Published by Authority PART 1 VOLUME 217, NO. 11

HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 12, 2008

A certified copy of an Order in Council To be Acting Minister of Transportation and dated March 4, 2008 Infrastructure Renewal and to be responsible for any and all other duties assigned to that Minister from 5:55 a.m., 2008-93 Wednesday, March 5, 2008 until 7:00 a.m., Saturday, March 8, 2008: the Honourable ; The Governor in Council is pleased to appoint, To be Acting Minister of Transportation and confirm and ratify the actions of the following Ministers: Infrastructure Renewal and to be responsible for any and To be Acting Minister of Finance, Acting Minister all other duties assigned to that Minister from 12:01 a.m., of Aboriginal Affairs, Acting Minister responsible for Monday, March 10, 2008 until midnight, Monday, March the Securities Act and for the Insurance Act, Acting 17, 2008: the Honourable Brooke Taylor; Minister responsible for the administration of Part 1 of To be Acting Minister of Energy and to be responsible the Gaming Control Act, Acting Minister responsible for any and all other duties assigned to that Minister from for the Elections Act, Acting Minister responsible for 8:50 a.m. until 10:10 p.m., Tuesday, March 11, 2008: the the Utility and Review Board Act and to be responsible Honourable Angus MacIsaac; for any and all other duties assigned to that Minister To be Acting Minister of Fisheries and Aquaculture from 6:00 p.m., Monday, March 3, 2008 until 3:00 p.m., from 8:50 a.m. until 10:00 p.m. on Tuesday, March 11, Wednesday, March 5, 2008: the Honourable Jamie 2008: the Honourable Brooke Taylor; Muir; and To be Acting Premier, Acting President of the To be Acting Minister of Service Nova Scotia and Executive Council and Acting Minister of Municipal Relations, Acting Minister responsible for Intergovernmental Affairs from approximately 11:05 a.m., the Residential Tenancies Act, and Acting Chair of Wednesday, March 12, 2008 until approximately 4:32 p.m., Treasury and Policy Board and to be responsible for any Friday, March 14, 2008: the Honourable Angus MacIsaac; and all other duties assigned to that Minister from 8:00 To be Acting Minister of Energy and to be responsible a.m., Saturday, March 8, 2008 until 11:59 p.m., Sunday, for any and all other duties assigned to that Minister from March 16, 2008: the Honourable Barry Barnet. 7:00 a.m., Friday, March 14, 2008 until 2:00 p.m., Tuesday, March 25, 2008: the Honourable Angus Certified to be a true copy MacIsaac; and sgd: R. C. Fowler To be Acting Attorney General and Minister of Justice, R. C. Fowler Acting Minister responsible for the Human Rights Act, Clerk of the Executive Council Acting Minister responsible for the Regulations Act and Acting Minister responsible for Part II of the Workers’ A certified copy of an Order in Council Compensation Act from 1:00 p.m., Thursday, March 13, dated March 11, 2008 2008 until 10:00 p.m., Sunday, March 16, 2008: the Honourable . 2008-106 Certified to be a true copy The Governor in Council is pleased to appoint, sgd: R. C. Fowler confirm and ratify the actions of the following Ministers: R. C. Fowler Clerk of the Executive Council

© NS Office of the Royal Gazette. Web version. 491 492 The Royal Gazette, Wednesday, March 12, 2008

Notice of Dissolution DATED this 12th day of March, 2008. Co-operative Associations Act Roberta J. Clarke, QC As required by the Co-operative Associations Act, Blois Nickerson & Bryson Section 45(3), Chapter 98 of the Revised Statutes 1989, Solicitor for 2416010 Nova Scotia Limited amended 2001, take notice that Soaring Sisters Enterprises Co-operative Limited, ID# 3047544 has 593 March 12-2008 not answered a second letter asking whether the co- operative is carrying on business or in operation IN THE MATTER OF: The Companies Act, R.S.N.S., 1989 Take notice that at the expiration of one month from - and - the date of this notice Soaring Sisters Enterprises Co- IN THE MATTER OF: An Application of operative Limited will, unless cause is shown to the 3218740 Nova Scotia Limited for Leave to contrary, be struck off the register and the association Surrender its Certificate of Incorporation dissolved. NOTICE IS HEREBY GIVEN that 3218740 Nova Ronald Skibbens Scotia Limited intends to make an application to the Inspector of Co-operatives Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. NOTICE TO CREDITORS UNDER THE CREDIT UNION ACT DATED at Halifax, Nova Scotia, the 4th day of March, 2008. Take notice that Main-A-Dieu Credit Union Limited proposes to sell substantially all of its assets Robin K. Aitken and liabilities to Sydney Credit Union Limited pursuant Cox & Palmer to Section 136 of the Credit Union Act. Purdy’s Wharf Tower I 1100-1959 Upper Water Street Subsequently, the Credit Union proposes to dissolve Halifax NS B3J 3N2 pursuant to the Credit Union Act. 568 March 12-2008 Subject to receiving approval from the Superintendent of Credit Unions, the Main-A-Dieu IN THE MATTER OF: The Companies Act, Credit Union Limited will proceed with the sale and being Chapter 81 of the Revised Statutes of dissolution as proposed unless a creditor of the Credit Nova Scotia 1989, as amended Union objects. Objections shall be made in writing - and - within thirty days of this notice, and are to be sent to: IN THE MATTER OF: The Application of 3223451 Nova Scotia Company for Leave to Mary Price, Chair Surrender its Certificate of Incorporation Main-A-Dieu Credit Union Limited 22 Kennedy Lane NOTICE Little Lorraine NS B1C 2A2 3223451 NOVA SCOTIA COMPANY hereby gives 599 March 12-2008 notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make IN THE MATTER OF: The Companies Act, application to the Nova Scotia Registrar of Joint Stock Chapter 81, R.S.N.S., 1989, as amended; Companies for leave to surrender its Certificate of - and - Incorporation. IN THE MATTER OF: An Application by 2416010 Nova Scotia Limited for Leave to DATED at Halifax, Halifax Regional Municipality, Surrender its Certificate of Incorporation Province of Nova Scotia, this 11th day of March, 2008.

NOTICE IS HEREBY GIVEN that 2416010 Nova Karen M. Gardiner Scotia Limited intends to make an application to the McInnes Cooper Registrar of Joint Stock Companies for leave to Lawyers/Avocats surrender its Certificate of Incorporation. Purdy’s Wharf Tower II

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 493

1969 Upper Water Street, Suite 1300 IN THE MATTER OF: The Companies Act, PO Box 730, Halifax NS B3J 2V1 Chapter 81, R.S.N.S., 1989, as amended; Solicitor for 3223451 Nova Scotia Company - and - IN THE MATTER OF: An Application by 594 March 12-2008 Geo Film Canada Corporation for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of NOTICE IS HEREBY GIVEN that Geo Film Canada Nova Scotia 1989, as amended Corporation intends to make an application to the - and - Registrar of Joint Stock Companies for leave to surrender IN THE MATTER OF: The Application of its Certificate of Incorporation. 3223453 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation DATED this 4th day of March, 2008.

NOTICE Sarah J. Dykema / Stewart McKelvey Solicitor for Geo Film Canada Corporation 3223453 NOVA SCOTIA COMPANY hereby gives notice pursuant to the provisions of Section 137 of the 539 March 12-2008 Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock IN THE MATTER OF: The Companies Act, 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 Halifax, Halifax Regional Municipality, Invista (Trans) Company for Leave to Province of Nova Scotia, this 11th day of March, 2008. Surrender its Certificate of Incorporation

Karen M. Gardiner NOTICE IS HEREBY GIVEN that Invista (Trans) McInnes Cooper Company intends to make an application to the Registrar Lawyers/Avocats of Joint Stock Companies for leave to surrender its Purdy’s Wharf Tower II Certificate of Incorporation. 1969 Upper Water Street, Suite 1300 PO Box 730, Halifax NS B3J 2V1 DATED this 10th day of March, 2008. Solicitor for 3223453 Nova Scotia Company Sarah J. Dykema / Stewart McKelvey 595 March 12-2008 Solicitor for Invista (Trans) Company

IN THE MATTER OF: The Companies Act, 578 March 12-2008 Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: The Companies Act, IN THE MATTER OF: An Application by Chapter 81, R.S.N.S., 1989, as amended; BMG NSULC Company for Leave to - and - Surrender its Certificate of Amalgamation IN THE MATTER OF: An Application by Keble Investments Limited for Leave to NOTICE IS HEREBY GIVEN that BMG NSULC Surrender its Certificate of Incorporation Company intends to make an application to the Registrar of Joint Stock Companies for leave to NOTICE IS HEREBY GIVEN that Keble Investments surrender its Certificate of Amalgamation. Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its DATED this March 12, 2008. Certificate of Incorporation.

Charles S. Reagh / Stewart McKelvey DATED this 4th day of March, 2008. Solicitor for BMG NSULC Company Sarah J. Dykema / Stewart McKelvey 573 March 12-2008 Solicitor for Keble Investments Limited

© NS Office of the Royal Gazette. Web version. 494 The Royal Gazette, Wednesday, March 12, 2008

540 March 12-2008 CHANGE OF NAME ACT Notice of Application for Change of Name IN THE MATTER OF: The Companies Act of Nova Scotia, c. 81, R.S.N.S. 1989, as amended; NOTICE is hereby given that an application will be - and - made to the Registrar General for a change of name, IN THE MATTER OF: The Application of pursuant to the provisions of the Change of Name Act, by Kramzaat Leasing Inc. for Leave to Surrender me: Bilgin Batman of 72 Olympiad Avenue in its Certificate of Incorporation Bridgewater, in the Province of Nova Scotia as follows: To change my minor unmarried childrens’s names: NOTICE IS HEREBY GIVEN that Kramzaat a) from Stephanie Ann Batman to Stephanie Ann Leasing Inc. intends to make an application to the Bateman Registrar of Joint Stock Companies for leave to b) from Mary Helen Batman to Mary Helen surrender its Certificate of Incorporation. Bateman.

DATED at Halifax, Nova Scotia, on March 12, DATED this 22nd day of February, 2008. 2008. Bilgin Batman R. Blois Colpitts (Signature of Applicant) RBC Law Inc. Suite L105, Sarah Howard Building 564 March 12-2008 PO Box 25 CRO, 1701 Hollis Street Halifax NS B3J 2L4 FORM A Solicitor for Kramzaat Leasing Inc. CHANGE OF NAME ACT 598 March 12-2008 Notice of Application for Change of Name

IN THE MATTER OF: The Companies Act, NOTICE is hereby given that an application will be R.S.N.S. 1989, c. 81 made to the Registrar General for a change of name, - and - pursuant to the provisions of the Change of Name Act, by IN THE MATTER OF: The Application of me: Sonya Cheryl Barker of 1510 Beaver Bank Road in Nickro Fisheries Limited for Leave to Beaver Bank, in the Province of Nova Scotia as follows: Surrender its Certificate of Incorporation To change my minor unmarried child’s name from Brooke Michelle-Marie Dunnett to Brooke NOTICE Michelle-Marie Barker.

NICKRO FISHERIES LIMITED hereby gives DATED this 5th day of March, 2008. notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Sonya Barker Registrar of Joint Stock Companies of the Province of (Signature of Applicant) Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. 571 March 12-2008

DATED this 28th day of February, 2008. FORM A

Donald G. Harding, QC CHANGE OF NAME ACT Donald G. Harding Barrister & Solicitor Inc. Notice of Application for Change of Name 30 John Street, PO Box 549 Shelburne NS B0T 1W0 NOTICE is hereby given that an application will be Telephone: 902-875-3611; Fax: 902-875-3414 made to the Registrar General for a change of name, Solicitor for Nickro Fisheries Limited pursuant to the provisions of the Change of Name Act, by me: Jillian Dawn Gracie of 1049 Victoria Road in 567 March 12-2008 Sydney, in the Province of Nova Scotia as follows: To change my name from Jillian Dawn Gracie to FORM A Jillian Jay Osborne.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 495

DATED this 26th day of January, 2008. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Jillian Gracie pursuant to the provisions of the Change of Name Act, by (Signature of Applicant) me: Joanna Nguyen of 229 Poplar Drive in Dartmouth, in the Province of Nova Scotia as follows: 548 March 12-2008 To change my name from Joanna Nguyen to Joanna Kobayashi. FORM A DATED this 1st day of March, 2008. CHANGE OF NAME ACT Notice of Application for Change of Name Joanna Nguyen (Signature of Applicant) NOTICE is hereby given that an application will be made to the Registrar General for a change of name, 592 March 12-2008 pursuant to the provisions of the Change of Name Act, by me: Karim Mahmoud of 1333 South Park Street, FORM A Apt. 413 in Halifax, in the Province of Nova Scotia as follows: CHANGE OF NAME ACT To change my name from Karim Mahmoud to Notice of Application for Change of Name Kareem M Zaki. NOTICE is hereby given that an application will be DATED this 7th day of March, 2008. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by Kareem Zaki me: Christopher Alan Wrathall of 22-24 Dundas Street, (Signature of Applicant) Apt. 405 in Dartmouth, in the Province of Nova Scotia as follows: 565 March 12-2008 To change my name from Christopher Alan Wrathall to Christopher Alan MacIsaac. FORM A DATED this 7th day of March, 2008. CHANGE OF NAME ACT Notice of Application for Change of Name C. Wrathall (Signature of Applicant) NOTICE is hereby given that an application will be made to the Registrar General for a change of name, 566 March 12-2008 pursuant to the provisions of the Change of Name Act, by me: Kelly Lynn Gardiner of 45 Cooke Street in VITAL STATISTICS Sydney Mines, in the Province of Nova Scotia as CHANGE OF NAME NOTIFICATIONS follows: FOR THE MONTH OF JANUARY 2008 To change my minor unmarried child’s name from Jordon Liam McGean to Jordon Liam MacInnis. This is to certify that on January 2, 2008 at 9:07 in the forenoon change was made under the provisions of The DATED this 4th day of March, 2008. Change of Name Act for the following individual: From: ELYSIA LYNN GRAY To: DEWON L. GRAY Kelly Gardiner Born June 27, 1990, at HALIFAX, NOVA SCOTIA (Signature of Applicant) This is to certify that on January 4, 2008 at 16:18 in 572 March 12-2008 the afternoon change was made under the provisions of The Change of Name Act for the following individual: FORM A From: NEIL RODNEY GELDART To: RODNEY NEIL GELDART Born May 15, 1966, at MONCTON, CHANGE OF NAME ACT NEW BRUNSWICK Notice of Application for Change of Name

© NS Office of the Royal Gazette. Web version. 496 The Royal Gazette, Wednesday, March 12, 2008

This is to certify that on January 4, 2008 at 16:18 in This is to certify that on January 10, 2008 at 14:26 in the afternoon change was made under the provisions of the afternoon change was made under the provisions of The Change of Name Act for the following individual: The Change of Name Act for the following individual: From: WENDY MARLENE TOWNSEND To: From: RODERICK LOUIS MACKINNON To: LEE WENDEE LOUISE TOWNSEND Born May 2, 1966, MACKINNON Born January 6, 1954, at NEIL'S at ISERLOHN, GERMANY HARBOUR, NOVA SCOTIA

This is to certify that on January 9, 2008 at 10:47 in This is to certify that on January 23, 2008 at 10:28 in the forenoon change was made under the provisions of the forenoon change was made under the provisions of The Change of Name Act for the following individual: The Change of Name Act for the following individual: From: GRACE ELIZABETH DOUDELET To: From: DERRIK CLAY LEONARD To: DERRIK GRACE ELIZABETH HENSHAW Born January 22, CLAY WASHINGTON Born May 29, 1967, at 2004, at NEW GLASGOW, NOVA SCOTIA LONDON, ONTARIO

This is to certify that on January 9, 2008 at 13:52 in This is to certify that on January 23, 2008 at 12:28 in the afternoon change was made under the provisions of the afternoon change was made under the provisions of The Change of Name Act for the following individual: The Change of Name Act for the following individual: From: THOMAS EDWARD GALLANT To: From: ZONIA ORYANNA KHRYSTEN STEFANYK THOMAS EDWARD BUTLER Born January 30, 1993, To: ZONIA ORYANNA KHRYSTEN CLANCY Born at SAINT JOHN, NEW BRUNSWICK January 4, 1989, at EDMONTON, ALBERTA

This is to certify that on January 9, 2008 at 14:05 in This is to certify that on January 23, 2008 at 13:38 in the afternoon change was made under the provisions of the afternoon change was made under the provisions of The Change of Name Act for the following individual: The Change of Name Act for the following individual: From: LINDA ESTHER JOHNS To: GYAN ROBIN From: ROXANNE SHAVONNE RJACOB To: WILDER Born September 13, 1945, at TORONTO, ROXANNE MONIKAH MACLEAN Born March 10, ONTARIO 1971, at ESSEQUIBO, GUYANA

This is to certify that on January 9, 2008 at 14:28 in This is to certify that on January 31, 2008 at 9:25 in the afternoon change was made under the provisions of the forenoon change was made under the provisions of The Change of Name Act for the following individual: The Change of Name Act for the following individual: From: JILLIAN NICOLLE DAVIS To: JULIEN From: JARED JAMES LUCAS METZLER To: TUCKER DAVIS Born December 26, 1980, at NEW JARED JAMES LUCAS DEVINE Born June 1, 1998, at GLASGOW, NOVA SCOTIA HALIFAX, NOVA SCOTIA

This is to certify that on January 9, 2008 at 14:28 in In witness whereof I have hereunto set my hand at the the afternoon change was made under the provisions of city of Halifax in the Province of Nova Scotia on March The Change of Name Act for the following individual: 6, 2008. From: SANDRA BORNEMANN To: SANDRA TZIPORAH BORNEMANN Born April 23, 1982, at E. M. CROWLEY MEAGHER HALIFAX, NOVA SCOTIA DEPUTY REGISTRAR-GENERAL

This is to certify that on January 10, 2008 at 12:01 in VITAL STATISTICS the afternoon change was made under the provisions of CHANGE OF NAME NOTIFICATIONS The Change of Name Act for the following individual: FOR THE MONTH OF FEBRUARY 2008 From: ALICE JEAN BEZZEG To: ALICE JEAN ANAND Born August 21, 1984, at NEW GLASGOW, This is to certify that on February 4, 2008 at 8:40 in NOVA SCOTIA the forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on January 10, 2008 at 14:09 in From: MARIA BERYL MESOYITIS To: MARIA the afternoon change was made under the provisions of BERYL MESOYITIS ARAB Born June 22, 1998, at The Change of Name Act for the following individual: TORONTO, ONTARIO From: KEYON LAVARD KENNETH WILLIS- HORNE To: KEYON KENNETH HORNE Born This is to certify that on February 4, 2008 at 8:52 in November 22, 2001, at HALIFAX, NOVA SCOTIA the forenoon change was made under the provisions of

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 497

The Change of Name Act for the following individual: This is to certify that on February 4, 2008 at 10:41 in From: ANTHONY JONATHON ARDELLI To: the forenoon change was made under the provisions of ANTHONY JONATHON ARDELLI MACMILLAN The Change of Name Act for the following individual: Born September 18, 1991, at SYDNEY, NOVA From: CONNOR JACOB RICHARD To: CONNOR SCOTIA JACOB GIBSON RICHARD Born September 18, 2003, at HALIFAX, NOVA SCOTIA This is to certify that on February 4, 2008 at 9:01 in the forenoon change was made under the provisions of This is to certify that on February 4, 2008 at 10:53 in The Change of Name Act for the following individual: the forenoon change was made under the provisions of From: BRAYDON WILLIAM CONRAD To: The Change of Name Act for the following individual: BRAYDON WILLIAM CONRAD-WEST Born From: SARAH MANSOUR ABDULLAHI To: January 9, 2003, at HALIFAX, NOVA SCOTIA SARAH MANSOUR AL-NASRALLAH Born December 8, 1982, at KHAITAN CITY, KUWAIT This is to certify that on February 4, 2008 at 9:13 in the forenoon change was made under the provisions of This is to certify that on February 4, 2008 at 11:40 in The Change of Name Act for the following individual: the forenoon change was made under the provisions of From: DMITRI CHTCHEKOTCHIKHINE To: The Change of Name Act for the following individual: DMITRY NICOLAIEVITSH SCHEKOCHIHIN Born From: JOSHUA WAYNE JOHNSON To: JOSHUA November 11, 1978, at ST. PETERSBURG, RUSSIA WAYNE LEROUX Born September 20, 2003, at NEWMARKET, ONTARIO This is to certify that on February 4, 2008 at 9:25 in the forenoon change was made under the provisions of This is to certify that on February 4, 2008 at 11:57 in The Change of Name Act for the following individual: the forenoon change was made under the provisions of From: REZA ARYAKHAH To: RAMON The Change of Name Act for the following individual: ARYAKHAH Born July 28, 1973, at RASHT, IRAN From: RUBY BERTHA GERALDINE TYPERT To: BERTHA RUBY MISENER Born August 26, 1941, at This is to certify that on February 4, 2008 at 9:35 in LISCOMB MILLS, NOVA SCOTIA the forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on February 4, 2008 at 14:50 in From: ELDON MICHAEL MCMULLIN To: the afternoon change was made under the provisions of KRISTEN NICOLE TAYLOR Born December 10, The Change of Name Act for the following individual: 1965, at SYDNEY MINES, NOVA SCOTIA From: WILMA ANNMARIE JACKSON To: WILMA ANN MARIE GREENCORN Born February 22, 1967, at This is to certify that on February 4, 2008 at 9:56 in ANTIGONISH, NOVA SCOTIA the forenoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on February 6, 2008 at 9:06 in From: GEORGE STANLEY HAPE To: GEORGE the forenoon change was made under the provisions of STANLEY LEBLANC Born May 25, 1982, at NEW The Change of Name Act for the following individual: GLASGOW, NOVA SCOTIA From: HUSSEIN BAGUNAID To: HUSSEIN BAJUNAID Born June 9, 1984, at RIYADH, SAUDI This is to certify that on February 4, 2008 at 10:21 ARABIA in the forenoon change was made under the provisions of The Change of Name Act for the following This is to certify that on February 6, 2008 at 10:12 in individual: the forenoon change was made under the provisions of From: TY JAYDEN ROBERT MACDONALD To: The Change of Name Act for the following individual: TY JAYDEN ROBERT PINEO Born July 21, 2001, at From: MARY OLA COTTER To: OLA MARY KENTVILLE, NOVA SCOTIA COTTER Born October 10, 1938, at TRENTON, NOVA SCOTIA This is to certify that on February 4, 2008 at 10:30 in the forenoon change was made under the provisions This is to certify that on February 6, 2008 at 10:27 in of The Change of Name Act for the following the forenoon change was made under the provisions of individual: The Change of Name Act for the following individual: From: CHASE MALCOM HAMILTON To: From: WHITNEY MARIE LUSSIER To: WHITNEY CHASE MALCOM BURGESS Born April 10, 2000, at MARIE SAMPSON Born October 13, 1987, at SYDNEY, KENTVILLE, NOVA SCOTIA NOVA SCOTIA

© NS Office of the Royal Gazette. Web version. 498 The Royal Gazette, Wednesday, March 12, 2008

This is to certify that on February 8, 2008 at 11:08 This is to certify that on February 21, 2008 at 16:24 in in the forenoon change was made under the provisions the afternoon change was made under the provisions of of The Change of Name Act for the following The Change of Name Act for the following individual: individual: From: BENJAMIN MAX CLARKE CASELEY To: From: MARIA SARAH FELIX To: MARION MAX BENJAMIN CASELEY CLARKE Born September SARAH FELIX Born May 16, 1944, at FELIX COVE, 2, 1992, at HALIFAX, NOVA SCOTIA NEWFOUNDLAND This is to certify that on February 21, 2008 at 16:24 in This is to certify that on February 19, 2008 at 8:47 the afternoon change was made under the provisions of in the forenoon change was made under the provisions The Change of Name Act for the following individual: of The Change of Name Act for the following From: STEPHEN JESSE CLARKE CASELEY To: individual: JESSE STEPHEN CLARKE CASELEY Born September From: JULIUS GEORGE HOPKINS To: JULIUS 11, 1991, at HALIFAX, NOVA SCOTIA TYLER GEORGE HOPKINS Born December 18, 2006, at YARMOUTH, NOVA SCOTIA This is to certify that on February 21, 2008 at 16:43 in the afternoon change was made under the provisions of This is to certify that on February 19, 2008 at 9:17 The Change of Name Act for the following individual: in the forenoon change was made under the provisions From: MICHAEL JOHN MARSHALL To: of The Change of Name Act for the following MICHAEL JOHN JOHNSON Born May 4, 1947, at individual: SYDNEY, NOVA SCOTIA From: PAUL NEAL BUCKLER To: PAUL NEAL SHIPLEY Born June 18, 1967, at HALIFAX, NOVA This is to certify that on February 21, 2008 at 16:59 in SCOTIA the afternoon change was made under the provisions of The Change of Name Act for the following individual: This is to certify that on February 19, 2008 at 10:15 From: ALBERT JULIAN STONE To: ROBERT in the forenoon change was made under the provisions JULIAN STONE Born February 4, 1947, at TRURO, of The Change of Name Act for the following NOVA SCOTIA individual: From: STEVEN TIMOTHY MICHAEL MACKAY This is to certify that on February 21, 2008 at 17:09 in To: STEVEN TIMOTHY MICHAEL HOLLAND Born the afternoon change was made under the provisions of June 30, 1986, at SYDNEY, NOVA SCOTIA The Change of Name Act for the following individual: From: ELVIS BAXTER ROY FOWLOW To: ELVIS This is to certify that on February 19, 2008 at 10:25 BAXTER ROY CHIPP Born June 21, 1979, at BAIE in the forenoon change was made under the provisions VERTE, NEWFOUNDLAND of The Change of Name Act for the following individual: This is to certify that on February 21, 2008 at 17:28 in From: ASHLEY MARIE DAWN MEEKINS To: the afternoon change was made under the provisions of ASHLEY MARIE DAWN LESLIE Born December 15, The Change of Name Act for the following individual: 1989, at HALIFAX, NOVA SCOTIA From: ADETOKUNBO OLUWADUROTIMI OLUSEGUN OPEY OMISADE To: TOKUNBO This is to certify that on February 19, 2008 at 10:37 CHRISTOPHER OMISADE Born October 1, 1980, at in the forenoon change was made under the provisions TORONTO, ONTARIO of The Change of Name Act for the following individual: This is to certify that on February 21, 2008 at 17:44 in From: EMILY ROSE CARDIFF-MACDOUGALL the afternoon change was made under the provisions of To: EMILY ROSE MACDOUGALL Born October 5, The Change of Name Act for the following individual: 2000, at HALIFAX, NOVA SCOTIA From: KATHY LYNN SHEWAN To: KATHY LYNN MCTAGGART Born February 11, 1974, at MONTREAL, QUEBEC

This is to certify that on February 21, 2008 at 18:31 in the afternoon change was made under the provisions of The Change of Name Act for the following individual: From: FLORENCE KASISIRI To: FLORENCE KANGABE Born May 25, 1976, at KALUNGU, UGANDA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 499

This is to certify that on February 28, 2008 at 10:41 This is to certify that on February 29, 2008 at 11:32 in in the forenoon change was made under the provisions the forenoon change was made under the provisions of of The Change of Name Act for the following The Change of Name Act for the following individual: individual: From: LUKE BRANDON SCOTT COFFRIN To: From: SHERYL LOREAN HADLEY To: TI LUKE BRANDON SCOTT-COFFRIN Born July 15, SHAWN HADLEY Born October 22, 1983, at 2005, at HALIFAX, NOVA SCOTIA HALIFAX, NOVA SCOTIA In witness whereof I have hereunto set my hand at the This is to certify that on February 28, 2008 at 11:54 city of Halifax in the Province of Nova Scotia on March in the forenoon change was made under the provisions 6, 2008. of The Change of Name Act for the following individual: E. M. CROWLEY MEAGHER From: FRANCIS MARIE FOUGERE To: DEPUTY REGISTRAR-GENERAL FRANCES MARIE FOUGERE Born April 20, 1943, at HALIFAX, NOVA SCOTIA FORM 17 NSUARB-PTR-08-01

This is to certify that on February 28, 2008 at 14:34 NOVA SCOTIA UTILITY AND REVIEW BOARD in the afternoon change was made under the provisions of The Change of Name Act for the following IN THE MATTER OF THE MOTOR CARRIER ACT individual: - and - From: MARIE SOLANGE DUBÉ To:SOLANGE IN THE MATTER OF THE MOTOR VEHICLE MANUELLE DUBÉ Born April 3, 1962, at TRANSPORT ACT, 1987 VAL-D'OR, QUEBEC - and - IN THE MATTER OF THE APPLICATION of This is to certify that on February 28, 2008 at 15:16 MONCTON TRANSIT LIMITED for the sale in the afternoon change was made under the provisions and transfer of Motor Carrier License No. 2807 and of The Change of Name Act for the following Extra-Provincial Operating License No. X 1207 to individual: Atlantic Gateway Coachlines Limited under the From: ANAS AHMED ANAS IBRAHIM provisions of the said Acts ABDULLAH To: KAREEM AHMED ANAS IBRAHIM ABDULLAH Born December 11, 2007, at NOTICE OF APPLICATION HALIFAX, NOVA SCOTIA TAKE NOTICE THAT Moncton Transit Limited of This is to certify that on February 28, 2008 at 15:53 682 Edinburgh Drive, Moncton, New Brunswick has in the afternoon change was made under the provisions applied to the Nova Scotia Utility and Review Board (the of The Change of Name Act for the following “Board”) under the provisions of the Motor Carrier Act individual: and the Motor Vehicle Transport Act, 1987 on March 11, From: ANTHONY WADE COLES To: ANTHONY 2008 for approval of the sale and transfer of Motor Carrier WADE DEAN Born May 22, 2003, at HALIFAX, License No. 2807 and Extra- Provincial Operating NOVA SCOTIA License No. X 1207 to Atlantic Gateway Coachlines Limited, as follows: This is to certify that on February 28, 2008 at 16:18 in the afternoon change was made under the provisions The applicant applies for the approval of the sale of The Change of Name Act for the following and transfer of Motor Carrier License No. 2807 individual: and Extra-Provincial Operating License No. X From: EMMA CAITLIN BURROWS To: EMMA 1207 to Atlantic Gateway Coachlines Limited. CAITLIN MACNUTT-BURROWS Born July 29, 1993, at HAMILTON, BERMUDA Motor Carrier License No. 2807 reads as follows:

This is to certify that on February 29, 2008 at 10:10 (1) SPECIALTY IRREGULAR RESTRICTED in the forenoon change was made under the provisions of AREA PUBLIC PASSENGER CHARTER The Change of Name Act for the following individual: SERVICE - the transportation of cruise ship From: CARL FADER ALDERS To: KAROL passengers from ships arriving at any port in Nova FADER AALDERS Born September 1, 1943, at Scotia on day trips throughout Nova Scotia one- KENTVILLE, NOVA SCOTIA way or return.

© NS Office of the Royal Gazette. Web version. 500 The Royal Gazette, Wednesday, March 12, 2008

Extra- Provincial Operating License No. X 1207 reads BG CANADA EXPLORATION AND PRODUCTION, INC. -- as follows: FEB 26,2008 C. E. HEBB FORESTRY SERVICES LIMITED -- FEB 19,2008 DIVINE TOUCH DAY SPA LIMITED -- FEB 28,2008 (1) SPECIALTY CHARTER ROUTE EDUSCIENCE21 INC. -- FEB 26,2008 PUBLIC PASSENGER SERVICE - carriage GARDA HOLDING INC. / GESTION GARDA INC. -- of passengers and their baggage from points in FEB 5,2008 the Province of New Brunswick as authorized HOFFER HOUSE OF WINDSOR CARE HOMES thereby by charter arrangement to points in the INCORPORATED -- FEB 7,2008 Province of Nova Scotia one-way or the reverse M. A. C. C. HOLDINGS LIMITED -- FEB 26,2008 POLAR ENTERPRISE PARTNERS INC. -- FEB 19,2008 thereof. Point of entry and exit is the Nova R & S RENTAL & LEASING INC. -- FEB 19,2008 Scotia-New Brunswick Border. SUPERIOR LINE FACILITIES INC. -- FEB 5,2008 THE BOMBAY FURNITURE COMPANY OF CANADA INC. -- (2) SPECIALTY CHARTER ROUTE FEB 5,2008 PUBLIC PASSENGER SERVICE - carriage TRINAV CONSULTANTS INC. -- FEB 19,2008 of passengers on behalf of Via Rail originating in WADDINGTONS OF NOVA SCOTIA LIMITED -- FEB 5,2008 the Province of New Brunswick to Halifax, Nova DATED at Halifax, Province of Nova Scotia, on Scotia with pickups and drop-offs at Via March 1, 2008. terminals in Amherst, Springhill Junction and Truro, Nova Scotia. Point of entry and exit is the Registry of Joint Stock Companies Nova Scotia-New Brunswick Border. Hayley Clarke, Registrar Copy of the said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 NOTICE is hereby given pursuant to Section 7 of the Lower Water Street, Halifax, Nova Scotia. Corporations Registration Act ("the Act"), that the following companies have made default in payment of the Unless the Board on or before 4:00 p.m. on annual registration fee due January 31, 2008 and the Wednesday the 9th day of April, 2008, receives a Certificates of Registration issued to each of them under written objection to the application, setting out the the Act are hereby revoked by the Registrar of Joint Stock reasons for the objection, the application may be dealt Companies as of March 6, 2008. with without a hearing. 1156842 NOVA SCOTIA LIMITED 1512653 ONTARIO INC. NOTE: Pursuant to Chapter 292 of the Revised 1915194 NOVA SCOTIA LIMITED Statutes, 1989, the date of any public hearing of this 1995590 NOVA SCOTIA LIMITED application will not be advertised in the Royal Gazette. 2152792 NOVA SCOTIA LIMITED 2181485 NOVA SCOTIA LIMITED DATED at Halifax, Nova Scotia this 12th day of 2273380 NOVA SCOTIA LIMITED 3004564 NOVA SCOTIA LIMITED March, 2008. 3014597 NOVA SCOTIA COMPANY 3032930 NOVA SCOTIA LIMITED MONCTON TRANSIT LIMITED 3037953 NOVA SCOTIA COMPANY Name of Applicant 3039155 NOVA SCOTIA LIMITED 3039495 NOVA SCOTIA LIMITED March 12-2008 - (2iss) 3039550 NOVA SCOTIA LIMITED 3039551 NOVA SCOTIA LIMITED 3039925 NOVA SCOTIA LIMITED NOTICE is hereby given pursuant to Section 7 of the 3072384 NOVA SCOTIA LIMITED Corporations Registration Act ("the Act"), and on the 3074314 NOVA SCOTIA LIMITED request of the following respective Corporations that the 3074545 NOVA SCOTIA LIMITED Certificate of Registration issued to each of them under 3074636 NOVA SCOTIA LIMITED the Act is hereby revoked by the Registrar of Joint 3085415 NOVA SCOTIA LIMITED 3085902 NOVA SCOTIA LIMITED Stock Companies as of the denoted date. 3085970 NOVA SCOTIA LIMITED 3086025 NOVA SCOTIA COMPANY 2008305 ONTARIO LIMITED -- FEB 25,2008 3097402 NOVA SCOTIA LIMITED 3123371 NOVA SCOTIA LIMITED -- FEB 19,2008 3097443 NOVA SCOTIA INCORPORATED AMERO'S SHUTTLE SERVICE INC. -- FEB 27,2008 3097639 NOVA SCOTIA LIMITED ARMOUR TIRE ENTERPRISES LIMITED -- FEB 25,2008 3109291 CANADA INC. BG CANADA ENERGY, INC. -- FEB 26,2008 3125771 NOVA SCOTIA LIMITED 3126332 NOVA SCOTIA LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 501

3126691 NOVA SCOTIA LIMITED CONSEQUENCE FILMS LIMITED 3126692 NOVA SCOTIA LIMITED COSMETICS UNLIMITED '79 LIMITED 3162093 NOVA SCOTIA LIMITED CRAPE GEOMATICS CORPORATION 3197073 NOVA SCOTIA LIMITED CUNNINGHAM LINDSEY CANADA LIMITED 3202192 NOVA SCOTIA LIMITED D. J. TEASDALE TRUCKING LIMITED 3202652 NOVA SCOTIA LIMITED D.R.B. DEVELOPMENTS LTD. 3205493 NOVA SCOTIA LIMITED DARTMOUTH REPO AUTO CENTRE LTD. 3206752 NOVA SCOTIA LIMITED DAVID FISHER RENTAL ENTERPRISES LIMITED 3206753 NOVA SCOTIA LIMITED DBVA BMP HOLDINGS (CANADA), ULC 3697533 CANADA INC. DELIA HOLDINGS LIMITED 3CM CONSTRUCTION COMPANY DON-CAR TRUCKING LIMITED 6338941 CANADA INC. DONNIE'S FIRESIDE LIMITED 6507972 CANADA INC. DR. JACK JOSEFOWICZ CONSULTING INCORPORATED A & B ROOFING LIMITED DR. JOHN P. FINLEY INCORPORATED A & C ROOFING LIMITED DR. LEA MCQUAIG INCORPORATED A & T DINER LIMITED E.B.E. ELECTRONIC BUSINESS EQUIPMENT LIMITED A&P ENTERTAINMENT INC. E.Z. INVESTMENTS LIMITED A.G. CREDIT SERVICES LTD. EAGLE FORMS & LABELS LTD. ACE TOWING LIMITED EAST COAST INSURANCE AGENCY LIMITED ACTION ONLINE SERVICES COMPANY EDGE PROPERTIES INCORPORATED ADAM LEMOINE LTD. FARMCO INDUSTRIES INCORPORATED ALEXANDRA'S FRANCHISE INC. FIDELITY FINANCIAL CORPORATION LIMITED AMERILOK CANADA INC. FIRE PROTECTION ENGINEERING INC. APISON, INC. FLAVOURS CANADA INCORPORATED ART CORE DEVELOPMENTS INCORPORATED FORMIL HOLDINGS LIMITED ASSA ABLOY OF CANADA LTD. - ASSA ABLOY DU FRONT STREET ROLLOVER FUND LIMITED CANADA LTEE FUTURICON LIMITED ATLANTIC DECK AND FENCE LIMITED G R Q INVESTMENT LIMITED ATLANTIC FINANCIAL GROUP (MARITIMES) INC. GANA GLOBE INTERNATIONAL LIMITED ATLANTIC OFFSHORE CREWING INC. GATES-HAMMOND INC. AYARCO GOLD CORPORATION LTD. GEO FILM CANADA CORPORATION BALLY COTTON HOLDINGS LIMITED GEORGE DETHERIDGE PULP CONTRACTING LIMITED BANCTEC (CANADA), INC. GERALD ROSS HOLDINGS LIMITED BAR JR COMPANY GILPIN LAW INCORPORATED BASF CANADA INC. GLO-BRITE LAUNDROMAT LIMITED BAYERS CENTRE PLAZA LIMITED GNT ENTERPRISES INCORPORATED BEINN BHREAGH TRUCKING LIMITED GO CLEAN MAID SERVICES INC. BELLEZZA SPA & STUDIO INCORPORATED GOOD ENOUGH FISHERIES LIMITED BEST STRATEGIC TRADING CANADA COMPANY GTO'S RESTAURANT LIMITED BETTENS CONSTRUCTION CO. LIMITED GUIDANCE AEROSPACE INC. BLACKBURN AGENCIES INCORPORATED H. HILTZ INVESTMENTS INC. BLAIR S. FRANCIS CONSTRUCTION LIMITED HAISLEY MILLAR CONSULTING GROUP INCORPORATED BLUENOSE WATER CLEANERS LIMITED HFX CONSULTING INC. BOSSA NOVA FASHIONS LTD. HI Q RENOVATION SYSTEMS LIMITED BYRD MAN FISHERIES INCORPORATED HIRKAIRA INC. C.W. TOTAL PAINTING & DECORATING LIMITED HOLGATE HEALTH SERVICES LIMITED CALDACORP LTD. HUB INTERNATIONAL TOS LIMITED CAN + BER COMMUNICATIONS INC. ICG INDUSTRIES LIMITED CANADIAN CRAB PACKERS ASSOCIATES LIMITED INNOVA DEVELOPMENT COORDINATION INC. CANSHAL HOLDINGS LIMITED IRONSENTRY INC. CARDINAL FLOORING LIMITED J & B SULLIVAN INCORPORATED CELTIC HOSPITALITY INC. J. LARDER RESTAURANTS LIMITED CELTIC INDUSTRIAL CONSULTANTS INCORPORATED J.B.L. INVESTMENTS LTD. CHARLTON DECKS LIMITED JEM DECK & CLADDING COMPANY LIMITED CHET CONSTRUCTION LIMITED JF/MG VEHICLE SALES INC. CHIASSON COMPUTER CONSULTING INCORPORATED JIM MACKINNON'S ELECTRICAL SERVICE LIMITED CHRIS' CUISINE LIMITED JNH ENTERPRISES INC. CMILL HOLDINGS LIMITED JOHNSTON'S FISHERIES LIMITED COLUMBIA NORTH MANAGEMENT COMPANY JP FINANCIAL LTD. COLUMBIA NORTH REALTY COMPANY KEEP-FILL ULC COLWELL BROTHERS HOLDINGS LIMITED KENLER INC. COMPANY PRODUCTIONS INC. KERRY STEEL LTD. COMPLETE DYNAMICS GAS GENERATOR SALES KEY MOTORS LTD. LIMITED KHALID HOLDINGS LIMITED

© NS Office of the Royal Gazette. Web version. 502 The Royal Gazette, Wednesday, March 12, 2008

KII CANADA, INC. SEPALLO LIMITED KIKSUN, INCORPORATED SMK SPEEDY INTERNATIONAL INC. KIM KIRKPATRICK INVESTMENTS LIMITED SPACEAGE ADVANCED TECHNOLOGY LIMITED KIRK SLAUNWHITE LTD. SPEC PLUS SALES AND MARKETING LIMITED KOKOSZKA INTERNATIONAL TRADING & SPEEDY MUFFLER KING CANADA LTD. TECHNOLOGY SERVICES LIMITED SPRING AIR / SOMMEX INC. L.F. MACDOUGALL INVESTMENTS INCORPORATED STATION HOLDINGS LIMITED LAKEVIEW YARN SHOP LIMITED SUMMIT FILMS INC. LIGHTHOUSE TRANSPORT SERVICES LIMITED SURE SAFE SECURITY SYSTEMS INCORPORATED LITTLE OFFSPRING INC. SWAINDRILLING INC. LIVING BENEFITS ATLANTIC LIMITED SWEET MAPLE HOLDINGS INCORPORATED M L B PROPERTIES LIMITED TERRAIN GROUP INC. MACCAFERRI CANADA LTD. THE BIOGRAPHY CHANNEL (CANADA) CORP. MADDOG FISHERIES LIMITED THE FALL RIVER OUTLET LEISURE PRODUCTS LTÉE. MAERSK CANADA INC. THE WHITE STORE,LIMITED MARITIME SAFETY EQUIPMENT & EASTERN FIRE TINGLEY MONUMENTS LIMITED EXTINGUISHERS SERVICE LIMITED TOULACO INVESTMENTS LIMITED MARK STEVENS HOLDINGS LIMITED TRACY BABINEAU GRAPHIC DESIGN INC. MARK STEVENS INVESTMENTS LIMITED TRIPPLE URANIUM RESOURCES INC. MARTIN SHORE VALLEY PROPERTY LOSS APPRAISALS TRITON FOODS LIMITED AND REPAIRS LIMITED TRUE BLUE I FISHERIES LIMITED MASH INVESTMENT INC. TSOSUMI PRODUCTIONS INCORPORATED MELODY MOUNTAIN MAPLE CREATIONS URTH PICTURES INCORPORATED CANADA-INTERNATIONAL INCORPORATED VENDOOZA ENTERTAINMENT INCORPORATED MILLENNIUM PITA BAKERY LIMITED W.F. WRIGHT ENTERPRISES LIMITED MONEYCONNECT INC. W.H. TATTERSALL ASSOCIATES INCORPORATED MRS. VANELLI'S RESTAURANTS LIMITED WARICK INVESTMENTS CLUB LIMITED MURRAY DEMOLITION CORP. WATER FOREVER INC. N. MCLEAN & ASSOCIATES INC. WEEKENDERS CANADA INC. NANO FILM PRODUCTIONS INCORPORATED WEYMOUTH MOTORS LIMITED NESTLÉ CANADA INC. WHISKEY'S LOUNGE LIMITED NETTIE MACPHEE REALTY LTD. WHISTLERS PUB AND GRUB LIMITED NEW AGE FISHERIES INCORPORATED WILKINS LIMITED NEYSAN ENTERPRISES LIMITED WOOD DOCTOR ATLANTIC INCORPORATED NORTH AMERICAN FELT CO./CIE FEUTRE NORD WOODMARC RENOVATIONS LIMITED AMÉRICAIN WORLD WIDE COMMUNICATIONS & CONSULTANTS O'KEEFE AND ROSS HOLDINGS INCORPORATED GROUP INCORPORATED OCEANA PICTURES INCORPORATED X-RAY HOME INSPECTIONS LIMITED OPTIMUM INVESTMENTS LIMITED YARMOUTH HEATING & AIR CONDITIONING INC. PANORAMA EQUITY INCORPORATED YOUNG FOREST IMPROVEMENTS LIMITED PANOSCOPE EQUITY INCORPORATED PARKERS COVE HOLDINGS LTD. DATED at Halifax, Province of Nova Scotia, on PARRCOM ATLANTIC CONCEPTS INCORPORATED March 6, 2008. PEEPER LANE LIMITED PLAZA (N.S.) LIMITED POLAR CAPITAL CORPORATION Registry of Joint Stock Companies POLYFAB INTERNATIONAL INCORPORATED Hayley Clarke, Registrar PROGRESSIVE SOFTWARE SOLUTIONS LIMITED PUSH CONSULTING INC. NOTICE is hereby given pursuant to Section 16 of the R. G. G. COMMUNICATION CONCEPTS LIMITED Partnerships and Business Names Registration Act ("the RANDY RIVER INC. Act"), and on the request of the following respective RAW IMPORTING INC. RAY SMITH HOLDINGS LIMITED Partnerships, that the Certificate of Registration issued to RAY SMITH INVESTMENTS LIMITED each of them under the Act is hereby revoked by the RTD QUALITY SERVICES INC./RTD, SERVICES DE Registrar of Joint Stock Companies as of the denoted date. QUALITE INC. S. A. GROVER TRUCKING LIMITED ACCESS TREE CUTTING SERVICES -- FEB 18,2008 SACCARY HOLDINGS INC. ADVANCED GAS EQUIPMENT INSTALLATION & SERVICES SACKVILLE VALUE WEAR CLOTHING LTD. -- FEB 13,2008 SALTERS GATE DEVELOPMENTS LIMITED ATLANTIC MORTGAGE CONNECTION -- FEB 28,2008 SANDOR CAPITAL CORPORATION ATLANTIC WORKWEAR -- FEB 27,2008 SARAH SOFI FASHIONS INC. BETHESDA HOLSTEINS -- FEB 26,2008 SEACOAST LANDSCAPE AND DESIGN LIMITED BOMBAY -- FEB 5,2008 SEMOLIANS HOLDINGS LIMITED BRIARCLIFF BED AND BREAKFAST -- FEB 19,2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 503

CAREER AND BUSINESS DIRECTIONS -- FEB 18,2008 in payment of the annual registration fee due January 31, CHEZ LUCE -- FEB 22,2008 2008 and the Certificates of Registration issued to each of CLICKER LEASH CO. -- FEB 22,2008 them under the Act are hereby revoked by the Registrar of COBEQUID WILL AND ESTATE SERVICES -- FEB 18,2008 CYPRO TECH REPAIR -- FEB 14,2008 Joint Stock Companies as of March 6, 2008. DLT FIRE PROTECTION PRODUCTS -- FEB 27,2008 DOANE CONSTRUCTION SERVICES -- FEB 27,2008 "TEC-SECTOR" COMPUTERS DYNAMIC RESPONSE MARKETING -- FEB 5,2008 A & A KITCHENS & BATH EAST HANTS GLASS -- FEB 25,2008 A & D GARBAGE REMOVAL ECLIPSE MEDIA GROUP -- FEB 5,2008 ABSOLUTE DETECTION SECURITY SERVICES EDWARDS DENTURE CLINIC -- FEB 22,2008 ACADEMY LAKE TRADES FRONT STREET FLOW-THROUGH 2006 - II LIMITED ACADIAN CONSULTING & DEVELOPMENT PARTNERSHIP -- FEB 15,2008 ACADIAN HAIR DESIGN FRONT STREET FLOW-THROUGH 2006-1 LIMITED ACROSS FROM THE GARDENS GIFT SHOPPE PARTNERSHIP -- FEB 15,2008 ADAMANT SPIRITS FUN-DAY BARGAINS -- FEB 19,2008 ADDED BALANCE ACCOUNTING SERVICES GEORGE GRANT'S SECURITY & TRANSPORTATION -- ADVANTEDGE HOCKEY SCHOOL FEB 5,2008 AFFORDABLE HOT TUB CONCEPTS HALIFAX REGIONAL BUILDERS & GENERAL AGRICOLA STREET MIRACLE CONSULTING CONTRACTORS -- FEB 26,2008 AIWA CANADA HILARY NEWTON TRAVEL -- FEB 5,2008 AKKAR CONSTRUCTIONS HIS IMAGE MATTERS MEN'S CLOTHING AND ALL ABOUT CLEANING ACCESSORIES -- FEB 5,2008 ALLAN CANDY HOPE SPRINGS: NUTRITION FOR BODY MIND & SPIRIT ALLDAY TOWING AND RECOVERY -- FEB 12,2008 ALLEYCAT AUTO SALES JOMAC BUSINESS SERVICES -- FEB 25,2008 ANDREW RUSSELL SPORTS PUBLICATIONS L & K FARM SERVICES & SUPPLIES -- FEB 6,2008 ANGELA PARR CREATIONS LAKESIDE FOREST PRODUCTS -- FEB 29,2008 ANGIE'S BUY & SELL LENTICULAR VIDEO -- FEB 14,2008 ANGIE'S DOG SITTING MARCATO DIGITAL SOLUTIONS -- FEB 5,2008 ARBONNE INTERNATIONAL CANADA MK5 CONSULTING SERVICES -- FEB 11,2008 ARGUS HOME INSPECTIONS NARROW GATE GARDEN COTTAGES -- FEB 21,2008 ATJA DELIVERY SERVICE O'REGAN'S DARTMOUTH HYUNDAI -- FEB 29,2008 ATLANTIC DOWN IMPORTS OLIVE'S SOAP GARDEN -- FEB 5,2008 ATLANTIC WOODSTOVE PETTIZITE MINERALS AND EXPLORATIONS -- ATTIC OWL BOOKSHOP FEB 27,2008 AUTO FOCUS PHOTOGRAPHY RKMJ PROPERTY SERVICES -- FEB 12,2008 AWAKENINGS: SPIRITUAL & SEXUAL HEALTH CENTRE ROBAR RENTALS -- FEB 26,2008 B & R CANTEEN SERVICE SIMPLY SALESMANAGEMENT -- FEB 19,2008 B KANE CONSULTING SMJ SALES & SERVICE -- FEB 7,2008 B. BAKER RENOVATIONS SPEEDY DELIVERY AND PICK UP SERVICE -- FEB 19,2008 B.P. RAWDING & SON ST. AMBROSE BOOKSTORE -- FEB 5,2008 BALANCED PROPERTY FUND LP SYDNEY NEXT TO NEW AUTO SALES -- FEB 5,2008 BAND SMASH COMPETITION THE BOMBAY COMPANY -- FEB 5,2008 BC CUSTOM WORK THE KITCHEN DOOR CATERING CO. -- FEB 14,2008 BEAR RIVER PUZZLES THE PAD PICKER RENTAL ACCOMMODATION SERVICE BEAVER TREE SERVICE -- FEB 26,2008 BENTBROOK FARM THE SILVER CELLAR -- FEB 4,2008 BIG BREW TRI MATRIX INTERNET SERVICES -- FEB 15,2008 BIOPRO TECHNOLOGY TYBRDO CONSTRUCTION AND REPAIRS -- FEB 18,2008 BJ'S PRO PAINTING VALLEY RENAISSANCE PAINTERS -- FEB 7,2008 BLUE RIBBON TAXI Y.K. PNEUMATIC SYSTEMS INSPECTIONS -- FEB 27,2008 BODY LUSHES SKIN CARE PRODUCTS BOHEMIAN BUBBLES BATH & BODY DATED at Halifax, Province of Nova Scotia, on BOLT-ON SECURITY SOLUTIONS BRAINTREE CONSULTING March 1, 2008. BRIDGEWATER PROPERTY MARKETING BROWS BY CONNIE Registry of Joint Stock Companies BRUCE BAGNELL TRUCKING Hayley Clarke, Registrar BUCK AND NEAR DOLLAR STORE BUILDING THE FUTURE CHILDREN'S CENTRE BUSSEY FORESTRY NOTICE is hereby given pursuant to Section 16 of the C & S SAFETY SOLUTIONS - TUB & TILE ANTI-SLIP Partnerships and Business Names Registration Act ("the C J'S BOOKKEEPING SERVICES Act"), that the following Partnerships have made default C. & C. FARMS

© NS Office of the Royal Gazette. Web version. 504 The Royal Gazette, Wednesday, March 12, 2008

C. CASTLE PHOTOGRAPHIC SERVICES FAMILY TRADITION TRUCKING C. POIRIER'S GARAGE FINDLAY GRAPHICS C.E.F. INSURANCE & FINANCIAL SERVICES FINGERS AND TOES DAY SPA CAD TECH INNOVATIONS FIT PLUS MARTIAL ARTS CALICO'S LOUNGE FLARE PETROLEUM CALLUNA PROMOTIONS FREEDOM BOOKKEEPING SERVICES CAMPBELL REFRIGERATION & APPLIANCE SERVICE G.F.S. SATELLITE SERVICES CANADA 2000 BUSINESS SERVICES GAB PAINTING SERVICES CANADA EAST CLEAN AIR & WATER CENTRE GAMERS VOICE RADIO CASSON FAMILY FARM GEORGE S. TAYLOR COMMUNICATIONS CAVALIER SCREEN PRINT GEORGIA-LEE'S GIFTS CDN CONTRACTING GISELE'S ALTERNATIVE FOR BETTER HEALTH CELLULAR TAXI GOLD RIVER AUTO SALES CELTIC ENTERTAINMENT GOLDLEAF DESIGN & CONTRACTING CINDY'S 30'S & 40'S ESCORT SERVICE GORDON JAMES RESOURCES COMPANY CITY OF LAKES AUTO DETAILING GOUGH MAINTENANCE SERVICE CIVIL ENFORCEMENT SERVICES GQ COURIER SERVICE CLARKE HINES REAL PROPERTY APPRAISALS GR'S PAINTBALL GEAR.CA CLASSIC CHARITABLE CONSULTANTS GRAND LAKE DEVELOPMENTS CLEARPOINT ACCOUNTING GRANT'S STAND FAST CONSTRUCTION COLOVO SOFTWARE DESIGN GREEN WORLD IMPORT/EXPORT AND CONSULTANCY COMBAT RING SPORTS GREENWOOD PIZZA COPPERFIELD CATS "CAT CARE, INTERPERATIVE GUARANTY AUCTIONS DREAMS AND MEDIUM SERVICES" GUNNER MUSIC PUBLISHING COREY JONES HOUSE AND PROPERTY MAINTENANCE H BURDETT-MOULTON ARCHITECT COTTAGE INSPIRATIONS CASUAL WEAR HALIFAX DEMOLITION CONSULTING COUSIN'S CARPENTRY SERVICES HALIFAX INFORMATION TECHNOLOGY CENTRE CRITICAL HOME INSPECTIONS HAPPY DUDES SURF EMPORIUM CROWE NAVIGATION SERVICES HARMONIC CHOICES WORKSHOPS CURBSIDE AUTOMOTIVE / BEDFORD HART'S @ HOME FITNESS D.M. COMPUTERS &WEB SERVICES HATCHET LAKE CONCRETE & CONSTRUCTION DAN'S DOMESTICS PETSTORE HAVE COOK WILL TRAVEL DANCING DRAGONFLY DECOR & DESIGNS HEALTHY HEAT INFRARED SAUNA SERVICE DARTMOUTH NUTRITION HEFLER HOMES DAYBREAK MUSIC SCHOOL HEIRLOOM PORTRAITS BY MICHAEL & LOUISE DECOR ENTRY SYSTEMS/LES SYSTÈMES DECOR ENTRY HEWAT SAXBY AUTOMOTIVE SERVICES DENYDOALL HILDEN VARIETY STORE DIAMOND CUT LIMO SERVICES HOME IQ CONTROL TECHNOLOGIES DKR VENTILATION SOLUTIONS HOME WORK INTERNET PUBLISHING DOLL'S PHOTO ENGRAVING AND MORE --- HOMESCAPES CONTRACTING DON KENNEDY WELDING HOSPITALITY TV DONE RIGHT ODD JOBS HUADA ARTS & CRAFTS DOODADS ELECTRONICS HUB.ORG NETWORKING SERVICES DOREYWOOD CUSTOM CARVED DECOR HUDON CONSULTING DOYLE'S RESIDENTIAL HEATING I.P.E.C.C. PROJECT MANAGEMENT DRC DISTRIBUTION IMPACT INFORMATION TECHNOLOGY GROUP DRIFTWOOD BOATS IN FINE COMPANY DISTINCTIVE GIFTS AND CRAFTS E.S.T. DESIGN & CONSTRUCTION MANAGEMENT INDEPENDENT SUBMARINE SUPPORT SERVICES EARTH SCIENCES EDITORIAL SERVICES INDIEGROUND DIGITAL MEDIA DISTRIBUTION EAST & WEST ARTS AND CRAFTS INHOME ELECTRONICS EASTERN WARRANTY SERVICES INTUITIVE EYE PRODUCTIONS ECOR ROOFING ENTERPRISES ISLAND SOCCER SCHOOL EDUCATED EDGE EXAM SERVICES ISNOR'S ROOFING & CONTRACTING EKKLIT DELIVERY SERVICE J. MAC YARD & GARDEN ELROY MOSES MINCE MEAT JAKE'S DINER & SONS ENVISION EQUESTRIAN CENTRE JAMIE'S CUSTOM FLIES ESJAY PRODUCTIONS JAZ STRATEGIC INVESTMENTS EURO CAN CONSTRUCTION JE PROPERTY MANAGEMENT EXCELLENCE CLEANING JENNIFER ROBINSON-ROMKEY REGISTERED MASSAGE EXHIBIT RENTALS THERAPIST EXIT 11 GRILL JENNY'S SCRAPBOOKING MEMORIES EXTREME CAGE COMBAT JET CRESTING & PROMOTIONS EYKING MANAGEMENT CONSULTING JO JO'S CRAFTS AND SUPPLIES FAMILY EVENT VIDEO PRODUCTION JOBS R US CONSTRUCTION

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 505

JODI BUCHOLTZ PHOTOGRAPHY N & SAON TRADING JOHN GLENN FORESTRY NATURAL CHOICE SEAFOOD DISTRIBUTORS JOHN O'S NEW DEVELOPMENT PROJECTS NDR ACCOUNTING, BUSINESS ADVISORY AND JOMAR JANITORIAL SERVICES CONSULTING JORDAN FALLS ESCORT SERVICE NDR CONSULTING ACCOUNTANTS JORDAN PROPERTY & LOSS CONTROL MANAGEMENT NERO CLEANING SERVICES JULIE HUSKINS CAD SERVICES NETEFFECT K & E HOMETECK NEUFSPEED PAINT & CUSTOMIZING K.R. INTERIORS NI-TECH SYSTEMS KAF KIDZ ID NICKAT TRUCKING KCS MAINTENANCE AND RENOVATIONS NLR DELIVERY SERVICE KEELING AGENCIES NODEWORX INTEGRATED SOLUTIONS KEEP ON THE GRASS - LANDSCAPING & PROPERTY NOR'WEST BOOKS MAINTENANCE NOW & ZEN MASSAGE THERAPY, YOGA INSTRUCTION & KEITH INTERIORS WELLNESS COUNSELLING KEN MAHONEY PROCESS SERVICE (DOCUMENTS) O'KEEFE ACOUSTICS KEY LARGO'S BAR OCEANVIEW CEDAR PRODUCTS KEY LARGO'S MARGARITAVILLE DINING ROOM & OLA'S MINI COURT LOUNGE OLD CHESTER IMAGERY KIERSTEAD STONE SURFACE INSTALLS OLDFIELD PROPERTIES KYLE HINES TRUCKING ON THE VINE - BEER AND WINE SUPPLY L & A TRANSPORT OSCAR BEDOYA CLEANING SERVICES L M D ENTERPRISES OUTLIER RESEARCH CONSULTING L. LEBLANC GENERAL HOME MAINTENANCE OVERTOM MUSIC LAKELAND SAFETY P.H.N.W. ENTERTAINMENT LANEY'S SUPERIOR ROOFING TECHNICIANS PANDEMIC MARKETING LAURENTIAN CLERICAL SERVICE PARSONS SKIDSTEER , CARTAGE AND LANDSCAPING LAWNS R' US PEG'S GRILL & TAKEOUT LEAD DOG CONSULTING PELLERIN INTERIORS LIFE UNDER CONTROL - ORGANIZING SOLUTIONS PFIZER GLOBAL RESEARCH AND DEVELOPMENT GROUP LILLIAN'S TAILOR SHOP PFIZER GLOBAL RESEARCH AND DEVELOPMENT LIVING BREATH AIR PURIFICATION SHERIDAN PARK LABORATORIES LOBSTER POUND RESTAURANT #3 PHIL EDWARDS CONSULTING LOC ELECTRIC PINEAPPLE ZOO PRODUCTIONS LOCKVIEW MEDIA PINECREST VIDEO & VARIETY LOL ONLINE LOGISTICS PING CANADA M & J DRYWALL PLAN C DESIGN & CONSTRUCTION M & M ACCOUNTING SERVICES PLEASANT WAY GROCERY & VIDEO M & W AUTO SPORT POTENTIAL DESIGN SOFTWARE MACMULLIN SALES AGENCY POWER MARTIAL ARTS MAINLAND DENTURE CLINIC PRINCE RYAN VIDEO MAKE BELIEVE MANAGEMENT PRINT-XPERTS MARITIME GATE & SECURITY COMPANY PRISCILLA PUBLISHING MARKLAND HOMES PRO ONE PAINTING MARYS AISHLING SPIRITUAL SHOP PROVINCIAL OUTDOOR POWER EQUIPMENT MATT SAMSON ATM'S PROVINCIAL POWER EQUIPMENT MCS SECURITY LOCKSMITH PUCKWISS PROGRAM MANAGEMENT CONSULTING MCVEIGH'S GENERAL STORE PUMP MOORE SYSTEMS MEMORABLE MOMENTS PHOTO SERVICE PUPPY CUTZ GROOMING SALON MERCEDES-BENZ CREDIT/CREDIT MERCEDES-BENZ PUPPY'S SNOW PLOWING MESSERVEY BROS MOBILE WELDING R & D STONE SERVICE MGL MARKETING SERVICES R. C. SMITH BACKHOE SERVICES MICHAEL'S POMODORO SAUCES R.W.N.N. TRUCKING MIKE CRAWFORD'S HOME IMPROVEMENT & REPAIR RAWKIT PRODUCTIONS SERVICE RAZORSIDE TECHNOLOGIES MO-ABER ARENA FOOD EMPORIUM REBECCA J. PHOTOGRAPHY MONK MANAGEMENT REID'S CREATIVE FLOORS MONSTER CYCLE RELIN INTERNATIONAL BUSINESS ASSOCIATES MORASH AUTO REVIVAL RENTANTIGONISH.CA MORRIS TRUCKING RICHARD HEISLER AUTO MOSTLY CONCRETE GARDEN ART RING LAW MOTHER EARTH HEALTH CHOICES RITZ LIMO RIDE MUDDIN' GOOD TIME ACCREDITED ATV/OHV COURSES RITZ SHARE-A-LIMO MWORKS MARKETING & PROMOTION RITZ TAXI

© NS Office of the Royal Gazette. Web version. 506 The Royal Gazette, Wednesday, March 12, 2008

RITZ TOURS SHUTTLES AND EVENTS THE WOODEN HOUSE PHOTOGRAPHIC AND DIGITAL RODGERSON COUNSELLING SERVICE MEDIA SERVICES ROGERS PLUS THOMAS CREMO DELIVERY SERVICE ROGERS RETAIL THUMPER'S GENERAL STORE ROGUE FIGHT WEAR TIMBER VALLEY CONTRACTING RON BRYANT REALTY TOM'S ALIGNMENTS ROOM WITH A CUE TOM'S CONSTRUCTION ROTAMOTION MECHANICAL TOOLES FORESTRY & CONSTRUCTION ROYAL LEPAGE REFLECTIONS REAL ESTATE TOPANGART ARTISTIC DESIGNS RPC MARINE SERVICES TOTAL TECH SOLUTIONS RWB SERVICE STATION TOWN TOBACCO S.L.A.P. AUDIO / VIDEO PRODUCTIONS TR PLUMBING & RENOVATIONS SACRED SPACE YOGA TRACEY'S CONVENIENCE STORE SAFE & SOUND SECURITY AND RENOVATIONS TRADEPORT TRADING SAMMY JO'S CATERING TREES TO TREASURES SAMOSA HUT GROCERIES AND RESTAURANT TRUE DESIGN PERSONAL TRAINING SANHAVEN MARKETING TRY US ENTERTAINMENT SCENIC EYE PHOTOGRAPHY TS GOURMET SCIENTIFIC RESEARCH AND ANALYSIS IN THE TWIGS - PLANTS & GIFTS MARITIMES (SRAM) TWISTED PURL SCOTIA TATTOOING U-STORE-IT SELF STORAGE SCULLY'S ELECTRICAL UNCLEMARS AFRICAN & CARIBBEAN FLAVORS SEABREEZE MINISTRIES UNIQUE WOODWORKING SHADOW ZONE FAMILY ENTERTAINMENT CENTRE UPPER BROOKFIELD FARM & FORESTRY SHE'S SEW UNUSUAL ! UPPER CANADA WOODWORKING SHILO STEWART PAINTING URBANITY UNIQUE SALON SUPPLIES SHUBERT'S AUTOBODY URCHIN INK SILVER THREADS HAIR DESIGN VICKERY'S AUTO SALES SKY MOUNTAIN CONVENIENCE VISUAL HOUSE GRAPHICS SNK DATA SERVICES WALL TO WALL RESIDENTIAL SERVICES SOUTHEND BUSINESS CENTRE WATSON & TAYLORS MAINTENANCE SOUTHEND FAMILY PRACTICE WHAT'S GOING ON PRINTING SPARTAN INNOVATIONS WICK-ED CANDLES SPRYFIELD SMOKE 'N' LOTTO EXPRESS WIPE OUT CLEANING AND MAINTENANCE SERVICE STAGE COACH DECORATING AND REDESIGN WISHART FORESTRY SERVICES STANDING STONES TATTOO & BODY PIERCING WJD BUSINESS AND MARKETING SERVICES STAR POINT COMMUNICATION SYSTEMS WOODMARC CRAFTS STICK REPAIR ATLANTIC WORLDWIDE AQUATIC TECHNOLOGY & ENVIRONMENTAL STONEHOUSE MARKETING SERVICES RESEARCH CONSULTING ASSOCIATES STRESSWORKS ON - SITE THERAPY WYLIE PARKWAY STUDIO E PHOTOGRAPHIC XNTREK TECHNOLOGY SUE'S PET SHOP & GROOMING YO-GANESH YOGA MATS & ACCESSORIES SWEET TREATS FROM RHODA'S KITCHEN ZACK'S EXTREME MOTORSPORTS SYDNEY ZOO PRODUCTION SYNDICATE COMPUTERS DATED at Halifax, Province of Nova Scotia, on SYNERGYS COMMUNICATIONS GROUP March 6, 2008. T & M GENERAL CONTRACTING T'S WEB DESIGN & COMPUTER REPAIR TACTICAL SURVEILLANCE TEAM Registry of Joint Stock Companies TAYLOR MADE TOURS Hayley Clarke, Registrar TAYLOR SIDING TERRY WHITE LOGGING NOTICE is hereby given pursuant to Section 17 of the THE ACCENTS MUSICAL GROUP Companies Act being Chapter 81 of the Revised Statutes THE AHWAZI ARABIC INFO. CENTER WWW.AL-AHWAZ.COM.(AAON) of Nova Scotia, that the following companies have THE BROKEN BRIDLE changed their names as of the denoted dates. THE CARTRIDGE FACTORY THE COMPUTER HUT Old Name : 1339881 NOVA SCOTIA LIMITED THE CROC STOP FOOD New Name : RES CAPITAL LIMITED THE EAST COAST LEARNING EXPERIENCE Effective: 25-FEB-2008 THE ENGLISH PROFESSOR'S EDITING SERVICE THE GRIZZLY BAR & STEAK HOUSE Old Name : 2336798 NOVA SCOTIA LIMITED THE MANSON TEAM FINANCIAL SERVICES New Name : EDWARDS DENTURE CLINIC LIMITED THE PICKET FENCE CREATIONS & CLUTTER Effective: 22-FEB-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 507

Old Name : 3090657 NOVA SCOTIA LIMITED Old Name : BRUCE & ASSOCIATES CHARTERED New Name : VAUGHN MCMANUS CONSTRUCTION ACCOUNTANTS INC. LIMITED New Name : BRUCE & PARTNERS CHARTERED Effective: 29-JAN-2008 ACCOUNTANTS INC. Effective: 07-FEB-2008 Old Name : 3102049 NOVA SCOTIA LIMITED New Name : NOVA'S FINEST FISHERIES INC. Old Name : CHINA CLASSIC RESTAURANT (1998) LTD. Effective: 19-FEB-2008 New Name : 3017668 NOVA SCOTIA LIMITED Effective: 18-FEB-2008 Old Name : 3120451 NOVA SCOTIA LIMITED New Name : CBNS HOLDINGS LIMITED Old Name : CORNING INSURANCE AGENCIES LIMITED Effective: 05-FEB-2008 New Name : 1487926 NOVA SCOTIA LIMITED Effective: 01-FEB-2008 Old Name : 3120452 NOVA SCOTIA LIMITED New Name : DBNS HOLDINGS LIMITED Old Name : CROMBIE MANAGEMENT SERVICES LIMITED Effective: 05-FEB-2008 New Name : ECL MANAGEMENT SERVICES LIMITED Effective: 11-FEB-2008 Old Name : 3120871 NOVA SCOTIA LIMITED New Name : CBNL HOLDINGS LIMITED Old Name : DAN D. JENKINS HOLDINGS INC. Effective: 05-FEB-2008 New Name : 3084646 NOVA SCOTIA LIMITED Effective: 01-FEB-2008 Old Name : 3159053 NOVA SCOTIA LIMITED New Name : PARKLAND AT THE LAKES LIMITED Old Name : DARK HARBOUR WIND INC. Effective: 12-FEB-2008 New Name : DARK HARBOUR WIND ULC Effective: 30-JAN-2008 Old Name : 3191295 NOVA SCOTIA LIMITED New Name : CAMBRIDGE MEDICAL ENGINEERING Old Name : DR. FILIZ HOETTEN INCORPORATED LIMITED New Name : 3079053 NOVA SCOTIA LIMITED Effective: 27-FEB-2008 Effective: 21-FEB-2008

Old Name : 3222185 NOVA SCOTIA LIMITED Old Name : DRAFTCON CALAMAR CORP. New Name : D & S INSPECTION SERVICES LIMITED New Name : CALAMAR CONSTRUCTION CANADA CORP. Effective: 18-FEB-2008 Effective: 29-FEB-2008

Old Name : 3222202 NOVA SCOTIA LIMITED Old Name : EAST RIVER MANAGEMENT LIMITED New Name : JG ALDEN LEADBETTER PAINTING (2008) New Name : AC WILLIAMS MACDONALD INC. LIMITED Effective: 26-FEB-2008 Effective: 15-FEB-2008 Old Name : ELAW SERVICES INCORPORATED Old Name : 3222943 NOVA SCOTIA LIMITED New Name : JANET WHITE REAL ESTATE LIMITED New Name : PECHERIES CHETICAMP FISHERIES INTL. Effective: 28-FEB-2008 INC. Effective: 11-FEB-2008 Old Name : FUTURE PERFECT STORMS INC. New Name : M5 PRODUCTIONS INC. Old Name : 3224519 NOVA SCOTIA LIMITED Effective: 06-FEB-2008 New Name : CORNING INSURANCE AGENCIES (2008) LIMITED Old Name : GE CANADA REAL ESTATE INC. Effective: 01-FEB-2008 New Name : GE CANADA REAL ESTATE INC. / GE IMMOBILIER CANADA INC. Old Name : 3224576 NOVA SCOTIA LIMITED Effective: 21-FEB-2008 New Name : MACCALLUM EQUITIES LIMITED Effective: 14-FEB-2008 Old Name : HEALTH TRUST CANADA ULC New Name : 3095155 NOVA SCOTIA COMPANY Old Name : 3224940 NOVA SCOTIA LIMITED Effective: 04-FEB-2008 New Name : MSS HOLDINGS LIMITED Effective: 07-FEB-2008 Old Name : HOUSE OF HALAL INC. New Name : 3093832 NOVA SCOTIA LIMITED Old Name : 3225634 NOVA SCOTIA LIMITED Effective: 21-FEB-2008 New Name : DOWN EAST VENDING INCORPORATED Effective: 27-FEB-2008 Old Name : INNOVATIONS PLUS PRODUCTIONS LIMITED New Name : JAMES PETRIE PRODUCTIONS INC. Old Name : BROMAC FIRE & SAFETY LIMITED Effective: 15-FEB-2008 New Name : EQUIVAC LTD. Effective: 19-FEB-2008

© NS Office of the Royal Gazette. Web version. 508 The Royal Gazette, Wednesday, March 12, 2008

Old Name : INTEGRATED OIL SANDS COMPANY IN THE COURT OF PROBATE FOR NOVA SCOTIA New Name : BP CANADA SUNRISE COMPANY IN THE ESTATE OF CHARLES ANGUS Effective: 18-FEB-2008 MACDONALD, Deceased Old Name : LOUISBOURG GENERAL STORE (2006) LIMITED Application for Proof in Solemn Form New Name : 3183132 NOVA SCOTIA LIMITED Notice of Application Effective: 01-FEB-2008 (S.64(3)(a))

Old Name : MARITECH MASONRY SERVICES LIMITED The applicant Mary Anne Grant has applied to the New Name : 3117791 NOVA SCOTIA LIMITED Effective: 04-FEB-2008 Judge of the Probate Court of Nova Scotia, at the Probate District of Sydney, 6-136 Charlotte Street, Sydney, Nova Old Name : NEW VISION INVESTMENTS INCORPORATED Scotia, for Application for Proof in Solemn Form to be New Name : NEW VISION OPTOMETRIC CONSULTING INC. heard on Tuesday, March 18, 2008, at 9:30 a.m. Effective: 14-FEB-2008 The affidavit of Mary Anne Grant in Form 46, a copy of which is attached to this Notice of Application, is filed Old Name : NEW WATERFORD PHYSIOTHERAPY LIMITED in support of this application. Other materials may be New Name : NEW WATERFORD PHYSIOTHERAPY & filed and will be delivered to you or your lawyer before THERAPEUTIC LASER CENTRE LIMITED the hearing. Effective: 31-JAN-2008 NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form Old Name : OGDEN EXCAVATION LIMITED 47 with the court, and then serve the notice of objection New Name : OGDEN RESTAURANTS LTD Effective: 11-FEB-2008 on the personal representative and each person interested in the estate. Old Name : P.V. HOME INSPECTION SERVICES LIMITED If you do not file and serve a notice of objection you New Name : CELTIC PROPERTY INSPECTION SERVICES will not be entitled to any notice of further proceedings LIMITED and you may only make representations at the hearing Effective: 06-FEB-2008 with the permission of the registrar or judge. Old Name : PACIFIC ENTERPRISES INTERNATIONAL If you do not come to the hearing in person or as CANADA LTD. represented by your lawyer the court may give the New Name : PE INTERNATIONAL CANADA LTD. applicant what they want in your absence. You will be Effective: 27-FEB-2008 bound by any order the court makes. Therefore, if you contest any part of this application Old Name : RAMPAGE TECHNOLOGY INC. you or your lawyer must file and serve a notice of New Name : 3221465 NOVA SCOTIA LIMITED Effective: 25-FEB-2008 objection in Form 47 and come to the hearing.

Old Name : ROCKY MOUNTAIN HOME CONSTRUCTION DATED December 18, 2007. LIMITED New Name : 1-D DEVELOPMENTS LTD. M. Ann Levangie Effective: 30-JAN-2008 Lawyer for Applicant Old Name : SPRING HEALTH LIMITED 10 Church Street, Truro NS B2N 5B9 New Name : 3102258 NOVA SCOTIA LIMITED Telephone: 902-896-6129; Fax: 902-893-3071 Effective: 31-JAN-2008 E-mail: [email protected]

Old Name : TECNOSOIL CONSULTING LTD. 425 February 27-2008 - (3iss) New Name : JACOMO INVESTMENTS LTD. Effective: 21-JAN-2008

Old Name : TELEGLOBE CANADA ULC New Name : TATA COMMUNICATIONS (CANADA) ULC Effective: 18-FEB-2008

DATED at Halifax, Province of Nova Scotia, on March 1, 2008.

Registry of Joint Stock Companies Hayley Clarke, Registrar

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 509

CITATION NOTICES

To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed.

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion NO NEW CITATIONS

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion SCHWARTZ, William Edwin The Law Courts Sharron M. Atton Halifax, Halifax Regional Municipality 1815 Upper Water Street February 20-2008 - (5iss) March 19-2008 - 10:00 a.m. Halifax

ESTATE NOTICES

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 Administrator (Ad) Date of the First Insertion BARRETT, Victor Ross Barrett (Ex) Hugh R. McLeod Sydney 1925 Highway 28 275 Charlotte Street Cape Breton Regional Municipality Sydney NS B1N 3H5 PO Box 306 February 22-2008 Sydney NS B1P 1C6 March 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 510 The Royal Gazette, Wednesday, March 12, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion BARTLETT, James Loyola Thomas (Ex) G. Wayne Beaton, QC Sydney 2128 Sydney Road Khattar & Khattar Cape Breton Regional Municipality Reserve Mines NS B1E 1K1 378 Charlotte Street February 22-2008 Sydney NS B1P 1E2 March 12-2008 - (6m)

BELMORE, Eleanor Mae Bonnie Price (Ex) Roberta J. Clarke, QC Caribou Gold Mines 219 Old Post Road East Blois Nickerson & Bryson Halifax Regional Municipality Smith’s Cove NS B0S 1S0 PO Box 2147 March 3-2008 Halifax NS B3J 3B7 March 12-2008 - (6m)

BETZ, Waltraud Michele C. Hanna (Ex) March 12-2008 - (6m) Halifax, Halifax Regional Municipality c/o Diana M. Woerz March 7-2008 67 Oakhill Drive Lower Sackville NS B4C 4A9

BRINE, Jessie Stephen Marilyn Anderson (Ex) Karen L. Kinley Lunenburg, Lunenburg County 232 Riverside Drive 596 S. Main Street March 4-2008 Lower Sackville NS B4C 2Y8 PO Box 159 Mahone Bay NS B0J 2E0 March 12-2008 - (6m)

BROWNELL, Kenneth Carl Beverly Ann Cavanagh (Ad) S. Charles Facey, QC Mount William, Pictou County c/o S. Charles Facey, QC PO Box 610 February 29-2008 PO Box 610 Westville NS B0K 2A0 Westville NS B0K 2A0 March 12-2008 - (6m)

BURKE, Alexander Charles Michael Joseph Burke (Ex) Sheldon Nathanson Louisbourg 43 Pepperell Street PO Box 79 Pier Postal Station Cape Breton Regional Municipality Louisbourg NS B1C 1L8 Sydney NS B1N 3B1 March 6-2008 March 12-2008 - (6m)

BURSEY, Eileen Farrell Gladys Ann Atkinson and Peter E. Belliveau Amherst, Cumberland County Cathy Elizabeth Wilson (Exs) PO Box 545 May 25-2004 c/o Peter E. Belliveau Amherst NS B4H 4A1 PO Box 545 March 12-2008 - (6m) Amherst NS B4H 4A1

BURTON, J. Deryl Margaret Elaine Burton (Ex) James F. Richards, QC Truro, Colchester County 184 Waller Drive 779 Prince Street February 21-2008 Truro NS B2N 1A4 PO Box 1064 Truro NS B2N 5G9 March 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 511

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion CARREAU, John Gerard Henry Arthur E. Hare, QC (Ex) March 12-2008 - (6m) Halifax, Halifax Regional Municipality 137-1657 Barrington Street January 29-2008 Halifax NS B3J 2A1

CONNELL, William Francis Michael J. Connell (Ex) W. Bruce Gillis, QC Middleton, Annapolis County 4439-30th St. NW Durland Gillis March 4-2008 Edmonton AB T6T 1H1 PO Box 700 Middleton NS B0S 1P0 March 12-2008 - (6m)

CURRIE, David Wayne Elizabeth Currie Shier (Ex) Cox & Palmer Beaver Bank 1138 Gable Drive Purdy’s Wharf Tower I Halifax Regional Municipality Oakville ON L6J 7P2 1100-1959 Upper Water Street February 28-2008 Halifax NS B3J 3N2 March 12-2008 - (6m)

DALRYMPLE, Aubrey Blair Tasha Lynette Dalrymple (Ex) Robert A. Carruthers East Gore, Hants County c/o Carruthers & MacDonell Carruthers & MacDonell February 20-2008 PO Box 280 PO Box 280 Shubenacadie NS B0N 2H0 Shubenacadie NS B0N 2H0 March 12-2008 - (6m)

DAVIS, Joan Irene Rebecca Richards Joseph A. MacDonell Truro, Colchester County 19 Larch Terrace Carruthers & MacDonell February 12-2008 Truro NS B2N 7C4 PO Box 280 and Elisabeth Borden Shubenacadie NS B0N 2H0 24 Silverwood Drive March 12-2008 - (6m) Truro NS B2N 6Y6 (Exs)

DELOREY, Vincent Warren Herbert Joseph Delorey (Ex) Daniel J. MacIsaac Afton, Antigonish County RR 1 Afton 30 Church Street February 11-2008 Antigonish County NS B0H 1A0 PO Box 1478 Antigonish NS B2G 2L7 March 12-2008 - (6m)

FITZGERALD, Desmond Patrick Public Trustee (Ad) Shannon Ingraham-Christie Halifax, Halifax Regional Municipality PO Box 685 Public Trustee February 26-2008 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 March 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 512 The Royal Gazette, Wednesday, March 12, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion GARLAND, Margaret Janet Gillian M. Osmond Patrick A. Burke, QC Lunenburg, Lunenburg County 182 Pelham Street 28 King Street February 18-2008 PO Box 519 PO Box 549 Lunenburg NS B0J 2C0 and Lunenburg NS B0J 2C0 Catherine R. Bradbrook March 12-2008 - (6m) 426 West Ship Harbour Road Lake Charlotte NS B0J 1Y0 (Exs)

GILL, Frederick L. Elsie B. Gill (Ex) J. Ronald Creighton, QC Waldegrave, Colchester County 7 Newcombe Drive Patterson Law February 21-2008 Lower Sackville NS B4C 2C8 10 Church Street PO Box 1068 Truro NS B2N 5B9 March 12-2008 - (6m)

HUTT, Joan Frances Public Trustee (Ad) Shannon Ingraham-Christie Maplestone Enhanced Care, Halifax PO Box 685 Public Trustee Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 February 1-2008 Halifax NS B3J 2T3 March 12-2008 - (6m)

HYNES, William Harry Linda MacDonald William R. Burke Glace Bay 46 Raymoor Drive 36 Union Street Cape Breton Regional Municipality Dartmouth NS B2X 1G7; PO Box 86 February 21-2008 Judith Neary Glace Bay NS B1A 5V2 PO Box 2 March 12-2008 - (6m) Amherst NS B4A 4P5 and Norma Cochrane 165 Forest Street Glace Bay NS B1A 1G8 (Exs)

JAMIESON, Loretta M. J. Ronald Creighton (Ex) J. Ronald Creighton, QC Sydney PO Box 1068 Patterson Law Cape Breton Regional Municipality Truro NS B2N 5B9 10 Church Street February 18-2008 PO Box 1068 Truro NS B2N 5B9 March 12-2008 - (6m)

JOHNSON, Eleanor Annie James A. Johnson (Ex) Gerard P. Scanlan Bible Hill, Colchester County 811 Pictou Road 640 Prince Street February 28-2008 Bible Hill NS B2N 5B1 PO Box 1228 Truro NS B2N 5N2 March 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 513

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion LEBLANC, Therese Rheal LeBlanc (Ex) Carmel A. Lavigne Cheticamp, Inverness County 58 Platin Road 15595 Cabot Trail March 4-2008 PO Box 135 PO Box 579 Cheticamp NS B0E 1H0 Cheticamp NS B0E 1H0 March 12-2008 - (6m)

MacDONALD, Martha Catherine Marie MacDonell (Ad) Joseph A. MacDonell Inverness, Inverness County 6 Crandall Drive Carruthers & MacDonell February 4-2008 Port Hawkesbury NS B9A 2K3 PO Box 280 Shubenacadie NS B0N 2H0 March 12-2008 - (6m)

MacDONALD, Mary Jessie John Hugh MacDonald (Ex) Neil F. McMahon Lingan 3511 Ellsworth Avenue 3397 Plummer Avenue Cape Breton Regional Municipality New Waterford NS B1H 2G6 New Waterford NS B1H 1Z1 February 25-2008 March 12-2008 - (6m)

MacEACHERN, Christena Elizabeth Darrall MacEachern (Ex) Donald L. Macdonald Antigonish, Antigonish County 86 Highland Drive Suite 2-5, 188 Main Street February 26-2008 Antigonish NS B2G 1P6 Antigonish NS B2G 2B9 March 12-2008 - (6m)

MacINNIS, Harriet F. Wilma MacLean (Ex) J. Gregory MacDonald, QC (also known as Florence Harriet MacInnis) PO Box 418 47 Riverside Street New Glasgow, Pictou County Stellarton NS B0K 1S0 PO Box 697 February 18-2008 New Glasgow NS B2H 5G2 March 12-2008 - (6m)

MacLEOD, Russell Jason MacLeod (Ex) Vincent A. Gillis Sydney 49 George Street 321 Townsend Street Cape Breton Regional Municipality Sydney NS B1P 1H5 PO Box 847 February 19-2008 Sydney NS B1P 6J1 March 12-2008 - (6m)

MacNEIL, Marie Marguerite Arthur John MacNeil (Ex) Neil F. McMahon Sydney 15 May Street 3397 Plummer Avenue Cape Breton Regional Municipality Scotchtown NS B1H 1C8 New Waterford NS B1H 1Z1 February 27-2008 March 12-2008 - (6m)

MAILLET, Linus Patrick Loretta Boudreau (Ex) Carmel A. Lavigne (also known as Lynus Patrick Maillet) Manoir St. Pierre, Apt. 215 15595 Cabot Trail Cheticamp, Inverness County PO Box 215 PO Box 579 March 4-2008 Cheticamp NS B0E 1H0 Cheticamp NS B0E 1H0 March 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 514 The Royal Gazette, Wednesday, March 12, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MARSMAN, Curtis Allan Cornell Marsman (Ex) March 12-2008 - (6m) Hammonds Plains 134 Anderson Road Halifax Regional Municipality Hammonds Plains NS B4B 1N9 February 20-2008

McMULLIN, Matthew Julia Mary McMullin (Ex) Sheldon Nathanson Glace Bay 22 MacPherson Street PO Box 79 Pier Postal Station Cape Breton Regional Municipality Glace Bay NS B1A 2A7 Sydney NS B1N 3B1 March 4-2008 March 12-2008 - (6m)

MOSHER, Otis Robert Robert Mosher Kenneth O. Thomas Dayspring, Lunenburg County PO Box 31193 197 Dufferin Street, Suite 302 February 14-2008 Halifax NS B3K 5Y1 Bridgewater NS B4V 2G9 and Patricia McNeill March 12-2008 - (6m) 2106-70 Panamount Drive, NW Calgary AB T3K 5Z1 (Exs)

MUNRO, Mabel Catherine Byrchill MacQuarrie (Ex) March 12-2008 - (6m) New Glasgow, Pictou County 101 Central Avenue March 4-2008 Halifax NS B3N 2H7

NADER, Annie Louisa Richard McDonald (Ex) March 12-2008 - (6m) Halifax, Halifax Regional Municipality 6455 Summit Street March 3-2008 Halifax NS B3L 1S2

PARKS, Jean Anningson David George Richardson (Ex) Matthew J. D. Moir Halifax, Halifax Regional Municipality 81 Parkland Drive, Apt. D1 Weldon McInnis January 15-2008 Halifax NS B3S 1H7 118 Ochterloney Street Dartmouth NS B2Y 1C7 March 12-2008 - (6m)

PATE, Dorothy G. Anne Theresa Robertson (Ex) John G. Cooper, QC Halifax, Halifax Regional Municipality 5570 Heatherwood Court, B201 Crowe Dillon Robinson March 3-2008 Halifax NS B3K 5N7 2000-7075 Bayers Road Halifax NS B3L 2C1 March 12-2008 - (6m)

POPE, Donald Edward Sherry Lynn Allen (Ex) E. Anne MacDonald Pictou, Pictou County 21½ West Victoria Street Roddam & MacDonald March 3-2008 Amherst NS B4H 1R9 140 Church Street PO Box 280 Pictou NS B0K 1H0 March 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 515

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion RANKIN, Joseph Campbell Anne MacIsaac (Ex) Angus A. MacIntyre Lawrencetown 121 Schooner Drive 92 Ochterloney Street Halifax Regional Municipality Lawrencetown NS B2Z 1L8 Dartmouth NS B2Y 1C5 February 27-2008 March 12-2008 - (6m)

RIDEOUT, Dorothy Henry Earl Rideout (Ex) William R. Burke Glace Bay 888 Main Street 36 Union Street Cape Breton Regional Municipality Glace Bay NS B1A 4Z5 PO Box 86 February 13-2008 Glace Bay NS B1A 5V2 March 12-2008 - (6m)

ROBINSON, Franklin MacLean James MacKinlay (Ex) G. Wayne Beaton, QC Marion Bridge 18 Hillsboro Drive Khattar & Khattar Cape Breton Regional Municipality Dartmouth NS B2W 3N1 378 Charlotte Street March 6-2008 Sydney NS B1P 1E2 March 12-2008 - (6m)

SMITH, Auldon Clark Genevieve Smith (Ex) Gregory D. Barro Yarmouth, Yarmouth County 28 Beaver River Road Pink Star Murphy Barro February 8-2008 Yarmouth NS B5A 4A9 PO Box 580 Yarmouth NS B5A 4B4 March 12-2008 - (6m)

SMITH, Bertha Estella Jo Anne Parnell Newell (Ex) G. David Eldridge, QC Roseway Manor, Sandy Point Box 5, Comp. 11 PO Box 157 Shelburne County Barrington NS B0W 1E0 Barrington NS B0W 1E0 February 18-2008 March 12-2008 - (6m)

STEPHENS, Lillian Matilda Muriel Eudora Terrio and Peter E. Belliveau (formerly Lillian Matilda Wheaton) Gary James Wheaton (Exs) PO Box 545 Joggins, Cumberland County c/o Peter E. Belliveau Amherst NS B4H 4A1 February 25-2008 PO Box 545 March 12-2008 - (6m) Amherst NS B4H 4A1

SWITZER, Robert John Mary Hill (Ex) Fergus Ford Halifax, Halifax Regional Municipality 2037 Oxford Street 6265 Quinpool Road, Suite 300 March 3-2008 Halifax NS B3L 2T3 Halifax NS B3L 1A4 March 12-2008 - (6m)

THOMSON, Mary Margaret Mary Lee MacLeod (Ad) Tracey M. Sturmy Marble Mountain, Inverness County 2884 Marble Mountain Road 409 Granville Street February 27-2008 RR 1 West Bay Port Hawkesbury NS B9A 2M5 Marble Mountain NS B0E 3K0 March 12-2008 - (6m)

© NS Office of the Royal Gazette. Web version. 516 The Royal Gazette, Wednesday, March 12, 2008

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion TRASK, Norma Louise Gordon Trask (Ex) March 12-2008 - (6m) RR 4 Yarmouth, Yarmouth County RR 1 February 29-2008 Tusket NS B0W 3M0

WAKELY, Jean M. Cheryl Matthews (Ex) M. Ann Levangie Truro, Colchester County 690 Onslow Road, RR 5 10 Church Street February 27-2008 Truro NS B2N 5B7 PO Box 1068 Truro NS B2N 5B9 March 12-2008 - (6m)

WEATHERBEE, George Leslie Shelley Lynn Weatherbee (Ex) Gary L. Nelson Bramber, Hants County 111 Lantz Road, Bramber Nelson Law March 5-2008 Hants County NS B0N 2R0 258 King Street PO Box 2018 Windsor NS B0N 2T0 March 12-2008 - (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, Joseph J...... October 3-2007 ABEL, Charlene Lavonne ...... October 24-2007 ADAMS, Frances Ruby (Stronach) ...... November 7-2007 ADAMS, Lee Llewellyn ...... January 9-2008 ALBRECHT, John Helmut ...... January 2-2008 ALCOCK, Oliver Robert Franklin...... October 24-2007 ALDERS, Harry Edward...... November 7-2007 ALFORD, Joan Doreen...... October 10-2007 ALINARD, Cecil Dewight ...... December 19-2007 ALLEN, Helen Jean ...... December 19-2007 ALLEN, Ian James ...... March 5-2008 ALLEN, Walter Wiswell ...... December 5-2007 AMIRAULT, Donald Keith...... November 21-2007 ANDERSON, Arthur Stuart ...... November 21-2007 ANDERSON, James Raymond ...... February 6-2008 ANDERSON, Richard L ...... January 30-2008 ANDREWS, Joan Elizabeth ...... October 17-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 517

Estate Name Date of First Insertion

ANDREWS, Ralph C. M ...... January 16-2008 ANGROVE, Leona Gertrude Maguire ...... October 10-2007 ANNIS, Maxwell Herbert ...... January 23-2008 ANTHONY, Marion Grace ...... January 30-2008 ARAB, Leo Patrick ...... December 19-2007 ARMSTRONG, Muriel Almeda ...... December 19-2007 ATHERTON, Ruby Maud...... October 10-2007 ATKINSON, Addison Laurie ...... October 17-2007 ATWATER, Helen Grace ...... September 19-2007 ATWELL, Phyllis Lavaugh ...... January 23-2008 ATWOOD, Howland Delma ...... November 7-2007 AUCOIN, William George ...... December 19-2007 AULENBACK, Leita Helen ...... March 5-2008 AUSTEN, Faith Lenora...... February 27-2008 BAGG, Margaret ...... January 23-2008 BAILEY, Ian Edward ...... November 28-2007 BAKER, Edward William ...... September 12-2007 BAKER, Peter Joseph ...... November 21-2007 BAKER, Virginia Evangeline...... January 23-2008 BALCOM, Helen Ruth ...... September 26-2007 BALDIN, Avellino John ...... January 9-2008 BALSER, Eber Bernard...... February 20-2008 BALSOR, Harry Gordon...... November 21-2007 BALTZER, Richard Hart ...... January 30-2008 BANKS, Virginia Marie ...... March 5-2008 BARKHOUSE, Reginald Fulton ...... January 9-2008 BARKHOUSE, Roy William ...... December 12-2007 BARNES, Cecil...... March 5-2008 BARRETT, Roger Edward ...... November 21-2007 BARRY, Isabel Barbara...... November 7-2007 BARRY, Joan Marie ...... September 12-2007 BARTEAUX, Louise Dechman ...... December 12-2007 BARTLETT, Mary Joanne ...... January 16-2008 BARTON, Marjorie Jennie ...... February 27-2008 BASKER, Garrett Edward...... February 20-2008 BATT, James Henry...... December 12-2007 BEACH, Gertrude Veronica ...... October 10-2007 BEATON, Angus Daniel ...... September 12-2007 BEATON, Veronica...... February 27-2008 BEAUDRY, Kevin Michael ...... January 16-2008 BEAULIEU, Beverley Susan...... October 24-2007 BELL, Evelyn Victoria ...... October 3-2007 BENEDEK, Hughena Allana (a.k.a. H. Benedek; a.k.a. Allana Benedek) ...... September 19-2007 BENT, Aedan Almont...... October 10-2007 BENT, Perry Chester...... October 31-2007 BERRY, Florence VanBlarcom...... September 12-2007 BEST, Sanford Samuel ...... November 14-2007 BIGNEY, William Archibald ...... September 12-2007 BILSBURY, Patricia Mary ...... February 20-2008 BIRD, Cyril Edwin ...... February 27-2008

© NS Office of the Royal Gazette. Web version. 518 The Royal Gazette, Wednesday, March 12, 2008

Estate Name Date of First Insertion

BISHOP, Freda Minnie ...... January 30-2008 BISHOP, Harold ...... September 19-2007 BISHOP, Margot Macaulay (a.k.a. Audrie Margot Macaulay Bishop) ...... October 17-2007 BISTEVINS-KAUFMANIS, Rita ...... November 7-2007 BLACK, Margaret MacFarlane...... October 24-2007 BLACKBURN, Lorena Anne (referred to in the Will as Lorena Kumar Blackburn) ...... October 17-2007 BLAKENEY, Ida Susan ...... December 19-2007 BLOIS, Alan Thomas ...... October 31-2007 BLONDIN, Denise Francois ...... January 2-2008 BOEHNER, Douglas Boyd ...... February 6-2008 BOER, Beryl Florence...... November 14-2007 BONANG, Harry Robert ...... October 31-2007 BOOTH, M. Ellen ...... December 5-2007 BOUDREAU, Bruno Ralph ...... October 17-2007 BOUDREAU, Esther Margaret ...... October 24-2007 BOUDREAU, Marie Lorraine ...... January 23-2008 BOUDREAU, Stanley Edward ...... January 30-2008 BOURGEOIS, Judith Ann...... January 16-2008 BOUTILIER, Alvin Henry...... October 24-2007 BOUTILIER, Mary Edythe Lillian ...... January 16-2008 BOUTILIER, Norman...... December 26-2007 BOYD, John Reid ...... October 3-2007 BRADLEY, Freda Winnifred ...... November 28-2007 BRAND, Joseph ...... October 3-2007 BRANNEN, Winnifred Kathleen ...... September 12-2007 BREEN, Mary Ruth Louise...... October 10-2007 BRENNAN, Arthena Marie ...... October 17-2007 BRIAND, Marie Jean Margaret (a.k.a. Marquarite Marie-Jean Briand) ...... October 3-2007 BRIDGEO, Louis Nelson ...... January 16-2008 BRIGNOLI, Richard ...... November 7-2007 BROCKMANN, Ernst ...... October 31-2007 BROWN, Doris Elizabeth ...... October 24-2007 BROWN, Elizabeth Maxwell ...... January 23-2008 BROWN, Eugene Murray ...... January 9-2008 BROWN, Irene W ...... October 10-2007 BROWN, Isabella May ...... January 23-2008 BROWN, John Gregory ...... November 21-2007 BROWN, Mary Katherine...... December 19-2007 BROWN, Mary ...... November 21-2007 BRUHM, Michael ...... October 24-2007 BRUNEAU, John Joseph Paul ...... February 20-2008 BUCKLEY, Wayne...... February 13-2008 BUNSIE, Kathleen Winnifred...... September 19-2007 BURGESS, Edward Austen...... October 31-2007 BURGESS, Gordon Albert ...... December 12-2007 BURK, Russell C...... February 20-2008 BURKE, Christina...... November 28-2007 BURKE, Juliette Mary...... October 3-2007 BURKE, Marguerite J. (a.k.a. Marguerite J. Bourque)...... September 26-2007 BURLEY, Aisne Lille ...... January 16-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 519

Estate Name Date of First Insertion

BURNS, Eileen Lauretta...... January 23-2008 BURNS, Robert Ernest (referred to in the Will as Robert Ernest Arthur Burns) ...... November 7-2007 CAINE, Mary Elena...... October 3-2007 CAMERON, Clarence...... March 5-2008 CAMERON, Ellen C...... December 5-2007 CAMERON, John Roderick ...... December 26-2007 CAMERON, Lillian Marie ...... November 21-2007 CAMERON, Oliver Gordon ...... February 27-2008 CAMERON, Vera Ethel Mary...... February 13-2008 CAMERON, Wendy Ann ...... November 7-2007 CAMERON, William Scott ...... September 19-2007 CAMPBELL, Alexandra ...... February 27-2008 CAMPBELL, Eva Joan ...... February 27-2008 CAMPBELL, Francis Joseph ...... October 10-2007 CAMPBELL, John Dan ...... September 19-2007 CAMPBELL, Margaret Elizabeth ...... January 9-2008 CAMPBELL, Margaret Mary ...... November 28-2007 CAMPBELL, Stephen ...... October 3-2007 CAMPBELL, Una Lowis ...... December 19-2007 CAMPBELL, Vincent Neil ...... January 16-2008 CANN, Anne Elizabeth ...... November 28-2007 CARMICHAEL, Barry ...... December 12-2007 CARSON, Frank Leroy...... November 14-2007 CARTER, Leslie William ...... November 28-2007 CARTER, Ronald Jennings...... September 26-2007 CARVER, Audrey Irene ...... November 14-2007 CAVANAUGH, Helena G...... November 21-2007 CHADWICK, Clarence Reginald ...... October 24-2007 CHANDLER, Charles Bruce ...... February 13-2008 CHANT, George Thomas ...... September 19-2007 CHAPMAN, Jack Leanor ...... December 5-2007 CHAPPELL, Marilyn Louise ...... February 13-2008 CHASE, John Douglas ...... December 5-2007 CHAULKER, John Adrian ...... February 13-2008 CHEESEMAN, Herbert...... January 16-2008 CHUTE, Elizabeth Pritchard...... September 26-2007 CLARK, Frank Wellington ...... January 16-2008 CLARK, Lloyd Winston ...... November 14-2007 CLARK, Ralph Alexander...... December 5-2007 CLARKE, Franklyn Vernon ...... September 26-2007 CLARKE, Roy L...... December 19-2007 CLEYLE, Jean Frances ...... October 24-2007 CLOUTIER, Evelyne Victoria...... November 28-2007 CLUNEY, Donald Edward ...... November 21-2007 CLYBURN, Horace Arthur ...... February 20-2008 COLBORNE, Jean Margaret...... February 20-2008 COLDWELL, Viola Jean ...... December 12-2007 COLELLO, Nicholas ...... January 9-2008 COLFORD, Mary Elizabeth ...... September 26-2007 COLLICUTT, Neil Edward...... January 2-2008

© NS Office of the Royal Gazette. Web version. 520 The Royal Gazette, Wednesday, March 12, 2008

Estate Name Date of First Insertion

COLLINS, Frederic Charles ...... January 30-2008 COLQUHOUN, Violet Marie ...... February 6-2008 COMEAU, Bernard...... March 5-2008 COMEAU, Irenee ...... March 5-2008 COMEAU, James Alfred...... September 12-2007 COMEAU, Joseph Herbert ...... November 14-2007 COMEAU, Joseph Lester ...... December 5-2007 COMEAU, Marie Anne Lina...... December 19-2007 CONRAD, Annabel Mina ...... February 27-2008 CONRAD, Elizabeth Louise ...... February 6-2008 CONROD, Mary Elizabeth ...... March 5-2008 COOK, Darrell Ralph ...... October 3-2007 COOKE, Eric Hubert ...... February 13-2008 COOLEN, Beth Theresa ...... October 24-2007 COOPER, Clara Winnifred ...... January 2-2008 COOPER, Marjorie Frances ...... November 28-2007 COPELAND, Marjorie Helen ...... February 27-2008 CORKUM, Dorothy Marie ...... November 14-2007 CORMIER, John Henry ...... September 26-2007 COSTELO, Mary Elizabeth ...... January 9-2008 COTE, Gordon Alexander ...... January 30-2008 COTTERILL, Janet Patricia ...... December 5-2007 COTTREAU, Charles Alfred ...... November 7-2007 COUBAN, Stephen Joseph ...... November 14-2007 COUDREY, Kenneth M ...... December 5-2007 COULTER, Rhoda Brown ...... November 21-2007 COUSINS, Alfred Lambert...... September 26-2007 COVERT, Margaret Graham...... September 19-2007 COVEY, Peter Pace...... September 26-2007 COVEY, Thomas Francis ...... January 30-2008 COX, Marguerite Blanche...... November 28-2007 CRAWFORD, Mary Carolyn (Troyer) ...... October 17-2007 CREELMAN, Nathalie A ...... December 5-2007 CROCKETT, Lenora Sarah Jane ...... November 28-2007 CROFT, Evangeline Anita...... December 19-2007 CROOKSHANK, Irene ...... October 10-2007 CROSLYN, Charles Erle...... February 27-2008 CROUSE, Gordon William ...... February 13-2008 CROWELL, Victor Elsworth ...... December 12-2007 CUMMINGS, Patrick Charles...... December 12-2007 CURRIE, Dorothy Jean...... September 26-2007 CURRIE, Lester...... November 28-2007 CURRIE, Liam David ...... November 7-2007 CUVILIER, Mabel Madeline...... September 19-2007 D’ENTREMONT, Arcade Henri...... September 12-2007 DALEY, Mary Ellen ...... December 5-2007 DALGARNO, Patricia...... November 28-2007 DAUPHINEE, Emily Belle ...... November 21-2007 DAVIS, Ross ...... October 24-2007 DAVISON, Ruth Alice ...... March 5-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 521

Estate Name Date of First Insertion

DE VOUGE, Frances M ...... September 12-2007 DEAGLE, Lorraine Hazel ...... December 5-2007 DEAGLE, Mary Dorothy...... September 19-2007 DEAKIN, Basil W...... November 28-2007 DeCOSTE, Rita Mae...... September 19-2007 DEDRICK, Alden Keith ...... January 30-2008 DEJEET, Albert ...... December 5-2007 DELANEY, Ruth Myrtle...... December 12-2007 DEMMONS, Edith Niel...... December 5-2007 DEMPSEY, Marjorie Eileen ...... December 12-2007 DEN HOLLANDER, Bastiaan Arie ...... October 24-2007 DEN HOLLANDER, Greta Mildred ...... October 24-2007 DEWOLFE, Beatrice E ...... November 28-2007 DILLMAN, Bertha May ...... January 2-2008 DILLMAN, Douglas Harrison ...... October 17-2007 DIRADDO, Gerald John ...... December 19-2007 DOBSON, Carolyn Jean ...... February 6-2008 DODGE, Marguerite E ...... December 12-2007 DODGE, Paul Cleveland ...... September 19-2007 DOIRON, Mary Bertha ...... December 26-2007 DOIRON, Wilfred Ephrem ...... December 26-2007 DONOVAN, Mary Anne ...... October 17-2007 DOOKS, Donald Nathaniel ...... January 2-2008 DOREY, Carroll Kenneth ...... January 30-2008 DOREY, Joseph Arthur...... October 31-2007 DORRINGTON, Helen Theresa ...... November 7-2007 DORRINGTON, Mildred Jannette (Janet) ...... January 16-2008 DOUCET, Rose Alma ...... October 24-2007 DOUCETTE, Annette Marie ...... February 27-2008 DOUCETTE, Mayme Helena ...... November 7-2007 DOUCETTE, Stanley L ...... January 30-2008 DOUCETTE, Wayne Edward ...... February 27-2008 DRAGER, Anneliese...... January 2-2008 DRAPEAU, Harry Joseph...... October 3-2007 DRILLIO, Claude Reginald...... September 19-2007 DRISCOLL, Cora ...... September 26-2007 DUFFY, Chalmer Layton Joseph...... October 3-2007 DUGUAY, Roy Camille ...... October 31-2007 DUNBAR, Annie Alice ...... December 5-2007 DUNBRACK, David Roy ...... December 5-2007 DUNN, Patrick George ...... December 12-2007 DUNPHY, Mary Jane ...... December 5-2007 DURKACZ, Mary Ann ...... October 17-2007 DUVAL, Louis Carle ...... March 5-2008 DWYER, Edward William, Sr...... February 13-2008 EAVIS, Elizabeth Marie ...... October 10-2007 EDGETT, Joy ...... October 10-2007 ELLIS, Alice Mae ...... December 12-2007 ELLIS, Mary Esther ...... February 27-2008 ELLIS, Robert Hugh ...... December 5-2007

© NS Office of the Royal Gazette. Web version. 522 The Royal Gazette, Wednesday, March 12, 2008

Estate Name Date of First Insertion

ELLIS, Stanley Edward ...... December 5-2007 ELLIS, Sylvia Marie Sophie ...... September 12-2007 ELLSWORTH, John Richard ...... February 27-2008 EMBREE, William B ...... October 31-2007 FAIRFAX, Sarah Jane...... October 3-2007 FANCY, Gwenola Marie...... October 31-2007 FARRELL, John Gregory ...... September 26-2007 FARRELL, Mary Florence ...... December 12-2007 FARRELL, William Lionel Douglas ...... February 27-2008 FEAR, Cyril Joseph...... November 14-2007 FEENER, Percy James...... January 30-2008 FERGUSON, Earl Garfield...... February 27-2008 FERGUSON, Sherman Arthur...... November 28-2007 FIELDING, Jean Isabel...... February 13-2008 FILLMORE, Charles Raymond...... November 21-2007 FISHER, David James...... January 9-2008 FISHER, Katherine A ...... January 16-2008 FITZGERALD, Lloyd Frank...... February 27-2008 FLEMING, Mabel Irene ...... December 19-2007 FLYNN, Ralph Joe ...... November 14-2007 FOGGOA, Ola May ...... September 26-2007 FORAN, Harold Garry...... December 19-2007 FORBES, Dorothy Davis...... March 5-2008 FORBES, Mary Elizabeth ...... February 27-2008 FORGERON, Charlotte Cecelia ...... September 19-2007 FORGERON, Edwin Michael Thomas ...... November 21-2007 FORTUNE, Max Munro ...... November 7-2007 FORTUNE, Patrick Sarsfield...... October 10-2007 FOWLIE, Catherine Geraldine ...... March 5-2008 FRAMPTON, Earl...... November 28-2007 FRANCEY, Arthur Hoggan ...... September 19-2007 FRASER, Arthur Hopkins ...... September 19-2007 FRASER, Caroline...... February 13-2008 FRASER, Gavin Hugh...... February 20-2008 FRASER, Keith D...... January 30-2008 FRASER, L. Jean...... November 14-2007 FRASER, Mary Theresa ...... February 13-2008 FRASER, Raymond Allen ...... September 26-2007 FRASER, Viola Jean...... February 6-2008 FRASER, William ...... September 19-2007 FRAZEE, Cecile E...... October 31-2007 FREEMAN, Marjorie Anna...... November 28-2007 FRENCH, Bernard Ignatius...... October 3-2007 FULFORD, Noreen Violet...... January 23-2008 FURLONG, Thelma Catherine ...... December 12-2007 GAETZ, Frederick William ...... December 26-2007 GARDINER, Russell Leo ...... December 12-2007 GARDNER, Olive Ruby ...... November 28-2007 GATES, Harold LeRoy ...... February 20-2008 GATES, Kenneth Edwin ...... January 30-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 523

Estate Name Date of First Insertion

GAUM, Simon L ...... November 28-2007 GEIZER, Mary Kathleen...... October 17-2007 GIFFIN, Richard Lamont...... January 23-2008 GILCHRIST-DOBSON, Norma Jean ...... December 12-2007 GILES, Madeleine Margaret ...... January 30-2008 GILL, Mary Louise ...... January 23-2008 GILLIS, Archibald Alexander...... February 13-2008 GILLIS, Donald L...... September 19-2007 GILLIS, John Andrew ...... September 26-2007 GILLIS, Raymond Joseph ...... November 7-2007 GILLIS, Robert ...... January 30-2008 GILLIS, Ronald Leo ...... January 30-2008 GILLOTT, Annie Maxine ...... December 26-2007 GMEREK, Joseph John...... October 3-2007 GOODALL, Frederick C ...... September 19-2007 GOODWIN, Bernice Helen ...... November 7-2007 GOUDREAULT, Theresa Josephine ...... November 7-2007 GOULD, Douglas Cornelius ...... October 31-2007 GOULDEN, George Ronald Laurie ...... September 26-2007 GRACE, Donald A ...... October 3-2007 GRAHAM, Alfred George ...... March 5-2008 GRAHAM, Mary Jane ...... January 16-2008 GRANT, Agnes Dolarita...... November 14-2007 GRANT, Hilary...... February 20-2008 GRANT, Janet...... October 17-2007 GRANT, Mabel E ...... January 9-2008 GRANT, Murray John...... November 21-2007 GRAVES, Rachel Margarite ...... November 7-2007 GRAY, Dorothy Margaret...... March 5-2008 GRAY, Muriel M...... January 9-2008 GREEN, Roland Hewett ...... October 17-2007 GREENHAM, Marion Louise ...... November 7-2007 GROVER, Mary Isabel ...... November 21-2007 GRUNDKE, Adelheid Luise Charlotte ...... December 26-2007 GUY, Patricia Barbara ...... November 28-2007 HACHEY, Barbara J ...... January 30-2008 HACHEY, Leona Mary...... January 16-2008 HAGEN, Frederick Francis ...... September 19-2007 HAINES, Donald Emmerson...... January 30-2008 HALL, Ella Marguerite (a.k.a. Ella Margaret Hall)...... February 13-2008 HALLETT, Eileen ...... February 6-2008 HALLMAN, Marjorie Ermina...... September 26-2007 HANAM, Harold Glenn ...... October 3-2007 HANSON, Marie Kathryn ...... November 14-2007 HARDY, Edward Arnold...... October 10-2007 HARDY, Samuel Harold...... February 20-2008 HARKNESS, Murray Hutchinson...... October 31-2007 HARLEY, Gladys Shirley...... January 2-2008 HARRINGTON, A. Russell...... November 7-2007 HARRIS, Earle Gordon...... October 31-2007

© NS Office of the Royal Gazette. Web version. 524 The Royal Gazette, Wednesday, March 12, 2008

Estate Name Date of First Insertion

HARRIS, Eleanor Bartha...... September 19-2007 HARRIS, Velma Marion...... January 30-2008 HARTLEN, Michael ...... September 12-2007 HARTLEY, Charles William ...... November 28-2007 HARVEY, Albert...... September 19-2007 HARVEY, Asenath Hazel ...... January 2-2008 HARVEY, William Ronald ...... January 16-2008 HARVIE, Alvin Waldo ...... October 24-2007 HARVIE, Donald Oswald...... September 19-2007 HATCHER, Lucy Jane ...... January 2-2008 HATT, Ellard James ...... October 10-2007 HAWBOLDT, Gerald Fredrick...... October 24-2007 HAYDEN, Ross ...... November 21-2007 HAYNES, Charles E ...... December 26-2007 HAYWARD, Doris Marguerite ...... December 26-2007 HAZEL, Franklyn Laverne ...... September 26-2007 HEBB, Andrew Olding ...... December 12-2007 HEDLEY, Marie Hilda ...... February 13-2008 HEINRICH, Virginia Louise...... December 19-2007 HEISEY, Mary Catherine ...... December 26-2007 HELPARD, Jeanetta Pearl...... February 20-2008 HENNIGAR, James Bernard...... March 5-2008 HERSEY, Donald George...... November 7-2007 HESLIN, Rosemary Ann...... September 12-2007 HICKMAN, Edna ...... January 30-2008 HIGGINS, Arthena Marie ...... January 30-2008 HIGGINS, Crystal Louise ...... November 14-2007 HIGGINS, Vernon Kirk Hartling ...... March 5-2008 HILL, Alice ...... December 5-2007 HILL, Mary Agnes...... March 5-2008 HILLIER, Noel George...... October 10-2007 HILTZ, Eileen MacKay ...... December 12-2007 HILTZ, Gloria ...... February 6-2008 HILTZ, Juanita Marie ...... September 26-2007 HIMMELMAN, Jean Sandra...... January 23-2008 HIRTLE, Flora Elizabeth Blackwood ...... November 7-2007 HISCOTT, Gilbert Carl...... October 10-2007 HODDER, Helen Audrey ...... December 19-2007 HODGSON-ROBINSON, Christopher Jacot ...... September 19-2007 HOEG, Roy A...... February 27-2008 HOLLETT, Earnest, Junior ...... March 5-2008 HOLMES, Donald Louis...... November 7-2007 HORNE, Earle Fraser ...... February 27-2008 HOUSSER, Trevor...... October 31-2007 HOWITT, Katherine Elizabeth ...... September 12-2007 HUBLEY, Mary Aileen...... February 20-2008 HUGHES, Annie Elizabeth ...... March 5-2008 HUME, Basil Garrison...... October 17-2007 HUME, Clifford Munroe...... October 3-2007 HUNTER, Barbara Helen ...... February 6-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 525

Estate Name Date of First Insertion

HUNTER, George Robert ...... January 30-2008 HYNES, Doris Elizabeth ...... September 12-2007 INGLIS, William Parker ...... January 30-2008 IRVING, Leota Edith...... March 5-2008 ISENOR, Gladys Mildred ...... November 21-2007 ISNER, Frances Marion...... January 23-2008 JACKSON, Wilfred...... December 12-2007 JACQUARD, Earl George ...... October 31-2007 JAMIESON, Jeffrey Everett ...... January 2-2008 JAMIESON, Joseph Thomas...... September 12-2007 JEFFERSON, Gerald Stanley ...... September 19-2007 JENNINGS, Elizabeth Anne ...... October 17-2007 JENNINGS, John L...... February 27-2008 JENSEN, Roy Stanley Kitchener...... December 5-2007 JESTY, Stanley ...... December 26-2007 JOHNSON, Vivienne Hazel Helen ...... February 13-2008 JOHNSTON, Daniel Joseph ...... December 12-2007 JOHNSTON, Frances Elaine ...... March 5-2008 JOHNSTON, William Roderick ...... November 7-2007 JOLLYMORE, George Ernest...... January 23-2008 JONES, Flora Isabel...... October 31-2007 JONES, Gerald Elias ...... February 20-2008 JONES, Mary Louise...... December 12-2007 JONES, Rheta Isabel...... January 2-2008 JOUDREY, Dale ...... January 16-2008 JUURLINK, Wilhelmina...... March 5-2008 KARPINSKI, Stefania...... September 19-2007 KAULBACH, Donald Kingsley ...... January 16-2008 KEATING, John Robert ...... September 12-2007 KEATING, Renna Armenia...... December 5-2007 KEAY, Marguerite Edna...... October 31-2007 KEDDY, Jennie Lida ...... December 19-2007 KEIVER, Edna...... October 3-2007 KEIZER, John E ...... September 19-2007 KELLER, Ada ...... January 23-2008 KELLY, Virginia Mary ...... September 19-2007 KENNEDY, Malcolm Marshall...... November 14-2007 KENNEDY, Raymond W...... October 31-2007 KENNY, Kevin Daniel ...... February 6-2008 KERVIN, Leo Michael John...... March 5-2008 KEYES, Bertha Louise ...... December 5-2007 KEYES, Ira Perley...... November 21-2007 KIMMINS, Warwick Charles ...... October 31-2007 KING, Cecil George ...... February 6-2008 KING, William ...... February 20-2008 KINGHORN, Edgar Douglas ...... February 27-2008 KLATT, Andrew Uve ...... December 12-2007 KNICKLE, Lloyd Joseph...... October 24-2007 KNICKLE, Robert Bertram...... January 30-2008 KOTLAR, Eileen Florence ...... October 31-2007

© NS Office of the Royal Gazette. Web version. 526 The Royal Gazette, Wednesday, March 12, 2008

Estate Name Date of First Insertion

KRESSNER, Georgina Rita...... November 14-2007 KURTS, Heather Margaret ...... January 30-2008 LAFFIN, Muriel...... October 10-2007 LAFFIN, Raymond Austin ...... February 20-2008 LAJOIE, Mary Marine...... September 19-2007 LANDRY, Joseph John ...... December 19-2007 LANGAN, Ida Margaret ...... November 14-2007 LANGILLE, Thelma Jean ...... October 17-2007 LANGLEY, Anne Mildred ...... January 23-2008 LAPIERRE, Helen Margaret...... October 31-2007 LAPOINTE, Darlene June...... January 30-2008 LAURIE, James Dewey...... September 12-2007 LAWSON, Carolyn Estelle ...... February 20-2008 LAYBOLT, Douglas Stephen ...... January 9-2008 LAYES, Regina...... October 31-2007 LEBLANC, Alice Bertha...... February 27-2008 LEBLANC, Cecil J ...... January 23-2008 LEBLANC, John Bonaventure ...... December 5-2007 LEBORGNE, Elaine Alberta Taylor...... October 24-2007 LEFORTE, Helen Louise...... February 20-2008 LEGERE, Shirley Beryl...... November 7-2007 LEIGHTON, Alexander Hamilton ...... January 16-2008 LEIGHTON, Percy Emerson...... December 12-2007 LEITHEAD, Mary Jane...... December 26-2007 LEMAIRE, Alice...... December 5-2007 LEMAIRE, Louis...... December 5-2007 LENT, Frank Irving...... December 26-2007 LEPAGE, Laura Annie ...... September 19-2007 LERIKOS, Politimi Adamakis ...... November 28-2007 LESLIE, Luise Lina Henriette...... November 21-2007 LEWIS, Albert John...... December 19-2007 LEWIS, George “Buster”...... February 27-2008 LEY, Elsie J...... October 3-2007 LIND, Peter Corson Elliott ...... October 24-2007 LOCKHART, Ellen Gertrude “Nellie” ...... October 24-2007 LOGAN, Albert Stewart ...... February 13-2008 LOGAN, Donald Leroy ...... February 13-2008 LOGAN, Dorothy Madeline ...... February 27-2008 LOHNES, James Osborne ...... September 19-2007 LONG, Mary Margaret ...... November 28-2007 LONGAPHY, John Frederick ...... January 30-2008 LOOMER, Allan Everett...... November 14-2007 LORD, Annie Florence (MacKenzie) ...... November 21-2007 LORING, Charles Willis ...... October 10-2007 LUCAS, Allan...... December 12-2007 LUSH, Barry Gordon...... December 26-2007 LUTZ, Earle Rupert...... January 23-2008 LUTZ, Kenneth Wayne...... February 6-2008 LYON, Colin Edward ...... October 31-2007 MacALONEY, Philip Reginald ...... January 9-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 527

Estate Name Date of First Insertion

MacAULAY, John Peter ...... February 27-2008 MacAULAY, Marjorie Catherine ...... February 27-2008 MacCALLUM, Charles Donald...... February 27-2008 MacCORMACK, Moira Isabelle (a.k.a. Moira Isabelle MacCormick)...... November 21-2007 MacDONALD, Annabel C. (a.k.a. Anna Isabel MacDonald) ...... October 31-2007 MacDONALD, Archibald D ...... October 31-2007 MacDONALD, Christena P ...... September 19-2007 MacDONALD, Darlene Marie ...... October 17-2007 MacDONALD, Doreen Grace ...... September 19-2007 MacDONALD, Evelyn ...... December 12-2007 MacDONALD, Georgie Joan ...... November 7-2007 MacDONALD, Jacquelin A ...... December 26-2007 MacDONALD, James Fraser ...... January 30-2008 MacDONALD, James Alexander ...... December 5-2007 MacDONALD, James Hector ...... November 28-2007 MacDONALD, James ...... January 16-2008 MacDONALD, John Allister ...... September 19-2007 MacDONALD, John Alexander ...... December 19-2007 MacDONALD, John Brian ...... February 6-2008 MacDONALD, Katherine Constance ...... October 17-2007 MacDONALD, Katherine ...... February 13-2008 MacDONALD, Margaret Veronica ...... December 5-2007 MacDONALD, Margaret Jean ...... October 10-2007 MacDONALD, Martha Helena ...... March 5-2008 MacDONALD, Mary Florence ...... January 23-2008 MacDONALD, Maryanne ...... September 12-2007 MacDONALD, Michael Francis (Phonse) ...... January 30-2008 MacDONALD, Neil Donald ...... November 7-2007 MacDONALD, Pauline C ...... January 16-2008 MacDONALD, Roderick J...... October 17-2007 MacDONALD, Ruth ...... September 19-2007 MacDONALD, Shirley Kennedy ...... January 30-2008 MacDONALD, Stanley David ...... October 10-2007 MacDONALD, Velma Mae ...... January 23-2008 MACDONALD, Dawn Elaine ...... December 12-2007 MACDONALD, Mary Isabel ...... December 19-2007 MacDOUGALL, Agnes Laura ...... October 3-2007 MacDOUGALL, Gigina ...... November 14-2007 MacDOUGALL, Jessie May ...... February 27-2008 MacDOUGALL, Roy Douglas ...... October 31-2007 MacEACHERN, Bernard Sylvester...... February 13-2008 MacEACHERN, Lillian ...... January 9-2008 MacEACHERN, Marjorie...... January 16-2008 MacFARLANE, Dorothy A...... January 23-2008 MacFARLANE, Ellen Nora...... November 28-2007 MACFIE, Agnes ...... November 21-2007 MacGILLIVRAY, John Dan ...... January 16-2008 MacGILLIVRAY, Sarah Ann Jean ...... March 5-2008 MacGOWAN, Colin Elson ...... October 10-2007 MacINNIS, Elizabeth Ann...... December 5-2007

© NS Office of the Royal Gazette. Web version. 528 The Royal Gazette, Wednesday, March 12, 2008

Estate Name Date of First Insertion

MacINNIS, James ...... December 12-2007 MacINNIS, Mary Rita...... January 30-2008 MacINNIS, Mary B...... January 16-2008 MacINTOSH, Clarence Wilfred ...... October 31-2007 MacINTOSH, Matilda ...... December 5-2007 MacINTYRE, Angus Gerard ...... January 23-2008 MacISAAC, Annie Marie “Nan”...... March 5-2008 MacISAAC, Donald Angus ...... November 14-2007 MacISAAC, John...... January 16-2008 MacKAY, Lillian Marcella ...... October 10-2007 MacKEIGAN, Donald George ...... October 24-2007 MacKEIGAN, Helen Audrey ...... October 24-2007 MacKENZIE, James Alexander...... January 9-2008 MacKENZIE, James Robert Matthews ...... February 13-2008 MacKENZIE, John C...... March 5-2008 MacKENZIE, Kenneth...... February 13-2008 MacKENZIE, Nettie E ...... December 19-2007 MacKINNON, Ann Marie ...... January 16-2008 MacKINNON, Florance Pearl (a.k.a. Florence Pearl MacKinnon) ...... January 30-2008 MacKINNON, James E...... January 9-2008 MacKINNON, John Peter ...... February 6-2008 MacKINNON, Juanita Beatrice ...... September 12-2007 MacKINNON, Keith Ian ...... December 19-2007 MacKINNON, Kenneth Joseph Chisholm ...... November 14-2007 MacKINNON, Roderick Allan ...... November 21-2007 MacKINNON, Vivian Christine ...... October 10-2007 MacKINNON, William Joseph ...... February 27-2008 MacLEAN, Catherine ...... October 10-2007 MacLEAN, Delores Carmella ...... October 10-2007 MacLEAN, Michael Anthony ...... January 30-2008 MacLEAN, Nellie Anne ...... January 16-2008 MacLELLAN, Joyce Elizabeth ...... January 23-2008 MacLELLAN, Marcella Gerarda ...... February 13-2008 MacLELLAN, Marjorie Jean ...... October 24-2007 MacLEOD, Lena Mabel...... October 24-2007 MacLEOD, Mary Ann...... February 20-2008 MacLEOD, Shawn Thomas...... September 19-2007 MacLEOD, William Ross ...... December 12-2007 MacMASTER, Lesley...... January 30-2008 MacMILLAN, Burns...... October 31-2007 MacMULLIN, Tyler Blaine...... February 13-2008 MacNEIL, Douglas Joseph ...... January 16-2008 MacNEIL, Duncan...... September 26-2007 MacNEIL, Malcolm Joseph...... January 30-2008 MacNEIL, Mary Margaret (a.k.a. Margaret Mary MacNeil)...... September 19-2007 MacNEILL, Neil Francis...... December 5-2007 MacPHAIL, Alena Beryl...... October 10-2007 MacPHAIL, Isabelle Eleanor...... January 23-2008 MacPHEE, Arthur I...... January 23-2008 MacPHEE, Charles Joseph ...... January 2-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 529

Estate Name Date of First Insertion

MacPHEE, Ian Michael...... February 27-2008 MacQUARRIE, Sarah Catherine...... October 31-2007 MacQUEEN, Donna Faye ...... November 28-2007 MacRAE, Donald Walter Winston ...... February 13-2008 MADDEN, Mildred Evelyn ...... February 6-2008 MADER, George...... February 20-2008 MADER, Marjorie Elizabeth...... October 10-2007 MAILLET, Gladys A ...... November 7-2007 MAILLET, Regine Marie ...... December 5-2007 MAILMAN, Kenneth William ...... October 17-2007 MANSOUR, Helen May ...... December 5-2007 MANTHORNE, Elizabeth Kathleen...... January 9-2008 MARCHAND, Joseph Arthur ...... September 26-2007 MARCHAND, Vernon Carl ...... December 26-2007 MARCHE, Walter Louis...... December 12-2007 MARKS, Ronald ...... November 14-2007 MARS, Mary...... February 13-2008 MARSH, Hilda L...... November 28-2007 MARTIN, Doris...... January 30-2008 MARTIN, Joseph Charles ...... October 24-2007 MARTINELLO, James Vincent ...... November 28-2007 MATHESON, Elizabeth Margaret...... January 9-2008 MATHESON, Georgena Marie...... December 12-2007 MATHESON, Lucy Elizabeth...... December 26-2007 MATTHEWS, Cyril E...... January 23-2008 MATTHEWS, George...... November 21-2007 MATTHEWS, Phyllis McLeod ...... October 10-2007 MATTIX, Daniel Llewellyn ...... November 14-2007 MAY, Isabel Miriam...... October 24-2007 McAULEY, Norman Morris ...... January 16-2008 McCALL, Prudence M ...... December 5-2007 McCAULEY, Leona ...... November 21-2007 McCLARE, Anne Emma...... January 30-2008 McCLELLAND, R. Doreen ...... October 10-2007 McCULLEY, Marion Allene ...... October 17-2007 McDONALD, Agatha Ann ...... January 16-2008 McDONALD, Deborah Karen Duerden ...... November 28-2007 McDOUGALL, Robert Joseph ...... February 27-2008 McEWAN, Samuel ...... September 12-2007 McINNIS, Angus Lawrence ...... October 17-2007 McINTYRE, Bruce Douglas Gregory ...... February 6-2008 McINTYRE, George ...... December 19-2007 McINTYRE, Robert Charles...... December 19-2007 McIVER, Donald M...... October 24-2007 McKAY, Doris Mildred ...... November 14-2007 McKAY, George Harris ...... January 30-2008 McKENZIE, Boyd R...... October 10-2007 McKINNON, Gordon ...... December 26-2007 McKINNON, John Francis ...... October 17-2007 McLEOD, Lois Fern ...... December 5-2007

© NS Office of the Royal Gazette. Web version. 530 The Royal Gazette, Wednesday, March 12, 2008

Estate Name Date of First Insertion

McNEIL, Joseph Harold ...... October 24-2007 McNEIL, Mathias Aloysius...... February 13-2008 McNUTT, Gladys Adell ...... October 24-2007 McPHERSON, Joseph...... December 26-2007 MEADE, Rosalind (Rose) Elizabeth...... October 3-2007 MEEHAN, John Desmond ...... December 12-2007 MELANSON, Marie Rosalie...... September 19-2007 MICHEAU, Maureen Catherine ...... October 17-2007 MILLER, Donna Gail Cameron ...... December 19-2007 MILLER, Elsie Mae ...... October 10-2007 MILNE, Annie Ethel...... January 23-2008 MILNE, Mary Angela ...... October 10-2007 MITCHELL, Flora Bernice ...... February 27-2008 MITCHELL, Thressa Ailena ...... January 30-2008 MOIGNARD, Ernest John ...... January 9-2008 MOMBOURQUETTE, Dr. Terrance (Terry) ...... September 19-2007 MONCEL, Robert William ...... January 16-2008 MONCUR, Mary Frances ...... October 17-2007 MONTGOMERY, James...... January 9-2008 MOONEY, Jessie Caroline ...... October 31-2007 MOORE, Cyril Arthur...... October 3-2007 MOORE, Kenneth Frederick...... February 6-2008 MORINE, Roy Edward ...... November 21-2007 MORRELL, Ezra Wright ...... February 27-2008 MORRISON, Kathleen Marie...... January 23-2008 MORRISON, Margaret Frances...... October 10-2007 MORRISON, Valerie Dymoke ...... October 24-2007 MORRISON, William Thomas ...... March 5-2008 MORSE, Mildred Helen ...... December 19-2007 MOSER, Edna Lillian ...... February 13-2008 MOSHER, Randolph Arthur ...... February 13-2008 MUELLER, Mary Matilda McPhee ...... October 31-2007 MUISE, Anastasia...... December 19-2007 MUISE, David Karl...... October 24-2007 MUISE, Mary Jessie ...... December 19-2007 MUISE, Noah Simon...... December 12-2007 MUISE, Violet Mary...... December 19-2007 MUISE, Wilfred Joseph...... October 10-2007 MULCAHY, Dorothy Francis ...... October 17-2007 MULLEN, Sharon Ann ...... October 3-2007 MUNRO, Annie Evelyn...... October 17-2007 MUNRO, Graham Earl ...... January 2-2008 MUNROE, George W ...... February 20-2008 MUNROE, John Hugh ...... October 24-2007 MURPHY, Jack Douglas ...... January 23-2008 MURPHY, James Leo...... October 17-2007 MURPHY, Lucy ...... January 30-2008 MURPHY, Romona (a.k.a. Ramona) Mae...... October 10-2007 MURPHY, Violet Marion ...... February 27-2008 MYATT, William Joseph ...... November 14-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 531

Estate Name Date of First Insertion

MYERS, Jonathan Clarence, Sr...... September 26-2007 MYLES, Robert Armeanus ...... March 5-2008 MYRA, Basil Terry...... November 7-2007 MYRA, Earl Austin...... February 13-2008 NAGLE, Harold Dean...... February 13-2008 NARDOCCHIO, John, Sr...... March 5-2008 NAUGLE, Viola Grace ...... October 24-2007 NEARY, Phillip ...... February 6-2008 NEILY, Lorna Jean ...... September 26-2007 NELLES, Caroline Radcliffe ...... October 10-2007 NELSON, Jacqueline Ann...... February 27-2008 NEWELL, James Foreman ...... February 6-2008 NEWPORT, Isabel May ...... February 13-2008 NICHOLS, Wilfred Paul ...... January 30-2008 NICKERSON, Cecil Whitman...... January 23-2008 NICKERSON, Donald Keith...... October 31-2007 NICKERSON, Grace Loraine ...... January 16-2008 NIFORT, Roseville Lorraine ...... February 27-2008 NISHI, Ken ...... January 23-2008 NOLAN, John Abraham Thomas ...... September 19-2007 NOONAN, Joanna Bridget ...... December 5-2007 NORTH, Stephanie P...... February 13-2008 NORTHRUP, Gary Frederick ...... September 19-2007 O’CONNELL, Loran Victor ...... November 14-2007 O’DWYER, James Joseph...... November 28-2007 O’HANDLEY, Angus Joseph ...... October 31-2007 O’KEEFE, Rita Irene...... November 28-2007 O’LEARY, John Edward ...... January 23-2008 O’NEILL, Dwight ...... November 28-2007 O’REGAN, Frances Jane ...... January 23-2008 O’TOOLE, Malcolm Russell...... October 24-2007 OLIVER, Edith Mae Levine ...... February 27-2008 OLIVIERO, Aniello Agnostino ...... October 31-2007 ORME, John ...... December 26-2007 OSBORNE, Duncan...... November 21-2007 OSMOND, Mary Ann ...... November 7-2007 OTT, James Leonard ...... October 3-2007 OUELLETTE, Erma J ...... November 14-2007 OXNER, Ena Mae ...... January 30-2008 PACE, Joan Thelma...... February 6-2008 PARKER, Wilbur Obadiah ...... October 3-2007 PARROTT, William Joseph ...... September 26-2007 PASTER, Carole Eaton ...... February 20-2008 PATTERSON, Eileen Winifred ...... September 26-2007 PAUPIN, Pierre Louis Leon ...... December 26-2007 PEASE, Judith Marion...... September 19-2007 PECK, Genevieve Gertrude...... September 26-2007 PELLEY, Sarah Miranda Jane Troyer ...... September 26-2007 PENNEY, Gail Marie ...... January 16-2008 PERRY, Carolyn Jean...... October 3-2007

© NS Office of the Royal Gazette. Web version. 532 The Royal Gazette, Wednesday, March 12, 2008

Estate Name Date of First Insertion

PETITE, Ronald James ...... November 14-2007 PETRIE, John Bernard ...... November 7-2007 PETTET, Marilyn Lillian ...... January 30-2008 PETTIGREW, Marie Jean ...... September 19-2007 PETTIPAS, Alphonse John ...... March 5-2008 PETTIPAS, Joseph Patrick ...... January 2-2008 PETTIPAS, Matilda M ...... February 13-2008 PETTIPAS, Ronald Thomas ...... February 20-2008 PHINNEY, Audrey Mary...... January 16-2008 PHINNEY, Yvonne Elanor ...... February 13-2008 PIERCE, Jeanne Doreen ...... February 27-2008 PIERCE, Robin Geoffrey ...... January 16-2008 PIKE, Joseph Roy ...... February 27-2008 PIKE, Mary ...... December 5-2007 PINARD, Florence Elizabeth...... November 14-2007 PINKERTON, Andrew ...... January 30-2008 POLEGATO, Sarah G...... March 5-2008 PORTER, Earl Francis...... October 10-2007 PORTER, Elisabeth Slowey ...... December 19-2007 PORTER, Harold C...... January 2-2008 POTTER, Glen Arthur ...... October 31-2007 POTTER, Thelma Irene ...... February 6-2008 POTTIE, Mary Muriel...... November 28-2007 POUSHAY-McCALDER, Arlene Verna ...... September 26-2007 PRESCOTT, Earl Stanley ...... January 16-2008 PRICE, Annie Laurie...... December 12-2007 PROCTOR, Barbara Marie ...... October 3-2007 PURDY, Margaret Eileen ...... January 2-2008 RACKHAM, Eric N ...... September 12-2007 RAFUSE, Clara Beatrice...... October 31-2007 RAFUSE, Eugene Hilton ...... October 3-2007 RAFUSE, Robert James Albert...... October 17-2007 RAINS, Elsie...... February 13-2008 RAMEY, Carroll Bernard ...... October 31-2007 RAND, Charles L ...... October 3-2007 RANSOM, Rosalind Elizabeth ...... December 12-2007 RAWLINS, Richard Arthur Earl...... October 31-2007 RAYMOND, Jocelyn Kay ...... October 17-2007 REDDEN, Cindy Lynn ...... January 23-2008 REESE, Albert Russell ...... February 27-2008 REEVES, Archie Lewis...... January 2-2008 REEVES, Marie Virginia...... December 26-2007 REID, Carmen Albert ...... January 2-2008 REID, Donna Marguerite ...... October 31-2007 RENWICK, Ruth Marcia...... September 26-2007 REYNO, Mary Irene ...... October 10-2007 REYNO, Patricia Claire ...... January 2-2008 REYNOLDS, Annie Marie ...... March 5-2008 REYNOLDS, Haldane Harvey ...... December 5-2007 RHODDY, Harley ...... October 10-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 533

Estate Name Date of First Insertion

RICE, Ann Ogilvie...... January 23-2008 RICHARDS, Edmund Joseph, Jr...... December 19-2007 RICHARDSON, Peter Anthony Oliver ...... November 14-2007 RING, Louise Ann...... January 9-2008 RINGER, Robert William ...... October 10-2007 RIPLEY, Raymond Garfield ...... December 26-2007 RISSER, Emerald Adolphus ...... January 2-2008 RITCEY, Clarence John (Jack) ...... January 16-2008 RITCEY, Phyllis Elizabeth ...... September 12-2007 ROACH, Joseph Wendell ...... January 2-2008 ROBAR, Gary Clarence...... November 7-2007 ROBAR, Tanya (a.k.a. Tanya Louise Robar) ...... November 14-2007 ROBERTSON, Christie Jeanette...... October 3-2007 ROBINSON, Ruby Alma...... January 23-2008 ROBSON, Donald Robert ...... October 24-2007 ROCKWELL, Arthur Gordon ...... October 17-2007 ROCKWELL, Margaret Olivia ...... November 28-2007 ROGERS, Evelyn Elizabeth (“Bobby”) ...... October 10-2007 ROGERS, Theodore Lemuel ...... September 26-2007 ROHRBACH, Angelina Marie ...... February 27-2008 ROMARD, Gerard Joseph...... November 7-2007 ROMKEY, Gordon Emerson, III ...... October 10-2007 ROSNER, Jean Hinton...... December 5-2007 ROSS, Bessie Elizabeth...... February 27-2008 ROSS, James Henry...... October 17-2007 ROSS, Kathleen...... November 14-2007 ROSS, Lillian Frances ...... September 19-2007 ROSSITER, Rosaline Mae...... September 26-2007 ROY, Devabrata...... January 23-2008 RUGGLES, Major Thomas...... November 28-2007 RUSHTON, Harold David ...... November 7-2007 RUSHTON, Ralph Henley...... March 5-2008 RUSSELL, Mary Alexandra ...... December 5-2007 RYAN, Lillian Bernice ...... January 23-2008 RYAN, Patrick Thomas ...... December 19-2007 SAINTHILL, Thomas William ...... September 19-2007 SAMPSON, Joseph Raymond...... January 2-2008 SAMPSON, Rita Elaine...... January 30-2008 SAMUEL, Anne Rita...... October 17-2007 SANDERSON, John Stewart ...... November 7-2007 SANFORD, Doris Annabelle...... September 19-2007 SANFORD, Flora G...... February 13-2008 SANGSTER, Neil Huntley ...... November 7-2007 SARSON, Helen Mary...... November 14-2007 SARSON, William James ...... February 27-2008 SAULNIER, Irene...... January 30-2008 SAULNIER, Joseph Raymond...... November 14-2007 SAULNIER, Lucille ...... November 14-2007 SAUNDERS, Glenn Alton ...... March 5-2008 SAUNDERS, Randell ...... October 3-2007

© NS Office of the Royal Gazette. Web version. 534 The Royal Gazette, Wednesday, March 12, 2008

Estate Name Date of First Insertion

SAVAGE, James Eric ...... October 31-2007 SAWLER, Beverly Joanne ...... January 23-2008 SAWLER, Jean ...... January 30-2008 SAWLER, Reginald Albert...... December 12-2007 SCHNARE, Jane ...... September 19-2007 SCOBEY, William Dean ...... January 9-2008 SCOTT, Norma Eldene ...... February 6-2008 SCOTT, Paula Pearson ...... November 14-2007 SEAMAN, Henry E...... January 2-2008 SEARS, Sidney Ernest George ...... February 6-2008 SEELEY, Lois ...... September 26-2007 SEELY, Margaret Ellen ...... September 26-2007 SELBY, Mary Susan ...... October 24-2007 SELIG, Douglas Earl ...... February 13-2008 SEYMOUR, David Walter ...... January 9-2008 SHEA, Christine Mary...... December 19-2007 SHERIDAN, Joan Agnes ...... October 3-2007 SHERLOCK, Marjorie T...... December 5-2007 SILVER, Nancy Ann...... December 12-2007 SILVER, Roberta Margaret...... October 24-2007 SIMMONS, Alice Louise ...... September 12-2007 SIMPSON, Alfred Lee Brown...... December 26-2007 SKALING, Marie Isabelle...... January 2-2008 SLADE, Lionel Robert ...... January 9-2008 SLAUENWHITE, Reginald Harris...... November 7-2007 SLAUNWHITE, Lois Fay Marie ...... November 14-2007 SLAUNWHITE, Ruth Mary ...... January 2-2008 SMITH, Ace Everett ...... October 10-2007 SMITH, Adolphus Harvey ...... November 7-2007 SMITH, Anita Lenor...... November 14-2007 SMITH, Borghild Linnea...... January 9-2008 SMITH, Donald Mervin Fielding ...... November 28-2007 SMITH, Edgar Allison ...... October 10-2007 SMITH, Florence Belle...... September 12-2007 SMITH, Harold Shapleigh...... October 3-2007 SMITH, James Roy ...... October 3-2007 SMITH, Raymond Alfred ...... November 7-2007 SMITH, Stanley Sydney ...... December 5-2007 SMITH, William Everett ...... November 21-2007 SNAIR, Violet May...... January 2-2008 SNAIR, Wilfred Beverly...... October 24-2007 SNIDER, Harold I ...... November 21-2007 SNOOK, Walter A. G...... December 26-2007 SODERO, Vivian Pyle...... November 7-2007 SOLLOWS, Mora E...... January 2-2008 SOUCY, Clarence Joseph George Sylvester ...... October 24-2007 SPATZ, Simon...... January 23-2008 SPENCE, Alice Marguerite...... January 2-2008 SPENCER, Evette ...... December 5-2007 SPENCER, Robert Charles ...... December 19-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 535

Estate Name Date of First Insertion

SPOKES, Peter...... January 16-2008 ST. GEORGE, Margaret Phyllis ...... September 19-2007 STAFFORD, Richard Carroll ...... January 2-2008 STARLING, Ada...... March 5-2008 STATES, Elsie May...... January 2-2008 STEELE, Allan Kenneth ...... November 21-2007 STEELE, Myrna Pearl ...... November 21-2007 STEEVES, Amy Gertrude ...... September 12-2007 STEPHEN, Gertrude Nancy...... February 27-2008 STEPHENS, Jocelyne Ella ...... December 12-2007 STEPHENS, Walter Bertram...... February 6-2008 STEVENS, Alice Marie...... January 16-2008 STEVENS, Daisy Gwynedd ...... February 20-2008 STEVENSON, Frederick Alexander...... October 17-2007 STEWART, Arthur Lewis...... January 23-2008 STEWART, Florence Jean...... October 10-2007 STIENSTRA, Pieter...... February 6-2008 STODDART, Mary Emmeline ...... January 23-2008 STRICKLAND, George William ...... January 23-2008 STROUD, Herbert Eugene ...... March 5-2008 STYMEST, Leslie Holt...... March 5-2008 SWAIN, Laura Elizabeth...... October 31-2007 SWAIN, Lester Herbert...... January 30-2008 SWAINE, Margaret Elizabeth...... March 5-2008 SWEENEY, Martin...... February 6-2008 SWIFT, Doris Joan ...... October 10-2007 SWIM, Norma Kathleen ...... January 23-2008 SWINIMER, Florence Edith Marguerite...... October 24-2007 SYMES, Calvin Edwin ...... January 16-2008 SYMES, James Edwin...... January 16-2008 TANIGUCHI, Masayuki...... January 30-2008 TATTRIE, Percy Archibald...... January 30-2008 TAYLOR, Alice Georgene ...... January 30-2008 TAYLOR, Grant W...... November 28-2007 TAYLOR, Heather Anne...... November 21-2007 TAYLOR, Lena Margaret ...... December 26-2007 TAYLOR, Ronald Glendon ...... October 31-2007 TEASDALE, Sterling Douglas ...... October 17-2007 TEED, Gladys Evelyn ...... November 28-2007 TENAGLIA-BAKER, Diane Marjorie ...... October 24-2007 THOMPSON, Newton S ...... January 9-2008 THOMSON, Mary Alison...... January 23-2008 THORNE, Edith Frances...... February 6-2008 THORPE, Mary Lyon ...... February 6-2008 TIMPANY, Dorothy Elizabeth ...... February 27-2008 TOBIN, Leo Roy...... January 16-2008 TOMS, Nancy ...... November 28-2007 TOWNSEND, Leslie James...... November 7-2007 TOWNSHEND, Pearl Eugenie ...... December 19-2007 TRABOULSEE, Alexander...... September 26-2007

© NS Office of the Royal Gazette. Web version. 536 The Royal Gazette, Wednesday, March 12, 2008

Estate Name Date of First Insertion

TREFRY, Phyllis Hope ...... January 2-2008 TRITES, Susan Jane ...... December 19-2007 TUMBLIN, Gladys Viola ...... November 14-2007 TUPPER, Edith Annie...... February 27-2008 TURNER, Louise...... November 28-2007 TURNER, Marshall B...... February 20-2008 TURNER, Sherman Milton ...... September 19-2007 TUTHILL, Marie Adele...... January 23-2008 ULESOO, Loreida...... March 5-2008 UMLAH, Herbert Irvin ...... November 21-2007 UPSHAW, Pearl Elizabeth ...... November 28-2007 URQUHART, Neil William ...... February 20-2008 VANDERPUTTEN, Henricus Johannus (a.k.a. Harry VanderPutten) ...... October 3-2007 VARDY, Shirley Lynn ...... November 28-2007 VATCHER, Raymond Roger ...... September 26-2007 VEILLEUX, Denys Roger...... January 30-2008 VEINOT, Guilford Oswald ...... February 6-2008 VEINOTTE, Charles Edward ...... November 21-2007 VERGE, Effie Florence...... January 16-2008 VERGE, Frederick...... October 31-2007 VERGE, Louis Llewellyn ...... November 21-2007 VERGE, Phyllis Louisa ...... December 12-2007 VICKERS, Mary Frances Paula...... March 5-2008 VICKERS, Stanley Stuart ...... December 19-2007 VICTOR, Andrée Francine ...... November 7-2007 WADDEN, Ruby Georgina ...... November 7-2007 WADE, Murray Godfrey...... December 19-2007 WALKER, Bernice Marie...... October 24-2007 WALKER, Mary Jessie...... January 30-2008 WALKER, Mary Jane ...... September 26-2007 WAMBOLT, Sadie Mary ...... February 27-2008 WARD, Harvey Lloyd...... February 27-2008 WARD, Muriel Ruth...... February 27-2008 WARREN, William Russell ...... December 26-2007 WATHEN, Harry Edwin...... January 23-2008 WATTERS, Howard ...... November 28-2007 WAY, Elmer Cameron...... September 26-2007 WEAVER, Annie May ...... November 7-2007 WEISNER, Nona...... February 27-2008 WELLS, Raymond Isaac ...... September 19-2007 WELSH, Foster Rubin...... November 7-2007 WENTZELL, Frances Virginia ...... March 5-2008 WENTZELL, Louis John (a.k.a. Lewis John Wentzell) ...... January 9-2008 WESOLKOWSKI, Jacek ...... October 24-2007 WESTON, Florence Gertrude ...... December 12-2007 WHALEN, Terrence Anthony ...... December 12-2007 WHIDDEN, Isabel Graham...... December 19-2007 WHITE, Florence Helen Gwendoline Johnson ...... September 19-2007 WHITE, Florence Ester...... February 27-2008 WHITE, Gerald ...... February 6-2008

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 537

Estate Name Date of First Insertion

WHITE, Gerald Joseph ...... October 24-2007 WHITE, Murray Douglas ...... November 21-2007 WHITE, Warren Wilfred...... October 10-2007 WHITFIELD, John Matthew (referred to in the Will as John M. Whitfield) ...... January 23-2008 WHITING, Horace Donald John ...... February 6-2008 WHYNOT, Reta Irene ...... November 14-2007 WILLIAMS, Chesley Edward...... September 19-2007 WILLIAMS, Elta Irene ...... October 24-2007 WILLIAMS, Florence...... February 13-2008 WILLIAMS, Hugh Alexander ...... February 27-2008 WILLIAMS, Manfred Leonard...... September 19-2007 WILLIAMS, Patricia Margaret ...... January 30-2008 WILSON, Elda Maxine...... January 9-2008 WILSON, Gerald Vaughn ...... February 20-2008 WITHERALL, Simon Maxwell...... December 19-2007 WOLFE, Donald Frederick ...... December 26-2007 WOLFE, James Louis ...... December 19-2007 WOLTER, Helmut Karl ...... October 10-2007 WOOD, Ernest E ...... February 27-2008 WOOD, Rosaleigh M...... February 13-2008 WOODWORTH, Alda M ...... January 30-2008 WOODWORTH, Elizabeth Maude ...... December 12-2007 WOODWORTH, Greta Marion ...... February 27-2008 YOUNG, Byron Adolphus ...... November 7-2007 YOUNG, Mary Anne Deborah ...... January 2-2008 YOUNGSTROM, Dorothy ...... January 2-2008 YUILL, Ralph Wayne ...... November 7-2007 ZAFIRIS, William George ...... October 17-2007 ZARESKI, Christine Anne ...... February 6-2008 ZATZMAN, Joseph...... January 30-2008 ZWICKER, Martha Churchill ...... January 16-2008

© NS Office of the Royal Gazette. Web version. 538 The Royal Gazette, Wednesday, March 12, 2008

INDEX OF NOTICES MARCH 12, 2008 ISSUE

Orders in Council: Albert Julian Stone...... 498 2008-93 ...... 491 Elvis Baxter Roy Fowlow ...... 498 2008-106 ...... 491 Adetokunbo Oluwadurotimi Olusegun Opey Omisade .....498 Kathy Lynn Shewan...... 498 Change of Name Act: Florence Kasisiri ...... 498 Stephanie Ann Batman...... 494 Sheryl Lorean Hadley ...... 499 Mary Helen Batman...... 494 Francis Marie Fougere ...... 499 Brooke Michelle-Marie Dunnett ...... 494 Marie Solange Dubé...... 499 Jillian Dawn Gracie ...... 494 Anas Ahmed Anas Ibrahim Abdullah ...... 499 Karim Mahmoud ...... 495 Anthony Wade Coles ...... 499 Jordon Liam McGean ...... 495 Emma Caitlin Burrows ...... 499 Joanna Nguyen...... 495 Carl Fader Alders...... 499 Christopher Alan Wrathall ...... 495 Luke Brandon Scott Coffrin ...... 499 Elysia Lynn Gray...... 495 Neil Rodney Geldart ...... 495 Companies Act: Wendy Marlene Townsend ...... 496 2416010 Nova Scotia Limited ...... 492 Grace Elizabeth Doudelet ...... 496 3218740 Nova Scotia Limited ...... 492 Thomas Edward Gallant...... 496 3223451 Nova Scotia Company ...... 492 Linda Esther Johns ...... 496 3223453 Nova Scotia Company ...... 493 Jillian Nicolle Davis ...... 496 BMG NSULC Company ...... 493 Sandra Bornemann...... 496 Geo Film Canada Corporation...... 493 Alice Jean Bezzeg ...... 496 Invista (Trans) Company...... 493 Keyon Lavard Kenneth Willis-Horne ...... 496 Keble Investments Limited ...... 493 Roderick Louis MacKinnon ...... 496 Kramzaat Leasing Inc...... 494 Derrik Clay Leonard ...... 496 Nickro Fisheries Limited...... 494 Zonia Oryanna Khrysten Stefanyk...... 496 Roxanne Shavonne RJacob ...... 496 Section 17 Company Change of Name...... 506 Jared James Lucas Metzler...... 496 Maria Beryl Mesoyitis ...... 496 Co-operative Associations Act: Anthony Jonathon Ardelli ...... 497 Soaring Sisters Enterprises Co-operative Limited...... 492 Braydon William Conrad ...... 497 Dmitri Chtchekotchikhine ...... 497 Corporations Registration Act: Reza Aryakhah ...... 497 Certificates of Registration revoked ...... 500 Eldon Michael McMullin ...... 497 George Stanley Hape...... 497 Credit Union Act: Ty Jayden Robert MacDonald...... 497 Main-A-Dieu Credit Union Limited...... 492 Chase Malcom Hamilton ...... 497 Connor Jacob Richard ...... 497 Motor Carrier Act and Motor Vehicle Transport Act, 1987: Sarah Mansour Abdullahi...... 497 Moncton Transit Limited...... 499 Joshua Wayne Johnson ...... 497 Ruby Bertha Geraldine Typert...... 497 Partnerships and Business Names Registration Act: Wilma Annmarie Jackson ...... 497 Certificates of Registration revoked ...... 502-03 Hussein Bagunaid ...... 497 Mary Ola Cotter...... 497 Probate Act: Whitney Marie Lussier...... 497 Citation Notices (first time)...... 509 Maria Sarah Felix...... 498 Estate Notices (first time)...... 509 Julius George Hopkins ...... 498 Paul Neal Buckler ...... 498 Steven Timothy Michael MacKay...... 498 Ashley Marie Dawn Meekins...... 498 SECOND OR SUBSEQUENT TIME NOTICES Emily Rose Cardiff-MacDougall ...... 498 Probate Act: Benjamin Max Clarke Caseley...... 498 Estate of Charles Angus MacDonald (Solemn Form) ...... 508 Stephen Jesse Clarke Caseley...... 498 Citation notices...... 509 Michael John Marshall ...... 498 Estate notices...... 516

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, March 12, 2008 539

Information Fees for the ROYAL GAZETTE (13% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION Notices must be received by the Royal Gazette office not (one year)...... $128.53 later than 12:00 noon on Wednesdays in order to appear in that Wednesday’s issue. ADVERTISING Estate Notices Prepayment is required for the publication of all notices. (6 month notice to creditors) ...... $57.92 Cheques or money orders should be made payable to Proof in Solemn Form THE MINISTER OF FINANCE and all notices, (3 insertions) ...... $25.35 subscription requests and correrspondence should be sent Citation to Close to: (5 insertions) ...... $25.35

Office of the Royal Gazette ALL OTHER NOTICES Department of Justice (examples: Change of Name Act; Companies 4th Floor, 5151 Terminal Road Act) - for maximum number of insertions PO Box 7 required by statute ...... $25.35 Halifax, Nova Scotia B3J 2L6 Telephone: (902) 424-8575 Visit our website at: Fax: (902) 424-7120 www.gov.ns.ca/just/regulations/rg1/index.htm e-mail: [email protected] The Royal Gazette Part I is now available on-line beginning with the January 4/2006 issue. Check it out at the above website.

© NS Office of the Royal Gazette. Web version.