I VOLUME 226, NO. 2 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

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

Family Tree for John Nutbrown born 1643c.

St. Andrew s Presbyterian Cemetery

EXECUTIVE COUNCIL 29 AUGUST 2006 EC APPRENTICESHIP AND TRADES QUALIFICATION ACT PROVINCIAL APPRENTICESHIP BOARD APPOINTMENT

William Flint's Descendants. Helen E. Turner

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

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

HIGHLAND MARKETPLACE 9.3 ACRE DEVELOPMENT OPPORTUNITY HIGHLAND, UTAH 84003

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

REPOSITORY LIST UPSET DATE UPSET PRICE

KIEFER FAMILY TREE INDEX

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Descendants of: Page 1 of 7 Lyle Wesley Whelan

First Name Last Name Phone County County Judging Preference 4-H Or Open Class Judging Preference

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

Cemetery Surname Index Ob-Omm

Descendants of William 1st Kirk

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

Annual Report. Activities of Nova Scotia Co-operatives in 2011

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

Cranna Family History 10

Descendants of Philip Wolfersberger Sr Page 1

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

CHAPEL HILL UNITING CHURCH CEMETERY

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

EXECUTIVE COUNCIL 5 JANUARY 2010 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

1850 Federal Census, New Cumberland, Hancock Co., (W)VA

EXECUTIVE COUNCIL 22 OCTOBER 2018

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

Menston Methodist Tennis Club Men s Singles Champions

910 S. CEDAR RIDGE DRIVE

City of Sanibel Planning Department

Cynthia Beaird Marena Gault Sharon Popham Cynthia Brice Beaird Barbara Averitt Assembly Honor Guard Heather Moore Jan Strimple

PR, CD and CS Zoning Districts

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

Descendants of Rudolph Otteni

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Registry of Joint Stock Companies

Cally Estate Lodges in Censuses and Valuation Rolls

EXECUTIVE COUNCIL 13 JUNE 2017 EC EXECUTIVE COUNCIL ACT MINISTER OF HEALTH AND WELLNESS AUTHORITY TO ENTER INTO AN AGREEMENT

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Francis Marion Crooks Descendants

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

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

Register Report for Sanford Jewell

Descendants of John A Wright

Register Report for Celia Lefforge

CEDAR CREEK (DAVIS) CEMETERY mapped and inventoried by Stephen H. Street February 8, 2012 information copyright to author

ST HELEN ISLAND. Accommodation on St Helena ranges from Guest Houses and Hotels, to B&Bs and Selfcatering. ABOUT ST HELENA FOR MORE INFORMATION

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10.

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

Alexander Henry and Jane Robertson had the following child:

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ)

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council August 4, 2015

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

THE DILLON 5268 SACKVILLE STREET HALIFAX, NS

DIVISION FIVE COMMERCIAL ZONES. 1. Permitted Uses of Land, Buildings, and Structures

BRIAN WOODS, ABR. PHIL BOLHUIS Office Office Mobile Mobile

$595,000. List Price. Lease Price $5,000/mo (3n) For Sale or Lease 345 N Main Street Chatham, Illinois Medical Office Bldg.

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

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

List Price $595,000. Lease Price $5,000/mo (3n) Property Details. For Sale or Lease 345 N Main Street Chatham, Illinois Medical Office Bldg.

SALE 1394 BEDFORD HIGHWAY BEDFORD, NS OFFICE BUILDING 3,900 SF

Descendants of Alfred G. PACE

Procurement of Corner Brook Long-Term Care Facility Respondent Team Members List. Team Members Address Role on Team Plenary Group (Canada) Ltd.

City of Chicago Office of the City Clerk

Location of Cemetery: KY Rt 1 south of Grayson, turn on Damron Branch Rd. Cemetery is approximately 1 mile on left

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Bowlen Cemetery. Bald Knob, Arkansas. Photo by Leroy Blair. This Cemetery is also known as: 63 Cemetery. GPS Location:

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Strategy, Integration and Registries

ARTICLE 5 ZONING DISTRICT REGULATIONS

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

@ symbol indicates a preference to be contacted by . Group Venue Leader Phone ALLOTMENT Adopt an Allotment David Crawford

NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017

Land Surveyors Recognized by SNSMR

Name of Deceased File No. Book Folio

FAST FACTS Women in Provincial Politics

Benwick St. Mary s Cemetery. Grave Transcription

CHELTENHAM, GLOUCESTER & OTHERS GUARDIANS UK STAPLEGROVE ROAD, TAUNTON, SOMERSET, TA2 6AD UNITED KINGDOM

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MAY 7, 2014

ELLWOOD FAMILY TREE. Generation One. Generation Two

Monthly Building Summary Building Permits

LEASE THE DILLON SACKVILLE STREET HALIFAX, NS COMMERCIAL / RETAIL FOR LEASE 1,500 SF TO 7,175 SF

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Transcription:

Nova Scotia Published by Authority Part I VOLUME 226, NO. 2 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 11, 2017 ORDER IN COUNCIL 2017-3 DATED JANUARY 10, 2017 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Labour and Advanced Education, Acting Minister responsible for the Apprenticeship and Trades Qualifications Act, Acting Minister responsible for the Workers Compensation Act (except part II) and Acting Minister responsible for Youth from 6:00 pm, Tuesday, January 10, 2017, until 6:00 pm, Wednesday, January 18, 2017: the Honourable Geoff MacLellan. January 11-2017 0088 Laura Lee Langley Clerk of the Executive Council ORDER IN COUNCIL 2017-4 DATED JANUARY 10, 2017 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of the Public Service Commission and Acting Minister of Internal Services from 12:00 am, Friday, January 13, 2017, until 11:59 pm, Sunday, January 15, 2017: the Honourable Lloyd Hines. Laura Lee Langley Clerk of the Executive Council To be Acting Minister of the Public Service Commission and Acting Minister of Internal Services from 12:00 am, Monday, January 16, 2017, until 11:59 pm, Tuesday, January 17, 2017: the Honourable Karen Casey. January 11-2017 0090 Laura Lee Langley Clerk of the Executive Council ORDER IN COUNCIL 2017-6 DATED JANUARY 10, 2017 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of the Public Service Commission and Acting Minister of Internal Services from 12:00 am, Wednesday, January 18, 2017, until 11:59 pm, Sunday, January 22, 2017: the Honourable Lloyd Hines. January 11-2017 0091 Laura Lee Langley Clerk of the Executive Council 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 3296901 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation January 11-2017 0089 ORDER IN COUNCIL 2017-5 DATED JANUARY 10, 2017 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: 77 3296901 Nova Scotia 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 10 th day of January, 2017.

78 The Royal Gazette, Wednesday, January 11, 2017 Bryce W. Morrison BoyneClarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for 3296901 Nova Scotia Limited January 11-2017 0098 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3302161 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3302161 Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 11, 2017. Kimberly Bungay Stewart McKelvey Solicitor for 3302161 Nova Scotia Company January 11-2017 0077 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Barachois Services Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Barachois Services Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 29, 2016. M. Louise Campbell, QC Pickup MacDowell 302 Pitt Street Port Hawkesbury NS B9A 2T8 Solicitor for Barachois Services Limited January 11-2017 0047 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Dan Rice Consulting Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dan Rice Consulting Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 6, 2017. January 11-2017 0057 Dan Rice Dan Rice Consulting Limited 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 Frontier Developments Inc. for Leave to Surrender its Certificate of Incorporation Frontier Developments Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 10 th day of January, 2017. Laurie Jones McInnes Cooper 1969 Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Frontier Developments Inc. January 11-2017 0093 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Hasan Trading & Development Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Hasan Trading & Development Limited will make an application to the Registrar of Joint Stock Companies for Leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia this 9 th day of January, 2017. John Di Costanzo Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 Solicitor for Hasan Trading & Development Limited

The Royal Gazette, Wednesday, January 11, 2017 79 January 11-2017 0094 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: The Application of Highgate Management Company for Leave to Surrender its Certificate of Incorporation and its Certificate of Name Change Highgate Management Company 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 and Certificate of Name Change. DATED the 8 th day of January, 2017. Joseph A. F. Macdonald McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Highgate Management Company January 11-2017 0092 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989 - and - IN THE MATTER OF: An Application of McKesson Automation Canada Corporation/Corporation d Automatisation McKesson Canada (the Company ) for Leave to Surrender its Certificate of Amalgamation and Certificate of Name Change NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 9 th day of January, 2017. January 11-2017 0080 Gavin MacDonald Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company 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 Oceangate Residences Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Oceangate Residences Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Halifax, 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 Halifax, NS on January 5, 2017. January 11-2017 0060 Peter Claman, QC Claman Law 400-7071 Bayers Road Halifax NS B3L 2C2 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Rimal Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Rimal Holdings Limited intends to apply to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia, this 1 st day of December, 2016. Michael Maddalena Burchell MacDougall LLP Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 Solicitor for the Company January 11-2017 0043 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Stenek Realty Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Stenek Realty Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation.

80 The Royal Gazette, Wednesday, January 11, 2017 DATED January 11, 2017. Kimberly Bungay Stewart McKelvey Solicitor for Stenek Realty Limited January 11-2017 0078 NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), that the following companies have made default in payment of the annual registration fee due November 30, 2016 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock Companies as of January 6, 2017. /N SPRO INC. 1479587 NOVA SCOTIA LIMITED 2.75 PERCENT REALTY INC. 2510916 NOVA SCOTIA LIMITED 3033550 NOVA SCOTIA LIMITED 3061352 NOVA SCOTIA LIMITED 3063670 NOVA SCOTIA LIMITED 3083683 NOVA SCOTIA LIMITED 3095190 NOVA SCOTIA LIMITED 3095612 NOVA SCOTIA LIMITED 3095664 NOVA SCOTIA LIMITED 3113172 NOVA SCOTIA LIMITED 3114331 NOVA SCOTIA LIMITED 3114674 NOVA SCOTIA LIMITED 3115511 NOVA SCOTIA LIMITED 3223557 NOVA SCOTIA LIMITED 3223599 NOVA SCOTIA LIMITED 3223632 NOVA SCOTIA LIMITED 3223716 NOVA SCOTIA LIMITED 3223779 NOVA SCOTIA LIMITED 3232860 NOVA SCOTIA LIMITED 3240539 NOVA SCOTIA LIMITED 3240540 NOVA SCOTIA LIMITED 3249177 NOVA SCOTIA LIMITED 3250075 NOVA SCOTIA LIMITED 3250120 NOVA SCOTIA LIMITED 3258188 NOVA SCOTIA LIMITED 3258190 NOVA SCOTIA LIMITED 3258380 NOVA SCOTIA LIMITED 3258650 NOVA SCOTIA LIMITED 3258949 NOVA SCOTIA LIMITED 3266644 NOVA SCOTIA LIMITED 3267443 NOVA SCOTIA LIMITED 3267530 NOVA SCOTIA LIMITED 3267718 NOVA SCOTIA LIMITED 3267863 NOVA SCOTIA LIMITED 3268000 NOVA SCOTIA LIMITED 3276139 NOVA SCOTIA LIMITED 3276231 NOVA SCOTIA LIMITED 3276340 NOVA SCOTIA LIMITED 3276345 NOVA SCOTIA LIMITED 3276456 NOVA SCOTIA LIMITED 3276620 NOVA SCOTIA LIMITED 3276795 NOVA SCOTIA LIMITED 3276897 NOVA SCOTIA LIMITED 3284598 NOVA SCOTIA LIMITED 3284810 NOVA SCOTIA LIMITED 3284891 NOVA SCOTIA LIMITED 3285031 NOVA SCOTIA LIMITED 3285041 NOVA SCOTIA LTD. 3285042 NOVA SCOTIA LIMITED 3285101 NOVA SCOTIA LIMITED 3285166 NOVA SCOTIA LIMITED 3285235 NOVA SCOTIA LIMITED 3292539 NOVA SCOTIA LIMITED 3293543 NOVA SCOTIA LIMITED 3293736 NOVA SCOTIA LIMITED 3293805 NOVA SCOTIA LIMITED 3293870 NOVA SCOTIA LIMITED 3293883 NOVA SCOTIA LIMITED 3293887 NOVA SCOTIA LIMITED 3293928 NOVA SCOTIA LIMITED 3293984 NOVA SCOTIA LIMITED 3294092 NOVA SCOTIA LIMITED 3294112 NOVA SCOTIA LIMITED 3294118 NOVA SCOTIA LIMITED 3294141 NOVA SCOTIA LIMITED 3294142 NOVA SCOTIA LIMITED 3294175 NOVA SCOTIA LIMITED 3431665 CANADA INC. 3832902 CANADA INC. 6860907 CANADA INC. 8350205 CANADA INC. 9512748 CANADA INCORPORATED A&D CONSULTING SERVICES INC. A.W.A.R.D. WHOLESALE AND RETAIL DISTRIBUTORS LIMITED ACHIEVE WELLNESS TECHNOLOGIES LIMITED ACTION FIBERGLASS & MANUFACTURING LTD. AEROPOSTALE CANADA CORP. AFS AERIAL PHOTOGRAPHY INC. AJMA PHYSIOTHERAPY LIMITED AKIRA CONSULTING LTD. ALBERT BRIDGE CONSTRUCTION LIMITED ALEX LANE PROPERTIES INC. ALIGNED PROPERTIES INC. AMCO HOLDINGS LIMITED ANCHOR MORTGAGES LIMITED ANKH HOLDINGS INC. APJJ STEEL FRAMING AND DRYWALL LTD. APOLLO VENTURE CAPITAL LIMITED ATLANTIC VEHICLE RENTALS LIMITED AUSTIN CONTRACTING LIMITED B.T.N.S. BENEFITS INC. BAP EQUIPMENT LIMITED BASIL HOLDINGS LIMITED BEAN COUNTER TECHNOLOGY INC. BEANSTALK BABY FOOD LTD. BELM HOLDINGS INCORPORATED BELNEW PLACE HOLDINGS LIMITED BERT BALCOM & SON EXCAVATING LIMITED BIRCH COVE CONSTRUCTION LIMITED BLACK PEARL CHARTERS INC BLUEWING HOLDINGS INC. BODY LANGUAGE FILMS INC. BRAE LOCH SPORTS CENTRE LIMITED BRAESHORE INVESTMENTS LTD. BRET GARBY INC. BRIDGETOWN EQUIPMENT LIMITED BTM CONSULTING LIMITED BUNKERCHAIN LABS INC. BURKES MARINE SERVICES LIMITED BUSHWACKER - WOODS TO LAWNS LIMITED CABOT-TECH COMPUTERS INC. CANADIAN BUSINESS MANAGEMENT ACCOUNTING SERVICES INC.

The Royal Gazette, Wednesday, January 11, 2017 81 CENTRAL & WEST MAIN ENTERPRISES LIMITED CENTURY MEDICAL DISTRIBUTORS LIMITED CHECKIN INNOVATIVE CARE TECHNOLOGIES INC. CHEMICAL HOUSE (NOVA SCOTIA) INC. CHRISTIAN RICHARDS INVESTMENTS LTD. CJS TRUCKING INC. CKG OVERHEAD CRANE AND HOIST LTD. CLARE DUMPSTERS LIMITED CLEAR CELL CANADA INC. CLENCH HOUSE HOLDINGS LIMITED CLOUTHIER RISK ENGINEERING LTD. COLLIERS INTERNATIONAL (ATLANTIC) INCORPORATED CORPORATE AUDIO VISUAL & ENTERTAINMENT INC. CUL ADMINISTRATION OF CANADA LTD. D & D DIVING FISHERIES LTD. D & D INVESTMENTS LTD. D EON FISHERIES ATLANTIC LIMITED D.R.B. FAMILY HOLDINGS INC. DAVID LESLIE CONSULTING LIMITED DAVID MACDONALD, HOCKEY FAMILY ADVISOR INC. DDE MEDIA COMPANY DISTRIBUTION INTER.POINT INC. INTER.POINT DISTRIBUTION INC. DJ EXCAVATION INC. DONNER AUTOMOTIVE RENTALS LIMITED DOREMI CANADA RD, ULC DOUBLE G FISHERIES LIMITED DR. D.M. WEBSTER INCORPORATED DRIVE PROS SEALCOATING INC. DUNDEE HEALTH & WELLNESS LIMITED DYNASTY DEVELOPMENT GROUP INC. E & J LANGILLE INVESTMENTS LTD. EAST COAST TECHNOLOGY BROKERAGE INC. EASTERN ANCHORAGE SALES LIMITED EASTERN DISHWASHING PRODUCTS LIMITED EASYFINANCIAL MORTGAGES INC. EDGEHILL INSURANCE BROKERS LTD. EH TOO BRUTUS INCORPORATED ELASSAL TECH INCORPORATED EMB HOLDINGS INC. ENTER REALTY LIMITED EVA WORLDWIDE AUTO ING INC. EVERYDAY STYLE LTD. EXPERTECH NETWORK INSTALLATION INC./EXPERTECH BATISSEUR DE RESEAUX INC. EXTEND INDUSTRY LIMITED FAIRLAND DEVELOPMENTS LIMITED FANCY SHOES TV INC. FOREGATE TECHNOLOGIES INCORPORATED FRED MYATT S DAIRY LIMITED FSC GP IV CORP. G. & G. SMITH LIMITED GE CANADA ASSET FINANCING COMPANY GE CANADA ASSET FINANCING HOLDING COMPANY / SOCIÉTÉ DE PORTEFEUILLE DE FINA GENERAL ELECTRIC CAPITAL CANADA HOLDINGS COMPANY / SOCIÉTÉ DE PORTEFEUILLE GH WORLDWIDE COMMERCIAL LTD. GLORY FARMS INC. GRACE ISLAND INC. GRANT YETMAN LIMITED GRAVES FAMILY CATERING LIMITED GRAYTUR CORP. GREATBAY INTERNATIONAL INC. GREEN ISLAND RECYCLING LIMITED GREEN SAIL TRANSPORT & LOGISTICS INC. GRIFFIN S AUDIO SERVICES LIMITED GUARDIANS PRODUCTIONS INC. HAZE RESTAURANT LIMITED HEIDI SAMPSON LAW CORP. HIGH LIFE SOCIAL CLUB CAFÉ & LOUNGE LIMITED HILLSIDE EXCAVATING INC. HODDERS HEALTH SERVICES INCORPORATED HOMBURG INDUSTRIES LIMITED HOMBURG LAND BANK CORPORATION LIMITED IHOP OF CANADA ULC IN-PSYCH INC. INDEPENDENT ROOFING & MASONRY CONTRACTORS LTD. INDO-CANADA IMEX GLOBAL INC. INGRAM SECURITY & APPLIED ELECTRONICS LTD. INNOVATIVE MARINE STRUCTURES INCORPORATED INVEST - INVESTIR ARGYLE LIMITED INVESTISSEMENTS CLARE INVESTMENTS LIMITÉE IOBIO INC. IVEY INTERNATIONAL INC. J & B HOLDINGS INC. J & R CONSULTANTS INCORPORATED J.T. S FIREWOOD SALES INCORPORATED JANVI INSURANCE SERVICES LIMITED JOHNNY S WELDING LIMITED JOSEPH JOHNATHAN WELLS HOLDINGS INC. K.M ANDERSON FINANCIAL SERVICES INC. KERRI A. CARPENTER PROFESSIONAL CORPORATION KFM CONSULTING GROUP LIMITED KNICELY TIMBER INVESTMENT, CO. LADY VANESSA FISHERIES LIMITED LANDWALL CONSTRUCTION AND LANDSCAPING LIMITED LE CHADY HOLDINGS LIMITED LHPM INDUSTRIAL POLY LINER INC. LITTLE TOPSIE FISHERIES LIMITED LIVERPOOL BOWLING CENTRE LIMITED LRB BOOKKEEPING GROUP INC. LURE PRODUCTIONS LIMITED M. J. CAMERON TRUCKING LIMITED MACKENZIE BUTLER LAW OFFICE INC. MADADOR INC. MAMA T S PROTEIN COOKIES INCORPORATED MARIE MOORE INC. MARITIME FINANCIAL SERVICES INCORPORATED MAYNARD REECE ENGINEERED SOLUTIONS LIMITED MCCULLUM HOLDINGS INC. MERLIN FISH FARMS (2004) LIMITED MEYER MEDICAL INC. MILLENIUM FILM & VIDEO PRODUCTIONS LIMITED MODERN ENERGY INC. NATIONAL FOAM SUPPLY LIMITED NEIL MACDONALD ENTERPRISES LIMITED NEO-PIONEER ENTERTAINMENT INC. NEPTUNE LOGISTICS LTD. NG ASSOCIATES INC. NM JONES CONSTRUCTION LIMITED NORTHCLIFFE INDOOR TENNIS CLUB INCORPORATED NOVA BEIJING EDUCATIONAL GROUP LIMITED ONE-SHOT PARKING SOLUTIONS LTD. PACTA INC.

82 The Royal Gazette, Wednesday, January 11, 2017 PATITUR CORP. PATSHEL AGENCY INCORPORATED PETER STEIN FOOD SAFETY SOLUTIONS INC. PHARM 3R LLC PINKNEY STABLES INCORPORATED PRINCIPAL IMAGE LIMITED PTC ACCOUNTING AND FINANCE INC. PURCHASE CONSTRUCTION CONSULTING INC. QUINAN CONSTRUCTION LIMITED R & R JARVIS CONTRACTING LIMITED R.E. JONES INVESTMENTS LIMITED RAM FARMS LIMITED RAMNISHTE ENTERPRISES LTD. RAMPRO INCORPORATED REDBERRY FRANCHISING CORP./LA CORPORATION DES FRANCHISES REDBERRY RENÉE S GOURMET FOODS INC. RESCUE INTELLIGENCE INC. REVISOR FINANCIAL LTD. RICHARD R. STEVENS INCORPORATED RITZ TAXI & LIMO UNITED INC. RMA TOURISM LIMITED ROBIN C. GOGAN LAW INC. RODNEY INVESTMENTS LIMITED ROSSIGNOL SALES LIMITED RPK MARKETING LIMITED RSJ LP INVESTMENTS (FUND III), ULC RV ATLANTIC HOLDINGS LIMITED SALTWATER FARMS LIMITED SCOTIA PROTECTION SERVICE LIMITED SENIOR SOURCE LIMITED SERV-TECH LIMITED SIGMA PROJECT SOLUTIONS LIMITED SKILLED WORKER PLACEMENTS INC. SKY-SHOTS AERIAL PHOTOGRAPHY INCORPORATED SLICE OF LIME HOLDINGS INC. SMART SMILES DENTAL HYGIENE INC. SMITH CARTER ARCHITECTS & ENGINEERS INCORPORATED SNAIR HOLDINGS INC. SNDMSG, INC. SPENCER S ISLAND CARPENTRY LTD. SPERRY DESIGN INCORPORATED STRICTLY INTERIORS LTD. STUDIO BLACK PRODUCTIONS LTD. SUZO-HAPP CANADA ULC SWK MOTORSPORTS INC. T.A. MACDONALD HOLDINGS LTD. TAYBLUN REALTY LIMITED TD ENVIRONMENTAL RESTORATION INC. THE MARKS BROTHERS CORPORATION LTD. THE MONEY PRO$ INCORPORATED THE ROCKIN RODEO LOUNGE AND RESTAURANT LIMITED THE SALTWATER COWBOY INCORPORATED THE TIRE WAREHOUSE LIMITED THE WATER SHED WELL DRILLING METRO 2003 LIMITED THRN LIMITED TOBIN PHARMACY LIMITED TOTAL BODY LASER CLINIC INC. TRAVELREP MARKETING INCORPORATED TRAVIS SAULNIER INC. TREE BEARD CONSTRUCTION INC. TRICOR PACIFIC CAPITAL PARTNERS GP INVESTMENTS (FUND III), ULC TTK FISHERIES LTD. TURNING LEAF CATERING LIMITED UMARC SOFTWARE INC. UNITED ROOFING INC. VECTOR GROUP LIMITED VOLCOM CANADA, INC. WANDA TRIDER MANAGEMENT AND CONSULTING SERVICES LIMITED WEDGE CONSTRUCTION LTD. WHOLESALE ENTERPRISES LIMITED WHYNOT BUILD IT INC. WINDERMERE FARMS LIMITED WINDSOR HIFU GP, INC. WORKING CLASS CARPENTRY INC. Y.T. ARCHITECTURAL SERVICES INC. Dated at Halifax, Province of Nova Scotia, on January 6, 2017. Registry of Joint Stock Companies Hayley Clarke, Registrar January 11-2017 0074 NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), that the following Partnerships have made default in payment of the annual registration fee due November 30, 2016 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock Companies as of January 6, 2017. BARNER OUTFITERS 2 COASTS CREATIVE 21ALPHA GOLD RESOURCES 360 DEGREE CONTRACTING A & A HOT WATER TANKS INSTALLED FOR LESS A & A PIERCE FORESTRY A BUYER S CHOICE HOME INSPECTIONS - HALIFAX A LITTLE BIT OF EVERYTHING PROPERTY MAINTENANCE & RENOVATIONS A M ACCOUNTING SERVICES A&D WRIGHT S TRUCKING AA TRADERS ABBAS COURIER SERVICE ACCOUNTANTS FOR HIRE ACCURACY PLUS BOOKKEEPING SERVICES ADVANCED PRODUCT REPAIR AG RESEARCH ALEX MUSIAL EVENT MANAGEMENT AND CONSULTING ALFIE S FIX IT ALL ALI NASER S CONVENIENCE & PIZZA ALL THINGS FINANCIAL ACCOUNTING & FINANCIAL SERVICES ALL-BRAN CONSTRUCTION ALLSPORTSANDWELLNESS ALM POWER DESIGN ANATOLIA HOME & FASHION ANGE S RAID CAR SALES ANGELS ESSENTIALS - SPIRITUALITY, HEALTH & FINE ART ANMS DELIVERY SERVICE ANNABELLE ELITE DESIGN APPAREL

The Royal Gazette, Wednesday, January 11, 2017 83 ARICHAT DOCUMENT SERVICES / SERVICES DE DOCUMENTATION ARICHAT ASHBY HAIR DESIGN TEAM ASTON HILL ENERGY 2014 FT LP ATLANTIC FUNERAL HOME (DARTMOUTH CHAPEL) ATLANTIC FUNERAL HOME (SACKVILLE CHAPEL) AWARENESS TEACHING & CONSULTING AXE & BOW APPAREL BACKYARD SOLUTIONS BY JESS BAROMETER RECORDS BASICALLY YOGA BATES BUDS BAYWOOD CUSTOM FURNITURE BE THE LIGHT ENTERTAINMENT BEN S ELECTRICAL & SECURITY SERVICES BENVIE S JUNK SALES BEST CASE DIY CRAFT BEER BILL BAILEY S PLUMBING & HEATING BLACKFLY DELIVERY SERVICES BODIES BY CHARLOTTE BODY TECH ORTHOPAEDICS BRASS BELL BICYCLE RENTALS BRENDA CRAWFORD BOOK KEEPING BRIDGEWATER CATERING SERVICE BRIVIN FARMS BROS GROW AGRICULTURAL COMPANY BRUSHETT S CARPENTRY & CONSTRUCTION C-TOW MAHONE BAY C. BROWN S DESIGN AND CONSTRUCTION CAITLYN COLFORD PHOTOGRAPHY CALEDONIA ARMS APARTMENTS CALMED PERSONAL EMERGENCY RESPONSE SYSTEMS CAMERON S COURIER CAMPBELL S GENERAL MAINTENANCE & SNOW REMOVAL CANADIAN AUTO EXPORTERS CANAPLUS LIMITED PARTNERSHIP CANUS TRANSPORTATION CONSULTANTS CAPITAL FLOORING CARILLION CONSTRUCTION CANADA CB DENTAL HANDPIECE REPAIR CHEEKY MONKEY FACE PAINTING CHRISSY S TRADING POST CINDY BOUTILIER FARRIER SERVICES CLAIRE & ANDRÉ CUSTODIANS CLARENCE BUSINESS SERVICES CLASSIC PHYSIOTHERAPY CMWEAVER LAND ACQUISITION & CONSULTING CNA DEDUCTIBLE RECOVERY GROUP CO. & CO. COMMUNICATION DESIGN COLD START DIESEL COLDPRO SERVICES COMFORT HOME INSPECTIONS COMMUNITY ELECTRICAL SERVICES COMPU-TRAXX COMPUTERS COMVIVIO COMMUNICATIONS COTTMAN TRANSMISSION - HALIFAX COUNTY LINE MOTORSPORTS COURTESY TAXI CPK LAW CRANE HILL ESTATES CRESCENT REFRIGERATION CROWS JOY OCEAN FRONT COTTAGES CRY BABY SPORTS AND ENTERTAINMENT CURTAINS ARE OPEN FREELANCE WRITING CUT ABOVE SHARPENING DAINA SCAROLA OCEAN ART STUDIO GALLERY DAKAI MEDIA DAMAR HANDYMAN SERVICES DANIER LEATHER DARTMOUTH ACUPUNCTURE AT SHUBIE PARK DAVE CLARK S GENERAL CONSTRUCTION DAVIDSTEA DAVIS FITNESS CONSULTING DAVIS REIERSON DEAN & DUFFY INTERIOR SYSTEMS & DESIGN DEER BROOK ESTATES DEFYING GRAVITY DANCE DENCO SERVICES DEX DELIVERY SERVICE DIEM APPAREL DIG IT DOGS CANINE SERVICES DIGG N TRACTORS DO MUCH ACTIVE WEAR DORCAS S PC SERVICES DRESS THE DRESS BRIDAL HANGERS DUNCAN MACKENZIE CONSTRUCTION DUNCREIGAN COUNTRY INN OF MABOU DYNAMIC AUTO SALES EASY COMPUTER & WEB SERVICES EDGAR KERR S CONSTRUCTION EGW MOTORS EILEANAN BREAGHA VINEYARDS EL CENTRO PIZZA ELLA S JAMAICAN FOOD ELLE CRÉA DESIGN ELLEN S BOARDING POOCHES ENGLAND AUTO SALES ETHERIDGE V TRUCKING EVERGREEN MAPPING EVOLVE VIRTUAL ASSISTANT F I OILFIELD SERVICES CANADA FAIRVIEW VARIETY FELIX S EVOLUTION MOTORSPORTS FINAL GRADE EXCAVATING & SNOW PLOWING FISHER POWER CONTRACTING FOREST FRIEND CREATIVE PROJECTS, GRAPHIC & WEB DESIGN FORESTORM CONTRACTING FOUNDATIONS TO FINISH HOME BUILDERS FRED S GIFTS & THINGS FUNDY CAB G & G HOME HEATING G. R. MORGAN H.V.A.C. GAS DRIVE GLOBAL LP GATEWAY INSURANCE GROUP-CENTRAL HALIFAX GOOD 2 GO TIRES GREEN MAID & JANITORIAL SERVICES GRIME REAPER MOBILE WASH AND DETAILING GT & SONS PROPERTY RENTALS GUN PURVEYORS HAIRSTYLES BY RYAN HALIFAX MOTION PICTURE SOUND HAMMONDS PLAINS TAXI HANDS ON GLASS, GARDEN & HOME SERVICES HARTLEY S CLOTHING HAY MANAGEMENT CONSULTANTS HEDGEHOG ENTERPRISES HEROLESS GAMES HILL TREE FARMS HILLTOP COTTAGE FARM HOOK N SEA CRAFTS & GIFT SHOP HOOK N GRANNY

84 The Royal Gazette, Wednesday, January 11, 2017 HOUSE MECHANIC RENOVATION HRM PLUMBING AND HEATING HYDROSTONE OSTEOPATHY IMPULSE FOODS IN THE HANDS OF GRACE BUSINESS SERVICES INSPECT-A-DECK INVEST IN STYLE FASHIONS IOT CONSULTING IROC SOUNDS, D.J. SERVICE ISA LEGACY JEWELRY JAMIESON`S MUSIC STUDIO JEANETTE HUGHES INTERIOR DESIGN JESSIE S LANDING HOLDINGS JONES NEW YORK JOSHUA CALDWELL CONSTRUCTION K & H AUTO SALES K MAC CLEANING K&E PHOTOGRAPHY K. N. UMLAH PROPERTIES KARAM TWIN PRODUCTION KARDIA FINE CABINETRY KEL INFOTECH SOLUTIONS KIEL HOME CONSULTING KIN CREW MUSIC KINGDOM CLEANERS KINGSPORT BUSINESS SERVICES KIRK S FISH KNOCK S AUTOMOTIVE RAID EVENTS KNUCKLES PRODUCTIONS KOSTUME KAPERS CHILDREN S THEATRE LAWSON ELECTRIC LEONA BURKEY MUSIC LILYVALE CANINE LODGING ANDTRAINING LITTLE CAPER S CASTINGS AND KEEPSAKES LIVERPOOL FLOWERS, GIFTS AND SUCH LNU HEALTH, RECREATION & OUTFITTING LODA JEWELRY LOUISBOURG HERITAGE HOUSE BED & BREAKFAST LOVECHAGA SKINCARE LREV - LIGHTHOUSE ROUTE ENERGY VENTURES LUCKY J S CLEANING SERVICES LUSTIES DUSTIES CLEANING SERVICES MACLELLAND S CRATING MACMERRETT SAFETY MAHATH VENTURE PARTNERS MAHONE AWAY FROM HOME VACATION RENTAL MAID TO BE CLEAN MARITIME GARAGE SOLUTIONS MARITIME LOCUM SERVICES MARQUIS DEVELOPMENT GROUP MARSHALL S SNOW REMOVAL MARY LAKE ELECTRICAL AND CONSTRUCTION SERVICES MASTERPLAN DESIGN & RENOVATIONS MCAP LEASING LIMITED PARTNERSHIP MELISSA S PAINTING MERRY POPPINS SWEET TREATS MIDSTREAM EDUCATIONAL SERVICES MIKE MATTINSON S EXCAVATING & TRUCKING MILLER S MILLWORK & DESIGN MILLINGTON S AUTOWORKS MINDBANX BUSINESS DEVELOPMENT MIRIAM BEACH PHOTOGRAPHY MISS CARLA S DANCE STUDIO MITCHUM/INDEPENDENT FISHERIES MONA CONSTRUCTION MONARCH AUTO DETAILING MONAYAR EXPORT & IMPORT MONETTE S HANDYMAN SERVICES MORSE S FARM MARKET MOUNTAIN VIEW ESTHETICS MOVERS 2 HELP MY PLUMBER NAJI S BARBER SHOP NANCY S TIMELESS TREASURES GIFT SHOP NERDIQUE SOCIAL TECHNOLOGIES NEW SCOTIA CUSTOM VIDEOS & PICTURES NEWAGECIGS NEWPORT CANOE AND KAYAK NORTH POINT ENGINEERING NORTHSIDE DANCE UNLIMITED NOVA ATLAS GESTION NOVA TATTOOS NOVAPRO COURIER SERVICES NUNSTHORPE RESEARCH AND MEDIA NWJ ELECTRIC OAKLEY S HEAT PUMPS & VENTILATION OCD CLEANING OCEAN YOGA OCEANIC INTELLIGENCE TOURS OHSOCOCOA PATISSERIE OK TIRE NORTH SYDNEY OLIVIA S CLOSET ACCESSORIES ON FOOT GLASSWORKS ON THE MEND UPHOLSTERY ONE STOP ENTERTAINMENT OSPREY EYE FILMWORKS OWEN DAVIS & SONS CONTRACTING OWEN DAVIS TRUCKING PADDLE AWAY PAMPERED TOES FOOT CARE SERVICES PANABU WELLNESS PARADIGM OPTIONS MANAGEMENT PARENTS ON THE GROW DEVELOPING HEALTHY FAMILIES PATRICIA S BISTRO PAUL MULLEN MINK FARM PEARCE ROOFING PET BEACON GIFT BASKETS PETES AUTO REPAIR PHOENIX HAIR DESIGN PICTOU COUNTY DELIVERY SERVICE PLR FIREARMS CLEANING PMAX SHIPPING POINT OF CONVERGENCE STRATEGIC ORGANIZATIONAL PLANNING & INNOVATIVE PEOPLE PORT CITY TATTOO STUDIO PRECIOUS PIGGIES FOOTCARE PRECISION DOCUMENT MANAGEMENT PRIME GRADING PURE QUALITY PRODUCTIONS QUAZ S COMPUTER SERVICES QUEEN S AND KINGS NATURAL PRODUCTS R & G FAMILY RESTAURANT R.D. LINDSAY WINDSOR FUNERAL HOME R.E. IMPORTS EXPORTS R.O.W. PIPELINE CONSULTANTS RAND AUTO SALES RANDY S PIZZA & DONAIR - LOWER SACKVILLE RATTLESNAKE FILMS RAY & SHERRIE CONTRACTING RDM RECYCLING REACH OUT RESPITE PLUS

The Royal Gazette, Wednesday, January 11, 2017 85 READY OR NOT FIRST AID REAL INDUSTRY RESOURCES RETA S HOUSE OF FASHION REVILOC MARKETING & MANAGEMENT CONSULTANTS RICHARDSON ESTHETICS AND EDUCATION SERVICES RIDGE DOWN HANDYMAN SERVICES RIGHT-WAY DISASTER SOLUTIONS RITZ FEED & PET SUPPLIES RIVERFRONT INVENTIONS RIVERLAKES PHYSIOTHERAPY CENTRE ROB S ROCK SHOP ROCKING HORSE ROAD PUBLISHING ROSE AND THORN MINISTRIES RUBY KENDALL S SPARKLING CLEAN SERVICES S & N ELECTRIC S.F. SQUARED HOSTING & BUSINESS SOLUTIONS SACKVILLE SEWING CORNER SAEED CONSTRUCTION SALMONTAIL RIVER FARM SAM NASRA PIZZA HOUSE SAMCO TRANSPORT SANFORD DEAD STOCK SCOTIAPRO HOME IMPROVEMENTS SEARLES GREENHOUSES SEAVIEW HOMEMINDERS & IN-HOME PET CARE SEE MEANING GRAPHIC FACILITATION SEED TO LEAF TREES SEW BUSY SEWING SOLUTIONS SEW HAPPY HAND MADE CREATIONS SHAFIN MAHFUZ OUTFITTERS SHOKRY GROUP AUTO SALES SILVER BOARDS RE-CLAIMED WOODWORKING SILVERSTONE JEWELLERY SIMPSON CHRISTMAS TREE SALES SKILLCHAIN MEDIA SOAP IN YOUR MOUTH SOS PROPERTY SOLUTIONS SOUTH SHORE CUSTOM DECKS SPARKLING ANGELS HOME CLEANING SERVICES SPRAYCRAFT SPRAY FINISH SPROUL CONTRACTING SPRYFIELD DENTAL CENTRE STEEL EXCAVATING & DEMOLITION STEINKATZ DESIGNS AND CRAFTS STRACHAN S LAW ENFORCEMENT TRAINING STUTHARD COURIER STYLE BY MARILYN IMAGE CONSULTING/WARDROBE STYLIST SUN & WANG FOOD SERVICES COMPANY SWOOP ENTERTAINMENT TAJ CONSULTING TANDE FINANCIAL SERVICES TANTALLON FOOD STORE TAYLORED MEMORIES: EDITING & VIDEOGRAPHY SERVICES TECH-WAVE COMPUTER & MOBILE TEL-A-VISION FOR EVENTS PLANNING TERRACE CONVENIENCE STORE THAT DOG PLACE THE ATTIC: MORE THAN JUST MAKEUP! THE CAT S MEOW CLEANING SERVICES THE COMPANY HOUSE LOUNGE THE CULTURE SHIFT COMMUNICATIONS CONSULTANCY THE FUSSY HUBAND - MINOR HOME REPAIRS THE GREAT WALL RESTAURANT THE HAIR DOCTOR THE LAKES COTTAGES MARGAREE THE MESH MEDIA NETWORK THE NOVA SCOTIAN ELECTRIC VEHICLE HIGHWAY SERVICES THE PASTA GUY THERMAL TECH SERVICES THINKWEB STRATEGY THURSTON BROTHERS LANDSCAPING TIDES TURNING: TRAINING, INTERNATIONAL DEVELOPMENT AND EDUCATIONAL TIM CLAYTON TRAVEL ADVISORY AFRICA N CARIBBEAN TINY HOUSE SHARE TJ HYDRO MASSAGE HEALTH CENTRE TL YORKE FLORAL DESIGN TNT CONVENIENCE STORE TOTAL EFFECT MASSAGE THERAPY TPI SCOTIA - TRAVEL TRANSFORMING TEAMS THROUGH EDUCATION TREAT ME SWEETLY TRUE INDULGENCE ESTHETICS TRY ME AUTHENTIC ETHOPIAN DISHES TTI TRAVEL TUFF SCRUFF BEARD CO. TURNING TIDES, BRIDGEWAY ACADEMY S OUTREACH PROGRAM TWO COLORED GUYS FASHIONS / SILK SCREENING VINTAGE N VOGUE HOME DECOR VISION PHOTOGRAPHY VJ PENNEY CERTIFIED FORENSIC FIRE INVESTIGATIONS WELLTH COACH BY FAYTHE WHITALL S MARTIAL ARTS WICKWOOD DESIGN WILL O THE WISP WILDCRAFT WILLOW BEND HOME REPAIR WINDWARD BUSINESS ADVANCEMENT CONSULTING & DEVELOPMENT WINDYWOOD PUBLISHING WINITH WEBSITE DESIGN WINNING AT WELLBEING WM. EVERETT MCCULLOUGH, CARPENTRY WOODSTONE CAPITAL WOODSWORK ART WOOLY WONDERS FARM WORDS OF WISDOM COUNSELLING WULALA ACCESSORIES WXB GRAPHIC DESIGN XAD XTREME AUTO DIP Dated at Halifax, Province of Nova Scotia, on January 6, 2017. Registry of Joint Stock Companies Hayley Clarke, Registrar January 11-2017 0075 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF HEATHER MARIE CLARKE, Deceased Notice of Application (S. 64(3)(a))

86 The Royal Gazette, Wednesday, January 11, 2017 The Applicant, Jeannine Hazel, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Nova Scotia for an Application for Proof in Solemn Form to be heard May 1, 2, 3, 2017 at 9:30 a.m. The affidavit of Jeannine Hazel in Form 46, a copy of which is on file with the Court, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. 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 applicant and the personal representative. 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 December 22, 2016. Allen C. Fownes Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 Telephone: 902-453-1732; Fax: 902-454-9948 December 28-2016 (3 issues) 3124 Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must 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 ALDEN, Otto Montgomery County, Pennsylvania, USA December 21-2016 Personal Representative(s) Executor (Ex) or Administrator (Ad) Betty Ann Roth (Ex) 2106 Crossing Way Wayne NJ 07470 USA Solicitor for Personal Representative Date of the First Insertion Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 January 11-2017 (6m) 0082 BING, Fred Dartmouth, Halifax Regional Municipality December 29-2016 Darrel Bing (Ex) 75 Baroness Close Hammonds Plains NS B4B 0B4 January 11-2017 (6m) 0058 CONWAY, Frederick Joseph Halifax, Halifax Regional Municipality January 3-2017 Stella Hodder (Ad) 205-45 Langbrae Drive Halifax NS B3M 4L2 Emily L. Racine Cox & Palmer 1100-1959 Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 January 11-2017 (6m) 0079

The Royal Gazette, Wednesday, January 11, 2017 87 ESTATE OF: Place of Residence of Deceased Date of Grant CREASER, Isabel Lydia Lunenburg, Lunenburg County December 8-2016 [Correction: Executor] CROUSE, Pearl Mae Bridgewater, Lunenburg County December 23-2016 DARES, Jeremy Cedric (aka Jeremy C. Dares) Midville Branch, Lunenburg County December 22-2016 DeCOSTE, Albert Alphonsus Mulgrave, Guysborough County December 7-2016 DEGAUST, Bernard Joseph Alder Point, Cape Breton Regional Municipality September 12-2016 DRYSDALE, Carol Jane Halifax, Halifax Regional Municipality January 5-2017 FAUCHER, Donna Dawn Halifax, Halifax Regional Municipality December 29-2016 FINNIGAN, Mary Agnes Halifax, Halifax Regional Municipality December 19-2016 Personal Representative(s) Executor (Ex) or Administrator (Ad) Sherman Ellison Creaser (Ex) 249 Hollingsworth Drive Bridgewater NS B4V 3V2 Larry Owen Creaser (Ex) 256 Marriott s Cove West Marriott s Cove PO Box 495 Chester NS B0J 1J0 Wallace Floyd Crouse (Ad) 1-21 Hillside Drive Bridgewater NS B4V 3K4 Amanda Dawn Dares (Ex) 2264 Upper Branch Road Midville Branch NS B4V 4S5 Anna L. Ryan (Ex) 433 Murray Street Mulgrave NS B0E 2G0 Sheldon Erickson (Ex) 987 Alder Point Road Alder Point NS B1Y 1B3 Faye Elizabeth Bertin (Ex) 124 Waterwheel Crescent Middle Sackville NS B4E 2K8 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Lawrence Alexander White (Ex) 34 Murray Street Barrie ON L4N 2X2 Solicitor for Personal Representative Date of the First Insertion Patrick A. Burke, QC Burke, Macdonald & Luczak PO Box 549 28 King Street Lunenburg NS B0J 2C0 December 21-2016 (6m) 3094 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 January 11-2017 (6m) 0070 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 January 11-2017 (6m) 0045 Louise Campbell 302 Pitt Street Port Hawkesbury NS B9A 2T8 January 11-2017 (6m) 0064 Anna Manley 94 St. Peters Road Sydney NS B1P 4P4 January 11-2017 (6m) 0046 Kevin C. MacDonald Patterson Law 2100-1801 Hollis Street Halifax NS B3J 3N4 January 11-2017 (6m) 0096 Fiona M. G. Imrie, QC Public Trustee PO Box 685 Halifax NS B3J 2T3 January 11-2017 (6m) 0054 Richard Niedermayer Stewart McKelvey 900-1959 Upper Water Street Purdy s Wharf Tower I PO Box 997 Halifax NS B3J 2X2 January 11-2017 (6m) 0078

88 The Royal Gazette, Wednesday, January 11, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant FOOTE, Raymond Edgar Surrey, British Columbia December 7-2016 FORTIER, Marc Emile Pictou, Pictou County December 16-2016 FURZELAND, John Edward Mount Uniacke, Hants County December 23-2016 GRANT, James MacKay Woodstock, Ontario December 16-2016 HARTLING, Stella Mary Lower Sackville, Halifax Regional Municipality January 6-2017 HAWKINS, Franklin Albert Wilmot, Annapolis County November 30-2016 Personal Representative(s) Executor (Ex) or Administrator (Ad) Beverley Chute (Ex) 67 Shoreline Drive Mineville NS B2Z 1K5 Esther Gisele Fortier (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Marie Alberta Malloy (Ex) 45 Beamish Road East Uniacke NS B0N 1Z0 Irene Anne Dickie (Ex) c/o Ian H. MacLean, QC MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Theresa Gerrior (Ex) 6 Dresden Court Lower Sackville NS B4C 3W8 Frank Patrick Hawkins (Ex) 2374 Route 332, RR 2 Lunenburg NS B0J 2C0 Solicitor for Personal Representative Date of the First Insertion Andrew Trider Weldon McInnis 118 Ochterloney Street Dartmouth NS B2Y 1C7 January 11-2017 (6m) 0050 Ian H. MacLean, QC MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 January 11-2017 (6m) 0056 R. Michael MacKenzie 99 Water Street PO Box 280 Winsor NS B0N 2T0 January 11-2017 (6m) 0086 Ian H. MacLean, QC MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 January 11-2017 (6m) 0063 Emily L. Racine Cox & Palmer 1100-1959 Upper Water Street Purdy s Wharf Tower I PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 January 11-2017 (6m) 0099 Craig G. Sawler Cole Sawler Law 264 Main Street PO Box 400 Middleton NS B0S 1P0 January 11-2017 (6m) 0068 HELINSKY, Mary Rose Dartmouth, Halifax Regional Municipality December 12-2016 Patti Lee Mackin (Ex) 36 Joyce Court Lake Echo NS B3E 1A8 July Marie Helinsky (Ex) 503 Georgian Court Sherwood Park AB T8A 2T5 Jeremy Gay 800-46 Portland Street Dartmouth NS B2Y 1H4 January 11-2017 (6m) 0061

The Royal Gazette, Wednesday, January 11, 2017 89 ESTATE OF: Place of Residence of Deceased Date of Grant HUBBARD, G. Evelyn (aka Genevieve Evelyn Hubbard) Amirault s Hill, Yarmouth County December 28-2016 HUGHES, Muriel Bertha Halifax, Halifax Regional Municipality January 6-2017 Personal Representative(s) Executor (Ex) or Administrator (Ad) John Ralph Hubbard (Ex) 3023 Highway 308, RR 2 Tusket NS B0W 3M0 Bernice Rachel Hughes (Ex) c/o Jeanne Desveaux PO Box 703 Halifax Central Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 January 11-2017 (6m) 0081 Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 January 11-2017 (6m) 0095 HUNTER, Agnes Edna Dartmouth, Halifax Regional Municipality December 29-2016 Debra Ann Hines (Ex) 50 Coleridge Court Cole Harbour NS B2Z 1C2 John D. Washington 503-5475 Spring Garden Road Halifax NS B3J 3T2 January 11-2017 (6m) 0049 HURSHMAN, Norman Hilbert Tantallon, Halifax Regional Municipality January 4-2017 KEMPSTER, Cynthia Joy Cow Bay, Halifax Regional Municipality December 23-2016 LAW, Julia Ann Halifax, Halifax Regional Municipality January 6-2017 David B. Ritcey, QC (Ex) 1925 Bloomingdale Terrace Halifax NS B3H 4E7 John Denis Connor (Ex) 943 Ritchie Drive Halifax NS B3H 3P4 Raymond Allan Kempster (Ad) 18 Green Bay Drive Cow Bay NS B3G 1L2 Evelyn Meltzer (Ex) 1186 Rockcliffe Street Halifax NS B3H 3Y6 John G. Cooper, QC Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 January 11-2017 (6m) 0062 George M. Clarke 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 January 11-2017 (6m) 0085 Kate D. Harris Patterson Law 2100-1801 Hollis Street Halifax NS B3J 3N4 January 11-2017 (6m) 0097 LUNN, Barbara Ethel Lake Echo, Halifax Regional Municipality December 29-2016 Lisa Marie Swinamer (Ex) 153 Chambers Road, RR 3 Newport NS B0N 2A0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 January 11-2017 (6m) 0071 MacDOUGALL, Lucy Catherine Parkstone Enhanced Care Halifax, Halifax Regional Municipality December 7-2016 Catherine Elizabeth MacDougall (Ex) 6724 Jubilee Road Halifax NS B3H 2H8 January 11-2017 (6m) 0067

90 The Royal Gazette, Wednesday, January 11, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant MASKELL, Marion Katherine Halifax, Halifax Regional Municipality December 22-2016 McCULLOCH, Claude Allison Walton, Hants County November 14-2016 Personal Representative(s) Executor (Ex) or Administrator (Ad) Douglas Arthur Kent (Ex) c/o William E. Nearing Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 Shelly McLellan (Ex) 4185 Highway 14 Upper Rawdon NS B0N 2N0 Solicitor for Personal Representative Date of the First Insertion William E. Nearing Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 January 11-2017 (6m) 0042 Robert A. Carruthers, QC Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 January 11-2017 (6m) 0044 McLAUGHLIN, William Lee Lake Echo, Halifax Regional Municipality December 30-2016 MILLS, Margaret Mary Dartmouth, Halifax Regional Municipality December 30-2016 Gail Arlene McLaughlin (Ex) 104 Joyce Court Lake Echo NS B3E 1A9 Thomas B. Mills (Ex) 6857 Highway 2 Enfield NS B2T 1C8 A. Lawrence Graham, QC 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 January 11-2017 (6m) 0084 January 11-2017 (6m) 0052 MORRELL, Rene Robert Stanley Sidney, British Columbia December 19-2016 MUISE, William Leslie Tusket, Yarmouth County December 29-2016 PARSONS, Allan Upper Falmouth, Hants County December 20-2016 POLSON, Robert Neil Cedar Lake, Yarmouth County December 30-2016 ROLLAND, Shirley Port Joli, Queens County December 21-2016 Annabella Morrell (Ex) c/o Ian H. MacLean, QC 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 Gordon Joseph Muise (Ex) 8124 Highway 3 PO Box 155 Tusket NS B0W 3M0 Lara Parsons (aka Laura Parsons) (Ex) PO Box 286 54 Borgels Shore Drive Chester Basin NS B0J 1K0 Larry Charles Buchanan (Ex) 507 Saunders Road Deerfield NS B5A 5N7 Allen G. Rolland (Ex) 21 Durham Lane Port Joli NS B0T 1S0 Ian H. MacLean, QC 90 Coleraine Street PO Box 730 Pictou NS B0K 1H0 January 11-2017 (6m) 0055 January 11-2017 (6m) 0041 John W. Chandler, QC PO Box 511 144 Duke Street Chester NS B0J 1J0 January 11-2017 (6m) 0051 Philip J. Star, QC 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 January 11-2017 (6m) 0083 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 January 11-2017 (6m) 0066

The Royal Gazette, Wednesday, January 11, 2017 91 ESTATE OF: Place of Residence of Deceased Date of Grant SKINNER, Dorothy Gertrude Sunnyville, Guysborough County December 28-2016 SPICER, Paul Roland Paradise, Kings County December 13-2016 SPIERS, David Duncan Halifax, Halifax Regional Municipality December 7-2016 TOFFLEMIRE, Joan Marie Gaetz Brook, Halifax Regional Municipality December 30-2016 TOFFLEMIRE, Roscoe Edwin Head of Chezzetcook, Halifax Regional Municipality December 30-2016 WHITE, Eunice E. Springhill, Cumberland County December 29-2016 WHITE, Leigh Stanley Gilbert Barrington Passage, Shelburne County December 19-2016 Personal Representative(s) Executor (Ex) or Administrator (Ad) Thomas Wilbert Skinner (Ad) 222 Sunnyville Road Sunnyville NS B0H 1N0 Bruce Jeffery Spicer (Ex) 8484 St. Croix Cove Road Hampton NS B0S 1C0 Barbara Janet Agombar (Ex) PO Box 272 Bridgetown NS B0S 1C0 Elaine Marie Thorne (Ex) 3028 Pent Road Coldbrook NS B4R 1A3 John Richard Spiers (Ex) 133 Bayers Mill Road Musquodoboit Harbour NS B0J 2L0 Ronald William Spiers (Ex) 38 Parkedge Crescent Dartmouth NS B2V 2V1 Brian Phillip Tofflemire (Ex) 109 East Chezzetcook Road Head of Chezzetcook NS B0J 1N0 Andrew Jay Tofflemire (Ex) 98 Pine Hill Drive Gaetz Brook NS B0J 1N0 Brian Phillip Tofflemire (Ex) 109 East Chezzetcook Road Head of Chezzetcook NS B0J 1N0 Andrew Jay Tofflemire (Ex) 98 Pine Hill Drive Gaetz Brook NS B0J 1N0 Carl White (Ex) 5 Spruce Street PO Box 57 Springhill NS B0M 1X0 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 January 11-2017 (6m) 0065 Ronald D. Richter 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 January 11-2017 (6m) 0069 Keith D. Lehwald Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 January 11-2017 (6m) 0048 Lola Doucet The Terrace Professional Centre 101-647 Bedford Highway PO Box 48115, RPO Mill Cove Bedford NS B4A 3Z2 January 11-2017 (6m) 0072 Lola Doucet The Terrace Professional Centre 101-647 Bedford Highway PO Box 48115, RPO Mill Cove Bedford NS B4A 3Z2 January 11-2017 (6m) 0073 Charles A. Ellis Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 January 11-2017 (6m) 0039 Fiona Imrie, QC PO Box 685 Halifax NS B3J 2T3 January 11-2017 (6m) 0040

92 The Royal Gazette, Wednesday, January 11, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant WILSON, Mary Theresa Northwood at the Harbour Halifax, Halifax Regional Municipality December 30-2016 Personal Representative(s) Executor (Ex) or Administrator (Ad) Anna Margaret Bates (Ex) 510-137 Solutions Drive Halifax NS B3S 0G5 Solicitor for Personal Representative Date of the First Insertion Carrie E. Rice 5-400 Sackville Drive PO Box 393 Lower Sackville NS B4C 2T2 January 11-2017 (6m) 0059 YOUNG, Marjorie Mae Dartmouth, Halifax Regional Municipality November 22-2016 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 January 11-2017 (6m) 0053 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBOTT, Barbara Helen... August 31-2016 ACKERMANN, Wulf... December 14-2016 ADAMS, Edythe Alice Violet... August 31-2016 ADAMSON, William Davie... November 23-2016 ALEXANDER, Audrey M.... July 6-2016 ALLEN, Charlotte Ann... August 26-2016 ALLEN, Jean MacAlpine... September 14-2016 AMON, Elsie Mary... November 9-2016 ANDERSON, Mona Louise... November 30-2016 ANDREA, Joseph C.... November 2-2016 ANDREWS, Edith Cavell... October 12-2016 ANDREWS, Marlene Beatrice Christene (aka Marlene Beatrice Christine Andrews; aka Marlene B. Andrews)... August 17-2016 ANDREWS, Michael Chapin... August 10-2016 ANNIS, Mona Alicia... December 14-2016 ANTHONY, Delbert L.... July 13-2016 ARCHIBALD, Patricia Lee... November 9-2016 ARTHUR, Elsie Mary... November 9-2016 ASHWORTH, Colleen... August 31-2016 ATKINSON, Florence... August 3-2016 ATKINSON, Weldon Stanton... November 9-2016 AUDAIN, Vincent Patrick... August 17-2016 AULENBACK, Evelyn W.... October 12-2016 AUSTIN, Edna Margaret... August 26-2016 AUWARTER, Ruth Carter... July 6-2016 BABIN, Joan Marie... September 21-2016 BACKLAND, Jack Russell... August 3-2016 BACON, Elizabeth Anne... November 30-2016 BAGNALL, Allan Ellsworth... September 14-2016 BAILEY, Catherine Frances... August 26-2016 BAILEY, Lois Gaynell... November 9-2016

The Royal Gazette, Wednesday, January 11, 2017 93 BAILLIE, Brian Thomas... September 21-2016 BAIN, Mineva Theresa... July 27-2016 BAIRD, James Edward... September 14-2016 BAIRD, Marie Agnes... September 14-2016 BAKER, Donald Layton... July 13-2016 BAKER, Dorothy Catherine... August 10-2016 BAKER, Gerald Edward... July 13-2016 BAKER, Karl David... January 4-2017 BAKER, Lynn Rose... August 31-2016 BAKER, Ruby Isabelle... September 21-2016 BALKAM, Barbara Elizabeth... October 19-2016 BANKS, Carolyn... August 24-2016 BARNARD, Margaret Florence... July 27-2016 BARRETT, Elsie W.... December 28-2016 BARRETT, Gordon Joseph... August 24-2016 BARTEAUX, Chester Leroy... August 31-2016 BARTLETT, John William... July 27-2016 BARTLETT, Mary Margaret... November 9-2016 BASKIN, Irene Elizabeth... September 7-2016 BATTSON, Marlene Joan... December 21-2016 BAUER, William Harold... November 2-2016 BAXTER, Lina Jeanette... September 7-2016 BEATON, Mary Adeline... November 9-2016 BEATON, Mary Jessie... October 12-2016 BEAVER, Helen Alberta... August 24-2016 BEED, Lois Albers... November 30-2016 BELAIR, Allan Ulderic... January 4-2017 BELL, Hazel Mary... August 26-2016 BENEDICT, Lorraine Lois... December 14-2016 BENNETT, Arnold Henry... July 20-2016 BENNETT, Brian Francis... August 3-2016 BENOIT, Sharon... September 28-2016 BENT, Mary Elizabeth... September 7-2016 BERK, Cornelia A.... August 31-2016 BERKVENS, Joseph Adrian... October 12-2016 BERRY, Cyril Angus... August 31-2016 BIGGS, Arthur John... August 26-2016 BILODEAU, Joseph Émile Pierre Benoit... September 7-2016 BIRSEL, Olive... August 24-2016 BISSON, Germaine Anne... July 6-2016 BLACK, Bernice Gertrude... August 26-2016 BLADES, Mildred Ruth... December 7-2016 BLAGSIC, Brigitta Maria... September 21-2016 BLAIKIE, Ronald Leslie... October 5-2016 BLAIR, Chester Everett... August 3-2016 BLEIL, Horst Ernest... July 6-2016 BLONDEAU, Alexander... September 28-2016 BLONDEAU, Clara M.... September 28-2016 BLUE, Dougald Howard... August 3-2016 BOUCHIE, Roger Charles... November 30-2016 BOUDREAU, Garry Alphonse... September 21-2016 BOUDREAU, Mary Alma... December 28-2016 BOUDREAU, Walter Robert... September 7-2016 BOURGEOIS, Edna Kathleen (aka Edna Kathleen Wile)... October 19-2016 BOWER, Philip John... July 6-2016 BOYCE, Marjorie Ivany Pearl... September 28-2016 BOYLAN, Edward... July 6-2016

94 The Royal Gazette, Wednesday, January 11, 2017 BRADSHAW, Elaine Marie... July 20-2016 BREEN, Lloyd Kendall... August 24-2016 BREMNER, Loreen Lexie... November 2-2016 BRENNAN, Annette Cerise... November 30-2016 BRIMICOMBE, Carol Ann... August 24-2016 BRIMICOMBE, Margaret Jeannetta... August 31-2016 BRINKSCHULTE, James William... November 2-2016 BRITTEN, Daniel Joseph, Sr.... August 17-2016 BROW, Hubert J.... November 30-2016 BROWN, Basil Matthew... September 21-2016 BROWN, Bernice Grace... July 20-2016 BROWN, Edna Kathleen... July 20-2016 BROWN, Gisele Marie... October 12-2016 BROWN, Gloria Adrienne... November 23-2016 BROWN, Joseph Owen... September 28-2016 BROWN, Ruth Elizabeth... July 27-2016 BRUCE, Douglas Lloyd... September 14-2016 BRYAN, Rebecca... August 10-2016 BUGDEN, William Jacob... September 28-2016 BURGOYNE, Eunice Thelma... August 24-2016 BURKE, Harold Joseph... August 3-2016 BURKE, James William... September 28-2016 BURKE, Mary... September 7-2016 BURMAN, Lawrence... September 28-2016 BURNARD, Elizabeth Moses... November 30-2016 BURNS, Garnet James Michael... September 21-2016 BURTON-McLAUCHLAN, Helen Aileen... November 30-2016 BUTLER, Helen Marie... July 6-2016 BUTLER, Rebecca Anne... September 28-2016 BUTLER, Rita B.... July 27-2016 BYRNE, David Joseph... July 27-2016 CACOLA, Carlos A.B.... August 26-2016 CAINES, Arlie Louise... November 2-2016 CALDWELL, Helen Susan... August 31-2016 CALDWELL, Mabel Kathleen... January 4-2017 CALLAHAN, Alice Mae... November 2-2016 CAMERON, Audrey Ivy Eliza... November 23-2016 CAMERON, Donna... October 12-2016 CAMERON, Jean Minetta... October 12-2016 CAMERON, Jean Rosaleta... November 23-2016 CAMERON, Laura Evelyn... August 31-2016 CAMERON, Roy Allen... August 31-2016 CAMERON, Rufus Angus MacLean... August 31-2016 CAMERON, Wayne I.... August 26-2016 CAMPBELL, Alice Prisca... October 5-2016 CAMPBELL, Jeanette... October 5-2016 CAMPBELL, Lillian Barbara... July 20-2016 CAMPBELL, Malcolm Gerard... September 28-2016 CANNING, Ida Rose... January 4-2017 CANTWELL, Theresa May (aka Theresa Mae Cantwell)... October 19-2016 CARDE, Sydney James... October 5-2016 CAREY, Shirley Margaret... July 20-2016 CARNEY, Edna May... September 14-2016 CARNEY, Michael William... January 4-2017 CARR, Charles Edward... November 30-2016 CARR, Elaine Ellen... September 7-2016 CARROLL, Leona... November 23-2016