G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

Size: px
Start display at page:

Download "G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement"

Transcription

1 THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 15 April 12, 2014 l Winnipeg l le 12 avril 2014 Vol. 143 n o 15 NOTICE TO READERS: government NOTICES Under The Highways Protection Act: Notice of Hearing - Winnipeg Notice of Hearing - Brandon PUBLIC NOTICES Under The Trustee Act: Estate: Bachewich, Caroline Estate: Bamford, Quinn C.W Estate: Demchuk, Karolina Estate: Dion, Marie A.L.C Estate: Doerksen, Edward Estate: Doroschuk, Rose Estate: Fediuk, Michal Estate: Gillespie, Robert W Estate: Hudson, Nicholas Estate: Ignaszewski, Christa Estate: Kuzia, Waclaw Estate: McCumber, Shirley M Estate: Mitchell, Myer R Estate: Neufeld, Martha The Manitoba Gazette is published every Saturday and consists of two parts. Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Part II Regulations which are required to be published under The Regulations Act. Return undeliverable Canadian addresses to: Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 ( ) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. Estate: Olujohungbe, Adebayo B.K Estate: Pritchard, Clarence Estate: Richardson, Arnold W Estate: Rivard, Dean D Estate: Schaffrick, Oskar Estate: Squibb, Vincent A Estate: Stimpson, Marion B Estate: Sumka, Nellie Estate: Szucs, Nicholas Estate: Thiessen, Peter S Estate: Wilson, Thomas M Under The Securities Act: MSC Rule Under The Credit Unions And Caisses Populaires Act: Sunrise Credit Union Sandy Lake Credit Union Under The Garage Keepers Act: Auction AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties: Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux: Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires. Retourner toute correspondance ne pouvant être livrée au Canada aux: Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 Tél.: C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, Tous droits réservés. The Queen s Printer for the Province of Manitoba l L Imprimeur de la Reine du Manitoba

2 134

3 GOVERNMENT NOTICES UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, April 29, 2014 at 10:00 a.m. in Room Weston Street, Winnipeg, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/015/038/B/14 TREVOR BARKMAN o/a GREENBRO PROPERTIES Application for Duplex (Residential) adjacent to P.T.H. No. 15, Lot 6, Plan 5293, N.E.¼ E, R.M. of Springfield (Anola). 1/075/039/C/14 GERALD KLASSEN Application to Change the Use of Access Driveway (Agricultural to Commercial) onto P.T.H. No. 75 (Service Road), R.L. 55, Parish of St. Norbert, R.M. of Ritchot. 1/001/040/AB/14 McGOWAN RUSSELL GROUP INC. o/b/o THE MEGILL-STEPHENSON COMPANY LIMITED Application Building, Paved Parking Area, Chain Link and Aluminium Fences and Two Light Standards adjacent to & Widen Access Driveway (Commercial) onto P.T.H. No. 1, R.L. 87, Parish of St. Charles, R.M. of Headingley. 1/001/041/B/14 RICH ENVIRONMENTAL SERVICES LTD. Application for Dwelling (Residential) adjacent to P.T.H. No. 1, S.W.¼ E, R.M. of Reynolds. 1/075/044/A/14 BAU-FOUR DEVELOPMENTS LTD. o/b/o RODAMO GAGNON LTD. Application for Access Driveway onto Bel-Ami Drive (Residential) adjacent to P.T.H. No. 75 (Service Road), Lot 21, Plan 53152, R.Ls. 555 & 557, Parish of Ste. Agathe, R.M. of Ritchot (Ste. Agathe). 2/016/045/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o HELEN DAGG AND ANTHONY SAWCHUK Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 16, N.E.¼ W, R.M. of Lansdowne. 2/016/046/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o COLIN BURNSIDE Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 16, N.E.¼ W, R.M. of Lansdowne. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD Weston Street Winnipeg MB R3E 3H Phone: (204) /014/042/AB/14 SHINDICO REALTY INC. o/b/o MANITOBA LIMITED Application for Building, Pump Island with Canopy & Access Driveway onto Boundary Trail (Commercial) adjacent to P.T.H. No. 14, Lot 3, Plan 49697, S.E.¼ 9-3-4W, City of Winkler. 2/014/009/S/14 SHINDICO REALTY INC. o/b/o MANITOBA LIMITED Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 14, Lot 3, Plan 49697, S.E.¼ 9-3-4W, City of Winkler. 1/075/043/A/14 BAU-FOUR DEVELOPMENTS LTD. o/b/o LORNE AND AMANDA REIMER Application for Access Driveway onto Bel-Ami Drive (Residential) adjacent to P.T.H. No. 75 (Service Road), Lot 20, Plan 53152, R.Ls. 555 & 557, Parish of Ste. Agathe, R.M. of Ritchot (Ste. Agathe). 135

4 UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, April 30, 2014 at 9:30 a.m. in Room B6, Brandon Provincial Building, 340 9th Street, Brandon, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 3/001/010/S/14 PATTISON OUTDOOR ADVERTISING Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 1, S.E.¼ W, R.M. of North Cypress. 3/001/011/S/14 PATTISON OUTDOOR ADVERTISING Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 1, N.W.¼ W, R.M. of North Cypress. 4/005/053/C/14 DOUG AND YVETTE BAILES Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 5, N.W.¼ W, R.M. of Hillsburg. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD Weston Street Winnipeg MB R3E 3H Phone: (204) /005/012/S/14 PATTISON OUTDOOR ADVERTISING Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 5, S.E.¼ W, R.M. of North Cypress. 3/010/037/AB/14 NELSON RIVER CONSTRUCTION INC. Application for Temporary Asphalt Plant and Gravel Stockpile Sites adjacent to & Temporary Access Driveway (Other) onto P.T.H. No. 10, S.W.¼ W, R.M. of Whitewater. 3/016/047/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o CORNELIUS AND HILDA FEHR Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 16, N.W.¼ W, R.M. of Langford. 3/016/048/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o CORNELIUS AND HILDA FEHR Application to Widen Access Driveway onto Municipal Road adjacent to & Remove Access Driveway (Agricultural) onto P.T.H. No. 16, S.E.¼ W, R.M. of Langford. 3/016/049/A/14 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o CORNELIUS AND HILDA FEHR Application to Relocate Access Driveway for Joint Use (Agricultural) onto P.T.H. No. 16, between S.W.¼ & S.E.¼ W, R.M. of Langford. 3/045/050/A/14 PETER AND JUDY RUBENIUK Application to Widen Access Driveway onto P.R. No. 476 (Agricultural) adjacent to P.T.H. No. 45 at its intersection with P.R. No. 476, N.W.¼ W, R.M. of Silver Creek (Angusville). 3/016/052/B/14 AFM CONSTRUCTION o/b/o SHANE AND LEAH RECKNELL Application for Dwelling (Residential) onto P.T.H. No. 16, Lot 3, Plan 7799, S.E.¼ W, Village of Binscarth. 136

5 PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of CAROLINE BACHEWICH, Late of the Town of Erickson, in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be sent to the undersigned at our office at Box 460, Minnedosa, Manitoba R0J 1E0, on or before the 12th day of May, SIMS & COMPANY Solicitors for the Executors In the matter of the Estate of QUINN CHARLES WILLIAM BAMFORD, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at Broadway, Winnipeg, Manitoba, R3C 3R6 on or before the 5th day of May, Dated at the City of Winnipeg, in Manitoba this 26th day of March, DEELEY, FABBRI, SELLEN Attn: Robert R. Fabbri Solicitors for the Executor In the matter of the Estate of KAROLINA DEMCHUK, also known as CAROLINE DEMCHUK, Late of the RM of West St. Paul, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned on or before May 12, Dated at Winnipeg, Manitoba, this 2nd day of April, 2014: Executrix Kimberly Sawchuk 585 River Ave Apt# Winnipeg, Manitoba, R3L 2S9 In the matter of the Estate of Marie Antoinette Lea Clothilde Dion (also known as Clothilde Dion), Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Barbara Regier, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 19th day of May, Dated at Winnipeg, Manitoba, this 19th day of March, JOHN FERGUSSON The Acting Public Trustee of Manitoba Administrator In the matter of the Estate of EDWARD DOERKSEN Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Any claims against the above noted Estate duly verified by Statutory Declaration must be filed with the undersigned at 2nd Floor- 385 St. Mary Avenue, Winnipeg, Manitoba R3C 0N1 on or before the 24th day of May, Dated at the City of Winnipeg, in the Province of Manitoba, this 26th day of March, PAUL F. LASKO, A LAW CORPORATION Attention: Paul F. Lasko Solicitor for the Estate In the matter of the Estate of ROSE DOROSCHUK, Late of the City of Winnipeg, Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their offices, 201 Portage Avenue, Suite 2200, Winnipeg, MB, R3B 3L3, on or before the 26th day of April, Dated at Winnipeg, Manitoba, this 1st day of April, Thompson DorfMan Sweatman LLP Barristers & Solicitors 201 Portage Avenue, Suite 2200 Winnipeg, Manitoba R3B 3L3 Solicitors for the Executor Attention: Antoine F. Hacault Telephone No In the matter of the Estate of MICHAL (MIKE) FEDIUK Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned on or before the 30th day of April, Dated at the City of Winnipeg, in Manitoba, this 26th day of March, MARIA HALKEWYCZ LAW OFFICE Main Street Winnipeg, Manitoba R2W 3P4 Phone: (204) Fax: (204) Solicitors for the Estate In the matter of the Estate of ROBERT WILLIAM GILLESPIE, late of the Town of Gladstone, in the Province of Manitoba, Retired, Deceased: Declaration, must be filed with the undersigned at Box 940, Portage la Prairie, Manitoba, R1N 3C4, within fifteen (15) days of the date of publication. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 26th day of March, CHRISTIANSON TDS Solicitors for the Executrix In the matter of the Estate of Nicholas Hudson, late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Barbara Regier, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 23rd day of May, Dated at Winnipeg, Manitoba, this 26th day of March, JOHN FERGUSSON The Acting Public Trustee of Manitoba Administrator 137

6 In the matter of the Estate of Christa Ignaszewski, late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Harry Rosenbaum Law Office, McPhillips Street, Winnipeg, Manitoba, R2V 3M5, Attention: Harry J. Rosenbaum, on or before May 1, Dated this 11th day of April, HARRY ROSENBAUM LAW OFFICE Solicitor for the Executors In the matter of the Estate of WACLAW KUZIA, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 1531 Pembina Highway, Winnipeg, Manitoba, R3T 2E5, on or before the the 30th day of May, Dated at the City of Winnipeg, in the Province of Manitoba, this 1st day April, KEN PASS Barrister and Solicitor Solicitor for the Executor/Executrix In the matter of the Estate of SHIRLEY MARGARET McCUMBER, Late of the City of Selkirk, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 407 Main St., Selkirk, MB, RlA 1T9, on or before the 6th day or May Dated at the City of Selkirk, in Manitoba, this 1st day of April DAVID L. MOORE & ASSOCIATE Solicitor for the Executor In the matter of the Estate of MYER ROBERT MITCHELL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration must be filed with the undersigned at their offices at Graham Avenue, Winnipeg, Manitoba, R3C 0J7, on or before May 3, Dated at Winnipeg, Manitoba this 3rd day of April, MYERS WEINBERG LLP Attention: Joel J. Dudeck Solicitors for the Executor In the matter of the Estate of MARTHA NEUFELD, Deceased: Declaration must be filed with the undersigned at their offices at Portage Avenue, Winnipeg, Manitoba, R3J 0R2, on or before the 18th day of May, Dated at the City of Winnipeg, in the Province of Manitoba, this 25th day of March, JACK M. RABKIN LAW OFFICE Solicitor for the Executors (Jack M. Rabkin) In the matter of the Estate of ADEBAYO BABAJIDE KOLADE OLUJOHUNGBE, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, Main Street, Winnipeg, Manitoba, R3C 4H6, on or before the 16th day of May, Dated at Winnipeg, Manitoba, this 31st day of March, PITBLADO LLP Attention: Courtney Chambers Solicitors for the Executors In the matter of the Estate of Clarence Pritchard, late of Grandview, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 30th day of May, Dated at Winnipeg, Manitoba, this 25th day of March, JOHN FERGUSSON Acting Public Trustee of Manitoba Administrator In the matter of the Estate of Arnold Wayne Richardson, late of the City of Portage la Prairie, in the Province of Manitoba, Retired Insurance underwriter, Deceased: Declaration, must be filed with the undersigned at their office, 231 Saskatchewan Avenue East, Box 157, Portage la Prairie, Manitoba, R1N 3B2, on or before May 6, 2014, after which date the Estate will be distributed having regard only to claims of which the Executors have notice. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 26th day of March, Greenberg & Greenberg Solicitors for the Executors In the matter of the Estate of Dean Derek Rivard, late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to William B.K. Pooley, Barrister and Solicitor, 837 Downing Street, Winnipeg, Manitoba, R3G 2P6, Attention: William B.K. Pooley, on or before May 27, Dated at the City of Winnipeg, Manitoba this 12th day of April, William B.K. Pooley, B.A., L.L.B Solicitor for the Estate In the matter of the Estate of OSKAR SCHAFFRICK, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at B Pembina Highway, Winnipeg, Manitoba, R3T 2G7, on or before May 5, Dated at the City of Winnipeg, in the Province of Manitoba, this 1st day of April, ALLAN LUDKIEWICZ Barrister and Solicitor Solicitor for the Executor 138

7 In the matter of the Estate of VINCENT ALBERT SQUIBB, Late of the City of Winnipeg, in the Province of Manitoba, Mechanic, Deceased: Declaration, must be sent to Pollock & Company, Barristers and Solicitors, Broadway, Winnipeg, Manitoba, R3C 3N9, to the attention of Harvey I. Pollock, Q.C., on or before May 1, Dated at the City of Winnipeg, in the Province of Manitoba, this 27th day of March, POLLOCK & COMPANY Solicitors for the Executor In the matter of the Estate of MARION BERNICE STIMPSON, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with Aikins, MacAulay & Thorvaldson LLP at their offices at 30th Floor, 360 Main Street, Winnipeg, Manitoba R3C 4G1, on or before the 26th day of April, Dated at Winnipeg, Manitoba, this 28th day of March, AIKINS, MacAULAY & THORVALDSON LLP Attention: Robert L. Tyler Solicitors for the Executors In the matter of the Estate of THOMAS McDONALD WILSON (also known as TOM WILSON), Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Taylor McCaffrey LLP, at their offices at 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5, Attention: Alain L.J. Laurencelle, on or before the 24th day of May, Dated at the City of Winnipeg, in Manitoba, the 28th day of March, TAYLOR McCAFFREY LLP Solicitors for the Executor In the matter of the Estate of NELLIE SUMKA, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their office at 2151 Henderson Highway, Winnipeg, Manitoba, R2G 1P9, on or before the 3rd day of May, Dated at Winnipeg, Manitoba this 28th day of March, BONI SINGBEIL STIENSTRA LLP Solicitors for the Administratrix (Michael J. Stienstra) In the matter of the Estate of NICHOLAS SZUCS, Late of Selkirk, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 8th day of May, Dated at Winnipeg, Manitoba, this 27th day of March, JOHN S. FERGUSSON Acting Public Trustee of Manitoba In the matter of the Estate of PETER SAWATZKY THIESSEN, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: All claims against the Estate, duly verified by Statutory Declaration, must be sent to Aikins, MacAulay & Thorvaldson LLP, 30th Floor, 360 Main Street, Winnipeg, Manitoba R3C 4G1, on or before the 12th day of May, Dated at Winnipeg, Manitoba, this 1st day of April, AIKINS, MacAULAY & THORVALDSON LLP Solicitors for the Executors Attention: Daniel E. Watts 139

8 THE MANITOBA SECURITIES COMMISSION MSC Rule No (Section 149.1, The Securities Act) AMENDMENTS TO NATIONAL INSTRUMENT REGISTRATION REQUIREMENTS, EXEMPTIONS AND ONGOING REGISTRANT OBLIGATIONS 1. National Instrument Registration Requirements, Exemptions and Ongoing Registrant Obligations is amended by this Instrument. 2. Section is replaced with the following: Dispute resolution service 13.16(1) In this section, "complaint" means a complaint that (a) relates to trading or advising activity of a registered firm or a representative of the firm, and (b) is received by the firm within 6 years of the day when the client first knew or reasonably ought to have known of an act or omission that is a cause of or contributed to the complaint; "OBSI" means the Ombudsman for Banking Services and Investments (2) If a registered firm receives a complaint from a client, the firm must, as soon as possible, provide the client with a written acknowledgement of the complaint that includes the following: (a) a description of the firm s obligations under this section; (b) the steps that the client must take in order for an independent dispute resolution or mediation service to be made available to the client under subsection (4); (c) the name of the independent dispute resolution or mediation service that will be made available to the client under subsection (4) and contact information for the service (3) If a registered firm decides to reject a complaint or to make an offer to resolve a complaint, the firm must, as soon as possible, provide the client with written notice of the decision and include the information referred to in subsection (2) (4) A registered firm must as soon as possible ensure that an independent dispute resolution or mediation service is made available to a client at the firm s expense with respect to a complaint if either of the following apply: (a) after 90 days of the firm s receipt of the complaint, the firm has not given the client written notice of a decision under subsection (3), and the client has notified the independent dispute resolution or mediation service specified under paragraph (2)(c) that the client wishes to have the complaint considered by the service; 140

9 (b) within 180 days of the client s receipt of written notice of the firm s decision under subsection (3), the client has notified the independent dispute resolution or mediation service specified under paragraph (2)(c) that the client wishes to have the complaint considered by the service (5) Subsection (4) does not apply unless the client agrees that any amount the client will claim for the purpose of the independent dispute resolution or mediation service s consideration of the complaint will be no greater than $350, (6) For the purposes of the requirement to make available an independent dispute resolution or mediation service under subsection (4), a registered firm must take reasonable steps to ensure that OBSI will be the service that is made available to the client (7) Subsection (6) does not apply in Québec (8) This section does not apply in respect of a complaint made by a permitted client that is not an individual. 3. Paragraph 14.2(2)(j) is replaced with the following: (j) disclosure of the firm s obligations if a client has a complaint contemplated under section [dispute resolution service] and the steps that the client must take in order for an independent dispute resolution or mediation service to be made available to the client at the firm s expense; 4. Transition firms that registered before September 29, 2009 Except in Québec, section of National Instrument Registration Requirements, Exemptions and Ongoing Registrant Obligations, as amended by this instrument, does not apply to a registered dealer or registered adviser if (a) the dealer or adviser first registered in a jurisdiction of Canada before September 29, 2009, and (b) the complaint was received by the firm on or before August 1, Transition firms that registered between September 28, 2009 and April 30, 2014 Section of National Instrument Registration Requirements, Exemptions and Ongoing Registrant Obligations, as amended by this instrument, does not apply to a registered dealer or registered adviser if (a) the dealer or adviser first registered in a jurisdiction of Canada during the period commencing on September 28, 2009 and ending on April 30, 2014, (b) the complaint was received by the firm on or before August 1, 2014, and (c) the firm complies with section of that National Instrument as that provision was in force on April 30, Coming into force This Instrument comes into force on May 1, This Instrument may be cited as MSC Rule

10 UNDER THE CREDIT UNIONS AND CAISSES POPULAIRES ACT NOTICE TO CREDITORS To: All Creditors of Sunrise Credit Union Limited (the Credit Union ) Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Sandy Lake Credit Union Limited effective May 1, 2014, unless a creditor objects to the amalgamation within 30 days of this notice. Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Sunrise Credit Union Limited, 197 Broadway Street, Box 163, Treherne, MB R0G 2V0, Attention: CEO. Dated this 31st day of March, sunrise CREDIT UNION LIMITED By order of the Board of Directors To: All Creditors of Sandy Lake Credit Union Limited (the Credit Union ) Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Sunrise Credit Union Limited effective May 1, 2014, unless a creditor objects to the amalgamation within 30 days of this notice. Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Sandy Lake Credit Union Limited, Box 129, Sandy Lake, MB R0J 1X0, Attention: CEO. Dated this 31st day of March, SANDY LAKE CREDIT UNION LIMITED By order of the Board of Directors Notice is hereby given that in order to satisfy outstanding accounts for services rendered and storage owed to Murray Motors, 212 Larose Ave, The Pas, MB, R9A 1L1 two vehicles will be sold under the Garage Keepers Act Oldsmobile Alero VIN 1G3NK52F64C Chevrolet Traverse VIN 1GNLREED2AS Auction will be held on May 8th, :00 p.m. at Adesa Auto Auction, 1 mile north of perimeter on Highway UNDER THE GARAGE KEEPERS ACT 142

11

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol. 145 n o 2 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices. THE Manitoba Gazette G azette DU Manitoba Proclamations and Government Notices Proclamations et avis du gouvernement Vol. 143 No. 41 October 11, 2014 Winnipeg le 11 octobre 2014 Vol. 143 n o 41 Table of

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 PUBLIC NOTICES

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 PUBLIC NOTICES THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 Table of Contents PUBLIC NOTICES Under The Trustee Act: Estate: Drozdowski, Jo-Ann...

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 37 September 14, 2013 l Winnipeg l le 14 septembre

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol. 145 n o 42 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 51 December 21 2013 l Winnipeg l le 21 décembre

More information

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices. THE Manitoba Gazette G azette DU Manitoba Proclamations and Government Notices Proclamations et avis du gouvernement Vol. 143 No. 38 September 20, 2014 Winnipeg le 20 septembre 2014 Vol. 143 n o 38 Table

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol. 145 n o 24 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol. 144 n o 39 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Incorporation...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 2015 Vol. 144 n o 17 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles Of Amendment...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol. 146 n o 17 Table of Contents GOVERNMENT NOTICES Under The Highway Traffic Act: Operating Authority...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol. 144 n o 37 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Continuance...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol. 145 n o 7 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22 THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Incorporation...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol. 146 n o 45 Table of Contents GOVERNMENT NOTICES Under the Cooperatives Act: Articles of Amendment...

More information

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 3 January 18, 2014 l Winnipeg l le 18 janvier 2014

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol. 146 n o 30 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol. 145 n o 18 Table of Contents GOVERNMENT NOTICES Under the Highways Protection Act: Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol. 145 n o 12 Table of Contents GOVERNMENT NOTICES Under The Highway Traffic Act Operating Authority...93

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 17 April 26, 2014 l Winnipeg l le 26 avril 2014

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement Canadian Publication Mail Product Sales Agreement No. 40065629 THE Manitoba Gazette Envois de publications canadiennes Contrat de vente no. 40065629 G azette Manitoba DU PART I Proclamations and Government

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol. 144 n o 51 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act And The Highway

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 18 May 3, 2014 l Winnipeg l le 3 mai 2014 Vol.

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 143 No. 14 April 5, 2014 l Winnipeg l le 5 avril 2014 Vol.

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol. 145 n o 6 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Revival...

More information

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. Proclamations et avis du gouvernement. Proclamations and Government Notices. THE Manitoba Gazette G azette DU Manitoba Proclamations and Government Notices Proclamations et avis du gouvernement Vol. 143 No. 31 August 2, 2014 Winnipeg le 2 août 2014 Vol. 143 n o 31 Table of Contents

More information

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 29 July 20, 2013 l Winnipeg l le 20 juillet 2013

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 2017 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 2017 Vol. 146 n o 44 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act Notice of Hearing

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol. 144 n o 10 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act And The Highway Traffic

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol. 146 n o 48 Table of Contents Under The Highways Protection Act: Notice of Hearing Brandon...

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol. 145 n o 16 Table of Contents GOVERNMENT NOTICES Under the Cooperatives Act: Articles of Incorporation...123

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 28 July 13, 2013 l Winnipeg l le 13 juillet 2013

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement Canadian Publication Mail Product Sales Agreement No. 40065629 THE Manitoba Gazette Envois de publications canadiennes Contrat de vente no. 40065629 G azette Manitoba DU PART I Proclamations and Government

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18 THE Manitoba Gazette G azette DU Manitoba Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act: Notice of Hearing Brandon...

More information

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

G azette. Gazette. Manitoba. Manitoba THE. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 27 July 6, 2013 l Winnipeg l le 6 juillet 2013

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21 THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21 Table of Contents GOVERNMENT NOTICES Under The Highways Protection Act And The Highway Traffic

More information

THE QUEEN'S BENCH Winnipeg Centre. - and - RURAL MUNICIPALITY OF ROSSER and the SOUTH INTERLAKE PLANNING DISTRICT

THE QUEEN'S BENCH Winnipeg Centre. - and - RURAL MUNICIPALITY OF ROSSER and the SOUTH INTERLAKE PLANNING DISTRICT BETWEEN: THE QUEEN'S BENCH Winnipeg Centre File No. CI 16-01-00 L(- 6901124 MANITOBA LTD. and LILYFIELD QUARRY INC. - and - RURAL MUNICIPALITY OF ROSSER and the SOUTH INTERLAKE PLANNING DISTRICT Applicants,

More information

M A N I T O B A ) Order No. 170/08 ) THE HIGHWAYS PROTECTION ACT ) December 17, 2008

M A N I T O B A ) Order No. 170/08 ) THE HIGHWAYS PROTECTION ACT ) December 17, 2008 M A N I T O B A ) ) THE HIGHWAYS PROTECTION ACT ) BEFORE: Susan Proven, P.H.Ec., Acting Chair Graham Lane, CA, Chairman APPEAL OF HIGHWAY TRAFFIC BOARD DECISION: RELOCATION AND CHANGE IN USE OF AN EXISTING

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol. 145 n o 30 Table of Contents GOVERNMENT NOTICES Under The Cooperatives Act Articles of Incorporation...

More information

16/28 16/27 16/29 16/32 16/33. lesske 16/34. Resolution No. 1 [2Q

16/28 16/27 16/29 16/32 16/33. lesske 16/34. Resolution No. 1 [2Q Fortress Design, MINUTES OF CYPRESS COUNTY MUNICIPAL PLANNING COMMISSION MEETING HELD ON APRIL 12, 2016 PRESENT: CALL TO ORDER: Stan Stehr, Chairman Wade Watson, Vice Chairman Darcy Geigle Dan Hamilton

More information

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations,

Schedule A. Citation 1 These regulations may be cited as the Land Registration Administration Regulations. Definitions 2 (1) In these regulations, Schedule A Regulations Respecting Administration of the Land Registration Act made by the Minister of Service Nova Scotia and Municipal Relations under Section 94 of Chapter 6 of the Acts of 2001, the

More information

etransfer Form User Guide The Property Registry s

etransfer Form User Guide The Property Registry s s etransfer Form User Guide A service provider for the Province of Manitoba Most recent update: 2018-01-08 Version 2.03 Table of Contents Purpose... 4 General Guidelines for Completion... 4 Requirements...

More information

We are Listening. Public Hearing

We are Listening. Public Hearing We are Listening. Public Hearing Thursday, June 14, 218 5: PM Council Chambers 355 Main Street West St. Paul, MB What is CU 12, 218 about? The purpose of this conditional use application is to allow a

More information

RELOCATION ASSISTANCE ESCROW ACCOUNTS

RELOCATION ASSISTANCE ESCROW ACCOUNTS RELOCATION ASSISTANCE ESCROW ACCOUNTS Section 960.00 Effective April 16, 2009 960.00 RELOCATION ASSISTANCE ESCROW ACCOUNTS 961.00 DEFINITIONS 961.01 HUD U.S. Department of Housing and Urban Development

More information

We are Listening. Public Hearing

We are Listening. Public Hearing We are Listening. Public Hearing Tuesday, September 12, 2017 4:00 PM Council Chambers 500 Railway Ave. Clandeboye, MB What is CU 32, 2017 about? This conditional use application seeks to allow a Garden

More information

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016 NIS WINNIPEG INVESTMENT LISTINGS UPDATE FEATURED LISTINGS New Listing New Listing For Sale 1151-1155 Sherwin Road 59,900 sf multi-tenant industrial property located in St. James Industrial Park with close

More information

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is. City of Greater Sudbury Ville du Grand Sudbury DISCLAIMER AVERTISSEMENT PO BOX 5000 STN A 200 BRADY STREET SUDBURY ON P3A 5P3 CP 5000 SUCC A 200 RUE BRADY SUDBURY ON P3A 5P3 705.671.2489 www.greatersudbury.ca

More information

We are Listening. Public Hearing

We are Listening. Public Hearing We are Listening. Public Hearing Tuesday, September 11, 2018 4:00 PM Council Chambers 500 Railway St. Clandeboye, MB What is CU 27, 2018 about? This conditional use application seeks to allow a mobile

More information

Changes of Ownership Manual DISCLAIMER

Changes of Ownership Manual DISCLAIMER Who Can Be an Owner? DISCLAIMER The materials in this training manual are for demonstration purposes only. The forms are subject to change at any time without notice. Use of outdated forms may result in

More information

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE NOTE This form is to be used when a brokerage contract is signed with a natural person. MANDATORY FORM EXCLUSIVE BROKERAGE CONTRACT UNDIVIDED CO-OWNERSHIP SHARE OF A CHIEFLY RESIDENTIAL IMMOVABLE HELD

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Tuesday, May 18, 2004 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 40 SECOND SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS PETITIONS Mr. LAMOUREUX

More information

Home-Based Business (Major) Conditional Use (DCU B ) Application

Home-Based Business (Major) Conditional Use (DCU B ) Application Planning, Property and Development Department Service de l urbanisme, des biens et de l aménagement Unit 3-30 Fort Street / Rue Fort, Unité 3, Winnipeg, Manitoba, R3C 47 Home-Based Business (Major) Conditional

More information

a transaction REPRESENTED BY Specimen (hereinafter called the AGENCY or the BROKER ) (hereinafter called the LESSEE ) DATE

a transaction REPRESENTED BY Specimen (hereinafter called the AGENCY or the BROKER ) (hereinafter called the LESSEE ) DATE RECOMMENDED FORM EXCLUSIVE BROKERAGE CONTRACT RESIDENTIAL SUBLEASE 1. IDENTIFICATION OF THE PARTIES IDENTIFICATION OF Unusable THE AGENCY OR BROKER for NAME OF AGENCY OR BROKER NAME OF AGENCY OR BROKER

More information

Manitoba s New Condominium Act. By Doug Forbes

Manitoba s New Condominium Act. By Doug Forbes By Doug Forbes The last, and largest, part of Manitoba s new Condominium Act came into force on February 1, 2015. The new Condominium Act is a comprehensive rewrite of the old Condominium Act. The new

More information

The Auction Company Ltd. Magnuson Realty Ltd. Phone: Phone: Cell: Coldwell Banker Lifestyle Realty

The Auction Company Ltd. Magnuson Realty Ltd. Phone: Phone: Cell: Coldwell Banker Lifestyle Realty Ward Willard, Willard Farms Ltd., Marsha Willard, Judith Knapp, Dale Cote UNRESERVED REAL ESTATE AUCTION The Auction Company Ltd. Magnuson Realty Ltd. Bob Dyck - Broker Harold Magnuson - Agent P.O. Box

More information

INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP

INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP INFORMATION PACKAGE RE: INVITATION FOR OFFERS TO PURCHASE THE ASSETS OF APS FARMS LTD. & HIGHWAY 3 SPUD FARMS LIMITED IN RECEIVERSHIP BDO CANADA LIMITED COURT APPOINTED RECEIVER OCTOBER 2015 BDO Canada

More information

Unusable for. a transaction. Specimen

Unusable for. a transaction. Specimen RECOMMENDED FORM PROMISE TO SUBLEASE RESIDENTIAL IMMOVABLE NOTE Le présent formulaire ne constitue pas contrat préliminaire requis par les articles 1785 et suivants du Code civil du Québec pour la vente

More information

RURAL MUNICIPALITY OF WHITEHEAD MINUTES: COUNCIL MEETING April 13, 2017

RURAL MUNICIPALITY OF WHITEHEAD MINUTES: COUNCIL MEETING April 13, 2017 The regular meeting of the Council of the Rural Municipality of Whitehead was held in the municipal council chambers at Alexander, Manitoba on Thursday, April 13 th, 2017. MEMBERS PRESENT: Reeve Heather

More information

240 Graham Avenue. The Cargill Building. Winnipeg, MB. COLLIERS INTERNATIONAL, PATRICK BURKE Direct

240 Graham Avenue. The Cargill Building. Winnipeg, MB. COLLIERS INTERNATIONAL, PATRICK BURKE Direct 240 Graham Avenue The Cargill Building Winnipeg, MB COLLIERS INTERNATIONAL, PATRICK BURKE Direct +1 204 926 3829 pburke@colliers.mb.ca 5 th Floor 305 Broadway Winnipeg, MB R3C 3J7 Main +1 204 943 1600

More information

M A N I T O B A ) Order No. 91/12 ) THE HIGHWAYS PROTECTION ACT ) July 26, BEFORE: Régis Gosselin, MBA, CGA, Chair Susan Proven P.H.Ec.

M A N I T O B A ) Order No. 91/12 ) THE HIGHWAYS PROTECTION ACT ) July 26, BEFORE: Régis Gosselin, MBA, CGA, Chair Susan Proven P.H.Ec. M A N I T O B A ) Order No. 91/12 ) THE HIGHWAYS PROTECTION ACT ) July 26, 2011 BEFORE: Régis Gosselin, MBA, CGA, Chair Susan Proven P.H.Ec., Member APPEAL OF HIGHWAY TRAFFIC BOARD DECISION DATED APRIL

More information

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE MANDATORY FORM EXCLUSIVE BROKERAGE CONTRACT SALE MOBILE HOME SITUATED ON LEASED LAND NOTE This form is to be used when a brokerage contract is signed with a natural person. 1. IDENTIFICATION OF THE PARTIES

More information

The Rules and Regulations of the Board of Examiners for Candidates Applying to Become Manitoba Land Surveyors Pursuant to the Labour Mobility

The Rules and Regulations of the Board of Examiners for Candidates Applying to Become Manitoba Land Surveyors Pursuant to the Labour Mobility The Rules and Regulations of the Board of Examiners for Candidates Applying to Become Manitoba Land Surveyors Pursuant to the Labour Mobility Provisions Under the Agreement on Internal Trade (AIT) November

More information

CANMORE UNDERMINING REVIEW REGULATION

CANMORE UNDERMINING REVIEW REGULATION Province of Alberta MUNICIPAL GOVERNMENT ACT CANMORE UNDERMINING REVIEW REGULATION Alberta Regulation 114/1997 With amendments up to and including Alberta Regulation 170/2012 Office Consolidation Published

More information

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is. City of Greater Sudbury Ville du Grand Sudbury DISCLAIMER AVERTISSEMENT PO BOX 5000 STN A 200 BRADY STREET SUDBURY ON P3A 5P3 CP 5000 SUCC A 200 RUE BRADY SUDBURY ON P3A 5P3 705.671.2489 www.greatersudbury.ca

More information

Procedures for Transfer of a Woodlot Licence or Christmas Tree Permit Under Division 2 of the Forest Act

Procedures for Transfer of a Woodlot Licence or Christmas Tree Permit Under Division 2 of the Forest Act !! Procedures for Transfer of a Woodlot Licence or Christmas Tree Permit Under Division 2 of the Forest Act July 2011 Transfer Procedures Page 2! of! 13 The following procedures apply to Woodlot Licences

More information

M A N I T O B A ) Order No. 81/04 ) THE PUBLIC UTILITIES BOARD ACT ) June 1, 2004

M A N I T O B A ) Order No. 81/04 ) THE PUBLIC UTILITIES BOARD ACT ) June 1, 2004 M A N I T O B A ) Order No. 81/04 ) THE PUBLIC UTILITIES BOARD ACT ) June 1, 2004 BEFORE: Graham F. J. Lane, B.A., C.A., Chairman Monica Girouard, C.G.A., Member Mario J. Santos, B.A., LL.B., Member AN

More information

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS

NATIONAL POLICY ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS NATIONAL POLICY 46-201 ESCROW FOR INITIAL PUBLIC OFFERINGS TABLE OF CONTENTS PART Part I Part II Part III Part IV TITLE Purpose and Interpretation 1.1 What is the purpose of escrow? 1.2 Interpretation

More information

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

G azette. Gazette. Manitoba. Manitoba THE. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement Canadian Publication Mail Product Sales Agreement No. 40065629 THE Manitoba Gazette Envois de publications canadiennes Contrat de vente no. 40065629 G azette Manitoba DU PART I Proclamations and Government

More information

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS. Erratum The Alberta Gazette Part I Vol. 111 Edmonton, Thursday, January 15, 2015 No. 01 APPOINTMENTS Erratum The following notice which was published in the December 15, 2014 issue of the Alberta Gazette contained

More information

WYANDOT COUNTY BASIC STANDARDS FOR THE APPROVAL OF REAL ESTATE DEED TRANSFERS & LAND CONTRACT AGREEMENTS

WYANDOT COUNTY BASIC STANDARDS FOR THE APPROVAL OF REAL ESTATE DEED TRANSFERS & LAND CONTRACT AGREEMENTS GENERAL In compliance with Section 315.251 of the Ohio Revised Code, the County Auditor and the County Engineer have adopted these written standards governing the conveyance of real property in Wyandot

More information

DISTRICT OF SICAMOUS BYLAW NO A bylaw of the District of Sicamous to establish a Revitalization Tax Exemption Program

DISTRICT OF SICAMOUS BYLAW NO A bylaw of the District of Sicamous to establish a Revitalization Tax Exemption Program DISTRICT OF SICAMOUS BYLAW NO. 917 A bylaw of the District of Sicamous to establish a Revitalization Tax Exemption Program WHEREAS under the provisions of Section 226 of the Community Charter, the Council

More information

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan.

SMOKY LAKE COUNTY. Alberta Provincial Statutes. To provide a process to close a Government Road Allowance, or cancel a surveyed Road Plan. SMOKY LAKE COUNTY Title: Road Closure or Cancellation Policy No.: 16-03 Section: 03 Page No.: 1 of 11 E Legislation Reference: Alberta Provincial Statutes Purpose: To provide a process to close a Government

More information

Application for a Plan of Subdivision File No.: D12 CR1701 Applicant: Ontario Inc. Property: RP 38R2429 PART 2 TO PART 7 SUBJ TO EASEMENT

Application for a Plan of Subdivision File No.: D12 CR1701 Applicant: Ontario Inc. Property: RP 38R2429 PART 2 TO PART 7 SUBJ TO EASEMENT TOWNSHIP OF CRAMAHE PUBLIC MEETING DATE: APRIL 18, 2017 TIME: PLACE: 6:45 PM COUNCIL CHAMBERS Page 1. CALL TO ORDER at 6:45 pm 2. RECORDING EQUIPMENT Members of the Public are to advise the Mayor or the

More information

S U P E R I O R C O U R T (Commercial Division)

S U P E R I O R C O U R T (Commercial Division) CANADA PROVINCE OF QUÉBEC DISTRICT OF MONTRÉAL No.: 500-11-041305-117 S U P E R I O R C O U R T (Commercial Division) Date: April 17 th, 2015 PRESIDING: THE HONOURABLE LOUIS J. GOUIN, J.S.C. IN THE MATTER

More information

ESTATES ADMINISTRATION

ESTATES ADMINISTRATION ESTATES ADMINISTRATION QUESTIONS & ANSWERS April 2014 Table of Contents Introduction - Definitions 2 Role of The Public Guardian and Trustee (PGT) 2 Referral to The Public Guardian and Trustee (PGT) 4

More information

Residential and Commercial Tolerance (DAV A ) Application

Residential and Commercial Tolerance (DAV A ) Application Planning, Property and Development Department Service de l urbanisme, des biens et de l aménagement Unit 3-30 Fort Street / Rue Fort, Unité 3, Winnipeg, Manitoba, R3C 47 Residential and Commercial Tolerance

More information

NEFCO Furniture Ltd. First report of the Interim Receiver. January 26, 2009

NEFCO Furniture Ltd. First report of the Interim Receiver. January 26, 2009 NEFCO Furniture Ltd. First report of the Interim Receiver January 26, 2009 Table of contents 1 Introduction... 1 2 Activities of the Interim Receiver... 2 3 Background... 4 3.1 NEFCO operations... 4 3.2

More information

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

Part Québec No. 34 officielle Gazette Laws and Regulations Summary Gazette officielle DU Québec Part 2 No. 34 23 August 2017 Laws and Regulations Volume 149 Summary Table of Contents Acts 2017 Draft Regulations Index Legal deposit 1st Quarter 1968 Bibliothèque nationale

More information

How To Submit Your Priority Reservation For Azure Paradise Valley: A Shea Signature Community

How To Submit Your Priority Reservation For Azure Paradise Valley: A Shea Signature Community How To Submit Your Priority Reservation For Azure Paradise Valley: A Shea Signature Community Thank you for your interest in Azure, Paradise Valley, a Shea Signature Community. Please find your Priority

More information

THE CITY OF EDMONTON (the City ) - and - (the Brokerage ) A. The City is the registered owner of the land legally described as:

THE CITY OF EDMONTON (the City ) - and - (the Brokerage ) A. The City is the registered owner of the land legally described as: THIS AGREEMENT MADE BETWEEN: THE CITY OF EDMONTON (the City - and - (the Brokerage A. The City is the registered owner of the land legally described as: PLAN BLOCK LOT EXCEPTING THEREOUT ALL MINES AND

More information

180 acres of Development Land in CentrePort for Sale

180 acres of Development Land in CentrePort for Sale PERIMETER HIGHWAY Future Lands New Opportunity CN RAIL LINE Chief Peguis Extension ROUTE 90 General Logistics Park Recreation/ Open Space Brookside Business Park PERIMETER HIGHWAY Municipal Boundary Manufacturing

More information

Registering an Out of Province Vehicle in Alberta

Registering an Out of Province Vehicle in Alberta Registering an Out of Province ehicle in Alrta A motor vehicle from outside of Alrta must pass an Alrta Out of Province ehicle Inspection fore licence plates can issued. The Government of Alrta may issue

More information

PEGUIS FIRST NATION INFORMATION DOCUMENT

PEGUIS FIRST NATION INFORMATION DOCUMENT PEGUIS FIRST NATION INFORMATION DOCUMENT WHAT IS THE PURPOSE OF THIS DESIGNATION? Chief and Council of the Peguis First Nation ( PFN ) propose to designate, by way of a surrender that is not absolute,

More information

M A N I T O B A ) Order No. 109/04 ) THE HIGHWAYS PROTECTION ACT ) August 20, BEFORE: Graham F. J. Lane, C.A., Chairman

M A N I T O B A ) Order No. 109/04 ) THE HIGHWAYS PROTECTION ACT ) August 20, BEFORE: Graham F. J. Lane, C.A., Chairman M A N I T O B A ) Order No. 109/04 ) THE HIGHWAYS PROTECTION ACT ) August 20, 2004 BEFORE: Graham F. J. Lane, C.A., Chairman APPEAL OF MR. JACQUES LAMBERT, CONCERNING HIS APPLICATION FOR AN ACCESS DRIVEWAY

More information

PUBLIC HEARINGS. Variance 1916, 1918 and 1920 St. Mary s Road (St. Norbert Ward) File DAV /2013D [c/r DASZ 28/2013]

PUBLIC HEARINGS. Variance 1916, 1918 and 1920 St. Mary s Road (St. Norbert Ward) File DAV /2013D [c/r DASZ 28/2013] Agenda Riel Community Committee January 13, 2014 PUBLIC HEARINGS Item No. 3 Variance 1916, 1918 and 1920 St. Mary s Road (St. Norbert Ward) File DAV 163360/2013D [c/r DASZ 28/2013] WINNIPEG PUBLIC SERVICE

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Monday, May 3, 2004 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 31 SECOND SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS PETITIONS Ms. BRICK Mr.

More information

NOTICE OF SALE SALE No Scrap Lumber

NOTICE OF SALE SALE No Scrap Lumber NOTICE OF SALE Page 1 of 2 NOTICE OF SALE Scrap Lumber Manitoba Hydro offers for sale Scrap Lumber as listed on the attached sheets and on the terms and conditions described herein. Offers must be submitted

More information

SUBJECT: MINISTERIAL CONSENTS UNDER THE SOCIAL HOUSING REFORM ACT, 2000

SUBJECT: MINISTERIAL CONSENTS UNDER THE SOCIAL HOUSING REFORM ACT, 2000 Social Services Department Social Housing Division The Corporation of the County of Simcoe DIRECTIVE EFFECTIVE DATE: May 26, 2003 NUMBER: 2003-11 The policies, procedures and County requirements in this

More information

April 1, 2014 Municipal Planning Commission

April 1, 2014 Municipal Planning Commission April 1, 2014 Municipal Planning Commission Tuesday, April 01, 2014 Start time 10:00 AM County of Grande Prairie No. 1 Community Services Building, 10808-100 Avenue, Clairmont, AB AGENDA 1. CALL TO ORDER

More information

METRIC CONVERSION REGULATION

METRIC CONVERSION REGULATION Province of Alberta LAND TITLES ACT METRIC CONVERSION REGULATION Alberta Regulation 22/2000 With amendments up to and including Alberta Regulation 213/2010 Office Consolidation Published by Alberta Queen

More information

RULES OF DEPARTMENT OF REVENUE VEHICLE SERVICES DIVISION CHAPTER TITLES TABLE OF CONTENTS

RULES OF DEPARTMENT OF REVENUE VEHICLE SERVICES DIVISION CHAPTER TITLES TABLE OF CONTENTS RULES OF DEPARTMENT OF REVENUE VEHICLE SERVICES DIVISION CHAPTER 1320-8-13 TITLES TABLE OF CONTENTS 1320-8-13-.01 Original Applications 1320-8-13-.07 Power of Attorney 1320-8-13-.02 Transfers 1320-8-13-.08

More information

RELOCATION ASSISTANCE

RELOCATION ASSISTANCE RELOCATION ASSISTANCE All tenant not-at-fault evictions require payment of relocation assistance and the filing of a Landlord Declaration of Intent to Evict form with the Los Angeles Housing and Community

More information

CITY OF SURREY BY-LAW NO A Bylaw to establish a revitalization tax exemption program...

CITY OF SURREY BY-LAW NO A Bylaw to establish a revitalization tax exemption program... CITY OF SURREY BY-LAW NO. 16120 A Bylaw to establish a revitalization tax exemption program... WHEREAS a City Council may, pursuant to Section 226 of the "Community Charter" establish a revitalization

More information

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD The purpose of these instructions is to assist an Applicant who wishes to file an application before the Board.

More information

The Drainage Control Regulations

The Drainage Control Regulations 1 The Drainage Control Regulations Repealed by Saskatchewan Regulations 89/2015 (effective October 16, 2015) Formerly Chapter D-33.1 Reg 1 (effective August 18, 1981) as amended by Saskatchewan Regulations

More information

Assigning your NewCo Shares to the joint account holder or a third party(ies) - updated deadline

Assigning your NewCo Shares to the joint account holder or a third party(ies) - updated deadline Deloitte Restructuring Inc. 700, 850 2 nd Street S.W. Calgary AB T2P 0R8 Canada May 24, 2016 Tel: 403-298-5955 Fax: 403-718-3681 www.deloitte.ca Notice to the creditors of Lutheran Church Canada, the Alberta

More information

Issue Summary Report 4.1. MUNICIPAL PLANNING COMMISSION MINUTES FEBRUARY 4, 2014 # Commission. Executive Summary

Issue Summary Report 4.1. MUNICIPAL PLANNING COMMISSION MINUTES FEBRUARY 4, 2014 # Commission. Executive Summary Issue Summary Report 4.1. MUNICIPAL PLANNING COMMISSION MINUTES FEBRUARY 4, 2014 #20140130002 Meeting : February 4, 2014 Municipal Planning Commission Meeting Type : Municipal Planning Commission Presenter

More information

The Property Registry s emortgage Form User Guide

The Property Registry s emortgage Form User Guide s emortgage Form User Guide A service provider for the Province of Manitoba Updated: 2018-02-22 Version 2.03 Table of contents Purpose... 3 A note of caution:... 3 General guidelines for completion...

More information

REQUEST FOR APPLICATION (RFA)

REQUEST FOR APPLICATION (RFA) REQUEST FOR APPLICATION (RFA) Rental Housing Improvement Program (RHIP) 2014 APPLICATION SUBMISSION 1. Submission Deadline: No later than 4:30 pm (CDT) on June 12 th, 2014 2. Address to which submissions

More information

Tax Sales: Change Impacts!

Tax Sales: Change Impacts! Tax Sales: Change Impacts! Presented by Mary MacCallum Tax Sale Consultant Realtax Inc. Jeff Oberman President Realtax Inc. Legislation Changes Municipal Act, 2001 (MA) amendments December 10, 2016 to

More information