Royal Gazette, April 14, 2012

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