<<

Nova Scotia

Published by Authority Part I VOLUME 226, NO. 15

HALIFAX, , WEDNESDAY, APRIL 12, 2017

ORDER IN COUNCIL 2017-118 Chelsea Veling of Truro, in the County of Colchester DATED APRIL 11, 2017 (no longer employed with the Municipality of East Hants). The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: To be Acting Deputy Premier, Acting Deputy President of the Executive Council, Acting Attorney General and Dianne Fisher of Western Shore, in the County of Minister of Justice, Acting Minister responsible for the Lunenburg, for a term commencing April 6, 2017 and Elections Act, Acting Minister responsible for the Human to expire April 5, 2022 (Strum Insurance); Rights Act, Acting Minister responsible for the Regulations Act, Acting Minister responsible for Part II Dwight Johnson of Berwick, in the County of Kings, of the Workers’ Compensation Act, Acting Minister for a term commencing April 6, 2017 and to expire responsible for the Retail Business Uniform Closing Day April 5, 2022 (Copperstone Financial Group); Act, Acting Minister responsible for the Nova Scotia Police Complaints Commissioner and Acting Minister John G. Landry of Alma, in the County of , responsible for the Nova Scotia Police Review Board while employed with the Province of Nova Scotia from 10:30 am Friday, April 7, 2017, until 1:30 pm, (Justice – Corrections – Northeast Nova Scotia Tuesday, April 11, 2017: the Honourable Lena Diab. Correctional Facility);

Laura Lee Langley Leona M. Sangster of Coddles Harbour, in the County Clerk of the Executive Council of Guysborough, while employed with the Municipality of the District of Guysborough; and April 12-2017 – 0963 Paul A. Young of Valley, in the County of Colchester, PROVICE OF NOVA SCOTIA while employed with the Province of Nova Scotia DEPARTMENT OF JUSTICE (Justice – Corrections – Northeast Nova Scotia Correctional Facility). The Minister of Justice and Attorney General, , under the authority vested in her by clause 2(b) To be reappointed as Commissioner(s) pursuant to of Chapter 23 of the Acts of 1996, the Court and the Notaries and Commissioners Act: Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 Donna F. Doucette of Tusket, in the County of and 7 of Chapter 312 of the Revised Statutes of Nova Yarmouth, for a term commencing May 16, 2017 and Scotia, 1989, the Notaries and Commissioners Act, is to expire May 15, 2022 (Nickerson Jacquard Fraser); hereby pleased to advise of the following: Nelson Francis of Digby, in the County of Digby, for To be revoked as Commissioner(s) pursuant to the a term commencing April 6, 2017 and to expire April Notaries and Commissioners Act: 5, 2022 (private); and

Sherry Cameron-Calder of Amherst, in the County of Catherine I. McInnis of Glace Bay, in the County of Cumberland (no longer employed with Nova Scotia Cape Breton, for a term commencing April 6, 2017 Legal Aid); and 575 © NS Office of the Royal Gazette. Web version. 576 The Royal Gazette, Wednesday, April 12, 2017 and to expire April 5, 2022 (Bay Document and IN THE MATTER OF: The Application of D.R.L. Bailiff Service). Investments Limited for Leave to Surrender its Certificate of Incorporation DATED at Halifax, Nova Scotia, this 6th day of April, 2017. D.R.L. Investments Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act Honourable Diana Whalen that it intends to make application to the Nova Scotia Attorney General and Minister of Justice Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. April 12-2017 – 0961 DATED as of the 4th day of April, 2017. IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended Jeffrey R. Blucher - and - McInnes Cooper IN THE MATTER OF: The Application of Benneworth 1300-1969 Upper Water Street Advanced Systems Incorporated for Leave to Purdy’s Wharf Tower II Surrender its Certificate of Incorporation Halifax NS B3J 3R7 Solicitor for D.R.L. Investments Limited Benneworth Advanced Systems Incorporated (the “Company”) hereby gives notice pursuant to the April 12-2017 – 0931 provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar IN THE MATTER OF: The Companies Act, Chapter 81, of Joint Stock Companies for the Province of Nova Scotia R.S.N.S. 1989 for leave to surrender its Certificate of Incorporation of - and - the Company. IN THE MATTER OF: An Application of Duluth

Metals (Canada) ULC (the “Company”) for Leave DATED at Truro, Nova Scotia, on the 5th day of April, to Surrender its Certificate of Incorporation 2017.

George L. White NOTICE IS HEREBY GIVEN that the Company intends Patterson Law to make application to the Registrar of Joint Stock Solicitor for Benneworth Advanced Companies for leave to surrender its Certificate of Systems Incorporated Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. April 12-2017 – 0926 DATED at Halifax, Nova Scotia this 5th day of April, IN THE MATTER OF: The Companies Act, Chapter 81, 2017. R.S.N.S. 1989, as amended - and - Patrick Fitzgerald IN THE MATTER OF: An Application by Bolton Cox & Palmer Meadows Corp. Limited for Leave to Surrender its 1100 Purdy’s Wharf Tower I Certificate of Incorporation 1959 Upper Water Street PO Box 2380 Central NOTICE IS HEREBY GIVEN that Bolton Meadows Halifax NS B3J 3E5 Corp. Limited intends to make an application to the Solicitor for the Company Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. April 12-2017 – 0925

DATED the 12th day of April, 2017. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended Trevor J. MacDonald - and - Stewart McKelvey IN THE MATTER OF: An Application by GE Real Solicitor for Bolton Meadows Corp. Limited Estate Company for Leave to Surrender its Certificate of Incorporation April 12-2017 – 0940 NOTICE IS HEREBY GIVEN that GE Real Estate IN THE MATTER OF: The Companies Act, R.S.N.S. Company intends to make an application to the Registrar 1989, c. 81, as amended of Joint Stock Companies for leave to surrender its - and - Certificate of Incorporation. © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 577 DATED April 12, 2017. IN THE MATTER OF: The Application of Kaiser Consulting Limited for Leave to Surrender its Kimberly Bungay Certificate of Incorporation Stewart McKelvey Solicitor for GE Real Estate Company Kaiser Consulting Limited (the “Company”) hereby gives notice pursuant to the provisions of Section 137 of April 12-2017 – 0964 the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for IN THE MATTER OF: The Companies Act, being the Province of Nova Scotia for leave to surrender its Chapter 81 of the Revised Statutes of Nova Scotia, Certificate of Incorporation of the Company. 1989, as amended th - and - DATED at Halifax, Nova Scotia, on the 12 day of April, IN THE MATTER OF: The Application of Grape 2017. Investments Limited for Leave to Surrender its Certificate of Incorporation Paul E. Radford, QC Patterson Law Grape Investments Limited hereby gives notice pursuant Solicitor for Kaiser Consulting Limited to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint April 12-2017 – 0938 Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the IN THE MATTER OF: The Companies Act, being Company. Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended DATED this 5th day of April, 2017. - and - IN THE MATTER OF: The Application of Landmark John A. Young, QC Industrial Coatings ULC for Leave to Surrender its BoyneClarke LLP Certificate of Incorporation 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Landmark Industrial Coatings ULC hereby gives notice Solicitor for Grape Investments Limited pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the April 12-2017 – 0930 Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of IN THE MATTER OF: The Companies Act, Chapter 81, Incorporation of the Company.

R.S.N.S. 1989, as amended DATED this 5th day of April, 2017. - and -

IN THE MATTER OF: An Application by Jecco Bryce W. Morrison Diversified Inc. for Leave to Surrender its Certificate BoyneClarke LLP of Incorporation 99 Wyse Road, Suite 600

Dartmouth NS B3A 4S5 NOTICE IS HEREBY GIVEN that Jecco Diversified Solicitor for Landmark Industrial Coatings ULC Inc. intends to make an application to the Registrar of

Joint Stock Companies for leave to surrender its April 12-2017 – 0918 Certificate of Incorporation.

DATED the 12th day of April, 2017. IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, Trevor J. MacDonald 1989, as amended Stewart McKelvey - and - Solicitor for Jecco Diversified Inc. IN THE MATTER OF: The Application of Luckett Fare Investments Inc. for Leave to Surrender its April 12-2017 – 0941 Certificate of Incorporation and Certificates of Name Change

IN THE MATTER OF: The Nova Scotia Companies Act, Luckett Fare Investments Inc. hereby gives notice R.S.N.S. (1989), as amended pursuant to the provisions of Section 137 of the - and - Companies Act that it intends to make application to the

Registrar of Joint Stock Companies of the Province of

© NS Office of the Royal Gazette. Web version. 578 The Royal Gazette, Wednesday, April 12, 2017 Nova Scotia for leave to surrender the Certificate of IN THE MATTER OF: The Application of Ramar Incorporation and Certificates of Name Change of the Holdings (2003) Limited for Leave to Surrender its Company. Certificate of Amalgamation

DATED this 4th day of April, 2017. Ramar Holdings (2003) Limited hereby gives notice pursuant to the provisions of Section 137 of the Christine H. Hirschfeld, QC Companies Act that it intends to make application to the BoyneClarke LLP Nova Scotia Registrar of Joint Stock Companies for leave 99 Wyse Road, Suite 600 to surrender its Certificate of Amalgamation. Dartmouth NS B3A 4S5 Solicitor for Luckett Fare Investments Inc. DATED as of the 10th day of April, 2017.

April 12-2017 – 0919 Jeffrey R. Blucher McInnes Cooper IN THE MATTER OF: The Companies Act, Chapter 81, 1300-1969 Upper Water Street R.S.N.S. 1989, as amended Purdy’s Wharf Tower II - and - Halifax NS B3J 3R7 IN THE MATTER OF: An Application by ORPC Nova Solicitor for Ramar Holdings (2003) Limited Scotia Ltd. for Leave to Surrender its Certificate of Incorporation April 12-2017 – 0957

NOTICE IS HEREBY GIVEN that ORPC Nova Scotia IN THE MATTER OF: The Companies Act, Chapter 81, Ltd. intends to make an application to the Registrar of R.S.N.S. 1989, as amended Joint Stock Companies for leave to surrender its - and - Certificate of Incorporation. IN THE MATTER OF: An Application by Riverbend Atrium Nominee Company for Leave to Surrender DATED April 12, 2017. its Certificate of Incorporation

Kimberly Bungay NOTICE IS HEREBY GIVEN that Riverbend Atrium Stewart McKelvey Nominee Company intends to make an application to the Solicitor for ORPC Nova Scotia Ltd. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. April 12-2017 – 0965 DATED April 12, 2017. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended Kimberly Bungay - and - Stewart McKelvey IN THE MATTER OF: An Application by PFC Solicitor for Riverbend Atrium Nominee Company Financial Services Inc. for Leave to Surrender its Certificate of Incorporation April 12-2017 – 0967

NOTICE IS HEREBY GIVEN that PFC Financial IN THE MATTER OF: The Companies Act, Chapter 81, Services Inc. intends to make an application to the R.S.N.S. 1989, as amended Registrar of Joint Stock Companies for leave to surrender - and - its Certificate of Incorporation. IN THE MATTER OF: An Application by Stockman Centre Nominee Company for Leave to Surrender DATED April 12, 2017. its Certificate of Incorporation

Kimberly Bungay NOTICE IS HEREBY GIVEN that Stockman Centre Stewart McKelvey Nominee Company intends to make an application to the Solicitor for PFC Financial Services Inc. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. April 12-2017 – 0966 DATED April 12, 2017. IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended Kimberly Bungay - and - Stewart McKelvey Solicitor for Stockman Centre Nominee Company © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 579 April 12-2017 – 0968 3248362 NOVA SCOTIA LIMITED 3260673 NOVA SCOTIA LIMITED 3261097 NOVA SCOTIA LIMITED IN THE MATTER OF: The Companies Act, Chapter 81, 3269785 NOVA SCOTIA LIMITED R.S.N.S. 1989, as amended 3270224 NOVA SCOTIA LIMITED - and - 3270275 NOVA SCOTIA LIMITED IN THE MATTER OF: An Application by Worldcom 3276417 NOVA SCOTIA LIMITED Meadows Inc. for Leave to Surrender its Certificate 3278216 NOVA SCOTIA LIMITED of Incorporation 3278219 NOVA SCOTIA LIMITED 3278691 NOVA SCOTIA LIMITED

3278715 NOVA SCOTIA LIMITED NOTICE IS HEREBY GIVEN that Worldcom Meadows 3278810 NOVA SCOTIA LIMITED Inc. intends to make an application to the Registrar of 3278832 NOVA SCOTIA LIMITED Joint Stock Companies for leave to surrender its 3285491 NOVA SCOTIA LIMITED Certificate of Incorporation. 3286257 NOVA SCOTIA LIMITED 3287002 NOVA SCOTIA LIMITED DATED the 12th day of April, 2017. 3287104 NOVA SCOTIA LIMITED 3287229 NOVA SCOTIA LIMITED 3287256 NOVA SCOTIA LIMITED Trevor J. MacDonald 3295673 NOVA SCOTIA LIMITED Stewart McKelvey 3295705 NOVA SCOTIA LIMITED Solicitor for Worldcom Meadows Inc. 3295823 NOVA SCOTIA LTD. 3295918 NOVA SCOTIA LIMITED April 12-2017 – 0942 3296122 NOVA SCOTIA LIMITED 3296135 NOVA SCOTIA LIMITED 3297049 NOVA SCOTIA LIMITED NOTICE is hereby given pursuant to Section 7 of the 3RUN ENTERTAINMENT INC. Corporations Registration Act (“the Act”), that the 644675 ALBERTA LTD. following companies have made default in payment of 8108706 CANADA LTD. the annual registration fee due February 28, 2017 and the 9187324 CANADA INC. Certificates of Registration issued to each of them under A TOUCH OF WELLNESS INC. A. JENSEN ELECTRICAL INC. the Act are hereby revoked by the Registrar of Joint Stock ABC SURVEYORS & ASSOC LTD. Companies as of April 6, 2017. ACROBAT RESEARCH NOVA SCOTIA LTD. ACTION SNOW REMOVALS INCORPORATED 1018853 NOVA SCOTIA LIMITED AFFL INSURANCE LTD. 1394 BEDFORD HWY. HOLDINGS LIMITED AILSA CRAGG BREWING COMPANY LIMITED 1730039 ALBERTA LTD. ALEXANDRA’S PIZZA (MONCTON) INC. 1800888 ALBERTA LTD. ALLY-ASH HOLDINGS LIMITED 2219746 NOVA SCOTIA LIMITED ANYBODYHOME.CA INC. 2232834 NOVA SCOTIA LIMITED APEX SAFETY CONTROLS INC. 2322662 NOVA SCOTIA LIMITED ARTRON HOLDINGS LIMITED 2336187 NOVA SCOTIA LIMITED ASHWURKS INC. 2545092 NOVA SCOTIA LIMITED ATHLYST INCORPORATED 3039946 NOVA SCOTIA LIMITED ATLANTIC AUTO SALES INC. 3052970 NOVA SCOTIA LIMITED ATLANTIC OVA PRO LTD. 3074863 NOVA SCOTIA LIMITED AUVA CONSULTING LTD. 3075405 NOVA SCOTIA LIMITED AWARENESS CORPORATION 3085652 NOVA SCOTIA LIMITED B & G INVESTMENTS LIMITED 3086670 NOVA SCOTIA LIMITED B. QUINN DEVELOPMENTS INC. 3097786 NOVA SCOTIA LIMITED B. SPENCE CONSTRUCTION SERVICES LIMITED 3098272 NOVA SCOTIA LIMITED BAGNELL SAFETY CONSULTING LIMITED 3128237 NOVA SCOTIA LIMITED BARRIER BOYS INCORPORATED 3128932 NOVA SCOTIA LIMITED BEAINI & ASSOCIATES ENGINEERS LIMITED 3129652 NOVA SCOTIA LIMITED BIG DIG EXCAVATING LIMITED 3210413 NOVA SCOTIA LIMITED BRIDGEWAYS SOFTWARE INC. 3211075 NOVA SCOTIA LIMITED BURKE ENGINEERING LIMITED 3225694 NOVA SCOTIA LIMITED BUSINESS REACH MARKETING SERVICES INC. 3225708 NOVA SCOTIA LIMITED CAMPANELLA ET ASSOCIÉS INC./CAMPANELLA 3225826 NOVA SCOTIA LIMITED AND ASSOCIATES INC. 3225860 NOVA SCOTIA LIMITED CANADIAN INTERNATIONAL FUMIGATORS LIMITED 3233408 NOVA SCOTIA LIMITED CANADIAN UNIVERSAL TECHNOLOGIES LTD 3234324 NOVA SCOTIA LIMITED CANAM PHYSICIAN RECRUITING INCORPORATED 3234463 NOVA SCOTIA LIMITED CANFAX GROUP LIMITED 3243077 NOVA SCOTIA LIMITED CAROL RIZZETTO REALTY LIMITED 3243098 NOVA SCOTIA LIMITED CHISHOLM TECHNOLOGY CONSULTING 3243167 NOVA SCOTIA LIMITED INCORPORATED 3243376 NOVA SCOTIA LIMITED © NS Office of the Royal Gazette. Web version. 580 The Royal Gazette, Wednesday, April 12, 2017

CHRISTOPHER CAPITAL LIMITED HOMBURG SHARECLAIM LIMITED CLARA HOLDINGS LIMITED HOMETOWN BUSINESS CONSULTING LTD. COUNTY MASONRY LIMITED ICON COMMUNICATIONS AND RESEARCH CROFT CARE LTD. INCORPORATED CROW COMMISSIONING SERVICES INC. INFO PERSPECTIVE LIMITED CROWN WELDING AND FABRICATION INC. INTRICATE POOLS & CONSTRUCTION INC. CUTE HOLIDAYS LTD. INYANGA MEDICAL INCORPORATED CYRIL BURNS HOLDINGS LIMITED IRON APPLE INTERNATIONAL LIMITED D.M.SNOW CONTRACTING LIMITED IWS MANAGEMENT SERVICES INC. DARRYL SKEARD COMPUTING INC. J. HILLIER CONSTRUCTION LTD. DAVID MACEACHERN ASSURANCE BROKERAGE J.P. MORGAN CLEARING CORP. (2011) LIMITED JACKMASTER INDUSTRIES LTD. DAWN CARSON ENTERPRISES LIMITED JER2911 CORPORATION DAY & REID CONSTRUCTION LIMITED JJBK PELLEY HOLDINGS LIMITED DEN MART LIMITED JUWI WIND SERVICES CANADA, LTD. DESCHAMPS CONTRACTING INCORPORATED KARA DEVELOPMENTS LIMITED DIMITRI’S PLUMBING & HEATING LIMITED KARBRACO HOLDING CO. LTD. DIRECTCASH MANAGEMENT INC. KARIAN HOSPITALITIES LTD. DONARY PROPERTY DEVELOPMENT LTD. KEN’S TRUCKING & ENTERPRISES (MARITIME) DOUCETTE GLASS LIMITED LIMITED DR. ASHWIN MADHVANI WOMEN’S HEALTH KEVIN MACARTHUR TRUCKING LIMITED INCORPORATED KINESIC SPORT LAB LIMITED DR. CARVER MEDICAL INC. KJW HOLDINGS LIMITED DR. JALAL HOSEIN M.D. INCORPORATED KULIRA INC. DR. L. W. TRERICE, DENTIST INCORPORATED LIOGRAPHY 2000 PRODUCTIONS INC. DR. REBECCA DANIELS CHIROPRACTIC INC. LIOGRAPHY 2001 PRODUCTIONS INC. DR. RYAN THOMAS DENTISTRY INC. LISCOMB FLYING RANCH LTD. DROPLINE PROPERTIES INC. LITONG RENTAL AND PLACEMENT LIMITED DST INTERIOR SYSTEMS INC. LOEFFLER INTERNATIONAL INCORPORATED DYECO DEVELOPMENT INC. LOONHOLD LTD. EARTHWORKS CONSTRUCTION LTD. MACDONNELL GROUP INVESTMENTS LIMITED EIGNAV INVESTMENTS INC. MACH FISHERIES LIMITED ELDERCARE ATLANTIC INCORPORATED MACLEAN FINANCIAL SERVICES INC. ENFIELD CLEANING SERVICES LIMITED MANUAL FOOD & DRINK CO. LIMITED ERIC LOCKHART HOLDINGS LIMITED MARTOCK PROPERTY DEVELOPMENT INC. EVARET ELECTRIC INC. MAXED OUT HOLDINGS LTD. FAIRLEAD FINANCIAL INC. MAYMAX CONTRACTING LIMITED FAM CONSTRUCTION LTD. MIDGARD INSECT FARM INC. FANSHANE FISHERIES LIMITED MO’S FAMILY RESTAURANT AND FERGIE’S HAIR STUDIO INC. ACCOMMODATIONS AND TACKLE SHOP INC. FINISHCOAT PAINTING LIMITED MODERN MECHANICAL SYSTEMS INCORPORATED FITIFY TECHNOLOGIES INCORPORATED MPF INSTRUMENTATION INC. FUNCTIONAL NEUROMODULATION ULC MRG TRANSPORT INC. G & D PROPERTIES LIMITED MYJESS BUSINESS INC. G P APARTMENTS LIMITED NEIL CURRY TRUCKING LIMITED G.W. ASPHALT PAVING LTD. NEVERDUN FARM LIMITED G4 DESIGN INCORPORATED NICO DEVELOPMENTS LIMITED GANDHI MEDICAL PRACTICE INCORPORATED NICOLLET FLORAL ULC GEEBO DEVICE REPAIR INC. NORGRACE HOLDINGS LIMITED GOOD TECHNOLOGY CANADA INC. NOT YOUR MAMA’S KITCHEN INCORPORATED GRAYBAR ELECTRIC LIMITED NOVA PAVING LIMITED GREG J. LEONARD’S HEATING LIMITED NOYE ENTERPRISES INC. GRIDLOCK MUSIC FESTIVAL INC. NUNAMOO PROJECT MANAGEMENT LIMITED GROUP SERVICES INSURANCE BROKERS LTD. OCEANUS MARINE INCORPORATED GULMAR CUISINE LTD. OLD DOG TRADING CO. INC. GUPPY’S PLACE FAMILY RESTAURANT LIMITED OMAR GANDHI ARCHITECT INC. GUSTAV TRUCKING LIMITED ON YOUR WAY LIMITED HALIFAX KT FOODS INC. PAINT OR DYE INC. HAY DONE MC INCORPORATED PANACEA BODY WELLNESS CENTRES (NS) LIMITED HELMS DEEP CAPITAL LIMITED PATSHEL HOLDINGS INCORPORATED HIGHWATER HOLDING COMPANY LIMITED PAYCO INVESTMENTS LIMITED HINES CANADA MANAGEMENT COMPANY PHILIPPA LAUZON LIMITED ULC/COMPAGNIE DE GESTION HINES CANADA PHOENIX PROPERTIES INCORPORATED CRI PING’S ENTERPRISE LIMITED HOMBURG BONDCLAIM LIMITED PLFN WIND TRUSTEE INC. HOMBURG CONSTRUCTION LIMITED POSTAL PICTURES INC. HOMBURG GROUP HOLDINGS LIMITED PRECISIONERP INC.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 581 PUBLIC UTILITIES MAINTENANCE INC. Notice of Parcel Registration under QUAY COMMUNICATIONS INC. the Land Registration Act QUISTGAO RENOVATION LTD. RE/MAX OPTIONS REALTY INC. RED KNIGHT HOLDINGS LIMITED TAKE NOTICE that ownership of the property known as RED ROBIN STUDIOS INC. PID 85007490, 85168417 & 85168425, located at RHESE CONSULTING LIMITED Jubilee, Victoria County, Nova Scotia, has been RIVERVIEW INVESTMENTS LIMITED registered under the Land Registration Act, in whole on ROBERT M. STORY CONSULTING & DRAFTING the basis of adverse possession, in the name of Leslie SERVICES LIMITED MacLean, Melvin MacLean, Jennie MacLean, and ROGERSON CONSULTING INC. ROLFE’S LANDSCAPING INC. Brenda MacPhail. RONALD PIZZO, INCORPORATED RONALD V. PENNY, INCORPORATED NOTICE is being provided as directed by the Registrar RUNOR HOLDINGS LIMITED General of Land Titles in accordance with clause RYCAM CONSTRUCTION LIMITED 10(10)(b) of the Land Registration Administration S & E BITAR FOODS LIMITED Regulations. For further information, you may contact S. DIXON’S HOME HEATING SERVICES LIMITED SACKVILLE INDUSTRIAL SERVICES LIMITED the lawyer for the registered owner(s), noted below. SAFETRACKS GPS CANADA INC. SAFETY P.A.T.H. OHS EDUCATION AND To: The Estate of John Ross, the Estate of Mary Ross, CONSULTING INC. the Estate of Catherine Ross and the Estate of SASKATCHEWAN TELECOMMUNICATIONS Malcolm Ross who may be the last known owner(s) of SCOUT & BURROW INC. the property as shown on the records at the Registry SHORELINE BUSINESS MACHINES LIMITED SLD PHARMACY LTD. of Deeds SOLUTIONINC LIMITED SPEAKERS BOUTIQUE INC. DATED at , Nova Scotia, this 3rd day of April, STOLLE CANADIAN HOLDINGS INC. 2017. STORM GALE CONSULTING INC. SUNRISE INNOVATIVE ENTERPRISES LTD. Elliot K. Fraser SYDNEY SEWING CENTRE LIMITED 8565 Highway 105 SYSCOM (U.K.) LIMITED Baddeck NS B0E 1B0 TEEDALE HOLDINGS LTD. TEJ COMFORTS LIMITED Telephone: 902-295-1622 THE FRUIT AND VEGETABLE CART INCORPORATED Lawyer for registered owner(s) THE GOLDEN TAN INCORPORATED THE MORTGAGE SPECIALISTS LIMITED April 12-2017 – 0924 THE ROSTER NETWORK INC. TLI ELECTRIC LTD. TO BE CANADA INC. NOTICE is hereby given pursuant to Section 16 of the TOTAL DEMOLITION LIMITED Partnerships and Business Names Registration Act (“the TRANSPORT JEAN BEAUDRY INC. Act”), that the following Partnerships have made default TRUMPET ALARM MONITORING INC. in payment of the annual registration fee due February TTG THE TECH GROUP INC. 28, 2017 and the Certificates of Registration issued to UPLIFTING PROPERTIES LTD. each of them under the Act are hereby revoked by the VATARA MARKETING INC. VIA WEB MEDIA LTD. Registrar of Joint Stock Companies as of April 6, 2017. VICTORIA GLENN HOLDINGS LTD. VISION TRAFFIC TECHNOLOGIES INC. 3016 DIGBY RENOVATIONS WAYLAND ENGINEERING LIMITED ABILITY FIRST CONSULTING WENANDWILL ENTERPRISES LIMITED ADAMO ENRICHMENT SERVICES WHITEFAM INVESTMENTS LIMITED ADM ALLIANCE NUTRITION WILDCHILD PLAY CAFÉ INC. ADRENALIN MOTORSPORTS WIREDVILLAGE RETAIL INC. AGRICHIP CONTRACTING & CONSULTING SERVICES WOOD & RENOVATION CONNECTION LTD. AIRTRON WYMAC WELDING AND FABRICATION LIMITED AIRTRON CANADA AJB PROPERTY SOLUTIONS ALL DOGS GO TO HAVEN KENNELS & CARE Dated at Halifax, Province of Nova Scotia, on April 6, ALLANO’S CATERING SERVICES 2017. ALVERO WIGGINS PHOTOGRAPHY SERVICES AMANDA’S ESTHETICS Registry of Joint Stock Companies AMPLE ROOM SELF STORAGE Hayley Clarke, Registrar AMR TECHNOLOGIES ANNE FOWNES CONSULTING APPLE VALLEY SCOOP PUBLISHING April 12-2017 – 0959 ARMYMAN’S PAINTBALL ATLANTIC RAIN FLO SYSTEMS © NS Office of the Royal Gazette. Web version. 582 The Royal Gazette, Wednesday, April 12, 2017

AUTHENTIC AIR VENTILATION DAVID AIKENS BUILDING PROGRAM AND PROJECT AVNET TECHNOLOGY SOLUTIONS MANAGEMENT B.M. HUBLEY MARINE & RV DENCOB’S COMPUTER SERVICE BABURINA PHOTOGRAPHY DESIGNA CREATIVE SERVICES STUDIO BACK TO BASICS CREMATION SERVICES DESTINEY DESIGNS BACK TO BASICS FUNERAL SERVICES DEW REAL GIFTS BACKBURNER BUSINESS SOLUTIONS DIGBY MARINE SUPPLY BARBARA & CHRIS EVANS MARKETING DIGISERVE MEDIA BARE NATURALS BATH & BODY DIRECT ENERGY BUSINESS BARONY POST HOLDING COMPANY DISTRIBUTION P.D.G. BAY MECHANICAL & AUTO SALES DOWN NORTH BREW CO. BE.YOU.TIFUL IMAGE HAIR AND MAKE-UP STUDIO DRS PIVOTAL POWER BENOIT-O’CONNOR CUSTODIAL SERVICES DYNAMIC MECHANICAL PLUMBING AND HEATING BEST RATE CLUB TECHNOLOGY SOLUTIONS EARTHSCAPE FARM AND FORESTRY BIRDSONG GARDEN SERVICES EAST COAST TRAVEL BLACK TIDE WINDOW AND CARPET CLEANING EAST SIDE SHARPENING BLUEFIN SALES AND MARKETING EASTERN DYNAMIC MANUFACTURING BLUSH ESTHETICS AND EYELASH EXTENSIONS EASTERN SHORE IMPRESSIONS BM MAXWELL CONSULTING EASYFINANCIAL MORTGAGES BNC CONSTRUCTION ECO HOME INSULATION SYSTEMS BONAFIDE PLAZA TRAVEL ED TRENHOLM PAINTING BORDEN PAINTING & MAINTENANCE EDUTERRA CONSULTING BOUCOW CONSTRUCTION EISAN CONSULTING BOWLINE ELECTRICAL SERVICES EL RANCHO MOTEL BOXER CONSULTING ELEANOR BEATON & COMPANY COMMUNICATIONS BRAS D’OR FLAG SHOP ELEMENTS HAIR STUDIO BRASS TACKS INSPECTION SERVICES ELLIE’S WEDDING DECORATING BRENT’S LANDSCAPING AND YARD CARE EMPTY NEST DESIGNS BRENTON EXCAVATING ENFIELD USED BUY AND SELL BREWER’S DELIGHT ENM HEATING AND INSPECTIONS BRIAN’S RIPSAWAY LEATHER/VINYL REPAIR EZ GO SHUTTLE SERVICE BRITANNIA IT CONSULTANCY FALCON REALTY BROKEN WORLD RECORDS FAM JAM FOODS BROWN HOUND ELECTRIC FAMILY TAX BUCHANEER PROPERTY CARE FARAH’S DELI BWB DISTRIBUTORS FASTEC COATINGS C&E MANAGEMENT CONSULTING FAT BALD GUY ACTIVE WEAR CAFE KARACHI FIBRE FIXATION CAN-SEW SEWING SERVICES FITOLOGY CANADA’S BUSINESS PITCH COMPETITION FLEDGE! ACTIVE HEALTH CANADIAN FRY FLOORSCAPES CAPE BRETON CHIROPRACTIC CENTRE FOREVER MEMORIES EQUESTRIAN CENTER CELTIC MARINE CONSULTING FORTUNE EXTERIORS CHEER EXTREME FOUR LEAF CLOVER BAKERY CHITTICK CHIPS FRESH BREEZE FARM CHOKE CHERRY TRAILER COURT FROM THE GROUND UP BOTANICALS CLASSIQUE LIFESTYLE BOUTIQUE GARY BURKE’S AUTO SALES CLEANOLOGY GEVALIA KAFFE IMPORT SERVICE/SERVICE CLIFTON BAILEY’S SERVICE CENTER D’IMPORTATION DU CAFÉ GEVALIA CMPRINT & GRAPHIC DESIGN GOLDSMITH FORESTRY ENTERPRISES CN BEAUTY NAILS GOLF TOWN OPERATING LIMITED PARTNERSHIP COLLEEN GEORGE PHOTOGRAPHY GROUND CONTROL EXCAVATION CONCEPT DESIGN DESMARAIS GRYPHON HILL FARMS CONCRETE ROOTS PRODUCTIONS HAIR PALACE PLUS CORINE’S PROFESSIONAL FOOT CARE AND HEALTH HALEO MEDIA SERVICES HALI-FRESH PASTA COTTAGE KEEPER CONTRACTING & PROPERTY HALIFAX COMMUNICATIONS MANAGEMENT HALIFAX LIGHTING SOLUTIONS COUNTRYSIDE DOG GROOMING HANDY 24 HANDYMAN SERVICES CROFT PROPERTY MAINTENANCE HAPPY LITTLE BUBBLES BATH & BODY CRONE METAL ARTS HARMONY AUTOMOTIVE CRYSTAL LAKE MEDIA HAWK-EYE TECHNICAL SOLUTIONS CUSTOM DRAPERIES BY MICHELLE HBP MOWING D.C. SARTORIS CONTRACTING HEAVILY MEDITATED YOGA DARKNESS FILMS HEIDI VANDER STEEN PAINTING DARTMOUTH FLAG EMPORIUM HELLO LOVELY TANNING STUDIO HENDRIK FISHER PROPERTY SERVICES

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 583

HERRING COVE PIZZA MARK MACDOUGALL CONTRACTING HILLTOP MEDICAL BILLING SERVICE MARSHALL FOREST PRODUCTS HNS CONTRACTING MARY LONGOBARDI SEWING CONSULTANT HOLLAND’S PEST CONTROL SERVICES MATTHEW EARL CANNING PROJECT MANAGEMENT IDEAL ROOFING COMPANY MATTHEWS SAFETY SERVICES IESS INTERNATIONAL ENGLISH SUPPORT SERVICES MC PULPWOOD & LOGGING IGNITION IT CANADA MCCARTHY PHOTOGRAPHIC IN THE GUTTER (QUALITY SEAMLESS MCSTOREY PARKING EAVESTROUGH) MECHANICAL MAYHEM ITALIAN CITIZENSHIP & GENEALOGY SERVICES MINDFOCUSED HYPNOSIS J & C AGRO PRODUCTS MITCHELL BENTEAU PAINTING J & M WOODWORKING MOO-NAY FARMS J&B METRO RENOS MORASH PORT & SECURITY J&S CONTRACTING MORNEAU SOBECO JAMES BOND FORESTRY MOVERS FOR U JB’S BUILDING CLEANING MOXIE’S RIVERSIDE RENTALS JDA AND MACKENZIE ARCHITECTS MOYO DESIGN LAB JENNIFER L BROWNLOW PROFESSIONAL PET CARE MR KEY TAG SERVICES MRS.GROCERY.COM - COLDBROOK JEREMIAH SEITL ANTIQUES MT ACADEMY EXCELLENCE IN MASSAGE THERAPY JET EMERGENCY POWER GENERATION SYSTEMS CONTINUING EDUCATION JILLY MAC’S NEIGHBOURHOOD STORE MUNCH ON TAKE OUT JRB COATINGS MURRAY’S LANDSCAPING JULIE MARTIN REGISTERED MASSAGE THERAPIST N. FREE RANGERS HATCHERY JUSTIN J. JOHNSON INDEPENDANT DISTRIBUTOR NATURE BOY NATURAL FOODS KARS YOU WEAR IT WELL FASHION JEWELRY & NATURES BREEZE TAKE-OUT ACCESSORIES NEIL C. MITCHELL TRUCKING KATIE KELLY PRODUCTIONS NELLE DANCE APPAREL KAY-CEE’S BUY & SELL NICK ROODE RENOVATIONS KAYDEN ROOFING NJB DISTRIBUTION KEITH DEVEAU SALVAGE YARD NORMA JEAN’S DOG GROOMING & STYLZ KEMPTOWN TACK AND SADDLE NORTH ATLANTIC HAND TOOLS KIRKMOUNT PUBLISHING NOVACORP CONSTRUCTION KISSING COD SEAFOOD MARKET OFFICIAL NIGHT OWLS MEDIA KJM CONSTRUCTION OLB TRANSPORT KMF ATHLETIC THERAPY SERVICES ON TRACK BOOKKEEPING & CONSULTING KRISTY MAC LEOD PHOTOGRAPHY ONE SKY INTERNATIONAL ENVIRONMENTAL L.T. SHORT ACCOUNTING SERVICES SERVICES L.W. DOWNIE MARKETING OPIOID TREATMENT CONSULTANTS OF NOVA LAUREL CONRAD AUTO SALES SCOTIA LAYLA SEAFOOD & MEDITERRANEAN CUISINE OUTFIT FOOD LEADING EDGE GOALTENDING OWEN F. CROWE CABINETRY LEONA BURKE BLOOD COLLECTION SERVICE PARKER’S LAWN CARE LET IT SHINE CLEANING SERVICES PATRIK’S CUCINA FOOD SERVICE LET’S GO SHUTTLE SERVICE PIERCEY SUPPLIES LEX SITES - DESIGN & INTERACTIVE PINPOINT LIFESTYLE CONCIERGE SERVICES LIFE AFTER GLUTEN PUBLISHING PIZZA BOSS LITTLE SPROUTS NUTRITION POPE’S ADVANCED WINDOWS AND DOORS LIVE + APPAREL PPK LANDSCAPING LIVING LOUD LIFESTYLE & EVENTS PRO-FIT PERSONAL TRAINING & FITNESS LNW LOGISTICS PROTEXION PRODUCTS LOCKWOOD WATER GARDENS PUGWASH HARBOURFEST LOGTEK PWN DRYWALL LOONSONG COTTAGE RETREAT QUEENS COUNTY PROPERTY CARE LOWERIDER CYCLES R.L. DUNLAP AUTO SALES LUBEQUIP RACE FOR A REASON LUVABULL KENNELS RED MASK GRAPHICS LUXOR TAXI & LIMOUSINE REDOS PIZZA & CONVENIENCE LYNN’S FOOTCARE REPTILE RANCH CANADA M & A INVESTMENTS RESTORFX NOVA SCOTIA MACBETH’S GROOMING AND BOARDING KENNELS REVOLUTION MANAGEMENT CONSULTANT MAGNUM TRANSMISSION RHODENIZER’S DRYWALL MAID EASY BY LORI CLEANING RIDGEBEAST DESIGN MAINTENANCE MEDIC ROAD PASS DRIVING SCHOOL MAMA BROWN’S PIZZA ROCKWOOD WEALTH MANAGEMENT MARINETTE CUSTOM CARS & REPAIRS RODGERS REAL ESTATE GROUP MARITIME STRIDES WALKING CLUB ROMANTIC SCIENCE PERFUMERY

© NS Office of the Royal Gazette. Web version. 584 The Royal Gazette, Wednesday, April 12, 2017

ROWING AROUND THE WORLD (MANAGEMENT) THINKING BEYOND YOUR LIMITS EDUCATE, S & S SHEET METAL WORKS MOTIVATE AND IN’POWERMENT COACHING SAHA CONSTRUCTION TJ’S COURIER SALTWATER INN B & B TM ROYAL TRANSPORT SAMBRO SEPTIC TOPCUTS SAND & SURF VACATION RENTAL TOTAL HOME ENHANCEMENT CLEANING & SASKIA ROCH AESTHETICS STAGING SCIENTISTS OF SOUND ENTERTAINMENT TREVOR DALBY & AMY PLUMMER’S KWICKY SCOLLY’S LANDSCAPE SERVICES MART SCOTIAN ROOTS HERITAGE CARPENTRY TREVOR MILLET ADVERTISING CREATIVE SCOTT HOME SERVICES SERVICES SCOTT YOUNG PAINTING TRI CAR SALES SEA & TREE PRODUCTS OF NOVA SCOTIA TRIPLEX SECURITY CONSULTING SEAS THE DAY DESIGNS TRUE NORTH ARCHAEOLOGICAL CONSULTANTS & SEASHORE PUBLISHING ASSOCIATES SEAWEED AND SOD FARM TRYKON STUDIOS SECRETS OF EDEN CRAFTS TYLER LEE HVACR & APPLIANCE SELLSTEADY BUSINESS CONSULTING UPPER LIMB-IT TREE SERVICE SHADES & WINDOW COVERINGS BY MARY VANROSSUM COMMERCIAL CLEANERS SHAW & RAY AUTOMOTIVE SERVICE VAPER SPACE SHEAR IMPACT HAIR DESIGN VEINOTTE’S HOT TRACKS KARAOKE AND CD’S SHEAR IMPRESSIONS HAIR STUDIO VICTOR TURCANU PAINTING SHELBY BRADY PAINTING VIVACIOUS NAILS SHOPPING JUST GOT PERSONAL WAVE OVER WAVE MUSIC SIMPLICITY HAIR DESIGN WILLY’S CYCLE SKINMEDICS WISE QUEST CONTRACTING SMILES AND STYLES HAIR SALON WOODRIDGE CONSTRUCTION SMITTEN FELTED ACCESSORIES ZEKKY INTERNATIONAL BUSINESS DEVELOPMENT SOLID ART CONSTRUCTION SOUTH RIDGE BACKCOUNTRY ADVENTURES Dated at Halifax, Province of Nova Scotia, on April 6, SPACES FLOOR PLANS 2017. SPEED DATING ATLANTIC SPUTNIK RED PRODUCTIONS Registry of Joint Stock Companies STAIRWELL GALLERY Hayley Clarke, Registrar STANDING GROUND DESIGN

STREAMTVCANADA STREET GRUB FOOD TRUCK April 12-2017 – 0960 STRESSOLUTIONS MASSAGE THERAPY CLINIC STRUBANK CONSULTING IN THE COURT OF PROBATE FOR NOVA SCOTIA STUDIO 11 DESIGN & PUBLIC RELATIONS IN THE ESTATE OF DAVID ALEXANDER STYLES ART FASHION IMPORTS (SAFI) HARRIS, Deceased SUBSEA DECO ART SUGAR SHOK CANDY BOUTIQUE Notice of Application SUPERNOVA PAINTING SURE SHOT ROOFING (S. 64(3)(a)) SWITCH MOBILE MAINTENANCE SYCAL WOOD PRODUCTS The applicant Jessica Michelle Harris, the sole executor, T&F AUTOMATIVE the sole residuary beneficiary, and the spouse of the TANDEM CREATIVE BUSINESS SOLUTIONS deceased has applied to the registrar of the Probate Court TANGONOVA of Nova Scotia, at the Probate District of Halifax County, TANNAIR REFRIGERATION Court Administration Office, The Law Courts, 2nd Floor, TEN EIGHTY SIX (1086) SHAVE & CRAFT THE AFTER PARTY OFFICIAL 1815 Upper Water Street, Halifax, Nova Scotia, B3J 1S7, THE BISCUIT EATER BOOKS & CAFE for the following: THE FINE YOUNG CANNABISTS THE HIGHLAND HEART WEEKLY 1. Proof in solemn form of the Last Will and THE LOCAL TRAVELER PUBLICATIONS Testament of the Deceased dated October 2, 2009, THE MARITIME GOURMET NUT COMPANY pursuant to s. 31(1) of the Probate Act, S.N.S. THE NAPPING CAT BED & BREAKFAST 2000, c. 31; THE NICE LITTLE PHONEBOOK PUBLISHERS THE PAPER LADY THE PASSAGE CAFE AT KING 2. An order that the Last Will and Testament of the THE PROPS SHED Deceased dated October 2, 2009 is valid and fully THE RUSTIC PERCH TREASURES effective as if it had been executed in compliance THE WAVERLEY RD. CONVENIENCE STORE with the formal requirements imposed by the Wills THE WELCOME MAT YOGA Act, pursuant to s. 8A of the Wills Act, R.S.[N.S. 1989], c. 505 s. 1; © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 585 3. That the application be heard by the Registrar, IN THE COURT OF PROBATE FOR NOVA SCOTIA upon the consent of all persons interested in the IN THE ESTATE OF MAURICE LENWOOD Estate of David Alexander Harris, pursuant to s. WEIR, Deceased 97(2) of the Probate Act, S.N.S. 2000, c. 31; Notice of Application 4. That the service of the application may be served (S. 64(3)(a)) less than 30 days before the hearing, pursuant to Section 64(s) [65(2)] of the Probate Court The applicants, William Ernest Weir, co-executor; Practice, Procedure and Forms Regulations; and Douglas Wayne Weir, co-executor, and Anthony Maurice Weir, co-executor, have applied to the Judge of 5. The court make an order based on the documents the Probate Court of Nova Scotia, at the Probate District filed with this application without requiring of Kings, 87 Cornwallis Street, , Nova Scotia, anything more, including an appearance by the for a hearing for proof in solemn form of the codicil to persons interested in the Estate of David the will of Maurice Lenwood Weir, which was signed on Alexander Harris, pursuant to s. 71(9) of the June 23, 2014, and a true copy of which is attached hereto Probate Court Practice, Procedure and Forms as Schedule “A” to be heard on the 20th day of April, Regulations. 2017, at 9:30 a.m.

The application will be heard on Tuesday, April 11, 2017 The affidavits of William Weir, Douglas Weir, and at 10:00 a.m. Anthony Zwicker, in Form 46, copies of which are attached to this Notice of Application, are filed in support The affidavit of Jessica Michelle Harris in Form 46 and of this application. Other materials may be filed and will the affidavit of Robert J. Kennedy in Form 46, copies of be delivered to you or your lawyer before the hearing. which are attached to this Notice of Application, are filed in support of this application. Other materials may be NOTICE: If you contest any part of the application you filed and will be delivered to you or your lawyer before must complete and file a notice of objection in Form 47 the hearing. with the court, and then serve the notice of objection on the applicant and the personal representative. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 If you do not file and serve a notice of objection you will with the court, and then serve the notice of objection on not be entitled to any notice of further proceedings and the applicant and the personal representative. you may only make representations at the hearing with the permission of the registrar or judge. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and If you do not come to the hearing in person or as you may only make representations at the hearing with represented by your lawyer the court may give the the permission of the registrar or judge. applicant what they want in your absence. You will be bound by any order the court makes. If you do not come to the hearing in person or as represented by your lawyer the court may give the Therefore, if you contest any part of this application, you applicant what they want in your absence. You will be or your lawyer must file and serve a notice of objection bound by any order the court makes. in Form 47 and come to the hearing.

Therefore, if you contest any part of this application, you DATED November 16, 2016. or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. Randall L. Prime Waterbury Newton DATED March 10, 2017. 469 Main Street PO Box 98 Andrew P. Nicol Kentville NS B4N 3V9 Boyneclarke LLP Telephone: 902-678-3257; Fax: 902-678-7727 99 Wyse Road, Suite 600 Email: [email protected] Dartmouth NS B3A 4S5 Telephone: 902-407-6478; Fax: 902-463-7500 March 29-2017 (3 issues) – 0803 Email: [email protected]

March 29-2017 (3 issues) – 0799

© NS Office of the Royal Gazette. Web version. 586 The Royal Gazette, Wednesday, April 12, 2017 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

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

Details of Renewal Application(s):

Innovative Fishery Products Incorporated AQ#1228 St. Mary’s Bay, Digby County Type: Marine Cultivation Method: Bottom shellfish without gear Size: 1682.02 HA Proposed Term: 10-year license/20-year lease Species: Bay quahog

Innovative Fishery Products Incorporated AQ#1335 Annapolis River, Digby County Type: Marine Cultivation Method: Bottom shellfish without gear Size: 39.73 HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam

Innovative Fishery Products Incorporated AQ#1338 Annapolis Basin, Digby County Type: Marine Cultivation Method: Bottom shellfish without gear Size: 44.28 HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam

Innovative Fishery Products Incorporated AQ#1339 Annapolis Basin, Digby County Type: Marine Cultivation Method: Bottom shellfish without gear Size: 41.83 HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam

Innovative Fishery Products Incorporated AQ#1340 Annapolis River, Digby County Type: Marine Cultivation Method: Bottom shellfish without gear Size: 376.84 HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam

Innovative Fishery Products Incorporated AQ#1341 Yarmouth Sound, Type: Marine Cultivation Method: Bottom shellfish without gear Size: 83.43 HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam

Innovative Fishery Products Incorporated AQ#1342 Annapolis Basin, Annapolis County Type: Marine Cultivation Method: Bottom shellfish without gear Size: 100.93 HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam

Innovative Fishery Products Incorporated AQ#1337 Chebogue River, Yarmouth County Type: Marine Cultivation Method: Bottom shellfish without gear Size: 133.84 HA Proposed Term: 10-year license/20-year lease Species: Soft-shell clam

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 587 Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows:

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

Written submissions will be accepted from 12:00 AM on April 12, 2017 to 11:59 PM on May 12, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

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

April 12-2017 (4 issues) – 0962

NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISION

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

Details of Assignment Application(s):

Merlin Fish Farms (2004) Limited (Assignor) Cape d’Or Sustainable Seafoods Inc. (Assignee) AQ#0198 South Greenville, Cumberland County Type: Land-based Species: Atlantic salmon, Rainbow trout, Brook trout, Arctic char

Canaqua Seafoods Limited (Assignor) Cape d’Or Sustainable Seafoods Inc. (Assignee) AQ#1209 Advocate Harbour, Cumberland County Type: Land-based Species: Atlantic salmon, Atlantic halibut, Arctic char

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

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

Written submissions will be accepted from 12:00 AM on April 6, 2017 to 11:59 PM on May 5, 2017. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/.

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

April 5-2017 (4 issues) – 0911

© NS Office of the Royal Gazette. Web version. 588 The Royal Gazette, Wednesday, April 12, 2017 Pooled Registered Pension Plans Act Publication of Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans and Notice of the Date on Which the Agreement Comes into Effect With Respect to Pooled Registered Pension Plans

Notice is hereby given, in accordance with paragraph 6(4)(a) of the Pooled Registered Pension Plan Act (Canada), applicable with respect to pooled registered pension plans by subsection 4(1) of the Pooled Registered Pension Plans Act S.N.S. 2014, c. 37, that the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans came into effect on June 15, 2016;

Furthermore, publication is hereby made of the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans, in accordance with the requirements of paragraph 6(4)(a) of the Pooled Registered Pension Plan Act (Canada).

Dated at Halifax, Nova Scotia, April 5, 2017. sgd: The Honourable Randy Delorey Minister of Finance and Treasury Board

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

Between

Canada, represented by the Minister of Finance;

British Columbia, represented by the Minister of Finance;

Nova Scotia, represented by the Minister of Finance and Treasury Board;

The government of Quebec, represented by the Minister of Finance and by the Minister responsible for Canadian Relations and the Canadian Francophonie;

The Autorité des marchés financiers, represented by the President and Chief Executive Officer;

and

Saskatchewan, represented by the Minister of Justice and Attorney General;

RECITALS

(1) Whereas each party to this Agreement is authorized by its laws to be bound by this Agreement;

(2) Whereas Quebec and the Autorité des marchés financiers agree to be bound by only Parts I, with the exception of subsections 2(6) and (7), II, VI, and VII of this Agreement;

(3) Whereas a pooled registered pension plan may be subject to the legislation of more than one party;

(4) Whereas to establish an efficient and low cost regulatory environment for pooled registered pension plans, the parties, other than Quebec and the Autorité des marchés financiers as provided in this Agreement, intend to specify the law that applies to pooled registered pension plans that are otherwise subject to the federal Pooled Registered Pension Plans Act and the pooled registered pension plan legislation of at least one province and allow, to the extent provided in this Agreement, a single supervisory authority to exercise with respect to any such pooled registered pension plans all of the licensing, registration and supervisory powers to which such pooled registered pension plans are subject;

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 589 (5) Whereas the laws of the parties allow for entering into an Agreement respecting any matter relating to pooled registered pension plans that are subject to the federal Pooled Registered Pension Plans Act and the pooled registered pension plan legislation of at least one province, including the reciprocal application of legislative provisions and administrative powers of the supervisory authorities concerned;

(6) Now, therefore, the parties agree as follows:

Contents of Agreement

PART I DEFINITIONS AND APPLICATION OF THIS AGREEMENT

PART II LICENSING

PART III REGISTRATION

PART IV SUPERVISION

PART V APPLICABLE LAW

PART VI RELATIONS BETWEEN PARTIES AND SUPERVISORY AUTHORITIES

PART VII EXECUTION, AMENDMENTS TO, WITHDRAWAL FROM AND COMING INTO FORCE OF AGREEMENT

PART I DEFINITIONS AND APPLICATION OF THIS AGREEMENT

Definitions

1. (1) For the purposes of this Agreement, unless the context indicates a different meaning:

“AMF” means Autorité des marchés financiers.

“federal PRPP Act” means the Pooled Registered Pension Plans Act, S.C. 2012, c. 16, and any subordinate legislation made under that Act, both as amended from time to time.

“federal PRPP licence” means a licence issued by the Superintendent in accordance with section 11 of the federal PRPP Act authorizing a corporation to be an administrator of a pooled registered pension plan.

“federally-licensed administrator” means the holder of a federal PRPP licence or an entity designated by the Superintendent under subsection 21(1) of the federal PRPP Act.

“federally-registered PRPP” means a PRPP that has been registered in accordance with section 12 of the federal PRPP Act.

“member” means a person who holds an account with a PRPP.

“party” means a signatory to this Agreement as authorized to enter into it by the federal PRPP Act, a provincial PRPP Act or, in the case of Quebec and the AMF, the laws of Quebec.

“pooled registered pension plan” or “PRPP” means a pooled registered pension plan that is required to be registered under the federal PRPP Act or a provincial PRPP Act as applicable.

“provincial PRPP Act” means the legislation of a province listed in Schedule A and any subordinate legislation made under that Act, both as amended from time to time.

“Superintendent” means the Superintendent of Financial Institutions appointed under section 5 of the Office of the Superintendent of Financial Institutions Act (R.S.C. (1985), c. 18 (3rd Supp.)).

© NS Office of the Royal Gazette. Web version. 590 The Royal Gazette, Wednesday, April 12, 2017 “supervisory authority” means the government ministry, department or agency of a party that has supervisory powers with respect to PRPPs under its laws and, in Quebec, the AMF with respect to a VRSP licence.

“voluntary retirement savings plan” or VRSP means a plan registered under the VRSP Act.

“VRSP Act” means the Voluntary Retirement Savings Plans Act, (CQLR, chapter R-17.0.1), and any subordinate legislation made under that legislation, both as amended from time to time.

“VRSP administrator” means the holder of a VRSP licence.

“VRSP licence” means an authorization issued by the AMF under section 29 of the VRSP Act.

Schedules

(2) The following Schedules form part of this Agreement:

(a) Schedule A - Provincial PRPP Acts

(b) Schedule B – Requirements to be met under the VRSP Act for the AMF to Issue a VRSP Licence to the Holder of a Federal PRPP Licence

(c) Schedule C - Matters for the Purposes of Subsection 11(1).

Application of this Agreement

2. (1) Subject to subsections (4) and (5), this Agreement applies in respect of a PRPP that is required to be registered under the federal PRPP Act and one or more provincial PRPP Acts and any related matters, including its registration and supervision, the issuance of a licence authorizing a corporation to be an administrator of a PRPP, and the law applicable to a PRPP, its administrators, members and their spouse or common law partner, survivors and other beneficiaries (or the equivalent in the respective jurisdiction), and the employers offering it.

(2) This Agreement applies, to the extent that it provides for it, in respect of the issuance of a VRSP licence.

(3) Only Parts I, with the exception of subsections 2(6) and (7), II, VI and VII of this Agreement apply with regards to a VRSP licence.

(4) This Agreement does not apply in respect of a PRPP that prohibits individuals in respect of whom the federal PRPP Act applies from becoming members of the PRPP.

(5) For greater certainty, this Agreement does not apply in respect of a PRPP that is only registered provincially.

(6) This Agreement applies despite any conflicting provision in any document that creates or supports a PRPP.

(7) Where any provision of this Agreement conflicts with any provision of the federal PRPP Act or a provincial PRPP Act, this Agreement prevails to the extent of the conflict.

PART II LICENCES

Licensing Requirements

3. (1) A corporation that holds a federal PRPP licence or a VRSP licence is exempt from the requirement to obtain a licence under the applicable provincial PRPP Act.

(2) A corporation is exempt from the requirement to obtain a licence under the federal PRPP Act if the corporation holds a VRSP licence.

(3) The AMF shall issue a VRSP licence to a corporation that holds a federal PRPP licence if the requirements listed in Schedule B are met. © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 591 (4) For greater certainty, this Agreement does not prohibit a provincial supervisory authority from issuing a PRPP licence under its provincial PRPP Act.

Suspension or Revocation of a VRSP Licence

4. Despite subsections 3(1) and (2), a VRSP administrator that has its VRSP licence revoked by the AMF is no longer exempt from the requirement to obtain a licence under the federal PRPP Act or the applicable provincial PRPP Act.

5. The AMF shall notify the Superintendent as soon as practicable if it has suspended or revoked the VRSP licence of a VRSP administrator, where that VRSP administrator administers a federally-registered PRPP and does not hold a federal PRPP licence.

PART III PLAN REGISTRATION

Registration Requirements

6. (1) A federally-licensed administrator that has a PRPP registered under the federal PRPP Act is exempt from the requirement to have that PRPP registered under the applicable provincial PRPP Act.

(2) A VRSP administrator that has a PRPP registered under the federal PRPP Act is exempt from the requirement to have that PRPP registered under a provincial PRPP Act.

(3) For greater certainty, this Agreement does not prohibit a provincial supervisory authority from registering a PRPP under its PRPP Act.

(4) For greater certainty, any corporation that has a PRPP registered under the federal PRPP Act is subject to the powers of the Superintendent in respect of a federally-licensed administrator.

(5) For greater certainty, a federally-registered PRPP and a VRSP are distinct plans.

Notification

7. The Superintendent shall notify the AMF as soon as practicable if, in relation to a federally-registered PRPP administered by a VRSP administrator, the Superintendent has ordered the VRSP administrator to transfer the federally- registered PRPP and all of its assets to an entity designated by the Superintendent, or has terminated the federally- registered PRPP.

PART IV SUPERVISION

Role of the Superintendent

8. The Superintendent shall supervise all federally-registered PRPPs that are subject to this Agreement.

9. (1) With respect to the supervision of a federally-registered PRPP, the Superintendent shall exercise the powers of a supervisory authority of a province as set out in and in accordance with this Agreement. (2) The Superintendent shall determine any matter or question related to supervision and related to the exercise of its powers pursuant to this Agreement.

(3) A decision that is made by the Superintendent under the authority of this Agreement and that relates to the application of a provincial PRPP Act that determines a matter addressed in Schedule C or in subsection 11(4) is deemed to be a decision of the supervisory authority of the applicable province and is not subject to judicial review under the Federal Courts Act (R.S.C., (1985) c. F-7), but instead is subject to the processes for review and appeal under the laws of that province.

PART V APPLICABLE LAW

Application of the Federal PRPP Act

© NS Office of the Royal Gazette. Web version. 592 The Royal Gazette, Wednesday, April 12, 2017 10. Subject to section 11, the provisions of the federal PRPP Act apply to a federally-registered PRPP, including in respect of all members, and their spouses or common law partners, survivors and other beneficiaries (or the equivalent in the respective jurisdiction), its administrator, the Superintendent, and the employer offering the PRPP, instead of the provisions of a provincial PRPP Act in respect of corresponding matters that would otherwise apply if this Agreement did not exist.

Exceptions

11. (1) The following legislation applies in respect of a member of a federally-registered PRPP, and their spouse, common law partner, survivor or other beneficiary (or the equivalent in the respective jurisdiction), in relation to a matter referred to in Schedule C or addressed under subsection (4):

(a) subject to paragraph (b), the provincial PRPP Act of the province in which the member is employed or self- employed or, if the member is not currently employed or self-employed, was last employed or self-employed and contributed to that PRPP, or

(b) the federal PRPP Act if the member

(i) is employed in included employment as defined in the federal PRPP Act with an employer that participates or participated in that PRPP or, if the member is not currently employed, was last so employed and contributed to that PRPP; or

(ii) is employed or self-employed or, if the member is not currently employed or self-employed, where he or she was last so employed or self-employed and a member of that PRPP in Yukon, the Northwest Territories or Nunavut, and contributed to that PRPP.

(2) For the purposes of this section, “last employed” or “last self-employed” refers only to employment or self- employment in jurisdictions bound by this Part.

(3) Where legislation referred to in subsection (1) applies in respect of amounts in a member’s account, it applies in relation to the entire balance of the member’s account.

(4) For greater certainty, the provisions of a provincial PRPP Act in relation to which there are no corresponding matters addressed under the federal PRPP Act apply notwithstanding anything in this Part.

12. The provisions of the federal PRPP Act are adapted to the extent necessary to give effect to this Part.

13. For greater certainty, this Agreement does not apply to provisions of the federal PRPP Act or a provincial PRPP Act regarding authorities and requirements for entering into this Agreement, amending it, or adding parties to it as well as provisions regarding the effect of the Agreement.

PART VI RELATIONS BETWEEN PARTIES AND SUPERVISORY AUTHORITIES

Requests for assistance

14. (1) Each supervisory authority shall:

(a) upon request of another supervisory authority, assist each other in any matter concerning the exercise of powers or responsibilities under this Agreement as is reasonable in the circumstances;

(b) upon request of another supervisory authority, provide any information that it is able to regarding amendments to legislation that have been tabled and regulations that have been filed or published, to the extent that such amendments affect the application of this Agreement;

(c) seek an amicable resolution to any dispute that arises between them with respect to the interpretation of this Agreement.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 593 (2) Where a decision of the Superintendent is being subjected to a review or appeal process under the laws of a province as provided for under subsection 9(3), the Superintendent shall, upon request, provide to the supervisory authority of the province the record that was before the Superintendent in making that decision.

Survival

15. Following the termination of this agreement or following the withdrawal of a party, section 14 shall survive only for the purposes of responding to pending requests.

Information on policy developments

16. Subject to any rules concerning Cabinet confidences and solicitor-client privilege, and any other confidentiality rule applicable to a party, each party shall provide to each other on a timely basis relevant information on policy developments in relation to the federal PRPP Act, a provincial PRPP Act, or the VRSP Act as applicable.

PART VII EXECUTION, AMENDMENTS TO, WITHDRAWAL FROM AND COMING INTO FORCE OF AGREEMENT

Effective Date

17. This Agreement comes into force:

(a) on June 15, 2016, in respect of each party that signed this Agreement on or before that date; and

(b) after June 15, 2016, in respect of any other province that wishes to become a party, on the date unanimously agreed to by all parties.

Additional Parties

18. A province may become a party:

(i) with the unanimous consent of the parties; and (ii) if the province has executed a signature page that is substantially similar to those that form part of this Agreement, and has provided copies of that page to all parties.

Effects

19. This Agreement shall be to the benefit of and be binding upon the parties and the supervisory authorities, as of the date referred to, as the case may be, in clause (a) or (b) of section 17.

Withdrawal from Agreement

20. (1) A party may withdraw from the Agreement by giving at least 12 months’ written notice to all the other parties to the Agreement and to the administrators of federally-registered PRPPs affected by the withdrawal. Upon expiry of the period indicated in the notification, the withdrawing party shall cease to be a party to the Agreement.

(2) Despite subsection (1), Canada shall provide written notice to all other parties at least 18 months prior to withdrawal.

(3) Once a party has notified the other parties that it intends to withdraw from the Agreement, but before the withdrawal takes effect, that party’s supervisory authority shall work with any other supervisory authorities that would be affected to facilitate the transfer of supervisory responsibilities in respect of PRPPs affected by the withdrawal.

(4) If a withdrawing party, other than Canada, has notified the other parties that it intends to withdraw from this Agreement, the Superintendent shall, in a reasonable time and subject to any legislative restrictions, provide to that party’s supervisory authority copies of documents relating to the affected PRPPs that have been filed with the Superintendent pursuant to the federal PRPP Act by the plan administrator that are necessary for the continued supervision of those PRPPs and shall inform the supervisory authority of any administrative decisions taken by the

© NS Office of the Royal Gazette. Web version. 594 The Royal Gazette, Wednesday, April 12, 2017 Superintendent concerning the affected PRPPs.

(5) If Canada has notified the other parties that it intends to withdraw from this Agreement, the Agreement shall be terminated at the end of the period referred to in subsection (2).

Amendments

21. (1) This Agreement may be amended with the unanimous written consent of the parties.

(2) Despite subsection (1), the portions of Schedule A or B applicable to a specific party is amended at the initiative of that party.

(3) Notice of an amendment to Schedule A or B shall be provided to all other parties.

Execution in Counterparts

22. This Agreement and any amendment to this Agreement may be executed in counterparts.

Execution in English and French

23. This Agreement and any amendment to this Agreement shall be executed in both English and French, each text being equally authoritative.

SCHEDULE A Provincial PRPP Acts

British Columbia

Pooled Registered Pension Plans Act, S.B.C. 2014, c. 17

Nova Scotia

Pooled Registered Pension Plans Act, S.N.S. 2014, c. 37

Saskatchewan

The Pooled Registered Pension Plans (Saskatchewan) Act, S.S. 2013, c.P-16.101

SCHEDULE B

Requirements to be met under the VRSP Act for the AMF to Issue a VRSP Licence to the Holder of a Federal PRPP Licence

In order to obtain a licence to act as administrator pursuant to the VRSP Act, a corporation must:

(a) be an insurer holding a life insurance class licence issued under the Act respecting insurance (chapter A-32) in conformity with the Regulation under the Act respecting insurance (chapter A-32, r. 1), a trust company holding a licence issued under the Act respecting trust companies and savings companies (chapter S-29.01) or an investment fund manager registered in accordance with Title V of the Securities Act (chapter V-1.1);

(b) complete and file the Application form for Authorization to Act as Administrator of a VRSP;

(c) be incorporated under a jurisdiction other than the province of Quebec;

(d) pay the required fees to the AMF in accordance with the Regulation respecting fees and costs payable for the issuance of an authorization under the VRSP Act;

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 595 (e) provide the following information in accordance with the Regulation respecting applications for authorization and liability insurance coverage for administrators of voluntary retirement savings plans (R-17.0.1, r. 1):

(i) a confirmation that the amount by which the assets of the corporation exceed its liabilities is at least equal to the amount determined by regulation, or an irrevocable letter of credit or a suretyship, which letter or suretyship is in an amount determined by regulation and is issued by a financial institution licensed as an insurer, trust company or deposit institution under an Act of Canada or of a Canadian province or territory;

(ii) a confirmation that the corporation holds liability insurance in accordance with the requirements determined by regulation;

(f) provide a five-year business plan dealing with the proposed development of activities related to the voluntary retirement savings plan and showing how the corporation intends to comply with the conditions and obligations applicable under the VRSP Act; and

(g) ensure representatives distributing VRSPs hold a valid licence or registration for the financial product they are providing (insurance or securities).

SCHEDULE C

Matters for the Purposes of Subsection 11(1)

For the purposes of subsection 11(1), a matter is any of the following:

(a) provisions relating to the definition of spouse, former spouse, common-law partner and survivor (or the equivalent in the respective jurisdiction);

(b) the locking-in, withdrawal, and surrender of funds from a member’s PRPP account;

(c) rules respecting variable payments, including the election of a member to receive variable payments from his or her PRPP account, and the annual variable payment amount;

(d) the transfer, payment or surrender of funds or entitlement to funds in a member’s account on the death of that member;

(e) the transfer of funds from a member’s PRPP account to a pension plan, retirement savings plan, locked-in account or life annuity or other similar product, as well as the rules applicable to these products, including the rules applicable to the transfer of funds from these products;

(f) rules regarding agreements or arrangements to transfer, charge, anticipate, assign, give as security or surrender any rights or interests in:

(i) funds in a PRPP account; and (ii) funds transferred from a PRPP account.

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For Canada

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Ottawa, The 10 day of June, 2016. The Honourable William Francis Morneau Minister of Finance

© NS Office of the Royal Gazette. Web version. 596 The Royal Gazette, Wednesday, April 12, 2017 MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For British Columbia

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Victoria, The 9th day of June, 2016. The Honourable Michael de Jong Minister of Finance

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For Nova Scotia

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Halifax, The 7 day of June, 2016. The Honourable Randy Delorey Minister of Finance and Treasury Board

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

IN WITNESS WHEREOF, the undersigned, being duly authorized, agree to be bound by Parts I, with the exception of subsections 2(6) and (7), II, VI and VII of the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Québec, The 15th day of June, 2016.

For the government of Quebec

The Honourable Carlos Leitão Minister of Finance

The Honourable Jean-Marc Fournier Minister responsible for Canadian Relations and the Canadian Francophonie

For the Autorité des marchés financiers

Louis Morrisset President and Chief Executive Officer

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For Saskatchewan

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 597 Signed at Regina, The 26 day of, May, 2016. The Honourable Gordon Wyant Minister of Justice and Attorney General

April 12-2017 – 0913

Pooled Registered Pension Plans Act Publication of 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans and Notice of the Date on Which the Amending Agreement Comes into Effect With Respect to Pooled Registered Pension Plans

Notice is hereby given, in accordance with paragraph 6(4)(b) of the Pooled Registered Pension Plan Act (Canada), applicable with respect to pooled registered pension plans by subsection 4(1) of the Pooled Registered Pension Plans Act S.N.S. 2014, c. 37, that the 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans came into effect on March 31, 2017;

Furthermore, publication is hereby made of the 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans, in accordance with the requirements of paragraph 6(4)(b) of the Pooled Registered Pension Plan Act (Canada).

Dated at Halifax, Nova Scotia, April 5, 2017. sgd: Randy Delorey The Honourable Randy Delorey Minister of Finance and Treasury Board

2017 AGREEMENT AMENDING THE MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

Between

Canada, represented by the Minister of Finance;

British Columbia, represented by the Minister of Finance;

Nova Scotia, represented by the Minister of Finance and Treasury Board;

The government of Quebec, represented by the Minister of Finance and by the Minister responsible for Canadian Relations and the Canadian Francophonie;

The Autorité des marchés financiers, represented by the President and Chief Executive Officer;

and

Saskatchewan, represented by the Minister of Justice and Attorney General;

RECITALS

Whereas Canada, British Columbia, Nova Scotia, Quebec, the Autorité des marchés financiers and Saskatchewan (hereinafter referred to as the “parties”) entered into the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans (hereinafter referred to as the “Agreement”) which came into effect on June 15, 2016, and a copy of which is attached as Annex 1;

Whereas Quebec and the Autorité des marchés financiers agree to be bound by only Parts I, with the exception of subsections 2(6) and (7), II, VI, and VII of the Agreement;

© NS Office of the Royal Gazette. Web version. 598 The Royal Gazette, Wednesday, April 12, 2017 Whereas, in accordance with Section 18 of the Agreement, Ontario wishes to become a party to the Agreement, as it will be amended by the 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans (hereinafter referred to as the “2017 Agreement”);

Whereas, in accordance with Section 18 of the Agreement, the parties unanimously consent to Ontario becoming a party to the Agreement, as it will be amended by the 2017 Agreement;

Whereas the parties unanimously consent to entering into the 2017 Agreement, in accordance with Section 21 of the Agreement;

Now, therefore, the parties agree as follows:

Additional Party

1. The parties, in accordance with Section 18 of the Agreement, unanimously consent to Ontario becoming a party to the Agreement, as amended by the 2017 Agreement.

Amendments to the Agreement

2. In the list of parties to the Agreement, appearing directly before the recitals to the Agreement:

(1) The word “and” is deleted; and

(2) The following words are included at the end of the list:

and Ontario, represented by the Minister of Finance;

3. The title of Part III in the section “Contents of Agreement” of the English version of the Agreement is replaced by the following:

PART III PLAN REGISTRATION

4. The definitions “federal PRPP Act” and “voluntary retirement savings plan” in subsection 1(1) of the English version of the Agreement are replaced by the following, in alphabetical order:

“federal PRPP Act” means the Pooled Registered Pension Plans Act (S.C. 2012, c. 16) and any subordinate legislation made under that Act, both as amended from time to time.

“voluntary retirement savings plan” or “VRSP” means a plan registered under the VRSP Act.

5. The title following section 2 of the English version of the Agreement is replaced with the following

PART II LICENSING

6. Subsection 9(3) of the Agreement is replaced by the following:

(3) A decision that is made by the Superintendent under the authority of this Agreement and that relates to the application of a provincial PRPP Act that determines a matter addressed in Schedule C, subsection 11(4) or subsection 11(5) is deemed to be a decision of the supervisory authority of the applicable province and is not subject to judicial review under the Federal Courts Act (R.S.C., (1985) c. F-7), but instead is subject to the processes for review and appeal under the laws of that province.

7. Subparagraph 11(1)(b)(ii) of the French version of the Agreement is replaced by the following:

(ii) est un employé ou un travailleur indépendant ou, s’il n’est pas actuellement un employé ou un travailleur indépendant, le dernier emploi qu’il occupait ou le dernier travail qu’il effectuait et pour lequel il participait au RPAC était au Yukon, dans les Territoires du Nord-Ouest ou au Nunavut, et il contribuait au RPAC.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 599

8. Subsection 11(2) of French version of the Agreement is replaced by the following:

(2) Pour l’application de cet article, « dernier emploi qu’il occupait » ou « dernier travail qu’il effectuait » fait référence uniquement à un emploi ou à un travail indépendant dans une autorité législative liée par la présente partie.

9. The Agreement is amended by adding the following after subsection 11(4):

(5) Despite anything in the Agreement, the valuation or division of funds, on the breakdown of a spousal or common- law relationship, in a PRPP member’s account or funds that have been transferred from a PRPP account is governed by the law of a jurisdiction that would otherwise apply to a member and their spouse, former spouse, common-law partner, or former common-law partner if this Agreement did not exist.

10. Section 13 of the French version of the Agreement is replaced by the following:

13. Il est entendu que le présent accord ne s’applique pas aux dispositions de la Loi fédérale sur les RPAC ou des Lois provinciales sur les RPAC concernant les autorisations à obtenir et les exigences qui doivent être satisfaites pour conclure le présent accord, de le modifier ou d’y ajouter des Parties, ainsi que les dispositions concernant l’effet de l’accord.

11. Subsection 14(2) of the French version of the Agreement is replaced by the following:

(2) Lorsqu’une décision du Surintendant fait l’objet d’une révision ou d’un appel en vertu des lois d’une province tel qu’il est prévu en vertu du paragraphe 9(3), le Surintendant, sur demande, communique à l’organisme de surveillance de cette province le dossier dont il disposait lorsqu’il a pris cette décision.

12. Section 15 of the French version of the Agreement is replaced by the following:

15. À la suite de la résiliation du présent accord ou du retrait d’une Partie, l’article 14 continue d’avoir effet aux seules fins de répondre aux demandes en cours.

13. Section 18 of the Agreement is replaced with the following:

18. A province may become a party

(a) with the unanimous consent of the parties; and

(b) if the province has executed a signature page that is substantially similar to those that form part of this Agreement, and has provided copies of that page to all parties.

14. Section 19 of the Agreement is replaced with the following:

19. This Agreement shall be to the benefit of and be binding upon the parties and the supervisory authorities, as of the date referred to, as the case may be, in paragraph (a) or (b) of section 17.

15. Subsection 20(4) of the French version of the Agreement is replaced with the following:

(4) Si une Partie autre que le Canada a transmis un avis aux autres parties de son intention de se retirer de l’accord, le Surintendant doit, dans un délai raisonnable et sous réserve de toute restriction législative, transmettre à l’organisme de surveillance de cette Partie les copies des documents concernant les RPAC touchés transmis au Surintendant en vertu de la Loi fédérale sur les RPAC par l’administrateur du régime qui sont nécessaires à la surveillance continue des RPAC et informer les organismes de surveillance des décisions administratives prises par le Surintendant concernant les RPAC touchés.

16. Schedule A of the Agreement is amended by adding the following at the end of the list of “Provincial PRPP Acts”:

© NS Office of the Royal Gazette. Web version. 600 The Royal Gazette, Wednesday, April 12, 2017 Ontario

Pooled Registered Pension Plans Act, 2015, S.O. 2015, c. 9

17. Paragraphs (a), (b), (d) and (e) of Schedule B of the English version of the Agreement are replaced by the following:

(a) be an insurer holding a life insurance class licence issued under the Act respecting insurance (CQLR, chapter A-32) in conformity with the Regulation under the Act respecting insurance (CQLR, chapter A-32, r. 1), a trust company holding a licence issued under the Act respecting trust companies and savings companies (CQLR, chapter S-29.01) or an investment fund manager registered in accordance with Title V of the Securities Act (CQLR, chapter V-1.1);

(b) complete and file the application form for authorization to act as administrator of a VRSP;

(d) pay the required fees to the AMF in accordance with the Regulation respecting fees and costs payable for the issuance of an authorization under the Voluntary Retirement Savings Plans Act (CQLR, chapter R-17.0.1, r. 2);

(e) provide the following information in accordance with the Regulation respecting applications for authorization and liability insurance coverage for administrators of voluntary retirement savings plans (CQLR, chapter R- 17.0.1, r. 1):

(i) a confirmation that the amount by which the assets of the corporation exceed its liabilities is at least equal to the amount determined by regulation, or an irrevocable letter of credit or a suretyship, which letter or suretyship is in an amount determined by regulation and is issued by a financial institution licensed as an insurer, trust company or deposit institution under an Act of Canada or of a Canadian province or territory;

(ii) a confirmation that the corporation holds liability insurance in accordance with the requirements determined by regulation;

18. Paragraphs (d) and (g) of Schedule B of the French version of the Agreement are replaced by the following:

d) payer les droits requis à l’Autorité en application du Règlement sur les droits et frais exigibles pour la délivrance d’une autorisation en vertu de la Loi sur les régimes volontaires d’épargne-retraite (RLRQ, chapitre R-17.0.1, r. 2);

g) s’assurer que les représentants qui distribuent des RVER sont titulaires d’un certificat valide ou sont dûment inscrits pour offrir le produit financier (assurance ou valeurs mobilières).

Execution in Counterparts

19. The 2017 Agreement may be executed in counterparts.

Execution in English and French

20. The 2017 Agreement shall be executed in both English and French, each text being equally authoritative.

Effective Date

21. This 2017 Agreement comes into force on March 31, 2017. Upon its coming into force, and providing Ontario has signed a signature page agreeing to join the Agreement as amended by this 2017 Agreement, Ontario will become one of the parties, and its signed signature page will be included as Annex 2 to this 2017 Agreement.

Agreement Unaffected

22. Except as set forth in the 2017 Agreement, the Agreement is unaffected and shall continue in full force and effect in accordance with its terms.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 601 2017 AGREEMENT AMENDING THE MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For Canada

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Ottawa,

The 8th day of December, 2016.

The Honourable William Francis Morneau

Minister of Finance

2017 AGREEMENT AMENDING THE MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For British Columbia

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Victoria,

The 6th day of December, 2016.

The Honourable Michael de Jong

Minister of Finance

2017 AGREEMENT AMENDING THE MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For Nova Scotia

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Halifax,

The 13th day of December, 2016.

The Honourable Randy Delorey

Minister of Finance and Treasury Board

2017 AGREEMENT AMENDING THE MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Québec,

The 14th day of December, 2016.

© NS Office of the Royal Gazette. Web version. 602 The Royal Gazette, Wednesday, April 12, 2017 For the government of Quebec

The Honourable Carlos Leitão

Minister of Finance

The Honourable Jean-Marc Fournier

Minister responsible for Canadian Relations and the Canadian Francophonie

For the Autorité des marchés financiers

Louis Morrisset

President and Chief Executive Officer

2017 AGREEMENT AMENDING THE MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For Saskatchewan

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Regina,

The 13th day of December, 2016.

The Honourable Gordon Wyant

Minister of Justice and Attorney General

ANNEX 1

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

Between

Canada, represented by the Minister of Finance;

British Columbia, represented by the Minister of Finance;

Nova Scotia, represented by the Minister of Finance and Treasury Board;

The government of Quebec, represented by the Minister of Finance and by the Minister responsible for Canadian Relations and the Canadian Francophonie;

The Autorité des marchés financiers, represented by the President and Chief Executive Officer;

and

Saskatchewan, represented by the Minister of Justice and Attorney General

RECITALS

(1) Whereas each party to this Agreement is authorized by its laws to be bound by this Agreement;

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 603 (2) Whereas Quebec and the Autorité des marchés financiers agree to be bound by only Parts I, with the exception of subsections 2(6) and (7), II, VI, and VII of this Agreement;

(3) Whereas a pooled registered pension plan may be subject to the legislation of more than one party;

(4) Whereas to establish an efficient and low cost regulatory environment for pooled registered pension plans, the parties, other than Quebec and the Autorité des marchés financiers as provided in this Agreement, intend to specify the law that applies to pooled registered pension plans that are otherwise subject to the federal Pooled Registered Pension Plans Act and the pooled registered pension plan legislation of at least one province and allow, to the extent provided in this Agreement, a single supervisory authority to exercise with respect to any such pooled registered pension plans all of the licensing, registration and supervisory powers to which such pooled registered pension plans are subject;

(5) Whereas the laws of the parties allow for entering into an Agreement respecting any matter relating to pooled registered pension plans that are subject to the federal Pooled Registered Pension Plans Act and the pooled registered pension plan legislation of at least one province, including the reciprocal application of legislative provisions and administrative powers of the supervisory authorities concerned;

(6) Now, therefore, the parties agree as follows:

Contents of Agreement

PART I DEFINITIONS AND APPLICATION OF THIS AGREEMENT

PART II LICENSING

PART III REGISTRATION

PART IV SUPERVISION

PART V APPLICABLE LAW

PART VI RELATIONS BETWEEN PARTIES AND SUPERVISORY AUTHORITIES

PART VII EXECUTION, AMENDMENTS TO, WITHDRAWAL FROM AND COMING INTO FORCE OF AGREEMENT

PART I DEFINITIONS AND APPLICATION OF THIS AGREEMENT

Definitions

1. (1) For the purposes of this Agreement, unless the context indicates a different meaning:

“AMF” means Autorité des marchés financiers.

“federal PRPP Act” means the Pooled Registered Pension Plans Act, S.C. 2012, c. 16, and any subordinate legislation made under that Act, both as amended from time to time.

“federal PRPP licence” means a licence issued by the Superintendent in accordance with section 11 of the federal PRPP Act authorizing a corporation to be an administrator of a pooled registered pension plan.

“federally-licensed administrator” means the holder of a federal PRPP licence or an entity designated by the Superintendent under subsection 21(1) of the federal PRPP Act.

“federally-registered PRPP” means a PRPP that has been registered in accordance with section 12 of the federal PRPP Act.

“member” means a person who holds an account with a PRPP.

© NS Office of the Royal Gazette. Web version. 604 The Royal Gazette, Wednesday, April 12, 2017 “party” means a signatory to this Agreement as authorized to enter into it by the federal PRPP Act, a provincial PRPP Act or, in the case of Quebec and the AMF, the laws of Quebec.

“pooled registered pension plan” or “PRPP” means a pooled registered pension plan that is required to be registered under the federal PRPP Act or a provincial PRPP Act as applicable.

“provincial PRPP Act” means the legislation of a province listed in Schedule A and any subordinate legislation made under that Act, both as amended from time to time.

“Superintendent” means the Superintendent of Financial Institutions appointed under section 5 of the Office of the Superintendent of Financial Institutions Act (R.S.C. (1985), c. 18 (3rd Supp.)).

“supervisory authority” means the government ministry, department or agency of a party that has supervisory powers with respect to PRPPs under its laws and, in Quebec, the AMF with respect to a VRSP licence.

“voluntary retirement savings plan” or VRSP means a plan registered under the VRSP Act.

“VRSP Act” means the Voluntary Retirement Savings Plans Act, (CQLR, chapter R-17.0.1), and any subordinate legislation made under that legislation, both as amended from time to time.

“VRSP administrator” means the holder of a VRSP licence.

“VRSP licence” means an authorization issued by the AMF under section 29 of the VRSP Act.

Schedules

(2) The following Schedules form part of this Agreement:

(a) Schedule A — Provincial PRPP Acts (b) Schedule B — Requirements to be met under the VRSP Act for the AMF to Issue a VRSP Licence to the Holder of a Federal PRPP Licence (c) Schedule C — Matters for the Purposes of Subsection 11(1).

Application of this Agreement

2. (1) Subject to subsections (4) and (5), this Agreement applies in respect of a PRPP that is required to be registered under the federal PRPP Act and one or more provincial PRPP Acts and any related matters, including its registration and supervision, the issuance of a licence authorizing a corporation to be an administrator of a PRPP, and the law applicable to a PRPP, its administrators, members and their spouse or common law partner, survivors and other beneficiaries (or the equivalent in the respective jurisdiction), and the employers offering it.

(2) This Agreement applies, to the extent that it provides for it, in respect of the issuance of a VRSP licence.

(3) Only Parts I, with the exception of subsections 2(6) and (7), II, VI and VII of this Agreement apply with regards to a VRSP licence.

(4) This Agreement does not apply in respect of a PRPP that prohibits individuals in respect of whom the federal PRPP Act applies from becoming members of the PRPP.

(5) For greater certainty, this Agreement does not apply in respect of a PRPP that is only registered provincially.

(6) This Agreement applies despite any conflicting provision in any document that creates or supports a PRPP.

(7) Where any provision of this Agreement conflicts with any provision of the federal PRPP Act or a provincial PRPP Act, this Agreement prevails to the extent of the conflict.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 605 PART II LICENCES

Licensing Requirements

3. (1) A corporation that holds a federal PRPP licence or a VRSP licence is exempt from the requirement to obtain a licence under the applicable provincial PRPP Act.

(2) A corporation is exempt from the requirement to obtain a licence under the federal PRPP Act if the corporation holds a VRSP licence.

(3) The AMF shall issue a VRSP licence to a corporation that holds a federal PRPP licence if the requirements listed in Schedule B are met.

(4) For greater certainty, this Agreement does not prohibit a provincial supervisory authority from issuing a PRPP licence under its provincial PRPP Act.

Suspension or Revocation of a VRSP Licence

4. Despite subsections 3(1) and (2), a VRSP administrator that has its VRSP licence revoked by the AMF is no longer exempt from the requirement to obtain a licence under the federal PRPP Act or the applicable provincial PRPP Act.

5. The AMF shall notify the Superintendent as soon as practicable if it has suspended or revoked the VRSP licence of a VRSP administrator, where that VRSP administrator administers a federally-registered PRPP and does not hold a federal PRPP licence.

PART III PLAN REGISTRATION

Registration Requirements

6. (1) A federally-licensed administrator that has a PRPP registered under the federal PRPP Act is exempt from the requirement to have that PRPP registered under the applicable provincial PRPP Act.

(2) A VRSP administrator that has a PRPP registered under the federal PRPP Act is exempt from the requirement to have that PRPP registered under a provincial PRPP Act.

(3) For greater certainty, this Agreement does not prohibit a provincial supervisory authority from registering a PRPP under its PRPP Act.

(4) For greater certainty, any corporation that has a PRPP registered under the federal PRPP Act is subject to the powers of the Superintendent in respect of a federally-licensed administrator.

(5) For greater certainty, a federally-registered PRPP and a VRSP are distinct plans.

Notification

7. The Superintendent shall notify the AMF as soon as practicable if, in relation to a federally-registered PRPP administered by a VRSP administrator, the Superintendent has ordered the VRSP administrator to transfer the federally- registered PRPP and all of its assets to an entity designated by the Superintendent, or has terminated the federally- registered PRPP.

PART IV SUPERVISION

Role of the Superintendent

8. The Superintendent shall supervise all federally-registered PRPPs that are subject to this Agreement.

9. (1) With respect to the supervision of a federally-registered PRPP, the Superintendent shall exercise the powers of a supervisory authority of a province as set out in and in accordance with this Agreement. © NS Office of the Royal Gazette. Web version. 606 The Royal Gazette, Wednesday, April 12, 2017 (2) The Superintendent shall determine any matter or question related to supervision and related to the exercise of its powers pursuant to this Agreement.

(3) A decision that is made by the Superintendent under the authority of this Agreement and that relates to the application of a provincial PRPP Act that determines a matter addressed in Schedule C or in subsection 11(4) is deemed to be a decision of the supervisory authority of the applicable province and is not subject to judicial review under the Federal Courts Act (R.S.C., (1985) c. F-7), but instead is subject to the processes for review and appeal under the laws of that province.

PART V APPLICABLE LAW

Application of the Federal PRPP Act

10. Subject to section 11, the provisions of the federal PRPP Act apply to a federally-registered PRPP, including in respect of all members, and their spouses or common law partners, survivors and other beneficiaries (or the equivalent in the respective jurisdiction), its administrator, the Superintendent, and the employer offering the PRPP, instead of the provisions of a provincial PRPP Act in respect of corresponding matters that would otherwise apply if this Agreement did not exist.

Exceptions

11. (1) The following legislation applies in respect of a member of a federally-registered PRPP, and their spouse, common law partner, survivor or other beneficiary (or the equivalent in the respective jurisdiction), in relation to a matter referred to in Schedule C or addressed under subsection (4):

(a) subject to paragraph (b), the provincial PRPP Act of the province in which the member is employed or self- employed or, if the member is not currently employed or self-employed, was last employed or self-employed and contributed to that PRPP, or

(b) the federal PRPP Act if the member

(i) is employed in included employment as defined in the federal PRPP Act with an employer that participates or participated in that PRPP or, if the member is not currently employed, was last so employed and contributed to that PRPP; or

(ii) is employed or self-employed or, if the member is not currently employed or self-employed, where he or she was last so employed or self-employed and a member of that PRPP in Yukon, the Northwest Territories or Nunavut, and contributed to that PRPP.

(2) For the purposes of this section, “last employed” or “last self-employed” refers only to employment or self- employment in jurisdictions bound by this Part.

(3) Where legislation referred to in subsection (1) applies in respect of amounts in a member’s account, it applies in relation to the entire balance of the member’s account.

(4) For greater certainty, the provisions of a provincial PRPP Act in relation to which there are no corresponding matters addressed under the federal PRPP Act apply notwithstanding anything in this Part.

12. The provisions of the federal PRPP Act are adapted to the extent necessary to give effect to this Part.

13. For greater certainty, this Agreement does not apply to provisions of the federal PRPP Act or a provincial PRPP Act regarding authorities and requirements for entering into this Agreement, amending it, or adding parties to it as well as provisions regarding the effect of the Agreement.

PART VI RELATIONS BETWEEN PARTIES AND SUPERVISORY AUTHORITIES

Requests for assistance

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 607 14. (1) Each supervisory authority shall:

(a) upon request of another supervisory authority, assist each other in any matter concerning the exercise of powers or responsibilities under this Agreement as is reasonable in the circumstances;

(b) upon request of another supervisory authority, provide any information that it is able to regarding amendments to legislation that have been tabled and regulations that have been filed or published, to the extent that such amendments affect the application of this Agreement;

(c) seek an amicable resolution to any dispute that arises between them with respect to the interpretation of this Agreement.

(2) Where a decision of the Superintendent is being subjected to a review or appeal process under the laws of a province as provided for under subsection 9(3), the Superintendent shall, upon request, provide to the supervisory authority of the province the record that was before the Superintendent in making that decision.

Survival

15. Following the termination of this agreement or following the withdrawal of a party, section 14 shall survive only for the purposes of responding to pending requests.

Information on policy developments

16. Subject to any rules concerning Cabinet confidences and solicitor-client privilege, and any other confidentiality rule applicable to a party, each party shall provide to each other on a timely basis relevant information on policy developments in relation to the federal PRPP Act, a provincial PRPP Act, or the VRSP Act as applicable.

PART VII EXECUTION, AMENDMENTS TO, WITHDRAWAL FROM AND COMING INTO FORCE OF AGREEMENT

Effective Date

17. This Agreement comes into force:

(a) on June 15, 2016, in respect of each party that signed this Agreement on or before that date; and

(b) after June 15, 2016, in respect of any other province that wishes to become a party, on the date unanimously agreed to by all parties.

Additional Parties

18. A province may become a party:

i) with the unanimous consent of the parties; and

ii) if the province has executed a signature page that is substantially similar to those that form part of this Agreement, and has provided copies of that page to all parties.

Effects

19. This Agreement shall be to the benefit of and be binding upon the parties and the supervisory authorities, as of the date referred to, as the case may be, in clause (a) or (b) of section 17.

Withdrawal from Agreement

20. (1) A party may withdraw from the Agreement by giving at least 12 months’ written notice to all the other parties to the Agreement and to the administrators of federally-registered PRPPs affected by the withdrawal. Upon expiry of the period indicated in the notification, the withdrawing party shall cease to be a party to the Agreement. © NS Office of the Royal Gazette. Web version. 608 The Royal Gazette, Wednesday, April 12, 2017 (2) Despite subsection (1), Canada shall provide written notice to all other parties at least 18 months prior to withdrawal.

(3) Once a party has notified the other parties that it intends to withdraw from the Agreement, but before the withdrawal takes effect, that party’s supervisory authority shall work with any other supervisory authorities that would be affected to facilitate the transfer of supervisory responsibilities in respect of PRPPs affected by the withdrawal.

(4) If a withdrawing party, other than Canada, has notified the other parties that it intends to withdraw from this Agreement, the Superintendent shall, in a reasonable time and subject to any legislative restrictions, provide to that party’s supervisory authority copies of documents relating to the affected PRPPs that have been filed with the Superintendent pursuant to the federal PRPP Act by the plan administrator that are necessary for the continued supervision of those PRPPs and shall inform the supervisory authority of any administrative decisions taken by the Superintendent concerning the affected PRPPs.

(5) If Canada has notified the other parties that it intends to withdraw from this Agreement, the Agreement shall be terminated at the end of the period referred to in subsection (2).

Amendments

21. (1) This Agreement may be amended with the unanimous written consent of the parties.

(2) Despite subsection (1), the portions of Schedule A or B applicable to a specific party is amended at the initiative of that party.

(3) Notice of an amendment to Schedule A or B shall be provided to all other parties.

Execution in Counterparts

22. This Agreement and any amendment to this Agreement may be executed in counterparts.

Execution in English and French

23. This Agreement and any amendment to this Agreement shall be executed in both English and French, each text being equally authoritative.

SCHEDULE A

Provincial PRPP Acts

British Columbia

Pooled Registered Pension Plans Act, S.B.C. 2014, c. 17

Nova Scotia

Pooled Registered Pension Plans Act, S.N.S. 2014, c. 37

Saskatchewan

The Pooled Registered Pension Plans (Saskatchewan) Act, S.S. 2013, c.P-16.101

SCHEDULE B

Requirements to be met under the VRSP Act for the AMF to Issue a VRSP Licence to the Holder of a Federal PRPP Licence

In order to obtain a licence to act as administrator pursuant to the VRSP Act, a corporation must:

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 609 (a) be an insurer holding a life insurance class licence issued under the Act respecting insurance (chapter A-32) in conformity with the Regulation under the Act respecting insurance (chapter A-32, r. 1), a trust company holding a licence issued under the Act respecting trust companies and savings companies (chapter S-29.01) or an investment fund manager registered in accordance with Title V of the Securities Act (chapter V-1.1);

(b) complete and file the Application form for Authorization to Act as Administrator of a VRSP;

(c) be incorporated under a jurisdiction other than the province of Quebec;

(d) pay the required fees to the AMF in accordance with the Regulation respecting fees and costs payable for the issuance of an authorization under the VRSP Act;

(e) provide the following information in accordance with the Regulation respecting applications for authorization and liability insurance coverage for administrators of voluntary retirement savings plans (R-17.0.1, r. 1):

(i) a confirmation that the amount by which the assets of the corporation exceed its liabilities is at least equal to the amount determined by regulation, or an irrevocable letter of credit or a suretyship, which letter or suretyship is in an amount determined by regulation and is issued by a financial institution licensed as an insurer, trust company or deposit institution under an Act of Canada or of a Canadian province or territory;

(ii) a confirmation that the corporation holds liability insurance in accordance with the requirements determined by regulation;

(f) provide a five-year business plan dealing with the proposed development of activities related to the voluntary retirement savings plan and showing how the corporation intends to comply with the conditions and obligations applicable under the VRSP Act; and

(g) ensure representatives distributing VRSPs hold a valid licence or registration for the financial product they are providing (insurance or securities).

SCHEDULE C

Matters for the Purposes of Subsection 11(1)

For the purposes of subsection 11(1), a matter is any of the following:

(a) provisions relating to the definition of spouse, former spouse, common-law partner and survivor (or the equivalent in the respective jurisdiction);

(b) the locking-in, withdrawal, and surrender of funds from a member’s PRPP account;

(c) rules respecting variable payments, including the election of a member to receive variable payments from his or her PRPP account, and the annual variable payment amount;

(d) the transfer, payment or surrender of funds or entitlement to funds in a member’s account on the death of that member;

(e) the transfer of funds from a member’s PRPP account to a pension plan, retirement savings plan, locked-in account or life annuity or other similar product, as well as the rules applicable to these products, including the rules applicable to the transfer of funds from these products;

(f) rules regarding agreements or arrangements to transfer, charge, anticipate, assign, give as security or surrender any rights or interests in:

(i) funds in a PRPP account; and

© NS Office of the Royal Gazette. Web version. 610 The Royal Gazette, Wednesday, April 12, 2017 (ii) funds transferred from a PRPP account.

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For Canada

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Ottawa,

The 10 day of June, 2016.

The Honourable William Francis Morneau

Minister of Finance

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For British Columbia

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Victoria,

The 9th day of June, 2016.

The Honourable Michael de Jong

Minister of Finance

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For Nova Scotia

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Halifax,

The 7 day of June, 2016.

The Honourable Randy Delorey

Minister of Finance and Treasury Board

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

IN WITNESS WHEREOF, the undersigned, being duly authorized, agree to be bound by Parts I, with the exception of subsections 2(6) and (7), II, VI and VII of the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 611 Signed at Québec,

The 15th day of June, 2016.

For the government of Quebec

The Honourable Carlos Leitão

Minister of Finance

The Honourable Jean-Marc Fournier

Minister responsible for Canadian Relations and the Canadian Francophonie

For the Autorité des marchés financiers

Louis Morrisset

President and Chief Executive Officer

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For Saskatchewan

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Signed at Regina,

The 26 day of, May 2016.

The Honourable Gordon Wyant

Minister of Justice and Attorney General

ANNEX 2

MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS, AS AMENDED BY THE 2017 AGREEMENT AMENDING THE MULTILATERAL AGREEMENT RESPECTING POOLED REGISTERED PENSION PLANS AND VOLUNTARY RETIREMENT SAVINGS PLANS

For Ontario

Ontario hereby agrees to become a party to the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans as amended by the 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans;

IN WITNESS WHEREOF, the undersigned, being duly authorized, has signed the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans as amended by the 2017 Agreement Amending the Multilateral Agreement Respecting Pooled Registered Pension Plans and Voluntary Retirement Savings Plans.

Effective March 31, 2017.

Signed at Toronto,

© NS Office of the Royal Gazette. Web version. 612 The Royal Gazette, Wednesday, April 12, 2017 The 9th day of January, 2017.

The Honourable Charles Sousa

Minister of Finance

April 12-2017 – 0914

Estate Notices (Probate Act)

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

ACKER, Philip Blair D. Bustin (Ex) Mark A. Taylor Bridgewater, Lunenburg County 161 Schnares Crossing Road 82 Aberdeen Road March 28-2017 Lunenburg NS B0J 2C0 Bridgewater NS B4V 2S6 April 12-2017 (6m) – 0944

ALFORD, Alice Louise Terri Lee Bowie (Ex) David F. Curtis, QC Truro, 171 Kaulback Street 10 Church Street March 31-2017 Truro NS B2N 3M7 PO Box 1068 Truro NS B2N 5B9 April 12-2017 (6m) – 0955

AULENBACH, Evelyn Lenora Derek Purcell (Ex) Mark A. Taylor Lunenburg, Lunenburg County 238 Pentz Road, RR 1 82 Aberdeen Road March 31-2017 Pleasantville NS B0R 1G0 Bridgewater NS B4V 2S6 April 12-2017 (6m) – 0945

BECK, Mary Lillian Robert Beck (Ex) Gerald Green Riverton, 10-1688 Porter’s Lane MacIntosh, MacDonnell & March 21-2017 Westville NS B0K 2A0 MacDonald Barbara Young (Ex) PO Box 368 131 Pleasant Street 260-610 East River Road PO Box 1582 New Glasgow NS B2H 5E5 NS B0K 1S0 April 12-2017 (6m) – 0933

BERGSON, John Marvin Public Trustee (Ad) J. Melissa MacKay Rosedale Home for Special Care PO Box 685 Public Trustee New Germany, Lunenburg County Halifax NS B3J 2T3 PO Box 685 March 21-2017 Halifax NS B3J 2T3 April 12-2017 (6m) – 0914

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 613 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

BOND, Dorothy Isabel Doreen Elizabeth Weir (Ex) April 12-2017 (6m) – 0929 West Gore, Hants County 201 Old Trunk 14, RR 1 March 17-2017 Mount Uniacke NS B0N 1Z0

BOND, Kirby Allan Nanci Bond (Ex) Oliver Janson, Esq. Calgary, Alberta 10680 Highway 217 PO Box 129 March 30-2017 Rossway NS B0V 1A0 93 Montague Row Digby NS B0V 1A0 April 12-2017 (6m) – 0947

BOYD, John Anderson Otto Emerson Boyd (Ex) Kelly L. Richards Windsor Forks, Hants County 4901 50th Avenue Nelson Law March 28-2017 Camrose AB T4V 0S0 258 King Street PO Box 2018 Windsor NS B0N 2T0 April 12-2017 (6m) – 0915

CHAMBERS, Phyllis L. Murray R. Clowry (Ex) Geoff Muttart Hantsport, Kings County c/o muttarts law firm muttarts law firm March 28-2017 20 Cornwallis Street 20 Cornwallis Street PO Box 515 PO Box 515 Kentville NS B4N 3X3 Kentville NS B4N 3X3 April 12-2017 (6m) – 0948

CROFT, Violet Marie Brenda Louise Halverson (Ex) Jennifer R. Rafuse Mahone Bay, Lunenburg County 15142 Highway 3 Power, Leefe, Reddy & Rafuse March 29-2017 Hebbville NS B4V 2V3 84 Dufferin Street Bridgewater NS B4V 2G3 April 12-2017 (6m) – 0952

DAUPHINEE, Olive May John Howard Dauphinee (Ex) Samuel R. Lamey, QC Bridgewater, Lunenburg County c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & April 4-2017 Wells, Lamey, Mailman & Bryson Bryson PO Box 310 PO Box 310 Chester NS B0J 1J0 Chester NS B0J 1J0 April 12-2017 (6m) – 0937

DOHERTY, Beulah Amanda Brenda Johnston (Ex) and Valerie H. Heidi Foshay Kimball, QC , Kings County Celeste Taylor (Ex) Kimball Law March 30-2017 c/o Kimball Law 121 Front Street 121 Front Street Wolfville NS B4P 1A6 Wolfville NS B4P 1A6 April 12-2017 (6m) – 0958

FALKENHAM, Dianne Emily Michael Lynn Falkenham (Ex) Mary E. Meisner, QC Northwest, Lunenburg County 880 Northwest Road, RR 3 145 Lincoln Street March 31-2017 Lunenburg NS B0J 2C0 PO Box 425 Lunenburg NS B0J 2C0 April 12-2017 (6m) – 0943

© NS Office of the Royal Gazette. Web version. 614 The Royal Gazette, Wednesday, April 12, 2017 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

GILLIS, Donald Bernard Melinda E. Zwicker (Ex) Hugh MacIsaac, LLB Port Hood, Inverness County 606 Westwood Boulevard 409 Granville Street April 4-2017 Tantallon NS B3Z 4K5 NS B9A 2M5 April 12-2017 (6m) – 0927

GRAHAM, Victor Edmund Robert K. Dickson, QC (Ex) A. Lawrence Graham, QC Truro, Colchester County 600-99 Wyse Road 600-99 Wyse Road March 27-2017 Dartmouth NS B3A 4S5 PO Box 876 Dartmouth NS B2Y 3Z5 April 12-2017 (6m) – 0950

HORTON, Melville Lloyd Doris Edna Horton (Ex) Bill Watts Coldbrook, Kings County 2391 English Mountain Road 24 Webster Court March 24-2017 Coldbrook NS B4R 1B4 Kentville NS B4N 1H2 April 12-2017 (6m) – 0946

KENNEDY, Robert Laird Blake Frederick Kennedy (Ex) Brian F. Bailey Dartmouth, Halifax Regional Municipality 235 Etter Road 800-46 Portland Street March 21-2017 Mount Uniacke NS B0N 1Z0 Dartmouth NS B2Y 1H4 April 12-2017 (6m) – 0932

KING, Ronald James Marjorie Phyllis King (Ex) Derek M. Wells Berwick, Kings County c/o Wells, Lamey, Mailman & Wells, Lamey, Mailman & March 29-2017 Bryson Bryson 24 Pleasant Street 24 Pleasant Street PO Box 310 PO Box 310 Chester NS B0J 1J0 Chester NS B0J 1J0 April 12-2017 (6m) – 0920

LAY, Laura Anna TD Wealth (Ex) Emily L. Racine Halifax, Halifax Regional Municipality The Canada Trust Company Cox & Palmer March 30-2017 1791 Barrington Street, 5th Floor 1100-1959 Upper Water Street Halifax NS B3J 3K9 Purdy’s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 April 12-2017 (6m) – 0922

MAGEE, Hilda Ellen Wayne Ernst Thies (Ex) Cathy Logan Sackville, Halifax Regional Municipality 988 Old Sackville Road 800-46 Portland Street March 13-2017 Sackville NS B4E 3E3 Dartmouth NS B2Y 1H4 April 12-2017 (6m) – 0939

MATTIE, Hugh Matthew Anne Marie Mattie (Ex) William F. Meehan Antigonish, 10444 Highway 4 Monastery PO Box 1803 March 28-2017 Antigonish NS B0H 1W0 Antigonish NS B2G 2M5 April 12-2017 (6m) – 0936

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 615 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

MAXWELL, Ian Turner Richard Vaughn Maxwell (Ex) Bill Watts Kentville, Kings County 25 Hillcrest Avenue 24 Webster Court March 30-2017 Kentville NS B4N 1X1 Kentville NS B4N 1H2 April 12-2017 (6m) – 0923

MELANSON, Camille Aline Melanson (Ex) Hugh E. Robichaud Meteghan, Digby County PO Box 115 8314 Highway 1 March 24-2017 Meteghan NS B0W 2J0 PO Box 40 Meteghan NS B0W 2J0 April 12-2017 (6m) – 0917

MILLS, Audrey May Florence Holly Stephenson (née April 12-2017 (6m) – 0916 Shannex Orchard Court Mills) (Ex) Kentville, Kings County 10 Appletree Lane April 3-2017 Kentville NS B4N 3Y6 Alison Corinne Mills (Ex) 808-330 Loretta Avenue S Ottawa ON K1S 4E8

PARR, David John William Cynthia Field Parr (Ex) Oliver Janson, Esq. Digby, Digby County 160 Bayview Shore Road PO Box 129 March 28-2017 Digby NS B0V 1A0 93 Montague Row Digby NS B0V 1A0 April 12-2017 (6m) – 0928

PINEO, Bradford Benjamin Shawn Lewis Pineo (Ex) W. Bruce Gillis, QC New Albany, Annapolis County 4503 Prospect Road PO Box 700 March 17-2017 North Alton NS B4N 3V8 Middleton NS B0S 1P0 April 12-2017 (6m) – 0934

PLUME, Daryn Gwyn Donald Plume (Ex) Blair MacKinnon Dartmouth, Halifax Regional Municipality 17A Paul David Court 92 Ochterloney Street March 9-2017 Dartmouth NS B2X 2Y8 Dartmouth NS B2Y 1C5 April 12-2017 (6m) – 0951

REDDEN, Howard Louis William Owen “Bradley” Chrystal L. Penney Kentville, Kings County Macpherson (Ex) Taylor MacLellan Cochrane March 29-2017 c/o Chrystal L. Penney 50 Cornwallis Street Taylor MacLellan Cochrane Kentville NS B4N 2E4 50 Cornwallis Street April 12-2017 (6m) – 0921 Kentville NS B4N 2E4

ROBICHEAU, Reginald Joseph Anne Marie Robicheau (Ex) Stephen J. Topshee Truro, Colchester County c/o Stephen J. Topshee 710 Prince Street March 14-2017 710 Prince Street PO Box 1128 PO Box 1128 Truro NS B2N 5H1 Truro NS B2N 5H1 April 12-2017 (6m) – 0935

© NS Office of the Royal Gazette. Web version. 616 The Royal Gazette, Wednesday, April 12, 2017 ESTATE OF: Personal Representative(s) Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Administrator Representative Date of Grant (Ad) Date of the First Insertion

SMITH, Barbara Ann Shawn Patrick Hallihan (Ex) David F. Curtis, QC Brookfield, Colchester County 929 Highway 289 10 Church Street March 27-2017 Brookfield NS B0N 1C0 PO Box 1068 Truro NS B2N 5B9 April 12-2017 (6m) – 0956

SULLIVAN, Colonel William Sheila Sullivan (Ex) Oliver Janson, Esq. Tideview Terrace 5637 Highway 340 PO Box 129 Conway, Digby County Weymouth NS B0W 3T0 93 Montague Row March 24-2017 Marion Manzer (Ex) Digby NS B0V 1A0 691 Langford Road April 12-2017 (6m) – 0953 Weymouth NS B0W 3T0

VARNER, Fletcher Matthew Steven Fletcher Varner (Ex) J. Philip Leefe Mahone Bay, Lunenburg County 203-89 Waterfront Drive 84 Dufferin Street March 16-2017 Bedford NS B4A 4K4 Bridgewater NS B4V 2G3 April 12-2017 (6m) – 0954

VINCENT, Donald James Kenneth F. Langille (Ex) Peter L. Coulthard, QC Eastern Passage, Halifax Regional 98 Lexington Avenue 200-56 Portland Street Municipality Dartmouth NS B2X 3T6 Dartmouth NS B2Y 1H2 March 23-2017 April 12-2017 (6m) – 0969

WALKER, Charles Tupper Frances Arlene Walker (Ex) Clyde A. Paul, QC Halifax, Halifax Regional Municipality 1 Shaw Crescent Clyde A. Paul & Associates March 20-2017 Halifax NS B3P 1Y2 349 Herring Cove Road Halifax NS B3R 1V9 April 12-2017 (6m) – 0970

WOOD, Frances Dorothy Florence Outhouse (Ex) Kim MacEwan , Kings County c/o muttarts law firm muttarts law firm March 22-2017 20 Cornwallis Street 20 Cornwallis Street PO Box 515 PO Box 515 Kentville NS B4N 3X3 Kentville NS B4N 3X3 April 12-2017 (6m) – 0949

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

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

Estate Name Date of First Insertion ABRIEL, David Leonard ...... April 5-2017 ABRIEL, Heather Anne ...... April 5-2017 ACKERMANN, Wulf ...... December 14-2016 ADAMSON, William Davie ...... November 23-2016 ALDEN, Otto ...... January 11-2017 ALLEN, Charlotte Ann ...... October 26-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 617 ALLEN, Weldon Warren ...... February 8-2017 AMON, Elsie Mary ...... November 9-2016 ANDERSON, Catherine Graham ...... March 8-2017 ANDERSON, Gloria Pearl ...... February 8-2017 ANDERSON, Mona Louise ...... November 30-2016 ANDREA, Joseph C...... November 2-2016 ANDREWS, Edith Cavell ...... October 12-2016 ANGELIDIS, Urania ...... February 8-2017 ANNIS, Mona Alicia ...... December 14-2016 AQUINO, Dr. Lilia ...... March 22-2017 ARCHIBALD, Margaret Catherine ...... March 1-2017 ARCHIBALD, Patricia Lee ...... November 9-2016 ARSENAULT, Brian John ...... March 1-2017 ARSENAULT, Leo Daniel ...... February 8-2017 ARSENAULT, Phyllis Norma ...... March 22-2017 ARTHUR, Elsie Mary ...... November 9-2016 ASHLEY, Donald Evan ...... February 15-2017 ATKINSON, Garth Brandon ...... February 22-2017 ATKINSON, Malcolm Leon ...... February 22-2017 ATKINSON, Weldon Stanton ...... November 9-2016 ATWOOD, Abbie Kathleen ...... February 1-2017 AUCOIN, Donald Francis ...... March 15-2017 AULENBACK, Evelyn W...... October 12-2016 AUSTIN, Edna Margaret ...... October 26-2016 BABINEAU, Hilda Armena...... January 25-2017 BABINEAU, Joyce E...... March 8-2017 BACON, Elizabeth Anne ...... November 30-2016 BAILEY, Allen William ...... January 25-2017 BAILEY, Catherine Frances ...... October 26-2016 BAILEY, Lois Gaynell ...... November 9-2016 BAKER, Karl David ...... January 4-2017 BAKER, Rebecca J...... April 5-2017 BALKAM, Barbara Elizabeth ...... October 19-2016 BANFIELD, Suzanna Marie ...... March 22-2017 BARCLAY, Jean Anne ...... February 8-2017 BARKHOUSE, Ronald Herman ...... March 29-2017 BARNETT, George Wayne ...... January 18-2017 BARNETT, Patricia Eleanor ...... February 1-2017 BARRETT, Elsie W...... December 28-2016 BARTLETT, Mary Margaret ...... November 9-2016 BASTEDO, Jeanne Patricia ...... March 15-2017 BATES, Ethel G...... March 29-2017 BATES, Jacqueline Constance ...... March 29-2017 BATTSON, Marlene Joan ...... December 21-2016 BAUER, William Harold ...... November 2-2016 BEAN, Bertha T...... March 29-2017 BEATON, Mary Adeline ...... November 9-2016 BEATON, Mary Jessie ...... October 12-2016 BEAZLEY, Kenneth Matthew ...... February 1-2017 BEED, Lois Albers ...... November 30-2016 BELAIR, Allan Ulderic ...... January 4-2017 BELL, Hazel Mary ...... October 26-2016 BELLEFONTAINE, Arthur Abel ...... March 15-2017 BELLIVEAU, Maurice ...... February 22-2017 BELZIL, Yves (“Steve”) Marie ...... January 25-2017 BENEDICT, Lorraine Lois ...... December 14-2016 BENT, Phyllis Louise ...... January 18-2017

© NS Office of the Royal Gazette. Web version. 618 The Royal Gazette, Wednesday, April 12, 2017 BERKVENS, Joseph Adrian ...... October 12-2016 BERRINGER, Marjorie Lenora ...... February 22-2017 BEZANSON, Wayne Everett ...... March 1-2017 BHATTACHARJEE, Debabrata ...... January 18-2017 BICKERTON, Douglas Bliss ...... February 15-2017 BIGGS, Arthur John ...... October 26-2016 BILLINGS, Leonard Murray ...... March 8-2017 BING, Fred ...... January 11-2017 BISHOP, Albert George ...... March 22-2017 BISSON, Marie ...... March 1-2017 BISWAS, Buddhadeb (corrected April 5-2017) ...... March 29-2017 BLACK, Bernice Gertrude ...... October 26-2016 BLACK, Francis Daniel ...... January 25-2017 BLADES, Mildred Ruth ...... December 7-2016 BLOUIN, Denault (Denny) ...... February 1-2017 BOND, Joseph Brian ...... March 1-2017 BOUCHIE, Roger Charles ...... November 30-2016 BOUDREAU, Harold E...... March 8-2017 BOUDREAU, Mary Alma ...... December 28-2016 BOUDREAU, Willard T. (aka Willard Thomas Boudreau) ...... February 8-2017 BOURGEOIS, Edna Kathleen (aka Edna Kathleen Wile) ...... October 19-2016 BOUTCHER, Margaret Sylvia ...... February 22-2017 BOUTILIER, Gloria ...... March 8-2017 BOWER, Donald Crowell ...... March 15-2017 BOYCE, Margaret Florence ...... January 25-2017 BRADBURY, Helen Grant ...... March 1-2017 BRAGG, Raymond D...... February 1-2017 BREMNER, Loreen Lexie ...... November 2-2016 BRENNAN, Annette Cerise ...... November 30-2016 BREWER, William Frederick ...... February 8-2017 BRIAND, Renee Anne ...... April 5-2017 BRINKSCHULTE, James William ...... November 2-2016 BRODERICK, Florence Margaret ...... April 5-2017 BRODERICK, William (aka William John Broderick) ...... April 5-2017 BROOKS, Margaret Elizabeth ...... March 15-2017 BROPHY, John Francis ...... February 8-2017 BROW, Hubert J...... November 30-2016 BROWN, Bernard Edward ...... April 5-2017 BROWN, Donald Edgar ...... March 1-2017 BROWN, Doris G...... February 8-2017 BROWN, Edna Roselta ...... March 15-2017 BROWN, Gisele Marie ...... October 12-2016 BROWN, Gloria Adrienne ...... November 23-2016 BROWN, Gordon Beverly ...... January 25-2017 BROWN, Heather Yvonne ...... March 15-2017 BROWN, Joan Helen ...... March 1-2017 BROWN, Paul Withrow ...... March 15-2017 BROWN, William Earl ...... March 22-2017 BRUNT, Richard James ...... February 15-2017 BUCKLAND, Linda Doreen ...... March 8-2017 BUGDEN, Cyril Wilfred ...... February 8-2017 BULL, Hilbert Arthur ...... March 8-2017 BURBIDGE, Marjorie Elsa ...... January 25-2017 BURCHELL, Mary Louise ...... March 8-2017 BURGESS, Richard Brian ...... March 29-2017 BURGOYNE, Bernard Duncan ...... March 1-2017 BURKE, Marion Eileen ...... March 8-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 619 BURNARD, Elizabeth Moses ...... November 30-2016 BURT, Emily ...... March 8-2017 BURTON-McLAUCHLAN, Helen Aileen ...... November 30-2016 BUTLER, Myrna Ruth ...... March 29-2017 CACOLA, Carlos A.B...... October 26-2016 CAINES, Arlie Louise ...... November 2-2016 CALDWELL, Mabel Kathleen ...... January 4-2017 CALLAHAN, Alice Mae ...... November 2-2016 CAMERON, Audrey Ivy Eliza ...... November 23-2016 CAMERON, Barbara Jean ...... March 29-2017 CAMERON, Donna ...... October 12-2016 CAMERON, Jean Minetta ...... October 12-2016 CAMERON, Jean Rosaleta ...... November 23-2016 CAMERON, John M...... February 8-2017 CAMERON, Ruth Hillier ...... March 8-2017 CAMERON, Wayne I...... October 26-2016 CANNING, Ida Rose ...... January 4-2017 CANNING, Iona Beatrice ...... April 5-2017 CANTWELL, Theresa May (aka Theresa Mae Cantwell) ...... October 19-2016 CARNEY, Michael William ...... January 4-2017 CARR, Charles Edward ...... November 30-2016 CARRILLO, Pedro Miquel Conill ...... February 15-2017 CARROLL, Leona ...... November 23-2016 CARTWRIGHT, Edward ...... November 23-2016 CARVER, Helen ...... January 18-2017 CARVERY, Vivian Maxine ...... November 16-2016 CASEY, Freeman George (aka George Freeman Casey; aka Freeman Casey) ...... March 1-2017 CASSISTA, Edward Shawn ...... February 1-2017 CASTLE, Joan Irene ...... December 14-2016 CATALANO, Maddalena ...... January 4-2017 CAUFFMAN, D. Hughes (corrected March 22-2017)...... March 15-2017 CESARJ, Vittorio ...... January 4-2017 CHABASSOL, Charles Bernard ...... December 21-2016 CHADBAND, Edward Ernest (aka Omar (Chad) Kyam) ...... March 15-2017 CHADDOCK, Mary-Lee ...... February 1-2017 CHADWICK, Heather ...... November 30-2016 CHAPMAN, Allison B...... March 8-2017 CHAPMAN, Helen Mary ...... March 15-2017 CHASE, Eva Delores ...... January 25-2017 CHETWYND, Joyce Isaline ...... February 1-2017 CHISHOLM, Elizabeth Jane ...... January 4-2017 CHRISTIE, Darlene Winnifred ...... March 22-2017 CHRYSLER, Kent Madsen ...... February 8-2017 CHURCHILL, Alex ...... December 28-2016 CHURCHILL, Arthur Winston ...... February 1-2017 CLEVELAND, Angus Leander ...... December 7-2016 CLEVELAND, Lawrence Harold ...... October 12-2016 CLEVETT, Gordon Henry ...... October 12-2016 CLEYLE, David George Isaac ...... March 15-2017 CLUNEY, Carvel ...... February 22-2017 CLYBURN, George Clifford ...... April 5-2017 COBBETT, Robert James ...... February 1-2017 COGGINS, Harold Frederick ...... December 28-2016 COGSWELL, Thomas Jeffery Harding ...... December 7-2016 COLE, Barry ...... November 2-2016 COLE, Robert Leslie ...... November 2-2016 COLLICUTT, Amy Esther...... March 8-2017

© NS Office of the Royal Gazette. Web version. 620 The Royal Gazette, Wednesday, April 12, 2017 COLLINGS, Dorothy Margaret ...... October 26-2016 COLLINS, Shirley Emily ...... March 29-2017 COMEAU, Beverley C...... February 22-2017 COMEAU, Helen A...... March 1-2017 COMEAU, Louis Joseph ...... November 9-2016 CONDON, Marilyn Gloria ...... March 15-2017 CONNELL, Everett Hartley ...... December 21-2016 CONNORS, Lois Amelia ...... March 8-2017 CONRAD, Cassandra Marion ...... January 25-2017 CONRAD, Gloria Elizabeth ...... October 26-2016 CONRAD, John Thomas ...... November 2-2016 CONRAD, Shirley Madeline ...... March 15-2017 CONWAY, Frederick Joseph ...... January 11-2017 CONWAY, Rosanna Mae ...... March 15-2017 CONWAY, William Patrick...... March 15-2017 COOK, George Harvey ...... October 26-2016 COOK, Gregory Cyril ...... February 22-2017 COOKE, James Francis Drillen (aka James Francis Cooke) ...... November 9-2016 COOLEN, Wanda Miriam ...... February 8-2017 COOMBES, Eric Rodwell ...... December 28-2016 CORKUM, Randolph James ...... December 28-2016 CORPORON, Marie Bernadette ...... March 15-2017 COTTREAU, Leonard Joseph ...... February 15-2017 COULTER, Laviva (Sally) Ann ...... February 22-2017 COVILL, Dennis Henry ...... February 22-2017 COX, Phyllis Louise ...... December 7-2016 CRAWFORD, Aubrey Lewis...... March 29-2017 CREASER, Isabel Lydia ...... January 11-2017 CREASER, Isabel Lydia (corrected January 11-2017) ...... December 21-2016 CREED, Elizabeth Richmond ...... March 22-2017 CREIGHTON, Florence Lynda Marie (aka Lynda Cameron-Creighton) ...... April 5-2017 CROCKER, John Frank Shears...... February 1-2017 CROSBY, George Sheldon ...... March 8-2017 CROSBY, Marion Ethel ...... January 25-2017 CROSSLAND, Harold Edwin ...... October 12-2016 CROUSE, Pearl Mae ...... January 11-2017 CROWE, Atarah Anne ...... February 8-2017 CROWE, Doris Adele ...... February 8-2017 CURRAN, William John ...... November 16-2016 CURRIE, Alton Gordon ...... March 22-2017 CURRIE, Joan Frances ...... October 26-2016 CURRIE, Rhodena ...... October 26-2016 CURRY, Avita Marie ...... March 8-2017 CURTIS, Lawrence Dwain ...... March 8-2017 CYPLES, John Edward ...... November 30-2016 D’ANDREA, Joseph Duncan ...... April 5-2017 d’ENTREMONT, Howard André ...... March 15-2017 d’ENTREMONT, Peggy Lou...... December 28-2016 d’EON, Camille Joseph ...... December 14-2016 D’EON, Edna Marie ...... October 12-2016 d’EON, Wallace Reuben ...... November 23-2016 DALE, James Michael ...... April 5-2017 DALEY, Carole Loretta ...... January 18-2017 DARES, Charles Albert ...... November 23-2016 DARES, Jeremy Cedric (aka Jeremy C. Dares) ...... January 11-2017 DAVIDSON, Earle Hanson (aka Earl Hanson Davidson) ...... January 18-2017 DAY, Ernest William ...... November 30-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 621 DAY, Walter Ervin (corrected November 9-2016) ...... November 2-2016 DEAN, William Albert Barkhouse ...... December 28-2016 DeCOSTE, Albert Alphonsus ...... January 11-2017 DEGAUST, Bernard Joseph...... January 11-2017 DELANEY, Lucy May ...... March 15-2017 DELORY, Sheila Agnes ...... January 18-2017 DeMONT, Leamon Firman ...... November 30-2016 DESMOND, Cyril Travis ...... December 14-2016 DESMOND, Lionel Ambrose ...... March 22-2017 DEVEAU, Jerry Joseph (aka Jeremie Joseph Deveau) ...... November 23-2016 DEVEAU, Nazaire Moise ...... November 2-2016 DEVINE, Charles Lawrence ...... December 7-2016 DEVISON, June ...... March 8-2017 DEVISON, Robert Joseph ...... February 8-2017 DEYOUNG, Mary Milroy ...... February 8-2017 DIB, Hanna Elias...... November 9-2016 DIBBLE, Barbara Ellen ...... November 2-2016 DICKENS, Katheryn Anne ...... January 18-2017 DICKINSON, Jenny Lind ...... November 23-2016 DICKS, Deborah Marie ...... January 25-2017 DIGERO, Henry ...... January 18-2017 DILLMAN, Cyril Charles ...... December 21-2016 DIMOCK, Eleanor Grace ...... December 14-2016 DOBSON, Donald Francis ...... March 1-2017 DOCKRILL, Jason Carter ...... March 15-2017 DORAN, Frances Annette ...... February 1-2017 DORMAN, John Everett ...... December 28-2016 DORRINGTON, Charles Edward ...... April 5-2017 DOUCET, Alex W...... October 26-2016 DOUCET, Mande Octave ...... April 5-2017 DOUGLAS, Donald Warren ...... April 5-2017 DOWE, Stanley Lorne ...... March 8-2017 DRAKE, Marjorie Marland ...... October 26-2016 DRYSDALE, Carol Jane ...... January 11-2017 DUBE, Sarah Leslie ...... March 15-2017 DUBINSKY, Gerald Lawrence ...... December 28-2016 DUGAS, Adrienne L...... February 15-2017 DUGAS, Cecile ...... February 22-2017 DUGAS, Judith Frances ...... November 30-2016 DUNBAR, Loretta Gay ...... December 7-2016 DUNBRACK, Mary Eleanor ...... November 9-2016 DUNCAN, Amelia Margaret Elaine ...... March 15-2017 DURLING, Ernest Lawrence ...... December 14-2016 EATON, Lois Ardath ...... March 8-2017 EDENS, Eric Lindsay ...... January 18-2017 ELDRIDGE, Gordon Edward ...... January 18-2017 ELLIOTT, Noreen Fern ...... March 22-2017 EMBERLY, Edmund K. (Bud) ...... February 8-2017 EMBREE, George Douglas ...... January 25-2017 EMBREE, James Leonard ...... November 23-2016 ERNST, Doris Edith ...... February 22-2017 ERNST, Marion Jane ...... March 15-2017 EVANS, Joseph Andrew ...... March 29-2017 EVANS, Marion Lorraine ...... November 2-2016 EVELY, Lloyd ...... March 8-2017 FAGAN, Mary Elizabeth ...... April 5-2017 FAHIE, Lloyd Francis ...... October 19-2016

© NS Office of the Royal Gazette. Web version. 622 The Royal Gazette, Wednesday, April 12, 2017 FAIRFAX, Marjorie Joan ...... February 8-2017 FARRELL, Elizabeth Myrtle ...... February 15-2017 FAUCHER, Donna Dawn ...... January 11-2017 FAULKNER, Dorothy Jean ...... October 12-2016 FAULKNER, Terrence David ...... December 21-2016 FAWCETT, Joyce Evangeline ...... January 25-2017 FEHR, Dawn Laura Marie ...... December 7-2016 FENERTY, Reginald Clark ...... December 7-2016 FERGUSON, Mary Matilda ...... December 21-2016 FICHTNER, Waltraud ...... March 22-2017 FIELDING, Alfred ...... January 25-2017 FILLIS, Borden Leo ...... March 22-2017 FINDLAY, Sheila Stevens ...... November 9-2016 FINDLEY, Dawn Emily ...... October 19-2016 FINNIGAN, Mary Agnes ...... January 11-2017 FISHER, Gloria Ross ...... November 9-2016 FLEET, Adam Daniel ...... February 8-2017 FOGARTY, Harry Phillip ...... November 9-2016 FOOTE, Raymond Edgar ...... January 11-2017 FORBES, Dolores Jane ...... March 22-2017 FORBES, Ivan L...... April 5-2017 FORD, Alton James ...... February 8-2017 FORD, Heather Scott ...... November 2-2016 FORD, James A...... November 9-2016 FORREST, Lorna Gloria ...... April 5-2017 FORSHNER, Elsie Katherine ...... December 21-2016 FORSYTH, James Clyde ...... October 19-2016 FORTIER, Marc Emile ...... January 11-2017 FOSTER, Kirk ...... November 23-2016 FRALICK, Wilfred Roy, Jr...... December 7-2016 FRASER, Edward Munroe ...... October 12-2016 FRASER, Margaret Elizabeth ...... December 7-2016 FRASER, Victoria Edith Goldney (née Campbell; née Shears)...... November 30-2016 FRASER-DAVEY, Heather Dawn ...... February 22-2017 FREEMAN, Douglas B...... November 30-2016 FRENCH, Isabel Margaret ...... January 25-2017 FUCHSL, Franz Xaver ...... November 16-2016 FUERST, Lieselotte ...... January 4-2017 FULTON, Victor Blair ...... March 22-2017 FURZELAND, John Edward ...... January 11-2017 GAERTTNER, Jochen (aka John Gaerttner) ...... November 9-2016 GAETZ, Byron Stanley ...... February 8-2017 GAGE, John Thomas (aka John Thomas Adolphus Gage) ...... February 1-2017 GAINES-FORSYTH, Barbara Catheline (aka Barbara Kathleen Forsyth-Gaines) ...... December 14-2016 GALLAGHER, Anthony ...... January 18-2017 GALLANT, George Robert ...... January 4-2017 GALLANT, Jean-Marc ...... March 15-2017 GANONG, Agatha Covey Palmer ...... October 19-2016 GAOUETTE, Joseph Leo Glorien ...... October 26-2016 GATES, Vance Brian ...... February 15-2017 GAUDET, Raymond Russell ...... December 7-2016 GAY, Harold Ernest ...... March 22-2017 GEDDES, David Gary ...... March 8-2017 GELDART, Barbara Jean...... November 9-2016 GERROW, Helen Margaret ...... November 23-2016 GERTRIDGE, Marilyn Ann...... April 5-2017 GETTAS, Irene ...... November 2-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 623 GIASSON, Frederick ...... March 29-2017 GIBSON, Wilma Alice Farrar ...... March 22-2017 GIDNEY, John A...... November 23-2016 GILBERT, Wayne Alton ...... April 5-2017 GILES, Frederick James ...... November 30-2016 GILFOY, Grant Robert ...... February 8-2017 GILLINGHAM, Gerald John ...... October 12-2016 GILLIS, Colleen Elaine ...... February 22-2017 GILLIS, Daniel J...... March 15-2017 GILLIS, Francis ...... October 19-2016 GILLIS, Neil Jerome ...... February 15-2017 GILSON, Lois Marion ...... March 22-2017 GIRARDIN, Gabrielle Louise Marie (aka Gabrielle Louise Marie Dagort) ...... March 15-2017 GLAWSON, Arthur Spencer ...... February 15-2017 GOODWIN, Shirley Marie ...... January 18-2017 GORDON, Una Geraldine ...... January 18-2017 GOREHAM, Blanche Marie ...... January 25-2017 GOUGH, Eric Brian ...... November 30-2016 GOULD, Joyce Ann ...... December 21-2016 GRAEFNER, Stewart ...... November 23-2016 GRAHAM, Allan Gartshore...... January 18-2017 GRAHAM, Dianne Elizabeth...... November 23-2016 GRAHAM, Effie Joyce ...... December 7-2016 GRAHAM, John Philip Thomas ...... November 23-2016 GRANT, James MacKay ...... January 11-2017 GRANT, Rosemary Ruby ...... November 16-2016 GRATTO, Aubrey A...... March 15-2017 GRAY, Patricia “Jean” ...... December 14-2016 GREEN, Harold ...... February 22-2017 GREENCORN, Hans Jurgen ...... October 19-2016 GREENING, Laura Ann ...... March 1-2017 GREENWOOD, Carolyn Jane (aka Carlolyn Jane Greenwood)...... December 7-2016 GREGORY, Naida Ilean (corrected March 15-2017) ...... March 8-2017 GRIFFIN, Leon Harold ...... December 21-2016 GRIFFITHS, Ronald J...... February 1-2017 GUNN, Marion Elizabeth...... March 8-2017 GURNEY, Joseph Milton ...... March 29-2017 GWYNNE-TIMOTHY, Crystal Jean ...... December 7-2016 HABGOOD, Thelma (aka Ani Migme Chodron) ...... March 15-2017 HACKETT, Olive (Mann) ...... October 12-2016 HADZIC, Sejad ...... January 25-2017 HAIGHT, Bernard William ...... January 18-2017 HAIKINGS, John Derek ...... March 15-2017 HALIBURTON, Margaret Rose ...... January 25-2017 HALL, Dorothy Louise ...... January 4-2017 HALL, Thomas ...... December 7-2016 HAMILTON, Doris Marie ...... February 8-2017 HAMILTON, Theresa J...... March 15-2017 HAMM, Mary Marguerite ...... January 25-2017 HARDING, Estella ...... October 26-2016 HARDY, Marguerite L...... November 23-2016 HARQUAIL, Rachel Emily ...... March 22-2017 HARRIETHA, Stephen ...... October 19-2016 HARRIS, Daniel E. (aka Daniel Ewen Harris) ...... November 2-2016 HARRIS, Geraldine N...... November 2-2016 HARRISON, Donald H...... March 8-2017 HARTLING, Stella Mary ...... January 11-2017

© NS Office of the Royal Gazette. Web version. 624 The Royal Gazette, Wednesday, April 12, 2017 HASTEY, Althea Belle ...... October 12-2016 HATCHER, Ilyah Faye ...... February 22-2017 HATFIELD, Allan Derek ...... January 18-2017 HATFIELD, George Edward ...... December 21-2016 HATT, Douglas Herbert ...... February 8-2017 HATT, Myles R...... November 2-2016 HATT, Noreen Marguerite ...... February 22-2017 HAUGHN, Daniel J.D...... March 15-2017 HAUTALA, Roy William (aka William Roy Hautala) ...... January 4-2017 HAVILL, Florence Mary ...... April 5-2017 HAWKINS, Franklin Albert ...... January 11-2017 HAYES, James Martin ...... October 26-2016 HAYNES, Mary Frances ...... December 21-2016 HEAD, Paul Alan ...... October 19-2016 HEARNS, Bernadette Teresa ...... February 8-2017 HEISLER, Reuben ...... January 18-2017 HELINSKY, Mary Rose ...... January 11-2017 HELPARD, Barry ...... December 7-2016 HENLEY, Roger Gerald ...... March 8-2017 HENSEL, Glenn Edward ...... March 1-2017 HERRMANN, Ingeborg Gabriele ...... January 18-2017 HEWITT, Gregory Allen ...... November 2-2016 HILL, Elizabeth Muise ...... March 1-2017 HILL, Lena May ...... December 21-2016 HILL, Patricia...... December 14-2016 HILTZ, Georgina ...... March 1-2017 HIMMELMAN, James Ronald ...... March 1-2017 HINES, Douglas Foster ...... March 22-2017 HIRD, Kenneth Lester ...... February 15-2017 HIRTLE, Donald Louis ...... December 14-2016 HIRTLE, Walter Maxwell ...... March 8-2017 HODDER, Donald Joseph ...... January 25-2017 HOEGG, Hilda Hazel ...... December 7-2016 HOGAN, Marion Agnes ...... March 22-2017 HONEY, Frank Owen ...... March 29-2017 HOOCH-ANTINK, Hendrikus Antonius (aka Henry Hooch-Antink) ...... January 18-2017 HOOD, John Edwin ...... November 9-2016 HORNE, Bernard William ...... October 26-2016 HORNE, Geraldine (aka Geraldine A. Horne; aka Agnes Geraldine Horne) ...... March 1-2017 HOUGHTON, Maurice King ...... October 12-2016 HOWLETT, Gary George ...... March 15-2017 HUBBARD, Bradford Joseph ...... December 7-2016 HUBBARD, G. Evelyn (aka Genevieve Evelyn Hubbard) ...... January 11-2017 HUGHES, Charles Maxwell ...... April 5-2017 HUGHES, Joan Geraldine ...... January 4-2017 HUGHES, Mary Ann ...... November 9-2016 HUGHES, Muriel Bertha ...... January 11-2017 HUGHES, Ralph Stephen ...... March 15-2017 HUME, Donald Vincent ...... December 28-2016 HUNTER, Agnes Edna ...... January 11-2017 HUNTLEY, Hilda Joyce ...... January 25-2017 HUNTLEY, Thomas Peter ...... October 19-2016 HUPMAN, Winford Melburne...... February 8-2017 HURSHMAN, Norman Hilbert ...... January 11-2017 HUSKILSON, Malcom St. Clair ...... March 15-2017 HUSKILSON, Victoria Anne...... March 1-2017 HUTCHINS, Alfred Noel ...... January 4-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 625 INGLIS, Grant Douglas ...... March 8-2017 INNESS, Lowell Edwin ...... February 1-2017 IRVING, Mary Margaret “Peggy” ...... January 18-2017 IRVING, Vivian Cecelia ...... November 2-2016 IVES, Florence Maude ...... November 9-2016 IVEY, Donald M...... January 18-2017 JACKSON, Cecil Lloyd ...... March 29-2017 JACKSON, James R...... October 12-2016 JEFFERSON, Roberta Waye ...... February 1-2017 JEFFERSON, William Horace ...... November 2-2016 JESSOME, Lionel Wilfred ...... March 29-2017 JEWERS, Margaret Rose ...... January 18-2017 JOHNS, Dorothy Joyce ...... February 22-2017 JOHNSON, Algar Edgar ...... October 19-2016 JOHNSON, Gregory Kenneth ...... April 5-2017 JOHNSON, Jean Marguerite ...... November 30-2016 JOHNSON, Linda Mae ...... March 8-2017 JOHNSON, Nancy Pearl ...... November 30-2016 JOHNSTON, Constance Aldwina ...... February 1-2017 JOHNSTON, Gerald Reginald ...... October 26-2016 JOHNSTON, Laurie ...... November 23-2016 JOLLIMORE, Roy Kenneth...... March 29-2017 JONES, David Robert ...... January 18-2017 JORDAN, Lillian May ...... November 9-2016 JORDAN-VASILESKI, Heather Joy ...... March 8-2017 JOSEPH, John Patrick ...... March 15-2017 JOSEPH, Lucie Cecilia Mariette ...... March 15-2017 JOSEY, Murray Elton ...... March 1-2017 JOUDREY, Lloyd ...... February 1-2017 JOUDREY, Luetta Mary ...... January 4-2017 KAPSALIS, Leonidas “Louis” George (aka Louis Kapsalis; aka Louis Kapsales) ...... February 8-2017 KAVANAGH, Kenneth Patrick ...... December 28-2016 KAVANAGH, Margaret Dorothy ...... October 26-2016 KEARSEY, Sharon Adele ...... March 15-2017 KEATING, Mary Patricia (aka Patricia Mary Keating) ...... April 5-2017 KEDDY, Ellsworth ...... November 9-2016 KEDDY, Kirk Ashley ...... November 9-2016 KEDDY, Morris Clyde (aka Maurice Keddy) ...... March 22-2017 KEELING, Leora Marguarite...... April 5-2017 KEELING, Samuel Edward ...... April 5-2017 KELBRATOWSKI, Joseph...... February 8-2017 KELLY, Dorothy ...... November 23-2016 KEMPSTER, Cynthia Joy ...... January 11-2017 KENNEDY, Doris Elaine...... January 18-2017 KENNEDY, Genevieve ...... March 15-2017 KILLORN, Lucille Eleanor ...... March 22-2017 KINNEAR, Shirley ...... November 2-2016 KIRBY, Harold Clyde ...... March 1-2017 KIRK, George Orval ...... November 9-2016 KOLANKO, Catherine ...... December 21-2016 LACEY, Grace Elizabeth ...... November 9-2016 LAFFIN, Mildred Louise (aka Louise Laffin) ...... December 28-2016 LAFRANCE, Kerry Lynn ...... March 1-2017 LaGUFF, Helen Winnifred...... October 26-2016 LAIDLAW, Ernest ...... January 25-2017 LAKE, Fred Kerley ...... November 16-2016 LALONDE, Margaret Elizabeth ...... November 16-2016

© NS Office of the Royal Gazette. Web version. 626 The Royal Gazette, Wednesday, April 12, 2017 LAMROCK, Melburne Winston ...... March 22-2017 LANDRY, Benjamin Albany (aka Benny Landry) ...... January 25-2017 LANDRY, Louis Cyril ...... October 19-2016 LANDRY, M. Helen (aka Helen M. Landry) ...... February 15-2017 LANDRY, Raymond Ernest...... November 16-2016 LANGILLE, Donald Ralph ...... February 1-2017 LANGILLE, Elizabeth ...... October 12-2016 LANGILLE, Rita Marilyn May ...... October 12-2016 LANTZ, Joyce Pauline ...... November 30-2016 LARADE, Mary Dorothy ...... November 23-2016 LARGE, Annie ...... November 16-2016 LATTER, Gordon H...... October 26-2016 LATULIPPE, Joseph Peter...... October 19-2016 LAVERS, Gordon Phil ...... December 21-2016 LAW, Julia Ann ...... January 11-2017 LAWTON, Manley James ...... February 8-2017 LAYTON, Ellen May ...... March 8-2017 LAYTON, John Wilbert ...... December 21-2016 LEAMAN, David Hazen ...... October 12-2016 LeBLANC, Edwin Adlard ...... March 8-2017 LeBLANC, Frederick Leonard ...... January 25-2017 LeBLANC, Julitte ...... February 22-2017 LeBLANC, Lillian Mary ...... January 25-2017 LeBLANC, Marie Annette (aka Annette LeBlanc; aka Annette Marie LeBlanc; aka Nettie LeBlanc) ...... April 5-2017 LeBLANC, Raymond Joseph ...... December 7-2016 LeBLANC, Robert Charles ...... March 22-2017 LeBLANC, William S...... November 9-2016 LeBOUTILLIER, Florence Mary ...... December 21-2016 LEFORT, Elizabeth Lou ...... February 8-2017 LEGERE, Barbara Joyce ...... December 21-2016 LeMOINE, Montford ...... January 18-2017 LEONARD, Krista Mary ...... April 5-2017 LEOPOLD, Rosalie June ...... November 9-2016 LEVATTE, Mary Catherine ...... March 15-2017 LEVO, Dorothy Katherine ...... April 5-2017 LEVY, Sonja Anne ...... January 25-2017 LEVY, Vernon Bernard ...... February 8-2017 LEWIS, Lorena Diane ...... February 8-2017 LEWIS, Sarah Wadia ...... February 22-2017 LINDEN, James John Blaine ...... March 1-2017 LINDSAY, Carolyn Frances ...... November 23-2016 LING, John David ...... October 26-2016 LINKLETTER, David John ...... March 8-2017 LINTON, Ernest Lunn ...... January 18-2017 LIVINGSTONE, Edna Winnifred ...... December 14-2016 LOCKE, Glendon George ...... February 15-2017 LOCKE, Grace Charlotte ...... February 22-2017 LOCKYER, Donna Marie ...... November 2-2016 LODGE, Marilyn Joyce ...... December 21-2016 LOHNES, Florence Evelyn (formerly Conrad) ...... January 18-2017 LOMBARD, Marie (Rita) ...... November 9-2016 LONERGAN, Annie Marie ...... October 12-2016 LOOMER, Bonita Frances ...... January 25-2017 LOVASI, Magdalena ...... March 1-2017 LOVE, Marielle Bernadette (corrected February 15-2017) ...... February 1-2017 LOWE, Jeffrey Lloyd ...... December 21-2016 LUNN, Barbara Ethel ...... January 11-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 627 LUTLEY, Janet Margaret...... April 5-2017 LUTZ, Bennie Melbourne ...... April 5-2017 MacALPINE, Kenneth B...... November 2-2016 MacASKILL, Anthony Edward ...... March 22-2017 MacAULAY, David Patrick ...... November 23-2016 MacAULAY, Norman Angus ...... February 8-2017 MacCALDER, Alexander Donald ...... March 8-2017 MacCALLUM, Ruby Leona ...... December 28-2016 MacDONALD, Archie R. (aka Archibald Ronald MacDonald) ...... November 9-2016 MacDONALD, Charlotte Hazel ...... October 26-2016 MacDONALD, Colin Francis ...... December 21-2016 MacDONALD, Constance Jean ...... December 21-2016 MacDONALD, Daniel Vincent ...... October 19-2016 MacDONALD, Harold Alexander ...... January 18-2017 MacDONALD, Helen Margaret ...... February 22-2017 MacDONALD, Henry R...... December 21-2016 MacDONALD, Hugh Martin ...... November 2-2016 MacDONALD, Jean Claire ...... March 29-2017 MacDONALD, John Dougall Brian ...... October 26-2016 MACDONALD, John Kitchener ...... February 1-2017 MacDONALD, Josephine Agatha ...... November 30-2016 MacDONALD, Lauchena K. (aka Lauchena Katherine MacDonald) ...... November 9-2016 MacDONALD, Margaret Mary ...... November 23-2016 MacDONALD, Marion Fraser ...... March 15-2017 MacDONALD, Mary Claire...... October 26-2016 MacDONALD, Mary Corrigan ...... March 15-2017 MacDONALD, Mary Theresa (Tootsie) ...... October 26-2016 MacDONALD, Rita Therese ...... January 25-2017 MacDONALD, Robert Lorne...... March 15-2017 MacDONALD, Rowena Margerita (aka Rowena Margaret MacDonald) ...... April 5-2017 MacDONALD, Sarah Rita ...... November 30-2016 MacDONALD, Thomas Allister ...... November 30-2016 MacDONALD, William Angus ...... March 8-2017 MacDOUGALL, Lucy Catherine ...... January 11-2017 MacDOUGALL, Roy Alexander ...... November 30-2016 MacEACHERN, Brian Joseph ...... February 22-2017 MacEACHERN, Catherine Florence...... March 1-2017 MacEACHERN, Mary Jane ...... February 8-2017 MacFARLANE, Scott William ...... January 25-2017 MacGREGOR-STRUM, Ann Werder ...... February 22-2017 MacHARDY, Edward Lloyd (aka E. Lloyd MacHardy) ...... March 15-2017 MacINNES, Lois Ilene May ...... January 25-2017 MacINNES, Marion Rose ...... March 8-2017 MacINNIS, David Zane ...... March 1-2017 MacINNIS, Florence Emeline ...... February 8-2017 MacINNIS, Jason Richard Keith ...... February 15-2017 MacINTOSH, Margaret Elizabeth ...... January 25-2017 MacINTOSH, Peter Albert ...... February 1-2017 MacISAAC, John Allister ...... March 15-2017 MacISAAC, Margaret Cecilia ...... February 22-2017 MacKAY, Ernest Alexander ...... November 23-2016 MacKAY, Thomas Roy ...... November 9-2016 MacKEIGAN, Robert Stewart ...... February 15-2017 MACKENZIE, Earl Kevin ...... January 18-2017 MacKENZIE, Ian Kenneth ...... November 2-2016 MacKENZIE, Joseph ...... November 2-2016 MacKENZIE, Kenneth Joseph ...... March 8-2017

© NS Office of the Royal Gazette. Web version. 628 The Royal Gazette, Wednesday, April 12, 2017 MacKENZIE, Stephen Robert ...... November 16-2016 MacKENZIE, Thelma ...... February 22-2017 MacKENZIE, William Howard ...... January 4-2017 MacKINNON, Arthur Bernard ...... November 2-2016 MacKINNON, Florella ...... November 16-2016 MacKINNON, John (aka John Lauchlin MacKinnon) ...... October 26-2016 MacKINNON, Joseph Alexander ...... January 25-2017 MacKINNON, Margaret Christine ...... January 18-2017 MacKINNON, Margaret Jeanette (aka Jeanette MacKinnon) ...... February 1-2017 MacKINNON, Mary C. “Cathie” ...... December 28-2016 MacKINNON, Simon William ...... January 4-2017 MacLAUGHLIN, Terry John ...... October 19-2016 MacLEAN, Charles Lewis (aka Louis MacLean; aka Charles MacLean) ...... March 8-2017 MacLEAN, Dora Sarah ...... March 1-2017 MacLEAN, Edward Joseph ...... January 25-2017 MacLEAN, Florence Viola ...... November 9-2016 MacLEAN, Janet Vivian ...... March 15-2017 MacLEAN, Marianne Joy ...... October 19-2016 MacLEAN, Robert Russell...... November 30-2016 MacLEAN, Wendy Michelle ...... April 5-2017 MacLELLAN, Gerald Barrie ...... November 2-2016 MacLELLAN, John Roderick ...... February 1-2017 MacLELLAN, Katherine Anne ...... October 19-2016 MacLENNAN, William Edmund ...... December 28-2016 MacLEOD, Alma Gertrude ...... January 25-2017 MacLEOD, Eileen Grace ...... October 26-2016 MacLEOD, James Fulton ...... April 5-2017 MacLEOD, Lawrence Patrick ...... December 21-2016 MacLEOD, Marjorie Marion ...... December 7-2016 MacLEOD, Theresa ...... October 26-2016 MacMILLAN, Christena Agnes ...... January 4-2017 MacMILLAN, John Richard ...... December 14-2016 MacNEIL, Frances Geraldine...... November 9-2016 MacNEIL, Ian Anais ...... November 16-2016 MacNEIL, Joan Christina ...... March 15-2017 MacNEIL, Kevin ...... March 15-2017 MacNEIL, Margaret Bernardine ...... January 18-2017 MacNEIL, Roderick Daniel ...... March 8-2017 MacPHERSON, Angus Lauchie ...... October 26-2016 MacPHERSON, Jean Elizabeth ...... April 5-2017 MacPHERSON, Joseph Daniel ...... October 26-2016 MacPHERSON, Michael Todd ...... October 26-2016 MacQUEEN, John William ...... March 22-2017 MacTAVISH, Mary Irene ...... November 9-2016 MAHAR, Ruth Dora ...... March 15-2017 MAILLOUX, Michel Jacques ...... February 15-2017 MALINOWSKI, Veronica ...... October 26-2016 MALONE, Albert Emerson ...... March 15-2017 MANDERS, Roeska ...... February 8-2017 MANN, Karen Virginia ...... January 25-2017 MANNETTE, Madeline Mathilda ...... March 15-2017 MANSOUR, Harriet Janet ...... March 1-2017 MARRIOTT, Carolyn Janet ...... March 15-2017 MARRYATT, Wayne Reginald ...... November 30-2016 MARSTERS, Robert Frederick ...... November 23-2016 MARTELL, Mary Mildred...... November 23-2016 MARTELL, Norma Theresa ...... March 8-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 629 MARTIN, John A...... January 4-2017 MARTIN, Ralph M.W...... April 5-2017 MASKELL, Marion Katherine...... January 11-2017 MASON, Madeline ...... December 14-2016 MASON, Ralph ...... March 8-2017 MATHESON, Diane Francis ...... March 8-2017 MATHESON, Gayle ...... November 30-2016 MATHESON, Robert B...... December 7-2016 MATTATALL, Nellie Ada June ...... February 22-2017 MATTHEWS, Keith ...... January 25-2017 MAURER, Beatrice M. (aka Beatrice Marple Maurer) ...... February 8-2017 MAXNER, Robie Nathaniel...... March 1-2017 MAY, Florence Dolores ...... November 2-2016 McCARRON, Hugh Craig ...... January 18-2017 McCARTHY, George Leaman...... February 1-2017 McCARTHY, Gerald James...... January 25-2017 McCARTHY, Nancy Patricia...... February 1-2017 McCARTHY, Roy Sidney ...... December 21-2016 McCUE, Madeline ...... March 15-2017 McCULLOCH, Claude Allison ...... January 11-2017 McCULLY, Eileen Anna ...... December 28-2016 McCULLY, Jeanette Helena ...... February 8-2017 McDONALD, Irene Alexandra ...... December 7-2016 McDONALD, M. Angelina (aka Mary Angelina McDonald; aka Mary Angelina MacDonald) ...... February 1-2017 McDORMAND, Shirley Keith...... January 18-2017 McELMON, Marjorie (Marjorie Virginia McElmon) ...... December 7-2016 McGLONE, Marie Madeleine ...... February 8-2017 McINTOSH, Maureen Clara Lucy ...... December 14-2016 McINTYRE, Alfred Adrian ...... December 7-2016 McISAAC, Edward St. George ...... December 14-2016 McIVER, Anne Theresa ...... March 29-2017 McKAY, Roberta Ann ...... February 22-2017 McKENZIE, Hilda Ida ...... March 15-2017 McKEOWN, Joseph Thomas ...... January 18-2017 McKINNON, Diana K. (aka Diana Kristina McKinnon) ...... October 26-2016 McKINNON, Vernon Eric ...... November 2-2016 McLACHLAN, Sybil Ellen ...... March 1-2017 McLAUGHLIN, William Lee ...... January 11-2017 McMULLEN, Judith Catherine ...... December 28-2016 McMULLIN, Margaret Lorraine ...... November 16-2016 McMULLIN, William Ignatius ...... November 2-2016 McNEIL, Gloria ...... December 14-2016 McNEIL, Marguerite ...... February 1-2017 McNEILL, Stanley Jerome...... March 1-2017 McPHEE, Michelle Patricia ...... March 15-2017 McPHERSON, Irene ...... March 15-2017 McQUEEN, Mathilda Yvonne (aka Yvonne McQueen; aka Matilda Yvonne McQueen) ...... November 16-2016 McRAE, Ellen Ann ...... March 22-2017 McROBIE, Mary Ellen ...... February 8-2017 MEAGHER, Helen Theresa ...... January 18-2017 MEEK, Pauline Nancy ...... December 28-2016 MELANSON, Thomas Frank Joseph ...... November 9-2016 MELVIN, Stanley Marshall ...... December 28-2016 MERCER, Marvin Frederick ...... March 15-2017 MERRIAM, Donna Jane ...... January 18-2017 MERTENS, John ...... November 2-2016 MICHALOS, Michael George ...... February 8-2017

© NS Office of the Royal Gazette. Web version. 630 The Royal Gazette, Wednesday, April 12, 2017 MILES, Philip Wayne ...... March 1-2017 MILLER, Jessie Anna ...... November 30-2016 MILLER, John Robert (aka Bob Miller) ...... October 12-2016 MILLEY, Beatrice ...... February 22-2017 MILLS, Agatha Aurelia ...... December 21-2016 MILLS, Margaret Mary ...... January 11-2017 MINER, Craig Alexander...... March 15-2017 MITCHELL, Christopher Scott ...... October 12-2016 MITCHELL, Ian Ross ...... January 4-2017 MITCHELL, James Earle...... February 8-2017 MITCHELL, Janet Marlene ...... November 9-2016 MITCHELL, Joan Marie ...... November 9-2016 MOLAND, Fred David ...... February 1-2017 MOLINEUX, Jack ...... November 30-2016 MONT, Frederick Irving ...... January 4-2017 MONTGOMERY, Dorothy Agnes ...... October 12-2016 MONTGOMERY, Harry MacRitchie ...... December 7-2016 MOORE, Carolyn Belle ...... February 8-2017 MOORE, June Marie Therese ...... December 14-2016 MOORE, Nellie Ann (aka Nellie Anne Moore) ...... January 18-2017 MORASH, Charlotte Jessie ...... January 4-2017 MORRELL, Rene Robert Stanley ...... January 11-2017 MORRISON, Fleure Kathleen ...... November 9-2016 MORRISON, Vivian Sarah ...... October 26-2016 MORRISSEY, Joseph F...... November 30-2016 MORSE, Charles Vernon ...... October 12-2016 MORVEN, Arthur Joseph ...... November 16-2016 MOSER, Lillian Ethel Ester ...... April 5-2017 MOSHER, E. Jean ...... December 14-2016 MOSHER, Vesta Mildred ...... December 14-2016 MOYNAN, Norma E. (aka Norma Evelyn Moynan) ...... November 30-2016 MUDGE, Carolyn ...... March 22-2017 MUIR, Charles Herbert ...... November 16-2016 MUIR, Ruth Margaret ...... November 16-2016 MUISE, Alice Emelia (aka Alice Amelia Muise) ...... March 8-2017 MUISE, Marie Marguerite ...... October 12-2016 MUISE, Martin Louis ...... March 22-2017 MUISE, William Leslie ...... January 11-2017 MUNROE, Florence K...... March 1-2017 MURPHY, Bessie ...... October 12-2016 MURPHY, Daniel James ...... October 12-2016 MURPHY, Joseph Allen ...... January 18-2017 MURPHY, Madeline Frances ...... March 15-2017 MURRAY, Christine Isabel ...... March 8-2017 MURRAY, Glenna LeNora ...... January 4-2017 MURRAY, Joan Marie ...... January 4-2017 MYERS, Donald Clyde ...... February 15-2017 MYERS, Peter Ralph ...... October 12-2016 MYRICK, Maynard Raymond ...... March 1-2017 NAHIRNAK, Robert Peter...... March 22-2017 NAHREBECKY, Roman Nestor ...... January 18-2017 NAUGLE, Gerald Francis ...... October 26-2016 NEARING, Yolande Frances ...... February 22-2017 NEARY, John Robert ...... October 12-2016 NEIL, Theresa (aka Teresa Mary Ann Neil) ...... November 16-2016 NELSON, Ina Marion ...... February 1-2017 NELSON, John Frederick ...... January 25-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 631 NEVILLE, Robert Edward ...... November 23-2016 NEWSOM, Harry Elton ...... December 14-2016 NICKERSON, Georgena Sybil ...... February 8-2017 NICKERSON, Gerald Allen ...... March 1-2017 NICKERSON, Robert Byron ...... December 14-2016 NICOLL, Ruth Marion ...... April 5-2017 NIEFORTH, David Keith ...... November 2-2016 NIEHUSS, Hans-Joachim Manfred ...... November 30-2016 NIP, Kan Ho Paulstephanie ...... February 1-2017 NIX, Audrey Frances ...... November 23-2016 NODDING, Verne Mayola ...... March 22-2017 NODIDNG, Verne Mayola (cancelled, republished March 22-2017 (NODDING)) ...... February 8-2017 NOEL, Maxine Muriel ...... February 8-2017 NORMAN, Shirley Mary ...... October 26-2016 NOSEWORTHY, Shane Lloyd ...... December 21-2016 NOWE, Eric Morton ...... January 18-2017 O’BRIEN, Madeline Pearl ...... March 22-2017 O’KEEFE, Darryl Joseph ...... November 30-2016 O’KEEFE, Florence Patricia ...... February 8-2017 O’LEARY, Stephen Michael ...... November 16-2016 O’LEARY, William Joseph ...... October 12-2016 O’NEILL, Kenneth Jerome ...... March 15-2017 O’ROURKE, Kathleen ...... March 15-2017 OICKLE, Nancy Annette ...... December 14-2016 OLSON, Kitchener Edward ...... February 15-2017 OPIE, Mary Frances ...... March 15-2017 OSBORNE, Viola Florence ...... February 8-2017 OTTO, Betty Ruth ...... October 26-2016 OULTON, Robert Thomas ...... March 29-2017 PACE, Esther Carrol ...... November 16-2016 PARKER, Marie Mazie ...... March 15-2017 PARKER, Troy James ...... November 2-2016 PARRY, Cecil A. (aka Cecil Albert Parry) ...... February 15-2017 PARSONS, Alice Amelia ...... March 22-2017 PARSONS, Allan ...... January 11-2017 PARSONS, James R...... November 23-2016 PATRICK, Margaret Phyllis ...... February 22-2017 PAWLENKO, Nicholas ...... December 21-2016 PEASE, Alan Kingsley ...... February 8-2017 PEEPLES, Murdo Conrad ...... March 22-2017 PEERS, Kathleen Marie ...... November 2-2016 PELHAM, John Henry ...... January 25-2017 PELHAM, Kevin Paul ...... January 4-2017 PENNEY, Isnor W...... December 7-2016 PENNEY, Mary Henrietta ...... December 14-2016 PERRY, George Fred ...... February 1-2017 PETERSEN, John Poul (aka John Paul Petersen; aka Jorgen Paul Petersen; aka Jorgen Poul Petersen) ...... February 1-2017 PETROSSIE, Jan Sheldon ...... April 5-2017 PETTER, Geraldine Shirley ...... February 8-2017 PETTIGREW, Joseph W...... November 9-2016 PETTITT, June Marie ...... March 15-2017 PHALEN, Charles ...... March 8-2017 PHALEN, Dorothy May ...... March 8-2017 PHELAN, Linden Jane ...... December 21-2016 PHILLIPS, Allister Wilbert ...... January 4-2017 PHINNEY, Ralph Wendell ...... January 4-2017

© NS Office of the Royal Gazette. Web version. 632 The Royal Gazette, Wednesday, April 12, 2017 PICKARD, George Campbell ...... March 8-2017 PIERCE, Verna Joyce ...... January 18-2017 PITUL, Vivian Lois ...... December 21-2016 POAPST, Peter A...... March 8-2017 POIRIER, Marshall Edmund ...... February 1-2017 POLSON, Robert Neil ...... January 11-2017 POOLE, Christina Gertrude ...... January 25-2017 POOLE, Gordon ...... November 2-2016 POPE, Clarence Stanley ...... February 1-2017 PORTEOUS, James Theodore ...... March 15-2017 PORTER, Eric Orwell ...... February 8-2017 POSTDOWN, Ruby May ...... March 15-2017 POTHIER, Dianne Louise (aka Dianne Pothier) ...... March 1-2017 POTTER, Mark Randall ...... November 2-2016 POWER, Henry Edwin ...... December 14-2016 PRIVETT, Veronica Margaret ...... October 26-2016 PROTONENTIS, Theodoros (aka Thomas Protonantis) ...... March 29-2017 PURDY, Muriel Grace ...... October 12-2016 PYE, Esther Hattie Madeline ...... February 1-2017 PYE, Ray Robert ...... February 22-2017 RADICH, Deborah Page ...... February 22-2017 RAFUSE, Eulah Elsie ...... December 14-2016 RAI, Rajan ...... December 7-2016 RAMEY, Beulah (aka Beulah Amanda Ramey) ...... November 9-2016 RAMEY, Beulah Margaret...... December 7-2016 RANEY, Miriam Frances ...... November 23-2016 RANKIN, Donald Colin ...... March 8-2017 RANKIN, James Allan ...... November 23-2016 RANKIN, Margaret Rose ...... March 8-2017 RANKIN, Michael Duncan ...... November 23-2016 RANKIN, Patricia Maureen ...... March 15-2017 RAY, Hilda Leona ...... November 23-2016 READ, Robert Charles ...... March 22-2017 REARDON, Mary Catherine Boyd (aka Mary Catherine Reardon) ...... November 2-2016 REDMOND, Milton James ...... October 26-2016 REEVES, Muriel Laura ...... January 25-2017 REID, Dickson Gordon ...... April 5-2017 REID, Ethel Sutherland (aka Laura Ethel Reid) ...... April 5-2017 REID, Mary Catherine ...... March 22-2017 RHODENIZER, Marjorie Elizabeth ...... October 19-2016 RICE, Frances Ann ...... February 22-2017 RICHARDSON, David Joseph ...... November 2-2016 RICHARDSON, Garfield Harvey ...... January 18-2017 RICHARDSON, Stewart Willis ...... March 15-2017 RINEHART, Rodney Earl ...... October 26-2016 RIPLEY, Dean Curtis ...... November 9-2016 RISSER, Shirley Helen ...... February 8-2017 ROBERTS, Theodore Michael Foulkes ...... March 15-2017 ROBICHEAU, Thelma Naomi ...... October 26-2016 ROBINSON, Marion Avis ...... January 25-2017 ROBINSON, Velma ...... February 8-2017 ROCKWELL, Gail Lorraine ...... March 15-2017 RODNEY, Kenneth Lewis ...... October 26-2016 ROGERS, Charles Jackson ...... March 15-2017 ROGERS, John Edward ...... October 26-2016 ROLLAND, Shirley ...... January 11-2017 ROSBOROUGH, Randall Glenn ...... October 26-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 633 ROSENBERG, Tobie Rhona ...... December 14-2016 ROSS, Alexander Rory ...... March 29-2017 ROSS, Dawn Lorraine ...... March 15-2017 ROSS, Helen Bernice ...... January 18-2017 ROSS, Mary Louise ...... December 14-2016 ROUSELL, Paul Gerald ...... October 26-2016 RUELLAND, Jules Leonard ...... January 4-2017 RUMSEY, Marguerite ...... November 2-2016 RUSSELL, Edward St. Clair ...... January 18-2017 RUTLEDGE, Ruth K...... December 28-2016 RYAN, John Edward ...... March 8-2017 RYAN, Larry David ...... November 9-2016 RYAN, Mary Josephine ...... March 29-2017 SABEAN, Clara Ann ...... March 15-2017 SAITO, Fukuko ...... March 29-2017 SALISBURY, George Howard ...... March 29-2017 SAMPSON, George Henry ...... March 8-2017 SAMPSON, Lorenzo Joseph ...... October 26-2016 SANFORD, Carl Edwin ...... February 8-2017 SANFORD, Nora Rosalee ...... October 26-2016 SANFORD, Ruth Hope ...... February 8-2017 SANGSTER, Edith...... November 9-2016 SANTROCK, Elsie Irene ...... November 9-2016 SAUNDERS, Carol Ida ...... January 18-2017 SAXTON, George Richard ...... October 19-2016 SCELEY, Dorothy Veronica ...... March 29-2017 SCHOFIELD, Catherine Elizabeth ...... February 8-2017 SCHOFIELD, Harold Eugene ...... February 1-2017 SCHRADER, Daniel ...... March 1-2017 SCHURMAN, Paul Morgan...... December 14-2016 SCHWIERZ, Kathe ...... January 25-2017 SCOTNEY, Vera Pauline ...... November 30-2016 SCOTT, Helen Geraldine ...... October 26-2016 SCOTT, Iva Maie ...... December 21-2016 SCOTT-BONISE, Lucy Kathleen ...... February 1-2017 SCOTT-MacKINNON, Jean Elizabeth ...... January 18-2017 SEABOYER, James Albert ...... April 5-2017 SELLAR, Michael Donnelly ...... March 1-2017 SERES, Jean Marie ...... October 12-2016 SERVANT, Janet Elizabeth ...... October 12-2016 SEWARDS, Lorraine Melba ...... October 19-2016 SHAW, Keith Bradford ...... November 23-2016 SHEA, Ruth T...... November 30-2016 SHEA, Victor Thomkins ...... December 7-2016 SHEEHAN, Jeremiah Michael ...... February 8-2017 SHEPARD, John Edwin ...... December 21-2016 SIMPSON, David ...... March 8-2017 SIMS, George Douglas ...... December 21-2016 SINCLAIR, John Joseph ...... November 9-2016 SIROIS, Francis Paul ...... March 22-2017 SITEMAN, Laurie J...... February 22-2017 SKINNER, Dorothy Gertrude ...... January 11-2017 SKINNER, Norma Maxine ...... March 1-2017 SLAUENWHITE, Eileen Susie ...... October 19-2016 SLOCUM, Jacqueline Gloria (aka Gloria Jacqueline Slocum) ...... October 12-2016 SMELTZER, John Cyril ...... March 22-2017 SMITH, Adret ...... October 12-2016

© NS Office of the Royal Gazette. Web version. 634 The Royal Gazette, Wednesday, April 12, 2017 SMITH, Doreen Taught ...... March 15-2017 SMITH, Florence Teresa ...... October 12-2016 SMITH, Gloria Jean ...... December 28-2016 SMITH, Herbert Thomas ...... April 5-2017 SMITH, Ivan Glendon ...... November 9-2016 SMITH, Kenneth Freeman ...... November 16-2016 SMITH, Roderick Murray ...... March 8-2017 SMITH, Russell Harold ...... February 1-2017 SMITH, Russell Leon ...... January 25-2017 SMITH, Shirley Ethel ...... January 18-2017 SMITH, Terrance Roy ...... November 23-2016 SMITH, Wayne Dennis ...... March 15-2017 SNOW, Barton H...... October 19-2016 SNOWDON, Kenneth ...... October 26-2016 SNYDER, Merrill Lonas ...... November 9-2016 SOLTAN, Hubert Constantine ...... October 12-2016 SOMERVILLE, Audrey Joyce...... November 9-2016 SPEARS, Sharon Daneen ...... October 12-2016 SPENCE, Bruce Wayne ...... March 8-2017 SPENCER, Hattie Viola ...... March 1-2017 SPERDAKES, Christopher ...... November 2-2016 SPICER, Paul Roland ...... January 11-2017 SPIERS, David Duncan ...... January 11-2017 SPINKS, Roland Henry ...... December 14-2016 SPRACKLIN, Jean Marlene ...... October 19-2016 STANHOPE, Edith Claudia ...... January 25-2017 STEELE, Catherine Olive ...... January 25-2017 STEELE, Christine Marie (aka Marie Steele) ...... November 2-2016 STEFURA, Mary Ellen ...... October 12-2016 STEPHENS, Thomas Jeffrey ...... March 8-2017 STEWART, Eleanor Lillian ...... October 26-2016 STEWART, Leslie Frederick ...... October 26-2016 STEWART, Roy Douglas (aka Roy D. Stewart; aka Douglas Roy Stewart) ...... March 29-2017 STOCKMAN, Warren Eugene...... October 26-2016 STOKLAS, Miroslav ...... March 1-2017 STONE, Barbara Marie ...... December 21-2016 STONE, Verna Thelma ...... December 14-2016 STRANG, James Terence ...... March 15-2017 STREIT, Isabel F...... March 29-2017 STROMBERG, Lee Edgar ...... November 2-2016 STUART, Ina B...... December 28-2016 STUART, Nellie Viola ...... December 14-2016 STUTHARD, Randy Glen ...... February 1-2017 SULLIVAN, Alan Charles ...... March 22-2017 SUM, Lan Kwan ...... October 12-2016 SUMARA, Jeanette Lorraine ...... March 8-2017 SURETTE, Alfred Louis ...... November 9-2016 SWAIN, Vera Genevieve ...... March 22-2017 SWAINE, Ruby Moneta ...... November 23-2016 SWAYNE, James Keith ...... November 16-2016 SWEET, Bernard Frederick John ...... December 28-2016 SWEET, George C...... November 9-2016 SWEET, Rona Louise ...... March 22-2017 SWIFT, Muriel Joyce ...... April 5-2017 SWISTUN, Florence (aka Margaret Florence Swistun) ...... March 29-2017 SWYERS, Allan Walter ...... October 12-2016 SYMS, Shirley M. (aka Shirley Kozera) ...... November 2-2016

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 635 TAGG, Doreen Joan ...... December 14-2016 TANTON, Jennifer Louise ...... March 15-2017 TATTERSALL, Ruth Johanna ...... November 23-2016 TATTRIE, Charles Clifford ...... March 8-2017 TATTRIE, Laura Marguerite ...... February 8-2017 TAYLOR, Francis N. (aka Francis Neil Taylor) ...... November 9-2016 TAYLOR, James Kings ...... November 2-2016 TAYLOR, Patricia Christine ...... March 8-2017 TAYLOR, Thelma Pearl ...... November 9-2016 TEDFORD, Minnie ...... November 23-2016 TERRIS, Muriel Veronica ...... October 26-2016 THERRIEN, Charles ...... February 22-2017 THIBODEAU, Richard Malcolm ...... December 7-2016 THOMAS, Jean Catherine (aka Jean Katherine Thomas) ...... January 25-2017 THOMAS, Phillip C...... November 30-2016 THOMAS, Sheldon Joseph ...... March 29-2017 THOMPSON, Dorothy M...... March 29-2017 THOMPSON, Muriel Lois ...... March 22-2017 THOMSEN, Judy Carol ...... October 26-2016 THOMSON, Janet (aka Janet Thompson)...... November 2-2016 THOMSON, Marjorie Levack ...... January 18-2017 TIGHE, Todd Clarence (aka Clarence Todd Tighe) ...... February 15-2017 TIMMONS, Catherine Elizabeth ...... April 5-2017 TINKHAM, Joyce C...... March 22-2017 TOBIN, Ethel Mae ...... November 2-2016 TOFFLEMIRE, Joan Marie ...... January 11-2017 TOFFLEMIRE, Roscoe Edwin ...... January 11-2017 TOM, Edward (aha Yek Tun) ...... April 5-2017 TOMME, Judith Mae Holland ...... March 1-2017 TRAFFORD, Allan Thomas Winston ...... April 5-2017 TRAVIS, Eleanor Louise ...... March 8-2017 TRAVIS, Weldon Carter ...... March 15-2017 TREMBLAY, Arleen Emma ...... March 15-2017 TRENHOLM, Russell B...... November 30-2016 TRITES, John Harold ...... November 2-2016 TUPPER, Elmer Eddy ...... November 2-2016 TUPPER, Leona Elsie ...... November 9-2016 TYNES, Anita Jean ...... March 15-2017 UPTON, Muriel Joy ...... February 22-2017 UYESUGI, Martin Shoichi ...... November 16-2016 VALMO, Carol Marie ...... November 9-2016 van den BOS, Arie ...... March 29-2017 VAN HULSTEYN, Grace ...... February 8-2017 Van NORDEN, Joy ...... March 15-2017 VANSTONE, Margery ...... March 1-2017 VAUGHAN, Catherine Marion ...... October 26-2016 VEINOT, Georgie Margaret...... November 30-2016 VEINOT, Marcia Carolyn ...... March 29-2017 VEINOT, Perry Elroy ...... February 22-2017 VEINOTT, Richard ...... March 15-2017 VEINOTTE, Anna ...... December 21-2016 VINCELLI, Louise ...... January 18-2017 vom HAGEN, Tracy Allison ...... March 22-2017 WAGNER, Frances Joan Estelle ...... January 25-2017 WAKER, Charles Tupper (cancelled, republished April 12-2017 (WALKER)) ...... April 5-2017 WALCOTT, Lynora Christina ...... February 1-2017 WALKER, Ceretha May ...... October 26-2016

© NS Office of the Royal Gazette. Web version. 636 The Royal Gazette, Wednesday, April 12, 2017 WALKER, Ellen Frances ...... December 21-2016 WALKER, Vivian M...... December 21-2016 WALL, Elaine Celeste ...... March 8-2017 WALL, Marguerite Louise ...... November 23-2016 WALLER, Eileen Vivian (aka Vivian Aileen Waller, aka Aileen Vivian Waller) ...... January 4-2017 WALSH, Madeline Laurnice ...... November 2-2016 WALSH, Rita Marion ...... January 18-2017 WALTON, Anne C...... February 22-2017 WAMBOLT, Richard St. Clair (aka Richard St. Clair Wamboldt)...... February 8-2017 WARNER, Sandra Corrine ...... October 26-2016 WATSON, Gordon Alfred Brabant ...... February 8-2017 WATSON, Rita Marie ...... January 18-2017 WATTERS, Joan Marie ...... January 4-2017 WEATHERBEE, Judith Ann ...... October 26-2016 WEATHERHEAD, Russell Bernard ...... November 16-2016 WEBB, Herman Le Roy (aka Herman Leroy Webb) ...... March 8-2017 WEBB, Rose A...... March 15-2017 WEBSTER, Harry Cecil ...... November 16-2016 WEGNER, Lothar Johannes...... February 8-2017 WEINGARTSHOFER, Antonio ...... February 8-2017 WELLWOOD, Marshall Anthony ...... October 12-2016 WELSMAN, Kevin Brian ...... March 29-2017 WENTZELL, Truman Joseph ...... November 30-2016 WESTHAVER, Duncan Lionel ...... March 8-2017 WHITE, Anne Elizabeth ...... January 18-2017 WHITE, Eunice E...... January 11-2017 WHITE, Leigh Stanley Gilbert ...... January 11-2017 WHITE, Reuben Edward ...... October 26-2016 WHITEWAY, Earl Lawrence ...... December 7-2016 WHITMAN, June Helena Ellis ...... November 2-2016 WHITTLE, Thelma Mary Ann ...... November 2-2016 WHYNOT, Earle Gaven ...... February 8-2017 WHYNOT, Ruth Mildred ...... April 5-2017 WILE, George Edward ...... February 15-2017 WILE, Gerald Leroy ...... November 23-2016 WILLIAMS, Jessie May ...... April 5-2017 WILLIAMS, Mary Alexandra ...... November 9-2016 WILLIAMS, Pauline Marie ...... February 1-2017 WILLIAMS, Sandra Edna ...... March 8-2017 WILLIAMSON, Kenneth G...... February 22-2017 WILSON, David Carlson ...... March 15-2017 WILSON, Marion Elizabeth (Betty) ...... February 1-2017 WILSON, Mary Theresa ...... January 11-2017 WINSLOW, John Francis ...... March 15-2017 WISSING, Karl Wilhelm ...... November 16-2016 WOLFE, Freda Ianthe ...... February 15-2017 WONG, Margaret ...... October 19-2016 WOOD, Elizabeth Catherine ...... March 29-2017 WOOD, Henry Lincoln ...... January 18-2017 WOODWORTH, Marie Ethel ...... March 22-2017 WOOLAVER, Frank Nelson ...... February 22-2017 WORDEN, Norma Eileen ...... February 8-2017 WORKS, Theresa Dorthea ...... October 26-2016 WORRELL, Joseph Robert ...... December 7-2016 WORTHYLAKE, Pauline V...... November 16-2016 WOTHERSPOON, Irene Cecilia ...... February 1-2017 WRIGHT, Clara ...... January 18-2017

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, April 12, 2017 637 WYMAN, Cheryl Ann ...... February 22-2017 YATES, Robert Francis ...... January 25-2017 YOUNG, Eugene Dale ...... March 15-2017 YOUNG, Evelyn Maude ...... January 18-2017 YOUNG, Florence Goldie ...... March 29-2017 YOUNG, Marjorie Mae ...... January 11-2017 YOUNG, Mary Louise ...... October 12-2016 YOUNG, Roy William ...... February 15-2017 YOUNG, Waide Winston...... March 15-2017 ZAVISHO, Anne C...... November 2-2016 ZAVISHO, John E...... November 9-2016 ZUMPE, Irma ...... December 7-2016 ZWICKER, Vivian Jeanette ...... February 8-2017

Index of Notices

Orders in Council: Notaries and Commissioners Act: OIC 2017-118 (Acting Minister - Lena Diab) ...... 575 Commissioner Appointments (Mar 16-2017)...... 575

Companies Act: Partnerships and Business Names Registration Act: Benneworth Advanced Systems Incorporated ...... 576 Certificates of Registration revoked (Apr 6-2017) ..... 581 Bolton Meadows Corp. Limited ...... 576 D.R.L. Investments Limited ...... 576 Pooled Registered Pension Plans Act: Duluth Metals (Canada) ULC ...... 576 Agreement Amending the Multilateral Agreement GE Real Estate Company ...... 576 Respecting Pooled Registered Pension Plans and Grape Investments Limited ...... 577 Voluntary Retirement Savings Plans ...... 597 Jecco Diversified Inc...... 577 Multilateral Agreement Respecting Pooled Kaiser Consulting Limited ...... 577 Registered Pension Plans and Voluntary Landmark Industrial Coatings ULC ...... 577 Retirement Savings Plans ...... 588 Luckett Fare Investments Inc...... 577 ORPC Nova Scotia Ltd...... 578 PFC Financial Services Inc...... 578 Ramar Holdings (2003) Limited ...... 578 Riverbend Atrium Nominee Company ...... 578 Stockman Centre Nominee Company ...... 578 Worldcom Meadows Inc...... 579 Probate Act: Corporations Registration Act: Estate Notices (first time) ...... 612 Certificates of Registration revoked (Apr 6-2017) ..... 579 SECOND OR SUBSEQUENT TIME NOTICES Fisheries and Coastal Resources Act: Renewal Applications (AQ#1228, AQ#1335, Fisheries and Coastal Resources Act: AQ#1338, AQ#1339, AQ#1340, AQ#1341, Assignment Applications (AQ#0198, AQ#1209) ...... 587 AQ#1342, AQ#1337) ...... 586 Probate Act: Land Registration Act: Estate of David Alexander Harris ...... 584 PID 85007490, 85168417 and 85168425 (Jubilee, Estate of Maurice Lenwood Weir ...... 585 Victoria County) ...... 581 Estate Notices ...... 616

© NS Office of the Royal Gazette. Web version. 638 The Royal Gazette, Wednesday, April 12, 2017

Publishing Information

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

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

Office of the Royal Gazette Advertising Department of Justice Estate Notices (6 month notice to creditors) ...... $68.75 1690 Hollis Street, 9th Floor Correction to Published Estate Notice ...... $30.15 PO Box 7 Proof in Solemn Form (3 insertions) ...... $30.15 Halifax NS B3J 2L6 Citation to Close (5 insertions) ...... $30.15

Telephone: 902-424-8575 All other notices pursuant to Acts, for maximum Fax: 902-424-7120 number of insertions required by statute (i.e.: Email: [email protected] Companies Act; Land Registration Act) ...... $30.15 Website: www.novascotia.ca/just/regulations/rg1/

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

© NS Office of the Royal Gazette. Web version.