G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 51 December 19, 2015 Winnipeg le 19 décembre 2015 Vol.

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. 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. 145 No. 24 June 11, 2016 Winnipeg le 11 juin 2016 Vol.

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

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 18 April 30, 2016 Winnipeg le 30 avril 2016 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 30 July 29, 2017 Winnipeg le 29 juillet 2017 Vol.

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. Proclamations et avis du gouvernement. Proclamations and Government Notices.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 7 February 13, 2016 Winnipeg le 13 février 2016 Vol.

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 145 No. 12 March 19, 2016 Winnipeg le 19 mars 2016 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. PART I Proclamations and Government Notices. PARTIE I Proclamations et avis du gouvernement

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

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 144 No. 10 March 7, 2015 Winnipeg le 7 mars 2015 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. Table of Contents. Vol. 146 No. 48 December 2, 2017 Winnipeg le 2 décembre 2017 Vol.

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

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

G azette. Gazette. Manitoba. Manitoba THE. 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. 44 November 4, 2017 Winnipeg le 4 novembre 2017 Vol.

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

G azette. Gazette. Manitoba. Manitoba THE. 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. Proclamations et avis du gouvernement. 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. 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.

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

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

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

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

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

DISCLAIMER AVERTISSEMENT. Les renseignements et les documents sont fournis tels quels. The information and materials supplied are provided as is.

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

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

Manitoba Housing Housing Location Listing Rural Communities

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

Appendix C Legal Description and Property Ownership

April 1, 2014 Municipal Planning Commission

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

The Auction Company Ltd. Magnuson Realty Ltd. Phone: Phone: Cell: Coldwell Banker Lifestyle Realty

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

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

The Religious Societies Land Act

The Grasshopper Control Assistance Program Regulations, 1986

695 Camiel Sys Street Winnipeg, MB

We are Listening. Public Hearing

etransfer Form User Guide The Property Registry s

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

NIS WINNIPEG INVESTMENT LISTINGS UPDATE February 2016

The Council of the Municipal District of Foothills No. 31 met at the Foothills Administration Building, High River, Alberta, for a meeting on

PEGUIS FIRST NATION INFORMATION DOCUMENT

Report to/rapport au : Transportation Committee Comité des transports. and Council / et au Conseil. June 21, juin 2012

ORDER PAPER and NOTICE PAPER

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

ORDER PAPER and NOTICE PAPER

APPLICATION FOR DEVELOPMENT PERMIT General Information

AGRICULTURE statistics

BIG COUNTRY WASTE MANAGEMENT SERVICES COMMISSION REGULATION

MINUTES OF THE LINCOLN COUNTY PLANNING COMMISSION June 18, 2018 COUNTY PLANNING COMMISSION MEMBERS PRESENT: Tyler Klatt, Ron Albers, Darrel Sogn,

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

Manitoba Land Titles Frequently Asked Questions

DRAFT MINUTES OF THE MEETING OF THE DANE COUNTY ZONING AND LAND REGULATION COMMITTEE HELD ON MAY 25,2004

NOTICE OF SALE SALE No Scrap Lumber

Issue Summary Report 4.1. MUNICIPAL PLANNING COMMISSION MINUTES FEBRUARY 4, 2014 # Commission. Executive Summary

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

The Homesteads Act, 1989

The Rules and Regulations of the Board of Examiners for Candidates Applying to Become Manitoba Land Surveyors Pursuant to the Labour Mobility

REQUEST FOR APPLICATION (RFA)

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 18, 2010 Red Deer County Council Chambers, Red Deer County Centre

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

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 5, 2015 Red Deer County Council Chambers, Red Deer County Centre

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

Manitoba Housing Housing Locations Listing Rural Communities

The Urban Municipality Assessment and Taxation Regulations

TOWN OF BLACKFALDS REGULAR COUNCIL MEETING REQUEST FOR DECISION TERRY TOPOLNITSKY PLANNING & DEVELOPMENT MGR

The Chair called the meeting to order at 9:00 a.m. with all members present with the exception of Councillor Wright and Councillor Kissel.

ORDER PAPER and NOTICE PAPER

City of Surrey PLANNING & DEVELOPMENT REPORT File:

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

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

French Scheme of Work (MFL2/Third Year) Studio 3 Module 1 vert (rouge for extra resources, vocabulary and grammar) 6 lessons per 2 week cycle

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

ESTATES ADMINISTRATION

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

180 acres of Development Land in CentrePort for Sale

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

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

Lapse of Interest Pre-December 6, 2004

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

Agenda ZNR Committee Page 1 DANE COUNTY BOARD OF SUPERVISORS

Part 2 GAZETTE OFFICIELLE DU QUÉBEC, July 30, 1997, Vol. 129, No

Transcription:

THE Manitoba Gazette G azette DU Manitoba Vol. 145 No. 16 April 16, 2016 Winnipeg le 16 avril 2016 Vol. 145 n o 16 Table of Contents GOVERNMENT NOTICES Under the Cooperatives Act: Articles of Incorporation...123 Articles of Amendment...123 Articles of Dissolution...123 Certificates of Dissolution...123 Under the Highways Protection Act: Notice of Hearing Brandon...124 Notice of Hearing Winnipeg...125 PUBLIC NOTICES Under The Trustee Act: Estate: Alpers, Burton H...127 Estate: Berthelette, Joseph M...127 Estate: Clisby, Donald C...127 Estate: Colvin, Lawrence W...127 Estate: Freeman, Calvin A...127 Estate: Hamilton, Marjorie E...127 Estate: Howard, Shirley M...127 Estate: Irvine, Todd D...127 Estate: Job, Evelyn...127 Estate: Johnston, Paul A R...128 Estate: Juskow, Catherine E...128 Estate: Leost, Louise N...128 Estate: Nordon, Rose L...128 Estate: Pidustwa, Frances M...128 Estate: Rozière, Gérald V...128 Estate: Schafer, Nicholas...128 Estate: Stelmack, Johnny...128 Estate: Wieler, Henry...128 Estate: Wilson, Judith M...128 Under The Insurance Act: Axa Insurance Company...129 Under Court Notice: Tyrone Otte vs Winnipeg Suzuki...129 Under The Garage Keepers Act: Auction...129 NOTICE TO READERS: The Manitoba Gazette is published every Saturday and consists of notices required by provincial statute or regulation to be published in The Manitoba Gazette. Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 (204-945-3103) e mail: mbgazette@gov.mb.ca Copyright The Government of Manitoba, 1995 All rights reserved. AVERTISSEMENT AU LECTEUR: La Gazette du Manitoba, publiée chaque samedi, est composée des avis devant être publiés dans la Gazette du Manitoba aux termes d une loi ou d un règlement provinciaux. Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 Tél.: 204-945-3103 C. élec.: mbgazette@gov.mb.ca Le gouvernement du Manitoba, 1995. Tous droits réservés. The Queen s Printer for the Province of Manitoba L Imprimeur de la Reine du Manitoba

122

GOVERNMENT NOTICES UNDER THE COOPERATIVES ACT La Coop Vélo-Cité Inc. Registered Office: 4321, rue Dumoulin Winnipeg, Manitoba R2H 0E7 Date: February 26, 2016 File No.: 10-1287 ARTICLES OF INCORPORATION Taché Seniors Non-Profit Housing Co- Operative Inc. Registered Office: c/o Taylor McCaffrey 900-400 St. Mary Avenue Winnipeg, Manitoba R3C 4K5 Date: March 9, 2016 File No.: 10-1288 ARTICLES OF AMENDMENT Central Plains Cattle Breeders Co-Op Inc. Date: March 8, 2016 File No.: 10-1171 The Egg Producers Co-Op Ltd. Date: March 2, 2016 File No.: 10-1032 ARTICLES OF DISSOLUTION The Northern Star Worker Co-Op Ltd. Date: April 4, 2016 File No.: 10-1079 Pinawa Cooperative Nursery School Incorporated File No.: 10-434 Tilston Water Co-Op Inc. File No: 10-583 Northwest Wild Rice Growers Co-Op Ltd. File No.: 10-653 Jim Scalena Registrar 376-16 CERTIFICATES OF DISSOLUTION Crescentwood Children s Centre For Montessori & Orff Co-Op Inc. File No.:10-919 San Clara & District Recreational Co-Op Inc. File No.: 10-1001 War On Music Worker Cooperative Limited File No.: 10-1176 The Master Trades Co-Op Initiative Ltd. File No.: 10-1255 Community First Cooperative Inc. File No.: 10-1257 123

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, May 4, 2016 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. 3/001/013/S/16 SIOUX VALLEY DAKOTA NATION Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 1 (Service Road) at its intersection with P.T.H. No. 21, Parcels A & B, Plan 58075, S.E.¼ 36-9-23W, R.M. of Sifton (Griswold). 3/016/016/S/16 BEAUTIFUL PLAINS COMMUNITY FOUNDATION INC. Application to Replace Off-Premises Sign (Community) adjacent to P.T.H. No. 16, S.E.¼ 34-14-14W, Municipality of North Cypress- Langford. 3/016/017/S/16 BEAUTIFUL PLAINS COMMUNITY FOUNDATION INC. Application to Replace Off-Premises Sign (Community) adjacent to P.T.H. No. 16, N.W.¼ 29-14-15W, Municipality of North Cypress- Langford (Neepawa). 3/016/018/S/16 YANKE DIGITAL o/b/o RUSSELL CHAMBER OF COMMERCE Application for On-Premises Sign (Community) adjacent to P.T.H. No. 16 (Service Road) near its intersection with P.T.H. No. 83, Lot 2, Plan 56798, S.W.¼ 3-21-28W, Municipality of Russell-Binscarth (Russell). 3/001/019/S/16 KOINONIA NURSERY INC. 4/006/035/B/16 GRANDEUR HOUSING LTD. o/b/o HAPPY PLANET ENTERPRISES LTD. Application for Motel (Commercial) adjacent to P.T.H. No. 6, Lot 4, Block 10, Plan 5164, N.W.¼ 23-25-7W, Municipality of West Interlake (Ashern). 3/083/036/B/16 TRANSCANADA PIPELINES LIMITED Application for Underground Pipeline &Temporary Trailer (Other) adjacent to P.T.H. No. 83, S.W.¼ 6-14-26W, Prairie View Municipality. 3/001/039/B/16 BEST BUY REAL ESTATE HOLDINGS LTD. Application for Chain Fence with Gate & Display Area (Commercial) adjacent to P.T.H. No. 1 (Service Road), Lots 7 & 8, Plan 1013, N.W.¼ 35-10-19W, City of Brandon. 3/001/021/S/16 BEST BUY REAL ESTATE HOLDINGS LTD. Application to Reface On-Premises Sign (Commercial) adjacent to P.T.H. No. 1 (Service Road), Lot 8, Plan 1013, N.W.¼ 35-10-19W, City of Brandon. 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.. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 377-16 Phone: (204) 945-8912 Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 1, S.E.¼ 12-11-13W, Municipality of North Cypress-Langford. 5/006/027/A/16 TOLKO INDUSTRIES LTD. Application for Temporary Access Driveway (Other) onto P.T.H. No. 6, N.E.¼ 13-42-11W, Unorganized Territory, Interlake Electoral Division. 3/002/029/C/16 WALDEMAR & ANASTASIA NAUMANN Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 2, S.W.¼ 20-7-23W, R.M. of Sifton (Deleau). 124

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, May 3, 2016 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg, Manitoba. PERMITS PART I SECTION 9 H.P.A. AND PART III SECTION 17 H.P.A. 1/003/020/S/16 SIGNEX MANUFACTURING INC. o/b/o 400 FORT WHYTE WAY LTD. Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 3, Block 2, Plan 51898, N.E.¼ 3-10-2E, R.M. of Macdonald. 1/015/034/B/16 KEVIN CHIKOWSKI Application for Dwelling Addition (Residential) adjacent to P.T.H. No. 15, Lot 2, Plan 22234, S.E.¼ 2-11-6E, R.M. of Springfield (Anola). 1/009/037/B/16 DGH ENGINEERING LTD. o/b/o HAPPY PLANET ENTERPRISES LTD. Application for Building Addition & Remove Light Standard (Commercial) adjacent to P.T.H. No. 9 at its intersection with P.T.H. No. 44, Lots 1 & 2, Block 1, Plan 1489, R.L. 100, Parish of St. Andrews, R.M. of St. Andrews (Lockport). 1/100/040/B/16 WSP CANADA INC. o/b/o RIDGEWOOD WEST LAND CORP. Application for Blanket Building Setback, Blanket Accessory Building Setback & Concrete Fence (Residential) adjacent to P.T.H. No. 100, Lots 1 & 2, Block 1, Plan 58043, R.Ls. 62-70, Parish of St. Charles, City of Winnipeg. 2/003/041/B/16 MANITOBA HYDRO-ELECTRIC BOARD Application for Two Automatic Circuit Reclosures, Two Regulators & Distribution Centre (Other) adjacent to P.T.H. No. 3, Parcel A, Plan 53014, N.W.¼ 18-6-4W, R.M. of Dufferin. The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the A/Secretary prior to or at the hearing. Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 301 Weston Street Winnipeg MB R3E 3H4 378-16 Phone: (204) 945-8912 1/012/038/C/16 PAUL DAWSON & AUTUMN MATENCHUK Application to Change the Use of Access Driveway to Joint Use (Residential/Agricultural) onto P.T.H. No. 12, L.S. 5, 6 & 7, Section 6-13-7E, R.M. of Brokenhead. 125

126

PUBLIC NOTICES UNDER THE TRUSTEE ACT In the matter of the Estate of BURTON HERBERT ALPERS Late of Whitemouth, in Manitoba, Deceased. Declaration, must be sent to the undersigned at Box 520, Beausejour, Manitoba, R0E 0C0, on or before the 13th day of May, Dated at Beausejour, Manitoba, this 4th day of April, BELLAN WASYLIN LAW OFFICE 362-16 Solicitors for the Executors In the matter of the Estate of JOSEPH MARCELLIN (MARCEL) BERTHELETTE, Deceased, in the province of Manitoba. Declaration, must be filed with the undersigned on or before May 16, Dated at Winnipeg, Manitoba, this April 16th, EXECUTOR FOR THE ESTATE OF : JOSEPH MARCELLIN (MARCEL) BERTHELETTE 69-1276 old PTH 59 Ile Des Chenes, Manitoba 363-16 R0A 0T1 In the matter of the Estate of DONALD CHARLES CLISBY, Late of the City of Brandon, in the Province of Manitoba, Deceased; Declaration, must be sent to the undersigned at 178 Douglas Woods Hill SE, Calgary, Alberta T2Z 3B2 on or before the 20th day of June, Dated at the City of Calgary, in Alberta, this 1st day of April, FRANK CLISBY 379-16 Executor In the matter of the Estate of LAWRENCE WILLIAM COLVIN, Late of the Town of Carman, in Manitoba, Deceased. Declaration, must be filed with the undersigned at 114 Main Street South, P.O. Box 1670, Carman, Manitoba, R0G 0J0 within thirty (30) days of the date of this publication. Dated at the Town of Carman, in Manitoba this 6th day of April, McCULLOCH MOONEY JOHNSTON SELBY LLP Attention: THOMAS R. MOONEY 380-16 Solicitors for the Administrator In the matter of the Estate of CALVIN A. FREEMAN, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above mentioned Estate, supported by a Statutory Declaration must be sent to the undersigned on or before the 1st day of May, ROBLIN WEST LAW 5905B Roblin Blvd Winnipeg, Manitoba R3R 0G8, Attention : Don K O Hara 364-16 (Solicitor for the Executor) ln the matter of the Estate of MARJORIE ERMA HAMILTON, Late of the Rural Municipality of West St. Paul, in the Province of Manitoba, Retired, Deceased. Take notice that all claims against the above noted Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 792 Pritchard Farm Road, Winnipeg, Manitoba, R2E 0B4 on or before the 9th day of May, Dated at the City of Winnipeg, in Manitoba, this lst day of April, N.D. BODNARCHUK 372-16 Solicitor for the Executor In the matter of the Estate of SHIRLEY MAE HOWARD, Late of the City of Portage la Prairie, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at Box 940, Portage la Prairie, Manitoba, R1N 3C4, within fifteen (15) days of the date of publication. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 5th day of April, CHRISTIANSON TDS 381-16 Solicitors for the Administrators In the matter of the Estate of TODD DOUGLAS IRVINE, Late of the City of Winnipeg, 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 May, Dated at the City of Winnipeg, in Manitoba this 4th day of April, DEELEY FABBRI SELLEN LAW CORPORATION Attention: Robert R. Fabbri 365-16 Solicitors for the Executrix In the matter of the Estate of EVELYN JOB, Late of the City of Winnipeg, in Manitoba, Deceased. Declaration, must be filed with the undersigned at their law office at 590 Main Street, Winnipeg, Manitoba R3B 1C9, on or before the 16th day of May, Dated at Winnipeg, Manitoba, this 16th day of April, OLSCHEWSKI DAVIE Attention: Carly M. Kahan 382-16 Solicitors For The Estate 127

In the matter of the Estate of PAUL ALLAN RUSSELL JOHNSTON, Late of the City of Winnipeg, in the Province of Manitoba, Retired, Deceased. Take notice that all claims against the above noted Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 792 Pritchard Farm Road, Winnipeg, Manitoba, R2E 0B4 on or before the 9th day of May, Dated at the City of Winnipeg, in Manitoba, this 1st day of April, N.D. BODNARCHUK 373-16 Solicitor for the Executor In the matter of the Estate of CATHERINE ETHEL JUSKOW, 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: William D. Gould, on or before May 21, Dated at the City of Winnipeg, in Manitoba, the 5th day of April, TAYLOR McCAFFREY LLP 366-16 Solicitors for the Proposed Executor In the matter of the Estate of LOUISE NANCY LEOST, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Declaration, must be filed with the undersigned at 200-1630 Ness Avenue, Winnipeg, Manitoba R3J 3Xl, on or before the 27th day of May, Dated at Winnipeg, in Manitoba this 31st day of March, McROBERTS LAW OFFICE LLP Attention: G. Alex Cudney 367-16 Solicitors for the Executor In the matter of the Estate of ROSE LILLIAN NORDON, Late of the City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above noted Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 202-1311 Portage Avenue, Winnipeg, Manitoba R3G 0V3, on or before May 17, 2016 (the Date ), after which Date the Estate will be distributed having regard only to the claims of which the Executor then shall have notice. Dated at the City of Winnipeg, in Manitoba, this 5th day of April, SAMPHIR LAW OFFICE Barristers and Attorney-at-Law Attention: JOEL K. SAMPHIR 371-16 Solicitor for the Executor In the matter of the Estate of FRANCES MARIE PIDUSTWA, Late of the City of Portage la Prairie, in the Province of Manitoba, Retired, Deceased. Declaration, must be filed with the undersigned at their office, 231 Saskatchewan Avenue East, Box 157, Portage la Prairie, Manitoba, R1N 3B2, on or before May 20, 2016, after which date the Estate will be distributed having regard only to claims of which the Executrix has notice. Dated at the City of Portage la Prairie, in the Province of Manitoba, this 5th day of April, GREENBERG & GREENBERG 383-16 Solicitors for the Executrix En ce que concerne la succession de feu GÉRALD VITAL ROZIÈRE, de Lac du Bonnet, Manitoba, retraité, décédé Toutes réclamations contre la succession ci-haut mentionnée doivent être déposées à l étude des soussignés, au 247, boulevard Provencher, Saint-Boniface, Manitoba R2H 0G6, le ou avant le 16 mai 2016 de sorte qu aprés cette date l actif de ladite succession sera remis aux héritiers en tenant compte seulement des réclamations dont l éxecutrice aura été notifiées. Fait à Winnipeg, Manitoba, ce 4ième jour d avril ÉTUDE TEFFAINE LABOSSIÈRE RICHER LAW GROUP Rhéal E. Teffaine, c.r. 375-16 Procureurs de la succession In the matter of the Estate of NICHOLAS SCHAFER, Late of the Town of Lockport, 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: Kristen Wittman, on or before: May 16, 2016 Dated at the City of Winnipeg, in Manitoba, the 5th day of April, TAYLOR McCAFFREY LLP 384-16 Solicitors for the Executor In the matter of the Estate of JOHNNY STELMACK (also known as JOHN KENNETH STELMACK) Late of the City of Steinbach, in the Province of Manitoba, Deceased. All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 202-1555 St. Mary s Road, Winnipeg, Manitoba, R2M 3W2 on or before the 27th day of May, Dated at Winnipeg, Manitoba, this 16th day of April, DAVID L. WOOD - SOLICITOR FOR THE ESTATE Solicitor for the Estate Robertson Shypit Soble Wood, 368-16 Attorneys-at-Law In the matter of the Estate of HENRY WIELER, Late of the City of Steinbach, in Manitoba, Deceased. All claims against the above-mentioned Estate supported by a Statutory Declaration must be sent to the undersigned at 85 PTH. 12 North, Steinbach, Manitoba, R5G 1A7, on or before the 30th day of April, Dated at Steinbach, Manitoba, this 1st day of April, SMITH NEUFELD JODOIN LLP 85 PTH 12 North Steinbach, Manitoba R5G 1A7 Attention: Grant M. Driedger 385-16 (Solicitors for the Executor) ln the matter of the Estate of JUDITH MARGRET WILSON, Late of the Rural Municipality of St. Andrews, in the Province of Manitoba, Retired, Deceased. Take notice that all claims against the above noted Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 792 Pritchard Farm Road, Winnipeg, Manitoba, R2E 0B4 on or before the 9th day of May, Dated at the City of Winnipeg, in Manitoba, this 1st day of April, N.D. BODNARCHUK 374-16 Solicitor for the Executrix 128

April 6, 2016 Notice is hereby given that AXA INSURANCE COMPANY, Head Office New York, New York, has been granted a Licence in the Province of Manitoba to transact Property Insurance. Jim Scalena 368-16 SUPERINTENDENT OF INSURANCE UNDER THE INSURANCE ACT Tyrone Otte vs. Winnipeg Suzuki Queen s Bench File No.: SC15-01-28605 UNDER COURT NOTICES Amount realized under Writ of Seizure and Sale... $7,394.00 Sheriff s fees and disbursements... $397.55 Manitoba Gazette... $21.07 Unsatisfied executions in my hands... $0.00 Winnipeg, March 24, 2016 SANDY WHITEFORD Sheriff 369-16 Winnipeg Judicial Centre UNDER THE GARAGE KEEPERS ACT Notice is hereby given that in order to satisfy outstanding account owing to Brake Family Auto Sales Ltd. for towing and storage. The following vehicle will be sold under the Garage Keepers Act on April 30th, 2016 at 10:00 AM with Associated Auction. Located at 7130 Roblin Blvd, Headingly, MB. YEAR MAKE MODEL SERIAL # LAST KNOWN OWNER 2001 Ford Ranger 1FTYR14U41TA80446 Matthew Luedtke 386-16 129