G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 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. 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. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol.

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

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

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

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. 145 No. 7 February 13, 2016 Winnipeg le 13 février 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. 144 No. 39 September 26, 2015 Winnipeg le 26 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.

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. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 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. 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. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

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. 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. 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. 145 No. 6 February 6, 2016 Winnipeg le 6 février 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. 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. 48 December 2, 2017 Winnipeg le 2 décembre 2017 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. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

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. 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. 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. 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

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

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

ESTATES ADMINISTRATION

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

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

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

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

Manitoba Land Titles Frequently Asked Questions

NOTICE OF SALE SALE No Scrap Lumber

IN THE MATTER OF THE LEGAL PROFESSION ACT, 1990 AND IN THE MATTER OF SUSAN RAULT, A LAWYER OF WATROUS, SASKATCHEWAN AGREED STATEMENT OF FACTS

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

DELINQUENT TAX SALE BURNET CENTRAL APPRAISAL DISTRICT BURNET COUNTY, TEXAS

COURT FILE NUMBER COURT COURT OF QUEEN S BENCH OF ALBERTA JUDICIAL CENTRE CALGARY APPLICANTS

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

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

Lapse of Interest Pre-December 6, 2004

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

LETCHER 2015-CA MR NOT TO BE PUBLISHED PIKE 2016-CA MR TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED PIKE

The Farming Communities Land Act

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

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

AGRICULTURE statistics

3. This sale is based on the judicial foreclosure of the statutory property tax liens on the property.

REQUEST FOR APPLICATION (RFA)

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.

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

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

July. Colliers International Winnipeg Office Listing Updates Listings OFFICE

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

We are Listening. Public Hearing

Foreclosing Security Interests

Tax Sales: Change Impacts!

End-of-Life Electronics Stewardship Program Manitoba

The Religious Societies Land Act

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

HOME ABOUT US OUR SERVICES PROPERTY TAX SALES PAYMENT CENTER OUR ATTORNEYS NEWS CONTACT US. Estimated Minimum Bid $7,000.00

For Sale OFFERED EXCLUSIVELY Innisfail Storage

May 2, 2017 at 10:00 A.M. Hill County Courthouse Steps; Hillsboro, Texas GENERAL INFORMATION REGARDING THE TAX SALE

A Guide to Establishing Additional Service Areas in Rural Municipalities

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

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

695 Camiel Sys Street Winnipeg, MB

We are Listening. Public Hearing

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

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

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

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

FILED. .;c IR' CLLKS OFFICE - 01CC CORPORATION COMMISSION OF OKLAHOMA OCT CONTINENTAL RESOURCES, INC. POOLING CAUSE CD NO PAGE NO.

COURT OF QUEEN'S BENCH OF ALBERTA RIDGE DEVELOPMENT CORPORATION ALBERTA LTD. ALVAREZ & MARSAL CANADA INC. IN ITS

RESULTS OF DELINQUENT TAX SALE CENTRAL APPRAISAL DISTRICT OF TAYLOR COUNTY TAYLOR COUNTY, TEXAS

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

Last_Name First_Name Birth Death Notation

KIEFER FAMILY TREE INDEX

Manitoba Housing Housing Location Listing Rural Communities

The Urban Municipality Assessment and Taxation Regulations

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

WALKER COUNTY TAX SALES FOR FEBRUARY 5, 2019 LOCATION: 1100 University Avenue, 3 rd Floor (Grand Jury Room), Huntsville, Texas TIME: 10:00 AM

AGREEMENT. among BROWARD COUNTY. and CITY OF FORT LAUDERDALE. and DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF FORT LAUDERDALE.

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

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

etransfer Form User Guide The Property Registry s

The extent of the the hereditament: Woolway and The Rating Hypothesis. Timothy Morshead QC Landmark Chambers

Transcription:

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 PUBLIC NOTICES Under The Trustee Act: Estate: Agolini, Hubert C...94 Estate: Beach, Viola K...94 Estate: Christensen, Jenette E...94 Estate: Cossette, James E...94 Estate: Doak,Muriel E...94 Estate: Esakin, Duane A...94 Estate: Giesbrecht Sr., John...94 Estate: Gould, Agatha A...94 Estate: Goverluk, Dean J...95 Estate: Hall, David A...95 Estate: Hughes, Sheila M B...95 Estate: Hunter, Carl M...95 Estate: Mearon, Minnie...95 Estate: Mills, Barbara L...95 Estate: Robertson, Elizabeth A...95 Estate: Rogers, Grace M...95 Estate: Rollins, Raymond N...95 Estate: Serlin, Lorraine M...96 Estate: Thiessen, Christopher M...96 Estate: Tucker, Grace G...96 Estate: Whitcher, Albert E...96 Estate: Wilkinson, Bertha...96 Estate: Youmans, Wray J...96 Under The Corporations Act: Notice of Intent to Dissolve - Van Deynze Farms Ltd...97 Under Court Notice: Nick Toufanidis vs Rena Boroditsky...97 Under The Garage Keepers Act: Auction...98 Auction...98 Auction...98 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

92

GOVERNMENT NOTICES UNDER THE HIGHWAY TRAFFIC ACT Take notice that the Motor Transport Board intends to grant the following operating authority unless a Statement of Opposition to the application is filed with the Motor Transport Board, 200 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 by 4:30 p.m., April 1, 2016. DOCKET T02/16 Applicant Jainish Patel 2-121 Nickel Road Thompson, MB R8N 0Y6 Counsel or Representative N/A Application for the Purchase of Certain Assets and Transfer of Inter- Municipal Livery operating authority currently held in the name of Subash Gandhi, Thompson, Manitoba. If approved, the authority will read as follows: All respondents will immediately receive from the Board a copy of the relevant application and supporting documents. All respondents may also file with the Motor Transport Board further statements and other documents, certified as true and correct, within 14 days of receipt of the copy of the application and supporting documents or, on or before April 15, 2016 whichever is later. MANITOBA MOTOR TRANSPORT BOARD Michelle F. Slotin Board Secretary 200 301 Weston Street Winnipeg, Manitoba R3E 3H4 270-12 945-8912 Intra-Provincial: Authorized to operate one (1) Inter-Municipal Livery to be based in Thompson, Manitoba. Restriction: All trips to originate and/or terminate in Thompson, Manitoba. Anyone wishing to oppose the granting of either of the above applications shall file a Statement of Opposition with the Motor Transport Board, 200 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 before 4:30 P.M., April 1, 2016. 93

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of HUBERT CHARLES AGOLINI (AKA BERT AGOLINI), Late of Brandon, 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 28th day of April, 2016. Dated at Winnipeg, Manitoba, this 3rd day of March, 2016. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 273-12 Administrator In the matter of the Estate of VIOLA KATHALEENE BEACH Late of the Town of Morris, in the Province of Manitoba, Deceased. All Claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G 1K0, on or before the 18th day of April, 2016 Dated at the Town of Morris, in Manitoba, this 3rd day of March, 2016. BRUCE D. GREGORY LAW CORPORATION Box 811, 164 Boyne Avenue, Morris, Manitoba, R0G lk0 252-12 Solicitor for the Executor In the matter of the Estate of JENETTE EDNA CHRISTENSEN, late of Gilbert Plains, 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 18th day of April, 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 7th day of March, 2016. JOHNSTON & COMPANY J Douglas Deans 274-12 Solicitor for the Executrix In the matter of the Estate of JAMES EDWARD COSSETTE, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at their offices at 200-99 Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1 on or before April 20, 2016. Dated at the City of Winnipeg, in the Province of Manitoba, this 6th day of March, 2016. TANIS B. JURY LAW CORPORATION Solicitors for the Executrix 253-12 Lawyer: Tanis B. Jury In the matter of the Estate of MURIEL EVELYN DOAK, Late of the City of Brandon, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices at 407 Main St., Selkirk MB, R1A 1T9, on or before the 9th day of April 2016. Dated at the City of Selkirk, in Manitoba, this 3rd day of March 2016. DAVID MOORE LAW 254-12 Solicitor for the Executor In the matter of the Estate of DUANE ALLEN ESAKIN, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 29th day of April, 2016. Dated at Winnipeg, Manitoba, this 4th day of March, 2016. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 275-12 Administrator In the matter of the Estate of JOHN GIESBRECHT, SR., Late of the Rural Municipality of Gimli, in Manitoba, Deceased. Declaration, must be filed with Harry Rosenbaum Law Office, 201-2211 McPhillips Street, Winnipeg, Manitoba, R2V 3M5, Attention: Harry J. Rosenbaum, on or before April 14, 2016. Dated this 18th day of March, 2016. HARRY ROSENBAUM LAW OFFICE 255-12 Solicitor for the Executors In the matter of the Estate of AGATHA AGNES GOULD, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 800-444 St. Mary Avenue, Winnipeg, Manitoba, R3C 3T1 on or before the 22nd day of April, 2016. Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of March, 2016 JAMES H. DIXON Monk Goodwin LLP 800-444 St. Mary Avenue Winnipeg, MB R3C 3T1 256-12 Solicitors for the Estate 94

In the matter of the Estate of DEAN JOHN GOVERLUK, Late of the City of Winnipeg, in Manitoba, Deceased. All claims against the above-mentioned Estate duly verified by a Statutory Declaration must be sent to the undersigned at 200-600 St. Anne s Road, Winnipeg, Manitoba, R2M 2S2, Attention: Ross Antymniuk on or before the 22nd day of April 2016. Dated at Winnipeg, Manitoba, this 7th day of March, 2016. ANTYMNIUK VAN DER KRABBEN SCHAAN LLP 200-600 St. Anne s Road Winnipeg, Manitoba R2M 2S2 Attention: Ross Antymniuk 276-12 (Solicitors for the Executor) In the matter of the Estate of DAVID ALAN HALL, late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with Tradition Law LLP, Estates & Trusts, at their offices at 200-207 Donald St., Winnipeg, MB R3C 1M5, Attention: Cynthia Hiebert-Simkin, on or before April 18, 2016. DATED at the City of Winnipeg, in Manitoba, the 19th day of March, 2016 TRADITION LAW LLP Estates & Trusts 257-12 Solicitors for the Executor In the matter of the Estate of SHEILA MARY BECK HUGHES, Late of the City of Winnipeg, in the Province of Manitoba, Deceased Declaration, must be filed with the undersigned, at 1240-363 Broadway, Winnipeg, Manitoba, R3C 3N9, on or before the 2nd day of April, 2016. Dated at the City of Winnipeg, in Manitoba, this 19th day of March, 2016. BROCK & ASSOCIATES Barristers & Solicitors Attention: Christopher A. Brock 277-12 Solicitor for the Executrix In the matter of the Estate of CARL MICHAEL HUNTER, 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 28th day of April, 2016. Dated at Winnipeg, Manitoba, this 3rd day of March, 2016. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 278-12 Administrator In the matter of the Estate of MINNIE MEARON (AKA LILLIAN MEARON), Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 110-40 Lakewood Blvd., Winnipeg, Manitoba R2J 2M6, on or before the 18th day of April, 2016. Dated at Winnipeg, in Manitoba, this 8th day of March, 2016. GREGORY E. MARTIN 258-12 Solicitor for the Executor In the matter of the Estate of BARBARA LUCY MILLS. Declaration must be filed with the undersigned at their offices at 200-2727 Portage Avenue, Winnipeg, Manitoba, R3J 0R2, on or before the 20th day of April, 2016. Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of March, 2016. JACK M. RABKIN LAW OFFICE Solicitor for the Executor 259-12 (Jack M. Rabkin) In the matter of the Estate of ELIZABETH ALBERTA ROBERTSON (also known as Betty Robertson), Late of the Town of Winnipeg Beach, in Manitoba, Deceased: Declaration, must be filed with Harry Rosenbaum Law Office, 201-2211 McPhillips Street, Winnipeg, Manitoba, R2V 3M5, Attention: Harry J. Rosenbaum, on or before April 11, 2016. Dated this 18th day of March, 2016. HARRY ROSENBAUM LAW OFFICE 260-12 Solicitor for the Executrix In the matter of the Estate of GRACE MAE ROGERS, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 2200-One Lombard Place, Winnipeg, Manitoba, R3B 0X7, on or before the 6th day of May, 2016. D ARCY & DEACON LLP Per: Robert J. Graham 279-12 Solicitors for the Estate In the matter of the Estate of RAYMOND NELSON ROLLINS, late of the Municipality of Killarney - Turtle Mountain, Deceased: All claims against the above Estate, supported by a Statutory Declaration, must be sent to the undersigned at Box 235, Boissevain, Manitoba, R0K 0E0, on or before April 30, 2016. Dated at the Town of Boissevain, in Manitoba, this 8th day of March, 2016. MICHAEL WALDRON 261-12 Solicitor for the Executrix 95

In the matter of the Estate of LORRAINE MARLENE SERLIN, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 7th Floor, 330 St. Mary Avenue, Winnipeg, Manitoba, R3C 3Z5, on or before April 15, 2016. Dated at Winnipeg, in Manitoba this 7th day of March, 2016. LEVENE TADMAN GOLUB Law Corporation Solicitors for the Executor 262-12 Per: Martin G. Tadman In the matter of the Estate of CHRISTOPHER MICHAEL THIESSEN, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices at 300-240 Kennedy Street, Winnipeg, Manitoba, R3C 1T1 on or before the 29th day of April, 2016. Dated this 7th day of March, 2016. PULLAN KAMMERLOCH FROHLINGER Per: Harvey J. Slobodzian 263-12 Lawyers for the Estate In the matter of the Estate of GRACE GERTRUDE TUCKER Late of Winnipeg, 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 April 29th, 2016. Dated at Winnipeg, Manitoba this 19th day of March, 2016. DEREK ALEXANDER 264-12 Solicitor for the Executrix In the matter of the Estate of BERTHA WILKINSON, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be sent to the undersigned at 800-444 St. Mary Avenue, Winnipeg, Manitoba, R3C 3T1 on or before the 22nd day of April, 2016. Dated at the City of Winnipeg, in the Province of Manitoba, this 3rd day of March, SCOTT LANCASTER Monk Goodwin LLP 800-444 St. Mary Avenue Winnipeg, MB R3C 3T1 266-12 Solicitors for the Estate In the matter of the Estate of WRAY JOHNSON YOUMANS, Late of the City of Brownsville, in the State of Texas, United States of America, 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 14th day of April, 2016. Dated at the City of Winnipeg, in Manitoba, this 3rd day of March, 2016. D ARCY & DEACON LLP Attention: John C. Stewart 267-12 Solicitors for the Estate In the matter of the Estate of ALBERT ERNEST WHITCHER, Late of the City of Brandon, in the Province of Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration must be sent to the undersigned at 3000G Victoria Ave., Brandon, Manitoba, R7B 3Y3 on or before the 8th day of April, 2016. Dated at the City of Brandon, in the Province of Manitoba this 1st day of March, 2016. BURGESS LAW OFFICE John W. Burgess, Q.C. 265-12 Solicitor for the Executrix 96

NOTICE OF INTENT TO DISSOLVE VAN DEYNZE FARMS LIMITED Notice is hereby given that Van Deynze Farms Limited has filed with the Director of Corporations of Corporation a Statement of Intent to Dissolve pursuant to Section 204 of The Corporations Act (Manitoba) for the dissolution of the Corporation after all its liabilities have been discharged and the assets distributed rateably amongst its Shareholders. Dated at Winnipeg, Manitoba this 3rd day of March, 2016. Étude TEFFAINE LABOSSIÈRE RICHER 268-12 Solicitors for Van Deynze Farms Limited UNDER THE CORPORATIONS ACT Nick Toufanidis vs. Rena Boroditsky Queen s Bench File No.: Cl 15-01-96933 Amount realized under Writ of Seizure and Sale... $4,828.49 Sheriff s fees and disbursements... $53.25 Manitoba Gazette... $21.07 Unsatisfied executions in my hands... $0.00 Winnipeg, March 2, 2016 SANDY WHITEFORD Sheriff 269-12 Winnipeg Judicial Centre UNDER COURT NOTICES 97

Notice is hereby given that in order to satisfy outstanding accounts for Associated Auto Auction Ltd at 7130 Roblin Blvd Headingley, Manitoba, R4H 1A3 This vehicle will be sold under the Garage Keepers Act on Saturday April 9, 2016 at approx. 10:00 a.m. with Associated Auto Auction Ltd. conducting the sale at 7130 Roblin Blvd Headingley MB 1988 Ford Mustang LX Serial # 1FABP40E9JF217347 271-12 Notice is hereby given that in order to satisfy outstanding accounts for Canada Wide Vehicle Finance at 715 Pembina Highway Winnipeg, Manitoba R3M 2L7 This vehicle will be sold under the Garage Keepers Act on Saturday April 9, 2016 at approx. 10:00 a.m. with Associated Auto Auction Ltd. conducting the sale at 7130 Roblin Blvd Headingley MB 1997 Mitsubishi Eclipse Serial # 4A3AK34Y8VE136447 272-12 Notice of Intended Sale by Public Auction In the matter of, the sale by public auction of a 1968 Dodge Coronet pursuant to Section 9 of The Garage Keepers Act, C.C.S.M c. G10; Take notice that, a 1968 Dodge Coronet, being without license plates, VIN # WS23L8A205207, owned by Mr. Henry Kreuger of Killarney, in the Province of Manitoba, Will be for sale by public auction at Hillcrest Farm, SW ¼ 30-7-19 WPM, near Carroll, MB, on April 15, 2016, at 9 a.m. The Auction to be conducted by Frazer Auction Ltd., Scott Campbell auctioneer. For further information contact Murray Turner at 204-483-2247. 280-12 UNDER THE GARAGE KEEPERS ACT 98