THEManitoba azette Gazette GDU Vol. 146 No. 46 November 18, 2017 ● ● le 18 novembre 2017 Vol. 146 no 46

Table of Contents

DUPONT to DUPONT...... 447 GOVERNMENT NOTICES EARLY to EARLY...... 447 FEDYCK to DESROCHERS-SCHNEIDER...... 447 Under The Change of Name Act: GAGNON to GAGNON...... 447 AFOLABI to AFOLABI...... 447 GAGNON to HARRISON...... 447 AFOLABI to AFOLABI...... 447 GHUMAN to GHUMAN...... 447 AHMED to YUSOUF...... 447 GRAHAM to TESSIER...... 447 AMBROSE to AVERY...... 447 HADZIC to HADZIC...... 447 ANJUM to JAFFAR...... 447 HARDER to HARPER...... 447 ANTONICK-BLATZ to ANTONICK...... 447 HAUHUTH to SCHAUB...... 447 AUGER to AUGER...... 447 HEPPNER to HEPPNER...... 447 AWUSHEK to AWUSHEK...... 447 HRAPPSTEAD-RIMKE to HRAPPSTEAD...... 447 BAKER to SCHERPENZEEL...... 447 HRYCYK-KLASSEN to HRYCYK...... 447 BARINDER SINGH to SINGH...... 447 IBRAHIM to FARHAN...... 447 BEARDY to BEAR...... 447 IWANCHYSKO to TURKO...... 447 BERHE to BERHE...... 447 KARAMJEET KAUR to KAUR...... 447 BLACKBURN to JOYAL...... 447 KLEINSASSER to KLEIN...... 447 BLADY-BLUDAU to GIRARD...... 447 KLEINSASSER to KLEIN...... 447 BOLD to MENZIES...... 447 LAMEWONA to FRANTZ...... 447 BOLD to MENZIES...... 447 LAPORTE to HIRAOKA...... 447 BOTELHO to BOTELHO...... 447 LECLAIR to BELL...... 447 BUHR to DOWD...... 447 LEUZINGER to KEMKARAN...... 447 BYGGDIN to ROSS...... 447 LOEWEN SAWATZKY to LOEWEN...... 448 CAMPEAU to FITZNER...... 447 MACKIE to MACKIE-COLE...... 448 CAMPEAU to FITZNER...... 447 MANDEEP KAUR to BAMRAH...... 448 CHANG to CHANG...... 447 MAVELY to CHIRAMEL...... 448 CHANG to CHANG...... 447 MAYTWAYASHING to QUADE...... 448 CHIRAMAL JOB to CHIRAMEL...... 447 MAZAWASICUNA to MAZAWASICUNA...... 448 CLARK to KARLSSON...... 447 MCCLYMONT to MCCLYMONT...... 448 DAOUST-LÉVESQUE to DAOUST...... 447 MCLEOD to MCLEOD...... 448 DEMERS to DEMERS...... 447 MUELLER to MUELLER...... 448 DERKSEN to MENZIES...... 447 MULLALY to KEHLER...... 448 DERKSEN to THORSTEINSON...... 447 MULROONEY to PERRY...... 448

NOTICE TO READERS: AVERTISSEMENT AU LECTEUR:

The Manitoba Gazette is published every Saturday and consists of notices required by La Gazette du Manitoba, publiée chaque samedi, est composée des avis devant provincial statute or regulation to be published in The Manitoba Gazette. être publiés dans la Gazette du Manitoba aux termes d’une loi ou d’un règlement provinciaux.

Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 (204-945-3103) e mail: [email protected] Tél.: 204-945-3103 C. élec.: [email protected] Copyright © The Government of Manitoba, 1995 © Le gouvernement du Manitoba, 1995. All rights reserved. Tous droits réservés.

The Queen’s Printer for the Province of Manitoba ● L’Imprimeur de la Reine du Manitoba 11/18/2017 ● The Manitoba Gazette ● Vol. 146 No. 46 ● Gazette du Manitoba ●

MUNOZ to MUNOZ...... 448 Estate: Kuz, Frances R...... 452 NZUZI BABIO BATIKO to NZOUSSI...... 448 Estate: Lucyk, Ellen...... 452 OSZTIAN to SKLARUK...... 448 Estate: Malfait, Julia...... 452 PANOTES to LEE...... 448 Estate: Moxness, Linda...... 452 PATEL to PATEL...... 448 Estate: Pitura, Walter L...... 452 PAUL to POIRIER...... 448 Estate: Reichert, Paul J...... 452 PERREAULT to TULLY...... 448 Estate: Sandison, Janice J...... 452 PICHARDO SANTOS to PICHARDO HASTIE...... 448 Estate: Scheske, Dennis L...... 452 QAMAR to FARHAN...... 448 Estate: Solleveld, David W...... 452 REYES to REYES...... 448 Estate: Stewart, Norman D...... 453 ROBERT to ROBERT...... 448 Estate: Topnik, Gordon H...... 453 RUPPEL to BROOKS...... 448 Estate: Van Buren, Joseph C...... 453 SARANDEEP SINGH to SINGH...... 448 Estate: Walstrom, Jean M...... 453 SARDARNIA to ALAVI...... 448 Estate: Wilcock, Edward C...... 453 SARGENT to RICARD...... 448 SARTE to SARTE...... 448 Under The Executions Act: Court Notice SAVIC to TRAVASSOS...... 448 Minister of Finance vs. SCHULZ to SCHULZ...... 448 6032338 Manitoba Ltd. o/a Reset Ultra Lounge...... 453 SCHWAB to PARTRIDGE...... 448 SERRA to SERRA...... 448 Under The Garage Keepers Act: SHARMA to SHARMA...... 448 Auction...... 454 SHRESTHA to SHRESTHA...... 448 Auction...... 454 SIDHU to KAUR...... 448 SIWICKI to BOURCIER-HANSEN...... 448 SMERECHYNSKI to KULCZYCKI...... 448 SMITH to ROSS...... 448 SMITH to SMITH...... 448 SMITH to SMITH...... 448 SMITH to SMITH...... 448 SORIN to SAINDON-COOMBS...... 448 SOSINKALO to SOSINKALO...... 448 TAGALA to TAGALA-BENIGNO...... 448 THOMSON to THOMSON...... 448 TIMCHUK to TIMCHUK...... 448 TRUDEAU to ST. LAURENT...... 448 TSE to TSE...... 448 VOURIOT to VAN WALLEGHEM...... 448 WALDEN to FOREST-WALDEN...... 448 WILSON to WILSON...... 448 ZENG to ZENG...... 448

Under The Cooperatives Act: Articles of Amendment ...... 449

Under The Highways Protection Act: Notice of Hearing – Brandon...... 449 Notice of Hearing – Winnipeg...... 450

PUBLIC NOTICES

Under The Trustee Act: Estate: Ackerley, Gloria P...... 451 Estate: Bennet, Beatrice I...... 451 Estate: Bogaard, John...... 451 Estate: Brady, Lorne J...... 451 Estate: Davies, Florence E...... 451 Estate: Davis, William M...... 451 Estate: Desautels, Alma...... 451 Estate: Dorvault, Helen...... 451 Estate: Girouard, Marie-Ange...... 451 Estate: Hannesson,Thomas C...... 452

446 11/18/2017 ● The Manitoba Gazette ● Vol. 146 No. 46 ● Gazette du Manitoba ●

GOVERNMENT NOTICES

UNDER THE CHANGE OF NAME ACT Date of Change Former Name New Name Location 2017-05-09 AFOLABI, OLUWADAMILOLA OLUMILADE AFOLABI, JADEN OLUWADAMILOLA BRANDON ADEDEJI OLUWAFERANMI OLUWADARASIMI OLUMILADE 2017-05-09 AFOLABI, OMOBOLARINWA OLUWATOBI AFOLABI, JUSTIN BOLARIN OLUWATOBI BRANDON 2017-05-31 AHMED, SAMI MOHAMMED YUSOUF, MAHFOUZ WINNIPEG 2017-05-12 AMBROSE, EMMA CLAIRE AVERY, EMMA CLAIRE WINNIPEG 2017-05-09 ANJUM, HUMERA JAFFAR, HUMERA WINNIPEG 2017-05-09 ANTONICK-BLATZ, ARIANNA ELAINE ANTONICK, ARIANNA ELAINE WINNIPEG 2017-05-12 AUGER, KYLA MARIE AUGER, LUCAS CHARLES WINNIPEG 2017-05-18 AWUSHEK, HIAB BERAKI AWUSHEK, HIYAB BERAKI WINNIPEG 2017-05-31 BAKER, BETH JANE SCHERPENZEEL, ELIZABETH JANE WINNIPEG 2017-05-08 BARINDER SINGH SINGH, BARINDER WINNIPEG 2017-05-12 BEARDY, AUGUSTINE OWEN THOMAS BEAR, AUGUSTINE OWEN THOMAS WINNIPEG 2017-05-31 BERHE, ZOWDI AMHARE BERHE, YORUS AMARE WINNIPEG 2017-05-09 BLACKBURN, EMILY JOYCE JOYAL, CALVIN RYAN SEDDONS CORNER 2017-05-12 BLADY-BLUDAU, ZACHARY DECLAN GIRARD GIRARD, ZACHARY DECLAN WINNIPEG 2017-05-25 BOLD, JORDYN PATRICIA-LYN MENZIES, JORDYN LYN CARBERRY 2017-05-25 BOLD, MADYSON RYLEIGH MENZIES, MADYSON RYLEIGH CARBERRY 2017-05-09 BOTELHO, ALIZAEH MARIA ROSE BOTELHO, ALYZAYA MARIA ROSE WINNIPEG 2017-05-12 BUHR, MAXWELL ROSS DANIEL DOWD, MAXWELL ROSS DANIEL SOUTHPORT 2017-05-09 BYGGDIN, JORDAN ROSS ROSS, JORDAN BYGGDIN STEINBACH 2017-05-09 CAMPEAU, DARIANNE STARR FITZNER, DARIANNE STARR 2017-05-09 CAMPEAU, DENNEA JOANI-ROSE FITZNER, DENNEA JOANI-ROSE THE PAS 2017-05-09 CHANG, SO YOUNG CHANG, ELLA SOYOUNG CYPRESS RIVER 2017-05-09 CHANG, WONHYUK CHANG, ALLEN WONHYUK CYPRESS RIVER 2017-05-31 CHIRAMAL JOB, NOBLE CHIRAMEL, NOBLE JOB DAUPHIN 2017-05-25 CLARK, BRITTANY ANGELINE MARIE KARLSSON, BRITTANY ANGELINE MARIE WINNIPEG 2017-05-25 DAOUST-LÉVESQUE, ANNABELLA OLIVIA DAOUST, ANNABELLA OLIVIA WINNIPEG 2017-05-09 DEMERS, JOSEPH LORENZO MARC DEMERS, MARC LORENZO JOSEPH WINNIPEG 2017-05-08 DERKSEN, CARTER KENNETH JACOB THORSTEINSON, CARTER JOHANN WINNIPEG 2017-05-25 DERKSEN, TRENTEN BROCK MENZIES, TRENTEN BROCK CARBERRY 2017-05-18 DUPONT, KAYDE-LEO-ROGUE DUPONT, KAYDE LEO ROGUE ST LAZARE 2017-05-12 EARLY, MATHEW DYLAN EARLY, MATTHEW DYLAN BEAUSEJOUR 2017-05-18 FEDYCK, ALYSSA AUTMN DESROCHERS-SCHNEIDER, ALYSSA WINNIPEG AUTUMN 2017-05-18 GAGNON, CASSIDY ANN MARLENE HARRISON, CASSIDY ANN MARLENE BRANDON 2017-05-18 GAGNON, KEITH ALBERT GAGNON, ALYSSA DAWN ST ALPHONSE 2017-05-08 GHUMAN, MANVEER KAUR GHUMAN, GURNAZ KAUR WINNIPEG 2017-05-08 GRAHAM, LARRY RAYMOND TERRY JOSEPH TESSIER, LARRY RAYMOND TERRY WINNIPEG JOSEPH 2017-05-09 HADZIC, LAYLA AMARI HADZIC, ZAYLA WINNIPEG 2017-05-08 HARDER, TYLER JUSTICE HARPER, TYLER JUSTICE WASAGAMACK 2017-05-31 HAUHUTH, REBECCA ROSE SCHAUB, TRAUTE-LUISE WINNIPEG 2017-05-31 HEPPNER, REHEMA JOY HEPPNER, REHEMA JOY GRACE WINNIPEG 2017-05-31 HRAPPSTEAD-RIMKE, KELSEY KATHERINE HRAPPSTEAD, KELSEY KATHERINE SWAN RIVER 2017-05-09 HRYCYK-KLASSEN, SADIE MARIE HRYCYK, SADIE MARIE WINNIPEG 2017-05-18 IBRAHIM, MUHAMMAD FARHAN, MUHAMMAD IBRAHIM WINNIPEG 2017-05-08 IWANCHYSKO, TASHA JOYCE TURKO, TASHA JOYCE MCCREARY 2017-05-08 KARAMJEET KAUR KAUR, KARAMJEET WINNIPEG 2017-05-09 KLEINSASSER, JONATHAN JOSEPH KLEIN, JONATHAN JOSEPH AUSTIN 2017-05-09 KLEINSASSER, KAYLA KATHRYN KLEIN, KAYLA KATHRYN AUSTIN 2017-05-09 LAMEWONA, ABOTSI KOFFI AFELETE FRANTZ, ROBERT KOFFI WINNIPEG 2017-05-08 LAPORTE, DORIS SHAVON HIRAOKA, MATHEW MASAO DORIS WINNIPEG 2017-05-18 LECLAIR, TRACY LYNN BELL BELL, TRACY LYNN WINNIPEG 2017-05-18 LEUZINGER, TESLA JESSIE ALIX KEMKARAN, TESLA ALIX WINNIPEG

447 11/18/2017 ● The Manitoba Gazette ● Vol. 146 No. 46 ● Gazette du Manitoba ●

Date of Change Former Name New Name Location 2017-05-31 LOEWEN SAWATZKY, CORNELIUS LOEWEN, CORNELIUS KLEEFELD 2017-05-18 MACKIE, ROWAN KYRE MACKIE-COLE, ROWAN KYRIE WINNIPEG 2017-05-09 MANDEEP KAUR BAMRAH, MANDEEP KAUR WINNIPEG 2017-05-31 MAVELY, DEBBIE VARGHESE CHIRAMEL, DEBBIE NOBLE DAUPHIN 2017-05-12 MAYTWAYASHING, ELLIOT DAWSON QUADE QUADE, ELLIOT DAWSON WINNIPEG 2017-05-31 MAZAWASICUNA, WILFRED EBBIE MAZAWASICUNA, WILFRED ABBIE GRISWOLD 2017-05-08 MCCLYMONT, GUY KELLY MCCLYMONT, GUY JEFF WINNIPEG 2017-05-12 MCLEOD, SAMAYA-JAE MONIQUE MCLEOD, SAMAYA-JAE ELIZABETH WINNIPEG 2017-05-31 MUELLER, ETHAN LEONARDO MUELLER, ETHAN LEONARD GARSON 2017-05-09 MULLALY, KALEB CHRISTOPHER-BLAIR KEHLER, KALEB CHRISTOPHER-BLAIR WINNIPEG 2017-05-12 MULROONEY, CATHRYN GRACE PERRY, JAMES ELLIS WINNIPEG 2017-05-31 MUNOZ, VENUS CAPITAN MUNOZ, VENUS GUEVARRA WINNIPEG 2017-05-31 NZUZI BABIO BATIKO, THEOVIE SHETGER NZOUSSI, THEOVIE GLOIRE WINNIPEG 2017-05-08 OSZTIAN, CHERYL RAE SKLARUK SKLARUK, CHERYL RAE BRANDON 2017-05-09 PANOTES, KAREN LEE VILLA LEE, KAREN WINNIPEG 2017-05-31 PATEL, SHIRINBEN MAHESHBHAI PATEL, SHIRIN 2017-05-31 PAUL, JASMINE RYANNE POIRIER, JASMINE RYANNE WINNIPEG 2017-05-08 PERREAULT, NICOLE JOY TULLY, NICOLE JOY WINNIPEG 2017-05-09 PICHARDO SANTOS, ARLYN SOFIA PICHARDO HASTIE, ARLYN SOFIA BRANDON 2017-05-18 QAMAR, MUHAMMAD FARHAN, MUHAMMAD QAMAR WINNIPEG 2017-05-08 REYES, LAWRENCE EUGENIO REYES, LAUREN EUGENIO WINNIPEG 2017-05-08 ROBERT, ROSE ROBERT, ROSA WINNIPEG 2017-05-18 RUPPEL, JORDAN MICHAEL BROOKS, VIOLET SAMANTHA WINNIPEG 2017-05-31 SARANDEEP SINGH SINGH, SARANDEEP WINNIPEG 2017-05-08 SARDARNIA, MOHAMMADAMIN ALAVI, MOHAMMADAMIN WINNIPEG 2017-05-31 SARGENT, CARMELLE RICARD RICARD, CARMELLE YVETTE MARIE WINNIPEG 2017-05-08 SARTE, HEIDI ALCANTARA SANTOS SARTE, HEIDI SANTOS WINNIPEG 2017-05-25 SAVIC, ADERITA FATIMA CORREIA TRAVASSOS, ADERITA FATIMA WINNIPEG 2017-05-12 SCHULZ, STEPHENIE SCHULZ, STEPHANIE MARCHAND 2017-05-12 SCHWAB, LAUREN NICOLE PARTRIDGE, LAUREN NICOLE WINNIPEG 2017-05-31 SERRA, ANTONIO SERRA, ANTONINO WINNIPEG 2017-05-08 SHARMA, KIRANDEEP KAUR SHARMA, ANAMIKA WINNIPEG 2017-05-18 SHRESTHA, AARAV SHRESTHA, NEEL WINNIPEG 2017-05-08 SIDHU, GURMAIL KAUR KAUR, GURMAIL WINNIPEG 2017-05-18 SIWICKI, ALEXIS KENNEDY BOURCIER-HANSEN, ALEXIS KENNEDY WINNIPEG 2017-05-08 SMERECHYNSKI, SHAUNA RAE KULCZYCKI, SHAUNA RAE LORETTE 2017-05-09 SMITH, ALEXANDRA ROSS ROSS, ALEXANDRA CRAMER-SMITH STEINBACH 2017-05-12 SMITH, AMALIE SMITH, AMALIE ELIZABETH PATRICIA WINNIPEG 2017-05-31 SMITH, CAMERON ANDREW MCCALLUM SMITH, CALLUM ANDREW LIAM WINNIPEG 2017-05-12 SMITH, SARAH SMITH, SARAH LYNN KATHERINE WINNIPEG 2017-05-08 SORIN, JULIEN GUY JOSEPH SAINDON-COOMBS, JULIEN GUY JOSEPH ARBORG 2017-05-09 SOSINKALO, DANIKA KATRINA MARIE SOSINKALO, DANIK DAXTON WEST PINE RIDGE 2017-05-12 TAGALA, FELIZABETH L. TAGALA-BENIGNO, FELIZABETH WINNIPEG 2017-05-18 THOMSON, TYLER DUSTIN THOMSON, CODY RYAN WINNIPEG 2017-05-12 TIMCHUK, LORRAINE CHERYL TIMCHUK, LAURIE CHERYL WINNIPEG 2017-05-31 TRUDEAU, DEREK JOHN ST. LAURENT, RUBÉN MARIE JOSEPH WINNIPEG 2017-05-08 TSE, WING WUN TSE, JO WINNIPEG 2017-05-18 VOURIOT, MARIE RAYMONDE BEATRICE VAN WALLEGHEM, BEATRICE RAYMONDE WINNIPEG 2017-05-18 WALDEN, OLIVER TIMOTHY JOHN FOREST-WALDEN, OLIVER TIMOTHY WINNIPEG RANDALL JOHN RANDALL 2017-05-31 WILSON, LEE KENITH ROSS WILSON, ASHLEY ANNE WINNIPEG 2017-05-09 ZENG, KAYLEE CHI HEI ZENG, KAYLEE YUNG SAM WINNIPEG

1083-46

448 11/18/2017 ● The Manitoba Gazette ● Vol. 146 No. 46 ● Gazette du Manitoba ●

UNDER THE COOPERATIVES ACT

ARTICLES OF AMENDMENT

Western Manitoba Seniors Non-Profit Pembina Valley Water Cooperative Inc. Housing Cooperative Ltd. Date: October 18, 2017 Date: September 25, 2017 File No.: 10-908 File No.: 10-1207

Jim Scalena Registrar

1084-46

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD

Notice is hereby given that a hearing of the Highway Traffic Board 3/016/183/A/17 – MANITOBA INFRASTRUCTURE o/b/o will be held on Wednesday, December 6, 2017 at 11:00 a.m. in GERALD & SHERRIE McNABB Room B6, Brandon Provincial Building, 340 – 9th Street, Brandon, Manitoba. Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 16, S.E.¼ 18-15-18W, R.M. of Minto-Odanah. PERMITS – PART I – SECTION 9 H.P.A. AND PART III – SECTION 17 H.P.A. 3/003/185/A/17 – DARRYL & DARLENE THIESSEN

3/016/088/S/17 – -GLADSTONE CO-OPERATIVE Application to Widen Access Driveway (Residential) onto P.T.H. No. LTD. 3A, N.E.¼ 15-2-12W, Municipality of Louise.

Application for On-Premises Sign (Commercial) adjacent to P.T.H. 3/010/187/B/17 – JUSTIN & JAMIE HUHTALA No. 16, Lot 1, Plan 61710, N.W.¼ 26-14-15W, Municipality of North Cypress-Langford (Neepawa). Application for Shed (Residential) adjacent to P.T.H. No. 10, N.W.¼ 6-12-18W, R.M. of Elton (Forrest). 3/010/172/B/17 – DOUBLE DIAMOND FARM SUPPLY CO. LTD. The Highway Traffic Board will be prepared to consider all Application for Shed and Concrete Pad (Commercial) adjacent to submissions, written or oral, on the above applications by contacting P.T.H. No. 10, Lot 2, Plan 41095, N.W.¼ 13-3-20W, Municipality of the Secretary prior to or at the hearing. Boissevain-Morton. Michelle Slotin, A/Secretary 3/001/179/B/17 – T.L. PENNER CONSTRUCTION INC. o/b/o THE HIGHWAY TRAFFIC BOARD SUNCOR ENERGY INC. 200 – 301 Weston Street Winnipeg MB R3E 3H4 Application to Pave Display Area (Commercial) adjacent to P.T.H. 1108-46 Phone: (204) 945-8912 No. 1 (Service Road), S.E.¼ 27-10-26W, Town of Virden.

449 11/18/2017 ● The Manitoba Gazette ● Vol. 146 No. 46 ● Gazette du Manitoba ●

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD

Notice is hereby given that a hearing of the Highway Traffic Board 1/009/089/S/17 – JMT HOLDINGS INC. will be held on Tuesday, December 5, 2017 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg MB R3E 3H4 Phone: (204) 945- Application to Legalize On-Premises Sign (Commercial) adjacent to 8912. P.T.H. No. 9, R.L. 2, Parish of St. Paul, R.M. of West St. Paul.

PERMITS – PART I – SECTION 9 H.P.A. AND PART III – 1/015/189/A/17 – DEEPINDER SIDHU SECTION 17 H.P.A. Application for Access Driveway (Residential) onto P.T.H. No. 15, 1/012/181/A/17 – MANITOBA INFRASTRUCTURE o/b/o SP Lot 9, Plan 18044, S.W.¼ 6-11-8E, R.M. of Springfield. SAM BENNET & LINDA MILTON 1/001/190/B/17 – DEACON’S CORNER DEVELOPMENT LTD. Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 12, S.W.¼ 12-1-15E, R.M. of Piney. Application for Curbing and Two Manhole Covers (Commercial) adjacent to P.T.H. No.1 at its intersection with P.R. No. 207, N.E.¼ 2/001/182/B/17 – NEXTGEN DRAINAGE SOLUTIONS o/b/o 11-10-4E, R.M. of Springfield. NICHOL FARMS (PORTAGE) LTD.

Application for Drainage Tile (Agricultural) adjacent to P.T.H. No. 1 The Highway Traffic Board will be prepared to consider all (Service Road), S.½ 5-12-7W, R.M. of Portage la Prairie. submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. 2/003/186/A/17 – GREENVALLEY EQUIPMENT INC. Michelle Slotin, A/Secretary Application to Relocate Access Driveway onto Public Road THE HIGHWAY TRAFFIC BOARD (Commercial) adjacent to P.T.H. No. 3, Lots 1-5, Plan 2055, N.E.¼ 200 – 301 Weston Street 2-3-5W, R.M. of Stanley (Morden). 1109-46 Winnipeg MB R3E 3H4

1/009/188/B/17 – JMT HOLDINGS INC.

Application to Legalize Statue, Two Retaining Walls, Five Light Standards, and Two Flag Poles (Commercial) adjacent to P.T.H. No. 9, R.L. 2, Parish of St. Paul, R.M. of West St. Paul.

450 11/18/2017 ● The Manitoba Gazette ● Vol. 146 No. 46 ● Gazette du Manitoba ●

PUBLIC NOTICES

UNDER THE TRUSTEE ACT

In the matter of the Estate of GLORIA PATRICIA ACKERLEY, In the matter of the Estate of WILLIAM MAURICE DAVIS, Late of Winnipeg, Manitoba, Deceased. Late of the City of Winnipeg, in Manitoba, Deceased. All claims against the above Estate, supported by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the attention of Alana Marszalek, 640 Declaration, must be filed with the undersigned at 1401-180 Tuxedo Vimy Road, Winnipeg, Manitoba, on or before the 18th day of Avenue, Winnipeg, Manitoba, R3P 2A6, on or before the 2nd day of December, 2017. December, A.D. 2017. Dated at Winnipeg, Manitoba, this 9th day of November, 2017. Dated at the City of Winnipeg, in Manitoba, this 31st day of ALANA MARSZALEK October, A.D. 2017. Executor 1089-46 EXECUTOR OF ESTATE 640 Vimy Road 1110-46 Winnipeg, MB R2Y 0T5 En ce qui concerne la succession feue ALMA DESAUTELS, du village de Lorette, au Manitoba, décédée. In the matter of the Estate of BEATRICE IRENE BENNET, Late Toutes réclamations contre la succession ci-haut mentionnée of the City of Selkirk, in the Province of Manitoba, Deceased. doivent être déposées à l'étude des soussignés au 700-444, avenue All claims against the above Estate, duly verified by Statutory St-Mary, (Manitoba) R3C 3T1, le ou avant le 18 décembre 2017, Declaration, must be filed with the undersigned at their offices at de sorte qu'après cette date, l'actif de ladite succession sera remis 407 Main St., Selkirk, MB, R1A 1T9, on or before the 16th day of aux héritiers en tenant compte seulement des réclamations dont December, 2017. l'exécutrice aura été notifié. Dated at the City of Selkirk, in Manitoba, this 3rd day of Fait à Winnipeg, au Manitoba, ce 18 jour de novembre 2017. November, 2017. 1111-46 DAVID MOORE LAW 1085-46 Solicitor for the Executrix In the matter of the Estate of HELEN DORVAULT, Late of the Postal District of Woodridge, in Manitoba, Deceased. In the matter of the Estate of JOHN BOGAARD, Late of All claims against the above-mentioned Estate, supported by a Winnipeg, Manitoba, Deceased. Statutory Declaration, must be sent to the undersigned at 85 PTH 12 All claims against the above Estate, supported by Statutory North, Steinbach, Manitoba, R5G 1A7, on or before the 13th day of Declaration, must be sent to the attention of Marlene Klimchuk, December, 2017. Estates Administration, at 155 Carlton St., Suite 500, Winnipeg, MB, Dated at Steinbach, Manitoba, this 1st day of November, 2017. R3C 5R9, on or before the 14th day of December, 2017. SMITH NEUFELD JODOIN LLP Dated at Winnipeg, Manitoba, this 2nd day of November, 2017. 85 PTH 12 North DOUGLAS R. BROWN Steinbach, Manitoba R5G 1A7 1086-46 Public Guardian and Trustee of Manitoba Attention: Grant M. Driedger 1090-46 (Solicitors for the Executors) In the matter of the Estate of LORNE JOHN BRADY, Late of the City of Winnipeg, in Manitoba, Deceased. In the matter of the Estate of MARIE-ANGE GIROUARD, Late All claims against the above Estate, duly verified by Statutory of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, 202- All claims against the above Estate, duly verified by Statutory 1555 St. Mary's Road, Winnipeg, Manitoba, R2M 3W2, on or before Declaration, must be sent to the undersigned at 247 Provencher the 18th day of December, 2017. Boulevard, Winnipeg, Manitoba, R2H 0G6, on or before the 18th Dated at Winnipeg, Manitoba, this 18th day of November, 2017. day of December, 2017, after which date the Estate will be distributed ROBERT SHYPIT SOBLE WOOD having regard only to claims of which the Executor then has notice. Attention: Kamil Andrzejczak Dated at Winnipeg, in Manitoba, this 2nd day of November, 2017. 1087-46 Solicitor for the Executrix TEFFAINE LABOSSIERE RICHER 1112-46 Solicitors for the Estate. In the matter of the Estate of FLORENCE EUNICE DAVIES, Late of the City of Portage la Prairie, in the Province of Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at their offices at 200- 99 Scurfield Boulevard, Winnipeg, Manitoba, R3Y 1Y1, on or before the 18th day of December, 2017. Dated at the City of Winnipeg, in Manitoba, this 8th day of November, 2017. JOHN G. HARRISON 1088-46 Solicitor for the Administrator

451 11/18/2017 ● The Manitoba Gazette ● Vol. 146 No. 46 ● Gazette du Manitoba ●

In the matter of the Estate of THOMAS CHRISTIAN In the matter of the Estate of WALTER LAWRENCE PITURA, HANNESSON, Late of the City of Winnipeg, in the Province of Late of the City of Winnipeg, in Manitoba, Deceased. Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory Take notice that all claims against the above Estate, duly verified Declaration, must be filed with the undersigned at her offices, 267 by Statutory Declaration, must be filed with the undersigned at their Mountain Avenue, Winnipeg, Manitoba, R2W 1J7, on or before the offices at 1864 Portage Avenue, Winnipeg, Manitoba, R3J 0H2, on or 19th day of December, 2017. before the 18th day of December, 2017, after which date the Estate Dated at Winnipeg, Manitoba, this 18th day of November, 2017. will be distributed having regard only to those claims of which the MARTHA I. CHUCHMAN Executor then has notice. Barrister & Solicitor Dated at Winnipeg, Manitoba, this 18th day of November, 2017. 267 Mountain Avenue CHAPMAN, GODDARD, KAGAN Winnipeg, Manitoba R2W 1J7 1091-46 Solicitors for the Estate (204) 586-5588 1096-46 Solicitor for the Executrix In the matter of the Estate of FRANCES ROSE KUZ, Late, Deceased. In the matter of the Estate of PAUL JOSEPH REICHERT, Late of All claims against the above Estate, duly verified by Statutory the Town of West Hawk Lake, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at 1000-330 St. All claims against the above Estate, duly verified by Statutory Mary Avenue, Winnipeg, Manitoba, R3C 3Z5, (Attention: Richard Declaration, must be filed with the undersigned at their offices, 201 Schwartz) on or before December 31, 2017. Portage Avenue, Suite 2200, Winnipeg, MB, R3B 3L3, on or before Dated at Winnipeg, Manitoba, November 1, 2017. the 18th day of December, 2017. TAPPER CUDDY LLP Dated at Winnipeg, Manitoba, this 2nd day of November, 2017. Attention: Richard W. Schwartz THOMPSON DORFMAN SWEATMAN LLP 1092-46 Solicitors for the Estate Barristers & Solicitors 201 Portage Avenue, Suite 2200 In the matter of the Estate of ELLEN LUCYK, Late of Winnipeg, Winnipeg, Manitoba R3B 3L3 Manitoba, Deceased. Solicitors for the Administratrix All claims against the above Estate, supported by Statutory Attention: Donald G. Douglas Declaration, must be sent to the attention of Jackie Saurette, 111-857 1097-46 Telephone No. 204-934-2466 Wilkes Ave. Winnipeg, MB, R3P 2M2, on or before the 18th day of December, 2017. In the matter of the Estate of JANICE JOY SANDISON, Late of Dated at Winnipeg, Manitoba, this 18th day of November, 2017. the City of Winnipeg, in the Province of Manitoba, Deceased. JACKIE SAURETTE All claims against the above Estate, duly verified by Statutory Executor Declaration, must be filed with MLT Aikins LLP at their offices at 111-857 Wilkes Ave. 30th Floor, 360 Main Street, Winnipeg, Manitoba, R3C 4G1, on or 1093-46 Winnipeg, MB R3P 2M2 before the 18th day of December, 2017. Dated at Winnipeg, Manitoba, this 8th day of November, 2017. In the matter of the Estate of JULIA MALFAIT, Late of the City MLT AIKINS LLP of Brandon, in the Province of Manitoba, Deceased. Attention: Charles N. Guberman All claims against the above Estate, duly verified by Statutory 1113-46 Solicitors for the Executrix Declaration, must be sent to the undersigned at 801 Princess Avenue, Brandon, Manitoba, R7A 0P5, on or before the 18th day of December, In the matter of the Estate of DENNIS LESTER ALBERT 2017. SCHESKE, Late of the Village of Ashern, Manitoba, Deceased. Dated at the City of Brandon, in Manitoba, this 6th day of All claims against the above Estate, duly verified by Statutory November, 2017. Declaration, must be filed with the undersigned at his office at P.O. TERRI E. DELLER LAW OFFICE Box 200, Ashern, Manitoba, R0C 0E0, on or before the 17th day of 1094-46 Solicitor for the Executrix December, 2017. Dated at Ashern, Manitoba, this 6th day of November, 2017. In the matter of the Estate of LINDA MOXNESS, Late of DUNCAN E. GEISLER LL.B. Winnipeg, Manitoba, Deceased. Law Office All claims against the above Estate, supported by Statutory 1098-46 Solicitor for the Executors Declaration, must be sent to the attention of Marlene Klimchuk, Estates Administration, at 155 Carlton St., Suite 500, Winnipeg, MB, In the matter of the Estate of DAVID WOODROW R3C 5R9, on or before the 15th day of December, 2017. SOLLEVELD, Late of the City of Winnipeg, in Manitoba, Deceased. Dated at Winnipeg, Manitoba, this 3rd day of November, 2017. All claims against the above Estate, duly verified by Statutory DOUGLAS R. BROWN Declaration, must be filed with the undersigned at their offices, 201- 1095-46 Public Guardian and Trustee of Manitoba 3111 Portage Avenue, Winnipeg, Manitoba, R3K 0W4, on or before the 29th day of December, 2017. Dated at Winnipeg, in Manitoba, this 2nd day of November, 2017. HOOK & SMITH Solicitors for the Executor 1099-46 Attn: Dennis A. Smith

452 11/18/2017 ● The Manitoba Gazette ● Vol. 146 No. 46 ● Gazette du Manitoba ●

In the matter of the Estate of NORMAN DUNCANSON In the matter of the Estate of JEAN MARY WALSTROM, Late STEWART, Late of the Town of Russell, in Manitoba, Retired, of the City of Winnipeg, in the Province of Manitoba, Deceased. Deceased. All claims against the above Estate, duly verified by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 200-1630 Ness Declaration, must be filed with the undersigned at Sims & Company, Avenue, Winnipeg, Manitoba, R3J 3X1, on or before the 5th day of Barristers & Solicitors, Box 70, Russell, Manitoba, R0J 1W0, on or January, 2018. before the 16th day of December, 2017. Dated at Winnipeg, in Manitoba, this 2nd day of November, 2017. Dated at the Town of Russell, in Manitoba, this 31st day of CALVIN J. FRIESEN* October, 2017. McRoberts Law Office LLP SIMS & COMPANY 200-1630 Ness Ave Per: Brian James Lee Winnipeg, MB R3J 3X1 1100-46 Solicitors for the Executrix Solicitor for the Executor 1103-46 *services provided by Calvin J. Friesen Law Corporation In the matter of the Estate of GORDON HARRY KENNETH TOPNIK, Late of the Postal District of La Broquerie West, in In the matter of the Estate of EDWARD CARRIER WILCOCK, Manitoba, Deceased. Late of the R.M. of Gimli, in Manitoba, Deceased. All claims against the above-mentioned Estate, supported by a All claims against the above Estate, duly verified by Statutory Statutory Declaration, must be sent to the undersigned at 85 PTH 12 Declaration, must be filed with the undersigned at their offices, 72A North, Steinbach, Manitoba, R5G 1A7, on or before the 11th day of Centre Street, P.O. Box 6500, Gimli, Manitoba, R0C 1B0, on or December, 2017. before the 18th day of December, 2017. Dated at Steinbach, Manitoba, this 26th day of October, 2017. Dated at Gimli, Manitoba, this 9th day of November, 2017. SMITH NEUFELD JODOIN LLP BAKER LAW CORPORATION 85 PTH 12 North Solicitors for the Executrices Steinbach, Manitoba R5G 1A7 1104-46 Attention: Grant D. Baker Attention: Edwin H. Klassen 1101-46 (Solicitors for the Executors)

In the matter of the Estate of JOSEPH CHARLES VAN BUREN, also known as CARL VAN BUREN, Late of the City of Winnipeg, in Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 295 Broadway, Winnipeg, Manitoba, R3C 0R9, on or before December 14, 2017. Dated at the City of Winnipeg, in Manitoba, this 31st day of October, 2017. IAN A. RESTALL Executor Restall & Restall 295 Broadway 1102-46 Winnipeg, Manitoba R3C 0R9

UNDER THE EXECUTIONS ACT Court Notice

Minister of Finance vs. 6032338 Manitoba Ltd. o/a Reset Ultra Lounge; Warrant Amount realized under Writ of Seizure and Sale...... $11,807.32 Sheriff’s fees and disbursements...... $1,284.55 Manitoba Gazette...... $21.07 Unsatisfied executions in my hands...... $61,995.34 Winnipeg, November 3, 2017 SANDY WHITEFORD Sheriff 1105-46 Winnipeg Judicial Centre

453 11/18/2017 ● The Manitoba Gazette ● Vol. 146 No. 46 ● Gazette du Manitoba ●

UNDER THE GARAGE KEEPERS ACT

Notice is hereby given that in order to satisfy outstanding accounts for Associated Auto Auction located at 7130 Roblin Blvd, Headingley, Manitoba, R4H 1A3. This vehicle will be sold under the Garage Keepers Act on Saturday December 2nd, 2017, at approx.10:00 am with Associated Auto Auction Ltd. conducting the sale at 7130 Roblin Blvd Headingley MB.

2013 Honda TRX 420 ( Quad) serial # 1HFTE35G7D4600122

1106-46

Notice is hereby given that in order to satisfy outstanding accounts for towing and storage there will be offered for sale by Public Auction on Saturday January 20, 2018 at Noon for Tartan Towing at 1425 Brookside Blvd south, Winnipeg, Manitoba. The following vehicles will be sold by Kaye’s Auctions. All vehicles are sold as is where is with no Guarantee as to year or condition. Serial Number and Year are only a guide line, “They are not necessarily always correct”.

Year Make Model Serial# 2003 Toyota Rav 4 JTEHH20VX30228686 2003 Cadillac CTS 1G6DM57N630159214 2003 Ford Explorer 1FMZU73E03ZB33347 1992 GMC Sierra 2GTFC29K8N1550575 2000 Hyundai Tiburon KMHJG35F9YU176723 2008 Chevrolet Impala 2G1WB58K181284075 2013 Chevrolet Silverado 1GCNKPEA8DZ402442 2003 Pontiac Sunfire 3G2JB52F63S153254 2002 Buick Rendezvous 3G5DA03E42S603736 2002 Mercedes Benz WDBRN47J92A245518 2006 Ford Escape 1FMYU93106KB97499 1999 Mazda B4000 4F4ZR17X3XTM06912 2004 Hyundai Accent KMHCG35C644306711 2008 Chrysler Sebring 1C3LC56R18N273863 2000 Honda Civic 1HGEJ8170YL811211 2015 Dodge Journey 3C4PDCCB5FT521907 2000 Chevrolet Cavalier 3G1JC5241YS177503 2000 GMC Sierra 1GTEK19V7YE411379 2003 Ford Ranger 1FTZR45E93PB44618 2014 Hyundai Elentra KMHD25LHXEU212636 1994 GMC Sierra 1GTEK14H4RZ557184 2007 Toyota Prius JTDKB20U377602135 2004 Mazda MPV JM3LW28A840524739 2005 Honda CRV JHLRD78545C803018 2003 Chevrolet Impala 2G1WF52E939133096 2004 Volkswagen Golf 9BWGL21J344001141 2013 Ram 1500 1C6RR7GT2DS552350 1995 GMC Sierra 2GTEC19K5S1554813 2003 Volkswagen Jetta 3VWSP29M73M175298 2005 Chevrolet Silverado 1GCHK29U25E178243 2010 GMC Terrain 2CTFLGEW2A6230448 1998 Dodge Stratus 1B3EJ46X1WN234983 2004 Mazda Mazda3 JM1BK12F241181905 1999 Ford Explorer 1FMZU34E9XZB22165 2005 Chevrolet Optra KL1JK59ZX5K219998 2008 Chevrolet Cobolt 1G1AL55F387341524 2011 Ford Escape 1FMCU9D7XBKB30545 2000 Pontiac Bonneville 1G2HY54KXY4277705 2007 Chevrolet Trailblazer 1GNDT13S872181303 2001 Ford Explorer 1FMZU67E21UC47252 2013 Hyundai Elentra 5NPDH4AEXDH204020 2000 Ford Focus 3FAHP3132YR215602 2005 Pontiac Sunfire 3G2JB52F95S117402 2015 Chevrolet Equinox 2GNALAEK4F6211706 2004 Chevrolet Silverado 2GCEK19T641277345

454 11/18/2017 ● The Manitoba Gazette ● Vol. 146 No. 46 ● Gazette du Manitoba ●

Year Make Model Serial# 2006 Pontiac Montana 1GMDV03L76D224842 2001 Pontiac Grand Am 1G2NF52E21M682033 2012 Nissan Versa 3N1BC1CP8CK803850 2000 Nissan Frontier 1N6ED26T3YC403596 1995 Toyota Corolla 2T1AE04B7SC079757 2002 Pontiac Grand Prix 1G2WP12K82F256756 2011 Chevrolet Equinox 2CNALDEC1B6258510 2001 Pontiac Grand Am 1G2NW52E81C224051 2007 Mazda Mazda5 JM1CR293370160184 2002 Lincoln LS 1LNHM86S42Y688843 2004 Nissan Maxiam 1N4BA41E34C875879 1995 Pontiac Grand Am 1G2NE13M2SC797241 1998 Chevrolet 1500 1GCEC14W1WZ199937 2007 Dodge Charger 2B3KA43G07H670161 2002 Pontiac Prix 1G2WK52J72F223759 1996 Chrysler LHS 2C3HC56F1TH207987 2002 Toyota Corolla 2T1BR12E92C864891 2003 Chevrolet Impala 2G1WF52E639342103 2003 Hyundai Accent KMHCG45C03U459945 1995 BMW 540I WBAHE532XSGA64376 2001 Dodge Caravan 1B4GP25R81B144539 1993 Plymouth Acclaim 3P3XA4638PT622900 1998 Mercury Sable 1MEFM50U2WG647240 2002 Pontiac Sunfire 1G2JD12F527398613 2003 Chevrolet Malibu 1G1NE52J73M505095 2006 Pontiac Prix 2G2WP552X61153421 Jaguar 2008 Pontiac G6 1G2ZG57N884207343 1986 Chevrolet S6000 1GBG6P1B5GV101655 1994 Ford Aerostar 1FMDA31X0RZB55468 Home Made Trailer 2005 Chevrolet Trailblazer 1GNDT13S452240750 1995 Jeep Cherokee 1J4GZ78S6SC567067 2012 Mazda CX7 JM3ER4D36C0415861 2006 Dodge Magnum 2D4FV47V96H117703 2008 Chevrolet Express 1GCGG25C481208297 2004 Cadillac Crossover 1GYEE63A040178375 1987 Dodge D150 1B7FD14T6HS444783 2001 Ford Escape 1FMYU04101KC35185 Beamer Scooter RK15BBOCX8A008419 2010 Suzuki GSX JS1GN7EAXA2100049 2008 Pontiac G5 1G2AL15F387296055 2005 Chevrolet Uplander 1GNDU03L85D198216 2000 GMC Savana 1GJGG25R8Y1118762 2005 Dodge Caravan 1D4GP24R55B403114 2004 Ford F150 2FTRX18W54CA29283 2001 Ford F150 2FTZX17241CA14834 1998 Acura Integra JH4DC4445WS801175 2002 Buick Century 2G4WS52J821129453 2000 Dodge Caravan 2B4GP2430YR760356 2003 Suzuki XL7 JS3TX92V234116014 2008 Pontiac G6 1G2ZG57N384111930 1998 Infinti I30 JNKCA21A7WT610920 2014 Kia Forte KNAFX4A82E5111576 1985 Ford Tilt 1FDNC70H0FVA36872 1996 Volkswagen Jetta 3VWRJ01H2TM000962 2013 Ford F150 1FTFW1EF9DFD20903 1999 Chevrolet Tahoe 1GNEK13R1XJ375844 2006 Pontiac G6 1G2ZG558764244040

1107-46

455