Prince Edward Island

Similar documents
Prince Edward Island

EXECUTIVE COUNCIL FEBRUARY 5, 2013 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION AUTHORITY TO BORROW

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

Prince Edward Island

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

EXECUTIVE COUNCIL 30 JANUARY 2018 EC EMPLOYMENT STANDARDS ACT EMPLOYMENT STANDARDS BOARD APPOINTMENTS

Prince Edward Island

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

Prince Edward Island

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

Prince Edward Island

EXECUTIVE COUNCIL 11 SEPTEMBER 2007 EC CIVIL SERVICE ACT CLASSIFICATION APPEAL COMMITTEE APPOINTMENTS

Prince Edward Island

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL)

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 7 JUNE 2005 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JANE CONNORS (APPROVAL)

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND)

EXECUTIVE COUNCIL 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR

Prince Edward Island

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

William Flint's Descendants. Helen E. Turner

Prince Edward Island

Prince Edward Island

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

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

Prince Edward Island

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

Prince Edward Island

Prince Edward Island

Family Tree for John Nutbrown born 1643c.

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

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

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

Prince Edward Island

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51. Charlottetown, Prince Edward Island, December 18th, 1999

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

Prince Edward Island

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

Descendants of Alfred G. PACE

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

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

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

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED)

KIEFER FAMILY TREE INDEX

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

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

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

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

Descendants of: Page 1 of 7 Lyle Wesley Whelan

EXECUTIVE COUNCIL 5 AUGUST 2014

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

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

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 49. Charlottetown, Prince Edward Island, December 4th, 1999

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

REGISTRATION. Barbara Hejduk & Cathy Striowski

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

CHAPEL HILL UNITING CHURCH CEMETERY

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

Monthly Building Summary Building Permits

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

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

EXECUTIVE COUNCIL 23 NOVEMBER 2004

Descendants of Frederick August Ludewig Hihn

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Franklin County Page: Calendar For Honorable DAVID L HOVEN

St. Andrew s Presbyterian Cemetery

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

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

Villiers Past Pupils Reunion Dinner 2016

Descendants of : Page 1 of 5 Theodore Kapell

Cranna Family History 10

EXECUTIVE COUNCIL 15 MAY 2012

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

ELLWOOD FAMILY TREE. Generation One. Generation Two

Transcription:

Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXL NO. 50, Prince Edward Island, December 13, 2014 GODFREY, Stanley Lloyd M. Jean Godfrey (EX.) Campbell Lea 65 Water Street December 6, 2014 (49-10) McIVER, Gerald Richard Michael Casey Stewart McKelvey Beaconsfield, QC Ginette Fill (Pony) (EX.) 65 Grafton Street December 6, 2014 (49-10) RAMSAY, Marjorie Kathleen David Ramsay Carr Stevenson & MacKay Peter Ramsay (EX.) 65 Queen Street December 6, 2014 (49-10) WEATHERBIE, Norberta Joseph Corcoran (EX.) Philip Mullally, Q.C. Stratford 51 University Avenue December 6, 2014 (49-10) McCARVILLE, Donald Francis Mary E. McLellan (AD.) Carpenters Ricker 204 Queen Street December 6, 2014 (49-10) BYRNE, Louis P. Kelly A. MacKinnon (EX.) Cox & Palmer (also known as Louis Percival 4A Riverside Drive Byrne & Louis Percy Byrne) Montague, PE Boston, Massachusetts, USA *Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at:

1156 ROYAL GAZETTE December 13, 2014 CAIN, Francis Patrick Sean Cain (EX.) Stewart McKelvey 65 Grafton Street FOSTER, E. Elaine Barbara E. Foster McInnes Cooper William G. Foster (EX.) 119 Kent Street KNOWLES, Janice M. Chryss Jane Knowles (EX.) Cox & Palmer South Burlington 250 Water Street Chittenden County Vermont, USA LIMBERT, Shirley Roberta Paul D. Limbert (EX.) McLellan Brennan Desable 37 Central Street MacINTYRE, Margaret I. Peter B. MacIntyre Carr Stevenson & MacKay Stratford Margaret H. Bueno (EX.) 65 Queen Street MALONE, Patricia Marie Raymond Leo Malone (EX.) Campbell Lea 65 Water Street MATHESON, Gordon Taylor Norman Matheson Campbell Lea Sudbury, ON Catherine Matheson (EX.) 65 Water Street McCARTHY, Jane M. Nancy M. Carney (EX.) T. Daniel Tweel Woburn, Massachusetts, USA 105 Kent Street RAMSAY, Alden Allan (aka Allen) Simmons (EX.) McLellan Brennan Summerside 37 Central Street

December 13, 2014 ROYAL GAZETTE 1157 REILLY, Ruby H. William Reilly Campbell Lea Carol Rydinsky (EX.) 65 Water Street MacMASTER, Francis George Charles MacMaster (AD.) Cox & Palmer Augustin 4A Riverside Drive Georgetown Montague, PE Kings Co., PE VAN BUSKIRK, Bruce Wayne Lola Marie Thorne (AD.) Carpenters Ricker Valleyfield 204 Queen Street Kings Co., PE BUCHANAN, Lillian Emma Verna MacDonald (EX.) Birt & McNeill Cornwall 138 St. Peters Road November 22, 2014 (47-8) DENNIS, Isabel Margaret Bill MacIntyre Stewart McKelvey David Dennis (EX.) 65 Grafton Street November 22, 2014 (47-8) LANTZ, Jocelyn Gwenyth Wendy Lantz (EX.) Key Murray Law Stratford 119 Queen Street November 22, 2014 (47-8) MALONE, Patricia Marie Raymond Leo Malone (EX.) Campbell Lea 65 Water Street November 22, 2014 (47-8) McHUGH, Patrick J. Alan Sherran (EX.) Campbell Stewart Springvale 137 Queen Street November 22, 2014 (47-8)

1158 ROYAL GAZETTE December 13, 2014 MacDONALD, Kenneth Crescent Dolores Marie MacIntyre (AD.) Carpenters Ricker 204 Queen Street November 22, 2014 (47-8) BROOKS, Wendell Victor Flagg Helen O Keefe (EX.) Stewart McKelvey 65 Grafton Street November 15, 2014 (46-7) MacGREGOR, Irene Barbara Jane (MacGregor) Philip Mullally Law Office Sear (EX.) 51 University Avenue November 15, 2014 (46-7) ACORN, Janet May Blair Acorn (AD.) Cox & Palmer Montague 4A Riverside Dr. Kings Co., PE Montague, PE November 15, 2014 (46-7) ARSENAULT, Phillip James Mary Josephine Arsenault (EX.) Cox & Palmer Nail Pond 334 Church Street Alberton, PE BEGG, Stuart Elwood Frances Elizabeth (Betty) Stewart McKelvey Brackley Beach Melanson Begg (EX.) 65 Grafton Street COFFIN, Preston Phyllis Coffin (EX.) Carr Stevenson & MacKay Morell 65 Queen Street Kings Co., PE GALLANT, Rosemary Arlene Marie Gallant (EX.) Carpenters Ricker Windham, NH 204 Queen Street HANSCOME, M. Frances Lucille Hanscome (EX.) Stewart McKelvey 65 Grafton Street

December 13, 2014 ROYAL GAZETTE 1159 MALLARD, Theresa Elizabeth John E. Mallard E.W. Scott Dickieson Law Office Blair J. Mallard (EX.) 10 Pownal Street NEWCOMBE, Kathleen (Kay) Jacki H. Newcombe Key Murray Law Elizabeth Charlene E. Williams (EX.) 446 Main Street Tyne Valley O DONNELL, Theresa Dianne James Philip Lannigan (EX.) Boardwalk Law Office Kinross 220 Water Street ORTON, Dorothy Helen Mary Margaret Gaie Orton Elizabeth S. Reagh, QC Gillian Yvonne Hutchings (EX.) 17 West Street PETERS, Katherine Doreen Noreen Catherine Murphy (EX.) Carr Stevenson & MacKay 65 Queen Street POSYLEK, Florence Mary Gordon Terrence Posylek (EX.) E.W. Scott Dickieson Law Office Barrie, Ontario 10 Pownal Street STRETCH, Gloria Emeline Daniel Floyd Stretch (EX.) Robert R. MacArthur 3291 West River Rd. Cornwall, PE WALSH, Gladys Elvina Ralph Kingsley Walsh (EX.) Ralpy Kingsley Walsh Albany Mt. Tryon, PE

1160 ROYAL GAZETTE December 13, 2014 WILSON, Clifford Alexander Catherine Margita Wilson (EX.) Campbell Lea Hunter River 65 Water Street DIXON, Nathan Raymond Catherine Novella Dixon (AD.) Key Murray Law Rose Valley 494 Granville Street McKENNA, Stephen J. Nancy E. McKenna (EX.) Cox & Palmer Westmorland, New Hampshire 250 Water Street, USA November 1, 2014 (44-5) BERNARD, Gerard Eugene Bernard (EX.) Cox & Palmer Tignish 334 Church Street Alberton, PE October 25, 2014 (43-4) HALLIDAY, Hazel May Evan Grabell (EX.) Cox & Palmer Summerside 250 Water Street October 25, 2014 (43-4) JAY, Carson E. Bobbi-Jo Jay (EX.) Campbell Stewart 137 Queen Street October 25, 2014 (43-4) MUTTART, Ethel Jean Blake Craig (EX.) Stewart McKelvey Crapaud 65 Grafton Street October 25, 2014 (43-4) PINEAU, John Edward Wayne Gallant Law Office of North Rustico Judy Gallant (EX.) E. W. Scott Dickieson 10 Pownal Street October 25, 2014 (43-4)

December 13, 2014 ROYAL GAZETTE 1161 CUDMORE, Joan V. Tracy Catherine Cudmore Stewart McKelvey George Troy Cudmore (EX.) 65 Grafton Street October 18, 2014 (42-3) GRIFFIN, Robina Hilda Mae Stanley Griffin Birt & McNeill Burlin Griffin (EX.) 138 St. Peters Road October 18, 2014 (42-3) HARRIS, Graham Michael Susan Mary Christine (EX.) Law Office of John L. Ramsay Bedeque 303 Water Street October 18, 2014 (42-3) HENDERSON, Harold Alvin Isabell Margaret Henderson (EX.) Cox & Palmer Pickering, ON 250 Water Street October 18, 2014 (42-3) MacKINNON, Frances Adelaide Larry MacKinnon Key Murray Law Crapaud Ronald Douglas MacKinnon 494 Granville Street John MacKinnon (EX.) October 18, 2014 (42-3) STEWART, Hartsford Kenneth Harvey Stewart (EX.) Law Office of John L. Ramsay Summerside 303 Water Street October 18, 2014 (42-3) GEDDES, Jeffery Stuart Susan Durcas Geddes Catherine M. Parkman Mount Stewart MacDonald (AD.) Law Office 82 Fitzroy Street October 18, 2014 (42-3) BANKS, David George Heather Dawn Banks (EX.) Law Office of John L. Ramsay Ellerslie 303 Water Street October 11, 2014 (41-2)

1162 ROYAL GAZETTE December 13, 2014 FARQUHARSON, John James Paul Farquharson (EX.) Carr Stevenson & MacKay Stratford 65 Queen Street October 11, 2014 (41-2) MacEWEN, Albert Gordon Reah Elise Cobb (EX.) Stewart McKelvey Hannon, ON 65 Grafton Street October 11, 2014 (41-2) MURRAY, Elizabeth Drinnan Seanna Michelle Murray (EX.) Key Murray Law Newmarket, ON 119 Queen Street October 11, 2014 (41-2) WAKELIN, Stella D. Darlene Wakelin T. Daniel Tweel Shawn Wakelin (EX.) 105 Kent Street October 11, 2014 (41-2) NORMAN, Fortuna Garnett Carole A. Norman (AD.) McCabe Law Massachusetts, USA 193 Arnett Avenue October 11, 2014 (41-2) ARSENAULT, Alfred Paul Louise Marchessault (EX.) Key Murray Law Revere, Massachusetts 494 Granville Street USA CULLEN, John Vernon David Cullen Birt & McNeill Melissa Ryan (EX.) 138 St. Peters Road DICKIESON, William E. Leith Ian Dickieson E.W. Scott Dickieson Law Office New Glasgow Janet Lester Dickieson (EX.) 10 Pownal Street GALLANT, Henry Benjamin Francis Somers (EX.) E.W. Scott Dickieson Law Office Rustiocoville 10 Pownal Street

December 13, 2014 ROYAL GAZETTE 1163 MARR, Violet J. Stephen A. Marr (EX.) Stephen A. Marr Stratford 362 Goodine Street Fredericton, NB McALDUFF, Paul Jude Mary Brenda McAlduff (EX.) Law Office of John L. Ramsay Summerside 303 Water Street SHEA, Terrance Dale Gail McKie (EX.) Allen J. MacPhee Slemon Park Law Corporation 106 Main Street Souris, PE SKERRY, John Joseph Sean Fraser Cox & Palmer Northport Lynn Ann Byrne (EX.) 334 Church Street Alberton, PE WHITEWAY, Elizabeth Amanda Mark Whiteway (EX.) Cox & Palmer 97 Queen Street BELL, Lorne Alexander Donna Lorraine MacKenzie Cox & Palmer Belle River Alice Diane Bell-Fraser (AD.) 97 Queen Street GALLANT, Harold Daniel Stephanie Rose Caissie (AD.) Cox & Palmer Toronto, ON 250 Water Street GAUTHIER, Dorothy Sharlene David A. Gauthier (AD.) Stewart McKelvey 65 Grafton Street ALLEN, Russell David Anne Sonia Allen (EX.) Key Murray Law Slave Lake, AB 494 Granville Street September 27, 2014 (39-52)

1164 ROYAL GAZETTE December 13, 2014 BEST, Wanda Maude Gloria Greenlaw (EX.) Stewart McKelvey Crapaud 65 Grafton Street September 27, 2014 (39-52) DOUCETTE, Edward Gerald Anita Muise (EX.) Cox & Palmer Nail Pond 334 Church Street Alberton, PE September 27, 2014 (39-52) GILLIS, Charles Edwin Garth Gillis (EX.) Carr Stevenson & MacKay Belfast 65 Queen Street September 27, 2014 (39-52) ROGERS, Coleen Ruth Leonard G. Rogers (EX.) Carpenters Ricker Borden-Carleton 204 Queen Street September 27, 2014 (39-52) WICKS, Marguerite Violet William James Wicks Paul J. D. Mullins, Q.C. Jessie Mae Frost-Wicks (EX.) 14 Great George Street September 27, 2014 (39-52) WOOD, Carole Jayne John Hayden (EX.) McInnes Cooper Cherry Valley 119 Kent Street September 27, 2014 (39-52) ARSENAULT, Nazaire Joseph Vonita MacDonald (EX.) McCabe Law Summerside 193 Arnett Ave. September 20, 2014 (38-51) FERRIS, Elizabeth Ann Scott Carver Ferris Lecky Law Cornwall Laura Elizabeth Graham (EX.) 37 St. Peters Rd. September 20, 2014 (38-51)

December 13, 2014 ROYAL GAZETTE 1165 MacEWEN, Hazel Marguerite Margaret MacFarlane (EX.) Cox & Palmer Summerside 250 Water Street September 20, 2014 (38-51) MacLEAN, Sybil Blanche Steele John MacLean (EX.) Stewart McKelvey Thornbury, ON 65 Grafton Street September 20, 2014 (38-51) MOONEY, Arthur Stephen David Mooney (EX.) Birt & McNeill Souris 138 St. Peters Rd.. Kings Co., PE September 20, 2014 (38-51) SOUTHWORTH, Carol Ann Kathleen (Southworth) Carla L. Kelly Law Office Kanata, ON Blackwood (EX.) 100-102 School Street September 20, 2014 (38-51) Tignish, PE DOYLE, John Stephen Leo Martin Doyle (AD.) Collins & Associates 134 Kent Street September 20, 2014 (38-51) GARLAND, Elmer Bernard Joseph Parnell Garland HBC Law Corporation Tarantum Anthony Philip Garland 25 Queen Street Eleanor Theresa Murphy September 20, 2014 (38-51) Mary Margaret Downey (AD.) RICHARDS, Charles Randal Randy Richards (EX) Stewart McKelvey Murray Harbour 65 Grafton Street Kings Co., PE September 13, 2014 (37-50) THOMPSON, James Henry Francis Thompson Allen J. MacPhee St. Charles Sheila Sanderson (AD.) Law Corporation Kings Co., PE 106 Main Street September 13, 2014 (37-50) Souris, PE

1166 ROYAL GAZETTE December 13, 2014 The following order was approved by His Honour the Lieutenant Governor in Council dated December 2, EC2014-699 CORONERS ACT APPOINTMENT OF CORONER DR. WILLIAM SCANTLEBURY (APPOINTMENT) Under authority of section 4 of the Coroners Act R.S.P.E.I. 1988, Cap. C-25.1, Council appointed Dr. William Scantlebury of to serve at pleasure as a Coroner for Prince Edward Island, effective December 2, Signed, 50 Stephen C. MacLean Clerk of the Executive Council

December 13, 2014 ROYAL GAZETTE 1167 Court House, 42 Water Street,, Prince Edward Island on the at North Rustico, Queens County, Prince Edward 946848-000 assessed in the name of Rustico Developments Ltd. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at North Rustico, Queens County, Prince Edward 946830-000 assessed in the name of Rustico Developments Ltd. DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at North Rustico, Queens County, Prince Edward 946731-000 assessed in the name of Rustico Developments Ltd. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, at 97 Queen Street, Suite 600,,

1168 ROYAL GAZETTE December 13, 2014 Court House, 42 Water Street,, Prince Edward Island on the at North Rustico, Queens County, Prince Edward 946723-000 assessed in the name of Rustico Developments Ltd. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at North Rustico, Queens County, Prince Edward 946715-000 assessed in the name of Rustico Developments Ltd. DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward 1025956-000 assessed in the name of 101231 P.E.I. Inc. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, at 97 Queen Street, Suite 600,,

December 13, 2014 ROYAL GAZETTE 1169 Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward 1025949-000 assessed in the name of 101231 P.E.I. Inc. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward 1025931-000 assessed in the name of 101231 P.E.I. Inc. DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward 1025857-000 assessed in the name of Steve Uppal. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, at 97 Queen Street, Suite 600,,

1170 ROYAL GAZETTE December 13, 2014 Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward 1025840-000 assessed in the name of Steve Uppal. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward 1025824-000 assessed in the name of Steve Uppal. DATED at, this 9th day of December, Court House, 42 Water Street,, Prince Edward Island on the at, Queens County, Prince Edward 1025816-000 assessed in the name of Steve Uppal. at 97 Queen Street, Suite 600,, DATED at, this 9th day of December, at 97 Queen Street, Suite 600,,

December 13, 2014 ROYAL GAZETTE 1171 NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77 Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amalgamation: 100348 P.E.I. INC. 100940 P.E.I. INC. Amalgamating companies 100348 P.E.I. INC. Amalgamated company Date of Letters Patent: December 01, 2014 101266 P.E.I. INC. 100115 P.E.I. INC. Amalgamating companies 100115 P.E.I. INC. Amalgamated company Date of Letters Patent: December 04, 2014 50 NOTICE OF DISSOLUTION Partnership Act R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: Name: CLEAN IT ALL Owner: Jeffrey Sanderson Registration Date: December 01, 2014 Name: LOWTHER S SNOW REMOVAL Owner: Jodie Dwayne Ford Registration Date: December 03, 2014 Name: STEIJN POTATO PRODUCE Owner: Rene Steijn Netty Steijn Registration Date: December 01, 2014 50 NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following: Name: EDGE CONSULTING INC. 17 Kennedy Drive C1E 1X7 Incorporation Date: December 01, 2014 Name: JASON MACCALLUM WASTE MANAGEMENT LTD. 130 MacCallum Road Marshfield, PE C1A 7K4 Incorporation Date: December 05, 2014 Name: LOT 48 INC. 4067 48 Road R.R. #3 Cardigan, PE C0A 1G0 Incorporation Date: December 04, 2014 Name: NORTH ATLANTIC SEA PRODUCTS INC. 5 Haszard Point Lane Stratford, PE C1B 2N1 Incorporation Date: December 05, 2014 Name: PEI FOREST AND ENERGY GROUP INC. 9A Eden Street C1A 2R9 Incorporation Date: December 03, 2014 Name: PURE PORK FARMS LIMITED 122 Horton Road Mount Albion, PE C0A 1Z0 Incorporation Date: December 01, 2014 50

1172 ROYAL GAZETTE December 13, 2014 NOTICE OF REGISTRATION Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Public Notice is hereby given that the following Declarations have been filed under the Partnership Act: Name: SUNCOR ENERGY Owner: SUNCOR ENERGY INC. SUNCOR ÉNERGIE INC. 150-6 Avenue S.W. Calgary, AB T2P 3E3 Registration Date: November 28, 2014 Name: SUNCOR Owner: SUNCOR ENERGY INC. SUNCOR ÉNERGIE INC. 150-6 Avenue S.W. Calgary, AB T2P 3E3 Registration Date: November 28, 2014 Name: INCR-EDIBLE FOODS Owner: GENERAL MILLS CORPORATION/CORPORATION GENERAL MILLS 1959 Upper Water Street, Suite 900 Halifax, NS B3J 3N2 Registration Date: November 28, 2014 Name: WAITING GAME PEI Owner: TA MARKETING AND ADVERTISING GROUP INC. 63 MacKinnon Court Mermaid, PE C1B 3P8 Registration Date: December 01, 2014 Name: UPSTREET CRAFT BREWING Owner: 101792 P.E.I. INC. 82 Brighton Road C1A 1T9 Registration Date: December 02, 2014 Name: OPEN DOOR OUTREACH Owner: OPEN DOOR MINISTRIES INC. 374 University Ave. C1A 4N3 Registration Date: November 28, 2014 Name: MICROTECH SUPPLY & SERVICES Owner: CashTech Currency Products Inc. 1040 Cardiff Boulevard Mississauga, ON L58 1P3 Registration Date: November 24, 2014 Name: GROUPSTRENGTH Owner: GROUPSTRENGTH BENEFITS DIRECT INC. 2626 Croydon Drive, Suite 200 Surrey, BC V3Z 0S8 Registration Date: December 02, 2014 Name: GROUPSTRENGTH BENEFITS Owner: GROUPSTRENGTH BENEFITS DIRECT INC. 2626 Croydon Drive, Suite 200 Surrey, BC V3Z 0S8 Registration Date: December 02, 2014 Name: GROUPSTRENGTH DIRECT Owner: GROUPSTRENGTH BENEFITS DIRECT INC. 2626 Croydon Drive, Suite 200 Surrey, BC V3Z 0S8 Registration Date: December 02, 2014 Name: YOUR INDEPENDENT GROCER Owner: LOBLAWS INC. 800-22 Clair Avenue East Toronto, ON M4T 2S7 Registration Date: December 03, 2014 Name: R & S FRENCHY S Owner: 101834 P.E.I. INC. 129 Victoria Road C1N 2G4 Registration Date: December 01, 2014 Name: CLEAN IT ALL Owner: Clyde River Enterprises Inc. 3234 Route 225 Springton, PE C0A 1Y0 Registration Date: December 01, 2014 Name: HAVOC MOTORCYCLES Owner: Hot Baggers Custom Motorcycles Ltd. 130 Jewell Road Cornwall, PE C0A 1H9 Registration Date: November 28, 2014

December 13, 2014 ROYAL GAZETTE 1173 Name: LOWTHER S SNOW REMOVAL Owner: 9100652 Canada Inc. 83 Lowther Drive Cornwall, PE C0A 1H0 Registration Date: December 03, 2014 Name: MARITIME CLEARANCE CENTER Owner: Dainius Michno 50 Disera Drive, Apt. 508 Thornhill, ON L4J 9E9 Registration Date: December 03, 2014 Name: MCCARDLE BROS. Owner: Fred McCardle Inc. 1642 Newton Road P. O. Box 28 Kinkora, PE C0B 1N0 Owner: Leonard McCardle Inc. 1642 Newton Road P. O. Box 28 Kinkora, PE C0B 1N0 Registration Date: December 04, 2014 Name: MK ROGERS COUNSELLING SERVICES Owner: Mary Rogers 6 Clifton Road Stratford, PE C1B 1V9 Registration Date: November 28, 2014 Name: NERDS Owner: Rebecca Murphy 68 Evergreen Road Indian River, PE C0B 1M0 Registration Date: December 04, 2014 Name: RC EVENT MANAGEMENT Owner: Ronald Casey 406 Muttart Shore Road Albany R.R. #2, PE C0B 1A0 Registration Date: December 04, 2014 Name: SLOW ACRE WOODS Owner: David MacPherson 463 Keppoch Rd Stratford, PE C1B 2J8 Registration Date: November 28, 2014 Name: STEIJN POTATO FARMS Owner: Rene Steijn 853 Route 25 York, PE C0A 1P0 Owner: Netty Steijn 853 Route 25 York, PE C0A 1P0 Registration Date: December 01, 2014 Name: THE STUDIO NAILS Owner: Lesli J. Hilton 53 Marion Drive Stratford, PE C1B 2A2 Registration Date: December 02, 2014 50 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER TAKE NOTICE that 100194 P.E.I. INC., a body corporate, duly incorporated in compliance with the laws of the Province of Prince Edward Island, with head office at Summerside, in Prince County,, hereby gives notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I. 1988, Cap. C-14, that it intends to make Application to the Director of the Consumer, Labour and Financial Services Division of the Department of Environment, Labour and Justice for the Province of Prince Edward Island for leave to surrender the Charter of the said Company. DATED at Summerside, in Prince County, this 9th day of December, A.D. 50 Stephen D.G. McKnight, Q.C. KEY MURRAY LAW Lawyers/Avocats 494 Granville Street P.O. Box 1570 Solicitor for the Applicant

1174 ROYAL GAZETTE December 13, 2014 NOTICE OF INTENTION TO DISCONTINUE PUBLIC NOTICE is hereby given that 100368 P.E.I. INC., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, intends to make application to continue as a corporation under the laws of Canada as if it had been incorporated under the laws of that jurisdiction and to discontinue as a company pursuant to the provisions of the Companies Act of Prince Edward Island. DATED at, Queens County, this 8th day of December, DAVID CANVIN Solicitor for the Applicant Carr, Stevenson & MacKay Barristers & Solicitors 50 NOTICE Environment Officer Designation Pursuant to the authority provided to me by subsection 6(3) of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, I hereby designate the following Department of Environment, Labour and Justice employee as an Environment Officer for the purposes of this Act and regulations thereunder: Andrew V. MacDonald Red Point, PE This appointment will cease upon termination of employment with the Department of Environment, Labour and Justice or upon further written notice that the designation is terminated. December 3, 2014 NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Geoffrey Patrick Ellis Present Name: Geoffrey Patrick Bell December 3, 2014 Laura Lee Noonan Director of Vital Statistics 50 INDEX TO NEW MATTER VOL. CXL NO. 50 December 13, 2014 APPOINTMENT Coroners Act Appointment of Coroner Scantlebury, Dr. William...1166 COMPANIES ACT NOTICES Amalgamations 100115 P.E.I. Inc....1171 101266 P.E.I. Inc....1171 100348 P.E.I. Inc....1171 100940 P.E.I. Inc....1171 Application for Leave to Surrender Charter 100194 P.E.I. Inc....1173 Granting Letters Patent Edge Consulting Inc....1171 Jason MacCallum Waste Management Ltd...1171 Lot 48 Inc....1171 North Atlantic Sea Products Inc....1171 PEI Forest and Energy Group Inc....1171 Pure Pork Farms Limited...1171 50 Janice Sherry Minister of Environment, Labour and Justice and Attorney General Intention to Discontinue 100368 P.E.I. Inc....1174 DESIGNATION Environmental Protection Act Environment Officer MacDonald, Andrew V....1174

December 13, 2014 ROYAL GAZETTE 1175 MISCELLANEOUS Change of Name Act Bell, Geoffrey Patrick...1174 Ellis, Geoffrey Patrick...1174 Real Property Tax Act Notice of Tax Sale Property of 101231 P.E.I. Inc....1168 101231 P.E.I. Inc....1169 101231 P.E.I. Inc....1169 Rustico Developments Ltd....1167 Rustico Developments Ltd....1167 Rustico Developments Ltd....1167 Rustico Developments Ltd....1168 Rustico Developments Ltd....1168 Uppal, Steve...1169 Uppal, Steve...1170 Uppal, Steve...1170 Uppal, Steve...1170 PARTNERSHIP ACT NOTICES Dissolutions Clean It All...1171 Lowther s Snow Removal...1171 Steijn Potato Produce...1171 Registrations Clean It All...1172 Groupstrength...1172 Groupstrength Benefits...1172 Groupstrength Direct...1172 Havoc Motorcycles...1172 Incr-Edible Foods...1172 Lowther s Snow Removal...1173 Maritime Clearance Center...1173 McCardle Bros....1173 Microtech Supply & Services...1172 MK Rogers Counselling Services...1173 Nerds...1173 Open Door Outreach...1172 R & S Frenchy s...1172 RC Event Management...1173 Slow Acre Woods...1173 Steijn Potato Farms...1173 Studio Nails, The...1173 Suncor...1172 Suncor Energy...1172 Upstreet Craft Brewing...1172 Waiting Game PEI...1172 Your Independent Grocer...1172 The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $65.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.