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

Size: px
Start display at page:

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

Transcription

1 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 Restated Articles of Incorporation Certificate of Dissolution Dissolution of Cooperatives Estate: Trohubiak, Diane Estate: Watson, Kenneth Estate: Whiston, Joan M PUBLIC NOTICES Under The Trustee Act: Estate: Achenbach, Evelyn R Estate: Bjornson, Stefan W Estate: Claggett, Brenda G Estate: Duguay, Simone E Estate: Finn, Pearl M Estate: Hanson, Marni E Estate: Jones, Helen E Estate: Keith, Robert D Estate: Lafreniere, Jean B Estate: Lawson, David I Estate: Lutz, Mamie F Estate: McWilliams, Alexander M Estate: Meyer, James Estate: Morantz, Saul J Estate: Scherba, Barbara L Estate: Simpson, Mary C Estate: Skocen, Motria U Estate: Solar, Hilma K Estate: Torchia, Palmina Estate: Torchia, Raffaele NOTICE TO READERS: The Manitoba Gazette is published every Saturday and consists of notices required by provincial statute or regulation to be published in The Manitoba Gazette. 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. AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée des avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux. 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 Imprimeur de la Reine du Manitoba

2 438

3 GOVERNMENT NOTICES Peg City Car Co-Op Ltd. File No.: Date: September 30, 2016 Peg City Car Co-Op Ltd. Date: September 30, 2016 File No.: Malacanang Consumers Cooperative Ltd. Date: November 3, 2016 File No.: UNDER THE COOPERATIVES ACT ARTICLES OF AMENDMENT RESTATED ARTICLES OF INCORPORATION CERTIFICATE OF DISSOLUTION DISSOLUTION OF COOPERATIVES Notice is hereby given that the cooperative named hereunder shall be deemed to be dissolved pursuant to Section 345 of The Cooperatives Act on January 31, 2017 unless, before the date aforementioned, the relevant defaults are remedied, cause to the contrary is shown or an order is made by a court pursuant to Section 378 of The Cooperatives Act. Cooperative File No. Bodegoes Restaurant Workers Pool Ltd JIM SCALENA Registrar

4 440

5 PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of EVELYN ROSE ACHENBACH, Late of Gimli, in Manitoba, Deceased. All claims against the above noted Estate duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5 (Attention: David C. King), on or before the 13th day of December, Dated this 1st day of November, TAYLOR McCAFFREY LLP Solicitors for the Executor of the Estate In the matter of the Estate of STEFAN WILLIAM BJORNSON, Late of the Postal District of Riverton, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, Main Street, Winnipeg, Manitoba, R3C 4H6, on or before the 12th day of December, Dated at Winnipeg, Manitoba, this 2nd day of November, PITBLADO LLP Attention: Leith Robertson Solicitors for the Executrix In the matter of the Estate of BRENDA GRACE CLAGGETT, 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 at the Office of the undersigned, 206 St. Mary's Road, Winnipeg, Manitoba, R2H 1J3, on or before December 12, 2016, after which date, the Estate will be distributed having regard only to claims of which the Administrator then has notice. Dated at the City of Winnipeg, in the Province of Manitoba, this 25th day of TACIUM VINCENT & ASSOCIATES Per: David G. Vincent Solicitors for the Administrator En ce qui concerne la succession de feue, SIMONE ELAINE DUGUAY de la ville de Winnipeg, au Manitoba, à sa retraite Toutes réclamations contre la succession ci-haut mentionnée devront être déposées à l'étude du soussigné, 247 boulevard Provencher, Winnipeg, Manitoba, le ou avant le 9 décembre Daté à Winnipeg, au Manitoba, ce 25ièm jour du mois d'octobre P. J. RICHER LAW CORPORATION Procureur de la succession In the matter of the Estate of PEARL MARGARET FINN, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed at the office of the undersigned, 206 St. Mary's Road, Winnipeg, Manitoba, R2H 1J3, on or before December 19, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at the City of Winnipeg, in the Province of Manitoba, this 1st day of November, TACIUM VINCENT &ASSOCIATES Per: David G. Vincent Solicitors for the Executor In the matter of the Estate of MARNI ELIZABETH HANSON, Late of West St. Paul, in Manitoba, Deceased. All claims against the above noted Estate duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5 (Attention: David C. King), on or before the 13th day of December, Dated this 1st day of November, TAYLOR McCAFFREY LLP Solicitors for the Executor of the Estate In the matter of the Estate of HELEN ELIZABETH JONES, Late of the City of Brandon, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 12th day of December, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executrix then has notice. Dated at the City of Dauphin, in the Province of Manitoba, this 26th day of JOHNSTON & COMPANY J Douglas Deans Solicitor for the Executrix In the matter of the Estate of ROBERT DOUGLAS KEITH, Late of the Postal District of Roseisle, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at 71 Main Street, Carman, Manitoba, R0G 0J0, on or before the 12th day of December Dated at the Town of Carman, in the Province of Manitoba, this 25th day of BROWN & ASSOCIATES LAW OFFICE Solicitors for the Administrator 441

6 En ce qui concerne la succession de feue, JEAN BAPTISTE LAFRENIERE de la ville de Winnipeg, au Manitoba, à sa retraite Toutes réclamations contre la succession ci-haut mentionnée devront être déposées à l'étude du soussigné, 247 boulevard Provencher, Winnipeg, Manitoba, le ou avant le 9 décembre Daté à Winnipeg, au Manitoba, ce 31ièm jour du mois d'octobre P. J. RICHER LAW CORPORATION Procureur de la succession In the matter of the Estate of DAVID IAN LAWSON, Late of the Town of The Pas, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices at 154 Fischer Avenue, P.O. Box 1349, The Pas, Manitoba, R9A 1L3, on or before the 15th day of December, Dated at the Town of The Pas, in the Province of Manitoba, this 24th day of WATKINS LAW OFFICE Solicitors for the Executor In the matter of the Estate of MAMIE FRANCES ELIZABETH LUTZ, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 12th day of December, Dated at Stonewall, Manitoba this 1st day of November, GRANTHAM LAW OFFICES Solicitor for the Executrix In the matter of the Estate of ALEXANDER MERLE MCWILLIAMS, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 175 Broadway Street, Box 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba this 27th day of McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Scott W. Johnston Solicitors for the Administrator In the matter of the Estate of JAMES MEYER, Late of Cartwright, 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 22nd day of December, Dated at Winnipeg, Manitoba, this 27th day of DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba Administrator In the matter of the Estate of SAUL JOSEPH MORANTZ, Late of the City of Rancho Mirage, in the State of California, Deceased. Declaration, must be sent to the undersigned at their offices at Main Street, Winnipeg, Manitoba, Canada, R3C 3Z3, on or before the 31st day of December, Dated at Winnipeg, Manitoba, this 31st day of FILLMORE RILEY LLP Attention: Kelly C. Beattie Solicitors for the Estate In the matter of the Estate of BARBARA LOUISE SCHERBA, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at her offices, 267 Mountain Avenue, Winnipeg, Manitoba, R2W 1J7, on or before the 12th day of December, Dated at Winnipeg, Manitoba, this l2th day of November, MARTHA I. CHUCHMAN Barrister & Solicitor 267 Mountain Avenue Winnipeg, Manitoba R2W 1J7 (204) Solicitor for the Executors In the matter of the ESTATE of MARY CHRISTINA SIMPSON, Late of the Town of Carman, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 14 Main Street South, Box 1670, Carman, Manitoba, R0G 0J0 within thirty (30) days of the date of this publication. Dated at the Town of Carman, in Manitoba this 26th day of McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Thomas R. Mooney Solicitors for the Executrix In the matter of the Estate of MOTRIA ULANA SKOCEN (also known as MOTRIA ULANA KYDON), formerly of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at her offices, 267 Mountain Avenue, Winnipeg, Manitoba, R2W 1J7, on or before the 12th day of December, Dated at Winnipeg, Manitoba, this 12th day of November, MARTHA I. CHUCHMAN Barrister & Solicitor 267 Mountain Avenue Winnipeg, Manitoba R2W 117 (204) Solicitor for the Executor 442

7 In the matter of the Estate of HILMA KLARE MAY SOLAR, 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 29th day of December, Dated at Winnipeg, Manitoba, this 25th day of DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba Administrator In the matter of the Estate of PALMINA TORCHIA, 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 sent to the undersigned at Regent Avenue West, Winnipeg, Manitoba, R2C 3B3, on or before the 14th day of December, Dated at the City of Winnipeg, in Manitoba, this 31st day of ADLEMAN & SOLAR LAW OFFICE Attn: Sladen H. Adleman Solicitors for the Executor In the matter of the Estate of KENNETH WATSON, Late of Thompson, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Allison Hunter, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 29th day of December, Dated at Winnipeg, Manitoba, this 25th day of DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba Administrator In the matter of the Estate of JOAN McMURDO WHISTON, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 387 Broadway Avenue, Winnipeg, Manitoba, R3C 0V5, on or before the 30th day of December, Dated at the City of Winnipeg, in Manitoba, this 19th day of November, BOOTH DENNEHY LLP Per: Donald B. Ernst, Q.C Solicitors for the Executors In the matter of the Estate of RAFFAELE TORCHIA, 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 sent to the undersigned at Regent Avenue West, Winnipeg, Manitoba, R2C 3B3, on or before the 14th day of December, Dated at the City of Winnipeg, in Manitoba, this 31st day of ADLEMAN & SOLAR LAW OFFICE Attn: Sladen H. Adleman Solicitors for the Executor In the matter of the Estate of DIANE TROHUBIAK, Late of the City of Dauphin, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 12th day of December, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at the City of Dauphin, in the Province of Manitoba, this 26th day of JOHNSTON & COMPANY J Douglas Deans Solicitor for the Executor 443

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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 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. 15 April 12, 2014 l Winnipeg l le 12 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 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

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

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

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

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

Alerte de votre conseiller Aperçu d IFRS 16 Comprendre le taux d actualisation

Alerte de votre conseiller Aperçu d IFRS 16 Comprendre le taux d actualisation Alerte de votre conseiller Aperçu d IFRS 16 Comprendre le taux d actualisation Novembre 2018 Aperçu L équipe IFRS de Grant Thornton International a publié le bulletin Insights into IFRS 16 Understanding

More information

Instructions for Articles of Incorporation (Share Capital) The Articles of Incorporation are to be completed in duplicate and forwarded to:

Instructions for Articles of Incorporation (Share Capital) The Articles of Incorporation are to be completed in duplicate and forwarded to: GENERAL The Articles of Incorporation are to be completed in duplicate and forwarded to: The Registrar of Cooperatives Financial Institutions Regulation Branch 1115-405 Broadway WINNIPEG MB R2C 3L6 The

More information

Articles of Incorporation of a Co-operative Without Share Capital Statuts consitutifs d une coopérative sans capital social

Articles of Incorporation of a Co-operative Without Share Capital Statuts consitutifs d une coopérative sans capital social Financial Services Commission of Ontario 5160 Yonge Street, Box 85 Toronto ON M2N 6L9 Commission des services financiers de l Ontario 5160, rue Yonge C.P. 85 Toronto ON M2N 6L9 Ontario Corporation Number

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

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 18, juin 2012

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 18, juin 2012 303 Report to/rapport au : Planning Committee Comité de l'urbanisme and Council / et au Conseil June 18, 2012 18 juin 2012 Submitted by/soumis par : Nancy Schepers, Deputy City Manager, Directrice municipale

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

Loop Industries, Inc.

Loop Industries, Inc. SECURITIES & EXCHANGE COMMISSION EDGAR FILING Loop Industries, Inc. Form: 8-K Date Filed: 2018-01-31 Corporate Issuer CIK: 1504678 Copyright 2018, Issuer Direct Corporation. All Right Reserved. Distribution

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

Report to/rapport au : Planning Committee Comité de l'urbanisme. March 4, mars 2013

Report to/rapport au : Planning Committee Comité de l'urbanisme. March 4, mars 2013 1 Report to/rapport au : Planning Committee Comité de l'urbanisme March 4, 2013 4 mars 2013 Submitted by/soumis par : Nancy Schepers, Deputy City Manager/Directrice municipale adjointe,planning and Infrastructure/Urbanisme

More information

Ontario Ministry of the Environment and Climate Change - Record of Site Condition #

Ontario Ministry of the Environment and Climate Change - Record of Site Condition # Ontario Ministry of the Environment and Climate Change - Record of Site Condition # 215286 Record of Site Condition Under Part XV.1 of the Environment Protection Act Summary Record of Site Condition Number

More information

0000 NAME: P.C.: L7C1J6 CONTACT: If necessary, please update above information - Si nécessaire, veuillez mettre à jour les renseignements ci-dessus

0000 NAME: P.C.: L7C1J6 CONTACT: If necessary, please update above information - Si nécessaire, veuillez mettre à jour les renseignements ci-dessus Building and demolition folders Monthly Report Permis de construction et de démolition Rapport mensuel 0000 NAME: The Corporation of the Town of Caledon STATUS: T ADDRESS: CITY: 63 Old Church Road Caledon

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

3850 GAZETTE OFFICIELLE DU QUÉBEC, November 29, 2006, Vol. 138, No. 48 Part 2 CHAPTER I GENERAL. 1. Land surveyors may practise within a joint-stock

3850 GAZETTE OFFICIELLE DU QUÉBEC, November 29, 2006, Vol. 138, No. 48 Part 2 CHAPTER I GENERAL. 1. Land surveyors may practise within a joint-stock 3850 GAZETTE OFFICIELLE DU QUÉBEC, November 29, 2006, Vol. 138, No. 48 Part 2 (2) has not been found guilty by the committee on discipline of the Order or the Professions Tribunal or been required to complete

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Monday, June 6, 2011 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 57 FIFTH SESSION, THIRTY-NINTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS INTRODUCTION OF BILLS Mrs.

More information

COURT OF APPEAL FOR ONTARIO. IN THE MATTER OF AN APPLICATION UNDER SECTION 116(1) 6 OF THE SOCIAL HOUSING REFORM ACT, 2000, S.O. 2000, c.

COURT OF APPEAL FOR ONTARIO. IN THE MATTER OF AN APPLICATION UNDER SECTION 116(1) 6 OF THE SOCIAL HOUSING REFORM ACT, 2000, S.O. 2000, c. Court File No. COURT OF APPEAL FOR ONTARIO IN THE MATTER OF AN APPLICATION UNDER SECTION 116(1) 6 OF THE SOCIAL HOUSING REFORM ACT, 2000, S.O. 2000, c. 27 AND SECTION 101 OF THE COURTS OF JUSTICE ACT,

More information

PLANNING ADVISORY COMMITTEE COUNCIL CHAMBERS, CITY HALL AGENDA OCTOBER 18, 2017

PLANNING ADVISORY COMMITTEE COUNCIL CHAMBERS, CITY HALL AGENDA OCTOBER 18, 2017 PLANNING ADVISORY COMMITTEE COUNCIL CHAMBERS, CITY HALL AGENDA OCTOBER 18, 2017 A. APPROVAL OF MINUTES Regular Meeting September 20, 2017 B. ZONING APPLICATIONS 1. The Cultural Centre - 28 Saunders Street

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

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Monday, August 12, 2013 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 89 SECOND SESSION, FORTIETH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS INTRODUCTION OF BILLS Mr.

More information

Later Life Learning. 30 Years of Excellence in Programs:

Later Life Learning. 30 Years of Excellence in Programs: Later Life Learning 30 Years of Excellence in Programs: 1982-2012 One of the first LLL classes, circa 1983 Professor Kenneth Hare Later Life Learners, date unknown Later Life Learning Founding Member Myra

More information

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick.

NOTICE OF TAX SALE. Description of Property: It being an unlanded mobile home located at 36 Prospect Street in said Town of Hardwick. NOTICE OF TAX SALE The resident and non-resident owners, lien holders and mortgagees of lands in the Town of Hardwick in the County of Caledonia and State of Vermont, are hereby notified that the taxes

More information

Manitoba Land Titles Frequently Asked Questions

Manitoba Land Titles Frequently Asked Questions Manitoba Land Titles Frequently Asked Questions 1. Office information 1.1 Where is the land titles office located? Are there any offices outside of Winnipeg? Answer 1.2 What number can I dial for French

More information

Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti January 13, 2015 / 13 janvier and / et

Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti January 13, 2015 / 13 janvier and / et 1 Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti January 13, 2015 / 13 janvier 2015 and / et Planning Committee / Comité de l'urbanisme January 20, 2015 / 20 janvier

More information

MERCHANTS CORNER HOUSING

MERCHANTS CORNER HOUSING MERCHANTS CORNER HOUSING APPLICATION REQUIREMENTS REQUIRED DOCUMENTS FOR APPLICATION: Prior tax year Option C Revenue Canada 1 800 959 8281 Photo identification all adults Proof of income current pay stubs,

More information

The Co-operative Associations Act

The Co-operative Associations Act CO-OPERATIVE ASSOCIATIONS c. 143 1 The Co-operative Associations Act being Chapter 143 of The Revised Statutes of Saskatchewan, 1930 (effective February 1, 1931). NOTE: This consolidation is not official.

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Wednesday, November 29, 2006 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 11 FIFTH SESSION, THIRTY-EIGHTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS INTRODUCTION OF

More information

Cranna Family History 10

Cranna Family History 10 Cranna Family History 10 Descendants of Alexander Cranna First Generation 1. Alexander CRANNA was born in Scotland in 1808. Alexander died in 1880 in Monquhitter, Aberdeenshire, Scotland, at 72 years of

More information

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 6, juin 2012

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 6, juin 2012 182 Report to/rapport au : Planning Committee Comité de l'urbanisme and Council / et au Conseil June 6, 2012 6 juin 2012 Submitted by/soumis par : Nancy Schepers, Deputy City Manager/Directrice municipale

More information

5. Change to summer meeting schedule 5. Modification du calendrier estival de réunions

5. Change to summer meeting schedule 5. Modification du calendrier estival de réunions COUNCIL-IN-COMMITTEE OPEN MEETING COMITÉ PLÉNIER SÉANCE OUVERTE AU PUBLIC Date : Location : Monday, June 6, 2016, 7:00 p.m. Second Floor Committee Room, City Hall, Fredericton Date : le lundi, 6 juin 2016,

More information

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol. THE Manitoba Gazette G azette DU Manitoba Vol. 146 No. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol. 146 n o 5 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES Under Application To The Legislature

More information

GI-124 December Municipal Designation of Organizations Providing Rent-Geared-to-Income Housing

GI-124 December Municipal Designation of Organizations Providing Rent-Geared-to-Income Housing GST/HST Info Sheet GI-124 December 2011 Municipal Designation of Organizations Providing Rent-Geared-to-Income Housing This info sheet discusses the eligibility criteria for municipal designation of certain

More information

VOTES AND PROCEEDINGS No. 56

VOTES AND PROCEEDINGS No. 56 LEGISLATIVE ASSEMBLY OF MANITOBA VOTES AND PROCEEDINGS No. 56 THIRD SESSION, FORTIETH LEGISLATURE PRAYER 10:00 O'CLOCK A.M. Mr. SCHULER moved: THAT Bill (No. 211) The Child and Family Services Amendment

More information

Bill 218 (Private) An Act respecting Ville de Saint-Brunode-Montarville

Bill 218 (Private) An Act respecting Ville de Saint-Brunode-Montarville Part 2 GAZETTE OFFICIELLE DU QUÉBEC, September 17, 2008, Vol. 140, No. 38 4603 FIRST SESSION THIRTY-EIGHTH LEGISLATURE Bill 218 (Private) An Act respecting Ville de Saint-Brunode-Montarville Introduced

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

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Monday, April 28, 2008 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 31 SECOND SESSION, THIRTY-NINTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS INTRODUCTION OF BILLS

More information

GRAMMAIRE PROGRESSIVE DU FRANCAIS: AVEC 500 EXERCICES BY MAIA GREGOIRE, ODILE THIEVENAZ

GRAMMAIRE PROGRESSIVE DU FRANCAIS: AVEC 500 EXERCICES BY MAIA GREGOIRE, ODILE THIEVENAZ Read Online and Download Ebook GRAMMAIRE PROGRESSIVE DU FRANCAIS: AVEC 500 EXERCICES BY MAIA GREGOIRE, ODILE THIEVENAZ DOWNLOAD EBOOK : GRAMMAIRE PROGRESSIVE DU FRANCAIS: AVEC 500 Click link bellow and

More information

UNIT TRANSFER AGREEMENT

UNIT TRANSFER AGREEMENT UNIT TRANSFER AGREEMENT This TRANSFER AGREEMENT (this Agreement ), dated as of [ ], is made and entered into by and between [ ] ( Transferor ), and [ ] ( Transferee ). RECITALS Pursuant to this Agreement,

More information

Manitoba Housing Housing Location Listing Rural Communities

Manitoba Housing Housing Location Listing Rural Communities COUPLES (no children) Altona Studio, 1 Bedroom 3,4,5 Bedrooms Not Available Altona Alonsa 1 Bedroom 3, 4, 5 Bedrooms Not Available Dauphin Amaranth 1 Bedroom 2, 3, 4 Bedrooms Not Available Dauphin Angusville

More information

The Property Registry

The Property Registry The Property Registry Office d enregistrement des titres et des instruments Annual Report 2009/2010 Rapport anneul Table of Contents Minister s Letter... 4 Deputy Minister s Letter... 5 Chief Operating

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

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

The Property Registry

The Property Registry The Property Registry Office d enregistrement des titres et des instruments Annual Report 2010/2011 Rapport annuel Table of Contents Minister s Letter... 4 Deputy Minister s Letter... 5 Chief Operating

More information

Order No. 136/17. December 18, BEFORE: Carol Hainsworth, C.B.A., Panel Chair Susan Nemec, FCPA, FCA, Member

Order No. 136/17. December 18, BEFORE: Carol Hainsworth, C.B.A., Panel Chair Susan Nemec, FCPA, FCA, Member APPROVAL FOR TRANSFER OF OWNERSHIP OF NEVA FALLS WATER CO-OP WATER DISTRIBUTION SYSTEM TO RURAL MUNICIPALITY OF WHITEMOUTH WATER AND WASTEWATER UTILITY BEFORE: Carol Hainsworth, C.B.A., Panel Chair Susan

More information

The Homesteads Forms Regulations

The Homesteads Forms Regulations 1 The Homesteads Forms Regulations being Chapter H-5.1 Reg 1 (effective December 1, 1989) as amended by Saskatchewan Regulations 81/2001. NOTE: This consolidation is not official. Amendments have been

More information

Public Copy/Copie du public

Public Copy/Copie du public Ministry of Health and Long-Term Care Inspection Report under the Long-Term Care Homes Act, 2007 Ministère de la Santé et des Soins de longue durée Rapport d inspection sous la Loi de 2007 sur les foyers

More information

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU & Strathkelvin Children s Duty Scheme Plan for GLASGOW Duty plan 26 June 2017 to 24 June 2018 Period June to July 2017 26/6/17 2/7/17 3/7/17 9/7/17 10/7/17 16/7/17 17/7/17 23/7/17 24/7/17 30/7/17 Ian C

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Monday, May 10, 2010 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 42 FOURTH SESSION, THIRTY-NINTH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS INTRODUCTION OF BILLS

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

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil 1 Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales and Council / et au Conseil September 6, 2012 6 septembre 2012 Submitted by/soumis par :

More information

Background. New Procedures. Pre-approval Necessary in Every Case. Titles Act, R.S.O. 1990, c. L.5 (the act) DATE: OCTOBER 16, 2017

Background. New Procedures. Pre-approval Necessary in Every Case. Titles Act, R.S.O. 1990, c. L.5 (the act) DATE: OCTOBER 16, 2017 Ministry of Government and Consumer Services Bulletin No. 2017-03 Section 102, Land Titles Act, R.S.O. 1990, c. L.5 (the act) ServiceOntario Regulatory Services Branch DATE: OCTOBER 16, 2017 Cessation

More information

LOST DUPLICATE INDEFEASIBLE TITLE

LOST DUPLICATE INDEFEASIBLE TITLE Lost Duplicate Indefeasible Title 1 LOST DUPLICATE INDEFEASIBLE TITLE Background Years ago, the Land Title Office would issue a copy of an indefeasible title to a property if requested by the property

More information

The Homesteads Act, 1989

The Homesteads Act, 1989 1 HOMESTEADS, 1989 c. H-5.1 The Homesteads Act, 1989 being Chapter H-5.1 of the Statutes of Saskatchewan, 1989-90 (effective December 1, 1989) as amended by the Statutes of Saskatchewan, 1992, c.27; 1993,

More information

Maine Revised Statutes. Title 33: PROPERTY. Chapter 12: SHORT FORM DEEDS ACT

Maine Revised Statutes. Title 33: PROPERTY. Chapter 12: SHORT FORM DEEDS ACT Maine Revised Statutes Title 33: PROPERTY Chapter 12: SHORT FORM DEEDS ACT 775. APPENDIX Statutory short forms of instruments relating to real estate are as follows: [1967, c. 377, (NEW).] Forms: [1967,

More information

DISTRICT OF SECHELT. Emerson Clustered Residential Development - Housing Agreement Bylaw No. 534, 2014

DISTRICT OF SECHELT. Emerson Clustered Residential Development - Housing Agreement Bylaw No. 534, 2014 DISTRICT OF SECHELT Emerson Clustered Residential Development - Housing Agreement Bylaw A bylaw to enter into a Housing Agreement under Section 905 of the Local Government Act WHEREAS: A. The owners of

More information

GST/HST New Residential Rental Property Rebate Application

GST/HST New Residential Rental Property Rebate Application GST/HST New Residential Rental Property Rebate Application Protected B when completed Use this form if you purchased or built a new residential rental property, substantially renovated a residential rental

More information

An Act respecting Montreal Trust Company and The Northern Trusts Company

An Act respecting Montreal Trust Company and The Northern Trusts Company MONTREAL TRUST COMPANY c. 104 1 An Act respecting Montreal Trust Company and The Northern Trusts Company being a Private Act Chapter 104 of the Statutes of Saskatchewan, 1954 (effective March 31, 1954).

More information

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER Monday, August 19, 2013 LEGISLATIVE ASSEMBLY OF MANITOBA ORDER PAPER and NOTICE PAPER No. 93 SECOND SESSION, FORTIETH LEGISLATURE PRAYER SITTING AT 1:30 P.M. ROUTINE PROCEEDINGS INTRODUCTION OF BILLS Mr.

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

Council Minutes - February 21, Minute No. 257 Report - Standing Policy Committee on Property and Development - January 30, 2007

Council Minutes - February 21, Minute No. 257 Report - Standing Policy Committee on Property and Development - January 30, 2007 Council Minutes - February 21, 2007 1 Minute No. 257 Report - Standing Policy Committee on Property and Development - January 30, 2007 Item No. 7 Subdivision and Rezoning - 231 Goulet Street File DASZ

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

Requestor: Folio/File Reference: **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** VICTORIA ET47168

Requestor: Folio/File Reference: **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** VICTORIA ET47168 TITLE SEARCH PRINT 2014-05-15, 09:33:10 **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** Land Title District Land Title Office VICTORIA VICTORIA Title Number From Title Number ET47168 EP36507

More information