PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

Similar documents
Closing at Noon, Mountain Time on May 17, 2005

CONSENT TO ASSIGNMENT OF LEASE

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

MINERAL RIGHTS COMPENSATION REGULATION

Province of Alberta LAND TITLES ACT FORMS REGULATION. Alberta Regulation 480/1981. With amendments up to and including Alberta Regulation 170/2012

CONDITIONS OF SALE IMMOVABLE PROPERTY

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT

ALBERTA REGULATION 480/81 Land Titles Act FORMS REGULATION

MORTGAGE PART 1 (This area for Land Title Office use) Page 1 of pages

The Subsurface Mineral Regulations, 1960

FARM 453, PORTIONS 3/4/6/9/12 & FARM 536 RIVERSDALE (HESSEQUA) DISTRICT

THE CITY OF EDMONTON (the City ) - and - (the Buyer )

Section 4: Transfer A: Overage

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area

BOARD OF SUPERVISORS RESOLUTION NO

OFFER TO PURCHASE IMMOVABLE PROPERTY

THE CORPORATION OF THE CITY OF PENTICTON NON-PROFIT REGISTRATION

ARTICLE 1 GENERAL PROVISIONS

THE SINDH RENTED PREMISES ORDINANCE (XVII OF 1979)

INDIVIDUAL AGREEMENT ON FIRST NATION LAND MANAGEMENT

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

as amended by PROCLAMATION

SMOKY LAKE COUNTY. Alberta Provincial Statutes

The Subsurface Mineral Regulations, 1960

BILL, No., A BILL FOR!,

THE CORPORATION OF THE TOWN OF COLLINGWOOD. Property Sale. South Service Lots

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

Municipality of Cumberland By-Law Upper Nappan Water Supply By-Law

AGREEMENT OF PURCHASE AND SALE

No. S ~~~~~.~ ~ ~~~-~~; Vancouver Registry

SIND ORDINANCE No. XVII OF 1979 THE SIND RENTED PREMISES ORDINANCE, 1979 C O N T E N T S

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

BOARD OF SUPERVISORS RESOLUTION NO

SUPERIOR COURT (Commercial Division)

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW HOUSE BILL 331

SURPLUS PROPERTY BID PACKAGE

RM of Torch River BYLAW NO

Cox HANSON O'REILLY MATHESON

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

LEASE AGREEMENT TIE DOWN SPACE

Item No Halifax Regional Council August 15, 2017

P.F. COLLINS CUSTOMS BROKER LIMITED CONTINUOUS GENERAL AGENCY AGREEMENT AND POWER OF ATTORNEY WITH POWER TO APPOINT A SUB-AGENT

address address branch address Fee Simple Absolute See Schedule G attached

Town of Poland, Maine Notice of Public Sale of Tax Acquired Property

MANAGEMENT RIGHTS DEED

Assignment of Agreement of Purchase and Sale

A Community of Communities REQUEST FOR TENDER CBRM_T SALE BY TENDER SURPLUS POLICE VEHICLES

Canlin Energy Corporation Bidding Guidelines Fee Title Assets November 15, 2017

8. The undersigned hereby acknowledges and agrees that this offer is not subject to any conditions precedent.

Companies Act 2006 COMPANY HAVING A SHARE CAPITAL. Memorandum of Association of. PM SPV [XX] Limited

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

I VOLUME 225, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

The Continuing Legal Education Society of Nova Scotia

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

Sample. Rider Clauses to Contract of Sale Seller

ORDINANCE NO AN ORDINANCE AMENDING CHAPTERS 3.32 OF THE ALAMEDA COUNTY GENERAL ORDINANCE CODE REGARDING MOBILE HOME RENT REVIEW PROCEDURES

AGREEMENT FOR DEED. Articles of Agreement Made this day of A.D. 2016, between Seller, ( Seller ) and Buyers, ( Buyers ).

The Bank of Nova Scotia Collateral Mortgage NOTES TO SOLICITORS

_l~l~ PONDEROSA PEACHLAND DEVELOPMENT LIMITED PARTNERSHIP, TREEGROUP PONDEROSA DEVELOPMENT CORP. and B.C. LTD. Respondents

2016 Hfx. No Supreme Court of Nova Scotia

Joint Property Units (Management) Act (SFS 1973:1150) (with amendments up to and including SFS 2003:629)

SELF-CANCELING INSTALLMENT SALES AGREEMENT

ESCROW AGREEMENT (2008 CERTIFICATES)

LEGISLATIVE COUNSEL'S DIGEST

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland

Agreement of Purchase and Sale

The Co-operative Associations Act

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

ARTICLES OF ROUP. Lot No.[ ], 90 Camperdown Road, Dundee, DD3 8RU

me REAL PROPERTY ACTS AMENDMENT ACT of Eliz. 2 No. 43

FIJI REVENUE AND CUSTOMS SERVICE SCHOLARSHIP BOND

Land Titles Clarification Act Lunch and Learn. May 29, 2015

DEED OF TRUST PUBLIC TRUSTEE

EXECUTIVE COUNCIL 7 OCTOBER 2008 EC AN ACT TO AMEND THE CREDIT UNIONS ACT DECLARATION RE

The Helium and Associated Gases Regulations, 1964

TERMS AND CONDITIONS OF EQUIPMENT LEASE / RENTAL

AN ACT RELATIVE TO THE ESTATE OF HOMESTEAD. (see Senate, No ) Approved by the Governor, December 16, 2010

TOWN OF PICTOU REVENUE COLLECTIONS POLICY. 2.0 General Statement of Principle Guiding Principles... 2

THE CORPORATION OF THE CITY OF BRAMPTON BY-LAW. 'Number

Pictou has a New LRO!

TRUST, INDEMNITY AND SECURITY AGREEMENT WITH DEPOSIT OF FUNDS TO PROTECT AND SECURE AGAINST EXCEPTIONS TO TITLE

IN THE COURT OF COMMON PLEAS SUMMIT COUNTY, OHIO

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA

FOR SALE Gottingen Street, Halifax, NS & 2230 Maitland Street, Halifax, NS

The Farming Communities Land Act

Tax Sale Tax sales recommended that you seek advice from a lawyer

NORTH CAROLINA DEED OF TRUST

BOEKHOUDT STEEMAN CIVIL LAW NOTARY OFFICE

IN THE SUPREME COURT OF BELIZE CLAIM: No. 275 of 2007 AND

Senate Bill No. 301 Senator Smith

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

UNITED GRAND LODGE OF ANTIENT FREE AND ACCEPTED MASONS OF QUEENSLAND TRUSTEES ACT of 1942

PURCHASE AGREEMENT FOR THE SUPPLY, DELIVERY, TESTING AND COMMISSIONING ON A TURNKEY BASIS OF ONE (1) AIRCRAFT PUSHBACK TRACTOR (LARGE)

Information Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2013A (TAX-EXEMPT)

AGRICULTURAL PURCHASE CONTRACT

IMMOVABLE PROPERTY AUCTION CATALOGUE AUCTION DATE AND VENUE

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 16, 2009 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as a Commissioner pursuant to the Notaries and Commissioners Act: Merek Jagielski of Halifax, in the Halifax Regional Municipality (current employer, Metropolitan Immigrant Settlement Association, amalgamating with Halifax Immigrant Learning Centre to become Immigrant Settlement & Integration Services-ISIS). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Anne Addicott of Glace Bay, in the County of Cape Breton, for a term commencing December 10, 2009 and to expire December 9, 2014 (Royal Bank of Canada); Christina Marie Blake of Port Maitland, in the County of Yarmouth, while employed with the Royal Canadian Mounted Police; Samantha Claire Lacey of Windsor, in the County of Hants, while employed with the Province of Nova Scotia (Agriculture - Farm Loan Board); Mark McKinley of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Jeff McKinnon of Dartmouth, in the Halifax Regional Municipality, for a term commencing December 10, 2009 and to expire December 9, 2014 (Killam Properties Inc.); James McNaught of Lower Sackville, in the Halifax Regional Municipality, while employed with the Department of National Defence (Canadian Forces National Investigation Service - Military Police); 1985 Kathy Monahan of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia (Service Nova Scotia and Municipal Relations); Erin E. Nauss of Beaverbank, in the Halifax Regional Municipality, for a term commencing December 10, 2009 and to expire December 9, 2014 (PCL Constructors Canada Inc.); Corey Rogers of Newport Corner, in the County of Hants, for a term commencing December 10, 2009 and to expire December 9, 2014 (Victory Credit Union Ltd.); Melodie Skeete of Dartmouth, in the Halifax Regional Municipality, while employed with Home of the Guardian Angel (non-profit organization); Mary P. Upton of Dartmouth, in the Halifax Regional Municipality, while employed with Home of the Guardian Angel (non-profit organization); and Tony Wojcik of Glen Haven, in the Halifax Regional Municipality, while employed with Commissionaires Nova Scotia. To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Rhonda L. Bishop of Centreville, in the County of Kings, for a term commencing December 15, 2009 and to expire December 14, 2014 (Atlantica Law Group); Derek Cramm of Dartmouth, in the Halifax Regional Municipality, for a term commencing December 15, 2009 and to expire December 14, 2014 (PricewaterhouseCoopers Inc.); Merek Jagielski of Halifax, in the Halifax Regional Municipality, while employed with Immigrant Settlement & Integration Services (ISIS); and M. Elaine MacDonald of Halifax, in the Halifax Regional Municipality, for a term commencing December 10, 2009 and to expire December 9, 2014 (Business Accounting for You, private). DATED at Halifax, Nova Scotia, this 10 th day of December, 2009. Ross Landry Minister of Justice and Attorney General

1986 The Royal Gazette, Wednesday, December 16, 2009 Nova Scotia Civil Procedure Rules Amendment November 27, 2009 The following Rules and Forms are amended as follows: 1. The period at the end of Rule 4.03(4)(b) is replaced with a semi-colon. 2. The word will in Rule 7.13(3) is changed to may. 3. The word with in Rule 9.06(2) is removed. 4. The word written is changed to relevant in Rule 15.03(4)(b). 5. The word book is changed to booklet in Rules 15.05(3) and (4). 6. The reference to Rule 16.02 in Rule 16.12(1) is changed to 16.03. 7. The word question is changed to proceeding in Rule 19.02(2). 8. The reference to Rule 23.12 is changed to 23.11 in Rule 22.08(2). 9. The word abridging is changed to the phrase excusing compliance with in Rule 22.17. 10.The words or delivered in Rule 23.11(1) are removed. 11. The word service is changed to delivery in the heading for Rule 33.12. 12.The word liability is added between limited and partnership in Rule 35.14(1) and between unlimited and partnership in Rule 35.14(3). 13.The words that have been filed are added after notices in Rule 35.15(1)(a). 14.The phrase of the separate issues is changed to of the issues that are to be tried, or heard, separately in Rule 37.04(2). 15. The word recorded is changed to recovered in Rule 43.13(2). 16.The word and comma fund, is added between currency, and demand, in Rule 44.06(2)(b). 17.The words Rule 57" in Rule 47.02(2) are changed to Rule 59. 18.The reference to Rule 16.03(4) is changed to 16.02(4) in Rule 57.07. 19.The second use of the word or is removed and the words an increase in the are inserted in its place in Rule 57.10(4). 20.The words Joint Proceedings are changed to Judicial Communications Across Borders in Rule 68.09. 21.The word insure in changed to ensure in Rule 74.10(b). 22.The word disallow is changed to allow in Rule 77.16(4). 23. The phrase periodic enforcement order is changed to periodic execution order in Rule 79.22(1). 24.The reference to Rule 5" is changed to Rule 7" in Rule 85.07(1). 25.The words or a territory are added after the word province in Rule 86.08(2). 26.The words of Rule 88.02(2) are replaced with the following: A person who wishes to make a motion under section 45B of the Judicature Act may do so by motion in an allegedly vexatious proceeding or a proceeding allegedly conducted in a vexatious manner, or by application if there is no such outstanding proceeding. 27.The period at the end of Rule 89.13(1)(a) is changed to a semi-colon. 28.The phrase in Rule 94.02(5) except a year that starts on the twenty-ninth day of February ends on the first day of March in the following calendar year is changed to except the period is 366 days for a year that includes the twenty-ninth day of February. 29.The misspelling of ineligibility is corrected in Rule 95.02(2)(e). 30.The misspelling of habeas in Rule 95.02(3) is corrected. 31. The word claim is changed to counterclaim in the second line of the paragraph titled Prothonotary s certificate in Form 4.08. 32.The phrase trial dates is changed to date assignment conference in the paragraph titled Correction or addition of information in Form 4.15. 33. The phrase at the [Courthouse/Law Courts] is removed from the first line in the paragraph titled Hearing in Form 5.02 and the phrase [courthouse/law courts] in the second line is changed to [Courthouse/Law Courts].

The Royal Gazette, Wednesday, December 16, 2009 1987 34. A colon is added between the word application and the word affidavit in the first line of the paragraph titled Evidence supporting application in Forms 5.02 and 5.03. 35.The word less is changed to more in the paragraph titled You may participate in Form 5.03. 36. The repetition of at [a.m./p.m.] is removed from the second line of the paragraph titled Time, date, and place in Form 5.03. 37. The words in Chambers are removed from, and a comma is placed after date and before and place, in the paragraph titled Motion for directions and date in Form 5.07. 38.The word applicant is changed to respondent in the paragraph titled Other possible witnesses in Form 5.08. 39.The phrase (Judicial Review) is changed to Judicial Review and Appeal and the word less is changed to more in the paragraph titled Notice to decision-making authority in Form 7.05. 40.The word applicant is changed to respondent in the place for the signature of Form 7.08. 41.The phrase we will pay you is changed to you will pay us after 3" in the paragraph titled Terms for settlement in Form 10.06B. 42.The word for is inserted after arranged in paragraph 6 of Form 15.03B. 43.The phrase is claimed is added after privilege in the first and second paragraphs of Schedule B to Form 16.09A. 44.The word address after [address/new address] is removed from the first line of Form 31.18. 45.The words notice of are removed from the last line of the first paragraph of Form 34.04. 46. The words references to are changed to second in the final, bracketed lines of Forms 43.04 and 43.06A. 47.The word jurisdiction is changed to justification in the final, bracketed line of Form 43.06A. 48.The words in chambers inside the brackets of the opening line of Form 56.04 are removed. 49. The word the is inserted between than and following in the second line of the paragraph titled Defending the alternative claim in Form 67.03. 50. The misspelling of of is corrected in the paragraph titled Filing and delivering documents in Form 67.03. 51.The phrase Rule 83 (Court Records) is changed to Rule 82 - Administration of Civil Proceedings in the first, bracketed line of Form 69.02. Certificate I, Joseph P. Kennedy, Chief Justice of the Supreme Court of Nova Scotia, certify that on November 27, 2009, a majority of the judges of the court made the foregoing amendment to the Nova Scotia Civil Procedure Rules. Signed December 7, 2009 Joseph P. Kennedy Chief Justice of the Supreme Court of Nova Scotia NOVA SCOTIA COURT OF APPEAL Amendments to Civil Procedure Rule 90 December 11, 2009 1. Rule 90.26(2)(c) is amended by: replacing tapes with audio recordings. 2. Rule 90.26(2)(d) is amended by: replacing tapes with audio recordings. 3. Rule 90.30(2)(b)(iii)(C) is amended by: adding any written submissions and before the transcript. 4. Rule 90.30(3)(d)(i), as amended by an amendment dated September 25, 2009, is further amended by: replacing inchs with inches after the word two. 5. Rule 90.43(3) is amended by: replacing judgment appealed from, or before a lesser with filing of the notice of appeal, or before any other. 6. Form 90.26 (the Certificate of Readiness) is amended by:

1988 The Royal Gazette, Wednesday, December 16, 2009 replacing tapes in para. (iii) with audio recordings and by replacing tapes in para. (iv) with audio recordings. J. Michael MacDonald, C.J.N.S. Elizabeth A. Roscoe, J.A. Nancy J. Bateman, J.A. Jamie W.S. Saunders, J.A. Linda Lee Oland, J.A. M. Jill Hamilton, J.A. Joel E. Fichaud, J.A. Duncan R. Beveridge, J.A. Schedule A Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID 65194813, located at Westville, Pictou County, has been registered under the Land Registration Act, in part on the basis of adverse possession, in the name of Beatrice Ann Ferguson and Geraldine Ellis Goodyear. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owners, noted below. TO: The Heirs of Benjamin Porter and Harold David Porter, address unknown, who may be the last known owner of the property as shown on the records at the Registry of Deeds Office in Pictou, Nova Scotia DATED at New Glasgow, Nova Scotia, this 9 th day of December, 2009. Joel G. Sellers MacIntosh, MacDonnell & MacDonald Solicitor for Beatrice Ann Ferguson and Geraldine Ellis Goodyear PO Box 368, New Glasgow NS B2H 5E5 Phone: 902-752-8441; Fax: 902-752-7810 2824 December 16-2009 2009 Hfx. No. 319664 SUPREME COURT OF NOVA SCOTIA IN THE MATTER OF: The Companies Act of Nova Scotia, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended (the Companies Act ) - and - IN THE MATTER OF: The Application of Intelivote Systems Inc. (the Applicant ) for an Order confirming the reduction of the Applicant s share capital pursuant to Section 60 of the Companies Act NOTICE OF REGISTRATION Notice is hereby given that the Order of the Honourable Justice Wright, a Judge of the Supreme Court of Nova Scotia, dated the 27 th day of November, 2009, and the Minute approved by the Court therein, were registered by the Nova Scotia Registrar of Joint Stock Companies pursuant to subsection 61(1) of the Companies Act on the 10 th day of December, 2009. The Minute approved by the Court and registered by the Nova Scotia Registrar of Joint Stock Companies as aforesaid provides as follows: The share capital of INTELIVOTE SYSTEMS INC. was, by virtue of a Special Resolution enacted on the 29 th day of September, 2009, confirmed by an Order of the Honourable Justice Wright of the Supreme Court of Nova Scotia dated the 27 th day of November, 2009, reduced by the amount of $6,468,557.02 by reducing the paid-up share capital of the 3,398,452 Class A Common Shares Series.75 by 99.99%, namely by $2,548,584.04 to $254.96 by paying to the holders thereof on a pro rata basis the sum of $2,548,584.04 by way of cancellation of promissory notes, and the 1,393,000 Class A Common Shares Series.90 by 99.99%, namely by $1,253,574.66 to $125.34 by paying to the holders thereof on a pro rata basis the sum of $1,253,574.66 by way of cancellation of promissory notes, and the 1,333,333 Class A Common Shares Series 2.00 by 99.99%, namely by $2,666,398.32 to $266.68 by paying to the holders thereof on a pro rata basis the sum of $2,666,398.32 by way of cancellation of promissory notes, so that at the date of registration of this minute, before giving effect to the share consolidation set out in the Special Resolution and any Class A common share without series issued after November 6, 2009, the authorized and the issued and outstanding as fully paid and non-assessable shares in the capital stock of Intelivote Systems Inc. is as follows: authorized 23,875,215 Class A Common Shares without series nominal or par value of which 1,862,100 shares are issued and outstanding with an aggregate paid up share capital of $1,121,872.00 or $.6025 per share; authorized 3,398,452 Class A Common Shares Series.75 of which 3,398,452 are issued and outstanding with an aggregate paid up share capital of $254.96 or $.000075 per share; authorized 1,393,000 Class A Common Shares Series.90 of which 1,393,000 are issued and outstanding with an aggregate paid up share capital of $125.34 or $.000090 per share; authorized 1,333,333 Class A Common Shares Series 2.00 of which 1,333,333 are issued and outstanding with an aggregate paid up share capital of $266.68 or $.0002 per share; and authorized 1,350,000 Class B Common Shares of which 1,350,000 are issued and outstanding with an aggregate paid up share capital of $50.00 or $.000037 per share. DATED at Halifax, Nova Scotia, this 10 th day of December, 2009.

The Royal Gazette, Wednesday, December 16, 2009 1989 Paul E. Radford, QC Coady Filliter 208-5880 Spring Garden Road Halifax NS B3H 1Y1 Solicitor for Intelivote Systems Inc. 2798 December 16-2009 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81, Section 137, - and - IN THE MATTER OF: The Petition of 3051176 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 3051176 NOVA SCOTIA LIMITED, a body corporate, with registered office in Truro, Nova Scotia, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Company s Register, pursuant to the provisions of Section 137 of the Companies Act. DATED at Truro, Nova Scotia, this 15 th day of December, 2009. Sarah M. Campbell Patterson Law 10 Church Street, PO Box 1068 Truro NS B2N 5B9 Telephone: 902-897-2000; Fax: 902-893-3071 Solicitor for 3051176 Nova Scotia Limited 2826 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by 3215181 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3215181 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 16, 2009. Christine C. Pound / Stewart McKelvey Solicitor for 3215181 Nova Scotia Limited 2816 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by 3217981 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3217981 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, 2009. Kimberly Bungay / Stewart McKelvey Solicitor for 3217981 Nova Scotia Limited 2823 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by 3231194 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3231194 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 9 th day of December, 2009. Mark Bursey / Stewart McKelvey Solicitor for 3231194 Nova Scotia Limited 2782 December 16-2009 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto; - and - IN THE MATTER OF: An Application by 3240708 Nova Scotia Limited for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that 3240708 Nova Scotia Limited will make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989. DATED at Halifax, Nova Scotia, this 11 th day of December, A.D., 2009. John M. Dillon, QC Crowe Dillon Robinson Barristers and Solicitors Suite 2000, 7075 Bayers Road Halifax, Nova Scotia B3L 2C1 2840 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and -

1990 The Royal Gazette, Wednesday, December 16, 2009 IN THE MATTER OF: An Application by Abercrombie Road Medical Clinic Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Abercrombie Road Medical Clinic Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 11 th day of December, 2009. David Wallace MacIntosh MacDonnell & MacDonald Solicitor for Abercrombie Road Medical Clinic Inc. 2800 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Allstate Investments Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Allstate Investments Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, 2009. Kimberly Bungay / Stewart McKelvey Solicitor for Allstate Investments Ltd. 2822 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Creo Products ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Creo Products ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, 2009. Kimberly Bungay / Stewart McKelvey Solicitor for Creo Products ULC 2821 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Dumfries Management ULC for Leave to Surrender its Certificate of Incorporation DUMFRIES MANAGEMENT ULC hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 14 th day of December, 2009. Raymond G. Adlington McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Dumfries Management ULC 2819 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Franklin Covey Products Canada ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Franklin Covey Products Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 16, 2009. Charles S. Reagh / Stewart McKelvey Solicitor for Franklin Covey Products Canada ULC 2802 December 16-2009 IN THE MATTER OF: The Companies Act of Nova Scotia, Chapter 81, R.S.N.S. 1989 - and - IN THE MATTER OF: The Application of FXCM Canada Ltd., a company incorporated under the laws of Nova Scotia, for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that FXCM Canada Ltd. intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of FXCM Canada Ltd. pursuant to Section 137 of the Companies Act. DATED this 16 th day of December, 2009. FXCM Canada Ltd. 900-1959 Upper Water Street Halifax NS B3J 3N2 2779 December 16-2009 IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, Chapter 81, as amended; - and -

The Royal Gazette, Wednesday, December 16, 2009 1991 IN THE MATTER OF: The Application of Gates Kitchen and Bath Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Gates Kitchen and Bath Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Truro, in the County of Colchester, Province of Nova Scotia, this 14 th day of December, 2009. Charles C. Cox Solicitor for Gates Kitchen and Bath Limited 2828 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by GE Oil & Gas Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GE Oil & Gas Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, 2009. Richard A. Hirsch / Stewart McKelvey Solicitor for GE Oil & Gas Canada Company 2804 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by GE Oil & Gas Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GE Oil & Gas Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, 2009. Richard A. Hirsch / Stewart McKelvey Solicitor for GE Oil & Gas Nova Scotia Company 2803 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Harvest Retirement Canada, ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Harvest Retirement Canada, ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 16 th day of December, 2009. Melisa C. Marsman / Stewart McKelvey Solicitor for Harvest Retirement Canada, ULC 2781 December 16-2009 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of J & E Apartments Limited for Leave to Surrender its Certificate of Incorporation J & E APARTMENTS LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 16 th day of December, 2009. Paul E. Radford, QC Coady Filliter 5880 Spring Garden Road, Suite 208 Halifax NS B3H 1Y1 Solicitor for J & E Apartments Limited 2841 December 16-2009 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Kingcome Navigation Company for Leave to Surrender its Certificate of Incorporation KINGCOME NAVIGATION COMPANY (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on this 16 th day of December, 2009. Myles L. Bilodeau / Patterson Law Solicitor for Kingcome Navigation Company 2839 December 16-2009 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and -

1992 The Royal Gazette, Wednesday, December 16, 2009 IN THE MATTER OF: The Application of Stylette Homes Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Stylette Homes Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 29 Shaunessy Place, Bedford, Nova Scotia, B4A 0A2, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation and Certificate of Name Change of Stylette Homes Limited and for its dissolution consequent thereon, pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Dartmouth, Nova Scotia, on the 7 th day of December, 2009. Stephen D. Ling Solicitor for Stylette Homes Limited 2820 December 16-2009 IN THE MATTER OF: The Companies Act of Nova Scotia, c. 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Unit Production Vehicles Limited for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Unit Production Vehicles Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Sydney Mines, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation pursuant to the provisions of Section 137 of the Companies Act of Nova Scotia. DATED at Dartmouth, Nova Scotia, on December 10, 2009. Andrew Wolfson, QC Wolfson Schelew Zatzman Barristers & Solicitors 500-73 Tacoma Drive PO Box 2308 (DEPS) Dartmouth NS B2W 3Y4 Solicitor for Unit Production Vehicles Limited 2801 December 16-2009 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: The Application of Vertex Construction Limited for Leave to Surrender its Certificate of Incorporation VERTEX CONSTRUCTION LIMITED hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 15 th day of December, 2009. Leah D. Rimmer Boyne Clarke Barristers and Solicitors 700-33 Alderney Drive, PO Box 876 Dartmouth, Nova Scotia B2Y 3Z5 Solicitor for Vertex Construction Limited 2829 December 16-2009 IN THE MATTER OF: The Companies Act, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application by Wim-Ped Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Wim-Ped Incorporated will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Kentville, Nova Scotia, this 3 rd day of December, 2009. Marc P. Comeau Waterbury Newton 469 Main Street, PO Box 98 Kentville NS B4N 3V9 Solicitor for Wim-Ped Incorporated 2799 December 16-2009 FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Corinne Cahuzac of 2355 Cornwall Road, RR3 in Mahone Bay, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Renée Eveline Baerken to Renée Eveline Baerken- Cahuzac. DATED this 9 th day of December, 2009. 2838 December 16-2009 Corinne Cahuzac (Signature of Applicant)

The Royal Gazette, Wednesday, December 16, 2009 1993 FORM A CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Candice Nadine Baldwin of 1062 Barrington Street in Halifax, in the Province of Nova Scotia as follows: To change my name from Candice Nadine Baldwin to Candice Nadine McKenzie-Storer. DATED this 11 th day of December, 2009. 2805 December 16-2009 FORM A Candice Baldwin (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Nicole Marie Dugas of 9 Spruce Drive in Eastern Passage, in the Province of Nova Scotia as follows: To change my minor unmarried child s name from Evan Michael George Cheeseman to Evan Michael Dugas. DATED this 10 th day of December, 2009. 2825 December 16-2009 FORM A Nicole Dugas (Signature of Applicant) CHANGE OF NAME ACT Notice of Application for Change of Name NOTICE is hereby given that an application will be made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, by me: Thomas James McNulty of 211 Green Village Lane in Dartmouth, in the Province of Nova Scotia as follows: To change my name from Thomas James McNulty to Thomas James Brannen. DATED this 11 th day of December, 2009. 2827 December 16-2009 T. J. McNulty (Signature of Applicant) VITAL STATISTICS CHANGE OF NAME NOTIFICATIONS FOR THE MONTH OF NOVEMBER 2009 This is to certify that on November 4, 2009 at 8:53 in the forenoon change was made under the From: JASON ALEXANDER JOHNSON To: JASON HARRISON JOHNSON Born May 10, 2001, at SYDNEY, NOVA SCOTIA This is to certify that on November 4, 2009 at 9:26 in the forenoon change was made under the From: STACEY ANNE FALKENHAM To: STACEY ANNE FALKWIN Born June 7, 1975, at LUNENBURG, NOVA SCOTIA This is to certify that on November 4, 2009 at 9:26 in the forenoon change was made under the From: LAURIANNE MARIE GOODWIN To: LAURIANNE MARIE FALKWIN Born July 10, 1979, at YARMOUTH, NOVA SCOTIA This is to certify that on November 4, 2009 at 14:06 in the afternoon change was made under the From: SIDNEY ALBERT MCPHAIL To: SIDNEY ALBERT JORDAN Born December 12, 1944, at PICTOU, NOVA SCOTIA This is to certify that on November 6, 2009 at 10:42 in the forenoon change was made under the From: VALERIE CATHERINE WALL To: VALERIE CATHERINE MACGILLIVARY Born November 29, 1989, at SYDNEY, NOVA SCOTIA This is to certify that on November 9, 2009 at 9:59 in the forenoon change was made under the From: ALLAN JOHN MANNING-YOUNG To: ALLAN JOHN MANNING YOUNG Born June 3, 2002, at HALIFAX, NOVA SCOTIA This is to certify that on November 9, 2009 at 9:59 in the forenoon change was made under the

1994 The Royal Gazette, Wednesday, December 16, 2009 From: GRACE ISABEL MANNING-YOUNG To: GRACE ISABEL MANNING YOUNG Born September 21, 1998, at HALIFAX, NOVA SCOTIA This is to certify that on November 9, 2009 at 9:59 in the forenoon change was made under the From: LUCY ANN MANNING YOUNG To: LUCY ANN MANNING YOUNG Born May 1, 2006, at HALIFAX, NOVA SCOTIA This is to certify that on November 9, 2009 at 12:53 in the afternoon change was made under the From: JONATHAN EDWARD MACDONALD To: JONATHAN EDWARD FIN MACDONALD Born August 1, 1981, at ANTIGONISH, NOVA SCOTIA This is to certify that on November 9, 2009 at 13:03 in the afternoon change was made under the From: DYLAN RUDY BERNARD To: DYLAN RUDY NORMAN BERNARD Born July 2, 1997, at BADDECK, NOVA SCOTIA This is to certify that on November 9, 2009 at 13:26 in the afternoon change was made under the From: DOHN SOO KIM To: MICHAEL DOHNSOO KIM Born February 19, 1961, at BUSAN, SOUTH KOREA This is to certify that on November 10, 2009 at 12:44 in the afternoon change was made under the From: ALEXIS GAIL LEDAIRE To: ALEXIS GAIL BERRIGAN-LEDAIRE Born May 17, 2008, at HALIFAX, NOVA SCOTIA This is to certify that on November 16, 2009 at 9:17 in the forenoon change was made under the From: MARTHA BEATRICE RICE To: MARTHA RICE Born March 20, 1946, at ROCKVILLE CENTRE, NEW YORK, UNITED STATES This is to certify that on November 18, 2009 at 9:18 in the forenoon change was made under the From: GLENN STEWART CAMERON To: GLENN STEWART CLARK Born September 6, 1978, at HALIFAX, NOVA SCOTIA This is to certify that on November 18, 2009 at 10:00 in the forenoon change was made under the From: ROBERT BRUCE DUNBAR To: ROBERT BRUCE MAGUIRE DUNBAR Born August 15, 1967, at HALIFAX, NOVA SCOTIA This is to certify that on November 18, 2009 at 12:48 in the afternoon change was made under the From: DAYLEN MICHAEL SMITH ARSENAULT To: DAYLEN MICHAEL SMITH Born July 19, 2001, at KENTVILLE, NOVA SCOTIA This is to certify that on November 18, 2009 at 15:43 in the afternoon change was made under the From: SADEGH SHEKOFTEHRAD To: FARBOD RAD Born July 8, 1984, at MASHHAD, IRAN This is to certify that on November 18, 2009 at 15:43 in the afternoon change was made under the From: MASOOMEH TOOTAZEHI To: PARISA RAD (NEE TOOTAZEHI) Born September 11, 1983, at ZAHEDAN, IRAN This is to certify that on November 19, 2009 at 11:29 in the forenoon change was made under the From: KAYLA CHARLOTTE YVONNE CASEY To: KAYLA CHARLOTTE YVONNE NEWELL Born February 18, 1994, at ANTIGONISH, NOVA SCOTIA This is to certify that on November 19, 2009 at 13:21 in the afternoon change was made under the From: MATTHEW FERNAND HAROLD HERGETT ROZIER To: MATHIEU FERNAND HAROLD HERGETT-ROZIER Born November 11, 1998, at KENTVILLE, NOVA SCOTIA This is to certify that on November 19, 2009 at 13:21 in the afternoon change was made under the From: EMMA DAWN HERGETT-ROZIER To: EMMA DAWN THERESE HERGETT-ROZIER Born June 14, 1996, at KENTVILLE, NOVA SCOTIA This is to certify that on November 20, 2009 at 14:45 in the afternoon change was made under the From: EMILY PATRICIA MACDONALD To: PATRICIA EMILY MACDONALD Born December 13, 1957, at GLACE BAY, NOVA SCOTIA This is to certify that on November 20, 2009 at 15:20 in the afternoon change was made under the

The Royal Gazette, Wednesday, December 16, 2009 1995 From: IMOGEN JANET FOX To: JULIA FOX Born February 9, 1971, at HALIFAX, NOVA SCOTIA This is to certify that on November 20, 2009 at 16:08 in the afternoon change was made under the From: MANOUCHEHR HABIBIANDEHKORDI To: MANOUCHEHR HABIBIAN Born August 11, 1965, at SHAHRKORD, IRAN This is to certify that on November 20, 2009 at 16:08 in the afternoon change was made under the From: BARDIA HABIBIANDEHKORDI To: BARDIA HABIBIAN Born August 8, 2001, at ISFAHAN, IRAN This is to certify that on November 20, 2009 at 16:08 in the afternoon change was made under the From: ARIANA HABIBIANDEHKORDI To: ARIANA HABIBIAN Born August 9, 2006, at TORONTO, ONTARIO In witness whereof I have hereunto set my hand at the city of Halifax in the Province of Nova Scotia on December 9, 2009. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED November 30, 2009. Gordon M. Davidson Lawyer for Applicant 764 King Street Bridgewater, Nova Scotia B4V 1B4 2745 December 9-2009 - (3iss) DEPUTY REGISTRAR-GENERAL IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Barbara Louise Shaw, Deceased Notice of Application (S.64(3)(a)) The Applicant, WILLIAM STANLEY SHAW, brother of the deceased, has applied to a Judge of the Probate Court of Nova Scotia, in the Probate District of Lunenburg, at the Court House, Bridgewater Justice Centre, 141 High Street, Bridgewater, Nova Scotia, B4V 1W2 for an order for Proof in Solemn Form of a copy of the Will of the deceased, to be heard on Thursday, the 28 th day of January, 2010, at the hour of 9:30 a.m. The Affidavit of William Stanley Shaw in Form 46, the Affidavit of Gordon M. Davidson, the Statutory Declaration of Ruth Muir and the Will copy sought to be proved in solemn form, copies of which are attached to this Notice of Application, are filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing.

1996 The Royal Gazette, Wednesday, December 16, 2009 [ NOTICE ] CANADA-NOVA SCOTIA OFFSHORE PETROLEUM BOARD CALL FOR BIDS NO. NS09-1 The Canada-Nova Scotia Offshore Petroleum Board (CNSOPB) [the "Board"] has made a Call for Bids pursuant to the Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation Act, S.C. 1988, c. 28, as amended, and the Canada-Nova Scotia Offshore Petroleum Resources Accord Implementation (Nova Scotia) Act, S.N.S. 1987, c. 3, as amended, for two Exploration Licences covering the following parcels of land in the Nova Scotia offshore area (the "Lands"): LAND PARCEL NO. 1 All petroleum substances in all geological formations Grid* Hectares Sections 44-00-59-45 14,136 1-5, 11-15, 21-25, 31-32, 35, 41-42, 45, 51-55, 64-65, 74-75, 83-85, 91-95 44-00-60-00 13,020 1-5, 11-15, 21-25, 31-35, 41-45, 51-55, 61-62, 71, 81, 91 44-00-60-15 744 1-2 43-50-59-45 27,197 1-10, 13-20, 24-30, 34-40, 44-50, 54-60, 63-68, 73-78, 82-88, 91-98 43-50-60-00 32,784 1-72, 77-82, 87-92, 97-100 43-50-60-15 2,607 1-2, 6-10 Total Hectares (Approximate) 90,488 *NAD 1927 LAND PARCEL NO. 2 All petroleum substances in all geological formations Grid* Hectares Sections 44-10-59-45 5,194 72-75, 81-85, 91-95 44-10-60-00 18,550 1-5, 11-15, 21-25, 31-35, 41-45, 51-55, 61-65, 71-75, 81-85, 91-95 44-10-60-15 1,855 1, 11, 21, 31, 41 44-00-59-30 2,226 78, 88-90, 98-99 44-00-59-45 16,705 6-9, 16-19, 26-30, 36-40, 46-50, 56-60, 66-69, 76-79, 86-89, 96-100 44-00-60-00 16,334 6-10, 16-20, 26-30, 36-40, 46, 50, 56, 60, 66-70, 76-80, 86-90, 96-100 44-00-60-15 31,952 6-10, 12-20, 22-30, 32-40, 42-50, 52-60, 62-70, 72-80, 82-90, 92-100 Total Hectares (Approximate) 92,816 *NAD 1927

The Royal Gazette, Wednesday, December 16, 2009 1997

1998 The Royal Gazette, Wednesday, December 16, 2009 Submission of Bids Bids must be received by the Board before 4:00 p.m. Atlantic Time, June 24, 2010 at the following address: CALL FOR BIDS No. NS09-1 Canada-Nova Scotia Offshore Petroleum Board 6th Floor, T.D. Centre 1791 Barrington Street Halifax, Nova Scotia B3J 3K9 Bids must be in the form attached in the Call for Bids Package as Appendix II, available from the CNSOPB website at www.cnsopb.ns.ca and must be submitted in a sealed envelope marked: "CALL FOR BIDS No. NS09-1 (Parcel # _ )." Each bid must be accompanied by a Bid Deposit in the amount of $10,000, in the form of a certified cheque or bank draft payable to the Receiver General for Canada. The Bid Deposit of the successful bidder will be returned, without interest, when the Licence Deposit is posted and any outstanding Environmental Studies Research Fund levies are paid. Bid Deposits will be returned to unsuccessful bidders without interest, following the announcement of the winning bid and the submission to the Board of the Licence Deposit by the successful bidder. The failure of the successful bidder to post the Licence Deposit within the specified time will result in forfeiture of the Bid Deposit and disqualification of the bid, and in that event the Board may, if it sees fit, award the Exploration Licence to the second highest bidder without making another call for bids. Bid Selection Bidding on each parcel will be based solely on the amount of money proposed to be expended on the exploration of the respective parcel and on research & development and education & training within Period 1 of the term of the Exploration Licence ( Work Expenditure Bid ), determined in accordance with the schedule of Allowable Expenditures as defined in Schedule B of the Exploration Licence. No other factors will be considered in selecting the winning bid and the Board is not obligated to accept any bid. The minimum bid per parcel that will be considered is $500,000 of work expenditure. Environment In accordance with the Legislation, prior to the authorization of any petroleum related activities on the Lands the operator must demonstrate to the satisfaction of the Board that such activities can be conducted in an environmentally safe manner. Special precautions, such as enhanced environmental assessments, more stringent mitigation measures and environmental effects monitoring may be required in some cases. Upon issuance of the Exploration Licence, the successful bidder must pay Environmental Studies Research Fund (ESRF) levies under Part VII of the Canada Petroleum Resources Act, R.S.C. 1985, c. 36 (2 nd Supp.), for the year in which the licence is issued and retroactive levies for the two preceding years. Thereafter, ESRF levies as fixed from time to time by the federal Minister of Natural Resources will be payable unless the interest owner surrenders the licence prior to the payment due date. Both parcels are in ESRF Region #12, Scotian Shelf East. The 2008 and 2009 ESRF levy rates for Parcel #1 and Parcel #2 would be as follows: 2008 Levy #20 $0.2668/ha 2009 Levy #21 $0.0908/ha ESRF matters are not administered by the Board, but are the responsibility of the federal Minister of Natural Resources. ESRF levies are determined by multiplying the number of hectares of land included in the licence by the ESRF rate for the applicable region. Term The term of each Exploration Licence will be nine years, consisting of two consecutive periods referred to as Period 1 and Period 2.

The Royal Gazette, Wednesday, December 16, 2009 1999 Period 2 immediately follows Period 1 and consists of the balance of the nine-year term of the licence. In order to validate the licence for Period 2, the drilling of a well must be commenced within Period 1 and diligently pursued to termination in accordance with good oilfield practice. Licence Deposit As a condition of issuance of the Exploration Licence, the successful bidder will be required to post a refundable Licence Deposit of $50,000 or one-percent (1%) of the Work Expenditure Bid, whichever is greater, in the form of a certified cheque or bank draft payable to the Receiver General for Canada within thirty (30) days of being notified that its bid was successful. This deposit will be refunded in full upon the posting of the Work Deposit, as described below and more particularly described in the form of the Exploration Licence. Work Deposit The interest owner will be required to post 25% of the Work Expenditure Bid as security for the performance of work by no later than the third anniversary of the licence. This deposit will be referred to as the Work Deposit. Failure to post the Work Deposit as security for the performance of work will result in the cancellation of the licence and forfeiture of the Licence Deposit. No interest will be earned on this Work Deposit. This Work Deposit is refundable to the extent of 25% of approved Allowable Expenditures, as more particularly described in the form of the Exploration Licence. Allowable Expenditures approved in the first three years of this Licence will be credited at a rate of 150% and carried forward to offset the Work Deposit to be posted at the end of the third year. Work Deposits must be in the form of cash or promissory notes payable on demand to the Receiver General for Canada. The promissory note must be accompanied by a bank letter of guarantee issued by a Canadian chartered bank which states their agreement to honour on presentment for payment. The form of the promissory note and bank guarantee must be acceptable to the Board. The interest owner is not obligated to perform work under the Licence. However, if the interest owner does not perform work in the full amount of its Work Expenditure Bid, the unrefunded balance of the Work Deposit will be forfeited to the Receiver General for Canada upon the expiry, surrender or cancellation of Period 1. Rentals No rentals are payable in respect of Period 1. Refundable rentals are payable annually during Period 2 at the following rates: Year Amount per Hectare 6 $2.50 7 $2.50 8 $5.00 9 $7.50 Rentals will be refunded upon annual application to the Board to the extent of approved Allowable Expenditures incurred during the specific year of Period 2 as more particularly described in the form of Exploration Licence. Indemnity Interest Holders are required to at all times jointly and severally indemnify the Board and Her Majesty the Queen in right of Canada and in right of the Province of Nova Scotia against all actions, claims and demands that may be brought or made by any person by reason of anything done or omitted to be done under this Licence by, through or under the interest owner or an interest holder, in relation to those portions of the Lands with respect to which they hold shares and all costs that the Board or Her Majesty the Queen may incur in connection with any such action, claim or demand. For purposes of this section, the expression "Her Majesty the Queen" shall not include any Crown corporation. Written Submissions The public is invited to submit written comments to the Board on the Lands included in the Call for Bids. Such submissions will be considered by the Board before the issuance of Exploration Licences and must be received by the Board no later than 4:00 p.m. Atlantic Time, June 10, 2010 at the following address:

2000 The Royal Gazette, Wednesday, December 16, 2009 S.F. (Steve) Bigelow Manager, Resources and Rights Canada-Nova Scotia Offshore Petroleum Board 6th Floor, T.D. Centre 1791 Barrington Street Halifax, Nova Scotia B3J 3K9 callforbids@cnsopb.ns.ca Further Information This notice contains a summary only of the terms and conditions of the Call for Bids. Interested persons should obtain a copy of the full text of the Call for Bids, which will prevail over this summary in the case of any conflict or inconsistency. A complete bid package, including the bid form and the form of Exploration Licence, may be obtained free of charge from the Board at the above address, at www.cnsopb.ns.ca or may be requested by fax sent to (902) 422-1799 or by telephoning (902) 422-5588. The Board may amend the Call for Bids at any time up until 10 days prior to the closing date. Any amendment made to the Call for Bids shall be published on the Board s website (www.cnsopb.ns.ca). Bidders are advised to refer to the Board s website prior to submitting their bids. DATED at Halifax, Nova Scotia this 26 th day of October 2009. CANADA-NOVA SCOTIA OFFSHORE PETROLEUM BOARD Stuart Pinks, P.Eng. Chief Executive Officer CITATION NOTICES To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed. CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Date and Time of Closing NO NEW CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME ESTATE OF: Date and Time of Closing NO CITATIONS Place of Closing at the Court of Probate Registrar or Deputy Registrar

The Royal Gazette, Wednesday, December 16, 2009 2001 ESTATE NOTICES All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ANDERSON, Thelma Elizabeth Hantsport, Hants County December 2-2009 Personal Representative Executor (Ex) or Administrator (Ad) Lloyd MacDonald Anderson 223 Schurman Road, RR 1 Falmouth NS B0P 1L0 and Helen Margaret Anderson-Sutton 18 Comeau Avenue Kentville NS B4N 1P4 (Exs) Solicitor for Personal Representative Date of the First Insertion R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 BELLIVEAU, Lucien Rene (a.k.a. Lucien J. Belliveau) Amherst, Cumberland County December 2-2009 M. Pauline Pettigrew and Charlene Marie Moore (Exs) c/o Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 Peter E. Belliveau PO Box 545 Amherst NS B4H 4A1 CAMPBELL, John A. Ball's Creek Cape Breton Regional Municipality December 7-2009 Stephen John Campbell (Ex) 1154 Brasseur Crescent Orleans ON K4A 4Y5 CARLESON, Gregor Glace Bay Cape Breton Regional Municipality December 7-2009 Carol Tredwell and Delight Marshall (Exs) 230 Pleasant Drive Gaetz Brook NS B0J 1N0 Steven K. O'Leary McIntyre, Gillis & O'Leary PO Box 187 Glace Bay NS B1A 5V2 COMEAU, Cerita Belliveau Cove, Digby County November 23-2009 Gustave Comeau (Ex) c/o Gerard N. Pothier 1786 Highway 1 PO Box 57 Church Point NS B0W 1M0 Gerard N. Pothier 1786 Highway 1 PO Box 57 Church Point NS B0W 1M0 DOUCET, Robert Emile Little Brook, Digby County November 30-2009 Gisele Doucet (Ex) 293 Lower Truro Road Truro NS B2N 1B2 Greg A. Mullen 710 Prince Street PO Box 1128 Truro NS B2N 5H1