Published by Authority PART 1 VOLUME 216, NO. 23

HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 6, 2007

PROVINCE OF NOVA SCOTIA Please take notice that the above named co-operative DEPARTMENT OF JUSTICE has been restored to the Register effective May 10, 2007.

IN THE MATTER OF SECTION 254(1) OF THE This co-operative has provided information to CRIMINAL CODE OF members and to the Inspector of Co-operatives to comply with Section 47(5) of the Co-operative Associations Act, Under the authority vested in me by Section 254(1) Chapter 98 Acts of the Revised Statutes, 1989. Therefore of the Criminal Code of Canada, I hereby designate: the association shall be deemed to have continued in existence, and the association and all persons shall be in Stephen Joseph Boyle the same position as if the name of the association had Stellarton Police Service never been struck off. Province of Nova Scotia Dated at the Town of Truro in the Province of Nova David Fulton Scotia this June 4, 2007A.D. Stellarton Police Service Province of Nova Scotia Ronald J. Skibbens Inspector of Co-operatives as Qualified Breath Test Technicians within the meaning of Section 254(1) of the said Criminal Code of Notice of Dissolution Canada; and Co-operative Associations Act

Karin Marohn As required by the Co-operative Associations Act, Royal Canadian Mounted Police Section 43, Chapter 98 of the Revised Statutes 1989, Province of Novva Scotia amended 2001, take notice that Heritage Tourism Atlantic Co-operative Limited, ID#3101069 has not as a Qualified Alcohol Analyst within the meaning of submitted a general statement in such form and including Section 254(1) of the said Criminal Code of Canada. such details as required by the Inspector of the affairs of the association. DATED at Halifax, Nova Scotia, this 22nd day of May, 2007. Take notice that at the expiration of one month from the date of this notice Heritage Tourism Atlantic Co- Murray Scott, M.B. operative Limited will, unless cause is shown to the Minister of Justice and Attorney General contrary, be struck off the register and the association dissolved. PROVINCE OF NOVA SCOTIA Ronald Skibbens Re: Amos Housing Co-operative Limited Inspector of Co-operatives Registry ID #1385404

© NS Office of the Royal Gazette. Web version. 1013 1014 The Royal Gazette, Wednesday, June 6, 2007

VITAL STATISTICS Kimberly Bungay / Stewart McKelvey REPORT OF CANCELLED CLERGY Solicitor for 200 Consumers Road Corp. FOR THE MONTH OF MAY 2007 1312 June 6-2007 Notice is hereby given under the provisions of Section 7, Subsection 2, of the Solemnization of Marriage Act, IN THE MATTER OF: The Companies Act, that the following names are removed from the Register Chapter 81, R.S.N.S., 1989, as amended; as being authorized to perform marriages in the - and - Province of Nova Scotia. IN THE MATTER OF: An Application by 3079936 Nova Scotia Company for Leave to NAME and RELIGION Surrender its Certificate of Incorporation

REV. WILLIAM G. JOHNSTON NOTICE IS HEREBY GIVEN that 3079936 Nova PRESBYTERIAN CHURCH IN CANADA Scotia Company intends to make an application to the REV. JIN WOO KIM Registrar of Joint Stock Companies for leave to surrender PRESBYTERIAN CHURCH IN CANADA its Certificate of Incorporation. REV. JENNIFER MACDONALD PRESBYTERIAN CHURCH IN CANADA DATED this June 6, 2007. REV. DR. DONALD W. MACKAY PRESBYTERIAN CHURCH IN CANADA Charles S. Reagh / Stewart McKelvey REV. BONITA MASON Solicitor for 3079936 Nova Scotia Company PRESBYTERIAN CHURCH IN CANADA REV. RONALD SHARPE 1276 June 6-2007 PRESBYTERIAN CHURCH IN CANADA CAPTAIN GLENN BRIDGER IN THE MATTER OF: The Companies Act, THE SALVATION ARMY Chapter 81, R.S.N.S., 1989, as amended; REV. JOHN ADAMS - and - CONGREGATIONAL CHRISTIAN CHURCHES IN THE MATTER OF: An Application by IN CANADA 3090671 Nova Scotia Company for Leave to PASTOR DAVID GREENE Surrender its Certificate of Incorporation CONGREGATIONAL CHRISTIAN CHURCHES IN CANADA NOTICE IS HEREBY GIVEN that 3090671 Nova REV. PHYLLIS NESBITT Scotia Company intends to make an application to the CONGREGATIONAL CHRISTIAN CHURCHES Registrar of Joint Stock Companies for leave to surrender IN CANADA its Certificate of Incorporation. REV. GORDON C. SIMONS CONGREGATIONAL CHRISTIAN CHURCHES DATED June 6, 2007. IN CANADA Kimberly Bungay / Stewart McKelvey Liz Crowley Meagher Solicitor for 3090671 Nova Scotia Company Deputy Registrar General 1310 June 6-2007 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by - and - 200 Consumers Road Corp. for Leave to IN THE MATTER OF: An Application by Surrender its Certificate of Incorporation 3090672 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 200 Consumers Road Corp. intends to make an application to the NOTICE IS HEREBY GIVEN that 3090672 Nova Registrar of Joint Stock Companies for leave to Scotia Company intends to make an application to the surrender its Certificate of Incorporation. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED June 6, 2007.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1015 DATED June 6, 2007. IN THE MATTER OF: An Application by Genlyte CGP Nova Scotia ULC for Leave to Kimberly Bungay / Stewart McKelvey Surrender its Certificate of Incorporation Solicitor for 3090672 Nova Scotia Company NOTICE IS HEREBY GIVEN that Genlyte CGP Nova 1311 June 6-2007 Scotia ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender IN THE MATTER OF: The Companies Act, its Certificate of Incorporation. R.S.N.S., 1989 - and - DATED June 6, 2007. IN THE MATTER OF: An Application of 3210696 Nova Scotia Company (the “Company”) Kimberly Bungay / Stewart McKelvey for Leave to Surrender its Certificate of Incorporation Solicitor for Genlyte CGP Nova Scotia ULC

NOTICE IS HEREBY GIVEN that 3210696 Nova 1291 June 6-2007 Scotia Company intends to make application to the Registrar of Joint Stock Companies for leave to IN THE MATTER OF: The Companies Act, surrender its Certificate of Incorporation pursuant to Chapter 81, R.S.N.S., 1989, as amended; Section 137 of the Companies Act of Nova Scotia. - and - IN THE MATTER OF: An Application by DATED at Halifax, Nova Scotia, the 1st day of June, Genlyte CLP Nova Scotia ULC for Leave to 2007. Surrender its Certificate of Incorporation

Jonathan R. Gale / Cox & Palmer NOTICE IS HEREBY GIVEN that Genlyte CLP Nova Barristers and Solicitors Scotia ULC intends to make an application to the 1100-1959 Upper Water Street, PO Box 2380 Registrar of Joint Stock Companies for leave to surrender Halifax NS B3J 3E5 its Certificate of Incorporation. Solicitor for the Company DATED June 6, 2007. 1313 June 6-2007 Kimberly Bungay / Stewart McKelvey IN THE MATTER OF: The Companies Act, Solicitor for Genlyte CLP Nova Scotia ULC Chapter 81, R.S.N.S., 1989, as amended; - and - 1290 June 6-2007 IN THE MATTER OF: An Application by CGI AMS Management Systems Nova Scotia ULC IN THE MATTER OF: The Nova Scotia for Leave to Surrender its Certificate of Incorporation Companies Act, R.S.N.S. (1989), as amended - and - NOTICE IS HEREBY GIVEN that CGI AMS IN THE MATTER OF: The Application of Management Systems Nova Scotia ULC intends to LeBaronCorp Ltd. for Leave to Surrender make an application to the Registrar of Joint Stock its Certificate of Incorporation Companies for leave to surrender its Certificate of Incorporation. NOTICE is hereby given that LeBaronCorp Ltd., a body corporate, duly incorporated under the laws of the DATED June 6, 2007. Province of Nova Scotia, with registered office at 20 Cornwallis Street, , Nova Scotia, intends to apply Kimberly Bungay / Stewart McKelvey to the Registrar of Joint Stock Companies for the Province Solicitor for CGI AMS Management Systems of Nova Scotia for leave to surrender the Certificate of Nova Scotia ULC Incorporation of LeBaronCorp Ltd. and for its dissolution consequent thereon pursuant to the provisions of Section 1292 June 6-2007 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; DATED at Kentville, Nova Scotia, this 4th day of June, - and - 2007.

© NS Office of the Royal Gazette. Web version. 1016 The Royal Gazette, Wednesday, June 6, 2007 Jean M. Dewolfe 1277 June 6-2007 Muttart Tufts Dewolfe & Coyle Solicitor for LeBaronCorp Ltd. FORM A

1286 June 6-2007 CHANGE OF NAME ACT Notice of Application for Change of Name IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, as amended; NOTICE is hereby given that an application will be - and - made to the Registrar General for a change of name, IN THE MATTER OF: An Application by pursuant to the provisions of the Change of Name Act, by Dr. Barry MacLeod Dentistry Incorporated for me: Justin Joseph Thomas MacKay of 78 Murdock Leave to Surrender its Certificate of Incorporation Drive in Truro, in the Province of Nova Scotia as follows: To change my name from Justin Joseph Thomas NOTICE IS HEREBY GIVEN that Dr. Barry Dhooge to Justin Joseph Thomas MacKay. MacLeod Dentistry Incorporated, a body corporate in and under the laws of the Province of Nova Scotia, with DATED this 4th day of June, 2007. registered office at Amherst, in the County of Cumberland, Province of Nova Scotia, intends to apply Justin MacKay to the Registrar of Joint Stock Companies for the (Signature of Applicant) Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution 1289 June 6-2007 consequent thereon, in accordance with Section 137 of the Companies Act, being Chapter 81 of the Revised FORM A Statutes of Nova Scotia, 1989, as amended. CHANGE OF NAME ACT DATED at Amherst, Nova Scotia, this 31st day of Notice of Application for Change of Name May, 2007. NOTICE is hereby given that an application will be Brian S. Creighton made to the Registrar General for a change of name, Creighton Shatford & Drysdale pursuant to the provisions of the Change of Name Act, by Barristers & Solicitors me: Beverley Anne Audet of 53 Rutledge Street in 14 Electric Street, PO Box 398 Bedford, in the Province of Nova Scotia as follows: Amherst NS B4H 3Z5 To change my name from Beverley Anne Landry to Solicitor for Dr. Barry MacLeod Dentistry Incorporated Beverley Anne Audet.

1299 June 6-2007 DATED this 25th day of May, 2007.

FORM A Beverley Audet (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name 1278 June 6-2007

NOTICE is hereby given that an application will be FORM A made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, CHANGE OF NAME ACT by me: Jason Christopher LeBlanc of #6-1381 Notice of Application for Change of Name Pheasant Lane in Victoria, in the Province of British Columbia as follows: NOTICE is hereby given that an application will be To change my name from Jason Christopher made to the Registrar General for a change of name, Deveau to Jason Christopher LeBlanc. pursuant to the provisions of the Change of Name Act, by me: Maria Theresia Lynden-Springle of 6 Riverview DATED this 21st day of May, 2007. Avenue in , in the Province of Nova Scotia as follows: Jason LeBlanc To change my name from Maria Theresia Lynden- (Signature of Applicant) Springle to Maria Theresia Lynden.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1017 DATED this 31st day of May, 2007. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Maria Lynden pursuant to the provisions of the Change of Name Act, by (Signature of Applicant) me: Laura M. Riley of 6 Rockwell Drive in Mount Uniacke, in the Province of Nova Scotia as follows: 1285 June 6-2007 To change my minor unmarried children’s names: a) from Erica Frances Viau to Erica Frances Riley FORM A b) from Joseph Charles Raymond Viau to Joseph Charles Raymond Riley. CHANGE OF NAME ACT Notice of Application for Change of Name DATED this 1st day of June, 2007.

NOTICE is hereby given that an application will be Laura Riley made to the Registrar General for a change of name, (Signature of Applicant) pursuant to the provisions of the Change of Name Act, by me: Carl Ralph Oakley of #30-5211 Blowers Street 1251 June 6-2007 in Halifax, in the Province of Nova Scotia as follows: To change my name from Carl Ralph Oakley to VITAL STATISTICS Ralph Carl Phillips. CHANGE OF NAME NOTIFICATIONS FOR THE MONTH OF MAY 2007 DATED this 31st day of May, 2007. This is to certify that on May 3, 2007 at 14:18 in the Carl Oakley afternoon change was made under the provisions of The (Signature of Applicant) Change of Name Act for the following individual: From: TONY TONIS SALISTE To: MORGAN 1250 June 6-2007 ANTHONY HUNT Born October 6, 1942, at TALLIN, ESTRONIA FORM A This is to certify that on May 3, 2007 at 14:58 in the CHANGE OF NAME ACT afternoon change was made under the provisions of The Notice of Application for Change of Name Change of Name Act for the following individual: From: JOHN ANDREW FINTER To: JOHN NOTICE is hereby given that an application will be ANDREW FOGGOA Born August 30, 1952, at made to the Registrar General for a change of name, HALIFAX, NOVA SCOTIA pursuant to the provisions of the Change of Name Act, by me: Charmaine Cormier of 47 Cherry Brook Road This is to certify that on May 4, 2007 at 9:12 in the in Dartmouth, in the Province of Nova Scotia as forenoon change was made under the provisions of The follows: Change of Name Act for the following individual: To change my minor unmarried children’s names: From: MICHAEL MATTHEW BOUTHILLIERTo: a) from Chardennai Stella Vaillancourt to MATTHEW MICHAEL NICHOLAS DONALD Chardennai Stella Cormier BOUTHILLIER Born December 25, 1988, at HALIFAX, b) from Charese Carlaina Vaillancourt to Charese NOVA SCOTIA Carlaina Cormier. This is to certify that on May 4, 2007 at 9:24 in the DATED this 15th day of February, 2007. forenoon change was made under the provisions of The Change of Name Act for the following individual: Charmaine Cormier From: MARY TERESA GAUDET To: MARIE (Signature of Applicant) THERESE GAUDET Born January 16, 1929, at HALIFAX, NOVA SCOTIA 1300 June 6-2007 This is to certify that on May 4, 2007 at 14:38 in the FORM A afternoon change was made under the provisions of The Change of Name Act for the following individual: CHANGE OF NAME ACT From: HUNTER DOUGLAS COTTREAU To: Notice of Application for Change of Name HUNTER DOUGLAS COTTREAU SHERMAN Born

© NS Office of the Royal Gazette. Web version. 1018 The Royal Gazette, Wednesday, June 6, 2007 March 24, 2005, at YARMOUTH, NOVA SCOTIA From: CAITLIN ABBY ALDERS To: CAITLIN ABBY ALDERS WINKELMAN Born September 14, This is to certify that on May 9, 2007 at 13:10 in the 1994, at KENTVILLE, NOVA SCOTIA afternoon change was made under the provisions of The From: LINDSAY AMBER ALDERS To: LINDSAY Change of Name Act for the following individual: AMBER ALDERS WINKELMAN Born February 23, From: WILLIAM VINCENT PROCTOR To: 1992, at KENTVILLE, NOVA SCOTIA VINCENT WILLIAM PARSONS Born May 13, 1953, at GLACE BAY, NOVA SCOTIA This is to certify that on May 11, 2007 at 14:26 in the afternoon change was made under the provisions of The This is to certify that on May 9, 2007 at 13:53 in the Change of Name Act for the following individual: afternoon change was made under the provisions of The From: DELANIE AILEEN HARTT To: DELANIE Change of Name Act for the following individual: AILEEN MARGARET HARTT Born June 8, 2003, at From: TRISTAN MORGAN CONOR MOORE To: HALIFAX, NOVA SCOTIA HALEY MORGAN MOORE Born April 12, 1982, at NEW GLASGOW, NOVA SCOTIA This is to certify that on May 11, 2007 at 15:23 in the afternoon change was made under the provisions of The This is to certify that on May 10, 2007 at 11:06 in Change of Name Act for the following individual: the forenoon change was made under the provisions of From: GERALDINE AUDREY YOUNG To: GERRY The Change of Name Act for the following individual: AUDREY YOUNG Born June 20, 1954, at HALIFAX, From: ARTHUR WILLIAM JUNIOR WHITE To: NOVA SCOTIA A.J. ARTHUR JOHN LEBLANC Born December 3, 1987, at GLACE BAY, NOVA SCOTIA This is to certify that on May 14, 2007 at 8:55 in the forenoon change was made under the provisions of The This is to certify that on May 10, 2007 at 13:37 in Change of Name Act for the following individual: the afternoon change was made under the provisions of From: HOWARD GEORGE EINARSON To: The Change of Name Act for the following individual: HOWARD GEORGE HENRY EINARSON Born From: ASHLEY MEGAN KIM TARDIFF To: December 13, 1930, at BRACEBRIDGE, ONTARIO ASHLEY MEGAN KIMBERLY MORRIS Born December 22, 1993, at HALIFAX, NOVA SCOTIA This is to certify that on May 14, 2007 at 9:09 in the forenoon change was made under the provisions of The This is to certify that on May 10, 2007 at 15:27 in Change of Name Act for the following individual: the afternoon change was made under the provisions of From: ISAIAH KALEB JOSEPH DEMONE To: The Change of Name Act for the following individual: ISAIAH KALEB JOSEPH MACNEIL Born November From: ADAM NICHOLAS HILES To: ADAM 15, 2000, at SYDNEY, NOVA SCOTIA NICHOLAS DAWSON Born August 1, 1984, at HALIFAX, NOVA SCOTIA This is to certify that on May 14, 2007 at 9:22 in the forenoon change was made under the provisions of The This is to certify that on May 10, 2007 at 15:53 in Change of Name Act for the following individual: the afternoon change was made under the provisions of From: TREVOR MICHAEL WARREN-STANLEY The Change of Name Act for the following individual: To: TREVOR MICHAEL STACEY Born May 17, 1982, From: THOMAS JEFFREY GROVE To: THOMAS at ST. JOHN'S, NEWFOUNDLAND JEFFREY FERRIS Born September 12, 1983, at BRAMPTON, ONTARIO This is to certify that on May 14, 2007 at 10:27 in the forenoon change was made under the provisions of The This is to certify that on May 11, 2007 at 11:18 in Change of Name Act for the following individual: the forenoon change was made under the provisions of From: THOMAS DUSTIN FERRIS To: DUSTIN The Change of Name Act for the following individual: THOMAS FERRIS Born May 20, 1972, at TRURO, From: LOGAN COLE GOSBEE To: LOGAN NOVA SCOTIA COLE WOODROFFE Born February 11, 2001, at NEW GLASGOW, NOVA SCOTIA This is to certify that on May 15, 2007 at 8:34 in the forenoon change was made under the provisions of The This is to certify that on May 11, 2007 at 11:42 in Change of Name Act for the following individual: the forenoon changes were made under the provisions From: LAURIENE ROSE MARIE VIENNEAU To: of The Change of Name Act for the following LAURINE ROSE MARIE VIENNEAU Born August 30, individuals: 1946, at , NOVA SCOTIA

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1019 This is to certify that on May 15, 2007 at 10:07 in This is to certify that on May 18, 2007 at 10:30 in the the forenoon change was made under the provisions of forenoon change was made under the provisions of The The Change of Name Act for the following individual: Change of Name Act for the following individual: From: CORINNE ANN BOYD To: CORINNA From: BRADFORD ROY HATCH To: BRADFORD ANN BOYD Born May 10, 1962, at HALIFAX, NOVA ROY GRIFFIN Born August 7, 1977, at BERWICK, SCOTIA NOVA SCOTIA

This is to certify that on May 15, 2007 at 10:10 in This is to certify that on May 18, 2007 at 10:58 in the the forenoon change was made under the provisions of forenoon change was made under the provisions of The The Change of Name Act for the following individual: Change of Name Act for the following individual: From: DEBRA LEE HILL To: NOAH-CLAY LEE From: JUSTIN VERNON O'HEARON To: JUSTIN HILL Born May 22, 1962, at MONTREAL, QUEBEC VERNON O'HEARN Born December 10, 1980, at HALIFAX, NOVA SCOTIA This is to certify that on May 15, 2007 at 10:25 in the forenoon change was made under the provisions of This is to certify that on May 23, 2007 at 10:21 in the The Change of Name Act for the following individual: forenoon change was made under the provisions of The From: WILLIAM FREDERICK LUSCOMBE To: Change of Name Act for the following individual: WILLIAM FREDERICK SWEET Born September 26, From: COLTON LESLIE ROBERT COMEAU To: 1943, at CAMPBELLTON, NEWFOUNDLAND COLTON LESLIE JOSEPH BARNABY Born August 19, 1989, at DIGBY, NOVA SCOTIA This is to certify that on May 15, 2007 at 14:13 in the afternoon change was made under the provisions of This is to certify that on May 23, 2007 at 10:23 in the The Change of Name Act for the following individual: forenoon change was made under the provisions of The From: GEORGENA MARJORIE FITZGERALD Change of Name Act for the following individual: To: GEORGINA MARJORY FITZGERALD Born From: ROBERT BRENT BEZANSON To: BRENNA March 14, 1944, at SYDNEY, NOVA SCOTIA RAQUEL BEZANSON Born October 15, 1985, at BERWICK, NOVA SCOTIA This is to certify that on May 16, 2007 at 10:46 in the forenoon change was made under the provisions of This is to certify that on May 23, 2007 at 10:34 in the The Change of Name Act for the following individual: forenoon change was made under the provisions of The From: MICHAEL DAVID HINDLE To: MICHAEL Change of Name Act for the following individual: WAYNE MURPHY Born November 22, 1980, at From: CHAD JEREMY TACKNYK To: CHAD HALIFAX, NOVA SCOTIA JEREMY WHITE Born January 24, 1974, at HALIFAX, NOVA SCOTIA This is to certify that on May 16, 2007 at 15:33 in the afternoon change was made under the provisions of This is to certify that on May 23, 2007 at 10:44 in the The Change of Name Act for the following individual: forenoon change was made under the provisions of The From: KAREN LISA IVES To: KAREN LISA Change of Name Act for the following individual: WENTZELL Born July 14, 1970, at HALIFAX, NOVA From: JOSEPH OLLE VINCENT O'BRIEN To: SCOTIA VINCENT BRINE Born July 13, 1942, at ANTIGONISH, NOVA SCOTIA This is to certify that on May 16, 2007 at 15:36 in the afternoon change was made under the provisions of This is to certify that on May 28, 2007 at 8:34 in the The Change of Name Act for the following individual: forenoon change was made under the provisions of The From: ROYAL JASON MATHESON To: JASON Change of Name Act for the following individual: ROY MATHESON Born May 10, 1977, at HALIFAX, From: SAMPSON JACQUES LABBE DAY To: NOVA SCOTIA SAMPSON JACQUES PURDY Born June 19, 1975, at HALIFAX, NOVA SCOTIA This is to certify that on May 18, 2007 at 8:59 in the forenoon change was made under the provisions of The This is to certify that on May 28, 2007 at 8:45 in the Change of Name Act for the following individual: forenoon change was made under the provisions of The From: MARGARET JOEANN MORRISON To: Change of Name Act for the following individual: JOANNA MORRISON Born April 2, 1939, at From: AURORA FLALA STACEY CURTIS To: BOISDALE, NOVA SCOTIA AURORA FLALA SCOTT Born May 20, 1986, at PORT PERRY, ONTARIO

© NS Office of the Royal Gazette. Web version. 1020 The Royal Gazette, Wednesday, June 6, 2007 This is to certify that on May 28, 2007 at 15:46 in BERNARD SIDLER INVESTMENTS LIMITED -- MAY 8,2007 the afternoon change was made under the provisions of BOYLAN'S PLUMBING & HEATING LIMITED -- MAY 30,2007 The Change of Name Act for the following individual: CLUNY PROPERTIES LIMITED -- MAY 2,2007 DAGLEN DISTRIBUTORS INCORPORATED -- MAY 14,2007 From: MEGAN NICOLE SPALDING To: MEGAN DANO'S CATERING INC. -- MAY 28,2007 NICOLE MACLEAN Born June 25, 1972, at SYDNEY FINLOC INC. -- MAY 8,2007 MINES, NOVA SCOTIA JARREN SALES LIMITED -- MAY 23,2007 K & S UMLAH INVESTMENTS LIMITED -- MAY 25,2007 This is to certify that on May 29, 2007 at 9:53 in the LAPCHI, LLC -- MAY 17,2007 forenoon change was made under the provisions of The MARKDALE HOLDINGS LIMITED -- MAY 8,2007 MARORKA CANADA LIMITED -- MAY 29,2007 Change of Name Act for the following individual: From: DAWSON ANTHONY HANSON To: DATED at Halifax, Province of Nova Scotia, on June DAWSON ANTHONY JESSO Born April 29, 2004, at 1, 2007. SAINT JOHN, NEW BRUNSWICK Registry of Joint Stock Companies This is to certify that on May 29, 2007 at 14:40 in Hayley Clarke, Registrar the afternoon change was made under the provisions of The Change of Name Act for the following individual: NOTICE is hereby given pursuant to Section 7 of the From: KAITLIN JANE MCCLURE To: Corporations Registration Act ("the Act"), that the KATHERINE JANE MCCLURE LENEHAN Born following companies have made default in payment of the April 20, 1998, at HALIFAX, NOVA SCOTIA annual registration fee due April 30, 2007 and the Certificates of Registration issued to each of them under This is to certify that on May 30, 2007 at 11:17 in the Act are hereby revoked by the Registrar of Joint Stock the forenoon change was made under the provisions of Companies as of June 4, 2007. The Change of Name Act for the following individual: From: WILLIAM HENRY LATIMER To: 007 AUTO PARTS INC. WILLIAM HENRY MILLS Born September 10, 1959, 1869991 NOVA SCOTIA LIMITED at AMHERST, NOVA SCOTIA 1937532 NOVA SCOTIA LIMITED 1945246 NOVA SCOTIA LIMITED This is to certify that on May 30, 2007 at 14:22 in 2266482 NOVA SCOTIA LIMITED the afternoon change was made under the provisions of 2355377 NOVA SCOTIA LIMITED The Change of Name Act for the following individual: 2447227 NOVA SCOTIA LIMITED 2496416 NOVA SCOTIA LIMITED From: HANNAH MARGUERITE JACKSON To: 3007081 NOVA SCOTIA LIMITED HANNAH MARGUERITE FEAVER Born December 3007148 NOVA SCOTIA LIMITED 30, 2003, at BRIDGEWATER, NOVA SCOTIA 3018489 NOVA SCOTIA LIMITED 3028682 NOVA SCOTIA LIMITED In witness whereof I have hereunto set my hand at 3029062 NOVA SCOTIA LIMITED the city of Halifax in the Province of Nova Scotia on 3053822 NOVA SCOTIA LIMITED 3055268 NOVA SCOTIA LIMITED June 4, 2007. 3066401 NOVA SCOTIA LIMITED 3076201 NOVA SCOTIA LIMITED Elizabeth Crowley Meagher 3076508 NOVA SCOTIA LIMITED DEPUTY REGISTRAR-GENERAL 3076650 NOVA SCOTIA LIMITED 3076971 NOVA SCOTIA LIMITED 3077061 NOVA SCOTIA LIMITED NOTICE is hereby given pursuant to Section 7 of the 3077118 NOVA SCOTIA ULC Corporations Registration Act ("the Act"), and on the 3088264 NOVA SCOTIA LIMITED request of the following respective Corporations that the 3099674 NOVA SCOTIA LIMITED Certificate of Registration issued to each of them under 3099716 NOVA SCOTIA LIMITED the Act is hereby revoked by the Registrar of Joint 3100228 NOVA SCOTIA LIMITED Stock Companies as of the denoted date. 3100477 NOVA SCOTIA LIMITED 3100597 NOVA SCOTIA LIMITED 3100602 NOVA SCOTIA LIMITED 3033633 NOVA SCOTIA LIMITED -- MAY 7,2007 3135935 NOVA SCOTIA LIMITED 6621686 CANADA INCORPORATED -- MAY 10,2007 3138091 NOVA SCOTIA LIMITED ACTERNA CANADA LTD. -- MAY 8,2007 3138891 NOVA SCOTIA LIMITED ADDED SPACES LTD. -- MAY 7,2007 3139193 NOVA SCOTIA LIMITED AGS RESOURCE 2004 GP INC. COMMANDITÉ 3139476 NOVA SCOTIA LIMITED RESSOURCE AGS 2004 INC. -- MAY 9,2007 3139495 NOVA SCOTIA LIMITED AKINAI CANADA INC. -- MAY 18,2007 3139691 NOVA SCOTIA LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1021

3139772 NOVA SCOTIA LIMITED D'MAYA MANUFACTURING INC. 3140031 NOVA SCOTIA LIMITED D. M. REALTY LIMITED 3140576 NOVA SCOTIA LIMITED DAVENPORT INDUSTRIES INC. 3141492 NOVA SCOTIA LIMITED DEBORAH DAY, PH.D., COUNSELLING AND CONSULTING 3752861 CANADA INC. INCORPORATED 3885062 CANADA INC. DECOR DISTRIBUTION LTD. 619831 ONTARIO LIMITED DELECTRICAL INCORPORATED A ROCK PICTURES INC. DINECORP HOSPITALITY INC. A.A.A. ATLANTIC DISMANTLING & DEMOLITION DOCKSIDE FIBREGLASS LTD. LIMITED DR. CESARE ROMAGNOLI MEDICINE INCORPORATED A.K.A. WALL INVESTMENTS LIMITED DR. MARK SUTHERLAND DENTISTRY INCORPORATED AA GALLERIES LIMITED DR. MICHAEL GILLIS DENTISTRY INCORPORATED AGR INVESTMENTS INC. DR. N. KADIR FRCS INCORPORATED AIMIS ARTS COMPANY DR. SHAHID MALIK PHYSICIAN LIMITED ALL HOURS PLUMBING & HEATING CONSULTANTS DRYDER HOLDINGS LTD. LTD. E. J. MILLS LIMITED ALS CANADA LTD. E. RAMIA HOLDINGS INC. ALTAMIRA FINANCIAL SERVICES LTD./SERVICES E.R.W. ENTERPRISES LIMITED FINANCIERS ALTAMIRA LTÉE ECOGENOMICS INC. APCO INSULATORS LIMITED ELECTRONIC BENEFITS INCORPORATED ARCO PRODUCTS COMPANY ELITE TORONTO INVESTMENTS INC. ARMDALE MALL LIMITED ENDALE CONTRACTING LIMITED ASSOCIATED CONVENIENCE STORES INCORPORATED EPITOME PHARMACEUTICALS LIMITED ATLANTIC ROOF ANCHOR SYSTEMS INC. ERICA O'NEILL INC. AURORA RUTH FISHERIES LIMITED EXACT MARKETING LIMITED AUTOWAND.COM, INCORPORATED EXPERT CRACK & CONCRETE REPAIRS LIMITED BLACK FLAG LABEL LTD. FARMS.COM ULC BLACK ROCK CONTRACTING LTD. FOSTER INVESTMENTS LIMITED BLACKHAWK & TILLMAN SOLUTIONS LIMITED FRONT STREET MUTUAL FUNDS LIMITED BLUE RHINO CANADA, INC. G. RAMIA HOLDINGS INC. BONUS ENTERPRISES LIMITED GLEN LOVAT INC. BP FISHERIES LTD. GOAKE TURBINES SHENYANG INC. BRECKENRIDGE CONTRACTING LIMITED H & D FISHERIES LIMITED BRIDGEWATER MOULDING AND WOODWORKING H. K. WONG VENTURE CAPITAL INC. LIMITED H. RAMIA HOLDINGS INC. C & J DISPOSAL LIMITED HALIFAX ATLANTIC INVESTMENTS LIMITED C. W. P. FASHION AND DESIGN LIMITED HAMMONDS ELECTRIC INCORPORATED C.M. MACNEILL & FAMILY LTD. HEADZ GAMEZ ENTERPRISES INTERNATIONAL CORP. C.W.FRASER PHARMACY LIMITED HEAP MANAGEMENT AND CONSULTING SERVICES CADDEN'S TOWING & AUTO BODY LIMITED LIMITED CADENCE CONSULTING GROUP INCORPORATED HEARTLAND RESOURCES INC. CADPRO COMPUTER DRAFTING SERVICES INC. HITCHED UP CARRIAGE RIDES INC. CAHILL FINANCIAL PLANNING INCORPORATED HUGH E. PARK & SONS LIMITED CAHILL INSTRUMENTATION LIMITED HUGH ERSKINE HOLDINGS LIMITED CANADIAN ARAB INFORMATION CENTER LTD. IATRA LIFE SCIENCES (NOVA SCOTIA) LIMITED CANADIAN STERLING PLUS LIMITED INTERACTIVE DIRECTORY SYSTEMS LIMITED CANDLEWOOD INVESTMENTS LIMITED IT'S ALL ABOUT YOU HAIR AND TANNING STUDIO INC. CANSHIP UGLAND NOVA SCOTIA LIMITED J S C L CANADA (INTERNATIONAL) INC. CANTEC DESIGN LIMITED J&P LOGGING LIMITED CAPE BRETON PROMOTIONS & MOTOR SPORTS J. MAK FOOD SERVICES LIMITED LIMITED J. RAMIA HOLDINGS INC. CAPTAIN JOHN'S FISH COMPANY LIMITED J.J. SEARS FISHERIES LTD. CBE BUILDERS INC. JABEN INC. CHESTER RECYCLERS LIMITED JACINTA DEVELOPMENT LIMITED CHOICE TOBACCO INC. JACK TWIGG, INC. CHOPPER'S LOBSTER LIMITED JANTON HOLDINGS LIMITED CLARK CAPITAL INC. JDJ FISHERIES LIMITED COACHING PLATFORM INCORPORATED JEMARICA INC. COASTAL INSTRUMENTATION SERVICES JENLEE ENTERPRISES LIMITED INCORPORATED JOSHICA ENTERPRISES INCORPORATED CONCEPTS THE ESSENCE OF COSMETOLOGY JUD-ANN BLUEBERRIES LIMITED INCORPORATED K & R MACLEOD CONTRUCTION SERVICES LIMITED COPPERPOT INVESTMENTS LIMITED K R PROPERTY HOLDINGS LTD. COVE ART LIMITED KENTVILLE DEVELOPMENT CORPORATION LIMITED CREAMAC HOLDINGS LIMITED LANDWORKS PROPERTY SERVICES LIMITED

© NS Office of the Royal Gazette. Web version. 1022 The Royal Gazette, Wednesday, June 6, 2007

LEASEWAY MOTORCAR TRANSPORT CANADA LTD. THE WITNESS CHRISTIAN FAMILY STORE LIMITED LEGABION LIMITED TIEKEN GROUP INCORPORATED LIFTCOMMERCE ELEVATORS LTD. TOM'S PRIDE GARDEN LIMITED LYNDON'Z CONCRETE SERVICES LIMITED TOPSHELF AUTOMOTIVE INCORPORATED M & B TOULANY ENTERPRISES LIMITED TORRANCE SAFETY SERVICES LIMITED M & N LANDSCAPING AND PROPERTY MANAGEMENT TRANSFORMATION SEAFOODS INC. LIMITED TRAVEL SUPERSTORE INC. MACMOORE HOLDINGS LIMITED TRURO PROPERTIES LIMITED MAJAP INVESTMENTS LIMITED TUSKET CUSTOM MOULDING & STAIN LTD. MAJEEL RESOURCES CORP. U.J. LEBLANC (1997) LIMITED MANOR HILL FLAGS LIMITED UC CANADIAN PARTNERSHIP MINORITY HOLDINGS MAPLELEAF SHEET METAL LIMITED COMPANY MARINE PIPELINE CONSTRUCTION OF CANADA UNION CENTRE HEAVY TRUCK PARTS & SALVAGE LTD. COMPANY UNIVERSAL TRACTOR CANADA LTD. MEL*CON COMPUTER SYSTEMS INCORPORATED UNIVERSITY GIRLS CALENDAR LTD. MELTON TRUCK LINES, INC. URBANE COMMUNICATIONS LTD. MICHAEL KEARNS TOOLS LTD. VSC VALVE SYSTEMS & CONTROLS ULC MMSE INVESTMENTS LIMITED WECAN SOLUTIONS LTD N. RAMIA HOLDINGS INC. WILSHIRE ADVISORS INC. NEW WATERFORD COMMUNITY PRESS LIMITED WIN-WIN PROPERTIES ULC NORMAN OUELLET'S SERVICE STATION LIMITED WINDSOR JUNCTION COMMUNITY CENTRE NORTH SANTIAM MILL SALES CORPORATION WKA MONTAGE CANADA INC. NORTON LILLY INTERNATIONAL INC. WORKSAFE INCORPORATED NOVA GLOBAL SOLUTIONS ENVIRONMENT LIMITED WORTH MUCH MORE BERRY COMPANY LIMITED NOVA LUBRICANTS LIMITED X-VAC SIGNS ATLANTIC INC. ON TOP FORESTRY LIMITED YEAR FISHERY LIMITED ONE 2 ONE CARE ALTERNATIVE INC. PALACE EXPLORATION COMPANY OF CANADA DATED at Halifax, Province of Nova Scotia, on June PASSAGE PET SUPPLIES INC. 4, 2007. PET BUDDY INC. PINNACLE CONDOMINIUM CONSTRUCTION LTD. QUALITY KITCHEN SERVICE INC. Registry of Joint Stock Companies QUEST REALTY 2001 LIMITED Hayley Clarke, Registrar QUICK PICKS DISTRIBUTING LTD. QUIZNO'S CANADA RESTAURANT CORPORATION NOTICE is hereby given pursuant to Section 16 of the REMI CONSTRUCTION COMPANY LIMITED Partnerships and Business Names Registration Act ("the RIVERPORT GROCERY (2002) LTD. RIVERRUN GOLF CLUB LIMITED Act"), and on the request of the following respective ROCKWOOD DEVELOPMENTS LIMITED Partnerships, that the Certificate of Registration issued to ROTHESAY INVESTMENTS LIMITED each of them under the Act is hereby revoked by the ROYAL BROKERS LIMITED Registrar of Joint Stock Companies as of the denoted date. RX SECURITY INC. S. TANNA DRYWALL LIMITED ADVANCED COMMERCIAL CLEANING -- MAY 8,2007 SALTY BEAR ADVENTURE TRAVEL INCORPORATED ADVENTURE HOLIDAY CHAUFFEUR SERVICE -- SANTANA CONTRACTING LIMITED MAY 9,2007 SAVANT ASSOCIATES INCORPORATED AGS ENERGY 2004 LIMITED PARTNERSHIP SOCIÉTÉ EN SCOTIA SOFTWARE DEVELOPMENT LIMITED COMMANDITE AGS ÉNERGIE 2004 -- MAY 18,2007 SERVICE CANADA INC. ALBION MARKET -- MAY 8,2007 SGE ACRES LIMITED ALLEN BOUDREAU SEA & LAND REPAIR -- MAY 28,2007 SHENYANG ADVANCED MANUFACTURING INC. ARIS ISOTONER CANADA -- MAY 22,2007 SHILLALAH COINS AND COLLECTABLES INC. BARKER'S MARKET -- MAY 8,2007 SINAMIN ENTERPRISES LIMITED BROPH'S BAIT BARREL PLUS -- MAY 18,2007 SIOUX MANAGEMENT INC. C N T FURNISHINGS -- MAY 8,2007 SOIL FOODWEB CANADA EAST LIMITED CALCRETE SERVICES -- MAY 4,2007 SOUCOMM TELECOMMUNICATIONS LTD. CARTIER INVESTMENTS -- MAY 22,2007 STEPHEN JAMAEL PROPERTY RENTALS LIMITED CEE & DEE MAINTENANCE -- MAY 28,2007 STICKS AND STONES CONTRACTING INCORPORATED CENTRAL ROOFING -- MAY 8,2007 SUPER ROOFERS INC. CHRIS SCOTT CONSTRUCTION -- MAY 11,2007 SUPERIOR LIMO & TRANSPORT LIMITED CLAUDE CARTER CONSULTING -- MAY 30,2007 T. RAMIA HOLDINGS INC. COZY HEATING AND AIR CONDITIONING -- MAY 15,2007 TAIT'S HILL TRUCKING LIMITED CREEKSIDE EQUESTRIAN CENTER -- MAY 24,2007 TAYLOR DEMERS MAIL PROCESSING INC. DECORATE TO SELL -- MAY 23,2007 TAYLOR FREEZERS INC. DEEP BLUE JEWELRY DESIGNS -- MAY 18,2007 THE GREAT HALIFAX SMOKE COMPANY LIMITED DEGUSSA BUILDING SYSTEMS -- MAY 17,2007 THE PAWPLEX LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1023

DEGUSSA WALL SYSTEMS -- MAY 17,2007 WAYNIAC'S FISH & CHIPS -- MAY 25,2007 DISASTER KLEENUP SOUTH SHORE -- MAY 3,2007 WENOWEUR GEOSOLUTIONS -- MAY 29,2007 DRUMMOND MARKET -- MAY 8,2007 WEYMOUTH KWIKWAY -- MAY 3,2007 DULCIE MCCALLUM CONSULTING -- MAY 25,2007 EASTERN CANADA HOSPITALITY OPTION -- DATED at Halifax, Province of Nova Scotia, on June MAY 30,2007 1, 2007. EASY-TECH CONSULTING & SERVICES -- MAY 16,2007 EAU RÉSIDENTIELLE ET COMMERCIALE -- MAY 28,2007 FIRMITAS COMPUTER SERVICES -- MAY 7,2007 Registry of Joint Stock Companies FRANCIS CAMPBELL CONSTRUCTION -- MAY 8,2007 Hayley Clarke, Registrar HARRISON HILL B & B -- MAY 4,2007 HEAVENLY FLOWER PRODUCTIONS -- MAY 28,2007 NOTICE is hereby given pursuant to Section 16 of the IMPECCABLE CLEANING SERVICES -- MAY 2,2007 Partnerships and Business Names Registration Act ("the IRVIN LACOVETSKY SALES -- MAY 9,2007 Act"), that the following Partnerships have made default J.R.'S PIPELINE SERVICES -- MAY 15,2007 JDMD CONSULTANTS -- MAY 24,2007 in payment of the annual registration fee due April 30, JIM SMITH CONSTRUCTION -- MAY 28,2007 2007 and the Certificates of Registration issued to each of KENDALL'S CARPENTRY -- MAY 24,2007 them under the Act are hereby revoked by the Registrar of KING'S TAXI -- MAY 11,2007 Joint Stock Companies as of June 4, 2007. KIWI CANADA -- MAY 22,2007 MACNAB BROS. WOODCRAFTS -- MAY 29,2007 COMPUTOPIA COMPUTER SERVICES MARITIME DIESEL SERVICES -- MAY 30,2007 "THE CLASSIC THERAPY GROUP" MARKS CONCRETE COMPANY -- MAY 29,2007 (MACLEAN'S) MASSAGEWORKS MASTER BUILDERS TECHNOLOGIES -- MAY 12,2007 40NORTH ONLINE SALES METAL SUPERMARKETS HALIFAX -- MAY 15,2007 A & B DRIVEWAY SEALERS MORTGAGE PITT TIME CAPSULE -- MAY 11,2007 A.F.M.I.S. MANAGEMENT - INFORMATION CONSULTANT MPM LANDSCAPING & DESIGN -- MAY 4,2007 A.W. MUSGRAVE CONSTRUCTION MR. ROMANCE GIFTS -- MAY 3,2007 ABANOUB PROPERTY MANAGEMENT NORMA PILE'S ISLAND SAUCE COMPANY -- ABRACADABRA CAD SERVICES MAY 14,2007 ABSOLUTE PEST ELIMINATION NORTH ATLANTIC COMMUNICATIONS -- MAY 31,2007 ACCURATE ROOFING SYSTEMS OSTREA LAKE HAVEN COTTAGE -- MAY 8,2007 ACP GAMING OVERKILL SPORTZ -- MAY 15,2007 ACTION PAVING PENNY FREEDOM ANTIQUES & COLLECTIBLES -- ADDED TOUCH STAIRWAYS AND RAILS MAY 11,2007 ADDITION ELLE PINK DOG PRODUCTIONS -- MAY 23,2007 ADDITION ELLE 14+ POSITIVELY UNLIMITED MINDPOWER -- MAY 15,2007 AE SPORT PRO TECH ANCHORS SYSTEMS -- MAY 8,2007 AECON ATLANTIC GROUP RESIDENTIAL & COMMERCIAL WATER -- MAY 28,2007 AFFORDABLE CARPET & UPHOLSTERY CLEANING RIVERBROOK B & B -- MAY 25,2007 AFGD GLASS CENTRE ROLLING STONE CONSTRUCTION CARPENTRY -- AGASCO ENERGY MAY 18,2007 AJ ONLINE SERVICES ROOSTERS AND RAINBOWS CHRISTIAN STORE -- AL SHORTT'S AUTO BODY MAY 15,2007 ALL GENERATIONS DJ SERVICES SID'S ARCADE -- MAY 29,2007 ALL-SHINE JANITORIAL & MAINTENANCE CLAYTON PARK MALL -- MAY 30,2007 AMPERAGE ELECTRIC SOBEYS EAST RIVER ROAD MALL -- MAY 30,2007 ANDY'S FLOORING SOBEYS MILL COVE MALL -- MAY 30,2007 ANDY'S SMALL ENGINE REPAIR SOBEYS PORTLAND STREET MALL -- MAY 30,2007 ANN'S SEWING CORNER SOBEYS QUEEN STREET MALL -- MAY 30,2007 GOLF AND COUNTRY CLUB SOBEYS SYDNEY RIVER MALL -- MAY 30,2007 ANRO INNOVATIVE PRODUCT DESIGN SOULCARE COUNSELLING SERVICES -- MAY 29,2007 APACHE COMPUTERS SOUTH SHORE SAILING PUBLISHING COMPANY -- APOLLO MARKETING MAY 28,2007 ARABICA COFFEE & CATERING SULU'S CATERING -- MAY 8,2007 ARBERN FILMS SUPERIOR BALLOONS BASKETS N THINGS -- ARTLESS ENTERTAINMENT MAY 25,2007 AT HOME COMPUTER CONSULTING SUPERIOR MARINE SURVEYS -- MAY 24,2007 AT HOME SHOPPING.COM / WEB SALES THE AUSTRIAN SMOKEHAUS DELI -- MAY 28,2007 ATCAN EQUIPMENT SERVICE THE PAINTED BENCH CRAFTS -- MAY 11,2007 ATLANTIC STORM PRODUCTIONS THE RIGHT COMPUTER -- MAY 4,2007 ATLANTIC WATER TREATMENT TECHNOLOGIES THE ROCK HILL FOOD COMPANY -- MAY 7,2007 ATLANTIC WOODWORKING SHOW VICTORIA ROSE GIFTS AND CRAFTS -- MAY 29,2007 AUDATEX VROD ELECTRONICS -- MAY 24,2007 AUDATEX CANADA WATER STREET IMPORT -- MAY 18,2007

© NS Office of the Royal Gazette. Web version. 1024 The Royal Gazette, Wednesday, June 6, 2007

AVALON CONTRACTING CHRIS' PIZZERIA AVALON PROPERTYS - COMMERCIAL LEASING AND CHRISTA SPECHT DESIGN BROKERAGE CHUBB SECURITY NORTH AMERICA AVONIAN PROPERTY MANAGEMENT CIPRIAN PAINTING & DESIGN B & L RESIDENTIAL ALLIANCE CITY SHOE REPAIR B & N SHUTTLE SERVICE (1996) CITY TALENT B J 'S CLEANING & RESTORATION CLARK'S HARBOUR SALES & SERVICE B W PROFESSIONAL FLOOR CLEANING CLASSIC PHYSIOTHERAPY & WORK REHABILITATION BACH TO BLUES MUSICAL PRODUCTIONS CENTRE BACK ROAD ANTIQUES CLAYIN' AROUND BACK TO BASIC SALES & DISTRIBUTION CLEAN FREAKS CLEANING SERVICE BARB & MOE'S BUY & SELL CLEANERS CLOSET BARGAIN WALLPAPER WAREHOUSE CLIFFSIDE COTTAGES BARRY'S QUALITY MASONRY COASTAL IMAGES BAY SMOOTHIES FUDGE & ICE CREAM TREATS COASTAL WATERPROOFERS BEARS ICE CREAM - FINE DESSERTS COBEQUID AUTO WORX BELVIEW AUTO COLDWELL BANKER AFFILIATES OF CANADA BERT'S QUALITY CARPENTRY COLE HARBOUR BARBERING & HAIRSTYLING BETTS CONSTRUCTION COLLECTABLE COLLAGES PLACEMATS & BG CANADA ENTERTAINMENT PRODUCTS BIG CIRCUS ENTERTAINMENT COMMUNITY CAREER ACADEMY BILLY'S GIANT FLEA MARKET COMPUTER AGED PARTS & SYSTEMS BINNEY & SMITH CANADA CONSTANT CONTACT EMAIL MARKETING SOLUTIONS BLAST IT! MOBILE PRESSURE WASH CONTAGIOUS CARDS BLUE CHAIR PROPERTIES COOL AS A MOOSE BLUEDOGDESIGNS CORKUMS ENTERPRIZES TRAILER MANUFACTURING & BONNIE BRAE BED AND BREAKFAST METAL WORKS BOWMAN'S TRUCKING COTTAGE WATERSLIDES BOYLE EDUCATIONAL TECHNOLOGIES COUSINS HVAC SERVICES BREEZY ACRES CREATIONS CRAFTERS ON DECK BREEZY ACRES PHOTOGRAPHY CROMPTON CO./CIE BRETON ALARMS CT TRADERS BRIAN'S AUTO SALES D MURPHY AUTO SALES BRILLIANT OFFICE SOLUTIONS D P BRODIE CONSULTING BROWN'S TRAFFIC CONTROL AND SECURITY D. & M. BREWER ONE-STOP BRYAN'S QUALITY CARPENTRY D. & V. AUTO SALES BUILT RIGHT CONTRACTING D. W. STEWARTS GARAGE BULLOCK'S IMPORT SALES D.B.'S JAM NIGHT ACCESSORIES BURLINGTON AIR IMPORTS (CANADA) DALE SMITH'S PLUMBING& HEATING BURN'S COVE FLOORING & TILE DAVIS PONDS & GARDENS BURNS EMBROIDERY TRENDS DEEDENS FASHION DESIGNS C F H CONTRACTING (CONCRETE FOR HOMES) DENISE HUSTINS HAIR STUDIO C&L COMPUTERS CHETICAMP DERRICK MUISE INSULATION & ROOFING C.J. CONSULTING DESIGN ZON C.R. STABLES DEVON ARNOLD PAINTING CAFÉ TRYST DIS & DAT CONTRACTING CALDWELL NEW YORK LIMITED PARTNERSHIP DJ PHOTO FLASH ADVERTISING CALICO PEARLS ESTHETICS DL PAINTING CALLEN PAINTING DO RE ME & MARIA INTRODUCTORY MUSIC PROGRAM CAMBRIAN HOUSE APARTMENTS - TRURO/HILDEN DODO'S CAFE & BBQ CANADIAN TECHNOLOGY IMPORTS DOMINION'S CHANGE OF PACE FITNESS CENTRE CANSO TRADING POST DONNA'S CERAMICS CANTIK FURNITURE TRADING DOS AMIGOS TRAVELS CAPEWAY COUNTRY BED & BREAKFAST DR. TOBY MANDELMAN OPTOMETRIST CARLETON MACLEAN TRUCKING DRM LAND DEVELOPMENTS CASH EXPERTS INTERNATIONAL DUN & BRADSTREET RECEIVABLE MANAGEMENT CATALYST COMMUNITY CONSULTING SERVICES CCS COWIE CONSULTING SERVICES DWJ DEVELOPMENTS MOBILE PRESSURE WASHING DYNAMIC GLASS & UPHOLSTERY CHAOTIC ELEMENT EXECUTIVE HOME SERVICES E. & K. GENERAL SERVICES CHEVRONTEXACO GLOBAL LUBRICANTS ECMTB.COM ON-LINE MAGAZINE CHILLY WILLY'S ICE CREAM BARN ED'S REFRIGERATED DELIVERY SERVICE AND SALES CHIP'S AWAY AMHERST EDALENE THEATRE COMPANY CHISWICK EIGHT AT EIGHT DINNER CLUB CHRIS RISSER TRUCKING ELEGANCE FROM ELMWOOD BEAUTY SALON

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1025

ELIZABETH COLLIN'S FAMILY HAIR CARE ICSI BINGO SERVICES ELIZABETH HOUSE BED AND BREAKFAST IDLCF INVESTMENTS EMPIRE GROUP IMPORT EXPORT & TRADING IGNITION ENTERTAINMENT ENCHANTED ELM DESIGNS BY EILEEN INTEGRITY CLEANING SERVICES END RESULT CLEANERS INTEGRITY COUNSELLING SOLUTIONS ENDLESS BEAUTY HAIR SALON INTERACTIVE COMPUTER SYSTEMS ENVIRO FOREST LUMBER ISLAND DATA SYSTEMS EROSION MUSIC ISLAND SALVAGE & RECYCLING EVA'S HAIR BOUTIQUE IVANOV IMPORT/EXPORT EVAN MCCARVILL PAINTING J & T HAULING EVENT HORSES CANADA J B CARDS EXECUTIVE COACHING SERVICES J'S BURGER BUS EXPLORE YOUR ESSENCE ASTROLOGY, HEALING & J. D. REID VALLEY POOL CLEANERS HERBS J. MARSHALL CONTRACTING FAIRVIEW PC J. THOMAS HINTON FINE ART FALL RIVER SUNSHINE ACADEMY J.A.R. TRUCKING FAYEN CONTRACTING J.N. MACLENNAN FREIGHT SYSTEMS FINE LINES CONSTRUCTION J.P.'S RADIATOR & AUTOMOTIVE REPAIR FISH & BREWS SEAFOOD BAR & GRILL JANE'S BODYWORKS FOR WOMEN FLOW DESIGNS JAY BOSS CONSTRUCTION FRAME PLUS ART JED GROUP SHEET METAL FRANK ENGRAM CONSTRUCTIONSERVICES JESSIE MULLEN CARPENTRY FRESHLY PAINTED JESSY'S PIZZA - SPRYFIELD FRONTLINE HSE CONSULTING PARTNERS JHE ELECTRONICS FULLERTON & FIFE FORESTRY JIFFY KLEAN CONTRACT CLEANING FURNITURE MEDIC-HRM JIKSUTUI SOCIAL, CULTURAL & ECONOMIC SKILLS G. & F. ROBERTS, MANUFACTURERS AND JEWELLERS DEVELOPMENT G. T. DRY-WALL SYSTEMS JIM TECH REPAIR G.P. PAINTING & DECORATING JLL'S JEWELS & SUPPLIES GAUNTLET COMPUTING SOLUTIONS JMS SPECIALTY GIFTS ENTERPRISES GIBBS CONSTRUCTION JOE ARNOLD'S SERVICE STATION GIBSON'S LANDING GENERAL STORE AND TRADING JOE'S COMPUTER REPAIR GILLIS ISLAND TOURING JOHN'S PROPERTY RENTALS GILLIS PEWTER JOLIE DOGGY BOUTIQUE GLENN DAVIAU RENOVATIONS JON ALAN'S CIGAR EMPORIUM GOLD PAWNS JONATHAN OTTER - FURNITURE MAKER GOLDEN DAY MUSIC JONES GALLERY GOOD THINGS BUY AND SELL JS CONSULTING AND INTERNATIONAL SERVICES GORDON MOORE AUTO SALES JUDE'S BASKET CASE GRAMADA MULTIMEDIA SOLUTIONS JUST ABOUT EVERYTHING CLOTHING GRASS HOPPERS LANDSCAPING SERVICES JUST IN TIME TRUCKING GREAT FEET FOOTCARE JUST ONE GUY FIXING -HOME REPAIRS GREEN BEAN COFFEE HOUSE K&M TRAVEL SERVICES GREENOUGH FAMILY FARMS KATT BOX RENTALS GREENWOMAN PUBLICATIONS KEL MAC LAWN & GARDEN GREYTHORNE DEVELOPMENTS KELLY'S CURIO CABINET SPECIALTIES GUTTERWORKS EAVESTROUGHING KELLY'S DELIVERY HAIR STYLES BY THE SEA WITH GAIL KENNETH MURPHY & ASSOCIATES TECHNOLOGY HALIFAX RETAINING WALL SYSTEMS RECRUITERS HAMMOND FURNITURE & CABINETS KEVIN WARD'S TRUCKING HARBOUR BIKE & SEA RENTALS KINGSWOOD ANIMAL HOSPITAL HEAD INJURY DESIGN KLASSIC LAUNDROMAT & DRY CLEANING HERBAL MAGIC OF BEDFORD KLEAN QUEST JANITORIAL SERVICES HIGGINS RESTORATIONS KORANGE FIREWOOD SALES & SKIDDER SERVICE HILLBILLY MOTORCYCLE SALVAGE KORNER STONE CONTRACTING HISTORIGINS LE PANIER D'EVANGELINE MARCHE CAFE HOLLYWOOD USED CLOTHING & COSTUMES LEGATO INTERIORS HOMELIFE AUTOMATION LES PROMOTIONS TRADIMU (TRADIMU PROMOTIONS) HORNE SMALL ENGINE REPAIR LILYDALE COMMERICAL CENTRE HOT ROD TRUCKING LINDSEY BURNS DELIVERIES HOTINHALIFAX.COM ENTERTAINMENT & MARKETING LINEHAUL EXPRESS PROMOTIONS LIPSETT COMPACT CONSTRUCTION HOWARD E. BROWN AUTO LIVE, LUV & DANCE HUMMINGBIRD REIKI AND CREATIVE ARTS LLOYD'S CATERING SERVICE IAN BROWNRIGG PAINTING LOBSTER LINK SEAFOODS

© NS Office of the Royal Gazette. Web version. 1026 The Royal Gazette, Wednesday, June 6, 2007

LORI'S HAIR FX PEGGY'S COVE BED & BREAKFAST LYNE LANDSCAPING PENNY FARTHING GIFTS M. R. E. TRUCKING PERFECTION PLUMBING SERVICES M.D. BATSTONE ASSOCIATES EDUCATIONAL PETER COVEY ELECTRIC CONSULTING PIER 22 LOBSTER FESTIVAL MACKENZIE TAX SERVICE PIGGOTT LAKE LEASING MAIN STREET ACCOUNTING PILLAR TO POST NORTHERN REGION MAINSTREAM WRESTLING ENTERTAINMENT PINEAU'S CAFE MAINTENANCE PLUS AUTOMOTIVE PIZZA L'AMORE MARIAN TRAVEL PLACID'S AUTO BODY SHOP MARITIME CENTRE FOR AFRICAN DANCE PLAYMAKER FILMS MARV'S AMMO POINT TUPPER AUTOMOTIVE MAYA'S FAVORITE FISH & CHIPS POWER PLUS INDUSTRIAL EQUIPMENT MAYWIN HOLDINGS PRECIFLIGHT AMERICA MCKAY AUTO PARTS PRINCESS PIZZERIA MCLELLAN'S CABINETRY SERVICE PRO GREEN LANDSCAPING MCT PROPERTIES PROACTIVE MEDIA CONSULTANTS MEDIC MED ED PROPONENT BOOKKEEPING MEMER TECHNOLOGIES PUFFEYCUP COTTAGE METRO DECK DOCTOR QUAKER CRAFTS METRO ORNAMENTAL CONCRETE SPECIALISTS R F H MANUFACTURER AGENT MIKE'S FISH SHOP - HALIFAX RAFUSE & SONS LANDSCAPING & EXCAVATING MIRROR INTERNATIONAL BUSINESS SERVICE RAY MACVICAR CERAMIC INSTALLATION COMPANY REBARA CONSTRUCTION MITCHELL INVESTIGATION SERVICES REGIONAL INTERVENTION AND CRISIS SERVICES MIXED NUTS ORGANIZATION & DESIGN REMOTELY POSSIBLE MIZOO CONVENIENCE STORE RENOVA PHYSIOTHERAPY CLINIC & WORK HARDENING MODERN EXPRESSIONS HAIR STUDIO CENTRE MONEY MART RICK'S PAINTING & DECORATING MONTAGUE ART GALLERY RIGHT SIDE MARKETING MOON TONG RESTAURANT RIZ'S CLEANING & MORE MOORES / PAUL PARCEL PICK-UP & DELIVERY ROBIN'S USED FURNITURE & APPLIANCES MOP & MOW CLEANERS ROCK SOLID CONSTRUCTION MOREHOUSE FARM EQUIPMENT REPAIR RYAN'S ICE CREAM CONES MSDS CONSULTING S & S KNOCKWOOD'S COURIER MYKETYN DRISCOLL EDUCATIONAL CONSULTANTS S. MARSHALL CONSTRUCTION NABRAND OFFICE SOLUTIONS SACKTOWN DRYWALL NATURAL APPROACH HOLISTIC THERAPIES SAM HOLLY COMMUNICATIONS NAUTILUS FURNITURE & DESIGN SAM'S ARMY SURPLUS NEIL'S CONVENIENCE STORE SARAH JEAN'S INN NEW GERMANY VIDEO SAVAYDA JARONE MEDICAL HERBALIST NEW ON "U" NEW AND USED CLOTHING SAW TECH CUSTOM FORESTRY MACHINING NOOK BY THE WHITEBURNE BROOK FARM MARKET SCANLAN RENOVATIONS NORTH MOUNTAIN NURSERIES ORCHARDS AND SCHLUMBERGER RESOURCE MANAGEMENT SERVICES VINEYARDS SCHOONER JANITORIAL SERVICES NORTH SHORE HOSTEL SCOTIA EXCAVATION SERVICES NORTHERN SEA SHELLFISH SCOTT BROWN'S CONCRETE FOUNDATIONS NOVA HYDROENVIRON TECH SCOTTIE'S PIZZA NU-WAY VISION ROOFING SCW CONSULTING NUTZ N BOLTS AUTO REPAIR SEACLIFF BED & BREAKFAST O'BRIEN'S EXCAVATION SEAFORTH PLUMBING & HEATING OAK TREE MARKETING SEASPRAY ART & CRAFTS OF THE MARITIMES OCEAN TECH DIVING SHANGLA SOFTWARE CONSULTANTS OFF THE BEATON PATH B&B & GUEST HOUSE SILHOUETTE FITNESS STUDIO OF MIDDLE OMEGA CONVENIENCE ENTERPRISES MUSQUODOBOIT ON THE LEVEL HOME INSPECTIONS SIMPLY WEDDINGS OPTIC COMMUNICATIONS CANADA SLÁINTE THERAPEUTIC MASSAGE OTTER BROOK HOLLOW FARM SMACK ENTERTAINMENT OUR BEST FRIENDS LAUNDRY SME BUSINESS SERVICES OUTREMER PERFORMANCE SPORT SMITH RAM MARKETING PARK ROAD CONVENIENCE SMITH-MACINNIS FORESTRY SERVICES PAT'S FLOORING SONGQUEST PRODUCTIONS PATRICK'S MICROSYSTEMS SOUTH BRANCH CARPENTRY SERVICES PATUREL'S BAKERY SOUTH SHORE SLEEP SOLUTIONS PAYNE-LESS PC SOUTH WEST INFORMATION SYSTEMS AND SERVICES

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1027

SPORTSMADEFUN WHITE KNIGHT MARINE (1985) STANTON POTTERY WIND-FLOWERS PHOTOGRAPHY STARK'S USED CARS WINDY KNOLL FARM STARRY NIGHT VIDEO PRODUCTIONS WISDOM HEART WELLNESS CENTRE STEP UP THE PACE FITNESS WITHIN REACH IMAGE/ ETIQUETTE CONSULTING STRAWBERRY LANE BOUTIQUE WM. I. HENLEY INSURANCE SERVICES SUBSPACE CYBERNAUT SERVICES WOOD MAGIC SUMMER SAVORY PRESERVES YA! ECOFASHIONS SUPERIOR LANDSCAPE YELLOW MEADOW YOGA BED AND BREAKFAST SUZY Q'S VINTAGE BOUTIQUE SWAYSLAND OFFICE SERVICES DATED at Halifax, Province of Nova Scotia, on June SWEET HAVEN 4, 2007. T.C.'S CATERING TAPESTRY PROPERTY MANAGEMENT TAPIS DACADIE Registry of Joint Stock Companies TCR CONSULTING Hayley Clarke, Registrar TD CAPITAL CANADIAN PRIVATE EQUITY PARTNERS (ENTREPRENEURS) L.P. NOTICE is hereby given pursuant to Section 17 of the TD MARKETING Companies Act being Chapter 81 of the Revised Statutes TED O'CONNOR OIL BURNER SERVICE TEMPLETON LIMITED PARTNERSHIP 1994 of Nova Scotia, that the following companies have TERRY WILLIAMS AUTOBODY changed their names as of the denoted dates. THE BEDFORD WINDOW AND DOOR COMPANY THE COLLISION CORRECTOR Old Name : 3029056 NOVA SCOTIA LIMITED THE ENGLISHMAN GARDEN AND HOME WORKS New Name : PREMIERE EXECUTIVE SUITES/HALIFAX THE PATIO LANTERN RESTAURANT LIMITED THE POSTER SHACK Effective: 01-MAY-2007 THE STONECROFT GIFTS & COLLECTABLES THE SUN ROOM Old Name : 3088181 NOVA SCOTIA LIMITED THE TRAIN STATION TRAINING SERVICES New Name : DIABLO BLANCO PRODUCTIONS INC. THE ULTIMATE ATHLETE COMPANY Effective: 11-MAY-2007 THE VILLAGER RESTAURANT - THE WHOLE PICTURE - PHOTOGRAPHY BY Old Name : 3093910 NOVA SCOTIA LIMITED ROBYN GOSBY New Name : FHDM PROPERTIES LIMITED THERIGHTCARE-HOME CARE FOR SENIORS Effective: 14-MAY-2007 THYME MATERNITY TK-MAC CONSTRUCTION Old Name : 3100102 NOVA SCOTIA LIMITED TODD BISHOP GOLF TOURS New Name : CASTLEROCK COUNTRY INN LIMITED TOP GUN TRUCKING Effective: 26-APR-2007 TOPS PRODUCTS CANADA TORBROOK MINES GARAGE Old Name : 3135532 NOVA SCOTIA LIMITED TRACKS TO THE PAST: HISTORICAL AND New Name : CARTIER INVESTMENTS LTD. GENEALOGICAL RESEARCH SERVICES Effective: 22-MAY-2007 TRANSGRADIENT - THE ART OF HEALING TREVOR HAYWARD CARPENTRY AND Old Name : 3198872 NOVA SCOTIA COMPANY HOME MAINTENANCE New Name : HERTZ CANADA (N.S.) COMPANY TUCKER'S BOTTLE EXCHANGE Effective: 07-MAY-2007 TWINKLE TWINKLE PERSONALIZED CHILDREN'S GIFTS TWO BIG MEN MOVING Old Name : 3202153 NOVA SCOTIA LIMITED TWO MUCH FUN SCRAPBOOKING & RUBBER STAMPING New Name : 3202153 NOVA SCOTIA COMPANY URBAN HAIR Effective: 28-MAY-2007 URBAN STREET WEAR CUSTOMIZED CLOTHING UV BIOTEK CANADA Old Name : 3208152 NOVA SCOTIA COMPANY VELVET CARESS ADULT NOVELTY SHOP New Name : BROADLEAF LOGISTICS COMPANY VI'S BED AND BREAKFAST Effective: 17-MAY-2007 VIRGINIA KINFOLKS BED & BREAKFAST VIVARIUM CONSULTANTS Old Name : 3208165 NOVA SCOTIA COMPANY VWB FINE ART & DESIGN New Name : CASCADE RESOURCES COMPANY W.D. METALWORKS Effective: 07-MAY-2007 WADE'S CONTRACTING AND PLOWING WALL PREPRESS REPAIR Old Name : 3216097 NOVA SCOTIA LIMITED WEBTRONIC New Name : ISLAND PIER INC. WENDY NOBLE NURSING SERVICES Effective: 14-MAY-2007 WESTPHAL INDUSTRIAL SPECIALTY WHINSTONE PROPERTY MANAGEMENT

© NS Office of the Royal Gazette. Web version. 1028 The Royal Gazette, Wednesday, June 6, 2007

Old Name : 3216098 NOVA SCOTIA LIMITED Old Name : CHRYSALIS PERFORMANCE STRATEGIES INC. New Name : CRICHTON STABLES INC. New Name : CHRYSALIS STRATEGIES INC. Effective: 14-MAY-2007 Effective: 22-MAY-2007

Old Name : 3216597 NOVA SCOTIA LIMITED Old Name : CURTIS AGENCIES LIMITED New Name : LIFESTYLE CONDOS REALTY LTD. New Name : BLAZER SALES AGENCIES LIMITED Effective: 16-MAY-2007 Effective: 10-MAY-2007

Old Name : 3216735 NOVA SCOTIA LIMITED Old Name : DR. JOHN G. COOK DENTISTRY INCORPORATED New Name : SCFS INC. New Name : JOHN & JUDIE COOK HOLDINGS LTD. Effective: 01-MAY-2007 Effective: 17-MAY-2007

Old Name : 3216801 NOVA SCOTIA LIMITED Old Name : DR. R. MACGILLIVRAY DENTAL INC. New Name : LEGACY APARTMENTS LIMITED New Name : 3112711 NOVA SCOTIA LIMITED Effective: 17-MAY-2007 Effective: 22-MAY-2007

Old Name : 3217179 NOVA SCOTIA LIMITED Old Name : F. & D. DISTRIBUTORS LIMITED New Name : 2882 GOTTINGEN STREET LIMITED New Name : 2292747 NOVA SCOTIA LIMITED Effective: 24-MAY-2007 Effective: 23-MAY-2007

Old Name : ACADIAN PRINTING INC. Old Name : GE ENERGY FINANCIAL SERVICES HOLDING New Name : 3050217 NOVA SCOTIA LIMITED COMPANY Effective: 01-MAY-2007 New Name : GE ENERGY FINANCIAL SERVICES HOLDING COMPANY / SOCIÉTÉ DE PORTEFEUILLE SERVICES Old Name : AMVESCAP INC. FINANCIERS GE ÉNERGIE New Name : INVESCO INC. Effective: 29-MAY-2007 Effective: 23-MAY-2007 Old Name : GREAT CIRCLE ENTERPRISES INCORPORATED Old Name : ATLANTIC CHRYSLER JEEP LIMITED New Name : 1682570 NOVA SCOTIA LIMITED New Name : 3015275 NOVA SCOTIA LIMITED Effective: 17-MAY-2007 Effective: 01-MAY-2007 Old Name : GREEN DALE HOMES INC. Old Name : AULD'S COVE GAS BAR LIMITED New Name : GREEN DALE RESOURCES INC. New Name : CONVENIENCE & Effective: 15-MAY-2007 VIDEO STORE LTD. Effective: 17-MAY-2007 Old Name : HALTERM LIMITED New Name : HALTERM CORPORATION Old Name : BAY GARDENS CAMPGROUND (2000) Effective: 28-MAY-2007 LIMITED New Name : 3049645 NOVA SCOTIA LIMITED Old Name : HEINEKAMP TRUCKING AND DISPOSAL Effective: 28-MAY-2007 LIMITED New Name : DELBERT HEINEKAMP TRUCKING LIMITED Old Name : BROWN & MORRISSEY TRUCKING LIMITED Effective: 01-MAY-2007 New Name : B. MORRISSEY TRUCKING INC. Effective: 08-MAY-2007 Old Name : HIDDEN JEWEL CAFÉ INC. New Name : 3088826 NOVA SCOTIA LIMITED Old Name : CANADA 2000 HOLDING INC. Effective: 29-MAY-2007 New Name : ENVISION HOLDING INC. Effective: 16-MAY-2007 Old Name : INTERNATIONAL RECTIFIER CANADA LIMITED INTERNATIONAL RECTIFIER CANADA LIMITEE Old Name : CASTLEROCK INN LIMITED New Name : VISHAY ELECTRONIC MOTION SYSTEMS New Name : 3007081 NOVA SCOTIA LIMITED CANADA LTD. Effective: 26-APR-2007 Effective: 03-MAY-2007

Old Name : CHANNEL VIEW TRAILER SALES LIMITED Old Name : L. HIMMELMAN ELASTOMERS LIMITED New Name : CHANNELVIEW ESTATES LIMITED New Name : L. HIMMELMAN REAL ESTATE LIMITED Effective: 15-MAY-2007 Effective: 04-MAY-2007

Old Name : CHEBUCTO PREMIUM FINANCE INC. Old Name : LRC DRILLING & REMEDIATION New Name : K & S UMLAH INVESTMENTS LIMITED INCORPORATED Effective: 28-MAY-2007 New Name : Q-DRILLING & REMEDIATION INCORPORATED Effective: 03-MAY-2007 Old Name : CHIMES (CANADA), INC. New Name : ENSEMBLE CHIMES (CANADA), INC. Effective: 31-MAY-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1029 Old Name : MACLELLAN LINCOLN MERCURY SALES Registry of Joint Stock Companies LIMITED Hayley Clarke, Registrar New Name : 1358751 NOVA SCOTIA LIMITED Effective: 15-MAY-2007 IN THE COURT OF PROBATE FOR NOVA SCOTIA Old Name : MCPHEE'S PLUMBING & HEATING LIMITED IN THE ESTATE OF PEARL BATES, Deceased New Name : P. MACPHEE'S PLUMBING & HEATING LIMITED IN THE MATTER of an application by Darlene Effective: 04-MAY-2007 Dora Bates, to have the Last Will and Testament of Pearl Bates, Deceased, dated September 27, 1984, Old Name : MUMFORD VIDEO LIMITED New Name : 3006699 NOVA SCOTIA LIMITED proven in solemn form pursuant to Section 31 of Effective: 31-MAY-2007 the Probate Act of Nova Scotia, by way of affidavit evidence without appearance. Old Name : NAVITRAK ENGINEERING INCORPORATED New Name : VECTR SYSTEMS (CANADA) The applicant, Darlene Dora Bates, Executrix, has INCORPORATED applied to the Registrar of the Probate Court of Nova Effective: 04-MAY-2007 Scotia, at the Probate District of Truro, 1 Church Street, Old Name : NOVA YOUTH ALERT LIMITED Truro, Nova Scotia, for an order allowing the Last Will New Name : TERRILYNNE ALERT LIMITED and Testament of Pearl Bates, to be proven in solemn Effective: 29-MAY-2007 form pursuant to S. 31 of the Probate Act of Nova Scotia by way of affidavit evidence without appearance. Old Name : POLYGON INVESTMENTS INCORPORATED The affidavit of Darlene Dora Bates in Form 46, a New Name : POLYCORP INVESTMENTS INCORPORATED Effective: 23-MAY-2007 copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may Old Name : PROFESSIONAL FINANCIAL SERVICES be filed and will be delivered to you or your lawyer before LIMITED the hearing. The consents of all other persons interested New Name : K-9 ORTHOTICS & PROSTHETICS INC. in this estate, namely Sharon Ann McCabe and Raymond Effective: 16-MAR-2007 Lee Bates, are filed with this application. Old Name : PYRAMID STRUCTURAL CONCRETE LIMITED NOTICE: If you contest any part of the application New Name : CLIMATE CANOPY LIMITED you must complete and file a notice of objection in Form Effective: 14-MAY-2007 47 with the court, and then serve the notice of objection on the personal representative and each person interested Old Name : RSP & ASSOCIATES IMPORTS LIMITED in the estate. New Name : RWSP GROUP LIMITED Effective: 01-MAY-2007 If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings Old Name : STRAIT PRINTING & PUBLISHING LIMITED and you may only make representations at the hearing New Name : 1029813 NOVA SCOTIA LIMITED with the permission of the registrar or judge. Effective: 08-MAY-2007 If you do not come to the hearing in person or as represented by your lawyer the court may give the Old Name : SUSAN TROUP DESIGN INCORPORATED New Name : 1756919 NOVA SCOTIA LIMITED applicant what they want in your absence. You will be Effective: 03-MAY-2007 bound by any order the court makes. Therefore, if you contest any part of this application Old Name : TIRE TERMINATOR INC. you or your lawyer must file and serve a notice of New Name : 3167273 NOVA SCOTIA LIMITED objection in Form 47 and come to the hearing. Effective: 22-MAY-2007

Old Name : VECTOR MARKETING CANADA, LTD. / DATED April 19, 2007. VECTOR MARKETING DU CANADA LIMITEE New Name : VECTOR MARKETING CANADA Jeanne Archibald, QC CORPORATION Lawyer for Applicant Effective: 01-MAY-2007 43 Walker Street, PO Box 1100 Truro, Nova Scotia B2N 5G9 Old Name : WM. M. SARTY SIDING COMPANY LIMITED New Name : SARTY SIDING AND WINDOWS LIMITED Effective: 03-MAY-2007 1211 May 30-2007 - (3iss)

DATED at Halifax, Province of Nova Scotia, on June 1, 2007.

© NS Office of the Royal Gazette. Web version. 1030 The Royal Gazette, Wednesday, June 6, 2007 FORM 17 NSUARB- PP-07-23 GROUP RATES:

NOVA SCOTIA UTILITY AND REVIEW BOARD Cabot Trail: $695.00 taxes included and park pass: Duration of tour 8-10 hours IN THE MATTER OF THE MOTOR CARRIER ACT Miners Museum/ Louisbourg: $650.00 - and - taxes included: Full day to both places. IN THE MATTER OF THE APPLICATION of JAMES P. MILES O/A 1291064 ALBERTA - Per passenger rate: $39.95 tax included plus entrance LIMITED for the issue of a Motor Carrier to attractions; License under the provisions of the said Act. - Senior Rate: 10% discount (60 years + over); and - Children under nine (9) years old rate: 10% discount. NOTICE OF APPLICATION Copy of the said application and particulars thereof TAKE NOTICE THAT James P. Miles o/a 1291064 may be seen at the offices of the Board, Suite 300, 1601 Alberta Limited of 32-800 Bowcroft Place, Cochrane Lower Water Street, Halifax, Nova Scotia. Alberta, T4C 1B9 has applied to the Nova Scotia Utility and Review Board (the “Board”) under the provisions Unless the Board on or before 4:00 p.m. on the 27th of the Motor Carrier Act for the issue of a Motor day of June, 2007 receives a written objection to the Carrier License to operate public passenger vehicles for application, setting out the reasons for the objection, the the furnishing of the following services on the following application may be dealt with without a hearing. routes and within the following areas: NOTE: Pursuant to Chapter 292 of the Revised 1) SPECIALTY IRREGULAR RESTRICTED Statutes, 1989, the date of any public hearing of this AREA PUBLIC PASSENGER SIGHTSEEING application will not be advertised in the Royal Gazette. SERVICE - the transportation of passengers on a reservation basis from any point within the Cape DATED at Halifax, Nova Scotia this 24th day of May Breton Regional Municipality on day tours to 2007. events/venues within . JAMES P. MILES O/A 1291064 ALBERTA LIMITED VEHICLE: 16 passenger bus, 1996 GMC Serial NAME OF APPLICANT No. 1GDKH31N6T3500336 May 30-2007 - (2iss)

FORM 17A NSUARB - PP-07-24

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT

-and-

IN THE MATTER OF THE APPLICATION OF PERRY RAND TRANSPORT GROUP LIMITED to amend Motor Carrier License No. 595

NOTICE OF APPLICATION

TAKE NOTICE THAT PERRY RAND TRANSPORTATION GROUP LIMITED of P.O. Box 10, Waterville, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the “Board”) under the provisions of the Motor Carrier Act for an Amendment to Motor Carrier License No. 595 as follows:

(1) To amend Schedule “E” by adding one (1) 28 passenger mini coach to Schedule “F” (1) and (2).

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1031 VEHICLE: 28 passenger, 2002 Chevrolet Supreme, Serial No. 1GBJG31F121206840

(2) To amend Schedule “D” Rates, Tolls and Charges by deleting the existing rates and replacing with the following:

RATES, TOLLS & CHARGES

(1) CHARTER RATE

Seating Base Daily Rate Hourly Deadhead Minimum Waiting Layover Capacity of Rate (10 hours) Rate Rate per Rate (4 hours Time (per Day* Bus per Km or less) hour, after (per day) Km 2 hours) 44/48/52 pax 1.60 475.00 60.00 1.40 180.00 30.00 270.00 Activity Bus 41 pax 1.80 540.00 70.00 1.60 225.00 40.00 325.00 Semi-Coach 20/21/28 pax 1.80 540.00 70.00 1.60 225.00 40.00 325.00 Mini Coach 47 pax 2.50 875.00 90.00 2.25 475.00 60.00 550.00 Motor Coach 55 pax 2.75 1000.00 100.00 2.45 550.00 60.00 600.00 Motor Coach Rates for the Department of National Defence: Set in accordance with contracts as filed with the Nova Scotia Utility and Review Board.

* Layover Day: When, on a multi-day charter, the group remains stationary for one or more days and has minimal use of the vehicle, travelling 25 km or less per day.

Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board on or before 4:00 p.m. on the 4th day of July, 2007 receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 6th day of June, 2007.

PERRY RAND TRANSPORTATION LIMITED Name of Applicant

June 6-2007 - (2iss)

FORM 17A NSUARB - PP-07-25

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT, 1987

-and-

IN THE MATTER OF THE APPLICATION OF PERRY RAND TRANSPORTATION GROUP LIMITED to amend Extra-Provincial Operating License No. X1078

© NS Office of the Royal Gazette. Web version. 1032 The Royal Gazette, Wednesday, June 6, 2007 NOTICE OF APPLICATION

TAKE NOTICE THAT PERRY RAND TRANSPORTATION GROUP LIMITED of P.O. Box 10, Waterville, Nova Scotia has applied to the Nova Scotia Utility and Review Board (the “Board”) under the provisions of the Motor Vehicle Transport Act, 1987 for an Amendment to Extra-Provincial Operating License No. X1078 as follows:

(1) To amend Schedule “D” Rates, Tolls and Charges by deleting the existing rates and replacing with the following:

RATES, TOLLS & CHARGES

(1) CHARTER RATE

Seating Base Daily Rate Hourly Deadhead Minimum Waiting Layover Capacity of Rate (10 hours) Rate Rate per Rate Time (per Day* Bus per Km (4 hours or hour, after 2 (per day) Km less) hours) 44/48/52 pax 1.60 475.00 60.00 1.40 180.00 30.00 270.00 Activity Bus 41 pax 1.80 540.00 70.00 1.60 225.00 40.00 325.00 Semi-Coach 20/21/28 pax 1.80 540.00 70.00 1.60 225.00 40.00 325.00 Mini Coach 47 pax 2.50 875.00 90.00 2.25 475.00 60.00 550.00 Motor Coach 55 pax 2.75 1000.00 100.00 2.45 550.00 60.00 600.00 Motor Coach Rates for the Department of National Defence: Set in accordance with contracts as filed with the Nova Scotia Utility and Review Board.

* Layover Day: When, on a multi-day charter, the group remains stationary for one or more days and has minimal use of the vehicle, travelling 25 km or less per day.

Copy of said application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Unless the Board on or before 4:00 p.m. on the 4th day of July, 2007, receives a written objection to the application, setting out the reasons for the objection, the application may be dealt with without a hearing.

NOTE: Pursuant to Chapter 292 of the Revised Statutes, Nova Scotia, 1989, the date of public hearing of this application will not be advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 6th day of June, 2007.

PERRY RAND TRANSPORTATION GROUP LIMITED Name of Applicant

June 6-2007 - (2iss)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1033

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion MITCHELL, John Donald The Law Courts Sharron Atton Halifax, Halifax Regional Municipality 1815 Upper Water Street May 16-2007 - (5iss) June 27-2007 - 2:00 p.m. Room 402 Halifax

ROMANOWICZ, Michael Sydney Justice Centre Shauna L. Wilson Sydney, Cape Breton Regional Municipality 136 Charlotte Street, Suite 6 May 16-2007 - (5iss) July 11-2007 - 11:00 a.m. Sydney

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

© NS Office of the Royal Gazette. Web version. 1034 The Royal Gazette, Wednesday, June 6, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion ACKER, Sydney E. Doris Acker (Ex) Jamie L. Angus Halifax, Halifax Regional Municipality 5885 Spring Garden Road McInnes Cooper March 27-2007 Halifax NS B3H 1Y3 1300-1969 Upper Water Street Purdy’s Wharf Tower II PO Box 730 Halifax NS B3J 2V1 June 6-2007 - (6m)

ALLAWAY, Elizabeth Morgan Allaway (Ex) Helen L. Foote Halifax, Halifax Regional Municipality 225 Queensland Drive SE 92 Ochterloney Street May 31-2007 Calgary AB T2J 3R3 Dartmouth NS B2Y 1C5 June 6-2007 - (6m)

BARBER, Geoffrey Thomas Nova Margaret Stevens (Ex) Ian H. MacLean Brookland, c/o Ian H. MacLean MacLean & MacDonald May 30-2007 MacLean & MacDonald 90 Coleraine Street 90 Coleraine Street PO Box 730 PO Box 730 Pictou NS B0K 1H0 Pictou NS B0K 1H0 June 6-2007 - (6m)

BERRINGER, Gordon Douglas Ruby Annastasia Berringer (Ex) June 6-2007 - (6m) Dartmouth, Halifax Regional Municipality 65 Glenwood Avenue May 23-2007 Dartmouth NS B2Y 3G8

CHIASSON, Russel Francis Clara Jean Chiasson (Ex) June 6-2007 - (6m) Dartmouth, Halifax Regional Municipality 23 Chittick Avenue May 31-2007 Dartmouth NS B2Y 3J7

COLE, Charles Weldon Kenneth Spares (Ex) Ronald W. Burton Meaghers Grant 6870 Highway 215 2050 Robie Street Halifax Regional Municipality Maitland NS B0N 1T0 Halifax NS B3K 4M3 May 23-2007 June 6-2007 - (6m)

COLEMAN, Jessie May William Harold Clarke (Ex) Daniel L. Oulton Kentville, Kings County c/o 90 Gloria McCluskey Avenue Burchell MacDougall May 14-2007 Dartmouth NS B3B 2B9 29 Elm Avenue Wolfville NS B4P 2A1 June 6-2007 - (6m)

EISENER, Gerald Kenneth Donald Eisener Gregg Yeadon Eastern Passage 6 Celtic Drive Livingstone & Company Halifax Regional Municipality Dartmouth NS B2Y 3G6 17 Prince Street March 26-2007 and Nancy Ann Eisener PO Box 664 610 Ketch Harbour Road Dartmouth NS B2Y 3Y9 Portuguese Cove NS B3V 1X1 June 6-2007 - (6m) (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1035

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion FRASER, Patricia A. The Bank of Nova Scotia Catherine D. A. Watson Dartmouth, Halifax Regional Municipality Trust Company 33 Alderney Drive April 27-2007 Suite 900, 1801 Hollis Street PO Box 876 Halifax NS B3J 3N4 Dartmouth NS B2Y 3Z5 and Adele Saulnier June 6-2007 - (6m) 31 Bresnan Lane Portuguese Cove NS B3V 1J9 (Exs)

GOULD, Kathleen M. William Harold Clarke (Ex) Daniel L. Oulton Kentville, Kings County c/o 90 Gloria McCluskey Avenue Burchell MacDougall May 14-2007 Dartmouth NS B3B 2B9 29 Elm Avenue Wolfville NS B4P 2A1 June 6-2007 - (6m)

GRADY, Alice Catherine Daniel Michael Grady and R. Bruce MacKeen St. Francis Harbour, Guysborough County Gregory James Grady (Ads) Campbell & MacKeen May 28-2007 c/o Campbell & MacKeen PO Box 200 PO Box 200 Guysborough NS B0H 1N0 Guysborough NS B0H 1N0 June 6-2007 - (6m)

GRAHAM, Eliot George Olga Edythe Graham (Ex) June 6-2007 - (6m) Edmonton, Alberta 15805-89 Avenue May 18-2007 Edmonton AB T5R 4R4

GRANT, Walter Eaton Royal Trust Corporation of Franklyn W. Cordon, QC Halifax, Halifax Regional Municipality Canada (Ex) Blois Nickerson & Bryson June 4-2007 c/o Rosemary Rudolph PO Box 2147 5161 George Street, 4th Floor Halifax NS B3J 3B7 PO Box 1058 June 6-2007 - (6m) Halifax NS B3J 2X1

HANSELL, Margaret Mary Patricia Alice Harding (Ex) Gary R. Armsworthy Halifax, Halifax Regional Municipality 6121 Regina Terrace Suite 215-6021 Young Street May 16-2007 Halifax NS B3H 1N4 Halifax NS B3K 2A1 June 6-2007 - (6m)

HILTZ, Donald George Roy Alexander Hiltz James W. Stonehouse Tatamagouche, 223 Maple Avenue Burchell MacDougall May 25-2007 Tatamagouche NS B0K 1V0 710 Prince Street and Donald Stephen Hiltz PO Box 1128 343 Sand Point Road Truro NS B2N 5H1 Tatamagouche NS B0K 1V0 June 6-2007 - (6m) (Exs)

© NS Office of the Royal Gazette. Web version. 1036 The Royal Gazette, Wednesday, June 6, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion HUBLEY, Olive Azell Kirk Douglas Hubley (Ex) Brent H. Silver Bridgewater, Lunenburg County 89 Getson Road, Wileville Taylor & Silver May 11-2007 RR 5 Bridgewater NS B4V 2W4 82 Aberdeen Road Bridgewater NS B4V 2S6 June 6-2007 - (6m)

JEWERS, Lloyd Osborne Diane Patricia Power Lester R. Pyne Halifax, Halifax Regional Municipality 19 Skeena Street 194 Caledonia Road May 29-2007 Dartmouth NS B2W 1P7 Dartmouth NS B2X 1L4 and Wayne Douglas Jewers June 6-2007 - (6m) 46 Fox Street Lunenburg NS B0J 2C0 (Exs)

KIRK-RYAN, Barbara M. William Van Kirk and Lawrence J. Hayes, QC Rouses Point, New York, USA Patricia Diane Kirk Chase (Exs) McInnes Cooper May 30-2007 (Extra-Provincial) c/o Lawrence J. Hayes, QC 1300-1969 Upper Water Street McInnes Cooper Purdy’s Wharf Tower II 1300-1969 Upper Water Street PO Box 730 Purdy’s Wharf Tower II Halifax NS B3J 2V1 PO Box 730 June 6-2007 - (6m) Halifax NS B3J 2V1

KYNOCK, Dorothy Belle Harley Vincent Kynock (Ex) Paul Thomas Halifax, Halifax Regional Municipality c/o Moore & Associates Moore & Associates May 30-2007 1475 Hollis Street 1475 Hollis Street PO Box 1537 CRO PO Box 1537 CRO Halifax NS B3J 2Y3 Halifax NS B3J 2Y3 June 6-2007 - (6m)

LALONDE, Roxanne Anneke Riemke Bles (Ex) George M. Clarke Lakelands, Hants County 379 Scotchline Road, RR 3 33 Alderney Drive May 15-2007 Merrickville ON K0G 1N0 PO Box 876 Dartmouth NS B2Y 3Z5 June 6-2007 - (6m)

MacDONALD, Angus Francis Bruce Charles MacDonald (Ex) Gerald A. MacDonald, QC LaSalle, Essex, Ontario 33 Medora Street MacDonald Boudrot May 22-2007 Essex ON N8M 2K4 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 June 6-2007 - (6m)

MacLEAN, Martha Katherine Marilyn MacPhee (Ex) William R. Burke Glace Bay 26 Kiel Court 36 Union Street Cape Breton Regional Municipality Eastern Passage NS B3G 1R3 PO Box 86 May 29-2007 Glace Bay NS B1A 5V2 June 6-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1037

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MacLEOD, Florence Mary Catherine MacLeod (Ex) Blair Mitchell The Cove Guest Home, Sydney 503 Charlotte Street Mitchell & Ferguson, Associates Cape Breton Regional Municipality Sydney NS B1P 1E6 2704 Oxford Street October 24-2006 PO Box 9134 Halifax NS B3K 5M7 June 6-2007 - (6m)

MANUEL, Shirley Marguerite Wayne Manuel (Ex) June 6-2007 - (6m) Black Point RPO Box 22021 Halifax Regional Municipality 7071 Bayers Road June 4-2007 Halifax NS B3L 4T7

McAVOY, Charles William Mary Monica Siteman (Ad) Clyde A. Paul Herring Cove 707 West Ship Harbour Road Clyde A. Paul & Associates Halifax Regional Municipality Ship Harbour NS B0J 1Y0 349 Herring Cove Road May 22-2007 Halifax NS B3R 1V9 June 6-2007 - (6m)

McKAY, Mildred Eileen Shelley Eileen McKay Patricia E. Caldwell, QC Dayton, RR 2, Box 3808, Arcadia 101 Water Street, Suite 1B May 17-2007 Yarmouth County NS B5A 4A8 Yarmouth NS B5A 4P4 and Gail Louise MacDonald June 6-2007 - (6m) 21 Marjorie Street Moncton NB E1C 2W8 (Exs)

McLEAN, Eric Ansel Cheryl Ann Fletcher (Ad) Joseph A. MacDonell Enfield, Hants County 31 Cross Road Carruthers & MacDonell May 18-2007 RR 1 Shubenacadie NS B0N 2H0 PO Box 280 Shubenacadie NS B0N 2H0 June 6-2007 - (6m)

MELANSON, Hector Ernest J. Melanson (Ad) Hugh E. Robichaud Church Point, Digby County 41 Vernon Street 8175 Highway 1 March 26-2007 Angus ON L0M 1B0 PO Box 40 Meteghan NS B0W 2J0 June 6-2007 (6m)

MITCHELL, William Murray J. A. “Obbie” Mitchell (Ex) Patrick J. Murray, QC Cape Breton Regional Municipality 37 Kelmere Drive 130 Charlotte Street May 28-2007 Sydney NS B1R 1B9 PO Box 1477 Sydney NS B1P 6R7 June 6-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 1038 The Royal Gazette, Wednesday, June 6, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion MORASH, Cecil Stanley Wilbert Morash (Ex) Lester R. Pyne Cole Harbour PO Box 2788 DEPS 194 Caledonia Road Halifax Regional Municipality Dartmouth NS B2W 4R4 Dartmouth NS B2X 1L4 May 29-2007 June 6-2007 - (6m)

MUNROE, Kenneth Sharon Carvery Karin L. Taylor Halifax, Halifax Regional Municipality 518-216 Essex Avenue Burchell MacDougall May 22-2007 Richmond Hill ON L4C 2B9 Clayton Professional Centre and Mary Louise Ladoucer 255 Lacewood Drive, Suite 210 905-120 Oak Avenue Halifax NS B3M 4G2 Windsor ON N9A 5E4 (Exs) June 6-2007 - (6m)

MYERS, Anne Louise Heather Myers (Ex) Gerald A. MacDonald, QC St. Peter’s, Richmond County PO Box 193 MacDonald Boudrot May 18-2007 Banff AB T1L 1A3 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 June 6-2007 - (6m)

NEVILLE, Joseph Patrick Orville Neville (Administrator John G. Khattar, QC Sydney with Will Annexed) John G. Khattar Law Office Inc. Cape Breton Regional Municipality c/o John G. Khattar, QC 463 Prince Street March 30-2007 John G. Khattar Law Office Inc. PO Box 1626 463 Prince Street Sydney NS B1P 6T7 PO Box 1626 June 6-2007 - (6m) Sydney NS B1P 6T7

NEVILLE, Josephine Orville Neville (Ad) John G. Khattar, QC Sydney c/o John G. Khattar, QC John G. Khattar Law Office Inc. Cape Breton Regional Municipality John G. Khattar Law Office Inc. 463 Prince Street March 30-2007 463 Prince Street PO Box 1626 PO Box 1626 Sydney NS B1P 6T7 Sydney NS B1P 6T7 June 6-2007 - (6m)

NEVILLE, Robert Neil Orville Neville (Ex) John G. Khattar, QC Cape Breton Regional Municipality c/o John G. Khattar, QC John G. Khattar Law Office Inc. March 22-2007 John G. Khattar Law Office Inc. 463 Prince Street 463 Prince Street PO Box 1626 PO Box 1626 Sydney NS B1P 6T7 Sydney NS B1P 6T7 June 6-2007 - (6m)

PENDER-WEDGE, Sheila Rosemary Paula Marie Wedge (Ex) Richard S. Niedermayer Halifax, Halifax Regional Municipality 3245 Robie Street Cox & Palmer May 31-2007 Halifax NS B3K 4R4 1100-1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 June 6-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1039

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion RIX, Charles Edward Glen Robinson (Ex) Kenneth F. Langille, QC Veteran’s Memorial Lane, Halifax 76 Silver Maple Drive PO Box 767 Halifax Regional Municipality Timberlea NS B3T 1G8 Dartmouth NS B2Y 3Z3 May 29-2007 June 6-2007 - (6m)

ROBERS, Jacobus Adrianus Adriaan Christoffel Robers (Ex) William E. Nearing Dartmouth, Halifax Regional Municipality c/o Cassidy Nearing Berryman Cassidy Nearing Berryman May 29-2007 1741 Brunswick Street, Suite 401 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 June 6-2007 - (6m)

ROSS, Alexander Chisholm Alexander C. Ross and Robert J. McCleave Halifax, Halifax Regional Municipality Valerie Anne Ross (Exs) McGinty McCleave May 3-2007 69 Lakeshire Crescent Box 227, Suite 705 Dartmouth NS B2V 2N9 Park Lane Terraces 5657 Spring Garden Road Halifax NS B3J 3R4 June 6-2007 - (6m)

SAVORY, Joan Marilyn Charlotte Lorna Savory (Ex) Celia J. Melanson Shelburne, Shelburne County 11 Islands Park Road 25C King Street May 16-2007 Shelburne NS B0T 1W0 PO Box 562 Shelburne NS B0T 1W0 June 6-2007 - (6m)

SELDEN, Dolores Ray Weatherby (Ex) Vernon B. Hearn Truro, Colchester County 66 Hartford Drive 710 Prince Street May 25-2007 Lower Sackville NS B4C 3S1 PO Box 1128 Truro NS B2N 5H1 June 6-2007 - (6m)

SHARKEY, Marguerite Jean Pamela Verge Barbara McLellan Shannex Parkstone Enhanced Care 910 Fall River Road Fall River Law Office Halifax, Halifax Regional Municipality Fall River NS B2T 1G5 Fall River Place May 11-2007 and Geraldine Hennigar 3060 Highway 2, Suite 204 560 Windsor Junction Road PO Box 2038 Windsor Junction NS B2T 1G1 Fall River NS B2T 1K6 (Ads) June 6-2007 - (6m)

SMITH, Lamont Macmillan Agnes Sarah Smith (Ex) Borden L. Conrad, QC Riverport, Lunenburg County PO Box 102 Conrad & Feindel May 22-2007 Riverport NS B0J 2W0 70 Dufferin Street Bridgewater NS B4V 2G3 June 6-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 1040 The Royal Gazette, Wednesday, June 6, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion SWANTEE, Amy Louise Marilyn Dawn Leahy and S. Charles Facey, QC Pictou, Pictou County Anita Marie McKarney (Exs) PO Box 610 May 22-2007 c/o S. Charles Facey, QC Westville NS B0K 2A0 PO Box 610 June 6-2007 - (6m) Westville NS B0K 2A0

TIMMERMAN, Arthur Les Brown (Ex) William R. Burke Glace Bay PO Box 500 36 Union Street Cape Breton Regional Municipality Inverness NS B0E 1N0 PO Box 86 May 16-2007 Glace Bay NS B1A 5V2 June 6-2007 - (6m)

TURPLE, Elmore Herbert Myrtle Cecilia Turple (Ex) Joseph M. J. Cooper, QC Little Harbour 3 Scanlan Point Road Blackburn English Halifax Regional Municipality Lake Charlotte NS B0J 1Y0 231-1595 Bedford Highway May 30-2007 Bedford NS B4A 3Y4 June 6-2007 - (6m)

TUTTLE, Phyllis Allan Tuttle (Ex) Michael W. Stokoe, QC Brookfield, Colchester County 27 Maple Crescent Burchell MacDougall May 23-2007 Lantz NS B2S 1W9 710 Prince Street PO Box 1128 Truro NS B2N 5H1 June 6-2007 - (6m)

WALKER, Dolena Mattie Deborah D. Gillis (Ex) June 6-2007 - (6m) Fourchu, Richmond County 2937 Highway 327 May 15-2007 Dutch Brook NS B1L 1G2

WHITEHEAD, Clarence Frederick Ora Audrey Whitehead (Ad) Gary L. Nelson Three Mile Plains, Hants County 268 Old Halifax Road Nelson Law May 16-2007 Three Mile Plains 258 King Street Hants County NS B0N 2T0 PO Box 2018 Windsor NS B0N 2T0 June 6-2007 - (6m)

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

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

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1041 Estate Name Date of First Insertion

ABBOTT, Norman Lindley...... May 23-2007 ADAM, Mildred Edith ...... January 24-2007 ADAMS, Eunice Myrtle ...... December 20-2006 ADLINGTON, Vera Marion...... January 3-2007 ALBERS, Norma Patricia ...... April 11-2007 ALGUIRE, Sadie Campbell...... May 9-2007 ALLEN, Douglas Carmon ...... April 11-2007 ALLEN, Francis (Frank) Earl ...... February 28-2007 ALLEN, John Clifford ...... March 7-2007 ALLEN, Rufus Joseph ...... January 24-2007 ALLEN, Theresa Amelia ...... January 24-2007 AMIRAULT, Clarence Edward...... January 3-2007 ANDERSEN, Lars ...... March 21-2007 ANDERSON, Emma Odessa ...... April 11-2007 ANDERSON, Fred William ...... March 28-2007 ANDERSON, Norma Elizabeth ...... March 28-2007 ANDREWS, Bertha ...... April 25-2007 ANDREWS, Raymond John ...... February 28-2007 ANTHONY, Joan ...... February 21-2007 APPLEBY, Kathleen Winnifred ...... May 9-2007 ARCHIBALD, Edith Mary ...... April 25-2007 ARCHIBALD, Samuel ...... May 2-2007 ARCHIBALD, Willard A ...... April 4-2007 ARKENS, Henry Oscar...... March 28-2007 ARMSTRONG, Arthur S...... March 7-2007 ASHBY, Leo Henry...... January 31-2007 ASHLEY, Ivan Murray ...... January 17-2007 BAGGS, Elossie Gardiner ...... February 28-2007 BAILEY, Dorothy Blanche...... December 13-2006 BAKER, Alexander Eric ...... May 23-2007 BAKER, Cora Duncan...... April 18-2007 BAKER, Georgina Myrl ...... December 13-2006 BALDWIN, Jessie Isabella ...... May 16-2007 BARKER, Horace Raymond ...... December 20-2006 BARKER, Nancy...... December 20-2006 BARKHOUSE, Kenneth Arthur ...... February 14-2007 BARLEY, Annie Murial ...... May 23-2007 BARNES, James Orland ...... May 2-2007 BARNES, Joyce Georgina...... April 11-2007 BARON, Violet R...... March 21-2007 BARRETT, David Ralph ...... March 21-2007 BARRON, Jackie Borden ...... February 7-2007 BARTON, Pearl Lillian ...... January 10-2007 BAXTER, Jean Alicia...... March 28-2007 BAXTER, Rose Marie...... May 16-2007 BEAMAN, Gordon ...... April 4-2007 BEATON, Annie Laurie ...... April 25-2007 BEATON, Frances Marie ...... November 29-2006 BEATON, Gerard ...... January 3-2007 BEATON, Neil Dan...... May 9-2007

© NS Office of the Royal Gazette. Web version. 1042 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

BEAVER, Kenneth Rosborough ...... December 27-2006 BECK, Henry Otis...... December 20-2006 BELL, Annie Margaret ...... March 7-2007 BENNETT, Steven Wesley ...... February 28-2007 BENTEAU, Michael Raymond...... May 30-2007 BERRY, Rita Marion...... March 21-2007 BEST, Carol Marlene...... January 3-2007 BETTS, Margaret Ruth ...... January 31-2007 BEVIS, Stanley Charles ...... May 30-2007 BIGNEY, Nathan Lawrence ...... April 18-2007 BILLARD, Robert Alexander ...... May 9-2007 BIRRETTE, Kenneth Joseph ...... January 31-2007 BISHOP, Georgina Marguerite ...... February 14-2007 BISKAPS, Ojars...... January 31-2007 BLACKMAN, Mary Jean ...... May 16-2007 BLAGDON, Carmen Lloyd ...... February 28-2007 BLAGDON, Clara Delphina ...... January 10-2007 BLAKE, Rhoda Geraldine ...... May 30-2007 BLAKENEY, Paul Victor ...... January 3-2007 BLENUS, Bernard Albert ...... January 10-2007 BOLGER, Margaret Lauretta...... January 17-2007 BOLIVAR, Hazel Estelle ...... January 10-2007 BOND, Rose Marie ...... December 6-2006 BONVIE, Frederick Michael ...... January 24-2007 BOOTH, Clella Lucretia ...... May 16-2007 BORDEN, Gerald Frederick ...... January 17-2007 BORTOLIN, Albert Leo ...... May 2-2007 BOSS, Roy Hilton ...... January 24-2007 BOUDREAU, Ann Marie ...... May 2-2007 BOUDREAU, Carl A...... February 28-2007 BOUDREAU, Claire Isabelle ...... February 28-2007 BOUDREAU, Joseph Vernon ...... February 28-2007 BOULAIS, Paul Joseph Francois Gilles ...... May 23-2007 BOURQUE, Agnes Louise ...... May 9-2007 BOURQUE, Louis G...... April 11-2007 BOUTCHER, Roy Terrance ...... May 2-2007 BOUTILIER, Basil ...... May 9-2007 BOUTILIER, Clyde Joseph...... December 6-2006 BOUTILIER, Ernest Victor...... December 6-2006 BOUTILIER, Jody Joy ...... February 28-2007 BOUTILIER, John T ...... January 24-2007 BOWDEN, Allison Gerald ...... February 14-2007 BOWERS, John Malcolm ...... May 9-2007 BOWLES, Colin Andrew ...... December 27-2006 BOYD, Colin Francis ...... May 2-2007 BOYD, Robert Manuel ...... April 4-2007 BRADSHAW, Gwendoline Agnes ...... January 10-2007 BRAMWELL, Eva ...... January 31-2007 BRANNEN, Norman ...... December 20-2006 BREKKER, Tammy Lynn...... December 13-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1043 Estate Name Date of First Insertion

BREWER, James Albert ...... January 31-2007 BREWSTER, Edward David Windsor ...... March 21-2007 BREWSTER, Magdalin E...... November 29-2006 BRINKMAN, Arend ...... March 28-2007 BROOKS, Jeanette ...... December 20-2006 BROUGHM, Harley Gordon ...... March 21-2007 BROWN, Elsie M ...... May 16-2007 BROWN, George Cyrus ...... January 10-2007 BROWN, Keith Leslie...... April 18-2007 BROWN, Margaret Joyce ...... February 28-2007 BROWN, Marion Pearl Stuart...... May 30-2007 BROWN, Mary Eileen...... February 7-2007 BROWNELL, Frederick Ira ...... April 25-2007 BRUNT, Alfred William ...... December 13-2006 BRUNTON, Sir Edward Francis Lauder...... January 31-2007 BUCKLE, Isabel ...... December 27-2006 BUCKLER, Ronald Victor ...... January 31-2007 BURBINE, Rufus...... April 18-2007 BURGESS, Lucille Ruby ...... December 6-2006 BURKE, Anne Marie...... January 17-2007 BURKE, Margaret Mary ...... January 24-2007 BURKE, Marie M...... March 28-2007 BURKE, Sarah...... December 13-2006 BURNS, Anna Winnifred ...... February 14-2007 BURNS, Robert Laird...... January 24-2007 BURTON, Howard Tanner ...... February 14-2007 BUSBY, Valerie Evangeline...... January 31-2007 BUSSEY, Albert Gordon...... March 21-2007 BYERS, Jerry William ...... March 28-2007 CALDER, Donald Alfred ...... May 2-2007 CALDER, James G. (referred to in the Will as James Gordon Calder) ...... February 14-2007 CAMERON, Kenneth W...... May 9-2007 CAMERON, Lockland Maclean ...... May 2-2007 CAMPBELL, Bertha Mae ...... February 28-2007 CAMPBELL, Elizabeth Margaret ...... January 3-2007 CAMPBELL, Isabella ...... March 7-2007 CAMPBELL, Marguerite ...... February 14-2007 CAMPBELL, Neil Joseph ...... April 25-2007 CAMPBELL, Thelma Elizabeth ...... November 29-2006 CAMPBELL, Verna Marie ...... January 24-2007 CANAVAN, Frank ...... December 13-2006 CANTWELL, Florence (a.k.a. Flora Sarah Cantwell) ...... January 17-2007 CAPON, Marjorie Claire Helen O’Connell ...... February 21-2007 CARETTE, Louis Francois ...... January 10-2007 CARR, John Donald ...... February 7-2007 CARTER, Barbara Muriel...... March 28-2007 CARTER, Gertrude Alexandra ...... April 11-2007 CARTER, Harold Daniel...... May 9-2007 CASEY, Mary Madden ...... February 7-2007 CASSELMAN, Theodore Daniel ...... May 23-2007

© NS Office of the Royal Gazette. Web version. 1044 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

CASSIDY-LOCKWOOD, Betty Lou ...... December 6-2006 CAVANAUGH, Barbara Jean ...... April 18-2007 CHADDOCK, Phyllis Anne ...... February 21-2007 CHAMBERS, David Maurice...... March 28-2007 CHAMBERS, James Stirling...... December 27-2006 CHAMPAGNE, Joseph Arthur ...... February 7-2007 CHAMPION, Louis C...... March 21-2007 CHANDLER, Roderick John ...... November 29-2006 CHASE, Elmer W...... February 21-2007 CHASE, Lorne Benjamin ...... December 20-2006 CHISHOLM, Thomas William ...... May 16-2007 CHRISTIE, Ashley Burns ...... November 29-2006 CHRISTIE, Mary...... November 29-2006 CHURCHILL, Norman W...... February 21-2007 CHUTE, Beatrice Henrietta...... April 11-2007 CLARK, Aubrey David...... April 4-2007 CLARK, Dorothy Bentley...... April 4-2007 CLARK, Kathleen...... February 28-2007 CLARK, Olive Marie...... February 7-2007 CLARKE, Elizabeth Margaret...... May 2-2007 CLARKE, Ida Isabelle...... May 2-2007 CLARKE, William Lloyd ...... April 18-2007 CLEVELAND, Lillian Louise ...... January 10-2007 CLOWES, Mary Gladys ...... February 28-2007 COADY, Theresa ...... May 9-2007 COFFIN, Elizabeth Dougalenas ...... March 7-2007 COGGER, Louis Thomas ...... February 28-2007 COGGON, Allan Fenwick ...... January 31-2007 COLE, Kathleen Mary...... February 14-2007 COLLINS, Hubert Eanis ...... May 30-2007 COLP, Wallace Bennett ...... January 24-2007 COMEAU, George Gregory ...... January 31-2007 COMEAU, Ricky W...... February 28-2007 COMEAU, Rose Ann ...... May 2-2007 CONANT, Donald Henry ...... May 16-2007 CONDON, Kathleen Louise ...... May 9-2007 CONRAD, George Alfred...... January 17-2007 CONRAD, Reginald George...... April 18-2007 CONROD, Herman Victor...... January 24-2007 CONWAY, Robert Lewis ...... January 17-2007 COOKE, Dorothy Louise ...... May 2-2007 COOMBES, Gwendolyn Mona ...... May 9-2007 COPELAND, Ann Marie ...... March 28-2007 CORBIN, Violet Marie ...... May 16-2007 CORCORAN, William Edward ...... April 18-2007 COTTREAU, Anne Nettie ...... February 21-2007 COX, Alice ...... January 17-2007 CRAIK, Aileen Mabel...... February 7-2007 CREAMER, David Hugh...... February 28-2007 CROCKER, Marie S...... January 17-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1045 Estate Name Date of First Insertion

CROSS, Beatrice A...... February 7-2007 CROSS, James Douglas ...... December 20-2006 CROSSMAN, Stanley Vincent ...... February 14-2007 CROUSE, Clifton Oscar ...... May 30-2007 CROWE, Catherine I...... March 14-2007 CROWELL, Basil L ...... December 13-2006 CROWTHER, Ruth Lynne ...... February 7-2007 CUMMING, Freda Kathleen...... May 16-2007 CUMMINGS, Wilbur Alexander...... March 21-2007 CUNNINGHAM, Georgene Sutherland (a.k.a. Georgina Sutherland Cunningham) ...... November 29-2006 CUNNINGHAM, Kenneth ...... March 7-2007 CUNNINGHAM, Norman W...... May 30-2007 CUZNER, Laura ...... May 9-2007 D’ENTREMONT, Eleanor Marie ...... January 31-2007 D’ENTREMONT, Hélène Martha...... March 28-2007 D’ENTREMONT, Lillian Melanie ...... January 31-2007 D’EON, Marcelline Marie ...... February 28-2007 D’EON, Robert Joseph ...... January 24-2007 D’EON, Rose Genevieve...... January 17-2007 D’EON, Rose Marie...... March 14-2007 DACEY, Deborah Joan ...... March 28-2007 DAIROU, Alice...... December 13-2006 DAIROU, Angela...... December 13-2006 DAIROU, John J ...... December 13-2006 DAIROU, Mary Jane...... December 13-2006 DAKAI, Helen ...... May 9-2007 DALEY, Margaret Theresa ...... December 6-2006 DALTON, Leona Geneva ...... January 24-2007 DALZELL, Eric Thomlinson ...... April 18-2007 DANIELS, Fred Elvis ...... May 16-2007 DARES, Leaman St. Clair...... March 21-2007 DAVIES, David Robert ...... May 16-2007 DAVISON, George William ...... May 23-2007 DAY, Joseph Lawrence ...... May 16-2007 DAY, Patrick Benjamin ...... May 30-2007 DAY, Vernard Ernest ...... March 7-2007 DEAL, Mary Bell...... January 24-2007 DEALE, Norman Augustus ...... February 21-2007 DECOSTE, Daniel Gerard...... December 13-2006 DECOURCY, Rev. William Bernard ...... March 21-2007 DELANEY, Roland Fraser ...... February 28-2007 DELOREY, Martha Evangeline ...... April 18-2007 DEMETRE, Peter Samuel...... February 14-2007 DEMONE, Wilfred Charles...... February 28-2007 DERBYSHIRE, Helen Irene ...... December 20-2006 DEVEAU, Joseph Daniel...... January 31-2007 DEVEAU, Raymond John ...... January 17-2007 DEVEAUX, Clair Patrice ...... December 6-2006 DEVEAUX, Lawrence ...... February 21-2007 DEXTER, Paul A...... December 27-2006

© NS Office of the Royal Gazette. Web version. 1046 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

DEXTER, Viola...... February 7-2007 DeYOUNG, Flora May ...... February 28-2007 DEYOUNG, Ethel ...... March 28-2007 DEYOUNG, Margaret Elizabeth ...... May 9-2007 DILLON, Archibald Fredrick ...... May 2-2007 DINGLE, William Frank ...... February 28-2007 DIXON, Dana Harris ...... May 16-2007 DIXON, Eugene Anthony ...... March 28-2007 DODGE, Christena May ...... May 9-2007 DONALD, Margaret Louise ...... December 13-2006 DONOVAN, Francis Raphael ...... May 2-2007 DONOVAN, Gordon ...... December 6-2006 DOOKS, Garth Elgin ...... February 28-2007 DOREY, Thomas Carl...... January 31-2007 DOUCETTE, James Henry ...... March 7-2007 DOUCETTE, Joseph Wayne ...... February 28-2007 DOUDELET, Frances Elizabeth ...... January 17-2007 DOUGLAS, Patricia Louise ...... December 13-2006 DOWLING, John Leonard ...... December 20-2006 DOYLE, Edward Warren...... November 29-2006 DRAKE, Edith...... December 6-2006 DRAPER, Justina Southby Rose...... February 21-2007 DRISCOLL, John Joseph ...... November 29-2006 DUGGAN, Caroline Veronica ...... December 27-2006 DUGGAN, Colin Benedict ...... December 27-2006 DUGGAN, David ...... May 2-2007 DUGGAN, Paul Chisholm...... March 14-2007 DUNHAM, Doris M. (referred to in the Will as Doris Myrtle Dunham) ...... May 9-2007 DUNN, Kilmer Francis ...... April 25-2007 DUNSWORTH, Philip James ...... May 2-2007 DWYER, Ardeth Marie...... April 18-2007 DYKENS, Mona Helena ...... February 21-2007 EISNOR, Merle Vincent ...... May 16-2007 ELLIS, Charles Murray ...... May 2-2007 ELLIS, Ina Juetta ...... February 14-2007 ELLSWORTH, Genevieve Loretta ...... May 2-2007 EMBERLY, James Bartlett Paul...... April 18-2007 EMENAU, Frederick Charles ...... April 11-2007 EMERSON, Lyleston...... December 27-2006 EMMERSON, Robert Allen ...... May 16-2007 ETTINGER, Hazel Ellen ...... May 2-2007 EVANS, Dorothy Eleanor ...... March 21-2007 EVERILL, Adelaide...... January 10-2007 EYE, Wayne Earl...... January 31-2007 FANCY, Mildred Lulu...... February 21-2007 FANCY, Phyllis Idella ...... May 23-2007 FAST, Ola Jean ...... April 11-2007 FAULKNER, Audrey Ruth...... May 16-2007 FAULKNER, Helen Irene...... December 13-2006 FEENER, Katharine Anne Sylvia ...... January 10-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1047 Estate Name Date of First Insertion

FELLER, Doris Laura ...... February 14-2007 FERGUSON, Donald John ...... December 27-2006 FERGUSON, Ethel Irene...... April 18-2007 FERGUSON, Shirley Estelle...... February 7-2007 FERRIS, Basil Anthony ...... March 21-2007 FILLITER, George Richard Forsyth ...... May 16-2007 FINCK, Robert Howard...... March 7-2007 FISHER, Arthur Stanley ...... April 25-2007 FISHER, Clyde Malcolm...... May 9-2007 FLETT, Judith ...... April 18-2007 FLINN, Beryl Martha ...... April 18-2007 FLINN, George Henry...... February 7-2007 FLOWERS, Nancy Kate ...... April 25-2007 FORD, James E...... March 28-2007 FORGERON, Claire Sylvia Carmel ...... April 11-2007 FORGERON, Seymour ...... November 29-2006 FORREST, Albert William ...... April 18-2007 FORREST, Nancy Prescott ...... December 13-2006 FORSYTHE, Cloris Gwendolyn ...... April 4-2007 FORSYTHE, Dale A...... May 23-2007 FORTUNE, Francis Stephen...... May 9-2007 FOUNTAIN, Sheldon Leroy ...... January 31-2007 FRAIL, Esther Jean...... March 7-2007 FRANCIS, Daniel Gordon...... April 25-2007 FRANCIS, May Joyce...... May 23-2007 FRASER, Catherine Isabel ...... May 2-2007 FRASER, Christena Lorraine ...... May 16-2007 FRASER, Harold Joseph...... May 9-2007 FRASER, Jean Grant...... January 31-2007 FRASER, John Floyd ...... December 6-2006 FRASER, Mary Iylah...... January 10-2007 FRASER, Patricia Isabel ...... December 13-2006 FRASER, William Leo ...... January 10-2007 FREEMAN, Louise P ...... December 27-2006 FRELICK, Geneva Gertrude...... February 7-2007 FRENCH, Douglas A ...... January 31-2007 FRY, Christopher Clarence ...... February 28-2007 FULLER, Ann Louise ...... February 14-2007 FULLER, Kathleen M...... March 7-2007 GAILEY, Sarah (Frances) Wade...... February 28-2007 GALLANT, Joseph Eric ...... December 20-2006 GATES, Richard Dorion ...... May 9-2007 GAUDET, Julia (a.k.a. Julia Alma Gaudet and a.k.a. Julia A. Gaudet) ...... January 10-2007 GAUDET, Richard Allen ...... May 16-2007 GAUDET, Victor Remi ...... February 28-2007 GAUL, Mabel Geneva ...... January 31-2007 GAVEL, Darrell Eugene ...... January 10-2007 GEIZER, Annie (“Nan”) Latilla ...... January 10-2007 GEORGE, Allister M...... January 31-2007 GIBB, John Elgin ...... April 25-2007

© NS Office of the Royal Gazette. Web version. 1048 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

GILBY, Annie Isabel Pearl ...... May 23-2007 GILES, Victor Lawrence...... February 21-2007 GILLIS, John Daniel ...... March 21-2007 GILLIS, Joseph Carmel...... January 24-2007 GILLIS, Joseph Fraser...... December 20-2006 GILLIS, Mabel...... March 14-2007 GLAESER, William Kenneth ...... May 2-2007 GOLDBERG, Rosalyn...... January 17-2007 GORDON, Elizabeth Smith ...... December 27-2006 GORDON, Margaret Sarah ...... April 4-2007 GORDON, Steel Lawson ...... March 7-2007 GORELICK, Rosemary Eleanor ...... February 14-2007 GRAB, Frank...... April 18-2007 GRADY, Louis Alexander ...... December 27-2006 GRAFTON, Sara E ...... April 11-2007 GRAHAM, Edna Jean ...... February 21-2007 GRAHAM, Elizabeth Ann ...... March 28-2007 GRAHAM, James Stanley...... March 14-2007 GRANT, James Thomas ...... May 2-2007 GRAVES, Arthur Ainslie ...... May 2-2007 GREEK, Mona Marie ...... January 31-2007 GREENBLATT, Ann...... March 21-2007 GREGORY, Eleanor Mae ...... May 23-2007 GREGORY, Murray Elwood...... February 14-2007 GREGORY, Stanley ...... May 23-2007 GROSVENOR, Mabel H...... May 23-2007 GROULX, Pauline Alma...... May 23-2007 GROVESTINE, Thelma ...... February 21-2007 GUILCHER, Thomas Edward...... May 2-2007 GUILLENA, Joseph, Sr...... March 7-2007 GUITARD, Veronica Marie...... April 4-2007 GUNN, Daniel Murray ...... May 30-2007 HADLEY, Scott Theodore ...... January 10-2007 HALLETT, Dorothy Gladys...... March 14-2007 HALLIDAY, Beryl Marie ...... February 7-2007 HAMILTON, Frank Edward...... February 28-2007 HAMILTON, James Young...... March 14-2007 HAMM, James Willis...... March 14-2007 HANKEY, John Everett ...... February 7-2007 HANSFORD, Lewis Gordon...... February 7-2007 HANWAY, Helen M...... March 28-2007 HANWAY, Helen M...... March 7-2007 HARDY, Angus ...... May 9-2007 HARE, Jean G...... May 2-2007 HARNISH, Helen Irene...... March 7-2007 HARRISON, Doris I. (a.k.a. Irene Doris Harrison)...... January 17-2007 HARRISON, James Littler ...... December 20-2006 HARRISON, Phyllis Nina ...... February 7-2007 HART, John Elwood ...... December 20-2006 HARTLING, John Gideon ...... November 29-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1049 Estate Name Date of First Insertion

HARVEY, Raymond Alfred ...... February 28-2007 HATCHER, Wilfred ...... January 10-2007 HATT, Frederick Edward ...... November 29-2006 HAUGHN, Ruth Marguerite ...... May 30-2007 HAWES, Ethel May...... February 7-2007 HAY, Jessie Dickinson ...... November 29-2006 HAYNES, Walter Edwin ...... December 20-2006 HEBB, Richard Bruce...... April 18-2007 HEIGHTON, Jessie Alice ...... May 16-2007 HELPARD, George Alexander ...... December 6-2006 HENDERSON, Elsie Marie...... February 28-2007 HENDSBEE, Delbert Andrew...... May 9-2007 HENDSBEE, Maxwell Kingston...... December 27-2006 HENNEBERRY, Norman Patrick...... May 23-2007 HERMAN, Bruce Kendall...... April 18-2007 HIGGINS, Verna Bernice ...... May 16-2007 HILL, Esther Mildred ...... March 7-2007 HILL, Leta Gertrude Lorraine...... January 10-2007 HILTZ, Eugene Aubrey ...... May 23-2007 HILTZ, Gertrude Marguerite ...... February 21-2007 HILTZ, Lyda Dorothy ...... February 14-2007 HILTZ, Wilfred Angus ...... May 9-2007 HIMMELMAN, Edgar Reuben...... February 14-2007 HIMMELMAN, Helen Eloise...... May 23-2007 HINTZE, Ingeborg Hermine Carla ...... April 25-2007 HIRTLE, Garnet Oscar ...... April 11-2007 HIRTLE-PERRY, Doris ...... April 25-2007 HOLDSWORTH, Charles Arthur ...... April 25-2007 HOLT, Beryl B ...... December 6-2006 HOLT, Beulah Matilda ...... April 11-2007 HONIG, Cecily Ann ...... December 27-2006 HOPEWELL, Florence Elizabeth ...... January 24-2007 HOPKINS, Brenton Lee ...... April 11-2007 HORNER, Lloy Thomas ...... November 29-2006 HORTON, Margaret Lillian ...... April 18-2007 HOSKING, Annie Barbara ...... December 13-2006 HOUGHTON, Ruby Caroline (a.k.a. Ruby Irene Houghton) ...... May 23-2007 HOULE, Theodore Wilfred ...... March 28-2007 HUBLEY, Dwayne Douglas ...... February 7-2007 HUBLEY, Lillian Faye ...... February 21-2007 HUBLEY, Sylvia Mildred...... January 31-2007 HUBLEY, Valerie Lorraine (Rutledge)...... March 14-2007 HUDSON, Edgar LeRoy ...... February 28-2007 HUDSON, Lida Betty ...... December 27-2006 HUNTER, Mabel Adelaide ...... March 28-2007 HURLEY, James Joseph ...... March 7-2007 HUTCHINSON, Nadine Pearl...... February 21-2007 HUXTABLE, John Henry Anthony ...... April 11-2007 IKESON, Colin (a.k.a. Colin William Henry Ikeson) ...... April 18-2007 INGRAM, Stanley Edward ...... February 28-2007

© NS Office of the Royal Gazette. Web version. 1050 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

IRVING, Shirley Marjorie (McGregor)...... January 17-2007 ISAACS, Audrey Frances ...... May 16-2007 JACKSON, Pearl Elizabeth...... December 13-2006 JACQUARD, Jeanette Anne (a.k.a. Anna Jacquard)...... March 14-2007 JAMIESON, Clarence Joseph ...... March 21-2007 JAMIESON, Margaret...... January 17-2007 JARDINE, Franklin James...... January 3-2007 JARDINE, Noreen...... May 9-2007 JEFFERS, James Wyllie ...... November 29-2006 JEFFERS, Robert Joseph...... February 7-2007 JEFFREY, Margaret Frances...... April 25-2007 JEFFREY, Wordlow Willard ...... May 30-2007 JOHANSEN, Charles ...... January 24-2007 JOHNSON, Helen Munroe ...... February 21-2007 JOHNSON, Olman Allison ...... April 11-2007 JOHNSON, Ralph Alexander ...... February 7-2007 JOHNSON, Russell William ...... May 30-2007 JOHNSTON, Anne M ...... April 4-2007 JOHNSTON, Mary M ...... December 6-2006 JOHNSTONE, Peter Robert ...... May 9-2007 JOLLIMORE, William Brian ...... January 24-2007 JONES, Jeannette Marie ...... May 23-2007 JOSEPH, Joanne ...... January 24-2007 JOUDREY, Charles George Leroy ...... January 24-2007 KAY, Doris May ...... January 31-2007 KAY, Jerome Leo ...... May 23-2007 KAYE, Robert Harold ...... December 6-2006 KEATING, Albert Raymond...... March 21-2007 KEATING, Eileen Catherine...... January 17-2007 KEATING, John Byron Weston ...... February 14-2007 KEAY, John Bernard ...... February 28-2007 KEDDY, Hilda Bell ...... April 4-2007 KEDDY, Murray F ...... December 20-2006 KEENE, Patricia A ...... May 16-2007 KEEPING, Gordon Martin ...... May 9-2007 KELLOUGH, Mowatt Andrew ...... April 25-2007 KELLY, Frank A ...... May 16-2007 KELLY, Ruby Carolyn Mae ...... March 7-2007 KELSEY, Sandra Louise...... May 30-2007 KEMP, Harriett Effie Saltzman...... May 16-2007 KENNEDY, Patricia G ...... April 11-2007 KENT, Evelyn Lucy ...... January 17-2007 KETTLE, Mary Frances ...... January 17-2007 KILEY, Edward Roy...... May 16-2007 KINDERVATER, Mildred Lois ...... May 2-2007 KING, Mary Marie ...... December 13-2006 KINNEY, Scott Walter ...... March 28-2007 KINRAIDE, Dorothy D...... May 30-2007 KNOL, Hilbert ...... May 23-2007 KOPEL, David...... February 14-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1051 Estate Name Date of First Insertion

LAFRAMBOISE, Jean Robert...... May 16-2007 LAGACE, Carolyn Elizabeth ...... February 14-2007 LAING, Claude Murray...... March 28-2007 LAMEY, Sarah A ...... April 4-2007 LANDER, Sheila Merlin ...... May 9-2007 LANDRY, Joseph Elias ...... January 17-2007 LANGILLE, Anthony James ...... December 13-2006 LANGILLE, Carman Boyd ...... April 4-2007 LANGILLE, Drucella Norene ...... April 25-2007 LANGILLE, Edward Allen ...... January 3-2007 LANGILLE, Muriel Edna ...... May 23-2007 LANGILLE, Murray Clayton ...... May 23-2007 LANGILLE, Orman Garfield ...... May 23-2007 LANNON, Stanislaus ...... February 7-2007 LANTZ, Ethel May...... February 7-2007 LARICK, Julia Beatrice...... March 14-2007 LATTA, Jean Eleanor ...... February 21-2007 LAUGHLIN, Ernest ...... May 16-2007 LAWTON, Sylvia Eva Erma...... April 4-2007 LEAMAN, Earl Walter ...... April 11-2007 LEARMONTH, Florence Isobel ...... February 7-2007 LeBLANC, Auguste Francois ...... April 18-2007 LeBLANC, Francoise ...... December 6-2006 LeBLANC, Lionel Joseph...... February 21-2007 LeBLANC, Peter Joseph Luke...... January 17-2007 LeBLANC, Theresa Agatha...... April 4-2007 LeBLANC, Theresa Marie...... January 24-2007 LeBLANC, Violet Ruetta ...... December 13-2006 LECK, Gertrude Charman...... April 11-2007 LEE, Anna Dorothy ...... April 4-2007 LEE, Robert B...... March 7-2007 LEGACY, Ronald ...... May 16-2007 LEGGE, Kathleen Annie...... February 14-2007 LeGROW, Phyllis Killam ...... February 14-2007 LeMOINE, Catherine Grace ...... January 24-2007 LENNOX, Charlotte Ann ...... December 20-2006 LEVANGIE, William Stanton ...... January 17-2007 LEVY, June Elizabeth...... January 10-2007 LEVY, Nora Catherine ...... May 2-2007 LEVY, Rosaline Emma...... March 21-2007 LEWIS, Arnold E...... March 14-2007 LEWIS, Eleanor V...... March 7-2007 LIPPER, Bertha (referred to in the Will as Bertha Eichenbaum) ...... April 18-2007 LITTLE, Linda May ...... December 27-2006 LIVINGSTONE, Cindy Jane...... May 23-2007 LIVELY, Dorothy Mae ...... May 30-2007 LLOYD, Mary Dale ...... April 4-2007 LOBE, Chrissie Mae ...... March 21-2007 LOCKE, Enid Ianthe Margaret ...... March 7-2007 LOCKYER, Eva Pauline...... May 9-2007

© NS Office of the Royal Gazette. Web version. 1052 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

LOHNES, Freeman Henry ...... February 7-2007 LOMBARD, Donna Marie ...... February 14-2007 LONG, Frances P ...... January 17-2007 LUCK, Harvey George ...... February 7-2007 LUCKYJ, Moira Patricia...... April 25-2007 LUNN, Ruth Marie ...... May 9-2007 LUTHER, Mary...... March 28-2007 LUTZ, Treva Georgina ...... January 24-2007 LYLE, John Brenton ...... May 16-2007 LYNN, Ronald Fraser ...... April 25-2007 MacADAMS, Betty Lou ...... April 25-2007 MacASKILL, Earl Ralph...... May 9-2007 MacAULAY, Doris Ada Frances...... December 20-2006 MacCONNELL, Jeffery Michael ...... March 28-2007 MacDONALD, Alexander Donald ...... April 25-2007 MacDONALD, Catherine Alma ...... April 4-2007 MacDONALD, Donald Joseph ...... May 2-2007 MacDONALD, Douglas A. C ...... April 11-2007 MacDONALD, Edith A ...... January 24-2007 MacDONALD, Edward Thomas ...... January 17-2007 MacDONALD, Elinor ...... May 23-2007 MacDONALD, Florence June ...... January 3-2007 MacDONALD, Hector Joseph ...... January 31-2007 MacDONALD, Howard Joseph ...... December 6-2006 MacDONALD, Irene Barbara ...... May 23-2007 MacDONALD, Jessie Jane ...... March 7-2007 MacDONALD, John Robertson ...... December 27-2006 MacDONALD, Kathleen ...... March 7-2007 MacDONALD, Kathleen Mildred ...... December 6-2006 MacDONALD, Leitha Audrey ...... May 9-2007 MacDONALD, Marguerite Elizabeth ...... April 4-2007 MacDONALD, Mary Margaret ...... January 10-2007 MacDONALD, Maurice Charles ...... January 17-2007 MacDONALD, Michael Dan ...... April 25-2007 MacDONALD, Pearl E ...... April 4-2007 MacDONALD, Rev. A. Hector ...... March 28-2007 MacDONALD, Rita Martina ...... December 13-2006 MacDONALD, Scott Flemming ...... April 11-2007 MacDOUGALL, Agnes Sarah ...... March 7-2007 MacDOUGALL, Irene Blanche ...... March 21-2007 MacFARLANE, Rodina...... March 21-2007 MacFARLANE, Ronald A...... December 20-2006 MacGILLIVARY, Mary ...... March 7-2007 MacGILLIVRAY, James Cotter ...... May 9-2007 MacGREGOR, Alan ...... February 14-2007 MacINNES, Anne C ...... April 25-2007 MacINNIS, John Anthony ...... December 20-2006 MacINNIS, Mary...... December 20-2006 MacINTOSH, Sara...... March 7-2007 MACINTOSH, Zelma Katherin...... February 28-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1053 Estate Name Date of First Insertion

MacINTYRE, Francis ...... January 31-2007 MacISAAC, Elizabeth...... January 31-2007 MacISAAC, Flora Christina ...... March 21-2007 MacISAAC, Hector Joseph ...... May 23-2007 MacIVER, Violet Frances ...... March 7-2007 MacKAY, Alex Angus ...... March 7-2007 MacKAY, Brenda Louise ...... February 14-2007 MacKAY, Effie Johnena ...... December 13-2006 MacKAY, James Albert ...... April 18-2007 MacKAY, Mary Theresa ...... May 9-2007 MacKAY, Robert Sutherland Fairbanks ...... April 25-2007 MacKEIGAN, William Wilson ...... February 14-2007 MacKENZIE, Burris Gaetz ...... February 14-2007 MacKENZIE, Charles Alexander ...... January 31-2007 MacKENZIE, Edith Cavel...... March 14-2007 MacKENZIE, Ella May...... March 28-2007 MacKENZIE, John James ...... December 13-2006 MacKENZIE, Moira B...... March 7-2007 MacKENZIE, Priscilla C ...... December 6-2006 MacKENZIE, Raymond Malcolm ...... December 13-2006 MacKENZIE, Terrence Ivan ...... November 29-2006 MacKENZIE, William Edward ...... April 4-2007 MACKENZIE, Alexandra Catherine...... April 4-2007 MacKINNON, Grace Bachlet ...... December 27-2006 MacKINNON, Mary Euphemia ...... May 9-2007 MacLEAN, Maple...... May 9-2007 MacLEAN, Neil...... May 9-2007 MacLELLAN, Alvin Ellsworth ...... February 21-2007 MacLELLAN, John Neil ...... November 29-2006 MacLELLAN, John Angus ...... March 21-2007 MacLELLAN, Mildred Elizabeth ...... December 13-2006 MacLELLAN, William ...... April 11-2007 MacLEOD, Barbara...... March 7-2007 MacLEOD, Clara Blanche...... May 16-2007 MacLEOD, Jessie Elizabeth ...... January 24-2007 MacLEOD, John Samuel ...... February 28-2007 MacLEOD, Marjorie ...... February 14-2007 MacMILLAN, Eileen C...... May 16-2007 MacNEIL, Frances...... February 7-2007 MacNEIL, Hugh Bernard ...... May 9-2007 MacNEIL, John James ...... February 14-2007 MacNEIL, Lillian Annie ...... November 29-2006 MacNEIL, Marguerite...... December 6-2006 MacNEIL, Mary Florence ...... December 13-2006 MacNEIL, Mary Elizabeth...... February 21-2007 MacNEIL, Roderick Alexander...... January 24-2007 MacNEILL, Robert Nelson ...... January 17-2007 MacPHAIL, Harry Wellington...... May 23-2007 MacPHEE, Joan Mary...... January 24-2007 MacPHEE, Joseph...... May 2-2007

© NS Office of the Royal Gazette. Web version. 1054 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

MacPHERSON, Annie Cavell...... December 27-2006 MacPHERSON, Mary Dorothy...... January 10-2007 MacQUARRIE, Wayne Hugh...... December 20-2006 MacQUEEN, Mary Catherine ...... February 21-2007 MacRAE, Allister Wilro ...... April 11-2007 MacRITCHIE, Allister Campbell ...... March 7-2007 MACUMBER, Samuel Leroy ...... January 24-2007 MacVICAR, Keith Alexander...... May 9-2007 MADER, Florence Jane...... April 4-2007 MADER, Lorina Mary...... May 16-2007 MAHAR, George Allison ...... March 7-2007 MAILMAN, Lester Eugene...... March 14-2007 MAILMAN, Lorenzo Horatio...... March 14-2007 MAKIN, Roberta Alice ...... April 25-2007 MALDRE, Evelyn...... February 28-2007 MALONEY, Catherine Mae ...... April 18-2007 MANNETTE, Edith Mary ...... January 17-2007 MANSOUR, Norman John ...... December 20-2006 MANTHORNE, Robert...... April 25-2007 MARINELLI, Lois Mary ...... May 2-2007 MARKS, Julie Josephine (a.k.a. Julia Josephine Marks) ...... January 10-2007 MARPLE, Lewis...... February 7-2007 MARSH, Bernard Joseph...... January 10-2007 MARSHALL, Janet Elizabeth...... March 28-2007 MARSMAN, Paul ...... January 3-2007 MARTELL, Mary Florence ...... February 28-2007 MARTIN, Garnet Hayes...... March 14-2007 MARTIN, Margaret Elizabeth...... December 27-2006 MARTIN, Royce Ralph...... December 20-2006 MASON, Alphonse MacKay ...... December 13-2006 MASON, John Stanley ...... May 9-2007 MASON, Lillian Myra Onita ...... April 18-2007 MASON, Margaret Isabel ...... February 21-2007 MASTORKIS, Kimberley D...... April 11-2007 MATHESON, Donald John...... November 29-2006 MATTHEWS, Roberta T...... May 2-2007 McCANDLESS, Norman Edward...... May 9-2007 McCARTHY, Arthur Sydney ...... January 24-2007 McCARTHY, Renate Barbara Marion ...... February 7-2007 McCORMICK, Gregory Wayne ...... January 24-2007 McCULLOCH, Marion G...... February 28-2007 McCULLOCH, Maxwell Walter...... November 29-2006 McDADE, Bruce Reginald ...... April 11-2007 McDADE, Helen Gallah ...... April 11-2007 McDONALD, Joan Marie ...... April 25-2007 McDOW, Firman Leon ...... April 25-2007 McDOWELL, Maybelle Frances ...... April 25-2007 McENTEE, Terrence (Terry) Philip ...... April 11-2007 McGARVIE, Kathleen Muriel...... December 6-2006 McGEAN, David Raphael...... May 16-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1055 Estate Name Date of First Insertion

McGEAN, George Leo ...... March 28-2007 McINTYRE, Edwin Manning ...... March 21-2007 McISAAC, Blair Joseph ...... May 16-2007 McISAAC, Paul Edmund...... May 30-2007 McKAY, Denise Isabella ...... May 16-2007 McKAY, Mary Catherine Isabelle ...... February 28-2007 McKENNA, Lewis ...... November 29-2006 McKEOUGH, Daniel Harvey ...... April 25-2007 McLEAN, Lorne Thomas ...... January 17-2007 McLELLAN, Wilena Rankin ...... April 4-2007 McNEIL, John Henry ...... February 14-2007 McNEIL, William Alexander ...... March 28-2007 McNEILL, Helen Maude...... December 27-2006 McNUTT, Bligh Arnold ...... April 11-2007 McPHEE, Thomas...... April 4-2007 McPHIE, Irene...... February 7-2007 MEADE, Charles Gladstone ...... May 16-2007 MEERS, James Walter Richard...... May 2-2007 MEISNER, Lorraine Margaret...... March 28-2007 MELANSON, Bernadette ...... March 28-2007 MELANSON, Fred Arthur...... March 21-2007 MELANSON, Lewis...... February 21-2007 MELDRUM, Geraldine B. C...... February 7-2007 MEREDITH, W. James...... May 16-2007 MERLIN, Bethana Sarah...... March 14-2007 MERLIN, Mary Helen...... February 7-2007 MERRICK, Marjorie Yvonne ...... January 17-2007 MERRY, Luetta Jane...... March 28-2007 MICHALOPOULOS, Anne Marie ...... February 7-2007 MIELKE, H. Patricia (a.k.a. Patricia H. Mielke and Helen Patricia Mielke) ...... May 9-2007 MILLER, Freda B ...... February 14-2007 MILLER, Irma (Erma) Elizabeth ...... May 9-2007 MILLER, Oscar Edward ...... May 9-2007 MILLETT, Audrey ...... April 18-2007 MILLS, Hugh Richard ...... December 20-2006 MILLS, Raymond (a.k.a. Rayvernal Mills) ...... March 7-2007 MINER, Eric Ashton...... February 14-2007 MINGO, Raymond Clifford ...... April 18-2007 MINGO, Rose Emily (Emilie) ...... February 14-2007 MINGO, Sylvan Henry ...... April 18-2007 MINTY, Florence Rita...... February 7-2007 MOLLOY, John Hubert ...... January 24-2007 MONAHAN, James ...... December 27-2006 MONTAGUE, Ann Louise ...... January 24-2007 MONTGOMERIE, Mary...... March 7-2007 MOORE, Julia Marilyn Joyce...... November 29-2006 MOORE, Lloyd Thomas ...... November 29-2006 MOORES, Carol Ann Burchell...... April 4-2007 MORASH, Terrence Gilbert ...... January 17-2007 MORINE, Norma Joyce...... January 10-2007

© NS Office of the Royal Gazette. Web version. 1056 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

MORRIS, Joan M ...... January 24-2007 MORRIS, Ronald E...... February 21-2007 MORRISEY, Annie Christine...... March 21-2007 MORRISON, Annie Mae...... April 11-2007 MORRISON, Catherine...... March 28-2007 MORRISON, Dolly Isabel...... November 29-2006 MORRISON, Francis Katherine ...... February 28-2007 MORRISON, Nan Elizabeth ...... February 7-2007 MORSE, Jean MacDonald...... May 23-2007 MORSE, Minnie ...... January 24-2007 MORTON, Glen Francis ...... March 21-2007 MOSHER, Carrie...... January 24-2007 MOSHER, Gerald Alfred...... April 11-2007 MOSHER, James A...... February 21-2007 MOSHER, Maisie Marguerite...... May 30-2007 MOULTON, Christina...... February 21-2007 MUISE, Anna Rose...... January 31-2007 MUISE, David Clarence ...... February 7-2007 MUISE, Roderick J...... February 28-2007 MULLEN, Ross D ...... April 25-2007 MULLENGER, Audrey Theresa...... April 25-2007 MULLINS, Pius...... May 16-2007 MUNDELL, Florence Ethel Eldora ...... January 24-2007 MUNN, Lillian ...... April 11-2007 MUNRO, Charles Lockhart...... April 25-2007 MUNRO, John Calvin ...... March 21-2007 MUNRO, Joyce Lorraine...... May 9-2007 MURRAY, Helen C...... December 13-2006 MURRAY, R. Graham...... December 13-2006 MURRAY, Walter Howard...... March 21-2007 MUSGRAVE, Cyril James, Sr...... December 20-2006 MYERS, Leo George...... January 31-2007 NAUFFTS, Amy Una ...... December 27-2006 NAUFFTS, Bruce ...... February 21-2007 NAUGLER, William James Robert ...... January 24-2007 NAUSS, Jack Rodney ...... May 2-2007 NEGUS, Theresa Mae...... May 2-2007 NEWCOMBE, Raymond Wayne ...... February 7-2007 NEWELL, Michael Brian ...... January 31-2007 NEWELL, Wellington Bruce...... March 14-2007 NICHOL, Milton MacKenzie ...... April 4-2007 NICKERSON, Earle Israel...... January 31-2007 NICKERSON, Gary Leslie ...... April 25-2007 NICKERSON, Richard Wayne ...... December 27-2006 NICKERSON, Ronald Earle ...... January 31-2007 NICKERSON, Royce Kempton...... January 3-2007 NIGHTINGALE, F. Audrey (referred to in Will as Frances Audrey Nightingale) ...... April 4-2007 NOBLE, Sarah...... April 25-2007 NORMAN, Kay G...... March 14-2007 NORMAN, Lloyd Richard...... November 29-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1057 Estate Name Date of First Insertion

NORRIS-McDONALD, Mary Blanche Gertrude ...... April 25-2007 NOVAK, John Gillis ...... February 14-2007 NOWE, Everett Paul ...... December 27-2006 O’DONNELL, Murray Eugene ...... April 4-2007 O’HEARN, Esther Bertha ...... March 7-2007 O’LEARY, Nora Aileen ...... January 24-2007 O’NEIL, Lydia Anna...... December 6-2006 OAKLEY, Hazel Marie ...... February 14-2007 OICKLE, Lloyd William ...... February 28-2007 OLDING, Thomas Grant...... November 29-2006 OLIVER, Geraldine...... January 10-2007 OLSEN, William Arthur ...... March 7-2007 OLSON, Lily June ...... May 30-2007 OSBORNE, Bruce Kenneth...... May 23-2007 OWEN, Basil...... February 21-2007 OXNER, Muriel Genevieve ...... April 25-2007 PARKER, Clara Elizabeth...... January 10-2007 PARNELL, Irving Theodore ...... May 16-2007 PATTERSON, B. Malcolm ...... March 21-2007 PATTISON, Vincent James...... May 30-2007 PAUL, Thelma...... April 25-2007 PECK, George William ...... April 25-2007 PELERINE, Joseph Stanley ...... May 16-2007 PELLERIN, Arthur Joseph ...... January 31-2007 PELLERINE, Ronald ...... January 31-2007 PELTON, Lillian Amelia ...... December 13-2006 PENNEY, Miriam E...... January 31-2007 PENNEY, Victor Clayton ...... November 29-2006 PENNY, Mary Elizabeth ...... February 14-2007 PENNY, William Robert ...... February 21-2007 PEPPER, Catherine Anne ...... May 2-2007 PEPPER, Dora Lillian ...... May 2-2007 PEPPER, Linda ...... May 16-2007 PERRIN, Marguerite Cecelia Mary...... April 4-2007 PERRY, Johnina ...... March 28-2007 PERRY, Mary Agnes...... February 28-2007 PETERSON, Nicholas Scott ...... January 31-2007 PETITE, Frank Audrey ...... April 11-2007 PETTIPAS, Henry Edward ...... January 31-2007 PHILIPSON, Ida ...... April 25-2007 PICKREM, Kenneth William ...... February 21-2007 PIERARD, John...... January 17-2007 PIERCEY, Lilian Marguerite MacKinnon ...... January 10-2007 PIERRE, Carmella...... May 2-2007 POIRIER, Hubert Peter ...... December 27-2006 POIRIER, Leonie Marie ...... March 28-2007 POTTER, Lenley Durling ...... November 29-2006 POTTS, Marion Iona McPhee...... December 6-2006 PURCELL, Leonette Marie ...... December 20-2006 PURDY, Frank Earl...... November 29-2006

© NS Office of the Royal Gazette. Web version. 1058 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

PURVES, Adline MacKinnon ...... May 16-2007 PYKE, Arthur F...... April 25-2007 QUAINTANCE, Alice Jean ...... February 28-2007 QUIGLEY, Kathleen Minnie...... May 9-2007 QUIGLEY, Margaret...... March 21-2007 RAFUSE, Laura Marguerite ...... February 21-2007 RAFUSE, Mary Helen...... March 21-2007 RAHEY, Frederick Joseph...... December 20-2006 RAHEY, Richard...... January 24-2007 RANDALL, Marjorie Joyce ...... May 30-2007 RANKIN, Finlay Archie ...... May 30-2007 REDDEN, Marjorie Alberta ...... April 11-2007 REDMOND, John W ...... February 14-2007 REDMOND, Lawrence V ...... January 24-2007 REID, Chesley Victor ...... December 13-2006 REID, Norma May...... May 2-2007 RENNEHAN, Clarice Delores ...... November 29-2006 RETSON, Irene Sylvia...... January 31-2007 REYNO, Frances ...... May 30-2007 REYNOLDS, Frederick Danford ...... January 24-2007 RHULAND, George Albert ...... November 29-2006 RING, Lillian Wava ...... November 29-2006 RITCEY, Scott David ...... March 28-2007 RITCHIE, Angela Therese...... December 20-2006 ROACH, Cornelius Joseph ...... January 10-2007 ROBB, John...... January 24-2007 ROBERTS, Sadie...... November 29-2006 ROBERTSON, Iain Copland...... December 6-2006 ROBERTSON, Mary Catherine...... January 31-2007 ROBICHEAU, Emile J...... April 11-2007 ROBICHEAU, John Vincent ...... May 16-2007 ROBICHEAU, Laurent Joseph (a.k.a. Lawrence Joseph Robicheau)...... February 7-2007 ROBINSON, Alexander Lochead ...... December 20-2006 ROBINSON, Mildred Louise ...... May 16-2007 ROBINSON, Sandra Lee...... January 17-2007 RODENHISER, Howard Amos...... April 18-2007 ROGERS, Marion ...... March 28-2007 ROMA, Clarence Joseph...... March 7-2007 ROSE, Leslie Walter...... May 9-2007 ROSS, Frances (Barron) ...... February 7-2007 ROSS, Hazel Miriam ...... March 7-2007 ROSS, Jennetta Marilyn...... February 21-2007 ROSS, Kevin Gregory...... January 17-2007 ROSS, Shirley Eisener...... March 7-2007 ROY, Florence Evelyn...... December 6-2006 ROZSA, Cecile Evelyn ...... February 7-2007 RUBIN, Donald J...... February 14-2007 RUDDERHAM, Deborah...... March 14-2007 RUSNAK, Ronald John Fredrick ...... March 7-2007 RUTTEN, Joseph Gerard ...... November 29-2006

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1059 Estate Name Date of First Insertion

RYAN, Margaret Helen ...... May 9-2007 SABINE, Melba Evelyn...... April 4-2007 SALTZBERG, Herman ...... December 6-2006 , Mary Delta...... November 29-2006 SAMSON, Nazaire ...... February 28-2007 SAMUEL, Robert Douglas ...... March 7-2007 SANFORD, Stanton MacRae ...... January 10-2007 SANGSTER, Charles W ...... February 14-2007 SASCO, Margaret ...... December 13-2006 SASCO, Michel...... December 13-2006 SAVARY, Joyce ...... March 21-2007 SAWLER, Jean Grace...... April 4-2007 SCOTT, Howard Lemuel...... January 24-2007 SCOTT, J. Stuart ...... May 16-2007 SCHWARTZ, Katherine S...... May 30-2007 SCRIMSHAW, Robert Douglas ...... April 25-2007 SEARS, Shannon Bond ...... January 31-2007 SEARY, Marion E...... March 14-2007 SELDON, Irene Elizabeth ...... February 28-2007 SELLICK, Violet Kathleen ...... February 28-2007 SEPTON, Joseph Patrick...... February 28-2007 SHARPE, Edith Frances ...... December 13-2006 SHARPE, Mary Audrey...... November 29-2006 SHAW, George Edward...... February 21-2007 SHEARS, Mary Evelyn...... January 10-2007 SHEWCHUK, Michael ...... April 11-2007 SHIERS, Gary Charles...... March 7-2007 SHIPLEY, Erwin Thompson...... March 14-2007 SILVER, Laverta Kathleen ...... January 17-2007 SILVER, Mary Ann...... January 10-2007 SIMMONDS, Ralph Leo ...... March 21-2007 SIMPSON, Lawrence Joseph...... May 16-2007 SIMPSON, Thomas...... April 11-2007 SINDEN, Mary Ursula...... January 17-2007 SKINNER, Lena May ...... December 27-2006 SLAUNWHITE, Allan Joseph ...... January 31-2007 SMELTZER, Arthur Wesley ...... April 11-2007 SMELTZER, Harriet Pheobe ...... April 18-2007 SMITH, Alexandrina Mills ...... April 18-2007 SMITH, Arlene Reid ...... January 10-2007 SMITH, Catherine...... January 24-2007 SMITH, Cecil Parker...... January 31-2007 SMITH, Chester Blaine...... March 7-2007 SMITH, Hedley Wallace...... April 4-2007 SMITH, Herbert Lloyd ...... April 4-2007 SMITH, Herman Leslie...... December 6-2006 SMITH, John Robert ...... February 28-2007 SMITH, Keith Dennis ...... December 20-2006 SMITH, Margaret Rosamond...... May 2-2007 SMITH, Margaret C...... May 9-2007

© NS Office of the Royal Gazette. Web version. 1060 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

SMITH, Teresa Elizabeth ...... November 29-2006 SNOW, Myrtle Kathryn...... March 14-2007 SOPER, Mary Kacalaj (a.k.a. Mary Katzlay Soper) ...... January 31-2007 SPEARS, John James ...... December 27-2006 SPEDALIERE, Constanzo...... May 16-2007 SPERRY, Thelma Mayola...... March 7-2007 SPIDEL, Beatrice Pauline ...... February 7-2007 SPINNEY, Donald Beverley...... May 23-2007 SPONAGLE, Morton Hazen ...... May 9-2007 SQUIRES, Aubrey Philip ...... May 30-2007 STARLING, Lawrence William Robert ...... May 30-2007 STALLARD, Irene...... January 3-2007 STANBURY, Margaret...... January 31-2007 STAPLES, Evelyn Marie...... April 4-2007 STARR, Catherine Vonita...... May 16-2007 STEELE, Michael Francis...... March 14-2007 STEVENS, Fred...... January 3-2007 STEWART, Clare Jean ...... December 20-2006 STEWART, Ethel Gertrude...... May 2-2007 STEWART, Gordon Leslie ...... February 21-2007 STEWART, Gordon Henry ...... March 21-2007 STEWART, Margaret Isabel Green...... March 7-2007 STEWART, Verna Margaret...... April 25-2007 STODDARD, Gerald Blake ...... May 16-2007 STODDARD, Glenwood Lee (properly known as Glenwood Lee Stoddart) ...... April 11-2007 STODDART, Louise G ...... December 20-2006 STOKOE, Margaret McGibbon ...... March 28-2007 STREET, Doris Isolene ...... April 25-2007 STUART, Edith Lorraine...... February 21-2007 STUART, Mina...... January 10-2007 STUBBERT, Russell Hubert...... May 9-2007 SURETTE, Eldon Raphael ...... April 18-2007 SUTHERLAND, Edwin David ...... March 7-2007 SUTHERLAND, Janet Chedell ...... May 23-2007 SUTHERLAND, Norma ...... February 21-2007 SUTTIS, Barbara Evelyn...... November 29-2006 SWAINE, Lewis Leslie...... March 28-2007 SWAN, James Gratto...... January 10-2007 SWEET, Ernest Edward ...... May 9-2007 SWIM, Garvin L...... May 30-2007 SWINEMER, Emerson Oran...... May 2-2007 SWINIMER, Eliza Blanche Mae...... December 20-2006 SWINIMER, Pauline Dawn...... December 13-2006 TANNER, Agnes ...... May 9-2007 TANNER, Dorothy Helen ...... January 10-2007 TAYLOR, Brian George ...... April 25-2007 TAYLOR, Elmer Alexander ...... March 21-2007 TAYLOR, Illyria Louise ...... March 28-2007 TEBOGT, Theodora Johanna ...... February 14-2007 TELFER, Rosamond Lilla ...... February 21-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1061 Estate Name Date of First Insertion

THIMOT, Emile...... February 21-2007 THOMAS, Q. Maureen...... March 7-2007 THOMPSON, Ann Philippa ...... January 24-2007 THOMPSON, Blair Robert ...... December 20-2006 THOMPSON, Donald Arthur ...... January 10-2007 THOMPSON, George Salem...... January 17-2007 THOMPSON, Helen Irene...... January 31-2007 THOMPSON, Margaret Isabella...... January 24-2007 THOMSON, Barbara C...... December 13-2006 THORPE, Glendon Alexander ...... April 18-2007 THURSTON, Elsie Grace ...... February 28-2007 TIMMONS, Mary Georgina ...... November 29-2006 TITUS, Bonny Marlene ...... April 4-2007 TOMADA, Agnes A ...... December 20-2006 TOMCHUK, Dallas ...... May 2-2007 TOMPKINS, Gordon Charles ...... May 16-2007 TOMPKINS, James Arthur ...... December 20-2006 TOPLEY, Norma Antoiette...... November 29-2006 TOUGH, Guida Lillian ...... March 28-2007 TRACEY, James Archibald...... April 25-2007 TRIDER, Phyllis Gertrude ...... December 13-2006 TURNER, Ruby Esther ...... May 2-2007 TYGHEM, Mary...... March 14-2007 UNDERWOOD, Mae Henrietta ...... January 17-2007 VARDY, Thelma Evelyn...... April 4-2007 VARZEAS, Mabel M ...... February 21-2007 VENO, Archibald Joseph James ...... May 2-2007 VERGE, Gerald Allan Gordon ...... December 6-2006 VERNON, Alma Margaret ...... May 16-2007 VINING, Emma Gertrude ...... January 10-2007 VOICULESCU, Vivian R ...... May 2-2007 WALKER, George Olver...... May 2-2007 WALLER, Ruth Hildred ...... April 25-2007 WAMBOLT, Stanton Clarence...... April 4-2007 WARD, Ferne Isobel...... May 2-2007 WATT, Joseph Leo ...... May 16-2007 WEAGLE, Eldred George...... April 4-2007 WEAVER, Edna Beatrice ...... February 28-2007 WEBB, Jean Fitzpatrick (a.k.a. Jane Estelle Webb) ...... February 14-2007 WEBB, Margery Beatrice ...... November 29-2006 WEBBER, Margaret Mary...... March 14-2007 WEBSTER, Leander Morris ...... November 29-2006 WEIR, Karen Louise Brown ...... April 4-2007 WESTFIELD, Maude Catherine ...... March 21-2007 WHEATLEY, James Joseph ...... May 2-2007 WHITE, David Lynn...... December 6-2006 WHITE, Dorothy Ann...... May 16-2007 WHITE, Margaret Grace (Allen) ...... May 9-2007 WHITEWOOD, John David ...... January 10-2007 WILCOX, Mary Elizabeth...... March 21-2007

© NS Office of the Royal Gazette. Web version. 1062 The Royal Gazette, Wednesday, June 6, 2007 Estate Name Date of First Insertion

WILE, Otis Bennett...... March 28-2007 WILKINS, Elizabeth Shirley...... February 7-2007 WILLIAMS, Eugene...... May 9-2007 WILLIAMS, Leotha B...... January 24-2007 WILLIAMSON, Carrie Winnifred...... February 7-2007 WILSON, Alice...... February 14-2007 WILSON, Anita Florence ...... April 25-2007 WILSON, Ronald Edward...... March 7-2007 WINSOR, Lloyd ...... January 10-2007 WISEMAN, Jessie Frances ...... January 24-2007 WOOD, Fenwick Andrew ...... April 11-2007 WOODROFFE, Verna Eva ...... February 14-2007 WOODS, James Edwin ...... April 18-2007 WOODWORTH, Annie May (Mae) (Maisie) ...... February 14-2007 WOODWORTH, James David ...... April 4-2007 WOROBEC, Walter...... February 14-2007 WORTH, Cynthia Margaret...... February 14-2007 WORTH, Gerald Edward...... April 18-2007 WRIGHT, Walter A...... May 9-2007 YEADON, Hilda Mary ...... May 23-2007 YOUNG, Maureen Ethel...... March 14-2007 ZORZI, Amalia...... March 14-2007 ZWICKER, Charles Lawrence...... February 28-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 6, 2007 1063

INDEX OF NOTICES JUNE 6, 2007 ISSUE Change of Name Act: Companies Act: Jason Christopher Deveau ...... 1016 200 Consumers Road Corp...... 1014 Justin Joseph Thomas Dhooge ...... 1016 3079936 Nova Scotia Company ...... 1014 Beverley Anne Landry...... 1016 3090671 Nova Scotia Company ...... 1014 Maria Theresia Lynden-Springle...... 1016 3090672 Nova Scotia Company ...... 1014 Carl Ralph Oakley ...... 1017 3210696 Nova Scotia Company ...... 1015 Chardennai Stella Vaillancourt...... 1017 CGI AMS Management Systems Nova Scotia ULC . . . 1015 Charese Carlaina Vaillancourt ...... 1017 Genlyte CGP Nova Scotia ULC...... 1015 Erica Frances Viau...... 1017 Genlyte CLP Nova Scotia ULC...... 1015 Joseph Charles Raymond Viau ...... 1017 LeBaronCorp. Ltd...... 1015 Tony Tonis Saliste...... 1017 Dr. Barry MacLeod Dentistry Incorporated...... 1016 John Andrew Finter ...... 1017 Michael Matthew Bouthillier...... 1017 Section 17 Company Change of Name...... 1027 Mary Teresa Gaudet...... 1017 Hunter Douglas Cottreau ...... 1017 Co-operative Associations Act: William Vincent Proctor ...... 1018 Amos Housing Co-operative Limited...... 1013 Tristan Morgan Conor Moore ...... 1018 Heritage Tourism Atlantic Co-operative Limited...... 1013 Arthur William Junior White ...... 1018 Ashley Megan Kim Tardiff ...... 1018 Corporations Registration Act: Adam Nicholas Hiles...... 1018 Certificates of Registration revoked ...... 1020 Thomas Jeffrey Grove ...... 1018 Logan Cole Gosbee ...... 1018 Criminal Code of Canada: Caitlin Abby Alders ...... 1018 Qualified Breath Test Technicians: Lindsay Amber Alders...... 1018 Stephen Joseph Boyle...... 1013 Delanie Aileen Hartt...... 1018 David Fulton...... 1013 Geraldine Audrey Young ...... 1018 Qualified Alcohol Analyst: Howard George Einarson...... 1018 Karin Marohn...... 1013 Isaiah Kaleb Joseph Demone...... 1018 Trevor Michael Warren-Stanley...... 1018 Motor Carrier Act: Thomas Dustin Ferris...... 1018 Perry Rand Transport Group Limited ...... 1030/31 Lauriene Rose Marie Vienneau ...... 1018 Corinne Ann Boyd...... 1019 Motor Vehicle Transport Act, 1987: Debra Lee Hill...... 1019 Perry Rand Transport Group Limited ...... 1031/32 William Frederick Luscombe ...... 1019 Georgena Marjorie Fitzgerald ...... 1019 Partnerships and Business Names Registration Act: Michael David Hindle ...... 1019 Certificates of Registration revoked ...... 1022/23 Karen Lisa Ives ...... 1019 Royal Jason Matheson...... 1019 Probate Act: Margaret Joeann Morrison...... 1019 Citation Notices (first time)...... 1033 Bradford Roy Hatch...... 1019 Estate Notices (first time)...... 1033 Justin Vernon O’Hearon ...... 1019 Colton Leslie Robert Comeau ...... 1019 Solemnization of Marriage Act: Robert Brent Bezanson ...... 1019 Cancelled Clergy for May 2007 ...... 1014 Chad Jeremy Tacknyk ...... 1019 Joseph Olle Vincent O’Brien...... 1019 SECOND OR SUBSEQUENT TIME NOTICES Sampson Jacques Labbe Day...... 1019 Aurora Flala Stacey Curtis ...... 1019 Motor Carrier Act: Megan Nicole Spalding ...... 1020 James P. Miles o/a 1291064 Alberta Limited ...... 1030 Dawson Anthony Hanson ...... 1020 Kaitlin Jane McClure...... 1020 Probate Act: William Henry Latimer ...... 1020 Estate of Pearl Bates (Solemn Form)...... 1029 Hannah Marguerite Jackson...... 1020 Citation notices...... 1033 Estate notices...... 1040

© NS Office of the Royal Gazette. Web version. 1064 The Royal Gazette, Wednesday, June 6, 2007

Information Fees for the ROYAL GAZETTE (14% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION Notices must be received by the Royal Gazette office not (one year)...... $129.66 later than 12:00 noon on Wednesdays in order to appear in that Wednesday’s issue. ADVERTISING Estate Notices Prepayment is required for the publication of all notices. (6 month notice to creditors) ...... $58.43 Cheques or money orders should be made payable to Proof in Solemn Form THE MINISTER OF FINANCE and all notices, (3 insertions) ...... $25.57 subscription requests and correrspondence should be sent Citation to Close to: (5 insertions) ...... $25.57

Office of the Royal Gazette ALL OTHER NOTICES Department of Justice (examples: Change of Name Act; Companies 4th Floor, 5151 Terminal Road Act) - for maximum number of insertions PO Box 7 required by statute ...... $25.57 Halifax, Nova Scotia B3J 2L6 GENERAL ADVERTISING - not covered by above - Telephone: (902) 424-8575 $12.90 per column inch Fax: (902) 424-7120 e-mail: [email protected] Visit our website at: www.gov.ns.ca/just/regulations/rg1/index.htm

The Royal Gazette Part I is now available on-line beginning with the January 4/2006 issue. Check it out at the above website.

© NS Office of the Royal Gazette. Web version.