Nova Scotia

Published by Authority Part I VOLUME 227, NO. 43

HALIFAX, , WEDNESDAY, OCTOBER 24, 2018

PROVINCE OF NOVA SCOTIA DATED at Kentville, Nova Scotia this 18th of October, IN THE MATTER OF SECTION 254(1) OF 2018. THE CRIMINAL CODE OF Geoff Muttart Under the authority vested in me by Section 254(1) of the muttarts law firm Criminal Code of Canada, I hereby designate: Solicitor for C & H Plumbing & Heating Limited

Sidney William Jordan October 24-2018 Royal Canadian Mounted Police Province of Nova Scotia IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended as being qualified to operate an approved instrument, the - and - Intox EC/IR II, and therefore a “qualified technician” in IN THE MATTER OF: An Application by Laurex respect of breath samples, within the meaning of Section Investments Inc. for Leave to Surrender its 254(1) of the said Criminal Code of Canada. Certificate of Incorporation

DATED at Halifax, Nova Scotia, this 1st day of October, NOTICE IS HEREBY GIVEN that Laurex Investments 2018. Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Mark Furey Certificate of Incorporation. Attorney General and Minister of Justice DATED this October 24, 2018. October 24-2018 Charles S. Reagh IN THE MATTER OF: The Companies Act, Chapter 81, Stewart McKelvey R.S.N.S. 1989, as amended Solicitor for Laurex Investments Inc. - and - IN THE MATTER OF: An Application by C & H October 24-2018 Plumbing & Heating Limited for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended NOTICE IS HEREBY GIVEN that C & H Plumbing & - and - Heating Limited, a body corporate, duly incorporated IN THE MATTER OF: An Application by Pratador under the laws of the Province of Nova Scotia, with Investments Inc. for Leave to Surrender its registered office at 20 Cornwallis Street, Kentville, Nova Certificate of Incorporation Scotia intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to NOTICE IS HEREBY GIVEN that Pratador Investments surrender the Certificate of Incorporation of C & H Inc. intends to make an application to the Registrar of Plumbing & Heating Limited, and for its dissolution Joint Stock Companies for leave to surrender its consequent thereon pursuant to the provisions of Section Certificate of Incorporation. 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED this October 24, 2018. 1645 © NS Office of the Royal Gazette. Web version. 1646 The Royal Gazette, Wednesday, October 24, 2018 Charles S. Reagh DAGLEN DISTRIBUTORS INCORPORATED Stewart McKelvey DAVE WHITE CONSTRUCTION LIMITED Solicitor for Pratador Investments Inc. DBF HOLDINGS LIMITED DEMPSEY DESIGN 1999 LIMITED E.H.THURSTON CONSTRUCTIONLIMITED October 24-2018 EDDIE’S BACKHOE SERVICES LIMITED EDWIN CONSTRUCTION LTD. IN THE MATTER OF: The Companies Act, Chapter 81, F.M. GALLOP FUN LAND LIMITED R.S.N.S. 1989, as amended FAIRVIEW CONSTRUCTION LIMITED FARSTAD SHIPPING INCORPORATED FLAMING BURNER SERVICE LIMITED WHEREAS on September 19, 2018 the Registrar of Joint FRANK ZWICKER PLUMBING & HEATING LIMITED Stock Companies sent by post a letter to the hereinafter GLACE BAY FISHERIES LIMITED listed companies (the “companies”) inquiring whether or GRACE INTERNET SPACE INCORPORATED not the companies were carrying on business or in GRD FISHERIES LTD. operation, and as an answer was received from the HARTCAL DEVELOPMENTS LIMITED HEZ’S CRAFTS & CONCESSIONS LIMITED companies; HICKEY’S CLEANING SERVICE LIMITED HIGHLAND COASTAL NATURE TOURS LIMITED TAKE NOTICE that the name of the companies will be INGRAM RIVER INDUSTRIES LIMITED struck off the register at the office of the Registrar of Joint ISLAND SPEEDWAY LIMITED Stock companies one month of the date hereof and the J.M. MACISAAC SALES LIMITED companies will be dissolved, unless cause is shown to the JARREN SALES LIMITED JENNA TRUCKING LIMITED contrary. JUD-ANN BLUEBERRIES LIMITED JUTEAU’S CONSTRUCTION COMPANY LIMITED 1008961 NOVA SCOTIA LIMITED K & K SALVAGE LIMITED 1022852 NOVA SCOTIA LIMITED K. MAC DEVELOPMENTS LIMITED 1279996 NOVA SCOTIA LIMITED KILLAM & MCCAULEY REALTY LIMITED 1554891 NOVA SCOTIA LIMITED KINGS HEAD MARKETING LIMITED 1879978 NOVA SCOTIA LIMITED L & G STEVENS HOLDINGS LTD. 2207729 NOVA SCOTIA LIMITED LAND ‘N SEA FISHERIES LTD. 2425736 NOVA SCOTIA LIMITED M. POWER MARKETING & RESEARCH 2498750 NOVA SCOTIA LIMITED INCORPORATED 3003445 NOVA SCOTIA LIMITED MACGRATH-CHISHOLM HOLDINGS LIMITED 3014684 NOVA SCOTIA LIMITED MAGSON ENTERPRISES LIMITED 3022222 NOVA SCOTIA LIMITED MELBOURNE BUILDERS LIMITED 3025284 NOVA SCOTIA LIMITED MIKLAUR ENTERPRISES LIMITED 3026037 NOVA SCOTIA LIMITED MILLBROOK FABCO INC. 3055146 NOVA SCOTIA LIMITED MULTISOURCE PLANNING & MANAGEMENT 3057538 NOVA SCOTIA LIMITED INCORPORATED 3079520 NOVA SCOTIA LIMITED NORMAN OUELLET’S SERVICE STATION LIMITED 3105039 NOVA SCOTIA LIMITED NORTHERN PHOENIX INDUSTRIES LTD. 3175752 NOVA SCOTIA LIMITED NTC TRANSIT SERVICES LIMITED A J’S TOYS & EDUCATIONAL SUPPLY CENTRE NUNAVIK TRAWL INC. LIMITED PARKADE SERVICES LTD. ABERDEEN CHARTERS LTD PHOENIX GARDEN FOOD LIMITED ALLAN SAVOURY SCALLOP & MUSSEL FARMS PUBNICO TECH STORES LIMITED INCORPORATED R. & J. COPELAND GROCERIES LIMITED AROUND THE GLOBE TRAVEL TPI INCORPORATED R.P. DEARN FUELS LIMITED ASSOCIATED CONVENIENCE STORES RIPLEY FUELS INCORPORATED INCORPORATED ROB BITAR HOLDINGS LIMITED ATLANTIC COMPOSTABLE PRODUCTS INC. S.S.R. CONVENIENCE STORE LTD. B. J. STEWART POLYTHANE LIMITED SINAMIN ENTERPRISES LIMITED B. W. BOND ENTERPRISES LIMITED SOBHANI TRADING INC. BATHERSON BROS.CONSTRUCTION LTD. STEWIACKE VALLEY OUTFITTERS LIMITED BRYANT MCQUINN & ASSOCIATES INC. T & P DONOVAN ENTERPRISES LIMITED C & S WATERWISE INCORPORATED TABLE ROCK RESOURCES LTD. CADPRO COMPUTER DRAFTING SERVICES INC. TCM COLLINS ENTERPRISES LTD. CEDAR 117 LIMITED THE MOUNT BUSINESS INVESTMENTS INC. CEDAR HILL DEVELOPMENTS INC. TI-AL BUILDERS LIMITED CENTRE FOR HUMAN ARTS LIMITED TRANS-COMMUNITY CONSULTING COMPANY CHEESEWORKS GOURMET DELI LIMITED LIMITED COUNTRY MEADOW CONSTRUCTION LIMITED TURNER & OGILVIE MANAGEMENT GROUP INC. CREME DE LA CREME CATERING LIMITED VALLEY MANAGEMENT SERVICES INCORPORATED CURRIE INDUSTRIAL SALES LIMITED WAYNE A. WHYNOT CONSTRUCTION LIMITED D & S ELECTRIC LIMITED WHYCOCOMAGH BAY TOURS INCORPORATED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1647 Dated at Halifax, Province of Nova Scotia, on October 2371322 NOVA SCOTIA LIMITED 19, 2018. 2430329 NOVA SCOTIA LIMITED 2434050 NOVA SCOTIA LIMITED 2446339 NOVA SCOTIA LIMITED Registry of Joint Stock Companies 2447407 NOVA SCOTIA LIMITED Hayley Clarke, Registrar 2449058 NOVA SCOTIA LIMITED 2460619 NOVA SCOTIA LIMITED October 24-2018 2496612 NOVA SCOTIA LIMITED 2522835 NOVA SCOTIA LIMITED 2528506 NOVA SCOTIA LIMITED IN THE MATTER OF: The Companies Act, Chapter 81, 2530790 NOVA SCOTIA LIMITED R.S.N.S. 1989, as amended 3000231 NOVA SCOTIA LIMITED 3000981 NOVA SCOTIA LIMITED WHEREAS on September 19, 2018 the Registrar of Joint 3003249 NOVA SCOTIA LIMITED Stock Companies sent by post a letter to the hereinafter 3004927 NOVA SCOTIA LIMITED listed companies (the “companies”) inquiring whether or 3007081 NOVA SCOTIA LIMITED 3007148 NOVA SCOTIA LIMITED not the companies were carrying on business or in 3012543 NOVA SCOTIA LIMITED operation, and as no answer was received from the 3013910 NOVA SCOTIA LIMITED companies; 3013925 NOVA SCOTIA LIMITED 3014040 NOVA SCOTIA LIMITED TAKE NOTICE that the name of the companies will be 3018489 NOVA SCOTIA LIMITED struck off the register at the office of the Registrar of Joint 3018661 NOVA SCOTIA LIMITED 3018822 NOVA SCOTIA LIMITED Stock companies one month of the date hereof and the 3023416 NOVA SCOTIA COMPANY companies will be dissolved, unless cause is shown to the 3024809 NOVA SCOTIA LIMITED contrary. 3024830 NOVA SCOTIA LIMITED 3025814 NOVA SCOTIA LIMITED (ITS) INTEGRAL TRAINING & CONSULTING 3026634 NOVA SCOTIA LIMITED SERVICES LIMITED 3028149 NOVA SCOTIA LIMITED 1027386 NOVA SCOTIA LIMITED 3030154 NOVA SCOTIA LIMITED 1103173 NOVA SCOTIA LIMITED 3030727 NOVA SCOTIA LIMITED 1489424 NOVA SCOTIA LIMITED 3031027 NOVA SCOTIA LIMITED 159 LINCOLN LTD. 3031773 NOVA SCOTIA LIMITED 1662823 NOVA SCOTIA LIMITED 3032299 NOVA SCOTIA LIMITED 1680265 NOVA SCOTIA LIMITED 3033514 NOVA SCOTIA LIMITED 1705960 NOVA SCOTIA LIMITED 3033546 NOVA SCOTIA COMPANY 1756919 NOVA SCOTIA LIMITED 3033633 NOVA SCOTIA LIMITED 1863439 NOVA SCOTIA LIMITED 3035605 NOVA SCOTIA LIMITED 1869991 NOVA SCOTIA LIMITED 3037818 NOVA SCOTIA LIMITED 1910186 NOVA SCOTIA LIMITED 3037897 NOVA SCOTIA LIMITED 1937532 NOVA SCOTIA LIMITED 3038355 NOVA SCOTIA LIMITED 1978088 NOVA SCOTIA LIMITED 3038601 NOVA SCOTIA LIMITED 1987619 NOVA SCOTIA LIMITED 3041013 NOVA SCOTIA LIMITED 1997125 NOVA SCOTIA LIMITED 3041880 NOVA SCOTIA LIMITED 2072941 NOVA SCOTIA LIMITED 3044435 NOVA SCOTIA LIMITED 2084426 NOVA SCOTIA LIMITED 3046883 NOVA SCOTIA LIMITED 2085732 NOVA SCOTIA LIMITED 3046977 NOVA SCOTIA LIMITED 2086231 NOVA SCOTIA LIMITED 3049008 NOVA SCOTIA LIMITED 2099691 NOVA SCOTIA LIMITED 3049645 NOVA SCOTIA LIMITED 2110250 NOVA SCOTIA LIMITED 3050052 NOVA SCOTIA LIMITED 2122473 NOVA SCOTIA LIMITED 3050111 NOVA SCOTIA LIMITED 2190212 NOVA SCOTIA LIMITED 3051620 NOVA SCOTIA LIMITED 2193153 NOVA SCOTIA LIMITED 3051836 NOVA SCOTIA COMPANY 2256450 NOVA SCOTIA LIMITED 3052368 NOVA SCOTIA LIMITED 2265565 NOVA SCOTIA LIMITED 3052562 NOVA SCOTIA LIMITED 2288391 NOVA SCOTIA LIMITED 3053495 NOVA SCOTIA LIMITED 2291251 NOVA SCOTIA LIMITED 3053822 NOVA SCOTIA LIMITED 2291957 NOVA SCOTIA LIMITED 3054379 NOVA SCOTIA LIMITED 2297808 NOVA SCOTIA LIMITED 3055268 NOVA SCOTIA LIMITED 2306397 NOVA SCOTIA LIMITED 3056457 NOVA SCOTIA LIMITED 2306979 NOVA SCOTIA LIMITED 3056458 NOVA SCOTIA LIMITED 2334470 NOVA SCOTIA LIMITED 3056459 NOVA SCOTIA LIMITED 2338685 NOVA SCOTIA LIMITED 3056865 NOVA SCOTIA LIMITED 2355377 NOVA SCOTIA LIMITED 3056958 NOVA SCOTIA COMPANY 2367198 NOVA SCOTIA LIMITED 3057422 NOVA SCOTIA LIMITED 2370992 NOVA SCOTIA LIMITED 3057489 NOVA SCOTIA LIMITED

© NS Office of the Royal Gazette. Web version. 1648 The Royal Gazette, Wednesday, October 24, 2018

3057799 NOVA SCOTIA LIMITED 3092821 NOVA SCOTIA LIMITED 3058123 NOVA SCOTIA LIMITED 3092912 NOVA SCOTIA LIMITED 3058336 NOVA SCOTIA LIMITED 3093496 NOVA SCOTIA LIMITED 3058459 NOVA SCOTIA LIMITED 3093553 NOVA SCOTIA LIMITED 3059653 NOVA SCOTIA LIMITED 3094734 NOVA SCOTIA LIMITED 3061172 NOVA SCOTIA LIMITED 3095110 NOVA SCOTIA INC. 3062380 NOVA SCOTIA LIMITED 3095111 NOVA SCOTIA LIMITED 3062719 NOVA SCOTIA LIMITED 3095411 NOVA SCOTIA LIMITED 3063589 NOVA SCOTIA LIMITED 3095418 NOVA SCOTIA LIMITED 3064499 NOVA SCOTIA LIMITED 3095510 NOVA SCOTIA LIMITED 3066401 NOVA SCOTIA LIMITED 3096060 NOVA SCOTIA LIMITED 3066627 NOVA SCOTIA LIMITED 3096347 NOVA SCOTIA LIMITED 3067253 NOVA SCOTIA LIMITED 3096573 NOVA SCOTIA LIMITED 3067671 NOVA SCOTIA COMPANY 3097219 NOVA SCOTIA LIMITED 3067672 NOVA SCOTIA COMPANY 3097250 NOVA SCOTIA LIMITED 3068825 NOVA SCOTIA LIMITED 3097251 NOVA SCOTIA LIMITED 3069616 NOVA SCOTIA COMPANY 3098185 NOVA SCOTIA LIMITED 3069909 NOVA SCOTIA LIMITED 3098292 NOVA SCOTIA LIMITED 3070911 NOVA SCOTIA LIMITED 3098343 NOVA SCOTIA LIMITED 3071055 NOVA SCOTIA LIMITED 3098972 NOVA SCOTIA LIMITED 3073981 NOVA SCOTIA LIMITED 3099182 NOVA SCOTIA COMPANY 3074700 NOVA SCOTIA LIMITED 3099674 NOVA SCOTIA LIMITED 3075747 NOVA SCOTIA LIMITED 3100228 NOVA SCOTIA LIMITED 3076211 NOVA SCOTIA LIMITED 3100597 NOVA SCOTIA LIMITED 3076508 NOVA SCOTIA LIMITED 3100602 NOVA SCOTIA LIMITED 3076650 NOVA SCOTIA LIMITED 3100986 NOVA SCOTIA LIMITED 3076926 NOVA SCOTIA LIMITED 3101095 NOVA SCOTIA LIMITED 3076971 NOVA SCOTIA LIMITED 3102379 NOVA SCOTIA LIMITED 3077118 NOVA SCOTIA ULC 3102488 NOVA SCOTIA LIMITED 3077999 NOVA SCOTIA LIMITED 3102603 NOVA SCOTIA LIMITED 3078912 NOVA SCOTIA LIMITED 3102740 NOVA SCOTIA LIMITED 3080316 NOVA SCOTIA LIMITED 3103334 NOVA SCOTIA LIMITED 3080744 NOVA SCOTIA COMPANY 3104639 NOVA SCOTIA LIMITED 3080745 NOVA SCOTIA COMPANY 3105063 NOVA SCOTIA LIMITED 3080746 NOVA SCOTIA COMPANY 3105331 NOVA SCOTIA LIMITED 3081618 NOVA SCOTIA LIMITED 3105502 NOVA SCOTIA LIMITED 3081941 NOVA SCOTIA LIMITED 3109332 NOVA SCOTIA LIMITED 3082272 NOVA SCOTIA LIMITED 3109733 NOVA SCOTIA LIMITED 3082531 NOVA SCOTIA LIMITED 3110831 NOVA SCOTIA LIMITED 3083085 NOVA SCOTIA LIMITED 3111771 NOVA SCOTIA LTD. 3083126 NOVA SCOTIA LIMITED 3112772 NOVA SCOTIA LIMITED 3083239 NOVA SCOTIA LIMITED 3113931 NOVA SCOTIA LIMITED 3083870 NOVA SCOTIA LIMITED 3114351 NOVA SCOTIA LIMITED 3084077 NOVA SCOTIA LIMITED 3119791 NOVA SCOTIA LIMITED 3084412 NOVA SCOTIA LIMITED 3120514 NOVA SCOTIA LIMITED 3084773 NOVA SCOTIA LIMITED 3120571 NOVA SCOTIA LIMITED 3085281 NOVA SCOTIA LIMITED 3121212 NOVA SCOTIA LIMITED 3085334 NOVA SCOTIA COMPANY 3121811 NOVA SCOTIA LIMITED 3085538 NOVA SCOTIA LIMITED 3121911 NOVA SCOTIA LIMITED 3085780 NOVA SCOTIA LIMITED 3121912 NOVA SCOTIA COMPANY 3085856 NOVA SCOTIA LIMITED 3122532 NOVA SCOTIA LTD. 3085885 NOVA SCOTIA LIMITED 3122939 NOVA SCOTIA LIMITED 3086609 NOVA SCOTIA LIMITED 3123032 NOVA SCOTIA LIMITED 3086665 NOVA SCOTIA LIMITED 3123455 NOVA SCOTIA LIMITED 3086817 NOVA SCOTIA LIMITED 3126572 NOVA SCOTIA LIMITED 3086922 NOVA SCOTIA LIMITED 3130552 NOVA SCOTIA LIMITED 3087704 NOVA SCOTIA LIMITED 3135934 NOVA SCOTIA LIMITED 3087879 NOVA SCOTIA LIMITED 3135935 NOVA SCOTIA LIMITED 3088011 NOVA SCOTIA LIMITED 3138315 NOVA SCOTIA LIMITED 3088264 NOVA SCOTIA LIMITED 3138891 NOVA SCOTIA LIMITED 3088331 NOVA SCOTIA LIMITED 3139476 NOVA SCOTIA LIMITED 3090725 NOVA SCOTIA LIMITED 3139495 NOVA SCOTIA LIMITED 3090745 NOVA SCOTIA LIMITED 3139691 NOVA SCOTIA LIMITED 3090752 NOVA SCOTIA LIMITED 3140031 NOVA SCOTIA LIMITED 3091365 NOVA SCOTIA LIMITED 3140576 NOVA SCOTIA LIMITED 3091366 NOVA SCOTIA LIMITED 3145213 NOVA SCOTIA LIMITED 3091717 NOVA SCOTIA LIMITED 3146091 NOVA SCOTIA LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1649

3147773 NOVA SCOTIA LIMITED AMBIENCE HOLDINGS LIMITED 3148454 NOVA SCOTIA LIMITED AMPHITRITE TRAVEL & ADVENTURE INC. 3150591 NOVA SCOTIA LTD. ANNAPOLIS VALLEY HEMP INCORPORATED 3151031 NOVA SCOTIA LIMITED ANNAPOLIS VALLEY HOME LEISURE LIMITED 3154752 NOVA SCOTIA LTD. ANNS BUILDERS LTD. 3155492 NOVA SCOTIA LIMITED ANTIGONISH COUNTY HOME ESTATES (1994) 3155912 NOVA SCOTIA LIMITED LIMITED 3156073 NOVA SCOTIA LIMITED ANTRAC ATLANTIC INCORPORATED 3156512 NOVA SCOTIA LIMITED APCO INSULATORS LIMITED 3166615 NOVA SCOTIA LIMITED AQUA NUTRIENTS LTD. 3167112 NOVA SCOTIA LIMITED AQUALOG COMPANY INC. 3167634 NOVA SCOTIA LIMITED AQUINA DAY SPA LIMITED 3168592 NOVA SCOTIA LTD. ARACHNID HOCKEY CANADA, ULC 3170178 NOVA SCOTIA LIMITED ARCADIA GREEN CLEAN LTD. 3170934 NOVA SCOTIA LIMITED ARCADIA MANUFACTURING & MACHINE LIMITED 3173532 NOVA SCOTIA LIMITED ARCADIA WOOD CRAFTERS LIMITED 3175292 NOVA SCOTIA LIMITED ARCTIC HARVESTERS INC. 3177792 NOVA SCOTIA LIMITED ARDEFEN ASIA INC. 3181753 NOVA SCOTIA LIMITED ARIM INVESTMENTS INC. 3181892 NOVA SCOTIA LIMITED ARK AEROSPACE INC. 3183092 NOVA SCOTIA LIMITED ARN’S MEN’S WEAR LIMITED 3183352 NOVA SCOTIA LIMITED ASHTONS SALON & DAY SPA INC. 3183473 NOVA SCOTIA LIMITED ATLANTIC ALLIANCE DEVELOPMENT GROUP 3183753 NOVA SCOTIA LIMITED INCORPORATED 3184194 NOVA SCOTIA COMPANY ATLANTIC FLOORING LIMITED 3TP RETAILING LTD. ATLANTIC FOREIGN AUTO REPAIR LIMITED 4-STAR QUALITY LAUNDRY INC. ATLANTIC GOLF TRAINING INCORPORATED 4U MEATS LTD. ATLANTIC HARDWOOD SPECIALTIES LIMITED 750 PLACE D’ARMES NOVA SCOTIA COMPANY ATLANTIC PLAY THERAPY CENTRE LIMITED A & G MARINE LIMITED ATLANTIC SELECTIVE LOGGING LTD. A & K GOTTSCHALL HOLDINGS LIMITED ATLANTIC TRANSMISSION LIMITED A ROCK PICTURES INC. ATLAS BUILDERS CORPORATION LIMITED A-1 ROOFING LIMITED ATLAS SHIPPING CO., LIMITED A. & M. HARRIS SALMON FARM LIMITED AUCTION BROADCASTING, INCORPORATED A. A. MUNRO ENTERPRISES LIMITED AUCTION NETWORX INC. A. L. D’ENTREMONT ENTERPRISES LIMITED AUTO WOOD INC. A.A.A. ATLANTIC DISMANTLING & DEMOLITION AUTOMOTION SMALL CAR CENTER LIMITED LIMITED AUTONOMOUS INFORMATION SYSTEMS INC. A.K.A. WALL INVESTMENTS LIMITED AUTOWAND.COM, INCORPORATED ABLE REALTY INC. AWARD DISTRIBUTION LIMITED ABOVE & BEYOND SUCCESS INVESTMENTS B & A MYATT HOLDING COMPANY LIMITED CORPORATION INC. BAFFIN SHIPPING INC. ABS FITNESS LIMITED BALL’S CREEK CONVENIENCE & BAKERY LIMITED ACOUSTIC CONTROL SYSTEMS LTD. BALLINSLOE MEDICAL INCORPORATED ACTIVE SECURITY SYSTEMS LTD. BARON ACQUISITION CORP. ADAPTION SOFTWARE INC. BASIN VIEW FISHERIES LIMITED ADCOM CONSTRUCTION LTD. BAYERS LAKE PROPERTIES LIMITED ADDED SPACES LTD. BEACHROCK PRODUCTIONS INCORPORATED ADSONFEET INC. BEAR WITH ME PRODUCTIONS LTD. ADVANCE INTERNATIONAL CANADA BEAUPHARE INC. CORPORATION ULC/CORPORATION ADVANCE BEDFORD CAPITAL GROUP INCORPORATED INTERNATIONAL CANADA ULC BEHAVIOURAL SCIENCE SYSTEMS (CANADA) ADVANCED POWER PRODUCTS LTD. LIMITED ADVANTAGE FINANCIAL GROUP INCORPORATED BELL ELECTRIC TECHNICAL SERVICES INC. ADVICE GARDENING CONSULTANT INCORPORATED BELNAN SERVICES LIMITED AGR INVESTMENTS INC. BERNARDO GROCERIES INCORPORATED ALASKA WILD SEAFOOD LIMITED BERWICK ACRES LIMITED ALBYN STREET INVESTMENTS INC. BIG B’S AUTOMOTIVE DETAILING & REPAIRS LTD. ALIVION ENTERTAINMENT INC. BIG NEWT SOFTWARE STUDIO LTD. ALL CREDIT SOLUTIONS INC. BIGGLES LAND DEVELOPMENT INCORPORATED ALLAC CONSULTANTS LIMITED BILL’S PRO SHOP LIMITED ALLAN MEDICAL SUPPLIES INC. BINGJIYAN CHEMICALS LTD. ALLEN POTTER & SON FOUNDATION BIO-SAFETY MANAGEMENT INCORPORATED CONTRACTORS LIMITED BIOMEDICAL COMMUNICATIONS INCORPORATED ALLSEASON AQUATIC FARMS LIMITED BIOSTRATIGRAPHIC ASSOCIATES (CANADA) INC. AMA PROPERTY MANAGEMENT AND INVESTMENTS BIRCHHILL LOGGING LIMITED LIMITED BISSETT LAKE DEVELOPMENT LIMITED

© NS Office of the Royal Gazette. Web version. 1650 The Royal Gazette, Wednesday, October 24, 2018

BLACK FLAG LABEL LTD. CAPE HALIBUT INVESTMENTS LIMITED BLUE OCEAN SEA PRODUCTS LIMITED CAPITAL GOLF SERVICES (NS) INC. BLUE ROOSTER HOLDING INC. CAPTAIN JOHN’S FISH COMPANY LIMITED BLUENOSE PAINTING COMPANY LIMITED CAR NOVA SCOTIA INVESTMENTS LIMITED BLUEWATER SPORTFISHING & CHARTER LTD. CARHILL CANADA COMPANY BO’S RESTAURANT LIMITED CARMICHAEL’S TRACTOR AND EQUIPMENT BOTLAB LTD. LIMITED BOTTICELLI’S MERCATO ITALIANO LIMITED CARNELL INVESTMENTS LIMITED BOUTILIER’S SOLID SURFACES FLOORING LTD. CARTER ELECTRIC LIMITED BOYD’S MOVING & STORAGE (N.S.) LIMITED CARTER JOYCE HOLDINGS INCORPORATED BOYLAN’S PLUMBING & HEATING LIMITED CASA BELLA INTERIORS AND DESIGN LIMITED BP FISHERIES LTD. CATHERINE FOGARTY CONSULTING LIMITED BRADFORD MANAGEMENT INC. CBG PROJECT CONSULTANTS INC. BRADYCO LIMITED CCWAH LIMITED BRAND FX BODY COMPANY INCORPORATED CELTIC INFORMATION CONSULTANTS LIMITED BRECKENRIDGE CONTRACTING LIMITED CELTIC TREE SPECIALISTS INC. BRETON TUBE LIMITED CEOL COMMUNICATIONS INC. BRIMAR DEVELOPMENTS LIMITED CEOLMOR INVESTMENTS LIMITED BROCK’S AUTOMOTIVE CONSULTING, LTD. CHASSIS LEASING COMPANY BROGAN MINING COMPANY LIMITED CHELSEA MANAGEMENT SERVICES BTH DISTRIBUTORS INC. INCORPORATED BUBBA’S TRUCK AND TRAILER SERVICE LIMITED CHETICAMP ENTERPRISES LIMITED BULBS TO BLOOMS LIMITED CHEZ TARA LIMITED BURKE’S TRUSS LTD. CHIC FLOWERS INC. BUSINESS INNOVATION CANADA CORP. CHILL OUT REFRIGERATION LIMITED BUYEX CORPORATION LIMITED CHRISTIAN SITU GEOSCIENCE INCORPORATED BUZZ MEDIA LTD. CIRCUITS YOUR HOME & CAR ENTERTAINMENT C & J DISPOSAL LIMITED CENTER LIMITED C & J INTERNET SOLUTIONS INC. CITY LINE FUELS LTD. C. & C. TOWNSEND CARPENTRY LIMITED CLEAN US CO.\NETTOYEZ NOUS CIE. C.M.C.J. HOLDINGS LIMITED CLEANX - THE DRYCLEAN XPRESS INC. C.M.E. HOLDINGS CORPORATION CLF PRODUCTIONS INCORPORATED C.R. COOK’S REAL ESTATE LIMITED CLUB 140 LIMITED C.R. HARRISON WOODWORKING LIMITED CLYDE PERRY AND SON LIMITED C.S. GESNER FORESTRY SERVICES INC. COA COASTAL OCEAN ASSOCIATES C.W. FRASER HOLDINGS LIMITED INCORPORATED CABOT ELECTRIC CONTRACTING LIMITED COACHING PLATFORM INCORPORATED CABOT TRAIL WHALE WATCHING LTD. COASTAL INSTRUMENTATION SERVICES CADDEN’S TOWING & AUTO BODY LIMITED INCORPORATED CADENCE CONSULTING GROUP INCORPORATED COASTAL PEOPLES LEARNING NETWORK LIMITED CAL-CON SLINGER SERVICES LIMITED COASTLINE TRUCK & AUTO REPAIR LTD. CALERON HOLDINGS LIMITED COBEQUID VILLAGE GROUP INC. CAMP COVE ASPHALT SEALING LTD. COLD HEADER MACHINE COMPANY LIMITED CAN*IT TRADERS INC. COLLECTATHON HOLDINGS LIMITED CANADA ALLOY CASTING COMPANY COMEAU ENTERPRISES LIMITED CANADA HONDURAS ENERGY SERVICES COMPANY COMMODITIES TRADERS INTERNATIONAL LIMITED INC. COMPAGNIE TECKN-O-LASER GLOBAL/TECKN-O- CANADAX INDUSTRIAL GROUP LIMITED LASER GLOBAL COMPANY CANADIAN ARAB INFORMATION CENTER LTD. COMPASS CONTRACTING LIMITED CANADIAN AUTOMOTIVE RADIATOR COMPONENTS CONCESSION 2 FILMS INC. LIMITED CONCORD COATINGS, INC. CANADIAN BASKETBALL ASSOCIATION INC. CONDITION ANALYZING CORPORATION LIMITED CANADIAN COWBOY ENERGY ULC CONNELL TEX CONSULTING INCORPORATED CANADIAN NORTH STAR GROUP CANADA LTD. CONNIE OJIEGBE PSYCHIATRIC SERVICES INC. CANADIAN NORTH STAR GROUP INTERNATIONAL CONQUIN QUALITY CONTROL INC. LTD. CONTECH CONSULTANTS LIMITED CANCOUNE FISHERIES INCORPORATED CONTINENTAL HOMES BUILDERS LIMITED CANGLOBE INTERNATIONAL CAPITAL INC. CONVERGENCE FOODS DISTRIBUTING LIMITED CANOVA ENERGY INCORPORATED COOK MD INC. CANSHIP UGLAND NOVA SCOTIA LIMITED COPPER VALLEY HOLDINGS LTD. CANTEC DESIGN LIMITED COPPERPOT INVESTMENTS LIMITED CANWAY GRAPHICS 1999 LIMITED CORE ESTATES LIMITED CANWORLD CONTRACTING INCORPORATED CORNWALLIS MACHINE SHOP LIMITED CAPE BRETON ACCESSIBLE TRANSPORTATION CORTIM CONSULTANTS LIMITED SERVICE INCORPORATED COSSABOOM HOLDINGS LIMITED CAPE BRETON BEACH HOLIDAYS LTD. COUGAR SECURITY & INVESTIGATION SERVICES CAPE BRETON DISCOUNTERS LIMITED LTD.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1651

CPN MOTORCYCLE DESIGN INC. DR. DEBORAH DUERDEN INC. CRAIG CARABIN ENTERPRISES LIMITED DR. J. BLACKMAN PHYSICIAN INCORPORATED CRAMAR REALTY LIMITED DR. JEFFREY M. KELLAND MEDICAL COMPANY CRAMM’S MECHANICAL ENGINEERING, WORK & LIMITED DESIGN INC. DR. KAILASH JINDAL INC. CRESCENT ELECTRONICS LIMITED DR. N. KADIR FRCS INCORPORATED CROSSROADS FILM CONSULTING INCORPORATED DR. S. BENJAMEN INCORPORATED CROSSROADS PLANNING AND RESEARCH LIMITED DR. SYED NAQVI INCORPORATED CROWN CANDLES (CANADA) LIMITED DREAM BIG SALES LIMITED CUROLE HOLDINGS LIMITED DSC ELEVATOR LIMITED CUTLER’S CAFÉ LIMITED DSI - DOCUMENT SOLUTIONS INCORPORATED D “N” A BUILDING LIMITED DUCK CONSTRUCTION LIMITED D & D FAIR FARMS INC. DUTCH EAST INDIES HOME & OFFICE FURNISHINGS D & G LOBSTER COMPANY LIMITED INCORPORATED D & S MANAGEMENT LIMITED DW RENTALS INCORPORATED D’MAYA MANUFACTURING INC. E & G SAFATLI INVESTMENTS LIMITED D. & A. LEASING INCORPORATED E & S DAHLIAS INCORPORATED D. CHANG CANADA CORP. E. HUTT’S BODY SHOP LIMITED D. M. J. ELECTRIC LIMITED E. J. MILLS LIMITED D. MARK SMITH FISHERIES LIMITED E. LOHNES CONSTRUCTION LIMITED D. SCOTT HOLDINGS LIMITED E. M. BYRNE HOLDINGS LIMITED D.A. WILLIAMS MANAGEMENT CONSULTING E. M. GARDNER ENTERPRISES LIMITED LIMITED E.P.S. WOOD PRODUCTS LIMITED D.M.J. TECHNOLOGIES INCORPORATED EARLE CREEK ULC D.N. GOLF MANAGEMENT SERVICES LIMITED EARTH SHAKERS EXCAVATION LIMITED DALHOUSIE PROJECTS LIMITED EAST 57 ENTERPRISES LIMITED DANLYN MARKETING INCORPORATED EASTCAN MEDI-PHARM DISTRIBUTION INC. DANO’S CATERING INC. EASTCOAST AGENCIES LIMITED DARREN’S METRO CAR ZONE LIMITED EASTERN DENTAL ASSOCIATES (1995) DAVAR CONSULTING INCORPORATED INCORPORATED DAVE’S APPLIANCE & BURNER SERVICE LIMITED EASTERN POINTS FARMS LIMITED DAVID L. LINDEMAN INCORPORATED EASTERN STAR SEA SERVICES LIMITED DAVID RANDALL ENTERPRISES LIMITED EASTSIDE CONCRETE LIMITED DAVIS & DAVIS PERSONAL & PROFESSIONAL EASTWARDS PROPERTIES INCORPORATED DEVELOPMENT SEMINARS LIMITED ECRM NETWORKS INC. DAY CAM INC. ED BURGE SERVICE CENTRE LIMITED DCAF (2005) LIMITED ELBAS CONSTRUCTION LIMITED DCITI CANADA INC. ELEAGUES.COM INC. DEEP SIX LIMITED ELECTRONIC BENEFITS INCORPORATED DEEPWATER N.S. OFFSHORE & SUBSEA ELITE TORONTO INVESTMENTS INC. CONSULTING LTD. ELLIPSIS INTERDISCIPLINARY DESIGN INC. DELISKA TRADITIONS CANADA CO./COMPAGNIE DE ELMRAY ENTERPRISES LIMITED TRADITION DELISKA CANADA EMANUEL JANNASCH LIMITED DELOITTE CONSULTING (NOVA SCOTIA) ULC EMAX DEVELOPMENTS LIMITED DENNIS KUTCHERA POST-PRODUCTION INC. EMILE FOOTPRINT’S PLUMBING & HEATING INC. DEREK J. BAKER INC. ENCOMPASS SAFETY CONSULTING LIMITED DETRIMEX ENTERPRISES INC. ENEX DOOR INSTALLATIONS LTD. DEVREW MERCHANDISING (ATLANTIC) ERIC PETTIGREW SALES LIMITED INCORPORATED ERICA O’NEILL INC. DIAMOND GOLD DESIGN LIMITED ERINPINE ENTERPRISES LIMITED DIGBY NECK WHALE WATCH LIMITED ERMA BALCOM - GREAT GIFTS INC. DIRECT TILE LTD. ESSCORP HOLDINGS INCORPORATED DIRTEE DEEDS CONTRACTORS LIMITED ESTATE EQUITIES LIMITED DISCOVERY INVESTMENTS LIMITED ETI CONSULTANTS INC. DJ’S DISTRIBUTORS LIMITED EVELYN RAMSAY INCORPORATED DJS MERCHANDISING INC. EVERSHINE CLEANERS LIMITED DKP DRYWALL LTD. EXIT 0 DIGITAL SYSTEMS INC. DMS OFFICE EQUIPMENT LEASING LTD. EXPOSE SERVICES PLUS INCORPORATED DND WELDING & FABRICATION LTD. EYRE-BAKER HOUSE INC. DOCKSIDE FIBREGLASS LTD. F. L. MUNROE FISHERIES LIMITED DOCUMENTARY PARK INC. F.U.N. (FIT UR NEEDS) FITNESS CLUB LTD. DOUBLE “A” RENOVATIONS LIMITED FABRICANO INCORPORATED DOWN HOME HOLDINGS (2002) LIMITED FACEY AVIONICS SUPPORT SERVICES INC. DOWNTOWN BILLIARDS CLUB LIMITED FAIRVIEW LAUNDROMAT LIMITED DR. ASIM SALIM INC. FAIRWAY FISHERIES INCORPORATED DR. CHARL J. BADENHORST MEDICINE FAIRY FOLIO PRODUCTIONS INC. INCORPORATED FALL RIVER GARDEN SUPPLY INC.

© NS Office of the Royal Gazette. Web version. 1652 The Royal Gazette, Wednesday, October 24, 2018

FARMS.COM ULC HACH PROMOTIONS INCORPORATED FILTER AIRE HRV INC. HACKETT’S COVE FISHERIES LIMITED FIND A PRO HALIFAX LTD. HADDAD CONST. CO. LIMITED FINS “N” CLAWS SEAFOODS III LIMITED HALCO CONSTRUCTION LIMITED FIRESIDE SAFETY INSPECTIONS & INSTALLATIONS HALIFAX GOLF CENTRES 2000 LIMITED LIMITED HALO WOODLANDS INC. FISH NET TAKE-OUT & LUNCH BAR LIMITED HAMMOX HOLDINGS LIMITED FITMOM HALIFAX INC. HAN BECK SEA PRODUCTS INCORPORATED FITNESS CITY INCORPORATED HAPPY AMUSEMENTS INCORPORATED FLIRT BOUTIQUE LIMITED HARBOUR CITIES VETERINARY HOSPITAL LIMITED FOERSTER CLASSIC SPORT CENTER LTD. HARBOUR VIEW SEAFOODS LIMITED FOGZERO.COM INTERNET MARKETING INC. HARBOURFEST PROMOTIONS INCORPORATED FORDINGBRIDGE CONSULTANTS LIMITED HARBOURFRONT FASHIONS LIMITED FORREST KING CONSULTING INC. HARBOURSIDE MOORINGS INC. FOUNTAINHEAD DESIGN & CONSTRUCTION HART STORES LIMITED CONSULTANTS INCORPORATED HARTIES COIN MACHINES LIMITED FREE SPIRIT FISHERIES LIMITED HARVARD BUSINESS CONSULTANTS FRESH ADVERTISING INC. INCORPORATED FRISIAN TRADE & ASSET MANAGEMENT LTD. HEAP MANAGEMENT AND CONSULTING SERVICES FRP SPRAY EQUIPMENT LIMITED LIMITED FUNDY ANGORA LIMITED HELICAL SYSTEMS INCORPORATED FUNDY MARKETING & WEB PAGE DESIGN LTD. HERRINGTON INVESTMENTS LIMITED G & S REALTY CORPORATION/CORPORATION HI-FIVE MARKETING LTD. IMMOBILÈRE G & S HIGHBURY TRADERS INC. G. B. D. ANDERSON ENTERPRISES LIMITED HIGHLAND ADVENTURES INCORPORATED G. J. O’HEARN PLUMBING AND HEATING LIMITED HIGHLAND ESTATES INCORPORATED G.E.O.J. TRUCKING LTD. HIGHLAND OFFSHORE SOLUTIONS LIMITED GALECO TRADING COMPANY LIMITED HILLIER’S AUTO REPAIR LIMITED GARNET FRASER TRUCKING LIMITED HITCHED UP CARRIAGE RIDES INC. GATOPH INCORPORATED HOBCON ELECTRICAL SERVICES LIMITED GAZEL ORTHO SYSTEMS INC. HOT STUFF FOODS ULC GEK CONSULTING INC. HOUSE OF ROCK LIMITED GENTLEMENS CHOICE IN UNISEX HAIRSTYLING HOWARD HOLDINGS ULC LIMITED HSR ENVIRO LTD. GHOSTSHIP STUDIOS INC. HSU TECHNOLOGIES LIMITED GIGABLINK TECHNOLOGIES INC. HUBLEY’S DRYWALL LIMITED GILLIS MUSIC INCORPORATED HURLBERT HOLDINGS LTD. GILMURR CONSULTING LIMITED HYDRASTONE INCORPORATED GLACIER CONSTRUCTION LTD. I. PERLIN INVESTMENTS LIMITED GLEN LOVAT INC. IAN W.K. FELTHAM PSYCHIATRY INC. GLENDYER REALTY LTD. IATRA LIFE SCIENCES (NOVA SCOTIA) LIMITED GLENNDALE TRANSPORT INC. ICE POND HOLDINGS LIMITED GLOBAL VIDEO INCORPORATED IMMO HAUS SYSTEMS LTD. GLOBE PLAN INVESTMENTS LIMITED INDIAN BROOK FISHERIES LIMITED GOAKE TURBINES SHENYANG INC. INDIAN BROOK MARINE SUPPLY INC. GOODICK CONSTRUCTION LIMITED INGOMAR INVESTMENTS ULC GOODWILL AGENCY PROCESS SERVING LIMITED INNIS INNOVATIONS INC. GORDON MACDONALD ELECTRIC LIMITED INSPIRE HOME INTERIORS INC. GRAHAM PORTER CONSULTING LTD. INSPIRED GROUNDS COFFEE INC. GRANBURY DEVELOPMENTS LIMITED INSUL-WALL LIMITED GRANDPA’S BOYS FISHERIES LTD. INTEGRATED SHELLFISH COMPANY INC. GREENFIELD ELECTRIC LIMITED INTEGRATIT SOFTWARE INCORPORATED GREENLAND STEEL BUILDINGS INC. INTERACTIVE DIRECTORY SYSTEMS LIMITED GREG MCNEIL ENTERPRISES INC. INTERCONNECTION AGENCY CO. LIMITED GROUNDWATER INSIGHT INC. INTERCONTINENTAL INVESTMENTS LIMITED GUARANTEED OILFIELD EMPLOYMENT SERVICES INTERNAV LIMITED LTD. INTERNORTH CONSTRUCTION COMPANY GULF SPRAY HOLDINGS INC. IRP ARENA COMPANY GUSH CONSULTING LTD. ISLAND PRESSURE WASH SERVICES LIMITED GUSH HOLDINGS LIMITED IT IN MOTION INC. GUSTROW-LOFTS ENTERPRISES INC. J & K RENTALS LIMITED GUSTROW-LOFTS HOLDINGS INC. J&P LOGGING LIMITED H & C TRUCKING LTD. J. BROWN FOUNDATION REPAIR LIMITED H & H MULTI CARPENTRY & RENOVATIONS J. EYLES HOLDINGS LIMITED LIMITED J. FORD PHARMACY & CONSULTING LIMITED H. J. TURNER INVESTMENTS LIMITED J. MAK FOOD SERVICES LIMITED H. K. WONG VENTURE CAPITAL INC. J. W. DARES & COMPANY LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1653

J.D. COMPUTING TECHNOLOGIES INCORPORATED LANDHOLDINGS LIMITED J.J. SEARS FISHERIES LTD. LANGTHORNE CONSTRUCTION LIMITED J.P.J. FISHERIES LIMITED LAR-DAN RESTAURANTS INC. J2D2 NOVA SCOTIA LIMITED LASER HOME THEATRE INCORPORATED JABEN INC. LASERLOGIC INCORPORATED JACK WEBB MANAGEMENT SERVICES LAST CHANCE FISHERIES LIMITED INCORPORATED LAURON ENTERPRISES INCORPORATED JAKE LIGHTING INCORPORATED LDM SOFTWARE SOLUTIONS INC. JANESKA REAL ESTATE LIMITED LEE AND YOUNG INC. JAVIOUS CONSULTING INCORPORATED LEESAM SERVICES LIMITED JENLEE ENTERPRISES LIMITED LEGACY COLLECTIONS ULC JINGLE’S RESTAURANT NO. 2 LTD. LEONARD CONSTRUCTION COMPANY LIMITED JINSHAN CORPORATION INC. LEVY VARIETY STORE LIMITED JL MOTORSPORTS LIMITED LEWIS HMJ CONSULTANTS INCORPORATED JO & JO HOLDINGS LIMITED LIFE-LINKS SOFTWARE INC. JOLLEY COUNTRY ADVENTURES LIMITED LIFTCOMMERCE ELEVATORS LTD. JOLLY GREENHOUSE PROJECTS LIMITED LIGHTHOUSE ESTATES LIMITED JORDAN BAY CULTURED PRODUCTS LIKELY MEDIA DESIGN LIMITED INCORPORATED LITTLE BROOK TRAILER PARK LIMITED JRT HOLDINGS INC. LITTLE PORT L’HEBERT PROPERTIES LIMITED JTL ADVERTISING LIMITED LONG ROCK FISHERIES LIMITED JUDIQUE PRODUCTIONS INC. LYN-ANN HOME SALES LIMITED JUWIL BY THE SEA LIMITED M & J MACKAY TRUCKING LIMITED K & B DUMPSTER RENTALS LIMITED M & J INVESTMENTS LIMITED K’S KORNER STORE LIMITED M & N LANDSCAPING AND PROPERTY K-9 SOLUTIONS INC. MANAGEMENT LIMITED K. J. PROJECTS LIMITED M D L TRUCKING LIMITED K.D.Z. HOLDINGS LIMITED M. KINSMAN REPAIR SHOP LIMITED K2B CONSULTING LIMITED M.C. PROPERTY MANAGEMENT LIMITED KALA NAFT CANADA LIMITED M2 HOLDINGS INC. KALEIGH’S KRAFTS LIMITED MACMOORE HOLDINGS LIMITED KAP SALON INC. MAKO ELECTRICAL LTD. KASSEL DEVELOPMENTS LIMITED MAL MOR LOGGING LIMITED KCD PRODUCTS LIMITED MAM HEALTH CARE INCORPORATED KD ACQUISITIONS INC. MANDERS CONTRACTING LIMITED KEATS KAR KLINIC LIMITED MANOMET INTERNATIONAL INC. KEELS ON WHEELS TRUCKING LIMITED MANUFACTURERS AUTO EXCHANGE INC. KEIRDAN FINANCIAL SERVICES LIMITED MAPLE MEDICAL FACILITIES LIMITED KEITH KEATING CERAMIC TILE LIMITED MAPLELEAF SHEET METAL LIMITED KELTIC GARDENS LIMITED MAPSET NETWORKS INCORPORATED KEM MANAGEMENT SERVICES INCORPORATED MARINE PIPELINE CONSTRUCTION OF CANADA KEOL RESOURCES INVESTMENT, INC. COMPANY KIDARTHOM LIMITED MARIOTT V. GILPIN LAW INC. KILEAVY TRUCKING LIMITED MARITECH SOFTWARE INC. KINGS GREENWOOD N.S. REALTY LIMITED MARITIME ATLANTIC MARINE BROKERAGE CO. KINH DO RESTAURANT LIMITED LTD. KNIT N’ THINGS LIMITED MARITIME BREEDERS ASSOCIATION LIMITED KOALAPLAY CANADA COMPANY MARITIME CAULKING COMPANY LIMITED KR THOMPSON POTTERY LIMITED MARITIME DATA COLLECTION INCORPORATED KRS DEVELOPMENTS INC. MARITIME HVAC INC. KSMC HOLDINGS INC. MARITIME LAMINATING AND DRYMOUNTING KSMC INC. LIMITED KURAN INVESTMENTS INC. MARITIME LASER VISION CENTRE INCORPORATED KWIK WAY COURIER LIMITED MARITIME MULTI MEDIA SOLUTIONS LIMITED L & H TRUCKING LIMITED MARITIME SPECIALTIES LIMITED L & K ETTINGER FAMILY HOLDINGS LIMITED MARORKA CANADA LIMITED L R SMITH FISHERIES LIMITED MATTCO LANDSCAPE CONSTRUCTION LTD. L. & S. SHOPPING CENTRE LIMITED MATTHEW & JEANETTE DIONNE MD L. LEWIS ELECTRIC LIMITED INCORPORATED L. MARSHALL & SONS INVESTMENTS LTD. MAYOSTONE INC. L.A.R.N. FISHERIES LIMITED MAZEROLLE GIS CONSULTING INC. L.L. DEVEAU AQUACULTURE SERVICES LIMITED MC GEORGE ST. SERVICES LIMITED LA CHUISINE LTD. MCCREADY CONSULTING INCORPORATED LADYBUG VENTURES LIMITED MCGRAY BOATBUILDERS LIMITED LAHAVE DRIVER TRAINING LTD. MCLEOD FOREST PRODUCTS LIMITED LAHAVE EQUIPMENT LIMITED MEDCAN EXPORTS INCORPORATED LAKE POINTE DEVELOPMENT INCORPORATED MEDIA DIAL COMMUNICATIONS INCORPORATED

© NS Office of the Royal Gazette. Web version. 1654 The Royal Gazette, Wednesday, October 24, 2018

MEGA HEALTH ENTERPRISES INC. NORCO PROPERTIES LIMITED MELMERBY DEVELOPMENTS LIMITED NORTH 102 DEVELOPMENTS LIMITED MELVILLE FAMILY HOLDING LTD. NORTH AMERICAN PRINTING INC. MERLE A. GOREHAM FISHERIES LIMITED NORTH SANTIAM MILL SALES CORPORATION METAL TECHNOLOGIES WOODSTOCK NORTHERN DIVER ADVENTURE BIRDING LIMITED CORPORATION NORTHERN MEDIA PRODUCTIONS INC. METRO LEASING SERVICES LIMITED NORTHRIDGE GROUP CALL CENTRES INC. METRO PAINT & COATING SUPPLIES LTD. NOVA ELITE FISH FARM LIMITED MI’KMAWEY MEDIA PRODUCTIONS INC. NOVA GLOBAL SOLUTIONS ENVIRONMENT MICHAEL HAYDEN INCORPORATED LIMITED MICHAEL KEARNS TOOLS LTD. NOVA HYDRAULIC TOOL LIMITED MID ISLAND DISTRIBUTORS LIMITED NOVA LUBRICANTS LIMITED MID VENTURES CANADA, ULC NOVA PERMA COATING LIMITED MIDDLE EAST INTERNATIONAL GROUP TRADING NOVA SAW & MACHINE LTD. AND CONTRACTING COMPANY LIMITED NOVIE BOATBUILDERS LIMITED MIDTOWN SECURITY LIMITED NU-VIEW CONTRACTING LIMITED MIKE COADY’S DRYWALL LIMITED NUBIUM INNOVATIONS LTD. MIKE COOKE’S FLOORING LIMITED NUVOLORA INC. MIKE SULLIVAN FUELS LIMITED OCEAN FINANCIAL LIMITED MIKE’S GOLF WORLD LIMITED OCEAN FITNESS CENTRE LIMITED MILAGRO MARKETING SOLUTIONS LIMITED OCEAN ICE ONE INCORPORATED MILLENNIUM MONEY INCORPORATED OCEANWAVE LOBSTER INCORPORATED MILLENNIUM ONE REALTY INVESTMENTS LIMITED OFF THE ROAD PRODUCTIONS INC. MILTECH CONSTRUCTION LIMITED OLYMPIC HOLDINGS LIMITED MIRA RIVER CRUISES LIMITED OLYMPIC SHOE CLINIC LIMITED MISSION IMPOSSIBLE CLEANING PRODUCTS ON THE VERGE RESTAURANT LIMITED LIMITED ON TOP FORESTRY LIMITED MLF TRACK LIMITED ON TRACK DRIVING EXPERIENCE LTD. MMF FISHERIES LIMITED ONE 2 ONE CARE ALTERNATIVE INC. MONTGOMERY INTERNATIONAL TRANSPORTATION OWSSC INCORPORATED INCORPORATED P & G OIL AND GAS CANADA INC. MOODY HUES HOME DECOR INC. P. J.’S RECREATIONAL CENTRE LIMITED MORNINGSTAR ACCOUNTING SOLUTIONS INC. P. LORDE’S CONSTRUCTION LIMITED MORRIGAN PRODUCTIONS LTD. P.C. COOK M.D. INCORPORATED MORTGAGE PORT INC. PAINTED EGG PRODUCTIONS INC. MOUNTAIN MOTORS INC. PAN SCOTIA ENTERPRISES LIMITED MPV CAPITAL INC. PARADOCS DOCUMENT SYSTEMS INC. MR. PAWNBROKER (TRURO) LIMITED PARAMOUNT HOLDINGS CANADA COMPANY MT&T COMMUNICATIONS EQUIPMENT PARAMOUNT HOLDINGS CANADA COMPANY II INCORPORATED PARTRIDGE MOTOR BOAT SERVICE INCORPORATED MTS BUILDERS LIMITED PB&J RETAIL INCORPORATED MUSIC MANAGEMENT INTERNATIONAL INC. PERFORM PLUS MANAGEMENT INCORPORATED MYRACL LIMITED PERMA FLEX ROLLER TECHNOLOGY CORPORATION N F L HEATING & VENTILATION LIMITED PHILLIP DUBINSKY MANAGEMENT LTD. N G U TRANSPORT LTD. PHK CONSULTING INC. N.L. MCLAUGHLIN PHARMACY LTD. PHOENICIA SPECIALTY FOODS LIMITED NATMA INC. PICK ‘N’ GROW GREENHOUSES INCORPORATED NATPRIV HOLDCO LIMITED PICTOU COUNTY RADIATOR LIMITED NAZIR MALIK M. D. LIMITED PIER 21 ARTIST MANAGEMENT LIMITED NELLA FANTASIA HOME FURNISHINGS INC. PIKE PRESENTATIONS LIMITED NETFARESONLINE.COM INC. PILLAR ESTATES CONSTRUCTION LIMITED NEVER SAY NEVER FARMS LIMITED PILOTHOUSE CAFE & COTTAGES LTD. NEW LIFE PROPERTY MAINTENANCE LIMITED PINEHURST GROUP LIMITED NEW WATERFORD LANES COMPANY LIMITED PITTMAN GROUP INCORPORATED NEWAVE CONSTRUCTION SYSTEMS LIMITED PIZZA DELIGHT (N.S.) LIMITED NEWQUEST TECHNOLOGIES INC. PLAN B SOLUTIONS INCORPORATED NEWTON’S RESPONSE TRAINING SYSTEMS PLANTSELECT BIOTECHNOLOGY SYSTEMS LIMITED INCORPORATED PLASTEC WELDING LIMITED NEXUS COMMUNICATION RESOURCES INC. PM HICKS ENTERPRISES LIMITED NIC IMAGE STUDIO INC. PMC FORESTRY LIMITED NICALBE FOODS LIMITED POCKETEERS BILLIARDS CLUB LIMITED NICKERSON & DEVINE FISHERIES LTD. POSITIVE IMPACT INC. NICTAUX CANOE AND KAYAK LTD. POTLOTEK ASCO LOGISTICS INC. NIKOR INVESTMENTS LIMITED POTLOTEK WAY LTD. NOBLE CONSTRUCTION LIMITED PRAT COMMUNICATIONS INCORPORATED NOMINEE WELCOMING CENTER LTD. PRECISION DREAM KITCHENS LIMITED NOOR WILAYAT HOLDINGS LIMITED PRIM 24 PROPERTIES LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1655

PRIMARY POWER OF CANADA COMPANY RUBARTH DEVELOPMENTS LIMITED PRIME CONCEPTS COMPUTER INC. RWR SEAFOOD LIMITED PRIME LUMBER LIMITED RWS MANAGEMENT INC. PRIVATE LABEL BEVERAGE MARKETS INC. S & D TRUCKING LIMITED PRO-MAC PUBLISHING LIMITED S. & R. TRUCKING LIMITED PROCARD MARKETING SERVICES CORP. S. TANNA DRYWALL LIMITED PROCESS CONSTRUCTION & FABRICATION S.M.A.C.K. INCORPORATED INCORPORATED SABLE FACILITIES MANAGEMENT SERVICES PROFESSIONAL DIRECTORS INCORPORATED LIMITED PROMAX HOME CONSTRUCTION LIMITED SABRE INCORPORATED PROSUM GROUP INTERNATIONAL INC. SAGITTARIUS INVESTIGATIONS INC. PROVIDENCE GROUP CONSULTING INC. SALSARITA’S CANADA CORPORATION PRUDENTIAL FOREST PRODUCTS LIMITED SALTWATER BOXWORKS AND CABINETMAKING QUALITY KITCHEN SERVICE INC. LIMITED QUEEN STREET DENTAL ASSOCIATES SAM’S AUTO & HOUSE GLASS REPLACEMENT INCORPORATED LIMITED QUENTIN’S ROOFING LIMITED SAMLINK COMMUNICATIONS INC. QUICK PICKS DISTRIBUTING LTD. SANDDOLLAR ANALYTICS INC. QUIMBY’S ANTIQUES AT THE OLD HOTEL LIMITED SANDERLING MANAGEMENT LIMITED QUINTA INVESTMENTS LIMITED SANORA PROPERTIES INCORPORATED R & C CALIBRATIONS LTD. SANS SOLEIL INC. R & R FAMILY FOODS LIMITED SARATOGA HOLDINGS LIMITED R. & D. MANUFACTURING LIMITED SAULNIERVILLE GAS LIMITED R. L. V. JOSHI INVESTMENTS LIMITED SAVOY MANAGEMENT SERVICES LIMITED R.D. MACKNIGHT INVESTMENTS LIMITED SAXON MERCANTILE (1988) LIMITED RADIXOS, ULC SCC SPIRIT INC. RAJESWARAN INCORPORATED SCENICWISE SET DESIGN LIMITED RAMCET INTERNATIONAL INCORPORATED SCHUSS HOLDINGS (N.S.) LIMITED RAMSAY HOME ENTERPRISES INC. SCOTIA MARINE ELECTRONICS II LIMITED RAND AUTO ELECTRIC (HALIFAX) LIMITED SCOTIA MARINE ELECTRONICS LIMITED RANKIN & ASSOCIATES (1998) LIMITED SCOTIA SLATE PRODUCTS LIMITED RARE KNITS LIMITED SCOTIA TURF 2000 INC. RATHER CONSULTANTS LIMITED SCOTIA TUXEDOS INCORPORATED RB LANDSCAPING LIMITED SCOTIAN PROMOTIONS INC. RCT SALES LIMITED SCOTIAN XPOSURE INC. REALTYSELLERS (NOVA SCOTIA) LIMITED SCOTT’S A+CAR CARE LIMITED RECOM CLEANING PROFESSIONALS SCS DEVELOPMENTS (2004) INC. INCORPORATED SDH CONSULTING INCORPORATED REES PROPERTIES INC. SEA SIDE CONSULTANCY LTD. REGIONAL PLUMBING & HEATING LIMITED SEAN WHITE HEATING SPECIALIST LIMITED RENEE FORRESTALL INC. SEASCAPE CONSULTING INCORPORATED RESOLVE HOLDINGS INCORPORATED SEAVIEW FOX FARM LIMITED RIACOMM INC. SECURE DEPACKAGING LIMITED RICH RESOURCE VENTURES INC. SECURE FINANCIAL PLANNING INC. RICHMOND PLACE PROPERTIES LIMITED SENTRY QUALITY CONTROL SYSTEMS LIMITED RICHMOND SOFTWARE (CANADA) LIMITED SHELBURNE SALMON FARMS LIMITED RIDJO INVESTMENTS LIMITED SHENYANG ADVANCED MANUFACTURING INC. RILEY EDUCATIONAL SERVICES LIMITED SHILLALAH COINS AND COLLECTABLES INC. RIPLEY HOME HEATING LIMITED SHIP’S AID INTERNATIONAL LIMITED RIVER MALT (ENTERPRISES) INCORPORATED SHIPYARD LAUNDROMAT LIMITED RIVER PUB LIMITED SHORECREST AGENCIES LIMITED RIVER VALLEY CONSTRUCTION INCORPORATED SHREC SERVICES LIMITED RIVERBEND FORESTRY SERVICES LTD. SIDELINES DINING ROOM & LOUNGE LIMITED RIVERSIDE MOTORS (1993) INCORPORATED SIGN OF THE FISH GIFT SHOP INCORPORATED RIVERVIEW TREE FARMS COMPANY LIMITED SINCITY FASHIONS INC. RKA MANAGEMENT LIMITED SINK OR SWIM HOLDINGS INC. ROBVAL DEVELOPMENTS LIMITED SIOUX MANAGEMENT INC. ROCKHARD CONSTRUCTION LIMITED SIRIUS DESIGN & CONSTRUCTION LIMITED ROCKWATER MARINE INDUSTRIES INCORPORATED SKITTLES BOWLING CENTRE LIMITED ROCKWOOD DEVELOPMENTS LIMITED SKY VENTURE ATLANTIC INC. ROMCAN IMPORT-EXPORT LTD. SMART BUSINESS SOLUTIONS INC. ROON HOLDINGS LIMITED SOLUTIONSFORYOU.CA WHOLESALE LIMITED ROSCEVIS FILMS INC. SOUTH ALBION FOODS INC. ROSEWAY PUBLISHING COMPANY LIMITED SOUTHAMPTON CATTLE COMPANY LIMITED ROWLINGS TIRE & AUTOMOTIVE LTD. SPARTA AUTO BODY LIMITED ROYALE PROMOTIONS & MARKETING GROUP INC. SPECIAL OCCASION CAKE ACCESSORIES LIMITED RT INVESTMENTS INC. SPECIALTY ENERGY SYSTEMS LIMITED

© NS Office of the Royal Gazette. Web version. 1656 The Royal Gazette, Wednesday, October 24, 2018

STAN LEBLANC INVESTMENTS LIMITED TOM PARKER REAL ESTATE (1990) LIMITED STAR REACH ENTERTAINMENT LIMITED TOM’S PRIDE GARDEN LIMITED STAR UNITED INC. TOPSAIL ENTERTAINMENT HOLDINGS LIMITED STATEWIDE PUBLISHING ULC TORRANCE SAFETY SERVICES LIMITED STEWART ENTERPRISES LIMITED TOUGH STUFF INDUSTRIAL SOLUTIONS INC. STH OFFSHORE CONSULTANTS INCORPORATED TRAMAR CREATIVE PROMOTIONS INCORPORATED STICKS EATERY INC. TRAVELLERS COMMUNICATION ALERT INC. STONEY ACRE FARMS LIMITED TRICO TECHNOLOGIES INCORPORATED SUBSURFACE IMAGING TECHNOLOGY LIMITED TRUE-CRAFT LOG STRUCTURES CO. SUFFOLK EQUITIES LIMITED TRURO DECORATING STUDIO LIMITED SUN COAST MECHANICAL LIMITED TRUSS-US HOMEBUILDERS INC. SUN SWEPT TANNING SALON LIMITED TS INTERNATIONAL TRADE SERVICES LIMITED SUNSHINE 747 LIMITED TWIN CITY FREIGHT HANDLING LIMITED SUPER GAL FISHERIES LIMITED TYLER CONSTRUCTION LIMITED SUPERCITY INTERNET SERVICES LIMITED ULTIMATE FIND LTD. SUSCOL HOLDINGS LIMITED UNEK HOME SALES INC. SWEET TALK TELEVISION INC. UNIVERSITY GIRLS CALENDAR LTD. SYDNEY MEDICAL HOLDINGS LIMITED UPPER CLEMENTS FAMILY THEME PARK LIMITED SYUL ENTERPRISES LTD. URBAN CRUSH CLOTHING LIMITED T & B’S PIZZERIA LIMITED URBAN ELECTRIC LIMITED T & G HOLDINGS LIMITED UZMA INTERNATIONAL INVESTMENT T & J FOODS LIMITED DEVELOPMENT LIMITED T & M FORESTRY RESOURCES LIMITED VALLEY CAR CRUSHING LIMITED T & N FISHERIES LTD. VALLEY LAND REGISTRATION SERVICES LIMITED T. & T. TICKETS LIMITED VANCOUVER BRIDE MAGAZINE COMPANY T.A. AUTOMOTIVE LIMITED VANTAGE DRIVING ACADEMY LIMITED T2 MARKETING AND MEDIA INC. VERICO BDD MORTGAGES INC. TAIT’S HILL TRUCKING LIMITED VIC WALSH SALES LIMITED TASK CONSULTING SERVICES INCORPORATED VICTORIAN VISIONS INCORPORATED TAVAPAI INVESTMENTS INCORPORATED VILLAGE PARK DEVELOPMENT INC. TAYLOR MADE FABRICATING LTD. VINTAGE MORTGAGE BROKERS INCORPORATED TAZLPS INCORPORATED VISIONLOGIK IT INCORPORATED TDC BROADBAND INC. VLAB INC. TDC COMMUNICATIONS INC. VOGUE FURRIERS (1997) LIMITED TECHSHOP COMPUTERS LIMITED VSC VALVE SYSTEMS & CONTROLS LTD. TECKN-O-LASER COMPANY/COMPAGNIE TECKN-O- VTEL DISTRIBUTION COMPANY LASER WAL-TECH INC. TED’S TACK SHOP LIMITED WALLEE HOLDINGS LIMITED TELLIMAX INCORPORATED WALSH FAMILY PROPERTIES INC. TERETEC INCORPORATED WBM PROPERTIES LIMITED TERRIS NETWORKING SOLUTIONS INC. WEB FACTOR INC. THAGUS INVESTMENTS LIMITED WEI RESTAURANT LIMITED THE AMP LIVE INC. WELLINGTON CHATER’S MEAT MARKET LIMITED THE BENNETT FINANCIAL PLANNING SYSTEM INC. WHITE TIGER MEDICINE INC. THE BREWERY PROJECT LIMITED WHITES LAKE EXCAVATORS LIMITED THE CASBAH IMPORTS INCORPORATED WILLIAM B. HARDING SR. & JR. ENTERPRISES THE CLAY FACTORY BISQUEWARE PRODUCTS LIMITED LIMITED WILSHIRE ADVISORS INC. THE EXTREME LOBSTER COMPANY LTD. WINDSUM POWER LTD. THE GOLDEN RULE DESIGN & WOODWORKING WOLFVILLE HAIRDESIGN & TANNING SHOP LIMITED INCORPORATED THE GREAT HALIFAX SMOKE COMPANY LIMITED WORKING PICTURES INC. THE HELICAL CORPORATION INC. WORKSAFE INCORPORATED THE JUNK REMOVER LIMITED WORLD VIEW PRODUCTIONS WIRELESS SALES THE MONSTER PRODUCTIONS INCORPORATED LIMITED THE MUSICAL MUSE LIMITED WPM COURIERS INC. THE PAWPLEX LIMITED X BEVERAGES INC. THE PRODUCT FINDER LIMITED X-VAC SIGNS ATLANTIC INC. THE WITNESS CHRISTIAN FAMILY STORE LIMITED YOUNG JC ELECTRIC LIMITED THE WOODEN COOKIE COUNTRY COLLECTIBLES YPTEL CORPORATION INCORPORATED ZALOR ENTERPRISES LIMITED TIDALVIEW FARMS LIMITED ZASK (CANADA) LIMITED TIDES PHOTOGRAPHY INCORPORATED ZORBA THE GREEK RESTAURANT & LOUNGE TIGER BRAND HAITI CORP. LIMITED TIGER BRAND HOLDINGS CORP. TIMBERLAND CONSTRUCTION LIMITED Dated at Halifax, Province of Nova Scotia, on October TOM MOIR ENTERPRISES LIMITED 19, 2018.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1657 Registry of Joint Stock Companies All Definitions remain the same. Hayley Clarke, Registrar A copy of the Application may be seen at the Offices of October 24-2018 the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at FORM 17A M08898 www.nsuarb.novascotia.ca, by clicking on “Matters & Evidence” and in the “Go Directly to Matter” search box, NOVA SCOTIA UTILITY AND REVIEW BOARD insert Matter No. M08898.

IN THE MATTER OF: The Motor Carrier Act Anyone wishing to object to this Application must file it - and - in writing, with the Board no later than Wednesday the IN THE MATTER OF: The Application of Callow 31st of October 2018. Objections shall include a Wheelchair Busses to amend Motor Carrier License summary of each reason for opposing the Application. No. P02778 Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to NOTICE OF AMENDMENT APPLICATION [email protected].

TAKE NOTICE THAT CALLOW WHEELCHAIR If no objections are received, the Board may grant the BUSES, of Halifax, Nova Scotia, made an Application Application without a public hearing. which was received by the Clerk of the Board on September 24, 2018, to amend its Motor Carrier License If any objections are received, the public hearing of the No. P02778 (License), by amending Schedule D to read Application will be set. as follows: DATED at Halifax, Nova Scotia this 24th day of October D(1) RATES, TOLLS AND CHARGES 2018.

Within HRM: Clerk of the Board

$80 per hour small vehicle October 24-2018 $85 per hour medium vehicle $95 for large vehicle PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE Outside HRM: The Minister of Justice and Attorney General, Mark $100 per hour for all vehicles Furey, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Transportation is free to veterans who are shut in. Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 Rates are charged by the hour with a 3-hour minimum and 7 of Chapter 312 of the Revised Statutes of Nova within HRM and a 4-hour minimum for outside Scotia, 1989, the Notaries and Commissioners Act, is HRM. hereby pleased to advise of the following:

To allow for non-profit and charitable organizations To be appointed as Commissioner(s) pursuant to the funded through charitable donations or funding Notaries and Commissioners Act: programs to be provided with free service when the group requires at least one wheelchair accessibility Pamela A. Bell of Petite Riviere, in the County of and the group includes mobility challenged clients. Lunenburg, for a term commencing October 18, 2018 and to expire October 17, 2023 (Scotiabank); Times are calculated from a home terminal location at 1278 Tower Road, Halifax, Nova Scotia, to the Victor Chiasson of Grand Etang, in the County of requested destination. Inverness, for a term commencing October 18, 2018 and to expire October 17, 2023 (Chiasson Financial Additional charges include: Services);

Tolls, admission fee(s) Jaslyn Dunn of Bedford, in the Halifax Regional Driver accommodations and meals for overnight Municipality, while employed with Commissionaires travel Nova Scotia;

© NS Office of the Royal Gazette. Web version. 1658 The Royal Gazette, Wednesday, October 24, 2018 Morrissey G. Dunn of Truro, in the County of and Colchester, for a term commencing October 18, 2018 and to expire October 17, 2023 (Truro Motor Hub Paulette Cameron, and Ryan David Cameron, Adam Group); John Cameron, and Katherine Mary Cameron, by their guardian Paulette Cameron Amanda French of Yarmouth, in the County of Defendants Yarmouth, for a term commencing October 18, 2018 and to expire October 17, 2023 (Scotiabank); NOTICE OF CLAIM

Christine Harnish of Hubbards, in the Halifax John Hall claims a Certificate of Title as owner in fee Regional Municipality, for a term commencing simple of the following lands: October 18, 2018 and to expire October 17, 2023 (Scotiabank); All that certain lot, piece, or parcel of land situate, lying, and being at James River in the County of Megan Hebb of Barss Corner, in the County of Antigonish, Province of Nova Scotia and more Lunenburg, for a term commencing October 18, 2018 particularly bounded and described as follows: and to expire October 17, 2023 (Scotiabank); Bounded to the North by lands of Paulette Cameron, Katrina Kwan of New Minas, in the County of Kings, Ryan David Cameron, Adam John Cameron, and for a term commencing October 18, 2018 and to Katherine Mary Cameron;

expire October 17, 2023 (Scotiabank); Bounded to the East by lands of John Edward Hall Tracy M. Tarbox of Chester Basin, in the County of and Kimberly Richardson-Hall; Lunenburg, for a term commencing October 18, 2018 and to expire October 17, 2023 (Scotiabank); and Bounded to the South by Trunk 4, also known as the Sunrise Trail; and Paul Trevor of Dartmouth, in the Halifax Regional Municipality, for a term commencing October 18, Bounded to the West by lands of Paulette Cameron, 2018 and to expire October 17, 2023 (Scotiabank). Ryan David Cameron, Adam John Cameron, and Katherine Mary Cameron. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: The above described lot containing 2.06 acres, more or less, and being depicted as “Lands Claimed by John Edward Hall & Kimberly Richardson-Hall” on Plan Faith C. McCulley of Middleton, in the County of Annapolis, for a term commencing December 19, No. 636668-01 prepared by SNC Lavalin on May 27, 2016 2018 and to expire December 18, 2023 (Scotiabank); and Any person, who fears they may be adversely affected by such a certificate, may contest the claim by applying to a Maria Therrien of Halifax, in the Halifax Regional judge of this Honourable Court to be added as a Municipality, for a term commencing November 14, defendant not later than the 22nd day of October, 2018. 2018 and to expire November 13, 2023 (Scotiabank). Dated this September 24, 2018. th DATED at Halifax, Nova Scotia, this 18 day of October, 2018. Charlene Jamieson Prothonotary Honourable Mark Furey Attorney General and Minister of Justice October 3-2018

October 24-2018 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARY CLAUDETTE Supreme Court of Nova Scotia No. ANT 459092 MacDONALD, Deceased

Between: Notice of Application (S. 64(3)(a)) John Edward Hall, Plaintiff The applicant, Eric John Gerard MacDonald, has applied to the Registrar of Probate Court of Nova Scotia, at the

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1659 Probate District of Antigonish, 172 Main Street, December 20, 2018, at 11:00 a.m. Antigonish, County of Antigonish, Province of Nova Scotia, for an Order for acceptance of a signed copy of The affidavit of Anne Villeneuve in Form 46, a copy of the Last Will and Testament of Mary Claudette which is attached to this Notice of Application, is filed in Macdonald as Proof in Solemn Form to be heard on: support of this application. Other materials may be filed Tuesday, November 6, 2018 at 9:30a.m. and will be delivered to you or your lawyer before the hearing. The affidavits of Eric John Gerard MacDonald, Maurice R. Boudreau, and Jeffri-Ann MacIntosh in Form 46, NOTICE: If you contest any part of the application you copies of which are attached to this Notice of must complete and file a notice of objection in Form 47 Application, are filed in support of this application. Other with the court, and then serve the notice of objection on materials may be filed and will be delivered to you or the applicant and the personal representative. your lawyer before the hearing. If you do not file and serve a notice of objection you will NOTICE: If you contest any part of the application you not be entitled to any notice of further proceedings and must complete and file a notice of objection in Form 47 you may only make representations at the hearing with with the court, and then serve the notice of objection on the permission of the registrar or judge. the personal representative and each person interested in the estate. If you do not come to the hearing in person or as represented by your lawyer the court may give the If you do not file and serve a notice of objection you will applicant what they want in your absence. You will be not be entitled to any notice of further proceedings and bound by any order the court makes. you may only make representations at the hearing with the permission of the registrar or judge. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection If you do not come to the hearing in person or as in Form 47 and come to the hearing. represented by your lawyer the court may give the applicant what they want in your absence. You will be DATED October 17, 2018. bound by any order the court makes. Jillian Gallant Therefore, if you contest any part of this application, you Gallant Law or your lawyer must file and serve a notice of objection 101-222 Waterfront Drive in Form 47 and come to the hearing. Bedford NS B4A 0H3 Telephone: 902-404-3788; Fax: 902-462-5900 DATED October 5, 2018. Email: [email protected] Solicitor for the Applicant Maurice R. Boudreau EMM Law October 17-2018 (3 issues) 409 Granville Street Port Hawkesbury NS B9A 2M5 IN THE COURT OF PROBATE FOR NOVA SCOTIA Telephone: 902-625-0580; Fax: 902-625-2811 IN THE ESTATE OF SHONA DARLENE E-mail: [email protected] PATRIQUIN, Deceased Solicitor for the applicant Notice of Application October 10-2018 (3 issues) (S. 64(3)(a))

IN THE COURT OF PROBATE FOR NOVA SCOTIA The applicants, Ronald Keating and Clarice Keating, IN THE ESTATE OF MARGARET MacPHERSON, Executor, have applied to the Judge of the Probate Court Deceased of Nova Scotia, at the Probate District of Colchester County at 1 Church Street, Truro, Nova Scotia, for an Notice of Application application for proof in solemn form of a copy of the Will (S. 64(3)(a)) of the Deceased and an Order admitting the copy of the Will to Probate, to be heard on Tuesday, the 20th day of The applicant, Anne Villeneuve, niece of the late November, 2018, at 9:30 a.m. Margaret MacPherson, has applied to the judge of the Probate Court of Nova Scotia, at the Probate District of The affidavit of Ronald Keating and Clarice Keating in Pictou, 69 Water Street, Pictou, Nova Scotia, B0K 1H0 Form 46, a copy of which is attached to this Notice of for Application for Proof in Solemn form to be heard on Application, is filed in support of this application. Other © NS Office of the Royal Gazette. Web version. 1660 The Royal Gazette, Wednesday, October 24, 2018 materials may be filed and will be delivered to you or Therefore, if you contest any part of this application, you your lawyer before the hearing. or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 DATED September 20, 2018. with the court, and then serve the notice of objection on the personal representative and each person interested in Kelly R. Mittelstadt the estate. Burchell MacDougall LLP 710 Prince Street If you do not file and serve a notice of objection you will PO Box 1128 not be entitled to any notice of further proceedings and Truro NS B2N 5H1 you may only make representations at the hearing with Telephone: 902-895-1561; Fax: 902-895-7709 the permission of the registrar or judge. Email: [email protected] Solicitor for the Applicants If you do not come to the hearing in person or as represented by your lawyer the court may give the October 17-2018 (3 issues) applicant what they want in your absence. You will be bound by any order the court makes.

Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/.

Aquaprime Mussel Ranch Limited Location: Ship Harbour, Halifax County Renewal Application Type: Marine Shellfish AQ#0184 Current Size: 4.92 HA Current Cultivation Method: Suspended cultivation Current Species: Blue mussel, Giant sea scallop Proposed Term: 10-year licence/20-year lease Submission Period: 12:00 AM on October 11, 2018 to 11:59 PM on November 9, 2018

Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: 902-875-7429 3. By Email at: [email protected]

Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1661

Estate Notices (Probate Act)

All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted.

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

ANTOSCA, James F. Linda M. Neily Glen F. Campbell Lee County, Florida 388 Jones Hill Road Khattar & Khattar October 4-2018 Canaan NH 03741 USA 378 Charlotte Street Sydney NS B1P 1E2 October 24-2018 (6m)

BAKER, Joanna Marie William L. Ryan and Belinda Timothy C. Matthews, QC Bridgewater, Lunenburg County Hamm Stewart McKelvey Stirling Scales October 12-2018 900-1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Halifax NS B3J 2X2 October 24-2018 (6m)

BENNETT, Leroy Michael Torzano Bennett Blair MacKinnon Dartmouth, Halifax Regional Municipality 63 Astour Drive 92 Ochterloney Street October 16-2018 Eastern Passage NS B3G 1P9 Dartmouth NS B2Y 1C5 October 24-2018 (6m)

BOYLE, William Peter Julian Sixten Boyle E.A. Nelson Blackburn, QC Lunenburg, Lunenburg County 51 Parkhill Road Blackburn Law October 5-2018 Halifax NS B3P 1R4 231-1595 Bedford Highway Bedford NS B4A 3Y4 October 24-2018 (6m)

CANNING, Helen Muriel Bernard Patrick Canning Lisanne M. Jacklin Dartmouth, Halifax Regional Municipality 25B Regent Drive 92 Ochterloney Street October 3-2018 Dartmouth NS B2Y 3L3 Dartmouth NS B2Y 1C5 October 24-2018 (6m)

CHRONIS, Louis Maria Dikaios Andrew Christofi Halifax, Halifax Regional Municipality 9 Birkdale Crescent 6470 Chebucto Road October 16-2018 Halifax NS B3M 1H4 Halifax NS B3L 1L4 October 24-2018 (6m)

CONRAD, Ruth Marguerite Janet Eileen Davis Timothy D. Hergett Wolfville, Kings County 14 Reagh Avenue C-390 Main Street October 11-2018 Middleton NS B0P 1P0 Wolfville NS B4P 1C9 October 24-2018 (6m)

© NS Office of the Royal Gazette. Web version. 1662 The Royal Gazette, Wednesday, October 24, 2018 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

CYLKE, Charles Ainley Theresa Dorrington R. Bruce MacKeen, QC Guysborough, Guysborough County c/o R. Bruce MacKeen, QC MacKeen Legal Services October 9-2018 MacKeen Legal Services Incorporated Incorporated PO Box 200 PO Box 200 146 Main Street 146 Main Street Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 October 24-2018 (6m)

DEMONT, Calvin Garnet Kim Demont Jessica L. Lyle Dartmouth, Halifax Regional Municipality 158 Windmill Road Sealy Cornish Coulthard September 27-2018 Dartmouth NS B3A 1E6 200-56 Portland Street Dartmouth NS B2Y 1H2 October 24-2018 (6m)

DOW, Leslie S. Ruth Ann Dow Charles A. Ellis Maccan, Cumberland County 21 Rosewood Drive Hicks LeMoine Law October 15-2018 Amherst NS B4H 4N7 PO Box 279 15 Princess Street Amherst NS B4H 3Z2 October 24-2018 (6m)

GAUDET, Inez J. Paul W. Higgins Gary R. Armsworthy Terence Bay, Halifax Regional 2066 Lower Prospect Road 215-6021 Young Street Municipality Lower Prospect NS B3T 1Y8 Halifax NS B3K 2A1 October 22-2018 David L. Higgins October 24-2018 (6m) 85 Conrad’s Branch Hubbards NS B0J 1T0

HATT, Margaret Joyce (aka Joyce Darrell Hatt Mark A. Taylor Margaret Hatt) PO Box 127 82 Aberdeen Road Milton, Queens County 199 Milford Street Bridgewater NS B4V 2S6 October 1-2018 Milton NS B0T 1P0 October 24-2018 (6m)

HYNES, Alphonsus Gordon J. Hynes October 24-2018 (6m) Dartmouth, Halifax Regional Municipality 91 Mill Street August 20-2018 PO Box 596 Frankford ON K0K 2C0

ISAACS, Alphonsus Rendall Wayne Michael Isaacs Blair MacKinnon Dartmouth, Halifax Regional Municipality 10 Chamberlain Street 92 Ochterloney Street October 16-2018 PO Box 894 Dartmouth NS B2Y 1C5 Amherst NS B4H 4E1 October 24-2018 (6m)

JACQUARD, Margaret Rose Paul Ronald Jacquard Raymond B. Jacquard Sandy Point, Shelburne County 183 Argyle Street Nickerson Jacquard Russell October 10-2018 Yarmouth NS B5A 3X2 77 Water Street Yarmouth NS B5A 1L4 October 24-2018 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1663 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

JOHNSTON, Wilbert Charles Janet MacLeod A. Robert Sampson, QC George’s River, Cape Breton Regional 160 Johnston Road Sampson McPhee Municipality George’s River NS B1Y 3C2 200-66 Wentworth Street October 12-2018 Sydney NS B1P 6T4 October 24-2018 (6m)

KLIRONOMOS, Niki Emmanuel Klironomos Andrew Christofi Halifax, Halifax Regional Municipality 45 Woodsmere Close 6470 Chebucto Road October 18-2018 Halifax NS B3S 1H9 Halifax NS B3L 1L4 October 24-2018 (6m)

LACROIX, Eric Alain Pierre Leopold Lacroix and J. Tyler MacLennan Loch Lomond, Richmond County Nancy Lacroix 200-66 Wentworth Street October 11-2018 987 Northside Loch Lomond Road Sydney NS B1P 6T4 Loch Lomond NS B2E 1C4 October 24-2018 (6m)

LANDRY, John Francis (“Jack”) Elda Jessie Landry Lindsay M. McDonald Glen Haven Manor 647 Church Street 302 Pitt Street New Glasgow, Pictou County Port Hawkesbury NS B9A 2X6 Port Hawkesbury NS B9A 2T8 September 11-2018 October 24-2018 (6m)

LANGILLE, Marguerite Audrey John C. Langille Carole Gartside Liscomb Mills, Guysborough County 2496 Highway 7 33 Greening Drive October 9-2018 Liscomb NS B0J 2A0 Antigonish NS B2G 1R1 October 24-2018 (6m)

LARADE, Joseph Roger Joseph Wayne Larade Carmel A. Lavigne Chéticamp, Inverness County 14607 Cabot Trail 15595 Cabot Trail October 2-2018 PO Box 1329 PO Box 579 Chéticamp NS B0E 1H0 Chéticamp NS B0E 1H0 October 24-2018 (6m)

LeBLANC, Robert William “Bobby” Anne Danette Murphy Frank G. Gillis, QC River Ryan, Cape Breton Regional 16 University Avenue PO Box 187 Municipality Sydney NS B1M 1A6 65 Minto Street September 19-2018 David Patrick LeBlanc Glace Bay NS B1A 5V2 141 Haulage Road October 24-2018 (6m) Reserve Mines NS B1E 1C1

LeBLANC, Zane Vincent Sharon Susanne LeBlanc Patricia Caldwell, QC Tusket, Yarmouth County 1865 Highway 308 Nickerson Jacquard Fraser May 3-2017 Tusket NS B0W 3M0 PO Box 117 Yarmouth NS B5A 1L4 October 24-2018 (6m)

LUBINSKY, Norma Gwendolyn Glendalee Eileen Clattenburg Blair MacKinnon Beaverbank, Halifax Regional 234 Danny Drive 92 Ochterloney Street Municipality Beaverbank NS B4G 1B3 Dartmouth NS B2Y 1C5 October 12-2018 October 24-2018 (6m)

© NS Office of the Royal Gazette. Web version. 1664 The Royal Gazette, Wednesday, October 24, 2018 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

MacEACHERN, Wendell Greta Cameron Carole Gillies, QC Mississauga, c/o Chisholm & Gillies Law Chisholm & Gillies Law October 15-2018 Corporation Inc. Corporation Inc. 257 Main Street, 2nd Floor 257 Main Street, 2nd Floor Antigonish NS B2G 2C1 Antigonish NS B2G 2C1 October 24-2018 (6m)

MacLEOD, John Richard Public Trustee Adrienne Bowers Inverary Manor PO Box 685 Public Trustee Inverness, Inverness County Halifax NS B3J 2T3 PO Box 685 September 21-2018 Halifax NS B3J 2T3 October 24-2018 (1m)

MARTIN, Deborah A. Matthew Aaron Martin Charles A. Ellis Springhill, Cumberland County 90 Bradshaw Drive Hicks LeMoine Law October 16-2018 New Maryland NB E3C 1H1 PO Box 279 15 Princess Street Amherst NS B4H 3Z2 October 24-2018 (6m)

McNEIL, Theodore Ignatius John Theodore McNeil William R. Burke Reserve Mines, Cape Breton Regional 6421 King George Boulevard Crosby Burke and MacRury Municipality Surrey BC V3W 4Z4 38 Union Street October 11-2018 Glace Bay NS B1A 2P5 October 24-2018 (6m)

MORINE, Nancy Viola Ian Bruce Morine Marc P. Comeau Coldbrook, Kings County c/o Marc P. Comeau Taylor MacLellan Cochrane October 12-2018 Taylor MacLellan Cochrane 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 October 24-2018 (6m)

MURPHY, Marion Aura Larry Michael Murphy R. Michael MacKenzie Ancaster, Ontario 51 Block Wharf Road 99 Water Street October 9-2018 Summerville NS B0N 2K0 PO Box 280 Mary Ann Breitigam Windsor NS B0N 2T0 314 Harmony Road October 24-2018 (6m) Ancaster ON L9G 2T2

O’SHEA, Florence Beverly Reid Matthew Doucette R. Michael MacKenzie Mount Uniacke, Hants County 103 Kelsey Place 99 Water Street October 5-2018 Nipawin SK S0E 1E0 PO Box 280 Windsor NS B0N 2T0 October 24-2018 (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1665 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Representative Date of Grant Date of the First Insertion

PEPPERDINE, Herbert Wallace Glendon F. Pepperdine Thomas L. MacLaren Springhill, Cumberland County 32 Alderney Drive Hicks LeMoine Law October 9-2018 Enfield NS B2T 1J8 PO Box 279 15 Princess Street Amherst NS B4H 3Z2 October 24-2018 (6m)

REES, Cenric Edgar Llewellyn Georgina Helen Arnold Ray E. O’Blenis Westville, Pictou County 73 MacLane Lane, MacLellan’s 179 Foord Street September 21-2018 Brook PO Box 1500 PO Box 743 Stellarton NS B0K 1S0 Stellarton NS B0K 1S0 October 24-2018 (6m)

SMITH, Ida Mae Ashley Milton Smith Chrystal L. Penney Wolfville, Kings County c/o Chrystal L. Penney Taylor MacLellan Cochrane October 11-2018 Taylor MacLellan Cochrane 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 October 24-2018 (6m)

SYLVESTER, Marilyn Silver Paul A. Dancause Sarah Almon , Ontario 500-30 Metcalfe Street Stewart McKelvey September 26-2018 Ottawa ON K1P 5L4 900-1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 October 24-2018 (6m)

TAYLOR, Edith Irene Brittenay Bell Celia J. Melanson Northwood Assisted Living 44 Westwind Drive 171 Water Street Halifax, Halifax Regional Municipality Hammonds Plains NS B3Z 1K6 PO Box 562 October 2-2018 Shelburne NS B0T 1W0 October 24-2018 (6m)

VEINOTT, Ardythe Pauline (aka Gary Keddy Daniel L. Oulton Ardythe Veinott; aka Ardith Veinott) 1552 Ashlee Drive Burchell MacDougall LLP Berwick, Kings County Coldbrook NS B4R 1A1 29 Elm Avenue October 15-2018 Wolfville NS B4P 2A1 October 24-2018 (6m)

WEBSTER, Rowena Joyce (aka Joyce Alan Bruce Lough Nicole R. LaFosse Webster; aka Joyce Scott) c/o Nicole R. LaFosse LaFosse MacLeod Sydney, Cape Breton Regional LaFosse MacLeod 50 Dorchester Street Municipality 50 Dorchester Street PO Box 297 October 10-2018 PO Box 297 Sydney NS B1P 6H1 Sydney NS B1P 6H1 October 24-2018 (6m)

© NS Office of the Royal Gazette. Web version. 1666 The Royal Gazette, Wednesday, October 24, 2018

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 subsection 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 Acker, Hilje ...... June 20, 2018 Agar, Robert Oliver ...... May 9, 2018 Ainslie, Christine Isabelle ...... April 25, 2018 Akkerman, William Otto ...... September 26, 2018 Allan, Sheila R...... May 30, 2018 Allen, Betty Jane ...... October 10, 2018 Allen, Eleanor Beatrice ...... May 23, 2018 Anderson, Clarence Wentworth ...... June 13, 2018 Anderson, Edward Ross ...... July 18, 2018 Andrews, Vernon Edgar Charles ...... June 6, 2018 Archer, Constance Elizabeth ...... September 12, 2018 Arsenault, Joward Joseph ...... April 25, 2018 Arseneau, Edward Merlyn ...... July 18, 2018 Artz, June Paulena ...... June 13, 2018 Ashton, Maurice ...... August 8, 2018 Atchison, David Carl ...... May 16, 2018 Atkinson, Garth Mervin ...... October 17, 2018 Auclair, Andre ...... May 2, 2018 Aucoin, Joseph Hubert ...... June 20, 2018 Aucoin, William M...... October 10, 2018 Aumack, Frank Lewis ...... September 19, 2018 Auton, Valerie Louise ...... April 25, 2018 Avery, Theresa Virginia ...... October 17, 2018 Axworthy, Elizabeth ...... September 19, 2018 Bacho, Wilma N...... May 16, 2018 Baer, Margaret J...... September 19, 2018 Bagnell, Ansley Vernon (aka Ansley V. Bagnell) ...... August 8, 2018 Bagnell, Edna Irene ...... August 15, 2018 Bailey, Ronald William ...... May 9, 2018 Baillie, Muriel Unice ...... October 17, 2018 Baird, George Weldon ...... July 4, 2018 Baker, Betty Diane ...... June 27, 2018 Baker, Clarence Perley ...... October 3, 2018 Baker, Donna Marie ...... September 5, 2018 Baker, Gilbert Charles Howard ...... May 30, 2018 Baker, Kathleen Lorraine ...... April 25, 2018 Baker, Nancy Diane ...... August 1, 2018 Baker, Winifred Ellen ...... August 1, 2018 Balbuena, Rex Daniel ...... August 1, 2018 Balcom, Ryan Edward ...... May 30, 2018 Baldwin, Anthony Angus ...... August 15, 2018 Ball, Willard ...... September 26, 2018 Ballantyne, Bryan Roy ...... October 3, 2018 Baltzer-Simpson, Linda Carolyn ...... May 2, 2018 Barkhouse, Anthony Herman ...... September 19, 2018 Barkhouse, Shirley Edna ...... August 29, 2018 Barkhouse, Terry Wade ...... August 1, 2018 Barnes, Barbara Helen ...... June 27, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1667 Barr, Lester William (aka Lester W. Barr; aka Lester Barr) ...... August 1, 2018 Barrett, John Willoughby ...... August 1, 2018 Barteaux, Marjorie Clare ...... June 20, 2018 Barton, Patricia Anne ...... August 22, 2018 Beaton, Angus John ...... October 10, 2018 Beaver, Roy Ernest ...... June 13, 2018 Beck, Hazen Donald ...... June 27, 2018 Beck, Julianna Elizabeth ...... October 10, 2018 Beck, Mabel M...... July 25, 2018 Bedford, George Gordon ...... September 12, 2018 Bedford, Shirley Ruth ...... September 19, 2018 Beed, Greogry Francis ...... April 25, 2018 Belliveau, Antoinette Marie ...... August 1, 2018 Benedict, Cathy Elaine ...... April 25, 2018 Benson, Harry Lovett ...... September 19, 2018 Berrigan, Bernard Frederick ...... June 20, 2018 Berringer, Beryl Eudora ...... September 19, 2018 Berry, Lawrence Vernon ...... April 25, 2018 Bezanson, Rose Muriel ...... August 22, 2018 Billard, Susan Catherine ...... May 23, 2018 Bissett, Stewart Morton ...... September 5, 2018 Black, Malcolm ...... September 19, 2018 Black, William G.A...... September 5, 2018 Blackburn, James (Jim) Robert ...... August 1, 2018 Blakeney, Evelyn Hazel Stockwood (aka Evelyn Hazel Blakeney)...... June 6, 2018 Blauvelt, Franklyn Charles ...... June 27, 2018 Boehner, Gordon Earl ...... August 22, 2018 Boehnke, Hans-Ulrich ...... October 10, 2018 Boivin, Karen Rosalie ...... October 10, 2018 Bollivar, Celia Elizabeth ...... May 23, 2018 Bolta, Christian Claude ...... May 30, 2018 Bonaparte, Brian Abraham ...... August 22, 2018 Bonaparte, Violet Lillian ...... September 12, 2018 Bond, James Manson ...... June 13, 2018 Bond, Margaret Rosetta ...... September 12, 2018 Bond, Mary Florence ...... June 6, 2018 Book, Mary Eleanor (aka Mary Eleanor Leslie) ...... May 30, 2018 Boone, Ruby Eugena ...... June 20, 2018 Boran, Gertrude E...... July 18, 2018 Borden Harrison, Joan ...... October 17, 2018 Boucher, Marie Jeaneene ...... August 1, 2018 Bourgeois, Gertrude ...... August 15, 2018 Bourgeois, John H...... October 17, 2018 Bourque, Charles Frederick ...... May 23, 2018 Bourque, Delmer Joseph (aka Delmar J. Bourque; aka Joseph Delmer Bourque) ...... May 30, 2018 Bourque, Jeanne Marie ...... August 22, 2018 Bourque, John Frederick ...... August 15, 2018 Boutilier, Audrey Mae ...... October 17, 2018 Boutilier, Marion Jessie ...... May 16, 2018 Bower, David Wayne ...... September 5, 2018 Bowie, Kenneth James ...... July 25, 2018 Bowles, George Ambrose...... September 12, 2018 Bowser, Laura ...... May 9, 2018 Boyde, Trevor Andrew ...... August 1, 2018 Bray, Margaret Annabelle ...... August 29, 2018 Bremner, Louise Audrey ...... September 12, 2018 Brennan, Katherine Kennedy ...... May 23, 2018

© NS Office of the Royal Gazette. Web version. 1668 The Royal Gazette, Wednesday, October 24, 2018 Briand, Eva Mae ...... October 10, 2018 Briggs, Stewart Sutherland ...... July 18, 2018 Brittain, Crandall Arthur ...... September 5, 2018 Brown, Ann Mary ...... September 19, 2018 Brown, David Allen ...... June 6, 2018 Brown, Denton Hubert Laurie ...... May 9, 2018 Brown, Earl Allan (aka Earl Brown) ...... October 17, 2018 Brown, Gwendolyn Violet ...... October 3, 2018 Brown, Keith G...... June 27, 2018 Brown, Russell Leo ...... May 2, 2018 Brown, Shirley Laurette (aka Shirley L. Brown) ...... September 19, 2018 Brushett, Jessie Irene ...... May 9, 2018 Buchanan, June Anne ...... April 25, 2018 Buckingham, Francis ...... April 25, 2018 Buffett, Mary Patricia ...... June 13, 2018 Burgess, Florence Eileen ...... June 27, 2018 Burke, Charles Herbert ...... July 18, 2018 Burke, Mary Ellen ...... June 20, 2018 Burkhardt, Laura Helen ...... August 22, 2018 Burns, Basil Joseph ...... August 15, 2018 Burt, Sadie ...... September 12, 2018 Burton, John Edward ...... July 25, 2018 Bushie, Carl Frederick ...... June 13, 2018 Bushie, Margaret Jane ...... June 13, 2018 Butler, Elizabeth Louella ...... August 22, 2018 Butler, Ruth Pearl ...... October 17, 2018 Butts, Douglas Gerald ...... May 23, 2018 Caines, Elizabeth Rose ...... April 25, 2018 Calder, Hazel O...... July 4, 2018 Cameron, Anthony ...... May 30, 2018 Cameron, Calvin William...... August 15, 2018 Cameron, Ira Dale ...... May 2, 2018 Cameron, Jean Carol ...... August 22, 2018 Cameron, Joan Mae ...... October 3, 2018 Cameron, Maureen ...... July 4, 2018 Cameron, Robert Polson ...... September 19, 2018 Cameron, William Mack (aka William MacKenzie Cameron) ...... June 13, 2018 Campbell, Elizabeth ...... April 25, 2018 Campbell, Ernest M...... September 5, 2018 Campbell, John Daniel Joseph Pennell (aka John (Jack) Daniel Campbell) ...... May 23, 2018 Campbell, Ramonda Mae ...... May 16, 2018 Campbell, Winnifred L...... May 2, 2018 Cantwell, Ellen Jean ...... October 17, 2018 Cantwell, William A...... October 17, 2018 Carpenter, Shirley A. (aka Shirley Ann Carpenter)...... June 20, 2018 Carr, Donald ...... June 13, 2018 Carroll, Maureen ...... August 15, 2018 Carter, Carl James ...... October 10, 2018 Carter, James Robert ...... May 23, 2018 Carver, Earl James ...... May 9, 2018 Casey, Ernest Marcel (aka Ernest Marcel Caissie) ...... May 9, 2018 Cashen, Garnett Belle ...... June 13, 2018 Caty, Louis Henry Theodore ...... October 10, 2018 Cavanagh, Crystal Lorraine ...... August 22, 2018 Chandler, Carol Elizabeth ...... May 2, 2018 Chandler, David Bryant ...... May 9, 2018 Chapman, Trixie Patricia ...... September 19, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1669 Chase, Harvey Allen ...... July 25, 2018 Chetwynd, William Leslie ...... August 22, 2018 Chiasson, Ann S...... October 17, 2018 Chiasson, Glenn Anthony ...... September 19, 2018 Chiasson, John Michael ...... October 17, 2018 Chiasson, Robert ...... August 8, 2018 Chisholm, Anne ...... September 19, 2018 Christie, Richard Carman ...... October 3, 2018 Churchill, Benjamin Lloyd ...... September 26, 2018 Clark, Anita ...... June 6, 2018 Clark, Jean Marie ...... September 12, 2018 Clark, Mildred Althea ...... September 19, 2018 Clarke, Joan B...... August 1, 2018 Clarke, Maria Marianne ...... June 13, 2018 Clayton, Minnie L...... June 27, 2018 Coffin, Dorothy Lorraine ...... August 22, 2018 Collier, Ethlyn Joan ...... August 8, 2018 Collier, Norman Frederick ...... August 8, 2018 Collins, James Edward ...... June 27, 2018 Comeau, John Harold ...... September 26, 2018 Comeau, John Joseph ...... September 12, 2018 Comeau, Joseph Delbert ...... June 27, 2018 Comeau, Norbert Joseph ...... July 11, 2018 Comeau, Philip Jospeh ...... May 2, 2018 Comeau, Reginald Joseph ...... June 20, 2018 Connolly, Rachel Lynn ...... May 23, 2018 Connors, Daniel Ross (aka D. Ross Connors; aka Ross Connors) ...... October 3, 2018 Conrad, Frank Daniel ...... May 30, 2018 Conrad, Lola Ruth ...... July 4, 2018 Conrad, Lorraine Carmen ...... September 5, 2018 Conrad, Marion Victoria ...... May 23, 2018 Conron, Ernest ...... June 13, 2018 Cook, Thelma ...... July 4, 2018 Cook, Valda L...... April 25, 2018 Corkum, Frank S...... May 23, 2018 Corkum, Myrtle Marion ...... July 18, 2018 Cormier, Dorothy Veronica ...... May 2, 2018 Cornelius, Paul Frederick ...... August 8, 2018 Costantino, Arcangela ...... September 19, 2018 Costigan, Agnes ...... October 10, 2018 Cote, Mary Catherine Gladys (aka Mary Catherine Cote) ...... August 1, 2018 Cotie, Alice ...... June 27, 2018 Cox, George A...... May 23, 2018 Coxworthy, Francis Thomas (corrected Sep 5-2018) ...... August 29, 2018 Crawford, Albert E...... October 3, 2018 Crespo, José ...... May 9, 2018 Crewe, Frank (aka Frank Sydney Crewe) ...... May 23, 2018 Crosby, Cecil Richard ...... May 2, 2018 Crouse, Alfred Lloyd ...... August 22, 2018 Crouse, Joan ...... June 6, 2018 Crowe, John James ...... August 29, 2018 Crowe, Michael Ross ...... May 30, 2018 Crowell, Bonnie Eliane ...... May 30, 2018 Cruickshank, Evelyn Edith ...... June 20, 2018 Cunningham, Dolly Pretoria...... September 19, 2018 Cunningham, Helen Bernice ...... September 19, 2018 Cunningham, Jemima Marie (aka Jemmima Marie Cunningham) ...... August 1, 2018

© NS Office of the Royal Gazette. Web version. 1670 The Royal Gazette, Wednesday, October 24, 2018 Cunningham, Joseph Gross (aka Joseph Cunningham)...... August 1, 2018 Cunningham, Louise Helen (aka Helen Louisa Cunningham) ...... May 16, 2018 Cunningham, Rupert Evan ...... September 19, 2018 Currie, Peter Douglas ...... May 16, 2018 Curry, Betty Lorraine ...... June 27, 2018 Curry, Jean Florence ...... June 6, 2018 Curry, Rose Carolyn ...... May 9, 2018 Cushing, Russell Wayne ...... July 18, 2018 Dandy, Marie Monica ...... October 10, 2018 Daniels, Ruth ...... September 12, 2018 Das, Amal Krishna ...... May 16, 2018 Daury, Gertrude (Trudy) Anne (aka Gertrude Anne Daury) ...... July 4, 2018 David, Paul Alcide ...... May 30, 2018 Davison, Enid Elizabeth ...... May 30, 2018 Dawe, Joseph Herman ...... April 25, 2018 Day, Alma ...... May 2, 2018 Day, Patricia Katie ...... September 12, 2018 Daye, Neil Benjamin ...... September 26, 2018 Day-Jennex, Gilbert Francis ...... October 17, 2018 DeBaie, Allan Christopher ...... July 11, 2018 Debay, Elsie Marion Robinson ...... July 18, 2018 DeBay, John Clarence ...... July 11, 2018 Deiana, Carol Ann (aka Carol Ann Fredericks) ...... October 10, 2018 Dejeet, Aubrey ...... August 15, 2018 Dekker, Johannes Marginus ...... July 18, 2018 Delaney, Alberta Beatrice ...... August 29, 2018 Delaney, Sterling Evan Walter ...... May 16, 2018 Delaney, Vaughn Randall...... August 29, 2018 Delong, Richard Kevin ...... May 16, 2018 Dempsey, Patricia Edith ...... May 16, 2018 Dennis, Sheila Marie Dennis ...... September 26, 2018 d'Entremont, Paul Louis ...... September 5, 2018 d'Entremont, Paul Louis ...... October 10, 2018 d'Eon, Allen Israel ...... August 1, 2018 Desmond, Lionel Ambrose...... July 4, 2018 Deveau, Anna Lucille (aka Lucille Deveau) ...... April 25, 2018 Diaczenko, Catherine Jane ...... May 16, 2018 Dick, Arthur Allen ...... May 30, 2018 Dickie, Patricia Eileen ...... October 10, 2018 Dickson, Mary Bridget ...... May 2, 2018 DiFlavio, Annunzio ...... October 10, 2018 Dilney, Shawn Lois (aka Shawn Lois Lawrence) ...... October 17, 2018 Dimaio, Frank John (aka Frank J. Dimaio; aka Frank Dimaio) ...... May 23, 2018 Dingle, Sylvia Anne ...... August 1, 2018 Dionne, Gladys Jane ...... June 27, 2018 Dixon, Louis Francis ...... June 6, 2018 Doane, Edward Gregory ...... May 23, 2018 Dobson, Melita ...... July 18, 2018 Dockrill, Ralph Arnnold ...... June 13, 2018 Dollen, Susan I (aka Susan L. Dollen) ...... September 5, 2018 Donaldson, John Rendell (aka John Randell Donaldson) ...... October 17, 2018 Dorrington, John Joseph ...... July 11, 2018 Doucet, Abel Benoit ...... July 4, 2018 Doucette, Arlene Ann ...... May 16, 2018 Doucette, Claude Omer ...... June 20, 2018 Doucette, R. Lionel ...... June 6, 2018 Dowe, Russell Arthur ...... October 17, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1671 Drew, Ruth Mabel ...... October 17, 2018 Driscoll, Marguerite ...... September 19, 2018 Duggan, Dixie Bear ...... April 25, 2018 Duggan, John Joseph ...... May 16, 2018 Duggan, Pennual Louise ...... August 22, 2018 Dunlop, William George ...... August 22, 2018 Dupuis, Cecil ...... August 8, 2018 Durkee, William Lester ...... July 4, 2018 Durland, Clare Herbert ...... August 29, 2018 Durling, Frederick Theodore ...... August 8, 2018 Duyon, Daniel Thomas ...... May 30, 2018 Eames, Judith Dolina ...... May 2, 2018 Edwards, Gladys Christine ...... July 25, 2018 Eldridge, Judy Anne Marie ...... June 27, 2018 Eldridge, Raymond Gregory ...... July 4, 2018 Eldridge, Valerie Ann (corrected Jul 4-2018) ...... June 13, 2018 Ellis, Gordon Neil ...... May 30, 2018 Ells, Gary Rand ...... July 4, 2018 Elms, Marion Lahiah ...... May 30, 2018 Embree, Lorne Carter ...... June 20, 2018 Emmerson, Robert Lewis (aka Edward Lewis Marsman) ...... August 22, 2018 Emms, Hazen Frederick ...... June 27, 2018 Ernst, Jean Elizabeth ...... July 11, 2018 Ernst, Jean Elizabeth (cancelled, republished Jul 11-2018) ...... June 27, 2018 Ernst, Margaret Annette ...... September 19, 2018 Ernst, Ronald Charles ...... June 27, 2018 Ernst, Ruby Ethel ...... June 20, 2018 Erskine, Louise ...... June 27, 2018 Esslinger, Anne Elizabeth Maleson Thexton ...... September 12, 2018 Ettinger, Michael Earl ...... September 26, 2018 Evans, Charlotte Anne ...... July 4, 2018 Evans, Clara Emma ...... June 27, 2018 Fancy, Bradley ...... September 5, 2018 Fanjoy, Marilyn Isabel ...... July 4, 2018 Farrell, Margaret Rita ...... June 6, 2018 Farthing, Norman Gerald ...... June 27, 2018 Faulkner, Daphne Hilda Joan ...... June 27, 2018 Faulkner, Helen R. (aka Helen Ramona Faulkner; aka Ramona Helen Faulkner; aka Romona Helen Faulkner)...... October 3, 2018 Faulkner, Margaret Blanche ...... July 25, 2018 Felix, Louis Daisley ...... September 5, 2018 Ferguson, Allan Murray ...... October 10, 2018 Ferguson, Florence Katherine (aka Florence K. Ferguson) ...... August 29, 2018 Fevens, Phyllis Frances ...... May 2, 2018 Fickinger, Selma Waltraud (aka Selma Fickinger) ...... August 1, 2018 Fisher, Ralph Douglas ...... July 11, 2018 Fitzgerald, Arnold William John ...... June 13, 2018 Flaherty, John D...... June 6, 2018 Flaherty, Roger W...... June 6, 2018 Flemming MacDonald, Carolyn ...... September 26, 2018 Fletcher, Roy Lesmere ...... October 3, 2018 Fogo, Sara Gertrude ...... September 26, 2018 Foote, Albert George ...... July 18, 2018 Foote, Margaret Marion ...... June 13, 2018 Forbes, Nancy Lynn ...... May 9, 2018 Forrestall, Patricia Ann ...... July 25, 2018 Fougere, Stanley Daniel ...... May 23, 2018

© NS Office of the Royal Gazette. Web version. 1672 The Royal Gazette, Wednesday, October 24, 2018 Frail, Linda Louise ...... May 23, 2018 Francis, Barbara Jean ...... September 26, 2018 Fraser, Alexander Dawson ...... April 25, 2018 Fraser, Barrie Huggan (aka Barrie H. Fraser) ...... May 30, 2018 Fraser, Bruce Cleveland ...... July 11, 2018 Fraser, Dorilda Ann Frances ...... July 11, 2018 Fraser, Evelyn J...... June 20, 2018 Fraser, John Robert (Jack) ...... September 26, 2018 Fraser, Kevin John Percy ...... September 19, 2018 Fraser, Murdock Joseph ...... September 19, 2018 Fraser, Vinie Margaret ...... July 18, 2018 Fredericks, Gordon Keith ...... August 8, 2018 Freeman, Andrew Aubrey ...... August 1, 2018 Freeman, John Winston ...... August 8, 2018 Freeman, Thomas Lawrence ...... April 25, 2018 Frotten, Anna M...... May 9, 2018 Fulmer, Leta May ...... September 12, 2018 Gale, Levi Harrison ...... May 16, 2018 Garland, Gladys Marie (corrected Sep 12-2018)...... August 29, 2018 Garrison, Ruth Marion ...... June 13, 2018 Gartland, Ruth Marie ...... June 27, 2018 Gates, Blossom Maud ...... July 4, 2018 Gaul, Phillip Edward ...... August 15, 2018 Gauthier, Noel Ernest ...... June 13, 2018 Gavel, Edith Frances ...... September 26, 2018 Gavel, Emery William ...... April 25, 2018 Gendreau, Scott David ...... May 30, 2018 Gidney, Michael Joel ...... May 16, 2018 Gilfoy, Anne Velma ...... June 6, 2018 Gillis, Alena MacDonald (aka Susan Alena Catherine Gillis) ...... May 16, 2018 Gillis, Donna Marie (corrected May 30-2018) ...... May 9, 2018 Gillis, Joan Marie ...... June 13, 2018 Gillis, Martin Joseph ...... May 23, 2018 Gillis, Myles B...... September 19, 2018 Gillis, Nellie Catherine ...... September 19, 2018 Gilmour, Mary Josephine ...... July 11, 2018 Gordon, Reta Florence ...... June 6, 2018 Gosman, Lillian Frances ...... October 10, 2018 Gothreau, Edith May ...... August 1, 2018 Gougen, Muriel Frances ...... July 18, 2018 Gough, Ronald Levi Augustus ...... September 5, 2018 Gould, Doreen Audrey ...... August 22, 2018 Gracie, Cameron...... July 25, 2018 Graham, George Harold ...... August 29, 2018 Graham, Philippe William ...... September 26, 2018 Graham, Phyllis Beatrice ...... June 13, 2018 Graham, Ronald Oswald ...... September 26, 2018 Grant, Mary Agnes ...... October 17, 2018 Grant, Mary E...... September 12, 2018 Gratto, Esther Ann ...... May 30, 2018 Gray, Carol Hope Heather ...... June 20, 2018 Gray, Gordon Campbell ...... June 20, 2018 Gray, Noreen Eleanor (aka Noreen Gray) ...... July 11, 2018 Green, Terry Lee ...... September 26, 2018 Green, Wade Owen ...... October 3, 2018 Griffin, Ruth Annette ...... July 25, 2018 Griffiths, David W...... May 30, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1673 Guild, Margaret Ann ...... June 20, 2018 Gurney, Marilyn ...... June 6, 2018 Hahn, Ellen Marie ...... May 16, 2018 Haldeman, Ronald Wayne ...... June 20, 2018 Haley, John Lauchie ...... October 10, 2018 Halfpenny, Everett (aka Ronald Everett Halfpenny; aka Everett Ronald Halfpenny) ...... July 11, 2018 Hall, John Drummond ...... August 22, 2018 Hallett, Arnold Leo ...... August 15, 2018 Halverson, Milan Kenneth William ...... September 19, 2018 Hamer, Linda Emma ...... August 15, 2018 Hamilton, Michael Richard ...... September 26, 2018 Hamilton, Nancy Grace ...... May 2, 2018 Hammond, Joan Anne ...... May 16, 2018 Hanf, Freda Norma ...... September 26, 2018 Hanifen, Patricia Ann ...... June 6, 2018 Hanrahan, Pearl Violet ...... August 1, 2018 Hansford, Marie Ardell ...... August 8, 2018 Hardy, Audrey Jean ...... June 20, 2018 Hardy, Gerald William ...... August 1, 2018 Harnish, Doris Lorraine ...... June 27, 2018 Harrington, Jessie ...... May 2, 2018 Harris, Charlotte Patricia ...... July 11, 2018 Harris, Mary Genevieve ...... September 5, 2018 Harrison, Beverly Joan ...... September 26, 2018 Harrison, Shirley Eileen ...... June 6, 2018 Harvey, James Laurie ...... April 25, 2018 Hatt, Glennie Lucinda ...... July 25, 2018 Haverstock, Lewis Garvie (aka Garvie Haverstock) ...... August 15, 2018 Hayes, Phyllis Anne ...... May 9, 2018 Hayman, Miriam Jean ...... September 26, 2018 Hebb, Ruth Elizabeth ...... May 30, 2018 Hebert, Edgar Joseph (aka Edgar J. Hebert) ...... August 1, 2018 Helliwell, John Reginald ...... May 9, 2018 Hello, John Anthony ...... October 10, 2018 Henley, Mildred Louise ...... August 15, 2018 Hennigar, William A...... August 15, 2018 Hersey, Heather Helene ...... May 30, 2018 Hewings, Mary Frances (aka Francy Hewings) ...... September 26, 2018 Higgins, Robert Francis Gregory ...... May 2, 2018 Hilchey, Doris Claudine ...... August 1, 2018 Hilchey, Winnifred May ...... August 15, 2018 Hilchie, Dorothy Adalene (aka Dorothy Adelene Hilchie) ...... May 2, 2018 Hill, Antoinette Theresa ...... June 13, 2018 Hill, David Russell ...... May 23, 2018 Hillier, Donna Lee Theresa ...... June 6, 2018 Hiltz, Gerard (aka Gerald Clyde Hiltz) ...... July 11, 2018 Himmelman, Florence Amelia ...... August 22, 2018 Hind, Phyllis Louise ...... October 17, 2018 Hire, William Kenneth ...... July 11, 2018 Hiscott, Margaret (Peggy) ...... August 15, 2018 Hobbs, Winston Junior ...... September 12, 2018 Hodgson, Brian Arthur ...... May 9, 2018 Hodgson, Frances Enid ...... September 12, 2018 Hogan, Anna Fray ...... May 30, 2018 Hollis, John Almer ...... July 4, 2018 Holmes, June Oliver ...... June 13, 2018 Hominick, Brian ...... August 1, 2018

© NS Office of the Royal Gazette. Web version. 1674 The Royal Gazette, Wednesday, October 24, 2018 Hooper, Norma Catherine ...... August 15, 2018 Horne, Catherine Jane ...... September 12, 2018 Horton, John Thomas ...... July 18, 2018 Howard, Marjorie ...... October 17, 2018 Hrestak, Hrvoje ...... August 8, 2018 Hubley, Bruce Warren ...... October 3, 2018 Hubley, Douglas Gilbert ...... August 8, 2018 Hubley, Marlene Loretta ...... October 17, 2018 Humphries, Mary Elizabeth ...... May 2, 2018 Hutley, Kathleen Lena ...... October 17, 2018 Hynes, Edith Luetta ...... May 2, 2018 Innes, Barry Stephen ...... July 25, 2018 Innis, George Leonard ...... September 12, 2018 Ireland, Constance "Connie" Louise ...... June 20, 2018 Irving, Marion Althea ...... July 4, 2018 Jackson, Judith Marie ...... May 23, 2018 Jardine, Joan Barbara ...... June 20, 2018 Jardine, Marjorie Pauline ...... October 3, 2018 Jenkins, David Victor ...... July 4, 2018 Jenkins, Robert ...... October 3, 2018 Jenkins, Robert (aka George Robert Jenkins) ...... October 17, 2018 Jennings, Carol Anne ...... May 30, 2018 Jodrey, Paul George Henry ...... July 18, 2018 Johnson, David ...... July 18, 2018 Johnson, Hubert Reginald ...... July 18, 2018 Johnson, Thomas Arthur ...... October 17, 2018 Johnson, Wallace Burton ...... August 22, 2018 Johnston, David Douglas ...... July 18, 2018 Johnston, Lalia Angela ...... September 26, 2018 Johnston, Phyllis Mary ...... April 25, 2018 Johnston, Ralph Harvey ...... June 20, 2018 Johnstone, Earl Wilfred Alexander ...... October 10, 2018 Johnstone, Fenella Ann (aka Fenella Anne Johnstone) ...... August 1, 2018 Johnstone, Glenn William ...... July 4, 2018 Jollymore, Ada Grace ...... August 29, 2018 Jollymore, Alisa Christina ...... June 27, 2018 Jones, Claire Elizabeth ...... August 8, 2018 Jones, Eileen Doris ...... May 16, 2018 Jones, Eva Grace ...... October 17, 2018 Jones, Keith Goodwin ...... August 8, 2018 Jordan, Yvonne...... September 26, 2018 Joseph, Neiff ...... June 20, 2018 Joseph, Paul Kehinde ...... October 10, 2018 Joudrey, Emery Winslow ...... May 9, 2018 Joyce, Helen Jean ...... April 25, 2018 Judge, Maurice Edward ...... October 10, 2018 Julien, Regina Margaret ...... September 26, 2018 Kaiser, Ina May ...... September 19, 2018 Kane, Ralph Augustine ...... July 4, 2018 Katz, Shoshana ...... May 9, 2018 Kay, Roderick George ...... August 15, 2018 Keizer, Brenda Theresa ...... June 27, 2018 Kellough, Gordon Russell ...... May 16, 2018 Kelsie, Fenwick Reginald...... September 12, 2018 Kenington, Raymond Clark ...... April 25, 2018 Kenneally, Garth ...... June 6, 2018 Kennedy, Arnold Tompkins ...... July 18, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1675 Kerr, Shirley Frances ...... August 15, 2018 Keys, David Canning ...... April 25, 2018 Kilby, Kenneth Andrew ...... April 25, 2018 Kilpatrick, Charles Brainbridge ...... July 11, 2018 Kilpatrick, Hazel Margaret ...... May 2, 2018 Kindervater, Marion ...... May 16, 2018 King, Elizabeth Eldora (aka Eldora Elizabeth King) ...... September 26, 2018 King, Helen Celeste ...... August 29, 2018 King, William E...... July 25, 2018 Kingsbury, Maureen Patricia ...... July 4, 2018 Kline, Linda Marie ...... May 2, 2018 Knight, Gordon Joseph ...... July 18, 2018 Knight, John Sherman ...... October 17, 2018 Knoll, Bradley Wayne ...... July 18, 2018 Kreitner, Gerhardus Leopold ...... June 27, 2018 Kugel, Gillian Stephanie ...... June 13, 2018 Kuipers, Shirley Ruth ...... May 16, 2018 Lackie, William George ...... July 11, 2018 Laffin, James William Henry ...... October 3, 2018 Lake, Margaret ...... June 6, 2018 Lamey, Phyllis Irene ...... June 6, 2018 Laming, Carl Douglas ...... July 18, 2018 Landry, Donald Joseph ...... August 29, 2018 Landry, Marie Alcida ...... September 12, 2018 Langille, Charles Clifford...... May 16, 2018 Langille, Edward Harold ...... September 26, 2018 Langille, Gertrude Margaret Elliott ...... May 30, 2018 Langille, Mary Allena ...... October 17, 2018 Langille, Thelma Marjorie ...... October 10, 2018 Langley, Anna Catherine "Nancy" ...... May 16, 2018 Lantz, Kenneth (Bud) ...... October 3, 2018 LaPierre, Allison A...... August 8, 2018 Laramore, Robert Thomas ...... October 17, 2018 Larkin, David Allan ...... June 13, 2018 Latta, Walter Milton ...... October 10, 2018 Latter, Sylvia Marie Theresa ...... May 23, 2018 Lauder, Douglas Bruce ...... July 11, 2018 Laureijs, Aldegonda Francisca M. C. (aka Aldegonda Francisca M. C. Laureys) ...... April 25, 2018 Lavers, Donna May ...... July 11, 2018 Lawless, Cecil Douglas ...... July 4, 2018 Lawson, Daniel Alexander ...... June 13, 2018 Leaman, Barbara ...... June 20, 2018 Leaman, Jeanette Kathleen ...... September 26, 2018 Leard, Norma Anne ...... August 29, 2018 LeBlanc, Allan Roy (aka Allan R. LeBlanc) ...... May 16, 2018 LeBlanc, Charles G. (aka Charles Gerard LeBlanc) ...... August 8, 2018 LeBlanc, Dorice Jeanne Marie ...... May 23, 2018 LeBlanc, Dorothy Josephine ...... September 19, 2018 LeBlanc, Evangeline Catherine (aka Evangeline Ann Catherine LeBlanc) ...... October 10, 2018 LeBlanc, Gerald Joseph ...... June 27, 2018 LeBlanc, James Donald ...... September 19, 2018 LeBlanc, Leo Paul ...... June 27, 2018 LeBlanc, Richard Joseph ...... May 2, 2018 Ledwidge, Marie Beatrice ...... October 17, 2018 Lee, Shirley Joan ...... May 16, 2018 Lee, Walter Charles ...... May 16, 2018 LeFave, Lorraine Frances ...... April 25, 2018

© NS Office of the Royal Gazette. Web version. 1676 The Royal Gazette, Wednesday, October 24, 2018 Leitner, Josef Anton ...... August 22, 2018 Lenaghan, Zena Raymonia ...... May 16, 2018 Leopold, Marjorie Anne ...... June 6, 2018 Lepine, Dr. Garth Kevin ...... October 10, 2018 Lerch, Sandra Dawn ...... June 20, 2018 Leslie, Allan Charles Campbell ...... August 15, 2018 Leslie, Sheila Marie ...... June 20, 2018 Leslie, William Milton ...... April 25, 2018 Leudy, Sarah Marie ...... August 8, 2018 Levangie, Philip Anthony ...... September 19, 2018 Levesque, Colin Peter ...... May 9, 2018 Levy, Murray Albert ...... July 11, 2018 Lewis, Lisa Anne (aka Lisa Anne Wilson) ...... July 25, 2018 Lewis, Magdalene (Madge) ...... April 25, 2018 Lewis, Mary Irene ...... May 30, 2018 Limoges, June Rilla (aka Rilla June Limoges) ...... June 13, 2018 Lindsay, Margareta Eirene ...... September 19, 2018 Lindsay, Mary Roberta ...... July 11, 2018 Lindsay, Paul ...... October 17, 2018 Little, Marion Ruth ...... July 18, 2018 Little, Waunita Evangeline ...... July 11, 2018 Lively, Lena Mae ...... May 30, 2018 Livingstone, Paul ...... October 3, 2018 Llewellyn, Harriet Elizabeth ...... July 25, 2018 Lohnes, Helen Audrey ...... May 30, 2018 Lohnes, Ray Arnold ...... September 19, 2018 Longmire, Walter Raymond ...... May 16, 2018 Loomer, Ruby Marlene ...... April 25, 2018 Losier, Diane Theresa (aka Diane Losier) ...... October 17, 2018 Lowe, Grace Evelyn ...... April 25, 2018 Lutwick, Graham Banks ...... July 18, 2018 Lutz, Lillian Pearl ...... August 15, 2018 Lynk, Agnes (aka Agnes Maurina Stubbard) ...... July 18, 2018 Lynk, Daniel Matthew ...... September 19, 2018 Lyons, Barshill ...... May 2, 2018 Lyons, David Bruce ...... June 6, 2018 Lyons, Donald Erwin ...... June 13, 2018 Lysecki, Norma Shirley ...... June 6, 2018 MacAskill, Effie Mildred ...... June 20, 2018 MacAskill, James Freeman ...... June 20, 2018 MacBurnie, Judy Lee ...... September 26, 2018 MacCallum, Jean Margaret ...... May 16, 2018 MacDonald, Albert Robie ...... October 17, 2018 MacDonald, Angus Allan ...... May 16, 2018 MacDonald, Annie May ...... October 17, 2018 MacDonald, Catherine Ann ...... August 29, 2018 MacDonald, Dorothy Ruth ...... June 27, 2018 MacDonald, Francis Xavier ...... July 25, 2018 MacDonald, Gordon Alexander, Sr...... September 5, 2018 MacDonald, Harold Enslie ...... April 25, 2018 MacDonald, Joan Marie ...... July 18, 2018 MacDonald, John Peter (aka John P. MacDonald) ...... September 12, 2018 MacDonald, John, Jr...... August 1, 2018 MacDonald, Linda Maxine Mary ...... October 17, 2018 MacDonald, M. Teresa ...... June 13, 2018 MacDonald, Marcella Marie ...... June 13, 2018 MacDonald, Mary Alexandra ...... August 29, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1677 MacDonald, Mary Augusta ...... May 16, 2018 Macdonald, Mary Jane ...... September 12, 2018 MacDonald, Milton ...... October 3, 2018 Macdonald, Pamela Lillian...... June 13, 2018 MacDonald, Rita May ...... September 26, 2018 MacDonald, Robert Benvie ...... April 25, 2018 MacDonell, Theresa (aka Theresa Ann MacDonell) ...... August 29, 2018 MacDougall, Kathleen Sarah (aka Kathleen MacDougall) ...... June 27, 2018 MacDougall, Muriel Ellen ...... September 12, 2018 MacDougall, Ronald Jerome ...... September 19, 2018 MacDougall, Sadie Anne (corrected Sep 13-2018) ...... July 25, 2018 MacDougall, Shirley Marie ...... April 25, 2018 MacEachern, Duncan Angus ...... August 15, 2018 MacEachern, Mabel Lillian ...... June 13, 2018 MacEachern, Mary Ellen ...... October 17, 2018 MacFarlane, Dougald A...... June 27, 2018 MacGillivray, Anthony Alphonse ...... August 29, 2018 MacGillivray, Vivian Helena ...... June 20, 2018 MacInnes, Sandra M...... May 2, 2018 MacInnis, Neil Irwin (aka N. Irwin MacInnis) ...... August 1, 2018 MacIntyre, Florence Marina ...... September 26, 2018 MacIntyre, John Archibald Gabriel ...... September 26, 2018 MacIsaac, Isabelle Willena...... September 19, 2018 MacIsaac, Joan MacLean (aka Joan MacIsaac)...... September 5, 2018 MacIsaac, John Angus ...... May 30, 2018 MacIsaac, John Thomas ...... September 19, 2018 MacIsaac, Linda Agatha (aka Linda A. MacIsaac) ...... August 1, 2018 MacIsaac, Rita Frances ...... June 6, 2018 MacKay Porter, Ethel ...... September 12, 2018 MacKay, Alexa Eaton ...... October 3, 2018 MacKay, Barry Kevin ...... May 16, 2018 MacKay, Margaret Colleen ...... July 18, 2018 MacKeigan, Angela Lynn ...... August 15, 2018 MacKenzie, Christabell Ethelyn ...... September 5, 2018 MacKenzie, Hugh Gilmour ...... April 25, 2018 MacKenzie, Kathryn Anne ...... October 3, 2018 MacKenzie, Kevin ...... July 18, 2018 MacKenzie, Patricia ...... August 15, 2018 Mackesey, Grace ...... May 30, 2018 MacKinnon, Colin Alastair ...... June 6, 2018 MacKinnon, Elizabeth ...... May 9, 2018 MacLachlan, Sylvia Joyce (aka Sylvia MacLachlan) ...... May 16, 2018 MacLean, Cheryl Anne ...... May 9, 2018 MacLean, Debra Jean ...... September 19, 2018 MacLean, Donald ...... July 11, 2018 MacLean, Gregory ...... June 27, 2018 MacLean, John Murdock ...... July 18, 2018 MacLean, Keith Grant ...... May 30, 2018 MacLellan, Mary Frances...... August 8, 2018 MacLellan, Thalia Alice (aka A. Thalia MacLellan) ...... June 6, 2018 MacLeod, Ann ...... September 19, 2018 MacLeod, Audrey Elizabeth...... August 8, 2018 MacLeod, Donald Archie ...... May 30, 2018 MacLeod, Glene ...... September 19, 2018 MacLeod, Jean Francis ...... May 23, 2018 MacLeod, Jessie Catherine ...... October 10, 2018 MacLeod, John D...... August 8, 2018

© NS Office of the Royal Gazette. Web version. 1678 The Royal Gazette, Wednesday, October 24, 2018 MacLeod, Muriel Frances ...... September 19, 2018 MacLeod, Nora...... July 4, 2018 MacLeod, Phyllis Gwendolyn ...... May 2, 2018 MacMaster, Phyllis Elaine ...... May 16, 2018 MacMillan, Kyle ...... May 30, 2018 MacMullin, Deborah ...... May 30, 2018 MacNamara, Eileen Mary ...... September 12, 2018 MacNeil, Gary Joseph ...... August 8, 2018 MacNeil, John Alex ...... June 6, 2018 MacNeil, Leo Francis ...... May 2, 2018 MacNeil, Leonard Ralph ...... September 26, 2018 MacNeil, Sophie Anne ...... September 12, 2018 MacNeill, Leslie Anne (aka Leslie Ann MacNeill) ...... May 9, 2018 MacNeill, Phyllis Jane ...... May 2, 2018 MacNutt, Evelyn Beatrice ...... May 9, 2018 MacPhee, Archibald John...... August 8, 2018 MacPhee, Patricia Mary ...... July 4, 2018 MacPhee, Phyllis Joyce ...... May 23, 2018 Macpherson, Jean ...... August 1, 2018 Macpherson, John Alexander (aka John Alick Macpherson) ...... June 6, 2018 MacRoberts, Donald Ephram ...... May 2, 2018 Mader, Keith Eugene ...... August 1, 2018 Mahaney, Thelma Alena ...... May 2, 2018 Mahar, John W...... October 17, 2018 Mann, Wallace Murray ...... September 5, 2018 Manning, David Shawn ...... June 13, 2018 Marcus, Haroldine Shirley ...... May 30, 2018 Marinic, Kres ...... August 8, 2018 Markie, Jean Carol ...... September 19, 2018 Marney, Helen Ruby Anne ...... April 25, 2018 Marriott, Lorraine Theresa Ann ...... July 18, 2018 Marsh, Joanne Marilyn ...... June 20, 2018 Marsh, Marilyn Amy ...... May 16, 2018 Marshall, Gerald Wilbur ...... September 19, 2018 Martin, Lester Frank (aka Lester F. Martin) ...... July 18, 2018 Martin, Ralph Francis ...... May 23, 2018 Martin, Russell Daniel (aka Daniel Russell Martin) ...... August 8, 2018 Matheson, Everett William...... October 17, 2018 Matthews, David Terrance ...... August 22, 2018 Matthews, George ...... July 18, 2018 Maxfield, Katherine F...... July 25, 2018 McBride, Robert David ...... August 1, 2018 McCarthy, Emerson Karl ...... September 26, 2018 McConnell, Desmond H. (aka Desmond Hubert McConnell) ...... August 29, 2018 McCulloch, Helen Marie ...... September 19, 2018 McCullough, Frances Joan ...... October 3, 2018 McCurdy, Katherine Thelma MacDonald (aka Katherine Thelma McCurdy) ...... June 13, 2018 McDonald, Brian George ...... August 15, 2018 McDonald, Margaret Doreen (aka Doreen Margaret MacDonald; aka Margaret Doreen MacDonald) ...... July 25, 2018 McDonald, Mary ...... May 30, 2018 McDowell, Linda Diann ...... September 5, 2018 McEachern, John Angus ...... September 12, 2018 Mcgean, Alberta Bernetta (aka Alberta Bernetta Macgean) ...... September 19, 2018 McGill, Richard Hallett ...... June 6, 2018 McGlone, Anthony Earl ...... July 18, 2018 McGrath, Bernard Daniel Francis ...... August 22, 2018 McGrath, Marguerite Flora ...... October 17, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1679 McGray, Donna Marlene (aka Donna McGray-Amero) ...... August 15, 2018 McGuigan, Peter Thomas ...... May 23, 2018 McGuire, Allan Douglas ...... September 19, 2018 McIsaac, Joan Lynn ...... June 13, 2018 McKarney, Jon David ...... August 29, 2018 McKay, Gervaise Warren ...... September 26, 2018 McKean, Ruth Virginia ...... May 30, 2018 McKeever, Preston James ...... October 10, 2018 McKenna, Douglas Francis ...... September 19, 2018 McKenzie, Alistair Scott ...... May 2, 2018 McKeough, Lionel Michael ...... August 15, 2018 McLellan, Emery Ivan ...... May 9, 2018 McLellan, Jean Perley (aka Jean Gail McLellan)...... August 15, 2018 McLelland, Elinor Lynn ...... June 20, 2018 McLetchie, Norman G.B...... September 19, 2018 McManus, Gertrude Elizabeth ...... June 27, 2018 McNabb, Catherine Charlotte...... October 3, 2018 McNeill, Ethel Maxine ...... October 3, 2018 McPhee, Alfreda May ...... June 13, 2018 McSwiggan, Niall Francis ...... May 30, 2018 McWhinnie, Irving Allen ...... April 25, 2018 Megaffin, M. Patricia ...... June 13, 2018 Meisner, Sarah Josephine ...... July 4, 2018 Melanson, Kenneth Lloyd ...... September 19, 2018 Melvin, Edward Arthur ...... August 1, 2018 Melvin, Stanley Marshall ...... August 29, 2018 Menzies, Sharon (aka Sharon Kaye Menzies) ...... June 13, 2018 Merry, Theresa Velette ...... August 8, 2018 Micklewright, Helen Olive Marie ...... May 16, 2018 Middleton, Edna Marie ...... July 25, 2018 Middleton, Maurice ...... June 6, 2018 Milbery, Michael Gregory ...... June 20, 2018 Miles, John Aaron ...... August 8, 2018 Miles, Norma Audrey ...... October 17, 2018 Miller, Agnes ...... May 9, 2018 Milley, Ian March ...... May 9, 2018 Milligan, George Clinton ...... June 20, 2018 Mills, Elaine Marie ...... May 23, 2018 Mills, Helen M...... June 27, 2018 Milner, Gordon Ross ...... September 19, 2018 Mitchell, Helen Elizabeth ...... July 18, 2018 Moffat, Ernest Leon ...... July 18, 2018 Moir, Olive Theresa ...... August 15, 2018 Molloy, Vincent (aka Vincent T. Molloy)...... August 1, 2018 Mombourquette, Ernest Frederick ...... October 17, 2018 Monk, Floyd Wayne ...... May 23, 2018 Moore, Alice Swales ...... May 30, 2018 Moore, Claire ...... April 25, 2018 Moore, David E...... September 26, 2018 Moore, James Derek ...... July 25, 2018 Moore, John Elliott Percy ...... August 29, 2018 Moore, Patrick William Thomas ...... September 5, 2018 Morash, Mary Theresa Janet ...... July 18, 2018 Morency, Barbara Joan ...... September 12, 2018 Moricky, Beulah Irving ...... August 1, 2018 Morine, Gerald William ...... July 4, 2018 Morris, John Thomas ...... June 27, 2018

© NS Office of the Royal Gazette. Web version. 1680 The Royal Gazette, Wednesday, October 24, 2018 Morrison, Donald Brian ...... October 10, 2018 Morrison, Ruth ...... May 23, 2018 Morrison, Stanley Edward ...... April 25, 2018 Morrone, Antonia ...... May 2, 2018 Morrow, Cynthia Florence Louise ...... May 2, 2018 Moseley, John B...... May 23, 2018 Mosher, Paul Ivan ...... May 30, 2018 Moss, Patricia Ann ...... October 3, 2018 Mott, Eric Evans ...... August 1, 2018 Moulton, Albert Gordon, Jr...... May 16, 2018 Muise, Louis Leon...... September 19, 2018 Muise, Louise Matilda ...... August 8, 2018 Mukhopadhyay, Gauri ...... July 25, 2018 Mulley, Donald...... June 27, 2018 Munro, Ethel Marie ...... May 2, 2018 Munroe, Adeline Mary ...... May 30, 2018 Munroe, Clyde Alexander ...... June 6, 2018 Munroe, Fielding Barry ...... August 15, 2018 Munroe, Florence Louise ...... August 22, 2018 Munroe, Gavin Carlton ...... June 6, 2018 Munroe, John Alan Glen ...... June 27, 2018 Murphy, Constance Loretta ...... June 13, 2018 Murphy, Katherine (Catherine) Elizabeth ...... August 8, 2018 Murphy, Lorraine Jean ...... July 18, 2018 Murphy, Ruth Marion Walsh ...... June 13, 2018 Murphy, William James ...... April 25, 2018 Murray, William Harry ...... July 11, 2018 Musick, Edwin William ...... May 2, 2018 Myatt, Reginald Cyril ...... July 25, 2018 Myers, Margaret Emma ...... September 19, 2018 Myers, Sarah Shirley ...... April 25, 2018 Myles, Eric Stanley ...... May 30, 2018 Nadasdi, David William ...... September 19, 2018 Naftel, William Drummond ...... July 18, 2018 Nauss, Dale Leslie ...... June 6, 2018 Nauss-Gunton, Verla ...... June 6, 2018 Newell, Addie Francis ...... August 22, 2018 Nicholson, Donald Ewan ...... October 17, 2018 Nicholson, Helen ...... August 8, 2018 Nicholson, Mary Catherine ...... August 1, 2018 Nicholson, Roy E...... August 15, 2018 Nickerson, Eva Mae ...... May 9, 2018 Nickerson, Judith Roxanne...... May 23, 2018 Nickerson, Kent David ...... May 30, 2018 Nickerson, Matthew George...... May 23, 2018 Nickerson, Patricia Cavell ...... August 22, 2018 Nicolle, Richard Albert ...... July 25, 2018 Noah, Arthur John ...... May 23, 2018 Nolter, Wayne Daniel ...... May 9, 2018 Noon, Marilyn Barbara ...... June 6, 2018 Nowe, Richard Theodore, Sr...... July 18, 2018 Nowe, Theresa E...... July 11, 2018 O'Connell, Cathleen Margaret ...... May 30, 2018 O'Connor, Mildred Catherine ...... July 18, 2018 Ogilvie, Joan Margaret ...... June 27, 2018 O'Laughlin, Mary Bernice ...... September 5, 2018 Oliver, Margaret Ellen ...... August 15, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1681 Olsen, Reidar David ...... September 19, 2018 O'Quinn, Laura Winnifred ...... May 9, 2018 O'Quinn, Peter Joseph ...... September 26, 2018 Organ, Randy ...... July 18, 2018 Osborne, Valerie...... April 25, 2018 Ouelette, Joseph Thomas Guy ...... June 27, 2018 Ovens, Margaret Ann ...... July 11, 2018 Overby, Carolyn Hazel ...... July 11, 2018 Page, Roy William Alfred ...... June 13, 2018 Parker, Catherine W...... June 6, 2018 Parker, James A...... June 6, 2018 Parker, Mildred Etta ...... August 8, 2018 Parsons, Ernest William ...... July 25, 2018 Parsons, Gordon Willis ...... May 23, 2018 Parsons, Inez Josephine ...... May 16, 2018 Paruch, Pamela Lenora (aka Lenora Pamela Paruch) ...... June 20, 2018 Patenaude, Marc Michel ...... May 30, 2018 Paterson, Alexander ...... October 10, 2018 Paterson, Edward T...... May 2, 2018 Paterson, Iris B...... May 2, 2018 Patterson, Beverley H...... August 29, 2018 Peach, Donald G. (aka Donald George Peach; aka Donald Peach) ...... October 3, 2018 Peach, Leroy ...... May 16, 2018 Pearce, Evelyn Catherine ...... August 1, 2018 Pearson, Debbie Lee ...... August 1, 2018 Peddle, Gordon Stanley ...... October 3, 2018 Pender, Barbara Mae ...... July 18, 2018 Penny, Kenneth J. (aka Kenneth Joseph Penny) ...... June 13, 2018 Pepper, Norma Jean ...... May 23, 2018 Perrin, Walter Alvin ...... September 12, 2018 Peterson, Elizabeth Farber (aka Betty Peterson; aka Elizabeth Jane Farber Peterson) ...... September 19, 2018 Pettigrew, Mary Louise (aka Mary Margaret Louise Pettigrew; aka Mary Margaret Pettigrew) ...... October 3, 2018 Phillips, Marie ...... October 17, 2018 Pictou, Gilbert Adelard ...... September 26, 2018 Pinkham, Harland Edwin ...... June 20, 2018 Pinkham, Jessie M. (aka Jessie Madeline Pinkham) ...... June 20, 2018 Piscatello, Susan Marguerite (aka Susan M. Piscatello) ...... September 12, 2018 Pitblado, Beryl ...... September 5, 2018 Poole, Elizabeth Anne Marie...... July 4, 2018 Porter, G. John ...... August 29, 2018 Pottie, Catherine Elizabeth ...... September 26, 2018 Powell, Alice Patricia ...... September 12, 2018 Powell, Helen Clair ...... July 25, 2018 Power, David Nicholas ...... August 1, 2018 Price, David Walter ...... June 20, 2018 Pritchard, Stephanie Jane ...... May 2, 2018 Pulsifer, Phyllis Naomi Mary ...... July 11, 2018 Purcell, Basil M...... October 3, 2018 Purcell, Doris Camilla ...... September 5, 2018 Putnam, Donald Glen ...... October 17, 2018 Quick, Sheila Agnes ...... June 27, 2018 Quinn, Patricia Ann ...... September 26, 2018 Radowits, Greta Ellen ...... July 4, 2018 Rafuse, Daniel Lee (aka Danny Lee Rafuse) ...... July 4, 2018 Rafuse, Esther Sheila Dianne (aka Ester Sheilla Diane Rafuse) ...... October 17, 2018 Rafuse, Ferne Mae (aka Ferne May Rafuse) ...... June 20, 2018 Rambeau, William T...... June 20, 2018

© NS Office of the Royal Gazette. Web version. 1682 The Royal Gazette, Wednesday, October 24, 2018 Rankin, Jessie Ann ...... May 16, 2018 Rayfuse, Magdalena ...... July 25, 2018 Raymond, Madeline Cecelia ...... August 29, 2018 Rector, Donald Keith ...... August 8, 2018 Rector, Joseph Seaman ...... August 15, 2018 Redden, Ralston Victor ...... September 26, 2018 Reid, Charles Frederick ...... September 19, 2018 Reid, Steward Rollings ...... May 23, 2018 Reid, Winnifred Elta ...... June 13, 2018 Reimer, James H...... June 13, 2018 Rensch, Detlef Harri ...... June 13, 2018 Rhind, Douglas Allen ...... September 26, 2018 Rice, Ernest Anderson ...... July 18, 2018 Richard, Harvey Edmund (corrected May 16-2018) ...... May 2, 2018 Richards, David Wheeler ...... May 9, 2018 Richardson, Doris Margaret ...... September 19, 2018 Richardson, Grace Edith ...... July 18, 2018 Ricks, Patricia Joy ...... September 26, 2018 Rideout, Elizabeth ...... June 6, 2018 Rines, Douglas Ross ...... June 20, 2018 Ritcey, Lucille Mae ...... April 25, 2018 Ritcey, Peter George ...... September 5, 2018 Ritcey, Philip Alan ...... June 13, 2018 Roache, Mildred Regina ...... August 15, 2018 Robarts, Reginald Curtis ...... September 19, 2018 Robb, Alice Freda ...... July 18, 2018 Robb, Donald Eric ...... July 18, 2018 Roberts, Cyril C...... July 18, 2018 Robertson, Helen ...... September 19, 2018 Robinson, Marion Gertrude ...... July 11, 2018 Robinson, Valerie ...... June 13, 2018 Roblee, Glenn Alan ...... June 6, 2018 Robson, John Brian ...... June 20, 2018 Rockey, Thelma Bernice ...... July 4, 2018 Rockwell, Daniel D...... July 18, 2018 Rockwell, Elizabeth F...... September 19, 2018 Rodgerson, Barbara ...... July 25, 2018 Rogers, James Albert ...... August 29, 2018 Roma, Albert Joseph ...... June 6, 2018 Romkey, Iva Ulrica ...... June 13, 2018 Romkey, Raymond Emerson ...... May 16, 2018 Romyn, Johannes Antonius ...... June 6, 2018 Roop, Charles Walter ...... May 30, 2018 Roper, William George Richard ...... June 20, 2018 Ross, Kevan Alfred (aka Kevin Alfred Ross) ...... September 19, 2018 Ross, Kim ...... April 25, 2018 Ross, William James ...... April 25, 2018 Ross, Winifred Mary ...... May 2, 2018 Rowlands, Ethel Helena ...... May 30, 2018 Roy, David William ...... September 26, 2018 Rudolph, Margaret Doreen ...... May 9, 2018 Rushton (Bond), Sharon Veronica ...... June 6, 2018 Rushton, Lela Margaret Ella ...... August 22, 2018 Russell, Adrien Joseph ...... September 19, 2018 Russell, Betty Isabel ...... May 2, 2018 Russell, Stewart Burgess ...... September 26, 2018 Rutherford, George ...... June 6, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1683 Ryan, Matthew John ...... July 4, 2018 Ryan, Parker Glenn, Sr...... June 20, 2018 Ryerson, Robert William ...... May 2, 2018 Sabean, Frederick Venott ...... August 1, 2018 Sabean, Hendrik ...... May 16, 2018 Sadler, Catherine Mary ...... October 3, 2018 Salter, Colleen Audrey ...... May 23, 2018 Sampson, Brian Joseph (cancelled, republished Jul 25-2018 (Samson, Brian Joseph)) ...... July 11, 2018 Sampson, James Carl (aka Carl J. Sampson) ...... October 3, 2018 Sampson, Wilbert Leo ...... August 29, 2018 Samson, Brian Joseph ...... July 25, 2018 Sanford, Cyril Grant ...... July 4, 2018 Sanford, Daisy Eleanor ...... August 22, 2018 Sarkany, Cheryl ...... July 18, 2018 Saulnier, Edna Loretta ...... May 2, 2018 Saulnier, Mark Arthur ...... June 20, 2018 Saulnier, Therese Marie (aka Therese M. Saulnier; aka Therese Saulnier; aka Marie Therese Saulnier; aka M. Therese Saulnier) ...... September 26, 2018 Saunders, Dale Rhonda ...... June 27, 2018 Saunders, Irene Ellen ...... May 2, 2018 Sceles, Edgar Leroy ...... June 13, 2018 Schaffner, Edward Donald ...... April 25, 2018 Schenk, Enid N...... April 25, 2018 Schmid, George Henry ...... August 1, 2018 Schmidt, Hans-Peter ...... June 20, 2018 Schnare, Marjorie ...... September 5, 2018 Schwartz, Martin ...... May 16, 2018 Scott, Julia Ellen ...... May 2, 2018 Scott-Smith, Frances Geraldine ...... May 16, 2018 Sears, Lawrence Kenneth (aka Laurence Kenneth Sears) ...... August 29, 2018 Seary, George Michael ...... September 19, 2018 Seely, Stephen John Henry ...... May 16, 2018 Seidel, Karla Maria Frieda ...... August 1, 2018 Sewell, Margery Jean Creighton ...... August 1, 2018 Shaerer, Elsbeth ...... September 12, 2018 Shaver, Valerie Evelyn ...... August 15, 2018 Shaw, Albert Joseph (aka Dr. Albert Joseph Shaw) ...... April 25, 2018 Shaw, Beulah Dorcas ...... June 13, 2018 Shaw, Dorothy Frances ...... September 19, 2018 Shaw, Jemima Dallas (aka Jermima Dallas Shaw)...... September 19, 2018 Shea, Bernard J...... May 2, 2018 Shebib, Alexandria Theresa (aka Alexandria Shebib) ...... September 26, 2018 Shebib, Andrew Albert Robert ...... April 25, 2018 Sheedy, Deidre McCall ...... August 15, 2018 Sherman, Leao Standlly Webster ...... July 4, 2018 Sherwood, James Stephen Raymond ...... May 2, 2018 Shieh, Hang Shan ...... June 20, 2018 Shields, Audrey Ileen ...... June 6, 2018 Shute, Andrew Paul ...... April 25, 2018 Silver Sylvester, Marilyn (cancelled, republished Oct 28-2018 (Sylvester, Marilyn Silver) ...... October 10, 2018 Simms, Pauline Jeanette ...... October 3, 2018 Simonian, Razmik ...... May 16, 2018 Sinclair, Bernadette Elizabeth ...... May 30, 2018 Sisnett, John Herbert ...... August 8, 2018 Skelton, George ...... May 30, 2018 Slade, Absolom ...... September 5, 2018 Slade, Wilhelmina ...... May 23, 2018

© NS Office of the Royal Gazette. Web version. 1684 The Royal Gazette, Wednesday, October 24, 2018 Slaunwhite, Avril Yvonne ...... June 27, 2018 Slipp, Gwendolyn Sheila MacDonald ...... June 13, 2018 Smith, Anna ...... August 29, 2018 Smith, Cora Belle (Steele) ...... May 9, 2018 Smith, Edward Alexander ...... October 3, 2018 Smith, Effie Lenda (aka Effie Linda Smith) ...... June 20, 2018 Smith, Florence Elizabeth ...... August 1, 2018 Smith, Jacqueline Mary ...... August 22, 2018 Smith, Jean Catherine ...... June 13, 2018 Smith, Kendell Oren ...... August 8, 2018 Smith, L. MacKeen (aka Leo MacKeen Smith) ...... June 6, 2018 Smith, Lillian M...... June 6, 2018 Smith, Paul Aldon ...... August 22, 2018 Smith, Rosaline Blanche ...... May 2, 2018 Smith, Sarah Agnes ...... October 10, 2018 Smith, William Verdun ...... September 19, 2018 Snow, Robert Louis ...... June 20, 2018 Sonnichsen, Millicent Pearl ...... July 4, 2018 Spears, Donna Eileen ...... July 25, 2018 Spence, Cedric Lyona ...... May 9, 2018 Spencer, Charles ...... June 20, 2018 Spencer, Gwendolyn Fern "Bonnie" ...... July 18, 2018 Spinney, Marilyn Elsie ...... August 1, 2018 Springer, Jennifer Chantal ...... July 18, 2018 Spurr, Germaine (Gerry) Marie ...... June 20, 2018 Stacey, George ...... August 8, 2018 Stacey, William Joseph ...... September 19, 2018 Stanton, Morley Lester ...... September 19, 2018 Starkes, Margaret (Peggy) Sharon ...... August 1, 2018 Starrs, Ruby Charlene Daley ...... July 25, 2018 Stephens, Harold Keith ...... May 23, 2018 Stephens, Marie Rose (aka Rose Marie Stephens) ...... July 11, 2018 Stephens, Teresa Margaret ...... June 27, 2018 Stephenson, Agnes W...... October 10, 2018 Stevens, Arthur Grant ...... May 23, 2018 Stevens, Lawrence Earl ...... July 25, 2018 Stevenson, Glen William ...... June 20, 2018 Stewart, Catherine June ...... June 20, 2018 Stewart, David Roy ...... June 27, 2018 Stewart, Esther Madeline ...... September 12, 2018 Stewart, Gladys ...... August 15, 2018 Stewart, Maxwell Roosevelt (aka Mack Stewart) ...... September 5, 2018 Stewart, Ruth Augusta ...... July 25, 2018 Stoddart, Clarice Elva ...... June 13, 2018 Stone, Clarence Samuel ...... July 4, 2018 Stone, Vera Bernice ...... July 4, 2018 Strickland, Marilyn Marguerite ...... May 23, 2018 Strong, Laurie Addison ...... July 25, 2018 Strong, Roland Edgar ...... April 25, 2018 Stuart, Erna Alfreda (aka Erna Elfreda Stuart) ...... September 26, 2018 Stuart, Joan Sybil...... June 13, 2018 Surette, Neril Gerard ...... October 17, 2018 Surette, Vivian Eleanor ...... September 19, 2018 Sutherland, Alexander Gordon ...... July 18, 2018 Sutherland, Donald Stewart ...... October 10, 2018 Sutherland, Edna Alice ...... May 2, 2018 Swan, Helen Edna ...... May 30, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1685 Swim, Edna Amanda ...... October 10, 2018 Sword, Graham Nesbitt ...... July 11, 2018 Symonds, Gordon Howard ...... July 18, 2018 Tabor, Faye Marion ...... May 30, 2018 Tanner, Gordon Harrington ...... August 29, 2018 Tanner, Leon Willis ...... May 30, 2018 Tarasuk, Robert David ...... June 6, 2018 Tasco, Reginald Cecil (aka Keith Cecil Tasco) ...... May 30, 2018 Taylor, John Harvey Maxwell ...... September 19, 2018 Taylor, Vincent Charles ...... October 17, 2018 Teasdale, Dereth Jane (aka Dereth Teasdale) ...... October 10, 2018 Terry, Thomas George ...... May 16, 2018 Tetreault, Judith Earlyn ...... September 26, 2018 Thibault, Rosalind ...... July 11, 2018 Thibodeau, Beulah Mae ...... May 30, 2018 Thibodeau, David Francis ...... September 19, 2018 Thibodeau, Edith Marie ...... August 15, 2018 Thibodeau, Muriel Agnes ...... September 19, 2018 Thomas, Gladys May ...... May 23, 2018 Thomas, Kevin Russell ...... October 10, 2018 Thomas, Lavinia Hilda ...... June 27, 2018 Thomas, Ted Clayton ...... July 11, 2018 Thompson, Goldie Margaret ...... June 13, 2018 Thompson, Samuel Burns ...... June 20, 2018 Thorburn, Philip Michael ...... May 30, 2018 Timmons, Susanne Joyce ...... September 26, 2018 Tobin, Carman ...... May 23, 2018 Tobin, Eric Arthur ...... May 16, 2018 Toomey, Jean ...... May 2, 2018 Trefry, Cedric A...... August 22, 2018 Trenholm, Donna Carolyn ...... September 19, 2018 Trites, Margaret Jocelyn ...... June 6, 2018 Turnbull, Doris Jean ...... June 13, 2018 Turner, Douglas Kenneth ...... June 13, 2018 Turpin, Jean Alfreda ...... August 22, 2018 Uphaml, Ida Lauretta ...... June 6, 2018 Usmiani, Renate E...... October 10, 2018 Valleau, Joyce Rita ...... August 22, 2018 van de Riet, Joseph (aka Josephus Constantinus van de Riet) ...... July 11, 2018 Van Westen, Carol Ann ...... June 27, 2018 Vance, Donald H...... August 1, 2018 Vasil, Sharon Lillian ...... September 19, 2018 Veinot, Shirley Avis ...... July 25, 2018 Veinotte, Sherry Louise (aka Sherry Veinotte) ...... August 1, 2018 Vickery, John David ...... August 8, 2018 Voerman, Roelofje ...... September 19, 2018 Vosman, Gerritdina Hendrika ...... June 27, 2018 Walker, Kathleen Theresa (aka Kate Theresa Walker) ...... October 3, 2018 Walsh, Judith Ann (aka Judy A. Walsh) ...... September 19, 2018 Walsh, William Gordon ...... May 9, 2018 Walters, Calvin Harris ...... August 22, 2018 Walton, Kenneth Andrew ...... June 6, 2018 Wamboldt, Leroy Victor ...... July 11, 2018 Wambolt, Ethel Mae ...... September 5, 2018 Ward, James Elmer ...... June 6, 2018 Watson, Nelson Hebert Frank ...... July 11, 2018 Watson, Robert Miller ...... June 27, 2018

© NS Office of the Royal Gazette. Web version. 1686 The Royal Gazette, Wednesday, October 24, 2018 Weatherbee, Balcolm Murray Dale ...... September 26, 2018 Webb, Donald N...... August 1, 2018 Webber, Marion Margaret ...... May 23, 2018 Wentzell-Jordan, Deborah Anne (aka Deborah Anne Jordan) ...... May 2, 2018 West, Randolph M. (aka Randolph Morton West) ...... September 12, 2018 Westhaver, Irene...... June 27, 2018 Wetmore, William Merle ...... June 27, 2018 White, Laurie Laverne ...... July 25, 2018 Whitehead, Heather Ann ...... September 5, 2018 Whynot, Etta Mae ...... May 16, 2018 Whynot, Melvin Owen ...... October 10, 2018 Whynot, Patricia A...... October 3, 2018 Wiecek, Virginia Margaret ...... May 16, 2018 Wile, Donald Frederick ...... May 16, 2018 Wilkins, Elvin Ernest ...... August 1, 2018 Wilkinson, Norine Elizabeth ...... May 9, 2018 Williams, Christopher James ...... June 20, 2018 Williams, Dale Ross ...... September 5, 2018 Williams, Frances Lorraine ...... September 26, 2018 Williams, Henrietta Minerva ...... October 3, 2018 Wilson, Patricia Jane ...... May 30, 2018 Wimmer, Annemarie Charlotte ...... September 26, 2018 Winkinson, Trudi Elizabeth ...... June 27, 2018 Winters, Curtis Morton (aka Curtis R. Winters) ...... May 2, 2018 Woo, Paul Chung Shen ...... July 18, 2018 Wood, Harry Osborne ...... September 19, 2018 Woodbury, Harvey L...... May 9, 2018 Woods, Peter Anthony ...... September 12, 2018 Worthen, P.J. Allan (aka Peter James Allan Worthen) ...... July 4, 2018 Wournell, Elizabeth Dorothy ...... June 27, 2018 Wright, Leola M...... April 25, 2018 Wright, Shirley Faye ...... May 9, 2018 Yanofsky, Margaret Anne ...... August 1, 2018 Yorke, Christena Josephine ...... July 25, 2018 Yorke, Deborah Irene (aka Debra Irene Yorke) ...... June 6, 2018 Yorke, Eloise Marie ...... April 25, 2018 Young, George Henry ...... August 1, 2018 Young, Lyda ...... September 19, 2018 Young, Marion Edna ...... September 19, 2018 Young, Matthias Joseph ...... August 22, 2018 Young, Phyllis Cora ...... July 11, 2018 Young, Shirley Keith ...... September 26, 2018 Zahorski, Victor ...... August 29, 2018 Zentner, Kenneth Joseph ...... October 17, 2018 Zinck, Charles ...... June 13, 2018 Zinck, Lloyd Enos ...... August 1, 2018 Zorychta, Barbara ...... July 11, 2018 Zwicker, Clarence Edward ...... May 16, 2018 Zwicker, Lester Lloyd ...... May 23, 2018 Zwicker, Mitchell Aubrey ...... September 26, 2018

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 24, 2018 1687

Index of Notices

Companies Act: Notaries and Commissioners Act: C & H Plumbing & Heating Limited ...... 1645 Commissioner Appointments (Oct 18-2018)...... 1657 Laurex Investments Inc...... 1645 Pratador Investments Inc...... 1645 Probate Act: Estate Notices ...... 1661 Notice of Intention to Strike – Answered Estate Notices (subsequent) ...... 1666 (Oct 19-2018) ...... 1646 Notice of Intention to Strike – No Reply Probate Act – Proof in Solemn Form: (Oct 19-2018) ...... 1647 MacDonald, Mary Claudette ...... 1658 MacPherson, Margaret ...... 1659 Criminal Code of Canada: Patriquin, Shona Darlene ...... 1659 Qualified Technician Designations (Oct 1-2018) .. 1645 Quieting Titles Act: Fisheries and Coastal Resources Act: John Edward Hall ...... 1658 Administrative Decisions ...... 1660

Motor Carrier Act: Callow Wheelchair Busses (M08898) ...... 1657

Publishing Information

The Royal Gazette is published every Wednesday. Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that Wednesday’s issue.

Prepayment is required for the publication of all notices. Royal Gazette Part I Fees (15% HST included) Cheques or money orders should be made payable to ‘The Minister of Finance’ and all notices, subscription Subscription requests and correspondence should be sent to: One year ...... $152.60

Office of the Royal Gazette Advertising Department of Justice Estate Notices (6-month notice to creditors) ...... $68.75 1690 Hollis Street, 10th Floor Correction to Published Estate Notice ...... $30.15 PO Box 7 Proof in Solemn Form (3 insertions) ...... $30.15 Halifax NS B3J 2L6 Citation to Close (5 insertions) ...... $30.15

Telephone: 902-424-8575 All other notices pursuant to Acts, for maximum Email: [email protected] number of insertions required by statute (i.e.: Website: www.novascotia.ca/just/regulations/rg1/ Companies Act; Land Registration Act) ...... $30.15

The Royal Gazette Part I is available on-line beginning with the January 4, 2006 issue at the above website

© NS Office of the Royal Gazette. Web version.