Royal Gazette April 18, 2015

advertisement
Prince Edward Island
Postage paid in cash at First Class Rates
PUBLISHED BY AUTHORITY
VOL. CXLI – NO. 16
Charlottetown, Prince Edward Island, April 18, 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
HICKEY, James William
Gary William Hickey Summerside
Myles Kevin Hickey (EX.)
Prince Co., PE
April 18, 2015 (16-29)*
Key Murray Law
494 Granville Street
Summerside, PE
ROONEY, Joseph Dennis
Theresa C. Rooney (EX.)
Charlottetown
Queens Co., PE
April 18, 2015 (16-29)*
Cox & Palmer
97 Queen Street
Charlottetown, PE
STEWART, Diane M. Tammie Matthews
Albany
Dwayne Stewart (EX.)
Prince Co., PE
April 18, 2015 (16-29)*
McLellan Brennan
37 Central Street
Summerside, PE
BOWMAN, Francis B. Ian W. H. Bailey (EX.)
New Dominion
Queens Co., PE
April 11, 2015 (15-28)
Ian W. H. Bailey
513B North River Road
Charlottetown, PE
CURTIS, Una Levina
Barry Curtis
Bedeque
Linda E. Griffin (EX.)
Prince Co., PE
April 11, 2015 (15-28)
McCabe Law
193 Arnett Avenue
Summerside, PE
DOYLE, John Fredrick Edmund
Janet Pineau
Sherbrooke
Edmund Doyle (EX.)
Prince Co., PE
April 11, 2015 (15-28)
Law Office of John L. Ramsay
303 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
368
April 18, 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
NORRING, Barry Vernon Paula Martin (EX.)
(also known as Barry
Verner Norring) Summerside, PE
April 11, 2015 (15-28)
Robert McNeill
251 Water Street
Summerside, PE
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
CROSS, Fern
Jeffrey E. Lantz (EX.)
Stratford
Queens Co., PE
March 28, 2015 (13-26)
Carpenters Ricker
204 Queen Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
April 18, 2015
369
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
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)
Birt & McNeill
138 St. Peters Road
Charlottetown, PE
MICHAEL, Helen
Robert Michael (EX.)
Charlottetown
Queens Co., PE
March 28, 2015 (13-26)
Phillip Mullally Law Office
51 University Avenue
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
370
April 18, 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
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 S. M. Whittle (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
LANNIGAN, James Philip
Phillip Lannigan (EX.)
Kinross
Queens Co., PE
March 14, 2015 (11-24)
Boardwalk Law Office
220 Water Street
Charlottetown, PE
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
April 18, 2015
371
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
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
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
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
372
April 18, 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
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
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
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
April 18, 2015
373
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
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
MacKINNON, H. W. Foster
Janice Eileen MacPherson (EX.)
Clyde River
Queens Co., PE
January 31, 2015 (5-18)
http://www.gov.pe.ca/royalgazette
Carr, Stevenson and MacKay
65 Queen Street
Charlottetown, PE
ROYAL GAZETTE
374
April 18, 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
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
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
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
April 18, 2015
375
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, 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
376
April 18, 2015
The following order was approved by His Honour the Lieutenant Governor in Council dated April 2, 2015.
EC2015-211
SOCIAL ASSISTANCE ACT
ESTABLISHED RATES OF FINANCIAL ASSISTANCE
(APPROVED)
Under authority of section 4.1 of the Social Assistance Act, R.S.P.E.I. 1988, Cap. S-4.3, Council approved
an increase in the established rate for personal comfort allowance from $53.00 per month to $71.00 per
month, effective April 1, 2015.
Signed,
Stephen C. MacLean
Clerk of the Executive Council
16
http://www.gov.pe.ca/royalgazette
ROYAL GAZETTE
April 18, 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: DUPONT CANADA
Owner:E. I. DU PONT CANADA COMPANY/
LA COMPAGNIE E. I. DU PONT
CANADA
Registration Date:
April 01, 2015
377
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: 101868 P.E.I. INC.
5 Callbeck Crescent
Charlottetown, PE C1A 9B4
Incorporation Date:
April 13, 2015
Name: COMPASS DISTRIBUTORS
Owner:Reese Currie
Harold Kemp
Registration Date:
April 07, 2015
Name: 101871 P.E.I. INC.
125 Pownal Street
Charlottetown, PE C1A 3W4
Incorporation Date:
April 10, 2015
Name: ISLAND STONE PUB
Owner:Clark MacKay
Karen MacKay
Registration Date:
April 08, 2015
Name: BLUE SALT INC.
89 Riverside Drive
North Rustico, PE C0A 1X0
Incorporation Date:
April 09, 2015
Name: LA SAZON DE MEXICO
Owner:Claudia Perez Vega
Claudia Rosas Franco
Registration Date:
April 13, 2015
Name: DUMONT SMITH DESIGN INC.
44 Irwin Drive
Charlottetown, PE C1E 1R9
Incorporation Date:
April 13, 2015
Name: RPS BIOLOGIQUES
Owner:Subrata Chowdhury
Ranjana Banerjee
Registration Date:
Name: NASTO TECHNOLOGY TRADE
CO., LTD.
61 Burns Avenue, Unit A
Charlottetown, PE C1E 2G2
Incorporation Date:
April 09, 2015
April 07, 2015
Name: ITML HORTICULTURAL PRODUCTS
Owner:MYE Canada Operations Inc.
Registration Date:
April 10, 2015
Name: DUPONT CANADA
Owner:Pioneer Hi-Bred Limited
Registration Date:
April 01, 2015
16
http://www.gov.pe.ca/royalgazette
Name: PEIFA ENTERPRISES LTD.
420 Universtity Avenue, Suite 102
Charlottetown, PE C1A 7Z5
Incorporation Date:
April 09, 2015
16
378
ROYAL GAZETTE
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: LIN’S GOURMET EXPRESS
Owner:LIN’S GOURMET EXPRESS INC.
12 Cedar Street
Summerside, PE C1N 3P4
Registration Date:
April 08, 2015
Name: GOODWILL, THE AMITY GROUP
Owner:AMITY GOODWILL INDUSTRIES
511-225 King William Street
Hamilton, ON L8R 1B1
Registration Date:
April 02, 2015
Name: CASTAWAYS RESTAURANT
Owner:M B K HOLDINGS INC.
9 Landing Drive
PO Box 145
Hunter River, PE C0A 1N0
Registration Date:
April 07, 2015
Name: INNOMAR CLINICS
Owner:INNOMAR STRATEGIES INC.
66 Wellington Street West
Toronto Dominion Bank Tower, Suite 530
Toronto, ON M5K 1E6
Registration Date:
April 07, 2015
Name: INNOMAR STRATEGIES
Owner:INNOMAR STRATEGIES INC.
66 Wellington Street West
Toronto Dominion Bank Tower, Suite 530
Toronto, ON M5K 1E6
Registration Date:
April 07, 2015
Name: ISLAND STONE PUB
Owner:101865 P.E.I. Inc.
39 Emerald Drive
Charlottetown, PE C0B 1M0
Registration Date:
April 08, 2015
Name: DYNACARE
Owner:MEDAXIO INSURANCE MEDICAL
SERVICES LP
115 Midair Court
Brampton, ON L6T 5M3
Registration Date:
April 10, 2015
http://www.gov.pe.ca/royalgazette
April 18, 2015
Name: DYNACARE INSURANCE
SOLUTIONS
Owner:MEDAXIO INSURANCE MEDICAL
SERVICES LP
115 Midair Court
Brampton, ON L6T 5M3
Registration Date:
April 10, 2015
Name: DYNACARE SOLUTIONS
D’ASSURANCES
Owner:MEDAXIO INSURANCE MEDICAL
SERVICES LP
115 Midair Court
Brampton, ON L6T 5M3
Registration Date:
April 10, 2015
Name: MARITIME SLEEP CLINIC AND
RESPIRATORY SERVICES
Owner:645253 N.B. INC.
264 Rue Botsford, Suite 102
Moncton, NB E1C 4X7
Registration Date:
April 08, 2015
Name: THE LOBSTER ROLL
Owner:SEA CROSS INC.
397 Capital Drive
Charlottetown, PE C1E 2E2
Registration Date:
April 13, 2015
Name: MACPHEE’S MARKET
Owner:J. P. MACPHEE & COMPANY
LIMITED
169 Main Street
Souris, PE C0A 2B0
Registration Date:
April 09, 2015
Name: BIS RESEARCH & CONSULTING
Owner:Kenneth Williams
6819 Rte. 12
Tyne Valley, PE COB 2C0
Registration Date:
April 08, 2015
Name: BLACK ROSE TATTOO
Owner:Chris Buchanan
3032 O’Halloran Road
Bloomfield, PE C0B 1E0
Registration Date:
April 09, 2015
Name: COMPASS CONSTRUCTION
Owner:Devin Coady Tierney
4 Duncan Heights
Charlottetown, PE C1A 6L7
Registration Date:
April 09, 2015
April 18, 2015
ROYAL GAZETTE
379
Name: D & D TRUCKING
Owner:Shaun Fleming
9 Palmer’s Lane
Mount Stewart, PE C0A 1T0
Registration Date:
April 09, 2015
Name: LA SAZON DE MEXICO
Owner:Claudia Maria Perez Vega
41 Ellen’s Creek Drive
Charlottetown, PE C1E 1C3
Registration Date:
April 13, 2015
Name: G & D’S JUNKYARD
Owner:Garry MacDonald
Box 109, 766 Dundas Road, Rte. 4
St. Peters Bay, PE C0A 2A0
Registration Date:
April 08, 2015
Name: MACLELLAN TRACTORS
Owner:Francis J. MacLellan
531 Sunnyside Road
Richmond, PE C0B 1Y0
Registration Date:
April 08, 2015
Name: HECKBERTS CHARLOTTETOWN
Owner:Elizabeth S. MacArthur
1 Townview Crescent
Cornwall, PE C0A 1H0
Registration Date:
April 13, 2015
Name: MAKE PEI
Owner:Lot 17 Technology Group Inc.
14-263 Heather Moyse Drive
Summerside, PE C1N 5P1
Registration Date:
April 02, 2015
Name: ISLAND MOTORCYCLE EVENTS
Owner:Robert Anthony Collier
43 Judy Lane, Apt. #3
P.O. Box 1644
Montague, PE C0A 1R0
Registration Date:
April 07, 2015
Name: MALPEQUE BED AND BREAKFAST
Owner:Marion Wilderom
222 Baseline Road
RR # 1
Kensington, PE C0B 1M0
Owner:Jack Wilderom
222 Baseline Road
Malpeque, PE C0B 1M0
Registration Date:
April 09, 2015
Name: JC PROPERTY MANAGEMENT
Owner:Jennifer Dianne MacDonald
5190 Route 19
Nine Mile Creek, PE C0A 1H2
Owner:Cody Joseph Campbell MacDonald
5190 Route 19
Nine Mile Creek, PE C0A 1H2
Registration Date:
April 09, 2015
Name: KELLY HILL FARM
Owner:Allan Kelly
1269 Souris Line Road
RR#3
Souris, PE C0A 2B0
Registration Date:
April 13, 2015
Name: KILDARE COVE OYSTERS
Owner:Craig John McInnis
101 Lupin Lane
Alberton, PE COB1B0
Owner:John Alfred McInnis
264 Church Street
Tignish, PE C0B 2B0
Registration Date:
April 07, 2015
http://www.gov.pe.ca/royalgazette
Name: MINOTAUR CREATIVE
Owner:Brendan Henry
123 Heron Avenue
Summerside, PE C1N 5S2
Registration Date:
April 09, 2015
Name: PEARL SCOOP
Owner:Ryan MacDonald
13093 Northside Road
Monticello, PE C0A 2B0
Registration Date:
April 13, 2015
Name: PRACTICAL BOOKKEEPING
SERVICES
Owner:Vickie Adams
41 Victoria Street, East
PO Box 721
Kensington, PE C0B 1M0
Registration Date:
April 07, 2015
ROYAL GAZETTE
380
Name: PRESS START GAMING
Owner:Christine Frigault
13 Newsons Court
Cornwall, PE C0A 1H4
Owner:John Paul Frigault
13 Newsons Court
Cornwall, PE C0A 1H4
Registration Date:
April 01, 2015
Name: R.P.S. CONSTRUCTION
Owner:Ricky Gaudet
648 Christopher Road
Tignish, PE C0B 2B0
Registration Date:
April 08, 2015
Name: RED ROOTS FLOWER FARM
Owner:Ariana Salvo
102 Queen Street, Apt. 3B
Charlottetown, PE C1A 4B1
Registration Date:
April 07, 2015
Name: SERENDIB B & B
Owner:Kamal Induruwa
42 Stratford Road
Stratford, PE C1B 1T5
Registration Date:
April 09, 2015
Name: SILKWALKER ORIGINALS
Owner:Heather Dawn Walker
101 Gerald Street
PO Box 22083
Charlottetown, PE C1A 9J2
Registration Date:
April 07, 2015
16
______________________________________________________
NOTICE
CHANGE OF NAME
Be advised that a name change under the
Change of Name Act S.P.E.I. 1997, C-59 was
granted as follows:
Former Name: Olivyah Margaret Grace
Greenwood
Present Name: Olivyah Margaret Grace Gill
April 08, 2015
J.H. Larsen
Acting Director of Vital Statistics
16
http://www.gov.pe.ca/royalgazette
April 18, 2015
NOTICE OF INTENTION
TO DISCONTINUE
PUBLIC NOTICE is hereby given that DR.
BABAR HAMEED PROFESSIONAL CORPORATION, a body corporate, duly incorporated under the laws of the Province of Prince
Edward Island, intends to make application to
continue as a corporation under the laws of New
Brunswick as if it had been incorporated under
the laws of that jurisdiction and to discontinue
as a company pursuant to the provisions of the
Companies Act of Prince Edward Island.
DATED this 14th day of April, 2015.
PAMELA J. WILLIAMS, Q.C.
Solicitor for the Applicant
Cox & Palmer
Barristers & Solicitors
16
______________________________________________________
NOTICE
The Criminal Code of Canada
Qualified Technician
Under authority vested in me by Section 254(1)
of the Criminal Code of Canada, I hereby designate:
Brent MacDONALD
as being qualified to operate an approved instrument, the Intox EC/IR II, and therefore a “qualified technician” in respect of breath samples
within the Province of Prince Edward Island.
Dated this 13th day of April, 2015.
Janice Sherry
Minister of Environment, Labour and Justice
and Attorney General
16
April 18, 2015
ROYAL GAZETTE
INDEX TO NEW MATTER
VOL. CXLI – NO. 16
April 18, 2015
COMPANIES ACT NOTICES
Granting Letters Patent
101868 P.E.I. Inc. . .......................................377
101871 P.E.I. Inc. . .......................................377
Blue Salt Inc. ...............................................377
Dumont Smith Design Inc. ..........................377
Nasto Technology Trade Co., Ltd. ...............377
PEIFA Enterprises Ltd. ................................377
Intention to Discontinue
Dr. Babar Hameed Professional
Corporation...................................................380
ESTATES
Executors’ Notices
Hickey, James William..................................367
Rooney, Joseph Dennis.................................367
Stewart, Diane M. ........................................367
MISCELLANEOUS
Change of Name Act
Gill, Olivyah Margaret Grace.......................380
Greenwood, Olivyah Margaret Grace...........380
Criminal Code of Canada
Qualified Technician
MacDonald, Brent.......................................380
ORDER
Social Assistance Act
Established Rates of Financial Assistance....376
PARTNERSHIP ACT NOTICES
Dissolutions
Compass Distributors....................................377
Dupont Canada..............................................377
Dupont Canada..............................................377
381
Island Stone Pub...........................................377
ITML Horticultural Products........................377
La Sazon de Mexico......................................377
RPS Biologiques...........................................377
Registrations
BIS Research & Consulting..........................378
Black Rose Tattoo.........................................378
Castaways Restaurant...................................378
Compass Construction..................................378
D & D Trucking............................................379
Dynacare.......................................................378
Dynacare Insurance Solutions.......................378
Dynacare Solutions d’Assurances.................378
G & D’s Junkyard.........................................379
Goodwill, The Amity Group.........................378
Heckberts Charlottetown..............................379
Innomar Clinics.............................................378
Innomar Strategies........................................378
Island Motorcycle Events.............................379
Island Stone Pub...........................................378
JC Property Management..............................379
Kelly Hill Farm.............................................379
Kildare Cove Oysters....................................379
La Sazon de Mexico......................................379
Lin’s Gourmet Express.................................378
Lobster Roll, The..........................................378
MacLellan Tractors.......................................379
MacPhee’s Market........................................378
Make PEI......................................................379
Malpeque Bed and Breakfast........................379
Maritime Sleep Clinic and Respiratory
Services.........................................................378
Minotaur Creative.........................................379
Pearl Scoop...................................................379
Practical Bookkeeping Services....................379
Press Start Gaming........................................380
R.P.S. Construction.......................................380
Red Roots Flower Farm................................380
Serendib B & B.............................................380
Silkwalker Originals.....................................380
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
Download