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
© Copyright 2026 Paperzz