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

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

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

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

William Flint's Descendants. Helen E. Turner

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

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

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

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

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

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

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

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

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

CHAPEL HILL UNITING CHURCH CEMETERY

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

St. Andrew s Presbyterian Cemetery

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

Family Tree for John Nutbrown born 1643c.

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

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

ELLWOOD FAMILY TREE. Generation One. Generation Two

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

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

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

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

Menston Methodist Tennis Club Men s Singles Champions

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

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

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

EXECUTIVE COUNCIL 22 NOVEMBER 2016 EC

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

BIOGRAPHICAL DICTIONARY OF BRITISH PRIME MINISTERS

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

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

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

Accepted for Registration versus Registered What s the Difference?

Cemetery Surname Index Ob-Omm

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

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

Register Report for Celia Lefforge

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

EXECUTIVE COUNCIL 28 AUGUST 2007 EC

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

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

EXECUTIVE COUNCIL 9 OCTOBER 2018 EC

Descendants of Philip Wolfersberger Sr Page 1

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

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

REPOSITORY LIST UPSET DATE UPSET PRICE

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

I VOLUME 224, NO. 43 HALIFAX, NOVA SCOTIA, WEDNESDAY, OCTOBER

Memorandum RECOMMENDED MOTION

Index to Inscriptions

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

CITY OF CYNTHIANA DELINQUENT PROPERTY TAXES

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

Pictou has a New LRO!

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

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

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

EXECUTIVE COUNCIL 22 OCTOBER 2018

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

BLACKPOOL BOROUGH COUNCIL ELECTIONS

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

Descendants of: Page 1 of 7 Lyle Wesley Whelan

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

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Descendants of John A Wright

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

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

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

Land Surveyors Recognized by SNSMR

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

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

Francis Marion Crooks Descendants

CLEVELAND BOARD OF ELECTIONS NOV. 5, 2013 GENERAL MUNICIPAL ELECTION CANDIDATE LIST GROUPED BY CONTEST

Hester Baptist Church Cemetery

Cranna Family History 10

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

Family 15 Chart ( 26 March 2008)

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

KIEFER FAMILY TREE INDEX

First Generation Second Generation

PUBLIC JUDICIAL TAX SALE OF PROPERTIES BY CHESTER COUNTY TAX CLAIM BUREAU

Directory of Judges Maryland Orphans Court

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

Qualified PG, St. Marys 12 Lindsey Carlin Montgomery AA, Baltimore, Carroll, Frederick, Howard, Somerset

THE one hundred and forty-eighth annual meeting of

Descendants of William Staggs

CLERK James Priddle 5763 N 23 Rd Mesick, MI or

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

FAST FACTS Women in Provincial Politics

I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

Alexander Henry and Jane Robertson had the following child:

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

MY MAYFLOWER PASSENGERS ANCESTORS thru my WOODWORTH FAMILY

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

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

Transcription:

Nova Scotia Published by Authority Part I VOLUME 224, NO. 35 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 2, 2015 2015-289 A certified copy of an Order in Council dated September 1, 2015 The Governor in Council is pleased to appoint, confirm and ratify the actions of the following Minister: To be Acting Minister of Business, Acting Minister of Service Nova Scotia, Acting Minister responsible for Nova Scotia Business Incorporated, Acting Minister responsible for the Innovation Corporation Act, Acting Minister responsible for Tourism Nova Scotia, Acting Minister responsible for Part II of the Gaming Control Act, and Acting Minister responsible for the Residential Tenancies Act from 4:00 pm, Friday, August 28, 2015, until 11:59 pm, Monday, August 31, 2015: the Honourable Karen Lynn Casey. Certified to be a true copy Catherine Blewett Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana Whalen, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be appointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Donna M. Decoste of Antigonish, in the County of Antigonish, while employed with the Province of Nova Scotia (Service Nova Scotia); Robert Fox of Fall River, in the Halifax Regional Municipality, while employed with the Halifax Regional Police Service; Karen Garvie of Antigonish, in the County of Antigonish, while employed with the Province of Nova Scotia (Service Nova Scotia); Nicole A. Illsley of Centreville, in the County of Kings, while employed with the Royal Canadian Mounted Police; Adam M. Levings of Seabrook, in the County of Digby, while employed with the Province of Nova Scotia (Transportation and Infrastructure Renewal); Gino Paesani of Halifax, in the Halifax Regional Municipality, for a term commencing August 27, 2015 and to expire August 26, 2020 (Foreign Canada International Workforce & Immigration Solutions Inc.); and Joanne G. Powers of Bridgewater, in the County of Lunenburg, while employed with the Municipality of the District of Lunenburg. To be reappointed as Commissioner(s) pursuant to the Notaries and Commissioners Act: Miriam C. Gallant of Halifax, in the Halifax Regional Municipality, while employed with Mount Saint Vincent University. DATED at Halifax, Nova Scotia, this 27 th day of August, 2015. Honourable Diana Whalen Minister of Justice and Attorney General 1329

1330 The Royal Gazette, Wednesday, September 2, 2015 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Karen Pui Lam Chan as an Analyst within the meaning of Section 258 of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 11 th day of August, 2015. Diana Whalen Minister of Justice and Attorney General PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under the authority vested in me by Section 254(1) of the Criminal Code of Canada, I hereby designate: Michael Gerald Robinson Province of Nova Scotia Donald Steven Fisher Province of Nova Scotia Jason Philip Gabriel Province of Nova Scotia Donald Scott MacRae Province of Nova Scotia Kimberley Helen Reid Province of Nova Scotia Jeremy Martin White Province of Nova Scotia Caroline Mona Thibodeau Province of Nova Scotia Jonathan Mark Patterson Province of Nova Scotia Francis Bertrand Deschênes Province of Nova Scotia Reginald Russell Ripley Province of Nova Scotia Toby Jeremiah Taylor Province of Nova Scotia Rebecca Lynn Trueman Province of Nova Scotia Brian Andrew Ward Province of Nova Scotia Patrick Alexander Crooks Province of Nova Scotia John David Cullen Province of Nova Scotia Brian Trevor Arsenault Province of Nova Scotia Shawn Christopher Gibson Province of Nova Scotia Wayne Jason Bent Province of Nova Scotia Kenneth Ruben Slade Province of Nova Scotia Kayla Marie-Adèle Landry Province of Nova Scotia Laura Elizabeth Boland Province of Nova Scotia as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore qualified technician in

The Royal Gazette, Wednesday, September 2, 2015 1331 respect of breath samples, within the meaning of Section 254(1) of the said Criminal Code of Canada. DATED at Halifax, Nova Scotia, this 17 th day of August, 2015. Diana Whalen Minister of Justice and Attorney General NOTICE OF DISSOLUTION CO-OPERATIVE ASSOCIATIONS ACT As required by the Co-operative Associations Act, Section 43, Chapter 98 of the Revised Statutes 1989, amended 2001, take notice that North End Housing Cooperative Ltd., ID# 3239793 has not submitted a general statement in such form and including such details as required by the Inspector of the affairs of the association. Take notice that at the expiration of one month from the date of this notice North End Housing Co-operative Ltd. will, unless cause is shown to the contrary, be struck off the register and the associations dissolved. Audrey Gay Inspector of Co-operatives IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by 3080763 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that 3080763 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 September 2, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for 3080763 Nova Scotia Company 1955 September 2-2015 IN THE MATTER OF: The Nova Scotia Companies Act R.S.N.S. (1989), as amended - and - IN THE MATTER OF: The Application of Aerotech Developments Incorporated for Leave to Surrender its Certificate of Incorporation Aerotech Developments Incorporated (the Company ) hereby gives notice pursuant to the provisions of Section 137 of the Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation of the Company. DATED at Halifax, Nova Scotia, on the 25 th day of August, 2015. Jared B. Schwartz Patterson Law Solicitor for Aerotech Developments Incorporated 1932 September 2-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended - and - IN THE MATTER OF: An Application by Cole CLB GP Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Cole CLB GP Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this September 2, 2015. Charles S. Reagh / Stewart McKelvey Solicitor for Cole CLB GP Company 1919 September 2-2015 IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989 - and - IN THE MATTER OF: An Application for Leave to Surrender its Certificate of Incorporation of E. & L. d Entremont Investments Limited E. & L. d Entremont Investments Limited, a body corporate, of 44 Spur Road, Lower West Pubnico, Yarmouth County, Nova Scotia B0W 2C0, hereby gives notice that it intends to apply to the Registrar of Joint Stock Companies of the Province of Nova Scotia, for leave to surrender its Certificate of Incorporation and leave to have its name struck from the Companies Register, pursuant to the provision of Section 137 of the Companies Act. DATED AT Yarmouth, Nova Scotia, this 7 th day of August, A.D., 2015. Andrew S. Nickerson, Q.C. Nickerson Jacquard Fraser 77 Water Street, PO Box 117 Yarmouth NS B5A 4B1

1332 The Royal Gazette, Wednesday, September 2, 2015 1936 September 2-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989 as amended - and - IN THE MATTER OF: An Application by J.R. Construction Nova Scotia Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that J.R. Construction Nova Scotia Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this August 31 st, 2015. June Rondeau J.R. Construction Nova Scotia Limited 1920 September 2-2015 IN THE MATTER OF: The Companies Act, R.S.N.S., (1989) - and - IN THE MATTER OF: The Application of Pirate s Cove Whale Cruises Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Pirate s Cove Whale Cruises Limited, a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with a registered office situate at 3307 Highway # 217, in Tiverton, Digby County, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Pirate s Cove Whale Cruises Limited 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 Digby, Nova Scotia, this 14 th day of August, 2015. Oliver Janson Solicitor for Pirate s Cove Whale Cruises Limited 1950 September 2-2015 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 - and - IN THE MATTER OF: An Application of Renova Scotia Bioenergy Inc. (the Company ) for Leave to Surrender its Certificate of Amalgamation and Certificate of Name Change NOTICE IS HEREBY GIVEN that Renova Scotia Bioenergy Inc. intends to make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation and Certificate of Name Change pursuant to Section 137 of the Companies Act of Nova Scotia. DATED at Halifax, Nova Scotia this 31 st day of August, 2015. 1952 September 2-2015 Daniel F. Gallivan, Q.C. Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Central Halifax NS B3J 3E5 Solicitor for the Company IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER OF: An Application by Richard B. Fisheries Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Richard B. Fisheries Limited intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this 2 nd day of September, 2015. Alexander L. Pink Solicitor for Richard B. Fisheries Limited 1928 September 2-2015 NOTICE is hereby given pursuant to Section 17 of the Companies Act being Chapter 81 of the Revised Statutes of Nova Scotia, that the following companies have changed their names as of the denoted dates. Old Name : 3028189 NOVA SCOTIA LIMITED New Name : GIVER PLACEFUNDING INC. Effective: 10-AUG-2015 Old Name : 3225400 NOVA SCOTIA LIMITED New Name : DR. NATALIE BURKE DENTISTRY INC. Effective: 18-AUG-2015 Old Name : 3272161 NOVA SCOTIA LIMITED New Name : TRINKET BOX GIFTS & CLAYWARE LTD. Effective: 14-AUG-2015 Old Name : 3283555 NOVA SCOTIA LIMITED New Name : MJPJM HORIZONS LIMITED Effective: 10-AUG-2015

The Royal Gazette, Wednesday, September 2, 2015 1333 Old Name : 3286498 NOVA SCOTIA LIMITED New Name : KILLAM - KEITH DEVELOPMENTS LIMITED Effective: 12-AUG-2015 Old Name : 3288623 NOVA SCOTIA LIMITED New Name : CASB HOLDINGS LIMITED Effective: 04-AUG-2015 Old Name : 3289823 NOVA SCOTIA LIMITED New Name : BATTERY PARK BEER BAR & EATERY LIMITED Effective: 24-AUG-2015 Old Name : 3289989 NOVA SCOTIA LIMITED New Name : RUNWELL WHOLESALE BUILDING SUPPLIES LIMITED Effective: 27-AUG-2015 Old Name : 3290110 NOVA SCOTIA LIMITED New Name : NINE LOCKS BREWING COMPANY LIMITED Effective: 19-AUG-2015 Old Name : 3290458 NOVA SCOTIA LIMITED New Name : TIMRI LTD. Effective: 05-AUG-2015 Old Name : 3290529 NOVA SCOTIA LIMITED New Name : TCAS SALMON 500 INC. Effective: 21-AUG-2015 Old Name : 3290615 NOVA SCOTIA LIMITED New Name : J&L OOSTVOGELS FARMS INC. Effective: 10-AUG-2015 Old Name : 3291970 NOVA SCOTIA COMPANY New Name : EMERA HOLDINGS NS COMPANY Effective: 28-AUG-2015 Old Name : 6 X 6 CONSTRUCTION LIMITED New Name : 6 X 6 HOLDINGS LIMITED Effective: 04-AUG-2015 Old Name : A & B MARINE (2002) LIMITED New Name : CANADIAN A & B MARINE LTD. Effective: 27-AUG-2015 Old Name : C.B. HOARE AUTO PARTS LIMITED New Name : 1016937 NOVA SCOTIA LIMITED Effective: 19-AUG-2015 Old Name : CBEX DISTRIBUTED ENERGY SYSTEMS INC. New Name : CAPE BRETON POWER LTD. Effective: 05-AUG-2015 Old Name : DAVID J. ZAK DENTISTRY INCORPORATED New Name : 3285975 NOVA SCOTIA LIMITED Effective: 21-AUG-2015 Old Name : GE CAPITAL CANADA 0429 COMPANY New Name : GE CAPITAL CANADA COMPANY Effective: 18-AUG-2015 Old Name : HOME SAFE LIVING 2009 INC. New Name : 3237864 NOVA SCOTIA LIMITED Effective: 04-AUG-2015 Old Name : HOME SAFE LIVING MARITIMES 2009 INC. New Name : 3093279 NOVA SCOTIA LIMITED Effective: 04-AUG-2015 Old Name : IMC HOLDINGS LIMITED New Name : MDISCP HOLDINGS LIMITED Effective: 26-AUG-2015 Old Name : J. W. AUTO PARTS LIMITED New Name : 1721182 NOVA SCOTIA LIMITED Effective: 19-AUG-2015 Old Name : JONATHAN NEIL SALON LIMITED New Name : BLU HALIFAX HAIR AND ESTHETICS LTD. Effective: 14-AUG-2015 Old Name : KOTATEK BATH RENOS INC. New Name : ULTIMATE GROUP INC. Effective: 05-AUG-2015 Old Name : LIGHTHOUSE PUBLISHING LIMITED New Name : 1093934 NOVA SCOTIA LIMITED Effective: 05-AUG-2015 Old Name : MEI WEI YUAN RESTAURANT LIMITED New Name : GOLDEN FORTUNE RESTAURANT LTD. Effective: 17-AUG-2015 Old Name : RADII WEB INNOVATIONS LTD. New Name : ENERGYGOAL GROUP LTD. Effective: 05-AUG-2015 Old Name : STANDARD REGISTER TECHNOLOGIES CANADA ULC New Name : SR LIQUIDATION TECHNOLOGIES CANADA ULC Effective: 28-AUG-2015 Old Name : STORMY DAY INVESTMENTS LIMITED New Name : FW CONSULTING LIMITED Effective: 31-AUG-2015 Dated at Halifax, Province of Nova Scotia, on September 1, 2015. Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 7 of the Corporations Registration Act ( the Act ), and on the request of the following respective Corporations that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. BURGHAM SALES LTD. AUG 07,2015 CEDIF MANAGEMENT LTD. AUG 11,2015 D & M MCGILL HOLDINGS LIMITED AUG 28,2015 ENERGY THERAPY CENTRE MAHONE BAY LIMITED AUG 18,2015 J.R. MUISE INVESTMENTS LIMITED AUG 20,2015

1334 The Royal Gazette, Wednesday, September 2, 2015 JADA PROMOTIONS INC. AUG 06,2015 JASON D. DURKIN PROFESSIONAL CORPORATION AUG 07,2015 MYSHAK SALES & RENTALS LTD. AUG 21,2015 NORREP 2014 MANAGEMENT INC. AUG 04,2015 PEER ORIENTED ENTERPRISE MANAGEMENT INC. AUG 11,2015 ROONEY HOMES INC. AUG 24,2015 S C S - SOUNDCO LIMITED AUG 31,2015 SPECIAL SAUCE MARKETING INC. AUG 11,2015 TD CAPITAL MEZZANINE PARTNERS (QLP) GP LTD. AUG 14,2015 TD CAPITAL MEZZANINE PARTNERS GP LTD. AUG 14,2015 THE ECONO-RACK GROUP INC./LE GROUPE ECONO- RACK INC. AUG 11,2015 V-PROP INVESTMENTS INC. AUG 28,2015 V.SHIPS CANADA INC./SOCIÉTÉ V.SHIPS CANADA INC. AUG 21,2015 WOODCRAFT CUSTOM ATLANTIC INC. AUG 13,2015 Dated at Halifax, Province of Nova Scotia, on September 1, 2015. Registry of Joint Stock Companies Hayley Clarke, Registrar NOTICE is hereby given pursuant to Section 16 of the Partnerships and Business Names Registration Act ( the Act ), and on the request of the following respective Partnerships, that the Certificate of Registration issued to each of them under the Act is hereby revoked by the Registrar of Joint Stock Companies as of the denoted date. 3 GRACES DISTRIBUTING AUG 31,2015 3 J CLEANING SERVICES AUG 13,2015 A-1 REDIRACK AUG 11,2015 A-1 REDIRACK WAREHOUSE SYSTEMS AUG 11,2015 A-1 WAREHOUSE SYSTEMS AUG 11,2015 ABOVE AND BEYOND HOME CARE SERVICES AUG 05,2015 AIR SAINT-PIERRE AUG 05,2015 ASCENDANT BOOKKEEPING SERVICES AUG 19,2015 CANADA COLD PRESS JUICE AUG 31,2015 CARRAGEEN COSMETICS AUG 11,2015 COLBY LOOP DESIGNS AUG 07,2015 ENLIGHTEN LASER TANTALLON AUG 04,2015 FOORD STREET JEWELERY AUG 18,2015 GERTRIDGE FARMS AUG 17,2015 GREENWORKS COMMISSIONING AUG 13,2015 GRINDSTONE CONSTRUCTION AUG 11,2015 GROUNDLESS MEDIA AUG 13,2015 GRUND DESIGNER GOLDSMITH AUG 26,2015 HARDWIRE ELECTRIC AUG 19,2015 IMAGE GRAPHICS SIGNS AND SCREENPRINTING AUG 05,2015 INFINITE SOLUTIONS BOOKKEEPING & ACCOUNTING SERVICES AUG 07,2015 IOS FINANCIAL SERVICES AUG 14,2015 J GOUCHER INSURANCE SERVICES AUG 17,2015 JEF-CHRS FOODS AUG 18,2015 JLZ SURPLUS AUG 06,2015 KONSTANT AUG 11,2015 KONSTANT CANADA AUG 11,2015 LINNEY LANDSCAPING AUG 11,2015 LITTLE COUNTRY BOUTIQUE AUG 28,2015 MAHAR S CONSTRUCTION AUG 28,2015 NORTH QUEENS BUSINESS CENTRE & INNOVATION HUB AUG 24,2015 PRIOR LEARNING CENTRE AUG 04,2015 PROJECT BLUEFIN AUG 26,2015 RALPH A. HIGGINS MAINTENANCE AUG 25,2015 RECON GEOLOGICAL SERVICES AUG 11,2015 REDIRACK AUG 11,2015 REDIRACK WAREHOUSE SYSTEMS AUG 11,2015 REVERA HOME HEALTH AUG 28,2015 ROSELAND TECHNICAL SERVICES AUG 13,2015 RPM AUTOMOTIVE TRAINING SOLUTIONS AUG 18,2015 SHELLEY ADMONT PUBLISHING AUG 20,2015 STONE-BURKE CONSULTING GROUP AUG 14,2015 STORYBOOK VILLAGE AUG 05,2015 TD CAPITAL MEZZANINE PARTNERS (NON-QLP) L.P. AUG 14,2015 TD CAPITAL MEZZANINE PARTNERS (PARALLEL) L.P. AUG 14,2015 TD CAPITAL MEZZANINE PARTNERS (QLP) L.P. AUG 14,2015 TERRA NOVA HEATING AUG 27,2015 TMG THE METLEJ GROUP, PROJECT MANAGEMENT AUG 27,2015 TRUNK STUDIO DESIGN AUG 26,2015 UNIQUE BOUTIQUE AUG 21,2015 W. MACLEAN S PLUMBING & HEATING AUG 13,2015 WALKER DANCE & MORE AUG 05,2015 WANTECH AUG 18,2015 WAREHOUSE SYSTEMS AUG 11,2015 WELL HOUSE CURIOS AUG 25,2015 WGW REALTY AUG 21,2015 WLM HOLDINGS AUG 31,2015 WRIGHT TOUCH CLEANING AUG 26,2015 YOGA ONSIGHT AUG 27,2015 Dated at Halifax, Province of Nova Scotia, on September 1, 2015. Registry of Joint Stock Companies Hayley Clarke, Registrar Notice of Parcel Registration under the Land Registration Act TAKE NOTICE that ownership of the property known as PID 45082187 located at Enfield Road, Enfield, has been registered under the Land Registration Act, [in] part on the basis of adverse possession, in the name of Angelina Nancy Denney. NOTICE is being provided as directed by the Registrar General of Land Titles in accordance with clause 10(10)(b) of the Land Registration Administration Regulations. For further information, you may contact the lawyer for the registered owner(s), noted below.

The Royal Gazette, Wednesday, September 2, 2015 1335 To: Albert Arron and his heirs, who may be the last known owners of the property as shown on the records at the Registry of Deeds. DATED at Halifax, Nova Scotia, this 21 st day of August, 2015. Constance Rusk 1600 Bedford Highway, Suite 304 Bedford NS B4A 1E8 Telephone: 902-835-7618; Fax: 902-835-7614 Lawyer for the Registered Owner in Form 47 and come to the hearing. DATED August 18, 2015. A. Lawrence Graham, Q.C. BOYNECLARKE LLP 99 Wyse Road, Suite 600 Dartmouth NS B3A 4S5 Telephone: 902-469-9500; Fax: 902-463-7500 Email: lgraham@boyneclarke.ca 1854 August 26-2015 - (3 iss) 1923 September 2-2015 IN THE COURT OF PROBATE FOR NOVA SCOTIA IN THE ESTATE OF Robert D. Mills, Deceased Notice of Application (S. 64(3)(a)) The applicant Harold A. Mills has applied to the Judge of the Probate Court of Nova Scotia, at the Probate District of Halifax, Court Administration Office, The Law Courts, 1815 Upper Water Street, Halifax, Nova Scotia, BLJ 1S7, to have the Last Will and Testament of the Late Robert D. Mills proved in solemn form and its validity determined and such application to be heard on [the] 17 th day of September, 2015, in Supreme Court Chambers, at the Law Courts, 1815 Upper Water Street, in Halifax, Nova Scotia at the hour of 9:30 AM or as soon thereafter as the application may be heard. The affidavit of Harold A. Mills in Form 46, a copy of which is attached to this Notice of Application and the affidavit of A. Lawrence Graham, Q.C., a copy of which is filed in support of this application. Other materials may be filed and will be delivered to you or your lawyer before the hearing. NOTICE: If you contest any part of the application you must complete and file a notice of objection in Form 47 with the court, and then serve the notice of objection on the 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

1336 The Royal Gazette, Wednesday, September 2, 2015 PROVINCE OF NOVA SCOTIA REGISTERED MUNICIPAL AUDITORS for 2015-16 Each year, the Department of Municipal Affairs approves the individual auditors, firms, or partnerships that can perform auditing services as defined within the Municipal Government Act subsection (3) Section 457. The following is the list that has been approved by the Minister and is effective to July 31, 2016. FIRMS AND PARTNERSHIPS Name AC Belliveau Veinotte Inc. BDO Canada LLP Bishop & Company Chartered Accountants Inc. Deloitte LLP Grant Thornton LLP Johnson Saunders Inc. Jorgenson & Bickerton Inc. MacDonald & Murphy Inc. KPMG LLP Levy Casey Carter MacLean McIssaac Darragh Chartered Accountants MGM & Associates Price Waterhouse Coopers LLP Redding Chartered Accountants Roach Perry Anderson Address PO Box 29 11 Dominion St. Bridgewater, NS B4V 2W6 PO Box 427 50 Water Street Liverpool, NS B0T 1K0 189 Dykeland Street Suite 1 Wolfville, NS B4P 1A3 1969 Upper Water Street Suite 1500 Halifax, NS B3J 3R7 2000 Barrington Street Suite 1100 Halifax, NS B3J 3K1 18 Willow Street Suite 204 Truro, NS B2N 4Z4 31 Church Street PO Box 387 Amherst, NS B4H 3Z5 635 East River New Glasgow, NS B2H 3S4 1959 Upper Water Street Suite 1500 Purdy s Wharf Tower I Halifax NS B3J 3N2 58 Bedford Highway Halifax, NS B3M 2J2 11 Princess Street PO Box 217 Amherst, NS B4H 3Z2 15 Dorchester Street, Suite 500 PO Box 1 Sydney, NS B1P 6G9 710 Prince Street PO Box 632 Truro, NS B2N 5E5 167 Water Street PO Box 520 Shelburne, NS B0T 1W0 63 Charlotte Street PO Box 298 Sydney, NS B1P 6H1

The Royal Gazette, Wednesday, September 2, 2015 1337 INDIVIDUALS Duffet, Harold Bruce Kent, Carl Wesley Lake, Lawrence Gabriel Loosen, Normand MacDougall, J Kent Moeller, David Sigurd Morse, Bradley Harold Sweett, Graham J. Williams, F Kent Kent & Duffett 4 Cornwallis Street PO Box 817 Kentville, NS B4N 2E1 Kent & Duffett 4 Cornwallis Street PO Box 817 Kentville, NS B4N 2E1 Morse Brewster Lake Chartered Accountants 158 Commercial Street PO Box 718 Berwick, NS B0P 1E0 Loosen MacIntosh Inc. 247 Main Street, PO Box 1564 Antigonish, NS B2G 2L8 Kent MacDougall Inc. 156 MacLean Street PO Box 435 New Glasgow, NS B2H 5E5 David S. Moeller FCGA Inc. 219 Main Street Suite 300 PO Box 1117 Antigonish, NS B2G 2S3 Morse Brewster Lake Chartered Accounts 158 Commercial Street PO Box 718 Berwick, NS B0P 1E0 Lyle Tilley Davidson 1718 Argyle St. Suite 720 Halifax, NS B3J 3N6 F. Kent Williams C.A. Inc. 400 East River Rd. New Glasgow, NS B2H 3P7 Dated at Halifax, Nova Scotia this 20 th day of August, 2015. Honourable Zach Churchill Minister, Department of Municipal Affairs

1338 The Royal Gazette, Wednesday, September 2, 2015 FORM 17 M07045 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of KSM Freedom Solutions Incorporated for the issue of a Motor Carrier License NOTICE OF APPLICATION TAKE NOTICE THAT KSM Freedom Solutions Incorporated of Middle Porters Lake, Nova Scotia, made an Application for the issue of a Motor Carrier License, which was received by the Clerk of the Board on August 26, 2015, and completed on August 31, 2015, requesting to operate one (1) MCI Highway Motor Coach (HMC) vehicle reconfigured to a seating capacity of 42 passengers and one accessible passenger, to provide the services listed below at HMC minimum rates for the community group services and increased rates for the back-up services as follows: OPERATING AUTHORITY SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE The transportation of the Cole Harbour Colts Hockey Team, including coaches and chaperones, one way and return or the reverse thereof. SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE The provision of back-up charter transportation service in the event an existing licensed carrier requires a vehicle. SPECIALTY IRREGULAR RESTRICTED AREA PUBLIC PASSENGER CHARTER SERVICE The transportation of community focused charter groups on trips which originate within a 25 km radius of Porters Lake; one way, return, or the reverse thereof. VEHICLES One (1) MCI Highway Motor Coach (HMC) reconfigured to accommodate 42 Passengers and one accessible passenger RATES Rates as set out in the attached Appendix A A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at http://nsuarb.novascotia.ca/, by clicking on Cases & Evidence and inserting Case Number M07045. Anyone wishing to object to this Application must file in writing, with the Board no later than Wednesday, September 9, 2015. Objections may be filed by regular mail to the above address; by fax to 902-424-3919; or by email to board@novascotia.ca. If no objections are received, the Board may grant the Application without a hearing. If any objections are received, the date of the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 31st day of August, 2015. Bruce A. Kiley Clerk of the Board

The Royal Gazette, Wednesday, September 2, 2015 1339 APPENDIX A KSM Freedom Solutions Inc. Rates. Tolls and Charges: D (1) No fees will be charged for the transportation of the Cole Harbour Colts. D (2) Backup Charter Rates: Vehicle Description Reconfigured 42 Passenger + 1 Accessible Passenger Highway Motor Coach (HMC) Terms and Conditions Minimum Charter Rates: Per KM Live Per KM Dead Daily (10 hrs) Hourly Overtime Hourly Min. Charge (4 hrs or less) Layover Day 3.25 3.00 1250.00 125.00 125.00 500.00 700.00 *HMC - Minimum charter rates increase as noted below (1) The Minimum Charter Rates apply to the operation of a Highway Motor Coach (HMC) (2) Considering rates, charges and discounts, at no time can the amount charged be below the following: Daily Hourly Live KM Deadhead KM Layover Day 2015 $1,150 $115 $2.60 $2.35 $700 2016 $1,200 $120 $2.70 $2.45 $725 2017 $1,250 $125 $2.85 $2.55 $750 (3) The Minimum Charter Rates are subject to all additional charges. (4) The Minimum Charter Rates apply to all bookings from March 20, 2015. The rates for future years take effect on January 1. (5) A carrier must not quote below the Minimum Charter Rates for the year in which a Charter Service is to be provided, regardless of when the request for services or the booking is made. (6) Carriers are not permitted to enter into contracts for charters occurring beyond December 31, 2017, without specifying in the contract that the rate may change, subject to the Board setting the Minimum Charter Rates for Highway Motor Coaches for 2018 or later. Charges: (1) Single Day Charters: Charges are the greater of the total kilometres or the applicable minimum, hourly, daily, and overtime hourly rates. (2) Multi-Day Charters: Charges are the greater of the total kilometres or applicable Daily, overtime hourly, and layover day rates. (3) Additional: 1. All taxes, fees, tolls, parking, admissions, etc., if not paid for directly by the charter group. 2. Driver's meals and accommodations of $150 per day, if not paid directly by the charter group.

1340 The Royal Gazette, Wednesday, September 2, 2015 Commissions: 3. Additional drivers costs if required. At the discretion of KSM Freedom Solutions Incorporated, it may grant commissions up to 20%, subject to the Minimum Charter Rates. Cancellation Charges: (1) 29 or more days prior to charter date - No Charge (2) 15-28 days prior to charter date - $100.00 (3) 14 or less days prior to charter date - Full cost of charter Payment terms: Full payment is due 14 days prior to the charter date. Definitions: Daily: On a single-day charter applies for the 10 th hour. On multi-day charters, "Daily" means any part of a calendar day. Deadhead KM: Any kilometre traveled without passengers. All trips begin and end at the equipment point. Equipment Point: The carrier's place of business, at 262 Bellefontaine Road, Middle Porters Lake, Nova Scotia. Highway Motor Coach: 47-58 passenger vehicle which has three axles and a washroom. Hour: Any portion of an hour rounded up to the next hour. Hourly: On a single-day charter, applies to any hour from the Minimum Charge to 9 hours. Overtime Hourly: Applies to any hour after 10 hours. Layover Day: Replaces the Daily rate on a multi-day trip when the vehicle travels 50 kms or less and the group remains at their location/hotel for the day. Live KM: Any kilometre traveled with passengers. Minimum Charge: Minimum amount charged to a customer. D (3) Community Focused Charter Group Rates: Currently approved minimum HMC charter rates apply along with the terms and conditions specified in Charter Rate Schedule, D (2): Daily Hourly Live KM Deadhead KM Layover Day 2015 $1,150 $115 $2.60 $2.35 $700 2016 $1,200 $120 $2.70 $2.45 $725 2017 $1,250 $125 $2.85 $2.55 $750

The Royal Gazette, Wednesday, September 2, 2015 1341 ESTATE NOTICES (Probate Act) All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration AMERO, Robert Wayne Arlington West, Annapolis County August 18-2015 BAKER, Hilda Gertrude Halifax, Halifax Regional Municipality June 2-2015 BAYERS, Basil Phillip Musquodoboit Harbour, Halifax Regional Municipality August 12-2015 BEAVER, Una Elizabeth Halifax, Halifax Regional Municipality August 24-2015 BECK, Elmer Reginald Lunenburg, Lunenburg County August 12-2015 BENT, Eugene Claude Newcastle, Ontario August 11-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Pataches Dianne Amero DesRochers (Ex) 9810 Highway 1, RR 4 Bridgetown NS B0S 1C0 Ralph Wilson Baker (Ex) 3054 Sackville Drive Upper Sackville NS B4E 3C9 Michael Wilson Bayers (Ex) c/o Cassidy Nearing Berryman Suite 401, 1741 Brunswick Street Halifax NS B3J 3X8 Arthur Beaver (Ex) 305-421 Larry Uteck Boulevard Halifax NS B3M 0G7 Sheila M. Knickle (Ad) 66 Pinecrest Boulevard Bridgewater NS B4V 3R4 Jeffrey Gerald Bent (Ex) and Mark Harlan Bent (Ex) c/o 363 Cochrane Court Port Perry ON L9L 1N1 Solicitor for Personal Representative Date of the First Insertion Chris K. Parker 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 Harry D. Thompson, Q.C. Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Station Central RPO Halifax NS B3J 3E5 William E. Nearing Cassidy Nearing Berryman Suite 401, 1741 Brunswick Street Halifax NS B3J 3X8 James R. Morris Morris Bureau 307-6080 Young Street Halifax NS B3K 5L2 Borden L. Conrad, Q.C. Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 W. Bruce Gillis, Q.C. PO Box 700 Middleton NS B0S 1P0

1342 The Royal Gazette, Wednesday, September 2, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BLACK, Lorne Vincent Truro, Colchester County August 28-2015 BLAIR, Henry Dartmouth, Halifax Regional Municipality August 18-2015 BOLIVAR, Phyllis Irene Conquerall Mills, Lunenburg County August 12-2015 BOULTER, Margaret (Peggy) Elizabeth Pictou, Pictou County August 20-2015 BREBNER, Arthur Mullin Springhill, Cumberland County August 20-2015 BRENNAN, Barry Gerald Herring Cove, Halifax Regional Municipality August 6-2015 BRIMICOMBE, Lily Georgina Westville, Pictou County April 2-2015 BUGLER, Allen Bruce North Sydney, Cape Breton Regional Municipality July 12-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Donald L. Black (Ex) c/o Alain J. Bégin McLellan Richards & Bégin PO Box 1064 779 Prince Street Truro NS B2N 5G9 John Stuart Blair (Ex) 2135 Grand Pre Road Grand Pre NS B0P 1M0 Valerie Jean Bolivar (Ex) 2 Lincoln Town Drive Clifton Park NY 12065 USA Heather Elizabeth McLeod (Ex) c/o Ian H. MacLean PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Sarabeth Lynn Hunter (Ex) 100 Cherry Burton Road Cherry Burton NB E4K 3B5 Paula (Brennan) Harcourt (Ex) 408 11 th Concession Road East Freelton, PO Box 141 Carlisle ON L0R 1H0 Michael McCulloch (Ex) 3176 East River East Side Road, RR 2 New Glasgow NS B2H 5C5 Jennifer Bugler (Ex) 5 Oxford Avenue Sydney Mines NS B1V 2H8 Solicitor for Personal Representative Date of the First Insertion Alain J. Bégin McLellan Richards & Bégin PO Box 1064 779 Prince Street Truro NS B2N 5G9 Richard Niedermayer Stewart McKelvey Suite 900 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 997 Halifax NS B3J 2X2 Borden L. Conrad, Q.C. Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 Ian H. MacLean PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Charles A. Ellis Hicks LeMoine Law PO Box 279 15 Princess Street Amherst NS B4H 3Z2 Clyde A. Paul Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 Richard S. Goodman, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 Nash T. Brogan Brogan Law Inc. 290 George Street Sydney NS B1P 1J6

The Royal Gazette, Wednesday, September 2, 2015 1343 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration BURKE, Ennis John Antigonish, Antigonish County August 17-2015 CHASE, Mary Elizabeth Halifax, Halifax Regional Municipality August 5-2015 DEON, Florence Rita Pomquet, Antigonish County August 10-2015 DUTTON, Lucia Grant (referred to in the Will as Lucia Dutton) Halifax, Halifax Regional Municipality August 21-2015 FULLER, John William Canning, Kings County August 14-2015 GATES-EDDY, Nita Carman Sweets Corner, Hants County July 29-2015 GORE, Alison Lent Tusket, Yarmouth County August 2-2012 GRANT, Vincent Joseph Pine Tree, Pictou County August 10-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Albert Burke (Ad) 318 Southside River Bourgeois, RR 1 River Bourgeois NS B0E 2X0 Donna Tibbo (Ex) 56 Old Sambro Road, Apt 306 Halifax NS B3R 1R1 Sandra Mansfield (Ex) 291 Radcliffe Drive, Apt 110 Halifax NS B3S 1H8 Robert Deon (Ex) 1826 Monks Head Road Pomquet NS B2G 2L4 Kim Alane Dutton-Blackler (referred to in the Will as Kim Dutton Blackler) (Ex) 6706 Cane Creek Drive Efland NC 27243 USA Tony Fuller (Ex) c/o Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 Derrick Murvell Gates (Ex) 1605 Crossley Court PO Box 3263 Windsor NS B0N 2T0 Linda Gore (Ex) 3226 Village Falls Court Kingwood TX 77339 USA John MacDonald (Ex) 5987 Little Harbour Road, RR 1, Stn Main New Glasgow NS B2H 5C4 Solicitor for Personal Representative Date of the First Insertion Michael Maddalena Burchell MacDougall Clayton Professional Centre Suite 210, 255 Lacewood Drive Halifax NS B3M 4G2 William F. Meehan PO Box 1803 Antigonish NS B2G 2M5 James R. Morris Morris Bureau 307-6080 Young Street Halifax NS B3K 5L2 H. Heidi Foshay Kimball, Q.C. Kimball Brogan 121 Front Street Wolfville NS B4P 1A6 Gary L. Nelson Nelson Law 258 King Street PO Box 2018 Windsor NS B0N 2T0 Gregory D. Barro PO Box 580 396 Main Street, Suite 203 Yarmouth NS B5A 4B4 Hector J. MacIsaac 195 Foord Street PO Box 849 Stellarton NS B0K 1S0

1344 The Royal Gazette, Wednesday, September 2, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration HALE, Kathleen Martha Westville, Pictou County August 26-2015 HATFIELD, David Paul Glenwood, Yarmouth County July 29-2015 HOLLAND, Jerome M. Halifax, Halifax Regional Municipality August 21-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Sandra Watters (Ex) and Barry Hale (Ex) c/o S. Charles Facey, Q.C. PO Box 610 Westville NS B0K 2A0 Louise Marie Cormier-Hatfield (Ex) 671 Argyle Sound Road Glenwood NS B0W 1W0 Helen Lorraine Holland (Ex) 3214 Glendale Road Halifax NS B3L 3S3 Solicitor for Personal Representative Date of the First Insertion S. Charles Facey, Q.C. PO Box 610 Westville NS B0K 2A0 Louis A. d Entremont PO Box 118 Pubnico NS B0W 2W0 Tanya L. Butler Cox & Palmer 1100 Purdy s Wharf Tower I 1959 Upper Water Street PO Box 2380 Station Central RPO Halifax NS B3J 3E5 JACKSON, Anthony Halifax, Halifax Regional Municipality August 27-2015 Timothy Lynn Jackson (Ex) 2735 Woodside Drive Highland Village TX 75077 USA Naomi Melanie Jackson (Ex) 1956 East Citation Lane Tempe AZ 85284-4707 USA Daniel S. Walker Coady Filliter 208-5880 Spring Garden Road Halifax NS B3H 1Y1 JEDDRY, Theresa M. Meteghan, Digby County June 10-2015 JEPPESEN, Lissi Marie Halifax, Halifax Regional Municipality July 8-2015 JOBE, Doris Halifax, Halifax Regional Municipality January 2-2015 LAROCQUE, Andre (aka Andrew John Larocque) St. Peter s, Richmond County July 29-2015 Deborah A. Comeau (Ex) 34 Oakridge Road Church Point NS B0W 2Z0 Garnet Brooks (Ex) c/o Wickwire Holm 2100-1801 Hollis Street Halifax NS B3J 2X6 Beverly A. Jobe (Ex) 28 Rockhaven Court Dartmouth NS B2V 2W3 Jamie Leah Carter (Ex) 6 Carter s Lane, RR 2 St. Peter s NS B0E 3B0 Hugh E. Robichaud 8314 Highway 1 PO Box 40 Meteghan NS B0W 2J0 Theresa Graham Wickwire Holm 2100-1801 Hollis Street Halifax NS B3J 2X6 Maurice G. McGillivray, Q.C. PO Box 1200 33 Ochterloney Street, Suite 300 Dartmouth NS B2Y 4B8 Patrick C. Lamey 409 Granville Street Port Hawkesbury NS B9A 2M5

The Royal Gazette, Wednesday, September 2, 2015 1345 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration LeCLAIR, Elizabeth Irene Parkland Estates Truro, Colchester County August 25-2015 LEWIS, Effie Margaret Sydney, Cape Breton Regional Municipality August 19-2015 LEWIS, Francis Douglas Bedford, Halifax Regional Municipality July 31-2015 MacKINNON, Leo Sydney, Cape Breton Regional Municipality August 25-2015 MacPHERSON, Pearl D. Antigonish, Antigonish County August 10-2015 MAILMAN, Murray Graham Stellarton, Pictou County August 17-2015 MAYBANK, Blake White s Lake, Halifax Regional Municipality August 12-2015 McGRAW, Kathleen Patricia Halifax, Halifax Regional Municipality August 11-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) George W. Kirk (Ex) 736 Salmon River Road Salmon River NS B6L 4B9 Janice I. LeClair (Ex) 141 Somerset Street West Unit 1005 Ottawa ON K2P 2H1 Kimberly MacDonald (Ex) 19 Windsor Street Sydney NS B1S 2K4 John Binder (Ex) 3 Kennedy Court Bedford NS B4A 3K6 Margaret MacMillan (Ex) 75 Moxham Drive Sydney NS B1S 1Z9 Matilda Marley (Ex) 15 Dalhousie Drive Sydney NS B1P 3Y1 Meghan Catherine Mailman (Ex) 29 Alderney Drive Enfield NS B2T 1J8 Brenda Maybank Adam (Ex) 409 Scotia Street Winnipeg MB R2V 1W3 Donald L. Shewfielt (Ex) Landry, McGillivray PO Box 1200 33 Ochterloney Street, Suite 300 Dartmouth NS B2Y 4B8 Solicitor for Personal Representative Date of the First Insertion Vernon B. Hearn Burchell MacDougall 710 Prince Street PO Box 1128 Truro NS B2N 5H1 Jennifer D. Anderson Sampson, McPhee 66 Wentworth Street, Suite 200 Sydney NS B1P 6T4 Martha L. Beyea Blackburn English 231-1595 Bedford Highway Bedford NS B4A 3Y4 G. Wayne Beaton, Q.C. LaFosse MacLeod 50 Dorchester Street Sydney NS B1P 5Z1 William F. Meehan PO Box 1803 Antigonish NS B2G 2M5 Joseph A. MacDonell Carruthers MacDonell & Robson 5 Mill Road PO Box 280 Shubenacadie NS B0N 2H0 Gilles Deveau 5336 Young Street Halifax NS B3K 1Z4 Donald L. Shewfielt Landry, McGillivray PO Box 1200 33 Ochterloney Street, Suite 300 Dartmouth NS B2Y 4B8

1346 The Royal Gazette, Wednesday, September 2, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration MELOCHE, Aleda Erdine Berwick, Kings County July 31-2015 MORRISON, Ellsworth Daniel Pictou, Pictou County August 20-2015 MUNROE, Kathy Gail New Glasgow, Pictou County August 12-2015 OWEN, Kathleen Helen Margaret Halifax, Halifax Regional Municipality August 19-2015 PARSONS, Francis David Bedford, Halifax Regional Municipality June 16-2015 PARSONS, Raymond John Melvern Square, Annapolis County August 18-2015 RICHARD, Greta Pauline Petite Riviere, Lunenburg County August 10-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Garth Illsley (Ex) and Gloria Illsely (Ex) 75 Duncan Avenue Kentville NS B4N 1N3 Harold Smith (Ex) and Elva Smith (Ex) c/o MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 Maureen Anne Murphy (Ex) 484 Little Harbour Road New Glasgow NS B2H 3T3 Sarah Elizabeth Thibault (Ex) 92 Clayton Park Drive Halifax NS B3M 1M2 Richard David Owen (Ex) 7207 Inlet Drive Burnaby BC V5A 1C5 Susan Gail Parsons (Ad) 5681 Andres Road Sechelt BC V0N 3A7 Dorothy J. Parsons (Ex) 53 Highway 221 PO Box 24 Kingston NS B0P 1R0 David L. Parsons (Ex) 240 King s Road Sydney NS B1S 1A6 Craig Parsons (Ex) 17 King Street PO Box 1478 Middleton NS B0S 1P0 Donna Pauline (Richard) Curley (Ex) 165 Whitney Maurice Drive Enfield NS B2T 1A8 William Guy Richard (Ex) 82 Wentzell Road Petite Riviere NS B4V 5X9 Solicitor for Personal Representative Date of the First Insertion Robert C. Stewart, Q.C. 196 Cottage Street PO Box 208 Berwick NS B0P 1E0 Ian H. MacLean, Q.C. MacLean and MacDonald PO Box 730 90 Coleraine Street Pictou NS B0K 1H0 B. Craig Clarke 195 Foord Street PO Box 849 Stellarton NS B0K 1S0 Harry R. G. Munro, Q.C. MacIntosh, MacDonnell & MacDonald PO Box 368 260-610 East River Road New Glasgow NS B2H 5E5 Chris K. Parker 780 Central Avenue PO Box 629 Greenwood NS B0P 1N0 Borden L. Conrad, Q.C. Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3

The Royal Gazette, Wednesday, September 2, 2015 1347 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration RILEY, James Wallace Sherbrooke, Guysborough County March 31-2015 ROBERTSON, Ronald William Truro, Colchester County July 29-2015 SCHOFIELD, Raymond Alston Gaspereau, Kings County August 24-2015 SELIG, Mansfield Bernard Vogler s Cove, Lunenburg County August 18-2015 SURETTE, Wilbert Francis Lower West Pubnico, Yarmouth County August 12-2015 TURNER, Shirley Mae Dartmouth, Halifax Regional Municipality August 24-2015 VEINOT, Doris Lunenburg, Lunenburg County August 14-2015 VERNER, Kathleen Sydney, Cape Breton Regional Municipality August 18-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Terri Lynn Riley (Ex) MacLellans Brooke, RR 4 New Glasgow NS B2H 5C7 Deborah Lynn Delaney (Ex) 10 Carter Road Debert NS B0M 1G0 R. Anthony Schofield (Ex) 11 Greenwich Road Wolfville NS B4P 2R2 Natalie Rae Schofield (Ex) 1167 Starrs Point Road Port Williams NS B0P 1T0 David Mansfield Selig (Ex) 54 Oakes Road Branch LaHave NS B4V 4K8 Allister Surette (Ex) 3501 Route 3 Lower Argyle NS B0W 1W0 Beth Marie MacKinnon (Ex) 115 Dempster Crescent Mineville NS B2Z 1J7 Darla Marlene Turner (Ex) 8 Sarah Crescent Dartmouth NS B2W 4Y8 Dwight Frederick Veinot (Ex) 120 Buckingham Drive Stillwater Lake NS B3Z 1G1 Malcolm Geoffrey Verner (Ex) 1803 Eskasoni Road Northside East Bay NS B1J 1G4 William Gregory Verner (Ex) 101 Thompson Avenue Sydney NS B1S 1L3 Solicitor for Personal Representative Date of the First Insertion Richard S. Goodman, Q.C. 47 Riverside Street New Glasgow NS B2H 5G2 David F. Curtis, Q.C. 202-640 Prince Street Truro NS B2N 1G4 Douglas B. Raymond Cornwallis Legal Services 765 Canard Street, Lower Canard PO Box 69 Canning NS B0P 1H0 Tabitha J. Webber Dumke MacLeod 129 Aberdeen Road, Suite 203 Bridgewater NS B4V 2S7 Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 John D. Washington 503-5475 Spring Garden Road Halifax NS B3J 3T2 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 Dwight J.W. Rudderham, Q.C. Suite 300, 292 Charlotte Street Sydney NS B1P 1C7

1348 The Royal Gazette, Wednesday, September 2, 2015 ESTATE OF: Place of Residence of Deceased Date of Grant of Probate/Administration WALKER, Margaret Esther Halifax, Halifax Regional Municipality August 4-2015 WALSH, David North Sydney, Cape Breton Regional Municipality June 8-2015 WHYNACHT, Cindy Lee Susan Oakhill, Lunenburg County August 14-2015 Personal Representative(s) Executor (Ex) or Administrator (Ad) Paul Joseph Walker (Ex) 61 Wembley Place Halifax NS B3S 1E6 Allan David MacKinnon (Ex) 42A Dakin Drive Halifax NS B3M 2C8 Summer Echo Walsh (Ex) 1149 Old Route 5 Big Bras D Or NS B1X 1Y6 Shaun David Whynacht (Ex) c/o Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 Solicitor for Personal Representative Date of the First Insertion Kelly L. Greenwood Burchells LLP 1800-1801 Hollis Street Halifax NS B3J 3N4 Nash T. Brogan Brogan Law Inc. 290 George Street Sydney NS B1P 1J6 Jeffrey D. Silver Taylor MacLellan Cochrane 50 Cornwallis Street Kentville NS B4N 2E4 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 ADAMSON, John S.... June 3-2015 ADDICOTT, Anna Geraldine... April 15-2015 ADSHADE, Florence Amelia... July 15-2015 ALLEN, Ruth A.... July 22-2015 ALLISON, Elizabeth Jean... March 11-2015 AMADIO, Elizabeth Josephine... March 18-2015 AMIRAULT, Frances Marie... March 25-2015 AMIRAULT, Marion (aka Mary Louise Amirault)... March 25-2015 ANDERSON, Virginia Miller... April 22-2015 ANTLE, Bernard... June 10-2015 ANTONIA, Barry Melville... April 22-2015 APT, Pauline Marguerite... July 15-2015 ARAB, Joe... June 24-2015 ARCHIBALD, Greta Joan... May 6-2015 ARCHIBALD, Helen Maude... April 15-2015 ARCHIBALD, Marion Dean... June 10-2015 ARENBURG, Lucy Louise... August 5-2015 ARMSTRONG, David Edward... April 15-2015 ARNOLD, Marjorie Elizabeth... March 25-2015 ATKINSON, Audrey Nan... August 26-2015 ATKINSON, Lester Lamont... April 1-2015 ATWOOD, Mary Oxley Stones... April 15-2015 AULENBACK, Shirley... May 27-2015 AVES, David William... August 26-2015

The Royal Gazette, Wednesday, September 2, 2015 1349 BADER, Abdul Majid... June 3-2015 BAILEY, Dorothy Ann... June 3-2015 BAILLIE, Lois Gwendlyne... June 24-2015 BAIRD, Amelia Josephine (formerly known as Amelia MacIntosh)... May 20-2015 BAKER, Calvin Howard... April 29-2015 BAKER, Jessie Edith Rae... July 15-2015 BAKER, Lillian Lorraine... May 13-2015 BAKER, Mark Raymond... April 15-2015 BAKER, Pearl Annalee... July 1-2015 BAKER, Robert Nilsen... July 22-2015 BALCOME, Percy Leander... April 15-2015 BALL, Erma May... March 18-2015 BALL, Wilson Murray... April 29-2015 BALLAM, Arthur Noble... March 4-2015 BANKS, Lawrence James... July 15-2015 BARKHOUSE, Christopher John... July 29-2015 BARKHOUSE, Jane Katherine... April 8-2015 BARKHOUSE, Minnie Florence... June 10-2015 BARKHOUSE, Norma Roos... March 4-2015 BARRINGTON, Theresa Mary... May 13-2015 BARTER, Richard Chester... May 20-2015 BATES, James Austin... August 5-2015 BATTIST, Muriel Pearl... June 24-2015 BAXTER, Edward Lloyd... June 24-2015 BAYER, Manfred Erich... July 22-2015 BEATON, Anne Jane (aka Annie Jane Beaton)... July 8-2015 BEATON, Catherine Ann... August 26-2015 BEATON, Jean... April 15-2015 BEATON, Julie Marie... July 15-2015 BEATON, Louise Catherine... April 29-2015 BEATON, Mary Elizabeth (Isabel)... June 24-2015 BEATON, Murdock Francis... April 22-2015 BEATON, William Morrison... August 26-2015 BEAVER, Stanley Malcolm... June 10-2015 BECK, Beatrice Verna... April 15-2015 BECK, Clarence Kenneth... March 11-2015 BECK, Myrtle Irene... July 15-2015 BEECH, Joan Ann... July 22-2015 BELL, Helen Blanche... June 24-2015 BELL, Leona Fern... June 3-2015 BELL, Sylvia Kathleen... July 22-2015 BELLEFOUNTAINE, Joseph Arthur... August 26-2015 BELLEMARE, Pearl Mary... June 24-2015 BENEDICT, Paul Avery... August 12-2015 BENNETT, Howard... June 10-2015 BENNETT, Marilyn Ann... March 4-2015 BENNETT, Roland Wayne... July 15-2015 BENVIE, Marie Jeannelle... March 11-2015 BERRY, David Leo... April 1-2015 BERTHIER, Clifford Abraham (aka Clifford Abraham Burkey)... August 26-2015 BERTHIER, Roy Frank (aka Roy Frank Burkey)... August 26-2015 BEST, Alice Mabelle... March 18-2015 BETTENCOURT, Bealarmino Desa... May 27-2015 BIDART, George Jean... April 29-2015 BILLARD, Joan Stella... June 10-2015 BIRD, Stephen Borden... June 10-2015 BISHOP, Kenneth Owen... April 29-2015

1350 The Royal Gazette, Wednesday, September 2, 2015 BLACKBURN, Margaret Etta... June 17-2015 BLACKMORE, Betty Margareta... April 1-2015 BLAKENEY, Ella Maud... May 6-2015 BLANCHARD, Margaret Elizabeth... August 26-2015 BLAXLAND, Calvin Borden... March 4-2015 BOEHK, Jean Vivian... August 26-2015 BOEHNER, Debra Lynn... June 17-2015 BOND, Doris A.... April 15-2015 BOND, Verna... March 25-2015 BOONE, Doris Marie... July 15-2015 BOONE, Mary... July 8-2015 BOOY, Annie June (aka Anne June Booy)... March 25-2015 BORDEN, James Ivan... August 26-2015 BOUCHARD, Albert Joseph... May 6-2015 BOUDREAU, Amable... July 1-2015 BOUDREAU, Irene... August 19-2015 BOUDREAU, Joseph Alzear (aka Alzear Boudreau)... April 29-2015 BOUDREAU, Paul Joseph... June 17-2015 BOURQUE, Eric James... June 24-2015 BOUTILIER, Florence Emma... May 27-2015 BOUTILIER, Gloria Edna Elizabeth (referred to in the Will as Gloria Boutilier Daye)... May 13-2015 BOWER, Alan Spencer... July 22-2015 BOWER, Alan Spencer (cancelled - republished July 22-2015)... July 1-2015 BOWER, Margaret Marie... March 4-2015 BOWER, Sylvia Augusta... April 15-2015 BOWERS, Wildon Earl... June 17-2015 BOYD, Ritchie Owen... May 6-2015 BOYLE, Geraldine Margaret... June 10-2015 BRACKETT, Sophie Florence... March 11-2015 BRADLEY, Mary Diane... May 13-2015 BRANDER, Harold Edward... June 3-2015 BRANDER, Larry Arthur... July 22-2015 BRAULT, Muriel Gwynneth... May 27-2015 BRENTON, John Frederick... April 1-2015 BREWER, Petronella... May 13-2015 BREWSTER, Lenora Inez... May 6-2015 BRIARD, Marcel... March 25-2015 BRIDGEO, Nita Patricia... March 11-2015 BRITTAIN, Leonard William... August 26-2015 BROOKFIELD, John Reid... April 22-2015 BROOKMAN, Harold H.... July 15-2015 BROUSSARD, John Joseph... July 22-2015 BROWN, Basil St. John... March 11-2015 BROWN, Dorothy Allison Doane... June 17-2015 BROWN, Dorothy Jean... April 22-2015 BROWN, Elsie Glendyre... August 19-2015 BROWN, James Bernard... June 10-2015 BROWN, Leroy Maynard... March 25-2015 BROWN, Richard M.... May 13-2015 BROWN, Rose Viola... July 1-2015 BROWN, Winfield Hall... April 22-2015 BROWNELL, Bina Alice... June 10-2015 BRUHM, Stanley Raymond... May 20-2015 BRYDEN, David Finlay... April 22-2015 BUCKLER, David E.... July 29-2015 BUDGE, Charlotte M.... April 29-2015 BURBIDGE, Frank Ronald... July 29-2015