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. Table of Contents. Vol. 145 No. 2 January 9, 2016 Winnipeg le 9 janvier 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. 146 No. 28 July 15, 2017 Winnipeg le 15 juillet 2017 Vol. 146 n o 28 PUBLIC NOTICES

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

G azette. Gazette. Manitoba. Manitoba THE. 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. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 17 April 25, 2015 Winnipeg le 25 avril 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. 146 No. 17 April 29, 2017 Winnipeg le 29 avril 2017 Vol.

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

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

G azette. Gazette. Manitoba. Manitoba THE. 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. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 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. 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. 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. 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. 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. 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. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

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

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

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

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

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

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.

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

Manitoba Housing Housing Location Listing Rural Communities

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

IN THE THIRTEENTH JUDICIAL DISTRICT DISTRICT COURT ELK COUNTY, KANSAS CIVIL DEPARTMENT. Case No. 18CV3

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

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

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

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

Report on Inspection of MNP LLP (Headquartered in Calgary, Canada) Public Company Accounting Oversight Board

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

S U P E R I O R C O U R T (Commercial Division)

NOTICE OF SALE SALE No Scrap Lumber

We are Listening. Public Hearing

We are Listening. Public Hearing

City of Kingston Report to Planning Committee Report Number PC

In This Issue. Overall Market Trends. Overall Arable Land Market Trends Non-Arable Market Trends Improved Farm Sales Profile

16/28 16/27 16/29 16/32 16/33. lesske 16/34. Resolution No. 1 [2Q

DILLON CONSULTING LIMITED LES CONSULTANTS DILLON LIMITEE. Corporate name / Dénomination sociale Corporation number / Numéro de société

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

Manitoba Housing Housing Locations Listing Rural Communities

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

Nuclear Waste Disposal in France: the Contribution of Economic Analysis

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

_l~l~ PONDEROSA PEACHLAND DEVELOPMENT LIMITED PARTNERSHIP, TREEGROUP PONDEROSA DEVELOPMENT CORP. and B.C. LTD. Respondents

Unusable for. a transaction. Specimen

The Alberta Gazette. Part I. Vol. 111 Edmonton, Thursday, October 15, 2015 No. 19 APPOINTMENTS. Appointment of Ad Hoc Master in Chambers

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

M A N I T O B A ) Order No. 91/12 ) THE HIGHWAYS PROTECTION ACT ) July 26, BEFORE: Régis Gosselin, MBA, CGA, Chair Susan Proven P.H.Ec.

COURT OF QUEEN S BENCH OF ALBERTA WELLS FARGO FOOTHILL CANADA ULC

Province of Alberta LAND TITLES ACT FORMS REGULATION. Alberta Regulation 480/1981. With amendments up to and including Alberta Regulation 170/2012

PEGUIS FIRST NATION INFORMATION DOCUMENT

ONEIDA COUNTY WI PUBLIC NOTICE OF REAL ESTATE SALE - Page 1 of 2

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

ORDER PAPER and NOTICE PAPER

Bill 226 (Private) An Act respecting Ville de Shawinigan

RURAL MUNICIPALITY OF WOODLANDS COUNCIL MINUTES

SOMERSET LEGAL JOURNAL

April 1, 2014 Municipal Planning Commission

Tax Sales: Change Impacts!

5. CONFIRMATION OF NOTICE The Planning Coordinator will confirm how Notice was served to advertise this Public Meeting.

WESTFIELD REAL ESTATE INVESTMENT TRUST

End-of-Life Electronics Stewardship Program Manitoba

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

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

RELOCATION ASSISTANCE ESCROW ACCOUNTS

IN THE COURT OF COMMON PLEAS FRANKLIN COUNTY, OHIO JUDGE DANIEL T. HOGAN. THIS MATTER is before the Court on the Motion of Plaintiff Smart Federal

IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF PIERCE

METRIC CONVERSION REGULATION

ORDER PAPER and NOTICE PAPER

Report to Rapport au: Built Heritage Sub-Committee / Sous-comité du patrimoine bâti March 8, 2018 / 8 mars and / et

METRIC CONVERSION REGULATION

June Meeting Minutes. The Regular Meeting of the Council of the Rural Municipality of Spiritwood No. 496 was held on Tuesday, June 12, 2012.

FORM 87 NOTICE AND STATEMENT OF THE RECEIVER (Subsections 245(1) and 246(1) of the Act)

Part Québec No. 34 officielle Gazette Laws and Regulations Summary

COURT FILE NUMBER Clerk's Stamp

Massey Cemetery. Opal, Arkansas. Photo by Leroy Blair. This Cemetery is also known as: None known. Legal description: NE, NW, SE, Sect.

COURT FILE NUMBER COURT COURT OF QUEEN S BENCH OF ALBERTA JUDICIAL CENTRE CALGARY APPLICANTS

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

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. 29 July 20, 2013 l Winnipeg l le 20 juillet 2013 Vol. 142 n o 29 Table of Contents NOTICE TO READERS: GOVERNMENT NOTICES Under The Cooperatives Act Certificate Of Dissolution... 501 Under The Credit Unions And Caisses Populaires Act Articles of Amalgamation... 501 Under The Highways Protection Act Notice of Hearing - Brandon... 502 Under The Highways Protection Act And The Highway Traffic Act Notice of Hearing - Winnipeg... 503 Under The Court Of Queen s Bench Act: Part XIV Prejudgement and Postjudgment Interest Table / Table des taux d intérêt antérieurs et postérieurs au jugement... 504 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. PUBLIC NOTICES Under The Trustee Act: Estate: Bigelow, Dan R... 505 Estate: Brunel, Germaine L... 505 Estate: Dempster, David R... 505 Estate: Espenell, Alice E... 505 Estate: Fiedler, Susan M... 505 Estate: Gillis, Irene M... 505 Estate: Gusta, Doris S... 505 Estate: Hamilton, John S... 505 Estate: Haselhan, Wayne J... 506 Estate: Hayny, Emil R... 506 Estate: Karlenzig, Barry W... 506 Estate: Kazuk, Arrie... 506 Estate: Lawford, George C... 506 Estate: Litton, John E... 506 Estate: MacLaren, Catherine M... 506 Estate: Manson, Brian G... 506 Estate: McFarlane, Joyce... 506 Estate: Paslat, Wolfe... 506 Estate: Robins, Margaret... 507 Estate: Rosky, Fern... 507 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

Estate: Teleglow, John... 507 Estate: Thibert, Joseph... 507 Estate: Ulrich, Mildred A... 507 Estate: Webster, Elizabeth M... 507 Estate: Zylich, Gerald R... 507 Under Court Notices: Raymond Sitko vs Jody Zemliak aka Hradowy... 508 Royal Bank of Canada vs Graeme Witherspoon... 508 3FM Leasing Inc vs Graeme Witherspoon... 508 Fouillard Discount Centre vs Mike Leach... 508 Under The Garage Keepers Act: Notice of Destruction... 509 500

GOVERNMENT NOTICES Parkland Biodiesel Cooperative Ltd. Date: June 24, 2013 File No.: 10-1150 1166-29 UNDER THE COOPERATIVES ACT CERTIFICATE OF DISSOLUTION Access Credit Union Limited (amalgamated with Community Credit Union Limited) Date: July 1, 2013 File No.: 09-431 Catalyst Credit Union Limited (amalgamating credit unions: Roblin Credit Union, Ethelbert Credit Union and Dauphin Plains Credit Union) Date: June 30, 2013 File No.: 09-432 1167-29 Jim Scalena Registrar UNDER THE CREDIT UNIONS AND CAISSES POPULAIRES ACT ARTICLES OF AMALGAMATION 501

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, August 7, 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. 3/016/070/S/13 PERMIT SOLUTIONS INC. o/b/o ROCKY MOUNTAIN EQUIPMENT Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 16, Lot 3, Plan 7837, S.E.¼ 9-17-23W, R.M. of Shoal Lake. 4/005/072/S/13 REIT-SYD EQUIPMENT LTD. Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 5A, Lot 14, Plan 1893, N.W.¼ 34-24-19W, R.M. of Dauphin. 4/020/098/B/13 CINDY COLE & ELWYN JACKIE Application for Dwelling (Residential) adjacent to P.T.H. No. 20, N.W.¼ 5-25-18W, R.M. of Dauphin. 3/010/100/B/13 CHARLES BALMER o/b/o BURNICE CHRISTENSEN Application for Dwelling & Remove Dwelling (Residential) adjacent to P.T.H. No. 10, N.W.¼ 31-11-18W, R.M. of Elton. 4/083/101/B/13 RANDY & DARLENE ZIMMER Application for Garage (Residential) adjacent to P.T.H. No. 83, N.E.¼ 29-25-28W, R.M. of Shell River. 3/083/102/AB/13 MT INVESTMENTS INC. Application for Two Wells adjacent to & Access Driveway (Commercial) onto P.T.H. No. 83, N.E.¼ 8-7-26W, R.M. of Pipestone (Pipestone). 3/001/103/B/13 EXCEL DESIGN & CONSTRUCTION o/b/o TOROMONT CAT Application for Gates & Water Storage Tank and Pump House (Commercial) adjacent to P.T.H. No. 1 (Service Road), Lot 2, Plan 51399, S.W.¼ 2-11-19W, R.M. of Elton (Brandon). UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing. Iris Murrell, Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 1181-29 Phone: (204) 945-8912 502

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, August 6, 2013 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg MB R3E 3H4 Phone: 945-8912. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/009/071/S/13 POST-TIME DISTRIBUTORS INC. o/b/o WEST ST. PAUL SCHOOL Application to Reface On-Premises Sign (Community) adjacent to P.T.H. No. 9, Parcels 1-3, Plan 7501, R.Ls. 21 & 22, Parish of St. Paul, R.M. of West St. Paul. 2/003/073/S/13 PRIORITY PERMITS LTD. Application for On-Premises & Five Fascia Signs (Commercial) adjacent to P.T.H. No. 3, Parcel 2, Plan 1284, N.E.¼ 19-6-4W, R.M. of Dufferin. 1/044/074/S/13 ROYAL CANADIAN LEGION BRANCH 132 Application for Portable Off-Premises Sign (Other) adjacent to P.T.H. No. 44, SP Lot 2, Plan 18887, E.½ 1-13-7E, Town of Beausejour. 1/008/104/A/13 FREEBIRD HOLDINGS LTD. Application to Relocate Access Driveway onto St. Andrews Airport Access Road (Commercial) adjacent to P.T.H. No. 8, R.Ls. 16 &17, Parish of St. Andrews, R.M. of St. Andrews. UNDER THE HIGHWAYS PROTECTION ACT AND THE HIGHWAY TRAFFIC ACT THE HIGHWAY TRAFFIC BOARD SPEED ZONES PART IV SECTIONS 97 & 98 H.T.A. 1000-S R.M. OF PINEY Consideration to be given to a south-westerly extension of the 50km/h speed zone on a portion of Pine Avenue within the community of Badger, R.M. of Piney. 8000-S R.M. OF HANOVER Consideration to be given to reduce the speed zone from 90 km/h to 70 km/h on a portion of Road 35N between sections 29 and 32-6-5E; between N.E.¼ 29 and S.E.¼ 32-6-6E; and a portion of Road 32E between sections 28 and 29-6-6E, R.M. of Hanover. 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 1182-29 Phone: (204) 945-8912 503

UNDER THE COURT OF QUEEN S BENCH ACT PART XIV Prejudgment and Postjudgment Interest Table Pursuant to section 79(1) of the above noted Act, the following is the prejudgment and postjudgment* interest rate set for the below noted quarters. Quarter / Prejudgment and Postjudgment interest rate *Postjudgment interest prior to July 1 st, 1994 EN VERTU DE LA LOI SUR LA COUR DU BANC DE LA REINE PARTIE XIV Table des taux d intérêt antérieurs et postérieurs au jugement Conformément au paragraphe 79(1) de la loi susmentionnée, les taux d intérêt antérieurs et postérieurs* au jugement, figurant cidessous, sont ceux fixés pour les trimestres suivants : Trimestre / Taux d intérêt antérieur et postérieur au jugement 5.0% *Taux d intérêt postérieur au jugement applicable avant le 1 er juillet 1994 October 1 st, 2002 3.0% 1 er octobre 2002 3,0 % January 1 st, 2003 3.0% 1 er janvier 2003 3,0 % April 1 st, 2003 3.5% 1 er avril 2003 3,5 % July 1 st, 2003 3.5% 1 er juillet 2003 3,5 % October 1 st, 2003 3.0% 1 er octobre 2003 3,0 % January 1 st, 2004 3.0% 1 er janvier 2004 3,0 % April 1 st, 2004 2.5% 1 er avril 2004 2,5 % July 1, 2004 2.5% 1 er juillet 2004 2,5 % October 1st, 2004 2.5% 1 er octobre 2004 2,5 % January 1st, 2005 3.0% 1 er janvier 2005 3,0 % April 1st, 2005 3.0% 1 er avril 2005 3,0 % July 1st, 2005 3.0% 1 er juillet 2005 3,0 % October 1st, 2005 3.5% 1 er octobre 2005 3,5 % January 1st, 2006 4.0% 1 er janvier 2006 4,0 % April 1st, 2006 4.5% 1 er avril 2006 4,5 % July 1st, 2006 5.0% 1er juillet 2006 5,0 % October 1st, 2006 5.0% 1 er octobre 2006 5,0 % January 1st, 2007 5.0% 1 er janvier 2007 5,0 % April 1st, 2007 4.5% 1 er avril 2007 4,5 % July 1st, 2007 4.5% 1 er juillet 2007 4,5 % October 1st, 2007 4.5% 1 er octobre 2007 4,5 % January 1st, 2008 4.5% 1 er janvier 2008 4,5 % April 1st, 2008 3.5% 1 er avril 2008 3,5 % July 1 st, 2008 3.0% 1 er juillet 2008 3,0% October 1 st, 2008 3.50% 1 er octobre 2008 3,5% January 1 st 2009 2.0% 1 er janvier 2009 2.0% April 1 st, 2009 1.0% 1 er avril 2009 1.0% July 1 st, 2009 0.75% 1 er juillet 2009,75% October 1st, 2009 0.75% 1 er octobre 2009,75% January 1, 2010 0.75% 1 er janvier 2010,75% April 1, 2010 0.50% 1 er avril 2010,50% July 1 st, 2010 1.0% 1 er juillet 2010 1,0% October 1st, 2010 1.5% 1 er octobre 2010 1,5% January 1, 2011 1.5% 1 er janvier 2011 1,5% April 1, 2011 1.5% 1 er avril 2011 1,5% July 1 st, 2011 1.5% 1 er juillet 2011 1,5% October 1st, 2011 1.5% 1 er octobre 2011 1,5% January 1, 2012 1.5% 1 er janvier 2012 1,5% April 1, 2012 1.5% 1 er avril 2012 1,5% July 1 st, 2012 1.5% 1 er juillet 2012 1,5% October 1st, 2012 1.5% 1 er octobre 2012 1,5% January 1, 2013 1.5% 1 er janvier 2013 1,5% April 1, 2013 1.5% 1 er avril 2013 1,5% July 1 st, 2013 1.5% 1 er juillet 2013 1,5% Dated this 1st of July 2013 Fait le 1er juillet 2013 KELLY L. WILSON Registrar, Court of Queen s Bench Registraire de la Cour du Banc de la Reine 5,0% 504

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of DAN REID BIGELOW, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be sent to the undersigned at 202-900 Harrow Street East, Winnipeg, Manitoba, R3M 3Y7, on or before the 26th day of August, Dated at Winnipeg, Manitoba this 9th day of July, D.R. KNIGHT LAW OFFICE 1168-29 Solicitor for the Estate In the matter of the Estate of GERMAINE LUCIE MARIE BRUNEL, Late of the Postal District of Notre Dame de Lourdes, 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 8th day of July, McCULLOCH MOONEY JOHNSTON LLP Attention: ROBERT H. McCULLOCH 1169-29 Solicitors for the Executors In the matter of the Estate of DAVID ROBERT john DEMPSTER, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 1531 Pembina Highway, Winnipeg, Manitoba, R3T 2E5, on or before the 31st day of August, 10th day of July, KEN PASS Barrister and Solicitor 1170-29 Solicitor for the Executors In the matter of the Estate of ALICE EDMée espenell, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned on or before the 20th day of August, 20th day of July, HUBERT ESPENELL 80 Becontree Bay Wnnipeg, MB, R2N 4H4 1183-29 Executor In the matter of the Estate of Susan Margaret Fiedler, Late of the 280 Balderstone Road, West St. Paul, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 700-330 St. Mary Avenue, Winnipeg, Manitoba, Attention: David C. Golub, on or before August 20, 11th day of July, LEVENE TADMAN GOLUB Law Corporation 1186-29 Solicitors for the Executors In the matter of the Estate of IRENE MARGARET GILLIS, 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 19th day of August, 2013, 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 3rd day of July, JOHNSTON & COMPANY J. Douglas Deans 1153-29 Solicitor for the Executrix In the matter of the Estate of DORIS SOPHIE GUSTA, Late of Morinville, in the Province of Alberta, 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 20th day of August, 2013, after which date the Estate will be distributed having regard only to those claims of which the Executors then have notice. Dated at Winnipeg, Manitoba, this 20th day of July, CHAPMAN, GODDARD, KAGAN 1864 Portage Avenue Winnipeg, Manitoba, R3J 0H2 1154-29 Solicitors for the Estate In the matter of the Estate of JOHN SCOTT HAMILTON, Late of the Town of Glenboro, 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 20th day of June, McCULLOCH MOONEY JOHNSTON LLP Attention: Robert H. McCulloch 1171-29 Solicitors for the Executrix 505

In the matter of the Estate of WAYNE JASON HASELHAN, Late of the City of Winnipeg, Manitoba, Deceased: Declaration, must be filed with the undersigned at 102-1015 Wilkes Ave., Winnipeg, Manitoba, R3P 2R8, on or before the 20th day of August, Dated at Winnipeg, Manitoba, this 8th day of July, RONALD S. ADE Ronald S. Ade Law Corporation 1172-29 Solicitor for the Estate In the matter of the Estate of EMIL RAYMOND HAYNY, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at 2200 - One Lombard Place, Winnipeg, Manitoba, R3B 0X7, on or before the 19th day of August, Dated at the City of Winnipeg, in Manitoba, this 4th day of July, D ARCY & DEACON LLP Attention: Michael Willcock 1155-29 Solicitor for the Estate In the matter of the Estate of Barry Wayne Karlenzig, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at the offices of McRoberts Law Office LLP, 200-1630 Ness Avenue, Winnipeg, Manitoba, R3J 3X1, on or before the 14th day of August, Dated at the City of Winnipeg, in Manitoba, this 5th day of July, DAVE R.T. BOYECHKO McRoberts Law Office LLP 1156-29 Solicitors for the Executor In the matter of the Estate of ARRIE KAZUK, also known as HELEN ARRIE KAZUK, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to William B. K. Pooley, Barrister and Solicitor, 837 Downing Street, Winnipeg, Manitoba, R3G 2P6, Attention: William B. K. Pooley, on or before September 3, Dated at the City of Winnipeg, Manitoba, this 20th day of July, WILLIAM B. K. POOLEY, B.A., L.L.B. 1157-29 Solicitor for the Estate In the matter of the Estate of George Carleton Lawford, Late of the city of Portage la Prairie, in the Province of Manitoba, Deceased: Notice is hereby given to any and all creditors with claims against this Estate to submit such, duly verified by Statutory Declaration, to the undersigned on or before August 13th, Dated at Winnipeg, in Manitoba, this 8th day of July, 2013 Richard Lawford 15 Miramonte Cove Winnipeg, MB, R2G 4J3 1173-29 Executor In the matter of the Estate of John Edward Litton (also known as Jack Litton), Late of the Town of Stonewall, 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 19th day of August, Dated at Stonewall, Manitoba, this 9th day of July, GRANTHAM LAW OFFICES 1174-29 Solicitor for the Executors In the matter of the Estate of CATHERINE MARY MacLAREN (also known as KIT MacLAREN), Late of the City of Selkirk, 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 10th day of August, Dated at the City of Selkirk, in Manitoba, this 6th day of July, DAVID L. MOORE & ASSOCIATE 1175-29 Solicitor for the Executor In the matter of the Estate of BRIAN GEORGE MANSON, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 2200-201 Portage Avenue, Winnipeg, MB, R3B 3L3, Attention: Michael Sinclair, on or before the 31st day of August, Dated at Winnipeg, Manitoba, this 9th day of July, THOMPSON DORFMAN SWEATMAN Attention: Michael Sinclair Barristers and Solicitors 2200-201 Portage Avenue Winnipeg, MB, R3B 3L3 1176-29 Solicitors for the Executors In the matter of the Estate of JOYCE McFARLANE, Late of the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration, must be filed with the undersigned at their offices, 312-760 Tache Avenue, Winnipeg, Manitoba, R2H 1G8, on or before the 23rd day of August, 9th day of July, JOHN A. SHEWCHUK, LL.B. Barrister and Solicitor 1177-29 Solicitor for the Executors In the matter of the Estate of WOLFE (WOLFGANG) PASLAT, Late of Dugald, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 903-386 Broadway, Winnipeg, Manitoba, R3C 3R6, on or before the 16th day of August, Dated at the City of Winnipeg, in Manitoba, this 4th day of July, DEELEY, FABBRI, SELLEN Attention: David R. Sellen, Q.C. 1158-29 Executor for the Estate 506

In the matter of the Estate of MARGARET ROBINS, Late of the City of Winnipeg, Manitoba, Deceased: Declaration, must be filed with the undersigned at 102-1015 Wilkes Ave., Winnipeg, Manitoba, R3P 2R8, on or before the 20th day of August, Dated at Winnipeg, Manitoba, this 8th day of July, RONALD S. ADE Ronald S. Ade Law Corporation 1178-29 Solicitor for the Estate In the matter of the Estate of FERN ROSKY, Late of the City of Selkirk, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 903-386 Broadway, Winnipeg, Manitoba, R3C 3R6, on or before the 19th day of August. Dated at the City of Winnipeg, in Manitoba, this 9th day of July, DEELEY, FABBRI, SELLEN Solicitors for the Administrator 1179-29 Attention: Richard K. Deeley, Q.C. In the matter of the Estate of JOHN TELEGLOW, Late of the Town of Ste. Anne, in Manitoba, Deceased: All claims against the above-mentioned Estate, supported by Statutory Declaration, must be sent to the undersigned at 85 PTH. 12 North, Steinbach, Manitoba, R5G 1A7, on or before the 14th day of August, Dated at Steinbach, Manitoba, this 2nd day of July, Smith Neufeld Jodoin LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Gérard J. Simard 1159-29 Solicitors for the Executors In the matter of the Estate of ELIZABETH MARGARET WEBSTER, Late of the City of Winnipeg, in Manitoba, Deceased: Declaration, must be sent to the undersigned at 800-444 St. Mary Avenue, Winnipeg, Manitoba, R3C 3T1, on or before the 20th day of August, 20th day of July, JAMES H. DIXON Monk Goodwin LLP 1185-29 Solicitors for the Estate In the matter of the Estate of GERALD RAMON ZYLICH, 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 August 20, 2013, after which date, the Estate will be distributed having regard only to claims of which the Administrator then has notice. 3rd day of July, TACIUM VINCENT ORLIKOW Per: Jordan J. Lobe 1180-29 Solicitors for the Administrator In the matter of the Estate of Joseph Thibert, Late of Selkirk, Manitoba, Deceased: All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of: Gall Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg, MB, R3C 5R9, on or before the 9th day of September, Dated at Winnipeg, Manitoba, this 4th day of July, JOANNA K. KNOWLTON The Public Trustee of Manitoba 1184-29 Administrator In the matter of the Estate of MILDRED AMALIA ULRICH, 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 August 3, Dated at the City of Winnipeg, in Manitoba, this 28th day of June, TAYLOR McCAFFREY LLP 1160-29 Solicitor for the Executor 507

UNDER COURT NOTICES Raymond Sitko vs. Jody Zamliak aka Hradowy, Queen s Bench Minnedosa File No.: SC 10-10-00746 Amount realized under Writ of Seizure and Sale... $2,400.00 Sheriff s fees and disbursements... $1,615.60 Manitoba Gazette... $30.88 Unsatisfied executions in my hands... $1,095.32 T. WEBB Sherriff 1161-29 Brandon Judicial Centre Royal Bank of Canada vs. Graeme Joel Witherspoon, Queen s Bench Winnipeg File No.: CI 12-01-80586 Amount realized under Writ of Seizure and Sale... $307.86 Sheriff s fees and disbursements... $140.14 Manitoba Gazette... $30.88 Unsatisfied executions in my hands... $14,040.59 T. WEBB Sherriff 1162-29 Brandon Judicial Centre 3FM Leasing Inc. vs. Graeme Witherspoon and Graeme Witherspoon doing business as Priority Eavestroughing, Court of Queen s Bench File No.: CI 12-01-80911 Amount realized under Writ of Seizure and Sale... $5,791.64 Sheriff s fees and disbursements... $747.99 Manitoba Gazette... $30.88 Unsatisfied executions in my hands... $31,997.13 T. WEBB Sherriff 1163-29 Brandon Judicial Centre Fouillard Discount Centre vs. Mike Leach File No.: SC 11-10-00866, Q.B. Minnedosa Amount realized under Writ of Seizure and Sale... $5,339.22 Sheriff s fees and disbursements... $14.14 Manitoba Gazette... $30.88 Unsatisfied executions in my hands... Nil T. WEBB Sherriff 1164-29 Brandon Judicial Centre 508

Notice is hereby given that to satisfy charges, the following vehicles will be sent for destruction August 14 2013, in the City of Winnipeg, in the Province of Manitoba: 1. 2001 Ford Explorer XLS, Serial # 1FMZU72E11ZA61525, the property of Michael Ledda, in the City of Winnipeg, in the Province of Manitoba. 2. 1984 Dodge D150 Pickup, Serial # 1B7GD14T7ES207896, the property of Jesse Logan, address unknown. 3. 1984 Dodge D150 Pickup, Serial # 1B7GD14T9ES343690, the property of Kristan Groening, in the City of Winnipeg, in the Province of Manitoba. 4. 1980 Pontiac Grand Prix LJ, Serial # 2K37WA2549474, the property of David Cunningham, in the City of Winnipeg, in the Province of Manitoba. 5. 2003 Pontiac Grand Prix GT, Serial # 1G2WP52K53F105673, the property of Phyllis Cameron in the City of Winnipeg, in the Province of Manitoba / Lein Holder Sunova Credit Union Limited, in the Town of Teulon, in the Province of Manitoba. 6. 2011 Chevrolet Cruze LS, Serial # 1G1PA5SH2B7190012, the property of Matthew Chambers, in the Rural Municipality of St Andrews, in the Province of Manitoba / Lien Holder Bank of Montreal, in the City of Selkirk, in the Province of Manitoba. 7. 1999 Ford Taurus SE, Serial # 1FAFP53U3XG193009, the property of Jaana Reinikka, address unknown / Lien Holder Belgian Alliance Credit Union Ltd., in the City of Winnipeg, in the Province of Manitoba. 8. 2005 Dodge Durango Limited, Serial # 1D8HB58D25F517257, the property of Tracy Mason, address unknown / Lein Holder The Assiniboine Credit Union Limited, in the City of Winnipeg, in the Province of Manitoba. 9. 1985 Ford Ltd Crown Victoria, Serial # 2FABP43F2FX107403, the property of Carrie Luzny, in the City of Winnipeg, in the Province of Manitoba. UNDER THE GARAGE KEEPERS ACT 20th day of July, 1165-29 509