Prince Edward Island

Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI – NO. 10 Charlottetown, Prince Edward Island, Marc...
Author: Matilda May
13 downloads 3 Views 830KB Size
Prince Edward Island Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY

VOL. CXLI – NO. 10

Charlottetown, Prince Edward Island, March 7, 2015 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative:

Date of the Advertisement

Executor/Executrix (Ex) Administrator/Administratrix (Ad)

Place of Payment

BAIN, Gary Ralph Michelle Jennifer Anne Bain (EX.) Tynes Law Office Inc. Mount Uniacke 530 Portland Street, Suite 210 Nova Scotia Dartmouth, NS February 28, 2015 (9-22) LEYTE, Reginald Augustus Mark Scott MacKenzie (EX.) South Pinette Queens Co., PE February 28, 2015 (9-22)

Carr, Stevenson & MacKay 65 Queen Street Charlottetown, PE

MacNEILL, Vera Irene Beryl Hustler (EX.) Alberton Banda Matthews (EX.) Prince Co., PE February 28, 2015 (9-22)

Cox & Palmer 334 Church Street Alberton, PE

SHEA, Audrey Gertrude Ronald Shea (EX.) Alberton Prince Co., PE February 28, 2015 (9-22)

Carla L. Kelly 100 - 102 School Street Tignish, PE

MacGREGOR, Daniel Joseph Rachel McGuigan Mermaid Alonzo Blaisdell (AD.) Queens Co., PE February 28, 2015 (9-22)

Key Murray Law 119 Queen Street Charlottetown, PE

ARSENAULT, Laura Elaine Arsenault Tignish (formerly Elaine MacLean) (EX.) Prince Co., PE February 21, 2015 (8-21)

Cox & Palmer 250 Water Street Summerside, PE

*Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at: http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

264

March 7, 2015

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Date of the Advertisement

Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad)

Place of Payment

CHAMPION, Diana “Joyce” Lewis Peter Champion Summerside Victoria Johanna Heeschen (EX.) Prince Co., PE February 21, 2015 (8-21)

Key Murray Law 494 Granville Street Summerside, PE

DesORMEAUX, Kenneth Gordon Kathleen DesOrmeaux (EX.) Fergus Centre Wellington, ON February 21, 2015 (8-21)

Cox & Palmer 82 Summer Street Summerside, PE

GARD, Jean Rhoda Gail Hatt (EX.) Summerside Prince Co., PE February 21, 2015 (8-21)

Key Murray Law 446 Main Street O’Leary, PE

JONES, Robert Stephen Elizabeth Anne Stewart Charlottetown Deanne Ruth Burnett (EX.) Queens Co., PE February 21, 2015 (8-21)

HBC Law Corporation 25 Queen Street Charlottetown, PE

MacLEOD, Mary Irene Danny Pendleton (EX.) Summerside Prince Co., PE February 21, 2015 (8-21)

Key Murray Law 494 Granville Street Summerside, PE

MURPHY, Jean Marie John Kevin Murphy Union Kenneth Stephen Murphy (EX.) Prince Co., PE February 21, 2015 (8-21)

Cox & Palmer 334 Church Stereet Alberton, PE

BIRT, Leonard Ira Crystal Dawn Buell Birt (AD.) Mount Stewart Queens Co., PE February 21, 2015 (8-21)

Birt & McNeill 138 St. Peters Road Charlottetown, PE

DRISCOLL, Stella Catherine Maureen Goodick (AD.) Charlottetown Queens Co., PE February 21, 2015 (8-21)

Macnutt & Dumont 57 Water Street Charlottetown, PE

http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

March 7, 2015

265

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Date of the Advertisement

Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad)

Place of Payment

MacCONNELL, Darlene Ronald MacConnell (AD.) Charlottetown Queens Co., PE February 21, 2015 (8-21)

Stewart McKelvey 65 Grafton Street Charlottetown, PE

GAUDET, Marion Elvina Derrill Gaudet (also known as Marion Gaudet) Linda Brighty (EX.) Summerside Prince Co., PE February 7, 2015 (6-19)

Key Murray Law 494 Granville Street Summerside, PE

HAYES, Edith Arlene Hayes (EX.) Tyne Valley Prince Co., PE February 7, 2015 (6-19)

Cox & Palmer 250 Water Street Summerside, PE

FRIZZELL, Gary Leigh Bernadette Marie Praught (EX.) Stratford Queens Co., PE January 31, 2015 (5-18)

Carr, Stevenson and MacKay 65 Queen Street Charlottetown, PE

JOHNSTONE, Archibald Hynd Ernest Dean Johnstone Kensington Ronald William Johnstone (EX.) Prince Co., PE January 31, 2015 (5-18)

Donald Schurman 155A Arcona Street Summerside, PE

LONGAPHEE, Mary “Stella” Barbara Ann (Longaphee) Allen J. MacPhee Law Little Harbour MacLellan (EX.) Corporation Kings Co., PE 106 Main Street January 31, 2015 (5-18) Souris, PE MacKINNON, H. W. Foster Janice Eileen MacPherson (EX.) Clyde River Queens Co., PE January 31, 2015 (5-18)

Carr, Stevenson and MacKay 65 Queen Street Charlottetown, PE

MURPHY, Ruth I. Moyna Murphy-Matheson Charlottetown Sheila Murphy (EX.) Queens Co., PE January 31, 2015 (5-18)

Carpenters Ricker 204 Queen Street Charlottetown, PE

http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

266

March 7, 2015

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Date of the Advertisement

Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad)

Place of Payment

ORR, George Elbert Nancy K. Orr Mayfield Gordon W. Orr (EX.) Queens Co., PE January 31, 2015 (5-18)

E. W. Scott Dickieson, Q. C. 10 Pownal Street Charlottetown, PE

SHEA, Robert C. Carla Murray Kinkora Richard Shea (EX.) Prince Co., PE January 31, 2015 (5-18)

Key Murray Law 494 Granville Street Summerside, PE

WHITE, Olive Angelina Carol Anne MacKinnon (EX.) Charlottetown Queens Co., PE January 31, 2015 (5-18)

Stewart McKelvey 65 Grafton Street Charlottetown, PE

BIRT, Mervin George Raymond Young (AD.) York Queens Co., PE January 31, 2015 (5-18)

Cox and Palmer 97 Queen Street Charlottetown, PE

RHYNES, Bonnie Doreen George Rhynes (AD.) South Rustico Queens Co., PE January 31, 2015 (5-18)

E.W. Scott Dickieson, Q.C. 10 Pownal Street Charlottetown, PE

SPIDLE, Rodney Dimock Margaret Sark (AD.) Tyne Valley (formally Summerside) Prince Co., PE January 31, 2015 (5-18)

McCabe Law 193 Arnett Avenue Summerside, PE

WILLIAMS, Roger Verbel William Harold Williams (AD.) Mount Pleasant Prince Co., PE January 31, 2015 (5-18)

Cox and Palmer 82 Summer Street Summerside, PE

CHAMPION, Chester Keith R. Scott Peacock (EX.) Clinton Queens Co., PE January 24, 2015 (4-17)

Key Murray Law 494 Granville Street Summerside, PE

http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

March 7, 2015

267

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Date of the Advertisement

Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad)

Place of Payment

DOYLE, William Thomas Florence Joan Doyle (EX.) Georgetown, ON January 24, 2015 (4-17)

Campbell Lea 65 Water Street Charlottetown, PE

MacCALLUM, Isabel Eva Corey MacCallum West Point Orin MacCallum (EX.) Prince Co., PE January 24, 2015 (4-17)

Law Office of John L. Ramsay 303 Water Street Summerside, PE

MacLEOD, Anne Evelyn Bruce MacLeod Bonshaw Gina MacLeod (EX.) Queens Co., PE January 24, 2015 (4-17)

Carr Stevenson & MacKay 65 Queen Street Charlottetown, PE

MARTIN, Clayton Lloyd Sherry Spriet Martin (EX.) Brudenell Kings Co., PE January 24, 2015 (4-17)

Key Murray Law 119 Queen Street Charlottetown, PE

MILLIGAN, Dianne Blanche Kelly Lee MacDonald Borden-Carleton, West Point James Edgar Milligan (EX.) Prince Co., PE January 24, 2015 (4-17)

Law Office of John L. Ramsay 303 Water Street Summerside, PE

MILLS, Elsie Margaret Alan Mills Charlottetown James Mills (EX.) Queens Co., PE January 24, 2015 (4-17)

Campbell Lea 65 Water Street Charlottetown, PE

PERRY, Joseph Roy Freda Mary Perry (EX.) St. Felix Prince Co., PE January 24, 2015 (4-17)

Law Office of John L. Ramsay 303 Water Street Summerside, PE

BARRON, Margaret Rose Yvette Howett (EX.) Charlottetown Queens Co., PE January 10, 2015 (2-15)

Elizabeth S. Reagh, Q.C. 17 West Street Charlottetown, PE

http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

268

March 7, 2015

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Date of the Advertisement

Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad)

Place of Payment

BROTHERS, Robert Alban Nancy L. Brothers (EX.) Albion Kings Co., PE January 10, 2015 (2-15)

Cox and Palmer 4A Riverside Drive Montague, PE

GREEN, Janie Margaret Lynne Donalda Green Kensington Shelley Joanne MacEwen (EX.) Prince Co., PE January 10, 2015 (2-15)

Key Murray Law 494 Granville Street Summerside, PE

GAUTHIER, Eleanor Rose Paul Elliot Gauthier (AD.) Charlottetown Queens Co., PE January 10, 2015 (2-15)

Paul Elliot Gauthier 80 Andrews Court Charlottetown, PE

AXWORTHY, Donald Herbert Donald Weston Axworthy Winsloe Harold William Axworthy (EX.) Queens Co., PE January 3, 2015 (1-14)

Campbell Lea 65 Water Street Charlottetown, PE

BAILEY, Russell James Barbara Mae Bailey (EX.) North Lake Kings Co., PE January 3, 2015 (1-14)

Ian W.H. Bailey 513 B North River Road Charlottetown, PE

BLANCHARD, Donald Hugh Dr. Jeffery (Jeff) Banks (EX.) Charlottetown Queens Co., PE January 3, 2015 (1-14)

Cox & Palmer 97 Queen Street Charlottetown, PE

BOLGER, Estelle (also known Patricia Brooke (EX.) as Marie Estelle Bolger) Summerside Prince Co., PE January 3, 2015 (1-14)

Key Murray Law 494 Granville Street Summerside, PE

CRASWELL, Helen Lois Elaine Buttimer (EX.) South Rustico Queens Co., PE January 3, 2015 (1-14)

E. W. Scott Dickieson 10 Pownal Street Charlottetown, PE

http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

March 7, 2015

269

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Date of the Advertisement

Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad)

Place of Payment

MacKENZIE, David Gordon Betty Darlene MacKenzie (EX.) Summerside Prince Co., PE January 3, 2015 (1-14)

Key Murray Law 494 Granville Street Summerside, PE

PRITCHARD, Katherine Louise Robert John Pritchard Charlottetown Daphne E. Dumont (EX.) Queens Co., PE January 3, 2015 (1-14)

MacNutt & Dumont 57 Water Street Charlottetown, PE

REID, John Brendan Earl Reid Stanley Bridge Kathleen (Kay) Wakelin (EX.) Queens Co., PE January 3, 2015 (1-14)

Catherine Parkman Law Office 82 Fitzroy Street Charlottetown, PE

BILLINGS, Roger, Jr. Bruce G. Billings (AD.) South Dennis Barnstable MA, USA January 3, 2015 (1-14)

Carr Stevenson & MacKay 65 Queen Street Charlottetown, PE

GOODWIN, Robert Kenneth Lutz (AD.) Bangor Kings Co., PE January 3, 2015 (1-14)

McInnes Cooper 119 Kent Street Charlottetown, PE

CONWAY, Deborah Jean Charlottetown Queens Co., PE December 27, 2014 (52-13)

E.W. Scott Dickieson 10 Pownal Street Charlottetown, PE

Charles L. Conway Erica Proud Carol MacKinnon (EX.)

GILBERT, Norma Violentha Karen Coffin Georgetown Karen Mitchell (EX.) Kings Co., PE December 27, 2014 (52-13)

Allen MacPhee Law Corporation 106 Main Street Souris, PE

MacAULAY, Frances Dwain MacAulay (EX.) Souris Kings Co., PE December 27, 2014 (52-13)

Birt & McNeill 138 St. Peters Road Charlottetown, PE

http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

270

March 7, 2015

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Date of the Advertisement

Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad)

Place of Payment

WATSON, Betty Florence Lucie Arsenault (EX.) Summerside Prince Co., PE December 27, 2014 (52-13)

Cox & Palmer 250 Water Street Summerside, PE

ALTCHEH, Sol Marlyne Covant (EX.) Vaughan, ON December 20, 2014 (51-12)

Carr Stevenson & MacKay 65 Queen Street Charlottetown, PE

GOUGH, Brian William Stephen Edward Gough (EX.) Stratford Queens Co., PE December 20, 2014 (51-12)

Ian Bailey 513(B) North River Road Charlottetown, PE

KADAR, Paul Dr. Szabolcs Posta (EX.) Edmonton, AB December 20, 2014 (51-12)

Cox & Palmer 97 Queen Street Charlottetown, PE

KOZAREVICH, Irene Catherine Frank Leo Wendt (EX.) Wendt Summerside Prince Co., PE December 20, 2014 (51-12)

Law Office of John L. Ramsay 303 Water Street Summerside, PE

MacANDREW, John Allison Barbara Myfanwy Meadowbank MacAndrew (EX.) Queens Co., PE December 20, 2014 (51-12)

Carpenters Ricker 204 Queen Street Charlottetown, PE

McISAAC, Mary Helen Irene Leona McIsaac Moran (EX.) Charlottetown Queens Co., PE December 20, 2014 (51-12)

Carr Stevenson & MacKay 65 Queen Street Charlottetown, PE

MOORE, John M. Lyle Parkman (EX.) Milton Station Queens Co., PE December 20, 2014 (51-12)

Campbell Lea 65 Water Street Charlottetown, PE

O’SHEA, Muriel Edith Marie O’Shea (formerly known Chemainus, British Columbia as Marie Andrews) (EX.) December 20, 2014 (51-12)

Lecky Law 37 St. Peters Rd. Charlottetown, PE

http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

March 7, 2015

271

CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement:

Estate of: Date of the Advertisement

Personal Representative: Executor/Executrix (Ex) Administrator/Administratrix (Ad)

Place of Payment

RICHARD, Doria Anne Louis Richard Wellington Cedric Richard (EX.) Prince Co., PE December 20, 2014 (51-12)

Cox & Palmer 250 Water Street Summerside, PE

SNOOK, Theresa M. (Bennett) Raymond Gerard Bennett (EX.) Kelly’s Cross Queens Co., PE December 20, 2014 (51-12)

Carr Stevenson & MacKay 65 Queen Street Charlottetown, PE

THIBEAU, Joseph (Joe) Henry Doreen Bryanton (EX.) Kensington Prince Co., PE December 20, 2014 (51-12)

Cox & Palmer 250 Water Street Summerside, PE

KADAR, Georgina Dr. Szabolcs Posta (AD.) Edmonton, AB December 20, 2014 (51-12)

Cox & Palmer
 97 Queen Street Charlottetown, PE

GODFREY, Stanley Lloyd M. Jean Godfrey (EX.) Charlottetown Queens Co., PE December 6, 2014 (49-10)

Campbell Lea 65 Water Street Charlottetown, PE

McIVER, Gerald Richard Michael Casey Beaconsfield, QC Ginette Fill (Pony) (EX.) December 6, 2014 (49-10)

Stewart McKelvey 65 Grafton Street Charlottetown, PE

RAMSAY, Marjorie Kathleen David Ramsay Charlottetown Peter Ramsay (EX.) Queens Co., PE December 6, 2014 (49-10)

Carr Stevenson & MacKay 65 Queen Street Charlottetown, PE

WEATHERBIE, Norberta Joseph Corcoran (EX.) Stratford Queens Co., PE December 6, 2014 (49-10)

Philip Mullally, Q.C. 51 University Avenue Charlottetown, PE

McCARVILLE, Donald Francis Mary E. McLellan (AD.) Charlottetown Queens Co., PE December 6, 2014 (49-10)

Carpenters Ricker 204 Queen Street Charlottetown, PE

http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

272

March 7, 2015

DFPEI 2015-03 DAIRY FARMERS OF PRINCE EDWARD ISLAND

ORDER: EFFECTIVE:

DFPEI 2015-03 1 April 2015

Under the Natural Products Marketing Act, R.S.P.E.I.1988, Cap. N-3, and the Dairy Farmers of Prince Edward Island Regulations thereunder, Dairy Farmers of Prince Edward Island makes the following Order: MILK CLASSIFICATION ORDER Application

1. This Order establishes the Classes of Milk in Prince Edward Island.

Definitions

2. The words herein shall have the meanings as found in the Prince Edward Island Natural Products Marketing Act and the Dairy Farmers of Prince Edward Island Regulations unless differentiated herein and as hereinafter defined: (a) “CMSMC” shall mean the Canadian Milk Supply Management Committee. (b) “Cheddar type cheese” - A cheese of descriptive nomenclature will be recognized as cheddar-type cheese for the purpose of classification if it is a firm or semi-soft, unripened, unwashed curd cheese, with a minimum milk fat content of 25% and a maximum moisture content of 45%. (c) “Losses” - unless otherwise specified refers to explained losses such as dumped milk or fluid returns.

Milk

Classifications

3. The following classifications of milk are established: • Class 1(a) milk; • Class 1(b) milk; • Class 1(b)ii milk; • Class 1(c) milk; • Class 1(d) milk; • Class 2(a) milk; • Class 2(b) milk; • Class 3(a) milk; • Class 3(b) milk; • Class 3(c) milk; • Class 3(d) milk; • Class 4(a) milk; • Class 4(a)1 milk; • Class 4(b) milk; • Class 4(c) milk; • Class 4(d) milk; • Class 4(m) milk; • Class 5(a) milk; • Class 5(b) milk; • Class 5(c) milk; and • Class 5(d) milk.

http://www.gov.pe.ca/royalgazette

March 7, 2015

ROYAL GAZETTE

273

Harmonized Milk Classification System

4. The following classes are established in accordance with the Harmonized Milk Classification System adopted by the CMSMC, 22 April 2010 and amended from time to time. This system classifies processor utilization of milk, partially skimmed, skim milk, creams, concentrated milk or a mix for products listed in the following classes.

Class 1 (a) Milk

5. Class 1(a) - Milk and milk beverages, partly skimmed or skimmed, whether or not treated for lactose intolerance, whether flavoured or not, with or without vitamins or minerals added, for Retail and Food Service, also including: • Egg nog; • Cordials; • Cultured milk; and • Concentrated milk to be reconstituted as fluid milk.

Class 1(b) Milk

6. Class 1(b) - All types of cream with a butterfat content not less than 5% for Retail and Food Service.

Class 1(b)ii Milk

7. Class 1(b)ii - Fresh cream with a butterfat content of 32% and higher used to make fresh baked goods, which are not eligible for a Class 5 permit. Any utilization in this class requires a Class 1(b)ii permit issued by the Canadian Dairy Commission.

8. Class 1(c) - New class 1(a) and 1(b) fluid products for Retail and Food Service that are approved by Dairy Farmers of Prince Edward Island during an introductory period.

Class 1(c) Milk

Class 1(d) Milk

9. Class 1(d) - Class 1(a) and 1(b) fluid products marketed outside the ten signatory provinces but within the boundaries of Canada, (e.g.: Yukon, NWT, Nunavut and cruise ships).

Class 2(a) Milk

10. Class 2(a) - All types of yogurts including yogurt beverages, Kefir and Lassi, excluding frozen yogurts.

Class 2(b) Milk

11. Class 2(b) • All types of ice cream, ice cream mix, whether frozen or not; • Other frozen dairy products including frozen yogurts; • All types of sour cream; • All types of milk shake mixes; and • The following products: fudge, puddings, soup mixes and Indian sweets.

Class 3(a) Milk

12. Class 3(a) - All cheeses other than those identified in Class 3(b) and Class 3(c), and Class 3(d).

Class 3(b) Milk

13. Class 3(b) - All types of cheddar cheese, stirred curd, cream cheese, creamy cheese bases (cheese mixes), cheddar and cheddar-type cheeses sold fresh.

Class 3(c) Milk

14. Class 3(c) - All types of Mozzarella except when declared in Class 3(d), Asiago, Brick, Canadian style Munster (Muenster), Colby, Farmer, Feta, Gouda, Havarti, Jack, Monterey Jack, Parmesan, Swiss.

Class 3(d) Milk

15. Class 3(d) - Standardized mozzarella cheeses to be used strictly on fresh pizzas by establishments registered with the CDC under terms and conditions approved by the CMSMC.

http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

274 Class 4(a) Milk

March 7, 2015

16. Class 4(a) • All types of butter and butter oil; • All types of powder; • Concentrated milk as an ingredient in the food industry; and • All other products not elsewhere stated.

Class 4(a)1 Milk

17. Class 4(a)1 - Milk components for the manufacture of rennet casein (dry or curd), Milk Protein Concentrate (dry or liquid) or Skim Milk (dry or liquid) to be used in the manufacture of non-standardized final products in the processed cheese category.

Class 4(b) Milk

18. Class 4(b) - Concentrated milk for retail sale whether sweetened or not.

Class 4 (c) Milk

19. Class 4(c) - New industrial products as approved by Dairy Farmers of Prince Edward Island during an introductory period.

Class 4(d) Milk

20. Class 4(d) - Inventories and losses.

Class 4(m) Milk

21. Class 4(m) - Milk components for marginal markets as established from time to time by the CMSMC.

Special

Milk Classes

22. Special Milk Classes reflect the wording of the “Comprehensive Agreement on Pooling of Milk Revenues”. All milk components necessary for the production of products containing dairy ingredients can be accessed through subclasses of Class 5 (Special Milk Classes) and/or exported dairy products (Class 5(d) only). (a) Class 5(a) - Cheese used as ingredients for further processing for domestic and export markets. (b) Class 5(b) - All other dairy products used as ingredients for further processing for the domestic and export markets. (c) Class 5(c) - Dairy products used as ingredients for the confectionery sector destined for domestic and export markets. (d) Class 5(d) - Planned exports and other exports approved by the CMSMC, the total of which shall not exceed Canada’s WTO commitments.

Revocation

23. Dairy Farmers of Prince Edward Island Board Order DFPEI 2013-04 is revoked effective the 1st day of April 2015.

Commencement

24. This Order comes into force on the 1st day of April 2015.

DATED at Charlottetown, Prince Edward Island, this 25th day of February 2015. Harold MacNevin, Chair Ronald Maynard, Secretary 10

http://www.gov.pe.ca/royalgazette

March 7, 2015

ROYAL GAZETTE

275

CANADA PROVINCE OF PRINCE EDWARD ISLAND MONTHLY NOTICE PURSUANT TO THE JUDICATURE ACT, RSPEI 1988, CAP J-2.1 TAKE NOTICE THAT pursuant to Section 30 of the Judicature Act, the Finance Committee has fixed the annual rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island for the month of March, 2015 as follows: 1.

The annual interest rate for March, 2015 is 0%.

2.

All money paid into court in trust in which a beneficiary is named or designated earns interest at the annual interest rate.

3.

Subject to section 6, all other monies paid into court shall earn interest at the annual interest rate provided that: (a) the amount paid into court is $20,000.00 or more; and (b) the amount on deposit is for a period of not less than six months. 4.

The amount of interest payable shall be calculated by multiplying one-half of the annual interest rate by the minimum balance on the ledger card or computer facsimile in the preceding six months.

5.

Interest payable shall be calculated every six months, for the period from April 1 to September 30 and from October 1 to March 31.

6.

Monies paid into court for bail, fines, jury fees and restitution or any other like purpose shall not earn interest.

DATED at Charlottetown, this 3rd day of March, 2015. Loretta Coady MacAulay Q.C. Registrar 10

http://www.gov.pe.ca/royalgazette

ROYAL GAZETTE

276 NOTICE OF TAX SALE

There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015, at the hour of ten o’clock in the forenoon, real property located at 909 Riverdale Road, Route 245, Green Bay, Queens County, Prince Edward Island, being identified as parcel number 219352-000 assessed in the name of Rita Mary Costello. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 20th day of February, 2015. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 9-10 ______________________________________________________

NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015 at the hour of ten o’clock in the forenoon, real property located at North Rustico, Queens County, Prince Edward Island, being identified as parcel number 236315-000 assessed in the name of Andrew Ivan Blacquiere. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. http://www.gov.pe.ca/royalgazette

March 7, 2015

The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 20th day of February, 2015. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 9-10 ______________________________________________________

NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015, at the hour of ten o’clock in the forenoon, real property located at 476 Trans Canada Highway, Route 1, Wood Islands, Queens County, Prince Edward Island, being identified as parcel number 432104-000 assessed in the name of Florence Mae Gamble. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 20th day of February, 2015. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 9-10

March 7, 2015

ROYAL GAZETTE

NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015, at the hour of ten o’clock in the forenoon, real property located at North Rustico, Queens County, Prince Edward Island, being identified as parcel number 493452-000 assessed in the name of Joseph Kevin Robert Blacquiere. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 20th day of February, 2015. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 9-10 ______________________________________________________

NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015, at the hour of ten o’clock in the forenoon, real property located at Tarantum, Queens County, Prince Edward Island, being identified as parcel number 616144000 assessed in the name of J. A. Hughes Construction Ltd. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. http://www.gov.pe.ca/royalgazette

277

The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 20th day of February, 2015. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 9-10 ______________________________________________________

NOTICE OF TAX SALE There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015 at the hour of ten o’clock in the forenoon, real property located Savage Harbour, Queens County, Prince Edward Island, being identified as parcel number 661165-000 assessed in the name of Brian and Marion Greene. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 20th day of February, 2015. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island 9-10

ROYAL GAZETTE

278 NOTICE OF TAX SALE

There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015 at the hour of ten o’clock in the forenoon, real property located at Stanley Bridge, Queens County, Prince Edward Island, being identified as parcel number 920223-000 assessed in the name of Ayda E. Argueta C. Hussain. This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal description may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale. The said property will be sold subject to a reserve bid and conditions of sale. DATED at Charlottetown, this 20th day of February, 2015. ELIZABETH (BETH) GAUDET Provincial Tax Commissioner for Province of Prince Edward Island

March 7, 2015

NOTICE OF DISSOLUTION Partnership Act R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice of Dissolution has been filed under the Partnership Act for each of the following: Name: FIDDLING FISHERMAN Owner: Jeremy J. Chaisson Registration Date: February 25, 2015 Name: ISIS COMMUNICATIONS Owner: Melanie Jackson Caelin Coleman Registration Date: February 27, 2015 10 ______________________________________________________

NOTICE OF GRANTING LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11, Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following:

______________________________________________________

Name: 101808 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A5 Incorporation Date: February 27, 2015

NOTICE OF COMPANY AMALGAMATIONS Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77

Name: 101809 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A8 Incorporation Date: February 27, 2015

Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amalgamation:

Name: 101810 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A5 Incorporation Date: February 27, 2015

RASTORFER FARMS INC. M&R FARMS INC. Amalgamating companies RASTORFER FARMS INC. Amalgamated company Date of Letters Patent: February 28, 2015

Name: 101811 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A8 Incorporation Date: February 27, 2015

9-10

10

http://www.gov.pe.ca/royalgazette

Name: 101812 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A5 Incorporation Date: February 27, 2015

March 7, 2015

ROYAL GAZETTE

Name: 101857 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A5 Incorporation Date: February 27, 2015 Name: 101858 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A8 Incorporation Date: February 27, 2015 Name: 101859 P.E.I. INC. 5 Woodleigh Drive Charlottetown, PE C1C 1H7 Incorporation Date: February 27, 2015 Name: C & M AUTO SERVICE INC. 170 Blue Shank Road Summerside, PE C1N 4J9 Incorporation Date: February 25, 2015 Name: J & J FARMS LTD. 2883 Rte 142, Knutsford O’Leary R.R.1, PE C0B 1V0 Incorporation Date: February 24, 2015 Name: KEEPING CATS HOMED INC. 350 High Street Summerside, PE C1N 2R6 Incorporation Date: February 23, 2015 Name: THE FIDDLING FISHERMAN INC. 43 Lavie Avenue Souris, PE C0A 2B0 Incorporation Date: February 25, 2015 10 ______________________________________________________

NOTICE OF GRANTING SUPPLEMENTARY LETTERS PATENT Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3 Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the following: Name: HIGHLAND ENTERPRISES LIMITED Purpose To increase the authorized capital. Effective Date: February 25, 2015 10

http://www.gov.pe.ca/royalgazette

279

NOTICE OF REGISTRATION Partnership Act R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Public Notice is hereby given that the following Declarations have been filed under the Partnership Act: Name: THIRTY-ONE GIFTS Owner: Thirty-One Gifts Canada Inc. 3425 Morse Crossing Columbus, OH 43219 Registration Date: February 23, 2015 Name: BBCG CLAIMS SERVICES Owner: SCM INSURANCE SERVICES GP INC. 10180 101 Street, Suite 2600 Edmonton, AB T5J 3Y2 Registration Date: February 24, 2015 Name: HOME STORAGE EXPERTS Owner: CANADIAN DORM LIFE INC. 393 Cottage Lane Brookfield, NS B0N 1C0 Registration Date: February 23, 2015 Name: CANTON CAFE Owner: CANTON SAIGON CUISINE INC. 68 McGill Avenue Charlottetown, PE C1A 2J8 Registration Date: February 27, 2015 Name: ABLE HEALTHCARE Owner: Heather Scales 358 Lower Malpeque Road Charolottetown, PE C1E 1T8 Registration Date: February 02, 2015 Name: ANGIE’S HAIRSTYLING Owner: Angie Perry 25 Perry Lane St. Peters, PE C0A 2BO Registration Date: February 26, 2015 Name: ART OF PLACE Owner: Barbara H. MacLeod 12 Waverley Court Charlottetown, PE C1A3C3 Registration Date: February 25, 2015

280

ROYAL GAZETTE

March 7, 2015

Name: ATLANTIC H20 Owner: Jason Richard 238 Strathgartney Road Bonshaw, PE C0A 1C0 Registration Date: February 20, 2015

Name: EAT FIT NUTRITIONALS Owner: Tara McCarthy 33 Irwin Drive Charlottetown, PE C1E 1R9 Registration Date: February 27, 2015

Name: ATLANTIC WIRELESS SECURITY SYSTEMS Owner: David Murl 62 Enman Crescent Charlottetown, PE C1E 1E6 Registration Date: March 02, 2015

Name: FIGGY & SPROUT Owner: Aurora MacLean 337 Kent Street Charlottetown, PE C1A1P7 Registration Date: February 24, 2015

Name: BONSHAW EVERGREEN FARM Owner: Peter Scott 10 Owen Terrace Charlottetown, PE C1A 5M7 Registration Date: March 02, 2015 Name: BRIGHT RED MUD Owner: Joshua Zapf 64 Douglas Street Charlottetown, PE C1A 2J2 Registration Date: March 02, 2015 Name: CLAIR PRAUGHT DEMOLITION SERVICES Owner: Clair Praught 171 New Glasgow Road, Route 224 North Milton, PE C1E 0S7 Registration Date: February 24, 2015 Name: DR AUTO & SALES Owner: Devon Rowe 272 Pembroke Road Montague, PE C0A 1R0 Registration Date: February 23, 2015 Name: DREAMS COME TRUE HAIR SALON Owner: Carla Wilson-MacKinnon 156 Southdale Ave Charlottetown, PE C1A 6Z7 Registration Date: February 27, 2015 Name: DYNAMIC PLANNING Owner: Alicia Packwood 42 Glenthorn Ave Charlottetown, PE C1A 9B5 Registration Date: February 23, 2015

http://www.gov.pe.ca/royalgazette

Name: GO 2 U PHYSIO Owner: Robyn Murphy 168 Dorchester Street Charlottetown, PE C1A 1E3 Registration Date: February 19, 2015 Name: HUGHES CONSULTING Owner: Gene Hughes 61 Kirkdale Road Charlotttetown, PE C1E 1N8 Registration Date: February 23, 2015 Name: INTERROBANG MEDIA Owner: Melanie Jackson 555 Monaghan Road R.R.#1 Vernon River, PE C0A 2E0 Owner: Caelin Coleman 188 Euston Street, Apt. 3 Charlottetown, PE C1A 1W8 Registration Date: February 27, 2015 Name: MARITIME HEALTH EDUCATION AND CONSULTING Owner: April Mills 151 Primrose Point Cornwall, PE C0A 1HO Owner: Shelly McGrath 21 Shamrock Crescent Kinkora, PE COB1N0 Registration Date: February 23, 2015 Name: PAULA’S CLEANING AND CARING Owner: Paula Smith P. O. Box 515 O’Leary, PE C0B 1V0 Registration Date: February 10, 2015

March 7, 2015

ROYAL GAZETTE

281

Name: PEI SEA CHANGE STUDIO Owner: Julia Rita Theriault 8863 Route 19 Bonshaw, PE C0A 1C0 Registration Date: March 02, 2015

NOTICE OF AMENDMENT OF NATIONAL INSTRUMENT Securities Act R.S.P.E.I. 1988, Cap. S-3.1 (Notice 2015-2)

Name: ROSETOWN CONSULTING Owner: Kenny D. Taylor 97 Duffy Road Charlottetown, PE C1B 1M5 Registration Date: February 20, 2015

Public notice is hereby given that, the Minister, upon the recommendation of the Superintendent, has made the following Rule amendments:

Name: SARAH BY THE SEA Owner: Sarah Stewart 3855 East Point Road RR1 South Lake, PE C0A 1KO Registration Date: February 23, 2015 Name: THE PRESS BOX SPORTS HOBBIES & COLLECTIBLES Owner: Mike MacDonald 815 Lower Malpeque Road Charlottetown, PE C1E 0P4 Registration Date: February 27, 2015 Name: VESSEY STUDIO Owner: Louise Vessey 5 MacLean Ave Charlottetwon, PE C1A 7S1 Registration Date: February 25, 2015 10 ______________________________________________________

NOTICE OF DELEGATION ORDER Securities Act R.S.P.E.I. 1988, Cap. S-3.1 (Notice 2015-1) Public notice is hereby given that the Superintendent has made the following Order: 1. Prince Edward Island Delegation Order 11501 - Delegation of Powers, Functions and Duties to Steven Dowling, General Counsel To view this Delegation Order, please visit our website at http://www.gov.pe.ca/securities/ index.php3?number=1052795 February, 2015 10

http://www.gov.pe.ca/royalgazette

1. Prince Edward Island Rule 31-803 Amending National Instrument 31-103 - Registration Requirements, Exemptions and Ongoing Registrant Obligations 2. Prince Edward Island Rule 33-809 Amending National Instrument 33-109 - Registration Information 3. Prince Edward Island Rule 41-801 Amending National Instrument 41-101 - General Prospectus Requirements 4. Prince Edward Island Rule 45-806 Adopting Amendments to National Instrument 45-106 - Prospectus and Registration Exemptions 5. Prince Edward Island Rule 51-801 Amending National Instrument 51-101 - Standards of Disclosure for Oil and Gas Activities 6. Prince Edward Island Rule 51-802 Amending National Instrument 51-102 - Continuous Disclosure Obligations 7. Prince Edward Island Rule 52-807 Amending National Instrument 52-107 - Acceptable Accounting Principles and Auditing Standards 8. Prince Edward Island Rule 52-810 Implementing Multilateral Instrument 52-110 Audit Committees To view these rules, please visit our website at www.gov.pe.ca/securities/index.php3? number=1020923&lang=E. February, 2015 10

ROYAL GAZETTE

282

March 7, 2015

NOTICE CHANGE OF NAME

Judicature Act Monthly Notice of Interest Rate...................275

Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows:

Real Property Tax Act Notice of Tax Sale Property of Blacquiere, Andrew Ivan...........................276 Blacquiere, Joseph Kevin Robert..............277 Costello, Rita Mary...................................276 Gamble, Florence Mae..............................276 Greene, Brian.............................................277 Greene, Marion..........................................277 Hussain, Ayda E. Argueta C. ....................278 J. A. Hughes Construction Ltd. ................277

Former Name: Noah Ray Bhagat Present Name: Noah Ray Handrahan February 25, 2015 J.H. Larsen Acting Director of Vital Statistics 10 ______________________________________________________

INDEX TO NEW MATTER VOL. CXLI – NO. 10 March 7, 2015 BOARD ORDER Natural Products Marketing Act Dairy Farmers of Prince Edward Island Milk Classification Order DFPEI 2015-03..........................................272 COMPANIES ACT NOTICES Amalgamations M&R Farms Inc. ..........................................278 Rastorfer Farms Inc. ....................................278 Granting Letters Patent 101808 P.E.I. Inc. . .......................................278 101809 P.E.I. Inc. . .......................................278 101810 P.E.I. Inc. . .......................................278 101811 P.E.I. Inc. .........................................278 101812 P.E.I. Inc. . .......................................278 101857 P.E.I. Inc. . .......................................279 101858 P.E.I. Inc. . .......................................279 101859 P.E.I. Inc...........................................279 C & M Auto Service Inc. .............................279 Fiddling Fisherman Inc., The........................279 J & J Farms Ltd. . .........................................279 Keeping Cats Homed Inc. ............................279 Granting Supplementary Letters Patent Highland Enterprises Limited.......................279 MISCELLANEOUS Change of Name Act Bhagat, Noah Ray.........................................282 Handrahan, Noah Ray...................................282 http://www.gov.pe.ca/royalgazette

Securities Act Amendment of National Instrument.............281 Delegation Order 11-501..............................281 PARTNERSHIP ACT NOTICES Dissolutions Fiddling Fisherman.......................................278 Isis Communications.....................................278 Registrations Able Healthcare............................................279 Angie’s Hairstyling.......................................279 Art of Place...................................................279 Atlantic H20..................................................280 Atlantic Wireless Security Systems..............280 BBCG Claims Services.................................279 Bonshaw Evergreen Farm.............................280 Bright Red Mud............................................280 Canton Cafe..................................................279 Clair Praught Demolition Services...............280 DR Auto & Sales...........................................280 Dreams Come True Hair Salon.....................280 Dynamic Planning.........................................280 Eat Fit Nutritionals........................................280 Figgy & Sprout.............................................280 Go 2 U Physio...............................................280 Home Storage Experts..................................279 Hughes Consulting........................................280 Interrobang Media.........................................280 Maritime Health Education and Consulting.. 280 Paula’s Cleaning and Caring..........................280 PEI Sea Change Studio.................................281 Press Box Sports Hobbies & Collectibles, The..........................................281 Rosetown Consulting....................................281 Sarah By The Sea..........................................281 Thirty-One Gifts............................................279 Vessey Studio................................................281

March 7, 2015

ROYAL GAZETTE

283

The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen’s Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $65.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.

http://www.gov.pe.ca/royalgazette

Suggest Documents