December 30, 2000 - PrinceEdwardIsland.ca

Postage paid in cash at First Class Rates
PUBLISHED BY AUTHORITY
VOL. CXXVI - NO. 53
Charlottetown, Prince Edward Island, December 30th, 2000
Happy New Year!
We wish
you and your family
health and prosperity
in the new year.
*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
1108
ROYAL GAZETTE
December 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
CLARK, Calvin Milo
Summerside
Prince Co., PE
December 30th, 2000 (53-12)*
Janet Lee Murphy (EX.)
Lyle & McCabe
PO Box 300
Summerside, PE
MacPHAIL, W. Blair
Charlottetown
Queens Co., PE
December 30th, 2000 (53-12)*
Malcolm Dixon
Diann Duthie
Dale Pickard (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
PUTNAM, Elspeth Sydney
Charlottetown
Queens Co., PE
December 30th, 2000 (53-12)*
Anne MacLeod Putnam (EX.)
Evans MacCallum
PO Box 714
Charlottetown, PE
WAUGH, Martha Elizabeth
North Bedeque
Prince Co., PE
December 30th, 2000 (53-12)*
Carl Wright (EX.)
Ramsay & Clark
PO Box 96
Summerside, PE
WHITE, Maureen T.
Charlottetown
Queens Co., PE
December 30th, 2000 (53-12)*
William Alan White (EX.)
Campbell,Lea,Michael,McConnell
& Pigot
PO Box 429
Charlottetown, PE
BUCHANAN, Donald David
Roseneath
Kings Co., PE
December 30th, 2000 (53-12)*
Parker Buchanan (AD.)
Diamond & McKenna
PO Box 39
Charlottetown, PE
ARSENAULT, M. Bernadette
Charlottetown
Queens Co., PE
December 23rd, 2000 (52-11)
Leonard E. Arsenault (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
CAMPBELL, George Millar
Charlottetown
Queens Co., PE
December 23rd, 2000 (52-11)
Pamela Joyce Campbell (EX.)
McInnes Cooper
BDC Place, Suite 620
119 Kent Street
Charlottetown, PE
MacNEVIN, Louis M.
Charlottetown
Queens Co., PE
December 23rd, 2000 (52-11)
Susanne (Anne) Chisholm
Marie Carmondy (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
SEGAL, Fejga (Fanny)
(Butler)(Galina)
Montreal
Quebec
December 23rd, 2000 (52-11)
Miriam (Galina) Karran (EX.)
Stewart McKelvey Stirling Scales
PO Box 2140
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
December 30th, 2000
ROYAL GAZETTE
1109
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
GIERSDORF, Bruno Andreas
Glen William
Kings Co., PE
December 23rd, 2000 (52-11)
Maria Giersdorf (AD.)
Alfred K. Fraser, QC
PO Box 516
Montague, PE
CUNNINGHAM, William Martin
Nelson
British Columbia
December 9th, 2000 (51-10)
Francis Dufferin Franklin (aka
Duff Franklin (EX.)
Curley Larter Sanderson Howard
91 Water Street
Charlottetown, PE
MacINNIS, J. Edward
Travellers Rest
Prince Co., PE
December 9th, 2000 (51-10)
Rodney W. MacInnis (EX.)
Taylor, McLellan
PO Box 35
Summerside, PE
MacNeill, Arthur Edgar
St. Peter’s Bay
Kings Co., PE
December 9th, 2000 (51-10)
Lloyd MacNeill (EX.)
Campbell, Stewart
PO Box 485
Charlottetown, PE
NICHOLSON, Leila Edna
Charlottetown
Queens Co., PE
December 9th, 2000 (51-10)
Jennifer Anne Nicholson (EX.) Reagh & Reagh
17 West Street
Charlottetown, PE
GALLANT, Emile Joseph
St. Louis
Prince Co., PE
December 9th, 2000 (51-10)
Roxanne Mary Costain (AD.)
Key, McKnight & Peacock
PO Box 177
O’Leary, PE
MacARTHUR, Ronald Glendon
Springhill
Prince Co., PE
December 9th, 2000 (51-10)
Patricia Corinne Biggar (AD.)
Regena Kaye Russell
PO Box 383
O’Leary, PE
MacAUSLAND, Myrtle Matilda
Summerside
Prince Co., PE
December 9th, 2000 (51-10)
Diane Muttart (AD.)
Patterson Palmer Hunt Murphy
82 Summer Street
Summerside, PE
HOLCOMBE, Browning Jr.
Fairfield County
State of Connecticut, US
December 9th, 2000 (50-10)
Carolyn A. Holcombe (EX.)
T. Daniel Tweel
PO Box 3160
Charlottetown, PE
KING, Hazel Eleanor
Charlottetown
Queens Co., PE
(Formerly of Halifax, NS)
December 9th, 2000 (50-10)
The Royal Trust Corporation
of Canada (EX.)
Farmer & MacLeod
National Bank Tower
134 Kent St., Suite 205
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
1110
ROYAL GAZETTE
December 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
ARSENAULT, Herbert
Summerside
Prince Co., PE
December 2nd, 2000 (49–09)
Beverley Arsenault
Nancy Maxfield (EX.)
Lyle & McCabe
PO Box 300
Summerside, PE
BRYANT, Harry T.
Louisa
Virginia, US
December 2nd, 2000 (49–09)
H. Ross Bryant (EX.)
Campbell, Lea, Michael,
McConnell & Pigot
PO Box 429
Charlottetown, PE
BUOTE, Peter J.
Tignish
Prince Co., PE
December 2nd, 2000 (49–09)
Gerald Buote (EX.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
GLOVER, Arthur Cook
Schenectady
New York, US
December 2nd, 2000 (49–09)
Daphne H. Glover
Key Trust Company (EX.)
Stewart McKelvey Stirling Scales
PO Box 2140
Charlottetown, PE
LEA, Hazel M.
Charlottetown
Queens Co., PE
December 2nd, 2000 (49–09)
Dr. Robert H. Lea
Judy C. Cotton (EX.)
Farmer & MacLeod
National Bank Tower
134 Kent Street, Suite 205
Charlottetown, PE
McKENNA, Charles Stewart
Freeland
Prince Co., PE
December 2nd, 2000 (49–09)
Pius McKenna
Mary Jaeger (EX.)
Key, McKnight & Peacock
PO Box 177
O’Leary, PE
POIRIER, Pascal Albin
Summerside
Prince Co., PE
December 2nd, 2000 (49–09)
Anita Marie Poirier
Henri J. Poirier
Joseph Paul Arsenault (EX.)
Taylor, McLellan
PO Box 35
Summerside, PE
WOOD, Osborne Benjamin
London
Middlesex Co., ON
December 2nd, 2000 (49–09)
Linda Carol Wood (EX.)
McInnes Cooper
BDC Place, Suite 620
119 Kent Street
Charlottetown, PE
MacDONALD, Joseph Justin
Farmington
Kings Co., PE
December 2nd, 2000 (49–09)
Terry MacDonald (AD.)
Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
MURRAY, Paul Brian
Charlottetown
Queens Co., PE
December 2nd, 2000 (49–09)
Marguerite Murray (AD.)
Farmer & MacLeod
National Bank Tower
134 Kent Street, Suite 205
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
December 30th, 2000
ROYAL GAZETTE
1111
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
SAVILLE, Johann M.
Fortune
Kings Co., PE
December 2nd, 2000 (49–09)
George Saville (AD.)
Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
ARSENAULT, Irene
Leoville
Prince Co., PE
November 18th, 2000 (47–08)
Eleanor Arsenault (EX.)
Key, McKnight & Peacock
PO Box 177
O’Leary, PE
CAIRNS, Elizabeth Maude
Charlottetown
Queens Co., PE
November 18th, 2000 (47–08)
J. Frederick MacCann
Edith J. Ling (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
DesROCHES, Francis Tilmon
Conway, Ellerslie RR#2
Prince Co., PE
November 18th, 2000 (47–08)
Ida Hardy (EX.)
Lyle & McCabe
PO Box 1300
Summerside, PE
GALLANT, Edgar Joseph
Nail Pond
Prince Co., PE
November 18th, 2000 (47–08)
Elizabeth Gallant (EX.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
GAUDET, Eileen L.
Charlottetown
Queens Co., PE
November 18th, 2000 (47–08)
Henry J. Knowles (EX.)
Cox Hanson O’Reilly Matheson
PO Box 875
Charlottetown, PE
GREEN, Ira
Summerside
(Formerly of Springhill)
Prince Co., PE
November 18th, 2000 (47–08)
Garfield Green (EX.)
Patterson Palmer Hunt Murphy
82 Summer Street
Summerside, PE
MacCLURE, Laurence Scott
Stratford
Queens Co., PE
November 18th, 2000 (47–08)
Shane MacClure (EX.)
Birt & McNeill
PO Box 20063
Sherwood, PE
MacLEAN, Jennie P.
Summerside
Prince Co., PE
November 18th, 2000 (47–08)
Clinton MacLean
Dianne Holt (EX.)
David R. Hammond, QC
293 Water Street
Summerside, PE
http://www.gov.pe.ca/royalgazette
1112
ROYAL GAZETTE
December 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
POWER, Ruth Alice
Charlottetown
(Formerly of Stratford)
Queens Co., PE
November 18th, 2000 (47–08)
Donna Power
Arlene Power (EX.)
McInnes Cooper
BDC Place, Suite 620
119 Kent Street
Charlottetown, PE
STYLES, Toni Charles Hopkins
Barrie, ON
(Formerly of Souris West, PE)
November 18th, 2000 (47–08)
Ann Styles (EX.)
Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
ARSENAULT, Wilfred J.
Leoville
Prince Co., PE
November 18th, 2000 (47–08)
George Arsenault (AD.)
Key, McKnight & Peacock
PO Box 177
O’Leary, PE
HUGHES, Walter I.
Millcove
Queens Co., PE
November 18th, 2000 (47–08)
Kathleen L. Haley (AD.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
HUNTER, James Erskine
Summerside
Prince Co., PE
November 18th, 2000 (47–08)
Preston Hunter (AD.)
David R. Hammond, QC
293 Water Street
Summerside, PE
MORRISON, Stephen
Savage Harbour
Kings Co., PE
November 18th, 2000 (47–08)
James Morrison (AD.)
Foster Hennessey MacKenzie
PO Box 38
Charlottetown, PE
WEBB, Erma
Tyne Valley
Prince Co., PE
November 18th, 2000 (47–08)
Adrienne MacDonald (AD.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
AFFLECK, Preston Alfred
Mount Stewart
Queens Co., PE
November 11th, 2000 (46–07)
Nancy Affleck (EX.)
Stewart McKelvey Stirling Scales
PO Box 2140
Charlottetown, PE
BANKS, Andrew
Montague
Kings Co., PE
November 11th, 2000 (46–07)
Ruby Banks (EX.)
Alfred K. Fraser, QC
PO Box 516
Montague, PE
http://www.gov.pe.ca/royalgazette
December 30th, 2000
ROYAL GAZETTE
1113
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, R. Thelma
Mount Mellick
Charlottetown RR#1
Queens Co., PE
November 11th, 2000 (46–07)
David Arnold
Brendon Hennessey (EX.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
CLOW, Austin Joseph
Summerside
Prince Co., PE
November 11th, 2000 (46–07)
Anne MacLean
Thomas Clow (EX.)
Donald I. Schurman
21 Harvard Street
Summerside, PE
GALLANT, J. Alvin
North Rustico
Queens Co., PE
November 11th, 2000 (46–07)
Aiden Doiron
Beverley Doiron (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
O’BRIEN, Earl Michael
Elmsdale
Prince Co., PE
November 11th, 2000 (46–07)
Carrie Elizabeth Kelly (EX.)
Regena Kaye Russell
PO Box 383
O’Leary, PE
SEXTON, Ruby Frances
Charlottetown
Queens Co. PE
November 11th, 2000 (46–07)
Frank F. Costello (EX.)
Diamond & McKenna
PO Box 39
Charlottetown, PE
TAKERSWKI, Emma Anna
Dora (aka TAKOREWSKI,
Emma Anna Dora)
Mount Stewart
Queens Co., PE
November 11th, 2000 (46–07)
Theresa Margaret
MacDonald (EX.)
Foster Hennessey MacKenzie
PO Box 38
Charlottetown, PE
MacLEAN, Stephen Duncan
Iris
Queens Co., PE
November 11th, 2000 (46–07)
Teresa Arlene MacLean (AD.)
Diamond & McKenna
PO Box 39
Charlottetown, PE
MacKINNON, James K. (Jake)
St. Peters Bay
Kings Co., PE
November 4th, 2000 (45–06)
Linda Bradley (EX.)
MacLeod, Crane & Parkman
PO Box 1056
Charlottetown, PE
MacNEILL, Harold Richard
Unionvale
Prince Co., PE
November 4th, 2000 (45–06)
Marjorie MacNeill (EX.)
Regena Kaye Russell
PO Box 383
O’Leary, PE
http://www.gov.pe.ca/royalgazette
1114
ROYAL GAZETTE
December 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
MacNEVIN, Sarah “Orilla”
O’Leary
Prince Co., PE
November 4th, 2000 (45–06)
Carter Jeffery (EX.)
Key, McKnight & Peacock
PO Box 1570
Summerside, PE
MacRAE, Letha Earlin
Charlottetown
Queens Co., PE
November 4th, 2000 (45–06)
Lee Martin MacRae (EX.)
Campbell,Lea,Michael,McConnell
& Pigot
PO Box 429
Charlottetown, PE
MELLISH, Merrill Reginald
New Perth
Kings Co., PE
November 4th, 2000 (45–06)
Sherri Lynne Stewart (EX.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
STEWART, Orville John
West Point
Prince Co., PE
November 4th, 2000 (45–06)
Roy Patrick Stewart (EX.)
Regena Kaye Russell
PO Box 383
O’Leary, PE
CARTER, Helen
Souris
Kings Co., PE
November 4th, 2000 (45–06)
Terry Carter (AD.)
Allen J. MacPhee, QC
PO Box 238
Souris, PE
LANNAN, Laura Madeline
New Dominion
Queens Co., PE
November 4th, 2000 (45–06)
Maureen M. Gregory, QC
Albert Kent Lannan (AD.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
CROSSMAN, Horace C.
Central Bedeque
Prince Co., PE
October 28th, 2000 (44–05)
Janie Crossman (EX.)
Patterson Palmer Hunt Murphy
82 Summer Street
Summerside, PE
DELANEY, William Stanley
Chelton
Prince Co., PE
October 28th, 2000 (44–05)
Donald Claude Delaney (EX.)
Ramsay & Clark
PO Box 96
Summerside, PE
FLEMMING, Isabel Dorothy
Charlottetown
Queens Co., PE
October 28th, 2000 (44–05)
Clarence Joseph Flemming
Phillip James Flemming (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
GAY, Reaney L.
Pownal
Queens Co., PE
October 28th, 2000 (44–05)
Darin Gay (EX.)
Cox Hanson O’Reilly Matheson
PO Box 875
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
December 30th, 2000
ROYAL GAZETTE
1115
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
BOUDREAULT, Jean T.
Georgetown
Kings Co., PE
October 28th, 2000 (44–05)
Frederick Boudreault (AD.)
Alfred K. Fraser, QC
PO Box 516
Montague, PE
PIRCH, Alfred E.
Hermitage
Kings Co., PE
October 28th, 2000 (44–05)
Karl Pirch (AD.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
ARTHUR, Mildred Agnes
Charlottetown
Queens Co., PE
October 21st, 2000 (43–04)
Debbie MacRae (EX.)
Diamond & McKenna
PO Box 39
Charlottetown, PE
BERTRAM, Lydia Velma
Hunter River
Queens Co., PE
October 21st, 2000 (43–04)
Eric Sinclair
Sterling Howatt (EX.)
MacLeod Crane & Parkman
PO Box 1056
Charlottetown, PE
DOUGLAS, Martin
Cornwall
Queens Co., PE
October 21st, 2000 (43–04)
Marlene Douglas (EX.)
Macnutt & Dumont
PO Box 965
Charlottetown, PE
DOWNEY, Elmer Joseph
Summerside
Prince Co., PE
October 21st, 2000 (43–04)
Margaret Ann Downey (EX.)
Key, McKnight & Peacock
PO Box 1570
Summerside, PE
GALLANT, Mary Bridgett
Tyne Valley
Prince Co., PE
October 21st, 2000 (43–04)
Eileen Arsenault (EX.)
Ramsay & Clark
PO Box 96
Summerside, PE
MacKAY, Gladys F.
Charlottetown
Queens Co., PE
October 21st, 2000 (43–04)
Virginia A. Crabbe
M. Leigh Crabbe (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
STEWART, Flora M.
High Bank
Kings Co., PE
October 21st, 2000 (43–04)
CIBC Trust Corporation (EX.)
McInnes Cooper
BDC Place, Suite 620
119 Kent Street
Charlottetown, PE
WORMALD, Shirley Catherine
Charlottetown
Queens Co., PE
October 21st, 2000 (43–04)
Kimberley Ann (Leonard)
Falls (EX.)
Campbell,Lea,Michael,McConnell
&Pigot
PO Box 429
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
1116
ROYAL GAZETTE
December 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
COOK, Hilda Jean
Souris
(Formerly of Fortune Bridge)
Kings Co., PE
October 21st, 2000 (43–04)
Joyce Ramer
Keith Dingwell (AD.)
Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
KLEEFISCH, Eleonore Sophie
Hedwig
Coleman
Prince Co., PE
October 21st, 2000 (43–04)
Hermann Kleefisch (AD.)
Key, McKnight & Peacock
PO Box 177
O’Leary, PE
ARSENAULT, Madelaine M.
Abrams Village
Prince Co., PE
October 14th, 2000 (42–03)
Caroline Arsenault (EX.)
Ramsay & Clark
PO Box 96
Summerside, PE
JONES, Margaret Eleanor
Charlottetown
Queens Co., PE
October 14th, 2000 (42–03)
N. Douglas Ross, QC (EX.)
Patterson Palmer Hunt Murphy
PO Box 486
Charlottetown, PE
MacDONALD, Annie White
Bear River
Kings Co., PE
October 14th, 2000 (42–03)
Catherine White Cheverie (EX.) Allen J. MacPhee Law Corporation
PO Box 238
Souris, PE
MacLEAN, Ellicott (also known as Richard MacLean (EX.)
Emily Ellicott MacLean)
Charlottetown
Queens Co., PE
October 14th, 2000 (42–03)
Campbell,Lea,Michael,McConnell
& Pigot
PO Box 429
Charlottetown, PE
MURRAY, Grace E.
Breadalbane
Queens Co., PE
October 14th, 2000 (42–03)
Wellington A. Murray
Wesley L. Younker (EX.)
Farmer & MacLeod
National Bank Tower
Suite 205, 134 Kent Street
Charlottetown, PE
GAUDET, Eldon
Borden-Carleton
Prince Co., PE
October 7th, 2000 (41–02)
Douglas Gaudet (EX.)
Lyle & McCabe
PO Box 1300
Summerside, PE
GODWIN, Jean Katherine
Cornwall
Queens Co., PE
October 7th, 2000 (41–02)
David E. MacLeod (EX.)
MacLeod, Crane & Parkman
PO Box 1056
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
December 30th, 2000
ROYAL GAZETTE
1117
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
GREEN, Arnold Winston
Kingston
Queens Co., PE
October 7th, 2000 (41–02)
Clifford Green (EX.)
Robert R. MacArthur
PO Box 127
Cornwall, PE
HOGAN, Michael Paul
Tignish
Prince Co., PE
October 7th, 2000 (41–02)
Brian Hogan (EX.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
MacKINNON, Roderick Foster
Charlottetown
Queens Co., PE
October 7th, 2000 (41–02)
Jeff MacKinnon
Heidi MacLean (EX.)
Clark Law Office
PO Box 2831
Charlottetown, PE
MacNEILL, John Wallace
Charlottetown
Queens Co., PE
October 7th, 2000 (41–02)
Paul A. Weeks (EX.)
Robert R. MacArthur
PO Box 127
Cornwall, PE
BEVAN, Kathleen Jean
Charlottetown
Queens Co., PE
October 7th, 2000 (41–02)
Harold (Hal) Bevan
Audrey Wigginton (AD.)
Foster Hennessey MacKenzie
PO Box 38
Charlottetown, PE
STEVENS, Doris Ann Marie
Northport
Prince Co., PE
October 7th, 2000 (41–02)
Edward Stevens (AD.)
J. Allan Shaw Law Corporation
PO Box 40
Alberton, PE
HENNESSEY, Robert Allison
Charlottetown
Queens Co., PE
September 30th, 2000 (40–01)
Mary Edith Hennessey (EX.)
MacLeod, Crane & Parkman
PO Box 1056
Charlottetown, PE
CULLEN, Lloyd Joseph
Bedford
Queens Co., PE
September 30th, 2000 (40–01)
Deborah Ann Cullen (AD.)
Philip Mullally, QC
PO Box 2560
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
1118
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:
ADVANTAGE COMMUNICATIONS
Owner: Al Fogarty
Registration Date:
December 14, 2000
THE BRITE SPOT
Owner: Ronald MacLean
Gail MacLean
Registration Date:
December 15, 2000
COMFORT INN BY JOURNEY’S END
Owner: Journey’s End Charlottetown Inc.
Registration Date:
December 11, 2000
EDEN STREET LAUNDROMAT AND CAR
WASH
Owner: Robert D. Acorn
Registration Date:
December 14, 2000
HIGHLANDS DEVELOPMENT
Owner: Rosemary Larkin
Paul Larkin
Registration Date:
December 7, 2000
KNEAD THE DOUGH BAKERY & CAFE
Owner: Linda Ford
Registration Date:
December 14, 2000
PAUL’S ELECTROMECHANICAL
Owner: Paul Hardy
Paul Arsenault
Registration Date:
December 21, 2000
P R I N C E E D W A R D M O N IT O R I N G
COMPANY
Owner: Carol Anne MacDonald
Registration Date:
December 15, 2000
53
NOTICE OF REGISTRATION
Partnership Act
R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1)
December 30th, 2000
Roderick Gould Jr.
RR 1
Mt. Stewart, PE C0A 1T0
Noel Knockwood
Box 21013
Dartmouth, NS B2W 6B2
Marie Knockwood
177 Redstone Drive
Mt. Stewart, PE C0A 1T0
Darcy Sock
RR 1
Mt. Stewart, PE C0A 1T0
Charlotte Langley
87 Scarlet Avenue
Charlottetown, PE C1A 8L7
Registration Date:
December 19, 2000
ACTION DIRECT
Owner: Royal Bank Action Direct
260 East Beaver Creek Road
Richmond Hill, ON L4B 3M3
Registration Date:
December 15, 2000
ARC THE.HOTEL
Owner: Westmont Hospitality Management
Limited
199 Bay Street, Commerce Court West
Toronto, ON M5L 1J3
Registration Date:
December 15, 2000
BIOVECTRA
Owner: Diagnostic Chemicals Limited
16 McCarville Street
Charlottetown, PE C1E 2A6
Registration Date:
December 14, 2000
BIOVECTRA-DCL
Owner: Diagnostic Chemicals Limited
16 McCarville Street
Charlottetown, PE C1E 2A6
Registration Date:
December 14, 2000
BRADLEY INN
Owner: Anita Bradley
Box 20028
Charlottetown, PE C1A 9E3
Registration Date:
December 15, 2000
Public Notice is hereby given that the
following Statutory Declarations have been filed
under the Partnership Act:
THE BRITE SPOT
Owner: John T. MacDonald
34 Horne Cross Road
Charlottetown, PE C1A 7J7
Registration Date:
December 15, 2000
A.S.H. (ABORIGINAL SURVIVORS FOR
HEALING)
Owner: Donna Gould
169 Redstone Drive
Mt. Stewart, PE C0A 1T0
Roderick Gould Sr.
169 Redstone Drive
Mt. Stewart, PE C0A 1T0
CLEARNET COMPANY
Owner: Clearnet Inc.
200 Consilium Place
Scarborough, ON M1H 3J3
3817873 Canada Inc.
200 Consilium Place
Scarborough, ON M1H 3J3
Registration Date:
December 21, 2000
http://www.gov.pe.ca/royalgazette
December 30th, 2000
ROYAL GAZETTE
COIS FARRAIGE B&B
Owner: Barbara Montgomery
RR 2
Hunter River, PE C0A 1N0
Registration Date:
December 20, 2000
COMFORT INN BY JOURNEY’S END CHARLOTTETOWN
Owner: W-Westmont Corp.
5090 Explorer Drive
Mississauga, ON L4W 4T9
Registration Date:
December 11, 2000
DUFFER’S HANDY CAPTIONS
Owner: Melmat Enterprises Inc.
220 Kent Street
Charlottetown, PE C1A 1P2
Registration Date:
December 18, 2000
GTC RACING
Owner: Gerald T. Caseley
451 Read Drive
Summerside, PE C1N 5B1
Registration Date:
December 20, 2000
HOGAN’S MONITORING COMPANY
Owner: Florence Hogan
Box 473
Tignish, PE C0B 2B0
Registration Date:
December 19, 2000
KNEAD THE DOUGH BAKERY & DELI
Owner: Linda Ford
RR 10
Winsloe, PE C1E 1Z4
Registration Date:
December 14, 2000
PAUL’S ELECTROMECHANICAL
Owner: Paul Arsenault
New Annan, PE
C1N 4J8
Registration Date:
December 21, 2000
PHIL’S PET GROOMING
Owner: Philip A. Meade
RR 2
Morell, PE C0A 1S0
Registration Date:
December 19, 2000
RBC INVESTOR TRADING
Owner: Royal Bank Action Direct Inc.
260 East Beaver Creek Road
Richmond Hill, ON L4B 3M3
Registration Date:
December 15, 2000
STRATFORD PLACE
Owner: Raymond MacLeod
Joyce MacLeod
1 Isleview Drive
Stratford, PE C1B 1M1
Registration Date:
December 21, 2000
53
http://www.gov.pe.ca/royalgazette
1119
NOTICE OF
COMPANY AMALGAMATIONS
Companies Act
R.S.P.E.I. 1988, Cap. C-14, S.77
Public Notice is hereby given that under the
Companies Act letters patent have been issued
by the Minister to confirm the following
amalgamation:
DYNE HOLDINGS LIMITED
DYNE REALTY LIMITED
HOLMAN HOLDINGS LIMITED
Amalgamating companies
DYNE HOLDINGS LIMITED
Amalgamated company
Effective Date:
December 31, 2000
KENT STREET DEVELOPMENT INC.
KENT REALTY LIMITED
Amalgamating companies
KENT REALTY LIMITED
Amalgamated company
Effective Date:
December 31, 2000
53
NOTICE OF CHANGE
OF CORPORATE NAME
Companies Act
R.S.P.E.I. 1988, Cap. C-14, S.81.1
Public Notice is hereby given that under the
Companies Act the following corporation has
changed its corporate name:
A & S BOTTLE EXCHANGE LTD.
Former Name
A & S BOTTLE & METAL LTD.
New Name
Effective Date:
December 21, 2000
CREATIVE CONCEPTS INCORPORATED
Former Name
ADVANTAGE COMMUNICATIONS INC.
New Name
Effective Date:
December 14, 2000
53
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:
ADVANTAGE FIELDWORK INC.
265 - 1 Brackley Point Road
Charlottetown, PE C1E 2A3
Incorporation Date:
December 21, 2000
1120
ROYAL GAZETTE
BERGMARK GUIMOND HAMMARLUND
JONES INC.
233 Queen Street
Charlottetown, PE C1A 4B9
Incorporation Date:
December 15, 2000
DAY & CO. INC.
42 McKinnley Drive
Cornwall, PE C0A 1H0
Incorporation Date:
NOTICE OF GRANTING
SUPPLEMENTARY LETTERS PATENT
Companies Act
R.S.P.E.I. 1988, Cap. C-14, s.18, s.3
ADVANTAGE COMMUNICATIONS INC.
Purpose: To amend and increase the authorized
capital of the company.
Effective Date:
December 21, 2000
December 19, 2000
EDEN ST. LAUNDROMAT & CAR WASH
INC.
22 Greenleaf Drive
Charlottetown, PE C1A 7R8
Incorporation Date:
December 14, 2000
G & M HOLDINGS LTD.
21 Brackley Point Road
Charlottetown, PE C1A 6Y1
Incorporation Date:
December 20, 2000
HIGHLANDS DEVELOPMENT INC.
C/o Law Office of E.W. Scott Dickieson
1 Harbourside
Charlottetown, PE C1A 7N1
Incorporation Date:
December 7, 2000
NEW LISNASKEA INC.
C/o Matthew McGuire
Box 135
Tyne Valley, PE C0B 2C0
Incorporation Date:
December 30th, 2000
BEN ACRES LTD.
Purpose: To increase the authorized capital of the
company.
Effective Date:
December 21, 2000
DOLLAR HOME IMPROVEMENTS LTD.
Purpose: To amend and increase the authorized
capital of the company.
Effective Date:
December 21, 2000
REYNOLDS ISLAND MUSSEL COMPANY,
LTD.
Purpose: To amend and increase the authorized
capital of the company.
Effective Date:
December 20, 2000
53
NOTICE OF
REVIVED COMPANIES
Companies Act
R.S.P.E.I. 1988, Cap. C-14 s.73
December 14, 2000
P & B ENTERPRISES LIMITED
21 Northridge Parkway
Charlottetown, PE C1C 1A2
Incorporation Date:
December 18, 2000
PRINCE EDWARD ISLAND RUGBY UNION
INC.
153 Beach Grove Road, #8
Charlottetown, PE C1E 1J1
Incorporation Date:
December 5, 2000
ST. PETER’S BAY CRAFT & GIFTWARE
INC.
138 Heather Avenue
Charlottetown, PE C1A 6Z4
Incorporation Date:
December 14, 2000
WATTS HOLDINGS INC.
20 Great George Street
Charlottetown, PE
Incorporation Date:
December 19, 2000
53
Public Notice is hereby given that under the
Companies Act the following companies have
been revived:
BRUDENELL GOLF CLUB ASSOCIATION
Effective Date:
December 19, 2000
53
NOTICE
LEGISLATIVE ASSEMBLY
RE: PRIVATE BILLS
The attention of organizations and
incorporated bodies that may be contemplating a
Petition to the Legislative Assembly regarding
Private Bills is drawn to Section 69-74 of the
House Rules which govern such Bills.
Further information regarding the Private Bills
procedure may be obtained by contacting:
Legislative Assembly
Office of the Clerk
PO Box 2000
Charlottetown PE C1A 7N8
Telephone: (902) 368-5970
50-01
http://www.gov.pe.ca/royalgazette
December 30th, 2000
ROYAL GAZETTE
NOTICE OF
CHANGE OF NAME
Change of Name Act
R.S.P.E.I. 1988, Cap C-3
PROVINCE OF
PRINCE EDWARD ISLAND
SUPREME COURT –
TRIAL DIVISION
I, RITA BISSESSUR of 17 Browns Court,
Charlottetown, Prince Edward Island, C1A 9H3,
HEREBY GIVE DUE NOTICE that on the 18th
day of December 2000, (pursuant to the Change
of Name Act, R.S.P.E.I. 1988, Cap. C-), I
renounced and abandoned the use of the name:
YAMRITA BISSESSUR and assumed in lieu
thereof the name of: RITA BISSESSUR.
AND FURTHER TAKE NOTICE that such
change of name is evidenced by a DEED POLL,
dated the 18th day of December, 2000 A.D., duly
executed by me and attested and filed with the
Director of Vital Statistics, as defined in the Vital
Statistics Act, R.S.P.E.I. 1988, Cap. V-4, and
amendments thereto.
DATED at Charlottetown, Queens County, in
the Province of Prince Edward Island, the 18th
day of December, 2000 A.D., signed, sealed and
delivered in the presence of:
EC2000-782
LEGAL PROFESSION ACT
QUEEN'S COUNSEL
APPOINTMENT
OF
DOLORES M. CRANE
Council, pursuant to clause 34(1)(b) of the
Legal Profession Act R.S.P.E.I. 1988, Cap. L-6.1
ordered that Letters Patent under the Great Seal
of the Province be issued to appoint Dolores M.
Crane, as Her Majesty's Counsel learned in the
law of Prince Edward Island, effective 19
December 2000.
EC2000-783
LEGAL PROFESSION ACT
QUEEN'S COUNSEL
APPOINTMENT
OF
JOHN W. HENNESSEY
Council, pursuant to clause 34(1)(b) of the
Legal Profession Act R.S.P.E.I. 1988, Cap. L-6.1
ordered that Letters Patent under the Great Seal
of the Province be issued to appoint John W.
Hennessey, as Her Majesty's Counsel learned in
the law of Prince Edward Island, effective 19
December 2000.
EC2000-784
LEGAL PROFESSION ACT
QUEEN'S COUNSEL
APPOINTMENT
OF
DEREK D. KEY
T.A. Johnston
A Commissioner for taking Affidavits
Rita Bissessur
(new name)
Yamrita Bissessur
(former name)
53
The following orders were approved by His
Honour the Lieutenant Governor in Council
dated 19 December 2000.
EC2000-781
LEGAL PROFESSION ACT
QUEEN'S COUNSEL
APPOINTMENT
OF
GORDON L. CAMPBELL
Council, pursuant to clause 34(1)(b) of the
Legal Profession Act R.S.P.E.I. 1988, Cap. L-6.1
ordered that Letters Patent under the Great Seal
of the Province be issued to appoint Gordon L.
Campbell, as Her Majesty's Counsel learned in
the law of Prince Edward Island, effective 19
December 2000.
http://www.gov.pe.ca/royalgazette
1121
Council, pursuant to clause 34(1)(b) of the
Legal Profession Act R.S.P.E.I. 1988, Cap. L-6.1
ordered that Letters Patent under the Great Seal
of the Province be issued to appoint Derek D.
Key, as Her Majesty's Counsel learned in the law
of Prince Edward Island, effective 19 December
2000.
Signed,
Lynn E. Ellsworth
Clerk of the Executive Council
53
INDEX TO NEW MATTER
December 30th, 2000
ESTATE NOTICES
Administrator's Notices
Buchanan, Donald David . . . . . . . . . . . . 1108
Executor’s Notices
Clark, Calvin Milo . . . . . . . . . . . . . . . . . 1108
MacPhail, W. Blair . . . . . . . . . . . . . . . . . 1108
Putnam, Elspeth Sydney . . . . . . . . . . . . . 1108
1122
ROYAL GAZETTE
Waugh, Martha Elizabeth . . . . . . . . . . . . 1108
White, Maureen T. . . . . . . . . . . . . . . . . . 1108
December 30th, 2000
Change of Corporate Name
A & S Bottle & Metal Ltd. . . . . . . . . . . . 1119
Advantage Communications Inc. . . . . . . . 1119
PARTNERSHIP ACT NOTICES
Dissolutions
Advantage Communications . . . . . . . . . .
Brite Spot, The . . . . . . . . . . . . . . . . . . . .
Comfort Inn by Journey's End . . . . . . . . .
Eden Street Laundromat and Car Wash . .
Highlands Development . . . . . . . . . . . . .
Knead the Dough Bakery & Café . . . . . .
Paul's Electromechanical . . . . . . . . . . . . .
Prince Edward Monitoring Company . . .
Registrations
A.S.H. (Aboriginal Survivors
for Healing) . . . . . . . . . . . . . . . . . . . . . .
Action Direct . . . . . . . . . . . . . . . . . . . . .
ARC The.Hotel . . . . . . . . . . . . . . . . . . . .
Biovectra . . . . . . . . . . . . . . . . . . . . . . . . .
Biovectra-DCL . . . . . . . . . . . . . . . . . . . .
Bradley Inn . . . . . . . . . . . . . . . . . . . . . . .
Brite Spot, The . . . . . . . . . . . . . . . . . . . .
Clearnet Company . . . . . . . . . . . . . . . . . .
Cois Farraige B & B . . . . . . . . . . . . . . . .
Comfort Inn by Journey's End –
Charlottetown . . . . . . . . . . . . . . . . . . . .
Duffer's Handy Captions . . . . . . . . . . . . .
GTC Racing . . . . . . . . . . . . . . . . . . . . . .
Hogan's Monitoring Company . . . . . . . . .
Knead the Dough Bakery & Deli . . . . . . .
Paul's Electromechanical . . . . . . . . . . . . .
Phil's Pet Grooming . . . . . . . . . . . . . . . . .
RBC Investor Trading . . . . . . . . . . . . . . .
Stratford Place . . . . . . . . . . . . . . . . . . . . .
1118
1118
1118
1118
1118
1118
1118
1118
1118
1118
1118
1118
1118
1118
1118
1118
1119
1119
1119
1119
1119
1119
1119
1119
1119
1119
COMPANIES ACT NOTICES
Amalgamations
Dyne Holdings Limited . . . . . . . . . . . . . . 1119
Kent Realty Limited . . . . . . . . . . . . . . . . 1119
Granting Letters Patent
Advantage Fieldwork Inc. . . . . . . . . . . . .
Bergmark Guimond Hammarlund
Jones Inc. . . . . . . . . . . . . . . . . . . . . . . .
Day & Co. Inc. . . . . . . . . . . . . . . . . . . . .
Eden St. Laundromat & Car Wash Inc. . .
G & M Holdings Ltd. . . . . . . . . . . . . . . .
Highlands Development Inc. . . . . . . . . . .
New Lisnaskea Inc. . . . . . . . . . . . . . . . . .
P & B Enterprises Limited . . . . . . . . . . .
Prince Edward Island Rugby Union Inc. .
St. Peter's Bay Craft & Giftware Inc. . . . .
Watts Holdings Inc. . . . . . . . . . . . . . . . . .
1119
1120
1120
1120
1120
1120
1120
1120
1120
1120
1120
Granting Supplementary Letters Patent
Advantage Communications Inc. . . . . . . . 1120
Ben Acres Ltd. . . . . . . . . . . . . . . . . . . . . 1120
Dollar Home Improvements Ltd. . . . . . . . 1120
Reynolds Island Mussel Company, Ltd. . 1120
Revived Companies
Brudenell Golf Club Association . . . . . . . 1120
MISCELLANEOUS NOTICES
Change of Name Act
Bissessur, Rita . . . . . . . . . . . . . . . . . . . . . 1121
APPOINTMENTS
Legal Profession Act
Queen's Counsel
Campbell, Gordon L. . . . . . . . . . . . . . .
Crane, Delores M. . . . . . . . . . . . . . . . .
Hennessey, John W. . . . . . . . . . . . . . .
Key, Derek D. . . . . . . . . . . . . . . . . . . .
1121
1121
1121
1121
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
December 30, 2000
ROYAL GAZETTE
335
PART II
REGULATIONS
EC2000-785
NATURAL PRODUCTS MARKETING ACT
PRINCE EDWARD ISLAND
MILK MARKETING REGULATIONS
AMENDMENT
(Approved by His Honour the Lieutenant Governor in Council dated 19
December 2000.)
Upon the recommendation of the Prince Edward Island Marketing
Council and under authority of subsection 4(3) of the Natural Products
Marketing Act R.S.P.E.I. 1988, Cap. N-3, Council made the following
Order:
1. Section 1 of the Prince Edward Island Milk Marketing
Regulations (EC48/85) is amended by the addition of the following
clause:
(l.1) “contractual commercial export activity” means an activity
conducted by an individual producer and a processor or other person
whereby the producer enters into a contract with a processor or other
person to deliver to that processor or other person a specified
quantity of milk over a specified period of time and that processor or
other person agrees to export or have exported from Canada all of
the recovered manufactured components produced from the milk
delivered by the producer under the contract;
contractual
commercial export
activity
2. The regulations are amended by the addition of the following
section:
3.1 (1) Milk produced for contractual commercial export activity shall be
exempt from the Act and these regulations.
Exemption
(2) The Board shall not engage directly or indirectly in any contractual
commercial export activity except
(a) to maintain a register of producers engaged in contractual
commercial export activity; and
(b) to collect and maintain a database of production information for
use in audits of the domestic system and for dissemination to
producers and other industry stakeholders.
Board maintains
register and
database
3. These regulations shall come in to force on January 1, 2001.
336
ROYAL GAZETTE
December 30, 2000
EXPLANATORY NOTES
SECTION 1 defines "contractual commercial export activity" in order to
differentiate milk produced for purposes other than the domestic supplied
managed system.
SECTION 2 provides that milk produced for contractual commercial
export activities is exempted from the provisions of the Natural Products
Marketing Act and control of the Milk Marketing Board.
SECTION 3 provides that the regulations come into force on January 1,
2001.
Certified a true copy,
Lynn E. Ellsworth
Clerk of the Executive Council
December 30, 2000
ROYAL GAZETTE
337
PART II
REGULATIONS INDEX
Chapter
Number
N-3
Title
Natural Products Marketing Act
Prince Edward Island Milk
Marketing Regulations
Original
Order
Reference
EC48/85
Amendment
s.1(l.1) [added]
s.3.1 [added]
[eff] Jan. 1/2001
Authorizing
Order
and Date
EC2000-785
(19.12.00)
Page
335-336