Published by Authority PART 1 VOLUME 215, NO. 40

HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 4, 2006

A certified copy of an Order in Council Certified to be a true copy dated September 29, 2006 sgd: Paul LaFleche Paul LaFleche 2006-422 Clerk of the Executive Council

The Governor in Council is pleased to appoint, VITAL STATISTICS confirm and ratify the actions of the following REPORT OF CANCELLED CLERGY Ministers: FOR THE MONTH OF SEPTEMBER 2006 To be Acting Minister of Education from approximately 5:30 p.m., Monday, September 25, 2006, Notice is hereby given under the provisions of Section until approximately 7:30 p.m., Tuesday, September 26, 7, Subsection 2, of the Solemnization of Marriage Act, 2006: the Honourable ; that the following name is removed from the Register as To be Acting Minister of Health Promotion and being authorized to perform marriages in the Province of Protection, Acting Minister of African Nova Scotian Nova Scotia. Affairs, Acting Minister of Communications Nova Scotia and Acting Minister of Volunteerism and to be NAME and RELIGION responsible for any and all other duties assigned to that Minister from 1:45 p.m., Wednesday, September 27, MALCOM ANTHONY BROWNE 2006, until 9:30 p.m. on Thursday, September 28, 2006: ABBA MINISTRIES OF CANADA the Honourable Chris d’Entremont; To be Acting Minister of Tourism, Culture and Liz Crowley Meagher Heritage and to be responsible for any and all other Deputy Registrar General duties assigned to that Minister from 11:00 a.m., Thursday, September 28, 2006, until 11:30 p.m., Friday, IN THE MATTER OF: The Companies Act, September 29, 2006: The Honourable Judy Streatch; Chapter 81, R.S.N.S., 1989, as amended; To be Acting Minister of Environment and Labour - and - and to be responsible for any and all other duties IN THE MATTER OF: An Application by assigned to that Minister from 7:30 a.m., Saturday, 3040707 Nova Scotia Company for Leave to September 30, 2006, until 9:30 p.m., Saturday, October Surrender its Certificate of Incorporation 7, 2006: the Honourable ; To be Acting Minister of Immigration, Acting NOTICE IS HEREBY GIVEN that 3040707 Nova Minister of Seniors, Acting Chair of the Seniors’ Scotia Company intends to make an application to the Secretariat, Acting Minister responsible for the Nova Registrar of Joint Stock Companies for leave to surrender Scotia Liquor Corporation, Acting Minister responsible its Certificate of Incorporation. for the Liquor Control Act and Acting Minister responsible for the Advisory Council on the Status of DATED this 29th day of September, 2006. Women Act from approximately 10:35 p.m., Sunday, October 1, 2006, until approximately 2:40 p.m., Maurice P. Chiasson / Stewart McKelvey Sunday, October 8, 2006: the Honourable .

© NS Office of the Royal Gazette. Web version. 1727 1728 The Royal Gazette, Wednesday, October 4, 2006

Solicitor for 3040707 Nova Scotia Company - and - IN THE MATTER OF: An Application by 2057 October 4-2006 3120577 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; NOTICE IS HEREBY GIVEN that 3120577 Nova - and - Scotia Company intends to make an application to the IN THE MATTER OF: An Application by Registrar of Joint Stock Companies for leave to surrender 3088847 Nova Scotia Company for Leave to its Certificate of Incorporation. Surrender its Certificate of Incorporation DATED this 29th day of September, 2006. NOTICE IS HEREBY GIVEN that 3088847 Nova Scotia Company intends to make an application to the Maurice P. Chiasson / Stewart McKelvey Registrar of Joint Stock Companies for leave to Solicitor for 3120577 Nova Scotia Company surrender its Certificate of Incorporation. 2055 October 4-2006 DATED this October 4, 2006. IN THE MATTER OF: The Companies Act, Charles S. Reagh Chapter 81, R.S.N.S., 1989, as amended; Stewart McKelvey Stirling Scales - and - Solicitor for 3088847 Nova Scotia Company IN THE MATTER OF: An Application by Gillette Canada Company for Leave to 2084 October 4-2006 Surrender its Certificate of Amalgamation

IN THE MATTER OF: The Companies Act, NOTICE IS HEREBY GIVEN that Gillette Canada being Chapter 81 of the Revised Statutes of Company intends to make an application to the Registrar Nova Scotia 1989, as amended of Joint Stock Companies for leave to surrender its - and - Certificate of Amalgamation. IN THE MATTER OF: The Application of 3112111 Nova Scotia Company for Leave to DATED October 4, 2006. Surrender its Certificate of Incorporation Kimberly Bungay / Stewart McKelvey NOTICE Solicitor for Gillette Canada Company

3112111 NOVA SCOTIA COMPANY hereby gives 2056 October 4-2006 notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make IN THE MATTER OF: The Companies Act, application to the Nova Scotia Registrar of Joint Stock R.S.N.S., 1989, c. 81, Section 137, Companies for leave to surrender its Certificate of - and - Incorporation. IN THE MATTER OF: The Petition of Scotia Tiltdeck Services Inc. for Leave to DATED at Halifax, Halifax Regional Municipality, Surrender its Certificate of Incorporation Province of Nova Scotia, this 29th day of September, 2006. NOTICE

Karen M. Gardiner / McInnes Cooper SCOTIA TILTDECK SERVICES INC., a body Barristers & Solicitors corporate, with registered office in the Halifax Regional 5151 George Street, Suite 1600 Municipality, Province of Nova Scotia, hereby gives Halifax NS B3J 2N9 notice that it intends to apply to the Registrar of Joint Solicitor 3112111 Nova Scotia Company Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and 2091 October 4-2006 leave to have its name struck from the Register of Companies, pursuant to the provisions of Section 137 of IN THE MATTER OF: The Companies Act, the Companies Act. Chapter 81, R.S.N.S., 1989, as amended;

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1729

DATED at Halifax, Nova Scotia, this 2nd day of NOTICE is hereby given that an application will be October, 2006. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by Jamie L. Angus / McInnes Cooper me: Wandalyn Walton of 10770 Highway 209 in 5151 George Street, Suite 1600 Parrsboro, in the Province of Nova Scotia as follows: Halifax NS B3J 1M5 To change my minor unmarried children’s names: Solicitor for Scotia Tiltdeck Services Inc. a) from Zachary Cyril James Gilbert to Zachary Cyril James Walton 2090 October 4-2006 b) from Sage Quinton Maurice Gilbert to Sage Quinton Maurice Walton. FORM A DATED this 14th day of September, 2006. CHANGE OF NAME ACT Notice of Application for Change of Name Wandalyn Walton (Signature of Applicant) NOTICE is hereby given that an application will be made to the Registrar General for a change of name, 2052 October 4-2006 pursuant to the provisions of the Change of Name Act, by me: Scott Frederick Byers of 2 Lancaster Drive in FORM A Halifax, in the Province of Nova Scotia as follows: To change my name from Scott Frederick Byers to CHANGE OF NAME ACT Joshua Tristan Trousdale. Notice of Application for Change of Name

DATED this 10th day of July, 2006. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Scott Byers pursuant to the provisions of the Change of Name Act, by (Signature of Applicant) me: Andrea Marie Connors of 5432 Hwy 1, St. Croix in Hants County, in the Province of Nova Scotia as follows: 2092 October 4-2006 To change my minor unmarried child’s name from Carlie-Ann Patricia Riley to Carlie-Ann Patricia FORM A Connors.

CHANGE OF NAME ACT DATED this 25th day of September, 2006. Notice of Application for Change of Name Andrea M. Connors NOTICE is hereby given that an application will be (Signature of Applicant) made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, 2053 October 4-2006 by me: Georgina Devoe of 6 Saskatoon Avenue in Halifax, in the Province of Nova Scotia as follows: FORM A To change my minor unmarried child’s name from Francis Michael Fiander to Francis Gary Devoe. CHANGE OF NAME ACT Notice of Application for Change of Name DATED this 28th day of September, 2006. NOTICE is hereby given that an application will be Georgina Devoe made to the Registrar General for a change of name, (Signature of Applicant) pursuant to the provisions of the Change of Name Act, by me: Christine Marie Sanfacon of 1175 de Chamonix, 2081 October 4-2006 #103 in Quebec, in the Province of Quebec as follows: To change my name from Christine Marie Sanfacon FORM A to Christine Marie Sanfacon-Wilson.

CHANGE OF NAME ACT DATED this 25th day of September, 2006. Notice of Application for Change of Name

© NS Office of the Royal Gazette. Web version. 1730 The Royal Gazette, Wednesday, October 4, 2006

Christine Sanfacon individual: (Signature of Applicant) From: KATHLEEN MARGRET ROSS To: KATHLEEN MARGARET ROBINSON Born January 2089 October 4-2006 22, 1989, at HALIFAX, NOVA SCOTIA

FORM A This is to certify that on September 12, 2006 at 11:10 in the forenoon change was made under the provisions of CHANGE OF NAME ACT The Change of Name Act for the following individual: Notice of Application for Change of Name From: MIN YOUNG CHOI To: ABIGAIL MINYOUNG CHOI Born November 2, 1983, at NOTICE is hereby given that an application will be INCHON, KOREA, REPUBLIC OF made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, This is to certify that on September 13, 2006 at 15:07 by me: Dene Ryley Yetman of 6A Parkmoor Avenue in the afternoon change was made under the provisions of in Halifax, in the Province of Nova Scotia as follows: The Change of Name Act for the following individual: To change my name from Yetman to O’Rielly. From: CLARA MALTILLDA MCLEAN To: CLARE MARIE MCLEAN Born November 21, 1943, at DATED this 29th day of September, 2006. FLORENCE, NOVA SCOTIA

Dene Yetman This is to certify that on September 13, 2006 at 15:36 (Signature of Applicant) in the afternoon change was made under the provisions of The Change of Name Act for the following individual: 2054 October 4-2006 From: ALISON JOAN CAUSTON To: ALISON JOAN KILPATRICK Born November 28, 1954, at VITAL STATISTICS WINDSOR, ONTARIO CHANGE OF NAME NOTIFICATIONS FOR THE MONTH OF SEPTEMBER 2006 This is to certify that on September 13, 2006 at 15:45 in the afternoon change was made under the provisions of This is to certify that on September 6, 2006 at 9:31 The Change of Name Act for the following individual: in the forenoon change was made under the provisions From: STEWART JEROME GERRIOR To: JEROME of The Change of Name Act for the following GERRIOR Born November 16, 1959, at SYDNEY, individual: NOVA SCOTIA From: BLAIR MICHAEL BOUCHARD To: BLAIR MICHAEL MCNEIL Born September 20, 1982, at This is to certify that on September 13, 2006 at 15:48 GLACE BAY, NOVA SCOTIA in the afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on September 7, 2006 at 9:37 From: DELORES CECELIA DAUPHINEE To: in the forenoon change was made under the provisions CECELIA MARY DAUPHINEE Born May 18, 1959, at of The Change of Name Act for the following NEILS HARBOUR, NOVA SCOTIA individual: From: TIMOTHY SCOTT BUTLER To: JESSICA This is to certify that on September 19, 2006 at 14:44 TRUTH BUTLER Born March 28, 1971, at in the afternoon change was made under the provisions of KENTVILLE, NOVA SCOTIA The Change of Name Act for the following individual: From: MELISSA SHAREN HOSKINS To: MELISSA This is to certify that on September 7, 2006 at 10:26 SHAREN BOLLIVAR Born January 20, 1981, at in the forenoon change was made under the provisions HALIFAX, NOVA SCOTIA of The Change of Name Act for the following individual: This is to certify that on September 21, 2006 at 15:34 From: MATTHEW AUGUSTINE RUGGLES To: in the afternoon change was made under the provisions of MATTHEW AUGUSTINE HAWCO Born June 27, The Change of Name Act for the following individual: 1986, at HALIFAX, NOVA SCOTIA From: JAMES ALLEN HEBB To: JAMES ALLEN CALDWELL Born November 13, 1978, at This is to certify that on September 7, 2006 at 10:35 MIDDLETON, NOVA SCOTIA in the forenoon change was made under the provisions of The Change of Name Act for the following This is to certify that on September 21, 2006 at 15:45

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1731 in the afternoon change was made under the provisions From: GENINE PATRICIA MOFFATT To: GENINE of The Change of Name Act for the following PATRICIA PAUL Born December 1, 1970, at HALIFAX, individual: NOVA SCOTIA From: SARAH KATHRYN JANS HOPPER To: From: ALLAYAH JOSHUA BROOKS To: SARAH KATHRYN HOPPER JANS Born April 5, ALLAYAH JOSHUA ALLISON PAUL Born June 29, 1993, at HALIFAX, NOVA SCOTIA 1990, at HALIFAX, NOVA SCOTIA

This is to certify that on September 25, 2006 at This is to certify that on September 25, 2006 at 14:14 10:14 in the forenoon change was made under the in the afternoon change was made under the provisions of provisions of The Change of Name Act for the The Change of Name Act for the following individual: following individual: From: KEEGAN DANIEL ARCHIBALD DOIRON From: RITA MARIE ROMO (NEE BYRNE) To: To: KEEGAN DANIEL MACNEIL Born October 3, SHIRLEY RITA MARIE ROMO (NEE BYRNE) Born 1997, at ANTIGONISH, NOVA SCOTIA February 1, 1935, at GLACE BAY, NOVA SCOTIA This is to certify that on September 25, 2006 at 14:20 This is to certify that on September 25, 2006 at in the afternoon change was made under the provisions of 10:28 in the forenoon changes were made under the The Change of Name Act for the following individual: provisions of The Change of Name Act for the From: ELDRIDGE JOHN DWYER LIVINGSTONE following individuals: To: JOHN DWYER LIVINGSTONE Born February 18, From: HAMDY HANAFY ABDEL RAHMAN To: 1962, at NEW GLASGOW, NOVA SCOTIA HAMDI HANAFI ABDEL RAHMAN Born June 14, 1961, at CAIRO, EGYPT This is to certify that on September 25, 2006 at 14:52 From: SARAH HAMDY HANAFY RAHMAN To: in the afternoon change was made under the provisions of SARA HAMDI HANAFI ABDEL RAHMAN Born The Change of Name Act for the following individual: June 18, 2003, at HALIFAX, NOVA SCOTIA From: ANNA GERTRUDE ELIZABETH RANKIN To: BETH ANNE RANKIN Born July 13, 1950, at NEW This is to certify that on September 25, 2006 at GLASGOW, NOVA SCOTIA 11:04 in the forenoon changes were made under the provisions of The Change of Name Act for the This is to certify that on September 25, 2006 at 15:08 following individuals: in the afternoon change was made under the provisions of From: BRANDON AIDAN BURBINE To: The Change of Name Act for the following individual: BRANDON AIDAN HILTZ Born April 10, 1990, at From: GARRY NELSON SHERMAN To: GARRY HALIFAX, NOVA SCOTIA SHERMAN JOHNSON Born July 7, 1979, at HALIFAX, From: BRENT RYAN BURBINE To: BRENT NOVA SCOTIA RYAN HILTZ Born October 31, 1991, at HALIFAX, NOVA SCOTIA This is to certify that on September 25, 2006 at 15:17 From: KYLE LAWRENCE BURBINE To: KYLE in the afternoon change was made under the provisions of LAWRENCE HILTZ Born September 29, 1994, at The Change of Name Act for the following individual: TRURO, NOVA SCOTIA From: CHRISTIAN KELLY MACQUARRIE To: CHRISTIAN KELLY KILEY Born April 15, 1994, at This is to certify that on September 25, 2006 at SYDNEY, NOVA SCOTIA 12:34 in the afternoon changes were made under the provisions of The Change of Name Act for the This is to certify that on September 25, 2006 at 15:23 following individuals: in the afternoon change was made under the provisions of From: PAULA JOYCE BRAGG To: PAULA The Change of Name Act for the following individual: JOYCE EVANS BRAGG Born January 29, 1964, at From: CASSANDRA LOUISE MCCULLOCH- HALIFAX, NOVA SCOTIA DAVIS To: CASSANDRA LOUISE DAVIS Born April From: KRISTI BHREAGH BRAGG To: KRISTI 26, 1968, at HALIFAX, NOVA SCOTIA BHREAGH EVANS-BRAGG Born October 2, 1992, at NORTH SYDNEY, NOVA SCOTIA This is to certify that on September 25, 2006 at 15:37 in the afternoon change was made under the provisions of This is to certify that on September 25, 2006 at The Change of Name Act for the following individual: 14:01 in the afternoon changes were made under the From: PATRICIA DIANE COUNTAWAY To: provisions of The Change of Name Act for the PATRICIA DIANA AGUILAR Born March 6, 1967, at following individuals: HALIFAX, NOVA SCOTIA

© NS Office of the Royal Gazette. Web version. 1732 The Royal Gazette, Wednesday, October 4, 2006

This is to certify that on September 26, 2006 at 8:59 2391619 NOVA SCOTIA LIMITED in the forenoon change was made under the provisions 2490052 NOVA SCOTIA LIMITED of The Change of Name Act for the following 3047232 NOVA SCOTIA LIMITED 3047742 NOVA SCOTIA LIMITED individual: 3059404 NOVA SCOTIA LIMITED From: ADOPHAIS LULALIA MARIA MARSH 3059508 NOVA SCOTIA LIMITED To: MARY EULALIA MARSH Born August 17, 1922, 3069560 NOVA SCOTIA LIMITED at RESERVE MINES, NOVA SCOTIA 3069599 NOVA SCOTIA LIMITED 3069687 NOVA SCOTIA COMPANY In witness whereof I have hereunto set my hand at 3069961 NOVA SCOTIA LIMITED 3069962 NOVA SCOTIA LIMITED the city of Halifax in the Province of Nova Scotia on 3070143 NOVA SCOTIA LIMITED October 2, 2006. 3070229 NOVA SCOTIA LIMITED 3076646 NOVA SCOTIA LIMITED E. M. CROWLEY MEAGHER 3080047 NOVA SCOTIA LIMITED DEPUTY REGISTRAR-GENERAL 3080181 NOVA SCOTIA LIMITED 3080678 NOVA SCOTIA LIMITED 3080795 NOVA SCOTIA LIMITED NOTICE is hereby given pursuant to Section 7 of the 3081169 NOVA SCOTIA LIMITED Corporations Registration Act ("the Act"), and on the 3092129 NOVA SCOTIA LIMITED request of the following respective Corporations that the 3092130 NOVA SCOTIA LIMITED Certificate of Registration issued to each of them under 3092131 NOVA SCOTIA LIMITED the Act is hereby revoked by the Registrar of Joint 3092297 NOVA SCOTIA LIMITED 3092437 NOVA SCOTIA LIMITED Stock Companies as of the denoted date. 3092440 NOVA SCOTIA LIMITED 3092484 NOVA SCOTIA LIMITED ACKERMAN LUMBER COMPANY LIMITED -- SEP 25,2006 3092618 NOVA SCOTIA LIMITED ASKEW'S PAINTING LIMITED -- SEP 15,2006 3092691 NOVA SCOTIA LIMITED CHARING CROSS PRODUCTIONS LIMITED -- SEP 29,2006 3092784 NOVA SCOTIA LIMITED FORRESTER CONTRACTING LIMITED -- SEP 29,2006 3101102 NOVA SCOTIA LIMITED HILLBREEZE ACRES LIMITED -- SEP 20,2006 3101409 NOVA SCOTIA LIMITED HSP DIRECT HEALTH INSURANCE AGENCY INC. -- 3101627 NOVA SCOTIA LIMITED SEP 21,2006 3103559 NOVA SCOTIA LIMITED LIFE LINE SCREENING CANADA CORP. -- SEP 29,2006 3103603 NOVA SCOTIA LIMITED MASTERS OF INDUSTRIAL & LABOUR RELATIONS, 3103650 NOVA SCOTIA LIMITED INCORPORATED -- SEP 12,2006 3104127 NOVA SCOTIA LIMITED NORTH WEST WHOLESALE COMPANY -- SEP 25,2006 3104406 NOVA SCOTIA LIMITED PERFORMA FINANCIAL GROUP LIMITED/GROUPE 3104457 NOVA SCOTIA LIMITED FINANCIER PERFORMA LIMITEE -- SEP 6,2006 3104458 NOVA SCOTIA LIMITED PLACEMENTS P.H.C. INC. -- SEP 21,2006 3104480 NOVA SCOTIA LIMITED SAM GOODWIN'S BURNER SERVICE LIMITED -- 3104712 NOVA SCOTIA LIMITED SEP 12,2006 6428827 CANADA INC. STIRLING BROOK ENTERPRISES LIMITED -- SEP 22,2006 6432000 CANADA LIMITED SUN LIFE FINANCIAL GLOBAL FUNDING III, U.L.C. -- 985810 ONTARIO LIMITED SEP 5,2006 A.E.MACLEOD COMPANY LIMITED A.H.SHEARS INVESTMENTS LIMITED DATED at Halifax, Province of Nova Scotia, on ACADIA WIND FARM ENERGIES LIMITED October 1, 2006. ACE IN THE HOLE EXCAVATION INC. AFC MANAGEMENT INC. AFR INVESTMENTS LTD. Registry of Joint Stock Companies AFTERMATH TELEVISION PRODUCTIONS CYCLE 4 Kerry H. MacLean, Registrar (P.E.I.) INC. AJ BECK & ASSOCIATES INCORPORATED NOTICE is hereby given pursuant to Section 7 of the ALIANT HORIZONS INC. Corporations Registration Act ("the Act"), that the ALIANT INFORMATION TECHNOLOGY INC. following companies have made default in payment of ALL BEAUTY SIDING LIMITED ALWAYS HOME HOMECARE SERVICES LTD. the annual registration fee due August 31, 2006 and the ANTHONY MAGLIARO INCORPORATED Certificates of Registration issued to each of them under ARMORTHANE COATINGS HALIFAX/DARTMOUTH the Act are hereby revoked by the Registrar of Joint LIMITED Stock Companies as of October 1, 2006. ASSOCIATE CHIROPRACTIC CENTRE LIMITED ASTRAL MEDIA INC. 1049626 NOVA SCOTIA LIMITED ATLANTIC CABINETS LIMITED 2121847 NOVA SCOTIA LIMITED ATLANTIC CABLE MAINTENANCE INC.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1733

ATLANTIC COAST RENOVATIONS LTD. DR. JORIN LINDENSMITH INC. ATLANTIC DATA SUPPLIES (NS) LIMITED DR. NEIL SMITH INC. ATLAS ELECTRIC LIMITED DR. SARAH DYACK INCORPORATED AXXESS INTERNATIONAL CUSTOMS BROKERS INC. DR45 INVESTMENTS INC. AZORUS INCORPORATED DUKE & DUCHESS MANAGEMENT INCORPORATED B.C. GOODWIN MERCHANDISING LIMITED DYNAGEN TECHNOLOGIES INCORPORATED BAHCO NORTH AMERICA (CANADA) INC. EAST COAST PAVING LIMITED BALPEG MANAGEMENT LIMITED EASTERN PAINTERS INCORPORATED BANSTAR ENTERTAINMENT LIMITED EBACO INVESTMENTS LTD. BARBERS DEN LIMITED EFTIA OSS SOLUTIONS INC. BELL KNIVES INC. ELECTROPOLIS STUDIOS INCORPORATED BELLFISH LIMITED ELLPH.COM SOLUTIONS INC. BEMAM ENTERPRISES INCORPORATED ENERGETIC FOODS RESTAURANT INCORPORATED BERNELL FISHERIES LIMITED ENTERPRISE BROKERAGE INC. BEVERLEY SALES INDUSTRIAL LIMITED EQUITY CAPITAL PARTNERS INCORPORATED BFCO BUSINESS & FINANCIAL CONSULTANTS ESCAPE MACHINES LIMITED INCORPORATED ESKASONI SUPERMARKET LIMITED BIGHT INTERACTIVE INC. EVERSHINE CLEANERS LIMITED BITAR INTERNATIONAL TRADING INCORPORATED EYE-Q SECURITY NETWORKS LIMITED BLACK DUCK FISHERIES LIMITED FAIRLEY & STEVENS LIMITED BLAINE KENT MEDICAL INCORPORATED FALGAR LACQUERWORKS LIMITED BMP PROJECT DEVELOPMENTS LTD. FAMILY HEALTH OSTEOPATHIC CARE INC. BOSCH 117 LIMITED FONG'S FAMILY RESTAURANT 2LIMITED BROOKLUNN FARM LIMITED FOWLER CONSTRUCTION SERVICES LIMITED BUCKBOARD TRUCKING LIMITED FRANKS TANKS (2003) LIMITED BULB INVESTMENTS INCORPORATED FRAYED KNOT PRODUCTIONS INCORPORATED BULLDOG INTERACTIVE FITNESS INC. FRED MACPHERSON CONTRACTING LIMITED C.S. MACLAUGHLIN ENTERPRISES LIMITED FRONTLINE HIGH ANGLE SERVICES INC. C.T. WILSON HOLDINGS LIMITED FSR HOLDINGS LIMITED CAMERON CONSULTING INCORPORATED FUJIN INC. CANACAD INC. G. & E. CROSSLAND SERVICE STATION LIMITED CANADIAN BUILT EXECUTIVE HOMES INCORPORATED G.L. FENTON FORESTRY LIMITED CANADIAN COMMERCIAL GROUP LIMITED GC'S RESTAURANT LTD. CAPTAIN FREDDIE'S FISH & CHARTER LIMITED GEORGE DENTON & ASSOCIATES LIMITED CAPTIVE AGENCY INC. GKO HOLDINGS LIMITED CBI CONSTRUCTION LIMITED GOLDEN GOAL SOCCER SUPPLIES INC. CEDARCREST HOLDINGS INC. GOUVALIS BROS. ENTERPRISES LIMITED CENTRAL AUTOMATIC SPRINKLER LIMITED GRASSROUTES COMPUTER SERVICES LIMITED CLARK'S HARBOUR BOAT BUILDERS LIMITED GREYFEDORA INC. COASTAL CULTURE INC. H.A.W. BEVERAGE ROOM LIMITED COL MANAGEMENT LTD. HALIFAX OPTOMETRY CLINIC INC. CORTNEY & BROTHERS FISHERIES LIMITED HAMMER LANE TRANSPORT INCORPORATED CRAIGVIEW ESTATES HOMEOWNERS LIMITED HANDS ONTECHNOLOGY TRANSFER CANADA CORP. CREDENTIAL FINANCIAL STRATEGIES INC. HARPRO LIMITED CRIBBONS POINT HOLDINGS LIMITED HEMISPHERE INDUSTRIAL PLANNING & CONSULTING CROVISION INC. LIMITED CROWELL INVESTMENTS LIMITED HEMLOW FORESTRY LTD. D "N" A BUILDING LIMITED HEMMINGS BUILDING CENTRES LIMITED D C EXCAVATION INC. HENRY WURST (NOVA SCOTIA) COMPANY D M BRIEN, M.D. INCORPORATED HILL RECLAMATION LIMITED D&J FERGUSON INVESTMENTS INCORPORATED HOMEWARD BOUND SUPPORT PROGRAM LIMITED D. & R. HOLDINGS LIMITED HOWARD TURNER AND SON LIMITED D.E. & SONS FISHERIES LIMITED HOYT'S PROPERTIES LIMITED D.J.P. MARKETING LTD. IJUNTO TECHNOLOGY SOLUTIONS INC. D.M.D. MERCHANDISING LIMITED IMA-TECH ENVIRO LIMITED DARK SECRET SOFTWARE INC. IMAGINE HOMES LTD. DBS TRUCKING & EXCAVATION LIMITED INNOVATIONS PLUS PRODUCTIONS LIMITED DEEP STAR EXPLORATION INC. INTREC CANADA INC. DICAM MANAGEMENT LIMITED IRON DOG FITNESS INCORPORATED DOMINION'S T AND T LTD. ISAAC MORRIS CANADA, CORP. DOSPIANS INC. ISOPIA COMPANY DOUG RICHARD BACKHOE & TRUCKING LIMITED J & D CONCRETE SOLUTIONS LIMITED DOWNTOWN MINI STORAGE LIMITED J & G SALES & MARKETING LIMITED DR. GARY CLARKE DENTISTRY INCORPORATED J'S RESTAURANTS LIMITED

© NS Office of the Royal Gazette. Web version. 1734 The Royal Gazette, Wednesday, October 4, 2006

J. F. GREENE FUNERAL SERVICES LIMITED PREMIER BOOKS DIRECT LTD. JAZZ AIR HOLDING GP INC. / COMMANDITÉ GESTION QUAD-RAM CONSTRUCTION LIMITED JAZZ AIR INC. QUEENSLAND ESTATES LIMITED JO-MAC GOLF LIMITED R & J CLASSIC PARTS AND CARS LTD. JOSEY INVESTMENTS INCORPORATED R.A. VENTURES LIMITED JRT DEVELOPMENTS LTD. R.S. FARMS LTD. K.B. TRUCKS 'N STUFF LIMITED RAWDON GOLD MINES VARIETY & CAMP GROUNDS KAIRE WORLDWIDE (CANADA) COMPANY LIMITED KITCHN CONCEPTS INC. REALTY MARKETING GROUP LIMITED KLINE CONSTRUCTION LIMITED RITCHIE BROS. AUCTIONEERS (CANADA) LTD./LES KTKA REALTY LIMITED ENCANS RITCHIE BROS. (CANADA) LTEE LADYSLIPPER PROPERTIES INC. RJS MECHANICAL INC. LAMA INTERNATIONAL TRADE LIMITED ROBERT RHULAND ENTERPRISES LIMITED LANDMARK EVENTS INCORPORATED ROSE-MARIE'S FITNESS CENTER INCORPORATED LITIGATION ALTERNATIVES INCORPORATED SALTY'S BAR AND GRILL INCORPORATED LONE ISLAND CONSTRUCTION MANAGERS LIMITED SAUNDERS LANDSCAPING & TREE REMOVAL LIMITED LOST HORIZON ENTERPRISES LIMITED SCOTIA SWAN FISHERIES LIMITED M & B ACQUISITION INCORPORATED SCOTIAN XPOSURE INC. M.J. CANTY ENTERPRISES LIMITED SEEKER FISHERIES LIMITED M.R. MACLEAN FIRE & COMMERCIAL TRUCK REPAIR SENTINEL PRINTING LIMITED LTD. SEPTRA INCORPORATED MACCUSPIC FISHING ENTERPRISES LIMITED SEQUENT MARKETING & COMMUNICATIONS MACKENZIE FARMS INC. INCORPORATED MACPHEE WELDING LIMITED SHANGHAI GARDEN RESTAURANT INC. MACPOT HOLDINGS INCORPORATED SHAR-DA CONSTRUCTION LIMITED MANORHOUSE FURNITURE LIMITED SHAYNE & SIENNA FISHERIES LIMITED MARINEX CONSULTING LIMITED SINK OR SWIM HOLDINGS INC. MARITIME MAINTENANCE & CLEANING SERVICES SMARTFIRM INC. LIMITED SOURCE SECURITY LTD. MARITIME STAIRWAYS LIMITED SPALATO ENTERPRISES LIMITED MARJAM TENNIS INCORPORATED SPECTRUM-CANADA MORTGAGE SERVICES INC. MARTIN'S CUBE VAN COURIER SERVICE LIMITED SPINNAKER INTERNATIONAL TRADING CORP. MATRA PACK INDUSTRIES CORP. SPRING GARDEN CONVENIENCE LTD. MAXIMUM QUALITY AUTOSALES LTD. ST. MARY'S BAY FOREST PRODUCTS LIMITED MELKY CONSTRUCTION LIMITED STABLEWOOD DEVELOPMENTS LIMITED MELROSE PROPERTY HOLDINGS LIMITED STAR HOME SERVICES LIMITED MICHAEL A. SCHMID INCORPORATED STARWOOD RESERVATIONS (CANADA) CO. MICHAEL MELANSON AGENCY LIMITED SUBSEA ACOUSTICS INC. MIKE'S LANDSCAPING LIMITED SUN VALLEY LOG HOMES LIMITED MINETECH INTERNATIONAL LIMITED SUNAT INVESTMENTS LIMITED MITCHELL'S SHARPENING & SMALL ENGINE REPAIR SURF INVESTMENTS LIMITED LIMITED SUTTON HILLS STABLES INC. MOUNTAIN PARK SALES LIMITED T.C. MALONE FISHERIES LTD. MULTIVANS INC. TACTICAL PUBLISHING INC. MURPHY BROWN COMPUTER CONSULTING TEN STAR LONG TERM CARE INSURANCE BROKERS INCORPORATED INC. NATIONAL POST HOLDINGS LTD. THE ACCRETION MANAGEMENT GROUP NATURAL RESOURCES INTERNATIONAL INCORPORATED INCORPORATED THE BRASS BUTTON FABRIC SHOPPE LIMITED NELCAN ENTERPRISES LIMITED THE GIVING ART GROUP, INC NELLINGTON INVESTMENTS INCORPORATED THE MACKENNA FOUNDATION INCORPORATED NEW LINE HOLDINGS LIMITED THE PACKAGING GROUP (CANADA) CORPORATION NEWTON CONSTRUCTION LIMITED THE VILLAGE DELI LIMITED NORAMBAR INC. TIM SMITH CONSTRUCTION LIMITED ORCHARD MANUFACTURED HOMES LIMITED TITAN HOLDINGS INC. ORIGINAL SIX PRODUCTIONS INC. TRA PLUMBING & HEATING LIMITED P&O NEDLLOYD LIMITED TRACTOR TRAILER PILOTS TRANSPORT INC. PAG ELECTRIC LIMITED TREFETHEN SCHOONER INC. PATWAY ENTERPRISES LIMITED TRI-COUNTY DIESEL & MARINE INC. PINDOFF RECORD SALES LIMITED TRI-MOOD INDUSTRIES INC. PITTMAN GROUP INCORPORATED TRIPLE MAPLE TRADING COMPANY LIMITED PODIUM PERFORMANCE INCORPORATED TROT IN TIME BUGGY RIDES LTD. POWER SYSTEMS CONSULTING INCORPORATED TRUELINK SECURITY SERVICES INC. PRECLARUS TECHNOLOGIES INCORPORATED UNCIA TECHNOLOGIES INC.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1735

UNCLE RON'S COFFEE LIMITED MR LOG -- SEP 26,2006 VALEX HOLDINGS INCORPORATED NORTH SYDNEY MALL LDM LOTTO -- SEP 26,2006 VALUE PRINT LIMITED OCEAN PLAYGROUND COTTAGES -- SEP 11,2006 VECTOR CAPITAL CC B ULC PARAGON REALTY -- SEP 15,2006 W. K. D. MILLER HOLDINGS LIMITED PILMER PUBLISHING -- SEP 27,2006 W.A. O'FARRELL CHEVROLET LIMITED PIPE EYES INSPECTIONS -- SEP 15,2006 WALL STREET SYSTEMS SERVICES CORP. - CANADA PIQUANT PUBLICATIONS -- SEP 14,2006 WATAIRE INDUSTRIES INC. PORT BAN CONTROLS -- SEP 25,2006 WELTON BEAUCHAMP ATLANTIC INC. PUR SOURCE BEVERAGES -- SEP 12,2006 WENTWORTH GARDEN DEVELOPMENTS LIMITED QUALITY PIZZA -- SEP 13,2006 WEST BAY RESORT COMPANY LIMITED RAY SHARP TRANSPORTATION CONSULTING -- WHISPERING SEA FISHERIES LIMITED SEP 27,2006 WILLER ENGINEERING LIMITED RIVER RYAN LUMBER -- SEP 26,2006 WILLIAM MORASH ELECTRICAL LIMITED SAMURAI JU-JITSU -- SEP 19,2006 WINDWARD FLUTES LTD. SEDONA BEVERAGES -- SEP 12,2006 XEOS TECHNOLOGIES INC. SOBER ISLAND OYSTERS -- SEP 15,2006 XWAVE SOLUTIONS INC. SOLID FLOORING & ODD JOBS -- SEP 5,2006 YARMOUTH FURNISHING ENTERPRISE INC. STELLARTON CHIROPRACTIC CLINIC -- SEP 5,2006 ZAMCAN TRADING LIMITED STEPHEN HEALTH AGENCY -- SEP 8,2006 STREET & SOUND CAR AUDIO -- SEP 8,2006 DATED at Halifax, Province of Nova Scotia, on TROOP MARKETING -- SEP 25,2006 October 1, 2006. TYLER'S CATCH -- SEP 18,2006 VALLEY PSYCHOLOGICAL SERVICES -- SEP 15,2006 WILLOWBRAE VACATION HOME -- SEP 18,2006 Registry of Joint Stock Companies Kerry H. MacLean, Registrar DATED at Halifax, Province of Nova Scotia, on October 1, 2006. NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ("the Registry of Joint Stock Companies Act"), and on the request of the following respective Kerry H. MacLean, Registrar Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the NOTICE is hereby given pursuant to Section 16 of the Registrar of Joint Stock Companies as of the denoted Partnerships and Business Names Registration Act ("the date. Act"), that the following Partnerships have made default in payment of the annual registration fee due August 31, AG WHITE TECHNICAL SERVICES -- SEP 22,2006 2006 and the Certificates of Registration issued to each of AQUA NUTRIENTS -- SEP 8,2006 B. HUNTER CONSULTING SERVICES -- SEP 18,2006 them under the Act are hereby revoked by the Registrar of BACK TO HEALTH CHIROPRACTIC CLINIC -- SEP 20,2006 Joint Stock Companies as of October 1, 2006. BEV'S LAWNMOWING -- SEP 21,2006 BOARDWORKS CONSULTING -- SEP 8,2006 HOME FINDERS METRO RENTAL AGENCY BOB MACLEAN INSURANCE SERVICES -- SEP 20,2006 NOVA WATER TOOLS BR INDUSTRIAL CONTROL SYSTEMS -- SEP 29,2006 'R' SHARPE WHOLE SALE DISTRIBUTOR BRUNSWICK STREET TIRE & MOTOR VEHICLE SALES -- (ISI) IMMIGRATION SOURCE INTERNATIONAL SEP 28,2006 4 RUNNERS OFF-ROAD VEHICLES BUDDY'S CALENDARS -- SEP 13,2006 7TH GENERATION FOREST MANAGEMENT CITY LIMIT AUTO SALES -- SEP 20,2006 A & H OCEAN FRONT RENTAL HOME, B & B & ART DANIEL ISNER'S STABLES -- SEP 12,2006 CRAFTS DOCTORS BROWN, MUIRHEAD, BONANG, FRAGOSO A B CARPENTRY AND MACHADO MEDICAL PRACTICE -- SEP 15,2006 A H MOBILE WASH EAST WIND HOLDINGS -- SEP 11,2006 A MOELLER'S LAKE VIEW - COTTAGE, BED & EMBEC ENTERPRISES -- SEP 25,2006 BREAKFAST FRAMES FORWARD -- SEP 7,2006 A TOUCH OF CLASS HAIR STYLING GERALD W. DUGGAN, CHARTERED ACCOUNTANT -- A&G CLEANING & DEMOLITION SEP 25,2006 A&G SAFETY SOLUTIONS CONSULTING GOLDEN VISION DISTRIBUTING -- SEP 12,2006 A. DOUCET LOGGING GRIZZLY WELDING -- SEP 8,2006 A.J. GROCERY GÎTE DU PASSANT BELLEFONTAINE -- SEP 20,2006 ABERDEEN BAY COTTAGES HATCHETT LAKE ESSO -- SEP 26,2006 AC SUNFLOWERZ EARLY EDUCATION IDEAL CONTRACTING -- SEP 19,2006 ACCESS-A-FACTS FIELD SERVICES KGB BUSINESS SERVICES -- SEP 6,2006 ACE ROOFING KIKATOO INTERNET -- SEP 12,2006 ACTION INDUSTRIAL FASTENERS TOOLS & EQUIPMENT MILR HUMAN RESOURCES -- SEP 12,2006 ADAMS REALTY

© NS Office of the Royal Gazette. Web version. 1736 The Royal Gazette, Wednesday, October 4, 2006

ADESA CANADA BASIC BATHROOM RENOVATIONS ADEXCLUSIVE ADVERTISING, MARKETING & BASS RIVER GARAGE (1991) PROMOTIONS BAYSIDE ELECTRONICS ADRIATIC CONSULTING SERVICES BEACH VIEW COTTAGES ADVANCED ATHLETICS BEAR TRACTOR ADVANCED FITNESS EQUIPMENT SERVICING BECKWITH MASSAGE THERAPY ADVANCED SYSTEMS AUDIO VISUAL SERVICES BEDS AND BORDERS NURSERY ADVANTAGE WINDOW CLEANING BERNARD'S LANDSCAPING AIM ATLANTIC BETA COMP COMPUTER SALES AIM ATLANTIQUE BFN ENTERTAINMENT AIR-TIGHT CONSTRUCTION BICKERTON CONSTRUCTION SERVICES AIRBRUSH KING BIG BLUE UMBRELLA THEATRE COMPANY ALBERT W AUCOIN ACCOUNTING SERVICE BINS & DOLLIES UNLIMITED ALEXANDER'S PUB BLACK BOX PRODUCTIONS ALL ONE BUILDERS PLUS BLACK POINT COMMUNICATIONS ALL ONE NATURAL FARMING AND FOODS BLADES & BRUSHES LAWNCARE & PAINTING ALL SEASON FIREWOOD BLAKENEY'S PLUMBING ALLAN/FRASER PROPERTY RENTALS BLT MOVIES ALLISON CONTRACTORS BLUE FOREST BASKETS ALSTAR INSULATORS BLUE SKYE COTTAGE GETAWAY ALTAWIL EXECUTIVE OFFICE AND COMMERCIAL BMW FINANCIAL SERVICES CANADA CLEANING BONG WATER MUSIC PRODUCTIONS AMAZING MAIDS BONNIE'S GARDEN ESCAPES ANDREW BEELER INDUSTRIES BOSWARLOS PAINTING AND CLEANING SERVICES ANDRUS LBM SYSTEMS BOWRING GIFT SHOP ANDY O'BRIEN SOLAR HOME DESIGN BRENNAN FLOUR MILLING CONSULTING ANDY'S WELDING & FABRICATION BRIDGEWATER INSTITUTE OF COSMETOLOGY & SALON ANJUPAR VENDING & SALES ENTERPRISES BRITESIDE PLUS -MAINTENENCESERVICES ANN VAUTOUR & ASSOCIATES CONFLICT & BURKE'S FINE WINES COOPERATION, TRAINING & DEVELOPMENT & BURNZIE CONSULTANTS FACILITATION BUSY BODIES' FITNESS ANNAPOLIS COUNTRYSIDE REALTY C & B CONSTRUCTION & RENOVATION ANNAPOLIS VALLEY CANDLES C AND I CONTROLS ELECTRIC ANTHONY MAGLIARO, A BARRISTER OF THE SUPREME C H CLEANING SERVICE COURT OF NOVA SCOTIA C. & B. LIGHT TRUCKING & SNOW PLOWING APEX ACCOUNTING & BOOKKEEPING SERVICES C.H. BALCOM'S STORAGE APPRECIATIVE CONSULTING C.H. DOUCET ACCOUNTING SERVICES AQUALINE PLUMBING & HEATING C.H. ENVIRO CONTRACTING AQUARIUS SEW & DESIGNS C.L. HOUSEHOLD CLEANING SERVICES ARMSTRONG FREIGHT LINES CAFE ITALIA ASHDOWN TECHNOLOGIES CAFE VIENNA ASTRAZENECA CANADA CAMELOT TRADING ENTERPRISES AT THE WHARF- BOOKS 'N THINGS CAMP DOG - OCEANVIEW DOGRETREAT ATLANTIC BREEZE BED & BREAKFAST CANADA CASH & PAWN ATLANTIC INCENTIVE PROMOTIONS CANADUSA TOURS ATLANTIC MAILING SOLUTIONS CANDLELAND BOUTIQUE ATLANTIC PANORAMIC PHOTOGRAPHY CAPE BLUE HERBALS ATLANTIC SABLE SHILOHS CAREFREE MOVING MANAGEMENT ATLANTIC TENNIS & FITNESS CENTRE CASTLE BAY BILLIARDS ATLANTIC TRUCKLINER & INDUSTRIAL COATINGS CAVALIER AGENCIES TOOL RENTAL ATLANTIC ZONE BUSINESS AND TECHNOLOGY CEDAR RETIREMENT VILLAGE AV WEB SERVICES CEILIDH KIA AVHS DRIVER EDUCATION CENTERLINE EXPRESS B & C GARMENTS CENTRAL SECURITY SYSTEMS B B'S HAIRSTYLING CGB SECURITY DESIGN CONSULTANTS BABY STEPS DOULA SERVICES CHASE RESTORATION & MASONRY BACK TO BASICS HUMAN RESOURCES CHICKS WITH HAMMERS BAILEYS MEATS & PIZZA SUPPLIES CITIZENS OF THE WORLD MONTESSORI SCHOOL BAKER'S SENIOR CITIZEN'S HOME MAINTENANCE CITY LIGHTS PHOTOGRAPHY SERVICE CLAM BAY TOURIST SUITE BALDWIN'S LANDSCAPE NURSERY CLAM ISLAND MARKET AND MARINE BARACHOIS RIVER BASKETS CLAUDE'S AUTO REPAIR BARKINGHAM PALACE POMERANIANS & ACCESSORIES CMAC MANAGEMENT BARNES VARIETY COASTAL OVERSEAS MOVERS & SHIPPERS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1737

COASTLANDS CONSULTANTS EISNOR BACKHOE & SNOW REMOVAL SERVICES COBEQUID COUNTERTOPS EL VIENTO FLAMENCO : SPANISH MUSIC AND DANCE COBEQUID FIRST AID TRAINING ELEGANT LIMO & TAXI SERVICE COFFEEWORKS CANADA ELEGANT STEPS COLCHESTER COUNTY HOME SHOW ELIXIR PC COLDWELL BANKER KINGS GREENWOOD NS REALTY EVOLUTION BUSINESS & EDUCATION PRODUCTS & COLETTE'S FAMILY RESTUARANT SERVICES COLIN COCHRANE'S PROPERTY MANAGEMENT EXCEL CYBER COLLIN'S COTTAGES I, II EXCELLENT LANDSCAPING COLORCODE DESIGN SOLUTIONS EZ DOES IT DECKS & WINDOWS CONSIDER SAFETY F.A.Q. VENTILATION SERVICES CONTINENTAL DEVELOPMENT MARKETING FAHIE'S WELDER REPAIR SHOP ENTERPRISES FAIRFAX INVESTMENTS CONTINUITY GARDENS FAIRY TALE WEDDINGS & OCCASIONS CORMIER ELECTRONICS FAITH IN FOCUS PRODUCTIONS COUNTRY BARN ANTIQUES FAIZANDIER DIGITAL PHOTOGRAPHY COUNTRY CLASSICS CRAFTS FAMILY TRADING POST CRAIG CIVIL TECHNOLOGY SERVICE FAST FLOORS CRICK ISLAND FERRY FISHER SCIENTIFIC CRYSTAL CLEAN HOUSECLEANERS FITZ-KON HOLDINGS CRYSTAL CLEAR MUSIC FIZO IT SERVICES CURRY VILLAGE FLAGSTONE OFFICE FURNISHINGS D & G MELVIN AUTO & RV SALES & SERVICE FLEET PROPERTY MANAGEMENT D. R. COOKE CONTRACTING FML CARPENTRY D.MARTELL MAINTENANCE & CONTRACTING FOCUS ON LEARNING - "TUTORING AND EDUCATIONAL DANDONALD PRODUCTIONS SERVICES" DAVID B. PITMAN CARPENTRY FOREST GLEN LOGGING & SILVICULTURE SERVICES DAVIDSON'S TATTOOS FORT POINT FUR FARM DAYS INN SYDNEY FOSTER INSURANCE DEANNA M. GIONET MORGAGES AND LOANS FOXY MOON HAIR GALLERY DECONTEE INTERNATIONAL MERCHANDISE FUSION TECH WELDING DEJEET TOOL & EQUIPMENT SALES G & G MOTOR (RE) CYCLES DELSYN DRAEK CONSTRUCTION GANOMAN HEALTHY COFFEE FOR LIFE DESIGNING VOLUMES GARMAC MECHANICAL DFS WATERSPORTS GARY WEST CONSTRUCTION DIEGO'S PITA GATOR BYTE COMPUTERS & ENTERTAINMENT DINGWALL TRUCKING GEMCO TOURISM CONSULTING DISCOVER A COLOR GILLIS MARKETING & PUBLIC RELATIONS DISH IT UP - SATELLITE TECHNOLOGY GIRL-ISH PRODUCTIONS DISTINCTIVE CLEANING SERVICES HRM GIUSEPPE'S BAR & GRILL DMAX COMPUTER SOLUTIONS GLENN FULLERTON AUTOMOTIVE SERVICES DMT GLOBAL MARKETING AND DISTRIBUTION GLOECKNERS HEALTHY PRODUCTS FOR LIFE DONNIE'S RESTORATION SERVICES GLOOSCAP FILMS DOROTHY FENDLEY INTERIORS GLORY HOUSE PRODUCTS & RESOURCES DOUBLE D GRAPHIX GOOD CHOICE MOBILE WELDING DOUBLE Y HEATING CONTRACTORS GOTHIC MOTORCYCLES DOW & WARD REFRIGERATION GPOINT'S ELECTRONICS DOWN BY THE BAY GIFTS GRACE - INSPIRED LIVING DOWNEAST ROOFERS GRAPHIC NATURE GRAPHIC DESIGN & MULTIMEDIA DOWNWIND SAILING OUTFITTERS GRECO XPRESS BERWICK DR. CAROL PYE CLINICAL PSYCHOLGIST GREEN SEA CONTRACTING DRIFTWOOD GREENHOUSES GREEN TURTLE CAR WASH DUNCAN MACQUEEN CONSTRUCTION GREEN TURTLE CARS DVDUB DIGITAL VIDEO TRANSFER SERVICES GRUEN INVESTMENTS DYNAMIC ELECTRIC H.G.S.M. GUITAR INSTRUCTION E C WOOLS RUG HOOKING STUDIO H.P. PLOWING & MECHANICAL SERVICES E. HABIB GROCERY H.R. TRADING & CONSULTING EARLY BLOOMERS PRESCHOOL HAIR NOVA DESIGN 2000 EARTH TO TREES GENERAL CONTRACTING HALCYON ENTERPRISES EAST COAST GRAPHICS HALIFAX IMPROVATEERS IMPROV TROUPE EAST COAST MACHINING HALIFAX INTERNATIONAL FORWARDERS EASY-TO-READ WRITING HANDY MAN DAN EBB TIDE GUEST HOUSE II ON GREVILLE BAY HARBOUR LANES BOWLING CENTER ECHO EDGE WOOD CARVING AND ART HARMONY ADVENTURE TOURS

© NS Office of the Royal Gazette. Web version. 1738 The Royal Gazette, Wednesday, October 4, 2006

HARRIETSFIELD COLLISION SERVICES KEVIN BAKER'S AUTO SALVAGE HARRY & SON'S CONSTRUCTION KEVIN MILBURY'S BACKHOE SERVICE HEATHER SPARROW HOLISTIC AND NUTRITIONAL KILMUIR PLACE GUEST HOME EDUCATION AND CONSULTING KIP & KABOODLE TOURIST ACCOMMODATION HEATHERTON HORIZONS MARKETING SALES KNIGHTMURPH CONSULTING HEBERT IN- PAK SERVICES KNOT FOR KEEPS IRISH DANCING DRESSES HERITAGE CAFE & CATERING KNOT TOYS HFX TALENT KOSSATZ FINE WOODWORKING HIGHLAND DATA & HOME IMAGING KRAUS MCMAHON HIGHWAY TIRE KRAZETECHNOLOGY HILLTOP HAVEN BED & BREAKFAST, SPA & RETREAT KROMA HAIR STUDIO HOLLYDAY COVE COTTAGE KWESTOMAR KREATIONS HOME AT LAST INTERIORS L'NU SI'PUK (INDIAN BROOK) TRADING POST HOME DINERS EXPRESS LA MAISON D'ART A CLAM ISLAND HOME QUEST INSPECTIONS LAIDLAW EDUCATION SERVICES HOME REMEDY CONSTRUCTION LAKE DOUCETTE MOTOR SPEEDWAY HOUSE TO HOME PAINTERS LAKERIDGE LIMOUSINE SERVICES HUMMINGBIRD PRESS LAKESIDE SERVICE GENERAL LABOURERS HURST BROTHERS CONSTRUCTION LASER PLUS MEDI-SPA ICA CHILD CARE CENTRE LAYTON CLYDE GATES TRUCKING IHSANCO ELECTRONICS LE MARCHE A CLAM ISLAND IKON CAPITAL LED FLEX LIGHTING IKONOKLASS PRODUCTIONS LIFESTYLES NOVA SCOTIA EXPO IMAGE + PLUS SOLUTIONS PHOTO RESTORATION & LIMOUSINES UNLIMITED ARCHIVAL SERVICE LMS CONSULTING SERVICES IN GOOD COMPANY CATERING LOVE YOUR HAIR INTER-CULTURAL DEVELOPMENT INNOVATIONS LR ADMINISTRATIVE, BOOKKEEPING & EXECUTIVE INTERSE CREATIVE MULTIMEDIA SERVICES SERVICES INTUITION HAIR STUDIO M L COOLEN TUTORING, TOUR GUIDING & ISRAEL'S CONVENIENCE STORE EDUCATIONAL CONSULTANT J. BABINEAU AUTO SALES M&M MOBILE INTERIOR AUTO & CARPET CLEANING J.R. BACKHOE SERVICES MAC'S ODDS 'N SODS JACQUES BEST BUY AUTO MACLAUGHLIN OMNI SERVICES JAKE D. DELIVERY MACPHAIL MARINE SURVEYING JD SCHNEIDER & SONS QUALITY HOMES MAGIS COMMUNICATIONS JEN CLEAN SERVICES MANSFIELD USED CARS JEREMY CROUSE SIDING MARILYN MARCON JEWELLERY SALES JESSCO CLOTHING SALES MARINAS MARINE PLANTS JET AWAY VACATIONS MARITIME MOTEL JIM ISNOR TAXI METER SERVICE MARITIME OFFROAD ACCESSORY CENTRE JL PCB DESIGN MARITIME PRIDE MINI MART JMP CONTRACTING & TECHNICAL SERVICES MARITIME SLATE JOANNE JULIEN COURIER SERVICES MARITIME SURF LESSONS JOHN MARSHALL ANTIQUES MARRIAGE & CHILD INVESTIGATION JOHN POOLE AUTO SALES MARVAL MINISTRIES JOHNSON & JOHNSON DISTRIBUTION MASTERPIECE HOME IMPROVEMENTS JOSEPH G. GOULD CHARTERED ACCOUNTANT MATTIE'S PLACE COTTAGE JRE PUBLIC RELATIONS MAXIMUM HOME INSPECTIONS JUDI'S NAIL CARE MAYFLOWER ANTIQUES JULIAN BEVERIDGE PHOTOGRAPHIC SERVICES MCCABE'S FLOORING JUNE DEVEAU GALERIE-STUDIO MCDOW TRUCKING JUNGLE INTERIORS MCLAUGHLIN ROOFING AND SIDING JUNK TO GO MCLEARN AND ASSOCIATES GEOLOGICAL SERVICES JYOTI COMMUNICATION & MEDIA CONSULTANTS METCO - INDEPENDENT WIND SITING, INSTALLATION, K & L INDUSTRIAL ELECTRONICS MAINTENANCE & MONITORING CORP. K & M MARKETING MHA ARCHITECTURAL DESIGNS KAPRI ART MICRO WORLD COMPUTER SERVICES KAREN ARCHIBALD ELECTRONICS MICROWERKZ COMPUTER SYSTEMS KAREN MACPHEE PHOTOGRAPHY & DESIGN MIKE POIRIER'S CUSTOM PAINTWORKS KATHY ANN HAIR SALON MILLAR PRODUCTIONS KDS CONSTRUCTION MILLBROOK COURIER SERVICE KENNEDY CLAN HOME SYSTEMS MINE MEDIA KENNERSON TECHNICAL SERVICES MIRA CONCESSIONS KETCH HARBOUR MARKET MITRA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1739

MITRA IMAGING RICHARD JOYCE'S COMMERCIAL/RESIDENTIAL MOD YOUR PC MAINTENANCE MOMENTUM MASSAGE THERAPY RICHEY PHOTOGRAPHY MONTANA PROPERTY MANAGEMENT RIVENDALE HAIR DESIGN MOONFLOWER DESIGN RIVERVIEW ELECTRONICS MOORE TO LIST, MOORE TO SELL ROBERT BUDGE CONSULTING MORCOM TECHNICAL SERVICES ROBERT DAVIS EQUIPMENT SALES MOSHER'S CHOICE ELECTRONICS ROBERT MACNEIL PAST CHINA PATTERNS MOTHER GOOSE NURSERY SCHOOL RON GOGAN TRUCKING MOUNTAINVIEW AUTO SALES RON HUDSON DESIGN HOUSE MTA EMBROIDERY & SCREEN PRINTING ROOM2MOVE URBAN FITNESS MULBERRY COUNTRY FLOWER DESIGN RORISON'S GIFTS & VARIETY STORE MULTITASK CONSTRUCTION & ASSOCIATES ROWAN TREE DESIGNS NEEDO CONVENIENCE STORE RUDY BAND ENTERTAINMENT NEW MAIN STREET LOUNGE RUMPELSTILT'SKINS NEWCOMB HOUSE BED & BREAKFAST S.A.M. ACOUSTIC NICOLLE ASSOCIATES SOLUTIONS AND SERVICES SALTER'S GARAGE & AUTO SALVAGE NONI NOVA SCOTIA DISTRIBUTORS SALTWATER FURNITURE & CABINETMAKING NORTHERN GLOW FLOOR MAINTENANCE AND SAM SR HEATING & REPAIRS JANITORIAL SERVICES SASSY'S HAIR DESIGN NORWOOD BOAT TOURS SCOTIA SKIES AEROSPACE NOVA MARICULTURE SCOTT NOWE SEPTIC PUMPING & SERVICES NOWE'S RENOVATIONS SEA CHANGE GRAPHICS OBSIDIAN GLASSWORKS SEA STAR ARTS HOME & GARDEN ENCHANTMENTS OCEAN PERFORMANCE BOATS SEASONS MOTOR INN - DARTMOUTH OCEAN STUARTS CONSULTING SERVICES SECOND WIND FISHERIES OLD FASHION KETTLE CORN SECURPRO INVESTIGATIONS ONCE UPON A TIME BRIDAL BOUTIQUE SELF DEFENCE CANADA ONE PLANET MARKETING SELLOFFVACATIONS.COM OPTIONS WORK ACTIVITY SERVISAIR - GLOBEGROUND OUTDOOR QUEST RACING SET IN STYLE FOODS OVER THE HILL COMPUTER CONSULTING SEW IT GOES PACAFIESTA & THE ATLANTIC'S INTERNATIONAL SHA-RAY PRINTING FIBRE FIESTA SHADY PINES FARM & COUNTRY INN PATTI'S HAIR SALON SHANTZ OUTDOORS PC HEADQUARTERS SHORELINES - DECOR & DESIGN FOR THE SOUTH SHORE PEARL & RICCO'S WOOD SIMMONDS RECORDING AND PERFORMING STUDIO PETE MISKEN ELECTRIC SKWASHUMS DRIED FRUIT PETER KOPF'S AUTO SOUND SNUGGLE BUNNY CRAFTS & DESIGNS PHIL'S TAXI SOLO HEALTH CARE SERVICES PHILIP B. BURGESS FLOORING INSTALLATIONS SOPHIE JO'S QUALITY CRAFTS & APPAREL PHOENIX HEALTH CARE CONSULTING SOUTH SHORE TIMES MARKETING PIECE BY PIECE MARKETING SOLUTIONS SPHERICAL EDUCATIONAL CONSULTING PLANS PLUS BUILDERS SPOTS PARKING PLANTATION RV SALES SPROULE TRANSPORT PLURACOM ATLANTIC ST. PETERS SIGNS AND GRAPHICS 2006 POLLARD BANKNOTE STEPHEN JAY MASSAGE THERAPY POWER AUDIO STITCH BY STITCH TAILOR & REPAIR SHOP POWER TECH SOLUTIONS STYLES ON STARRS PRIME'S BARGAIN BARN SUNRISE EDITORIAL SERVICES PURE BREEZE AIR PURIFICATION & CLEANING SUNSHINE SOAP COMPANY SYSTEMS SUNSTONE OPPORTUNITY FUND (2005) LIMITED QEC QUALITY EDGE PROFESSIONAL CLEANERS PARTNERSHIP QUEEN STREET COURT MOUNTING SUPRA TEKK FLOOR CARE SYSTEM QUIK EDGE SKATE SHARPENING SUZY SHIER QUINN'S STRAWBERRY U-PICK SVP PRODUCTIONS R. & P. AUTO SALES SWAGMAN'S TACK & SUPPLIES R. LAPIERRE CONTRACTING SWORD'S EDGE PUBLISHING R. WRIGHT ROOFING & RENOVATIONS TAKING TEA RBP PROPERTY SERVICES TAYLOR & VENEDAM BERRY FARMS REBEKAH HIGGS MUSIC TECHMATE TECHNOLOGY MANAGEMENT RED ROSES MAINTENANCE TERRE NOIRE SURVEYS RENOVA WORK HARDENING CENTRE THE ART CONNECTION - WATERMARK GALLERY RHYNO CONTRACTING ADMIN SERVICES THE BROKEN PC

© NS Office of the Royal Gazette. Web version. 1740 The Royal Gazette, Wednesday, October 4, 2006

THE CAPE GEORGE COTTAGE WALL STON THE BAY BED & BREAKFAST THE CAPTAIN'S HERITAGE VACATION HOME WATERS OF RIVER PHILIP COUNTRY STORE THE CONCEPT PEEL IT COUPON CARDS WEE GIANT THEATRE THE CORNISH PASTY COMPANY WELSH'S TRAVEL SERVICES THE COUNSELLING ROOM - COMTEMPLATIVE, WESCO DISTRIBUTION CANADA LP COMPASSIONATE COUNSELLING WESMAR CONSULTING ENTERPRISES THE ECLECTIC GARAGE - CONSIGNMENT SHOPPE WHYNOT BOATS THE LAUGHING WHALE CAFE WINDY MOUNTAIN HOUSE AND GROUNDS SERVICES THE NETMINDER FINANCIAL SERVICES WITCH'S RIDGE GOLF CLUB & DRIVING RANGE THE OCEAN BEACONS CHALET WOLFVILLE MASSAGE THERAPY CLINIC THE PLOUFFE SHOP NEW & USED CLOTHING & CRAFTS WOOD PICKET FENCES THE PUTTING EDGE MINI GOLF WOODLAND COTTAGE CUSTOM CLOTHING THE ROCK GARDEN - PERENNIALS, HERBS, ROCKS AND WOODY'S AUTO SERVICE CENTRE MORE WORDS PLUS OFFICE SERVICES THE SCRAPBOOK DEPOT WRT SMALL BUSINESS CONSULTING THE SWORD & ANCHOR BED & BREAKFAST YARMOUTH LIFESTYLES EXPO THERANOVA HEALTH SERVICES YE OLDE COBBLE SHOPPE THORN'S HOME IMPROVEMENT YELLOW DOOR PROPERTIES THREE JAYS I.T. CONSULTING SERVICES & SALES YOUR CAB TIGGER'S WELDING & VEGETABLE FARM YR PROFESSIONAL BEAUTY SUPPLIES TIGHTROPE WATERSPORTS ZAP REALTY.COM TIM HORTON'S - HIGHFIELD TIM HORTON'S STORE NUMBER 448 DATED at Halifax, Province of Nova Scotia, on TIZAR AUTO WORKS October 1, 2006. TOBIN CONSULTANTS TOM BUCHANAN VENTILATION SERVICES TOMMY HENNIGAR CUSTOM SAWING Registry of Joint Stock Companies TOP HAT TAVERN AND BEVERAGE ROOM Kerry H. MacLean, Registrar TOP LINE INDUSTRIAL CLEANERS TOTINO'S MAINTENANCE AND CONTRACTING NOTICE is hereby given pursuant to Section 17 of the SERVICES Companies Act being Chapter 81 of the Revised Statutes TOURS BY TOWN CAR TOYL PRODUCTIONS of Nova Scotia, that the following companies have TRACTION TIRE SERVICES changed their names as of the denoted dates. TREEWAY PROPERTY DEVELOPMENTS TRISH INTERNATIONAL EXPORTERS Old Name : 2053444 NOVA SCOTIA LIMITED TRURO VACUUM & VENTILATION New Name : GRANITE FINANCIAL MANAGEMENT LIMITED TUBBY TREES Effective: 06-SEP-2006 TUGUN MANAGEMENT TYNAN STEVENS COMPUTERS Old Name : 3075595 NOVA SCOTIA LIMITED TYPECAST PRODUCTION New Name : MARC ALLAN'S MEN'S CLUB & SPA LIMITED UNCLE BEES SMALL ENGINE & AUTO REPAIR Effective: 05-SEP-2006 UNFINISHED BUSINESS- CONSULTING SERVICES UNICORN CRAFTS Old Name : 3086376 NOVA SCOTIA LIMITED UNIT 1 LANDSCAPING & MAINTENANCE New Name : AD FUSION INC. UNITED DISTILLERS & VINTNERS CANADA / Effective: 22-SEP-2006 DISTILLATEURS & VINIFICATEURS UNIS DU CANADA Old Name : 3123339 NOVA SCOTIA LIMITED UNVEIL PHOTOGRAPHY New Name : HALIFAX INTERNATIONAL AIRPORT HOTEL UPFRONT EVENT PLANNING SERVICES INCORPORATED URBAN CONCEPT RENOVATIONS Effective: 22-SEP-2006 VALLEY COMPUTER SALES AND SERVICE VALLEY CONCRETE FINISHERS Old Name : 3127291 NOVA SCOTIA LIMITED VANTAGE BUSINESS CENTRE New Name : PINEWOOD MOTORS LIMITED VEINOT ENVIRONMENTAL SAMPLING Effective: 14-SEP-2006 VERN'S TIRE SERVICE VERTICAL EXPERIENCE SKI & SNOWBOARD SALES Old Name : 3156413 NOVA SCOTIA LIMITED VIACOM OUTDOOR CANADA New Name : ALISAR INVESTMENTS HOLDINGS LIMITED VICTORIAN HOME BUILDERS Effective: 05-SEP-2006 VIRGINIA HOUSTON TOXIC FREE PRODUCTS VITTLES TAKE OUT Old Name : 3164732 NOVA SCOTIA LIMITED VLM - LIVINGHEALTHY.HOMEBIZ New Name : NOVANA INVESTMENT GROUP INC. Effective: 11-SEP-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1741

Old Name : 3165353 NOVA SCOTIA LIMITED Old Name : HARLAN TORONTO HOLDINGS LIMITED New Name : MERRITT FISHERIES INC. New Name : RCC NORTH AMERICA LIMITED Effective: 06-SEP-2006 Effective: 05-SEP-2006

Old Name : 3166754 NOVA SCOTIA LIMITED Old Name : IDEAL CABINETWORKS LIMITED New Name : F.R.T. INTERNATIONAL WHOLESALER LTD. New Name : SPARTAN DEVELOPMENTS INC. Effective: 27-SEP-2006 Effective: 31-AUG-2006

Old Name : 3175454 NOVA SCOTIA LIMITED Old Name : JOHNBERNARD INTERNATIONAL CANADA ULC New Name : GERALD W. DUGGAN, CHARTERED New Name : 3069616 NOVA SCOTIA COMPANY ACCOUNTANT INC. Effective: 26-SEP-2006 Effective: 25-SEP-2006 Old Name : JORDAN LOBSTER LIMITED Old Name : A.E. WHIDDEN'S TRAILER COURT LIMITED New Name : HARBOUR SEINERS LIMITED New Name : WHIDDEN PARK LTD. Effective: 13-SEP-2006 Effective: 06-SEP-2006 Old Name : KEY DATABASE MARKETING LIMITED Old Name : ACADIAN SEAPLANTS LIMITED New Name : KEY DATABASE LIMITED New Name : ACADIAN SEAPLANTS LIMITED/LES ALGUES Effective: 21-SEP-2006 ACADIENNES LIMITÉE Effective: 08-SEP-2006 Old Name : MACPHERSON BROS. CONSTRUCTION LTD. New Name : KEYSPAN CONSTRUCTION COMPANY LIMITED Old Name : ARGO FLOORING LIMITED Effective: 12-SEP-2006 New Name : 3079697 NOVA SCOTIA LIMITED Effective: 15-SEP-2006 Old Name : NATURES PLAYGROUND NATURAL PRODUCTS & COTTAGES INCORPORATED Old Name : BLUEGRASS CONTAINER CANADA New Name : OCEAN PLAYGROUND COTTAGES INC. COMPANY Effective: 11-SEP-2006 New Name : ALTIVITY PACKAGING CANADA COMPANY Effective: 26-SEP-2006 Old Name : NU-STEEL STRUCTURES INC. New Name : 3143792 NOVA SCOTIA LIMITED Old Name : BRIDGEPORT WIRE ROPE & CHAIN LIMITED Effective: 29-SEP-2006 New Name : HERCULES SLR INC. Effective: 01-SEP-2006 Old Name : REVO PROPERTIES LIMITED New Name : 3058 INVESTMENTS LIMITED Old Name : BURGER HOLDINGS LIMITED Effective: 29-SEP-2006 New Name : JOSEPH FRITZ ENTERPRISES LIMITED Effective: 25-SEP-2006 Old Name : RICHARD HATT & SONS LIMITED New Name : HATT'S QUALITY MEATS INC. Old Name : C & L AUTOMATED CONTROL & ELECTRICAL Effective: 23-AUG-2006 LIMITED New Name : C & L CONTROLS & ELECTRICAL LTD. Old Name : SOUP SARGEANT INC. Effective: 01-SEP-2006 New Name : SOUP SERGEANT INC. Effective: 14-SEP-2006 Old Name : CABANNA SALON & DAY SPA INC. New Name : 3102488 NOVA SCOTIA LIMITED Old Name : THE CUMBERLAND WIND FIELD INC. Effective: 25-SEP-2006 New Name : THE COLCHESTER-CUMBERLAND WIND FIELD INC. Old Name : CREATIVE HEALTH MEDIA INC. Effective: 24-AUG-2006 New Name : HEALTHMEDIA CANADA INC. Effective: 01-SEP-2006 Old Name : VERNON LEBLANC CONSTRUCTION LIMITED New Name : VERNON L. LEBLANC CONSTRUCTION Old Name : FADE OUT PRODUCTIONS (CANADA) INC. LIMITED New Name : PERSEVERANCE FILMS INC. Effective: 28-SEP-2006 Effective: 12-SEP-2006 Old Name : WOODLAWN PHYSIOCLINIC LIMITED Old Name : FIRST CHOICE TEL. INC. New Name : THE PHYSIOCLINIC LIMITED New Name : ALPHA URANIUM RESOURCES INC. Effective: 19-SEP-2006 Effective: 22-SEP-2006 Old Name : Y.K. INVESTMENTS LIMITED Old Name : HALIFAX INTERNATIONAL AIRPORT HOTEL New Name : SK MARITIME BUSINESS SOLUTIONS INC. LIMITED Effective: 27-SEP-2006 New Name : 3026046 NOVA SCOTIA LIMITED Effective: 22-SEP-2006

© NS Office of the Royal Gazette. Web version. 1742 The Royal Gazette, Wednesday, October 4, 2006

DATED at Halifax, Province of Nova Scotia, on DATED at Halifax, Nova Scotia this 25th day of October 1, 2006. September, 2006.

Registry of Joint Stock Companies LEON GLASGOW O/A Kerry H. MacLean, Registrar LEON’S LIMOUSINE SERVICE NAME OF APPLICANT FORM 17 NSUARB- PP-06-51 September 27-2006 - (2iss) NOVA SCOTIA UTILITY AND REVIEW BOARD FORM 17 NSUARB - PP-06-52 IN THE MATTER OF THE MOTOR CARRIER ACT - and - NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF The Application of IN THE MATTER OF THE MOTOR VEHICLE LEON GLASGOW O/A LEON’S LIMOUSINE TRANSPORT ACT, 1987 SERVICE for the issue of a Motor Carrier License - and - under the provisions of the said Act IN THE MATTER OF the Application of LEON GLASGOW O/A LEON’S LIMOUSINE NOTICE OF APPLICATION SERVICE for the issue of an Extra-Provincial Operating License under the provisions TAKE NOTICE THAT LEON GLASGOW O/A of the said Act. LEON’S LIMOUSINE SERVICE of 419 Upper Partridge River Road, East Preston, Nova Scotia, B2Z NOTICE OF APPLICATION 1H4 has applied to the Nova Scotia Utility and Review Board (the “Board”) under the provisions of the Motor TAKE NOTICE THAT LEON GLASGOW O/A Carrier Act for the issue of a Motor Carrier License to LEON’S LIMOUSINE SERVICE of 419 Upper Partridge operate a public passenger vehicle for the furnishing of River Road, East Preston, Nova Scotia, B2Z 1H4 has the following service: applied to the Nova Scotia Utility and Review Board under the provisions of the Motor Vehicle Transport (1) SPECIALTY IRREGULAR RESTRICTED Act, 1987 for the issue of an Extra-Provincial Operating AREA PUBLIC PASSENGER CHARTER License to operate public passenger vehicles for the SERVICE - the transportation of any individual or furnishing of the following services on the following organized group from any point in the Province of routes and within the following areas: Nova Scotia to any point in Nova Scotia one way or the reverse thereof. (1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - the VEHICLE: 2 maximum 14 passenger Cadillac or transportation of any individual or organized group Lincoln Limousines (full descriptions to follow) from any point in the Province of Nova Scotia to any point in Canada as authorized thereby one way or the RATES: reverse thereof. $350.00 per hour - up to 3 hours Over 3 hours - $300.00 per hour, beginning at hour one VEHICLES: 2 maximum 14 passenger Cadillac or Lincoln Limousines (full descriptions to follow) Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 RATES: $350.00 per hour - up to 3 hours Lower Water Street, Halifax, Nova Scotia. Over 3 hours - $300.00 per hour, beginning at hour one

th Unless the Board on or before 4:00 p.m. on the 25 Copy of the said application and particulars thereof day of October, 2006, receives a written objection to may be seen at the offices of the Board, Suite 300, 1601 the application, setting out the reasons for the objection, Lower Water Street, Halifax, Nova Scotia. the application may be dealt with without a hearing. Unless the Board on or before 4:00 p.m. on the 25th NOTE: Pursuant to Chapter 292 of the Revised day of October, 2006 receives a written objection to the Statutes, 1989, the date of any public hearing of this application, setting out the reasons for the objection, the application will not be advertised in the Royal Gazette. application may be dealt with without a hearing.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1743

NOTE: Pursuant to Chapter 292 of the Revised Unless the Board on or before 4:00 p.m. on the 25th Statutes, 1989, the date of any public hearing of this day of October, 2006, receives a written objection to the application will not be advertised in the Royal Gazette. application, setting out the reasons for the objection, the application may be dealt with without a hearing. DATED at Halifax, Nova Scotia this 25th day of September, 2006. NOTE: Pursuant to Chapter 292 of the Revised Statutes, 1989, the date of any public hearing of this LEON GLASGOW O/A application will not be advertised in the Royal Gazette. LEON’S LIMOUSINE SERVICE NAME OF APPLICANT DATED at Halifax, Nova Scotia this 27th day of September, 2006. September 27-2006 - (2iss) Krista Gillis and Shelley Lake Young, o/a FORM 17 NSUARB-PP-06-55 P.E.I. Express Shuttle Service NAME OF APPLICANT NOVA SCOTIA UTILITY AND REVIEW BOARD September 27-2006 - (2iss) IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987 FORM 17 NSUARB-PP-06-53 & PP-06-54 - and - IN THE MATTER OF the Application by KRISTA NOVA SCOTIA UTILITY AND REVIEW BOARD GILLIS and SHELLEY LAKE YOUNG, o/a P.E.I. EXPRESS SHUTTLE SERVICE, for the transfer of IN THE MATTER OF MOTOR CARRIER ACT Extra-Provincial Operating License No. X2454 to - and - P.E.I. EXPRESS SHUTTLE INCORPORATED IN THE MATTER OF THE MOTOR VEHICLE under the provisions of the said Act TRANSPORT ACT, 1987 - and - NOTICE OF APPLICATION IN THE MATTER OF the Application by DIAMOND COACH (Saint John) LTD., for the transfer of Motor TAKE NOTICE THAT KRISTA GILLIS and Carrier License No. 2804 and Extra-Provincial SHELLEY LAKE YOUNG, o/a P.E.I. EXPRESS Operating License No. X2471 to Holmes Multiservice SHUTTLE SERVICE of 441 Auburn Drive, Dartmouth, Ltd. under the provisions of the said Acts Nova Scotia, B2W 5W3 has applied to the Nova Scotia Utility and Review Board, (the “Board”) under the NOTICE OF APPLICATION provisions of the Motor Vehicle Transport Act, 1987 for approval of the transfer of Extra-Provincial TAKE NOTICE THAT DIAMOND COACH (Saint Operating License No. X2454 to P.E.I. Express John) LTD. of 28 John Street, Nauwigewauk, New Shuttle Incorporated, which provides the following Brunswick, E5N 6W5, former address 6 MacLean Street, service: Saint John, New Brunswick, E2J 2K3, has applied to the Nova Scotia Utility and Review Board, (the “Board”) Specialty General Route Public Passenger under the provisions of the Motor Carrier Act and the Service - express transportation of passengers from Motor Vehicle Transport Act, 1987 for approval of the points along Highway #102 within Halifax Regional transfer of Motor Carrier License No. 2804 and Extra- Municipality to all points on P.E.I. via Reads Provincial Operating License No. X2471 to Holmes Corner, Summerside and Charlottetown, P.E.I. and Multiservice Ltd., which provides the following service: the reverse thereof. The service is an express service with no stops to pick up or drop off Motor Carrier License No. 2804: passengers between Halifax Regional Municipality and Borden, P.E.I. and will be operated on demand Specialty Irregular Restricted Area Public with a minimum of 5 passengers confirmed booking. Passenger Charter Service - the transportation of cruise ship passengers on behalf of any ship chandler, Copy of the said application and particulars thereof bus company or cruise ship company from any port in may be seen at the offices of the Board, Suite 300, 1601 Nova Scotia to any point in Nova Scotia and return. Lower Water Street, Halifax, Nova Scotia.

© NS Office of the Royal Gazette. Web version. 1744 The Royal Gazette, Wednesday, October 4, 2006

Extra-Provincial Operating License No. X2471: Unless the Board on or before 4:00 p.m. on the 25th day of October, 2006, receives a written objection to the Specialty Irregular Restricted Area Public applications, setting out the reasons for the objection, the Passenger Service - the transportation of any applications may be dealt with without a hearing. organized group from any point in New Brunswick or the United States of America, as authorized NOTE: Pursuant to Chapter 292 of the Revised thereby, to any point in Nova Scotia, one way or Statutes, 1989, the date of any public hearing of this return. The return portion of this service includes application will not be advertised in the Royal Gazette. leaving the group in Nova Scotia for several days or weeks and returning to pick up the same group at a DATED at Halifax, Nova Scotia this 27th day of later date. September, 2006.

Copy of the said applications and particulars thereof DIAMOND COACH (Saint John) LTD. may be seen at the offices of the Board, Suite 300, 1601 NAME OF APPLICANT Lower Water Street, Halifax, Nova Scotia. September 27-2006 - (2iss)

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion CUNNINGHAM, Doris E. Harbour Place Sandra Gillis Sydney, Cape Breton Regional Municipality 136 Charlotte Street October 4-2006 - (5iss) November 22-2006 - 11:00 am Sydney

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion McDOUGALL, Donald Corbett Justice Centre S. Campbell-Baltzer Kentville, Kings County 87 Cornwallis Street September 6-2006 - (5iss) October 11-2006 - 2:00 pm Kentville

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1745

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion MERSEREAU, Barry Kirk Justice Centre Susan Campbell-Baltzer Centre Burlington, Hants County 87 Cornwallis Street September 13-2006 - (5iss) October 25-2006 - 9:30 am Kentville

MOORE, Nellie Ferne Justice Centre Claire J. Feener Watford, Lunenburg County 270 Logan Road September 6-2006 - (5iss) October 11-2006 - 11:00 am Bridgewater

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion BABINEAU, Olive G. Ninette Babineau (Ex) T. Peter Sodero, QC Halifax, Halifax Regional Municipality 203-80 Waterfront Drive Walker, Dunlop September 20-2006 Bedford NS B4A 4E4 1485 South Park Street Halifax NS B3J 2L1 October 4-2006 - (6m)

BOAK, Edith Jean Margaret Boak (Ex) October 4-2006 - (6m) Halifax, Halifax Regional Municipality 36 Glen Moir Terrace September 19-2006 Bedford NS B4A 3K5

BURRY, Helena Marie Donald Chisholm (Ex) Stephan Jedynak Lower Sackville, Halifax Regional 605-99 Waterfront Drive 51 Sussex Drive Municipality Bedford NS B4A 4K5 Stillwater Lake NS B3Z 1N4 September 6-2006 October 4-2006 - (6m)

CARROLL, John Angus Carol-Anne Miller Patrick C. Lamey South West Margaree, Inverness County 287 Highway 1 409 Granville Street September 21-2006 RR 1 Falmouth NS B0P 1L0 Port Hawkesbury NS B9A 2M5 and Colette Marie Weare October 4-2006 - (6m) 79 Montebello Drive Dartmouth NS B2X 3J7 (Ads)

© NS Office of the Royal Gazette. Web version. 1746 The Royal Gazette, Wednesday, October 4, 2006

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion CONNORS, Allister Sidney Tina Elaine Connors (Ex) Bruce J. Preeper, QC Aaldersville, Lunenburg County RR 4 PO Box 99 September 20-2006 Aaldersville NS B0J 2M0 Chester Basin NS B0J 1K0 October 4-2006 - (6m)

CROWELL, Morris Kenneth Morris D. Crowell (Ex) Michael W. Stokoe, QC Brookfield, Colchester County 890 #289 Highway Burchell MacDougall September 20-2006 RR 3 Brookfield NS B0N 1C0 710 Prince Street PO Box 1128 Truro NS B2N 5H1 October 4-2006 - (6m)

DEVEAU, Wilfred Frances Upton (Ex) Patricia L. Reardon Clementsport, Annapolis County 166 Pleasant Street 234 St. George Street September 20-2006 Yarmouth NS B5A 2J6 PO Box 366 Annapolis Royal NS B0S 1A0 October 4-2006 - (6m)

ELDRIDGE, Myrtle Irene Robert Lionell Eldridge (Ex) Harold G. S. Adams, QC Falmouth, Hants County 7551 Dickinson Place 189 Gerrish Street September 25-2006 Chilliwack BC V4Z 1J6 PO Box 2379 Windsor NS B0N 2T0 October 4-2006 - (6m)

HALE, James Roy, Sr. James Roy Hale, Jr. (Ex) S. Charles Facey, QC Westville, Pictou County c/o S. Charles Facey, QC PO Box 610 August 25-2006 PO Box 610 Westville NS B0K 2A0 Westville NS B0K 2A0 October 4-2006 - (6m)

HARTIGAN, Marguerite Paul Hartigan (Ex) William R. Burke Ben Eion, Cape Breton Regional 57 Brookfield Avenue 36 Union Street Municipality Dartmouth NS B2V 1Y3 PO Box 86 April 26-2006 Glace Bay NS B1A 5V2 October 4-2006 - (6m)

HULL, Elizabeth Roy Clarence Currie (Ex) Joseph Cuffari Halifax, Halifax Regional Municipality 42 Hammonds Plains Road 310-1657 Barrington Street June 14-2006 Bedford NS B4A 3P8 Halifax NS B3J 2A1 October 4-2006 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1747

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion KANE, Doris Grace Douglas Gilbert Kane Gregory D. Auld Halifax, Halifax Regional Municipality 23 Craig Street Auld Allen September 19-2006 Ottawa ON K1S 4B6 and 1452 Dresden Row Patricia Jean Ward Halifax NS B3J 3T5 9276 Moose River Road October 4-2006 - (6m) RR 2 Middle Musquodoboit NS B0N 1X0 (Exs)

LANGILLE, Peris Ruth Karl Robert Langille (Ex) Karen L. Kinley Oakhill, Lunenburg County 13 Beech Street, Oakhill 596 S. Main Street September 20-2006 RR 7 Bridgewater NS B4V 3J5 PO Box 159 Mahone Bay NS B0J 2E0 October 4-2006 - (6m)

LEBLANC, Marjorie Annie Jody Flynn (Ex) John G. Khattar Sydney, Cape Breton Regional c/o John G. Khattar PO Box 1626 Municipality PO Box 1626 Sydney NS B1P 6T7 September 18-2006 Sydney NS B1P 6T7 October 4-2006 - (6m)

LEONARD, Harold Vernon Robert Donald Leonard David G. Cottenden, QC Central Clarence, Annapolis County 105 Champlain Drive, PO Box 462 Orlando & Hicks September 26-2006 Annapolis Royal NS B0S 1A0 3 Queen Street and Ernest Reagh Leonard PO Box 639 12 Anne Street Bridgetown NS B0S 1C0 Bridgewater NS B4V 2K9 (Ads) October 4-2006 - (6m)

MacASKILL, Genista S. The Canada Trust Company John Arnold Halifax, Halifax Regional Municipality Attention: Bev Purcell Cox Hanson O’Reilly Matheson September 29-2006 Suite 503-1791 Barrington Street 1100 Purdy’s Wharf Tower I Halifax NS B3J 3K9 and 1959 Upper Water Street Janet S. Bent PO Box 2380 Stn Central RPO 3212 Hemlock Street Halifax NS B3J 3E5 Halifax NS B3L 4B5 (Exs) October 4-2006 - (6m)

MacDONALD, Mary Ann John T. MacDonald G. S. Khattar, QC Sydney, Cape Breton Regional 196 St. Peter’s Road Khattar & Khattar Municipality Sydney NS B1P 4P8 and 378 Charlotte Street August 30-2006 Anne Marie Gillis Sydney NS B1P 1E2 2547 Grand Mira South October 4-2006 - (6m) Grand Mira NS B1K 1K6 (Exs)

MacDONALD, Reid Frances MacDonald (Ex) October 4-2006 - (6m) Plymouth, Pictou County PO Box 430 September 19-2006 Stellarton NS B0K 1S0

© NS Office of the Royal Gazette. Web version. 1748 The Royal Gazette, Wednesday, October 4, 2006

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MacDONALD, Rita Mae Mary Hayes Patrick C. Lamey Port Hawkesbury, Inverness County 118 MacSween Street 409 Granville Street September 21-2006 Port Hawkesbury NS B9A 2J3 Port Hawkesbury NS B9A 2M5 and Dorothy Robinson October 4-2006 - (6m) 1626 Whiteside Road, RR 1 Cleveland NS B0E 1J0 (Exs)

MacINTOSH, Helen Freda Robert Bruce MacIntosh (Ex) B. William Piercey, QC Halifax, Halifax Regional Municipality 6040 Fraser Street 2571 Windsor Street September 25-2006 Halifax NS B3H 1R6 Halifax NS B3K 5C4 October 4-2006 - (6m)

MacMASTER, Anne Lorraine Katherine Anne Boone (Ex) E. Anne MacDonald Braeshore, Pictou County 380 Millwood Drive Roddam & MacDonald September 21-2006 Lower Sackville NS B4E 2E9 140 Church Street PO Box 280 Pictou NS B0K 1H0 October 4-2006 - (6m)

MacQUEEN, Rev. Angus James Colin H. H. McNairn (Ex) G. S. Khattar, QC Toronto, Ontario 235 Hanna Road Khattar & Khattar September 25-2006 Toronto ON M4G P3P 378 Charlotte Street Sydney NS B1P 1E2 October 4-2006 - (6m)

MAHEN, Helen I. Robert G. Mahen (Ex) Lawrence J. Hayes, QC Halifax, Halifax Regional Municipality c/o Lawrence J. Hayes, QC McInnes Cooper September 28-2006 McInnes Cooper 1601 Lower Water Street, 6th Floor 1601 Lower Water Street, 6th Floor PO Box 730 PO Box 730 Halifax NS B3J 2V1 Halifax NS B3J 2V1 October 4-2006 - (6m)

MARTIN, Byron I. Donald Martin (Ex) Douglas B. Shatford, QC Amherst, Cumberland County c/o Creighton Shatford & Drysdale Creighton Shatford & Drysdale April 3-2006 PO Box 398 PO Box 398 Amherst NS B4H 3Z5 Amherst NS B4H 3Z5 October 4-2006 - (6m)

MASTON, Layton LeBaron Sherry Maston, Ian H. MacLean Amherst, Cumberland County Scott Maston and MacLean & MacDonald September 22-2006 David Maston (Exs) 90 Coleraine Street c/o Ian H. MacLean PO Box 730 MacLean & MacDonald Pictou NS B0K 1H0 90 Coleraine Street October 4-2006 - (6m) PO Box 730 Pictou NS B0K 1H0

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1749

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion McCONNELL, Gladys Virginia Susan McIntyre (Ex) Janet Nolan Conrad Windsor Junction, Halifax Regional 37 Lacey Anne Avenue 231-1595 Bedford Highway Municipality Enfield NS B2T 0A1 Bedford NS B4A 3Y4 August 14-2006 October 4-2006 - (6m)

MEREDITH, Griffith Thomas Helen Susie Meredith Alan C. MacLean Great Village, Colchester County 12215 No. 2 Highway Patterson Palmer September 11-2006 Lower Onslow NS B0M 1C0 and 10 Church Street Griffith Thomas Meredith, Jr. PO Box 1068 320 Greg Road, Greenfield Truro NS B2N 5B9 Colchester County NS B2N 5B2 October 4-2006 - (6m) (Ads)

MOORE, Dorothea Catherine Brown (Ex) Timothy C. Matthews, QC Dartmouth, Halifax Regional 10 Narrowleaf Grove Stewart McKelvey Stirling Scales Municipality Dartmouth NS B2W 6P5 PO Box 997 September 20-2006 Halifax NS B3J 2X2 October 4-2006 - (6m)

NIXON, Noreen May John Nixon (Ex) Laurie C. LaViolette Halifax, Halifax Regional Municipality 8 Mohawk Street Bedford Law Incorporated September 26-2006 Hammonds Plains NS B4B 1M7 100-1496 Bedford Highway Bedford NS B4A 1E5 October 4-2006 - (6m)

PENTZ, Henry Henry David Young (Ex) David J. Iannetti Florence, Cape Breton Regional c/o Ryan & Ryan Ryan & Ryan Municipality PO Box 278 PO Box 278 September 6-2006 North Sydney NS B2A 3M3 North Sydney NS B2A 3M3 October 4-2006 - (6m)

PENTZ, Racheal Madonna Henry David Young (Ex) David J. Iannetti Florence, Cape Breton Regional c/o Ryan & Ryan Ryan & Ryan Municipality PO Box 278 PO Box 278 September 7-2006 North Sydney NS B2A 3M3 North Sydney NS B2A 3M3 October 4-2006 - (6m)

PETTIGREW, Marjorie B. Roy Nichols and October 4-2006 - (6m) Aylesford, Kings County Janet Nichols (Exs) September 20-2006 Box 155 Aylesford NS B0P 1C0

© NS Office of the Royal Gazette. Web version. 1750 The Royal Gazette, Wednesday, October 4, 2006

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion ROBINSON, Jennie Pearle Lynn Christine Robinson (Ex) Joseph A. MacDonell Shubenacadie, Hants County 215 Mill Village Road 5 Mill Village Road September 14-2006 Shubenacadie NS B0N 2H0 PO Box 280 Shubenacadie NS B0N 2H0 October 4-2006 - (6m)

SHADBOLT, George John Joseph Merrill Shadbolt and Clyde A. Paul Halifax, Halifax Regional Municipality Debra Louise Shadbolt (Exs) Clyde A. Paul & Associates September 22-2006 37 Cavendish Road 349 Herring Cove Road Halifax NS B3P 2J6 Halifax NS B3R 1V9 October 4-2006 - (6m)

SLAUNWHITE, Harold Gerard Slaunwhite (Ex) William R. Burke Dominion, Cape Breton Regional 905 Bewdley Avenue 36 Union Street Municipality Victoria BC V9A 5M4 PO Box 86 September 21-2006 Glace Bay NS B1A 5V2 October 4-2006 - (6m)

SMITH, Harriet Crocket Allister H. Smith and Harry Munro Antigonish, Antigonish County Robert I. Smith (Exs) MacIntosh, MacDonnell & September 20-2006 99 Chelsea Court MacDonald New Glasgow NS B2H 1V5 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 October 4-2006 - (6m)

SUDDARD, Hugh Dolbel Joyce Marie Suddard (Ex) Kenneth F. Langille, QC Dartmouth, Halifax Regional 10 Virginia Avenue PO Box 767 Municipality Dartmouth NS B2W 2Z5 Dartmouth NS B2Y 3Z3 September 21-2006 October 4-2006 - (6m)

THOMAS, Thora Patricia Leonard Lister Thomas (Ex) John Arnold Halifax, Halifax Regional Municipality 49 MacPherson Avenue Cox Hanson O’Reilly Matheson September 26-2006 Corner Brook, NL A2H 6Z4 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 October 4-2006 - (6m)

TUDBALL, Gary David Laura Elizabeth Taylor Tudball Myra L. Jerome East Chezzetcook, Halifax Regional (Ex) Eastern Shore Law Centre Municipality 5544 No. 7 Highway PO Box 357 August 30-2006 Head of Chezzetcook NS B0J 1N0 Musquodoboit Harbour NS B0J 2L0 October 4-2006 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1751

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion WALSH, Helena Genevieve Jerome Kenneth Walsh (Ex) Gilbert L. Gaudet Nine Mile River, Hants County 36 Old Sambro Road Clyde A. Paul & Associates September 20-2006 Halifax NS B3V 1Z5 349 Herring Cove Road Halifax NS B3R 1V9 October 4-2006 - (6m)

WEST, Margaret Harper Marilyn Hollett (Ex) October 4-2006 - (6m) Sheldrake Lake Guest Home, Hubley 9290 Peggy’s Cove Road Halifax Regional Municipality Hacketts Cove NS B3Z 3N2 September 20-2006

WESTBROOK, John Borden Public Trustee (Ad) M. Estelle Theriault, QC Halifax, Halifax Regional Municipality PO Box 685 Public Trustee September 19-2006 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 October 4-2006 - (6m)

WOURNELL, Allan J. Patricia Dauphinee (Ex) Janet Nolan Conrad Dartmouth, Halifax Regional 17 Colony Way 231-1595 Bedford Hwy Municipality Lawrencetown NS B2Z 1R4 Bedford NS B4A 3Y4 May 13-2005 October 4-2006 - (6m)

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

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

Estate Name Date of First Insertion

ABBOTT, Carrie Margaret ...... May 3-2006 ACKER, Leroy Ellot ...... September 6-2006 AINSWORTH, Miriam Frances ...... April 19-2006 ALBERT, Kathleen Margaret ...... April 5-2006 ALLEBONE, Nora C...... June 21-2006 ALLEN, Doris Elizabeth ...... August 30-2006 ALMIND, Kathleen L...... August 2-2006 AMIRAULT, Emiline Georgenie ...... May 3-2006 ANDERSON, Eleanor Elizabeth ...... April 26-2006 ANDERSON, Evelyn Mae ...... June 7-2006 ANDERSON, Frank A...... May 24-2006 ANDERSSEN, Phyllis Frances ...... September 6-2006 ANDREWS, Harvey Wesley ...... May 3-2006 ANDREWS, James Herbert ...... September 13-2006

© NS Office of the Royal Gazette. Web version. 1752 The Royal Gazette, Wednesday, October 4, 2006

Estate Name Date of First Insertion

ANGEL, Jessie Edith...... August 16-2006 ARCHIBALD, William Morton ...... September 6-2006 ARNOLD, Perry B...... April 5-2006 ARSENAULT, Joseph Wallace...... July 26-2006 ARSLAN, Ali...... September 13-2006 ASHE, Roland William Keith ...... May 31-2006 ATKINS, Ella Beatrice ...... May 24-2006 ATWOOD, Benjamin Donald ...... July 26-2006 ATWOOD, Regina St. Nora ...... July 19-2006 AUCOIN, Joseph Levi (a.k.a. Joseph Levis Aucoin) ...... June 14-2006 AUCOIN, Shirley Marie ...... August 2-2006 AUCOIN, Wilbert Richard (a.k.a. Wilburt Richard Aucoin and Richard Aucoin)...... May 10-2006 AWALT, Calvin George ...... August 30-2006 AWALT, Marguerite Beatrice...... April 5-2006 BABINEAU, Douglas Thomas ...... May 10-2006 BABINEAU, Laurie Joseph...... May 24-2006 BABINEAU, Mary ...... May 3-2006 BAILEY, James Charles ...... September 6-2006 BAILEY, Kathleen Margaret...... June 14-2006 BAIN, Catherine Christine...... August 23-2006 BAIN, Eugene Charles...... June 7-2006 BAIN, George Charles Stewart...... August 23-2006 BAIRD, Kempton T...... July 26-2006 BAIRD, Warren...... June 28-2006 BAKER, Dolly Lola...... June 21-2006 BAKER, Richard John...... May 31-2006 BALDWIN, Philip Wincleas ...... May 24-2006 BALLAM, Olga Marie ...... June 14-2006 BALLANY, Archibald Murray ...... September 20-2006 BANKS, Jean Elizabeth ...... September 6-2006 BANKS, Keith Glendon ...... June 7-2006 BARBER, Doreen F...... August 30-2006 BARKHOUSE, Rodney St. Clair ...... September 27-2006 BARNSTEAD, Robert Creelman ...... June 21-2006 BARRY, John Harold ...... September 27-2006 BARRY, Ruby Frances Marion...... May 17-2006 BARTEAUX, Walter ...... September 13-2006 BARTLETT, Janice Marie ...... August 2-2006 BARTON, Mary Elizabeth ...... July 26-2006 BATEMAN, Cecil Norman...... September 20-2006 BAUGILD, Collins Donald ...... July 5-2006 BAXTER, Evelyn B...... April 19-2006 BEATON, Hugh John ...... July 19-2006 BECK, Augustine “Gusti” ...... September 6-2006 BECKMAN, Leverett Donald...... September 13-2006 BELAIR, Cynthia Claire...... September 13-2006 BELLIVEAU, Blanche Marion ...... April 5-2006 BELLIVEAU, Claire Yvonne ...... May 31-2006 BELLIVEAU, Florence Regina ...... August 2-2006 BENNETT, Helen Lavina (referred to in the Will as Helen Elvina Bennett) ...... May 24-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1753

Estate Name Date of First Insertion

BETTS, Richard George ...... April 12-2006 BINGLEY, Garnet Frank...... May 10-2006 BIRD, Joyce Lorraine ...... August 2-2006 BISHOP, Frank Warren Edward ...... April 26-2006 BISHOP, Margaret Johnena ...... May 10-2006 BISWANGER, Evelyn Joyce ...... July 26-2006 BLACKBURN, Donald Frederick...... July 26-2006 BLACKMORE, Lillian Muriel ...... September 13-2006 BLACKWELL, Jessie Augusta ...... May 31-2006 BLAKEMORE, Gladys Mae...... April 12-2006 BOARDMAN, Ruth Leone...... April 12-2006 BOIES, Christian Florient ...... May 3-2006 BOLGER, Margaret M. (a.k.a. Pearl M. Bolger)...... August 2-2006 BOLIVAR, Hilda...... September 13-2006 BOND, Evelyn Marie ...... August 16-2006 BONE, Reverend Lawrence Wallace...... June 21-2006 BORDEN, Patricia Joyce...... July 19-2006 BOUCHER, Iola Maude ...... August 2-2006 BOUDREAU, Marie Stella ...... April 5-2006 BOUTILIER, Iris Rose ...... May 3-2006 BOUTILIER, James Almon...... June 28-2006 BOUTILIER, Joyce Hermain...... June 14-2006 BOWDITCH, Emily Claire...... June 28-2006 BOWER, Gerald Edward...... June 28-2006 BOWER, Mildred Lillian ...... July 26-2006 BRACKETT, Blanche Lorraine ...... May 10-2006 BRANNEN, Sarah ...... May 31-2006 BREMNER, Henry A. (referred to in the Will as Henry (Harry) Bremner) ...... June 28-2006 BREMNER, Pearl Lydia ...... May 17-2006 BREWER, Joan Marie...... June 28-2006 BROOKHOUSE, Sylvia Elizabeth ...... July 5-2006 BROWN, Benjamin Ralph...... May 31-2006 BROWN, Claude Arnold...... August 30-2006 BROWN, Fanny Elizabeth...... August 16-2006 BROWNELL, Lloyd Myrton ...... August 2-2006 BUCHANAN, Daniel ...... August 23-2006 BUCHANAN, F. Oliver ...... September 6-2006 BURGESS, Nelson Larry...... April 5-2006 BURGESS, Scott Bryce...... July 19-2006 BURNS, Edwin Joseph ...... July 19-2006 BURNS, Hedley Clark...... July 12-2006 BURNS, Marie Stella...... April 12-2006 BURNS, Owen Raymond ...... August 16-2006 BUSTIN, Hope...... August 2-2006 BUTCHART, Jean...... August 30-2006 BUTTS, Donna Elizabeth ...... August 2-2006 BYRNE, James William Joseph ...... August 16-2006 CALABRESE, Hinson...... August 30-2006 CALDER, John Gerald ...... May 24-2006

© NS Office of the Royal Gazette. Web version. 1754 The Royal Gazette, Wednesday, October 4, 2006

Estate Name Date of First Insertion

CAMERON, Alexander MacLean (a.k.a. Sandy Cameron) ...... September 13-2006 CAMERON, Carlene...... September 6-2006 CAMERON, Donald Edmund...... May 3-2006 CAMERON, Ernestine...... May 24-2006 CAMERON, John ...... September 20-2006 CAMERON, Josephine ...... June 14-2006 CAMERON, Kathlyn Joyce...... August 23-2006 CAMERON, Mae Elizabeth ...... August 30-2006 CAMERON, Pearl Geneva ...... May 3-2006 CAMERON, William E. (a.k.a. William Edward Cameron) ...... May 24-2006 CAMPBELL, Ellen Ruby ...... August 2-2006 CAMPBELL, John James ...... August 16-2006 CANFIELD, Lyle Aitchison ...... April 12-2006 CANN, Phyllis Eleanor ...... April 26-2006 CAPSTICK, Thomas Everett...... September 6-2006 CAREY, Robert...... September 27-2006 CAREY, Roy George...... August 30-2006 CARNELL, Reta Agnes ...... August 23-2006 CARRUTHERS, Kate...... May 10-2006 CHAMBERS, Iris Catherine ...... August 30-2006 CHANDLER, W. Robert ...... April 19-2006 CHIASSON, Marie Lucie ...... April 5-2006 CHINN, Reginald Thomas...... April 5-2006 CHISHOLM, Elizabeth Rose...... June 14-2006 CHISLETT, Gertrude ...... July 26-2006 CHRISTIE, Hazel Marie ...... June 28-2006 CLARKE, John Henry ...... June 28-2006 CLARKE, William Michael, Sr...... September 6-2006 CLEMENTS, William Frederick ...... May 3-2006 CLEWS, Judith Doreen...... April 5-2006 CLUETT, Stephen John ...... September 6-2006 COCHRANE, John Frederick ...... August 30-2006 CODY, Harold R ...... June 7-2006 COLEMAN, Christine Kim (referred to in the Will as Christine Kim Valencourt) ...... September 27-2006 COLLICUTT, Grant Brian ...... May 17-2006 COMEAU, (Frederick) Raymond ...... August 9-2006 CONRAD, Annie Irene ...... June 28-2006 CONRAD, Miriam Rosalean...... June 7-2006 CONRAD, Walter Douglas ...... September 20-2006 COOK, Nellie Ruth ...... June 28-2006 COOK, Robert Churchill ...... May 31-2006 COOPER, Muriel Jean...... June 21-2006 CORKIN, Carol Lynn ...... July 12-2006 COTTREAU, Leonora Andrea ...... May 31-2006 COTTREAU, Minnie A...... June 21-2006 COVEY, Nina Cora...... August 30-2006 COVIN, John Douglas ...... September 20-2006 COWAN, Jean Campbell Marjory...... May 31-2006 COX, Florence M...... August 2-2006 CREELMAN, William Noble ...... June 14-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1755

Estate Name Date of First Insertion

CREIGHTON, Lois M...... August 9-2006 CROCKATT, John Barclay ...... April 5-2006 CROOK, Margaret Julie ...... May 31-2006 CROOKS, Evelyn May ...... September 13-2006 CROSS, Ernest Elwin ...... April 12-2006 CROSS, James Adniran...... June 14-2006 CROWELL, George E ...... July 12-2006 CUMBERLAND, Stewart Bruce ...... September 20-2006 CURRIE, James Gordon ...... May 10-2006 D’ENTREMONT, Delima...... April 5-2006 D’ENTREMONT, Lucie Marguerite Marie ...... August 30-2006 D’ENTREMONT, Marie Genevieve (a.k.a. Anne Genevieve d’Entremont) ...... April 12-2006 D’ENTREMONT, Nil Paul...... April 12-2006 D’ENTREMONT, Richard Francois...... May 24-2006 D’EON, Exilda Julie ...... May 31-2006 DACEY, Robert Alan ...... June 21-2006 DALRYMPLE, George Henry...... September 20-2006 DARCY, Hazel Ann Charlotte ...... June 7-2006 DAUPHINEE, Elsie Judy Pearl ...... September 13-2006 DAVID, Edna Margaret ...... April 19-2006 DAVIDSON, Charles Mark ...... June 28-2006 DAVIS, Leafy Innocent ...... May 3-2006 DAVIS, Richard Alfred ...... August 23-2006 DAVIS, Roy Walcott ...... April 5-2006 DAYE, Cyril Vincent ...... September 13-2006 DAYE, Eleanor Mae ...... September 13-2006 DEARING, Hannah Pearl ...... August 9-2006 DeCOFF, Yvonne M...... June 14-2006 DECOSTE, Donald Joseph ...... May 10-2006 DEGRUCHY, Elizabeth ...... May 10-2006 DEKOUCHAY, Loney Henry ...... September 27-2006 DELANEY, Donald E...... May 31-2006 DeLONG, Ottis Lorraine ...... April 26-2006 DEMONE, Aileen M. (referred to in Will as Aileen Marie Demone) ...... July 26-2006 DEMONT, Harold Leslie...... August 23-2006 DEVEAU, Marjorie Delevene...... July 12-2006 DEVEBER, Frances Isabel Gillis ...... April 5-2006 DEWAR, Joan E...... September 6-2006 DICKS, Natalie ...... July 12-2006 DICKSON, Ruth Christina ...... May 17-2006 DICKSON, Thomas L...... September 13-2006 DIGOUT, Margaret Cecilia ...... August 2-2006 DIGOUT, Murdock H ...... June 7-2006 DILTS, Anne G...... May 3-2006 DIMMELL, Murray Arlington ...... July 12-2006 DISANO, Theresa Marie ...... September 13-2006 DOBSON, Minerva Pearl ...... August 23-2006 DOHERTY, Agnes Gertrude ...... April 12-2006 DOLING, Darlene Lynn ...... April 19-2006

© NS Office of the Royal Gazette. Web version. 1756 The Royal Gazette, Wednesday, October 4, 2006

Estate Name Date of First Insertion

DOREY, Alfred Elias ...... May 17-2006 DOREY, Herbert Almon...... July 19-2006 DOUCET, Pius Elie ...... April 19-2006 DOUGLAS, Robert MacDonnell ...... May 3-2006 DOWLING, Brian Andrew ...... April 19-2006 DOWNEY, Graham Thomas...... May 10-2006 DOWNIE, Robert William ...... August 9-2006 DOYLE, Joyce...... August 9-2006 DRAKE, Victoria Mae...... June 7-2006 DREW, Elsie Aileen ...... April 19-2006 DRUHAN, Anthony ...... July 19-2006 DUFFY, Kevin...... August 23-2006 DUGGAN, Barbara Margaret ...... September 27-2006 DUGGAN, Florence Marian ...... August 2-2006 DUNCAN, Margery Meleta ...... April 26-2006 DUNN, Caroline Emma ...... August 9-2006 DYKENS, Beryl May ...... April 26-2006 EAGLES, Edith Marjorie...... May 24-2006 EAVES, Charles Albert...... July 26-2006 EDDY, Shirley Frances ...... September 13-2006 ELLIOT, Jean M ...... July 19-2006 ELLIOTT, Brenton William ...... June 14-2006 ELLIS, Annie ...... May 31-2006 ELLIS, Mildred ...... September 27-2006 ELLIS, Peter Michael ...... June 21-2006 ELLS, Marjorie Jean (referred to in the Will as M. V. Jean Ells) ...... August 30-2006 ELMS, Elsie Mae...... July 12-2006 EMENO, Margaret Elizabeth...... September 6-2006 ERNST, Clara Edna...... April 12-2006 EVANS, Hazel Geneva ...... April 12-2006 EVANS, Mildred Lucretia ...... June 28-2006 FAIRBAIRN, Douglas Glen ...... September 27-2006 FALKENHAM, Charles Laurie ...... July 19-2006 FALKENHAM, Linda Carolyn ...... July 26-2006 FANCY, Gloria Pauline...... July 19-2006 FEENER, James Earl...... May 10-2006 FENTON, Helen Leslie...... August 16-2006 FERGUSON, Josephine Margaret...... May 17-2006 FERGUSON, Wilfred Alexander...... May 10-2006 FINLAYSON, Alexander W...... April 19-2006 FISHER, Malcolm Basil ...... April 5-2006 FITZGERALD, Delores...... April 19-2006 FITZGERALD, Melvin Collis ...... April 19-2006 FITZPATRICK, Rita (Joseph)...... June 7-2006 FIZZARD, Vincent Carl ...... May 17-2006 FLEMMING, Douglas Charles ...... September 6-2006 FLETCHER, Johanna E...... May 31-2006 FORBES, Jean Stewart ...... June 7-2006 FORWARD, Elinor Joan...... June 28-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1757

Estate Name Date of First Insertion

FORWARD, Ross Matthews...... June 28-2006 FOWLER, Hobart ...... August 9-2006 FOWLER, Ralph Blanchard ...... June 28-2006 FOX, Mildred Lorine...... September 27-2006 FRANCIS, Christina Mae ...... August 2-2006 FRANCIS, Ray Medford...... May 17-2006 FRASER, Harris...... April 26-2006 FRASER, R. John ...... April 12-2006 FRASER, Shirley E...... July 12-2006 FROTTEN, Augustine Peter ...... June 28-2006 FULTON, Nelle Mary...... May 17-2006 GAGNON, Sylvio ...... April 5-2006 GAMMON, Clarence Garfield...... May 24-2006 GAMMON, Nina Claire ...... June 28-2006 GARLAND, Emma Frances ...... June 7-2006 GARLAND, Phyllis Barbara ...... August 30-2006 GARTSIDE, Mary Elizabeth...... June 28-2006 GAUDET, Jean Mildred ...... May 3-2006 GAUL, Marjorie ...... April 12-2006 GAULTON, Lila Lucille ...... April 5-2006 GELDERMANN, Margitta Elisabeth ...... September 27-2006 GEORGE, Charles Daniel...... July 12-2006 GEROGIANNIS, Emily Mary ...... May 10-2006 GIAMPOLO, Arthur Ernest...... July 19-2006 GIBBONS, Keith Innis ...... September 6-2006 GIBSON, Eugene Wilson ...... May 10-2006 GILIS, Hilda...... August 16-2006 GILIS, Sliomas...... August 16-2006 GILLIATT, David Chute...... July 5-2006 GILLIS, Mary Agnes...... September 27-2006 GLAVIN, Elizabeth Ann...... May 10-2006 GOLDEN, Stephen Giffin...... June 28-2006 GONEAU, Anna Bernice ...... May 3-2006 GOODYER, Arthur Harold ...... April 26-2006 GORDON, Harry ...... August 2-2006 GORDON, Samuel Milber ...... August 2-2006 GOREHAM, Melbalina Rose ...... July 19-2006 GORMAN, Christine MacPherson ...... April 26-2006 GORMAN, John Patrick ...... August 9-2006 GORMAN, Sarah...... April 12-2006 GOULD, Clarence Hugh ...... August 9-2006 GOULDEN, William Allister ...... July 5-2006 GOUTHRO, Gertrude ...... April 26-2006 GOUTHRO, Patrick ...... April 26-2006 GRAHAM, Betty Florence ...... May 10-2006 GRAHAM, Melvin Clifford ...... August 30-2006 GRAHAM, Olive Agnes ...... June 21-2006 GRANDY, Annie Eliza ...... June 28-2006 GRANT, James Christopher ...... May 3-2006

© NS Office of the Royal Gazette. Web version. 1758 The Royal Gazette, Wednesday, October 4, 2006

Estate Name Date of First Insertion

GRANT, Margaret Jean...... September 6-2006 GRAVES, James Clifford ...... August 9-2006 GRAY, Florence Elizabeth ...... June 14-2006 GREENE, Ralph Blair...... September 13-2006 GREENOUGH, Marjorie Winnifred ...... May 3-2006 GREENOUGH, Vivian M ...... May 3-2006 GREER, Mildred Jean...... August 23-2006 GROOMBRIDGE, John Alexander ...... May 3-2006 GROVESTINE, Mary Lou...... July 12-2006 GROVESTINE, Robert Wayne...... July 19-2006 GRUNTHER, Werner ...... April 19-2006 GUILDERSON, Gertrude Jane ...... August 23-2006 GUILDFORD, Helen Roberta...... June 28-2006 GUNN, William Lloyd ...... August 9-2006 GUPTILL, Miriam Gertrude ...... June 7-2006 GURNHAM, Charles William ...... September 27-2006 HADLEY, Jean Patricia...... April 5-2006 HAINES, Durward Chester (referred to in Will as Durwood Chester Haines) ...... September 13-2006 HAINES, Ralph Waldo ...... June 14-2006 HAKKERT, Arie ...... July 19-2006 HALEY, May Freda (Mary) ...... August 23-2006 HALLYBURTON, Cecil...... July 26-2006 HAMILTON, Zetta Margaret...... May 10-2006 HANNIGAN, Davin Riley ...... September 27-2006 HARDCASTLE, Shirley Lloyd ...... August 23-2006 HARDING, Murray Wilson...... May 24-2006 HARRIS, Aileen Frances...... April 12-2006 HARRIS, Benjamin...... August 30-2006 HARRIS, Elizabeth Ann ...... September 20-2006 HARRIS, Thomas Edward...... September 20-2006 HART, Marcella Madge ...... September 27-2006 HARVIE, Cecil Roger...... August 23-2006 HATCH, Florence Euphemia ...... September 27-2006 HATT, Richard St. Clair ...... April 5-2006 HAWES, Curtis Thomas ...... June 7-2006 HAWKINS, Albro Elliott ...... August 2-2006 HAWTHORN, Dorothy Mary...... June 21-2006 HAYDEN, Hazel Lillian ...... May 31-2006 HAZELTON, Bruce Robert ...... September 27-2006 HEBB, Nellie Alma ...... September 20-2006 HELLIWELL, Josephine Patricia ...... August 9-2006 HENDERSON, Daley Bartlett...... August 23-2006 HENDERSON, John Allister ...... August 9-2006 HICKMAN, Marjorie A...... September 6-2006 HICKS, Rita C...... July 12-2006 HIGGINS, Dorothy Pearl...... July 26-2006 HILCHIE, Muriel Jean...... July 12-2006 HILDRETH, Grace Edna ...... August 23-2006 HILL, Elroy Roosevelt...... May 10-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1759

Estate Name Date of First Insertion

HILL, Harry G...... May 31-2006 HILL, Mary Elizabeth ...... August 16-2006 HILTZ, Emily Leonora ...... June 14-2006 HINES, Leah Esther...... May 17-2006 HIRTLE, Donald Eugene ...... June 14-2006 HIRTLE, Lorna May ...... May 17-2006 HISELER, Ellen Groser ...... August 23-2006 HODGSON, Robert W...... May 24-2006 HOLDEN, Mary Devereaux ...... April 26-2006 HOLLETT, Walter Norman ...... July 5-2006 HOLLOHAN. Leo Andrew ...... September 6-2006 HOLMES, Mildred Hope...... September 27-2006 HORNE, Sophie May ...... April 19-2006 HORTON, Walter Edwin...... July 5-2006 HORWOOD, Harold Andrew ...... July 5-2006 HOUNSELL, Laura May ...... April 5-2006 HOWARD, Ruth ...... April 12-2006 HOWARD, Thomas Ambrose...... June 28-2006 HOWELL, A. Geraldine ...... June 21-2006 HOWELL, Woodrow Dexter ...... May 17-2006 HOWLETT, James David ...... August 23-2006 HUNT, Ruby Allison ...... July 19-2006 HUNTINGTON, Maude Alexandra ...... July 12-2006 HURDLE, Eunice Emily...... July 19-2006 HURLEY, Douglas ...... September 13-2006 HUSSEY, Mary Josephine...... August 23-2006 HUTT, Carrie Jean...... July 26-2006 HYNES, Mary Ursula ...... May 3-2006 INGRAHAM, Lillian ...... June 21-2006 INGS, David Joseph...... August 30-2006 ISENOR, Ann Elizabeth ...... September 27-2006 IVES, Lorraine Marie ...... September 6-2006 IVEY, Dorothy...... July 19-2006 JACKSON, Jeanne Marlyn (referred to in Will as Jeanne Marilyn Jackson) ...... July 19-2006 JACKSON, Kenneth Morris ...... May 31-2006 JANEGA, John Joseph ...... August 30-2006 JEFFERSON, Gerald Max...... June 14-2006 JENKINS, Elizabeth Newcombe...... May 24-2006 JENNEX, Elmer Wayne...... July 12-2006 JENSEN, Kenneth Victor ...... July 19-2006 JEROMEL, Helene ...... April 19-2006 JODREY, Maude Louise...... August 9-2006 JODREY, Maynard Lewis, Sr...... June 21-2006 JOHNS, Gary Richard ...... July 5-2006 JOHNSON, Dr. Aubrey E...... June 7-2006 JOHNSON, Elizabeth Marie ...... June 14-2006 JOHNSON, Gerald Percival ...... August 9-2006 JOHNSON, Mildred ...... August 16-2006 JOHNSON, Shirley May ...... April 19-2006

© NS Office of the Royal Gazette. Web version. 1760 The Royal Gazette, Wednesday, October 4, 2006

Estate Name Date of First Insertion

JOHNSON, Zenas Earle ...... April 26-2006 JOHNSTON, Anna May ...... April 5-2006 JOHNSTON, Kathryn ...... June 21-2006 JONES, Margaret A...... May 31-2006 JOSEPH, Helen Veronica ...... April 26-2006 JOST, Dorothy Crosby...... June 28-2006 JOYCE, Hugh Kirkpatrick ...... June 21-2006 JUTEAU, Kenneth Roy...... August 23-2006 KÄLBERER-GRAF, Juliane...... September 27-2006 KARREL, Benjamin David...... July 19-2006 KARTSAKLIS, Renata Hedwig ...... July 19-2006 KEAGAN, Edward L ...... April 5-2006 KEHOE, Dorothy Hope...... May 3-2006 KELLER, Margaret Marie ...... July 26-2006 KELLY, Phyllis Irene ...... September 27-2006 KENDELL, Katherine Elizabeth ...... June 28-2006 KENNY, Frances Ranald ...... September 20-2006 KIECH, Alexander Michael...... April 12-2006 KNICKLE, Ida Mary...... June 14-2006 KNOWLES, James Murray ...... May 3-2006 KNOX, Raymond Nelson ...... April 5-2006 KOSKOLOS, Florence ...... June 7-2006 L’HEUREUX, Yvette Marie-Paul...... September 20-2006 LAFFORD, Ruby Annabel ...... May 10-2006 LAFOSSE, Heather Lynn ...... May 10-2006 LAMROCK, Blanche Italia...... September 6-2006 LANDERS, Margaret Ruth ...... June 14-2006 LANDRY, Gervase Alfred ...... April 12-2006 LANDRY, Hugh Edward ...... August 9-2006 LANGILLE, Lesley Rita Isabel ...... June 14-2006 LANGILLE, Neil Wade ...... June 28-2006 LaPIERRE, Anthony J...... April 19-2006 LaPIERRE, Beatrice Levenia ...... May 31-2006 LaPOINTE, Thurlin Edmund...... June 14-2006 LARKIN, Margaret ...... May 24-2006 LASKIE, Arnold Lee...... June 7-2006 LAVERON, Geraldine May...... June 21-2006 LAWTON, Annabelle M...... May 31-2006 LeBLANC, Ira...... May 24-2006 LeBLANC, Moise Andre...... April 12-2006 LEBLANC, Beulah Marguerite...... June 14-2006 LeDREW, George Charles...... June 14-2006 LEE, Ann Amanda ...... July 26-2006 LEE, Mooner Chau Yuet Seto ...... September 6-2006 LEGERE, James Hance...... May 10-2006 LEMOINE, Hellen R...... August 23-2006 LENNOX, David Stewart ...... June 28-2006 LEVATTE, Eilean Alice ...... July 19-2006 LEVY, Daniel James...... May 10-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1761

Estate Name Date of First Insertion

LEVY, Irene Sadie...... June 7-2006 LEVY, Mary Hazel ...... July 12-2006 LEWIS, Douglas Arthur ...... September 20-2006 LEWIS, James Willis ...... July 5-2006 LEWIS, Mary Inez...... July 12-2006 LINDSAY, John William ...... July 12-2006 LITTLE, Cecelia Mary ...... August 9-2006 LLEWELLYN, John ...... September 20-2006 LLOY, Andrew Devern...... May 24-2006 LLOYD, Robert Murray ...... September 13-2006 LOCKE, Dr. Howard Allen...... June 28-2006 LONG, Dorothy Jean Antoinette ...... May 10-2006 LONG, Johanna Elizabeth ...... May 10-2006 LONGPHEE, Deanna Olyne ...... July 19-2006 LOWE, Alice Ann...... September 13-2006 LUTZ, Bartley Brenton ...... August 23-2006 LYNCH, Margaret Mary...... May 17-2006 LYNCH, Mary Florence Virginia ...... September 27-2006 LYNDS, Reginald Edward ...... August 30-2006 MABEY, Basil Patrick...... April 5-2006 MACASKILL, Marion Emily ...... May 10-2006 MacAULAY, Annie...... September 20-2006 MacAULAY, Peter Clarence...... September 27-2006 MacCORMACK, John G ...... August 23-2006 MacDONALD, Alexander Church ...... May 10-2006 MacDONALD, Angus Daniel ...... June 7-2006 MacDONALD, Ann Lillian ...... August 23-2006 MacDONALD, Donald L ...... July 12-2006 MacDONALD, Donald Ewan ...... July 5-2006 MacDONALD, Ewan Rod ...... July 12-2006 MacDONALD, Florence Regina ...... May 24-2006 MacDONALD, Gerald Ernest ...... May 3-2006 MacDONALD, Jean Ann ...... August 2-2006 MacDONALD, John Daniel ...... April 19-2006 MacDONALD, Katherine Mary ...... July 5-2006 MacDONALD, Kathleen E ...... August 16-2006 MacDONALD, Kenneth Daniel “Donald” ...... August 9-2006 MacDONALD, Malcolm Alexander ...... May 24-2006 MacDONALD, Mary Rose ...... May 3-2006 MacDONALD, Mary Margaret ...... August 2-2006 MacDONALD, Mary Frances ...... July 5-2006 MacDONALD, Mary ...... June 14-2006 MacDONALD, Rita Theresa ...... September 27-2006 MacDONALD, Robert Milnes ...... September 20-2006 MacDONALD, Rosamond ...... April 12-2006 MacDONALD, Sarah Willena ...... May 31-2006 MacDONALD, Stanley Hewitt ...... April 5-2006 MacDONALD, Stella Leona ...... May 3-2006 MacDONALD, Vivien Marie ...... April 19-2006

© NS Office of the Royal Gazette. Web version. 1762 The Royal Gazette, Wednesday, October 4, 2006

Estate Name Date of First Insertion

MacDOUGALL, Austin Everett ...... April 12-2006 MacDOUGALL, Murdock Bernard ...... July 19-2006 MacEACHERN, Ada Davies...... June 7-2006 MacGILLIVRAY, Daniel Joseph ...... June 7-2006 MacGILLIVRAY, Hugh Alexander ...... May 3-2006 MacGILLIVRAY, Margaret C...... July 12-2006 MacINNIS, Charles Vincent ...... July 12-2006 MacINNIS, Sidney Donald ...... August 2-2006 MacINTOSH, Colin Blaise ...... August 30-2006 MacINTOSH, Mary Frances Cox ...... July 26-2006 MacISAAC, Frances Anne ...... August 2-2006 MacISAAC, Gerald Melvin...... May 3-2006 MacISAAC, Isabel Margaret...... June 7-2006 MacKAY, Elda Jean ...... June 21-2006 MacKAY, Henry T ...... May 3-2006 MacKAY, Ida Georgina ...... September 13-2006 MacKAY, Isabel Lois ...... June 21-2006 MacKAY, J. Raymond ...... August 23-2006 MacKAY, John Russell ...... June 28-2006 MacKAY, Melvin A...... June 14-2006 MacKAY, Ruth ...... July 5-2006 MacKAY, Stanley Neil ...... August 16-2006 MacKENZIE, Bertram Roy...... June 28-2006 MacKENZIE, Norman Kenneth...... May 3-2006 MacKENZIE, Zinaida ...... September 20-2006 MACKENZIE, Robert Bruce...... May 31-2006 MacKINNON, Alexander Ronald ...... April 12-2006 MacKINNON, Duncan Bernard (Bernie) ...... June 14-2006 MacKINNON, Howard ...... July 19-2006 MacKINNON, John ...... May 3-2006 MacKINNON, Lauchlin ...... April 26-2006 MacLEAN, Bertram Anderson ...... August 2-2006 MacLEAN, Christine Gladys...... June 21-2006 MacLEAN, Lorelle Elizabeth ...... August 16-2006 MacLEAN, Mary Katherine ...... April 12-2006 MacLEAN, Peter A...... August 2-2006 MacLEAN, Rose A ...... August 9-2006 MacLELLAN, Daisy Christine ...... August 30-2006 MacLEOD, Dorothy Alice...... September 6-2006 MacLEOD, George A...... June 21-2006 MacLEOD, John A ...... April 5-2006 MacLEOD, Josephine A ...... June 7-2006 MacLEOD, Wesley Laville ...... August 9-2006 MACLEOD, Maxwell Lionel ...... April 5-2006 MacMASTER, Mary E ...... July 19-2006 MacMILLAN, Frances Caroline ...... August 23-2006 MacMULLIN, Catherine Ann...... August 16-2006 MacMULLIN, Percival W. E...... June 28-2006 MacNEIL, Arthur...... August 23-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1763

Estate Name Date of First Insertion

MacNEIL, Duncan Boniface...... April 12-2006 MacNEIL, Herbert Joseph...... August 2-2006 MacNEIL, Malcolm...... April 5-2006 MacNEIL, Mary...... June 7-2006 MacPHERSON, Gladys Laura...... June 14-2006 MacPHERSON, Weldon Calvin ...... May 31-2006 MacQUEEN, Joan Myrna ...... July 12-2006 MacQUEEN, Myra Ann ...... May 17-2006 MacRAE, Donald MacKay ...... July 26-2006 MacRAE, Doris Christine ...... June 21-2006 MacROBERTS, Evelyn Rowena...... August 2-2006 MacRURY, Thelma...... September 27-2006 MADER, Miriam Ruth ...... April 5-2006 MAILMAN, Frances Irene...... August 30-2006 MAILMAN, Lewis ...... May 3-2006 MALING, Ruby Alice...... September 27-2006 MALKIN, Evelyn Marie ...... August 2-2006 MALLOY, Gloria Helena ...... September 13-2006 MALONEY, Dale Francis...... April 19-2006 MANLEY, John Robert ...... July 12-2006 MANN, Hedwig (Heidi) Erika ...... August 9-2006 MARCHAND, Rose ...... August 2-2006 MARCHANT, Victor Burpee ...... May 31-2006 MARGESON, Mary Donna ...... April 26-2006 MARSTERS, John Allen ...... September 13-2006 MARTIN, Isabel E...... April 19-2006 MASON, Barbara Joan ...... July 5-2006 MATTHEWS, Shirley Isabelle ...... September 27-2006 MATTINSON, Miner ...... May 17-2006 MAXWELL, Eva Isabel ...... August 23-2006 MAYOTTE, Phyllis ...... April 5-2006 McCABE, James Garfield...... September 27-2006 McCANN, Samuel Everett ...... September 27-2006 McCARRON, Leo...... September 13-2006 McCLURE, Joseph Thomas ...... April 12-2006 McCLURG, Mary Elsie...... September 20-2006 McCONNELL, Jane Blair ...... September 27-2006 McCULLOCH, Mildred Flossie ...... September 6-2006 McCUTCHEON, Walter Franklin...... September 13-2006 McDONAH, Gregory Otty ...... July 12-2006 McGRATH, Ellen Louise ...... August 23-2006 McGRATH, Walter Patrick...... August 2-2006 McILVENA, John Gary ...... April 5-2006 McINTYRE, Joseph Loyola ...... August 2-2006 McISAAC, Anna Mae...... May 24-2006 McKAY, Blanche Rada ...... June 14-2006 McKAY, Dorothy Amelia ...... September 6-2006 McKEE, Peter Mark...... August 2-2006 McLEARN, Laura Myrtle ...... April 26-2006

© NS Office of the Royal Gazette. Web version. 1764 The Royal Gazette, Wednesday, October 4, 2006

Estate Name Date of First Insertion

McMANUS, Kathleen T ...... August 16-2006 McNUTT, Leo George...... August 30-2006 McNUTT, Marion Belle ...... May 31-2006 McNUTT, Reginal Stanley ...... April 26-2006 McNUTT, Stanley Lawrence...... May 3-2006 McQUESTON, Robert James, Sr...... September 13-2006 McRAE, Everett Norman...... July 26-2006 McWILLIAM, Helen Ruth ...... June 28-2006 MEEKINS, Flostina...... August 23-2006 MEISNER, David Franklyn...... September 20-2006 MEISNER, Myra Ruth...... July 5-2006 MELVIN, Eric Bantford ...... June 7-2006 MENGERT, Dieter Johann ...... July 12-2006 MERNER, Cyril...... August 9-2006 MIKKELSON, Ellinor...... August 9-2006 MILES, Blanche ...... May 31-2006 MILLER, Clarice Lina ...... June 28-2006 MILLER, Frederick Lawrence ...... May 3-2006 MILLER, Leonard ...... April 26-2006 MILLS, Douglas Harold ...... September 13-2006 MILLS, Idella Mae ...... August 16-2006 MILLS, Kevin Andrew ...... April 26-2006 MILNE, Ruby Irene...... August 23-2006 MINETT, Vincent Trevor ...... August 2-2006 MINGO, Ada Marion ...... April 19-2006 MITCHELL, Everett W ...... September 27-2006 MOMBOURQUETTE, Esther Maria ...... May 3-2006 MONTROSE, Hance Logan ...... July 12-2006 MOODY, George Lorimer ...... September 20-2006 MOORE, Sibyl Ruth ...... August 9-2006 MORASH, Darlene Joy...... September 20-2006 MORASH, Garnet Edwin ...... September 27-2006 MORGAN, Charles Henry ...... May 17-2006 MORGAN, Clarence ...... May 3-2006 MORGAN, Clarence ...... August 30-2006 MORRIS, Melvin Gideon ...... July 26-2006 MORRIS, Thomas Francis...... May 24-2006 MORRIS, Vivian Katherine Gunn...... May 10-2006 MORRISON, Cecilia Ann Catherine ...... April 12-2006 MORRISON, Frances ...... July 19-2006 MORRISON, Lottie ...... July 12-2006 MORSE, Lorimer Rupert...... June 21-2006 MOSHER, Eileen Elizabeth Ann...... May 3-2006 MOSHER, Gertrude Elizabeth...... April 26-2006 MOWAT, Anne Jacqueline...... April 26-2006 MULLALEY, Eric Joseph...... June 14-2006 MULLEN, Ruby Evelyn ...... September 27-2006 MULLETT, Peter John ...... July 26-2006 MULLINS, Joseph Cornelius ...... August 16-2006 MUNROE, John Alexander ...... June 14-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1765

Estate Name Date of First Insertion

MURPHY, Cyril Mark...... April 19-2006 MURPHY, Frederick Earl...... September 20-2006 MURPHY, Gregory Leonard...... September 6-2006 MURPHY, Janet Rose...... May 17-2006 MURRAY, Shirley Lois ...... June 14-2006 MYERS, Marion Elliott ...... May 17-2006 MYETTE, Joseph Peter ...... April 26-2006 MYLES, Margaret...... September 27-2006 NAUGLER, Basil Sidney ...... June 21-2006 NAUGLER, Michael James William ...... May 31-2006 NAUSS, Cornelia Louise...... May 24-2006 NEWELL, Agnes Celine ...... April 19-2006 NGUYEN, Bang Van ...... July 5-2006 NGUYEN, Van Lingh ...... July 19-2006 NICHOLS, Geraldine B...... April 19-2006 NICHOLS, Lois Gertrude ...... May 3-2006 NICHOLSON, Lillian ...... August 2-2006 NICKERSON, Ida M...... September 6-2006 NICKERSON, Verne...... May 17-2006 NICOLL, Karl L...... July 26-2006 NORTH, Gregory Ian ...... June 14-2006 NORWOOD, Thomas Christian ...... June 7-2006 O’BRIEN, Elizabeth Gwendolyn ...... August 16-2006 O’BRIEN, Kevin Joseph ...... June 14-2006 O’DRISCOLL, Monsignor Albert M ...... September 20-2006 O’HARA, Raymond Reginald ...... April 26-2006 O’NEIL, John Vernon ...... June 21-2006 OICKLE, Frances Eva...... June 14-2006 OICKLE, Myrna Emagene...... September 20-2006 OLIVER, Cecil Felician...... June 21-2006 OLIVER, Leona Sarah...... August 2-2006 OUTHOUSE, Burwell ...... August 23-2006 PACE, Lester S...... May 24-2006 PALLEN, Mary Doris ...... May 31-2006 PARIS, Regina Elizabeth...... June 28-2006 PARIS, William Leslie ...... June 28-2006 PARKER, William Blois ...... May 24-2006 PARKINSON, George Michael...... September 20-2006 PATERSON, Mildred J...... September 6-2006 PATTERSON, Arthur Howard ...... August 23-2006 PEACH, Wayne Allen...... May 3-2006 PEARSON, John Bernard ...... September 13-2006 PECK, Thomas Clifton ...... May 31-2006 PELLERINE, Donalda Dolorosa ...... July 5-2006 PELLEY, Wellington Ernest ...... September 13-2006 PEMBERTON, Edward Earl...... May 24-2006 PERRIN, Ernest Wallace...... May 24-2006 PERRY, Clinton Wilson ...... May 24-2006 PERRY, Dorothy Helen...... September 6-2006

© NS Office of the Royal Gazette. Web version. 1766 The Royal Gazette, Wednesday, October 4, 2006

Estate Name Date of First Insertion

PERRY, Earl Freeland...... June 7-2006 PERRY, James Wayne...... August 16-2006 PERRY, Lyla Lee ...... May 24-2006 PERRY, Robert Leonard...... July 19-2006 PETTIPAS, Alice Theresa ...... May 31-2006 PETTIPAS, James Oscar (Curley) ...... May 10-2006 PHILLIPS, Harold Nelson...... May 3-2006 PICO, Lyle...... August 23-2006 PINK, Walter Gordon ...... May 10-2006 PITTMAN, John Thomas ...... April 12-2006 PIZZO, Remo...... May 17-2006 POIRIER, Alphonse Remi ...... April 19-2006 POND, Reginald Stephen ...... May 31-2006 POOLE, Ruth Margaret...... April 5-2006 PORTER, Marion Louise...... May 31-2006 POTHIER, Gertrude E...... July 12-2006 POTHIER, Jean Thomas ...... September 20-2006 POTTER, Edith Blanch ...... August 23-2006 POTTER, Marc Edison ...... July 19-2006 POTTIE, George Vincent ...... June 14-2006 POWELL, Edythe Mae ...... July 26-2006 POWER, Jean Marie ...... May 31-2006 POWER, Mary Dorothy...... July 19-2006 PREVOST, Claude Delbert...... June 7-2006 PROULX, Paul Martin...... July 26-2006 PUGSLEY, Margaret Rose ...... April 19-2006 PULSIFER, Edna Mary...... April 12-2006 PULSIFER, Hazel Mary ...... July 12-2006 PURCELL, Ruth Olive ...... June 28-2006 PURDY, Jeannetta Eileen ...... August 30-2006 PURDY, Robert Allen, Jr...... May 3-2006 PYE, Florence Mildred ...... June 28-2006 QUIGLEY, Bettina ...... August 2-2006 RAFTERS, Douglas Edward ...... May 10-2006 RAND, Lily Orelia ...... September 27-2006 RATH, Dorothy Irene ...... May 31-2006 RAWDING, Altee Pearl (a.k.a. Altee Pearl Pochereva) ...... May 3-2006 REARDON, James Donald ...... August 9-2006 REDDEN, Colin Frederick ...... August 16-2006 REEVES, John LeRoy ...... July 5-2006 REID, Roy Hunter...... August 2-2006 REILLY, Jewel Marie ...... April 26-2006 REYNO, Carvel Walter ...... April 12-2006 REYNOLDS, Elwood Roy ...... July 19-2006 RHODENIZER, Stephen Harold ...... August 9-2006 RHULAND, Earle Paul Herbert ...... May 17-2006 RHYNO, Pearl Mary ...... September 27-2006 RICHARDS, Lois Kathleen...... June 14-2006 RICHARDSON, Anne Kathleen...... June 28-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1767

Estate Name Date of First Insertion

RICHARDSON, Catherine Lynn...... September 13-2006 RICHARDSON, Cecil Vermont ...... August 30-2006 RIPLEY, Mamie Dolena ...... August 16-2006 RITCHIE, Doris Jean...... August 23-2006 ROACH, Margaret Irene ...... July 12-2006 ROACH, Mary Stella...... April 12-2006 ROBBINS, Alfred Victor...... April 5-2006 ROBERTSON, Marcella Jean...... April 26-2006 ROBICHEAU, Joseph Paul...... May 17-2006 ROBINSON, Helen Antoinette ...... May 17-2006 ROCKWELL, Harold R ...... August 2-2006 RODDA, Edward John ...... July 19-2006 ROEDERER, Manfred Heinz Christoph...... September 20-2006 ROGERS, Martha Margaret Miller ...... May 24-2006 ROLFE, Frederick Joseph ...... April 5-2006 ROMANS, Mary Delores...... September 27-2006 ROMO, Barbara Margaret...... May 31-2006 ROMO, Stella Mary...... May 31-2006 ROSE, Helen Mildred ...... August 23-2006 ROSE, Helen C...... April 19-2006 ROSS, Dorothy Zelda ...... April 5-2006 ROSS, Gordon D ...... September 20-2006 ROTHWELL, Violet ...... September 20-2006 ROUSSEAU, Bernice Phyllis ...... June 28-2006 RUSHTON, Harold Alden...... April 5-2006 RUSHTON, Lloyd Alexander...... August 23-2006 RUSHTON, Raymond Ellwood ...... May 24-2006 RUSSELL, Harold F...... July 26-2006 RUSSELL, Lois Gwendolyn ...... July 19-2006 SALTER, Margaret Beatrice ...... August 9-2006 SAMPSON, Cedric Theophilis ...... August 2-2006 SAMSON, Alfred Raymond ...... June 14-2006 SANDERSON, Francis Augustus ...... April 19-2006 SANDWITH, Howard Lloyd ...... September 13-2006 SANFORD, Leona Joyce...... June 21-2006 SANGSTER, James Robert ...... June 7-2006 SATTLER, Audrey Burns ...... June 14-2006 SAULNIER, Judith Ann ...... June 28-2006 SAULNIER, Leonard...... August 9-2006 SAULNIER, Lloyd J...... September 6-2006 SAUNDERS, Marion ...... August 2-2006 SAUNDERS, Murray Balcom ...... August 9-2006 SAWLOR, Wilfred Daniel...... June 28-2006 SCIOCCHETTI, Assunta ...... August 23-2006 SCULLEN, Lavina ...... April 26-2006 SEABOYER, Gerald Maclean...... August 23-2006 SELIG, Eileen Ida ...... September 27-2006 SERROUL, William S...... April 26-2006 SHAW, Sharon Patricia...... August 30-2006

© NS Office of the Royal Gazette. Web version. 1768 The Royal Gazette, Wednesday, October 4, 2006

Estate Name Date of First Insertion

SHEARER, John Larry ...... May 17-2006 SHEARER, Wilfred...... August 16-2006 SHEEHY, Emma Grant Davidson...... September 6-2006 SHUTE, Douglas William ...... August 16-2006 SIBLEY, Mary Helen ...... May 31-2006 SIMMONDS, Earnest J ...... September 20-2006 SIMONS, Helen Louise...... June 7-2006 SIMPSON, James Leo...... July 12-2006 SINCLAIR, Irene Millicent (a.k.a. Barbara Sinclair) ...... June 7-2006 SINGER, Eldon Wright ...... July 26-2006 SINGER, Graham Leith...... June 7-2006 SKIDMORE, Henry...... August 30-2006 SKINNER, Gordon Thomas ...... June 28-2006 SLATE, Emery Lawson...... August 2-2006 SLAUNWHITE, George Alexander ...... August 23-2006 SMITH, Arnold Keith ...... June 7-2006 SMITH, Blanche Frances...... May 3-2006 SMITH, Douglas Trail ...... September 27-2006 SMITH, Earl Norman...... May 3-2006 SMITH, Ella Irene Copeland...... April 19-2006 SMITH, J E Leonard ...... May 24-2006 SMITH, Joyce Margaret ...... June 14-2006 SMITH, Louis Philip ...... May 24-2006 SMOLENAARS, Gerard Johannes ...... April 12-2006 SNAIR, Mervyn Blenus...... May 10-2006 SNOW, Lohnes Wilfred ...... August 23-2006 SOBEIH, Abdul Wahab R. A ...... June 21-2006 SOLLOWS, Helen Estelle...... August 2-2006 SOMERS, Sara (a.k.a. Saraphyna Somers)...... August 30-2006 SPIDLE, Carl Bertram...... September 27-2006 SPINNEY, Vera Alberta ...... July 5-2006 STEEVES, Richard Andrew ...... June 7-2006 STEPHENS, Leonard G...... April 26-2006 STEVENS, Ruth Alberteen...... July 12-2006 STEWART, Calvin Gary...... June 14-2006 STEWART, Edwin Wayne ...... May 10-2006 STEWART, Laura Katherine...... August 23-2006 STEWART, Pearl C...... August 2-2006 STODDARD, Lillian Edith ...... September 6-2006 STODDARD, Marsha Renée ...... June 21-2006 STREFLER, Rolf Andreas...... August 2-2006 STRINGER, Mary Nisbet ...... May 17-2006 STROPLE, Annie Evelyn ...... September 27-2006 STUBBERT, Rhoda ...... September 13-2006 STUBBERT, Winnifred May ...... July 26-2006 SUKSDORF, Laine...... May 17-2006 SULLIVAN, Katherine Victoria ...... May 3-2006 SURETTE, Henry Ernest ...... July 5-2006 SWAN, Lena Margaret ...... July 12-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1769

Estate Name Date of First Insertion

SWAN, Mina Jean...... July 26-2006 TANNER, Brian David ...... August 9-2006 TANNER, Bruce Eric ...... May 10-2006 TANNER, Mildred Evelyn ...... July 26-2006 TANNER, Ronald LeRoy ...... July 12-2006 TAYLOR, Addison S...... May 10-2006 TAYLOR, Agnes Christena...... April 5-2006 TAYLOR, Allan Edward...... April 5-2006 TAYLOR, Douglas Fulton ...... August 16-2006 TAYLOR, Lambert Ashley...... September 13-2006 THEORET, Jean ...... September 27-2006 THIBAULT, Almena Harriette ...... July 19-2006 THIBEAU, Sharon Anne...... April 19-2006 THIBODEAU, George P...... May 3-2006 THIBODEAU, Mary Jane...... August 9-2006 THISTLETHWAITE, Leslie ...... August 30-2006 THOMAS, Aleta Gladiola...... April 19-2006 THOMAS, Helen Marion O’Brien ...... August 23-2006 THOMAS, Raymond...... August 16-2006 THOMPSON, Dawn Ava...... June 21-2006 THURLOW, Charles Francis...... May 31-2006 TIMBRELL, Robert Walter ...... July 5-2006 TIMMONS, Murdock James...... April 5-2006 TINKHAM, Clifford Nathaniel ...... April 19-2006 TOBIAS, Jamiel J. (a.k.a. James Jamiel Tobias)...... May 31-2006 TOKAI, Gabor Joseph ...... August 23-2006 TOTTEN, Mary Elizabeth ...... June 28-2006 TOWNSEND, Alfred Morton ...... September 20-2006 TSALTAS, Linda Diane ...... June 21-2006 TUCKER, Arthur Clifford...... September 13-2006 TUCKERMAN-ALLEN, Emily ...... August 16-2006 TUTTLE, Allan Byron ...... September 20-2006 URQUHART, Anna I...... August 30-2006 USHER, Jeannette Marie...... August 30-2006 VAN BUSKIRK, Harold Burton ...... April 5-2006 VAN VONDEREN, Theodorus A ...... July 19-2006 VANAMBURG, Eugene Rupert ...... May 3-2006 VANHERCK, Peter Barry C. J ...... June 21-2006 VATER, Mary Violet...... May 31-2006 VAUGHAN, Harold Borden ...... September 27-2006 VAUGHAN, Margaret Marion ...... June 7-2006 VEINOT, Raymond Garnet ...... July 19-2006 VEINOT, Rhoda Frances Adelia ...... April 26-2006 VIENNEAU, Mary Veronica...... June 28-2006 WADDEN, Michael Joseph ...... May 24-2006 WAGNER, Bruce Sanford ...... September 13-2006 WAIDSON, George...... May 3-2006 WAIDSON, Mary ...... May 3-2006 WALKER, Gerald Stanley...... May 17-2006

© NS Office of the Royal Gazette. Web version. 1770 The Royal Gazette, Wednesday, October 4, 2006

Estate Name Date of First Insertion

WALLAGE, Terence Barry...... May 3-2006 WALLS, Clyde C...... April 26-2006 WALLS, Smith Grant ...... September 6-2006 WALSH, Arnold Blair...... September 13-2006 WALSH, Beatrice Louise ...... August 9-2006 WALTON, Annie Myrtle...... July 26-2006 WALTON, Charles Arthur...... July 26-2006 WAMBOLDT, Carman...... May 10-2006 WAMBOLDT, Paul Douglas ...... June 7-2006 WAMBOLDT, Philip Alan ...... September 20-2006 WARD, Monica...... September 6-2006 WARD, Shirley Arlene ...... June 14-2006 WARREN, John Urbin ...... June 14-2006 WATKINS, Ralph Everett...... May 31-2006 WATTERS, Jean Evelyn ...... August 16-2006 WAYE, Margaret Gladys...... April 5-2006 WEATHERBEE, Charlotte...... May 3-2006 WEATHERBY, William Trueman ...... April 26-2006 WEBB, Everett Cecil...... August 23-2006 WEBB, Hazel ...... April 5-2006 WEBB, Marjorie Frances...... September 20-2006 WEBBER, Theresa ...... August 9-2006 WEE, Agnes Marie ...... June 28-2006 WEIR, Andrew Keith...... September 13-2006 WELLS, Marie ...... June 14-2006 WENTZELL, Manson Leroy ...... June 21-2006 WESSELL, Hebert George ...... August 2-2006 WEST, Jean Evelyn...... April 12-2006 WEST, Jennie Alberta...... May 31-2006 WESTCOTT, Mary Elizabeth...... July 12-2006 WHALEN, Frances Elizabeth ...... May 10-2006 WHALEN, William ...... April 12-2006 WHIDDEN, Elsie Aurilla ...... May 31-2006 WHITE, Dorothy Minnie...... July 19-2006 WHITE, Douglas H ...... April 12-2006 WHITE, Eleanor Dorothy ...... September 20-2006 WHITE, George Albert ...... April 26-2006 WHITE, Hattie Hillier ...... July 12-2006 WHITE, James Henry ...... September 27-2006 WHITE, William Henry ...... July 19-2006 WHITE, William Edward ...... May 17-2006 WHITEHOUSE, Robert Victor ...... June 7-2006 WHYNOT, Basil Sebastian (a.k.a. Basil S. Whynot) ...... June 14-2006 WILCOX, John Frederick ...... August 2-2006 WILCOX, Philip ...... September 13-2006 WILE, Daisy Marion...... September 6-2006 WILES, Ralph Parker ...... September 20-2006 WILKINS, Richard George...... July 5-2006 WILLIAMS, Janine...... September 6-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1771

Estate Name Date of First Insertion

WILLIS, William Cameron ...... August 16-2006 WILNEFF, Lawrence Burton...... August 9-2006 WILSON, Clyde...... April 19-2006 WILSON, Hazel Lorraine ...... September 20-2006 WILSON, Kevin J ...... September 6-2006 WITHERLY, Evelyn Doreen...... July 12-2006 WOOD, Barbara Ormond ...... June 28-2006 WOOD, Merle Wallace ...... April 5-2006 WOODBURY, Hilda Faye ...... August 2-2006 WOODLAND, John Malcolm ...... July 5-2006 WOODWORTH, Dorothy ...... August 2-2006 WOODWORTH, Robert Douglas ...... May 31-2006 WOOLLEY, Lillian Arlene ...... May 10-2006 WORKS, Jennie Eileen...... July 12-2006 WOUNDY, William, Senior ...... June 21-2006 WRIGHT, Gwendoline Margaret...... June 21-2006 WRIGHT, Hazel Bernice ...... April 26-2006 YOUNG, Freeman William ...... May 3-2006 YOUNG, Howard Lorraine ...... April 5-2006 YOUNG, Rosalind Ann (referred to in the Will as Rosalind Young) ...... June 28-2006 YUILL-HOLMAN, Corinne Margaret ...... September 27-2006 ZIEMER, Margaret ...... June 21-2006 ZINCK, Dave Scott...... May 31-2006 ZINCK, Pauline Ruth...... May 24-2006 ZINCK, Raymond Carl ...... July 19-2006 ZINCK, Rebecca Mae ...... August 2-2006 ZOLLNER, Melissa Gail...... August 23-2006 ZWICKER, Royden M...... April 26-2006

© NS Office of the Royal Gazette. Web version. 1772 The Royal Gazette, Wednesday, October 4, 2006

INDEX OF NOTICES OCTOBER 4, 2006 ISSUE

Orders in Council: Companies Act: 2006-422 ...... 1727 3040707 Nova Scotia Company ...... 1727 3088847 Nova Scotia Company ...... 1728 Change of Name Act: 3112111 Nova Scotia Company ...... 1728 Scott Frederick Byers...... 1729 3120577 Nova Scotia Company ...... 1728 Francis Michael Fiander...... 1729 Gillette Canada Company ...... 1728 Zachary Cyril James Gilbert ...... 1729 Scotia Tiltdeck Services Inc...... 1728 Sage Quinton Maurice Gilbert...... 1729 Carlie-Ann Patricia Riley...... 1729 Section 17 Company Change of Name ...... 1740 Christine Marie Sanfacon...... 1729 Dene Ryley Yetman...... 1730 Corporations Registration Act: Blair Michael Bouchard...... 1730 Certificates of Registration revoked ...... 1732 Timothy Scott Butler...... 1730 Matthew Augustine Ruggles ...... 1730 Partnerships and Business Names Registration Act: Kathleen Margret Ross...... 1730 Certificates of Registration revoked ...... 1735 Min Young Choi ...... 1730 Clara Maltillda McLean ...... 1730 Probate Act: Alison Joan Causton ...... 1730 Citation Notices (first time)...... 1744 Stewart Jerome Gerrior ...... 1730 Estate Notices (first time) ...... 1745 Delores Cecelia Dauphinee ...... 1730 Melissa Sharen Hoskins...... 1730 Solemnization of Marriage Act: James Allen Hebb ...... 1730 Cancelled Clergy for September 2006 ...... 1727 Sarah Kathryn Jans Hopper ...... 1730/31 Rita Marie Romo (nee Byrne)...... 1731 Hamdy Hanafy Abdel Rahman ...... 1731 Sarah Hamdy Hanafy Rahman...... 1731 Brandon Aidan Burbine ...... 1731 SECOND OR SUBSEQUENT TIME NOTICES Brent Ryan Burbine...... 1731 Kyle Lawrence Burbine...... 1731 Motor Carrier Act: Paula Joyce Bragg ...... 1731 Leon Glasgow o/a Leon’s Limousine Service....1742 Kristi Bhreagh Bragg...... 1731 Diamond Coach (Saint John) Ltd...... 1743 Genine Patricia Moffatt...... 1731 Allayah Joshua Brooks ...... 1731 Motor Vehicle Transport Act, 1987: Keegan Daniel Archibald Doiron ...... 1731 Leon Glasgow o/a Leon’s Limousine Service....1742 Eldridge John Dwyer Livingstone ...... 1731 Krista Gillis & Shelley Lake Young o/a P.E.I. Express Anna Gertrude Elizabeth Rankin...... 1731 Shuttle Service ...... 1743 Garry Nelson Sherman...... 1731 Diamond Coach (Saint John) Ltd...... 1743 Christian Kelly MacQuarrie...... 1731 Cassandra Louise McCulloch-Davis...... 1731 Probate Act: Patricia Diane Countaway ...... 1731 Citation notices ...... 1744 Adophais Lulalia Maria Marsh ...... 1732 Estate notices...... 1751

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 4, 2006 1773

Information Fees for the ROYAL GAZETTE (14% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION Notices must be received by the Royal Gazette office not (one year)...... $121.41 later than 12:00 noon on Wednesdays in order to appear in that Wednesday’s issue. ADVERTISING Estate Notices Prepayment is required for the publication of all notices. (6 month notice to creditors) ...... $54.72 Cheques or money orders should be made payable to Proof in Solemn Form THE MINISTER OF FINANCE and all notices, (3 insertions) ...... $23.94 subscription requests and correrspondence should be sent Citation to Close to: (5 insertions) ...... $23.94

Office of the Royal Gazette ALL OTHER NOTICES Department of Justice (examples: Change of Name Act; Companies 4th Floor, 5151 Terminal Road Act) - for maximum number of insertions PO Box 7 required by statute ...... $23.94 Halifax, Nova Scotia B3J 2L6 GENERAL ADVERTISING - not covered by above - Telephone: (902) 424-8575 $11.40 per column inch Fax: (902) 424-7120 e-mail: [email protected] Visit our website at: www.gov.ns.ca/just/regulations/rg1/index.htm

*NEW* The Royal Gazette Part I is now available on- line beginning with the January 4/2006 issue. Check it out at the above website.

© NS Office of the Royal Gazette. Web version.