Royal Gazette March 8, 2014

Prince Edward Island
Postage paid in cash at First Class Rates
PUBLISHED BY AUTHORITY
VOL. CXL – NO. 10
Charlottetown, Prince Edward Island, March 8, 2014
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Personal Representative:
Date of
the Advertisement
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
ARSENAULT, Valmore J. Sharon Doyle
Alberton, PE
William Arsenault (EX.)
Prince Co., PE
March 8, 2014 (10-23)*
McLellan Brennan
37 Central Street
Summerside, PE
CAIRNS, M. Jeanne
Don Cairns (EX.)
Charlottetown
Queens Co., PE
March 8, 2014 (10-23)*
Campbell Lea
15 Queen Street
Charlottetown, PE
CAMPBELL, Ruby Ellen
Kathryn Doughart
Clinton
Jason Silliker (EX.)
Queens Co., PE
March 8, 2014 (10-23)*
Key Murray Law
119 Queen Street
Charlottetown, PE
FRASER, Faye Josephine
Darryl Fraser
Montague
Larry Fraser (EX.)
Kings Co., PE
March 8, 2014 (10-23)*
Cox & Palmer
4A Riverside Drive
Montague, PE
McEWEN, Yvonne
Harold Blaine McEwen (EX.)
Pembroke, ON
March 8, 2014 (10-23)*
T. Daniel Tweel
105 Kent Street
Charlottetown, PE
SAGE, Mary Isobel
Roberta Mary MacRae
Charlottetown
Kevin MacRae (EX.)
Queens Co., PE
March 8, 2014 (10-23)*
Carr Stevenson & MacKay
65 Queen Street
Charlottetown, PE
*Indicates date of first publication in the Royal Gazette.
This is the official version of the Royal Gazette. The electronic version may be viewed at:
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
212
March 8, 2014
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
WOOD, Collins
Wilma Shea (EX.)
Stratford
Queens Co., PE
March 8, 2014 (10-23)*
McInnes Cooper
119 Kent Street
Charlottetown, PE
GREER, Stanley Alexander
M. Estelle Theriault, Q.C.
Halifax, NS Public Trustee (AD.)
March 8, 2014 (10-23)*
Campbell Lea
137 Queen Street
Charlottetown, PE
MacDONALD, Francis Howard
Ernest MacDonald (AD.)
Bayfield
Kings Co., PE
March 8, 2014 (10-23)*
Allen J. MacPhee, Q.C.
106 Main Street
Souris, PE
JENKINS, Eileen Pearl
Debra Ann McAloney (EX.)
Stratford
Queens Co., PE
March 1, 2014 (9-22)
Campbell Lea
15 Queens Street
Charlottetown, PE
MacEACHERN, Elizabeth
Norman L. Cairns (EX.)
Crapaud
(formerly of New Argyle)
Queens Co., PE
March 1, 2014 (9-22)
Carr Stevenson & MacKay
65 Queen Street
Charlottetown, PE
WHITLOCK, Sandy David
Jason Whitlock
Greenvale
Sandra Jorgensen (EX.)
Queens Co., PE
March 1, 2014 (9-22)
Campbell Lea
15 Queen Street
Charlottetown, PE
MacDONALD, Newman John
Everett Dunphy (EX.)
Orwell
Queens Co., PE
February 22, 2014 (8-21)
Carr Stevenson & MacKay
65 Queen Street
Charlottetown, PE
MacLENNAN, Wanda D. K. Charlottetown
Queens Co., PE
February 22, 2014 (8-21)
HBC Law Corporation
25 Queen Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
Sherry MacLeod
Sandi King
Glanda Frizzell (EX.)
ROYAL GAZETTE
March 8, 2014
213
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
MacWILLIAMS, Marion Adelaide Mona Faye Willis
Crapaud
Erna Dawn Cullen (EX.)
Queens Co., PE
February 22, 2014 (8-21)
McLellan Brennan
37 Central Street
Summerside, PE
McGLICHEY, Nora Hannah
Helen Doucette (EX.)
Charlottetown
(formerly of Milton)
February 22, 2014 (8-21)
HBC Law Corporation
25 Queen Street
Charlottetown, PE
MUSIAL-SAROUFIM, Maria
Demetra Saroufim (EX.)
Grayzna
Charlottetown
Queens Co., PE
February 22, 2014 (8-21)
Key Murray Law
119 Queen Street
Charlottetown, PE
PINEAU, Charles Alfred
John Fulton Pierce (EX.)
North Rustico
Queens Co., PE
February 22, 2014 (8-21)
Paul J. D. Mullin, QC
14 Great George Street
Charlottetown, PE
GILLESPIE, Eric Bloyce Ayers
Mark Gallant,
Charlottetown Public Trustee and
Queens Co., PE Official Guardian (AD.)
February 22, 2014 (8-21)
Stewart McKelvey
65 Grafton Street
Charlottetown, PE
LECLAIR, George Joseph
Robert Joseph Leclair (AD.)
North Rustico
Queens Co., PE
February 22, 2014 (8-21)
Carr Stevenson & MacKay
65 Queen Street
Charlottetown, PE
ARSENAULT, Leonce Joseph
Richmond RR1
Prince Co., PE
February 15, 2014 (7-20)
McLellan Brennan
37 Central Street
Summerside, PE
Mark DesRoches
Raymond Arsenault
Peter Arsenault (EX.)
BOATES, M. Kathleen
William E. Bishop (EX.)
Summerside
Prince Co., PE
February 15, 2014 (7-20)
http://www.gov.pe.ca/royalgazette
Paul J. D. Mullin
14 Great George Street
Charlottetown, PE
ROYAL GAZETTE
214
March 8, 2014
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
DOUCETTE, Marie Rejeanne
Joseph Gerard Doucette (EX.)
Tignish
Prince Co., PE
February 15, 2014 (7-20)
Key Murray Law
494 Granville Street
Summerside, PE
HUGHES, Norman
Brent Norman Hughes (EX.)
(aka Norman Guthrie Hughes)
Markham, ON
February 15, 2014 (7-20)
Stewart McKelvey
65 Grafton Street
Charlottetown, PE
LeCLAIR, Phyllis Gertrude
Thelma Acorn (EX.)
Charlottetown
Queens Co., PE
February 15, 2014 (7-20)
Stewart McKelvey
65 Grafton Street
Charlottetown, PE
MacAULAY, William B. Larry William MacAulay (EX.)
Charlottetown
Queens Co., PE
February 15, 2014 (7-20)
E.W. Scott Dickieson Q.C.
10 Pownal Street
Charlottetown, PE
MacMILLAN, Bonnie
Heather Ann Craig
Halifax, NS
Neil Roderick MacMillan (EX.)
February 15, 2014 (7-20)
Stewart McKelvey
65 Grafton Street
Charlottetown, PE
ROGERS, Janet Louise
Daniel MacGuigan (EX.)
Charlottetown
Queens Co., PE
February 15, 2014 (7-20)
Carr, Stevenson & MacKay
65 Queen Street
Charlottetown, PE
COADY, Dr. Kevin Andrew
Joyce Margaret Coady (EX.)
Prattville, Autauga County
Alabama, US
February 8, 2014 (6-19)
Cox & Palmer
97 Queen Street
Charlottetown, PE
DIVER, Jean Theresa
Marion R. Curley (EX.)
Kensington
Prince Co., PE
February 8, 2014 (6-19)
Cox & Palmer
82 Summer Street
Summerside, PE
O’HANLEY, Francis Earl
Leonard O’Hanley (EX.)
Monticello
Kings Co., PE
February 8, 2014 (6-19)
Ian W. H. Bailey
513B North River Road
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
March 8, 2014
215
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
FAY, Judity Carroll
Barbara Judith Edna Fay (AD.)
Murray River
Kings Co., PE
February 8, 2014 (6-19)
Cox & Palmer
4A Riverside Drive
Montague, PE
GAGNE, Caroline Marie Marjelaine Denis Jacques (AD.)
Tyne Valley
Prince Co., PE
February 8, 2014 (6-19)
Cox & Palmer
82 Summer Street
Summerside, PE
FRASER, Alexander J. Bernadette “Betty” Power (EX.)
Charlottetown
Queens Co., PE
February 1, 2014 (5-18)
Collins & Associates
134 Kent Street, Suite 200
Charlottetown, PE
MacDONALD, Vernon
Justin MacDonald (EX.)
(also known as Vernon
Patrick MacDonald)
Summerside
Prince Co., PE
February 1, 2014 (5-18)
Cox & Palmer
82 Summer Street
Summerside, PE
MUTCH, J. Keith
Lloyd B. Parker (EX.)
Charlottetown
Queens Co., PE
February 1, 2014 (5-18)
Cox & Palmer
97 Queen Street
Charlottetown, PE
WALL, Violet S. Kelly G. Helmstetter
239 Foxchase Way
Tara L. Burkett (EX.)
Crestview, FL
USA
February 1, 2014 (5-18)
Cox & Palmer
97 Queen Street
Charlottetown, PE
WILSON, Margaret Helen
James Walter Bryenton (EX.)
Charlottetown
Queens Co., PE
February 1, 2014 (5-18)
MacNutt & Dumont
57 Water Street
Charlottetown, PE
FRASER, Georgie Anna
Roger Wightman (AD.)
Montague
Kings Co., PE
February 1, 2014 (5-18)
Cox & Palmer
4A Riverside Dr.
Montague, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
216
March 8, 2014
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
SOMERS, Allan Boyd
Allan B. Somers (AD.)
Cornwall
Queens Co., PE
February 1, 2014 (5-18)
T. Daniel Tweel
105 Kent Street
Charlottetown, PE
CARSON, Lillian May
Deborah Lynn Carson (EX.)
Summerside
Prince Co., PE
January 25, 2014 (4-17)
David R. Hammond, Q.C.
26 Bayside Rd.
Summerside, PE
CURRIE, Harley D. M. Merina Currie (EX.)
Fairview
Queens Co., PE
January 25, 2014 (4-17)
Campbell Stewart
137 Queen St.
Charlottetown, PE
LATIMER, Linda
William Braverman (EX.)
Stanhope
Queens Co., PE
January 25, 2014 (4-17)
Stewart McKelvey
65 Grafton St.
Charlottetown, PE
MYERS, Priscilla Harriet
Edith Nicholson
Crapaud
Jeanette Barlow (EX.)
Queens Co., PE
January 25, 2014 (4-17)
Carr Stevenson & MacKay
65 Queen St.
Charlottetown, PE
WAUGH, Arnold Muttart
Barbara Ada Waugh (EX.)
Summerside
Prince Co., PE
January 25, 2014 (4-17)
Law Office of John L. Ramsay, Q.C.
303 Water St.
Summerside, PE
DONOVAN, Eric Thomas
Lisa Donovan (AD.)
Hazelbrook
Queens Co., PE
January 25, 2014 (4-17)
MacNutt & Dumont
57 Water St.
Charlottetown, PE
MacLEAN, Sean Christopher
Mark Gallant, Public Trustee (AD.) Stewart McKelvey
Murray Harbour
65 Grafton St.
Kings Co., PE
Charlottetown, PE
January 25, 2014 (4-17)
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
March 8, 2014
217
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
ANNEAR, Thomas Montague
Doris Helen Annear (EX.)
Silvercreek Way
Calgary, AB
January 18, 2014 (3-16)
Key Murray
119 Queen Street
Charlottetown, PE
ARSENAULT, Bernard Ralph
Joseph Austin Gallant (EX.)
Garry (also known as Bernard Ralph Arsenault)
Summerside
Prince Co., PE
January 18, 2014 (3-16)
Cox & Palmer
82 Summer St.
Summerside, PE
BEATON, John James Ernest
James Ernest Beaton
Charlottetown
Linda Ann MacPhail (EX.)
Queens Co., PE
January 18, 2014 (3-16)
Campbell Lea
15 Queen St.
Charlottetown, PE
COOK, Helen J. Kim J. MacDonald-Distasio (EX.) Peter E. Belliveau
Amherst, NS
P.O. Box
January 18, 2014 (3-16)
Amherst, NS
GOOD, Lettie Dorothy
John W. M. Potter
Charlottetown
Boyd Good (EX.)
Queens Co., PE
January 18, 2014 (3-16)
Key Murray Law
119 Queen St.
Charlottetown, PE
JOHNSON, David William McNair MD Private Trust Company
Enfield, NS
Richard William Hoare January 18, 2014 (3-16) Johnson (EX.)
Stewart McKelvey
65 Grafton St.
Charlottetown, PE
MacINTYRE, Janet Beaton
Mark Preston MacIntyre (EX.)
Montague
Kings Co., PE
January 18, 2014 (3-16)
Cox & Palmer
4A Riverside Dr.
Montague, PE
MacLEOD, Olive
Betty Pollard
Montague
Jamie Richards (EX.)
Kings Co., PE
January 18, 2014 (3-16)
Cox & Palmer
4A Riverside
Montague, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
218
March 8, 2014
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
MIDGLEY, Dr. Robert Dobson
Janet Elizabeth Midgley (EX.)
Stratford
Queens Co., PE
January 18, 2014 (3-16)
Stewart McKelvey
65 Grafton St.
Charlottetown, PE
SCHURMAN, James Horatio
Joyce MacIntosh (EX.)
Summerside
Prince Co., PE
January 18, 2014 (3-16)
Donald Schurman
155A Arcona St.
Summerside, PE
CHAMPION, William Herbert
Michelle Kim, Trust Officer (AD.)
Alberton
Prince Co., PE
January 18, 2014 (3-16)
McLellan Brennan
37 Central Street
Summerside, PE
DOUCETTE, Philip Joseph
Mary Marlene Doucette (AD.)
Miscouche
Prince Co., PE
January 18, 2014 (3-16)
Law Office of John L. Ramsay, Q.C.
303 Water Street
Summerside, PE
DUFFY, Brian James
Amanda Marie Duffy (AD.)
Charlottetown
Queens Co., PE
January 18, 2014 (3-16)
Carr Stevenson & MacKay
65 Queen St.
Charlottetown, PE
BARNETT, Lorne Douglas
Iris Joan Barnett (EX.)
Rosebank
Prince Co., PE
January 4, 2014 (1-14)
Cox & Palmer
334 Church St.
Alberton, PE
CASEY, Ambrose
Ewan W. Clark (EX.)
Montague
Kings Co., PE
January 4, 2014 (1-14)
Cox & Palmer
4A Riverside Dr.
Montague, PE
HERRING, Margaret Catherine
Clifford A. Herring (EX.)
Charlottetown
Queens Co., PE
January 4, 2014 (1-14)
Carr Stevenson & MacKay
65 Grafton St.
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
March 8, 2014
219
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
JACKSON, Everett (Billy) Dorothy Burhoe (EX.)
Souris (formerly of Fortune)
Kings Co., PE
January 4, 2014 (1-14)
Allen J. MacPhee
106 Main St.
Souris, PE
LINKLETTER, Harold Muttart
David Linkletter
Linkletter
Don Milligan (EX.)
Prince Co., PE
January 4, 2014 (1-14)
McInnes Cooper
494 Granville St.
Summerside, PE
LONG, John Nicholas
John Wayne Long (EX.)
Charlottetown
Queens Co., PE
January 4, 2014 (1-14)
Cox & Palmer
97 Queen St.
Charlottetown, PE
McKENNA, Marion Francis
Wayne E. McKenna (EX.)
Crapaud
Queens Co., PE
January 4, 2014 (1-14)
McLellan Brennan
37 Central Street
Summerside, PE
McQUAID, Frida Marie
Lawrence Joseph McQuaid (EX.)
Summerside
Prince Co., PE
January 4, 2014 (1-14)
McInnes Cooper
494 Granville St.
Summerside, PE
ROBERTSON, Elva Ferne
Marvyn Robertson
Souris
Tanya Robertson (EX.)
Kings Co., PE
January 4, 2014 (1-14)
Tanya Robertson
c/o 71 Gerald St.
Charlottetown, PE
MacLEAN, Francis Dominic
Penny Compton
Georgetown
Jeanne Dobbin (AD.)
Kings Co., PE
January 4, 2014 (1-14)
Cox & Palmer
4A Riverside Dr.
Montague, PE
EDGAR, Brenda Frances Marie
Diane McQuaid (EX.)
Charlottetown
Queens Co., PE
December 28, 2013 (52-13)
Matheson & Murray
119 Queen Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
220
March 8, 2014
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
HAVENGA, Ymkje
Klaas Havenga (EX.)
Crapaud
Queens Co., PE
December 28, 2013 (52-13)
Birt & McNeill
138 St. Peters Road
Charlottetown, PE
WHITE, Peter E. Cindy Anne White (EX.)
Wilmot Valley
Prince Co., PE
December 28, 2013 (52-13)
Cox & Palmer
82 Summer Street
Summerside, PE
REDMOND, Lucy Ann
Brian Redmond (AD.)
Charlottetown
Queens Co., PE
December 28, 2013 (52-13)
Boardwalk Law Offices
220 Water St. Parkway
Charlottetown, PE
BOWES, George Harris
Douglas William Bowes (EX)
Dartmouth, NS
December 21, 2013 (51-12)
Cox & Palmer
4A Riverside, PE
Montague, PE
BUTLER, Samuel Eric
Rick (Rickey) Alexander Butler
Indian River
Monique Elizabeth Butler (EX)
Prince Co., PE
December 21, 2013 (51-12)
Lyle & McCabe
193 Arnette Avenue
Summerside, PE
FRENETTE, Ian F. Florence Johnstone (Frenette) Moncton, NB Reeves (EX)
December 21, 2013 (51-12)
Cox & Palmer
4A Riverside Dr.
Montague, PE
HARRIS, Joanna
Donald Carroll Harris Jr.
Kensington
Heather Lauraine Coulson (EX)
Prince Co., PE
December 21, 2013 (51-12)
McInnes Cooper
494 Granville St.
Summerside, PE
MacRAE, Myrtie Patricia
Gordon Arthur MacRae
Charlottetown
Barbara Florence Wood (EX.)
Queens Co., PE
December 21, 2013 (51-12)
Matheson & Murray
119 Queen Street
Charlottetown, PE
RICHARDS, Joanne Marie
Matthew Robinson (EX.)
Cambridge
Kings Co., PE
December 21, 2013 (51-12)
Cox & Palmer
4A Riverside, Dr.
Montague, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
March 8, 2014
221
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
SMITH, James Campbell
Kimberly Ann Smith-Green (EX.)
Summerside, Prince Co., PE
December 21, 2013 (51-12)
Donald Schurman
155A Arcona St.
Summerside, PE
STANLEY, Robert Patrick
Michael James Stanley (EX.)
Charlottetown
Queens Co., PE
December 21, 2013 (51-12)
Carr, Stevenson & MacKay
65 Queen St.
Charlottetown, PE
TWEEDY, Howard J. Blair Tweedy
Earnscliffe
Charlotte Enman (EX)
Queens Co., PE
December 21, 2013 (51-12)
Cox & Palmer
97 Queen Street
Charlottetown, PE
NEWSON, Mary Cecilia
Elizabeth C. Aikens (AD)
Westmoreland
Queens Co., PE
December 21, 2013 (51-12)
McInnes Cooper
119 Kent St.
Charlottetown, PE
SMITH, Walter James
Sharon Elberta Smith (AD)
O’Leary
Prince Co., PE
December 21, 2013 (51-12)
Sharon Smith
3447 O’Leary Road
O’Leary, PE
TAYLOR, George Ensor
Carol LeAnn Harris (AD)
North Bedeque
Prince Co., PE
December 21, 2013 (51-12)
Cox & Palmer
82 Summer St.
Summerside, PE
CAIRNS, Blanche M. Janet Rogers
North Tryon
Donald Cairns (EX.)
Prince Co., PE
December 14, 2013 (50-11)
McLellan Brennan
37 Central St.
Summerside, PE
CUDMORE, Maurice
Janice Stordy Taylor
(also known as “Morris” Richard Taylor (EX.)
Roland Cudmore)
Summerside
Prince Co., PE
December 14, 2013 (50-11)
McInnes Cooper
494 Granville St.
Summerside, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
222
March 8, 2014
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
DAWSON, Lillian L. Dale Johnston
North Tryon
Duane Johnston (EX.)
Prince Co., PE
December 14, 2013 (50-11)
Lyle & McCabe
193 Arnett Ave.
Summerside, PE
MacDONALD, Nellie
Allen J. MacPhee, Q.C. (EX.)
Souris (formerly of East Baltic)
Kings Co., PE
December 14, 2013 (50-11)
Allen J. MacPhee Law Corporation
106 Main St.
Souris, PE
McKENNA, Gloria Frances
James Reid McKenna (EX.)
Charlottetown
Queens Co., PE
December 14, 2013 (50-11)
MacNutt & Dumont
57 Water St.
Charlottetown, PE
MacLEAN, Donald Franklin
Mildred MacLean (AD.)
(also known as Daniel MacLean)
Mount Buchanan
Queens Co., PE
December 14, 2013 (50-11)
Stewart McKelvey
65 Grafton St.
Charlottetown, PE
MacDONALD, Brenda Ann-Lee Blair Joseph MacDonald (EX.)
Mississauga, ON
December 7, 2013 (49-10)
Catherine M. Parkman Law Office
82 Fitzroy St.
Charlottetown, PE
MARTELL, Linda Anne
Jennifer (Nicholson) Graham (EX.)
Halifax, NS
December 7, 2013 (49-10)
Carr Stevenson & MacKay
65 Queen St.
Charlottetown, PE
McINNIS, Mary Catherine
Michael Paul McInnis (EX.)
Charlottetown
Queens Co., PE
December 7, 2013 (49-10)
Carr Stevenson & MacKay
65 Queen St.
Charlottetown, PE
MURPHY, Marie Ellen Griffin
John Griffin
Tignish
Peter Griffin (EX.)
Prince Co., PE
December 7, 2013 (49-10)
McInnes Cooper
494 Granville St.
Summerside, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
March 8, 2014
223
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that all persons indebted to the following estates must make payment to the personal
representative of the estates noted below, and that all persons having any demands upon the following
estates must present such demands to the representative within six months of the date of the advertisement:
Estate of:
Date of
the Advertisement
Personal Representative:
Executor/Executrix (Ex)
Administrator/Administratrix (Ad)
Place of
Payment
OAKES, Erma Blanche
Wayne Oakes (EX.)
North Wiltshire
Queens Co., PE
December 7, 2013 (49-10)
Paul J. D. Mullin, Q.C.
14 Great George St.
Charlottetown, PE
SEARS, Dorothy Mary
Elizabeth Anne Sears (EX.)
Charlottetown
Queens Co., PE
December 7, 2013 (49-10)
Robert R. MacArthur
P.O. Box 127
Cornwall, PE
SINNOTT, Catherine F. Matthew Thomas Walsh (EX.)
Emerald Junction
Queens Co., PE
December 7, 2013 (49-10)
McLellan Brennan
37 Central St.
Summerside, PE
THOMSON, Lulu Elizabeth Bessie Mae Eleanor Chappell (EX.)
(also known as Lulu Elizabeth
Bessie Thompson)
Charlottetown, PE
Queens Co., PE
December 7, 2013 (49-10)
Catherine M. Parkman Law Office
82 Fitzroy St.
Charlottetown, PE
WEIR, Frank Truman
Richard Vickerson (EX.)
Charlottetown
Queens Co., PE
December 7, 2013 (49-10)
Collins & Associates
134 Kent St.
Charlottetown, PE
STEWART, Murdock Lester
Charles Stewart (AD.)
Summerside
Prince Co., PE
December 7, 2013 (49-10)
John L. Ramsay Law Corporation
303 Water St.
Summerside, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
224
NOTICE OF TAX SALE
There will be sold at public auction at or near
Georgetown Court House, Georgetown, Prince
Edward Island on Wednesday, the 12th day of
March, A.D. 2014, at the hour of twelve o’clock
noon, mobile home located at 12970 Northside Road - Rte 16, Monticello, Kings County,
Prince Edward Island, being identified as parcel number 1513795, assessed in the name of
Emma Crossman.
This property is being sold for non-payment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
law firm of Cox & Palmer, attention Ewan W.
Clark, at 4A Riverside Drive, Montague, PEI,
C0A 1R0, who acts for the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, Prince Edward Island, this 26th day of February, A.D. 2014.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
9-10
______________________________________________________
NOTICE OF TAX SALE
There will be sold at public auction at or near
Georgetown Court House, Georgetown, Prince
Edward Island on Wednesday, the 12th day
of March, A.D. 2014, at the hour of twelve
o’clock noon, mobile home located at 2770
Peters Road - Rte 324, Alliston, Kings County,
Prince Edward Island, being identified as parcel number 1510205, assessed in the name of
Garnet Stewart.
This property is being sold for non-payment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
law firm of Cox & Palmer, attention Ewan W.
Clark, at 4A Riverside Drive, Montague, PEI,
C0A 1R0, who acts for the Province in connection with this sale.
http://www.gov.pe.ca/royalgazette
March 8, 2014
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, Prince Edward Island, this 26th day of February, A.D. 2014.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
9-10
______________________________________________________
NOTICE OF TAX SALE
There will be sold at public auction at or near
Georgetown Court House, Georgetown, Prince
Edward Island on Wednesday, the 12th day of
March, A.D. 2014, at the hour of twelve o’clock
noon, real property located at Murray River,
Kings County, Prince Edward Island, being
identified as parcel number 288225, assessed in
the name of Inez E. Bailey & William E. Bailey.
This property is being sold for non-payment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
law firm of Cox & Palmer, attention Ewan W.
Clark, at 4A Riverside Drive, Montague, PEI,
C0A 1R0, who acts for the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, Prince Edward Island, this 26th day of February, A.D. 2014.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
9-10
______________________________________________________
NOTICE OF TAX SALE
There will be sold at public auction at or near
Georgetown Court House, Georgetown, Prince
Edward Island on Wednesday, the 12th day of
March, A.D. 2014 at the hour of twelve o’clock
noon, real property located at Grafton Street,
Georgetown, Kings County, Prince Edward Island, being identified as parcel number 171173,
March 8, 2014
ROYAL GAZETTE
assessed in the name of Timothy I. Stevens &
Judy Stevens.
This property is being sold for non-payment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
law firm of Cox & Palmer, attention Ewan W.
Clark, at 4A Riverside Drive, Montague, PEI,
C0A 1R0, who acts for the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, Prince Edward Island, this 26th day of February, 2014.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
9-10
______________________________________________________
NOTICE OF TAX SALE
There will be sold at public auction at or near
Georgetown Court House, Georgetown, Prince
Edward Island on Wednesday, the 12th day of
March, A.D. 2014, at the hour of twelve o’clock
noon, real property located at 4 Hebrew Avenue,
Souris, Kings County, Prince Edward Island,
being identified as parcel number 101329, assessed in the name of David Jackson.
This property is being sold for non-payment of
taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal description may be obtained by contacting the law firm
of Cox & Palmer, attention Ewan W. Clark, at 4A
Riverside Drive, Montague, PEI, C0A 1R0, who
acts for the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, Prince Edward Island, this 26th day of February, A.D. 2014.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
9-10
http://www.gov.pe.ca/royalgazette
225
NOTICE OF TAX SALE
There will be sold at public auction at or near
Georgetown Court House, Georgetown, Prince
Edward Island on Wednesday, the 12th day of
March, A.D. 2014, at the hour of twelve o’clock
noon, real property located at 2770 Peters Road
- Rte 324, Alliston, Kings County, Prince Edward Island, being identified as parcel number
260042, assessed in the name of Garnet Stewart.
This property is being sold for non-payment of
taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal description may be obtained by contacting the law firm
of Cox & Palmer, attention Ewan W. Clark, at 4A
Riverside Drive, Montague, PEI, C0A 1R0, who
acts for the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, Prince Edward Island, this 26th day of February, A.D. 2014.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
9-10
______________________________________________________
NOTICE OF COMPANY
AMALGAMATIONS
Companies Act
R.S.P.E.I. 1988, Cap. C-14, s.77
Public Notice is hereby given that under the
Companies Act letters patent have been issued
by the Minister to confirm the following amalgamation:
H.F. STEWART AND CO. LTD.
100838 P.E.I. INC.
Amalgamating companies
H.F. STEWART AND CO. LTD.
Amalgamated company
Date of Letters Patent:
March 01, 2014
10
ROYAL GAZETTE
226
March 8, 2014
NOTICE OF DISSOLUTION
Partnership Act
R.S.P.E.I. 1988, Cap. P-1
P. O. Box 40022
Charlottetown, PE C1E 0J2
Incorporation Date:
February 27, 2014
Public Notice is hereby given that a Notice of
Dissolution has been filed under the Partnership Act for each of the following:
Name: INTERNATIONAL DAYCARE INC.
c/o Stepping Stones Childcare
500 Queen Street, Suite 4
Charlottetown, PE C1A 8K9
Incorporation Date:
February 28, 2014
Name: INVESTMENT PLANNING
COUNSEL
Owner:IPC SAVE INC.
Registration Date:
February 25, 2014
Name: CHARLOTTE’S ROSE INN
Owner:John Crofts
Maureen Crofts
Registration Date:
February 24, 2014
Name: ISLAND FIRST AID SERVICES
Owner:Chris Landry
Registration Date:
February 26, 2014
Name: J & C VENTURES
Owner:Jason Ling
Registration Date:
February 27, 2014
Name: J & C VENTURES INC.
28 Emmalee Drive
Stratford, PE C1B 1R5
Incorporation Date:
February 27, 2014
Name: LEPTIS TRADING INC.
155 Nassau Street
Charlottetown, PE C1A 2X3
Incorporation Date:
February 24, 2014
Name: PEI BINGO ASSOCIATION INC.
178 Fitzroy Street
Charlottetown, PE C1A 7L9
Incorporation Date:
February 26, 2014
Name: RURANET WIRELESS
Owner:RuraNet Inc.
Registration Date:
February 21, 2014
Name: T & B PROPERTIES LTD.
42 St. Peter’s Road
Charlottetown, PE C1A 5N5
Incorporation Date:
February 28, 2014
Name: SPRINGDALE DAIRY FARMS
Owner:Guido Rammelaere
Ruth Rammelaere
Registration Date:
February 25, 2014
Name: THE PHYSIO CENTER INC.
125 Walker Avenue
Summerside, PE C1N 6G3
Incorporation Date:
February 24, 2014
Name: THE PHYSIO CENTER
Owner:Ken Arsenault
Registration Date:
February 24, 2014
10
______________________________________________________
NOTICE OF GRANTING
LETTERS PATENT
Companies Act
R.S.P.E.I. 1988, Cap. C-14, s.11,
Public Notice is hereby given that under the
Companies Act Letters Patent have been issued
by the Minister to the following:
Name: DR. GREGORY GERMAN MEDICAL
PROFESSIONAL CORPORATION
76 Hunter Creek Drive
http://www.gov.pe.ca/royalgazette
10
______________________________________________________
NOTICE OF REGISTRATION
Partnership Act
R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1)
Public Notice is hereby given that the following
Declarations have been filed under the Partnership Act:
Name: CAMBRIAN SPECIAL RISKS
INSURANCE SERVICES
Owner:CAMBRIAN SPECIAL RISKS
INSURANCE LIMITED
130 Paris Street
Sudbury, ON P3E 3C1
Registration Date:
February 24, 2014
March 8, 2014
ROYAL GAZETTE
Name: SPRINGDALE DAIRY FARM
Owner:101608 P.E.I. INC.
R.R.#2 Rattenbury Road
Breadalbane, PE C0A 1E0
Registration Date:
February 25, 2014
Name: LES ÉQUIPEMENTS DE GARAGE
DENIS
Owner:ISN CANADA GROUP INC./
GROUPE ISN CANADA INC.
88 chemin du Tremblay
Boucherville, PQ J4B 6Z6
Registration Date:
February 26, 2014
Name: INSTALLATION
MULTI-MÉCANNIQUE
Owner:ISN CANADA GROUP INC./
GROUPE ISN CANADA INC.
88 chemin du Tremblay
Boucherville, PQ J4B 6Z6
Registration Date:
February 26, 2014
Name: DISTRIBUTION P.D.G.
Owner:ISN CANADA GROUP INC./
GROUPE ISN CANADA INC.
88 chemin du Tremblay
Boucherville, PQ J4B 6Z6
Registration Date:
February 26, 2014
Name: LUBEQUIP
Owner:ISN CANADA GROUP INC./
GROUPE ISN CANADA INC.
88 chemin du Tremblay
Boucherville, PQ J4B 6Z6
Registration Date:
February 26, 2014
Name: ISLAND FIRST AID SERVICE
Owner:ISLAND EMS INC.
P. O. Box 212
229 Sherwood Road
Charlottetown, PE C1A 7K4
Registration Date:
February 26, 2014
Name: BAKER’S LIGHTHOUSE MOTEL
Owner:101728 P.E.I. INC.
82 Summer Street
Summerside, PE C1N 3H9
Registration Date:
February 27, 2014
Name: PALMER PARTS & EQUIPMENT
Owner:BROOKLYN HOLDINGS INC.
3979 Rte 1A
Travellers Rest, PE C1N 4J8
http://www.gov.pe.ca/royalgazette
Registration Date:
227
February 26, 2014
Name: EASYMORTGAGES
Owner:EASYFINANCIAL MORTGAGES
INC.
33 City Centre Drive
Suite 510
Mississauga, ON L5B 2N5
Registration Date:
February 27, 2014
Name: EASYFINANCIAL MORTGAGES
Owner:EASYFINANCIAL MORTGAGES
INC.
33 City Centre Drive
Suite 510
Mississauga, ON L5B 2N5
Registration Date:
February 27, 2014
Name: POP-A-LOCK
Owner:3278417 NOVA SCOTIA LIMITED
66 Notting Hill Road
Mineville, NS B2Z 1V4
Registration Date:
February 28, 2014
Name: BATH TO BASICS GROOMING
SALON
Owner:Verna McGuigan
79 Stratford Rd.
Stratford, PE C1B 1Y5
Registration Date:
February 25, 2014
Name: CHARLOTTE’S ROSE INN
Owner:Eileen Byart
11 Grafton Street
Charlottetown, PE C1A 1K3
Owner:Chris Byart
11 Grafton Street
Charlottetown, PE C1A 1K3
Registration Date:
February 24, 2014
Name: FOR I’D PRODUCTIONS
Owner:Alanna Norris
231 Keppoch Rd.
Stratford, PE C1B 2J5
Registration Date:
February 24, 2014
Name: IDEAL MARKETING AND
PROMOTION
Owner:Cheryl Ann Hudgin
17 Passmore Street
Charlottetown, PE C1A 2B8
Registration Date:
March 03, 2014
228
ROYAL GAZETTE
Name: ISLAND INTERCEPTORS
Owner:Jason Gary Campbell
40 Crescent Lane
Brudenell, PE C0A 1R0
Owner:Darcy Lance MacKenzie
6714 Water Street
Cardigan, PE C0A 1G0
Registration Date:
February 27, 2014
Name: KHAOZ INK
Owner:Alanna Norris
231 Keppoch Rd.
Stratford, PE C1B 2J5
Registration Date:
February 24, 2014
Name: MCISAAC LAWNCARE
Owner:Dylan McIsaac
5291 Murray Harbour Road
Vernon River, PE C0A 2E0
Registration Date:
February 24, 2014
Name: ON THE FLY PEI
Owner:Cameron Ross
20 Kenneth’s Road
Souris West, PE C0A 2B0
Registration Date:
February 28, 2014
Name: PEI POTADOUGH
Owner:Bethanie K. Sinnott
56 MacRae Drive
Charlottetown, PE C1C 0S3
Registration Date:
February 26, 2014
Name: RUBYLOU PEI
Owner:Judith Bayliss
28 Palmers Lane
Charlottetown, PE C1A 5V8
Registration Date:
February 25, 2014
Name: RURALCONNECT
Owner:Ruranet Inc.
P. O. Box 3397
13647 St. Peters Road
Charlottetown, PE C1A 7N8
Registration Date:
February 26, 2014
Name: SAILBACK EDUTAINMENT
Owner:William Beckett
71 Kensington Road
Apartment 18
Charlottetown, PE C1A 5J1
Registration Date:
February 26, 2014
http://www.gov.pe.ca/royalgazette
March 8, 2014
Name: STARTRIGHT PROFESSIONAL
SERVICES
Owner:Katherine Doucette
1-4497 Portage Rd.
Rte 6
Oyster Bed, PE C1E 0V4
Registration Date:
February 24, 2014
Name: TOP SHELF HOCKEY TRAINING
Owner:John Michael Murphy
4772 Millvale Rd
Millvale, PE C0A 1E0
Registration Date:
February 05, 2014
Name: W B AUTO SALES
Owner:Wayne Ballem
33172 All Weather Hwy.
Mt. Pleasant, PE C0B 1J0
Registration Date:
February 21, 2014
10
______________________________________________________
NOTICE OF REVIVED COMPANIES
Companies Act
R.S.P.E.I. 1988, Cap. C-14 s.73
Public Notice is hereby given that under the
Companies Act the following companies have
been revived:
Name: 100838 P.E.I. INC.
Effective Date:
February 28, 2014
10
March 8, 2014
ROYAL GAZETTE
NOTICE OF APPLICATION
FOR LEAVE TO SURRENDER CHARTER
CENTREWOOD FARMS LTD., a body corporate, duly incorporated under the laws of the
Province of Prince Edward Island, hereby gives
notice pursuant to the Companies Act of the
Province of Prince Edward Island, R.S.P.E.I.
1988, Cap. C-14, that it intends to make application to the Director of Consumer, Labour
and Financial Services, Office of the Attorney
General, for leave to surrender the Charter of
the said Company.
DATED at Summerside, in Prince County, this
3rd day of March, 2014.
229
NOTICE
MARRIAGE ACT
Prince Edward Island
[Subsection 8(1) of the Act]
Notice is hereby published that, under the
authority of the Marriage Act, the following
clergy has been temporarily registered from
May 17, 2014 to May 24, 2014, for the purpose
of solemnizing marriage in the province of
Prince Edward Island:
Stephen Fenton
10381 Kempt Head Road
Ross Ferry, NS
B1X 1M5
JOHN L. RAMSAY, Q.C.
Solicitor for Centrewood Farms Ltd.
Laura Lee Noonan
Director of Vital Statistics
10
10
______________________________________________________
______________________________________________________
NOTICE OF APPLICATION
FOR LEAVE TO SURRENDER CHARTER
NOTICE
MARRIAGE ACT
Prince Edward Island
[Subsection 8(1) of the Act]
TAKE NOTICE that ST. ELEANORS DEVELOPMENT COMPANY LIMITED, a
body corporate, duly incorporated in compliance
with the laws of the Province of Prince Edward
Island, with head office at Summerside, in Prince
County, Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of
the Province of Prince Edward Island, R.S.P.E.I.
1988, Cap. C-14, that it intends to make Application to the Director of the Consumer, Labour
and Financial Services Division of the Department of Environment, Labour and Justice for the
Province of Prince Edward Island for leave to
surrender the Charter of the said Company.
DATED at Summerside, in Prince County,
Province of Prince Edward Island this 3rd day
of March, A.D. 2014.
Derek D. Key, Q.C.
KEY MURRAY LAW
Barristers and Solicitors
494 Granville Street
P.O. Box 1570
Summerside, PE
Solicitor for the Applicant
10
http://www.gov.pe.ca/royalgazette
Notice is hereby published that, under the
authority of the Marriage Act, the following
clergy has been temporarily registered from
August 08, 2014 to September 07, 2014, for
the purpose of solemnizing marriage in the
province of Prince Edward Island:
Rev. Herbert W. Reid
135 Pownal Street
Charlottetown, PEI
C1A 3W7
Laura Lee Noonan
Director of Vital Statistics
10
______________________________________________________
INDEX TO NEW MATTER
VOL. CXL – NO. 10
March 8, 2014
COMPANIES ACT NOTICES
Amalgamations
100838 P.E.I. Inc. . .......................................225
H.F. Stewart and Co. Ltd. ............................225
230
ROYAL GAZETTE
March 8, 2014
Application for Leave to Surrender Charter
Centrewood Farms Ltd. ...............................229
St. Eleanors Development Company
Limited........................................................229
Stevens, Judy.............................................224
Stevens, Timothy I. . .................................224
Stewart, Garnet..........................................224
Stewart, Garnet..........................................225
Granting Letters Patent
Dr. Gregory German Medical Professional
Corporation.................................................226
International Daycare Inc. . ..........................226
J & C Ventures Inc. ......................................226
Leptis Trading Inc. .......................................226
PEI Bingo Association Inc. ..........................226
Physio Center Inc., The.................................226
T & B Properties Ltd. ..................................226
PARTNERSHIP ACT NOTICES
Dissolutions
Charlotte’s Rose Inn......................................226
Investment Planning Counsel.......................226
Island First Aid Services...............................226
J & C Ventures..............................................226
Physio Center, The........................................226
Ruranet Wireless...........................................226
Springdale Dairy Farms................................226
Revived Companies
100838 P.E.I. Inc. . .......................................228
Registrations
Baker’s Lighthouse Motel.............................227
Bath to Basics Grooming Salon....................227
Cambrian Special Risks Insurance
Services.......................................................226
Charlotte’s Rose Inn......................................227
Distribution P.D.G. ......................................227
Easyfinancial Mortgages...............................227
Easymortgages..............................................227
Équipements de Garage Denis, Les..............227
For I’D Productions......................................227
Ideal Marketing and Promotion....................227
Installation Multi-Mécannique......................227
Island First Aid Service.................................227
Island Interceptors.........................................228
Khaoz Ink......................................................228
Lubequip.......................................................227
McIsaac Lawncare........................................228
On The Fly PEI.............................................228
Palmer Parts & Equipment............................227
PEI Potadough..............................................228
Pop-A-Lock...................................................227
Rubylou PEI..................................................228
Ruralconnect.................................................228
Sailback Edutainment...................................228
Springdale Dairy Farm..................................227
Startright Professional Services....................228
Top Shelf Hockey Training...........................228
W B Auto Sales.............................................228
ESTATES
Administrators’ Notices
Greer, Stanley Alexander..............................212
MacDonald, Francis Howard........................212
Executors’ Notices
Arsenault, Valmore J. ...................................211
Cairns, M. Jeanne..........................................211
Campbell, Ruby Ellen...................................211
Fraser, Faye Josephine..................................211
McEwen, Yvonne..........................................211
Sage, Mary Isobel.........................................211
Wood, Collins...............................................212
MISCELLANEOUS
Marriage Act
Temporary Registration
Fenton, Stephen...........................................229
Reid, Rev. Herbert W. ................................229
Real Property Tax Act
Notice of Tax Sale
Property of
Bailey, Inez E. ..........................................224
Bailey, William E. ....................................224
Crossman, Emma.......................................224
Jackson, David...........................................225
http://www.gov.pe.ca/royalgazette