... August 17-2016 FRASER, Shannon Elizabeth ...... June 29-2016 FRASER, Victoria Edith Goldney (née Campbell; née Shears)...... November 30-2016 FREEMAN, Douglas B...... November 30-2016 FUCHSL, Franz Xaver ...... November 16-2016 FUDGE, Marie ...... October 5-2016 FUDGE, Sheila...... July 6-2016 GAERTTNER, Jochen (aka John Gaerttner) ...... November 9-2016 GALE, Marion Sarah ...... August 3-2016 GANNEY, Earle Clayton ...... September 14-2016 GANONG, Agatha Covey Palmer ...... October 19-2016 GAOUETTE, Joseph Leo Glorien ...... August 26-2016 GARNHOLZ, Ivy (aka Ivalene A. Garnholz) ...... July 20-2016 GARRISON, Michael Ernst ...... August 17-2016 GAUDET, Aileen Charlotte ...... August 3-2016 GAUDET, Raymond Russell ...... December 7-2016 GELDART, Barbara Jean...... November 9-2016 GERRARD, Cecelia Bernice ...... September 21-2016 GERROW, Helen Margaret ...... November 23-2016 GERTSEN, Harold Johannes ...... August 31-2016 GETTAS, Irene ...... November 2-2016 GICK, Peter Leslie ...... August 31-2016 GIDNEY, John A...... November 23-2016 GILES, Frederick James ...... November 30-2016 GILFOY, Neville ...... September 21-2016 GILLINGHAM, Gerald John ...... October 12-2016 GILLIS, Alexander Beaton ...... August 24-2016 GILLIS, Francis ...... October 19-2016 GILLIS, Harold Joseph ...... August 10-2016 GILLIS, Harry Clatyon ...... July 27-2016 GILLIS, John Dan ...... July 13-2016 GLENISTER, Paul Joseph ...... August 17-2016 GODDEN, Patricia Elizabeth ...... July 20-2016 GOODCHILD, Sharon Lee ...... August 3-2016 GOODWIN, Brian ...... August 24-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1927 GOREHAM, Evan Clemen ...... October 5-2016 GOSBY, Russell James ...... September 7-2016 GOUDEY, Carl Stewart ...... September 14-2016 GOUGH, Eric Brian ...... November 30-2016 GOULD, Sidney Charles ...... July 13-2016 GOUTHRO, Charles ...... September 7-2016 GOWER, Ruth Louise ...... June 29-2016 GRAEFNER, Stewart ...... November 23-2016 GRAHAM, Clifford Kent ...... October 5-2016 GRAHAM, Dianne Elizabeth...... November 23-2016 GRAHAM, Effie Joyce ...... December 7-2016 GRAHAM, Florence Sarah ...... July 20-2016 GRAHAM, John Philip Thomas ...... November 23-2016 GRAHAM, John Stanley ...... July 6-2016 GRAHAM, Ronald Oswald ...... November 16-2016 GRANT, Robert Silver ...... September 28-2016 GRANT, Rosemary Ruby ...... November 16-2016 GREENCORN, Hans Jurgen ...... October 19-2016 GREENE, Harold Fenwick ...... August 10-2016 GREENWOOD, Carolyn Jane (aka Carlolyn Jane Greenwood)...... December 7-2016 GREIG, Elva ...... July 20-2016 GRIMM, Mary ...... July 6-2016 GROVER, Vincent Alphonzo ...... August 24-2016 GRUBB, Ian ...... August 17-2016 GUEST, Joan Joyce ...... July 27-2016 GULLAGE, Agnes Pearl ...... July 27-2016 GWYNNE-TIMOTHY, Crystal Jean ...... December 7-2016 HACKETT, Olive (Mann) ...... October 12-2016 HADLEY, Mary Pamela Jane ...... June 15-2016 HAGIALAXIOY, Marie ...... August 24-2016 HAINES, Phillip Donald ...... June 29-2016 HALL, Thomas ...... December 7-2016 HAMILTON, Mary Duffus ...... June 22-2016 HANCOCK, Daisy Bertha ...... August 10-2016 HANIEF, Gloria ...... September 21-2016 HANSFORD, Frank Eric ...... July 27-2016 HANSHAW, Jane Marie ...... September 28-2016 HARDING, Donald Wade ...... July 13-2016 HARDING, Estella ...... August 26-2016 HARDING, Theresa Avora ...... September 28-2016 HARDY, Marguerite L...... November 23-2016 HARGREAVES, Gordon ...... June 29-2016 HARRIETHA, Patricia Anne ...... August 24-2016 HARRIETHA, Stephen ...... October 19-2016 HARRIETHA, Thelma ...... September 28-2016 HARRIETHA, William Theodore ...... August 24-2016 HARRIS, Alexander Karl...... August 24-2016 HARRIS, Daniel E. (aka Daniel Ewen Harris) ...... November 2-2016 HARRIS, Geraldine N...... November 2-2016 HASSANALI, Lorna P...... August 24-2016 HASTEY, Althea Belle ...... October 12-2016 HATT, Myles R...... November 2-2016 HATT, Sandra Gerene ...... July 27-2016 HAUGHAN, Phyllis Marie ...... September 28-2016 HAWKINS, Constance Rose ...... September 7-2016 HAWLEY, Isaac Joseph ...... October 5-2016 HAYES, James Martin ...... August 26-2016

© NS Office of the Royal Gazette. Web version. 1928 The Royal Gazette, Wednesday, December 14, 2016 HAYMAN, Heather L...... October 5-2016 HAZEL, Catherine Lillian ...... September 28-2016 HEAD, Paul Alan ...... October 19-2016 HEALEY, Edith Theresa ...... June 29-2016 HELPARD, Barry ...... December 7-2016 HENRY, Terrence Kyle ...... June 15-2016 HEWITT, Gregory Allen ...... November 2-2016 HICKS, Susan Geraldine ...... July 27-2016 HIGGINS, Dorothy Ilene Custance ...... August 3-2016 HIGGINS, Grant Elmer ...... September 28-2016 HILTON, Dorothy Mae ...... July 13-2016 HILTZ, Jean ...... July 13-2016 HILTZ, John Elwood ...... June 29-2016 HILTZ, Martha Garti ...... July 13-2016 HOEG, Wilena Pearl ...... September 14-2016 HOEGG, Hilda Hazel ...... December 7-2016 HOGG, Carol Dorothy ...... August 17-2016 HOLLOWAY, Mark Christopher ...... July 20-2016 HOLMAN, Eva Elizabeth ...... August 31-2016 HOLMAN, Gordon Charles, Sr...... June 15-2016 HOOD, John Edwin ...... November 9-2016 HOOGENDOORN, Wyndel ...... September 21-2016 HOOK, Mary Olive ...... July 20-2016 HORNE, Bernard William ...... August 26-2016 HORNE, Edith Florence ...... July 27-2016 HORNE, Mary ...... August 3-2016 HORNER, Francis Joseph (aka Frank Joseph Horner) ...... August 31-2016 HOSKINS, Alice ...... September 14-2016 HOUGHTON, Maurice King ...... October 12-2016 HUBBARD, Bradford Joseph ...... December 7-2016 HUBBARD, Gordon Dexter ...... July 13-2016 HUDAK, Susanne Louise ...... June 22-2016 HUDSON, Linette Marie ...... June 15-2016 HUGHES, Mary Ann ...... November 9-2016 HUNTER, Irene Josephine ...... August 10-2016 HUNTER, Lorna Mae ...... July 6-2016 HUNTLEY, Thomas Peter ...... October 19-2016 HURLEY, Kevin Richard ...... October 5-2016 HUTT, Marshall Howard ...... June 29-2016 HUXTABLE, Elizabeth Geraldine ...... September 28-2016 HYSON, Kathleen ...... August 17-2016 INNES, Edna Louisa ...... July 27-2016 INNESS, Jordan Omer ...... June 29-2016 IRVING, Vivian Cecelia ...... November 2-2016 ISNOR, Florence Irene ...... August 3-2016 IVES, Florence Maude ...... November 9-2016 JACKSON, James R...... October 12-2016 JAMES, Anne Henriette Jeanne ...... July 20-2016 JEDDRIE, Jane...... June 29-2016 JEDDRY, Rita ...... September 28-2016 JEFFERSON, Annie Beatrice ...... September 21-2016 JEFFERSON, William Horace ...... November 2-2016 JEFFREY, Jessie Armenella ...... June 29-2016 JENKINSON, Arthur James...... August 3-2016 JENNINGS, Sylvia Margaret (aka Sylvia M. Jennings) ...... July 20-2016 JEWERS, Alberta Jessie ...... September 21-2016 JOHNSON, Algar Edgar ...... October 19-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1929 JOHNSON, Fay Joyce ...... September 14-2016 JOHNSON, Helen Marie ...... September 14-2016 JOHNSON, Jean Marguerite ...... November 30-2016 JOHNSON, Margaret Mary ...... July 20-2016 JOHNSON, Nancy Pearl ...... November 30-2016 JOHNSTON, Gerald Reginald ...... August 26-2016 JOHNSTON, Laurie ...... November 23-2016 JONES, Margaret Theresa ...... August 17-2016 JORDAN, Lillian May ...... November 9-2016 JOSEPH, Mabel Louise ...... July 6-2016 JOSEPH, Mary Louise (cancelled - republished Joseph, Mabel Louise) ...... June 29-2016 JOUDREY, James Burdett ...... August 17-2016 KAKARAZA, Kenneth Martin ...... September 21-2016 KAVANAGH, Margaret Dorothy ...... August 26-2016 KEATING, William Nicholas ...... June 15-2016 KEDDY, Edward Augustine ...... September 7-2016 KEDDY, Ellsworth ...... November 9-2016 KEDDY, Kirk Ashley ...... November 9-2016 KEEFE, Charles Elmer ...... September 21-2016 KEEN, Jacqueline Frances ...... July 6-2016 KELLY, Dorothy ...... November 23-2016 KERSTEN, Johanna T.M. (aka Johanna Theodora Marie Kersten) ...... June 29-2016 KILEY, Wilfred Laurier ...... October 5-2016 KINNEAR, Shirley ...... November 2-2016 KINSMAN, Evron Norinne ...... July 13-2016 KIRBY, Ronald Conyers ...... August 24-2016 KIRK, George Orval ...... November 9-2016 KLASSEN, William Charles ...... August 31-2016 KOSTAL, Rose Marie ...... July 6-2016 KURTS, David Arthur ...... August 31-2016 LACEUSTA, Annie G. (aka Annie G. Lim Lacuesta) ...... September 14-2016 LACEY, Dolores Catherine ...... September 28-2016 LACEY, Grace Elizabeth ...... November 9-2016 LaGUFF, Helen Winnifred...... August 26-2016 LAIDLAW, Douglas Alexander ...... September 21-2016 LAKE, Fred Kerley ...... November 16-2016 LALONDE, Margaret Elizabeth ...... November 16-2016 LAMONT, Anna Maria ...... July 20-2016 LANDRY, Louis Cyril ...... October 19-2016 LANDRY, Raymond Ernest...... November 16-2016 LANDRY, Walter James ...... August 24-2016 LANGILLE, Elizabeth ...... October 12-2016 LANGILLE, Rita Marilyn May ...... October 12-2016 LANGILLE, William Keith ...... September 21-2016 LANTZ, Joyce Pauline ...... November 30-2016 LARADE, Joseph Emmanuel ...... July 6-2016 LARADE, Mary Dorothy ...... November 23-2016 LARGE, Annie ...... November 16-2016 LATTER, Gordon H...... August 26-2016 LATULIPPE, Joseph Peter...... October 19-2016 LAURIE, Douglas Joseph ...... August 17-2016 LAVERIE, Charles Stewart ...... July 6-2016 LAWRENCE, Walter Joseph ...... June 22-2016 LAYBOLT, John Alfred ...... June 29-2016 LEADBEATER, Phyllis Bernice ...... July 20-2016 LEAMAN, David Hazen ...... October 12-2016 LeBLANC, Kenneth Carson ...... July 13-2016

© NS Office of the Royal Gazette. Web version. 1930 The Royal Gazette, Wednesday, December 14, 2016 LeBLANC, Raymond Joseph ...... December 7-2016 LeBLANC, William S...... November 9-2016 LEES, Richard S...... August 10-2016 LEES, Sarah ...... August 10-2016 LEIER, Kim A...... July 13-2016 LeLOUP, Gordon ...... October 5-2016 LEOPOLD, Rosalie June ...... November 9-2016 LESLIE, Anne Margaret ...... August 17-2016 LEVERMAN, Gerald Joseph ...... August 3-2016 LEVY, Ronald Olaf ...... August 31-2016 LEWIS, Warren Arthur ...... September 7-2016 LIGHTFOOT, Hazel Evelyn ...... September 21-2016 LINDSAY, Carolyn Frances ...... November 23-2016 LING, John David ...... August 26-2016 LINK, Rudolph W...... August 31-2016 LOCKYER, Donna Marie ...... November 2-2016 LOMBARD, Marie (Rita) ...... November 9-2016 LONERGAN, Annie Marie ...... October 12-2016 LOWE, Beatrice Viola ...... September 21-2016 LOWE, Gloria Arliene (aka Gloria Arlene Lowe) ...... September 14-2016 LUND, Daniel Morton ...... July 6-2016 LUNDRIGAN, Jeanette Margaret ...... September 7-2016 LUNDRIGAN, Lenora Juliet ...... September 21-2016 LUTZ, Louise Jennie ...... July 27-2016 LYCETTE, Freda Flanders ...... August 31-2016 LYNCH, Elizabeth Eleanor ...... August 17-2016 MAAS, Helena Maria ...... September 28-2016 MacALPINE, Kenneth B...... November 2-2016 MacAULAY, David Patrick ...... November 23-2016 MacBRIDE, Miriam Joyce ...... June 29-2016 MacCORMACK, Brendon Alxeander (aka Brendon Alexander McCormick) ...... October 5-2016 MacCUISH, Frederick Wilfred ...... September 21-2016 MacDEARMID, Patricia Frances ...... September 14-2016 MacDONALD, Alexander ...... June 29-2016 MacDONALD, Archie R. (aka Archibald Ronald MacDonald) ...... November 9-2016 MacDONALD, Cecilia (aka Cecilia Marie McDonald) ...... July 13-2016 MacDONALD, Charlotte Hazel ...... August 26-2016 MacDONALD, Cyril Francis Glen ...... June 29-2016 MacDONALD, Daniel Vincent ...... October 19-2016 MacDONALD, David Roy...... June 22-2016 MacDONALD, Father David Murray ...... August 10-2016 MacDONALD, Helen Marjorie ...... June 22-2016 MacDONALD, Hugh Martin ...... November 2-2016 MacDONALD, Hughie Joseph ...... September 7-2016 MacDONALD, James Garth ...... August 31-2016 MacDONALD, Jean Gertrude ...... October 5-2016 MacDONALD, John Archibald ...... August 24-2016 MacDONALD, John Dougall Brian ...... August 26-2016 MacDONALD, Josephine Agatha ...... November 30-2016 MacDONALD, Lauchena K. (aka Lauchena Katherine MacDonald) ...... November 9-2016 MacDONALD, Lawrence Randolph ...... August 17-2016 MacDONALD, Margaret ...... September 21-2016 MacDONALD, Margaret Mary ...... November 23-2016 MacDONALD, Marian Jean ...... August 10-2016 MacDONALD, Mary Claire...... August 26-2016 MacDONALD, Mary Theresa (Tootsie) ...... August 26-2016 MacDONALD, Muriel H...... July 6-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1931 MacDONALD, Sarah Rita ...... November 30-2016 MacDONALD, Thomas Allister ...... November 30-2016 MacDONALD, Vincent John ...... June 22-2016 MacDONELL, Catherine Sarah ...... September 28-2016 MacDONELL, Karen Desiree ...... August 3-2016 MacDOUGALL, Roy Alexander ...... November 30-2016 MacEACHERN, John Lewis ...... October 5-2016 MacEACHERN, Mary Ellen ...... July 13-2016 MacGILIVARY, Beryl Gertrude ...... September 21-2016 MacGILLIVRAY, Colin Francis ...... June 15-2016 MacGILLIVRAY, Marion J...... August 31-2016 MacINTOSH, Gussie Charles ...... June 29-2016 MacINTOSH, JoAnn Margaret (aka JoAnn MacIntosh) ...... June 29-2016 MacINTOSH, Myles G. (aka Myles Gallivan MacIntosh) ...... August 17-2016 MacISAAC, Duncan Neil...... September 14-2016 MacISAAC, Helen ...... August 24-2016 MacISAAC, John (Jack) Philip ...... August 24-2016 MacISAAC, Lawrence Hugh ...... August 24-2016 MacKAY, Anna Marie ...... July 20-2016 MacKAY, Ernest Alexander ...... November 23-2016 MacKAY, Isobell Rosella (aka Isobelle Rosella MacKay) ...... August 31-2016 MacKAY, John Allan ...... July 13-2016 MacKAY, Thomas Roy ...... November 9-2016 MACKEIGAN, Joan Rachel ...... November 16-2016 MacKENZIE, Douglas Lloyd...... August 31-2016 MacKENZIE, Hazen Nelson ...... October 5-2016 MacKENZIE, Ian Kenneth ...... November 2-2016 MacKENZIE, Joseph ...... November 2-2016 MacKENZIE, Patricia Lois ...... July 6-2016 MacKENZIE, Stephen Robert ...... November 16-2016 MacKINNON, Arthur Bernard ...... November 2-2016 MacKINNON, Florella ...... November 16-2016 MacKINNON, John (aka John Lauchlin MacKinnon) ...... August 26-2016 MacKINNON, Priscilla Jean ...... June 22-2016 MacLAUGHLIN, Terry John ...... October 19-2016 MacLEAN, Brenda Charlene ...... August 17-2016 MacLEAN, Florence Viola ...... November 9-2016 MacLEAN, Francis Eugenia ...... August 24-2016 MacLEAN, Helen May ...... August 31-2016 MacLEAN, John Hector ...... July 6-2016 MacLEAN, Joseph ...... August 31-2016 MacLEAN, Linda ...... July 13-2016 MacLEAN, Lois Belle ...... July 13-2016 MacLEAN, Marianne Joy ...... October 19-2016 MacLEAN, Robert Russell...... November 30-2016 MacLELLAN, Gerald Barrie ...... November 2-2016 MacLELLAN, Katherine Anne ...... October 19-2016 MacLELLAN, Murdock ...... September 28-2016 MacLEOD, Alonzo Theodore ...... June 22-2016 MacLEOD, Daniel Robert ...... August 10-2016 MacLEOD, Donald Gardiner ...... September 21-2016 MacLEOD, Duane Manning ...... September 28-2016 MacLEOD, Eileen Grace ...... August 26-2016 MacLEOD, James Gordon ...... June 22-2016 MacLEOD, James William ...... August 3-2016 MacLEOD, John Stanley ...... July 27-2016 MacLEOD, Marjorie Marion ...... December 7-2016

© NS Office of the Royal Gazette. Web version. 1932 The Royal Gazette, Wednesday, December 14, 2016 MacLEOD, Naida Frances ...... September 7-2016 MacLEOD, Theresa ...... August 26-2016 MacMASTER, Alfred Edward ...... August 17-2016 MacMASTER, Lorna Jean ...... July 27-2016 MacMILLAN, Robert Cameron ...... June 15-2016 MacMULLIN, Gerald ...... September 21-2016 MacNEIL, Debra Ann ...... August 3-2016 MacNEIL, Dorothy Eileen ...... July 6-2016 MacNEIL, Frances Geraldine...... November 9-2016 MacNEIL, Ian Anais ...... November 16-2016 MacNEIL, Joseph ...... June 22-2016 MacNEIL, Karen Ann ...... October 5-2016 MacNEIL, Ryan Paul ...... September 7-2016 MacPHEE, Doris Maine ...... June 15-2016 MacPHEE, Malcolm J...... July 13-2016 MacPHERSON, Angus Lauchie ...... August 26-2016 MacPHERSON, Audrey Geraldine ...... August 24-2016 MacPHERSON, Joseph Daniel ...... August 26-2016 MacPHERSON, Margaret Cecile ...... August 10-2016 MacPHERSON, Michael Todd ...... August 26-2016 MacPHERSON, William Lloyd ...... August 10-2016 MacQUARRIE, Eleanor Hatt ...... June 22-2016 MacQUARRIE, Lorrayne Christene ...... September 28-2016 MacRAE, Harold Windsor ...... October 5-2016 MacRAE, Stewart J...... August 31-2016 MacTAVISH, Mary Irene ...... November 9-2016 MACUMBER, Ernest Harding ...... June 22-2016 MAGEE, Beecher Spencer ...... July 27-2016 MAGEE, Dorothy V...... July 27-2016 MAHONEY, Dorothy Agnes ...... September 28-2016 MAHONEY, Moira-Anne ...... August 31-2016 MALINOWSKI, Veronica ...... August 26-2016 MALONE, Zella Phyllis ...... July 6-2016 MANDERS, Katherine Marlene ...... June 15-2016 MANNING, William Viril ...... July 20-2016 MARRIOTT, Walter Stevens ...... September 14-2016 MARRYATT, Wayne Reginald ...... November 30-2016 MARSHALL, Esther Louise ...... July 20-2016 MARSTERS, Robert Frederick ...... November 23-2016 MARTELL, Mary Mildred...... November 23-2016 MARTELL, Peter George ...... October 5-2016 MARTIN, Dorothy ...... July 6-2016 MASON-MacFARLANE, Muriel ...... July 6-2016 MATHESON, Caroline Ann (aka Caroline Ann Aikman) ...... September 7-2016 MATHESON, Gayle ...... November 30-2016 MATHESON, Robert B...... December 7-2016 MAXWELL, Kathleen Elizabeth ...... July 27-2016 MAXWELL-PITTMAN, Liza R. (aka Elizabeth Rita Maxwell-Pittman) ...... August 17-2016 MAY, Florence Dolores ...... November 2-2016 McADAM, Donald A...... July 6-2016 McCONNELL, Mildred O...... September 28-2016 McDONALD, Irene Alexandra ...... December 7-2016 McELMON, Marjorie (Marjorie Virginia McElmon) ...... December 7-2016 McGINNIS, Yvonne Joyce ...... October 5-2016 McINNIS, Joseph William ...... June 15-2016 McINNIS, Linda Ann ...... July 6-2016 McINTYRE, Alfred Adrian ...... December 7-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1933 McKAY, Thomas Aubrey ...... August 31-2016 McKENNA, Glenna Marguerite ...... September 21-2016 McKENZIE, Jermina Marie ...... August 31-2016 McKENZIE, Michael ...... October 5-2016 McKINNON, Beatrice Wolff ...... June 22-2016 McKINNON, Diana K. (aka Diana Kristina McKinnon) ...... August 26-2016 McKINNON, Vernon Eric ...... November 2-2016 McLEAN, James Aubrey ...... October 5-2016 McMULLIN, Margaret Lorraine ...... November 16-2016 McMULLIN, William Ignatius ...... November 2-2016 McNEIL, Mary Eileen (aka Mary McNeil) ...... June 29-2016 McPHEE, Christine (aka Christena Evelyn McPhee) ...... July 20-2016 McQUEEN, Mathilda Yvonne (aka Yvonne McQueen; aka Matilda Yvonne McQueen) ...... November 16-2016 McVARISH, Robert Charles ...... July 20-2016 MEIKLE, Marian Marguerite...... August 31-2016 MELANSON, Mary Edith ...... September 7-2016 MELANSON, Shirley Jean ...... July 6-2016 MELANSON, Thomas Frank Joseph ...... November 9-2016 MERTENS, John ...... November 2-2016 MESSENGER, Edna Kathleen...... October 5-2016 MEUSE, Gertrude Theresa...... July 13-2016 MICHALIK, Bernard Leonard ...... July 6-2016 MILLER, Edison Gordon ...... September 14-2016 MILLER, Jessie Anna ...... November 30-2016 MILLER, John Robert (aka Bob Miller) ...... October 12-2016 MILLER, Mary Hester ...... June 29-2016 MILLS, Aubrey Kenneth ...... July 6-2016 MISNER, Etta Pauline ...... October 5-2016 MITCHELL, Annie Gertrude ...... September 28-2016 MITCHELL, Christopher Scott ...... October 12-2016 MITCHELL, Janet Marlene ...... November 9-2016 MITCHELL, Joan Marie ...... November 9-2016 MOGENSEN, Joanna Samantha ...... September 21-2016 MOLINEUX, Jack ...... November 30-2016 MOMBOURQUETTE, Kathleen Lucille ...... October 5-2016 MONK, Kelleen Allana ...... August 31-2016 MONTGOMERY, Dorothy Agnes ...... October 12-2016 MONTGOMERY, Harry MacRitchie ...... December 7-2016 MOORE, Joan Helen ...... August 3-2016 MOORE, Myles Eric ...... August 10-2016 MOORE, Steven Alan (corrected August 17-2016) ...... August 3-2016 MORASH, Allison Percy ...... July 27-2016 MORASH, Harriet Elizabeth ...... October 5-2016 MORASH, Percy George ...... June 15-2016 MORGAN, Dorthy ...... June 29-2016 MORRISEY, Pearl Edwina ...... July 13-2016 MORRISON, Fleure Kathleen ...... November 9-2016 MORRISON, Judith Madeline ...... September 28-2016 MORRISON, Vivian Sarah ...... August 26-2016 MORRISSEY, Joseph F...... November 30-2016 MORSE, Charles Vernon ...... October 12-2016 MORVEN, Arthur Joseph ...... November 16-2016 MOSSMAN, Donald Irving ...... August 31-2016 MOYNAN, Norma E. (aka Norma Evelyn Moynan) ...... November 30-2016 MUIR, Charles Herbert ...... November 16-2016 MUIR, Ruth Margaret ...... November 16-2016 MUISE, Marie Marguerite ...... October 12-2016

© NS Office of the Royal Gazette. Web version. 1934 The Royal Gazette, Wednesday, December 14, 2016 MULLEN, Darlene Gail ...... June 22-2016 MURDOCH, Elizabeth MacLean ...... July 13-2016 MURPHY, Bessie ...... October 12-2016 MURPHY, Daniel James ...... October 12-2016 MURPHY, Emery Martin ...... September 21-2016 MURRAY, Margaret Elizabeth ...... September 7-2016 MYERS, Daniel Layton ...... July 13-2016 MYERS, Donald Murray ...... September 7-2016 MYERS, Edna ...... June 15-2016 MYERS, Peter Ralph ...... October 12-2016 MYRA, Robert William ...... October 5-2016 MYTRUK, Jean Elizabeth ...... July 6-2016 NAUGLE, Gerald Francis ...... August 26-2016 NAUSS, Violet Olive ...... June 15-2016 NEARY, John Robert ...... October 12-2016 NEIL, Theresa (aka Teresa Mary Ann Neil) ...... November 16-2016 NEVILLE, Robert Edward ...... November 23-2016 NICHOLS, Sophia Patricia ...... June 15-2016 NICKERSON, Dale Andrew (aka Dale Andrews Nickerson) ...... August 31-2016 NICKERSON, Viola Oneta ...... July 20-2016 NICOLL, Ward Hallett ...... June 15-2016 NIEFORTH, David Keith ...... November 2-2016 NIEFORTH, Douglas Edwin (aka Douglas Edwin Neiforth) ...... September 28-2016 NIEHUSS, Hans-Joachim Manfred ...... November 30-2016 NIX, Audrey Frances ...... November 23-2016 NOILES, Robert ...... July 27-2016 NOLAN, Verus ...... August 10-2016 NORMAN, Eugene Herman ...... July 20-2016 NORMAN, Shirley Mary ...... August 26-2016 O’BRIEN, Deltha Irene ...... August 10-2016 O’HALLORAN, Helen Irene ...... June 15-2016 O’KEEFE, Darryl Joseph ...... November 30-2016 O’LEARY, Stephen Michael ...... November 16-2016 O’LEARY, William Joseph ...... October 12-2016 ORGAN, George Donald ...... July 27-2016 ORR, Catherine Ilsley ...... June 22-2016 OTTO, Betty Ruth ...... August 26-2016 OUTHOUSE, Ronald L. (aka Ronald Leslie Outhouse) ...... August 10-2016 OXNER, Howard Lloyd ...... July 6-2016 OXNER, Lillian Irma ...... October 5-2016 PACE, Esther Carrol ...... November 16-2016 PACE, Joan Charlotte Lillian ...... July 20-2016 PACE, Lorne Charles ...... June 29-2016 PARKER, Roy R...... August 17-2016 PARKER, Troy James ...... November 2-2016 PARKER, Veronica Margaret ...... July 13-2016 PARKER, Wayne Edwin ...... July 13-2016 PARKS, Gary Ross ...... September 14-2016 PARSONS, James R...... November 23-2016 PATTERSON, Joan Marie ...... September 14-2016 PAYNE, Donald Lee ...... June 15-2016 PEDERSEN, Leona May ...... June 15-2016 PEERS, Kathleen Marie ...... November 2-2016 PELLERIN, Frank ...... June 15-2016 PELLERIN, Mary Elsie ...... August 10-2016 PEMBROKE, Raymond Patrick ...... June 29-2016 PENDERGAST, John Walter...... September 28-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1935 PENNEY, Isnor W...... December 7-2016 PENNINGTON, Marion ...... August 31-2016 PERREAULT, Benoit Jean Marcel (aka Benoit Perreault) ...... October 5-2016 PERRY, Thelma Leslie ...... September 21-2016 PETERS, Charles Urban ...... September 21-2016 PETERSEN, Arno Paul (aka Arno Poul Petersen) ...... October 5-2016 PETRIE, Walter ...... August 24-2016 PETTIGREW, Joseph W...... November 9-2016 PIERCEY, Lillian May ...... September 7-2016 PINK, Clarice ...... August 24-2016 PITMAN, Hazel Marion ...... September 14-2016 PITTS, Lawrence Ernest ...... September 21-2016 POLLARD, Robert Bruce ...... June 15-2016 POOLE, Gordon ...... November 2-2016 PORTER, Bernard Arthur ...... June 29-2016 PORTER, Victoria Katherine ...... July 6-2016 POTTER, Gordon Maynard ...... September 21-2016 POTTER, Mark Randall ...... November 2-2016 POWE, Madeline Frances ...... July 27-2016 POWELL, Coral Annett ...... August 17-2016 POWERS, Carol Joyce ...... August 3-2016 PRIME, Frances ...... August 24-2016 PRINGLE, Margaret Evangeline May ...... July 13-2016 PRIVETT, Veronica Margaret ...... August 26-2016 PURCELL, Gertrude Mary ...... September 7-2016 PURCELL, Ruth Bernadette ...... August 24-2016 PURDY, Edith Orley ...... September 21-2016 PURDY, Muriel Grace ...... October 12-2016 QUESNEL, Joseph Raymond L...... June 15-2016 RAFUSE, Irene Demone ...... August 24-2016 RAI, Rajan ...... December 7-2016 RALPH, Jacqueline Betty ...... September 14-2016 RAMEY, Beulah (aka Beulah Amanda Ramey) ...... November 9-2016 RAMEY, Beulah Margaret...... December 7-2016 RANEY, Miriam Frances ...... November 23-2016 RANKIN, James Allan ...... November 23-2016 RANKIN, Michael Duncan ...... November 23-2016 RATTRAY, Arthur William ...... June 15-2016 RAY, Hilda Leona ...... November 23-2016 RAY, Michael Arthur ...... September 21-2016 READ, Donald Everett ...... August 17-2016 READE, Jane Ellen ...... August 10-2016 REARDON, Mary Catherine Boyd (aka Mary Catherine Reardon) ...... November 2-2016 REDDEN, Lawrence Edward...... July 6-2016 REDMOND, Francis Arthur ...... August 24-2016 REDMOND, Milton James ...... August 26-2016 REECE, Philip Vincent ...... July 27-2016 REEVES, John Leighton ...... August 10-2016 REGAN, Gerald Thomas ...... June 22-2016 REGAN, Susan Elizabeth ...... June 29-2016 REID, Elva Virginia ...... October 5-2016 REID, Ian Alexander ...... July 6-2016 REINHARDT, Christopher Vincent ...... August 3-2016 RENZ, Eckhard ...... July 27-2016 REYNOLDS, John Frank ...... August 10-2016 REYNOLDS, Mary Christine ...... August 10-2016 RHODENIZER, Marjorie Elizabeth ...... October 19-2016

© NS Office of the Royal Gazette. Web version. 1936 The Royal Gazette, Wednesday, December 14, 2016 RICH, George William ...... August 3-2016 RICHARDS, Maisie Alma ...... October 5-2016 RICHARDSON, David Joseph ...... November 2-2016 RIGBY, Alexander Joseph ...... October 5-2016 RINEHART, Rodney Earl ...... August 26-2016 RIPLEY, Dean Curtis ...... November 9-2016 RITCHIE, Stephen Harry ...... June 29-2016 ROACH, Paul Cecil ...... September 7-2016 ROBAR, Andrew Raymond ...... June 15-2016 ROBAR, Clifford Frederick ...... September 28-2016 ROBAR, Frederick Clarence ...... July 6-2016 ROBAR, Jean Marion ...... August 24-2016 ROBERTS, Harry Freeman ...... July 20-2016 ROBICHAUD, Kathleen Marie ...... August 24-2016 ROBICHEAU, Thelma Naomi ...... August 26-2016 RODGERS, Lloyd James ...... July 6-2016 RODNEY, Kenneth Lewis ...... August 26-2016 ROGERS, John Edward ...... August 26-2016 ROGERS, Laurence Dodge ...... October 5-2016 ROPER, Ann Catherine ...... October 5-2016 ROSBOROUGH, Randall Glenn ...... August 26-2016 ROSS, Anna Nelson ...... June 29-2016 ROSS, Barbara Jean ...... September 21-2016 ROSS, Jean ...... July 13-2016 ROSS, Kenneth Garfield ...... August 24-2016 ROSS, Ramona Mary ...... August 17-2016 ROSS, Raymond A...... June 29-2016 ROUSELL, Paul Gerald ...... August 26-2016 ROWE, Mary Aileen ...... August 10-2016 RUMSEY, Marguerite ...... November 2-2016 RUSHTON, Doris Evelyn ...... October 5-2016 RUSHTON, William Roy ...... July 27-2016 RUSSELL, Oswald Pearson ...... July 13-2016 RUTLEDGE, James Corbett ...... July 27-2016 RUTLEDGE, Ramona Grace Mary ...... August 17-2016 RYAN, Ivan Lorne ...... June 15-2016 RYAN, Larry David ...... November 9-2016 RYERSON, Bryan Lindsay ...... September 14-2016 SAJATOVICH, Annie ...... September 14-2016 SALTER, Audrey Helen ...... August 3-2016 SAMPSON, Lorenzo Joseph ...... August 26-2016 SAMSON, Francis M. (aka Francis Michael Samson) ...... August 3-2016 SAMSON, Gladys Jeanette ...... August 10-2016 SANFORD, Donald Clyde ...... September 14-2016 SANFORD, Keith Duncan ...... August 3-2016 SANFORD, Nora Rosalee ...... August 26-2016 SANGSTER, Edith...... November 9-2016 SANTROCK, Elsie Irene ...... November 9-2016 SAUBER, Margaret Mary ...... September 21-2016 SAUBER, Thomas Alfred ...... September 21-2016 SAUNDERS, David Gary ...... September 21-2016 SAWLER, Pauline Joyce ...... June 29-2016 SAXTON, George Richard ...... October 19-2016 SCARFE, Mitzi Jean ...... July 20-2016 SCOTNEY, Vera Pauline ...... November 30-2016 SCOTT, Gordon Edward ...... June 29-2016 SCOTT, Helen Geraldine ...... August 26-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1937 SCOTT, Kathleen Belle ...... September 7-2016 SCOTT, Norman Eugene ...... September 28-2016 SCOVILLE, William Clifton ...... June 29-2016 SERES, Jean Marie ...... October 12-2016 SERVANT, Janet Elizabeth ...... October 12-2016 SEWARDS, Lorraine Melba ...... October 19-2016 SHAW, Dennis Beaumont ...... July 13-2016 SHAW, Keith Bradford ...... November 23-2016 SHEA, Ruth T...... November 30-2016 SHEA, Victor Thomkins ...... December 7-2016 SILL, Richard Bertram ...... October 5-2016 SIMEC, Francis ...... September 7-2016 SIMMONS, Tyril Anthony ...... July 6-2016 SINCLAIR, John Joseph ...... November 9-2016 SISSON, Mary Elizabeth ...... June 15-2016 SKELHORN, Edna Frances ...... July 20-2016 SLAUENWHITE, Eileen Susie ...... October 19-2016 SLAUNWHITE, Myrtle Lorraine ...... August 3-2016 SLOCUM, Jacqueline Gloria (aka Gloria Jacqueline Slocum) ...... October 12-2016 SMITH, Adret ...... October 12-2016 SMITH, Charles Forbes ...... October 5-2016 SMITH, Deanna Marie ...... July 6-2016 SMITH, Donothan S...... June 29-2016 SMITH, Eva Joan (aka E. Joan Smith) ...... June 29-2016 SMITH, Florence Teresa ...... October 12-2016 SMITH, Ivan Glendon ...... November 9-2016 SMITH, Jean Eleanor ...... September 21-2016 SMITH, Kenneth Freeman ...... November 16-2016 SMITH, Lorna Eileen ...... August 24-2016 SMITH, Robert Stuart ...... June 15-2016 SMITH, Ronald G...... July 20-2016 SMITH, Terrance Roy ...... November 23-2016 SMITH, Wyman G...... August 31-2016 SNOW, Barton H...... October 19-2016 SNOW, Catherine Bernadette ...... June 22-2016 SNOWDON, Kenneth ...... August 26-2016 SNYDER, Merrill Lonas ...... November 9-2016 SOLTAN, Hubert Constantine ...... October 12-2016 SOMERVILLE, Audrey Joyce...... November 9-2016 SPEARS, Sharon Daneen ...... October 12-2016 SPENCER, Iona Theresa ...... August 10-2016 SPENCER, Lillian May ...... August 17-2016 SPERDAKES, Christopher ...... November 2-2016 SPIDLE, Barbara Ethel ...... June 29-2016 SPRACKLIN, Jean Marlene ...... October 19-2016 SQUIRE, Noreen Blanche ...... September 7-2016 ST. PIERRE, Hope (aka Hope Elizabeth St. Pierre) ...... September 28-2016 STAPLES, Joyce Cecile (née Stevens) ...... December 7-2016 STEELE, Christine Marie (aka Marie Steele) ...... November 2-2016 STEEVES, Margaret ...... August 17-2016 STEFURA, Mary Ellen ...... October 12-2016 STEREZYLO, Michael ...... August 24-2016 STEVENSON, Rita Germaine ...... July 20-2016 STEWART, Eleanor Lillian ...... August 26-2016 STEWART, Harold Roy ...... October 5-2016 STEWART, Leslie Frederick ...... August 26-2016 STIASSNY, Jacob N...... August 3-2016

© NS Office of the Royal Gazette. Web version. 1938 The Royal Gazette, Wednesday, December 14, 2016 STOCKMAN, Warren Eugene...... August 26-2016 STONE, Donald ...... June 15-2016 STROMBERG, Lee Edgar ...... November 2-2016 STULTS, Shane Douglas ...... June 15-2016 SUM, Lan Kwan ...... August 31-2016 SUM, Lan Kwan ...... October 12-2016 SURETTE, Alfred Louis ...... November 9-2016 SURETTE, Josephine (aka Josephine Marie Surette) ...... June 22-2016 SUTHERLAND, Victor William ...... July 13-2016 SWAINE, Ruby Moneta ...... November 23-2016 SWAYNE, James Keith ...... November 16-2016 SWEET, George C...... November 9-2016 SWIFT, Eric William ...... August 17-2016 SWYERS, Allan Walter ...... October 12-2016 SYMS, Shirley M. (aka Shirley Kozera) ...... November 2-2016 TANNER, Howard Donald ...... August 31-2016 TATTERSALL, Ruth Johanna ...... November 23-2016 TAYLOR, Francis N. (aka Francis Neil Taylor) ...... November 9-2016 TAYLOR, James Kings ...... November 2-2016 TAYLOR, Laurie Ridgeway ...... September 14-2016 TAYLOR, Thelma Pearl ...... November 9-2016 TEAL, Kelli Lynn ...... August 31-2016 TEDFORD, Minnie ...... November 23-2016 TERRIS, Muriel Veronica ...... August 26-2016 THERIAULT, Clara Genevieve ...... September 28-2016 THIBAULT, Herbert J...... June 22-2016 THIBODEAU, Audrey Marie ...... August 17-2016 THIBODEAU, Joseph Louis ...... June 29-2016 THIBODEAU, Richard Malcolm ...... December 7-2016 THIJSSEN, William (aka Willem Michael Cornels Thijssen) ...... August 10-2016 THOMAS, Phillip C...... November 30-2016 THOMSEN, Judy Carol ...... August 26-2016 THOMSON, Carl William ...... September 21-2016 THOMSON, Janet (aka Janet Thompson)...... November 2-2016 THOMSON, Jeffrey George ...... July 27-2016 THORNE, Caroline ...... June 22-2016 TIMMONS, Ignatius Jude ...... July 20-2016 TINGLEY, Richard Borden ...... September 21-2016 TOBIN, Ethel Mae ...... November 2-2016 TODD, Richard David Mansfield ...... August 31-2016 TREMBLETT, Daniel John ...... August 17-2016 TRENHOLM, Hazel Norma ...... July 6-2016 TRENHOLM, Russell B...... November 30-2016 TRITES, John Harold ...... November 2-2016 TRUEMAN, Marilyn Jean ...... August 31-2016 TUFTS, Gerald Allan ...... June 15-2016 TUPPER, Elmer Eddy ...... November 2-2016 TUPPER, Leona Elsie ...... November 9-2016 TURNBULL, Walter Sidney ...... June 15-2016 URQUHART, Catherine Marie ...... July 13-2016 URQUHART, Gladys Mae ...... August 31-2016 UYESUGI, Martin Shoichi ...... November 16-2016 VALLIS, Orlando James ...... September 28-2016 VALMO, Carol Marie ...... November 9-2016 VATERS, Ethel ...... August 10-2016 VAUGHAN, Catherine Marion ...... August 26-2016 VAUGHAN, J. Philip (aka Joseph Philip Vaughan) ...... August 3-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1939 VEINOT, Georgie Margaret...... November 30-2016 VEINOT, Gertrude M...... September 7-2016 VEINOTTE, Olive Josephine...... July 20-2016 VEKEMAN, Ruth Cynthia...... August 17-2016 VIDETO, Eva Dorothy ...... October 5-2016 VINCENT, Charlene Marie ...... September 7-2016 WALKER, Ceretha May ...... August 26-2016 WALKER, Joan ...... June 29-2016 WALL, Marguerite Louise ...... November 23-2016 WALL, Nancy Anne ...... September 7-2016 WALSH, James Edmund ...... July 6-2016 WALSH, Joan ...... August 3-2016 WALSH, Lois Anita ...... September 14-2016 WALSH, Madeline Laurnice ...... November 2-2016 WARD, Garnet Christopher ...... September 7-2016 WARD, Richard Albert ...... July 20-2016 WARD, Valerie Mary ...... August 31-2016 WARNER, Sandra Corrine ...... August 26-2016 WARNER, Walter James ...... August 31-2016 WASH, Ronald Thomas ...... August 31-2016 WAYE, Romayne Catherine ...... June 29-2016 WEAGLE, Leo Enerson ...... June 15-2016 WEAGLE, Mary Elizabeth ...... June 15-2016 WEATHERBEE, Dorothy Hughena ...... August 31-2016 WEATHERBEE, Judith Ann ...... August 26-2016 WEATHERHEAD, Russell Bernard ...... November 16-2016 WEBSTER, Harry Cecil ...... November 16-2016 WEBSTER, Myrna Clare ...... June 29-2016 WEIR, Karen ...... October 5-2016 WELLWOOD, Marshall Anthony ...... October 12-2016 WENTZELL, Douglas John ...... August 10-2016 WENTZELL, Isabel Victoria (aka Victoria Elizabeth Wentell; aka Victoria I. Wentzell) ...... September 21-2016 WENTZELL, Ruth Beatrice...... June 22-2016 WENTZELL, Truman Joseph ...... November 30-2016 WEST, Mildred Anne ...... October 5-2016 WESTON, Veryl ...... August 24-2016 WHIDDEN, Elsie Dorothy...... July 27-2016 WHITE, Alfaretta Margaret ...... July 13-2016 WHITE, Dorothy Freda ...... July 13-2016 WHITE, Eileen Francis ...... September 7-2016 WHITE, Frederick James ...... September 14-2016 WHITE, Mary Lorraine ...... September 28-2016 WHITE, Reuben Edward ...... August 26-2016 WHITE, Ronald Blair ...... June 15-2016 WHITE, Thomas C...... July 20-2016 WHITEWAY, Earl Lawrence ...... December 7-2016 WHITFORD, Howard Kenneth ...... July 20-2016 WHITFORD, Thelma Mae...... July 20-2016 WHITMAN, June Helena Ellis ...... November 2-2016 WHITTLE, Thelma Mary Ann ...... November 2-2016 WHYNOT, Clifford R., Sr...... June 29-2016 WHYNOT, Norman Eugene ...... June 29-2016 WICKENS, Anne Gordon ...... September 21-2016 WILE, Gerald Leroy ...... November 23-2016 WILES, Reid Douglas ...... June 15-2016 WILKIE, Mary Natalie ...... August 24-2016 WILLIAMS, Mary Alexandra ...... November 9-2016

© NS Office of the Royal Gazette. Web version. 1940 The Royal Gazette, Wednesday, December 14, 2016 WILSON, Elizabeth Mary ...... September 7-2016 WILSON, Jean Audrey ...... August 24-2016 WISSING, Karl Wilhelm ...... November 16-2016 WONG, David (aka David Leo Wong) ...... September 28-2016 WONG, Margaret ...... October 19-2016 WOODSWORTH, Delima Marie ...... June 15-2016 WORKS, Theresa Dorthea ...... August 26-2016 WORRELL, Joseph Robert ...... December 7-2016 WORTHYLAKE, Pauline V...... November 16-2016 WYMAN, Clive Blanchard ...... August 24-2016 WYNACHT, Philip Loraine...... June 15-2016 YEADON, June Louise ...... June 22-2016 YORKE, Carol L...... September 21-2016 YOUNG, Edward Austin ...... September 21-2016 YOUNG, Juanite Eunice ...... July 13-2016 YOUNG, Mary Louise ...... October 12-2016 YUILL, Devon Alfred ...... September 7-2016 ZAVISHO, Anne C...... November 2-2016 ZAVISHO, John E...... November 9-2016 ZUMPE, Irma ...... December 7-2016

Index of Notices December 14, 2016 Issue

Orders in Council: Corporations Registration Act: OIC 2016-306 (Acting Minister - Michel P. Certificates of Registration revoked (Dec 7-2016) ... 1908 Samson) ...... 1905 Partnerships and Business Names Registration Act: Companies Act: Certificates of Registration revoked (Dec 7-2016) ... 1911 2285574 Nova Scotia Limited ...... 1905 3039667 Nova Scotia Limited ...... 1905 Probate Act: 3295856 Nova Scotia Company ...... 1905 Estate of Allister Franklyn Boutilier ...... 1914 3299644 Nova Scotia Company ...... 1906 Estate of Glenn Edward Hensel ...... 1914 Canada Industrial Holdings GP Inc...... 1906 Estate of Joy Marguerite VanNorden ...... 1915 CMLQ Investors Company ...... 1906 Estate Notices (first time) ...... 1916 Dr. Ann Thurgood, Inc...... 1906 Dr. Patrick Friel Inc...... 1906 EADS Telecom Canada Ltd...... 1907 Footprint Developments Limited ...... 1907 Golden Roof Construction Limited ...... 1907 SECOND OR SUBSEQUENT TIME NOTICES Louisiana-Pacific Canada Pulp Co...... 1907 Ray Isnor Holdings Limited ...... 1907 Probate Act: Scotia Vacuums (1993) Limited ...... 1908 Estate of Nita Rose Brennan...... 1915 T.E. Hart Law Corporation Incorporated ...... 1908 Estate Notices ...... 1920

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 14, 2016 1941

Fees for the Royal Gazette Part I Information (15% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $152.60 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in ADVERTISING that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) ...... $68.75 notices. Cheques or money orders should be made Correction to Published Estate Notice ...... $30.15 payable to THE MINISTER OF FINANCE and all Proof in Solemn Form (3 insertions) ...... $30.15 notices, subscription requests and correspondence Citation to Close (5 insertions) ...... $30.15 should be sent to: All other notices pursuant to Acts: Office of the Royal Gazette (examples: Companies Act; Land Registration Act) Department of Justice - for maximum number of insertions required by 1690 Hollis Street, 9th Floor statute ...... $30.15 PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.novascotia.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line Email: [email protected] beginning with the January 4, 2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.