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

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

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

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

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

Procedures for Making a Claim under the Land Titles Clarification Act for Ownership of Land in a Designated Area

St. Andrew s Presbyterian Cemetery

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

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

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

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

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

Land Surveyors Recognized by SNSMR

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

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

Pictou has a New LRO!

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

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

Accepted for Registration versus Registered What s the Difference?

Notice of Intention to Expropriate

William Flint's Descendants. Helen E. Turner

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

CHAPEL HILL UNITING CHURCH CEMETERY

Nova Scotia. Published by Authority PART 1 VOLUME 222, NO. 9 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 27, 2013 NOTICE

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

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

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

Family Tree for John Nutbrown born 1643c.

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

Finding Aid - Jones, Roome, Van Allen family fonds ()

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

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

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

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

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

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

Cranna Family History 10

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

Descendants of Joseph B. Miller Ron Hughes -

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

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

PART 1 VOLUME 216, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

PART 1 VOLUME 221, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

POL Help Line Changes on January 1, 2008

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

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

KIEFER FAMILY TREE INDEX

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

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

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

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

SYKES Hutt Valley Wellington Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Sykes Child)

Descendants of Alfred G. PACE

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

PART 1 VOLUME 220, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

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

PART 1 VOLUME 217, NO. 25 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

Yarmouth County Registry of Deeds

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

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

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Registry of Joint Stock Companies

The Family of Clinton DeWitt Crow and Harriett Allene Downey

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

ELLWOOD FAMILY TREE. Generation One. Generation Two

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

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

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

Descendants of Henry Thompson WILSON

Descendants of Alexander Dargie Margaret Dargie

CASE CALENDAR FOR THE WEEK OF August 27, 2007 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 07/24/07

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

Issue Number 14 March/ April 2004

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

Menston Methodist Tennis Club Men s Singles Champions

Land Titles Clarification Act Lunch and Learn. May 29, 2015

THE DILLON 5268 SACKVILLE STREET HALIFAX, NS

GOSS Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVFGossHulbertCollett)

Descendants of Martin Zallar (1580)

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

City of Chicago Office of the City Clerk

Francis Marion Crooks Descendants

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

EXECUTIVE COUNCIL 3 JULY 2018 EC

Grave 20 DRIVER Annie 13 March years Dau of James Henry & Margaret Ann

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

FRANKLIN 2016-CA MR NOT TO BE PUBLISHED BOONE 2016-CA MR NOT TO BE PUBLISHED HARDIN 2017-CA MR NOT TO BE PUBLISHED MUHLENBERG

Transcription:

Nova Scotia Published by Authority PART 1 VOLUME 222, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 6, 2013 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Ross Landry, under the authority vested in him 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 Commissioners pursuant to the Notaries and Commissioners Act: Sherry Cameron-Calder of Amherst, in the County of Cumberland, while employed with Nova Scotia Legal Aid; Victor Chiasson of Grand Etang, in the County of Inverness, for a term commencing January 31, 2013 and to expire January 30, 2018 (Aliant, private); Nicole L. Ling of Bridgewater, in the County of Lunenburg, for a term commencing January 31, 2013 and to expire January 30, 2018 (Power, Dempsey, Leefe & Reddy, law firm); Angela Murphy of Westville, in the County of Pictou, while employed with the Town of Pictou (RCMP Pictou County District); Kimberly A. Sibbins of Middle Sackville, in the Halifax Regional Municipality, for a term commencing January 31, 2013 and to expire January 30, 2018 (PricewaterhouseCoopers Inc., bankruptcy); and Jo-Ann White of Milton, in the County of Queens, for a term commencing January 31, 2013 and to expire January 30, 2018 (Fownes Law). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Jennifer J. Dowell of Nictaux, in the County of Annapolis, for a term commencing February 14, 2013 and to expire February 13, 2018 (Cole Sawler Law); Wonjoon Kang of Oakfield, in the Halifax Regional Municipality, for a term commencing March 6, 2013 and to expire March 5, 2018 (Kornova Trading and Investments Incorporated, private); and David Merrigan of Beaver Bank, in the Halifax Regional Municipality, for a term commencing February 1, 2013 and to expire January 31, 2018 (private). DATED at Halifax, Nova Scotia, this 31 st day of January, 2013. Ross Landry Minister of Justice and Attorney General NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ("the Act"), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. 3095888 NOVA SCOTIA LIMITED -- JAN 11,2013 3256588 NOVA SCOTIA LIMITED -- JAN 15,2013 ACCENTURE TECHNOLOGY SOLUTIONS - CANADA, INC./SOLUTIONS TECHNOLOGIQUES ACCENTURE - CANADA, INC. -- JAN 8,2013 ACE AVIATION HOLDINGS INC. - GESTION ACE AVIATION INC. -- JAN 9,2013 AGF PARTNERS NO. FIVE LIMITED -- JAN 4,2013 ANDRITZ INC. -- JAN 4,2013 ARTECH STUDIOS- IMAGINATION IN MOTION! INC. -- JAN 4,2013 ATCO TRAVEL LTD. -- JAN 10,2013 BOMBARDIER CAPITAL LTÉE/BOMBARDIER CAPITAL LTD. -- JAN 25,2013 C.M. HART TRUCKING INCORPORATED -- JAN 25,2013 CRESTSTREET GENERAL PARTNER LIMITED/ COMMANDITE CRESTSTREET LIMITEE -- JAN 15,2013 D.O.N. FISHERIES LIMITED -- JAN 22,2013 FAIRCOURT SHORT-TERM FT 2011 MANAGEMENT LTD. -- JAN 28,2013 JAMES C. BELL FUELS LIMITED -- JAN 8,2013 177

178 The Royal Gazette, Wednesday, February 6, 2013 MULTI-MANAGER DISTRIBUTION NO. 1 LIMITED -- JAN 4,2013 NEONAKIS INVESTMENTS INC. -- JAN 24,2013 OLDHAM'S GROCERIES LIMITED -- JAN 21,2013 PLUMB AND LEVEL HOME IMPROVEMENT LTD. -- JAN 9,2013 R.A.B. SECURITY LIMITED -- JAN 8,2013 RIMER ALCO NORTH AMERICA INC. -- JAN 10,2013 SENOMIX SOFTWARE INC. -- JAN 24,2013 THE STANDARD LIFE ASSURANCE COMPANY 2006/ COMPAGNIE D'ASSURANCE STANDARD LIFE 2006 -- JAN 25,2013 Dated at Halifax, Province of Nova Scotia, on February 1, 2013. Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ("the Act"), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. ADVENTURE WAVE CONSULTANTS -- JAN 9,2013 AGF MASTER LIMITED PARTNERSHIP -- JAN 2,2013 ANDREW AND FRANCIS PROPERTIES -- JAN 9,2013 ATLANTIC BLOOD COLLECTION -- JAN 16,2013 BAY DREAMER FISHERS -- JAN 11,2013 BRETT'S CLEANING SERVICE -- JAN 28,2013 BROOKSIDE FORESTRY -- JAN 7,2013 C & C PATTERSON HARDWOOD SALES -- JAN 25,2013 CAP FARMS -- JAN 15,2013 CAROL'S PARALEGAL SERVICES -- JAN 15,2013 CARTER SENIOR CARE -- JAN 24,2013 CATS IN PRACTICE MANAGEMENT -- JAN 8,2013 CORNERSTONE ADMINISTRATIVE SERVICES -- JAN 3,2013 CROZIER'S DEFENSIVE DRIVING SCHOOL -- JAN 2,2013 CURRIE PLANNING WORKS -- JAN 28,2013 DANDY JANITORIAL SERVICES -- JAN 18,2013 DARTMOUTH AUTO AUCTION -- JAN 14,2013 DAVID MCNEIL'S AUTO SALES -- JAN 11,2013 DOC-TECH COMPUTER SOLUTIONS -- JAN 31,2013 DUTCH CANADIAN SHOPPE -- JAN 17,2013 EMP CARGO SURVEYORS & LOGISTICS -- JAN 8,2013 ERIC HAYES PHOTOGRAPHY -- JAN 25,2013 FAIRCOURT SHORT-TERM FLOW-THROUGH 2011 LP -- JAN 28,2013 FIVE STAR DENTAL & MEDICAL SUPPLIES -- JAN 25,2013 FTC CANADA -- JAN 29,2013 G B MILLWORK -- JAN 9,2013 GE CAPITAL CANADA DOMINION FINANCE L.P./ SOCIÉTÉ EN COMMANDITÉ DE FINANCEMENT GE CAPITAL CANADA DOMINION-- JAN 18,2013 GE EQUIPMENT SERVICES CANADA/GE SERVICES D'ÉQUIPEMENT CANADA -- JAN 14,2013 GEORGE & COTTAGE BED & BREAKFAST -- JAN 28,2013 HEART AND SOUL MEDIUMSHIP AND COUNSELLING -- JAN 24,2013 HOGGIE'S PLACE USED GOODS -- JAN 14,2013 HOSTHALI WEB HOSTING & DESIGN -- JAN 28,2013 INDESTRUCTIBLE MMA -- JAN 7,2013 J. KERR'S BED AND BREAKFAST -- JAN 4,2013 J.A. GALLAGHER HOME REFRIGERATION SERVICE -- JAN 22,2013 JANE'S NEXT DOOR -- JAN 23,2013 JESSEA SOUTH SHORE VACATION RENTALS -- JAN 31,2013 L.L. BRYSON, ENGINEERING AND MANAGEMENT CONSULTANT -- JAN 16,2013 LUNDRIGAN BLOOD COLLECTION SERVICE -- JAN 23,2013 MACDOW MAINTENANCE -- JAN 29,2013 MARITIME ANALOG EFFECTS PEDALS AND COMPONENTS -- JAN 30,2013 MARTEL'S MEDAL MOUNTING -- JAN 8,2013 MULTI-MANAGER LIMITED PARTNERSHIP I -- JAN 2,2013 MUNROE'S TRAPS -- JAN 4,2013 NEXGEN MECHANICAL -- JAN 7,2013 NT LIMITED PARTNERSHIP -- JAN 17,2013 PAK-NS-HALAL RESTAURANT & CATERING -- JAN 17,2013 PALMER HOME HARDWARE BUILDING CENTRE -- JAN 7,2013 PATTON'S GENERAL STORE -- JAN 3,2013 PETS FIRST DOG WALKING SERVICES -- JAN 21,2013 RAFUSE AUTOPARTS CENTRE -- JAN 25,2013 RDB MANAGEMENT CONSULTING SERVICES/ ENTERPRISES -- JAN 23,2013 REYNOLDS BOOK STORE -- JAN 16,2013 ROSSON & GORDON ORGANIZATIONAL DEVELOPMENT CONSULTANTS -- JAN 7,2013 SATTRAX COMMUNICATIONS -- JAN 28,2013 SHOREROAD FARMS -- JAN 25,2013 SILVER LINING GENERATOR RESEARCH & DEVELOPMENT -- JAN 16,2013 SMILING SPIRITS TRADING -- JAN 17,2013 SONIEI'S CONTEMPORARY ART -- JAN 24,2013 SORT IT OUT CLEANING AND ORGANIZING -- JAN 10,2013 SSJ TYPING & TRANSCRIPTION SERVICES -- JAN 23,2013 STEPHEN INNOCENTE MASONRY -- JAN 7,2013 STUDIO POKYO -- JAN 25,2013 SULLY'S ROAST BEEF AND SMOKED MEATS -- JAN 3,2013 SWEETEST THING CANDY SHOP -- JAN 14,2013 THE CORRIDOR OFFICE ADMINISTRATIVE SERVICES -- JAN 18,2013 THE DINNER PLATE FAMILY RESTAURANT -- JAN 4,2013 THE PRUDENTIAL MARQUIS REALTY -- JAN 28,2013 TK'S HYDRAULIC AND DIESEL ENTERPRISES -- JAN 8,2013 WAN,MARSTERS,LEE AND ASSOCIATES: RESEARCH AND CONSULTING -- JAN 7,2013 WESTERN FINANCIAL GROUP INSURANCE SOLUTIONS -- JAN 28,2013 YOU AND ME RESTAURANT -- JAN 21,2013 Dated at Halifax, Province of Nova Scotia, on February 1, 2013. Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name : 3240660 NOVA SCOTIA LIMITED New Name : CELEBRATING FOR A LIVING INC. Effective: 28-DEC-2012 Old Name : 3255881 NOVA SCOTIA LIMITED New Name : BRIDGEWATER PARTNERS INVESTMENTS INC. Effective: 27-DEC-2012 Old Name : 3256552 NOVA SCOTIA LIMITED New Name : ARBOR VITALIA COURTYARD PROPERTIES LIMITED Effective: 07-JAN-2013 Old Name : 3259378 NOVA SCOTIA LIMITED New Name : SUSHI YOU & ME LTD. Effective: 21-JAN-2013 Old Name : 3262611 NOVA SCOTIA LIMITED New Name : ROSENEATH SUSTAINABLE VENTURES LTD. Effective: 28-JAN-2013

The Royal Gazette, Wednesday, February 6, 2013 179 Old Name : 3267304 NOVA SCOTIA LIMITED New Name : 108 YOGA INC. Effective: 04-JAN-2013 Old Name : 3268395 NOVA SCOTIA LIMITED New Name : DR. DANIEL TAM DENTISTRY (2013) LIMITED Effective: 11-JAN-2013 Old Name : 3268560 NOVA SCOTIA LIMITED New Name : KING FORTUNE RESTAURANT (2013) INC. Effective: 15-JAN-2013 Old Name : 3268661 NOVA SCOTIA LIMITED New Name : ATLANTIC BLOOD COLLECTION INC. Effective: 16-JAN-2013 Old Name : 3268893 NOVA SCOTIA LIMITED New Name : DR. HENRY ONYEGBULE MEDICAL INC. Effective: 11-JAN-2013 Old Name : 3269287 NOVA SCOTIA LIMITED New Name : HILLSBORO HOLDINGS INC. Effective: 29-JAN-2013 Old Name : 5M AQUA FARMS LIMITED New Name : CAPE BRETON BIVALVE INC. Effective: 09-JAN-2013 Old Name : AC WILLIAMS MACDONALD INC. New Name : F. KENT WILLIAMS, C.A. INC. Effective: 04-JAN-2013 Old Name : ACCIONA AMHERST GP INC. New Name : ACCIONA WIND CONSTRUCTION GP INC. Effective: 09-JAN-2013 Old Name : ALL TERRAIN POWERSPORTS LTD. New Name : FINANCE MY TOY INC. Effective: 31-DEC-2012 Old Name : ANCHOR CONSTRUCTION LIMITED New Name : ANCHOR CONSTRUCTION (NS) LIMITED Effective: 18-JAN-2013 Old Name : ANGUS REALTY INC. New Name : IAN ANGUS REAL ESTATE LIMITED Effective: 18-JAN-2013 Old Name : B.C. BONTERRA CONSTRUCTION LIMITED New Name : 3262048 NOVA SCOTIA LIMITED Effective: 21-JAN-2013 Old Name : BECHERT PRODUCTIONS INCORPORATED New Name : THIS IS NOVA SCOTIA TOO INCORPORATED Effective: 22-JAN-2013 Old Name : BELLA CIAO RESTAURANT LIMITED New Name : 1873585 NOVA SCOTIA LIMITED Effective: 08-JAN-2013 Old Name : CAPE BRETON BIVALVE INC. New Name : 3264937 NOVA SCOTIA LIMITED Effective: 09-JAN-2013 Old Name : CAROL BRUHM POULTRY FARMS LIMITED New Name : CAROL BRUHM POULTRY HOLDINGS LIMITED Effective: 14-JAN-2013 Old Name : CASH4LESS, C4L-1002 INC. New Name : GB MILLWORK INC. Effective: 09-JAN-2013 Old Name : CHIANG'S HOLDINGS INC. New Name : SECOND CHANCE PROPERTIES INC. Effective: 16-JAN-2013 Old Name : CLEARPATH COMMUNICATIONS INCORPORATED New Name : MARITIME CUSTOM FABRICATION LIMITED Effective: 28-JAN-2013 Old Name : DELONG REAL ESTATE HOLDINGS LIMITED New Name : DELONG FARM PRODUCTS LIMITED Effective: 18-JAN-2013 Old Name : DOLE FOODS OF CANADA ULC / LES ALIMENTS DOLE DU CANADA ULC New Name : DOLE FOODS OF CANADA COMPANY/ COMPAGNIE ALIMENTS DOLE DU CANADA Effective: 16-JAN-2013 Old Name : DR. JUDITH FLECKNELL DENTISTRY INC. New Name : KWONG HING DENTAL INC. Effective: 03-JAN-2013 Old Name : ECHO LAKE INVESTMENTS LIMITED New Name : NATURE RIDGE HOMES LTD. Effective: 28-JAN-2013 Old Name : EOS FINE FOODS LTD. New Name : 3026045 NOVA SCOTIA LIMITED Effective: 04-JAN-2013 Old Name : FLAGSTONE BUSINESS INTERIORS INC. New Name : MAJALA ENTERPRISES INC. Effective: 02-JAN-2013 Old Name : GEOVEX INVESTMENTS LIMITED New Name : 2078403 NOVA SCOTIA LIMITED Effective: 28-DEC-2012 Old Name : GRAFTON SECURITIES CANADA II LIMITED New Name : 3252600 NOVA SCOTIA LIMITED Effective: 25-JAN-2013 Old Name : IDENTITY SALON AND SPA INC. New Name : AURA SALON & SPA INC. Effective: 03-JAN-2013 Old Name : INDEPENDENT SUPPLY COMPANY New Name : 3264611 NOVA SCOTIA COMPANY Effective: 01-JAN-2013 Old Name : KING FORTUNE RESTAURANT INC. New Name : 3101666 NOVA SCOTIA LIMITED Effective: 15-JAN-2013 Old Name : MELCO PORTES ET FENÊTRES CORP./MELCO DOORS AND WINDOWS CORP. New Name : ATIS WINDOWS AND DOORS CORP./ATIS PORTES ET FENÊTRES CORP. Effective: 02-JAN-2013 Old Name : MUISE MERGERS & ACQUISTIONS INC. New Name : MUISE MERGERS & ACQUISITIONS INC. Effective: 14-JAN-2013 Old Name : QUARK ENGINEERING AND DEVELOPMENT INC. New Name : 26ONES INC. Effective: 10-JAN-2013 Old Name : SAM'S SEAFOOD & GRILL RUSSELL LAKE LIMITED New Name : 3235864 NOVA SCOTIA LIMITED Effective: 15-JAN-2013 Old Name : SAXCO CANADA CO. New Name : SAXCO INTERNATIONAL CO. Effective: 04-JAN-2013 Old Name : SECRET SERVICE RESEARCH LIMITED New Name : SECRET AGENT RESEARCH LIMITED Effective: 18-JAN-2013

180 The Royal Gazette, Wednesday, February 6, 2013 Old Name : SELECTIVE FOREST MANAGEMENT LIMITED New Name : SELECT RESOURCES SERVICES LTD Effective: 17-JAN-2013 Old Name : SUPERLINE FUELS (2009) LIMITED New Name : 3238366 NOVA SCOTIA LIMITED Effective: 17-JAN-2013 Old Name : THE CORNER STORE CANADA COMPANY/ LA COMPAGNIE DÉPANNEUR DU COIN CANADA New Name : CST CANADA CO. Effective: 29-JAN-2013 Old Name : THE FLOWER SHOP LIMITED New Name : 1700230 NOVA SCOTIA LIMITED Effective: 03-JAN-2013 Old Name : URBAN SOLUTIONS REALTY INC. New Name : BRIAN WOODS LIMITED Effective: 02-JAN-2013 Old Name : VALUENET CANADA CONSULTING INC. New Name : WD RING CONSULTING, INC. Effective: 28-JAN-2013 Old Name : VISION LANDSCAPING LTD. New Name : CAPE BRETON VISION HAIR SALONS LTD. Effective: 02-JAN-2013 Old Name : WALLACE SENIOR CARE INC. New Name : WALLACE INVESTMENTS INC. Effective: 08-JAN-2013 Old Name : WOOD ENVIRONMENTAL LIMITED New Name : 5 DOG HANDCRAFTED DESIGNS LTD. Effective: 25-JAN-2013 Old Name : YATES TRUCKING AND EXCAVATION LIMITED New Name : YATES HOLDINGS LIMITED Effective: 15-JAN-2013 Dated at Halifax, Province of Nova Scotia, on February 1, 2013. FORM 17 Registry of Joint Stock Companies Hayley Clarke, Registrar M05500 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of KEITH DIXON O/A K & L LUXURY COACH for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT Keith Dixon o/a K & L Luxury Coach of 108 Sterling Street, Canso, Nova Scotia, made an Application for the issue of a Motor Carrier License, which after completion was received by the Clerk of the Board on January 28, 2013, requesting to operate a public passenger vehicle for the furnishing of the following Services, Routes and Areas: OPERATING AUTHORITY Schedule F: (F1) SPECIALTY IRREGULAR AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of individuals or organized groups, including tour groups, from any point within Nova Scotia to any other point within Nova Scotia, one way, return, or the reverse thereof. VEHICLES Schedule E: E(1) one 1990 Prevost to a maximum of 30 passengers. RATES, TOLLS AND CHARGES Schedule D: D(1) Minimum charge within 200 km radius - $750.00 (hourly rate of $250.00 @ 3 hrs) Minimum charge if more than 200 km radius - $1,000.00 (hourly rate of $250.00 @ 4 hrs) Hourly rate after applicable minimum charge - $150.00 Maximum daily rate - $1,575.00, plus any applicable deadhead charges Deadhead charge is 70% of live rate 200 km radius is determined from 108 Sterling Street, Canso, Nova Scotia Additional charges: All rates are subject to federal and provincial sales tax. 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.ca, click on Evidence, Search by Exhibit, Matter ID M05500. Anyone wishing to object to this Application must file in writing, with the Board, no later than Wednesday, March 6, 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, a date for the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 5 th day of February 2013. February 6-2013 - (2iss) FORM 17 Clerk of the Board M05517 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT

The Royal Gazette, Wednesday, February 6, 2013 181 - and IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and IN THE MATTER OF THE APPLICATION of J & M RENTALS INC. O/A CAN-AM, later known as JAMAR TRANSPORT LTD., for approval of the transfer of Motor Carrier License No. P02806 and Extra-Provincial Operating License No. XP02472 to COACH ATLANTIC TRANSPORTATION GROUP INC. NOTICE OF TRANSFER APPLICATION TAKE NOTICE THAT J & M Rentals o/a Can-Am, later known as Jamar Transport Ltd., of Badger, Newfoundland/Labrador, made an Application which after completion was received by the Clerk of the Board on January 30, 2013, for approval of the transfer of its Motor Carrier License No. P02806 and Extra-Provincial Operating License No. XP02472, which provide the services noted below, to Coach Atlantic Transportation Group Inc.; SERVICES: MOTOR CARRIER LICENSE NO. P02806 F(1) SPECIALTY RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of cruise ship passengers from any port in Nova Scotia to any point in Nova Scotia on behalf of any ship chandler or cruise ship company. Service to be provided between May 1 st and October 31 st. EXTRA-PROVINCIAL OPERATING LICENSE NO. XP02472 F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group from any point in Canada or the United States of America, as authorized thereby, to any point in Nova Scotia on way or the reverse thereof. 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.ca, click on Evidence, Search by Matter and inserting Matter ID M05517. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 6 th day of March 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the date and location of the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 5 th day of February 2013. February 6-2013 - (2iss) FORM 17 Clerk of the Board M05518 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 APPLICATION of JAMAR TRANSPORT LTD. O/A (A.S.H. COACHLINES) for approval of the transfer of Motor Carrier License No. P02833 and Extra-Provincial Operating License No. XP02482 to COACH ATLANTIC TRANSPORTATION GROUP INC. NOTICE OF TRANSFER APPLICATION TAKE NOTICE THAT Jamar Transport Ltd. o/a (A.S.H. Coachlines) of Badger, Newfoundland/Labrador, made an Application which after completion was received by the Clerk of the Board on January 30, 2013, for approval of the transfer of its Motor Carrier License No. P02833 and Extra-Provincial Operating License No. XP02482, which provide the services noted below, to Coach Atlantic Transportation Group Inc.; SERVICES: MOTOR CARRIER LICENSE NO. P02833 F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group to and from any points within the Province of Nova Scotia. F(2) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of Cruise Ship passengers from any port within Nova Scotia to all points in Nova Scotia one way or eturn. EXTRA-PROVINCIAL OPERATING LICENSE NO. XP02482 F(1) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of tour groups, school groups and sport teams from any point within Newfoundland and Labrador to any points within Nova Scotia one way or return and the reverse thereof. F(3) SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group from any point in the Province of Nova Scotia to all points in Canada and the USA as authorized thereby, one way or return and the reverse thereof.

182 The Royal Gazette, Wednesday, February 6, 2013 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.ca, click on Evidence, Search by Matter and inserting Matter ID M05518. Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 6 th day of March 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the date and location of the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 5 th day of February 2013. February 6-2013 - (2iss) Clerk of the Board IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of Arisag Subco Limited for Leave to Surrender its Certificate of Incorporation ARISAG SUBCO 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 6 th day of February, 2013. Paul E. Radford, QC Coady Filliter 5880 Spring Garden Road, Suite 208 Halifax NS B3H 1Y1 Solicitor for Arisag Subco Limited 234 February 6-2013 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of A Power Restaurant Inc. (the Company ) for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that A Power Restaurant Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 10 Woodsmere Close, Halifax, NS B3S 1A9, 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 A Power Restaurant Inc. 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 1 st day of February, 2013. Stephen D. Ling Landry McGillivray 300-33 Ochterloney Street Dartmouth NS B2Y 4B8 Telephone (902) 463-8800; Fax (902) 463-0590 Solicitor for A Power Restaurant Inc. 251 February 6-2013 IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended; - and - IN THE MATTER OF: An Application by Bezanson s Painting & Renovations Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Bezanson s Painting & Renovations Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Kentville, Nova Scotia, this 21 st day of January, 2013. Randall L. Prime Waterbury Newton Solicitor for Bezanson s Painting & Renovations Incorporated 264 February 6-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Charlie s Place Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Charlie s Place Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 28 th day of January, A.D., 2013. John H. Armstrong Armstrong Law Office Inc. 240 St. George Street Annapolis Royal NS B0S 1A0 Solicitor for Charlie s Place Limited 250 February 6-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Continental Sanitary Products Limited for Leave to Surrender its Certificate of Incorporation

The Royal Gazette, Wednesday, February 6, 2013 183 NOTICE IS HEREBY GIVEN that Continental Sanitary Products Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 30 th day of January, 2013. Marc Reardon / Stewart McKelvey Solicitor for Continental Sanitary Products Limited 233 February 6-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: The Application of ELB Holdings Limited for Leave to Surrender its Certificate of Incorporation ELB HOLDINGS 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 6 th day of February, 2013. Paul E. Radford, QC Coady Filliter 5880 Spring Garden Road, Suite 208 Halifax NS B3H 1Y1 Solicitor for ELB Holdings Limited 235 February 6-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Nuance Communications Montreal Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Nuance Communications Montreal Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED February 6, 2013. Kimberly Bungay / Stewart McKelvey Solicitor for Nuance Communications Montreal Limited 266 February 6-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application of Worldwide RHR Consultants Limited to the Registrar of Joint Stock Companies for Leave to Surrender its Certificate of Incorporation NOTICE is hereby given that Worldwide RHR Consultants Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Halifax, Nova Scotia, on January 30, 2013. Glenn Jessome JESSOMELAW 2108-1969 Upper Water Street Halifax NS B3J 3R7 Solicitor for Worldwide RHR Consultants Limited 254 February 6-2013 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended; - and - IN THE MATTER OF: An Application by Worthington Tractor Parts Company for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Worthington Tractor Parts Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED February 6, 2013. Kimberly Bungay / Stewart McKelvey Solicitor for Worthington Tractor Parts Company 267 February 6-2013 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Lorna Frances Lotvedt, Deceased Application to Prove Will in Solemn Form (s.31(1)) Notice of Application (s.64(3)(a)) The applicant, M. Estelle Theriault, Q.C., Public Trustee of Nova Scotia, proposed Administrator with Will Annexed, has applied to the Registrar of the Probate Court of Nova Scotia, at the Probate District of Halifax, Court Administration Office, The Law Courts, 4 th Floor, 1815 Upper Water Street, Halifax, Nova Scotia, B3J 1S7, to have the Will of the late Lorna Frances Lotvedt proved in solemn form and its validity determined; and such application is to be heard on Tuesday, the 26 th day of February, 2013, at 9:30 a.m. and continuing on the 27 th and 28 th day of February, 2013. The affidavit of M. Estelle Theriault, Q.C. 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.

184 The Royal Gazette, Wednesday, February 6, 2013 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 January 24, 2013. A. Lawrence Graham, QC BOYNECLARKE LLP 99 Wyse Road, Suite 600 Dartmouth, Nova Scotia B3A 4S5 Telephone: (902) 469-9500; Fax: (902) 463-7500 E-mail: lgraham@boyneclarke.ca 186 January 30-2013 - (3iss) IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MAREK KOZIEL (ALSO KNOWN AS MAREK JOZEF KOZIEL), Deceased Notice to Heirs (Intestacy) (S. 44(1)(c)) TO: Malgorzata Koziel, born August 19, 1979 Address unknown TO: Hubert Koziel, born April 11, 1981 Address unknown Marek Koziel died without leaving a Will. In this circumstance, the provisions of the Intestate Succession Act determine which relatives of the deceased inherit the estate. You may be one of these relatives, and you may be entitled to inherit under this estate. Administration of the estate was granted on April 26, 2012. The personal representative of the estate will collect the estate property, pay the debts, and complete the administration of the estate and do anything else required of them. You can contact John Samus, c/o Siebenga & King Law Offices, 288-12899 76 th Avenue, Surrey, BC V3W 1E6, 604-592-3550, for any further information you may need. Dated May 8, 2012. Sanda L. King Barrister & Solicitor Siebenga & King Law Offices 288-12899 76 th Avenue Surrey BC V3W 1E6 Phone: 604-592-3550: Fax: 604-592-3551 E-mail: info@sklawoffices.com 2651 December 19-2012 - (26 iss) FORM 17 M05492 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT - and - IN THE MATTER OF THE APPLICATION of SUSAN DOWNEY O/A GRAPE ESCAPES WINE TOURS OF NOVA SCOTIA for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT Susan Downey o/a Grape Escapes Wines Tours of Nova Scotia of 5397 Kaye Street, Halifax, Nova Scotia, made an Application for the issue of a Motor Carrier License, which after completion was received by the Clerk of the Board on January 15, 2013, requesting to operate a public passenger vehicle for the furnishing of the following Services, Routes and Areas: OPERATING AUTHORITY Schedule F: (F1) SPECIALTY IRREGULAR PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group from and to any point in the Annapolis Valley and the Halifax area one way or the reverse thereof. (F2) SPECIALTY IRREGULAR PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group from and to any point in the Malagash peninsula area and the Halifax area one way or the reverse thereof. (F3) SPECIALTY IRREGULAR PUBLIC PASSENGER CHARTER SERVICE - The transportation of any organized group from and to any point in the La Have River Valley and the Halifax area one way or the reverse thereof.

The Royal Gazette, Wednesday, February 6, 2013 185 VEHICLES - Schedule E: E(1) one 2005-2013 van to a maximum of 14 passengers. RATES, TOLLS AND CHARGES - Schedule D: Rates are for the following tours: Afternoon Escape: 6 hrs. Girls Just Wine to Have Fun GTour: 6 hrs. Wine and Lunch Escape: 6 hrs. Wine and Gourmet Lunch Escape: 8 hrs. Wine and Beer Escape: 8 hrs. Wine and Dinner Escape: 8 hrs. South Shore Escape: 8 hrs. Jost Escape: 8 hrs. $79/person $79/person $99/person $129/person $120/person $149/person $120/person $120/person Additional charges: All rates are subject to federal and provincial sales tax. Discounts: Group rates are offered to organized groups between 10 and 14 people which are 10% less than regular rates. 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.ca, click on Evidence, Search by Exhibit, Matter ID M05492. Anyone wishing to object to this Application must file in writing, with the Board, no later than Wednesday, February 27, 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, a date for the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 28 th day of January, 2013. January 30-2013 - (2iss) Clerk of the Board FORM 17 M04633 & M05499 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 ABERDEEN CHARTERS LTD. now known as JONATHAN DURU O/A ABERDEEN CHARTERS, TOURS, TAXI & LIMO to amend Motor Carrier License No. P02704 and Extra-Provincial Operating License No. XP02466 NOTICE OF AMENDMENT APPLICATIONS TAKE NOTICE THAT ABERDEEN CHARTERS LTD. now known as JONATHAN DURU O/A ABERDEEN CHARTERS, TOURS, TAXI & LIMO, of 22 Rachael Avenue, Whites Lake, Nova Scotia, filed an Application on November 10, 2011, which was perfected with the Board on January 24, 2013, to amend Schedules E and D of its Motor Carrier License No. P02704, and filed an Application on January 24, 2013, to amend Schedules E and D of its Extra- Provincial Operating License No. XP02466 as follows: VEHICLES:

186 The Royal Gazette, Wednesday, February 6, 2013 Amend Schedule E(1) of Motor Carrier License No. P02704 and Extra-Provincial Operating License No. XP02466 ( Licenses ) by adding one (1) 2007-2013 vehicle with 21 to 24 passenger capacity. RATES: Amend Schedule D(1) of the Licenses by adding Rates for the 21 to 24 passenger vehicle and adding a Cancellation Policy, so that Schedule D of the Licenses reads as in the attached Schedule A. A copy 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 www.nsuarb.ca, click on Evidence, Search by Matter and inserting Matter ID M04633 and M05499. Anyone wishing to object to these Applications must file it in writing, with the Board no later than Wednesday the 27 th day of February, 2013. Objections may be filed by regular mail to the above address; by fax to 424-3919; or by email to board@gov.ns.ca. If no objections are received, the Board may grant the Applications without a hearing. If any objections are received, a date for the public hearing of the Applications will be set. DATED at Halifax, Nova Scotia this 29 th day of January, 2013. January 30-2013 - (2iss) Clerk of the Board SCHEDULE "A" ABERDEEN CHARTERS LTD. now known as JONATHAN DURU O/A ABERDEEN CHARTERS, TOURS, TAXI & LIMO) D(1) Charter Rates i. 14 Passenger Vehicle: Per km Live $1.25 Per km Deadhead $1.25 Hourly Rate $69.00/hr (rounded to nearest hr) Waiting Rate $33.00/hr (after 1 hr) Minimum Rate $200.00 Daily Rate $400.00 (after 5 hrs and not exceeding 10 hrs) ii. 21-24 Passenger Vehicle: Per km Live $3.00 Per km Deadhead $3.00 Hourly Rate $90.00/hr (rounded to nearest hr) Waiting Rate $80.00/hr (after 1 hr) outside Halifax Peninsula Waiting Rate $45.00/hr (after 1 hr) on Halifax Peninsula Minimum Rate $250.00 Daily Rate $500.00 (after 5 hrs and not exceeding 10 hrs) iii. Additional Charges/Conditions: Meals and accommodations applicable on overnight excursions if not supplied by the charter client. All rates are calculated from the Halifax Peninsula. All rates are subject to HST. Charges are the greater of the kilometric charges plus waiting rates or the applicable hourly, minimum, daily rates. Iv. Cancellation Policy: Less than 1 day - 50% charge Less than 2 days - 40% charge Within 3-13 days - 30% charge More than 14 days - Full refund

The Royal Gazette, Wednesday, February 6, 2013 187 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 ACKER, Marion Louise Springfield, Annapolis County January 15-2013 Personal Representative Executor (Ex) or Administrator (Ad) Dwayne Eugene Acker (Ex) 1611 Highway 10 Springfield NS B0R 1H0 Solicitor for Personal Representative Date of the First Insertion Mark A. Taylor 82 Aberdeen Road Bridgewater NS B4V 2S6 AKER, Leslie Budworth Ellershouse, Hants County January 21-2013 Avery Aker (Ex) 4 Edgehill Court PO Box 2966 Windsor NS B0N 2T0 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 AULD, David A. Poughkeepsie, New York, USA January 18-2013 Emily M. Auld (Ex) 14 Smoke Rise Lane Wappingers NY 12590-1240 USA Tanya L. Butler Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 BRITTAIN, Prescott Elroy Erving Forest Glen, Yarmouth County January 25-2013 Lois Ann Butler (Ex) 5381 Turney Drive Mississauga ON L5M 1Z4 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 BROWNE, Joseph Robert Wallace Station, Cumberland County January 23-2013 Clara Lorraine Browne (Ad) c/o Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 BUSHEN, Norbert Eldred West Dublin, Lunenburg County January 16-2013 David Dean Ackman (Ex) 395 Camperdown Road Hebbs Cross NS B4V 0W9 David M. Cooper 84 Dufferin Street Bridgewater NS B4V 2G3 CALVERT, Kenneth George RR3, Windsor, Hants County January 31-2013 Joanne Starr (Ex) 111 Chalet Drive RR 3, Windsor NS B0N 2T0

188 The Royal Gazette, Wednesday, February 6, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration CHARMAN, John Millard Wallace, Cumberland County January 23-2013 Personal Representative Executor (Ex) or Administrator (Ad) Jerome Thomas Langille (Ex) PO Box 548 Amherst NS B4H 4A1 Solicitor for Personal Representative Date of the First Insertion Jerome T. Langille 55 Church Street PO Box 548 Amherst NS B4H 4A1 COLLISI, Karl Werner New Glasgow, Pictou County January 17-2013 Annelies Hubner-Collisi (Ex) 1649 Brookville Road New Glasgow NS B2H 5C7 Catherine J. MacDonald 47 Riverside Street PO Box 697 New Glasgow NS B2H 5G2 CROWE, George Frederick Halifax, Halifax Regional Municipality January 23-2013 Louise Evelyn Smith (Ex) 157 Prospect Bay Road Prospect Bay NS B3T 1Z4 Kenneth F. Langille, QC 98 Lexington Avenue Dartmouth NS B2X 3T6 DUNCAN, Thomas Everton Weston, Kings County January 21-2013 Laurie Helen Ward (Ex) 2010 English Mountain Road PO Box 594 Kentville NS B4N 3X7 R. Michael MacKenzie 99 Water Street PO Box 280 Windsor NS B0N 2T0 GAUDET, Alfred Joseph Lower Concession, Digby County January 29-2013 Nelson Joseph Gaudet (Ex) 5713 Fiftieth Street, Apt 3 Stettler AB T0C 2L2 David S. P. Dow 1551 Highway 1 PO Box 130 Church Point NS B0W 1M0 GIELEN, Martina Elizabeth Maria New Edinburgh, Digby County January 28-2013 John Nutter (Ex) RR 1, PO Box 35 Weymouth NS B0W 3T0 Oliver Janson, Esq. 93 Montague Row PO Box 129 Digby NS B0V 1A0 HILTZ, Arnold Scott Chester, Lunenburg County January 16-2013 Errol N. C. Eisner (Ex) c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 HORNE, Kathleen Theresa Stellarton, Pictou County January 7-2013 Donald Horne 59 Riverside Park Road Hopewell NS B0K 1C0 and Peggy Dewar 90 Bridge Avenue Stellarton NS B0K 1S0 (Exs) Ray E. O Blenis, Esq. 179 Foord Street PO Box 1500 Stellarton NS B0K 1S0

The Royal Gazette, Wednesday, February 6, 2013 189 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration JACKSON, Lionel William Halifax, Halifax Regional Municipality January 24-2013 Personal Representative Executor (Ex) or Administrator (Ad) Alan M. Crowe (Ex) 728 Main Street Woodstock NB E7M 2E8 Solicitor for Personal Representative Date of the First Insertion John G. Cooper, QC Crowe Dillon Robinson 2000-7075 BayersRoad Halifax NS B3L 2C1 KAISER, Earle Parker Yarmouth, Yarmouth County January 25-2013 Timothy Earle Kaiser 17 Shady Lane Yarmouth NS B5A 4J2 and Beverley Harpell 57 Turnmill Drive Halifax NS B3M 4V1 (Exs) Donald G. Harding, QC 30 John Street PO Box 549 Shelburne NS B0T 1W0 LANGILLE, Byron Amos Auburndale, Lunenburg County January 23-2013 Alice Audrey Langille (Ex) 1157 Upper Branch Road Auburndale NS B4V 3M7 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 MacDONALD, John Bruce Halifax, Halifax Regional Municipality January 24-2013 Mary Lucinda MacDonald (Ex) 2677 Gladstone Street, Suite 1206 Halifax NS B3K 0A3 Kent L. Noseworthy Noseworthy Di Costanzo Diab 6470 Chebucto Road Halifax NS B3L 1L4 MacSWEEN, Mary Geraldine Green Meadows Home for Seniors North Grant, Antigonish County December 3-2012 Mary Geraldine MacSween (Ex) 105 Baker Drive, Apt 307 Dartmouth NS B2W 0A6 Frank MacDonald Hometime Law Office 1088 Cole Harbour Road Dartmouth NS B2V 1E7 McDONALD, Arthur Bruce Dartmouth, Halifax Regional Municipality January 22-2013 Elinor Mary Faith Walker (Ex) 25 Hollyoake Lane Dartmouth NS B2V 1L6 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 MILBURY, George Kenneth Young s Cove, Annapolis County January 16-2013 Janet Shirley Milbury (Ex) 19 Erskine Street Dartmouth NS B2Y 1P6 Patricia L. Reardon 234 St. George Street PO Box 366 Annapolis Royal NS B0S 1A0 MILLER, Shirley Louise Halifax, Halifax Regional Municipality January 17-2013 Andrew J. Miller (Ex) 2888 George Dauphinee Avenue Halifax NS B3L 4S6 Michael F. Feindel 401-7020 Mumford Road Halifax NS B3L 4S9

190 The Royal Gazette, Wednesday, February 6, 2013 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration NIXON, Scott West South Kingstown, Rhode Island, USA January 17-2013 (Extra-Provincial) Personal Representative Executor (Ex) or Administrator (Ad) Carter H. Nixon 7791 Country Place Winter Park, Florida 32792 USA and Elizabeth P. Nixon 40 Wood Street, 1 st Floor Providence, Rhode Island 02909 USA (Exs) Solicitor for Personal Representative Date of the First Insertion Catherine D. A. Watson McInnes Cooper 1300-1969 Upper Water Street PO Box 730 Halifax NS B3J 2V1 ORSER, Gina Dawn Nine Mile River, Hants County January 10-2013 Royal Trust Corporation of Canada (Ex) 1103-5161 George Street Halifax NS B3J 1M7 Linda D. Wood Burchell MacDougall 550 Highway 2, Suite 205 Elmsdale NS B2S 1A3 PANG, Lai Ping Dartmouth, Halifax Regional Municipality January 11-2013 Yau Ping Pang (Ex) Flat 2407, 24/F, Block P 10-12 Hong On Street Quarry Bay, Hong Kong Philip Whitehead Whitehead & Associates 200-6156 Quinpool Road Halifax NS B3H 1A3 PARSONS, David Ralph Hantsport, Hants County January 21-2013 John David Parsons (Ex) 2014 Lower Prospect Road Lower Prospect NS B3T 1Y8 Barry J. Alexander 99 Water Street PO Box 280 Windsor NS B0N 2T0 ROSS, Thelma Florence Bayside Home, Brass Hill, Barrington Shelburne County January 25-2013 Donnie Neil Ross (Ex) 1482 Stoney Island Road Stoney Island NS B0W 3J0 G. David Eldridge, QC PO Box 157 Barrington NS B0W 1E0 SHANNON, Charles Leonard Arichat, Richmond County November 5-2012 Anita Rose Webb (Ex) 79 Shore Road L Ardoise NS B0E 1W0 SIMPSON, Timothy Graham Timberlea, Halifax Regional Municipality May 17-2012 Douglas Allan Simpson (Ad) 2294 Cowan Street RR 1, Westville NS B0K 2A0 SKAARUP, David John Halifax Regional Municipality December 7-2012 Jenny Skaarup (Ex) 20 Skaarup Lane River de Chute NB E7H 4W9 Shawn Scott 647 Bedford Highway, Suite 101 Halifax NS B3M 0A5 SMITH, Genesta Joy Stellarton, Pictou County January 22-2013 Herbert Thomas Smith (Ex) c/o Valley View Villa 6125 Trafalgar Road RR 1, Stellarton NS B0K 1S0 Heather MacDonald MacIntosh, MacDonnell & MacDonald 260-610 East River Road PO Box 368 New Glasgow NS B2H 5E5

The Royal Gazette, Wednesday, February 6, 2013 191 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration SMITH, Hugh Leslie Englishtown, Victoria County January 23-2013 Personal Representative Executor (Ex) or Administrator (Ad) Marilyn Gledhill and Joseph Gledhill (Exs) 2 Ramsgate Lane, Apt 403 Halifax NS B3P 2R7 Solicitor for Personal Representative Date of the First Insertion Daniel Chiasson 137 Twining Street Box 567 Baddeck NS B0E 1B0 SMOTH, Peter Kenneth Kentville, Kings County January 30-2013 Royal Trust Corporation of Canada (Ex) RBC Wealth Management Estate & Trust Services 1103-5161 George Street Halifax NS B3J 1M7 Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 VAN DER RIJT, Cornelis (referred to in the Will as Cornelius Van Der Rijt) Cole Harbour, Halifax Regional Municipality January 25-2013 Darlene Van Der Rijt (Ex) 23 Sun-Key Drive Eastern Passage NS B3G 1R8 Frank MacDonald Hometime Law Office 1088 Cole Harbour Road Dartmouth NS B2V 1E7 WILBUR, June Gee Altoona, Florida, USA January 25-2013 (Extra-Provincial) Julian Lamont Wilbur (Ex) 73 Sunset Drive Altoona, Florida USA 32702 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5 WILE, Herbert Gerald Wileville, Lunenburg County January 28-2013 Andrew Leroy Wile (Ex) 336 Haines Road No. 2 Baker Settlement NS B4V 7G6 Brent H. Silver 82 Aberdeen Road Bridgewater NS B4V 2S6 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 Section 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) ABBOTT, Mary Ethel Patricia... December 26-2012 ABRAHAM, Sophy... October 10-2012 ACHORNE, Madeline Elizabeth... November 28-2012 ACKER, Charles Floyd... November 28-2012 AINSWORTH, Darlene Marie... November 7-2012 AITKEN, Obeline... December 19-2012 ALEXANDER, Mary Ellen... January 9-2013 ALEXANDER, William Thomson... November 28-2012 ALLEN, Margaret Aileen... August 8-2012 ALSTON, Thomasina (Ina)... October 3-2012 AMERO, Bernard Joseph...September 19-2012 AMIRAULT, Evelyn Marie... November 28-2012

192 The Royal Gazette, Wednesday, February 6, 2013 ANDERSON, John Robert...September 5-2012 ANDERSON, Neil Harry... December 19-2012 ANDREWS, Donald Alvin... December 5-2012 ANTHONY, Richard Dean... August 15-2012 ANTONELLO, Donald... December 12-2012 ARAB, Phillip... November 28-2012 ARCHIBALD, William Harry... August 22-2012 ARMSTRONG, Jennie Louise... August 29-2012 ARMSTRONG, Sean Daniel... November 21-2012 ARMSTRONG, Theresa Marie... January 9-2013 ARMSWORTHY, Eileen Edith... October 3-2012 ARMSWORTHY, Erma Catherine... January 30-2013 ARNHEIM, Olof...September 5-2012 ASTLES, L. Raymond... October 31-2012 ATKINSON, Donald Douglas... January 30-2013 AUCOIN, Ernest... October 24-2012 AUSTIN, Irene... January 9-2013 AYRES, John William... August 8-2012 BAILEY, Agnes M.... November 7-2012 BAKER, Arlowene... December 19-2012 BAKER, Esther Graham...September 26-2012 BAKER, Irene Vivian... August 15-2012 BAKER, Russell Clarence... December 26-2012 BALCOM, Nellie Marie... January 30-2013 BALSER, Seddie Alice...September 19-2012 BALSOR, Mary Theresa... January 30-2013 BAMBURY, James Samuel... October 17-2012 BARKHOUSE, Verna Loretta... August 29-2012 BARNES, Margaret...September 5-2012 BARRY, Martin James... January 30-2013 BARTER, Helen Noreen... November 28-2012 BARTLETT, Ida May...September 26-2012 BARTLETT, Ruth Vivian... October 31-2012 BARTON, Leona Gwendolyn... December 12-2012 BARY, Merle Sandy (aka Merlin St. Clair Baker)... December 19-2012 BATEMAN, Melvin... October 3-2012 BAXTER, Bridgett Evelyn (aka Bridgett Evelyn Ward)...September 19-2012 BAXTER, Lorette Marie (sometimes called Loretta Marie Baxter)... November 21-2012 BEACH, Lillian Elizabeth... November 21-2012 BEAL, Shirley Juliette... October 10-2012 BEATON, Christina Anne... November 28-2012 BEATTIE, Evelyn Arleen... January 30-2013 BECK, Constance Ella... November 7-2012 BEDLEY, Barbara Maude... August 15-2012 BELL, Donald Joseph...September 26-2012 BELLIVEAU, Ann Flora... August 29-2012 BELYEA, Eugene Joseph Herbert... January 23-2013 BENDELL, Kathleen Ethel... October 17-2012 BENT, Doris Marie Mailman... December 5-2012

The Royal Gazette, Wednesday, February 6, 2013 193 BENT, Sarah Jane... August 22-2012 BERGMAN, Mark Andrew...September 26-2012 BERNARD, Joseph W. C.... October 24-2012 BHOLA, Phyllis Elaine Rita... August 15-2012 BISHOP, Cyril Micheal (aka Cyril Michael Bishop; aka Micheal Bishop; aka Michael Bishop).. October 17-2012 BISHOP, Margaret Patricia... October 24-2012 BLACK, Christopher David... January 2-2013 BLAIR, Robert Edsel... January 16-2013 BLAKENEY, Dorothy E.... November 28-2012 BLINN, Gladys...September 26-2012 BLUE, Joan Marion... October 3-2012 BOLIVAR, Hector... August 29-2012 BOLLONG, Doris Oleta... November 14-2012 BONIN, Christopher Brian... December 19-2012 BONNANFANT, Emile... January 16-2013 BONNER, John Nicholson... August 15-2012 BORDEN, Blanche Elizabeth... October 10-2012 BORDEN, H. Allison... October 24-2012 BORGEL, Nora Mae... December 19-2012 BOUCHER, Anita (aka Anita Marie Boucher)... January 9-2013 BOUCHIE, Robert Leo... January 2-2013 BOUDREAU, Henri Arcade... October 17-2012 BOUMAN, Inge Erika... January 16-2013 BOURGEOIS, Daniel Joseph (aka Daniel Bourgeois; aka Joseph Daniel Bourgeois)...September 19-2012 BOUTILIER, John Francis... October 17-2012 BOWSER, James Allister... October 3-2012 BOWSER, Olga Margaret...September 19-2012 BOYD, Beatrice Mary...September 19-2012 BOYLE, Frances Alexis... October 24-2012 BRAGANZA, Jerome Xavier... November 14-2012 BRANDER, Sue M....September 26-2012 BRANNEN, Ronald Ellsworth... August 29-2012 BREWSTER, Alfred Charles... November 28-2012 BRITTEN, John Archibald... December 26-2012 BROOKS, Alden... December 12-2012 BROTHERS, Baden Powell... October 31-2012 BROWN, Allison Howard... October 3-2012 BROWN, Catherine Anne... December 19-2012 BROWN, Ernest Elmer...September 19-2012 BROWN, George Boiven... October 3-2012 BROWN, Vernon William... October 17-2012 BRUFATO, Rhoda... December 19-2012 BRUNELLE, Paul Joseph...September 5-2012 BRUSHETT, Gordon Mark... January 16-2013 BRYENTON, Anita Katherine Cook... January 16-2013 BUCHANAN, William A....September 12-2012 BUCKLER, Donald Keith...September 19-2012 BUFFETT, Lawrence MacKinnon... December 12-2012 BURDEN, Margaret Mary... August 22-2012