Nova Scotia

Published by Authority PART 1 VOLUME 223, NO. 15

HALIFAX, , WEDNESDAY, APRIL 9, 2014

PROVINCE OF NOVA SCOTIA To be reappointed as Commissioners pursuant to DEPARTMENT OF JUSTICE the Notaries and Commissioners Act:

The Minister of Justice and Attorney General, Lena Ellen MacLean-Richard of Fall River, in the Halifax Metlege Diab, under the authority vested in her by clause Regional Municipality, while employed with the Province 2(b) of Chapter 23 of the Acts of 1996, the Court and of Nova Scotia (Community Services, Housing Nova Administrative Reform Act, Order in Council 2004-84, the Scotia); and Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, Doreen MacIntosh of Sydney, in the County of Cape 1989, the Notaries and Commissioners Act, is hereby Breton, for a term commencing May 14, 2014 and to pleased to advise of the following: expire May 13, 2019 (Ralph W. Ripley, Barrister & Solicitor Inc.). To be revoked as a Commissioner pursuant to the Notaries and Commissioners Act: DATED at Halifax, Nova Scotia, this 20th day of March, 2014. Ellen MacLean-Richard of Fall River, in the Halifax Regional Municipality (no longer employed with Lena Metlege Diab Metropolitan Regional Housing Authority). Minister of Justice and Attorney General

To be appointed as Commissioners pursuant to the FORM 17 M04994 Notaries and Commissioners Act: NOVA SCOTIA UTILITY AND REVIEW BOARD Jennifer A. Innis of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova IN THE MATTER OF THE MOTOR CARRIER ACT Scotia (Natural Resources); and IN THE MATTER OF THE MOTOR VEHICLE April Jenkins of Dartmouth, in the Halifax Regional TRANSPORT ACT Municipality, for a term commencing March 20, 2014 and - and - to expire March19, 2019; IN THE MATTER OF DISCOUNTING METHODS USED IN THE MOTOR CARRIER INDUSTRY Lesley A. O'Hagan of New Glasgow, in the County of Pictou, for a term commencing March 20, 2014 and to NOTICE OF RECOMMENCEMENT expire March19, 2019 (Bergengren Credit Union); OF PUBLIC HEARING Matthew C. Piggott of Halifax, in the Halifax Regional TAKE NOTICE THAT pursuant to s. 27A of the Motor Municipality, for a term commencing March 20, 2014 and Carrier Act and ss. 5 and 6 of the Motor Vehicle to expire March19, 2019 (BDO Canada Limited); Transport Act, the Nova Scotia Utility and Review Board (“Board”) will hold a public hearing to consider if, how, Ronald Stuart of Lewis Lake, in the Halifax Regional and/or under what conditions the Board will permit Municipality, for a term commencing March 20, 2014 and discounts, if any, where carriers charge less than their to expire March19, 2019 (First Title); and fixed charter rates, including: commissions; discounts; coupons; tourism promotion; and rates charged by Christopher B. Thomas of Halifax, in the Halifax affiliates of a motor carrier. Among other factors, the Regional Municipality, while employed with the hearing will consider motor carrier sustainability. Department of National Defence (Military Police).

© NS Office of the Royal Gazette. Web version. 525 526 The Royal Gazette, Wednesday, April 9, 2014

This hearing was initially scheduled to occur in NOTICE: If you contest any part of the application December, 2012, and was adjourned at the request of the you must complete and file a notice of objection in Form Minister of Transportation and Infrastructure Renewal, 47 with the court, and then serve the notice of objection and supported by the Intervenors. The request for an on the personal representative and each person interested adjournment has been withdrawn. in the estate. COMMENCING: Thursday, May 8, 2014 @ 1:00 p.m. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings CONTINUATION: Friday, May 9, 2014 @ 9:00 a.m. and you may only make representations at the hearing with the permission of the registrar or judge. PLACE: Offices of the Board 1601 Lower Water Street, Suite 300 If you do not come to the hearing in person or as Halifax, NS represented by your lawyer the court may give the applicant what they want in your absence. You will be ALL PERSONS are entitled to attend the hearing. bound by any order the court makes. Anyone who does not presently have Intervenor status Therefore, if you contest any part of this application and wants to participate as an Intervenor to present you or your lawyer must file and serve a notice of evidence, or to cross-examine witnesses, must notify objection in Form 47 and come to the hearing. the Board in writing by Wednesday, April 16, 2014. DATED March 28, 2014. Filing of evidence by Intervenors is due no later than 2:00 p.m. on Wednesday, April 30, 2014. Constance Rusk Solicitor for the Applicants Copies of the materials, including those previously filed, 1600 Bedford Highway, Suite 304 such as the expert report of economist Gardner Pinfold Bedford, Nova Scotia B4A 1E8 Consultants Inc., dated September 21, 2012, may be seen at the Offices of the Board, or on the Board’s website at 672 April 9-2014 - (3iss) www.nsuarb.novascotia.ca, click on “Cases & Evidence”, and insert “Case Number” M04994. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Contact information for the Board is by mail to the above - and - address; by fax to 424-3919; or by email to IN THE MATTER OF: An Application by [email protected]. 3039696 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation DATED at Halifax, Nova Scotia this 7th day of April, 2014. NOTICE is hereby given that 3039696 Nova Scotia Limited intends to make an application to the Registrar of Clerk of the Board Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Albert Houston Whitney, DATED April 4, 2014. Deceased Gordon M. Davidson Notice of Application Solicitor for 3039696 Nova Scotia Limited

The Applicants, JOHN WILLIAM WHITNEY and 691 April 9-2014 MARY KATHERINE O’GRADY, have applied to the Judge of the Probate Court of Nova Scotia, at the Probate IN THE MATTER OF: The Companies Act, District of Halifax, 1815 Upper Water Street, Halifax, Chapter 81, R.S.N.S., 1989, as amended; Nova Scotia B3J 1S7, for Proof in Solemn Form of the - and - Last Will and Testament of ALBERT HOUSTON IN THE MATTER OF: An Application by WHITNEY, dated April 28, 2004, pursuant to the Probate 3065715 Nova Scotia Company for Leave Act, and for an Order pursuant to Section 8A of the Wills to Surrender its Certificate of Incorporation Act that the Last Will and Testament of the deceased is a th valid and effective Will; to be heard on the 7 day of NOTICE IS HEREBY GIVEN that 3065715 Nova May, 2014, at 11:00 a.m. Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender The affidavit of JOHN WILLIAM WHITNEY and its Certificate of Incorporation. MARY KATHERINE O’GRADY in Form 46, a copy of which is attached to this Notice of Application, is filed in DATED April 9, 2014. support of this application. Other materials may be filed and will be delivered to you or your lawyer before the Kimberly Bungay / Stewart McKelvey hearing. Solicitor for 3065715 Nova Scotia Company

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 527

723 April 9-2014 NOTICE IS HEREBY GIVEN that Offshore Crewing Inc. intends to make an application to the IN THE MATTER OF: The Companies Act, Registrar of Joint Stock Companies for leave to surrender Chapter 81, R.S.N.S., 1989, as amended; its Certificate of Incorporation pursuant to Section 137 of - and - the Companies Act of Nova Scotia. IN THE MATTER OF: An Application by 3065716 Nova Scotia Company for Leave DATED March 30, 2014. to Surrender its Certificate of Incorporation Mark Ryer / Metcalf & Company NOTICE IS HEREBY GIVEN that 3065716 Nova Solicitor for Atlantic Offshore Crewing Inc. Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender 664 April 9-2014 its Certificate of Incorporation. IN THE MATTER OF: The Companies Act, DATED April 9, 2014. R.S.N.S., 1989, c. 81, Section 137; - and - Kimberly Bungay / Stewart McKelvey IN THE MATTER OF: The Petition of Solicitor for 3065716 Nova Scotia Company BubbleDeck Atlantic Limited for Leave to Surrender its Certificate of Incorporation 724 April 9-2014 BUBBLEDECK ATLANTIC LIMITED, a body IN THE MATTER OF: The Companies Act, corporate, with registered office in Halifax, Province of Chapter 81, R.S.N.S., 1989, as amended; Nova Scotia, hereby gives notice that it intends to apply - and - to the Registrar of Joint Stock Companies of the Province IN THE MATTER OF: An Application by of Nova Scotia for leave to surrender its Certificate of 3264669 Nova Scotia Company for Leave Incorporation and have its name struck from the Register to Surrender its Certificate of Incorporation of Companies, pursuant to the provisions of Section 137 of the Companies Act. NOTICE IS HEREBY GIVEN that 3264669 Nova Scotia Company intends to make an application to the DATED at Halifax, Nova Scotia, this 4th day of April, Registrar of Joint Stock Companies for leave to surrender 2014. its Certificate of Incorporation. Kelly L. Greenwood DATED April 9, 2014. BURCHELLS LLP 1800-1801 Hollis Street Kimberly Bungay / Stewart McKelvey Halifax NS B3J 3N4 Solicitor for 3264669 Nova Scotia Company Solicitor for BubbleDeck Atlantic Limited 722 April 9-2014 682 April 9-2014

IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Chapter 81, R.S.N.S., 1989, as amended; - and - - and - IN THE MATTER OF: An Application by IN THE MATTER OF: An Application by Amberwood International Corporation for Dunville Holdings Inc. for Leave to Surrender Leave to Surrender its Certificate of Incorporation its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Amberwood NOTICE IS HEREBY GIVEN that Dunville Holdings International Corporation intends to make an application Inc. intends to make an application to the Registrar of to the Registrar of Joint Stock Companies for leave to Joint Stock Companies for leave to surrender its surrender its Certificate of Incorporation. Certificate of Incorporation. DATED April 9, 2014. DATED this April 9, 2014. Kimberly Bungay / Stewart McKelvey Charles S. Reagh / Stewart McKelvey Solicitor for Amberwood International Corporation Solicitor for Dunville Holdings Inc. 726 April 9-2014 692 April 9-2014

IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Chapter 81, R.S.N.S., 1989, as amended; - and - - and - IN THE MATTER OF: The Application of IN THE MATTER OF: An Application by Atlantic Offshore Crewing Inc. for Leave K&O Scotia Corporation for Leave to to Surrender its Certificate of Incorporation Surrender its Certificate of Incorporation

© NS Office of the Royal Gazette. Web version. 528 The Royal Gazette, Wednesday, April 9, 2014

NOTICE IS HEREBY GIVEN that K&O Scotia DATED April 9, 2014. Corporation intends to make an application to the Registrar of Joint Stock Companies for leave to surrender Kimberly Bungay / Stewart McKelvey its Certificate of Incorporation. Solicitor for North Atlantic Marine Terminals Limited DATED April 9, 2014. 725 April 9-2014

Kimberly Bungay / Stewart McKelvey IN THE MATTER OF: The Companies Act, Solicitor for K&O Scotia Corporation Chapter 81, R.S.N.S, 1989, as amended - and - 721 April 9-2014 IN THE MATTER OF: The Application of Nova Tech Aviation Services Ltd. for Leave IN THE MATTER OF: The Companies Act, to Surrender its Certificate of Incorporation Chapter 81, R.S.N.S., 1989, as amended; - and - NOVA TECH AVIATION SERVICES LTD. hereby IN THE MATTER OF: An Application of gives notice pursuant to the provisions of Section 137 of Lewis Kelly Excavating Limited for Leave the Companies Act that it intends to make application to to Surrender its Certificate of Incorporation the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of NOTICE is hereby give that Lewis Kelly Excavating Incorporation of the Company. Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its DATED at Halifax, Nova Scotia, this 7th day of April, Certificate of Incorporation. A.D., 2014. DATED this 7th day of April, 2014. Les Doll Melnick Doll Condran David G. Lewis 302-1160 Bedford Highway Burchells LLP Bedford NS B4A 1C1 1800-1801 Hollis Street Solicitor for Nova Tech Aviation Services Ltd. Halifax NS B3J 3N4 Solicitor for Lewis Kelly Excavating Limited 694 April 9-2014

714 April 9-2014 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by - and - O.R.E. Development Corporation for Leave IN THE MATTER OF: An Application by to Surrender its Certificate of Incorporation Kelvington Investment Holding Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that O.R.E. Development Corporation intends to make an application NOTICE IS HEREBY GIVEN that Kelvington to the Registrar of Joint Stock Companies for leave to Investment Holding Inc. intends to make an application to surrender its Certificate of Incorporation. the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this April 9, 2014. DATED this April 9, 2014. Charles S. Reagh / Stewart McKelvey Solicitor for O.R.E. Development Corporation Charles S. Reagh / Stewart McKelvey Solicitor for Kelvington Investment Holding Inc. 716 April 9-2014

693 April 9-2014 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes IN THE MATTER OF: The Companies Act, of Nova Scotia, 1989, as amended Chapter 81, R.S.N.S., 1989, as amended; - and - - and - IN THE MATTER OF: The Application of IN THE MATTER OF: An Application by PlainTruth Productions (MUSE) Inc. for North Atlantic Marine Terminals Limited for Leave to Surrender its Certificate of Incorporation Leave to Surrender its Certificate of Incorporation PLAIN TRUTH PRODUCTIONS (MUSE) INC. NOTICE IS HEREBY GIVEN that North Atlantic hereby gives notice pursuant to the provisions of Section Marine Terminals Limited intends to make an application 137 of the Companies Act that it intends to make to the Registrar of Joint Stock Companies for leave to application to the Registrar of Joint Stock Companies of surrender its Certificate of Incorporation. the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 529

DATED this 26th day of March, 2014. its Certificate of Name Change pursuant to Section 137 of the Companies Act Christene H. Hirschfeld, QC BOYNECLARKE LLP GORDON SHAW CONCRETE PRODUCTS Barristers & Solicitors LIMITED hereby gives notice pursuant to the provisions 99 Wyse Road, Suite 600 of Section 137 of the Companies Act (Nova Scotia) that it PO Box 876, Dartmouth Main intends to make application to the Nova Scotia Registrar Dartmouth, Nova Scotia B2Y 3Z5 of Joint Stock Companies for leave to surrender its Solicitor for Plain Truth Productions (MUSE) Inc. Certificate of Incorporation and its Certificate of Name Change. 662 April 9-2014 DATED at Halifax, Halifax Regional Municipality, IN THE MATTER OF: The Companies Act, Province of Nova Scotia, this 3rd day of April, 2014. Chapter 81, R.S.N.S. 1989, as amended - and - Lindsay Hawker IN THE MATTER OF: The Application of Leo McInnes Cooper Schachter Canada Ltd. for Leave to Surrender its Purdy’s Wharf Tower II Certificate of Incorporation and its Certificate of Name 1969 Upper Water Street, Suite 1300 Change pursuant to Section 137 of the Companies Act PO Box 730, Halifax NS B3J 2V1 Solicitor for Gordon Shaw Conrete Products Limited LEO SCHACHTER CANADA LTD. hereby gives notice pursuant to the provisions of Section 137 of the 683 April 9-2014 Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave IN THE MATTER OF: The Companies Act, to surrender its Certificate of Incorporation and its Chapter 81, R.S.N.S., 1989, as amended; Certificate of Name Change. - and - IN THE MATTER OF: An Application by DATED this 8th day of April, 2014. Spaeth Holdings ULC for Leave to Surrender its Certificate of Incorporation Jamie Angus McInnes Cooper NOTICE IS HEREBY GIVEN that Spaeth Holdings Purdy’s Wharf Tower II ULC intends to make an application to the Registrar of 1300-1969 Upper Water Street Joint Stock Companies for leave to surrender its Halifax NS B3J 3R7 Certificate of Incorporation. Solicitor for Leo Schachter Canada Ltd. DATED April 4, 2014. 715 April 9-2014 Adam Bata / Stewart McKelvey IN THE MATTER OF: The Companies Act, Solicitor for Spaeth Holdings ULC Chapter 81, R.S.N.S., 1989, as amended; - and - 696 April 9-2014 IN THE MATTER OF: The Application of Scotia Offshore Crewing Inc. for Leave to IN THE MATTER OF: The Companies Act, Surrender its Certificate of Incorporation being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto; NOTICE IS HEREBY GIVEN that Scotia Offshore - and - Crewing Inc. intends to make an application to the IN THE MATTER OF: An Application by Registrar of Joint Stock Companies for leave to surrender Woodward Machining Services Inc. for Leave its Certificate of Incorporation pursuant to Section 137 of to Surrender its Certificate of Incorporation the Companies Act of Nova Scotia. NOTICE IS HEREBY GIVEN that Woodward DATED March 30, 2014. Machining Services Inc. will make application to the Registrar of Joint Stock Companies for leave to surrender Mark Ryer / Metcalf & Company its Certificate of Incorporation pursuant to the provisions Solicitor for Scotia Offshore Crewing Inc. of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989. 663 April 9-2014 DATED at Halifax, Nova Scotia, this 3rd day of April, IN THE MATTER OF: The Companies Act, A.D., 2014. being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended John M. Dillon, QC - and - Crowe Dillon Robinson IN THE MATTER OF: The Application of Gordon Barristers and Solicitors Shaw Concrete Products Limited for Leave to Suite 200, 7075 Bayers Road Surrender its Certificate of Incorporation and Halifax, Nova Scotia B3L 2C1

© NS Office of the Royal Gazette. Web version. 530 The Royal Gazette, Wednesday, April 9, 2014

673 April 9-2014 3269446 NOVA SCOTIA LIMITED 3269523 NOVA SCOTIA LIMITED 3269635 NOVA SCOTIA LIMITED NOTICE is hereby given pursuant to Section 7 of the 3269785 NOVA SCOTIA LIMITED Corporations Registration Act ("the Act"), and on the 3269820 NOVA SCOTIA LIMITED request of the following respective Corporations that the 3269881 NOVA SCOTIA LIMITED Certificate of Registration issued to each of them under 3269893 NOVA SCOTIA LIMITED the Act is hereby revoked by the Registrar of Joint Stock 3270038 NOVA SCOTIA LIMITED Companies as of the denoted date. 3270275 NOVA SCOTIA LIMITED 3270291 NOVA SCOTIA LIMITED 8445630 CANADA LTD. AAXEL INSURANCE BROKERS LTD. -- MAR 20,2014 A LITTLE BIT OF COUNTRY INC. BH TELECOM CORP. -- MAR 27,2014 ALLY-ASH HOLDINGS LIMITED BLIND TIGER LONG TERM VENTURES, LLC -- MAR 3,2014 ALMA-88 TRADING LIMITED CARQUEST CANADA REALTY INC./IMMEUBLES ANDREWS OMS LTD. CARQUEST CANADA INC. -- MAR 4,2014 ANGLE'S PUB LIMITED COMDATA NETWORK, INC. -- MAR 6,2014 ARG MECHANICAL SERVICES LIMITED DOUGLAS BARWICK INC. -- MAR 6,2014 PIZZA LIMITED DR. RANDALL MOREAN DENTISTRY LIMITED -- ARMSIDE ELECTRIC LTD. MAR 11,2014 ASHFIELD CONTRACTING LIMITED GESPA CDPQ INC. -- MAR 25,2014 ATLANTIC FIDUCIARIES LTD. HALIFAX SENIOR'S HAPPINESS PROJECT INCORPORATED AVENUES, NEGOTIATING & MANAGEMENT CO. LIMITED -- MAR 4,2014 B & G INVESTMENTS LIMITED NOMURA CANADA INC. -- MAR 11,2014 BARRINGTON ENTERTAINMENT PRODUCERS LTD. SOCIETE IMMOBILIERE SYM INC. -- MAR 18,2014 BEAINI & ASSOCIATES ENGINEERS LIMITED SREIT (QUEST BURNSIDE) LTD. -- MAR 3,2014 BELL MULTI CONSTRUCTION INC. TEXTRON FINANCIAL CANADA LIMITED/SERVICES BILL GRIMMER MAN-DOG TEAM SECURITY LIMITED FINANCIERS TEXTRON CAN -- MAR 3,2014 BLACKBERRY LIMITED WHY NOT LEASE IT CANADA ULC -- MAR 12,2014 BLOUNT AND CO. LTD. BLUE MIST BEVERAGE ROOM LIMITED Dated at Halifax, Province of Nova Scotia, on April 1, BOLO ENTERPRISES LIMITED 2014. BOYLE BROPHY FISHERIES LIMITED BRAKE AXLE & TANDEM LIMITED Registry of Joint Stock Companies BROWN-ZARESKI INC. BSTREET INVESTMENTS LIMITED Hayley Clarke, Registrar BUBIN FOODS LIMITED BYRNZIE'S FLOORING & RENO'S INC. NOTICE is hereby given pursuant to Section 7 of the C & C INVESTMENTS INC. Corporations Registration Act ("the Act"), that the C.E. COLDWELL PHOTOGRAPHY INCORPORATED following companies have made default in payment of the C.J.D. CONSTRUCTION LIMITED CAMSON HOLDINGS LIMITED annual registration fee due February 28, 2014 and the CANADIAN CUSTOM TABLEWARE LIMITED Certificates of Registration issued to each of them under CANADIAN UNIVERSAL TECHNOLOGIES LTD the Act are hereby revoked by the Registrar of Joint Stock CARE INVESTMENTS (N.S.) LIMITED Companies as of April 4, 2014. CARIBOU HOLDINGS COMPANY LIMITED CASSADELLE REAL ESTATE INVESTMENTS INC. 10 HIGHBURY CANADA ULC CENTREVILLE OAKS SUBDIVISION LIMITED 1647222 ONTARIO LIMITED CENTURY 21 TEAM ONE REALTY INC. 2023011 ONTARIO LIMITED CHAMP INVESTMENTS LIMITED 2336187 NOVA SCOTIA LIMITED COACH GUTHRIE INC. 3040207 NOVA SCOTIA LIMITED COMPANION ANIMAL HOSPITAL LIMITED 3040351 NOVA SCOTIA LIMITED CONSTANTINE DESIGNS INC. 3040750 NOVA SCOTIA LIMITED CONSULT TRADING NOVA SCOTIA LIMITED 3086779 NOVA SCOTIA LIMITED COREANA HOLDINGS INC. 3098286 NOVA SCOTIA LIMITED CPI CORP. 3128237 NOVA SCOTIA LIMITED CRANIUM TECHNOLOGIES LTD. 3209312 NOVA SCOTIA LIMITED CRIOLLO CHOCOLATES INC. 3211075 NOVA SCOTIA LIMITED CSL FISHERIES LIMITED 3211712 NOVA SCOTIA LIMITED CURMAC EXCAVATION LTD. 3212512 NOVA SCOTIA LIMITED CYRIL BURNS HOLDINGS LIMITED 3223185 NOVA SCOTIA LIMITED D'ENTREMONT ENVIRONMENTAL (2012) LIMITED 3225346 NOVA SCOTIA LIMITED D'EON FISHERIES LIMITED 3225632 NOVA SCOTIA LIMITED DATA CONSISTENCY GROUP INC. 3234574 NOVA SCOTIA LIMITED DBP HOLDINGS LIMITED 3241683 NOVA SCOTIA LIMITED DEJA VU SOLUTIONS INC. 3243414 NOVA SCOTIA LIMITED DKW HOLDINGS LIMITED 3243482 NOVA SCOTIA LIMITED DON CAR LEASING LIMITED 3251729 NOVA SCOTIA LIMITED DOUGLAS BAMFORD DESIGN AND FABRICATION INC. 3251988 NOVA SCOTIA LIMITED DR RAAD FAYEZ MEDICINE PROFESSIONAL 3251998 NOVA SCOTIA LIMITED CORPORATION 3252126 NOVA SCOTIA LIMITED DR. B. CARR, M.D. INCORPORATED 3260121 NOVA SCOTIA LIMITED DR. HOWARD CONTER PHYSICIAN INCORPORATED 3260655 NOVA SCOTIA LIMITED DRAGON PALACE RESTAURANT LIMITED 3261050 NOVA SCOTIA LIMITED DREAMR EXPERIENCES INC. 3261097 NOVA SCOTIA LIMITED DRS. SETAYESH & RAHNAVARDI INCORPORATED 3261102 NOVA SCOTIA LIMITED DUCK INN DEVELOPMENTS INC. DUEL PROPERTIES INCORPORATED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 531

DUPONT INVESTMENTS INCORPORATED MATRIX 2013 SHORT DURATION NATIONAL AND QUEBEC EARL MACKAY CONSULTING LIMITED FLOW THROUGH MANAGEMENT LIMITED EAST COAST CATAMARANS LTD. MBA YARD SERVICES INC. EASTBROOK INVESTMENTS LIMITED MCFADDEN'S HARDWOOD & HARDWARE INC. EFFIE WEATHERBEE PROFESSIONAL CORPORATION INC. MCKEOUGH WALL & ASSOCIATES INC. ELUMEN ATLANTIC INC. MEADOWS DEVELOPMENT LIMITED ENERGY BUILDERS INC. MEDIBUS INC. EVOLVE COUNSELLING AND CONSULTING MELON ADVERTISING & GRAPHIC DESIGN INCORPORATED INCORPORATED FEAVER & CO. SPORTS BAR & GRILL INC. MENZIES FINANCIAL MANAGEMENT LIMITED FIVE ELEMENTS DESIGN LIMITED MI'KMAW ECONOMIC BENEFITS OFFICE OF NOVA SCOTIA FLURRIES SHEEPSKIN INC. INC. FOOT CAPE CONTRACTING LIMITED MICHAEL THURSTON SALES LIMITED FORBES SAAB AND USED CAR SHOP INC. MICHAELA INVESTMENTS LIMITED FRANKLIN ENTERPRISES LIMITED MISTER TRANSMISSION (INTERNATIONAL) LIMITED FULL TILT PINBALL LIMITED MISTY BLUE FARMS INC. FUNDY RESEARCH CENTER FOR ENERGY MODERN LIVING COMPANY LIMITED LIMITED MODERN TOOL LTD. G.W. ASPHALT PAVING LTD. MOUNTAIN VIEW SPRAY FOAM LIMITED GARDINER MINES INVESTMENTS LTD. MURDOCH - ADVANCING FOOD SCIENCE AND SAFETY GARDINER MINING & RESOURCES LIMITED INC. GIL-CO COMMUNICATIONS INCORPORATED MUSLEH PROPERTIES, CANADA, INCORPORATED GOLD STAR INVESTMENTS LIMITED NAUSS BROTHERS GENERAL CONTRACTING LIMITED GREAT ATLANTIC RESOURCES CORP NEIL LOHNES CONSTRUCTION LIMITED HANDS ON CLEANING LTD. NETGAME HOLDINGS INC. HARBOUR RESTAURANT (2008) LIMITED NORANDA METALLURGY INC. HARBOURSIDE COMMERCIAL PARK INC. NORANDA MINING AND EXPLORATION INC. HART HOLDINGS INC. NORTH NOVA ADVENTURES INCORPORATED HARTFORD LIFE INSURANCE COMPANY ON YOUR WAY LIMITED HAY DONE MC INCORPORATED ONE CALL DOES IT ALL LIMITED HBE HOLDINGS LIMITED PALAZZO TRADING & CONSULTING LTD. HESTIA HALIFAX LTD. PC MEDIC INCORPORATED HILLMAN'S TRANSFER LIMITED PEGGY FABRIZI CARDS & GIFTS LIMITED HILLSDALE AUTOMOTIVE TECHNIQUES LIMITED PESANTEZ & SEGOVIA TRADING INC. HORACE CONSTRUCTION LTD. PINEO HOME PLANS LIMITED HOUSE OF HALAL GROCERIES LTD. PLEDGE'S CONSTRUCTION LIMITED HOWLETT CONVENIENCE LIMITED POOLS DIRECT.CA INC. HSC FOUNDATIONS LTD. PREMIER SALONS BEAUTY CANADA INC. I.C. ROOFING & SHEET METAL LIMITED PRIMITIVE THUNDER PRODUCTIONS LTD. ICON COMMUNICATIONS AND RESEARCH PRINCESS PIZZA LIMITED INCORPORATED PRIVATEER INTEGRATED ADVERTISING INCORPORATED INTEGRITY FIRST TELESOLUTIONS INC. PRONTO CONSTRUCTION LTD. INTREPID HOLDINGS LTD. PROTOCASE INTERNATIONAL HOLDINGS INC. INVERNESS PLUMBING AND HEATING LIMITED PS HOLD CO. IRELAND 32 CAFE INC. QUADRA INDUSTRIAL SERVICES LTD. J. HOLLAND DEVELOPMENTS INCORPORATED QUALITY CONDOMS VENDING LTD./CONDOMS DE J.W.MASON & SONS LIMITED QUALITÉ DISTRIBUTION LTÉE JDF FARMS LTD. QVISTO INC. JODA KENNEL ENTERPRISES INC. R.B. SMITH BUILDERS LTD. JOHNSTON & BLADES TRUCKING INC. RAPTOR TRADING CANADA ULC JOSHUA & JADE FISHERIES LIMITED RED FLAME PUB LTD. K & J ANTHONY PROPERTIES LIMITED RIDGE ROAD WASTE MANAGEMENT LIMITED KCB DEVELOPMENT LIMITED RIVERSIDE LOBSTER POUND INCORPORATED KEVIN MYRER TRUCKING LIMITED RJ MACDONALD CONSTRUCTION LTD. KEVIN P. SMITH HOLDINGS LTD. RLM AIRPORT TRANSIT & TOURS INC. KNOLLS ASSISTED LIVING HOME INC. RORY'S TRUCKING LIMITED KNOTLED ROOFING & GENERAL CARPENTRY LIMITED ROUTE 19 AUTOMATION & CONTROLS LTD. KULIRA INC. RS2 LIMITED L.J. LANGILLE INVESTMENTS LTD. RYKIM HOLDINGS INC. L.R. JESSOME LEGAL SERVICES LIMITED SANDAWN FAMILY INVESTMENTS INCORPORATED LEADING DEBT ARBITRATORS INC. SATURN SAAB OF HALIFAX INC. LEWIS LAKE COOPERATIVE LIMITED SCOTIA ENTERTAINMENT SYSTEMS (1994) LIMITED LIGHTBULB PRODUCTIONS INC. SCOTIA STATION REALTIES LIMITED LINACY GREENS INCORPORATED SEAMARK SOLUTIONS LIMITED LOJEP ENTERPRISES LIMITED SECUNDA OFFSHORE ULC LORI'S CONVENIENCE LIMITED SEEFELD PROPERTIES LIMITED LTS CUSTOM TILE LTD. SELECT MONEY STRATEGIES INCORPORATED LUNENBURG FISH COMPANY LTD. SHAWNA & KELSEY FISHERIES LIMITED LUVIK RESTAURANTS LIMITED SKANDINAVIAN HEAVY EQUIPMENT INC. MAAS HOLDINGS LIMITED SMASHING HITS ARTWARE LTD. MAC-CRAN LIMITED SOFTESTRIAN INC. MACEACHERN ELECTRICAL LTD. SPICE GODDESS TV INC. MAIN & FORD HOLDINGS LIMITED SRH HOLDINGS LTD. MAJN HOLDINGS LIMITED STOCKS N ROCKS INC. MALTBY REALTY LIMITED SUGAR QUEEN LTD. MALUCAN REAL ESTATE HOLDINGS, INC. SUNCOAST HOLDINGS LTD. MARK A. STEWART INCORPORATED

© NS Office of the Royal Gazette. Web version. 532 The Royal Gazette, Wednesday, April 9, 2014

TESCO (THE ECLECTIC SALES COMPANY) ENTERPRISES GREEN ROOTS LANDSCAPING -- MAR 24,2014 LIMITED GREENFIELD GENERAL STORE -- MAR 21,2014 TFG CONSTRUCTION LIMITED GS LUXURY CAR SERVICE -- MAR 24,2014 THE CHALETS AT GLENORA INC. HALIFAX HOMEPLAN -- MAR 7,2014 THE WIND FIELD INC. HELEN'S FAMILY BARBER SHOP -- MAR 20,2014 THE JAMES M. LASKEY GROUP INC. JDS LOGISTICS -- MAR 12,2014 THE KINGDOM HOLDINGS LTD. L. W. LAYTON SALVAGE -- MAR 25,2014 THE KINGDOM VENTURE PARTNERS INC. LINCOR PAINTING -- MAR 21,2014 THE MOSSPOT FLOWERS & GIFTS LIMITED LOBSTER HOLDINGS -- MAR 11,2014 THE SIDING PRO'S LTD. LOTUS GARDEN RESTAURANT -- MAR 7,2014 THINK ANIMATION LTD. MACLAREN APPLIANCE SERVICE -- MAR 5,2014 THROUGH THE LOOKING GLASS CHILD CARE LTD. MALKO HOME IMPROVEMENTS & CONSTRUCTION -- TKJ HOLDINGS LIMITED MAR 17,2014 TOTAL DEBT FREEDOM INC. SHORT DURATION 2013 FLOW-THROUGH TOTAL LAWNCARE LANDSCAPING INCORPORATED LIMITED PARTNERSHIP -- MAR 14,2014 TRAVEL THE WORLD CLUB CANADA INC. MARTIN ENTERTAINMENT -- MAR 21,2014 TRI-FORCE CONTRACTING LIMITED MOLLY THOMASON MUSIC -- MAR 12,2014 TRIED & TRUE HOMES LTD. MOONSNAIL BED & BREAKFAST -- MAR 24,2014 TRITECH DENTAL LABORATORY INCORPORATED ORDO TECHNOLOGIES -- MAR 11,2014 TUFFORD CLIENT RELATIONS GROUP LIMITED OVERALL AUTO SERVICES -- MAR 12,2014 TURRIS PROJECTS INC. PERSEPOLIS FOOD MARKET -- MAR 12,2014 U-FIRST BUILDING SALES LIMITED PRICELESS PAINTING & INTERIORS -- MAR 17,2014 U.B. FISHERIES LIMITED PUMPED AND WIRED - EMERGENCY VEHICLES -- UPPER 9 CONTRACTORS INC. MAR 13,2014 VERITIES SUSTAINABLE SOLUTIONS INC. RE USED RESALE -- MAR 14,2014 VIA WEB MEDIA LTD. REDMOND'S NATURAL HEALTH CENTRE -- MAR 28,2014 W. A. SAWLOR APPRAISALS LIMITED ROMATEL HME DISTRIBUTORS -- MAR 20,2014 W.D.H. HOLDINGS LIMITED SEYMOUR CONSTRUCTION -- MAR 21,2014 WA-SU-WEK LIMITED SHILPEE'S SAMOSAS & MORE -- MAR 14,2014 WALDOR ENTERPRISES LIMITED ST. JOSEPH'S SQUARE CONDOMINIUMS -- MAR 19,2014 WALKABOUT MEDICAL TECHNOLOGIES LTD. STEPHEN MANN & SON BEVERAGE REPAIR -- MAR 27,2014 WAVERLY DUCK INVESTMENTS LIMITED SUBOTICH & D CLEANING -- MAR 18,2014 YEIAYEL DEVELOPMENTS LTD. SUNLIT STAIN GLASS -- MAR 13,2014 ZAMJA INC. T N J AUTO SERVICE -- MAR 31,2014 ZENERGY CANADA CORP. TECHNISOURCE -- MAR 17,2014 TOTAL PROTECTION SECURITY -- MAR 24,2014 Dated at Halifax, Province of Nova Scotia, on April 4, TRAVEL LUNENBURG -- MAR 31,2014 2014. TUTTY & DIPERSIO -- MAR 3,2014 VIVO ITALIAN RESTAURANT -- MAR 6,2014 WEE FOLK CENTRE -- MAR 31,2014 Registry of Joint Stock Companies WHALE COVE CAMPGROUND -- MAR 7,2014 Hayley Clarke, Registrar ZOETIS CANADA -- MAR 5,2014

NOTICE is hereby given pursuant to Section 16 of the Dated at Halifax, Province of Nova Scotia, on April 1, Partnerships and Business Names Registration Act ("the 2014. Act"), and on the request of the following respective Partnerships, that the Certificate of Registration issued to Registry of Joint Stock Companies each of them under the Act is hereby revoked by the Hayley Clarke, Registrar Registrar of Joint Stock Companies as of the denoted date. NOTICE is hereby given pursuant to Section 16 of the AFLAME CREATIONS JEWELRY -- MAR 25,2014 Partnerships and Business Names Registration Act ("the ANOTHER LEVEL REMODELING AND RENOVATIONS -- Act"), that the following Partnerships have made default MAR 7,2014 in payment of the annual registration fee due February 28, ARBIQUE - RENDELL ONSITE TRAINING & CONSULTING -- MAR 25,2014 2014 and the Certificates of Registration issued to each of ASM CONSULTING SERVICES -- MAR 7,2014 them under the Act are hereby revoked by the Registrar of BACKEAST DOORS -- MAR 27,2014 Joint Stock Companies as of April 4, 2014. BRIT FADER AMPS -- MAR 3,2014 BROADCAST PRODUCTS ATLANTIC -- MAR 25,2014 BLESSED HOME CARE BROMPTON 2012 FLOW-THROUGH LIMITED PARTNERSHIP "THE PARKER GROUP" - TRAINING BROKERS -- MAR 17,2014 (IDRI) INTERNATIONAL DISASTER REDUCTION CANADA CARSHIP - THE MOVING COMPANY FOR YOUR INSTITUTE CAR -- MAR 3,2014 2ND CHANCE MUSICAL INSTRUMENTS CANOE 2012 FLOW-THROUGH LP -- MAR 7,2014 3 PEVENT PLANNING CAREFREE PROPERTIES -- MAR 20,2014 3K PROPERTY SERVICES CASS-ANN COFFEE SHOP -- MAR 31,2014 A & N PLUMBING AND DRAIN CHANGING TIDES DINER -- MAR 7,2014 A & R COURIER CHAPEL CREEK GALLERY& PICTURE FRAMING -- A H AUTO REPAIR MAR 4,2014 A TRENHOLM CONTRACTING CINDY'S WOODWORKING -- MAR 20,2014 A.F. LAFOSSE CONSTRUCTION COLERIDGE & VALMORE -- MAR 27,2014 A.S.A.P. ADVERTISING SPECIALTIES & PROMOTIONS COMMODORE FINANCIAL -- MAR 11,2014 GROUP EXIT REALTY PROFESSIONALS -- MAR 24,2014 ABERDEEN CONVENIENCE FLETCHER'S RESTAURANT -- MAR 5,2014 ABSOLUTE DESIGN ASSOCIATES G.T. PAINTING -- MAR 17,2014 ACEE (ADVANCED CLINICAL ESTHETICS AND

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 533

EDUCATION) COLDBROOK SELF STORAGE ACHIEVE FITNESS AND NUTRITION COLEMAN PROJECT MANAGEMENT ACORN E-LEARNING COMSTOCK ACTION JUNK REMOVAL CONCERTO SOFTWARE ADAM SEMPLE PAINTING CONTINENTAL PLASTIC INDUSTRIAL FLOORING (CPIF) ADPRO MANAGEMENT & CONSULTING CORBINS ALARM & SECURITY SYSTEMS AGRICHIP CONTRACTING & CONSULTING SERVICES CORDELLA COUNSELLING AJACKS CONTRACTING CORDIT COMPUTERS AL'S PRINTING CORPORATE TAXI & LIMOUSINE ALAADIN TRANSPORTATION CORRECT CONCRETE ALEXIS MUSIC COVE FIRE AND SAFETY ALL IS NEW AGAIN RENEWABLE FASHIONS COZY AT HOME - HOUSE AND PET SITTING ALL OCCASION FLOWER SHOP & CRAFTS - METEGHAN CRICKET VENDING ALLIED MEDICAL RESPONSE CRYSTAL CLEAR WINDOW WORKS INTERNATIONAL ALLURE ELECTRIC CRYSTAL LAKE MEDIA ALPINE AUTO GLASS OF BEDFORD CURT-ROCK PAINTING AND RENOVATIONS ARSAGLO PROPERTY SERVICES CUTTING EDGE LAWN CARE ART TREASURY SHOP D & MMOTORCYCLE TOURS ARTISAN'S TOUCH PAINTING D-MAC FITNESS ATHLETICALLY ARMED DANIEL NESTOR TENNIS CENTRE ATKINSON'S PAINTING DARRELL WILLIAMS USED CARS ATLANTICAUTO FIND DARTMOUTH SHOPPER ONLINE ATLANTIC HOLDINGS GROUP DARTMOUTH SUPER 8 ATLANTIC PRO PAINTING DAVE FELLOWS CONSTRUCTION SERVICES ATLANTIS DIVING SERVICES DAYSPRING CANDLE COMPANY ATWATERS SEAMLESS GUTTERS DEBI DOES DELIVERY AULDS COVE FAMOUS SEAFOOD CHOWDER DELCHEK- DELIVERY & VERIFICATION EXPERTS B & B COURIER DESJARDINS CAPITAL MARKETS/DESJARDINS B & B SYNERGIES CONSULTING SERVICES ENTERPRISE MARCHÉ DES CAPITAUX BARCLAY'S HEATING DESJARDINS WEALTH MANAGEMENT SECURITIES/ BARK N MEOW PET PALACE DESJARDINS GESTION DE PATRIMOINE VALEURS BELOVED CONSTRUCTION MOBILIERES BERNIE'S APPLIANCE REPAIR DIMENSIONS ENTERTAINMENT BETTER THAN CHOCOLATE MONEY MANAGEMENT DINE AROUND NOVA SCOTIA BG MUSIC CONSULTING DISTILLAROME EXTRACTS BGT WELDING & TRUCK REPAIR DITTMER MANAGEMENT CONSULTING BIG LAKE RIDGE DEVELOPMENTS DIVINE INVESTMENTS BLACK TIDE WINDOW AND CARPET CLEANING DJ DOOR SERVICES BLYTH HOUSE APARTMENT DOGQUATICS BOO'S GENERAL PAINTING DONE RIGHT HOME DECOR INSTALLATIONS BORGAL'S ELECTRONIC RECYLING DOOR ENVY INTERIOR AND EXTERIOR DESIGN BOSA GEMS DOUBLE N MUSIC SERVICES BOTTOM TO TOP CONSTRUCTION / LANDSCAPING / DR LOCK SMITHING SERVICES SNOW REMOVAL DR PIZZA BOXER CONSULTING DSP MAINTENANCE BRAIN FREEZE ICE CREAM DUNCAN THOMAS & ASSOCIATES BRANDON BURNS PAINTING DUNROVIN BY THE SEA RENTAL COTTAGE BROMLEY INTERIORS DUNSWORTH CONSTRUCTION BRUSHY HILL HOLDINGS EA CANADA BRYAN FADER SALON EAST COAST FERRIER SERVICE BRYLEE STAINED GLASS DESIGNS EASTERN CANADA OIL, GAS & ENERGY MAPS, BUBBLESTICK CONTRACTING DIRECTORIES & NEWS ONLINE PUBLISHING BUSY BABIES CONSIGNMENT SHOP ECO KARMA INDUSTRIES C & C CLEANING SERVICES EKREM'S COMPLETE PROPERTY MAINTENANCE C & T CONSTRUCTION PROJECTS ELOQUENT STATISTICAL CONSULTING CALM ICE ELSEWHERE GAMING & HOBBIES CANADIAN BEAT PUBLISHING ENX REAL ESTATE CANADIAN SMALL FARM INSTITUTE ERIC CROOKSHANK BOOK TOUR ENTERPRISES CAPE BRETON REAL ESTATE GUIDE PUBLICATIONS EROGUE MERCHANT CAPTAIN QUOTES SERVICES EUROP ASSISTANCE CANADA CARMEN CO-DYRE ADAMS FOOT CARE EVEN ODD JOBS CARTER'S AUCTION SERVICE EVERGREEN WINDOWS & DOORS CENTRE ÉQUESTRE ET JARDIN LES TROIS TEMPS EVOL CREATIONS & BODYWORKS CHAMPIONS INCENTIVE TRAVEL EXPERT DEALER EQUIPMENT SALES CHEY'S PAINTING SERVICES F & L GENERAL CONTRACTORS CHIBBY'S LADIES FASHIONS FALCON REALTY CHIPPER STUDIO FANCY NANCY'S BEAUTY & THE BEACH HAIR, NAIL & CHOICE TILE TANNING TEAM CHRIS JOHNSON CONTRACTING FERRY STREET LAUNDROMAT AND CONVENIENCE CHURCH ST. AUTO SALES STORE CHUTNEY MASTER FIELDS OF FLOWERS NURSERY CLEANOLOGY FINAL TOUCH DRAPERY INSTALLATIONS CLIFTON BAILEY'S SERVICE CENTER FIRST IMPRESSIONS STAGING SERVICE CN BEAUTY NAILS FIT BY FRED FITNESS COACHING COASTAL C PAVING FLY CBI COASTAL SPIRIT EXPEDITIONS FORTARCH COBEQUID ANIMAL HOSPITAL FOUR LEAF CLOVER BAKERY

© NS Office of the Royal Gazette. Web version. 534 The Royal Gazette, Wednesday, April 9, 2014

FRAMING TO FINISH CARPENTRY KEONI DIGITAL PRODUCTIONS FRANK CONNELL'S TAXI KILT MASONARY G & A WATER KIM'S CONVENIENCE STORE G & M SPOTLIGHT JANITORIAL SERVICES KIRK SECURITY AND INVESTIGATIONS G&I INVESTMENTS KNOT FRAGILE CONTRACTING G.R.P.R. FORESTRY KUKA & SON ROOFING SPECIALISTS GABE'S PLACE DAYCARE LAFITTE'S ROOFING GARDA LAMP RECYCLING TECHNOLOGIES GARDEN OF WEEDIN PROPERTY MAINTENANCE LAURIE LACEY - IWRITEANDCOACH GARY PREST BULK WATER LAVENDER GRANGE GATEAUX ROSE LIL' CAPERS CHILDCARE GATEWAY INSURANCE BROKERS LIVERPOOL APARTMENTS GEEKTEK COMPUTER SOLUTIONS LOUISBOURG RESORT GENGE'S ART STUDIO LTP FINANCIAL GIANT BLUE FIN TUNA CHARTERS MACBETH'S GROOMING AND BOARDING KENNELS GIGAHURTZ COMPUTER REPAIR MACKENZIE-ALLEN PRODUCT MANAGEMENT GILDBLOOMJEWELLERY MACNUTT DELIVERY SERVICES GLADYS' CRAFTS MAINTENANCE MEDIC GLAMOUR GLOW ORGANIC AIRBRUSH TANNING MALLORY HOLISTIC GARDENING AND LANDSCAPING GLENN NELSON'S NOVA SCOTIA COMMUNITY BASED MAMA JO'S BAKERY CHILD ADVOCACY MAMALICIOUS FOODS GO-GREEN LANDSCAPE & GARDENING MAN OF WAR GALLERY OF FINE ARTS GOLDEN DAWN FARMS AUTOMOTIVE MARITIME MONTESSORI SCHOOL GOLDSTREAM TILES MARITIME SUMMIT SHOP GONE TO PIECES PUZZLES MASTER MARINER CONSULTING GRAD HOUSE CAFE MATT JO ENTERTAINMENT GRANDAD'S COUNTRY FURNITURE MC PULPWOOD & LOGGING GRASS ROOTS HERITAGE BREED FARM MCSTOREY PARKING GREG MACDOUGALL'S ROOFING MDW SHELLFISH GROUND CONTROL EXCAVATION MEAT COVE OUTFITTERS GUINEY YALLOP DESIGNS MEG'S DOGGIE SPA GUNNERS CUSTOM TATTOO MELVERN SQUARE AUTO SALES HAIRRAZORS UNISEX STYLING MENTUS DISTRIBUTION HALIFAX CARSTAR COLLISION MERISSA CAMPBELL RMT - THERAPEUTIC MASSAGE HALIFAX LOCKSMITHING & SECURITY SYSTEMS MIAN DELICIOUS FOOD HAPPY CORNER EDUCATION MICHAEL & ISOBEL FROZEN FOODS HAPPY FIT GROUP FITNESS MICKEY D'S SUBS & STUFF HARBOUR CITY ELECTRIC MID ATLANTIC STOCK FISH HART & THISTLE PUB & BREWERY MILE HIGH FARM HEALTHMAX CONSULTANTS MINGLE PUBLISHING HELEN BOONE COUNSELLING AND CONSULTING MIRA ROAD CONSTRUCTION SERVICES MODERN RUSTIC DESIGN & RENOVATION HELLO DIVA BOUTIQUE MOO-NAY FARMS HEMLOCK MANAGEMENT SERVICES MOONHEI COMPUTER TUTOR HERMAN MILLER FACILITY SERVICES GROUP MORAN'S CLASSIC IMPORTS HERMAN MILLER WORKPLACE RESOURCE MR ELECTRIC OF HALIFAX HICKS & YOUNG, ASSOCIATES IN MARKETING AND MUIN FUELS ACCOUNTING MUNCH ON TAKE OUT HILLCREST PETS IN PEACE CASKETS MURDOCK ENTERTAINMENT AND SPECIAL EVENTS HRM FOOD EXPRESS MY CLIENTS CLOSET HUMBLEBEES & LADYBUGS HOLISTIC THERAPIES NATALIE'S COURIER SERVICE HUMMINGBIRD FLITE INTERNET SALES AND SERVICE NATURELLE ESTHETICS INDI DASH RESTAURANTS NEIL STEWART BLUEBERRY FARM INFOTOGRAPHY NEIL-MAC DRYWALL INSURGENT COMMONWEALTH ARTIST COLLECTIVE NEUNEU BOOBOO ILLUSTRATION & DESIGN ISLE MADAME MACHINING & WELDING NEW ROOTS BIRTH SERVICES IT'S A BREEZE BRUNCH & BAKERY NEXT BREED APPAREL & SCREEN PRINTING IVORY TOWER COLLEGE NIKKI'S CLASSY CUTS HAIRSTYLING J & K COST-SO-LESS OUTLET NJF CONTRACTING J. JANE DESIGNS NOSTALGIA ANTIQUES & COLLECTIBLES JAMES SWEET CLEANING SERVICES NSCAD INK PUBLISHING JC'S HOT TUB RENTALS O BABY ORGANICS JCL DESIGN & CONTRACTING OAK & FERN FLORAL STUDIO JEFFREY ROBERTSON PAINTING OCEAN PLAYGROUND APPAREL JENGAL FINANCIAL GROUP OCEANWAVE COMMUNICATIONS JENNIFER MILLS DESIGNS ODDACITY DESIGNS JILLY MAC'S PICKUP AND DELIVERY OLD ARK'S AUTO JIMMY JOHNSTON CONSTRUCTION OSTER ELECTRONICS JLN'S ACCOUNTING SERVICES OVERSEAS FUTURE BUSINESS CONSULTANTS JR OUTFITTERS P J CROW JEWELRY DESIGNS JUSTIN CHEVRETTE PAINTING PARADISE CONSULTING SERVICES K'S CHOI KWANG DO CANADA PARRSBORO INSURANCE SERVICES KATANN HOLDINGS PARTING COMPANY DIVORCE SOLUTIONS KAYDEN ROOFING PAULINE'S HOME STAGING AND REDESIGN KCM DRYWALL PAULS CANTEEN KEDY'S INLET RESTAURANT & CAFE PDRH INVESTMENTS KEEN EYE EVENT PLANNING PEAK PERFORMANCE THERAPY

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 535

PEPPITO'S PIZZERIA & DONAIR THE GROW-OP SHOP INDOOR GARDENING & PETE'S FROOTIQUE (DOWNTOWN) HYDROPONIC SUPPLIES PGSO PRODUCTIONS THE INN AT FISHERMAN'S COVE PHDCOINS.CA THE MARITIME GOURMET NUT COMPANY PK HOYT ELECTRIC THE POOL DOCTOR PLANET KIDS BOOKS AND TOYS THE SALT WATER FARMER PLOTS R US THE WORM FIRM POGUE FADO IRISH PUBLIC HOUSE THIBAULT'S ELECTRICAL POLVANC KITCHEN CABINETS TIMBERWOLF'S HOUSE OF OUTDOOR POWER EQUIPMENT POPPA G'S COUNTRY STORE TRACY HORSMAN CERAMICS PRECISION ASSEMBLIES TRAIL BLAZERS BRIDGE AND TRAIL MAINTENANCE Q SMOKEHOUSE & SOUTHERN BARBEQUE SERVICES R.C. RENOVATION SERVICES TRANE CANADA RAW TO REAL ENTERTAINMENT TREASURES OF DISTINCTION RBA FLOOD EQUIPMENT RENTALS TROYTECH ENTERTAINMENT RCG HANDYMAN SERVICES TRUNK STUDIO DESIGN RDI FINANCIAL CONSULTING TWIDDLED INFORMATION TECHNOLOGY REG AND JEFF LEBLANC PLUMBING TWO PLANKS AND A PASSION THEATRE COMPANY RESARTUS CONSULTING U.T.V POWER SPORTS REVEALING RENOS ULTIMATE CHOICE VIDEO ROCK ISLAND HOMES ULTRA TECH COMPUTER & VIDEO SALES ROD'S TAXI UNCLE LELLO'S PIZZA ROSE HALL RESIDENTIAL DEVELOPMENT UNCLE ROY'S HANDYMAN SERVICES RT ROOFING & SIDING UNFORGETTABLE PASSIONS ADULT HOME PARTIES RTD ELECTRICAL & CONTRACTING SERVICES VETALI TRAINING CENTRE RUSTLER'S SALOON VIVID CREATIONS AIRBRUSHING SAFEWAY DRIVING W.M. PROPERTIES SAM'S PHOTOS & PRINT WADE WOODS CONSTRUCTION SANDBAR WHOLESALE & DISTRIBUTORS NOVA SCOTIA WAVERLEY CONVENIENCE SCOTIA ADMINISTRATIVE SOLUTIONS WDMAPS SCOTIAN MEATS AND SAUSAGE WE LINE A LOT SCOTT MCCLELLAN'S AUTO WE PROPERTY RENTALS SDC SHELTER DESIGN CO. WEALTH MANAGEMENT FOR DOCTORS & DENTISTS SECURE GLASS WEAVER'S AUTO ELECTRIC SENSE OF JAPAN FUSION CUISINE & LOUNGE WEST AFRIC-CAN EDUCATION SERVICES SERENDIPITY GARDENS WEW DOO GREEN ACRES SERVICES D'ASSURANCE CANADIAN TIRE WILLY'S CYCLE SEWVEK COATINGS & RENOVATIONS WINDBAG COMPANY OF NOVA SCOTIA SHADES & WINDOW COVERINGS BY MARY WLT TELCOM CONSULTING SHAKE A PAW GROOMING SPA WOODS HARBOUR GUEST HOUSE SHAMROCK ACRES WORLDWIDE SYNDICATION SHE AND ME PROPERTY SERVICES YOUR KITCHEN BY LYNN SHEILA'S COUNTRY KITCHEN CAFE ZODIAC T-SHIRTS & ACCESSORIES SHELDON ENGINES SHELDON'S SALES & SERVICE Dated at Halifax, Province of Nova Scotia, on April 4, SIRIUS DOG WALKING 2014. SKF RISK MANAGEMENT SKOKE'S TRAVEL - TPI SKULLY ENTERTAINMENT Registry of Joint Stock Companies SLIM BY DESIGN WEIGHT LOSS STRATEGIES Hayley Clarke, Registrar SOUTHEND TAX EXPRESS STEEL PRO MECHANICAL SERVICES NOTICE is hereby given pursuant to Section 17 of the STEVE KILB FOREST MANAGEMENT STYLE IN SHADES MIC MAC Companies Act being Chapter 81 of the Revised Statutes STYLE SMART IMAGE AND STYLE CONSULTING of Nova Scotia, that the following companies have STYLES ART FASHION IMPORTS (SAFI) changed their names as of the denoted dates. SUGAR SHOK CANDY BOUTIQUE SUNRISE VISION CARE Old Name : 3053842 NOVA SCOTIA LIMITED SUNSPIRIT TANNING STUDIO New Name : SPERRY RAIL CANADA LIMITED SUSHI MAMA CATERING Effective: 20-MAR-2014 SUSTAINABLE ME TEXTILES SWEETMOUNTAIN FARM Old Name : 3074054 NOVA SCOTIA LIMITED T & C AUTOWORKS New Name : CAMSA INC. T J RESELLERS Effective: 17-MAR-2014 TATTRIE'S AUTOBODY TEA LAKE FOODS Old Name : 3083586 NOVA SCOTIA LIMITED TECHNOCEANS ELECTRONIC SOLUTIONS New Name : AUTHENTIC SEACOAST COMPANY LTD. TEMEKA'S VIDEO Effective: 21-MAR-2014 TERRA FIRMA ENGINEERING TERRA NOVA HEATING Old Name : 3145251 NOVA SCOTIA LIMITED THE BASTION GOLF New Name : IAAR LIMITED THE BRITISH BUTCHER (DOWNTOWN) Effective: 14-MAR-2014 THE BROOKSIDE HAIR DESIGN THE CLIPPER SKIPPER ONLINE BARGAINS Old Name : 3248240 NOVA SCOTIA LIMITED THE DANCING GOAT CAFÉ & BAKERY New Name : FOX & OULTON'S HOMES LTD. THE FISH MONGER (DOWNTOWN) Effective: 10-MAR-2014 THE FORTRESS GOLF

© NS Office of the Royal Gazette. Web version. 536 The Royal Gazette, Wednesday, April 9, 2014

Old Name : 3258806 NOVA SCOTIA LIMITED Old Name : D. CARR CONSULTING INC. New Name : RIVER MILL DEVELOPMENTS INC. New Name : 3242237 NOVA SCOTIA LIMITED Effective: 04-MAR-2014 Effective: 19-MAR-2014 Old Name : 3267118 NOVA SCOTIA LIMITED Old Name : GE ENERGY FINANCIAL SERVICES CANADIAN New Name : LOTUS GARDEN RESTAURANT LIMITED HOLDINGS 1 INC. Effective: 07-MAR-2014 New Name : GE EFS CANADA INC. Effective: 12-MAR-2014 Old Name : 3270882 NOVA SCOTIA LIMITED New Name : RESILIA INC. Old Name : HABERMEHL COMMERCIAL CONTRACTING Effective: 13-MAR-2014 LTD. New Name : HABERMEHL CONTRACTING LTD. Old Name : 3271661 NOVA SCOTIA LIMITED Effective: 25-MAR-2014 New Name : SAMIZDAT PRESS (2014) LTD. Effective: 31-MAR-2014 Old Name : HIGHLAND GEOMATICS INC. New Name : HIGHLAND GEOMATICS & ENGINEERING INC. Old Name : 3272709 NOVA SCOTIA LIMITED Effective: 20-MAR-2014 New Name : FLETCHER'S RESTAURANT LIMITED Effective: 05-MAR-2014 Old Name : HINVEST ESTONIA LP1 INC. New Name : GENEBA ESTONIA LP1 INC. Old Name : 3275494 NOVA SCOTIA LIMITED Effective: 11-MAR-2014 New Name : ST. MARY'S BAY CONSTRUCTION (2014) LIMITED Old Name : HINVEST ESTONIA LP2 INC. Effective: 04-MAR-2014 New Name : GENEBA ESTONIA LP2 INC. Effective: 11-MAR-2014 Old Name : 3275808 NOVA SCOTIA LIMITED New Name : MARK GOLDHAR INC. Old Name : HINVEST LATVIA GP INC. Effective: 26-FEB-2014 New Name : GENEBA LATVIA GP INC. Effective: 11-MAR-2014 Old Name : 3276252 NOVA SCOTIA LIMITED New Name : DAVCAP HOLDINGS LIMITED Old Name : HINVEST LT LP1 GP1 INC. Effective: 04-MAR-2014 New Name : GENEBA LT LP1 GP1 INC. Effective: 13-MAR-2014 Old Name : 3277054 NOVA SCOTIA LIMITED New Name : SHUBENACADIE PHARMACY LIMITED Old Name : HINVEST LT LP1 GP2 INC. Effective: 07-MAR-2014 New Name : GENEBA LT LP1 GP2 INC. Effective: 13-MAR-2014 Old Name : 3277116 NOVA SCOTIA LIMITED New Name : WALKER LOFTS INC. Old Name : HINVEST LT LP2 GP1 INC. Effective: 19-MAR-2014 New Name : GENEBA LT LP2 GP1 INC. Effective: 13-MAR-2014 Old Name : 3278246 NOVA SCOTIA LIMITED New Name : JOHN FENNELL LIMITED Old Name : HINVEST LT LP2 GP2 INC. Effective: 17-FEB-2014 New Name : GENEBA LT LP2 GP2 INC. Effective: 13-MAR-2014 Old Name : 3278435 NOVA SCOTIA LIMITED New Name : NICOMEGA LIMITED Old Name : HINVEST LT LP3 GP1 INC. Effective: 24-MAR-2014 New Name : GENEBA LT LP3 GP1 INC. Effective: 13-MAR-2014 Old Name : 3278636 NOVA SCOTIA LIMITED New Name : UNIFY ENERGY INC. Old Name : HINVEST LT LP3 GP2 INC. Effective: 06-MAR-2014 New Name : GENEBA LT LP3 GP2 INC. Effective: 13-MAR-2014 Old Name : 3278786 NOVA SCOTIA LIMITED New Name : THE AVERY CONDOMINIUMS INCORPORATED Old Name : J. SINCLAIR HOLDINGS LIMITED Effective: 20-MAR-2014 New Name : MAOIN HOLDINGS LIMITED Effective: 06-MAR-2014 Old Name : 3278807 NOVA SCOTIA LIMITED New Name : CITADEL EQUIPMENT LIMITED Old Name : LAWRENCETOWN RESTAURANT (2007) Effective: 03-MAR-2014 LIMITED New Name : 3216728 NOVA SCOTIA LIMITED Old Name : 3279205 NOVA SCOTIA COMPANY Effective: 07-MAR-2014 New Name : PPE CASINO RESORTS GTA WEST CO. Effective: 13-MAR-2014 Old Name : LYNNSMITH HOLDINGS LTD. New Name : KELTIC QUAY RESORT LTD. Old Name : AFBDA HOLDINGS INC. Effective: 21-FEB-2014 New Name : AFCON CONSTRUCTION INC. Effective: 21-MAR-2014 Old Name : N.E.W. CUSTOMER SERVICE COMPANIES OF CANADA, CORP. Old Name : ATLANTIC ROADRACING LEAGUE INC. New Name : ASURION CONSUMER SOLUTIONS OF CANADA New Name : 3224418 NOVA SCOTIA LIMITED CORP. Effective: 28-MAR-2014 Effective: 20-MAR-2014 Old Name : COFACE COLLECTIONS CANADA COMPANY Old Name : NINJA OTTER INCORPORATED New Name : ALTUS GTS CORP. New Name : 3233783 NOVA SCOTIA LIMITED Effective: 17-MAR-2014 Effective: 25-MAR-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 537

Old Name : NORTHERN CONSTRUCTION ENTERPRISES INC. The affidavit of Reverend Father Paul Abbass in Form New Name : SCOTIAN MATERIALS LIMITED 46, a copy of which is attached to this Notice of Effective: 24-FEB-2014 Application, is filed in support of this application. Other Old Name : OVERALL COLLISION, CUSTOM & materials may be filed and will be delivered to you or RESTORATION LIMITED your lawyer before the hearing. New Name : 2332985 NOVA SCOTIA LIMITED Effective: 12-MAR-2014 NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form Old Name : PBBA ATLANTIC INC. 47 with the court, and then serve the notice of objection New Name : PBBA THINK BUSINESS TRAINING INC. Effective: 05-MAR-2014 on the personal representative and each person interested in the estate. Old Name : R&M URETHANES & PROTECTIVE COATINGS LIMITED If you do not file and serve a notice of objection you New Name : RLF THERMAL ROOFING SYSTEMS INC. will not be entitled to any notice of further proceedings Effective: 12-MAR-2014 and you may only make representations at the hearing Old Name : TANYA BOUTILIER LIMITED with the permission of the registrar or judge. New Name : TANYA RODRIGUES LIMITED Effective: 27-FEB-2014 If you do not come to the hearing in person or as represented by your lawyer the court may give the Old Name : TOAD'S CYCLE WORKS LIMITED applicant what they want in your absence. You will be New Name : 1419589 NOVA SCOTIA LIMITED bound by any order the court makes. Effective: 04-MAR-2014

Old Name : UNAMA'KI ECONOMIC BENEFITS OFFICE INC. Therefore, if you contest any part of this application New Name : MI'KMAW ECONOMIC BENEFITS OFFICE OF you or your lawyer must file and serve a notice of NOVA SCOTIA INC. objection in Form 47 and come to the hearing. Effective: 05-FEB-2014 DATED March 18, 2014. Old Name : UNDERWRITING CONTRACT ADMINISTRATORS INCORPORATED New Name : 2504213 NOVA SCOTIA LIMITED D. Greg Rushton Effective: 31-MAR-2014 Lawyer for Applicant Suite 300, 292 Charlotte Street Old Name : WEYMOUTH JOIST & TRUSS LIMITED Sydney, Nova Scotia B1P 1C7 New Name : MURRAY E BETTS BUSINESS SERVICES LTD. Telephone: 902-563-1000; Fax: 902-563-1113 Effective: 20-FEB-2014 E-mail: [email protected] Dated at Halifax, Province of Nova Scotia, on April 1, 2014. 563 March 26-2014 - (3iss) Registry of Joint Stock Companies Hayley Clarke, Registrar

IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Emily Abbass, Deceased

Proof in Solemn Form Notice of Application (S.64(3)(a)) The applicant, Reverend Father Paul Abbass, personal representative and beneficiary of the estate of Ms. Emily Abbass, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Sydney, 136 Charlotte Street, Sydney, Nova Scotia, for Proof in Solemn Form of a copy of the Last Will and Testament of Ms. Emily Abbass and an Order proving the copy of the Last Will and Testament of Ms. Emily Abbass to be valid, to be heard on the 16th day of June, 2014, at 10:00 a.m.

© NS Office of the Royal Gazette. Web version. 538 The Royal Gazette, Wednesday, April 9, 2014

ESTATE NOTICES (Probate Act)

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ANDREWS, Mary Alice Wayne Andrews (Ex) April 9-2014 - (6m) Guysborough, Guysborough County 372 Linwood Harbour Road February 5-2014 Linwood NS B0H 1P0

BALESDENT, Agnes Pheobe Louise Gill (Ex) Harry R. G. Munro, QC Stellarton, Pictou County 433 May Street, Unit 3 MacIntosh, MacDonnell & March 14-2014 Beaverton ON L0K 1A0 MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 April 9-2014 - (6m)

BAMWOYA, James Jasper James Wilfred Bamwoya (Ex) George P. Ash Dartmouth, Halifax Regional Municipality 27 Rean Drive 600-99 Wyse Road March 18-2014 Toronto ON M2K 0A6 PO Box 876 Dartmouth NS B2Y 3Z5 April 9-2014 - (6m)

BOUDREAU, Martha Isabelle Peter J. Boudreau (Ex) Réal J. Boudreau Villa St-Joseph-du-Lac PO Box 328 d’Entremont & Boudreau Dayton, Yarmouth County Lower Wedgeport NS B0W 2B0 PO Box 118 March 19-2014 Pubnico NS B0W 2W0 April 9-2014 - (6m)

BOURQUE, Vera Mae Todd Amero (Ex) James L. Outhouse, QC Plympton Station, Digby County PO Box 2348 78 Water Street March 12-2014 Digby NS B0V 1A0 PO Box 1567 Digby NS B0V 1A0 April 9-2014 - (6m)

BURDEN, Robert John Arnold (Ex) April 9-2014 - (6m) East Stewiacke, Colchester County 1004 - 1550 Dresden Row March 28-2014 Halifax NS B3J 4A2

CHIASSON, Emile Joseph Janine Martha Chiasson (Ex) Jason Boudrot Thunder Bay, Ontario 1407 Hamilton Avenue 301 Pitt Street, Unit 1 March 31-2014 Thunder Bay ON P7E 4X8 Port Hawkesbury NS B9A 2T6 April 9-2014 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 539

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration CREASER, Dora Elizabeth Gary Creaser and Gordon M. Davidson Riverport, Lunenburg County Webster Creaser (Exs) 764 King Street March 31-2014 c/o Gordon M. Davidson Bridgewater NS B4V 2B4 764 King Street April 9-2014 - (6m) Bridgewater NS B4V 2B4

CRISPO, Daniel Seward Marian Snair (Ad) M. Louise Campbell, QC Dartmouth, Halifax Regional Municipality c/o Campbell & MacKeen Campbell & MacKeen March 21-2014 146 Main Street 146 Main Street PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 April 9-2014 - (6m)

CROOKS, Mary C. Kenneth D. Crooks (Ex) April 9-2014 - (6m) Nursing Home 256 Collins Road Wolfville, Kings County Port Williams NS B0P 1T0 March 17-2014

FOSTER, Wayne Everett Cheryl-Anne Trites (Ex) Karen Killawee Truro, Colchester County 116 Montague Road Family Centre at Mac, Mac & Mac March 26-2014 Dartmouth NS B2W 3P3 610 East River Road, Suite 260 New Glasgow NS B2H 5E5 April 9-2014 - (6m)

FREEDMAN, Betty Michael C. Freedman (Ad) William Nicholas Lenco Hartford, Connecticut, USA 352 Harriman Point Road 374 Main Street March 20-2014 Brooklin, Maine 04616 PO Box 2159 USA Liverpool NS B0T 1K0 April 9-2014 - (6m)

FREEDMAN, Jacob Louis Michael C. Freedman (Ad) William Nicholas Lenco Hartford, Connecticut, USA 352 Harriman Point Road 374 Main Street March 6-2014 Brooklin, Maine 04616 PO Box 2159 USA Liverpool NS B0T 1K0 April 9-2014 - (6m)

GREEN, Charlene Rhea Lawrence Bradley Green (Ex) Derek M. Land Hammonds Plains, Halifax Regional 19 Fourth Street Blackburn English Municipality Hammonds Plains NS B4B 1R2 231-1595 Bedford Highway March 18-2014 Bedford NS B4A 3Y4 April 9-2014 - (6m)

HARVEY, Elizabeth William Harvey (Ex) D. Greg Rushton Sydney, Cape Breton Regional 25 Beech Street The Breton Law Group Municipality Sydney NS B1P 3B5 292 Charlotte Street, Suite 300 March 21-2014 Sydney NS B1P 1C7 April 9-2014 - (6m)

© NS Office of the Royal Gazette. Web version. 540 The Royal Gazette, Wednesday, April 9, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration HAZELTON, Elaine Virginia Joyce M. Gehue (Ex) Eric O. Sturk Coldbrook, Kings County 1655 South Bishop Road Waterbury Newton March 27-2014 Coldbrook NS B4R 1A7 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 April 9-2014 - (6m)

HENNIGAR, Rosella Letitia Bonita Lynne Brightman (Ex) Robert A. Carruthers, QC (aka Rose Hennigar) (formerly known as Bonita White) Carruthers MacDonell & Robson Truro, Colchester County PO Box 27 PO Box 280 March 7-2014 8922 Highway 215 Shubenacadie NS B0N 2H0 Maitland NS B0N 1T0 April 9-2014 - (6m)

KERR, Merrydith Spicer Margot Jeanne Kerr (Ad) Thomas L. MacLaren Burlington, Ontario 33 Spencers Island Road Hicks, LeMoine March 25-2014 Parrsboro NS B0M 1S0 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 April 9-2014 - (6m)

KILLAM, Mary Elizabeth Randi Dickie W. Yorke Tutty, QC Liverpool, Queens County 134 Hillside Road Tutty Law Inc. March 21-2014 Brooklyn NS B0J 1H0 171 Main Street and Arthur Greg Killam PO Box 760 74 Waterloo Street Liverpool NS B0T 1K0 Liverpool NS B0T 1K0 (Exs) April 9-2014 - (6m)

LaBELLE, Roger Norman Christine Marie Hill (Ex) Darren Morgan Winnipeg, Manitoba 446 Davidson Street MacKenzie Morgan Law Inc. March 19-2014 (Extra-Provincial) Winnipeg MB R3J 2V1 205 Charlotte Street Sydney NS B1P 1C4 April 9-2014 - (6m)

LAFKOVICI, Vladimir (aka Vladimir The Bank of Nova Scotia Trust James L. Outhouse, QC Anton Constantin Lafcovici-Viisoreanu) Company (Scotiatrust) (Ex) 78 Water Street Bear River, Annapolis County 1709 Hollis Street, 5th Floor PO Box 1567 March 17-2014 PO Box 457, Halifax Central Digby NS B0V 1A0 Halifax NS B3J 2P8 April 9-2014 - (6m)

LUNN, Helen Jean Barry J. Alexander (Ex) Barry J. Alexander Brooklyn, Hants County 99 Water Street 99 Water Street March 21-2014 PO Box 280 PO Box 280 Windsor NS B0N 2T0 Windsor NS B0N 2T0 April 9-2014 - (6m)

MacEACHERN, Colin Leo Todd MacEachern (Ex) Duncan J. Chisholm Antigonish, Antigonish County c/o Chisholm & Gillies Law Chisholm & Gillies Law February 6-2014 Corporation Inc. Corporation Inc. 257 Main Street, 2nd Floor 257 Main Street, 2nd Floor Antigonish NS B2G 2C1 Antigonish NS B2G 2C1 April 9-2014 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 541

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MacMASTER, Florence Jean Sadie Murphy (Ex) Hugh MacIsaac Port Hood, Inverness County 97 High Road 409 Granville Street March 27-2014 PO Box 93 Port Hawkesbury NS B9A 2M5 Port Hood NS B0E 2W0 April 9-2014 - (6m)

MAILMAN, Gilbert Lloyd Madeline G. Mailman (Ad) J. Philip Leefe Colpton, Lunenburg County 3980 Highway 208, Colpton 84 Dufferin Street March 21-2014 RR 4, New Germany NS B0R 1E0 Bridgewater NS B4V 2G3 April 9-2014 - (6m)

MARKOTICH, Blanche Carolyn Markotich (Ex) Duncan H. MacEachern Sydney, Cape Breton Regional 51 Lynne Drive Lorway MacEachern Municipality Sydney NS B1P 2Z7 112 Charlotte Street March 26-2014 Sydney NS B1P 1B9 April 9-2014 - (6m)

MARTIN, Michael Edmund Maureen Sullivan and J. Brian Church, QC Halifax, Halifax Regional Municipality Marlene Presti (Exs) Walker, Dunlop March 4-2014 c/o J. Brian Church, QC 1477 South Park Street Walker, Dunlop Halifax NS B3J 2L1 1477 South Park Street April 9-2014 - (6m) Halifax NS B3J 2L1

McCLAIR, Charles Edward Public Trustee (Ad) M. Estelle Theriault, QC Bedford, Halifax Regional Municipality 5670 Spring Garden Rd, Suite 405 Public Trustee March 21-2014 PO Box 685 5670 Spring Garden Rd, Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 April 9-2014 - (6m)

McNEIL, Michael Robert Michael Steven McNeil (Ex) Danielle Dorn Kouwenberg Petawawa, Ontario 60 Curtis Drive Burchell MacDougall March 6-2014 Truro NS B2N 3M9 710 Prince Street PO Box 1128 Truro NS B2N 5H1 April 9-2014 - (6m)

MOORE, Mary E. Gregory Young (Ex) Vincent A. Gillis Sydney, Cape Breton Regional 96 Taylor Street 321 Townsend Street Municipality Sydney NS B1N 2W4 PO Box 847 March 25-2014 Sydney NS B1P 6J1 April 9-2014 - (6m)

MUISE, Margaret Ester Patrick Muise (Ex) M. Sweeney Hinchey New Waterford, Cape Breton Regional c/o M. Sweeney Hinchey 3383 Plummer Avenue Municipality 3383 Plummer Avenue New Waterford NS B1H 1Z1 February 5-2014 New Waterford NS B1H 1Z1 April 9-2014 - (6m)

MUNRO, Leonard Gregory John Gordon Munro (Ex) Patrick C. Lamey Whycocomagh, Inverness County 98 Highway 395, RR 1 409 Granville Street March 20-2014 Whycocomagh NS B0E 3M0 Port Hawkesbury NS B9A 2M5 April 9-2014 - (6m)

© NS Office of the Royal Gazette. Web version. 542 The Royal Gazette, Wednesday, April 9, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MUNRO, Theodore Ramsay Margaret Anne Douglas (Ex) Vernon B. Hearn Truro, Colchester County 44 East Mountain Road Burchell MacDougall March 21-2014 East Mountain NS B6L 2E7 710 Prince Street PO Box 1128 Truro NS B2N 5H1 April 9-2014 - (6m)

NAUSS, Olga Bernadine Public Trustee of Nova Scotia (Ad) Susan E. Woolway Liverpool, Queens County 5670 Spring Garden Rd, Suite 405 Public Trustee of Nova Scotia March 21-2014 PO Box 685 5670 Spring Garden Rd, Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 April 9-2014 - (6m)

NICHOLSON, Allan Frederick Cheryl Doreen Parker (Ex) Telaina M. Kelly Beaver Bank, Halifax Regional 5 Beech Hill Drive Fall River Law Office Municipality Fall River NS B2T 1H7 3161 Highway No. 2 March 20-2014 PO Box 2038 Fall River NS B2T 1K6 April 9-2014 - (6m)

O’NEILL, Francis Kevin Shannon Greek (Ex) Michael J. Duggan Herring Cove, Halifax Regional 9 Second Street Casey Rodgers Chisholm Penny Municipality Bedford NS B4A 2A2 175 Main Street, Suite 203 March 20-2014 Dartmouth NS B2X 1S1 April 9-2014 - (6m)

PARKER, Kenneth Lyons Carol Smith (Ex) April 9-2014 - (6m) Woodville, Kings County One Oak Street, Apt. 208 March 7-2014 Dartmouth NS B3A 1Y7

PATRIQUIN, Leonard Alexander Patricia Beresford (Ex) Ian H. MacLean Diamond, Pictou County c/o Ian H. MacLean MacLean & MacDonald March 26-2014 90 Coleraine Street 90 Coleraine Street PO Box 730 PO Box 730 Pictou NS B0K 1H0 Pictou NS B0K 1H0 April 9-2014 - (6m)

PAULIN, Lillian Marie Velma MacNeil (Ex) Darren Morgan Glace Bay, Cape Breton Regional 217 Centerville Street MacKenzie Morgan Law Inc. Municipality Reserve Mines NS B1E 1A6 205 Charlotte Street March 13-2014 Sydney NS B1P 1C4 April 9-2014 - (6m)

POIRIER, Joseph Gelas (aka Gelas Poirier) Marie Denise Poirier (Ad) Carmel A. Lavigne Cheticamp, Inverness County 299 Mountain Road 15595 Cabot Trail March 18-2014 PO Box 913 PO Box 579 Cheticamp NS B0E 1H0 Cheticamp NS B0E 1H0 April 9-2014 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 543

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration RATCHFORD, Russell Andrew Paul Ratchford (Ex) Neil F. McMahon New Victoria, Cape Breton Regional 96 Ceilidh Drive 3397 Plummer Avenue Municipality Albert Bridge NS B1K 2N3 New Waterford NS B1H 1Z1 March 27-2014 April 9-2014 - (6m)

RHODENIZER, Curtis Calvin Susan Rhodenizer (Ex) Gordon M. Davidson Hebbville, Lunenburg County c/o Gordon M. Davidson 764 King Street March 21-2014 764 King Street Bridgewater NS B4V 2B4 Bridgewater NS B4V 2B4 April 9-2014 - (6m)

SANFORD, Edna May Jane E. McCann and Marc P. Comeau , Kings County Burton McCann (Exs) Taylor MacLellan Cochrane March 25-2014 c/o Marc P. Comeau 50 Cornwallis Street Taylor MacLellan Cochrane Kentville NS B4N 2E4 50 Cornwallis Street April 9-2014 - (6m) Kentville NS B4N 2E4

SAUNDERS, Catherine Estelle James Nisbet Saunders (Ex) Alan C. MacLean Tatamagouche, Colchester County 303-486 Robie Street Patterson Law March 27-2014 Truro NS B2N 6R6 10 Church Street PO Box 1068 Truro NS B2N 5B9 April 9-2014 - (6m)

SCOPEL, Albina Teresa Gordon Scopel (Ex) Duncan H. MacEachern New Waterford, Cape Breton Regional 3015 Poplar Avenue Lorway MacEachern Municipality New Waterford NS B1H 2B7 112 Charlotte Street March 24-2014 Sydney NS B1P 1B9 April 9-2014 - (6m)

SMITH, Everett Daryl Vanessa Louise Smith (Ad) Donald G. Harding, QC Brass Hill, Shelburne County 31 Katrina Crescent 30 John Street March 20-2014 Halifax NS B3P 0C2 PO Box 549 Shelburne NS B0T 1W0 April 9-2014 - (6m)

THOMAS, Llewellyn Arthur Darryl Llewellyn Thomas (Ex) Alexander L. Pink Brooklyn, Yarmouth County 5529 Highway 308 Pink Star Barro March 5-2014 Bellneck NS B0W 3M0 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 April 9-2014 - (6m)

THOMSON, Kathryn Verna Swensen Steven Willard Thomson (Ex) Jason Boudrot Boothbay Harbour, Maine, USA 206 Waverly Drive 301 Pitt Street, Unit 1 March 25-2014 Clayton, North Carolina 27527 Port Hawkesbury NS B9A 2T6 USA April 9-2014 - (6m)

WASYLASKO, Audrie Jean George Henry Wasylasko (Ex) April 9-2014 - (6m) Dartmouth, Halifax Regional Municipality 99 Dorothea Drive March 24-2014 Dartmouth NS B2W 2E7

© NS Office of the Royal Gazette. Web version. 544 The Royal Gazette, Wednesday, April 9, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration WATTS, Queenie Bernice Scott Watts (Ad) Timothy C. Matthews Dartmouth, Halifax Regional Municipality 16 Kuluna Court Stewart McKelvey March 17-2014 Dartmouth NS B2W 5K9 Suite 900 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 April 9-2014 - (6m)

WATTS, Timothy L. Clayton N. Howard (Ex) W. Yorke Tutty, QC Tenants Harbor, Maine, USA 1 Main Street, PO Box 460 Tutty Law Inc. March 19-2014 Damariscotta, Maine 04543 171 Main Street USA PO Box 760 Liverpool NS B0T 1K0 April 9-2014 - (6m)

WEATHERBEE, Merton Angus Christina Weatherbee; Debbi Bowes Pembroke, Hants County Jacqueline Lake and How Lawrence White Bowes March 21-2014 Leslie Weatherbee (Ads) 98 Gerrish Street 8915 Highway 215 PO Box 3177 Pembroke NS B0N 2R0 Windsor NS B0N 2T0 April 9-2014 - (6m)

WHITE, Arnold Keith Donna Darlene Burns (Ex) Shawn Scott Finley Road, Hants County 3594 Highway 202 647 Bedford Highway, Suite 101 March 27-2014 Upper Nine Mile River NS Halifax NS B3M 0A5 B2S 3A7 April 9-2014 - (6m)

WHITE, Gordon Cyril Shirley White (Ad) Frank G. Gillis, QC Glace Bay, Cape Breton Regional 31 McDonald Lane 65 Minto Street Municipality Glace Bay NS B1A 4A9 PO Box 187 March 25-2014 Glace Bay NS B1A 5V2 April 9-2014 - (6m)

WILSON, Doris Gertrude Alexander Arthur Wilson Derek M. Land Halifax, Halifax Regional Municipality 1735 Walnut Street Blackburn English March 18-2014 Halifax NS B3H 3S6; 231-1595 Bedford Highway Carl Morton Wilson Bedford NS B4A 3Y4 4 Wilson Drive April 9-2014 - (6m) Fall River NS B2T 1V7 and Heather Doris Rose 96 Ashwood Drive Fall River NS B2T 1W1 (Exs)

WOODWORTH, John Alexander Ada Ruby Woodworth (Ex) Robert A. Carruthers, QC Stewiacke, Colchester County 146 Kitchener Street Carruthers MacDonell & Robson March 7-2014 Stewiacke NS B0N 2J0 PO Box 280 Shubenacadie NS B0N 2H0 April 9-2014 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 545

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

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

Estate Name Date of First Insertion

ABRAHAM, Rose Marie ...... December 18-2013 ACKER, Elthan St. Clair...... October 9-2013 ACKER, William Christian ...... November 6-2013 ACKERSON, Christine Brenda Sylvia...... January 15-2014 ACKLES, Leon Frederick...... October 23-2013 ADAMS, Jack LeRoy ...... November 6-2013 ALDRICH, Mary Margaret...... October 23-2013 ALEXANDER, Arthur Adams ...... February 5-2014 ALEXANDER, Dorothy Margaret ...... December 4-2013 ALEXIADIS, Paul...... January 1-2014 ALLEN, Frederick Richard ...... October 9-2013 ALMOND, Alice Marie ...... December 18-2013 AMERO, Kathleen M...... February 5-2014 AMYOTTE, James P...... March 12-2014 ANDERSON, Deloris Maude ...... February 19-2014 ANDRA, Carmen-Gitta (aka Carmen-Gitta Andrae) ...... April 2-2014 ANDRA, Frank Arthur (aka Frank Arthur Andrae) ...... April 2-2014 ANDREA, Leonard A...... February 26-2014 ANDREWS, Freda Ellen ...... February 5-2014 ANDREWS, Roxanne Lynn ...... October 16-2013 ARAB, Arthur J...... January 22-2014 ARCHIBALD, Heather Jane...... November 6-2013 ARMSTRONG, Glenford Whitman (Whit) ...... December 4-2013 ARMSTRONG, Robert Harold ...... November 6-2013 ARNOLD, Robert Wayne ...... January 22-2014 ARSENAULT, Alberta Edna...... February 12-2014 ARSENAULT, Lorraine Mary...... December 11-2013 ARSENEAU, Grace...... October 9-2013 ASHCROFT, Hugh Charles ...... December 4-2013 ASKEW, Thelma...... January 1-2014 ASSAF, Kadrieh (Audrey)...... December 4-2013 ATKINSON, Gerald Emerson...... October 9-2013 ATKINSON, Norman Joseph ...... November 6-2013 ATWATER, Dorothy Marie ...... February 19-2014 ATWELL, Dale Harold ...... December 18-2013 ATWOOD, Barbara Ann ...... January 15-2014 ATWOOD, Margaret Dolores ...... October 23-2013 AYER, Patricia Ann...... October 16-2013 BACKMAN, David D...... November 20-2013 BACON, Clara E...... October 30-2013 BAETICH, Emanuel ...... November 27-2013 BAILEY, Helen Evelyn...... March 5-2014

© NS Office of the Royal Gazette. Web version. 546 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

BAKER, Blanche Seretha ...... March 19-2014 BAKER, Gerald Ambrose...... March 26-2014 BALCOM, Megan Laura...... December 11-2013 BALLAM, Bonnie Jean ...... February 19-2014 BARNES, Lorene Alvilda (aka Lorraine Alvilda Barnes)...... March 12-2014 BARNES, Sadie Catherine ...... November 20-2013 BARNSTEAD, Olive Emily ...... December 11-2013 BARRASS, Barbara Merle ...... February 5-2014 BARRETT, Lester Joseph ...... March 5-2014 BARRY, Scott Ellis ...... March 12-2014 BARTER, Ruby...... January 15-2014 BARTLETT, Sharon Myra ...... March 12-2014 BARTON, Phyllis Bernice ...... December 25-2013 BATES, Lawrence...... October 30-2013 BATES, Marion Irene ...... February 12-2014 BAXTER, Cecil Wayne...... March 5-2014 BAYERS, Marshall Garfield...... January 22-2014 BEATON, Cecile Marie...... October 30-2013 BEATON, Mary Florence ...... March 5-2014 BEATON, Robert...... February 12-2014 BEATON, Roseanna Vincentine...... December 4-2013 BEAZLEY, Morton Gervais Patrick ...... November 27-2013 BEAZLEY, Rita Rose ...... January 22-2014 BECK, Larry Hartley...... January 1-2014 BELLEFONTAINE, Beatrice Marie ...... December 4-2013 BELLEFONTAINE, Beulah Patricia ...... October 23-2013 BELLEFONTAINE, Marion Alice ...... March 26-2014 BENDER, Freda Margaret...... October 30-2013 BENJAMIN, David Allen ...... December 4-2013 BENNETT, Gertrude ...... December 11-2013 BENNETT, Mary Lou ...... March 12-2014 BENT, Dr. Wilfrid Irving ...... January 29-2014 BENT, Harris Winston...... January 1-2014 BERANGER, Margaret Evangeline ...... November 13-2013 BESEN, Irvin...... December 18-2013 BEST, Bernard Carlyle ...... October 9-2013 BETHEL, Grace E...... October 23-2013 BETHUNE, Genevieve Hazel ...... December 18-2013 BIGGS, Douglas Fenton ...... February 5-2014 BIGNELL, Elaine R...... March 12-2014 BINNS, Terrance Marshall ...... February 26-2014 BISHOP, Irene E...... December 25-2013 BISHOP, Stewart McMillan ...... January 15-2014 BISHOP, Thomas Bernard...... November 20-2013 BLACK, Laurie E...... October 9-2013 BLACK, Ralph Milton ...... January 15-2014 BLADES, Herman Frank...... April 2-2014 BONN, Doris Eleanor ...... March 5-2014 BONN, Warren Earl ...... March 5-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 547

Estate Name Date of First Insertion

BOTTOMLEY, John Lloyd ...... January 15-2014 BOUDREAU, Janice Elaine ...... February 12-2014 BOUDREAU, Martha (aka Martha Obeline Boudreau) ...... October 16-2013 BOULTER, Margaret ...... March 12-2014 BOURGEOIS, Marie Josephine Aucoin (aka Marie Josephine Bourgeois) ...... October 23-2013 BOURQUE, Allan Henry...... January 1-2014 BOUTILIER, Kathleen Mae ...... October 23-2013 BOUTILIER, Roland MacKay ...... February 12-2014 BOUTILIER, Shirley Ann...... March 12-2014 BOUTILIER, Vera Myrtle...... February 12-2014 BOWDEN, Gordon Brian ...... April 2-2014 BOWSER, Keith Wilson...... February 26-2014 BOYCE, Anne Theresa ...... November 27-2013 BOYD, Malcolm Stephens ...... February 5-2014 BRADLEY, Kevin Donald ...... March 12-2014 BRAY, Vivian Anthony ...... October 23-2013 BRENTON, Mary Evelyn Clare ...... February 26-2014 BREWER, Emma Kathleen...... April 2-2014 BREWSTER, Isabelle Anne ...... January 22-2014 BRIDGEO, Margaret Camillus ...... January 22-2014 BRIDGEO, William A...... February 12-2014 BRITTEN, Lowell Joseph ...... March 26-2014 BROOKS, Barbara Eline ...... March 19-2014 BROWN, Aubrey Ralph ...... April 2-2014 BROWN, Cyril Morris...... January 22-2014 BROWN, Herbert Louis ...... January 22-2014 BROWN, Jennifer Lee...... March 19-2014 BROWN, Jessie Madeline...... January 22-2014 BROWN, John George McDonald ...... October 16-2013 BRUHM, Hector ...... March 26-2014 BRUINS, Harm-Jan...... November 13-2013 BRUNT, Sandra Gertrude ...... February 26-2014 BUCHANAN, Lena Rose ...... December 18-2013 BUELL, Patricia Diane ...... February 26-2014 BULLEY-SAMPSON, Mary Elizabeth ...... October 23-2013 BURBIDGE, Isobel Laura Louise...... October 30-2013 BURGESS, Laurie J...... April 2-2014 BURGOYNE, Sterling Havelock ...... February 19-2014 BURKE, Angela Olive...... November 13-2013 BURNETT, Mark, Sr...... October 9-2013 BUSH, Hazel Mary ...... November 20-2013 BUSH, Rachael Susanna Almira...... April 2-2014 BUTLER, Betty Victoria ...... April 2-2014 BUTLER, John Louis ...... April 2-2014 BYRNE, William Anthony, Jr...... November 13-2013 CAMERON, Daniel Gordon ...... December 25-2013 CAMERON, Donald Alexander ...... February 19-2014 CAMERON, Kenneth Lloyd...... March 5-2014 CAMERON, Mary Evelyn ...... December 25-2013

© NS Office of the Royal Gazette. Web version. 548 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

CAMPBELL, Alexander Thomas Timothy ...... January 1-2014 CAMPBELL, Andrew Gregory ...... February 12-2014 CAMPBELL, Donald A...... October 16-2013 CAMPBELL, Edith Margaret ...... November 6-2013 CAMPBELL, Elise Grace ...... October 30-2013 CAMPBELL, Gloria Elizabeth ...... March 5-2014 CAMPBELL, James Alexander ...... October 9-2013 CAMPBELL, Joseph Allan ...... January 15-2014 CAMPBELL, Virginia Jean ...... November 6-2013 CANN, Jessie Kendrick ...... December 4-2013 CANTWELL, Elma Mae ...... November 20-2013 CARBALLO, Jose Antonio...... October 16-2013 CARPENTER, Brian Donald...... January 22-2014 CARRAS, Lucy Marguerite...... February 12-2014 CARRIGAN, Ernest Joseph ...... January 8-2014 CARTER, Byard Keith ...... March 26-2014 CARTER, Lindsay Gerald...... December 4-2013 CARTY, Reynolds Murphy...... November 6-2013 CASEY, Ruth Pauline...... February 26-2014 CATER, Frank Donald ...... November 20-2013 CHAFFEY, Jason Darcy ...... March 26-2014 CHAISSON, William ...... November 6-2013 CHAMPION, Elsie Janette ...... November 20-2013 CHERNIN, Etta...... January 15-2014 CHIASSON, Marie Anna...... March 26-2014 CHISHOLM, Claire Isabel ...... February 26-2014 CHISHOLM, Mary Sylvia...... March 5-2014 CHISHOLM, Robert Duncan ...... March 19-2014 CHITTY, Anne Patricia (aka Anne P. Chitty) ...... November 20-2013 CHRISTIE, Muriel Elizabeth...... February 12-2014 CHUGH, Lalit ...... November 20-2013 CLARK, John McGeorge ...... November 27-2013 CLARK, Reginald Corey Everett ...... February 26-2014 CLARKE, James Foster Alan ...... November 13-2013 CLATTENBURG, Estel Theodore ...... October 16-2013 CLAYTON, Leona...... January 15-2014 CLEMENTS, Charles ...... March 19-2014 CLEVELAND, Grace ...... February 12-2014 CLOUGH, Katherine Sarah ...... January 1-2014 COADE, Bonita Marie (referred to in the Will as Bonita Marie Rogers) ...... October 30-2013 COLAIACOVO, Maria Rosalia ...... March 12-2014 COLBERT, Percy Malcolm...... January 1-2014 COLDWELL, Iona Esther ...... February 19-2014 COLWELL, Beulah M...... October 30-2013 COMEAU, Gregory...... December 11-2013 CONANT, Irene Alma ...... December 11-2013 CONE, Peter Alexander...... December 11-2013 CONNOLLY, Louise Frances ...... March 12-2014 CONRAD, Glendon Randolph ...... March 12-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 549

Estate Name Date of First Insertion

CONRAD, Marjorie Doris...... December 4-2013 CONROD, Vera Irene ...... December 4-2013 CONSTABLE, Dianne Lynn...... December 18-2013 COOK, Helen J...... December 25-2013 COON, David Raymond ...... December 25-2013 CORBIN, Margaret Elizabeth ...... November 20-2013 CORCORAN, Lindsay Arthur...... November 6-2013 CORKUM, Stannage Hugh...... March 26-2014 CORKUM, Vivian L...... December 18-2013 CORMIER, Joan Evelyn...... November 13-2013 CORNELL, Willa Ruby ...... March 12-2014 COULET, Joseph Edmund ...... December 4-2013 COVERT, Mary Diana Napier...... October 16-2013 COVERT, Mary Louise Stewart ...... December 25-2013 COVEY, Leon Raymond...... November 27-2013 COX, Leonard Alexander ...... February 12-2014 COX, Margaret M...... January 22-2014 COX, St. Clair Richard ...... October 23-2013 COXHEAD, John Michael ...... February 19-2014 CRAIG, Josephine Pearl ...... February 12-2014 CROFT, Maynard Donald...... February 5-2014 CROSBY, Faye Lillian ...... December 11-2013 CROSS, Faye Lillian ...... January 29-2014 CROSSLEY, Annie Grant...... October 30-2013 CROWELL, Marie Alfreda ...... March 26-2014 CROWLEY, Michael Francis ...... November 20-2013 CRUICKSHANKS, Sarah Jane ...... January 1-2014 CRUMMEY, Wilfred Joseph...... January 22-2014 CULLEN, Katherine Louise ...... December 18-2013 CURRIE, Daniel Angus ...... January 15-2014 CURRIE, Edith Jean ...... October 9-2013 CURRIE, Eleanor...... October 9-2013 CURRIE, Francis David ...... December 18-2013 CZAGALA, Karoly Istvan ...... October 9-2013 D’ENTREMONT, Alvin Wilbert...... October 9-2013 D’ENTREMONT, Linda Pauline...... April 2-2014 D’ENTREMONT, Mary Julia...... March 19-2014 D’EON, Evelyn Therese ...... March 5-2014 DALEY, Allie Louise ...... February 26-2014 DANIELS, Raymond Vaughn ...... January 1-2014 DARRACH, Eric Norman...... October 23-2013 DAUPHINEE, Dewey F...... December 25-2013 DAUPHINEE, Eva Mildred ...... February 5-2014 DAURIE, Mary Helen ...... October 23-2013 DAVIDSON, Jessie Isabel May ...... December 4-2013 DAVIES, Alice Lillian ...... March 26-2014 DAVIES, Betty Catherine ...... October 30-2013 DAVIS, Donald Matthew ...... December 25-2013 DAVIS, Elva Joyce ...... March 5-2014

© NS Office of the Royal Gazette. Web version. 550 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

DAVIS, Emilie ...... November 20-2013 DAVIS, Harold Aubrey ...... March 19-2014 DAVISON, Evelyn Luella ...... October 23-2013 DAY, Sheila (Reilly) ...... February 12-2014 de GRAAF, Linda ...... October 30-2013 DEAN, Melda Arlene ...... December 11-2013 DEANE, Douglas Joseph, Sr...... March 12-2014 DeBRUGE, Francis (Frank) Michael...... March 19-2014 DECHMAN, Arthur MacKenzie...... February 12-2014 DEEGAN, Annie Alberta ...... February 26-2014 DeGRUCHY, Michael Charles ...... March 5-2014 DELANEY, Alberta May...... October 23-2013 DELLAPINNA, Dorothy Agnes ...... January 22-2014 DEMONE, Eleanor Elizabeth ...... December 18-2013 DEMONE, Florence Catherine ...... March 5-2014 DeMONT, Frederick James...... January 15-2014 DeMONT, Patricia Rowe...... March 12-2014 DeMONT, William Andrew ...... October 23-2013 DEMPSEY, Patricia Ann...... February 5-2014 DENNEY, Norma Jean ...... February 5-2014 DENSMORE, Beryl Rosalind...... January 15-2014 DesVEAUX, Marie Sophie ...... March 19-2014 DEVEAU, Delia Marguerite ...... February 12-2014 DEVEAU, Florence...... November 20-2013 DEVEAU, Hubert ...... November 20-2013 DEVEAUX, Helen Bernice ...... November 20-2013 DEVINS, Gerald Alexander...... February 12-2014 DEVLIN, Heather Ena...... January 1-2014 DEWAR, Doris Helen...... February 5-2014 DEWAR, Joan Eileen ...... October 23-2013 DeWOLFE, Gerald Francis...... March 26-2014 DEXTER, Bernard Wilbur...... February 12-2014 DIAMOND, Theresa Rose ...... February 19-2014 DICKIE, Marie Agnes...... March 5-2014 DIENES, Dr. Zoltan Paul...... April 2-2014 DIGERO, Albert ...... March 19-2014 DIGERO, Gloria ...... March 19-2014 DOANE, Clare Davis ...... February 26-2014 DONALDSON, Joan Marie ...... November 6-2013 DOUCET, Charlene Marie ...... November 27-2013 DOUCETTE, Alice Frances ...... February 12-2014 DOW, Jean Ormiston...... February 5-2014 DOWE, Doris Leona ...... March 5-2014 DUGAS, Louis J...... January 29-2014 DUGGAN, Edward Douglas ...... October 30-2013 DUNCAN, Marilyn Frances ...... November 27-2013 DUNSWORTH, Frances Ethel ...... March 12-2014 DUNSWORTH, Frances Ethel (cancelled - republished March 12-2014 issue) ...... February 12-2014 DURLING, Randall James...... January 29-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 551

Estate Name Date of First Insertion

DURNO, Georgia Pauline...... December 11-2013 DYKENS, Deborah Marie ...... December 4-2013 EAGLES, Agnes M...... March 12-2014 EATON, H. G. Marie...... October 23-2013 EATON, Paul St. Clair Moir...... December 4-2013 ECKSTRAND, Olof Roger ...... January 15-2014 EGDELL, Thomas Michael Edward ...... December 18-2013 EISAN, Carmen Dawn...... February 26-2014 EISNOR, Helen Pearl ...... October 9-2013 ELLENBERGER, Esther Mae ...... November 27-2013 ELLIOTT, Barbara Gertrude ...... October 16-2013 ERNST, Verna Lois...... January 8-2014 ETTER, Lucille Elizabeth ...... February 5-2014 EVELY, William Wallace ...... October 16-2013 EVERILL, Dorothy Frances ...... December 25-2013 FAGAN, Magdalene Ann Helen ...... October 30-2013 FAHEY, Patrick Joseph...... February 5-2014 FAHMY, Nishat...... November 27-2013 FANCEY, Goldie Evangeline ...... March 5-2014 FANCY, Clyde Douglas ...... January 15-2014 FANNING, Muriel Elsie ...... December 4-2013 FARQUHAR, Ronald ...... March 5-2014 FARR, Laura Rebecca ...... January 22-2014 FARROW, Brian...... March 5-2014 FAULKNER, Howard Le-Roy ...... March 5-2014 FEADER, Alice Faye...... January 15-2014 FEENER, Terry L...... February 5-2014 FERGUSON, Daniel Wesley...... January 1-2014 FERGUSON, Elsie Alberta...... October 16-2013 FERGUSSON, Hilda Evelyn...... October 30-2013 FIANDER, Wendy Ann ...... December 18-2013 FIELD, Harvey John ...... January 22-2014 FILLMORE, Anne Ellen...... March 12-2014 FILLMORE, Liselotte...... December 4-2013 FINLEY, Gretchen Frances...... January 15-2014 FINNEY, Althea Bertha...... December 4-2013 FISHER, Clyde Arthur...... November 27-2013 FISHER, Gerald Dean...... December 11-2013 FITCH, Lloyd John ...... March 19-2014 FITZGERALD, Madeline ...... February 12-2014 FITZGERALD, Mary Joan (commonly known as Joan Fitzgerald) ...... October 30-2013 FIZZARD, Raymond Romain ...... December 11-2013 FLEMMING, Elizabeth Adelaide ...... February 19-2014 FLEMMING, Joseph Vincent ...... February 26-2014 FLETCHER, Catherine June ...... April 2-2014 FLYNN, Leslie Alfred ...... January 22-2014 FOLEY, Donald Leslie ...... January 29-2014 FOLEY, Margaret Louise ...... January 15-2014 FOLEY, Phyllis Elaine ...... December 25-2013

© NS Office of the Royal Gazette. Web version. 552 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

FORSYTHE, Florence Alexandra...... April 2-2014 FOUGERE, George William, Jr...... January 8-2014 FOWLER, Peter Leslie ...... October 9-2013 FRASER, Hugh Ignatius ...... December 11-2013 FRASER, Sheila Monica...... March 12-2014 FRASER, William Maynard ...... December 4-2013 FRYDAY, Jeffrey Alan ...... March 19-2014 FUDGE, Thomas William ...... February 12-2014 FULTON, Anna Mae...... November 6-2013 GANNON, Louis Garfield ...... February 19-2014 GARAGAN, Marion Eliza ...... November 13-2013 GARDINER, Esther Marilyn...... November 27-2013 GARNETT, John Richard ...... February 19-2014 GARRISON, Betty Louise...... January 29-2014 GARVOCK, James William ...... October 23-2013 GASS, James H...... April 2-2014 GAUDET, Jean Doris ...... January 15-2014 GAUDET, Ozilie Mary ...... January 1-2014 GEORGAKAKOS, Gus (Konstantinos) ...... April 2-2014 GERMAINE, Margaret Robertson...... March 5-2014 GERRIOR, Edward Joseph ...... November 27-2013 GIFFIN, Stanley Wilson ...... January 1-2014 GILLIATT, Ethel Ida...... October 9-2013 GILLIS, Angus Jerome ...... October 30-2013 GILLIS, Duncan Hugh...... December 25-2013 GILLIS, Idella Louise ...... October 16-2013 GILLIS, Margaret ...... February 12-2014 GILLIS, Marie Regine...... November 6-2013 GLANCY, Michael Hubert ...... October 9-2013 GLASGOW, Charles Alvin, Jr...... November 13-2013 GLOVER, James Arthur Garwood ...... November 27-2013 GOODMAN, Valborg ...... March 19-2014 GOODWIN, Howard Victor ...... January 1-2014 GORDON, Allyn Daniel ...... November 27-2013 GORDON, F. Myrtle ...... December 18-2013 GORE, Patricia Christine...... February 19-2014 GOUDEY, Earl Robert ...... February 12-2014 GOUDGE, Donald Henry ...... February 19-2014 GOULD, George Rupert ...... January 15-2014 GOULDEN, Manley Herbert ...... November 13-2013 GOW, Andrew Clarke...... October 30-2013 GRAHAM, Betty Lou ...... March 26-2014 GRAHAM, Eileen Florence ...... January 29-2014 GRAHAM, Richard Stephen ...... November 13-2013 GRANT, Ruby Zeta...... December 11-2013 GRAY, Douglas Bernard ...... January 1-2014 GRAY, Mary Jane...... January 8-2014 GRAY, Nancy ...... April 2-2014 GREEN, Calvin Joseph...... January 1-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 553

Estate Name Date of First Insertion

GREENE, Cora Mae ...... February 19-2014 GREENO, Eleanor Carol...... January 8-2014 GREER, Stanley Alexander...... October 16-2013 GREGORY, Clarice E...... February 5-2014 GRICE, Agnes Jo-Anne...... February 26-2014 GRIFFIN, Gerard Francis ...... November 6-2013 GUSTAFSON, William Lennart ...... February 5-2014 HAAN, Hubertus Henricus ...... January 15-2014 HACKETT, Bernice Harriet ...... February 19-2014 HADLEY, Stephen Morrision...... January 8-2014 HALEY, Adeline Frances ...... January 22-2014 HALL, Beatrice Mary ...... October 16-2013 HALL, Mary Hilda Elfreda...... November 27-2013 HANIFEN, Thomas Terrence ...... December 11-2013 HANKINSON, Bessie Fullerton ...... January 1-2014 HANN, Shirley Laura ...... March 5-2014 HANRAHAN, Gerald ...... April 2-2014 HANSON, Alfred Wallace ...... February 19-2014 HARDING, Marjorie Ann...... October 30-2013 HARLING, Marion Cameron (aka Marion Cameron Long) ...... February 5-2014 HARNISH, Burnald Paul...... February 12-2014 HARNISH, Gerald Brinton, Jr...... October 30-2013 HARNISH, William Duncan ...... February 19-2014 HARPELL, Stanley Ernest ...... January 15-2014 HARRIS, Allison George ...... February 26-2014 HARRIS, Lori Lynne...... January 22-2014 HARRIS, Margaret Isabelle...... October 16-2013 HARRISON, Kent A...... January 1-2014 HARTLIN, David Herman...... January 15-2014 HARTLIN, Shirley Beatrice ...... December 4-2013 HARVEY, Joan Elizabeth...... February 19-2014 HARVEY, Joyce Merle...... February 5-2014 HARVEY, Lancelott Emery ...... November 27-2013 HATCHER, Stella...... March 5-2014 HATTIE, Winston Jordan ...... January 8-2014 HAWBOLDT, Richard Archibald...... November 20-2013 HAWBOLDT, Wayne Charles ...... April 2-2014 HAWES, Darlene F...... October 9-2013 HEAD, Henry...... November 13-2013 HEAD, Marie...... November 13-2013 HEALY, Adele Agnes...... December 25-2013 HEBB, William Edwin ...... March 5-2014 HENEBURY, Sharon Marie ...... February 5-2014 HENLEY, Ruth Elizabeth ...... November 27-2013 HENNIGAR, Rhodes L...... December 4-2013 HERBIN, Pamela Gail...... February 19-2014 HERSEY, Aileen Gertrude ...... March 19-2014 HERVE, William Joseph ...... October 30-2013 HICKS, Enid ...... October 16-2013

© NS Office of the Royal Gazette. Web version. 554 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

HICKS, Lewis ...... February 19-2014 HIGGINS, Edythe Margaret ...... November 6-2013 HIGGINS, Raymond Douglas ...... December 11-2013 HILL, Kenneth Rowland...... October 23-2013 HILL, Marion Ruth ...... October 9-2013 HILL, Marion...... December 18-2013 HILLIER, Rose Mary ...... March 26-2014 HILLIKER, Virginia ...... November 13-2013 HINTON, Peter Stanley...... October 30-2013 HODDINOTT, Harold Angus ...... February 19-2014 HOGANSON, Wayne Douglas ...... January 22-2014 HOGG, Henry Gordon ...... December 18-2013 HOLLAND, Joan Elizabeth ...... October 30-2013 HOLMES, Hester Juliet...... November 20-2013 HOPKINS, Joel Michael ...... December 18-2013 HOPKINS, John Francis ...... October 9-2013 HORN, Peter Klaus Wolfgang...... December 25-2013 HORNE, Bernard Gerald...... December 18-2013 HORNSBY, Germaine Therese...... March 19-2014 HOWELL, Jack Philip ...... November 6-2013 HUBLEY, Bruce Edward ...... March 26-2014 HUBLEY, Charles Harold...... October 16-2013 HUDSON, Sarah Mae ...... January 15-2014 HULL, Lloyd George...... March 26-2014 HUM, Dorothy...... April 2-2014 HUNT, James J...... November 13-2013 HUNTER, Kathleen Viola...... March 5-2014 HUPHMAN-WILLIAMS, Marjorie Rosetta ...... December 18-2013 HURSHMAN, Charles Victor...... April 2-2014 HURTIG, Mary Lorraine...... March 12-2014 HUTT, Sarah ...... March 12-2014 INGRAHAM, William Irad ...... October 30-2013 INGRAM, Regina Hope ...... November 13-2013 INKPEN, Hazel ...... November 27-2013 IRVINE, Arthur Ronald, Jr...... February 12-2014 JACKSON, Edna Ruth...... November 27-2013 JACKSON, Eileen...... February 19-2014 JACKSON, Mary E...... November 20-2013 JAEGER, Leslie Gordon (referred to in the Will as Dr. Leslie Gordon Jaeger) ...... November 6-2013 JENKINS, Ross Dennison...... November 20-2013 JENNINGS, Carolyn Alice ...... March 12-2014 JESSO, Marina...... November 6-2013 JODREY, Ray Steward ...... March 26-2014 JOHNS, Lorraine Anita ...... November 20-2013 JOHNSEN, T. Byrne ...... October 9-2013 JOHNSON, Jen Arlene ...... January 29-2014 JOHNSON, Margaret Carmichael ...... December 25-2013 JOHNSON, Theresa Marie ...... March 26-2014 JOHNSTON, James Thompson Bell ...... March 19-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 555

Estate Name Date of First Insertion

JOHNSTONE, Kathleen Elizabeth ...... December 11-2013 JOLLEY, Charles Justin ...... November 13-2013 JONES, Ronald Ormond Blair (aka Ronald Orman Blair Jones) ...... February 5-2014 JONES, Russell Stewart...... March 19-2014 JORDAN, Margaret Agnes ...... December 18-2013 JOUDREY, Carol Elizabeth ...... March 19-2014 JOYCE, Flora Marie ...... October 9-2013 KAVANAGH, Margaret Johnstone ...... December 11-2013 KEDDY, Frederick Grant ...... April 2-2014 KEIGAN, John Lawrence ...... February 19-2014 KEILLOR, Thelma Maxine...... October 23-2013 KELLOWAY, Sharon Marie ...... January 15-2014 KELLY, David Shawn ...... October 30-2013 KELLY, Doris Marina ...... January 15-2014 KELLY, Elizabeth Anne ...... February 19-2014 KELLY, Etta Dolorosa ...... February 26-2014 KEMPTON, Peter Dwight...... December 18-2013 KENNEDY, George Leslie ...... March 12-2014 KENNEDY, Kevin Kane...... March 5-2014 KENNETT, David Michael ...... October 9-2013 KENNEY, Beverly Dorothy ...... December 11-2013 KENT, Mary Elaine...... February 5-2014 KERR, William Pushie ...... November 6-2013 KERVIN, Dorothy Clair ...... November 13-2013 KHALLIL, Jean Dorothy...... March 5-2014 KHIROYA, Mukta ...... December 11-2013 KILLEN, Lorne Henry ...... February 26-2014 KING, Douglas Albert ...... December 25-2013 KING, James Tuttle ...... April 2-2014 KING, Norman B...... March 12-2014 KINSMAN, Anna Genevieve ...... December 4-2013 KIRKPATRICK, Sharron Mae ...... January 15-2014 KNAUERS, Marks Eizens ...... April 2-2014 KNICKLE, Hazel Mae ...... November 6-2013 KRESSEBUCH, Gerhard...... February 12-2014 KYTE, George Bernard...... December 18-2013 LAKENMAN, Cornelia Maria...... January 15-2014 LAMONT, Charles ...... November 13-2013 LANCASTER, Malcolm Carl (aka Malcom Carl Lancaster) ...... December 25-2013 LANDRY, Donna Ann ...... December 18-2013 LANDRY, Helene Laura ...... December 18-2013 LANDRY, Mary Beatrice ...... January 29-2014 LANDRY, Raymond John ...... October 23-2013 LANGILLE, Brian David ...... November 6-2013 LANGILLE, Donald Roy ...... February 12-2014 LANGILLE, Dwight ...... March 19-2014 LANGILLE, Hal Graham ...... March 19-2014 LANGILLE, Mary Anna ...... October 9-2013 LANGILLE, Verna Lillian Hiltz ...... December 18-2013

© NS Office of the Royal Gazette. Web version. 556 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

LANGILLE, William Thomas ...... February 5-2014 LANGLER, Richard Francis...... March 12-2014 LANTZ, Amy Jeanetta...... January 22-2014 LANTZ, Charlotte...... March 12-2014 LaPIERRE, Austin Claude (one month estate) ...... March 26-2014 LAROUCHE, Reine M...... March 5-2014 LAVIN, Eileen Josephine ...... January 22-2014 LAWRENCE, Melba Arlene...... March 19-2014 LAWRENCE, Mildred Viola...... January 1-2014 LEARY, Franklin M. (referred to in the Will as Franklyn M. Leary) ...... November 6-2013 LeBLANC, Gabriel L...... December 11-2013 LEBLANC, Alfred Charles...... October 16-2013 LeDREW, John Gordon ...... February 12-2014 LEE, Yun ...... March 26-2014 LEGAULT, Jean Robert Joseph ...... October 30-2013 LEGERE, Cecil Clifford ...... January 15-2014 LeMOINE, John J...... October 30-2013 LEON, Wilfred Maurice ...... February 26-2014 LEOPOLD, Michelle Ann...... January 1-2014 LESLIE, Brenda Jean...... April 2-2014 LETERTE, Bridget Clare ...... April 2-2014 LEVINSON, Pearl...... October 23-2013 LEVY, Harvey Dewitt...... January 22-2014 LEVY, Leonard Theodore ...... January 15-2014 LEVY, Roy S...... March 5-2014 LEWELL, James Frederick ...... October 30-2013 LEWIS, Helen ...... March 12-2014 LEWIS, Mildred...... January 1-2014 LIVELY, Blair Michael...... December 11-2013 LIVINGSTON, David Orrin ...... January 15-2014 LLOYD, Gladys Eleanor ...... January 29-2014 LOCKE, Florence Anne...... February 5-2014 LONG, James Edward ...... October 9-2013 LORWAY, Wayne...... November 27-2013 LOWE, Harold Walter...... November 6-2013 LOWRIE, Mary Ephima ...... October 30-2013 LOWTHER, Helen F...... January 1-2014 LOXDALE, Muriel Hazel ...... October 23-2013 LUIS, Aida Tavares...... March 19-2014 LUKER, Catherine Cecilia ...... March 26-2014 LUND, Robert James ...... January 22-2014 LUSBY, Ivan Courtney...... February 26-2014 LUTZ, Boyd Laverne...... October 30-2013 LUTZ, Carol Lee...... October 9-2013 LYGHTLE, Janet Louise ...... December 18-2013 LYNDS, Francis Arnold (one month estate) ...... March 12-2014 LYNDS, Lawrence Roy ...... October 30-2013 MacADAM, Cynthia Frances ...... December 11-2013 MacALPINE, Gerald Angus ...... November 13-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 557

Estate Name Date of First Insertion

MacARTHUR, Lloyd George ...... December 4-2013 MacASKILL, Murdock Angus ...... April 2-2014 MacCOUL, Edith Kathleen...... February 5-2014 MacCULLOUGH, Harold Allan ...... February 12-2014 MacDONALD, Bernard James ...... January 29-2014 MacDONALD, Daniel Leo ...... February 5-2014 MacDONALD, David Alexander ...... February 5-2014 MacDONALD, Duncan John ...... January 29-2014 MacDONALD, Gordon ...... March 12-2014 MacDONALD, Henry Alexander ...... December 25-2013 MacDONALD, Margaret J...... October 23-2013 MacDONALD, Marguerite ...... February 12-2014 MacDONALD, Nelgah ...... March 5-2014 MacDONALD, Robert Leroy ...... January 15-2014 MacDONALD, Ronald Glen ...... October 16-2013 MacDONALD, Sharon Lee ...... October 30-2013 MacDONALD, Shirley Lucinda ...... October 30-2013 MacDONALD, Thelma Mildred ...... February 26-2014 MacDONALD, Theresa ...... March 12-2014 MacDONALD, Theresa ...... February 5-2014 MacDONALD, Waldo Holmes ...... February 12-2014 MacDONALD, William Grant ...... January 15-2014 MACDONALD, Ella MacIntosh (referred to in the Will as Ella Macdonald) ...... November 20-2013 MacDONNELL, Catherine Constantine ...... December 18-2013 MacDOUGALL, Hazel ...... October 30-2013 MacDOUGALL, Roderick ...... October 9-2013 MacEACHERN, Malcolm Ronald...... October 30-2013 MacEACHERN, Stephen Augustine ...... April 2-2014 MacFADZEAN, James Alexander Hamilton ...... March 26-2014 MacFARLANE, James Robert...... November 20-2013 MacFARLANE, James Douglas ...... November 27-2013 MacGILLIVRAY, Florence Evans ...... November 13-2013 MacGILLIVRAY, Wilfred Cameron...... January 22-2014 MacINNIS, Eudora Helen ...... November 27-2013 MacINNIS, Gordon Frank ...... October 30-2013 MacINNIS, Stephen John ...... January 29-2014 MacINTOSH, Donald F...... October 9-2013 MacINTYRE, Angus ...... January 15-2014 MacINTYRE, Catherine ...... February 26-2014 MacINTYRE, John ...... February 26-2014 MacISAAC, Florence C...... March 26-2014 MacISAAC-CAMERON, Rita...... October 23-2013 MacKAY, Elsie ...... November 20-2013 MacKAY, Ernest Francis ...... January 29-2014 MacKAY, Kathleen ...... October 23-2013 MacKAY, Mary Georgina ...... November 27-2013 MacKAY, Ruby Janet ...... December 18-2013 MacKEIGAN, Donald ...... February 5-2014 MacKEIGAN, John Cecil Douglas ...... November 20-2013

© NS Office of the Royal Gazette. Web version. 558 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

MacKENZIE, Leo Malcolm Harris...... November 20-2013 MacKILLOP, Mabel F. (aka Mary Flora MacKillop and Mary Mabel MacKillop)...... January 22-2014 MacKINNON, Anthony Daniel ...... January 29-2014 MacKINNON, Herman Alexander ...... October 30-2013 MacLAREN, Robert Murray...... October 30-2013 MacLEAN, Donald Francis...... February 26-2014 MacLEAN, Euphemia ...... October 16-2013 MacLENNAN, Daniel Alexander ...... December 4-2013 MacLEOD, Alexander...... January 29-2014 MacLEOD, Douglas John ...... March 26-2014 MacLEOD, Elizabeth G...... February 5-2014 MacLEOD, James Alec...... November 27-2013 MacLEOD, Jean...... February 19-2014 MacLEOD, Lewis Alister ...... December 4-2013 MacLEOD, Margaret...... October 30-2013 MacLEOD, Mary Evelyn...... November 6-2013 MacLEOD, Phyllis Selena ...... February 5-2014 MacMILLAN, Kathleen May ...... March 12-2014 MacMILLAN, Mary Janet...... January 1-2014 MacNEIL, Claire Marie...... February 26-2014 MacNEIL, Irene Genevieve...... December 11-2013 MacNEIL, June Elaine...... February 19-2014 MacNEIL, Margaret C...... November 20-2013 MacNEIL, Roderick Matthew...... December 18-2013 MacNEISH, Brian Arthur ...... April 2-2014 MacPHEE, John Joseph ...... February 26-2014 MacPHERSON, Elizabeth Pearl ...... February 19-2014 MacQUARRIE, Anna Florence...... October 16-2013 MacQUARRIE, Marion Elizabeth...... October 23-2013 MADDISON, James E...... March 19-2014 MAILMAN, Cora Cecilia ...... March 26-2014 MALLIA, Charles Alexander ...... January 1-2014 MALLOY, Edmund A...... October 30-2013 MALONE, Robena Jean ...... November 20-2013 MANN, Keith Edmund ...... October 16-2013 MANN, Nicolle Marie ...... March 19-2014 MANTLEY, Bertha Mae ...... January 29-2014 MANUEL, Maurice Anthony ...... March 5-2014 MANUEL, Robert Edward ...... November 20-2013 MARKS, Bradley Williams ...... December 18-2013 MARMAN, Ernest Ronald ...... March 26-2014 MARSH-DERUELLE, Susan ...... March 26-2014 MARSHALL, Ronald Wayne ...... November 20-2013 MARTELL, Agnes Elizabeth ...... October 30-2013 MARTELL, Amedee Nicholas ...... December 25-2013 MARTIN, Annie Theresa ...... December 25-2013 MARTIN, Clarence Ivan...... December 11-2013 MARTIN, Donna Marlene ...... October 16-2013 MARTIN, Mary Christina...... January 22-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 559

Estate Name Date of First Insertion

MARTIN, William Alexander ...... March 5-2014 MASON, Arthur Andrew...... November 27-2013 MATHESON, Annie Loudelle ...... January 22-2014 MATHESON, Donald Wallace...... December 18-2013 MATTHEWS, Jean U...... November 6-2013 MATTHEWS, John Chapman ...... March 12-2014 MATTIE, Berkley ...... January 15-2014 MAXWELL, Derrick Wade ...... April 2-2014 MAYNARD, George Albert ...... October 16-2013 McASKILL, Barbara...... November 27-2013 McCARRON, John Roderick ...... February 19-2014 McCLARY, Derek William ...... December 18-2013 McCULLY, Hilton ...... October 30-2013 McDONALD, Father Errol ...... February 12-2014 McDOW, Pauline Frances...... December 18-2013 McEACHERN, Ann Isabel ...... November 27-2013 McINNIS, Janet May...... October 16-2013 McINNIS, John James ...... March 12-2014 McINNIS, Jordan Neil...... March 19-2014 McINTYRE, John Daniel ...... October 30-2013 McINTYRE, Leanne Michelle...... December 4-2013 McISAAC, Bradford Gerard ...... February 12-2014 McKENNA, Gordon Arthur ...... March 12-2014 McKINNON, Mary Luseba (Mary Lou McKinnon) ...... January 29-2014 McKINNON, Neil Bernard ...... March 19-2014 McLACHLAN, Ian Lamont...... December 4-2013 McLEARN, Selina Valentine ...... February 26-2014 McLEOD, Douglas ...... March 5-2014 McLETCHIE, Olaf Rognvald ...... October 16-2013 McMILLIN, Andrew Clark...... December 11-2013 McMULLIN, Thomas ...... March 5-2014 McNABB, Cecilia ...... February 5-2014 McNAUGHTON, Gerald Alexander ...... October 30-2013 MEISTER, Frederick Earl...... October 9-2013 MELVIN, Donna Laura ...... March 5-2014 MELVIN, Patricia Frances ...... December 11-2013 MERCER, Carol Rose...... December 11-2013 MERCER, Gordon Harold ...... December 11-2013 MERTENS, Gustaaf Adolf ...... January 22-2014 MESSENGER, Donald Belmont...... December 25-2013 METCALFE, John...... December 4-2013 MEUSE, Harold Paul...... March 26-2014 MEYER, David ...... March 26-2014 MIKKELSEN, Kathleen Victoria ...... December 18-2013 MILLER, David MacDonald ...... October 16-2013 MILLER, Gwendoline Elespeth ...... December 11-2013 MILLER, Harriett A...... November 20-2013 MILLS, Roy Nathan ...... April 2-2014 MILLS, William Thomas ...... October 16-2013

© NS Office of the Royal Gazette. Web version. 560 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

MINAKER, Donald Harvey ...... March 19-2014 MITCHELL, Sidney Harrison ...... December 11-2013 MOEN, Arlo Maitland ...... February 26-2014 MOMBOURQUETTE, Alexander Adolphus ...... January 15-2014 MOOD, Craig Harvey ...... October 30-2013 MOOERS, Gary Eugene ...... February 5-2014 MOORE, Geraldine Ruth...... November 6-2013 MOORE, John...... December 25-2013 MOORS, Donald Charles Frederick ...... November 6-2013 MORGAN, Doris Ruth ...... November 27-2013 MORRIS, William Austin ...... October 16-2013 MORRISON, Marilyn Jane...... March 12-2014 MOSER, Johannes “Hans” ...... October 23-2013 MOSHER, Lillian Margaret ...... February 12-2014 MOULAND, Anne Doris ...... October 30-2013 MUIRHEAD, George Frederick ...... October 23-2013 MUIRHEAD, Mavis Caroline...... February 12-2014 MUISE, Alexander...... January 1-2014 MULLINS, Marie Loretta ...... December 4-2013 MULLINS, Martha ...... April 2-2014 MUNRO, John Lorrain ...... January 29-2014 MUNRO, Sara Jane...... February 5-2014 MUNROE, Calvin Albert ...... October 30-2013 MUNROE, Douglas Vincent ...... March 5-2014 MUNROE, George Francis ...... December 4-2013 MUNROE, Verna Mary...... October 23-2013 MURDOCK, Lola Mary ...... October 23-2013 MURPHY, Christina ...... October 30-2013 MURPHY, Harold Russell (Mike)...... March 5-2014 MURPHY, William Joseph Francis ...... March 12-2014 MURRANT, Stanley...... February 5-2014 MURRAY, Arthur William ...... March 19-2014 MURRAY, Barbara Ann MacInnis...... January 29-2014 MURRAY, Clyde R., Jr...... March 12-2014 MURRAY, John Duncan ...... January 15-2014 MURRAY, Marjorie Louise ...... November 27-2013 MURRELL, William Joseph ...... October 30-2013 MYERS, Alvona Marie ...... January 15-2014 MYERS, Katharine Austen ...... November 13-2013 MYETTE, Geary Wilson ...... November 6-2013 NEWELL, Blake Ennis ...... December 18-2013 NEWELL, Cedric Kendall ...... March 12-2014 NEWELL, Eric Harrison ...... December 4-2013 NEWMAN, Harvey Arnold...... March 12-2014 NICHOLSON, Florence Jessie ...... March 12-2014 NICKERSON, Alice Lorraine...... October 9-2013 NICKERSON, Charles Erving...... April 2-2014 NICKERSON, Joyce Lee...... October 23-2013 NICOLL, Anna Pharlain ...... March 26-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 561

Estate Name Date of First Insertion

NICOLL, John Wesley ...... March 5-2014 NIELSEN, Lone Axberg ...... December 18-2013 NOBLE, Zitamaria Pinto...... January 29-2014 NOCK, Alexander (Sandy) ...... March 19-2014 NOEL, Marie Eveline (aka Eveline Noel)...... November 6-2013 NOONAN, Gertrude Leah ...... February 12-2014 NOWLAN, Bernice Luella ...... March 19-2014 NUDELL, Zoe Kalapa ...... December 4-2013 O’BRIEN, Gerald William ...... February 5-2014 O’BRIEN, Mary Elizabeth...... February 5-2014 O’BRIEN, Michael Edward...... March 5-2014 O’BRIEN, William Gerald (republished - new notice February 5-2014) ...... December 18-2013 O’CONNELL, Richard Finian ...... January 15-2014 O’HANDLEY, Gerard ...... February 19-2014 O’NEILL, Roderick Warren ...... January 22-2014 O’REGAN, Bradford Andrew ...... January 22-2014 OAKES, Joan Marie ...... December 4-2013 OAKLEY, Helen Gladys...... December 25-2013 OAKLEY, Leo Elmer ...... December 25-2013 OGILVIE, Henry McArel Sinclair...... November 20-2013 OICKLE, Donald Edward ...... November 13-2013 ONGO, Stephen Max ...... November 6-2013 ORGAN, Emma Jane ...... November 20-2013 ORR, Josephine Frances ...... January 22-2014 OWENS, John James, Jr...... March 19-2014 PACE, Elizabeth Ann ...... March 12-2014 PACE, Robie Mervyn ...... January 1-2014 PARIS, Percy...... October 16-2013 PARIS, Vera May ...... October 16-2013 PARKER, Jack Kenneth ...... October 16-2013 PARSONS, Kathleen Elizabeth...... February 19-2014 PARSONS, Wilson ...... March 26-2014 PATTERSON, Herbert Joseph ...... March 5-2014 PAYNE, Alton Lee ...... November 20-2013 PAYNE, Ricky Albert ...... October 9-2013 PEARSON, Lowell ...... January 29-2014 PEEK, Joan Maxine...... February 26-2014 PEERS, Ada Elsie ...... October 23-2013 PELLERIN, George ...... January 29-2014 PELLETIER, Louis Marie ...... December 4-2013 PELLRINE, Leslie Wayne Joseph ...... October 23-2013 PEMBERTON, Joan Thomson ...... March 5-2014 PEMBROKE, Catherine Dorothy ...... December 25-2013 PENNEY, William Ronald ...... January 22-2014 PENNY, Alexander ...... February 19-2014 PENTNEY, Elizabeth Easton ...... November 13-2013 PERCIVAL, Lois Hazel ...... November 13-2013 PETERSON, Nina Arlene ...... March 5-2014 PETTIGREW, Mary Helen ...... October 23-2013

© NS Office of the Royal Gazette. Web version. 562 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

PETTIPAS, Edward Andrew ...... October 23-2013 PETTIPAS, Phyllis Lorraine ...... March 12-2014 PHILLIPO, Melissa Leasie ...... November 6-2013 PIERRYNOWSKI, Henry ...... November 6-2013 PINEO, Audley Giffin...... October 23-2013 PINK, Darrell Christopher ...... October 30-2013 PISTONE, J. Darryl...... November 20-2013 POOLEY, Robert George ...... November 27-2013 PORTEOUS, Leigh Morris ...... January 22-2014 PORTER, George Arthur Anthony ...... November 6-2013 POTHIER, John Remi ...... November 20-2013 POULSEN, Edward Andrew...... April 2-2014 POWER, Alexis Wilton ...... November 13-2013 POWERS, Mary Valentine ...... February 19-2014 PREVOST, Ervin Graham...... December 11-2013 PRIMEAU, Irene (aka Irene Lepage) ...... March 12-2014 PRITCHARD, Bevalie C...... February 19-2014 PUBLICOVER, Walter George...... November 6-2013 PUSHIE, C. Melville (Melvin) ...... October 30-2013 PYE, Ira Herman Duncan ...... December 18-2013 PYE, Raymond William ...... December 4-2013 QUIGLEY, Lila Gwendolyn ...... March 19-2014 RAMEY, Martha R...... November 20-2013 RASLEY, Archibald Roderick ...... February 5-2014 RASMUSSEN, Harold David ...... March 12-2014 READEY, Angela Cora...... March 26-2014 REDDEN, Curtis F...... December 18-2013 REEVES, Joan Alice Hilda...... February 19-2014 REID, Barbara Alice ...... November 13-2013 REID, John McCammon ...... February 12-2014 REID, Thelma Beatrice ...... October 30-2013 RENOUF, Catherine Joyce ...... November 6-2013 REYNO, Nettie Marie ...... November 20-2013 RHODDY, Willis Ernest ...... October 23-2013 RHULAND, Freeman Daniel ...... January 22-2014 RICHARD, Claudia Madeline...... October 30-2013 RICHARD, Sylvia Daisy...... March 26-2014 RICHARDSON, Marie Evelyn ...... April 2-2014 RIDEOUT, Ruth ...... February 5-2014 RILEY, Frances Lillian ...... November 6-2013 RIPLEY, Benjamin Clarence...... December 11-2013 RIPPON, Rosemary Malvina...... November 6-2013 RITCEY, Paul Dexter ...... March 26-2014 ROBAR, Henry Leroy...... January 22-2014 ROBAR, Marjorie Pearl...... January 15-2014 ROBB, Gordon Fawcett ...... October 23-2013 ROBERTSON, George Alexander...... February 19-2014 ROBERTSON, James ...... April 2-2014 ROBERTSON, James Lawrence...... March 12-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 563

Estate Name Date of First Insertion

ROBERTSON, Mary Jane...... February 26-2014 ROBERTSON, Shirley Elizabeth ...... February 26-2014 ROBICHAUD, Robert Allison ...... November 27-2013 ROBICHEAU, Colleen Anne ...... March 26-2014 ROBICHEAU, Mariette Lucille ...... November 27-2013 ROBINSON, John...... March 5-2014 ROBINSON, Margaret Josephine ...... November 20-2013 ROBSON, Cecile Marie...... December 4-2013 ROCKWELL, Marilyn Enid ...... January 22-2014 RODGER, Glenn Arnold ...... March 12-2014 ROGERS, Doris Agatha ...... January 15-2014 ROLFE, John Hibbert ...... March 12-2014 ROLFE, Richard Ernest...... March 5-2014 ROSE, Irene Gladys (one month estate) ...... April 2-2014 ROSE, Ruby Rosalie...... February 5-2014 ROSS, Allison ...... November 6-2013 ROSS, Shirley Temple...... December 25-2013 ROSTON, John Arno ...... December 25-2013 ROWAN, F. Maurice...... April 2-2014 RUDDERHAM, Gwendolyn Doris ...... February 26-2014 RUSHTON, Garnet E...... November 27-2013 RUSSELL, Deborah Ann ...... February 12-2014 RYAN, David Bernard ...... January 15-2014 SACCARY, Christine ...... April 2-2014 SALTER, Frank Mervin ...... April 2-2014 SAMPSON, Wilfred Bernard...... November 27-2013 SANDERSON, Audrey Pauline ...... October 30-2013 SANGSTER, Murray Alvin ...... December 25-2013 SARGEANT, Ian James Buckland ...... November 27-2013 SAULNIER, William Joseph ...... January 15-2014 SCOTT, Everett Howard...... February 26-2014 SEAMAN, Frederick Donald...... January 22-2014 SENCABAUGH, Josephine S...... February 12-2014 SERS, Phyllis Mary ...... December 18-2013 SERVICE, Gwendolyn Florence ...... February 26-2014 SHARPE, Earl Willard ...... November 13-2013 SHARPE, Gloria Margaret ...... October 16-2013 SHAVER, Hal Larry ...... February 19-2014 SHEA, Mary Francine Louise...... October 23-2013 SHEPPARD, Gwendolyn Ann ...... October 9-2013 SHERMAN, Marjorie Luella...... November 13-2013 SHUNAHAN, Dorothy Claire ...... February 19-2014 SIDEY, John Donald ...... February 5-2014 SIMMONS, Helen Theresa ...... December 4-2013 SIMMS, Wellesley Donald (aka Wesley Donald Simms)...... December 18-2013 SIMS, Rhoda Mae ...... December 4-2013 SINGER, Harold Rigby...... October 9-2013 SINGER, Reta May...... March 5-2014 SINGER, Richard A...... February 19-2014

© NS Office of the Royal Gazette. Web version. 564 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

SKELHORN, Robert Edward ...... January 29-2014 SKINNER, Louise Yvonne ...... March 5-2014 SLAUENWHITE, Eugene Malcolm...... March 5-2014 SMITH, Catherine Augusta ...... February 26-2014 SMITH, Donald Morton ...... December 11-2013 SMITH, Edna Bernice...... February 5-2014 SMITH, Ernest Murdock...... October 30-2013 SMITH, John Bernard ...... October 16-2013 SMITH, Sophie Bernice ...... March 19-2014 SMITH, Virginia R...... December 4-2013 SMITH, Vivian C...... October 9-2013 SMITH, William ...... October 9-2013 SNOW, Arthur Cluny ...... October 16-2013 SOLDON, Anna ...... November 20-2013 SPATZ, Riva ...... February 19-2014 SPERRY, Kathleen Gertrude...... March 19-2014 SPIDLE, Olin Oscar...... October 9-2013 SPINDLER, Margaret Elizabeth ...... November 27-2013 SPRAGUE, Charles Gilbert ...... March 12-2014 SQUIRES, Edith Eloise...... March 26-2014 STACK, Frances Marion...... February 26-2014 STEAD, Winnifred Alice...... December 25-2013 STEVENS, Harvey LeRoy...... November 6-2013 STEWART, Florence Patricia...... February 12-2014 STEWART, Laurie Douglas ...... January 29-2014 STEWART, Roberta ...... March 19-2014 STEWART, William Watson ...... April 2-2014 STIRLING, Mary Glen ...... December 4-2013 STRONACH, Charlotte Ann ...... January 22-2014 STRUM, Rhoda Ann ...... March 26-2014 SULLIVAN, Agnes ...... November 27-2013 SULLIVAN, Mary Bernice ...... December 18-2013 SULLIVAN, Mary Avis ...... December 25-2013 SURETTE, Elizabeth Madeline ...... February 5-2014 SURETTE, Katherine Elizabeth ...... October 30-2013 SURETTE, Lindsay Joseph, Sr...... February 19-2014 SURETTE, Norma Marie ...... March 12-2014 SUTHERLAND, Regina Elizabeth ...... April 2-2014 SUTTON, Arthur Eric “Rick”...... October 23-2013 SWEENEY-CUNNINGHAM, Mary Arlene ...... December 11-2013 SWEET, Harry Watson ...... December 4-2013 TAIT, Robert Clayton ...... December 25-2013 TANNER, Elburne Leo ...... March 19-2014 TANNER, Harry St. Clair ...... October 30-2013 TARNOWSKY, Stephanie ...... October 16-2013 TATTRIE, Raymond Manley ...... November 13-2013 TATTRIE, Robert Lloyd...... March 19-2014 TAYLOR, Constance Marilyn...... December 4-2013 TAYLOR, Geneva Elizabeth...... October 23-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 565

Estate Name Date of First Insertion

TAYLOR, Janet Lynn ...... March 19-2014 TAYLOR, Mary Celina...... October 9-2013 TAYLOR, Pamela Joy...... October 30-2013 TAYLOR, Rachel Ann ...... December 11-2013 THEAL, Clarence W...... November 6-2013 THERIAULT, Walter Joseph...... February 19-2014 THOMSON, Phyllis Bertha Edith ...... October 30-2013 THORNE, Joan Emma Arthur...... January 15-2014 THORNTON, Catherine Lucille ...... November 27-2013 THORPE, William Henry ...... January 22-2014 THUNKEN, Hella Birget ...... October 9-2013 THURBER, Raymond P...... December 18-2013 TOBIN, Michael Blair...... October 16-2013 TOLMIE, Marion Irene...... December 4-2013 TOVEY, Pearl Louise (aka Pearl Victoria Louise Tovey)...... November 27-2013 TUCKER, Howard Kenneth ...... October 16-2013 TUPPER, John William ...... April 2-2014 TURNER, Grace Mildred ...... October 16-2013 TURNER, Kenneth William ...... November 20-2013 UNDERWOOD, Julian Paul ...... March 19-2014 VAN MULUKOM, Cecilia Anna ...... November 6-2013 VANDENBURG, Lloyd Walter ...... March 19-2014 VANDERLINDEN, Noel Lucien ...... December 11-2013 VanNORDEN, Madaleen May ...... November 6-2013 VARNER, Byron Jordan...... October 16-2013 VARNER, Louise Marion (aka Marion Varner)...... November 20-2013 VEINOT, Barbara Pearl...... January 29-2014 VEINOT, Beacher Lawrence ...... January 22-2014 VEINOTTE, Myrtle ...... October 23-2013 VENIOT, Ursula Annemarie...... December 18-2013 VERGIE, Phyllis Iva ...... February 19-2014 VERVAET, Edgar L...... February 26-2014 VIGNEAULT, Mary Theresa ...... October 16-2013 WADDEN, Struan G...... November 20-2013 WAGNER, Vivian Pearl ...... February 26-2014 WALLACE, Ruth E...... November 27-2013 WALSH, Elizabeth Mary...... November 13-2013 WALSH, Pamela Rose...... March 26-2014 WALSH, Roy J...... January 29-2014 WAMBACK, Clayton Walter ...... January 22-2014 WAMBOLDT, David A...... October 23-2013 WAMBOLDT, Donald James...... March 26-2014 WAMBOLDT, Helen Gertrude...... April 2-2014 WAMBOLDT, Reginald...... November 20-2013 WAMBOLT, Kevin Patrick...... January 22-2014 WAREHAM, Augustus Graham ...... November 20-2013 WAREHAM, Mary Blanche ...... November 20-2013 WARNER, Julia Josephine ...... March 12-2014 WATTERS, Gladys Mae ...... March 26-2014

© NS Office of the Royal Gazette. Web version. 566 The Royal Gazette, Wednesday, April 9, 2014

Estate Name Date of First Insertion

WEAGLE, Barbara L...... November 20-2013 WEATHERBIE, Douglas Stewart ...... November 13-2013 WEBBER, Hilda Doris ...... February 26-2014 WEBSTER, Andrew Franklyn...... February 26-2014 WEBSTER, Elaine Constance...... February 5-2014 WEEKS, Gregory Scott...... October 16-2013 WEIR, Garnet Tillman ...... November 6-2013 WEIR, John A...... February 12-2014 WELNER, Laurence Roland...... November 6-2013 WENTZELL, Helena Eurydice ...... January 22-2014 WENTZELL, Marion Elaine ...... November 20-2013 WESLEY, Isobel Catherine MacKay ...... February 12-2014 WEST, Donald Roy...... December 11-2013 WHATLING, Mary Ann...... March 26-2014 WHISTON, Kathleen...... December 4-2013 WHITE, Anne Carmella...... January 15-2014 WHITE, Brenda Joan...... November 13-2013 WHITE, Helen Elizabeth...... December 11-2013 WHITE, Janet Elizabeth ...... November 20-2013 WHITE, Mary Jacqueline ...... January 1-2014 WHITE, Melvin...... January 15-2014 WHITMAN, Helen Claire...... February 12-2014 WHITZMAN, David...... December 11-2013 WHITZMAN, Molly...... October 30-2013 WHYNOT, Frank Louis ...... March 26-2014 WILCOX, Fraser Earl ...... October 23-2013 WILE, Reta Marie...... October 9-2013 WILE, Ruby Laura...... January 1-2014 WILE, Venus Elizabeth...... January 8-2014 WILLIAMS, Frances Gertrude ...... March 12-2014 WILLIAMS, Robert Harris ...... December 18-2013 WILLIAMS, Stephen Chester...... December 18-2013 WILLIAMS, William John ...... December 4-2013 WILLNER, Elfreide Theresa...... December 4-2013 WILLS, Bernard Duncan...... March 26-2014 WILSON, Emily Ruth...... January 8-2014 WILSON, Gertrude Helen...... March 12-2014 WILSON, James Watson...... March 5-2014 WILSON, Kenneth G...... March 19-2014 WILSON, Victoria Murray ...... February 12-2014 WOLFE, Firmin Clare...... January 15-2014 WOOD, Donald W...... March 5-2014 WOOD, Elsie Hannah ...... January 1-2014 WOOD, Murray ...... October 30-2013 WOODLAND, Lilah ...... March 5-2014 WOODWORTH, Harold Edwin ...... March 26-2014 WRIGHT, Gregory Lloyd ...... April 2-2014 WYNN, Barbara Mary ...... December 4-2013 YOUNG, Marina Loranna ...... December 11-2013

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 9, 2014 567

Estate Name Date of First Insertion

YOUNG, Ronald ...... December 4-2013 ZED, Karen Elizabeth Ann ...... January 1-2014

INDEX OF NOTICES APRIL 9, 2014 ISSUE

Companies Act: Corporations Registration Act: 3039696 Nova Scotia Limited ...... 526 Certificates of Registration revoked ...... 530-532 3065715 Nova Scotia Company ...... 526 3065716 Nova Scotia Company ...... 527 Motor Carrier Act & Motor Vehicle Transport Act: 3264669 Nova Scotia Company ...... 527 Notice of Recommencement of Public Hearing Amberwood International Corporation ...... 527 re Discounting Methods ...... 525 Atlantic Offshore Crewing Inc...... 527 BubbleDeck Atlantic Limited ...... 527 Notaries and Commissioners Act: Dunville Holdings Inc...... 527 Commissioner appointments and revocations .....525 K&O Scotia Corporation...... 527/28 Lewis Kelly Excavating Limited...... 528 Partnerships and Business Names Registration Act: Kelvington Investment Holding Inc...... 528 Certificates of Registration revoked ...... 532-535 North Atlantic Marine Terminals Limited...... 528 Nova Tech Aviation Services Ltd...... 528 Probate Act: Plain Truth Productions (MUSE) Inc...... 528 Est. of Albert Houston Whitney (solemn form)....526 O.R.E. Development Corporation ...... 528 Estate notices (first time)...... 538-544 Leo Schachter Canada Ltd...... 529 Scotia Offshore Crewing Inc...... 529 Gordon Shaw Concrete Products Limited ...... 529 SECOND OR SUBSEQUENT TIME NOTICES Spaeth Holdings ULC ...... 529 Woodward Machining Services Inc...... 529 Probate Act: Estate of Emily Abbass (solemn form) ...... 537 Section 17 - Company Change of Name.... 535-537 Estate notices...... 545

© NS Office of the Royal Gazette. Web version. 568 The Royal Gazette, Wednesday, April 9, 2014

Information Fees for the ROYAL GAZETTE (15% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $148.15 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that ADVERTISING Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $66.75 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $29.25 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $29.25 subscription requests and correspondence should be sent to: All other notices pursuant to Acts: (examples: Companies Act; Land Registration Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $29.25 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.