Royal Gazette January 9, 2016

Prince Edward Island
Postage paid in cash at First Class Rates
PUBLISHED BY AUTHORITY
VOL. CXLII – NO. 2
Charlottetown, Prince Edward Island, January 9, 2016
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
CARR, Mildred Elizabeth
Sandra Elizabeth Melanson
Charlottetown
John Carr (EX.)
Queens Co., PE
January 2, 2016 (1-14)
Carr Stevenson & MacKay
65 Queen Street
Charlottetown, PE
GALLANT, Linus Vincent
T. Daniel Tweel (EX.)
Stratford
Queens Co., PE
January 2, 2016 (1-14)
T. Daniel Tweel
105 Kent Street
Charlottetown, PE
MacDONALD, Marie Florence Lorne Gaudet (EX.)
(Gaudet) Alberton
Prince Co., PE
January 2, 2016 (1-14)
Elizabeth S. Reagh, Q.C.
17 West Street
Charlottetown, PE
MacFADYEN, Mary Frances
Linda MacFadyen Zendel
Aurora, Ontario
Arlene MacFadyen (formerly
January 2, 2016 (1-14) known as Arlene Berry) (EX.)
Campbell Lea
65 Water Street
Charlottetown, PE
McFEELY, James
Brian C. McFeely (EX.)
Summerside
Prince Co., PE
January 2, 2016 (1-14)
McLellan Brennan
37 Central Street
Summerside, PE
RUNTZ, Aletha Edith
Everett V.A. Runtz (EX.)
Charlottetown
Queens Co., PE
January 2, 2016 (1-14)
Cox & Palmer
97 Queen Street
Charlottetown, PE
*Indicates date of first publication in the Royal Gazette.
This is the official version of the Royal Gazette. The electronic version may be viewed at:
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
40
January 9, 2016
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
BURKE, Kevin Eric
Colleen Elizabeth Burke (EX.)
Breadalbane
Queens Co., PE
December 26, 2015 (52-13)
Key Murray Law
119 Queen Street
Charlottetown, PE
GALLANT, Expedit
Monique Blanchard St. Raphael
Genevieve (Jenny) Walsh (EX.)
Prince Co., PE
December 26, 2015 (52-13)
McCabe Law
193 Arnett Avenue
Summerside, PE
GOODWIN, John Leonard
Nancy Joyce Goodwin (EX.)
Charlottetown
Queens Co., PE
December 26, 2015 (52-13)
Stewart McKelvey
65 Grafton Street
Charlottetown, PE
KUHL, John F. Janet K. Baker
Bernard’s Township
Nancy K. Gervasio (EX.)
New Jersey, USA
December 26, 2015 (52-13)
Key Murray Law
494 Granville Street
Summerside, PE
MacKINNON, Margaret Patricia Dolores M. Crane (EX.)
Charlottetown
Queens Co., PE
December 26, 2015 (52-13)
Boardwalk Law Offices
220 Water Street
Charlottetown, PE
MacLEOD, Angus Alexander, Dr. Gina MacLeod (EX.)
Bonshaw
Queens Co., PE
December 26, 2015 (52-13)
Carr Stevenson & MacKay
50 Water Street
Charlottetown, PE
MacMURDO, Robert Green
Marion Izez MacMurdo (EX.)
North Bedeque
Prince Co., PE
December 26, 2015 (52-13)
McCabe Law
193 Arnett Avenue
Summerside, PE
MacPHEE, Mona Jean
Winston Stewart (EX.)
Montague
Kings Co., PE
December 26, 2015 (52-13)
Cox & Palmer
4A Riverside Drive
Montague, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
January 9, 2016
41
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
PENZES, Rudolph
Catherine Belaski Sept-Îles, Quebec
(formerly Catherine Penzes) (EX.)
December 26, 2015 (52-13)
Collins & Associates
134 Kent Street
Charlottetown, PE
SULLIVAN, Elaine
Jamey Smith (EX.)
Cornwall
Queens Co., PE
December 26, 2015 (52-13)
Campbell Lea
65 Water Street
Charlottetown, PE
TAYLOR, Jean Colquhoun
Lynn Elizabeth Taylor (EX.)
Clyde River
Queens Co., PE
December 26, 2015 (52-13)
MacNutt & Dumont
57 Water Street
Charlottetown, PE
BAKER, Richard Llewellyn
Jill Poirier (AD.)
Wyoming, Ontario
December 26, 2015 (52-13)
Carr Stevenson & MacKay
65 Queen Street
Charlottetown, PE
COSTELLO, Mary Delores
Elva Louise Costello (AD.)
Charlottetown
Queens Co., PE
December 26, 2015 (52-13)
Birt & McNeill
138 St. Peters Rd.
Charlottetown, PE
MacLEAN, Robert W. Barbara (“Bobbi-Jo”) Georgetown MacLean (AD.)
Kings Co., PE
December 26, 2015 (52-13)
Cox & Palmer
4A Riverside Drive
Montague, PE
MILANOVIC, Milivoj
Helena Boch (AD.)
Charlottetown
Queens Co., PE
December 26, 2015 (52-13)
Carr Stevenson & MacKay
65 Water Street
Charlottetown, PE
STATON, Merle Wendie
Miranda Jane Hebenton (AD.)
West Sussex, England
December 26, 2015 (52-13)
Cox & Palmer
97 Queen Street
Charlottetown, PE
TAYLOR, Harold S. Boston, Massachusetts
December 26, 2015 (52-13)
McCabe Law
193 Arnett Avenue
Summerside, PE
http://www.gov.pe.ca/royalgazette
Betty Peterson Marilyn Waugh (AD.)
ROYAL GAZETTE
42
January 9, 2016
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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, Melvin Joseph
Rodney Arsenault (EX.)
Tignish
Prince Co., PE
December 5, 2015 (49-10)
Cox & Palmer
347 Church Street
Alberton, PE
COMPTON, Blaine Wendell
Darlene Lynn Compton (EX.)
Summerside
Prince Co., PE
December 5, 2015 (49-10)
Darlene Lynn Compton
170 North Drive
Summerside, PE
DARRACH, Harold William
Olive Selena Grace Darrach (EX.) McCabe Law
Mount Royal
193 Arnett Avenue
Prince Co., PE
Summerside, PE
December 5, 2015 (49-10)
FURLOTTE, Helena
Michael Delaney (EX.)
Summerside
Prince Co., PE
December 5, 2015 (49-10)
Cox & Palmer
347 Church Street
Alberton, PE
LeFRANCOIS, Silvia
Katherine G. Cole (EX.)
Toronto, ON
December 5, 2015 (49-10)
Campbell Lea
65 Water Street
Charlottetown, PE
PLOMP, J. Conrad
Reina Plomp (EX.)
Lower Bedeque
Prince Co., PE
December 5, 2015 (49-10)
McCabe Law
193 Arnett Avenue
Summerside, PE
GAUDET, Richard John
Robert William Gaudet (EX.)
Summerside
Prince Co., PE
November 28, 2015 (48-9)
Cox & Palmer
250 Water Street
Summerside, PE
PETERS, Mary Inez
James Peters
(also known as Inez Mary Peters) Thomas Peters (EX.)
Summerside, PE
Prince Co., PE
November 28, 2015 (48-9)
McCabe Law
193 Arnett Ave.
Summerside, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
January 9, 2016
43
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
THIBIDEAU, Geralda
Troy Thibideau
Miscouche
Joanne Dennis (EX.)
Prince Co., PE
November 28, 2015 (48-9)
Law Office of John L. Ramsay, Q.C.
303 Water Street
Summerside, PE
THRASHER, Dorothy Kathleen
Peter Robert Thrasher (EX.)
Louise
Summerside
Prince Co., PE
November 28, 2015 (48-9)
Law Office of John L. Ramsay, Q.C.
303 Water Street
Summerside, PE
CALLBECK, Wallace
Donald Callbeck (EX.)
Wilmot Valley
Prince Co., PE
November 21, 2015 (47-8)
McCabe Law
193 Arnett Avenue
Summerside, PE
CERETTI, James Alexander
Barbara Cutcliffe (EX.)
Albany
Prince Co., PE
November 21, 2015 (47-8)
Stewart McKelvey
65 Grafton Street
Charlottetown, PE
COLE, Albert Harding
Peter D. Clark (EX.)
Stratford
Queens Co., PE
November 21, 2015 (47-8)
Campbell Lea
65 Water Street
Charlottetown, PE
EVISON, Lynda Lorraine Anne
Trevor William Clarence Evison
Charlottetown (EX.)
Queens Co., PE
November 21, 2015 (47-8)
Campbell Lea
65 Water Street
Charlottetown, PE
KENNY, Phillip Eugene
Wilhelmina Caroline Florence
Alberton Kenny (EX.)
Prince Co., PE
November 21, 2015 (47-8)
Cox & Palmer
347 Church Street
Alberton, PE
LODGE, Jean Margaret Hamilton Malcolm Alexander Lodge
Charlottetown
Graham Hamilton Lodge (EX.)
Queens Co., PE
November 21, 2015 (47-8)
Stewart McKelvey
65 Grafton Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
44
January 9, 2016
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
MALONE, Anna Martha
Rosaleen Erica Malone
Toronto, ON
William John Malone (EX.)
November 21, 2015 (47-8)
Cox & Palmer
97 Queen Street
Charlottetown, PE
MAYHEW, Dorothy Mae
Tammy Mayhew (EX.)
Lady Fane
Prince Co., PE
November 21, 2015 (47-8)
McInnes Cooper
119 Kent Street
Charlottetown, PE
McNALLY, Martin Richard
Dorothy Elizabeth McNally (EX.) Cox & Palmer
Montague
4A Riverside Drive
Kings Co., PE
Montague, PE
November 21, 2015 (47-8)
MURCHISON, Joyce Alexander Rochelle Dareth Lorraine Locke
Lorraine (EX.)
Malagash, Cumberland County
Nova Scotia
November 21, 2015 (47-8)
Cox & Palmer
97 Queen Street
Charlottetown, PE
MURRAY, Albert Alexander
Joanne Ellen Murray
Allen J. MacPhee Law
Bloomfield
Lynn Marie Murray (EX.) Corporation
Ontario
106 Main Street
Souris, PE
November 21, 2015 (47-8)
NOONAN, Louise
Catherine Fay Wakelin (EX.)
Charlottetown
Queens Co., PE
November 21, 2015 (47-8)
Campbell Lea
65 Water Street
Charlottetown, PE
PAQUET, John Douglas
Marie Fitzpatrick (EX.)
Souris
Kings Co., PE
November 21, 2015 (47-8)
Birt & McNeill
138 St. Peters Road
Charlottetown, PE
PITRE, William Thomas
Jennifer Lynn Pitre (EX.)
Stratford
Queens Co., PE
November 21, 2015 (47-8)
Stewart McKelvey
65 Grafton Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
January 9, 2016
45
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
COLLINS, Elene Marie
John Fair Collins (EX.)
Saskatoon, SK
November 14, 2015 (46-7)
Cox & Palmer
250 Water Street
Summerside, PE
HUNTER, Eileen Agnes
Sandra Eileen King
Charlottetown
Ian Thomas Hunter (EX.)
Queens Co., PE
November 14, 2015 (46-7)
Campbell Lea
65 Water Street
Charlottetown, PE
MacLELLAN, Father Thomas
Francis MacLellan
Summerside
Father Robert MacDonald (EX.)
Prince Co., PE
November 14, 2015 (46-7)
McCabe Law
193 Arnett Ave.
Summerside, PE
MURRAY, James Ralph
Stephen Murray
Summerside
Shelley Tremere (EX.)
Prince Co., PE
November 14, 2015 (46-7)
Cox & Palmer
250 Water Street
Summerside, PE
RAMSAY, Mildred Joyce
John D. Ramsay
Clinton
Robert L. Ramsay (EX.)
Prince Co., PE
November 14, 2015 (46-7)
Cox & Palmer
250 Water Street
Summerside, PE
SHARP, Eleanor Eileen
Kimberly Dawn Sharp
Summerside
Michelle Jane Milligan (EX.)
Prince Co., PE
November 14, 2015 (46-7)
Cox & Palmer
250 Water Street
Summerside, PE
ARSENAULT, Lawrence Joseph Elga Arsenault (EX.)
Alberton
Prince Co., PE
November 7, 2015 (45-6)
Key Murray Law
446 Main Street
O’Leary, PE
AULD, Marion Alice
James R. Auld
Charlottetown
M. Joan Auld (EX.)
November 7, 2015 (45-6)
Campbell Lea
65 Water Street
Charlottetown, PE
CONWAY, Helen
Catherine Flanagan (EX.)
Charlottetown
Queens Co., PE
November 7, 2015 (45-6)
Philip Mullally Law Office
151 Great George Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
46
January 9, 2016
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
GAMBLE, Gwen (also known
Gayle Gamble (EX.)
as Gwen Eleanor Gamble)
O’Leary
Prince Co., PE
November 7, 2015 (45-6)
Key Murray Law
494 Granville Street
Summerside, PE
GAUDET, Elizabeth Jean (formerly Gregory Raynor
known as Elizabeth Raynor)
Paul Raynor (EX.)
Summerside
Prince Co., PE
November 7, 2015 (45-6)
Cox & Palmer
250 Water Street
Summerside, PE
TANNAHILL, Gordon Allan
David Allan Tannahill (EX.)
Clinton
Queens Co., PE
November 7, 2015 (45-6)
Law Office of John L. Ramsay
303 Water Street
Summerside, PE
VEY, Charles Luther
Sandra Vey (EX.)
Beaverbank, NS
November 7, 2015 (45-6)
Key Murray Law
446 Main Street
O’Leary, PE
CAIRNS, Kenneth Joseph
Sandra MacMillan (EX.)
Greenfield (aka Sandra Cairns)
Kings Co., PE
October 31, 2015 (44-5)
Cox & Palmer
4A Riverside Drive
Montague, PE
CARTER, Donald Wayne
Reginald Waite
Charlottetown
Mark Richardson (EX.)
Queens Co., PE
October 31, 2015 (44-5)
Elizabeth S. Reagh, Q.C.
17 West Street
Charlottetown, PE
CORRIGAN, Sharon Anne
Joseph David Corrigan
Carpenters Ricker
Charlottetown
Linda Elizabeth MacEachern (EX.) 204 Queen Street
Queens Co., PE
Charlottetown, PE
October 31, 2015 (44-5)
DOUCETTE, Lloyd Joseph
Hazel Perry (EX.)
Skinner’s Pond
Prince Co., PE
October 31, 2015 (44-5)
http://www.gov.pe.ca/royalgazette
Carla L. Kelly Law Office
100-102 School Street
Tignish, PE
ROYAL GAZETTE
January 9, 2016
47
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
DOWLING, Kelvin Joseph
Raeanne Thomson
(also known as George
Arron Thomson (EX.)
Joseph Kelvin Dowling)
Charlottetown
Queens Co., PE
October 31, 2015 (44-5)
Birt & McNeill
138 St. Peters Road
Charlottetown, PE
MacWILLIAM, Glen Harold
Irene Anne Profit (EX.)
Mill River East
Prince Co., PE
October 31, 2015 (44-5)
Cox & Palmer
97 Queen Street
Charlottetown, PE
McQUAID, Rita Rose
Austin McQuaid
Tracadie Cross
Donna Chandler (EX.)
Queens Co., PE
October 31, 2015 (44-5)
Carr Stevenson & MacKay
65 Queen Street
Charlottetown, PE
MILLINGTON, Peter
Jean Millington (EX.)
Dartmouth, NS
October 31, 2015 (44-5)
Key Murray Law
494 Granville Street
Summerside, PE
MILLS, Harold (Hal) Gordon
Marisa Mills Breadalbane
Melanie Mills-Reid (EX.)
Queens Co., PE
October 31, 2015 (44-5)
Law Office of E.W. Scott Dickieson
10 Pownal Street
Charlottetown, PE
MOLLISON, Robert Grant
Alice Noreen Harnois Summerside
James B. Ramsay (EX.)
Prince Co., PE
October 31, 2015 (44-5)
Law Office of John L. Ramsay
303 Water Street
Summerside, PE
NELLIGAN, Paul
Leigh Gavin (EX.)
Seacow Pond
Prince Co., PE
October 31, 2015 (44-5)
Cox & Palmer
347 Church Street
Alberton, PE
VAN EKRIS, Gysbertje (also
John Van Ekris
known as Gijsbertje) “Katie” Anna Sherren (EX.)
Charlottetown
Queens Co., PE
October 31, 2015 (44-5)
Paul J. D. Mullin, Q.C.
14 Great George Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
48
January 9, 2016
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
VILLARD, Irene
Linda Murray
Charlottetown
Anne Thompson (EX.)
Queens Co., PE
October 31, 2015 (44-5)
MacNutt & Dumont
57 Water Street
Charlottetown, PE
YOUNKER, Marion L.
Enid J. Carter
Charlottetown
CIBC Trust Corporation (EX.)
Queens Co., PE
October 31, 2015 (44-5)
Carr Stevenson & MacKay
65 Queen Street
Charlottetown, PE
BUELL, Nelson W. Fenton Buell (AD.)
Abney
Kings Co., PE
October 31, 2015 (44-5)
Cox & Palmer
4A Riverside Drive
Montague, PE
DAY, Mae Jane
John A. Day (AD.)
Cornwall
Queens Co., PE
October 31, 2015 (44-5)
Carr Stevenson & MacKay
65 Queen Street
Charlottetown, PE
DOYLE, Patrick Joseph (also
Virginia Marie Doyle (AD.)
known as Joseph Patrick Doyle)
Summerside
Prince Co., PE
October 31, 2015 (44-5)
McLellan Brennan
37 Central Street
Summerside, PE
FORBES, Florence Irene
Darrell John Forbes (AD.)
Summerside
Prince Co., PE
October 31, 2015 (44-5)
McCabe Law
193 Arnett Avenue
Summerside, PE
MacDONALD, Donna Lee-Ann
Aeneas MacDonald (AD.)
Allen J. MacPhee Law
Dorothy Corporation
Charlottetown
106 Main Street
Queens Co., PE
Souris, PE
October 31, 2015 (44-5)
McCABE, Eunice Edna (also
Sheila Trainor (AD.)
known as Eunice Edna Savidant)
Clinton
Queens Co., PE
October 31, 2015 (44-5)
http://www.gov.pe.ca/royalgazette
McCabe Law
193 Arnett Aveune
Summerside, PE
ROYAL GAZETTE
January 9, 2016
49
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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, Bert Joseph
Georgina Arsenault (EX.)
(also known as Bert Arsenault)
Howlan
Prince Co., PE
October 17, 2015 (42-3)
Key Murray Law
446 Main Street
O’Leary, PE
JENKINS, Judy Elizabeth
Verna Jenkins (EX.)
Alexandra
Queens Co., PE
October 17, 2015 (42-3)
Stewart McKelvey
65 Grafton Street
Charlottetown, PE
LIVINGSTONE, Stanley Wayde Joyce Kennedy (EX.)
High Bank
Kings Co., PE
October 17, 2015 (42-3)
Cox & Palmer
4A Riverside Dr.
Montague, PE
MUELLER, Charles Robert
Thomas O. Mueller (EX.)
North Falmouth
Massachusetts, USA
October 17, 2015 (42-3)
McInnes Cooper
119 Kent Street
Charlottetown, PE
CAIRNS, Russell Lea Edward
Evelyn Ada Cairns (AD.)
Tryon
Prince Co., PE
October 17, 2015 (42-3)
Key Murray Law
494 Granville Street
Summerside, PE
CAMERON, June (also
Scott Cameron
known as June Agnes Cameron) Susan Cameron (EX.)
Summerside
Prince Co., PE
October 10, 2015 (41-2)
Key Murray Law
494 Granville Street
Summerside, PE
LARSON, Jean Carolyn
Karen J. Lejman (EX.)
(also known as Jean C. Larson)
Illinois, USA
October 10, 2015 (41-2)
McInnes Cooper
119 Kent Street
Charlottetown, PE
LeCLAIR, Stephen James
Valerie Ann Handren (EX.)
Oyster Bed Bridge
Queens Co., PE
October 10, 2015 (41-2)
Catherine M. Parkman Law Office
82 Fitzroy Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
50
January 9, 2016
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
MOORE, Ruby V. Kevin Gordon (EX.)
Eldon (formerly of Murray River)
Queens Co., PE
October 10, 2015 (41-2)
Cox & Palmer
4A Riverside Drive
Montague, PE
RANDALL, Gloria Ruth Margaret Elizabeth Anne Lang (EX.)
(Maye) Stratford
Queens Co., PE
October 10, 2015 (41-2)
Elizabeth S. Reagh, Q.C.
17 West Street
Charlottetown, PE
REID, Norma Jane
Summerside
Prince Co., PE
October 10, 2015 (41-2)
Cox & Palmer
250 Water Street
Summerside, PE
Donald Andrew Reid
William Robert Reid
Kathryn Roberta Reid (EX.)
SMITH, Elaine
Paul Smith
Kinkora
Leo Flood (EX.)
Prince Co., PE
October 10, 2015 (41-2)
E.W. Scott Dickieson Law Office
10 Pownal Street
Charlottetown, PE
SPODNIK, Michael J., Jr.
Anne Elizabeth Cloonan (EX.)
(also known as Michael James Spodnik, Jr.)
Kensington, Maryland, USA
October 10, 2015 (41-2)
Tyrrell, Mason & Pillote, PC
6010 Executive Boulevard
Rockville, Maryland, USA
GAUDET, John Robert
Edgar Arsenault (AD.)
Miscouche
Prince Co., PE
October 10, 2015 (41-2)
Key Murray Law
494 Granville Street
Summerside, PE
________________________________________________________________________________________________________________________
http://www.gov.pe.ca/royalgazette
January 9, 2016
ROYAL GAZETTE
NOTICE OF TAX SALE
There will be sold at public auction at or near
the Sir Louis Henry Davis Law Courts, 42 Water Street, Charlottetown, Prince Edward Island
on the 14th day of January, 2016 at the hour of
twelve o’clock in the afternoon (12:00 p.m.),
real property located at Lot 155 of the Royalty
Heights Subdivision, Charlottetown, Queens
County, Prince Edward Island, being identified
as Parcel Number 1025956-000, assessed in the
name of 101231 P.E.I. INC.
This property is being sold for nonpayment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
Law Office of John L. Ramsay Q.C., attention
John L. Ramsay, at 303 Water Street, P.O. Box
96 Summerside, P.E.I. C1N 4P6, who acts for
the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, this 21st day of December, 2015.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
1-2
______________________________________________________
NOTICE OF TAX SALE
There will be sold at public auction at or near
the Sir Louis Henry Davis Law Courts, 42 Water Street, Charlottetown, Prince Edward Island
on the 14th day of January, 2016 at the hour of
twelve o’clock in the afternoon (12:00 p.m.),
real property located at Lot 37 of the Royalty
Heights Subdivision, Charlottetown, Queens
County, Prince Edward Island, being identified
as Parcel Number 1025816-000, assessed in the
name of Steve Uppal.
This property is being sold for nonpayment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
Law Office of John L. Ramsay Q.C., attention
John L. Ramsay, at 303 Water Street, P.O. Box
http://www.gov.pe.ca/royalgazette
51
96 Summerside, P.E.I. C1N 4P6, who acts for
the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, this 21st day of December, 2015.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
1-2
______________________________________________________
NOTICE OF TAX SALE
There will be sold at public auction at or near
the Sir Louis Henry Davis Law Courts, 42 Water Street, Charlottetown, Prince Edward Island
on the 14th day of January, 2016 at the hour of
twelve o’clock in the afternoon (12:00 p.m.),
real property located at Lot 42 of the Royalty
Heights Subdivision, Charlottetown, Queens
County, Prince Edward Island, being identified
as Parcel Number 1025824-000, assessed in the
name of Steve Uppal.
This property is being sold for nonpayment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
Law Office of John L. Ramsay Q.C., attention
John L. Ramsay, at 303 Water Street, P.O. Box
96 Summerside, P.E.I. C1N 4P6, who acts for
the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, this 21st day of December, 2015.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
1-2
ROYAL GAZETTE
52
NOTICE OF TAX SALE
There will be sold at public auction at or near
the Sir Louis Henry Davis Law Courts, 42 Water Street, Charlottetown, Prince Edward Island
on the 14th day of January, 2016 at the hour of
twelve o’clock in the afternoon (12:00 p.m.),
real property located at Lot 61 of the Royalty
Heights Subdivision, Charlottetown, Queens
County, Prince Edward Island, being identified
as Parcel Number 1025840-000, assessed in the
name of Steve Uppal.
This property is being sold for nonpayment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
Law Office of John L. Ramsay Q.C., attention
John L. Ramsay, at 303 Water Street, P.O. Box
96 Summerside, P.E.I. C1N 4P6, who acts for
the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, this 21st day of December, 2015.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
1-2
______________________________________________________
NOTICE OF TAX SALE
There will be sold at public auction at or near
the Sir Louis Henry Davis Law Courts, 42 Water Street, Charlottetown, Prince Edward Island
on the 14th day of January, 2016 at the hour of
twelve o’clock in the afternoon (12:00 p.m.),
real property located at Lot 112 of the Royalty
Heights Subdivision, Charlottetown, Queens
County, Prince Edward Island, being identified
as Parcel Number 1025857-000, assessed in the
name of Steve Uppal.
This property is being sold for nonpayment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
Law Office of John L. Ramsay Q.C., attention
John L. Ramsay, at 303 Water Street, P.O. Box
http://www.gov.pe.ca/royalgazette
January 9, 2016
96 Summerside, P.E.I. C1N 4P6, who acts for
the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, this 21st day of December, 2015.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
1-2
______________________________________________________
NOTICE OF TAX SALE
There will be sold at public auction at or near
the Sir Louis Henry Davis Law Courts, 42 Water Street, Charlottetown, Prince Edward Island
on the 14th day of January, 2016 at the hour of
twelve o’clock in the afternoon (12:00 p.m.),
real property located at Lot 40 of the Royalty
Heights Subdivision, Charlottetown, Queens
County, Prince Edward Island, being identified
as Parcel Number 1025931-000, assessed in the
name of 101231 P.E.I. INC.
This property is being sold for nonpayment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
Law Office of John L. Ramsay Q.C., attention
John L. Ramsay, at 303 Water Street, P.O. Box
96 Summerside, P.E.I. C1N 4P6, who acts for
the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, this 21st day of December, 2015.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
1-2
ROYAL GAZETTE
January 9, 2016
NOTICE OF TAX SALE
There will be sold at public auction at or near
the Sir Louis Henry Davis Law Courts, 42 Water Street, Charlottetown, Prince Edward Island
on the 14th day of January, 2016 at the hour of
twelve o’clock in the afternoon (12:00 p.m.),
real property located at Lot 113 of the Royalty
Heights Subdivision, Charlottetown, Queens
County, Prince Edward Island, being identified
as Parcel Number 1025949-000, assessed in the
name of 101231 P.E.I. INC.
This property is being sold for nonpayment
of taxes in accordance with section 16 of the
Real Property Tax Act. A more complete legal
description may be obtained by contacting the
Law Office of John L. Ramsay Q.C., attention
John L. Ramsay, at 303 Water Street, P.O. Box
96 Summerside, P.E.I. C1N 4P6, who acts for
the Province in connection with this sale.
The said property will be sold subject to a reserve bid and conditions of sale.
DATED at Charlottetown, this 21st day of December, 2015.
ELIZABETH (BETH) GAUDET
Provincial Tax Commissioner for
Province of Prince Edward Island
1-2
______________________________________________________
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:
R.K.M. HOLDINGS LTD.
BOB’S PHARMACY LTD.
Amalgamating companies
BOB’S PHARMACY LTD.
Amalgamated company
Date of Letters Patent:
January 01, 2016
http://www.gov.pe.ca/royalgazette
53
GRIFFIN HOLDINGS INC.
GRIFFIN FAMILY HOLDINGS INC.
Amalgamating companies
GRIFFIN FAMILY HOLDINGS INC.
Amalgamated company
Date of Letters Patent:
December 31, 2015
100809 P.E.I. INC.
ANDREWS MOTOR REPAIR INC.
Amalgamating companies
ANDREWS MOTOR REPAIR INC.
Amalgamated company
Date of Letters Patent:
January 01, 2016
JOHN’S GREENHOUSES LTD.
VRIENDS HOLDINGS LIMITED
Amalgamating companies
JOHN’S GREENHOUSES LTD.
Amalgamated company
Date of Letters Patent:
January 01, 2016
R. & R. VENTURES INC.
POWERPLAY ENTERTAINMENT
INCORPORATED
Amalgamating companies
POWERPLAY ENTERTAINMENT
INCORPORATED
Amalgamated company
Date of Letters Patent:
January 01, 2016
KUI KEE LIMITED
HONG KONG RESTAURANT, LIMITED
Amalgamating companies
KUI KEE LIMITED
Amalgamated company
Date of Letters Patent:
January 01, 2016
100397 P.E.I. INC.
MELANDA’S WOOD CAMPING AND R V
PARK LIMITED
Amalgamating companies
MELANDA’S WOOD CAMPING AND R V
PARK LIMITED
Amalgamated company
Date of Letters Patent:
December 31, 2015
MACGUIGAN HOLDINGS INC.
MORRIS HOLDINGS LTD.
Amalgamating companies
MORRIS HOLDINGS LTD.
Amalgamated company
Date of Letters Patent:
January 01, 2016
ROYAL GAZETTE
54
D.A. BEATON INC.
OUTDOOR ADVERTISING (1981) INC.
Amalgamating companies
D.A. BEATON INC.
Amalgamated company
Date of Letters Patent:
January 01, 2016
D.P. MURPHY (FURNITURE) INC.
100587 P.E.I. INC.
Amalgamating companies
D.P. MURPHY (FURNITURE) INC.
Amalgamated company
Date of Letters Patent:
January 01, 2016
ISLAND CLINICAL TRIALS INC.
DR. RANDY MACKINNON PROFESSIONAL
CORPORATION
Amalgamating companies
DR. RANDY MACKINNON PROFESSIONAL
CORPORATION
Amalgamated company
Date of Letters Patent:
January 01, 2016
2
______________________________________________________
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:
Former Name CORNWALL
PHYSIOTHERAPY AND
SPORTS REHABILITATION
INC.
New Name
MANMAKER INC.
Effective Date:
December 23, 2015
2
January 9, 2016
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:
Name: GE CAPITAL CANADA
Owner:GENERAL ELECTRIC CANADA
COMPANY/Compagnie de Générale
Électrique du Canada
Registration Date:
December 22, 2015
Name: GE CAPITAL FLEET SERVICES
Owner:GENERAL ELECTRIC CANADA
COMPANY/Compagnie de Générale
Électrique du Canada
Registration Date:
December 22, 2015
Name: GE CAPITAL REAL ESTATE
Owner:GENERAL ELECTRIC CANADA
COMPANY/Compagnie de Générale
Électrique du Canada
Registration Date:
December 22, 2015
Name: GE CONSUMER & INDUSTRIAL
Owner:GENERAL ELECTRIC CANADA
COMPANY/Compagnie de Générale
Électrique du Canada
Registration Date:
December 22, 2015
Name: GE ENERGY
Owner:GENERAL ELECTRIC CANADA
COMPANY/Compagnie de Générale
Électrique du Canada
Registration Date:
December 22, 2015
Name: GE FLEET SERVICES
Owner:GENERAL ELECTRIC CANADA
COMPANY/Compagnie de Générale
Électrique du Canada
Registration Date:
December 22, 2015
Name: FRONTROW
Owner:AUDMET CANADA LTD.
Registration Date:
December 22, 2015
Name: PANTHER SPORTS MEDICINE
Owner:CORNWALL PHYSIOTHERAPY
AND SPORTS REHABILITATION
INC.
Registration Date:
December 21, 2015
http://www.gov.pe.ca/royalgazette
January 9, 2016
ROYAL GAZETTE
55
Name: BUILDING BLOCS HOME
IMPROVEMENTS
Owner:Clark Waite
Registration Date:
December 24, 2015
Name: B.K. JONES HOLDINGS INC.
21 Appletree Lane
Bonshaw, PE C0A 1C0
Incorporation Date:
December 23, 2015
Name: EDGE ENVIRONMENTAL SERVICES
Owner:Glen Gillis
Ryan Bernard
Registration Date:
December 29, 2015
Name: BIOPIERCE CANADA LTD.
2663 East Point Road
Kingsboro, PE C0A 2B0
Incorporation Date:
December 16, 2015
Name: JC HANDYMAN SERVICES
Owner:Joseph Eric Carragher
Registration Date:
December 29, 2015
Name: BRAZIL’S HOLDINGS LTD.
13117 St. Peter Road
Ten Mile House
Mount Stewart, PE C0A 1T0
Incorporation Date:
December 23, 2015
Name: POOLE CORKUM, CERTIFIED
GENERAL ACCOUNTANTS
Owner:Richard F. Corkum
Registration Date:
December 23, 2015
2
______________________________________________________
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:
Name: 101931 P.E.I. INC.
370 Hawthorne Street
Summerside, PE C1N 2E1
Incorporation Date:
December 23, 2015
Name: 101934 P.E.I. INC.
26 Hillside Drive
Charlottetown, PE C1A 6H7
Incorporation Date:
January 02, 2016
Name: 101935 P.E.I. INC.
65 Grafton Street
Charlottetown, PE C1A 8B9
Incorporation Date:
December 23, 2015
Name: 101936 P.E.I. INC.
65 Grafton Street
Charlottetown, PE C1A 8B9
Incorporation Date:
December 23, 2015
http://www.gov.pe.ca/royalgazette
Name: BUILDING BLOCS HOME
IMPROVEMENTS INC.
3 Imperial Street
PO Box 869
Kensington, PE C0B 1M0
Incorporation Date:
December 24, 2015
Name: CHINA GOLD FORTUNE LIMITED
c/o Holman Centre
268 Water Street
Summerside, PE C1N 1B6
Incorporation Date:
December 29, 2015
Name: CROSSROADS DEVELOPMENT
CORP.
230 Prince Street
Charlottetown, PE C1A 8K3
Incorporation Date:
December 30, 2015
Name: J.C. HANDYMAN SALES &
SERVICE INC.
247 Church Street
Tignish, PE C0B 2B0
Incorporation Date:
January 01, 2016
Name: THE BARRINGTON STEAKHOUSE
INC.
96 Kensington Road
Charlottetown, PE C1A 7Z7
Incorporation Date:
December 23, 2015
2
56
ROYAL GAZETTE
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:
Name: J C M INC.
Purpose To increase the authorized capital.
Effective Date:
December 23, 2015
Name: MID ISLE HOLDINGS INC.
Purpose To increase the authorized capital.
Effective Date:
December 23, 2015
2
______________________________________________________
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
Declarations have been filed under the Partnership Act:
Name: MERRY POP-INS SCHOOL AGE
PROGRAM - AMHERST COVE
Owner:MERRY POP-INS CHILDCARE
CENTRE INC.
1182 Rte. 116
Crapaud, PE C0A 1J0
Registration Date:
December 23, 2015
Name: GE CAPITAL CANADA
Owner:GE CAPITAL CANADA COMPANY
1959 Upper Water Street, Suite 900
Halifax, NS B3J 3N2
Registration Date:
December 22, 2015
Name: MONTAGUE COLD STORAGE
(2015)
Owner:NORTH LAKE FISHERIES (2013),
INC.
c/o 97 Queen Street, Suite 600
Charlottetown, PE C1A 4A9
Registration Date:
December 23, 2015
http://www.gov.pe.ca/royalgazette
January 9, 2016
Name: THE CUBE INCUBATION AND
VENTURE MANAGEMENT
Owner:CONFEDERATION CAPITAL (P.E.I.)
LIMITED
53 Grafton Street
Charlottetown, PE C1A 1K8
Registration Date:
December 18, 2015
Name: THE HIVE INCUBATION SERVICE
Owner:CONFEDERATION CAPITAL (P.E.I.)
LIMITED
53 Grafton Street
Charlottetown, PE C1A 1K8
Registration Date:
December 18, 2015
Name: A BUYER’S CHOICE HOME
INSPECTIONS PEI
Owner:101924 P.E.I. INC.
63 Art Fort Cross Road
Ebenezer, PE C1E 0L2
Registration Date:
December 17, 2015
Name: POWER’S MONUMENTS
Owner:BRAZIL’S HOLDINGS LTD.
13117 St. Peters Road
Ten Mile House
Mount Stewart, PE C0A 1T0
Registration Date:
December 23, 2015
Name: BILL GOSLING OUTSOURCING
Owner:ALLIED INTERNATIONAL CREDIT
CORP./SOCIETE INTERNATIONALE
DE RECOUVREMENT ALLIED INC.
16635 Yonge Street
Unit 26
Newmarket, ON L3X 1V6
Registration Date:
December 24, 2015
Name: FESTOOL CANADA
Owner:TOOLTECHNIC SYSTEMS,
CANADA INC.
2900-550 Burrard Street
Vancouver, BC V6C 0A3
Registration Date:
December 22, 2015
Name: CORKUM PROFESSIONAL
ACCOUNTING AND TAX,
CHARTERED PROFESSIONAL
ACCOUNTANTS
Owner:Richard Corkum
100 Hallie Drive
Summerside, PE C1N 5H3
Registration Date:
December 23, 2015
January 9, 2016
ROYAL GAZETTE
Name: DOCKSTEADER BROTHERS
Owner:Ben Docksteader
32 Candlelight Park
Cornwall, PE C0A 1H8
Owner:Dan Docksteader
1094 Wellington Street, Apt. 708
Halifax, NS B3H 2Z9
Registration Date:
December 23, 2015
Name: GLOSS STUDIO
Owner:Chrissy Crane
2688 Brooklyn Road
RR #1
Montague, PE C0A 1R0
Registration Date:
December 22, 2015
Name: GRAFTON GROUP
Owner:Isaac MacDonald
53 Grafton Street
Charlottetown, PE C1A 1K8
Owner:Blake Doyle
53 Grafton Street
Charlottetown, PE C1A 1K8
Registration Date:
December 18, 2015
Name: JOE THE BARBER
Owner:Joe Punzo
198 Grafton Street, Suite 306
Charlottetown, PE C1A 0G6
Registration Date:
December 21, 2015
Name: MURRAY’S ISLAND WOODCRAFTS
Owner:Thomas Joseph Murray
4333 Alleys Mill Road, Route 4
Cardigan, PE C0A 1G0
Registration Date:
December 21, 2015
Name: SKYE IS BLUE
Owner:Joe P. Hughes
140 Pownal Street N.
Charlottetown, PE C1A 3W6
Registration Date:
December 24, 2015
2
57
NOTICE OF REVIVED COMPANIES
Companies Act
R.S.P.E.I. 1988, Cap. C-14 s.73
Public Notice is hereby given that under the
Companies Act the following companies have
been revived:
Name: 101231 P.E.I. INC.
Effective Date:
December 31, 2015
Name: MUNROES’ LIMITED
Effective Date:
December 21, 2015
2
______________________________________________________
INDEX TO NEW MATTER
VOL. CXLII – NO. 2
January 9, 2016
COMPANIES ACT NOTICES
Amalgamations
100397 P.E.I. Inc. . .........................................53
100587 P.E.I. Inc. . .........................................54
100809 P.E.I. Inc. . .........................................53
Andrews Motor Repair Inc. ...........................53
Bob’s Pharmacy Ltd. .....................................53
D.A. Beaton Inc. ............................................54
D.P. Murphy (Furniture) Inc. .........................54
Dr. Randy MacKinnon Professional
Corporation...................................................54
Griffin Family Holdings Inc. .........................53
Griffin Holdings Inc. . ....................................53
Hong Kong Restaurant, Limited.....................53
Island Clinical Trials Inc. . .............................54
John’s Greenhouses Ltd. ................................53
Kui Kee Limited.............................................53
MacGuigan Holdings Inc. . ............................53
Melanda’s Wood Camping and R V Park
Limited..........................................................53
Morris Holdings Ltd. .....................................53
Outdoor Advertising (1981) Inc. . ..................54
Powerplay Entertainment Incorporated..........53
R. & R. Ventures Inc. .....................................53
R.K.M. Holdings Ltd. ....................................53
Vriends Holdings Limited...............................53
Change of Corporate Name
Cornwall Physiotherapy and Sports
Rehabilitation Inc. ........................................54
Manmaker Inc. ...............................................54
http://www.gov.pe.ca/royalgazette
58
ROYAL GAZETTE
Granting Letters Patent
101931 P.E.I. Inc. . .........................................55
101934 P.E.I. Inc. . .........................................55
101935 P.E.I. Inc. . .........................................55
101936 P.E.I. Inc. . .........................................55
B.K. Jones Holdings Inc. ...............................55
Barrington Steakhouse Inc., The . ..................55
Biopierce Canada Ltd. ...................................55
Brazil’s Holdings Ltd. . ..................................55
Building Blocs Home Improvements Inc. .....55
China Gold Fortune Limited...........................55
Crossroads Development Corp. .....................55
J.C. Handyman Sales & Service Inc. .............55
Granting Supplementary Letters Patent
J C M Inc. ......................................................56
Mid Isle Holdings Inc. ...................................56
Revived Companies
101231 P.E.I. Inc. . .........................................57
Munroes’ Limited............................................57
MISCELLANEOUS
Real Property Tax Act
Notice of Tax Sale
Property of
101231 P.E.I. Inc. .......................................51
101231 P.E.I. Inc. .......................................52
101231 P.E.I. Inc. .......................................53
Uppal, Steve................................................51
Uppal, Steve................................................51
Uppal, Steve................................................52
Uppal, Steve................................................52
January 9, 2016
Edge Environmental Services.........................55
Frontrow..........................................................54
GE Capital Canada..........................................54
GE Capital Fleet Services...............................54
GE Capital Real Estate....................................54
GE Consumer & Industrial.............................54
GE Energy.......................................................54
GE Fleet Services............................................54
JC Handyman Services...................................55
Panther Sports Medicine.................................54
Poole Corkum, Certified General
Accountants...................................................55
Registrations
Bill Gosling Outsourcing................................56
Buyer’s Choice Home Inspections PEI, A......56
Corkum Professional Accounting and Tax,
Chartered Professional Accountants.............56
Cube Incubation and Venture Management,
The.................................................................56
Docksteader Brothers......................................57
Festool Canada................................................56
GE Capital Canada..........................................56
Gloss Studio....................................................57
Grafton Group.................................................57
Hive Incubation Service, The.........................56
Joe The Barber................................................57
Merry Pop-Ins School Age Program Amherst Cove................................................56
Montague Cold Storage (2015).......................56
Murray’s Island Woodcrafts............................57
Power’s Monuments.......................................56
Skye Is Blue....................................................57
PARTNERSHIP ACT NOTICES
Dissolutions
Building Blocs Home Improvements..............55
The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen’s Printer,
PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding the day
of publication. The subscription rate is $75.00 per annum, postpaid; single copies are $2.00 each, postpaid
or $1.25 each, over the counter.
http://www.gov.pe.ca/royalgazette