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

Similar documents
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. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol.

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

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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

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. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol.

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. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 Vol.

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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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. 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. 16 April 16, 2016 Winnipeg le 16 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.

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. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

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. 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

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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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. 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

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. 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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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. PARTIE I Proclamations et avis du gouvernement. PART I Proclamations and Government Notices

Manitoba Housing Housing Location Listing Rural Communities

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

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.

Manitoba Housing Housing Locations Listing Rural Communities

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

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

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

ORDER PAPER and NOTICE PAPER

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

NOTICE OF SALE SALE No Scrap Lumber

ESTATES ADMINISTRATION

Loop Industries, Inc.

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

PEGUIS FIRST NATION INFORMATION DOCUMENT

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

Manitoba Land Titles Frequently Asked Questions

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

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

ORDER PAPER and NOTICE PAPER

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

A B. C Submission. Subdivision Application under The Planning Act C.C.S.M. c. P80

Industrial Property. Date: May 7, MB-248, Elie, MB R0H 0H0 Canada

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

In This Issue. Overall Market Trends. Overall Arable Land Market Trends Non-Arable Market Trends Improved Farm Sales Profile

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

The Property Registry

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

City of Surrey PLANNING & DEVELOPMENT REPORT File:

September. National Investment Services Winnipeg Listings

ORDER PAPER and NOTICE PAPER

REQUEST FOR APPLICATION (RFA)

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

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

R.M. of St. Andrews S Hofer. Address:

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

Report to/rapport au : Transportation Committee Comité des transports. and Council / et au Conseil. June 21, juin 2012

The Chair called the meeting to order at 9:00 a.m. with all members present with the exception of Councillor Wright and Councillor Kissel.

ORDER PAPER and NOTICE PAPER

The Property Registry s emortgage Form User Guide

etransfer Form User Guide The Property Registry s

Bill 226 (Private) An Act respecting Ville de Shawinigan

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

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

Report to Rapport au: Planning Committee Comité de l'urbanisme 11 July 2017 / 11 juillet 2017

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004

We are Listening. Public Hearing

AGRICULTURE AND RURAL AFFAIRS COMMITTEE REPORT JUNE COMITÉ DE L AGRICULTURE ET DES AFFAIRES RURALES RAPPORT 20 LE 13 JUIN 2012

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

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

Agenda ZNR Committee Page 1 DANE COUNTY BOARD OF SUPERVISORS

The Corporation of the Municipality of Leamington

ORDER PAPER and NOTICE PAPER

End-of-Life Electronics Stewardship Program Manitoba

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

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

ORDER PAPER and NOTICE PAPER

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

Residential and Commercial Tolerance (DAV A ) Application

Report on Inspection of MNP LLP (Headquartered in Calgary, Canada) Public Company Accounting Oversight Board

APPLICATION INSTRUCTION AND INFORMATION SHEET CONSENT APPLICATION (Also see Instructions on the application form)

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

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

Transcription:

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... 159 Certificate Of Dissolution... 159 Articles Of Incorporation... 159 Articles Of Revival... 159 Articles Of Amalgamation... 159 Estate: Shewchuk, Steve... 164 Estate: Stitz, Martin... 164 Under The Highways Protection Act: Notice of Hearing Winnipeg... 160 Notice of Hearing Brandon... 161 PUBLIC NOTICES Under The Trustee Act: Estate: Anderson, Alma M... 163 Estate: Birston, Maxium N... 163 Estate: Campbell, Mavis E... 163 Estate: Denaka, Tony... 163 Estate: Dyer, Louis M... 163 Estate: Frobisher, Donat L... 163 Estate: Gobin, Angèle M T... 163 Estate: Goertzen, Menno F... 163 Estate: Hnatchuk, Mary... 163 Estate: Kershaw, Peter P... 163 Estate: Lavoie, Cécile... 164 Estate: Lecoq, Bonnie L... 164 Estate: Napisa, Clarita... 164 Estate: Roos, Marion F... 164 Estate: Ross, Linda A... 164 Estate: Schneider, Verna K... 164 Estate: Shannon, Eva E... 164 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 (204-945-3103) 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.: 204-945-3103 C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, 1995. Tous droits réservés. The Queen s Printer for the Province of Manitoba L Imprimeur de la Reine du Manitoba

158

GOVERNMENT NOTICES Just Community Market Co-operative Ltd. Date: February 10, 2015 File No.: 10-1172 Ram Wools Yarn Co-op Ltd. File No.: 10-1202 Date: April 1, 2015 UNDER THE COOPERATIVES ACT ARTICLES OF AMENDMENT CERTIFICATE OF DISSOLUTION Northern Culture Artists Cooperative Ltd. Registered Office: 11 50 Selkirk Avenue Thompson, Manitoba R8N 0M7 Date: March 10, 2015 File No.: 10-1276 ARTICLES OF INCORPORATION Dragon Arts Collective Marketing Cooperative Limited Registered Office: 3C-91 Albert Street Winnipeg, Manitoba R3B 1G2 Date: March 30, 2015 File No.: 10-1277 ARTICLES OF REVIVAL Metanoia Farmers Worker Cooperative Ltd. Registered Office: 654 Beaverbrook Street Winnipeg, Manitoba R3N 1N6 Date: April 14, 2015 File No.: 10-1278 Rosenort Cooperative Limited Date: April 14, 2015 File No.: 10-055 Meadowlark Community Recreational Co-op Inc. (amalgamated with 2413469 Manitoba Ltd.) Date: April 1, 2015 File No.: 10-1275 ARTICLES OF AMALGAMATION KEN LOFGREN Deputy Registrar 449-17 159

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, May 12, 2015 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/044/016/S/15 ALLISON REIMER o/a TYNDALL FIREWOOD SUPPLY Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 44 (Service Road), L.S. 14, N.W.¼ 1-13-6E, R.M. of Brokenhead (Tyndall-Garson). 1/012/018/S/15 BAKER FARMS LTD. Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 12, L.S. 16, N.W.¼ 30-13-8E, R.M. of Brokenhead. 2/026/056/BC/15 4671954 MANITOBA LTD. Application for Multi Family Dwelling and Septic Tank adjacent to & Change the Use of Access Driveway (Commercial to Residential) onto P.T.H. No. 26, R.L. 183, Parish of St. Francois Xavier, R.M. of St. Francois Xavier. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the A/Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 465-17 Phone: (204) 945-8912 1/052/020/S/15 LA BROQUERIE COMMUNITY DEVELOPMENT CORP. Application for On-Premises Sign (Community) adjacent to P.T.H. No. 52, N.W.¼ 30-6-7E, R.M. of La Broquerie. 1/011/039/AB/15 PENNY LARISH Application for Dwelling, Frontage Road & Access Driveway onto Municipal Road (Residential) adjacent to P.T.H. No. 11, Lot 2, Plan 18383, N.E.¼ 32-12-11E, R.M. of Whitemouth. 1/012/052/A/15 THOMAS TURNER Application for Access Driveway (Residential) onto P.T.H. No. 12 (Service Road), S.E.¼ 9-13-7E, R.M. of Brokenhead. 1/011/053/B/15 GOLDEN LEISURE CLUB INC. Application for Building & Veranda Addition (Other) adjacent to P.T.H. No. 11, Lots 4 & 5, Plan 12564, Frac. Sections 24 & 25-18- 9E, Town of Powerview-Pine Falls. 1/008/054/B/15 RANCAN FERTILIZER SYSTEMS INC. Application for Building (Commercial) adjacent to P.T.H. No. 8 (Service Road), R.Ls. 14 & 15, Parish of St. Paul, R.M. of West St. Paul. 1/044/055/C/15 GLENN MROZ FARM CORPORATION Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 44, N.E.¼ 36-12-8E, R.M. of Brokenhead. 160

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, May 13, 2015 at 9:30 a.m. in Room B6, Brandon Provincial Building, 340 9th Street, Brandon, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 3/001/015/S/15 PRIORITY PERMITS LTD. o/b/o McDONALD S RESTAURANTS OF CANADA LTD. Application to Replace On-Premises Sign (Commercial) adjacent to P.T.H. No. 1 (Service Road), Lot 2, Plan 36089, S.W.¼ 1-11-19W, City of Brandon. 3/010/017/S/15 HEPSON EQUIPMENT INC. Application to Relocate & Replace On-Premises Sign (Commercial) adjacent to P.T.H. No. 10 (Service Road), Lot 1, Plan 36729, N.W.¼ 6-11-18W, R.M. of Elton. 3/010/019/S/15 CASEY GUENTHER o/a CASEY GUENTHER DESIGNS Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 10, S.W.¼ 26-2-20W, Municipality of Boissevain-Morton. 3/010/050/A/15 D & E MARTENS FARMS LTD. Application to Relocate Access Driveway (Agricultural) onto P.T.H. No. 10, N.E.¼ 18-4-19W, Municipality of Boissevain-Morton. 3/041/051/AB/15 MANITOBA HYDRO-ELECTRIC BOARD Application for Above Ground Valve adjacent to & Access Driveway (Other) onto P.T.H. No. 41, N.W.¼ 25-16-29W, R.M. of Ellice- Archie. UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 464-17 Phone: (204) 945-8912 161

162

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of ALMA MARY ANDERSON, Late of the Town of Carman, in the Province of Manitoba, Homemaker, Deceased: Declaration, must be forwarded to the offices of the undersigned at P.O. Box 279, Manitou, Manitoba, R0G 1G0, within thirty days of the publication of this Notice. Dated at the Town of Manitou, in Manitoba, this 14th day of April, McCULLOCH MOONEY JOHNSTON SELBY LLP 450-17 Solicitors for the Executor In the matter of the Estate of MAXIUM NELSON BIRSTON, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration, must be filed with the undersigned, at 2200 - One Lombard Place, Winnipeg, Manitoba, R3B 0X7, on or before the 29th day of May, Dated at the City of Winnipeg, in Manitoba, this 14th day of April, D ARCY & DEACON LLP Attention: Walter Thiessen 451-17 Solicitors for the Executors In the matter of the Estate of MAVIS ENID CAMPBELL Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration, must be sent to William B.K. Pooley, Barrister and Solicitor, 837 Downing Street, Winnipeg, Manitoba, R3G 2P6, Attention: William B.K. Pooley, on or before June 10, Dated at the City of Winnipeg, Manitoba this 25th day of April, WILLIAM B.K. POOLEY, B.A., LLB. 452-17 Solicitor for the Estate In the matter of the Estate of TONY DENAKA, Deceased, Late of the Municipality of Roblin, in Manitoba: Declaration, must be filed with the undersigned at his office at 158 Main Street West, P.O. Box 1630, Roblin, Manitoba, R0L 1P0, on or before the 15th day of May, Dated at Roblin, Manitoba, this 13th day of April, 466-17 SOLICITOR FOR THE EXECUTOR In the matter of the Estate of LOUIS MACLEOD DYER, Late of the Village of Notre Dame de Lourdes, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 175 Broadway Street, P.O. 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba this 9th day of April, McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Thomas R. Mooney 453-17 Solicitors for the Executrix In the matter of the Estate of DONAT LOUIS FROBISHER, Late of Portage la Prairie, 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 3rd day of June, Dated at Winnipeg, Manitoba, this 8th day of April, DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 454-17 Administrator In the matter of the Estate of ANGÈLE MARIE THÉRÈSE GOBIN, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 247 Provencher Boulevard, Winnipeg, Manitoba R2H 0G6 on or before the 6th day of June 2015, after which date the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Winnipeg, in Manitoba, this 14th day of April TEFFAINE LABOSSIERE RICHER 455-17 Solicitors for the Estate. In the matter of the Estate of MENNO FRANKLIN GOERTZEN, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 440-5 Donald Street, Winnipeg, Manitoba, R3L 2T4 on or before the 1st day of June, Dated at the City of Winnipeg, in Manitoba this 16th day of April, KARASEVICH WINDSOR JENION HEDLEY LLP Solicitors for the Executrix 469-17 Robert C. Jenion In the matter of the Estate of MARY HNATCHUK Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration, must be sent to William B.K. Pooley, Barrister and Solicitor, 837 Downing Street, Winnipeg, Manitoba, R3G 2P6, Attention: William B.K. Pooley, on or before June 10th, Dated at the City of Winnipeg, Manitoba this 25th day of April, WILLIAM B.K. POOLEY, B.A., LLB. 456-17 Solicitor for the Estate In the matter of the Estate of PETER PHILIP KERSHAW, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 19th day of May, Dated at Winnipeg, Manitoba, this 7th day of April, DOUGLAS R. BROWN 457-17 Public Guardian and Trustee of Manitoba 163

En ce qui concerne la succession de feue CÉCILE LAVOIE, de la ville de Winnipeg, au Manitoba, retraitée, 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 30 mai Daté à Winnipeg, au Manitoba, ce 20ième jour du mois de mars P. J. RICHER LAW CORPORATION 458-17 Procureur de la succession. In the matter of the Estate of BONNIE LEE LECOQ, Late of the Village of Holland, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 175 Broadway Street, P.O. 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba this 14th day of April, McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: S. Tristan Smith 467-17 Solicitors for the Executor In the matter of the Estate of CLARITA NAPISA, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 14th day of May, Dated at Winnipeg, Manitoba, this 2nd day of April, DOUGLAS R BROWN 459-17 Public Guardian and Trustee of Manitoba In the matter of the Estate of MARION FRANCES ROOS, 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 25th day of May, 2015, 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 10th day of April, JOHNSTON & COMPANY Lana E. Davidson 460-17 Solicitor for the Executor In the matter of the Estate of LINDA ANNE ROSS, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at his office, 206-500 Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the 5th day of June, Dated at Winnipeg, Manitoba this 25th day of April, DEREK ALEXANDER 461-17 Solicitor for the Administrator In the matter of the Estate of VERNA KATHERINE SCHNEIDER, Late of the Town of Amaranth, 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 25th day of May, 2015, 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 7th day of April, JOHNSTON & COMPANY Thomas Julien John Van Buekenhout 462-17 Solicitor for the Executrix In the matter of the Estate of EVA ELIZABETH SHANNON, also known as ELIZABETH SHANNON, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to William B. K. Pooley, Barrister and Solicitor, 837 Downing Street, Winnipeg, Manitoba, R3G 2P6, Attention: William B. K. Pooley, on or before June 9, Dated at the City of Winnipeg, Manitoba this 25th day of April, William B. K. Pooley, B.A., L.L.B. 470-17 Solicitor for the Estate In the matter of the Estate of the Estate of STEVE SHEWCHUK, Late of the Village of Richer, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 247 Provencher Boulevard, Winnipeg, Manitoba R2H 0G6 on or before the 30th day of May 2015, after which date the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Winnipeg, in Manitoba, this 23rd day of March TEFFAINE LABOSSIERE RICHER 463-17 Solicitors for the Estate. In the matter of the Estate of MARTIN STITZ, Late of Winnipeg, Manitoba, Deceased: Take notice that all claims against the Estate of the above Deceased, duly verified by Statutory Declaration, must be filed with the undersigned at their offices at 204-1120 Grant Avenue, Winnipeg, Manitoba, R3M 2A6, on or before the 15th day of June, 2015, after which date the Estate will be distributed having regard only to claims of which the Executors then have notice. Dated at Winnipeg, Manitoba, this 14th day of April, DAVID A. KOCHAN Edmond & Associates 468-17 Solicitors for the Executors 164