Published by Authority PART 1 VOLUME 220, NO. 6

HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 9, 2011

NOTICE TO CREDITORS, HEIRS AND Lynn Knockwood and Michael Halliday OTHER CLAIMANTS Signatures of Co-Executors In the Matter of the Indian Act, R.S.C., CH. 1-5 and 290 February 9-2011 - (8iss) amendments thereto, and in the Matter of the Estate of Janis Maria Walker, registration number 0300004801 PROVINCE OF NOVA SCOTIA of the Glooscap First Nation, deceased, who died on or DEPARTMENT OF JUSTICE about the 19th day of September, 2010, in the Province of Nova Scotia, and who at the time of death had been The Minister of Justice and Attorney General, Ross ordinarily resident of Glooscap. Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and NOTICE is hereby given pursuant to Section 8 of the Administrative Reform Act, Order in Council 2004-84, the Indian Estates Regulations; Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, THAT ALL CREDITORS, heirs and other claimants 1989, the Notaries and Commissioners Act, is hereby having demands or claims against the estate of Janis pleased to advise of the following: Maria Walker, who died on or about the 19th day of September, 2010, are required to produce on or before To be revoked as a Commissioner pursuant to the April 6th, 2011 to: Notaries and Commissioners Act: Valerie Britten of Sydney, in the County of Cape Lynn Knockwood Breton (no longer employed with Citizenship and PO Box 346 Immigration Canada). Shubenacadie NS B0N 2H0 To be appointed as Commissioners pursuant to the Michael Halliday Notaries and Commissioners Act: 64 Smith Road Charlene B. Mattinson of Oxford, in the County of Hantsport NS B0P 1P0 Cumberland, for a term commencing February 3, 2011 and to expire February 2, 2016 (Asbell Insurance Limited, their names and addresses, full particulars and evidence insurance brokerage); and of their claims, statement of their accounts, and the nature of the securities (is any) held by them. Yvonne Russell of Dartmouth, in the Halifax Regional Municipality, for a term commencing February 3, 2011 AND TAKE FURTHER NOTICE that after the last and to expire February 2, 2016 (Southeast Drywall mentioned date the Administrator will proceed to Limited, private). distribute the assets of the deceased among the parties entitled thereto, having regard ONLY TO CLAIMS DATED at Halifax, Nova Scotia, this 3rd day of FILED BEFORE THAT DATE or ANY LATER DATE February, 2011. determined by Ministerial Order; and the said Administrator will not be liable for the said assets or Ross Landry any part thereof to any person or persons whose claims Minister of Justice and Attorney General notice was not filed by April 6th, 2011 unless the Minister ordered it may be later received. List of Returning Officers pursuant to the Elections Act, R.S.N.S., 1989, DATED at Windsor, in the Province of Nova Scotia, Chapter 140, Section 15 this 1st day of February, 2011.

© NS Office of the Royal Gazette. Web version. 201 202 The Royal Gazette, Wednesday, February 9, 2011

Annapolis Ms. Sandra Meers Vacant Annapolis Royal, NS B0S 1A0 Antigonish Ms. Heather Collins Mr. Bill Meehan Dartmouth, NS B3A 2H6 Antigonish, NS B2G 2M5 -Portland Valley Argyle Mr. Murdock Morrison Mr. Daniel Muise Dartmouth, NS B2W 6M8 Yarmouth County, NS B0W 3M0 Digby-Annapolis Bedford-Birch Cove Mr. Lee Eisan Mr. Jim Sullivan Clementsport, NS B0S 1E0 Bedford, NS B4A 4M4 Eastern Shore Mr. Reginald Mannette Mr. Cotter Oliver Porter’s Lake, NS B3E 1J9 Reserve Mines, NS B1E 1K7 Glace Bay Cape Breton North Vacant Mr. Alden MacLeod Sydney Mines, NS B1V 2K4 Guysborough-Sheet Harbour Ms. Marcia Connolly Cape Breton Nova Guysborough County, NS B0H 1G0 Vacant Cape Breton South Mr. Bruce Cooke Mr. John Newell Herring Cove, NS B3V 1H1 Sydney, NS B1R 2A3 Cape Breton West Mr. Rupert Fisher Ms. Ann Polegato Halifax, NS B3L 3Y1 Sydney, NS B1P 6H1 Halifax Citadel-Sable Island Chester-St. Margaret’s Mr. Brian Phillips Ms. Daisy Dauphinee Halifax, NS B3L 1X3 Tantallon, NS B3Z 2K9 Halifax Clayton Park Clare Mr. Stephen Clancey Nora T. Saulnier Halifax, NS B3M 1T2 Concession, NS B0W 1Z0 Halifax Fairview Colchester-Musquodoboit Valley Mr. John Hart Vacant Halifax, NS B3N 2P1 Colchester North Ms. Lorraine Dawson Mr. Ken Eisan North River, NS B6L 6K8 Halifax, NS B3K 2G7 Cole Harbour Hammonds Plains-Upper Sackville Mr. Michael Hodgson Ms. Nancy Dempsey Dartmouth, NS B2W 5A3 Middle Sackville, NS B4E 3H5 Cole Harbour-Eastern Passage Mr. Malcolm MacDonald Mr. Lawrin Armstrong Eastern Passage, NS B3G 1A6 Shubenacadie, NS B0N 2H0 Ms. Betty Rushton Mr. Ken Sears Amherst, NS B4H 4H3 Windsor, NS B0N 2T0 Inverness Ms. Gail Maddison Ms. Cathy Conrad River Phillip, NS B0M 1V0 Crandall, NS B9A 1X1

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 203

Kings North Yarmouth Mr. Al Kingsbury Ms. Marie Atkinson Kentville, NS B4N 5C1 Yarmouth, NS B5A 1K7

Kings South PROVINCE OF NOVA SCOTIA Mr. Gary Murray DEPARTMENT OF JUSTICE Coldbrook, NS B4R 0A3 IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Vacant Under the authority vested in me by Section 254(1) of Lunenburg the Criminal Code of Canada, I hereby designate: Ms. Anne E. Cosgrove Lunenburg, NS B0J 2C0 Kenda J. Sutherland Royal Canadian Mounted Police Province of Nova Scotia Ms. Helen Chisholm Bridgewater, NS B4V 1T4 as a Qualified Breath Test Technician within the meaning of Section 254(1) of the said Criminal Code of Canada. Mr. Scott Clow Trenton, NS B0K 1X0 DATED at Halifax, Nova Scotia, this 2nd day of February, 2011. Ms. Susan Uhren Ross Landry New Glasgow, NS B2H 5C5 Minister of Justice and Attorney General

Pictou West IN THE MATTER OF: The Companies Act, Ms. Josephine MacDonald Chapter 81, R.S.N.S., 1989, as amended; Westville, NS B0K 2A0 - and - IN THE MATTER OF: An Application by Preston 3024935 Nova Scotia Company for Leave Mr. Tony Melski to Surrender its Certificate of Incorporation Porter’s Lake, NS B3E 1M1 NOTICE IS HEREBY GIVEN that 3024935 Nova Queens Scotia Company intends to make an application to the Mr. Ted Bulley Registrar of Joint Stock Companies for leave to surrender Liverpool, NS B0T 1K0 its Certificate of Incorporation. Richmond DATED February 9, 2011. Mr. Raymond J. LeBlanc D’Escousse, NS B0E 1K0 Kimberly Bungay / Stewart McKelvey Solicitor for 3024935 Nova Scotia Company Sackville-Cobequid Mr. James Drolet 266 February 9-2011 Lower Sackville, NS B4C 1E1 IN THE MATTER OF: The Companies Act, Shelburne Chapter 81, R.S.N.S., 1989 Ms. Joanne Swimm - and - Lockeport, NS B0T 1L0 IN THE MATTER OF: An Application of 3060379 Nova Scotia Company (the “Company”) for Leave Timberlea-Prospect to Surrender its Certificate of Amalgamation Mr. Bernard Conrad Timberlea, NS B3T 1E5 NOTICE IS HEREBY GIVEN that 3060379 Nova Scotia Company intends to make application to the Truro-Bible Hill Registrar of Joint Stock Companies for leave to surrender Ms. Christine Blair its Certificate of Amalgamation pursuant to Section 137 Bible Hill, NS B2N 2S8 of the Companies Act of Nova Scotia.

Victoria-The Lakes DATED at Halifax, Nova Scotia, the 4th day of Mr. Philip MacRae February, 2011. Baddeck, NS B0E 1B0 J. Craig McCrea / Cox & Palmer Waverley-Fall River-Beaver Bank 1100 Purdy’s Wharf Tower One Mr. Floyd Baker 1959 Upper Water Street Fall River, NS B2T 1E7

© NS Office of the Royal Gazette. Web version. 204 The Royal Gazette, Wednesday, February 9, 2011

PO Box 2380 Central Jeffrey Blucher Halifax NS B3J 3E5 McInnes Cooper Solicitor for the Company Barristers & Solicitors 1300-1969 Upper Water Street 298 February 9-2011 Halifax, Nova Scotia Solicitor for 3229810 Nova Scotia Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; 291 February 9-2011 - and - IN THE MATTER OF: An Application by IN THE MATTER OF: The Companies Act, 3083527 Nova Scotia Company for Leave Chapter 81, R.S.N.S., 1989, as amended; to Surrender its Certificate of Incorporation - and - IN THE MATTER OF: An Application by NOTICE IS HEREBY GIVEN that 3083527 Nova 3229923 Nova Scotia Limited for Leave to Scotia Company intends to make an application to the Surrender its Certificate of Incorporation Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. NOTICE IS HEREBY GIVEN that 3229923 Nova Scotia Limited intends to make an application to the DATED this February 9, 2011. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. Charles S. Reagh / Stewart McKelvey Solicitor for 3083527 Nova Scotia Company DATED this February 9, 2011. 301 February 9-2011 Christine C. Pound / Stewart McKelvey Solicitor for 3229923 Nova Scotia Limited IN THE MATTER OF: The Companies Act of the Province of Nova Scotia, R.S.N.S., 1989, c. 81; 318 February 9-2011 - and - IN THE MATTER OF: The Application of IN THE MATTER OF: The Companies Act, 3119772 Nova Scotia Limited for Leave to Chapter 81, R.S.N.S., 1989, as amended; Surrender its Certificate of Incorporation - and - IN THE MATTER OF: An Application by Alcoa TAKE NOTICE that 3119772 Nova Scotia Limited, Holdco Canada ULC/Société de Portefeuille a body corporate under the laws of the Province of Alcoa SRI for Leave to Surrender its Nova Scotia, intends to apply to the Registrar of Joint Certificate of Incorporation Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. NOTICE IS HEREBY GIVEN that Alcoa Holdco Canada ULC/Société de Portefeuille Alcoa SRI intends to make DATED at Sydney, Nova Scotia, this 7th day of an application to the Registrar of Joint Stock Companies February, 2011. for leave to surrender its Certificate of Incorporation. Glen F. Campbell DATED February 9, 2011. Khattar & Khattar 378 Charlotte Street, Sydney NS B1P 1E2 Kimberly Bungay / Stewart McKelvey Solicitor for 3119772 Nova Scotia Limited Solicitor for Alcoa Holdco Canada ULC/ Société de Portefeuille Alcoa SRI 307 February 9-2011 267 February 9-2011 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes IN THE MATTER OF: The Companies Act, of Nova Scotia, 1989, as amended Chapter 81, R.S.N.S., 1989, as amended; - and - - and - IN THE MATTER OF: The Application of IN THE MATTER OF: An Application by 3229810 Nova Scotia Company for Leave Allsco Building Products Ltd. for Leave to Surrender its Certificate of Incorporation to Surrender its Certificate of Continuance 3229810 NOVA SCOTIA COMPANY hereby gives NOTICE IS HEREBY GIVEN that Allsco Building notice pursuant to the provisions of Section 137 of the Products Ltd. intends to make an application to the Companies Act that it intends to make application to the Registrar of Joint Stock Companies for leave to surrender Registrar of Joint Stock Companies of the Province of its Certificate of Continuance. Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this February 9, 2011. DATED at Halifax, Province of Nova Scotia, this 4th Charles S. Reagh / Stewart McKelvey day of February, 2011. Solicitor for Allsco Building Products Ltd.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 205

299 February 9-2011 DATED at Windsor, Nova Scotia, on the 1st day of February, 2011. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Harold G. S. Adams, QC - and - Solicitor for C. Donald Dill Construction Limited IN THE MATTER OF: An Application by P.L. Aucoin & Sons (1989) Ltd. for Leave 314 February 9-2011 to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, NOTICE IS HEREBY GIVEN that P.L. Aucoin & Chapter 81, R.S.N.S., 1989, as amended; Sons (1989) Ltd. intends to make an application to the - and - Registrar of Joint Stock Companies for leave to IN THE MATTER OF: An Application by surrender its Certificate of Incorporation. Francobec Company/Société Francobec for Leave to Surrender its Certificate of Incorporation DATED this 4th day of February, 2011. NOTICE IS HEREBY GIVEN that Francobec Richard Niedermayer / Stewart McKelvey Company/Société Francobec intends to make an Solicitor for P.L. Aucoin & Sons (1989) Ltd. application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. 293 February 9-2011 DATED this February 9, 2011. IN THE MATTER OF: The Companies Act of the Province of Nova Scotia, R.S.N.S., 1989, c. 81; Charles S. Reagh / Stewart McKelvey - and - Solicitor for Francobec Company/Société Francobec IN THE MATTER OF: The Application of Chantal Beaulieu Medical Services Incorporated 303 February 9-2011 for Leave to Surrender its Certificate of Incorporation IN THE MATTER OF: The Companies Act, TAKE NOTICE that Chantal Beaulieu Medical Chapter 81, R.S.N.S., 1989, as amended; Services Incorporated, a body corporate under the laws - and - of the Province of Nova Scotia, intends to apply to the IN THE MATTER OF: An Application by Registrar of Joint Stock Companies for the Province of Lapointe Fisheries Limited for Leave to Nova Scotia for leave to surrender its Certificate of Surrender its Certificate of Incorporation Incorporation. NOTICE IS HEREBY GIVEN that Lapointe Fisheries DATED at Sydney, Nova Scotia, this 7th day of Limited intends to make an application to the Registrar of February, 2011. Joint Stock Companies for leave to surrender its Certificate of Incorporation. Glen F. Campbell Khattar & Khattar DATED this 4th day of February, 2011. 378 Charlotte Street, Sydney NS B1P 1E2 Solicitor for Chantal Beaulieu Medical Richard Niedermayer / Stewart McKelvey Services Incorporated Solicitor for Lapointe Fisheries Limited 306 February 9-2011 294 February 9-2011

IN THE MATTER OF: The Nova Scotia IN THE MATTER OF: The Companies Act, Companies Act, R.S.N.S., (1989), as amended Chapter 81, R.S.N.S., 1989, as amended; - and - - and - IN THE MATTER OF: The Application of IN THE MATTER OF: An Application by C. Donald Dill Construction Limited for Leave Lorenda Construction Limited for Leave to to Surrender its Certificate of Incorporation Surrender its Certificate of Incorporation NOTICE is hereby given that C. Donald Dill NOTICE is hereby given that Lorenda Construction Construction Limited, a body corporate, duly Limited, a Nova Scotia Company, with registered office incorporated under the laws of the Province of Nova at Upper Tantallon, Nova Scotia, intends to make an Scotia, with registered office at 40 Tremaine Crescent, application to the Registrar of Joint Stock Companies for Windsor, Nova Scotia, intends to apply to the Registrar the Province of Nova Scotia for leave to surrender the of Joint Stock Companies for the Province of Nova Certificate of Incorporation of Lorenda Construction Scotia for leave to surrender the Certificate of Limited and for its consequent dissolution under the Incorporation of C. Donald Dill Construction Limited provisions of Section 137 of the Companies Act, R.S.N.S. and for its dissolution consequent thereon, pursuant to 1989, c. 81, as amended. the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova DATED at Enfield, Nova Scotia, this 21st day of July, Scotia, 1989, as amended. 2010.

© NS Office of the Royal Gazette. Web version. 206 The Royal Gazette, Wednesday, February 9, 2011

David F. English / Blackburn English IN THE MATTER OF: The Companies Act, Solicitor for Lorenda Construction Limited Chapter 81, R.S.N.S., 1989, as amended; - and - 276 February 9-2011 IN THE MATTER OF: An Application by Smurfit-Stone Container Canada Inc./ IN THE MATTER OF: The Companies Act, Emballages Smurfit-Stone Canada Inc. for Chapter 81, R.S.N.S., 1989, as amended; Leave to Surrender its Certificate of Continuance - and - IN THE MATTER OF: An Application by NOTICE IS HEREBY GIVEN that Smurfit-Stone Midway Games Canada Corp. for Leave Container Canada Inc./Emballages Smurfit-Stone Canada to Surrender its Certificate of Incorporation Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its NOTICE IS HEREBY GIVEN that Midway Games Certificate of Continuance. Canada Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to DATED this February 9, 2011. surrender its Certificate of Incorporation. Charles S. Reagh / Stewart McKelvey DATED this 9th day ofFebruary, 2011. Solicitor for Smurfit-Stone Container Canada Inc./ Emballages Smurfit-Stone Canada Inc. Christine C. Pound / Stewart McKelvey Solicitor for Midway Games Canada Corp. 300 February 9-2011 317 February 9-2011 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Companies Act, - and - Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: An Application by - and - Stone Container Finance Company of Canada IN THE MATTER OF: An Application by for Leave to Surrender its Certificate of Incorporation Montana Investments Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Stone Container Finance Company of Canada intends to make an NOTICE IS HEREBY GIVEN that Montana application to the Registrar of Joint Stock Companies for Investments Incorporated intends to make an leave to surrender its Certificate of Incorporation. application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this February 9, 2011. DATED this February 9, 2011. Charles S. Reagh / Stewart McKelvey Solicitor for Stone Container Finance Charles S. Reagh / Stewart McKelvey Company of Canada Solicitor for Montana Investments Incorporated 302 February 9-2011 319 February 9-2011 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: The Application of IN THE MATTER OF: An Application by Riverview Sue-Carib Industries Company for Leave Realty Limited for Leave to Surrender its to Surrender its Certificate of Continuance, Certificate of Incorporation Certificate of Memorandum Alteration by Court Order and Certificate of Name Change NOTICE IS HEREBY GIVEN that Riverview Realty Limited intends to make an application to the SUE-CARIB INDUSTRIES COMPANY hereby gives Registrar of Joint Stock Companies for leave to notice pursuant to the provisions of Section 137 of the surrender its Certificate of Incorporation. Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave DATED this 28th day of January, 2011. to surrender its Certificate of Continuance, Certificate of Memorandum Alteration by Court Order and Certificate Trevor I. Hughes of Name Change. Barrister & Solicitor PO Box 3058, 1051 King Street DATED the 8th day of February, 2011. Windsor, Nova Scotia B0N 2T0 Solicitor for Riverview Realty Limited Jeffrey R. Blucher McInnes Cooper 292 February 9-2011 1300-1969 Upper Water Street Purdy’s Wharf Tower II

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 207

Halifax NS B3J 3R7 Zacharia Isaiah Deveau Solicitor for Sue-Carib Industries Company (Signature of Applicant) 315 February 9-2011 275 February 9-2011

FORM A FORM A CHANGE OF NAME ACT CHANGE OF NAME ACT Notice of Application for Change of Name Notice of Application for Change of Name NOTICE is hereby given that an application will be NOTICE is hereby given that an application will be made to the Registrar General for a change of name, made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, pursuant to the provisions of the Change of Name Act, by by me: Ashley Dawn Olsen of 775 Beaver River Road me: Stephen Douglas Wadden of 90 Johnson Road in in Yarmouth County, in the Province of Nova Scotia as Hubbards, in the Province of Nova Scotia as follows: follows: To change my name from Stephen Douglas Wadden To change my minor unmarried child’s name from to Stephen Douglas Wadden-Saito. Karighen Lee Beals to Karighen Lee Muise. DATED this 4th day of February, 2011. DATED this 3rd day of May, 2010. Stephen D. Wadden Ashley Olsen (Signature of Applicant) (Signature of Applicant) 295 February 9-2011 274 February 9-2011 NOTICE is hereby given pursuant to Section 7 of the FORM A Corporations Registration Act ("the Act"), and on the request of the following respective Corporations that the CHANGE OF NAME ACT Certificate of Registration issued to each of them under Notice of Application for Change of Name the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, 3691781 CANADA INC. -- JAN 18,2011 pursuant to the provisions of the Change of Name Act, BENNETT FLEET LEASING LTD. -- JAN 4,2011 by me: Sarah Lynn Eisan of 9425 Highway 7 in BOXWOOD FESTIVAL, LTD. -- JAN 20,2011 CROSSFIRE ENTERPRISES LIMITED -- JAN 19,2011 Jeddore, in the Province of Nova Scotia as follows: DANCAN DEVELOPMENT GROUP LIMITED -- JAN 4,2011 EKATERINA'S CHOCOLATIER INC. -- JAN 25,2011 To change my minor unmarried child’s name from FALL RIVER TIMBER SALES LIMITED -- JAN 4,2011 Madison Claire Isabella Colbert to Madison FASTENAL CANADA COMPANY -- JAN 4,2011 Claire Isabella Colbert Eisan. HB PRIME MULTIMEDIA LTD. -- JAN 11,2011 HLF HOLDINGS, INC. -- JAN 26,2011 th KORONA RIDING LIMITED -- JAN 26,2011 DATED this 20 day of November, 2010. MEDIAVENTURES 2000 INC. -- JAN 28,2011 MEDIAVENTURES NO. 10 INC. -- JAN 25,2011 Sarah Lynn Eisan MEDIAVENTURES NO. 12 INC. -- JAN 25,2011 (Signature of Applicant) MEDIAVENTURES PRODUCTIONS INC. -- JAN 28,2011 MEDIAVENTURES PRODUCTIONS N0. 7 INC. -- JAN 28,2011 MEDIAVENTURES PRODUCTIONS NO. 5 INC. -- JAN 28,2011 316 February 9-2011 MEDIAVENTURES PRODUCTIONS NO. 8 INC. -- JAN 28,2011 MEDIAVENTURES PRODUCTIONS NO.6 INC. -- JAN 28,2011 FORM A MSP 2008 GP INC. -- JAN 4,2011 POULTRY INSURANCE EXCHANGE RECIPROCAL OF CHANGE OF NAME ACT CANADA -- JAN 18,2011 Notice of Application for Change of Name RESOLVE CORPORATION/CORPORATION RESOLVE -- JAN 20,2011 TYKAT HOLDINGS INC. -- JAN 18,2011 NOTICE is hereby given that an application will be made to the Registrar General for a change of name, Dated at Halifax, Province of Nova Scotia, on pursuant to the provisions of the Change of Name Act, February 1, 2011. by me: Zacharia Isaiah Deveau of 6 Highland Drive in Yarmouth, in the Province of Nova Scotia as follows: Registry of Joint Stock Companies Hayley Clarke, Registrar To change my name from Zacharia Isaiah Deveau to Zacharia Isaiah Webster. NOTICE is hereby given pursuant to Section 7 of the th Corporations Registration Act ("the Act"), that the DATED this 24 day of January, 2011. following companies have made default in payment of the annual registration fee due December 31, 2010 and the

© NS Office of the Royal Gazette. Web version. 208 The Royal Gazette, Wednesday, February 9, 2011

Certificates of Registration issued to each of them under BEDFORD SOUTH DEVELOPMENTS LTD. the Act are hereby revoked by the Registrar of Joint BOTHAR BUI HOLDINGS INC. Stock Companies as of February 5, 2011. BRADISON MARINE LIMITED BRAINBRIDGES LIMITED BROWN CHILDREN INC. 1775863 NOVA SCOTIA LIMITED BRYMAC MORTGAGE GROUP INC. 1998219 NOVA SCOTIA LIMITED BUCHANAN PHARMACY SERVICES LIMITED 2139482 NOVA SCOTIA LIMITED BUDGET PRINT LIMITED 2204280 NOVA SCOTIA LIMITED CAD TECH INNOVATIONS INC. 2361110 NOVA SCOTIA LIMITED CALKINS & BURKE LIMITED 299208 ONTARIO INC. CANADIAN LITIGATION COUNSEL INC. 3024935 NOVA SCOTIA COMPANY CAPE JEDDORE INVESTMENTS LTD. 3025010 NOVA SCOTIA COMPANY CAPEFAX KITCHENS LIMITED 3025353 NOVA SCOTIA LIMITED CARAMAC SOLUTIONS INC. 3037865 NOVA SCOTIA LIMITED CARROLL PONTIAC BUICK LIMITED 3038710 NOVA SCOTIA LIMITED CDR HOLDINGS LIMITED 3038711 NOVA SCOTIA LIMITED CENTUM MORTGAGE SPECIALISTS INC. 3050959 NOVA SCOTIA COMPANY CERTA Q MARKETING INC. 3051883 NOVA SCOTIA LIMITED CHAS. DARGIE & SON, LIMITED 3051957 NOVA SCOTIA LIMITED CHEBUCTO ELECTRIC LIMITED 3062518 NOVA SCOTIA LIMITED CHRISTOPHER ROBAR CONTRACTING LIMITED 3072443 NOVA SCOTIA COMPANY CLARK'S BARBERING & HAIRSTYLING LIMITED 3084097 NOVA SCOTIA LIMITED CLIMATE COMMUNITY INVESTMENT FUND 3084233 NOVA SCOTIA LIMITED INCORPORATED 3096873 NOVA SCOTIA LIMITED COACH STORES CANADA INC. 3118873 NOVA SCOTIA LIMITED COCO RENOVATIONS INC. 3197394 NOVA SCOTIA LIMITED COLOONY LTD. 3197396 NOVA SCOTIA LIMITED COMCARE (CANADA) LIMITED 3200213 NOVA SCOTIA LIMITED COMMERCE OF ECOLOGY INC. 3224158 NOVA SCOTIA LIMITED COMPREHENSIVE PROPERTY MANAGEMENT LIMITED 3224511 NOVA SCOTIA LIMITED CONNOR, CLARK & LUNN 2008 FLOW-THROUGH 3224536 NOVA SCOTIA LIMITED MANAGEMENT CORP./GESTION ACCRÉDITIVE 2008 3232846 NOVA SCOTIA LIMITED CONNOR, CLARK & LUNN CORP. 3232854 NOVA SCOTIA LIMITED CONSOLIDATED BISCUIT OF CANADA CO. 3233184 NOVA SCOTIA LIMITED CORNERSTONE STUDIOS INC. 3233388 NOVA SCOTIA LIMITED CRESCENT BEACH GENERAL INCORPORATED 3233470 NOVA SCOTIA LIMITED CROMWELL MECHANICAL REPAIR AND SERVICES LTD. 3233503 NOVA SCOTIA LIMITED CROSSLANDS ENERGY GROUP INTERNATIONAL INC. 3233513 NOVA SCOTIA LIMITED CUNNINGHAM LINDSEY CANADA CLAIMS SERVICES 3240846 NOVA SCOTIA LIMITED LTD. 3241277 NOVA SCOTIA LIMITED D.D. VICTORIA LTD. 3241346 NOVA SCOTIA LIMITED D.G. DUNBAR INSURANCE BROKER LIMITED 3241446 NOVA SCOTIA LIMITED DANNY SAULNIER CONSTRUCTION INC. 3241489 NOVA SCOTIA LIMITED DARWEN HOLDINGS LTD. 3241545 NOVA SCOTIA LIMITED DB THOMAS ENTERPRISES LIMITED 3241649 NOVA SCOTIA COMPANY DELTA FINANCIAL CORPORATION LIMITED 3241777 NOVA SCOTIA LIMITED DENWIL HOLDINGS LIMITED 3242025 NOVA SCOTIA LIMITED DIRECT NORTH PAYMENT SYSTEMS INC. 3242367 NOVA SCOTIA LIMITED DORFFER REAL ESTATE LIMITED 4371623 CANADA INC. DOUGLAS G.WOODILL SALES LIMITED A DAY BY THE SEA TOUR LIMITED DR. ASHIM K. GUHA INCORPORATED A. & A. FARMS LIMITED DR. HEATHER CARR DENTISTRY INCORPORATED ABOV CONSULTING INC. DR. JOHN EMBIL MEDICAL CORPORATION ACADIA FRAMING AND FINISHING (2002) LIMITED DUCE INVESTMENTS INCORPORATED AFS CANADA COMPANY DUNCAN R. BEVERIDGE INCORPORATED AHM INVESTMENT LTD. E & E CONSTRUCTION COMPANY LIMITED ALEPPO RESTAURANT LTD. EAGLE WATCH CONTRACTING INCORPORATED ALEXANDRA'S PIZZA (DARTMOUTH) INC. EARL E. KNOX TRUCKING & EXCAVATING LTD. AMERCAN CONSULTING INC. EAST COAST CONTINUING EDUCATION CENTER INC. ANCHOR TOWING & RECOVERY LIMITED EASTERN SHORE MARINE RECREATION LIMITED APPLIED SCIENCE ASSOCIATES LTD. EB HOLDING INC. ARBOR-US TOTAL TREE SERVICE INC. EDWARDS DOCKRILL HORWICH INCORPORATED ARDA CONSULTING INC. ENIVA CANADA CORP. ASHIM & PAULINE HOLDINGS INCORPORATED ENTREPRENEURIAL ACCOUTING SOLUTIONS INC. ASTRO HOMES LIMITED EPR RESOURCES LIMITED ATLANTIC DIESEL INJECTION LTD. EXFUZE CANADA INC. ATLANTIC ROADRACING LEAGUE INC. FINEBERG BROS. LIMITED AVON EMPORIUM LIMITED FINS "N" CLAWS SEAFOODS LIMITED AXIS MOBILITY LIMITED FISHERMEN'S MONITORING COMPANY LIMITED B. & J. GATES HOLDINGS LIMITED FISWIM EXPRESS: FAEKEDETH INTERNATIONAL B. H. ENGINEERING SYSTEMS LIMITED SECURITIES, WEALTH AND INVESTMENT B2C COMMUNICATIONS INC. MANAGEMENT EXPRESS INC. BAUSCH & LOMB CANADA INC. FITZGERALD & SNOW LIMITED BAVARIA ENTERPRISES LIMITED FLORSTAR (ATLANTIC) INCORPORATED BEAR RIVER LOG HOMES LIMITED FOREIGN AFFAIR FASHIONS INCORPORATED BEAULAC INC. FOREST GLEN GREENHOUSES LIMITED BEDFORD ELECTRONICS LIMITED FOX FABRICATION AND WELDING LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 209

FOXBROOK HOLDINGS LIMITED OCEAN VIEW SECURITY LTD. FRAP INVESTMENTS INC. OLLIE AROUND INC. FROBISHER MANAGEMENT INC. ORANGE INTERACTIVE MEDIA INC. FUNDY WIPERS LIMITED P & B KAULBACK BUILDING LIMITED G & R ENTERPRISES LIMITED P. PUB HOLDINGS INC. GEORGIA-PACIFIC CANADA, ULC P.F. RENOVATORS LIMITED GM GEFS HOLDINGS (CHC4) ULC PANATTONI PROPERTY MANAGEMENT ULC GREDING LIMITED PAVESTONE CREATIONS LIMITED GRWOOD CONTRACTING LTD. PENNY'S CLEANERS LIMITED GTE HOLDINGS (CANADA) CORPORATION PENTASTAR CONTRACTING LIMITED GUILLAUME GAGNE - LAWNCARE INC. PENTELIC INVESTMENT PROPERTIES LIMITED HACKETT RIVER RESOURCES INC. PESCA TRAWL INCORPORATED HARBOUR VIEW PAINTING LIMITED PET DETECTIVE INC. HAWTHORNE COMMUNICATIONS LIMITED PLAN AHEAD EVENTS CANADA INC. HAYHURST ELIAS DUDEK INC. PR BLACKBURN HOLDINGS LIMITED HAYLEY'S TRANSPORT INC. PREST ENTERPRISES LIMITED HELPING OUR MARITIME ELDERLY INC. PROJECT ENTERPRISES LIMITED HRM CONTRACTING LTD. QUALITY CONSTRUCTION LIMITED IFORM INC. RADIAN COMMUNICATION SERVICES (CANADA) INTEGRATED POULTRY GROUP INC. LIMITED/RADIAN SERVICES EN COMMUNICATION IRONWORKS DISTILLERY INC. (CANADA) LIMITEE J DEVEAU EXCAVATING LIMITED RAINBOW RESOURCES LIMITED J. & T. DEVELOPMENTS LIMITED RATIONAL VACATIONS LIMITED J. BRADLYN CONSULTING LIMITED REACTION AUTO SALES LIMITED J. SCHAFFNER OPHTHALMOLOGY INCORPORATED REMACON HOLDINGS LTD. JACQUIE'S CREATIVE DECOR LIMITED RICK CROSBY COMPANY LIMITED JDW MARINE & MECHANICAL LIMITED RIDEAU CONSTRUCTION INCORPORATED JENNIFER NETTLETON HOLDINGS INCORPORATED RIDEAU MANAGEMENT SERVICES INCORPORATED JIMMY DAN HOLDINGS LIMITED RIDGE STONE HOLDINGS LIMITED JOHNNY AT PATMOS LTD. RISING SUN HOLDINGS INCORPORATED JUG'S ENTERPRISES LIMITED RIVER MEADOW LOGGING LIMITED KEPPOCH TIMBERLANDS LIMITED RIVERPARK INVESTMENTS LIMITED KERRYBROOKE FARMS LIMITED ROBICHEAU'S PUMPING SERVICE (1993) LIMITED KM LAW INC. ROCK ISLAND CAFE LIMITED KSM HOLDINGS COMPANY ROCKCLIFF VENTURES INC. L. R. BOLIVAR CONTRACTING LIMITED RTD QUALITY SERVICES INC./RTD, SERVICES DE LANGILLE'S BOATING CENTRE LIMITED QUALITE INC. LB YORKVILLE MEZZANINE LOAN CORPORATION S & R RENTALS LIMITED LEDELCO LIGHTING INCORPORATED SAFE HARBOUR SECURITY HOLDINGS INC. LEON'S LASER MACHINERY ALIGNMENT & SCOTIAN OCEAN REAL PROPERTIES CORP. MILLWRIGHTING LTD. SCOTT M. BANKS FORESTRY LIMITED LIBMAN & COMPANY LTD. SEA ENGINEERING COMPANY INCORPORATED LILY PADS CHILD DEVELOPMENT CENTRES LTD. SELMAH HOUSE LIMITED/MAISON SELMAH LIMITEE LTM REALTY HOLDINGS LIMITED SHAY TRANSPORT LIMITED LUNENBURG SEASIDE CRAFT SCHOOL LIMITED SHIP HARBOUR BOAT TOURS AND CHARTER SERVICES LUNENBURG WORKING WATERFRONT INVESTMENT LIMITED FUND LTD. SILVER'S TECHNICAL AND MARINE SERVICES LIMITED M & K ALLEN ENTERPRISES INCORPORATED SINCLAIR'S MEAT MARKET INCORPORATED M & K RETAIL GROCERY INC. SJW HOLDINGS INC. MABOU PHARMACY LIMITED SOLO HAIR SALON LIMITED MAC CONSULTING INC. SPRINGFIELD HOLDINGS LIMITED MACEACHERN INSPECTION SERVICES LIMITED ST. ANDREW'S CROSS ULC MACLEOD COTTAGES AND CANTEEN LIMITED STAFFING SERVICES INTERNATIONAL INC. MANOTECH SOLUTIONS INC. STARS OF TOMORROW DANCE ACADEMY INC. MAR-SAN SANITATION LIMITED STEALTH VENTURES LTD. MARITIME GUITAR COMPANY LIMITED SUN LIFE FINANCIAL TRUST INC. MARITIME OUTDOOR WOOD FURNACES LIMITED T & S MCEACHERN LIMITED MEADOWVALE CONSULTING NS CO. T4G LIMITED MECCON LONDON INC. TANGENT RAIL SERVICES OF CANADA LTD. MEDICAL EDUCATION CONSULTANTS OF NOVA TEMPLAR SERVICE AGENCY OF CANADA LTD. SCOTIA INC. TERRY HAWKINS INDUSTRIES LIMITED MEGADO ENTERPRISES LIMITED THE FIREWOOD PLACE INC. MERIDIAN GEOMATICS LIMITED THE PRINTER DOCTOR COMPUTER SERVICES MODA TAILORING LIMITED INCORPORATED MONCANA FINANCIAL CORPORATION THOR CONSULTING NS CO. NAN MYATT'S INC. TIGER IT SOLUTIONS LTD. NE'WT ELECTRICAL & ALARM LIMITED TOMMY HILFIGER CANADA RETAIL INC./LES NMS RETAIL SERVICES ULC DÉTAILLANTS TOMMY HILFIGER CANADA INC NORMAN A. MACNEIL HOLDINGS LIMITED TOTINO'S WINDOW CLEANING LTD. NORTHEASTERN COMMUNITY INVESTMENTS TOUCHSTONE BOOKKEEPING LIMITED INCORPORATED TQ PHARMACY LIMITED NORTHTOWN TRANSPORT LIMITED TRANS CANADA DISPLAYS LTD. NOVA TAX INCORPORATED TRAX ATLANTIC REALCO LIMITED NOVA YELLOW ULC TRIPLE B FISHERIES LIMITED NOVAPRO BUILDERS LIMITED TROUT POINT LODGE LIMITED NOWLAN COMMUNICATIONS INCORPORATED TRURO TRACK AND WALL STUDS LIMITED OAK CONSTRUCTION SERVICES LIMITED UNAD INCORPORATED

© NS Office of the Royal Gazette. Web version. 210 The Royal Gazette, Wednesday, February 9, 2011

UNIFIED COATING SYSTEMS LTD. MACMASTER ELECTRICAL & MARINE DIVISION -- VALCO CONSTRUCTION INC. JAN 14,2011 VFR AVIATORS LIMITED MIKE DAVIES AUTO SALES -- JAN 31,2011 VIEWPOINT MEDICAL ASSESSMENT SERVICES INC. MORSE MARINE -- JAN 28,2011 VIKING SUPPLYNET INC. ONCE UPON A TIME ANTIQUES & COLLECTIBLES -- VIP HOME CONSTRUCTION LIMITED JAN 14,2011 W. M. W. LEASING LIMITED PLACEMENTS INVESCO TRIMARK -- JAN 31,2011 W.A. FILIPOWICZ MEDICAL SERVICES LIMITED PMD SERVICES - PROJECT MANAGEMENT & WDS CONSULTING SERVICES INC. DEVELOPMENT -- JAN 7,2011 WEB ATLANTIC PROPERTIES LIMITED PURE FREEDOM YOGA -- JAN 10,2011 WELLINGTON INVESTMENTS LIMITED R. SMITH'S TOWING -- JAN 31,2011 WHITE ROCK CONSTRUCTION LIMITED RASMUSSEN'S WELDING -- JAN 14,2011 WOJCIECH IGNASZEWSKI MEDICAL PRACTICE INC. RAYTHEON CANADA -- JAN 14,2011 ROBERT'S HAIR STUDIO -- JAN 24,2011 Dated at Halifax, Province of Nova Scotia, on ROSE WAGNER MEDIA -- JAN 31,2011 February 5, 2011. ROSS'S RENOVATIONS & REPAIRS -- JAN 19,2011 SCHOOLHOUSE GLUTEN FREE GOURMET -- JAN 12,2011 SOUNDING BRASS STUDIO -- JAN 19,2011 Registry of Joint Stock Companies SUPER DUPER DIAPERS -- JAN 25,2011 Hayley Clarke, Registrar TAPROOT FARMS -- JAN 26,2011 THE BERNINA LADY -- JAN 11,2011 NOTICE is hereby given pursuant to Section 16 of the THE COLLUPY GUEST HOUSE -- JAN 18,2011 THE INSIDE TRAINER -- JAN 7,2011 Partnerships and Business Names Registration Act ("the THEODORE'S PIZZA -- JAN 17,2011 Act"), and on the request of the following respective TOTALLY RAW NATURAL DOG FOOD -- JAN 31,2011 Partnerships, that the Certificate of Registration issued URBAN RETREAT MASSAGE THERAPY -- JAN 7,2011 to each of them under the Act is hereby revoked by the VALUE MAX AUTO (DARTMOUTH) -- JAN 4,2011 Registrar of Joint Stock Companies as of the denoted VILLAGE RENTALS SALES & SERVICES -- JAN 4,2011 date. WATTS LEGAL SERVICES -- JAN 6,2011

(PODERE) DI MARTINO FARM -- JAN 10,2011 Dated at Halifax, Province of Nova Scotia, on 7TH AVENUE BOUTIQUE -- JAN 27,2011 February 1, 2011. A.G.M CARPET AND TILE -- JAN 12,2011 ALL GREEN MECHANICAL -- JAN 21,2011 Registry of Joint Stock Companies ALL WEATHER TREE SERVICES -- JAN 21,2011 Hayley Clarke, Registrar ALTUS GROUP LIMITED PARTNERSHIP -- JAN 5,2011 AMBASSATOURS -- JAN 10,2011 ANDREW MACMULLIN FORESTRY CONSULTING -- NOTICE is hereby given pursuant to Section 16 of the JAN 13,2011 Partnerships and Business Names Registration Act ("the ASE ELECTRONICS -- JAN 18,2011 Act"), that the following Partnerships have made default ATLANTIS STEAK AND LOBSTER RESTAURANT (2007) in payment of the annual registration fee due December – JAN 17,2011 31, 2010 and the Certificates of Registration issued to BMW CLUB ATLANTIC CANADA -- JAN 13,2011 BMW CLUBS CANADA - ATLANTIC CHAPTER -- each of them under the Act are hereby revoked by the JAN 13,2011 Registrar of Joint Stock Companies as of February 5, BRETON ELECTRIC -- JAN 10,2011 2011. BROWNSTONE CAFE -- JAN 24,2011 CB RICHARD ELLIS GLOBAL CORPORATE SERVICES -- 19TH CENTURY REFLECTIONS JAN 11,2011 2ND TIME AROUND RESTORATION & RECYCLING CC GROUP PUBLISHING -- JAN 4,2011 SERVICES CHEZ-MARIO CAFE -- JAN 18,2011 A & K TOWING & RECOVERY CHOPIN BISTRO -- JAN 17,2011 A SUNSHINE SHARE-A-CAB CJ MARITIME HOLDINGS -- JAN 20,2011 A.L. LYNCH CONSTRUCTION DANA'S CLEANING PLUS -- JAN 5,2011 AAL ACCOUNTANCY ASSOCIATES DAVIS + HENDERSON, LIMITED PARTNERSHIP -- ABDICK JAN 20,2011 ACCOMPLISHED FINANCIAL SOLUTIONS DL PAINTING -- JAN 5,2011 ADAMSON PHOTOGRAPHY & CUSTOM FRAMING DOUG WIGG AGENCIES -- JAN 31,2011 ADDIRON KENNELS & PET SUPPLIES DPF CONTRACTING -- JAN 31,2011 AHEAD OF THE CURVE CONSULTING EBONY FUR FARM -- JAN 10,2011 AIR-TEK HOME MAINTENANCE ECC FIREARMS & AMMUNITION -- JAN 26,2011 ALDERSHOT FINANCIAL GROUP FOUR-M INVESTMENTS -- JAN 5,2011 ALL 4 SAFETY CONSULTING & ABATEMENT G.M.C. COMMERCIAL DIVING SERVICES -- JAN 19,2011 ALTA-NOVA AVIATION SERVICES & CONSULTING HARBORD FINE ART -- JAN 10,2011 ALTAMIRA MANAGEMENT / GESTION ALTAMIRA HOLMAN CANADA LIMITED PARTNERSHIP II -- ALTEGO MARKETING SOLUTIONS JAN 14,2011 ALTERNATIVE WRESTLING PROMOTIONS INKWELL MODERN HANDMADE BOUTIQUE & AMAN CONSULTING & SERVICES LETTERPRESS STUDIO -- JAN 31,2011 AMBERWOOD CABINETRY INVESCO TRIMARK INVESTMENTS -- JAN 31,2011 APPLE ELECTRIC JASON CAMPBELL PRODUCTIONS -- JAN 7,2011 APPLEHEAD STUDIO PHOTOGRAPHY K.C.W. ELECTRIC -- JAN 21,2011 APUKJI'JK DELIVERY SERVICE KVADRO TRADITIONAL FURNITURE -- JAN 4,2011 ATLANTIC AEROSPORTS LAHAVE FURNISHINGS -- JAN 5,2011 ATLANTIC CHRISTMAS FAIR LARLOW MARINE INTERIORS -- JAN 7,2011 AUCOIN'S TANNING LINSON PHARMA -- JAN 7,2011 AUDITIES FABRIC ACCESSORIES AUTO CORRAL

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 211

B MOSHER MARKETING FIRST STOP FASHION BAM BAM EXACAVATION FISH 'N' CHIPS AQUATICS BAY VIEW RESTAURANT & TAKE-OUT FLAGSTONE HOME INSPECTIONS BEAUTIFUL YOU DAY SPA FOTOPACT IMAGES BEEM EXPRESS TRANSPORT SERVICES FURINI'S RISTORANTE BEER DOGS SALES FUSE MARKETING SOLUTIONS BELLA VISTA FOODS ENTERPRISES FUSE WEDDING & EVENT CONSULTANT & BENT NAIL VINEYARDS CO-ORDINATOR BIZNEXT MANAGEMENT CONSULTANTS G & S REPAIR ENTERPRISES BLACK MOB PRODUCTIONS G. & B. BUMPUS CONSTRUCTION BLOM SIGNS G. B. SYSTEMS ENGINEERING SERVICES BLUENOSE FIRE & SAFETY SUPPLY G.T.F.O. ATLANTIC, WINDOW WORKS BONI TAXI GEORGIA-PACIFIC CANADA LP BOWSER'S SKILLED & HEAVY LABOUR FORCE GERARD ROGERS CARPENTRY SERVICES BRENDA BOUDREAU'S PRESCHOOL GINA`S PASSENGER & PARCEL DELIVERY SERVICE BRIAN LARTER PHOTOGRAPHY GLADSTONE DENTAL CENTRE BRIDGETOWN VIBES TOTAL FITNESS GOLDBROOK COTTAGE BRIFAN HOLDINGS GOVERNANCE CAPITAL MATRIX CONSULTING BRULE POINT CHOCOLATE & FLEECE OUTLET GRACIE'S PUB BUSHEL & A PECK FARMS GREENSLEEVES GAMING & ENTERTAINMENT BUSY BEE ADMINISTRATIVE SOLUTIONS GREER MANAGEMENT CONSULTING C.F. REASHORE'S RENTAL & REPAIR GRINDSTONE MAINTENANCE & CLEANING SERVICES CAM'S MECHANICAL MOWERS TO DOZERS H & S 8 ENERGISER VEND MACHINE CANADIAN RESIDENTIAL INSPECTION SERVICES - HAIR STUDIO 58 CAPE BRETON HALIFAX OFFICE PRODUCTS CAPE BRETON COUNTY CHOPPERS HANDYMANZ R-US CARA JONES' BUSINESS & LIFE COACHING HARLEY'S FISH & CHIPS CARDINAL CLEANING SERVICES HAROUDAH CONTRACTING SERVICES CEDDY'S BARBER SHOP HARRINGTON CLEANING SERVICES CEILIDH CONCRETE ARTISANS HCM FORENSIC TRAINING CHEM BLAST TECHNOLOGIES HEALTHY HORIZONS SEA SPA CHESTER WOODWORKING HERON POINT PUBLISHING CHICKEN COOP TAKE OUT HLS INTERNATIONAL TRADE CHILI WILLY HOT SAUCES HOMEPAGE ATLANTIC CHOICE HOME PLANS HOMER & SON RENOVATIONS CLICK PRODUCTIONS HOPE AND DREAMS CREATIVE GIFTS CLIFF'S TAXI HOUSE POWER CLEANING COLDSTREAM DRYWALL HOUSEWORKS 4U HOME CLEANING COMMUNITY BOOKS HUBTOWN DRIVING ACADEMY CONEXUS SOLUTIONS CANADA HUMMINGBIRD FOOD COMPANY CONNOR, CLARK & LUNN 2008 FLOW-THROUGH IDEASMITH: COMPUTING CONCEPTS LIMITED PARTNERSHIP/SOCIÉTÉ EN COMMANDITE INNOVATIVE PATIENT TRANSFER TECHNOLOGIES ACCRÉDITIVE 2008 CONNOR, CLARK & LUNN INSIDE IMAGES CORVIDAE APPAREL INSPIRATION WINDOWS & DOORS CRAFTY CATERING BY SOFIA INSTALL MASTERS CONTRACTING CREATE-A-BOOKWORM INSTEC CONSULTING SERVICES CROFTS LAW OFFICE INTERLOU SIGNS CROWN CITY CLOTHING INTERNATIONAL TAX ADVISORS (ITA) CYRIL R. CONTRACTING & COURIER SERVICES INVESCO TRIMARK D & L BUSINESS CONSULTING IPA ADVISORY & INTERMEDIARY INVESTMENT BANKING D. HAYES ACCOUNTING ISLANDS LANGUAGE CENTER D.C.D. CONSULTING IT MAGIC DAWE LOG HOMES IT'S A NEW DAY LIFE COACHING FOR YOU AND YOUR DECK CLEANING FAMILY DEEBO'S TOBACCO SHOP ITA IMPLEMENTATION TAX SERVICES DISCOUNT MOVING SOLUTIONS IWOOD2 FINE WOODWORKING DJR DATA SYSTEMS J R TRUCKING DOUG COSMAN'S INSURANCE INSPECTIONS J. D. CLEANERS DRAGONFLY GENERAL STORE JADE NOHELS COUTURE DUGIE'S TAE KWON DO JADE SALES MARKETING CONSULTING GROUP DYED-IN-THE-WOOL DESIGNS JASPR MASSAGE THERAPY E.C.S. MARINE JEFF ELLIS TRUCKING & EXCAVATING EARTH'S OVEN ORGANIC BAKERY JEFF TEMPLE QUARTER HORSES EASTERN CLOSET SYSTEMS JENNY PENNY'S UNIQUE CLOTHING & GIFTS EASTROC DRYWALL JIGGLE JOINT HEALTH AND FITNESS ECONOLEASE FINANCIAL SERVICES JIM KIMBER CONSTRUCTION EKATERINA'S FINE WORLD CHOCOLATES JOE'S PROPERTY MAINTENANCE ELECTRO NOVELTY REPAIR JOEY'S PARTY GAMES ELVIS' AUTOBODY JOHN SMITH ENTERPRISES ELWOOD LODGE JUNIPER PARK FILMS EXECUTIVE RENTAL AGENCY JUST DARLING GIFTS EXPRESS SILK ROAD TRADING ENTERPRISE KBC SUB-CONTRACTING FALCON DELIVERY KEELEY ENERGY CONSULTING FAMILIA DIRECT SALES KELLESTINE CONSTRUCTION FIFTH OF JULY COMMUNICATIONS/CONSULTING KEN HYNES CONSULTING FILIPINO MARITIME CLEANING SERVICES KIM WHITE HAIR FIRST SCOTIA HOME INSPECTION SERVICE KIMBERLY WARD HAIR SERVICES

© NS Office of the Royal Gazette. Web version. 212 The Royal Gazette, Wednesday, February 9, 2011

KING OF LINE PAINTING ROMEO'S EQUIPMENT RENTALS KOULIS PROPERTIES ROSEBUDS AND PETALS FLOWER SHOP LAKE MECHANICAL ROSS CREEK CENTRE FOR THE ARTS LANDMARK GRAPHICS CANADA S. MARRIOTT'S AUTOBODY LEAM COMPUTER SERVICES SALT SPRINGS MINERAL SERVICES LEE & COLL COURIER SANCTUARY CONCERTS LEFT COAST ELECTRIC SANGSTER HEALTH CENTRES LOLA'S TOUCH OF BEAUTY SASQUATCH COMMUNICATIONS LOST & FOUND ART VINTAGE KITSCH SAW TOOTH DISTORTION LOWE'S MEAT SHOP SCENE SETTERS PROFESSIONAL HOME STAGING LRCS LAND RESOURCE CONSULTING SERVICES SEACOAST AUTOMOTIVE M & C ROSELL PROPERTY SERVICES SEASTAR TECHNOLOGIES M SQUARED CONTRACTING SHAWN'S K(C)OMPUTER SERVICES MABBI'S PIZZERIA SHIFT COMMUNICATIONS MACILLIOSA ENGINEERING SHILLELAGH SHEILA'S COUNTRY INN MARGAREE HARBOUR VIEW INN B&B SIGHTCRAFT DESIGN MARITIME POKER TOUR SILENT GRAPHIC DESIGN MASTER'S TOUCH 2000 TAILORING & CLOTHING SILVER BULLET AUTO SALES & ACCESSORIES DESIGN SIMPLIFY! PROFESSIONAL ORGANIZING SOLUTIONS MAXIMUM AIR SUPPORT SKYSERVICE MCGIB ONLINE SALES SLR BUSINESS SOLUTIONS MEGATIRE EXPRESS COURIER SERVICE SMALL TOWN CONSTRUCTION MERIDIAN WELLNESS CENTRE SMOKE SIGNALS CONVENIENCE STORE MICHAEL'S QUALITY CABINETS & WOODWORKING SOULFUL STORIES PUBLISHING MIDMARK AGENCIES CONSTRUCTION & HOME SPA CHAPPELLE PURE SKIN THERAPY RENOVATIONS SPARKLING ROAD ENTERTAINMENT SERVICES MIKE'S FORESTRY SELECTION STANDARD PITCH PRODUCTIONS MMBB COMMUNICATIONS STELLARTON FOOT CLINIC MOOSE RIVER COUNTRY STORE STEVE'S EXCAVATING MOTHER TUCKER'S FOOD EXPERIENCE STITCHIN' ADDICTION QUILTING MOTHERING WITH CONFIDENCE POSTPARTUM DOULA STRONGBOW PROPERTIES SERVICES STUNNING ENTERTAINMENT & MODELLING AGENCY MOUNTAIN VIEW MECHANICAL SERVICES SUNFLIGHT HOLIDAYS MSP 2010 RESOURCE LIMITED PARTNERSHIP SURFSIDE INN MT ROOFING SWEETBRIAR HOMESTEAD FOLKART MTECH WELDING SERVICES T & D WELDING & FABRICATION MY FORTE CLUB SOCIAL EVENTS T. FISHER TRUCKING & EXCAVATING NATURALLY GREEN CLEANING SERVICES T.T.R. ELECTRICAL NESTLE NUTRITION CANADA TAKE-IT-AWAY REMOVAL SERVICES NEW BRIDGEWATER MOTEL TANNER COOK PIZZA & DONAIRS NEXT GENERATION ROOFING TAYLOR AUTOMATION NEXT LEVEL CONTRACTING THE BLIZZARD WIZARD NO FEAR COMPUTER TRAINING THE CUTTING GARDEN PAPERCRAFT STUDIO NORIBA MANAGEMENT HOLDINGS THE DUNBRACK CONSULTING GROUP NORTHUMBERLAND CANINE RETREAT THE ENCOURAGING SPEAKERS GROUP NURSING SOLUTIONS FOR INDEPENDENT LIVING THE LONGLEY ARMS BRITISH PUB ODDIO HUMAN COMPUTER INTERACTIVE MULTIMEDIA THE MICROSHE CONSULTING GROUP OFF THE WALL TILE DESIGN THE MOVERS MOVING COMPANY OGEB DISTRIBUTION THE POPA FAMILY PROPERTIES ORTHOCARE - SOLUTIONS FOR SORE KNEES, BACK, THE SUCCESSION FUND L.P. FEET THE TREE MAN OUR THYME CAFE THE YOGA LOFT P.A. GARDNER ENGINEERING ASSOCIATES TRAVEL CHOICE PARADISE CHAROLAIS FARMS TREASURES OF LONG AGO PARKER - KRALOVEC CONSULTING TRINITY AVIATION PARKLAND LIMOUSINE & TAXI TRUMPS FISH PAUL DESVEAUX DECOR & PAINT TRURO PRODUCT ASSEMBLY PAWS ITIVELY PURR FECT DESIGNS UK HALSEY (MARITIMES) SAILMAKERS PERIWINKLE RESTAURANT UPSTAIRS HAIR DESIGN PETE'S PLACE NATIVE CRAFTS URBAN GORILLA MARKETING & PROMOTIONS PHYSIO ON THE GO USHER'S DELIVERY SERVICE PINE CLIFF CONSTRUCTION VERSATILE PROPERTY CARE POGEY PRODUCTIONS VILLAGE BAKED POTATO COMPANY PRO-PINS MAIL ORDER VINTAGE ROSE ANTIQUES & GIFTS PURE CANADIAN ADVENTURES VSAT FINANCIAL QUINPOOL DENTAL CLINIC WATER STREET LIGHTHOUSE BED & BREAKFAST R.D. MARSHALL CONTRACTING WAYNE B. MILLETT LUMBER & BOXES R.D.L. AGRI WASTE HANDLING WEATHERWORKS CONSULTING R.J. JOSEY PAINTING WELLS FARGO AUTO FINANCE RAFUSE ENGINE CENTRE WELSFORD HERITAGE CONSULTING & PRODUCTION RALPH FLEMMING'S AUTOMOTIVE WESTMOUNT INSTRUMENTATION SERVICES RAMPANT TECHNOLOGY WESTVIEW RIDGE APARTMENTS RAYMENT MUSIC AID WHEN LOVE HAPPENS... WEDDING AND EVENT RAYTHEON SYSTEMS CANADA COORDINATION REMEAL IT CONTAINERS WHERE 2 ? DELIVERY RENNIE'S COMPUTER SERVICES WHITE WILL COVER IT PAINTING & RENOVATIONS RICHARD KILLAM PHOTOGRAPHY WHITES MARINE CONSULTANT

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 213

WHYNDER'S PROPERTY MAINTENANCE Old Name : 3250370 NOVA SCOTIA LIMITED WIZARD'S MAJIK RICE BAGS New Name : GREENWOOD CABINETMAKER YINGCO CONSULTING SERVICES INCORPORATED YLC GROCERY & DELI Effective: 19-JAN-2011 YOUNG'S PARTY SUPPLIES AND VIDEO RENTAL Old Name : 3250450 NOVA SCOTIA LIMITED Dated at Halifax, Province of Nova Scotia, on New Name : AFL TANK MANUFACTURING LIMITED February 5, 2011. Effective: 01-JAN-2011 Old Name : 3250628 NOVA SCOTIA LIMITED Registry of Joint Stock Companies New Name : EBONY FUR FARM LIMITED Hayley Clarke, Registrar Effective: 10-JAN-2011

NOTICE is hereby given pursuant to Section 17 of the Old Name : AFL TANK MANUFACTURING LIMITED New Name : 1766134 NOVA SCOTIA LIMITED Companies Act being Chapter 81 of the Revised Effective: 01-JAN-2011 Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name : ATLANTIC TOURS LIMITED New Name : AMBASSATOURS LIMITED Old Name : 3001716 NOVA SCOTIA LIMITED Effective: 11-JAN-2011 New Name : BORDEN HOLDINGS LIMITED Effective: 17-JAN-2011 Old Name : CI HICC CORP. New Name : CASTLEROCK INVESTMENTS CORP. Old Name : 3001718 NOVA SCOTIA LIMITED Effective: 07-JAN-2011 New Name : MINAS BASIN CREDITCO SUB2 LIMITED Effective: 17-JAN-2011 Old Name : DR. DAVID CREIGHTON MEDICAL SERVICE INC. Old Name : 3001726 NOVA SCOTIA LIMITED New Name : L.A.S.T. MD INC. New Name : MINAS BASIN CREDITCO SUB1 LIMITED Effective: 06-JAN-2011 Effective: 17-JAN-2011 Old Name : GARDEN ENTERPRISES LIMITED Old Name : 3093006 NOVA SCOTIA LIMITED New Name : 1003080 NOVA SCOTIA LIMITED New Name : M2 BUSINESS SOLUTIONS INC. Effective: 13-JAN-2011 Effective: 18-JAN-2011 Old Name : GTI REFUSE LIMITED Old Name : 3099513 NOVA SCOTIA LIMITED New Name : 2044355 NOVA SCOTIA LIMITED New Name : PROLIFICODE SOFTWARE DEVELOPMENT Effective: 11-JAN-2011 INCORPORATED Effective: 21-DEC-2010 Old Name : HEALTHWORKS INC. New Name : HEALTHWALKS INC. Old Name : 3197932 NOVA SCOTIA LIMITED Effective: 18-JAN-2011 New Name : TAPROOT FARMS INCORPORATED Effective: 26-JAN-2011 Old Name : HERRON CHEVROLET PONTIAC BUICK GMC LTD. Old Name : 3228142 NOVA SCOTIA LIMITED New Name : HERRON CHEVROLET BUICK GMC LTD. New Name : CMYPET.NET INC. Effective: 12-JAN-2011 Effective: 06-JAN-2011 Old Name : JOHN SWAIN CHARTERED ACCOUNTANT INC. Old Name : 3234843 NOVA SCOTIA LIMITED New Name : SWAIN & ASSOCIATES CHARTERED New Name : FERNBANK HOLDINGS LIMITED ACCOUNTANT INC. Effective: 31-JAN-2011 Effective: 19-JAN-2011 Old Name : 3237739 NOVA SCOTIA LIMITED Old Name : LINMAR HOLDINGS LIMITED New Name : EBE REALTY LIMITED New Name : PETTY INTERNATIONAL RACEWAY LIMITED Effective: 11-JAN-2011 Effective: 31-JAN-2011 Old Name : 3240920 NOVA SCOTIA LIMITED Old Name : MACNEIL'S SECURITY + LIMITED New Name : FUJIYAMA RESTAURANT LIMITED New Name : MACNEIL SECURITY LIMITED Effective: 14-JAN-2011 Effective: 19-JAN-2011 Old Name : 3246446 NOVA SCOTIA LIMITED Old Name : MINI MIX CONCRETE LIMITED New Name : GMI INDUSTRIES INC. New Name : CRIMSON CONTRACTING LIMITED Effective: 18-JAN-2011 Effective: 24-JAN-2011 Old Name : 3248915 NOVA SCOTIA LIMITED Old Name : NESTEL MEDICINE INC. New Name : SCOTIA CHRYSLER (2010) LIMITED New Name : NESTEL HOLDINGS INCORPORATED Effective: 18-JAN-2011 Effective: 18-JAN-2011

Old Name : 3249323 NOVA SCOTIA LIMITED Old Name : NOBLE DENTON CANADA LIMITED New Name : SEAGAS CONSULTING LIMITED New Name : GL NOBLE DENTON CANADA LIMITED Effective: 13-JAN-2011 Effective: 01-JAN-2011 Old Name : 3249503 NOVA SCOTIA LIMITED Old Name : T.B. JORDYN LANDSCAPE LTD. New Name : SPACESAVER SYSTEMS MARITIME LTD. New Name : TOP CHOICE REMODELING INC. Effective: 01-JAN-2011 Effective: 25-JAN-2011

© NS Office of the Royal Gazette. Web version. 214 The Royal Gazette, Wednesday, February 9, 2011

Old Name : TAD COMPUTER TECHNOLOGIES Therefore, if you contest any part of this application INCORPORATED you or your lawyer must file and serve a notice of New Name : DARTANYAEN HOLDINGS INC. objection in Form 47 and come to the hearing. Effective: 24-JAN-2011 Old Name : THE DANUBE CAFÉ LIMITED DATED January 17, 2011. New Name : REDLEAF TRADELINK LIMITED Effective: 11-JAN-2011 Michael W. Stokoe, QC Lawyer for Applicant Old Name : TOM BROGAN AND SONS COMPANY LIMITED Burchell MacDougall New Name : HOLDFAST CONSTRUCTION LIMITED Effective: 19-JAN-2011 710 Prince Street, PO Box 1128 Truro, Nova Scotia B2N 5H1 Old Name : VALLEY ARMOURED CAR SERVICE LTD. Telephone: (902) 895-1561; Fax: (902) 895-7709 New Name : ENNIS SECURITY SERVICE LIMITED E-mail: [email protected] Effective: 18-JAN-2011 220 February 2-2011 - (3iss) Dated at Halifax, Province of Nova Scotia, on February 1, 2011. IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Margaret Anne Fawson, Registry of Joint Stock Companies Deceased Hayley Clarke, Registrar Notice of Application IN THE COURT OF PROBATE FOR NOVA SCOTIA (S.64(3)(a)) IN THE ESTATE OF Jack Simonsen, Deceased The Applicant, James Robert Fawson, of Halifax, Notice of Application Nova Scotia, a brother of Margaret Anne Fawson, (S.64(3)(a)) deceased, late of Halifax, in the County of Halifax, in the Province of Nova Scotia (hereinafter referred to as “the The applicant, Stephanie Ann Simonsen, who is Deceased”), has applied to the Court of Probate of Nova named as a proposed Executrix and Trustee in a Scotia, for the Probate District of Halifax, at The Law document purported to be the Last Will and Testament Courts, 1815 Upper Water Street, Halifax, Nova Scotia, of the deceased, has applied to the Registrar of the asking the Court to hear the Will of Margaret Anne Probate Court of Nova Scotia, at the Probate District of Fawson dated April 23, 2004 proved in solemn form and Halifax, The Law Courts, 1815 Upper Water Street, to determine the validity of the said Will, pursuant to Halifax, Nova Scotia, B3J 1S7, for an Order granting subsection 31(1) of the Probate Act, S.N.S. 2000, c. 31, as proof in solemn form of the said document as the Last amended. To be heard commencing on Tuesday, May 24, Will and Testament of the deceased. 2011, at 9:30 a.m. The application will be heard by the Registrar on The affidavit of the Applicant, James Robert Fawson, Wednesday, February 23, 2011, at 2:00 p.m. in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other The affidavit of Stephanie Ann Simonsen in Form materials may be filed and will be delivered to you or 46 and the affidavit of Vincent L. Pettipas, copies of your lawyer before the hearing. which are attached to this Notice of Application, are filed in support of this application. If any other NOTICE: If you contest any part of the application materials are filed in support of the Application, they you must complete and file a notice of objection in Form will be viewable at the Registrar’s office and copies 47 with the court, and then serve the notice of objection may be obtained upon written request to the lawyer for on the personal representative and each person interested the Applicant. in the estate. NOTICE: If you contest any part of the application If you do not file and serve a notice of objection you you must complete and file a notice of objection in will not be entitled to any notice of further proceedings Form 47 with the court, and then serve the notice of and you may only make representations at the hearing objection on the personal representative and each with the permission of the registrar or judge. person interested in the estate. If you do not come to the hearing in person or as If you do not file and serve a notice of objection you represented by your lawyer the court may give the will not be entitled to any notice of further proceedings applicant what they want in your absence. You will be and you may only make representations at the hearing bound by any order the court makes. with the permission of the registrar or judge. Therefore, if you contest any part of this application If you do not come to the hearing in person or as you or your lawyer must file and serve a notice of represented by your lawyer the court may give the objection in Form 47 and come to the hearing. applicant what they want in your absence. You will be bound by any order the court makes. DATED January 20, 2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 215

Keith MacKay Barrister & Solicitor Lawyer for Applicant 5669 Victoria Road Halifax, Nova Scotia B3H 1M9 Telephone: 902-421-1376; Fax: 902-423-9314 259 February 2-2011 - (3iss)

ESTATE NOTICES

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

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

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 BAKER, Audrey Joan Valerie May Best Luke A. Craggs West Jeddore, Halifax Regional 304 Montague Road Newton & Associates Municipality Dartmouth NS B2W 6C2 192 Wyse Road, Suite 5 January 24-2011 and Blair William Baker Dartmouth NS B3A 1M9 617 Head of Jeddore February 9-2011 - (6m) Head of Jeddore NS B0J 1P0 (Ads)

BISHA, Norma Lee Raymond B. Bisha (Ex) Richard Niedermayer Duncan’s Cove, Halifax Regional 20 Queen Victoria Street Stewart McKelvey Municipality Toronto ON M4J 1E9 Suite 900 Purdy’s Wharf Tower I January 26-2011 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 February 9-2011 - (6m)

BRUCE, James Garfield Alan F. Bruce (Ex) February 9-2011 - (6m) RR2 Bridgewater, Lunenburg County 6080 Young Street, Suite 313 September 22-2010 Halifax NS B3K 5L2

CANN, George Malcolm Bonnie M. Cann Daley Colin J. M. Fraser South Ohio, Yarmouth County 6 Shaw Avenue Nickerson Jacquard April 20-2010 Yarmouth NS B5A 2T9 and 381 Main Street Rosaline Mae (Taylor) Cann Yarmouth NS B5A 4B1 600 Lake George Road, RR 2 February 9-2011 - (6m) South Ohio NS B0W 3E0 (Exs)

CLOONEY, Keith Ray Thelma Martha Clooney (Ad) Alan C. MacLean South Maitland, Hants County 1109 Highway 236 Patterson Law January 18-2011 South Maitland NS B0N 2H0 10 Church Street PO Box 1068 Truro NS B2N 5B9 February 9-2011 - (6m)

© NS Office of the Royal Gazette. Web version. 216 The Royal Gazette, Wednesday, February 9, 2011

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 CRIBBY, Noble William Paul Jerome Cribby (Ex) Luke A. Craggs Lawrencetown, Halifax Regional 2067 Lawrencetown Road Newton & Associates Municipality Lawrencetown NS B2Z 1C5 192 Wyse Road, Suite 5 January 24-2011 Dartmouth NS B3A 1M9 February 9-2011 - (6m)

CURRIE, Elizabeth Ann Catherine MacDonald (Ex) William R. Burke Reserve Mines, Cape Breton Regional 1890 Sydney Road 38 Union Street Municipality Reserve Mines NS B1M 1A3 PO Box 86 January 31-2011 Glace Bay NS B1A 5V2 February 9-2011 - (6m)

DEVEAU, Melbourne J. Regina MacLeod (Ex) Stephen D. Piggott Dartmouth, Halifax Regional Municipality 5600 Highway 289, RR 1 Russell Piggott Jones January 20-2011 New Glasgow NS B2H 5C4 44 Portland Street, Suite 500 PO Box 913 Dartmouth NS B2Y 3Z6 February 9-2011 - (6m)

ELLINGWOOD, Charles William Florence Grace Ellingwood (Ex) David A. Proudfoot Greenwood, Kings County RR 5 Proudfoot Law Office Inc. January 26-2011 Kingston NS B0P 1R0 811 Central Avenue PO Box 100 Greenwood NS B0P 1N0 February 9-2011 - (6m)

ELLIS, Vernon Malcolm V. Ellis (Ex) Robert A. Carruthers, QC Stewiacke, Colchester County 2830 Alton Road 5 Mill Village Road January 26-2011 East Stewiacke NS B0N 2J0 PO Box 280 Shubenacadie NS B0N 2H0 February 9-2011 - (6m)

ELLS, Zilpha Louise Ruth Lynn Richards (Ex) Garth C. Gordon, QC Berwick, Kings County c/o Garth C. Gordon, QC TMC Law January 26-2011 TMC Law 50 Cornwallis Street 50 Cornwallis Street Kentville NS B4N 2E4 Kentville NS B4N 2E4 February 9-2011 - (6m)

ELLSWORTH, Sarah G. Linda L. McKean Richard S. Goodman, QC New Glasgow, Pictou County RR 1 Little Harbour NS B2N 5C4 47 Riverside Street January 25-2011 and Jane E. Upham PO Box 697 195 Burnyeat Street New Glasgow NS B2H 5G2 Truro NS B2N 4R3 (Exs) February 9-2011 - (6m)

FRASER, Anna Catherine Edward Joseph Fraser (Ex) Carole Gillies, QC Antigonish, Antigonish County c/o Chisholm & Gillies Law Chisholm & Gillies Law January 26-2011 Corporation Inc. Corporation Inc. 18 Church Street 18 Church Street Antigonish NS B2G 2C7 Antigonish NS B2G 2C7 February 9-2011 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 217

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 GINLEY, Roberta June Wayne Richard Ginley David B. Robert Halifax, Halifax Regional Municipality 6565 Almon Street D.B. Robert, Law Practice, Inc. January 27-2011 Halifax NS B3L 1V9 and Mumford Professional Centre Margaret Ann Colburne 6960 Mumford Road, Suite 27 4298 Highway 14 Halifax NS B3L 4P1 Windsor NS B0N 2T0 (Ads) February 9-2011 - (6m)

HANCHARD, Marion Jessica Richard Hanchard (Ex) Peter Lederman,QC Shubenacadie, Colchester County 99 Capri Drive Archibald Lederman January 28-2011 West Porters Lake NS B3E 1L6 43 Walker Street PO Box 1100 Truro NS B2N 5G9 February 9-2011 - (6m)

KNICKLE, Eugene John Marilyn Audrey Tanner (Ex) Jodi D. Mailman Martins Brook, Lunenburg County 92 Herman’s Island Road Hennigar, Wells, Lamey & Baker January 12-2011 Martins Brook 24 Pleasant Street RR 3 Lunenburg NS B0J 2C0 PO Box 310 Chester NS B0J 1J0 February 9-2011 - (6m)

LEMON, William Robert David Lemon (Ex) W. Bruce Gillis, QC Halifax, Halifax Regional Municipality 1074 Wellington Street, Apt. 603 PO Box 700 January 27-2011 Halifax NS B3H 2Z8 Middleton NS B0S 1P0 February 9-2011 - (6m)

MacDONALD, Ian Michael Cathy Connelly (Ex) Cris Shirritt Dartmouth, Halifax Regional Municipality c/o Muttart Tufts Dewolfe & Coyle Muttart Tufts Dewolfe & Coyle November 3-2009 20 Cornwallis Street 20 Cornwallis Street PO Box 515 PO Box 515 Kentville NS B4N 3X3 Kentville NS B4N 3X3 February 9-2011 - (6m)

MacLEOD, Evelyn Andrew MacLeod (Ex) February 9-2011 - (6m) Dartmouth, Halifax Regional Municipality 5625 Drummond Court January 26-2011 Halifax NS B3K 3Z3

McSWEEN, Daniel Theresa McSween (Ad) Gerard X. MacKenzie Harbourstone Enhanced Care Facility Harbourstone Enhanced Care Gerard X. MacKenzie Law Inc. Sydney, Cape Breton Regional Facility 205 Charlotte Street Municipality c/o Gerard X. MacKenzie Law Inc. Sydney NS B1P 1C4 August 11-2010 205 Charlotte Street February 9-2011 - (6m) Sydney NS B1P 1C4

McSWEEN, Marie Theresa Robert Donohue Jr. (Ex) Gerard X. MacKenzie Harbourstone Enhanced Care Facility Harbourstone Enhanced Care Gerard X. MacKenzie Law Inc. Sydney, Cape Breton Regional Facility 205 Charlotte Street Municipality c/o Gerard X. MacKenzie Law Inc. Sydney NS B1P 1C4 January 13-2011 205 Charlotte Street February 9-2011 - (6m) Sydney NS B1P 1C4

© NS Office of the Royal Gazette. Web version. 218 The Royal Gazette, Wednesday, February 9, 2011

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 NUGENT, Peter Patricia Wadden (Ex) G. Wayne Beaton, QC River Ryan, Cape Breton Regional 16 Wanda Lane LaFosse MacLeod Municipality Dartmouth NS B2W 3G5 50 Dorchester Street January 27-2011 Sydney NS B1P 5Z1 February 9-2011 - (6m)

NUGENT, Stella Patricia Wadden (Ex) G. Wayne Beaton, QC River Ryan, Cape Breton Regional 16 Wanda Lane LaFosse MacLeod Municipality Dartmouth NS B2W 3G5 50 Dorchester Street January 27-2011 Sydney NS B1P 5Z1 February 9-2011 - (6m)

PAYNE, Maria Michael Harrietha (Ex) William R. Burke Reserve Mines, Cape Breton Regional 13 McAulay Avenue 36 Union Street Municipality Glace Bay NS B1A 2C4 PO Box 86 January 19-2011 Glace Bay NS B1A 5V2 February 9-2011 - (6m)

ROSSI, Adelchi Angelo Angela Crnogorac (Ex) David G. Barrett Fall River, Halifax Regional Municipality 147 Philip Drive 404-1550 Bedford Highway December 31-2010 Fall River NS B2T 1H7 Bedford NS B4A 1E6 February 9-2011 - (6m)

RUSHTON, Ferne Bardena Gallant (Ex) Peter Lederman, QC Bass River, Colchester County 6 McNulty Avenue Archibald Lederman December 17-2010 Lakeville NB E1H 1H2 43 Walker Street PO Box 1100 Truro NS B2N 5G9 February 9-2011 - (6m)

SAGER, Michael John Carol Anne Stewart (Ex) Ian H. MacLean Westville, Pictou County c/o Ian H. MacLean MacLean & MacDonald January 28-2011 MacLean & MacDonald 90 Coleraine Street 90 Coleraine Street PO Box 730 PO Box 730 Pictou NS B0K 1H0 Pictou NS B0K 1H0 February 9-2011 - (6m)

SANFORD, Donald Richard Joyce Gates (Ex) February 9-2011 - (6m) Aylesford, Kings County 1327 Hall Road January 21-2011 Aylesford NS B0P 1C0

SCHOFIELD, Donald Robert Wanda Darlene Whiston February 9-2011 - (6m) White Rock, Kings County 240 Forsythe Road South January 31-2011 NS B4P 2R2 and Terry Donald Schofield 1447 Highway 358 Port Williams NS B0P 1T0 (Ads)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 219

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 SHARPE, Agnes Joan Joanne Ritcey (Ex) Peter Lederman,QC Truro, Colchester County 140 Spruce Drive Archibald Lederman February 1-2011 Truro NS B2N 5R5 43 Walker Street PO Box 1100 Truro NS B2N 5G9 February 9-2011 - (6m)

SHERIDAN, David Freeman Michael David Sheridan (Ad) C. Hanson Dowell, QC Albany, Annapolis County c/o C. Hanson Dowell, QC 250 Main Street January 24-2011 250 Main Street PO Box 910 PO Box 910 Middleton NS B0S 1P0 Middleton NS B0S 1P0 February 9-2011 - (6m)

SLAUNWHITE, William Leslie Janice Marie Umlah lola doucet Hatchet Lake, Halifax Regional 45 Windcrest Avenue The Terrace Professional Centre Municipality Stewiacke NS B0N 2J0 647 Bedford Highway, Suite 101 January 26-2011 and Chrystal Lyn Smith PO Box 48115 RPO Mill Cove 3100 Prospect Road Bedford NS B4A 3Z2 White’s Lake NS B3T 1W2 (Exs) February 9-2011 - (6m)

TOOLE, Cecil Lloyd Julie Lynn Kennedy-Toole (Ex) Ronald D. Richter Wilmot, Annapolis County c/o Parker & Richter Parker & Richter September 29-2010 PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 February 9-2011 - (6m)

VEINOT, Beverly Nelson Shawn Veinot Andrew C. Waterbury Torbrook, Annapolis County 1031 Maple Avenue 29 Elm Avenue January 24-2011 Aylesford NS B0P 1C0 Wolfville NS B4P 2A1 and Justin Veinot February 9-2011 - (6m) 495 Caldwell Road Dartmouth NS B2V 1A7 (Exs)

WALLACE, Dorothy Mabel Isabel Jean Douglas (Ad) William P. Burchell Sydney, Cape Breton Regional 18 Parkview Avenue 799 Main Street Municipality Wolfville NS B4P 2K8 PO Box 218 September 14-2010 Sydney Mines NS B1V 2Y5 February 9-2011 - (6m)

WENDT, Karl-Ludwig Fred Wendt (Ex) February 9-2011 - (6m) Halifax, Halifax Regional Municipality PO Box 171 January 20-2011 Chester Basin NS B0J 1K0

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. 220 The Royal Gazette, Wednesday, February 9, 2011

Estate Name Date of First Insertion

ACKER, Gordon Vincent ...... October 27-2010 ACKLAND, Claude Wood ...... December 15-2010 ADAMS, Glenn Robert ...... December 22-2010 ADAMSON, Mildred Ellen ...... October 27-2010 ADDINGTON, Donald Nelson ...... January 26-2011 ALLEN, Carlyle William ...... November 17-2010 ALLEN, Everett ...... February 2-2011 ALLEN, James Lynn ...... February 2-2011 ALMON, Annie Beatrice...... September 1-2010 AMOS, Stella Leona ...... November 3-2010 ANDREWS, Stephen Charles ...... September 22-2010 ANDREWS, Verlie M...... September 29-2010 ANNIS, Barrie Marvin ...... December 1-2010 ANTHONY, Reginald Grant ...... October 27-2010 ANTLE, Betty Lou ...... January 12-2011 ARBUCKLE, Donald Charles...... December 29-2010 ARENBURG, Verley Marguerite ...... October 27-2010 ARMSWORTHY, Irene Louise...... September 22-2010 ARNOLD, Soyna Sheila ...... December 22-2010 ARSENAULT, Joseph Albin...... October 27-2010 ARSENEAULT, Geraldine Olive ...... September 29-2010 ARTHUR, Leon Graham...... September 1-2010 ATKIN, Joan ...... September 22-2010 ATTWOOD, Father James Ignatius ...... December 22-2010 AUCOIN, Cyrille Joseph ...... January 12-2011 AUSTIN, Flora Jessie ...... December 15-2010 AVERY, Donald James...... August 18-2010 BABINEAU, Gerald J...... December 8-2010 BAILEY, John (Jack) Hugh ...... January 19-2011 BAIRD, Charlotte Gloria...... November 17-2010 BAKER, John William ...... November 3-2010 BALCOM, John Henry, Sr...... January 12-2011 BALCOM, Norma Luella ...... January 12-2011 BALL, Harry Jed...... November 17-2010 BALLANTYNE, Harold Ernest...... October 6-2010 BANKS, Percy E...... August 11-2010 BARKHOUSE, Isabelle ...... December 22-2010 BARRY, Nancy Mary ...... January 19-2011 BARSS, Gordon DeWolfe ...... February 2-2011 BARTKIW, Roman...... September 8-2010 BARTLETT, Allan Raymond ...... January 26-2011 BARTLETT, Robert Stewart ...... September 22-2010 BATES, Arlene Frances (a.k.a. Frances Arlene Bates)...... September 22-2010 BAXTER, Stephen John Arnold ...... January 26-2011 BAYERS, Josephine Marion...... November 3-2010 BEACH, Leona Beatrice...... October 20-2010 BEALS, Terry Jeffrey (referred to in the Will as Terry Jeffery Beals) ...... November 10-2010 BEAMISH, Norbert Dennis...... December 8-2010 BEAUPRE, Linda Diane MacLeod...... September 8-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 221

Estate Name Date of First Insertion

BEAVER, Effie Alberta...... January 19-2011 BECK, Basil Eldon ...... October 20-2010 BECKWITH, J. Calvin ...... January 12-2011 BELISLE, Ruby Kathleen...... November 10-2010 BELL, Harold Dean ...... September 15-2010 BELLEFONTAINE, Noel Robert ...... January 5-2011 BENT, Marjorie Helen...... February 2-2011 BERTHIER, Joseph Alfred ...... December 22-2010 BEST, Sandra Lucille ...... November 10-2010 BEVERIDGE, Jean Frances...... December 22-2010 BEZANSON, Irene Marie...... December 8-2010 BIGNEY, Lorne L...... December 15-2010 BILLARD, Llewelyn...... August 18-2010 BISHOP, Muriel Odessa ...... December 29-2010 BLACK, Ardath M...... November 3-2010 BLACKBURN, Mary Margaret...... February 2-2011 BLACKMORE, Herbert Henry...... December 15-2010 BLACKMORE, Iris...... August 18-2010 BLAKENEY, Kenneth Byron...... August 11-2010 BLANCHARD, Joseph Roger...... November 10-2010 BLANCHARD, Thomas Robert, Sr...... January 26-2011 BLENUS, Robert Donald ...... September 29-2010 BLIGH, Thomas Lindsay...... September 8-2010 BOATES, Reginald Avery...... August 25-2010 BONANG, Evelyn ...... November 24-2010 BONNER, Donald J...... September 29-2010 BOOMER, Leland Douglas ...... December 1-2010 BORDEN, Shirley Barbara ...... January 26-2011 BOUCHIE, Alice Bertha...... November 17-2010 BOUDREAU, George Terrance ...... October 13-2010 BOUDREAU, Verna Elizabeth ...... December 22-2010 BOURNEUF, Marie Helena (Helene)...... October 13-2010 BOUTILIER, Gerald David...... August 25-2010 BOWER, Alma F...... October 13-2010 BOWIE, Sarah Catherine...... December 22-2010 BOYD, Kenneth Grant ...... November 10-2010 BOYD, Mary Catherine (Kathleen) ...... October 6-2010 BRESOLIN, Louis, Sr...... December 15-2010 BRIGHT, Marilynne Gay ...... September 1-2010 BRIMICOMBE, George Alexander...... October 20-2010 BROWN, Barbara Alice ...... February 2-2011 BROWN, Clifford George...... October 13-2010 BROWN, Dorothy June...... January 19-2011 BROWN, Ethel May ...... January 12-2011 BROWN, Gordon Kenneth ...... January 19-2011 BROWN, Grace Elizabeth ...... January 12-2011 BROWN, Rita Marie...... October 27-2010 BROWN, Sharon Bessie ...... January 26-2011 BRUNT, Iris Mary...... October 13-2010 BRUNT, Robie Kenneth ...... October 6-2010

© NS Office of the Royal Gazette. Web version. 222 The Royal Gazette, Wednesday, February 9, 2011

Estate Name Date of First Insertion

BRZAK, Aino ...... January 26-2011 BUCHANAN, Dorothea Rose ...... October 20-2010 BUCHANAN, Elsie Mary ...... September 1-2010 BUCHANAN, Irma K...... December 8-2010 BUCKLAND, Kevin James ...... January 19-2011 BUCKLAND, Louis C...... December 15-2010 BUDD, Allan R...... January 26-2011 BULLERWELL, Russell Harvey ...... September 8-2010 BURBINE, Alexander (aka Alexander John Burbine or John Alexander Burbine) ...... September 22-2010 BURCHELL, Charles Denne ...... August 25-2010 BURCHELL, Dorothy ...... October 20-2010 BURCHELL, Thomas J...... October 6-2010 BURGESS, Franklyn Lloyd...... December 15-2010 BURKE, Hildred Theresa ...... September 15-2010 BURNIE, Gerald Alton ...... November 24-2010 BURNS, John Robert ...... September 29-2010 BURRIS, Vera A...... August 11-2010 BURROWS, Colin Stephen...... January 19-2011 BUTLER, Margaret (a.k.a. Margaret Grace Butler) ...... October 6-2010 BUTTS, Charles...... January 5-2011 CADDEN, James Richard ...... October 13-2010 CAIRNS, Laura Catherine...... October 13-2010 CALDWELL, Beulah Mae ...... September 15-2010 CALDWELL, Norma Margaret ...... December 1-2010 CAMERON, Lola Electra ...... October 27-2010 CAMERON, Ralph Merle...... September 8-2010 CAMERON, Robert Ernest...... August 11-2010 CAMPBELL, Bridget Ann ...... December 15-2010 CAMPBELL, Cheryl Susan ...... September 1-2010 CAMPBELL, Gloria Christine ...... January 26-2011 CAMPBELL, John James ...... September 8-2010 CAMPBELL, Raymond (Moe) ...... December 22-2010 CAMUS, Leonard ...... August 18-2010 CANN, Charles Robert ...... September 15-2010 CANNING, Philip R...... September 8-2010 CARDE, Hannah Margaret ...... February 2-2011 CARPENTER, Eric Morton...... November 24-2010 CARR, Francis Joseph...... September 8-2010 CARRIGAN, Gus ...... February 2-2011 CARTER, Auldon Bowman ...... November 10-2010 CARTER, James Clifford ...... January 19-2011 CARTER, Minola Annetta...... August 25-2010 CARTWRIGHT, Mary Alexandra...... October 20-2010 CASAVECHIA, Marjorie Lucille ...... October 27-2010 CASEY, Marguerite...... August 11-2010 CASH, Donald Harris ...... December 1-2010 CAUME, Myrna...... August 25-2010 CAVANAUGH, Rita ...... September 1-2010 CHALDECOTT, Helen Frances ...... November 17-2010 CHAMARD, John Campbell ...... October 13-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 223

Estate Name Date of First Insertion

CHANDLER, John Sidney (a.k.a. John Sydney Chandler) ...... February 2-2011 CHAPMAN, Clarence...... December 1-2010 CHISHOLM, Ada Lillian ...... December 15-2010 CHISHOLM, Mary Ruth...... December 15-2010 CHRISTIE, John Arthur ...... October 13-2010 CLARK, Robert Earl...... September 8-2010 CLARK, Winston C...... February 2-2011 CLARKE, Marguerite ...... October 13-2010 CLATTENBURG, Jean Colmer ...... August 11-2010 CLAYTON, Iva Bernice ...... October 27-2010 CLUETT, Stanley Eugene ...... December 8-2010 CLYKE, John Stanley ...... December 15-2010 COADY, John Andrew ...... October 27-2010 COLEMAN, Mary Catherine...... September 29-2010 COLL, Henry E...... January 5-2011 COLLETT, Brian Emmanual ...... December 8-2010 COLLEY, Alberta ...... January 12-2011 COLLINGS, Carleton Charles...... September 22-2010 COLLINGS, Hilda Pearl ...... September 8-2010 COLQUHOUN, Violet Jeanette ...... December 22-2010 COMEAU, Brian Edward ...... January 5-2011 COMEAU, Frederick (a.k.a. Joseph Frederick Comeau) ...... February 2-2011 COMEAU, J. Clarence...... September 29-2010 COMEAU, Russel Yvon (a.k.a. Dr. Russel Yvon Delbe Comeau) ...... September 15-2010 COMEAU, Yvon J...... February 2-2011 COMEAU-TUFTS, Edith (a.k.a. Edith Marie Tufts) ...... February 2-2011 CONNOLLY, David Elroy ...... November 17-2010 CONNOLLY, James Edward ...... August 25-2010 CONRAD, Jean Elizabeth...... August 25-2010 CONRAD, Margaret Louella Sarah...... February 2-2011 COOK, Edwina Eunice ...... September 22-2010 COOKE, Edward Arnold ...... September 1-2010 COOKE, Nellie Christine ...... December 1-2010 COOLEN, Ralph Freeman...... October 20-2010 CORBETT, Joanella Marie ...... August 11-2010 CORKUM, Hartley Keith ...... November 10-2010 CORKUM, Marion Laura ...... November 24-2010 CORMIER, Yvonne ...... September 22-2010 COSTELLO, Alphonsine Marie Theriault ...... December 1-2010 COTIE, Gerard Ernest...... November 10-2010 COUNTWAY, Clyde E...... February 2-2011 COUNTWAY, Jeanne V...... November 17-2010 CRAIG, Margaret Gertrude...... September 8-2010 CRAIN, Donald Stanley ...... January 19-2011 CREAMER, Willard ...... August 25-2010 CREIGHTON, Austin MacLennan ...... January 19-2011 CREWE, Danora Margaret ...... October 27-2010 CROSBY, Jean Forbes...... December 8-2010 CROSSMAN, Walter...... January 26-2011 CROWLEY, William Banbury ...... October 13-2010

© NS Office of the Royal Gazette. Web version. 224 The Royal Gazette, Wednesday, February 9, 2011

Estate Name Date of First Insertion

CROWTHER, David Anthony ...... February 2-2011 CROZSMAN, Jean Doris ...... August 18-2010 CULL, James Randall ...... October 13-2010 CUMING, Frederick Gordon...... September 15-2010 CURLY, Donald Houston ...... January 19-2011 CURRIE, Verna Belle...... December 29-2010 D’AUBIN, Winona ...... October 20-2010 DANIELS, Barbara May ...... August 11-2010 DARES, Stanley Stewart...... October 13-2010 DAS, Hari...... January 26-2011 DAUPHINEE, Frederick James ...... October 27-2010 DAVIDSON, Catherine Morrison ...... October 6-2010 DAVIDSON, Muriel Winnifred ...... December 1-2010 DAVIDSON, Ralph Wayne ...... October 6-2010 DAVIS, Dorothy Feltner (a.k.a. Dorothy F. Davis) ...... December 8-2010 DAVIS, Michael Kincaid ...... December 8-2010 DE STE CROIX, Dennis John...... September 15-2010 DEAL, John Dennis ...... September 29-2010 DEAN, Phyllis ...... November 17-2010 DELBARBA, Albino...... November 10-2010 DELMOTTE, Rhoda B...... January 26-2011 DEMERS, Ronald Arthur ...... August 18-2010 DeMONT, Russell C...... September 1-2010 DETHERIDGE, Robert Wright...... October 13-2010 DEVEAU, Diane Marie...... September 22-2010 DEVEAU, Frederick H. (a.k.a. Freddy Henry Deveau) ...... September 29-2010 DICKIE, Edwin James...... October 6-2010 DICKSON, Flossie Marguerite ...... December 15-2010 DILLMAN, Myrlan Earl ...... December 15-2010 DOBSON, Grace Elizabeth ...... February 2-2011 DOCKRILL, Olive Pearl...... September 8-2010 DOREY, Donald Edward...... October 27-2010 DORRINGTON, Audrey Elizabeth...... October 27-2010 DOTY, Sarah Jean...... December 15-2010 DOUCETTE, Barbara G...... January 12-2011 DOUCETTE, Edward John ...... December 29-2010 DOUCETTE, Mary Emma ...... September 15-2010 DOVE, John Richard ...... October 20-2010 DOW, Iris...... October 27-2010 DOYLE, George ...... August 11-2010 DRAKE, John Vincent ...... December 8-2010 DRAKE, Randal Lloyd ...... November 3-2010 DRYSDALE, Frank William ...... January 19-2011 DUBOIS, Robert O...... December 8-2010 DUNLOP, Harold Wayne Alexander ...... February 2-2011 DUNN, Francis Joseph ...... August 11-2010 DUNN, Hazel Grace ...... December 8-2010 DUNN, Lillian Mae ...... December 15-2010 DUNN, William L...... November 3-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 225

Estate Name Date of First Insertion

DUNPHY, Edward A...... December 22-2010 DWYER, Lena Mae...... February 2-2011 DYZON, Doris Odessa ...... December 1-2010 EADE, Ann Isobel Harvey...... November 10-2010 EATON, Barbara B...... November 3-2010 EATON, Evorna Jean ...... October 20-2010 EDGAR, Lawrence Denis ...... December 1-2010 EDMONDS, Marjorie Kathleen ...... November 24-2010 EISAN, Muriel Grace ...... January 19-2011 EISENER, Ronald Murray...... September 29-2010 EISNOR, Marilyn Yvonne ...... November 10-2010 ELIAS, Mary Pauletta Lauren...... December 1-2010 ELLIOTT, Ronald Edwin ...... October 6-2010 ELLIS, Robert Coleridge ...... August 25-2010 ELVIDGE, George Mark...... January 26-2011 EMBERLEY, Margaret Bertha ...... January 26-2011 ERNST, Isabel Louise...... January 19-2011 ERNST, Maxwell Leroy ...... October 20-2010 EVERETT, Marjorie Inez ...... February 2-2011 FALLE, Norma Margaret ...... August 11-2010 FANNING, Everett Scott ...... February 2-2011 FARRELL, Roderick Gerard ...... February 2-2011 FAULKNER, John Stewart ...... December 29-2010 FAULKNER, Ralph Wright ...... August 18-2010 FAWSON, Theresa Rose...... February 2-2011 FEENER, Betty Pauline...... September 8-2010 FELTMATE, Nina Leona ...... September 8-2010 FENNELL, Charlotte Theresa ...... January 19-2011 FERGUSON, Edmund A...... November 10-2010 FIELDS, Edith Clara...... October 20-2010 FISH, Robert Percy ...... October 13-2010 FLEET, James MacAulay ...... December 22-2010 FLEMMING, Francis G...... October 13-2010 FLEURY, Stephen Michael...... January 26-2011 FLINN, Ann Katherine ...... August 25-2010 FLYNN, Gregory Michael ...... October 6-2010 FOOTE, Shirley C...... December 1-2010 FORSYTH, Hugh...... November 10-2010 FORSYTHE, Clyde Owen...... October 13-2010 FOSTER, Barbara Ann ...... February 2-2011 FOSTER, Elda May...... January 19-2011 FOX, Brian Francis ...... October 6-2010 FRANK, Alexander Sandor ...... November 17-2010 FRASER, Regina Elizabeth (a.k.a. Regina Horn Fraser) ...... September 8-2010 FREDRICKSON, James Bradford (a.k.a. James B. Frederickson)...... January 12-2011 FRENETTE, Jean Paul Edgar (referred to in the Will as Paul Frenette) ...... December 15-2010 FROST, Marilyn Joyce ...... February 2-2011 GAETZ, Clarence Theadore (a.k.a. Clarence T. Gates) ...... January 26-2011 GALE, Williamina Derby ...... January 19-2011 GALLAGHER, Joan Effie ...... September 8-2010

© NS Office of the Royal Gazette. Web version. 226 The Royal Gazette, Wednesday, February 9, 2011

Estate Name Date of First Insertion

GALLAGHER, Mary Rhoda ...... January 12-2011 GALLANT, Catherine Josephine ...... November 24-2010 GAMBLE, Fred Leroy...... October 27-2010 GARBER, Wallace David ...... October 13-2010 GARDINER, Shirley Evelyn...... December 22-2010 GARDNER, Horace F...... September 29-2010 GASPER, Donald Harvey ...... November 10-2010 GATIEN, Mary Josepha ...... August 18-2010 GATTI, Maisie...... October 20-2010 GATZA, Joseph...... November 10-2010 GAY, Doris Marie ...... December 15-2010 GEDDES, Ronald David...... October 27-2010 GEIZER, Mary Anne...... November 17-2010 GERRIOR, Bertha Blanche...... August 25-2010 GERROW, Marion...... December 1-2010 GIBBONS, Marjorie Hazel ...... November 10-2010 GIBSON, Vera Elizabeth...... September 15-2010 GILBY, Warren Jacob...... December 15-2010 GILLIS, Jessie Ann Isabel...... September 1-2010 GLAZEBROOK, Jacqueline Mabel ...... January 19-2011 GOODWIN, Harry Melvin ...... October 6-2010 GORDON, Gertrude ...... December 8-2010 GORDON, Jack Cumming ...... December 8-2010 GOREHAM, Chesley L...... October 13-2010 GORMAN, Ida Flavie ...... December 22-2010 GORVEATT, Catherine Hannah (a.k.a. Katherine Hannah Gorveatt) ...... October 20-2010 GOSSE, Selby Herbert...... January 26-2011 GOUGH, Brenda P...... October 27-2010 GRAHAM, Kenneth Norman ...... December 8-2010 GRAVES, Harry E...... October 20-2010 GRAY, Earl William ...... October 6-2010 GRAY, Michelle ...... August 18-2010 GREAR, Clarence William ...... January 5-2011 GREELEY, Malcolm Solomon ...... November 17-2010 GREENE, Myrtle Christene (a.k.a. Myrtle Christine Green) ...... January 26-2011 GREENO, Barbara Kathleen...... August 18-2010 GROSVOLD, Halvard Daniel...... August 18-2010 GUERRA, Joseph Julio...... September 22-2010 GUEST, Jeanetta Idella...... September 29-2010 GUILMARTIN, Robert James...... February 2-2011 GULLON, Iona May (a.k.a. Iona May Gullen)...... October 13-2010 HADLEY, Alexander Mckay...... August 18-2010 HAGGART, George Earl ...... December 22-2010 HAKOLA, Heikki ...... January 19-2011 HALE, Phyllis Geneva ...... November 3-2010 HALEY, John Martin ...... October 27-2010 HAMILTON, Carl Frederick...... December 15-2010 HAMILTON, Keith Allister ...... October 27-2010 HANCOCK, Marjorie M...... January 19-2011

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 227

Estate Name Date of First Insertion

HANDSPIKER, Flossie Elma ...... November 17-2010 HANDSPIKER, Hetty Lulu ...... August 18-2010 HANRAHAN, Gary Patrick ...... August 25-2010 HARDY, Mary...... September 8-2010 HARRIS, Charles DeWolfe...... November 17-2010 HARRIS, Elizabeth Mary ...... October 6-2010 HART, Gordon L. S...... November 10-2010 HARVEY, Orace Hayman ...... September 15-2010 HARVIE, Marion...... October 13-2010 HATCHER, Beatrice...... February 2-2011 HATFIELD, Arnold James ...... September 22-2010 HAYDEN, James Kenneth ...... October 27-2010 HAYDEN, Margaret ...... October 27-2010 HAYES, Mary Ruth ...... October 27-2010 HEBB, Gregory George...... December 15-2010 HEBB, John Wendall ...... October 6-2010 HEBB, Paul Duncan ...... November 17-2010 HEMEON, A. Jeanette P...... January 19-2011 HENDERSON, Ian Haliburton Smith...... February 2-2011 HENGEVELD, Trynt Je (a.k.a. Tina Hengeveld)...... December 22-2010 HENSHAW, Richard Lormier...... October 27-2010 HERRITT, Charles Elliott ...... February 2-2011 HICKS, Catherine Isabel...... October 27-2010 HICKS, Douglas Graeme ...... October 27-2010 HIETALA, Lauri Oiva...... February 2-2011 HILL, Maxine Marie...... October 6-2010 HILLMAN, Kevin Daniel ...... September 15-2010 HILTZ, Edgar Herman ...... August 18-2010 HILTZ, Leota May ...... December 29-2010 HILTZ, Leslie Randolph ...... December 22-2010 HILTZ, William Ernest ...... December 8-2010 HINKE, Maria...... December 1-2010 HIRTLE, Noreen Frances ...... November 17-2010 HISCOCK, Mary...... September 22-2010 HOLLOHAN, Thomas Gregory ...... September 22-2010 HOLMES, Christy Ann...... February 2-2011 HOLMES, Donald Howard...... August 11-2010 HOLTE, Gordon Harvey ...... October 20-2010 HOPGOOD, Corinne Mabel ...... January 26-2011 HOPKINS, Althea Augusta ...... August 25-2010 HOPKINS, Jessie Isabell...... December 22-2010 HORWILL, Frank Robert ...... September 1-2010 HOWELL, Ionia Daphne ...... November 24-2010 HUBER, Eva Maria...... November 10-2010 HUDSON, Lillian Corinne ...... September 29-2010 HUGHES, Donald Robert Campbell ...... January 19-2011 HUGHES, Effie Jane Johnson ...... February 2-2011 HUMPHREYS, Harold Wayne...... September 1-2010 HUMPHREYS, Jean Irene...... January 26-2011

© NS Office of the Royal Gazette. Web version. 228 The Royal Gazette, Wednesday, February 9, 2011

Estate Name Date of First Insertion

HUNT, John Payzant ...... January 12-2011 HUNTER, Harold Bray...... October 6-2010 HURLBURT, Cecil Nathaniel...... October 20-2010 HURLEY, Marjorie Grace...... September 29-2010 HUSSEY, Roland Christopher ...... January 5-2011 ILLSLEY, Mildred P...... October 13-2010 IRVING, Marjorie Mae...... November 17-2010 ISENOR, Violet Paley...... December 8-2010 ISNOR, Alice E...... February 2-2011 JAKEMAN, Ruth Ileine...... January 12-2011 JEANS, Irene...... August 25-2010 JENSEN, Jennifer Carolyn ...... January 19-2011 JESS, Robert William Lawrence ...... September 22-2010 JEWER, Frederick Vernon ...... December 29-2010 JEWERS, Sheldon Duncan ...... December 22-2010 JOHNSON, Claire Eileen ...... November 10-2010 JOHNSON, Raymond Nelson ...... November 10-2010 JOHNSTON, Angus Tracy ...... August 11-2010 JONES, Calvin (Kelvin) ...... October 27-2010 JONES, Clifford Stewart...... December 29-2010 JONES, Helen (a.k.a. Mary Helen Jones) ...... October 20-2010 JONES, Ruth Elizabeth...... September 15-2010 JORDAN, Marie Emma Françoise Adam (a.k.a. Frances Adams) ...... January 12-2011 JOSEY, Owen Fenton ...... February 2-2011 JOYCE, Donald MacLeod...... September 1-2010 KAISER, James Francis...... December 22-2010 KAISER, Oley Churchill...... August 25-2010 KARAMITSOS, Margaret...... October 20-2010 KASOUF, Jean Marguerite ...... September 1-2010 KEATING, Annette Odessa...... December 15-2010 KEEPING, John Randall ...... September 29-2010 KEEVILL, Deborah Leigh...... November 3-2010 KENDALL, Dorothy...... December 8-2010 KENNEDY, Beulah Jean...... February 2-2011 KENNEDY-LANDYMORE, Eleanor Fairn ...... February 2-2011 KENNEY, Laura Mae ...... August 11-2010 KENNEY, Renate Agnes Paula...... September 8-2010 KENNY, Douglas Martin ...... October 27-2010 KENT, Eliza Rose...... January 26-2011 KENT, Mildred ...... December 22-2010 KENT, Ruth Elizabeth...... October 27-2010 KERR, Blossom Martha ...... January 26-2011 KERRINGTON, Fay-Anne ...... December 22-2010 KHOURY, Jehad Loutfi ...... August 25-2010 KILEY, Marie D...... October 20-2010 KILLAM, Jean Margaret...... January 26-2011 KINCAID, Leonard Joseph...... September 29-2010 KING, Jorge...... October 13-2010 KIPP, Allan ...... December 22-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 229

Estate Name Date of First Insertion

KNIGHT, Maureen Elizabeth ...... January 19-2011 KOKOZSKA, Mary Frances ...... August 18-2010 KONRADIS, Alta Doreen Deal ...... December 8-2010 KOZIEL, Albert (one month estate) ...... January 26-2011 KRANTZ, Marie G...... November 3-2010 KYLE, Shirley Ann...... October 27-2010 LAKE, Randolph Nathan ...... October 27-2010 LAMEY, Daisy Violet...... December 29-2010 LAMEY, Gary Alexander ...... November 10-2010 LANDRY, Janet C...... September 22-2010 LANDRY, John ...... January 12-2011 LANDRY, Joseph Anthony ...... October 20-2010 LANDRY, Joseph Clarence (a.k.a. Clarence H. Landry) ...... October 20-2010 LANDRY, Marshall Paul ...... November 24-2010 LANDRY, Martena (a.k.a. Irene Martena Landry) ...... January 12-2011 LANE, Allen Arthur ...... August 25-2010 LANGILLE, Berton Basil ...... November 10-2010 LANGILLE, Catherine Louise ...... November 3-2010 LANNON, Edward ...... December 29-2010 LANTZ, Orrin Grant ...... December 1-2010 LAPLANTE, Rene Errol...... November 3-2010 LATHROP, Harold Doran...... September 15-2010 LAWRENCE, Hibbert Gilbert...... September 1-2010 LAYTON, Florence Gertrude ...... October 20-2010 LEAFLOOR, Marie Agnes ...... August 18-2010 LeBEL, Guy Peter...... September 1-2010 LeBLANC, Marie Therese...... September 22-2010 LeBLANC, Simon Nelson...... February 2-2011 LEBLANC, Doris Elizabeth ...... January 19-2011 LEBLANC, John William ...... November 24-2010 LECKIE, Elizabeth Jean ...... November 17-2010 LEESON, Maurice James ...... December 1-2010 LEIGHTON, Audrey Marie...... November 24-2010 LEONARD, R. Donald ...... August 11-2010 LEVERMAN, Kathryn Victoria ...... December 8-2010 LEVY, Arthur Earle...... November 17-2010 LEVY, Ivan Guy ...... August 11-2010 LIBBEY, Thelma...... October 20-2010 LITTLEJOHN, James Stuart ...... February 2-2011 LIVELY, Clifford George...... October 6-2010 LIVESEY, Lawrence James...... August 18-2010 LOCKMAN, Mary C. Agnes...... September 8-2010 LOGAN, Doris May ...... December 1-2010 LONERGAN, Laverne William ...... December 22-2010 LONG, Murray Clayton Alexander ...... December 22-2010 LOPES, Judith Arlene...... December 29-2010 LORD, Alfred William Frank ...... December 8-2010 LORDLY, Mary Ann Duff ...... August 11-2010 LORWAY, Charles Read, Sr...... November 24-2010 LOWE, Gwendoline Inez Alice...... September 22-2010

© NS Office of the Royal Gazette. Web version. 230 The Royal Gazette, Wednesday, February 9, 2011

Estate Name Date of First Insertion

LOWE, Verna J...... October 6-2010 LOWTHERS, Lorrena Edna ...... January 12-2011 LUDDINGTON, Mable Cassie ...... October 20-2010 LUNDRIGAN, John ...... September 22-2010 LUNDRIGAN, Jordan Fenwick ...... November 3-2010 LYNCH, Lillian Florence ...... October 27-2010 LYNCH, Nora ...... September 1-2010 LYNDS, Karl MacNeil ...... September 15-2010 MacADAM, Catherine ...... October 6-2010 MacADAM, Stephen Benedict ...... November 24-2010 MacARTHUR, Charles B...... September 8-2010 MacASKILL, Allan Walter...... November 17-2010 MacASKILL, Bruce C...... November 10-2010 MacASKILL, Norman...... October 20-2010 MacAULAY, Annastasia (a.k.a. Anastasia MacAulay)...... August 25-2010 MacAULAY, Brenda Charlene...... September 22-2010 MacBETH, Shirley Cecilia ...... December 1-2010 MacCUISH, Florence K...... November 17-2010 MacCULLION, George Edward Earl ...... December 22-2010 MacDONALD, Allan Peter ...... November 3-2010 MacDONALD, Clarie Burton ...... October 6-2010 MacDONALD, Colin Francis ...... November 17-2010 MacDONALD, Donald James ...... November 24-2010 MacDONALD, Ella Christena ...... January 19-2011 MacDONALD, Evelyn Frances ...... December 29-2010 MacDONALD, Florence Elizabeth ...... October 6-2010 MacDONALD, Florence Veronica ...... December 8-2010 MacDONALD, Gerald Duncan ...... August 18-2010 MacDONALD, Isabel Jeanette ...... September 22-2010 MacDONALD, Isabelle A...... September 22-2010 MacDONALD, Jean Pringle ...... November 24-2010 MacDONALD, Maisie Gray ...... December 29-2010 MacDONALD, Margaret Florence ...... January 5-2011 MacDONALD, Margaret Lois ...... November 3-2010 MacDONALD, Mary Catherine ...... September 8-2010 MacDONALD, Mary Elizabeth (Mary Lizzie) ...... October 20-2010 MacDONALD, Mary Florence ...... August 25-2010 MacDONALD, Mary Jessie ...... November 17-2010 MacDONALD, Paul William ...... September 1-2010 MacDONALD, Richard Allison ...... February 2-2011 MacDONALD, Roderick Michael ...... August 11-2010 MacDONALD, Roy ...... August 25-2010 MacDONALD, Sadie Catherine ...... January 26-2011 MacDONALD, Stephen Roderick ...... January 12-2011 MacDONALD, Teresa Cecelia ...... February 2-2011 MacDONALD, Thomas Douglas ...... January 19-2011 MacDOUGALL, Allan Stanley ...... October 27-2010 MacDOUGALL, John ...... October 13-2010 MacEACHERN, Gail...... November 3-2010 MacGILLIVRAY, Mildred Agnes...... October 6-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 231

Estate Name Date of First Insertion

MACGILLIVRAY, Maureen Frances...... August 11-2010 MacHARDY, Elaine Constance ...... January 19-2011 MacINNES, Alice Veronica ...... September 8-2010 MacINNES, Marie Shirley...... December 1-2010 MacINNIS, Gordon Edward ...... November 10-2010 MacINNIS, Hannah...... December 15-2010 MacINNIS, John A...... October 20-2010 MacINTOSH, Emma Josephine...... December 15-2010 MacINTOSH, Ralph J...... January 19-2011 MacINTYRE, Eileen Theresa ...... December 15-2010 MacKAY, Angus William ...... October 13-2010 MacKAY, Emereth Porter ...... September 1-2010 MacKAY, Leroy Harrison ...... October 27-2010 MacKEEN, Muriel Marguerite ...... December 15-2010 MacKENZIE, Catherine Jean ...... December 1-2010 MacKENZIE, George Garfield ...... August 25-2010 MacKENZIE, Gertrude Clarissa ...... August 25-2010 MacKENZIE, Helen Gladys ...... August 25-2010 MacKENZIE, Laura Lee ...... January 19-2011 MacKENZIE, Lester Alexander...... September 29-2010 MacKENZIE, Lola Stuart ...... January 19-2011 MacKINLAY, Helen...... September 8-2010 MacKINNON, Andrew Daniel ...... October 6-2010 MacKINNON, Audry ...... January 19-2011 MacLEAN, Jean...... August 11-2010 MacLEAN, Olga Agnes...... October 13-2010 MacLEAN, Paul...... September 15-2010 MacLEAN, Sarah Margaret...... October 6-2010 MacLELLAN, Catherine Rhodena ...... February 2-2011 MacLELLAN, Donald Newcombe ...... December 8-2010 MacLELLAN, Irene Mary ...... December 15-2010 MacLELLAN, Mary Catherine ...... February 2-2011 MacLENNAN, Donald MacKay ...... August 11-2010 MacLENNAN, Murdoch James ...... December 15-2010 MacLEOD, Ian Harris ...... October 6-2010 MacLEOD, Maude Emma Blanche...... December 15-2010 MacMASTER, Isabel (a.k.a. Isobel) ...... September 29-2010 MacMASTER, John Daniel (a.k.a. John Dan MacMaster) ...... February 2-2011 MacMULLIN, Margaret ...... October 13-2010 MacNAUGHTON, Hazel Irene ...... November 3-2010 MacNEIL, Catherine Raphina...... October 13-2010 MacNEIL, Evelyn Kathleen...... December 22-2010 MacNEIL, Joseph P...... December 22-2010 MacNEIL, Ronald Gerard ...... August 25-2010 MacNEIL, Stephen...... November 17-2010 MacNEILL, Ella Marilee Rae ...... September 8-2010 MacPHAIL, Melvin Daniel...... December 15-2010 MacPHEE, Albert W...... August 11-2010 MacPHEE, Ida Rose ...... December 15-2010

© NS Office of the Royal Gazette. Web version. 232 The Royal Gazette, Wednesday, February 9, 2011

Estate Name Date of First Insertion

MacPHERSON, Annabelle Mary ...... December 22-2010 MacPHERSON, Daniel Francis...... October 13-2010 MacPHERSON, George Steven...... September 22-2010 MacQUARRIE, Lexina E...... October 27-2010 MacQUARRIE, William Alexander ...... October 27-2010 MacQUEEN, Katherine...... September 15-2010 MacRAE, Freda Irene ...... December 15-2010 MacRITCHIE, Margaret Catherine...... February 2-2011 MacVICAR, Philip ...... February 2-2011 MADDEN, Liam Edwin ...... October 13-2010 MADDEN, Winfield Alaska ...... February 2-2011 MAHAR, Dorothy Jeanette ...... August 25-2010 MAKKERS, Joseph Eugene ...... September 8-2010 MALCOLM, Mary Bernadette ...... December 15-2010 MALONE, Richard Sydney...... January 12-2011 MALONEY, Katherine ...... January 19-2011 MARCHAND, Francis J...... December 1-2010 MARCOTTE, Patricia Ann ...... September 8-2010 MARKS, Doris Eileen...... November 24-2010 MARSH, John Theodore ...... February 2-2011 MARSHALL, Donald ...... December 8-2010 MARTELL, Clarence Joseph ...... October 20-2010 MARTELL, Jo-Anne ...... September 15-2010 MARTIN, Adelard Andy...... November 10-2010 MARTIN, Barbara Helen...... November 3-2010 MASHOODH, Mohamed Ibrahim ...... February 2-2011 MASON, Gwendolyn E. F...... August 18-2010 MASON, Milton ...... December 15-2010 MASON, Renee Katherine ...... November 10-2010 MASSIE, Janet Doone Carruthers ...... December 8-2010 MATHESON, Harry Roach...... November 10-2010 MATHESON, Hazel Bell ...... October 13-2010 MATHESON, Isabel Catherine...... August 25-2010 MATHESON, John Roderick ...... January 12-2011 MATTIE, Hugh Joseph ...... September 29-2010 MAYNARD, Hugh Harry ...... November 10-2010 McCALLUM, Cecil Lloyd ...... December 15-2010 McCLEAVE, Kathleen Elizabeth ...... January 19-2011 McCORMICK, Daniel James ...... October 6-2010 McCOUL-DESORMEAU, Ann Marie ...... October 6-2010 McCUAIG, Catherine Mae ...... January 5-2011 McCULLY, Terry Joseph ...... November 17-2010 McDONALD, Charles Stewart ...... August 11-2010 McDONALD, Jessie Malinda ...... November 3-2010 McDONALD, Ronald ...... September 1-2010 McGEAN, Rogene...... October 20-2010 McGIBBON, Margaret Marie ...... October 20-2010 McGILL, Stella Alfreda...... September 1-2010 McGILLIVARY, Reta...... August 11-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 233

Estate Name Date of First Insertion

McGOWAN, June Marie...... November 10-2010 McINNIS, Daniel Alexander...... October 6-2010 McINNIS, David Michael ...... December 1-2010 McINTYRE, Mary Anastia ...... November 3-2010 McKEAGE, James John...... August 18-2010 McKEAN, Marian Henrietta ...... February 2-2011 McKENNA, Paul Anthony ...... October 6-2010 McLAUGHLIN, Murray Angus ...... September 22-2010 McLEAN, Robert H...... January 19-2011 McLELLAN, Marie Florence ...... January 26-2011 McLEOD, Norman Alexander...... September 15-2010 McNUTT, Edith Blanche...... September 29-2010 MEAGHER, Joan R. Doherty ...... December 15-2010 MEAGHER, Rose Ellen ...... December 15-2010 MEANEY, Angela Mary...... November 24-2010 MELITZER, Betty-Lou ...... December 8-2010 MERRILL, Richard Cardey...... September 8-2010 MIDDLETON, Thomas Donald ...... December 15-2010 MILLER, Frank Scott ...... November 17-2010 MILLETT, Suzanne Ernestine ...... November 10-2010 MILLEY, Jo anne ...... November 10-2010 MILLS, Maureita Frances ...... January 19-2011 MINNIKIN, Frederick...... January 26-2011 MISENER, Velma Gwendolyn ...... November 24-2010 MISNER, Stewart Edward...... December 1-2010 MITCHELL, Eleanor Blanche ...... August 25-2010 MITCHELL, George M...... September 29-2010 MITCHELL, Harvey Alfred ...... December 1-2010 MITCHELL, John Douglas, Jr...... December 29-2010 MITCHELL, Matthew Pettigrew Donaldson Lees ...... October 27-2010 MITTON, Avard Ross...... November 17-2010 MOMBOURQUETTE, Daniel Raymond ...... September 1-2010 MOMBOURQUETTE, Sophie Jane ...... September 1-2010 MONCK, Jean...... September 1-2010 MOOD, June Shirley ...... September 1-2010 MOOERS, Murray Frank...... November 24-2010 MOORE, Clinton Alexander...... October 13-2010 MOORE, Mary Elizabeth ...... October 6-2010 MOORE, Marybelle...... November 17-2010 MOORE, Stephen I...... August 25-2010 MOORE, William Edgar ...... November 17-2010 MOORING, Doreen Shirley ...... September 29-2010 MORRISEY, Ernest Charles...... September 22-2010 MORRISON, David Frances...... December 15-2010 MORRISON, Harold Sinclair ...... February 2-2011 MORRISON, Maynard Augustine ...... August 25-2010 MORTON, Horace Albert ...... October 6-2010 MOSER, John Henry ...... November 10-2010 MOSHER, Wayne Clarence ...... December 22-2010

© NS Office of the Royal Gazette. Web version. 234 The Royal Gazette, Wednesday, February 9, 2011

Estate Name Date of First Insertion

MOWBRAY, Robert M...... October 27-2010 MUGFORD, Garry Roy...... October 27-2010 MUISE, Hubert Ledger ...... September 22-2010 MUISE, Mary Margaret...... December 15-2010 MULLEN, Wilfred Terrance ...... December 22-2010 MULLINS, Lorenzo Louis ...... September 22-2010 MUNROE, James Russell ...... November 24-2010 MURPHY, Barbara E. (named in Will as Barbara Edwina Kitchen Harris Murphy) ...... November 3-2010 MURPHY, Catherine M...... December 29-2010 MURPHY, Jeannette Theresa ...... October 13-2010 MURPHY, Lester...... December 8-2010 MURPHY, Paul Wilson...... October 13-2010 MURPHY, William Henry ...... September 22-2010 MURRAY, Evelyn Joyce...... October 13-2010 MURRAY, John Allan ...... January 26-2011 MYERS, Chester Stephen...... December 15-2010 MYERS, Ruth Eugene...... September 22-2010 MYHRE, Charlotte Helena Emma...... October 6-2010 MYLES, Lillian Mary ...... September 22-2010 NAUSS, Audrey Kathleen...... January 19-2011 NAUSS, Edna M...... October 27-2010 NEWELL, Andrea Rose ...... October 20-2010 NEWTON, William Gordon ...... September 22-2010 NICHOLSON, John Donald ...... February 2-2011 NICHOLSON, June D...... January 19-2011 NICKERSON, Gordon Carl ...... November 17-2010 NICKERSON, Jean L...... December 22-2010 NICKERSON, Rhoda Gertrude ...... September 8-2010 NOEL, David Malcolm...... September 1-2010 NOLAN, Agnes Cecilia ...... November 24-2010 NORLAND, Evelyn D...... November 3-2010 NORTON, Elizabeth May...... December 29-2010 NUNN, Honorah Margaret ...... September 1-2010 O’BRIEN, Catherine May...... September 29-2010 O’CONNELL, John William ...... November 17-2010 O’HANDLEY, Leona ...... November 24-2010 O’LEARY, Linda Marie ...... December 8-2010 O’NEIL, John Frederick ...... September 29-2010 O’NEILL, Marjorie Mae ...... August 25-2010 O’NEILL, Mary...... August 25-2010 O’TOOLE, John Douglas ...... September 22-2010 OAKINS, Doreen Margaret ...... January 26-2011 OAKLEY, Margaret...... October 6-2010 ORDWAY, Godwin, III...... September 1-2010 OXNER, Joan Marie ...... October 6-2010 PAGE, Agnes...... August 11-2010 PARKER, Terrance Alexander ...... October 6-2010 PARKER, Victor Robert ...... December 8-2010 PARSONS, Kevin ...... December 15-2010 PAYZANT, Sadie Belle...... October 13-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 235

Estate Name Date of First Insertion

PEARSON, Ida Beryle...... November 10-2010 PELLERINE, Margaret ...... October 20-2010 PENNY, Pauline ...... November 10-2010 PERNETTE, Donald Joseph ...... September 1-2010 PERNETTE, Shirley Mae ...... September 1-2010 PERRY, Brian J...... January 5-2011 PERRY, Lloyd Archie...... January 26-2011 PHILLIPS, Louise MacLean...... October 20-2010 PICK, Elmer Edward...... October 13-2010 PICK, Joyce Eilene ...... October 13-2010 PICKREM, Petvona Marion ...... February 2-2011 POOLE, Douglas Murray ...... August 11-2010 PORTELLI, Mary Evangeline ...... December 1-2010 PORTER, Linda Diane ...... January 12-2011 PORTER, Margaret...... October 27-2010 POTHIER, Anne Theresa ...... November 3-2010 POTTER, Grant Royce ...... November 3-2010 POWER, Bridget Cecilia ...... October 6-2010 POWER, Ernest...... October 6-2010 PREST, Colin Spencer...... August 11-2010 PREST, Gladys Irene...... September 15-2010 PRODGER, Frederick Kent ...... September 1-2010 PROUDFOOT, Jean Kerr ...... August 11-2010 PUSHIE, Elmer Cameron ...... August 25-2010 RAFUSE, Edith Mae...... October 13-2010 RAFUSE, Pauline Marion...... September 15-2010 RAMSAY, George Warner ...... August 11-2010 RAST, Kurt ...... September 8-2010 RAWDING, Love Louise ...... September 8-2010 READ, Mary Theresa ...... December 22-2010 REDDICK, James Allister ...... January 26-2011 REDMOND, Geraldine Marien ...... December 8-2010 REEVES, Violetta Catherine...... December 15-2010 REGIER, Patricia...... September 8-2010 REYNOLDS, Merna Arita ...... December 29-2010 RHIND, Margaret Mae (referred to in the Will as Margaret May Rhind) ...... October 27-2010 RHODES, Maurice Norman ...... January 12-2011 RHYNOLD, Josephine ...... August 25-2010 RICE, Calvin Arthur ...... January 19-2011 RICHARD, Gerald Joseph...... November 3-2010 RIEGER, Karl F...... August 25-2010 RIPLEY, Ruth Frances ...... December 15-2010 ROBAR, Ernest Dempson John...... September 8-2010 ROBB, Helena Margaret...... January 12-2011 ROBINSON, Adelaide Josephine ...... December 8-2010 ROBINSON, Hartley Blair ...... January 5-2011 ROLFE, Gerald Leo...... August 11-2010 ROSE, Robert Arthur...... October 13-2010 ROSS, Donald Colin ...... October 27-2010

© NS Office of the Royal Gazette. Web version. 236 The Royal Gazette, Wednesday, February 9, 2011

Estate Name Date of First Insertion

ROSS, Donald MacKay...... December 8-2010 ROSS, Velma Maude...... September 1-2010 ROST, Ella Clementine...... November 3-2010 ROUTLEDGE, Fabian...... September 15-2010 ROY, Mildred Eugenie ...... December 15-2010 RUDOLPH, Russell John ...... August 11-2010 RUGGLES, Ralph Burton...... October 13-2010 RUSHTON, Leona Ethel...... October 6-2010 RUSSELL, Judy Lee ...... September 8-2010 RUSSELL, Robert Gordon ...... December 15-2010 RUST, Edward George ...... November 3-2010 RUTH, Cyril Clayton...... December 22-2010 RYAN, Ethel Margaret ...... September 8-2010 RYAN, Jean Mae ...... February 2-2011 RYAN, L. Sylvia ...... January 26-2011 SALSMAN, Garnett Patricia...... December 1-2010 SALTON, Carol Fraser ...... December 22-2010 SALTON, John William ...... January 26-2011 SAMPSON, Joseph Anthony ...... December 8-2010 SAMSON, Edith ...... January 12-2011 SANFORD, Asaphene Louise...... December 1-2010 SANFORD, Malcolm L...... October 13-2010 SARTY, Martin Russell...... February 2-2011 SAULNIER, Hubert Louis...... October 20-2010 SAULNIER, Isabel Irene...... December 1-2010 SAYER, Edna Pauline...... September 8-2010 SCHMIDT, William Walter ...... August 11-2010 SCHOFIELD, Mckay Ross ...... September 22-2010 SCHOLAND, Bernhard ...... September 8-2010 SCHURMAN, Frederick W...... September 29-2010 SCHWARTZ, Irving ...... December 1-2010 SCOTT, Earl Alexander...... October 20-2010 SEAWARD, Gayle Ann...... January 26-2011 SEYMOUR, Herman...... August 18-2010 SHAFFNER, Nellie Margaret ...... October 20-2010 SHAND, Hilda Leona ...... November 3-2010 SHARP, Joan...... August 18-2010 SHEIKH, Adbul Waheid ...... November 24-2010 SHERMAN, Florence Kathleen (also referred to as Kathleen F. Sherman) ...... February 2-2011 SHIPLEY, Edith Evelyn ...... December 1-2010 SHUTE, Lawrence Ernest ...... August 11-2010 SIBBINS, Albert Fred ...... December 22-2010 SIGSWORTH, Marion Louise...... January 5-2011 SILVER, Earle Willoughby ...... October 13-2010 SINGER, George Lewis...... September 1-2010 SKINNER, Grizelda Willa Marguerite ...... January 5-2011 SLACK, Joyce Lillian ...... September 22-2010 SLATE, Hilda Irene...... September 8-2010 SLAUNWHITE, Barry Wayne ...... September 1-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 237

Estate Name Date of First Insertion

SMALLEY, Jennie May ...... January 12-2011 SMITH, Alexa Mae “Lexie” ...... October 6-2010 SMITH, Blois Victor...... December 22-2010 SMITH, Byron Mason...... August 18-2010 SMITH, Carolyn A...... December 1-2010 SMITH, Donald Fraser ...... August 18-2010 SMITH, Earl David ...... November 17-2010 SMITH, Gerald Marvin...... December 8-2010 SMITH, Irving Wilson...... December 8-2010 SMITH, Janet Ann...... February 2-2011 SMITH, Leonard Stanley...... September 15-2010 SMITH, Rita Elizabeth ...... November 24-2010 SMITH, Robert Ashley ...... January 12-2011 SMITH, Sheila Mae...... December 1-2010 SNYDER, Emily Leila ...... December 22-2010 SNYDER, Guy Foster ...... February 2-2011 SNYDER, Thelma Marguerite ...... February 2-2011 SOLE, John Henry ...... December 8-2010 SORENSEN, Oscar Blanchard Eugene...... December 8-2010 SOY, Bernard Eugene...... August 25-2010 SPAHR, Boyd Lee, III...... September 15-2010 SPEARNS, Thomas Robert...... September 8-2010 SPENCER, Christopher Warren ...... October 6-2010 SPIDLE, Barbara Pauline ...... December 1-2010 SPROULL, Muriel Ethel...... September 29-2010 STASIULIS, Maia...... December 1-2010 STEDMAN, Elisabeth Howe...... October 13-2010 STEELE, Bernard Joseph ...... January 12-2011 STEPHENS, Dorothy...... November 24-2010 STEVENS, Florence Eva...... January 19-2011 STEWART, Terry Kenton...... October 27-2010 STEWART, Viola Mae ...... November 17-2010 STODDARD, Thelma Jean ...... September 8-2010 STODDART, Glen Milford ...... November 3-2010 STOKES, Fr. David Hilbert...... November 3-2010 STONEMAN, Todd Anthony ...... November 10-2010 STRONG, Laurice H...... November 10-2010 SUEDERICK, Marie L...... September 8-2010 SULLIVAN, Elizabeth Anne ...... November 3-2010 SULLIVAN, Robert J...... September 29-2010 SUNDERLAND, Elizabeth Ann (a.k.a. Ann Elizabeth Sunderland) ...... January 12-2011 SURETTE, George Laurent ...... December 22-2010 SURETTE, Jeannine Therese ...... November 10-2010 SURETTE, Joseph Kenneth (a.k.a. Kenneth Surette) ...... January 12-2011 SURETTE, Mary Anne Gertrude ...... November 10-2010 SURETTE, Roland Frederick ...... September 22-2010 SWINAMER, Patrick Owen ...... December 29-2010 TACK, Janice Sara MacIntosh (a.k.a. Janice M. Tack)...... November 3-2010 TATE, Mary Elizabeth...... October 20-2010

© NS Office of the Royal Gazette. Web version. 238 The Royal Gazette, Wednesday, February 9, 2011

Estate Name Date of First Insertion

TATTRIE, Gordon Albert ...... February 2-2011 TAYLOR, Dorothy Iris ...... September 15-2010 TAYLOR, Freda Marie ...... January 19-2011 TAYLOR, Marie Frances ...... November 24-2010 THERIAULT, Leo Louis...... August 18-2010 THIBAULT, Alfred...... October 6-2010 THIBAULT, Frances Beulah...... December 22-2010 THIBAULT, Francois Amédée...... January 5-2011 THIBAULT, Gisele Marie...... December 22-2010 THIBAULT, Marlene Edna...... January 26-2011 THIBEAULT, Mary E...... September 1-2010 THOMPSON, Bernard John ...... November 24-2010 THOMPSON, Carl Allen...... November 17-2010 THOMPSON, William Lloyd ...... September 22-2010 THURLOW, Carolyn Louise...... August 18-2010 TIBBITTS, Zandra Diane ...... October 6-2010 TOBIN, Anastasia ...... October 13-2010 TOMICZEK, Rodderick Byron ...... December 1-2010 TOTTEN, Raymond Howard ...... December 1-2010 TOUESNARD, Joseph Alfred...... January 12-2011 TRACEY, Charles Edward ...... November 3-2010 TREWIN, Jennie ...... November 10-2010 TROKE, Gordon ...... October 13-2010 TUCKER, Lloyd Gordon...... October 6-2010 TUMBLIN, Moyle LeRoy...... December 1-2010 TUPPER, Mabel Leota ...... February 2-2011 ULOTH, Verna June ...... November 17-2010 URQUHART, William Bertram (a.k.a. Wilbert Urquhart) ...... October 13-2010 VALARDO, Donald Louis ...... September 22-2010 VALENTINE, Nora Beatrix ...... November 3-2010 VAN KIPPERSLUIS, Margaret Rose ...... November 24-2010 VAN LARKEN, Dorothy Jane ...... November 10-2010 VARNER, Medley Carson...... September 15-2010 VASSALO, Elva ...... December 15-2010 VASSALO, Frank ...... December 15-2010 VATCHER, Louis...... January 26-2011 VAUGHAN-MALING, Iris Olding ...... January 12-2011 VEEVERS, Judith ...... August 18-2010 VEINOT, Beatrice E ...... September 8-2010 VEINOTT, Violet ...... August 25-2010 VIENNEAU, Marie Rose...... December 8-2010 VIENNEAU, Mary Constance (also referred to in the Will as Constance Mary Vienneau) ...... September 1-2010 WADE, Lillian E...... December 22-2010 WAGNER, Frank Arnold (a.k.a. Arnold Wagner) ...... November 24-2010 WALKER, William Edward ...... November 10-2010 WALL, Edward Joseph ...... October 27-2010 WARD, Frederick Lester...... August 11-2010 WARD, Jessie Ann ...... November 10-2010 WARD, Phyllis Marie ...... December 22-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 239

Estate Name Date of First Insertion

WARD, Thelma Leona ...... January 12-2011 WARD, Wade Douglas ...... November 24-2010 WARFORD, Garfield Henry...... September 29-2010 WATKINS, Frances Almer...... December 29-2010 WATT, Travis Bernard ...... December 22-2010 WEATHERBY, Donald Aubrey ...... January 26-2011 WEBSTER, Osborne V...... October 13-2010 WEEKS, Herman Benjamin...... January 26-2011 WEISNER, Harold James ...... October 20-2010 WELLWOOD, Graeme Bruce ...... August 18-2010 WENDT, Ursula...... January 12-2011 WHALEN, Veronica Poppy ...... December 15-2010 WHEATLEY, Dorothy Ann ...... September 8-2010 WHIDDEN, Lillian Mary ...... December 1-2010 WHITE, Arthur J...... October 6-2010 WHITE, Jennifer Jane ...... December 8-2010 WHITTAKER, Frances Mary ...... November 10-2010 WHYNOT, Maurice Eugene ...... January 26-2011 WIGGINS, Ada Ethel Doreen...... December 22-2010 WIGGINTON, Geraldine Mary...... September 1-2010 WILKIE, Julia ...... January 26-2011 WILLS, Hugh Leo ...... August 11-2010 WILNEFF, Lester Raymond ...... February 2-2011 WILSON, Helen Patricia Logan ...... August 18-2010 WINSTANLEY, Clara Elizabeth...... February 2-2011 WISTARD, Margaret Patricia...... November 3-2010 WRIGHT, Constance Alleyne...... September 29-2010 WRIGHT, Ena Mary ...... November 24-2010 YATES, Margaret Elizabeth ...... December 22-2010 YOUNG, Catherine Ann ...... December 22-2010 YOUNG, Emdon Haskel ...... August 25-2010 YOUNG, Murray Franklin ...... December 1-2010 YUILL, Della June...... December 15-2010 ZINCK, Eva Catherine...... October 13-2010 ZWICKER, Edward Charles ...... August 11-2010

© NS Office of the Royal Gazette. Web version. 240 The Royal Gazette, Wednesday, February 9, 2011

INDEX OF NOTICES FEBRUARY 9, 2011 ISSUE

Change of Name Act: Corporations Registration Act: Karighen Lee Beals ...... 207 Certificates of Registrtion revoked ...... 207 Madison Claire Isabella Colbert ...... 207 Zacharia Isaiah Deveau ...... 207 Criminal Code of Canada: Stephen Douglas Wadden ...... 207 Designation of Kenda J. Sutherland as a Qualified Breath Test Technician ...... 203 Companies Act: 3024935 Nova Scotia Company ...... 203 Elections Act: 3060379 Nova Scotia Company ...... 203 List of Returning Officers ...... 201-203 3083527 Nova Scotia Company ...... 204 3119772 Nova Scotia Limited ...... 204 Indian Act, R.S.C.: 3229810 Nova Scotia Company ...... 204 Estate of Janis Maria Walker - Notice to Creditors . 201 3229923 Nova Scotia Limited ...... 204 Alcoa Holdco Canada ULC/Société de Portefeuille Notaries and Commissioners Act: Alcoa SRI...... 204 Commissioner appointments and revocations .....201 Allsco Building Products Ltd...... 204 P.L. Aucoin & Sons (1989) Ltd...... 205 Partnerships and Business Names Registration Act: Chantal Beaulieu Medical Services Incorporated . 205 Certificates of Registration revoked ...... 210 C. Donald Dill Construction Limited ...... 205 Francobec Company/Société Francobec ...... 205 Probate Act: Lapointe Fisheries Limited ...... 205 Estate Notices (first time) ...... 215 Lorenda Construction Limited...... 205 Midway Games Canada Corp...... 206 Montana Investments Incorporated...... 206 Riverview Realty Limited ...... 206 SECOND OR SUBSEQUENT TIME NOTICES Smurfit-Stone Container Canada Inc./ Emballages Smurfit-Stone Canada Inc...... 206 Probate Act: Stone Container Finance Company of Canada . . . 206 Estate of Jack Simonsen (Solemn Form)...... 214 Sue-Carib Industries Company ...... 206 Estate of Margaret Anne Fawson (Solemn Form) . . 214 Section 17 Company Change of Name ...... 213 Estate notices...... 219

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 9, 2011 241

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

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $137.29 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to appear ADVERTISING in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all notices. Estate Notices (6 month notice to creditors) . . . $61.87 Cheques or money orders should be made payable to Proof in Solemn Form (3 insertions)...... $27.08 THE MINISTER OF FINANCE and all notices, Citation to Close (5 insertions) ...... $27.08 subscription requests and correrspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $27.08 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 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.