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

Similar documents
G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 PUBLIC NOTICES

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 42 October 15, 2016 Winnipeg le 15 octobre 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 37 September 12, 2015 Winnipeg le 12 septembre 2015 Vol.

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

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

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol.

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 6 February 6, 2016 Winnipeg le 6 février 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 44 November 4, 2017 Winnipeg le 4 novembre 2017 Vol.

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 21 May 27, 2017 Winnipeg le 27 mai 2017 Vol. 146 n o 21

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 30 July 23, 2016 Winnipeg le 23 juillet 2016 Vol.

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

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

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

The Rules and Regulations of the Board of Examiners for Candidates Applying to Become Manitoba Land Surveyors Pursuant to the Labour Mobility

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

PEGUIS FIRST NATION INFORMATION DOCUMENT

THIS AGREEMENT made the day of, 20. TOWN OF NORTH RUSTICO, a body corporate, incorporated under the laws of the Province of Prince Edward Island;

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

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

ORDER PAPER and NOTICE PAPER

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

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

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

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

Unusable for. a transaction. Specimen

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER

The Religious Societies Land Act

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

240 Graham Avenue. The Cargill Building. Winnipeg, MB. COLLIERS INTERNATIONAL, PATRICK BURKE Direct

a transaction Specimen RELATIONSHIP TO SELLER (E.G. MANDATARY, LIQUIDATOR OF A SUCCESSION OR BUSINESS CORPORATION)

ORDER PAPER and NOTICE PAPER

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

HERITAGE PROTECTION AREAS

Unusable for. a transaction. Specimen REPRESENTED BY. (hereinafter called the AGENCY or the BROKER ) (hereinafter called the SELLER ) DATE

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

ORDER PAPER and NOTICE PAPER

ESTATES ADMINISTRATION

We are Listening. Public Hearing

The Urban Municipality Assessment and Taxation Regulations

ORDER PAPER and NOTICE PAPER

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

NOTICE OF SALE SALE No Scrap Lumber

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

Manitoba Housing Housing Location Listing Rural Communities

The Reclamation Act. being. Chapter 203 of The Revised Statutes of Saskatchewan, 1930 (effective February 1, 1931).

Frequently Asked Questions - What Owners, Installers and Real Estate Professionals Need To Know

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

3850 GAZETTE OFFICIELLE DU QUÉBEC, November 29, 2006, Vol. 138, No. 48 Part 2 CHAPTER I GENERAL. 1. Land surveyors may practise within a joint-stock

TOWN OF NIVERVILLE. BE IT RESOLVED that the agenda be approved as presented. Carried

Extractive Sector Transparency Measures Act Report

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

HALF BRAND RANCHING INC. I-VEL Y ~EAL TY LTD

MINERAL RIGHTS COMPENSATION REGULATION

DECLARATION OF CLAIM

VOTES AND PROCEEDINGS No. 56

BEFORE THE OIL & GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION

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

Optional Intake Form All Provinces and Territories Except Ontario and Québec 1

The Reclamation Act. being. Chapter 246 of The Revised Statutes of Saskatchewan, 1940 (effective February 1, 1941).

RESIDENTIAL ACCESSORY BUILDINGS (Detached Garage, Gazebo, Shed serving a Single Detached, Semi-Detached, Duplex Dwellings and Row Houses)

CERTIFICATE OF RECOMMENDATION

L. Kamerman ) Tuesday, the 1st day Mining and Lands Commissioner ) of February, THE MINING ACT

THE RENTAL HOUSING CONSTRUCTION TAX CREDIT PROGRAM

a transaction REPRESENTED BY Specimen (hereinafter called the AGENCY or the BROKER ) (hereinafter called the LESSEE ) DATE

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO APPLICATION

DRAYTON VALLEY REA LTD. MEMBER OWNED COMMUNITY POWERED

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

Manitoba Land Titles Frequently Asked Questions

The Southgate Economic Development Department provides economic development services for the Township of Southgate.

An Act incorporating International Bible College

Transcription:

THE Manitoba Gazette G azette DU Manitoba PART I Proclamations and Government Notices 6290922 PARTIE I Proclamations et avis du gouvernement Vol. 142 No. 28 July 13, 2013 l Winnipeg l le 13 juillet 2013 Vol. 142 n o 28 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES PROCLAMATION: The Highway Traffic Amendment Act (Use of Child Safety Seats) (S.M. 2012, c. 10) / Loi modifiant le Code de la route (utilisation de sièges de sécurité pour enfants), c. 10 des L.M. 2012... 489 Under The Highways Protection Act: Notice of Hearing - Winnipeg... 491 PUBLIC NOTICES Under The Trustee Act: Estate: Berg, Wilhelm... 493 Estate: Bouchard, Slavka... 493 Estate: Girouard, Rene... 493 Estate: Heichart, Destiny T... 493 Estate: Kochka, Devon M... 493 Estate: McLean, Jessie M... 493 Estate: Mitchell, Emilie... 493 Estate: Monaco, Angelo... 493 Estate: Mustard, Donald J... 494 The Manitoba Gazette is published every Saturday and consists of two parts. Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Part II Regulations which are required to be published under The Regulations Act. Return undeliverable Canadian addresses to: Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 (204-945-3103) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. Estate: Pugh, Albert J... 494 Estate: Russell, Catherine M... 494 Estate: Specht, John J... 494 Estate: Specht, Viola... 494 Estate: Sutyla, Danny T... 494 Under The Corporations Act: Notice of Liquidation... 495 Under The Insurance Act: CAA Insurance Company (Ontario)... 495 Under Court Notices: Canada Revenue Agency vs Knight Lock Ltd... 496 Under The Oil And Gas Act: Missing Royalty Owner... 496 Under The Garage Keepers Act: Auction... 497 AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties: Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux: Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires. Retourner toute correspondance ne pouvant être livrée au Canada aux: Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 Tél.: 204-945-3103 C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, 1995. Tous droits réservés. The Queen s Printer for the Province of Manitoba l L Imprimeur de la Reine du Manitoba

488

PROCLAMATION 489

490

GOVERNMENT NOTICES Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, July 30, 2013 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg MB R3E 3H4 Phone: 945-8912. UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/001/068/S/13 PATRICIA KLAPRAT o/a SOPHIE S RESTAURANT & DELI Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 1151-28 Phone: (204) 945-8912 Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 1, N.E.¼ 13-8-10E, R.M. of Reynolds. 1/001/069/S/13 MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o FALCON BEACH RANCH Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 1, N.E.¼ 11-8-15E, R.M. of Reynolds. 2/006/092/A/13 PATRICK & MONICA HARVEY Application for Joint Access Driveway (Residential) onto P.T.H. No. 6 (Service Road), Lot 2, Block 2, Plan 17088, S.E.¼ 32-13-1W, R.M. of Woodlands (Warren). 1/100/095/B/13 3880088 MANITOBA LTD. Application for Chain Link Fence (Commercial) adjacent to P.T.H. No. 100, Parcel B, Plan 10592, R.L. 71, Parish of St. Charles, R.M. of Headingley. 2/050/096/B/13 ISFELD S TOWING Application for Chain Link Fence & Vehicle Storage Area (Other) adjacent to P.T.H. No. 50, N.W.¼ 25-18-10W, R.M. of Alonsa. 1/059/097/A/13 SUKHJIT GILL Application for Access Driveway (Residential) onto P.T.H. No. 59 (Service Road), Lot 2, Plan 47361, R.Ls. 103 105, Parish of St. Paul, R.M. of East St. Paul. 2/003/099/AB/13 WAYNE BOONSTRA Application for Garage, Deck and Temporary Storage Shed and Relocate Access Driveway onto First Street East adjacent to & Remove Access Driveway onto P.T.H. No. 3 (Residential), Lots 17 & 18, Block 2, Plan 10612, S.E.¼ 30-7-1W, R.M. of McDonald (Brunkild). 491

492

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of WILHELM BERG, Late of the City of Winnipeg, in Manitoba, Deceased: All claims against the above-mentioned Estate, supported by Statutory Declaration, must be sent to the undersigned at 85 PTH. 12 North, Steinbach, Manitoba, R5G 1A7, on or before the 7th day of August, 2013. Dated at the RM of Tache, Manitoba, this 26th day of June, 2013. Smith Neufeld Jodoin LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Mona L. Jodoin 1132-28 (Solicitors for the Executors) In the matter of the Estate of SLAVKA BOUCHARD, also known as SYLVIA BOUCHARD, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 295 Broadway, Winnipeg, Manitoba, R3C 0R9, on or before the 27th day of July, 2013. Dated at the City of Winnipeg, in Manitoba, this 13th day of July, 2013. Restall & Restall LLP 295 Broadway, 2nd Floor Winnipeg, MB, R3C 0R9 Attention: John H. Restall, Jr. 1141-28 Lawyer for the executrix of the Estate In the matter of the Estate of RENE GIROUARD, Late of St. Adolphe, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of: Marlene Klimchuk, Estates Administration, at 155 Carlton St Suite 500, Winnipeg, MB, R3C 5R9, on or before the 6th day of August, 2013. Dated at Winnipeg, Manitoba, this 25th day of June, 2013. JOANNA K. KNOWLTON 1142-28 The Public Trustee of Manitoba In the matter of the Estate of DESTINY THEYLON HEICHART, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at 848 Waterloo Street, Winnipeg, Manitoba, R3N 0T6, on or before the 4th day of August, 2013. Dated at Winnipeg, Manitoba, this 2nd day of July, 2013. SHELDON ROSENSTOCK 1133-28 Solicitor for the Administrator In the matter of the Estate of DEVON MICHAEL KOCHKA, Late of the Postal District of Darlingford, in the Province of Manitoba, Labourer, Deceased: Declaration, must be forwarded to the offices of the undersigned at P.O. Box 279, Manitou, Manitoba, R0G 1G0, within thirty days of the publication of this Notice. Dated at the town of Manitou, in Manitoba, this 27th day of June, 2013. SELBY LAW OFFICE 1134-28 Solicitors for the Administrator In the matter of the Estate of JESSIE MARGARET McLEAN, Late of Shoal Lake, in Manitoba, Retired, Deceased: Declaration, must be with the undersigned at Sims & Company, Barristers & Solicitors, Box 190, Birtle, Manitoba, R0M 0C0, on or before the 10th day of August, 2013. Dated at the Town of Birtle, in Manitoba, this 27th day of June, 2013. SIMS & COMPANY Per: B. A. Langford 1135-28 Solicitors for the Estate In the matter of the Estate of EMILIE MITCHELL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Any claims against the above noted Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 2nd Floor - 385 St. Mary Avenue, Winnipeg, Manitoba, R3C 0N1, on or before the 24th day of August, 2013. Dated at the City of Winnipeg, in the Province of Manitoba, this 2nd day of July, 2013. PAUL F. LASKO, A LAW CORPORATION Attention: Paul F. Lasko 1143-28 Solicitor for the Estate In the matter of the Estate of ANGELO MONACO, Late of the Town of St. Andrews, in the Province of Manitoba, Deceased: Take notice that all claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices at 1864 Portage Avenue, Winnipeg, Manitoba, R3J 0H2, on or before the 13th day of August, 2013, after which date the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at Winnipeg, Manitoba, this 13th day of July, 2013. CHAPMAN, GODDARD, KAGAN 1144-28 Solicitors for the Executor 493

In the matter of the Estate of DONALD JAMES MUSTARD, Late of the Town of Gladstone, in Manitoba, Deceased: Declaration, must be filed with the undersigned at P.O. Box 309, Neepawa, Manitoba, R0J 1H0, on or before the 3rd day of August, 2013. Dated at the Town of Neepawa, in the Province of Manitoba, this 2nd day of July, 2013. TAYLOR LAW OFFICE 1145-28 Solicitor for the Executor In the matter of the Estate of ALBERT JAMES PUGH, Late of the Town of Boissevain, in the Province of Manitoba, Retired Business Owner, Deceased: All claims against the above Estate must be sent to the undersigned at 363 10th Street, Brandon, Manitoba, R7A 4E9, on or before the 31st day of July, 2013. Dated at Brandon, in Manitoba, this 25th day of June, 2013 ROY, JOHNSTON & CO. LLP Solicitors for Frederick James Pugh 1136-28 The Executor In the matter of the Estate of CATHERINE MILDRED RUSSELL, Late of the City of Winnipeg, in Manitoba, Health Care Manager, Deceased: All claims against the above noted Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 1308-220 Portage Avenue, Winnipeg, Manitoba R3C 0A5, on or before the 23rd day of August, 2013. Dated at the City of Winnipeg, in Manitoba, this 2nd day of July, 2013. RONALD B. ZIMMERMAN 1146-28 Solicitor for the Executrix In the matter of the Estate of JOHN JOSEPH SPECHT, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at his office, 206-500 Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the 23rd day of August, 2013. Dated at Winnipeg, Manitoba, this 13th day of July, 2013. DEREK ALEXANDER 1147-28 Solicitor for the Executor In the matter of the Estate of VIOLA SPECHT, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at his office, 206-500 Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the 23rd day of August, 2013. Dated at Winnipeg, Manitoba, this 13th day of July, 2013. DEREK ALEXANDER 1148-28 Solicitor for the Executor In the matter of the Estate of DANNY TIM SUTYLA, Late of the Town of Gimli, in Manitoba, Deceased: Declaration, must be sent to the undersigned at Box 520, Beausejour, Manitoba, R0E 0C0, on or before the 15th day of August, 2013. Dated at Beausejour, Manitoba, this 26th day of June, 2013. BELLAN WASYLIN LAW OFFICE 1137-28 Solicitors for the Administrator 494

NOTICE OF LIQUIDATION OF IDAM ENTERPRISES LTD., t/a APOLLO TRAVEL AGENCY AND OF GIJA ENTERPRISES LTD. Notice is hereby given that on June 25, 2013, MNP Ltd. (the Receiver ), the interim receiver and manager of IDAM Enterprises Ltd. t/a Apollo Travel Agency ( IDAM ) and GIJA Enterprises Ltd. ( GIJA ), was empowered to liquidate IDAM and GIJA in accordance with The Corporations Act C.C.S.M. c. C225. The Receiver hereby requires any person: i. indebted to IDAM or GIJA, to render an account and remit payment to the Receiver any amount owing on or before July 31, 2013; or ii. possessing property of IDAM or GIJA, to deliver it to the Receiver on or before July 31, 2013; or iii. having claim against IDAM or GIJA, whether liquidated, unliquidated, future, or contingent, to present particulars thereof in writing to the Receiver not later than two months after the first publication of this notice. Dated at the City of Winnipeg in the Province of Manitoba this 6th day of July, 2013. MNP Ltd. Interim Receiver and Manager 301-1661 Portage Avenue Winnipeg, MB R3J 3T7 Attention: Gordon V. Neudorf Phone: (204) 336-6167 1149-28 Fax: (204) 772-9687 UNDER The Corporations Act July 2, 2013 Notice is hereby given that CAA INSURANCE COMPANY (ONTARIO), Head Office - Thornhill, Ontario, has been granted a Licence in the Province of Manitoba to transact Property, Accident & Sickness and Automobile Insurance Jim Scalena 1150-28 SUPERINTENDENT OF INSURANCE UNDER THE INSURANCE ACT 495

Canada Revenue Agency vs. Knight Lock Ltd Court File ETA-9709-12 and ITA-1021-09 Amount realized under Writ of Seizure and Sale... $1,241.28 Sheriff s fees and disbursements... $112.34 Manitoba Gazette... $30.88 Unsatisfied executions in my hands... $95,713.75 Winnipeg, June 25, 2013 SANDY WHITEFORD Sheriff 1138-28 Winnipeg Judicial Centre UNDER COURT NOTICES UNDER THE oil and gas ACT MISSING ROYALTY OWNER THE OIL AND GAS ACT, C.C.S.M. CHAP. 034 (Section 214) NOTICE Tundra Oil & Gas Partnership has made an application under Section 214 of The Oil and Gas Act for an order of the Minister of Innovation, Energy and Mines authorizing, on behalf of the royalty owner, for drilling and production in the following spacing units: Legal Subdivision 1, Section 1, Township 9, Range 29 WPM Legal Subdivision 2, Section 1, Township 9, Range 29 WPM Legal Subdivision 3, Section 1, Township 9, Range 29 WPM Legal Subdivision 4, Section 1, Township 9, Range 29 WPM Legal Subdivision 5, Section 1, Township 9, Range 29 WPM Legal Subdivision 6, Section 1, Township 9, Range 29 WPM Legal Subdivision 7, Section 1, Township 9, Range 29 WPM Legal Subdivision 8, Section 1, Township 9, Range 29 WPM The mineral rights in the south half of section 1-9-29 WPM, held by Tundra Oil & Gas Partnership, excepts out that portion of the S1/2 taken for Railway Right of Way Plan 186 BLTO. Tundra Oil & Gas Partnership has been unable to ascertain the Royalty Owner under that portion taken for the railway right-ofway and as a result, Tundra Oil & Gas Partnership has applied to the Minister under Section 214 of The Oil and Gas Act for an order authorizing on behalf of the Royalty Owner. The Minister may make an order authorizing drilling and production on behalf of the Missing Royalty Owner after publishing this notice of the application provided the Minister is satisfied that the Royalty Owner cannot be ascertained or found. If you have information regarding the whereabouts or the identity and location of any Royalty Owners, please contact Dan Surzyshyn prior to August 9, 2013 as follows: Dan Surzyshyn, Manager of Administration Petroleum Branch Manitoba Innovation, Energy and Mines 360 1395 Ellice Avenue Winnipeg, Manitoba R3G 3P2 Phone: 204-945-8102 Fax: 204-945-0586 1139-28 E-mail: Dan.Surzyshyn@gov.mb.ca 496

UNDER THE GARAGE KEEPERS ACT Notice is hereby given that to satisfy charges, there will be offered for sale by public auction, by Lamport and Dowler Auction Service at 1981 Plessis Road, in the City of Winnipeg, in the Province of Manitoba, on Wednesday, August 07, 2013 at the hour of 10:00 a.m., the following vehicles: 1. 2002 Pontiac Grand Prix SE, Serial # 1G2WK52J42F264270, property of Jaunita Nepinak, address unknown. 2. 1997 Cadillac Catera, Serial # W06VR54R5VR143399, property Trevor Levasseur, address unknown. 3. 2001 Toyota Highlander V6, Serial # JTEHF21A910031829, property of Lydia Wani, in the City of Winnipeg, in the Province of Manitoba. 4. 1996 GMC C/R 1500 Sierra SL EXT Cab, Serial # 2GTEC19R5T1510857, property of Corey Berens, address unknown. 5. 1995 Chevrolet C/R 10/1500 4+ Cab, Serial # 2GCEC19K8S1205676, property of Sydney Dupuis, in the City of Winnipeg, in the Province of Manitoba. 6. 1997 Ford Escort LX, Serial # 1FALP13P9VW133243, property of Lois Walker, in the City of Winnipeg, in the Province of Manitoba. 7. 1999 GMC K/V 1500 Suburban, Serial # 1GKFK16R7XJ737866, property of Martin Colomb, in the Town of Pukatawagan, in the Province of Manitoba. 15. 2005 Pontiac Sunfire, Serial # 3G2JB52F15S204596, property of Skyler Lanting, in the City of Winnipeg, in the Province of Manitoba. 16. 2001 Pontiac Sunfire SLX, Serial # 1G2JB524917317946, property of Bikutakenji Pliszka, address unknown. 17. 2000 Nissan Maxima GLE, Serial # JN1CA31A8YT221104, property of the Estate of Reena Gressman, address unknown. 18. 2003 Pontiac Grand Am GT, Serial # 1G2NW12E43C326345, property of Mikhayla Tkachyk, in the City of Winnipeg, in the Province of Manitoba. 19. 2008 Chevrolet Impala LS, Serial # 2G1WB58K581272303, property of Wanda Thomas, in the City of Winnipeg, in the Province of Manitoba. 20. 1996 Pontiac Sunfire SE, Serial # 1G2JB124XT7538113, property of Mohamed Jalloh, in the City of Winnipeg, in the Province of Manitoba. 21. 1997 Ford F150 Pickup, Serial # 1FTDF172XVKA34858, property of Richard Winkler, in the Community of Narol, in the Rural Municipality of St Clements, in the Province of Manitoba. Dated at the City of Winnipeg, in the Province of Manitoba, this 13 day of July, 2013. 1140-28 8. 1995 Toyota Corolla, Serial # 2T1AE04B8SC093229, the property of Saba Araya, address unknown. 9. 1999 Undefined Rate Group 18 GMC Suburban K1500 4WD, Serial # 3GKFK16R9XG503066, property of Aubrie Bruyere, address unknown. 10. 1997 Plymouth Voyager, Serial # 2P4FP2533VR160273, property of Joseph Harper, address unknown. 11. 2007 Ford Focus ZX4 SE, Serial # 1FAHP34N87W189421, property of Glen Martin, in the Community of Lundar, in the Rural Municipality ofcoldwell, in the Province of Manitoba. 12. 2008 Chevrolet Silverado 1500 LT Crew Cab, Serial # 2GCEK13C381115204, property of Robyn Welling, in the Community of Anola, in the Municipality of Springfield, in the Province of Manitoba. 13. 1998 Mazda 323 Protégé LX, Serial # JM1BC1427W0234761, property of Bobbie Jo Friesen, address unknown. 14. 2000 Ford Explorer, Serial # 1FMZU73E6YZA99440, property of Camelia Thompson, in the Community of Gypsumville, in the Rural Municipality of Grahamdale, in the Province of Manitoba. 497