<<

Published by Authority PART 1 VOLUME 216, NO. 40

HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER 3, 2007

Directive of Attorney General Regarding A certified copy of an Order in Council Detention of Those Accused of Violent Crime dated September 28, 2007

Violent crime in our province is escalating. Some of 2007-524 those convicted of these crimes who have been released on conditions or under supervision agreements continue The Governor in Council on the report and to break the law. recommendation of the Minister of Transportation and Public Works dated July 31, 2007, and pursuant to Section I know that you as Director of Public Prosecutions, take 19 of Chapter 235 of the Revised Statutes of Nova Scotia, this issue very seriously as do Crowns throughout the 1989, the Interpretation Act, and Section 21 of Chapter Province and others involved in the Justice system. We 371 of the Revised Statutes of Nova Scotia, 1989, the need to send a strong message to those who ignore the Public Highways Act, is pleased to: laws and inflict harm upon our citizens. Everything (a) rescind Order in Council dated August 28, 1959 possible must be done to provide safety to the public so which designated as controlled access a section of that there is a sense of security in our communities highway formerly known as the New Yankeetown Road throughout the Province. running between English Corner and Upper Tantallon and extending in a south-westerly direction from the junction It is as a result of these concerns that I am directing the with the Hammonds Plains Road at English Corner a Public Prosecution Service to employ every appropriate distance of approximately five and eight-tenth miles to the means to ensure that individuals who appear before the junction of Trunk No. 3 Diversion at Upper Tantallon; and Courts after having allegedly committed violent crimes (b) designate as a controlled access highway a section are detained until such time as they can be dealt with of highway in Halifax County known as Hammonds through the court process. It is particularly critical that Plains Road, beginning at a point 20 metres west of the this occur where weapons have been used in the extension of the centreline of Westwood Boulevard in commission of a crime. In the event that an offender is Upper Tantallon and extending in a south-westerly released on bail or on conditions, I am directing the direction a distance of approximately 2.6 kilometers to its Public Prosecution Service pursue the most appropriate intersection with Trunk 3 in Upper Tantallon. remedy available, as a result of the breach of conditions or other terms of release. Certified to be a true copy sgd: R. C. Fowler I believe that a strong message to those who would R. C. Fowler commit violent crimes will instill in them a greater Clerk of the Executive Council respect for our citizens, our communities and our judicial system. October 3-2007 (2iss)

Dated this 12th day of September, 2007 A certified copy of an Order in Council dated September 28, 2007 Murray Scott, M.B. Attorney General and Minister of Justice

© NS Office of the Royal Gazette. Web version. 1685 1686 The Royal Gazette, Wednesday, October 3, 2007

2007-525 The applicant, Sheila Aldora Lucas, daughter of the testator, Allan Lucas, has applied to the Registrar of the The Governor in Council is pleased to appoint, Probate Court of Nova Scotia, at the Probate District of confirm and ratify the actions of the following Minister: Halifax, The Law Courts, 1815 Upper Water Street, To be Acting Minister of Agriculture and Acting Halifax, Nova Scotia for Proof of Will in solemn form, to Minister of Fisheries and Aquaculture from 3:00 p.m., be heard on Tuesday, October 23, 2007, at 9:30 in the Thursday, September 27, 2007 until 3:00 p.m., Friday, a.m. September 28, 2007: the Honourable Murray Scott. The affidavit of Sheila Aldora Lucas, in Form 46, a Certified to be a true copy copy of which is attached to this Notice of Application, is sgd: R. C. Fowler filed in support of this application. Other materials may R. C. Fowler be filed and will be delivered to you or your lawyer before Clerk of the Executive Council the hearing.

PROVINCE OF NOVA SCOTIA NOTICE: If you contest any part of the application DEPARTMENT OF JUSTICE you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection The Minister of Justice and Attorney General, on the personal representative and each person interested Murray Scott, M.B., under the authority vested in him in the estate. by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council If you do not file and serve a notice of objection you 2004-84, the Assignment of Authority Regulations, and will not be entitled to any notice of further proceedings Sections 6 and 7 of Chapter 312 of the Revised Statutes and you may only make representations at the hearing of Nova Scotia, 1989, the Notaries and Commissioners with the permission of the registrar or judge. Act, is hereby pleased to advise of the following: To be reappointed as Commissioners pursuant to If you do not come to the hearing in person or as the Notaries and Commissioners Act: represented by your lawyer the court may give the Cindy Handren of Truro in the County of applicant what they want in your absence. You will be Colchester, for a term commencing November 1, 2007 bound by any order the court makes. and to expire October 31, 2012; and Catherine R. Magee of Sydney River in the Cape Therefore, if you contest any part of this application Breton Regional Municipality, for a term commencing you or your lawyer must file and serve a notice of October 1, 2007 and to expire September 30, 2012. objection in Form 47 and come to the hearing. To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: DATED August 23, 2007. Susan Ann LeBlanc of Liverpool in the County of Queens, while employed with the Bridgewater Police Sheila Aldora Lucas Service; and Signature of Applicant Terri Lynn Sabean of Bear River in the County of Digby, while employed with the Annapolis Valley 2167 October 3-2007 - (3iss) Regional School Board. PROVINCE OF NOVA SCOTIA DATED at Halifax, Nova Scotia, this 27th day of COUNTY OF HALIFAX September, 2007. IN THE MATTER OF THE SOCIETIES ACT Murray Scott, M.B. BEING CHAPTER 435 OF THE REVISED Minister of Justice and Attorney General STATUTES OF NOVA SCOTIA 1989:

IN THE COURT OF PROBATE FOR NOVA SCOTIA NOTICE is hereby given to the hereinafter named IN THE ESTATE OF ALLAN LUCAS, Deceased society and to all whom it may concern.

Hearing - Proof of Will in Solemn Form WHEREAS the requirements of Section 25 of the Notice of Application Societies Act (the "Act") have been duly complied with by (S.64(3)(a)) the Registrar of Joint Stock Companies with respect to the society.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1687

AND WHEREAS cause to the contrary has not been IN THE MATTER OF: The Companies Act, shown to the satisfaction of the Registrar by the society. Chapter 81, R.S.N.S., 1989, as amended; - and - THIS IS NOTICE given pursuant to Section 25 of IN THE MATTER OF: An Application by the Act that the Registrar of Joint Stock Companies has Hyperion Corporation of / Hyperion this day struck the name of the society off the Register. Corporation du Canada for Leave to Surrender its Certificate of Amalgamation Disabled Individuals Alliance (DIAL) NOTICE IS HEREBY GIVEN that Hyperion Dated at the City of Halifax, Province of Nova Corporation of Canada / Hyperion Corporation du Canada Scotia, this 26thday of September 2007, A.D. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Hayley E. Clarke Amalgamation. Registrar of Joint Stock Companies DATED October 3, 2007. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; Melisa C. Marsman / Stewart McKelvey - and - Solicitor for Hyperion Corporation of Canada / IN THE MATTER OF: An Application by Hyperion Corporation du Canada 3036396 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 2168 October 3-2007

NOTICE IS HEREBY GIVEN that 3036396 Nova IN THE MATTER OF: The Companies Act, Scotia Limited intends to make an application to the Chapter 81, R.S.N.S., 1989, as amended; Registrar of Joint Stock Companies for leave to - and - surrender its Certificate of Incorporation. IN THE MATTER OF: An Application by IPSCO Finance (Canada) Corporation for DATED this 3rd day of October, 2007. Leave to Surrender its Certificate of Incorporation

James K. Cruickshank NOTICE IS HEREBY GIVEN that IPSCO Finance Stewart McKelvey (Canada) Corporation intends to make an application to PO Box 997 the Registrar of Joint Stock Companies for leave to Halifax NS B3J 2X2 surrender its Certificate of Incorporation. Solicitor for 3036396 Nova Scotia Limited DATED this August 1, 2007. 2203 October 3-2007 Charles S. Reagh / Stewart McKelvey IN THE MATTER OF: The Companies Act, Solicitor for IPSCO Finance (Canada) Corporation Chapter 81, R.S.N.S., 1989, as amended; - and - 2202 October 3-2007 IN THE MATTER OF: An Application by 3093928 Nova Scotia Limited for Leave to IN THE MATTER OF: The Companies Act, Surrender its Certificate of Incorporation being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended NOTICE IS HEREBY GIVEN that 3093928 Nova - and - Scotia Limited intends to make an application to the IN THE MATTER OF: The Application of Registrar of Joint Stock Companies for leave to Maritime Drilling Fluids Limited for Leave to surrender its Certificate of Incorporation. Surrender its Certificate of Incorporation

DATED this October 3, 2007. NOTICE

George A. Caines / Stewart McKelvey MARITIME DRILLING FLUIDS LIMITED hereby Solicitor for 3093928 Nova Scotia Limited gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to 2177 October 3-2007 the Registrar of Joint Stock Companies of the Province of

© NS Office of the Royal Gazette. Web version. 1688 The Royal Gazette, Wednesday, October 3, 2007

Nova Scotia for leave to surrender the Certificate of 2196 October 3-2007 Incorporation of the Company. FORM A DATED this 3rd day of October, 2007. CHANGE OF NAME ACT Leah D. Rimmer / Boyne Clarke Notice of Application for Change of Name Barristers & Solicitors Solicitor for Maritime Drilling Fluids Limited NOTICE is hereby given that an application will be made to the Registrar General for a change of name, 2199 October 3-2007 pursuant to the provisions of the Change of Name Act, by me: Sarah Mansour Abdullahi of 61 Amin Street in IN THE MATTER OF: The Nova Scotia Bedford, in the Province of Nova Scotia as follows: Companies Act, R.S.N.S. (1989), as amended To change my name from Sarah Mansour Abdullahi - and - to Sarah Mansour Al-Nasrallah. IN THE MATTER OF: The Application of Riding Radiology Inc. for Leave to Surrender its DATED this 26th day of September, 2007. Certificate of Incorporation S. Abdullahi NOTICE is hereby given that Riding Radiology Inc., (Signature of Applicant) a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 2197 October 3-2007 Lunenburg, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for leave to FORM A surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the CHANGE OF NAME ACT provisions of Section 137 of the Companies Act, being Notice of Application for Change of Name Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, DATED at Truro, Nova Scotia, this 12th day of pursuant to the provisions of the Change of Name Act, by September, 2007. me: Lisa MacKeigan of 491 Meadows Road in Sydney Forks, in the Province of Nova Scotia as follows: James W. Stanley / Burchell MacDougall To change my minor unmarried child’s name from Solicitor for Riding Radiology Inc. Madison Dale Hardy to Madison Dale Hardy- MacKeigan. 2200 October 3-2007 DATED this 12th day of September, 2007. FORM A Lisa MacKeigan CHANGE OF NAME ACT (Signature of Applicant) Notice of Application for Change of Name 2198 October 3-2007 NOTICE is hereby given that an application will be made to the Registrar General for a change of name, FORM A pursuant to the provisions of the Change of Name Act, by me: Amnah Mansour Abdullahi of 61 Amin Street CHANGE OF NAME ACT in Bedford, in the Province of Nova Scotia as follows: Notice of Application for Change of Name To change my name from Amnah Mansour Abdullahi to Amnah Mansour Al-Nasrallah. NOTICE is hereby given that an application will be made to the Registrar General for a change of name, DATED this 26th day of September, 2007. pursuant to the provisions of the Change of Name Act, by me: Lorna Victoria Hiltz of 23 Hospital Road in Amnah Abdullahi Sherbrooke, in the Province of Nova Scotia as follows: (Signature of Applicant)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1689

To change my name from Lorna Victoria Hiltz to NOTICE is hereby given that an application will be Lorna Victoria Meisner. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by DATED this 24th day of September, 2007. me: Erin Danielle Miller of 27 Ancona Place in Dartmouth, in the Province of Nova Scotia as follows: Lorna Victoria Hiltz To change my minor unmarried child’s name from (Signature of Applicant) Brookelyn Olivia Isabel Miller to Brookelyn Olivia Isabel Bridgeo. 2169 October 3-2007 DATED this 26th day of September, 2007. FORM A Erin Miller CHANGE OF NAME ACT (Signature of Applicant) Notice of Application for Change of Name 2155 October 3-2007 NOTICE is hereby given that an application will be made to the Registrar General for a change of name, NOTICE is hereby given pursuant to Section 7 of the pursuant to the provisions of the Change of Name Act, Corporations Registration Act ("the Act"), and on the by me: Amanda Anne Levernois of 15 Nousha Court request of the following respective Corporations that the in Hammonds Plains, in the Province of Nova Scotia as Certificate of Registration issued to each of them under follows: the Act is hereby revoked by the Registrar of Joint Stock To change my name from Amanda Anne Companies as of the denoted date. Levernois to Amanda Anne McIntosh. 3022222 NOVA SCOTIA LIMITED -- SEP 12,2007 DATED this 7th day of September, 2007. 9133-1090 INC. -- SEP 12,2007 BEHRINGER CANADA LTD. -- SEP 28,2007 DR. ASIM SALIM INC. -- SEP 6,2007 A. Levernois DYNATEC CORPORATION -- SEP 6,2007 (Signature of Applicant) HICKEY'S CLEANING SERVICE LIMITED -- SEP 4,2007 M. B. MILLER HOLDINGS LIMITED -- SEP 11,2007 2170 October 3-2007 MANUFACTURERS AUTO EXCHANGE INC. -- SEP 4,2007 MAVRIX RESOURCE FUND 2005 - II MANAGEMENT LIMITED -- SEP 6,2007 FORM A MICHAEL HAYDEN INCORPORATED -- SEP 21,2007 NORTHCASTLE LOAN GENERAL PARTNER INC. -- CHANGE OF NAME ACT SEP 13,2007 Notice of Application for Change of Name QUIMBY'S ANTIQUES AT THE OLD HOTEL LIMITED -- SEP 25,2007 NOTICE is hereby given that an application will be SCOTIA TURF 2000 INC. -- SEP 17,2007 SIGN OF THE FISH GIFT SHOP INCORPORATED -- made to the Registrar General for a change of name, SEP 12,2007 pursuant to the provisions of the Change of Name Act, SUFFOLK EQUITIES LIMITED -- SEP 7,2007 by me: Michael John Marshall of 4396 Shore Road in Eskasoni, in the Province of Nova Scotia as follows: DATED at Halifax, Province of Nova Scotia, on To change my name from Michael John Marshall October 1, 2007. to Michael John Johnson. Registry of Joint Stock Companies DATED this 26th day of September, 2007. Hayley Clarke, Registrar

Michael John Marshall NOTICE is hereby given pursuant to Section 7 of the (Signature of Applicant) Corporations Registration Act ("the Act"), that the following companies have made default in payment of the 2176 October 3-2007 annual registration fee due August 31, 2007 and the Certificates of Registration issued to each of them under FORM A the Act are hereby revoked by the Registrar of Joint Stock Companies as of October 1, 2007. CHANGE OF NAME ACT Notice of Application for Change of Name

© NS Office of the Royal Gazette. Web version. 1690 The Royal Gazette, Wednesday, October 3, 2007

1279996 NOVA SCOTIA LIMITED C.T. WILSON HOLDINGS LIMITED 1881884 NOVA SCOTIA LIMITED CANADA DOMINION RESOURCES 2005 II CORPORATION 21ST CENTURY COSMETOLOGY ESSENTIALS LIMITED CANADAX INDUSTRIAL GROUP LIMITED 2291251 NOVA SCOTIA LIMITED CANADIAN HOUSING INVESTMENT & CONSULTING INC. 2291957 NOVA SCOTIA LIMITED CANCONLOGISTICS INC. 3000521 NOVA SCOTIA LIMITED CANTLEY DEVELOPMENTS LIMITED 3000981 NOVA SCOTIA LIMITED CAPE BRETON FLOORING LIMITED 3057538 NOVA SCOTIA LIMITED CARESTREAM MEDICAL LTD. 3057870 NOVA SCOTIA LIMITED CARNELL INVESTMENTS LIMITED 3059433 NOVA SCOTIA LIMITED CENTRE DE CONFORMITÉ ICC INC./ICC THE COMPLIANCE 3069616 NOVA SCOTIA COMPANY CENTER INC. 3069909 NOVA SCOTIA LIMITED CIRCLE OF LOVE HOME HEALTH CARE SERVICES LTD. 3070143 NOVA SCOTIA LIMITED CLC COMMERCIAL LOAN CONSULTANTS INCORPORATED 3077261 NOVA SCOTIA LIMITED COLBY DANIELS SERVICE CENTRE LIMITED 3081144 NOVA SCOTIA LIMITED CONCORD COATINGS, INC. 3081213 NOVA SCOTIA LIMITED COOK MD INC. 3092821 NOVA SCOTIA LIMITED CORMTEK INC. 3104102 NOVA SCOTIA LIMITED CORROLESS ATLANTIC INCORPORATED 3104355 NOVA SCOTIA LIMITED CUROLE HOLDINGS LIMITED 3104639 NOVA SCOTIA LIMITED D "N" A BUILDING LIMITED 3122532 NOVA SCOTIA LTD. D. F. O'MALLEY INVESTMENTS LIMITED 3164152 NOVA SCOTIA LIMITED DARTMOUTH BOLODROME LIMITED 3166514 NOVA SCOTIA LIMITED DAVAR CONSULTING INCORPORATED 3166615 NOVA SCOTIA LIMITED DAVE WHITE CONSTRUCTION LIMITED 3167112 NOVA SCOTIA LIMITED DELTA REAL ESTATE INC. 3167113 NOVA SCOTIA COMPANY DENNIS BARNHART & ASSOCIATES INC. 3167634 NOVA SCOTIA LIMITED DIAMOND PROPERTY MANAGEMENT INCORPORATED 3168592 NOVA SCOTIA LTD. DICTAPHONE CANADA (1995) INC. 3170178 NOVA SCOTIA LIMITED DIGBY DENTAL MANAGEMENT INCORPORATED 6270689 CANADA INC. DIGBY NECK WHALE WATCH LIMITED A & A FLOOR SANDING LIMITED DLM FOODS CANADA CORP. A & G MARINE LIMITED DOMTAR PACIFIC PAPERS INC. A & P ELECTRICAL LIMITED DR. GARY CLARKE DENTISTRY INCORPORATED A&P CANADA INC. DR. MIKHAIL MEDICINE PROFESSIONAL LIMITED ACADEMY TOWING INC. DR45 INVESTMENTS INC. ACCESS HOLDINGS LTD. EAST COAST CHOPPERS LIMITED ACN ENERGY CORP. EAST COAST PAVING LIMITED ACTS GENERAL PARTNER INC. - COMMANDITÉ ACTS EAST COAST YACHTING CENTRE INC. INC. EASTERN ICE CREAM LTD. AKKAR HOLDINGS LIMITED EDM HOLDINGS LIMITED ALL AGES ENTERTAINMENT INC. EICORP HOLDINGS INC. ALL BEAUTY SIDING LIMITED EPIC PROTECTION GROUP LTD. AMPHITRITE TRAVEL & ADVENTURE INC. EPWORTH MARKETING LIMITED ANDREA GILLIS CONSULTING INC. ERINPINE ENTERPRISES LIMITED ARCTIC HARVESTERS INC. ESKASONI SUPERMARKET LIMITED ARNOLDIN INVESTMENTS LIMITED EVERSHINE CLEANERS LIMITED ASCOT CONSTRUCTION & RENOVATIONS LIMITED FALL RIVER VILLAGE LIMITED AVON CANADA INC. FIELD EXPERTS LIMITED BACK AGAIN FISHERIES LTD. FILM ORCHARD INC. BALANCED FUND G.P. INC. FIRST CORRECTIONAL MEDICAL (CANADA) BANSTAR ENTERTAINMENT LIMITED CORPORATION BARRINGTON COMMERCIAL CENTRE LIMITED FITMOM HALIFAX INC. BAY NUTRITION INCORPORATED FRAYED KNOT PRODUCTIONS INCORPORATED BAYERS LAKE DECORATING CENTRE INCORPORATED FREE SPIRIT FISHERIES LIMITED BILL LANGILLE CONSTRUCTION LIMITED G.O. 1A-CANADA ONE, U.L.C. BIRCHPOINT CAPITAL INC. G.O. 1A-CANADA THREE, U.L.C. BLIND BAY VENTURES U.L.C. G.O. 1A-CANADA TWO, U.L.C. BOROSCIENCE CANADA INC. GKO HOLDINGS LIMITED BORROWER'S CHOICE LENDING CORP. GLENNDALE TRANSPORT INC. BOUDEAN ENTERPRISES LIMITED GLOADE ELECTRICAL SERVICES LIMITED BROCK'S AUTOMOTIVE CONSULTING, LTD. GLOBAL TRAINING EDGE INCORPORATED BRYMAC CONSULTING INCORPORATED GODIVA HOLDINGS INCORPORATED BRYNMORE ENTERPRISES LIMITED GOLDENSTONE HOLDINGS INCORPORATED C.D.M. ENTERPRISES LIMITED GROWTHWORKS ATLANTIC LTD.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1691

GUSH CONSULTING LTD. MORTGAGE PORT INC. HAMMER LANE TRANSPORT INCORPORATED MULTI-GENERATIONS FLOORING LIMITED HAN BECK SEA PRODUCTS INCORPORATED NAVIGO FINANCIAL SOLUTIONS INC. HARTCAL DEVELOPMENTS LIMITED NET-X COMPUTER TECHNOLOGIES INCORPORATED HEALTHMEDIA CANADA INC. NETPRO ENGINEERING, INC. HELEN LEBLANC HOLDINGS LIMITED NEW HEBRIDES DEVELOPMENT LTD. HEMISPHERE INDUSTRIAL PLANNING & CONSULTING NEWPORT CONSTRUCTION LIMITED LIMITED NEXIENT LEARNING INC. HEMLOW FORESTRY LTD. NOVIE BOATBUILDERS LIMITED HERITAGE HOSPITALITY INCORPORATED OAS SOLUTIONS INC. HIGH SCHOOL DRIVING ACADEMY LIMITED OCEANVIEW DRIVE DEVELOPERS INC. HIGHLAND PARTNERS CO (CANADA) P.R.O. LEASING INCORPORATED HOOPER-HOLMES CANADA LIMITED PALIS INVESTMENTS LIMITED HURLBERT HOLDINGS LTD. PANORAMIC PROPERTY MANAGEMENT INC. HYLAND MOTORS LIMITED PARADOCS DOCUMENT SYSTEMS INC. HYWAY SERVICES (1997) LIMITED PATRICK'S BEAUTY COLLEGE LIMITED IAN MORRISON HOLDINGS LTD. PAUL RUDDERHAM AND ASSOCIATES LIMITED INDIAN BROOK FISHERIES LIMITED PETER MCCORMICK INSURANCE SERVICES INNATEEARTH ACTIVE CARE PRODUCTS LIMITED INCORPORATED INSURANCE CORPORATION OF PHK CONSULTING INC. LIMITED PINE VIEW FARM INCORPORATED INTEGRATED DIGITAL SERVICES LIMITED PRIM 24 PROPERTIES LIMITED IRON DOG FITNESS INCORPORATED PURE POWER MOUTHGUARD INCORPORATED ISLAND MEAT PACKERS (1998) LTD. QUEEN STREET STUDIOS INC. ISOPIA COMPANY QUENTIN'S ROOFING LIMITED ITML NOVA SCOTIA CORP. R & C CALIBRATIONS LTD. J. CORNETTA PROPERTIES INC. R. J. DINGWALL HOLDINGS LIMITED J. R. BELLIVEAU'S TRUCK REPAIRS LIMITED RAMSAY HOME ENTERPRISES INC. JANESKA REAL ESTATE LIMITED RAVEN FILMS LIMITED JAVIOUS CONSULTING INCORPORATED RICHMOND PLACE PROPERTIES LIMITED JENRAY CONSTRUCTION CONSULTANTS LTD. RIVERBEND FORESTRY SERVICES LTD. JOE'S SONS LIMITED RMT MORTGAGE SERVICES LIMITED JR. & SON MINK RANCH LIMITED ROBERT TEALE INCORPORATED JRT DEVELOPMENTS LTD. ROCK PILE INC. K. PAUL MACKENZIE CONSULTING & ASSOCIATES ROCKINGHAM PROFESSIONAL CENTRE LIMITED INCORPORATED RODBAN DEVELOPMENTS LIMITED K.D.Z. HOLDINGS LIMITED RUTTER-HOLLAND EXPLORATION COMPANY OF KEITH KEATING CERAMIC TILE LIMITED CANADA KIVIUQ FILM PRODUCTIONS INC. SAMBRO DEVELOPMENTS LIMITED KLAASSEN LEIL INVESTMENTS INC. SAMI HOLDINGS LIMITED KSMC HOLDINGS INC. SARSFIELD TRANSPORT INCORPORATED L R SMITH FISHERIES LIMITED SAUNDERS LANDSCAPING & TREE REMOVAL LIMITED L. LEWIS ELECTRIC LIMITED SAVOY MANAGEMENT SERVICES LIMITED LADYBUG VENTURES LIMITED SCOTIAN XPOSURE INC. LARISA ENTERPRISES INCORPORATED SCOTSVILLE AUTO BODY LIMITED LEE THERIAULT ENTERPRISES LIMITED SCOTT ELEVATOR SAFETY SYSTEMS INCORPORATED LIFE COACH PRODUCTIONS LIMITED SEASCAPE BUILDING MAINTENANCE INC. LIFEWAVE, LLC SEAWIND MAINTENANCE INCORPORATED LINEAR ROOFING LIMITED SECURE DEPACKAGING LIMITED LOCKER ROOM HEALTH & FITNESS CLUB LIMITED SERVICEMATE LIMITED LONG BRIDGE HOLDINGS LTD. SHAM RESTAURANTS LIMITED LOST HORIZON ENTERPRISES LIMITED SHARECARE HOMES INCORPORATED LOU CABLE DESIGN INCORPORATED SHELROK LTD. LUNENBURG WATERFRONT ASSOCIATION INC. SILVICON LIMITED MAJOR BROTHERS LIMITED SIMPLE TOUCH EVENT DECOR INC. MAKO ELECTRICAL LTD. SINCITY FASHIONS INC. MARITIME MULTI MEDIA SOLUTIONS LIMITED SINK OR SWIM HOLDINGS INC. MARONITE MONKS OF MOST HOLY TRINITY SPALATO ENTERPRISES LIMITED MONASTERY, INC. STILLWATER HOLDINGS LIMITED MAROTT HOLDINGS LIMITED STRATEGIC OFFICE SOLUTIONS INC. MEDIA DIAL COMMUNICATIONS INCORPORATED STUDIO 2000 HAIR CO. INC. MERLE A. GOREHAM FISHERIES LIMITED SWEET TALK TELEVISION INC. MID VENTURES CANADA, ULC SYDNEY MEDICAL HOLDINGS LIMITED MORNINGSTAR ACCOUNTING SOLUTIONS INC. TELDER EXCAVATING LIMITED

© NS Office of the Royal Gazette. Web version. 1692 The Royal Gazette, Wednesday, October 3, 2007

TERRY HAWKINS INDUSTRIES LIMITED GE HEALTHCARE IVD (CANADA) -- SEP 14,2007 THC NETWORK SOLUTIONS INC. GE HEALTHCARE POC (CANADA) -- SEP 14,2007 THE GIVING ART GROUP, INC GRAND ANSE SERVICE STATION -- SEP 12,2007 THE LOOK OFF LIMITED JULIE'S COUNTRY SAUSAGE -- SEP 13,2007 THE MITCHELL & ABBOTT GROUP INSURANCE JUST SPORTS -- SEP 14,2007 BROKERS LIMITED KM INVESTMENTS & IT SERVICES -- SEP 25,2007 THE SNACK PLACE RESTAURANT LIMITED LAKEFRONT HIDEAWAY BED & BREAKFAST -- SEP 18,2007 THE TANNING ZONE LIMITED M.D. FRAMING -- SEP 11,2007 THURINGIA INVESTMENTS INC. MALAGASH MARKET -- SEP 13,2007 TIM SMITH CONSTRUCTION LIMITED METRO DOG WASH -- SEP 17,2007 TODD LEASING INCORPORATED MIKE & HOLLY'S MARITIME TANNING -- SEP 13,2007 TOPSAIL ENTERTAINMENT HOLDINGS LIMITED MSA DIAGNOSTICS -- SEP 21,2007 TOWER AUTO PARTS LIMITED NOVI YOUR HOME FRONT NOVA SCOTIA REALTY & TRACIE'S ESTHETICS & SPA LIMITED MARINE STORE -- SEP 18,2007 TRAKIM HOLDINGS LIMITED ONE OF A KIND HAIR COLORING TECHNICIAN -- TRANS GLOBAL WARRANTY CORP. SEP 25,2007 TREVCO FOUNDATIONS LTD. OSTREA LAKE BURGERS & FRIES -- SEP 24,2007 TRURO DECORATING STUDIO LIMITED POST DIGITAL COMMUNICATIONS -- SEP 4,2007 TURNER & OGILVIE MANAGEMENT GROUP INC. QUALITY CARDS -- SEP 10,2007 URBAN VISION HOLDINGS OF NEWFOUNDLAND & RAPP'S HARBOUR VIEW VACATION HOUSE -- SEP 24,2007 INC. RELIABLE ROOTER -- SEP 18,2007 V. KINSMAN & SON LIMITED SHIRLEY'S TRAVEL -- SEP 27,2007 VANGUARD MANAGED SOLUTIONS ULC SHUR-GAIN -- SEP 6,2007 VANSEA PROPERTIES CORPORATION SHUR-GAIN FEEDS'NNEEDS -- SEP 6,2007 VERICO BDD MORTGAGES INC. SILVICS FORESTRY -- SEP 26,2007 VILLAGE PARK DEVELOPMENT INC. SOBEYS ALBION STREET MALL -- SEP 13,2007 VIVACORP PROPERTIES INC. SOBEYS CENTRAL AVENUE MALL -- SEP 13,2007 VOLGA-DNEPR CANADA INC. SOBEYS CHURCH STREET MALL -- SEP 13,2007 WYNN GRAY HOLDINGS LIMITED SOBEYS GRAND LAKE ROAD MALL -- SEP 13,2007 YARMOUTH JR AHOCKEY CLUB LTD. SOBEYS HIGHWAY 2 MALL -- SEP 13,2007 SOBEYS LAHAVE STREET MALL -- SEP 13,2007 DATED at Halifax, Province of Nova Scotia, on SOBEYS LIVERPOOL MALL -- SEP 13,2007 October 1, 2007. SOBEYS PICTOU MALL -- SEP 13,2007 SOBEYS SPRYFIELD MALL -- SEP 13,2007 SOBEYS STARRS ROAD MALL -- SEP 13,2007 Registry of Joint Stock Companies TOP EIGHT SPORTS -- SEP 25,2007 Hayley Clarke, Registrar V & F PAVING & CONSTRUCTION -- SEP 18,2007 ZACK'S AUTO SALES -- SEP 12,2007 NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ("the DATED at Halifax, Province of Nova Scotia, on Act"), and on the request of the following respective October 1, 2007. Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registry of Joint Stock Companies Registrar of Joint Stock Companies as of the denoted Hayley Clarke, Registrar date. NOTICE is hereby given pursuant to Section 16 of the AUCTION SOLUTIONS -- SEP 14,2007 Partnerships and Business Names Registration Act ("the AUSCAN INVESTMENT PROPERTIES -- SEP 12,2007 Act"), that the following Partnerships have made default BACK TO BUSINESS VINTAGE FASHIONS -- SEP 7,2007 in payment of the annual registration fee due August 31, BIMCO CONSULTANTS -- SEP 21,2007 2007 and the Certificates of Registration issued to each of CANADIAN BUSINESS TRADE PARTNERS - MANUFACTURING REPRESENTATIVES -- SEP 21,2007 them under the Act are hereby revoked by the Registrar of CARLO'S FAMILY BARBER SHOP -- SEP 12,2007 Joint Stock Companies as of October 1, 2007. CLARK'S CHICK HATCHERY -- SEP 6,2007 COCO BEACH TANNING STUDIO -- SEP 27,2007 'R' SHARPE WHOLE SALE DISTRIBUTOR COMPASS VARIETY IMPORTS -- SEP 12,2007 20/20 PRODUCTIONS COMPLETE YOUR ATTITUDE WITH OUR HAIR, NAIL & 3 J'S PAINTING TANNING SPA -- SEP 18,2007 4 RUNNERS OFF-ROAD VEHICLES CROWN BAY CONDOMINIUMS -- SEP 13,2007 4TH STAR ALARM PATROL & SECURITY DARTMOUTH SPEECH AND LANGUAGE SERVICES -- 5 LOAVES & 2 FISH LITERATURE & DESIGN SEP 7,2007 A B CARPENTRY DAVE COGGINS AUTO & RV SALES -- SEP 11,2007 A N A R T A FRESH INK CREATIVE + DESIGN -- SEP 24,2007 A NEW STAGE - INTERIOR DECORATOR PROFESSIONAL

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1693

A WEE TOUCH OF NOVA SCOTIA SOUVENIRS & GIFTS CHANGES , RELFEXOLOGY & AROMATHERAPY CENTRE A-PLUS SAFETY SOLUTIONS CHASE RESTORATION & MASONRY AB LIQUIDATORS CHERRY RIDGE ORCHARD AND VINEYARD ACCESS-A-FACTS FIELD SERVICES CHERYL'S MOBILE HAIRDRESSING ACCLAIM MEDIA AND ENTERTAINMENT SERVICES CHIBOO'S CHILDREN'S BOOK DEN ADAM HICKEY AUTO WERKS CHINOOK CONSTRUCTION ALL AROUND AIR SERVICES CHIPMAN AND EARLE CONTRACTING ALL ONE BUILDERS PLUS CHRIS NAUGLER CONTRACTING ALL ONE NATURAL FARMING AND FOODS CHURCH POINT CAMPGROUND ALLIANCE FOOD SYSTEMS CHURCH SQUARE BED & BREAKFAST AMRON CONSTRUCTION AND INSTALLATION CHURCO CONSULTING SERVICES AMY'S CREATIVE EMBROIDERY CLARITA'S CAFE ANDREWS' CONVENIENCE AND VIDEO CLEAN-TEK EQUIPMENT & SUPPLIES ANGELA'S TAILOR SHOP CM CUSTOM WOODWORKING AQUALINE PLUMBING & HEATING CMC CONSULTING ARABIAN WELLHEAD SERVICES (A.W.S.) COASTAL SWELL PRODUCTIONS ARGYLE SUBSCRIPTION SERVICES CODY'S HOT CARS & AUDIO ARM OF GOLD SECURITY COLDBROOK CENTRE BARBERSHOP ARMSTRONG HOUSE - UPHOLSTERY COLLECT-A-WASH ASI WORLDWIDE LOGISTICS COMFORT INN-HALIFAX AT THE WHARF- BOOKS 'N THINGS COMONA TRADING ATLANTIC ATHLETIC CLUBS COMPASS EQUIPMENT LEASING ATLANTIC LIFESTYLE REALTY CONRAD & SON CONSTRUCTION ATLANTIC SABLE SHILOHS CONTI'S BED & BREAKFAST B & D FOUNDATIONS COOK'S OUTDOORS B.J. MOBILE WELDING & MILLWRIGHT CORNELL OFFICE PRODUCTS B.N.B. DEVELOPMENTS CORPORATE OFFICE CLEANERS BANKS SCHOOLHOUSE GIFTS & TAKE-OUT CORRIDOR IT SERVICES BASIC BATHROOM RENOVATIONS COSSETTE ATLANTIC BEELEE PUBLISHING COURTESY CARTAGE & STORAGE BEREAN CONSULTING COVERT'S AUTO REPAIR BESPOKE EVENT MANAGEMENT D & G MELVIN AUTO & RV SALES & SERVICE BEST VARIETY SHOP D & K CLEANING SERVICES BETA COMP COMPUTER SALES D. & W. SWINIMER CONVENIENCE & DELI BIG JOHN'S FAMILY RESTAURANT D. W. PYKE TRUCKING BLOOMING BALLOONS DAIMLERCHRYSLER SERVICES IN CANADA / SERVICES BLUENOSE INN & SUITES DAIMLERCHRYSLER AU CANADA BOHAKER WOODWORKING DANCOR PAINTING CO. BOND'S JANITORIAL DANDONALD PRODUCTIONS BOSSANI GARDENS DARTMOUTH LANDSCAPING BRAD'S AVIATION MANAGEMENT SERVICES DATAENGINE BRENT LANDSBURG RENOVATIONS & HOME DAVID WATTS CONSTRUCTION SERVICES INSPECTION DEBBY'S HOUSE CLEANING & ERRAND SERVICES BRINE'S CONTRACTING SERVICES DEBBY'S ONE STOP PICKLE SHOP BROADHOLME PROPERTY MANAGEMENT DEER-IN-THE-MEADOW BED & BREAKFAST BRONZE CITY TANNING DEMARCATION POINT BUFF 'N' STUFF AUTO DETAIL DFK MOVING COMPANY BUNKER'S LOUNGE DIANA DOMINIC'S CLEANING SERVICES BUSY BEE CABINS AND CAMPING DONALD B. ROGERS CONSTRUCTION C & S DRYWALL EXPERTS DOT'S TAXI C AND G OFFROAD CREATIONS DOTY ROAD FUR FARM C.C.F. ATM SERVICE DOWN BY THE BAY GIFTS CAFE ITALIA DOWN TO EARTH EXCAVATIONS CALIENTE ENTERTAINMENT DRA CABLE CANADIAN LIFEGUARD SERVICES DRAGONFLY REIKI CANDART INT'L RESOURCE AGENCY DREAM CATCHER CONSTRUCTION CANDLES BY CANDLELIGHT DRIFTNAMI PERFORMANCE CAPE BRETON HOME OF MY HEART SOUVENIRS DRIFTWOOD RESTAURANT CAPO INVESTMENTS DRM TURNAROUND MANAGEMENT SERVICES CARDINAL POINTS SAILING DRS. DOBBELSTEYN DAVIS GRAY & SANGSTER CAVALIER AGENCIES TOOL RENTAL DUNCAN MACQUEEN CONSTRUCTION CENTERLINE EXPRESS E.L. WINCHESTER LOBSTER & BAIT CERAMIC DESIGNS PAINTING STUDIO EAST COAST MACHINING EASTERN INJURY MANAGEMENT CENTRE

© NS Office of the Royal Gazette. Web version. 1694 The Royal Gazette, Wednesday, October 3, 2007

EBONY'S TOUCH GIFTS HEALTHY BUZZ MANUKA PRODUCTS ECHO LINK BUSINESS SERVICE CENTRE HEBERT IN- PAK SERVICES EHYMAR COMMUNICATIONS HIGHLAND TRANSPORT ELEANOR ANDERSON COMMUNICATIONS HIGHWAY TIRE CONSULTING HIRD'S GINSENG FARM ELIZABETH JEAN GOOGOO DELIVERY HOLLYDAY COVE COTTAGE ELLERBROK BOTANICAL GARDENS HOMESPUN COTTAGE CRAFTS AND COLLECTIBLES EMERGE ONE SURVIVAL SYSTEMS HOTTIES ESCORT & MASSAGE ENDLESS HORIZON ARTS HOWIE CENTER SELF STORAGE FACILITY EXIT REALTY CITADEL HOWIE CENTRE AUTOMOTIVE F.A.A. QUICK FOOD SERVICE HOYLE PAINTING F.X. DELIVERY SERVICE HUBLEY HARDWOOD FLOORING FARRELL'S DELIVERY HUTT'S CRITTER CATCHERS FILEBAK CONTRACTING INSIDE OUT HERBAL NUTRITION FINER THINGS ANTIQUES & CURIOS INSIDE OUTSIDE CAR CARE FLATLANDER EXCAVATING & SALES INSPIRE HOLISTIC & ESTHETIC SUPPLIES FORTUNE'S HAND - CELTIC MUSIC INTERESTING! TECHNOLOGY AND BRANDING FOX INFORMATION CONSULTANTS SOLUTIONS (I!TABS) FRASAM INVESTMENTS LIMITED PARTNERSHIP INTERVIVE TECHNOLOGIES FREEMAN-MILLER RECRUITING ITCA INTERNATIONAL CONSULTING SERVICES FRESHEN-UP CLEANING & JANITORIAL ITM BUSINESS & TECHNOLOGY CENTRE FROM THE GROUND UP NUTRITIONAL CONSULTING J H DESIGNS - GRAPHICS FULLY LOADED AUTO SALES J. COSMAN'S DISPOSAL FUNDY WELDING SUPPLIES J.E.R CONSTRUCTION G. HAIMARI MANAGEMENT CONSULTING JACK SPRAT'S CAFE G.B. RETAIL JAMESON CONSULTING GROUP GE ADVANCED MATERIALS JASON WEAGLE AUTO SALES AND REPAIR GE COMMERCIAL DISTRIBUTION FINANCE CANADA/GE JASPRO CLEANING SERVICES FINANCEMENT COMMERCIAL AUX DETAILLANTS JD SCHNEIDER & SONS QUALITY HOMES CANADA JEFF SOMERVILLE CONSULTING GE COMMERCIAL EQUIPMENT FINANCING CANADA JEFTER PUBLISHING L.P. SOCIÉTÉ EN COMMANDITE DE FINANCEMENT JELLY BEAN MARKETING D'ÉQUIPEMENT COMMERCIAL GE CANADA JEN-ANN HEATING GE COMMERCIAL EQUIPMENT HOLDINGS CANADA L.P. JENNEILS CANTEEN SOCIÉTÉ EN COMMANDITE DE GESTION JESSCO CLOTHING SALES D'EQUIPEMENTCOMMERCIAL GE CANADA JESTS CONSTRUCTION GENE'S ELECTRICAL SERVICES JIGWEB.COM SOFTWARE GEOSTORAGE ASSOCIATES JIM MACLEOD'S ROOFING SERVICES GEOWEBB MARINE RESEARCH JOHN GILHEN BIOLOGICAL SERVICES GERRY'S SMALL ENGINE JOHNSON & JOHNSON DISTRIBUTION GIRL-ISH PRODUCTIONS JPG HANDYMAN GL TRAVEL SERVICES JUDD'S DRYWALL GLENVIEW CAMPGROUND JUMPING MOUSE ECO-CAMPING GLOW DE SOLEIL TANNING SALON JUST JOE FILM INDUSTRY CRAFT SERVICE PROVIDER GLUBES SPEED & SOUND K & S KUSTOMS BODY PIERCING/JEWELRY GOLD COAST INVESTMENTS K. TUCKER ELECTRIC GOOD CHOICE MOBILE WELDING K.C. SOUND PRODUCTIONS GRAND VIEW MOTEL KAPTAIN KLEAN GRAY HILLS ENTERPRISES KAVINNA HUMAN RESOURCE SOLUTIONS H - D PROPERTY SERVICES KENNEDY CHIMNEY SERVICES HALIFAX ALARM SERVICES KENNEDY LAKE CHALETS HALIFAX BUYER TO SELLER ONLINE.COM KFMD CONSULTING ASSOCIATES HALIFAX IMPROVATEERS IMPROV TROUPE KINROSS CONSTRUCTION HALIFAX LANDSCAPING KIP & KABOODLE TOURIST ACCOMMODATION HALIFAXLIVING.CA INFORMATION AND KNP ARCADE AND GIFTS ENTERTAINMENT GUIDE KRISTEN WORTHMAN, RMT HARBORWATCH HOUSE KYLE'S RESTAURANT & PIZZA HARDY DIVE SERVICES L. N. CHISHOLM ORTHOPAEDICS HARRY & SON'S CONSTRUCTION LANDING IMAGES HARTCO LIMITED PARTNERSHIP/HARTCO SOCIÉTÉ EN LAWNSIDE SNACK STOP COMMANDITE LED FLEX LIGHTING HAWLEY'S FIREWOOD LEFT CLICK LEARNING HAYSOM COURIER SERVICES LEISURE LANDSCAPE LIGHTING HAZEL-NUT REPAIR & RENOVATIONS LES EDITIONS BOCHAGRI

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1695

LIFESPAN SOLUTIONS OLD GERMANY RESTAURANT LIGHT STREAM NETWORKING SOLUTIONS OMEGA HEALTH BIOENERGETIC TESTING LINCLUDEN INVESTMENT MANAGEMENT P & C ORNAMENTAL DECOR LINKS OF KILKENNY PAISLEY DESIGN COMMUNICATIONS LITTLE PUMPKIN BABY ACCESSORIES PAST & PRESENTS ANTIQUES & COLLECTIBLES LITTLE RASCAL'S CHILD CARE PAT CONEN & RAYMOND CLYKE ENTERTAINMENT LONG WAY HOME PUBLISHING PAULINE E. SURKAN - REGISTERED MASSAGE THERAPIST LORRAINE LORETTE PHOTOGRAPHY PERFECT SHAPE INNERWEAR LR ADMINISTRATIVE, BOOKKEEPING & EXECUTIVE PERLEY COLDWELL FRAMING SERVICES PETER HARRISON- SOUND INVESTMENT LYNDAM FARMS PINE GROVE BED & BREAKFAST M.J.M. IMPORTERS POLLUTION DESIGN GRAPHICS & MARKETING MACASKILL'S FLOORING INSTALLATION PORT ROYAL DEVELOPMENT PARTNERSHIP MAGIS COMMUNICATIONS POWER TECH SOLUTIONS MAISSAN SOFTWARE GROUP PRATT TECHNOLOGY CONSULTING MANNETTE'S NURSERY PREMIERE CASH ADVANCE MARCEL & OLIVIA FARMS PRESCIENT INVESTMENT MANAGEMENT MARILYN MARCON JEWELLERY SALES PRESCOTT MOULDINGS & WOOD PRODUCTS MARINAS MARINE PLANTS PRINCETON PHARMACEUTICAL PRODUCTS/PRODUITS MARITIME INDUSTRIAL TIRE PHARMACEUTIQUES PRINCETON MARKETTE AGENCIES - MARKETING & CONSULTING PROPERTY DOCTOR MASS MARKET MEDIA PROSPERITY CONSULTING MCCABE'S FLOORING QUINPOOL PROFESSIONAL BUILDING MCCORMICK & ASSOCIATES R & C CREATIVE INVENTIONS ENTERPRISES MEADOWBROOK MANOR R. BROTHERS LUMBER PRODUCTS MEDEQUIP R. LAPIERRE CONTRACTING MELANIE ROSSITER MASSAGE THERAPY R.B. FORESTRY MELROSE SAFETY ADVISE REAL ALLERGY SOLUTIONS MELVIN S. CLARKE AUCTIONEERS REGISTRATIONS PLUS CONSULTANTS METAFORE LIMITED PARTNERSHIP / METAFORE RELAX MINI SPA SOCIÉTÉ EN COMMANDITE RELIABLE REALTY SERVICES METCO - INDEPENDENT WIND SITING, INSTALLATION, REMINISCE BED & BREAKFAST MAINTENANCE & MONITORING CORP. RENAISSANCE SIGNS METRO SAFETY SERVICES RESTAURANT CHÂTEAU BRIAND MICMAC MALL REZA'S CONSTRUCTION MICMAC SHOPPING CENTRE RICHLEEN ESTATES MINUTE MORTGAGE SERVICES RIVER'S END BED AND BREAKFAST MOBILTEL COMMUNICATIONS ROGERS BUSINESS SOLUTIONS MODEL BUNKER ROSCO PROMOTIONS AND CONSULTATION MOLYNEAUXVATIONS INTERIOR & EXTERIOR HOME RUSSELL SECURITY CONSULTING RENOVATIONS S&R SANITATION SPECIALIST MOTIVATIONAL COUNSELLING SERVICES (VALLEY) S.F. CONNORS CONTRACTING MPLANDRY CONSULTING SAEED CONSTRUCTION & CLEANING SERVICES MR. LUBE CANADA LIMITED PARTNERSHIP SAF PROPERTIES MUNROE LODGE SANDY TOES RETREAT MURRAY COMPUTER TECHNICAL SERVICES SANTA'S CHIMNEY SERVICES NATHCON SAFETY CONSULTING SAYED PIZZA HOUSE NATURALLY FIT TRURO SCOTIA SLATE INVESTMENT FUND NCE DIVERSIFIED FLOW-THROUGH (06-2) LIMITED SEABREEZE ARCADE PARTNERSHIP SEACOAST CREATIONS 2003 NEATO MOSQUITO TRADING COMPANY SECURPRO INVESTIGATIONS NEDIA CONSULTING COMPANY SERIOUS FUN MARKETING NEOCON INTERNATIONAL SERVISAIR - GLOBEGROUND NEW WATERFORD'S GENERAL STORE SEW APPROPRIATE NORMAN'S CAPE BRETON HIGHLANDS MAPLE SHALLON'S MASSAGE THERAPY CLINIC PRODUCTS SHARKEY'S BEVERAGE ROOM NORTH SHORE FOREST PRODUCTS SHAW'S EQUINE SERVICES NORTHCASTLE SECURITIZATION LP 2005-1 SHEAR IDENTITY SALON NOVA SCOTIA MUSIC WEEK SHEFFIELD MILLS VILLAGE STORE NOVA TROUGHS SHEKIA JEWELLERY.ACCESSORIES.DAYSPA OAK TREE FARM SHERI'S ANTIQUES & COLLECTABLES OCEAN SPRAY GLASS STUDIO SHIFTING GEARS CONSULTING & SERVICES ODDS N ENDS RENOVATIONS SHREKS AUTO SALES OHM VENTURES SILVER FEATHERS COUNSELING SERVICES

© NS Office of the Royal Gazette. Web version. 1696 The Royal Gazette, Wednesday, October 3, 2007

SIMPLY BALLOONS GIFTS & DECOR V & B ROBERTS ASSOCIATED BUSINESS SERVICES SLABACH'S BOUTIQUE VACON'S PORTABLE SAW MILL SOCIABLE'S HALL RENTALS VALLEY GAMETRONICS SODA LICIOUS HAIR & BEAUTY BAR VALLEY SELF STORAGE & WAREHOUSING SOLE FLOW MANAGEMENT VALLEY WINDOW CLEANING SERVICE SOUNDPARK STUDIOS VILLA MARE VACATION HOME SOUTH SHORE PAINTBALL VILLAGE GATE RESTAURANT SPARKLE 'N' SHINE CLEANING SERVICES W. BOLIVER SERVICE CENTRE ST. CLAIR DAYCARE/LA GARDERIE ST. CLAIR WAGGIN' TAILS PET PRODUCTS STAND MEDIA WAYNE SMITH AUTOMOTIVE STEELE CONSULTING ENGINEERS WAYNES BARBER SHOP STEVEN DIXON MOLD SPECIALIST WEB ENVY SITE DESIGN STEWART HEBB'S GREENHOUSES AND FAMILY FARM WEST BAY COUNTRY STORE STUDIO 322 MULTIMEDIA WEST LAHAVE INTERIORS SWS RECYCLING RESOURCES WEST POINT RACQUET & FITNESS CENTRE SYDNEY REMOVAL SERVICE WESTCLIFFE MARKETING TARGUIT TONES WETZEL REAL ESTATE APPRAISALS TARTAN STREET GIFTS WHALESONG PRODUCTIONS TD GUNN HUMAN SERVICES CONSULTING WILMA'S VARIETY MART TEACHER CERTIFIED TUTORING WILSON'S COVE COTTAGE RENTALS TECH4RENT.CA WITCH'S RIDGE GOLF CLUB & DRIVING RANGE TECHFRIQUE TATTOOING WOOD PICKET FENCES TEXACO LUBRICANTS COMPANY NORTH AMERICA WOODY'S AUTO SERVICE CENTRE THAT LITTLE MECHANICAL SHOP XAVERIAN POD RECORDING INNOVATIONS PROJECTS THAT PLACE - RESTAURANT XFORM GRAPHICS THE APPLE DUMPLING AFTER SCHOOL PROGRAM YMCF THE ART CONNECTION - WATERMARK GALLERY ZINCK'S TRAILER PARK THE BEST CAB TAXI SERVICE THE BLUE DORY VACATION HOME RENTAL DATED at Halifax, Province of Nova Scotia, on THE BOOK MERCHANTS October 1, 2007. THE BRISKET BOARDWALK DELI THE CHOCOLATE BAR & MISS CALI'S TEA SALON THE DRAGON'S DEN EMPORIUM Registry of Joint Stock Companies THE EDGE LOUNGE & SPORTS BAR Hayley Clarke, Registrar THE GOBLIN MARKET CLOTHING THE GREAT CRAFT ROOM NOTICE is hereby given pursuant to Section 17 of the THE JOHN STANFIELD INN Companies Act being Chapter 81 of the Revised Statutes THE JOLLY JOBBER THE NEWMAN CONTRACTING GROUP of Nova Scotia, that the following companies have THE OLD SIGN & BIRD HOUSE COMPANY changed their names as of the denoted dates. THE OLIVE BRANCH BRIEF FAMILY THERAPY CENTRE THE ROCOCO TANNING LOUNGE Old Name : 3002534 NOVA SCOTIA LIMITED THE ROYALTON LUXURY CONDOMINIUMS New Name : IONA RESOURCES HOLDINGS LIMITED THE TRAINING MANAGER Effective: 10-SEP-2007 THE TRIPLE L AFTER SCHOOL PROGRAM THE TULIP TREE BED AND BREAKFAST Old Name : 3102444 NOVA SCOTIA LIMITED THEM'S THE BRAKES BIKE SHOP New Name : PLACE BV LIMITED TIM HORTON'S - HIGHFIELD Effective: 21-SEP-2007 TMPOR.NET IT SERVICES TNC TRANSPORTATION SERVICES Old Name : 3193555 NOVA SCOTIA LIMITED TOP NOTCH ROOFING New Name : HILLBILLY EXCAVATION LIMITED TOTAL BALANCE BOOKKEEPING SERVICE Effective: 28-AUG-2007 TOULANY'S PIZZA #2 TOURS BY TOWN CAR Old Name : 3193892 NOVA SCOTIA LIMITED TOYL PRODUCTIONS New Name : COUPAR CONSTRUCTION LTD. TRACEY'S CARPENTRY SERVICES Effective: 07-SEP-2007 TRANS GLOBAL LOGISTICS TRIAD TOOL & BLADE SERVICES Old Name : 3216603 NOVA SCOTIA LIMITED TRITASK RENOVATIONS New Name : CBI CONSTRUCTION TRURO VACUUM & VENTILATION INC. TSM HOME IMPROVEMENTS Effective: 24-SEP-2007 TUPPERVIEW COBBLER SHOP UNITED TRAVELS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1697

Old Name : 3218387 NOVA SCOTIA LIMITED Old Name : GWL&A FINANCIAL (NOVA SCOTIA) CO. New Name : ANNAPOLIS VALLEY FILM STUDIOS New Name : GREAT-WEST FINANCIAL (NOVA SCOTIA) CO. INCORPORATED Effective: 25-SEP-2007 Effective: 28-AUG-2007 Old Name : LEVY FREED GROUP CANADA COMPANY Old Name : 3221479 NOVA SCOTIA LIMITED New Name : LEVY CANADA FASHION COMPANY New Name : CROWN BAY CONDOMINIUMS LIMITED Effective: 13-SEP-2007 Effective: 13-SEP-2007 Old Name : MACLEOD'S CONCRETE SAWING & DRILLING Old Name : 3221922 NOVA SCOTIA COMPANY (CAPE BRETON) LIMITED New Name : IACNA SOFT TRIM CANADA I CO. New Name : 2173173 NOVA SCOTIA LIMITED Effective: 04-SEP-2007 Effective: 10-SEP-2007

Old Name : 3221923 NOVA SCOTIA COMPANY Old Name : MICHAEL D. LYNCH INVESTMENT SERVICES New Name : IACNA SOFT TRIM CANADA II CO. INCORPORATED Effective: 04-SEP-2007 New Name : LYNCHPIN INVESTMENT SERVICES INC. Effective: 17-SEP-2007 Old Name : 3222216 NOVA SCOTIA LIMITED New Name : DAVY POINT DEVELOPMENTS LIMITED Old Name : OFFSHORE LOGISTICS INCORPORATED Effective: 21-SEP-2007 New Name : 3013819 NOVA SCOTIA LIMITED Effective: 26-SEP-2007 Old Name : ARRAGON PROPERTY SERVICES INC. New Name : BOONDOXX PRODUCTIONS INC. Old Name : PANTA PHARMA INCORPORATED Effective: 30-AUG-2007 New Name : PANTA PHARMACEUTICALS INCORPORATED Effective: 24-AUG-2007 Old Name : ATLANTIC PROGRESS PUBLISHING LIMITED New Name : PROGRESS MEDIA GROUP LIMITED Old Name : PETM CORPORATION Effective: 26-SEP-2007 New Name : PETM CANADA CORPORATION Effective: 14-SEP-2007 Old Name : BANK OF AMERICA CANADA LEASING VII, COMPANY Old Name : SARDAR "N" BESSIE GENERAL CONSTRUCTION New Name : BAL SWITCH LEASING 1999, COMPANY IMPORT/EXPORT COMPANY INCORPORATED Effective: 05-SEP-2007 New Name : ARYANA AL-AHLIYA GENERAL TRADING & CONTRACTING COMPANY INC. Old Name : C&D POWER SYSTEMS (CANADA) ULC Effective: 25-SEP-2007 New Name : MURATA POWER SOLUTIONS (CANADA) ULC Old Name : SECUNDA ATLANTIC INCORPORATED Effective: 24-SEP-2007 New Name : 3011188 NOVA SCOTIA LIMITED Effective: 10-SEP-2007 Old Name : C&D TECHNOLOGIES (CPS) ULC New Name : MURATA POWER SOLUTIONS (TORONTO) Old Name : SECUNDA INTERNATIONAL LIMITED ULC New Name : SMITHERS INTERNATIONAL LIMITED Effective: 24-SEP-2007 Effective: 10-SEP-2007

Old Name : CARVERY'S PAINTING LIMITED Old Name : SECUNDA MARINE ATLANTIC LIMITED New Name : CARVERY'S CONSTRUCTION LIMITED New Name : 3022430 NOVA SCOTIA LIMITED Effective: 24-SEP-2007 Effective: 10-SEP-2007

Old Name : CONNELL INDUSTRIES CANADA COMPANY Old Name : SECUNDA MARINE INTERNATIONAL New Name : ALERIS SPECIFICATION ALLOY PRODUCTS INCORPORATED CANADA COMPANY New Name : SMITHERS MARINE INTERNATIONAL Effective: 11-SEP-2007 INCORPORATED Effective: 10-SEP-2007 Old Name : CREATION HOLDINGS ULC New Name : CREATION TECHNOLOGIES ULC Old Name : SECUNDA MARINE SERVICES LIMITED Effective: 11-SEP-2007 New Name : SMITHERS MARINE SERVICES LIMITED Effective: 10-SEP-2007 Old Name : DOUG SHATFORD INVESTMENTS LTD. New Name : VICTORIA CROSSING LIMITED Old Name : SOUP SERGEANT INC. Effective: 19-SEP-2007 New Name : BRYNMORE ENTERPRISES LIMITED Effective: 29-AUG-2007 Old Name : ELITE TRUCKING LIMITED New Name : ELITE TRUCKING HOLDINGS LIMITED Effective: 20-SEP-2007

© NS Office of the Royal Gazette. Web version. 1698 The Royal Gazette, Wednesday, October 3, 2007

Old Name : SWI DIGITAL CANADA, ULC Old Name : ZAHLEE HOLDINGS INC. New Name : ORION FOUNDRY (CANADA), ULC New Name : 3170472 NOVA SCOTIA LIMITED Effective: 04-SEP-2007 Effective: 13-SEP-2007

Old Name : WALTER'S RENTALS AND PARTY SUPPLIES DATED at Halifax, Province of Nova Scotia, on (1997) LIMITED October 1, 2007. New Name : 3012998 NOVA SCOTIA LIMITED Effective: 18-SEP-2007 Registry of Joint Stock Companies Old Name : WILLIAMS COUNTRY HOMES FOR SPECIAL Hayley Clarke, Registrar CARE LIMITED New Name : 3000193 NOVA SCOTIA LIMITED Effective: 12-SEP-2007

CITATION NOTICES

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

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

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

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion FRAIL, Robert Wallace Justice Centre Susan Campbell-Baltzer Centreville, Kings County 87 Cornwallis Street September 26-2007 - (5iss) November 8-2007 - 9:00 a.m. Kentville

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.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1699

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 Administrator (Ad) Date of the First Insertion ABBASS, Joseph J. Ann Marie Abbass (Ex) G. S. Khattar, QC Halifax, Halifax Regional Municipality 511 Young Street Khattar & Khattar September 10-2007 Halifax NS B3H 2V4 378 Charlotte Street Sydney NS B1P 1E2 October 3-2007 - (6m)

BELL, Evelyn Victoria Sharon Bell (Ex) Judith A. Gass Dartmouth, Halifax Regional Municipality 20 Alberni Lane J. Gass & Associates September 14-2007 Dartmouth NS B2W 0C5 24 Wentworth Street Dartmouth NS B2Y 2S6 October 3-2007 - (6m)

BOYD, John Reid Stanley Joseph Boyd (Ex) Barry J. Alexander Dayspring, Lunenburg County #4159 Route 14 AndersonSinclair September 11-2007 RR 3 Windsor NS B0N 2T0 99 Water Street PO Box 280 Windsor NS B0N 2T0 October 3-2007 - (6m)

BRAND, Joseph E. Jean Brand (Ex) Oliver Janson, Esq. North Vancouver, British Columbia 3608 Greentree Lane 93 Montague Row September 17-2007 North Vancouver BC V7R 4C4 PO Box 129 Digby NS B0V 1A0 October 3-2007 - (6m)

BRIAND, Marie Jean Margaret Blair Michael Martell (Ex) Ivo Winter (a.k.a. Marquarite Marie-Jean Briand) 11 First Street PO Box 180 L’Ardoise, Richmond County Lakeside NS B3T 1B1 Arichat NS B0E 1A0 September 17-2007 October 3-2007 - (6m)

BURKE, Juliette Mary Colleen Virginia Burke (Ex) Peter E. Belliveau Amherst, Cumberland County c/o Peter E. Belliveau PO Box 545 August 30-2007 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 October 3-2007 - (6m)

CAINE, Mary Elena Anthony Harris (Ad) October 3-2007 - (6m) Windsor Elms, Windsor, Hants County 1 Prince Street, #701 August 7-2007 Dartmouth NS B2Y 4L3

CAMPBELL, Stephen Sylvia Smith (Ex) William R. Burke Seaview Manor, 138 South Street 36 Union Street Cape Breton Regional Municipality Glace Bay NS B1A 1V6 PO Box 86 September 19-2007 Glace Bay NS B1A 5V2 October 3-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 1700 The Royal Gazette, Wednesday, October 3, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion COOK, Darrell Ralph Barbara (Barb) Cook (Ex) James L. Outhouse, QC Weymouth Mills, Digby County PO Box 266 78 Water Street August 9-2007 Weymouth NS B0W 3T0 PO Box 1567 Digby NS B0V 1A0 October 3-2007 - (6m)

DRAPEAU, Harry Joseph Jean-Louis Drapeau (Administrator William E. Nearing Porters Lake with Will Annexed) Cassidy Nearing Berryman Halifax Regional Municipality c/o Cassidy Nearing Berryman 1741 Brunswick Street, Suite 401 September 25-2007 1741 Brunswick Street, Suite 401 Halifax NS B3J 3X8 Halifax NS B3J 3X8 October 3-2007 - (6m)

DUFFY, Chalmer Layton Joseph Wayne Douglas Duffy (Ex) Peter E. Belliveau Amherst, Cumberland County c/o Peter E. Belliveau PO Box 545 September 7-2007 PO Box 545 Amherst NS B4H 4A1 Amherst NS B4H 4A1 October 3-2007 - (6m)

FAIRFAX, Sarah Jane Daisy Evelyn Prevost (Ex) October 3-2007 - (6m) Halifax, Halifax Regional Municipality 5263 Duffus Street August 22-2007 Halifax NS B3K 2L8

FRENCH, Bernard Ignatius Terry French (Ex) William R. Burke Glace Bay 125 Springwater Place 36 Union Street Cape Breton Regional Municipality Truro NS B2N 5B1 PO Box 86 September 20-2007 Glace Bay NS B1A 5V2 October 3-2007 - (6m)

GMEREK, Joseph John Aurelia D. Senchak (Ex) M. Jean Beeler, QC Halifax, Halifax Regional Municipality 35 Hampton Green Weldon McInnis September 14-2007 Dartmouth NS B2V 1X4 118 Ochterloney Street Dartmouth NS B2Y 1C7 October 3-2007 - (6m)

GRACE, Donald A. Bertha Cecelia McCabe (Ex) William F. Meehan R. K. MacDonald Guest Home RR 3 PO Box 1803 Antigonish, Antigonish County Summerside PEI C1N 4J9 Antigonish NS B2G 2M5 September 17-2007 October 3-2007 - (6m)

HANAM, Harold Glenn Gweneth Hanam (Ex) Hugh R. McLeod Howie Centre 205 Tometary Drive 275 Charlotte Street Cape Breton Regional Municipality Howie Centre NS B1L 1G4 PO Box 306 September 28-2007 Sydney NS B1P 1C6 October 3-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1701

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion HUME, Clifford Munroe Muriel Ann Hume Slauenwhite Derek M. Wells, QC Chester, Lunenburg County (Ex) Hennigar, Wells, Lamey & Baker September 5-2007 c/o Derek M. Wells, QC PO Box 310 Hennigar, Wells, Lamey & Baker Chester NS B0J 1J0 PO Box 310 October 3-2007 - (6m) Chester NS B0J 1J0

KEIVER, Edna Pamela MacFarlane (Ex) Jerome T. Langille Pugwash, Cumberland County c/o Jerome T. Langille 55 Church Street September 21-2007 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 October 3-2007 - (6m)

LEY, Elsie J. Kevin A. Ley (Ex) Patricia L. Reardon Tupperville, Annapolis County 5200 Cumberland Avenue 234 St. George Street September 19-2007 Montreal QC H4V 2N8 PO Box 366 Annapolis Royal NS B0S 1A0 October 3-2007 - (6m)

MacDOUGALL, Agnes Laura Public Trustee (Ad) Shannon Ingraham-Christie Northwood Manor, Halifax PO Box 685 Public Trustee Halifax Regional Municipality Halifax NS B3J 2T3 PO Box 685 September 17-2007 Halifax NS B3J 2T3 October 3-2007 - (6m)

MEADE, Rosalind (Rose) Elizabeth Gladys Catherine Meade (Ex) October 3-2007 - (6m) Glace Bay 7 Duke Street Cape Breton Regional Municipality Glace Bay NS B1A 3A1 September 25-2007

MOORE, Cyril Arthur William Moore (Ex) Charles Broderick New Waterford 2866 Roaches Road 3316 Plummer Avenue Cape Breton Regional Municipality New Waterford NS B1H 1N2 PO Box 151 September 20-2007 New Waterford NS B1H 4K4 October 3-2007 - (6m)

MULLEN, Sharon Ann Giles Morgan Mullen (Ad) Patricia L. Reardon L’Etete, 40 Mascarene Road 234 St. George Street September 24-2007 L’Etete NB E5C 3S9 PO Box 366 Annapolis Royal NS B0S 1A0 October 3-2007 - (6m)

© NS Office of the Royal Gazette. Web version. 1702 The Royal Gazette, Wednesday, October 3, 2007

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion OTT, James Leonard Janet Elizabeth Ott (Ex) Steven G. Zatzman Collingwood, Cumberland County c/o Steven G. Zatzman Wolfson Schelew Zatzman September 13-2007 Wolfson Schelew Zatzman Suite 500, 73 Tacoma Drive Suite 500, 73 Tacoma Drive PO Box 2308 DEPS PO Box 2308 DEPS Dartmouth NS B2W 3Y4 Dartmouth NS B2W 3Y4 October 3-2007 - (6m)

PARKER, Wilbur Obadiah Forestine Doggett (Ex) Harry D. Thompson, QC Bear River, Annapolis County 3687 Highway 2 Goldberg Thompson September 19-2007 Fletcher’s Lake NS B2T 1H7 Suite 400, Sentry Place 1559 Brunswick Street Halifax NS B3J 2N7 October 3-2007 - (6m)

PERRY, Carolyn Jean Louise B. Roach (Ex) Kelly L. Richards-Aube Stewiacke, Colchester County 659 Riverside Road Nelson Law September 18-2007 Stewiacke NS B0N 2J0 258 King Street PO Box 2018 Windsor NS B0N 2T0 October 3-2007 - (6m)

PROCTOR, Barbara Marie Crystal Mouland (a.k.a. Krystal Helen L. Foote Calgary, Alberta Proctor) (Ex) 92 Ochterloney Street September 12-2007 70 Bridleridge Way SW Dartmouth NS B2Y 1C5 Calgary AB T2Y 4G9 October 3-2007 - (6m)

RAFUSE, Eugene Hilton Janette Buckmaster M. Jean Beeler, QC Dartmouth, Halifax Regional Municipality 41 Hawthorne Street Weldon McInnis September 27-2007 Dartmouth NS B2Y 2Y5 118 Ochterloney Street and Joan Rafuse Dartmouth NS B2Y 1C7 3923 Kencrest Avenue, Apt. 314 October 3-2007 - (6m) Halifax NS B3K 3L4 (Exs)

RAND, Charles L. Eric Rand (Ex) Randall Prime Aylesford, Kings County 211 Butterfly Lane Waterbury Newton September 26-2007 Oakville ON L6L 6V4 469 Main Street Kentville NS B4N 3V9 October 3-2007 - (6m)

ROBERTSON, Christie Jeanette Judy Kuehl (Ex) Kenneth F. Langille, QC Eastern Passage 30 DeYoung Drive PO Box 767 Halifax Regional Municipality Eastern Passage NS B3G 1N2 Dartmouth NS B2Y 3Z3 October 1-2007 October 3-2007 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1703

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant Administrator (Ad) Date of the First Insertion SAUNDERS, Randell Thomas George Saunders (Ex) Clyde A. Paul Halifax, Halifax Regional Municipality 28 Glenda Crescent Clyde A. Paul & Associates September 19-2007 Halifax NS B3M 2X7 349 Herring Cove Road Halifax NS B3R 1V9 October 3-2007 - (6m)

SHERIDAN, Joan Agnes Warren Lester Sheridan and Ronald D. Richter Nictaux, Annapolis County Wayne Charles Sheridan (Exs) Parker & Richter September 16-2007 c/o Parker & Richter PO Box 629 PO Box 629 Greenwood NS B0P 1N0 Greenwood NS B0P 1N0 October 3-2007 - (6m)

SMITH, Harold Shapleigh Frank Smith (Ad) October 3-2007 - (6m) Dartmouth, Halifax Regional Municipality 47 Dalkeith Drive September 14-2007 Dartmouth NS B2W 4E7

SMITH, James Roy Sean Foreman (Ex) Sean Foreman Halifax, Halifax Regional Municipality 6329 Duncan Street Wickwire Holm September 10-2007 Halifax NS B3H 1K4 Suite 2100-1801 Hollis Street PO Box 1054 Halifax NS B3J 2X6 October 3-2007 - (6m)

VANDERPUTTEN, Henricus Johannus Mary Penny T. William Gorman (a.k.a. Harry VanderPutten) 199 Linwood Road, Linwood 218 Main Street, Suite 1 Antigonish, Antigonish County Antigonish County NS B0H 1P0 Antigonish NS B2G 2B9 September 18-2007 and Tonia Hemsing October 3-2007 - (6m) 80 Cawder Drive NW Calgary AB T2L 0M1 (Exs)

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)

Estate Name Date of First Insertion

ABBOTT, Mary Ellen...... August 1-2007 ABBOTT, Norman Lindley...... May 23-2007 ACKER, Sydney E...... June 6-2007 ALBERS, Norma Patricia ...... April 11-2007 ALEXANDER, Elva Maud ...... July 18-2007

© NS Office of the Royal Gazette. Web version. 1704 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

ALGUIRE, Sadie Campbell...... May 9-2007 ALLAWAY, Elizabeth ...... June 6-2007 ALLEN, Douglas Carmon ...... April 11-2007 ALLEN, Russell Eugene ...... August 1-2007 AMIRAULT, Joseph Bernard Hilaire (a.k.a. Hilaire Amirault) ...... June 20-2007 AMIRO, Febronie Anne ...... July 11-2007 ANDERSON, Emma Odessa ...... April 11-2007 ANDREWS, Bertha ...... April 25-2007 ANDREWS, Brice David Knott ...... June 20-2007 ANGEVINE, Cyril Brent ...... June 27-2007 ANGUS, Heather Dawn ...... August 29-2007 APPLEBY, Kathleen Winnifred ...... May 9-2007 ARCHIBALD, Edith Mary ...... April 25-2007 ARCHIBALD, Samuel ...... May 2-2007 ARCHIBALD, Willard A ...... April 4-2007 ARMSTRONG, Edgar Murray ...... August 1-2007 ARSENAULT, Mary Elizabeth...... August 22-2007 ARTHUR, Shirley Nan ...... August 29-2007 ATKINSON, Edwin Clinton ...... July 4-2007 ATKINSON, Kathleen Marilla ...... July 11-2007 ATWATER, Helen Grace ...... September 19-2007 ATWELL, Marilyn Kathleen ...... August 29-2007 ATWOOD, Frances Elizabeth ...... June 27-2007 AUCOIN, Simon Peter...... August 22-2007 AVERY, Leonard Joseph...... July 11-2007 BAGINSKI, Kazimierz Joseph ...... July 11-2007 BAILEY, Rodney Dale ...... August 22-2007 BAILLIEUL, Jean...... July 25-2007 BAILLY, Donald Gordon ...... July 25-2007 BAKER, Alexander Eric ...... May 23-2007 BAKER, Anita C. (referred to in the Will as Anita Catherine Baker) ...... July 4-2007 BAKER, Cora Duncan...... April 18-2007 BAKER, Edward William ...... September 12-2007 BAKER, Gurney Ralph...... June 20-2007 BALCOM, Helen Ruth ...... September 26-2007 BALDWIN, Jessie Isabella ...... May 16-2007 BARBER, Geoffrey Thomas ...... June 6-2007 BARBRICK, Hazel I ...... June 20-2007 BARLEY, Annie Murial ...... May 23-2007 BARNES, Gordon Sylvinus ...... August 1-2007 BARNES, James Orland ...... May 2-2007 BARNES, Joyce Georgina...... April 11-2007 BARRY, Joan Marie ...... September 12-2007 BARTLETT, Larry Paul ...... August 8-2007 BATES, Pearl...... July 4-2007 BAXTER, Rose Marie...... May 16-2007 BEAMAN, Gordon ...... April 4-2007 BEATON, Angus Daniel ...... September 12-2007 BEATON, Annie Laurie ...... April 25-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1705

Estate Name Date of First Insertion

BEATON, Neil Dan...... May 9-2007 BEATON, Robert M ...... July 25-2007 BECK, Samuel...... July 25-2007 BELL, George Murray ...... August 29-2007 BELLAND, Reverend Donald Edward ...... July 4-2007 BENEDEK, Hughena Allana (a.k.a. H. Benedek; a.k.a. Allana Benedek) ...... September 19-2007 BENJAMIN, Eric Delroy...... August 29-2007 BENT, Earle R. A ...... June 20-2007 BENTEAU, Garfield Thomas ...... August 22-2007 BENTEAU, Michael Raymond...... May 30-2007 BERGEY, Christopher C ...... June 13-2007 BERRIMAN, Clyde Edward...... July 25-2007 BERRINGER, Gordon Douglas ...... June 6-2007 BERRY, Florence VanBlarcom...... September 12-2007 BERRY, Keith Ronald...... August 8-2007 BEVIS, Stanley Charles ...... May 30-2007 BIGNEY, Nathan Lawrence ...... April 18-2007 BIGNEY, William Archibald ...... September 12-2007 BILLARD, Robert Alexander ...... May 9-2007 BINNINGTON, Betty Lorraine...... July 11-2007 BISHARA, Mary Elizabeth...... June 20-2007 BISHOP, Arthur D...... August 15-2007 BISHOP, Harold ...... September 19-2007 BLACKMAN, Mary Jean ...... May 16-2007 BLAKE, Rhoda Geraldine ...... May 30-2007 BLOIS, Thomas Raymond...... August 8-2007 BOLAND, Murray Hall ...... June 27-2007 BOLIVAR, Arnold L...... August 15-2007 BOLIVAR, Phyllis ...... August 15-2007 BONAPARTE, Abraham ...... August 29-2007 BOND, Daisy Marie ...... August 15-2007 BOOTH, Clella Lucretia ...... May 16-2007 BORTOLIN, Albert Leo ...... May 2-2007 BOSTON, Ada Gladys...... July 18-2007 BOUDREAU, Ann Marie ...... May 2-2007 BOUDREAU, Donalda ...... August 8-2007 BOUDREAU, Francis Joseph ...... June 13-2007 BOUDREAU, Frederick ...... July 11-2007 BOUDREAU, Mary Elizabeth ...... August 1-2007 BOUGES, Gloria Ann ...... June 27-2007 BOULAIS, Paul Joseph Francois Gilles ...... May 23-2007 BOURQUE, Agnes Louise ...... May 9-2007 BOURQUE, Louis G...... April 11-2007 BOUTCHER, Roy Terrance ...... May 2-2007 BOUTILIER, Annie Christine...... August 15-2007 BOUTILIER, Basil ...... May 9-2007 BOWER, Hattie F ...... June 27-2007 BOWERS, John Malcolm ...... May 9-2007 BOWLIN, Gerald Stuart ...... July 11-2007

© NS Office of the Royal Gazette. Web version. 1706 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

BOWSER, Kathleen C...... July 4-2007 BOYD, Colin Francis ...... May 2-2007 BOYD, Robert Manuel ...... April 4-2007 BRANNEN, Winnifred Kathleen ...... September 12-2007 BREEN, Berkley Joseph ...... August 29-2007 BRITTEN, Henry David ...... September 5-2007 BROOKS, Eugene Russel Claire ...... June 27-2007 BROWN, Alwilda Mae ...... August 1-2007 BROWN, Arthur Sidney ...... August 15-2007 BROWN, Earl Hugh ...... July 11-2007 BROWN, Elsie M ...... May 16-2007 BROWN, Keith Leslie...... April 18-2007 BROWN, Marion Pearl Stuart...... May 30-2007 BROWN, Sharon June...... August 8-2007 BROWNELL, Frederick Ira ...... April 25-2007 BRUHM, Rex ...... August 22-2007 BRYDEN, Michael Bernard ...... July 25-2007 BUCHANAN, Beulah Ilene (a.k.a. Beulah Irene Buchanan) ...... August 1-2007 BUCKLEY, Maude Craig ...... June 20-2007 BULPIN, Ethel Jean...... July 4-2007 BUNSIE, Kathleen Winnifred...... September 19-2007 BURBINE, Rufus...... April 18-2007 BURKE, Marguerite J. (a.k.a. Marguerite J. Bourque)...... September 26-2007 BURKE, William C...... August 8-2007 BURNS, Robert Elliot ...... July 4-2007 BURROWS, Nadine Helen ...... June 13-2007 BURTON, Ernest Samuel ...... September 5-2007 BURTON, Ronald...... June 20-2007 BUSHEN, Avernia Dorothy...... July 4-2007 CAIGER, Joan Mary...... July 4-2007 CALDER, Donald Alfred ...... May 2-2007 CAMERON, Alexander (“Sandy”) ...... August 8-2007 CAMERON, Kenneth W...... May 9-2007 CAMERON, Lockland Maclean ...... May 2-2007 CAMERON, Thomas Kenneth ...... June 27-2007 CAMERON, William Scott ...... September 19-2007 CAMPBELL, Allan ...... July 11-2007 CAMPBELL, Annie Pearl ...... July 25-2007 CAMPBELL, John Dan ...... September 19-2007 CAMPBELL, Neil Joseph ...... April 25-2007 CANNING, Leonard Roy ...... June 13-2007 CARD, Osborne Everton...... June 13-2007 CARROLL, Lee Joseph...... August 29-2007 CARTER, Gertrude Alexandra ...... April 11-2007 CARTER, Harold Daniel...... May 9-2007 CARTER, Ronald Jennings...... September 26-2007 CASEY, Dennis Gordon ...... July 18-2007 CASSELMAN, Theodore Daniel ...... May 23-2007 CAVANAUGH, Barbara Jean ...... April 18-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1707

Estate Name Date of First Insertion

CHAMBERS, Daniel Kenneth ...... June 20-2007 CHAMBERS, John David ...... June 13-2007 CHANNING, Estella Laverne ...... July 25-2007 CHANT, George Thomas ...... September 19-2007 CHAPMAN, Mary Moore...... September 5-2007 CHASE, Stanley J...... September 5-2007 CHESTERMAN, Thomas James...... June 27-2007 CHIASSON, Russel Francis (Executrix - Address change. Royal Gazette office for details)...... June 6-2007 CHISHOLM, Thomas William ...... May 16-2007 CHRISTENSEN, Margaret Helen (a.k.a. Helen Christensen-Lutz) ...... August 29-2007 CHURCH, Minnie Josephine...... July 25-2007 CHUTE, Beatrice Henrietta...... April 11-2007 CHUTE, Elizabeth Pritchard...... September 26-2007 CLARK, Aubrey David...... April 4-2007 CLARK, Doreen Shirley ...... September 5-2007 CLARK, Dorothy Bentley...... April 4-2007 CLARK, James William ...... September 5-2007 CLARKE, Elizabeth Margaret...... May 2-2007 CLARKE, Franklyn Vernon ...... September 26-2007 CLARKE, Ida Isabelle...... May 2-2007 CLARKE, William Lloyd ...... April 18-2007 CLAWSON, Isabelle Winnifred ...... August 8-2007 COADY, Flora (Florence) C ...... July 25-2007 COADY, Theresa ...... May 9-2007 CODE, Mary Caroline...... August 8-2007 COLE, Charles Weldon...... June 6-2007 COLEMAN, Jessie May ...... June 6-2007 COLFORD, Mary Elizabeth ...... September 26-2007 COLLINS, Cyril Leroy ...... August 1-2007 COLLINS, Hubert Eanis ...... May 30-2007 COMEAU, James Alfred...... September 12-2007 COMEAU, Marie Yvonne ...... September 5-2007 COMEAU, Rose Ann ...... May 2-2007 CONANT, Donald Henry ...... May 16-2007 CONDON, Kathleen Louise ...... May 9-2007 CONNORS, Celia Bridgette ...... June 27-2007 CONRAD, Merton Oswald ...... June 13-2007 CONRAD, Reginald George...... April 18-2007 CONROD, Harold Ernest ...... June 20-2007 COOKE, Dorothy Louise ...... May 2-2007 COOKE, Edwin Colin ...... June 13-2007 COOKE, Ulgisse Marie ...... September 5-2007 COOMBES, Gwendolyn Mona ...... May 9-2007 COPAN, Louis Henry ...... July 18-2007 CORCORAN, William Edward ...... April 18-2007 CORMIER, John Henry ...... September 26-2007 COUSINS, Alfred Lambert...... September 26-2007 COVERT, Margaret Graham...... September 19-2007 COVEY, Peter Pace...... September 26-2007 CRAIB, Elizabeth Alice...... September 5-2007

© NS Office of the Royal Gazette. Web version. 1708 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

CREELMAN, Blanche Ina ...... July 18-2007 CROSBY, Florence Gladys...... June 27-2007 CROUSE, Clifton Oscar ...... May 30-2007 CROWELL, Vernon Marsden ...... August 22-2007 CUMMING, Freda Kathleen...... May 16-2007 CUNNINGHAM, Norman W...... May 30-2007 CURRIE, Dorothy Jean...... September 26-2007 CUVILIER, Mabel Madeline...... September 19-2007 CUZNER, Laura ...... May 9-2007 D’ENTREMONT, Arcade Henri...... September 12-2007 DACEY, James Francis...... July 11-2007 DAKAI, Helen ...... May 9-2007 DALZELL, Eric Thomlinson ...... April 18-2007 DANIELS, Fred Elvis ...... May 16-2007 DAURY, Wilbert Cobin ...... August 29-2007 DAVID, Terrell Frederick ...... June 27-2007 DAVIES, David Robert ...... May 16-2007 DAVIS, Earl Chandler ...... July 25-2007 DAVISON, George William ...... May 23-2007 DAVISON, Norman Walter ...... July 4-2007 DAY, Joseph Lawrence ...... May 16-2007 DAY, Patrick Benjamin ...... May 30-2007 DAYTON, S. Grey, Jr...... June 13-2007 DE VOUGE, Frances M ...... September 12-2007 DEAGLE, Mary Dorothy...... September 19-2007 DeCOSTE, Rita Mae...... September 19-2007 DeGRACE, Margaret F...... August 15-2007 DELANEY, Sharon Ann...... August 8-2007 DELOREY, Martha Evangeline ...... April 18-2007 DEMONE, Marjorie M ...... June 13-2007 DEWAN, Daniel Harvey...... August 1-2007 DEYOUNG, Margaret Elizabeth ...... May 9-2007 DILLON, Archibald Fredrick ...... May 2-2007 DIXON, Charles Toby ...... July 4-2007 DIXON, Dana Harris ...... May 16-2007 DIXON, Jane Harriet ...... August 29-2007 DODGE, Christena May ...... May 9-2007 DODGE, Paul Cleveland ...... September 19-2007 DONAT, Jacques Philip ...... July 18-2007 DONOVAN, Francis Raphael ...... May 2-2007 DORT, Joseph Barry...... August 1-2007 DOUCETTE, Ernest Leo ...... August 29-2007 DRILLIO, Claude Reginald...... September 19-2007 DRISCOLL, Cora ...... September 26-2007 DUGGAN, David ...... May 2-2007 DUGGAN, Ruth Mary ...... July 11-2007 DUNHAM, Doris M. (referred to in the Will as Doris Myrtle Dunham) ...... May 9-2007 DUNN, Kilmer Francis ...... April 25-2007 DUNNING, Beatrice Annie ...... June 27-2007 DUNPHY, Clyde L. (referred to in the Will as Clyde Lawrence Dunphy) ...... August 8-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1709

Estate Name Date of First Insertion

DUNSWORTH, Philip James ...... May 2-2007 DWYER, Ardeth Marie...... April 18-2007 DWYER, Charles Stephen...... August 22-2007 EASTHOUSE, John ...... June 20-2007 EISENER, Gerald Kenneth ...... June 6-2007 EISNER, Lawrence Alden...... July 18-2007 EISNOR, Merle Vincent ...... May 16-2007 ELIAS, Busme Anna...... July 11-2007 ELLIOTT, John Willoughby ...... June 13-2007 ELLIS, Charles Murray ...... May 2-2007 ELLIS, John McLeod ...... June 13-2007 ELLIS, Sylvia Marie Sophie ...... September 12-2007 ELLSWORTH, Genevieve Loretta ...... May 2-2007 EMBERLY, James Bartlett Paul...... April 18-2007 EMBRETT, Carl Borden ...... September 5-2007 EMENAU, Frederick Charles ...... April 11-2007 EMMERSON, Robert Allen ...... May 16-2007 ETTINGER, Hazel Ellen ...... May 2-2007 FANCY, Phyllis Idella ...... May 23-2007 FARRELL, John Gregory ...... September 26-2007 FARRELL, Kevin Frederick ...... August 8-2007 FAST, Ola Jean ...... April 11-2007 FAULKNER, Audrey Ruth...... May 16-2007 FAWSON, Robert James...... August 22-2007 FERGUSON, Ethel Irene...... April 18-2007 FERGUSON, Henry W ...... June 13-2007 FERGUSON, Raymond Wallace ...... July 4-2007 FILLITER, George Richard Forsyth ...... May 16-2007 FINCK, Constance Edna...... June 27-2007 FISHER, Arthur Stanley ...... April 25-2007 FISHER, Clyde Malcolm...... May 9-2007 FLETT, Judith ...... April 18-2007 FLEURY, Chester Anthony ...... July 4-2007 FLINN, Beryl Martha ...... April 18-2007 FLOWERS, Nancy Kate ...... April 25-2007 FOGG, Margaret Viola ...... August 1-2007 FOGGOA, Ola May ...... September 26-2007 FORBES, Paul Frederick...... July 11-2007 FORGERON, Charlotte Cecelia ...... September 19-2007 FORGERON, Claire Sylvia Carmel ...... April 11-2007 FORGERON, Joseph Albert Curtis...... August 29-2007 FORREST, Albert William ...... April 18-2007 FORSYTHE, Cloris Gwendolyn ...... April 4-2007 FORSYTHE, Dale A...... May 23-2007 FORTUNE, Francis Stephen...... May 9-2007 FORWARD, Milissa ...... August 22-2007 FRANCEY, Arthur Hoggan ...... September 19-2007 FRANCIS, Daniel Gordon...... April 25-2007 FRANCIS, May Joyce...... May 23-2007 FRASER, Archie M...... August 1-2007

© NS Office of the Royal Gazette. Web version. 1710 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

FRASER, Arthur Hopkins ...... September 19-2007 FRASER, Catherine Isabel ...... May 2-2007 FRASER, Christena Lorraine ...... May 16-2007 FRASER, Frances Winnifred...... July 18-2007 FRASER, George Harry...... September 5-2007 FRASER, Harold Joseph...... May 9-2007 FRASER, Jean Elizabeth...... August 22-2007 FRASER, Patricia A ...... June 6-2007 FRASER, Raymond Allen ...... September 26-2007 FRASER, William ...... September 19-2007 FREEMAN, Harry...... June 13-2007 FULLERTON, Charles Russell ...... August 1-2007 GALLANT, Margaret Jean ...... July 4-2007 GARDNER, Marguerite Victoria...... August 15-2007 GATES, Richard Dorion ...... May 9-2007 GAUDET, Richard Allen ...... May 16-2007 GAUL, Rev. Frank T ...... June 20-2007 GIBB, John Elgin ...... April 25-2007 GILBY, Annie Isabel Pearl ...... May 23-2007 GILLIS, Donald L...... September 19-2007 GILLIS, John Andrew ...... September 26-2007 GILLIS, Joseph Raymond...... August 29-2007 GILLIS, Rita ...... June 20-2007 GIZZO, Frank T...... July 18-2007 GLAESER, William Kenneth ...... May 2-2007 GLENCROSS, Eric Anthony ...... June 20-2007 GOODALL, Frederick C ...... September 19-2007 GORDON, Margaret Sarah ...... April 4-2007 GORMAN, Andrew Drummond ...... July 18-2007 GOULD, Kathleen M ...... June 6-2007 GOULDEN, George Ronald Laurie ...... September 26-2007 GOUTHRO, Charles William ...... September 5-2007 GRAB, Frank...... April 18-2007 GRADY, Alice Catherine ...... June 6-2007 GRAFTON, Sara E ...... April 11-2007 GRAHAM, Eliot George ...... June 6-2007 GRAHAM, Mary Elizabeth ...... July 25-2007 GRANT, Bertha Mae...... July 18-2007 GRANT, James Thomas ...... May 2-2007 GRANT, Walter Eaton...... June 6-2007 GRAVES, Arthur Ainslie ...... May 2-2007 GRAY, Winnifred Mae ...... July 25-2007 GREENCORN, Mary Lucinda...... July 25-2007 GREGORY, Eleanor Mae ...... May 23-2007 GREGORY, Stanley ...... May 23-2007 GROSVENOR, Mabel H...... May 23-2007 GROULX, Pauline Alma...... May 23-2007 GUILCHER, Thomas Edward...... May 2-2007 GUITARD, Veronica Marie...... April 4-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1711

Estate Name Date of First Insertion

GUNN, Daniel Murray ...... May 30-2007 GUZDZIOL, Wladyslaw...... June 27-2007 HACKETT, Marian E...... September 5-2007 HAGEN, Frederick Francis ...... September 19-2007 HAGEN, John Edward ...... August 22-2007 HALE, Ruth Winnifred...... July 18-2007 HALLETT, Patsy Elizabeth ...... September 5-2007 HALLMAN, Marjorie Ermina...... September 26-2007 HANLON, Robert Patrick ...... June 27-2007 HANN, Reginald Gordon ...... June 20-2007 HANSELL, Margaret Mary ...... June 6-2007 HARDY, Angus ...... May 9-2007 HARE, Jean G...... May 2-2007 HARRIS, Eleanor Bartha...... September 19-2007 HARRIS, Ernest...... June 27-2007 HARRIS, Patrick...... June 27-2007 HARTLEN, Michael ...... September 12-2007 HARVEY, Albert...... September 19-2007 HARVEY, James Raymond...... June 20-2007 HARVIE, Donald Oswald...... September 19-2007 HASKINS, Virginia Mae...... June 13-2007 HATCH, Frances Josephine...... June 27-2007 HAUGHN, Ruth Marguerite ...... May 30-2007 HAWLEY, Frederick Joseph...... July 18-2007 HAYMAN, Frances Jean ...... July 25-2007 HAYS, Kathleen Maude ...... June 27-2007 HAZEL, Franklyn Laverne ...... September 26-2007 HEBB, Richard Bruce...... April 18-2007 HEIGHTON, Jessie Alice ...... May 16-2007 HEIT, Patricia Carol ...... June 13-2007 HENDSBEE, Delbert Andrew...... May 9-2007 HENNEBERRY, Alan Joseph...... August 1-2007 HENNEBERRY, Mary Bertha...... July 18-2007 HENNEBERRY, Norman Patrick...... May 23-2007 HERMAN, Bruce Kendall...... April 18-2007 HERMAN, Gwelyn Dorothy...... June 27-2007 HESLIN, Rosemary Ann...... September 12-2007 HIGGINBOTHAM, Viola Mae...... June 13-2007 HIGGINS, Verna Bernice ...... May 16-2007 HILL, Margaret Thomson Crawford...... August 22-2007 HILTZ, Donald George ...... June 6-2007 HILTZ, Eugene Aubrey ...... May 23-2007 HILTZ, Juanita Marie ...... September 26-2007 HILTZ, Ruth ...... June 27-2007 HILTZ, Wilfred Angus ...... May 9-2007 HIMMELMAN, Helen Eloise...... May 23-2007 HINTZE, Ingeborg Hermine Carla ...... April 25-2007 HIRTLE, Garnet Oscar ...... April 11-2007 HIRTLE-PERRY, Doris ...... April 25-2007 HODGSON-ROBINSON, Christopher Jacot ...... September 19-2007

© NS Office of the Royal Gazette. Web version. 1712 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

HOGG, Annie Patricia ...... July 4-2007 HOLDSWORTH, Charles Arthur ...... April 25-2007 HOLMES, Margaret Morrison...... August 15-2007 HOLT, Beulah Matilda ...... April 11-2007 HOPKINS, Brenton Lee ...... April 11-2007 HOPKINS, John Stewart ...... July 25-2007 HOPKINS, Pauline Joan ...... July 25-2007 HORNE, John Louis ...... September 5-2007 HORNE, Sandra Janet (a.k.a. Sandra Janet Munsie)...... July 4-2007 HORTON, Margaret Lillian ...... April 18-2007 HOUGHTON, Ruby Caroline (a.k.a. Ruby Irene Houghton) ...... May 23-2007 HOWITT, Katherine Elizabeth ...... September 12-2007 HUBLEY, Ernest C...... August 8-2007 HUBLEY, Lester E ...... August 8-2007 HUBLEY, Olive Azell...... June 6-2007 HUGHES, George William ...... August 8-2007 HUGHES, Marjorie Mae ...... June 13-2007 HUTCHENS, Irene Rosette...... July 25-2007 HUXTABLE, John Henry Anthony ...... April 11-2007 HYNES, Doris Elizabeth ...... September 12-2007 HYSLOP, James Philip ...... July 25-2007 IKESON, Colin (a.k.a. Colin William Henry Ikeson) ...... April 18-2007 ISAACS, Audrey Frances ...... May 16-2007 JACKLIN, Annie Irene ...... August 22-2007 JAMES, John E ...... August 1-2007 JAMIESON, Joseph Thomas...... September 12-2007 JARDINE, Noreen...... May 9-2007 JEFFERS, Margaret Isabel...... June 27-2007 JEFFERSON, Gerald Stanley ...... September 19-2007 JEFFREY, Margaret Frances...... April 25-2007 JEFFREY, Wordlow Willard ...... May 30-2007 JEWERS, Lloyd Osborne ...... June 6-2007 JODREY-MAILMAN, Ann...... July 11-2007 JOHANSEN, Ester Irene ...... July 4-2007 JOHNSON, Olman Allison ...... April 11-2007 JOHNSON, Russell William ...... May 30-2007 JOHNSON, Stuart LeRoy ...... June 27-2007 JOHNSTON, Anne M ...... April 4-2007 JOHNSTON, Basil Larry ...... August 22-2007 JOHNSTONE, Peter Robert ...... May 9-2007 JOLLIMORE, David Birney ...... June 27-2007 JONES, Jeannette Marie ...... May 23-2007 JONES, Leonard Walter ...... August 8-2007 JORDAN, Lily Irene ...... September 5-2007 KARPINSKI, Stefania...... September 19-2007 KAY, Jerome Leo ...... May 23-2007 KEATING, Eileen Bertha ...... July 11-2007 KEATING, John Robert ...... September 12-2007 KEATING, Maureen Yvonne ...... August 22-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1713

Estate Name Date of First Insertion

KEDDY, Hilda Bell ...... April 4-2007 KEENE, Patricia A ...... May 16-2007 KEEPING, Gordon Martin ...... May 9-2007 KEIZER, Gerald Thompson...... September 5-2007 KEIZER, John E ...... September 19-2007 KELLOUGH, Mowatt Andrew ...... April 25-2007 KELLY, Frank A ...... May 16-2007 KELLY, Virginia Mary ...... September 19-2007 KELSEY, Sandra Louise...... May 30-2007 KEMP, Harriett Effie Saltzman...... May 16-2007 KEMPTON, Melita Belle ...... July 11-2007 KENDALL, Grace Marie (nee Stewart) ...... July 11-2007 KENNEDY, Mary Lily ...... July 18-2007 KENNEDY, Patricia G ...... April 11-2007 KILEY, Edward Roy...... May 16-2007 KILLEN, Joanne V ...... July 18-2007 KINDERVATER, Mildred Lois ...... May 2-2007 KINRAIDE, Dorothy D...... May 30-2007 KIRK-RYAN, Barbara M...... June 6-2007 KNOL, Hilbert ...... May 23-2007 KNOTT, Michael Paul...... June 13-2007 KYNOCK, Dorothy Belle ...... June 6-2007 KYTE, Ruth C...... July 18-2007 LAFRAMBOISE, Jean Robert...... May 16-2007 LAJOIE, Mary Marine...... September 19-2007 LaLANDE, Mary Rita ...... June 20-2007 LALONDE, Roxanne Anneke ...... June 6-2007 LAMEY, Sarah A ...... April 4-2007 LANDER, Sheila Merlin ...... May 9-2007 LANDRY, Charles Peter ...... August 15-2007 LANDRY, Lucy Anne ...... June 27-2007 LANGILLE, Carman Boyd ...... April 4-2007 LANGILLE, Drucella Norene ...... April 25-2007 LANGILLE, Muriel Edna ...... May 23-2007 LANGILLE, Murray Clayton ...... May 23-2007 LANGILLE, Orman Garfield ...... May 23-2007 LAUGHLIN, Ernest ...... May 16-2007 LAURIE, James Dewey...... September 12-2007 LAVERDURE, Dorothy Marguerite...... June 27-2007 LAWRENCE, Ethel Jean...... August 15-2007 LAWTON, Sylvia Eva Erma...... April 4-2007 LEAMAN, Earl Walter ...... April 11-2007 LEASK, Sheryl Maureen...... June 27-2007 LEAVER, William ...... July 18-2007 LeBLANC, Auguste Francois ...... April 18-2007 LeBLANC, Theresa Agatha...... April 4-2007 LECK, Gertrude Charman...... April 11-2007 LEE, Anna Dorothy ...... April 4-2007 LEES, Thomas James Duncan ...... June 20-2007

© NS Office of the Royal Gazette. Web version. 1714 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

LeFRIEND, Silas Strickland ...... June 20-2007 LEGACY, Ronald ...... May 16-2007 LEPAGE, Laura Annie ...... September 19-2007 LEVY, Nora Catherine ...... May 2-2007 LEWIS, Dorothy Ella...... August 29-2007 LEWIS, Robert J ...... August 8-2007 LEWIS, Sybil Vera ...... September 5-2007 LIPPER, Bertha (referred to in the Will as Bertha Eichenbaum) ...... April 18-2007 LIVELY, Dorothy Mae ...... May 30-2007 LIVINGSTONE, Cindy Jane...... May 23-2007 LIVINGSTONE, Teresa Eleanor...... July 4-2007 LLOYD, Mary Dale ...... April 4-2007 LOCKYER, Eva Pauline...... May 9-2007 LOHNES, James Osborne ...... September 19-2007 LOVETT, Gertrude E...... August 15-2007 LOWE, Douglas Alfred ...... July 18-2007 LUCKYJ, Moira Patricia...... April 25-2007 LUNN, Ruth Marie ...... May 9-2007 LUTZ, Bernie Owen ...... August 8-2007 LYLE, John Brenton ...... May 16-2007 LYNCH, Margaret Nancy ...... June 27-2007 LYNCH, Shelagh Alexandra...... July 4-2007 LYNN, Ronald Fraser ...... April 25-2007 MacADAMS, Betty Lou ...... April 25-2007 MacASKILL, Earl Ralph...... May 9-2007 MacDONALD, Alexander Donald ...... April 25-2007 MacDONALD, Angus Francis ...... June 6-2007 MacDONALD, Anna Mary ...... June 20-2007 MacDONALD, Barbara Ann ...... August 22-2007 MacDONALD, Bryce Robertson ...... June 20-2007 MacDONALD, Catherine Alma ...... April 4-2007 MacDONALD, Christena P ...... September 19-2007 MacDONALD, Donald J ...... June 27-2007 MacDONALD, Donald Joseph ...... May 2-2007 MacDONALD, Doreen Grace ...... September 19-2007 MacDONALD, Douglas A. C ...... April 11-2007 MacDONALD, Elinor ...... May 23-2007 MacDONALD, Eric Matheson ...... July 25-2007 MacDONALD, Gertrude ...... July 18-2007 MacDONALD, Irene Barbara ...... May 23-2007 MacDONALD, Jessie (a.k.a. Jessie Ann MacDonald) ...... June 20-2007 MacDONALD, John Allister ...... September 19-2007 MacDONALD, Leitha Audrey ...... May 9-2007 MacDONALD, Margaret G ...... June 27-2007 MacDONALD, Marguerite Elizabeth ...... April 4-2007 MacDONALD, Mary Elizabeth ...... July 11-2007 MacDONALD, Mary Claire ...... August 29-2007 MacDONALD, Mary Margaret ...... June 13-2007 MacDONALD, Maryanne ...... September 12-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1715

Estate Name Date of First Insertion

MacDONALD, Michael Dan ...... April 25-2007 MacDONALD, Mildred Mae ...... June 20-2007 MacDONALD, Pearl E ...... April 4-2007 MacDONALD, Rosalie Florence ...... August 8-2007 MacDONALD, Rufena ...... June 27-2007 MacDONALD, Ruth ...... September 19-2007 MacDONALD, Scott Flemming ...... April 11-2007 MacDONALD, Weldon Harley ...... June 20-2007 MacDOUGALL, Charles Grant ...... July 11-2007 MacDOUGALL, Christena Mary ...... July 4-2007 MacDOUGALL, Neil Alex ...... June 20-2007 MacDOUGALL, Roderick ...... June 20-2007 MacGILLIVRAY, James Cotter ...... May 9-2007 MacINNES, Anne C ...... April 25-2007 MacINNIS, Donald ...... June 20-2007 MacINTOSH, Colin Bernard...... June 20-2007 MacINTYRE, Duncan Patrick...... June 20-2007 MacINTYRE, Norman Patrick...... June 27-2007 MacISAAC, Hector Joseph ...... May 23-2007 MacKAY, Brian I...... June 27-2007 MacKAY, James Albert ...... April 18-2007 MacKAY, Mary Theresa ...... May 9-2007 MacKAY, Robert Sutherland Fairbanks ...... April 25-2007 MACKEEN, John Stewart ...... June 13-2007 MacKENZIE, Gladys E...... August 1-2007 MacKENZIE, William Edward ...... April 4-2007 MACKENZIE, Alexandra Catherine...... April 4-2007 MacKILLOP, James D...... June 13-2007 MacKINNON, Annie Catherine ...... July 25-2007 MacKINNON, Hugh E...... August 15-2007 MacKINNON, Juanita Beatrice ...... September 12-2007 MacKINNON, Mary Euphemia ...... May 9-2007 MacLEAN, Maple...... May 9-2007 MacLEAN, Martha Katherine...... June 6-2007 MacLEAN, Neil...... May 9-2007 MacLELLAN, Donald J ...... August 8-2007 MacLELLAN, William ...... April 11-2007 MacLEOD, Clara Blanche...... May 16-2007 MacLEOD, Florence Mary ...... June 6-2007 MacLEOD, Shawn Thomas...... September 19-2007 MacLEOD, Violet Gertrude...... August 29-2007 MacMILLAN, Eileen C...... May 16-2007 MacMILLAN, Gerald Wallace ...... June 13-2007 MacNEIL, Angus J ...... September 5-2007 MacNEIL, Catherine M...... August 29-2007 MacNEIL, Duncan...... September 26-2007 MacNEIL, Hugh Bernard ...... May 9-2007 MacNEIL, Mary Margaret (a.k.a. Margaret Mary MacNeil)...... September 19-2007 MacNEIL, Stephen...... August 15-2007

© NS Office of the Royal Gazette. Web version. 1716 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

MacNEILL, David Chisholm...... July 25-2007 MacPHAIL, Clarence Earl William ...... August 1-2007 MacPHAIL, Harry Wellington...... May 23-2007 MacPHEE, Joseph...... May 2-2007 MacPHEE, Wendy Rae ...... August 29-2007 MacPHERSON, Donald...... June 27-2007 MacPHERSON, Melvin T...... August 1-2007 MacRAE, Allister Wilro ...... April 11-2007 MacRAE, Gordon Donald ...... August 29-2007 MacVICAR, Keith Alexander...... May 9-2007 MADER, Florence Jane...... April 4-2007 MADER, Lorina Mary...... May 16-2007 MADISON, Patrick F ...... August 1-2007 MAHONEY, Cecilia ...... August 22-2007 MAKIN, Roberta Alice ...... April 25-2007 MALONEY, Catherine Mae ...... April 18-2007 MANNING, Elizabeth Lovett ...... June 27-2007 MANTHORNE, Herbert Kitchener...... August 29-2007 MANTHORNE, Robert...... April 25-2007 MANUEL, Ronald Elwin ...... August 29-2007 MANUEL, Shirley Marguerite ...... June 6-2007 MARCHAND, Joseph Arthur ...... September 26-2007 MARCHE, Bernice Regis ...... August 22-2007 MARINELLI, Lois Mary ...... May 2-2007 MARSHALL, Nedra ...... July 25-2007 MARTELL, Daniel William ...... September 5-2007 MASCHKE, Robert Allen Kingsley ...... August 8-2007 MASON, John Stanley ...... May 9-2007 MASON, Lillian Myra Onita ...... April 18-2007 MASTORKIS, Kimberley D...... April 11-2007 MATTHEWS, John Walter ...... June 27-2007 MATTHEWS, Roberta T...... May 2-2007 McAVOY, Agnes Helen ...... July 25-2007 McAVOY, Charles William ...... June 6-2007 McCANDLESS, Norman Edward...... May 9-2007 McCARRON, William Edward ...... August 8-2007 McCARTHY, Burton R. (Pat)...... August 29-2007 McCARTHY, Donald Lewis...... June 27-2007 McCARTHY, Hope W...... August 29-2007 McCARTHY, Leo George...... August 1-2007 McCORMICK, Wilfred Joseph...... June 20-2007 McDADE, Bruce Reginald ...... April 11-2007 McDADE, Helen Gallah ...... April 11-2007 McDONALD, Audrey May ...... August 1-2007 McDONALD, Joan Marie ...... April 25-2007 McDORMAN, Frieda Geneva...... August 1-2007 McDOW, Doris Helena...... July 25-2007 McDOW, Firman Leon ...... April 25-2007 McDOWELL, Katherine A ...... August 1-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1717

Estate Name Date of First Insertion

McDOWELL, Maybelle Frances ...... April 25-2007 McENTEE, Terrence (Terry) Philip ...... April 11-2007 McEWAN, Samuel ...... September 12-2007 McGEAN, David Raphael...... May 16-2007 McGILL, Joyce M...... July 18-2007 McISAAC, Blair Joseph ...... May 16-2007 McISAAC, Paul Edmund...... May 30-2007 McIVOR, Theresa ...... August 22-2007 McKAY, Denise Isabella ...... May 16-2007 McKAY, Mildred Eileen ...... June 6-2007 McKENNA, Cleophas ...... June 27-2007 McKEOUGH, Daniel Harvey ...... April 25-2007 McLEAN, Eric Ansel...... June 6-2007 McLELLAN, Harvey Earl ...... July 4-2007 McLELLAN, Wilena Rankin ...... April 4-2007 McLEOD, Everett Frederick ...... August 22-2007 McMULLEN, Brenda Elizabeth ...... August 22-2007 McNAMARA, Joseph Theodore ...... July 25-2007 McNEIL, Ronald Jerome...... September 5-2007 McNEIL, Sarah A ...... July 18-2007 McNUTT, Bligh Arnold ...... April 11-2007 McNUTT, Frederick Earl...... July 18-2007 McNUTT, Sylvia Fern...... August 1-2007 McPHEE, Thomas...... April 4-2007 MEADE, Charles Gladstone ...... May 16-2007 MEERS, James Walter Richard...... May 2-2007 MEIKLE, Winnifred ...... July 11-2007 MELANSON, Hector...... June 6-2007 MELANSON, Marie Rosalie...... September 19-2007 MEREDITH, W. James...... May 16-2007 MICHAUD, Joseph Guy ...... July 4-2007 MIELKE, H. Patricia (a.k.a. Patricia H. Mielke and Helen Patricia Mielke) ...... May 9-2007 MILLER, Audrey Isobel ...... July 25-2007 MILLER, Irma (Erma) Elizabeth ...... May 9-2007 MILLER, Oscar Edward ...... May 9-2007 MILLETT, Audrey ...... April 18-2007 MILLS, Gerald Harold...... July 11-2007 MINGO, Raymond Clifford ...... April 18-2007 MINGO, Sylvan Henry ...... April 18-2007 MISENER, William D ...... July 25-2007 MITCHELL, William Murray ...... June 6-2007 MIZERIT, Klaro Maria ...... August 22-2007 MOFFATT, Robert ...... July 25-2007 MOIR, Venita (Sally) M ...... June 27-2007 MOMBOURQUETTE, Dr. Terrance (Terry) ...... September 19-2007 MONCK, Sharon E. (referred to in the Will as Sharon Esther Monck) ...... July 18-2007 MONTGOMERY, Harriette Edith...... July 18-2007 MOORE, Elizabeth Anne ...... August 22-2007 MOORE, Gerald Wayne ...... June 27-2007

© NS Office of the Royal Gazette. Web version. 1718 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

MOORES, Carol Ann Burchell...... April 4-2007 MORASH, Cecil Stanley...... June 6-2007 MORRIS, Ella ...... August 8-2007 MORRIS, Harold Ernest ...... June 27-2007 MORRISON, Alice ...... August 15-2007 MORRISON, Annie Mae...... April 11-2007 MORRISON, Iris P ...... August 1-2007 MORSE, Jean MacDonald...... May 23-2007 MORTON, Cheryl Cecilia ...... September 5-2007 MORTON, Stanley William ...... August 1-2007 MOSHER, Gerald Alfred...... April 11-2007 MOSHER, Gretchen ...... June 27-2007 MOSHER, Maisie Marguerite...... May 30-2007 MOWRY, Margaret DeCoursey ...... August 29-2007 MULLAN, M. Jeannine...... June 13-2007 MULLEN, Ross D ...... April 25-2007 MULLENGER, Audrey Theresa...... April 25-2007 MULLINS, Pius...... May 16-2007 MUNN, Lillian ...... April 11-2007 MUNRO, Charles Lockhart...... April 25-2007 MUNRO, Joyce Lorraine...... May 9-2007 MUNROE, Charles Alexander ...... September 5-2007 MUNROE, Kenneth...... June 6-2007 MUNROE, Mona Catherine ...... July 18-2007 MURPHY, Ethel Mabel...... September 5-2007 MURRAY, Douglas Robert ...... June 13-2007 MURRAY, Jessie Blanche...... August 29-2007 MURRAY, John Irvin ...... July 18-2007 MYERS, Anne Louise...... June 6-2007 MYERS, Jonathan Clarence, Sr...... September 26-2007 MYLES, Thomas...... June 20-2007 NAUSS, Jack Rodney ...... May 2-2007 NEGUS, Theresa Mae...... May 2-2007 NEIL, Elsie Jane ...... July 11-2007 NEILY, Lorna Jean ...... September 26-2007 NEVILLE, Joseph Patrick ...... June 6-2007 NEVILLE, Josephine ...... June 6-2007 NEVILLE, Robert Neil ...... June 6-2007 NICHOL, Milton MacKenzie ...... April 4-2007 NICKERSON, Charles A...... July 18-2007 NICKERSON, Gary Leslie ...... April 25-2007 NIGHTINGALE, F. Audrey (referred to in Will as Frances Audrey Nightingale) ...... April 4-2007 NIMCHUK, Louise ...... August 22-2007 NOBLE, Sarah...... April 25-2007 NOFFSINGER, Glenn Ray ...... July 4-2007 NOILES, Bertha M ...... August 1-2007 NOLAN, Ethel...... August 8-2007 NOLAN, John Abraham Thomas ...... September 19-2007 NORRIS-McDONALD, Mary Blanche Gertrude ...... April 25-2007 NORTHRUP, Gary Frederick ...... September 19-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1719

Estate Name Date of First Insertion

NOWE, Chester Delbert ...... July 25-2007 NUTTER, Mary Elizabeth ...... July 11-2007 O’DEA, Benjamin Joseph ...... August 29-2007 O’DONNELL, Joseph Darrell ...... August 29-2007 O’DONNELL, Murray Eugene ...... April 4-2007 OAKLEY, James Pemberton...... June 13-2007 ODISHO, Helen...... August 1-2007 OGAICK, Desmond Thomas ...... June 13-2007 OICKLE, Alice Meadie...... August 8-2007 OLSON, Lily June ...... May 30-2007 OSBORNE, Aloysius...... July 18-2007 OSBORNE, Bruce Kenneth...... May 23-2007 OXNER, Muriel Genevieve ...... April 25-2007 PACE, J. Shirley ...... June 27-2007 PADDON, Bernard Norris ...... June 27-2007 PANGRATZ, Anton ...... August 15-2007 PARIS, John Francis (Buster) ...... July 11-2007 PARKER, Arthur Warren ...... September 5-2007 PARNELL, Irving Theodore ...... May 16-2007 PARROTT, William Joseph ...... September 26-2007 PARSONS, Forrester Sinclair ...... August 1-2007 PARSONS, William Wesley ...... August 1-2007 PATTEN, Grace Irene ...... July 25-2007 PATTERSON, Eileen Winifred ...... September 26-2007 PATTISON, Vincent James...... May 30-2007 PAUL, Thelma...... April 25-2007 PEARCE, Cyril St. Clair ...... June 13-2007 PEASE, Judith Marion...... September 19-2007 PECK, Genevieve Gertrude...... September 26-2007 PECK, George William ...... April 25-2007 PELERINE, Joseph Stanley ...... May 16-2007 PELLEY, Sarah Miranda Jane Troyer ...... September 26-2007 PEMBROKE, Catherine M ...... August 1-2007 PENDER-WEDGE, Sheila Rosemary...... June 6-2007 PENNY, Gordon C ...... July 25-2007 PEPPER, Catherine Anne ...... May 2-2007 PEPPER, Dora Lillian ...... May 2-2007 PEPPER, Linda ...... May 16-2007 PERRIN, Marguerite Cecelia Mary...... April 4-2007 PERRY, Harold Bradford ...... August 8-2007 PETITE, Frank Audrey ...... April 11-2007 PETTIGREW, Marie Jean ...... September 19-2007 PETTIPAS, Donna Geraldine ...... June 20-2007 PHILIPSON, Ida ...... April 25-2007 PHILLIPS, Gordon Frank ...... August 1-2007 PICKETT, Shirley Audrey ...... August 22-2007 PIERRE, Carmella...... May 2-2007 PITCHER, Gertrude Marie ...... August 1-2007 PORTER, Mae (incorrectly spelled “May” Porter in the Will) ...... September 5-2007 POTTER, David George ...... August 22-2007

© NS Office of the Royal Gazette. Web version. 1720 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

POTTER, Wayne Homer ...... August 8-2007 POTVIN, Judith Sue ...... July 18-2007 POUSHAY-McCALDER, Arlene Verna ...... September 26-2007 PRENDERGAST, Mabel Irene...... July 4-2007 PUBLICOVER, Deborah Ann...... July 18-2007 PUBLICOVER, George F...... June 13-2007 PURDY, Agnes Mae ...... August 1-2007 PURVES, Adline MacKinnon ...... May 16-2007 PYKE, Arthur F...... April 25-2007 QUIGLEY, Kathleen Minnie...... May 9-2007 RACKHAM, Eric N ...... September 12-2007 RANDALL, Marjorie Joyce ...... May 30-2007 RANKIN, Finlay Archie ...... May 30-2007 RASLEY, Reginald Lewis...... June 13-2007 REDDEN, Arthur Gordon...... July 25-2007 REDDEN, Marjorie Alberta ...... April 11-2007 REDDICK, John Joseph ...... August 22-2007 REDMOND, Audrey Constance ...... August 8-2007 REEVES, Mary Charlotte ...... August 8-2007 REID, Norma May...... May 2-2007 RENWICK, Ruth Marcia...... September 26-2007 REYNO, Frances ...... May 30-2007 RHYNO, Howard Henry ...... July 18-2007 RIMMER, Reginald Baldwin ...... July 18-2007 RITACCO, Patricia K ...... August 1-2007 RITCEY, Doris May ...... July 18-2007 RITCEY, Owen Fenwick...... July 18-2007 RITCEY, Phyllis Elizabeth ...... September 12-2007 RIX, Charles Edward...... June 6-2007 ROBERS, Jacobus Adrianus ...... June 6-2007 ROBERTSON, Gordon Harold ...... August 29-2007 ROBICHEAU, Emile J...... April 11-2007 ROBICHEAU, John Vincent ...... May 16-2007 ROBINSON, Mary Helen ...... June 20-2007 ROBINSON, Mary Gordon...... August 22-2007 ROBINSON, Mildred Louise ...... May 16-2007 ROBINSON, Sue Ann Rogers...... July 18-2007 RODENHISER, Howard Amos...... April 18-2007 ROGERS, Theodore Lemuel ...... September 26-2007 ROMKEY, Murray ...... July 25-2007 ROSE, Clarence Rodolph ...... August 15-2007 ROSE, Leslie Walter...... May 9-2007 ROSS, Alexander Chisholm ...... June 6-2007 ROSS, Gary Robert (a.k.a. Gary Robert Skelton)...... June 27-2007 ROSS, Lillian Frances ...... September 19-2007 ROSS, Margaret Helen ...... August 8-2007 ROSSITER, Rosaline Mae...... September 26-2007 ROZEE, Clara ...... September 5-2007 RYAN, Margaret Helen ...... May 9-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1721

Estate Name Date of First Insertion

SABINE, Melba Evelyn...... April 4-2007 SAINTHILL, Thomas William ...... September 19-2007 SAMPSON, Barbara ...... June 27-2007 SANFORD, Doris Annabelle...... September 19-2007 SANGSTER, Rose Kathleen ...... August 29-2007 SANSON, Dr. Jorge B...... June 13-2007 SAULNIER, Roy Frank...... June 13-2007 SAVORY, Joan Marilyn ...... June 6-2007 SAWLER, Jean Grace...... April 4-2007 SAWYER, Freda Margaret ...... June 20-2007 SCHNARE, Jane ...... September 19-2007 SCHWARTZ, Katherine S...... May 30-2007 SCHWARTZ, Marilyn G. F...... August 29-2007 SCOTT, J. Stuart ...... May 16-2007 SCOTT, Ronald Douglas ...... July 4-2007 SCRIMSHAW, Robert Douglas ...... April 25-2007 SEAMAN, John Lloyd ...... June 13-2007 SEELEY, Lois ...... September 26-2007 SEELY, Margaret Ellen ...... September 26-2007 SELDEN, Dolores...... June 6-2007 SHAPIRO, Lorne Richard...... July 11-2007 SHARKEY, Marguerite Jean...... June 6-2007 SHAW, Charlotte Elizabeth...... July 11-2007 SHAW, James Francis...... August 22-2007 SHEWCHUK, Michael ...... April 11-2007 SHIELDS, John Walker ...... July 18-2007 SHORTT, Ronald John Aubrey ...... August 1-2007 SHUBLEY, Elsie Adeline...... August 15-2007 SIDERIUS, Foppe ...... July 11-2007 SIMM, Louise D ...... July 18-2007 SIMMONS, Alice Louise ...... September 12-2007 SIMPSON, Lawrence Joseph...... May 16-2007 SIMPSON, Thomas...... April 11-2007 SMELTZER, Arthur Wesley ...... April 11-2007 SMELTZER, Harriet Pheobe ...... April 18-2007 SMITH, Alexandrina Mills ...... April 18-2007 SMITH, Arthur Alpheus ...... August 15-2007 SMITH, Florence Belle...... September 12-2007 SMITH, Hedley Wallace...... April 4-2007 SMITH, Helen M...... August 8-2007 SMITH, Herbert Lloyd ...... April 4-2007 SMITH, Katherine P ...... August 29-2007 SMITH, Lamont Macmillan ...... June 6-2007 SMITH, Margaret Rosamond...... May 2-2007 SMITH, Margaret Mary...... August 15-2007 SMITH, Margaret Adeline...... June 20-2007 SMITH, Margaret C...... May 9-2007 SMYTHE, Norman Willard ...... August 29-2007 SPEARWATER, Daisy Mary ...... September 5-2007

© NS Office of the Royal Gazette. Web version. 1722 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

SPEDALIERE, Constanzo...... May 16-2007 SPENCER, Teralyn Ann ...... July 25-2007 SPINNEY, Donald Beverley...... May 23-2007 SPONAGLE, Morton Hazen ...... May 9-2007 SQUIRES, Aubrey Philip ...... May 30-2007 ST. GEORGE, Margaret Phyllis ...... September 19-2007 STAPLES, Evelyn Marie...... April 4-2007 STARLING, Lawrence William Robert ...... May 30-2007 STARR, Catherine Vonita...... May 16-2007 STATES, Delancey Leonard...... September 5-2007 STEELE, Michael A ...... August 1-2007 STEEVES, Amy Gertrude ...... September 12-2007 STEVENS, William ...... June 20-2007 STEVENSON, Walter Willard ...... August 8-2007 STEWART, Ethel Gertrude...... May 2-2007 STEWART, John...... July 18-2007 STEWART, Leone Hope...... June 27-2007 STEWART, Nancy Lorraine...... August 29-2007 STEWART, Verna Margaret...... April 25-2007 STODDARD, Bradford Doran ...... July 25-2007 STODDARD, Clinton Arthur ...... August 1-2007 STODDARD, Gerald Blake ...... May 16-2007 STODDARD, Glenwood Lee (properly known as Glenwood Lee Stoddart) ...... April 11-2007 STODDART, James Edward ...... July 25-2007 STOKES, Agnes E...... August 22-2007 STONES, Anna Armintha...... July 25-2007 STREET, Doris Isolene ...... April 25-2007 STRONG, Robert Fraser ...... July 4-2007 STUBBERT, Russell Hubert...... May 9-2007 STUBBERT, Willam MacLennan ...... July 25-2007 SURETTE, Eldon Raphael ...... April 18-2007 SURETTE, Florence Marie ...... August 8-2007 SUTHERLAND, Janet Chedell ...... May 23-2007 SUTHERLAND, Stewart Gordon ...... June 20-2007 SWANSBURG, Steven Carl ...... August 1-2007 SWANTEE, Amy Louise ...... June 6-2007 SWEET, Ernest Edward ...... May 9-2007 SWIM, Garvin L...... May 30-2007 SWINEMER, Emerson Oran...... May 2-2007 SWINIMER, Lois Leona...... August 8-2007 SYMONDS, Annie Bertha ...... August 8-2007 TANNER, Agnes ...... May 9-2007 TAYLOR, Brian George ...... April 25-2007 TAYLOR, Sandra Jeanette ...... August 8-2007 TAYLOR, Susan-Jane (a.k.a. Susan-Jane Thelma Taylor)...... July 18-2007 TEAL, Freeman W...... June 20-2007 TEDFORD, Otto Nealon...... August 1-2007 THOMAS, Michael Joseph ...... July 18-2007 THOMAS, William Frederick ...... August 1-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1723

Estate Name Date of First Insertion

THORBURN, Douglas Roy ...... July 25-2007 THORPE, Glendon Alexander ...... April 18-2007 THORPE, Harold A. (referred to in the Will as Harold Alexander Thorpe) ...... June 13-2007 THORPE, Wendy Lisbeth...... July 25-2007 TIMMERMAN, Arthur...... June 6-2007 TIMMONS, Marion Elizabeth...... August 15-2007 TITUS, Bonny Marlene ...... April 4-2007 TOMCHUK, Dallas ...... May 2-2007 TOMLINSON, Hattie May ...... August 22-2007 TOMPKINS, Gordon Charles ...... May 16-2007 TOOLE, Paul Manson...... June 27-2007 TOOMEY, Bernard...... June 27-2007 TRABOULSEE, Alexander...... September 26-2007 TRACEY, James Archibald...... April 25-2007 TRITES, Corrine Georgie ...... August 29-2007 TULLY, John Victor ...... June 20-2007 TURNBULL, Dora Elizabeth ...... August 15-2007 TURNBULL, Robert Stephen Hetherington ...... July 11-2007 TURNER, Ruby Esther ...... May 2-2007 TURNER, Sherman Milton ...... September 19-2007 TURPLE, Elmore Herbert...... June 6-2007 TUTTLE, Phyllis ...... June 6-2007 VACHHER, Prehlad S...... July 18-2007 VANDAALEN, Eric Edward ...... August 1-2007 VANDAALEN, Lillian Kim ...... June 20-2007 VARDY, Thelma Evelyn...... April 4-2007 VASILESKI, Victor...... July 25-2007 VATCHER, Raymond Roger ...... September 26-2007 VENO, Archibald Joseph James ...... May 2-2007 VERNON, Alma Margaret ...... May 16-2007 VOICULESCU, Vivian R ...... May 2-2007 WADDEN, Allenby ...... September 5-2007 WALKER, Dolena Mattie ...... June 6-2007 WALKER, George Olver...... May 2-2007 WALKER, Mary Jane ...... September 26-2007 WALKER, Steven George...... August 1-2007 WALLACE, Daniel Frank...... June 27-2007 WALLER, Ruth Hildred ...... April 25-2007 WALSH, Bertha May ...... June 20-2007 WALSH, James Thomas ...... July 4-2007 WAMBOLT, Stanton Clarence...... April 4-2007 WARD, Ferne Isobel...... May 2-2007 WATERFIELD, Robert Donald...... August 8-2007 WATSON, Arnold E ...... June 27-2007 WATSON, David Alan ...... July 11-2007 WATT, Joseph Leo ...... May 16-2007 WATT, Pauline Isabel...... July 18-2007 WATTS, Eva Alexanna...... June 20-2007 WAY, Elmer Cameron...... September 26-2007

© NS Office of the Royal Gazette. Web version. 1724 The Royal Gazette, Wednesday, October 3, 2007

Estate Name Date of First Insertion

WEAGLE, Eldred George...... April 4-2007 WEIR, Karen Louise Brown ...... April 4-2007 WEIR, Peter...... July 11-2007 WELLS, Raymond Isaac ...... September 19-2007 WENTZELL, Charles Bruce ...... July 25-2007 WENTZELL, Mildred Rosanna ...... July 18-2007 WEST, Lorna Bowlby...... June 27-2007 WHEATLEY, James Joseph ...... May 2-2007 WHIDDEN, Margaret Scott...... September 5-2007 WHITE, Dorothy Ann...... May 16-2007 WHITE, Florence Helen Gwendoline Johnson ...... September 19-2007 WHITE, Irene Eva...... June 20-2007 WHITE, Lenora Jean...... August 1-2007 WHITE, Margaret Grace (Allen) ...... May 9-2007 WHITE, Paul...... August 22-2007 WHITE, Robert Ordway ...... June 27-2007 WHITEHEAD, Clarence Frederick...... June 6-2007 WHITMAN, Florence Evelyn...... June 27-2007 WHITTY, Roland Patrick ...... June 20-2007 WILLIAMS, Cameron William ...... July 18-2007 WILLIAMS, Chesley Edward...... September 19-2007 WILLIAMS, Eugene...... May 9-2007 WILLIAMS, Manfred Leonard...... September 19-2007 WILSON, Anita Florence ...... April 25-2007 WILSON, Blaine Arthur ...... August 1-2007 WILSON, George S...... September 5-2007 WITHERLY, Margaret Guelda...... July 25-2007 WOOD, Fenwick Andrew ...... April 11-2007 WOODS, James Edwin ...... April 18-2007 WOODWORTH, James David ...... April 4-2007 WORTH, Gerald Edward...... April 18-2007 WRIGHT, Walter A...... May 9-2007 WURZIGER, Gardenia D...... August 8-2007 YEADON, Hilda Mary ...... May 23-2007 YOUNG, Jean A ...... June 13-2007 YUILL, Barbara...... June 20-2007

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, October 3, 2007 1725

INDEX OF NOTICES OCTOBER 3, 2007 ISSUE

Orders in Council: Notaries and Commissioners Act: 2007-524 ...... 1685 Commissioner appointments ...... 1686 2007-525 ...... 1685/86 Partnerships and Business Names Registration Act: Change of Name Act: Certificates of Registration revoked ...... 1692 Amnah Mansour Abdullahi...... 1688 Sarah Mansour Abdullahi ...... 1688 Probate Act: Madison Dale Hardy ...... 1688 Estate of Allan Lucas (Solemn Form)...... 1686 Lorna Victoria Hiltz ...... 1688/89 Amanda Anne Levernois...... 1689 Citation Notices (first time)...... 1698 Michael John Marshall ...... 1689 Estate Notices (first time) ...... 1698 Brookelyn Olivia Isabel Miller ...... 1689 Societies Act: Companies Act: Disabled Individuals Alliance (DIAL) ...... 1686/87 3036396 Nova Scotia Limited ...... 1687 3093928 Nova Scotia Limited ...... 1687 Miscellaneous notices: Hyperion Corporation of Canada / Hyperion Directive of Attorney General Regarding Detention Corporation du Canada ...... 1687 of Those Accused of Violent Crime...... 1685 IPSCO Finance (Canada) Corporation...... 1687 Maritime Drilling Fluids Limited ...... 1687 Riding Radiology Inc...... 1688

Section 17 Company Change of Name ...... 1696 SECOND OR SUBSEQUENT TIME NOTICES

Corporations Registration Act: Citation notices ...... 1698 Certificates of Registration revoked ...... 1689 Estate notices...... 1703

© NS Office of the Royal Gazette. Web version. 1726 The Royal Gazette, Wednesday, October 3, 2007

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

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

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

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

© NS Office of the Royal Gazette. Web version.