<<

PUBLISHED BY AUTHORITY VOL. CXLV – NO. 7 Charlottetown, Prince Edward Island, February 16, 2019 PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

COBB, Edythe Eileen Keith Wayne Cobb (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE February 16, 2019 (7 – 20)*

COLES, Norma Brae David Coles (EX.) Carr, Stevenson & MacKay Cornwall Brenda Gill (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE February 16, 2019 (7 – 20)*

DAVIS, Lindsay Christian Elizabeth Davis (EX.) Cox & Palmer Etobicoke 4A Riverside Drive Ontario Montague, PE February 16, 2019 (7 – 20)*

DAVIS, Nora Katharine Elizabeth Davis (EX.) Cox & Palmer Toronto 4A Riverside Drive Ontario Montague, PE February 16, 2019 (7 – 20)*

DOUCETTE, Richard Bennett Mary Lucy Doucette (EX.) Carr, Stevenson & MacKay North Rustico 65 Queen Street Queens Co., PE Charlottetown, PE February 16, 2019 (7 – 20)*

*Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at: www.princeedwardisland.ca/royalgazette 152 ROYAL GAZETTE February 16, 2019

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

GRANT, Mabel F. (also known Raymond Grant (EX.) Boardwalk Law as Mabel Frances Grant) Andrea MacPherson (EX.) 20 Great George Street Lakeside Charlottetown, PE Kings Co., PE February 16, 2019 (7 – 20)*

McNEILL, Florence Matilda Allan McNeill (EX.) Cox & Palmer Summerside David McNeill (EX.) 250 Water Street Prince Co., PE Summerside, PE February 16, 2019 (7 – 20)*

NABUURS, Wilhelmina L. (also Mary Ann Donahoe (also Cox & Palmer known as Wilhelmina Lamberta Nabuurs) known as Mary Anne Donahoe) 4A Riverside Drive Cardigan Harry Nabuurs (EX.) Montague, PE Kings Co., PE February 16, 2019 (7 – 20)*

SIMPSON, John Merrill Walter Barbara Katherine (Catherine) Cox & Palmer (also known as John Walter Merrill Simpson) MacKenzie 97 Queen Street Winsloe Norma Darlene Currie Charlottetown, PE Queens Co., PE Hilda Joyce Acorn Simpson (EX.) February 16, 2019 (7 – 20)*

BLANCHARD, Rita Doiron Darlene Blanchard (EX.) HBC Law Corp. (also known as Rita Marie Blanchard 25 Queen Street and Marie Rita Blanchard) Charlottetown, PE Rustico, Queens Co., PE February 9, 2019 (6 – 19)

CAREW, Margaret Elizabeth Merilyn M. Carew (EX.) HBC Law Corp. Charlottetown Wayne L. Carew (EX.) 25 Queen Street Queen’s Co., PE Charlottetown, PE February 9, 2019 (6 – 19)

GALLANT, Uneeda Mary (also Elizabeth Anne Doucette (EX.) Cox & Palmer known as Mary Uneeda Gallant) 250 Water Street Summerside Summerside, PE Prince Co., PE February 9, 2019 (6 – 19)

princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 153

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

GARDINER, Linda M. (also Teresa Lynn Gardiner (also Cox & Palmer known as Linda Marion Gardiner) known as Teresa Lynn Clory) 4A Riverside Drive Georgetown (EX.) Montague, PE King’s Co., PE February 9, 2019 (6 – 19)

MacLAREN, Sophie (also known Darrell MacLaren (EX) Boardwalk Law as Sophie Bernice MacLaren) 20 Great George St., Ste. 203 Morell Charlottetown, PE King’s Co., PE February 9, 2019 (6 – 19)

O’HANLEY, John Joseph (also Andrew J. O’Hanley (EX.) Allen J. MacPhee Law Corp. known as John J. O’Hanley) John L. O’Hanley (EX.) 106 Main Street Monticello Souris, PE King’s Co., PE February 9, 2019 (6 – 19)

SIMPSON, Dorothy Elaine (also Cheryl Elaine Simpson (EX.) Campbell Stewart known as Dorothy Simpson) David Paul Simpson (EX.) 137 Queen Street Charlottetown Charlottetown, PE Queen’s Co., PE February 9, 2019 (6 – 19)

SLOCUM, Helen Mary Nancy Desrosiers (also known Key Murray Law Summerside as Nancy Desrossiers) (EX.) 494 Granville Street Prince Co., PE Gregory Edward Slocum (EX.) Summerside, PE February 9, 2019 (6 – 19)

GALLANT, Mary Ellen Cora Connie Gallant (EX.) Carla Kelly (also known as Cora Gallant) Louanne Gallant (EX.) 100-102 School Street Miminegash Tignish, PE Prince Co., PE February 2, 2019 (5 – 18)

HECKBERT, Ralph Nelson (also Helen Victoria Heckbert (EX.) Cox & Palmer known as Ralph N. Heckbert) Marilyn Heckbert Poirier (EX.) 250 Water Street Summerside, Prince Co., PE Summerside, PE February 2, 2019 (5 – 18)

princeedwardisland.ca/royalgazette 154 ROYAL GAZETTE February 16, 2019

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

HELWIG, David Gordon Judith Ann Gaudet (EX.) MacNutt & Dumont Belfast 57 Water Street Queen’s Co., PE Charlottetown, PE February 2, 2019 (5 – 18)

LeGROW, Dorothy Patricia Michael Peter LeGrow (EX.) Campbell Stewart Cornwall David Andrew LeGrow (EX.) 137 Queen Street Queen’s Co., PE Charlottetown, PE February 2, 2019 (5 – 18)

McGINN, Shirley Anne Dr. Deborah Norris (also known Carr Stevenson & MacKay Charlottetown as Debbie McGinn-Norris) (EX.) 65 Queen Street Queen’s Co., PE Don MacCormac (EX.) Charlottetown, PE February 2, 2019 (5 – 18)

RAYNER, James Leroy, (also James Russell Edward Rayner Cox & Palmer known as James L. Rayner) (EX.) 347 Church Street South Kildare Lee Rayner (EX.) Alberton, PE Prince Co., PE February 2, 2019 (5 – 18)

MacDONALD, Francis Arthur Doris Harnett (AD.) Lecky, Quinn Charlottetown Teresa Balcom (AD.) 129 Water Street Queen’s Co., PE Charlottetown, PE February 2, 2019 (5 – 18)

RAWLINGS, Steven Mark Digna Ledda (AD.) Key Murray Law Mont Carmel 494 Granville Street Prince Co., PE Summerside, PE February 2, 2019 (5 – 18)

BLACQUIERE, Mary Georgina Eric Blacquiere (EX.) E. D. Scott Dickieson Q.C. Charlottetown 10 Pownal Street Queens Co., PE Charlottetown, PE January 26, 2019 (4 – 17)

EDWARDS, Annie Phyllis Jean Kenneth Edwards (EX.) Campbell Lea (also known as Jean Edwards) 65 Water Street Charlottetown Charlottetown, PE Queens Co., PE January 26, 2019 (4 – 17) princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 155

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

JOLLIMORE, Lauretta Isabel Roland James Merrill Jollimore Key Murray Law Springbrook (EX.) 494 Granville Street Queens Co., PE Summerside, PE January 26, 2019 (4 – 17)

STEWART, Dorothy David Stewart (EX.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE January 26, 2019 (4 – 17)

WELCH, Jane Simpson Coyne Margaret “Margo” Hamilton Carr, Stevenson & MacKay (also known as Penny Welch) Welch (EX.) 65 Queen Street and Jane Simpson Welch) Charlottetown, PE Toronto, Ontario January 26, 2019 (4 – 17)

WIGMORE, Laura Mabel Allen Brown (also known as Key Murray Law Summerside Allan Brown) (EX.) 494 Granville Street Prince Co., PE Summerside, PE January 26, 2019 (4 – 17)

CRAWFORD, Robert James Marlene Crawford (AD.) Cox & Palmer Roseneath 4A Riverside Drive Kings Co., PE Montague, PE January 26, 2019 (4 – 17)

HARVIE, Omer Joseph Simone Warten (AD.) Lecky Quinn Charlottetown 129 Water Street Queens Co., PE Charlottetown, PE January 26, 2019 (4 – 17)

FLOOD, Brendan Clement Marion James (nee Flood) (EX.) Boardwalk Law South Melville Michael McGaughey (EX.) 220 Water Street Parkway Queens Co., PE Charlottetown, PE January 19, 2019 (3 – 16)

LAVERS, Margaret Carol Rex McCarville (EX.) McInnes Cooper (also known as Carol Lavers) 141 Kent Street, Suite 300 Charlottetown Charlottetown, PE Queens Co., PE January 19, 2019 (3 – 16) princeedwardisland.ca/royalgazette 156 ROYAL GAZETTE February 16, 2019

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

LUSHER, Alice Catherine Andrea Patte (EX.) Carr, Stevenson & MacKay Charlottetown Thomas A. Matheson (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE January 19, 2019 (3 – 16)

MURRAY, Florence Jean Sherlene Dennis (EX.) Cox & Palmer O’Leary Jason Ramsay (EX.) 347 Church Street Prince Co., PE Alberton, PE January 19, 2019 (3 – 16)

POWER, Mary Elizabeth (Betty) Kenneth Power (EX.) Carr, Stevenson & MacKay Jane Eugene Power (EX.) 65 Queen Street Charlottetown Charlottetown, PE Queens Co., PE January 19, 2019 (3 – 16)

QUINTON, Sandra R. (also Victoria Quinton (EX.) Carr, Stevenson & MacKay known as Sandra Roxanne Quinton) Laurie L. Massey (EX.) 65 Queen Street Charlottetown Charlottetown, PE Queens Co., PE January 19, 2019 (3 – 16)

HENNESSEY, Jordon Michael Michael Francis Hennessey (AD.) Carr, Stevenson & MacKay Summerside 65 Queen Street Prince Co., PE Charlottetown, PE January 19, 2019 (3 – 16)

BURKE, Rita Marie Deborah Kelly (EX.) T. Daniel Tweel Charlottetown 105 Kent Street Queens Co., PE Charlottetown, PE January 12, 2019 (2 – 15)

COUSINS, Sutherland “Sud” Owen William Jenkins (EX.) Cox & Palmer (also known as Sutherland O. Cousins) Stephen Cousins (EX.) 250 Water Street Summerside Summerside, PE Prince Co., PE January 12, 2019 (2 – 15)

DAVEY, Edith Cavelle (Jordan) Glenna Jordan Stewart (EX.) Key Murray Law (also known as Edith C. Davey) Carol Hynes (EX.) 119 Queen Street Murray River, Kings Co., PE Charlottetown, PE January 12, 2019 (2 – 15) princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 157

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

KEMP, Vincent Grant Janice MacKay (EX.) Carr, Stevenson & MacKay Montague Heather Berrigan (EX.) 65 Queen Street Kings Co., PE Charlottetown, PE January 12, 2019 (2 – 15)

MacDONALD, Agatha Sarah William David MacDonald (EX.) McInnes Cooper Charlottetown 141 Kent Street Queens Co., PE Charlottetown, PE January 12, 2019 (2 – 15)

MacLEOD, Glenda Irene Ann Lawrence B. Berrigan (EX.) Carr, Stevenson & MacKay (also known as Glenda I. A. MacLeod) 65 Queen Street Charlottetown Charlottetown, PE Queens Co., PE January 12, 2019 (2 – 15)

WOOD, Jean Pauline A. O’Connell Wood (EX.) McLennan Brennan Borden-Carleton 37 Central Street Prince Co., PE Summerside, PE January 12, 2019 (2 – 15)

GIDDINGS, Andrew Robert Roger Giddings (AD.) Cox & Palmer Murray River 4A Riverside Drive Kings Co., PE Montague, PE January 12, 2019 (2 – 15)

FERRON, Joseph Arthur Janine Sheehan (EX.) Allen J. MacPhee Law Corp. (also known as Arthur Ferron) 106 Main Street Souris Souris, PE Kings Co., PE January 5, 2019 (1 – 14)

MOLLINS, Vincent (also known Norman LaLonde (EX.) Carr, Stevenson & MacKay as Charles Vincent Mollins) Carolyn LaLonde (EX.) 65 Queen Street Hartsville, Queens Co., PE Charlottetown, PE January 5, 2019 (1 – 14)

MacDONALD, Florence Margaret Lisa M. Wells (EX.) Allen J. MacPhee Law Corp. (also known as Florence MacDonald) 106 Main Street Souris River Souris, PE Kings Co., PE January 5, 2019 (1 – 14) princeedwardisland.ca/royalgazette 158 ROYAL GAZETTE February 16, 2019

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

MacLEAN, John Wayne Tracey Lynn MacLean (EX.) Carr, Stevenson & MacKay Cornwall 65 Queen Street Queens Co., PE Charlottetown, PE January 5, 2019 (1 – 14)

SCHILLER, Edward Suzanne LaPorte (EX.) Cox & Palmer Vaudreuil-Dorion 97 Queen Street Charlottetown, PE January 5, 2019 (1 – 14)

WALSH, William Edwin (also Diane Melanie Walsh-Fraser (EX.) Campbell Stewart known as W. Edwin Walsh) 137 Queen Street Milton Station Charlottetown, PE Queens Co., PE January 5, 2019 (1 – 14)

WARD, George Stephen Jane Bell (EX.) Boardwalk Law North River 220 Water Street Parkway Queens Co., PE Charlottetown, PE January 5, 2019 (1 – 14)

WRIGHT, Audrey J. (also Sandra D. Wright Shaw (EX.) Campbell Stewart known as Audrey Jane Wright) Steven R. Wright (EX.) 137 Queen Street Charlottetown Charlottetown, PE Queens Co., PE January 5, 2019 (1 – 14)

BLUMBERG, Diane Lynn Nancy Perkins Burck (AD.) Cox & Palmer Pollock 4 A Riverside Drive Louisiana Montague, PE United States of America January 5, 2019 (1 – 14)

GASS, Melbourne Alexander Kim Andrews (AD.) Stewart McKelvey Charlottetown 65 Grafton Street Queens Co., PE Charlottetown, PE January 5, 2019 (1 – 14)

COLES, Kevin Rae Darlene Glenda Burhoe (EX.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE December 22, 2018 (51 – 12) princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 159

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

DOYLE, Andrew Arthur Gavan Erik Victor Brown (EX.) Erik Victor Brown Charlottetown 12 Carvell Court Queens Co., PE Charlottetown, PE December 22, 2018 (51 – 12)

GALLANT, John Angus Jeffrey A. Gallant (EX.) Carr, Stevenson & MacKay Oyster Bed Bridge 65 Queen Street Queens Co., PE Charlottetown, PE December 22, 2018 (51 – 12)

MacEACHERN, Albert Joseph John Shane MacEachern (EX.) McInnes Cooper Charlottetown 141 Kent Street Queens Co., PE Charlottetown, PE December 22, 2018 (51 – 12)

STEWART, Anna D. (also Janet I. Stewart (EX.) Stewart McKelvey known as Anna Dixon Stewart) 65 Grafton Street Charlottetown Charlottetown, PE Queens Co., PE December 22, 2018 (51 – 12)

FRY, Nalda Opie Leslie Hill (AD.) Campbell Stewart Charlottetown 137 Queen Street Queens Co., PE Charlottetown, PE December 22, 2018 (51 – 12)

TOLLAR, Sheila Louise Gary Patrick Evans (AD.) Gary P. Evans Stratford Kimberly Ann MacLeod (AD.) 276 Keppoch Road Queens Co., PE Stratford, PE December 22, 2018 (51 – 12)

ALLEN, Joseph Leo Kathleen Teresa Gallant (EX.) Carr, Stevenson & MacKay North Rustico 65 Queen Street Queens Co., PE Charlottetown, PE December 15, 2018 (50 – 11)

BLUMELL, Mary Euphemia Sandra Mitchell (EX.) Birt & McNeill Charlottetown (formerly Bonshaw) Brooke Mitchell (EX.) 138 St. Peters Road Queens Co., PE Charlottetown, PE December 15, 2018 (50 – 11)

princeedwardisland.ca/royalgazette 160 ROYAL GAZETTE February 16, 2019

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

CHANG, Anthony (also John Howard (EX.) Stewart McKelvey known as Tony Chang) Quentin Gardiner (EX.) 65 Grafton Street Yellowknife Charlottetown, PE Northwest Territories December 15, 2018 (50 – 11)

CHEVERIE, James Patrick James Murray Cheverie (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE December 15, 2018 (50 – 11)

FRIZZELL, Sarah Jane (also Garth Roy Frizzell (EX.) Key Murray Law known as Sadie Jane Frizzell) Betty-Lou Frizzell Abbott (EX.) 494 Granville Street Glen Valley Summerside, PE Queens Co., PE December 15, 2018 (50 – 11)

JENKINS, Emma Louise Alix Louise Jenkins (EX.) MacNutt & Dumont Charlottetown 57 Water Street Queens Co., PE Charlottetown, PE December 15, 2018 (50 – 11)

JUDSON, William Baird Donald Smith (EX.) Catherine M. Parkman Alexandra P. O. Box 1056 Queens Co., PE Charlottetown, PE December 15, 2018 (50 – 11)

KELLY, Leslie Patrick James Kelly (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE December 15, 2018 (50 – 11)

SUTTON, Joseph H. Sherry Mortensen (EX.) E. W. Scott Dickieson, Q. C. Boerne 10 Pownal Street Kendall Co., Texas Charlottetown, PE December 15, 2018 (50 – 11)

WEATHERBIE, Diana Thelma Douglas William Weatherbie (EX.) Birt & McNeill Florence Stanley Wayne Weatherbie (EX.) 138 St. Peters Road Charlottetown Charlottetown, PE Queens Co., PE December 15, 2018 (50 – 11) princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 161

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

HARVIE, Valerie F. Billie Jean Bourque (AD.) Lecky Quinn Charlottetown 129 Water Street Queens Co., PE Charlottetown, PE December 15, 2018 (50 – 11)

MALONE, Loretta Rose Kathleen Molly Prendergast (AD.) Cox & Palmer Port Moody 97 Queen Street British Columbia Charlottetown, PE December 15, 2018 (50 – 11)

MacKINNON, Joyce Muriel Roma MacKinnon (AD.) T. Daniel Tweel Law Office Toronto Terri MacKinnon (AD.) 105 Kent Street Ontario Charlottetown, PE December 15, 2018 (50 – 11)

NICHOLSON, Thelma Jean Carl Nicholson (AD.) E. W. Scott Dickieson, Q. C. Kensington 10 Pownal Street Prince Co., PE Charlottetown, PE December 15, 2018 (50 – 11)

BAGLOLE, Joseph William Lewis Creed (EX.) Cox & Palmer Charlottetown Bernice E. Ford (EX.) 97 Queen Street Queens Co., PE Charlottetown, PE December 8, 2018 (49 – 10)

GILLIS, Clifford Earl Karen MacAdam (EX.) Carr, Stevenson & MacKay Charlottetown Stephen Rethy (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE December 8, 2018 (49 – 10)

HOPKINSON, Susan Christine Carr (EX.) E. W. Scott Dickieson, Q. C. Charlottetown 10 Pownal Street Queens Co., PE Charlottetown, PE December 8, 2018 (49 – 10)

OLIVER, Agnes Irene Bradley D. Oliver (EX.) Cox & Palmer Montague 4 A Riverside Drive Kings Co., PE Montague, PE December 8, 2018 (49 – 10)

princeedwardisland.ca/royalgazette 162 ROYAL GAZETTE February 16, 2019

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

POTTS, Heather Constance Trevor Charles Potts (EX.) Key Murray Law Summerside Lynda Ann MacQueen (EX.) 494 Granville Street Prince Co., PE Summerside, PE December 8, 2018 (49 – 10)

SUTHERLAND, Lorna (also John Sutherland (EX.) Stewart McKelvey known as Lorna B. Sutherland) 65 Grafton Street Murray River Charlottetown, PE Kings Co., PE December 8, 2018 (49 – 10)

CLOW, Helen Isabel Gary John Clow (EX.) Cox & Palmer Charlottetown 4 A Riverside Drive Queens Co., PE Montague, PE December 1, 2018 (48 – 09)

FOLEY, Margaret Lorraine Michael Sullivan (EX.) McCabe Law Summerside 193 Arnett Avenue Prince Co., PE Summerside, PE December 1, 2018 (48 – 09)

FRASER, Anna M. (also known Ronald Fraser (EX.) Stewart McKelvey as Anna Miriam Fraser) Jean E. Fraser (EX.) 65 Grafton Street Stratford, Queens Co., PE Charlottetown, PE December 1, 2018 (48 – 09)

GALLANT, John David Winston Robert Alexander “Christopher” Key Murray Law (aka Winston John David Gallant) Gallant (EX.) 494 Granville Street Duvar, Prince Co., PE Summerside, PE December 1, 2018 (48 – 09)

MacDONALD, Basil Francis Eleanor O’Brien (EX.) Allen J. MacPhee Law (also known as Basil MacDonald) Corporation Souris River 106 Main Street Kings Co., PE Souris, PE December 1, 2018 (48 – 09)

MacNEILL, Ernest Elmer (also Linda L. MacNeill (EX.) Cox & Palmer known as E. Elmer MacNeill) 4 A Riverside Drive Murray Harbour Montague, PE Kings Co., PE December 1, 2018 (48 – 09) princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 163

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

WHITE, Jessie Irma Muriel Leila Crawford (EX.) Carr, Stevenson & MacKay (also known as Irma M. White) Miriam Smith (EX.) 65 Queen Street Charlottetown Charlottetown, PE Queens Co., PE December 1, 2018 (48 – 09)

DesROCHES, Glen John Lorna DesRoches (AD.) Cox & Palmer Tignish 250 Water Street Prince Co., PE Summerside, PE December 1, 2018 (48 – 09)

MICHAUD, Bernard Christopher Michaud (AD.) E. W. Scott Dickieson, Q. C. Raray 10 Pownal Street Charlottetown, PE December 1, 2018 (48 – 09)

MONAGHAN, Doris Mary Brenda Davey (AD.) Cox & Palmer Charlottetown 4 A Riverside Drive Queens Co., PE Montague, PE December 1, 2018 (48 – 09)

BARRIE, Victoria (formerly Kenneth Barrie (EX.) E. W. Scott Dickieson, Q. C. known as Victoria Venables) 10 Pownal Street Rawdon, Quebec Charlottetown, PE November 17, 2018 (46 – 07)

BOS, Robert Gerard Shirley Joan Kennedy (EX.) MacNutt & Dumont Websters Corner Bernard “Ben” Bos (EX.) 57 Water Street Queens Co., PE Charlottetown, PE November 17, 2018 (46 – 07)

CAMERON, Elmer Colin (also Sheila Cameron (EX.) McCabe Law known as Elmer Colon Cameron) 193 Arnett Avenue Moncton Summerside, PE November 17, 2018 (46 – 07)

ELLIS, Daniel Locke John Ellis (EX.) E. W. Scott Dickieson, Q. C. Campbell River 10 Pownal Street British Columbia Charlottetown, PE November 17, 2018 (46 – 07) princeedwardisland.ca/royalgazette 164 ROYAL GAZETTE February 16, 2019

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

ELLIS, Wendell Preston Mabel Crue (EX.) McLellan, Brennan Summerside 37 Central Street Prince Co., PE Summerside, PE November 17, 2018 (46 – 07)

JENKINS, Luella Maude Barbara J. Jenkins (EX.) HBC Law Corporation Brackley Frances M. Jenkins (EX.) 25 Queen Street Queens Co., PE Pamela L. Dalziel (EX.) Charlottetown, PE November 17, 2018 (46 – 07)

MALONEY, Elizabeth (also Derrick Banks (EX.) T. Daniel Tweel Law Office known as Elizabeth Louise Maloney) Patricia Maloney Hunt (EX.) 105 Kent Street Ottawa Charlottetown, PE Ontario November 17, 2018 (46 – 07)

MacMILLAN, Joan Gertrude Terry Lee Mutch (EX.) MacNutt & Dumont Wood Islands Gerald Alexander Stewart (EX.) 57 Water Street Queens Co., PE Charlottetown, PE November 17, 2018 (46 – 07)

ROSS, Alma Joan Eric Victor Ross (EX.) McCabe Law White Rock 193 Arnett Avenue British Columbia Summerside, PE November 17, 2018 (46 – 07)

SARK, Charles Hubert Sarah Anne Sark (EX.) Cox & Palmer Lennox Island 250 Water Street Prince Co., PE Charlottetown, PE November 17, 2018 (46 – 07)

SIMPSON, Shirley Lorraine Robert Gamble (EX.) McLellan, Brennan Summerside Sherron Gamble (EX.) 37 Central Street Prince Co., PE Summerside, PE November 17, 2018 (46 – 07)

SUTTON, Betty Lou (also Justin Sutton (EX.) E. W. Scott Dickieson, Q. C. known as Betty Sutton) 10 Pownal Street Boerne Charlottetown, PE Texas, United States of America November 17, 2018 (46 – 07) princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 165

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment

CURTIS, George (formerly known Michelle Elizabeth Allain (AD.) Cox & Palmer as Kenneth George Fudge) 250 Water Street Norboro Summerside, PE Prince Co., PE November 17, 2018 (46 – 07)

FITZPATRICK, Donovan Hans Marlene Hynes (AD.) Marlene Hynes Montague 7-55 Upper Prince Street Kings Co. PE Charlottetown, PE November 17, 2018 (46 – 07)

MOONEY, Gayle John W. Hennessey, Q. C. (AD.) McInnes Cooper Charlottetown 141 Kent Street Queens Co., PE Charlottetown, PE November 17, 2018 (46 – 07)

STEAD, Svend Alan Wesley Stead (AD.) Cox & Palmer Charlottetown 4A Riverside Drive Queens Co., PE Montague, PE November 17, 2018 (46 – 07) ______

princeedwardisland.ca/royalgazette 166 ROYAL GAZETTE February 16, 2019

PB19-1 PRINCE EDWARD ISLAND POTATO BOARD

Board Order: PB19-1 Effective: January 29, 2019

UNDER the Natural Products Marketing Act, R.S.P.E.I. 1988, Cap.N-3, the Prince Edward Island Potato Marketing Plan Regulations, and the Agricultural Products Marketing Act (Canada), the Prince Edward Island Potato Board makes the following order:

RETAIL POTATO INSPECTION ORDER

Application 1. This order applies to the inspection of potatoes offered for retail sale to the public in Prince Edward Island, and to the seizure and detention of potatoes which do not comply with the grade standard marked on packages of potatoes offered for retail sale.

Definitions 2. In this order, unless otherwise stated:

(a) words used herein shall have the meanings set forth in the Natural Products Mar- keting Act R.S.P.E.I. 1988, Cap. N-3 and regulations made thereunder and the Prince Edward Island Potato Marketing Plan Regulations.

(b) “grade standard” means the grade standard determined in accordance with the Canada Agricultural Products Act, Stats. Can. 1988, Cap. 2017;

(c) “retailer” means any person offering potatoes for sale to the public for consump- tion, and not for resale;

(d) “inspector” includes staff or contractors of the Board, and such employees of the Canadian Food Inspection Agency as are authorized by the Board in writing to act as inspectors under this Order. Compliance to grade standards 3. All potatoes offered for retail sale to the public in the Province of Prince Edward Island shall conform to the grade standard marked on the package containing the potatoes offered for retail sale. Authority to inspect and seize 4. Inspectors are authorized to:

(a) enter any retailer’s premises in Prince Edward Island for the purpose of inspecting samples of potatoes to determine their conformance to the grade standards marked on the packages containing such potatoes;

(b) for the purpose of conducting such inspection, open and examine such packages as the inspectors consider necessary to obtain a representative sample of potatoes to determine their conformance to the grade standards marked on the packages contain- ing such potatoes;

(c) seize and remove from the premises packages of potatoes determined by the in- spectors not to conform to the grade standards marked on such packages.

princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 167

Removal of 5. In the event an inspector seizes packages of potatoes pursuant to clause 4(c), the inspector product may require the retailer to remove all packages of potatoes supplied by the shipper whose packages have been seized pursuant to clause 4(c). Should the retailer refuse to do so, the inspector may seize and remove from the premises all packages of potatoes supplied by that shipper. No liability to Board 6. Neither the Board nor its employees, inspectors or agents shall have any liability to a retailer or a shipper for the value of any potatoes inspected, seized or removed pursuant to this Order.

Notice 7. The Board shall provide written notice to:

(a) the head office of any retailer from whose premises potatoes have been seized or removed; and

(b) the shipper of potatoes which have been seized or removed pursuant to this Order;

advising the retailer and shipper of the location, date, and quantity of potatoes seized or removed pursuant to this Order, the reason for such seizure and removal, and the disposition of such potatoes.

Commencement 8. This order shall come into effect on January 29, 2019.

DATED at Charlottetown, Prince Edward Island this 29th day of January, 2019.

Jason Hayden, Chairman John Hogg, Secretary 7

princeedwardisland.ca/royalgazette 168 ROYAL GAZETTE February 16, 2019

NOTICE OF TAX SALE The said property will be sold subject to a re- serve bid and conditions of sale. There will be sold at public auction at or near Summerside Court House, 108 Central Street, DATED at Charlottetown, this 30th day of Janu- Summerside, Prince Edward Island on the 26th ary, 2019. day of February, 2019, at the hour of ten past twelve o’clock in the afternoon, real property ELIZABETH (BETH) GAUDET located at Harmony, Prince County, Prince Ed- Provincial Tax Commissioner for ward Island, being identified as parcel number Province of Prince Edward Island 24299-000 assessed in the name of Mrs. Frank 7 – 8 Magnell. ______

This property is being sold for nonpayment NOTICE OF TAX SALE of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal There will be sold at public auction at or near description may be obtained by contacting the Summerside Court House, 108 Central Street, law firm of Cox & Palmer, attention Jeffrey Summerside, Prince Edward Island on the H. Leard at Holman Centre, 250 Water Street, 26th day of February, 2019, at the hour of Suite 401, Summerside, PEI, who acts for the ten past twelve o’clock in the afternoon, real Province in connection with this sale. property located at Searletown, Prince County, Prince Edward Island, being identified as par- The said property will be sold subject to a re- cel number 213900-000 assessed in the name serve bid and conditions of sale. of Marie Balsdon.

DATED at Charlottetown, this 30th day of Janu- This property is being sold for nonpayment ary, 2019. of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal ELIZABETH (BETH) GAUDET description may be obtained by contacting the Provincial Tax Commissioner for law firm of Cox & Palmer, attention Jeffrey Province of Prince Edward Island H. Leard at Holman Centre, 250 Water Street, 7 – 8 Suite 401, Summerside, PEI, who acts for the ______Province in connection with this sale.

NOTICE OF TAX SALE The said property will be sold subject to a re- serve bid and conditions of sale. There will be sold at public auction at or near Summerside Court House, 108 Central Street, DATED at Charlottetown, this 30th day of Janu- Summerside, Prince Edward Island on the 26th ary, 2019. day of February, 2019, at the hour of ten past twelve o’clock in the afternoon, real property ELIZABETH (BETH) GAUDET located at Summerside, Prince County, Prince Provincial Tax Commissioner for Edward Island, being identified as parcel num- Province of Prince Edward Island ber 68890-000 assessed in the name of Estate of 7 – 8 Ben Gaudet.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Jeffrey H. Leard at Holman Centre, 250 Water Street, Suite 401, Summerside, PEI, who acts for the Province in connection with this sale. princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 169

NOTICE OF TAX SALE The said property will be sold subject to a re- serve bid and conditions of sale. There will be sold at public auction at or near Summerside Court House, 108 Central Street, DATED at Charlottetown, this 30th day of Janu- Summerside, Prince Edward Island on the 26th ary, 2019. day of February, 2019, at the hour of ten past twelve o’clock in the afternoon, real property ELIZABETH (BETH) GAUDET located at Summerside, Prince County, Prince Provincial Tax Commissioner for Edward Island, being identified as parcel num- Province of Prince Edward Island ber 409409-000 assessed in the name of Ralph 7 – 8 L. and Elizabeth L. Cameron. ______

This property is being sold for nonpayment NOTICE OF TAX SALE of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal There will be sold at public auction at or near description may be obtained by contacting the Summerside Court House, 108 Central Street, law firm of Cox & Palmer, attention Jeffrey Summerside, Prince Edward Island on the 26th H. Leard at Holman Centre, 250 Water Street, day of February, 2019, at the hour of ten past Suite 401, Summerside, PEI, who acts for the twelve o’clock in the afternoon, real property Province in connection with this sale. located at 5430 Rte 11, Union Corner, Prince County, Prince Edward Island, being identified The said property will be sold subject to a re- as parcel number 562934-000 assessed in the serve bid and conditions of sale. name of Paul Chambers.

DATED at Charlottetown, this 30th day of Janu- This property is being sold for nonpayment ary, 2019. of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal ELIZABETH (BETH) GAUDET description may be obtained by contacting the Provincial Tax Commissioner for law firm of Cox & Palmer, attention Jeffrey Province of Prince Edward Island H. Leard at Holman Centre, 250 Water Street, 7 – 8 Suite 401, Summerside, PEI, who acts for the ______Province in connection with this sale.

NOTICE OF TAX SALE The said property will be sold subject to a re- serve bid and conditions of sale. There will be sold at public auction at or near Summerside Court House, 108 Central Street, DATED at Charlottetown, this 30th day of Janu- Summerside, Prince Edward Island on the 26th ary, 2019. day of February, 2019, at the hour of ten past twelve o’clock in the afternoon, real property ELIZABETH (BETH) GAUDET located at St. Nicholas, Prince County, Prince Provincial Tax Commissioner for Edward Island, being identified as parcel num- Province of Prince Edward Island ber 420554-000 assessed in the name of Brenda 7 – 8 Burrell and Others.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Jeffrey H. Leard at Holman Centre, 250 Water Street, Suite 401, Summerside, PEI, who acts for the Province in connection with this sale. princeedwardisland.ca/royalgazette 170 ROYAL GAZETTE February 16, 2019

NOTICE OF TAX SALE The said property will be sold subject to a re- serve bid and conditions of sale. There will be sold at public auction at or near Summerside Court House, 108 Central Street, DATED at Charlottetown, this 31st day of Janu- Summerside, Prince Edward Island on the 27th ary, 2019. day of February, 2019, at the hour of ten past twelve o’clock in the afternoon, real property ELIZABETH (BETH) GAUDET located at 3977 Union Rd., Rte 152, St. Edward, Provincial Tax Commissioner for Prince County, Prince Edward Island, being Province of Prince Edward Island identified as parcel number 9308-000 assessed 7 – 8 in the name of Irma Handrahan. ______

This property is being sold for nonpayment NOTICE OF TAX SALE of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal There will be sold at public auction at or near description may be obtained by contacting the Summerside Court House, 108 Central Street, law firm of Cox & Palmer, attention Jeffrey Summerside, Prince Edward Island on the 27th H. Leard at Holman Centre, 250 Water Street, day of February, 2019, at the hour of ten past Suite 401, Summerside, PEI, who acts for the twelve o’clock in the afternoon, real property Province in connection with this sale. located at Leoville, Prince County, Prince Ed- ward Island, being identified as parcel number The said property will be sold subject to a re- 513416-000 assessed in the name of Estate of serve bid and conditions of sale. John Perry.

DATED at Charlottetown, this 31st day of Janu- This property is being sold for nonpayment ary, 2019. of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal ELIZABETH (BETH) GAUDET description may be obtained by contacting the Provincial Tax Commissioner for law firm of Cox & Palmer, attention Jeffrey Province of Prince Edward Island H. Leard at Holman Centre, 250 Water Street, 7 – 8 Suite 401, Summerside, PEI, who acts for the ______Province in connection with this sale.

NOTICE OF TAX SALE The said property will be sold subject to a re- serve bid and conditions of sale. There will be sold at public auction at or near Summerside Court House, 108 Central Street, DATED at Charlottetown, this 31st day of Janu- Summerside, Prince Edward Island on the 27th ary, 2019. day of February, 2019, at the hour of ten past twelve o’clock in the afternoon, real property ELIZABETH (BETH) GAUDET located at Cap-Egmont, Prince County, Prince Provincial Tax Commissioner for Edward Island, being identified as parcel num- Province of Prince Edward Island ber 265603-000 assessed in the name of Wade 7 – 8 B. Trudel.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Jeffrey H. Leard at Holman Centre, 250 Water Street, Suite 401, Summerside, PEI, who acts for the Province in connection with this sale. princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 171

NOTICE OF TAX SALE The said property will be sold subject to a re- serve bid and conditions of sale. There will be sold at public auction at or near Summerside Court House, 108 Central Street, DATED at Charlottetown, this 31st day of Janu- Summerside, Prince Edward Island on the 27th ary, 2019. day of February, 2019, at the hour of ten past twelve o’clock in the afternoon, real property ELIZABETH (BETH) GAUDET located at Albany, Prince County, Prince Ed- Provincial Tax Commissioner for ward Island, being identified as parcel number Province of Prince Edward Island 649780-000 assessed in the name of Island 7 – 8 Farm & Leisure Ltd. ______

This property is being sold for nonpayment NOTICE OF TAX SALE of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal There will be sold at public auction at or near description may be obtained by contacting the Summerside Court House, 108 Central Street, law firm of Cox & Palmer, attention Jeffrey Summerside, Prince Edward Island on the 27th H. Leard at Holman Centre, 250 Water Street, day of February, 2019, at the hour of ten past Suite 401, Summerside, PEI, who acts for the twelve o’clock in the afternoon, mobile home Province in connection with this sale. located at 22 Gerene Drive, Summerside, Prince County, Prince Edward Island, being identified The said property will be sold subject to a re- as parcel number 1515147-000 assessed in the serve bid and conditions of sale. name of Elvin and Connie Crossman.

DATED at Charlottetown, this 31st day of Janu- This property is being sold for nonpayment ary, 2019. of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal ELIZABETH (BETH) GAUDET description may be obtained by contacting the Provincial Tax Commissioner for law firm of Cox & Palmer, attention Jeffrey Province of Prince Edward Island H. Leard at Holman Centre, 250 Water Street, 7 – 8 Suite 401, Summerside, PEI, who acts for the ______Province in connection with this sale.

NOTICE OF TAX SALE The said property will be sold subject to a re- serve bid and conditions of sale. There will be sold at public auction at or near Summerside Court House, 108 Central Street, DATED at Charlottetown, this 31st day of Janu- Summerside, Prince Edward Island on the 27th ary, 2019. day of February, 2019, at the hour of ten past twelve o’clock in the afternoon, real property ELIZABETH (BETH) GAUDET located at Indian River, Prince County, Prince Provincial Tax Commissioner for Edward Island, being identified as parcel num- Province of Prince Edward Island ber 898015-000 assessed in the name of David 7 – 8 R. Hickey.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Jeffrey H. Leard at Holman Centre, 250 Water Street, Suite 401, Summerside, PEI, who acts for the Province in connection with this sale. princeedwardisland.ca/royalgazette 172 ROYAL GAZETTE February 16, 2019

NOTICE OF COMPANY Name: KEMPENFELT CAPITAL AMALGAMATIONS Owner: EQUIREX LEASING CORP. Companies Act Registration Date: January 25, 2019 R.S.P.E.I. 1988, Cap. C-14, s.77 Name: WAL-MAC EXCAVATION Public Notice is hereby given that under the Owner: Richard Wall Companies Act letters patent have been issued Tanner MacAusland by the Minister to confirm the following amal- Registration Date: January 31, 2019 gamation: 7 ______WP HOLDINGS LIMITED G & M HOLDINGS LTD. NOTICE OF GRANTING Amalgamating companies LETTERS PATENT G & M HOLDINGS LTD. Companies Act Amalgamated company R.S.P.E.I. 1988, Cap. C-14, s.11, Date of Letters Patent: January 31, 2019 Public Notice is hereby given that under the TOOMBS HOWARD MACDOUGALL Companies Act Letters Patent have been issued CHARTERED PROFESSIONAL by the Minister to the following: ACCOUNTANTS INC. T & M HOLDINGS INC. Name: 102311 P.E.I. INC. BRIAN HOWARD PROFESSIONAL 21 Croker Street CORPORATION Charlottetown, PE C1C 1N7 Amalgamating companies Incorporation Date: January 24, 2019 TOOMBS & MACDOUGALL CPA INC. Amalgamated company Name: 102313 P.E.I. INC. Date of Letters Patent: February 01, 2019 38B St. Peter’s Road 7 Charlottetown, PE C1A 5N5 ______Incorporation Date: February 01, 2019

NOTICE OF DISSOLUTION Name: 360 HOME LTD. Partnership Act 60 Massey Drive R.S.P.E.I. 1988, Cap. P-1 Charlottetown, PE C1E 1R6 Incorporation Date: January 25, 2019 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partner- Name: AVCAR INC. ship Act for each of the following: 11685 Cascumpec Road Coleman, PE C0B 1H0 Name: KEMPENFELT LEASING Incorporation Date: January 23, 2019 Owner: EQUIREX VEHICLE LEASING (2004) INC. Name: C.B. ENTERPRISES INC. Registration Date: January 25, 2019 20727, Route 12 PO Box 494 Name: KEMPENFELT VEHICLE LEASING Tignish, PE C0B 2B0 Owner: EQUIREX VEHICLE LEASING 2007 Incorporation Date: January 24, 2019 INC. Registration Date: January 25, 2019 Name: CW CAMERON HOLDINGS INC. 10 Lewis Crescent Name: THE DATA GROUP OF COMPANIES Charlottetown, PE C1E 1M2 Owner: DATA COMMUNICATIONS MAN- Incorporation Date: January 25, 2019 AGEMENT CORP./GESTION DES COMMUNICATIONS DATA CORP. Registration Date: January 30, 2019 princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 173

Name: DR. AVRUM GOLDBERG Name: SUMMER QUEEN LTD. PROFESSIONAL CORPORATION 86 Cottonwood Drive 34 Churchill Avenue Charlottetown, PE C1E 1A7 Charlottetown, PE C1A 1Y9 Incorporation Date: January 24, 2019 Incorporation Date: February 05, 2019 7 ______Name: HARBOUR VIEW HOLDINGS INC. 20 Harbour View Drive NOTICE OF REGISTRATION Rocky Point, PE C0A 1H2 Partnership Act Incorporation Date: January 29, 2019 R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1)

Name: HILLTOP VENTURES INC. Public Notice is hereby given that the following 22 Maple Plains Road Declarations have been filed under the Partner- PO Box 109 ship Act: Kinkora, PE C0B 1N0 Incorporation Date: January 31, 2019 Name: PAYBRIGHT Owner: Health Smart Financial Services Inc. Name: KNOT SHORE INC. Services financiers Intelligence Santé inc. 785 East Point, RR #2 220 King Street, West, Suite 400 Souris, PE C0A 2B0 Toronto, ON M5H 1K4 Incorporation Date: January 24, 2019 Registration Date: January 30, 2019

Name: L’AMANT HOLDINGS LTD. Name: PAYBRIGHT FINANCIAL SERVICES 25 Croker Street Owner: Health Smart Financial Services Inc. Charlottetown, PE C1C 1N7 Services financiers Intelligence Santé inc. Incorporation Date: January 31, 2019 220 King Street, West, Suite 400 Toronto, ON M5H 1K4 Name: MIND THE GAP INC. Registration Date: January 30, 2019 6 Madison Avenue Charlottetown, PE C1A 9R7 Name: RED SANDS OCEANVIEW Incorporation Date: January 31, 2019 COTTAGES Owner: 2425177 ONTARIO CORPORATION Name: MURRAY HOLDINGS INC. 47 Darley Street 8 Somerset Street Ajax, ON L1T 3Y1 PO Box 87 Registration Date: January 25, 2019 Kinikora, PE C0B 1N0 Incorporation Date: January 25, 2019 Name: MARATHON SALES AGENCIES Owner: Nine2Nine Holdings Ltd Name: NORTHERN CAPITAL 956 Pownal Road DEVELOPMENTS INC. Alexandra, PE C1B 0P5 104 Madison Avenue Registration Date: February 05, 2019 Cornwall, PE C0A 1H5 Incorporation Date: January 24, 2019 Name: WOODLAND HOME Owner: HILLTOP MOTEL & LODGE INC. Name: OUR CHOICE INC. 6 England Circle 51 Harvest Drive Charlottetown, PE C1E 1V7 Stratford, PE C1B 0G2 Registration Date: February 01, 2019 Incorporation Date: January 25, 2019 Name: SUMMERSIDE AUTO PARTS Name: SHORE THING FISHERIES LTD. Owner: PRINCE COUNTY AUTO PARTS INC. 20913, Route 12 696 Water Street Tignish, PE C0B 2B0 Summerside, PE C1N 1A 5 Incorporation Date: January 24, 2019 Registration Date: January 31, 2019 princeedwardisland.ca/royalgazette 174 ROYAL GAZETTE February 16, 2019

Name: CARQUEST AUTO PARTS Name: MACVITTIE CONSTRUCTION Owner: PRINCE COUNTY AUTO PARTS INC. Owner: Tracy Keith MacVittie 696 Water Street 247 Sandy Point Road Summerside, PE C1N 1A5 Hampton, PE C0A 1J0 Registration Date: January 31, 2019 Registration Date: January 30, 2019

Name: BEACH GOATS ADVENTURES Name: RED GABLE COTTAGE Owner: Devon Saila Owner: Catherine Albert 10143, Route 11 2845, Route 19 Richmond, PE C0B 1Y0 Rocky Point, PE C0A 1H2 Registration Date: January 31, 2019 Owner: Paul Albert 2845, Route 19 Name: COVEHEAD SEAFOODS Rocky Point, PE C0A 1H2 Owner: 10283584 Canada Corp. Registration Date: January 31, 2019 646 Pleasant Grove Road York, PE C0A 1P0 Name: SONGWELL MUSIC THERAPY Registration Date: January 29, 2019 Owner: Jasmine Michel 192-A King Street Name: FRANKLIN TEMPLETON Charlottetown, PE C1A 1C1 Owner: Franklin Templeton Investment Registration Date: February 04, 2019 c/o 65 Grafton Street 7 Charlottetown, PE C1A 8B9 ______Registration Date: February 01, 2019 NOTICE OF INTENTION Name: FRANKLIN TEMPLETON CANADA TO DISCONTINUE Owner: Franklin Templeton Investments Corp. c/o 65 Grafton Street PUBLIC NOTICE is hereby given that 101610 Charlottetown, PE C1A 8B9 P.E.I. INC., a body corporate, duly incorpo- Registration Date: February 01, 2019 rated under the laws of Prince Edward Island, intends to make application to continue as a Name: FUTURE HAIR corporation under the laws of Nova Scotia as if Owner: Jialin Diana’s Beauty Salon Inc. it had been incorporated under the laws of that 9 Carr Court jurisdiction and to discontinue as a company Charlottetown, PE C1E 1W6 pursuant to the provisions of the Companies Act Registration Date: February 05, 2019 of Prince Edward Island.

Name: HOJO’S JAPANESE CUISINE DATED this 11th day of February, A.D., 2019. Owner: Yuichi Hojo 158 Nassau Street Gary Scales Charlottetown, PE C1A 2X2 McInnes Cooper Registration Date: February 04, 2019 Barristers and Solicitors 141 Kent Street, Suite 300 Name: JRB CARPENTRY Charlottetown, PEI C1A 1N3 Owner: Jason Burbine Solicitor for the Applicant 61 Crescent Drive 7 Summerside, PE C1N 4B9 Registration Date: January 31, 2019

Name: KILBRIDE’S HOOF TRIMMING Owner: Michael P. Kilbride 4642, Route 12 Richmond, PE C0B 1Y0 Registration Date: January 30, 2019 princeedwardisland.ca/royalgazette February 16, 2019 ROYAL GAZETTE 175

INDEX TO NEW MATTER MISCELLANEOUS VOL. CXLV – NO. 7 Real Property Tax Act February 16, 2019 Notice of Tax Sale Property of BOARD ORDER Balsdon, Marie...... 168 Natural Products Marketing Act Burrell, Brenda and others ...... 169 Prince Edward Island Potato Board Cameron, Elizabeth L...... 169 Retail Potato Inspection Order Cameron, Ralph L...... 169 PB19-1...... 166 Chambers, Paul...... 169 Crossman, Connie...... 171 COMPANIES ACT NOTICES Crossman, Elvin...... 171 Amalgamations Gaudet, Ben, Estate of...... 168 Brian Howard Professional Corporation...... 172 Handrahan, Irma...... 170 G & M Holdings Ltd...... 172 Hickey, David R...... 171 T & M Holdings Inc...... 172 Island Farm & Leisure Ltd...... 171 Toombs & MacDougall CPA Inc...... 172 Magnell, Frank, Mrs...... 168 Toombs Howard MacDougall Chartered Perry, John, Estate of...... 170 Professional Accountants Inc...... 172 Trudel, Wade B...... 170 WP Holdings Limited...... 172 PARTNERSHIP ACT NOTICES Granting Letters Patent Dissolutions 102311 P.E.I. Inc...... 172 Data Group of Companies, The...... 172 102313 P.E.I. Inc...... 172 Kempenfelt Capital...... 172 360 Home Ltd...... 172 Kempenfelt Leasing...... 172 Avcar Inc...... 172 Kempenfelt Vehicle Leasing...... 172 C.B. Enterprises Inc...... 172 Wal-Mac Excavation...... 172 CW Cameron Holdings Inc...... 172 Dr. Avrum Goldberg Professional Registrations Corporation...... 173 Beach Goats Adventures...... 174 Harbour View Holdings Inc...... 173 Carquest Auto Parts...... 174 Hilltop Ventures Inc...... 173 Covehead Seafoods...... 174 Knot Shore Inc...... 173 Franklin Templeton...... 174 L’Amant Holdings Ltd...... 173 Franklin Templeton Canada...... 174 Mind the Gap Inc...... 173 Future Hair...... 174 Murray Holdings Inc...... 173 Hojo’s Japanese Cuisine...... 174 Northern Capital Developments Inc...... 173 JRB Carpentry...... 174 Our Choice Inc...... 173 Kilbride’s Hoof Trimming...... 174 Shore Thing Fisheries Ltd...... 173 MacVittie Construction...... 174 Summer Queen Ltd...... 173 Marathon Sales Agencies...... 173 Paybright...... 173 Intention to Discontinue Paybright Financial Services...... 173 101610 P.E.I. Inc...... 174 Red Gable Cottage...... 174 Red Sands Oceanview Cottages...... 173 ESTATES Songwell Music Therapy...... 174 Executors’ Notices Summerside Auto Parts...... 173 Cobb, Edythe Eileen...... 151 Woodland Home...... 173 Coles, Norma Brae...... 151 Davis, Lindsay Christian...... 151 Davis, Nora Katharine...... 151 Doucette, Richard Bennett...... 151 Grant, Mabel F...... 152 McNeill, Florence Matilda...... 152 Nabuurs, Wilhelmina L...... 152 Simpson, John Merrill Walter...... 152 princeedwardisland.ca/royalgazette 176 ROYAL GAZETTE February 16, 2019

The ROYAL GAZETTE is issued every Saturday from the office of Carol Mayne, Acting Queen’s Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

princeedwardisland.ca/royalgazette