Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVIII–NO. 15 Charlottetown, Prince Edward Island, April 14, 2012 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment JEFFERY, Roy Margaret Jeffery (EX.) Summerside Prince Co., PE April 14, 2012 (15-28)* David R. Hammond, QC 740A Water Street East Summerside, PE MacLAREN, John David Charlottetown Queens Co., PE April 14, 2012 (15-28)* Catherine M. Parkman Law Office PO Box 1056 Charlottetown, PE Edward MacLaren Grant Lawlor Gina Lynn Brown (EX.) WISENER, James Emmett Noreen Miehm Watervale Marjorie Hendricken (EX.) Queens Co., PE April 14, 2012 (15-28)* Matheson & Murray PO Box 875 Charlottetown, PE WISENER, Mary Anne Noreen Miehm Watervale Marjorie Hendricken (EX.) Queens Co., PE April 14, 2012 (15-28)* Matheson & Murray PO Box 875 Charlottetown, PE TUPLIN, Ross Vivien Nancy Gallant (AD.) Fortune Cove Prince Co., PE April 14, 2012 (15-28)* Cox & Palmer PO Box 40 Alberton, PE BAGNALL, Louis Raymond Cindy-Lou Andrews (EX.) Charlottetown Queens Co., PE April 7, 2012 (14-27) Macnutt & Dumont PO Box 965 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 278 ROYAL GAZETTE April 14, 2012 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment DOHOO, Alice Rosemary Sheila Mary Faure Charlottetown Ian Robert Dohoo (EX.) Queens Co., PE April 7, 2012 (14-27) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE SUDSBURY, Ada Lewis Donald R. Hoeg (EX.) Summerside Prince Co., PE April 7, 2012 (14-27) Campbell Stewart PO Box 485 Charlottetown, PE WOOD, Jennie Hazel Iris Gaudette Carleton Trevor Wood (EX.) Prince Co., PE April 7, 2012 (14-27) Cox & Palmer PO Box 40 Alberton, PE ALLEMEERSCH, Kenneth Graeme Sylvia Doreen Allemeersch (EX.) Summerside Prince Co., PE March 31, 2012 (13-26) McInnes Cooper PO Box 1570 Summerside, PE BARRIE, Ronald Gilbert William Hogg Charlottetown June MacAusland (EX.) Queens Co., PE March 31, 2012 (13-26) Matheson & Murray PO Box 875 Charlottetown, PE DOUGHTY, Gema Irene Stephen Francis Doughty (EX.) Summerside Prince Co., PE March 31, 2012 (13-26) David R. Hammond, QC 740A Water Street East Summerside, PE MacLEAN, J. Paul (also known Karyn MacLean (EX.) as Joel Paul MacLean) Hunter River (Formerly of St. Patricks) Queens Co., PE March 31, 2012 (13-26) Cox & Palmer 82 Summer Street Summerside, PE PRETE, Grace Jeanette Richard C. Prete Tallahassee, Leon County Caridad M. Prete (EX.) Florida, USA March 31, 2012 (13-26) David R. Hammond, QC 740A Water Street East Summerside, PE http://www.gov.pe.ca/royalgazette April 14, 2012 ROYAL GAZETTE 279 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment PROWSE, Mary Alexandria Jones Gerald Alexander Prowse (EX.) Miscouche Prince Co., PE March 31, 2012 (13-26) McInnes Cooper PO Box 1570 Summerside, PE DUNN, Michael John Doris Ann Dunn (AD.) Charlottetown Queens Co., PE March 31, 2012 (13-26) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE O’BRIEN, Stephen Bernard Joseph Edward Joseph O’Brien (AD.) Summerside Prince Co., PE March 31, 2012 (13-26) Cox & Palmer 82 Summer Street Summerside, PE RAYNER, Mabel Elaine Pamela Elaine Vessey (AD.) Charlottetown Queens Co., PE March 31, 2012 (13-26) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE RUSSELL, Wilma Lois Charlottetown Queens Co., PE March 31, 2012 (13-26) Wendy Russell Stephen Russell Darren Russell (AD.) Stewart McKelvey PO Box 2140 Charlottetown, PE FORD, Roland Charlottetown Queens Co., PE March 24, 2012 (12-25) Gary Ford Darryl Ford Wayne Ford (EX.) Matheson & Murray PO Box 875 Charlottetown, PE HARRIS, Hazel Elizabeth Lorna M. Champion Eldon Sandra D. Wright Shaw (EX.) Queens Co., PE March 24, 2012 (12-25) Stewart McKelvey PO Box 2140 Charlottetown, PE MacLEOD, Lillian Doris Lester White (EX.) Wood Islands Queens Co., PE March 24, 2012 (12-25) Cox & Palmer PO Box 516 Montague, PE http://www.gov.pe.ca/royalgazette 280 ROYAL GAZETTE April 14, 2012 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment TRAINOR, George Robert Darlene A. Gallant (EX.) Mount Albion Queens Co., PE March 24, 2012 (12-25) E. W. Scott Dickieson Law Office PO Box 1453 Charlottetown, PE CLOW, Elmer Anna Martin (AD.) Grand Tracadie Queens Co., PE March 24, 2012 (12-25) Campbell Stewart PO Box 485 Charlottetown, PE MULLIGAN, Joseph Emery Shawn Mulligan (AD.) South Freetown Prince Co., PE March 24, 2012 (12-25) Lyle & McCabe PO Box 300 Summerside, PE WELLS, Esther Helen Donna Poirier (AD.) Huntley Prince Co., PE March 24, 2012 (12-25) Cox & Palmer PO Box 40 Alberton, PE BRADLEY, James E. Tracy Bradley Charlottetown Dean Bradley (EX.) Queens Co., PE March 17, 2012 (11-24) T. Daniel Tweel PO Box 3160 Charlottetown, PE MacDONALD, Judith (Judee) Minerva Suffolk Queens Co., PE March 17, 2012 (11-24) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE Garth Rodney (Roddy) Dewar MacDonald Randy Walter MacDonald (EX.) QUINN, Margaret Ellen Susan Theresa Kenny Cardigan Jimmy Quinn (EX.) Kings Co., PE March 17, 2012 (11-24) Cox & Palmer PO Box 516 Montague, PE FUNG, Maria Iris Sau King Roland Rochow (AD.) (also known as Iris Maria Fung) Calgary, AB March 17, 2012 (11-24) E. W. Scott Dickieson Law Office PO Box 1453 Charlottetown, PE http://www.gov.pe.ca/royalgazette April 14, 2012 ROYAL GAZETTE 281 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment DOUCETTE, Robert Emanuel Shirley Mae Doucette (EX.) Charlottetown Queens Co., PE March 10, 2012 (10-23) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE McCARVILL, Paul Joseph Shawn McCarvill Kensington Reginald McCarvill (EX.) Prince Co., PE March 10, 2012 (10-23) McInnes Cooper PO Box 1570 Summerside, PE MURDOCK, Lloyd Gavin Douglas Malcolm Murdock (EX.) Philip Mullally Law Office Pinette PO Box 2560 Queens Co., PE Charlottetown, PE March 10, 2012 (10-23) DREW, Carl Seymour Carol Alice Drew (AD.) Charlottetown Queens Co., PE March 10, 2012 (10-23) Macnutt & Dumont PO Box 965 Charlottetown, PE MURRAY, Alfred Deering Paul D. Murray Mount Pleasant David A. Murray (AD.) Prince Co., PE March 10, 2012 (10-23) McInnes Cooper PO Box 1570 Summerside, PE NEWMAN, Stanley Kevin Newman Charlottetown Lewis Newman (AD.) Queens Co., PE March 10, 2012 (10-23) Campbell Stewart PO Box 485 Charlottetown, PE ROGERSON, Ryan Paul Jenna Lynn Rogerson (AD.) Stanley Bridge Queens Co., PE March 10, 2012 (10-23) McInnes Cooper PO Box 1570 Summerside, PE WHITE, Ronald William Glenn White (AD.) Charlottetown Queens Co., PE March 10, 2012 (10-23) E. W. Scott Dickieson Law Office PO Box 1453 Charlottetown, PE DUMONT, Ralph George Daphne Elizabeth Dumont Charlottetown Richard Charles Dumont (EX.) Queens Co., PE March 3, 2012 (09-22) http://www.gov.pe.ca/royalgazette Macnutt & Dumont PO Box 965 Charlottetown, PE 282 ROYAL GAZETTE April 14, 2012 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment MILLER, June B. (also known as Catherine B. Gallant (EX.) June Belinda Miller) Souris Kings Co., PE (Formerly of Summerside Prince Co., PE) March 3, 2012 (09-22) Cox & Palmer 82 Summer Street Summerside, PE WALLACE, Helen Katherine Gary Wallace (EX.) Summerside Prince Co., PE March 3, 2012 (09-22) David R. Hammond, QC 740A Water Street East Summerside, PE WILLIAMS, Ilse A. Dolores M. Crane, QC (EX.) Charlottetown Queens Co., PE March 3, 2012 (09-22) Boardwalk Law Offices 220 Water Street Parkway Charlottetown, PE YOUNKER, Erna Constance Charles Coles Charlottetown Constance MacDonald (EX.) Queens Co., PE March 3, 2012 (09-22) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE KAPLAN, Phyllis Morton Kaplan (AD.) Margate Florida, USA March 3, 2012 (09-22) Stewart McKelvey PO Box 2140 Charlottetown, PE COADY, Mary Bridget Joseph Eugene Coady Charlottetown Catherine Pearl Bell (EX.) Queens Co., PE February 25, 2012 (08-21) Stewart McKelvey PO Box 2140 Charlottetown, PE CORCORAN, Reverend Francis John Reverend Frank Jay (EX.) Baldwin’s Road Kings Co., PE February 25, 2012 (08-21) Philip Mullally Law Office PO Box 2560 Charlottetown, PE HENRY, Margaret Rose Oakville Ontario February 25, 2012 (08-21) E. W. Scott Dickieson Law Office PO Box 1453 Charlottetown, PE http://www.gov.pe.ca/royalgazette Rosemary Henry Cynthia Henry Deirdre Jennings (EX.) April 14, 2012 ROYAL GAZETTE 283 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment MacDONALD, Ronald M. Faye MacDonald (EX.) North Winsloe Queens Co., PE February 25, 2012 (08-21) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE’ MacLEOD, John Arthur Roger William (Bill) Vincent Grant (EX.) Charlottetown Queens Co., PE February 25, 2012 (08-21) Cox & Palmer PO Box 486 Charlottetown, PE McKEARNEY, Lyle Vernon John Susan McKearney (also known as Lyle McKearney) Michelle McKearney (EX.) Charlottetown, Queens Co., PE (Formerly of Scotchfort, Mount Stewart RR#1, Queens Co., PE) February 25, 2012 (08-21) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE WOODGATE, Ernest Robert Edna Elizabeth Woodgate (EX.) Victoria Cross Kings Co., PE February 25, 2012 (08-21) Cox & Palmer PO Box 516 Montague, PE MacLEAN, Annie Florence Rena Edwards (AD.) Charlottetown Queens Co., PE February 25, 2012 (08-21) Catherine M. Parkman Law Office PO Box 1056 Charlottetown, PE CONNORS, Margaret Mary Kathleen Bolger-Cole (EX.) Charlottetown Queens Co., PE February 18, 2012 (07-20) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE FOLEY, Beatrice Clara Brian Foley Charlottetown Marcella McIntyre (EX.) Queens Co., PE February 18, 2012 (07-20) Catherine M. Parkman PO Box 1056 Charlottetown, PE HAMLEN, Henry R. Roger A. Irving (EX.) Braintree, Norfolk Massachusetts, USA February 18, 2012 (07-20) E. W. Scott Dickieson Law Office PO Box 1453 Charlottetown, PE http://www.gov.pe.ca/royalgazette 284 ROYAL GAZETTE April 14, 2012 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment HOLM, Catherine Evelyn Ryan Allison James Holm (EX.) DeSable Queens Co., PE February 18, 2012 (07-20) McInnes Cooper PO Box 1570 Summerside, PE HUGHES, Aletha Mae Donna Marie MacLeod Charlottetown Carolyn Mae Read (EX.) Queens Co., PE February 18, 2012 (07-20) Macnutt & Dumont PO Box 965 Charlottetown, PE HUGHES, Richard Gregory Mary Lou Hughes (EX.) Stratford Queens Co., PE February 18, 2012 (07-20) Campbell Stewart PO Box 485 Charlottetown, PE HUME, Phyllis Pearl Sheldon Wallace Hume (EX.) Belfast Queens Co., PE (Formerly of Montague Kings Co., PE) February 18, 2012 (07-20) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE LOVE, Thomas Carol Jean Gordon (EX.) Rice Point, RR#2 Cornwall Queens Co., PE February 18, 2012 (07-20) Macnutt & Dumont PO Box 965 Charlottetown, PE MacFARLANE, Norma Douglas MacMurdo Summerside Robert Ramsay (EX.) Prince Co., PE February 18, 2012 (07-20) McLellan Brennan 37 Central Street Summerside, PE MacRAE, Andrew Boswall Andrew Ian MacRae (EX.) Charlottetown Queens Co., PE February 18, 2012 (07-20) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE STEWART, Norman Fulton David Arthur Stewart Charlottetown Gerald Bruce Stewart (EX.) Queens Co., PE February 18, 2012 (07-20) Reagh & Reagh 17 West Street Charlottetown, PE http://www.gov.pe.ca/royalgazette April 14, 2012 ROYAL GAZETTE 285 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment GEORGE, Ronald Reagh Ashley Matheson (AD.) North Wiltshire Queens Co., PE February 18, 2012 (07-20) E. W. Scott Dickieson Law Office PO Box 1453 Charlottetown, PE MacLEAN, Campsie Jean Kenneth Roger MacLean (AD.) RR#1 Miscouche Prince Co., PE February 18, 2012 (07-20) Lyle & McCabe PO Box 300 Summerside, PE FOLEY, John Joseph Brian D. Foley (EX.) Charlottetown Queens Co., PE February 11, 2012 (06-19) Catherine M. Parkman Law Office PO Box 1056 Charlottetown, PE LARABEE, Nathaniel Nash Nancy Jean Van Wart (EX.) Charlottetown Queens Co., PE February 11, 2012 (06-19) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE LEECO, Isabelle Kathy Graham (EX.) Point Pleasant/Greek River Kings Co., PE February 11, 2012 (06-19) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE MacPHERSON, Francis Joseph Myles MacPherson Kensington Florence Birch (EX.) Prince Co., PE February 11, 2012 (06-19) Law Office of John L. Ramsay, QC PO Box 96 Summerside, PE PERRY, Mary Elizabeth Alice David Wilfred Perry (EX.) Summerside Prince Co., PE February 11, 2012 (06-19) Law Office of John L. Ramsay, QC PO Box 96 Summerside, PE ROBISON, Catherine Levina Alan Robison (EX.) Paul J. D. Mullin, QC Charlottetown PO Box 604 Queens Co., PE Charlottetown, PE February 11, 2012 (06-19) http://www.gov.pe.ca/royalgazette 286 ROYAL GAZETTE April 14, 2012 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment SHAW, Hannah Irene Leslie Drake (EX.) Lorne Valley Kings Co., PE February 11, 2012 (06-19) Boardwalk Law Offices 220 Water Street Parkway Charlottetown, PE FORD, Spurgeon William Ethel Evelyn Ford (AD.) Summerside Prince Co., PE February 11, 2012 (06-19) Law Office of John L. Ramsay, QC PO Box 96 Summerside, PE SEBOK, Larry Frank Vivian Sebok (AD.) Richmond Prince Co., PE February 11, 2012 (06-19) Cox & Palmer 82 Summer Street Summerside, PE CARVER, Otis Willard Florence Carver Alliston Thomas Carver (EX.) Kings Co., PE February 4, 2012 (05-18) Cox & Palmer PO Box 516 Montague, PE CURRAN, Clarice Jeannette Charlottetown Queens Co., PE February 4, 2012 (05-18) Stewart McKelvey PO Box 2140 Charlottetown, PE Emmett Joseph Curran Janice Marie Prosper Debra Anne Curran (EX.) GALLANT, Edna A. Reginald Gallant North Rustico Louis Trainor (EX.) Queens Co., PE February 4, 2012 (05-18) T. Daniel Tweel PO Box 3160 Charlottetown, PE O’BRIEN, Anna Mae Alan D. O’Brien (EX.) Summerside Prince Co., PE February 4, 2012 (05-18) Lyle & McCabe PO Box 300 Summerside, PE SIMMONDS, Donald B. David R. Simmonds Cornwall Harry K. Simmonds (EX.) Queens Co., PE February 4, 2012 (05-18) Campbell Stewart PO Box 485 Charlottetown, PE http://www.gov.pe.ca/royalgazette April 14, 2012 ROYAL GAZETTE 287 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment SIMMONDS, Shirley N. David R. Simmonds Cornwall Harry K. Simmonds (EX.) Queens Co., PE February 4, 2012 (05-18) Campbell Stewart PO Box 485 Charlottetown, PE SIMPSON, Barbara Jean Jeremiah Claude Simpson (EX.) Summerside Prince Co., PE February 4, 2012 (05-18) McInnes Cooper PO Box 1570 Charlottetown, PE DOIRON, Charles U. Marie Connick (AD.) St. Charles Kings Co., PE February 4, 2012 (05-18) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE DOIRON, Leona Marie Connick (AD.) Souris (Formerly of St. Charles) Kings Co., PE February 4, 2012 (05-18) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE DOIRON, Stella Janet Lightfoot (AD.) Souris (Formerly of St. Charles) Kings Co., PE February 4, 2012 (05-18) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE DOIRON, William Janet Lightfoot (AD.) St. Charles Kings Co., PE February 4, 2012 (05-18) Allen J. MacPhee Law Corporation PO Box 238 Souris, PE BEAIRSTO, Anna Jemima June Heather Holmes Charlottetown Fulton MacLaine (EX.) Queens Co., PE January 28, 2012 (04-17) Macnutt & Dumont PO Box 965 Charlottetown, PE HUESTIS, Derwyn John Natalie LeBlanc (EX.) Charlottetown Queens Co., PE January 28, 2012 (04-17) Stewart McKelvey PO Box 2140 Charlottetown, PE http://www.gov.pe.ca/royalgazette 288 ROYAL GAZETTE April 14, 2012 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment HUGHES, Reginald L. Reginald Lawrence Hughes Charlottetown Nancy Lee Hughes (EX.) Queens Co., PE January 28, 2012 (04-17) Campbell Stewart PO Box 485 Charlottetown, PE HUNT, William Frank Dawn Mulcahy (EX.) New Glasgow Queens Co., PE January 28, 2012 (04-17) Law Office of E. W. Scott Dickieson, QC PO Box 1453 Charlottetown, PE KILBRIDE, Edward Allison Brenda May Ramsay (EX.) Summerside Prince Co., PE January 28, 2012 (04-17) Law Office of John L. Ramsay, QC PO Box 96 Summerside, PE KRAMER, Helen Mary Elizabeth (Betsy) Keenan (EX.) Allen J. MacPhee Souris Law Corporation (Formerly of Souris West) PO Box 238 Kings Co., PE Souris, PE January 28, 2012 (04-17) MILLIGAN, Arlene Ann (also known as Arlene Milligan) Albany Prince Co., PE January 28, 2012 (04-17) Bonnie Smith John Albert Flavell Amanda Platts (EX.) Cox & Palmer 82 Summer Street Summerside, PE POWELL, Freda M. L. Virginia Duncan Charlottetown Gilbert Egan (EX.) Queens Co., PE January 28, 2012 (04-17) McInnes Cooper BDC Place, Suite 620 119 Kent Street Charlottetown, PE FITZGERALD, Mary G. Patrick J. Fitzgerald (AD.) Weymouth, Norfolk Co., Massachusetts, USA January 28, 2012 (04-17) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE MacDONALD, Ardeth Mae Joan B. McInnis (AD.) New Perth Kings Co., PE January 28, 2012 (04-17) Carr Stevenson & MacKay PO Box 522 Charlottetown, PE http://www.gov.pe.ca/royalgazette April 14, 2012 ROYAL GAZETTE 289 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment MacDONALD, Irene Rita Linda Guerard (AD.) Thunder Bay Ontario January 28, 2012 (04-17) Boardwalk Law Offices 220 Water Street Parkway Charlottetown, PE BROWN, Mary Catherine Linda Dow (EX.) Tillsonburg Oxford Co., ON January 21, 2012 (03-16) Law Office of John L. Ramsay, QC PO Box 96 Summerside, PE DOIRON, Gertrude Darlene Doiron (EX.) Charlottetown Queens Co., PE January 21, 2012 (03-16) Boardwalk Law Offices 220 Water Street Parkway Charlottetown, PE MacNEVIN, George Hector Keith MacNevin Canoe Cove Marlene Aiken (EX.) Queens Co., PE January 21, 2012 (03-16) Matheson & Murray PO Box 875 Charlottetown, PE McINTYRE, J. L. Garnet (Sr.) Debra McIntyre Montague James Garnet McIntyre (Jr.) Kings Co., PE January 21, 2012 (03-16) McInnes Cooper BDC Place Suite 620, 119 Kent Street Charlottetown, PE MILLIGAN, Edna Loretta William (Bill) St. Peters Bay Charles Milligan (EX.) Kings Co., PE January 21, 2012 (03-16) Boardwalk Law Offices 220 Water Street Parkway Charlottetown, PE MUTTART, Norma Elizabeth Lloyd Muttart Borden-Carleton Ralph Muttart (EX.) Prince Co., PE January 21, 2012 (03-16) McInnes Cooper PO Box 1570 Summerside, PE McKENNA, Peter Merlin Bennett Jean McKenna (EX.) Montague Kings Co., PE January 14, 2012 (02-15) Cox & Palmer PO Box 516 Montague, PE http://www.gov.pe.ca/royalgazette 290 ROYAL GAZETTE April 14, 2012 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: Personal Representative: Date of the Advertisement Executor/Executrix (Ex) Administrator/Administratrix (Ad) Place of Payment MOORE, Reuben Alexander Kevin Gordon (AD.) Eldon Queens Co., PE (Formerly of Murray River Kings Co., PE) January 14, 2012 (02-15) Cox & Palmer PO Box 516 Montague, PE SMITH, Lillian Rose Michael James Delaney (AD.) Johnston’s River Queens Co., PE January 14, 2012 (02-15) Campbell Lea PO Box 429 Charlottetown, PE The following orders were approved by His Honour the Lieutenant Governor in Council dated 3 April 2012. EC2012-163 CRIMINAL CODE OF CANADA PRINCE EDWARD ISLAND REVIEW BOARD APPOINTMENTS Pursuant to section 672.38 of the Criminal Code of Canada, R.S.C. 1985, Chap. C-46, Council made the following appointments: NAME TERM OF APPOINTMENT as chairperson Michelle Dorsey Charlottetown 3 April 2012 to 3 April 2017 as members Cheryl Cannon Stratford (reappointed) 3 April 2012 to 3 April 2015 Bernard McCabe, Q.C. Summerside (reappointed) 3 April 2012 to 3 April 2015 http://www.gov.pe.ca/royalgazette April 14, 2012 ROYAL GAZETTE Donna M. McNeill Charlottetown (reappointed) 3 April 2012 to 3 April 2015 Elizabeth Reagh, Q.C. Charlottetown 3 April 2012 to 3 April 2015 Dr. Mark Triantafillou Charlottetown 3 April 2012 to 3 April 2015 291 EC2012-185 MENTAL HEALTH ACT MENTAL HEALTH REVIEW BOARD TEMPORARY APPOINTMENT Having under consideration clause 20(3) of the Interpretation Act R.S.P.E.I. 1988, Cap. I-8 and under authority of subsection 27(4) of the Mental Health Act R.S.P.E.I. 1988, Cap. M-6.1, Council appointed Dr. Susan Stewart of Charlottetown to serve as alternate psychiatrist member of the Mental Health Review Board on a temporary basis for the period April 2, 2012 to April 9, 2012 and in regard to the client request for hearing filed on March 23, 2012. EC2012-186 PROVINCIAL COURT ACT AND VICTIMS OF FAMILY VIOLENCE ACT JUSTICES OF THE PEACE APPOINTMENTS AND DESIGNATIONS Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P 25 Council appointed the following persons as justices of the peace, each for a term of three years, effective 26 March 2012, and designated them pursuant to section 14 of the Victims of Family Violence Act, R.S.P.E.I. 1988, Cap. V-3.2 as justices of the peace to hear and determine applications within the Province of Prince Edward Island: Emil Anton Halvorson, Charlottetown Hank Spierenburg, Charlottetown EC2012-187 PROVINCIAL COURT ACT AND VICTIMS OF FAMILY VIOLENCE ACT JUSTICE OF THE PEACE APPOINTMENT AND DESIGNATION Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P 25 Council appointed R. Lee Forbes of Charlottetown as a justice of the peace for the period 26 March 2012 to 30 April 2012 and designated him pursuant to section 14 of the Victims of Family Violence Act, R.S.P.E.I. 1988, Cap. V-3.2 as a justice of the peace to hear and determine applications within the Province of Prince Edward Island. http://www.gov.pe.ca/royalgazette 292 ROYAL GAZETTE April 14, 2012 EC2012-188 PROVINCIAL COURT ACT AND VICTIMS OF FAMILY VIOLENCE ACT JUSTICES OF THE PEACE APPOINTMENTS AND DESIGNATIONS Under authority of section 14 of the Provincial Court Act R.S.P.E.I. 1988, Cap. P 25 Council appointed the following persons as justices of the peace, each for a term of three years, effective 3 April 2012, and designated them pursuant to section 14 of the Victims of Family Violence Act, R.S.P.E.I. 1988, Cap. V-3.2 as justices of the peace to hear and determine applications within the Province of Prince Edward Island: Terri Hall, Bay Fortune James Hatton, Montague Keith MacLean, Stratford Sylvia Profitt, Summerside Tom White, Stratford Signed, Rory Beck Clerk of the Executive Council PROCLAMATION CANADA PROVINCE OF PRINCE EDWARD ISLAND (Great Seal) ELIZABETH THE SECOND, by the Grace of God of the United Kingdom, Canada and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith. H. FRANK LEWIS Lieutenant Governor TO ALL TO WHOM these presents shall come or whom the same may in any wise concern: GREETING A PROCLAMATION WHEREAS in and by section 5 of Chapter 29 of the Acts passed by the Legislature of Prince Edward Island in the 1st Sitting of the 4th Session thereof held in the year 2010 and in the fifty-ninth year of Our Reign intituled “An Act to Amend the Tobacco Tax Act” it is enacted as follows: “This Act comes into force on a date that may be fixed by proclamation of the Lieutenant Governor in Council.”, AND WHEREAS it is deemed expedient that the said Act, Stats. P.E.I. 2010, c. 29 should come into force on the 14th day of April, 2012, http://www.gov.pe.ca/royalgazette April 14, 2012 ROYAL GAZETTE 293 NOW KNOW YE that We, by and with the advice and consent of our Executive Council for Prince Edward Island, do by this Our Proclamation ORDER AND DECLARE that the said Act being “An Act to Amend the Tobacco Tax Act” passed in the fifty-ninth year of Our Reign shall come into force on the fourteenth day of April, two thousand and twelve of which all persons concerned are to take notice and govern themselves accordingly. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Prince Edward Island to be hereunto affixed. WITNESS the Honourable H. Frank Lewis, Lieutenant Governor of the Province of Prince Edward Island, at Charlottetown this third day of April in the year of Our Lord two thousand and twelve and in the sixtyfirst year of Our Reign. 15 By Command, RORY BECK Clerk of the Executive Council _______________________________________________________________________________________________________________________ CANADA PROVINCE OF PRINCE EDWARD ISLAND MONTHLY NOTICE PURSUANT TO THE JUDICATURE ACT, RSPEI 1988, CAP J-2.1 TAKE NOTICE THAT pursuant to Section 30 of the Judicature Act, the Finance Committee has fixed the annual rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island for the month of April, 2012 as follows: 1.The annual interest rate for April, 2012 is 0%. 2. All money paid into court in trust in which a beneficiary is named or designated earns interest at the annual interest rate. 3. Subject to section 6, all other monies paid into court shall earn interest at the annual interest rate provided that: (a) the amount paid into court is $20,000.00 or more; and (b) the amount on deposit is for a period of not less than six months. 4. The amount of interest payable shall be calculated by multiplying one-half of the annual interest rate by the minimum balance on the ledger card or computer facsimile in the preceding six months. 5. Interest payable shall be calculated every six months, for the period from April 1 to September 30 and from October 1 to March 31. 6.Monies paid into court for bail, fines, jury fees and restitution or any other like purpose shall not earn interest DATED at Charlottetown, this 4th day of April, 2012. Charles P. Thompson, Q.C. Registrar http://www.gov.pe.ca/royalgazette 294 ROYAL GAZETTE April 14, 2012 CANADA PROVINCE OF PRINCE EDWARD ISLAND QUARTERLY NOTICE PURSUANT TO THE JUDICATURE ACT, RSPEI 1988, CAP J02.1 TAKE NOTICE THAT under Section 56 of the Judicature Act, the prejudgement and postjudgment rates are as follows: Prejudgment Interest Rates Post Judgment Rates July 95 to September 95......................... 7.60%........... July 95 to September 95....................................9.00% October 95 to December 95................... 6.60%........... October 95 to December 95..............................8.00% January 96 to March 96.......................... 6.10%........... January 96 to March 96.....................................8.00% April 96 to June 96................................. 5.50%........... April 96 to June 96............................................7.00% July 96 to September 96......................... 5.00%........... July 96 to September 96....................................6.00% October 96 to December 96................... 4.30%........... October 96 to December 96..............................6.00% January 97 to March 97.......................... 3.30%........... January 96 to March 97.....................................5.00% April 97 to June 97................................. 3.30%........... April 97 to June 97............................................5.00% July 97 to September 97......................... 3.30%........... July 97 to September 97....................................5.00% October 97 to December 97................... 3.50%........... October 97 to December 97..............................5.00% January 98 to March 98.......................... 4.00%........... January 98 to March 98.....................................5.00% April 98 to June 98................................. 5.00%........... April 98 to June 98............................................6.00% July 98 to September 98......................... 5.00%........... July 98 to September 98....................................6.00% October 98 to December 98................... 5.00%........... October 98 to December 98..............................6.00% January 99 to March 99.......................... 5.30%........... January 99 to March 99.....................................7.00% April 99 to June 99................................. 5.30%........... April 99 to June 99............................................7.00% July 99 to September 99......................... 4.80%........... July 99 to September 99....................................6.00% October 99 to December 99................... 4.80%........... October 99 to December 99..............................6.00% January 00 to March 00.......................... 5.00%........... January 00 to March 00.....................................6.00% April 00 to June 00................................. 5.30%........... April 00 to June 00............................................7.00% July 00 to September 00......................... 5.80%........... July 00 to September 00....................................7.00% October 00 to December 00................... 5.30%........... October 00 to December 00..............................7.00% January 01 to March 01.......................... 6.00%........... January 01 to March 01.....................................7.00% April 01 to June 01................................. 5.80%........... April 01 to June 01............................................7.00% July 01 to September 01......................... 4.80%........... July 01 to September 01....................................6.00% October 01 to December 01................... 4.30%........... October 01 to December 01..............................6.00% January 02 to March 02.......................... 2.50%........... January 02 to March 02.....................................4.00% April 02 to June 02................................. 2.30%........... April 02 to June 02............................................4.00% July 02 to September 02......................... 2.50%........... July 02 to September 02....................................4.00% October 02 to December 02................... 3.00%........... October 02 to December 02..............................4.00% January 03 to March 03.......................... 3.00%........... January 03 to March 03.....................................4.00% April 03 to June 03................................. 3.00%........... April 03 to June 03............................................4.00% July 03 to September 03......................... 3.50%........... July 03 to September 03....................................5.00% October 03 to December 03................... 3.30%........... October 03 to December 03..............................5.00% January 04 to March 04.......................... 2.80%........... January 04 to March 04.....................................4.00% April 04 to June 04................................. 2.80%........... April 04 to June 04............................................4.00% July 04 to September 04......................... 2.30%........... July 04 to September 04....................................4.00% October 04 to December 04................... 2.30%........... October 04 to December 04..............................4.00% January 05 to March 05.......................... 2.80%........... January 05 to March 05.....................................4.00% April 05 to June 05................................. 2.80%........... April 05 to June 05............................................4.00% http://www.gov.pe.ca/royalgazette April 14, 2012 ROYAL GAZETTE 295 July 05 to September 05......................... 2.80%........... July 05 to September 05....................................4.00% October 05 to December 05................... 2.80%........... October 05 to December 05..............................4.00% January 06 to March 06.......................... 3.30%........... January 06 to March 06.....................................5.00% April 06 to June 06................................. 3.80%........... April 06 to June 06............................................5.00% July 06 to September 06......................... 4.60%........... July 06 to September 06....................................6.00% October 06 to December 06................... 4.60%........... October 06 to December 06..............................6.00% January 07 to March 07.......................... 4.60%........... January 07 to March 07.....................................6.00% April 07 to June 07................................. 4.60%........... April 07 to June 07............................................6.00% July 07 to September 07......................... 4.60%........... July 07 to September 07....................................6.00% October 07 to December 07................... 4.80%........... October 07 to December 07..............................6.00% January 08 to March 08.......................... 4.80%........... January 08 to March 08.....................................6.00% April 08 to June 08................................. 4.30%........... April 08 to June 08............................................6.00% July 08 to September 08......................... 3.30%........... July 08 to September 08....................................5.00% October to December 08........................ 3.30%........... October 08 to December 08..............................5.00% January 09 to March 09.......................... 2.30%........... January 09 to March 09.....................................4.00% April 09 to June 09................................. 1.00%........... April 09 to June 09...........................................2.00% July to September 09.............................. .30%............. July 09 to September 09....................................2.00% October 09 to December 09 ................. .30%............. October 09 to December 09..............................2.00% January 10 to March 10.......................... .30%............. January 10 to March 10.....................................2.00% April 10 to June 10................................. .30%............. April 10 to June 10............................................2.00% July 10 to September 10......................... .30%............. July 10 to September 10....................................2.00% October 10 to December 10................... 1.00%........... October 10 to December 10..............................2.00% January 11 to March 11.......................... 1.00%........... January 11 to March 11.....................................2.00% April 11 to June 11................................. 1.00%........... April 11 to June 11............................................2.00% July 11 to September 11......................... 1.00%........... July 11 to September 11....................................2.00% October 11 to December 11................... 1.00%........... October 11 to December 11...............................2.00% January 12 to March 12.......................... 1.00%........... January 12 to March 12.....................................2.00% April 12 to June 12................................. 1.00%........... April 12 to June 12............................................2.00% DATED at Charlottetown, this 4th day of April, 2012. Charles P. Thompson, Q.C. Registrar 15 _______________________________________________________________________________________________________________________ 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: 100808 P.E.I. INC. MACINTYRE SHEET METAL (2004) LTD. Amalgamating companies MACINTYRE SHEET METAL (2004) LTD. Amalgamated company Date of Letters Patent: April 01, 2012 http://www.gov.pe.ca/royalgazette TERRA NOVA TRANSPORT LTD. A & B WAREHOUSE OUTSOURCING SOLUTIONS INC. Amalgamating companies TERRA NOVA TRANSPORT LTD. Amalgamated company Date of Letters Patent: 15 April 01, 2012 296 ROYAL GAZETTE 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 KB WELDING INC. New Name KBW WELDING INC. Effective Date: April 02, 2012 15 ______________________________________________________ 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: FIELD OF DREAMS BALL ACADEMY Owner: Jeff Ellsworth George Weatherbie Chris Halliwell Registration Date: April 04, 2012 Name: TINY ACRES HOLSTEINS Owner: Kathleen Bryanton Lukas Bryanton Registration Date: April 04, 2012 Name: TWINS SERVICE LAWN CARE Owner: Nathan MacDonald Brandon MacDonald Registration Date: April 02, 2012 15 ______________________________________________________ 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: 101524 P.E.I. INC. Victoria Cross P. O. Box 1240, R R # 3 http://www.gov.pe.ca/royalgazette April 14, 2012 Montague, PE C0A 1R0 Incorporation Date: April 02, 2012 Name: 101525 P.E.I. INC. Victoria Cross P. O. Box 1240, R R # 3 Montague, PE C0A 1R0 Incorporation Date: April 02, 2012 Name: BLOCKHOUSE LIGHTHOUSE PRESERVATION SOCIETY INC. c/o Afton Community Centre 1552 Route 19 New Dominion, PE C0A 1H6 Incorporation Date: March 30, 2012 Name: DEBOER AG SERVICES LTD. 368 Pownal Road Pownal, PE C1B 3S4 Incorporation Date: April 05, 2012 Name: DYNAMIC YOGA INC. 133 Queen Street Charlottetown, PE C1A 4B7 Incorporation Date: April 02, 2012 Name: ECMLS INC. 9 Ledwell Lane Stratford, PE C1B 2L6 Incorporation Date: April 05, 2012 Name: JAG HOCKEY INC. 6 Edinburgh Street Charlottetown, PE C1A 3E6 Incorporation Date: April 04, 2012 Name: NORTH LAKE SEAFOODS INC. 1340 Whim Road Montague, PE C0A 1R0 Incorporation Date: April 02, 2012 Name: RIVERVIEW PLACE INC. 139 Queen Street P.O. Box 2679 Charlottetown, PE C1A 8C3 Incorporation Date: April 05, 2012 Name: THE PEI LOBSTER COMPANY INC. 1340 Whim Road Montague, PE C0A 1R0 Incorporation Date: April 02, 2012 15 April 14, 2012 ROYAL GAZETTE 297 NOTICE OF REGISTRATION Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Unit L Charlottetown, PE C1A 7J7 Registration Date: April 04, 2012 Public Notice is hereby given that the following Declarations have been filed under the Partnership Act: Name: LBS CONSULTING Owner: Barry Ansems 13 Stratford Road P.O. Box 24054 Stratford, PE C1B 2V5 Registration Date: April 02, 2012 Name: ABOVE THE REST WEDDING CELEBRATIONS Owner: Sherri Stewart 12 Glencove Dr. Stratford, PE C1B 1Y3 Registration Date: April 04, 2012 Name: BEMAC ENVIRONMENTAL Owner: Benjamin MacDonald 629 Pond Road Souris, PE C0A 2B0 Registration Date: April 04, 2012 Name: CAMPBELL’S FIBER FARM Owner: Christine Campbell 3571 Grahams Road RR#6 Kensington, PE C0B 1M0 Registration Date: April 05, 2012 Name: CREATIVE NEEDS Owner: Jamie Rice P.O. Box 142 Cardigan, PE C0A 1G0 Registration Date: April 05, 2012 Name: ELEGANCE IN DECOR AND MORE Owner: Mary B. Sellick 81 Jocko’s Cape Road RR#3 O’Leary, PE C0B 1V0 Registration Date: April 04, 2012 Name: ELITE PLUMBING & HEATING Owner: Josh MacKenzie 106 Maypoint Road, Apt. #3 Charlottetown, PE C1E 1T6 Registration Date: April 02, 2012 Name: KB ENTERPRISES Owner: Randy Kirkpatrick 53 Pleasant Drive Cornwall, PE C0A 1H8 Owner: David Bradley 405 Norwood Road http://www.gov.pe.ca/royalgazette Name: SUPER CLEANING SERVICES Owner: Madeleyne de jesus Espino Ospino 208 Stratford Road Stratford, PE C1B 1P6 Owner: Simeon Galeano 208 Stratford Road Stratford, PE C1B 1P6 Registration Date: April 02, 2012 Name: TINY ACRES HOLSTEINS Owner: Wade Bryanton 621 Belmont Road Belmont Lot 16, R R # 1 Miscouche, PE C0B 1T0 Owner: Kathleen Bryanton 621 Belmont Road Belmont Lot 16, R R # 1 Miscouche, PE C0B 1T0 Registration Date: April 04, 2012 Name: WILBERT’S ISLAND TOURS Owner: Wilbert Gauthier 82 Westcomb Crescent Apartment #7 Charlottetown, PE C1C 1B4 Registration Date: April 02, 2012 15 ______________________________________________________ NOTICE OF APPLICATION TO SURRENDER CHARTER Management Services Limited, a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act, R.S.P.E.I., 1988, Cap. C-14, for leave to surrender its charter. DATED at Charlottetown this 10th day of April, 2012. PAUL D. MICHAEL, Q.C. Agent for Management Services Limited 15 298 ROYAL GAZETTE NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act S.P.E.I. 1997, C-59 was granted as follows: Former Name: Cindy Dawn Gregory Present Name: Cindy Gregory McIntosh April 3, 2012 T.A. Johnston Director of Vital Statistics 15 NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from September 2, 2012 to September 9, 2012, for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. V. R. Blair Holden 117 Audrey Road Riverview NB E1B 1P6 ______________________________________________________ NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been registered for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Gordon Dickinson 16B Maypoint Road Charlottetown PE C1E 1E1 T.A. Johnston Director of Vital Statistics 15 ______________________________________________________ NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from August 17, 2012 - September 16, 2012, for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Alexander (Sandy) Clark 7628 St. Peter’s Hwy P. O. Box 91 Morell PE C0A 1S0 T.A. Johnston Director of Vital Statistics 15 April 14, 2012 T.A. Johnston Director of Vital Statistics 15 ______________________________________________________ NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from June 2, 2012 to June 9, 2012, for the purpose of solemnizing marriage in the province of Prince Edward Island: Rev. Gordon A. James 412 Salisbury Road Moncton NB E1E 1B4 T.A. Johnston Director of Vital Statistics 15 ______________________________________________________ NOTICE MARRIAGE ACT Prince Edward Island [Subsection 8(1) of the Act] Notice is hereby published that, under the authority of the Marriage Act, the following clergy has been temporarily registered from June 22, 2012 - July 22, 2012 for the purpose of solemnizing marriages in the province of Prince Edward Island: Rev. Victor A. MacLeod Box 214 Amherst NS B4H 3Z2 T.A. Johnston Director of Vital Statistics http://www.gov.pe.ca/royalgazette 15 April 14, 2012 ROYAL GAZETTE INDEX TO NEW MATTER VOL. CXXXVIII - NO. 15 April 14, 2012 APPOINTMENTS Criminal Code of Canada Dorsey, Michelle (chair)..............................290 Cannon, Cheryl...........................................290 McCabe, Bernard........................................290 McNeill, Donna M......................................291 Reagh, Elizabeth.........................................291 Triantafillou, Dr. Mark................................291 Mental Health Act Mental Health Review Board Temporay Appointment Alternate Psychiatrist Member Stewart, Dr. Susan....................................291 Provincial Court Act Justices of the Peace Forbes, R. Lee.......................................... 291 Hall, Terri................................................. 292 Halvorson, Emil Anton............................. 291 Hatton, James........................................... 292 MacLean, Keith........................................ 292 Profitt, Sylvia............................................ 292 Spierenburg, Hank.................................... 291 White,Tom................................................ 292 DESIGNATIONS Victims of Family Violence Act Justices of the Peace Forbes, R. Lee.......................................... 291 Hall, Terri................................................. 292 Halvorson, Emil Anton............................. 291 Hatton, James........................................... 292 MacLean, Keith........................................ 292 Profitt, Sylvia............................................ 292 Spierenburg, Hank.................................... 291 White,Tom................................................ 292 ESTATES Administrater’s Notices Tuplin, Ross Vivien.......................................277 Executor’s Notices Jeffrey, Roy...................................................277 MacLaren, John David..................................277 Wisener, James Emmett................................277 Wisener, Mary Anne.....................................277 299 COMPANIES ACT Amalgamations 100808 P.E.I. Inc...........................................295 A & B Warehouse Outsourcing Solutions Inc................................................295 MacIntyre Sheet Metal (2004) Ltd...............295 Terra Nova Transport Ltd..............................295 Application for Leave to Surrender Charter Management Services Ltd.............................297 Change of Corporate Name KB Welding Inc............................................296 KBW Welding Inc.........................................296 Granting Letters Patent Don’t You Know Inc.....................................270 Dr. German A. Gomez Professional Corporation.................................................270 GWB Holdings Inc.......................................270 O’Leary New Life Worship Center Inc.........270 Ross Burton Holdings Inc.............................270 Granting Letters Patent 101524 P.E.I. Inc...........................................296 101525 P.E.I. Inc...........................................296 Blockhouse Lighthouse Preservation Society Inc...................................................296 Deboer AG Services Ltd...............................296 Dynamic Yoga Inc.........................................296 ECMLS Inc...................................................296 JAG Hockey Inc............................................296 North Lake Seafoods Inc..............................296 Riverview Place Inc......................................296 PEI Lobster Company Inc., The...................296 MISCELLANEOUS Change of Name Act Gregory, Cindy Dawn...................................298 McIntosh, Cindy Gregory.............................298 Judicature Act Monthly Notice Annual Rates of Interest....293 Pre and Post Judgement Rates Quarterly Notice........................................294 Marriage Act Registered Dickinson, Rev. Gordon.............................298 Temporary Registrations Clark, Rev. Alexander (Sandy)..................298 http://www.gov.pe.ca/royalgazette 300 ROYAL GAZETTE Holden, Rev. V.R. Blair.............................298 James, Rev. Gordon A...............................298 MacLeod, Rev. Victor A............................298 PROCLAMATIONS An Act to Amend Tobacco Tax Act..........................................292 PARTNERSHIP ACT Dissolutions Field of Dreams Ball Academy.....................296 Tiny Acres Holsteins.....................................296 Twins Service Lawn Care.............................296 April 14, 2012 Registrations Above the Rest Wedding Celebrations.........297 Bemac Environmental...................................297 Campbell’s Fiber Farm.................................297 Creative Needs..............................................297 Elegance in Decor and More.........................297 Elite Plumbing & Heating.............................297 KB Enterprises..............................................297 LBS Consulting.............................................297 Super Cleaning Services...............................297 Tiny Acres Holsteins.....................................297 Wilbert’s Island Tours...................................297 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 day of publication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.00 each, over the counter. http://www.gov.pe.ca/royalgazette
© Copyright 2026 Paperzz