Published by Authority PART 1 VOLUME 217, NO. 41

HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 8, 2008

CANADA-NOVA SCOTIA OFFSHORE To be Acting Minister of Service Nova Scotia and PETROLEUM BOARD Municipal Relations, Acting Minister responsible for the Residential Tenancies Act and Acting Chair of ISSUANCE OF EXPLORATION LICENCES Treasury and Policy Board and to be responsible for any and all other duties assigned to that Minister from As required by subsection 62(4) of the -Nova 8:00 a.m., Friday, October 10, 2008 until Monday, Scotia Offshore Petroleum Resources Accord October 13, 2008, inclusive: the Honourable Richard Implementation Act, S.C. 1988, c. 28, and subsection Hurlburt; and 65(4) of the Canada-Nova Scotia Offshore Petroleum To be Acting Minister of Service Nova Scotia and Resources Accord Implementation (Nova Scotia) Municipal Relations, Acting Minister responsible for Act, S.N.S. 1987, c. 3, notice is hereby given that the the Residential Tenancies Act and Acting Chair of Canada-Nova Scotia Offshore Petroleum Board has Treasury and Policy Board and to be responsible for issued exploration licences 2417 and 2418 to any and all other duties assigned to that Minister on Ammonite Corporation and Catheart Energy, Inc. as Tuesday, October 14, 2008 until midnight: the a result of Call for Bids NS07-1. The effective date of Honourable Carolyn Bolivar-Getson. these two licences is September 15, 2008. Certified to be a true copy A summary of the terms and conditions of all R. C. Fowler relevant licences was previously published in the Clerk of the Executive Council Canada Gazette and in the Royal Gazette (Nova Scotia), as part of Call for Bids NS07-1. The full text Notice of Dissolution of the Call for Bids and copies of the exploration Co-operative Associations Act licences are available from the Board upon request. As required by the Co-operative Associations Act, Diana L. Dalton Section 43, Chapter 98 of the Revised Statutes 1989, Acting Chief Executive Officer amended 2001, take notice that Bras D’or Producers Co-operative Limited, ID# 3018267 has not submitted A certified copy of an Order in Council a general statement in such form and including such dated October 7, 2008 details as required by the Inspector of the affairs of the association. 2008-526 Take notice that at the expiration of one month The Governor in Council is pleased to appoint, from the date of this notice Bras D’or Producers Co- confirm and ratify the actions of the following operative Limited will, unless cause is shown to the Ministers: contrary, be struck off the register and the association To be Acting Minister of Economic Development, dissolved. Acting Minister responsible for InNOVAcorp, Nova Scotia Business Inc., Film Nova Scotia, Trade Centre Ronald Skibbens Ltd., Waterfront Development Corporation and the Inspector of Co-operatives Gateway Initiative from 11:35 p.m. on Thursday, October 9, 2008 until 2:40 p.m. on Monday, October Form 9 20, 2008, inclusive: the Honourable Ronald M. Purpose: to provide notice of parcel registration Chisholm; to interested parties

© NS Office of the Royal Gazette. Web version. 1721 1722 The Royal Gazette, Wednesday, October 8, 2008

In the matter of Parcel Identification Number 2008 S.H. No. 296375 PID 55115844 IN THE SUPREME COURT OF NOVA SCOTIA WHEREAS the above-noted parcel, which is located at #1360 Ward Road, Millville, Nova Scotia, has IN THE MATTER OF: The Companies Act of Nova been registered under the Land Registration Act; Scotia, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended (the “Act”) AND WHEREAS Gerald Lee Veinot and Jacqueline - and - M. Rousseau have been registered as the owners of IN THE MATTER OF: The application of the parcel; General Motors Nova Scotia Investments Ltd. for an Order confirming a reduction of its share AND WHEREAS To Whom It May Concern may capital pursuant to Section 60 of the Act appear to be a person who is entitled to receive notice of the registration of the above-noted parcel NOTICE OF REGISTRATION under the Land Registration Administration Regulations because: Notice is hereby given that the Order of the Honourable Justice Boudreau, a Judge of the Supreme The parcel or a portion thereof has been migrated Court of Nova Scotia, dated the 27th day of May, 2008, pursuant to the Land Registration Act which and the Minute approved by the Court therein, were requires the service of a Form 9 on the last paper registered by the Nova Scotia Registrar of Joint Stock title holder prior to the application. Companies pursuant to Subsection 61(1) of the Act on the 27th day of May, 2008. AND WHEREAS a copy of the legal description is as follows and parcel graphics from Property Online for The Minute approved by the Court and registered by the registered parcel may be obtained by contacting the Nova Scotia Registrar of Joint Stock Companies as Ronald D. Richter: aforesaid provides as follows:

Place Name: 1360 Ward Road, Millville “The share capital of GENERAL MOTORS NOVA Municipality/County: Municipality of the County of SCOTIA INVESTMENTS LTD. was, by virtue of a Kings/Kings County Special Resolution passed on the 22nd day of May, Designation of Parcel on Plan: Lot 2006-A 2008, and an Order of the Honourable Justice Boudreau, a Judge of the Supreme Court of Nova Title of Plan: Plan of subdivision and consolidation Scotia, dated the 27th day of May, 2008, reduced by showing Parcel A & Parcel B lands conveyed to Five Hundred Seventy-Six Million Six Hundred Natasha M. Rousseau & Gerald L. Veinot. Parcel A Seventy-Two Thousand Six Hundred Seventy Dollars to be consolidated with existing lands conveyed to Canadian (CAD $576,672,670.00) by reducing the Gerald L. Veinot to form Lot 2006-A; Parcel B to be paid-up share capital of the Thirty Million One consolidated with existing lands conveyed to Hundred Fifty-Three Thousand Eighty-One Natasha M. Rousseau and Gerald L. Veinot to form (30,153,081) common shares without nominal or par Lot 2006-B. value in the capital stock of GENERAL MOTORS NOVA SCOTIA INVESTMENTS LTD. recorded in the Registration County: Kings County books of GENERAL MOTORS NOVA SCOTIA Registration Number of Plan: 87953460 INVESTMENTS LTD. in the name of GENERAL Registration Date of Plan: 2007-05-31 13:49:19 MOTORS CORPORATION from Five Hundred Seventy- Six Million Six Hundred Seventy-Two Thousand Seven TAKE NOTICE THAT if you are someone who has Hundred Seventy Dollars Canadian (CAD obtained an interest in this parcel by adverse $576,672,770.00) to Five Hundred Seventy-Six Million possession or prescription, you have a right to seek Six Hundred Seventy-Two Thousand Six Hundred confirmation of the interest in the Supreme Court of Seventy Dollars Canadian (CAD $576,672,670.00) and Nova Scotia and register or record proof of repaying to GENERAL MOTORS CORPORATION the ownership within the time limits prescribed in sum of Five Hundred Seventy-Six Million Six Hundred subsection 74(2) of the Land Registration Act. Seventy-Two Thousand Six Hundred Seventy Dollars Canadian (CAD $576,672,670.00). DATED at Greenwood, in the County of Kings, Province of Nova Scotia, October 2nd, 2008. At the date of registration of this Minute by the Nova Scotia Registrar of Joint Stock Companies, the For further information, contact: authorized capital of the Company is One Hundred Ronald D. Richter Billion (100,000,000,000) common shares without PO Box 629 nominal or par value, Thirty Million One Hundred Greenwood NS B0P 1N0 Fifty-Three Thousand Eighty-One (30,153,081) of Telephone: 902-765-4992; Fax: 902-765-4120 which are issued and outstanding as fully paid and non-assessable with an aggregate paid-up share 2217 October 8-2008 capital of Five Hundred Seventy-Six Million Six

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1723

Hundred Seventy-Two Thousand Seven Hundred DATED at Halifax Regional Municipality, Province Seventy Dollars Canadian (CAD $576,672,770.00) of Nova Scotia, this 22nd day of September, 2008. and a paid-up capital share of $19.12483735 Canadian.” Pamela J. Clarke Wickwire Holm DATED at Halifax, Nova Scotia, this 27th day of 1801 Hollis Street, Suite 2100 May, 2008. PO Box 1054, Halifax NS B3J 2X6 Solicitor for G & I Investments Limited Deborah L. Patterson McInnes Cooper 2236 October 8-2008 1300-1969 Upper Water Street Purdy’s Wharf Tower II IN THE MATTER OF: The Nova Scotia PO Box 730, Halifax, Nova Scotia B3J 2V1 Companies Act, R.S.N.S. 1989, as amended Solicitor for General Motors Nova Scotia - and - Investments Ltd. IN THE MATTER OF: The Application of Tri-Ad Graphic Communications Ltd. for Leave 2231 October 8-2008 to Surrender its Certificate of Amalgamation

IN THE MATTER OF: The Companies Act, NOTICE is hereby given that Tri-Ad Graphic Chapter 81, R.S.N.S., 1989 Communications Ltd., a body corporate, duly - and - amalgamated under the laws of the Province of Nova IN THE MATTER OF: An Application of Scotia, with registered office at Halifax, Nova Scotia, Carling O’Keefe Company (the “Company”) for intends to apply to the Registrar of Joint Stock Leave to Surrender its Certificate of Incorporation Companies for the Province of Nova Scotia for leave to surrender its Certificate of Amalgamation and for its NOTICE IS HEREBY GIVEN that Carling O’Keefe dissolution consequent thereon pursuant to the Company intends to make application to the provisions of Section 137 of the Companies Act, being Registrar of Joint Stock Companies for leave to Chapter 81 of the Revised Statutes of Nova Scotia, surrender its Certificate of Incorporation pursuant to 1989, as amended. Section 137 of the Companies Act of Nova Scotia. DATED at Halifax Regional Municipality, Province DATED at Halifax, Nova Scotia, this 6th day of of Nova Scotia, this 8th day of October, 2008. October, 2008. Christian Weisenburger David A. Reid Wickwire Holm Cox & Palmer 1801 Hollis Street, Suite 2100 1100 Purdy’s Wharf Tower One PO Box 1054, Halifax NS B3J 2X6 1959 Upper Water Street Solicitor for Tri-Ad Graphic Communications Ltd. PO Box 2380 Central Halifax NS B3J 3E5 2237 October 8-2008 Solicitor for the Company FORM A 2233 October 8-2008 CHANGE OF NAME ACT IN THE MATTER OF: The Nova Scotia Notice of Application for Change of Name Companies Act, R.S.N.S. 1989, as amended - and - NOTICE is hereby given that an application will be IN THE MATTER OF: The Application of made to the Registrar General for a change of name, G & I Investments Limited for Leave to pursuant to the provisions of the Change of Name Act, Surrender its Certificate of Incorporation by me: Karen Channer of 1550 Dresden Row in Halifax, in the Province of Nova Scotia as follows: NOTICE is hereby given that G & I Investments Limited, a body corporate, duly incorporated under To change my name from Karen Channer to Karen the laws of the Province of Nova Scotia, with Amy Dixon. registered office at Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for DATED this 7th day of July, 2008. the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution Karen Channer consequent thereon pursuant to the provisions of (Signature of Applicant) Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as 2203 October 8-2008 amended.

© NS Office of the Royal Gazette. Web version. 1724 The Royal Gazette, Wednesday, October 8, 2008

FORM A Faith Muise (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 2201 October 8-2008

NOTICE is hereby given that an application will FORM A be made to the Registrar General for a change of name, pursuant to the provisions of the Change of CHANGE OF NAME ACT Name Act, by me: Tiffany Rachel Clark of 93 Sami Notice of Application for Change of Name Drive in Lower Sackville, in the Province of Nova Scotia as follows: NOTICE is hereby given that an application will be made to the Registrar General for a change of name, To change my name from Tiffany Rachel Clark to pursuant to the provisions of the Change of Name Act, Tiffany Rachel Westwood. by me: Danny Nnabuenyi Ugwujaeze of 36 Spencer Avenue, Apt. 1 in Halifax, in the Province of Nova DATED this 8th day of October, 2008. Scotia as follows:

Tiffany Clark To change my name from Danny Nnabuenyi (Signature of Applicant) Ugwujaeze to Nnabuenyi Ugwu.

2238 October 8-2008 DATED this 1st day of October, 2008.

FORM A Danny Nnabuenyi Ugwujaeze (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 2186 October 8-2008

NOTICE is hereby given that an application will NOTICE is hereby given pursuant to Section 7 of the be made to the Registrar General for a change of Corporations Registration Act ("the Act"), and on the name, pursuant to the provisions of the Change of request of the following respective Corporations that Name Act, by me: Jairam Das Rathi of 201-5677 the Certificate of Registration issued to each of them Charles Street in Halifax, in the Province of Nova under the Act is hereby revoked by the Registrar of Scotia as follows: Joint Stock Companies as of the denoted date.

To change my name from Jairam Rathi Das to 1487792 ONTARIO INC. -- SEP 25,2008 Jairam Das Rathi 3181614 NOVA SCOTIA LIMITED -- SEP 18,2008 My spouse’s name from Vidya Rathi Bai to Vidya 3217386 NOVA SCOTIA LIMITED -- SEP 24,2008 Bai Rathi. AGF PRIVATE INVESTMENT ADVISORS INC. -- SEP 17,2008 st AKER SOLUTIONS OILFIELD SERVICES CANADA INC. -- DATED this 1 day of October, 2008. SEP 17,2008 BERKSHIRE INSURANCE BROKERAGE INC. -- SEP 24,2008 Jairam Das Rathi DR. ROBERT STONE MEDICAL INCORPORATED -- (Signature of Applicant) SEP 22,2008 GREGORY P. FOLEY D.D.S. INCORPORATED -- SEP 4,2008 2185 October 8-2008 LIFE INVESTORS INSURANCE COMPANY OF AMERICA -- SEP 17,2008 FORM A LS CONSULTING INC. -- SEP 19,2008 QUIET MOMENTS BED BATH & BODY INCORPORATED -- SEP 5,2008 CHANGE OF NAME ACT ROCKING HORSE CRAFTS LIMITED -- SEP 23,2008 Notice of Application for Change of Name SERTKA COMMUNICATIONS INC. -- SEP 15,2008 THE AUTHENTIC T-SHIRT COMPANY ULC -- SEP 2,2008 NOTICE is hereby given that an application will TRANSMARITIME GAS TRANSMISSION LTD. -- be made to the Registrar General for a change of SEP 11,2008 name, pursuant to the provisions of the Change of VZS: HALIFAX PICTURES NO. 9 INC. -- SEP 5,2008 Name Act, by me: Faith Allison Muise of 3134 Highway 1 in Belliveau Cove, in the Province of DATED at Halifax, Province of Nova Scotia, on Nova Scotia as follows: October 1, 2008.

To change my name from Muise to Cromarty. Registry of Joint Stock Companies Hayley Clarke, Registrar DATED this 8th day of October, 2008.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1725

NOTICE is hereby given pursuant to Section 7 of the BOROSCIENCE CANADA INC. Corporations Registration Act ("the Act"), that the BRYNMORE ENTERPRISES LIMITED following companies have made default in payment BURCO MANAGEMENT LIMITED of the annual registration fee due August 31, 2008 C & R STERLING FARM LIMITED C & S SALES AGENCIES LIMITED and the Certificates of Registration issued to each of C. & F. MANUFACTURING LIMITED them under the Act are hereby revoked by the CANADIAN COMMERCIAL GROUP LIMITED Registrar of Joint Stock Companies as of October 6, CAPE BRETON GROWTH FUND CORPORATION/ 2008. CORPORATION FONDS D'INVESTISSEMENT DU CAP-BRETON 1004727 NOVA SCOTIA LIMITED CHC HELICOPTERS INTERNATIONAL INC. 1195472 ONTARIO LTD. CMJ FOREST MANAGEMENT CONSULTANT LIMITED 1728447 NOVA SCOTIA LIMITED CNC TRANSPORT LIMITED 1742280 ONTARIO LIMITED COEN HOLDINGS INCORPORATED 1857207 NOVA SCOTIA LIMITED COMPUTERS ARE US INC. 2M TRADING LIMITED CORMTEK INC. 3000521 NOVA SCOTIA LIMITED CRESTSTREET WINDPOWER DEVELOPMENT GENERAL 3011041 NOVA SCOTIA LIMITED PARTNER LIMITED 3011112 NOVA SCOTIA LIMITED CRESTWOOD, INC. 3021422 NOVA SCOTIA LIMITED CROWN COVE COMPANY 3021747 NOVA SCOTIA LIMITED DIGITAL PULSE LTD. 3032262 NOVA SCOTIA LIMITED DOEJAC SERVICES LIMITED 3047813 NOVA SCOTIA LIMITED DOUG RICHARD BACKHOE & TRUCKING LIMITED 3059155 NOVA SCOTIA LIMITED DP EMPLOYEES INC. 3069533 NOVA SCOTIA LIMITED DR. ANNE AYLMER INCORPORATED 3081213 NOVA SCOTIA LIMITED DR. CHARLES T. CONSTANTINE INC. 3092129 NOVA SCOTIA LIMITED DR. JORIN LINDENSMITH INC. 3092534 NOVA SCOTIA LIMITED DR. KEVIN RAMSEY INC. 3092784 NOVA SCOTIA LIMITED DREAMWAVE DESIGN INCORPORATED 3092809 NOVA SCOTIA LIMITED E.C.I. MEDICAL TECHNOLOGIES INC. 3103650 NOVA SCOTIA LIMITED EAST STAR CONSTRUCTION LIMITED 3104062 NOVA SCOTIA LIMITED EMCI HOLDINGS LIMITED 3104440 NOVA SCOTIA LIMITED EMPIRE IPS INTERNATIONAL INC. 3166264 NOVA SCOTIA LIMITED ENERGETIC FOODS RESTAURANT INCORPORATED 3166653 NOVA SCOTIA LIMITED F. I. S. BOILER ROOM SERVICES LTD. 3167154 NOVA SCOTIA LIMITED FAMILY HEALTH OSTEOPATHIC CARE INC. 3171592 NOVA SCOTIA LIMITED FELTRIN HOSPITALITY SERVICES LTD. 3218074 NOVA SCOTIA LIMITED FILIMON PROPERTIES INC. 3220717 NOVA SCOTIA LIMITED FILLY.CA INC. 3221362 NOVA SCOTIA LIMITED FIRST EAST MORTGAGE CENTRE LTD. 3221401 NOVA SCOTIA LIMITED FIZZARD'S TRANSPORT INC. 3221465 NOVA SCOTIA LIMITED FOSTER ANALYTICS LIMITED 3221614 NOVA SCOTIA LIMITED FRANMITCHELL INVESTMENTS LIMITED 3221659 NOVA SCOTIA LIMITED FUTURE SOURCE COMMUNICATIONS CO. 3221698 NOVA SCOTIA LIMITED G & G TRANSPORT REPAIR (2001) LIMITED 3221737 NOVA SCOTIA LIMITED G. K. GOODWIN ENTERPRISES LIMITED 3221742 NOVA SCOTIA LIMITED G.H.J.P. MANAGEMENT INCORPORATED 3221942 NOVA SCOTIA LIMITED G.L. FENTON FORESTRY LIMITED 3405427 CANADA INC. GE MONEY BANK HOLDING COMPANY 995843 ONTARIO LTD GODIVA HOLDINGS INCORPORATED A & C SPINNEY CONTRACTING LIMITED GOLDHART INVESTMENT GROUP INC. A. Q. HOLDINGS LIMITED GROUP FOUR INVESTMENTS INC. ABANOUB INVESTMENTS LIMITED GWG CONTRACTORS AND PROPERTY MAINTENANCE ABS MANUFACTURING AND DISTRIBUTING LIMITED INCORPORATED ACE IN THE HOLE EXCAVATION INC. HAMMER LANE TRANSPORT INCORPORATED ADDISON ON BAY LTD. HANLEE PROPERTY MANAGEMENT LTD. ALIENWARE (NOVA SCOTIA) COMPANY HARBOUR COAST INC. ALL AGES ENTERTAINMENT INC. HEALTHBRIDGE SEARCH CONSULTANTS LIMITED AMK CONTRACTING LIMITED HEALTHMEDIA CANADA INC. ANTIGONISH BULLDOGS HOCKEY LIMITED HEMISPHERE INDUSTRIAL PLANNING & CONSULTING ARNOLD J.ROVERS PRODUCE LIMITED LIMITED ATLANTIC PROFESSIONAL SERVICES HOLDINGS HEMLOW FORESTRY LTD. INCORPORATED HILLFOOT FARMS LIMITED AVAN SEYAL LIMITED HORTON CBI, LIMITED AXXESS INTERNATIONAL CUSTOMS BROKERS INC. HOUSE OF KNOWLES INCORPORATED BAO-LOC RESTAURANT LIMITED ICC BUSINESS MANAGEMENT LIMITED BASK HOLDINGS INC. INLAND NORTH AMERICA (CANADA) CORP. BEST FINANCE, INC. INNATEEARTH ACTIVE CARE PRODUCTS LIMITED BINOCULAR HOLDINGS LIMITED INTREC CANADA INC. BLOOMFIELD FARMS LIMITED JIGSAW PICTURES LIMITED

© NS Office of the Royal Gazette. Web version. 1726 The Royal Gazette, Wednesday, October 8, 2008

KINK V PRODUCTIONS INC. THE CALDWELL PARTNERS INTERNATIONAL INC. KTKA REALTY LIMITED THE CHEESE FACTORY FILM PRODUCTIONS INC. LANDIS ENERGY CORPORATION THE TANNING ZONE LIMITED LANDMARK EVENTS INCORPORATED THE VAST ATLANTIC COMPANY INC. LANGILLE MACLEAN CONSTRUCTION LTD. THERIMATTIX ENTERPRISES INC. LEE THERIAULT ENTERPRISES LIMITED TODD LEASING INCORPORATED LEON SMALL ENGINE & MARINE REPAIRLIMITED TRAMARCO CANADA LIMITED LERNA HOLDINGS LIMITED TRANSPORT BELMIRE INC. LOST HORIZON ENTERPRISES LIMITED TREVCO FOUNDATIONS LTD. LOYALIST INSURANCE BROKERS LIMITED TRICKLE CREEK CUSTOMS LTD. LYNK INC. PRODUCTIONS TRIO VIRTUAL SOCIETY INC. MACPOT HOLDINGS INCORPORATED TRITON DATA (2004) INCORPORATED MARITIME OIL FIELD CREWS AND SERVICES LIMITED TRUELINK SECURITY SERVICES INC. MATADOR HOLDINGS LTD. TUNNET INCORPORATED MECEL PROPERTIES LIMITED UNK APPAREL CANADA CORP. MERIT NETWORK 2000 LTD. VALEX HOLDINGS INCORPORATED MILLCREEK KITCHENS AND COUNTERTOPS LIMITED VANDENBOOMEN INC. MINACS WORLDWIDE INC. VIA CONSULTANTS INFORMATIQUES (2000) INC. MRK COMPANY INC. VICIOUS CYCLE INC. N.I.C. HEALTHCARE INC. VIKING MANAGEMENT INC. N.I.C. HOMES LIMITED VIRGINIA CALVERLEY, M.D., INCORPORATED NAUTICA YACHT CHARTERS LIMITED VIRIDESCENT INCORPORATED NESHYAT MEDICAL SERVICES INC. VISIONTECH CONSULTING INCORPORATED NOKIN ENTERPRISES LIMITED VITA TECHNOLOGIES INC. NORTH SYDNEY PIZZA LIMITED W.D.REDMOND PLUMBING AND HEATING LIMITED NORTHERN CREDIT BUREAUS INC. - LES BUREAUX DE W.R. O'FARRELL HOLDINGS LIMITED CREDIT DU NORD INC. WAVERLEY ENVIRONMENTAL & EXCAVATING NOVA GROUP REALTIES LIMITED SERVICES LTD. OLYMPIC TILE FLOOR & WALL COVERING LIMITED WEATHERVANE SCIENTIFIC INCORPORATED PAG ELECTRIC LIMITED WELTON BEAUCHAMP ATLANTIC INC. PATRICK'S BEAUTY COLLEGE LIMITED WILLER ENGINEERING LIMITED PAUL ATKINSON WIRE TRAPS LIMITED WINSUN SURVEYS INC. PBM INVESTMENTS LIMITED WM. MCKAY HEATING & PLUMBING LIMITED PELHAM'S DINER & PIZZERIA LIMITED WOLFVILLE NATUROPATHIC CLINIC INCORPORATED PINDOFF RECORD SALES LIMITED XO INVESTMENTS INC. PINE VIEW FARM INCORPORATED ZAMCAN TRADING LIMITED POLANGI SERVICES INC. POLARWRAP CANADA LTD. DATED at Halifax, Province of Nova Scotia, on PROPEL FINANCIAL INC. October 6, 2008. RAVEN FILMS LIMITED REFUGEE PRODUCTIONS LTD. RESTORATION PLUS CONTRACTING LIMITED Registry of Joint Stock Companies ROBINSON BLACK LIMITED Hayley Clarke, Registrar ROI METRICS INC. RUSH RIVER PARTNERS NOVA SCOTIA LIMITED NOTICE is hereby given pursuant to Section 16 of the S & S MARKETING LIMITED Partnerships and Business Names Registration Act SAMI HOLDINGS LIMITED ("the Act"), and on the request of the following SAND WATER INVESTMENTS INCORPORATED respective Partnerships, that the Certificate of SANDHILL FARMS LIMITED Registration issued to each of them under the Act is SCOTT ELEVATOR SAFETY SYSTEMS INCORPORATED SEABRIGHT SMOKEHOUSES LIMITED hereby revoked by the Registrar of Joint Stock SEASCAPE COASTAL RETREAT LIMITED Companies as of the denoted date. SELEKIM-PACIFIC HOLDINGS INC. SINGLE-SOURCE SANITATION PRODUCTS LIMITED "THE PROTECTION PLACE" -- SEP 23,2008 SKERRETT INTERNATIONAL HOLDINGS OF AMERICA AGR OFFICE SERVICES -- SEP 2,2008 INC. AVONDALE VINEYARD -- SEP 15,2008 SKYE CAPITAL CORPORATION INC. BEYOND THE BUMP DOULA SERVICES -- SEP 5,2008 SNE CORP CANADA INC. BLACK DOG FILMS -- SEP 3,2008 SOLID WASTE ASSOCIATION OF NOVA SCOTIA BODY SENSE MASSAGE THERAPY -- SEP 11,2008 (SWANS) LIMITED CAROLE JONES, GOLDSMITH -- SEP 24,2008 SOPHERION THERAPEUTICS CANADA INC. CHERMINARO CONSTRUCTION -- SEP 3,2008 SOURCE SECURITY LTD. CLOCKMAKERS INN -- SEP 4,2008 SPALATO ENTERPRISES LIMITED COCREATIONS CONSULTING -- SEP 15,2008 STRAIT MECHANICAL CONTRACTORS LIMITED CRAIG NICHOLS FARMS -- SEP 15,2008 SURPINT CONSULTANTS LIMITED D. GREENWOOD TRUCKING -- SEP 25,2008 SYDCAPE HOLDINGS LIMITED DIANNE E. THOMPSON-SHEPPARD, Q.C., BARRISTER, T.C. MALONE FISHERIES LTD. SOLICITOR & NOTARY -- SEP 18,2008 TELDER EXCAVATING LIMITED DONNA'S ARTISTIC GRAPHICS -- SEP 15,2008 TELDER FUELS LIMITED DOWN TO EARTH ART -- SEP 16,2008 TERRY HAWKINS INDUSTRIES LIMITED EASTERN EXTERIORS -- SEP 4,2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1727

ENX REAL ESTATE -- SEP 17,2008 ABSOLUTE FIGHTING CANADA FALCON'S WAY, GIFTS, JEWELLERY, ANTIQUES & ACTION GLASS CO. COLLECTABLES -- SEP 11,2008 ACTION INDUSTRIAL FASTENERS TOOLS & EQUIPMENT FAMILY SCHOOL POP (PRESCHOOL OVERACTIVITY ADAM HICKEY AUTO WERKS PROGRAM) -- SEP 19,2008 ADEPT MEDIA FLATLANDER EXCAVATING & SALES -- SEP 23,2008 ADEXCLUSIVE ADVERTISING, MARKETING & GREEN WAVE SOFTWARE CONSULTING -- SEP 8,2008 PROMOTIONS HALEY'S CURBSIDE SERVICES -- SEP 8,2008 ALEH INSPIRATIONS CARDS & GIFTS HARBOUR HIGHLIGHTS HAIR STUDIO -- SEP 16,2008 ALIBAR STABLES HATT'S PHARMACY SERVICES -- SEP 12,2008 ALL-PRO PLUMBING & HEATING HUNT PICHE CONSTRUCTION & LANDSCAPING -- ALL-SITE SUPPLY & SAFETY SEP 9,2008 ALLBEN MILLWRIGHTS KACO CASTING -- SEP 16,2008 ALPHA & OMEGA EXTERIOR HOME SERVICES KNICKLE CONSULTING -- SEP 23,2008 AMBER LITE CONSTRUCTION KOZIEL CONSTRUCTION -- SEP 18,2008 AMHERST 8 MOTEL KREATIVE PERSONNEL SERVICES -- SEP 16,2008 ANDREWS & BOUDAHER FASHIONS LAWN JOHN'S LAWN & GARDEN -- SEP 8,2008 AV WEB SERVICES MAID FOR THE JOB -- SEP 22,2008 AVHS DRIVER EDUCATION MARITIME CENTRE FOR AFRICAN DANCE -- AYER'S JANITORIAL SERVICE SEP 22,2008 B+ GRAPHIC DESIGN MCC MARINE CONSTRUCTION CONSULTING -- BACK OF THE BEAD BOX - HAND CRAFTED JEWELRY SEP 8,2008 BACKTALK CLOTHING MELGHAN PROPERTY MANAGEMENT -- SEP 17,2008 BAKER CHIROPRACTIC SERVICES MODERN REFRIGERATION AND AIR CONDITIONING -- BARBADOS TOURISM ENCYCLOPEDIA INFORMATION SEP 4,2008 SYSTEMS ONE STOP BRIDAL STOP -- SEP 5,2008 BAYSIDE PIZZA & DONAIR OPTIMED -- SEP 10,2008 BAYVISTAS BED & BREAKFAST OPTIMIZED PEOPLE SKILLS EDUCATION -- SEP 2,2008 BEADS AND MORE OVENS VIEW VACATION RENTAL -- SEP 3,2008 BEADS R US PERSONAE IMPORTS & ACCESSORIES FOR LIFE -- BEALE STUDIO ART GALLERY SEP 9,2008 BENJAMIN BUILDERS PINE HILL CONSULTING -- SEP 30,2008 BETA COMP COMPUTER SALES PURCELL PLACE BED & BREAKFAST -- SEP 9,2008 BLACK INK BOOKKEEPING AND CONSULTING SERVICES R & D FIRS -- SEP 16,2008 BLOOMING BALLOONS REDMONDS LOGGING & TREE SERVICES -- SEP 8,2008 BLP CONSTRUCTION SHELBURNE STEVEDORES -- SEP 8,2008 BLR TRUCKING TAUPO FARMS -- SEP 3,2008 BLT PRODUCTIONS THE CAPE BRETON BABY COMPANY -- SEP 22,2008 BLUEBERRY COMMUNICATIONS THE MANSE BED & BREAKFAST -- SEP 10,2008 BRACKENDALE TILEWORKS TRAVELERS TRANSPORTATION SERVICES -- BRENDA-LEE'S DAY SPA SEP 17,2008 BRENNAN FLOUR MILLING CONSULTING TRENA'S LEATHER IMPORTS -- SEP 11,2008 BRENT LANDSBURG RENOVATIONS & HOME VANCE MACDONALD HOLDINGS -- SEP 12,2008 INSPECTION WAVERLEY ROAD HEALTH CARE CENTRE -- BROMTECH SEP 25,2008 BRUTHERNISH CONSULTING C & H PROPERTIES DATED at Halifax, Province of Nova Scotia, on C.B RENOVATIONS & CABINETS October 1, 2008. CAFE JUNIPER CAH4 TV CALIENTE ENTERTAINMENT Registry of Joint Stock Companies CAN CROW ENVIRONMENTAL Hayley Clarke, Registrar CARYLA LUTZ MARKETING ASSOCIATES CASH BIN ATM DISPENSING NOTICE is hereby given pursuant to Section 16 of CELTIC STABLES the Partnerships and Business Names Registration CG TILE AND FLOORING Act ("the Act"), that the following Partnerships have CHAD HATCHER MUSIC made default in payment of the annual registration CHARLIE'S HOE SERVICES fee due August 31, 2008 and the Certificates of CHINA TOWN RESTAURANT & LOUNGE CHISHOLM BROOK PROPERTY SERVICES Registration issued to each of them under the Act CHOCOLATE FOUNTAIN RENTALS BY JACE are hereby revoked by the Registrar of Joint Stock CITIZENS OF THE WORLD MONTESSORI SCHOOL Companies as of October 6, 2008. CLASSY CLAWS NAIL SALON CLEAN-UP CLEANERS HOME FINDERS METRO RENTAL AGENCY CLOSE TO MY HEART "WYNN" ING INTERIORS COASTAL SWELL PRODUCTIONS $5 OR LESS DISCOUNT STORES COFFEE TECH SERVICES 2 C'S GLOBAL MARKETING COLDBROOK CENTRE BARBERSHOP 4 RUNNERS OFF-ROAD VEHICLES COLDWELL CARPENTRY 420 SMOKE SHOP COLLIN'S COTTAGES I, II A PIECE OF CAKE BAKE SHOPPE COLT RESTORATIONS

© NS Office of the Royal Gazette. Web version. 1728 The Royal Gazette, Wednesday, October 8, 2008

CONTINENTAL DEVELOPMENT MARKETING HALIFAX JAPANESE STUDENT LANGUAGE SUPPORT ENTERPRISES CENTER CORPORATE INVESTIGATION SERVICES HALIFAX TRACER CORVEL PRODUCTS HAPPY HEARTS PET SITTING COUNTRY BARN ANTIQUES HARMONY CREEK NATURALS COURTESY CARTAGE & STORAGE HEALTHSMARTSONLINE.COM COUTURE HANDBAGS & ACCESSORIES HEALTHY BUZZ MANUKA PRODUCTS CRAIG CIVIL TECHNOLOGY SERVICE HIGHWAY 103 WEST BOUND STUDIO - FOLK ART CURRY VILLAGE HIRD'S GINSENG FARM CURVES FOR WOMEN, HALIFAX HML WEB MEDIA CYBERSPAN TECHNICAL SOLUTIONS HOME DINERS EXPRESS D & G MELVIN AUTO & RV SALES & SERVICE HOME REMEDY CONSTRUCTION D. AYRE COMPUTER REPAIR HOPE ENTERPRISES CONSULTING DANIELLE'S SEWING & ALTERATIONS HUBLEY HARDWOOD FLOORING DAP DESIGN COMMUNICATIONS HUTT'S CRITTER CATCHERS & FUR HARVESTING DAYS GONE BY COLLECTIBLES SUPPLIES DCL OFFICE CONTRACTORS HYBRID ADVANCED TECHNOLOGIES DEALBHAN LE COMMAND PRODUCTIONS IHSANCO ELECTRONICS DECK THE HALLS INCHWORM CARPENTRY DESIGN VALLEY SOLUTIONS INSPECTX INSPECTION SERVICES DISH IT UP - SATELLITE TECHNOLOGY INSTALEASE DJMOJO3 INTERNET ASSOCIATES INTER-CULTURAL DEVELOPMENT INNOVATIONS DON'S FLOWERS IRECONNECT DONALD B. ROGERS CONSTRUCTION J&K MAINTENANCE SERVICES DREI COAST PROMOTIONS JACK SPRAT'S CAFE DULCINEA TECHNOLOGIES JAHAIRA & BRIAN FISHERIES DUN RITE CLEANERS JAMAEL'S CREATIVE FLOORING CONCEPTS DYNAMITE MEDIA GROUP JAMES LEGGATE FORESTRY E-DICKSON WEBSITE DESIGN JASON SMITH QUALITY TRIM WORK E. HABIB GROCERY JESSCO CLOTHING SALES E.L. WINCHESTER LOBSTER & BAIT JIGGY JAVA EARS AND AIRPLANE PARTS MUSIC JOE GOOGOO DELIVERY SERVICE EAST COAST BAILIFF SERVICES JOHN D KING CONSULTING EAST COAST CLUBWEAR JOHN DUFFENAIS I.T. SUPPORT EAST COAST TOP MODEL SEARCH JOHN POOLE AUTO SALES EAST COAST WOOD ENERGY JOHN'S IDEAL PROPERTY CARE EASTERN CANADA E-WASTE RECYCLING JOHNSON & JOHNSON DISTRIBUTION EG MEDIA NETWORKS JOHNSTONE'S PROPANE SERVICES ELDERLY TUNES K & G - LADYS COUNTRY DINER & MEAT SHOP ELIZABETH JEAN GOOGOO DELIVERY K & M MARKETING EMBROIDERY FROM THE HEART K & S KUSTOMS BODY PIERCING/JEWELRY EN CONTACTO LATINO CULTURAL SERVICES KATHY DUGUAY PHOTOGRAPHY ENERVATOR ENERGY SERVICES KEITH & JOAN YOUNG TRUCKING FARRELL'S DELIVERY KENDRICK'S WELLNESS SERVICES FELINE JEWELLERY & GLASS ART KERRY FOOD AND BEVERAGE FIRST NATION FIRST CHOICE DELIVERY KERRY SAVORY FULL SPECTRUM COMPUTERS KETCH HARBOUR HOUSE FINE FOODS FULLY LOADED AUTO SALES KINGSTON PROPERTY WATCH G. C. S. WATER SYSTEMS KNIGHTSBRIDGE HUMAN CAPITAL SOLUTIONS GARDA INVESTIGATION SERVICES KNIGHTSBRIDGE INTERIM MANAGEMENT GARDEN PARTY - A HAT SHOP KNOBCON GE ADVANCED MATERIALS LADIES' & GENTLEMENS' SWINGERS' CLUB GENE'S ELECTRICAL SERVICES LAKE DOUCETTE MOTOR SPEEDWAY GIFT BASKET MEMORIES LAKESIDE SERVICE GENERAL LABOURERS GINGERBREAD CRANBERRY PANTRY HOME DECOR LANDBASE SOFTWARE SYSTEMS GLOBAL HOCKEY PLAYER PLACEMENT LASTING SHINE AUTO DETAIL GLOOSCAP DISCOUNT TIRE LAURA THOMPSON INTERIORS GLOOSCAP FILMS LEARNALOT CASTLE CHILDCARE ANDPRESCHOOL GOLD COAST INVESTMENTS LESLIE MORSE AUTO BODY &AUTO SALES GRANNIE FRANNIES GREENHOUSE LIFE THYME NUTRITION GRAPHIC NATURE GRAPHIC DESIGN & MULTIMEDIA LITTLE TIGERS KIDZ CLUB GRASSROOTS NUTRITION LONG WAY HOME PUBLISHING GRAVES & ASSOCIATES LUNENBURG ENVIRONMENTAL CONSULTING GREEN EARTH REUSE & RECYCLE MACLEAN HOCKEY GREEN HOLLOW NATURAL PRODUCTS MARBLE WORKS GRIANAN HOLDINGS MARGAREE DESIGN & BUILD GROWTH MARKETING INTERNATIONAL MARINE BAIT CANADA GRUMPY'S TAXI MARITIME PRIDE ASHPHALT AND PAVING H.P. PLOWING & MECHANICAL SERVICES CONSTRUCTION CONTRACTORS MARK SAUNDERS WOODFLOORING AND TILE

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1729

MARKETTE AGENCIES - MARKETING & CONSULTING RAVAN-MEDICINE MARY PAT'S WELDING RAYS INTERNATIONAL TRADING MCCABE'S FLOORING REALHOLIDAYS.COM MCDONALD LAKE DEVELOPMENTS RED ARROW DIGITAL COLLEGE MCMULLEN MUSIC REGIONAL CLEANING MEWS FORESTRY SERVICES REJUVENAIR ENVIRONMENTAL SERVICES MF GLOBAL REMINISCE BED & BREAKFAST MF GLOBAL CANADA ONLINE RESEARCH WORKS CONSULTING MF GLOBAL FX RJ INFORMATION MANAGEMENT MICHAEL TAYLOR WEB DESIGN RMF HOMES MICROSOFT RMP MACHINING MICROSOFT CANADA ROADCOOKIE COURIER MILLAR PRODUCTIONS ROSCOS PUB MILTON FANCY & SONS OARS AND PADDLES ROSIE'S VENDERS MNT HOME-BASED BUSINESS ROSS'S LADIES WEAR MNT NUTRITIONAL SOLUTIONS ROYAL LEPAGE COAST AND COUNTRY REALTY MOCCASIN TRAIL CONSULTING SAI BEACH HOUSE MOCHO TRUCKING SCOTT WEBSTER RECREATION MSN SCRAPPIN' FOR SMILES, CUSTOM SCRAPBOOK DESIGNS MSN CANADA SEACAT CRAFTS MSN.CA SEACOAST CREATIONS 2003 MUGWRAPS IMAGINATION DESIGN SERVICES SEAGULL PEWTER STORE MULTI-STITCH SEWING PRODUCTS SEAL COVE HOSPITALITY N.A. DARTMOUTH CROSSING II LIMITED PARTNERSHIP SECOND WIND POTTERY NEATO MOSQUITO TRADING COMPANY SECURITY-WATCH CONSULTING NEDIA CONSULTING COMPANY SEEBOLD YARD SERVICES NEEDO CONVENIENCE STORE SERIOUS FUN MARKETING NICHOLAS NAUGLE CONSULTING SERVICES SHARKEY'S BEVERAGE ROOM NISHIMURA SUSHI SALES SHELBY'S PIZZERIA NORTH CHINA RESTAURANT SHOKRY'S RESTAURANT AND LOUNGE NORTHEAST SELECT EQUINE SUPPLEMENTS SIGNATURE STAGE PRODUCTIONS NORTHWOOD/MJM SILVER FEATHERS COUNSELING SERVICES NOVA INTERIORS SMILEY COURIER O.T.R PAINTING SMOKIN JOE'S OCEAN ECHOES BED & BREAKFAST SNAZZY SNAP SHOTS OCEAN MAGIC RETREAT SODA LICIOUS HAIR & BEAUTY BAR ON DEMAND DELIVERY & COURIER SERVICE SOUP SERGEANT ON THE MEND PROFESSIONAL MOBILE FURNITURE SOUTHWEST NOVA STUDIOS REPAIR SPARKS' BATHTUB REFINISHING OSBERG CONSULTING SERVICES SQUIBB CANADA OZOLINS HAIR STUDIO SQUIBB DIAGNOSTICS CANADA/SQUIBB P. RICHARDS PLANNING CONSULTANT DIAGNOSTIQUES CANADA PACAFIESTA & THE ATLANTIC'S INTERNATIONAL SQUIBB PHARMACEUTICAL PRODUCTS/PRODUITS FIBRE FIESTA PHARMACEUTIQUES SQUIBB PALMER SHARPENING ST. CLAIR DAYCARE/LA GARDERIE ST. CLAIR PARS IRONWORKS STEPHANIE AMON'S INSPIRATIONAL CREATIONS PATRONIZE THE ARTIST STEWART COMMUNICATIONS & MARKETING PAWS 2 TAILS DOGGY WASH AND CARE SALON STORE ENERGY PBR CONSULTING STRANGE ADVENTURES BOOKSHOPS PEPPER CREATIVE COMPUTER PROGRAMMING STRICTLY SINGLES SPORTSCARDS PERFECTION FIRST MOBILE WASH STRINGING YOU ALONG HOBBIES & CRAFTS PETER GREEN HALL CHILDREN'S CENTRE STROKE OF MIDNIGHT WEDDING & PARTY PLANNERS PHEONIX RISING INLIGHTIN SERVICES STUDIO ARGYLE- HAIR & ESTHETICS PHILIP B. BURGESS FLOORING INSTALLATIONS SUNSET STABLES PHILLIP SNOW'SPIZZA SHOP SUNSHINE ACRES FARM PICNICFACE PRODUCTIONS SWEET P'S PERSONALIZED CRAFTS PLAYTEX LABORATORIES SWS RECYCLING RESOURCES PLENUS CONSULTANTS SYMPHONY OF MOVEMENT PMD ENVIRONMENTAL SERVICES T & G TRANSPORT SERVICES POPEYE'S HARDBODY COMPANY T.E.C.P. AGENCIES POTLOTEKEWEY EXPEDITION GAS & CONVENIENCE TAP EQUITIES PRIORITY ALARM AND SECURITY TATTOOS BY TATIANA PRIORTY ONE PAINTING SERVICES TECHMATE TECHNOLOGY MANAGEMENT PROTECT HALIFAX COMPUTER SECURITY TED GALLAGHER TRUCKING PROXIMITY VENTURES THAT PLACE - RESTAURANT PT SALADS & WRAPS THE BURGER BAR RESTAURANT PUTTING AROUND GIFTS FORE GOLFERS THE HUNGRY HOLLOW CAFE R. LAPIERRE CONTRACTING THE HUNTER GROUP RESORT MANAGEMENT R. WRIGHT ROOFING & RENOVATIONS THE LOST REPUBLIC ENTERTAINMENT RALPH PENNEY'S TRUCKING THE MASTERS OF COOKING

© NS Office of the Royal Gazette. Web version. 1730 The Royal Gazette, Wednesday, October 8, 2008

THE ONSLOW TRADING CO. Old Name : 3222608 NOVA SCOTIA LIMITED THREE RIVERS COURIER SERVICES New Name : HUMPHREY'S EQUIPMENT LIMITED TOO LITTLE TOO LATE TRANSPORTATION Effective: 23-SEP-2008 TORFAX INDUSTRIAL TOTAL LINE COMMITMENT BROKERAGE Old Name : 3226440 NOVA SCOTIA LIMITED TRAVIS KAYE TRUCKING New Name : D.THIMOT CAR SALES LIMITED TRITASK RENOVATIONS Effective: 22-AUG-2008 TUPPERS CUPBOARD FARM MARKET VALLEYS EDGE HVAC AND REFRIGERATION Old Name : 3227138 NOVA SCOTIA LIMITED VIKING SOFTWARE SOLUTIONS New Name : CJ POULTRY LIMITED VILLA MARE VACATION HOME Effective: 22-AUG-2008 VILLAGE HEATING & VENTILATION W.B. GRANT & ASSOCIATES COMPUTER SERVICES Old Name : 3227624 NOVA SCOTIA LIMITED WANDERING WOMEN MEDIA New Name : PLATINUM HOSPITALITY INCORPORATED WARREN CONTAINERSHIP AGENCIES Effective: 16-SEP-2008 WATCHMAN SECURITY AND GUARD SERVICES WAYNE THURBER CONSTRUCTION Old Name : 3227639 NOVA SCOTIA LIMITED WEEKEND SAWYER New Name : THE CAPE BRETON BABY COMPANY LTD. WELCOMHOME BED & BREAKFAST Effective: 22-SEP-2008 WELSH'S TRAVEL SERVICES WEST END KIDS CLUB Old Name : 3228298 NOVA SCOTIA LIMITED WHITE DOVES NATURAL TREASURES New Name : HALIFAX LIONS HOCKEY CLUB INC. WHITE'S AUTOMOTIVE SERVICES Effective: 26-AUG-2008 WILDSCAPE RESTORATION NURSERY SERVICES WINARTO TECHNOLOGY Old Name : 3229241 NOVA SCOTIA LIMITED WITCH'S RIDGE GOLF CLUB & DRIVING RANGE New Name : PASMOH CONSTRUCTION LIMITED WOODCRAFT BY MARILYN Effective: 09-SEP-2008 WORDS PLUS OFFICE SERVICES ZIDA PRODUCTS & SERVICES Old Name : 3229308 NOVA SCOTIA LIMITED New Name : L. J. RYAN CONSULTING & ASSOCIATES INC. DATED at Halifax, Province of Nova Scotia, on Effective: 15-SEP-2008 October 6, 2008. Old Name : AUSTADIAN INNOVATIVE MANUFACTURING LTD. Registry of Joint Stock Companies New Name : CANALIAN INC. Hayley Clarke, Registrar Effective: 09-JUL-2008

NOTICE is hereby given pursuant to Section 17 of Old Name : CHAMPS AT RAILTOWN LTD. the Companies Act being Chapter 81 of the Revised New Name : MUDCREEK GRILL & LOUNGE LTD. Statutes of Nova Scotia, that the following Effective: 09-SEP-2008 companies have changed their names as of the denoted dates. Old Name : COLDBROOK SELF STORAGE LIMITED New Name : 3100919 NOVA SCOTIA LIMITED Effective: 28-AUG-2008 Old Name : 2389454 NOVA SCOTIA LIMITED New Name : 3230813 NOVA SCOTIA LIMITED Old Name : CONSTRUCTION MANAGEMENT BUREAU Effective: 29-AUG-2008 LIMITED New Name : NOVA SCOTIA CONSTRUCTION LABOUR Old Name : 3076646 NOVA SCOTIA LIMITED RELATIONS ASSOCIATION LIMITED New Name : TOTAL PLUMBING INC. Effective: 24-JUL-2008 Effective: 04-SEP-2008 Old Name : COXWELD LIMITED Old Name : 3090631 NOVA SCOTIA LIMITED New Name : COXWELD (2008) LIMITED New Name : EC INVESTMENT GROUP INC. Effective: 27-AUG-2008 Effective: 07-AUG-2008 Old Name : CRARH HOLDINGS INCORPORATED Old Name : 3217515 NOVA SCOTIA LIMITED New Name : BLUE OCEAN HOLDINGS INCORPORATED New Name : BOUNCE-A-RAMA (2008) LIMITED Effective: 09-SEP-2008 Effective: 21-AUG-2008 Old Name : EACAN TIMBER CANADA LIMITED Old Name : 3218648 NOVA SCOTIA COMPANY New Name : EACAN LUMBER CANADA LIMITED New Name : NSL AUSTRALIA COMPANY Effective: 24-SEP-2008 Effective: 30-SEP-2008 Old Name : EACAN TIMBER LIMITED Old Name : 3221797 NOVA SCOTIA COMPANY New Name : EACAN LUMBER LIMITED New Name : ADVERTISING SPECIALTY INSTITUTE OF Effective: 24-SEP-2008 CANADA ULC Effective: 05-SEP-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1731

Old Name : EASTCAN GEOMATICS CONSULTANTS Old Name : ROSEWAY RIVER COTTAGES LTD. LIMITED New Name : 3031710 NOVA SCOTIA LIMITED New Name : 3074203 NOVA SCOTIA LIMITED Effective: 02-SEP-2008 Effective: 16-SEP-2008 Old Name : SOURCE SECURITY & INVESTIGATION INC. Old Name : EASTERN EAVESTROUGH INC. New Name : SOURCE SECURITY & INVESTIGATIONS INC. New Name : EASTERN EXTERIORS INC. Effective: 29-AUG-2008 Effective: 01-AUG-2008 Old Name : SSY INTERNATIONAL INC. Old Name : ETHIOPIA RESTAURANT (2007) LTD. New Name : KB MANAGEMENT INC. New Name : ALEPPO RESTAURANT LTD. Effective: 12-SEP-2008 Effective: 05-SEP-2008 Old Name : WARKWORTH ENTERPRISES LIMITED Old Name : EURO FOOTBALL FOR CHAMPIONS New Name : VALUE ADDED INVESTMENTS LIMITED INCORPORATED Effective: 19-SEP-2008 New Name : EURO FUTBOL CHAMPIONS INCORPORATED Old Name : WINDOW SOURCE INCORPORATED Effective: 15-SEP-2008 New Name : ATLANTIC GRAFFITI REMOVAL INC. Effective: 19-AUG-2008 Old Name : GOZO HOLDINGS INC. New Name : THE RIVERS OF AVONDALE VINEYARD DATED at Halifax, Province of Nova Scotia, on INC. October 1, 2008. Effective: 17-SEP-2008

Old Name : GREEN PEA LTD. Registry of Joint Stock Companies New Name : GREEN P LTD. Hayley Clarke, Registrar Effective: 15-SEP-2008 FORM 17 NSUARB- PAP-08-11 Old Name : HEALING GROUND PRODUCTIONS LIMITED New Name : TWISTED BISCUIT PRODUCTIONS INC. NOVA SCOTIA UTILITY AND REVIEW BOARD Effective: 26-SEP-2008 IN THE MATTER OF THE MOTOR CARRIER ACT Old Name : HUMPHREYS EQUIPMENT RENTAL LIMITED New Name : DRUMMOND INVESTMENTS LIMITED - and - Effective: 23-SEP-2008 IN THE MATTER OF THE APPLICATION of THARIQ ALI O/A PRESTIGE LIMOUSINE for Old Name : INDECK COMBUSTION CORPORATION - the issue of a Motor Carrier License under the SOCIÉTÉ DE COMBUSTION INDECK provisions of the said Act. New Name : INDECK SERVICE CORPORATION/SOCIÉTÉ DE SERVICES INDECK NOTICE OF APPLICATION Effective: 16-SEP-2008 TAKE NOTICE THAT Thariq Ali o/a Prestige Old Name : KAGS CANADIAN OPCO, ULC New Name : PITTSBURGH GLASS WORKS, ULC Limousine of 5 Garnet Street, Dartmouth, Nova Scotia, Effective: 08-SEP-2008 B2W 2N9 has applied to the Nova Scotia Utility and Review Board (the “Board”) on September 24, 2008 Old Name : MARIE-LISE PROPERTIES LIMITED under the provisions of the Motor Carrier Act for the New Name : GIFFCO PROJECT SERVICES INC. issue of a Motor Carrier License to operate public Effective: 04-SEP-2008 passenger vehicles for the furnishing of the following services on the following routes and within the Old Name : MEL*CON COMPUTER SYSTEMS following areas: INCORPORATED New Name : 3055146 NOVA SCOTIA LIMITED Effective: 15-SEP-2008 SERVICE:

Old Name : MILANOS RISTORANTE INC. (1) SPECIALTY IRREGULAR RESTRICTED AREA New Name : 3135835 NOVA SCOTIA LIMITED PUBLIC PASSENGER CHARTER SERVICE -the Effective: 19-SEP-2008 transportation by limo bus of executives, wedding parties, graduation, cruise ship, convention and elite Old Name : MX CONSTRUCTION LIMITED sports groups from any point within Halifax Regional New Name : SITETECH CONSTRUCTION SERVICES Municipality to any points within Nova Scotia one LIMITED Effective: 15-SEP-2008 way or return and the reverse thereof.

Old Name : OBUSFORME ACQUISITION CO. VEHICLE: New Name : OBUSFORME CO. Effective: 11-SEP-2008 2002 EF 450, Ford, 20 Passenger Black Limousine Bus, Serial No. 1FDWE45F81HB76843

© NS Office of the Royal Gazette. Web version. 1732 The Royal Gazette, Wednesday, October 8, 2008

RATES, TOLLS AND CHARGES: Travel to Halifax from (flat Rate): Flat rate applies to medical appointment only Hourly Rate: $275.00 per hour plus tax Minimum Rate:$175.00 per hour plus tax after Annapolis Royal $125.00 3 hours Bridgetown $115.00 Daily Rate: 10 hour day rate of $1300 plus tax Digby $145.00 Kingston $100.00 Copy of the said application and particulars Middleton $105.00 thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia. To Digby Hospital from: Bridgetown $35.00 Unless the Board on or before 4:00 p.m. on Annapolis Royal $25.00 Wednesday the 29th day of October, 2008 receives a written objection to the application, setting out To Kentville from: the reasons for the objection, the application may be Annapolis Royal $55.00 dealt with without a hearing. Bridgetown $45.00 Middleton $35.00 NOTE: Pursuant to Chapter 292 of the Revised Kingston $30.00 Statutes, 1989, the date of any public hearing of this application will not be advertised in the Royal To Wolfville from: Gazette. Bridgetown $52.00 Middleton $44.00 DATED at Halifax, Nova Scotia this 29th day of September, 2008. To Berwick from: Bridgetown $30.00 THARIQ ALI O/A PRESTIGE LIMOUSINE Middleton $21.00 NAME OF APPLICANT Kingston $18.00

October 1-2008 - (2iss) To Kingston from: Middleton $10.00 FORM 17A NSUARB - PAM-08-37 To Middleton from: NOVA SCOTIA UTILITY AND REVIEW BOARD Lawrencetown $10.00

IN THE MATTER OF THE MOTOR CARRIER ACT To Lawrencetown from: -and- Bridgetown $10.00 IN THE MATTER OF THE APPLICATION of TRANS COUNTY TRANSPORTATION SOCIETY NOTE: Every 10 km outside a Zone is an to amend Motor Carrier License No. 2829 additional $6.00 charge.

NOTICE OF APPLICATION Proposed Rates:

TAKE NOTICE THAT Trans County 1. As per contract with Annapolis Valley Regional Transportation Society of 26 Bay Road, Bridgetown, School Board. Nova Scotia, B0S 1C0 has applied to the Nova Scotia Utility and Review Board (the “Board”) on 2. Travel within a town $10.00 September 26, 2008 under the provisions of the Travel through zones $8.00 per zone Motor Carrier Act for an Amendment to Motor Carrier License No. 2829, as follows: Travel to Halifax (applies to medical appointment only) from: RATES, TOLLS AND CHARGES: Annapolis Royal $135.00 To Amend Schedule “D” Rates, Tolls and Charges Bridgetown $125.00 by deleting the existing rates and replacing with Lawrencetown $120.00 the following: Kingston $115.00 Middleton $110.00 Existing Rates: To Kentville from: 1. As per contract filed with the Board. Annapolis Royal $65.00 Bridgetown $55.00 2. Travel through zones $6.00 / Zone Lawrencetown $50.00 Travel within a town $8.00 Middleton $45.00 Charter Rates $40.00 per hour Kingston $40.00

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1733

To Wolfville from: NOTE: Rates include return trip and 1 ½ hrs of Annapolis Royal $75.00 appointment time. Bridgetown $60.00 Extra charge of $5.00 for every ½ hour of Lawrencetown $55.00 driver wait time. Middleton $50.00 Every 10 km outside a Zone is an Kingston $45.00 additional $6.00 charge.

To Berwick from: Copy of said application and particulars thereof Annapolis Royal $55.00 may be seen at the offices of the Board, Suite 300, Bridgetown $45.00 1601 Lower Water Street, Halifax, Nova Scotia. Lawrencetown $40.00 Middleton $30.00 Unless the Board, on or before 4:00 p.m. on Kingston $20.00 Wednesday the 29th day of October, 2008 receives a written objection to the application, setting out the To Kingston from: reasons for the objection, the application may be dealt Annapolis Royal $56.00 with without a hearing. Bridgetown $36.00 Lawrencetown $24.00 NOTE: Pursuant to Chapter 292 of the Revised Middleton $16.00 Statutes, Nova Scotia, 1989, the date of public hearing Greenwood $12.00 of this application will not be advertised in the Royal Gazette. 3. Charter Rates Commercial Vans $45.00 per hour DATED at Halifax, Nova Scotia this 29th day of Charter Rates Mini Bus September, 2008. $65.00 per hour TRANS COUNTY TRANSPORTATION SOCIETY 20% deposit required at time of booking. Name of Applicant

Cancellation: Full refund of deposit if cancelled 24 October 1-2008 - (2iss) hours prior to departure.

Less than 24 hours - NO REFUND

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

© NS Office of the Royal Gazette. Web version. 1734 The Royal Gazette, Wednesday, October 8, 2008

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

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ALEKSIS, Zuze Mara (nee Liepins) Carol Lee Smith and Frederick G. Angus Halifax, Halifax Regional Municipality Davids Arturs Aleksis (Exs) 435-5991 Spring Garden Road September 25-2008 215 Fern Avenue Halifax NS B3H 1Y6 ON M6R 1K5 October 8-2008 - (6m)

BARNES, Frances D. Carmen Leslie Wilson (Ex) Dixie J. Smith-Camp Halifax, Halifax Regional Municipality c/o Smith-Camp Associates Smith-Camp Associates September 24-2008 5209 St. Margaret’s Bay Road 5209 St. Margaret’s Bay Road Suite 203 Suite 203 Halifax NS B3Z 1E3 Halifax NS B3Z 1E3 October 8-2008 - (6m)

BARRETT, James David Dorothy Anne Barrett (Ex) Ryan P. Brennan Bedford, Halifax Regional Municipality 23 Walden Place 510-1718 Argyle Street September 17-2008 Bedford NS B4A 1H5 Halifax NS B3J 3N6 October 8-2008 - (6m)

BROGAN, Patrick Gregory John Thomas Brogan (Ex) Nash T. Brogan Sydney Mines 64 Fraser Avenue Brogan Law Inc. Cape Breton Regional Municipality Sydney Mines NS B1V 2C3 290 George Street September 15-2008 Sydney NS B1P 1J6 October 8-2008 - (6m)

BROWNLEE, Vivian Ian Cameron (Ex) E. A. Nelson Blackburn, QC Bedford, Halifax Regional Municipality 6220 South Street Blackburn English October 1-2008 Halifax NS B3H 1T8 231-1595 Bedford Highway Bedford NS B4A 3Y4 October 8-2008 - (6m)

BUGDEN, Leslie Ronald Kathleen Joyce Andrews (Ex) Ian A. Mackay, QC Little Harbour, Pictou County RR 1 130 Provost Street September 19-2008 Trenton NS B0K 1X0 PO Box 926 New Glasgow NS B2H 5K7 October 8-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1735

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BURGESS, David Lee Tracey Leigh Dawn Preeper Stephen J. Topshee Bass River, Colchester County 272 James Street, Apt. 5 Burchell MacDougall August 20-2008 Truro NS B2N 5T4; 710 Prince Street Michael David Christopher PO Box 1128 Burgess Truro NS B2N 5H1 286 Queen Street, Apt. 4 October 8-2008 - (6m) Truro NS B2N 2C3 and Shelly Leigh Burgess 161 Queen Street, Apt. 4 Truro NS B2N 2B4 (Exs)

COWPER, Glenn Frederic Janet Lee Cowper (Ex) Barbara MacLellan Waverley, Halifax Regional Municipality 2766 Highway 2 Fall River Law Office September 24-2008 Waverley NS B2R 1T2 3060 Highway 2, Suite 204 PO Box 2038 Fall River NS B2T 1K6 October 8-2008 - (6m)

DAVIS, Clifford William Herbert Scott Davis and Harry Munro Pictou, Pictou County Frederick Douglas Davis (Exs) MacIntosh, MacDonnell & September 26-2008 Box 171 MacDonald Trenton NS B0K 1X0 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 October 8-2008 - (6m)

DEAN, Susan Elizabeth Frances Shirley Anne Sherman Joseph A. MacDonell Lantz, Hants County 409 Bog Road Carruthers & MacDonell September 23-2008 Mount Denson NS B0P 1L0 PO Box 280 and Joyce Elizabeth Rushton Shubenacadie NS B0N 2H0 116 Grono Road October 8-2008 - (6m) Dutch Settlement NS B2S 2H1 (Exs)

FLANAGAN, Catherine Ann Jeffrey Brian Flanagan (Ad) Claire C. Sykora Seabright, Halifax Regional Municipality 6 Aspen Lane Schofield & Associates June 18-2008 Seabright NS B3Z 2Z1 5816 St. Margaret’s Bay Road Head of St. Margaret’s Bay NS B3Z 2E4 October 8-2008 - (6m)

FRASER, Mildred Blanche David Vaughn Fraser Charles A. Ellis Springhill, Cumberland County 2524 North Wallace Road Hicks, LeMoine October 3-2008 Wallace NS B0K 1Y0 and PO Box 899 Craig Sutherland Dickson Springhill NS B0M 1X0 110 Maplewood Drive October 8-2008 - (6m) Moncton NB E1A 2N4 (Exs)

GILFOY, Edward Arthur James C. MacIntosh (Ex) James C. MacIntosh Antigonish, Antigonish County 33 Greening Drive 33 Greening Drive September 23-2008 Antigonish NS B2G 1R1 Antigonish NS B2G 1R1 October 8-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1736 The Royal Gazette, Wednesday, October 8, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration GILROY, Geraldine Dorothy Shirley Symes (Ex) Charles A. Ellis Springhill, Cumberland County 15525 Highway 2 Hicks, LeMoine September 30-2008 Springhill Junction 15 Princess Street Cumberland County NS B0M 1X0 PO Box 279 Amherst NS B4H 3Z2 October 8-2008 - (6m)

GRANT, Robert Bruce D. Kathleen Covey (Ex) October 8-2008 - (6m) Halifax, Halifax Regional Municipality 69 Quaker Crescent September 25-2008 Lower Sackville NS B4C 2Z1

GRIMM, Lois Joyce Emma Janice Marilyn MacDonald (Ex) October 8-2008 - (6m) Northwood Center, Halifax 2 Banbury Close Halifax Regional Municipality Halifax NS B3M 3R3 June 12-2008

HALE, Marion V. Myrna Blenkhorn Melinda J. MacLean, QC Coldbrook, Kings County 12 Carman Drive 779 Prince Street September 24-2008 Kentville NS B4N 2T9; PO Box 126 Gordon Manning, Jr. Truro NS B2N 5B6 1522 Dee Road October 8-2008 - (6m) Coldbrook NS B4R 1A5 and Melinda J. MacLean, QC PO Box 126 Truro NS B2N 5B6 (Exs)

HANES, Sheila Marlene Allan Keith Ripley (Ex) Catherine D. A. Watson Truro, Colchester County 30 Greg Road Boyne Clarke September 29-2008 Truro NS B6L 3N2 33 Alderney Drive PO Box 876 Dartmouth NS B2Y 3Z5 October 8-2008 - (6m)

HILLS, Cecil Walter, Jr. Karen Gaye Chrumka Jerome T. Langille Pugwash, Cumberland County 12403 39 Ave NW 55 Church Street September 23-2008 AB T6J 0N1; PO Box 548 Rhoda Maureen McRae Amherst NS B4H 4A1 5932 Silverwood Crescent October 8-2008 - (6m) Niagara Falls ON L2J 1V2 and Bradley Myatt Hills RR 4 Chatsworth ON N0H 1G0 (Exs)

HORNE, Florence Marguerite Suzanne Carolyn Bucknam (Ex) Michael Maddalena Halifax, Halifax Regional Municipality 17 Juniper Terrace Burchell MacDougall September 29-2008 Hammonds Plains NS B3Z 1J6 Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 October 8-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1737

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration LAWRENCE, Beverly Belle J. Alan Lawrence (Ex) October 8-2008 - (6m) Truro, Colchester County 48 Birch Street September 17-2008 Truro NS B2N 4X2

LLOYD, Frances Catherine Leona Bennett (Ad) Theresa M. O’Leary North Sydney c/o Ryan Iannetti Law Office Inc. Ryan Iannetti Law Office Inc. Cape Breton Regional Municipality 210 Commercial Street 210 Commercial Street August 5-2008 North Sydney NS B2A 1B7 North Sydney NS B2A 1B7 October 8-2008 - (6m)

MacDONALD, Frances Lois Ian MacDonald D. Timothy Gabriel Halifax, Halifax Regional Municipality 30 Jayden Drive Landry, McGillivray September 17-2008 Dartmouth NS B2V 2A9 Suite 300-33 Ochterloney Street and Janeen MacDonald Dartmouth NS B2Y 4B8 207 Patterson Avenue October 8-2008 - (6m) Ottawa ON K1S 1Y4 (Exs)

MacDONALD, Marian Grace Stuart MacDonald (Ex) Joseph A. MacDonell Marble Mountain Road c/o Joseph A. MacDonell 5 Mill Village Road Inverness County 5 Mill Village Road PO Box 280 September 25-2008 PO Box 280 Shubenacadie NS B0N 2H0 Shubenacadie NS B0N 2H0 October 8-2008 - (6m)

MacLEAN, Margaret Gavin John Lebrocq MacLean (Ex) Ian H. MacLean Barrys Mills, Pictou County c/o Ian H. MacLean MacLean & MacDonald September 24-2008 MacLean & MacDonald PO Box 730 PO Box 730 Pictou NS B0K 1H0 Pictou NS B0K 1H0 October 8-2008 - (6m)

MacMASTER, Donald Joseph Vaughn A. Chisholm (Ex) T. W. Gorman North Grant, Antigonish County 804 Addington Forks Road 218-1 Main Street September 23-2008 Antigonish County NS B2G 2K8 Antigonish NS B2G 2B9 October 8-2008 - (6m)

MacNEIL, Duncan J. Cassilda Barry (Ex) Charles Broderick New Waterford 1379 Lingan Road 3316 Plummer Avenue Cape Breton Regional Municipality River Ryan NS B1H 4X6 PO Box 151 September 18-2008 New Waterford NS B1H 4K4 October 8-2008 - (6m)

MacNEIL, John James Roderick James MacDonald (Ex) Daniel T. L. Chiasson St. Columba, Victoria County 3145 Washabuck Road 137 Twining Street June 25-2008 Washabuck NS B2C 1L8 PO Box 567 Baddeck NS B0E 1B0 October 8-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1738 The Royal Gazette, Wednesday, October 8, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration McCAUGHEY, George Frederick David Frederick McCaughey (Ex) Dixie J. Smith-Camp Spryfield, Halifax Regional Municipality c/o Smith-Camp Associates Smith-Camp Associates August 25-2008 5209 St. Margaret’s Bay Road 5209 St. Margaret’s Bay Road Suite 203 Suite 203 Halifax NS B3Z 1E3 Halifax NS B3Z 1E3 October 8-2008 - (6m)

McGILL, Muriel Almedia Deborah Paulette Hannam (Ex) Chris K. Parker Bridgetown, Annapolis County c/o Parker & Richter Parker & Richter September 23-2008 PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 October 8-2008 - (6m)

PARSONS, Douglas Wayne Kimberley Parsons (Ex) Harry D. Thompson, QC Colpton, Lunenburg County c/o Harry D. Thompson, QC Goldberg Thompson September 29-2008 Goldberg Thompson Suite 400 Sentry Place Suite 400 Sentry Place 1559 Brunswick Street 1559 Brunswick Street Halifax NS B3J 2N7 Halifax NS B3J 2N7 October 8-2008 - (6m)

POWELL, Margaret M. Malcolm Robert Powell (Ad) Bianca C. Krueger Bedford, Halifax Regional Municipality 2222 Southeast Jackson Street Cox & Palmer October 2-2008 Stuart, Florida 34997 1100 Purdy’s Wharf Tower I USA 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 October 8-2008 - (6m)

ROBARTS, Mona Marie Reginald Curtis Robarts Kelly L. Richards-Aubé Windsor Elms Village 33 Underwood Drive, PO Box 524 Nelson Law Windsor, Hants County Windsor NS B0N 2T0; 258 King Street September 25-2008 David Reginald Robarts PO Box 2018 7 Chestnut Avenue Windsor NS B0N 2T0 Hantsport NS B0P 1P0 and October 8-2008 - (6m) Roxanne Fern Mary Robarts 110 Partridge Lane RR 6 Bridgewater NS B4V 2W5 (Ads)

SABISTON, Ruth Eileen Sharon Lucas and Alan J. Stern, QC Dartmouth Dee Sabiston (Exs) McInnes Cooper Halifax Regional Municipality c/o Alan J. Stern, QC 1300-1969 Upper Water Street September 24-2008 McInnes Cooper PO Box 730 1300-1969 Upper Water Street Halifax NS B3J 2V1 PO Box 730 October 8-2008 - (6m) Halifax NS B3J 2V1

SAMPSON, Robert Gilbert Neil Edward Thomas (Ad) Stephen Piggott Lunenburg, Lunenburg County 113-31 Russell Lake Drive Russell Piggott Jones September 18-2008 Dartmouth NS B2W 6J3 44 Portland Street, Suite 500 Dartmouth NS October 8-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1739

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration SLOCOMB, Thelma Bessie Evelyn Palmeter (Ex) Stephen I. Cole Middleton, Annapolis County 514 Leonard Avenue Cole Sawler September 24-2008 Welland ON L3C 3A7 264 Main Street PO Box 400 Middleton NS B0S 1P0 October 8-2008 - (6m)

SMITH, Clyde Harry Renee Christine Smith (Ex) Janus E. Naugler Middlewood, Lunenburg County 338 Connolly Loop Road 109 Logan Road, Unit 1A August 29-2008 Middlewood NS B4V 6L8 Bridgewater NS B4V 3T3 October 8-2008 - (6m)

SPEARS, Howard Alexander Lloyd Hogan and Craig R. Berryman Sheet Harbour Heather Card (Exs) Cassidy Nearing Berryman Halifax Regional Municipality c/o Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 September 25-2008 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 October 8-2008 - (6m)

TANNER, Paul James Francine Labrie (Ex) Celia J. Melanson Sutton, Quebec 400 Chemin Élie 25C King Street September 24-2008 (Extra-Provincial) Sutton QC J0E 2K0 PO Box 562 Shelburne NS B0T 1W0 October 8-2008 - (6m)

VERHAGEN, Adrian H. John Verhagen (Ad) Ray E. O’Blenis, Esq. Merigomish, Pictou County RR 1 179 Foord Street October 2-2008 Merigomish NS B0K 1G0 PO Box 1500 Stellarton NS B0K 1S0 October 8-2008 - (6m)

VON POSSEL, Peter D. Trevor Tanner (Ex) Stephen I. Cole Digby, Digby County 396 Granville Street Cole Sawler September 18-2008 PO Box 453 264 Main Street Bridgetown NS B0S 1C0 PO Box 400 Middleton NS B0S 1P0 October 8-2008 - (6m)

WEIR, Irma Adelle Angela Best (Ex) David G. Lewis Centre Rawdon, Hants County PO Box 48100 Burchell Hayman Parish September 25-2008 Bedford NS B4A 3Z2 1800-1801 Hollis Street Halifax NS B3J 3N4 October 8-2008 - (6m)

WOODLAND, Archibald Dempsey Woodland (Ex) Neil F. McMahon New Waterford 3443 Clarke Avenue 3397 Plummer Avenue Cape Breton Regional Municipality New Waterford NS B1H 2P8 New Waterford NS B1H 1Z1 September 24-2008 October 8-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 1740 The Royal Gazette, Wednesday, October 8, 2008

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

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

Estate Name Date of First Insertion

ADAMS, Freda Jean...... July 2-2008 ADSHADE, Helen...... June 4-2008 ALINARD, Avis Laura...... September 17-2008 ALLAN, Duncan John ...... May 14-2008 ALLEN, Bertha Abigail ...... September 24-2008 ALLEN, David Gerald ...... June 18-2008 ALLEN, Ruth Gertrude ...... June 4-2008 ALLEN, Shenton Kent ...... July 30-2008 AMIRAULT, John Vincent...... May 7-2008 AMIRO, Alban Joseph...... May 14-2008 ANDERSON, Madeline Catherine...... August 27-2008 ANDERSON, Merlin E ...... August 6-2008 ANDREWS, Fulton Kerr...... April 9-2008 ANSTEY, Margaret Teresa ...... April 9-2008 ANTHONY, David Victor...... August 6-2008 ANTLE, Anthony Eugene ...... May 28-2008 ARAB, Betty Loretta...... August 13-2008 ARCHIBALD, Ronald Hugh...... June 18-2008 ARMSTRONG, Ella Anna...... August 27-2008 ARNOLD, Sonya Sheila ...... June 18-2008 ATKINS, Helen Mary ...... April 9-2008 ATWELL, John Osbourne...... June 18-2008 AU, Ngan Yau...... May 14-2008 AUCOIN, Joseph T...... July 30-2008 AUGHINBAUGH, Eyvonne Marie...... July 30-2008 AUSTIN, Joseph Lewis ...... May 14-2008 BACKMAN, Grace Louise...... April 16-2008 BAGNELL, Charles William ...... July 30-2008 BAIN, Beatrice A ...... June 11-2008 BAKER, Linda...... September 17-2008 BANKS, Paul Burton...... May 21-2008 BARKHOUSE, Donald Clyde...... June 25-2008 BARKHOUSE, Eileen Joanne Mary...... July 23-2008 BARKHOUSE, Elida Huston ...... June 11-2008 BARRIE, Amelia Jane ...... September 3-2008 BARRIEAU, Mary Marjorie ...... July 2-2008 BARSS, Genowefa Maria...... September 10-2008 BARTLETT, Karin Gail...... May 21-2008 BEARE-BONE, Marjorie Marian ...... April 30-2008 BEATON, Angus Kevin ...... May 21-2008 BEATON, Archibald Neil...... August 27-2008 BEATON, Margaret ...... September 10-2008 BEAUCHAMP, Patrick...... May 28-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1741

Estate Name Date of First Insertion

BEAUDRY, Charles Emile ...... May 28-2008 BECK, William Oswell...... July 16-2008 BECK, Willis Mervin...... June 4-2008 BELL, John Basil ...... April 23-2008 BELL, Pearl Winnifred...... July 2-2008 BELLIVEAU, Azelle...... July 30-2008 BELLIVEAU, Marie Arsena...... April 9-2008 BENISON, Mary Victoria...... September 3-2008 BENNETT, Wilfred Edward...... June 4-2008 BENT, Walter Frank...... September 17-2008 BERTAUX, Phyllis Marrain ...... August 13-2008 BEST, Clarence Arthur, II ...... May 21-2008 BEST, Florence Roberta...... September 24-2008 BEST, Huntley R...... July 9-2008 BETHUNE, Ruby Adelia...... July 30-2008 BEUREE, Doris Pride...... June 4-2008 BEZANGER, Dorothy Isabel ...... August 20-2008 BIGGAR, Dorothy Rosalyn...... July 30-2008 BISHOP, Donald Gerald...... August 20-2008 BISHOP, Frederick Myles Elmer...... April 9-2008 BISHOP, William Vernon...... July 23-2008 BLACKBURN, Barbara Claire ...... July 16-2008 BLADES, Clarence Hanson...... April 23-2008 BLENUS, Helen Elizabeth...... April 16-2008 BLINN, Emma...... September 24-2008 BLOIS, Arthur John ...... September 17-2008 BOATES, Keith Christopher ...... September 10-2008 BOLAND, Rachel Rosamand...... July 30-2008 BOOKHOLT, Dorothy...... September 24-2008 BORDILLON, Gilbert ...... June 18-2008 BOUDREAU, Christina Ann...... April 9-2008 BOUDREAU, Emerita...... July 23-2008 BOUDREAU, Freeman Edgar ...... July 16-2008 BOUDREAU, Gerald Simon...... June 4-2008 BOUDREAU, Joseph Amedee...... July 9-2008 BOURQUE, Anthony P...... May 28-2008 BOUTILIER, Lloyd ...... September 3-2008 BOUTILIER, Nina Josephine...... June 4-2008 BOWER, Robert A...... May 21-2008 BOYKO, Emilio Steven...... June 11-2008 BOYLE, John Grant ...... August 20-2008 BRADY, Helen Baird Muirhead...... September 24-2008 BRADY, Jean Eloise...... October 1-2008 BRENNAN, Hector Patrick...... September 3-2008 BRENNAN, Ida May...... September 3-2008 BRIFFETT, Julia Frances...... September 17-2008 BRIGDEN-BATTERSBY, Ruth Katie ...... August 6-2008 BRIGHT, Donald Edward...... September 10-2008 BROPHY, William Anthony...... April 16-2008 BROW, Veronica Anne...... June 25-2008 BROWN, James Edward...... June 18-2008 BROWN, Lewis...... June 25-2008

© NS Office of the Royal Gazette. Web version. 1742 The Royal Gazette, Wednesday, October 8, 2008

Estate Name Date of First Insertion

BROWN, Ralph A...... July 30-2008 BRUCE, Catherine Pearl ...... June 11-2008 BRUCE, Ian Gordon...... August 20-2008 BRUGGER, Harold Dagelbert ...... April 30-2008 BRYCE, Constance Margaret ...... April 23-2008 BRYCE, John...... April 23-2008 BRYDEN, Finlay Armstrong ...... May 14-2008 BRYDEN, Rita...... September 3-2008 BUCHANAN, Gertrude Louisa ...... June 11-2008 BUNGAY, Ruth...... April 23-2008 BURCHELL, Everett Wilson ...... July 2-2008 BURCHELL, Roy Donald ...... September 17-2008 BURGESS, Purney Ivan ...... September 24-2008 BURGOYNE, Harry Edward ...... June 25-2008 BURGOYNE, Ray Edgar...... August 13-2008 BURKE, Stephen Lawrence...... July 9-2008 BURNS, Daniel Angus ...... April 30-2008 BURNS, Marjorie Alice...... June 11-2008 BURNSIDE, Kenneth Laverne...... July 16-2008 BURTE, Esther ...... April 9-2008 BURTON, Arthur Edward ...... June 18-2008 BURTON, Margaret Freda...... October 1-2008 BUTLER, John Richard ...... September 17-2008 BUTLER, Robert MacKinley...... September 3-2008 BUTT, Isabel Florence...... July 30-2008 CADDEN, Albert Thomas ...... May 21-2008 CALDWELL, Donald Lamond, Jr...... September 10-2008 CAMERON, Martha...... July 16-2008 CAMERON, Norman Lemuel...... June 25-2008 CAMPBELL, Harold Edward...... July 2-2008 CAMPBELL, John Brown, Sr...... August 27-2008 CAMPBELL, John Marvin Parker...... April 30-2008 CAMPBELL, Marjorie Jean...... September 3-2008 CAMPBELL, Mary Ross...... September 24-2008 CAMPBELL, Roy Kenneth...... September 24-2008 CARD, Opal Verna (a.k.a. Opal Verna Carde)...... May 28-2008 CARLTON, Jennie Louise...... September 17-2008 CARMICHAEL, Elmer ...... June 18-2008 CARR, Walter William...... September 17-2008 CARSLAW, Dorothy E...... July 2-2008 CARTER, Douglas Maxwell...... July 16-2008 CARVER, Maynard William...... May 7-2008 CAULFIELD, Daniel A...... May 28-2008 CAVANAUGH, Ernest (Bud)...... September 10-2008 CAVICCHI, Carmen Sylvia ...... July 9-2008 CHANDLER, Donald Stephen...... September 24-2008 CHAPMAN, James C...... May 28-2008 CHAPMAN, Lilian Maude...... August 13-2008 CHENNELL, Frank...... June 25-2008 CHESNUTT, Marion Isabel ...... July 30-2008 CHIASSON, Joseph Charles ...... June 18-2008 CHIPMAN, Margaret A...... July 9-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1743

Estate Name Date of First Insertion

CHISHOLM, Archibald Alexander ...... June 4-2008 CHISHOLM, Christopher Eugene...... September 17-2008 CHISHOLM, Irene A...... May 7-2008 CHRISTU, Vangelis ...... April 23-2008 CHUBB, Olive Loretta ...... July 9-2008 CLAIRMONT, Alfred Kenneth (a.k.a. Kenneth Clements)...... August 6-2008 CLARK, Audrey Elizabeth...... June 11-2008 CLARK, Mary Grace...... June 25-2008 CLATTENBURG, Jean Lucille...... April 30-2008 CLATTENBURG, Robert Wallace...... May 14-2008 CLEMENTS, Florence Juliette ...... April 23-2008 COADIC, Gordon Constant...... April 9-2008 COCK, Margaret Ann...... June 25-2008 COFFEY, Jean Gertrude ...... May 28-2008 COGAN, Anna Stephens...... August 6-2008 COLBORNE, Jean Joanne...... July 23-2008 COLDWELL, Paul Wellington...... July 23-2008 COLE, Mary Carmel...... August 13-2008 COLLIER, Gary James...... May 21-2008 COLLIER, Shelley Lynne...... May 7-2008 COLLINS, Florence Marie...... May 7-2008 COMEAU, Dennis...... September 3-2008 CONLEY, Lewis George ...... June 11-2008 CONRAD, Brian Robert ...... May 14-2008 CONRAD, Diane Louise...... April 16-2008 CONRAD, Maisie ...... April 30-2008 CONRAD, Margaret Hazel...... May 7-2008 CONROD, Mary Katherine...... August 20-2008 CONROD, Ross David ...... April 16-2008 COOK, Mary Elizabeth...... October 1-2008 COOLEN, Marion Viola ...... August 20-2008 COOLEN, Richard Maurice James...... June 4-2008 CORKUM, Merlyn Eugene...... September 17-2008 CORKUM, Ruth Winnifred...... May 21-2008 COUGHLAN, Harold Francis...... April 23-2008 CRABBE, Ronald Stanley...... October 1-2008 CRAWFORD, Ella Mae...... July 23-2008 CRAWFORD, Grace Winnifred...... September 24-2008 CREASE, Roger Edward ...... May 28-2008 CREIGHTON, George Wilfrid Irving...... September 24-2008 CRONE, Ethel Marguerite...... July 9-2008 CROWELL, Andrew Franklin ...... April 30-2008 CROWELL, Harry...... September 24-2008 CROWLEY, Kathleen Louise...... August 6-2008 CUDMORE, Gladys Kathleen ...... July 2-2008 CUMMING, Donald Walter...... June 4-2008 CUMMING, Dorothy Irena...... April 30-2008 CUMMING, Eric Rehfuss...... May 14-2008 CUMMINGS, Jack (a.k.a. John Derrick Cummings)...... September 17-2008 CUMMINGS, Jennie Luella...... September 17-2008 CUNNINGHAM, Leaman Ralph ...... July 16-2008 CURRIE, Donald Silver...... September 10-2008

© NS Office of the Royal Gazette. Web version. 1744 The Royal Gazette, Wednesday, October 8, 2008

Estate Name Date of First Insertion

CURTIS, Heather Joyce...... July 9-2008 CUSTANCE, James Munroe ...... April 16-2008 D’ENTREMONT, Irène Lucie...... September 24-2008 D’EON, Marguerite Emiline...... May 7-2008 DAISLEY, Esther Florence...... July 16-2008 DARBY, John...... June 11-2008 DARNELL, Sybil May...... July 16-2008 DARRIS, Carl Joseph...... May 14-2008 DAUPHINEE, Gertrude Pearl ...... September 17-2008 DAUPHINEE, Ross Everett...... May 28-2008 DAUPHINEE, Russell Lawrence...... September 17-2008 DAURY, Alma Pauline...... May 28-2008 DAVID, Thomas Harold...... September 17-2008 DAVIDSON, Carol Blanche ...... July 30-2008 DAVISON, George Stuart...... May 7-2008 DEAL, Myrtle Louise...... September 24-2008 DEAN, Dorothy Jean ...... May 21-2008 DEARMER, Ronald Edward ...... July 23-2008 DEE, Gordon Joachim ...... August 6-2008 deGARTHE, Phoebe Agnes...... August 6-2008 DELONG, Robert E...... August 20-2008 DELOREY, Joseph Arsene...... July 23-2008 DEMINGS, Edward Alexander...... July 30-2008 DEMMONS, Peter Laurits...... July 23-2008 denHOED, Gerda ...... May 28-2008 DESROCHERS, Gabriel Emery Eugene ...... June 11-2008 DEVEAU, Barbara Gail ...... September 10-2008 DEVEAU, Dianne I. (nee Boudreau)...... October 1-2008 DEVEAU, Joseph Victor ...... May 21-2008 DeVILLER, Thomas Albert ...... September 24-2008 DEVLIN, Francis William...... July 16-2008 DEWAR, Catherine Eileen Cochius ...... July 2-2008 DEYOUNG, Gussie Jane ...... April 23-2008 DEZAGIACOMO, Christine...... May 14-2008 DEZAGIACOMO, Michael B...... May 28-2008 DIGGINS, Patrick Joseph ...... May 21-2008 DOBSON, Robert Wells, Sr...... May 21-2008 DOMA, Istvan A...... May 7-2008 DONNELLY, Irene Biruta...... September 24-2008 DONOVAN, Helen Cecelia ...... July 2-2008 DORRINGTON, Charles E ...... July 16-2008 DOUCETTE, Gerald...... June 4-2008 DOUCETTE, Regina Pearl...... June 25-2008 DOUCETTE, Ronald Joseph ...... April 30-2008 DOUCETTE, Stella Mary ...... September 10-2008 DOUGLAS, John Franklin Morrison...... August 20-2008 DOW, Nadie ...... June 25-2008 DOWELL, John George...... April 9-2008 DOWNEY, Owida Dalphine...... July 9-2008 DOYLE, Joseph A...... July 16-2008 DRAPER, Helen Frances ...... July 2-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1745

Estate Name Date of First Insertion

DRYSDALE, Eldon Henry ...... April 23-2008 DUARTE, Hermes...... August 13-2008 DUDKA, Eileen Rose ...... August 20-2008 DUFFY, Margaret...... May 28-2008 DUNN, Mary Florence ...... September 24-2008 DUNPHY, Dalphene...... August 20-2008 DURLING, Ronald Laverne...... September 10-2008 DYKEMAN, Victor M...... August 13-2008 EARLE, Laurence Norman ...... April 30-2008 EDWARDS, Ernest Bertram...... September 3-2008 ELLIOTT, Colleen Therese ...... September 3-2008 ELLIOTT, John Edwin...... July 16-2008 ELLISON, Donna Marie...... June 4-2008 ENMAN, Olive Agnes ...... August 13-2008 EPSTEIN, Ray A. I...... September 24-2008 EVANS, Stephen Anthony...... July 16-2008 EWING, Gerald Neil...... September 17-2008 FADER, Kenneth...... May 7-2008 FAGE, Bruce Allen James...... September 24-2008 FAHIE, Garfield Thomas...... May 28-2008 FALCONER, Gordon Alexander...... August 13-2008 FANCY, Jean Frances...... May 28-2008 FARMER, Mary Alice...... April 23-2008 FAULKENHAM, Lalia ...... April 23-2008 FAULKNER, Betty Gwendolyn...... June 11-2008 FELIX, Raymond Albert...... June 18-2008 FELTMATE, Mona Pearl ...... June 11-2008 FIELD, Gary Michael...... July 2-2008 FISCHER, Gabriel...... June 25-2008 FITZGERALD, Genevieve...... September 10-2008 FITZGERALD, Nellie Elizabeth...... July 9-2008 FLEMMING, Harry J ...... April 16-2008 FLINN, Gloria Ethel...... August 20-2008 FOANCE, Eleanor Janet Claire...... May 28-2008 FOLEY, John Glenwood ...... August 13-2008 FORBRIGGER, Gladys Loretta Jane...... April 30-2008 FOREWELL, Barbara Alice...... April 9-2008 FORSYTHE, John Frederick ...... August 27-2008 FORTUNE, Hugh Daniel ...... April 23-2008 FOSTER, Helen N...... April 9-2008 FRASER, Anna A...... June 11-2008 FRASER, Anna Mae...... September 17-2008 FRASER, Donald Alexander ...... July 2-2008 FRASER, Greta...... September 24-2008 FRASER, Jessie “Jay” MacRae...... April 16-2008 FRASER, John James...... May 7-2008 FRASER, Mary Katherine...... July 23-2008 FRASER, Rita Camilla ...... July 9-2008 FRAZZA, David M ...... October 1-2008 FRAZZA, Robert T ...... October 1-2008 FRICKER, Theodore Richard...... September 17-2008 FROST, Florence Mary...... May 28-2008

© NS Office of the Royal Gazette. Web version. 1746 The Royal Gazette, Wednesday, October 8, 2008

Estate Name Date of First Insertion

FULTON, Hugh Graham ...... July 30-2008 GAMMON, Janice Irene ...... April 30-2008 GARLAND, Ruth Bernice...... April 30-2008 GASSETT, Herbert Donald ...... April 9-2008 GATES, Lillian Alma ...... August 6-2008 GAUDET, Norma Ruth...... June 18-2008 GAUDET, Roland Joseph...... June 25-2008 GAY, Alexander...... August 20-2008 GEYSER, Albert I...... April 16-2008 GIBSON, Kenneth William...... June 4-2008 GIBSON, Mary Kathleen ...... June 18-2008 GILDAY, Flora M...... September 24-2008 GILLIS, Agnes ...... May 28-2008 GILLOTT, Harry William...... May 14-2008 GIRROIR, Catherine Letitia...... April 30-2008 GLODE, Mary M...... April 30-2008 GLYDON, John Douglas ...... June 11-2008 GODIN, Elizabeth D...... July 30-2008 GOODWIN, Geneva Deloris...... October 1-2008 GORDON, Charles Seldon...... April 9-2008 GORE, Carroll Fay ...... June 25-2008 GOUTHRO, John Thomas ...... May 28-2008 GRAHAM, Richard Lawrence...... April 23-2008 GRAMLEWICZ, Stephen (Stefan)...... October 1-2008 GRANT, Dorothy...... June 11-2008 GRANT, June Bishop...... September 17-2008 GRAY, Nelson Eugene...... July 16-2008 GRAY, Robert John ...... August 27-2008 GRAY, Tina Marie ...... September 24-2008 GREEN, Judith Irene...... May 28-2008 GREEN, Pinnie...... July 2-2008 GREENLAW, William Ernest ...... June 25-2008 GREENMAN, Eileen Emelda...... June 18-2008 GREGORY, Donna Jean...... May 28-2008 GRIEDER, Georges Marius...... May 7-2008 GUEST, Carl Ross...... June 25-2008 HADLEY, Harry MacKay...... July 9-2008 HALEY, Mildred Ann...... August 20-2008 HALFKENNY, Wanda Marie (formerly Wanda Marie McLellan Gibbons)...... July 9-2008 HALL, Stella Maria...... April 9-2008 HAMILTON, Patricia Louise...... July 2-2008 HAMILTON, Ruth Jean...... June 4-2008 HAMMOND, Richard Callan...... June 4-2008 HAMPER, Geraldine Mary...... April 16-2008 HANCOCK, Edward Errol Irwin...... September 3-2008 HANKE, Manfred Emil Alfred...... July 30-2008 HANLON, James Amos...... July 30-2008 HANNAM, Gerald Edward (a.k.a. Edward Gerald Hannam) ...... May 28-2008 HANRAHAN, Veronica ...... September 24-2008 HANRIGHT, Susanne Elizabeth...... September 10-2008 HANSFORD, Rena Carter ...... April 16-2008 HARB, Linda Mary Anne...... September 3-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1747

Estate Name Date of First Insertion

HARDING, Aubrey St. Clair...... July 2-2008 HARNISH, Douglas Wilton ...... July 9-2008 HARNISH, Frank Neil ...... May 7-2008 HARNISH, Marie Evelyn ...... July 9-2008 HARNISH, Sandra Viola...... June 25-2008 HARNISH, Shirley Marie ...... April 30-2008 HARRINGTON, Lenora Elizabeth...... September 10-2008 HARRIS, Joanna Cochrane ...... August 6-2008 HARRISON, Emily May ...... August 13-2008 HARRITY, Gordon Eric...... June 18-2008 HART, John Victor...... May 28-2008 HATFIELD, Bernice Jeffery...... June 25-2008 HAWKINS, Aubrey Egerton ...... September 24-2008 HAYES, Jacqueline (a.k.a. Jacqueline Hayes Allen) ...... June 4-2008 HAYTER, Helen Leona...... May 21-2008 HEALY, Francis Joseph...... May 21-2008 HEIGHTON, Darrell Keith ...... April 23-2008 HIGGINS, Clarence R...... July 23-2008 HILL, Allen Bruce...... May 28-2008 HILL, Elroy William (a.k.a. Elroy W. Hill Jr.)...... August 6-2008 HILL, Guy Kingsthorpe ...... May 14-2008 HILLS, Ena Frances...... July 2-2008 HILTZ, Clement Russell...... May 28-2008 HILTZ, Frances Irene...... June 4-2008 HILTZ, Trillis Iona ...... August 20-2008 HINES, Lilian Grace...... October 1-2008 HOBSON, Charles Phillip...... September 24-2008 HODGES, Ronald Clayton...... August 13-2008 HOLLAND, Wilfred Michael ...... September 24-2008 HOLLINGUM, Lola Marion ...... September 24-2008 HOLLIS, Hance James Logan...... April 9-2008 HOLMES, John Angus...... April 30-2008 HOLT, Eleanor Ruth...... October 1-2008 HOLTAN, Stella Marie...... April 16-2008 HOSKIN, Harry James...... April 16-2008 HOUDE, J. Ernest Armand, Sr. (a.k.a. Ernest A. Houde, Sr.)...... June 18-2008 HUBLEY, Donald George...... October 1-2008 HUBLEY, Elizabeth Constance...... June 4-2008 HUBLEY, Wallace Anthony Frederick ...... May 28-2008 HUDGINS, Frances June...... September 10-2008 HUDSON, John MacLeod...... July 9-2008 HUGHES, Harold Leon...... August 13-2008 HUGHES, Jean Alexandra Sophia ...... April 30-2008 HUME, Robert Ivan ...... April 30-2008 HUNTLEY, Lawrence Berton ...... April 9-2008 HUPHMAN, Cyril (a.k.a. Cyril Parker Huphman) ...... April 16-2008 HUREL, Mary Jeanette (formerly known as Mary Jeanette Joyce) ...... April 16-2008 HURLBURT, Winston Emerson...... July 23-2008 HYDE, Howard Talbot...... September 10-2008 HYNES, David...... August 20-2008 HYSLOP, John Douglas...... July 2-2008 ISENOR, Ira George...... July 9-2008

© NS Office of the Royal Gazette. Web version. 1748 The Royal Gazette, Wednesday, October 8, 2008

Estate Name Date of First Insertion

ISENOR, Ruth...... July 9-2008 ISNOR, Roland St. Clair...... May 21-2008 IVANY, Ann ...... September 10-2008 JACQUARD, Irene R ...... July 16-2008 JAMIESON, Earl Francis...... April 9-2008 JARMASCHE, Semaan...... August 20-2008 JEFFERY, Lillian Marie...... May 21-2008 JENKINS, Joan D. C...... May 21-2008 JESSOME, Marguerite...... September 17-2008 JODREY, James Franklin...... September 17-2008 JOHNSON, Robert Michael...... May 21-2008 JOHNSON, Violet Anne Edith...... August 6-2008 JOHNSTON, Geraldine W...... May 28-2008 JOHNSTON, Joyce Anne...... May 14-2008 JOHNSTON, Mary Parsons...... April 23-2008 JOHNSTON, Thomas Russell ...... August 27-2008 JOLLIMORE, Gregory Ross...... July 23-2008 JOLLIMORE, Roberta ...... July 23-2008 JONES, Christopher Bryce ...... June 25-2008 JONES, Clement Edward ...... July 9-2008 JONES, Donald George...... April 23-2008 JONES, Troy Delma ...... June 18-2008 JORDAN, Clinton William...... June 4-2008 JOSLIN, Annie Annette...... April 9-2008 KAULBACK, Ray...... April 9-2008 KEDDY, Helen Edith...... August 20-2008 KEDDY, Rodney Douglas...... September 10-2008 KEIZER, Verena Vivian ...... April 9-2008 KELLOUGH, Mary Gwendelyn...... April 30-2008 KELLY, Janet Elizabeth (a.k.a. Janat Elizabeth Kelly)...... June 11-2008 KENNEDY, John Donald ...... July 16-2008 KENNEDY, Marion (a.k.a. Margaret Marion Kennedy)...... April 16-2008 KENNEDY, Paul James ...... June 11-2008 KENNEDY, Shirley Marie...... June 11-2008 KENNEY, Nettie Maria...... October 1-2008 KENNEY, Pearl Victoria...... June 4-2008 KEOUGH, Mary E...... April 23-2008 KERR, John Robert...... June 11-2008 KERR, Pauline Blossom...... July 30-2008 KILLAM, Harrison Scott...... August 13-2008 KLINE, Joseph Michael...... April 23-2008 KNAPP, Pamela Louise ...... April 16-2008 KNICKLE, Walter Merril...... April 23-2008 KNOX, Kathryn Elinor ...... July 30-2008 KREFFER, William Adrian...... July 2-2008 KUCHUREAN, Rita Eleanor...... July 9-2008 LAFLAMME, Anne ...... May 14-2008 LAHEY, Celina Catherine ...... August 13-2008 LAHEY, John Angus ...... May 7-2008 LAKE, Jason Lawrence...... May 14-2008 LAMIE, Thomas Alexander...... August 6-2008 LANCTOT, Colleen Winifred...... June 11-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1749

Estate Name Date of First Insertion

LANDRY, Rudolph J...... May 21-2008 LANGILLE, Bonita Joyce...... April 30-2008 LANGILLE, Elizabeth ...... August 13-2008 LAPOINTE, Jean Baptiste Benoit...... April 23-2008 LARDER, Clarence Patrick, Sr...... April 30-2008 LARGE, Vida Olivia...... May 7-2008 LARKUM, Amelia G...... July 23-2008 LATHAM, Eileen Margaret...... April 30-2008 LATTER, Murray G...... June 18-2008 LAUDER, Douglas John...... September 3-2008 LAWTON, John David...... September 17-2008 LEARN, David C...... May 28-2008 LEARY, George William ...... September 24-2008 LeBLANC, James Aubrey...... June 4-2008 LeBLANC, William Thomas...... September 17-2008 LEBLANC, Anita Marie...... April 9-2008 LEBLANC, Herman Milford Paul ...... June 11-2008 LEBLANC, Hilda...... June 11-2008 LEBLANC, Marion Rose ...... May 14-2008 LEBLANCQ, Guy Gael Ralph Joseph...... June 4-2008 LEE, Vivian Tak Luan ...... April 23-2008 LEESON, John William ...... May 28-2008 LeFORT, Ernest A ...... May 28-2008 LEGERE, Ronald Brian...... August 6-2008 LEGGE, Helen L...... August 13-2008 LeGOFFIC, Florence Mary...... August 13-2008 LESLIE, Eleanor Jeanette...... August 13-2008 LESSI, Frank Ambrose...... August 13-2008 LEVY, Barry Richard ...... September 10-2008 LEWIS, Beulah Joanne...... August 20-2008 LINDSAY, Helen Jean ...... May 7-2008 LING, Florence Regis...... July 16-2008 LINTON, Miriam Charlotte ...... June 11-2008 LIPKUS, Rachel...... June 11-2008 LLOYD, John (Jack) Leroy...... May 7-2008 LOCKE, Willetta Laurine...... May 14-2008 LOCKHART, Reta Icelda (referred to in the Will as Reta Mason Lockhart)...... August 13-2008 LOGAN, Leroy Lewis...... July 30-2008 LOHNES, Donzella Pearl ...... April 9-2008 LOMBARD, Denis Joseph ...... May 14-2008 LOMBARD, Doris Theresa...... May 14-2008 LOUGHRAN, Nellie Josephine...... July 16-2008 LOWE, Cecil Miles...... August 20-2008 LOWE, Gordon Russell ...... July 16-2008 LOWE, Nema Seattle...... September 17-2008 LOWE, Thomas Delbert...... September 10-2008 LUCAS, Edgar Richard ...... July 30-2008 LUMMIS, Eileen Anne...... August 6-2008 LUTWICK, Mary Virginia...... July 16-2008 MacASKILL, Annie May ...... August 6-2008 MacASKILL, Murray Arthur ...... August 13-2008 MacCALLUM, Marguerita S ...... June 18-2008

© NS Office of the Royal Gazette. Web version. 1750 The Royal Gazette, Wednesday, October 8, 2008

Estate Name Date of First Insertion

MacDONALD, Agnes F...... September 24-2008 MacDONALD, Annie Alice ...... September 17-2008 MacDONALD, Annie Josephine...... September 24-2008 MacDONALD, Bessie Joanne...... April 30-2008 MacDONALD, Charles Angus...... May 7-2008 MacDONALD, Charles Dougall...... June 11-2008 MacDONALD, Diane Jessie...... September 24-2008 MacDONALD, Doris Beulah ...... June 25-2008 MacDONALD, Dorothy Irene...... September 24-2008 MacDONALD, Effie Sarah...... September 17-2008 MacDONALD, Florence Margaret ...... April 16-2008 MacDONALD, Helen ...... June 18-2008 MacDONALD, James Wheeler ...... July 16-2008 MacDONALD, Janice Patricia...... September 17-2008 MacDONALD, John Duncan...... July 2-2008 MacDONALD, John Pringle...... September 17-2008 MacDONALD, Kathleen...... May 28-2008 MacDONALD, Lloyd George...... June 18-2008 MacDONALD, Mabel Jean ...... June 11-2008 MacDONALD, Marion C...... July 9-2008 MacDONALD, Mary Agnes Rita...... April 9-2008 MacDONALD, Mary Remigius ...... August 20-2008 MacDONALD, Pius R...... June 25-2008 MacDONALD, Thomas Scott...... May 7-2008 MacDONALD, Vivian June ...... September 17-2008 MacDONALD, Wilfred William...... July 16-2008 MACDONALD, Evelyn Louise...... May 14-2008 MacDONNELL, Allan Francis...... June 4-2008 MacDOUGALL, John Lauchlin...... October 1-2008 MacEACHERN, Catherine...... June 18-2008 MacEACHERN, John...... April 16-2008 MacGILLIVRAY, Kenneth Cameron...... May 21-2008 MacGREGOR, Donald Henry Fraser...... April 16-2008 MacGREGOR, Hector Ian ...... August 27-2008 MacINNIS, Gregory ...... April 16-2008 MacINNIS, Margaret Ellen Constance...... July 9-2008 MacINNIS, Rita Kathleen...... August 20-2008 MacINNIS, Sedley Charles ...... July 2-2008 MacINTOSH, David Britton...... September 10-2008 MacINTYRE, Agnes...... September 17-2008 MacISAAC, John D...... August 6-2008 MacISAAC, Margaret Mary (Peggy) ...... September 24-2008 MacIVER, Evelyn Susan ...... July 23-2008 MacKAY, Clarence Robert...... September 10-2008 MacKAY, Donald Morrison ...... August 13-2008 MacKAY, Jean Maxwell...... May 21-2008 MacKAY, Ronald Bernard ...... May 7-2008 MacKAY, Ronald R...... May 14-2008 MacKEAN, Isabel Elsie ...... May 7-2008 MacKEIGAN, Archibald Lemal...... April 30-2008 MacKEIGAN, Jean Bennett MacGregor...... August 27-2008 MacKEIGAN, John William...... May 28-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1751

Estate Name Date of First Insertion

MacKEIGAN, Peter Archibald...... October 1-2008 MacKENZIE, Budd Cumming...... April 16-2008 MacKENZIE, Dwight Ian...... May 14-2008 MacKENZIE, Lillian Mary ...... April 16-2008 MacKENZIE, Margaret Elizabeth...... May 21-2008 MacKENZIE, Sarah (Sally) Isabelle...... April 16-2008 MacKENZIE, Sarah Lois...... September 24-2008 MacKENZIE, Wilburn...... April 30-2008 MacKINNON, Annie Katherine...... July 2-2008 MacKINNON, Mary Anne ...... May 7-2008 MacKINNON, Maude Isabel ...... April 30-2008 MacLEAN, Ann Marie...... May 14-2008 MacLEAN, Beryl Louise (formerly Beryle Louise Callaghan) ...... August 13-2008 MacLEAN, Rev. Murdock Joseph...... September 24-2008 MacLEAN, Rhoda Marion...... July 16-2008 MacLEAN, Rose Mary...... April 30-2008 MacLELLAN, Mary Sarah (commonly known as Marion MacLellan)...... May 28-2008 MACLENNAN, Donald H. J...... September 3-2008 MacLEOD, Beverly Ruth ...... April 23-2008 MacLEOD, Daniel Arthur...... August 13-2008 MacLEOD, Donald ...... September 17-2008 MacLEOD, Elizabeth Fraser ...... April 23-2008 MacLEOD, Harold Morris ...... August 20-2008 MacLEOD, John Thomas...... May 21-2008 MacLEOD, Philip ...... May 7-2008 MacNAB, Aretha Belle...... August 27-2008 MacNEIL, Catherine Christine...... August 27-2008 MacNEIL, Neil Daniel ...... July 2-2008 MacNEIL, Theresa...... May 7-2008 MacNEILL, Martha Jean...... September 3-2008 MacPHAIL, Gerald Alvin...... April 9-2008 MacPHEE, Peter...... July 23-2008 MacPHEE, Rosena I...... May 28-2008 MacPHERSON, Joan Andrea...... May 7-2008 MacRAE, Harry Townley...... April 16-2008 MACUMBER, Alvin Lewis...... April 30-2008 MADDISON, A. Raymond ...... July 9-2008 MADER, Bruce Avard ...... June 25-2008 MAHAR, Francis Victor...... April 9-2008 MAHON, Patrick Allison ...... September 10-2008 MAHONEY, Jean Agnes...... July 16-2008 MANNING, Randolph William ...... April 9-2008 MANNING, Russell Curtis...... July 2-2008 MANSFIELD, William Ernest ...... May 14-2008 MARKS, Florence...... July 23-2008 MARSHALL, Gordon A ...... September 24-2008 MARSTERS, Bessie Ethel ...... June 4-2008 MARTELL, Bertena ...... May 14-2008 MARTELL, Delia Harriett ...... July 16-2008 MARTELL, Helen Rita...... September 17-2008 MARTIN, Ena Florence ...... July 16-2008

© NS Office of the Royal Gazette. Web version. 1752 The Royal Gazette, Wednesday, October 8, 2008

Estate Name Date of First Insertion

MARTIN, Frances Jean...... April 30-2008 MARTIN, Olive Louise...... July 9-2008 MARTIN, Seymour Spencer...... April 30-2008 MARTIN, William Patrick ...... June 4-2008 MASON, David George ...... June 4-2008 MASTIN, Ruth Elizabeth Patterson ...... August 27-2008 MATHERS, Evatt Robert...... July 30-2008 MATHESON, Charles Stewart ...... July 9-2008 MATHESON, Donald Lewis ...... April 9-2008 MATHESON, Hazel Madeline...... April 23-2008 MATHEWSON, William Gray ...... April 30-2008 MATTHEWS, Earl Stephen...... July 9-2008 MATTHEWS, Juanita Johnson...... July 9-2008 MAXNER, Patricia Margaret...... May 14-2008 MAXWELL, Florence Elizabeth ...... May 7-2008 MAXWELL, Mary Evelyn...... August 20-2008 McBRIDE, William Irvin...... May 14-2008 McCARRON, Mary Florence...... July 30-2008 McCARTHY, Marjorie Isabelle ...... September 10-2008 McCLARE, Clara M ...... August 13-2008 McCOMISKEY, Margaret Marie ...... April 30-2008 McCORRY, Marie Rita ...... May 28-2008 McCULLOCH, Hazel Beatrice...... September 10-2008 McDONALD, Michael Oswald ...... June 18-2008 McDOUGALL, Mildred ...... April 23-2008 McGILL, Vivian Pearl...... July 9-2008 McGRAY, Ethel Mary...... August 13-2008 McINTYRE, Lance Alexander Donald ...... July 9-2008 McISAAC, Cornelius ...... April 16-2008 McKENZIE, Mary E...... September 3-2008 McLELLAN, Charlotte Fulton...... August 20-2008 McLELLAN, Harry L...... July 23-2008 McLEOD, Robie Errol...... August 20-2008 McMAHON, Winifred...... April 23-2008 McMASTER, Doris Claire...... June 18-2008 McMASTER, Frank Lawrence...... October 1-2008 McNAMARA, Edward Charles...... September 24-2008 McNEILL, Donald Holdsworth ...... May 14-2008 MEADE, Kenneth Carl...... May 14-2008 MEISNER, Antoinette Julia...... April 16-2008 MEISNER, Louise Elizabeth ...... April 23-2008 MELANSON, Andrew J...... September 3-2008 MELANSON, Giselle Marie...... June 18-2008 MESSENGER, Bruce Cleveland ...... May 7-2008 MICHEL, Ruth Ethel...... August 6-2008 MICHNIAK, Charles Norman ...... June 4-2008 MIERS, George Clayton...... August 6-2008 MILBURN, Douglas Raymond...... June 4-2008 MILLER, Agnes Marie...... July 23-2008 MILLER, Faye...... September 17-2008 MILLER, Lloyd MacLean...... June 25-2008 MILLER, Randall Eugene ...... September 10-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1753

Estate Name Date of First Insertion

MILLER-BOUCHIE, Charlotte Jean ...... September 17-2008 MILLS, Maud Murray...... August 27-2008 MILLS, Virginia R...... August 20-2008 MITCHELL, Ivy Isabel...... July 30-2008 MITCHELL, William (Mitchelitis)...... September 10-2008 MOIR, Richard Vernon...... July 30-2008 MOMBOURQUETTE, Roy Cosmos...... June 4-2008 MONIES, Robert Alfred Angus...... August 20-2008 MONT, Ruth M...... May 28-2008 MONTEITH, Florence Isabel...... April 30-2008 MOOD, Wilfred William...... May 21-2008 MOONEY, Mary Bernadette ...... September 3-2008 MOORE, Albert K...... July 2-2008 MORASH, Phyllis Marie...... September 10-2008 MORASH, Stephen...... April 16-2008 MORGAN, Alexander James...... September 10-2008 MORGAN, Edward...... August 6-2008 MORINE, Lova Bernice ...... April 30-2008 MORRISON, Carlisle Durant...... September 10-2008 MORRISON, Rita...... May 7-2008 MORROW, Joseph Francis ...... August 13-2008 MORTIMORE, Thomas William ...... June 4-2008 MORTON, Ruth Marie ...... October 1-2008 MORVEN, Mildred Agnes...... June 11-2008 MOSHER, Donald Harding ...... October 1-2008 MOSHER, Helen Mae...... September 24-2008 MOSHER, Walter P...... August 27-2008 MOSSMAN, Elfreda Dorothy...... July 30-2008 MUIR, James, Sr...... October 1-2008 MUISE, Bernard Louis...... July 23-2008 MUNDELL, Gertrude Minnie...... September 17-2008 MUNRO, Anne Reid...... April 9-2008 MUNRO, Edward Allison...... August 20-2008 MUNROE, Brian Arnold...... May 14-2008 MUNROE, Donald John...... September 10-2008 MUNROE, William Mark ...... October 1-2008 MURCHY, James Howe...... September 17-2008 MURDOCH, Charles Ross ...... September 17-2008 MURLEY, Alan Joseph...... August 6-2008 MURPHY, Bernadine Marie...... September 24-2008 MURPHY, Jessie Alice Anita...... May 7-2008 MURPHY, Teresa Alice ...... September 24-2008 MURPHY, Teresa Margaret...... July 30-2008 MURRAY, Eldridge Gerard...... July 9-2008 MURRAY, Emma Margaret...... July 30-2008 MURRAY, Jesse Edith...... October 1-2008 MURRAY, Mary Anna ...... July 23-2008 MURRAY, Wray David...... August 13-2008 MYERS, Anne Maureen...... August 13-2008 MYERS, Florence V...... July 9-2008 NARDOCCHIO, Anthony...... May 7-2008 NAUGLE, Weldon Blake ...... September 24-2008

© NS Office of the Royal Gazette. Web version. 1754 The Royal Gazette, Wednesday, October 8, 2008

Estate Name Date of First Insertion

NAUGLER, Melda Roseanne...... May 14-2008 NAUSS, Evelyn Pauline...... April 30-2008 NAUSS, Mervyn Earl ...... August 13-2008 NEILY, Randy Ernest...... April 9-2008 NELDER, Marcella...... May 28-2008 NEWBURY, Lyra Grace ...... June 4-2008 NICHOLAS, Lillian Josephine Agnes...... April 9-2008 NICHOLS, Tracey Lynn...... June 11-2008 NICHOLSON, Cyril Donald ...... August 27-2008 NICKERSON, Alfred...... April 30-2008 NICKERSON, Malcolm Leory Oran (a.k.a. Malcolm Leroy Oran Nickerson)...... May 21-2008 NICKERSON, Mervin St. Clair...... June 11-2008 NICKERSON, Ruth M...... August 6-2008 NICKERSON, Victor St. Claire...... April 30-2008 NOEL, William Joseph...... August 27-2008 NOLTER, Arthur Ronald ...... May 28-2008 NONAMAKER, Vivian Mae...... September 10-2008 NORTH, Bessie Amelia ...... June 25-2008 O’BRIEN, Audrey Loretta ...... August 6-2008 O’BRIEN, Elizabeth Rita ...... July 30-2008 O’BRIEN, Emma Jane ...... July 16-2008 O’FLAHERTY, Fred ...... June 18-2008 O’HANDLEY, Leon Alexander ...... July 9-2008 O’LEARY, Edith Mae...... July 9-2008 O’NEILL, Hilda Irene...... September 10-2008 OAKE, Austin Martin...... September 3-2008 OICKLE, Lincoln Charles...... July 23-2008 OLIVER, George...... April 16-2008 OLIVER, Howard Alexander...... June 11-2008 ORGAN, William Henry...... June 11-2008 OSBORNE, Evelyn Florence Mary...... May 28-2008 OSMOND, Clarence ...... September 24-2008 OSMOND, Jean Louise ...... September 10-2008 OUELLETTE, Garry Martin...... August 6-2008 OVERTON, Shirley Joan ...... September 17-2008 PALMER, Gertrude Margaret...... April 30-2008 PALMER, John George ...... July 16-2008 PARKER, John Douglas...... August 6-2008 PARLEE, Theresa Pauline...... September 10-2008 PARUCH, Stella Marie...... May 21-2008 PEACH, Norma May...... July 30-2008 PEACOCK, William Calderhead...... June 18-2008 PEARSON, Virginia Cecelia ...... August 20-2008 PELHAM, Sheila Frances ...... October 1-2008 PELRINE, E. Christine...... July 16-2008 PERRON, Mathieu ...... August 20-2008 PERRY, Donna Marilyn ...... April 23-2008 PERRY, Lorena Minetta ...... September 24-2008 PERRY, Marjorie Margaret ...... August 27-2008 PETERS, Emeline Mary...... September 24-2008 PETERSEN, Nellie G...... June 11-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1755

Estate Name Date of First Insertion

PETTIGREW, Gloria June...... May 7-2008 PEVERIL, Frank William Bennett...... May 14-2008 PHELAN, Louis Johnston ...... August 6-2008 PHILLIPS, Rita Eleanor ...... May 28-2008 PHILLIPS, Theresa Anne...... August 27-2008 PIERCE, David Eric ...... May 7-2008 PIERCE, Howard Allison...... August 20-2008 PIKE, Dorothy...... August 27-2008 PINEO, Frederick Leroy...... April 30-2008 PINEO, George Alexander...... July 2-2008 PINKERTON, Theresa ...... June 25-2008 PITTS, Simon Joseph, III...... June 18-2008 POIRIER, Mary Josephine Hearn ...... June 25-2008 POIRIER, Maurice Emerand ...... July 2-2008 PORDAGE, Ida May...... July 30-2008 PORTER, Helen Mary...... October 1-2008 PORTER, Patti...... August 20-2008 PORTER, Robert Henry ...... July 23-2008 POTHIER, Donald Joseph ...... June 25-2008 POTTER, Karen...... August 27-2008 POTTIE, Raymond David...... September 17-2008 POVH, Frank...... September 3-2008 POWELL, Raymond Nelson...... September 3-2008 POWER, Rev. Gerald J...... May 14-2008 PRONKO, Mary (a.k.a. Marija Pronko) ...... May 14-2008 PUBLICOVER, Ralph E ...... June 11-2008 PULSIVER, Robert Linford...... August 6-2008 PURCELL, James Keith...... June 18-2008 PURDY, Derrick Andrew ...... September 17-2008 PURDY, Edmund C...... September 24-2008 PURDY, Lorne Percy...... August 20-2008 PURNEY, Donovan Allister ...... August 27-2008 RAFUSE, Roby Randolph...... May 28-2008 RAND, Lorraine G...... August 6-2008 RANKIN, John...... July 23-2008 RANKIN, William Robert...... May 7-2008 RAUH, Bruno Hans...... April 9-2008 RAVANELLO, Attilio...... June 4-2008 REDDEN, Clarie Morris ...... April 30-2008 REIGHARD, Helen ...... September 3-2008 RHODES, Phillip Leslie ...... July 30-2008 RICHARDS, Alice...... April 30-2008 RICHARDS, Marion Marie...... June 25-2008 RICHARDSON, James Peter ...... May 7-2008 RICHARDSON, Jean Isabel...... October 1-2008 RIDGWAY, Hilda May Viola ...... June 4-2008 RILEY, Geneva Velma (a.k.a. Geniva Velma Riley) ...... July 9-2008 RING, Hazel Bernice...... May 21-2008 RIPLEY, Glen Smith...... August 20-2008 RITCEY, Catherine Louise...... August 27-2008 RITCEY, Herbert Leo...... May 28-2008 RITCHIE, Alan Treen...... July 23-2008

© NS Office of the Royal Gazette. Web version. 1756 The Royal Gazette, Wednesday, October 8, 2008

Estate Name Date of First Insertion

ROACHE, Alvin Lyle ...... May 14-2008 ROACHE, Jessie Lorna ...... May 7-2008 ROBBINS, Joseph Donald ...... June 18-2008 ROBERTS, Shirley Jewell...... July 16-2008 ROBERTSON, Helen Gertrude...... September 24-2008 ROBERTSON, Jacqueline ...... May 28-2008 ROBICHEAU, Marie Jennie...... May 21-2008 ROBISON, Doddrick...... June 18-2008 RODER, Heinz...... August 13-2008 ROGERS, Catherine Darien...... May 21-2008 ROMKEY, Elsie Shirley...... October 1-2008 ROSE, Edgar Leslie ...... April 23-2008 ROSE, Frederick...... July 30-2008 ROSE, Wilhelmine Caroline...... May 21-2008 ROSS, Ernest Whitman ...... April 16-2008 ROSS, Florence...... August 27-2008 ROSSETER, Shirley H...... May 14-2008 ROWE, Margaret Theresa...... September 24-2008 ROWLINGS, Florence Edith Mary ...... September 10-2008 RUDDERHAM, Christina...... July 9-2008 RUSHTON, Laurie Noble...... May 14-2008 RUSSELL, William Cecil...... July 30-2008 RYAN, Cecilia V...... September 10-2008 RYAN, George ...... June 25-2008 RYAN, John Colin...... April 9-2008 RYAN, Ronald Edward ...... July 16-2008 SAMPSON, Alexander Alfred ...... September 17-2008 SAMPSON, Mary Beatrice...... May 14-2008 SAMSON, Eula Claire...... June 25-2008 SAMSON, Lawrence ...... September 24-2008 SANFORD, Gail Nancy...... July 9-2008 SAULNIER, Camille Joseph ...... October 1-2008 SAULNIER, Craig Nathaniel...... April 23-2008 SAULNIER, M. Regina...... August 20-2008 SAWLER, Lillian Louise...... August 6-2008 SCHOFIELD, Alma Verna ...... April 9-2008 SCHOLEY, Valerie ...... October 1-2008 SCHURMAN, Margaret Blanche...... July 23-2008 SCHURMAN, Mary Edna...... April 16-2008 SCHWEYER, Donald George...... July 23-2008 SCOTT, Alistair Kevin ...... July 23-2008 SCOTT, Clifford Raymond...... August 27-2008 SCOTT, Elizabeth Alma...... October 1-2008 SEARLE, John A...... April 16-2008 SELF, Donna Jean Louise ...... July 30-2008 SELIG, Larry Dawson ...... May 7-2008 SELIG-HARVIE, Phyllis Manetta ...... May 21-2008 SEMPLE, Viola M...... August 13-2008 SEYMOUR, Pauline Minnie Smith (a.k.a. Pauline Minnie Smith) ...... April 16-2008 SHAKESPEARE, Alice...... July 16-2008 SHEA, Joan Lorraine ...... July 9-2008 SHERIDAN, Frances Evangeline ...... July 16-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1757

Estate Name Date of First Insertion

SHERIDAN, Laurence Mervin...... May 14-2008 SHERREN, Verna M...... June 18-2008 SHIRLEY, Elizabeth Rachel...... May 14-2008 SHUPE, Laurie Stuart...... June 4-2008 SIBLEY, Bernice Catherine ...... August 27-2008 SILVER, Jean Aldora Teasdale...... May 7-2008 SIMMONS, Ralph William...... August 13-2008 SIMMONS, Wilfred Joseph ...... April 16-2008 SIMPSON, Esther Mae...... June 4-2008 SIMPSON, Spencer Jack ...... August 27-2008 SINGH, Ajit (Jay) K...... September 3-2008 SKINNER, Lloyd Alvin...... October 1-2008 SLACK, Gerald Wesley ...... October 1-2008 SMART, Katherine Agnes (a.k.a. Catherine Smart) ...... May 28-2008 SMITH, Charles David ...... September 24-2008 SMITH, Charlotte Lyall ...... August 13-2008 SMITH, Edna May ...... October 1-2008 SMITH, Frances M...... September 3-2008 SMITH, Leonard George ...... September 10-2008 SMITH, Myrvil Kitchener...... April 9-2008 SMITH, Ralph Leslie...... August 6-2008 SMITH, Raymond Douglas ...... May 14-2008 SMITH, Thomas Marshall ...... July 2-2008 SMITH-COLLIER, Florence...... April 23-2008 SMITH-LEBLANC, Margo H ...... April 23-2008 SMYTH, Ralph W...... July 16-2008 SNELL, Virginia Rose...... September 10-2008 SNOW, Douglas Sherwood ...... July 2-2008 SOLEY, Logan Curtis...... August 13-2008 SPAFFORD, Barbara ...... May 21-2008 SPAGNOLATTI, Louis N...... May 7-2008 SPEARS, John James, Jr...... July 9-2008 SPENCE, Frank Evan...... May 7-2008 SPENCE, Lavinia Sarah...... September 24-2008 SPICER, Ella Evelyn...... October 1-2008 SPINDLER, Stella May...... June 18-2008 SPINDLER, Virginia Hope...... August 20-2008 SPONAGLE, Catherine Anne ...... April 30-2008 SPURR, Arnold Edwin...... September 17-2008 SQUIRES, Jean Evelyn...... August 27-2008 STAILING, Annie Marguerite...... September 3-2008 STAMM, Gail Rosalie...... September 17-2008 STANTON, Clark ...... September 24-2008 STARKEY, Sarah...... April 23-2008 STEELE, Audrey Brigette ...... September 10-2008 STEVENS, Daisy Cecilia ...... June 18-2008 STEVENS, Edison...... April 30-2008 STEVENS, Edison Barnhill (referred to in the Will as Edson Barnhill Stevens)...... April 23-2008 STEWART, Helen Isabel (a.k.a. Helen Isabel MacLeod) ...... May 7-2008 STEWART, Joyce Young MacLeod...... April 30-2008 STILES, Frank Bernard...... June 25-2008 STODDARD, Karl Earnest ...... August 27-2008

© NS Office of the Royal Gazette. Web version. 1758 The Royal Gazette, Wednesday, October 8, 2008

Estate Name Date of First Insertion

STODDARD, Lorna Jean ...... April 23-2008 STONE, Harold Reginald...... July 16-2008 STONE, Judith Mae...... July 2-2008 SULLIVAN, Loretta Mary ...... May 7-2008 SURETTE, Delbert Dennis...... April 23-2008 SURETTE, Dorothy Agnes...... April 30-2008 SURETTE, Gertrude...... May 28-2008 SUTHERLAND, Neil Smith ...... May 7-2008 SWEENEY, Katheryn Anna...... May 14-2008 SWIMM, Ruby V...... July 23-2008 SYSKAKIS, Joan Irene ...... July 2-2008 TALBOT, Rhoda Blanche...... August 13-2008 TANNER, Creighton Percerval...... August 20-2008 TANNER, David Own...... July 2-2008 TANNER, Ellsworth Sydney...... May 21-2008 TANNER, Harold Francis R. (referred to in the Will as Harold Francis Tanner) ...... September 17-2008 TANNER, Vernon Sidney...... May 7-2008 TANNER, William E...... July 2-2008 TATLOCK, Donald James...... May 14-2008 TAYLOR, Candace Ann...... May 28-2008 TAYLOR, Elizabeth McMillan...... April 9-2008 TAYLOR, Roy Garnet...... May 7-2008 TAYLOR-HILL, Catherine Susanne ...... June 18-2008 THERIAULT, Bernard Alphonse...... August 20-2008 THERIAULT, Charles François...... May 7-2008 THOMAS, Annie Mary...... June 25-2008 THOMAS, Cheryl Lynn ...... April 30-2008 THOMAS, Vincent ...... July 16-2008 THOMPSON, Cora Blanche...... October 1-2008 THOMPSON, Elizabeth Annie...... September 10-2008 THOMPSON, Percy Marshall...... April 23-2008 THOMSON, Lillian ...... September 24-2008 THOMSON, Mary Cecilia...... September 3-2008 THOULESS, Donald James ...... July 16-2008 TRAVERS, Jean Winnifred (formerly known as Jean Winnifred Cole)...... October 1-2008 TRAXLER, Nellie Charlotte (a.k.a. Nellie C. Traxler-Boome)...... September 17-2008 TRENHOLM, Douglas Stuart...... April 16-2008 TRENHOLM, Harry Theodore...... May 7-2008 TUCK, Edward Harris Layton...... July 16-2008 TURNBULL, Donna Irene...... July 23-2008 TURNER, Florence Beatrice...... September 10-2008 TURNER, Jane Paulette...... August 6-2008 UHLMAN, Ralph Roger...... June 18-2008 UNDERHILL, Robert Stanley...... April 16-2008 URQUHART, Lawson Archibald...... May 7-2008 VAN DEN HOF, Bernardus Michiel ...... June 18-2008 VAN DER MADE, Gregory William (a.k.a. Gregorius Wilhelmus van der Made) ...... July 30-2008 VEINOT, Joan Meredith ...... June 4-2008 VEINOT, Rex Pearl...... June 11-2008 VEINOTTE, Jean Madlyn ...... May 7-2008 VEINOTTE, Margeson Linwood...... April 16-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1759

Estate Name Date of First Insertion

VENIOT, Stanley Cameron ...... April 16-2008 VERHAGEN, Peter Joseph ...... May 28-2008 VINCENT, Robert Joseph George ...... August 6-2008 WADE, Harry Hugh Martin...... July 23-2008 WALKER, Eva...... May 7-2008 WALKER, George Andrew ...... June 18-2008 WALKER, Muriel Francene...... April 23-2008 WALLER, Audrey Joan...... June 25-2008 WALTERS, Terry David...... June 11-2008 WALTERS, Wilhel Anora...... July 23-2008 WAMBOLT, Robert Percy ...... June 4-2008 WARD, Roy Parker...... May 21-2008 WAREHAM, Mary Elizabeth...... May 14-2008 WARREN, Stella Marie ...... July 16-2008 WATERS, Freda Margaret...... April 9-2008 WAUGH, Carl Wayne...... September 10-2008 WAUGH, Eileen E ...... May 28-2008 WAUGH, Mildred Rose ...... September 10-2008 WEAGLE, Doreen Shirley ...... June 11-2008 WEAGLE, Kenneth G...... April 9-2008 WEAVER, Barbara Anne...... May 7-2008 WEAVER-TEUTSCH, Joan ...... May 14-2008 WEBB, Gertrude Maude ...... June 18-2008 WEBBER, Leroy Caleb...... July 23-2008 WEBSTER, Robie Eugene ...... April 9-2008 WEDMAN, Linda L...... May 28-2008 WENTZELL, Barbara Elizabeth ...... May 21-2008 WENTZELL, Leaman James...... April 30-2008 WESTON, Helen Gertrude...... August 13-2008 WHALEN, Elizabeth S...... April 23-2008 WHALEN, Mary Catherine ...... May 7-2008 WHALEN, Nema Mae ...... April 16-2008 WHEATON, Erma M ...... April 30-2008 WHIDDEN, Ira Hedley...... May 14-2008 WHITE, Alexander...... August 13-2008 WHITE, Della Proudfoot...... April 9-2008 WHITE, Kathleen Ivy...... May 7-2008 WHITE, Reginald Alfred ...... July 16-2008 WHITE, Robert Cecil ...... September 17-2008 WHITING, Robert A., Sr...... September 10-2008 WHITMAN, James Willard ...... May 28-2008 WHITMAN, Lloyd Hector ...... September 17-2008 WHITTIER, Dorothy Viola...... May 14-2008 WHYNACHT, Adolphus Haniford...... June 4-2008 WHYNOT, Clarence Maxwell ...... May 21-2008 WIGLE, Donald Zenas...... August 20-2008 WILCOX, Leonard Earl ...... September 3-2008 WILE, Dawson James ...... July 30-2008 WILLIAMS, Donald James ...... May 28-2008 WILLIAMS, Eva Elizabeth...... April 16-2008 WILLIAMS, Shirley M ...... September 17-2008 WILLIAMS, Stephen Michael...... September 24-2008

© NS Office of the Royal Gazette. Web version. 1760 The Royal Gazette, Wednesday, October 8, 2008

Estate Name Date of First Insertion

WILLIS, Ralph Leslie...... May 28-2008 WINCHESTER, Annie Louise ...... August 13-2008 WINSBY, Kenneth William ...... July 30-2008 WOLFE, Florence Marie ...... May 14-2008 WOLFE, Mildred Madeline...... May 28-2008 WOODROW, John Alfred...... September 10-2008 WOODS, Virginia ...... September 10-2008 WOODWORTH, Pauline Barbara ...... August 6-2008 WOZAK, John M...... June 18-2008 WRIGHT, Earl Alton...... June 25-2008 WRIGHT, Robert Bruce ...... July 16-2008 YEADON, Dale Everett ...... September 10-2008 YOUNG, Joseph Thomas...... April 23-2008 YOUNG, Kathleen Margaret ...... April 16-2008 YOUNG, Mary Jane ...... July 2-2008 ZDZYLOWSKI, Walter Joseph...... August 13-2008 ZINCK, Linwood Michael ...... August 13-2008 ZWICKER, Evelyn Mary...... May 7-2008 ZWICKER, Hugh Fraser...... July 30-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2008 1761

INDEX OF NOTICES OCTOBER 8, 2008 ISSUE

Orders in Council: Corporations Registration Act: 2008-526 ...... 1721 Certificates of Registration revoked...... 1724-25

Canada-Nova Scotia Offshore Petroleum Resources Land Registration Act: Accord Implementation Act: Form 9 re PID 55115844 (1360 Ward Road, Millville) Notice re Issuance of Exploration Licenses 2417 and ...... 1721-22 2418 to Ammonite Corporation and Catheart Energy, Inc. as a result of Call for Bids NS07-1...... 1721 Partnerships and Business Names Registration Act: Certificates of Registration revoked...... 1726-27 Change of Name Act: Karen Channer ...... 1723 Probate Act: Tiffany Rachel Clark...... 1724 Citation Notices (first time)...... 1733 Jairam Rathi Das ...... 1724 Estate Notices (first time)...... 1734 Vidya Rathi Bai...... 1724 Faith Allison Muise ...... 1724 Danny Nnabuenyi Ugwujaeze ...... 1724

Companies Act: Carling O’Keefe Company...... 1723 SECOND OR SUBSEQUENT TIME NOTICES General Motors Nova Scotia Investments Ltd. 1722 G & I Investments Limited ...... 1723 Motor Carrier Act: Tri-Ad Graphic Communications Ltd...... 1723 Thariq Ali o/a Prestige Limousine...... 1731 Trans County Transportation Society ...... 1732 Section 17 Company Change of Name...... 1730 Probate Act: Co-operative Associations Act: Citation notices ...... 1733 Bras D’or Producers Co-operative Limited . . . 1721 Estate notices...... 1740

© NS Office of the Royal Gazette. Web version. 1762 The Royal Gazette, Wednesday, October 8, 2008

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $130.97 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to ADVERTISING appear in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) . $59.02 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $25.83 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $25.83 notices, subscription requests and correrspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $25.83 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.