PUBLISHED BY AUTHORITY VOL. CXLVI – NO. 2 Charlottetown, Prince Edward Island, January 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

ARSENAULT, Alfred Joseph Richard Arsenault (EX.) Cox & Palmer Summerside 250 Water Street Queens Co., PE Summerside, PE January 11, 2020 (2 – 15)*

BRUCE, James Earle Enid Bruce (EX.) Cox & Palmer Montague 4A Riverside Drive Kings Co., PE Montague, PE January 11, 2020 (2 – 15)*

CHAISSON, Rena Ann Kurk Joseph Bernard (EX.) Carla L. Kelly Law Office St. Edward 102-100 School Street Prince Co., PE Tignish, PE January 11, 2020 (2 – 15)*

CREED, Lynda Gail Holly Graham (EX.) Cox & Palmer Pembroke 4A Riverside Drive Kings Co., PE Montague, PE January 11, 2020 (2 – 15)*

JONES, Sheila Ruth Roger Jones (EX.) Birt & McNeill Charlottetown 138 St. Peters Road Queens Co., PE Charlottetown, PE January 11, 2020 (2 – 15)*

STEWART, Clarence Ross Pamela Kathryn Juhasy (EX.) Cox & Palmer Montague (aka Pamela Catherine Stewart) 4A Riverside Drive Kings Co., PE James Douglas Stewart (EX.) Montague, PE January 11, 2020 (2 – 15)* George Allan (Alan) Stewart (EX.)

*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 24 ROYAL GAZETTE January 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

TOBIN, John Joseph “Joey” Reg Ballagh (EX.) Key Murray Law Albany 494 Granville St. Prince Co., PE Summerside, PE January 11, 2020 (2 – 15)*

CHAISSON, Joseph Emile Kurk Joseph Bernard (AD.) Carla L. Kelly Law Office St. Edward 102-100 School Street Prince Co., PE Tignish, PE January 11, 2020 (2 – 15)*

BUTTE, Keith Stuart Judith Estelle Butte (EX.) Cox & Palmer Charlottetown 4A Riverside Drive Queens Co., PE Montague, PE December 28, 2019 (52 – 13)

CASWELL, Joseph Willard Carol Elizabeth Caswell (EX.) Cox & Palmer Cornwall 97 Queen Street Queens Co., PE Charlottetown, PE December 28, 2019 (52 – 13)

FENNESSEY, Joanne Mary Debbie Fennessey (EX.) Cox & Palmer Alberton 347 Church Street Prince Co., PE Alberton, PE December 28, 2019 (52 – 13)

GOULD, Kenneth Winslow Stanley C. Gould (EX.) Carr Stevenson & MacKay Springfield 65 Queen Street Vermont, USA Charlottetown, PE December 28, 2019 (52 – 13)

GREENOUGH, Brenda Marie Graham Greenough (EX.) Cox & Palmer Montague 4A Riverside Drive Kings Co., PE Montague, PE December 28, 2019 (52 – 13)

LEJA, John John Michael Leja (EX.) McLellan, Brennan Linkletter Central St. Prince Co., PE Summerside, PE December 28, 2019 (52 – 13)

princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 25

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

GUNN, Reuben Herbert Margaret Gunn (AD.) T. Daniel Tweel Morell 105 Kent Street Kings Co., PE Charlottetown, PE December 28, 2019 (52 – 13)

MASSEY, Janet Lorraine Brandon Christopher Massey Key Murray Law Charlottetown (AD.) 119 Queen Street Queens Co., PE Charlottetown, PE December 28, 2019 (52 – 13)

BEVAN, Sydney Arnold James Allan Bevan (also known Cox & Palmer Scotchfort as Alan Bevan) (EX.) 4A Riverside Drive Queens Co., PE Montague, PE December 21, 2019 (51 – 12)

CAMPBELL, Arthur Joseph John Campbell (EX.) Cox & Palmer Souris 4A Riverside Drive Kings Co., PE Montague, PE December 21, 2019 (51 – 12)

CLAY, Georgie Eleanor Brent Matheson (EX.) Cox & Palmer Bridgetown Gerard Fitzpatrick (EX.) 4A Riverside Drive Kings Co., PE Montague, PE December 21, 2019 (51 – 12)

COUSINS, Bismark Lorne Sylvia Mudge (EX.) Cox & Palmer Summerside Blair Lorne Cousins (EX.) 250 Water Street Prince Co., PE Hughena Duggan (also known Summerside, PE December 21, 2019 (51 – 12) as Eughena Duggan) (EX.)

DOYLE, Ernest Reuben Cheryl Walsh (EX.) Stewart McKelvey Savage Harbour Brenda Lee MacDonald (EX.) 65 Grafton Street Queens Co., PE Edward Doyle (EX.) Charlottetown, PE December 21, 2019 (51 – 12)

EASTER, Leith Arnold Wayne Easter (EX.) Key Murray Law Charlottetown 119 Queen Street (formerly North Wiltshire) Charlottetown, PE Queens Co., PE December 21, 2019 (51 – 12)

princeedwardisland.ca/royalgazette 26 ROYAL GAZETTE January 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

GALLANT, Catherine Mary Albert Gallant (EX.) Cox & Palmer Miscouche Myrna Gallant (EX.) 250 Water Street Prince Co., PE Summerside, PE December 21, 2019 (51 – 12)

GAUTHIER, Mary Cecilia Judith Anne Armstrong (EX.) Cox & Palmer Charlottetown William James Smith (EX.) 97 Queen Street Queens Co., PE Charlottetown, PE December 21, 2019 (51 – 12)

GLENISTER, Lilian Melinda Alan Doiron (EX.) Carr, Stevenson & MacKay (Linda) Kenneth Doiron (EX.) 65 Queen Street Stratford Charlottetown, PE Queens Co., PE December 21, 2019 (51 – 12)

GOLDING, Jane Margaret Joan Sharon Golding (EX.) Carla L. Kelly Law Office Hamilton David Golding (EX.) 102-100 School Street Ontario Tignish, PE December 21, 2019 (51 – 12)

LeCLAIR, Walter (also known as Michael LeClair (EX.) Cox & Palmer Walter Gordon Joseph LeClair) 250 Water Street Clinton Summerside, PE Queens Co., PE December 21, 2019 (51 – 12)

MacEWEN, Roy Hammond Agnes E. MacEwen (EX.) Boardwalk Law West St. Peters 20 Great George Street Kings Co., PE Charlottetown, PE December 21, 2019 (51 – 12)

WONNACOTT, Earl LePage Stephen Wonnacott (EX.) Boardwalk Law Charlottetown 20 Great George Street Queens Co., PE Charlottetown, PE December 21, 2019 (51 – 12)

DUMVILLE, Randy Paul Joanne Buote (AD.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE December 21, 2019 (51 – 12) princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 27

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

GUPPY, William John Lynn Karen Guppy (AD.) Cox & Palmer Summerside 97 Queen Street Prince Co., PE Charlottetown, PE December 21, 2019 (51 – 12)

CHAISSON, Gerald Doran Alena Chaisson (EX.) Lecky Quinn Charlottetown 129 Water Street Queens Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

DUNSFORD, William Sheldon MacNevin (EX.) Key Murray Law Bonshaw 494 Granville Street Queens Co., PE Summerside, PE December 14, 2019 (50 – 11)

EARLE, Rex Morton Joseph Wendy Lee Arbing (EX.) T. Daniel Tweel Charlottetown 105 Kent Street Queens Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

ELLIS, Reagh Robert Jillene Ann Ellis (EX.) Stewart McKelvey Stratford 65 Grafton Street Queens Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

FRANCIS, J. Harvey E. (also Patricia A. Francis (EX.) Key Murray Law known as John Harvey Ernest Francis) 119 Queen Street Fortune Charlottetown, PE Kings Co., PE December 14, 2019 (50 – 11)

McKENNA, Margaret Mary Vincent McKenna (EX.) Stewart McKelvey Cardigan Lorne McKenna (EX.) 65 Grafton Street Kings Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

NUNN, Clayton Thane Clayton Thane Nunn (EX.) Key Murray Law Summerside Margaret Jean MacDonald (EX.) 494 Granville Street Prince Co., PE Summerside, PE December 14, 2019 (50 – 11)

princeedwardisland.ca/royalgazette 28 ROYAL GAZETTE January 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

ROBERTSON, Kevin Dwayne Lonnie Robertson (EX.) Carr, Stevenson & MacKay Souris RR #1 65 Queen Street Kings Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

SIMMONDS, Minnie Lavina John Alfred Simmonds (EX.) Campbell Lea Charlottetown James David Simmonds (EX.) 65 Water Street Queens Co., PE Catherine Anne Stone (EX.) Charlottetown, PE December 14, 2019 (50 – 11)

MacDONALD, Alistair Roderick Luella Darlene MacDonald (AD.) Key Murray Law Victoria Douglas Thane MacDonald (AD.) 119 Queen Street Queens Co., PE Charlottetown, PE December 14, 2019 (50 – 11)

AITKEN, John Douglas Rita Winnifred Aitken (EX.) Key Murray Law Bay Fortune 106 Main Street Kings Co., PE Souris, PE December 7, 2019 (49 – 10)

ARSENAULT, Joseph Cyrus Alfred Arsenault (EX.) Key Murray Law Mont Carmel 494 Granville Street Prince Co., PE Summerside, PE December 7, 2019 (49 – 10)

CAMPBELL, Harold Donald James MacDonald (EX.) Cox & Palmer Eldon 4A Riverside Drive Queens Co., PE Montague, PE December 7, 2019 (49 – 10)

CLARK, Lowell Woodside Edna Beryl Clark (EX.) Key Murray Law Summerside 494 Granville Street Prince Co., PE Summerside, PE December 7, 2019 (49 – 10)

CUMMINGS, Robert B. Sandra Marcotte (also known McLellan Brennan Summerside as Sandra Marcott) (EX.) 37 Central Street Prince Co., PE Summerside, PE December 7, 2019 (49 – 10)

princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 29

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

DROST, Maria Hamler Drost (EX.) Key Murray Law Toronto 106 Main Street Ontario Souris, PE December 7, 2019 (49 – 10)*

DUGAS, Mary Mark Buell (EX.) Cox & Palmer Montague Carol Profitt (EX.) 4A Riverside Drive Kings Co., PE Montague, PE December 7, 2019 (49 – 10)

HOSTETTER, Edward Ralph, Sr. Edward Ralph Hostetter, Jr. (EX.) Campbell Lea (also known as E. Ralph Hostetter) 65 Water Street North East Charlottetown, PE Maryland United States of America December 7, 2019 (49 – 10)

MacDOUGALL, Robert Desmond Dorothy F. MacDougall (EX.) McLellan Brennan Richmond 37 Central Street Prince Co., PE Summerside, PE December 7, 2019 (49 – 10)

MacKENZIE, Sally Ann Catherine M. Parkman (EX.) Catherine M. Parkman Law Charlottetown Office Queens Co., PE P.O. Box 1056 December 7, 2019 (49 – 10) Charlottetown, PE

MacLEAN, Kenneth Leslie Gordon K. MacLean (EX.) Key Murray Law Souris, formerly of North Lake Doreen D. MacLean (EX.) 106 Main Street Kings Co., PE Souris, PE December 7, 2019 (49 – 10)

MAIR, Nathan H. (also known John Carr, Q.C. (EX.) Carr, Stevenson & MacKay as Nathaniel Harrington Mair) J. Gordon MacKay, Q.C. (EX.) 65 Queen Street Charlottetown Charlottetown, PE Queens Co., PE December 7, 2019 (49 – 10)

MATHESON, Ann Marie Kimberley Ann Matheson (EX.) Key Murray Law Milton Station 494 Granville Street Queens Co., PE Summerside, PE December 7, 2019 (49 – 10) princeedwardisland.ca/royalgazette 30 ROYAL GAZETTE January 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

MATHESON, Edith Marion Shirley MacClure (EX.) Key Murray Law Souris George Matheson (EX.) 106 Main Street Kings Co., PE Souris, PE December 7, 2019 (49 – 10)*

O’CONNOR, James Brian Joseph O’Connor (EX.) McCabe Law Clinton Patrick O’Connor (EX.) 193 Arnett Avenue Queens Co., PE Vernon O’Connor (EX.) Summerside, PE December 7, 2019 (49 – 10)

YOUNG, Douglas Blair Eva Marie Delina Young (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE December 7, 2019 (49 – 10)

ASHFORD, Wendy Iris David Ashford (AD.) Cox & Palmer Beach Point 4 A Riverside Drive Kings Co., PE Montague, PE December 7, 2019 (49 – 10)

BALL, Andrew Forward (also Peter M. Ball (AD.) McInnes Cooper known as Andrew Ford Ball) 141 Kent Street Charlottetown Charlottetown, PE Queens Co., PE December 7, 2019 (49 – 10)

CORKUM, Richard Franklin Wendy Corkum (EX.) Ramsay Law Summerside 303 Water St. Prince Co., PE Summerside, PE November 30, 2019 (48 – 09)

DesROCHES, John Joseph Alfred Norma Gertrude DesRoches Key Murray Law Summerside (EX.) 494 Granville St. Prince Co., PE Summerside, PE November 30, 2019 (48 – 09)

JENKINS, Stephen Aleer Jocelyn Mary Jenkins (EX.) Boardwalk Law Offices Murray River 20 Great George St. Kings Co., PE Charlottetown, PE November 30, 2019 (48 – 09)

princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 31

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

LANE, Janet Rita Lawrence Dale Cox (EX.) Boardwalk Law Offices (also known as Janet Lane 20 Great George St. and as Janet R. Lane) Charlottetown, PE Charlie Lake, BC November 30, 2019 (48 – 09)

MILLIGAN, Leighton Paige Lisa Edna Ann Milligan (EX.) Key Murray Law (also known as Leighton Page Leith Charles Leeks (EX.) 494 Granville St. Milligan and as Leighton Milligan) Summerside, PE Summer Village of Val Quentin, AB November 30, 2019 (48 – 09)

ROSS, Marion Judith Ann Moir (EX.) Cox & Palmer South Pinette 97 Queen St. Queens Co., PE Charlottetown, PE November 30, 2019 (48 – 09)

ANDREW, Velma (also known Donna Andrew-Callaghan (EX.) Stewart McKelvey as Velma Florence Andrew) 65 Grafton St. Charlottetown, Queens Co., PE Charlottetown, PE November 23, 2019 (47 – 08)

CAMPBELL, Raymond (aka Ernest Campbell (EX.) Cox & Palmer Raymond Wyman Campbell) 250 Water St. Summerside, Prince Co., PE Summerside, PE November 23, 2019 (47 – 08)

DENNIS, Allison Beecher Beverly Martin (EX.) Key Murray Law Summerside Brenda Worth (EX.) 494 Granville St. Prince Co., PE Summerside, PE November 23, 2019 (47 – 08)

YEO, Hannah Isabel Judith Ann Gaudet (EX.) MacNutt & Dumont Charlottetown 57 Water St. Queens Co., PE Charlottetown, PE November 23, 2019 (47 – 08)

BOYD, Allen Joseph Catherine Bell (EX.) Stewart McKelvey Charlottetown 65 Grafton St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07) princeedwardisland.ca/royalgazette 32 ROYAL GAZETTE January 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

COUBAN, Stephen Charalambos Stella Couban (EX.) Key Murray Law (also known as Stephen C. Couban) 494 Granville St. Halifax Summerside, PE Nova Scotia November 16, 2019 (46 – 07)

GAUDET, Ronald Joseph Gary Snider (EX.) Carr, Stevenson & MacKay Toronto 65 Queen St. Ontario Charlottetown, PE November 16, 2019 (46 – 07)

GORRILL, John “Jack Ernest John Garth Gorrill (EX.) Key Murray Law Tyne Valley Doris Gayle Lamont (EX.) 494 Granville St. Prince Co., PE Summerside, PE November 16, 2019 (46 – 07)

GRANT, Charles (also known as Audrey MacPherson (EX.) Carr, Stevenson & MacKay James Charles “Charlie” Grant) Rose Mary Naddy (EX.) 65 Queen St. Montague Charlottetown, PE Kings Co., PE November 16, 2019 (46 – 07)

MATTHEWS, James D. Justin McDonough (EX.) Key Murray Law Sydney 494 Granville St. Nova Scotia Summerside, PE November 16, 2019 (46 – 07)

HOWATT, Dianne Frances Danny Howatt (EX.) Cox & Palmer Summerside, PE 250 Water St. Prince Co., PE Summerside, PE November 16, 2019 (46 – 07)

MacKAY, Janice B. (also known Donald Beaton (EX.) Carr, Stevenson & MacKay as Janice Belle MacKay) Barbara Stevenson (EX.) 65 Queen St. Charlottetown Charlottetown, PE Queens Co., PE November 16, 2019 (46 – 07)

MOOREHEAD, Margaret Ann Terence (Terry) Joseph Carr, Stevenson & MacKay Summerside Moorehead (EX.) 65 Queen St. Prince Co., PE Charlottetown, PE November 16, 2019 (46 – 07) princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 33

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

VanKAMPEN, Gerritje Cornelia Charles H. VanKampen (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07)

WARD, Leonard “Len” John Donna Susan Smith (EX.) Stewart McKelvey Stratford 65 Grafton St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07)

WIGHT, John Howard Emily Wight (EX.) Cox & Palmer Georgetown 4A Riverside Dr. Kings Co., PE Montague, PE November 16, 2019 (46 – 07)

BULGER, Elaine Rita Natalie Bulger (AD.) E. W. Scott Dickieson Charlottetown 10 Pownal St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07)

CHINERY, Richard Earle Dawn Marie Chinery (AD.) Campbell Lea Charlottetown 65 Water St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07)

CHINERY, Vanda Elizabeth Dawn Marie Chinery (AD.) Campbell Lea Charlottetown 65 Water St. Queens Co., PE Charlottetown, PE November 16, 2019 (46 – 07)

JOLLIMORE, Karen Heather Olive M. Jollimore (AD.) Key Murray Law Charlottetown 494 Granville St. Queens Co., PE Summerside, PE November 16, 2019 (46 – 07)

LEDWELL, John Christopher Corey Ledwell (AD.) Stewart McKelvey Saint-Lambert 65 Grafton St. Quebec Charlottetown, PE November 16, 2019 (46 – 07)

princeedwardisland.ca/royalgazette 34 ROYAL GAZETTE January 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

BURKE, John Wendell Bernadette Mary Milligan (EX.) McInnes Cooper Charlottetown 141 Kent Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

CARMODY, David “Dave” Earl Diane Strachan Carmody (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

CUTHBERTSON, Gail Almeda Christine Cuthbertson (EX.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

FRASER, Kenneth Owen Gary Ralph Fraser (EX.) Cox & Palmer Brudenell Lorne Keith Fraser (EX.) 4A Riverside Drive Kings Co., PE Montague, PE November 9, 2019 (45 – 06)

MOSSMAN, Dawson “Arthur” Gloria Irene Mossman (EX.) Campbell Lea Mount Mellick 65 Water Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

MacDONALD, Bernadette (also Carol Gabanna (EX.) Cox & Palmer known as Bernadette McDonald) Clare Waddell (EX.) 4A Riverside Drive Charlottetown Montague, PE Queens Co., PE November 9, 2019 (45 – 06)

MacINNIS, Ronald Neil Jill MacInnis (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE November 9, 2019 (45 – 06)

MacLEAN, Roberta Marie Karen McGuigan (EX.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 35

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

MacNEILL, Roma Blossom Ronald W. MacNeill (EX.) Cox & Palmer Eldon 4 A Riverside Drive Kings Co., PE Montague, PE November 9, 2019 (45 – 06)

McINNIS, Rita M. (Margaret) Roland (Rollie) McInnis (EX.) Carr, Stevenson & MacKay Charlottetown Lorraine Jelley (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

NOLAN, John Francis Mary Melinda Nolan (EX.) Key Murray Law Chepstow 106 Main Street Kings Co., PE Souris, PE November 9, 2019 (45 – 06)

POWER, Gertrude Anna John “Thomas” Power (EX.) Lecky Quinn Charlottetown Reginald Joseph Power (EX.) 129 Water Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

STRUTHERS, William Robbins Jean Ellen Struthers (EX.) Cox & Palmer Murray Harbour 4A Riverside Drive Kings Co., PE Montague, PE November 9, 2019 (45 – 06)

YEO, Harry Norman Cindy Banks (EX.) Carr, Stevenson & MacKay Cavendish David Yeo (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE November 9, 2019 (45 – 06)

WALSH, Gladys Dorothy Jill MacInnis (AD.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE November 9, 2019 (45 – 06)

WHITE, Gordon C. William A. White (AD.) Carr, Stevenson & MacKay Montreal West 65 Queen Street Quebec Charlottetown, PE November 9, 2019 (45 – 06)

princeedwardisland.ca/royalgazette 36 ROYAL GAZETTE January 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

ARSENAULT, Gerard Augustin Leroy Gallant (EX.) McLellan Brennan Alyre 37 Central St. Wellington Summerside, PE Prince Co., PE November 2, 2019 (44 – 05)

GILBERT, Marilyn Elizabeth Colleen Comeford (EX.) Key Murray Law (Marilyn K. Gilbert) 119 Queen St. Ipswich Charlottetown, PE Commonwealth of Massachusetts November 2, 2019 (44 – 05)

MILLS, Gordon Ira Thomas Helen Maureen Mills (EX.) E.W. Scott Dickieson Mayfield 10 Pownal St. Queens Co., PE Charlottetown, PE November 2, 2019 (44 – 05)

TESSELAAR, Gerardus (Gary) Margaret E. Tesselaar (EX.) Carr Stevenson & MacKay Lourentius 65 Queen St. Belfast Charlottetown, PE Queens Co., PE November 2, 2019 (44 – 05)

DAY, John Arthur Michael John Day (AD.) Carr Stevenson & MacKay Cornwall Penny Ellen Bryan (AD.) 65 Queen St. Queens Co., PE Charlottetown, PE November 2, 2019 (44 – 05)

DesROCHES, Hilda Robert DesRoches (AD.) MacNutt & Dumont O’Leary Norma Schwartz (AD.) 57 Water St. Prince Co., PE Charlottetown, PE November 2, 2019 (44 – 05)

HARRIS, Trevor Warren Dana Harris (AD.) Cox & Palmer O’Leary 347 Church St. Prince Co., PE Alberton, PE November 2, 2019 (44 – 05)

CHEVERIE, J. Charles (also Wayne D. Cheverie (EX.) Stewart McKelvey known as Joseph Charles Cheverie) 65 Grafton Street Stratford, Queens Co., PE Charlottetown, PE October 26, 2019 (43 – 04) princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 37

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

CHICK, William Percy Howard Robert Williams (EX.) Cox & Palmer Port Hope Judith Williams (EX.) 250 Water Street Ontario Summerside, PE October 26, 2019 (43 – 04)

CLEMENTS, Kevin Stewart Josephine Clements (EX.) Carla L. Kelly Law Office Montrose 102-100 School Street Prince Co., PE Tignish, PE October 26, 2019 (43 – 04)

COOKE, Gary Wilfred Judith Anne (Larkin) Cooke Cox & Palmer Cape Wolfe (EX.) 347 Church Street Prince Co., PE Alberton, PE October 26, 2019 (43 – 04)

CRANE, Hubert Blair Georgina May Crane (EX.) Boardwalk Law Morell 20 Great George Street Kings Co., PE Charlottetown, PE October 26, 2019 (43 – 04)

DOUGAN, Emmett Edward William E. Dougan (EX.) Campbell Stewart Charlottetown Richard E. Dougan (EX.) 137 Queen Street Queens Co., PE Karen M. Smith (EX.) Charlottetown, PE October 26, 2019 (43 – 04)

LAMONT, Anne Una Marie (also Donald John Lamont(EX.) Key Murray Law known as Mary Una (Perry) Lamont) 494 Granville Street Cornwall Summerside, PE Queens Co., PE October 26, 2019 (43 – 04)

LaPORTE, Audrey Irene Brian Russell LaPorte (EX.) Key Murray Law Clarksburg 494 Granville Street Ontario Summerside, PE October 26, 2019 (43 – 04)

MURRAY, Stanley Joseph M. Lynn Murray (EX.) Key Murray Law Charlottetown 119 Queen Street (formerly Brackley Beach) Charlottetown, PE Queens Co., PE October 26, 2019 (43 – 04) princeedwardisland.ca/royalgazette 38 ROYAL GAZETTE January 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

HOY, Douglas Julian Diana Hoy (AD.) E. W. Scott Dickieson Law Charlottetown Office Queens Co., PE 10 Pownal Street October 26, 2019 (43 – 04) Charlottetown, PE

CONWAY, Richard (Ricky) David Susan Williams Bulman (EX.) Key Murray Law Bonshaw 3 494 Granville Street Queen Co., PE 3 Summerside, PE October 19, 2019 (42 – 03)

GARDINER, Frederick Russell Allison Smith (EX.) Key Murray Law Ross’ Corner 3 494 Granville Street Prince Co., PE 3 Summerside, PE October 19, 2019 (42 – 03)

GORDON, Ardith Elizabeth Roger “Lee” Ford (EX.) T. Daniel Tweel Law Office “Betty” 3 105 Kent Street Cornwall 3 Charlottetown, PE Queens Co., PE October 19, 2019 (42 – 03)

HILTON, Patricia Irene Heather Margaret Hilton (EX.) Ramsay Law Summerside Norma Jean Wall (EX.) 303 Water Street Prince Co., PE 3 Summerside, PE October 19, 2019 (42 – 03)

MacCORMACK, Charles Victor Kathie Ford (EX.) Cox & Palmer Charlottetown Evelyn May Ford (EX.) 4A Riverside Drive Queens Co., PE 3 Montague, PE October 19, 2019 (42 – 03)

McNEILL, Elizabeth (Betty) Joan Kelly Dawson (EX.) Stewart McKelvey Stratford 3 65 Grafton Street Queens Co., PE 3 Charlottetown, PE October 19, 2019 (42 – 03)

CURLEY, Vernon Owen Kimberley Dawn Porter (AD.) Cox & Palmer Charlottetown Erin Margaret Curley (AD.) 97 Queen Street Queens Co., PE 3 Charlottetown, PE October 19, 2019 (42 – 03)

princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 39

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

HANNAN, Gertrude Elizabeth Michael MacDonald Hannan Carr, Stevenson & MacKay Souris 3 (AD.) 65 Queen Street Kings Co., PE 3 Charlottetown, PE October 19, 2019 (42 – 03)

HORNE, Margaret Alvina Helen Elizabeth Blake (AD.) E.W. Scott Dickieson Law Charlottetown 3 Office Queens Co., PE 3 10 Pownal Street October 19, 2019 (42 – 03) Charlottetown, PE

BABINEAU, Edouard Francis Danielle Babineau (EX.) Stewart McKelvey Charlottetown 65 Grafton Street Queens Co., PE Charlottetown, PE October 12, 2019 (41 – 02)

CAMPBELL, Eric Preston Honourable Justice Diane Cox & Palmer Summerside Campbell (EX.) 250 Water Street Prince Co., PE Summerside, PE October 12, 2019 (41 – 02)

DELANEY, Florina Mary (also Christine Butler (EX.) Cox & Palmer known as Mary Florina Delaney) 347 Church Street St. Edward Alberton, PE Prince Co., PE October 12, 2019 (41 – 02)

MacEWEN, William Murray William Derek MacEwen (EX.) Catherine M. Parkman Charlottetown Heather Marion MacEwen P.O. Box 1056 Queens Co., PE MacNeil (EX.) Charlottetown, PE October 12, 2019 (41 – 02)

McGONNELL, Margaret Nandi Melissa McGonnell (EX.) Stewart McKelvey (also known as Nandi Margaret Michael McGonnell (EX.) 65 Grafton Street McGonnell) Charlottetown, PE Charlottetown, Queens Co., PE October 12, 2019 (41 – 02)

SMITH, George R. Edith G. Smith (EX.) Key Murray Law (also known as Sonny Smith) 494 Granville Street Summerside Summerside, PE Prince Co., PE October 12, 2019 (41 – 02) princeedwardisland.ca/royalgazette 40 ROYAL GAZETTE January 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

TOOMBS, George Robinson Harvey Toombs (EX.) Birt & McNeill Oyster Bed Bridge Lonnie Robertson (EX.) 138 St. Peters Road Queens Co., PE Charlottetown, PE October 12, 2019 (41 – 02)

BERNARD, James Edward Thomas Bernard (AD.) Cox & Palmer Courtenay 250 Water Street British Columbia Summerside, PE October 12, 2019 (41 – 02)

McNALLY, Jessica Jeannette Wilfred Gerard McNally (AD.) Key Murray Law Charlottetown 119 Queen Street Queens Co., PE Charlottetown, PE October 12, 2019 (41 – 02) ______

princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 41

C A N A D A

PROVINCE OF PRINCE EDWARD ISLAND

MONTHLY NOTICE PURSUANT TO THE JUDICATURE ACT, RSPEI 1988, CAP J-2.1

TAKE NOTICE THAT pursuant to Section 30 of the Judicature Act, the Finance Committee has fixed the annual rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island for the month of January, 2020 as follows:

1. The annual interest rate for January, 2020 is 0%.

2. All money paid into court in trust in which a beneficiary is named or designated earns interest at the annual interest rate.

3. Subject to section 6, all other monies paid into court shall earn interest at the annual interest rate provided that: (a) the amount paid into court is $20,000.00 or more; and (b) the amount on deposit is for a period of not less than six months.

4. The amount of interest payable shall be calculated by multiplying one-half of the annual interest rate by the minimum balance on the ledger card or computer facsimile in the preceding six months.

5. Interest payable shall be calculated every six months, for the period from April 1 to September 30 and from October 1 to March 31.

6. Monies paid into court for bail, fines, jury fees and restitution or any other like purpose shall not earn interest.

DATED at Charlottetown, this 2nd day of January, 2020.

Krista J. MacKay, Q.C. Registrar 2

princeedwardisland.ca/royalgazette 42 ROYAL GAZETTE January 11, 2020

C A N A D A

PROVINCE OF PRINCE EDWARD ISLAND

QUARTERLY NOTICE PURSUANT TO THE JUDICATURE ACT, RSPEI 1988, CAP J-2.1

TAKE NOTICE THAT under Section 56 of the Judicature Act, the prejudgment and postjudgment rates are as follows:

Prejudgment Rates Postjudgment Rates January 02 to March 02...... 2.50% January 02 to March 02...... 4.00% April 02 to June 02...... 2.30% April 02 to June 02...... 4.00% July 02 to September 02...... 2.50% July 02 to September 02...... 4.00% October 02 to December 02...... 3.00% October 02 to December 02...... 4.00% January 03 to March 03...... 3.00% January 03 to March 03...... 4.00% April 03 to June 03...... 3.00% April 03 to June 03...... 4.00% July 03 to September 03...... 3.50% July 03 to September 03...... 5.00% October 03 to December 03...... 3.30% October 03 to December 03...... 5.00% January 04 to March 04...... 2.80% January 04 to March 04...... 4.00% April 04 to June 04...... 2.80% April 04 to June 04...... 4.00% July 04 to September 04...... 2.30% July 04 to September 04...... 4.00% October 04 to December 04...... 2.30% October 04 to December 04...... 4.00% January 05 to March 05...... 2.80% January 05 to March 05...... 4.00% April 05 to June 05...... 2.80% April 05 to June 05...... 4.00% July 05 to September 05...... 2.80% July 05 to September 05...... 4.00% October 05 to December 05...... 2.80% October 05 to December 05...... 4.00% January 06 to March 06...... 3.30% January 06 to March 06...... 5.00% April 06 to June 06...... 3.80% April 06 to June 06...... 5.00% July 06 to September 06...... 4.60% July 06 to September 06...... 6.00% October 06 to December 06...... 4.60% October 06 to December 06...... 6.00% January 07 to March 07...... 4.60% January 07 to March 07...... 6.00% April 07 to June 07...... 4.60% April 07 to June 07...... 6.00% July 07 to September 07...... 4.60% July 07 to September 07...... 6.00% October 07 to December 07...... 4.80% October 07 to December 07...... 6.00% January 08 to March 08...... 4.80% January 08 to March 08...... 6.00% April 08 to June 08...... 4.30% April 08 to June 08...... 6.00% July 08 to September 08...... 3.30% July 08 to September 08...... 5.00% October to December 08...... 3.30% October 08 to December 08...... 5.00% January 09 to March 09...... 2.30% January 09 to March 09...... 4.00% April 09 to June 09...... 1.00% April 09 to June 09...... 2.00% July 09 to September 09...... 30% July 09 to September 09...... 2.00% October 09 to December 09...... 30% October 09 to December 09...... 2.00% January 10 to March 10...... 30% January 10 to March 10...... 2.00% April 10 to June 10...... 30% April 10 to June 10...... 2.00% July 10 to September 10...... 30% July 10 to September 10...... 2.00% October 10 to December 10...... 1.00% October 10 to December 10...... 2.00% January 11 to March 11...... 1.00% January 11 to March 11...... 2.00% April 11 to June 11...... 1.00% April 11 to June 11...... 2.00% July 11 to September 11...... 1.00% July 11 to September 11...... 2.00% October 11 to December 11...... 1.00% October 11 to December 11...... 2.00% January 12 to March 12...... 1.00% January 12 to March 12...... 2.00% April 12 to June 12...... 1.00% April 12 to June 12...... 2.00% princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 43

July 12 to Sept 12...... 1.00% July 12 to Sept 12...... 2.00% Oct 12 to Dec 12...... 1.00% Oct 12 to Dec 12...... 2.00% Jan 13 to March 13...... 1.00% Jan 13 to March 13...... 2.00% April 13 to June 13...... 1.00% April 13 to June 13...... 2.00% July 13 to September 13...... 1.00% July 13 to September 13...... 2.00% October 13 to December 13...... 1.00% October 13 to December 13...... 2.00% Jan 14 to March 14...... 1.00% Jan 14 to March 14...... 2.00% April 14 to June 14...... 1.00% April 14 to June 14...... 2.00% July 14 to September 14...... 1.00% July 14 to September 14...... 2.00% October 14 to December 14...... 1.00% October 14 to December 14...... 2.00% Jan 15 to March 15...... 1.00% Jan 15 to March 15...... 2.00% April 15 to June 15...... 0.75% April 15 to June 15...... 2.00% July 15 to September 15...... 0.75% July 15 to September 15...... 2.00% October 15 to December 15...... 0.50% October 15 to December 15...... 2.00% Jan 16 to March 16...... 0.50% Jan 16 to March 16...... 2.00% April 16 to June 16...... 0.50% April 16 to June 16...... 2.00% July 16 to September 16...... 0.50% July 16 to September 16...... 2.00% October 16 to December 16...... 0.50% October 16 to December 16...... 2.00% Jan 17 to March 17...... 0.50% Jan 17 to March 17...... 2.00% April 17 to June 17...... 0.50% April 17 to June 17...... 2.00% July 17 to September 17...... 0.50% July 17 to September 17...... 2.00% October 17 to December 17...... 1.00% October 17 to December 17...... 2.00% Jan 18 to March 18...... 1.00% Jan 18 to March 18...... 2.00% April 18 to June 18...... 1.25% April 18 to June 18...... 2.00% July 18 to September 18...... 1.25% July 18 to September 18...... 3.00% October 18 to December 18...... 1.50% October 18 to December 18...... 3.00% January 19 to March 19...... 1.75% January 19 to March 19...... 3.00% April 19 to June 19...... 1.75% April 19 to June 19...... 3.00% July 19 to September 19...... 1.75% July 19 to September 19...... 3.00% October 19 to December 19...... 1.80% October 19 to December 19...... 3.00% January 20 to March 20...... 1.80% January 20 to March 20...... 3.00%

DATED at Charlottetown, this 2nd day of January, 2020.

Krista J. MacKay, Q.C. Registrar 2

princeedwardisland.ca/royalgazette 44 ROYAL GAZETTE January 11, 2020

ELECTION ACT NOTICE

Pursuant to Section 9(4) of the Election Act R.S.P.E.I. 1988, Cap. E-1.1, the following are the name and address of each returning officer and the electoral district for which they are appointed.

No Electoral District Returning Officer 1 Souris-Elmira Nova MacIsaac 755 Lower Rollo Bay, Rollo Bay 2 Georgetown-Pownal Mary (Marie) J. Curran 75 Beechill Rd., Alberry Plains 3 Montague-Kilmuir Sean Halley 252 St. Andrews Point Rd., Montague 4 Belfast-Murray River Vacant

5 Mermaid-Stratford Janet Fisher 448 Bunbury Rd – Rte 21, Bunbury 6 Stratford-Keppoch Dennis A. Richard 4 Millbrook Drive, Stratford 7 Morell-Donagh Vacant

8 Stanhope-Marshfield Gordon Ellis 7 Parsons Creek Dr., Stanhope 9 Charlottetown-Hillsborough Park Ethan W. Garrett 149 Southdale Ave., Charlottetown 10 Charlottetown-Winsloe Vacant

11 Charlottetown-Belvedere Virginia M. Duffy 28 Gower St., Charlottetown 12 Charlottetown-Victoria Park Amy J. Doyle 25 Cumberland St., Charlottetown 13 Charlottetown-Brighton Paula M. MacKinnon 7 Bungalow Place, Charlottetown 14 Charlottetown-West Royalty Heather Tedford 73 Kirkaldy Dr., Charlottetown 15 Brackley-Hunter River Vacant

16 Cornwall-Meadowbank Beverly A. Gaudet 22 MacRae Dr., Cornwall 17 New Haven-Rocky Point Marion Miller 177 MacDonald Rd., Crapaud 18 Rustico-Emerald Vacant

19 Borden-Kinkora Clara (Claire) Lockhart 1277 Callbeck St., Rte 171, Bedeque

princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 45

No Electoral District Returning Officer 20 Kensington-Malpeque Debbie L. Sudsbury 594 Irishtown Rd., Rte 101, Kensington 21 Summerside-Wilmot Gary R. Simpson 129 Stafford Estate, Summerside 22 Summerside-South Drive Oscar W. Hornyik 178 Summer St., Summerside 23 Tyne Valley-Sherbrooke Peggy Kilbride 522 Central St., Summerside 24 Evangeline-Miscouche Allison J. Arsenault 31 Lady Slipper North, Miscouche 25 O’Leary-Inverness Margie E. MacWilliams 4351 O’Leary Rd., Rte 142, O’Leary Springfield West 26 Alberton-Bloomfield Jean E. Meggison 608 Mill River East Rd - Rte 145, Alberton 27 Tignish-Palmer Road Harvey R. Mazerolle 655 Christopher Rd., St. Felix

Dated in Charlottetown this 7th day of January 2020.

Tim G. Garrity Chief Electoral Officer Province of Prince Edward Island 2

princeedwardisland.ca/royalgazette 46 ROYAL GAZETTE January 11, 2020

Increase of Contribution Limits

Elections PEI, in accordance with the Election Expenses Act, has adjusted the annual contribution limit to a political party in a calendar year. Section 12.2 of the Election Expenses Act states, Effective each Janu- ary 1 after the January 1 referred to in subsection (1), the Chief Electoral Officer shall adjust the amount determined under this section for the previous January 1 by adding $50 to the amount.

Tim Garrity, Chief Electoral Officer of Prince Edward Island explains, “The annual contribution limit for the 2020 calendar year has now been set at $3,050, which is an increase of $50 per person.” Garrity continues, “Keep in mind, contributions to political parties can only be accepted from residents of Prince Edward Island. Contributions from anonymous donors, trade unions and companies or corporations are no longer permitted under current legislation.”

Dated in Charlottetown this 6th day of January 2020.

Tim G Garrity Chief Electoral Officer Province of Prince Edward Island

For any questions regarding the adjustment of the limit, please contact Elections PEI.

Paul Alan Elections PEI Manager of Election Operations & Communications W: 902.368.5895 [email protected] 2

princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 47

NOTICE OF COMPANY LENOX DENTAL INC. AMALGAMATIONS Amalgamated Company Business Corporations Act Date of Amalgamation: January 03, 2020 R.S.P.E.I. 1988, Cap. B 6.01 100478 P.E.I. INC. PUBLIC NOTICE is hereby given that under 102411 P.E.I. INC. the Business Corporations Act, a certificate of Amalgamating Companies amalgamation has been issued to: 100478 P.E.I. INC. Amalgamated Company HERONSFIELD MANAGEMENT INC. Date of Amalgamation: January 02, 2020 NLK HOLDINGS INC. Amalgamating Companies SCALES GROUP OF COMPANIES INC. HERONSFIELD MANAGEMENT INC. 101664 P.E.I. INC. Amalgamated Company Amalgamating Companies Date of Amalgamation: January 01, 2020 SCALES GROUP OF COMPANIES INC. Amalgamated Company DR. SYED NAQVI INCORPORATED Date of Letters Patent: January 01, 2020 DR. SYED NAQVI PROFESSIONAL CORPORATION BORROC HOLDINGS INC. Amalgamating Companies 101539 P.E.I. INC. DR. SYED NAQVI PROFESSIONAL Amalgamating Companies CORPORATION BORROC HOLDINGS INC. Amalgamated Company Amalgamated Company Date of Amalgamation: January 02, 2020 Date of Letters Patent: January 01, 2020

BARRY MACMILLAN HOLDINGS INC. D.A. BEATON INC. RAINBOW DEVELOPMENTS LTD. C & C HOLDINGS INC. Amalgamating Companies Amalgamating Companies BARRY MACMILLAN HOLDINGS INC. C & C HOLDINGS INC. Amalgamated Company Amalgamated Company Date of Amalgamation: January 03, 2020 Date of Letters Patent: January 01, 2020 2 102407 P.E.I. INC. ______DR. PAUL SEVIOUR PROFESSIONAL CORPORATION NOTICE OF CHANGE Amalgamating Companies OF CORPORATE NAME DR. PAUL SEVIOUR PROFESSIONAL Business Corporations Act CORPORATION R.S.P.E.I. 1988, Cap. B 6.01 Amalgamated Company Date of Amalgamation: January 02, 2020 PUBLIC NOTICE is hereby given that under the Business Corporations Act, a certificate of ARSENAULT BROS. CONSTRUCTION LTD. amendment which includes a change in name JASON’S DRYWALL INC. has been issued to: Amalgamating Companies ARSENAULT BROS. CONSTRUCTION LTD. Former Name: THOMPSON FAMILY FARMS Amalgamated Company INC. Date of Amalgamation: January 02, 2020 New Name: J & J THOMPSON PRODUCE INC. DR. ELIZABETH BECK PROFESSIONAL Effective Date: January 06, 2020 CORPORATION LTD. LENOX DENTAL INC. Amalgamating Companies princeedwardisland.ca/royalgazette 48 ROYAL GAZETTE January 11, 2020

Former Name: ROTARY CLUB OF Name: A.W. KEITH HOLDINGS INC. MONTAGUE INC. 96 Sherwood Rd New Name: ROTARY CLUB OF Charlottetown, PE C1E 3M9 MONTAGUE AND EASTERN Incorporation Date: January 01, 2020 PEI INC. Effective Date: December 23, 2019 Name: BROWN ELECTRIC LTD. 2 78 Waugh Rd ______Wilmot Valley, PE C1N 4J9 Incorporation Date: January 06, 2020 NOTICE OF CHANGE OF NAME Partnership Act Name: DION GALLANT’S WELDING INC. R.S.P.E.I. 1988, Cap. P 1, s.52 and s.54(1) 16 Bellevue Dr Abram Village, PE C0B 2E0 Public Notice is hereby given that under the Incorporation Date: December 30, 2019 Partnership Act the following business registra- tion has changed its business name: Name: ERIN-NINA FISHING INC. 8679 Rte 11 Former Name: PROVINCIAL ALARM Abram-Village, PE C0B 2E0 New Name: WILSONS SECURITY Incorporation Date: December 20, 2019 Effective Date: January 01, 2020 2 Name: GLC91 FISHERIES INC. ______2165 Cannontown Rd - Rte 165 Abram Village, PE C0B 2E0 NOTICE OF DISSOLUTION Incorporation Date: December 27, 2019 Partnership Act R.S.P.E.I. 1988, Cap. P 1 Name: GREYHOUND REDROCK LOBSTER INC. Public Notice is hereby given that a Notice of 26 Gaudettes Ln Dissolution has been filed under the Partner- Christopher Cross, PE C0B 2B0 ship Act for each of the following: Incorporation Date: December 30, 2019

Name: GE PRESSURE CONTROL Name: HOFFMAN & CURRAN BUILDERS Owner: GE Oil & Gas Canada Inc. INC. 520 3rd Avenue SW, Suite 1600 15 Old Bedford Rd Calgary, AB, T2P 0R3 Blooming Point, PE C0A 1T0 Registration Date: January 06, 2020 Incorporation Date: January 02, 2020 2 ______Name: JAMRACK TRUCKING LTD. 50 Ducks Lg NOTICE OF INCORPORATION Stratford, PE C2X 2X8 Business Corporations Act Incorporation Date: January 03, 2020 R.S.P.E.I. 1988, Cap. B 6.01 Name: JDM HOLDINGS INC. PUBLIC NOTICE is hereby given that under 1818 CaPE Bear Rd - Rte 18 the Business Corporations Act, a certificate of Murray Harbour, PE C0A 1V0 Incorporation has been issued to: Incorporation Date: December 30, 2019

Name: 102438 P.E.I. INC. Name: MMC FISHERIES 19 LTD. 14 Harvest Dr 290 Hogan Rd Stratford, PE C1B 0G8 Christopher Cross, PE C0B 2B0 Incorporation Date: January 02, 2020 Incorporation Date: December 27, 2019

princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 49

Name: MMDHC HOLDINGS INC. Name: MAY SUMMERSIDE DOWNTOWN 19 Ole King Sq LAUNDRY Charlottetown, PE C1A 1P8 Owner: UNION REAL ESTATE Incorporation Date: December 30, 2019 MANAGEMENT INC. 62 Lantern Crescent Name: SAFISTOFISH TECHNOLOGIES Cornwall, PE C0A 1H8 LTD. Registration Date: December 19, 2019 118 Dalton Av Tignish, PE C0B 2B0 Name: BEACHCOMBERS ON THE WHARF Incorporation Date: December 20, 2019 Owner: CASA MIA INC. 131 Queen Street Name: SALMON ASSOCIATION OF P.E.I. PO Box 42 INC. Charlottetown, PE C1A 7K2 38 Emerald Drive Registration Date: December 20, 2019 Charlottetown, PE C1A 2Y6 Incorporation Date: December 19, 2019 Name: FISHBONES OYSTER BAR & SEAFOOD GRILL Name: THOMPSON FAMILY FARMS INC. Owner: SIMS CORNER INC. 73 Beach Light Rd 96 Kensington Road Victoria, PE C0A 1J0 Charlottetown, PE C1A 5J4 Incorporation Date: December 31, 2019 Registration Date: December 23, 2019

Name: WALCAL101 FISHING LTD. Name: FISHBONES OYSTER BAR & 346 Broderick Rd - Rte 161 SEAFOOD GRILL Norway, PE C0B 2B0 Owner: SIMS CORNER INC. Incorporation Date: December 31, 2019 96 Kensington Road Charlottetown, PE C1A 5J4 Name: Z&G’S SPECIALTY FUSION Registration Date: December 23, 2019 CUISINE INC. 81 MacLellan Rd Name: FISHIES ON THE ROOF Indian River, PE C0B 1M0 Owner: SIMS CORNER INC. Incorporation Date: January 03, 2020 96 Kensington Road 2 Charlottetown, PE C1A 5J4 ______Registration Date: December 23, 2019

NOTICE OF REGISTRATION Name: SMALL PRINT BOARD GAME CAFÉ Partnership Act Owner: Amy Seymour R.S.P.E.I. 1988, Cap. P 1, s.52 and s.54(1) 321 Main Street Mount Stewart, PE C0A 1T0 Public Notice is hereby given that the following Registration Date: December 23, 2019 Declarations have been filed under the Partner- ship Act: Name: SOCIÉTÉ EN NOM COLLECTIF PERATIV/PERATIV GENERAL Name: STAR CAFÉ PARTNERSHIP Owner: UNION REAL ESTATE Owner: Perativ Holdings Limited MANAGEMENT INC. 1100-1959 Upper Water Street 62 Lantern Crescent Halifax, NS B3J 3N2 Cornwall, PE C0A 1H8 Owner: Perativ Partner Co Limited Registration Date: December 19, 2019 1100-1959 Upper Water Street Halifax, NS B3J 3N2 Registration Date: December 23, 2019

princeedwardisland.ca/royalgazette 50 ROYAL GAZETTE January 11, 2020

Name: DO DUCK INN COTTAGES Name: EAST PRINCE FUNERAL HOME Owner: Kelley Marie Lea AND CHAPEL 5082 Murray Harbour Rd - Rte 24 Owner: East Prince Funeral Co-Operative Uigg, PE C0A 2E0 Limited Registration Date: December 30, 2019 245 PoPE Rd Summerside, PE C1N 5T4 Name: S.S.H. SECURE SERVER HOSTING Registration Date: April 06, 1994 Owner: Sam C McInnis 1230 Noonan Shore Rd Name: MORGAN HARRISON ESTHETICS Borden Carleton, PE C0B 1A0 Owner: Morgan Harrison Registration Date: December 30, 2019 17 Falconwood Dr, Apt #9 Charlottetown, PE C1A 6B6 Name: OYSTER CREEK RANCH Registration Date: January 05, 2020 Owner: Sweet Oyster Company Inc. 1351 O’Leary Rd - Rte 142 Name: KAITLIN MCCARVILLE MAKEUP Unionvale, PE C0B 1V0 ARTIST Registration Date: December 31, 2019 Owner: Kaitlin Maria McCarville 3147 Casss Rd - Rte 6 Name: POLYONE DISTRIBUTION West Covehead, PE C0A 1P0 CANADA Registration Date: January 02, 2020 Owner: Polyone Canada ULC 2900 550 Burrard Street Name: TATVIC ANALYTICS Vancouver, BC V6C 0A3 Owner: Pivot Drive, Inc. Registration Date: December 31, 2019 65 Grafton St Charlottetown, PE C1A 8B9 Name: KINCH’S WELDING & Registration Date: January 03, 2020 FABRICATION Owner: Jeremy Kinch Name: DINO’S PIZZA RESTAURANT 1402 Greenmount Rd - Rte 153 Owner: Ayoub Holdings Ltd. St Felix, PE C0B 2B0 411 University Av Registration Date: December 31, 2019 Charlottetown, PE C1A 4N7 Registration Date: January 03, 2020 Name: BOBBY’S TRANSFER Owner: Robert “Bobby” G. Jenkins Name: ISLAND SHEET ROCKERS 2528 Horne Cross Road Owner: Johanne Alison Welsh Winsloe South, PE C1E 1Z3 90 Stratford Rd Owner: Michael L. Hennessey Stratford, PE C1B 1Y6 175 Hiddenview Drive Registration Date: January 06, 2020 Cornwall, PE C0A 1H5 Registration Date: January 01, 2020 Name: WIGHT CONSULTING Owner: Windsor Wight Name: AXIOM INTERIOR 41 Richmond St, Condo 301 ARCHITECTURE AND DESIGN Charlottetown, PE C1A 1H6 Owner: Sabina Zeltner Registration Date: January 06, 2020 1140 Rte 6 2 Millcove, PE C0A 1T0 Registration Date: January 02, 2020

princeedwardisland.ca/royalgazette January 11, 2020 ROYAL GAZETTE 51

AMENDMENT OF TRADE NAME Borroc Holdings Inc...... 47 Partnership Act C & C Holdings Inc...... 47 R.S.P.E.I. 1988, Cap. P 1, D.A. Beaton Inc...... 47 Dr. Elizabeth Beck Professional Public Notice is hereby given that the following Corporation Ltd...... 47 Declarations have been filed under the Partner- Dr. Paul Seviour Professional Corporation.....47 ship Act: Dr. Syed Naqvi Incorporated...... 47 Dr. Syed Naqvi Professional Corporation...... 47 Name: BROKERLINK Heronsfield Management Inc...... 47 Owner: Brokerlink Inc. Jason’s Drywall Inc...... 47 48 Yonge Street, Suite 700, Lenox Dental Inc...... 47 Toronto, ON, M5E 1G6 NLK Holdings Inc...... 47 Registration Date: November 07, 2016 Rainbow Developments Ltd...... 47 2 Scales Group of Companies Inc...... 47 ______Change of Corporate Name NOTICE OF INTENTION TO REMOVE J & J Thompson Produce Inc...... 47 BUSINESS NAME REGISTRATIONS Rotary Club of Montague and Eastern PEI Partnership Act Inc...... 48 R.S.P.E.I. 1988, Cap. P 1, s.54.1(4) Rotary Club of Montague Inc...... 48 Thompson Family Farms Inc...... 47 PUBLIC NOTICE is hereby given that the fol- lowing business name registrations filed under Incorporations the Partnership Act have expired. It is the inten- 102438 P.E.I. Inc...... 48 tion of the Director of Consumer, Corporate and A.W. Keith Holdings Inc...... 48 Insurance Services to remove these business Brown Electric Ltd...... 48 name registrations on the expiration of ninety Dion Gallant’s Welding Inc...... 48 days after publication of this notice if said busi- Erin-Nina Fishing Inc...... 48 ness name registrations have not been renewed. GLC91 Fisheries Inc...... 48 Please see the end of this list for information on Greyhound Redrock Lobster Inc...... 48 filing a renewal. Hoffman & Curran Builders Inc...... 48 Jamrack Trucking Ltd...... 48 BUSINESS NAME JDM Holdings Inc...... 48 MMC Fisheries 19 Ltd...... 48 Berry Healthy MMDHC Holdings Inc...... 49 Greenwise & Dine Safistofish Technologies Ltd...... 49 Olivieri Salmon Association of P.E.I. Inc...... 49 2 Thompson Family Farms Inc...... 49 ______WALCAL101 Fishing Ltd...... 49 Z&G’S Specialty Fusion Cuisine Inc...... 49 INDEX TO NEW MATTER VOL. CXLVI – NO. 2 ESTATES January 11, 2020 Administrators’ Notices Chaisson, Joseph Emile...... 24 BUSINESS CORPORATIONS ACT Amalgamations Executors’ Notices 100478 P.E.I. Inc...... 47 Arsenault, Alfred Joseph...... 23 101539 P.E.I. Inc...... 47 Bruce, James Earle...... 23 101664 P.E.I. Inc...... 47 Chaisson, Rena Ann...... 23 102407 P.E.I. Inc...... 47 Creed, Lynda Gail...... 23 102411 P.E.I. Inc...... 47 Jones, Sheila Ruth...... 23 Arsenault Bros. Construction Ltd...... 47 Stewart, Clarence Ross...... 23 Barry MacMillan Holdings Inc...... 47 Tobin, John Joseph “Joey”...... 24 princeedwardisland.ca/royalgazette 52 ROYAL GAZETTE January 11, 2020

MISCELLANEOUS Registrations Election Act Axiom Interior Architecture and Design...... 50 Increase of Contribution Limits...... 46 Beachcombers on the Wharf...... 49 Bobby’s Transfer...... 50 Returning Officers...... 44 Dino’s Pizza Restaurant...... 50 Do Duck Inn Cottages...... 50 Judicature Act East Prince Funeral Home and Chapel...... 50 Monthly Notice of Interest Rate...... 41 Fishbones Oyster Bar & Seafood Grill...... 49 Fishbones Oyster Bar & Seafood Grill...... 49 Quarterly Notice of Prejudgment and Fishies on the Roof...... 49 Postjudgment Rates...... 42 Island Sheet Rockers...... 50 Kaitlin McCarville Makeup Artist...... 50 PARTNERSHIP ACT NOTICES Kinch’s Welding & Fabrication...... 50 Amendment of Trade Name May Summerside Downtown Laundry...... 49 Brokerlink...... 51 Morgan Harrison Esthetics...... 50 Oyster Creek Ranch...... 50 Change of Name Polyone Distribution Canada...... 50 Provincial Alarm...... 48 Small Print Board Game Café...... 49 Wilsons Security...... 48 Société en Nom Collectif Perativ/Perativ General Partnership...... 49 Dissolutions S.S.H. Secure Server Hosting...... 50 GE Pressure Control...... 48 Star Café...... 49 Tatvic Analytics...... 50 Intention to Remove Business Name Wight Consulting...... 50 Registrations...... 51

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