PUBLISHED BY AUTHORITY VOL. CXLVI – NO. 28 , Prince Edward Island, July 11, 2020 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Gallant, Theresa Mary Brent Gallant (EX.) Cox & Palmer Alberton Rose Mary Costain (also known 250 Water Street Prince Co., PE as Rosie Costain) (EX.) Summerside, PE July 11, 2020 (28 – 41)*

Mallett, Ralph Elmer Donald Ralph Mallett (EX.) Catherine M. Parkman Law Charlottetown Office Queens Co., PE P.O. Box 1056 July 11, 2020 (28 – 41)* Charlottetown, PE

MacKinley, Margaret Rose Heather Doreen MacKinley (EX.) Robert MacArthur Doris Marsha Ford (EX.) 3291 West River Road Queens Co., PE L long Creek, PE July 11, 2020 (28 – 41)*

MacLean, Sybil Merle Donald K. MacLean (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE July 11, 2020 (28 – 41)*

McKinnon, Roger Anthony Raymond McKinnon (EX.) HBC Law Corporation Summerside 25 Queen Street Prince Co., PE Charlottetown, PE July 11, 2020 (28 – 41)*

Scott, Myra Lucinda Louise J. Gordon MacKay, Q.C. (EX.) Carr, Stevenson & MacKay Charlottetown Brian Roberts (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE July 11, 2020 (28 – 41)*

*Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at: www.princeedwardisland.ca/royalgazette 688 ROYAL GAZETTE July 11, 2020

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Thomas, Joanne (also known Russell Clark (EX.) Cox & Palmer as Mary Joanne Thomas) 250 Water Street Summerside Summerside, PE Prince Co., PE July 11, 2020 (28 – 41)*

Cummings, Wayne Douglas Sandra Lynn Marcotte (AD.) McLellan Brennan Summerside 37 Central Street Prince Co., PE Summerside, PE July 11, 2020 (28 – 41)*

Flinn, Joyce Alice Donna Arsenault (AD.) Donna Arsenault Summerside 176 Street Prince Co., PE Summerside, PE July 11, 2020 (28 – 41)*

Mahar, Daniel “Danny” Leo Annette Mahar (AD.) Cox & Palmer (also known as Leo Daniel Mahar) 4A Riverside Drive Souris Montague, PE Kings Co., PE July 11, 2020 (28 – 41)*

MacRoberts, Sharon Ann Kevin MacKay (AD.) Kevin MacKay Stratford 8 Harrison Court Queens Co., PE Rocky Point, PE July 11, 2020 (28 – 41)*

Rodgerson, Olga Jean Gerry Rodgerson (AD.) Boardwalk Law Charlottetown 20 Great George Street Queens Co., PE Charlottetown, PE July 11, 2020 (28 – 41)*

Allain, Lillian Mary Brenda Doyle (EX.) Cox & Palmer Tignish RR Darlene Hogan (EX.) 347 Church Street Prince Co., PE Alberton, PE July 4, 2020 (27 – 40)

Cameron, Amy Pearle Betty Lou Wood (EX.) Cox & Palmer Stratford The Bank of Trust 97 Queen Street Queens Co., PE Company (EX.) Charlottetown, PE July 4, 2020 (27 – 40) princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 689

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Gillis, Elinor Dorothy Sandra Seeber (EX.) Carr Stevenson & MacKay Point Prim 65 Queen Street Queens Co., PE Charlottetown, PE July 4, 2020 (27 – 40)

Hutchinson, Alice Faye Pam Cooke (EX.) Cox & Palmer O’Leary Barry Cooke (EX.) 347 Church Street Prince Co., PE Alberton, PE July 4, 2020 (27 – 40)

Jennings, Jay Jerard Dr. Frank T. Lavandier (EX.) Cox & Palmer Stratford 250 Water Street Queens Co., PE Summerside, PE July 4, 2020 (27 – 40)

MacKay, Robert Kevin Shirlene Teresa MacKay (EX.) Shirlene Teresa MacKay Charlottetown 13 Trailview Drive Queens Co., PE Charlottetown, PE July 4, 2020 (27 – 40)

MacRae, Catherine Hazel Rev. Karen G. MacRae (EX.) Carr Stevenson & MacKay Charlottetown Kevin I. MacRae (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE July 4, 2020 (27 – 40)

Millard, Joyce Margaret Earlene McKinnon Gray (EX.) Carr Stevenson & MacKay Charlottetown (also known as Earlene 65 Queen Street Queens Co., PE MacKinnon-Gray) Charlottetown, PE July 4, 2020 (27 – 40)

Roberts-Doyle, Mildred Mary Lou (Marylou) Morrison Key Murray Law Charlottetown (EX.) 119 Queen Street Queens Co., PE Robert (Bobby) Morrison (EX.) Charlottetown, PE July 4, 2020 (27 – 40)

Ryder, Ruby Faye Janice Jennifer Perry (EX.) Key Murray Law Summerside 494 Granville Street Prince Co., PE Summerside, PE July 4, 2020 (27 – 40)

princeedwardisland.ca/royalgazette 690 ROYAL GAZETTE July 11, 2020

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

White, Mary Louise (Mary Lou) Janet White-Riddell (EX.) Catherine M. Parkman Law Stratford Office Queens Co., PE PO Box 1056 July 4, 2020 (27 – 40) Charlottetown, PE

Ming, Xiaoguang Ping Zhang (AD.) McInnes Cooper Stratford 141 Kent Street Queens Co., PE Charlottetown, PE July 4, 2020 (27 – 40)

Arsenault, Shirley A. Judy Anne Gallant (EX.) McCabe Law Summerside 193 Arnett Avenue Prince Co., PE Summerside, PE June 27, 2020 (26 – 39)

Brehaut, G. Windsor (also Barbara G. Robinson (EX.) McLellan Brennan known as Gordon Windsor Brehaut) 37 Central Street Charlottetown Summerside, PE Queens Co., PE June 27, 2020 (26 – 39)

Grigg, Ernest Graydon Rowena Margaret Grigg (EX.) McLellan Brennan Northam 37 Central Street Prince Co., PE Summerside, PE June 27, 2020 (26 – 39)

Henderson, George Roland Robert Lowell Henderson (EX.) Cox & Palmer Freeland Brenda Holly Henderson (EX.) 250 Water Street Prince Co., PE Summerside, PE June 27, 2020 (26 – 39)

Morrison, Elizabeth Mark Morrison (EX.) Birt & McNeill Edwardine David Morrison (EX.) 138 St. Peters Road Charlottetown Michael Morrison (EX.) Charlottetown, PE Queens Co., PE June 27, 2020 (26 – 39)

Arsenault, Kaitlynn Elle-Mae Eleanor Arsenault (AD.) McLellan Brennan Tignish 37 Central Street Prince Co., PE Summerside, PE June 27, 2020 (26 – 39) princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 691

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Cole, Ferne Virjene Shirley Jean Cole (formerly McCabe Law Spring Valley known as Shirley Jean Cole 193 Arnett Avenue Prince Co., PE McFadden) (EX.) Summerside, PE June 20, 2020 (25 – 38)

Burgoyne, Horace Edward Gail Cordella Montgomery (EX.) Key Murray Law New London 494 Granville Street Queens Co., PE Summerside, PE June 20, 2020 (25 – 38)

Robinson, Dorothy Mary Alan Edward Robinson (EX.) Key Murray Law Tyne Valley Nigel William Robinson (EX.) 494 Granville Street Prince Co., PE Summerside, PE June 20, 2020 (25 – 38)

Smith, Pauline Evelyn Wendy Dale Smith (EX.) Stewart McKelvey Stratford 65 Grafton Street Queens Co., PE Charlottetown, PE June 20, 2020 (25 – 38)

Keough, William Francis Barbara Ann Keough (AD.) Robert McNeill Borden-Carleton 251 Water Street Prince Co., PE Summerside, PE June 20, 2020 (25 – 38)

MacDonald, Shirley Margaret luella Darlene MacDonald (AD.) Key Murray Law Eileen Douglas Thane MacDonald (AD.) 119 Queen Street Victoria Charlottetown, PE Queens Co., PE June 20, 2020 (25 – 38)

Saville, Marion Pearl MacEachern (AD.) E. W. Scott Dickieson Law Charlottetown Office Queens Co., PE 10 Pownal St. June 20, 2020 (25 – 38) Charlottetown, PE

Vuozzo, Adam John Glenda Vuozzo (AD.) Cox & Palmer Charlottetown 4A Riverside Drive Queens Co., PE Montague, PE June 20, 2020 (25 – 38)

princeedwardisland.ca/royalgazette 692 ROYAL GAZETTE July 11, 2020

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Beers, George Barry Lowell W. Bernard (EX.) HBC Law Corporation Stratford 25 Queen Street Queens Co., PE Charlottetown, PE June 13, 2020 (24 – 37)

Ford, Etta Pearl Shirley McKenna (EX.) McCabe Law Charlottetown 193 Arnett Avenue (formerly Springhill) Summerside, PE Queens Co., PE June 13, 2020 (24 – 37)

Hughes, Evelyn Ruth Allan Thomas Hughes (EX.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE June 13, 2020 (24 – 37)

Mitchell, Freda Geraldine Kent Mitchell (EX.) Boardwalk Law (Gerri) 20 Great George Street Charlottetown Charlottetown, PE Queens Co., PE June 13, 2020 (24 – 37)

MacDonald, Beryl Eileen Valerie Sharon MacDonald (EX.) Robert McNeill Summerside 251 Water Street Prince Co., PE Summerside, PE June 13, 2020 (24 – 37)

Bruce, Helen Rose Bernadette Alice Genevieve Curran (EX.) Carr, Stevenson & MacKay MacDonald 65 Queen Street Stratford Charlottetown, PE Queens Co., PE June 13, 2020 (24 – 37)

MacFarlane, Marcia Myles Duncan McKillop (EX.) McLellan Brennan Summerside 37 Central Street Prince Co., PE Summerside, PE June 13, 2020 (24 – 37)

Sheridan, Donna Jean Daphne E. Dumont (EX.) Cox & Palmer Stratford 97 Queen Street Queens Co., PE Charlottetown, PE June 13, 2020 (24 – 37) princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 693

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Stewart, Mary Wanda John Walter Scott Stewart (EX.) Key Murray Law Kensington Mary Bonnie Schurman (EX.) 494 Granville Street Prince Co., PE Summerside, PE June 13, 2020 (24 – 37)

Curley, Damien Joseph Bernard Gerard Curley (AD.) Campbell Stewart Charlottetown 137 Queen Street Queens Co., PE Charlottetown, PE June 13, 2020 (24 – 37)

Hennessey, John Paul Angela Trainor (AD.) Angela Trainor Charlottetown 67 Thorncrest Court Queens Co., PE Eastern Passage, NS June 13, 2020 (24 – 37)

Hughes, Richard John Gareth Walter Hughes (AD.) Carr, Stevenson & MacKay 65 Queen Street Charlottetown, PE June 13, 2020 (24 – 37)

Collicutt, Adrice Elaine Jason Collicutt (EX.) Cox & Palmer O’Leary 347 Church Street Prince Co., PE Alberton, PE June 6, 2020 (23 – 36)

DesRosiers, Nancy Joan Jean-Paul DesRosiers (EX.) Key Murray Law Summerside 494 Granville Street Prince Co., PE Summerside, PE June 6, 2020 (23 – 36)

Hunter, Robert Stewart Brenda Elaine Vermette (EX.) Key Murray Law Emerald 494 Granville Street Queens Co., PE Summerside, PE June 6, 2020 (23 – 36)

MacDonald, Olga Marguerite Glenda Joyce McLelland (EX.) Cox & Palmer Charlottetown 250 Water Street Queens Co., PE Summerside, PE June 6, 2020 (23 – 36)

princeedwardisland.ca/royalgazette 694 ROYAL GAZETTE July 11, 2020

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Gajda, Leonard G. Peter Gajda (AD.) Cox & Palmer Pittsfield Township, Michigan 97 Queen Street United States of America Charlottetown, PE June 6, 2020 (23 – 36)

Arsenault, Donna Lynn Michael Rockland Arsenault Key Murray Law Summerside (EX.) 494 Granville Street Prince Co., PE Amanda Jean Arsenault (EX.) Summerside, PE May 30, 2020 (22 – 35)

Arsenault, Mary Irene (also Norma Sonier (EX.) Norma Sonier known as Irene Mary Arsenault) 5643 Rte. 11 Crapaud Wellington Stn., PE Queens Co., PE May 30, 2020 (22 – 35)

Aube, Mary Elva Suzanne (Sue) Aube (EX.) Donald Schurman Summerside 155 A Arcona Street Prince Co., PE Summerside, PE May 30, 2020 (22 – 35)

Hogan, Anne Theresa Paul Clifford Hogan (EX.) Cox & Palmer Cumberland 250 Water Street Queens Co., PE Summerside, PE May 30, 2020 (22 – 35)

Large, Elizabeth “Betty” (aka lowell Large (EX.) Birt & McNeill Dorothy Elizabeth “Betty” Large) Pamela Large Moran (EX.) 138 St. Peters Road Charlottetown Charlottetown, PE Queens Co., PE May 30, 2020 (22 – 35)

Mair, Colin Edward Carolyn MacDonald (EX.) Cox & Palmer Georgetown David O’Hanley (EX.) 4 A Riverside Drive Kings Co., PE Montague, PE May 30, 2020 (22 – 35)

Mann, Terrance Wayne lorraine Mann (EX.) Lecky Quinn Mermaid 129 Water Street Queens Co., PE Charlottetown, PE May 30, 2020 (22 – 35) princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 695

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Montgomery, Helena P. Edward Anthony Montgomery Carr, Stevenson & MacKay Medford (EX.) 65 Queen Street , Charlottetown, PE United States of America May 30, 2020 (22 – 35)

MacDonald, Mary Marguerite Paul MacDonald (EX.) McInnes Cooper Charlottetown (formerly of Peakes) 141 Kent Street Queens Co., PE Charlottetown, PE May 30, 2020 (22 – 35)

McCarville, Gerald Augustine Catherine Elizabeth McCarville Key Murray Law Clinton (EX.) 494 Granville Street Queens Co., PE Summerside, PE May 30, 2020 (22 – 35)

McLellan, Andrew Roy (also Debbie Vanderlinden (EX.) McLellan Brennan known as Roy Andrew McLellan) Kim Vanderlinden (EX.) 37 Central Street New Westminster Summerside, PE May 30, 2020 (22 – 35)

Pigot, Bruce Coffin Ross Douglas Pigot (EX.) Campbell Lea Charlottetown Keith David Pigot (EX.) 65 Water Street Queens Co., PE Charlottetown, PE May 30, 2020 (22 – 35)

Richard, Matthew Joseph Judith Green (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE May 30, 2020 (22 – 35)

Shaw, Marie Gladys (Betty) Robert MacEwen (EX.) Cox & Palmer Montague 4 A Riverside Drive Kings Co., PE Montague, PE May 30, 2020 (22 – 35)

Wells, James Christopher Carolyn Roche (EX.) Cox & Palmer Hunter River 250 Water Street Queens Co., PE Summerside, PE May 30, 2020 (22 – 35) princeedwardisland.ca/royalgazette 696 ROYAL GAZETTE July 11, 2020

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Creed, Margaret Rosella Jacqueline Creed-LeBlanc (AD.) Cox & Palmer Sturgeon 4 A Riverside Drive Kings Co., PE Montague, PE May 30, 2020 (22 – 35)

McInnis, Leo Richard Bernadette McInnis (AD.) Cox & Palmer Red Point 4 A Riverside Drive Kings Co., PE Montague, PE May 30, 2020 (22 – 35)

Chapman, Dorothy Elaine Florence Gallant (EX.) Florence Gallant Little Harbour 1345 East Point Road Kings Co., PE L little Harbour, PE May 23, 2020 (21 – 34)

Howlett, Francis Joseph Maureen Howlett (EX.) Cox & Palmer 4A Riverside Drive Kings Co., PE Montague, PE May 23, 2020 (21 – 34)

VanEwyk, Wade Kent Jennifer Dawne VanEwyk (AD.) Stewart McKelvey Bonshaw 65 Grafton Street Queens Co., PE Charlottetown, PE May 23, 2020 (21 – 34)

Fitzpatrick, John Albert Barry Fitzpatrick (EX.) Cox & Palmer DeGros Marsh 4A Riverside Drive Kings Co., PE Montague, PE May 16, 2020 (20 – 33)

MacKenzie, Allan Kenneth Donald K. MacKenzie, Q.C. Stewart McKelvey Charlottetown (EX.) 65 Grafton Street Queens Co., PE Charlottetown, PE May 16, 2020 (20 – 33)

Skerry, David John Brenda Louise Batherson (EX.) McCabe Law Summerside 193 Arnett Street Prince Co., PE Summerside, PE May 16, 2020 (20 – 33)

princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 697

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Barr, Benjamin Wunchel Brandan R. Stehlik (AD.) Cox & Palmer North Wilkesboro 250 Water Street North Carolina Summerside, PE United States of America May 16, 2020 (20 – 33)

Brown, Leonard Anthony Katherine Fleshman (AD.) Key Murray Law Clyde River 119 Queen Street Queens Co., PE Charlottetown, PE May 16, 2020 (20 – 33)

Gillan, John Bernard Sharon Gannon (AD.) Cox & Palmer Green Meadows Dawne Gillan (AD.) 4A Riverside Drive Kings Co., PE Montague, PE May 16, 2020 (20 – 33)

MacDonald, Maybelle Dorothy Marilyn MacDonald (AD.) Boardwalk Law Little Pond 20 Great George Street Kings Co., PE Charlottetown, PE May 16, 2020 (20 – 33)

MacDonald, Robert Stillman Marilyn MacDonald (AD.) Boardwalk Law Little Pond 20 Great George Street Kings Co., PE Charlottetown, PE May 16, 2020 (20 – 33)

Gillis, William Brendon Catherine Anne Pickles (EX.) Philip Mullally Law Office Charlottetown Patricia Anne McGuire (EX.) 151 Great George Street Queens Co., PE Charlottetown, PE May 9, 2020 (19 – 32)

Hogg, Rodney N. (also known Garth Waugh (EX.) McLellan Brennan as Rodney Nial Hogg) Gerald Sentner (EX.) 37 Central Street Hamilton Summerside, PE Prince Co., PE May 9, 2020 (19 – 32)

MacKinnon, Melvin Douglas Deborah Louise Gillespie (EX.) MacNutt & Dumont Charlottetown Gary Ronald Stewart (EX.) 57 Water Street Queens Co., PE Charlottetown, PE May 9, 2020 (19 – 32) princeedwardisland.ca/royalgazette 698 ROYAL GAZETTE July 11, 2020

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Rooney, Mary Joyce Michael Rooney (EX.) Cox & Palmer Dunstaffnage Wendy McGrath (EX.) 4A Riverside Drive Queens Co., PE Montague, PE May 9, 2020 (19 – 32)

Thomson, Gary Herbert Evelyn Louise Cudmore (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE May 9, 2020 (19 – 32)

Turner, Donald Ross Susan Margaret Turner (EX.) Carr, Stevenson & MacKay Winsloe 65 Queen Street Queens Co., PE Charlottetown, PE May 9, 2020 (19 – 32)

Komsky, Ralph Joseph Richard Ron Komsky (AD.) Cox & Palmer Charlottetown 4A Riverside Drive Queens Co., PE Montague, PE May 9, 2020 (19 – 32)

Thompson, John William Sonya Evelyn Thompson (AD.) Key Murray Law Marshall 494 Granville Street Summerside Summerside, PE Prince Co., PE May 9, 2020 (19 – 32)

Antle, Dominic Joseph leonard Antle (EX.) Key Murray Law Chepstow 106 Main Street Kings Co., PE Souris, PE May 2, 2020 (18 – 31)

Carr, Mary Cecilia (also Ernest J. Brennan (EX.) Carr, Stevenson & MacKay known as Mary C. Carr) Michael A. Farmer (EX.) 65 Queen Street Stratford Charlottetown, PE Queens Co., PE May 2, 2020 (18 – 31)

DesRoches, John Peter Cyril Kenny DesRoches (EX.) Cox & Palmer 250 Water Street Prince Co., PE Summerside, PE May 2, 2020 (18 – 31) princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 699

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Ewing, Hazel Eileen James E. Ewing (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE May 2, 2020 (18 – 31)

Fall, Doris Jean Gwendolyn Ruth Cairns (EX.) Birt & McNeill Cornwall Linda Joan Fraser (EX.) 138 St. Peters Road Queens Co., PE Charlottetown, PE May 2, 2020 (18 – 31)

Kacsmarik, Nicholas Robert Amanda Nicole Paquette (EX.) Cox & Palmer West Baptiste 4A Riverside Drive Montague, PE May 2, 2020 (18 – 31)

Lee, Patricia Anne (also James Lee (EX.) Carr, Stevenson & MacKay known as Patricia Ann Lee) 65 Queen Street Charlottetown Charlottetown, PE Queens Co., PE May 2, 2020 (18 – 31)

Lister, John Bertram David Lister (EX.) T. Daniel Tweel Law Mount Stewart Corporation Queens Co., PE 105 Kent Street May 2, 2020 (18 – 31) Charlottetown, PE

Murdock, Ethel Reby Charles Roland Murdock (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE May 2, 2020 (18 – 31)

MacInnis, Christine Marie J. Malcolm MacInnis (EX.) E. W. Scott Dickieson Hunter River law Office Queens Co., PE 10 Pownal Street May 2, 2020 (18 – 31) Charlottetown, PE

MacInnis, Donald Carlyle Karen MacInnis (EX.) E. W. Scott Dickieson Crapaud law Office Queens Co., PE 10 Pownal Street May 2, 2020 (18 – 31) Charlottetown, PE

princeedwardisland.ca/royalgazette 700 ROYAL GAZETTE July 11, 2020

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

McCloskey, Austin Peter (also James William McMurrer (EX.) Catherine M. Parkman known as Peter A. McCloskey) L law Office Emyvale, Queens Co., PE P.O. Box 1056 May 2, 2020 (18 – 31) Charlottetown, PE

Perry, Fred (also known as James Patrick Perry (EX.) E. W. Scott Dickieson Frederick Joseph Perry) L law Office Charlottetown 10 Pownal Street Queens Co., PE Charlottetown, PE May 2, 2020 (18 – 31)

Larter, Linda Eileen Peter Larter (AD.) Cox & Palmer Alberton 347 Church Street Prince Co., PE Alberton, PE May 2, 2020 (18 – 31)

MacCormack, Jeremy Rosella MacCormack (AD.) Cox & Palmer William Angus 250 Water Street Summerside Summerside, PE Prince Co., PE May 2, 2020 (18 – 31)

Wedge, Willard Raymond Marie Sonier (AD.) Cox & Palmer O’Leary 250 Water Street Prince Co., PE Summerside, PE May 2, 2020 (18 – 31)

Campbell, Laurence Carl Richard H. Campbell (EX.) Campbell Stewart (also known as Larry C. Campbell, Scott E. Campbell (EX.) 137 Queen Street l.C. Campbell) Charlottetown, PE Charlottetown, Queens Co., PE April 25, 2020 (17 – 30)

Morrow, Christabel Christy Douglas L. Stewart (EX.) MacNutt & Dumont Charlottetown 57 Water Street Queens Co., PE Charlottetown, PE April 25, 2020 (17 – 30)

MacKinnon, Anastasia Helen Ann Deagle (EX.) Key Murray Law St. Peters Bay 106 Main Street Kings Co., PE Souris, PE April 25, 2020 (17 – 30) princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 701

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Walsh, Frances Ruth Ivan Walsh (EX.) Key Murray Law Crapaud Deborah (Debbie) Walsh (EX.) 494 Granville Street Prince Co., PE Summerside, PE April 25, 2020 (17 – 30)

Holmes, Margaret Elizabeth The Canada Trust Company Key Murray Law Wellington (AD.) 494 Granville Street Prince Co., PE Summerside, PE April 25, 2020 (17 – 30)

James, Ward Herman (also lana Tully (also known as Cox & Palmer known as Herman Ward James) lana Tulley) (EX.) 4A Riverside Drive Cardigan Montague, PE Kings Co., PE April 18, 2020 (16 – 29)

Milligan, Gerald William Geraldine Doucette (EX.) Cox & Palmer Alberton Gary Milligan (EX.) 347 Church Street Prince Co., PE Alberton, PE April 18, 2020 (16 – 29)

MacDonald, Alma Joyce Michelle Stevenson (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE April 18, 2020 (16 – 29)

MacLeod, John Wellington linda Ann Gale (EX.) E.W. Scott Dickieson Albion Barry Haneveld (EX.) law Office Kings Co., PE 10 Pownal Street April 18, 2020 (16 – 29) Charlottetown, PE

MacNevin, Reginald Ray Heather MacNevin (EX.) Heather MacNevin Charlottetown Darlene MacNevin (EX.) 2134 Blossom Dr. Queens Co., PE Ottawa, ON April 18, 2020 (16 – 29)

Riehl, Walter John Marion Roberta Riehl (EX.) Key Murray Law Summerside Gregory Bowles (EX.) 494 Granville St. Prince Co., PE Summerside, PE April 18, 2020 (16 – 29)

princeedwardisland.ca/royalgazette 702 ROYAL GAZETTE July 11, 2020

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

Thomas, John Ellsworth David Gamble (EX.) Key Murray Law O’Leary Maurice Poirier (EX.) 446 Main Street Prince Co., PE O’Leary, PE April 18, 2020 (16 – 29)

Thompson, Evelyn Lillian Sonya Evelyn Thompson (also Key Murray Law Summerside known as Sonja Thompson) 494 Granville Street Prince Co., PE (EX.) Summerside, PE April 18, 2020 (16 – 29)

Birt, Malcolm Clarence lorna Carol MacEwen (AD.) Cox & Palmer Clyde River 97 Queen Street Queens Co., PE Charlottetown, PE April 18, 2020 (16 – 29)

MacDonald, Andrew D. Juanita Lechowick (AD.) Catherine M. Parkman Morell Donald J. MacDonald (AD.) law Office Kings Co., PE PO Box 1056 April 18, 2020 (16 – 29) Charlottetown, PE ______

princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 703

The following orders were approved by Her Honour the Lieutenant Governor in Council dated June 30, 2020.

EC2020-392

CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

Pursuant to section 17 of the Civil Service Act Regulations (EC709/83), Council made the following appointments:

NAME TERM OF APPOINTMENT via clause 17(3)(a) as member nominated by the employer

Kathleen Simmonds 1 February 2020 Department of Education and to Lifelong Learning 1 February 2022 (reappointed) as alternate member nominated by the employer

Eva Mol 1 February 2020 Health PEI to (reappointed) 1 February 2022 via clause 17(3)(b), as member nominated by the Union

Chris Oatway 1 February 2020 Department of Justice and Public Safety to (reappointed) 1 February 2022 as alternate member nominated by the Union

Pierre Gaudet 1 February 2020 Department of Justice and Public Safety to (reappointed) 1 February 2022 via clause 17(3)(c), as chairperson

Andrew MacDougall 1 February 2020 Health PEI to (reappointed) 1 February 2022 as alternate chairperon

Kathleen Simmonds 1 February 2020 Department of Education and to Lifelong Learning 1 February 2022 (appointed)

princeedwardisland.ca/royalgazette 704 ROYAL GAZETTE July 11, 2020

EC2020-393

CRIMINAL CODE OF CANADA PRINCE EDWARD ISLAND REVIEW BOARD APPOINTMENT

Pursuant to section 672.38 of the Criminal Code of Canada, R.S.C. 1985, Chap. C-46, Council made the following appointment:

NAME TERM OF APPOINTMENT as member

Dr. Mark Triantafillou 1 May 2020 Charlottetown to (reappointed) 1 May 2023

princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 705

EC2020-394

INNOVATION PEI ACT BOARD OF DIRECTORS APPOINTMENTS

Pursuant to section 4 of the Innovation PEI Act R.S.P.E.I. 1988, Cap. I-2.2, Council made the following appointments:

NAME TERM OF APPOINTMENT

Deirdre Ayre 30 June 2020 Charlottetown to (vice Lorna Dillon, term expired) 30 June 2023

John Davison 30 June 2020 Kensington to (vice Ron Myers, term expired) 30 June 2023

Ravi Naidu 21 March 2020 Pooles Corner to (reappointed) 21 March 2023

Brian Stewart 20 September 2019 Summeride to (reappointed) 20 September 2022

David Trainor 21 March 2020 Stratford to (reappointed) 21 March 2023

Further, Council designated Brian Stewart (vice Ron Myers, term expired) as chairperson of the Board pursuant to subsection 4(2) of the said Act.

Signed,

Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet 28

princeedwardisland.ca/royalgazette 706 ROYAL GAZETTE July 11, 2020

DFPEI 2020-04 DAIRY FARMERS OF PRINCE EDWARD ISLAND

ORDER: DFPEI 2020-04 EFFECTIVE: 1 May 2020

Under the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap. N-3, and the Dairy Farmers of Prince Edward Island Regulations thereunder, Dairy Farmers of Prince Edward Island makes the following order

LEVIES ORDER

Application 1. This Order provides for the establishment, control and regulation of levies on butterfat delivered by milk producers effective 1 May 2020.

Definitions 2. The words herein shall have the meanings as found in the Natural Products Marketing Act and the Dairy Farmers of Prince Edward Island Regulations. Milk producer levies 3. (a) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $0.1886 per kilogram of butterfat on all milk delivered by him for general administration of the Board.

(b) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $0.0260 per kilogram of butterfat on all milk delivered by him for dead stock services.

(c) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $0.005 per kilogram of butterfat on all milk delivered by him for dairy industry research.

(d) Each producer who delivers milk in Prince Edward Island shall pay to the Board a levy of $0.3580 per kilogram of butterfat on all milk delivered by him for product promotion.

Revocation 4. Dairy Farmers of Prince Edward Island Order # 2019-07, dated the 1st day of December 2019, is hereby revoked.

Commencement 5. This Order comes into force 1 May 2020.

Dated at Charlottetown, Prince Edward Island, this 5th day of June 2020.

Gordon MacBeath, Chair Judy Versteeg, Secretary 28

princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 707

DFPEI 2020-05 DAIRY FARMERS OF PRINCE EDWARD ISLAND

ORDER: DFPEI 2020-05 EFFECTIVE: 01 July 2020

Under the Natural Products Marketing Act, R.S.P.E.I.1988, Cap. N-3, and the Dairy Farmers of Prince Edward Island Regulations thereunder, Dairy Farmers of Prince Edward Island makes the following order

REVOCATION ORDER

Application 1. This Order revokes Dairy Farmers of PEI Board Order 2020-01 dated April 3, 2020.

Definitions 2. The words herein shall have the meanings as found in the Prince Edward Island Natural Products Marketing Act and the Dairy Farmers of Prince Edward Island Regulations unless differentiated herein and as hereinafter defined.

Revocation 3. Dairy Farmers of PEI Board Order 2020-01, dated the 3rd day of April 2020, is hereby revoked

Commencement 4. This order comes into force on July 01, 2020.

DATED at Charlottetown, Prince Edward Island, this 30th day of June 2020.

Gordon MacBeath, Chair Judy Versteeg, Secretary 28

princeedwardisland.ca/royalgazette 708 ROYAL GAZETTE July 11, 2020

NOTICE OF COMPANY Name: PERSPECTIVE MEDIA INC. AMALGAMATIONS 4 Prince St., Unit 206 Business Corporations Act Charlottetown, PE C1A 4P5 R.S.P.E.I. 1988, Cap. B-6.01 Incorporation Date: June 30, 2020

PUBLIC NOTICE is hereby given that under Name: 102504 P.E.I. INC. the Business Corporations Act, a certificate of 4 Chelsea Ln amalgamation has been issued to: Stratford, PE C1B 1V5 Incorporation Date: July 02, 2020 101546 P.E.I. INC. R. & A. SERVICE STATION LTD. Name: ARSENAULT’S CONTRACTING Amalgamating Companies SERVICES INCORPORATED R. & A. SERVICE STATION LTD. 7 Heritage Dr Amalgamated Company Miscouche, PE C0B 1T0 Date of Amalgamation: July 01, 2020 Incorporation Date: July 02, 2020

102355 P.E.I. INC. Name: M&A PROPERTIES INC. WEIR HOLDINGS INC. 15 Camburhill Crt Amalgamating Companies Charlottetown, PE C1E 0E2 WEIR HOLDINGS INC. Incorporation Date: June 30, 2020 Amalgamated Company Date of Amalgamation: July 01, 2020 Name: MR. FIX IT MECHANICAL INC. 49 Kenneths Rd 100483 P.E.I. INC. Souris West, PE C0A 2B0 100503 P.E.I. INC. Incorporation Date: July 01, 2020 101868 P.E.I. INC. 101871 P.E.I. INC. Name: NSFM HOLDINGS INC. 102498 P.E.I. INC. 215 Dune Rd CHARLIE COOKE INSURANCE AGENCY St Felix, PE C0B 2B0 lTD. Incorporation Date: July 06, 2020 CHEZKI LTD. Amalgamating Companies Name: ROOM TO GROW RENOVATIONS CHARLIE COOKE INSURANCE AGENCY INCORPORATED / ESPACE POUR lTD. FAIRE POUSSER DES Amalgamated Company RENOVATIONS INCORPORÉE Date of Amalgamation: July 02, 2020 94 Richmond St 28 Georgetown, PE C0A 1L0 ______Incorporation Date: July 06, 2020

NOTICE OF INCORPORATION Name: SIMS DEVELOPMENT AND Business Corporations Act CONSULTING PEI INC. R.S.P.E.I. 1988, Cap. B-6.01 58 Primrose Dr Cornwall, PE C0A 1H5 PUBLIC NOTICE is hereby given that under Incorporation Date: July 06, 2020 the Business Corporations Act, a certificate of 28 Incorporation has been issued to:

Name: 102502 P.E.I. INC. 1272 Callbeck St - Rte 171 , PE C0B 1C0 Incorporation Date: June 30, 2020

princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 709

NOTICE OF REGISTRATION Name: PAMELA MCGUIGAN PROPERTIES Partnership Act Owner: Pamela McGuigan R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) 56 Meadowbank Rd Po Box 855 Public Notice is hereby given that the follow- Cornwall, PE C0A 1H0 ing Declarations have been filed under the Registration Date: June 30, 2020 Partnership Act: Name: BETWEEN SUN AND MOON Name: CAVENDISH DOLLAR STORE ENERGY HEALING Owner: MACDONALD 6 INC. Owner: Karen Baillard 8989 Cavendish Rd., Rte 6 1975 North York River Rd - Rte 248 Cavendish, PE C0A 1M0 Warren Grove, PE C0A 1H5 Registration Date: June 26, 2020 Registration Date: July 01, 2020

Name: RILEY’S PLUMBING AND Name: HR PROGRESSIVE CONSULTING HEATING Owner: Angela Lawlor Owner: Devan Riley 77 Green St 8 Miller St Charlottetown, PE C1A 2G1 Charlottetown, PE C1C 1E7 Registration Date: July 01, 2020 Registration Date: June 29, 2020 Name: yOGA LOVE & WELLNESS Name: CHILLZ DAIRY BAR Owner: Colleen McInnis Adams Owner: SEASIDE FUN FOODS INC. 101 Butcher Rd 8885 Cavendish Rd. Elmsdale, PE C0B 1K0 PO Box 860 Registration Date: July 02, 2020 Kensington, PE C0B 1M0 Registration Date: Name: READ’S CORNER ANTIQUES June 30, 2020 Owner: Janice Holz 359 Taylor Rd - Rte 181 Name: VINEGAR HILL BAKERY Wilmot Valley, PE C1N 4J9 Owner: Sheldon Clohossey Registration Date: July 02, 2020 678 Kelly Rd - Rte 142 Woodstock, PE C0B 1V0 Name: EASTCOAST UPHOLSTERY Registration Date: June 30, 2020 Owner: Billy Gordon Clements 508 Roseberry Rd - Rte 208 Name: BERNARD’S SEAFOOD SALES Belfast, PE C0A 1A0 Owner: Ryan Bernard Registration Date: July 02, 2020 238 Summer St Summerside, PE C1A 3K1 Name: KAYS REAL ESTATE Registration Date: June 30, 2020 Owner: Albert Kays 21 Edinburgh Dr Name: ISLAND CHIROPRACTIC CLINIC Charlottetown, PE C1A 3E9 Owner: 102485 P.E.I. Inc. Registration Date: July 03, 2020 7 Wilfred Dr Cornwall, PE C0A 1H8 Name: ARTISANS BY THE BAY Registration Date: June 30, 2020 Owner: Leah Borchert 5965 St Peters Rd - Rte 2 Name: GAMES WEST PEI SHOP St Peters, PE C0A 2A0 Owner: Tanner Handrahan Registration Date: July 03, 2020 10904 Rte 11 Harmony, PE C0B 1Y0 Registration Date: June 30, 2020 princeedwardisland.ca/royalgazette 710 ROYAL GAZETTE July 11, 2020

Name: COTTAGE CO. & ME CREATIONS NOTICE OF DISSOLUTION Owner: Joanne Buzila Brogan Partnership Act 11531 Rte 11 R.S.P.E.I. 1988, Cap. P-1 Victoria West, PE C0B 2C0 Registration Date: July 03, 2020 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partner- Name: CL INSPECTION SERVICES ship Act for each of the following: Owner: Carter Livingstone 62 New Cove Rd Name: SIGN STATION Orwell Cove, PE C0A 2E0 Owner: MOTION GRAPHICS (PEI) LIMTED Registration Date: July 03, 2020 Registration Date: July 06, 2020

Name: DESANTIS ROOFING Name: SIGN CRAFT Owner: Jonathan Desantis Owner: MOTION GRAPHICS (PEI) LIMTED 468 Church St Registration Date: July 06, 2020 Alberton, PE C0B 1B0 Registration Date: July 04, 2020 Name: CAVENDISH DOLLAR STORE Owner: Michelle A. Clow Name: NOVA COMMUNICATIONS Registration Date: June 26, 2020 Owner: Nova Tronics Limited 28 167 Trider Crescent ______Dartmouth, NS B3B 1V6 Registration Date: July 05, 2020 NOTICE OF INTENTION TO REMOVE BUSINESS NAME REGISTRATIONS Name: RACHEL BECK MUSIC Partnership Act Owner: Rachel Elizabeth Colwill R.S.P.E.I. 1988, Cap. P-1, s.54.1(4) 59 Celtic Ln Stratford, PE C1B 1L2 PUBLIC NOTICE is hereby given that the fol- Registration Date: July 05, 2020 lowing business name registrations filed under the Partnership Act have expired. It is the inten- Name: JG CUSTOM CARPENTRY tion of the Director of Consumer, Corporate and Owner: Jordon Webster Insurance Services to remove these business 5319 48 Rd - Rte 5 name registrations on the expiration of ninety Head of Cardigan, PE C0A 1G0 days after publication of this notice if said busi- Registration Date: July 06, 2020 ness name registrations have not been renewed. Please see the end of this list for information on Name: SEOUL FOOD RESTAURANT filing a renewal. Owner: Seoul Food Cnk Corp. 330 University Av BUSINESS NAME Charlottetown, PE C1A 4M4 Registration Date: July 06, 2020 Drive Smart Accident Prevention 28 Hilltop Lodge Hilltop Motel Stingray Business/Stingray Affaires 28

princeedwardisland.ca/royalgazette July 11, 2020 ROYAL GAZETTE 711

INDEX TO NEW MATTER M&A Properties Inc...... 708 VOL. CXLVI – NO. 28 Mr. Fix It Mechanical Inc...... 708 July 11, 2020 Nsfm Holdings Inc...... 708 Perspective Media Inc...... 708 APPOINTMENTS Room to Grow Renovations Civil Service Act Incorporated/Espace Pour Faire Classification Appeal Committee Pousser des Renovations Incorporée...... 708 Gaudet, Pierre...... 703 Sims Development and Consulting Pei MacDougall, Andrew (chair)...... 703 Inc...... 708 Mol, Eva...... 703 Oatway, Chris...... 703 ESTATES Simmonds, Kathleen (alternate chair)...... 703 Administrators’ Notices Cummings, Wayne Douglas...... 688 Criminal Code of Canada Flinn, Joyce Alice...... 688 Prince Edward Island Review Board MacRoberts, Sharon Ann...... 688 Triantafillou, Dr. Mark...... 704 Mahar, Daniel “Danny” Leo...... 688 Rodgerson, Olga Jean...... 688 Innovation Pei Act Board of Directors Executors’ Notices Ayre, Deirdre...... 705 Gallant, Theresa Mary...... 687 Davison, John...... 705 MacKinley, Margaret Rose...... 687 Naidu, Ravi...... 705 MacLean, Sybil Merle...... 687 Stewart, Brian (chair)...... 705 Mallett, Ralph Elmer...... 687 Trainor, David...... 705 McKinnon, Roger Anthony...... 687 Scott, Myra Lucinda Louise...... 688 BOARD ORDERS Thomas, Joanne...... 688 Natural Products Marketing Act Dairy Farmers of Prince Edward Island PARTNERSHIP ACT NOTICES levies Order Dissolutions DFPEI 2020-04...... 706 Cavendish Dollar Store...... 710 Sign Craft...... 710 Revocation Order Sign Station...... 710 DFPEI 2020-05...... 707 Intention to Remove Business Name BUSINESS CORPORATIONS ACT Registrations...... 710 Amalgamations 100483 P.E.I. Inc...... 708 Registrations 100503 P.E.I. Inc...... 708 Artisans by the Bay...... 709 101546 P.E.I. Inc...... 708 Bernard’s Seafood Sales...... 709 101868 P.E.I. Inc...... 708 Between Sun and Moon Energy Healing...... 709 101871 P.E.I. Inc...... 708 Cavendish Dollar Store...... 709 102355 P.E.I. Inc...... 708 Chillz Dairy Bar...... 709 102498 P.E.I. Inc...... 708 Cl Inspection Services...... 710 Charlie Cooke Insurance Agency Ltd...... 708 Cottage Co. & Me Creations...... 710 Chezki Ltd...... 708 Desantis Roofing...... 710 R. & A. Service Station Ltd...... 708 Eastcoast Upholstery...... 709 Weir Holdings Inc...... 708 Games West Pei Shop...... 709 Hr Progressive Consulting...... 709 Incorporations Island Chiropractic Clinic...... 709 102502 P.E.I. Inc...... 708 Jg Custom Carpentry...... 710 102504 P.e.i. Inc...... 708 Kays Real Estate...... 709 Arsenault’s Contracting Services Nova Communications...... 710 Incorporated...... 708 Pamela McGuigan Properties...... 709 princeedwardisland.ca/royalgazette 712 ROYAL GAZETTE July 11, 2020

Rachel Beck Music...... 710 Seoul Food Restaurant...... 710 Read’s Corner Antiques...... 709 Vinegar Hill Bakery...... 709 Riley’s Plumbing and Heating...... 709 Yoga Love & Wellness...... 709

The ROYAL GAZETTE is issued every Saturday from the office of Carol Mayne, Acting Queen’s Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

princeedwardisland.ca/royalgazette