Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXIX–NO. 1 Charlottetown, Prince Edward Island, January 5, 2013 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

BOURGEOIS, Joseph François Josephine (Bourgeois) Jackson (EX.) Cox & Palmer Iles-de-la-Madeleine PO Box 516 Quebec Montague, PE January 5, 2013 (01-14)*

DOUCETTE, Alvin Joseph Dorothy Doucette (EX.) Cox & Palmer Tignish PO Box 40 Prince Co., PE Alberton, PE January 5, 2013 (01-14)*

HAYDEN, William J. John Hayden (John Trueman Hayden) McInnes Cooper Cherry Valley Reta Ross (Catherine Sareta Ross) BDC Place, Suite 620 Vernon Bridge RR#3 Wayne Beaton 119 Kent Street Queens Co., PE (Angus Wayne Beaton) (EX.) Charlottetown, PE January 5, 2013 (01-14)*

MOLLISON, Mildred Eliza Alice Noreen Harnois Law Office of John L. Ramsay, QC Summerside James B. Ramsay (EX.) PO Box 96 Prince Co., PE Summerside, PE January 5, 2013 (01-14)*

MORRISON, Mary Margaret Paula Marie Morrison Cox & Palmer Montague Donna Louise Pellerine (EX.) PO Box 516 Kings Co., PE Montague, PE January 5, 2013 (01-14)*

*Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at: http://www.gov.pe.ca/royalgazette 2 ROYAL GAZETTE January 5, 2013

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

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

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

ROSE, Edna Noreen Shaw (EX.) Allen J. MacPhee Law Corporation Charlottetown PO Box 238 Queens Co., PE Souris, PE (Formerly of Lakeville, Kings Co., PE) January 5, 2013 (01-14)*

BOURGEOIS, Edna M. F. John Bourgeois Cox & Palmer Lower Montague Josephine Jackson PO Box 516 Kings Co., PE Alfred Bourgeois (AD.) Montague, PE January 5, 2013 (01-14)*

CROWDIS, Donald Kennedy Royal Trust Corporation Stewart McKelvey Toronto of Canada (AD.) PO Box 2140 Ontario Charlottetown, PE January 5, 2013 (01-14)*

DOIRON, Margaret S. Winnifred Doiron (EX.) Allen J. MacPhee Law Corporation Souris PO Box 238 (Formerly of Souris West) Souris, PE Kings Co., PE December 29, 2012 (52-13)

MacINTYRE, S. A. Lauretta Daphne A. Campbell (EX.) Campbell Stewart Charlottetown PO Box 485 Queens Co., PE Charlottetown, PE December 29, 2012 (52-13)

QUINN, Merlin Michael Edna M. Quinn (EX.) Cox & Palmer Cardross PO Box 516 Kings Co., PE Montague, PE December 29, 2012 (52-13)

SLOSS, Thelma Madalene Derrill Shaw Carr Stevenson & MacKay Eldon Cathy Ann Shaw (EX.) PO Box 522 (Formerly of South Pinette) Charlottetown, PE Queens Co., PE December 29, 2012 (52-13)

DOIRON, Henry Joseph Winnifred Doiron (AD.) Allen J. MacPhee Law Corporation Rollo Bay PO Box 238 Kings Co., PE Souris, PE December 29, 2012 (52-13) http://www.gov.pe.ca/royalgazette January 5, 2013 ROYAL GAZETTE 3 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

BIRT, Verna Genevieve Donald Birt Allen J. MacPhee Law Corporation Souris Linda Birt PO Box 238 Kings Co., PE Cheryl Rose (EX.) Souris, PE December 22, 2012 (51-12)

CHAPMAN, Anne Gladys Neil William Chapman (EX.) Cox & Palmer Truro 97 Queen Street, Suite 600 Nova Scotia Charlottetown, PE December 22, 2012 (51-12)

CHIASSON, Marie “Anita” Gerry Doucette McInnes Cooper Tignish Marjorie MacInnis (EX.) PO Box 1570 Prince Co., PE Summerside, PE December 22, 2012 (51-12)

DAVOL, Mary “Clarissa” Stephen D. G. McKnight, QC McInnes Cooper Crapaud Harold Affleck (EX.) PO Box 1570 Queens Co., PE Summerside, PE December 22, 2012 (51-12)

GALLANT, Rita Mary Claire James (EX.) Carr Stevenson & MacKay Charlottetown PO Box 522 Queens Co., PE Charlottetown, PE December 22, 2012 (51-12)

MacKENZIE, Brenda Lina Danny Geldert Boardwalk Law Offices Morell Anita Geldert (EX.) 220 Water Street Parkway Kings Co., PE Charlottetown, PE December 22, 2012 (51-12)

MUNRO, James Alastair Mary Ivy Seabrook Munro (EX.) Cox & Palmer Richmond 97 Queen Street, Suite 600 Ontario Charlottetown, PE December 22, 2012 (51-12)

RACKHAM, Edith Adele Robert William Rackham (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 Queens Co., PE 119 Kent Street December 22, 2012 (51-12) Charlottetown, PE

http://www.gov.pe.ca/royalgazette 4 ROYAL GAZETTE January 5, 2013

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

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

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

SELLICK, Erma Jean Terry Hagen (EX.) Cox & Palmer O’Leary RR#3 PO Box 40 Prince Co., PE Alberton, PE December 22, 2012 (51-12)

THIBODEAU, John Douglas Shannon Leigh Thibodeau Carr Stevenson & MacKay Alliston Shantelle Denise Thibodeau (EX.) PO Box 522 Ontario Charlottetown, PE December 22, 2012 (51-12)

WILSON, Mary Eileen Roch Beazley Carr Stevenson & MacKay Charlottetown Adrianne Goode (EX.) PO Box 522 Queens Co., PE Charlottetown, PE December 22, 2012 (51-12)

WRIGHT, Suzanne Meredith Hugh Harold Wright Macnutt & Dumont Charlottetown Katherine Mary Wright (EX.) PO Box 965 Queens Co., PE Charlottetown, PE December 22, 2012 (51-12)

MacDOUGALL, Martin Joseph Darlene Robertson (AD.) Law Office of E. W. Scott Dickieson, QC Glenroy PO Box 1453 Queens Co., PE Charlottetown, PE December 22, 2012 (51-12)

MacFARLANE, Kenneth Rae Dylan Earl Rae Gosbee (AD.) Collins & Associates Donagh National Bank Tower, Suite 200 Queens Co., PE 134 Kent Street December 22, 2012 (51-12) Charlottetown, PE

CHIU KUEN Josephine Ma, also known as Lyle & McCabe Summerside Lai Ying Lo (EX.) PO Box 300 Prince Co., PE Summerside, PE December 15, 2012 (50-11)

CRAWFORD, Olive Gladys Richard Charles Henry Crawford Barry Spalding Stanley Bridge Holly Elizabeth Courtney PO Box 6010 Queens Co., PE Douglas A. Anderson (EX.) Saint John, NB December 15, 2012 (50-11)

http://www.gov.pe.ca/royalgazette January 5, 2013 ROYAL GAZETTE 5 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

GARRETT, Marjorie Orlo Ronald Arthur Garrett Elizabeth S. Reagh, QC Montague Michael Alan Garrett 17 West Street Kings Co., PE Richard James Garrett (EX.) Charlottetown, PE (Formerly of Sherwood/Charlottetown Queens Co., PE) December 15, 2012 (50-11)

JARDINE, Robert E. Robert Andrew Jardine (EX.) Campbell Stewart Charlottetown PO Box 485 Queens Co., PE Charlottetown, PE December 15, 2012 (50-11)

MacLEAN, Roy William Roy MacLean (EX.) Cox & Palmer Belle River PO Box 516 Queens Co., PE Montague, PE December 15, 2012 (50-11)

MONTIGNY, Louis Roger Christopher Montigny (EX.) Stewart McKelvey Stratford PO Box 2140 Queens Co., PE Charlottetown, PE December 15, 2012 (50-11)

THOMAS, Lorraine Williamson Albert S. Thomas Matheson & Murray Charlottetown Mary Thomas PO Box 875 Queens Co., PE Catherine Doyle (EX.) Charlottetown, PE December 15, 2012 (50-11)

COLLINS, Calder Ross Stephen Collins (AD.) Cox & Palmer St. Patricks Road PO Box 516 Kings Co., PE Montague, PE December 15, 2012 (50-11)

GAUTHIER, Marjorie Mae Lisa Dawn Elizabeth Ramsay (AD.) Cox & Palmer North River 97 Queen Street, Suite 600 RR#5 Cornwall Charlottetown, PE December 15, 2012 (50-11)

CAHILL, Louis John Gerard Joseph Perry (EX.) Stewart McKelvey Charlottetown PO Box 2140 Queens Co., PE Charlottetown, PE December 8, 2012 (49-10) http://www.gov.pe.ca/royalgazette 6 ROYAL GAZETTE January 5, 2013

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

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

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

CHAISSON, Peter Joseph Mary Catherine Chaisson (EX.) Birt & McNeill Bear River, Souris RR#1 PO Box 20063 Kings Co., PE Charlottetown, PE December 8, 2012 (49-10)

HICKOX, Marion Josephine Gary Hickox Cox & Palmer Summerside Vicki Hickox (EX.) 82 Summer Street Prince Co., PE Summerside, PE December 8, 2012 (49-10)

MacKINNON, Suzanne Wentworth Neil G. MacNair Cox & Palmer Charlottetown Karen A. Campbell, QC (EX.) 97 Queen Street, Suite 600 Queens Co., PE Charlottetown, PE December 8, 2012 (49-10)*

TWEEL, Rita M. Norman Tweel (EX.) T. Daniel Tweel Charlottetown PO Box 3160 Queens Co., PE Charlottetown, PE December 8, 2012 (49-10)*

VIAENE, Lucien Josef David Viaene (EX.) Stewart McKelvey Newtown PO Box 2140 Queens Co., PE Charlottetown, PE December 8, 2012 (49-10)*

WHITE, Francis Albert Frederick Fitzpatrick McInnes Cooper Souris West Thomas White (EX.) BDC Place, Suite 620 Kings Co., PE 119 Kent Street December 8, 2012 (49-10)* Charlottetown, PE

WHITE, Gordon Neil Sandra C. Bentley (EX.) T. Daniel Tweel Charlottetown PO Box 3160 Queens Co., PE Charlottetown, PE December 8, 2012 (49-10)*

STEELE, Lester Philip Louis Steele (AD.) Cox & Palmer Gaspereaux PO Box 516 Montague RR#4 Montague, PE Kings Co., PE December 8, 2012 (49-10)*

http://www.gov.pe.ca/royalgazette January 5, 2013 ROYAL GAZETTE 7 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

GALLANT, Brenda Joy Jason Paul Gallant (EX.) Stewart McKelvey Bethel PO Box 2140 Queens Co., PE Charlottetown, PE December 1, 2012 (48-09)

MOSSEY, Joseph F. Joan Shirley Mossey (AD.) Allen J. MacPhee Law Corporation Burlington PO Box 238 Ontario Souris, PE December 1, 2012 (48-09)

MacDONALD, Alfred Walter Katherine Edith Sheppard (EX.) Birt & McNeill Charlottetown PO Box 20063 Queens Co., PE Charlottetown, PE November 24, 2012 (47-08)

MacDOUGALL, Gloria June Mark Gallant (AD.) Carr Stevenson & MacKay Charlottetown PO Box 522 Queens Co., PE Charlottetown, PE November 24, 2012 (47-08)

STERNS, Harriet Jean (also known Benjamin Cairns (AD.) Lyle & McCabe as Jean Harriet Sterns) PO Box 300 Summerside Summerside, PE Prince Co., PE November 24, 2012 (47-08)

JAMIESON, Howard Charles Mary Audrey Jamieson (EX.) Stewart McKelvey Charlottetown PO Box 2140 Queens Co., PE Charlottetown, PE November 17, 2012 (46-07)

MacDONALD, Willard Blair Tracey Lynn Cox & Palmer Stratford MacDonald - Wahlers (EX.) 97 Queen Street, Suite 600 Queens Co., PE Charlottetown, PE November 17, 2012 (46-07)

THOMPSON, Gerald C. Valerie J. MacKinnon E. W. Scott Dickieson Law Office Stratford Steven Thompson (EX.) PO Box 1453 Queens Co., PE Charlottetown, PE November 17, 2012 (46-07)

http://www.gov.pe.ca/royalgazette 8 ROYAL GAZETTE January 5, 2013

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

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

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

ARSENAULT, Melda Cathy Perry (EX.) Cox & Palmer St. Louis PO Box 40 Prince Co., PE Alberton, PE November 10, 2012 (45-06)

HARDING, Elma May Mary Elizabeth Harding (EX.) Cox & Palmer Saint John 82 Summer Street New Brunswick Summerside, PE November 10, 2012 (45-06)

LAFFIN, Myra Ann Meghan Wood (EX.) Cox & Palmer Charlottetown 97 Queen Street Queens Co., PE Suite 600 (Formerly of Cape Breton, NS) Charlottetown, PE November 10, 2012 (45-06)

MacEACHERN, Marilyn Theresa Robert “Bob” MacEachern (EX.) Carr Stevenson & MacKay (also known as Marilyn Hamilton PO Box 522 MacEachern) Charlottetown, PE Charlottetown Queens Co., PE November 10, 2012 (45-06)

MacKAY, Dorothy May Kenneth L. Webster Carr Stevenson & MacKay Charlottetown Rosemary J. Herbert (EX.) PO Box 522 Queens Co., PE Charlottetown, PE November 10, 2012 (45-06)

NOYE, Ruby Glen Kimberly A. Tuplin McLellan Brennan Summerside Harold S. Noye (EX.) 37 Central Street Prince Co., PE Summerside, PE November 10, 2012 (45-06)

RAYNER, Marjorie Louise Frederick Rayner Law Office of John L. Ramsay, QC New Annan Alan Rayner PO Box 96 Prince Co., PE Joyce Newman (EX.) Summerside, PE November 10, 2012 (45-06)

CURRIE, Leith Nelson Claretta MacWilliams Cox & Palmer RR#1 O’Leary Ronald MacWilliams (AD.) PO Box 40 Prince Co., PE Alberton, PE November 10, 2012 (45-06) http://www.gov.pe.ca/royalgazette January 5, 2013 ROYAL GAZETTE 9 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

DARRACH, Oswald Leith Louis Burdett (AD.) Stewart McKelvey New Dominion PO Box 2140 Queens Co., PE Charlottetown, PE November 10, 2012 (45-06)

MacKINNON, Hugh John D. MacKinnon (AD.) Carr Stevenson & MacKay Kinross PO Box 522 Queens Co., PE Charlottetown, PE November 10, 2012 (45-06)

MacKINNON, Lexie John D. MacKinnon (AD.) Carr Stevenson & MacKay Kinross PO Box 522 Queens Co., PE Charlottetown, PE November 10, 2012 (45-06)

STEWART, Florence Margaret John D. MacKinnon (AD.) Carr Stevenson & MacKay Eldon PO Box 522 Queens Co., PE Charlottetown, PE November 10, 2012 (45-06)

DOUCETTE, Allan Thomas David MacDonald (AD.) McInnes Cooper Charlottetown BDC Place, Suite 620 (Formerly of East Royalty) 119 Kent Street Queens Co., PE Charlottetown, PE November 3, 2012 (44-05)

ACORN, Ruth Grace Barry MacMillan Carr Stevenson & MacKay Charlottetown Kim MacMillan (EX.) PO Box 522 Queens Co., PE Charlottetown, PE October 27, 2012 (43-04)

DENNIS, Charles Wilfred Alfred Alvin Dennis Robert R. MacArthur O’Leary Dorothy Jean (Rogerson) Dennis (EX.) PO Box 127 Prince Co., PE Cornwall, PE October 27, 2012 (43-04)

DOYLE, Jean Irene Roy MacArthur (EX.) McInnes Cooper Charlottetown BDC Place, Suite 620 Queens Co., PE 119 Kent Street October 27, 2012 (43-04) Charlottetown, PE

http://www.gov.pe.ca/royalgazette 10 ROYAL GAZETTE January 5, 2013

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

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

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

ELLSWORTH, Marie Dora (also Vicki Smallman Cox & Palmer known as Mary Dora Ellsworth) Cecilia McRae (EX.) PO Box 40 Elmsdale Alberton, PE Prince Co., PE October 27, 2012 (43-04)

MacLEAN, Charles Alton Katherine Blanche Drummond Lyle & McCabe Summerside Rebecca Dawn PO Box 300 (Formerly of Freetown) MacLean Woodside (EX.) Summerside, PE Prince Co., PE October 27, 2012 (43-04)

SIMMONS, Florence Elizabeth Douglas Simmons McInnes Cooper Summerside Ian Simmons (EX.) PO Box 1570 Prince Co., PE Summerside, PE October 27, 2012 (43-04)

SMITH, Edna Elizabeth (nee Heavyside) George Randall Smith Law Office of John L. Ramsay, QC Wakefield Russell Lance Smith (EX.) PO Box 96 Quebec Summerside, PE October 27, 2012 (43-04)

HASHIE, Joseph Eugene Urban Andrew Hashie (AD.) Cox & Palmer Edmonton 82 Summer Street Alberta Summerside, PE October 27, 2012 (43-04)

BLACK, Roger Duncan (also known Hugh Kenneth Black (EX.) Campbell Stewart as Roger Duncan Hayman Black) PO Box 485 London, ON Charlottetown, PE October 20, 2012 (42-03)

BREHAUT, H. Clinton (Clint) Helen Ann Spencer (EX.) Cox & Palmer Timber River PO Box 516 New Brunswick Montague, PE October 20, 2012 (42-03)

BYRNE, Kenneth W. Robert Byrne Cox & Palmer Iona Michael Byrne PO Box 516 Queens Co., PE Jackie Byrne (EX.) Montague, PE October 20, 2012 (42-03) http://www.gov.pe.ca/royalgazette January 5, 2013 ROYAL GAZETTE 11 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION

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

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

STEWART, Janice Elizabeth Robert Harry Stewart (AD.) Campbell Stewart Charlottetown PO Box 485 Queens Co., PE Charlottetown, PE October 20, 2012 (42-03)

COSTELLO, John Patrick “Austin” Mary Alice “Estelle” Costello (EX.) Carr Stevenson & MacKay Green Bay PO Box 522 Queens Co., PE Charlottetown, PE October 13, 2012 (41-02)

DONALD, Leigh Beairsto Thomas A. Matheson Matheson & Murray Charlottetown Greg Donald (EX.) PO Box 875 Queens Co., PE Charlottetown, PE October 13, 2012 (41-02)

FLETCHER, Margaret Catherine Frank Fitzsimmons (EX.) McLellan Brennan Summerside 37 Central Street Prince Co., PE Summerside, PE October 13, 2012 (41-02)

MacKINNON, Velma Jean Docherty Darla Joan Stainton Campbell Stewart New Haven William Carl Docherty (EX.) PO Box 485 Queens Co., PE Charlottetown, PE October 13, 2012 (41-02)

MacDONALD, John Casimir Barbara MacKinnon (AD.) Allen J. MacPhee Law Corporation Little Pond PO Box 238 Kings Co., PE Souris, PE October 13, 2012 (41-02)

BAKER, John Donald “Donnie” Amanda Lee Gaudet Cox & Palmer North Bedeque Jill Wynona Baker-Fraser (EX.) 82 Summer Street Prince Co., PE Summerside, PE October 6, 2012 (40-01)

DARRACH, Amy Alberta “Blanche” Leith S. Thompson Carr Stevenson & MacKay Charlottetown Joan Thompson (EX.) PO Box 522 Queens Co., PE Charlottetown, PE October 6, 2012 (40-01)

http://www.gov.pe.ca/royalgazette 12 ROYAL GAZETTE January 5, 2013

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

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

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

MacDONALD, Blanche Mary (also Raymond Joseph MacDonald (EX.) McInnes Cooper known as Mary Blanche MacDonald) BDC Place, Suite 620 Charlottetown 119 Kent Street Queens Co., PE Charlottetown, PE October 6, 2012 (40-01)

NESS, Moira Elizabeth Margaret M. Doyle Carr Stevenson & MacKay Charlottetown William J. Doyle (EX.) PO Box 522 (formerly of Cornwall) Charlottetown, PE Queens Co., PE October 6, 2012 (40-01)

SOSNKOWSKI, Anthony Brendon J. McGinn (EX.) Stewart McKelvey Charlottetown PO Box 2140 Queens Co., PE Charlottetown, PE October 6, 2012 (40-01)

ELECTION ACT NOTICE

Pursuant to Section 9(4) of the Election Act R.S.P.E.I. 1988, Cap. E-1.1 is the name and address of each returning officer and the electoral district for which he or she is appointed.

No. Electoral District Returning Officer

1. Souris-Elmira Michael J. Clinton 50 Main St. Souris

2. Georgetown-St. Peters J. Ronald MacDonald 6826 Water St., Rte 311, P.O. Box 23 Cardigan

3. Montague-Kilmuir Vacant

4. Belfast-Murray River Shirley B. Allen 47 MacLure St., P.O. Box 235 Murray River http://www.gov.pe.ca/royalgazette January 5, 2013 ROYAL GAZETTE 13

5. Vernon River-Stratford Mary (Marie) J. Curran 75 Beech Hill Rd., Vernon Bridge RR # 1 Alberry Plains

6. Stratford-Kinlock Alma M. Birt 10-26 Mutch Drive Stratford

7. Morell-Mermaid Vince J. Murnaghan 593 Tarantum Rd., Rte 215 Charlottetown RR # 5 Tarantum

8. Tracadie-Hillsborough Ethan W. Garrett 149 Southdale Ave. Charlottetown

9. York-Oyster Bed Frank Morrison 794 Pleasant Grove Rd-Rte 220 Pleasant Grove, Little York

10. Charlottetown-Sherwood Susan S. McInnis 91 Maple Ave. Charlottetown

11. Charlottetown-Parkdale Virginia M. Duffy 28 Gower St. Charlottetown

12. Charlottetown-Victoria Park Amy J. Doyle 25 Cumberland St. Charlottetown

13. Charlottetown-Brighton Robert (Bob) E. Anderson 69 Prince Charles Dr. Charlottetown

14. Charlottetown-Lewis Point Donna S. Gorveatt 29 Bardin Cres. Charlottetown

15. West Royalty-Springvale Preston H. Wotton 177 Royalty Rd. Charlottetown

16. Cornwall-Meadowbank Beverly A. Gaudet 22 MacRae Dr. Cornwall

17. Kelly’s Cross-Cumberland Jessie E. McCrady 14991 TCH, Rte 1, Box 85 Cornwall Clyde River http://www.gov.pe.ca/royalgazette 14 ROYAL GAZETTE January 5, 2013

18. Rustico-Emerald Ann C. MacLean 1558 Trout River Rd., RR # 2 Breadalbane Millvale

19. Borden-Carleton Clara (Claire) Lockhart 1277 Callbeck St., Rte 171, Box 4007 Bedeque

20. Kensington-Malpeque Debbie L. Sudsbury 594 Irishtown Rd., Rte 101, RR # 2 Kensington

21. Summerside-Wilmot Gary R. Simpson 129 Stafford Estate Summerside

22. Summerside-St. Eleanors Sheila D. Kenny 181 Spring St. Summerside

23. Tyne Valley-Linkletter Marion R. McNeill 30228 Western Rd., Rte 2, Box 33 Wellington Centre

24. Evangeline-Miscouche Judy M. Gallant 20 Main Dr. East, P.O. Box 131 Miscouche

25. O’Leary-Inverness Margie E. MacWilliams 4351 O’Leary Rd., Rte 142, O’Leary RR # 1 Springfield West

26. Alberton-Roseville Jean E. Meggison 608 Mill River East Rd., Rte 145, Alberton Brooklyn

27. Tignish-Palmer Road Betty Jean Savidant 11613 Rte 14, Ebbsfleet St Louis RR 1

Dated in Charlottetown this 5th day of January 2013.

Gary B. McLeod Chief Electoral Officer 01

http://www.gov.pe.ca/royalgazette January 5, 2013 ROYAL GAZETTE 15

NOTICE OF COMPANY NOTICE OF CHANGE AMALGAMATIONS OF CORPORATE NAME Companies Act Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 R.S.P.E.I. 1988, CAP. C-14, S. 81.1

Public Notice is hereby given that under the Public Notice is hereby given that under the Companies Act letters patent have been issued Companies Act the following corporation has by the Minister to confirm the following changed its corporate name: amalgamation: Former Name: CANADIAN PARAPLEGIC 100998 P.E.I. INC. ASSOCIATION (PRINCE 100810 P.E.I. INC. EDWARD ISLAND) INC. Amalgamating companies New Name: SPINAL CORD INJURY P.E.I. 100998 P.E.I. INC. INC. Amalgamated company Effective Date: December 28, 2012 Date of Letters Patent: January 01, 2013 01 ______100781 P.E.I. INC. WOOD MILLERS INC. NOTICE OF DISSOLUTION ROB ROY BUILDERS INC. Partnership Act Amalgamating companies R.S.P.E.I. 1988, Cap. P-1 WOOD MILLERS INC. Amalgamated company Public Notice is hereby given that a Notice of Date of Letters Patent: January 01, 2013 Dissolution has been filed under thePartnership Act for each of the following: SUNNY DAY ENTERPRISES INC. GEORGE SMITH & SONS PLUMBING & Name: TRAVELLER’S HOME CENTRE HEATING LTD. Owner: TRAVELLER’S REST MINI HOMES Amalgamating companies LTD. GEORGE SMITH & SONS PLUMBING & Registration Date: December 27, 2012 HEATING LTD. Amalgamated company Name: GULF SHORE COTTAGES Date of Letters Patent: January 01, 2013 Owner: Frank Butler Registration Date: December 20, 2012 DOBSON HOLDINGS INC. ASL HOLDINGS LTD. Name: MECHANICAL SOLUTIONS Amalgamating companies Owner: Scott Barlow DOBSON HOLDINGS INC. Registration Date: December 21, 2012 Amalgamated company Date of Letters Patent: January 01, 2013 Name: MONTAGUE OFFICE SUPPLIES Owner: Estate of Colin Peter WEYMOUTH PROPERTIES LIMITED Registration Date: December 28, 2012 101585 P.E.I. INC. Amalgamating companies Name: RED SOIL ORGANICS WEYMOUTH PROPERTIES LIMITED Owner: Gerald Dykerman Amalgamated company Eddy Dykerman Date of Letters Patent: January 01, 2013 Matthew Dykerman Registration Date: December 31, 2012 ALANEM MANAGEMENT COMPANY LTD. PETER PORTER INC. Name: SUPPLY CUPBOARD Amalgamating companies Owner: Estate of Colin Peter PETER PORTER INC. Registration Date: December 28, 2012 Amalgamated company 01 Date of Letters Patent: December 31, 2012 01 http://www.gov.pe.ca/royalgazette 16 ROYAL GAZETTE January 5, 2013

NOTICE OF GRANTING LETTERS Name: 101610 P.E.I. INC. PATENT BDC Place, Suite 620 Companies Act 119 Kent Street R.S.P.E.I. 1988, Cap. C-14, s.11, Charlottetown, PE C1A 1N3 Incorporation Date: December 21, 2012 Public Notice is hereby given that under the Companies Act Letters Patent have been issued Name: 101611 P.E.I. INC. by the Minister to the following: 789 County Line Road R R # 6 Name: 101597 P.E.I. INC. Kensington, PE C0B 1M0 130 Main Street Incorporation Date: December 27, 2012 Souris, PE C0A 2B0 Incorporation Date: December 24, 2012 Name: 101612 P.E.I. INC. 19 Heritage Lane Name: 101602 P.E.I. INC. Marshfield, PE C1C 0H9 1739 Mill Road Incorporation Date: December 27, 2012 R. R. #2 Freetown, PE C0B 1L0 Name: 101613 P.E.I. INC. Incorporation Date: December 21, 2012 4825 Murray Harbour Road Rte 24 Name: 101604 P.E.I. INC. Uigg, Vernon River, PE C0A 2E0 65 Grafton Street Incorporation Date: December 28, 2012 P.O. Box 2140 Charlottetown, PE C1A 8B9 Name: 101614 P.E.I. INC. Incorporation Date: December 27, 2012 289 Richmond Street Charlottetown, PE C1A 1J8 Name: 101605 P.E.I. INC. Incorporation Date: December 21, 2012 c/o Box 2140 Charlottetown, PE C1A 8B9 Name: 101615 P.E.I. INC. Incorporation Date: December 27, 2012 166 Fortune Road R. R. #4 Name: 101606 P.E.I. INC. Souris, PE C0A 2B0 c/o Box 2140 Incorporation Date: December 28, 2012 Charlottetown, PE C1A 8B9 Incorporation Date: December 27, 2012 Name: ANDREW CAMPBELL PROFESSIONAL LAW Name: 101607 P.E.I. INC. CORPORATION 65 Grafton Street 82 Summer Street P.O. Box 2140 Summerside, PE C1N 3H9 Charlottetown, PE C1A 8B9 Incorporation Date: December 20, 2012 Incorporation Date: December 27, 2012 Name: DR. STACY CHAMPION Name: 101608 P.E.I. INC. PROFESSIONAL CORPORATION 65 Grafton Street 220 Water Street Parkway P.O. Box 2140 Charlottetown, PE C1A 9M5 Charlottetown, PE C1A 8B9 Incorporation Date: December 27, 2012 Incorporation Date: December 27, 2012 Name: DR. T. BRONAUGH Name: 101609 P.E.I. INC. PROFESSIONAL CORPORATION c/o Box 2140 15 Queen Street Charlottetown, PE C1A 8B9 P.O. Box 429 Incorporation Date: December 27, 2012 Charlottetown, PE C1A 4A2 Incorporation Date: December 28, 2012 http://www.gov.pe.ca/royalgazette January 5, 2013 ROYAL GAZETTE 17

Name: HOLLY FARMS INC. Name: RED SOIL ORGANICS INC. 11 Beechill Road 15 Queen Street Vernon Bridge, PE C0A 2E0 P. O. Box 429 Incorporation Date: December 21, 2012 Charlottetown, PE C1A 4A2 Incorporation Date: December 31, 2012 Name: JAD ENTERPRISES INC. 82 Summer Street Name: TOGGEL HOLDINGS LTD. Summerside, PE C1N 3H9 BDC Place, Suite 620 Incorporation Date: December 20, 2012 119 Kent Street Charlottetown, PE C1A 1N3 Name: JANICE STEWART PROFESSIONAL Incorporation Date: December 27, 2012 CORP. 5 Glen Stewart Drive Name: WEBER FAMILY ENTERPRISES Stratford, PE C1B 2A8 INCORPORATED Incorporation Date: December 31, 2012 1944 Blueshank Road R. R. # 4 Name: JOANNE M. STEWART Kensington, PE C0B 1M0 PROFESSIONAL CORP. (2012) INC. Incorporation Date: December 12, 2012 5 Glen Stewart Drive 01 Stratford, PE C1B 2A8 ______Incorporation Date: December 31, 2012 NOTICE OF GRANTING Name: K.J. KILEY LAW CORPORATION SUPPLEMENTARY LETTERS PATENT BDC Place, Suite 620 Companies Act 119 Kent Street R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Charlottetown, PE C1A 1N3 Incorporation Date: December 20, 2012 Public Notice is hereby given that under the Companies Act supplementary letters patent Name: K.J. KILEY LAW SERVICES have been issued by the Minister to the CORPORATION following: BDC Place, Suite 620 119 Kent Street Name: BIOVECTRA INC. Charlottetown, PE C1A 1N3 Purpose To increase the authorized capital. Incorporation Date: December 20, 2012 Effective Date: December 21, 2012

Name: LOMIS INTERNATIONAL Name: DINGWELL FUNERAL HOME LTD. (CANADA) INC. Purpose To increase the authorized capital. 65 Grafton Street Effective Date: December 24, 2012 Charlottetown, PE C1A 8B9 Incorporation Date: December 21, 2012 Name: INTERNATIONAL ENTERPRISES LIMITED Name: MATTERS HOLDINGS INC. Purpose To amend and increase the authorized 139 Queen Street capital. P.O. Box 2679 Effective Date: December 21, 2012 Charlottetown, PE C1A 8C3 Incorporation Date: December 28, 2012 Name: JOANNE M. STEWART PROFESSIONAL CORP. Name: P.E.I. DREAM COTTAGES INC. Purpose To increase the capital stock. 2A Camburhill Court Effective Date: December 27, 2012 Charlottetown, PE C1E 0E2 Incorporation Date: December 28, 2012 Name: K & M HOLDINGS LTD. Purpose To increase the authorized capital. Effective Date: December 28, 2012 http://www.gov.pe.ca/royalgazette 18 ROYAL GAZETTE January 5, 2013

Name: MACAOIDH HOLDINGS LTD. Name: MECHANICAL SOLUTIONS Purpose To increase and vary the authorized Owner: 101602 P.E.I. INC. capital. 1739 Mill Road Effective Date: December 28, 2012 R. R. #2 Freetown, PE C0B 1L0 Name: MATTHEWS LIME SPREADING Registration Date: December 21, 2012 LTD. Purpose To increase the authorized capital Name: TRIMARK INVESTMENTS Effective Date: December 28, 2012 Owner: INVESCO CANADA LTD./ INVESCO CANADA LTEÉ Name: REIDCO LTD. 5149 Yonge Street, Suite 800 Purpose To increase and vary the capital stock. Toronto, ON M2N 6X7 Effective Date: December 21, 2012 Registration Date: December 27, 2012 01 ______Name: TRIMARK Owner: INVESCO CANADA LTD./ NOTICE OF REGISTRATION INVESCO CANADA LTEÉ. Partnership Act 5140 Yonge Street, Suite 800 R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Toronto, ON M2N 6X7 Registration Date: December 27, 2012 Public Notice is hereby given that the following Declarations have been filed under the Name: “MURLINS” WIRELESS Partnership Act: Owner: David C. Murl 62 Enman Crescent Name: DESJARDINS ASSURANCES Charlottetown, PE C1E 1E6 Owner: Desjardins Financial Security Life Registration Date: December 20, 2012 Assurance Company 200 avenue des Commandeurs Name: BACKYARD TREE AND PROPERTY Lévis , PQ G6V 6R2 SERVICES Registration Date: December 20, 2012 Owner: David Szabo 29 Prince William Street Name: DESJARDINS INSURANCE Alberton, PE C0B 1B0 Owner: Desjardins Financial Security Life Registration Date: December 21, 2012 Assurance Company 200 avenue de Commandeurs Name: BEACH DREAMS COTTAGE Lévis, PQ G6V 6R2 Owner: William Andrew Registration Date: December 20, 2012 4195 Edgevalley Landing NW Calgary, AB T3A 5V2 Name: DESJARDINS ASSURANCES VIE Owner: Denise Andrew SANTÉ RETRAITE 4195 Edgevalley Landing NW Owner: Desjardins Financial Security Life Calgary, AB T3A 5V2 Assurance Company Registration Date: December 14, 2012 200 avenue des Commandeurs Lévis, PQ G6V 6R2 Name: DYNAMIC CONTENT Registration Date: December 20, 2012 Owner: Alan Harrington 1422 Spring Valley Road Name: DESJARDINS INSURANCE LIFE Kensington, PE C0B 1M0 HEALTH RETIREMENT Owner: Gerald Wandio Owner: Desjardins Financial Security Life 1148 Loyalist Road Assurance Company R R # 2 200 avenue des Commandeurs North Wiltshire, PE C0A 1Y0 Lévis, PQ G6V 6R2 Registration Date: December 21, 2012 Registration Date: December 20, 2012 http://www.gov.pe.ca/royalgazette January 5, 2013 ROYAL GAZETTE 19

Name: GILGAL PEI Name: SUPPLY CUPBOARD Owner: Muhammad Shoaib Ahmed Owner: Gwenthe Peter 303 Glashvin Road R R # 1 Belfast, PE C0A 1A0 Murray Harbour, PE C0A 1V0 Registration Date: December 28, 2012 Registration Date: December 28, 2012

Name: GULF SHORE COTTAGES Name: VALLEY BERRY 2.0 Owner: Stephen Hobbs Owner: Thomas A. Matheson 5 Angela Place 9 Ashburn Crescent Paradise, NL A1L 1X3 Charlottetown, PE C1A 2Y8 Owner: Sandra Hobbs Owner: Jacqueline R. Matheson 5 Angela Place 9 Ashburn Crescent Paradise, NL A1L 1X3 Charlottetown, PE C1A 2Y8 Registration Date: December 20, 2012 Registration Date: December 21, 2012

Name: HARRINGTON PICTURES Name: WILLOW HARBOUR PICTURES Owner: William Henry Harrington Owner: William Henry Harrington 41 Sunset Drive 41 Sunset Drive P.O. Box 145 P.O. Box 145 Kensington, PE C0B 1M0 Kensington, PE C0B 1M0 Registration Date: December 24, 2012 Registration Date: December 24, 2012 01 Name: IMAGINATION AND DIGITAL ______MAGIC Owner: William Henry Harrington INDEX TO NEW MATTER 41 Sunset Drive VOL. CXXXIX - NO. 1 P.O. Box 145 January 5, 2013 Kensington, PE C0B 1M0 Registration Date: December 24, 2012 ESTATES Administrator’s Notices Name: LC ENERGIZE Bourgeois, Edna M. F...... 2 Owner: Lisa Cameron Crowdis, Donald Kennedy...... 2 1467 Colville Road, Rt. 9 Kingston, PE C0A 1H3 Executor’s Notices Registration Date: December 27, 2012 Bourgeois, Joseph François...... 1 Doucette, Alvin Joseph...... 1 Name: MONTAGUE OFFICE SUPPLIES Hayden, William J...... 1 Owner: Gwenthe Peter Mollison, Mildred Eliza...... 1 R R # 1 Morrison, Mary Margaret...... 1 Murray Harbour, PE C0A 1V0 Rose, Edna...... 2 Registration Date: December 28, 2012 COMPANIES ACT Name: POWER ALLEY SPORTS TRAINING Amalgamations Owner: Andrew Kurt MacNevin 100781 P.E.I. Inc...... 15 194 Mason Road 100810 P.E.I. Inc...... 15 Stratford, PE C1B 2G2 100998 P.E.I. Inc...... 15 Registration Date: December 28, 2012 101585 P.E.I. Inc...... 15 Alanem Management Company Ltd...... 15 Name: STORY GARDEN ENTERTAINMENT ASL Holdings Ltd...... 15 Owner: William Henry Harrington Dobson Holdings Inc...... 15 41 Sunset Drive George Smith & Sons Plumbing & Heating P.O. Box 145 Ltd...... 15 Kensington, PE C0B 1M0 Peter Porter Inc...... 15 Registration Date: December 24, 2012 Rob Roy Builders Inc...... 15 http://www.gov.pe.ca/royalgazette 20 ROYAL GAZETTE January 5, 2013

Sunny Day Enterprises Inc...... 15 Dingwell Funeral Home Ltd...... 17 Weymouth Properties Limited...... 15 International Enterprises Limited...... 17 Wood Millers Inc...... 15 Joanne M. Stewart Professional Corp...... 17 K & M Holdings Ltd...... 17 Change of Corporate Name Macaoidh Holdings Ltd...... 18 Canadian Paraplegic Association (Prince Matthews Lime Spreading Ltd...... 18 Edward Island) Inc...... 15 Reidco Ltd...... 18 Spinal Cord Injury P.E.I. Inc...... 15 PARTNERSHIP ACT Granting Letters Patent Dissolutions 101597 P.E.I. Inc...... 16 Gulf Shore Cottages...... 15 101602 P.E.I. Inc...... 16 Mechanical Solutions...... 15 101604 P.E.I. Inc...... 16 Montague Office Supplies...... 15 101605 P.E.I. Inc...... 16 Red Soil Organics...... 15 101606 P.E.I. Inc...... 16 Supply Cupboard...... 15 101607 P.E.I. Inc...... 16 Traveller’s Home Centre...... 15 101608 P.E.I. Inc...... 16 101609 P.E.I. Inc...... 16 Registrations 101610 P.E.I. Inc...... 16 Backyard Tree And Property Services...... 18 101611 P.E.I. Inc...... 16 Beach Dreams Cottage...... 18 101612 P.E.I. Inc...... 16 Desjardins Assurances...... 18 101613 P.E.I. Inc...... 16 Desjardins Assurances Vie Santé Retraite...... 18 101614 P.E.I. Inc...... 16 Desjardins Insurance...... 18 101615 P.E.I. Inc...... 16 Desjardins Insurance Life Health Retirement...18 Andrew Campbell Professional Law Dynamic Content...... 18 Corporation...... 16 Gilgal PEI...... 19 Dr. Stacy Champion Professional Gulf Shore Cottages...... 19 Corporation...... 16 Harrington Pictures...... 19 Dr. T. Bronaugh Professional Corporation...... 16 Imagination And Digital Magic...... 19 Holly Farms Inc...... 17 LC Energize...... 19 JAD Enterprises Inc...... 17 Mechanical Solutions...... 18 Janice Stewart Professional Corp...... 17 Montague Office Supplies...... 19 Joanne M. Stewart Professional Corp. (2012) “Murlins” Wireless...... 18 Inc...... 17 Power Alley Sports Training...... 19 K.J. Kiley Law Corporation...... 17 Story Garden Entertainment...... 19 K.J. Kiley Law Services Corporation...... 17 Supply Cupboard...... 19 Lomis International (Canada) Inc...... 17 Trimark ...... 18 Matters Holdings Inc...... 17 Trimark Investments...... 18 P.E.I. Dream Cottages Inc...... 17 Valley Berry 2.0...... 19 Red Soil Organics Inc...... 17 Willow Harbour Pictures...... 19 Toggel Holdings Ltd...... 17 Weber Family Enterprises Incorporated...... 17 MISCELLANEOUS Election Act Granting Supplementary Letters Patent Returning Officers...... 12 Biovectra Inc...... 17

The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen’s Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $65.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter.

http://www.gov.pe.ca/royalgazette