Prince Edward Island

Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI – NO. 14 Charlottetown, Prince Edward Island, Apri...
Author: Brenda Gilmore
6 downloads 1 Views 803KB Size
Prince Edward Island Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY

VOL. CXLI – NO. 14

Charlottetown, Prince Edward Island, April 4, 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

DALTON, Edward James George Dalton (EX.) Charlottetown Queens Co., PE April 4, 2015 (14-27)*

Donald Schurman 155A Arcona Street Summerside, PE

GIFFIN, Elizabeth Anne Robert Randolph Giffin Halifax, NS John Malcolm Giffin (EX.) April 4, 2015 (14-27)*

Stewart McKelvey 65 Grafton Street Charlottetown, PE

LANK, Dianne W. Karen Diane Lank (EX.) Charlottetown Queens Co., PE April 4, 2015 (14-27)*

Stewart McKelvey 65 Grafton Street Charlottetown, PE

MURPHY, Stephen James Sandra Arsenault (EX.) Alberton Prince Co., PE April 4, 2015 (14-27)*

Cox & Palmer 334 Church Street Alberton, PE

O’DONNELL, Teresa Dianne Valerie MacLeod (EX.) Kinross Queens Co., PE April 4, 2015 (14-27)*

Boardwalk Law Offices 220 Water Street Charlottetown, PE

BRYAN, Gladys Mae Peter Ernest Bryan Summerside David Ernest Bryan (EX.) Prince Co., PE March 28, 2015 (13-26)

Key Murray Law 494 Granville 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

334

April 4, 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

CROSS, Fern Jeffrey E. Lantz (EX.) Stratford Queens Co., PE March 28, 2015 (13-26)

Carpenters Ricker 204 Queen Street Charlottetown, PE

FERGUSON, Annie J. Gary Lyman Ferguson Crapaud Gregory Paul Ferguson (EX.) Queens Co., PE March 28, 2015 (13-26)

Birt & McNeill 138 St. Peters Road Charlottetown, PE

FULLERTON, Eric Grenfell Gloria Jay Fullerton Charlottetown Beverley Anne Fullerton (EX.) Queens Co., PE March 28, 2015 (13-26)

Campbell Stewart 137 Queen Street Charlottetown, PE

JAY, David Floyd Summerside Prince Co., PE March 28, 2015 (13-26)

Key Murray Law 494 Granville Street Summerside, PE

Angus Beck George K. Campbell Wayne D. Jay (EX.)

JONES, Orlo L. M. Horace B. Carver (EX.) Charlottetown (formerly of Stratford) Queens Co., PE March 28, 2015 (13-26)

HBC Law Corporation 25 Queen Street Charlottetown, PE

JONES, Rowland Elliott Roger Jones (EX.) Stratford Queens Co., PE March 28, 2015 (13-26)

Carpenters Ricker 204 Queen Street Charlottetown, PE

MacDONALD, Daniel John Darlene C. Walsh (EX.) Catherine M. Parkman Winsloe Law Office Queens Co., PE 82 Fitzroy Street March 28, 2015 (13-26) Charlottetown, PE MacDONALD, Gwynneth Jane Earl Davison Thomas Charlottetown Matheson (EX.) Queens Co., PE March 28, 2015 (13-26)

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

Birt & McNeill 138 St. Peters Road Charlottetown, PE

ROYAL GAZETTE

April 4, 2015

335

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

MICHAEL, Helen Robert Michael (EX.) Charlottetown Queens Co., PE March 28, 2015 (13-26)

Phillip Mullally Law Office 51 University Avenue Charlottetown, PE

MORRISON, James Stuart Andrea Morrison (EX.) Kensington Prince Co., PE March 28, 2015 (13-26)

Donald Schurman 155A Arcona Street Summerside, PE

STEELE, Richard Joseph Robert Blair Steele (EX.) Summerside Prince Co., PE March 28, 2015 (13-26)

Donald Schurman 155A Arcona Street Summerside, PE

WEEKS, Eleanor Bernice Paul Arthur Weeks Charlottetown David John Weeks (EX.) Queens Co., PE March 28, 2015 (13-26)

McInnes Cooper 119 Kent Street Charlottetown, PE

WHITCHER, Dorothy Mary Dorothy Anne Whitcher (EX.) Randolph Massachusetts, USA March 28, 2015 (13-26)

Cox & Palmer 334 Church Street Alberton, PE

WHITTLE, Penni M. Gregory Paul Ferguson (EX.) Charlottetown Queens Co., PE March 28, 2015 (13-26)

Birt & McNeill 138 St. Peters Road Charlottetown, PE

WOOD, Richard Lloyd Garth Richard Wood Summerside Gordon Frederick Wood (EX.) Prince Co., PE March 28, 2015 (13-26)

Key Murray Law 494 Granville Street Summerside, PE

COADY, Anna Suzanna Kathleen Kevin Coady (EX.) Cornwall Queens Co., PE March 14, 2015 (11-24)

Paul J.D. Mullin, Q.C. 14 Great George Street Charlottetown, PE

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

ROYAL GAZETTE

336

April 4, 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

LANNIGAN, James Philip Phillip Lannigan (EX.) Kinross Queens Co., PE March 14, 2015 (11-24)

Boardwalk Law Office 220 Water Street Charlottetown, PE

GASS, Colleen Rose Gail C. Rice (AD.) Charlottetown Queens Co., PE March 14, 2015 (11-24)

Stewart McKelvey 65 Grafton Street Charlottetown, PE

McKINLAY, Trudie Norma Erin McKinlay (AD.) Cascumpec Prince County, PE March 14, 2015 (11-24)

Cox & Palmer 334 Church Street Alberton, PE

OGG, Christopher Ian Noella Arsenault (AD.) Covehead Queens Co., PE March 14, 2015 (11-24)

Stewart McKelvey 65 Grafton Street Charlottetown, PE

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

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

ROYAL GAZETTE

April 4, 2015

337

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

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

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

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

ROYAL GAZETTE

338

April 4, 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

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

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

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

ROYAL GAZETTE

April 4, 2015

339

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

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

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

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

ROYAL GAZETTE

340

April 4, 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

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

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

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

ROYAL GAZETTE

April 4, 2015

341

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

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

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

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

ROYAL GAZETTE

342

April 4, 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

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

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

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

ROYAL GAZETTE

April 4, 2015

343

NOTICE OF CHANGE OF CORPORATE NAME Companies Act R.S.P.E.I. 1988, CAP. C-14, S. 81.1

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 the following corporation has changed its corporate name:

Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following:

Former Name D.I. JENKINS & ASSOCIATES 2015 INC. New Name DI JENKINS & ASSOCIATES 2015 LTD. Effective Date: March 26, 2015

Name: 101861 P.E.I. INC. AVC - UPEI 550 University Avenue Charlottetown, PE C1A 4P3 Incorporation Date: March 24, 2015

14 ______________________________________________________

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: J.J. STEWART SODA COMPANY Owner: MAC 5 INTERNATIONAL INC. Registration Date: March 26, 2015 Name: CJ NAILS Owner: Huy Tran Registration Date:

March 27, 2015

Name: GO-WASH SOLUTIONS CAR CLEANING Owner: Garth W.M. Oatway Registration Date: March 31, 2015 Name: JOVFINANCIAL SOLUTIONS Owner: JovFinancial Solutions Inc. Registration Date: March 12, 2015 14

Name: 101867 P.E.I. INC. 82 Hillstrom Avenue Charlottetown, PE C1E 2C6 Incorporation Date: March 24, 2015 Name: 101869 P.E.I. INC. 67 Oak Drive Charlottetown, PE C1A 6T9 Incorporation Date: March 25, 2015 Name: 101870 P.E.I. INC. 591 North River Road Charlottetown, PE C1E 1J7 Incorporation Date: March 27, 2015 Name: BAYSIDE FARMS LTD. 686 Sunnyside Road RR #1 Richmond, PE C0B 1Y0 Incorporation Date: March 24, 2015 Name: FAIR ISLE RENTALS INC. 24 Massey Drive Charlottetown, PE C1E 1R6 Incorporation Date: March 26, 2015 Name: FIONAVAR KENNELS INC. 127 Heron Drive Stratford, PE C1B 0L6 Incorporation Date: March 27, 2015 Name: G&J INVESTMENTS LTD. 945, Rte. 17 Lower Montague, PE C0A 1R0 Incorporation Date: March 30, 2015

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

344

ROYAL GAZETTE

Name: GREAT BAY VISTA INC. 72 Newland Crescent Charlottetown, PE C1A 4H7 Incorporation Date: March 27, 2015 Name: JAY CAPITAL LTD. 118 Keppoch Road Stratford, PE C1B 2Y5 Incorporation Date: March 30, 2015

April 4, 2015

Halifax, NS B3J 3N2 Registration Date: March 19, 2015 Name: WELL PRODUCTION SERVICES Owner: GE OIL & GAS CANADA INC. 421 7th Avenue SW, Suite 4000 Calgary, AB T2P 4K9 Registration Date: March 19, 2015

Name: LAAS PROJECTS INC. 333 Euston Street Charlottetown, PE C1A 1Y2 Incorporation Date: March 26, 2015

Name: AMT SURGICAL Owner: AMT ELECTROSURGERY INC. 333 Bay Street, Suite 2400 Toronto, ON M5H 2T6 Registration Date: March 20, 2015

Name: MONTGOMERY’S RECYCLING DEPOT LTD. 14 Hillside Drive Kensington, PE C0B 1M0 Incorporation Date: March 26, 2015

Name: REXEL Owner: REXEL CANADA ELECTRICAL INC. 5600, Keaton Crescent Mississauga, ON L5R 3G3 Registration Date: March 24, 2015

Name: ROMP INVESTMENTS INC. 333 Euston Street Charlottetown, PE C1A 1Y2 Incorporation Date: March 26, 2015 Name: SUPER BEE SKID STEER LIMITED 688 McInnis Point Road Vernon Bridge, PE C0A 2E0 Incorporation Date: March 24, 2015

Name: HAMILTON & ASSOCIATES PRIVATE WEALTH MANAGEMENT Owner: INVESTORS GROUP FINANCIAL SERVICES INC./SERVICES FINANCIERS GROUPE INVESTORS INC. 447 Portage Avenue Winnipeg, MB R3B 3H5 Registration Date: March 24, 2015

Name: WINSLOE CHARLOTTETOWN ROYALS FC INC. 389 Lower Malpeque Road Winsloe, PE C1E 1Z2 Incorporation Date: March 24, 2015

Name: J.J. STEWART SODA COMPANY Owner: EMBERS AUTHENTIC FOODS INC. 32 Hawthorne Avenue Charlottetown, PE C1A 5Y3 Registration Date: March 26, 2015

14 ______________________________________________________

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: PARAMPARA CANADA Owner: GENERAL MILLS CANADA CORPORATION/CORPORATION GENERAL MILLS CANADA 1959 Upper Water Street, Suite 900 Purdy’s Wharf Tower One http://www.gov.pe.ca/royalgazette

Name: JOVFINANCIAL Owner: Placements IA Clarington Inc./IA Clarington Investments Inc. 1080 Grande Allée West Quebec, PQ G1S 1C7 Registration Date: March 12, 2015 Name: TOURETTE CANADA Owner: TOURETTE SYNDROME FOUNDATION OF CANADA/LA FONDATION CANADIENNE DU SYNDROME DE LA TOURETTE 5945 Airport Road, Suite 175 Mississauga, ON L4V 1R9 Registration Date: March 26, 2015

April 4, 2015

ROYAL GAZETTE

Name: ALL YOU CAN READ Owner: Karen Pye 1 Hillside Avenue, Apt., #4 Summerside, PE C1N 4H3 Registration Date: March 24, 2015 Name: ANNE’S COTTAGE AT THE BARACHOIS Owner: Matthew A Steele 6326 Chebucto Road Halifax, NS B3L 1A8 Registration Date: March 30, 2015 Name: ART GALLERY OF ANNE GALLANT Owner: Roma Anne Gallant 59 Broadway Street, N. Kensington, PE C0B 1M0 Registration Date: March 24, 2015 Name: BIG DOGS CONSTRUCTION Owner: Adam Perry 1843 Freetown Road Freetown, PE C0B 1L0 Registration Date: March 27, 2015 Name: BOTTOMS UP BAR & GRILL Owner: Tracy Costain 11493 Rte.14 Miminegash, PE C0B 1S0 Registration Date: March 27, 2015 Name: CJ NAILS Owner: Nga Nguyen 133 Craig Avenue Summerside, PE C1N 4Y5 Registration Date: March 27, 2015 Name: EBB TIDE GALLERY Owner: John M. Gallant 140 Beach Grove Road Charlottetown, PE C1E 1H9 Registration Date: March 24, 2015 Name: J+J BATTERIES PLUS Owner: James Quinn 5571 Murray Harbour Road Vernon River, PE C0A 1R0 Owner: Joshua Quinn 1791 Brooklyn Road Montague, PE C0A 1R0 Registration Date: March 27, 2015

Name: KILDARE CAPES HIDE-AWAY COTTAGE Owner: Rose Bernard Box 908, Site 1 Tignish, PE C0B 2B0 Registration Date: March 27, 2015 Name: ON MY DAYS OFF Owner: Lloyd MacDonald 1682 Trans Canada Hwy. Belle River, PE C0A 1B0 Registration Date: March 20, 2015 Name: PALMER’S QUALITY RENOVATIONS Owner: Robert J. Palmer 472 Bradford Road, RR#1 PO Box 2612 Borden, PE C0B 1X0 Registration Date: March 17, 2015 Name: PIRATES BASIN CAFE Owner: Don Spears 5833 Northside Road North Lake, PE C0A 1K0 Registration Date: March 25, 2015 Name: ROOM ESCAPE CAVENDISH Owner: Robert Richard 117 Matheson Street Summerside, PE C1N 5A8 Registration Date: March 24, 2015 Name: SG CARPENTRY Owner: Shane Gallant 418 Willow Avenue Summerside, PE C1N 2B5 Registration Date: March 27, 2015 Name: VAPES WEST Owner: Sarah Perry 400 Conway Road Ellerslie, PE C0B 1J0 Registration Date: March 24, 2015 Name: WILSON’S RENOVATIONS AND RESTORATIONS Owner: Calvin Wilson 2 Wren Drive Stratford, PE C1B 2C3 Registration Date: March 24, 2015 14

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

345

ROYAL GAZETTE

346

NOTICE Environment Officer Designation Pursuant to the authority provided to me by subsection 6(3) of the Environmental Protection Act R.S.P.E.I. 1988, Cap. E-9, I hereby designate the following Department of Environment, Labour and Justice employee as an Environment Officer for the purposes of this Act and regulations thereunder: Lorne Blair MacConnell, Georgetown, PE This appointment will cease upon termination of employment with the Department of Environment, Labour and Justice or upon further written notice that the designation is terminated. Dated March 30, 2015 Janice Sherry Minister and Attorney General 14 ______________________________________________________

INDEX TO NEW MATTER VOL. CXLI – NO. 14 April 4, 2015 COMPANIES ACT NOTICES Change of Corporate Name D.I. Jenkins & Associates 2015 Inc. ............343 DI Jenkins & Associates 2015 Ltd. . ............343 Granting Letters Patent 101861 P.E.I. Inc. . .......................................343 101867 P.E.I. Inc. . .......................................343 101869 P.E.I. Inc. . .......................................343 101870 P.E.I. Inc. . .......................................343 Bayside Farms Ltd. ......................................343 Fair Isle Rentals Inc. ....................................343 Fionavar Kennels Inc. ..................................343 G&J Investments Ltd. ..................................343 Great Bay Vista Inc. .....................................344 Jay Capital Ltd. ............................................344 Laas Projects Inc. .........................................344 Montgomery’s Recycling Depot Ltd. ..........344 Romp Investments Inc..................................344 Super Bee Skid Steer Limited.......................344 Winsloe Charlottetown Royals FC Inc. .......344

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

April 4, 2015

ESTATES Executors’ Notices Dalton, Edward James..................................333 Giffin, Elizabeth Anne..................................333 Lank, Dianne W. ..........................................333 Murphy, Stephen James................................333 O’Donnell, Teresa Dianne.............................333 MISCELLANEOUS Environmental Protection Act Environment Officer Designation MacConnell, Lorne Blair............................346 PARTNERSHIP ACT NOTICES Dissolutions CJ Nails.........................................................343 Go-Wash Solutions Car Cleaning.................343 J.J. Stewart Soda Company...........................343 JovFinancial Solutions..................................343 Registrations All You Can Read.........................................345 AMT Surgical...............................................344 Anne’s Cottage at the Barachois...................345 Art Gallery of Anne Gallant..........................345 Big Dogs Construction..................................345 Bottoms Up Bar & Grill................................345 CJ Nails.........................................................345 Ebb Tide Gallery...........................................345 Hamilton & Associates Private Wealth Management................................................344 J+J Batteries Plus..........................................345 J.J. Stewart Soda Company...........................344 JovFinancial..................................................344 Kildare Capes Hide-Away Cottage...............345 On My Days Off...........................................345 Palmer’s Quality Renovations......................345 Parampara Canada........................................344 Pirates Basin Cafe.........................................345 Rexel.............................................................344 Room Escape Cavendish...............................345 SG Carpentry................................................345 Tourette Canada............................................344 Vapes West....................................................345 Well Production Services..............................344 Wilson’s Renovations and Restorations........345

April 4, 2015

ROYAL GAZETTE

347

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