I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

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

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

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

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

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

Family Tree for John Nutbrown born 1643c.

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

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

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

Pictou has a New LRO!

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

DIVISION FIVE COMMERCIAL ZONES. 1. Permitted Uses of Land, Buildings, and Structures

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

Nova Scotia. Published by Authority Part I VOLUME 227, NO. 6 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 7, February

Annual Report. Activities of Nova Scotia Co-operatives in Co-operatives Branch Strategy, Integration and Registries

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

William Flint's Descendants. Helen E. Turner

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

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

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

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

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

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

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

EXECUTIVE COUNCIL 3 JULY 2018 EC

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

Land Surveyors Recognized by SNSMR

PROGRAM CHAIRS PROGRAM PLANNING COMMITTEE LOCAL PLANNING COMMITTEE

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

KIEFER FAMILY TREE INDEX

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

EXECUTIVE COUNCIL 10 JANUARY 2017 EC2017-4

4 Boulderwood Road Halifax, NS, MLS

Accepted for Registration versus Registered What s the Difference?

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

POL Help Line Changes on January 1, 2008

I VOLUME 226, NO. 49 HALIFAX, NOVA SCOTIA, WEDNESDAY, DECEMBER

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

EXECUTIVE COUNCIL 6 SEPTEMBER 2011 EC

REGISTRATION. Barbara Hejduk & Cathy Striowski

Pristine Oceanfront Estate Owl s Head Bay Estate I Halifax, Nova Scotia, CA

SALE 948 SACKVILLE DRIVE MIDDLE SACKVILLE, NS COMMERCIAL LAND FOR SALE 1.76 ACRES

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

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

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

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

Name Tel. No. Website (if applicable)

HIGHLAND MARKETPLACE 9.3 ACRE DEVELOPMENT OPPORTUNITY HIGHLAND, UTAH 84003

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

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

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

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

SALE A DIVISION OF KELLER WILLIAMS SELECT REALTY

Archibald LECKIE and Margaret WADDELL Group number = 3 rd issue (Weblink Leckie Waddell 1883 Dunedin NZ)

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

News Release. Canadian home sales fall back in October Ottawa, ON, November 15, The Canadian Real Estate Association

THE H I LL CONDOMINIUMS IN THE UPPER VILLAGE

TORONTO DISTRICT Organizational Overview

MUNICIPAL BUSINESS LICENCE APPLICATION - FORM A

SALE 5 FLORENCE STREET LOWER SACKVILLE, NOVA SCOTIA FOR OFFICE / COMMERCIAL BUILDING 2,000 SF A DIVISION OF KELLER WILLIAMS SELECT REALTY

St. Andrew s Presbyterian Cemetery

PR, CD and CS Zoning Districts

100.00% % Vote For %

EDBB- Other streets. MIXED USE [subject to section ] OPEN SPACE [subject to article 312] Accessory uses P P P P P P P P. Parks P P P P P P P P

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

SALE 280 SACKVILLE DRIVE LOWER SACKVILLE, NS OFFICE BUILDING +/- 2,100 SF

Descendants of Alexander Dargie Margaret Dargie

TABLE OF CONTENTS LIMITING CONDITIONS & DISCLAIMER 1 EXECUTIVE SUMMARY 2 AREA OVERVIEW 3-4 SPECIFICATIONS 5 SITE PLAN 6 BUILDING SPECIFICATIONS 7-8

SALE 3 SCARFE COURT - BURNSIDE BUSINESS PARK DARTMOUTH, NS INDUSTRIAL 6,762 SF

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

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

PART 3 - ZONING ORDINANCE

OCEAN INDUSTRIES BUSINESS PARK 11 Acadia Street, Dartmouth, Nova Scotia. Partnership. Performance.

Menston Methodist Tennis Club Men s Singles Champions

LOT, DEPTH- The mean horizontal distance between the front lot line and the rear lot line.

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

REQUIREMENTS FOR CONDUCTING A MAJOR HOME OCCUPATION

City of Sanibel Planning Department

EXECUTIVE COUNCIL 10 JANUARY 2006 EC2006-4

Memorandum RECOMMENDED MOTION

BYLAW NO

I VOLUME 226, NO. 26 HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE

SPR #13-001: Spring Arbor/935 Capitol Landing Addition to Assisted Living. Approved

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

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

ST HELEN ISLAND. Accommodation on St Helena ranges from Guest Houses and Hotels, to B&Bs and Selfcatering. ABOUT ST HELENA FOR MORE INFORMATION

Descendants of Martin Zallar (1580)

NETAWOTWES MERIT BADGE COUNSELOR LIST - July 26, 2017

Issue Number 14 March/ April 2004

EXECUTIVE COUNCIL 30 AUGUST 2005 EC

Business Name Owner Name Business Address Contact Phone Number

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

THE CORPORATION OF THE MUNICIPALITY OF PORT HOPE BY-LAW NO. 23/2016

Luxury Ocean Vacation. Beach Residence

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

NETAWOTWES MERIT BADGE COUNSELOR LIST - August 1, 2018

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

Transcription:

Nova Scotia Published by Authority Part I VOLUME 227, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 14, 2018 ORDER IN COUNCIL 2018-62 DATED MARCH 9, 2018 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Labour and Advanced Education, Acting Minister responsible for the Apprenticeship and Trades Qualification Act, and Acting Minister responsible for the Workers Compensation Act (except Part II) from 6:00 pm, Friday, March 9, 2018, until 11:59 pm, Friday, March 16, 2018: the Honourable Patricia Arab. March 14-2018 Laura Lee Langley Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Mark Furey, 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 revoked as Commissioner(s) pursuant to the Notaries and Commissioners Act: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Glenda Ashford of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023, and only while employed with Canada Revenue Agency; Susan Brushett of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023 (private); Glenda Currie of Elmsdale, in the County of Hants, for a term commencing March 8, 2018 and to expire March 7, 2023 (Fall River Law Office); Adrianne I. Daigle of Dartmouth, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division); Yvonne Dooks of Head of Jeddore, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice The Law Courts); Melissa A. Dort of Westville, in the County of Pictou, for a term commencing March 8, 2018 and to expire March 7, 2023 (Scotia Recovery & Investigative Services); Sonya Ferrara of Beechville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Public Safety and Security); Kimberly A. Muller of Prince Albert, in the County of Annapolis (no longer employed with the Province of Nova Scotia, now with the Royal Canadian Mounted Police); and Susan M. Tingley of Halifax, in the Halifax Regional Municipality (no longer employed with Scotiabank, now with the Province of Nova Scotia). 399 Gyles T. Gillis of Eastern Passage, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Brenda Grady of Halifax, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023, and only while employed with Canada Revenue Agency;

400 The Royal Gazette, Wednesday, March 14, 2018 Lisa Greenough of West Porters Lake, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Public Safety and Security); Francyne M. Hunter of Belnan, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023 (Allan Marshall & Associates Inc., insolvency); Ian MacLeod of Sydney, in the County of Cape Breton, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); Suzanne McNeil of Halifax, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023, and only while employed with Canada Revenue Agency; Kathleen Matheson of Dartmouth, in the Halifax Regional Municipality, while employed with the Halifax Regional Police; Elaine Mosher of Mahone Bay, in the County of Lunenburg, while employed with the Province of Nova Scotia (Natural Resources); Gavin Naime of Truro, in the County of Colchester, while employed with the Royal Canadian Mounted Police; Maha Maria Piehi of Upper Whitehead, in the County of Guysborough, for a term commencing March 8, 2018 and to expire March 7, 2023 (private); Lori Thistle of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023, and only while employed with Canada Revenue Agency; Kimberley Webber of Eastern Passage, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division); Peter F. Wilde of Beaver Bank, in the Halifax Regional Municipality, for a term commencing March 8, 2018 and to expire March 7, 2023 (Wilde Timmons Michaud Inc., chartered accounting); Tanya L. Young of Bridgewater, in the County of Lunenburg, for a term commencing March 8, 2018 and to expire March 7, 2023 (Michael G. Gros Law Inc.); and Monique Zimmerman of Sackville, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Justice Supreme Court Family Division). To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Natasha M. Arenburg of Dayspring, in the County of Lunenburg, for a term commencing April 18, 2018 and to expire April 17, 2023 (Michael G. Gros Law Inc.); Beverly A. Burgess of Bridgewater, in the County of Lunenburg, for a term commencing June 1, 2018 and to expire May 31, 2023 (Wells, Lamey, Mailman & Bryson, law firm); Lisa A. Demetre of Trenton, in the County of Pictou, for a term commencing May 9, 2018 and to expire May 8, 2023 (MacLean & MacDonald, law firm); Anna Gray of Goffs, in the Halifax Regional Municipality, for a term commencing March 28, 2018 and to expire March 27, 2023 (Smith Evans, law firm); Kimberly A. Muller of Prince Albert, in the County of Annapolis, while employed with the Royal Canadian Mounted Police; Darlene Pinnell of Bayside, in the Halifax Regional Municipality, for a term commencing June 30, 2018 and to expire June 29, 2023 (Jessome Law); Susan M. Tingley of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Service Nova Scotia Access Nova Scotia); and Darlene M. Young of Kentville, in the County of Kings, for a term commencing May 23, 2018 and to expire May 22, 2023 (Kent Fields, property). DATED at Halifax, Nova Scotia, this 8 th day of March, 2018. Honourable Mark Furey Attorney General and Minister of Justice March 14-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3227600 Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation

The Royal Gazette, Wednesday, March 14, 2018 401 TAKE NOTICE that 3227600 Nova Scotia Limited intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this 12 th day of March, 2018. Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for 3227600 Nova Scotia Limited March 14-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by 3305231 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3305231 Nova Scotia Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this March 14, 2018. Charles S. Reagh Stewart McKelvey Solicitor for 3305231 Nova Scotia Company March 14-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by DEL Consulting & Contracting Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that DEL Consulting & Contracting Incorporated intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED the 28 th day of February, 2018. March 14-2018 Sharon L. Cochrane Kimball Law Solicitor for DEL Consulting & Contracting Incorporated IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Elcom Holdings Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Elcom Holdings Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at 404 1470 Summer St., Halifax, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Halifax Regional Municipality, Province of Nova Scotia, this 12 th day of March, 2018. March 14-2018 Gregory D. Auld Wickwire Holm 1801 Hollis Street, Suite 300 PO Box 1054 Halifax NS B3J 2X6 Solicitor for Elcom Holdings Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by G. P. Clark Holdings Ltd. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that G. P. Clark Holdings Ltd. intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED this 14 th day of March, 2018. March 14-2018 Michael G. Forse Nathanson Seaman Watts 24 Webster Court Kentville NS B4N 1H2 Solicitor for G. P. Clark Holdings Ltd. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Pulse Heavy Duty Inc. for Leave to Surrender its Certificate of Incorporation

402 The Royal Gazette, Wednesday, March 14, 2018 NOTICE IS HEREBY GIVEN that Pulse Heavy Duty Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 16 th day of March, 2018. March 14-2018 Denise E. Zareski Zareski Law Inc. Solicitor for Pulse Heavy Duty Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Shannon Trees Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Shannon Trees Limited 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 13 th day of February, 2018. March 14-2018 Eric Sturk Waterbury Newton 188 Commercial Street PO Box 475 Berwick NS B0P 1E0 Solicitor for Shannon Trees Limited IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Verizon Wireless Canada Corp. for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Verizon Wireless Canada Corp. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED this March 14, 2018. Charles S. Reagh Stewart McKelvey Solicitor for Verizon Wireless Canada Corp. March 14-2018 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Yarmouth Development Corporation Limited for Leave to Surrender its Certificate of Incorporation Yarmouth Development Corporation Limited hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of Joint Stock Companies of the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of the Corporation. DATED at Yarmouth, Nova Scotia this 7 th day of March, 2018. Matthew J. Fraser Hood Fraser d Entremont Law Inc. 8 Brown Street PO Box 670 Yarmouth NS B5A 4B6 Telephone: 902-742-9171; Fax: 902-742-2133 Email: mfraser@hoodfraser.ca Solicitor for Yarmouth Development Corporation Limited March 14-2018 NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), that the following companies have made default in payment of the annual registration fee due January 31, 2018 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock Companies as of March 6, 2018. 10071218 CANADA INC. 1105113 NOVA SCOTIA LIMITED 1600668 ONTARIO INC. 1913098 NOVA SCOTIA LIMITED 2298296 NOVA SCOTIA LIMITED 2325421 NOVA SCOTIA LIMITED 2329969 NOVA SCOTIA LIMITED 252234 ALBERTA LTD. 3004928 NOVA SCOTIA LIMITED 3084312 NOVA SCOTIA LIMITED 3085403 NOVA SCOTIA LIMITED 3085930 NOVA SCOTIA LIMITED 3085935 NOVA SCOTIA LIMITED 3097131 NOVA SCOTIA LIMITED 3109291 CANADA INC. 3127894 NOVA SCOTIA LIMITED 3200914 NOVA SCOTIA LIMITED 3224963 NOVA SCOTIA LIMITED 3225056 NOVA SCOTIA LIMITED 3233820 NOVA SCOTIA LIMITED 3251239 NOVA SCOTIA LIMITED 3251292 NOVA SCOTIA LIMITED 3251501 NOVA SCOTIA LIMITED 3259576 NOVA SCOTIA LIMITED

The Royal Gazette, Wednesday, March 14, 2018 403 3260413 NOVA SCOTIA LIMITED 3268936 NOVA SCOTIA LIMITED 3268991 NOVA SCOTIA LIMITED 3269297 NOVA SCOTIA LIMITED 3277512 NOVA SCOTIA LIMITED 3277525 NOVA SCOTIA LIMITED 3277833 NOVA SCOTIA LIMITED 3277924 NOVA SCOTIA LIMITED 3278184 NOVA SCOTIA LIMITED 3278209 NOVA SCOTIA LIMITED 3286111 NOVA SCOTIA LIMITED 3286253 NOVA SCOTIA LIMITED 3286415 NOVA SCOTIA LIMITED 3286648 NOVA SCOTIA LIMITED 3286691 NOVA SCOTIA LIMITED 3294922 NOVA SCOTIA LIMITED 3294974 NOVA SCOTIA LIMITED 3295170 NOVA SCOTIA LIMITED 3295243 NOVA SCOTIA LIMITED 3295611 NOVA SCOTIA LIMITED 3300289 NOVA SCOTIA LIMITED 3300296 NOVA SCOTIA LIMITED 3304094 NOVA SCOTIA LIMITED 3304101 NOVA SCOTIA LIMITED 3304219 NOVA SCOTIA LIMITED 3304521 NOVA SCOTIA LIMITED 3304623 NOVA SCOTIA LIMITED 3304723 NOVA SCOTIA LIMITED 9134417 CANADA INC. A-TEAM MECHANICAL LIMITED A. CHAUDHRY MEDICINE INC. A. CUSHING HOLDINGS INC. ABENGOA, S.A. ACOSTA CANADA CORPORATION CORPORATION ACOSTA CANADA ADSOURCE MARKETING LTD. AEOLUS NOVA SCOTIA LTD. AFFILIATED CUSTOMS BROKERS LIMITED ALEX-IS HOLDINGS INC. ALLERGAN INC. AMERCO CONTRACTING ENTERPRISE INC. AMERICAN LEGEND COOPERATIVE AMSAR INCORPORATED ASHWIN K. VARGHESE PHYSICIAN INCORPORATED ATLANTIC BLOOD COLLECTION INC. ATOQWA SU FARMS LIMITED AUTO ONE GROUP LIMITED B & Y LYNCH ENTERPRISES LIMITED B. A. MACDONALD TRUCKING LIMITED BARKOINK LIMITED BARRACHOIS HARBOUR LOBSTER POUND LIMITED BDF HOLDINGS LIMITED BDT POLYSTYRENE RECYCLING INC. BIG COVE ENTERPRISES LIMITED BOAT MAINTENANCE 2009 LIMITED BRICKYARD LUCID SYSTEMS INC. BRIER ISLAND LODGE LIMITED BURT MCKNIGHT S GROCERY LIMITED BUY RITE AUTO LIMITED C L CLATTENBURG ENTERPRISES INC. C.D.R. FORESTRY INC. CALEAST NAT CANADA ULC CANADA HAUS INTERNATIONAL INCORPORATED CARLOW PAGING SERVICES LIMITED CARTER SENIOR CARE LIMITED CAVCO HOLDINGS LIMITED CEREC DOC INC. CHERRY BROOK GROCERIES LIMITED CJ S CUSTOM TRIM SPECIALISTS INC. CLEVER FRUIT JUICE LTD. CLIPPER REALTY LIMITED CLUTCH CANADA INC. CODE #3 TOWING AND RECOVERY LIMITED COMPLETE FABRICATION LTD. CORMARK SECURITIES INC./VALEURS MOBILIERES CORMARK INC. COVE BD INC. CRAIG GREEN ACCOUNTING SERVICES LIMITED CRAIK, MARTIN & ASSOCIATES LIMITED CREATIVE FLOORING SOLUTIONS INCORPORATED CRITTER CUTS INC. CUMBERLAND CLOTHING LIMITED D. T. STORAGE LIMITED DALRIADA CONSTRUCTION LTD. DEFENSA SECURITY INC. DEMINGS TAYLOR ENTERPRISES LIMITED DEPOT DEALERS AUTOMOTIVE SALES LIMITED DEVEAU S TRUCKING LIMITED DJR INVESTMENTS INC. DR. ERROL F. GAUM INCORPORATED DR. LAILA AFROZ PHYSICIAN INC. DR. MANDI IRWIN INC. DR. S. DASTMALCHIAN INC. DR. T.N. BHARGAVA INCORPORATED DRAGON STAR ROOFING INC. E.R.W. HOLDINGS LIMITED EAGLE FORMS & LABELS LTD. EASTERN COASTAL MOTORCYCLE TOURING LTD. EFES RESTAURANT LIMITED ELMSDALE SUBWAY LIMITED EMERSON DUFFY REAL ESTATE LIMITED ENERSOL HOME ENERGY CONSULTING INC. ESSENDANT CANADA, INC. FACTORY6 PROJECT SOLUTIONS INC. FAIR & SQUARE CONSULTING SERVICES LIMITED FINIANOS BEAUTY INCORPORATED FIRE COAT CANADA INC. FLSMIDTH LTD. FORESTERS ASSET MANAGEMENT INC. GESTION D ACTIFS FORESTERS INC. FORESTERS FINANCIAL INVESTMENT MANAGEMENT COMPANY OF CANADA INC. SOCIÉTÉ DE GESTION DE PLACEMENTS FINANCIERS CANADIENS FORESTERS INC. FORMIL HOLDINGS LIMITED FRASER AQUA TRAP CO. LTD. FRESENIUS MEDICAL CARE CANADA, INC FUTURICON LIMITED GATES MARINE CONSULTING LIMITED GENERAL MOTORS OF CANADA COMPANY/COMPAGNIE GENERAL MOTORS DU CANADA GEOMARINE ASSOCIATES LIMITED GGC CONSTRUCTION LTD. GO AS YOU GROW KIDS GEAR INC. GREAT LAKES CONTRACTING INC. GREEN OASIS DEVELOPMENT LIMITED GREEN THUMB FARMERS MARKET INCORPORATED GUOLI INTERNATIONAL COMPANY LIMITED HALIBAYSHOP HOUSE EQUIPMENT INC. HALO LAND SERVICES INC. HAWKHILL INVESTMENTS LIMITED HEARTFELT RESPONSE MEDICAL INC. HEBRON HOSPITALITY GROUP INC.

404 The Royal Gazette, Wednesday, March 14, 2018 HENKEL CANADA CORPORATION HILLVAL LIMITED HOME TURF LAWN & PROPERTY MAINTENANCE INC. HOP CREATIVE GRAPHIC AND WEB DESIGN LIMITED HSIN TEN ENTERPRISE CANADA INC. INTERTEK TESTING SERVICES (ITS) CANADA LTD. ISLAND OF DOOM SOFTWARE INC. IY INTERNATIONAL LAW GROUP LTD. J.D.S. ENTERPRISES LIMITED JAM SOCIAL MEDIA MARKETING LTD. JAY LOGISTICS INCORPORATED JL FORSTER HOLDINGS LIMITED JORGE S BARBER SHOP LIMITED JRC DIAMONDS INC. JUDE HOLDINGS COMPANY LIMITED K & A TAXI LTD. K & M WHITE CUSTOM FORESTRY LTD. KA NATA FOUNDATION KCM FISHERIES LTD. KEEL CARRIERS LIMITED KEHAAR COMPANY LIMITED KHIC INVESTMENT INCORPORATED KING S GALLEY INCORPORATED KONA HOLDINGS LIMITED LANDMARK GEOGRAPHIC SOLUTIONS INC. LENDEN GENERAL CONTRACTING LIMITED LIETASH HOLDINGS LIMITED M & G LICE REMOVERS INC. MACCUISH BROTHERS CONTRACTORS AND MAINTENANCE LIMITED MACKENDRICK SALES INC. MACLEAN TANK SERVICES INC. MADE IN THE MARITIMES ARTISAN BOUTIQUE INC. MAINLINE MARKET LIMITED MARENT CONTROLS LTD. MARLAN INTERNATIONAL CONSULTING INCORPORATED MARVIN WINDOWS INC. MAXIS OIL AND GAS SOLUTIONS INCORPORATED MAYGO ENTERPRISES LIMITED MCCUAIG CONSTRUCTION LIMITED MCCUE CORPORATION CANADA MCP CEYLON INC. ME FAMILY THERAPY CHAMBERS LIMITED MEADOW LAKE AUTOMOTIVE & MACHINE LTD. MEDICAL TRANSITION MANAGEMENT INC. MEDREFUND LTD. MICHAEL GREENWOOD HOME IMPROVEMENTS LTD. MIKA FISHERIES LIMITED MIKE MILLS ROOFING & CONTRACTING LIMITED MIKE POPOVICH ELECTRIC LTD. MSB PLC INC. MTS INC. MURRAY ENVIRO HOLDINGS LIMITED MY-TURN CONTRACTING INC. NGM GLOBAL INC. NHBS NATUROPATHIC HEALTH BOOSTING SERVICES LTD. NIKKI S ACUPUNCTURE AND BEAUTY CLINIC LIMITED NOR EASTER EI&C CONSULTING INC. NOVA TACTICAL INC. OAKWOOD CAPITAL LIMITED OPERATIONAL EXCELLENCE CONSULTING INC. ORGANIZE ANYTHING - THE PROFESSIONAL ORGANIZING COMPANY INC. OSPREY CAPITAL PARTNERS INC. PAPA DINO S PIZZA LIMITED PAT-TER LIMITED PENNANT POINT FISHERIES LIMITED PETER ARCHIBALD FORESTRY INC. PETER MCLELLAN LEGAL SERVICES INC. PFP INC. PHYLLIS M. YHARD CHARTERED ACCOUNTANT INC. POLO HOLDINGS INC. PORTER MANAGEMENT CONSULTANTS INC. PREMIERE CLEANING SOLUTIONS LTD. PRESTON S CONCRETE SOLUTIONS LIMITED PRISTINE PLUMBING & HEATING LTD. QCR LIMITED R-AAA LIMITED RCCL MANAGEMENT LIMITED REAPER CONTRACTING INC. REVAMPED CONSTRUCTION LTD. RIDEAU HOSPITALITY INCORPORATED RIVERSIDE FUELS LIMITED ROCK CANDY BOUTIQUE INC. ROCKLEY MARKETING INC. RYEWOOD HOLDINGS LTD. RYLAN S RIG FISHERIES LIMITED SANSTONE INVESTMENTS LIMITED SANTA QUEST FILMS INC. SASANI PEDIATRICS INC. SCISSOR HAVEN SALON AND BARBERSHOP LIMITED SCM INSURANCE SERVICES INC. SEA BREEZE ELECTRIC LIMITED SEAFORTH ENGINEERING GROUP INCORPORATED SEJ SERVICES INC. SENUM HOLDINGS LIMITED SHADIA S PIZZA INC. SHREMSHOCK ENGINEERING, INC. SIBWELL PLASTIC WELDING INC. SILVERSMITH CONTRACTING LIMITED SIMPLE BYTES INC. SIX LOBSTER LTD. SKATEBEC FOODS INC. SKINNER FITNESS LIMITED SKY EAGLE HOLDINGS LIMITED SKYMARK HOMES NOVA SCOTIA LIMITED SNAIR MORTGAGES INC. SOUTH SIDE HARBOUR PROPERTIES LTD. SOUTH WEST NOVA PROPERTY APPRAISALS LIMITED SOUTHWESTERN ADVANTAGE, INC. SPERRY INVESTMENTS LIMITED STARNES CONSULTING LIMITED STEPHEN INNOCENTE MASONRY LIMITED STOP, MOP AND GO COMMERCIAL CLEANING LIMITED STRUCTURED SETTLEMENTS GROUP INC. SUPERIOR HEALTH & BEAUTY SYSTEMS INC. SUSAN M. DICKIE INVESTMENTS LTD. SYBRON CANADA LIMITED PARTNER COMPANY T.R.M HOLDINGS LIMITED TANNAHILL CONSULTING LIMITED TELNET CONSULTING INTERNATIONAL INC. TFL SYDNEY LIMITED THE FALL RIVER OUTLET LEISURE PRODUCTS LTÉE. THE KARAT GOLD COMPANY LIMITED

The Royal Gazette, Wednesday, March 14, 2018 405 THE PARLOUR BOUTIQUE SALON LTD. THREE TREASURES THERAPEUTIC INC. THUNDER LAKE MANAGEMENT INC. TOTTEN INSURANCE GROUP INC. TREVCO DEVELOPMENTS LTD. TREVOR DAIGLE INC. TROY-BUILT HOMES LIMITED TWENTY DEGREES AIR CONDITIONING LIMITED TWIN VALLEY MANAGEMENT INC. UNIVAR CANADA LTD. VANDON SERVICES INC. VB01 ROOFING LIMITED VENDURA WELLNESS LIMITED VERTIGO RESEARCH LABORATORIES LIMITED VIRGINIA SURETY COMPANY, INC. WEIGHTLOSSMD INCORPORATED WESTERN PROFESSIONAL BUILDERS INC. WHAT WOMEN WANT DECOR & ACCESSORIES LIMITED WHISKEY PLANK LIMITED WILFRED RAMSAY HOLDINGS LIMITED WILL STUDIOS LTD. WIZEMAN HOLDINGS INC. WYDE SOLUTIONS CANADA INC. XLL HOLDINGS LIMITED YALDA FOOD SERVICES LTD. ÎLES DRYWALL INC. Dated at Halifax, Province of Nova Scotia, on March 6, 2018. March 14-2018 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 ), that the following Partnerships have made default in payment of the annual registration fee due January 31, 2018 and the Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of Joint Stock Companies as of March 6, 2018. 2 BROS CONTRACTING 365 GLOBAL TRADE 6PILLARS EVENTS 902 DESIGN A.A.A. TAXI & LIMOUSINE AB PERFECT PAINTING ACADIAN EMBASSY RECORDS ACADIAN PROPELLERS ADADEM IMPORT AND EXPORT ADLANG PROMOTIONS AIG PROPERTY CASUALTY AKD CONSTRUCTION ALANNAPORIUM CRAFTING ALETHEIA HR BUSINESS PARTNERS ALL STAR GRILL ALL YOUR TRAVEL NEEDS AMIRAULT & ASSOC CERTIFIED GENERAL ACCOUNTANT ANDREA S CONSIGNMENT SALES ANNE POST COMMUNICATIONS ANNESPIRED WEB DESIGN ANOVA ONLINE STORES ARIEL JACINTO CORTEZ CLEANING SERVICES ARMSTRONG PHLEBOTOMY ATLANTIC AFRICAN PROJECT DEVELOPERS (APD) ATLANTIC COACHING & COUNSELLING SERVICES ATLANTIC FIRE TRAINING ATLANTIC FIRST AID B & C COURIER B & D PRODUCTIONS B & M PROPERTY MAINTENANCE B&B MCDOW QUALITY METAL ROOFING BALANCED TRANCE MEDITATION & HYPNOSIS BARK N BUY PET SUPPLY BARK LIFE DOG WALKING BASECOAT AUTOMOTIVE & ESTHETICS STUDIO BEATON ATLANTIC FARMING AND FORESTRY BEDFORD HEIGHTS APARTMENTS BEHIND THE WHEEL COMMUNICATIONS BLACK OPS SECURITY BLOMIDON PUBLISHING BLUE ROCK EVENT RENTALS BLUEWATCH MARKETING MANAGEMENT BRANDON LIVLEY PROPERTY SERVICES BRAZEN@NINE LEATHERCRAFT: BRAZEN BY DESIGN BRETON AIR BRETON HOME DESIGNS BRIA S TRUCK HOUSE BRIAN BLENUS-FINE BUILDER BRIAN BOUDREAU TRUCKING BROADSCOPE PROPERTY SOLUTIONS BROTHER WOOD S CUSTOM BUILT FURNITURE BUDS HEMP SHOP C & G TRANSPORT C & O PAINTING AND CLEANING SERVICES C AND P TACK AND APPAREL CANADIAN LIFEGUARD SERVICES CARPETCAT CLEANING CASA KITCHENS CB MARKETING AND LOGISTICS CBS PAINTING & RESTORATION CENTRAL STUDENT ADMISSION SERVICES CHAMELEON SMART ORGANIZER CHARLES L BOURGEOIS AND SONS TRUCKING CHECKPOINT PROPERTIES CHISLINGO S GIFT SHOP CLEVER CANINE OBEDIENCE ACADEMY CLOUD 9 HAIR & SPA STUDIO CMP 2016 RESOURCE LIMITED PARTNERSHIP COADY FITZGERALD S TRUCKING COBEQUID SECURITY SYSTEMS CODE S OCEAN SIDE INN B&B & COTTAGES COLCHESTER LIQUIDATION COLDWELL MUSEUM MODELS COLLECTED DESIGN & EVENT STYLING COLTON & LUKE FORESTRY SERVICES COWABUNGA KIDS SURF COZY CUTS CRAVED BY YOU BOUTIQUE INTIMATE FASHION AND FANTASY CTC TRAIN CANADA D WHYNOT ELECTRICAL SERVICES D.R. MACKENZIE EMERGENCY CONSULTING DALEY-SMITH INCOME TAX & BOOKKEEPING SERVICES DARTMOUTH GUITAR SHOP DARTMOUTH WELLNESS COLLECTIVE

406 The Royal Gazette, Wednesday, March 14, 2018 DASHING DUDES ACCESSORIES & APPAREL DAVID C.N. DE LA VERDURE, BCOMM, MBA, CPA, CMA MORTGAGE BROKER DAVMEG MARINE SERVICES DAWSON RICHARDS FISHERIES DAY BY DAY MARKETING DO-KARE MARKETING II DOUBLE J PROPERTY CARE DOWNEAST PHARMA SERVICES DRAGE AND CO. BUSINESS OPPORTUNITIES AND INVESTMENTS DRUM! LIVE PUBLISHING DUNNINGTON NATURAL HEALTH & HEALING CENTRE E & C STEWART MECHANICAL EAGLERIDGE ESTATES EARTH FIRST FOODS EAST COAST GAMERS TABLE EAST COAST HOOF TRIMMING ECHO BASE GROUP WIRING AND FABRICATIONS EDWARD WEN TRADING ELITE VISITOR SERVICES HALIFAX ELLA ROSE FISHERIES ENTRANCE HYPNOTHERAPY ERICSON MECHANICAL ESPRESSO PUBLIC RELATIONS ESTHETICS ON THE LAKE EVOLVE CABINETRY & DESIGN EVOLVE PUBLIC RELATIONS EWESABLE ART EXCEL BUSINESS SYSTEMS FACE TO THE GALE PHOTOGROPHY FEEL SAFE SECURITY FINGERPRINT BRANDING FIX-IT CONCEPTS - GENERAL FACILITY AND EQUIPMENT REPAIR FLINT UPHOLSTERY FOLK AND FOREST DESIGN FRASER MAINTENANCE AND EQUIPMENT FUNKY MUNKYS BATH & BODY FURNITURE MAKERS HALL AND KEHOE FUTURE INTERNATIONAL TRADING FUTURE LIGHT EDUCATION SERVICES FUTURE REFLECTIONS PHOTOGRAPHY FYNE LYNE CUSTOM RIDES & AUTO GARNET BROWN S AUTO SALES & EXCAVATING SERVICES GILBY CONSTRUCTION GLOOSCAP CORNER GLUESTIX CRAFT KITS GNE CONSULTING GNE ENERGY GOLD ISLAND BAKERY GOLD LEAF NETWORK CONNECTIONS GREAT CANADIAN WAFFLES GREEN BEARD CONSTRUCTION GREEN HILLS FARM COMPANY GUMP S PLACE - HOBBY SHOP HAIR & THERE, MOBILE HAIR STYLING HAIR BY BEA HALIFAX SOFTWARE COMPANY HALIFAX TUTOR HAMMER FINANCIAL GROUP HATCHET LAKE SENIOR CARE HAUGHEY S PORTABLE WELDING HAVEN RETREATS EVENT PLANNING HEALING JOURNEYS INTEGRATIVE HEALTH COACHING SERVICES HILLSIDE QUARTER HORSES HOME ADVANTAGE PHYSIOTHERAPY HOME STYLE STEP-IN BATH CONVERSIONS HSVS HEALTHY SNACKS VENDING SERVICES HUNTER STREET SILVER IMMIGRATION WORKS INLET AUTO & FABRICATION INSANE HYDROGRAPHICS & POWDER COATING INSPIRATION HAIR DESIGN INSTRAT LANGUAGE SOLUTIONS INTEGRITY RENOVATIONS INVISIBLE FLOOR GRIP (IFG) IRON LADIES WELDING ISLAN FUR FARM IT ESSENTIALS J BUCHANAN ENTERPRISES AND TIRE SALES J. CORE DENTAL LABORATORIES J.A.C. CONTRACTING J.J. BOUDREAU WOODCRAFT JACK S TAXI & DELIVERY SERVICE JENNIFER PARNELL PHOTOGRAPHY AND CREATIONS JFA SMALL JOB SERVICES JFS SCOTT TRUCKING JIM S GUNWORKS & RESTORATION S JOE FARRELL CONTRACTING JOHNSON ASSURANCE JT PAINTING AND FLOORING KEMO JEWELLERY DESIGN KEVIN ESTEY DESIGN KIDBILITY OCCUPATIONAL THERAPY KIMBERLY S PERSONAL TOUCH DECORATING KNACKERED VINTAGE TO MODERN DECOR KONG CONSTRUCTION KWID SHOP NETWORK LA BOUGUINE TAKE OUT LA CUCINA CAFÉ PIZZERIA AND SPAGHETTI HOUSE LAKESIDE SALON LASH + BROWS BY MICHELLE LAYERS SALON & SPA LEADING LEDGER BOOKKEEPING LG S FIBREGLASSING LIGHTHOUSE FOG E-LIQUID LINEA DRAFTING & DESIGN LIVE EYE SURVEILLANCE LOBSTERBOX RETAIL & WHOLESALE LONG LAKE VILLAGE LOON TOWING LOOSE SCOOP COMMUNITY BULK LOVE AT FIRST BITE CATERING LUCAS LAWN CARE LUNENBURG MARINE SURVEYS M.W. MACDONALD MOVERS MACKAY`S MIXED ATHLETICS MACPHERSON S COURIER MADE BY COLLECTION GIFTS MAPLE RIDGE INVESTIGATIONS MARQUIS LEASING MARQUIS REALTY MARTIN PIPING SERVICES MASSAGE BY ROSANNE MASTERTONE PRODUCTIONS MAXIM MOVERS MELROSE CONSULTING MERLE COMPUTER CONSULTING

The Royal Gazette, Wednesday, March 14, 2018 407 MERV S PLUMBING & HEATING METRO GUTTER & HOME SERVICES METRO MAGIC CLEANING SERVICES MHA CANADA HEAVY EQUIPMENT MIDDLE RIVER BEAUTIFULLY DELICIOUS PRODUCE MILLIONAIRE S LOUNGE MIRACLE MAIDS MITI AUTI SMOKES & SNACKS MOBB CONCRETE SERVICES MOUNTAIN PINE ZIPLINING MT. THOM CONTRACTING MYDIGITAL MARKETING MYRTLE TREE NATURAL FOODS N & B ACUPUNCTURE CENTRE NATURAL LIGHT SUNSPACE NATURE S BREEZE TANNING SALON & ESTHETICS NEARBY PLANET VR NEW DIMENSION CLEANERS NEW START CLEANING SERVICE NEWFIE CHEWS DOG FOOD NEWPORT KIDDIE CORNER NURSERY SCHOOL NEXGEAR AUTO NINE MILE RIVER ENTERTAINMENT NO LIMIT PUBLISHING NOVA TRAC CONSTRUCTION OAKLEY S CATERING ON POINT PROPERTY CARE ON SET ART DEPARTMENT SERVICES ONE STEP UP FOOT CARE & HEALTH SERVICES OTTER NONSENSE DESIGNS OUTLOOK EXPRESS LIMO AND TAXI SERVICE OXYFRESH P. MARTIN REALTY P.A.C.D COURIER PARAMOUNT MOBILITY PAW PAW S FRUIT FARM PEACE OF MIND PROPERTY MANAGEMENT PEGGY S COVE COZY CAT HOTEL PENELOPE S BOUTIQUE PETER THOMSON S QUALITY PAINTING & MORE PETPLAN PINK SODA GRAPHICS PLATO BREAKFAST LUNCH & DINNER PLUSH ESTHETICS STUDIO POLISHED QUEENS CLEANING PORTER S LAKE DRYWALL & PLASTERING PORTICO WEB DESIGN POSSIBLE TREASURES & GIFTS PREMIER CAR SERVICE PRO EXPERTS PAINTING PROJECT 360 CONSTRUCTION PURDUE CONSULTING SERVICES QI-CHI THERAPY QUIRKVR R & C YARD CARE R.B. STEVENS & SONS R.B.O. EQUIPMENT WEAR PARTS RACHEL S CLEANING SERVICES RC ENVY RCB INSPECTIONS RED SEAL TOOLS RED WING TAXI & LIMO SERVICE RESCUE YOUR COMPUTER RINALDO S ITALIAN AMERICAN SPECIALTIES RISING SUN NATURAL FOODS ROGER FLYNN FOOD SAFETY CONSULTING ROGER MANNS PRODUCTIONS ROHE CONSULTING ROMCAR PAINTING ROOT 3 ENGINEERING ROTAMOTION MECHANICAL ROUTE 81 CLOTHING ROYALTY PROPERTY CARE RUN WELL: INJURY PREVENTION & TREATMENT RYAN DOBBIN PAINTING SAFE-WAY COLLISION 2009 SANDY SCOTT SNOW REMOVAL SATLANTIC LP SATORI GALLERY SCOTIA TATTOOING SCOTIAN LANDSCAPING SCOUT CAMP ARTS & MEDIA SCREEN-MOBILE SERVICES-ROB S SERPENTINE STUDIOS - BELLYDANCE FITNESS FLEXIBILITY SILVER CITY TATTOOS SILVERLINING BOOKKEEPING SIP CHAT CONNECT BUSINESS NETWORKING SKYLYN FOOD & GIFTS SMARTCAB SMILING HORSE EQUINE SERVICES SNOWBIRD HOME SERVICES SOLUS EDUCATION TRAINING & SERVICES (SETS) SOUTH PARK CATERING SPEARWATER GALLERY SPEARWATER YOGA STUDIO SPHERICAL WAVE SOFTWARE SPRING DIGITAL MEDIA SPRY BAY YACHT CLUB AND MARINA STEADYCUTZ BARBERING STEVIE G S DO ALL JOBS STICK IT ANYWHERE DECALS & APPAREL STILLPOINT NATUROPATHIC CLINIC STONEHEDGE HOLISTICS STRONG S CUSTOM MILLING STUDIO 177 HAIR DESIGN SUNRISE SERVICE CONNECTIONS SURETTE S FITNESS SWASHBUCKLE T-SHIRT COMPANY SWIMM S GUN SHOP TALL GRASS PROPERTIES TAPP BUSINESS SOLUTIONS TENDERITHM PROCUREMENT SERVICES TES TECHNICAL SERVICES THE BELGRAVIA BED & BREAKFAST THE DRYWALL GUY THE EMPOWERMENT CONNECTION THE FIT STOP CA THE GOOSE COVE GRAB AND GO THE HOUSE OF HEALING CHURCH THE LIGHTHOUSE THEATRE COMPANY THE LOBSTER SHACK RESTAURANT AND TAKE-OUT THE MAGIC OF MICHAEL JAMES THE SAILORS GALLEY THE ULTIMATE HAIR STUDIO THOMPSON S BEARD CO. TIDAL WEAVE DESIGN TIMBERLAKE AND ASSOCIATES CONSULTING TIMBERWOOD FARMS TIORTS FITNESS TMR CARPENTRY TODA VEGAN PASTRY TODD STEWART FLOORING TOM KAT CONSTRUCTION SERVICES

408 The Royal Gazette, Wednesday, March 14, 2018 TOM S ALIGNMENTS TRAILHEAD BUSINESS RESOURCES TRANQUIL HOMES HOUSEKEEPING SERVICES TRANSINTEL (TRANSPORATION INTELLIGENCE) TRIPLE BBB CONTRACTING TRIPLE D CONSTRUCTION TUCK AND ROLL EVENTS TWM WOODWORKING & CRAFTS U.A.S EVENTS UALMA UKALIQ WILDERNESS ADVENTURES UNI PROPERTIES UPTOWN FASHIONISTA ESTHETICS VALLEY MUSIC ACADEMY VELOCITY TIRE VERONICA DRIVE YOGA VIRTEX - VIRTUAL EXPERIENCES WANDERING SHEPHERD CHEESE WATTS UP SOLAR WAYNE BABIN S AUTO REPAIR WEM ELECTRIC WHEELHOUSE PUBLIC RELATIONS & CONSULTING WHYNOT CUSTOM BUILDS SOFTWARE DEVELOPMENT WILSON CHILLING WILSON COVE CONSULTING WINDFALL FINE ART & HANDCRAFT MARKET WINWORX DEVELOPMENT YE OLDE ARGYLER LODGE YTOWN CHUCK WAGON ZEPHYR CANNABIS COMPANY ZWOLF DELIVERIES Dated at Halifax, Province of Nova Scotia, on March 6, 2018. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the applicant and the personal representative. If you do not file and serve a notice of objection you will not be entitled to any notice of further proceedings and you may only make representations at the hearing with the permission of the registrar or judge. If you do not come to the hearing in person or as represented by your lawyer the court may give the applicant what they want in your absence. You will be bound by any order the court makes. Therefore, if you contest any part of this application, you or your lawyer must file and serve a notice of objection in Form 47 and come to the hearing. DATED February 23, 2018. Jonathan Corston 7775 Highway 201 South Williamston Annapolis County NS B0S 1P0 Telephone: 902-825-9150 Email: corston@ns.sympatico.ca March 14-2018 (3 issues) March 14-2018 Registry of Joint Stock Companies Hayley Clarke, Registrar IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF MARGARET LYON CORSTON, Deceased Notice of Application (S. 64(3)(a)) The applicant, Jonathan Corston, executor and beneficiary of the above estate, has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, 1815 Upper Water Street, Nova Scotia for an order to admit the executed copy of the Will of Margaret Lyon Corston to the Probate Court as the last Will and Testament of the deceased, to be heard on April 11, 2018 at 9:30 a.m. The affidavit of Jonathan Corston 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.

The Royal Gazette, Wednesday, March 14, 2018 409 Nova Scotia Department of Fisheries and Aquaculture Administrative Decisions (Fisheries and Coastal Resources Act) The Nova Scotia Department of Fisheries and Aquaculture invites members of the public to provide written comment on applications for Aquaculture Licences and Leases. Selected details of the application(s) are as follows, with further information also found at http://novascotia.ca/fish/aquaculture/public-information/. Bill & Stanley Oyster Company Ltd. Renewal Application AQ#0075 Bill & Stanley Oyster Company Ltd. Renewal Application AQ#1307 Blaine E. Bond Renewal Application AQ#0652 Estate of Hugh Mattie (Assignor) Matthew Mattie and Stephen Mattie (Assignee) Assignment Application AQ#1387 Paqtnkek Mi kmaw Nation Experimental Application AQ#5000 Location: Wine Harbour, Guysborough County Type: Marine Shellfish Cultivation Size: 42.26 HA Cultivation Method: Suspended cultivation Species: Blue mussel, European oyster, American oyster, Bay scallop Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Country Harbour, Guysborough County Type: Marine Shellfish Cultivation Size: 6.93 HA Cultivation Method: Suspended cultivation Species: Blue mussel and American oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Mahone Bay, Lunenburg County Type: Marine Shellfish Size: 1.05 HA Cultivation Method: Suspended cultivation Species: Blue mussel, Giant sea scallop, European oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Havre Boucher, Antigonish County Type: Marine Shellfish Size: 12.51 HA Cultivation Method: Bottom culture with gear cultivation Species: American Oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 15, 2018 to April 13, 2018 Location: Pomquet Harbour, Antigonish County Type: Marine Shellfish Size: 7.51 HA Cultivation Method: Suspended cultivation Species: American oyster Proposed Term: Five year maximum with annual renwals Submission Period: March 15, 2018 to April 13, 2018

410 The Royal Gazette, Wednesday, March 14, 2018 Paul Belliveau (Assignor) Paul Belliveau, Marc Belliveau, and Bernadette Aymar (Assignee) Renewal and Assignment Application AQ#1037 Sober Island Oysters Limited Renewal Application AQ#1323 Location: St. Mary s Bay, Digby County Type: Marine Size: 7.74 HA Cultivation Method: Suspended cultivation Species: American oyster, Blue mussel, Giant sea scallop, Soft shell clam, European oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Location: Sober Island, Halifax County Type: Marine Size: 4.66 HA Cultivation Method: Suspended cultivation Species: American oyster Proposed Term: 10-year licence/20-year lease Submission Period: March 8, 2018 to April 6, 2018 Written comments must identify the person making the comments and include contact information (mailing address, civic address, phone number, and email). Written comments may be submitted as follows: 1. By Mail at: Aquaculture Administrator Nova Scotia Department of Fisheries and Aquaculture 1575 Lake Road, Shelburne, NS B0T 1W0 2. By Fax at: 902-875-7429 3. By Email at: Aqua.Admin@novascotia.ca Written submissions will be accepted from 12:00 AM to 11:59 PM during the submission period noted above. Submissions must meet the guidelines outlined at http://novascotia.ca/fish/aquaculture/public-information/. Written information provided to the Department as submissions are subject to the protections and disclosures required by the Nova Scotia Freedom of Information and Protection of Privacy Act. Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must 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 ADAMS, Clara Patricia East Preston, Halifax Regional Municipality February 27-2018 Personal Representative(s) Charles Anthony Adams 25 Flume Drive Middle Sackville NS B4E 3H1 Solicitor for Personal Representative Date of the First Insertion Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 ANDERSON, Roderick Dartmouth, Halifax Regional Municipality February 27-2018 Christinia Yvonne O Hearn 402-216 Nadia Drive Dartmouth NS B3A 0E3 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5

The Royal Gazette, Wednesday, March 14, 2018 411 ESTATE OF: Place of Residence of Deceased Date of Grant BOARD, Carol Ainne Valley View Villa Stellarton, Pictou County February 23-2018 BORGAL, Wallace Elsworth (aka Ellsworth W. Borgal) Tangier, Halifax Regional Municipality February 14-2018 BOYLE, Clark Whiston Halifax, Halifax Regional Municipality February 22-2018 Personal Representative(s) Carla Jayne Morton c/o Ian H. MacLean, QC PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Ronald Fraser c/o Craig R. Berryman Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 Brian Lallemand c/o J. Brian Church, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 Solicitor for Personal Representative Date of the First Insertion Ian H. MacLean, QC PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Craig R. Berryman Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 J. Brian Church, QC Walker, Dunlop 1477 South Park Street Halifax NS B3J 2L1 BROWN, Effie Mae Dartmouth, Halifax Regional Municipality February 27-2018 Ethelda Elizabeth Burnell 1638 Cole Harbour Road Cole Harbour NS B2Z 1C3 Joseph S. Roza 210-6021 Young Street Halifax NS B3K 2A1 CONRAD, Howard William Floyd Lower Sackville, Halifax Regional Municipality March 1-2018 COTTER, Chester St. Clair Shelburne, Shelburne County February 15-2018 Public Trustee PO Box 685 Halifax NS B3J 2T3 Anna Mae Cotter 875 East Green Harbour Shelburne NS B0T 1W0 Adrienne Bowers Public Trustee PO Box 685 Halifax NS B3J 2T3 Donald G. Harding, QC 3407 Highway 3 PO Box 580 Barrington Passage NS B0W 1G0 CROUSE, Alfred J. Lake Echo, Halifax Regional Municipality November 1-2017 Donna Lee Nolan 57 Kenneth Street Beaver Dam NB E3B 8B3 M. Kathleen Lumsden Stewart McKelvey 900-1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 CROWELL, Harold Doane Halifax, Halifax Regional Municipality March 1-2018 Eric Brent Crowell 2104 Elm Street Halifax NS B3L 2Y3 Dianna K. Burns Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1

412 The Royal Gazette, Wednesday, March 14, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant Davies, Jean Ann Truro, Colchester County February 27-2018 DREBOT, Michael Alexander Bedford, Halifax Regional Municipality February 27-2018 FREEMAN, Gertrude V. (Bowmaster) Greenfield, Queens County February 27-2018 GATES, Lindsay Carroll Timberlea, Halifax Regional Municipality March 6-2018 GRAVES, Donald Theodore Berwick, Kings County February 27-2018 HARDING, Eva Bernice Lockeport, Shelburne County March 2-2018 HATT, Marie Julia New Minas, Kings County October 4-2017 Personal Representative(s) Stephen M. Davies c/o Craig R. Berryman Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 Michael Alexander Drebot 203-605 River Avenue Winnipeg MB R3L 0E7 Virginia Anne Bowmaster 7-50 Meldrum Avenue Bridgewater NS B4V 3J3 Carla Joy Gates-Morris 70 Flagstone Drive Dartmouth NS B2V 1Z8 Peggy Lynn Gates-Hammond 70 Wentworth Street Dartmouth NS B2V 2T3 Julie Belinda Gates 108 Earl Grey Road Toronto ON M4J 3L5 Philip Graves and Stephen Graves 173 Graves Lane Harmony NS B0P 1C0 Kenneth Blair Stuart PO Box 22 Milton NS B0T 1J0 Trevor Amos Roache 464 West Sable Road Sable River NS B0T 1V0 Darrell Hatt 3469 North River Road Kentville NS B4N 3V8 Larry Hatt 44 Bezanson Drive Berwick NS B4R 1A6 Solicitor for Personal Representative Date of the First Insertion Craig R. Berryman Cassidy Nearing Berryman 401-1741 Brunswick Street Halifax NS B3J 3X8 Derek M. Land Blackburn Law 231-1595 Bedford Highway Bedford NS B4A 3Y4 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 Richard Niedermayer Stewart McKelvey 900-1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 W. Bruce Gillis, QC PO Box 700 Middleton NS B0S 1P0 Celia J. Melanson 171 Water Street PO Box 562 Shelburne NS B0T 1W0 Andrew Waterbury Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9

The Royal Gazette, Wednesday, March 14, 2018 413 ESTATE OF: Place of Residence of Deceased Date of Grant HOMINICK, Evelyn Parkland Cape Breton Sydney, Cape Breton Regional Municipality February 21-2018 HOPE, David Halifax, Halifax Regional Municipality February 26-2018 HOULIHAN, Maureen Elaine Halifax, Halifax Regional Municipality February 27-2018 JONES, Jane Grant The Birches Musquodoboit Harbour, Halifax Regional Municipality February 15-2018 KEDDY, Francis Eugene Waterville, Kings County November 1-2017 LAKE, Philip Dennis East Walton, Hants County October 24-2017 LAWSON, Jessie Cecilia Melrose, Guysborough County January 29-2018 LeFORT, Patricia Anne (aka Patricia Anna LeFort) Inverness, Inverness County February 27-2018 Personal Representative(s) Brian Hominick and Ian Hominick c/o David L. Parsons, QC David L. Parsons Law Inc. 200-500 Kings Road Sydney NS B1S 1B1 David Hope 904 Dundee Drive Radford VA 24141 USA Helen Hallett 935 Young Avenue Halifax NS B3H 2V9 Eric Jeffrey Crowell 37 Slade Crescent Musquodoboit Harbour NS B0J 2L0 Nadine Parker 580 Greenwood Road Greenwood NS B0P 1R0 Heather Russell (Macumber) 30 Caldwell Avenue Kentville NS B4N 2C6 Sally Cunningham 922 Sherbrooke Road, RR 5 New Glasgow NS B2H 5C8 Jesslyn LeFort 6 MacLeod Street Inverness NS B0E 1N0 Solicitor for Personal Representative Date of the First Insertion David L. Parsons, QC David L. Parsons Law Inc. 200-500 Kings Road Sydney NS B1S 1B1 David G. Lewis Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 Justin E. Adams Blois Nickerson & Bryson LLP PO Box 2147 Halifax NS B3J 3B7 Stephen D. Piggott Russell Piggott Jones 500-44 Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 Andrew Waterbury Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9 Andrew Waterbury Anderson Sinclair 92 Webster Street Kentville NS B4N 1H9 Jason Boudrot 301 Pitt Street Port Hawkesbury NS B9A 2T6

414 The Royal Gazette, Wednesday, March 14, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant MacCAUL, Ruth Ellen Liverpool, Queens County February 13-2018 MacDONALD, Alexander Hugh Calgary, Alberta March 2-2018 MacLEOD, Doreen Alberta (aka Doreen A. MacLeod) Milton, Queens County February 6-2018 MARSHALL, Luella Amelia Digby, Digby County February 27-2018 McCABE, Weldon Wayne Upper Brookside, Colchester County February 15-2018 McCANN, William Barrington New Minas, Kings County February 27-2018 McCLURE, Darrell Thomas Halls Harbour, Kings County March 1-2018 Personal Representative(s) Susan Muriel MacLeod 57 College Street Liverpool NS B0T 1K0 Janet Elaine MacDonald 6208 Dalbeattie Hill NW Calgary AB T3A 1M3 Ricky Allan MacLeod (aka Ricky Allen MacLeod) PO Box 711 Liverpool NS B0T 1K0 Trina Dawn MacLeod 12089 Highway 8 Kempt NS B0T 1B0 Lee Steeves c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Tracy Darlene McCabe 490 Upper Brookside Road Upper Brookside NS B6L 2X4 Lynn Marie Smith c/o Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Karen Marie Stockley 401-194 Basswood Run Dartmouth NS B2W 0M3 Solicitor for Personal Representative Date of the First Insertion Christopher Folk PO Box 760 Liverpool NS B0T 1K0 Erin O Brien Edmonds, QC, TEP Crowe Dillon Robinson 200-7075 Bayers Road Halifax NS B3L 2C1 Christopher Folk PO Box 760 Liverpool NS B0T 1K0 Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Jessica May Kaulback May 29A Victoria Street Truro NS B2N 1Y6 Chrystal L. Penney Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 George P. Ash 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5

The Royal Gazette, Wednesday, March 14, 2018 415 ESTATE OF: Place of Residence of Deceased Date of Grant McLEAN, Yvonne Vergie Centre, Lunenburg County March 7-2018 McNEIL, James Leonard (aka James Leonard MacNeil) New Victoria, Cape Breton Regional Municipality February 28-2018 MELANSON, Gwendoline Iona Halifax, Halifax Regional Municipality February 8-2018 METCALFE, William Wayne Glace Bay, Cape Breton Regional Municipality February 23-2018 PARKER, Robert David Clinton, Ontario February 14-2018 [Correction: Executor] PARSONS, Lawrence William Larry Big Ridge, Cape Breton Regional Municipality February 16-2018 PENTZ, Nina Barbara Chester, Lunenburg County February 27-2018 ROBICHEAU, Catherine Anne Meteghan Centre, Digby County February 6-2018 Personal Representative(s) Natasha Sass (aka Natasha Jane Dyer) c/o David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Kyle James McNeil c/o Stephanie A. Myles LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Vivian Leone MacDougall 8 Bedford Court St. Catharines ON L2N 4C8 Gene Wilcox 19 Copley Street Glace Bay NS B1A 6A3 David Michael Parker 202 Church Street PO Box 742 Clinton ON N0M 1L0 Yvonne Bessey 32-600 Sarnia Road London ON N6G 5M5 Amanda M. MacKenzie c/o David L. Parsons, QC David L. Parsons Law Inc. 200-500 Kings Road Sydney NS B1S 1B1 Barbara L. Kehoe 608 Mason s Beach Road, RR 2 Lunenburg NS B0J 2C0 Laurie-Anne Rankin 56 Andover Street Dartmouth NS B2X 2L9 Solicitor for Personal Representative Date of the First Insertion David R. Hirtle Hirtle Legal Services Inc. 205 Pelham Street PO Box 457 Lunenburg NS B0J 2C0 Stephanie A. Myles LaFosse MacLeod 50 Dorchester Street PO Box 297 Sydney NS B1P 6H1 Douglas MacKinlay 7 Minto Street PO Box 225 Glace Bay NS B1A 5V2 Maurice R. Boudreau, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 February 21-2018 (6m) David L. Parsons, QC David L. Parsons Law Inc. 200-500 Kings Road Sydney NS B1S 1B1 Kenneth O. Thomas 302-197 Dufferin Street Bridgewater NS B4V 2G9 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0

416 The Royal Gazette, Wednesday, March 14, 2018 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Solicitor for Personal Representative Date of the First Insertion RYAN, Sherry Mae Dartmouth, Halifax Regional Municipality February 27-2018 Shannon Francine Elizabeth Downey 408-953 Cole Harbour Road Cole Harbour NS B2V 2J3 Francis Ryan Downey 105-25 Highfield Park Drive Dartmouth NS B3A 4S2 David F. Morrison 92 Ochterloney Street Dartmouth NS B2Y 1C5 SAULNIER, Wendy Elva Yarmouth, Yarmouth County January 26-2018 THOMPSON, Verna Darlene Cumberland Regional Health Care Centre Amherst, Cumberland County February 28-2018 TULLY, Cynthia Maria Bedford, Halifax Regional Municipality February 22-2018 WARD, Daniel Carrigan Beaver Bank, Halifax Regional Municipality February 23-2018 WRIGHT, Hilda Patricia Caledonia, Queens County January 31-2018 ZWICKER, Laura Katherine New Germany, Lunenburg County March 5-2018 Julie Saulnier-Spurr 43B Elm Street Yarmouth NS B5A 4N6 Heather Dianne Brown 60 Parkside Avenue Wellington NS B2T 1A2 Katherine Lee Peters 1A-84 Rosewell Avenue Toronto ON M4R 1A3 Marilyn Ann Ward 2-10 Elm Street Springhill NS B0M 1X0 Karen Lynn Wright 4197 Clementsvale Road Clementsvale NS B0S 1G0 The Bank of Nova Scotia Trust Company 1709 Hollis Street, 5 th Floor Halifax NS B3J 2P8 M. Jean Beeler, QC 118 Ochterloney Street Dartmouth NS B2Y 1C7 George M. Clarke 600-99 Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 Vernon B. Hearn Burchell MacDougall LLP 710 Prince Street PO Box 1128 Truro NS B2N 5H1 John H. Armstrong 240 St. George Street PO Box 575 Annapolis Royal NS B0S 1A0 J. Philip Leefe Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3

The Royal Gazette, Wednesday, March 14, 2018 417 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion Abbass, Helen Therese... September 27, 2017 Aboud, David Allan... January 10, 2018 Ahle, Leif... January 10, 2018 Ainslie, Kenneth Ross... February 7, 2018 Allen, Dianne Catherine... January 10, 2018 Allen, George Ross... February 28, 2018 Allen, Valerie Jeanne... February 28, 2018 Al-Molky, Michael John... February 7, 2018 Almon, Roy Claud (aka Roy Almon)... January 10, 2018 Amero, Frank Alfred... December 6, 2017 Amero, John George... February 14, 2018 Amirault, Camilla Monique... November 8, 2017 Amirault, Donald Peter... November 8, 2017 Amirault, James Frances... December 27, 2017 Andrews, Elizabeth Rosalee (aka Elizabeth R. Andrews)... October 18, 2017 Angelucci, Robespierre Roberto (aka Roberto Angelucci)... December 13, 2017 Arnold, Merlin Weldon... September 27, 2017 Arsenault, Lorraine Marie Ferguson... January 24, 2018 Arthur, William Clifford... February 7, 2018 Ash, Theressa Elizabeth... January 31, 2018 Ashley, Malcolm Darrell... January 10, 2018 Assoun, Ronald F.... September 27, 2017 Atkinson, George Allan... January 17, 2018 Aucoin, Celina Agnes... October 18, 2017 Aucoin, Christina Mary (aka Christena Aucoin)... October 18, 2017 Aucoin, Marie Gemma (aka Gemma Aucoin)... February 21, 2018 Aucoin, Phyllis Audrey... February 21, 2018 Avery, Henry Wallace (aka Wally Avery)... November 1, 2017 Bagnell, Joan Hazel... November 22, 2017 Baillie, Georgina Margaret... December 6, 2017 Baillie, Rita Barbara... September 20, 2017 Bailly, Henri Emile... January 24, 2018 Baird, Joel Keith... October 11, 2017 Baker, Frances Laura... September 20, 2017 Baker, Rachel Wilma (aka Wilma Dorothy Rachael Baker)... February 14, 2018 Baker, Ronald Ivan... September 20, 2017 Baker, Stedman... February 28, 2018 Baker, Virginia Isabel (aka Virginia Isabel Douglas; aka Virginia Isabel Douglas-Lewis)... February 7, 2018 Ball, Leslie Predieux (aka Reverend Leslie Predieux Ball)... November 29, 2017 Banfied, Blanche... November 1, 2017 Barclay, Sarah Elizabeth... September 20, 2017 Barkhouse, Velma Marguerite... November 29, 2017 Barley, Jack Wilfred... October 25, 2017 Barnes, Annie Evangeline... November 22, 2017 Barrett, James Arthur... December 6, 2017 Barron, Kenneth Donald... February 28, 2018 Beaton, Alex Lawrence... February 28, 2018 Beaton, Sarah "Sally" (aka Sarah Beaton)... December 27, 2017