Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 8 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 20, 2008 A certified copy of an Order in Council To be revoked as a Commissioner pursuant to the dated February 19, 2008 Notaries and Commissioners Act: Carol Ann MacLennan of River Denys in the County 2008-61 of Inverness (change of name from MacLennan to Urquhart). The Governor in Council is pleased to appoint, To be reappointed as Commissioners pursuant to confirm and ratify the actions of the following Ministers: the Notaries and Commissioners Act: To be Acting Minister of Environment and Labour Wayne P. Cookson of Halifax in the Halifax Regional and to be responsible for any and all other duties Municipality, for a term commencing February 14, 2008 assigned to that Minister from 5:20 p.m., Friday, and expiring February 13, 2013, and only while employed February 15, 2008 until 11:10 a.m., Monday, March 3, with the Canada Revenue Agency; 2008: the Honourable Brooke Taylor; Michael A. Moir of Hammonds Plains in the Halifax To be Acting Minister of Fisheries and Aquaculture Regional Municipality, for a term commencing April 1, from 4:00 p.m., Friday, February 22, 2008 until 7:00 2008 and expiring March 31, 2013, and only while p.m., Wednesday, February 27, 2008: the Honourable employed with the Canada Revenue Agency; Brooke Taylor; and Audrey C. Rodenhiser of Bridgewater in the County of To Acting Minister of Health and Acting Minister of Lunenburg, for a term commencing June 1, 2008 and Acadian Affairs, and to be responsible for any and all expiring May 31, 2013 (Janus E. Naugler, law firm); and other duties assigned to that Minister from 5:00 p.m., Carol Ann Urquhart of Wilburn in the County of Thursday, February 14, 2008 until 7:00 a.m., Saturday, Inverness, while employed with the Royal Canadian February 16, 2008: the Honourable Jamie Muir. Mounted Police (change of name to Urquhart from MacLennan). Certified to be a true copy To be appointed as Commissioners pursuant to the sgd: R. C. Fowler Notaries and Commissioners Act: R. C. Fowler Marlene E. Bucci of Dartmouth in the Halifax Clerk of the Executive Council Regional Municipality, for a term commencing February 14, 2008 and expiring February 13, 2013 (Royalty Corner PROVINCE OF NOVA SCOTIA Law Office); DEPARTMENT OF JUSTICE Julie A. Chiasson of Stellarton in the County of Pictou, for a term commencing February 14, 2008 and expiring The Minister of Justice and Attorney General, Cecil February 13, 2013 (Roddam & MacDonald Law Office); P. Clarke, under the authority vested in him by clause Dennis B. Crowell of Lower Sackville in the Halifax 2(b) of Chapter 23 of the Acts of 1996, the Court and Regional Municipality, while employed with the Halifax Administrative Reform Act, Order in Council 2004-84, Regional Police Service; the Assignment of Authority Regulations, and Sections Carla Cushing of Truro in the County of Colchester, 6 and 7 of Chapter 312 of the Revised Statutes of Nova while employed with the Royal Canadian Mounted Police; Scotia, 1989, the Notaries and Commissioners Act, is Jennifer J. Dowell of Nictaux in the County of hereby pleased to advise of the following: Annapolis, for a term commencing February 14, 2008 and expiring February 13, 2013; © NS Office of the Royal Gazette. Web version. 361 362 The Royal Gazette, Wednesday, February 20, 2008 Trudy L. Gould of Amherst in the County of IN THE MATTER OF: The Petition of Cumberland, for a term commencing February 14, 2008 BEST Strategic Trading Canada Company for and expiring February 13, 2013; Leave to Surrender its Certificate of Incorporation Marilyn J. Hurst of Lower Sackville in the Halifax Regional Municipality, while employed with the NOTICE Halifax Regional School Board; Lynn Morris Jamieson of Wallace in the County of BEST STRATEGIC TRADING CANADA Cumberland, while employed with the Nova Scotia COMPANY, a body corporate, with registered office in Community College Cumberland Campus; Halifax, Province of Nova Scotia, hereby gives notice that Kyla Loane of Newport Station in the County of it intends to apply to the Registrar of Joint Stock Hants, for a term commencing February 14, 2008 and Companies of the Province of Nova Scotia for leave to expiring February 13, 2013 (Cragg Wozniak, law firm); surrender its Certificate of Incorporation and have its John D. McKinnon of Dartmouth in the Halifax name struck from the Register of Companies, pursuant to Regional Municipality, while employed with the the provisions of Section 137 of the Companies Act. Halifax Regional Police Service; and Vicki Taylor of Shubenacadie in the County of DATED at Halifax, Nova Scotia, this 18th day of Hants, while employed with the Royal Canadian February, 2008. Mounted Police. Kelly L. Greenwood DATED at Halifax, Nova Scotia, this 14th day of Burchell Hayman Parish February, 2008. 1800-1801 Hollis Street Halifax NS B3J 3N4 Cecil P. Clarke Solicitor for BEST Strategic Trading Minister of Justice and Attorney General Canada Company IN THE MATTER OF: The Companies Act, 408 February 20-2008 Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: The Companies Act, IN THE MATTER OF: An Application by Chapter 81 of the Revised Statutes of B. J. & K’s Apartments (1998) Limited for Nova Scotia, 1989, as amended Leave to Surrender its Certificate of Incorporation - and - IN THE MATTER OF: An Application by NOTICE is hereby given that B. J. & K’s Kyle Douglas Fisheries Ltd. for Leave to Apartments (1998) Limited, a Nova Scotia Company, Surrender its Certificate of Incorporation with registered office at Enfield, Nova Scotia, intends to make an application to the Registrar of Joint Stock NOTICE IS HEREBY GIVEN that Kyle Douglas Companies for the Province of Nova Scotia for leave to Fisheries Ltd. will make an application to the Registrar of surrender the Certificate of Incorporation of B. J. & K’s Joint Stock Companies for leave to surrender its Apartments (1998) Limited and for its consequent Certificate of Incorporation. dissolution under the provisions of Section 137 of the Companies Act, R.S.N.S. 1989, c. 81, as amended. DATED at Pubnico, Nova Scotia, this 31st day of January, 2008. DATED at Enfield, Nova Scotia, this 8th day of February, 2008. Louis A. d’Entremont d’Entremont & Boudreau Heather D. MacDonald Solicitor for Kyle Douglas Fisheries Ltd. Blackburn English Solicitor for B. J. & K’s Apartments (1998) Limited 378 February 20-2008 374 February 20-2008 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; IN THE MATTER OF: The Companies Act, - and - R.S.N.S., 1989, c. 81, Section 137, IN THE MATTER OF: An Application by - and - ML Nova Scotia Finance ULC for Leave to Surrender its Certificate of Incorporation © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, February 20, 2008 363 NOTICE IS HEREBY GIVEN that ML Nova Scotia DATED at Pubnico, Nova Scotia, this 31st day of Finance ULC intends to make an application to the January, 2008. Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. Louis A. d’Entremont d’Entremont & Boudreau DATED February 20, 2008. Solicitor for Ragin Cajun Fisheries Limited Kimberly Bungay 377 February 20-2008 Stewart McKelvey Solicitor for ML Nova Scotia Finance ULC IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137, 409 February 20-2008 - and - IN THE MATTER OF: The Petition of IN THE MATTER OF: The Companies Act, Woodel Holdings Limited for Leave to R.S.N.S., 1989, c. 81, Section 137 Surrender its Certificate of Incorporation - and - IN THE MATTER OF: The Petition of NOTICE Oncodynamics Inc. for Leave to Surrender its Certificate of Incorporation WOODEL HOLDINGS LIMITED, a body corporate, with registered office in Hilden, County of Colchester, NOTICE Province of Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies ONCODYNAMICS INC., a body corporate, with of the Province of Nova Scotia for leave to surrender its registered office in the Halifax Regional Municipality, Certificate of Incorporation and leave to have its name Province of Nova Scotia, hereby gives notice that it struck from the Company’s Register pursuant to the intends to apply to the Registrar of Joint Stock provisions of Section 137 of the Companies Act. Companies of the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and leave to DATED at Truro, Nova Scotia, this 14th day of have its name struck from the Company’s Register February, 2008. pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia). Sarah M. Campbell Patterson Law DATED at Halifax, Nova Scotia, this 15th day of 10 Church Street, PO Box 1068 February, 2008. Truro NS B2N 5B9 Telephone: 902-897-2000; Fax: 902-893-3071 Deborah L. Patterson Solicitor for Woodel Holdings Limited McInnes Cooper 1969 Upper Water Street, Suite 1300 386 February 20-2008 Halifax NS B3J 3R7 Solicitor for Oncodynamics Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; 393 February 20-2008 - and - IN THE MATTER OF: An Application by IN THE MATTER OF: The Companies Act, York Developments Limited for Leave to Chapter 81 of the Revised Statutes of Surrender its Certificate of Incorporation Nova Scotia, 1989, as amended - and - NOTICE IS HEREBY GIVEN that York IN THE MATTER OF: An Application by Developments Limited intends to make an application to Ragin Cajun Fisheries Limited for Leave to the Registrar of Joint Stock Companies for leave to Surrender its Certificate of Incorporation surrender its Certificate of Incorporation.
Details
-
File Typepdf
-
Upload Time-
-
Content LanguagesEnglish
-
Upload UserAnonymous/Not logged-in
-
File Pages44 Page
-
File Size-