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
© Copyright 2025 Paperzz