I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

Similar documents
William Flint's Descendants. Helen E. Turner

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

St. Andrew s Presbyterian Cemetery

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

Family Tree for John Nutbrown born 1643c.

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

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

Register Report for Celia Lefforge

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

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

Section F. Page 1. Barnaby. Earl V., Staples. George E., Alice M.,

I VOLUME 225, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

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

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

Cemetery Surname Index Ob-Omm

Descendants of Philip Wolfersberger Sr Page 1

MISSING ALUMNI. Updated: November 9, 2012 YEAR OF GRAD NAME SPOUSE KNOWN YEARS ATTENDED

KIEFER FAMILY TREE INDEX

Menston Methodist Tennis Club Men s Singles Champions

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

Hester Baptist Church Cemetery

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

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

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

I VOLUME 225, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

CHAPEL HILL UNITING CHURCH CEMETERY

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

REPOSITORY LIST UPSET DATE UPSET PRICE

Index to Inscriptions

First Generation Second Generation

Member's Assigned Family Deacon and Elder

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

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

ELLWOOD FAMILY TREE. Generation One. Generation Two

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

Last_Name First_Name Birth Death Notation

Descendants of Henry Thompson WILSON

REGISTRATION. Barbara Hejduk & Cathy Striowski

Descendants of Alexander Dargie Margaret Dargie

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

Family 15 Chart ( 26 March 2008)

Section C. Page 1. James F., Annie L., Elnora L.,

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

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

Francis Marion Crooks Descendants

Descendants of Rudolph Otteni

Name of Deceased File No. Book Folio

Pineview Cemetery Restoration Project

SWINTON UNITARIAN BURIALS

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

Thomas N Crowder s Descendants

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

Descendants of Alfred G. PACE

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

Descendants of William Staggs

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

WADE, ETHEL G WADE, JODIE & NORMA WADE, STANFORD E & GRACE WAGGONER ESTATE, CARRELL WAGGONER, ROGER & VIRGINIA WAGNER, CLEO WAGNER, LOUIS & FLORENCE

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

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

Commercial Department

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

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Descendants of : Page 1 of 6 Herman Lansing

Descendants of John A Wright

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Descendants of Aubrey Thomas Quinlan

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

CASE CALENDAR FOR THE WEEK OF March 17, 2008 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 02/08/08

Descendants of Orange Thomas

Descendants of William 1st Kirk

MISSISSIPPI ASSOCIATION OF GOVERNMENTAL PURCHASING/PROPERTY AGENTS HALL OF HONORS

.Beaufort County. GIS / Land Records

Memorandum RECOMMENDED MOTION

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

Thurber Elementary School. Spanish Fork, Utah

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

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

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14

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

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

PLEASE NOTIFY CHARLIE SALERNO REGARDING THE WEEKS YOU ARE UNABLE TO SERVE FOR THE MONTHS OF AUGUST AND SEPTEMBER AT:

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of : Page 1 of 5 Theodore Kapell

City of Chicago Office of the City Clerk

Descendants of John Thornton

Transcription:

Nova Scotia Published by Authority Part I VOLUME 225, NO. 14 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 6, 2016 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application by 2307534 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 2307534 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 1 st day of April, 2016. Jacqueline R. Farrow Jacqueline Farrow Law Office Inc. 5445 St. Margaret s Bay Road, Unit 101 Upper Tantallon NS B3Z 2H9 Solicitor for 2307534 Nova Scotia Limited April 6-2016 0783 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of 3141111 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation 3141111 Nova Scotia Limited (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED on the 1 st day of April, 2016. Jennifer Hamilton Upham Patterson Law Solicitor for 3141111 Nova Scotia Limited April 6-2016 0774 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of 3229122 Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation 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 Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 4 th day of April, 2016. April 6-2016 0802 Patrick Fitzgerald 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, Chapter 81, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of 3236013 Nova Scotia Company (the Company ) for Leave to Surrender its Certificate of Incorporation 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 Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. 525

526 The Royal Gazette, Wednesday, April 6, 2016 DATED at Halifax, Nova Scotia this 4 th day of April, 2016. April 6-2016 0803 Patrick Fitzgerald 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, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Burgess Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Burgess Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED April 6, 2016. Kimberly Bungay Stewart McKelvey Solicitor for Burgess Investments Limited April 6-2016 0811 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by GPA Technologies Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GPA Technologies Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED April 6, 2016. Kimberly Bungay Stewart McKelvey Solicitor for GPA Technologies Ltd. April 6-2016 0812 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 Issima Executive Coaching Inc. for Leave to Surrender its Certificate of Incorporation and Certificates of Name Change Issima Executive Coaching Inc. 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 and Certificates of Name Change of the Company. DATED this 4 th day of April, 2016. George M. Clarke Boyneclarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Issima Executive Coaching Inc. April 6-2016 0804 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989) as amended - and - IN THE MATTER OF: The Application of James Lyon Property Management Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that James Lyon Property Management Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Dartmouth, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of James Lyon Property Management Limited and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at New Glasgow, Nova Scotia, on March 24 th, 2016. Richard S. Goodman, Q.C. Solicitor for James Lyon Property Management Limited April 6-2016 0766 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 Songza Canada Inc. for Leave to Surrender its Certificate of Incorporation

The Royal Gazette, Wednesday, April 6, 2016 527 Songza Canada Inc. 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 4 th day of April, 2016. April 6-2016 0805 Christine J. Hirschfeld Boyneclarke LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for Songza Canada Inc. IN THE MATTER OF: The Companies Act, Chapter 81, of the Revised Statutes of Nova Scotia, 1989, as amended - and - IN THE MATTER OF: An Application of Valens Performance Solutions Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Valens Performance Solutions Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Greenwood, Nova Scotia, this 15 th day of March, 2016. Chris Parker Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Solicitor for Valens Performance Solutions Limited April 6-2016 0772 NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name: 3131528 NOVA SCOTIA LIMITED New Name: EXPLORE & DISCOVER EARLY LEARNING CENTRE INCORPORATED Effective: 10-MAR-2016 Old Name: 3222210 NOVA SCOTIA LIMITED New Name: DAVID CRAB CO 2 LIMITED Effective: 14-MAR-2016 Old Name: 3222212 NOVA SCOTIA LIMITED New Name: HERMAN CRAB CO 2 LIMITED Effective: 14-MAR-2016 Old Name: 3264089 NOVA SCOTIA LIMITED New Name: BOH INVESTMENTS LIMITED Effective: 14-MAR-2016 Old Name: 3275478 NOVA SCOTIA LIMITED New Name: CINDERELLA SEW INC. Effective: 16-MAR-2016 Old Name: 3290880 NOVA SCOTIA LIMITED New Name: EVERWOOD AVE BREW SHOP LIMITED Effective: 16-MAR-2016 Old Name: 3292852 NOVA SCOTIA LIMITED New Name: UPKEEP REALTY LTD. Effective: 30-MAR-2016 Old Name: 3293757 NOVA SCOTIA LIMITED New Name: GERALD CORMIER ELECTRICAL LMITED Effective: 26-FEB-2016 Old Name: 3294782 NOVA SCOTIA LIMITED New Name: AL-WAHA FOODS LIMITED Effective: 08-MAR-2016 Old Name: 3295286 NOVA SCOTIA LIMITED New Name: GV PUBLISHING INC. Effective: 08-MAR-2016 Old Name: 3295552 NOVA SCOTIA COMPANY New Name: HEARTS & SCIENCE COMPANY Effective: 08-MAR-2016 Old Name: 3295577 NOVA SCOTIA LIMITED New Name: ROB-SHEL FISH INC. Effective: 18-MAR-2016 Old Name: 3296575 NOVA SCOTIA LIMITED New Name: SURF RESTAURANTS INC. Effective: 29-MAR-2016 Old Name: ALEXIA JONNIAUX REALTY INC. New Name: ALEXIA JONNIAUX LIMITED Effective: 03-MAR-2016 Old Name: ARTISAN EAST STAIR COMPANY LTD. New Name: ARTIFEX STAIR CO. LTD. Effective: 29-MAR-2016 Old Name: BIG BIRCH RESORT INC. New Name: THE POPULAR PLACE BAKERY INC. Effective: 07-MAR-2016 Old Name: BRUNO DESIGN BUILD INC. New Name: BRUNO BUILDERS INC. Effective: 04-MAR-2016 Old Name: COBHAM SURVEILLANCE DAR LTD. New Name: DOMO TACTICAL COMMUNICATIONS (DTC) SURVEILLANCE DAR LIMITED Effective: 28-MAR-2016 Old Name: COBHAM TRACKING & LOCATING LTD. New Name: DOMO TACTICAL COMMUNICATIONS (DTC) TRACKING AND LOCATING LIMITED Effective: 28-MAR-2016

528 The Royal Gazette, Wednesday, April 6, 2016 Old Name: DEC CANADA LIMITED New Name: 3294027 NOVA SCOTIA LIMITED Effective: 07-MAR-2016 Old Name: ENGINUITYMED INC. New Name: FIVAMED INC. Effective: 02-MAR-2016 Old Name: FRUIT FORWARD CANADA LIMITED New Name: SCOTIAN GOLD I. P. LIMITED Effective: 17-FEB-2016 Old Name: HAO GUO INTERNATIONAL FURNITURE LTD. New Name: INITIAL INTERNATIONAL FURNITURE LTD. Effective: 15-MAR-2016 Old Name: J. T. MAHAR OILFIELD SERVICES LTD. New Name: MAHAR TRUCKING LTD. Effective: 17-MAR-2016 Old Name: J. TIMOTHY BAST INC. New Name: HALIFAX TAX CONSULTANCY INC. Effective: 01-MAR-2016 Old Name: JACOBS ASSOCIATES CANADA CORPORATION New Name: MCMILLEN JACOBS CANADA CORPORATION Effective: 29-MAR-2016 Old Name: MO S AT FIVE ISLANDS INC. New Name: 3229791 NOVA SCOTIA LIMITED Effective: 22-MAR-2016 Old Name: PORT WILLIAMS DENTAL ASSOCIATES (94) LIMITED New Name: 2336018 NOVA SCOTIA LIMITED Effective: 18-MAR-2016 Old Name: QUEST REALTY 2003 LIMITED New Name: CRESCO QR LIMITED Effective: 21-MAR-2016 Old Name: RIVERSIDE LOBSTER INTERNATIONAL (TRUCKING DIVISION) INC. New Name: US-FOUR FISHERIES LIMITED Effective: 15-MAR-2016 Old Name: RUNE2E CANADA INC. New Name: HEALTHCARE IT LEADERS CANADA INC. Effective: 14-MAR-2016 Old Name: SARAH SCHLENDER REAL ESTATE LIMITED New Name: SARAH SCHLENDER LIMITED Effective: 03-MAR-2016 Old Name: SEG PRECISION INC. New Name: BOND POSITION MONITORING LTD. Effective: 15-MAR-2016 Old Name: SHELDON ENERGY INC. New Name: SHELDON ENGINES INC. Effective: 29-FEB-2016 Old Name: SOURCE CAN SOLUTIONS ULC New Name: 3272079 NOVA SCOTIA COMPANY Effective: 23-MAR-2016 Old Name: VOLVO CAR OF CANADA LIMITED/ AUTOMOBILE VOLVO CANADA LIMITÉE New Name: VOLVO CAR CANADA LIMITED/ AUTOMOBILE VOLVO CANADA LIMITÉE Effective: 01-MAR-2016 Old Name: YI PHARMA INC. New Name: GELATIN CORP INC. Effective: 30-MAR-2016 Dated at Halifax, Province of Nova Scotia, on April 1, 2016. April 6-2016 0786 Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. 8443556 CANADA INC. MAR 07, 2016 9358471 CANADA INC. MAR 22, 2016 AGRICULTURAL CREDIT CORPORATION MAR 31, 2016 ERICA MCGILL PSYCHOTHERAPY SERVICES LIMITED MAR 30, 2016 FORGIVENESS STORIES INCORPORATED MAR 10, 2016 G. & O. YOUNG ENTERPRISES LTD. MAR 24, 2016 GESTION MARTIN LECLERCQ INC. MARTIN LECLERCQ HOLDING INC. MAR 09, 2016 GREAT WESTERN CONTAINERS INC. MAR 01, 2016 HYDENLYNE LIMITED MAR 30, 2016 INSPEC-SOL INC. MAR 15, 2016 LEASEBANK CREDIT CORPORATION/CORPORATION DE CREDIT LEASEBANK MAR 08, 2016 LS TRAVEL RETAIL NORTH AMERICA INC. MAR 08, 2016 NETWORK TELSYS INC. MAR 22, 2016 OCEAN AND COASTAL CONSULTANTS, INC. MAR 08, 2016 PANALPINA INC. MAR 02, 2016 PRO-MOTION TECHNOLOGY GROUP-CANADA, LTD. MAR 04, 2016 REDBOX AUTOMATED RETAIL CANADA INC. MAR 08, 2016 STONE 2011 FLOW-THROUGH GP INC. MAR 23, 2016 THE CANADA HOMESTAY NETWORK INC. MAR 16, 2016 TOA CANADA CORPORATION MAR 23, 2016 Dated at Halifax, Province of Nova Scotia, on April 1, 2016.

The Royal Gazette, Wednesday, April 6, 2016 529 April 6-2016 0787 Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. A & D AUTO SALES MAR 10, 2016 A WORK IN PROGRESS - CHILD AND YOUTH CARE PRACTICE MAR 09, 2016 AIRWAYS TAXI & LIMOUSINE TRANSPORTATION SERVICES MAR 02, 2016 ATLANTIC HOME HEALTH CARE SUPPLIES MAR 16, 2016 ATTIC 2 BASEMENT HOME INSPECTION PROPERTY SERVICES MAR 21, 2016 ATTRIBUTES HOME STAGING SERVICES MAR 03, 2016 BEAUPRE ADMINISTRATION SERVICES MAR 18, 2016 BERWICK SHOE REPAIR AND SKATE SHARPENING MAR 24, 2016 BLUELINE CREATIVE ART AND DESIGN MAR 02, 2016 BREEZY PETALS CAMPING RESORT MAR 18, 2016 BROKEN FOG ART & APPAREL MAR 23, 2016 CASH ADVANCE CANADA BY TRUSTNET MAR 04, 2016 CASHFINANCIAL BY TRUSTNET MAR 04, 2016 CGLASS ART MAR 09, 2016 CHANGING SEASON S BOUTIQUE MAR 31, 2016 CHARLESVILLE CARPENTRY AND RENOVATIONS MAR 29, 2016 CUMBERLAND POSTECH MAR 29, 2016 D & M FORESTRY MAR 09, 2016 D.A.D.S. TRUCKING MAR 30, 2016 DONALD UMLAH TRUCKING MAR 17, 2016 DOUG S HOME IMPROVEMENTS MAR 29, 2016 DUEL PROPERTY SERVICES MAR 31, 2016 DUEL ROOFING MAR 31, 2016 EAST COAST HOME HEATING MAR 29, 2016 ENGENIOUS ENERGY SOLUTIONS MAR 24, 2016 EPC RESOURCES MAR 09, 2016 EQUITY HOME APPRAISALS MAR 03, 2016 ESPRIT THERAPEUTIC MASSAGE MAR 16, 2016 EVERWOOD AVE BREW SHOP MAR 08, 2016 FABIAN FINE GLASS DESIGN MAR 21, 2016 FAMILY FRIES MAR 03, 2016 FLAWLESS CLEANING MAR 03, 2016 GALLAGHER PAINT & PAPER MAR 14, 2016 GE ARTIFICIAL LIFT - ESP MAR 23, 2016 HENDERSON S ENGINE & REPAIRS MAR 30, 2016 INDUSTRIAL IDEAS STRATEGIC GROWTH MANAGEMENT MAR 17, 2016 INTEGRITY S HAVEN EQUINE RESCUE CENTRE MAR 18, 2016 INTERVENTION GUIDEE PAR L IMAGERIE, PHILIPS SANTE MAR 18, 2016 INTOUCH MARKETING CONSULTING MAR 02, 2016 J. THOMAS LIVE STOCK INTERNATIONAL MAR 09, 2016 JEANINE CROWELL TRAVEL MAR 10, 2016 KUSTOM CREATIONS CYCLE & INK MAR 14, 2016 LOCKERBIE & HOLE EASTERN MAR 22, 2016 LOHNES REST HOME MAR 23, 2016 LOOTBAG RESEARCH MAR 09, 2016 LUMEC MAR 08, 2016 LYDGATE LOCK, STOCK & BARREL GENERAL STORE MAR 18, 2016 MARITIME WINE AND BEER EMPORIUM MAR 02, 2016 METL-SPAN PANELS MAR 10, 2016 MIKE POPOVICH ELECTRIC MAR 07, 2016 MINEVILLE PHYSIOTHERAPY MAR 28, 2016 NEXT VIEW PUBLISHING MAR 30, 2016 NICK S REFRIGERATION & A/C MAR 09, 2016 NLR PILOT CAR MAR 18, 2016 P R BUSINESS CONSULTING MAR 16, 2016 PETER R. MACPHEE CONTRACTING MAR 22, 2016 PHILIPS ECLAIRAGE MAR 08, 2016 PHILIPS HEALTHCARE IMAGE GUIDED INTERVENTION MAR 18, 2016 PHILIPS HOME HEALTHCARE SOLUTIONS CANADA MAR 18, 2016 PHILIPS LIGHTING MAR 08, 2016 PPI BENEFITS MAR 29, 2016 PROPTONICS FOR AERIAL VIDEOS AND PHOTOGRAPHY MAR 22, 2016 RANAN TRUCKING & CONSTRUCTION MAR 02, 2016 RUGGED COASTLINE BOOKS & GRAPHIC DESIGN MAR 10, 2016 SCRIBE SELECT MAR 08, 2016 SEASHORE UPHOLSTERY AND FURNITURE MAR 22, 2016 SOLUTIONS DE SOINS A DOMICILE, PHILIPS SANTE CANADA MAR 18, 2016 SPENCER WIECHERT PAINTING MAR 28, 2016 SPR CONSULTING & VENTURES MAR 15, 2016 SPROTT 2014 FLOW-THROUGH LIMITED PARTNERSHIP MAR 10, 2016 STONE 2011 FLOW-THROUGH LIMITED PARTNERSHIP MAR 23, 2016 TECHOME TECHNICAL SERVICES MAR 08, 2016 THE MLD CLINIC MAR 14, 2016 THE POPULAR PLACE BAKERY MAR 07, 2016 TINA SABINE DESIGNS MAR 08, 2016 TORRAVILLE S EXCAVATION AND LANDSCAPING SERVICES MAR 10, 2016 TRUMPET ALARM MONITORING MAR 17, 2016 TSX TECHNOLOGIES MAR 31, 2016 VALERIE BELLAMY PROJECT MANAGEMENT MAR 17, 2016 VIRTUAL LOOP TECHNOLOGY SOLUTIONS MAR 23, 2016 VISTA SECURITY & INVESTIGATIONS MAR 30, 2016 WHITE EAGLE HEALING MAR 30, 2016 Dated at Halifax, Province of Nova Scotia, on April 1, 2016. April 6-2016 0788 Registry of Joint Stock Companies Hayley Clarke, Registrar

530 The Royal Gazette, Wednesday, April 6, 2016 PROVINCE OF NOVA SCOTIA COUNTY OF ANNAPOLIS IN THE COURT OF PROBATE IN THE ESTATE OF Ivy Agnes Gena Connell, Deceased To the Heirs, Creditors and next of Kin, and Parties anyway interested in the Estate of Ivy Agnes Gina Connell, late of New Albany, in the said County of Annapolis. Whereas, Catherine Evangeline Leslie presented a petition praying that a day may be appointed for the final auditing and passing of the account as such with said Estate the final settlement of said Estate and that Citation issue thereon. You are therefore entitled to appear before the Court of Probate, at the Registry of the Court at the Court House at Annapolis Royal, in the County of Annapolis on the 13 th day of April, 2016, at 10 o clock in the a.m. noon, to show cause why said account should not be allowed and passed and said Estate finally settled. Given under my hand and seal of said Court at Annapolis Royal, N.S., this 8 th day of March, A.D., 2016. Norma J. Oliver Deputy Registrar of Probate for Annapolis County March 9-2016 (5 issues) 0618 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISIONS Details of Renewal Applications: The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on renewal applications for Aquaculture Licences and Leases. Selected details of the renewal applications are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/. Allen J. McDonald Tatamagouche Bay, Colchester County AQ#0335 Bernie Livingstone North Denys Basin, Inverness County AQ#1324 Estate of John Myette Tracadie Harbour, Antigonish County AQ#0524 Paul-Aime Joncas Mahone Bay, Lunenburg County AQ#0595 Type: Marine shellfish Size: 4.84 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine shellfish Size: 0.37 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine shellfish Size: 2.23 HA Cultivation Method: Bottom shellfish without gear Species: American oyster Proposed Term: 10-year licence/20-year lease Type: Marine shellfish Size: 2.03 HA Cultivation Method: Suspended shellfish method Species: Blue mussel, American oyster, Giant sea scallop, Bay scallop Proposed Term: 10-year licence/20-year lease Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429

3. By Email at: Aqua.Admin@novascotia.ca The Royal Gazette, Wednesday, April 6, 2016 531 Written submissions will be accepted from 12:00 AM on April 7, 2016 to 11:59 PM on May 6, 2016. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/. Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. April 6-2016 (4 issues) 0808 NOVA SCOTIA DEPARTMENT OF FISHERIES AND AQUACULTURE ADMINISTRATIVE DECISIONS The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on renewal applications for Aquaculture Licences and Leases. Selected details of the renewal applications are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/. Details of Renewal Applications: Type: Land-based facility Number: AQ#0583 Applicant: Mike Cameron Type: Land-based facility Number: AQ#1004 Applicant: Ivan MacDonald Location: MacKenzie Settlement Road, Colchester County Species: Rainbow trout, Brook trout, Striped bass Proposed Term: 10 year licence Location: L Ardoise, Richmond County Species: Atlantic salmon, Rainbow trout, Brook trout Proposed Term: 10 year licence Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: (902) 875-7429 3. By Email at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM on March 17, 2016 to 11:59 PM on April 15, 2016. Written information provided to the department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. March 16-2016 (4 issues) 0679

532 The Royal Gazette, Wednesday, April 6, 2016 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 of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion BELL, Frank Graham Halifax, Halifax Regional Municipality March 31-2016 BISHOP, Mary Madonna Northside Community Guest Home North Sydney, Cape Breton Regional Municipality February 23-2016 MD Private Trust Company (Ex) c/o Debbie Kennedy 500-7051 Bayers Road Halifax NS B3L 2C1 Dr. David Bell (Ex) 26 Warwick Lane Halifax NS B3M 4J3 David King (Ex) 15 Churchill Street Sydney Mines NS B1V 2G3 Erin O Brien Edmonds, Q.C., TEP Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 April 6-2016 (6m) 0809 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 April 6-2016 (6m) 0800 BORDEN, Edith Patricia Canso, Guysborough County March 16-2016 BURFITT, Patricia Mary Dartmouth, Halifax Regional Municipality March 9-2016 CAMPBELL, Alexander Neil Grand Mira, Cape Breton Regional Municipality December 3-2015 Kevin Borden (Ex) PO Box 254 Canso NS B0H 1H0 Janis Marie Firth (Ex) c/o James K. Harper Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Catherine Sarah Campbell (Ex) 192 Grand Mira Gabarus Road Upper Grand Mira NS B1K 1L4 Harry R. G. Munro, Q.C. MacIntosh, MacDonnell & MacDonald PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 April 6-2016 (6m) 0779 James K. Harper Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 April 6-2016 (6m) 0791 April 6-2016 (6m) 0798 CRUICKSHANK, Glenn Murlind Riverton, Pictou County January 5-2016 Helen Elizabeth Cruickshank (Ex) 5771 Trafalgar Road, RR 1 Stellarton NS B0K 1S0 Ray E. O Blenis, Esq. PO Box 1500 179 Foord Street Stellarton NS B0K 1S0 April 6-2016 (6m) 0770

The Royal Gazette, Wednesday, April 6, 2016 533 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion DEAL, Geraldine Alice Halifax, Halifax Regional Municipality February 25-2016 DILL, Radford Franklin Windsor Junction, Halifax Regional Municipality March 14-2016 EMINO, Marguerite Albertha Simpsons Corner, Lunenburg County February 23-2016 [Correction: Place of Residence] Diane Margaret Whiting (Ex) 11551 Peggy s Cove Road Seabright NS B3Z 1K7 Rhonda Fay Pike (Ex) 47 Ashlea Drive Windsor Junction NS B2T 1G4 Jill Gaye Neville (Ex) 1155 Highway 201 Kingston NS B0P 1R0 Lynn M. Henry 25 Westhaver Road Glen Margaret NS B3Z 3E9 April 6-2016 (6m) 0771 Joseph M. J. Cooper, Q.C. 231-1595 Bedford Highway Bedford NS B4A 3Y4 April 6-2016 (6m) 0776 Gregory J. Affleck Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 March 9-2016 (6m) 0568 FAVARO, Sadie John Anthony Favaro (Ex) Donkin, Cape Breton Regional Municipality 18 Minwell Avenue March 24-2016 Sydney NS B1M 1A7 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 April 6-2016 (6m) 0801 FULTON, Margaret Anne Head of St. Margaret s Bay, Halifax Regional Municipality March 24-2016 HAMM, Carl Hubert MacDonald Baddeck, Victoria County March 15-2016 HATFIELD, Clinton James Yarmouth, Yarmouth County March 29-2016 HENDERSON, Patricia Gail Trenton, Pictou County March 18-2016 Marlene Embleton (Ad) 121 Melvin Street Fredericton NB E3A 2M9 Elaine Ann Fuller (Ex) 75 MacLennan Cross Road, RR 3 Baddeck NS B0E 1B0 Michael Leigh Hatfield (Ex) 400 Yale Avenue Riverview NB E1B 2B5 Patrick Henderson (Ex) 50 Dickie Street Trenton NS B0K 1X0 Tanya L. Butler Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 April 6-2016 (6m) 0806 Matthew Hart 137 Twining Street Baddeck NS B0E 1B0 April 6-2016 (6m) 0777 Matthew J. Fraser Hood & Fraser 8 Brown Street PO Drawer 670 Yarmouth NS B5A 4B6 April 6-2016 (6m) 0795 J. Gregory MacDonald, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 April 6-2016 (6m) 0769

534 The Royal Gazette, Wednesday, April 6, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion LeBLANC, Edward John Cheticamp, Inverness County March 29-2016 MacDONALD, Colin Daniel Antigonish, Antigonish County March 30-2016 MacINNIS, Hector John Grand Anse, Richmond County March 30-2016 MacMILLAN, Hugh Archibald Port Hood, Inverness County March 3-2016 McNAMARA, Herman Patrick (aka Patrick Herman McNamara) Port Hawkesbury, Inverness County April 4-2016 O TOOLE, David Michael Dartmouth, Halifax Regional Municipality March 21-2016 PAUL, Angeline Millbrook, Colchester County February 5-2016 PENDERGAST, Iris Edna Mill Creek, Cape Breton Regional Municipality February 17-2016 PORTER, Helen Jane Port Williams, Kings County March 24-2016 Deborah Burns (Ad) 64 Fearn Crescent Ajax ON L1S 5L3 Barbara MacKinnon (Ex) c/o James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 Deborah Mae Carter (Ad) 73 Campbell Road Grand Anse NS B0E 1V0 Hugh Bernard Joseph MacMillan (Ex) 6 Sherway Court Leamington ON N8H 5K3 Audrey McNamara (Ex) 222 Hiram Street Port Hawkesbury NS B9A 2C2 Joan Helen LaPierre (Ad) 5 Plaza Drive Dartmouth NS B2W 3H5 John Angus Paul (Ex) 752 Truro Heights Road Millbrook NS B6L 1Y7 Brenda Chadwick (Ex) 30 Harrietha Road Mill Creek NS B1Y 1Y5 Eric Wayne Porter (Ex) 688 Belcher Street, RR 1 Port Williams NS B0P 1T0 Linda Jane Jordan (Ex) 1828 Grand Pre Road PO Box 59 Grand Pre NS B0P 1M0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 April 6-2016 (6m) 0768 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 April 6-2016 (6m) 0781 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 April 6-2016 (6m) 0785 M. Louise Campbell, Q.C. 302 Pitt Street Port Hawkesbury NS B9A 2T8 April 6-2016 (6m) 0799 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 April 6-2016 (6m) 0810 Helen L. Foote 92 Ochterloney Street Dartmouth NS B2Y 1C5 April 6-2016 (6m) 0797 April 6-2016 (6m) 0796 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 April 6-2016 (6m) 0775 Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 April 6-2016 (6m) 0784

The Royal Gazette, Wednesday, April 6, 2016 535 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion RAFUSE, Joyce Adele Georgina, Ontario March 17-2016 RAMSEY, Walter Bible Hill, Colchester County March 29-2016 RICHARD, Evelyn Mae Linacy, Pictou County February 29-2016 SAULNIER, Eleanor Villa Acadienne, Digby County March 24-2016 VAKULCHIK, Anna Piscataway, New Jersey, USA March 7-2016 VAKULCHIK, Leo Haven Hospice Edison, New Jersey, USA January 21-2016 WARREN, Mansell North Sydney, Cape Breton Regional Municipality March 23-2016 WELTON, Madelyn Marie Saint Vincent s Nursing Home Halifax, Halifax Regional Municipality March 9-2016 [Correction: Executors] David Rafuse (Ex) 1365 Highway 331 Pleasantville NS B0R 1G0 Eugene Rafuse (Ex) 33 Grew Boulevard Jackson s Point ON L0E 1L0 Bonnie Ramsey (Ex) 1487 Delia Crescent Orleans ON K4A 2Y4 Robert George Richard (Ad) and Jennie Patricia Richard (Ad) 2093 Mountain Road, RR 1 New Glasgow NS B2H 5C4 Augustin Saulnier (Ex) Highway 1 Belliveau Cove NS B0W 1J0 Christopher Vakulchik (Ex) 1120 Eva Street Piscataway NJ 08854 USA Christopher Vakulchik (Ex) 1120 Eva Street Piscataway NJ 08854 USA Allan Warren (Ex) 12 Summer Street North Sydney NS B2A 1H9 Cheryl Lynn Fletcher (Ex) 78 Pheasant Lane Tantallon NS B3Z 2L9 David James Welton (Ex) 27A Andover Street Dartmouth NS B2Y 2S6 Patrick A. Burke, Q.C. Burke, Macdonald & Luczak PO Box 549 28 King Street Lunenburg NS B0J 2C0 April 6-2016 (6m) 0782 Logan E. Barnhill 10 Church Street Truro NS B2N 5B9 April 6-2016 (6m) 0789 J. Gregory MacDonald, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 April 6-2016 (6m) 0778 David S. P. Dow PO Box 130 1551 Highway 1 Church Point NS B0W 1M0 April 6-2016 (6m) 0807 Gregory D. Barro, Q.C. PO Box 580 203-396 Main Street Yarmouth NS B5A 4B4 April 6-2016 (6m) 0793 Gregory D. Barro, Q.C. PO Box 580 203-396 Main Street Yarmouth NS B5A 4B4 April 6-2016 (6m) 0794 Michael A. Tobin PO Box 1925 North Sydney NS B2A 3S9 April 6-2016 (6m) 0790 N. Kent Clarke Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 March 23-2016 (6m) 0730

536 The Royal Gazette, Wednesday, April 6, 2016 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion WHITE, Edward Joseph Dartmouth, Halifax Regional Municipality March 24-2016 WILSON, Douglas Graham Pictou, Pictou County March 23-2016 YOUNG, David Halsey Little Harbour, Shelburne County March 22-2016 Karen White (Ex) 16 Roseway Court Dartmouth NS B2W 5P5 Judith Ann Hislop (Ex) 12 Haliburton Street PO Box 346 Pictou NS B0K 1H0 Wendy A. Young (Ex) 3405 Arnold Lane Falls Church VA 22042 USA James Musgrave, Q.C. Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Stn Central RPO Halifax NS B3J 3E5 April 6-2016 (6m) 0767 Jill Graham-Scanlan Scanlan Graham Scanlan 94 Water Street PO Box 1720 Pictou NS B0K 1H0 April 6-2016 (6m) 0780 Celia J. Melanson 171 Walter Street PO Box 562 Shelburne NS B0T 1W0 April 6-2016 (6m) 0792 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 ABBASS, Emma Jean... October 28-2015 ACKER, Jean Elizabeth... November 18-2015 ACKER, Olin Christopher, Sr. (cancelled, republished January 20-2015 (AKER))... January 13-2016 ADAMS, Elsie Winnifred... December 16-2015 AKER, Olin Christopher, Sr... January 20-2016 ALBANITO, Mary Alice Elizabeth... January 27-2016 ALBRIGHT, Bill (aka Edward William Albright)... January 27-2016 ALLEN, Dorothy... December 2-2015 ALLEN, Iain Alleyn... March 16-2016 AMBRUS, Janus Dezso... January 13-2016 AMERO, Geraldine Margaret... October 28-2015 ANDERSON, Elliott (aka Lester Elliott Anderson)... November 25-2015 ANDERSON, Kathlyn May... November 11-2015 ANDERSON, Margaret Mae... March 9-2016 ANDERSON, Marjorie Winnifred... December 9-2015 ANDERSON, Ross Thomas... October 14-2015 ANDREA, Michael Elias... February 10-2016 ANDREA, Shirley Ann... February 10-2016 ANGRIGNON, Sandra Lee... December 2-2015 ANGUS, Jamie Lawrence... March 16-2016 ANTHONY, Jean Amelia... February 17-2016 APPLEBY, Barbara Jean... February 10-2016

The Royal Gazette, Wednesday, April 6, 2016 537 APTT, Jennie Marie... February 10-2016 ARBUCKLE, Donald Charles... November 4-2015 ARSENAULT, Roger F.... February 17-2016 ASAPH, Maxine Ruth... November 4-2015 AUCOIN, Mary E.... October 7-2015 AULENBACK, Edward Bruce... November 11-2015 AYER, Loman Myles... March 23-2016 AZAR, Mouawad... March 2-2016 BACCARDAX, Paul Martin... February 3-2016 BAGLOLE, Joseph Augustine... December 9-2015 BAILEY, Theresa... December 23-2015 BAIRD, David Ross... December 23-2015 BAKER, Effie Elizabeth... December 9-2015 BAKER, James W.... October 7-2015 BARCLAY, William... November 25-2015 BARKER, Margaret Falconer... December 30-2015 BARNARD, Barbara Elizabeth... January 20-2016 BARNES, Robert John... February 24-2016 BARRETT, Rosina Martha... March 9-2016 BARRON, Sara Cecilia... December 23-2015 BARRY, Edward Henry Leroy... October 28-2015 BARTLETT, Alva Louise... February 10-2016 BATHERSON, (Mary) Margaret... November 11-2015 BATTEN, Mary Gertrude... November 11-2015 BAUDOUX, Roger... February 3-2016 BAXTER, Irma Marie... January 6-2016 BEAN, Audrey E... March 9-2016 BEATON, Angus Donald (aka Angus D. Beaton)... March 2-2016 BEATON, John Malcolm... December 9-2015 BEATON, Mary Jessie... March 16-2016 BECK, Evelyn Laurine (aka Laurine Evelyn Beck)... December 2-2015 BECK, Tracy Andrew... December 2-2015 BEHIE, Parker Francis... October 7-2015 BELL, Doreen Marie... January 13-2016 BELL, Marlene Isabell... November 25-2015 BELL, Mary Genevieve... February 3-2016 BENNETT, Claire... March 16-2016 BENNETT, Harold Arthur... March 2-2016 BERRY, Ricky W.... November 25-2015 BEST, Gordon... December 16-2015 BEST, Madelyn Maxene... November 25-2015 BICHARD, Shirley Elizabeth... January 20-2016 BIERHORST, Muriel A.... November 25-2015 BIRD, Muriel Theresa... February 17-2016 BIRD, Norman Harvey... October 28-2015 BISHOP, Allen MacKenzie... February 10-2016 BISSETT, Dorothy Mary... March 30-2016 BLACKBURN, Joseph Jean Charles Henry Edgard... February 10-2016 BLACKBURN, Marion Rosamond... February 10-2016 BLAIKIE, Elizabeth... December 30-2015 BLANCHARD, Joseph Benjamin... November 18-2015 BLAXALL, Martha Roy Anderson McLeod... October 14-2015 BOLIVAR, William Albert... December 9-2015 BONIFACE, Joan Marie... November 11-2015 BOONE, Harold Roland... December 9-2015 BOONE, Winston G. (corrected January 13-2016)... December 23-2015 BOOTH, Ruth Anna... March 9-2016

538 The Royal Gazette, Wednesday, April 6, 2016 BORGEL, Harley Donald... October 7-2015 BOUCHER, John Clement... December 30-2015 BOUGIE, Marie Louise... January 20-2016 BOULTER, Gerald Gordon... January 13-2016 BOURQUE, Margaret Maude... February 10-2016 BOUTILIER, Allister Franklyn... October 28-2015 BOUTILIER, Gordon Clyde... February 24-2016 BOUTILIER, Helen Clare... January 13-2016 BOUTIN, Mary... February 24-2016 BOWSER, Bernice Elizabeth... October 7-2015 BOWSER, David Edward... March 2-2016 BOYD, Kenneth Malcolm... January 27-2016 BRADFORD, Peter... December 23-2015 BRAGAN, Vicki Anne... November 11-2015 BRAYLEY, Ralph B.... March 9-2016 BRAZIL, Dora Faye... November 25-2015 BRENNAN, Nita Rose... November 11-2015 BRIDGER, Anna Marie... December 9-2015 BRIDGER-GOEB, Janice Barber... March 2-2016 BRIDLE, Florence Charlotte... February 17-2016 BROOKS, Marion Genevieve... November 18-2015 BROPHY, Ella Mae... November 11-2015 BROW, Joseph S.... January 13-2016 BROWN, Carl Michael... October 28-2015 BROWN, Helen Eugenie... October 21-2015 BROWN, Leo J.... October 28-2015 BROWN, Leonard Wallace... February 3-2016 BROWNELL, Joyce Isabel... November 25-2015 BRUNT, Robie Melvin... October 7-2015 BUCK, William Arthur George... October 7-2015 BUCKLER, Richard Robbins... November 11-2015 BUCKLEY, Sadie Mary... March 16-2016 BULLERWELL, Grace Agnes... November 18-2015 BURBINE, Jason Michael... February 3-2016 BURBRIDGE, Mary Louise... January 6-2016 BURKE, Patricia Eileen... February 17-2016 BURLTON, Dennis... January 13-2016 BURTON, Hazel Sylvia... March 16-2016 BURTON, Lloyd George... March 16-2016 BUSHELL, Martin Hart... February 17-2016 CADDELL, Leonard W.... November 18-2015 CAFFIERS, Marilyn Jean... October 21-2015 CALDWELL, Laurie Ervin... December 30-2015 CAMERON, Bruce Maurice... December 30-2015 CAMERON, Ernest E., Jr.... February 17-2016 CAMERON, Ernest E., Sr.... February 17-2016 CAMERON, Ina A.... February 17-2016 CAMERON, Mary Margaret Gillis... November 4-2015 CAMERON, Sterling Allister... December 2-2015 CAMPBELL, Catherine Ann... October 28-2015 CAMPBELL, Gary Peter... December 2-2015 CAMPBELL, John Alexander... February 24-2016 CAMPBELL, Shirley Marie... December 16-2015 CAMPBELL, Thomas Albert Shirley... November 4-2015 CANNIFF, Jean Mary... November 11-2015 CANNIFF, Patrick John... November 11-2015 CAREY, John Lynne... February 10-2016

The Royal Gazette, Wednesday, April 6, 2016 539 CAREY, Joseph Eric... October 14-2015 CARMAN, Beatrice Newell... February 17-2016 CARMICHAEL, Norman Bernard... March 2-2016 CARTER, Clayton Joseph... January 20-2016 CARTER, Daniel Edgar... February 24-2016 CARVER, Benjamin Donald... October 14-2015 CASHIN, Mary... March 23-2016 CASSIDY, Jean Eleanor... December 9-2015 CASSON, Carol Irene... October 7-2015 CHALMERS, Garth Stanley... March 23-2016 CHAMPION, Anne Marie (aka Anna Marie Champion)... March 23-2016 CHAPEL, Martin Gregory... November 25-2015 CHIPMAN, Wayne Charles... February 10-2016 CHISHOLM, Alexander Francis... February 17-2016 CHISHOLM, Beatrice... October 21-2015 CHISHOLM, Clarence Melvin... November 18-2015 CHISHOLM, Gerald Colin... October 14-2015 CHITTICK, Dennis Franklyn... February 17-2016 CHRISTIE, Dudley Demarse... January 13-2016 CHRISTIE, Janice Mary... February 17-2016 CHUBB, Michael... December 23-2015 CLANNON, Marie Catherine (aka Mary Catherine Clannon)... December 23-2015 CLARK, Vincent William... March 30-2016 CLEMENTS, Stella Marie Laura... December 23-2015 CLOW, Robert Milton... January 6-2016 COCHRAN, Owen Darrell... March 23-2016 COFFIN, Earle Granville... February 3-2016 COFFIN, Tristram Edward... November 11-2015 COHEN, Fanny... December 9-2015 COLLINSON, Elizabeth Elise... March 30-2016 COMEAU, Brian E.... December 2-2015 COMEAU, Marie Anna Therese... February 3-2016 CONFIANT, Peter... February 3-2016 CONRAD, Barbara E.... October 28-2015 CONRAD, Howard Lawson... February 10-2016 CONRAD, Lloyd Robert... October 28-2015 CONRAD, Muriel Mary... March 9-2016 COOK, Doris Irene... February 3-2016 COOK, Helen Irene... March 16-2016 COOKE, Allan Lawrence... February 10-2016 COOPER, Christopher Glenn... March 2-2016 COPAN, Hugh Francis... November 18-2015 CORBETT, Eileen Cecelia... November 25-2015 CORBIN, Albert Everett... January 6-2016 CORKUM, Arlyene Gertrude Barrett... January 20-2016 CORMIER, Eva Marie... November 11-2015 CORMIER, Lise Ann Mary (aka Lise Anne Mary Cormier)... November 18-2015 COSCO, John Eugene... March 2-2016 COTTON, Kayla Lynn... March 2-2016 COTTREAU-SHEPPARD, Claudette Michele... October 7-2015 COVE, Eldred Leon... March 16-2016 COX, Douglas McCullough... January 27-2016 COX, Thomas Ray... December 23-2015 CRAIG, James William David... March 23-2016 CREELMAN, Joan Isobel... December 23-2015 CROFT, Donald Douglas... December 30-2015 CROOKS, David Gene... November 4-2015

540 The Royal Gazette, Wednesday, April 6, 2016 CROSBIE, Martha Louise... October 28-2015 CROSSLAND, Cecil Bernard... December 23-2015 CROWE, Bantford William... March 2-2016 CROWELL, Darlene Mary Simone Harker... October 28-2015 CROZSMAN, Clifford Edward... November 18-2015 CURRIE, Darrell Francis... March 9-2016 CURRIE, Reverend Neil Reginald... January 27-2016 CURRY, Brian Elmore... December 16-2015 d ENTREMONT, Floretta E. M.... February 10-2016 d ENTREMONT, Jeanette Agnes... February 17-2016 d EON, Earl Jerome... October 7-2015 DAKIN, Patricia Irene... February 10-2016 DALTON, Genevieve... November 25-2015 DARES, Glen Earl St. Clair... February 3-2016 DARROW, John (Jack) Llewellyn... December 2-2015 DAUPHINEE, Rae Alexander... November 25-2015 DAURY, Anna Kathleen... October 28-2015 DAVIDSON, Clair Warren... December 2-2015 DAVIS, Adrienne Foote... November 25-2015 DAVIS, Alvin Raymond... December 16-2015 DAVIS, Cynthia Fuller... December 16-2015 DAVISON, Alma Margaret... December 2-2015 DAVISON, Nancy Evelyn... December 23-2015 DAWSON, Ella Josephine... November 11-2015 DAY, Kenneth Arthur Montgomery... March 23-2016 DEAGLE, Brenda Joy... January 13-2016 DEAKIN, Dorothy May... October 28-2015 DeCOSTE, Ambrose Adrian... February 10-2016 DEGAUST, Mary Josephine... January 27-2016 DEMETRE, Dementra... November 4-2015 DEMINGS, Carl Osborne... February 10-2016 DeMONT, Anna Margurite... March 2-2016 DENTON, M. Virginia... February 3-2016 DesCHAMP, William Whitman, Sr.... January 13-2016 DEVEAU, Annette M.... March 9-2016 DEVEAUX, Joseph Placide... March 30-2016 DEVLIN, Kathleen Mary... March 2-2016 DEWAR, David Alexander... March 16-2016 DEXTER, Florence Marie... February 10-2016 DIADICK, Pauline Gertrude... January 6-2016 DICKIE, Arthur Harold (aka Arthur Charles Dickie)... October 7-2015 DICKSON, Mary Georgina... November 4-2015 DiGIACINTO, Igino C.J.... March 9-2016 DILL, Gary Edward... November 11-2015 DILL, John Gregory... December 2-2015 DILLMAN, Thelma Frances... October 21-2015 DIXON, David E.... November 25-2015 DOANE, Kevin Leslie... December 16-2015 DODWELL, Dorothy Helena... February 3-2016 DOMINEY, Herbert James... March 16-2016 DONALDSON, Elizabeth Ruth... February 24-2016 DONEY, Susan Victoria... March 30-2016 DOUCETTE, Joseph Amos... March 16-2016 DOUCETTE, Simonne Marie... November 18-2015 DOUGHERTY, Daniel Patrick... November 18-2015 DOWLING, Joan I.... February 17-2016 DOWNEY, Grace Rebecca... December 16-2015

The Royal Gazette, Wednesday, April 6, 2016 541 DOWNEY, Robert John... December 9-2015 DOYLE, Paul... October 7-2015 DRAGER, Inge... December 2-2015 DRAGER, Lisa... December 9-2015 DRYSDALE, Florence Ruth Morris... February 24-2016 DRYSDALE, Maurice James... November 11-2015 DUFFY, Orison... November 11-2015 DUGAS, Shirley Lorraine... November 18-2015 DUGGAN, John Edward... October 14-2015 DUGGINS, William Nelson... November 25-2015 DUNBAR, Janet Eleanor... December 23-2015 DUNBAR, Vera Cavell... January 13-2016 DUNPHY, Alexander... March 23-2016 DUNPHY, Mary Angela... October 21-2015 DUPLISEA, Jean Beverley... March 2-2016 DURLING, Isabell Jean... November 18-2015 DYE, Beverley Eva... January 27-2016 DYKE, Charles Richard... December 23-2015 EAGLES, Ronald Cedric... March 23-2016 EARLE, Brian V.... November 11-2015 EASTWOOD, Caroline Annetta... November 25-2015 EATON, Susan Lorraine... December 23-2015 EDWARDS, David Anthony... January 27-2016 EISAN, Evelyn Sara... January 13-2016 EISENHAUER, Florence V.... October 21-2015 EISENHAUER, James Gerald... February 10-2016 EISNOR, Ella Joyce... March 16-2016 ELLIOTT, Vicky Susanne... December 2-2015 ELLIS, Phyllis Mae... November 18-2015 ELLS, James B.... November 4-2015 EMINO, Marguerite Albertha (corrected April 6-2016)... March 9-2016 ENGLAND, David Joseph... December 16-2015 ENGLEHARD, Aleida... December 23-2015 ERICKSON, Freeman Vance... December 16-2015 ERICKSON, Michelle Louise... December 16-2015 ERNST, Bruce Otto... March 2-2016 ERSKINE, Kevin Boyd... November 18-2015 EVAN, Heather Margaret Elizabeth... January 27-2016 EVEREST, Herbert Ronald... January 27-2016 FAHEY, Lena... December 2-2015 FANCY, Keith Alexander... December 2-2015 FARNELL, Winnifred Ruby... November 25-2015 FARQUHAR, Darren Eugene... December 16-2015 FARRANT, Robert Bruce... March 9-2016 FARRELL, Arthur Vincent... February 24-2016 FARRELL, Jessie May... October 21-2015 FARRELL, Muriel Geneva... February 10-2016 FAULKNER, Allen Gordon... November 4-2015 FAVIER, C. Murray... October 14-2015 FEIT, Josephine Mary... January 13-2016 FENNELL, Audrey... February 10-2016 FENTON, Henry Ernest... February 17-2016 FERGUSON, Duncan Malcolm... February 3-2016 FERGUSON, Duncan Malcolm (cancelled - republished February 3-2016)... January 27-2016 FERRIER, Margaret E.C.... October 14-2015 FERRIS, John Burgess... November 25-2015 FETTERLY, Allan DeNyse... December 30-2015

542 The Royal Gazette, Wednesday, April 6, 2016 FIFIELD, Carolyn Lee... March 16-2016 FISHER, Lester L.... November 11-2015 FITZGERALD, Lucille Ann... October 28-2015 FITZPATRICK, John Kenneth... December 9-2015 FIZZARD, Janet Josephine... October 7-2015 FLEIGER, James Patrick... October 14-2015 FLEMING, William Harrison... February 24-2016 FLISS, Mary Theresa... November 25-2015 FOREST, Victor J.... February 3-2016 FORSYTH, Dianna Louise... February 24-2016 FORSYTH, Sheila McNair... November 18-2015 FORTIN, Shirley Beatrice... November 18-2015 FOUGERE, John Michael... March 2-2016 FRANCHE, Marie Yolande Fleur Ange... February 10-2016 FRANCIS, Roxanne... November 11-2015 FRASER, Andrew James... October 28-2015 FRASER, Andrew Neil... December 30-2015 FRASER, Donald Hugh... January 6-2016 FRASER, Dorothy Ann... December 30-2015 FRASER, JamesWilliam... January 27-2016 FRASER, Joyce Kathleen... February 10-2016 FRASER, Martha... February 10-2016 FRASER, Robert Alexander... October 14-2015 FRASER, William Douglas... March 2-2016 FREEMAN, Wilson Guilford... October 21-2015 FRICKER, Kaye Louise... December 2-2015 FRICKER, Maxwell Roy... December 2-2015 FRIZZELL, Warren Lewis... March 30-2016 FUKES, Margaret M.... November 11-2015 FURLONG, Howard R.... October 21-2015 GAETZ, Cody James... March 2-2016 GALLAGHER, Mabel Emily (aka Mable Emily Gallagher)... March 30-2016 GALLANT, Ona Marie... December 2-2015 GALVIN, Thomas Normand... January 20-2016 GAMMON, Madeline Ann... March 23-2016 GANDER, Raymond Lloyd... March 9-2016 GAPSKI, Czeslawa... December 16-2015 GARAGAN, Victoria Anne... March 30-2016 GARDNER, Effie Genevieve... October 21-2015 GARNIER, Betty Louise... February 3-2016 GATES, Daniel Carroll... November 25-2015 GAULT, Marjorie Winnifred... October 28-2015 GEDDES, William Amos... December 2-2015 GENTILE, Ernest A.... March 23-2016 GEORGE, Donna Maria... November 11-2015 GIDNEY, Sidney R.... March 16-2016 GILES, Eva Pauline... November 4-2015 GILLIS, Angus Ronald... February 10-2016 GILLIS, Ethel Marie... March 2-2016 GILLIS, John Godfrey... December 9-2015 GILLIS, John Richard... December 30-2015 GILLIS, Walter John... February 24-2016 GODWIN, Margaret B.... November 18-2015 GOODMAN, Audrey Ruth Henrietta... January 20-2016 GOODWIN, Garry Leon... January 13-2016 GOODWIN, Robert Sydney... November 4-2015 GORDON, Gerald Everett... December 16-2015

The Royal Gazette, Wednesday, April 6, 2016 543 GOREHAM, Rachel Jane... November 18-2015 GORMAN, Doris Evelyn (aka Doris Evelyn Orton Gorman)... November 4-2015 GORMLEY, Marguerite Joyce... January 27-2016 GORRILL, Christina Diane... March 16-2016 GOULD, Albert Gregory... March 2-2016 GOULD, Margaret Geraldine... February 24-2016 GOULD, Stanley (aka Stanley Oscar Gould)... March 16-2016 GOUTHRO, Robert Michael... March 2-2016 GRADY, Donald Jerome... March 9-2016 GRAHAM, Arthur Harvey... December 2-2015 GRAHAM, John Vincent... December 2-2015 GRAHAM, Kathleen Mary... November 11-2015 GRANT, David William... March 2-2016 GRANT, Estelle Vivian... March 23-2016 GRANT, Justin Robin... October 7-2015 GRANT-LESLIE, Jean C.... March 23-2016 GRAY, Duncan Everett... December 2-2015 GRAY, Gordon William... March 16-2016 GREEN, Esther Pearl... November 11-2015 GREEN, Ida Maude... February 3-2016 GREEN, Maxine Laurena... January 20-2016 GREEN, Sheila June... January 27-2016 GREENE, Jean Lorraine... February 3-2016 GREENE, Violet Elizabeth... March 2-2016 GREER, James Dale... February 17-2016 GUINAN, Anne Elizabeth... November 4-2015 GUINAN, Mary Margaret... March 9-2016 GUNN, Barbara Lorraine... December 16-2015 GUNN, Elizabeth Helen... March 23-2016 HAGEN, Kathryn Ellen... February 3-2016 HALEY, Myrtle Christine... December 9-2015 HALEY, Richard Douglas... December 16-2015 HALL, Donald MacKinnon... November 11-2015 HALL, James Frederick... December 2-2015 HALLIDAY, Doris Lillian... January 27-2016 HAMILTON, Eileen Isabel... November 25-2015 HAMPTON, Minnie Helena... March 16-2016 HANAM, Margaret Ann... January 20-2016 HANSEN, Svein Martin... February 17-2016 HANSON, Bessie Eileen... February 10-2016 HAPE, Evelyn Joan... December 9-2015 HARGREAVES, Doreen... February 10-2016 HARNISH, Arnold Davis... October 28-2015 HARNISH, Ronald... October 7-2015 HARRIE, Marguerite Beatrice... January 13-2016 HARRIS, Anthony Dumaresque... February 17-2016 HARRITY, Dorothy Allan... February 10-2016 HART, Catherine Marie... March 2-2016 HARTRICK, Myrer Margaret Pauline... January 13-2016 HATFIELD, Alice Joan... October 7-2015 HAUGHEY, Charles Henry... February 10-2016 HAWES, Ada Catherine... October 14-2015 HAWES, Celia A.... December 16-2015 HAYDEN, Maizie A.... March 9-2016 HAYMAN, Edith Catherine... February 10-2016 HAYMAN, Irene... October 21-2015 HAYNES, Frederick Paul... December 9-2015

544 The Royal Gazette, Wednesday, April 6, 2016 HAZEL, Rockwell Fletcher... December 2-2015 HEAD, John D.... January 27-2016 HEADDY, Mary Lee... December 2-2015 HEATLIE, David Alexander... February 10-2016 HEBB, Florene Evelyn... November 25-2015 HEBB, Helen (Sue) Gene... February 17-2016 HEBB, Mary Florence (aka Florence Mary Hebb)... December 9-2015 HEBB, Victoria Ellen... February 17-2016 HEDDEN, Ruby Edna... October 14-2015 HEIM, Arnold Wayne... March 2-2016 HEMNES, Margaret (aka Margaret Wood Hemnes)... March 23-2016 HENNESSEY, Jean Dolena... March 23-2016 HENNICK, Kenneth Albert... February 24-2016 HENSLER, Shawn E.R.... December 2-2015 HEWEY, Arnold (Buddy) Everette... November 11-2015 HICKEY, Annie... October 21-2015 HICKEY, Catherine Delores... November 4-2015 HICKEY, Charles Claude... January 20-2016 HIGGINS, Shirley Ann... November 25-2015 HILTZ, Austin William... October 14-2015 HILTZ, Brenda F. (aka Brenda F. Donaldson)... December 30-2015 HILTZ, Garnet Leroy... February 3-2016 HILTZ, Viola Louise... October 28-2015 HIMMELMAN, George Lawrence... October 14-2015 HINGLEY, Edith Mae... November 25-2015 HIRSCHFELD, Helen Mae... March 16-2016 HIRST, Nellie... November 18-2015 HISCOCK, David Bruce... March 23-2016 HITCHCOCK, Pauline Rosemary... January 13-2016 HOARE, Marilyn Faye... February 17-2016 HOBAN, Dorothy Marion... October 7-2015 HOLT, John William... January 27-2016 HORLOCK, Elizabeth Darrell... March 2-2016 HORNER, Elsie Gertrude... November 11-2015 HORTON, Marion Jane (aka Jane Marion Horton)... December 16-2015 HOWARD, Catherine Renelda... March 9-2016 HOWARD, Phyllis Norma Florence... January 20-2016 HUBBARD, Louis Roy... February 17-2016 HUBBARD, Mary Melanie... February 17-2016 HUBLEY, Wesley Delano... February 3-2016 HUGGINS, Brian Edgar... December 9-2015 HUNTER, Adrian Davis... December 9-2015 HUNTER, Frank Reginald... October 21-2015 HURLBURT, Geraldine... November 4-2015 HURSHMAN, Walter Thomas (corrected December 2-2015)... October 28-2015 HURTUBISE, Jacques... November 25-2015 HYSON, Murray Dennis... December 2-2015 HYSON, Murray Dennis... January 27-2016 ICETON, Hilda... November 11-2015 ILLSLEY, Clyde Avery... November 4-2015 INKPEN, Stanley Peter... December 9-2015 ISLES, Larry David... December 2-2015 ISLES, Leslie Harold... February 10-2016 JABALEE, George Richard... December 16-2015 JACKMAN, Terrence Anthony... November 25-2015 JACKSON, Harold Francis... January 20-2016 JACKSON, Vera Blanche... November 25-2015