PUBLISHED BY AUTHORITY VOL. CXLVI – NO. 51 , Prince Edward Island, December 19, 2020 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

CARRAGHER, Laurentia (also Vivian Carragher (EX.) Carr Stevenson & MacKay known as Laurentia Helena Carragher) 65 Queen Street North Wiltshire Charlottetown, PE Queens Co., PE December 19, 2020 (51 – 12)*

CURRIE, Frederick W. (also Lowell Oakes (EX.) Philip Mullally Law Office known as Fredrick Wendell Currie) 151 Great George Street Rice Point Charlottetown, PE Queens Co., PE December 19, 2020 (51 – 12)*

MOORE, David Paul Lora Jeanna Kemp (EX.) Birt & McNeill Montague 138 St. Peters Road Kings Co., PE Charlottetown, PE December 19, 2020 (51 – 12)*

RONAN, James Robert John Ronan (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE December 19, 2020 (51 – 12)*

TAYLOR, Eric Scott Ivan Taylor (EX.) E.W. Scott Dickieson Law Charlottetown Office Queens Co., PE 10 Pownal Street December 19, 2020 (51 – 12)* Charlottetown, PE

*Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at: www.princeedwardisland.ca/royalgazette 1416 ROYAL GAZETTE December 19, 2020

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

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

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

WALSH, Rose Mary Francis Walsh (AD.) Cox & Palmer Morell East 4A Riverside Drive Kings Co., PE Montague, PE December 19, 2020 (51 – 12)*

CAMPBELL, John Patrick Sister Joan Cecelia Campbell, Carr, Stevenson & MacKay Charlottetown CSM (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE December 12, 2020 (50 – 11)

GALLANT, Clarence Joseph Linda Landry (EX.) Cox & Palmer “Kye”, Sr. 250 Water Street Summerside Summerside, PE Prince Co., PE December 12, 2020 (50 – 11)

HEANEY, Kenneth Ralph Nancy Wanda Heaney (EX.) Cox & Palmer Clinton 250 Water Street Queens Co., PE Summerside, PE December 12, 2020 (50 – 11)

LEA, William Gordon James Lea (EX.) Campbell Lea Charlottetown 65 Water Street Queens Co., PE Charlottetown, PE December 12, 2020 (50 – 11)

MURRAY, Marie Therese David Forsythe (EX.) Campbell Lea Belfast 65 Water Street Queens Co., PE Charlottetown, PE December 12, 2020 (50 – 11)

READ, Nelson Verne Carolyn Murphy (EX.) Carr, Stevenson & MacKay Stratford Paul Read (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE December 12, 2020 (50 – 11)

ROBERTSON, Paul Athol Marjorie Robertson (EX.) Cox & Palmer Montague 4A Riverside Drive Kings Co., PE Montague, PE December 12, 2020 (50 – 11)

princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1417

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

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

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

SCALES, David Austin John D. Scales (EX.) Stewart McKelvey Charlottetown R. Kent Scales (EX.) 65 Grafton Street Queens Co., PE Brian E. Scales (EX.) Charlottetown, PE December 12, 2020 (50 – 11)

DIMPSEY, Phyllis E. Margo E. Lewis (AD.) McCabe Law Groton 193 Arnett Avenue Connecticut, USA Summerside, PE December 12, 2020 (50 – 11)

Cooke, Margaret Sarah BMO Trust Company (EX.) Cox & Palmer Summerside 97 Queen Street Prince Co., PE Charlottetown, PE December 5, 2020 (49 – 10)

Gallant, Dorothy Phyllis Joseph Gerard Donald Arsenault Key Murray Law (also known as Phyllis D. Gallant) (EX.) 494 Granville Street Wellington Boyd Ross (EX.) Summerside, PE Prince Co., PE December 5, 2020 (49 – 10)

Gillespie, John “Jack” (also Juliette A. Dugay (EX.) Robert McNeill known as John Daniel Gillespie) 251 Water Street Summerside Summerside, PE Prince Co., PE December 5, 2020 (49 – 10)

MacLean, Lorne Harold Donald H. MacLean (EX.) Carr, Stevenson & MacKay Clyde River Robert A. MacLean (EX.) 65 Queen Street Queens Co., PE Charlottetown, PE December 5, 2020 (49 – 10)

McKenna, Mary Agnes Gerard Peters (EX.) Philip Mullally, Q.C. Charlottetown 151 Great George Street Queens Co., PE Charlottetown, PE December 5, 2020 (49 – 10)

W aTTS, Norman “Harold” Grant Watts (EX.) Birt & McNeill Charlottetown 138 St. Peters Road Queens Co., PE Charlottetown, PE December 5, 2020 (49 – 10) princeedwardisland.ca/royalgazette 1418 ROYAL GAZETTE December 19, 2020

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

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

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

Westaway, Enola Lorraine Scott Westaway (EX.) Carr, Stevenson & MacKay Fort Augustus 65 Queen Street Queens Co., PE Charlottetown, PE December 5, 2020 (49 – 10)

Arsenault, Joey Marc Sally McKinley (AD.) Cox & Palmer Charlottetown 250 Water Street Queens Co., PE Summerside, PE December 5, 2020 (49 – 10)

Martin, Archibald Willard Margaret Louise Martin (AD.) Key Murray Law Summerside 494 Granville Street Prince Co., PE Summerside, PE December 5, 2020 (49 – 10)

Sellick, Roger Raymond Phyllis June Sellick (AD.) Cox & Palmer Albany 250 Water Street Prince Co., PE Summerside, PE December 5, 2020 (49 – 10)

S hea, Walter G. Sarah Brown (AD.) Sarah Brown Waterford 19 Newlands Avenue Prince Co., PE Hamilton, ON December 5, 2020 (49 – 10)

Dijkerman, ten Have Lamberdina “Betty” Wichers (EX.) Campbell Lea Alberdina Willemina Marianne Dijkerman (EX.) 65 Water Street Stratford Caroline McLeod (EX.) Charlottetown, PE Queens Co., PE November 28, 2020 (48 – 09)

Doiron, Elmer Augustine Peter Doiron (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE November 28, 2020 (48 – 09)

D uffy, Clara Elizabeth Charles Duffy (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE November 28, 2020 (48 – 09)

princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1419

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

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

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

Gallant, Elaine Mildred Michael Gallant (EX.) Cox & Palmer Miscouche Daniel Gallant (EX.) 250 Water Street Prince Co., PE Kathy MacKenzie (EX.) Summerside, PE November 28, 2020 (48 – 09)

MacIntyre, Gloria Joan Edwin James MacIntyre (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE November 28, 2020 (48 – 09)

MacPherson, Thomas Lloyd Duane Thomas MacPherson (EX.) Catherine M. Parkman (also known as Lloyd Thomas Sarah Ann MacPherson (EX.) PO Box 1056 MacPherson) Charlottetown, PE Cornwall, Queens Co., PE November 28, 2020 (48 – 09)

Milligan, Lester Joseph Brenda Arlene MacArthur (EX.) Robert McNeill Poplar Grove 251 Water Street Prince Co., PE Summerside, PE November 28, 2020 (48 – 09)

Rackham, Harold Donald Mary Leah Allerston (EX.) McInnes Cooper Charlottetown, formerly of 141 Kent Street Hunter River Charlottetown, PE Queens Co., PE November 28, 2020 (48 – 09)

Richard, Marina Ann Alexander “Allie” Richard (EX.) Cox & Palmer Alberton 347 Church Street Prince Co., PE Alberton, PE November 28, 2020 (48 – 09)

Shea, Frances Anne Mary Beth Shea (EX.) Carla L. Kelly Law Office O’Leary 100-102 School Street Prince Co., PE Tignish, PE November 28, 2020 (48 – 09)

Steel, Louis Joseph (also Robert Joseph Steele (EX.) Cox & Palmer known as Louis Steele) Nicholas Philip Steele (EX.) 4A Riverside Drive Chateauguay (also known as Nicolas Montague, PE Quebec Phillip Steele and as November 28, 2020 (48 – 09) Nicolas Phillips Steele) princeedwardisland.ca/royalgazette 1420 ROYAL GAZETTE December 19, 2020

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

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

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

Turner, Florence Margaret Detra McConnell (EX.) Cox & Palmer O’Leary (also known as Detra MacIsaac) 250 Water Street Prince Co., PE Summerside, PE November 28, 2020 (48 – 09)

White, Melvin Derril Douglas Stephen Roy White (EX.) E.W. Scott Dickieson Law Charlottetown Judy Isabel White Hale (EX.) Office Queens Co., PE 10 Pownal Street November 28, 2020 (48 – 09) Charlottetown, PE

Bagnall, David Ralph Carolyn Elizabeth Simpson (AD.) Birt & McNeill Stratford 138 St. Peters Road Queens Co., PE Charlottetown, PE November 28, 2020 (48 – 09)

Coleman, Larry Philip (also Shalin Grace Ann Coleman (AD.) Cox & Palmer known as Phillip L. Coleman) 97 Queen Street Charlottetown Charlottetown, PE Queens Co., PE November 28, 2020 (48 – 09)

Simmons, Jacob John Patrick Brenda Mary Simmons (AD.) Key Murray Law Belfast 80 Grafton Street Queens Co., PE Charlottetown, PE November 28, 2020 (48 – 09)

Campbell, Leo Brendan Reta Campbell (EX.) Key Murray Law North Wiltshire 494 Granville Street Queens Co., PE Summerside, PE November 21, 2020 (47 – 08)

Ellis, Jeffery Neil Marla MacMillan (EX.) Key Murray Law Miscouche 494 Granville Street Prince Co., PE Summerside, PE November 21, 2020 (47 – 08)

Heffell, Harry James Barbara Heffell (EX.) McCabe Law Summerside, formerly Kensington Steven Heffell (EX.) 193 Arnett Avenue Prince Co., PE Summerside, PE November 21, 2020 (47 – 08)

princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1421

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

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

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

LeClair, Elsie Marie Robert LeClair (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE November 21, 2020 (47 – 08)

MacKay, Shirley Margaret Sharon McNeill Bologa (EX.) Cox & Palmer Alberton (also known as Sharon McNeill) 347 Church Street Prince Co., PE Alberton, PE November 21, 2020 (47 – 08)

Thomas, Elvin Reginald Catherine Rayner (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE November 21, 2020 (47 – 08)

MacDonald, John James Michelle MacDonald-Gordon Cox & Palmer Murray River (AD.) 97 Queen Street Kings Co., PE Charlottetown, PE November 21, 2020 (47 – 08)

Milligan, Floyd Joseph Kevin Duffy (AD.) Kevin Duffy Foxley River Donald Milligan (AD.) 3746 Fort Augustus Road Prince Co., PE Fort Augustus, PE November 21, 2020 (47 – 08)

Bos, Bernardus “Ben” Hendrikus Nancy Lee Brandon (EX.) Birt & McNeill (also known as Benny Hendriekus Bos) 138 St. Peters Road Stratford Charlottetown, PE Queens Co., PE November 14, 2020 (46 – 07)

Connolly, Mary Helen Joan Baden Connolly (EX.) Cox & Palmer Kinkora 250 Water Street Prince Co., PE Summerside, PE November 14, 2020 (46 – 07)

Cousins, Robert Allistair Judith Annabelle Cousins (EX.) Robert MacArthur Charlottetown 3291 West River Road Queens Co., PE Long Creek, PE November 14, 2020 (46 – 07)

princeedwardisland.ca/royalgazette 1422 ROYAL GAZETTE December 19, 2020

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

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

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

LeClair, Winnifred Emaline Linda Wells (EX.) Key Murray Law Tignish 494 Granville Street Prince Co., PE Summerside, PE November 14, 2020 (46 – 07)

MacBeath, Robert Bruce Julia (MacBeath) Gaudet (EX.) Stewart McKelvey Summerside Nancy (MacBeath) Fotopoulos 65 Grafton Street Prince Co., PE (EX.) Charlottetown, PE November 14, 2020 (46 – 07)

Nearing, William James William Edward Nearing (EX.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE November 14, 2020 (46 – 07)

Robertson, Lorna Bernice Anna Keus (EX.) Key Murray Law Souris, formerly Kingsboro 106 Main Street Kings Co., PE Souris, PE November 14, 2020 (46 – 07)

Walsh, John Wayne Geoffrey Wayne Walsh (EX.) Cox & Palmer Alberton 250 Water Street Prince Co., PE Summerside, PE November 14, 2020 (46 – 07)

Wood, Alfred Blake Shirley Irene Wood (EX.) Cox & Palmer Stratford Ronald H. MacMillan (EX.) 97 Queen Street Queens Co., PE Charlottetown, PE November 14, 2020 (46 – 07)

Hogan, Anna Lalia Thomas A. Matheson (AD.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE November 14, 2020 (46 – 07)

Vail, James Ernest “Ernie” Vera E. Vail (AD.) McInnes Cooper (also known as J. Ernest Vail) 141 Kent Street Stanchel Charlottetown, PE Queens Co., PE November 14, 2020 (46 – 07)

princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1423

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

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

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

Wallace, Arthur Bell Gary Wallace (AD.) Cox & Palmer Fortune Cove 250 Water Street Prince Co., PE Summerside, PE November 14, 2020 (46 – 07)

Weibel, Rolf Ok-Son Weibel (AD.) Ok-Son Weibel Souris 2121 Souris Line Road Kings Co., PE Souris, PE November 14, 2020 (46 – 07)

Creighan, Helen Bernice Karen Creighan (EX.) Stewart McKelvey Charlottetown 65 Grafton Street Queens Co., PE Charlottetown, PE November 7, 2020 (45 – 06)

Dennis, John William Beverley Dennis (EX.) Campbell Lea Cornwall Glen Dennis (EX.) 65 Water Street Queens Co., PE Troy Dennis (EX.) Charlottetown, PE November 7, 2020 (45 – 06)

Gallant, Gordon Edward Marlene Cotter (EX.) E. W. Scott Dickieson Law Clinton Office Queens Co., PE 10 Pownal Street November 7, 2020 (45 – 06) Charlottetown, PE

Kelly, James Richard Norma Rose Costain (EX.) Key Murray Law Kensington 494 Granville Street Prince Co., PE Summerside, PE November 7, 2020 (45 – 06)

McGhee, William Arnold Katherine Mabel McGhee (EX.) Cox & Palmer Burlington 97 Queen Street Ontario Charlottetown, PE November 7, 2020 (45 – 06)

Mella, Angelo Peter Patricia Janet Mella (EX.) Stewart McKelvey Stratford 65 Grafton Street Queens Co., PE Charlottetown, PE November 7, 2020 (45 – 06)

princeedwardisland.ca/royalgazette 1424 ROYAL GAZETTE December 19, 2020

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

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

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

Simmons, Kevin John Brenda Mary Simmons (EX.) Key Murray Law Belfast 119 Queen Street Queens Co., PE Charlottetown, PE November 7, 2020 (45 – 06)

Gallant, Ronald Edward David Gallant (EX.) Cox & Palmer Charlottetown 4A Riverside Drive Queens Co., PE Montague, PE October 31, 2020 (44 – 05)

Jenkins, Verna Prudence Kevin Jenkins (EX.) Stewart McKelvey Stratford 65 Grafton Street Queens Co., PE Charlottetown, PE October 31, 2020 (44 – 05)

MacLean, Phyllis May (also Athol Auld (EX.) Birt & McNeill known as Phyllis Mae MacLean) Elizabeth Auld (EX.) 138 St. Peters Road Stratford Charlottetown, PE Queens Co., PE October 31, 2020 (44 – 05)

MacQueen, Lila Arlene Susan Stewart (EX.) Stewart McKelvey Montague 65 Grafton Street Kings Co., PE Charlottetown, PE October 31, 2020 (44 – 05)

McA ssey, Lulu Meriam Margaret H. Decourcey (EX.) Cox & Palmer Alma 347 Church Street Prince Co., PE Alberton, PE October 31, 2020 (44 – 05)

Pye, Sydella Theresa Grant Pye (AD.) E.W. Scott Dickieson Law Charlottetown Office Queens Co., PE 10 Pownal Street October 31, 2020 (44 – 05) Charlottetown, PE

Bailey, Sheila Margaret Kevin Aeneas Bailey (EX.) Cox & Palmer Elmira 4A Riverside Drive Kings Co., PE Montague, PE October 24, 2020 (43 – 04)

princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1425

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

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

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

Brown, William Harold William Mark Brown (EX.) McInnes Cooper Ottawa 141 Kent Street Ontario Charlottetown, PE (formerly of Bedford, Nova Scotia) October 24, 2020 (43 – 04)

Gao, Hongyan Huan Wei (EX.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE October 24, 2020 (43 – 04)

Harris, Randy Alvin Carol Anne Harris (EX.) (also Key Murray Law Summerside known as Carol Ann Harris) 119 Queen Street Prince Co., PE Charlottetown, PE October 24, 2020 (43 – 04)

M ayhew, Helen Mary Kenneth Mayhew (EX.) McInnes Cooper Charlottetown Alan Mayhew (EX.) 141 Kent Street Queens Co., PE Charlottetown, PE October 24, 2020 (43 – 04)

Spungin, Howard Thomas Janice Pleet-Spungin (AD.) Cox & Palmer Ottawa 97 Queen Street Ontario Charlottetown, PE October 24, 2020 (43 – 04)

Arsenault, Hector Joseph Mary Alta Arsenault (EX.) McLellan Brennan St. Chrysostome 37 Central Street Prince Co., PE Summerside, PE October 17, 2020 (42 – 03)

Hartigan, Aileen Marie Gerard Patrick Hartigan (EX.) Boardwalk Law Charlottetown 20 Great George Street Queens Co., PE Charlottetown, PE October 17, 2020 (42 – 03)

Nielsen, Dorothy Bell (also Charles D. Moore (EX.) Boardwalk Law known as Dorothy Bell Neilsen) Sabina E. MacLeod (EX.) 20 Great George Street Montague Charlottetown, PE Kings Co., PE October 17, 2020 (42 – 03) princeedwardisland.ca/royalgazette 1426 ROYAL GAZETTE December 19, 2020

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

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

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

S mith, Wade Allister Shelley Smith (EX.) McCabe Law Pleasant Valley 193 Arnett Avenue Queens Co., PE Summerside, PE October 17, 2020 (42 – 03)

J ay, Hannah Jane Norma Douglas (AD.) Cox & Palmer Charlottetown 4A Riverside Drive Queens Co., PE Montague, PE October 17, 2020 (42 – 03)

MacKinnon, Kathleen Ann Sherri Cheverie (AD.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE October 17, 2020 (42 – 03)

Skinner, Steven George Angela Parsons (AD.) Cox & Palmer Georgetown 4A Riverside Drive Kings Co., PE Montague, PE October 17, 2020 (42 – 03)

Callaghan, Wilfred Justin Jennifer Callaghan (EX.) Cox & Palmer Tignish 250 Water Street Prince Co., PE Summerside, PE October 10, 2020 (41 – 02)

Crozier, Henry Alan Mary Lou Crozier (EX.) McCabe Law Summerside Steven Crozier (EX.) 193 Arnett Avenue Prince Co., PE Summerside, PE October 10, 2020 (41 – 02)

Guptill, Nancy Evelyn Nancy Elizabeth Guptill (EX.) Cox & Palmer Summerside Peggy Elaine Malone (EX.) 250 Water Street Prince Co., PE Summerside, PE October 10, 2020 (41 – 02)

Kennedy, Patricia Ann Michael James Keith Kennedy Birt & McNeill Charlottetown (EX.) 138 St. Peters Road Queens Co., PE Charlottetown, PE October 10, 2020 (41 – 02)

princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1427

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

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

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

Maxfield, Donald Lea Lindsay Maxfield (EX.) Cox & Palmer Summerside 250 Water Street Prince Co., PE Summerside, PE October 10, 2020 (41 – 02)

McAskilL, Joseph William Trudi Jean McAskill (EX.) Campbell Stewart Stratford 137 Queen Street Queens Co., PE Charlottetown, PE October 10, 2020 (41 – 02)

O’Brien, Francis Gerard Robert O’Brien (EX.) Stewart McKelvey Green Meadows 65 Grafton Street Kings Co., PE Charlottetown, PE October 10, 2020 (41 – 02)

Williams, Kenneth Elliot Rena Ruth Howe (EX.) Cox & Palmer Oliver 4A Riverside Drive Murray River Montague, PE Kings Co., PE October 10, 2020 (41 – 02)

King, Kevin Bruce Florence King (AD.) Cox & Palmer Lower Montague 4A Riverside Drive Kings Co., PE Montague, PE October 10, 2020 (41 – 02)

MacLean, James B. Elton Raymond MacLean E.W. Scott Dickieson Law Belfast as represented by the Office Queens Co., PE Public Trustee of PEI (AD.) 10 Pownal Street October 10, 2020 (41 – 02) Charlottetown, PE

MacLean, John (Jackie) Elton Raymond MacLean E.W. Scott Dickieson Law Little Sands as represented by the Office Kings Co., PE Public Trustee of PEI (AD.) 10 Pownal Street October 10, 2020 (41 – 02) Charlottetown, PE

Schyle-Arsenault, Rita Mathieu Arthur Arsenault (AD.) McInnes Cooper Leonie 141 Kent Street Meadowbank Charlottetown, PE Queens Co., PE October 10, 2020 (41 – 02) princeedwardisland.ca/royalgazette 1428 ROYAL GAZETTE December 19, 2020

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

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

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

Warren, Janet Kathleen William Warren (AD.) William Warren Kinkora 448 Pius Croken Road Prince Co., PE Kinkora, PE October 10, 2020 (41 – 02)

Farmer, Paula Beatrice Marie Patrick Farmer (EX.) Carr, Stevenson & MacKay Stratford Maura Elizabeth Farmer (formerly 65 Queen Street Queens Co., PE known as Maura Elizabeth Charlottetown, PE October 3, 2020 (40 – 01) Stevens) (EX.)

Ladner, Gary Mark Jennifer Dawn Clements (EX.) Robert MacArthur Clyde River Gary Dylan Jenkins (EX.) 3291 West River Road Queens Co., PE Long Creek, PE October 3, 2020 (40 – 01)

Wachter, Rose Calcerano Elise Winn Hallinan (EX.) Campbell Lea Cathedral City 65 Water Street California Charlottetown, PE United States of America October 3, 2020 (40 – 01)

Wooldridge, Elsie Alvina Allison H. Wooldridge (EX.) Allison H. Wooldridge Charlottetown 22 Pinehill Drive Queens Co., PE Stratford, PE October 3, 2020 (40 – 01)

Driscoll, Ellen Marea Madelyn Driscoll (AD.) Stewart McKelvey Charlottetown Christine Driscoll-Mallard (AD.) 65 Grafton Street Queens Co., PE Charlottetown, PE October 3, 2020 (40 – 01)

MacKenzie, Thomas Carlyle Dwain Alexander MacKenzie Key Murray Law Summerside (AD.) 494 Granville Street Prince Co., PE Summerside, PE October 3, 2020 (40 – 01)

Mullally, Ryan St. Clair Mary Elizabeth Allana Gayle Key Murray Law Kingston Mullally (AD.) 119 Queen Street Queens Co., PE Charlottetown, PE October 3, 2020 (40 – 01)

princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1429

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

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

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

Greencorn, David William Rhonda Gaudet (EX.) (also Cox & Palmer Summerside known as Rhonda Greencorn) 250 Water Street Prince Co., PE Summerside, PE September 26, 2020 (39 – 52)

MacKenzie, Freda Marion Dwain Alexander MacKenzie Key Murray Law (also known as Freda Marion (EX.) 494 Granville Street Mayhew MacKenzie) Summerside, PE Summerside, Prince Co., PE September 26, 2020 (39 – 52)

Mayne, Barry Leland Carol Joann Mayne (EX.) Key Murray Law Emerald 494 Granville Street Prince Co., PE Summerside, PE September 26, 2020 (39 – 52)

Stoshnof, Philip Anthony Jason C. Aspin (EX.) Birt & McNeill (also known as Phil A. Stoshnof 138 St. Peters Road and Philip A. Stoochnoff) Charlottetown, PE Murray River, Kings Co., PE September 26, 2020 (39 – 52)

Arsenault, Lionel Joseph Theresa Arsenault (EX.) Cox & Palmer Wellington 250 Water Street Prince Co., PE Summerside, PE September 19, 2020 (38 – 51)

Breeze, Oliver (also known Dorothy Breeze (EX.) Cox & Palmer as Oliver Goodwin Breeze) 97 Queen Street Charlottetown, Queens Co., PE Charlottetown, PE September 19, 2020 (38 – 51)

Campbell, James Aeneas Allan Vincent Campbell (EX.) Carr, Stevenson & MacKay 65 Queen Street Kings Co., PE Charlottetown, PE September 19, 2020 (38 – 51)

Champion, Olive Ethel Everett Carl Champion (EX.) Key Murray Law Kensington Waldron Dale Champion (EX.) 494 Granville Street Prince Co., PE Summerside, PE September 19, 2020 (38 – 51) princeedwardisland.ca/royalgazette 1430 ROYAL GAZETTE December 19, 2020

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

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

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

Condon, Everett William Katherine Loucina Condon (EX.) Cox & Palmer Sturgeon 4A Riverside Drive Kings Co., PE Montague, PE September 19, 2020 (38 – 51)

Giesbrecht, Judith “Judy” David Giesbrecht (EX.) Stewart McKelvey Anne (also known as Judith 65 Grafton Street “Judy” Ann Giesbrecht) Charlottetown, PE Charlottetown Queens Co., PE September 19, 2020 (38 – 51)

Hayes, Genevieve Ann Heather Beacham (EX.) Key Murray Law Summerside Ann Hayes McKenzie (EX.) 494 Granville Street Prince Co., PE Summerside, PE September 19, 2020 (38 – 51)

K elly, Howard William Mary Ann Kelly Robison (EX.) Carr, Stevenson & MacKay Charlottetown 65 Queen Street Queens Co., PE Charlottetown, PE September 19, 2020 (38 – 51)

Leard, Gordon Russell Leta Margaret Leard (EX.) Donald Schurman Summerside 155A Arcona Street Prince Co., PE Summerside, PE September 19, 2020 (38 – 51)

MacDonald, Donald Lori Sorette (EX.) Cox & Palmer Belfast 4A Riverside Drive Queens Co., PE Montague, PE September 19, 2020 (38 – 51)

Peters, Ivan Joseph Darlene Doucette (EX.) Carla L. Kelly Law Office Tignish Norman Doucette (EX.) 102-100 School Street Prince Co., PE Tignish, PE September 19, 2020 (38 – 51)

Power, Mary Evelyn Frances David Augustin Power (EX.) T. Daniel Tweel Law “Fran” 105 Kent Street Charlottetown Charlottetown, PE Queens Co., PE September 19, 2020 (38 – 51) princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1431

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

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

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

H ill, Wallace Gerald Winston Gerald Paul Ira Hill (AD.) Donald Schurman Mayfield 155A Arcona Street Queens Co., PE Summerside, PE September 19, 2020 (38 – 51)

McCabe, Jack Wade Natalia McCabe (AD.) Carla L. Kelly Law Office Miminegash 102-100 School Street Prince Co., PE Tignish, PE September 19, 2020 (38 – 51)

MacKinnon, Patricia Ann Gladys Laybolt (AD.) Cox & Palmer Peakes 4A Riverside Drive Kings Co., PE Montague, PE September 19, 2020 (38 – 51)

Weldin, Vicki Lynn Hiliary Alana-Rae Every (AD.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Charlottetown, PE September 19, 2020 (38 – 51)

White, John Douglas Arthur Jennifer Elizabeth Shirley White Lecky Quinn Kensington (AD.) 129 Water Street Prince Co., PE Charlottetown, PE September 19, 2020 (38 – 51) ______

princeedwardisland.ca/royalgazette 1432 ROYAL GAZETTE December 19, 2020

The following orders were approved by Her Honour the Lieutenant Governor in Council dated December 8, 2020.

EC2020-715

CRIMINAL CODE OF CANADA PRINCE EDWARD ISLAND REVIEW BOARD RULES OF PRACTICE AND PROCEDURE

Pursuant to section 672.44(1) of the Criminal Code of Canada, R.S.C. 1985, c-46, Council approved the Rules of Practice and Procedure to be followed in proceedings of the Prince Edward Island Review Board, for publication in the Canada Gazette, such as more particularly described in the draft Rules of Practice and Procedure document.

EC2020-723

PROVINCIAL COURT ACT JUSTICE OF THE PEACE APPOINTMENT

Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P-25 Council appointed Kendra Jeanise Smith of Summerside as a Justice of the Peace in and for the Province of Prince Edward Island for a term of five years, effective December 8, 2020.

Further, Council ordered that should the said Kendra Jeanise Smith cease to be employed in her present capacity in the Department of Justice and Public Safety, her appointment as a Justice of the Peace shall terminate coincident with the date her employment terminates.

EC2020-725

LEGAL PROFESSION ACT QUEEN’S COUNSEL APPOINTMENT OF GARY G. DEMEULENAERE

Council, pursuant to subsection 34(1) of the Legal Profession Act R.S.P.E.I. 1988, Cap. L-6.1, ordered that Letters Patent under the Great Seal of the Province be issued to appoint Gary G. Demeulenaere of Strat- ford, Prince Edward Island as Her Majesty’s Counsel learned in the law of Prince Edward Island, effective December 8, 2020.

princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1433

EC2020-726

LEGAL PROFESSION ACT QUEEN’S COUNSEL APPOINTMENT OF SOPHIE P. MACDONALD

Council, pursuant to subsection 34(1) of the Legal Profession Act R.S.P.E.I. 1988, Cap. L-6.1, ordered that Letters Patent under the Great Seal of the Province be issued to appoint Sophie P. MacDonald of Stratford, Prince Edward Island as Her Majesty’s Counsel learned in the law of Prince Edward Island, effective December 8, 2020.

Signed,

Paul T. Ledwell Clerk of the Executive Council and Secretary to Cabinet 51

princeedwardisland.ca/royalgazette 1434 ROYAL GAZETTE December 19, 2020

NOTICE OF DISSOLUTION Name: 102556 P.E.I. INC. Partnership Act 218 Harbour Reflections Dr R.S.P.E.I. 1988, Cap. P-1 , PE C0A 1X0 Incorporation Date: December 14, 2020 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partner- Name: ADVANCING EVENT COMPANY ship Act for each of the following: LIMITED 14 Waters Edge Ln Name: LENOVO FINANCIAL SERVICES Cornwall, PE C0A 1H4 Owner: CIT Financial Ltd./Services Financiers Incorporation Date: December 08, 2020 CIT Ltee. 88 Queens Quay West, Suite 2500, Name: AM PROPERTIES INC. Toronto, ON, M5J 0B8 53 Prince Charles Dr Registration Date: December 10, 2020 Charlottetown, PE C1A 3C1 51 Incorporation Date: December 11, 2020 ______Name: BRISTLES & BROOMS INC. NOTICE OF INCORPORATION 1072 Suffolk Rd - Rte 222 Business Corporations Act Suffolk, PE C1C 0R1 R.S.P.E.I. 1988, Cap. B-6.01 Incorporation Date: December 09, 2020

PUBLIC NOTICE is hereby given that under Name: CIVIDA INC. the Business Corporations Act, a certificate of 2 Duncan Av Incorporation has been issued to: Stratford, PE C1B 1L2 Incorporation Date: December 08, 2020 Name: 102551 P.E.I. INC. 27 Mullaghmore Dr Name: DR. JOHN MCMANAMAN PEI Stratford, PE C1B 2P1 PROFESSIONAL CORPORATION Incorporation Date: December 08, 2020 644 Water St E Summerside, PE C1N 4J1 Name: 102552 P.E.I. INC. Incorporation Date: December 10, 2020 18 Queen St Charlottetown, PE C1A 4A1 Name: JB ENGINEERING LTD. Incorporation Date: December 12, 2020 1506 Pownal Rd - Rte 26 Alexandra, PE C1B 0P6 Name: 102553 P.E.I. INC. Incorporation Date: December 09, 2020 18 Queen St Charlottetown, PE C1A 4A1 Name: KSND HOLDINGS INC. Incorporation Date: December 12, 2020 26 Admiral St Charlottetown, PE C1A 2C6 Name: 102554 P.E.I. INC. Incorporation Date: December 08, 2020 32 Mill Pond Ln Cornwall, PE C0A 1H4 Name: MIT 4 RISK AML SOFTWARE AND Incorporation Date: December 08, 2020 SOLUTIONS INC. 50 Dr John Knox Wy Name: 102555 P.E.I. INC. Stratford, PE C1B 4G1 65 Grafton St Incorporation Date: December 08, 2020 Charlottetown, PE C1A 1K8 Incorporation Date: December 10, 2020 Name: SNFKEW HOLDINGS INC. 199 Grafton St Charlottetown, PE C1A 5R7 Incorporation Date: December 11, 2020 princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1435

Name: STARRY LAND PLAYGROUND Name: WIDEX CANADA INC. Owner: WS Audiology Canada Inc. 14 Clow Crt 5041 Mainway Summerside, PE C1N 0G4 Burlington, ON L7L 5H9 Incorporation Date: December 14, 2020 Registration Date: December 08, 2020

Name: Y DDRAIG GOCH HOLDINGS INC. Name: SIGNIA 14 Great George St Owner: WS Audiology Canada Inc. Charlottetown, PE C1A 4J6 5041 Mainway Incorporation Date: December 11, 2020 Burlington, ON L7L 5H9 51 Registration Date: December 08, 2020 ______Name: SIVANTOS NOTICE OF REGISTRATION Owner: WS Audiology Canada Inc. Partnership Act 5041 Mainway R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Burlington, ON L7L 5H9 Registration Date: December 08, 2020 Public Notice is hereby given that the following Declarations have been filed under the Partner- Name: DELAYNIE HENNESSEY SERVICES ship Act: Owner: Delaynie Jane Hennessey 91 Waterside Rd Name: MCLELLAN BRENNAN HRGA, Waterside, PE C1C 0S7 BARRISTERS & SOLICITORS Registration Date: December 08, 2020 Owner: Filip Hrga Law Corporation 37 Central St Name: GREEN SHIELD INSURANCE Summerside, PE C1N 3K8 SERVICES Owner: Lindsay McLellan Law Corporation Owner: Benecaid Health Benefits Solutions Inc. 37 Central St 185 The West Mall, Suite 800 Summerside, PE C1N 3K8 Toronto, ON M9C 5L5 Registration Date: December 08, 2020 Registration Date: December 08, 2020

Name: TIN CUP CONSULTING Name: VIP MINER TRANSPORT Owner: Sharon A MacPhail Owner: 12544091 Canada Inc. 127 Lady Slipper Dr N 36008 Western Rd - Rte 2 Miscouche, PE C0B 1E0 West Devon, PE C0B 1H0 Registration Date: December 08, 2020 Registration Date: December 08, 2020

Name: REXTON Name: ROGERS FOR BUSINESS Owner: WS Audiology Canada Inc. Owner: Rogers Communications Canada Inc. 5041 Mainway 333 Bloor Street East, 10th Floor Burlington, ON L7L 5H9 Toronto, ON M4W 8B9 Registration Date: December 08, 2020 Registration Date: December 08, 2020

Name: WIDEX Name: CJL PAINTING Owner: WS Audiology Canada Inc. Owner: Cory Livingston 5041 Mainway 9 Sarah Crt Burlington, ON L7L 5H9 Mermaid, PE C1B 3G3 Registration Date: December 08, 2020 Registration Date: December 08, 2020

princeedwardisland.ca/royalgazette 1436 ROYAL GAZETTE December 19, 2020

Name: OAK AND CEDAR COUNSELLING Name: KEIR MACLEOD PROPERTY SERVICES RENTALS Owner: Nicole D Thomson-MacRae Owner: Samuel Keir MacLeod 39 Alexander Street 18 Cannon Line Dr Burton, NB E2V 3A8 Mount Mellick, PE C1B 0M3 Registration Date: December 08, 2020 Registration Date: December 10, 2020

Name: ATLANTIC GUNS AND GEAR Name: BERNARD LAWNCARE Owner: Don Harrison Wills Owner: Charles G Bernard 600 South Melville Rd - Rte 246 1655 Rte 124 South Melville, PE C0A 1C0 Abram-Village, PE C0B 2E0 Registration Date: December 09, 2020 Registration Date: December 10, 2020

Name: EASTERN CANADIAN Name: CAMERON BUILDERS BASKETBALL LEAGUE Owner: Philip Cameron Owner: Tim Lloyd Kendrick 423 Myrtle St 58 Michelle Cr Summerside, PE C1N 1X9 Charlottetown, PE C1A 0G8 Registration Date: December 11, 2020 Registration Date: December 09, 2020 Name: ALL MUSCLE MASSAGE THERAPY Name: RED ROCK RENOVATIONS Owner: Noah Corkum Owner: Rob MacNeill 12 Lady Slipper Dr S 6 Fox Hill Ln Miscouche, PE C0B 1T0 Brackley Beach, PE C1E 2R5 Registration Date: December 11, 2020 Registration Date: December 09, 2020 Name: COLIN FARLEY & SONS Name: FOX TALE SOAPWORKS HANDYMAN SERVICES Owner: Autumn Baird Owner: Colin Farley 1865 Fort Augustus Rd - Rte 21 9 Old Mill Rd Johnstons River, PE C1B 0Z5 Crapaud, PE C0A 1J0 Registration Date: December 09, 2020 Registration Date: December 14, 2020

Name: SERVICES FINANCIERS LENOVO Name: GALLA DESIGNS Owner: Lbel Inc. Owner: Trish L Carter 5035 South Service Road 1167 Trans Canada Hwy - Rte 1 Burlington, ON L7L 6M9 Wood Islands, PE C0A 1R0 Registration Date: December 10, 2020 Registration Date: December 14, 2020

Name: LENOVO FINANCIAL SERVICES Name: KRIS MACDONALD Owner: Lbel Inc. PRODUCTIONS 5035 South Service Road Owner: Kris MacDonald Burlington, ON L7L 6M9 67 Bayfield St Registration Date: December 10, 2020 Charlottetown, PE C1A 2G5 Registration Date: December 14, 2020 Name: NEILL’S SEPTIC SERVICE Owner: Heather Ann Neill Name: ANDALY REALTY 1030 Rustico Rd - Rte 7 Owner: Andaly Group Ltd. North Milton, PE C1E 0X6 23 Woodbine St Registration Date: December 10, 2020 Charlottetown, PE C1A 2X8 Registration Date: December 14, 2020 51

princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1437

UPDATE PARTNERS NOTICE OF INTENTION TO REMOVE Partnership Act BUSINESS NAME REGISTRATIONS R.S.P.E.I. 1988, Cap. P-1 Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.54.1(4) Public Notice is hereby given that the following Declarations have been filed under the Partner- PUBLIC NOTICE is hereby given that the fol- ship Act: lowing business name registrations filed under the Partnership Act have expired. It is the inten- Name: KITBAG THEATRE tion of the Director of Consumer, Corporate and Owner: Jacob Hemphill Insurance Services to remove these business 33 Pond St name registrations on the expiration of ninety Apt. 403 days after publication of this notice if said busi- Charlottetown, PE C1A 0H9 ness name registrations have not been renewed. Owner: Melissa MacKenzie Please see the end of this list for information on 57 Fitzroy St filing a renewal. Charlottetown, PE C1A 1R4 Owner: Rebecca Parent BUSINESS NAME 148 Richmond St Apt. 33 Nothin’ Fancy Diner & Take Out Charlottetown, PE C1A 1H9 51 Amendment Date: December 08, 2020 ______51 ______NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER AMENDMENT OF TRADE NAME Partnership Act Newland Homes Ltd., a body corporate, duly R.S.P.E.I. 1988, Cap. P-1, incorporated under the laws of the Province of Prince Edward Island, hereby gives notice Public Notice is hereby given that the following pursuant to the Companies Act, RSPEI 1988, Declarations have been filed under the Partner- Cap. C-14, that it intends to make application ship Act: to the Director of Consumer, Corporate and Insurance Services for leave to surrender the Name: FORD CREDIT CANADA LEASING Charter of the said company. Owner: Canadian Road Management Company 600 - 1741 Lower Water Street, DATED at Charlottetown, Queens County, Halifax, NS, B3J 0J2 Province of Prince Edward Island, this 10th day Registration Date: December 28, 2017 of December, 2020. 51 D. BRANDON FORBES Campbell Lea Barristers and Solicitors 65 Water Street, Suite 400 Charlottetown, PE C1A 1A3 51

princeedwardisland.ca/royalgazette 1438 ROYAL GAZETTE December 19, 2020

NOTICE OF APPLICATION FOR Surveys Inc., certified by Brian P. Potter, PEI LEAVE TO SURRENDER CHARTER LS as drawing No. D-16-158, File # 2016-S-10, (the “Plan”), said survey marker No. 55 having Zver Consulting Services Inc., a body cor- co-ordinates Easting 620864.78 feet and North- porate, duly incorporated under the laws of ing 245927.90 feet; the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of THENCE on azimuth 50˚ 56’ 57” for the dis- the Province of Prince Edward Island, R.S.P.E.I. tance of 20.00 feet or to placed survey marker 1988, Cap. C-14, that it intends to make appli- No. 54 as shown on the Plan; cation to the Director of Consumer, Labour and Financial Services, Office of the Attorney Gen- THENCE on azimuth 138˚ 03’ 38” for the dis- eral, for leave to surrender the Charter of the tance of 30.00 feet or to placed survey marker said Company. No. 53 as shown on the Plan;

DATED at Charlottetown in Queens County, THENCE on azimuth 230˚56’ 49” along the this 15th day of December, 2020. Northwestern boundary of lands now or former- ly in the possession of Derek Brent Squirell and Perlene J. Morrison Barbara Squirell (PID # 271825) to the South- Solicitor for the Applicant eastern corner of lands now or formerly in the STEWART McKELVEY possession of Elizabeth Jane Fraser and Jean M. Barristers & Solicitors Fraser (PID # 254920); 51 ______THENCE on azimuth 318˚ 03’ 38” along the Eastern boundary of lands now or formerly in NOTICE UNDER THE the possession of Elizabeth Jane Fraser and Jean QUIETING TITLES ACT M. Fraser (PID # 254920) for the distance of 30.00 feet or to the point at the place of com- TAKE NOTICE that Derek Brent Squirell and mencement. Barbara Squirell claim to be the absolute owners in fee simple of the lands hereinafter described. Any person claiming adverse title or interest in the said lands is to file notice of the same with AND TAKE NOTICE that an application has the Prothonotary of the Supreme Court in the been made to the Supreme Court of the Prov- Law Courts Building at 42 Water Street, Char- ince of Prince Edward Island on behalf of Der- lottetown, aforesaid on or before the 15th day of ek Brent Squirell and Barbara Squirell to have January, 2021. the title judicially investigated and the validity thereof ascertained and declared to the lands AND FURTHER TAKE NOTICE that if no and premises located at 15 Westview Drive, claim to the said lands adverse to that of Derek Murray Harbour, in Kings County, Province of Brent Squirell and Barbara Squirell is filed on or Prince Edward Island, all of which is more par- before the 15th day of January, 2021, a Certifi- ticularly described as follows: cate of Title certifying that Derek Brent Squirell and Barbara Squirell are the owners in fee sim- ALL THAT PARCEL OF LAND situate, ly- ple of the said lands may be granted pursuant to ing and being at Murray Harbour, Lot or Town- the provisions of the Quieting Titles Act. ship Number Sixty-four (64), in Kings County, Province of Prince Edward Island, bounded and DATED at Charlottetown, this 8th day of De- described as follows: cember. 2020.

COMMENCING at a point shown as placed EWAN W. CLARK survey marker No. 55 on a Survey Plan en- Cox & Palmer titled “Plan Showing Property of Derek Brent 4A Riverside Drive, Montague, PE Squirell and Barbara Squirell” dated September Solicitor for the Petitioners 12, 2016, prepared by Delta Surveys – Designer 51 princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1439

NOTICE NOTICE OF A SPECIAL GENERAL CHANGE OF NAME MEETING OF THE MEMBERS OF CATHOLIC FAMILY Be advised that a name change under the SERVICES BUREAU INC. Change of Name Act S.P.E.I. 1988, C-59 was Pursuant to the Winding Up Act, granted as follows: R.S.P.E.I. 1988 Cap. W-5

Former Name: Lisa Helena Little TO: ALL MEMBERS OF CATHOLIC Present Name: Lisa Helena Pelekis FAMILY SERVICES BUREAU INC.

Date: November 03, 2020 NOTICE IS HEREBY GIVEN that a special general meeting of the Members of the Adam Peters Catholic Family Services Bureau Inc. shall be Director of Vital Statistics held virtually on the 4th day of January, 2021 51 commencing at the hour of 6:00 p.m. for the ______following purpose:

NOTICE To discuss the voluntary winding up of CHANGE OF NAME Catholic Family Services Bureau Inc. pursuant to Section 4(1)(b) of the Winding Be advised that a name change under the Up Act, R.S.P.E.I. 1988 Cap. W-5. Change of Name Act S.P.E.I. 1988, C-59 was granted as follows: Members are asked to please contact Matthew J.W. Bradley of the law firm Carr, Stevenson & Former Name: Hannah Kristen Youngerman MacKay at (902) 892-4156 to obtain particulars Present Name: Hannah Kristen Gal for attendance at the virtual meeting.

Date: November 03, 2020 DATED at Charlottetown, Prince Edward Island, this 8th day of December, 2020. Adam Peters Director of Vital Statistics BY ORDER OF THE BOARD 51 Per: Matthew J.W. Bradley, Lawyer for ______Catholic Family Services Bureau Inc. 50 – 51 NOTICE ______CHANGE OF NAME INDEX TO NEW MATTER Be advised that a name change under the VOL. CXLVI – NO. 51 Change of Name Act S.P.E.I. 1988, C-59 was December 19, 2020 granted as follows: APPOINTMENTS Former Name: Olivia Yvonne Roy Legal Profession Act Present Name: Brecken Oliver-Jonah Roy Queen’s Counsel Demeulenaere, Gary G...... 1432 Date: November 06, 2020 MacDonald, Sophie P...... 1433

Adam Peters Provincial Court Act Director of Vital Statistics Justice of the Peace 51 Smith, Kendra Jeanise...... 1432

Business Corporations Act Incorporations 102551 P.E.I. Inc...... 1434 princeedwardisland.ca/royalgazette 1440 ROYAL GAZETTE December 19, 2020

102552 P.E.I. Inc...... 1434 ORDER 102553 P.E.I. Inc...... 1434 Criminal Code of Canada 102554 P.E.I. Inc...... 1434 Prince Edward Island Review Board 102555 P.E.I. Inc...... 1434 Rules of Practice and Procedure...... 1432 102556 P.E.I. Inc...... 1434 Advancing Event Company Limited...... 1434 Partnership Act NOTICES Am Properties Inc...... 1434 Amendment of Trade Name Bristles & Brooms Inc...... 1434 Ford Credit Canada Leasing...... 1437 Civida Inc...... 1434 Dr. John Mcmanaman Pei Professional Dissolutions Corporation...... 1434 Lenovo Financial Services...... 1434 Jb Engineering Ltd...... 1434 Ksnd Holdings Inc...... 1434 Intention to Remove Business Name MIT 4 Risk Aml Software and Solutions Registrations...... 1437 Inc...... 1434 SNFKEW Holdings Inc...... 1434 Registrations Starry Land Playground Inc...... 1435 All Muscle Massage Therapy...... 1436 Y Ddraig Goch Holdings Inc...... 1435 Andaly Realty...... 1436 Atlantic Guns and Gear...... 1436 Companies Act NOTICES Bernard Lawncare...... 1436 Application for Leave to Surrender Charter Cameron Builders...... 1436 Newland Homes Ltd...... 1437 Cjl Painting...... 1435 Zver Consulting Services Inc...... 1438 Colin Farley & Sons Handyman Services....1436 Delaynie Hennessey Services...... 1435 ESTATES Eastern Canadian Basketball League...... 1436 Administrators’ Notices Fox Tale Soapworks...... 1436 Walsh, Rose Mary...... 1416 Galla Designs...... 1436 Green Shield Insurance Services...... 1435 Executors’ Notices Keir Macleod Property Rentals...... 1436 Carragher, Laurentia...... 1415 Kris Macdonald Productions...... 1436 Currie, Frederick W...... 1415 Lenovo Financial Services...... 1436 Moore, David Paul...... 1415 Mclellan Brennan Hrga, Barristers & Ronan, James Robert...... 1415 Solicitors...... 1435 Taylor, Eric Scott...... 1415 Neill’s Septic Service...... 1436 Oak and Cedar Counselling Services...... 1436 MISCELLANEOUS Red Rock Renovations...... 1436 Change of Name Act Rexton...... 1435 Gal, Hannah Kristen...... 1439 Rogers For Business...... 1435 Little, Lisa Helena...... 1439 Services Financiers Lenovo...... 1436 Pelekis, Lisa Helena...... 1439 Signia...... 1435 Roy, Brecken Oliver-Jonah...... 1439 Sivantos...... 1435 Roy, Olivia Yvonne...... 1439 Tin Cup Consulting...... 1435 Youngerman, Hannah Kristen...... 1439 VIP Miner Transport...... 1435 Widex...... 1435 Quieting of Titles Act Widex Canada...... 1435 Property of Squirell, Barbara...... 1438 Update Partners Squirell, Derek Brent...... 1438 Kitbag Theatre...... 1437

Winding Up Act Notice of Special General Meeting Catholic Family Services Bureau Inc...... 1439 princeedwardisland.ca/royalgazette December 19, 2020 ROYAL GAZETTE 1441

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

princeedwardisland.ca/royalgazette