Nova Scotia

Published by Authority PART 1 VOLUME 223, NO. 41

HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 8, 2014

NOTICE Take notice that this association will be struck from the Register of Joint Stock Companies not sooner than I, Randy Delorey, Minister of Environment, hereby give one month from the date of this publication, and in notice pursuant to clause 10(1)(k) of the Environment Act, compliance with Section 57 of the Co-operative S.N.S. 1994-95, c. 1, that Notifications required to be Associations Act at which time the association will be provided under the Activities Designation Regulations dissolved unless cause is shown to the contrary. made under the Act will be included in the Environmental Registry established pursuant to Section 10 of the Act. Audrey Gay Inspector of Co-operatives Dated at Halifax, in the Halifax Regional Municipality, Province of Nova Scotia, September 23, 2014. Notice of Dissolution Co-operative Associations Act Randy Delorey Honourable Minister of Environment As required by the Co-operative Associations Act, Province of Nova Scotia Section 45(3), Chapter 98 of the Revised Statutes 1989, amended 2001, take notice that Off Highway Vehicle PROVINCE OF NOVA SCOTIA Closed Course Co-operative Limited, ID#3208752, has not answered a second letter asking whether the co- REGISTERED MUNICIPAL AUDITOR operative is carrying on business or in operation. The Minister of Service Nova Scotia and Municipal Take notice that at the expiration of one month from Relations pursuant to subsection (7) of Section 457 of the the date of this notice Off Highway Vehicle Closed Municipal Government Act, is pleased to accept the Course Co-operative Limited will, unless cause is shown submission of this application to the Province of Nova to the contrary, be struck off the register and the Scotia as Municipal Auditors for the year ending July 31, associations dissolved. 2015. Audrey Gay • F. Kent Williams C.A. of New Glasgow Inspector of Co-operatives • AC Belliveau Veinotte Inc. of Bridgewater FORM 17A M06451 & M06452 Dated at Halifax, Nova Scotia, this 16th day of September, 2014. NOVA SCOTIA UTILITY AND REVIEW BOARD Honourable Mark Furey IN THE MATTER OF THE MOTOR CARRIER ACT Minister, Departmental of Municipal Affairs -and- IN THE MATTER OF THE MOTOR VEHICLE Notice of Voluntary Winding Up and Dissolution TRANSPORT ACT Co-operative Associations Act -and- IN THE MATTER OF APPLICATIONS of As required by the Co-operative Associations Act, ABSOLUTE CHARTERS INC. to amend Section 44, Chapter 98 of the Revised Statutes 1989, Motor Carrier License No. P02697 and Extra- amended 2001 and 2008, take notice that Sydport Provincial Operating License No. XP02444 Investment Co-operative Limited, ID#3110411 has held a membership meeting and has passed a special resolution to wind up and dissolve. NOTICE OF AMENDMENT APPLICATIONS

© NS Office of the Royal Gazette. Web version. 1569 1570 The Royal Gazette, Wednesday, October 8, 2014

TAKE NOTICE THAT Absolute Charters Inc. An information session will be held at the Port Williams (“Absolute”) of Halifax, Nova Scotia, made Applications, Fire Hall, 1045 Main Street Port Williams, NS, at 1:00 which were received by the Clerk of the Board on October PM on Thursday October 30, 2014. Representatives of 1, 2014, requesting to amend Schedule E(1) of both its HEPANS will provide information on the proposed Motor Carrier License No. P02697 and its Extra- Hatching Egg Marketing Plan and the voting process. The Provincial Operating License No. XP02444 (“Licenses”), Returning Officer will also be in attendance. by replacing one (1) 26 passenger 1989 MCI Executive Coach with one (1) 27 passenger 2012 Freightliner A Voter Registration Form will be available at the Cutaway Coach, due to lack of market demand for the information session, or following the information session, Executive Coach. by contacting the Returning Officer. The voter registration form must be completed and returned to the Returning Copies of the Applications may be seen at the Offices Officer by November 14, 2014. If you have any of the Board, 1601 Lower Water Street, Suite 300, questions about the voting process, you may contact the Halifax, Nova Scotia, or on the Board’s website at Returning Officer, Elizabeth Crouse. www.nsuarb.novascotia.ca, by clicking on “Cases & Evidence”, and inserting “Case Number” M06451 and/or Returning Officer: M06452. Elizabeth Crouse, P.Ag. General Manager, Natural Products Marketing Council Anyone wishing to object to these Applications must P. O. Box 890 file it in writing with the Board no later than Wednesday Truro, Nova Scotia B2N 5G6 the 15th day of October 2014. Objections may be filed T: (902) 893-5943; F: (902) 893-6573 by regular mail to the above address; by fax to 424-3919; E: [email protected] or by email to [email protected]. Voting will take place BY MAIL and ballots must be If no objections are received, the Board may grant the received by the Returning Officer no later than 4:30 PM Applications without a public hearing. on December 5, 2014.

If any objections are received, the public hearing of Dated at Truro, Nova Scotia this 8th day of October, the Applications will be set. 2014. DATED at Halifax, Nova Scotia this 6th day of Elizabeth Crouse, Returning Officer October 2014. IN THE MATTER OF: The Companies Act, Clerk of the Board Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended; NOTICE OF INFORMATION SESSION AND VOTE - and - IN THE MATTER OF: An Application of IN THE MATTER OF: The Natural Products Act of 3238502 Nova Scotia Limited for Leave to the Province of Nova Scotia, R.S.N.S. 1989, C.308 Surrender its Certificate of Incorporation -and- IN THE MATTER OF: The establishment of NOTICE IS HEREBY GIVEN that 3238502 Nova the Hatching Egg Marketing Plan Scotia Limited will make an Application to the Registrar of Joint Stock Companies for leave to surrender its TAKE NOTICE THAT the Natural Products Marketing Certificate of Incorporation. Council (“the Council”) is considering the establishment of the Hatching Eggs Marketing Plan. In order to DATED at Greenwood, Nova Scotia, this 26th day of implement such a plan, s. 11(a) of the Nova Scotia September, 2014. Natural Products Act requires the Council to obtain evidence that producers or persons engaged in the Chris Parker marketing or production of the product have had an Parker & Richter opportunity to vote on the establishment of the plan and Barristers & Solicitors not less than two thirds of those voting are in favour of the PO Box 629 establishment of the plan. Greenwood, Nova Scotia B0P 1N0 Solicitor for 3238502 Nova Scotia Limited A hatching egg “producer” is defined in the proposed Hatching Egg Marketing Plan as a person who produces 2107 October 8-2014 hatching eggs in the Province, where “hatching egg” means an egg of a breeder hen that is suitable for IN THE MATTER OF: The Companies Act, incubation, and is either marketed to a hatchery or Chapter 81 of the Revised Statutes of marketed in export trade, and "hatchery" means a Nova Scotia, 1989, as amended; hatchery for which a Permit to Operate a Hatchery under - and - the Health of Animals Act, S.C. 1990, c. 21, has been IN THE MATTER OF: An Application of issued by the Minister of Agriculture and Agri-Food A. L. M. Holdings Limited for Leave to (Canada). Surrender its Certificate of Incorporation

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1571

NOTICE IS HEREBY GIVEN that A. L. M. Holdings - and - Limited will make an Application to the Registrar of Joint IN THE MATTER OF: The Application of Stock Companies for leave to surrender its Certificate of Electro-Tech Sales Incorporated for Leave Incorporation. to Surrender its Certificate of Incorporation DATED at Greenwood, Nova Scotia, this 26th day of NOTICE IS HEREBY GIVEN that Electro-Tech Sales September, 2014. Incorporated will make an application to the Registrar of Joint Stock Companies for leave to surrender its Chris Parker Certificate of Incorporation. Parker & Richter Barristers & Solicitors DATED at Dartmouth, in the County of Halifax, PO Box 629 Province of Nova Scotia, this 30th day of September, Greenwood, Nova Scotia B0P 1N0 2014. Solicitor for A. L. M. Holdings Limited Bruce V. McLaughlin 2108 October 8-2014 Solicitor for Electro-Tech Sales Incorporated

IN THE MATTER OF: The Nova Scotia 2120 October 8-2014 Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Application of Bangs Chapter 81, R.S.N.S., 1989, as amended; Falls Fish & Game Club Limited (the “Company”) - and - for leave to Surrender its Certificate of Incorporation IN THE MATTER OF: An Application by FR-CAN Short Term Holdings Co. for Leave NOTICE is hereby given that Bangs Falls Fish & to Surrender its Certificate of Incorporation Game Club Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with NOTICE IS HEREBY GIVEN that FR-CAN Short registered office at Greenfield, Province of Nova Scotia, Term Holdings Co. intends to make an application to the intends to apply to the Registrar of Joint Stock Companies Registrar of Joint Stock Companies for leave to surrender for leave to surrender the Certificate of Incorporation of its Certificate of Incorporation. Bangs Falls Fish & Game Club Limited and for its dissolution consequent thereon, pursuant to the provisions DATED this October 8, 2014. of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. Charles S. Reagh / Stewart McKelvey Solicitor for FR-CAN Short Term Holdings Co. DATED at Mahone Bay, Nova Scotia, September 25, 2014. 2135 October 8-2014

Derrick G. Wickstrom IN THE MATTER OF: The Companies Act, Solicitor for Bangs Falls Fish & Game Club Limited R.S.N.S. 1989, Chapter 81, as amended - and - 2118 October 8-2014 IN THE MATTER OF: The Application of Greenspoon Specialty Contracting ULC for IN THE MATTER OF: The Companies Act, Leave to Surrender its Certificate of Amalgamation Chapter 81, R.S.N.S., 1989, as amended; pursuant to Section 137 of the Companies Act - and - IN THE MATTER OF: An Application by GREENSPOON SPECIALTY CONTRACTING ULC Edison Source Norvik Company for Leave hereby gives notice pursuant to the provisions of Section to Surrender its Certificate of Incorporation 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock NOTICE IS HEREBY GIVEN that Edison Source Companies for leave to surrender its Certificate of Norvik Company intends to make an application to the Amalgamation. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 1st day of October, 2014. DATED October 8, 2014. Fae J. Shaw, QC McInnes Cooper Kimberly Bungay / Stewart McKelvey 1300-1969 Upper Water Street Solicitor for Edison Source Norvik Company Purdy’s Wharf Tower II Halifax NS B3J 3R7 2136 October 8-2014 Solicitor for Greenspoon Specialty Contracting ULC

IN THE MATTER OF: The Companies Act, 2119 October 8-2014 Chapter 81, R.S.N.S., 1989, as amended;

© NS Office of the Royal Gazette. Web version. 1572 The Royal Gazette, Wednesday, October 8, 2014

IN THE MATTER OF: The Companies Act, Chris Parker Chapter 81 of the Revised Statutes of Parker & Richter Nova Scotia, 1989, as amended; Barristers & Solicitors - and - PO Box 629 IN THE MATTER OF: An Application of Greenwood, Nova Scotia B0P 1N0 Mark A. Leonard Limited for Leave to Solicitor for Lothlorian Investments Limited Surrender its Certificate of Incorporation 2109 October 8-2014 NOTICE IS HEREBY GIVEN that Mark A. Leonard Limited will make an Application to the Registrar of Joint IN THE MATTER OF: The Companies Act, Stock Companies for leave to surrender its Certificate of Chapter 81, R.S.N.S., 1989, as amended; Incorporation. - and - IN THE MATTER OF: An Application by DATED at Greenwood, Nova Scotia, this 26th day of Old LML Co. for Leave to Surrender September, 2014. its Certificate of Incorporation Chris Parker NOTICE IS HEREBY GIVEN that Old LML Co. Parker & Richter intends to make an application to the Registrar of Joint Barristers & Solicitors Stock Companies for leave to surrender its Certificate of PO Box 629 Incorporation. Greenwood, Nova Scotia B0P 1N0 Solicitor for Mark A. Leonard Limited DATED October 8, 2014. 2110 October 8-2014 Kimberly Bungay / Stewart McKelvey Solicitor for Old LML Co. IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of 2122 October 8-2014 Nova Scotia, 1989, as amended; - and - NOTICE is hereby given pursuant to Section 7 of the IN THE MATTER OF: An Application of Corporations Registration Act ("the Act"), and on the L.C. Leonard’s Heating Limited for Leave request of the following respective Corporations that the to Surrender its Certificate of Incorporation Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock NOTICE IS HEREBY GIVEN that L.C. Leonard’s Companies as of the denoted date. Heating Limited will make an Application to the Registrar of Joint Stock Companies for leave to surrender its ADVANCED LIGHTING DESIGN LIMITED -- SEP 3,2014 Certificate of Incorporation. ALENIZY LIMITED -- SEP 24,2014 ALPHANORTH GP INC. -- SEP 17,2014 th BIG LOTS CANADA, INC. -- SEP 23,2014 DATED at Greenwood, Nova Scotia, this 26 day of CENTRAL RISK AND INSURANCE MANAGEMENT September, 2014. SERVICES LTD. -- SEP 25,2014 CM COMPANIES, LLC -- SEP 15,2014 Chris Parker COWAN-DEWAR HOLDINGS INC. -- SEP 26,2014 Parker & Richter D. A. HILL TRUCKING LIMITED -- SEP 4,2014 Barristers & Solicitors DELTA MANUFACTURING LIMITED -- SEP 25,2014 DENNA DENTAL CORP. -- SEP 9,2014 PO Box 629 DR. DAMIAN HAWORTH INCORPORATED -- SEP 5,2014 Greenwood, Nova Scotia B0P 1N0 DRIFTCOAST INC. -- SEP 8,2014 Solicitor for L.C. Leonard’s Heating Limited GLOBALEX GESTION DE RISQUES INC./GLOBALEX RISK MANAGEMENT INC. -- SEP 2,2014 2111 October 8-2014 HALIFAX CENTRE FOR ADVANCED HEALTH TECHNOLOGIES -- SEP 2,2014 HSBC INSURANCE AGENCY (CANADA) INC./AGENCE IN THE MATTER OF: The Companies Act, D'ASSURANCES HSBC (CANADA) INC. -- SEP 2,2014 Chapter 81 of the Revised Statutes of J. SCOTT MACKENZIE PROFESSIONAL CORPORATION -- Nova Scotia, 1989, as amended; SEP 12,2014 - and - JACOBEE'S COFFEEHOUSE LTD. -- SEP 3,2014 IN THE MATTER OF: An Application of K & M CREATIVE METALS WROUGHT IRON & METAL Lothlorian Investments Limited for Leave WORKS INCORPORATED -- SEP 15,2014 KEITH M. BOSWELL PROFESSIONAL CORPORATION -- to Surrender its Certificate of Incorporation SEP 2,2014 LEAGUE INVESTMENT SERVICES INC. -- SEP 8,2014 NOTICE IS HEREBY GIVEN that Lothlorian MADSEN DIESEL & TURBINE INC. -- SEP 19,2014 Investments Limited will make an Application to the NCE DIVERSIFIED MANAGEMENT (12) CORP. -- SEP 25,2014 Registrar of Joint Stock Companies for leave to surrender PACIFIC PUBLISHING ASSOCIATION, CANADA -- SEP 15,2014 its Certificate of Incorporation. PREMIS CAPITAL PARTNERS, INC. -- SEP 2,2014 th PRIME PETROLEUM LTD. -- SEP 15,2014 DATED at Greenwood, Nova Scotia, this 26 day of REINHAUSEN CANADA INC. -- SEP 8,2014 September, 2014. RUGGED APPAREL DISTRIBUTORS LIMITED -- SEP 23,2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1573

SANDNICKEL INDUSTRIES LIMITED -- SEP 18,2014 ACCURATE MARINE SERVICES INCORPORATED SCOTIA DENTAL ASSOCIATES INC. -- SEP 12,2014 ACME SEAFOODS LIMITED SUN MEDIA CORPORATION/CORPORATION SUN MEDIA -- ACROMETER LTD. SEP 5,2014 ACTUAL BEAUTY CONSULTANTS INC. VIEWPOINTS RESEARCH LTD. -- SEP 17,2014 AEDOS MARKETING CONCEPTS INC. AFR INVESTMENTS LTD. Dated at Halifax, Province of Nova Scotia, on October ALL TECH SEALANTS & WATERPROOFING LTD. 1, 2014. AMHERST CENTRE MERCHANTS' ASSOCIATION LIMITED ANTHONY BROWN REAL ESTATE LIMITED ARNOLD J.ROVERS PRODUCE LIMITED Registry of Joint Stock Companies AROI FINANCIAL SERVICES INC. Hayley Clarke, Registrar ASTEPHEN HOLDINGS LIMITED ATKINSON PLUMBING AND HEATING LIMITED NOTICE is hereby given pursuant to Section 7 of the AUSCAN INVESTMENT PROPERTIES LIMITED AVACOM COMMUNICATIONS LIMITED Corporations Registration Act ("the Act"), that the BACK AGAIN FISHERIES LTD. following companies have made default in payment of the BALLISTIC FILM PRODUCTIONS INC. annual registration fee due August 31, 2014 and the BARDEIA TECHNICAL SOLUTIONS INC. Certificates of Registration issued to each of them under BEHNO INVESTMENTS INCORPORATED the Act are hereby revoked by the Registrar of Joint Stock BELLASANTE HOLISTIC HEALTH CENTRE & SPA INC. Companies as of October 6, 2014. BERO'S FOODS INCORPORATED BITCOIN REALTY MANAGEMENT LTD. BLACK OUT PRODUCTIONS INC. 0732917 B.C. LTD. BLUE SKY ENTERTAINMENT SERVICES INCORPORATED 1034255 NOVA SCOTIA LIMITED BOWTIQUE HAIR AND MAKEUP INC. 1421356 ALBERTA LIMITED BRAR INNOVATION CAPITAL CORP INC. 1910808 NOVA SCOTIA LIMITED BURGHARD INC. 2204097 NOVA SCOTIA LIMITED BURT MECHANICAL INC. 2400731 CANADA INC. C J'S TAXI LIMITED 3 BOYS INC. C. & F. MANUFACTURING LIMITED 3047469 NOVA SCOTIA LIMITED CALEDONIA HOMES INCORPORATED 3048099 NOVA SCOTIA LIMITED CAPE BRETON WORKSHOPS INCORPORATED 3092344 NOVA SCOTIA LTD. CAPE SPLIT FARMS LTD. 3092653 NOVA SCOTIA LIMITED CAPTAIN FREDDIE'S FISH & CHARTER LIMITED 3103891 NOVA SCOTIA LIMITED CARESTREAM MEDICAL LTD. 3164152 NOVA SCOTIA LIMITED CARL D. MOORE EXCAVATION SERVICES LIMITED 3166637 NOVA SCOTIA LIMITED CARROLL & GREEN INC. 3167217 NOVA SCOTIA LIMITED CARTHAGE DREAM TOURS INC. 3169272 NOVA SCOTIA LIMITED CHEHIL INTERNATIONAL MENTAL HEALTH CONSULTING 3221393 NOVA SCOTIA LIMITED SERVICES LIMITED 3230231 NOVA SCOTIA LIMITED CKT FISHERY SERVICE CENTRE LIMITED 3230395 NOVA SCOTIA LIMITED CLARENCE'S BURNER SALES & SERVICES LTD. 3230573 NOVA SCOTIA LIMITED CLEAN HARBORS CATALYST SERVICES LTD. 3230697 NOVA SCOTIA LIMITED CO-ENERGY CANADA INCORPORATED 3238961 NOVA SCOTIA LIMITED COCONUT CREEK GIFT SHOP INC. 3239017 NOVA SCOTIA LIMITED COFFEE VISION ATLANTIC INC. 3239041 NOVA SCOTIA LIMITED COMPREHENSIVE NUTRITION SERVICES LIMITED 3247019 NOVA SCOTIA LTD. COUNTRY VIEW LIMITED 3247465 NOVA SCOTIA LIMITED CREDENTIAL FINANCIAL STRATEGIES INC. 3253973 NOVA SCOTIA LIMITED CREDENTIAL INSURANCE SERVICES INC. 3256107 NOVA SCOTIA LIMITED CREDIBLE COMPUTING SOFTWARE SOLUTIONS INC. 3256626 NOVA SCOTIA LIMITED CURANOVA MANAGEMENT GROUP CO. 3256731 NOVA SCOTIA LIMITED CURRENT WIRING & COMMUNICATIONS LIMITED 3256838 NOVA SCOTIA LIMITED CURRY FUNERAL HOME LIMITED 3263903 NOVA SCOTIA LIMITED CVEP 18 IN. HOLDINGS LTD. 3265322 NOVA SCOTIA LIMITED D C QUALITY INSPECTIONS LTD. 3265457 NOVA SCOTIA COMPANY DARMOS HOLDINGS LTD. 3265560 NOVA SCOTIA LIMITED DARTMOUTH BOLODROME LIMITED 3265687 NOVA SCOTIA LIMITED DATAMATICA CANADA LTD. 3269133 NOVA SCOTIA LIMITED DELTA REAL ESTATE INC. 3272734 NOVA SCOTIA LIMITED DEREK D'ENT HOLDINGS LIMITED 3274169 NOVA SCOTIA LIMITED DIAMOND PROPERTY MANAGEMENT INCORPORATED 3274268 NOVA SCOTIA LIMITED DMS HEALTH TECHNOLOGIES - CANADA, INC. 3274305 NOVA SCOTIA LIMITED DOT INTEGRATED FINANCIAL CORP. 3274359 NOVA SCOTIA LIMITED DR. DAVID ANDREWS MD, F.R.C.S. INCORPORATED 3274416 NOVA SCOTIA LIMITED DR. JORIN LINDENSMITH INC. 3274548 NOVA SCOTIA LIMITED DR. JULITE D'ENTREMONT INCORPORATED 3274596 NOVA SCOTIA LIMITED DR. PATRICK MILROY M.A. D.C. INCORPORATED 3274713 NOVA SCOTIA LIMITED EAST COAST CHOPPERS LIMITED 4 BOYS CONSULTING INC. EASTCOAST OFFSHORE SUPPLY LTD. 6268595 CANADA INC. ECO INNOVATIONS ENGINEERING LTD. 6826415 CANADA LTD. EFFICIENT ENERGY TECHNOLOGIES CANADA INC. 7503997 CANADA INC. EICORP HOLDINGS INC. A&K PROPERTY HOLDINGS (NOVA SCOTIA) ELIAS PARSONS CONSTRUCTION LTD. INCORPORATED ELLPH.COM SOLUTIONS INC. ABOITEAUX FARMS INC. ELMSDALE HOLDINGS INC. ACCESS HOLDINGS LTD. EMCI HOLDINGS LIMITED

© NS Office of the Royal Gazette. Web version. 1574 The Royal Gazette, Wednesday, October 8, 2014

EMINENCE MARKETING CONCEPTS INC. PERRY OPTOMETRY INC. ENERMAGIC INC. PHV FOOD SERVICES INC. ENTERPRISE BROKERAGE INC. PIONEER BEGINNINGS (CA) INC. ESTRA EXPORTS INCORPORATED PORTLAND CUSTOM MILLWORK LIMITED F. E. WADE HOLDING LIMITED PREMIER BOOKS DIRECT LTD. FADCOM LIMITED QUEENSLAND ESTATES LIMITED FIERY COOK PRODUCTIONS INC. RALPH MAXWELL SALES INC. FIRST CHOICE RENTALS INC. RANEX CONSTRUCTION LIMITED FSR HOLDINGS LIMITED RATHSKELLAR PRODUCTION SERVICES INC. FUZZY FACE ENTERPRISES LIMITED RAV'EN HAIR STUDIO & ESTHETICS LTD. GKO HOLDINGS LIMITED RGD TRANSPORT LIMITED GLOADE ELECTRICAL SERVICES LIMITED RIGHTBREAD INC. GRAND OAKS HOLDINGS LIMITED RIVER OAKS GOLF CLUB LIMITED GREENWOOD AUTO SALES INC. ROBERT TEALE INCORPORATED HALINOVA TRADING (2011) INC. RUDDUN COMPANY LIMITED HEALTHY TONES INC. S.E. RAFUSE HOLDINGS LIMITED HELIO RESEARCH LTD. SACK'S EXCAVATING LTD. HEMMINGS BUILDING CENTRES LIMITED SAVOIE BUSINESS SOLUTIONS INC. HIGH VALLEY DEVELOPMENTS INC. SCHOONER COVE PROPERTIES LIMITED HINDON CONSTRUCTION LTD. SEALAND SHIPPING SERVICES LTD. HOMBURG NORTH AMERICA LIMITED SERIOUS NORTH AMERICA INC. HSRS SURVIVAL TRAINING LTD. SERVICE DOGS PRODUCTIONS INC. HUIZRAAD INC. SERVICEMATE LIMITED JACK LILLY MUSIC LIMITED SHAMROCK MARKETING SOLUTIONS LTD. JAY WELLS HOLDINGS INC. SHANTER INCORPORATED JBJ EQUIPMENT COMPANY SHAR-DA CONSTRUCTION LIMITED JMJ SIEBER HOLDINGS LTD. SHELBURNE ESTATES LTD JOHN DOULL - BOOKSELLER, INCORPORATED SHUBIE RIVER WRANGLERS INC. JTL PROPERTIES LTD. SILVER SANDS REALTY LTD. K AND S WATERPROOFING LTD. SIMPLE TOUCH EVENT DECOR INC. K WARD INSPECTION SERVICES INC. SKYE PROPERTIES LIMITED K.B. TRUCKS 'N STUFF LIMITED SMARTFIRM INC. KABONGO MEDICAL INC. SMITH AND WHEATON HOLDINGS LIMITED KLAASSEN LEIL INVESTMENTS INC. SOLARTRON HOLDINGS INC. L.P. STEWART PUBLISHING LIMITED SOLUTIONS DE FREINS CANADA, INC./BRAKE SOLUTIONS LAKEVIEW MANAGEMENT INC. CANADA, INC. LAND & SEA INSTRUMENTATION LIMITED SOUTH SHORE INNS LIMITED LIDDIE'S DELIVERY INC. SOUTHGATE VILLAGE KIDS ACADEMY LIMITED LIVINGSTON HEATING LIMITED STORAGEPLEX LIMITED LIVINGSTON STEEL INC. STUART MACKINNON PROFESSIONAL CORPORATION LLAMA DESIGN & PRODUCTION LIMITED SUNCOAST HOMES INC. LMG TRUCKING LIMITED SYNERGY ENERGY STRIPS WORLDWIDE INC. LONSMOUNT PAYMENT SERVICES INC. TAS SEAFOODS LIMITED M & M MEAT SHOPS LEASING INC. TBC CONSTRUCTIONS INC. MABLE'S CARING NEST LIMITED TEACH ME EDUCATIONAL RESOURCE OUTLET INC. MACCUSPIC FISHING ENTERPRISES LIMITED TERELLE MANAGEMENT INCORPORATED MACISAAC FUELS LIMITED THE BIBLE TREASURY BOOKSTORE INCORPORATED MARITIME REPTILE ZOO LIMITED THE COTTON PENGUIN INC. MARITRADE INVESTMENT INC. THE FISH PLANT ON HUBBARDS COVE LTD. MATTLYN HOMES LTD. THE HILL'S AND BRAS D'OR LAKE VIEW EXPERIENCE MAXNMO REAL ESTATE INVESTMENTS INCORPORATED LIMITED MCG BRIDGE STUDIO INCORPORATED THE JEANERY LIMITED MCGRAW-HILL RYERSON LIMITED THE PORT (BISTRO) INC. MERSEY POINT FISH PRODUCTS LIMITED TIDY CORNER CLEANERS INC. MGI MANAGEMENT LIMITED TILTPRO CONTRACTING LIMITED MICON CONSTRUCTION INC. TOUCH RESIDENTIAL CAPITAL INC. MINDFUL SCIENTIFIC INC. TPS CONSULTING SERVICES LIMITED MITCHELL FRANKLIN HOLDING COMPANY LIMITED TRAX HOCKEY INC. MORROW'S CONTRACTING LTD. TSILKHA LIFE CARE INC. MYRIAD DISTRIBUTION INC. TUSKET MOTOR SPORTS LIMITED N.I.C. HOMES LIMITED UNIDEM SALES INC. NAMA BUILDING MATERIALS INC. VALLEY FUELS LIMITED NATIONAL JEWELLERY (2013) LIMITED VANSEA PROPERTIES CORPORATION NEWNOVA LOGISTICS LTD. VEI CRO HOLDINGS LTD. NORMAN B.T. RENTALS LIMITED VICTORY COMMUNICATION LIMITED NOTRA ENVIRONMENTAL SERVICES INCORPORATED VOCALOCAL MEDIA INC. NOVA VAULTS INC. W. & M. INVESTORS COMPANY LIMITED O'DONNELL ENTERPRISES, INC. W.C.NICKERSON FISHERIES LIMITED OCEANSPRAY INVESTMENTS LIMITED WARRIOR PICTURES INC. OTL RENOS LTD. WATER PHASES LTD. OVEYS DEVELOPMENTS LIMITED WESTBROOKE CORPORATION INCORPORATED P & P CAPITAL INC. WEYMOUTH AD LABORATORY LTD. PARS ATLANTIC INVESTMENTS LTD. WILFRED CANADA CORPORATION PATRICK BROWNLOW & ASSOCIATES INCORPORATED WIRED PENCILS INCORPORATED PENG'S CHOP SUEY LIMITED WIRELESS PROFESSIONALS INC. PENTA HOLDINGS LIMITED WW HOTELS (PB-TEN) COMPANY PERMANENT MODULAR CONSTRUCTIONS LTD. XINFA FLAGS AND BANNERS LTD.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1575

YARDS PLUS PROPERTY SERVICES LIMITED NOTICE is hereby given pursuant to Section 16 of the YMCL ENGINEERING LIMITED Partnerships and Business Names Registration Act ("the Act"), that the following Partnerships have made default Dated at Halifax, Province of Nova Scotia, on October in payment of the annual registration fee due August 31, 6, 2014. 2014 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Registry of Joint Stock Companies Joint Stock Companies as of October 6, 2014. Hayley Clarke, Registrar "WYNN" ING INTERIORS NOTICE is hereby given pursuant to Section 16 of the 2 TONE TATTOOING Partnerships and Business Names Registration Act ("the 333OPEN LOCKSMITHING CAREGIVING CONSULTING Act"), and on the request of the following respective 4TH QUARTER ENTERTAINMENT A & C & G & M PAINTING SERVICES Partnerships, that the Certificate of Registration issued to A-1 LAKEVIEW BED & BREAKFAST each of them under the Act is hereby revoked by the ALINA'SWEB DESIGN Registrar of Joint Stock Companies as of the denoted date. ALL CLEAR PLUMBING & HEATING ALL ISLAND GLASS ACADIA PERFORMANCE TRAINING -- SEP 10,2014 ALL POINTS PILOT CAR SERVICES ADVENTIST BOOK CENTRE -- SEP 15,2014 ALLBEN MILLWRIGHTS AHNI & ZOE BY CREATIVE MEMORIES -- SEP 15,2014 AMHERST 8 MOTEL PARTNERSHIP ALLISON REID PHYSIOTHERAPY -- SEP 18,2014 ANN'S THERE-FOR-YOU PERSONAL CARE ATLANTIC SCHOOL OF CHARTERED ACCOUNTANCY -- ANNAPOLIS MINI STORAGE SEP 26,2014 ANTIGONISH GREEN CLEAN ATLANTIC TANK INNOVATIONS -- SEP 16,2014 APRIL MACLEOD CONSULTING BODY DIFFERENCE MASSAGE THERAPY -- SEP 3,2014 ARAMCO TRANSPORT BOUTILIER'S COSTUME CHARACTERS -- SEP 22,2014 ART INSPIRED BY GLADYS BY THE FOOTE CARPENTRY -- SEP 15,2014 ASAP CONTRACTING & RENOVATIONS CANADIAN TIRE INSURANCE SERVICES -- SEP 12,2014 ASHE FOOD SERVICES CASEY RODGERS CHISHOLM PENNY DUGGAN -- ASTLES BED & BREAKFAST SEP 25,2014 ASTRO TURFIT LAWN PAINTING CCP MEDIA -- SEP 11,2014 ATLANTIC LIFESTYLE REALTY CI MASTER LIMITED PARTNERSHIP -- SEP 25,2014 BACKMAN'S HEATING & COOLING COOL COMFORT SYSTEMS HVAC -- SEP 19,2014 BAKER & MILLER PAINTING CRIMS -- SEP 25,2014 BBQ BUDDIES CATERING CROSS-TOWN HANDYMAN -- SEP 12,2014 BEA'S OUTDOOR ADVENTURES DEBORAH'S BRIDAL BOUTIQUE -- SEP 19,2014 BEE AND B FITNESS ECONICK EXCAVATING -- SEP 29,2014 BIG ALUMINUM LETTER SIGNS G.S.L.E. TRUCKING -- SEP 19,2014 BIKER BUTTS POLYMER PADS HERMES ART -- SEP 26,2014 BLACKLISTED ROCK AND MMA GEAR IAIN M. CAMPBELL CONSULTING -- SEP 10,2014 BOBBY MAC CONSTRUCTION J.P. JONES & ASSOCIATES -- SEP 2,2014 BOEHM PSYCHOLOGICAL & COUNSELLING SERVICES LIQUIDATION WORLD -- SEP 23,2014 BOHAKER WOODWORKING MARGAREE FAMILY HOME RENTAL -- SEP 2,2014 BOITE FOR ME BEAUTY & WELLNESS MARY ANNE'S CONTINUING CARE HOME SUPPORT BON BON CATERING AND DELI SERVICE -- SEP 2,2014 BONSAI MASSAGE STUDIO N & B EATON MARKETING -- SEP 16,2014 BOURG CONCRETE PRODUCTS NATIONAL DISTRIBUTION ALLIANCE -- SEP 11,2014 BOXWISE DESIGN NOBLE MECHANICAL -- SEP 15,2014 BRIARLYNN PRE-SCHOOL OASIS TRAILER & CAMPING GROUNDS -- SEP 25,2014 BRIDGEWATER LUMBERJACKS JUNIOR A. HOCKEY PAR 3 LANDSCAPING -- SEP 19,2014 BROOK VILLA FARMS PATTERSON MARINE SERVICES -- SEP 2,2014 BRUTAS INNOVATIONS AND DESIGN PCX TECHNICAL -- SEP 12,2014 BUCKET LIST MUSIC PEPPERHEAD EPICUREAN PURSUITS -- SEP 17,2014 BUILD WELL CONSTRUCTION PHIRE PROJECT MANAGEMENT CONSULTING -- BUJINKAN SEMINARS HALIFAX SEP 26,2014 BURKE GEOLOGICAL PRIDE AND PASSIONS DANCE WORKSHOPS -- SEP 26,2014 BURNMAC COMPUTERS & CONSULTING Q8 IT CONSULTING -- SEP 4,2014 BUTLER MASSAGE THERAPY RIVER BEND CRANBERRIES -- SEP 12,2014 C SQUARE SOFTWARE SCOTT BURKE CONSULTING -- SEP 29,2014 C.M.C. PROPERTY SERVICES STEW HARDIE PHOTOGRAPHY -- SEP 8,2014 CAFE EUROPE STEWART HEBB'S GREENHOUSES -- SEP 17,2014 CAFE SAUTE SYRYNX PRODUCTIONS -- SEP 25,2014 CAL-CON CONSTRUCTION AND RENOVATION TAB TE -- SEP 30,2014 CAMEL LIMOUSIN AND TAXI SERVICES TAB TECHNICAL ENVIRONMENTS -- SEP 30,2014 CANNING WELDING SERVICE THE HALIFAX G.I.C. CENTRE -- SEP 8,2014 CAQ FINANCIAL SERVICES PARTNERSHIP THINK MARKETING -- SEP 12,2014 CASA MORGAGNI ENTERPRISES TRADER.COM -- SEP 11,2014 CELTIC PROJECTS UNIVERSITY KWIK-WAY -- SEP 3,2014 CENTRAL SECURITY SYSTEMS ZYXMAS TREES -- SEP 15,2014 CENTRE FOR HEALTH STUDIES - HALIFAX CHARGE AID PRODUCTS COMPANY Dated at Halifax, Province of Nova Scotia, on October CHARLIE BOYLE CONTRACTING CHARLIE'S EXCAVATION 1, 2014. CHIC LITTLE BOUTIQUE Registry of Joint Stock Companies CITADEL STRATEGIES: MANAGEMENT AND EXPORT Hayley Clarke, Registrar SERVICES

© NS Office of the Royal Gazette. Web version. 1576 The Royal Gazette, Wednesday, October 8, 2014

CLAM BAY TOURIST SUITE HAMMERHEAD GRAPHIC DESIGN CLASSY K9 DOG GROOMING HAMPSON COACHING & TEAM DEVELOPMENT CLAYTON VALLIS CONSULTING & INSPECTION HANDS FOR GROWTH OCCUPATIONAL THERAPY CMP PLUMBING & HEATING HANDS ON INSULATION SERVICES COASTAL KITCHENS HARRIS & COMPANY GALLERY COLLEEN'S MAGNETIC JEWELLERY HARTCO DISTRIBUTION LIMITED PARTNERSHIP/ COLLIN'S COTTAGES I, II DISTRIBUTION HARTCO SOCIÉTÉ EN COMMANDITE COLLINGWOOD MARKET HEALTHY EDGE DISTRIBUTOR COMIC PARADISE HEATHER WILMOT COURIER COMPACT AUDIO RECORDING HELEN'S TAXI SERVICES CONSULT & TRAIN CANADA HIDDEN SPRINGS SAND & STABLES COPS 4 KIDS - AMHERST POLICE CAMP HIGHWAY TIRE CORJTH TRANSPORT COMPANY HILTZ'S GRILL & TAKEOUT COSTAIN'S FOOD SERVICES HIRTLE'S GARAGE CRASY DAISY QUILTING HOMBURG CAPITAL MANAGEMENT CREATIVE MINDS STUDIO FOR YOUNG ARTISTS HOMESECURE ALARMS CREATIVE POOLS AND SPA HOMESTEAD CONSTRUCTION CRIMSON COTTAGE HOWE LAW D-MOTION MASTER - MANUFACTURING PHYSIOTHERAPY HUBLEY HARDWOOD FLOORING EQUIPMENT HUNGRY HALIFAX FOODS D. & W. SWINIMER CONVENIENCE & DELI HY-STYLE BEAUTY CARE D. R. COOKE CONTRACTING I C TTRADING EXPORT DA SIGN SHOP I SAW IT FIRST WOODWORKING DANBROOK ICE CONSULTING I'M OVER HAIR DANIEL BOSGRAAF PHOTOGRAPHY I.E.S. INDEPENDENT ELECTRICAL-INSPECTION SERVICES DEBRELOPMENT SOFTWARE IAM YOGA DELTA INSURANCE AGENCY ICON CONSTRUCTION DENNIS DEON BUSINESS SERVICES IFTL INCOME TAX SERVICES DGI SUPPLY INFANTS N' TOTS AT HOME CHILDCARE CENTER DINGWALL TRUCKING IRECONNECT DISTINCTIVE CLEANING SERVICES HRM IRISH TOUCH FINANCIAL SERVICES DIVINE DECADENCE, DARLING! JEWELERY AND GIFTS IT'S MAGIC INTERIOR PAINTING DOALL HALIFAX J&T GENERAL CARPENTRY AND MAINTENANCE DOLLY'S CONVENIENCE STORE J.A.T. ON LINE SALES DOWN TOWN WASH & LUBE JAKE COMPUTERS DUNBRACK-LACEWOOD DENTAL ASSOCIATES JANNA'S TEA ROOM & SMOKE SHOP DUNN-RITE PLUMBING & HEATING JAVEA CONSTRUCTION DURELLE INSPECTIONS JD INVESTMENTS E. L. MUNGUIA PAINTING JENNIFER GALLIOTT PHOTOGRAPHY EAGLE'S NEST COTTAGE JEREMY KEDDY MUSIC EAST COAST BABY SUPPLY COMPANY JMAC INVESTMENTS EAST HANTS CHILDCARE CENTRE JODEY GILLIS FOUNDATIONS EAST MAPLE EDUCATION JOHN POOLE AUTO SALES EAST SIDE ARTS ACADEMY JOHN ROBINSON CONSTRUCTION EASTERN HABITATS JOHNSON PHOTOGRAPHY EATZA PIZZA AT TROY'S JORDAN HIPSON OMNIMEDIA EDGE TO EDGE CORNER TO CORNER CLEANING SERVICE JORDAN PROPERTY SERVICES ETC. EFIZY CULTURE CLOTHING JP NORWOOD PROPERTY SERVICES EVAN & KEVIN DRYWALL K & M MARKETING FAMILY TRADING POST K9 POSSIBLE DOG TRAINING FITZ THE OCCASION HANDCRAFTED GIFTS KAYLYN CONCIERGE AND ERRAND SERVICES FLAUNT PERSONALIZED HAND STAMPED JEWELRY KB'S ODD JOBS FROM ME TO YOU, PURELY ESTHETICS KC COMPANY WHOLESALE/INVESTMENT REAL ESTATE FULL BLOOM GARDEN SERVICES KELLY HARTLEY'S OCEAN VIEW HORSES FULL PEN WELDING & FABRICATION KENDI BOUTIQUE FULL SPECTRUM CHIROPRACTIC KILDARE LANDING AT BELL BAY CONDOS FUZZY'S FRIES II KING'S HEAD SHELLFISH FUZZY'S ORIGINAL POTATOES KINGS FAMILY DENTISTRY GEM REALTY KOTA CONSTRUCTION GENUINE EMOTION GIFTS KSA1 INTERNATIONAL STUDENT SERVICES GEOSTORAGE ASSOCIATES L. AND L. ELECTRICAL REPAIRS AND SERVICES GEOWASH ATLANTIC LA JONES & ASSOCIATES STRATEGIC GROWTH GERMAN STONE ART CONSULTING GIOVANI INVESTMENT CENTRE LACEY'S GENERAL CONTRACTING GLOW DE SOLEIL TANNING SALON LADY ON A LEDGER BOOKKEEPING GO BRAND IT CLOTHING LAKE BANOOK BED & BREAKFAST GOBLE'S HOME IMPROVEMENTS AND GENERAL LAND & SEA DEMOLITION/EXCAVATION/MARINE CONTRACTING SALVAGE GOLD DUST TANNING AND ACCESSORIES LASTING LASER THERAPY GOOD HANDY CAR WASHING LEANING TREE FARM GRAND RIVER DOG-CHALETS BOARDING KENNEL LEESIDE LAVENDER GRANDPA'S FIRE WOOD LET ME CHECK IT BEFORE YOU BUY IT ! CERTIFIED GRASSHOPPER CONSTRUCTION HOME INSPECTION GREEN HOLLOW NATURAL PRODUCTS LEW MURPHY'S BAR AND GRILL GREEN SEA BUSINESS CONSULTING AND CONTRACTING LIFE'S A PARTY, PLANNING & CATERING GRINDHOUSE CAFE LITTLE SCARLETT'S WEB BABY BOUTIQUE HALIFAX SHREDDERS LITTLE SHEEP BBQ

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1577

LITTLE TIGGLES KENNEL REMINISCE BED & BREAKFAST LOCH & LOAD TACTICAL SUPPLY REMOVE IT JUNK REMOVAL LORNA LILLO PHOTOGRAPHY RENEGADE ENTERTAINMENT LUPINWORKS INTERNET PRODUCTION RHYTHM AND SOLE SCHOOL OF DANCE LUXX INTERIORS RICHARD'S SERVICE CENTRE AND BODY REPAIR M.C. MORRISON LUMBER RIVIOLA JEWELRY MARCHAND'S K-9 CONTROL SERVICES S.D. MCINNIS CONSTRUCTION MARILYN'S CAFE SACKVILLE TIRE AND ALIGNMENT SERVICES MARITIME CHEERLEADING SAD KAT MEDIA MAZDA CAPITAL SERVICES SASC FRAMING & CONSTRUCTION MCCONNELL PEST CONTROL SOLUTIONS SAWMILL CREEK LUMBER MCNETTCO. GREY MARKET IMPORTS SCOTIA LOCKSMITHING MEG'S ESTHETICS & DAY SPA SCOTT OLDFORD PHOTOGRAPHY MEGAARCH COMPUTER REPAIR SEABREEZE PAINTBALL MELVIN S. CLARKE AUCTIONEERS SEAVIEW MARINE SERVICES MEM PROPERTY SOLUTIONS SECOND TO NONE ROOFING & CONTRACTING MINDFUL THERAPIES SEMPR 6 SHOOTING SPORTS MISSALANEOUS CRAFT AND DESIGN SERVICES CAPITAL MAZDA MISTYEYED GARDENS SHAW SCAPE PROPERTY MAINTENANCE MJ SIDING SHAWN RUSHTON CONCRETE FLOOR FINISHING MNB DECKS & PATIOS FOUNDATION FORMING MONASTERY'S GROOMING AND PET CARE SHELBURNE INSURANCE SERVICES MOUNT LAVIS BOOKS SHORE ADVERTISING MUDDY BAY CAR CUSTOMS SILVER MILL HOMES MUSQUODOBOIT RENTALL SINFUL BITES CONFECTIONS & CATERING NABI CLEANING SERVICES SKY BLUE JANITORIAL SERVICES NADINE'S MOBILE FITNESS SLEEVES' ECO-CHIEFS NAILS BY STACEY SMART START TUTORING SERVICES NARAYA BEAUTY SMITH EDUCATIONAL CONSULTING SERVICES NEW DIMENSION HAIR DESIGN SODALICIOUS SALON STUDIOS NEWPORT LANDING CARPENTRY SOUL HARBOUR SMOKE SHOP NIC'S MOBILE REPAIR SOUTH SHORE HOME ENERGY SOLUTIONS-SSHES NICHOLAS LANDON JEWELRY SOUTHFIELD ORGANICS NIKKANUT FARMS SPARKS CORE FITNESS NORTH MOUNTAIN FINE COFFEES SPENCE CONSULTING NOVA FOOT CARE SPENCERS ISLAND CONTRACTING NOVA UNITED MARTIAL ARTS STALCON DISTRIBUTION NUMBERS COUNT BOOKKEEPING SERVICES STEWART EVENT AND ENTERTAINMENT SERVICES NUTSMITH FOODS STRATEGIC PERSPECTIVES CONSULTING ASSOCIATES O'BRIEN REAL ESTATE STU-ART CRAFTS & IMPORTS O'NEILL'S STUDIO OF MUSIC SUNSEEKERS TANNING 2013 OCEAN ECHOES BED & BREAKFAST SUNSHINE ACCOUNTING SERVICES OLD GERMANY RESTAURANT SUPERLIFE INTERNATIONAL IMPORT/EXPORT CO. OLLI SPACE + FUNCTION SUSANA'S ROOMING HOUSE ONE PERCENT REALTY NOVA SCOTIA SUSHI SUZAKAZE ONE TO ONE WELLNESS CENTRE SUZY SHIER P&R CARPENTRY SVETLANA SHIP SERVICES PAINTOLOGY SWEET CLOVER PRODUCTIONS PASSAGE PIZZA SYDNEY REMOVAL SERVICE PASSION CONSTRUCTION T'S HANDY WORKS PERRIER'S CONCRETE HOMES T. MCDONALD BACKHOE SERVICES PERSONAL TRAINING FOR BABY BOOMERS TALARIA ACCESSORIES PETE MISKEN ELECTRIC TEASDALES BLUEBERRY HAVEN PETER GREEN HALL CHILDREN'S CENTRE TEDDY BEATS CANADA PHOTOS BY TRISH THE APPLE DUMPLING AFTER SCHOOL PROGRAM PLATINUM P.C. SYSTEMS THE AWESOME TATTOO SHOP PLUS FOUR TRUCKING AND CARRIER SERVICE THE AZURE SUITES AT MOUNT ROYALE POLLUTION DESIGN GRAPHICS & MARKETING THE BATTER'S BOX COLLECTIBLES (2001) POOL PRO THE CEILIDH CUP GOLF EVENT PORT REST COTTAGE THE COCOON BOUT-IQUE POSTSTAR THE COPPER BARREL PUB & EATERY POTZ PAO SPOTLESS CLEANING SERVICES THE DENT MAN PRECISION COMPUTER SERVICES THE FITNESS ROOM PROGUIDE PUBLISHING THE FLUFF & STUFF SHOP - CLOTH DIAPERS, PARENTING PURE ATLANTIC ANIMAL BEDDING PRODUCTS AND MORE PURE ELEGANCE BEAUTY SALON THE GARDEN PATH PUBLIC TOUR R & D DEMOLITION/ROOFING SERVICES THE LITTLE SPITFIRE HOT DOG CART R W A TRUCKING THE MARITIME WOW FACTORY - EVENTS & R. LAPIERRE CONTRACTING PROMOTIONS R. WENTZELL'S WELDING & FABRICATION THE PAINT QUEEN R.E.L. TRUCK REPAIRS THE ROLLWAYS MOTEL AND RESTAURANT RACEWAY AUTO CENTRE THE SACAJAWEA TOURS RACOR CONSTRUCTION CO. THE SUGAR LILY CAKE BOUTIQUE AND OTHER SWEETS RAMA REFLEXOLOGY THE SWORD & ANCHOR BED & BREAKFAST RAUAY TRADING THE TIN KNOCKER'S AUTO BODY & DETAILING REDLINE REMOTE CONTROL HOBBIES THE VAPOR ROOM RELOCATE GLOBALLY THERIAULT'S SIGN SHACK

© NS Office of the Royal Gazette. Web version. 1578 The Royal Gazette, Wednesday, October 8, 2014

THOMPSON EDUCATIONAL SERVICES Old Name : 3281892 NOVA SCOTIA LIMITED THREE WISHES EVENTS AND WEDDINGS New Name : ATLANTEAN TECHNICAL SOLUTIONS LIMITED TMC BAKERY Effective: 05-SEP-2014 TMH CLEANING SERVICES TNT TONER SUPPLIES Old Name : 3281966 NOVA SCOTIA LIMITED TREE DOGS YARD & LAWN CARE New Name : COBEQUID BUSINESS CENTRE TRILOGY PUBLISHING ENTERPRISES INCORPORATED TRURO EXPRESS DELIVERY Effective: 16-SEP-2014 TWIN OAKS FARM TWIN PILLAR IMPORTS Old Name : 3282564 NOVA SCOTIA LIMITED TWO-FACE TATTOOS New Name : WINTERJACKS BUILDERS LTD. UPKEEP PROPERTY MAINTENANCE & RENOVATIONS Effective: 15-SEP-2014 VERN'S TIRE SERVICE VIA DEL MARE B & B Old Name : 3282755 NOVA SCOTIA LIMITED VICTORIA COURT DENTAL OF BIBLE HILL New Name : PROGRESSIVE FORESTRY LTD. VINCENT L. PETTIPAS - BARRISTER & SOLICITOR Effective: 08-SEP-2014 WAFFLE WICHES WALLY'S PUB & EATERY Old Name : 3282805 NOVA SCOTIA LIMITED WANDERING JEWELS COSTUME JEWELLERY AND New Name : MCSWEENEY'S MAINTENANCE SYSTEM ACCESSORIES SOLUTIONS INC. WEATHERBY MEADOW FARM Effective: 26-SEP-2014 WENDY DUBOY JEWELRY WEST LAHAVE INTERIORS Old Name : 3283172 NOVA SCOTIA LIMITED WESTWOOD-SQUIBB New Name : M. E. MARSHALL ACCOUNTING INC. WHEATON COMMUNICATIONS Effective: 04-SEP-2014 WILLIS AYRES TRUCKING WINDMILL GROCERY AND VIDEO Old Name : 3283200 NOVA SCOTIA COMPANY WINTER CLEANING SUMMER WEEDING New Name : MOUNTAIN NS 1 ULC WOODCHUCK FLOORING Effective: 09-SEP-2014 WOODY'S BAR-B-Q WRAP SO D CATERING Old Name : 3283201 NOVA SCOTIA COMPANY YOUR INSURANCE New Name : MOUNTAIN NS 2 ULC YOUR REALIZED SELF LIFE COACHING Effective: 09-SEP-2014 Dated at Halifax, Province of Nova Scotia, on October Old Name : 3283244 NOVA SCOTIA LIMITED 6, 2014. New Name : MARITIME BIOEXTRACTS INC. Effective: 24-SEP-2014 Registry of Joint Stock Companies Old Name : 3283713 NOVA SCOTIA LIMITED Hayley Clarke, Registrar New Name : A & R OCEAN INVESTMENTS LTD. Effective: 24-SEP-2014 NOTICE is hereby given pursuant to Section 17 of the Old Name : 5 TRUCKS FOOD COURT INCORPORATED Companies Act being Chapter 81 of the Revised Statutes New Name : TRUCKSIDE FOOD COURT INCORPORATED of Nova Scotia, that the following companies have Effective: 26-SEP-2014 changed their names as of the denoted dates. Old Name : 6304 HOLDINGS LIMITED Old Name : 3082991 NOVA SCOTIA LIMITED New Name : BY THE FOOTE CARPENTRY LTD. New Name : CELTIC SISTERS GIFTS LTD. Effective: 29-SEP-2014 Effective: 29-SEP-2014 Old Name : AD-DISPATCH.COM INC. Old Name : 3228023 NOVA SCOTIA LIMITED New Name : CURRENT STUDIOS INC. New Name : NS DIESEL & TURBO INC. Effective: 10-SEP-2014 Effective: 29-AUG-2014 Old Name : ADVANCED CONSERVATION TECHNOLOGIES Old Name : 3239630 NOVA SCOTIA LIMITED INC. New Name : KAOS FISHERIES LIMITED New Name : ATLANTIC TANK INNOVATIONS INC. Effective: 17-SEP-2014 Effective: 16-SEP-2014 Old Name : 3239710 NOVA SCOTIA LIMITED Old Name : AMC PIZZA LTD. New Name : TRADEPAL BARTER EXCHANGE LTD. New Name : 3122431 NOVA SCOTIA LIMITED Effective: 25-SEP-2014 Effective: 29-SEP-2014 Old Name : 3277591 NOVA SCOTIA LIMITED Old Name : BRACARTA DEVELOPMENTS LIMITED New Name : BACK TO BALTIMORE MOVIE INC. New Name : GLOBAL LOYALTY FINANCE & MARKETING Effective: 24-SEP-2014 INC. Effective: 15-SEP-2014 Old Name : 3279492 NOVA SCOTIA LIMITED New Name : DYNAMEDIA TECHNICAL SERVICES INC. Old Name : BTM ENGINEERING LIMITED Effective: 22-SEP-2014 New Name : BTM CONSULTING LIMITED Effective: 15-SEP-2014 Old Name : 3280080 NOVA SCOTIA LIMITED New Name : D.B. KENNEY FISHERIES (2014) LIMITED Old Name : CANTERBURY KITCHENS LIMITED Effective: 30-SEP-2014 New Name : 3049778 NOVA SCOTIA LIMITED Effective: 02-SEP-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1579

Old Name : CAPE BRETON REFRIGERATION & AIR Old Name : PETER JABBOUR LIMITED CONDITIONING LIMITED New Name : PJR HOLDINGS INC. New Name : ATL-REFAC LIMITED Effective: 15-SEP-2014 Effective: 12-SEP-2014 Old Name : PURVES CONSULTING LIMITED Old Name : CORPORATE ALLIANCE REAL ESTATE LTD. New Name : PURVES AGRICULTURE LIMITED New Name : AVISON YOUNG (MARITIMES) INC. Effective: 08-SEP-2014 Effective: 15-SEP-2014 Old Name : SAND SEAL PAVING & CONSTRUCTION LTD. Old Name : D.B. KENNEY FISHERIES LIMITED New Name : 3264933 NOVA SCOTIA LIMITED New Name : DBK SEAFOOD LTD. Effective: 29-SEP-2014 Effective: 25-SEP-2014 Old Name : TIN TIN RESTAURANT INC. Old Name : DAN KILEY FUELS LIMITED New Name : TING TING INC. New Name : 3049215 NOVA SCOTIA LIMITED Effective: 10-SEP-2014 Effective: 22-SEP-2014 Old Name : TRAVEX TRAVEL EXPERTS INC. Old Name : EAST COAST EMERGENCY VEHICLE New Name : ICON HOSPITALITY MANAGEMENT LIMITED OUTFITTERS LIMITED Effective: 03-SEP-2014 New Name : DEVYNS POOL AND HOT TUB COMPANY LIMITED Dated at Halifax, Province of Nova Scotia, on October Effective: 08-SEP-2014 1, 2014. Old Name : EASTRAVELER TRAVEL AGENCY LTD. New Name : CLEARIGO SEAFOOD LTD. Registry of Joint Stock Companies Effective: 02-SEP-2014 Hayley Clarke, Registrar

Old Name : EVERGREEN SALON SPA LIMITED IN THE COURT OF PROBATE FOR NOVA SCOTIA New Name : PICTOU COUNTY PIZZA INC. Effective: 09-SEP-2014 IN THE ESTATE OF Robert I. Floyd, Deceased Old Name : HALFIRE ENTERTAINMENT ULC Notice of Application New Name : HALFIRE ENTERTAINMENT (CANADA) ULC (S.64(3)(a)) Effective: 15-SEP-2014 The Applicant, Jeffrey J. Kavanaugh, personal Old Name : HICK IMMOBILIEN CONSULTING KANADA LTD New Name : MOOSELAND DEVELOPMENTS LTD. representative named in the Last Will and Testament of Effective: 17-SEP-2014 the Deceased, has applied to a Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Old Name : ISLANDFRESH SEAFOOD INCORPORATED Upper Water Street, Halifax, Nova Scotia, for proof of a New Name : 1815030 NOVA SCOTIA LIMITED Will in solemn form to be heard on November 14th, 2014, Effective: 25-SEP-2014 at 9:30 a.m., pursuant to Section 31 of the Probate Act. Old Name : JULIUS HOLDINGS INC. New Name : JULIUS HOLDINGS LTD. The affidavits of Jeffrey J. Kavanaugh, Bernard Effective: 26-SEP-2014 O’Neill and Douglas J. Livingstone, in Form 46, copies of which are attached to this Notice of Application, are filed Old Name : LVM / MARITIME TESTING LIMITED in support of this application. Other materials may be New Name : 1642078 NOVA SCOTIA LIMITED filed and will be delivered to you or your lawyer before Effective: 10-SEP-2014 the hearing. Old Name : MACLEOD'S OIL HEATING LIMITED New Name : DOUG MACLEOD'S FUELS LIMITED NOTICE: If you contest any part of the application Effective: 02-SEP-2014 you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection Old Name : MAHONE AUTO SERVICE (1985) LIMITED on the personal representative and each person interested New Name : 1659381 NOVA SCOTIA LIMITED Effective: 02-SEP-2014 in the estate. Old Name : MANOS DAS MEDICAL INCORPORATED If you do not file and serve a notice of objection you New Name : DR. BIJON DAS INC. will not be entitled to any notice of further proceedings Effective: 02-SEP-2014 and you may only make representations at the hearing with the permission of the registrar or judge. Old Name : MUST HAVE MEDIA HOLDING INC. New Name : NOEL WHITTEN REAL ESTATE LTD. Effective: 04-SEP-2014 If you do not come to the hearing in person or as represented by your lawyer the court may give the Old Name : NOMAD GOURMET INC. applicant what they want in your absence. You will be New Name : 3263367 NOVA SCOTIA LIMITED bound by any order the court makes. Effective: 03-SEP-2014 Old Name : PATCH CANADA CORPORATION Therefore, if you contest any part of this application New Name : WILFRED CANADA CORPORATION you or your lawyer must file and serve a notice of Effective: 15-SEP-2014 objection in Form 47 and come to the hearing. DATED September 19, 2014.

© NS Office of the Royal Gazette. Web version. 1580 The Royal Gazette, Wednesday, October 8, 2014

Douglas J. Livingstone IN THE COURT OF PROBATE FOR NOVA SCOTIA Lawyer for Applicant IN THE ESTATE OF Jan Stanislow Kalicki, Deceased 17 Prince Street #201, PO Box 664 Dartmouth NS B2Y 3Y9 LEONTYNA WANDA KALICKA and Telephone: 902-461-5111 (ext. 1) BARBARA BEAUMONT Fax: 902-461-4911 (Applicants) Email: [email protected] - and - 2099 October 1-2014 - (3iss) GRAZYNA REISS, as Executor of the Estate of IN THE COURT OF PROBATE FOR NOVA SCOTIA Jan Stanislow Kalicki, deceased IN THE ESTATE OF Lindsay E. Jeffery, Deceased (Respondent)

Proof in Solemn Form Notice of Application Notice of Application (S.64(3)(a)) (S.64(3)(a)) The Applicants, Leontyna Wanda Kalicka, mother of The Applicant, WAYNE HOPKINS, nephew of the Jan Stanislow Kalicki (the ‘testator”), and Barbara deceased, has applied to the Probate Court of Nova Beaumont, sister of the testator, have applied to a Judge Scotia, at the Probate District of Yarmouth, at of the Probate Court of Nova Scotia, at the Probate theYarmouth Justice Centre, 164 Main Street, 2nd Floor District of Halifax, 1815 Upper Water Street, Halifax, Courtroom, Yarmouth, Nova Scotia, for proof of a Will in Nova Scotia, for proof of a Will in solemn form, pursuant solemn form to be heard on Thursday, October 23, 2014, to Section 31 of the Probate Act, to be heard on Monday, at 9:30 a.m. the 5th day of January, 2015, at 9:30 a.m. in the forenoon, and to continue each day thereafter at 9:30 a.m. until The affidavit of WAYNE HOPKINS in Form 46, a Thursday, the 8th day of January, 2015, inclusive. copy of which is attached to this Notice of Application, is filed in support of this Application. Other materials may The affidavit of Barbara Beaumont in Form 46, a copy be filed and will be delivered to you or your lawyer before of which is attached to this Notice of Application, is filed the hearing. in support of this application. Other materials may be filed and will be delivered to you or your lawyer before NOTICE: If you contest any part of the application the hearing. you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection NOTICE: If you contest any part of the application on the personal representative and each person interested you must complete and file a notice of objection in Form in the estate. 47 with the court, and then serve the notice of objection on the personal representative and each person interested If you do not file and serve a notice of objection you in the estate. will not be entitled to any notice of further proceedings and you may only make representations at the hearing If you do not file and serve a notice of objection you with the permission of the registrar or judge. will not be entitled to any notice of further proceedings and you may only make representations at the hearing If you do not come to the hearing in person or as with the permission of the registrar or judge. represented by your lawyer the court may give the applicant what they want in your absence. You will be If you do not come to the hearing in person or as bound by any order the court makes. represented by your lawyer the court may give the applicant what they want in your absence. You will be Therefore, if you contest any part of this application bound by any order the court makes. you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of DATED September 24, 2014. objection in Form 47 and come to the hearing. Lynette M. Muise DATED August 7, 2014. Lawyer for Applicant Muise Law Inc. Tanya L. Butler 9267 Highway 1 Solicitor for the Applicants Meteghan River NS B0W 2L0 Stewart McKelvey Telephone: 902-260-8888, Fax: 902-260-3040 900-1959 Upper Water Street PO Box 997, Halifax NS B3J 2X2 2084 October 1-2014 - (3iss) Telephone: 902-444-1703; Fax: 902-420-1417 2083 October 1-2014 - (3iss)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1581

FORM 17A M06466 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of STRAIT AREA TRANSIT CO-OPERATIVE LTD. to amend Motor Carrier License No. P02839

NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Strait Area Transit Co-operative Ltd. of Port Hawkesbury, Nova Scotia, made an Application to amend its Motor Carrier License No. P02839 (“License”), which was received by the Clerk of the Board on October 7, 2014, by changing the Route and Timetable for Bus 2 of its Regular Route Line Run Service, to better serve the needs of Nova Scotia Community College students from the Whycocomagh area and persons travelling to Inverness for employment purposes, so that the Route and Timetable will be as set out in the attached Appendix “A”. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board’s website at www.nsuarb.novascotia.ca, by clicking on “Cases & Evidence”, and inserting “Case Number” M06466.

Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 15th day of October 2014. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to [email protected]. If no objections are received, the Board may grant the Application without a public hearing.

If any objections are received, the date and location of the public hearing of the Application will be set.

DATED at Halifax, Nova Scotia this 7th day of October 2014. Clerk of the Board Appendix “A”

TIMETABLE (Regular Route Line Run Service)

Bus 2 - Weekdays Morning

Whycocomagh, MacKeigan’s Pharmacy Depart 07:02 am Rod’s One Stop Depart 07:05 am NSCC Strait Campus Depart 07:37 am Tim Horton’s Depart 07:45 am Troy Canteen Depart 07:55 am Wayne’s Variety Depart 08:12 am Port Hood Courthouse Depart 08:26 am Fresh Mart Depart 08:40 am Inverness Hospital Depart 09:00 am Inverary Manor Depart 09:03 am Joe’s Lane Depart 09:06 am Rorison’s Depart 09:11 am Patterson’s Store (Scotsville) Depart 09:26 am Whycocomagh, MacKeigan’s Pharmacy Depart 09:32 am Rod’s One Stop Arrive 09:35 am Afternoon

Tim Horton’s Port Hawkesbury Depart 03:30 pm Troy Depart 04:12 pm Judique Depart 04:30 pm Port Hood Depart 04:44 pm Mabou Depart 05:00 pm Inverness Arrive 05:16 pm Scotsville Depart 05:42 pm East Lake Ainslie Depart 05:47 pm Whycocomagh Depart 06:04 pm Port Hawkesbury Arrive 06:35 pm

© NS Office of the Royal Gazette. Web version. 1582 The Royal Gazette, Wednesday, October 8, 2014

ESTATE NOTICES (Probate Act)

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration ANDRIOPOULOS, Takis Paul Andriopoulos Allen C. Fownes Halifax, Halifax Regional Municipality 1774 Preston Street Crowe Dillon Robinson September 23-2014 Halifax NS B3H 3V6 and 7075 Bayers Road, Suite 200 Dimitri Andriopoulos Halifax NS B3L 2C1 6166 Pepperell Street October 8-2014 - (6m) Halifax NS B3H 2N9 (Ads)

ARCHIBALD, Wayne Alexander Alexander Earl Archibald Ian A. Mackay, QC Middle Sackville, Halifax Regional 842 Centredale Road 130 Provost Street Municipality RR 1, Eureka NS B0K 1B0; PO Box 926 September 29-2014 David Wayne Archibald New Glasgow NS B2H 5K7 Civic #14 Highway 7 October 8-2014 - (6m) RR 5, Antigonish NS B2G 2L3 and Susan Elizabeth Mahar 19 Black Trumpet Lane Beaver Bank NS B4G 1B5 (Ads)

ATWOOD, Kenneth John Norman John Atwood (Ex) Donald G. Harding, QC Clark’s Harbour, Cape Sable Island 223 Cambridge Mountain Road 3407 Highway 3 Shelburne County Cambridge Station NS B0P 1G0 PO Box 580 July 22-2014 Barrington Passage NS B0W 1G0 October 8-2014 - (6m)

BANFIELD, Dorothy Elizabeth Kathleen Heather Bursey (Ex) Helen L. Foote Dartmouth, Halifax Regional Municipality 27 Kirkwood Drive 92 Ochterloney Street September 26-2014 Moncton NB E1A 4G8 Dartmouth NS B2Y 1C5 October 8-2014 - (6m)

BANNISTER, Catherine Florence Arlene Gail McCoombs Blair MacKinnon Northwood Manor, Halifax 1233 Highway 14, RR 1 92 Ochterloney Street Halifax Regional Municipality Upper Rawdon NS B0N 2N0 Dartmouth NS B2Y 1C5 September 29-2014 and Deborah Ann Campbell October 8-2014 - (6m) 782 Gilberts Lane, RR 1 Barss Corner NS B0R 1A0 (Exs)

BAXTER, Linda Mae Gail Hicks (Ex) James J. White Digby, Digby County 1891 South Rawdon Road How Lawrence White Bowes September 12-2014 Mount Uniacke NS B0N 1Z0 98 Gerrish Street PO Box 3177 Windsor NS B0N 2T0 October 8-2014 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1583

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BENNETT, Rena Helen Fulton Ruby Fulton McMahon (Ex) Stephen J. Topshee Stewiacke, Colchester County c/o Stephen J. Topshee 710 Prince Street September 23-2014 710 Prince Street PO Box 1128 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 October 8-2014 - (6m)

BOWER, Manus Gerald Shelley Ann Williams (Ex) Donald G. Harding, QC Upper Ohio, Shelburne County 55/56 Back Lake Extension Road 30 John Street September 19-2014 RR 1, Upper Ohio PO Box 549 Shelburne County NS B0T 1W0 Shelburne NS B0T 1W0 October 8-2014 - (6m)

BRANNEN, Shurben Lowell Florence Hilda Brannen (Ex) Celia J. Melanson Stoney Island, Shelburne County 1205 Stoney Island Road 171 Water Street September 16-2014 Stoney Island PO Box 562 Shelburne County NS B0W 3J0 Shelburne NS B0T 1W0 October 8-2014 - (6m)

BURKE, Clayton Russell Bonnie Laverne Burke (Ex) Celia J. Melanson West Green Harbour, Shelburne County 654 West Green Harbour Road 171 Water Street September 16-2014 West Green Harbour PO Box 562 Shelburne County NS B0T 1L0 Shelburne NS B0T 1W0 October 8-2014 - (6m)

BURKE, Eileen Agnes Ellen Elizabeth Burke (Ex) John G. Cooper, QC Halifax, Halifax Regional Municipality Unit 405-5570 Heatherwood Court Crowe Dillon Robinson September 30-2014 Halifax NS B3K 5N7 7075 Bayers Road, Suite 200 Halifax NS B3L 2C1 October 8-2014 - (6m)

BURNS, Donald Wallace Janice C. Bullerwell (Ex) Patricia E. Caldwell, QC Yarmouth, Yarmouth County 201A Forest Street Nickerson Jacquard Fraser September 25-2014 Yarmouth NS B5A 5H4 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 October 8-2014 - (6m)

CAUME, Palmyre Mariette Pond Frank G. Gillis, QC Trenton, Ontario 550 Atlantic Drive 65 Minto Street September 24-2014 Reserve NS B1E 1A3 and PO Box 187 Francis Daniel Caume Glace Bay NS B1A 5V2 74 Gates Avenue October 8-2014 - (6m) Trenton ON K8V 5P6 (Exs)

COLE, John Wallace Lorna-Jean Cole (Ad) J. Philip Leefe South Brookfield, Queens County 6871 Highway 208 Power Dempsey Leefe & Reddy September 12-2014 RR 1, South Brookfield 84 Dufferin Street Queens County NS B0T 1X0 Bridgewater NS B4V 2G3 October 8-2014 - (6m)

© NS Office of the Royal Gazette. Web version. 1584 The Royal Gazette, Wednesday, October 8, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration CONRAD, Norman Ernest Gary Ervin Conrad (Ex) Mark A. Taylor Farmington, Lunenburg County 1185 Farmington Road 82 Aberdeen Road September 23-2014 Barss Corner NS B0R 1A0 Bridgewater NS B4V 2S6 October 8-2014 - (6m)

COVERT, Carol Rene W. Michael S. Covert (Ex) Edwin C. Harris Bedford, Halifax Regional Municipality 91 Millrun Crescent McInnes Cooper September 22-2014 Bedford NS B4A 3H9 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 October 8-2014 - (6m)

CROWE, Elsie Francis Patrick Crowe Bianca C. Krueger Dartmouth, Halifax Regional Municipality 35 Stonehaven Crescent Cox & Palmer October 3-2014 Cole Harbour NS B2V 2S7; 1100 Purdy’s Wharf Tower I Stephanie Baker 1959 Upper Water Street 27 Saratoga Drive PO Box 2380 Central Dartmouth NS B2X 3P9 Halifax NS B3J 3E5 and Lucy Lamond October 8-2014 - (6m) 97 Lexington Avenue Dartmouth NS B2X 3T5 (Exs)

ECCLES, Brian Colleen Kusack (Ex) Barbara Darby Lower Sackville, Halifax Regional 12958 19th Avenue Gillis & Associates Municipality Surrey BC V4A 8P2 1550 Bedford Highway, Suite 310 September 23-2014 Bedford NS B4A 1E6 October 8-2014 - (6m)

FAULKNER, William Patrick Mary Boutin (Ex) M. Jean Beeler Eastern Passage, Halifax Regional 330 Ross Road Weldon McInnis Municipality Westphal NS B2Z 1H2 118 Ochterloney Street September 29-2014 Dartmouth NS B2Y 1C7 October 8-2014 - (6m)

FERON, Austin Peter Christina Suzanne Feron and Erin O’Brien Edmonds, QC, TEP Halifax, Halifax Regional Municipality Daniel Gordon Feron (Exs) Crowe Dillon Robinson October 2-2014 1059 Beaufort Avenue 7075 Bayers Road, Suite 200 Halifax NS B3H 3Y2 Halifax NS B3L 2C1 October 8-2014 - (6m)

FITZGERALD, Timothy Vincent Robert Wade Fitzgerald Murray F. Hannem New Haven, Victoria County 764 White Point Road Sampson McDougall September 24-2014 New Haven NS B0C 1N0 66 Wentworth Street, Suite 200 and Corinne Briand Sydney NS B1P 6T4 483 New Haven Road October 8-2014 - (6m) New Haven NS B0C 1N0 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1585

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration FORTUNE, Edith Constance Ronald James Fortune (Ad) Richard Niedermayer Halifax, Halifax Regional Municipality 77 Farnham Gate Road Stewart McKelvey June 10-2014 Halifax NS B3M 4A5 Suite 900 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 October 8-2014 - (6m)

FORWARD, Gordon Allen Marion Isabel Forward (Ex) Ian A. Mackay, QC Trenton, Pictou County 42 Fifth Street 130 Provost Street September 24-2014 Trenton NS B0K 1X0 PO Box 926 New Glasgow NS B2H 5K7 October 8-2014 - (6m)

FRICKER, Lucille Beatrice Dennis Touesnard Joseph M. J. Cooper, QC Halifax, Halifax Regional Municipality 9 Holly Drive Blackburn English September 5-2014 Halifax NS B3R 1Z7 231-1595 Bedford Highway and Joshua Touesnard Bedford NS B4A 3Y4 24 View Royal Drive October 8-2014 - (6m) Herring Cove NS B3V 1J2 (Exs)

GAY, Robert Sharon Foran (Ex) William R. Burke Glace Bay, Cape Breton Regional c/o William R. Burke PO Box 86 Municipality PO Box 86 38 Union Street September 30-2014 38 Union Street Glace Bay NS B1A 2P5 Glace Bay NS B1A 2P5 October 8-2014 - (6m)

GIBSON, Clarence P. Joan McCarthy (Ex) Frank G. Gillis, QC Glace Bay, Cape Breton Regional 34 Station Street 65 Minto Street Municipality Glace Bay NS B1A 4T6 PO Box 187 September 24-2014 Glace Bay NS B1A 5V2 October 8-2014 - (6m)

GILLENO, Frederick Charles Giles Beth Lorraine Harris Carrie E. Rice Middle Sackville, Halifax Regional 129 Colgrove Avenue 5-400 Sackville Drive Municipality Upper Sackville NS B4E 3C1 PO Box 393 September 19-2014 and Robert James Gilleno Lower Sackville NS B4C 2T2 60 Forest Grove Crescent October 8-2014 - (6m) Dorchester ON N0L 1G3 (Exs)

GINN, Thomas Roy Gail Hope Ginn (Ex) Blair MacKinnon Dartmouth, Halifax Regional Municipality 90 Cole Drive 92 Ochterloney Street September 26-2014 Dartmouth NS B2W 6K5 Dartmouth NS B2Y 1C5 October 8-2014 - (6m)

GREER, Doris Elizabeth Anne Johnston Greer (Ad) J. Philip Leefe Bridgewater, Lunenburg County 4675 Highway 331, West Dublin Power Dempsey Leefe & Reddy September 12-2014 RR 1, LaHave NS B0R 1C0 84 Dufferin Street Bridgewater NS B4V 2G3 October 8-2014 - (6m)

© NS Office of the Royal Gazette. Web version. 1586 The Royal Gazette, Wednesday, October 8, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration HANKEY, Faye Beverley Jacqueline Reid (Ex) Joseph M. J. Cooper, QC Middle Sackville, Halifax Regional 475 Rhodora Drive Blackburn English Municipality Middle Sackville NS B4E 3H6 231-1595 Bedford Highway September 26-2014 Bedford NS B4A 3Y4 October 8-2014 - (6m)

HAWKINS, William James Margaret Lillian Hawkins (Ex) Theresa O’Leary Sydney Mines, Cape Breton Regional 27 Cook Street 210 Commercial Street Municipality Sydney Mines NS B1V 2R3 North Sydney NS B2A 1B7 September 11-2014 October 8-2014 - (6m)

HICKEY, David Phyllis MacEachern (Ex) William R. Burke Glace Bay, Cape Breton Regional c/o William R. Burke PO Box 86 Municipality PO Box 86 38 Union Street September 30-2014 38 Union Street Glace Bay NS B1A 2P5 Glace Bay NS B1A 2P5 October 8-2014 - (6m)

JEWERS, Victor Freeman Carol H. Morash (Ex) David A. Grant Ecum Secum West, Halifax Regional c/o David A. Grant 63 Tacoma Drive, Suite B101 Municipality 63 Tacoma Drive, Suite B101 Dartmouth NS B2W 3E7 September 26-2014 Dartmouth NS B2W 3E7 October 8-2014 - (6m)

LANGILLE, Nelson Thomas Anders Gordon Johnson (Ex) Jeanne Desveaux New Glasgow, Pictou County 1 North Shamrock Acres 5th floor-1684 Barrington Street September 14-2014 Antigonish NS B2G 1C9 Halifax NS B3J 2A2 (office) PO Box 703, Halifax Central Halifax NS B3J 2T3 (mailing) October 8-2014 - (6m)

LONG, Sandra Louise Thelma Nurse (Ex) Dominic Goduto Sydney, Cape Breton Regional 71 Elizabeth Street 161 Townsend Street Municipality Sydney NS B1S 1N3 Sydney NS B1P 5E3 September 18-2014 October 8-2014 - (6m)

MacASKILL, Ruth Margaret George Wayne MacAskill (Ex) Murray F. Hannem Englishtown, Victoria County 14 Luann Drive Sampson McDougall September 25-2014 Dartmouth NS B2W 4M7 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 October 8-2014 - (6m)

MacGILLIVRAY, Anne Catherine Rita Callaghan (Ex) G. Wayne Beaton, QC North Sydney, Cape Breton Regional 15 Pomeroy Street LaFosse MacLeod Municipality Scarborough ON M1P 3V2 50 Dorchester Street October 1-2014 Sydney NS B1P 5Z1 October 8-2014 - (6m)

MacLEAN, Florence Dolena Mary Elizabeth MacNeil (Ex) Elliot K. Fraser Orangedale, Inverness County 44 Rear Estmere Road PO Box 732 September 25-2014 Little Narrows NS B0E 1T0 8565 Highway 105 Baddeck NS B0E 1B0 October 8-2014 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1587

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MacNEISH, Arthur (referred to in the Rob Douglas MacNeish (Ad) Matthew C. Gorman Will as Arthur MacPherson MacNeish) 6169 Allan Street Cox & Palmer Point La Nim, New Brunswick Halifax NS B3L 1G7 1100 Purdy’s Wharf Tower I September 26-2014 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 October 8-2014 - (6m)

McDONALD, Johanna Michael Sean McDonald (Ex) Bianca C. Krueger Dartmouth, Halifax Regional Municipality 193 Caldwell Road Cox & Palmer September 30-2014 Dartmouth NS B2V 1J5 1100 Purdy’s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 October 8-2014 - (6m)

MEAGHER, Kenneth Maurice Kimble Joseph Meagher (Ex) Maurice R. Boudreau, J.D. Mulgrave, Guysborough County 1712 Oakland Road, RR 2 409 Granville Street September 22-2014 Mahone Bay NS B0J 2E0 Port Hawkesbury NS B9A 2M5 October 8-2014 - (6m)

MINGO, Lorraine Virginia Michael Stokoe Danielle Dorn Kouwenberg Upper Onslow, Colchester County 70 Shannon Drive Burchell MacDougall September 8-2014 Truro NS B2N 3V8; 710 Prince Street Rick Mingo PO Box 1128 12881 Highway 2 Truro NS B2N 5H1 Lower Onslow NS B6L 5G1 October 8-2014 - (6m) and James A. Tattrie 236 Kent Road Truro NS B6L 1L1 (Exs)

MOORE, Karen Elizabeth Darlene Mary Moore (Ex) Blair MacKinnon Lower Sackville, Halifax Regional 775 Waverley Road 92 Ochterloney Street Municipality Dartmouth NS B2X 2G6 Dartmouth NS B2Y 1C5 September 26-2014 October 8-2014 - (6m)

MORRISON, Patricia Frances Wendy Hill (Ex) Jonathan Hooper Mahone Bay, Lunenburg County 118 Parklyn Court Coady Filliter September 26-2014 Upper Tantallon NS B3Z 1N3 208-5880 Spring Garden Road Halifax NS B3H 1Y1 October 8-2014 - (6m)

MORSE, Paul Keith Gerald Trask (Ex) David W. McNairn Parrsboro, Cumberland County 37 Spring Street Hicks, LeMoine October 2-2014 Parrsboro NS B0M 1S0 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 October 8-2014 - (6m)

MULLEY, Asneth Patricia Ann Burton (Ex) Lisa Fraser-Hill Mill Creek, Cape Breton Regional 109 Spruce Meadow Drive 262 Commercial Street Municipality Mill Creek NS B1Y 1W7 North Sydney NS B2A 1B8 July 8-2014 October 8-2014 - (6m)

© NS Office of the Royal Gazette. Web version. 1588 The Royal Gazette, Wednesday, October 8, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration NAUSE, Darryl Stewart Jo-Ann Elizabeth Garrison (Ad) Mitchell Eliasson East Lawrencetown, Halifax Regional 159 Dakota Drive Auld Allen Municipality Wellington NS B2T 0E7 1452 Dresden Row September 23-2014 Halifax NS B3J 3T5 October 8-2014 - (6m)

O’BRIEN, Dorothy Donald Francis O’Brien Erin O’Brien Edmonds, QC, TEP Camp Hill Veterans Hospital, Halifax 403 New Maryland Highway Crowe Dillon Robinson Halifax Regional Municipality New Maryland NB E3C 2H5 7075 Bayers Road, Suite 200 September 23-2014 and Paul Gregory O’Brien Halifax NS B3L 2C1 95 Forestside Crescent October 8-2014 - (6m) Halifax NS B3M 1M5 (Exs)

O’BRIEN, Karen P. Shannon Parsons (Ex) R. James Filliter Glace Bay, Cape Breton Regional 23 Feruz Crescent Coady Filliter Municipality Halifax NS B3R 2N4 208-5880 Spring Garden Road October 2-2014 Halifax NS B3H 1Y1 October 8-2014 - (6m)

PACE, Gary Wayne Andrew Pace (Ad) Michael Maddalena Dartmouth, Halifax Regional Municipality 10 Nicole Court Burchell MacDougall September 3-2014 Dartmouth NS B2Y 4P3 Clayton Professional Centre 255 Lacewood Drive, Suite 210 Halifax NS B3M 4G2 October 8-2014 - (6m)

PALMER, Rita Maria Christopher Palmer (Ex) Suzanne L. Robichaud Dartmouth, Halifax Regional Municipality 31 Josephine Court Newton & Associates June 10-2014 Dartmouth NS B2W 5Z9 192 Wyse Road, Suite 5 Dartmouth NS B3A 1M9 October 8-2014 - (6m)

PARKER, Donald Earle Donna Lee Elias Joseph A. MacDonell Urbania, Hants County 11955 Highway 215 Carruthers MacDonell & Robson September 12-2014 Urbania NS B0N 2H0; PO Box 280 Donald Allan Parker Shubenacadie NS B0N 2H0 12015 Highway 215 October 8-2014 - (6m) Urbania NS B0N 2H0 and Leila Jeanne Larmand 81 Oak Street Petawawa ON K8H 3L9 (Exs)

RANDLES, John A. John W. Randles Martin W. Jones Dartmouth, Halifax Regional Municipality 2147 Waverley Road Russell Piggott Jones September 29-2014 Waverley NS B2R 1Y8 44 Portland Street, Suite 500 and Charles R. Randles PO Box 913 917 Old Sackville Road Dartmouth NS B2Y 3Z6 Lower Sackville NS B4E 1R4 October 8-2014 - (6m) (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1589

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration REHBERG, George Albert Roger G. Rehberg (Ex) Blair MacKinnon Eastern Passage, Halifax Regional 57 McCormacks Lane 92 Ochterloney Street Municipality PO Box 448 Dartmouth NS B2Y 1C5 September 26-2014 Eastern Passage NS B3G 1M7 October 8-2014 - (6m)

REID, Linda Elizabeth L. Joanne McFadden (Ex) Celia J. Melanson Shelburne, Shelburne County PO Box 617 171 Water Street September 23-2014 26 Ann Street PO Box 562 Shelburne NS B0T 1W0 Shelburne NS B0T 1W0 October 8-2014 - (6m)

RISLEY, Patricia Anne (referred to in Robert C. Risley Jack A. Innes the Will as Anne Risley) 5954 McCulloch Court McInnes Cooper Halifax, Halifax Regional Municipality Halifax NS B3H 4S9 1300-1969 Upper Water Street September 29-2014 and John Risley PO Box 730 240 Sophie’s Lane Halifax NS B3J 2V1 Chester NS B0J 1J0 (Exs) October 8-2014 - (6m)

ROBINSON, Arnold Boyd Arnold David Robinson (Ex) Oliver Janson, Esq. Conway, Digby County 278 Robinson Weir Road 93 Montague Row September 22-2014 Conway NS B0V 1A0 PO Box 129 Digby NS B0V 1A0 October 8-2014 - (6m)

ROOP, Norma Joan Gary Allen Roop Eric O. Sturk Aylesford, Kings County 225 Lawrence Road, RR 1 Waterbury Newton October 1-2014 Berwick NS B0P 1E0 and 188 Commercial Street Kevin Norman Roop PO Box 475 2984 Borden Street Berwick NS B0P 1E0 Coldbrook NS B4R 1A3 (Exs) October 8-2014 - (6m)

SCOTT, Susan David Scott (Ex) William R. Burke Glace Bay, Cape Breton Regional c/o William R. Burke PO Box 86 Municipality PO Box 86 38 Union Street September 29-2014 38 Union Street Glace Bay NS B1A 2P5 Glace Bay NS B1A 2P5 October 8-2014 - (6m)

SMITH, Hattie Kathleen Wendy Murphy (Ex) Donald G. Harding, QC Lower Woods Harbour, Shelburne County 15 Crosby Court 3407 Highway 3 September 5-2014 Hebron NS B5A 5A4 PO Box 580 Barrington Passage NS B0W 1G0 October 8-2014 - (6m)

STAMPER, Patricia A. Barry Roderick Donnelly (Ex) October 8-2014 - (6m) Point Edward, Cape Breton Regional 1561 Point Edward Highway Municipality Point Edward NS B2A 4S5 September 16-2014

© NS Office of the Royal Gazette. Web version. 1590 The Royal Gazette, Wednesday, October 8, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration THOMPSON, Robert James Public Trustee (Ad) M. Estelle Theriault, QC Halifax, Halifax Regional Municipality 5670 Spring Garden Rd, Suite 405 Public Trustee September 26-2014 PO Box 685 5670 Spring Garden Rd, Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 October 8-2014 - (1m)

WALKER, Edith Alice Janet Mary Killawee (Ex) Karen Killawee Truro, Colchester County 50 Roosevelt Avenue MacIntosh, MacDonnell & September 26-2014 Truro NS B2N 1B6 MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5 October 8-2014 - (6m)

WALKER, George Edward Caroline E. Walker (Ad) Harold A. MacIsaac Creignish, Inverness County 1999 Highway 19 409 Granville Street September 23-2014 Creignish NS B9A 1C1 Port Hawkesbury NS B9A 2M5 October 8-2014 - (6m)

WALKINGTON, Dorothy May Craig Walkington (Ex) Derek E. Vallis Halifax, Halifax Regional Municipality c/o Vallis Law Vallis Law July 22-2014 71 Portland Street 71 Portland Street Dartmouth NS B2Y 1H5 Dartmouth NS B2Y 1H5 October 8-2014 - (6m)

WHITFORD, Howard William Marshall Edward Whitford (Ex) Donald L. Pressé Middle Sackville, Halifax Regional 160 Blue Sea Road 1254 Bedford Highway Municipality Malagash NS B0K 1E0 Bedford NS B4A 1C6 July 22-2014 October 8-2014 - (6m)

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

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

Estate Name Date of First Insertion

ABBASS, Emily ...... July 2-2014 ABBOUD, Adnan Zahi ...... August 20-2014 ABRIEL, James Harold...... August 27-2014 ACKER, Winston Albert...... April 30-2014 AL-MOLKY, Michael...... October 1-2014 ALCOCK, Stacey Allan ...... July 9-2014 ALEXANDER, Ellen Theresa ...... April 23-2014 ALLAN, David Charles...... July 23-2014 ALLAN, Dorothy Ellen Doty ...... September 10-2014 ALLAN, Elsie Louise ...... July 23-2014 ALLEN, Helen Mary ...... May 28-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1591

Estate Name Date of First Insertion

ALLEN, Kathryn Diane ...... September 17-2014 ALLEN, Terry Lee ...... August 6-2014 AMIRAULT, Francine Lucy...... July 23-2014 AMIRAULT, Hubert Stanislaus ...... August 27-2014 ANDERSON, Elizabeth Wanda ...... August 6-2014 ANDERSON, Robert “Fess” ...... September 10-2014 ANDERSON, Rodena ...... September 10-2014 ANDREWS, Mary Alice ...... April 9-2014 ANDREWS, Winifred Doreen ...... September 3-2014 ANNAND, Roberta Estelle ...... August 6-2014 ANTHONY, John “Mark” ...... September 24-2014 APEL, Rainer Wolf...... June 25-2014 APPLEBY, Lloyd Robert ...... July 23-2014 ARAB, Anne Catherine...... September 10-2014 ARPAT, Atilla ...... August 20-2014 ARSENAULT, Joseph Raymond...... July 2-2014 ASHE, Janet Elizabeth...... September 24-2014 ASHTON, Kenneth Courtney ...... May 14-2014 ATKINSON, Sarah Arminta ...... May 28-2014 ATWOOD, Paulette Mary ...... May 21-2014 AUCOIN, Wilfred...... August 13-2014 AULENBACK, Benjamin...... July 2-2014 AULENBACK, Palmer Ernest...... July 23-2014 AWALT, Lapean Douglas ...... July 16-2014 AYLWARD, William Everett ...... August 6-2014 BABIN, Shirley Jean...... April 30-2014 BAGNALL, Lois Elaine ...... April 23-2014 BAIGENT, George William ...... September 10-2014 BAIRD, Dorothy Lorraine...... June 4-2014 BAKER, Henrietta...... October 1-2014 BALAWYDER, Aloysius ...... May 14-2014 BALESDENT, Agnes Pheobe...... April 9-2014 BALSER, Winona Eurene ...... August 13-2014 BALSOR, Robert Roy...... June 11-2014 BAMWOYA, James Jasper ...... April 9-2014 BANCROFT, James Douglas ...... September 10-2014 BANKS, Dwight Leslie (republished August 13 issue) ...... July 23-2014 BANKS, Dwight Leslie ...... August 13-2014 BANKS, Hilda Irene ...... October 1-2014 BARBER, Doris Elizabeth...... June 11-2014 BARCANT, Geoffrey ...... September 10-2014 BARKHOUSE, Dorothy Jane ...... May 14-2014 BARKHOUSE, Gladys Beatrice ...... May 7-2014 BARNES, Elizabeth Jean (aka Elizabeth Jane Barnes)...... July 30-2014 BARNES, Ernest Arthur ...... May 14-2014 BARNES, Florence May...... May 14-2014 BARRETT, Margaret Colina ...... June 4-2014 BARRIE, Alan Gordon ...... July 30-2014 BARRY, Dennis Edward...... July 9-2014

© NS Office of the Royal Gazette. Web version. 1592 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

BARRY, Maynard Joseph...... July 23-2014 BASSETT, Dale Kenneth ...... July 23-2014 BATESON, Dora Hilda...... May 21-2014 BAUDOUX, Dorothy Jean MacKay (aka Dorothy Jean MacKay) ...... June 4-2014 BEALS, Amos...... August 6-2014 BEALS, Gertrude...... June 18-2014 BEALS, Lloyd, Sr...... May 7-2014 BEATON, Martin...... July 16-2014 BEATTIE, John...... June 4-2014 BEATTY, Patrick James H...... September 3-2014 BEKKERS, Antonius Maria ...... July 23-2014 BELL, Kayleen Margaret ...... July 30-2014 BELSHAW, Mary Ernestine...... July 23-2014 BENEDICT, Ronald Noel...... October 1-2014 BENNETT, Hubert Stephen ...... May 7-2014 BENNETT, Marie Vivian ...... July 30-2014 BENNETT, Mona Frances ...... May 28-2014 BERRY, Winnifred ...... April 16-2014 BEST, Barbara Ruth ...... April 16-2014 BEZANSON, Helen Ernesta ...... May 21-2014 BEZANSON, John Roy ...... July 9-2014 BIRD, Ralph James ...... July 16-2014 BLACK, James ...... September 10-2014 BLACKWOOD, Sarah Ellen ...... August 6-2014 BLADES, Margaret Joanne Valerie Cecelia...... May 7-2014 BLAKE, Andrea Marie ...... August 20-2014 BODDY, Cora Elizabeth ...... April 16-2014 BOLDUC, Irene A. (aka Irene Marshall Bolduc) ...... July 9-2014 BONA, Donna Marie ...... May 14-2014 BONANG, William Francis (aka Francis Bonang) ...... July 16-2014 BONNER, Beryl Lillian ...... July 2-2014 BONNER, Thomas Phillip ...... August 27-2014 BOOY, Richard Ashton ...... May 14-2014 BOS, Richard Albert ...... May 28-2014 BOUCHER, Roger Philippe ...... June 4-2014 BOUDREAU, Arthur Gary ...... April 30-2014 BOUDREAU, Marie Corinne ...... June 25-2014 BOUDREAU, Martha Isabelle ...... April 9-2014 BOURQUE, Vera Mae ...... April 9-2014 BOUTILIER, Eileen Frances...... April 30-2014 BOUTILIER, Eric James...... July 23-2014 BOUTILIER, Marjorie...... June 25-2014 BOUTILIER, Wilson John ...... July 23-2014 BOWEN, Bonnie E...... June 11-2014 BOYD, Hugh Francis ...... June 25-2014 BRADLEY, Louise Maude ...... May 28-2014 BRAGAN, James Harris ...... September 10-2014 BRANDENBERGER, Doris Regina ...... June 11-2014 BRIAND, Margaret Mary ...... July 23-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1593

Estate Name Date of First Insertion

BRIGGETTE, Peter Abraham ...... September 17-2014 BROOKHOUSE, Herbert Gowin ...... August 6-2014 BROPHY, Francis Eric ...... April 30-2014 BROWN, Jeanette M...... September 10-2014 BROWN, John Winslow ...... May 14-2014 BROWN, Malcolm LeRoy...... June 4-2014 BROWN, Margaret Elizabeth ...... May 7-2014 BROWN, Mary Elizabeth ...... August 27-2014 BROWNLEE, Isabella Ruth ...... April 16-2014 BRUCE-WILLIAMS, Betty ...... August 27-2014 BUDD, Mary Evangeline ...... June 4-2014 BULL, Margaret E...... August 6-2014 BUNDY, Rosella ...... July 2-2014 BURDEN, Robert ...... April 9-2014 BURGESS, Ilse ...... July 16-2014 BURGESS, Marguerite Elizabeth ...... September 3-2014 BURGESS, Ruth G...... July 16-2014 BURKE, Cyril Francis...... August 6-2014 BURKE, Mary Josephine...... July 16-2014 BURRIDGE, Stewart...... May 21-2014 BURSCOUGH, Ada Irene ...... April 30-2014 BUSE, Rosalie Monique (aka Rosetta Monique Buse; aka Rosette Monique Buse) ...... July 23-2014 BUTCHER, Jessie Blanche...... August 20-2014 BUTLER, William Robert English ...... June 18-2014 CAHOON, Jewel Lawrence ...... June 4-2014 CALDWELL, Elsie Maude ...... August 6-2014 CAMERON, Donald G...... September 10-2014 CAMERON, Dorothy Evelyn ...... May 28-2014 CAMERON, Ellen Annie ...... April 30-2014 CAMERON, Gerry Edward...... May 14-2014 CAMERON, John Cornell ...... May 28-2014 CAMERON, Johnena M...... June 18-2014 CAMERON, Wesley Alexander ...... October 1-2014 CAMPBELL, Anne Marie ...... June 4-2014 CAMPBELL, George Joseph ...... August 13-2014 CAMPBELL, John Glidden Starr ...... June 18-2014 CAMPBELL, John Bernard ...... September 10-2014 CAMPBELL, Kathleen Harriett ...... July 2-2014 CAMPBELL, Neil Parker ...... September 10-2014 CANN, Annie Laura ...... July 30-2014 CANNING, William Jay ...... August 6-2014 CARTER, Christine H...... May 28-2014 CASEY, Dale Tara...... May 28-2014 CASSIDY, Barry Patrick...... June 25-2014 CASTEL, Blanche Evelyn ...... May 7-2014 CATER, Marie Francesca ...... July 30-2014 CHANDLER, Doris Alice ...... August 13-2014 CHAPMAN, Vincent H...... June 18-2014 CHASE, Augusta Rose ...... May 14-2014

© NS Office of the Royal Gazette. Web version. 1594 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

CHASE, Douglas Stanley ...... May 28-2014 CHENEY, Barbara Florence ...... June 18-2014 CHERNIN, William Eric ...... September 10-2014 CHETWYND, Florence ...... September 24-2014 CHIASSON, Emile Joseph ...... April 9-2014 CHIASSON, Raymond Wilbert ...... May 28-2014 CHIPMAN, Wayne Charles (one month estate) ...... October 1-2014 CHISHOLM, Alexander Barry ...... July 16-2014 CHISHOLM, John Alexander (Sandy) ...... May 14-2014 CHITTICK, Ernest Leroy, Sr...... August 27-2014 CHOPECK, Joan Margarite...... September 24-2014 CHRISTIAN, Francis Ambrose...... July 30-2014 CHUTE, June Elizabeth...... September 24-2014 CLANNON, Matilda (aka Matilda Mary Clannon) ...... August 13-2014 CLARK, Elizabeth Rae...... June 18-2014 CLARK, Victoria Constance...... May 28-2014 CLARKE, Norman James ...... May 28-2014 CLATTENBURG, Dorothy Murray (Née Innis) (referred to in the Will as Dorothy Murray Clattenburg) July 2-2014 CLAYDON, Leslie William ...... August 20-2014 CLEMENTS, Albert George...... October 1-2014 CLIFFORD, Ann-Marie Gray...... June 25-2014 COCHRAN, Maxine Elizabeth ...... September 3-2014 COCHRANE, Ellen Bessie ...... June 11-2014 COCHRANE, Harold Duncan...... September 17-2014 COGSWELL, Heide Anna ...... September 10-2014 COLE, Dr. Philip Andrew ...... June 4-2014 COLES, Alan Gordon ...... May 21-2014 COLLEY, Camilla Francine ...... September 24-2014 COLLICUTT, Marlene E...... October 1-2014 COMEAU, Aaron Basile...... July 16-2014 COMEAU, Joseph Leo ...... September 17-2014 CONNORS, Alan Kenneth ...... April 16-2014 CONNORS, George Francis ...... June 25-2014 CONRAD, Charles Brenton...... July 2-2014 CONRAD, Jeanne Marie...... May 14-2014 CONRAD, Kevin Albert ...... July 30-2014 CONRAD, Minnie Marilyn...... August 13-2014 CONROD, Kenneth Austin...... August 20-2014 CONWAY, Douglas Rayburn ...... July 9-2014 CONWAY, Marie F. E...... May 7-2014 COOK, Kenneth E...... June 25-2014 COOK, Rhoda Valentine ...... June 25-2014 COOKE, Richard Wayne ...... May 14-2014 CORBETT, Arthur Neil ...... May 28-2014 CORBETT, Ernest George Whitman ...... July 16-2014 CORKUM, Constance Mildred...... August 20-2014 CORKUM, Margaret Mary ...... May 7-2014 CORKUM, Patricia Irna ...... June 4-2014 CORMIER, Gerard Joseph Neri ...... July 23-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1595

Estate Name Date of First Insertion

COSTEN, James Ronald ...... May 7-2014 COTTON, Ramsey...... June 25-2014 COTTREAU, Dorothy Mae...... June 4-2014 COTTRELL, Jack Worthington ...... May 7-2014 COUNTWAY, Joseph Arthur ...... May 21-2014 COX, Freda Mary ...... June 11-2014 COYLE, Phillip Ambrose ...... May 28-2014 CRANE, Mary Philomena...... August 6-2014 CREASER, Deborah Mae ...... September 17-2014 CREASER, Dora Elizabeth...... April 9-2014 CREELMAN, Betty Louise ...... July 2-2014 CRISPO, Daniel Seward ...... April 9-2014 CROFT, Annie Rebecca ...... June 4-2014 CROFT, Helen Irene ...... July 23-2014 CROFT, Laurence Bedford (aka Lawrence Bedford Croft) ...... June 18-2014 CROOKS, Mary C...... April 9-2014 CROUSE, Clarissa Mary...... July 9-2014 CROWELL, Annie Laura ...... September 10-2014 CROWELL, Milledge Earl ...... July 30-2014 CROWELL, William Frank ...... September 10-2014 CULLEN, Frederic Solomon ...... May 7-2014 CURRIE, Lois Ann ...... April 30-2014 CURRIE, Maurice, Jr...... June 11-2014 CURTIS, Ida June ...... August 27-2014 D’ENTREMONT, Aline Gertrude...... July 16-2014 D’ENTREMONT, Claude Albert ...... August 20-2014 D’ENTREMONT, Germaine Cecile ...... May 21-2014 D’ENTREMONT, Israel Gerard ...... June 11-2014 D’ENTREMONT, Marie Sylvie ...... June 25-2014 D’ENTREMONT, Norbert Pierre ...... October 1-2014 D’ENTREMONT, Wallace Everest ...... October 1-2014 D’EON, Blanche Estelle ...... June 25-2014 DAHR, Donald Arthur, Sr...... May 7-2014 DALEY, Mildred Mary...... September 17-2014 DANIELS, Margaret Marie ...... August 27-2014 DAUPHINEE, John Douglas ...... July 9-2014 DAVID, Ann Elizabeth ...... September 17-2014 DAVIDSON, Dale ...... June 4-2014 DAVIDSON, Marilyn Brenda ...... April 16-2014 DAVIES, George ...... May 14-2014 DAVIES, Marion Ruth ...... September 3-2014 DAVIS, Regina Noela ...... May 7-2014 DAWE, Gerald Francis ...... May 21-2014 DAWE, Shane Herbert...... August 13-2014 DAWSON, Joyce Rebecca Ann ...... May 7-2014 DAWSON, Kenneth James ...... July 30-2014 DAY, Corinne M...... May 7-2014 DAY, Edna Muriel ...... July 9-2014 DEAN, Johanna...... August 13-2014

© NS Office of the Royal Gazette. Web version. 1596 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

DeBAY, James Frederick...... August 27-2014 DELONG, Joan Ruth ...... August 6-2014 DEMOND, William Allen ...... May 14-2014 DeMONE, Eileen Margaret...... August 6-2014 DEMONE, Isabel Edna ...... May 7-2014 DeMONT, Joan Belle ...... June 11-2014 DEMPSEY, Helen Elizabeth...... April 16-2014 DESMOND, Everett Stanley ...... May 28-2014 DEVEAU, Heather Kathleen...... May 14-2014 DEVEAU, Herbert Richard...... August 13-2014 DEVEAU, Leo Joseph...... April 16-2014 DEVEAUX, Auguste ...... July 9-2014 DEVILLER, Howard Louis ...... July 30-2014 DEVISON, Catherine...... August 27-2014 DEVISON, Rosemary Patricia (aka Rosemary P. Devison) ...... June 18-2014 DeWOLFE, Sylvester M...... October 1-2014 DeWOLFE, Thomas Charles...... September 3-2014 DICKS, Emma L...... April 30-2014 DILL, Bryan...... June 25-2014 DIMITROPOULOS, Gerasimos ...... July 9-2014 DIMOCK, Matthew Alan ...... July 30-2014 DIXON, Archibald Joseph ...... October 1-2014 DOERING, Anita Christine...... July 9-2014 DOIRON, Sylvia Rose...... July 23-2014 DOLAN, Greta Dorothy...... May 21-2014 DONCASTER, Wayne Roderick ...... April 30-2014 DONOVAN, Timothy ...... May 28-2014 DOUCETTE, Arthur ...... June 18-2014 DOUCETTE, Barry Bruce ...... September 24-2014 DOUCETTE, Delisle (aka Delisle Doucet) ...... June 4-2014 DOUCETTE, Frank Joseph ...... September 17-2014 DOVER, Alan Joseph ...... May 28-2014 DOWER, Cyril Francis ...... August 13-2014 DOYLE, Kevin Thomas...... June 18-2014 DRISCOLL, John Charles ...... June 18-2014 DRISDELLE, Arthur William ...... September 17-2014 DRUMMOND, Irene Stella ...... July 23-2014 DRYSDALE, Arthur Gordon...... June 4-2014 DUDA, Marion C...... July 16-2014 DUGGAN, Hugh James ...... July 2-2014 DUGUAY, George Wayne ...... September 24-2014 DULONG, Irving Enos ...... July 30-2014 DUNCAN, David Wayne ...... May 28-2014 DUNNING, Jennifer Ann ...... August 13-2014 DUPREY, Jean Baptiste (aka John Duprey) ...... June 11-2014 DURLING, Audrey Blanche...... April 30-2014 DURLING, David Allen ...... July 2-2014 DUXBURY, Lorraine Mary ...... May 14-2014 DWYER, Richard Terence ...... July 9-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1597

Estate Name Date of First Insertion

EADIE, Henry Lloyd...... April 16-2014 EARLEY, Susan Annette...... April 30-2014 EASSON, Philip H...... April 16-2014 EASTERBROOK, Kenneth Brian ...... September 24-2014 EASTON, Elizabeth Currie...... September 17-2014 EASTON, Kenneth John ...... May 7-2014 EDWARDS, Ethel...... April 16-2014 EDWARDS, Jean Marie ...... July 23-2014 ELDRIDGE, Harvey Ernest...... June 18-2014 ELDRIDGE, Michael George ...... October 1-2014 ELLISON, Frances Sonya ...... April 30-2014 ELLS, Arthur Vincent ...... September 17-2014 EMBLEY, Geoffrey Edward James ...... July 16-2014 ENGLAND, Howard Roland ...... June 4-2014 ETTINGER, Florence Olga ...... June 25-2014 EVANS, Rean John ...... October 1-2014 EVERSON, Phyllis Ann ...... June 4-2014 FANNING, Clifford Alan ...... June 11-2014 FARRELL, Frances Martha ...... April 23-2014 FAUTEUX, Louise Evelyn Marie...... April 23-2014 FELTHAM, Gwendolyn Gladys ...... April 16-2014 FENERTY, Margaret Rose ...... July 2-2014 FENNELL, David Richard ...... August 13-2014 FERGUSON, Cecilia Anne ...... July 23-2014 FERNEYHOUGH, Elaine Marie ...... July 9-2014 FIELDING, Calvin Ernest...... May 7-2014 FIELDING, Wilfred H...... July 2-2014 FIELDS, Arthur Leonard...... July 16-2014 FILLMORE, Jennie S...... June 11-2014 FINLAYSON, Marilyn Joyce ...... August 13-2014 FIRTH, Nigel Lester ...... August 20-2014 FITZGERALD, Michael John Robert Uniacke Penrose ...... April 30-2014 FITZPATRICK, Reta Margaret...... July 16-2014 FLEMING, James Hedley...... September 24-2014 FLEMING, William Cuzner ...... July 30-2014 FLINN, Shirley A...... June 18-2014 FOOTE, Marion C...... July 30-2014 FORBES, Mary Ann ...... May 14-2014 FORSYTHE, Nellie Rowena ...... July 9-2014 FOSTER, Wayne Everett...... April 9-2014 FOUGERE, Michael Alexander ...... August 27-2014 FOX, Ernest A...... August 13-2014 FRANCIS, Luke Anthony ...... April 16-2014 FRANKLAND, Jessica Marie ...... August 6-2014 FRASER, Jean Marie...... April 16-2014 FRASER, Mildred M...... August 6-2014 FRASER, Ransford E...... August 27-2014 FRASER, Wanetta E...... June 25-2014 FREDERICKS, Margaret...... October 1-2014

© NS Office of the Royal Gazette. Web version. 1598 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

FREEDMAN, Betty...... April 9-2014 FREEDMAN, Jacob Louis ...... April 9-2014 FROSST, Andrew Murray...... June 4-2014 FULLERTON, Betty Joan ...... August 20-2014 GALLOP, Nelsona Marie ...... June 18-2014 GARRETT, Mary Bernadette ...... April 30-2014 GATES, Clark ...... October 1-2014 GATES, Greta Janet...... July 30-2014 GATES, Marian Helen Elizabeth...... June 4-2014 GATES, Max Frederick...... September 3-2014 GAUDET, Lena “Lennie” ...... June 4-2014 GENDRON, Kenneth...... July 2-2014 GEORGE, Doreen Ethel Sarah ...... September 17-2014 GEORGE, Margaret Helen ...... September 17-2014 GERAGHTY, Katherine Margaret ...... May 14-2014 GESNER, Ethel Mae...... June 25-2014 GHOSN, Therese ...... August 20-2014 GIBBONS, Rhoda Joan ...... May 28-2014 GIFFIN, Charles Wellington...... April 23-2014 GILLARD, Florence ...... April 30-2014 GILLIS, Hugh Bernard ...... April 30-2014 GILLIS, James Gerald...... September 24-2014 GILLIS, John Gregory ...... July 9-2014 GILLIS, Michael James...... July 23-2014 GILLIS, Raylene Francis...... July 23-2014 GILLIS, William Richard ...... June 11-2014 GODDEN, Gladys Olive Louise ...... August 13-2014 GOMER, Florence Ruth ...... September 3-2014 GOMES, Clarice Angela...... August 6-2014 GORDON, Ellis Charles ...... May 7-2014 GRADY, Annie Catherine ...... June 4-2014 GRAHAM, Claudia ...... June 11-2014 GRAHAM, Margaret Eileen (named in Will as Eileen M. Graham) ...... May 14-2014 GRANT, Bernard J...... July 16-2014 GRANT, Frances A...... June 25-2014 GRANT, George Milne...... July 30-2014 GRANT, Marion Patricia...... July 16-2014 GRANT, Roy Gordon ...... June 25-2014 GRAVEL, Jules Joseph...... June 4-2014 GRAY, Aerial StClair ...... June 25-2014 GRAY, Pamela Doris...... June 11-2014 GREEN, Charlene Rhea...... April 9-2014 GREEN, Nora Pearl...... July 2-2014 GREENOUGH, Ralph Vincent ...... June 25-2014 GREGORY, Kenneth...... June 11-2014 GREGSON, Frederick Granville ...... September 17-2014 GRIMM, Heide (aka Heide Erika Grim)...... July 16-2014 GUNDERSON, Gertrude Jennie ...... September 17-2014 GUNN, Lucy Mae ...... September 10-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1599

Estate Name Date of First Insertion

GUNN, Margaret Jean ...... July 30-2014 GÜNTHER, Karl-Heinz ...... June 18-2014 GUPTILL, Jenesta Bernice ...... June 25-2014 GUTHRIE, Ronald James ...... July 30-2014 GUTHRO, Kimberly Lee...... May 14-2014 HACHE, Gerald Alexander...... June 11-2014 HADLEY, Florence Mary (aka Florence Mary Matilda Hadley) ...... April 16-2014 HADLEY, Hortense Elizabeth...... April 30-2014 HAGGART, Mary H...... April 23-2014 HAIGH, Dale Lewis ...... June 11-2014 HALE, Norman F...... April 30-2014 HALIBURTON, Mary Sheila ...... July 16-2014 HALL, Abbie Amanda...... August 13-2014 HALL, Aulay Alexander...... July 16-2014 HALLIDAY, David Obern ...... June 11-2014 HAMBLETON, Harold Allister ...... May 14-2014 HAMILTON, Sharon...... June 25-2014 HAND, Lilli Blanche ...... July 23-2014 HANIFAN, Edna Marguerite ...... July 16-2014 HANNON, Evelyn P...... July 9-2014 HANSON, David Robert ...... August 6-2014 HANUSIAK, Edward Joseph ...... April 30-2014 HAPE, Gene Robert...... July 30-2014 HARDMAN, Maryanne Angela ...... July 9-2014 HARDY, Kenneth James...... April 16-2014 HARDY, Melvin Lawrence...... June 18-2014 HARKER, Alice Bridget...... May 21-2014 HARMER, Jacqueline Erwin...... April 16-2014 HARTERY, Paul Melvin...... July 2-2014 HARTLAND-ROWE, Marian ...... October 1-2014 HARVEY, Elizabeth ...... April 9-2014 HASHMI, Saeed Ul-Hasan ...... August 20-2014 HATTIE, Winnifred Helen ...... August 13-2014 HAUGHN, Annie M...... July 9-2014 HAWERYCHUK, Cora Marie ...... August 27-2014 HAWKES, Everett Raymond...... July 9-2014 HAWLEY, Catherine Ann...... June 11-2014 HAYTHORN, Vivian Clarice ...... April 30-2014 HAZELTON, Elaine Virginia ...... April 9-2014 HEBB, Donald Raymond...... October 1-2014 HEDD, Cecilia Lea ...... June 11-2014 HEGARTY, Marjorie Florence...... June 25-2014 HEIGHTON, Gerald Matthew...... July 16-2014 HENDERSON, Catherine Jeannette ...... October 1-2014 HENDERSON, Donald Ian (aka Turk Henderson)...... May 14-2014 HENDERSON, George Edison...... September 24-2014 HENNESSY, John Harold ...... April 16-2014 HENNIGAR, Rosella Letitia (aka Rose Hennigar) ...... April 9-2014 HEWITT, Eva Helen...... September 10-2014

© NS Office of the Royal Gazette. Web version. 1600 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

HIBBITTS, Gwendoline P...... July 9-2014 HILLIER, John Reuben ...... September 3-2014 HILLS, Mary Elsie...... September 17-2014 HILLYARD, Harry Clifford ...... July 23-2014 HILTZ, Richard MacMillan ...... July 16-2014 HINDS, Barbara Agnes...... September 17-2014 HINES, Dorothy May ...... August 13-2014 HOBAN, Howard...... October 1-2014 HOCKEY, William Frederick ...... September 24-2014 HODDER, Myrtle Irene ...... September 24-2014 HOEGG, Janet Elizabeth...... October 1-2014 HOLDEN, Allan Ralph ...... April 23-2014 HOLT, Ann ...... April 30-2014 HOOPER, David Alan ...... July 23-2014 HOPKINS, Donald Edwin...... June 25-2014 HORNE, Albert Frederick...... April 16-2014 HORNE, Doris Marie ...... May 7-2014 HORNE, Jean Elizabeth...... June 4-2014 HOSKIN, William Albert ...... June 25-2014 HOWIE, John C...... July 16-2014 HOWITH, Harry G...... August 27-2014 HUBLEY, Bernice...... July 9-2014 HUBLEY, Willard St. Clair (cancelled - published in error) ...... July 9-2014 HUDGIN, Phyllis Irene ...... July 9-2014 HUNT, Mary Elizabeth ...... July 9-2014 HUNTER, Junie Eleanor...... June 25-2014 HUSKILSON, L. Graham ...... June 4-2014 HUTCHINSON, Thomas L...... June 4-2014 HYSLOP, Robert Callander...... June 11-2014 IRVING, Eileen Rose ...... September 10-2014 IRVING, Eva Irene ...... May 21-2014 ISAACS, Kimberley Ann...... July 9-2014 IZZARD, John Donald ...... July 30-2014 JACK, Jean Isobel...... June 25-2014 JACKMAN, Brian Augustine ...... July 9-2014 JACQUARD, George Thomas ...... July 9-2014 JAMES, Edward Athol ...... September 10-2014 JAMIESON, Alex Frederick ...... April 23-2014 JAMIESON, Frances Sara...... April 23-2014 JAMIESON, Mary Lucille ...... May 28-2014 JASPERSON, Marion Edith ...... April 16-2014 JEFFERSON, Helen Elizabeth ...... April 30-2014 JEFFREY, Mary Jane ...... August 27-2014 JENKINS, Stramberg Murray ...... May 14-2014 JESSINGHOUSE, Reginald E...... October 1-2014 JEWERS, Jean Leeta...... July 2-2014 JOHNS, Ada M...... October 1-2014 JOHNS, Glenda Frances ...... May 7-2014 JOHNS, William Albert Charles ...... July 30-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1601

Estate Name Date of First Insertion

JOHNSON, Joanna M. (aka Murriel Y. Johnson) ...... October 1-2014 JOHNSON, Kathleen Yvonne ...... October 1-2014 JOHNSON, Laura Mable ...... June 4-2014 JOHNSON, Lillian Maude ...... April 23-2014 JOHNSON, Mark Anthony ...... July 16-2014 JOHNSTON, David Joseph ...... May 14-2014 JOHNSTON, Kathleen Ann ...... May 7-2014 JOLLIMORE, Ada Evelyn ...... July 30-2014 JONES, Florence Jean...... June 4-2014 JONES, Walter Alexander...... October 1-2014 JORDAN, Bradford Alton ...... July 30-2014 JORDAN, Thomas Wesley ...... July 16-2014 JOSEY, Loretta Lynn Marie ...... June 18-2014 JOUDREY, Clayton Kenneth ...... May 7-2014 JOY, Muriel Reta...... August 27-2014 JULIAN, Herbert Glenfield...... July 16-2014 KALIQ-KAREEMI, Naseem Akhtar...... April 16-2014 KEARNEY, Doreen Eleanor...... July 16-2014 KEATING, Joan Vivian...... April 30-2014 KEATING, Michael Erin...... April 16-2014 KEDDY, Henry Robert ...... June 4-2014 KEEFE, James Bruce...... April 23-2014 KEEPING, May Sarah Elizabeth...... June 18-2014 KEEPING, Robert Lloyd...... June 4-2014 KEHOE, Gwendolyn Irene ...... August 6-2014 KELEHER, Donald Peter John ...... July 16-2014 KEMPTON, Harvey Minard ...... July 9-2014 KENNEY, Gertrude Rosa ...... April 23-2014 KENNEY, Timothy John...... May 28-2014 KENNY, Elizabeth Patricia ...... June 25-2014 KERN, Peter Stephen...... August 20-2014 KERR, Marie...... August 27-2014 KERR, Merrydith Spicer...... April 9-2014 KERR, Robert John Gordon ...... July 23-2014 KHOURI, George Hanna (at times referred to as George Hanna Khoury) ...... September 10-2014 KIDSON, Eric Raymond...... July 16-2014 KILEY, Donald E...... June 4-2014 KILLAM, Mary Elizabeth...... April 9-2014 KING, Cyril...... May 28-2014 KING, Jante (Jennie) Mary ...... April 23-2014 KING, Jean...... August 13-2014 KING, Theresa Meleta (aka Meleta King and Melitta King) ...... August 20-2014 KINLEY, John Robert ...... June 18-2014 KNICKLE, Fraser Albert...... July 9-2014 KUIPERS, Sjouke ...... May 7-2014 LaBELLE, Roger Norman ...... April 9-2014 LAFKOVICI, Vladimir (aka Vladimir Anton Constantin Lafcovici-Viisoreanu) ...... April 9-2014 LAHEY, Marion Gertrude (aka Gertrude Marion Lahey)...... October 1-2014 LAJOIE, Paul Emile ...... August 6-2014

© NS Office of the Royal Gazette. Web version. 1602 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

LALANDE, Jean Paul ...... June 18-2014 LAMBERT, Elizabeth Malinda...... September 10-2014 LAMOND, Charlotte Donna ...... September 10-2014 LAMONTAGNE, Mary Ellen ...... May 28-2014 LANDRY, Mary Delta (aka Delta Mary Landry) ...... July 16-2014 LANDRY, Narcisse (aka Joseph Narciss Landry) ...... July 30-2014 LANGILLE, Donald Patrick ...... July 9-2014 LANGILLE, Edith Lorraine ...... September 10-2014 LANGILLE, George Leonard ...... May 21-2014 LANGILLE, Nelson Thomas (cancelled - republished October 8 issue) ...... October 1-2014 LANGLOIS, Christine Marie ...... August 6-2014 LANGLOIS, Stephen Gilbert ...... August 20-2014 LANNON, James E...... May 21-2014 LaPIERRE, Arthur M...... April 30-2014 LaPIERRE, Wayne Leo...... July 30-2014 LAPOINTE, Ruth ...... July 9-2014 LARGE, Douglas Earle ...... April 16-2014 LAUFER, Edward Constantin...... September 24-2014 LAWRENCE, Millicent ...... April 23-2014 LAWSON, Carole Elizabeth ...... July 16-2014 LEAKER, Catherine Winifred...... June 11-2014 LeBLANC, Angus ...... September 17-2014 LeBLANC, Benjamin Amedee ...... July 23-2014 LeBLANC, James Edward...... April 30-2014 LeBLANC, June Shirley ...... July 30-2014 LeBLANC, Lisa Margaret...... September 24-2014 LeBLANC, Margaret...... August 20-2014 LeBLANC, Michel...... June 25-2014 LeBLANC, Roger David...... September 10-2014 LEE, Edith Kerr ...... October 1-2014 LEET, Estella G...... July 23-2014 LeFORT, Mederic (aka Joseph Mederic LeFort and aka Mederic J. LeFort)...... June 4-2014 LEGAY, Rodney Henry ...... May 21-2014 LEITH, Alan Robert ...... May 14-2014 LENDERS, Hendrika Wilhelmina...... April 16-2014 LEROUX, Joseph Avila ...... July 23-2014 LeVERT, Ferdinand...... June 4-2014 LEWIS, Annette Demont...... October 1-2014 LEWIS, Carol Ann...... August 13-2014 LEWIS, Mildred Mary...... August 20-2014 LEWIS, Wanita Bertha ...... May 21-2014 LINDSAY, James Stanley...... April 23-2014 LOCKHART, Mary Elizabeth ...... September 24-2014 LOGAN, Neil Orville Alexander ...... September 17-2014 LOHNES, Verna May ...... September 10-2014 LOMAS, Ena Marie...... May 14-2014 LONG, Kevin Stewart ...... June 25-2014 LONGLEY, Paul Richard ...... August 6-2014 LOWE, Eleanor...... July 23-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1603

Estate Name Date of First Insertion

LUKE, Dorothy Jane...... June 11-2014 LUNN, Helen Jean ...... April 9-2014 LUSHINGTON, Peter...... April 16-2014 LYNCH, Marion Grace...... April 30-2014 MacADAM, Mary ...... September 10-2014 MacAULAY, John Lloyd ...... October 1-2014 MacAULAY, Melvin Frederick...... July 9-2014 MacCALDER, Alexander Wallace ...... April 30-2014 MacCALLUM, Roseanna Marie...... June 18-2014 MacDONALD, Alexander Joseph ...... June 25-2014 MacDONALD, Clinton Kent ...... June 4-2014 MacDONALD, David Glenn ...... August 6-2014 MacDONALD, Donald Boyd ...... August 27-2014 MacDONALD, Donald Edward ...... May 21-2014 MacDONALD, Elsie (aka Joan MacDonald; aka Joan Elsie MacDonald; aka Elsie J. McNichol) . . . April 16-2014 MacDONALD, Ferne E...... August 6-2014 MacDONALD, Gordon Fraser ...... June 4-2014 MacDONALD, Helen Grace ...... April 30-2014 MacDONALD, James Norman ...... June 18-2014 MacDONALD, Joan Mildred ...... September 10-2014 MacDONALD, John Adrian ...... September 17-2014 MacDONALD, John Scott ...... September 10-2014 MacDONALD, John Dan ...... May 7-2014 MacDONALD, Margaret ...... June 4-2014 MacDONALD, Marjorie Kathleen ...... July 23-2014 MacDONALD, Mary J...... April 30-2014 MacDONALD, Raymond Alexander ...... April 16-2014 MACDONALD, Aubrey Clarence ...... May 14-2014 MacDONELL, Margaret C...... July 16-2014 MacDONNELL, Alice H...... September 10-2014 MacDOUGALL, Alexander ...... May 14-2014 MacDOUGALL, Bernard F...... September 17-2014 MacDOUGALL, John William ...... May 28-2014 MacDOUGALL, Mary Agnes ...... September 3-2014 MacDOUGALL, Ronald Francis ...... August 6-2014 MacEACHERN, Colin Leo...... April 9-2014 MacFARLANE, Ruby Eileen ...... April 30-2014 MacGILLIVARY, Louis...... August 20-2014 MacINNIS, Donald Hector ...... July 16-2014 MacINNIS, Jean Eleanore May...... June 25-2014 MacINNIS, Mary Aurelius...... June 11-2014 MacINNIS, Wesley Urquhart ...... May 7-2014 MacINTOSH, Catherine Marjorie...... May 7-2014 MacINTOSH, Fern Jesse Ida...... May 21-2014 MacINTOSH, Robert T. K...... April 30-2014 MacINTYRE, Duncan Francis...... September 10-2014 MacINTYRE, Peter Joseph ...... September 24-2014 MacISAAC, Donald Hugh...... August 20-2014 MacISAAC, Frances Alma ...... June 25-2014

© NS Office of the Royal Gazette. Web version. 1604 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

MacISAAC, Gladys Melda ...... September 17-2014 MacISAAC, Rev. Edward Clement...... July 2-2014 MacKAY, Clair Muirhead (aka Theresa Claire MacKay) ...... May 21-2014 MacKEEN, Charles Haliburton...... August 6-2014 MacKENZIE, Cecilia ...... July 2-2014 MacKENZIE, Donald Gilday ...... May 14-2014 MacKENZIE, Doris Jean...... April 23-2014 MacKENZIE, Douglas Lorne ...... May 7-2014 MacKENZIE, Mary Elizabeth...... May 14-2014 MacKENZIE, Milton ...... September 17-2014 MacKENZIE, Pauline Elizabeth ...... May 14-2014 MACKIE, William Alexander ...... September 24-2014 MacKINNON, Gordon A...... April 30-2014 MacKINNON, Margaret Frances ...... August 27-2014 MacKINNON, Margaret Frances (cancelled - published in error) ...... September 10-2014 MacKINNON, Robert Kitchener, Sr...... April 30-2014 MacKINNON, Thelma Mae ...... June 25-2014 MacLEAN, Catherine Ann Marie ...... July 9-2014 MacLEAN, Kathleen Margaret Young ...... July 30-2014 MacLEAN, Lloyd ...... April 30-2014 MacLEAN, Mary Helen...... July 16-2014 MacLEAN, Paul...... October 1-2014 MacLEAN, Rose T...... September 24-2014 MacLELLAN, Herbert Benjamin ...... September 17-2014 MacLELLAN, Margaret ...... June 4-2014 MacLENNAN, Ceretha ...... July 16-2014 MacLENNAN, Melanie ...... May 7-2014 MacLENNAN, Sandra Mae ...... June 11-2014 MacLEOD, Donald S...... September 17-2014 MacLEOD, Elizabeth Marion ...... May 14-2014 MacLEOD, Jean Leah...... June 18-2014 MacLEOD, Joan Thelma...... September 24-2014 MacLEOD, John Alexander (aka Alistair) ...... September 24-2014 MacLEOD, Judith Ann ...... October 1-2014 MacLEOD, Malcolm Alexander ...... May 14-2014 MacLEOD, Mary Elizabeth...... June 11-2014 MacLEOD, Vera Jean ...... July 30-2014 MacMASTER, Florence Jean ...... April 9-2014 MacMILLAN, Laura Alexandra ...... April 16-2014 MacMULLIN, Heather Ann ...... April 30-2014 MacNEARNEY, Derek Archibald...... May 28-2014 MacNEIL, Ashley John George ...... May 7-2014 MacNEIL, Catherine Mary ...... July 23-2014 MacNEIL, Flora Evelyn (aka Flora Ann MacNeil)...... September 3-2014 MacNEIL, James Vincent ...... May 7-2014 MacNEIL, Mary Jane...... October 1-2014 MacNEIL, Michael Edward...... September 17-2014 MacNEIL, Shirley Elaine...... August 13-2014 MacPHAIL, Lloyd Clayton...... August 20-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1605

Estate Name Date of First Insertion

MacPHERSON, Catherine Agnes...... June 11-2014 MacQUARRIE, Isaac...... May 21-2014 MacQUARRIE-McDOWELL, Isabel ...... May 21-2014 MacRITCHIE, Vivian Margaret ...... May 21-2014 MacRURY, Donald John...... May 14-2014 MacSWEEN, Michael...... May 28-2014 MacSWEEN, Ruth Dolena ...... September 10-2014 MacVARISH, Sadie...... June 25-2014 MADER, Margaret Emma...... May 7-2014 MAHAR, Arthur Patrick ...... September 10-2014 MAHONEY, Yvonne Mabel ...... June 11-2014 MAILMAN, Gilbert Lloyd ...... April 9-2014 MAILMAN, Holly Anne...... July 2-2014 MALCOLM, Frances Louise...... May 28-2014 MALCOLM, William Joseph ...... May 14-2014 MALLET, David Gervais ...... July 16-2014 MALONE, Nancy Jeanette ...... August 13-2014 MALONEY, Elsie Elizabeth...... May 14-2014 MARINER, William Edward James ...... May 28-2014 MARKOTICH, Blanche ...... April 9-2014 MARR, Elinor Claire...... May 28-2014 MARRIOTT, Doris Eileen...... July 2-2014 MARSH, Florence...... April 16-2014 MARSHALL, James Robin...... May 14-2014 MARTEL, Mary Alice ...... July 23-2014 MARTELL, Joseph Felix ...... July 30-2014 MARTIN, Michael Edmund ...... April 9-2014 MARTIN, Olive Grace ...... May 28-2014 MATHESON, Lillian May ...... August 20-2014 MAUGER, Donald Frederick ...... August 20-2014 MAYO, Margaret Mary Joan ...... June 18-2014 McALONEY, E. Vivian...... June 18-2014 McCLAIR, Charles Edward...... April 9-2014 McCURDY, Iva Margaret...... May 14-2014 McDONALD, Anne Elizabeth ...... September 17-2014 McDONALD, Colin Francis ...... April 23-2014 McDONALD, James Raymond ...... May 7-2014 McDONOUGH, Kathleen M...... June 4-2014 McDOW, Allison R...... May 14-2014 McEACHERN, Catherine Ann ...... August 20-2014 McFADDEN, Mary Josephine (Jo) ...... April 30-2014 McHALE, Jane Ann...... June 18-2014 McINNES, Alister Gavin...... July 9-2014 McKENNA, Charles Woodrow ...... September 24-2014 McLAUGHLIN, Donald W...... May 21-2014 McLEAMING, Shirley Marjorie Beatrice...... September 17-2014 McLEAN, Dorothy Anne...... July 23-2014 McLEARN, Eileen Margaret...... August 13-2014 McMAHON, Johnston A...... June 18-2014

© NS Office of the Royal Gazette. Web version. 1606 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

McMURRER, Ernest Leo ...... July 9-2014 McNAMARA, David...... July 16-2014 McNEE, Anna Graham ...... July 2-2014 McNEIL, Michael Robert ...... April 9-2014 McNEISH, Cheryl Ann ...... September 3-2014 McNUTT, Margaret Lois...... August 6-2014 McNUTT, Roy Everett ...... August 6-2014 MEECH, Phyllis Irona ...... August 20-2014 MEISNER, Geraldine Yvonne ...... May 21-2014 MELANSON, Donald St. Clair...... August 20-2014 MELVIN, Pearl Margaret ...... May 28-2014 MERRITT, Elizabeth Ellen...... August 13-2014 MEYNELL, Jenifer ...... July 30-2014 MILES, Paul Basil...... June 4-2014 MILLARD, Frances A...... May 28-2014 MILLER, Bernice Evelyn ...... September 10-2014 MILLER, Colin Leigh ...... July 9-2014 MILLER, Douglas Edward ...... May 21-2014 MILLER, Reginald Adrien ...... May 14-2014 MILLER, Robert ...... April 16-2014 MILLS, Alfred Ernest ...... July 9-2014 MILLS, Annie Donalda...... July 23-2014 MILNE, James, Sr...... May 7-2014 MINARD, Cora Elizabeth...... June 25-2014 MINGO, Ernest C...... September 10-2014 MITCHELL, Marilyn Irene ...... September 24-2014 MITCHELL, Ruth ...... May 14-2014 MOMBOURQUETTE, Mary Isabel ...... June 11-2014 MONAGHAN, Bert (aka Ethelbert Monaghan) ...... August 27-2014 MONK, Wayne Robert ...... August 27-2014 MOORE, Carol Lois Evelyn ...... August 6-2014 MOORE, Frank ...... May 28-2014 MOORE, Mary Hattie ...... April 16-2014 MOORE, Mary E...... April 9-2014 MOOREHEAD, William John ...... August 20-2014 MORASH, Gordon Edward ...... May 14-2014 MORGAN, Thomas Allan ...... May 7-2014 MORGENSTERN, Victoria Jane...... May 7-2014 MORRISON, Daniel Philip ...... July 16-2014 MORRISON, Margaret Irene...... July 9-2014 MORTON, Clare Elizabeth...... September 3-2014 MORTON, Vivian Mina ...... September 10-2014 MOSHER, Faye Myretta...... April 30-2014 MOSHER, Nellie Beulah ...... May 14-2014 MOULAISON, Joseph Jim ...... April 23-2014 MOULINS, Annie Elizabeth...... September 24-2014 MOWBRAY, Alison Joyce...... April 30-2014 MUIR, Nora Agnes Diane...... May 14-2014 MUISE, Antoine Leslie...... April 16-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1607

Estate Name Date of First Insertion

MUISE, Dorothy Marie...... August 6-2014 MUISE, John Docite ...... April 23-2014 MUISE, Margaret Ester...... April 9-2014 MUISE, Martin Gerard ...... October 1-2014 MUNRO, Elsie...... July 16-2014 MUNRO, Leonard Gregory...... April 9-2014 MUNRO, Theodore Ramsay ...... April 9-2014 MUNROE, Alexander D...... July 9-2014 MUNROE, Bertha...... June 18-2014 MUNROE, Clayton Joseph ...... July 16-2014 MURCHY, Alexander Elgin ...... June 25-2014 MURDOCK, Evelyn Ada ...... August 20-2014 MURPHY, Gertrude Agnes...... July 9-2014 MURPHY, Helen Edna ...... April 16-2014 MURPHY, James Aloysius...... April 30-2014 MURPHY, John Patrick ...... April 23-2014 MURPHY, Robert George...... May 14-2014 MURPHY, William Bowden ...... April 16-2014 MURRAY, Kathleen Mary ...... May 14-2014 MURRIN, Mary Jean (“Jeannie”)...... May 7-2014 MUSGRAVE, Glenn Austin ...... June 18-2014 MUSGRAVE, Raymond ...... May 7-2014 MUSIAL, Helen...... April 16-2014 MYERS, Edith Mae...... April 16-2014 MYLES, Murray ...... June 4-2014 MYRICK, Randall Morton ...... April 16-2014 NADEAU, Marie Bertha ...... June 18-2014 NATHANSON, Michele (Minnie) ...... September 10-2014 NAUSS, Olga Bernadine...... April 9-2014 NEILLY, George Kenneth...... September 17-2014 NEVILLE, Maureen ...... July 9-2014 NEWEY, Marlene Audrey...... May 14-2014 NICHOLS, Roderick Clyde (cancelled - republished August 20-2014 issue) ...... August 6-2014 NICHOLS, Roderick Clyde...... August 20-2014 NICHOLSON, Allan Frederick...... April 9-2014 NICHOLSON, Paulette Caroline (referred to in Will as Paulette Carolina Nicholson) ...... September 3-2014 NICKERSON, Adelbert Ray...... July 9-2014 NICKERSON, Dellas Lowana...... September 3-2014 NICKERSON, Muriel Josephine...... April 30-2014 NIEDZIELSKI, Anthony ...... August 13-2014 NIXON, Eleanor R...... April 30-2014 NOEL, Patrick...... May 7-2014 NORDIN, Walter Karl...... April 16-2014 NOWLAN, Joseph Francois Marc...... August 27-2014 NOWLAN, Olive Eva Blanche...... August 27-2014 NUGENT, Lois Edith ...... June 18-2014 NUSSEY, Mildred Bertha...... June 4-2014 O’CONNELL, Violet Marie ...... September 24-2014 O’DELL, Mary Lee ...... August 13-2014

© NS Office of the Royal Gazette. Web version. 1608 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

O’HANDLEY, Mary ...... May 21-2014 O’LEARY, Jessie Margaret...... July 2-2014 O’NEIL, Ernest Alphonse ...... October 1-2014 O’NEIL, Henry Joseph John Andrew ...... August 6-2014 O’NEILL, Francis Kevin...... April 9-2014 O’NEILL, Lloyd Eugene...... July 30-2014 O’TOOLE, Daniel Joseph ...... June 11-2014 OAKES, Catherine (cancelled - republished June 4 issue) ...... May 28-2014 OAKES, Catherine Louise ...... June 4-2014 OAKLEY, James Roy ...... July 16-2014 OAKLEY, Karl Phillip ...... June 11-2014 OBENTHEUER, Heidrun ...... August 13-2014 OLIVER, Douglas Leroy ...... September 24-2014 ORDE, Vivian Fay...... April 30-2014 OSBORNE, Gertrude Genevieve...... August 27-2014 OSMOND, Fredrick Ian ...... August 20-2014 OTTON, Lois Mildred...... September 17-2014 PACE, Gary Wayne (cancelled - republished October 8 issue)...... September 24-2014 PARKER, Kenneth Lyons...... April 9-2014 PARKER, Vilda Irene ...... August 13-2014 PARKS, Jessie...... May 14-2014 PARNELL, Clyde Henry ...... July 9-2014 PARSONS, David John...... April 30-2014 PARSONS, Florence M...... August 6-2014 PATRIQUIN, Leonard Alexander...... April 9-2014 PAULIN, Lillian Marie ...... April 9-2014 PAYETTE, Leona Jean ...... May 14-2014 PEACOCKE, Marie Teresa Lynch ...... September 17-2014 PELTIER, Leona M...... July 9-2014 PEMBROKE, Douglas J...... June 25-2014 PERRY, David Stanley ...... August 20-2014 PERRY, Murray Stanley ...... August 20-2014 PERRY, Yoko ...... June 4-2014 PETERS, Marian Elizabeth ...... September 17-2014 PETERS, Mary Marjorie ...... September 3-2014 PETITPAS, Louis Harold ...... August 20-2014 PETTIPAS, Florence ...... June 4-2014 PETTIPAS, Theresa Delores ...... August 27-2014 PHELAN, Robert Douglas ...... June 25-2014 PIEDALUE, Robert (referred to in the Will as Robert Gillies Piedalue) ...... July 16-2014 PIERCEY, Nauss...... June 18-2014 PIKE, Harold Arthur ...... June 11-2014 PITTS, Dorothy Cecelia...... June 25-2014 POIRIER, Bradford James...... May 28-2014 POIRIER, Claude Ulysse...... May 28-2014 POIRIER, Emmanuel Joseph (aka Joseph Poirier; aka Joseph Emmanuel Poirier)...... August 13-2014 POIRIER, Joseph Gelas (aka Gelas Poirier) ...... April 9-2014 POLLEY, Mary Diane ...... July 9-2014 POPOVICH, Pearl...... June 11-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1609

Estate Name Date of First Insertion

PREST, Murray Stoddard ...... July 23-2014 PREVOST, Ervin Graham...... May 28-2014 PRINGLE, Bernice ...... July 16-2014 PUGH, Ronald George ...... June 18-2014 PURCELL, Marie Frances ...... May 14-2014 PURNEY, Robert Charles...... August 20-2014 RAHEY, James R...... August 27-2014 RAMEY, Ivy Medora ...... September 24-2014 RANDALL, Gregory Carmen ...... September 3-2014 RATCHFORD, Russell Andrew ...... April 9-2014 REDDEN, Carl Arthur...... September 24-2014 REDMOND, Andrea Kathleen ...... June 25-2014 REDMOND, Gladys Evangeline ...... September 24-2014 REESOR, Lois Jean...... April 30-2014 REEVES, Elizabeth Fraser MacDonald...... July 9-2014 REID, James Arthur...... July 30-2014 REID, Thomas Kelvin...... May 28-2014 REID, William James ...... August 27-2014 RENOUF, Janet Dorothy ...... May 7-2014 REYNO, Michael William ...... August 20-2014 RHINDRESS, Margarette ...... August 6-2014 RHODENIZER, Curtis Calvin ...... April 9-2014 RICE, Madge Eileen (aka Madge Eileen Burns)...... April 30-2014 RICHARD, Edith Ione...... August 6-2014 RICHARDSON, Terry Sherman...... September 10-2014 RITCEY, Harris Douglas ...... July 9-2014 RIVARD, Benoit...... May 14-2014 ROBAR, Whitney Donovan ...... June 18-2014 ROBARTS, Charlotte Anne...... October 1-2014 ROBBINS, Otis Kenneth...... April 30-2014 ROBERTS, Alexander...... October 1-2014 ROBERTS, Dorothy Joan ...... August 20-2014 ROBERTS, Jessie Aceilia ...... September 3-2014 ROBERTS, Myron A...... August 6-2014 ROBERTSON, L. Isabel ...... October 1-2014 ROBERTSON, Patricia Ellis ...... May 28-2014 ROBICHAUD, Stephen Allan ...... April 30-2014 ROBICHEAU, Julia M. J...... August 6-2014 ROBINSON, Barbara Anne Quinton...... April 23-2014 ROBINSON, John “Jackie” Timothy ...... June 4-2014 ROBINSON, Shirley Elizabeth...... October 1-2014 ROBITAILLE, Roland ...... September 24-2014 RODGERSON, Randy Evan ...... September 17-2014 ROGERS, Beatrice Evelyn ...... May 21-2014 ROGERS, Margaret Annabelle ...... June 4-2014 ROGERS, Prescott Archibald ...... May 7-2014 ROLAND, George Earl ...... June 18-2014 ROODE, Lisa Joleen ...... July 9-2014 ROSE, John William ...... June 11-2014

© NS Office of the Royal Gazette. Web version. 1610 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

ROSE, Leota Christina...... July 2-2014 ROSENOW, Burkhard Ruediger...... July 16-2014 ROSS, Jack Ronald ...... July 9-2014 ROSS, Moira Jain ...... September 17-2014 ROSS, Reuben Whitman...... June 4-2014 ROTHMAN, Mary Margaret...... July 9-2014 ROWAN, Mary Stevenson ...... August 13-2014 ROWE, Helen Georgina ...... May 28-2014 ROY, Romeo Joseph ...... September 24-2014 RUDDERHAM, Stewart Ross ...... September 10-2014 RUSHTON, Brian Allister ...... July 9-2014 RUSSELL, Marguerite Regina ...... August 20-2014 RUSSELL, Noah Franklyn ...... September 24-2014 RUSSELL, Roy John (referred to in the Will as Roy Russell) ...... July 2-2014 RUTLEDGE, Christine Elizabeth (aka Christine Elizabeth Sim)...... June 18-2014 RYAN, Frank James ...... April 16-2014 RYAN, John Hugh ...... August 20-2014 RYAN, Keenan Ralph (aka Ralph Keenan Ryan) ...... April 30-2014 RYAN, Marion F...... September 10-2014 SANFORD, Edna May ...... April 9-2014 SAULNIER, Gilbert Joseph...... July 2-2014 SAULNIER, Harvey John...... September 24-2014 SAUNDERS, Catherine Estelle ...... April 9-2014 SAVAGE, John Hamman ...... April 30-2014 SAWYER, William Barry ...... August 6-2014 SCHOFIELD, Betty Marie...... September 3-2014 SCHURMAN, Samuel Lee ...... October 1-2014 SCOPEL, Albina Teresa ...... April 9-2014 SCRAGG, Richard James ...... August 27-2014 SEATON, Jacqueline Kaye...... April 30-2014 SEETON, Diane Marie (aka Diane Marie Slocombe)...... October 1-2014 SELIG, Elizabeth Viola...... August 27-2014 SELIG, Gertrude M...... September 10-2014 SELLERS, Fern Elizabeth ...... July 30-2014 SELLERS, Johnson Whitman ...... July 30-2014 SEYMOUR, Alvin...... April 23-2014 SEYMOUR, Anna...... July 23-2014 SHAW, Marion Elizabeth ...... August 27-2014 SHAW, Mary Barbara...... June 4-2014 SHEA, May Georgina ...... June 4-2014 SHEFFIELD, Anna Mae ...... July 2-2014 SHERIDAN, Pamela Margaret Ann ...... September 24-2014 SHOVELLER, Joan Helen ...... April 30-2014 SIKORSKI, Nancy Kathleen...... July 30-2014 SILVER, Jane Elizabeth ...... May 14-2014 SIMPSON, Erma Odessa...... May 14-2014 SIMPSON, Frederick James ...... June 11-2014 SINGER, Orie D...... July 30-2014 SKORIK, Orpha Gail...... June 4-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1611

Estate Name Date of First Insertion

SLADE, Herman Edgar...... October 1-2014 SLADE, Mary Catherine...... September 17-2014 SLADE, Winston Arthur...... September 17-2014 SMELTZER, George Sinclair ...... April 23-2014 SMILEY, Harold Robert ...... June 18-2014 SMITH, Ann Marie...... May 14-2014 SMITH, Daniel Vincent...... July 30-2014 SMITH, Everett Daryl...... April 9-2014 SMITH, Gertrude Mary...... August 6-2014 SMITH, Inez Viola ...... June 11-2014 SMITH, Loran Noble...... June 4-2014 SMITH, Marion Elizabeth...... August 20-2014 SMITH, Thomas McGachy...... October 1-2014 SMITH, Timothy Mark ...... August 13-2014 SMITH, Verna Loretta...... August 6-2014 SMITH, Wallace Gordon ...... July 9-2014 SNOW, Doreen Muriel ...... June 18-2014 SNYDER, Robert Eric ...... August 20-2014 SORENSEN, George Philip ...... September 17-2014 SPENCER, William Joseph ...... May 28-2014 SPIELDIENER, Reinhold ...... June 11-2014 SPONAGLE, Francis Clyde ...... June 18-2014 ST. CYR, Reginald Barry ...... April 30-2014 STAFFORD, Robert E...... June 4-2014 STEELE, Alice Patricia ...... July 16-2014 STEELE, Daniel William ...... September 24-2014 STEVENS, Lorne Victor...... June 11-2014 STILES, Percy Keith...... June 18-2014 STOS, Hazel Elizabeth ...... August 20-2014 STOTT, Ellen Lingley...... June 4-2014 STRANG, Willina Carmel ...... August 27-2014 STRONG, Edgar William ...... July 9-2014 STULTZ, John Daniels ...... August 6-2014 STUTTARD, Susan Elizabeth...... October 1-2014 SULLIVAN, David B. (aka David Bahnsen Sullivan) ...... May 21-2014 SULLIVAN, Margaret Frances Cameron ...... May 28-2014 SUMARA, Eva Leanna...... July 9-2014 SURETTE, Phillip John ...... September 17-2014 SUTHERLAND, Addison (aka William Addison Sutherland) ...... August 27-2014 SUTHERLAND, Donald William Lloyd ...... June 25-2014 SUTHERLAND, George Francis ...... April 23-2014 SUTHERLAND, Margaret Elizabeth ...... July 2-2014 SUTHERLAND, Mary Evelyn (otherwise known as Mary Evelyn Gilroy) ...... August 13-2014 SUTTON, Wayne Joseph...... June 25-2014 SVENDSEN, Amelia Mae...... May 7-2014 SWAYZIE, Marion Doris ...... September 24-2014 SWIFT, Allison N...... April 23-2014 TANNER, Joan Louise ...... July 23-2014 TANNER, Robert Earl ...... May 14-2014

© NS Office of the Royal Gazette. Web version. 1612 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

TATTRIE, Harold A...... April 30-2014 TAURIAN, Silvana Rose...... April 30-2014 TAYLOR, Harry ...... August 27-2014 TEDFORD, William Donald ...... September 3-2014 TELFORD, Rose Ellen ...... May 28-2014 TERRY, Mary Sheila...... August 27-2014 THERIAULT, Delbert Joseph...... May 7-2014 THIBAULT, Wanda Anne...... July 23-2014 THIBEDEAU, Neil Alphonse ...... May 28-2014 THOMAS, Llewellyn Arthur...... April 9-2014 THOMPSON, Margaret...... April 30-2014 THOMPSON, Nina Athenia ...... July 9-2014 THOMPSON, Ronald Wayne ...... September 24-2014 THOMPSON-SHEPPARD, Dianne Elfreda, QC ...... August 6-2014 THOMSON, Kathryn Verna Swensen...... April 9-2014 THORPE, Helen Patricia...... September 10-2014 TIBBETTS, Alta ...... May 28-2014 TIBBETTS, Ronald Gordon ...... October 1-2014 TIGHE, Catherine ...... September 10-2014 TOBIN, Gerard Daniel...... June 11-2014 TOBIN, Kevin Kenrick ...... May 21-2014 TOFANELLI, Mary ...... July 2-2014 TOMPKINS, Margaret...... September 24-2014 TOWER, Doris I...... August 6-2014 TOWER, Ronald Wilber...... September 17-2014 TRAVIS, Viviane Ethel (aka Vivian Ethel Travis)...... June 4-2014 TRUDEAU/GALLANT, Angele...... June 18-2014 TRUSZ, William ...... May 28-2014 TURNBULL, Gladys Sadie...... July 23-2014 UHLMAN, Marion Joyce Wendy...... April 30-2014 VALENTINE, David...... August 6-2014 VAN DYCK, Jane E...... July 16-2014 VATCHER, Claude Robert...... September 17-2014 VEINOT, Spencer George Washington...... July 23-2014 VEINOTE, Pearl Marguerite...... September 10-2014 VENINGA, Marjorie ...... May 7-2014 VENNER, Stanley Parker ...... May 28-2014 VERBIEREN, Frank Clement...... September 17-2014 VERGE, Walter Percival...... October 1-2014 VIDITO, Mary Ellen ...... August 20-2014 VINTON, Margaret...... May 28-2014 VOGELSANGER, Deanna (also referred to as Deanna Mae Vogelsanger) ...... August 20-2014 VOGLER, Wayne Kenneth...... August 20-2014 WADDEN, Margaret ...... September 17-2014 WALKER, Daniel Francis Joseph (aka Francis Joseph Walker)...... June 11-2014 WALKER, Eva “Dale” ...... May 14-2014 WALKER, Jo-Ann Elizabeth...... July 9-2014 WALKER, John Lauchlin ...... July 23-2014 WALKER, Rose Irene...... June 11-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1613

Estate Name Date of First Insertion

WALSH, Francis Gregory...... June 11-2014 WALSH, Margaret Elizabeth...... June 4-2014 WALSH, Matthew...... July 16-2014 WAMBACK, Garnet Stanley...... April 30-2014 WARD, John Vivien ...... September 3-2014 WARD, Joyce Lillian ...... June 18-2014 WARD, Phyllis Marie ...... July 23-2014 WARNER, Wallace Charles ...... July 9-2014 WARREN, Loree Ann...... July 16-2014 WARREN, Thomas C...... October 1-2014 WASYLASKO, Audrie Jean...... April 9-2014 WATSON, Daniel Lewis...... July 30-2014 WATSON, Pauline Mary...... June 11-2014 WATSON, Ronald Melville ...... June 11-2014 WATTS, Queenie Bernice...... April 9-2014 WATTS, Timothy L...... April 9-2014 WAUGH, Christa Elizabeth ...... May 14-2014 WEATHERBEE, Merton Angus ...... April 9-2014 WEATHERBIE, Dorothy Elizabeth ...... June 11-2014 WEBBER, Leverne Theodor ...... April 30-2014 WELLS, Dwight Alfred ...... July 16-2014 WELLS, Sandra C...... September 24-2014 WELSH, Darrell Avard...... July 16-2014 WELSH, Robert Bruce ...... July 9-2014 WENTZELL, Avis Louise ...... June 18-2014 WENTZELL, Ivan Bradford ...... August 20-2014 WENTZELL, Marion Phyllis ...... April 30-2014 WESLEY, Muriel E...... April 16-2014 WESTON, Dorothy D...... May 21-2014 WETMORE, Edgar Clayton ...... September 10-2014 WHALEN, Rose Ada...... October 1-2014 WHEATON, Ronald Henry...... June 11-2014 WHELPLEY, Shirley Irene...... April 30-2014 WHIDDEN, Basil Graham...... July 9-2014 WHITE, Arnold Keith...... April 9-2014 WHITE, Gordon Cyril ...... April 9-2014 WHITE, Kenneth Edward (aka Edward Kenneth White) ...... June 25-2014 WHITE, Laura Helen Kathleen...... August 27-2014 WHITING, Florence Geraldine...... May 7-2014 WHITNEY, Albert Houston ...... September 17-2014 WHYNOT, Frances Victoria ...... June 25-2014 WHYNOT, Mary Reid Brown ...... August 13-2014 WIEME, Roger Jozef...... May 21-2014 WILLIAMS, Anthony James ...... September 17-2014 WILLIAMS, Calvin Lloyd ...... May 28-2014 WILLIAMS, Enid Grace...... April 16-2014 WILLIS, Bertha Beverly ...... June 4-2014 WILSON, Doris Gertrude ...... April 9-2014 WILSON, Jean D...... July 16-2014

© NS Office of the Royal Gazette. Web version. 1614 The Royal Gazette, Wednesday, October 8, 2014

Estate Name Date of First Insertion

WINANS, Daphne Mary Jean ...... August 20-2014 WINDSOR, James Edward ...... September 10-2014 WINDSOR, Robert James...... April 16-2014 WINFIELD, Ida Mae...... May 28-2014 WINGATE, Wilfred...... October 1-2014 WISSMANN, George W...... April 30-2014 WITHERSPOON, Nancy Barbara ...... April 16-2014 WITNEY, Pamela Joan ...... September 24-2014 WOOD, Dr. William Charles, Sr...... September 17-2014 WOODWORTH, Blanche Ella ...... August 6-2014 WOODWORTH, John Alexander ...... April 9-2014 WOODWORTH, Lloyd Whitney Eugene ...... August 6-2014 WOOLF, Hattie Evangeline ...... June 25-2014 WORTHYLAKE, Lyda Willena ...... July 2-2014 YEOMAN, Dora Jeanette ...... August 6-2014 YODA, Susumu ...... July 23-2014 YORK, Daniel Joseph ...... July 23-2014 YOUNG, Donald Ralph ...... September 17-2014 YOUNG, Elsie Louise ...... July 23-2014 YOUNG, J. Wilmot ...... May 28-2014 YOUNG, Mervin McClair ...... July 9-2014 YOUNG, Patricia Teresa ...... June 11-2014 YOUNG, Rachael Ann (Nancy) ...... May 14-2014 YOUNG, Wilena Irene (aka Irene Wilena Young) ...... April 30-2014 ZINCK, Kathy Ann ...... July 2-2014 ZINCK, Sandra Louise ...... May 7-2014 ZWICKER, David Larry ...... July 23-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 8, 2014 1615

INDEX OF NOTICES OCTOBER 8, 2014 ISSUE

Companies Act: Motor Vehicle Transport Act: 3238502 Nova Scotia Limited ...... 1570 Absolute Charters Inc...... 1569/70 A. L. M. Holdings Limited ...... 1570/71 Bangs Falls Fish & Game Club Limited ...... 1571 Municipal Government Act: Edison Source Norvik Company...... 1571 Municipal Auditor applications re F. Kent Williams C.A. Electro-Tech Sales Incorporated ...... 1571 and AC Belliveau Veinotte Inc...... 1569 FR-CAN Short Term Holdings Co...... 1571 Greenspoon Specialty Contracting ULC ...... 1571 Natural Products Act: Mark A. Leonard Limited ...... 1572 Natural Products Marketing Council give notice of L.C. Leonard’s Heating Limited ...... 1572 information session and vote on the establishment of Lothlorian Investments Limited...... 1572 Hatching Eggs Marketing Plan ...... 1570 Old LML Co...... 1572 Partnerships and Business Names Registration Act: Section 17 - Company Change of Name...... 1578 Certificates of Registration revoked ...... 1575 Co-operative Associations Act: Probate Act: Sydport Investment Co-operative Limited ...... 1569 Estate notices (first time)...... 1582-90 Off Highway Vehicle Closed Course Co-operative Limited ...... 1569 Corporations Registration Act: Certificates of Registration revoked ...... 1572/73 SECOND OR SUBSEQUENT TIME NOTICES Environment Act: Probate Act: Notice - Notifications required under Activities Estate of Robert I. Floyd (solemn form) ...... 1579 Designation Regulations included in Environmental Registry...... 1569 Estate of Lindsay E. Jeffery (solemn form)...... 1580 Motor Carrier Act: Estate of Jan Stanislow Kalicki (solemn form) . . . 1580 Absolute Charters Inc...... 1569/70 Strait Area Transit Co-operative Ltd...... 1581 Estate notices...... 1590

© NS Office of the Royal Gazette. Web version. 1616 The Royal Gazette, Wednesday, October 8, 2014

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $148.15 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that ADVERTISING Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $66.75 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $29.25 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $29.25 subscription requests and correspondence should be sent to: All other notices pursuant to Acts: (examples: Companies Act; Land Registration Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $29.25 1690 Hollis Street, 9th floor PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.