Nova Scotia

Published by Authority PART 1 VOLUME 223, NO. 50

HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 10, 2014

th To be reappointed as Commissioners pursuant to DECEMBER 24 GAZETTE the Notaries and Commissioners Act: DEADLINE NOTIFICATION Cynthia A. Harris of Bear River, in the County of The deadline for receiving notices for publishing Digby, for a term commencing December 4, 2014 and to in the December 24th issue will be Monday, expire December 3, 2019 (private); December 22nd, by 4:30 pm Eva (Terri) Jackson of Glace Bay, in the County of Cape Breton, for a term commencing December 24, 2014 and to expire December 23, 2019 (MacKenzie Morgan PROVINCE OF NOVA SCOTIA Law Inc.); DEPARTMENT OF JUSTICE Merek Jagielski of Halifax, in the Halifax Regional The Minister of Justice and Attorney General, Lena Municipality, while employed with Immigrant Services Metlege Diab, under the authority vested in her by clause Association of Nova Scotia; 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Gail L. MacMillan of Greenwood Square, in the Assignment of Authority Regulations, and Sections 6 and County of Kings, for a term commencing March 4, 2015 7 of Chapter 312 of the Revised Statutes of Nova Scotia, and to expire March 3, 2020 (David. A. Proudfoot, law 1989, the Notaries and Commissioners Act, is hereby firm); pleased to advise of the following: William A. Munro of Amherst, in the County of To be revoked as Commissioners pursuant to the Cumberland, for a term commencing November 30, 2014 Notaries and Commissioners Act: and to expire November 29, 2019 (Archway Barnes, insurance); and Cynthia A. Harris of Bear River, in the County of Digby (no longer employed with James L. Outhouse & Sheila Nickerson of New Harbour, in the County of Associates); Guysborough, for a term commencing December 24, 2014 and to expire December 23, 2019 (Campbell and Merek Jagielski of Halifax, in the Halifax Regional MacKeen Law Office). Municipality (organizational employer name change from Immigrant Settlement & Integration Services-ISIS to DATED at Halifax, Nova Scotia, this 4th day of Immigrant Services Association of Nova Scotia). December, 2014. To be appointed as Commissioners pursuant to the Lena Metlege Diab Notaries and Commissioners Act: Minister of Justice and Attorney General

Lamont Bourque of Rockville, in the County of IN THE MATTER OF: The Companies Act, Yarmouth, while employed with the Royal Canadian Chapter 81, R.S.N.S., 1989, as amended; Mounted Police; and - and - IN THE MATTER OF: An Application by Blake J. DeCoste of Deerfield, in the County of 3088845 Nova Scotia Company for Leave Yarmouth, while employed with the Royal Canadian to Surrender its Certificate of Incorporation Mounted Police.

© NS Office of the Royal Gazette. Web version. 1927 1928 The Royal Gazette, Wednesday, December 10, 2014

NOTICE IS HEREBY GIVEN that 3088845 Nova 2728 December 10-2014 Scotia Company 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. Chapter 81, R.S.N.S., 1989, as amended; - and - DATED December 10, 2014. IN THE MATTER OF: An Application by 3269770 Nova Scotia Limited for Leave to Kimberly Bungay / Stewart McKelvey Surrender its Certificate of Incorporation Solicitor for 3088845 Nova Scotia Company NOTICE IS HEREBY GIVEN that 3269770 Nova 2725 December 10-2014 Scotia Limited 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. Chapter 81, R.S.N.S., 1989, as amended; - and - DATED December 10, 2014. IN THE MATTER OF: An Application by 3172472 Nova Scotia Limited for Leave to Maurice P. Chiasson, QC / Stewart McKelvey Surrender its Certificate of Incorporation Solicitor for 3269770 Nova Scotia Limited

NOTICE IS HEREBY GIVEN that 3172472 Nova 2713 December 10-2014 Scotia Limited 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. Chapter 81, R.S.N.S., 1989, as amended; - and - DATED this December 10, 2014. IN THE MATTER OF: An Application by 3283799 Nova Scotia Limited for Leave to James K. Cruickshank / Stewart McKelvey Surrender its Certificate of Incorporation Solicitor for 3172472 Nova Scotia Limited NOTICE IS HEREBY GIVEN that 3283799 Nova 2729 December 10-2014 Scotia Limited 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. Chapter 81, R.S.N.S., 1989, as amended; - and - DATED December 10, 2014. IN THE MATTER OF: An Application by 3188715 Nova Scotia Limited for Leave to Mark Bursey / Stewart McKelvey Surrender its Certificate of Incorporation Solicitor for 3283799 Nova Scotia Limited NOTICE IS HEREBY GIVEN that 3188715 Nova 2726 December 10-2014 Scotia Limited 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. Chapter 81, R.S.N.S. 1989, as amended th - and - DATED this 8 day of December, 2014. IN THE MATTER OF: The Application of Amaizeingly Green Products GP Ltd. C. James Enman for Leave to Surrender its Certificate of Solicitor for the Applicant Incorporation and Certificate of Name Change 2720 December 10-2014 AMAIZEINGLY GREEN PRODUCTS GP LTD. hereby gives notice pursuant to the provisions of Section IN THE MATTER OF: The Companies Act, 137 of the Companies Act that it intends to make Chapter 81, R.S.N.S., 1989, as amended; application to the Nova Scotia Registrar of Joint Stock - and - Companies for leave to surrender its Certificate of IN THE MATTER OF: An Application by Incorporation and Certificate of Name Change. 3244698 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation DATED the 9th day of December, 2014. NOTICE IS HEREBY GIVEN that 3244698 Nova Deborah L. Patterson Scotia Limited intends to make an application to the McInnes Cooper Registrar of Joint Stock Companies for leave to surrender Purdy’s Wharf Tower II its Certificate of Incorporation. 1300-1969 Upper Water Street Halifax NS B3J 3R7 DATED this December 10, 2014. Solicitor for Amaizeingly Green Products GP Ltd. James K. Cruickshank / Stewart McKelvey Solicitor for 3244698 Nova Scotia Limited 2735 December 10-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1929

IN THE MATTER OF: The Companies Act, 84 Dufferin Street Chapter 81, R.S.N.S. 1989, as amended Bridgewater, Nova Scotia B4V 2G3 - and - Phone: 902-543-7815; Fax: 902-543-3196 IN THE MATTER OF: The Application of Email: [email protected] Amaizeingly Green Value Products ULC Solicitor for CFA Restaurant Group Inc. for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change 2718 December 10-2014

AMAIZEINGLY GREEN VALUE PRODUCTS ULC IN THE MATTER OF: The Companies Act, hereby gives notice pursuant to the provisions of Section Chapter 81, R.S.N.S., 1989, as amended; 137 of the Companies Act that it intends to make - and - application to the Nova Scotia Registrar of Joint Stock IN THE MATTER OF: An Application by Companies for leave to surrender its Certificate of ECL General Partner Limited for Leave Incorporation and Certificate of Name Change. to Surrender its Certificate of Incorporation DATED the 9th day of December, 2014. NOTICE IS HEREBY GIVEN that ECL General Partner Limited intends to make an application to the Deborah L. Patterson Registrar of Joint Stock Companies for leave to surrender McInnes Cooper its Certificate of Incorporation. Purdy’s Wharf Tower II 1300-1969 Upper Water Street DATED December 10, 2014. Halifax NS B3J 3R7 Solicitor for Amaizeingly Green Mark Bursey / Stewart McKelvey Value Products ULC Solicitor for ECL General Partner Limited 2734 December 10-2014 2727 December 10-2014

IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Nova Scotia Chapter 81, R.S.N.S., 1989, as amended; Companies Act, R.S.N.S. 1989, as amended - and - - and - IN THE MATTER OF: An Application by IN THE MATTER OF: An Application by R.C. Becker Surveying Limited for Leave First Impressions Real Estate Inc. for Leave to Surrender its Certificate of Incorporation to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that R.C. Becker NOTICE IS HEREBY GIVEN that First Impressions Surveying Limited intends to make an application to the Real Estate Inc., a body corporate, duly incorporated Registrar of Joint Stock Companies for leave to surrender under the laws of the Province of Nova Scotia, with its Certificate of Incorporation. registered office at Upper Sackville, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the DATED this 8th day of December, 2014. Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution C. James Enman consequent thereon pursuant to the provisions of Section Solicitor for the Applicant 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. 2721 December 10-2014 DATED at Halifax, Halifax Regional Municipality, IN THE MATTER OF: The Companies Act, Province of Nova Scotia, this 9th day of December, 2014. Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended; Nicholaus S.A. Fitch - and - Cragg Law IN THE MATTER OF: An Application by 10-2625 Joseph Howe Drive CFA Restaurant Group Inc. for Leave to Halifax, Nova Scotia B3L 4G4 Surrender its Certificate of Incorporation Phone: 902-422-1776; Fax: 902-429-0016 Solicitor for First Impressions Real Estate Inc. NOTICE IS HEREBY GIVEN that CFA Restaurant Group Inc. will make an application to the Registrar of 2722 December 10-2014 Joint Stock Companies for leave to surrender its Certificate of Incorporation. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; DATED at Bridgewater, Nova Scotia, this 8th day of - and - December, A.D., 2014. IN THE MATTER OF: An Application by GE CFS Holding Company for Leave to J. C. Reddy Surrender its Certificate of Incorporation Power, Dempsey, Leefe & Reddy

© NS Office of the Royal Gazette. Web version. 1930 The Royal Gazette, Wednesday, December 10, 2014

NOTICE IS HEREBY GIVEN that GE CFS Canada DATED the 9th day of December, 2014. Holding Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender Deborah L. Patterson its Certificate of Incorporation. McInnes Cooper Purdy’s Wharf Tower II DATED December 10, 2014. 1300-1969 Upper Water Street Halifax NS B3J 3R7 Kimberly Bungay / Stewart McKelvey Solicitor for Glenmore Court Solicitor for GE CFS Canada Holding Company Nova Scotia Company 2724 December 10-2014 2736 December 10-2014

IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Chapter 81, R.S.N.S., 1989, as amended; - and - - and - IN THE MATTER OF: An Application by IN THE MATTER OF: An Application of GE Intelligent Platforms Canada Company HMC Toronto Air Company (the “Company”) for Leave to Surrender its Certificate of Continuance for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that GE Intelligent NOTICE IS HEREBY GIVEN that HMC Toronto Air Platforms Canada Company intends to make an Company intends to make application to the Registrar of application to the Registrar of Joint Stock Companies for Joint Stock Companies for leave to surrender its leave to surrender its Certificate of Continuance. Certificate of Amalgamation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED December 10, 2014. DATED at Halifax, Nova Scotia, this 10th day of Kimberly Bungay / Stewart McKelvey December, 2014. Solicitor for GE Intelligent Platforms Canada Company Daniel F. Gallivan, QC 2731 December 10-2014 Cox & Palmer 1100 Purdy’s Wharf Tower One IN THE MATTER OF: The Companies Act, 1959 Upper Water Street Chapter 81, R.S.N.S., 1989, as amended; PO Box 2380 Central - and - Halifax NS B3J 3E5 IN THE MATTER OF: An Application by GE Solicitor for the Company Intelligent Platforms Mountain Systems, Company for Leave to Surrender its Certificate of Continuance 2733 December 10-2014 NOTICE IS HEREBY GIVEN that GE Intelligent IN THE MATTER OF: The Companies Act, Platforms Mountain Systems, Company intends to make Chapter 81, R.S.N.S., 1989, as amended; an application to the Registrar of Joint Stock Companies - and - for leave to surrender its Certificate of Continuance. IN THE MATTER OF: An Application by Landmark XIV Canada, Ltd. for Leave to DATED December 10, 2014. Surrender its Certificate of Incorporation Kimberly Bungay / Stewart McKelvey NOTICE IS HEREBY GIVEN that Landmark XIV Solicitor for GE Intelligent Platforms Canada, Ltd. intends to make an application to the Mountain Systems, Company Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. 2732 December 10-2014 DATED this December 10, 2014. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended James K. Cruickshank / Stewart McKelvey - and - Solicitor for Landmark XIV Canada, Ltd. IN THE MATTER OF: The Application of Glenmore Court Nova Scotia Company for 2712 December 10-2014 Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Nova Scotia GLENMORE COURT NOVA SCOTIA COMPANY Companies Act, R.S.N.S. (1989), as amended hereby gives notice pursuant to the provisions of Section - and - 137 of the Companies Act that it intends to make IN THE MATTER OF: The Application of Lewis application to the Nova Scotia Registrar of Joint Stock Engineering Inc. for Leave to Surrender Companies for leave to surrender its Certificate of its Certificate of Amalgamation Incorporation.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1931

LEWIS ENGINEERING INC. (the “Company”) IN THE MATTER OF: The Application of hereby gives notice pursuant to the provisions of Section Seismap Consulting Incorporated for Leave 137 of the Companies Act that it intends to make to Surrender its Certificate of Incorporation application to the Registrar of Joint Stock Companies for pursuant to Section 137 of the Companies Act the Province of Nova Scotia for leave to surrender the Certificate of Amalgamation of the Company. SEISMAP CONSULTING INCORPORATED hereby gives notice pursuant to the provisions of Section 137 of DATED the 8th day of December, 2014. the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Jared B. Schwartz / Patterson Law Companies for leave to surrender its Certificate of Solicitor for Lewis Engineering Inc. Incorporation. 2715 December 10-2014 DATED at Antigonish, County of Antigonish, Province of Nova Scotia, this 3rd day of December, 2014. IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes Duncan J. Chisholm of Nova Scotia 1989, as amended Chisholm & Gillies Law Corporation Inc. - and - 257 Main Street, 2nd Floor IN THE MATTER OF: The Application of Antigonish, Nova Scotia B2G 2C1 J.F. Magee Medical Incorporated for Leave Solicitor for Seismap Consulting Incorporated to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act 2685 December 10-2014

J.F. MAGEE MEDICAL INCORPORATED hereby IN THE MATTER OF: The Companies Act, gives notice pursuant to the provisions of Section 137 of Chapter 81, R.S.N.S., 1989, as amended; the Companies Act (Nova Scotia) that it intends to make - and - application to the Nova Scotia Registrar of Joint Stock IN THE MATTER OF: An Application by Companies for leave to surrender its Certificate of South Shore Fuels Limited for Leave to Incorporation. Surrender its Certificate of Incorporation

DATED at Halifax, Halifax Regional Municipality, NOTICE IS HEREBY GIVEN that South Shore Fuels Province of Nova Scotia, this 3rd day of December, 2014. Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate Jamie Angus of Incorporation. McInnes Cooper Purdy’s Wharf Tower II DATED December 8, 2014. 1300-1969 Upper Water Street PO Box 730, Halifax NS B3J 2V1 Adam Bata / Stewart McKelvey Solicitor for J.F. Magee Medical Incorporated Solicitor for South Shore Fuels Limited 2667 December 10-2014 2716 December 10-2014

IN THE MATTER OF: The Companies Act, IN THE MATTER OF: The Nova Scotia Chapter 81, R.S.N.S., 1989, as amended; Companies Act, R.S.N.S. (1989), as amended - and - - and - IN THE MATTER OF: An Application by IN THE MATTER OF: An Application by Ro-Jo Enterprises Limited for Leave to Tariq Qanungo Medical Inc. for Leave to Surrender its Certificate of Incorporation Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Ro-Jo Enterprises NOTICE is hereby given that Tariq Qanungo Medical Limited intends to make an application to the Registrar of Inc., a body corporate, incorporated under the laws of the Joint Stock Companies for leave to surrender its Province of Nova Scotia, with registered office at 409 Certificate of Incorporation. Granville Street, Port Hawkesbury, Nova Scotia, will make an application to the Registrar of Joint Stock Companies DATED December 8, 2014. for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution pursuant Adam Bata / Stewart McKelvey to the provisions of Section 137 of the Companies Act, Solicitor for Ro-Jo Enterprises Limited being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. 2717 December 10-2014 DATED at Port Hawkesbury, Nova Scotia, this 1st day IN THE MATTER OF: The Companies Act, of December, A.D., 2014. being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended L. K. Evans, QC - and - EMM Law Incorporated Solicitor for Tariq Qanungo Medical Inc.

© NS Office of the Royal Gazette. Web version. 1932 The Royal Gazette, Wednesday, December 10, 2014

2676 December 10-2014 its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, Chapter 81, R.S.N.S., 1989, as amended; as amended. - and - IN THE MATTER OF: An Application by DATED at Digby, Nova Scotia, this 13th day of Toffee Trawling Limited for Leave to November, 2014. Surrender its Certificate of Incorporation Oliver Janson NOTICE IS HEREBY GIVEN that Toffee Trawling Barrister & Solicitor Limited intends to make an application to the Registrar of Solicitor for Weymouth Variety Store Limited Joint Stock Companies for leave to surrender its Certificate of Incorporation. 2710 December 10-2014

DATED this 5th day of December, 2014. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Philip J. Star, QC - and - Solicitor for Toffee Trawling Limited IN THE MATTER OF: An Application of Woodmann Investments Limited (the “Company”) 2711 December 10-2014 for Leave to Surrender its Certificate of Incorporation

IN THE MATTER OF: The Nova Scotia NOTICE IS HEREBY GIVEN that Woodmann Companies Act, R.S.N.S. 1989, as amended Investments Limited intends to make application to the - and - Registrar of Joint Stock Companies for leave to surrender IN THE MATTER OF: The Application of its Certificate of Incorporation pursuant to Section 137 of Twisted Muse Boutique Limited for Leave the Companies Act of Nova Scotia. to Surrender its Certificate of Incorporation DATED at Halifax, Nova Scotia, this 10th day of NOTICE is hereby given that Twisted Muse Boutique December, 2014. Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered Peter Zed office at Halifax, Nova Scotia, intends to apply to the Cox & Palmer Registrar of Joint Stock Companies for the Province of 1100 Purdy’s Wharf Tower One Nova Scotia for leave to surrender its Certificate of 1959 Upper Water Street Incorporation and for its dissolution consequent thereon PO Box 2380 Central pursuant to the provisions of Section 137 of the Halifax NS B3J 3E5 Companies Act, being Chapter 81 of the Revised Statutes Solicitor for the Company of Nova Scotia, 1989, as amended. 2714 December 10-2014 DATED at Halifax Regional Municipality, Province of Nova Scotia, this 9th day of December, 2014. NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ("the Act"), and on the Jennifer Forster request of the following respective Corporations that the WICKWIRE HOLM Certificate of Registration issued to each of them under the 1801 Hollis Street, Suite 2100 Act is hereby revoked by the Registrar of Joint Stock PO Box 1054, Halifax NS B3J 2X6 Companies as of the denoted date. Solicitor for Twisted Muse Boutique Limited 8503028 CANADA INC. -- NOV 18,2014 D.C. WELDING LIMITED -- NOV 21,2014 2723 December 10-2014 DYNAMIC STAFFING INC. -- NOV 6,2014 ENARCO INVESTMENTS LIMITED -- NOV 20,2014 IN THE MATTER OF: The Companies Act, G & M DEVELOPMENT LIMITED -- NOV 4,2014 Chapter 81, R.S.N.S. (1989), as amended J.R. MUISE INVESTMENTS LIMITED -- NOV 10,2014 JOBON INVESTMENTS INC. / LES INVESTISSEMENTS - and - JOBON INC. -- NOV 14,2014 IN THE MATTER OF: The Application of KYKLOPES CAPITAL MANAGEMENT LTD. -- NOV 25,2014 Weymouth Variety Store Limited for Leave LIQUIDITY SOURCE INC. -- NOV 26,2014 to Surrender its Certificate of Incorporation MERRILL LYNCH CAPITAL CANADA INC. -- NOV 20,2014 SOURCE BINDING (ATLANTIC) INCORPORATED -- NOTICE is hereby given that Weymouth Variety Store NOV 12,2014 VITERRA INC. -- NOV 24,2014 Limited, a body corporate, duly incorporated under the WHINNEY HILL LTD. -- NOV 4,2014 laws of the Province of Nova Scotia, with a registered office situate at 5103 Highway 1, Weymouth North, Dated at Halifax, Province of Nova Scotia, on Digby County, Nova Scotia, intends to apply to the December 1, 2014. Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Registry of Joint Stock Companies Incorporation of Weymouth Variety Store Limited and for Hayley Clarke, Registrar

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1933

NOTICE is hereby given pursuant to Section 7 of the 8313377 CANADA INC. Corporations Registration Act ("the Act"), that the 8322333 CANADA INC. following companies have made default in payment of the ABARRATECH LIMITED AC TANKS LTD. annual registration fee due October 31, 2014 and the ACCESS HELP LTD. Certificates of Registration issued to each of them under ADRENALINE STRENGTH TRAINING PROFESSIONALS INC. the Act are hereby revoked by the Registrar of Joint Stock AFFORDABLE TAXI & LIMOUSINE SERVICES INC. Companies as of December 4, 2014. AGRICOLA STREET BUSINESS CENTRE LIMITED AHT (NOVA SCOTIA) INC. 1635853 ALBERTA LTD. ALL POSSIBILITIES INCORPORATED 2132283 NOVA SCOTIA LIMITED ALLEN'S MOBILE HOME PARK LIMITED 2180859 NOVA SCOTIA LIMITED ALTERNATIVE STEEL FABRICATING LTD. 2271575 NOVA SCOTIA LIMITED AMARANTH ADVISORS () ULC 2294618 NOVA SCOTIA LIMITED ANDREWS DEPARTMENT STORE LIMITED 2305941 NOVA SCOTIA LIMITED ARGO PROTECTIVE COATINGS INCORPORATED 2477686 NOVA SCOTIA LIMITED ATLANTIC CAN-MED LIMITED 3001787 NOVA SCOTIA LIMITED B.A.N.S. BICYCLE ASSEMBLERS OF NOVA SCOTIA INC. 3002230 NOVA SCOTIA LIMITED BABBLING BROOK CHALETS AND FARM INC. 3013198 NOVA SCOTIA LIMITED BARRINGTON WIND ENERGY LIMITED 3034096 NOVA SCOTIA LIMITED BERWICK PHYSIOTHERAPY CLINIC INCORPORATED 3049778 NOVA SCOTIA LIMITED BEST ENTERPRISE SOLUTIONS TEAM INC. 3082426 NOVA SCOTIA COMPANY BITDIGITAL HOLDINGS LTD. 3082479 NOVA SCOTIA LIMITED BLUE HOUSE ENERGY RETROFIT AND TRAINING INC. 3094136 NOVA SCOTIA LIMITED BLUE ISLAND FISHERIES LIMITED 3094174 NOVA SCOTIA LIMITED BOOSTAR INC. 3094175 NOVA SCOTIA LIMITED BOUTILIERS CRAFTS & WOOD STOVES LIMITED 3104569 NOVA SCOTIA LIMITED BROADVIEW STRATEGY GROUP INC. 3107632 NOVA SCOTIA LIMITED BURNSIDE INVESTMENTS LIMITED 3110431 NOVA SCOTIA LIMITED BUTTERNUT TREE LTD. 3110432 NOVA SCOTIA LIMITED C AND R TRAFFIC CONTROL LIMITED 3111011 NOVA SCOTIA LIMITED C. AND L. VIDEO LIMITED 3182552 NOVA SCOTIA LIMITED C. H. MOYLES ROOFING & CONTRACTING (2002) INC. 3182673 NOVA SCOTIA LIMITED C. HARPELL & SONS TRUCKING LIMITED 3222924 NOVA SCOTIA LIMITED C.D. DUNLOP ENTERPRISES LIMITED 3231218 NOVA SCOTIA LIMITED CANADA-WIDE AUTOMOTIVE EQUIPMENT SALES & 3231656 NOVA SCOTIA LIMITED SERVICE LTD. 3231800 NOVA SCOTIA LIMITED CANASCOT PROPERTIES INTERNATIONAL LTD. 3231864 NOVA SCOTIA LIMITED CAPE GEGOGAN LANDOWNERS LIMITED 3239856 NOVA SCOTIA LIMITED CAPE GEORGE DREAM ESTATES LIMITED 3240313 NOVA SCOTIA LIMITED CAT CENTRE FOR ARTS AND TECHNOLOGY CANADA INC. 3248826 NOVA SCOTIA LIMITED CCS PROPERTY SERVICES INC. 3248869 NOVA SCOTIA LIMITED CELTIC CRESTING INC. 3249227 NOVA SCOTIA LIMITED CHRIS BUSHELL PLUMBING & HEATING LIMITED 3257371 NOVA SCOTIA LIMITED CHRISWILL HOLDINGS LIMITED 3257699 NOVA SCOTIA LIMITED CHURCHILL DEVELOPMENTS LIMITED 3257713 NOVA SCOTIA LIMITED CLEAN FLO PLUMBING & HEATING LIMITED 3257912 NOVA SCOTIA LIMITED CLIENT FIRST MORTGAGES LTD. 3257944 NOVA SCOTIA LIMITED COLCOR REALTY LIMITED 3258042 NOVA SCOTIA LIMITED CONCORD PROPERTIES MANAGEMENT LIMITED 3266420 NOVA SCOTIA LIMITED CORMAC INDUSTRIALLIMITED 3266726 NOVA SCOTIA LIMITED CORPORATE SECURITY CONSULTING INCORPORATED 3266794 NOVA SCOTIA LIMITED CORPORATION GENACOL CANADA INC. 3266825 NOVA SCOTIA LIMITED CORSI RADIOLOGY INC. 3266878 NOVA SCOTIA LIMITED COW BAY VARIETY STORE LIMITED 3266936 NOVA SCOTIA LIMITED CREATIVE LIGHT & LANDSCAPE 2013 LIMITED 3266952 NOVA SCOTIA LIMITED CREATIVE MEMORIES CANADA COMPANY 3266979 NOVA SCOTIA LIMITED CRIPPLE CREEK FISHERIES LIMITED 3267023 NOVA SCOTIA LIMITED DAD'S PEROGIES INCORPORATED 3267043 NOVA SCOTIA LIMITED DAN BONNELL TRUCKING LTD. 3267176 NOVA SCOTIA LIMITED DANE CONSTRUCTION LIMITED 3267389 NOVA SCOTIA LIMITED DARIUS DESIGN AND MANAGEMENT CORPORATION 3275165 NOVA SCOTIA LIMITED LIMITED 3275283 NOVA SCOTIA LIMITED DASHWOOD MEDICAL CORPORATION LIMITED 3275318 NOVA SCOTIA LIMITED DAVID CRAIG CONSULTING LIMITED 3275372 NOVA SCOTIA LIMITED DAVID SURETTE LIMITED 3275412 NOVA SCOTIA LIMITED DAVIS FURNITURE MOVING CO. LIMITED 3275482 NOVA SCOTIA LIMITED DEGRÉMONT LTÉE/DEGRÉMONT LTD. 3275550 NOVA SCOTIA LIMITED DGAS HOLDINGS LTD. 3275746 NOVA SCOTIA LIMITED DIAB PIZZA LTD. 3275748 NOVA SCOTIA LIMITED DOUGLAS E. STEEVES & ASSOCIATES LIMITED 3275825 NOVA SCOTIA LIMITED DR. CHRISTINA MORGAN INC. 3275941 NOVA SCOTIA LIMITED DR. JEHIER AFIFI INCORPORATED 3276050 NOVA SCOTIA LIMITED DR. OLIVA ORTIZ-ALVAREZ MD INC. 55104 NEWFOUNDLAND & LABRADOR INC. DR. TOM (KWANG) LEE DENTAL INC. 7252331 CANADA INC. DRESSER - RAND CANADA INC. 7922825 CANADA INC. DWM INVESTMENTS INC. EAST COAST BREAD COMPANY LIMITED

© NS Office of the Royal Gazette. Web version. 1934 The Royal Gazette, Wednesday, December 10, 2014

EASTERN ELECTRICAL INC. MARGAREE VALLEY LUMBER LTD. ECLIPSE CORPORATE SERVICES LIMITED MARINA SOKOLENKO, M.D. FRCPC INC. EDAC ANALYTICS INC. MARITIME FIRESTOP SYSTEMS INC. EDGETT INTERNATIONAL DANCE LIMITED MARSHVILLE LODGE INC. EL-AMYOUNI HOLDINGS LIMITED MCGILLION TRANSPORT LIMITED EMT MANAGEMENT SERVICES INC. MEDINET HEALTH SYSTEMS INC. EUGENE NEWELL & SONS CONSTRUCTION LIMITED MEG FREIGHT SERVICES INC. EVERSEAL CONTRACTING (2003) LIMITED MEGA AIRLINES SOLUTIONS (CANADA), ULC EXPEDITION ELECTRIC LTD. MERLYN FARMS LIMITED EXPERT TRAVEL FINANCIAL SECURITY (E.T.F.S.) INC./ MJM LANDSCAPING LTD. VOYAGE EXPERT SECURITÉ FINANCIERE (E.T.F.S.) NAVIGATOR TECHNOLOGIES INC. INC. NORTH EASTERN ALARM & SECURITY LIMITED FFCI FINANCIAL CONSULTING INC. NORTHERN INNOVATIONS HOLDINGS LIMITED FLAGSTONE MANAGEMENT SERVICES (HALIFAX) NOVA FUTURE PROPERTY LIMITED LIMITED O'HEARN MANAGEMENT LIMITED FNCEC FINANCIAL LIMITED O'NEILL & LIONEL WEB PROGRAMMING INC. FOLDEN ENTERPRISES INCORPORATED OAKTREE INVESTMENTS INC. FOREVERGREEN COUNTRY CAMPGROUND OCCA CONSUMER DEBT RELIEF INC. INCORPORATED OLDFORD INVESTIGATIVE SERVICES LTD. FORTICHE FINANCIAL STRATEGISTS INC. ORANGE COUNTY CHOPPERS OF CANADA ULC FRANCIS ARSENAULT MASONRY INC. ORMOND HOLDINGS LIMITED FRIESEN BUILDERS INCORPORATED P. WONG'S ENTERPRISES LIMITED FX CONSTRUCTION LIMITED PACIFIC WEST INDUSTRIAL INC. G. E. COLLINS AND SONS LIMITED PANEL BEATERS INC. G.R. FRANCIS & SON FUNERAL HOME COMPANY (1984) PANUKE ENTERPRISES LIMITED LIMITED PARKWAY RENTALS LIMITED GBP HOLDINGS LTD. PARL ESTATES LIMITED GLOBAL PAVING CONTRACTORS LIMITED PASSIONWORKS INC. GOLDENDAWN HOLDINGS INC. PERRY MORRISON PROFESSIONAL INC. GORDON JONES PHYSICIAN INCORPORATED PLEASANT RIDGE RESOURCES INCORPORATED GRAPHIC CONCEPTS INC. POTENTIAL ENERGY SOLUTIONS LIMITED GREEN ARMY DESIGN LTD. PURELY HOLDINGS LIMITED GREENDALE RESOURCES INC. PURNEY'S AUTO AND STORAGE LTD. GREY-SEA ARTIST AND EVENT MANAGEMENT INC. QUIGLEY GRANT LTD. GROUNDCOVER LANDSCAPE SERVICES LIMITED R & K MURPHY ENTERPRISES LIMITED HAR-LOH ENTERPRISES LIMITED RED CUBE PRODUCTIONS LIMITED HARBERT YORK CANADA COMPANY REINVENTION GYM DESIGN INCORPORATED HAVEN 3 PRODUCTIONS (N.S.) INC. RESURGAM RESOURCES INC. HEART OF THE VALLEY EXCAVATION LIMITED RHYNO'S LANDSCAPING INCORPORATED HECTOR ENTERPRISES LIMITED RISING TIDE FINANCIAL LIMITED HELLAS ENTERPRISES LIMITED RMC CONSULTING INCORPORATED HYPHEN MARKETING SOLUTIONS LTD. ROBYN KUROPATWA LTD. IAN MCCARRON TRUCKING LIMITED ROENS MEDICAL CORPORATION LIMITED IENVIROTEK INC. ROSEDALE FARMS LIMITED III D HOLDINGS LIMITED SACK VEGAS CAR LEASING LTD. INSIDE OUT HOME INSPECTIONS INCORPORATED SANTA'S REALTREE FARM LIMITED INTERNATIONAL HEALTH STAR INC. SARINA CUCINA FOOD SERVICES INCORPORATED INTERTRANSCARD INC. SARRION & JONES HOMES INCORPORATED ISMT-MICROCYBERNETICS LIMITED SATELLIGENT TELEMETRY SOLUTIONS INC. ISSA CONSTRUCTION LIMITED SATVA INCORPORATED IT TAKES A VILLAGE INC. SEAL COVE WOOD PRODUCTS LIMITED J AND R PIZZERIA LIMITED SEAL ISLAND RESTAURANT & MOTEL LIMITED J.P.R. ESTIMATING SERVICES LIMITED SHORE RD. CONSTRUCTION LIMITED JODEE & MORGAN FISHERIES LTD. SNAPPY TOMATO SACKVILLE LTD. JOHNSTON VINEYARDS INCORPORATED SOLID GOLD CONSTRUCTION LTD KIWI ENTERPRISES LIMITED SPRINGER-MILLER CANADA, ULC KLB HOLDINGS LTD. SPRINGLEAP TECHNOLOGIES INCORPORATED KMH HOMES LIMITED SRC ENTERPRISES LIMITED KMRF CONSULTING LTD. STAGES REAL ESTATE INC. KULWAR FILMS INC. STILLWATER FINANCIAL LIMITED L & J CLEANING SERVICES LTD. STOLPAVIK CANADA INC. LAKESHIRE HOLDINGS LIMITED SUMMA YACHT CHARTERS INC. LANARK INVESTMENTS LIMITED SUMTOTAL SYSTEMS CANADA LTD. LANDTECH CONSULTING SERVICES INCORPORATED T. CHRISTOPHER ENTERPRISES INC. LARAND CONTRACTING LTD. T. COOK INVESTMENTS LIMITED LAYERS TECHNOLOGY INCORPORATED TBF CLAYTON PARK LTD. LEADER INTEGRATED HEALTH SERVICES LIMITED TDK HOLDINGS LTD. LEINSTER HOLDINGS INC. THAIMAR CUISINE LIMITED LEVERMAN TURNBULL HOLDINGS LIMITED THE TOOL TEAM INC. LIL'S RENTALS LIMITED THORNBERRY ESTATES INCORPORATED LINDSAY & CO. SALES AND MARKETING INC. TIGERTEL COMMUNICATIONS INC. LOBSTERS TO GO FISHERIES (2009) LIMITED TODD L. SMITH LIMITED LUCKETT WINERY INC. TOGETHER FISHERIES INC. LXI SOFTWARE SOLUTIONS INC. TOP KATS CONSULTING INC. M.E.S. CONSULTING SERVICES LIMITED TRANS-QUEST ENVIRONMENTAL LTD. MACDONNELL GROUP OF CANADA LIMITED TREBLEY MOTORSPORTS LIMITED MACKENZIE ELECTRICAL SERVICES LTD. UNDERCOVERWEAR LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1935

VALLEY WOOD PRODUCERS LIMITED SHOMI -- NOV 18,2014 VALUE ADDED INVESTMENTS LIMITED SHOMI ENTERTAINMENT -- NOV 18,2014 VANTAGE POINT CONTRACTING LIMITED SOFT SERVE SUPPLY & FOOD SPECIALISTS -- NOV 4,2014 W. ROBERTS & ASSOCIATES LIMITED SPINNAKER INN -- NOV 20,2014 WEATHERBY'S INDUSTRIAL SERVICES INC. TARA MACDONALD FIT CLUB -- NOV 13,2014 WEIR CANADA, INC. THE "MRS" SAW SERVICES -- NOV 25,2014 WHEELABRATOR GROUP (CANADA) LTD./GROUPE THE ROCKIN RODEO LOUNGE AND RESTAURANT -- WHEELABRATOR (CANADA) LTÉE NOV 17,2014 WHITE HOLDINGS MANAGEMENT GROUP LIMITED THE SWEEPING BEAUTY'S CLEANING SERVICES -- WHITE'S TRANSIT SERVICE LIMITED NOV 27,2014 WICO DESIGN & CONSTRUCTION MANAGEMENT LTD THE TRUCK GUY SALES -- NOV 6,2014 WRIGHT DAY CONTRACTING SERVICES LTD. TRAIL INVESTMENTS -- NOV 12,2014 ZARDIS ALTERNATIVE MEDIA LTD. TROYAN SCHLOSS GERMAN SHEPHERDS -- NOV 25,2014 TRURO ALLSTAR CHEERLEADING COMPANY -- Dated at Halifax, Province of Nova Scotia, on NOV 4,2014 December 4, 2014. Dated at Halifax, Province of Nova Scotia, on Registry of Joint Stock Companies December 1, 2014. Hayley Clarke, Registrar Registry of Joint Stock Companies NOTICE is hereby given pursuant to Section 16 of the Hayley Clarke, Registrar Partnerships and Business Names Registration Act ("the Act"), and on the request of the following respective NOTICE is hereby given pursuant to Section 16 of the Partnerships, that the Certificate of Registration issued to Partnerships and Business Names Registration Act ("the each of them under the Act is hereby revoked by the Act"), that the following Partnerships have made default Registrar of Joint Stock Companies as of the denoted date. in payment of the annual registration fee due October 31, 2014 and the Certificates of Registration issued to each of 69 CEDAR CENTRE - CENTRE FOR HEALTH COMMUNITY them under the Act are hereby revoked by the Registrar of AND ART -- NOV 4,2014 Joint Stock Companies as of December 4, 2014. ADP DEALER SERVICES -- NOV 20,2014 ANNE-MARIE MCCULLY, TRADITIONAL CHINESE "DON SMELTZER" TRAINING & MANAGEMENT MEDICINE CLINIC -- NOV 28,2014 CONSULTANTS APLOMB MARITIME CONSTRUCTION -- NOV 12,2014 1000 PLACES TO SEA ATLANTIC NATURAL BOOST PRODUCTS -- NOV 7,2014 2 FAST GROUP DISTRIBUTING B ON TIME PAINTERS -- NOV 5,2014 3 SONS STEAKHOUSE - THE TRUE STEAK EXPERIENCE BRUCE'S GARAGE -- NOV 4,2014 4 DIRECTIONS MOVING CASEY RODGERS CHISHOLM PENNY DUGGAN -- 699 PRODUCTIONS NOV 6,2014 902 PIZZA CD-SQUARED CONSULTING -- NOV 6,2014 A & K BLOOD COLLECTION AND FOOT CARE SERVICES COMFORT PLUS HEATING & AIR CONDITIONING -- A & R ENGRAVING SERVICES NOV 3,2014 A BREATH OF FRESH AIR COTTAGES CROSSOVER CONSTRUCTION -- NOV 13,2014 A BUYER'S CHOICE HOME INSPECTIONS CANADA CRÉE'ZY MARLÈNE ART & CRAFT -- NOV 25,2014 A NEW LEAF TRANSFORMATION THROUGH DR. AMANDA TORRES, OPTOMETRIST -- NOV 6,2014 HOMEOPATHY AND BACH FLOWER REMEDIES G.E. CORE ELECTRIC -- NOV 13,2014 A-2-B TAXI GARY'S WILLOW STREET GARDEN -- NOV 14,2014 A.S.A.P. FIREWOOD GERALD P WHITE MECHANICAL -- NOV 26,2014 A1 LAPTOP REPAIR GOLD BUYERS NOVA SCOTIA -- NOV 13,2014 ABMAC LUMBER GRAVEL DEVELOPMENTS -- NOV 20,2014 ACE GROCERY MARKET DELIVERY GROW A LOTUS YOGA -- NOV 13,2014 AJ HAUL AWAY HIRINGSMART INTERNATIONAL -- NOV 20,2014 AL DOSSARY STUDENT SERVICES PORTAL J & A PIZZA AND DONAIR -- NOV04,2014 ALARM CENTRAL JEWEL KADE -- NOV 25,2014 ALCOVE INTERIORS & EXTERIORS JMW HUMANSCAPE CUSTOM CLEANING & ALLIED ALL GREEN ORGANIC FARM SERVICES -- NOV 4,2014 ALLEN'S DRAGON FEEDERS LIFELINE -- NOV 17,2014 ALYSON'S STYLING BOUTIQUE MARITIME KITCHEN REFACERS.CA -- NOV 10,2014 AMANDA'S AFTERSCHOOL CARE MIKE ROBICHEAU INDEPENDENT DISTRIBUTOR -- ANDIE'S ATTIC VINTAGE & VINYL NOV 17,2014 ANNA MACQUARRIE CONSULTING MORE IN STORE MARKETING SOLUTIONS -- NOV 13,2014 ANNAPOLIS VARIETY PAMELA JOSEY AUDITING & SALES SERVICES -- ARBOR VITALIA COURTYARD PROPERTIES NOV 10,2014 ARJAY MARINE PAPPA RONI PIZZA & DONAIR -- NOV 4,2014 ARTESIAN INTERNET SOURCING PHILIPS HOME MONITORING CANADA -- NOV 17,2014 ASE ELECTRONICS QUALITY INN SYDNEY -- NOV 25,2014 ATECH GOLF R. ROACH TRUCKING -- NOV 12,2014 ATFAB PROPERTY MAINTENANCE RAM FARMS -- NOV 13,2014 ATLANTIC DOCUSCAN RIDGEBACK BASEMENT SYSTEMS -- NOV 14,2014 ATLANTIC KITCHEN REFACING RIVER JOHN HOLSTEINS -- NOV 18,2014 ATLANTICA WEALTH GROUP ROGER RICHARDS TRUCKING -- NOV 4,2014 AUSTIN HOMES ROGUES ROOST BREW PUB -- NOV 3,2014 AWARDS & RECOGNITION ENGRAVING SERVICES ROSEHIP STUDIO -- NOV 25,2014 BACKS TIRE SALES SHARON GOODWIN CONSULTING SERVICES -- BAKER OIL TOOLS NOV 12,2014 BALLISTIC FIREARMS SERVICES

© NS Office of the Royal Gazette. Web version. 1936 The Royal Gazette, Wednesday, December 10, 2014

BANGLED GEM ONLINE JEWELS & MORE DEANNA'S TRAVEL BARBARA & CHRISTINE FULL SERVICE PROPERTY DIGITZ NAIL STUDIO MINDERS DINO'S CONVENIENCE & CAMPING BARE BONES LEATHERWORKS DIRTY MUDDER DRYWALL BAROCOA CONSTRUCTIONS DOUG HENDERSON PLUMBING & HEATING BASKETS & BEYOND GIFT BOUTIQUE DRIVING AROUND COURIER BAY CENTRAL HALL RENTALS DUNGEON SPORTSWEAR BAYBREEZE MOTEL & COTTAGES DUNN RITE INSULATORS BEN WIPER COMPUTER TECHNOLOGY CONSULTING DUSTY BEE CLEANING SERVICES BERT DOYLE CONSULTING SERVICES EAST COAST WEDDING SUPPLIES BETTY WHELAN'S RAINBOW PRESCHOOL EASY FLOW EAVESTROUGHING BETWEEN FRIENDS CRAFTS EAULIBRE L. SMITH HABITAT RESTORATION BETWEEN LEDGERS BOOKKEEPING ECONOMY BOOKKEEPING BILL ELLIOTT TRANSPORT ED HAYDEN SALES BITDIGITAL EILUJ TAXI BLOMME PRODUCTIONS EMILY'S VINEYARD COTTAGE RENTAL BONE'S IN THE KITCHEN - WINE & DINE ENVIROTECH CLEANING SYSTEMS BOODSY'S ELECTRICAL EQUINE CONNECTIONS BRAD WOODWORTH INSPECTION & CONSULTING EXIT REALTY 1ST/FIRST CALL SERVICES EXPRESSION APPAREL BRENT ROCKWOOD SOFTWARE EYE CATCHER COLLECTIBLES BRETON PHYSIOTHERAPY FAX BAR BRETON RECRUITING FIGURE SKATING ACADEMY OF NOVA SCOTIA BRIAN CONRAD GEOGRAPHICS FINE FINISHING CARPENTRY SERVICES BRIDGING CREDIT FUND LP FIT AS A FIDDLE FITNESS BRIGHTWAY FLOOR CARE FLASHBACK SLIDESHOWS BRINSON CANADA FOCUS FLOOR CLEANING BUOYS ICE CREAM FOODMASTER BY THE SEA CONSTRUCTION FOREVER FOOTCARE BY-THE-BAY HORTICULTURE FOX POINT MARKET BYDESIGN PRACTICE MANAGEMENT FPE TRADING C & C WELDING FRECKELTON'S CONSTRUCTION & COMPUTER SERVICES CABRESTO RIDGE EQUESTRIAN CENTRE FRED BONNAR CONSTRUCTION ENTERPRISES CAMO DRYWALL FRED JARMASH PIZZA & DONAIRS #2 CANADIAN AUTOMOBILE THEFT BUREAU FRESH GEAR NOVA SCOTIA CANOE-TECH CONSULTING SERVICES FUNDY BOWLING LANES CANPRO INSULATION SERVICES FUNERG PERSONAL COACHING CAPE BRETON SCHOLARSHIP PAGEANT G L HORNE CLEANING SERVICES CARBUYCO CANADA G. SMITH'S AUTOBODY AND SALES CARRIER'S CUSTOM SAWING GARS AUTO REPAIR CAUSEWAY COMPUTERS GEOMECHANICS INTERNATIONAL CEMPOAL DE LA CALAVERA NEGRA CAFÉ GLASS WITH CLASS CHEMINEX SANTÉ ANIMALE GLENN SOPER DEMOLITION & GENERAL CONTRACTING CHERRY STREET DESIGN & DEVELOPMENT GO FIGURE BOOKKEEPING CHEVY'S HOMEMADE BURGERS GOLD RECRUITMENT SERVICES CHEZ TESS CREPERIE GOODTIME CLEANING SERVICES CHOICE 7 HOMES GRACE HAIR SALON & BEAUTY SUPPLIES CHUBB VISION GRANT MACINTOSH WOOD PRODUCTS CHUBBVISION GREEN FRONTIERS BUSINESS INTERFACE CITADEL CUSTOM TILE GREENWOOD PHYSIOTHERAPY CITY PIZZERIA GROUPE SANTÉ ANIMALE DE PFIZER CKR GLOBAL GTA TAXI COAT OF ARMOUR EXTERIORS H.C. LINDSAY FUNERAL HOMES (2009) COATES DISTRIBUTORS H2O TWISTED GRAPHICS COLCHESTER FOREST CONSULTING HAIR BY DEVON COLE HARBOUR INFUSION CLINIC HALIFAX FUNERAL URNS COMFORT ORTHOTICS BY 4TH GENERATION HALIFAX VINTAGE FLATS PROPERTY RENTALS COMMUNICATIONS REFINED HAMMOND EDUCATION CONSULTANTS CONCEPTS CAREER COLLEGE HAND TO FOOT REFLEXOLOGY CONTACT EDUCATIONAL SERVICES & CONFERENCES HANTS COUNTY TRUCKING & EXCAVATING CONTROL P ARCHITECTUAL DESIGN STUDIO HEART OF CHAMPIONS 1 ON 1 BASKETBALL SKILLS CRANBERRY CLOSET HEATHER VAN EK SPEECH-LANGUAGE PATHOLOGY CRIMSON LION AQUATIC CLUB HIGHLAND REFRIGERATION & MECHANICAL SERVICES CROSSTALK MEDIA HILT ACRES FARM CROWN MASONRY HOBBY BARN DACARAGROUP CONSULTING HOME THEATRE WORKS DAEDALUS DESIGNS HOME WORKSHOP HERO PUBLISHING DALI VAN GOGH MUSIC HOMESTEAD FAVOURITES SUSTAINABLE SUPPLIES DAN MAC CONSTRUCTION HUA YI INTERNATIONAL CULTURE AND TRADE CENTER DANNY GOODZ ARCHITECTURAL DESIGN IDEAL WEIGHTLOSS SOLUTIONS DARTMOUTH DANCE ACADEMY IMANI'S MOBILE ESTHETICS DAVE'S TAXI IMPACT INDUSTRIES DAWN HARDING MASSAGE THERAPIST INDUSTRIAL IDEAS STRATEGIC GROWTH MANAGEMENT DAYLIGHT TO MIDNIGHT PROFESSIONAL LOCK OUT INSURANCE CRIME PREVENTION BUREAU SERVICE INVESCOPE INVESTIGATIONS DDD/J CONTRACTING AND PROPERTY MAINTENANCE IONA COUNTRY STORE DEAN LAPOINTE DRYWALL AND TAPING IRON RING GAMES

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1937

J & S HAIR STUDIO MEJ RENOVATIONS J. A. W. TRUCKING MEMORIES TO MEMOIRS LIFE STORIES RETOLD J. M. BOOKKEEPING & TAXATION SERVICE MERLIN'S AUTO SALVAGE J.S. HILLTOP AUTO REPAIR MI HOCKEY J.W.T. MECHANICAL CONTRACTING MILFORD AUTO CENTRE J5 TRUCKING & EXCAVATING MILFORD MOBILE WELDING JACINTHE'S COUNTRY BED & BREAKFAST MILFORD TOWING JACKIE CARD CLEANING MILL CREEK FARM JACKSON WHOLESALE MILL LAKE GETAWAY JANICE BENNETT BUSINESS COACHING MILSOM CONSULTING JBM CONSTRUCTION & RENOVATIONS MONETTE MARKETING SERVICES JESSE HATFIELD AUTO CAR SALES & FINANCING MORT'S CONVENIENCE JEWELKADE CANADA LIMITED PARTNERSHIP MOULD FOR GOLD TROPHIES JIANING LIU RESTAURANT MRP RACING PRODUCTS JOHN B. PAUL CONSTRUCTION MY BABY MADISON BOUTIQUE JOHN BOUDREAU HEATING VENTILATION AIR MY PROCESS SERVER CONDITIONING N & D NAILS JOHNNY'S USED CAR SALES NAJIB FLOOR WAXING JOSIE PLACE EATERY NAVITA FINANCIAL SERVICES JUGGLING ACCTS. NORTHCAN SPIRITS S.A.C. JVC CONSULTING NORTHEAST MAPPING JW MARKETING NOTEWORTHY MUSIC K & E RENOVATORS NOVA BUSINESS VENTURE ASSOCIATES KARMA THAI MASSAGE NOVA UNIFORMS & MORE KATHY DINHAM'S KITCHEN OCEANIC ART KBS FASHIONABLE TREASURES OFF THE VINE BEER & WINE SUPPLIES KEGGERS ALE HOUSE OLIVE AUTHENTIC LEBANESE CATERING KEIVA'S CONDITIONING STUDIO ONE ON EARTH - CLOTHING DESIGN BY NANCY KELLMURR CONSULTANTS IN EDUCATION ORGANIC BRILLIANCE KINGSVILLE FARM BAKERY ORIENTAL MAPLE EDUCATION KNOTS2YOU DESIGN P & H FOODS KONTRABAND STREETWEAR & ACCESSORIES PAINDEPOT.COM L & D ORTHODONTIC APPLIANCES PAPA K DINER L. A. MORRISON WELDING PAPA K PIZZA LAB9INE TECHNOLOGIES PARTY FOR GOLD LAKE AINSLIE BERRY FARMS PAYNE IMPORT ENTERPRISES LAKEVIEW INN & SUITES - BAYERS LAKE PEACE OF MIND HOUSE INSPECTION LAST NAME HERITAGE PECK PUBLIC RELATIONS LAWRENCE INSPECTION PENNEY CERAMICS LAWYERLY PERSONALITY PIECES HAIR SUPPLIES LE-A-POL GROCERY PFIZER POULTRY HEALTH LEFORT'S RE-UPHOLSTERY PFIZER SANTÉ AVIAIRE LEGACY CARDS AND GIFTS / ALPHABETSOUPPRESS PHILIPPE DUROUCHER ARTISTS & COMPANY LILLEM STONE SURFACES PONS ATLANTIC RECRUITING LINNET BIRD DESIGNS PORT TO PORT TRADING LITTLECO DISTRIBUTION COMPANY POWER ENTERTAINMENT GROUP LLOYD'S BARBER/STYLING PRECISE TECHNOLOGY TRADING LOCH FJORDS HORSES PREVENTATIVE HEALTHCARE CANADA LOUTECH GARAGE DOORS AND OPENERS PRO-EAST LOGISTICS SOLUTIONS M & M MEAT SHOPS #237 PURE COUNTRY CONSTRUCTION MACGILLIVRAY INJURY AND INSURANCE LAW QUALITY INN MICMAC MACK-D HOLDINGS RAFIQ IMPORTER AND DISTRIBUTOR MAD MONKEY COMBAT FITNESS RAVEN'S LANDING MAGGIE'S CHILDCARE RCBK REMOTE CONSULTING BY KELVIN MAGGIE'S PAPER SCULPTURE REEL OUTDOORS MAHONE BAY BOATWORKS REID'S MEATS MAINLAND JUGGAGE SEAFOOD BROKER RELAX WITH US TANNING SALON MAITLAND YARN OUTLET REWILD FITNESS MAKE GOOD MEDIA RJB ELECTRIC MARG'S BED & BREAKFAST ROBIE AT SPRING GARDEN CHIROPRACTIC CLINIC MARINER - VERFINA REAL ESTATE ROCKINGHAM RIDGE DENTAL CENTRE MARINER REAL ESTATE RODEW WEB SERVICES MARITIMA RESEARCH & POLICY CONSULTING ROSS AND MCKINNON LANDSCAPING MARITIME AUTO RECYCLERS ROWSHAN WORKS IN METAL MARITIME CUE SPORTS RYAN DUFFY'S WINE BAR & GRILL MARITIME DRIVELINE SPECIALISTS SAJE IMPORT AND EXPORT COMPANY MARITIME MAPPING SCOTIAN IRONWORKS MARKIE BUS TOURS SCREENLEVEL WEB SOLUTIONS MARY ANN WALSH PERSONAL DEVELOPMENT SELFPRAXIS COACHING MATTHEW CARLETON GRAPHIC/WEB DESIGN & SERENE PLEASURES DAY SPA DEVELOPMENT SERVICEMASTER DRAR ATLANTIC MATUKA SOFTWARE SHUBIE AIR SYSTEMS MAYHEW'S CONCRETE CREATIONS SHUTTERBOX PHOTOBOOTH MCCHARLES ENVIRONMENTAL SERVICES SIGN SOURCE MEC SILVA ENVIRONMENTAL CONSULTING MEDLEY MARKET SILVER RAIL HOME IMPROVEMENTS MEIER'S MILL SIMON CARTER CONSTRUCTION

© NS Office of the Royal Gazette. Web version. 1938 The Royal Gazette, Wednesday, December 10, 2014

SINAN FURNITURE & UPHOLSTERY Dated at Halifax, Province of Nova Scotia, on SINCERELY SENIORS HOME CARE December 4, 2014. SKYMAC BUILDERS SMART BULLION SOLID TREE CARE Registry of Joint Stock Companies SOUTHERN TRAILER DISTRIBUTORS OF CANADA Hayley Clarke, Registrar COMPANY SPIRITUAL SENSORS NOTICE is hereby given pursuant to Section 17 of the SPRINGHILL CANDY Companies Act being Chapter 81 of the Revised Statutes SPROCKET BOOKKEEPING & INCOME TAX SERVICES STAGGERS PUB & GRUB of Nova Scotia, that the following companies have STARFISH SPECIALTY COATINGS changed their names as of the denoted dates. STEPHEN FINLEY SALES AND MARKETING STREET SMART DRIVER TRAINING Old Name : 108 YOGA INC. SUCCESS BAILIFF SERVICES New Name : 3267304 NOVA SCOTIA LIMITED SUNCATCHER KENNEL Effective: 21-NOV-2014 SUNSET WATCH FAMILY CAMPGROUND SUTTON'S AUCTIONS Old Name : 3018891 NOVA SCOTIA LIMITED SUZANNE E. BURNS CONFECTIONERY SALES New Name : OAKPORT LIMITED T. BATTIST CONSTRUCTION Effective: 14-NOV-2014 TAMMY'S UNISEX HAIRSTYLING TAN'S SUPPLIES & TRADING COMPANY Old Name : 3070931 NOVA SCOTIA LIMITED TBC EXCAVATING New Name : LAMORE HOLDINGS INC. TERRI LYNN'S CLEANING SERVICES Effective: 21-NOV-2014 THAT HAIR PLACE THE ARTFUL LEADER COMPANY Old Name : 3229811 NOVA SCOTIA COMPANY THE CITADEL HALIFAX HOTEL New Name : ATHENA CANADA ULC THE COAL STOVE KITCHEN Effective: 28-NOV-2014 THE COMICS & COLLECTABLES CAFE THE HIPPO ONLINE SALES Old Name : 3264692 NOVA SCOTIA LIMITED THE IRON SPECIALIST New Name : VALLEY INDUSTRIES LIMITED THE MARITIME PELLET COMPANY Effective: 18-NOV-2014 THE MOLD GUY THE PATIO LANTERN RESTAURANT Old Name : 3270196 NOVA SCOTIA LIMITED THE TRAVELLING TECHIE New Name : EMBRACOR POULTRY LTD. THE UPS STORE #233 Effective: 28-NOV-2014 THE WORN DOORSTEP GUEST HOUSE THIBODEAU LOGGING Old Name : 3275890 NOVA SCOTIA LIMITED THOMEH CONSULTING DEVELOPMENT-TCD New Name : BEST ENTERPRISE SOLUTIONS TEAM INC. TINY DANCER TUTUS & ACCESSORIES Effective: 26-NOV-2014 TNT ELECTRIC TOADCO. COMPUTERS Old Name : 3278465 NOVA SCOTIA COMPANY TOP NOTCH PROPERTY SERVICES New Name : Z-HOLDINGS NORTH ULC TOYS & TOOLS FOR MENS HEALTH Effective: 03-NOV-2014 TREATS MARITIME CENTRE TRIMGLIDE PAINTING & DECORATING Old Name : 3279683 NOVA SCOTIA LIMITED TRINA'S TRIMS & CUTS New Name : CATONNE FISHERIES LTD. TROLLEYMAC MUSIC Effective: 14-NOV-2014 TROY'S TIRE CENTRE TRUTECH CONSTRUCTION Old Name : 3282075 NOVA SCOTIA COMPANY TUP TUTORS New Name : ROSIE-137580 CANADA ULC TURF BOSS LANDSCAPING AND SNOW REMOVAL Effective: 10-NOV-2014 SERVICES TWIN CITY WINDOW INSTALLS Old Name : 3282917 NOVA SCOTIA LIMITED ULTRA LIMOUSINE New Name : HALIFLATS INC. URBAN BABY BOUTIQUE Effective: 31-OCT-2014 VALLEY LEATHER VALLEY MAPPING AND INFORMATION SYSTEMS Old Name : 3283049 NOVA SCOTIA LIMITED VAULT FINANCIAL New Name : BEATON'S TOWING LTD. VCS - VISUAL COMMUNICATION SOURCE Effective: 01-NOV-2014 VITALITY POINT ACUPUNCTURE VITI AUTO DETAILING & ACCESSORIES Old Name : 3284975 NOVA SCOTIA LIMITED VMG MARINE SERVICES New Name : 108 YOGA (2014) INC. W.G. MORASH INSULATED CONCRETE HOMES Effective: 26-NOV-2014 WALLACE BRANNEN, PERSONAL PROPERTY APPRAISAL WHAT'S UP CAFE Old Name : 3285106 NOVA SCOTIA LIMITED WHITESIDE HORSE STABLES New Name : TRACK GROUP - ANALYTICS LTD. WILEYWORKS BUILDER Effective: 25-NOV-2014 WILSONS MARINE SERVICE WINGDINGS EXPRESS FOOD SERVICES Old Name : CBS CANADA GP CO. WYETH SANTÉ ANIMALE New Name : OUTFRONT MEDIA CANADA GP CO. XCALIBER WELDING Effective: 20-NOV-2014 YOURS TRUDY, NEW AND CONSIGNMENT FASHIONS ZACK & NEMO MERCANTILE ANTIQUES & HOME DECOR Old Name : CHARLIE MAC PRODUCTIONS INCORPORATED New Name : TARA MACDONALD FIT CLUB INCORPORATED Effective: 13-NOV-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1939

Old Name : FENOL FARM INC. Old Name : PORTLAND PRODUCTIONS INC. New Name : PHOTODYNAMIC INCORPORATED New Name : CANADA WILD SEAFOOD INC. Effective: 27-NOV-2014 Effective: 12-NOV-2014 Old Name : FIRST FINANCIAL BUILDING CORPORATION OF Old Name : R & C BOUDREAU FISHERIES LTD. CANADA New Name : JKS FISHERIES LTD. New Name : NEWGROUND CANADA CORPORATION Effective: 19-NOV-2014 Effective: 14-NOV-2014 Old Name : REMOTE ACCESS TECHNOLOGY INC. Old Name : GENTLE TOUCH SKIN & LASER CENTRES INC. New Name : TACTEN INDUSTRIAL INC. New Name : 3188715 NOVA SCOTIA LIMITED Effective: 13-NOV-2014 Effective: 29-OCT-2014 Old Name : SEATONCORP CANADA INC. Old Name : GLOBAL WELLNESS MANAGEMENT SYSTEMS New Name : TBI OUTSOURCING CANADA, INC. LIMITED Effective: 19-NOV-2014 New Name : WELLNESS PLAN MD LIMITED Effective: 03-NOV-2014 Old Name : SNOW WHITE LAUNDRY AND CONVENIENCE LIMITED Old Name : HALIFAX BASEMENT SYSTEMS LIMITED New Name : 3000935 NOVA SCOTIA LIMITED New Name : RIDGEBACK BASEMENT SYSTEMS LIMITED Effective: 10-NOV-2014 Effective: 14-NOV-2014 Old Name : SPARTAN DEVELOPMENTS LIMITED Old Name : HEL-ERRO ATLANTIC FRANCHISING LIMITED New Name : REDTAIL POS INC. New Name : GENTLE TOUCH SPA & LASER CENTRES INC. Effective: 13-NOV-2014 Effective: 29-OCT-2014 Old Name : SPLINTER FAMILY RENTALS CO. Old Name : J. GORDON ALLEN INC. New Name : BRAEBURY PROPERTIES CO. New Name : ALLEN LAW INC. Effective: 21-NOV-2014 Effective: 07-NOV-2014 Old Name : TACO ATLANTIC LIMITED Old Name : JAMESTOWN EVEN INVESTORS, LTD. New Name : 3009536 NOVA SCOTIA LIMITED New Name : JAMESTOWN EVN INVESTORS, LTD. Effective: 20-NOV-2014 Effective: 10-NOV-2014 Old Name : VALLEY INDUSTRIES (2007) LTD. Old Name : JR AFTERSCHOOL PROGRAM LIMITED New Name : BLUELINE NEW HOLLAND LIMITED New Name : MAC-WEBB CONTRACTING LIMITED Effective: 31-OCT-2014 Effective: 12-NOV-2014 Old Name : WAYCOBAH TECHNOLOGIES INCORPORATED Old Name : LADY ANNETTE FISHERIES LIMITED New Name : WE'KO'KMAQ ECONOMIC DEVELOPMENT New Name : MCCAUL FISHERIES LIMITED CORPORATION LIMITED Effective: 14-NOV-2014 Effective: 12-NOV-2014 Old Name : NOVATRUST HOLDINGS INCORPORATED Old Name : YOLO ENVIRONMENTAL INC. New Name : THIBEAU PROPERTIES INC. New Name : KEEL HSE MANAGEMENT INC. Effective: 06-NOV-2014 Effective: 24-NOV-2014 Old Name : NPS ALLELIX INC. Dated at Halifax, Province of Nova Scotia, on New Name : NPS PHARMA CANADA INC. December 1, 2014. Effective: 21-OCT-2014 Old Name : PARTNER CANADA BIOMEDICAL Registry of Joint Stock Companies INTERNATIONAL INC. Hayley Clarke, Registrar New Name : PARTNER INTERNATIONAL INCORPORATED Effective: 04-NOV-2014

ESTATE NOTICES (Probate Act)

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. 1940 The Royal Gazette, Wednesday, December 10, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BATES, Glenn P. Elizabeth S. Graziano (Ex) Bianca C. Krueger Ann Arbor, Michigan, USA 100-455 East Eisenhower Parkway Cox & Palmer November 25-2014 Ann Arbor MI 48108 1100 Purdy’s Wharf Tower I USA 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 December 10-2014 - (6m)

BLAINE, Elsie May Raymond Stephen Blaine (Ad) Donald G. Harding, QC Port La Tour, Shelburne County Box 1A9, 3160 Port La Tour Road 30 John Street November 25-2014 Port La Tour NS B0W 2T0 PO Box 549 Shelburne NS B0T 1W0 December 10-2014 - (6m)

CARNERIE, Dorothy Barbara Arghittu (Ex) Stephen D. Ling Halifax, Halifax Regional Municipality 15 Knightswood Crescent 33 Ochterloney Street, Suite 300 November 4-2014 Brampton ON L7A 3R1 PO Box 1200 Dartmouth NS B2Y 4B8 December 10-2014 - (6m)

CHIASSON, Paula George Muise (Ex) Gary J. Corsano New Victoria, Cape Breton Regional 122 Daley Road Sampson McDougall Municipality New Victoria NS B1H 4Z8 66 Wentworth Street, Suite 200 November 28-2014 Sydney NS B1P 6T4 December 10-2014 - (6m)

COLQUHOUN, Muriel Alma Catherine Parent (Ex) W. Bruce Gillis, QC Kingston, Kings County 979 Shawn Drive Durland Gillis November 25-2014 Kingston NS B0P 1R0 PO Box 700 Middleton NS B0S 1P0 December 10-2014 - (6m)

CURRAN, Scott Kevin Allison Rebecca Curran (Ex) Robert G. Cragg Middle Sackville, Halifax Regional 51 Lylewood Drive 2625 Joseph Howe Drive, Suite 10 Municipality Middle Sackville NS B4E 3B1 Halifax NS B3L 4G4 November 12-2014 December 10-2014 - (6m)

EISAN, Lloyd Wilson Lantz Siteman (Ex) Denise E. Zareski The Birches, Musquodoboit Harbour 707 West Ship Harbour Road 7782 Highway 7 Halifax Regional Municipality Ship Harbour NS B0J 1Y0 Musquodoboit Harbour NS November 27-2014 B0J 2L0 December 10-2014 - (6m)

ELLIOTT, Alexander Ira Alastair Elliott Tilley (Ex) Ian H. MacLean, QC Salt Springs, Pictou County c/o Ian H. MacLean, QC MacLean and MacDonald November 27-2014 MacLean and MacDonald 90 Coleraine Street 90 Coleraine Street PO Box 730 PO Box 730 Pictou NS B0K 1H0 Pictou NS B0K 1H0 December 10-2014 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1941

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration FARROW, Frederick Thomas David Gerald Farrow (Ex) Peter E. Belliveau Amherst, Cumberland County c/o Peter E. Belliveau PO Box 545 November 5-2014 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 December 10-2014 - (6m)

FLYNN, Stanley Joseph Frances Kathryn Flynn (Ex) George L. White, QC Wallace, Cumberland County 57 Quarry Hill Drive Patterson Law November 26-2014 Wallace NS B0K 1Y0 10 Church Street PO Box 1068 Truro NS B2N 5B9 December 10-2014 - (6m)

FRAIL, Bernard James John Robert Burns (Ex) Robert G. Cragg Mount Uniacke, Hants County 87 Clayton Park Drive 2625 Joseph Howe Drive, Suite 10 November 10-2014 Halifax NS B3M 1M1 Halifax NS B3L 4G4 December 10-2014 - (6m)

GIFFIN, Elizabeth Freeman MD Private Trust Company (Ex) David F. Curtis, QC Truro, Colchester County Attention: Craig Wilson 640 Prince Street, Suite 202 December 2-2014 Estate and Trust Advisor Truro NS B2N 1G4 101-1 Magazine Street December 10-2014 - (6m) Saint John NB E2K 5S9

GILLIS, Herbert Lauchlin Ronald Alexander Gillis (Ad) lola doucet North York, Ontario 14 Corner Street 647 Bedford Highway, Suite 101 November 26-2014 Inverness NS B0E 1N0 PO Box 48115 RPO Mill Cove Bedford NS B4A 3Z2 December 10-2014 - (6m)

GUY, Margaret Eileen Penny (Ex) Michael A. Tobin Sydney Mines, Cape Breton Regional 33 Brook Street PO Box 1925 Municipality North Sydney NS B2A 2J3 North Sydney NS B2A 3S9 October 7-2014 December 10-2014 - (6m)

HARNISH, Carl Richard Elsie Viola Harnish (Ex) Craig R. Berryman Sheet Harbour, Halifax Regional c/o Craig R. Berryman Cassidy Nearing Berryman Municipality Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 September 5-2014 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 December 10-2014 - (6m)

HUNTER, Harold Dana Dale Hunter (Ex) J. Gregory MacDonald, QC New Glasgow, Pictou County 231 Bliss Carman Drive 47 Riverside Street November 20-2014 Fredericton NB E3B 9P3 PO Box 697 New Glasgow NS B2H 5G2 December 10-2014 - (6m)

ISABELLE, Glenn David Bonnie L. Isabelle (Ex) G. F. Philip Romney Martin’s River, Lunenburg County 295 Oakland Road, Martin’s River Romneylaw Inc. December 1-2014 Lunenburg County NS PO Box 368 Bridgewater NS B4V 2W9 December 10-2014 - (6m)

© NS Office of the Royal Gazette. Web version. 1942 The Royal Gazette, Wednesday, December 10, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration JACKSON, Avery Lorne Roy C. Mosher (Ex) Stephen D. Piggott Dartmouth, Halifax Regional Municipality 2097 Crowell Road Russell Piggott Jones September 22-2014 East Lawrencetown NS B2Z 1P1 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6 December 10-2014 - (6m)

JONES, Nicole Juliette Raymond Wynne Jones (Ex) Richard S. Goodman, QC New Glasgow, Pictou County 224 Archimedes Street, Apt D 47 Riverside Street November 10-2014 New Glasgow NS B2H 2T9 PO Box 697 New Glasgow NS B2H 5G2 December 10-2014 - (6m)

KAISER, Ralph Wilton Deborah Anne Kaiser Murphy Sean D. MacDonald Sydney, Cape Breton Regional 124 Eskasoni Road The Breton Law Group Municipality Northside East Bay NS B1J 1L1 292 Charlotte Street, Suite 300 November 14-2014 and Gary Alfred Kaiser Sydney NS B1P 1C7 55 Murphy Road December 10-2014 - (6m) Westmount NS B1R 2H6 (Exs)

KAISER, Ruth Elaine Deborah Anne Kaiser Murphy Sean D. MacDonald Sydney, Cape Breton Regional 124 Eskasoni Road The Breton Law Group Municipality Northside East Bay NS B1J 1L1 292 Charlotte Street, Suite 300 November 14-2014 and Gary Alfred Kaiser Sydney NS B1P 1C7 55 Murphy Road December 10-2014 - (6m) Westmount NS B1R 2H6 (Exs)

KENNEDY, William Ainslie Joseph A. MacDonell (Ex) Joseph A. MacDonell (aka William A. Kennedy) 720 Renfrew Road Carruthers MacDonell & Robson Mabou, Inverness County Enfield NS B2T 1H9 PO Box 280 November 21-2014 Shubenacadie NS B0N 2H0 December 10-2014 - (6m)

LAWLER, Karl Elbert John Lawler (Ex) December 10-2014 - (6m) Halifax, Halifax Regional Municipality 76 Fairfax Drive, Apt 412 October 31-2014 Halifax NS B3S 1M8

MacDONALD, William Allen Joyce Florence MacDonald (Ex) Ivo R. Winter West Arichat, Richmond County 1455 Janvrin’s Island, West Arichat 14 Bay Street July 21-2014 Richmond County NS B0E 3J0 PO Box 180 Arichat NS B0E 1A0 December 10-2014 - (6m)

MacKICHAN, Lillian Eva David McCurdy December 10-2014 - (6m) Halifax, Halifax Regional Municipality 22 Catelina Court November 17-2014 Dartmouth NS B2X 3H1 and Heather DuJohn 22 Hannah Elise Drive Hammonds Plains NS B4B 1L8 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1943

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MacNEIL, John Joseph Mary MacInnis (Ad) Robert F. Risk Sydney Mines, Cape Breton Regional 6 Adrians Way Sampson McDougall Municipality London ON N5V 4G2 66 Wentworth Street, Suite 200 November 28-2014 Sydney NS B1P 6T4 December 10-2014 - (6m)

MADILL, Pauline Gregg Madill (Ad) G. Wayne Beaton, QC Victoria, British Columbia 3-1612 Quadra Street LaFosse MacLeod November 27-2014 Victoria BC V8W 2L4 50 Dorchester Street Sydney NS B1P 5Z1 December 10-2014 - (6m)

MARKS, Arthur Holland Douglas Arthur Marks (Ex) Terry F. Degen West Ship Harbour, Halifax Regional 236 West Ship Harbour Road 123 Carmel Crescent Municipality Ship Harbour NS B0J 1Y0 Fall River NS B2T 1Y8 October 17-2014 December 10-2014 - (6m)

McALONEY, Lynn Elizabeth Janice Lynn Mills (Ad) December 10-2014 - (6m) Rivert Hebert, Cumberland County 25 Charles Street November 26-2014 Joggins NS B0L 1A0

McCORMICK, Alma Grace Peter F. Gaboury (Ex) Douglas J. Livingstone The Admiral Long Term Care Center 35 Towering Heights Blvd. 17 Prince Street, Suite 201 Dartmouth, Halifax Regional Municipality St. Catharines ON L2T 3G8 PO Box 664 November 25-2014 Dartmouth NS B2Y 3Y9 December 10-2014 - (6m)

McCULLOCH, M. Pauline Grant Philip Wayne Grant Joseph A. MacDonell Truro, Colchester County 2170 Highway 2 Carruthers MacDonell & Robson November 13-2014 Milford NS B0N 1Y0 PO Box 280 and Sandra Fraser Shubenacadie NS B0N 2H0 2060 Highway 2 December 10-2014 - (6m) Milford NS B0N 1Y0 (Exs)

McGRAY, Margaret Kathaleen Ronald Love (Ex) Nicole R. Slaunwhite Yarmouth, Yarmouth County 25 Donald Street 540 Southgate Drive, Suite 204 November 14-2014 Bracebridge ON P1L 1R5 Bedford NS B4A 0C9 December 10-2014 - (6m)

MEISNER, Gladys Eileen John Orville Meisner and William E. Nearing Lunenburg County Dalton Woodroofe Meisner (Exs) Cassidy Nearing Berryman November 25-2014 c/o William E. Nearing 1741 Brunswick Street, Suite 401 Cassidy Nearing Berryman Halifax NS B3J 3X8 1741 Brunswick Street, Suite 401 December 10-2014 - (6m) Halifax NS B3J 3X8

MIRWALD, Marie Adrienne Cogswell (Ex) David L. Parsons, QC Seaview Manor, Glace Bay 500 Upper Leitches Creek Road David L. Parsons Law Inc. Cape Breton Regional Municipality Leitches Creek NS B2A 4B3 240 Kings Road October 24-2014 Sydney NS B1S 1A6 December 10-2014 - (6m)

© NS Office of the Royal Gazette. Web version. 1944 The Royal Gazette, Wednesday, December 10, 2014

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MURPHY, Ethelda Erminie Karla Murphy (Ex) Réal J. Boudreau Villa St. Joseph du Lac 49 Route 335 d’Entremont & Boudreau Yarmouth, Yarmouth County Pubnico NS B0W 2W0 PO Box 118 November 3-2014 Pubnico NS B0W 2W0 December 10-2014 - (6m)

NINOS, Katherine Nicholas Kapetanakis (Ex) Douglas R. Stevenson Halifax, Halifax Regional Municipality 2497 Windsor Street Quackenbush Thomson & Robbins November 19-2014 Halifax NS B3K 5B9 2571 Windsor Street Halifax NS B3K 5C4 December 10-2014 - (6m)

PENNEY, David Paul Scott Renard Bateman (Ex) Louis A. d’Entremont (aka Paul David Penney) 1901 Highway 330, RR 1 d’Entremont & Boudreau Clark’s Harbour, Shelburne County Clark’s Harbour NS B0W 1P0 PO Box 118 November 10-2014 Pubnico NS B0W 2W0 December 10-2014 - (6m)

PYE, Hannah Sarahbelle Pye (Ex) Michael A. Tobin Sydney Mines, Cape Breton Regional 27 Diggin Street PO Box 1925 Municipality Sydney Mines NS B1V 2X6 North Sydney NS B2A 3S9 November 18-2014 December 10-2014 - (6m)

RATHBUN, Jack Reginald David Reginald Rathbun John G. Cooper, QC Dartmouth, Halifax Regional Municipality 204 Ridgevale Drive Crowe Dillon Robinson December 5-2014 Bedford NS B4A 4B3 and 200-7075 Bayers Road John Charles Rathbun Halifax NS B3L 2C1 2155 Turnberry Road December 10-2014 - (6m) Burlington ON L7M 4J6 (Exs)

ROBICHEAU, Rita Marie Patrick Victor Duffy (Ex) David S. P. Dow Villa Acadienne, Meteghan, Digby County 352 C. Saulnier Road 1551 Highway 1 November 27-2014 Saulnierville NS B0W 2Z0 PO Box 130 Church Point NS B0W 1M0 December 10-2014 - (6m)

RUTHERFORD, Leonard Gilbert Earle Wayne Baillie (Ex) December 10-2014 - (6m) Elk Court, Brookfield, Colchester County 1188 Highway 376 November 14-2014 RR 2, Durham Pictou County NS B0K 1H0

RYAN, Jeremiah “Jake” Jeremiah Ryan David Muise, QC River Ryan, Cape Breton Regional 53 Margaret Street PO Box 79, Pier Postal Stn Municipality Sydney NS B1P 2W9 Sydney NS B1N 3B1 November 25-2014 and James Edward Ryan December 10-2014 - (6m) 3 James Street River Ryan NS B1H 1B8 (Exs)

SAMPSON, Wayne Roderick Erin Lenore Sampson (Ex) December 10-2014 - (6m) Sydney, Cape Breton Regional 1 Pembroke Court, Apt 305 Municipality Dartmouth NS B2W 6E3 November 6-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1945

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration SHEWCHUCK, Margaret Katherine Louise Latour (Ex) December 10-2014 - (6m) (aka Margaret Holman 8 Ainslie Court Tower Road, Cape Breton Regional River Ryan NS B1H 5S8 Municipality November 6-2014

SLAUENWHITE, Laura Jean Glendon Stewart Slauenwhite (Ex) David G. Barrett Ivy Meadows, Beaver Bank 20 Cockburn Drive Suite 404, Sun Tower Halifax Regional Municipality Lower Sackville NS B4C 1J9 1550 Bedford Highway September 3-2014 Bedford NS B4A 1E6 December 10-2014 - (6m)

STEPHENS, Louise Shirley Nancy Faye Stephens (Ex) Danielle Dorn Kouwenberg Truro, Colchester County 7 Scenic Drive Burchell MacDougall October 30-2014 Truro NS B2N 5N9 710 Prince Street PO Box 1128 Truro NS B2N 5H1 December 10-2014 - (6m)

van KIPPERSLUIS, Johanna Maria Michael van Kippersluis Peter D. Nathanson Falmouth, Hants County 412 Highway 1 Nathanson Seaman Watts November 18-2014 Mount Denson NS B0P 1L0 24 Webster Court and Joanna Gladwin Kentville NS B4N 1H2 165 Jake Reid Road December 10-2014 - (6m) Greenfield NS B4P 2R1 (Exs)

WILLIAMS, Dennis George Ann-Marie Williams (Ex) Michael C. Moore Halifax, Halifax Regional Municipality c/o Michael C. Moore Walker, Dunlop November 21-2014 Walker, Dunlop 1477 South Park Street 1477 South Park Street Halifax NS B3J 2L1 Halifax NS B3J 2L1 December 10-2014 - (6m)

WITHERS, Beverly Alberta Edward Arthur Moore (Ex) Vernon B. Hearn Parkland Retirement Living 80 Terrabella Lane Burchell MacDougall Truro, Colchester County Valley NS B6L 2W2 710 Prince Street November 18-2014 PO Box 1128 Truro NS B2N 5H1 December 10-2014 - (6m)

YORKE, Leigh Edward Elizabeth Diana Yorke (Ex) Jerome T. Langille Lower Five Islands, Colchester County 12 Lynn Road 55 Church Street November 14-2014 Lower Five Islands NS B0M 1N0 PO Box 548 Amherst NS B4H 4A1 December 10-2014 - (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. 1946 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

ABBASS, Emily ...... July 2-2014 ABBOUD, Adnan Zahi ...... August 20-2014 ABRIEL, James Harold...... August 27-2014 AINSLIE, Doris Mary Baker...... October 22-2014 AL-MOLKY, Michael...... October 1-2014 ALCOCK, Stacey Allan ...... July 9-2014 ALLAN, David Charles...... July 23-2014 ALLAN, Dorothy Ellen Doty ...... September 10-2014 ALLAN, Elsie Louise ...... July 23-2014 ALLEN, Kathryn Diane ...... September 17-2014 ALLEN, Robert Donald ...... December 3-2014 ALLEN, Terry Lee ...... August 6-2014 AMIRAULT, Francine Lucy...... July 23-2014 AMIRAULT, Hubert Stanislaus ...... August 27-2014 ANDERSON, Elizabeth Wanda ...... August 6-2014 ANDERSON, Robert “Fess” ...... September 10-2014 ANDERSON, Rodena ...... September 10-2014 ANDREWS, Winifred Doreen ...... September 3-2014 ANDRIOPOULOS, Takis ...... October 8-2014 ANNAND, Roberta Estelle ...... August 6-2014 ANSORGE, Günter Erich Max...... November 5-2014 ANTHONY, John “Mark” ...... September 24-2014 APEL, Rainer Wolf...... June 25-2014 APPLEBY, Lloyd Robert ...... July 23-2014 ARAB, Anne Catherine...... September 10-2014 ARCHER, Raymond Michael ...... November 26-2014 ARCHIBALD, Wayne Alexander...... October 8-2014 ARMSTRONG, Michael Eugene ...... November 26-2014 ARNEAUD, Mary Bridget ...... November 12-2014 ARNOLD, Cyril Joseph...... November 5-2014 ARPAT, Atilla ...... August 20-2014 ARSENAULT, Joseph Raymond...... July 2-2014 ARTHUR, Agnes Graham...... November 19-2014 ASH, Maurice Laverne ...... December 3-2014 ASHBURN, Darlene Marie (Tighe) ...... October 29-2014 ASHE, Janet Elizabeth...... September 24-2014 ATWOOD, Kathleen Sharon ...... October 15-2014 ATWOOD, Kenneth John ...... October 8-2014 ATWOOD, Rodney Ashton ...... November 5-2014 AUCOIN, Wilfred...... August 13-2014 AULENBACK, Benjamin...... July 2-2014 AULENBACK, Palmer Ernest...... July 23-2014 AWALT, Lapean Douglas ...... July 16-2014 AYLWARD, William Everett ...... August 6-2014 AYRES, Donald William ...... November 19-2014 BAIGENT, George William ...... September 10-2014 BAKER, Henrietta...... October 1-2014 BAKER, Larry Ernest ...... November 5-2014 BALSER, Winona Eurene ...... August 13-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1947

Estate Name Date of First Insertion

BALSOR, Robert Roy...... June 11-2014 BANCROFT, James Douglas ...... September 10-2014 BANFIELD, Dorothy Elizabeth...... October 8-2014 BANKS, Dwight Leslie (republished August 13 issue) ...... July 23-2014 BANKS, Dwight Leslie ...... August 13-2014 BANKS, Hilda Irene ...... October 1-2014 BANNISTER, Catherine Florence ...... October 8-2014 BARBER, Doris Elizabeth...... June 11-2014 BARCANT, Geoffrey ...... September 10-2014 BARKHOUSE, Florence Cecilia ...... October 22-2014 BARKHOUSE, Murray Fraser ...... October 22-2014 BARKHOUSE, Philip George ...... December 3-2014 BARNES, Elizabeth Jean (aka Elizabeth Jane Barnes)...... July 30-2014 BARNETT, Frances Marion ...... October 15-2014 , Alan Gordon ...... July 30-2014 BARRY, Dennis Edward...... July 9-2014 BARRY, Maynard Joseph...... July 23-2014 BASSETT, Dale Kenneth ...... July 23-2014 BAUR, Elmer John ...... November 19-2014 BAXTER, Linda Mae ...... October 8-2014 BEALS, Amos...... August 6-2014 BEALS, Gertrude...... June 18-2014 BEATON, Martin...... July 16-2014 BEATTY, Patrick James H...... September 3-2014 BEAVER, Kenneth James...... October 22-2014 BEKKERS, Antonius Maria ...... July 23-2014 BELL, Kayleen Margaret ...... July 30-2014 BELLEFONTAINE, Joseph Ralph ...... October 29-2014 BELSHAW, Mary Ernestine...... July 23-2014 BENEDICT, Lewis ...... December 3-2014 BENEDICT, Ronald Noel...... October 1-2014 BENNETT, Allane Veronica ...... October 29-2014 BENNETT, Marie Vivian ...... July 30-2014 BENNETT, Rena Helen Fulton ...... October 8-2014 BENNETT, Shirley ...... December 3-2014 BENT, Joann Evelyn...... October 15-2014 BENTLEY, Lorne Michael ...... November 19-2014 BERNARD, Leonard(cancelled - published in error)...... November 26-2014 BEVIS, Ruth Leonie ...... December 3-2014 BEZANSON, John Roy ...... July 9-2014 BIRD, Doris M...... November 26-2014 BIRD, Ralph James ...... July 16-2014 BLACK, James ...... September 10-2014 BLACKWOOD, Sarah Ellen ...... August 6-2014 BLAKE, Andrea Marie ...... August 20-2014 BOLDUC, Irene A. (aka Irene Marshall Bolduc) ...... July 9-2014 BONANG, William Francis (aka Francis Bonang) ...... July 16-2014 BONNER, Beryl Lillian ...... July 2-2014 BONNER, Thomas Phillip ...... August 27-2014

© NS Office of the Royal Gazette. Web version. 1948 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

BOUDREAU, Marie Corinne ...... June 25-2014 BOUTILIER, Daisy Clara Beatrice...... October 15-2014 BOUTILIER, Daniel Burton ...... November 5-2014 BOUTILIER, Eric James...... July 23-2014 BOUTILIER, Marjorie...... June 25-2014 BOUTILIER, Wilson John ...... July 23-2014 BOWEN, Bonnie E...... June 11-2014 BOWER, Dianne Grace...... November 26-2014 BOWER, Manus Gerald ...... October 8-2014 BOWER, Ralph Clayton ...... November 12-2014 BOYD, Dorothy Roberta ...... October 29-2014 BOYD, Hugh Francis ...... June 25-2014 BRAGAN, James Harris ...... September 10-2014 BRANDENBERGER, Doris Regina ...... June 11-2014 BRANNEN, Shurben Lowell ...... October 8-2014 BRIAND, Margaret Mary ...... July 23-2014 BRIGGETTE, Peter Abraham ...... September 17-2014 BROOKHOUSE, Herbert Gowin ...... August 6-2014 BROWN, Daniel Gerard ...... October 29-2014 BROWN, Jeanette M...... September 10-2014 BROWN, Mary Elizabeth ...... August 27-2014 BROWN, Suzanne Marie...... November 19-2014 BRUCE-WILLIAMS, Betty ...... August 27-2014 BRYDGES, Ada Irene ...... November 19-2014 BULL, Margaret E...... August 6-2014 BUNDY, Rosella ...... July 2-2014 BURGESS, Ilse ...... July 16-2014 BURGESS, Marguerite Elizabeth ...... September 3-2014 BURGESS, Maureen Doreen Ann...... December 3-2014 BURGESS, Ruth G...... July 16-2014 BURKE, Clayton Russell...... October 8-2014 BURKE, Cyril Francis...... August 6-2014 BURKE, Eileen Agnes...... October 8-2014 BURKE, Mary Josephine...... July 16-2014 BURNS, Donald Wallace ...... October 8-2014 BURRELL, Betty L...... October 22-2014 BURT, Donald Charles ...... November 5-2014 BUSE, Rosalie Monique (aka Rosetta Monique Buse; aka Rosette Monique Buse) ...... July 23-2014 BUTCHER, Jessie Blanche...... August 20-2014 BUTLER, William Robert English ...... June 18-2014 BYRON, Reginald William ...... October 29-2014 CADDELL, Earl A...... October 22-2014 CAIRNS, Joan Yvonne ...... November 19-2014 CALDER, Mary Elizabeth...... December 3-2014 CALDWELL, Elsie Maude ...... August 6-2014 CAMERON, Donald G...... September 10-2014 CAMERON, George Joseph Anthony ...... November 19-2014 CAMERON, James Fraser...... December 3-2014 CAMERON, Johnena M...... June 18-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1949

Estate Name Date of First Insertion

CAMERON, Roy Archibald ...... November 12-2014 CAMERON, Wesley Alexander ...... October 1-2014 CAMPBELL, George Joseph ...... August 13-2014 CAMPBELL, John Glidden Starr ...... June 18-2014 CAMPBELL, John Bernard ...... September 10-2014 CAMPBELL, Kathleen Harriett ...... July 2-2014 CAMPBELL, Linda Marie ...... October 15-2014 CAMPBELL, Murray Richard ...... October 15-2014 CAMPBELL, Neil Parker ...... September 10-2014 CANN, Annie Laura ...... July 30-2014 CANNING, William Jay ...... August 6-2014 CARRIGAN, Douglas Joseph ...... November 5-2014 CASSIDY, Barry Patrick...... June 25-2014 CATER, Marie Francesca ...... July 30-2014 CAUME, Palmyre ...... October 8-2014 CHABASSOL, Marion Evaline...... November 12-2014 CHANDLER, Doris Alice ...... August 13-2014 CHAPMAN, Vincent H...... June 18-2014 CHARLTON, Goldie Joan...... November 12-2014 CHELLI, Christopher John ...... November 26-2014 CHENEY, Barbara Florence ...... June 18-2014 CHERNIN, William Eric ...... September 10-2014 CHETWYND, Florence ...... September 24-2014 CHIASSON, Henriette Ann...... October 22-2014 CHISHOLM, Alexander Barry ...... July 16-2014 CHISHOLM, Andrew B...... November 19-2014 CHITTICK, Ernest Leroy, Sr...... August 27-2014 CHOPECK, Joan Margarite...... September 24-2014 CHRISTIAN, Eva June ...... November 12-2014 CHRISTIAN, Francis Ambrose...... July 30-2014 CHUTE, June Elizabeth...... September 24-2014 CLANNON, Matilda (aka Matilda Mary Clannon) ...... August 13-2014 CLARK, Elizabeth Rae...... June 18-2014 CLARK, Margaret Agnes ...... November 5-2014 CLARKE, Charles Edward ...... October 29-2014 CLARKE, James Joseph ...... October 29-2014 CLATTENBURG, Dorothy Murray (Née Innis) (referred to in the Will as Dorothy Murray Clattenburg) July 2-2014 CLAYDON, Leslie William ...... August 20-2014 CLAYTON, Allan Frederick...... November 19-2014 CLEARY, Elsie May...... October 22-2014 CLEMENTS, Albert George...... October 1-2014 CLEMENTS, Florence...... November 5-2014 CLEMENTS, Rose Alma Bernice (Doucette) (aka Bernice Alma Clements)...... October 15-2014 CLEVELAND, Betty Elaine ...... November 12-2014 CLIFFORD, Ann-Marie Gray...... June 25-2014 COCHRAN, Maxine Elizabeth ...... September 3-2014 COCHRANE, Ellen Bessie ...... June 11-2014 COCHRANE, Harold Duncan...... September 17-2014 COGSWELL, Heide Anna ...... September 10-2014

© NS Office of the Royal Gazette. Web version. 1950 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

COLE, John Wallace ...... October 8-2014 COLLEY, Camilla Francine ...... September 24-2014 COLLICUTT, Ernest Freeman ...... November 19-2014 COLLICUTT, Marlene E...... October 1-2014 COMEAU, Aaron Basile...... July 16-2014 COMEAU, Joseph Leo ...... September 17-2014 CONNOLLY, Beatrice Daisy ...... November 5-2014 CONNORS, George Francis ...... June 25-2014 CONRAD, Charles Brenton...... July 2-2014 CONRAD, Kevin Andrew...... October 29-2014 CONRAD, Kevin Albert ...... July 30-2014 CONRAD, Minnie Marilyn...... August 13-2014 CONRAD, Norman Ernest...... October 8-2014 CONROD, Kenneth Austin...... August 20-2014 CONWAY, Douglas Rayburn ...... July 9-2014 COOK, Kenneth E...... June 25-2014 COOK, Rhoda Valentine ...... June 25-2014 COOPER, Joyce Elizabeth...... November 19-2014 CORBETT, Ernest George Whitman ...... July 16-2014 CORKUM, Constance Mildred...... August 20-2014 CORMIER, Gerard Joseph Neri ...... July 23-2014 COTTON, Ramsey...... June 25-2014 COURT-GYSI, Patricia Dolores...... October 22-2014 COVERT, Carol Rene...... October 8-2014 COX, Freda Mary ...... June 11-2014 COX, Marie Nora...... November 12-2014 CRANE, Mary Philomena...... August 6-2014 CREASER, Deborah Mae ...... September 17-2014 CREELMAN, Betty Louise ...... July 2-2014 CRISP, Kathleen Lavaughn ...... November 26-2014 CROFT, Helen Irene ...... July 23-2014 CROFT, Laurence Bedford (aka Lawrence Bedford Croft) ...... June 18-2014 CROSBY, Doris Gertrude...... November 26-2014 CROUSE, Clarissa Mary...... July 9-2014 CROWE, Elsie...... October 8-2014 CROWELL, Annie Laura ...... September 10-2014 CROWELL, Frances M...... October 29-2014 CROWELL, Milledge Earl ...... July 30-2014 CROWELL, William Frank ...... September 10-2014 CURRIE, Maurice, Jr...... June 11-2014 CURTIS, Ida June ...... August 27-2014 d’ENTREMONT, Isabelle Erma...... November 12-2014 D’ENTREMONT, Aline Gertrude...... July 16-2014 D’ENTREMONT, Claude Albert ...... August 20-2014 D’ENTREMONT, Israel Gerard ...... June 11-2014 D’ENTREMONT, Marie Sylvie ...... June 25-2014 D’ENTREMONT, Norbert Pierre ...... October 1-2014 D’ENTREMONT, Wallace Everest ...... October 1-2014 D’EON, Blanche Estelle ...... June 25-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1951

Estate Name Date of First Insertion

DALEY, Mildred Mary...... September 17-2014 DAMILAKOS, Nicholas ...... November 12-2014 DANIELS, Margaret Marie ...... August 27-2014 DAUPHINEE, John Douglas ...... July 9-2014 DAVID, Ann Elizabeth ...... September 17-2014 DAVID, Duncan Harold ...... November 5-2014 DAVIES, Marion Ruth ...... September 3-2014 DAWE, Shane Herbert...... August 13-2014 DAWSON, Kenneth James ...... July 30-2014 DAY, Edna Muriel ...... July 9-2014 DEAN, Johanna...... August 13-2014 DeBAY, James Frederick...... August 27-2014 DELANEY, Kathleen Roxanna...... November 26-2014 DELANEY, Mary Alena...... November 19-2014 DELONG, Joan Ruth ...... August 6-2014 DeMONE, Eileen Margaret...... August 6-2014 DEMONE, Eileen Elizabeth ...... November 5-2014 DeMONT, Joan Belle ...... June 11-2014 DEVEAU, Herbert Richard...... August 13-2014 DEVEAUX, Auguste ...... July 9-2014 DEVILLER, Howard Louis ...... July 30-2014 DEVISON, Catherine...... August 27-2014 DEVISON, Rosemary Patricia (aka Rosemary P. Devison) ...... June 18-2014 DeWOLFE, Sylvester M...... October 1-2014 DeWOLFE, Thomas Charles...... September 3-2014 DILL, Bryan...... June 25-2014 DIMITROPOULOS, Gerasimos ...... July 9-2014 DIMOCK, Matthew Alan ...... July 30-2014 DIXON, Archibald Joseph ...... October 1-2014 DOERING, Anita Christine...... July 9-2014 DOIRON, Sylvia Rose...... July 23-2014 DORN, Margarete (aka Margaret Dorn) ...... October 22-2014 DOUCETTE, Arthur ...... June 18-2014 DOUCETTE, Barry Bruce ...... September 24-2014 DOUCETTE, Frank Joseph ...... September 17-2014 DOUCETTE, George Melbourne ...... November 5-2014 DOUCETTE, Robert Gerald ...... October 29-2014 DOWER, Cyril Francis ...... August 13-2014 DOYLE, Kevin Thomas...... June 18-2014 DRISCOLL, John Charles ...... June 18-2014 DRISDELLE, Arthur William ...... September 17-2014 DRUMMOND, Irene Stella ...... July 23-2014 DUDA, Marion C...... July 16-2014 DUGGAN, Hugh James ...... July 2-2014 DUGUAY, George Wayne ...... September 24-2014 DULONG, Irving Enos ...... July 30-2014 DUNCAN, Robert Allen ...... November 19-2014 DUNNING, Jennifer Ann ...... August 13-2014 DUPREY, Jean Baptiste (aka John Duprey) ...... June 11-2014

© NS Office of the Royal Gazette. Web version. 1952 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

DURLING, David Allen ...... July 2-2014 DWYER, Richard Terence ...... July 9-2014 EASTERBROOK, Kenneth Brian ...... September 24-2014 EASTON, Elizabeth Currie...... September 17-2014 ECCLES, Brian ...... October 8-2014 EDWARDS, Jean Marie ...... July 23-2014 EDWARDS, Kathleen Agnes ...... October 15-2014 ELDRIDGE, Harvey Ernest...... June 18-2014 ELDRIDGE, Michael George ...... October 1-2014 ELLS, Arthur Vincent ...... September 17-2014 ELSHEIK, Dawn Marie (aka Dawn Marie ElSheik)...... October 15-2014 EMBLEY, Geoffrey Edward James ...... July 16-2014 ETTINGER, Florence Olga ...... June 25-2014 EVANS, Rean John ...... October 1-2014 FANCY, Ronald Kenneth, Sr...... October 22-2014 FANNING, Clifford Alan ...... June 11-2014 FAULKNER, William Patrick ...... October 8-2014 FEHR-REVELS, Sharon Lynn ...... November 19-2014 FEINDEL, Graham Earl...... November 26-2014 FENERTY, Margaret Rose ...... July 2-2014 FENNELL, David Richard ...... August 13-2014 FERGUSON, Cecilia Anne ...... July 23-2014 FERGUSON, Helen Ruth ...... December 3-2014 FERGUSON, Lena J...... November 26-2014 FERNEYHOUGH, Elaine Marie ...... July 9-2014 FERON, Austin Peter ...... October 8-2014 FETTERLY, Sidney Tudor ...... December 3-2014 FIELDING, Wilfred H...... July 2-2014 FIELDS, Arthur Leonard...... July 16-2014 FILLMORE, Jennie S...... June 11-2014 FINDLAY, Cyril Joseph ...... November 12-2014 FINLAYSON, Marilyn Joyce ...... August 13-2014 FIRTH, Nigel Lester ...... August 20-2014 FISHER, Donald E. M...... October 22-2014 FITZGERALD, Robert Alexander...... October 22-2014 FITZGERALD, Timothy Vincent...... October 8-2014 FITZPATRICK, Reta Margaret...... July 16-2014 FLEMING, James Hedley...... September 24-2014 FLEMING, William Cuzner ...... July 30-2014 FLEMMING, Loretta Hazel ...... November 12-2014 FLINN, Shirley A...... June 18-2014 FOLEY, Mary Claire...... October 15-2014 FOOTE, Marion C...... July 30-2014 FORGERON, Joseph Urbaine...... October 29-2014 FORSYTHE, Nellie Rowena ...... July 9-2014 FORSYTHE, Stephen Arnold ...... October 22-2014 FORTUNE, Edith Constance...... October 8-2014 FORWARD, Gordon Allen ...... October 8-2014 FOUGERE, Michael Alexander ...... August 27-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1953

Estate Name Date of First Insertion

FOX, Ernest A...... August 13-2014 FRANKLAND, Jessica Marie ...... August 6-2014 FRAPPIER, Marcel Joseph Armand ...... December 3-2014 FRASER, Mildred M...... August 6-2014 FRASER, Ransford E...... August 27-2014 FRASER, Wanetta E...... June 25-2014 FREDERICKS, Margaret...... October 1-2014 FRICKER, Lucille Beatrice ...... October 8-2014 FULLERTON, Betty Joan ...... August 20-2014 FULTON, Russell ...... November 26-2014 GAGNON, Linda Marie ...... November 26-2014 GALLOP, Nelsona Marie ...... June 18-2014 GAMACHE, Reginald L...... October 15-2014 GATES, Clark ...... October 1-2014 GATES, Greta Janet...... July 30-2014 GATES, Helen Elizabeth (aka Helen Elizabeth Cooper) ...... November 19-2014 GATES, Max Frederick...... September 3-2014 GAUDET, Peter Joseph ...... December 3-2014 GAUDETT, Linda Marie ...... November 5-2014 GAY, Robert ...... October 8-2014 GELDART, Gerald Robert ...... October 29-2014 GENDRON, Kenneth...... July 2-2014 GEORGE, Doreen Ethel Sarah ...... September 17-2014 GEORGE, Margaret Helen ...... September 17-2014 GESNER, Ethel Mae...... June 25-2014 GHOSN, Therese ...... August 20-2014 GIANNAKOS, Maria ...... November 12-2014 GIBSON, Clarence P...... October 8-2014 GILLENO, Frederick Charles Giles ...... October 8-2014 GILLIS, Florence Ann...... October 22-2014 GILLIS, James Gerald...... September 24-2014 GILLIS, John Gregory ...... July 9-2014 GILLIS, Michael James...... July 23-2014 GILLIS, Raylene Francis...... July 23-2014 GILLIS, William Richard ...... June 11-2014 GINN, Thomas Roy...... October 8-2014 GLEN, Norman Graham ...... November 19-2014 GODDEN, Gladys Olive Louise ...... August 13-2014 GOMER, Florence Ruth ...... September 3-2014 GOMES, Clarice Angela...... August 6-2014 GOSBEE, Maxwell W. (aka William Roland Maxwell Gosbee) ...... November 12-2014 GRAHAM, Claudia ...... June 11-2014 GRANT, Bernard J...... July 16-2014 GRANT, Doris Pauline May...... November 12-2014 GRANT, Frances A...... June 25-2014 GRANT, George Milne...... July 30-2014 GRANT, Marion Patricia...... July 16-2014 GRANT, Roy Gordon ...... June 25-2014 GRAY, Aerial StClair ...... June 25-2014

© NS Office of the Royal Gazette. Web version. 1954 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

GRAY, David Fraser...... October 22-2014 GRAY, Mildred Reid...... October 22-2014 GRAY, Pamela Doris...... June 11-2014 GREEN, Doris Hilda...... November 19-2014 GREEN, Nora Pearl...... July 2-2014 GREENOUGH, Marita Anija ...... October 15-2014 GREENOUGH, Ralph Vincent ...... June 25-2014 GREER, Doris Elizabeth...... October 8-2014 GREGORY, Kenneth...... June 11-2014 GREGSON, Frederick Granville ...... September 17-2014 GRIMM, Heide (aka Heide Erika Grim)...... July 16-2014 GUNDERSON, Gertrude Jennie ...... September 17-2014 GUNN, Lucy Mae ...... September 10-2014 GUNN, Margaret Jean ...... July 30-2014 GÜNTHER, Karl-Heinz ...... June 18-2014 GUPTILL, Jenesta Bernice ...... June 25-2014 GUTHRIE, Ronald James ...... July 30-2014 HACHE, Gerald Alexander...... June 11-2014 HACKETT, James Donald ...... November 26-2014 HAIGH, Dale Lewis ...... June 11-2014 HALIBURTON, Mary Sheila ...... July 16-2014 HALL, Abbie Amanda...... August 13-2014 HALL, Aulay Alexander...... July 16-2014 HALLIDAY, David Obern ...... June 11-2014 HAME, Margaret Theresa...... December 3-2014 HAMILTON, Sharon...... June 25-2014 HAMPDEN, Leaman...... November 5-2014 HAND, Lilli Blanche ...... July 23-2014 HANIFAN, Edna Marguerite ...... July 16-2014 HANKEY, Faye Beverley ...... October 8-2014 HANNON, Evelyn P...... July 9-2014 HANSON, David Robert ...... August 6-2014 HAPE, Gene Robert...... July 30-2014 HARALABAKOS, Peter ...... October 22-2014 HARDIMAN, Thomas Allen...... December 3-2014 HARDMAN, Maryanne Angela ...... July 9-2014 HARDY, Melvin Lawrence...... June 18-2014 HARNISH, Mildred Anne...... November 12-2014 HARRINGTON, Ansell Cameron...... November 26-2014 HART, Joyce Loretta...... October 15-2014 HARTERY, Paul Melvin...... July 2-2014 HARTLAND-ROWE, Marian ...... October 1-2014 HARVEY, Philip Thomas Benson ...... November 26-2014 HASHMI, Saeed Ul-Hasan ...... August 20-2014 HATT, Doris J...... November 26-2014 HATTIE, Winnifred Helen ...... August 13-2014 HAUGHN, Annie M...... July 9-2014 HAWERYCHUK, Cora Marie ...... August 27-2014 HAWES, Joseph Henry...... November 26-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1955

Estate Name Date of First Insertion

HAWKES, Everett Raymond...... July 9-2014 HAWKINS, William James ...... October 8-2014 HAWLEY, Catherine Ann...... June 11-2014 HAYHOE, Jeanne ...... November 5-2014 HEBB, Donald Raymond...... October 1-2014 HEBB, Keith Irving...... October 22-2014 HEDD, Cecilia Lea ...... June 11-2014 HEGARTY, Marjorie Florence...... June 25-2014 HEIGHTON, Gerald Matthew...... July 16-2014 HENDERSON, Catherine Jeannette ...... October 1-2014 HENDERSON, George Edison...... September 24-2014 HENDERSON, Teresa Granville ...... November 5-2014 HERSEY, Rita Joyce...... December 3-2014 HEWITT, Eva Helen...... September 10-2014 HIBBITTS, Gwendoline P...... July 9-2014 HICKEY, David...... October 8-2014 HICKEY, Grace...... October 29-2014 HIGGINS, Jennie Frances (referred to in the Will as Jennie (Jaye) Higgins) ...... November 5-2014 HILL, Susan Ann...... October 22-2014 HILLIER, John Reuben ...... September 3-2014 HILLS, Mary Elsie...... September 17-2014 HILLYARD, Harry Clifford ...... July 23-2014 HILTZ, Ida ...... October 22-2014 HILTZ, Richard MacMillan ...... July 16-2014 HINDS, Barbara Agnes...... September 17-2014 HINES, Dorothy May ...... August 13-2014 HOBAN, Howard...... October 1-2014 HOCKEY, William Frederick ...... September 24-2014 HODDER, Myrtle Irene ...... September 24-2014 HOEGG, Janet Elizabeth...... October 1-2014 HOLMES, David Kingsley ...... October 22-2014 HOOPER, David Alan ...... July 23-2014 HOPKINS, Donald Edwin...... June 25-2014 HORGAN, Murray James ...... November 26-2014 HOSKIN, William Albert ...... June 25-2014 HOWIE, John C...... July 16-2014 HOWITH, Harry G...... August 27-2014 HUBER, Alexander Max...... November 5-2014 HUBLEY, Bernice...... July 9-2014 HUBLEY, Willard St. Clair (cancelled - published in error) ...... July 9-2014 HUDGIN, Phyllis Irene ...... July 9-2014 HUGHES, John ...... November 26-2014 HUNT, Mary Elizabeth ...... July 9-2014 HUNTER, Junie Eleanor...... June 25-2014 HURLEY, Kevin Douglas ...... October 22-2014 HUTCHINSON, Douglas Ernest ...... October 29-2014 HYSLOP, Robert Callander...... June 11-2014 IRVING, Eileen Rose ...... September 10-2014 ISAACS, Kimberley Ann...... July 9-2014

© NS Office of the Royal Gazette. Web version. 1956 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

ISENOR, Robert (aka Allen Robert Isenor) ...... December 3-2014 IZZARD, John Donald ...... July 30-2014 JACK, Jean Isobel...... June 25-2014 JACKMAN, Brian Augustine ...... July 9-2014 JACQUARD, George Thomas ...... July 9-2014 JAMES, Edward Athol ...... September 10-2014 JEFFERY, Lindsay E...... December 3-2014 JEFFERY, Marjorie Arlene...... November 12-2014 JEFFREY, Mary Jane ...... August 27-2014 JESSINGHOUSE, Reginald E...... October 1-2014 JEWELL, Marianne Louise ...... November 5-2014 JEWERS, Jean Leeta...... July 2-2014 JEWERS, Victor Freeman...... October 8-2014 JEWKES, Sheila ...... November 5-2014 JOHNS, Ada M...... October 1-2014 JOHNS, William Albert Charles ...... July 30-2014 JOHNSON, Joanna M. (aka Murriel Y. Johnson) ...... October 1-2014 JOHNSON, Kathleen Yvonne ...... October 1-2014 JOHNSON, Mark Anthony ...... July 16-2014 JOHNSTON, Edna Aurora ...... November 26-2014 JOLLIMORE, Ada Evelyn ...... July 30-2014 JONES, Charles Frederick (aka Frederick C. Jones)...... November 26-2014 JONES, Walter Alexander...... October 1-2014 JORDAN, Bradford Alton ...... July 30-2014 JORDAN, Robert Francis ...... October 22-2014 JORDAN, Thomas Wesley ...... July 16-2014 JOSEY, Loretta Lynn Marie ...... June 18-2014 JOUDREY, Herschel Neil ...... December 3-2014 JOY, Muriel Reta...... August 27-2014 JULIAN, Herbert Glenfield...... July 16-2014 KANE, Velma Ann ...... November 19-2014 KEARNEY, Doreen Eleanor...... July 16-2014 KEEPING, May Sarah Elizabeth...... June 18-2014 KEHOE, Gwendolyn Irene ...... August 6-2014 KELEHER, Donald Peter John ...... July 16-2014 KELLEHER, John Paul ...... October 22-2014 KEMPSTER, Gladys...... November 12-2014 KEMPTON, Harvey Minard ...... July 9-2014 KENNEDY, Ella ...... November 26-2014 KENNEY, Everett Lendall ...... November 12-2014 KENNY, Elizabeth Patricia ...... June 25-2014 KENT, Joceline Marie...... November 5-2014 KERN, Peter Stephen...... August 20-2014 KERR, Katherine Jean...... November 5-2014 KERR, Marie...... August 27-2014 KERR, Robert John Gordon ...... July 23-2014 KHOURI, George Hanna (at times referred to as George Hanna Khoury) ...... September 10-2014 KIDSON, Eric Raymond...... July 16-2014 KILEY, Doris...... November 5-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1957

Estate Name Date of First Insertion

KING, Evelyn Mary...... October 15-2014 KING, Jean...... August 13-2014 KING, Theresa Meleta (aka Meleta King and Melitta King) ...... August 20-2014 KINLEY, John Robert ...... June 18-2014 KINSMAN, Virginia Tremaine...... October 22-2014 KNICKLE, Donald S...... November 5-2014 KNICKLE, Fraser Albert...... July 9-2014 KOLLITUS, Constantine...... November 19-2014 LAHEY, Marion Gertrude (aka Gertrude Marion Lahey)...... October 1-2014 LAJOIE, Paul Emile ...... August 6-2014 LALANDE, Jean Paul ...... June 18-2014 LAMBERT, Elizabeth Malinda...... September 10-2014 LAMOND, Charlotte Donna ...... September 10-2014 LaMOUNTAIN, Richard Thomas ...... November 5-2014 LANDRY, Barbara Victoria ...... November 12-2014 LANDRY, Fannie Louis ...... November 26-2014 LANDRY, Mary Delta (aka Delta Mary Landry) ...... July 16-2014 LANDRY, Narcisse (aka Joseph Narciss Landry) ...... July 30-2014 LANGILLE, Bertha Rae ...... October 15-2014 LANGILLE, Charles Alfred ...... November 26-2014 LANGILLE, Donald Patrick ...... July 9-2014 LANGILLE, Edith Lorraine ...... September 10-2014 LANGILLE, Nelson Thomas ...... October 8-2014 LANGILLE, Nelson Thomas (cancelled - republished October 8 issue) ...... October 1-2014 LANGLOIS, Christine Marie ...... August 6-2014 LANGLOIS, Stephen Gilbert ...... August 20-2014 LaPIERRE, Wayne Leo...... July 30-2014 LAPOINTE, Ruth ...... July 9-2014 LAUFER, Edward Constantin...... September 24-2014 LAURENCE, Mary Catherine...... October 22-2014 LAWRENCE, Christina Lockhart...... November 26-2014 LAWSON, Carole Elizabeth ...... July 16-2014 LEAKER, Catherine Winifred...... June 11-2014 LEASK, Harry Patrick...... November 26-2014 LeBLANC, Angus ...... September 17-2014 LeBLANC, Benjamin Amedee ...... July 23-2014 LeBLANC, June Shirley ...... July 30-2014 LeBLANC, Lisa Margaret...... September 24-2014 LeBLANC, Margaret...... August 20-2014 LeBLANC, Mary Emma ...... October 22-2014 LeBLANC, Michel...... June 25-2014 LeBLANC, Roger David...... September 10-2014 LEE, Edith Kerr ...... October 1-2014 LEET, Estella G...... July 23-2014 LeFAVE, William A...... October 29-2014 LeFORT, David...... December 3-2014 LEROUX, Joseph Avila ...... July 23-2014 LEWIS, Annette Demont...... October 1-2014 LEWIS, Carol Ann...... August 13-2014

© NS Office of the Royal Gazette. Web version. 1958 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

LEWIS, Mildred Mary...... August 20-2014 LOCKHART, Mary Elizabeth ...... September 24-2014 LOGAN, Neil Orville Alexander ...... September 17-2014 LOGAN, Nicholas William ...... November 26-2014 LOHNES, Verna May ...... September 10-2014 LONG, Kevin Stewart ...... June 25-2014 LONG, Sandra Louise ...... October 8-2014 LONGLEY, Paul Richard ...... August 6-2014 LOVETT, Laurie Benedict ...... October 29-2014 LOWE, Eleanor...... July 23-2014 LUCAS, Norma Ida...... November 5-2014 LUKE, Dorothy Jane...... June 11-2014 LUND, Harold Ernest ...... October 29-2014 MacADAM, Mary ...... September 10-2014 MacASKILL, Joyce Russella...... November 19-2014 MacASKILL, Ruth Margaret...... October 8-2014 MacAULAY, John Lloyd ...... October 1-2014 MacAULAY, Melvin Frederick...... July 9-2014 MacCALLUM, Roseanna Marie...... June 18-2014 MacCONNACHIE, Ian Frank ...... December 3-2014 MacDONALD, Alexander Joseph ...... June 25-2014 MacDONALD, Cameron Keith ...... December 3-2014 MacDONALD, David Glenn ...... August 6-2014 MacDONALD, Donald Boyd ...... August 27-2014 MacDONALD, Dr. William J...... October 22-2014 MacDONALD, Ferne E...... August 6-2014 MacDONALD, James Norman ...... June 18-2014 MacDONALD, Joan Mildred ...... September 10-2014 MacDONALD, John Adrian ...... September 17-2014 MacDONALD, John Scott ...... September 10-2014 MacDONALD, Kathleen Alicia ...... November 26-2014 MacDONALD, Marjorie Kathleen ...... July 23-2014 MacDONALD, Mary Agnes ...... October 29-2014 MacDONALD, Shirley Isabel ...... December 3-2014 MacDONELL, Margaret C...... July 16-2014 MacDONNELL, Alice H...... September 10-2014 MacDOUGALL, Bernard F...... September 17-2014 MacDOUGALL, Mary Agnes ...... September 3-2014 MacDOUGALL, Ronald Francis ...... August 6-2014 MacGILLIVARY, Louis...... August 20-2014 MacGILLIVRAY, Anne Catherine...... October 8-2014 MacINNIS, Donald Hector ...... July 16-2014 MacINNIS, Jean Eleanore May...... June 25-2014 MacINNIS, Mary Aurelius...... June 11-2014 MacINTYRE, Duncan Francis...... September 10-2014 MacINTYRE, Irene Florence...... October 29-2014 MacINTYRE, Peter Joseph ...... September 24-2014 MacINTYRE, William (aka William “Billy” McIntyre) ...... October 22-2014 MacISAAC, Donald Hugh...... August 20-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1959

Estate Name Date of First Insertion

MacISAAC, Frances Alma ...... June 25-2014 MacISAAC, Gladys Melda ...... September 17-2014 MacISAAC, Rev. Edward Clement...... July 2-2014 MacKEEN, Charles Haliburton...... August 6-2014 MacKENZIE, Carol Audrey ...... November 12-2014 MacKENZIE, Cecilia ...... July 2-2014 MacKENZIE, Milton ...... September 17-2014 MACKIE, William Alexander ...... September 24-2014 MacKINNON, Margaret Frances (cancelled - published in error) ...... September 10-2014 MacKINNON, Margaret Frances ...... August 27-2014 MacKINNON, Thelma Mae ...... June 25-2014 MacLEAN, Catherine Ann Marie ...... July 9-2014 MacLEAN, Florence Dolena...... October 8-2014 MacLEAN, Kathleen Margaret Young ...... July 30-2014 MacLEAN, Mary Helen...... July 16-2014 MacLEAN, Paul...... October 1-2014 MacLEAN, Rose T...... September 24-2014 MacLELLAN, Herbert Benjamin ...... September 17-2014 MacLENNAN, Ceretha ...... July 16-2014 MacLENNAN, Hugh Archie (aka Hugh Archibald MacLennan) ...... November 5-2014 MacLENNAN, Sandra Mae ...... June 11-2014 MacLEOD, Donald S...... September 17-2014 MacLEOD, Jean Leah...... June 18-2014 MacLEOD, Joan Thelma...... September 24-2014 MacLEOD, John Alexander (aka Alistair) ...... September 24-2014 MacLEOD, Judith Ann ...... October 1-2014 MacLEOD, Mary Elizabeth...... June 11-2014 MacLEOD, Mary (aka Marie MacLeod)...... November 26-2014 MacLEOD, Vera Jean ...... July 30-2014 MacNEIL, Catherine Mary ...... July 23-2014 MacNEIL, Flora Evelyn (aka Flora Ann MacNeil)...... September 3-2014 MacNEIL, Mary Jane...... October 1-2014 MacNEIL, Michael Edward...... September 17-2014 MacNEIL, Shirley Elaine...... August 13-2014 MacNEISH, Arthur (referred to in the Will as Arthur MacPherson MacNeish) ...... October 8-2014 MacPHAIL, Lloyd Clayton...... August 20-2014 MacPHERSON, Catherine Agnes...... June 11-2014 MacRAE, John Nicholson ...... October 29-2014 MacSWEEN, Ruth Dolena ...... September 10-2014 MacVARISH, Sadie...... June 25-2014 MADDEN, Loretta C...... October 29-2014 MAHAR, Arthur Patrick ...... September 10-2014 MAHONEY, Yvonne Mabel ...... June 11-2014 MAILMAN, Holly Anne...... July 2-2014 MALLET, David Gervais ...... July 16-2014 MALONE, Nancy Jeanette ...... August 13-2014 MANNING, Ann Douglas ...... November 5-2014 MARRIOTT, Doris Eileen...... July 2-2014 MARSH, Alice Margaret...... December 3-2014

© NS Office of the Royal Gazette. Web version. 1960 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

MARTEL, Mary Alice ...... July 23-2014 MARTELL, Joseph Felix ...... July 30-2014 MATHESON, Lillian May ...... August 20-2014 MAUGER, Donald Frederick ...... August 20-2014 MAY, Elizabeth Ann...... October 22-2014 MAYO, Margaret Mary Joan ...... June 18-2014 McALONEY, E. Vivian...... June 18-2014 McDONALD, Anne Elizabeth ...... September 17-2014 McDONALD, James Francis ...... November 5-2014 McDONALD, Johanna ...... October 8-2014 McEACHERN, Catherine Ann ...... August 20-2014 McGEE, Anne Catherine...... November 26-2014 McGRATH, Thomas John...... November 26-2014 McHALE, Jane Ann...... June 18-2014 McINNES, Alister Gavin...... July 9-2014 McIVER, Annie Evelyn...... October 22-2014 McKENNA, Charles Woodrow ...... September 24-2014 McLEAMING, Shirley Marjorie Beatrice...... September 17-2014 McLEAN, Dorothy Anne...... July 23-2014 McLEARN, Eileen Margaret...... August 13-2014 McMAHON, Johnston A...... June 18-2014 McMAHON, Judith ...... December 3-2014 McMURRER, Ernest Leo ...... July 9-2014 McNAMARA, David...... July 16-2014 McNAMARA, Joseph J...... November 19-2014 McNEE, Anna Graham ...... July 2-2014 McNEISH, Cheryl Ann ...... September 3-2014 McNUTT, Margaret Lois...... August 6-2014 McNUTT, Roy Everett ...... August 6-2014 MEAGHER, Kenneth Maurice ...... October 8-2014 MEAGHER, Mary Gwendolyn Adair ...... December 3-2014 MEECH, Phyllis Irona ...... August 20-2014 MELANSON, Donald St. Clair...... August 20-2014 MELSKI, Janice...... November 5-2014 MERRITT, Elizabeth Ellen...... August 13-2014 MESSINGER, Ada Ellen...... October 15-2014 MEYNELL, Jenifer ...... July 30-2014 MILLER, Bernice Evelyn ...... September 10-2014 MILLER, Colin Leigh ...... July 9-2014 MILLINGTON, Carolyn Marion...... November 12-2014 MILLS, Alfred Ernest ...... July 9-2014 MILLS, Annie Donalda...... July 23-2014 MILLS, Dorothy May ...... October 22-2014 MILLS, Fred Joseph ...... October 22-2014 MINARD, Cora Elizabeth...... June 25-2014 MINGO, Ernest C...... September 10-2014 MINGO, Lorraine Virginia ...... October 8-2014 MITCHELL, Marilyn Irene ...... September 24-2014 MOLLOY, Michael Charles ...... November 19-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1961

Estate Name Date of First Insertion

MOMBOURQUETTE, Mary Isabel ...... June 11-2014 MONAGHAN, Bert (aka Ethelbert Monaghan) ...... August 27-2014 MONK, Wayne Robert ...... August 27-2014 MOORE, Carol Lois Evelyn ...... August 6-2014 MOORE, Karen Elizabeth...... October 8-2014 MOOREHEAD, William John ...... August 20-2014 MORLEY, Brian George...... December 3-2014 MORRISON, Daniel Philip ...... July 16-2014 MORRISON, Margaret Irene...... July 9-2014 MORRISON, Norman Walter...... October 22-2014 MORRISON, Patricia Frances...... October 8-2014 MORSE, Paul Keith...... October 8-2014 MORTON, Clare Elizabeth...... September 3-2014 MORTON, Vivian Mina ...... September 10-2014 MOSS, Barbara Kathleen...... October 22-2014 MOULINS, Annie Elizabeth...... September 24-2014 MUGGAH, Mary Alice ...... November 26-2014 MUISE, Camille Pierre ...... October 15-2014 MUISE, Clarence Marcel...... November 12-2014 MUISE, Dorothy Marie...... August 6-2014 MUISE, Lorraine Marie...... November 12-2014 MUISE, Martin Gerard ...... October 1-2014 MULLEY, Asneth ...... October 8-2014 MULVANEY, Pamela Judith ...... October 22-2014 MUNRO, Elsie...... July 16-2014 MUNRO, Margaret Anne ...... November 26-2014 MUNROE, Alexander D...... July 9-2014 MUNROE, Barbara Ann ...... November 26-2014 MUNROE, Bertha...... June 18-2014 MUNROE, Clayton Joseph ...... July 16-2014 MURCHIE, Robert Francis...... November 12-2014 MURCHY, Alexander Elgin ...... June 25-2014 MURDOCK, Evelyn Ada ...... August 20-2014 MURPHY, Gertrude Agnes...... July 9-2014 MURRAY, Carmella Evangeline Monica...... November 5-2014 MURRAY, Pauline Walburga...... November 26-2014 MUSGRAVE, Glenn Austin ...... June 18-2014 MYLES, Richard Arlen...... November 26-2014 NADEAU, Marie Bertha ...... June 18-2014 NATHANSON, Michele (Minnie) ...... September 10-2014 NAUFFTS, Pauline Mary ...... October 29-2014 NAUSE, Darryl Stewart ...... October 8-2014 NAUSS, Jean Gloria ...... October 15-2014 NEILLY, George Kenneth...... September 17-2014 NEILY, Twila Alma...... November 12-2014 NEVILLE, Maureen ...... July 9-2014 NICHOLL, Ruth Josephine...... December 3-2014 NICHOLS, Roderick Clyde...... August 20-2014 NICHOLS, Roderick Clyde (cancelled - republished August 20-2014 issue) ...... August 6-2014

© NS Office of the Royal Gazette. Web version. 1962 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

NICHOLSON, Mary Kathryn ...... October 22-2014 NICHOLSON, Paulette Caroline (referred to in Will as Paulette Carolina Nicholson) ...... September 3-2014 NICKERSON, Adelbert Ray...... July 9-2014 NICKERSON, Dellas Lowana...... September 3-2014 NICKERSON, Ellsworth Washburn ...... November 19-2014 NICKERSON, William Stanley ...... October 22-2014 NIEDZIELSKI, Anthony ...... August 13-2014 NIELSEN, Dorothy...... October 29-2014 NIFORT, Elizabeth Vivian ...... December 3-2014 NOWLAN, Joseph Francois Marc...... August 27-2014 NOWLAN, Olive Eva Blanche...... August 27-2014 NUGENT, Lois Edith ...... June 18-2014 O’BRIEN, Dorothy ...... October 8-2014 O’BRIEN, Karen P...... October 8-2014 O’CONNELL, Ray Peter (one month estate) ...... December 3-2014 O’CONNELL, Violet Marie ...... September 24-2014 O’DELL, Mary Lee ...... August 13-2014 O’LEARY, Jessie Margaret...... July 2-2014 O’NEIL, Ernest Alphonse ...... October 1-2014 O’NEIL, Henry Joseph John Andrew ...... August 6-2014 O’NEILL, Lloyd Eugene...... July 30-2014 O’TOOLE, Daniel Joseph ...... June 11-2014 OAKEY, Golda May ...... November 5-2014 OAKLEY, James Roy ...... July 16-2014 OAKLEY, Karl Phillip ...... June 11-2014 OAKLEY, Walter Joseph ...... October 29-2014 OBENTHEUER, Heidrun ...... August 13-2014 OICKLE, David Herbert ...... November 19-2014 OLIVER, Douglas Leroy ...... September 24-2014 ORGAN, Patricia Ann ...... October 15-2014 OSBORNE, Gertrude Genevieve...... August 27-2014 OSMOND, Fredrick Ian ...... August 20-2014 OTTON, Lois Mildred...... September 17-2014 PACE, Gary Wayne (cancelled - republished October 8 issue)...... September 24-2014 PACE, Gary Wayne...... October 8-2014 PAGE, Eric Leslie...... November 5-2014 PALMER, Rita Maria ...... October 8-2014 PALMETER, Doris Irene ...... December 3-2014 PARKER, Donald Earle...... October 8-2014 PARKER, Vilda Irene ...... August 13-2014 PARNELL, Clyde Henry ...... July 9-2014 PARSONS, Florence M...... August 6-2014 PATTERSON, Malcolm Allison ...... November 5-2014 PATTERSON, William Ross ...... October 15-2014 PEACOCKE, Marie Teresa Lynch ...... September 17-2014 PELTIER, Leona M...... July 9-2014 PEMBROKE, Douglas J...... June 25-2014 PERRY, David Stanley ...... August 20-2014 PERRY, Murray Stanley ...... August 20-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1963

Estate Name Date of First Insertion

PETERS, Barbara June ...... November 12-2014 PETERS, Marian Elizabeth ...... September 17-2014 PETERS, Mary Marjorie ...... September 3-2014 PETITPAS, Louis Harold ...... August 20-2014 PETTIPAS, Theresa Delores ...... August 27-2014 PEYRON, Catherine Louise Henriette ...... October 29-2014 PHELAN, Robert Douglas ...... June 25-2014 PHILLIPS, Mary Lascelles ...... November 19-2014 PICKREM, Dorothy Margaret...... October 29-2014 PIEDALUE, Robert (referred to in the Will as Robert Gillies Piedalue) ...... July 16-2014 PIERCEY, Nauss...... June 18-2014 PIKE, Harold Arthur ...... June 11-2014 PITTS, Dorothy Cecelia...... June 25-2014 POIRIER, Emmanuel Joseph (aka Joseph Poirier; aka Joseph Emmanuel Poirier)...... August 13-2014 POLLEY, Mary Diane ...... July 9-2014 POPOVICH, Pearl...... June 11-2014 PORTER, Joan Constance...... November 5-2014 PREST, Murray Stoddard ...... July 23-2014 PRICE, John (Jack) Robinson ...... December 3-2014 PRINGLE, Bernice ...... July 16-2014 PUGH, Ronald George ...... June 18-2014 PURNEY, Robert Charles...... August 20-2014 PYE, William Curtis ...... October 22-2014 QUIRK, Charlotte Julia...... November 5-2014 RAFUSE, Elsie (Betty) ...... December 3-2014 RAHEY, James R...... August 27-2014 RAMEY, Ivy Medora ...... September 24-2014 RANDALL, Gregory Carmen ...... September 3-2014 RANDLES, John A...... October 8-2014 REDDEN, Carl Arthur...... September 24-2014 REDMOND, Andrea Kathleen ...... June 25-2014 REDMOND, Gladys Evangeline ...... September 24-2014 REEVES, Elizabeth Fraser MacDonald...... July 9-2014 REHBERG, George Albert ...... October 8-2014 REID, James Arthur...... July 30-2014 REID, Linda Elizabeth...... October 8-2014 REID, William James ...... August 27-2014 REYNO, Michael William ...... August 20-2014 RHINDRESS, Margarette ...... August 6-2014 RHODES, Carl William ...... October 15-2014 RICHARD, Edith Ione...... August 6-2014 RICHARD, Florence Eva ...... October 22-2014 RICHARDS, Laurier F...... November 12-2014 RICHARDSON, Terry Sherman...... September 10-2014 RIGA, Archibald ...... October 15-2014 RISLEY, Patricia Anne (referred to in the Will as Anne Risley) ...... October 8-2014 RISSER, Charles Haliburton (aka Sonny Risser) ...... October 22-2014 RITCEY, Harris Douglas ...... July 9-2014 RITCHIE, Joseph Gordon ...... October 22-2014

© NS Office of the Royal Gazette. Web version. 1964 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

ROBAR, Whitney Donovan ...... June 18-2014 ROBARTS, Charlotte Anne...... October 1-2014 ROBERTS, Alexander...... October 1-2014 ROBERTS, Dorothy Joan ...... August 20-2014 ROBERTS, Harold Francis ...... October 15-2014 ROBERTS, Jessie Aceilia ...... September 3-2014 ROBERTS, Myron A...... August 6-2014 ROBERTSON, L. Isabel ...... October 1-2014 ROBICHEAU, Julia M. J...... August 6-2014 ROBINSON, Arnold Boyd ...... October 8-2014 ROBINSON, Ingrid Irene ...... November 5-2014 ROBINSON, Shirley Elizabeth...... October 1-2014 ROBITAILLE, Gerard Joseph ...... October 29-2014 ROBITAILLE, Roland ...... September 24-2014 RODGERS, Rita Marjorie ...... October 29-2014 RODGERS, Wayne Allison ...... October 22-2014 RODGERSON, Randy Evan ...... September 17-2014 ROGERS, David Leonard ...... October 22-2014 ROLAND, George Earl ...... June 18-2014 ROMAIN, Alfred Charles ...... November 26-2014 ROODE, Lisa Joleen ...... July 9-2014 ROOP, Norma Joan...... October 8-2014 ROSE, John William ...... June 11-2014 ROSE, Leota Christina...... July 2-2014 ROSENOW, Burkhard Ruediger...... July 16-2014 ROSS, Jack Ronald ...... July 9-2014 ROSS, Moira Jain ...... September 17-2014 ROTHMAN, Mary Margaret...... July 9-2014 ROWAN, Mary Stevenson ...... August 13-2014 ROY, Romeo Joseph ...... September 24-2014 ROZEE, Donald Edward ...... November 12-2014 RUDDERHAM, Stewart Ross ...... September 10-2014 RUDIC, Elizabeth ...... November 26-2014 RUSHTON, Brian Allister ...... July 9-2014 RUSSELL, Marguerite Regina ...... August 20-2014 RUSSELL, Noah Franklyn ...... September 24-2014 RUSSELL, Roy John (referred to in the Will as Roy Russell) ...... July 2-2014 RUTHERFORD, Harry Willis ...... October 22-2014 RUTLEDGE, Christine Elizabeth (aka Christine Elizabeth Sim)...... June 18-2014 RYAN, John Hugh ...... August 20-2014 RYAN, Marion F...... September 10-2014 SAMSON, Margot Christine (referred to in the Will as Margot Christine Carroll) ...... December 3-2014 SAMSON, Timothy S...... October 22-2014 SANFORD, Kenneth Heming...... October 15-2014 SAULNIER, Gilbert Joseph...... July 2-2014 SAULNIER, Harvey John...... September 24-2014 SAWYER, William Barry ...... August 6-2014 SCHOFIELD, Betty Marie...... September 3-2014 SCHURMAN, Samuel Lee (cancelled-repblished October 22 issue)...... October 1-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1965

Estate Name Date of First Insertion

SCHURMAN, Samuel Lee ...... October 22-2014 SCOTT, Gordon Thomas ...... October 15-2014 SCOTT, Susan...... October 8-2014 SCRAGG, Richard James ...... August 27-2014 SEETON, Diane Marie (aka Diane Marie Slocombe)...... October 1-2014 SELIG, Elizabeth Viola...... August 27-2014 SELIG, Gertrude M...... September 10-2014 SELLERS, Fern Elizabeth ...... July 30-2014 SELLERS, Johnson Whitman ...... July 30-2014 SEYMOUR, Anna...... July 23-2014 SHANKEL, Dorothy Mae ...... November 19-2014 SHAW, Marion Elizabeth ...... August 27-2014 SHEFFIELD, Anna Mae ...... July 2-2014 SHERIDAN, Alice Marie ...... November 19-2014 SHERIDAN, Pamela Margaret Ann ...... September 24-2014 SHERMAN, Florence Nellie ...... November 12-2014 SHIACH, Harry Wargent...... November 5-2014 SIKORSKI, Nancy Kathleen...... July 30-2014 SIMPSON, Amy Irene Sevilla (aka Amy Irene Syvilla Simpson) ...... November 5-2014 SIMPSON, Frederick James ...... June 11-2014 SIMPSON, James Douglas ...... November 19-2014 SINGER, Norman Melrose ...... October 29-2014 SINGER, Orie D...... July 30-2014 SLADE, Herman Edgar...... October 1-2014 SLADE, Mary Catherine...... September 17-2014 SLADE, Winston Arthur...... September 17-2014 SLANEY, Terrence Gregory...... October 29-2014 SLEEP, Lorna Pearl ...... December 3-2014 SLOCOMBE, Herbert Horace...... December 3-2014 SMILEY, Harold Robert ...... June 18-2014 SMITH, Christene ...... October 22-2014 SMITH, Daniel Vincent...... July 30-2014 SMITH, Gertrude Mary...... August 6-2014 SMITH, Glendon Wilbert ...... October 22-2014 SMITH, Greta Beth ...... November 19-2014 SMITH, Hattie Kathleen ...... October 8-2014 SMITH, Inez Viola ...... June 11-2014 SMITH, Leah Colene...... November 5-2014 SMITH, Marion Elizabeth...... August 20-2014 SMITH, Mary Bernadette ...... December 3-2014 SMITH, Thomas McGachy...... October 1-2014 SMITH, Timothy Mark ...... August 13-2014 SMITH, Verna Loretta...... August 6-2014 SMITH, Wallace Gordon ...... July 9-2014 SNOW, Doreen Muriel ...... June 18-2014 SNYDER, Robert Eric ...... August 20-2014 SOCKETT, Bernard ...... October 29-2014 SORENSEN, George Philip ...... September 17-2014 SPICER, George Allison ...... October 29-2014

© NS Office of the Royal Gazette. Web version. 1966 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

SPIELDIENER, Reinhold ...... June 11-2014 SPONAGLE, Francis Clyde ...... June 18-2014 STAMPER, Patricia A...... October 8-2014 STANTON, Elizabeth Anne Mary Jeanne...... November 5-2014 STEELE, Alice Patricia ...... July 16-2014 STEELE, Daniel William ...... September 24-2014 STEPHENS-WILLS, Winnifred Mae ...... November 26-2014 STEVENS, Gerald Lawson...... October 15-2014 STEVENS, Lorne Victor...... June 11-2014 STEVENS, Shirley Louise...... November 5-2014 STILES, Percy Keith...... June 18-2014 STOS, Hazel Elizabeth ...... August 20-2014 STRANG, Willina Carmel ...... August 27-2014 STRONG, Edgar William ...... July 9-2014 STULTZ, John Daniels ...... August 6-2014 STUTTARD, Susan Elizabeth...... October 1-2014 SUMARA, Eva Leanna...... July 9-2014 SUMARAH, Jessie Marcella...... December 3-2014 SURETTE, Phillip John ...... September 17-2014 SUTHERLAND, Addison (aka William Addison Sutherland) ...... August 27-2014 SUTHERLAND, Donald William Lloyd ...... June 25-2014 SUTHERLAND, Margaret Elizabeth ...... July 2-2014 SUTHERLAND, Mary Evelyn (otherwise known as Mary Evelyn Gilroy) ...... August 13-2014 SUTTON, Wayne Joseph...... June 25-2014 SWAYZIE, Marion Doris ...... September 24-2014 SWEENEY, Gerald Edward ...... October 29-2014 SWINAMER, Gordon Burton ...... October 15-2014 TANNER, Joan Louise ...... July 23-2014 TANNER, Murray Garnet ...... December 3-2014 TAYLOR, Harry ...... August 27-2014 TEDFORD, William Donald ...... September 3-2014 TERRY, Mary Sheila...... August 27-2014 THIBAULT, Wanda Anne...... July 23-2014 THOMPSON, Kenneth George...... October 22-2014 THOMPSON, Nina Athenia ...... July 9-2014 THOMPSON, Ronald Wayne ...... September 24-2014 THOMPSON-SHEPPARD, Dianne Elfreda, QC ...... August 6-2014 THORNTON, Anne C...... November 12-2014 THORPE, Helen Patricia...... September 10-2014 TIBBETTS, Ronald Gordon ...... October 1-2014 TIGHE, Catherine ...... September 10-2014 TILLMAN, Gary Paul...... November 12-2014 TILLMAN, Viola Belle...... December 3-2014 TIMMERMAN, Florence Arlene...... November 19-2014 TOBIN, Gerard Daniel...... June 11-2014 TOFANELLI, Mary ...... July 2-2014 TOMPKINS, Margaret...... September 24-2014 TOPE, Marion Jean...... November 5-2014 TOWER, Doris I...... August 6-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1967

Estate Name Date of First Insertion

TOWER, Helen Mae...... December 3-2014 TOWER, Ronald Wilber...... September 17-2014 TRUDEAU/GALLANT, Angele...... June 18-2014 TURLINGS, Maria (Mia) ...... November 5-2014 TURNBULL, Gladys Sadie...... July 23-2014 TUTTY, Ephraim Francis ...... December 3-2014 TWOHIG, Kenneth Lawrence...... November 12-2014 TYLER, Dorothea ...... October 29-2014 URQUHART, Margaret Florence ...... October 22-2014 VALENTINE, David...... August 6-2014 VAN DER BORCH, Peter Paul ...... October 22-2014 VAN DYCK, Jane E...... July 16-2014 VATCHER, Claude Robert...... September 17-2014 VEINOT, Spencer George Washington...... July 23-2014 VEINOTE, Pearl Marguerite...... September 10-2014 VERBIEREN, Frank Clement...... September 17-2014 VERGE, Walter Percival...... October 1-2014 VIDITO, Mary Ellen ...... August 20-2014 VOEGELIN, Belford Everett...... November 12-2014 VOGELSANGER, Deanna (also referred to as Deanna Mae Vogelsanger) ...... August 20-2014 VOGLER, Wayne Kenneth...... August 20-2014 WADDEN, Margaret ...... September 17-2014 WADDEN, Stanley Chalmers ...... October 29-2014 WADE, Doris Linda ...... December 3-2014 WAGNER, Charles Edwin ...... November 5-2014 WAGNER, Howard D...... November 26-2014 WAHOLL, Deanna Mary...... December 3-2014 WALKER, Daniel Francis Joseph (aka Francis Joseph Walker)...... June 11-2014 WALKER, Dean Hanson...... November 26-2014 WALKER, Edith Alice ...... October 8-2014 WALKER, George Edward...... October 8-2014 WALKER, Jo-Ann Elizabeth...... July 9-2014 WALKER, John Lauchlin ...... July 23-2014 WALKER, Rose Irene...... June 11-2014 WALKINGTON, Dorothy May...... October 8-2014 WALSH, Angela Marguerite...... October 15-2014 WALSH, Francis Gregory...... June 11-2014 WALSH, Matthew...... July 16-2014 WARD, John Vivien ...... September 3-2014 WARD, Joyce Lillian ...... June 18-2014 WARD, Krista MacQuarrie...... October 15-2014 WARD, Phyllis Marie ...... July 23-2014 WARNER, Morley Clark...... November 12-2014 WARNER, Wallace Charles ...... July 9-2014 WARREN, Loree Ann...... July 16-2014 WARREN, Thomas C...... October 1-2014 WATSON, Daniel Lewis...... July 30-2014 WATSON, Pauline Mary...... June 11-2014 WATSON, Ronald Melville ...... June 11-2014

© NS Office of the Royal Gazette. Web version. 1968 The Royal Gazette, Wednesday, December 10, 2014

Estate Name Date of First Insertion

WEAGLE, Bertha Agnes...... November 5-2014 WEATHERBIE, Dorothy Elizabeth ...... June 11-2014 WEBBER, Anna Mae ...... October 15-2014 WEBBER, Beatrice Helena...... November 26-2014 WEBSTER, John Walter ...... November 19-2014 WELLS, Dwight Alfred ...... July 16-2014 WELLS, Sandra C...... September 24-2014 WELSH, Darrell Avard...... July 16-2014 WELSH, Robert Bruce ...... July 9-2014 WENTZELL, Avis Louise ...... June 18-2014 WENTZELL, Ivan Bradford ...... August 20-2014 WETMORE, Edgar Clayton ...... September 10-2014 WHALEN, Rose Ada...... October 1-2014 WHEATON, Ronald Henry...... June 11-2014 WHIDDEN, Basil Graham...... July 9-2014 WHITE, Kenneth Edward (aka Edward Kenneth White) ...... June 25-2014 WHITE, Laura Helen Kathleen...... August 27-2014 WHITE, Patrick Gordon ...... October 29-2014 WHITFORD, Howard William ...... October 8-2014 WHITNEY, Albert ...... September 17-2014 WHYNOT, Frances Victoria ...... June 25-2014 WHYNOT, Mary Reid Brown ...... August 13-2014 WIER, Hilda Marie ...... October 22-2014 WILLIAMS, Anthony James ...... September 17-2014 WILLIAMS, Reta Thelma...... November 5-2014 WILSON, Beverley Marie...... December 3-2014 WILSON, Jean D...... July 16-2014 WINANS, Daphne Mary Jean ...... August 20-2014 WINDSOR, James Edward ...... September 10-2014 WINGATE, Wilfred...... October 1-2014 WINSTANLEY, Samuel James...... October 22-2014 WITHENSHAW, Doris Kathleen ...... November 12-2014 WITHERALL, Charles Lawrence...... November 12-2014 WITNEY, Pamela Joan ...... September 24-2014 WOOD, Dr. William Charles, Sr...... September 17-2014 WOODWORTH, Blanche Ella ...... August 6-2014 WOODWORTH, Lloyd Whitney Eugene ...... August 6-2014 WOOLF, Hattie Evangeline ...... June 25-2014 WORTHYLAKE, Lyda Willena ...... July 2-2014 YEOMAN, Dora Jeanette ...... August 6-2014 YODA, Susumu ...... July 23-2014 YORK, Daniel Joseph ...... July 23-2014 YOUNG, Donald Ralph ...... September 17-2014 YOUNG, Elsie Louise ...... July 23-2014 YOUNG, Mervin McClair ...... July 9-2014 YOUNG, Patricia Teresa ...... June 11-2014 YOUNG, Rita Geraldine ...... November 26-2014 ZINCK, Faye Amanda...... November 12-2014 ZINCK, Kathy Ann ...... July 2-2014

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, December 10, 2014 1969

Estate Name Date of First Insertion

ZWICKER, David Larry ...... July 23-2014 ZWICKER, Harley Richard (Rick)...... October 22-2014

INDEX OF NOTICES DECEMBER 10, 2014 ISSUE

Companies Act: Companies Act con’t: 3088845 Nova Scotia Company ...... 1927/28 Toffee Trawling Limited...... 1932 3172472 Nova Scotia Limited ...... 1928 Twisted Muse Boutique Limited...... 1932 3188715 Nova Scotia Limited ...... 1928 Weymouth Variety Store Limited ...... 1932 3244698 Nova Scotia Limited ...... 1928 Woodmann Investments Limited ...... 1932 3269770 Nova Scotia Limited ...... 1928 3283799 Nova Scotia Limited ...... 1928 Section 17 - Company Change of Name...... 1938 Amaizeingly Green Products GP Ltd...... 1928 Amaizeingly Green Value Products ULC ...... 1929 Corporations Registration Act: R.C. Becker Surveying Limited...... 1929 Certificates of Registration revoked ...... 1932/33 CFA Restaurant Group Inc...... 1929 ECL General Partner Limited ...... 1929 Notaries and Commissioners Act: First Impressions Real Estate Inc...... 1929 Commissioner appointments and revocations ....1927 GE CFS Canada Holding Company...... 1929/30 GE Intelligent Platforms Canada Company ..... 1930 Partnerships and Business Names Registration Act: GE Intelligent Platforms Mountain Systems, Certificates of Registration revoked ...... 1935 Company...... 1930 Glenmore Court Nova Scotia Company ...... 1930 Probate Act: HMC Toronto Air Company ...... 1930 Estate notices (first time)...... 1939-45 Landmark XIV Canada, Ltd...... 1930 Lewis Engineering Inc...... 1930/31 J.F. Magee Medical Incorporated ...... 1931 Ro-Jo Enterprises Limited...... 1931 SECOND OR SUBSEQUENT TIME NOTICES Seismap Consulting Incorporated ...... 1931 South Shore Fuels Limited...... 1931 Probate Act: Tariq Qanungo Medical Inc...... 1931 Estate notices...... 1945

© NS Office of the Royal Gazette. Web version. 1970 The Royal Gazette, Wednesday, December 10, 2014

Information Fees for the ROYAL GAZETTE (15% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $148.15 Notices must be received by the Royal Gazette office not later than 4:30 pm on Tuesday in order to appear in that ADVERTISING Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $66.75 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $29.25 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $29.25 subscription requests and correspondence should be sent to: All other notices pursuant to Acts: (examples: Companies Act; Land Registration Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $29.25 1690 Hollis Street, 9th floor PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.novascotia.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.