THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 79 ST. JOHN’S, FRIDAY, OCTOBER 22, 2004 MINERAL ACT NOTICE Published in ac...
Author: Brianne Summers
31 downloads 2 Views 282KB Size
THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY

Vol. 79

ST. JOHN’S, FRIDAY, OCTOBER 22, 2004 MINERAL ACT NOTICE

Published in accordance with regulation 62 of the Mineral Regulations. Mineral rights to the following mineral licences have reverted to the Crown: Mineral Licence held by Trinity situate near on map sheet

5617M Resources & Energy Ltd. Villa Marie, Avalon Peninsula 1N/ 5

Mineral Licence held by situate near on map sheet

7023M Raymond Hennessey Cuslett, Placentia Bay L/16

Mineral Licence held by situate near on map sheet

7582M Commander Resources Ltd. Indian River, Central NL 12H/ 8

Mineral Licence held by situate near on map sheet

7914M Marshall Collins Cann Island, Fogo Island Area 2E/ 9

Mineral Licence held by situate near on map sheet

8115M Clifford A.(Tony) McNeil Crabbs River, Western NL 12B/ 2

Mineral Licence held by situate near on map sheet

8133M Black Bart Prospecting Inc Rencontre Bay, Southern NL 11P/10

537

No. 43

Mineral Licence held by situate near on map sheet

8148M, 8149M Marshall Collins Cann Island, Central NL 2E/ 9

Mineral Licence held by situate near on map sheet

8512M, 8513M Marshall Collins Western Indian Island, Central NL 2E/ 9

Mineral Licence held by situate near on map sheet

8831M Marshall Collins Stag Harbour, Central NL 2E/ 9

Mineral Licence held by situate near on map sheet

8901M Kevin D. Keats Gander, Central NL 2D/15

Mineral Licence held by situate near on map sheet

8911M Kevin D. Keats Brinks Pond, Central NL 2E/ 2

Mineral Licence held by situate near on map sheet

8909M, 8910M Kevin D. Keats Dylans Pond, Central NL 2E/ 8, 2E/ 1

Mineral Licence held by situate near on map sheet

8923M Spruce Ridge Resources Ltd Northern Arm, Southern NL 11P/ 9

Mineral Licence held by

8929M Labrador Mining Company Limited

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 situate near on map sheet

Mogridge Lake 23B/14

Mineral Licence held by situate near on map sheet

8934M Labrador Mining Company Limited Northwest Arm 23G/ 2

Mineral Licence held by situate near on map sheet

8935M Labrador Mining Company Limited Shabogamo Lake 23G/ 7, 23G/ 2

Mineral Licence held by situate near on map sheet

8936M Kevin D. Keats Dildo Pond, Central NL 2E/ 2, 2E/ 7

Mineral Licence held by situate near on map sheet

8939M Black Bart Prospecting Inc Cooper Brook, Central NL 2D/11, 2D/14

Mineral Licence held by situate near on map sheet

8941M Nathaniel Noel Nine Island Pond, Burin Peninsula 1M/ 9, 1M/10, 1M/15, 1M/16

Mineral Licence held by situate near on map sheet

8955M, 8956M North Range Adventures Ltd Jobs Cove, Avalon Peninsula 1N/14, 2C/ 3

Mineral Licence held by situate near on map sheet

8964M Douglas Dumka Nine Island Pond, Burin Peninsula 1M/ 9, 1M/10

Mineral Licence held by situate near on map sheet

8965M Nathaniel Noel Sock Pond, Burin Peninsula 1M/15, 1M/16

Mineral Licence held by situate near on map sheet

8974M Buchans River Ltd Peter Strides Pond, Central NL 12A/ 4

Mineral Licence held by situate near on map sheet

9241M, 9242M Joan Marie Benoit Long Gull Pond, Western NL 12B/ 9

Mineral Licence held by situate near on map sheet

9366M, 9367M, 9368M Marshall Collins Eastern Indian Island, Central NL 2E/ 9

Mineral Licence held by situate near on map sheet

9503M Charles Dearin Red Indian Lake, Central NL 12A/15

Mineral Licence held by situate near on map sheet

9504M, 9505M, 9506M, 9507M South Coast Ventures Inc Red Indian Lake, Central NL 12A/15

Mineral Licence held by situate near on map sheet

9522M Clyde M. Peddle Bloomfield, Eastern NL 2C/ 5

Mineral Licence 9565M held by Walter Sweetapple situate near Morris Island, Eastern NL on map sheet 2C/12, 2C/13, 2C/14 Mineral Licence held by situate near on map sheet

9564M Walter Sweetapple Willis Island, Eastern NL 2C/13, 2C/14

Mineral Licence held by situate near on map sheet

9566M Ronald Sweetapple Willis Island, Eastern NL 2C/13, 2C/14

Mineral Licence held by situate near on map sheet

9598M, 9599M, 9600M Cornerstone Resources Inc. Little Harbour East, Avalon Pen 1N/12

Mineral Licence held by situate near on map sheet

9603M Daniel Kelly Burin, Burin Peninsula 1M/ 3

Mineral Licence held by situate near on map sheet

9604M Patricia E. Reid Exploits River, Central NL 2D/13

Mineral Licence held by situate near on map sheet

9605M Calvin Pottle Islington, Avalon Peninsula 1N/11, 1N/12, 1N/13, 1N/14

Mineral Licence held by situate near on map sheet

9607M Edwin Parsons Trinity, Eastern NL 2C/13, 2C/14

Mineral Licence held by situate near on map sheet

9608M Lai Lai Chan Little Gull Lake, Central NL 2D/ 6

A portion of licence 07677M held by Altius Resources Inc. situate near Bear Pond, Central NL on map sheet 2D/11 more particularly described in an application on file at Dept. of Natural Resources

538

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Blundon, Lorraine P. O. Box 429 Burin, NL A0E 1G0

The lands covered by this notice except for the lands within Exempt Mineral Lands, the Exempt Mineral Lands being described in Consolidated Newfoundland Regulations 1143/96 and Newfoundland Regulation 71/98, 104/98, 97/2000, 36/2001and 31/2004 and outlined on 1:50 000 scale maps maintained by the Department of Natural Resources, will be open for staking after the hour of 9:00 AM on the 32nd clear day after the date of this publication. Priority of applications submitted will be determined by a draw.

Broughton, Kenneth P. O. Box 14 Brigus, NL A0A 1K0 Broughton, Wayne S. P. O. Box 361 Brigus, NL A0A 1K0

JIM HINCHEY, P.Geo Manager - Mineral Rights

Brown, Holly 1 Farm Road General Delivery Hawke's Bay, NL A0K 3B0

File # : 774:2811, 3638, 3973, 4040, 4198, 4328, 4343, 4354, 4591, 4778, 4827, 4834, 4844, 4848, 4849, 4851, 4853, 4860, 4866, 4867, 4873, 5059, 5146, 5223, 5224, 5233, 5249, 5250, 5269, 5271, 5272, :5273, 5275, 5276

Bulgin, Andrea P. O. Box 552 296 Main Street Twillingate, NL A0G 4M0

Oct 22 EMBALMERS AND FUNERAL DIRECTORS ACT NOTICE

Carnell, Geoffrey 6 Pringle Place St. John's, NL A1B 1A3

In accordance with Section 6 of the Embalmers and Funeral Directors Act, R.S.N.L. 1990, Chapter E-7, as amended, the following is a list of the names and addresses of all persons to whom licences and permits have been issued under the Act.

Carroll, Perry 28 A Edgecombe Drive St. John's, NL A1B 4P1 Chaulk, David P. O. Box 26 11 Pond Road Embree, NL A0G 2A0

Director List Anderson, Lisa D. 4 Burgess Place Carbonear, NL A1Y 1A3

Colbourne, Coreen P. O. Box 788 Lewisporte, NL A0G 3A0

Anderson, Michelle 7 Blue Bell Bend St. Philip's, NL A1M 2G5

Coombs, Jeanette P. O. Box 267 Placentia, NL A0B 2Y0

Anderson, Robert 5 Roehampton Place Mount Pearl, NL A1N 4M9

Cumben, Thomas R. P. O. Box 717 Grand Bank, NL A0E 1W0

Augot, John P. O. Box 44 104 Main Street St. Alban's, NL A0H 2E0

Fahey, Esther General Delivery Fermeuse, NL A0A 2G0

Barrett, Robert R. 328 Hamilton Avenue St. John's, NL A1E 1J9

Fahey, Gerald K. General Delivery Fermeuse, NL A0A 2G0

Barry, Ann Marie P. O. Box 309 19 Brook Lane Freshwater, NL A0B 1W0

Farr, Harley K. P. O. Box 95 Carter's Cove, NL A0G 1P0

Bennett, Wayne 61 Frontenac Avenue Mount Pearl, NL A1N 4V8

Farr, Kimberly D. P. O. Box 53 Carter's Cove, NL A0G 1P0

539

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Fewer, Pamela 8 Wilson Avenue Clarenville, NL A5A 2B6

Hayden, Allan R. 32 Tamarack Drive, Apt.303 Halifax, NS B3N 3G9

Fillatre, Laura 205 Curling Street Corner Brook, NL A2H 3J4

Hickey, Jamie N. P. O. Box 309 Holyrood, NL A0A 2R0

Fillatre, Levinia P. O. Box 604 St. Anthony, NL A0K 4S0

Hickey, Viola P. O. Box 309 Holyrood, NL A0A 2R0

Fillatre, Margaret 19 Balsom Avenue P. O. Box 2313, RR 1 Corner Brook, NL A2H 2N1

Hicks, Colleen P. O. Box 15 Peter's River, NL A0B 3C0 Hiscock, Gordon 21 Legion Road Clarenville, NL A5A 1J7

Flaherty, Joseph P. O. Box 265 Long Pond Road Marysvale, NL A0A 2Z0

Holloway, Ruby P. O. Box 42 Whitbourne, NL A0B 3K0

Gibbons, Donald P. O. Box 424 St. Mary's, NL A0B 3B0

Hopkins, Carl P. O. Box 71 Old Perlican, NL A0A 3G0

Gibbons, George P. O. Box 424 St. Mary's, NL A0B 3B0

Hopkins, William P. O. Box 262 Old Perlican, NL A0A 3G0

Gibbons, Jean M. P. O. Box 424 St. Mary's, NL A0B 3B0

Hoskins, Deborah P. O. Box 189 Bishop's Falls, NL A0H 1C0

Goodyear, Sheila 27 Greenwood Avenue Gr. Falls--Windsor, NL A2A 1S7

Jacobs, Gary P. O. Box 878 Lewisporte, NL A0G 3A0

Green, Ruby S. 38 Ireland Drive Gr. Falls--Windsor, NL A2A 2T4

Jacobs, Suzanne P. O. Box 878 Lewisporte, NL A0G 3A0

Green, Todd Richmond Street Gr.Falls--Windsor, NL A2B

Kelly, Florence M. 126 Humber Road Corner Brook, NL A2H 1G3

Green, Trevor D. 1 Forest Road Gr. Falls--Windsor, NL A2B

Legge, Eric (Rick) P. O. Box 44 Port-Aux-Basques, NL A0M 1C0

Hansford, Christopher P. O. Box 11 Hickman's Harbour, NL A0C 1P0

Lewis, Richard P. O. Box 419 Holyrood, NL A0A 2R0

Hansford, Kimberley P. O. Box 11 Hickman's Harbour, NL A0C 1P0

Lomond, Geoffrey P. O. Box 1505 Marystown, NL A0E 2M0

Hatch, Barry P. O. Box 77 Hant's Harbour, NL A0B 1Y0

540

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Loveridge, Howard P. O. Box 189 4 Path End Twillingate, NL A0G 4M0

Pritchett, David P. O. Box 796 Gambo, NL A0G 1T0 Russell, Amanda P. O. Box 586 7 Russell's Lane Stephenville Xing, NL A0N 2C0

Maher, Gerard P. O. Box 151 Freshwater, NL A0B 1W0 Matthews, Cheryl 20A Grandy Crescent St. John's, NL A1N 4X2

Russell, Kelly P. O. Box 104 10 Park Avenue Stephenville, NL A2N 2Y9

McNeil, Francis P. O. Box 416 Mount Pearl, NL A1N 2C4

Russell, Sheila P. O. Box 104 10 Park Avenue Stephenville, NL A2N 2Y9

Moore, Clarence L. E. P. O. Box 429 Clarke's Beach, NL A0A 1W0

Slade, Edward P. O. Box 324 Carbonear, NL A1Y 1B7

Moore, Sheila P. O. Box 429 Clarke's Beach, NL A0A 1W0

Slade, Elizabeth P. O. Box 324 Carbonear, NL A1Y 1B7

Moore--Reid, Clarice P. O. Box 429 Clarke's Beach, NL A0A 1W0

Slade, Ross P. O. Box 58 Western Bay, NL A0A 4J0

Mullaly, Patrick F. P. O. Box 57 Northern Bay, NL A0A 3B0

Spencer, Mark D. 9 Wheeler's Road Corner Brook, NL A2H 6A2

Noble, Harold J. P. O. Box 220 Dover, NL A0G 1X0

Squire, Eileen P. O. Box 10 Eastport, NL A0G 1Z0

Oram, Dawson 23 Bayview Heights Glovertown, NL A0G 2L0

Squire, Eugene P. O. Box 10 Eastport, NL A0G 1Z0

Oram, Karen P. P. O. Box 184 Glovertown, NL A0G 2L0

Squire, John C. P. O. Box 10 Eastport, NL A0G 1Z0

Oram, Paul P. O. Box 184 Glovertown, NL A0G 2L0

Thompson, Wesley P. O. Box 968 Botwood, NL A0H 1E0

Parsons, Brenda D. 63 Northmain Street Deer Lake, NL A8A 1X1

Van Zuylen, Sherrie 6A Barnes Road, Unit 2 Clarenville, NL A5A 4C5

Peach, Milton L. 82 Water Street Carbonear, NL A1Y 1B1

Vardy, Arthur R. P. O. Box 69 Hickman's Harbour, NL A0C 1P0

Pritchett, Catherine J. P. O. Box 796 Gambo, NL A0G 1T0

Vardy, Doris P. O. Box 69 Hickman's Harbour, NL A0C 1P0

541

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Warren, G. Paul P. O. Box 194 Dildo, NL A0B 1P0

Carberry, Stephen 6 Andrew's Crescent Gr.Falls--Windsor, NL A2A 2Y6

Warren, Gerald P. O. Box 123 Dildo, NL A0B 1P0

Cole, Lewis 23 Hoyles Road Carbonear, NL A1Y 1A3

Warren, Wynn Anne P. O. Box 194 Dildo, NL A0B 1P0

Coombs, Francis P. O. Box 267 Placentia, NL A0B 2Y0

Wimbleton--Butt, Lisa 14 Budgell's Lane P. o. Box 331 LaScie, NL A0K 3M0

Coombs, Thomas P. O. Box 267 Placentia, NL A0B 2Y0 Crann, Shawn P. O. Box 1144, Stn. C HV--Goose Bay, NL A0P 1C0

Woolfrey, Gordon J. G. P. O. Box 1528 Lewisporte, NL A0G 3A0 Director and Embalmer List

Cunning, Baden 62 Petley Street Corner Brook, NL A2H 3H1

Abbott, Brent P. O. Box 39 Wesleyville, NL A0G 4R0

Cunning, Roland 14 Concord Avenue Corner Brook, NL A2H 5C8

Anderson, John F. 3 Coventry Way St. John's, NL A1E 6H3

Dawe, Christa P. O. Box 2092 Marystown, NL A0E 2M0

Anderson, John N. 39 Spratt Place St. John's, NL A1E 4M1

Dowden, Peter 37 Albany Street St. John's, NL A1E 3C6

Anderson, William 29 Janal's Road C/O 8 Brownrigg Pl. Paradise, NL A1E 2V3

Dunphy, Barbara P. O. Box 56 Holyrood, NL A0A 2R0 Dunphy, Kenneth P. O. Box 56 Holyrood, NL A0A 2R0

Avery, Edison F. 14 Fleming Road Goulds, NL A1S 1E7

Eddy, Roger W. 1 Goodison Street Carbonear, NL A1Y 1A9

Barrett, Colin 37 Angels Road Paradise, NL A1L 2C7

Elsworth, Derek G. 26 Bucheron Crescent Lower Sackville, NS B4E 3H1

Barrett, R. David 41 Angels Road Paradise, NL A1L 2C5

Eveleigh, Delaina P. O. Box 423, RR#1 Stanhope, NL A0G 3A0

Brenton, Ford 15 Longs Hill Carbonear, NL A1Y 1A9

Fahey, Gerald P. General Delivery Fermeuse, NL A0A 2G0

Brophy, Glenn K. P. O. Box 1059 Port aux Basques, NL A0M 1C0

542

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Fahey, Justin 54 Charter Ave., Unit 104 St. John's, NL A1A 1P2

Green, Donald P. O. Box 18 Hant's Harbour, NL A0B 1Y0

Farr, Thomas S. P. O. Box 53 Carter's Cove, NL A0G 1P0

Green, Terry P. 167 Country Road Corner Brook, NL A2H 4M5

Fewer, Desmond P. O. Box 429 Clarke's Beach, NL A0A 1W0

Green, Winston N. 38 Ireland Drive Gr.Falls--Windsor, NL A2A 2T4

Fewer, Krista 8 Wilson Avenue Clarenville, NL A5A 2B6

Hickey, Andrew P. O. Box 309 Holyrood, NL A0A 2R0

Fewer, Robert P. O. Box 591 Wilson Avenue Clarenville, NL A5A 2B6

Hickey, James J. P. O. Box 419 Holyrood, NL A0A 2R0 Hickey, Ronald P. O. Box 3 Winterland, NL A0E 2Y0

Fillatre, A. Maxwell 9 Fern Street Corner Brook, NL A2H 5H3

Hodder, Jeffrey 15 A Toope Place Mount Pearl, NL A1N 4B9

Fillatre, Ernest P. O. Box 329, 7 West Street Stphnvile Crossing, NL A0N 2C0

Holloway, Garry P. O. Box 42 Whitbourne, NL A0B 3K0

Fillatre, Keith W. 19 Balsom Avenue P. O. Box 2313, RR 1 Corner Brook, NL A2H 2N1

Hoskins, Paul L. P. O. Box 189 Bishop's Falls, NL A0H 1C0

Flood, Martin J. 13 Crawley Avenue Gr. Falls--Windsor, NL A2A 2X6

Hulan, Carla P. O. Box 1 McKay's, NL A0N 1G0

Flood, Raymond F. P. O. Box 1436 33 Adam's Avenue Botwood, NL A0H 1E0

Hussey, Willis P. O. Box 367 Upper Island Cove, NL A0A 4E0

Galgay, Danielle 199 Hamilton Avenue St. John's, NL A1E 1J6

Hutchings, Wilfred P. O. Box 604 St. Anthony, NL A0K 4S0

Gillingham, Gurrin A. Site 5, P. O. Box 37 Appleton, NL A0G 2K0

Hynes, Sheldon P. O. Box 265 22 Hill Street St. Alban's, NL A0H 2E0

Goodyear, Kenneth 19 Boyles Crescent P. O. Box 663 Springdale, NL A0J 1T0

Keats, Garry P. O. Box 13, RR 1 Joe Batt's Arm, NL A0G 2X0

Goodyear, Michael T. 27 Greenwood Avenue Gr.Falls--Windsor, NL A2A 1S7

Kieley, Darren 18 Blackwood Drive Gander, NL A1V 1B7

543

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Lane, Kathie 184 A Grenfell Heights Gr.Falls--Windsor, NL A2A 2J2

Nippard, Lee P. O. Box 763 St. Anthony, NL A0K 4S0

Lewis, Carol Ann P. O. Box 419 Holyrood, NL A0A 2R0

Noel, Kenneth E. 2 LeMarchant Street Carbonear, NL A1Y 1A9

Lewis, Marcia P. O. Box 419 Holyrood, NL A0A 2R0

O'Neill, Todd P. O. Box 2387 25 Stephanie Avenue Paradise, NL A1L 1E6

Lomond, Harold P. O. Box 539 Port Aux Basques, NL A0M 1C0

Parsons, David E. 63 Northmain Street Deer Lake, NL A8A 1X1

Loveridge, Gerald P. O. Box 189 Twillingate, NL A0G 4M0

Parsons, Deborah 22 Hibernia Drive Clarenville, NL A5A 1H3

Loveridge, Julianne P. O. Box 189 181 Main Street Twillingate, NL A0G 4M0

Parsons, Dwayne S. P. O. Box 3761, RR # 2 Meadows, NL A2H 6B9

Lynch, Wayne P. O. Box 197 93 Cranes Road Spaniard's Bay, NL A0A 3X0

Pendergast, Frank P. O. Box 906 Bell Island, NL A0A 4H0 Penney, John F. P. O. Box 385 Labrador City, NL A2V 2K6

Maher, Gregory L. P. O. Box 151 Freshwater, NL A0B 1W0

Pritchett, Kevin D. P. O. Box 796 Gambo, NL A0G 1T0

McCormick, Paula 22 Whiteford Place St. John's, NL A1B 2A4

Quinton, Rod 6 Juniper Crescent Labrador City, NL A2V 1X7

Mooney, David 14 Crown Avenue Stephenville, NL A2N 1G3

Ruelokke, Beatrice 107 Legion Road Conception Bay S., NL A1X 6Y3

Moore, Alice D. 20 Cherrington, Cowan Hgts St. John's, NL A1E 4X6

Russell, Cosmos P. O. Box 104 Stephenville, NL A2N 2Y9

Moore, Carl R. P. O. Box 429 Clarke's Beach, NL A0A 1W0 Mouland, Tracy P. O. Box 114 Musgrave Harbour, NL A0G 3J0

Russell, Keith R. P. O. Box 586 7 Russell's Lane Stphvile Crossing, NL A0N 2C0

Mullaly, Linda P. O. Box 57 Northern Bay, NL A0A 3B0

Russell, Marsha Ann 4 Park Avenue Stephenville, NL A2N 1G1

Murdoch, William 23 Garden Road Deer Lake, NL A8A 1K9

Ryan, Joseph P. O. Box 306 Bay Bulls, NL A0A 1C0

544

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Scammell, Nova Lee 5 Castlehaven Place Mount Pearl, NL A1N 5J2

Warren, Shirley G. P. O. Box 123 Dildo, NL A0B 1P0

Sellars, Susan 5 Thetis Place St. John's, NL A1B 3K1

Weeks, William J. 80 Cherry Crescent Springdale, NL A0J 1T0

Sheppard, Rhonda P. O. Box 486 14 Second Avenue Lewisporte, NL A0G 3A0

Wells, Clifford P. O. Box 2083 Northern Arm, NL A0H 1E0 Welsh, Winston 37 Ohio Drive Stephenville, NL A2N 2V1

Slade, Kenneth R. P. O. Box 324 Carbonear, NL A1Y 1B7

White, Connie F. 30 Rowsell Blvd. Gander, NL A1V 2R4

Spencer, Creston P. O. box 248 Harbour Breton, NL A0H 1P0 Spencer, William P. O. Box 248 Harbour Breton, NL A0H 1P0

Wimbleton, Eddie P. O. Box 582 1Pioneer Avenue Baie Verte, NL A0K 1B0

Stacey, Peter P. O. Box 18, Site 5 Appleton, NL A0G 2K0

Wiseman, Terry P. O. Box 1534 Marystown, NL A0E 2M0

Strathie, Cluny H. P. O. Box 305 Bonavista, NL A0C 1B0

Woolfrey, Darren P. O. Box 100 Lewisporte, NL A0G 3A0

Strathie, Robert R. P. O. Box 305 Bonavista, NL A0C 1B0

Woolfrey, Gordon R. P. O. Box 121 Lewisporte, NL A0G 3A0

Tizzard, Shawn 32A Poplar Road Gr Falls--Windsor, NL A2A 1V5

Woolfrey, Robert P. O. Box 100 Lewisporte, NL A0G 3A0

Trenchard , Barry 40 Old Pine Line Middle Cove, NL A1K 5A1

Home List Baie Verte Peninsula Funeral Home 22 Main Street P. O. Box 208 Baie Verte, NL A0K 1B0

Wade, Daryl R. P. O. Box 228 Gambo, NL A0G 1T0

Barrett's Funeral Home Mt. Pearl 328 Hamilton Avenue St. John's, NL A1E 1J9

Walsh, Augustine (Gus) 83 Main Road Chapel Arm, T. B., NL A0B 1L0

Barrett's Funeral Home St. John's 328 Hamilton Avenue St. John's, NL A1E 1J9

Warren, Bruce P. O. Box 434,20 Riverside E. Grand Bank, NL A0E 1W0

Botwood Funeral Home 147 Commonwealth Drive Botwood, NL A0H 1E0

Warren, Craig C. P. O. Box 123 Dildo, NL A0B 1P0

545

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Broughton's Funeral Home P. O. Box 14 Brigus, NL A0A 1K0

Fahey's Funeral Home--Fermeuse General Delivery Fermeuse, NL A0A 2G0

Burin Funeral Home 2 Wilson Avenue Clarenville, NL A5A 2B6

Fahey's Funeral Home--Trepassey General Delivery Fermeuse, NL A0A 2G0

Carnell's Funeral Home Ltd. P. O. Box 8567 329 Freshwater Road St. John's, NL A1B 3P2

Fewer's Funeral Home--Arnolds Cove 299 Memorial Drive Clarenville, NL A5A 1R6 Fewer's Funeral Home--Clarenville 299 Memorial Drive Clarenville, NL A5A 1R6

Caul's Funeral Home St. John's P. O. Box 2117 St. John's, NL A1C 5R6

Fewer's Funeral Home--L. H. Ease 299 Memorial Drive Clarenville, NL A5A 1R6

Caul's Funeral Home Torbay P. O. Box 2117 St. John's, NL A1C 5R6

Fewer's Funeral Home--Lethbridge 299 Memorial Drive Clarenville, NL A5A 1R6

Central Funeral Home--B. Falls 45 Union Street Gr. Falls--Windsor, NL A2A 2C9

Fewer's Funeral Home--Port Rexton 299 Memorial Drive Clarenville, NL A5A 1R6

Central Funeral Home--GF/Windsor 45 Union Street Gr. Falls--Windsor, NL A2A 2C9

Fillatre's Funeral Home, Corner Br 218 Curling Street Corner Brook, NL A2H 3J4

Central Funeral Home--Springdale 45 Union Street Gr. Falls--Windsor, NL A2A 2C9

Fillatre's Funeral Home, Deer Lake 218 Curling Street Corner Brook,, NL A2H 3J4

Coast of Bays Funeral Home P. O. Box 44 St. Alban's, NL A0H 2E0

Fillatre's Funeral Home, HV/GB 218 Curling Street Corner Brook, NL A2H 3J4

Conway's Funeral Home P. O. Box 309 Holyrood, NL A0A 2R0

Fillatre's Funeral Home, Mark's Ave 218 Curling Street Corner Brook, NL A2H 3J4

Coomb's Funeral Home P. O. Box 267 Placentia, NL A0B 2Y0

Fillatre's Stephenville Xing 218 Curling Street Corner Brook, NL A2H 3J4

Country Haven Funeral Home P. O. Box 167 Corner Brook, NL A2H 4M5

Fillatre's, Port Au Choix 218 Curling Street Corner Brook, NL A2H 3J4

Don Gibbons Ltd. Funeral Home P. O. Box 424 St. Mary's, NL A0B 3B0

Fillatre's, Port Aux Basques 218 Curling Street Corner Brook, NL A2H 3J4

Dunphy's Funeral Home P. O. Box 56 Holyrood, NL A0A 2R0

Fogo Island Funeral Home P.O. Box 13 Joe Batts Arm, NL A0G 2X0

East Haven Funeral Home Inc. P. O. Box 940 57 Grand Bay Road Port Aux Basques, NL A0M 1C0

546

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Fortune Funeral Home 2 Wilson Avenue Clarenville, NL A5A 2B6

K.M.Fillatre Funeral Home--St. Atny P. O. Box 604 St. Anthony, NL A0K 4S0

Grand Bank Funeral Home 2 Wilson Avenue Clarenville, NL A5A 2B6

Kittiwake Funeral Home P. O. Box 39 Wesleyville, NL A0G 4R0

Green Bay Funeral Home 2 Wilson Avenue Clarenville, NL A5A 2B6

Kittiwake Funeral Home-Musgrave Hbr P. O. Box 39 Wesleyville, NL A0G 4R0

Green's Funeral Home P. O. Box 138 Winterton,, NL A0B 3M0

Lewisporte Funeral Home 2 Wilson Avenue Clarenville, NL A5A 2B6

Hickey's Funeral Home-Holyrood P. O. Box 419 Holyrood, NL A0A 2R0

Maher's Funeral Home P. O. Box 151 Freshwater, NL A0B 1W0

Hickey's Funeral Home-Kelligrews P. O. Box 419 Holyrood, NL A0A 2R0

Marystown Funeral Home 2 Wilson Avenue Clarenville, NL A5A 2B6

Holloway's Funeral Home P. O. Box 42 Whitbourne, NL A0B 3K0

Moore's Funeral Home P. O. Box 429 Clarke's Beach, NL A0A 1W0

Hopkin's Funeral Home--N. Bay P. O. Box 262 Old Perlican, NL A0A 3G0

Moore's Funeral Home--Bay Roberts P. O. Box 429 Clarke's Beach, NL A0A 1W0

Hopkin's Funeral Home--Old Perlican P. O. Box 262 Old Perlican, NL A0A 3G0

New World Island Funeral Home P. O. Box 360 Summerford, NL A0G 4E0

Hoskins' Funeral Home--B. Falls P. O. Box 189 Bishop's Falls, NL A0H 1C0

Noel's Funeral Home--Carbonear P. O. Box 1001 Harbour Grace, NL A0A 2M0

Hoskins' Funeral Home--Botwood P. O. Box 189 Bishop's Falls, NL A0H 1C0

Noel's Funeral Home--Hbr Grace P. O. Box 1001 Harbour Grace, NL A0A 2M0

Hoskins' Funeral Home--GF/Windsor P. O. Box 189 Bishop's Falls, NL A0H 1C0

Noel's Funeral Home--Western Bay P. O. Box 1001 Harbour Grace, NL A0A 2M0

Hussey's Funeral Home 2 Wilson Avenue Clarenville, NL A5A 2B6

Oram's Funeral Home P. O. Box 10 Glovertown, NL A0G 2L0

Isles Funeral Home Ltd. P. O. Box 189 2 Whitehorne's Hill Twillingate, NL A0G 4M0

Oram's Funeral Home--Dover P. O. Box 10 Glovertown, NL A0G 2L0 Parson's Funeral Home 63 North Main Street Deer Lake, NL A8A 1X1

K. M. Fillatre Funeral Home--Rdktn P. O. Box 604 St. Anthony, NL A0K 4S0

547

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Pendergast's Funeral Home P. O. Box 906 Bell Island, NL A0A 4H0

Squire's Funeral Home P. O. Box 10 Eastport, NL A0G 1Z0

Peninsula Funeral Home 2 Wilson Avenue Clarenville, NL A5A 2B6

Stacey's Funeral Home Gander P. O. Box 539 Gander, NL A1V 2E1

Penney's Funeral Home P. O. Box 385 Labrador City, NL A2V 2K6

Stacey's Funeral Home--Carmanville P. O. Box 539 Gander, NL A1V 2E1

Pritchett's Funeral Home P. O. Box 796 Gambo, NL A0G 1T0

Strathie's Funeral Home P. O. Box 305 Bonavista, NL A0C 1B0

Random Island Funeral Home P. O. Box 69 Hickman's Harbour, NL A0C 1P0

Strathie's Funeral Home-Catalina P. O. Box 305 Bonavista, NL A0C 1B0

Russell's Funeral Home--Steph.Xing P. O. Box 104 39 Queen Street Stephenville, NL A2N 2Y9

Sunset Memorial Funeral Home 10 Bayley Street Gr. Falls/Windsor, NL A2A 2T5 Warren's Funeral Home--Dildo P. O. Box 123 Dildo, NL A0B 1P0

Russell's Funeral Home--Stephnvle P. O. Box 104 39 Queen Street Stephenville, NL A2N 2Y9

Warren's Funeral Home--Gr. Bank P.O. Box 434 Grand Bank, NL A0E 1W0

Ryan's Funeral Services Ltd. P. O. Box 306 Bay Bulls, NL A0A 1C0

White Dove Funeral Home--Baie Verte 2 Wilson Avenue Clarenville, NL A5A 2B6

Serenity Funeral Home--Burin P. O. Box 429 95 Main Street Burin, NL A0E 1G0

Woolfrey, Gordon Funeral Home P. O. Box 121 Lewisporte, NL A0G 3A0

Serenity Funeral Home-Clarenville 258 Balbo Drive Clarenville, NL A5A 4B1

Young's Funeral Home 2 Wilson Avenue Clarenville, NL A5A 2B6

Slade's Memorial Services Ltd. P. O. Box 324 Carbonear, NL A1Y 1B7

EMBALMERS AND FUNEAL DIRECTORS BOARD Valda Pitcher, Board Secretary

Spencer's Funeral Home P. O. Box 248 Harbour Breton, NL A0H 1P0

Oct 22

Spencer's Funeral Home--St. Alban's P. O. Box 418 Harbour Breton, NL A0H 1P0

548

THE NEWFOUNDLAND AND LABRADOR October 22, 2004

CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of: July 2004 Date Number Company Name 2004-07-02 49871 49871 NEWFOUNDLAND & LABRADOR LTD. 2004-07-02 49879 ATLANTIC REPAIR (2004) LTD 2004-07-02 49878 BARKER'S TRUCKING LIMITED 2004-07-02 49867 BROCO HOLDINGS NEWFOUNDLAND & LABRADOR LTD. 2004-07-02 49872 CABARET FILMS LIMITED 2004-07-02 49877 DR. KEITH SNELGROVE, PDC I NC. 2004-07-02 49869 LORCO HOLDINGS NEWFOUNDLAND & LABRADOR LTD. 2004-07-02 49876 NEIL'S LUBE ON LOCATION INC. 2004-07-02 49875 PIXECUT IMAGING TECHNOLOGIES INC. 2004-07-02 49870 RGA FINANCIAL INC. 2004-07-02 49873 SEAWAY ENTERPRISE INC. 2004-07-02 49874 TRIPLE BAY AUTO SALES INC. 2004-07-05 49885 AESTHETIC MEDICINE ASSOCIATES INCORPORATED 2004-07-05 49887 BEACHSIDE TRUCKING LTD. 2004-07-05 49883 BROOKNICK ENTERPRISES LTD. 2004-07-05 49888 CHATMAN'S TRUCKING LTD. 2004-07-05 49889 HIGHLAND ENTERPRISES INC. 2004-07-05 49882 K. J. DEVELOPMENTS LIMITED 2004-07-05 49881 ROCK REALTY INC 2004-07-05 49884 SCOTT MACKENZIE MD PROFESSIONAL MEDICAL CORPORATION 2004-07-05 49886 THE BLOOMIN' TEAPOT INC. 2004-07-06 49900 AIR LABRADOR/ATCO FRONTEC MEMORIAL CANCER FUND INC. 2004-07-06 49895 CHARTER PROPERTIES LIMITED 2004-07-06 49899 MERCEDES ENTERPRISES INC. 2004-07-06 49897 REAL SOLUTION'S INC. 2004-07-06 49896 SHRIMP COORDINATION CENTRE INC. 2004-07-06 49898 WEST HOLDINGS LTD. 2004-07-07 49903 ANN'S BAKERY LIMITED 2004-07-07 49906 G & G AUTO SALES LTD. 2004-07-07 49902 J. HUMPHRIES & SONS LTD. 2004-07-07 49907 LAWN SPRINKLERS LIMITED 2004-07-07 49905 PRECISION ELECTRICAL LTD. 2004-07-07 49904 RIVERHEAD A.T.V. ASSOCIATION CORP. 2004-07-08 49910 49910 NEWFOUNDLAND & LABRADOR INC. 2004-07-08 49911 49911 NEWFOUNDLAND & LABRADOR INC. 2004-07-08 49915 49915 NEWFOUNDLAND AND LABRADOR INC. 2004-07-08 49921 BLUEBERRY HILL GOLF AND COUNTRY CLUB INC. 2004-07-08 49919 CASSON ENTERPRISES LIMITED 2004-07-08 49917 CHEVCO HOLDINGS LTD. 2004-07-08 49913 DR. ADRIAN C. MAJOR P.M.C. INC. 2004-07-08 49912 DR. ED MERCER PMC INC. 2004-07-08 49920 DRESS FOR LESS LTD. 2004-07-08 49908 GROUND LEVEL ENTERTAINMENT INC. 2004-07-08 49916 LABRADOR ENVIROTECH INC. 2004-07-08 49909 NFL FISHERY INC. 2004-07-08 49918 SPUN INDUSTRIES INC. 2004-07-09 49926 ASSOCIATION OF CANADIAN FISHERES INC. 2004-07-09 49922 BRENDAN O'CONNELL WOODWORKING LTD. 2004-07-09 49925 CATTA PRODUCTIONS LIMITED 2004-07-09 49923 DR. BARRIE MARTIN PROFESSIONAL MEDICAL CORPORATION 2004-07-13 49932 A & A INVESTMENTS LIMITED 2004-07-13 49943 CORNER BROOK SELF STORAGE AND RENTAL LTD. 2004-07-13 49933 DRS CONSULTING INC. 2004-07-13 49940 GAULTOIS LIONS CLUB INC. 2004-07-13 49944 HUMBER VALLEY REAL ESTATE GROUP LTD.

549

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 2004-07-13 2004-07-13 2004-07-13 2004-07-13 2004-07-13 2004-07-13 2004-07-13 2004-07-13 2004-07-13 2004-07-13 2004-07-14 2004-07-14 2004-07-14 2004-07-14 2004-07-14 2004-07-14 2004-07-14 2004-07-14 2004-07-14 2004-07-14 2004-07-14 2004-07-14 2004-07-14 2004-07-15 2004-07-15 2004-07-15 2004-07-15 2004-07-15 2004-07-16 2004-07-16 2004-07-19 2004-07-19 2004-07-19 2004-07-19 2004-07-19 2004-07-20 2004-07-20 2004-07-20 2004-07-20 2004-07-20 2004-07-20 2004-07-20 2004-07-20 2004-07-20 2004-07-21 2004-07-21 2004-07-21 2004-07-21 2004-07-22 2004-07-22 2004-07-22 2004-07-23 2004-07-23 2004-07-23 2004-07-23 2004-07-23 2004-07-23 2004-07-23 2004-07-23 2004-07-23 2004-07-26 2004-07-27

49931 49930 49942 49929 49927 49928 49937 49941 49934 49935 49948 49950 49947 49953 49952 49946 49951 49955 49949 49945 49954 49956 49957 49958 49962 49959 49961 49960 49964 49963 49970 49971 49967 49969 49966 49980 49991 49975 49977 49979 49982 49981 49978 49983 49989 49988 49986 49987 49994 49992 49993 49999 50003 50002 50000 49998 49996 50001 50004 49997 50005 50014

JTN TRUCKING LTD. KEITH W. BUSSEY'S EXCAVATING LTD. LORBARB ENTERPRISES LTD. M AND A ELECTRICAL CORP. MAXXISS COMMUNICATIONS INC. ON TIME TRUCKING INC. QUINTON DEVELOPMENTS INC. SAM'S NET CAFÈ LIMITED SHEPPARD CAPITAL GROUP INC. TK COASTAL CONTRACTING LTD. 49948 NEWFOUNDLAND & LABRADOR INC. ALMAS INTERNATIONAL INC. C S CONSTRUCTION LTD. COMPLETE PROPERTY CARE INC. FLOOR GUYS INC. KILLICK DRUGS LIMITED NORTHERN LIGHTS AUTOBODY LIMITED NUGENT ENTERPRISES INCORPORATED ROYJEN ENTERPRISES INC. SAIGON CAFE INC. THWART ISLAND MUSSEL FARM INC. TWO HEAD'S CONSTRUCTION INC. WEST COAST EXTERIORS LIMITED D & R ENTERPRISES INC. JACQUES WHITFORD LABRADOR LTD. NATANNAVAK FISHERIES INCORPORATED TRM ENTERPRISES LTD. ZEBU FISH HARVESTERS INC. CHALLENGER HOLDINGS LIMITED MCFADYEN PRINTING SERVICES, INC. BROOKFIELD SIDING AND EAVESTROUGH INC. CORNICK ENTERPRISES LTD. HUMBER VALLEY LEASING INC. LOST WAX INC. RENART HOLDINGS INC. 49980 NEWFOUNDLAND AND LABRADOR LIMITED CANADIAN TEACHER RESOURCE DEVELOPMENT INTERNATIONAL INC. GOING PLACES TRAVEL INC. GREENOCK HOLDINGS LTD. HANNAH BANANA WEAR, INC. MR. ODD JOB INC. POSTVILLE MINIMART INC. UNITED WAY OF AVALON INC. WOODLAND ENTERPRISES LTD. EMBROIDERED APPAREL INC. M.D. VENTURES LTD. SEAVIEW CAFÉ LIMITED ZR ENTERPRISES LIMITED BURSEY'S ENTERPRISES LIMITED ICEWATER MUSSELS INC. SPLASHES AUTOMOTIVE DETAILING CENTER INC. 49999 NEWFOUNDLAND AND LABRADOR INC. 50003 NEWFOUNDLAND AND LABRADOR LTD. AUNT CIS'S HOUSE INC. CONNAIGRE NET INCORPORATED D 'n' A Associates Limited H P HOSPITALITY INC. K.E.L.P. ENTERPRISES LTD. R0TARY CLUB OF STEPHENVILLE INC. SALMON COVE HORSE & CATTLEMEN'S ASSOCIATION INC. R & S LEGACY HOLDINGS LTD. 50014 NEWFOUNDLAND & LABRADOR LIMITED

550

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 2004-07-27 2004-07-27 2004-07-27 2004-07-28 2004-07-28 2004-07-28 2004-07-28 2004-07-28 2004-07-28 2004-07-28 2004-07-29 2004-07-29 2004-07-29 2004-07-29 2004-07-29 2004-07-29 2004-07-29 2004-07-30 2004-07-30 2004-07-30

50012 50010 50011 50015 50024 50026 50027 50018 50021 50025 50034 50035 50031 50030 50032 50033 50029 50038 50039 50040

B & P HOLDINGS LTD. TECHWORKS SYSTEMS LTD. WELLS FINANCIAL SERVICES INC. 50015 NEWFOUNDLAND AND LABRADOR LTD. CLASSIC CRAFT HOME BUILDERS LTD. COASTAL CABINETS INC. FELTHAM & TEMPLEMAN, CONSULTING & ACCOUNTING SERVICES INC. GREAT EASTERN POWER TRANSMISSION CORPORATION MCKC TRANSIT LTD. NEWMAC ENTERPRISES INC. 50034 NEWFOUNDLAND & LABRADOR INC. 50035 NEWFOUNDLAND & LABRADOR LIMITED 835 TOPSAIL HOLDINGS LTD. MC CONSULTANTS INC. MILL ROAD ENTERPRISES INCORPORATED MOGO HOLDINGS INC. RRC NETWORKS INC. EAGLES CLIFFE LODGE LIMITED G.D. SALES, SERVICE AND RENTALS LIMITED PATTEN INVESTMENTS LIMITED

Total Incorporations: 137 Corporations Act - Section 331 Local Revivals For the Month of: July 2004 Date Number Company Name 2004-07-16 24807 MAGREG COLLISION LTD. 2004-07-19 22601 Newfoundland Mortgage Brokers Ltd. Total Revivals: 2 Corporations Act - Section 286 Local Amendments For the Month of: July 2004 Date 2004-07-02 2004-07-02 2004-07-05 2004-07-05 2004-07-05 2004-07-06 2004-07-06 2004-07-06 2004-07-06 2004-07-06 2004-07-06 2004-07-06 2004-07-08 2004-07-08 2004-07-08 2004-07-08 2004-07-08 2004-07-08 2004-07-09 2004-07-09 2004-07-09

Number 17483 6339 46917 42107 47554 47781 35804 38730 49508 40684 27526 45988 48005 26452 48758 49578 44185 23235 45427 49698 32526

2004-07-13 49434 2004-07-13 46527 2004-07-14 49752

Company Name CHEEKS' DISTRIBUTORS LIMITED LLOYD WELLS HOLDINGS LIMITED Glacier Manor Inc. Murray Enterprise's Inc. NORTHSIDE OUTFITTING & ADVENTURES LTD. Beagle Paws Inc. Peking Restaurant Incorporated R V FISHERIES LTD. Sarah Marie Inc. ST. BONAVENTURE'S COLLEGE INC. ST. MARY'S BAY NORTH SENIOR CITIZENS HOUSING ASSOCIATION INC. UNIVERSAL ENVIRONMENTAL SERVICES INC. AMSP HOLDINGS LIMITED CORNER BROOK VISION CENTER LTD. DR. PETER J. CALLAHAN P.M.C. INCORPORATED DRS. C & I ANANDAKRISHNAN P.M.C. INC. J & B INVESTMENTS INC. LORTOM LIMITED BGF CONSULTANTS INC. CORBETT FINANCIAL SERVICES INC. NEWFOUNDLAND & LABRADOR ASSOCIATION OF BUSINESS DEVELOPMENT CENTRES INC. DJK HOLDINGS INC. DPA Industries Inc. KITO CAPITAL INC.

551

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 2004-07-15 2004-07-16 2004-07-16 2004-07-19 2004-07-20 2004-07-21 2004-07-23 2004-07-23 2004-07-23 2004-07-27 2004-07-28 2004-07-29 2004-07-30 2004-07-30

17420 41421 45490 27755 34287 47933 27157 34376 48428 47519 4615 48935 39646 48663

CANADIAN HARD OF HEARING ASSOCIATION - NEWFOUNDLAND AND LABRADOR INC. HOLSON FOREST PRODUCTS LIMITED Ptarmigan Resources Ltd. Decker's Lumber Services Limited NORTH ATLANTIC SCHUTZHUND CLUB, INC. Canduit Electric Inc. COMMONWEALTH SALES LIMITED WILLIAMS & ASSOCIATES LIMITED Woodstock Colonial Inc. Newfoundland & Labrador Laubach Literacy Council Inc. Carol - Wabush Distributing Company Limited GLOBAL WIND ENERGY INC. 10659 NEWFOUNDLAND LTD. Premier Siding and Window Sales Limited

Total Amendments: 38 Corporations Act - Section 335 Local Dissolutions For the Month of: July 2004 Date Number Company Name 2004-07-02 7913 Penney's Transport Limited 2004-07-05 29179 MULTICOM LANGUAGE SERVICES INC. 2004-07-06 27991 10166 (Nfld.) Limited 2004-07-06 30967 G.E.D. Holdings Ltd. 2004-07-06 48735 MEDICAL ASSESSMENT SERVICES, INC. 2004-07-06 45612 SEAFOOD HARVESTERS AND INDEPENDENT PRODUCERS INC. 2004-07-06 33339 TRINITY BRICK (1994) LIMITED 2004-07-07 19636 A AND I DISTRIBUTORS LIMITED 2004-07-07 37879 ATLANTIC REPAIR CENTER LTD. 2004-07-08 41668 Blue Berry Hill Golf & Country Club Inc. 2004-07-08 18363 COMPUTER & ACCOUNTING SERVICES LIMITED 2004-07-08 42349 Tri-Core Holdings Ltd 2004-07-09 41424 2000 NFLD. & LAB. SUMMER GAMES INC. 2004-07-09 41171 CAN DO SERVICES CORP. 2004-07-14 44777 BUY & SELL REAL ESTATE INC. 2004-07-15 49475 11456 NEWFOUNDLAND AND LABRADOR INC 2004-07-15 32010 E.F.C. REPAIR SERVICES INC. 2004-07-19 26975 Brookfield Siding Limited 2004-07-20 47251 North Atlantic Fabricators Limited 2004-07-20 42389 PAPA JIM'S PIZZA LTD. 2004-07-21 46204 PLC Canada Inc. 2004-07-23 39918 GREMEG REFERRALS INCORPORATED 2004-07-23 37831 Zodiac Productions Limited 2004-07-26 38386 G.F. Enterprises Limited 2004-07-26 29186 KIDS' KLOSET LIMITED 2004-07-27 25933 BARBARA OLIVER BUS LIMITED 2004-07-28 36400 Rockhopper Corporation 2004-07-30 22546 S.E.A.L. Enterprises Ltd. Total Dissolutions: 28

552

THE NEWFOUNDLAND AND LABRADOR October 22, 2004

Corporations Act - Sections 408 and 341 Local Involuntary Dissolutions For the Month of: July 2004 Date Number 2004-07-14 17227

Company Name Ayre & Sons, Limited

Total Dissolutions: 1 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: July 2004 Date 2004-07-05 2004-07-06 2004-07-06 2004-07-07 2004-07-07 2004-07-09 2004-07-13 2004-07-13 2004-07-13 2004-07-19 2004-07-19

Number 49891 49893 49892 49901 49914 49924 49938 49939 49936 49965 49968

2004-07-19 2004-07-20 2004-07-20 2004-07-21 2004-07-22 2004-07-26 2004-07-27 2004-07-27 2004-07-27 2004-07-27 2004-07-28 2004-07-28 2004-07-28 2004-07-29

49973 49984 49976 49990 49995 50006 50016 50017 50013 50009 50022 50019 50020 50036

Company Name RICHMONT DIRECT CANADA LTD. AKER KVAERNER OFFSHORE PARTNER CANADA INC. UNDERWATER ADMIRALTY SERVICES FALCON VENTURES INCORPORATED XWAVE SOLUTIONS INC. LORNEVILLE MECHANICAL CONTRACTORS LTD. RE/MAX RELOCATION PROPERTIES INC. THE BODY SHOP CANADA LIMITED WOLFDEN RESOURCES INC. 6239561 CANADA INC AGS RESOURCE 2004 GP INC COMMANDITÉ RESSOURCE AGS 2004 INC. NABORS CANADA ULC ENTERPRISES POL R INC./POL R ENTERPRISES INC. GMP PRIVATE CLIENT LTD./GESTION PRIVÉE GMP LTÉE ARMTEC HOLDINGS LIMITED MOTHERS WORK CANADA, INC. NEW FUN FITNESS INC. AIRPLUS INTERNATIONAL, INC. BANCTEC SERVICE CANADA INC. RUTTER INC. TEREVE HOLDINGS LTD. COMDATA NETWORK, INC. KCARE SERVICE LTD. TLC VENTURES CORP. AMCOR PET PACKAGING CANADA, INC AMCOR EMBALLAGES PET CANADA, INC.

Total Registrations: 25 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: July 2004 Number 49890 2004-07-05

From:

49891 2004-07-05

From:

Company Name JACQUES WHITFORD LIMITED JACQUES WHITFORD LIMITÉE JACQUES WHITFORD ENVIRONMENT LIMITED JACQUES WHITFORD ENVIRONNEMENT LIMITEE RICHMONT DIRECT CANADA LTD. RICHMONT HOUSE OF CANADA LTD.

Total Name Changes: 2

553

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: July 2004 Date Number 2004-07-02 49868 From: 5412F

Company Name DYNO NOBEL CANADA INC. DYNO NOBEL LTD DYNO NOBEL LTEE

2004-07-02 49866 From: 6083F

HENKEL CANADA CORPORATION HENKEL CANADA CORPORATION

2004-07-05 49890

JACQUES WHITFORD LIMITED JACQUES WHITFORD LIMITÉE Jacques Whitford Environment Limited Jacques Whitford Environnement Limitee

From:

2996D

2004-07-06 49894 From: 561F

INTERTAN CANADA LTD. INTERTAN CANADA LTD.

2004-07-20 49974 From: 6405F

LAKETON INVESTMENT MANAGEMENT LTD./PLACEMENTS LAKETON LTEE LAKETON INVESTMENT MANAGEMENT LTD PLACEMENTS LAKETON LTEE

2004-07-20 49985 From: 3807D

PERSONA COMMUNICATIONS INC. Persona Communications Inc.

2004-07-26 50008 From: 6588F

LOBLAWS INC. LOBLAWS INC.

2004-07-26 50007 From: 6474F

WESTON FOODS INC. WESTON FOODS INC.

2004-07-28 50023 From: 6043F

ARMTEC HOLDINGS LIMITED ARMTEC LIMITED ARMTEC LIMITEE

2004-07-28 50028 From: 50023

ARMTEC HOLDINGS LIMITED ARMTEC HOLDINGS LIMITED

2004-07-29 50037 From: 3734F 3792D

MCAP FINANCIAL CORPORATION 4125533 CANADA INC. MCAP FINANCIAL CORPORATION

Total Registrations for Amalgamation: 11 REGISTRAR OF COMPANIES Douglas Laing

Oct 22

554

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 of name, pursuant to the provisions of the Change of Name Act, by me:-

CHANGE OF NAME ACT

MELISSA FRANCES RICKS

C-8 RSN 1990

of P. O. Box 68, Goose Cove, A0K 4S0, in the Province of Newfoundland and Labrador, as follows: NOTICE OF APPLICATION FOR CHANGE OF NAME

To change my minor unmarried children’s name from FELICIA LYNN REARDON to FELICIA LYNN GOULD RICKS

NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:-

SHAE LOUIS GOULD to SHAE LOUIS GOULD RICKS

ROBIN MARIE HANCOCK-GOULDING of 48 Prescott Street, St. John’s, in the Province of Newfoundland and Labrador, as follows:

DATED this 12th day of October, 2004.

To change my name from

MELISSA RICKS (Signature of Applicant)

ROBIN MARIE HANCOCK-GOULDING to ROBIN MARIE GOULDING HANCOCK

Oct 22 NOTICE OF APPLICATION FOR CHANGE OF NAME

DATED this 15h day of October, 2004.

NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:-

ROBIN MARIE HANCOCK-GOULDING (Signature of Applicant) Oct 22

ARLENE SUSAN RENITA RANDELL

NOTICE OF APPLICATION FOR CHANGE OF NAME

of 55 Second Avenue, Grand Fall-Windsor, A2B 1B6, in the Province of Newfoundland and Labrador, as follows:

NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:-

To change my minor unmarried child’s name from DAVIDA JESSICA LISA TILLEY to DAVIDA JESSICA LISA RANDELL

MAISE MYRTLE EDMUNDS

DATED this 8th day of October, 2004.

of General Delivery, Newman’s Cove, A0C 2A0, in the Province of Newfoundland and Labrador, as follows:

ARLENE RANDELL (Signature of Applicant)

To change my name from Oct 22

MAISIE MYRTLE EDMUNDS to MAISIE MYRTLE EDMONDS

NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:-

DATED this 5h day of October, 2004. MAISIE MYRTLE WHITE (Signature of Applicant) Oct 22

LISA ANNE GAMBIN

NOTICE OF APPLICATION FOR CHANGE OF NAME

of P. O. Box 238, Jerseyside, Placentia, A0B 2G0, in the Province of Newfoundland and Labrador, as follows:

NOTICE is hereby given that an application will be made to the Minister of Government Services for a change

555

THE NEWFOUNDLAND AND LABRADOR October 22, 2004 To change my minor unmarried child’s name from ABIGAIL NORAH HOWE to ABIGAIL NORAH GAMBIN DATED this 5th day of October, 2004. LISA GAMBIN (Signature of Applicant) Oct 22 NOTICE OF APPLICATION FOR CHANGE OF NAME NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:DENISE J. HILLIER of General Delivery, Garnish, A0E 1T0, in the Province of Newfoundland and Labrador, as follows: To change my minor unmarried child’s name from CHELSEA MARY-LOUISE GRANDY to CHELSEA MARY-LOUISE HILLIER DATED this 5th day of October, 2004. DENISE J. HILLIER (Signature of Applicant) Oct 22

556

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT

Vol. 79

ST. JOHN’S, FRIDAY, OCTOBER 22, 2004

NEWFOUNDLAND AND LABRADOR REGULATIONS

NLR 124/04 NLR 125/04 NLR 126/04

No. 43

NEWFOUNDLAND AND LABRADOR REGULATION 124/04 Disincorporation of the Town of Biscay Bay Order under the Municipalities Act, 1999 (O.C. 2004-422) (Filed October 19, 2004) Under the authority of section 3 of the Municipalities Act, 1999 the Lieutenant-Governor in Council makes the following Order. Dated at St. John’s, October 18, 2004. Robert C. Thompson Clerk of the Executive Council

ORDER Analysis 1. Short title 2. Town disincorporated Short title

Town disincorporated Repeal

3. Repeal 4. Effective date

1. This Order may be cited as the Town of Biscay Bay Disincorporation Order. 2. The Town of Biscay Bay is disincorporated. 3. The Town of Biscay Bay Order, Consolidated Newfoundland and Labrador Regulation 46/96, is repealed.

The Newfoundland and Labrador Gazette

643

October 22, 2004

Disincorporation of the Town of Biscay Bay Order

Effective date

124/04

4. This order shall come into force on January 1, 2005. ©Earl G. Tucker, Queen's Printer

The Newfoundland and Labrador Gazette

644

October 22, 2004

NEWFOUNDLAND AND LABRADOR REGULATION 125/04 Town of Trinity Bay North Order under the Municipalities Act, 1999 (O.C. 2004-421) (Filed October 19, 2004) Under the authority of section 3 of the Municipalities Act, 1999 the Lieutenant-Governor in Council makes the following Order. Dated at St. John’s, October 18, 2004.

Robert C. Thompson Clerk of the Executive Council

ORDER Analysis 1. 2. 3. 4. 5.

Short title Town boundaries General election Returning officer Council

6. Assets and liabilities assumed 7. Towns disincorporated 8. Effective date Schedule

1. This Order may be cited as the Town of Trinity Bay North Or-

Short title

der.

The Newfoundland and Labrador Gazette

645

October 22, 2004

Town of Trinity Bay North Order

Town boundaries

125/04

2. The towns, settlements and lands situated within the boundaries defined in the Schedule are amalgamated, annexed and established to be the Town of Trinity Bay North.

General election

3. (1) The general election for the Town of Trinity Bay North will take place on November 30, 2004. (2) The town shall be comprised of the merged towns of Catalina, Port Union and Melrose, and the boundaries of the Town of Trinity Bay North are described in the Schedule. (3) The council elected in the November 30, 2004 election shall have effect from the date of the coming into force of this order. Returning officer

4. (1) Ms. Melinda Mackey shall be appointed as returning officer for conducting the general election. (2) Ms. Valerie Rogers shall be appointed as the alternate returning officer.

Council

5. (1) The council which is to have control and management of the Town of Trinity Bay North shall consist of 7 persons: (a) 4 councillors to be elected at large; and (b) one councillor to be elected in each of the 3 wards. (2) The mayor of the Town of Trinity Bay North shall be elected from among the elected councillors.

Assets and liabilities assumed

6. All assets and liabilities of the Towns of Catalina, Port Union and Melrose shall be assumed by the Town of Trinity Bay North.

Towns disincorporated

7. The following towns are disincorporated and the Orders repealed: (a) the Town of Catalina, as established in the Town of Catalina Order, Consolidated Newfoundland and Labrador Regulations 123/96; (b) the Town of Port Union, as established in the Town of Port Union Order, Consolidated Newfoundland and Labrador Regulation 377/96; and

The Newfoundland and Labrador Gazette

646

October 22, 2004

Town of Trinity Bay North Order

125/04

(c) the Town of Melrose, as established in the Town of Melrose Order, Consolidated Newfoundland and Labrador Regulation 282/96. Effective date

8. (1) This order shall come into force on January 1, 2005 or the date the amendments to the Municipalities Act, 1999 directed by MC 2004-0169 come into force, whichever date is later. (2) Notwithstanding subsection (1), for the purpose of electing a town council only, this order shall have effect from the date of publication.

The Newfoundland and Labrador Gazette

647

October 22, 2004

Town of Trinity Bay North Order

125/04

Schedule Beginning at a point on the eastern shoreline of Trinity Bay, that point being the high water mark of a small cove called Southern Bight; Then north 87° 59' 49" west, 2,124 metres, more or less, to a high point; Then north 21° 20' 3" west, 2,178 metres, more or less, to the easternmost extremity of an unnamed pond; Then north 2° 55' 35" west, 3,168 metres, more or less, to a point on a brook on the southern shoreline of an unnamed pond, that point being 444 metres, more or less east of the dam on the eastern side of Long Pond; Then north 36° 28' 57" east, 3,115 metres, more or less, to the northern extremity of Lookout Pond; Then south 83° 42' 34" east, 1,568 metres, more or less to the eastern extremity of Nolan Pond; Then south 10° 51' 16" east, 2,144 metres, more or less to Shepherd Point; Then in a southerly direction along the sinuosities of the shoreline at high water mark passing Goodland Point, Catalina Harbour, Courages Point, Port Union, Burnt Point, Black Cove, Melrose Harbour to Southern Bight to the point of beginning. All bearings refer to grid north and as with distances given are subject to approximation as delineated on the 1:50000 National Topographic Mapping. ©Earl G. Tucker, Queen's Printer

The Newfoundland and Labrador Gazette

648

October 22, 2004

NEWFOUNDLAND AND LABRADOR REGULATION 126/04 Egg Regulations (Amendment) under the Egg Scheme, 2000 and the Natural Products Marketing Act (Filed October 19, 2004) Under the authority of section 8 of the Egg Scheme, 200 and the Natural Products Marketing Act, the Egg Producers of Newfoundland and Labrador make the following regulations. Dated at St. John’s, October 15, 2004.

Ruth Noseworthy Secretary Manager Egg Producers of Newfoundland and Labrador

REGULATION Analysis 1.

S.29 Amdt. Excess quota penalty

The Newfoundland and Labrador Gazette

649

October 22, 2004

Egg Regulations (Amendment)

NLR 33/00 as amended

126/04

1. Section 29 of the Egg Regulations is amended by deleting the figure "102%" and by substituting instead the figure "100%". ©Earl G. Tucker, Queen's Printer

The Newfoundland and Labrador Gazette

650

October 22, 2004

THE NEWFOUNDLAND AND LABRADOR October 22, 2004

Index PART I Change of Name Act – Notices .................................................................................................................................................. 555 Corporations Act – Notices ......................................................................................................................................................... 549 Embalmers and Funeral Directors Act – Notices ......................................................................................................................... 539 Mineral Act – Notice ................................................................................................................................................................... 537

PART II CONTINUING INDEX OF SUBORDIANTE LEGISLATION Title of Act and Subordinate Legislation made thereunder

CNLR or NL Reg.

Amendment

NL Gazette Date & Page No.

Municipalities Act, 1999 Disincorporation of the Town of Biscay Bay Order

NLR 124/04

R&S CNLR 46/96

Oct 22/04, p. 643

Town of Trinity Bay North Order

NLR 125/04

R&S CNLR 123/96, CNLR 377/96 & CNLR 282/96

Oct 22/04, p. 645

NLR 126/04

Amends NLR 33/00 S. 29 Amdt.

Oct 22/04, p. 649

Natural Products Marketing Act and the Egg Scheme, 2000 Egg Regulations (Amdt)

651

THE NEWFOUNDLAND AND LABRADOR October 22, 2004

The Newfoundland and Labrador Gazette is published from the office of Earl G. Tucker, Queen’s Printer. Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, to ensure inclusion in next issue. Advertisements should be typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($133.75). Weekly issues of $3.00 per copy, plus tax payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen’s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John’s, NL A1B 4J6. Telephone (709) 729-3649. Fax: (709) 729-1900.

Web Site: www.gov.nl.ca/queensprinter

Legislative History of the Judicature Act, 1791-1988 Price $25.00 plus G.S.T. (Plus $2.00 postage and handling) Place you order by contacting: Office of The Queen’s Printer Confederation Building, East Block St. John’s, NL A1B 4J6 Telephone: (709) 729-3649 Fax: (709) 729-1900 Government Information Product Publication Rate Mail G.S.T. # R107442683 All requests for Subscription and Legislation MUST be prepaid.

652

Suggest Documents