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

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

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER

Menston Methodist Tennis Club Men s Singles Champions

Family Tree for John Nutbrown born 1643c.

PART 1 VOLUME 223, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

PART 1 VOLUME 218, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

St. Andrew s Presbyterian Cemetery

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

Nova Scotia. Published by Authority Part I VOLUME 226, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER 22, 2017

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

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

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

Cemetery Surname Index Ob-Omm

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

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

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

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

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

I VOLUME 226, NO. 23 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

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

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

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

EXECUTIVE COUNCIL 22 OCTOBER 2018

REPOSITORY LIST UPSET DATE UPSET PRICE

PART 1 VOLUME 216, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 224, NO. 13 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

BLACKPOOL BOROUGH COUNCIL ELECTIONS

CHAPEL HILL UNITING CHURCH CEMETERY

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

BURCHELL MACDOUGALL AN OVERVIEW PROBATE, ESTATES AND THE LAND REGISTRATION ACT

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

25 YEARS ON THE QUEENSLAND COURT OF APPEAL

Pictou has a New LRO!

KIEFER FAMILY TREE INDEX

I VOLUME 224, NO. 46 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

Citation: Quinan v. MacKinnon et al. Date: PESCTD 14 Docket: GSC Registry: Charlottetown

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

I VOLUME 224, NO. 42 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

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

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Searcy Faith Cemetery

46 th National Criminal Law Program Substantive Criminal Law, Advocacy, and the Administration of Justice Ottawa, Ontario July 8-12, 2019

I VOLUME 226, NO. 31 HALIFAX, NOVA SCOTIA, WEDNESDAY, AUGUST

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

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

City of Chicago Office of the City Clerk

Directory of Judges Maryland Orphans Court

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

Cranna Family History 10

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

Last_Name First_Name Birth Death Notation

Descendants of: Page 1 of 7 Lyle Wesley Whelan

PART 1 VOLUME 221, NO. 51 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 222, NO. 21 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

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

Descendants of John A Wright

PART 1 VOLUME 222, NO. 47 HALIFAX, NOVA SCOTIA, WEDNESDAY, NOVEMBER

ELLWOOD FAMILY TREE. Generation One. Generation Two

I VOLUME 226, NO. 52 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

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

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

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

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

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

Descendants of Alexander Dargie Margaret Dargie

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

PART 1 VOLUME 215, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

Descendants of Alfred G. PACE

PART 1 VOLUME 217, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

Annual Report. Activities of Nova Scotia Co-operatives in 2011

REGISTRATION. Barbara Hejduk & Cathy Striowski

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

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

Commercial Department

PART 1 VOLUME 218, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

Descendants of Rudolph Otteni

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Jeffersonton Baptist Church Address List September 1, 2018

Family 15 Chart ( 26 March 2008)

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

Monthly Building Summary Building Permits

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

I VOLUME 226, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

Francis Marion Crooks Descendants

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

Transcription:

Nova Scotia Published by Authority Part I VOLUME 224, NO. 50 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER 16, 2015 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: Limited). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Lisa J. Alexander of Bedford, in the Halifax Reginal Municipality, for a term commencing December 3, 2015 and to expire December 2, 2020 (Markland Associates Limited); and Ericka Clarke Scott of Dartmouth, in the Halifax Reginal Municipality, for a term commencing December 3, 2015 and to expire December 2, 2020 (PricewaterhouseCoopers Inc.) Daphne Colwell of Bridgetown, in the County of Annapolis (no longer employed with the County of Annapolis); and Margarida Merry of Bridgetown, in the County of Annapolis (no longer employed with the County of Annapolis). To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Charlotte DeViller of Sydney, in the County of Cape Breton, for a term commencing December 3, 2015 and to expire December 2, 2020 (Rita Anderson Debt Solutions); Michel Goulet of Middle Sackville, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police); Jean McKenna of Porters Lake, in the Halifax Regional Municipality, while employed with the Nova Scotia Police Review Board; and Tracy McNamara of Halifax, in the Halifax Reginal Municipality, for a term commencing December 3, 2015 and to expire December 2, 2020 (Clayton Developments 1891 DATED at Halifax, Nova Scotia, this 3rd day of December, 2015. Honourable Diana Whalen Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Julie Callegari of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Labourers International Union of North America Local 615; Maria Coates of Halifax, in the Halifax Regional

1892 The Royal Gazette, Wednesday, December 16, 2015 Municipality, while employed with the Royal Canadian Mounted Police; Brenda Evans of Dartmouth, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Lise Lagacé of Cole Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Stephen L. Langille of Hammonds Plains, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Alexis Lidstone of Cole Harbour, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police; Natalie A. Matheson of Cole Harbour, in the Halifax Regional Municipality, while employed with the Halifax Regional Municipality; J. Stephen McCleave of Middle Sackville, in the Halifax Regional Municipality, for a term commencing December 10, 2015 and to expire December 9, 2020 (MacDonald Chisholm Trask Insurance); Zabrina Smith of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia; and Kristopher Steffen of Halifax, in the Halifax Regional Municipality, while employed with the Royal Canadian Mounted Police. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Darlene Butland of Dartmouth, in the Halifax Regional Municipality, for a term commencing December 10, 2015 and to expire December 9, 2020 (Investment Planning Counsel of Canada); and Jonathan Meretsky of Halifax, in the Halifax Regional Municipality, for a term commencing December 16, 2015 and to expire December 15, 2020 (Meritas Solutions Inc.). DATED at Halifax, Nova Scotia, this 10th day of December, 2015. Honourable Diana Whalen Minister of Justice and Attorney General IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by 5B Canada ULC for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that 5B Canada ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED December 16, 2015. 2860 December 16-2015 Kimberly Bungay Stewart McKelvey Solicitor for 5B Canada ULC IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by 2280413 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 2280413 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 16, 2015. James K. Cruickshank Stewart McKelvey Solicitor for 2280413 Nova Scotia Limited 2793 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by 2443570 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 2443570 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 16, 2015. James K. Cruickshank Stewart McKelvey Solicitor for 2443570 Nova Scotia Limited 2813 December 16-2015

The Royal Gazette, Wednesday, December 16, 2015 1893 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 IN THE MATTER OF: An Application of 3091974 Nova Scotia Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 14 th day of December, 2015. 2809 December 16-2015 John Keith Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by 3292184 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3292184 Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, 2015. Kimberly Bungay Stewart McKelvey Solicitor for 3292184 Nova Scotia Company 2861 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by 3293568 Nova Scotia Limited for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that 3293568 Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this December 16, 2015. Charles S. Reagh Stewart McKelvey Solicitor for 3293568 Nova Scotia Limited 2832 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 IN THE MATTER OF: An Application of ACS Contact Solutions of Canada, ULC (the Company ) for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 15 th day of December, 2015. 2851 December 16-2015 John Keith Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, c. 81 IN THE MATTER OF: The Application of Atlantic View Fisheries Limited for Leave to Surrender its Certificate of Incorporation Atlantic View Fisheries Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 11 th day of December, A.D. 2015. G. David Eldridge, Q.C. PO Box 157 Barrington NS B0W 1E0 Solicitor for Atlantic View Fisheries Limited 2828 December 16-2015

1894 The Royal Gazette, Wednesday, December 16, 2015 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Belliveau s Offshore Technical Services Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Belliveau s Offshore Technical Services Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Glen Haven, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax Regional Municipality, Province of Nova Scotia, this 14 th day of December, 2015. Mitchell Eliasson Wickwire Holm 1801 Hollis Street, Suite 300 PO Box 1054 Halifax NS B3J 2X6 Solicitor for Belliveau s Offshore Technical Services Inc. 2855 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and IN THE MATTER OF: An Application by Crown Exchange Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Crown Exchange Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, 2015. Kimberly Bungay / Stewart McKelvey Solicitor for Crown Exchange Limited 2863 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 IN THE MATTER OF: An Application of Endurance Energy (Nova Scotia) Ltd. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 14 th day of December, 2015. 2847 December 16-2015 Craig McCrea Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by GE CDF Canada Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that GE CDF Canada Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 16, 2015. Kimberly Bungay Stewart McKelvey Solicitor for GE CDF Canada Company 2862 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by Graham s Riverside Services Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Graham s Riverside Services Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 9, 2015. Lawrence J. Stordy, Q.C. Stewart McKelvey Solicitor for Graham s Riverside Services Limited 2802 December 6-2015

The Royal Gazette, Wednesday, December 16, 2015 1895 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by Iotek Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Iotek Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 11, 2015. Mark Bursey Stewart McKelvey Solicitor for Iotek Incorporated 2859 December 16-2015 IN THE MATTER OF: The Companies Act, R.S.N.S., (1989) IN THE MATTER OF: The Application of Jen-A-Gan C Fisheries Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Jen-A-Gan C Fisheries Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with a registered office situate at 9840 Highway #217, in Rossway, Digby County, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Jen-A-Gan C Fisheries Limited, and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Digby, Nova Scotia, this 9 th day of December, 2015. Oliver Janson Solicitor for Jen-A-Gan C Fisheries Limited 2834 December 16-2015 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of KM Quality Laboratory Solutions Inc. for Leave to Surrender its Certificate of Incorporation KM Quality Laboratory Solutions Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Company. DATED this 9 th day of December, 2015. Marc T. LeClair BOYNECLARK LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Solicitor for KM Quality Laboratory Solutions Inc. 2808 December 16-2015 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989) as amended IN THE MATTER OF: The Application of Langille s Boating Centre Limited (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Langille s Boating Centre Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 300-33 Ochterloney Street, Dartmouth, NS B2Y 4B8, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Langille s Boating Centre Limited and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Dartmouth, Nova Scotia on the 16 th day of December, 2015. Stephen D. Ling Landry McGillivray 300-33 Ochterloney Street Dartmouth NS B2Y 4B8 Telephone: 902-463-8800; Fax: 902-463-0590 Solicitor for Langille s Boating Centre Limited 2800 December 16-2015 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of MacDonald Sandblasting Limited for Leave to Surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act

1896 The Royal Gazette, Wednesday, December 16, 2015 MacDonald Sandblasting Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporaiton. DATED at Antigonish, County of Antigonish, Province of Nova Scotia, this 8 th day of December, 2015. Carole Gillies, Q.C. Chisholm & Gillies Law Corporation Inc. 257 Main Street, 2 nd Floor Antigonish NS B2G 2C1 Solicitor for MacDonald Sandblasting Limited 2807 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by McTimoney Investments Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that McTimoney Investments Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 15 th day of December, 2015. Paul E Radford, Q.C. / Coady Filliter Solicitor for McTimoney Investments Limited 2857 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Melancthon Management Corporation Limited for Leave to Surrender its Certificate of Incorporation Melancthon Management Corporation Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 15 th day of December, 2015. Heather E. Dawe McInnes Cooper 1300-1969 Upper Water Street Purdy s Wharf Tower II Halifax NS B3J 3R7 Solicitor for Melancthon Management Corporation Limited 2858 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 IN THE MATTER OF: An Application of Molson Coors Capital Finance ULC (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that the Company intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 14 th day of December, 2015. 2816 December 16-2015 David A. Reid Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by North Sydney Shipbuilding Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that North Sydney Shipbuilding Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 16, 2015. James K. Cruickshank Stewart McKelvey Solicitor for North Sydney Shipbuilding Limited 2812 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: The Application of VCEH Investment Company for Leave to Surrender its Certificate of Incorporation

The Royal Gazette, Wednesday, December 16, 2015 1897 NOTICE IS HEREBY GIVEN that VCEH Investment Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this December 16, 2015. Charles S. Reagh Stewart McKelvey Solicitor for VCEH Investment Company 2803 December 16-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended IN THE MATTER OF: An Application by Ventas SSL Nova Scotia I, Corp. for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Ventas SSL Nova Scotia I, Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this December 16, 2015. Charles S. Reagh Stewart McKelvey Solicitor for Ventas SSL Nova Scotia I, Corp. 2815 December 16-2015 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, c. 81, as amended IN THE MATTER OF: An Application by WGM NS Investments ULC for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that WGM NS Investments ULC intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation pursuant to S. 137 of the Companies Act of Nova Scotia. DATED at Bridgewater, Nova Scotia, this 9 th day of December, 2015. Owen H.C. Thomas Ferrier Kimball Thomas 197 Dufferin Street, Suite 302 Bridgewater NS B4V 2G9 Telephone: 902-543-1421; Fax: 902-543-1359 Solicitor for WGM NS Investments ULC 2838 December 16-2015 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of Zim Design Canada Partner, Ltd. for Leave to Surrender its Certificate of Incorporation and Certificate of Name Change pursuant to Section 137 of the Companies Act Zim Design Canada Partner, Ltd. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificate of Name Change. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 11 th day of December, 2015. Barry D. Horne / McInnes Cooper Purdy s Wharf Tower II PO Box 730 1969 Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Zim Design Canada Partner, Ltd. 2810 December 16-2015 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended IN THE MATTER OF: The Application of Zim Design Services Corp. for Leave to Surrender its Certificate of Incorporation and Certificates of Name Change pursuant to Section 137 of the Companies Act Zim Design Services Corp. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Nova Scotia Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and Certificates of Name Change. DATED at Halifax, Halifax Regional Municipality, Province of Nova Scotia, this 11 th day of December, 2015. Barry D. Horne / McInnes Cooper Purdy s Wharf Tower II PO Box 730 1969 Upper Water Street, Suite 1300 Halifax NS B3J 2V1 Solicitor for Zim Design Services Corp.

1898 The Royal Gazette, Wednesday, December 16, 2015 2811 December 16-2015 FORM 17A M07216 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT -and- IN THE MATTER OF THE APPLICATION of CUMBERLAND TRANSIT LIMITED to amend Extra-Provincial Operating License No. XP00856 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Cumberland Transit Limited of Charlottetown, Prince Edward Island, made an Application which was received by the Clerk of the Board on December 8, 2015, to amend Schedule F of its Extra-Provincial Operating License No. XP00856 ( License ), based on requests from tour groups for expanded service throughout Canada and the United States, as set out below: Delete the following: F(1) RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE The transportation of any organized group from any point in Nova Scotia to any points in the province of New Brunswick, Prince Edward Island and the State of Maine and the reverse thereof, as authorized thereby. Point of exit and entry is the Nova Scotia- New Brunswick Border. Permitted to use up to two (2) highway motor coaches or activity buses. Replace with: F(1) SPECIALITY IRREGULAR PUBLIC PASSENGER CHARTER SERVICE The transportation of any organized group from any point in Nova Scotia to all to all points in Canada and the United States, one way, return, or the reverse thereof. Permitted to use up to two (2) highway motor coaches or activity buses. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at www.nsuarb.novascotia.ca, click on Matters & Evidence, and inserting in Search Term Case No. M07216. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 23 rd day of December, 2015. Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to [902-]424-3919; or by email to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 14th day of December, 2015 FORM 17A Clerk of the Board M07213 & M07214 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT -and- IN THE MATTER OF THE APPLICATIONS of SUNSHINE ATLANTIC HOLDINGS LTD. to amend Motor Carrier License No. P03017 and Extra-Provincial Operating License No. XP03018 NOTICE OF AMENDMENT APPLICATIONS TAKE NOTICE THAT Sunshine Atlantic Holdings Ltd., of Halifax, Nova Scotia, made Applications which were received by the Clerk of the Board on December 8, 2015, requesting to amend Schedules E(1) of its Motor Carrier License No. P03017 and Extra-Provincial Operating License No. XP03018 ( Licenses ), by adding two (2) 2016 Ford E-450 Champion 24-passenger mini-bus vehicles, and by adding applicable Charter Rates to Schedules D(1) to each License, as detailed in Appendix A : Copies of the Applications may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at http://nsuarb.novascotia.ca, by clicking on Matters & Evidence, and inserting in Search Term Case No. M07213 and/or M07214. Anyone wishing to object to these Applications must file it in writing, with the Board, no later than Wednesday, the 23rd day of December, 2015. Objections shall include a summary of each reason for opposing the application. Objections may be filed by regular mail to the above address; by fax to 902-424-3919; or by email to board@novascotia.ca. If no objections are received, the Board may grant the

The Royal Gazette, Wednesday, December 16, 2015 1899 Applications without a public hearing. If any objections are received, the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 15th day of December, 2015. Appendix A MOTOR CARRIER RATES Live per km: $2.50 Deadhead per km: $1.50 Hourly: $85.00 Hourly (after 10 hours): $100.00 Minimum Charges (3 hours): $255.00 Daily (5-10 hours): $800.00 Layover Rate (per day): $300.00 EXTRA-PROVINCIAL RATES Live per km: $2.50 Deadhead per km: $1.50 Hourly: $95.00 Hourly (after 10 hours): $125.00 Minimum Charges (4 hours): $380.00 Daily (10 hours): $1000.00 Layover Rate (per day): $300.00 Clerk of the Board IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF George Willis Stephen, Deceased Notice of Application (S. 64(3)(a)) The applicant, Margaret Rose Stephen, Executrix, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Pictou, The Justice Complex, Water Street, Pictou, Nova Scotia for proof in solemn form of a copy of the Will of the Deceased and an Order admitting the copy of the Will to Probate, to be heard on Thursday, January 7 th, 2016 at 9:30 a.m. The affidavit of Margaret Rose Stephen in Form 46, a copy of which is attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the personal representative and each person interested in the estate. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED December 14, 2015 E. Anne MacDonald Roddam & MacDonald 140 Church Street, PO Box 280 Pictou NS B0K 1H0 Telephone: 902-485-4385; Fax: 902-485-4815 Email: anne@laughinglawyer.ca 2854 December 16-2015 - (3 iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF John William Mennie, Deceased Notice of Application (S. 64(3)(a)) The applicant, Carol Ann Mennie, Executrix has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Cumberland County at 16 Church Street, 3rd Floor, Amherst, Nova Scotia, for an application for proof in solemn form of a copy of the Will of the Deceased and an Order admitting the copy of the Will to Probate to be heard on Thursday, the 4 th day of February, 2016, at 9:30 o clock in the forenoon. The affidavits of Carol Ann Mennie and Timothy J. MacDonald in Form 46, copies of which are attached to this Notice of Application, is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and

1900 The Royal Gazette, Wednesday, December 16, 2015 you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED November 30-2015 Jerry Langille Hicks LeMoine Law 15 Princess Street PO Box 279 Amherst NS B4H 3Z2 Telephone: 902-667-7214; Fax: 902-667-5886 Email: jlangille@hickslemoine.ca 2713 December 9-2015 - (3 iss) ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration ADAMS, Elsie Winnifred Dartmouth, Halifax Regional Municipality December 9-2015 BEST, Gordon Rossway, Digby County December 4-2015 CAMPBELL, Shirley Marie Sydney Mines, Cape Breton Regional Municipality November 23-2015 CURRY, Brian Elmore Wallace, Cumberland County November 26-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Vince Adams (Ex) 23 Hawthorne Street Dartmouth NS B2Y 2Y4 Judy Best (Ad) 10433 Highway 217 Rossway NS B0V 1A0 Donna Suzanne Campbell (Ad) 1291 Haller Avenue Pickering ON L1W 1H7 Philip Donald John MacNeil (Ad) 6975 Venus Crescent Niagara Falls ON L2G 7E8 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 Solicitor for Personal Representative Date of the First Insertion Ronald V. Penny Casey Rodgers Chisholm Penny Duggan LLP 201-219 Waverley Road Dartmouth NS B2X 2C3 Oliver Janson, Esq. PO Box 129 93 Montague Row Digby NS B0V 1A0 Stephen J. Andrea PO Box 204 204 Commercial Street North Sydney NS B2A 3M3 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3

The Royal Gazette, Wednesday, December 16, 2015 1901 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration DAVIS, Alvin Raymond Newport Station, Hants County July 13-2015 DAVIS, Cynthia Fuller Halifax, Halifax Regional Municipality December 3-2015 DOANE, Kevin Leslie Kentville, Kings County December 3-2015 DOWNEY, Grace Rebecca Destin, Florida, USA December 2-2015 ENGLAND, David Joseph Port Hawkesbury, Inverness County December 15-2015 ERICKSON, Freeman Vance Alder Point, Cape Breton Regional Municipality November 20-2015 ERICKSON, Michelle Louise Alder Point, Cape Breton Regional Municipality November 20-2015 FARQUHAR, Darren Eugene Liverpool, Queens County November 17-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Alvin Shawn Davis (Ex) 5325 Highway 1 Newport Station NS B0N 2B0 Erik Davis (Ex) 3848 West 11 th Avenue Vancouver BC V6R 2K9 Alexandra Davis (Ex) 1547 Burrill Avenue North Vancouver BC V7K 1L8 Lynn D. Doane (Ad) 11 West Street Kentville NS B4N 1T4 Doris M. Day (Ex) c/o Ian H. MacLean, Q.C. MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Corey Shane England (Ex) 219 MacSween Street Port Hawkesbury NS B9A 2J8 Michelle Lyn Erickson (Ad) 1000 Alder Point Road Alder Point NS B1Y 1B4 Michelle Lyn Erickson (Ad) 1000 Alder Point Road Alder Point NS B1Y 1B4 Mariah Dawn Marie Farquhar (Ex) 600 Shore Road Mersey Point NS B0T 1K0 Solicitor for Personal Representative Date of the First Insertion Richard Niedermayer Stewart McKelvey Suite 900 Purdy s Wharf, Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Ian H. MacLean, Q.C. MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 Stephen J. Andrea PO Box 204 204 Commercial Street North Sydney NS B2A 3M3 Stephen J. Andrea PO Box 204 204 Commercial Street North Sydney NS B2A 3M3 Borden L. Conrad Conrad & Feindel PO Box 1600 267 Main Street Liverpool NS B0T 1K0

1902 The Royal Gazette, Wednesday, December 16, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration GAPSKI, Czeslawa Lower Sackville, Halifax Regional Municipality December 10-2015 GORDON, Gerald Everett South Tremont, Kings County December 4-2015 GUNN, Barbara Lorraine Halifax, Halifax Regional Municipality December 8-2015 HALEY, Richard Douglas Bedford, Halifax Regional Municipality December 4-2015 HAWES, Celia A. Antigonish Harbour, Antigonish County November 4-2015 HORTON, Marion Jane (aka Jane Marion Horton) New Glasgow, Pictou County December 7-2015 JABALEE, George Richard Celtic Court Sydney, Cape Breton Regional Municipality November 23-2015 JOHNSON, Ernest Edward Yarmouth, Yarmouth County December 4-2015 JOUDREY, Betty Jane Pine Grove, Lunenburg County November 25-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Doreen Williams (Ad) c/o Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 Florence Marie Gordon (Ex) 401 Tremont Mountain Road South Tremont NS B0P 1R0 Roy Stevens Gunn (Ex) c/o J. Brian Church, Q.C. Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Jo-Ann Christine Haley (Ex) 22 Nottingham Street Bedford NS B4A 3A5 Douglas Francis Hawes (Ex) 2529 Highway 337 Antigonish Harbour NS B2G 2L4 William Arthur Horton (Ad) 7770 Pictou Landing Road, RR 1 Trenton NS B0K 1X0 Stephen J. Andrea (Ad) PO Box 204 204 Commercial Street North Sydney NS B2A 3M3 Ernest Bruce Johnson (Ad) 14 Collins Street Yarmouth NS B5A 3C6 Barbara Ann Keddy (Ex) 878 Pine Grove Road Pine Grove NS B0J 1E0 Solicitor for Personal Representative Date of the First Insertion Jeanne Desveaux PO Box 703, Halifax Central Halifax NS B3J 2T3 Chris K. Parker 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 J. Brian Church, Q.C. Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 E.A. Nelson Blackburn, Q.C. Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4 James C. MacIntosh 33 Greening Drive Antigonish NS B2G 1R1 J. Gregory MacDonald, Q.C. 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 Stephen J. Andrea PO Box 204 204 Commercial Street North Sydney NS B2A 3M3 Raymond B. Jacquard Nickerson Jacquard Fraser 77 Water Street Yarmouth NS B5A 1L4 Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6

The Royal Gazette, Wednesday, December 16, 2015 1903 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration KEAN, Edna Shirley Port Mouton, Queens County November 18-2015 KEMPTON, Kendall Allister Halifax, Halifax Regional Municipality December 9-2015 LeBLANC, Mary Lena Yarmouth, Yarmouth County November 18-2015 LOZOS, Athanasios Halifax, Halifax Regional Municipality October 5-2015 MacDONALD, Albert John (aka Albert J. MacDonald; aka John Albert MacDonald) Port Hood, Inverness County December 1-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Thomas Cecil Kean (Ex) PO Box 55 Port Mouton NS B0T 1T0 Verda Delores Kempton (Ex) 607-5732 College Street Halifax NS B3H 0B1 Noella Allen (Ex) 120 Parade Street Yarmouth NS B5A 3B7 Evagelia Hernandez (Ex) 11621 Compton Trail Fort Worth TX 76244 USA Jeanette MacDonald (Ex) 283 High Road Port Hood NS B0E 2W0 Solicitor for Personal Representative Date of the First Insertion Borden L. Conrad Conrad & Feindel PO Box 1600 267 Main Street Liverpool NS B0T 1K0 John G. Cooper, Q.C. Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 Gregory D. Barro PO Box 580 396 Main Street, Suite 203 Yarmouth NS B5A 4B4 Peter Tsuluhas Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 Jason Boudrot 301 Pitt Street, Unit 1 Port Hawkesbury NS B9A 2T6 MacDONALD, Calvin Osborne Halifax, Halifax Regional Municipality December 1-2015 MacKAY, Barbara Clark Riverton, Pictou County November 24-2015 MacPHEE, Daniel James Port Hood, Inverness County December 9-2015 Gail Marie Flinn (Ex) 7132 Murdoch Avenue Halifax NS B3L 2G8 David Allan Clark (Ex) 5177 Main Street PO Box 479 Oxford NS B0M 1P0 Patricia S. MacPhee (Ad) 206 High Road PO Box 196 Port Hood NS B0E 2W0 Harry R. G. Munro, Q.C. MacIntosh, MacDonnell & MacDonald PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5

1904 The Royal Gazette, Wednesday, December 16, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MacPHEE, Grethe Skanderup Halifax, Halifax Regional Municipality December 9-2015 MacPHERSON, John Douglas Jeddore, Halifax Regional Municipality December 9-2015 MacQUEEN, Malcolm Dominion, Cape Breton Regional Municipality December 7-2015 McLEARN, Maurice Gilbert North Noel Road, Hants County November 24-2015 McLEARN, Wanetta Doreen North Noel Road, Hants County November 24-2015 McLEOD, Louise Joan Hilden, Colchester County December 4-2015 NELSON, Gary Vernon Mount Uniacke, Hants County December 8-2015 PAUL, Catherine Stephanie Halifax, Halifax Regional Municipality December 3-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Mark MacPhee (Ex) 614-247 Regency Park Drive Halifax NS B3S 0A5 Cherry Lorraine MacPherson (Ex) 426 Myers Point Road, RR 1 Head of Jeddore NS B0J 1P0 Duncan MacQueen (Ex) 31 Rockdale Avenue Dominion NS B1A 4C1 Timothy G. McLearn (Ad) 218 Colbert Road North Noel Road, RR 2 Kennetcook NS B0N 1P0 Timothy G. McLearn (Ad) 218 Colbert Road North Noel Road, RR 2 Kennetcook NS B0N 1P0 William Edward McLeod (Ex) 87 Roosevelt Avenue Truro NS B2N 1B7 Peter J. McLeod (Ex) 16 King Street Wolfville NS B4P 1K3 Gladys Margaret Nelson (Ex) 86 Highway 1, RR 2 Mount Uniacke NS B0N 1Z0 Robert Alan Paul (Ex) c/o J. Walter Thompson, Q.C. Burke Thompson PO Box 307 200-5162 Duke Street Halifax NS B3J 2N7 Solicitor for Personal Representative Date of the First Insertion John G. Cooper, Q.C. Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 Derek M. Land Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4 William R. Burke Crosby Burke and MacRury 38 Union Street Glace Bay NS B1A 2P5 Shawn A. Scott 647 Bedford Highway, Suite 101 Halifax NS B3M 0A5 Shawn A. Scott 647 Bedford Highway, Suite 101 Halifax NS B3M 0A5 George L. White, Q.C., TEP Patterson Law 10 Church Street Truro NS B2N 5B9 John G. Cooper, Q.C. Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 J. Walter Thompson, Q.C. Burke Thompson PO Box 307 200-5162 Duke Street Halifax NS B3J 2N7

The Royal Gazette, Wednesday, December 16, 2015 1905 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration RYAN, Audrey Davison Portapique, Colchester County November 27-2015 RYAN, Thomas Michael Portapique, Colchester County December 1-2015 SPRAGUE, Dawn Marie Eastern Passage, Halifax Regional Municipality November 20-2015 TANNER, Louise Evelyn (aka Louise E. Oickle) Brooklyn, Queens County December 2-2015 TITCHMARSH, Pauline Marie Lower Sackville, Halifax Regional Municipality September 1-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Thomas Davison Ryan (Ad) 11212 Polaris Drive San Diego CA 92126 USA Thomas Davison Ryan (Ad) 11212 Polaris Drive San Diego CA 92126 USA Neil Terrance MacKenzie (Ex) 2717-1213 Gladstone Street Halifax NS B3K 0A4 Vicki Covey (Ex) 35 Clermont Crescent Dartmouth NS B2W 4N9 Christine Genevieve Pearl Tanner (Ad) 536 Beech Hill Road Chester Basin NS B0J 1K0 Joseph Glendon Francis (Ad) 104 Robinson Road Yarmouth NS B5A 4W2 Jeanette Lucille MacDonald (Ex) c/o Dana MacSween David G. Barrett Law Inc. PO Box 44082 Bedford NS B4A 3X5 Solicitor for Personal Representative Date of the First Insertion Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Kelly R. Mittelstadt 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Jonathan T. Hughes Newton & Associates 5-192 Wyse Road Dartmouth NS B3A 1M9 William Nicholas Lenco 374 Main Street PO Box 2159 Liverpool NS B0T 1K0 Dana MacSween David G. Barrett Law Inc. PO Box 44082 Bedford NS B4A 3X5 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBASS, Emma Jean... October 28-2015 ACKER, Jean Elizabeth... November 18-2015 ADSHADE, Florence Amelia... July 15-2015 ALLEN, Dorothy... December 2-2015 ALLEN, Lloyd Sharp... September 30-2015 ALLEN, Ruth A.... July 22-2015 AMERO, Geraldine Margaret... October 28-2015 AMERO, Robert Wayne... September 2-2015

1906 The Royal Gazette, Wednesday, December 16, 2015 ANDERSON, Elliott (named in the Will as Lester Elliott Anderson)... November 25-2015 ANDERSON, Kathlyn May... November 11-2015 ANDERSON, Marjorie Winnifred... December 9-2015 ANDERSON, Ross Thomas... October 14-2015 ANDREWS, Eva Elizabeth... September 30-2015 ANGRIGNON, Sandra Lee... December 2-2015 ANTHONY, Margaret Louise Conrod... September 9-2015 APT, Pauline Marguerite... July 15-2015 ARAB, Joe... June 24-2015 ARBUCKLE, Donald Charles... November 4-2015 ARCHIBALD, Leander Smith... September 30-2015 ARENBURG, Lucy Louise... August 5-2015 ASAPH, Maxine Ruth... November 4-2015 ATKINSON, Audrey Nan... August 26-2015 AUCOIN, Mary E.... October 7-2015 AULENBACK, Edward Bruce... November 11-2015 AVES, David William... August 26-2015 BAGLOLE, Joseph Augustine... December 9-2015 BAILLIE, Lois Gwendlyne... June 24-2015 BAKER, Effie Elizabeth... December 9-2015 BAKER, Hilda Gertrude... September 2-2015 BAKER, James W.... October 7-2015 BAKER, Jessie Edith Rae... July 15-2015 BAKER, Pearl Annalee... July 1-2015 BAKER, Robert Nilsen... July 22-2015 BANKS, Jean Kathleen Logan... September 23-2015 BANKS, Lawrence James... July 15-2015 BARCLAY, William... November 25-2015 BARKHOUSE, Christopher John... July 29-2015 BARRY, Edward Henry Leroy... October 28-2015 BATES, James Austin... August 5-2015 BATHERSON, (Mary) Margaret... November 11-2015 BATTEN, Mary Gertrude... November 11-2015 BATTIST, Muriel Pearl... June 24-2015 BAXTER, Edward Lloyd... June 24-2015 BAYER, Manfred Erich... July 22-2015 BAYERS, Basil Phillip... September 2-2015 BEATON, Anne Jane (aka Annie Jane Beaton)... July 8-2015 BEATON, Catherine Ann... August 26-2015 BEATON, John Malcolm... December 9-2015 BEATON, Julie Marie... July 15-2015 BEATON, Mary Elizabeth (Isabel)... June 24-2015 BEATON, William Morrison... August 26-2015 BEAVER, Una Elizabeth... September 2-2015 BECK, Elmer Reginald... September 2-2015 BECK, Evelyn Laurine (aka Laurine Evelyn Beck)... December 2-2015 BECK, Myrtle Irene... July 15-2015 BECK, Tracy Andrew... December 2-2015 BEECH, Joan Ann... July 22-2015 BEHIE, Parker Francis... October 7-2015 BELL, Helen Blanche... June 24-2015 BELL, Marlene Isabell... November 25-2015 BELL, Sylvia Kathleen... July 22-2015 BELL, William... September 9-2015 BELLEFOUNTAINE, Joseph Arthur... August 26-2015 BELLEMARE, Pearl Mary... June 24-2015 BELLIVEAU, Normand Joseph... September 30-2015

The Royal Gazette, Wednesday, December 16, 2015 1907 BENEDICT, Paul Avery... August 12-2015 BENNETT, Anna Minnie... September 23-2015 BENNETT, Roland Wayne... July 15-2015 BENOIT, Delores Jean... September 23-2015 BENT, Eugene Claude... September 2-2015 BERRY, Ricky W.... November 25-2015 BERTHIER, Clifford Abraham (aka Clifford Abraham Burkey)... August 26-2015 BERTHIER, Roy Frank (aka Roy Frank Burkey)... August 26-2015 BEST, Madelyn Maxene... November 25-2015 BIDART, Ruth Evangeline... September 9-2015 BIERHORST, Muriel A.... November 25-2015 BIRD, Norman Harvey... October 28-2015 BLACK, Lorne Vincent... September 2-2015 BLACKBURN, Margaret Etta... June 17-2015 BLAIR, Henry... September 2-2015 BLANCHARD, Joseph Benjamin... November 18-2015 BLANCHARD, Margaret Elizabeth... August 26-2015 BLAXALL, Martha Roy Anderson McLeod... October 14-2015 BLINKHORN, Bernard James... September 23-2015 BOEHK, Jean Vivian... August 26-2015 BOEHNER, Debra Lynn... June 17-2015 BOLIVAR, Phyllis Irene... September 2-2015 BOLIVAR, William Albert... December 9-2015 BONIFACE, Joan Marie... November 11-2015 BOONE, Doris Marie... July 15-2015 BOONE, Harold Roland... December 9-2015 BOONE, Mary... July 8-2015 BORDEN, James Ivan... August 26-2015 BORGEL, Harley Donald... October 7-2015 BOUDREAU, Amable... July 1-2015 BOUDREAU, Irene... August 19-2015 BOUDREAU, Paul Joseph... June 17-2015 BOULTER, Margaret (Peggy) Elizabeth... September 2-2015 BOURQUE, Eric James... June 24-2015 BOUTILIER, Allister Franklyn... October 28-2015 BOWDEN, William Simon, Jr.... September 9-2015 BOWER, Alan Spencer... July 22-2015 BOWER, Alan Spencer (cancelled - republished July 22-2015)... July 1-2015 BOWERS, Wildon Earl... June 17-2015 BOWSER, Bernice Elizabeth... October 7-2015 BRAGAN, Vicki Anne... November 11-2015 BRANDER, Larry Arthur... July 22-2015 BRAZIL, Dora Faye... November 25-2015 BREBNER, Arthur Mullin... September 2-2015 BRENNAN, Barry Gerald... September 2-2015 BRENNAN, Nita Rose... November 11-2015 BRENTON, Henry John Patrick (aka Harry John Patrick Brenton)... September 30-2015 BRENTON, Leila May... September 9-2015 BRIDGER, Anna Marie... December 9-2015 BRIMICOMBE, Lily Georgina... September 2-2015 BRITTAIN, Leonard William... August 26-2015 BROOKMAN, Harold H.... July 15-2015 BROOKS, Marion Genevieve... November 18-2015 BROPHY, Ella Mae... November 11-2015 BROUSSARD, John Joseph... July 22-2015 BROWN, Alice Mae... September 16-2015 BROWN, Carl Michael... October 28-2015

1908 The Royal Gazette, Wednesday, December 16, 2015 BROWN, Dorothy Allison Doane... June 17-2015 BROWN, Elsie Glendyre... August 19-2015 BROWN, Helen Eugenie... October 21-2015 BROWN, Leo J.... October 28-2015 BROWN, Rose Viola... July 1-2015 BROWNELL, Joyce Isabel... November 25-2015 BRUNT, Robie Melvin... October 7-2015 BUCK, William Arthur George... October 7-2015 BUCKLER, David E.... July 29-2015 BUCKLER, Richard Robbins... November 11-2015 BUGLER, Allen Bruce... September 2-2015 BULLERWELL, Grace Agnes... November 18-2015 BURBIDGE, Frank Ronald... July 29-2015 BURKE, Ennis John... September 2-2015 BURNS, Emmeline... July 8-2015 BUTLER, Judith F.... September 9-2015 BUTLIN, David John... July 1-2015 CADDELL, Leonard W.... November 18-2015 CAFFIERS, Marilyn Jean... October 21-2015 CAHILL, James Patrick... July 29-2015 CAMERON, Edward Leroy... July 22-2015 CAMERON, Evelyn Johnston... July 8-2015 CAMERON, Jessie Ann... September 30-2015 CAMERON, John Bevan... September 23-2015 CAMERON, John Robert... July 8-2015 CAMERON, Mary Georgina... September 30-2015 CAMERON, Mary Margaret Gillis... November 4-2015 CAMERON, Sterling Allister... December 2-2015 CAMPBELL, Catherine Ann... October 28-2015 CAMPBELL, Dougal A. (aka Dougal Andrew Campbell)... July 1-2015 CAMPBELL, Florence K.... August 19-2015 CAMPBELL, Gary Peter... December 2-2015 CAMPBELL, Lloyd... September 23-2015 CAMPBELL, Phyllis Rubena... June 24-2015 CAMPBELL, Rodena Mary... June 17-2015 CAMPBELL, Thomas Albert Shirley... November 4-2015 CANAM, Wayne Howard... September 23-2015 CANAVAN, Maynard L.... July 15-2015 CANAVAN, Teresa... July 15-2015 CANN, Violet Mae... September 30-2015 CANNIFF, Jean Mary... November 11-2015 CANNIFF, Patrick John... November 11-2015 CAPSTICK, Leo Jude... September 16-2015 CAPSTICK, Margaret Alice (Peggy)... July 22-2015 CAREW, Stanley James... August 19-2015 CAREY, Joseph Eric... October 14-2015 CARON, Marilyn Rose... September 9-2015 CARVER, Benjamin Donald... October 14-2015 CASSIDY, Jean Eleanor... December 9-2015 CASSON, Carol Irene... October 7-2015 CHADDOCK, Catherine Mary... July 22-2015 CHAISSON, Mary Lorraine... September 23-2015 CHAPEL, Martin Gregory... November 25-2015 CHASE, Mary Elizabeth... September 2-2015 CHASE, Sherman A.... September 23-2015 CHETWYND, Blanchard Sheldon... September 16-2015 CHIASSON, Ernest... September 16-2015