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

Similar documents
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. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol.

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. 145 No. 6 February 6, 2016 Winnipeg le 6 février 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. 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. 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. 46 November 12, 2016 Winnipeg le 12 novembre 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. 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. 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. 18 April 30, 2016 Winnipeg le 30 avril 2016 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. 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. 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. 144 No. 39 September 26, 2015 Winnipeg le 26 septembre 2015 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. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

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. 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. 145 No. 7 February 13, 2016 Winnipeg le 13 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. 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. 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. 22 May 28, 2016 Winnipeg le 28 mai 2016 Vol. 145 n o 22

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. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

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

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. 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. 5 February 4, 2017 Winnipeg le 4 février 2017 Vol.

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

Legal Notices, October 7, 2016 For originals (print version), contact (303)

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

ORDER PAPER and NOTICE PAPER

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

ORDER PAPER and NOTICE PAPER

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

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

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

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

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.

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

ORDER PAPER and NOTICE PAPER

ORDER PAPER and NOTICE PAPER

Public Copy/Copie du public

July 15, For your convenience, you can now also enter the questionnaire Online.

6. OFFICIAL PLAN AMENDMENT BANKFIELD ROAD AND FIRST LINE ROAD

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

Report to Rapport au: Planning Committee Comité de l'urbanisme 11 July 2017 / 11 juillet 2017

ORDER PAPER and NOTICE PAPER

Agency Information City/County/State Agency Name Other (If City/County/State not in list) Other (If LEA Type not in list)

AGRICULTURE AND RURAL AFFAIRS COMMITTEE REPORT JUNE COMITÉ DE L AGRICULTURE ET DES AFFAIRES RURALES RAPPORT 20 LE 13 JUIN 2012

ORDER PAPER and NOTICE PAPER

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

Nuclear Waste Disposal in France: the Contribution of Economic Analysis

The Committee of Three-Le comité des Trois Sages

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

Municipal Tax Enforcement Part 1 of 3

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

Report to/rapport au : Planning Committee Comité de l'urbanisme. and Council / et au Conseil. May 23, mai 2012

ORDER PAPER and NOTICE PAPER

We are Listening. Public Hearing

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

ORDER PAPER and NOTICE PAPER

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

An Act to incorporate The Ukrainian Missionary and Bible Society

etransfer Form User Guide The Property Registry s

Tax Sales: Change Impacts!

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

Trusts Owning Swiss Residential and Commercial Property

Unusable for. a transaction. Specimen

Auction Liquidation Services

ORDER PAPER and NOTICE PAPER

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

ORDER PAPER and NOTICE PAPER

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

CONTRACT OF PRELIMINARY RESERVATION (CRP)

CONTRACT OF PRELIMINARY RESERVATION FOR THE SALE OF RESIDENTIAL PROPERTY TO BE COMPLETED AT A FUTURE STAGE POSSIBLE/DRAFT TRANSACTION

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

Procedures for Transfer of a Woodlot Licence or Christmas Tree Permit Under Division 2 of the Forest Act

Agency Information. Other (If City/County/State not in list)

Report to/rapport au : Finance and Economic Development Committee Comité des finances et du développement économique. and Council / et au Conseil

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

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

THE RENTAL HOUSING CONSTRUCTION TAX CREDIT PROGRAM

ORDER PAPER and NOTICE PAPER

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

IN THE SUPREME COURT OF FLORIDA. CASE NO. SC10-90 / SC10-91 (Consolidated) (Lower Tribunal Case No. s 3D08-944, )

PLANNING COMMITTEE REPORT JULY COMITÉ DE L URBANISME RAPPORT 34 LE 11 JUILLET ZONING 1008 SHEFFORD ROAD

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

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. 27 July 6, 2013 l Winnipeg l le 6 juillet 2013 Vol. 142 n o 27 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES Under The Cooperatives Act: Articles of Incorporation... 477 Articles of Dissolution... 477 Under The Credit Unions & Caisses Populaires Act Articles of Amendment... 477 Under The Highways Protection Act: Notice of Hearing - Brandon... 478 Under Application To The Legislature / Demande À Législature: Application for Private Bills / Demande de présentation d un projet de loi privée... 479 PUBLIC NOTICES Under The Trustee Act: Estate: Barron, Ian J... 481 Estate: Castro, Anna M... 481 Estate: Choquette, George R... 481 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: Debolt, Howard B... 481 Estate: Defir, Robert A... 481 Estate: Emond, Annie... 481 Estate: Gavin, Alma G... 481 Estate: Gresiuk, Roman... 481 Estate: Jewison, Lillian E... 482 Estate: Lezak, Sharon L... 482 Estate: Martin, Dyanne M... 482 Estate: Mikolash, Marjorie E... 482 Estate: Pearson, Richard C... 482 Estate: Scharf, Kirk E... 482 Estate: Schmuland, John... 482 Estate: Schmuland, Karen J... 482 Estate: Schultz, Walter... 482 Estate: Scott, Frances M... 482 Estate: Yourkin, Timothy... 483 Under Court Notices: Accessit Corp. vs RVSN Media Group Inc... 483 Under The Garage Keepers Act: Auction... 483 Auction... 484 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

476

GOVERNMENT NOTICES Rural Roots Community Service Food Cooperative Inc. Registered Office: 296 South Railway Street, Box 492 Boissevain, Manitoba R0K 0E0 Date: May 13, 2013 File No.: 10-1258 1105-27 UNDER THE COOPERATIVES ACT ARTICLES OF INCORPORATION Whitemouth Water Co-Op Inc. Date: June 13, 2013 File No.: 10-457 1106-27 Jim Scalena Registrar ARTICLES OF DISSOLUTION Casera Credit Union Limited Date: April 30, 2013 File No.: 09-159 Swan Valley Credit Union Limited Date: May 3, 2013 File No.: 09-196 Belgian-Alliance Credit Union Limited Date: May 21, 2013 File No.: 09-422 1108-27 Jim Scalena Registrar UNDER THE CREDIT UNIONS AND CAISSES POPULAIRES ACT ARTICLES OF AMENDMENT 477

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, July 24, 2013 at 9:30 a.m. in Room B6, Brandon Provincial Building, 340 9th Street, Brandon, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 3/016/064/S/13 RUSSELL INNS LTD. Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 16, S.E.¼ 18-15-18W, R.M. of Minto. 3/001/065/S/13 MINIOTA COMMUNITY DEVELOPMENT CORP. Application for Off-Premises Sign (Community) adjacent to P.T.H. No. 1, N.E.¼ 19-11-27W, R.M. of Wallace. 3/001/066/S/13 MINIOTA COMMUNITY DEVELOPMENT CORP. Application for Off-Premises Sign (Community) adjacent to P.T.H. No. 1, N.E.¼ 6-11-26W, R.M. of Wallace. 3/021/067/S/13 3420671 MANITOBA LTD. Application to Reface and Relocate On-Premises Sign (Commercial) adjacent to P.T.H. No. 21, Lot 20, Plan 7694, N.E.¼ 7-14-23W, Town of Hamiota. 4/005/093/B/13 KELSEN AGRITECH INC. o/b/o PARRISH & HEIMBECKER, LIMITED Application for Building & Storage Shed (Commercial) adjacent to P.T.H. No. 5, Lot 2, SP Plan 3017, N.E.¼ 11-25-23W, R.M. of Gilbert Plains. 3/016/094/C/13 RUBEN & MARY KLASSEN Application to Change the Use of Access Driveway (Residential to Public) onto P.T.H. No. 16, Lot 3, Plan 6830, N.E.¼ 30-14-15W, R.M. of Langford. 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. Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 1127-27 Phone: (204) 945-8912 UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD 478

UNDER APPLICATION TO THE LEGISLATURE DEMANDES À L'ASSEMBLÉE LÉGISLATIVE APPLICATIONS FOR PRIVATE BILLS PRÉSENTATION D'UN PROJET DE LOI D'INTÉRÊT PRIVÉ Applicants for Private Bills to be introduced in the Legislative Assembly of Manitoba should take notice of the following rule: Notice of Application for Private Bill 157(1) Every petitioner for a Private Bill shall publish, within twelve months prior to the presentation of the petition for the Private Bill: (a) in one issue of the Manitoba Gazette; and (b) at least once in each of two weeks during the twelve month period aforementioned in an issue of a newspaper having a general circulation in the area of the province in which the persons or a majority of the persons, who would be interested in or affected by the Private Bill reside; a notice in English and French in the form set out in Appendix A-1, signed by or on behalf of the petitioner and clearly and distinctly specifying the nature and object of the petition and any exceptional provision proposed to be inserted in the Bill. Quiconque demande à l Assemblée législative du Manitoba la présentation d un projet de loi d intérêt privé devrait prendre connaissance de la règle suivante : Avis de demande de projet de loi d'intérêt privé 157(1) Quiconque propose l'adoption d'un projet de loi d'intérêt privé fait publier, dans les 12 mois qui précèdent la présentation de sa pétition, un avis en français et en anglais en la forme prévue à l'annexe A-1, signé par lui-même ou en son nom et indiquant clairement la nature et l'objet de sa pétition et de toute disposition spéciale qu'il se propose d'inclure dans le projet de loi. Cet avis est publié : a) dans un numéro de la Gazette du Manitoba; b) au moins une fois au cours de deux semaines différentes pendant la période de 12 mois précitée, dans un journal ayant une diffusion générale dans la région de la province où résident les personnes ou la majorité des personnes que le projet de loi intéresse ou touche. For further information please contact: Office of the Clerk Legislative Assembly Room 237 Legislative Building Winnipeg, Manitoba R3C 0V8 Phone: 945-6331 Pour de plus amples renseignements, veuillez vous adresser au : Bureau du greffier Assemblée législative Palais législatif, bureau 237 Winnipeg (Manitoba) R3C 0V8 Téléphone : 945-6331 1108-27 479

480

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of IAN JAMES BARRON, Late of the City of Winnipeg, in Manitoba, Retired Food Tester, Deceased: All claims against the above noted Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 440-5 Donald Street, Winnipeg, Manitoba, R3L 2T4, on or before the 1st day of August, Dated at the City of Winnipeg, in Manitoba, this 24th day of June, S. KIRK WINDSOR Karasevich Windsor Jenion Hedley LLP 440-5 Donald Street Winnipeg, MB, R3L 2T4 1116-27 Solicitor for the Executor In the matter of the Estate of ANNA MARIE CASTRO, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed at the office of the undersigned, 246 St. Anne s Road, Winnipeg, Manitoba, R2M 3A4, on or before July 31, 2013, 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 20th day of June, TACIUM VINCENT ORLIKOW Per: Adeline L. Degner 1109-27 Solicitors for the Administrator In the matter of the Estate of GEORGE RAYMOND CHOQUETTE, Late of Beausejour, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg, MB, R3C 5R9, on or before the 19th day of August, Dated at Winnipeg, Manitoba, this 19th day of June, JOANNA K. KNOWLTON The Public Trustee of Manitoba 1117-27 Administrator In the matter of the Estate of HOWARD BERTRAM DEBOLT, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices at 407 Main St., Selkirk, MB, R1A 1T9, on or before the 1st day of August Dated at the City of Selkirk, in Manitoba, this 27th day of June DAVID L. MOORE & ASSOCIATE 1127-27 Solicitor for the Executor In the matter of the Estate of ROBERT ANTHONY DEFIR, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Taylor McCaffrey LLP, at their offices at 9th Floor, 400 St. Mary Avenue, Winnipeg, Manitoba, R3C 4K5, Attention: Solange Buissé, on or before July 26, Dated at the City of Winnipeg, in Manitoba, the 20th day of June, TAYLOR McCAFFREY LLP 1110-27 Solicitor for the Executrix In the matter of the Estate of ANNIE EMOND, Late of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration, must be sent to the undersigned at 204-675 Pembina Hwy, Winnipeg, MB, R3M 2L6, on or before the 20th day of July, Dated at Winnipeg, in Manitoba, this 27th day of June, DENNIS AND BARRY EMOND 1118-27 Executors for the Estate In the matter of the Estate of ALMA GERMAINE ANNETTE GAVIN, Late of the City of Winnipeg, 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 6th 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 27th day of June, CHAPMAN, GODDARD, KAGAN 1119-27 Solicitors for the Executor In the matter of the Estate of ROMAN GRESIUK, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned on or before the 31st day of July, Dated at the City of Winnipeg, in Manitoba, this 21st day of June, MARIA HALKEWYCZ LAW OFFICE 204-952 Main Street Winnipeg, Manitoba R2W 3P4 Phone: (204) 589-6301 Fax: (204) 589-2743 1111-27 Solicitors for the Estate 481

In the matter of the Estate of Lillian EdrEna Jul Jewison, Late of Portage la Prairie, 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 19th day of August, Dated at Winnipeg, Manitoba, this 17th day of June, JOANNA K. KNOWLTON The Public Trustee of Manitoba 1120-27 Administrator In the matter of the Estate of SHARON LOUISE LEZAK, Late of the City of Winnipeg, in the Province of Manitoba, Retired, Deceased: Take notice that all claims against the above noted Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 792 Pritchard Farm Road, Winnipeg, Manitoba, R2E 0B4 on or before the 6th day of August, Dated at the City of Winnipeg, in Manitoba, this 21st day of June, 2013, N.D. BODNARCHUK 1112-27 Solicitor for the Executor In the matter of the Estate of DYANNE MARIE MARTIN, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 10 Donald Street, Winnipeg, Manitoba, R3C 1L5, on or before the 20th day of July, Dated at Winnipeg, Manitoba, this 24th day of June, CAMPBELL, MARR LLP Solicitors for the Estate Attention: James H. Saper 1121-27 Phone No. 204-942-3311 In the matter of the Estate of MARJORIE EVELYN MIKOLASH, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with Harry Rosenbaum Law Office, 201-2211 McPhillips Street, Winnipeg, Manitoba, R2V 3M5, Attention: Harry J. Rosenbaum, on or before July 29, Dated this 5th day of July, HARRY ROSENBAUM LAW OFFICE 1113-27 Solicitor for the Executrix In the matter of the Estate of RICHARD CHARLES PEARSON, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: All claims against the above Estate, duly verifed by Statutory Declaration, must be sent to the undersigned at 202-900 Harrow Street East, Winnipeg, Manitoba, R3M 3Y7, on or before the 12th day of August, Dated at Winnipeg, Manitoba, this 27th day of June, D.R. KNIGHT LAW OFFICE 1129-27 Solicitor for the Estate In the matter of the Estate of KIRK EVAN SCHARF, Late of the Town of Lynn Lake, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at 202-900 Harrow Street E., Winnipeg, Manitoba, R3M 3Y7, on or before the 15th day of August, Dated at Winnipeg, Manitoba, this 27th day of June, D.R. KNIGHT LAW OFFICE 1131-27 Solicitor for the Estate of KIRK EVAN SCHARF In the matter of the Estate of JOHN SCHMULAND (also known as JOHANN SCHMULAND), 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 20th day of July, Dated at the City of Winnipeg, in Manitoba, this 6th day of July, RESTALL & RESTALL LLP 295 Broadway, 2nd Floor Winnipeg, MB, R3C 0R9 Attention: John H. Restall, Jr. 1114-27 Executor of the Estate In the matter of the Estate of KAREN JOAN SCHMULAND, 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 20th day of July, Dated at the City of Winnipeg, in Manitoba, this 6th day of July, RESTALL & RESTALL LLP 295 Broadway, 2nd Floor Winnipeg, MB, R3C 0R9 Attention: John H. Restall, Jr. 1115-27 Executor of the Estate In the matter of the Estate of WALTER SCHULTZ, 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 30th day of July, Dated at Winnipeg, Manitoba, this 18th day of June, JOANNA K. KNOWLTON 1122-27 The Public Trustee of Manitoba In the matter of the Estate of FRANCES MYRRHA WINONA SCOTT (also known as Francis Myrrha Winona Scott and also known as Francis Myaraha Winona Scott), Late of the Town of Manitou, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 175 Broadway Street, P.O. 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 24th day of June, McCULLOCH MOONEY JOHNSTON LLP Attention: Robert H. McCulloch 1123-27 Solicitors for the Executor 482

In the matter of the Estate of TIMOTHY YOURKIN, Late of Winnipeg, 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 30th day of July, Dated at Winnipeg, Manitoba, this 18th day of June, JOANNA K. KNOWLTON 1124-27 The Public Trustee of Manitoba Accessit Corp. vs. RVSN Media Group Inc. Queen s Bench File No.: SC 13-01-23571 Amount realized under Writ of Seizure and Sale... $2,235.87 Sheriff s fees and disbursements... $124.60 Manitoba Gazette... $30.88 Unsatisfied executions in my hands... $0.00 Winnipeg, June 24, 2013 Sandy Whiteford Sheriff 1125-27 Winnipeg Judicial Centre UNDER COURT NOTICES Notice is hereby given that in order to satisfy outstanding accounts owing to Vernaus Auto Body for repairs and storage, there will be offered for sale by public auction on Monday, July 22, 2013 at 6pm at 160 Higgins Avenue, Winnipeg, MB, the following motor vehicle: 1998 Dodge Durango SLT S/N 1B4HS28Y4WF194280 Owner: Nicole Spence Sale by: Andy Kaye Auctions (204) 943-3948 1130-27 UNDER THE GARAGE KEEPERS ACT 483

UNDER THE GARAGE KEEPERS ACT Notice is hereby given that in order to satisfy outstanding accounts for Dr. Hook Towing 75 Lowsen Cres Wpg, MB. These vehicles will be sold under the Garage Keepers Act on Tuesday July 23, 2013 at approx. 7p.m. with Associated Auto Auction Ltd. conducting the sale. Year Make Model Serial# 2005 Chrysler 300 2C3JA53G85H537794 1993 BMW 3 series WBACA5301PFG06675 1995 BMW 3 series WBACG6323SAM71000 1991 Honda Accor jhmcb7660mc825759 2003 Honda Accord 1HGCM56633A820597 2004 Oldsmobile Alero 1G3NL52E64C183394 1989 Chevrolet C1500 1gcdc14hxkz192718 1984 Chevrolet Caprice 2G1AN69H6E9125768 2002 Dodge Caravan 1B4GP25R42B517674 2005 Chevrolet Cavalier 1G1JC52F957156796 1999 Chevrolet Cavalier 3G1JC1245XS849540 1999 Chevrolet Cavalier 1g1jc1241x7174977 2001 Chevrolet Cavalier 3G1JC12401S161808 1987 Jeep Cherokee 1JCHW73J9HT079658 1996 Honda Civic 2HGEJ663XTH908190 2001 Honda Civic 2HGES15371H938231 1995 Honda Civic 2HGEJ2221SH001736 Freightliner COLUMBIA 1FUJA6CK07LT54618 1999 Chrysler Concord 2c3hd46j8xh607756 1993 Chrysler Concord 2c3el56f0ph592614 1997 Ford Contour 1FALP6532VK158534 1995 Ford Crown Victoria 2falp73w1sx137511 1992 Ford Crown Victoria 2FACP74W3NX127369 1992 Dodge Dakota 1B7GG23YXNS673252 1989 Chrysler Dynasty 1C3BN5630KD582495 1998 Ford Escort 1FAFP13P5WW285276 2000 Ford Expedition 1FMPU18LXYLB61873 1995 Ford Explorer 1FMDU34X2SZB23873 1999 Pontiac Grand Prix 1g2wj52m3xf201584 2002 Pontiac Grand Am 1G2NE52F62C124530 1993 Plymouth Grand Voyager 1P4GK54R1PX656624 1995 Pontiac Grand Prix 1g2wj52m7sf310378 2002 Pontiac Grand Prix 1G2WP52K32F215510 1994 Jeep Grand Cherokee 1J4GZ78S4RC318549 2008 Pontiac Grand Prix 2g2wp552781154030 2001 Pontiac Grand Prix 1G2WK52J61F191949 2002 Pontiac Grand Prix 1g2wp52k52f281010 1998 Pontiac Sunfire 1G2JB524XW7545686 2004 Chevrolet Impala 2G1WF52E249281043 2003 Chevrolet Impala 2G1WH52K839335539 2003 Chevrolet Impala 2G1WF52E439409491 2003 Chrysler Intrepid 2C3HH46R43H573867 1994 Chrysler Intrepid 2c3eh46t8rh235394 1998 Chrysler Intrepid 2C3HH46R8WH159740 1997 Chevrolet K1500 1GCEK14R7VE218946 1998 Chevrolet Malibu 1G1ND52M0W6257620 1999 Chevrolet Malibu 1G1ND52M8X6265255 1998 Chevrolet Malibu 1G1ND52M2W6268540 1999 Pontiac Montana 1GMDX03E0XD297421 2000 Pontiac Montana 1GMDX13E7YD260809 2008 Pontiac Montana 1GMDU03118D163265 1998 Chevrolet Monte Carlo 2G1WW12M8W9259731 1997 Chevrolet Monte Carlo 2g1ww12m8v9131620 2000 Ford Mustang 1FAFP45X5YF180481 2000 Chrysler Neon 1C3ES46C9YD534079 484

PONTIAC PARISIENE 7.64397E+12 1994 Nissan Pathfinder JN8HD17Y7RW240878 1999 Nissan Quest 4N2XN11T0XD806354 2001 Dodge Ram Pickup 1b7hf13y41j559863 2001 Dodge Ram Pickup 1B7HF13Z61J548498 1996 Dodge Ram Pickup 3b7kc23z9tm149904 1998 Ford Ranger 1FTYR10C2WPA03409 1995 Buick Regal 2g4wb52m0S1499788 2002 Saturn S Series 1G8ZP12862Z263310 2004 Chrysler Sebring 1C3EL56R44N284147 2002 Chrysler Sebring 1C3EL46R42N333340 1998 Nissan Sentra 3N1AB41D1WL054431 2002 Nissan Sentra 3N1CB51D52L596706 2001 Hyundai Sonata KMHWF25S01A437521 1994 GMC Sonoma 1gtcs19w6rk522783 1996 Chevrolet Suburban 3GNGK26R6TG150129 1998 Pontiac Sunfire 1G2JD12T2W7587084 2001 Pontiac Sunfire 3G2JB12481S150621 1996 Pontiac Sunfire 3g2jb5242ts815023 2002 Pontiac Sunfine 3G2JB12432S205994 2005 Pontiac Sunfire 3G2JB12F75S158782 1999 Suzuki Swift 2S2AB21H2X6601707 1998 Toyota Tacoma 4TAVL52N0WZ035947 1999 Ford Taurus 1FAFP53U4XG222176 1999 Toyota Tercel jt2bc53l2x0379539 1992 Mercury Topaz 2MEBM36X5NB633617 2005 Chevrolet Uplander 1GNDU03L15D304926 1995 Mercury Villager 4M2DV11W1SDJ23551 1991 Plymouth Voyager 2P4GH2538MR195617 2000 Ford Windstar 2FMZA5146YBC76871 1995 GMC Yukon 1GKEK18K2SJ705685 1126-27 485