NOTE: Attached to the end of Part II is a list

NOTE: Attached to the end of Part II is a list
of Statutes of Newfoundland and
Labrador, 2015 as enacted up to
June 23, 2015.
THE NEWFOUNDLAND
AND LABRADOR GAZETTE
PART I
PUBLISHED BY AUTHORITY
Vol. 90
ST. JOHN’S, FRIDAY, JULY 17, 2015
2015-03-05 74442
2015-03-05 74440
2015-03-05 74441
CORPORATIONS ACT
NOTICE
Corporations Act - Section 393
Local Incorporations
For the Month of: March 2015
Date
Number Company Name
2015-03-02 74399
Foley's Auto Repair Ltd.
2015-03-02 74400
RFJ Roofing Inc.
2015-03-02 74403
M D Trucking Inc.
2015-03-02 74413
Spruce Trails Snowshoeing Club Inc.
2015-03-02 74416
Deluxe Clothing and Textile
Restoration Inc.
2015-03-02 74417
White Wolf Spirit Children's Drumming
and Singing Group Incorporated
2015-03-03 74428
Barks N Bubbles Grooming Inc.
2015-03-03 74424
NEWEX DELIVERY INC.
2015-03-03 74426
Square Meals Inc.
2015-03-03 74425
TUCKAMORE DISTILLERY LTD.
2015-03-03 74421
GZC Management Company Inc.
2015-03-03 74422
GZU Management Company Inc.
2015-03-03 74423
74423 NEWFOUNDLAND &
LABRADOR LTD.
2015-03-04 74433
74433 NEWFOUNDLAND &
LABRADOR INC.
2015-03-04 74436
Evans Investments Limited
2015-03-05 74452
74452 NEWFOUNDLAND AND
LABRADOR LIMITED
2015-03-05 74453
CDA Holdings Limited
2015-03-06
2015-03-06
2015-03-06
2015-03-06
2015-03-06
2015-03-06
74456
74457
74458
74460
74459
74470
2015-03-06
2015-03-06
2015-03-06
2015-03-06
74455
74449
74450
74451
2015-03-09 74465
2015-03-09 74466
2015-03-09 74464
2015-03-10 74481
2015-03-10 74467
2015-03-10 74469
2015-03-11
2015-03-11
2015-03-11
2015-03-11
259
74475
74471
74472
74473
No. 29
Hayden's Fisheries Ltd.
Sublist Sports Inc.
74441 NEWFOUNDLAND &
LABRADOR INC.
AYIM Fisheries Ltd.
Bellcor Management Ltd.
Bolt's Electrical Inc.
Magical Trips Inc.
MSPD FreshFood NL Inc.
Newfoundland International Vacation
Group Ltd.
Pynn's Pride Fisheries Ltd.
Glynn Technical Services Inc.
Ash Tree Financial Inc.
74451 NEWFOUNDLAND &
LABRADOR CORP.
74465 NEWFOUNDLAND &
LABRADOR INC.
Fine Food Factory Catering Inc.
MERIDIAN CONSTRUCTION,
TRANSPORT AND EQUIPMENT
RENTALS LTD.
74481 NEWFOUNDLAND AND
LABRADOR LTD.
The Puffin's Perch Ltd.
Premier Athletic Therapy & Sports
Medicine Inc.
A&E Convenience Limited
Hike Discovery Inc.
AutoQuest Auto Sales Inc.
74473 NEWFOUNDLAND &
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
2015-03-12 74484
2015-03-12
2015-03-12
2015-03-12
2015-03-12
2015-03-12
74483
74486
74482
74478
74479
2015-03-13
2015-03-13
2015-03-13
2015-03-17
2015-03-17
2015-03-17
2015-03-17
2015-03-17
2015-03-17
2015-03-17
74489
74491
74487
74506
74507
74505
74488
74495
74496
74501
2015-03-17
2015-03-17
2015-03-18
2015-03-18
2015-03-18
2015-03-18
2015-03-18
74502
74503
74515
74516
74512
74513
74504
2015-03-18 74511
2015-03-19 74521
2015-03-19
2015-03-19
2015-03-20
2015-03-20
2015-03-20
74518
74519
74533
74527
74525
2015-03-20 74526
2015-03-20 74534
2015-03-20 74530
2015-03-20
2015-03-20
2015-03-23
2015-03-23
74522
74523
74524
74535
2015-03-23 74536
2015-03-24 74551
2015-03-24 74553
2015-03-24 74544
2015-03-24
2015-03-24
2015-03-24
2015-03-24
2015-03-24
2015-03-25
2015-03-25
74543
74557
74552
74541
74542
74563
74559
2015-03-25
2015-03-25
2015-03-25
2015-03-25
2015-03-25
2015-03-25
74562
74561
74545
74546
74547
74554
2015-03-25 74556
2015-03-26 74577
LABRADOR INC.
Dr. Gary R. MacDonald Professional
Dental Corporation
Harbour Authority of Englee Inc.
Loveless Holdings Inc.
OK Towing & Recovery (2015) Inc.
Dodge & Downey Convenience Ltd.
74479 NEWFOUNDLAND &
LABRADOR LTD.
A Squared Technical Surveys Ltd.
East Coast Pipe Contracting Inc.
Small Office Network Solutions Inc.
Brooklyn Seniors Club Inc.
JHSC Taxes Ltd.
Torque Construction Incorporated
D & A Fisheries Ltd.
Reach Run Adventures Inc.
Diamond Elite Inc.
74501 NEWFOUNDLAND &
LABRADOR INC.
Hilltop Used Cars Ltd.
circa16 films ltd.
Gregory K. Pittman PLC Inc.
L & T Burry Enterprises Ltd.
RITCHIE HOLDINGS LIMITED
uPP Labs Inc.
Dr. Christina Paquette Professional
Medical Corporation
Elite Music Ltd.
74521 NEWFOUNDLAND AND
LABRADOR INC.
Wiley Investments Limited
PEAC Convenience Limited
AZZANO HOLDINGS LIMITED
DIVINITY HOUSE INC
Dr. Dhamodhar Kosanam Professional
Dental Corporation
INTERNATIONAL GOSPEL CHOIR OF
NEWFOUNDLAND AND
LABRADOR INC.
TEKS HOLDINGS LIMITED
The Conception Bay South Main Street
Business Improvement Association Inc.
Design Smith Inc.
Reflect Communications Incorporated
STL Roofing Inc.
74535 NEWFOUNDLAND &
LABRADOR CORP.
Root2 Holdings Inc.
74551 NEWFOUNDLAND &
LABRADOR LTD.
KITPOO Construction Ltd.
MITCHELMORE'S OILFIELD
SERVICES INC
TC Hurley Holdings, Ltd.
The Black Sheep Bar Inc.
Webber Brothers Hospitality Inc.
Bishop's Cranes Ltd.
Blackhawk Industrial (2015) Inc.
CSA ELECTRICAL SERVICES LTD.
Dr. Claire Jamieson Professional Dental
Corporation
Northern Trucking Inc.
TMP Holdings Inc.
GLC CONSULTING SERVICES INC.
PREMIER FOOD EQUIPMENT INC.
HB Sustainable Innovations Incorporated
74554 NEWFOUNDLAND &
LABRADOR CORP.
Fit That Sticks Limited
2015-03-26 74576
2015-03-26
2015-03-26
2015-03-26
2015-03-26
74564
74565
74566
74567
2015-03-26
2015-03-26
2015-03-27
2015-03-27
74568
74569
74582
74570
2015-03-27 74571
2015-03-30
2015-03-30
2015-03-30
2015-03-30
2015-03-30
2015-03-30
2015-03-30
2015-03-30
2015-03-30
2015-03-30
74591
74595
74594
74593
74592
74596
74597
74578
74579
74580
2015-03-30 74583
2015-03-30 74584
2015-03-31 74606
2015-03-31
2015-03-31
2015-03-31
2015-03-31
2015-03-31
2015-03-31
74613
74614
74604
74615
74607
74585
2015-03-31 74587
2015-03-31 74601
GG's Landscaping and Snow
Removal Ltd.
Merle Norman Cosmetics Hair and Day
Spa Incorporated
Marina's Mini-Mart Ltd.
Robert Crosbie Holdings Limited
Nakiska Ventures (2015) Ltd.
74567 NEWFOUNDLAND &
LABRADOR INC.
DARD HOLDINGS LIMITED
2864 Holdings Inc.
Pumphrey & Associates Inc.
74570 NEWFOUNDLAND &
LABRADOR CORP.
Nicole Kielly Dental Hygiene
Services Inc.
AB Merchandising Enterprises Inc.
C & C Fisheries Inc.
CMNC Holdings Inc.
Fetch Quest Limited
MadRock Video Productions Inc.
North 47 Consulting Inc.
Sooley Designs Inc.
J W Tilley Construction Inc.
T & T Auto Ltd.
74580 NEWFOUNDLAND AND
LABRADOR INC.
Stephen White Professional Corporation
74584 NEWFOUNDLAND &
LABRADOR LTD.
Dr. Rachel Gardiner Professional
Optometric Corporation
Fiddle Holdings Limited
Fiddle Investments Limited
IBEW COLLEGE INC.
Mills Holdings Limited
Stinger Enterprises Limited
74585 NEWFOUNDLAND &
LABRADOR INC.
K & J Maintenance Limited
DG Four Enterprises Ltd.
Total Incorporations: 127
Corporations Act - Section 331
Local Revivals
For the Month of: March 2015
Date
Number Company Name
2015-03-03 44644
Lethbridge Holdings Limited
2015-03-04 29821
BENNETT'S BUILDING MATERIALS
LTD.
2015-03-09 55370
THE LICHEN GROUP INC.
2015-03-17 59108
Dalton Inspection Services Incorporated
2015-03-25 2360
LOUIS BRIFFETT & SONS LIMITED
Total Revivals: 5
Corporations Act - Section 296 and 393
Local Continuances
For the Month of: March 2015
Date
Number Company Name
2015-03-12 74500
74500
NEWFOUNDLAND
LABRADOR INC.
Total Continuances: 1
260
&
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
2015-03-20 26736
2015-03-23 71209
Corporations Act - Section 286
Local Amendments
For the Month of: March 2015
Date
Number Company Name
2015-03-02 73981
Allied Construction Management Inc.
2015-03-02 73021
Earhart Cultural Heritage
Organization Inc.
2015-03-03 61791
61791 NEWFOUNDLAND &
LABRADOR LTD.
2015-03-03 48253
Dalvikingur Holdings Limited
2015-03-03 73840
St. Anthony Cold Storage (Eimskip) Inc.
2015-03-03 70290
THE S.S. KYLE HISTORICAL
FOUNDATION INC.
2015-03-04 69257
PHS at Work - Psychological Health and
Safety at Work Ltd.
2015-03-05 60198
60198 NEWFOUNDLAND &
LABRADOR INC.
2015-03-05 37525
DICO INVESTMENTS
INCORPORATED
2015-03-05 69922
GREAT NORTH DATA LTD.
2015-03-05 63426
Young Holdings Limited
2015-03-06 73361
POTTLE HOLDINGS LTD.
2015-03-06 28929
Wedgewood Physiotherapy Clinic Inc.
2015-03-09 73256
10327 Newfoundland Limited
2015-03-09 52833
E.V.G. ENTERPRISES LIMITED
2015-03-09 54362
PANGEO SUBSEA INC.
2015-03-10 17200
G. D. Byrne Limited
2015-03-10 73843
Gentle Touch Blood Collection Inc.
2015-03-11 42120
42120 NEWFOUNDLAND AND
LABRADOR LTD.
2015-03-11 46372
DANN Communications Inc.
2015-03-11 47995
Dr. Wian Lotter Professional Medical
Corporation
2015-03-11 71646
Drs. Mangat Professional Medical
Corporation
2015-03-12 59891
59891 NEWFOUNDLAND AND
LABRADOR LIMITED
2015-03-12 63071
Echendu Holdings Limited
2015-03-12 36638
Memories Forever Limo (2015) Inc.
2015-03-12 72575
OPTIMIZED RISK AND
INSURANCE LTD.
2015-03-12 44218
UpTown Hair Design & Spa Inc
2015-03-13 8581
BASEBALL NEWFOUNDLAND AND
LABRADOR INC
2015-03-13 66709
BLUEDROP PERFORMANCE
LEARNING INC.
2015-03-13 63955
ISLAND VIEW GUEST HOME INC.
2015-03-13 53823
KGS ENTERPRISES LTD
2015-03-13 69106
RENEÉ BUSSEY PROFESSIONAL
CORPORATION
2015-03-17 26891
L & M SERVICES LIMITED
2015-03-18 55668
55668 NEWFOUNDLAND &
LABRADOR LIMITED
2015-03-18 61082
61082 NEWFOUNDLAND AND
LABRADOR INC.
2015-03-18 14762
Barachois Horizons Senior
Citizens Centre
2015-03-18 56776
COASTLINE WELDING
PRODUCTS LTD.
2015-03-18 40261
Conception Bay North Legendary
Car Club Inc.
2015-03-18 66376
Global Safety Services Inc.
2015-03-18 71308
SIMPLY SEARCHING INC.
2015-03-18 58455
War Wicks Restaurant Inc.
2015-03-19 28402
ADMIRALTY HOLDINGS LIMITED
2015-03-19 39696
Admiralty Properties Incorporated
2015-03-19 67927
BrophCo Maintenance Ltd
2015-03-19 23665
T & D PROJECTS LTD.
2015-03-19 58629
T & F PROPERTIES LIMITED
2015-03-20 34010
BilRoc Industries Ltd.
2015-03-23 45547
2015-03-23 72534
2015-03-23 72056
2015-03-24 73954
2015-03-24
2015-03-24
2015-03-24
2015-03-24
2015-03-25
2015-03-25
49176
52187
69122
73933
70426
33485
2015-03-25 51059
2015-03-25 53677
2015-03-25 72270
2015-03-25 72954
2015-03-25 61479
2015-03-25 11546
2015-03-26 66587
2015-03-27 35825
2015-03-27 66982
2015-03-27 73479
2015-03-30
2015-03-30
2015-03-30
2015-03-30
2015-03-31
2015-03-31
2015-03-31
54985
67763
23638
61606
52519
41835
38667
CAMBRIA PHARMACY LTD.
DR. MARWAN SULAIMAN JAFRI
PROFESSIONAL DENTAL
CORPORATION
Learning Disabilities Association of
Newfoundland and Labrador Inc.
Susie Ennis Consulting Inc.
SUSIE'S INSIGHTS INC.
73954 NEWFOUNDLAND AND
LABRADOR INC.
ART'S CARPENTRY INC.
CROSBIE GROUP LIMITED
SEPD HOLDINGS LIMITED
Tim Crosbie Holdings Limited
Bullseye Inspection Services Ltd.
BURIN PENINSULA BRIGHTER
FUTURES INC.
DR. JEEWANI IRFAN PROFESSIONAL
MEDICAL CORPORATION
DR. MHM IRFAN (2006)
PROFESSIONAL MEDICAL
CORPORATION
Dr. Peggy Tuttle P.M.C. Inc.
Dr. Shiwak Dental Inc.
JODY MURPHY CPA,
PROFESSIONAL CORPORATION
Paulson Engineering Limited
DR. DAVID FLUSK PROFESSIONAL
MEDICAL CORPORATION
Home Beverage & Specialities Inc.
RADIENT360 SOLUTIONS INC.
THE SOCIAL HOUSE KITCHEN &
BAR INC.
ALSR CONSULTING LTD
Dr. J. M. Elliott Physician PMC Inc.
San-I-Kleen Maintenance Ltd.
ST. JOHN'S EXTERIORS' (2009) INC.
DR. MPIANA PMC INC.
EXTREME EAST METALS INC.
ON HOLD COMMUNICATIONS INC.
Total Amendments: 76
Corporations Act - Section 335
Local Dissolutions
For the Month of: March 2015
Date
Number Company Name
2015-03-02 35852
NANUK DIVING INC.
2015-03-02 48914
NANUK HI-POINT LTD.
2015-03-02 48538
Nanuk Solutions Inc.
2015-03-03 53292
Design Cor Newfoundland Limited
2015-03-03 39832
MACDONALD'S RENTALS INC
2015-03-03 20338
MUDDY SHAG (1986) LIMITED
2015-03-03 66250
R & K Cleaning Services Limited
2015-03-04 21260
J. FAULKNER LIMITED
2015-03-04 65430
SUPREME SEALING & ASPHALT
REPAIR INC.
2015-03-05 67553
Humber Engineering Inc.
2015-03-05 39664
ParMc Financial Services Inc.
2015-03-06 69373
MADDOX COVE BUILDERS INC.
2015-03-06 71961
Terra Nova HVAC Ltd.
2015-03-09 57695
Metrics EFG Inc.
2015-03-10 67346
Cyril M. Moore Contracting Limited
2015-03-10 34486
Triple D Video Inc.
2015-03-11 23278
EASTERN WOODWORKERS
LIMITED
2015-03-11 59875
Rowsell Group Ltd.
2015-03-13 14186
LANDSIDE GROCETERIA LIMITED
2015-03-13 59803
RIGHT WAY MOVING INC.
2015-03-13 2188
TRADE SPECIALTIES LIMITED
261
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
2015-03-17 61433
2015-03-18 69283
2015-03-18 54579
2015-03-19 37814
2015-03-20 51988
2015-03-20 62017
2015-03-20 50622
2015-03-20
2015-03-20
2015-03-23
2015-03-24
2015-03-24
2015-03-24
2015-03-25
2015-03-25
2015-03-26
2015-03-26
49659
56569
60497
69453
64117
40213
62383
47576
2543
48223
2015-03-27 59697
2015-03-30 61108
2015-03-30 63282
2015-03-30 60841
Professional Inc.
CHANGJIANG RESTAURANT INC
CANADIAN RESIDENTIAL
INSPECTION SERVICES ST. JOHN'S
LIMITED
FIT IN 30 LTD.
INSTITUTE FOR ENVIRONMENTAL
MONITORING AND RESEARCH INC.
JEO CONSULTING INC.
METRO THEATRE ALLIANCE INC.
ON-LINE AFRICAN MARKET
SQUARE INC.
Rabbittown Theatre Company Inc.
Rhino Exploration Ltd
DW Productions Inc.
Arc Maritime Systems Inc.
Beat Down Productions Ltd.
Sutton Group Humber Realty Ltd.
DREAM REALTY LTD.
K&M Services Inc.
KING REALTY LIMITED
Landscaping & Garden Design By Randy
Vickers Inc.
KDB SERVICES INC.
DOCUMENT CONSULTING
INCORPORATED
GEORGETOWN IMPROVEMENT &
RECREATION COMMITTEE INC.
SOUTHWEST AVALON WASTE
MANAGEMENT INC.
2015-03-18 74514
From:
58363
74383
74383 Newfoundland & Labrador Inc.
58363 NEWFOUNDLAND &
LABRADOR INC.
74383 NEWFOUNDLAND &
LABRADOR INC.
2015-03-25 74555
From:
31607
72004
Burin Pharmacy Limited
Burin Pharmacy Limited
GATEHOUSE GROUP
INCORPORATED
2015-03-27 74600
From:
18096
39733
Pine Bud Investments Inc.
Nalla Limited
Pine Bud Investments Inc.
Total Amalgamations: 8
Corporations Act - Section 286
Local Name Changes
For the Month of: March 2015
Number
Company Name
73840
St. Anthony Cold Storage (Eimskip) Inc.
2015-03-03 From:
73840 NEWFOUNDLAND &
LABRADOR INC.
69257
2015-03-04 From:
Total Dissolutions: 42
PHS at Work - Psychological Health and
Safety at Work Ltd.
C. Murphy Consulting - Psychological
Wellness at Work Ltd.
69922
2015-03-05 From:
GREAT NORTH DATA LTD.
69922 NEWFOUNDLAND &
LABRADOR LTD.
63426
2015-03-05 From:
Young Holdings Limited
DR. TODD YOUNG PROFESSIONAL
MEDICAL CORPORATION
73361
2015-03-06 From:
POTTLE HOLDINGS LTD.
POTTLE HOLDINGS LTD.
28929
2015-03-06 From:
Wedgewood Physiotherapy Clinic Inc.
RECOVER PHYSIOTHERAPY INC.
59891
2015-03-12 From:
59891 NEWFOUNDLAND AND
LABRADOR LIMITED
OK TOWING & RECOVERY INC.
Newfoundland Distributors Limited
NEWFOUNDLAND DISTRIBUTORS
LIMITED
Tucker Holdings Limited
53823
2015-03-13 From:
KGS ENTERPRISES LTD
KGS ENTERPRISES LTD
61082
2015-03-01 74414
From:
61389
67694
61306
68583
NSB Energy Inc.
BRIDGER HOLDINGS LIMITED
MLHR HOLDINGS INC.
NSB Energy Inc.
WJN HOLDINGS LIMITED
2015-03-18 From:
61082 NEWFOUNDLAND AND
LABRADOR INC.
QALIPU CONSTRUCTION LTD.
2015-03-01 74415
From:
59763
60210
NSB Personnel Services Inc.
CMCL Investments Ltd.
NSB Personnel Services Inc.
2015-03-13 74493
Nova Marystown Dentistry
Professional Inc.
Dr. William Witherell Professional Dental
Corporation
Nova Marystown Dentistry
Corporations Act - Section 299
Local Discontinuances
For the Month of: March 2015
Date
Number Company Name
2015-03-31 72697
Cold Ocean Salmon Inc.
2015-03-31 72342
Hermitage Processing Inc.
Total Discontinuances: 2
Corporations Act - Section 294
Local Amalgamations
For the Month of: March 2015
Date
Number Company Name
2015-03-01 74412
EARLE'S GROCERIES LIMITED
From:
55433
EARLE'S GROCERIES LIMITED
61722
Labrador Eco-Adventures Ltd.
46844
TEUEIKAN MINERALS INC.
2015-03-01 74405
From:
55272
48984
From:
73614
73776
56776
2015-03-18 From:
262
COASTLINE WELDING
PRODUCTS LTD.
P J & SON PROSPECTING &
CONSULTING LTD.
58455
2015-03-18 From:
War Wicks Restaurant Inc.
GIBSON REX RESTAURANT INC.
73933
2015-03-24 From:
Tim Crosbie Holdings Limited
73933 NEWFOUNDLAND AND
LABRADOR INC.
72954
Dr. Shiwak Dental Inc.
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
2015-03-25 From:
Northern Dental Inc.
2015-03-26 74575
61479
2015-03-25 From:
73479
2015-03-27 From:
JODY MURPHY CPA,
PROFESSIONAL CORPORATION
JODY MURPHY CA, PROFESSIONAL
CORPORATION
2015-03-26 74573
2015-03-30 74598
2015-03-30
2015-03-30
2015-03-30
2015-03-30
THE SOCIAL HOUSE KITCHEN &
BAR INC.
Boar & Barrel Incorporated
74589
74599
74590
74586
Total Name Changes: 15
2015-03-31 74605
2015-03-31 74610
2015-03-31 74609
Corporations Act - Section 443
Extra-Provincial Registrations
For the Month of: March 2015
Date
Number Company Name
2015-03-02 74420
ARNETT & BURGESS OIL FIELD
CONSTRUCTION LIMITED
2015-03-03 74432
9198172 CANADA INC.
2015-03-03 74430
ATB SECURITIES INC.
2015-03-03 74429
INTREPID INVESTIGATIONS INC.
2015-03-03 74427
KRAKEN SONAR INC.
2015-03-03 74431
Mialisia Canada Inc.
2015-03-04 74439
Acuren Inc.
2015-03-04 74438
GEO STABILIZATION
INTERNATIONAL INC.
2015-03-04 74434
NORREP 2015 MANAGEMENT INC.
2015-03-04 74437
TRIDENT ECOLOGICAL
SERVICES INC.
SERVICES ÉCOLOGIQUES
TRIDENT INC.
2015-03-05 74443
FLOWERS RIVER OUTFITTERS
LIMITED
2015-03-05 74447
FURTHER CAPITAL PARTNERS LTD.
2015-03-05 74444
GMI Real Estate Inc.
2015-03-05 74446
Kiewit Energy Canada Corp.
2015-03-05 74445
PITA PIT LIMITED
PITA PIT LIMITÉE
2015-03-05 74448
SEVENTH-DAY ADVENTIST
CHURCH IN NEWFOUNDLAND AND
LABRADOR
2015-03-09 74468
CORPORATION GROUPE
PHARMESSOR/
PHARMESSOR GROUP
CORPORATION
2015-03-11 74477
BOWES MECHANICAL LTD.
2015-03-12 74485
Global Edge Consultants Canada Ltd.
2015-03-13 74498
BAXALTA CANADA CORPORATION
2015-03-13 74494
Eagle Atlantic Commercial Flooring Ltd.
2015-03-13 74490
Harmony Homes By Hudgins Inc.
2015-03-13 74497
NL ISO & MANAGEMENT
MENTOR Limited
2015-03-17 74510
BARRETTE & FILS LTÉE
2015-03-19 74520
COH INC.
2015-03-20 74532
ALTA CONSTRUCTION (2011) LTÉE
2015-03-20 74529
CANACCEDE INTERNATIONAL
ACQUISITIONS LTD.
2015-03-20 74528
UNITED CENTRAL CONTROL, INC.
2015-03-23 74539
ENERGY NETWORK SERVICES INC.
2015-03-24 74549
BORROWELL FUND INC.
2015-03-24 74550
BORROWELL INC.
2015-03-24 74548
RESOLVE COLLABORATION
SERVICES CORP.
2015-03-25 74560
AUSPICE CAPITAL ADVISORS LTD.
2015-03-25 74558
First American Equipment Finance
Canada Inc.
2015-03-25 74574
SHERWIN-WILLIAMS CANADA INC.
2015-03-26 74572
G. N. JOHNSTON
EQUIPMENT CO. LTD./
EQUIPEMENT G. N. JOHNSTON LTEE
L. NARDELLA ASSOCIES LTEE
L. NARDELLA ASSOCIATES LTD.
RENT CHECK CREDIT BUREAU LTD.
ALL INCLUSIVE MAINTENANCE
A.I.M. SERVICES LTD.
GoldPoint Partners Canada GenPar Inc.
MCL 3D TRAINING LTD.
PERRY ENTERPRISES INC.
SNC-LAVALIN GRANDS
PROJETS INC.
SNC-LAVALIN MAJOR
PROJECTS INC.
AFN Engineering Inc.
Kilgharrah Asset Management Inc.
Resolve Asset Management Inc.
Total Registrations: 46
Corporations Act - Section 451
Extra-Provincial Name Changes
For the Month of: March 2015
Number
Company Name
59799
HARBISONWALKER
INTERNATIONAL CORP.
2015-03-02 From:
ANH REFRACTORIES CANADA, INC.
63043
2015-03-03 From:
PPX Canada Limited
SPICERS CANADA LIMITED
74390
2015-03-06 From:
SPICERS CANADA ULC
1026833 B.C. UNLIMITED LIABILITY
COMPANY
66787
2015-03-10 From:
ALLOVER MEDIA, LLC
ALLOVER MEDIA, INC.
53245
2015-03-10 From:
AVEC INSURANCE MANAGERS, ULC
AVEC INSURANCE MANAGERS INC.
6579F
BROOKFIELD REAL ESTATE
SERVICES MANAGER LIMITED
BROOKFIELD REAL ESTATE
SERVICES LIMITED
2015-03-13 From:
59118
2015-03-17 From:
SYSTAGENIX WOUND
MANAGEMENT (CANADA) INC.
SYSTAGENIX WOUND
MANAGEMENT (CANADA) ULC
70689
2015-03-18 From:
BEAUTY EXPRESS CANADA INC.
PREMIER SALONS CANADA INC.
71122
2015-03-24 From:
IRI-Aztec (Canada) Ltd.
AZTEC INFORMATION SERVICES
(CANADA) LIMITED
63327
MANDEVILLE PRIVATE
CLIENT INC./
GESTION PRIVÉE MANDEVILLE INC
015-03-24 From: MANDEVILLE
PRIVATE CLIENT INC./SERVICES
AUX CLIENTS PRIVES
MANDEVILLE INC.
5491F
263
CANACCORD GENUITY WEALTH &
ESTATE PLANNING SERVICES LTD.
SERVICES DE PLANIFICATION
FINANCIERE ET SUCCESSORALE
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
2015-03-25 From:
73668
2015-03-25 From:
2015-03-11 74476
CANACCORD GENUITY LTEE.
CANACCORD ESTATE PLANNING
SERVICES LTD.
SERVICES DE PLANIFICATION
SUCCESSORALE CANACCORD LTEE
From:
51119
2015-03-11 74480
From:
E. I. DU PONT CANADA COMPANY/
LA COMPAGNIE E. I. DU PONT
CANADA
3281411 NOVA SCOTIA COMPANY
5394F
59475
72492
2015-03-25 From:
MANDEVILLE WEALTH
SERVICES INC./
GESTION DE PATRIMOINE
MANDEVILLE INC.
MANDEVILLE WEALTH SERVICES
INC./SERVICES DE GESTION DE
PATRIMOINE MANDEVILLE INC.
2015-03-13 74499
From:
64295
62439
58110
2015-03-26 From:
MACQUARIE FINANCIAL LTD./
FINANCIERE MACQUARIE LTEE.
MACQUARIE FINANCIAL LTD.
Total Name Changes: 14
Corporations Act - Section 294
Extra-Provincial Registrations for Amalgamation
For the Month of: March 2015
Date
Number Company Name
2015-03-02 74419
SYSTÈMES VERINT CANADA, INC.
VERTINT SYSTEMS CANADA, INC.
From:
70881
SYSTÈMES VERINT CANADA, INC./
VERINT SYSTEMS CANADA, INC.
2015-03-03 74435
From:
61430
ANDRITZ HYDRO CANADA INC.
ANDRITZ HYDRO CANADA INC.
2015-03-06 74461
From:
68180
PARTY CITY CANADA INC.
PARTY CITY CANADA INC.
2015-03-06 74454
From:
3714D
SANDOZ CANADA INC.
SANDOZ CANADA INC.
2015-03-09 74463
STANLEY BLACK & DECKER
CANADA CORPORATION
STANLEY BLACK & DECKER
CANADA CORPORATION
2015-03-17 74509
From:
71750
ARRIS CANADA, INC.
ARRIS CANADA, INC.
2015-03-17 74508
CANADA BREAD COMPANY,
LIMITED/
BOULANGERIE CANADA BREAD,
LIMITÉE
1864713 ONTARIO INC.
CANADA BREAD COMPANY,
LIMITED/
BOULANGERIE CANADA BREAD,
LIMITÉE
From:
66768
73717
6777F
59118
2015-03-09 74462
From:
65028
65033
Xplornet Communications Inc.
XPLORNET BROADBAND INC.
XPLORNET COMMUNICATIONS INC.
2015-03-10 74474
MACKIE RESEARCH CAPITAL
CORPORATION/
CORPORATION MACKIE
RECHERCHE CAPITAL
JENNINGS CAPITAL INC.
MACKIE RESEARCH CAPITAL
CORPORATION/CORPORATION
MACKIE RECHERCHE CAPITAL
From:
50159
69475
IA Clarington Investments Inc.
Placements IA Clarington inc.
IA CLARINGTON
INVESTMENTS INC.
PLACEMENTS IA CLARINGTON INC.
JOVFINANCIAL SOLUTIONS INC.
SGS CANADA INC.
SGS CANADA INC.
From:
72178
SHELL CANADA LIMITED
SHELL CANADA LIMITÉE
PENNZOIL-QUAKER STATE
CANADA INCORPORATED/
PENNZOIL-QUAKER STATE
CANADA INCORPOREE
SHELL CANADA LIMITED
SHELL CANADA LIMITEE
2015-03-13 74492
From:
69651
2015-03-17 74517
From:
GROUPONE INSURANCE
SERVICES INC.
CENTRAL UNDERWRITERS INC.
KCI MEDICAL CANADA INC./
FOURNITURES MEDICALES KCI DU
CANADA INC.
KCI MEDICAL CANADA INC./
FOURNITURES MEDICALES KCI DU
CANADA INC.
SYSTAGENIX WOUND
MANAGEMENT (CANADA) INC.
2015-03-20 74531
From:
53245
AVEC INSURANCE MANAGERS, ULC
AVEC INSURANCE MANAGERS, ULC
2015-03-23 74540
DHL EXPRESS (CANADA), LTD.
DHL EXPRESS (CANADA), LTÉE
D.H.L. INTERNATIONAL
EXPRESS LTD.
TRANSPORT RAPIDE
INTERNATIONAL D.H.L. LTEE
DHL EXPRESS (CANADA), LTD.
DHL EXPRESS (CANADA), LTÉE
From:
1242D
69503
2015-03-23 74537
From:
264
iQor Canada Ltd.
iQor Canada Ltée
5908AF 9114653 CANADA INC.
59748
IQOR CANADA LTD./
IQOR CANADA LTÉE
2015-03-23 74538
From:
69484
WESTON FOODS (CANADA) INC.
WESTON FOODS (CANADA) INC.
2015-03-25 74581
PIONEER HI-BRED LIMITED
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
From:
61443
6781F
2015-03-25 74574
From:
3350D
2015-03-30 74602
From:
74588
2015-03-30 74603
From:
74602
2015-03-30 74588
From:
4670F
E. I. DU PONT CANADA
COMPANY/LA COMPAGNIE E. I. DU
PONT CANADA
PIONEER HI-BRED LIMITED
SHERWIN-WILLIAMS CANADA INC.
Sherwin-Williams Canada Inc.
FORESTRY ACT
NOTICE
IN ACCORDANCE with Section 55(2) of the Forestry Act,
RSNL1990 cF-23, a copy of the Assessment Roll for 2015
with a Certificate of the Assessor will be available for
examination during regular business hours commencing the
20th day of July, 2015 to the 3rd day of August, 2015, both
days inclusive.
MCASPHALT INDUSTRIES LIMITED /
LES INDUSTRIES MCASPHALT
LIMITEE
MCASPHALT INDUSTRIES LIMITED/
LES INDUSTRIES MCASPHALT
LIMITEE
Interested persons should contact Forest Ecosystem
Management Division, Forestry and Agrifoods Agency,
Fortis Building, Corner Brook, Newfoundland and
Labrador.
MCASPHALT INDUSTRIES LIMITED /
LES INDUSTRIES MCASPHALT
LIMITEE
MCASPHALT INDUSTRIES LIMITED /
LES INDUSTRIES MCASPHALT
LIMITEE
Dated this 10th day of July, 2015.
FORESTRY AND AGRIFOODS AGENCY
ASSESSOR
IVAN N. DOWNTON, Director
Forest Ecosystem Management Division
MCASPHALT INDUSTRIES LIMITED/
LES INDUSTRIES MCASPHALT
LIMITEE
MCASPHALT INDUSTRIES LIMITED
LES INDUSTRIES MCASPHALT
LIMITEE
Total Registrations for Amalgamation: 23
Jul 17
265
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
2015 ASSESSMENT ROLL
This Roll is pursuant to Section 52(1) of the Forestry Act, RSNL1990 cF23.
Landholder
Description
Total Area
(ha)
1,351,957384
Net Area (ha)
Status
General Location
1,226,224
Managed
Central and western
Newfoundland
South of the TCH near
Brigus Junction, Avalon
Peninsula
Corner Brook Pulp and
Paper Limited
P.O. Box 2001
Corner Brook, NL
A2H 6J4
Timber Limits of Corner
Brook Pulp and Paper
Limited
Whiteway Properties
Ltd
c/o City Paving Ltd
P.O. Box 8333
Topsail Road
St. John’s, NL
Land being more
particularly described in
Vol. 91, Folio 267 and
Vol. 2007, Folio 183 of the
Registry of Deeds
350
350
Managed
Seibert Associates
c/o Stewart McKelvey
Stirling Scales
P.O. Box 5038
St. John’s, NL
A1C 5V3
Mattis Point,
St. Georges
432
407
Unmanaged
On the Stephenville
Crossing access road
(TCH to Stephenville
Crossing)
The Estate of
Creusa Martin
c/o Henry Pike
150 Patrick Street
St. John’s, NL
A1C 5C2
Land being more
particularly described in
Vol. 33, Folios 172 & 173
of the Registry of Deeds
154
144
Unmanaged
Avalon Peninsula
The Estate of
Walter Pritchett
Middle Brook
Gambo, NL
Land being more
particularly described in
Vol. 4, Folio 175 of the
Registry of Deeds
819
813
Unmanaged
North of Square Pond
Park (northwest of
Gambo)
I hereby certify that the above assessment roll was completed on or before June 15, 2014.
DEPARTMENT OF NATURAL RESOURCES
ASSESSOR
IVAN N. DOWNTON, Director
Forest Ecosystem Management Division
Jul 17
266
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
CHANGE OF NAME ACT, 2009
Legal name changes processed during the period – June, 2015.
267
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
Jul 17
268
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
c/o Western Regional Lands Office, P.O. Box 2006, Sir
Richard Squires Building, Corner Brook, NL, A2H 6J8.
MECHANICS’ LIEN ACT
NOTICE OF INTENTION TO RELEASE
MECHANICS’ LIEN HOLDBACK PURSUANT TO
SECTION 12 OF THE MECHANICS’ LIEN ACT,
RSNL cM-3 (THE "ACT")
c/o Labrador Regional Lands Office, P.O. Box 3014,
Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0.
For further information on the proposed application, please
contact: TOWN OF PORT SAUNDERS, Telephone
number: 709-861-3105.
Pursuant to section 12 of the Act, and in relation to a
contract A4VI-90-CG0052 entered into between VALE
NEWFOUNDLAND AND LABRADOR LIMITED and
Compass Group Canada Limited which contract is dated
as of March 5, 2010, notice is hereby given of the
intention of VALE NEWFOUNDLAND AND
LABRADOR LIMITED, to the release of mechanics lien
holdback funds 30 days following the date of this notice.
(DISCLAIMER: The Newfoundland and Labrador Gazette
publishes a NOTICE OF INTENT as received from the Applicant
and takes no responsibility for errors or omissions in the property
being more particularly described.)
Jul 17
th
Dated at Long Harbour, NL, this 29 day of June, 2015.
NOTICE OF INTENT
Lands Act, c36, SNL 1991, as amended
VALE NEWFOUNDLAND AND LABRADOR
Tim Kindred, Project Director
NOTICE IS HEREBY given that NEWFOUNDLAND
MARINE FARMS LTD. of Cold Ocean Salmon Inc.
intends to apply to the Department of Municipal and
Intergovernmental Affairs, two months from the
publication of this Notice, to acquire title, pursuant to
Section 7(2)(b) of the said Act, to that piece of Crown land
situated within fifteen (15) metres of the waters of Long
Pond, Hermitage Road in the Electoral District of Fortune
Bay — Cape La Hune for the purpose of Aquaculture — on
shore building. The land is described as follows:
July 10, 17, 24 & 31
LANDS ACT
NOTICE OF INTENT
Lands Act, c36, SNL 1991, as amended
NOTICE IS HEREBY given that LAWRENCE B. HOUSE
of Port Saunders, Newfoundland and Labrador intends to
apply to the Department of Municipal and
Intergovernmental Affairs, two months from the
publication of this Notice, to acquire title, pursuant to
Section 7(2) of the said Act, to that piece of Crown land
situated within fifteen (15) metres of the waters of Port
Saunders in the Electoral District of St. Barbe — White
Bay for the purpose of a wharf and shed. The land is
described as follows:
Bounded on the North by water
for a distance of 15 metres;
Bounded on the East by land
for a distance of 40 metres;
Bounded on the South by land
for a distance of 10 metres;
Bounded on the West by land
for a distance of 10 metres;
and containing an area of
approximately 13.4 square metres.
Bounded on the North by Main Street
for a distance of 5 metres;
Bounded on the East by property of Daniel House
for a distance of 2 metres;
Bounded on the South by Port Saunders Harbour
for a distance of 2 metres;
Bounded on the West by property of Rosalie Lavers
for a distance of 2 metres;
and containing an area of
approximately 650 square metres.
Any person wishing to object to the application must file
the objection, in writing, within one month from the
publication of this Notice, with reasons for it, to the
Minister of Municipal and Intergovernmental Affairs, and
mail to the nearest Regional Lands Office:
c/o Eastern Regional Lands Office, P.O. Box 8700, Howley
Building, Higgins Line, St. John’s, NL, A1B 4J6.
Any person wishing to object to the application must file
the objection, in writing, within one month from the
publication of this Notice, with reasons for it, to the
Minister of Municipal and Intergovernmental Affairs, and
mail to the nearest Regional Lands Office:
c/o Central Regional Lands Office, P.O. Box 2222, Gander,
NL, A1V 2N9.
c/o Eastern Regional Lands Office, P.O. Box 8700, Howley
Building, Higgins Line, St. John’s, NL, A1B 4J6.
c/o Labrador Regional Lands Office, P.O. Box 3014,
Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0.
c/o Central Regional Lands Office, P.O. Box 2222, Gander,
NL, A1V 2N9.
For further information on the proposed application, please
contact: JULIA BUNGAY, Telephone number: 709-8855208.
c/o Western Regional Lands Office, P.O. Box 2006, Sir
Richard Squires Building, Corner Brook, NL, A2H 6J8.
269
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
TRUSTEE ACT
(DISCLAIMER: The Newfoundland and Labrador Gazette
publishes a NOTICE OF INTENT as received from the Applicant
and takes no responsibility for errors or omissions in the property
being more particularly described.)
ESTATE NOTICE
IN THE MATTER OF the Estate and Effects of the late
TONY HOLLOWAY, late of Bloomfield, in the Province
of Newfoundland and Labrador, Highway Enforcement
Inspector, Deceased.
July 17
NOTICE OF INTENT
Lands Act, c36, SNL 1991, as amended
All persons claiming to be creditors of or who have any
claims or demands upon or affecting the Estate of TONY
HOLLOWAY, late of Bloomfield, aforesaid, deceased, are
hereby requested to send particulars thereof, in writing,
duly attested, to the undersigned solicitors for the
Administrator of the Estate of the said deceased on or
before the 7th day of August, 2015, after which date the said
Administrator will proceed to distribute the Estate having
regard only to the claims of which they then shall have
notice.
NOTICE IS HEREBY given that RUSSELL TUCKER of
Bunyans Cove, Newfoundland and Labrador intends to
apply to the Department of Municipal and
Intergovernmental Affairs, two months from the
publication of this Notice, to acquire title, pursuant to
Section 7(2) of the said Act, to that piece of Crown land
situated within fifteen (15) metres of the waters of Clode
Sound in the Electoral District of Terra Nova for the
purpose of a boathouse, wharf and slipway. The land is
described as follows:
DATED at the Town of Gander, in the Province of
Newfoundland and Labrador, this 2nd day of July, 2015.
Bounded on the North by waters of Clode Sound
for a distance of 25 metres;
Bounded on the East by waters of Clode Sound
for a distance of 50 metres;
Bounded on the South by waters of Clode Sound
for a distance of 50 metres;
Bounded on the West by Crown land
for a distance of 50 metres;
and containing an area of
approximately 2000 square metres.
EASTON HILLIER LAWRENCE PRESTON
Solicitors for the Administrator
PER: Mary (Waterman) Newton
ADDRESS FOR SERVICE:
Polaris Building
61 Elizabeth Drive
Gander, NL A1V 1G4
Any person wishing to object to the application must file
the objection, in writing, within one month from the
publication of this Notice, with reasons for it, to the
Minister of Municipal and Intergovernmental Affairs, and
mail to the nearest Regional Lands Office:
Tel: (709) 256-4006
Fax: (709) 651-2850
July 17
ESTATE NOTICE
c/o Eastern Regional Lands Office, P.O. Box 8700, Howley
Building, Higgins Line, St. John’s, NL, A1B 4J6.
IN THE MATTER OF the Estate of BERTHA PAMELA
MACPHERSON Late, St. .John's, in the Province of
Newfoundland and Labrador, Retired
c/o Central Regional Lands Office, P.O. Box 2222, Gander,
NL, A1V 2N9.
All persons claiming to be creditors of, or who have any
claims or demands upon or affecting the Estate of the above
named BERTHA PAMELA MACPHERSON, Deceased,
are hereby requested to send particulars of same, in writing,
duly attested, to the undersigned Solicitors for the
Executrix of the Estate of the said BERTHA PAMELA
MACPHERSON, on or before the 7th day of August, 2015,
after which date the Administratrix will proceed to
distribute the said Estate, having regard only to the claims
of which she then shall have had notice.
c/o Western Regional Lands Office, P.O. Box 2006, Sir
Richard Squires Building, Corner Brook, NL, A2H 6J8.
c/o Labrador Regional Lands Office, P.O. Box 3014,
Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0.
For further information on the proposed application, please
contact: RUSSELL TUCKER, Telephone number: 709467-2174.
DATED at St. John's, aforesaid, this 8th day of July, 2015.
(DISCLAIMER: The Newfoundland and Labrador Gazette
publishes a NOTICE OF INTENT as received from the Applicant
and takes no responsibility for errors or omissions in the property
being more particularly described.)
WELLS PLC INC.
Solicitors for the Executrix
PER: Graham A. Wells, Q.C., J.D., T.E.P
July 17
270
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
ADDRESS FOR SERVICE:
P.O. Box 26111
10 Freshwater Road
St. John's, NL A1E 0A5
Tel: (709) 739-7768
Fax: (709) 739-4434
July 17
271
THE NEWFOUNDLAND
AND LABRADOR GAZETTE
PART II
SUBORDINATE LEGISLATION
FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT
Vol. 90
ST. JOHN’S, FRIDAY, JULY 17, 2015
NEWFOUNDLAND AND LABRADOR
REGULATION
NLR 45/15
No. 29
NEWFOUNDLAND AND LABRADOR
REGULATION 45/15
Access to Information and Protection of Privacy Regulations
under the
Access to Information and Protection of Privacy Act, 2015
(O.C. 2015-137)
(Filed July 16, 2015)
Under the authority of section 116 of the Access to Information
and Protection of Privacy Act, 2015, the Lieutenant-Governor in Council makes the following regulations.
Dated at St. John’s, July 9, 2015.
Julia Mullaley
Clerk of the Executive Council
REGULATIONS
Analysis
1. Short title
2. Definitions
3. Non-application of regulations
Short title
Definitions
4. Disclosure of health information
1. These regulations may be cited as the Access to Information and
Protection of Privacy Regulations.
2. In these regulations
(a) "Act" means the Access to Information and Protection of
Privacy Act, 2015; and
The Newfoundland and Labrador Gazette
365
July 17, 2015
Access to Information and Protection
of Privacy Regulations
45/15
(b) "health care provider" means a medical practitioner, psychologist, registered nurse, nurse practitioner or social worker.
Non-application of
regulations
3. Section 4 does not apply where
(a) the public body referred to in that section is a custodian
within the meaning of the Personal Health Information Act;
and
(b) the information referred to in that section is personal health
information within the meaning of the Personal Health Information Act.
Disclosure of health
information
4. (1) For the purpose of section 37 of the Act, the head of a public
body may disclose information relating to the mental or physical health
of an applicant or other person to a health care provider for an opinion
on whether disclosure of the information could reasonably be expected
to result in grave and immediate harm to the safety or mental or physical health of the applicant or the other person.
(2) A health care provider to whom information is disclosed
under subsection (1) shall not disclose or use the information except for
the purpose of that subsection, and shall return any records disclosed to
him or her to the head of the public body after giving an opinion.
(3) The head of a public body may require a health care provider
to whom information is disclosed under subsection (1) to
(a) enter into a confidentiality agreement; or
(b) examine the record containing the information on the premises of the public body.
(4) The head of a public body may recommend that an applicant
who makes a request for access to a record containing information
relating to the applicant's mental or physical health should not examine
the record until a health care provider or a member of the applicant's
family is present to assist the applicant in understanding the information in the record.
©Queen's Printer
The Newfoundland and Labrador Gazette
366
July 17, 2015
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
Index
PART I
Change of Name Act, 2009 – Notice ........................................................................................................................................... 267
Corporations Act – Notice ........................................................................................................................................................... 259
Forestry Act – Notice ................................................................................................................................................................... 265
Lands Act – Notices ..................................................................................................................................................................... 269
Mechanics’ Lien Act – Notice ..................................................................................................................................................... 269
Trustee Act – Notices .................................................................................................................................................................. 270
PART II
CONTINUING INDEX OF SUBORDINATE LEGISLATION
Title of Act and
Subordinate Legislation
made thereunder
CNLR or
NL Reg.
Amendment
NL Gazette
Date & Page No.
NLR 45/15
New
July 17/15 p. 365
Access to Information
And Protection of
Privacy Act, 2015
Access to Information
And Protection of
Privacy Regulations
367
THE NEWFOUNDLAND AND LABRADOR GAZETTE
July 17, 2015
The Newfoundland and Labrador Gazette is published from the Office of the Queen’s Printer.
Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in
next issue.
Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements
must be either typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated
and the names of all signing officers typewritten or printed.
Copy may be mailed to the address below, faxed to (709) 729-1900 or emailed to [email protected].
Subscription rate for The Newfoundland and Labrador Gazette is $137.50 for 52 weeks plus 5% tax ($144.38). Weekly
issues, $3.30 per copy, plus 5% tax ($3.47) payable in advance.
All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all
correspondence should be addressed to: Office of the Queen’s Printer, P. O. Box 8700, Ground Floor, East Block,
Confederation Building, St. John’s, NL A1B 4J6. Telephone (709) 729-3649. Fax: (709) 729-1900.
Web Site: http://www.servicenl.gov.nl.ca/printer/index.html
The Newfoundland and Labrador Gazette
Advertising Rates
Prices effective May 1, 2015
Notices
Lands Act - Notice of Intent - 1 week
Motor Carrier Act - Notice - 1 week
Trustee Act - Estate Notice - 1 week
Trustee Act - Estate Notice - 2 weeks
Trustee Act - Estate Notice - 3 weeks
Trustee Act - Estate Notice - 4 weeks
Rate
$29.65
$38.00
$33.00
$59.40
$86.90
$113.30
13% HST
$3.85
$4.94
$4.29
$7.72
$11.30
$14.73
Total
$33.50
$42.94
$37.29
$67.12
$98.20
$128.03
All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg.,
Corporations Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced
according to size: for Single Column $3.30 per cm or Double Column $6.60 per cm, plus 13% HST.
For quotes please contact the Office of the Queen's Printer [email protected]
Government Information Product
Publication Rate Mail
G.S.T. # R107442683
368
STATUTES OF NEWFOUNDLAND AND LABRADOR
2015
Bill
Act
Chapter
Third Session, 47th General Assembly
63 Elizabeth II, 2015
42
Electoral Boundaries (Amendment) Act
1
(ASSENTED TO JANUARY 23, 2015)
Third Session, 47th General Assembly
64 Elizabeth II, 2015
44
Interim Supply Act, 2015
[In force Apr. 1/15]
2
(ASSENTED TO MARCH 26, 2015)
43
Provincial Court (Amendment) Act, 1991
[Considered in force Sept. 29/14]
3
(ASSENTED TO APRIL 1, 2015)
Fourth Session, 47th General Assembly
64 Elizabeth II, 2015
1
Access to Information and Protection of
Privacy Act, 2015
[Subparagraph 2(x)(vi) in force
Aug. 1/15]
A-1.2
(ASSENTED TO JUNE 1, 2015)
5
Supply Act, 2015
4
(ASSENTED TO JUNE 9, 2015)
* 13
House of Assembly (Amendment) Act
[Ss2, 3 & 5 in force immediately after
dissolution of the 47th General
Assembly; s7 in force the day following
the General Election]
(ASSENTED TO JUNE 18, 2015)
5
Statutes of Newfoundland and Labrador 2015
Bill
Act
Chapter
2
Canada-Newfoundland and Labrador
Atlantic Accord Implementation
Newfoundland and Labrador
(Amendment) Act
[To be proclaimed]
6
4
Works, Services and Transportation
(Amendment) Act
[In force Sept. 1/15]
7
6
Income Tax (Amendment) Act, 2000
[S1 in force Jul. 1/15 and s2 considered
in force Apr. 1/15]
8
7
Revenue Administration (Amendment) Act
[Considered in force May 1/15]
9
8
Services Charges (Amendment) Act
10
9
Legal Aid (Amendment) Act
[S8(1) to be proclaimed]
11
10
Loan Act, 2015
12
11
Health and Community Services
(Amendment) Act
13
12
Income Tax (Amendment) Act, 2000 No. 2
[S1 in force Jan. 1/16 and ss2, 3 &4
considered in force Jan. 1/15]
14
* 14
Regional Service Boards (Amendment) Act,
2012
[Ss1 to 4 & ss6 & 7 in force Aug. 1/15]
15
Teachers' Pensions (Amendment) Act
[To be proclaimed]
16
15
(ASSENTED TO JUNE 23, 2015)
* Bills amended in Committee of the Whole House.
In researching the law readers should note that the following Statutes of Newfoundland and
Labrador, 2014 include amendments to other Statutes as listed below:
Chapter A-1.2
Access to Information and Protection of Privacy Act, 2015
- (Subparagraph 2(x)(vi) in force Aug. 1/15)
Access to Information and Protection of Privacy Act (Repealed)
Access to Information Regulations
2
Statutes of Newfoundland and Labrador 2015
Adoption Act, 2013
Auditor General Act
Canada-Newfoundland And Labrador Atlantic Accord
Implementation Newfoundland And Labrador Act
Centre for Health Information Act
Children and Youth Care and Protection Act
Citizens’ Representative Act
Energy Corporation Act
Health and Community Services Act
House of Assembly Act
House of Assembly Accountability, Integrity and Administration Act
Medical Care Insurance Act, 1999
Missing Persons Act
Personal Health Information Act
Research and Development Council Act
An Act to Amend the Revenue Administration Act No. 3
Rooms Act
Vital Statistics Act, 2009
Chapter 5
House of Assembly (Amendment) Act
- (Ss.2, 3 & 5 in force immediately after dissolution of the
47th General Assembly; S.7 in force the day following the
General Election)
House of Assembly Accountability, Integrity and Administration Act
Members' Resources and Allowances Rules
This list was prepared by the Office of the Legislative Counsel.
Questions or omissions should be brought to the attention of that Office.
Office of the Legislative Counsel
Department of Justice and Public Safety
Government of Newfoundland and Labrador
4th Floor East Block, Confederation Building
P.O. Box 8700
St. John's, NL A1B 4J6
F 729.729.2129
[email protected]
www.assembly.nl.ca/legislation/
3