September 30, 2000 - PrinceEdwardIsland.ca

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