Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 40 Charlottetown, Prince Edward Island, September 30th, 2000 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 HENNESSEY, Robert Allison Charlottetown Queens Co., PE September 30th, 2000 (40–53)* Mary Edith Hennessey (EX.) MacLeod, Crane & Parkman PO Box 1056 Charlottetown, PE CULLEN, Lloyd Joseph Bedford Queens Co., PE September 30th, 2000 (40–53)* Deborah Ann Cullen (AD.) Philip Mullally, QC PO Box 2560 Charlottetown, PE CASELEY, Georgie Schurman Margate Prince Co., PE September 23rd, 2000 (39-52) Gerald Caseley Rendal Caseley (EX.) Key, McKnight & Peacock PO Box 1570 Summerside, PE DUFFY, Marjorie Frances Charlottetown Queens Co., PE September 23rd, 2000 (39-52) Margaret Copland Robert Copland (EX.) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE HERMANN, Ernest Roy Pownal Queens Co., PE September 23rd, 2000 (39-52) Ernest Gordon Hermann (EX.) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE ADAMS, James Keith Sea View, Kensington RR#2 Prince Co., PE September 23rd, 2000 (39-52) Catherine T. Adams (AD.) Key, McKnight & Peacock PO Box 1570 Summerside, PE *Indicates date of first publication in ROYAL GAZETTE This is the official version of the Royal Gazette. The electronic version may be viewed at: http://www.gov.pe.ca/royalgazette 846 ROYAL GAZETTE September 30th, 2000 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 GALLOWAY, J. Richard (Rick) Cornwall Queens Co., PE September 23rd, 2000 (39-52) Kelly Anne Galloway (AD.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE McKENNA, Robert David Nainamo British Columbia September 23rd, 2000 (39-52) CARTER, Evelyn B. Winsloe Queens Co., PE September 16th, 2000 (38-51) J. David McKenna (AD.) Patterson Palmer Hunt Murphy PO Box 486 Charlottetown, PE Sharyn MacPhee Hollis Carter (EX.) Carr, Stevenson & MacKay PO Box 522 Charlottetown, PE GAMBLE, R. Harley Belmont Lot 16 Prince Co., PE September 16th, 2000 (38-51) Robert Gamble (EX.) Patterson Palmer Hunt Murphy 82 Summer Street Summerside, PE MacDONELL, Kathleen Jennifer Murray Harbour Kings Co., PE September 16th, 2000 (38-51) Noelle Barclay Cherryl Charles (EX.) Patterson Palmer Hunt Murphy PO Box 486 Charlottetown, PE STEWART, Cecilia F. South Lake Kings Co., PE September 16th, 2000 (38-51) Rupert Stewart (EX.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE TIPPET, George Livingstone Mason Charlottetown Queens Co., PE September 16th, 2000 (38-51) Royal Trust Corporation of Canada (EX.) Campbell,Lea,Michael,McConnell & Pigot PO Box 429 Charlottetown, PE WILSON, John McCully Alberry Plains Queens Co., PE September 16th, 2000 (38-51) Thelma Smallwood Elizabeth MacQuarrie (EX.) Patterson Palmer Hunt Murphy PO Box 486 Charlottetown, PE MOLYNEAUX, Jospeh Everett Charlottetown Queens Co., PE September 16th, 2000 (38-51) Marion Molyneaux (AD.) Philip Mullally, QC PO Box 2560 Charlottetown, PE BRODERICK, Shirley Jean Brooklyn, Alberton RR#1 Prince Co., PE September 9th, 2000 (37-50) Richard Charles Broderick (EX.) Key, McKnight & Peacock PO Box 1570 Summerside, PE http://www.gov.pe.ca/royalgazette September 30th, 2000 ROYAL GAZETTE 847 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 FORD, Vaunda Blanche Ebenezer Queens Co., PE September 9th, 2000 (37-50) Carman Ford Paul Ford (EX.) Patterson Palmer Hunt Murphy PO Box 486 Charlottetown, PE GALLANT, Celena “Lyn” North Rustico Queens Co., PE September 9th, 2000 (37-50) Dennis Gallant (EX.) Carr, Stevenson & MacKay PO Box 522 Charlottetown, PE HOWATT, Jean MacGregor Victoria Queens Co. PE September 9th, 2000 (37-50) Joan Boswell (EX.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE MacDONALD, Rita Charlottetown Queens Co., PE September 9th, 2000 (37-50) Rita Morrison (EX.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE PHILLIPS, E. Blanche Alberton Prince Co., PE September 9th, 2000 (37-50) ARSENAULT, Francis A. Urbainville Prince Co., PE September 9th, 2000 (37-50) William C. Phillips William J. Phillips (EX.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE Cyrus F. Arsenault (AD.) Lyle & McCabe 740 Water Street East Charlottetown, PE BERNIER, Ann B. Montague Kings Co., PE September 9th, 2000 (37-50) Eudore J. Bernier (AD.) Alfred K. Fraser, QC PO Box 516 Montague, PE CALLANAN, James Joseph Darlington, North Wiltshire Queens Co., PE August 26th, 2000 (35-48) Janet Marie Callanan (EX.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE DONALD, Everett L. Kensington Prince Co., PE August 26th, 2000 (35-48) Elizabeth Shanahan Julia Robinson (EX.) Lyle & McCabe PO Box 1300 Summerside, PE GALLANT, Leo Miminegash Prince Co., PE August 26th, 2000 (35-48) Phyllis Gallant (EX.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE http://www.gov.pe.ca/royalgazette 848 ROYAL GAZETTE September 30th, 2000 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 GAVIN, Daniel Patrick Northport Prince Co., PE August 26th, 2000 (35-48) Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad) Austin Gavin (EX.) Place of Payment J. Allan Shaw Law Corporation PO Box 40 Alberton, PE MacDONALD, Howard Augustine Irene MacDonald (EX.) Hamilton Ontario August 26th, 2000 (35-48) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE MacKINNON, Daniel Charles Morell Kings Co., PE August 26th, 2000 (35-48) Terri MacKinnon (EX.) Foster Hennessey MacKenzie PO Box 38 Charlottetown, PE MacKINNON, Helen E. St. Peters Bay Kings Co., PE August 26th, 2000 (35-48) Kevin MacKinnon (EX.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE MacKINNON, James Lorne Marshfield Queens Co., PE August 26th, 2000 (35-48) Lorna Smith (EX.) Patterson Palmer Hunt Murphy PO Box 486 Charlottetown, PE McNEILL, Francis James Summerside Prince Co., PE August 26th, 2000 (35-48) Patricia Anne McNeill Mary Frances Campbell (EX.) The Law Office of Kathleen Loo Craig PO Box 11 Summerside, PE SHAW, Annie Alberta (Nan) Charlottetown Queens Co., PE August 26th, 2000 (35-48) Marion Hayden Shaw (EX.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE TEMPLE, Paul Gerard Stratford Queens Co., PE August 26th, 2000 (35-48) Joan C. Temple (EX.) Patterson Palmer Hunt Murphy PO Box 486 Charlottetown, PE GARRETT, Foster Souris Kings Co., PE August 26th, 2000 (35-48) Vernon Garrett (AD.) Evans MacCallum PO Box 714 Charlottetown, PE HEARTZ, Ruth Anne Souris Kings Co., PE August 26th, 2000 (35-48) Bradley Heartz (AD.) Diamond & McKenna PO Box 39 Charlottetown, PE http://www.gov.pe.ca/royalgazette September 30th, 2000 ROYAL GAZETTE 849 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 MacDONALD, Lawrence Charlottetown Queens Co., PE August 26th, 2000 (35-48) Mary Patricia (Pat) MacKinnon (AD.) Diamond & McKenna PO Box 39 Charlottetown, PE CORNISH, Walter Russell Community of Carleton Prince Co., PE August 12th, 2000 (34-47) Trevor Webb (EX.) Key McKnight & Peacock PO Box 177 O’Leary, PE JOURNEAU, Ernest J. Summerside Prince Co., PE August 12th, 2000 (34-47) Gary George Journeau (EX.) Lyle & McCabe PO Box 1300 Summerside, PE McCARTHY, John Michael St. Mary’s Road Kings Co., PE August 12th, 2000 (34-47) Daniel McCarthy (EX.) Alfred K. Fraser, QC PO Box 516 Montague, PE NICHOLSON, Thomas Vincent Grant Charlottetown Queens Co., PE August 12th, 2000 (34-47) Erma Mae Nicholson (EX.) MacLeod Crane & Parkman PO Box 1056 Charlottetown, PE O’BRIEN, Alfreda Catherine Winsloe Road Queens Co., PE August 12th, 2000 (34-47) Martha Ellis Delbert O’Brien (EX.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE PURCELL, Rev Father Edward Francis 11230 St. Albert Trail 1104 West Mount Apartments Edmonton, AB August 12th, 2000 (34-47) Irene Koziol Moxley (EX.) MacLeod, Crane & Parkman PO Box 1056 Charlottetown, PE THOMPSON, George Alexander Charlottetown Queens Co., PE August 12th, 2000 (34-47) Robert Thompson (EX.) Macnutt & Dumont PO Box 965 Charlottetown, PE TURTLE, Zola Maxine Summerside Prince Co., PE August 12th, 2000 (34-47) Robert Hugh Turtle (EX.) Patterson Palmer Hunt Murphy 82 Summer Street Summerside, PE http://www.gov.pe.ca/royalgazette 850 ROYAL GAZETTE September 30th, 2000 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 AFFLECK, Marion L. M. Clark Mount Stewart Queens Co., PE August 12th, 2000 (34-47) George F. Clark (AD.) Kenneth A. Clark PO Box 2831 Charlottetown, PE MacLEOD, Alvin Bruce Springbrook Queens Co., PE August 12th, 2000 (34-47) Phyllis Irene Rose (AD.) MacLeod, Crane & Parkman PO Box 1056 Charlottetown, PE BARRETT, Malcolm Robert Ottawa Ontario August 12th, 2000 (33-46) Iris Lillian Barrett Jacqueline Karen Wigney Sean Robert Barrett (EX.) Patterson Palmer Hunt Murphy PO Box 486 Charlottetown, PE CLARK, Katherine M. Norwell, Plymouth Co., Massachusetts, USA August 12th, 2000 (33-46) Edward J. Clark (EX.) Allen J. MacPhee, QC PO Box 238 Souris, PE DOIRON, Ivan A. Hope River Queens Co., PE August 12th, 2000 (33-46) Marie A. Doiron (EX.) Law Office of E. W. Scott Dickieson PO Box 1453 Charlottetown, PE MASON, Mary Elizabeth (Minnie) Herbert Mason (EX.) Stratford Queens Co., PE August 12th, 2000 (33-46) Cox Hanson O’Reilly Matheson PO Box 875 Charlottetown, PE RILEY, Mary Louise Charlottetown Queens Co., PE August 12th, 2000 (33-46) John M. Riley Anna K. Riley (EX.) Macnutt & Dumont PO Box 965 Charlottetown, PE ROBINSON, Kevin Lloyd West Devon Prince Co., PE August 12th, 2000 (33-46) Donald Robinson (EX.) Key, McKnight & Peacock PO Box 177 O’Leary, PE SOBEY, Melbourne Moase Road, Wilmot Valley Prince Co., PE August 12th, 2000 (33-46) Neil MacKay (EX.) Key, McKnight & Peacock PO Box 1570 Summerside, PE WOOD, Jean Beenie Rollo Bay Kings Co., PE August 12th, 2000 (33-46) Louise Higginbotham Douglas Wood (EX.) Allen J. MacPhee, QC PO Box 238 Souris, PE http://www.gov.pe.ca/royalgazette September 30th, 2000 ROYAL GAZETTE 851 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 SULLIVAN, John Harold South Boston Massachusetts, USA August 12th, 2000 (33-46) Colleen R. Sullivan (AD.) Allen J. MacPhee, QC PO Box 238 Souris, PE DICKIESON, Lolita Elizabeth Crapaud Queens Co., PE August 5th, 2000 (32-45) Jean Beer Ruth Connors (EX.) Patterson Palmer Hunt Murphy PO Box 486 Charlottetown, PE FERGUSON, Elmer Charlottetown Queens Co., PE August 5th, 2000 (32-45) Roger Clair (EX.) Curley Larter Sanderson Howard 91 Water Street Charlottetown, PE MacDONALD, Cecelia Anne Central Bedeque Prince Co., PE August 5th, 2000 (32-45) Ronald MacDonald (EX.) Key, McKnight & Peacock PO Box 1570 Summerside, PE MacLEOD, Grace S. Point Prim Queens Co., PE August 5th, 2000 (32-45) John A. MacLeod (EX.) MacLeod, Crane & Parkman PO Box 1056 Charlottetown, PE SHEA, Mary Dorothea Alberton Prince Co., PE August 5th, 2000 (32-45) Elizabeth Ann Mokler Wayne Shea (EX.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE STEEVES, Aubrey Nelson Albion Kings Co., PE August 5th, 2000 (32-45) The Bank of Nova Scotia Trust Company (EX.) Macnutt & Dumont PO Box 965 Charlottetown, PE CURRAN, Emmett Egmont Bay Prince Co., PE August 5th, 2000 (32-45) Harry Curran (AD.) Macnutt & Dumont PO Box 965 Charlottetown, PE BALLUM, Wanda L. Bedeque Prince Co., PE July 29th, 2000 (31-44) Eric Ballum (EX.) Key McKnight & Peacock PO Box 1570 Summerside, PE BELL, Norman Bedford, NS (Formerly of Charlottetown Queens Co., PE) July 29th, 2000 (31-44) Florence Bell Betty Livingstone Jean Jenkins (EX.) Cox Hanson O’Reilly Matheson PO Box 875 Charlottetown, PE http://www.gov.pe.ca/royalgazette 852 ROYAL GAZETTE September 30th, 2000 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 CAMERON, Shirley Ann (aka Shirley Ann Jean) Vancouver, BC July 29th, 2000 (31-44) Linda Angelo (EX.) Taylor, McLellan PO Box 35 Summerside, PE EDMONDS, Joseph A. Belfast RR#3, Iona Queens Co., PE July 29th, 2000 (31-44) Margaret Edmonds (EX.) Campbell,Lea,Michael, McConnell & Pigot PO Box 429 Charlottetown, PE GALLANT, Gerard Joseph Christophers Cross Prince Co., PE July 29th, 2000 (31-44) Angela Victoria Gallant (EX.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE GRANT, Victor Joseph Millview Queens Co., PE July 29th, 2000 (31-44) Elizabeth Florence Grant (EX.) Evans MacCallum PO Box 714 Charlottetown, PE HOOPER, Jeannette Mae Charlottetown Queens Co., PE July 29th, 2000 (31-44) Nancy Hooper Philip Hooper (EX.) McInnes Cooper BDC Place Suite 620, 119 Kent Street Charlottetown, PE MacCANN, Lillian Jean West Covehead Queens Co., PE July 29th, 2000 (31-44) Edith J. Ling J. Frederick MacCann (EX.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE MacKINNON, Norbert Charlottetown Queens Co., PE July 29th, 2000 (31-44) David MacGregor (EX.) MacLeod, Crane & Parkman PO Box 1056 Charlottetown, PE MacLEOD, Hazel Gertrude Lakeville, Souris RR#2 Kings Co., PE July 29th, 2000 (31-44) Phyllis Irene Rose (EX.) MacLeod, Crane & Parkman PO Box 1056 Charlottetown, PE McKENNA, Claude Lester Elmsdale Prince Co., PE July 29th, 2000 (31-44) Mary May McKenna (EX.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE McLEAN, Freda Rose Charlottetown Queens Co., PE July 29th, 2000 (31-44) Dr. Kenneth Tulle (EX.) McInnes Cooper BDC Place Suite 620, 119 Kent Street Charlottetown, PE http://www.gov.pe.ca/royalgazette September 30th, 2000 ROYAL GAZETTE 853 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 MURRAY, Zina Marie Jeanette Brackley Point Road, Winsloe Queens Co., PE July 29th, 2000 (31-44) Anne Marie Tierney (EX.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE NICOLLE, Arnett Murray Harbour Kings Co., PE July 29th, 2000 (31-44) Betty Joy Harris (EX.) Campbell, Stewart PO Box 485 Charlottetown, PE SWEET, John William Roxbury, O’Leary RR Prince Co., PE July 29th, 2000 (31-44) Gary Jon Parker (EX.) Key McKnight & Peacock PO Box 1570 Summerside, PE WALL, Harry Caseley Kensington Prince Co., PE July 29th, 2000 (31-44) Debbie Ozon (EX.) Ramsay & Clark PO Box 96 Summerside, PE LaROSE, Joseph Edward Summerside Prince Co., PE July 29th, 2000 (31-44) Clarisse LaRose (AD.) David R. Hammond, QC PO Box 95 Summerside, PE TAYLOR, George Raymond (Ray) Robert Taylor (AD.) Travellers Rest, Summerside RR#2 Prince Co., PE July 29th, 2000 (31-44) Lyle & McCabe PO Box 1300 Summerside, PE WISENER, Vera Elizabeth Charlottetown Queens Co., PE July 29th, 2000 (31-44) Kathleen MacKinnon (AD.) McInnes Cooper BDC Place Suite 620, 119 Kent Street Charlottetown, PE PARLEE, Gladys Summerside Prince Co., PE July 22nd, 2000 (30-43) Barbara Parlee (EX.) Lyle & McCabe PO Box 300 Summerside, PE WALSH, Frances Jean Borden-Carleton RR#1 Prince Co., PE July 22nd, 2000 (30-43) Carol Marie Dougay (EX.) Taylor, McLellan PO Box 35 Summerside, PE PARLEE, Ronald Summerside Prince Co., PE July 22nd, 2000 (30-43) Barbara Parlee (AD.) Lyle & McCabe PO Box 300 Summerside, PE http://www.gov.pe.ca/royalgazette 854 ROYAL GAZETTE September 30th, 2000 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 SCHERBAK, Gennadiy Summerside Prince Co., PE July 22nd, 2000 (30-43) Les J. Zielinski (AD.) Cyndria L. Wedge 95 Rochford Street Shaw Bldg., 4th Floor Charlottetown, PE THORNE, Dorothy Mae Long River Queens Co., PE July 22nd, 2000 (30-43) Anthony Todd Thorne (AD.) Ramsay & Clark PO Box 96 Summerside, PE THORNE, George Clinton Long River Queens Co., PE July 22nd, 2000 (30-43) Anthony Todd Thorne (AD.) Ramsay & Clark PO Box 96 Summerside, PE GARDINER, Florence Harriet Moncton New Brunswick July 8th, 2000 (28-41) K. William Glendinning Gloria K. Glendinning (EX.) MacLeod, Crane & Parkman PO Box 1056 Charlottetown, PE INGS, Elmer L. China Point Queens Co., PE July 8th, 2000 (28-41) Stirling Ings Verna Haneveld (EX.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE MARTIN, Irene Souris Kings Co., PE July 8th, 2000 (28-41) Emily Martin (EX.) Allen J. MacPhee, QC PO Box 238 Souris, PE MURPHY, Janie Elizabeth St. Lawrence Prince Co., PE July 8th, 2000 (28-41) Earl Murphy (EX.) Campbell,Lea,Michael, McConnell & Pigot PO Box 429 Charlottetown, PE ROPER, Louis Clement Saint John Saint John Co., NB July 8th, 2000 (28-41) Ida Marie Roper (EX.) David R. Hammond, QC 293 Water Street Summerside, PE SCHMIDT, Juergen Kirkland Quebec July 8th, 2000 (28-41) Margot Johanna Gehring-Schmidt (EX.) Key, McKnight & Peacock PO Box 1570 Summerside, PE WAITE, Russell William Sherbrooke Prince Co., PE July 8th, 2000 (28-41) Terrence Waite John Waite (EX.) Taylor, McLellan PO Box 35 Summerside, PE http://www.gov.pe.ca/royalgazette September 30th, 2000 ROYAL GAZETTE 855 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 WALKER, Hildred E. Charlottetown Queens Co., PE July 8th, 2000 (28-41) James W. Walker (EX.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE BRIDGES, Vera Eileen Ellerslie Prince Co., PE July 8th, 2000 (28-41) Patsy Campbell (AD.) Key, McKnight & Peacock PO Box 177 O’Leary, PE WHITTY, James Francis Melrose Massachusetts, USA July 8th, 2000 (28-41) Annie Johnson (AD.) MacLeod, Crane & Parkman PO Box 1056 Charlottetown, PE BARBOUR, Neil Montrose Prince Co., PE July 1st, 2000 (27-40) Roscoe Barbour (EX.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE GARRARD, Adele Vivian Charlottetown Queens Co., PE July 1st, 2000 (27-40) Edgar L. Sceles (EX.) Stewart McKelvey Stirling Scales PO Box 2140 Charlottetown, PE LOVE, Edward Alexander Charlottetown Queens Co., PE July 1st, 2000 (27-40) Donald MacNeill Michael A. Farmer, QC (EX.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE MacDONALD, George Allison Charlottetown Queens Co., PE July 1st, 2000 (27-40) Marilyn Kane Peter MacDonald Kent Brown (EX.) Patterson Palmer Hunt Murphy PO Box 486 Charlottetown, PE MacISAAC, Mary Elizabeth Charlottetown Queens Co., PE July 1st, 2000 (27-40) John MacIsaac Ronald MacIsaac (EX.) Brendan Curley Law Office Suite 301, 129 Kent Street Charlottetown, PE MATTHEWS, Myrl Clifford Northport Prince Co., PE July 1st, 2000 (27-40) Raeburn Matthews (EX.) J. Allan Shaw Law Corporation PO Box 40 Alberton, PE COADY, Aeneas Pius Emyvale Queens Co., PE July 1st, 2000 (27-40) Ursula Coady (AD.) Farmer & MacLeod National Bank Tower Suite 205, 134 Kent Street Charlottetown, PE http://www.gov.pe.ca/royalgazette 856 ROYAL GAZETTE September 30th, 2000 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 PEARDON, Mary M. Heatherdale Kings Co., PE July 1st, 2000 (27-40) Glyn S. Peardon (AD.) Alfred K. Fraser, QC PO Box 516 Montague, PE PEARDON, Preston Thomas Heatherdale Kings Co., PE July 1st, 2000 (27-40) Glyn S. Peardon (AD.) Alfred K. Fraser, QC PO Box 516 Montague, PE RICHARDS, Howard Samuel Alfred Vernon River Queens Co., PE July 1st, 2000 (27-40) Clinton E. Richards (AD.) MacLeod, Crane & Parkman PO Box 1056 Charlottetown, PE http://www.gov.pe.ca/royalgazette September 30th, 2000 ROYAL GAZETTE NOTICE OF DISSOLUTION Partnership Act R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: ATLANTIC AGRI-SYSTEMS Owner: Kevin Sibley Steve Howatt Registration Date: September 15, 2000 BERNIE’S FISH & CHIPS Owner: Mary Coughlin Carla Goode Registration Date: September 19, 2000 CONNOLLY FINANCIAL GROUP Owner: Steve Connolly Shayne Connolly Registration Date: September 13, 2000 KNEAD THE DOUGH BAKERY & CAFE Owner: Linda Ford John Ford Registration Date: September 15, 2000 TAMARACK WOOD PRODUCTS Owner: John Brothers Registration Date: September 19, 2000 40 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 Statutory Declarations have been filed under the Partnership Act: ATLANTIC AGRI-SYSTEMS Owner: Steve Howatt RR 3 Hunter River, PE C0A 1N0 Registration Date: September 15, 2000 B.L.P. BUILT Owner: Barry Lewis Pollard RR 1 York, PE C0A 1P0 Registration Date: September 15, 2000 BERNIE’S FISH & CHIPS Owner: Mary Coughlin RR 2 Miscouche, PE C0B 1T0 Registration Date: September 19, 2000 http://www.gov.pe.ca/royalgazette 857 BRUDENELL SELF-STORAGE Owner: Shawn F. Morris RR 5 Montague, PE C0A 1R0 Registration Date: September 19, 2000 CHOICE MOVIES & GAMES Owner: Stratford Entertainment Inc. 25 Hopeton Road Stratford, PE C1A 7G2 Registration Date: September 19, 2000 EWATTS COMMUNICATIONS Owner: Watts Communications Inc. 50 Watts Avenue Charlottetown, PE C1E 2B8 Registration Date: September 14, 2000 FIRETAC SERVICES Owner: Sam Munden Box 32045 Kensington, PE C0B 1M0 Registration Date: September 18, 2000 FREEDOM 55 FINANCIAL Owner: London Life Insurance Company 255 Dufferin Street London, ON N6A 4K1 Registration Date: September 20, 2000 FINANCIERE LIBERTE 55 Owner: London Life Insurance Company 255 Dufferin Street London, ON N6A 4K1 Registration Date: September 20, 2000 FREEDOM 55 FINANCIAL/FINANCIERE LIBERTE 55 Owner: London Life Insurance Company 255 Dufferin Street London, ON N6A 4K1 Registration Date: September 20, 2000 HANDS FOR HEALTH MASSAGE THERAPY Owner: Bobbi Jo Donovan RR 3 Mt. Stewart, PE C0A 1T0 Registration Date: September 14, 2000 HARVEST GOLD Owner: Murphy Investments Ltd. 49 Water Street Charlottetown, PE C1A 1A3 Registration Date: September 21, 2000 ISLAND RED Owner: Murphy Investments Ltd. 49 Water Street Charlottetown, PE C1A 1A3 Registration Date: September 21, 2000 858 ROYAL GAZETTE September 30th, 2000 KNEAD THE DOUGH BAKERY & CAFE Owner: Linda Ford Oyster Bed Bridge, PE C0A 2H0 Registration Date: September 15, 2000 C.J. CALCULATIONS INC. C/o Connie Jendrick St. Lawrence, RR 1 Elmsdale, PE C0B 1K0 Incorporation Date: September 15, 2000 MONTAGUE DENTAL CLINIC Owner: Dr. Travis Murphy Dentistry Incorporated c/o 119 Kent Street, Suite 620 Charlottetown, PE C1A 1N3 Registration Date: September 15, 2000 CONNOLLY FINANCIAL INCORPORATED 62 Great George Street Charlottetown, PE C1A 4K3 Incorporation Date: September 13, 2000 THE PDADMIN. GROUP Owner: Plandirect Insurance Services Inc. 211 Consumers Road North York, ON M2J 4G8 Registration Date: September 14, 2000 PHASE II PRODUCTIONS Owner: Larry Hume 102 Oak Drive Charlottetown, PE C1A 7Z1 Blaine Murphy 22 Viceroy Avenue Charlottetown, PE C1A 2E2 John McGarry Royalty Road Charlottetown, PE C1E 1Z4 Patrick King 41 Kirkwood Drive Charlottetown, PE C1A 2T7 Gerry Hickey 293 North River Road Charlottetown, PE C1A 3M2 Registration Date: September 19, 2000 SANDFORD AND SUN Owner: Kathleen Sandford Daniel Sandford 626 Main Street S. Montague, PE C0A 1R0 Registration Date: September 15, 2000 40 DR. TRAVIS MURPHY DENTISTRY INCORPORATED 119 Kent Street, Suite 620 Charlottetown, PE C1A 1N3 Incorporation Date: September 15, 2000 MACKINNON PINES LODGE INC. C/o Souris Post Office, PE C0A 2B0 Incorporation Date: September 20, 2000 NIX INFORMATION SYSTEMS INC. 12 Rosebank Road Stratford, PE C1B 1G1 Incorporation Date: September 19, 2000 RENS ENTERPRISES LTD. C/o Reynolds Pike 723 Nightingale Crescent Summerside, PE C1N 4W4 Incorporation Date: September 15, 2000 TGM HOLDINGS INCORPORATED 119 Kent Street, Suite 620 Charlottetown, PE C1A 1N3 Incorporation Date: September 15, 2000 WATERFORD COTTAGES & CAMPGROUND INC. C/o Linda Oliver Woodvale, RR 2 Elmsdale, PE C0B 1K0 Incorporation Date: September 15, 2000 40 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: 100287 P.E.I. INC. 62 Great George Street Charlottetown, PE C1A 4K3 Incorporation Date: September 13, 2000 http://www.gov.pe.ca/royalgazette NOTICE OF GRANTING SUPPLEMENTARY LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, S.3 Public notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following: CANADIAN COLD WATER INC. Purpose: To amend and increase the authorized capital of the company. Effective Date: September 14, 2000 September 30th, 2000 ROYAL GAZETTE DAVID I. STEWART PROFESSIONAL CORPORATION Purpose: To increase the authorized capital of the company. Effective Date: September 14, 2000 40 NOTICE OF CHANGE OF CORPORATE NAME Companies Act R.S.P.E.I. 1988, Cap. C-14, S.81.1 NOTICE THE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Leona O’Brien 96 Evergreen Village Summerside, PE C1N 4B8 Public Notice is hereby given that under the Companies Act the following corporation has changed its corporate name: NORTON’S AUTO BODY LTD. Former Name T.A. Johnston Director of Vital Statistics 40 NOTICE THE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] C. NORTON LTD. New Name Effective Date: June 22, 2000 WATERFORD COTTAGES LTD. Former Name 100291 P.E.I. INC. New Name Effective Date: 859 Notice is hereby published that, under authority of the Marriage Act, the following clergy has had registration cancelled for the purpose of solemnizing marriage in the province of Prince Edward Island: September 19, 2000 Rev. Eric Miner General Delivery Kensington, PE C0B 1M0 40 NOTICE THE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under authority of the Marriage Act, the following clergy has been temporarily registered from October 2, 2000 to October 14, 2000 for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Alex S. Rockwell Box 189 Lakeside, NS B3J 1M6 T.A. Johnston Director of Vital Statistics 40 NOTICE THE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under authority of the Marriage Act, the following clergy had registration cancelled for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Gary Shiner Murray River, PE C0A 1W0 T.A. Johnston Director of Vital Statistics 40 Rev. Brian Wallace RR #2 Albany, PE C0B 1A0 T.A. Johnston Director of Vital Statistics 40 http://www.gov.pe.ca/royalgazette 860 ROYAL GAZETTE September 30th, 2000 NOTICE SUPREME COURT ACT R.S.P.E.I. 1988, Cap. S-10 TAKE NOTICE THAT under Section 49 of the Supreme Court Act, the prejudgment and post judgment rates are as follows: Prejudgment Interest Rates July to December 1988 January to March 1989 April to June 1989 July 1989 to March 1990 April to September 1990 October to December 1990 January 91 to March 1991 April to September 1991 October 1991 to June 1992 July to September 1992 October to December 1992 January 93 to March 1993 April to June 1993 July to September 1993 October to December 1993 January 94 to March 1994 April to June 1994 July to September 1994 October to December 1994 January 95 to March 1995 April 95 to June 1995 July 95 to September 1995 October 95 to December 95 January 96 to March 96 April 96 to June 96 July 96 to September 96 October 96 to December 96 January 97 to March 97 April 97 to June 97 July 97 to September 97 October 97 to December 97 January 98 to March 98 April 98 to June 98 July 98 to September 98 October 98 to December 98 January 99 to March 99 April 99 to June 99 July 99 to September 99 October 99 to December 99 January 00 to March 00 April 00 to June 00 July 00 to September 00 October 00 to December 00 11 % 12 % 13 % 14 % 15 % 14 % 13 % 11 % 9 % 8 % 6 % 10 % 8 % 7 % 6 % 6 % 6 % 8 % 7 % 8 % 10 % 7.60% 6.60% 6.10% 5.50% 5.00% 4.30% 3.30% 3.30% 3.30% 3.50% 4.00% 5.00% 5.00% 5.00% 5.30% 5.30% 4.80% 4.80% 5.00% 5.30% 5.80% 5.30% Post Judgment Interest Rates July to December 1988 January to March 1989 April to June 1989 July 1989 to March 90 April to September 90 October to December 90 January 91 to March 91 April to September 91 October 91 to June 92 July to September 92 October to December 92 Jan 93 to March 93 April to June 93 July to September 93 October to December 93 January 94 to March 1994 April to June 94 July to September 94 October to December 94 January 95 to March 95 April to June 95 July to September 95 October to December 95 January 96 to March 96 April 96 to June 96 July 96 to September 96 October 96 to December 96 January 97 to March 97 April 97 to June 97 July 97 to September 97 October 97 to December 97 January 98 to March 98 April 98 to June 98 July 98 to September 98 October 98 to December 98 January 99 to March 99 April 99 to June 99 July 99 to September 99 October 99 to December 99 January 00 to March 00 April 00 to June 00 July 00 to September 00 Oct 00 to December 00 11 12 13 14 15 14 13 11 9 8 6 10 8 7 6 6 6 8 7 8 10 9 8 8 7 6 6 5 5 5 5 5 6 6 6 7 7 6 6 6 7 7 7 % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % % TAKE FURTHER NOTICE THAT under Section 21 of the Supreme Court Act, the Finance Committee has fixed the rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island for the month of Sept 2000 as follows: 1. All money paid into Court for investment purposes shall earn interest at the rate of 4.25 percent per annum for each day it is held in Court during the month of Sept 2000. http://www.gov.pe.ca/royalgazette September 30th, 2000 2. ROYAL GAZETTE 861 Certain money paid into Court for purposes other than investment shall earn interest as follows: (a) Any amount exceeding $5,000.00 shall earn interest if it remains on deposit for a period of three months. Interest shall not be paid on amounts less than $5,000.00; (b) The rate of interest shall be calculated at 1.25 % per annum for each day the money is held in Court during the month of Sept 2000 subject to 2(a) above. DATED at Charlottetown this 18th Sept 2000. E. Dorothy Kitson Registrar 40 NOTICE OF INTENTION TO DISSOLVE COMPANIES Companies Act, R.S.P.E.I. 1988, Cap. C-14, S.72(2) PUBLIC NOTICE is hereby given that under the Companies Act it is the intention of the Director of Consumer, Corporate & Insurance Services to dissolve the following companies on the expiration of ninety days after publication of this notice if the annual returns for the company have not been filed up to date. Please see the end of this list for information on filing annual returns: NAME OF COMPANY 100019 P.E.I. Inc. 100026 P.E.I. Inc. 100044 P.E.I. Inc. 100060 P.E.I. Inc. 100064 P.E.I. Inc. 100099 P.E.I. Inc. 100110 P.E.I. Inc. A and B Woodcutting Ltd. Acadia Leasing Inc. Groupe de Capital-Risque de la Baie Acadienne Ltee./ Baie Acadienne Venture Capital Group Ltd. Adele’s Ltd. Alderbrook Inc. American Food Services Ltd. Antique Investments Inc. Appaloosa Flooring Ltd. Apt-To Inv. Inc. Argyle Legal Services Inc. Arsenault’s Firewood Ltd. Artscape Inc. Atlantic Alliance of Insurance Brokers Association Inc. Atlantic Business Academy Ltd. Atlantic Computer Distributors Ltd. Atlantic Decorative Concrete Inc. Atlantic Swine Improvement Centre Inc. Atlantic Video Lottery Inc. BBB Enterprises Limited J. C. Banks Masonry Ltd. http://www.gov.pe.ca/royalgazette Bar-Nor-Du Enterprises Inc. Beacon Hill Properties Ltd. Bearisto Fuels Ltd. Belfast Tobacco Growers Ltd. Ben’s Enterprises Ltd. Birch Lane Farm Inc. Blazer Technology Inc. Blue Acre Farms Inc. Brackley Beach Estates Ltd. Brunswick Restaurant Equipment (P.E.I.) Ltd. Burke Electric Limited Burke Electric Supplies Inc. Burnside Lodge Ltd. C B Grocery Ltd. CTY Enterprises Inc. CVC Management Inc. C. Campbell & Son Ltd. Capitol Theatre Ltd. Casa Holdings Inc. Cascumpec Motors Limited Catch A Goose Inc. Cathy and Sons Inc. Cavendish Promotions Inc. Chace Enterprises Limited Chaisson’s Trucking Ltd. Charlottetown Engine Rebuilding and Machining Inc. Clark Equipment Ltd. Clearview Estates Inc. The Club Indoor Golf Centre Inc. Compton Industries Ltd. Concept 90 Ltd. Confederation Rebar Ltd. Corbett Properties Inc. Leo P. Cormier (1991) Limited Cosland Holdings Ltd. Cradle Corp. Crafty Folk Art Inc. A & P Craig Holdings Ltd. Croft Investments Ltd. Crowbush Food & Services Ltd. Cyrus Inc. D.L.M. Holdings Inc. D. R. M. Construction Ltd. D.S.S. Enterprises Ltd. 862 ROYAL GAZETTE D. W. Pools Ltd. Dairy Tech Inc. Dalin Inc. Delcy Inc. Divers Down Inc. Do-Duck-Inn Farms Ltd. Double K Trucking Inc. Dundee Arms Management Inc. E.G. Enterprises Inc. E.S.M. Enterprises Inc. East Coast Properties Inc. Eastisle Restaurants (1986) Ltd. Eddie’s Auto Sales Ltd. Electronic Lock and Video Surveillance (P.E.I.) Inc. K. Elster Counselling Ltd. Enchanted Enterprises Ltd. Energy Bond Management (1998) Limited Environmental Management Resources Inc. Fabco Welding Ltd. Fairfield Inc. Fernwood Control Systems Ltd. Fineline Western II Ltd. First Street Holdings Inc. Foote Masonry Ltd. Fortune River Cannery Inc. GAPC Canada Ltd. G & L Enterprises Ltd. GMG Restaurants Inc. G.T. Investments Inc. Gavin’s Island Gym & Solarium Ltd. Gen-Mac Enterprises Incorporated Getson’s Meat Shop Ltd. L. R. Gillis Construction Ltd. Glasco Inc. Glencoe Limited Glenfinnan Angling Club, Inc. Grass Guzzlers Inc. Great Eastern Riverboat Company Ltd. Great Northern Knitters Inc. Gulf Garden Products Ltd. Hale Corporation Fulton Hamill Ltd. Hamon Enterprises Ltd. Harmac Inc. Hashie Produce Ltd. Heckbert Lane Holdings Ltd. Heritage Mills (1996) Inc. Hidden Cove Management Inc. Homeworld Improvement Centre Ltd. Hospitality Personnel Services Incorporated Huestis Enterprises Ltd. Hymie’s Gulf (1976) Ltd. Integrated Aquatic Systems Ltd. Island C. Y. Development Ltd. Island Communications Ltd. Island Houseboat Holidays Inc. Island International Consultants Inc. Island Novelty and Vending Ltd. http://www.gov.pe.ca/royalgazette September 30th, 2000 Island Soil Products Ltd. Island Venture Games Ltd. J & A Leasing and Holding Inc. J & B Investments Inc. J & M Boatbuilding and Repair Inc. J.A.M. Enterprises Ltd. J.D. Amusements Ltd. J.D.J. Enterprises Ltd. JEB Holdings Inc. J. J. L. Holdings Ltd. J R J Holdings Ltd. Jamesway Developments Ltd. Jay Mac Ventures Inc. Jewell’s Produce Inc. J.D. Johnston Investments Ltd. K and K Enterprises Ltd. K.M.A. Holdings Ltd. Keefe Produce Ltd. Kelly Bros. Inc. Kelnor Inc. Kensington Rentals Inc. Kinch’s Lawn and Tree Care Ltd. King’s Building Materials Limited Klein Holdings Ltd. Kustom Fibreglass Inc. L & S Meat Market Ltd. Lamb Music Inc. Leunes Holdings Company Ltd. Link Transport (PEI) Ltd. Llenroc Limited Loymac Financial Ltd. Lynn’s Jewellery Ltd. M & M Motors Ltd. MAM Holdings Ltd. MXM Entertainment Inc. Mac’s Deep Sea Fishing, Inc. MacDonald Operations Ltd. Willard MacDonald Inc. MacInnis Enterprises Ltd. MacLeod Trucking Limited MacMillan Excavating Limited MacMurdo Produce Inc. MacNeill Farms Limited MacWheat Inc. Magna Fund Ltd. Malpeque Gardens Inc. Maritime Bottle Cap Company Limited Maritime Engine Specialists Ltd. McCabe Bookkeeping Inc. Eric D. McLaine Construction Limited Meadowbank Vinyl Distributors Ltd. Meadowlaine Construction Ltd. Medical Management Inc. Mid-Island Seafoods Inc. Milton’s Old Spain Ltd. Money Matters Inc. Morell Bottle Exchange Inc. Morrison Group Holdings Ltd. Mundle Associates Limited Murphy Distributors Ltd. Murray River Developments Ltd. September 30th, 2000 ROYAL GAZETTE Myers & Lewis Building Products Ltd. The Nest Take-Out Ltd. Network Development Inc. North Shore Trucking Ltd. Northumberland Surveys Ltd. Olde and New Holdings Ltd. PC Solutions Inc. P.E.I. Bridge Ltd. P.E.I. Concrete Products Ltd. P E I Mussel Mud Inc. Parker, Stokes & Associates Inc. Patco Inc. Perma-96 Ltd. Jimmy Petrie Construction Ltd. Phillips Auto Body Repair Ltd. Plaza Enterprises Inc. Po Investments Inc. Poole’s Food Market Ltd. Positive Solutions Esthetic Studio Inc. Power Holdings Incorporated Prince Construction Ltd. The Pro Shop Inc. Professional Drafting Services Ltd. Profits Vinyl Siding Company Ltd. Protrain Inc. Pye Trailer Manufacturing Ltd. R.C. Customs Ltd. Rainbow Developments Ltd. J. Keir Ramsay & Son Ltd. Rapid Transit Trucking Ltd. Red Rock Enterprises Ltd. Reynolds Island Mussel Company, Ltd. Rob’s Auto Sales Inc. Robinson Holdings Inc. Rogers Refrigeration Ltd. Rosewood Residence for Seniors Inc. Royal Auto Sales Inc. Royal Siding and Windows, Inc. Royridge Holsteins Inc. Russ-Ville Inc. S.J.J.H. Ltd. SKMB Limited SRJ Sun Surf Inc. Scanboro Ltd. Seaview Beach Properties Inc. Security Rollo Ltd. Shamrock Realties Inc. Simmons Realty Holdings Ltd. Sir John A. Inc. Skerry Enterprises Limited Kirby Smith Photography Inc. Soloman Incorp. Splash Sea-Doo Rentals Inc. Springloam Farms Ltd. Stanley Bridge Convenience Store Ltd. Starfawn Ltd. Summerside Beach Resort Inc. Summerside Realties Limited Noel Swanson Professional Corporation Sylin Enterprises Inc. T. M. Holdings Ltd. http://www.gov.pe.ca/royalgazette 863 Tack Corporation Tartan Golf Ltd. Forbes Taylor Plumbing & Heating Inc. Tignish Training Academy Ltd. Townview Trailer Park Ltd. Brian L. Trainor Plumbing and Heating Inc. Troy Diving Ltd. U & I Investors Inc. Value Built Homes Inc. Vangel Inc. Victoria Harbour Inc. Visser Produce Ltd. Visser Produce (1988) Inc. Colleen Walton Enterprises Ltd. West Cape Farms Ltd. Wharf’s End Trading Company Inc. Wilson’s Ltd. S.A. Wood Construction Ltd. Yessongs Inc. W.D. Young Limited Companies may avoid dissolution by filing the necessary annual returns. Forms or information may be obtained by contacting any staff member in the Consumer, Corporate & Insurance Services Division of the Office of the Attorney General at the following address: CONSUMER, CORPORATE & INSURANCE SERVICES DIVISION OFFICE OF THE ATTORNEY GENERAL 4th Floor, Shaw Building 95 Rochford Street PO Box 2000 Charlottetown, PE C1A 7N8 Telephone: 368-4550 EDISON SHEA DIRECTOR 40 NOTICE PLANNING ACT NOTICE is hereby given that in accordance with the Planning Act, R.S.P.E.I. 1988, the Minister of Community and Cultural Affairs has given her approval to the Official Plan for the Community of O’Leary, effective September 7, 2000. A copy of the O’Leary Plan will be registered with the Registrar of Deeds for Prince County, and will also be available for public inspection at the O’Leary administration office. Ron MacMillian, Q.C. Deputy Minister 40 864 ROYAL GAZETTE NOTICE QUIETING TITLES ACT R.S.P.E.I. 1988, Cap. Q-2 SUPREME COURT OF PRINCE EDWARD ISLAND (TRIAL DIVISION) IN THE MATTER of the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2; - and IN THE MATTER of the Petition of Richard R. Farmer, of York Point, in the Province of Prince Edward Island, for the investigation of his title to a parcel of land situate, lying and being at Dundee, in Kings County, Province of Prince Edward Island, and for the declaration of the validity thereof. TAKE NOTICE that Richard R. Farmer claims to be the absolute owner, in fee simple, of the lands hereinafter described; AND TAKE NOTICE that an application has been made to the Supreme Court of the Province of Prince Edward Island on behalf of Richard R. Farmer to have the title judicially investigated and the validity thereof ascertained and declared to be the lands and premises described as follows: ALL THAT TRACT, PIECE AND PARCEL of land situate, lying and being in Lot or Township Number Thirty-nine (39) in Kings County, Province of Prince Edward Island, bounded and described as follows, that is to say: COMMENCING at a survey marker set in the East side of the MacEwen Road, which survey marker (No. 25) has co-ordinates East 559661.36 feet and North 386537.90 feet; THENCE on an azimuth 72/ 47’ 07” a distance of 3644.22 feet to calculated point 26; THENCE on an azimuth 252/ 47’ 07” a distance of 3691.02 feet to survey marker No. 24, set in the East side of the MacEwen Road; THENCE on an azimuth 164/ 19’ 19” along the East side of the MacEwen Road 660.00 feet to the point at the place of commencement, containing 55.52 acres of land, a little more or less. BEING the land surveyed by Delta Surveys – Designer Surveys Inc., as set out on a survey plan entitled “Land Showing Property of Richard Farmer and Property to be Quieted by Richard Farmer”, dated March 10, 1999, as Drawing Number D-99-73. ALSO BEING the land described in a Tax Deed from Gilbert R. Clements, Minister of Finance, to Richard R. Farmer, dated December 10, 1991, and registered December 18, 1991 as in the Kings County Registry Office in Liber 259, Folio 6, as Document Number 2064, and being the land assessed in the name of The Estate of William Praught. Any person claiming adverse title or interest in the said land is to file notice of same with the Prothonotary of the Supreme Court in the Law Courts, 42 Water Street, Charlottetown, Queens County, aforesaid, on or before the 19th day of October, 2000; AND FURTHER TAKE NOTICE that if no claim to the said lands adverse to that of Richard R. Farmer is filed on or before the 19th day of October, 2000, a certificate of title certifying that Richard R. Farmer is the owner in fee simple of the said lands may be granted pursuant to the provisions of the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2. DATED at Charlottetown, Queens County, Province of Prince Edward Island, this 14th day of September, A.D. 2000. THOMAS A. MATHESON whose address for service is: 119 Queen Street Charlottetown, P.E.I. (902) 894-7051 - phone (902) 368-3762 - facsimile SOLICITOR FOR THE PETITIONER THENCE on an azimuth 347/ 58’ 07” a distance of 486.06 feet to calculated point 39; THENCE on an azimuth 349/ 28’ 07” a distance of 176.89 feet to survey marker No. 23; 39-40 http://www.gov.pe.ca/royalgazette September 30th, 2000 September 30th, 2000 ROYAL GAZETTE NOTICE QUIETING TITLES ACT R.S.P.E.I. 1988, Cap. Q-2 SUPREME COURT OF PRINCE EDWARD ISLAND (TRIAL DIVISION) No. GSC-18063 IN THE MATTER of the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2; - and IN THE MATTER of the Petition of VALMOND JAMES MURRAY, of Vernon Bridge, Queens County, in the Province of Prince Edward Island, for the investigation of his title to a parcel of land situate, lying and being at Vernon Bridge, in Queens County, Province of Prince Edward Island, and for the declaration of the validity thereof. TAKE NOTICE that Valmond James Murray claims to be the absolute owner, in fee simple, of the lands hereinafter described and more particularly referred to as Provincial Property Numbers 174342 and 174193; AND TAKE NOTICE that an application has been made to the Supreme Court of the Province of Prince Edward Island on behalf of Valmond James Murray to have the title judicially investigated and the validity thereof ascertained and declared to be the lands and premises described as follows: ALL THAT TRACT, PIECE OR PARCEL of land situate, lying and being on Lot or Township Number Fifty (50), in Queens County, Province of Prince Edward Island, bounded and described as follows, that is to say: BY A LINE COMMENCING at a legal survey marker numbered 153 set in the Northeastern boundary of a public highway leading from the Seal River Road to the shore in the Western angle of property now or formerly of Atlantic Land Preservation Corporation Northeastern as shown on a Plan of Survey Showing Parcel “A” and Parcel “B” Title to be Certified Under the “Quieting Titles Act”, Vernon Bridge, Lot 50, Queens Co., prepared by Gulf Surveys Ltd. and dated 15 March 1999, Drawing No. 5262, which point numbered 153 is shown on the said plan as having co-ordinates East 527857.86 and North 305675.36; THENCE running in a Northwesterly direction on an azimuth of 343/ 00’ 00” along http://www.gov.pe.ca/royalgazette 865 the Northeastern boundary of the said public highway for the distance of 174.36 feet or to a calculated point numbered 234 as shown on the said plan; THENCE continuing in a Northwesterly direction along the Northeastern boundary of the said public highway following an arc to the right of radius 769.0 feet for the distance of 138.44 feet or to a legal survey marker numbered 152 set in the Southern angle of property now or formerly of Francis L. Drake as shown on the said plan; THENCE running in a Northeasterly direction on an azimuth of 66/ 30’ 00” along the Southeastern boundary of the said property now or formerly of Francis L. Drake for the distance of 450.0 feet or to a calculated point numbered 204 as shown on the said plan; THENCE continuing in a Northeasterly direction along the Southeastern boundary of the said property now or formerly of Francis L. Drake on an azimuth of 68/ 59’ 00” for the distance of 197.89 feet or to a legal survey marker numbered 150 set in a Northwestern angle of property now or formerly of Daniel Ernest Duffy and Kara McQuaid-Duffy as shown on the said plan; THENCE running in a Southeasterly direction on an azimuth of 162/ 53’ 23” along the Southwestern boundary of the said property now or formerly of Daniel Ernest Duffy and Kara McQuaid-Duffy for the distance of 300.0 feet or to a legal survey marker numbered 151 set in the Northern angle of property now or formerly of Atlantic Land Preservation Corporation as shown on the said plan; THENCE running in a Southwesterly direction on an azimuth of 246/ 19’ 59” along the Northwestern boundary of the aforementioned property now or formerly of Atlantic Land Preservation Corporation for the distance of 662.00 feet or to the point at the place of commencement; CONTAINING by admeasurement 4.64 acres of land, be the same a little more or less; and BEING and intended to be Parcels “A” and “B” as shown on the aforementioned plan. Any person claiming adverse title or interest in the said land is to file notice of same with the Prothonotary of the Supreme Court in the Law Courts, 42 Water Street, Charlottetown, Queens County, aforesaid, on or before the 26th day of October, 2000; 866 ROYAL GAZETTE AND FURTHER TAKE NOTICE that if no claim to the said lands adverse to that of Valmond James Murray is filed on or before the 26th day of October, 2000, a certificate of title certifying that Valmond James Murray is the owner in fee simple of the said lands may be granted pursuant to the provisions of the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2. DATED at Charlottetown, Queens County, Province of Prince Edward Island, this 21st day of September, A.D. 2000. THOMAS A. MATHESON whose address for service is: 119 Queen Street Charlottetown, P.E.I. (902) 894-7051 - phone (902) 368-3762 - facsimile SOLICITOR FOR THE PETITIONER 40 NOTICE QUIETING TITLES ACT R.S.P.E.I. 1988, Cap. Q-2 SUPREME COURT OF PRINCE EDWARD ISLAND (TRIAL DIVISION) GSS No. 4232 IN THE MATTER OF the Petition of Carol Balsom, Barry Balsom, and John Fenton Ramsay of Arlington, in Prince County, Province of Prince Edward Island to quiet the title to land, namely parcel three of parcel number 94953, located at Arlington, Lot or Township 14, in Prince County, Province of Prince Edward Island; - and IN THE MATTER of the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2; TAKE NOTICE that an Application has been made to the Supreme Court of Prince Edward Island under the Quieting of Titles Act, R.S.P.E.I., 1988, Cap. Q-2 for a Certificate of Title to the property of Carol Balsom, Barry Balsom and John Fenton Ramsay situate at Lot or Township No. 14, in Prince County, Province of Prince Edward Island bounded and described as follows: All THAT TRACT, PIECE OR PARCEL OF LAND situate, lying and being at Arlington, in Lot 14, in Prince County, Province of Prince Edward Island, and being more particularly delineated on a Plan of McLellan Surveys Ltd. http://www.gov.pe.ca/royalgazette September 30th, 2000 entitled “Plan of Property of the Alden J. Plaisted Estate”, said Plan dated November 19, 1986, and having Drawing Number 863073, said lands being more particularly bounded and described as follows, that is to say: COMMENCING at survey point 1126, having coordinates E. 268158.760 feet and N. 437397.960 feet; THENCE on an azimuth of 117º 48' 03" for a distance of Six Hundred and Ninety-one point Ninety-four (691.94') Feet to survey point 1131, having coordinates E. 268770.830 feet and N. 437075.240 feet; THENCE continuing on an azimuth of 118º 43' 29" for a distance of Three Hundred and Fifty-four point Fourteen (354.14') Feet to survey point 1132, having coordinates E. 269081.390 feet and N. 436905.040 feet; THENCE on an azimuth of 214º 07' 52" for a distance of Seven Hundred and Forty point Forty-five (740.45') Feet to survey point 1157 having coordinates E. 268665.933 feet and N. 436292.129 feet; THENCE on a radius of Thirteen Hundred and Fifty point Sixty-four (1,350.64') Feet for an arc distance of Two Hundred and Fifty-one point Seventy-nine (251.79') Feet to survey point 1156 having coordinates E. 268506.103 feet and N. 436098.044 feet; THENCE on an azimuth of 224º 48' 45" for a distance of Two Hundred point Twenty-nine (200.29') Feet to survey point 1162 having coordinates E. 268364.943 feet and N. 435955.957 feet; THENCE on a radius of Twelve Hundred and Fifty-nine point Thirty-nine (1,259.39') Feet for an arc distance of Ninety-six point Ninety-eight (96.98') Feet to survey point 1168 having coordinates E. 268299.306 feet and N. 435884.593 feet; THENCE on an azimuth of 355º 08' 28" for a distance of Twelve Hundred and Sixty-four point Thirty-four (1,264.34') Feet to survey point 1167 having coordinates E. 268192.214 feet and N. 437144.387 feet; THENCE on an azimuth of 352º 29' 04" for a distance of Two Hundred and Fifty-five point Seventy-seven (255.77') Feet to survey point 1126 being the point at the place of commencement. CONTAINING AN AREA of Fifteen point September 30th, 2000 ROYAL GAZETTE Eight (15.8) acres of land, a little more or less. All azimuths are grid azimuths. All grid azimuths and coordinates are reference the PEI Stereographic Projection prior to July 1, 1979. All dimensions are given in feet; Parcels 1 and 2 above are subject to Notes 1 to 6 more particularly delineated on the said Survey Plan, which are incorporated by reference herein. ANY PERSON claiming adverse title to or interest in the said property is to file a Notice of the same with the Registrar of the Supreme Court of Prince Edward Island on or before the 6th day of November, 2000. AND FURTHER TAKE NOTICE that if no claim to the said lands adverse to that of Carol Balsom, Barry Balsom, and John Fenton Ramsay is filed on or before the 6th day of November, 2000, a Certificate of Title certifying that Carol Balsom, Barry Balsom, and John Fenton Ramsay are the legal and beneficial owners in fee simple of the said lands will be granted pursuant to the provisions of the Quieting Titles Act, R.S.P.E.I., 1988, Cap. Q-2. DATED at Summerside, this 26th day fo September , A.D., 2000. Kathleen Loo Craig Solicitor for the Petitioners 40 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER Companies Act R.S.P.E.I., 1988, Cap. C-14 MAMA BEAR’S INC., 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, Corporate and Insurance Services, Department of Community Affairs and Attorney General, for leave to Surrender the Charter of the said Company. DATED at Charlottetown, in Queens County, Province of Prince Edward Island, this 19th day of September, 2000. RONALD J. PROFIT PATTERSON PALMER HUNT MURPHY Barristers & Solicitors Solicitor for the Applicant 40 http://www.gov.pe.ca/royalgazette 867 INDEX TO NEW MATTER September 30th, 2000 ESTATE NOTICES Executors’s Notices Hennessy, Robert Allison . . . . . . . . . . . . . 845 Administrators’ Notices Cullen, Lloyd Joseph . . . . . . . . . . . . . . . . . 845 PARTNERSHIP ACT NOTICES Dissolutions Atlantic Agri-Systems . . . . . . . . . . . . . . . . Bernie’s Fish & Chips . . . . . . . . . . . . . . . . Connolly Financial Group . . . . . . . . . . . . . Knead the Dough Bakery & Café . . . . . . . Tamarack Wood Products . . . . . . . . . . . . . 857 857 857 857 857 Registrations Atlantic Agri-Systems . . . . . . . . . . . . . . . . B.L.P. Built . . . . . . . . . . . . . . . . . . . . . . . . Bernie’s Fish & Chips . . . . . . . . . . . . . . . . Brudenell Self-Storage . . . . . . . . . . . . . . . Choice Movies & Games . . . . . . . . . . . . . . Ewatts Communications . . . . . . . . . . . . . . Firetac Services . . . . . . . . . . . . . . . . . . . . . Freedom 55 Financial . . . . . . . . . . . . . . . . Financiere Liberte 55 . . . . . . . . . . . . . . . . . Freedom 55 Financial/Financiere Liberte 55 . . . . . . . . . . . . . . . . . . . . . . . . Hands for Health Massage Therapy . . . . . . Harvest Gold . . . . . . . . . . . . . . . . . . . . . . . Island Red . . . . . . . . . . . . . . . . . . . . . . . . . Knead the Dough Bakery & Café . . . . . . . Montague Dental Clinic . . . . . . . . . . . . . . The PDADMIN. Group . . . . . . . . . . . . . . . Phase II Productions . . . . . . . . . . . . . . . . . Sandford and Sun . . . . . . . . . . . . . . . . . . . 857 857 857 857 858 858 858 858 858 Granting Letters Patent 100287 P.E.I. Inc. . . . . . . . . . . . . . . . . . . . C.J. Calculations Inc. . . . . . . . . . . . . . . . . Connolly Financial Incorporated . . . . . . . . Dr. Travis Murphy Dentistry Incorporated MacKinnon Pines Lodge Inc. . . . . . . . . . . Nix Information Systems Inc. . . . . . . . . . . Rens Enterprises Ltd. . . . . . . . . . . . . . . . . TGM Holdings Incorporated . . . . . . . . . . . Waterford Cottages & Campground Inc. . . 858 858 858 858 858 858 858 858 858 857 857 857 857 857 857 857 857 857 Granting Supplementary Letters Patent Canadian Cold Water Inc. . . . . . . . . . . . . . 858 David I. Stewart Professional Corporation . 859 Change of Corporate Name C. Norton Ltd. . . . . . . . . . . . . . . . . . . . . . . 859 100291 P.E.I. Inc. . . . . . . . . . . . . . . . . . . . 859 868 ROYAL GAZETTE September 30th, 2000 MARRIAGE ACT NOTICES COMPANIES ACT NOTICES Cancelled Registrations Miner, Rev. Eric . . . . . . . . . . . . . . . . . . . . 859 Shiner, Rev. Gary . . . . . . . . . . . . . . . . . . . 859 Wallace, Rev. Brian . . . . . . . . . . . . . . . . . 859 Application for Leave to Surrender Charter Mama Bear’s Inc. . . . . . . . . . . . . . . . . . . . 867 Registrations O’Brien, Rev. Leona . . . . . . . . . . . . . . . . . 859 Temporary Registrations Rockwell, Rev. Alex S. . . . . . . . . . . . . . . . 859 Intention to Dissolve Companies September 30, 2000 . . . . . . . . . . . . . . . . . 861 MISCELLANEOUS NOTICES Planning Act Official Plan Community of O’Leary . . . . . . . . . . . . . 863 QUIETING TITLES ACT NOTICES Property of Balsom, Barry and Balsom, Carol and Ramsay, John Fenton . . . . . . . . . . . . . . . 866 Farmer, Richard R. . . . . . . . . . . . . . . . . . . 864 Murray, Valmond James . . . . . . . . . . . . . . 865 Supreme Court Act Prejudgment and Post Judgment Interest Rates September 18, 2000 . . . . . . . . . . . . . . . . . 860 The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen's Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day of publication. The subscription rate is $45.00 per annum, postpaid; single copies $1.00 each, postpaid or $ .75 each, over the counter. http://www.gov.pe.ca/royalgazette Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 40 Charlottetown, Prince Edward Island, September 30th, 2000 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at 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 HENNESSEY, Robert Allison Charlottetown Queens Co., PE September 30th, 2000 (40–53)* Mary Edith Hennessey (EX.) MacLeod, Crane & Parkman PO Box 1056 Charlottetown, PE CULLEN, Lloyd Joseph Bedford Queens Co., PE September 30th, 2000 (40–53)* Deborah Ann Cullen (AD.) Philip Mullally, QC PO Box 2560 Charlottetown, PE CASELEY, Georgie Schurman Margate Prince Co., PE September 23rd, 2000 (39-52) Gerald Caseley Rendal Caseley (EX.) Key, McKnight & Peacock PO Box 1570 Summerside, PE DUFFY, Marjorie Frances Charlottetown Queens Co., PE September 23rd, 2000 (39-52) Margaret Copland Robert Copland (EX.) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE HERMANN, Ernest Roy Pownal Queens Co., PE September 23rd, 2000 (39-52) Ernest Gordon Hermann (EX.) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE ADAMS, James Keith Sea View, Kensington RR#2 Prince Co., PE September 23rd, 2000 (39-52) Catherine T. Adams (AD.) Key, McKnight & Peacock PO Box 1570 Summerside, PE *Indicates date of first publication in ROYAL GAZETTE This is the official version of the Royal Gazette. The electronic version may be viewed at: http://www.gov.pe.ca/royalgazette
© Copyright 2026 Paperzz