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

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

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

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. 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. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. 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. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 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. Table of Contents. Vol. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 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. 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. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol.

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

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

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. 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. 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. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

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

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

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

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

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. 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. 18 May 2, 2015 Winnipeg le 2 mai 2015 Vol. 144 n o 18

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

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.

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

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

Alerte de votre conseiller Aperçu d IFRS 16 Comprendre le taux d actualisation

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

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

ESTATES ADMINISTRATION

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

NOTICE OF SALE SALE No Scrap Lumber

Loop Industries, Inc.

Unusable for. a transaction. Specimen

Report to/rapport au : Planning Committee Comité de l'urbanisme. March 4, mars 2013

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

0000 NAME: P.C.: L7C1J6 CONTACT: If necessary, please update above information - Si nécessaire, veuillez mettre à jour les renseignements ci-dessus

ORDER PAPER and NOTICE PAPER

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

ORDER PAPER and NOTICE PAPER

COURT OF APPEAL FOR ONTARIO. IN THE MATTER OF AN APPLICATION UNDER SECTION 116(1) 6 OF THE SOCIAL HOUSING REFORM ACT, 2000, S.O. 2000, c.

PLANNING ADVISORY COMMITTEE COUNCIL CHAMBERS, CITY HALL AGENDA OCTOBER 18, 2017

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

ORDER PAPER and NOTICE PAPER

Later Life Learning. 30 Years of Excellence in Programs:

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

Manitoba Land Titles Frequently Asked Questions

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

MERCHANTS CORNER HOUSING

The Co-operative Associations Act

ORDER PAPER and NOTICE PAPER

Cranna Family History 10

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. June 6, juin 2012

5. Change to summer meeting schedule 5. Modification du calendrier estival de réunions

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

GI-124 December Municipal Designation of Organizations Providing Rent-Geared-to-Income Housing

VOTES AND PROCEEDINGS No. 56

Bill 218 (Private) An Act respecting Ville de Saint-Brunode-Montarville

SUBJECT: MINISTERIAL CONSENTS UNDER THE SOCIAL HOUSING REFORM ACT, 2000

ORDER PAPER and NOTICE PAPER

GRAMMAIRE PROGRESSIVE DU FRANCAIS: AVEC 500 EXERCICES BY MAIA GREGOIRE, ODILE THIEVENAZ

UNIT TRANSFER AGREEMENT

Manitoba Housing Housing Location Listing Rural Communities

The Property Registry

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

ORDER PAPER and NOTICE PAPER

The Property Registry

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

The Homesteads Forms Regulations

Public Copy/Copie du public

Duty plan 26 June 2017 to 24 June Shettleston Road Glasgow G32 7NU

ORDER PAPER and NOTICE PAPER

etransfer Form User Guide The Property Registry s

Report to/rapport au : Agriculture and Rural Affairs Committee Comité de l'agriculture et des affaires rurales. and Council / et au Conseil

Background. New Procedures. Pre-approval Necessary in Every Case. Titles Act, R.S.O. 1990, c. L.5 (the act) DATE: OCTOBER 16, 2017

LOST DUPLICATE INDEFEASIBLE TITLE

The Homesteads Act, 1989

Maine Revised Statutes. Title 33: PROPERTY. Chapter 12: SHORT FORM DEEDS ACT

DISTRICT OF SECHELT. Emerson Clustered Residential Development - Housing Agreement Bylaw No. 534, 2014

GST/HST New Residential Rental Property Rebate Application

An Act respecting Montreal Trust Company and The Northern Trusts Company

ORDER PAPER and NOTICE PAPER

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

Council Minutes - February 21, Minute No. 257 Report - Standing Policy Committee on Property and Development - January 30, 2007

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

Requestor: Folio/File Reference: **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** VICTORIA ET47168

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 46 November 12, 2016 Winnipeg le 12 novembre 2016 Vol. 146 n o 45 Table of Contents GOVERNMENT NOTICES Under the Cooperatives Act: Articles of Amendment... 439 Restated Articles of Incorporation... 439 Certificate of Dissolution... 439 Dissolution of Cooperatives... 439 Estate: Trohubiak, Diane... 443 Estate: Watson, Kenneth... 443 Estate: Whiston, Joan M... 443 PUBLIC NOTICES Under The Trustee Act: Estate: Achenbach, Evelyn R... 441 Estate: Bjornson, Stefan W... 441 Estate: Claggett, Brenda G... 441 Estate: Duguay, Simone E... 441 Estate: Finn, Pearl M... 441 Estate: Hanson, Marni E... 441 Estate: Jones, Helen E... 441 Estate: Keith, Robert D... 441 Estate: Lafreniere, Jean B... 442 Estate: Lawson, David I... 442 Estate: Lutz, Mamie F... 442 Estate: McWilliams, Alexander M... 442 Estate: Meyer, James... 442 Estate: Morantz, Saul J... 442 Estate: Scherba, Barbara L... 442 Estate: Simpson, Mary C... 442 Estate: Skocen, Motria U... 442 Estate: Solar, Hilma K... 443 Estate: Torchia, Palmina... 443 Estate: Torchia, Raffaele... 443 NOTICE TO READERS: The Manitoba Gazette is published every Saturday and consists of notices required by provincial statute or regulation to be published in The Manitoba Gazette. Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 (204-945-3103) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée des avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux. Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 Tél.: 204-945-3103 C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, 1995. Tous droits réservés. The Queen s Printer for the Province of Manitoba L Imprimeur de la Reine du Manitoba

438

GOVERNMENT NOTICES Peg City Car Co-Op Ltd. File No.: 10-1226 Date: September 30, 2016 Peg City Car Co-Op Ltd. Date: September 30, 2016 File No.: 10-1226 Malacanang Consumers Cooperative Ltd. Date: November 3, 2016 File No.: 10-1259 UNDER THE COOPERATIVES ACT ARTICLES OF AMENDMENT RESTATED ARTICLES OF INCORPORATION CERTIFICATE OF DISSOLUTION DISSOLUTION OF COOPERATIVES Notice is hereby given that the cooperative named hereunder shall be deemed to be dissolved pursuant to Section 345 of The Cooperatives Act on January 31, 2017 unless, before the date aforementioned, the relevant defaults are remedied, cause to the contrary is shown or an order is made by a court pursuant to Section 378 of The Cooperatives Act. Cooperative File No. Bodegoes Restaurant Workers Pool Ltd. 10-1256 JIM SCALENA Registrar 1094-46 439

440

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of EVELYN ROSE ACHENBACH, Late of Gimli, in Manitoba, Deceased. All claims against the above noted Estate duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5 (Attention: David C. King), on or before the 13th day of December, 2016. Dated this 1st day of November, 2016. TAYLOR McCAFFREY LLP 1076-46 Solicitors for the Executor of the Estate In the matter of the Estate of STEFAN WILLIAM BJORNSON, Late of the Postal District of Riverton, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, 2500-360 Main Street, Winnipeg, Manitoba, R3C 4H6, on or before the 12th day of December, 2016. Dated at Winnipeg, Manitoba, this 2nd day of November, 2016. PITBLADO LLP Attention: Leith Robertson 1077-46 Solicitors for the Executrix In the matter of the Estate of BRENDA GRACE CLAGGETT, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above estate, duly verified by Statutory Declaration, must be filed at the Office of the undersigned, 206 St. Mary's Road, Winnipeg, Manitoba, R2H 1J3, on or before December 12, 2016, after which date, the Estate will be distributed having regard only to claims of which the Administrator then has notice. Dated at the City of Winnipeg, in the Province of Manitoba, this 25th day of TACIUM VINCENT & ASSOCIATES Per: David G. Vincent 1093-46 Solicitors for the Administrator En ce qui concerne la succession de feue, SIMONE ELAINE DUGUAY de la ville de Winnipeg, au Manitoba, à sa retraite Toutes réclamations contre la succession ci-haut mentionnée devront être déposées à l'étude du soussigné, 247 boulevard Provencher, Winnipeg, Manitoba, le ou avant le 9 décembre 2016. Daté à Winnipeg, au Manitoba, ce 25ièm jour du mois d'octobre 2016. P. J. RICHER LAW CORPORATION 1078-46 Procureur de la succession In the matter of the Estate of PEARL MARGARET FINN, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed at the office of the undersigned, 206 St. Mary's Road, Winnipeg, Manitoba, R2H 1J3, on or before December 19, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at the City of Winnipeg, in the Province of Manitoba, this 1st day of November, 2016. TACIUM VINCENT &ASSOCIATES Per: David G. Vincent 1095-46 Solicitors for the Executor In the matter of the Estate of MARNI ELIZABETH HANSON, Late of West St. Paul, in Manitoba, Deceased. All claims against the above noted Estate duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5 (Attention: David C. King), on or before the 13th day of December, 2016. Dated this 1st day of November, 2016. TAYLOR McCAFFREY LLP 1079-46 Solicitors for the Executor of the Estate In the matter of the Estate of HELEN ELIZABETH JONES, Late of the City of Brandon, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 12th day of December, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executrix then has notice. Dated at the City of Dauphin, in the Province of Manitoba, this 26th day of JOHNSTON & COMPANY J Douglas Deans 1080-46 Solicitor for the Executrix In the matter of the Estate of ROBERT DOUGLAS KEITH, Late of the Postal District of Roseisle, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at 71 Main Street, Carman, Manitoba, R0G 0J0, on or before the 12th day of December 2016. Dated at the Town of Carman, in the Province of Manitoba, this 25th day of BROWN & ASSOCIATES LAW OFFICE 1081-46 Solicitors for the Administrator 441

En ce qui concerne la succession de feue, JEAN BAPTISTE LAFRENIERE de la ville de Winnipeg, au Manitoba, à sa retraite Toutes réclamations contre la succession ci-haut mentionnée devront être déposées à l'étude du soussigné, 247 boulevard Provencher, Winnipeg, Manitoba, le ou avant le 9 décembre 2016. Daté à Winnipeg, au Manitoba, ce 31ièm jour du mois d'octobre 2016. P. J. RICHER LAW CORPORATION 1082-46 Procureur de la succession In the matter of the Estate of DAVID IAN LAWSON, Late of the Town of The Pas, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices at 154 Fischer Avenue, P.O. Box 1349, The Pas, Manitoba, R9A 1L3, on or before the 15th day of December, 2016. Dated at the Town of The Pas, in the Province of Manitoba, this 24th day of WATKINS LAW OFFICE 1083-46 Solicitors for the Executor In the matter of the Estate of MAMIE FRANCES ELIZABETH LUTZ, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 12th day of December, 2016. Dated at Stonewall, Manitoba this 1st day of November, 2016. GRANTHAM LAW OFFICES 1096-46 Solicitor for the Executrix In the matter of the Estate of ALEXANDER MERLE MCWILLIAMS, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 175 Broadway Street, Box 450, Treherne, Manitoba, R0G 2V0, within thirty (30) days of the date of this publication. Dated at the Town of Treherne, in Manitoba this 27th day of McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Scott W. Johnston 1084-46 Solicitors for the Administrator In the matter of the Estate of JAMES MEYER, Late of Cartwright, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Barbara Regier, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 22nd day of December, 2016. Dated at Winnipeg, Manitoba, this 27th day of DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 1097-46 Administrator In the matter of the Estate of SAUL JOSEPH MORANTZ, Late of the City of Rancho Mirage, in the State of California, Deceased. Declaration, must be sent to the undersigned at their offices at 1700-360 Main Street, Winnipeg, Manitoba, Canada, R3C 3Z3, on or before the 31st day of December, 2016. Dated at Winnipeg, Manitoba, this 31st day of FILLMORE RILEY LLP Attention: Kelly C. Beattie 1085-46 Solicitors for the Estate In the matter of the Estate of BARBARA LOUISE SCHERBA, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at her offices, 267 Mountain Avenue, Winnipeg, Manitoba, R2W 1J7, on or before the 12th day of December, 2016. Dated at Winnipeg, Manitoba, this l2th day of November, 2016. MARTHA I. CHUCHMAN Barrister & Solicitor 267 Mountain Avenue Winnipeg, Manitoba R2W 1J7 (204) 586-5588 1086-46 Solicitor for the Executors In the matter of the ESTATE of MARY CHRISTINA SIMPSON, Late of the Town of Carman, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 14 Main Street South, Box 1670, Carman, Manitoba, R0G 0J0 within thirty (30) days of the date of this publication. Dated at the Town of Carman, in Manitoba this 26th day of McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: Thomas R. Mooney 1087-46 Solicitors for the Executrix In the matter of the Estate of MOTRIA ULANA SKOCEN (also known as MOTRIA ULANA KYDON), formerly of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at her offices, 267 Mountain Avenue, Winnipeg, Manitoba, R2W 1J7, on or before the 12th day of December, 2016. Dated at Winnipeg, Manitoba, this 12th day of November, 2016. MARTHA I. CHUCHMAN Barrister & Solicitor 267 Mountain Avenue Winnipeg, Manitoba R2W 117 (204) 586-5588 1098-46 Solicitor for the Executor 442

In the matter of the Estate of HILMA KLARE MAY SOLAR, Late of Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Barbara Regier, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 29th day of December, 2016. Dated at Winnipeg, Manitoba, this 25th day of DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 1088-46 Administrator In the matter of the Estate of PALMINA TORCHIA, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration, must be sent to the undersigned at 104-1601 Regent Avenue West, Winnipeg, Manitoba, R2C 3B3, on or before the 14th day of December, 2016. Dated at the City of Winnipeg, in Manitoba, this 31st day of ADLEMAN & SOLAR LAW OFFICE Attn: Sladen H. Adleman 1089-46 Solicitors for the Executor In the matter of the Estate of KENNETH WATSON, Late of Thompson, Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Allison Hunter, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 29th day of December, 2016. Dated at Winnipeg, Manitoba, this 25th day of DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 1092-46 Administrator In the matter of the Estate of JOAN McMURDO WHISTON, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 387 Broadway Avenue, Winnipeg, Manitoba, R3C 0V5, on or before the 30th day of December, 2016. Dated at the City of Winnipeg, in Manitoba, this 19th day of November, 2016. BOOTH DENNEHY LLP Per: Donald B. Ernst, Q.C. 1099-46 Solicitors for the Executors In the matter of the Estate of RAFFAELE TORCHIA, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration, must be sent to the undersigned at 104-1601 Regent Avenue West, Winnipeg, Manitoba, R2C 3B3, on or before the 14th day of December, 2016. Dated at the City of Winnipeg, in Manitoba, this 31st day of ADLEMAN & SOLAR LAW OFFICE Attn: Sladen H. Adleman 1090-46 Solicitors for the Executor In the matter of the Estate of DIANE TROHUBIAK, Late of the City of Dauphin, in the Province of Manitoba, Deceased. Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, Manitoba, R7N 2V4, on or before the 12th day of December, 2016, after which date, the Estate will be distributed having regard only to claims of which the Executor then has notice. Dated at the City of Dauphin, in the Province of Manitoba, this 26th day of JOHNSTON & COMPANY J Douglas Deans 1091-46 Solicitor for the Executor 443