Prince Edward Island

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

Prince Edward Island

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

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

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

Prince Edward Island

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

EXECUTIVE COUNCIL 20 NOVEMBER 2018 EC

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 03

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXI - NO. 06

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

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

Prince Edward Island

EXECUTIVE COUNCIL 2 APRIL 2014 EC PROVINCE OF PRINCE EDWARD ISLAND ESTIMATE OF CURRENT EXPENDITURE FISCAL YEAR

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

Prince Edward Island

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

Prince Edward Island

Prince Edward Island

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 34

EXECUTIVE COUNCIL 8 JANUARY 2019 EC2019-1

EXECUTIVE COUNCIL 14 FEBRUARY 2012 EC

EXECUTIVE COUNCIL 20 JULY 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING JON RAYMOND DYKSTRA (APPROVAL)

EXECUTIVE COUNCIL 23 DECEMBER 2014 EC CORONERS ACT APPOINTMENT OF CORONER (TO RESCIND)

Prince Edward Island

EXECUTIVE COUNCIL 27 SEPTEMBER 2016 EC

Prince Edward Island

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

Prince Edward Island

Prince Edward Island

Prince Edward Island

Prince Edward Island

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

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

Prince Edward Island

EXECUTIVE COUNCIL 21 NOVEMBER 2017 EC

EXECUTIVE COUNCIL 2 OCTOBER 2012 EC AUDIT ACT ACTING AUDITOR GENERAL APPOINTMENT B. JANE MACADAM, C.A. (APPROVED)

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

Family Tree for John Nutbrown born 1643c.

Prince Edward Island

EXECUTIVE COUNCIL 2 AUGUST 2005 EC PROVINCIAL DEBENTURE ISSUE MAXIMUM AGGREGATE PRINCIPAL AMOUNT $100,000,000

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 33

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

EXECUTIVE COUNCIL 9 JANUARY 2018 EC2018-1

EXECUTIVE COUNCIL 16 JUNE 2009 EC ADVISORY COUNCIL ON THE STATUS OF WOMEN ACT ADVISORY COUNCIL ON THE STATUS OF WOMEN APPOINTMENTS

PUBLISHED BY AUTHORITY VOL. CXXVII - NO. 19

EXECUTIVE COUNCIL 15 MAY 2012

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 51. Charlottetown, Prince Edward Island, December 18th, 1999

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

Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXV - NO. 49. Charlottetown, Prince Edward Island, December 4th, 1999

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 29

EXECUTIVE COUNCIL 5 AUGUST 2014

Prince Edward Island

PRINCE EDWARD ISLAND LANDS PROTECTION ACT EXEMPTION REGULATIONS

EXECUTIVE COUNCIL 23 NOVEMBER 2004

KIEFER FAMILY TREE INDEX

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

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

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

EXECUTIVE COUNCIL 9 MAY 2006 EC ELECTION ACT DEPUTY CHIEF ELECTORAL OFFICER APPOINTMENT LOWELL CROKEN (TO RESCIND)

BLACKPOOL BOROUGH COUNCIL ELECTIONS

St. Andrew s Presbyterian Cemetery

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

Alexander Henry and Jane Robertson had the following child:

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

HUNTLEYCENTRAL KILDARE DOCK RD - RTE 150 CARROL ST NORTHPORT CASCUMPEC RD - RTE 12 RTE 152 RIVERVIEW DR FERRY RD CEMETERY RD CASCUMPEC MARION DR

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

Monthly Building Summary Building Permits

RTE 12 TYNE VALLEY CANADA RD - RTE 178 NORTHAM RD - RTE 132 ALLEN RD - RTE 167 MACINNIS RD ARLINGTON RTE 131 ORCHARD LN ALDOUS RD PALMER RD

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Cranna Family History 10

William Flint's Descendants. Helen E. Turner

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

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

Descendants of Alfred G. PACE

PEI Provincial Heritage Fair

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

CASE CALENDAR FOR THE WEEK OF November 26, 2018 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 10/16/18

Descendants of John A Wright

Fareham Nomads All Time Top 20 Swimmers

Cemetery Surname Index Ob-Omm

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

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

Municipal Councils and Contact Information

Menston Methodist Tennis Club Men s Singles Champions

INTERIM POSTAL CODE DIRECTORY RÉPERTOIRE DU CODE POSTAL INTÉRIMAIRE

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Thurber Elementary School. Spanish Fork, Utah

REPOSITORY LIST UPSET DATE UPSET PRICE

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

ADAMS COUNTY PUBLIC HEARING AGENDA ITEM

Transcription:

Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI NO., Prince Edward Island, March 14, 2015 COADY, Anna Suzanna Kathleen Kevin Coady (EX.) Paul J.D. Mullin, Q.C. Cornwall 14 Great George Street March 14, 2015 (-24)* LANNIGAN, James Philip Phillip Lannigan (EX.) Boardwalk Law Office Kinross 220 Water Street March 14, 2015 (-24)* GASS, Colleen Rose Gail C. Rice (AD.) Stewart McKelvey 65 Grafton Street March 14, 2015 (-24)* McKINLAY, Trudie Norma Erin McKinlay (AD.) Cox & Palmer Cascumpec 334 Church Street Prince County, PE Alberton, PE March 14, 2015 (-24)* OGG, Christopher Ian Noella Arsenault (AD.) Stewart McKelvey Covehead 65 Grafton Street March 14, 2015 (-24)* BAIN, Gary Ralph Michelle Jennifer Anne Bain (EX.) Tynes Law Office Inc. Mount Uniacke 530 Portland Street, Suite 210 Nova Scotia Dartmouth, NS February 28, 2015 (9-22) *Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at:

286 ROYAL GAZETTE March 14, 2015 LEYTE, Reginald Augustus Mark Scott MacKenzie (EX.) Carr, Stevenson & MacKay South Pinette 65 Queen Street February 28, 2015 (9-22) MacNEILL, Vera Irene Beryl Hustler (EX.) Cox & Palmer Alberton Banda Matthews (EX.) 334 Church Street Alberton, PE February 28, 2015 (9-22) SHEA, Audrey Gertrude Ronald Shea (EX.) Carla L. Kelly Alberton 100-102 School Street Tignish, PE February 28, 2015 (9-22) MacGREGOR, Daniel Joseph Rachel McGuigan Key Murray Law Mermaid Alonzo Blaisdell (AD.) 9 Queen Street February 28, 2015 (9-22) ARSENAULT, Laura Elaine Arsenault Cox & Palmer Tignish (formerly Elaine MacLean) (EX.) 250 Water Street CHAMPION, Diana Joyce Lewis Peter Champion Key Murray Law Summerside Victoria Johanna Heeschen (EX.) 494 Granville Street DesORMEAUX, Kenneth Gordon Kathleen DesOrmeaux (EX.) Cox & Palmer Fergus 82 Summer Street Centre Wellington, ON GARD, Jean Rhoda Gail Hatt (EX.) Key Murray Law Summerside 446 Main Street O Leary, PE

March 14, 2015 ROYAL GAZETTE 287 JONES, Robert Stephen Elizabeth Anne Stewart HBC Law Corporation Deanne Ruth Burnett (EX.) 25 Queen Street MacLEOD, Mary Irene Danny Pendleton (EX.) Key Murray Law Summerside 494 Granville Street MURPHY, Jean Marie John Kevin Murphy Cox & Palmer Union Kenneth Stephen Murphy (EX.) 334 Church Stereet Alberton, PE BIRT, Leonard Ira Crystal Dawn Buell Birt (AD.) Birt & McNeill Mount Stewart 138 St. Peters Road DRISCOLL, Stella Catherine Maureen Goodick (AD.) Macnutt & Dumont 57 Water Street MacCONNELL, Darlene Ronald MacConnell (AD.) Stewart McKelvey 65 Grafton Street GAUDET, Marion Elvina Derrill Gaudet Key Murray Law (also known as Marion Gaudet) Linda Brighty (EX.) 494 Granville Street Summerside February 7, 2015 (6-19) HAYES, Edith Arlene Hayes (EX.) Cox & Palmer Tyne Valley 250 Water Street February 7, 2015 (6-19)

288 ROYAL GAZETTE March 14, 2015 FRIZZELL, Gary Leigh Bernadette Marie Praught (EX.) Carr, Stevenson and MacKay Stratford 65 Queen Street JOHNSTONE, Archibald Hynd Ernest Dean Johnstone Donald Schurman Kensington Ronald William Johnstone (EX.) 155A Arcona Street LONGAPHEE, Mary Stella Barbara Ann (Longaphee) Allen J. MacPhee Law Little Harbour MacLellan (EX.) Corporation Kings Co., PE 106 Main Street Souris, PE MacKINNON, H. W. Foster Janice Eileen MacPherson (EX.) Carr, Stevenson and MacKay Clyde River 65 Queen Street MURPHY, Ruth I. Moyna Murphy-Matheson Carpenters Ricker Sheila Murphy (EX.) 204 Queen Street ORR, George Elbert Nancy K. Orr E. W. Scott Dickieson, Q. C. Mayfield Gordon W. Orr (EX.) 10 Pownal Street SHEA, Robert C. Carla Murray Key Murray Law Kinkora Richard Shea (EX.) 494 Granville Street WHITE, Olive Angelina Carol Anne MacKinnon (EX.) Stewart McKelvey 65 Grafton Street

March 14, 2015 ROYAL GAZETTE 289 BIRT, Mervin George Raymond Young (AD.) Cox and Palmer York 97 Queen Street RHYNES, Bonnie Doreen George Rhynes (AD.) E.W. Scott Dickieson, Q.C. South Rustico 10 Pownal Street SPIDLE, Rodney Dimock Margaret Sark (AD.) McCabe Law Tyne Valley (formally Summerside) 193 Arnett Avenue WILLIAMS, Roger Verbel William Harold Williams (AD.) Cox and Palmer Mount Pleasant 82 Summer Street CHAMPION, Chester Keith R. Scott Peacock (EX.) Key Murray Law Clinton 494 Granville Street DOYLE, William Thomas Florence Joan Doyle (EX.) Campbell Lea Georgetown, ON 65 Water Street MacCALLUM, Isabel Eva Corey MacCallum Law Office of John L. Ramsay West Point Orin MacCallum (EX.) 303 Water Street MacLEOD, Anne Evelyn Bruce MacLeod Carr Stevenson & MacKay Bonshaw Gina MacLeod (EX.) 65 Queen Street MARTIN, Clayton Lloyd Sherry Spriet Martin (EX.) Key Murray Law Brudenell 9 Queen Street Kings Co., PE

290 ROYAL GAZETTE March 14, 2015 MILLIGAN, Dianne Blanche Kelly Lee MacDonald Law Office of John L. Ramsay Borden-Carleton, West Point James Edgar Milligan (EX.) 303 Water Street MILLS, Elsie Margaret Alan Mills Campbell Lea James Mills (EX.) 65 Water Street PERRY, Joseph Roy Freda Mary Perry (EX.) Law Office of John L. Ramsay St. Felix 303 Water Street BARRON, Margaret Rose Yvette Howett (EX.) Elizabeth S. Reagh, Q.C. 17 West Street January 10, 2015 (2-15) BROTHERS, Robert Alban Nancy L. Brothers (EX.) Cox and Palmer Albion 4A Riverside Drive Kings Co., PE Montague, PE January 10, 2015 (2-15) GREEN, Janie Margaret Lynne Donalda Green Key Murray Law Kensington Shelley Joanne MacEwen (EX.) 494 Granville Street January 10, 2015 (2-15) GAUTHIER, Eleanor Rose Paul Elliot Gauthier (AD.) Paul Elliot Gauthier 80 Andrews Court January 10, 2015 (2-15) AXWORTHY, Donald Herbert Donald Weston Axworthy Campbell Lea Winsloe Harold William Axworthy (EX.) 65 Water Street

March 14, 2015 ROYAL GAZETTE 291 BAILEY, Russell James Barbara Mae Bailey (EX.) Ian W.H. Bailey North Lake 513 B North River Road Kings Co., PE BLANCHARD, Donald Hugh Dr. Jeffery (Jeff) Banks (EX.) Cox & Palmer 97 Queen Street BOLGER, Estelle (also known Patricia Brooke (EX.) Key Murray Law as Marie Estelle Bolger) 494 Granville Street Summerside CRASWELL, Helen Lois Elaine Buttimer (EX.) E. W. Scott Dickieson South Rustico 10 Pownal Street MacKENZIE, David Gordon Betty Darlene MacKenzie (EX.) Key Murray Law Summerside 494 Granville Street PRITCHARD, Katherine Louise Robert John Pritchard MacNutt & Dumont Daphne E. Dumont (EX.) 57 Water Street REID, John Brendan Earl Reid Catherine Parkman Law Office Stanley Bridge Kathleen (Kay) Wakelin (EX.) 82 Fitzroy Street BILLINGS, Roger, Jr. Bruce G. Billings (AD.) Carr Stevenson & MacKay South Dennis 65 Queen Street Barnstable MA, USA

292 ROYAL GAZETTE March 14, 2015 GOODWIN, Robert Kenneth Lutz (AD.) McInnes Cooper Bangor 9 Kent Street Kings Co., PE CONWAY, Deborah Jean Charles L. Conway E.W. Scott Dickieson Erica Proud 10 Pownal Street Carol MacKinnon (EX.) December 27, 2014 (52-13) GILBERT, Norma Violentha Karen Coffin Allen MacPhee Law Corporation Georgetown Karen Mitchell (EX.) 106 Main Street Kings Co., PE Souris, PE December 27, 2014 (52-13) MacAULAY, Frances Dwain MacAulay (EX.) Birt & McNeill Souris 138 St. Peters Road Kings Co., PE December 27, 2014 (52-13) WATSON, Betty Florence Lucie Arsenault (EX.) Cox & Palmer Summerside 250 Water Street December 27, 2014 (52-13) ALTCHEH, Sol Marlyne Covant (EX.) Carr Stevenson & MacKay Vaughan, ON 65 Queen Street GOUGH, Brian William Stephen Edward Gough (EX.) Ian Bailey Stratford 513(B) North River Road KADAR, Paul Dr. Szabolcs Posta (EX.) Cox & Palmer Edmonton, AB 97 Queen Street KOZAREVICH, Irene Catherine Frank Leo Wendt (EX.) Law Office of John L. Ramsay Wendt 303 Water Street Summerside

March 14, 2015 ROYAL GAZETTE 293 MacANDREW, John Allison Barbara Myfanwy Carpenters Ricker Meadowbank MacAndrew (EX.) 204 Queen Street McISAAC, Mary Helen Irene Leona McIsaac Moran (EX.) Carr Stevenson & MacKay 65 Queen Street MOORE, John M. Lyle Parkman (EX.) Campbell Lea Milton Station 65 Water Street O SHEA, Muriel Edith Marie O Shea (formerly known Lecky Law Chemainus, British Columbia as Marie Andrews) (EX.) 37 St. Peters Rd. RICHARD, Doria Anne Louis Richard Cox & Palmer Wellington Cedric Richard (EX.) 250 Water Street SNOOK, Theresa M. (Bennett) Raymond Gerard Bennett (EX.) Carr Stevenson & MacKay Kelly s Cross 65 Queen Street THIBEAU, Joseph (Joe) Henry Doreen Bryanton (EX.) Cox & Palmer Kensington 250 Water Street KADAR, Georgina Dr. Szabolcs Posta (AD.) Cox & Palmer Edmonton, AB 97 Queen Street

294 ROYAL GAZETTE March 14, 2015 The following orders were approved by His Honour the Lieutenant Governor in Council dated March 3, 2015. EC2015-125 REGULATED HEALTH PROFESSIONS ACT COUNCIL OF THE COLLEGE OF PHARMACISTS APPOINTMENTS Pursuant to section 7(4)(b) of the Regulated Health Professions Act R.S.P.E.I. 2013, Cap. 48 Council made the following appointments: NAME TERM OF APPOINTMENT Sheila Bacon 03 March 2015 Stratford to 01 March 2016 Brian Hooley 03 March 2015 to 01 March 2017 James Ross 03 March 15 to (vice Shannon Ochsner, resigned) 01 March 18 Signed, Stephen C. MacLean Clerk of the Executive Council

March 14, 2015 ROYAL GAZETTE 295 NOTICE OF HERITAGE PLACE DESIGNATION Heritage Places Protection Act R.S.P.E.I. 1988, Cap. H-3.1, s.5.(1) WHEREAS a Notice of Intention to Designate Heritage Place dated January 23, 2015 was served and published pursuant to the Act and regulations with respect to the following sites: Emerald Railway Station Location: 1929 Nodd Road (Route 3), Emerald, Queens County Property Identifier Number: 948778 Owner: Emerald Recreation Club Kensington Railway Station Location: 62 Broadway Street North, Kensington, Prince County Property Identifier Number: 868646 Owner: Town of Kensington Lyle House Location: 5498 Route 12, Birch Hill, Prince County Property Identifier Number: 943894 Owner: David George Bulloch and Claude Henry Arsenault O Leary Railway Station Location: 513 Main Street, O Leary, Prince County Property Identifier Number: 909747 Owner: Town of O Leary St. Anne s Church Location: 15 Eagle Feather Drive, Lennox Island, Prince County Property Identifier Number: 553669 Owner: Lennox Island First Nation West River Petroglyph Site Location: Green Road, Bonshaw, Queen s County Property Identifier Number: 218636 Owner: Government of Prince Edward Island AND WHEREAS no Notice of Objection to Heritage Place Designation was served in accordance with the Act and regulations I hereby designate the said sites as heritage places pursuant to section 8 of the regulations. The owner of the property containing the heritage place or the municipality in which it is located may appeal the designation by written notice in the approved form to the Island Regulatory and Appeals Commission, within 30 days of the service of Notice of Heritage Place Designation. Hon. Robert Henderson Minister, Tourism and Culture

296 ROYAL GAZETTE March 14, 2015 NOTICE OF DISSOLUTION Partnership Act R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: Name: RENT-A-CENTRE Owner: RENT-A-CENTRE, LTD./ CENTRE DE LOCATION DU, LTÉE Registration Date: February 27, 2015 Name: SCOOTER S DAIRY BAR Owner: MACFAM5 LTD. Name: KRISTIE S FAMILY RESTAURANT & LOUNGE Owner: GOLDEN SUN INC. Registration Date: March 06, 2015 Name: MURLINS WIRELESS Owner: David C. Murl Registration Date: March 02, 2015 Name: BEAR RIVER ROAD MUSIC Owner: Tim Chaisson Gardiner MacNeill Name: CAVENDISH CORNER GENERAL STORE Owner: Allan Kerwin Michael Wheeler Registration Date: February 27, 2015 Name: GAMECAVE ENTERTAINMENT Owner: William Van Asperen Braeden Van Asperen Registration Date: February 27, 2015 Name: SUNDANCE COTTAGES Owner: Linda M. Lowther Gary K. Lowther Registration Date: February 20, 2015 Name: THE NORTH SHORE SURF COMPANY Owner: Allan Kerwin Michael Wheeler Registration Date: February 27, 2015 NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s., Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following: Name: ANGLERS EDGE INC. 708 Baltic Road, Rte., 302 East Baltic, PE C0A 2B0 Incorporation Date: March 02, 2015 Name: ENERGY 365 INC. 53 Grafton Street C1A 1K8 Incorporation Date: March 02, 2015 NOTICE OF REGISTRATION Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Public Notice is hereby given that the following Declarations have been filed under the Partnership Act: Name: SUNDANCE COTTAGES Owner: 101835 P.E.I. INC. 96 England Circle C1E 1W8 Registration Date: February 20, 2015 Name: SCOOTER S DAIRY BAR Owner: CLS HOLDINGS INC. 43 Main Drive Miscouche, PE C0B 1T0 Name: KRISTIE S FAMILY RESTAURANT & PUB Owner: BETTER THAN BEST INC. 2 Mourning Dove Lane Stratford, PE C1B 2H5 Registration Date: March 06, 2015 Name: 3 ANCHORS COMMUNICATIONS Owner: Jay Adamsson Consulting Inc. 5707 St. Peters Road St. Peter s Bay, PE C0A 2A0 Owner: Channel 3 Communications Inc.

March 14, 2015 ROYAL GAZETTE 297 23 Regent Street Kingston, ON K7L 4J6 Registration Date: March 04, 2015 Name: BEAR RIVER ROAD MUSIC Owner: Tim Chaisson 232 Fitzroy Street C1A 1S7 Name: C & L CONSTRUCTION Owner: Chris Deagle 55 Frank s Lane R R # 1 Souris, PE C0A 2B0 Registration Date: March 05, 2015 Name: G.M. CARPENTRY Owner: Gary McCarthy 2553 Dock Road, RR #1 Elmsdale, PE C0B 1K0 Registration Date: March 05, 2015 Name: KEVIN S USED GOODS Owner: Kevin Magoffin 4 West Drive Park C1N 5J8 Registration Date: March 05, 2015 Name: PHILIP WILLIS CONSULTING Owner: Philip Willis 1766 North York River Road Warren Grove, PE C0A 1H5 Name: RILEY ENTERPRISE Owner: Brent Riley 363 Shore Road, PO Box 69 Cardigan, PE C0A 1G0 Name: THE HUMBLE BARBER Owner: Sean Aylward 371 First Street C1N 1G7 Name: THE NORTH SHORE SURF COMPANY Owner: Allan Kerwin 533 Pleasant Grove Road York, PE C0A 1P0 Registration Date: February 27, 2015 Name: WEBSITE DEVELOPMENT PEI Owner: Nichelle Hubley 31 Brandy Lane Stratford, PE C1B 1M8 Registration Date: March 02, 2015 Name: WILTSHIRE AUTO SALVAGE & EQUIPMENT SALES Owner: Colin Ewing 309 Darlington Road, Rte. 226 Darlington, PE C0A 1Y0 NOTICE OF REVIVED COMPANIES Companies Act R.S.P.E.I. 1988, Cap. C-14 s.73 Public Notice is hereby given that under the Companies Act the following companies have been revived: Name: THE HIGHLANDS RIVERSIDE RETREAT INC. Effective Date: March 02, 2015 NOTICE OF APPLICATION FOR LEAVE TO SURRENDER CHARTER DR. FARAZ KHAN PROFESSIONAL COR- PORATION INC., a body corporate, duly incorporated under the laws of the Province of Prince Edward Island, hereby gives notice pursuant to the Companies Act of the Province of Prince Edward Island, R.S.P.E.I., 1988, Cap. C-14, that it intends to make application to the Director of Consumer, Corporate and Insurance Services Division, Department of Justice and Public Safety, for leave to Surrender the Charter of the said Company. DATED at, in Queens County, Province of Prince Edward Island, this 6th day of March, 2015. ROBIN AITKEN COX & PALMER Barristers & Solicitors Solicitor for the Applicant

298 ROYAL GAZETTE March 14, 2015 PUBLIC NOTICE Notice is hereby given that the Minister of Finance, Energy and Municipal Affairs has given approval to the Official Plan & Zoning and Subdivision Control Bylaw for the Community of Victoria, effective December 18, 2014, in accordance with the Planning Act. A copy of the approved plan and accompanying bylaw has been registered with the Registry of Deeds for Queens County. David Arsenault Deputy Minister NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Deborah Virginia Cormier Present Name: Deborah Virginia Cormier Goguen February 25, 2015 J.H. Larsen Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Myrna Beth MacGougan Present Name: Simon Howard MacBeth February 25, 2015 J.H. Larsen Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Ferida Nicole Bellefleur Present Name: Ayanna Ferida Maryam- Therese Bellefleur February 25, 2015 J.H. Larsen Acting Director of Vital Statistics NOTICE CHANGE OF NAME Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows: Former Name: Negar Gholami Present Name: Atreesa Gholami March 4, 2015 J.H. Larsen Acting Director of Vital Statistics INDEX TO NEW MATTER VOL. CXLI NO. March 14, 2015 APPOINTMENTS Regulated Health Professions Act Council of the College of Pharmacists Bacon, Sheila...294 Hooley, Brian...294 Ross, James...294 COMPANIES ACT NOTICES Application for Leave to Surrender Charter Dr. Faraz Khan Professional Corporation Inc....297

March 14, 2015 ROYAL GAZETTE 299 Granting Letters Patent Anglers Edge Inc....296 Energy 365 Inc....296 Revived Companies Highlands Riverside Retreat Inc., The...297 ESTATES Administrators Notices Gass, Colleen Rose...285 McKinlay, Trudie Norma...285 Ogg, Christopher Ian...285 Executors Notices Coady, Anna Suzanna Kathleen...285 Lannigan, James Philip...285 MISCELLANEOUS Change of Name Act Bellefleur, Ayanna Ferida Maryam-Therese...298 Bellefleur, Ferida Nicole...298 Cormier, Deborah Virginia...298 Gholami, Atreesa...298 Gholami, Negar...298 Goguen, Deborah Virginia Cormier...298 MacBeth, Simon Howard...298 MacGougan, Myrna Beth...298 Heritage Places Protection Act Heritage Place Designations Emerald Railway Station...295 Kensington Railway Station...295 Lyle House...295 O Leary Railway Station...295 St. Anne s Church...295 West River Petroglyph Site...295 Planning Act Official Plan & Zoning and Subdivision Control Bylaw Community of Victoria...298 PARTNERSHIP ACT NOTICES Dissolutions Bear River Road Music...296 Cavendish Corner General Store...296 Gamecave Entertainment...296 Kristie s Family Restaurant & Lounge...296 Murlins Wireless...296 North Shore Surf Company, The...296 Rent-A-Centre...296 Scooter s Dairy Bar...296 Sundance Cottages...296 Registrations 3 Anchors Communications...296 Bear River Road Music...297 C & L Construction...297 G.M. Carpentry...297 Humble Barber, The...297 Kevin s Used Goods...297 Kristie s Family Restaurant & Pub...296 North Shore Surf Company, The...297 Philip Willis Consulting...297 Riley Enterprise...297 Scooter s Dairy Bar...296 Sundance Cottages...296 Website Development PEI...297 Wiltshire Auto Salvage & Equipment Sales...297 The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen s Printer, PO Box 2000, I C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $65.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.