THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN’S, FRIDAY, JUNE 21, 2013 No. 25 APPOINTMENTS AIDES-DE-CAMP His Honour the Honourable Frank F. Fagan, CM, ONL, MBA, Lieutenant Governor of Newfoundland and Labrador, is pleased to announce that the following people will serve as his honorary Aides-de-Camp. Mrs. Liz Anderson Mr. Tom Anderson Mr. Denis Barry, QC Major Michael Bennett, CD Capt. David Brown Insp. Lori Lynn Colbourne Mr. Harry Connors Ms. Edith Cuerrier, CD – Photographer Supt. Paul Dowden Mrs. Denise Dunne Mr. Bill Dwyer Mr. Bradford Elliott, BSc Pharm, MBA Mr. Ralph Fagan Mr. Wayne Fagan Ms. Geralyn Hansford Supt. June Layden Ms. Julie MacDonald, BSc, MBA Mrs. Janet March Supt. Mark McGowan Mr. David Oake Mr. Chris O'Dea Mrs. Margaret O'Dea Mrs. Debbie Patten Mr. John Patten Col. Albert Pelley Mr. Mark Roebothan Dr. Andrea Rose 237 THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 Insp. Jason Sheppard Capt. Carl Squires Ms. Gillian Stokes, CA Capt. Craig Stone, CD Mrs. Donna Stone Dr. Eric Stone Dr. Erica Stone Sgt.(R) Duane Walsh Mr. Harry Warford Mrs. Wanda Webster Mrs. Hilda White Mr. Jerry White Lt.(N) Tony Young PETER NOEL, BA., B.Ed Private Secretary to the Lieutenant Governor June 21 CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of: April 2013 Date 2013-04-01 2013-04-02 2013-04-02 2013-04-02 2013-04-02 2013-04-03 2013-04-03 2013-04-04 2013-04-04 2013-04-04 2013-04-04 2013-04-04 2013-04-05 2013-04-05 2013-04-05 2013-04-05 2013-04-05 2013-04-05 2013-04-05 2013-04-05 2013-04-05 2013-04-08 2013-04-08 2013-04-08 2013-04-08 2013-04-08 2013-04-08 2013-04-08 2013-04-09 Number Company Name 69833 APPADS PROMOTIONS INC. 69840 69840 NEWFOUNDLAND AND LABRADOR INC. 69841 69841 NEWFOUNDLAND AND LABRADOR LIMITED 69838 Soapbox Interactive Inc. 69839 Lady Lisa Limited 69844 Eastern Home Heating Ltd. 69847 Gemini Construction Management Inc. 69857 69857 NEWFOUNDLAND & LABRADOR INC. 69856 EDWARDS FISHERY LTD. 69853 TZANOV & LOCKE DEVELOPMENT INC. 69848 69848 NEWFOUNDLAND & LABRADOR INC. 69852 Fortunate Ones Music Inc. 69861 69861 NEWFOUNDLAND AND LABRADOR LTD. 69870 69870 NEWFOUNDLAND AND LABRADOR CORP. 69868 S.P.E.K. PROMOTIONS INC. 69867 ST. JOHN'S MAJOR MIDGET HOCKEY 2013 INC. 69869 ST. JOHN'S TELECOMMUNICATIONS INC. 69872 WDH HOLDINGS INC. 69863 69863 NEWFOUNDLAND & LABRADOR INC. 69864 TOTAL Insulation & Coatings Limited 69865 69865 NEWFOUNDLAND & LABRADOR INC. 69878 LVP ENTERPRISES INC. 69881 LYVER HOLDINGS LIMITED 69877 TAMARAC CONSTRUCTION LTD. 69866 69866 NEWFOUNDLAND & LABRADOR LTD 69874 Common Ground Coworking Inc. 69875 RPS Appraisal Consultants Inc. 69876 KidTown Indoor Playground & Café Inc. 69894 69894 NEWFOUNDLAND & LABRADOR INC. 238 2013-04-09 69900 2013-04-09 69898 2013-04-09 69897 2013-04-09 69899 2013-04-09 69891 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-10 69892 69890 69886 69887 69888 69905 2013-04-10 2013-04-10 2013-04-10 2013-04-10 2013-04-10 69904 69906 69901 69902 69903 2013-04-11 69911 2013-04-11 2013-04-11 69910 69915 2013-04-11 69912 2013-04-1 69919 2013-04-11 2013-04-12 69917 69931 2013-04-12 2013-04-12 69929 69930 2013-04-12 2013-04-12 2013-04-12 69936 69935 69938 2013-04-12 69921 2013-04-12 69922 2013-04-12 69923 69900 NEWFOUNDLAND AND LABRADOR LIMITED DR. JONATHAN GALLANT AND DR. JESSICA NIELSEN PROFESSIONAL DENTAL CORPORATION DR. KEITH PIERCEY PROFESSIONAL DENTAL CORPORATION DR. L. LOTFI-SEYSAN PROFESSIONAL MEDICAL CORPORATION DR. LISA KENNY PROFESSIONAL MEDICAL CORPORATION GREYHOUND PETS - NL INC. MINASSIS CONSTRUCTION INC. Central Circuit Electrical Ltd. Republic Season 5 Inc. IBG Trucking Ltd. AAA DRIVEWAY AND PARKING LOT SEALING AND REPAIR INC. HIGH-TECH EAVESTROUGH INC. K & D DRYCLEANING INC. Ravenous Media Inc. Borealis Consulting Inc. Mental Wealth Newfoundland Corporation 69911 NEWFOUNDLAND & LABRADOR INC. ANJ HOLDINGS LTD. EAST COAST FINANCIAL PLANNING INC. MICROTHERM NORTH AMERICA LTD PLAYFUL PLEASURES ADULT BOUTIQUE INC. S & P ELECTRIC LTD 69931 NEWFOUNDLAND & LABRADOR INC. ALDRIC HOLDINGS INC. BRO'S ODD JOBS & CONSTRUCTION INC. INUIT DAWN-WORKS INC. JTAD HOLDINGS INC. VISTA INDEPENDENT BAPTIST CHURCH INC. Bishop's Fine Woodworking Incorporated 69922 NEWFOUNDLAND & LABRADOR LTD. Rambo Repair Inc. THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 2013-04-12 2013-04-12 69924 69925 2013-04-12 2013-04-15 69926 69940 2013-04-15 69941 2013-04-15 69943 2013-04-15 2013-04-15 69942 69927 2013-04-15 2013-04-15 2013-04-15 2013-04-16 2013-04-16 69928 69937 69939 69952 69951 2013-04-16 2013-04-17 2013-04-17 2013-04-17 2013-04-18 69949 69956 69957 69950 69968 2013-04-18 2013-04-18 2013-04-18 69977 69966 69971 2013-04-18 69975 2013-04-18 2013-04-18 69965 69974 2013-04-18 69976 2013-04-18 2013-04-18 2013-04-18 2013-04-19 2013-04-19 2013-04-19 2013-04-19 2013-04-19 2013-04-23 69955 69962 69964 69983 69981 69967 69978 69979 70010 2013-04-23 2013-04-23 2013-04-23 69991 70001 70002 2013-04-23 2013-04-23 2013-04-23 69992 69994 69984 2013-04-23 2013-04-23 2013-04-23 2013-04-23 2013-04-23 2013-04-24 69986 69987 69988 69989 69990 70012 2013-04-24 2013-04-24 2013-04-24 70013 70003 70004 2013-04-24 2013-04-24 2013-04-24 70005 70006 70007 Central Overhead Doors Inc. Torrent River Development Corporation Inc. Blundon's Mechanical Limited 69940 NEWFOUNDLAND & LABRADOR LTD. 69941 NEWFOUNDLAND & LABRADOR LTD. SENIORS WITH A PURPOSE (S.W.A.P.) 50+CLUB, INC. SIEGE INVESTMENTS INC. 69927 NEWFOUNDLAND & LABRADOR INC. Full ATM Services Limited Woodford Sheppard Architecture Ltd. SXM Investments Limited ANDI MANAGEMENT GROUP INC. O'KEEFE'S SUPERIOR CONTRACTING LTD. LJ Coombs Contracting Ltd. A GOOD GUYS EXTERIORS LTD. THE HOME TEAM INC. Futique Scientific Incorporated 2 ROOMS CONTEMPORARY ART PROJECTS CORP 241 PIZZA NL LTD. AKC HOLDINGS INC. BURNT ISLANDS COME HOME YEAR 2015 INC. JANES BROTHERS CONSTRUCTION LTD. KCT ENTERPRISES LTD. NORTHERN PENINSULA FARMERS ALLIANCE INC. WIC PETROLEUM CONSULTANTS INC. Humber Valley Derby Dolls Inc. Flow IT Inc. Burelle Holdings Limited ALOHA TANS (2013) LTD. LUSH RENTALS LTD. CC Products International Trade Ltd. Outland Adventures Inc. B&L Fisheries (2013) Limited 70010 NEWFOUNDLAND & LABRADOR INC. C. B. J. ENTERPRISES INC. D & S CONSULTING INC. EDEN SPA, FITNESS & NUTRITION CENTRE LTD. OUTDOOR CONTRACTOR INC. TOPSHELF HOLDINGS INC. Atlantic Shizen Aikido Kenkyukai Society Inc. Breathe Well Respiratory Clinic Inc. Diamond Global Industrial Inc. iTranslation Services Ltd. Hillside Homes & Construction Ltd. JCW DISTRIBUTORS INC. GUTTERS N SHUTTERS 2013 LIMITED INTACT SAFETY SOLUTIONS INC. Pearl City Cabs Inc. AIR TECH ATLANTIC COMPRESSOR SERVICES INC. Dayco Construction Limited PRICE DRYWALL LTD. MK Natural Health Inc. 2013-04-24 2013-04-24 2013-04-25 2013-04-25 70008 70011 70033 70017 2013-04-25 70018 2013-04-25 70019 2013-04-25 2013-04-25 2013-04-25 2013-04-25 2013-04-26 2013-04-26 70020 70021 70022 70023 70037 70040 2013-04-26 2013-04-26 2013-04-26 70038 70034 70035 2013-04-26 2013-04-29 70036 70052 2013-04-29 2013-04-29 2013-04-29 2013-04-29 2013-04-29 2013-04-29 2013-04-29 2013-04-29 2013-04-29 2013-04-29 70050 70054 70051 70042 70043 70044 70045 70046 70047 70048 2013-04-29 2013-04-30 2013-04-30 70049 70067 70064 2013-04-30 2013-04-30 2013-04-30 70062 70065 70063 2013-04-30 70066 2013-04-30 2013-04-30 70056 70057 2013-04-30 70058 Evo Roofing Inc. JEMA Investments Inc. HOT SOUP COOL JAZZ INC. 70017 NEWFOUNDLAND & LABRADOR LTD. 70018 NEWFOUNDLAND AND LABRADOR INC. 70019 NEWFOUNDLAND & LABRADOR LTD. Wheeler's Excavation Ltd. DUNLOC INVESTMENTS INC. Great Eastern Logistics Ltd. Humber Spray Foam Inc. G & C FINISHING LTD. MICHAEL WAGER CONSULTING NEWFOUNDLAND INC. POPE'S BACKHOE SERVICES LTD. Buddy's Snacks Limited 70035 NEWFOUNDLAND & LABRADOR INC. Line Painting Plus Inc. BLACK DOG MOBILE MECHANIC SERVICE INC. CANADA COLLECTIONS (2013) INC. MJL HOLDINGS INC. PURE HANDYMAN INC. Creative Kitchens and Mouldings Inc. The Natural Gardener Inc. Shoal Pond Valley Association Inc. Unique Heating and Ventilation Ltd. Brown's Contracting Ltd. C & T Asphalt Solutions Ltd. 70048 NEWFOUNDLAND & LABRADOR INC. The Ambiguous Case Inc. BENNETT'S EXCAVATION LTD. DR. JOSEPH F. COFFEY (2013) PROFESSIONAL MEDICAL CORPORATION GRENADIER CONSTRUCTION LTD. PIONEER NORTH GROUP INC. RIGBOUND INTERNATIONAL CORP. THE COMMUNITY LEGACY FOUNDATION INC. MJ Nadine Enterprise Limited 70057 NEWFOUNDLAND & LABRADOR INC. First Choice Paving Ltd. Total Incorporations: 149 Corporations Act - Section 331 Local Revivals For the Month of: April 2013 Date 2013-04-05 2013-04-08 2013-04-16 2013-04-19 Number 12476 53899 7069 53390 2013-04-19 2013-04-19 53388 53389 Total Revivals: 6 239 Company Name ROWING NEWFOUNDLAND MARYCA MEDICAL INC. P.T.S. Limited 53390 NEWFOUNDLAND AND LABRADOR LIMITED COLLIER HOLDINGS LIMITED WILLCOTT HOLDINGS LIMITED THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 Corporations Act - Section 296 and 393 Local Continuances For the Month of: April 2013 Date 2013-04-08 Number Company Name 69883 BOREAL ATLANTIC LTD. 2013-04-08 69885 LONG ISLAND RESOURCES LIMITED Total Continuances: 2 Corporations Act - Section 286 Local Amendments For the Month of: April 2013 Date 2013-04-01 2013-04-01 2013-04-01 2013-04-01 Number 66598 69696 46844 26059 2013-04-02 37601 2013-04-02 36575 2013-04-03 58134 2013-04-03 2013-04-03 37091 64775 2013-04-03 2013-04-03 2013-04-04 65908 67239 67396 2013-04-04 2013-04-05 30831 63188 2013-04-05 69297 2013-04-05 2013-04-05 2013-04-08 12476 15869 40552 2013-04-08 2013-04-08 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-11 2013-04-11 2013-04-12 65917 29906 29825 58167 66011 65979 65263 65263 63430 2013-04-12 2013-04-12 2013-04-15 2013-04-15 68327 18080 44007 36583 2013-04-15 2013-04-15 2013-04-15 42798 68377 36343 2013-04-16 2013-04-17 66431 62423 2013-04-17 23350 Company Name 180 Degrees Inc. PG Concrete Inc. TEUEIKAN MINERALS INC. Trinity-Conception-Placentia Health Foundation Inc. International Communications and Navigation Ltd. MAIN STREET YOUTH CENTRE INC. AUGUST AND LOTTA HOLDINGS 2011 INC. BY THE BAY PIZZA INC. DR. JOANNE BISHOP PROFESSIONAL MEDICAL CORPORATION Ocean Delight Properties Limited Robert Short Holdings Limited 67396 NEWFOUNDLAND AND LABRADOR LTD. LOG CABIN LODGE INC. EASTERN DESTINATION MANAGEMENT ORGANIZATION INC. FOUGERE MENCHENTON ARCHITECTURE INC. ROWING NEWFOUNDLAND The Newfoundland Quarterly Foundation ANTHONY MARINE SERVICES LIMITED INFOTECH SYSTEMS CORP. Publishing World Inc. CMH CONSTRUCTION LIMITED DYNAMIC ENGINEERING LTD. ELLIOTT DENTAL GROUP INC. MURCOTT DEVELOPMENT INC. U-TURN DROP IN CENTER CORP. U-TURN DROP IN CENTER CORP. 63430 NEWFOUNDLAND AND LABRADOR INC. CANADIAN AV INC. Urban Flooring Contractors Limited Johnson GEO CENTRE Foundation Inc NEWFOUNDLAND T'RAILWAY COUNCIL INC. NORCON MARINE SERVICES LTD. SUMMIT DEVELOPMENTS INC. The South Western Marine and Mountain Zone Corporation BRIGHT RIDGE CHILD CARE INC. PARKWOOD CONSTRUCTION LIMITED The Newfoundland Federation of Music Festivals Inc. 2013-04-18 69143 2013-04-18 2013-04-18 33457 47901 2013-04-18 2013-04-18 2013-04-18 2013-04-19 66848 47902 42290 53390 2013-04-19 2013-04-19 53388 62575 2013-04-19 2013-04-19 2013-04-23 53107 53389 57195 2013-04-23 2013-04-23 2013-04-23 45964 54175 52011 2013-04-23 49944 2013-04-23 2013-04-23 2013-04-23 49388 48267 15939 2013-04-24 2013-04-24 57488 24050 2013-04-24 2013-04-24 2013-04-26 45264 63999 68128 2013-04-26 2013-04-26 2013-04-29 2013-04-29 2013-04-30 2013-04-30 62706 56074 41699 68732 64438 60859 69143 NEWFOUNDLAND AND LABRADOR LIMITED Atlantic Physiotherapy Limited D. D. Jewer Physician P.M.C. Incorporated DEER LAKE TAXI 87 LIMITED Jure Holdings Limited Vista Family Resource Centre Inc. 53390 NEWFOUNDLAND AND LABRADOR LIMITED COLLIER HOLDINGS LIMITED KNOX FOUNDATION - FAMILIES FOR EFFECTIVE AUTISM TREATMENT INC. Metis Energy Corporation WILLCOTT HOLDINGS LIMITED 57195 NEWFOUNDLAND AND LABRADOR INC. Alf's Enterprises Ltd. ARALUEN ENTERPRISES INC. EMERGENCY RESPONSE CONCEPTS INCORPORATED HUMBER VALLEY REAL ESTATE GROUP LTD. Icewater Harvesting Inc. SmartLabrador Network Inc. The Committee on Family Violence Association CERAMICA FLOORING INC FILM PRODUCERS ASSOCIATION OF NEWFOUNDLAND INC. MHM Investments Inc. MILA FOODS INC. 68128 NEWFOUNDLAND & LABRADOR INC. ON GRADE (NL) INC. WISE CHOICE MILLWORKS INC. G & G ASSOCIATES LTD. NG ASSOCIATES INC. Perry's Property Services Ltd. RYAN'S NEWFOUNDLAND TRANSPORT INC. Total Amendments: 67 Corporations Act - Section 335 Local Dissolutions For the Month of: April 2013 240 Date 2013-04-01 2013-04-02 2013-04-02 2013-04-02 2013-04-02 2013-04-02 2013-04-02 2013-04-03 2013-04-03 Number 61911 65164 28232 55595 53787 57540 58717 58674 56772 2013-04-03 49579 2013-04-04 2013-04-04 2013-04-04 2013-04-04 2013-04-05 2013-04-05 2013-04-05 2013-04-08 53334 62756 40837 58448 61291 40997 55728 37593 Company Name RadCliffe' & Company Inc. A.C.T.B. PIZZERIA INC D & B FISHERIES LTD. E & P ROOFING LTD. KENTAS SPORTS INC. LINCOLN SPORTS INC. NCL ENTERPRISES INC. HOUSE OF GIFTS INC. INTERNATIONAL LIVE-IN DOMESTIC SERVICES LTD. Ruff-Spots Animal Welfare Foundation Inc. BILLENJOY HOLDINGS INC. Broadview Estates Inc. Brothers Restaurants Ltd. First Class Carpentry Ltd. AtlMaritime Services Inc B.N.P. Investments Ltd. THE SALTY DOG PUB LTD. ATCAN HOLDINGS INC. THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 2013-04-08 64287 2013-04-08 2013-04-08 2013-04-08 2013-04-08 2013-04-08 2013-04-09 54309 21611 64831 59467 64963 62377 2013-04-09 2013-04-10 43211 66622 2013-04-10 58151 2013-04-11 49570 2013-04-11 2013-04-11 2013-04-11 9909 28456 52013 2013-04-11 2013-04-12 68983 59624 2013-04-12 2013-04-12 2013-04-12 61409 62320 33676 2013-04-12 2013-04-15 2013-04-15 15869 37508 53364 2013-04-17 2013-04-17 2013-04-23 2013-04-23 2013-04-23 34071 52086 46280 24218 3427 2013-04-23 2013-04-24 39990 51092 2013-04-24 2013-04-24 2013-04-24 2013-04-25 2013-04-25 47217 65115 54106 21271 58453 2013-04-25 2013-04-26 62957 28324 2013-04-26 66854 2013-04-29 68526 2013-04-29 2013-04-29 2013-04-29 2013-04-30 44704 32682 62112 55205 2013-04-30 67448 Corporations Act - Section 299 Local Discontinuances For the Month of: April 2013 BARSTAR.ME EVENT LISTINGS INC. EAST COAST GOLF TRAINING INC. Erin's Pub Limited PIER ELEVEN RESTAURANT INC. S & M CONSTRUCTION LTD Triple M Electrical Ltd. FULLER INDUSTRIAL NEWFOUNDLAND AND LABRADOR LIMITED RAM Venture Properties Limited 66622 NEWFOUNDLAND & LABRADOR CORP BOAT HARBOUR - BROOKSIDE COME HOME YEAR INC. ATLANTIC RESTORATION SERVICES LTD Deer Lake Flowers and Gifts Limited P.T.M. Enterprises Ltd. VERTICAL MARKETING SERVICES INC. WATER'S EDGE RESTAURANT LTD. DISCOVERY ATLANTIC GEOPHYSICS INC. IMAGES BY VICKI INC. NEWFOUND TACK STORE INC. THE MEMORIAL UNIVERSITY OF NEWFOUNDLAND BOTANICAL GARDEN INCORPORATED The Newfoundland Quarterly Foundation FUTURE INCOME INC. ISLE AUX MORTS COME HOME YER 2006 INC. Peat Brewing Company Limited Quality Carpentry Inc. All Repairs and Maintenance Ltd. CENTRAL CRUSHING LIMITED S.G.BURRY AND SONS COMPANY LIMITED SIGNS BYE US INC. AVALON INSPECTION SERVICES INC. EASTWINDS VENTURE LIMITED J.L.Inspections LTD. Reflections Catering Ltd. AFFIRMATIVE INSURANCE INC. NATASHA'S SCHOOL OF DANCE INC. TRVC HOLDINGS INC. DOWNHOME DISTRIBUTORS LIMITED J & B ENVIRONMENTAL SOLUTIONS INC. 68526 NEWFOUNDLAND & LABRADOR CORP Funk Island Enterprises Inc. HAMEN ENTERPRISE LTD. Tina Emberley, R.M.T. Ltd. 55205 NEWFOUNDLAND & LABRADOR INC. SHANE'S BACKHOE SERVICES LTD. Date 2013-04-03 Number Company Name 22895 Heart and Stroke Foundation of Newfoundland and Labrador Inc. Total Discontinuances: 1 Corporations Act - Section 294 Local Amalgamations For the Month of: April 2013 Date 2013-04-01 From: Number 69836 64367 16532 Company Name AUTO IMPACT SOLUTIONS LTD. Auto Impact Solutions Ltd. TRANS ISLAND TOWING AND RESCUE LIMITED 2013-04-01 69834 From: 24123 34078 HAIR CONNECTION / SAMSHARA INC. Hair Connection Inc. SAMSHARA INC. 2013-04-01 From: 69835 42606 60647 MARSDEN BUILDERS LTD. 10845 Nfld. Inc. Marsden Builders Ltd. 2013-04-01 69837 From: 46666 67308 2408 THE LEDREW LUMBER COMPANY LIMITED Castle Capital Inc. PM HOLDINGS LIMITED THE LEDREW LUMBER COMPANY LIMITED 2013-04-24 From: 70015 52182 67976 2013-04-29 70055 From: 34914 61377 2013-04-30 70069 From: 62116 47211 THE VALES DEVELOPMENT INC. 52182 NEWFOUNDLAND AND LABRADOR LIMITED THE VALES DEVELOPMENT INC. PRIMA INFORMATION SOLUTIONS INC. Prima Computer Solutions Inc. PRIMA INFORMATION SOLUTIONS INC. 62116 NEWFOUNDLAND & LABRADOR INC. 62116 NEWFOUNDLAND & LABRADOR INC. Late Nite Video Limited Total Amalgamations: 7 Corporations Act - Section 286 Local Name Changes For the Month of: April 2013 Number 69297 2013-04-05 From: Company Name FOUGERE MENCHENTON ARCHITECTURE INC. Fougere Menchenton Architects Inc. 58167 2013-04-09 From: DYNAMIC ENGINEERING LTD. Dynamic Development Services Ltd. Total Dissolutions: 61 241 THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 66011 2013-04-09 From: ELLIOTT DENTAL GROUP INC. DR. GREGORY ELLIOTT DENTAL GROUP INC. 68327 2013-04-12 From: CANADIAN AV INC. 68327 NEWFOUNDLAND & LABRADOR INC. 68377 2013-04-15 From: SUMMIT DEVELOPMENTS INC. Summit Development Inc. 56074 2013-04-26 From: WISE CHOICE MILLWORKS INC. WISE CHOICE CONTRACTING INC 2013-04-15 2013-04-15 69944 69946 2013-04-15 69945 2013-04-16 2013-04-16 2013-04-17 69953 69954 69960 2013-04-17 2013-04-17 2013-04-18 69959 69961 69973 2013-04-19 69985 2013-04-23 70000 2013-04-23 69999 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: April 2013 2013-04-23 69997 2013-04-23 69998 Date 2013-04-01 2013-04-01 2013-04-23 69996 2013-04-23 69995 2013-04-24 70014 2013-04-25 2013-04-25 2013-04-25 2013-04-25 70024 70030 70031 70029 2013-04-25 70027 2013-04-25 70026 2013-04-25 70028 2013-04-26 70041 2013-04-26 2013-04-29 2013-04-30 2013-04-30 70039 70053 70061 70060 60859 2013-04-30 From: RYAN'S NEWFOUNDLAND TRANSPORT INC. 60859 NEWFOUNDLAND & LABRADOR INC Total Name Changes: 7 2013-04-01 2013-04-02 2013-04-02 2013-04-02 2013-04-03 2013-04-04 2013-04-04 2013-04-04 2013-04-04 2013-04-05 2013-04-08 2013-04-08 2013-04-08 2013-04-08 2013-04-09 2013-04-09 2013-04-10 2013-04-10 2013-04-11 2013-04-11 2013-04-11 2013-04-11 2013-04-11 2013-04-12 2013-04-12 2013-04-12 2013-04-15 Number Company Name 69832 GOLF TOWN GP II INC. 69830 HARBOUR AUTHORITY OF TORBAY 69831 SOUTH WESTERN INSURANCE GROUP LIMITED 69846 ESRI CANADA LIMITED 69842 HARBOUR AUTHORITY OF RENCONTRE EAST 69845 SHAWMUT EQUIPMENT OF CANADA INC. 69850 HARBOUR AUTHORITY OF BAY DE VERDE 69873 0964896 B.C. LTD. 69855 CTL-WDW LTD. 69862 MOLSON CANADA COMPANY 69858 SNAILFACE INC. 69871 PRIORITY CREDIT RECOVERY INC. 69884 ADVOCIS BROKER SERVICES INC./SERVICES AUX COURTIERS ADVOCIS, INC. 69880 AVRIO SUBORDINATED DEBT GENERAL PARTNER LTD. 69879 HARBOUR AUTHORITY OF LADLE COVE 69882 SECUNDA HOLDINGS GP INC. 69893 BURNS & WILCOX CANADA, ULC 69896 HARBOUR AUTHORITY OF ST. LAWRENCE 69907 CANADA-REPORTS, ULC 69908 ROYAL PREMIUM BUDGET CANADA, ULC 69916 HARBOUR AUTHORITY OF CARBONEAR 69914 HARBOUR AUTHORITY OF CHANCE COVE 69918 HARBOUR AUTHORITY OF GOOSEBERRY COVE 69913 HARBOUR AUTHORITY OF GREEN'S HARBOUR 69920 PYEROY GROUP LIMITED 69934 3IQ CORP. 69932 STARLIGHT U.S. MULTI-FAMILY CORE GP, INC. 69933 ZURVITA, INC. 69947 DURANGO CONSULTING SERVICES GAME DAY INSURANCE INC. HARBOUR AUTHORITY OF CAPE ST. GEORGE SCOTIA INDUSTRIAL SUPPLY LIMITED PRIVITI CAPITAL CORPORATION WHY NOT LEASE IT CANADA ULC FOMENTO DE CONSTRUCCIONES Y CONTRATAS CANADA LTD. LOL TECHNOLOGY INC. ORGCODE CONSULTING INC. FORTISUS HOLDINGS NOVA SCOTIA LIMITED ACTION FIBERGLASS & MANUFACTURING LTD. DAVIS INDUSTRIAL HYGIENE CONSULTING, INC. G4S SECURE SOLUTIONS (CANADA) LTD./ G4S SOLUTIONS DE SECURITE (CANADA) LTEE LVM / MARITIME TESTING LIMITED NEWFOUNDLAND ENERGY HOLDINGS INC. SIGMA 3 INTEGRATED RESERVOIR SOLUTIONS CANADA ULC SOCIÉTÉ DE COMMERCE BRASSERIE MILLER, LTÉE/ MILLER BREWING TRADING COMPANY, LTD. SUSAN L. HENLEY INSURANCE INC. 7740999 CANADA LTD. CHECKVIEW ULC HARBOUR AUTHORITY OF BURIN HARBOUR AUTHORITY OF SOUTH EAST BIGHT IRON MOUNTAIN INFORMATION MANAGEMENT SERVICES CANADA, INC. IRON MOUNTAIN SECURE SHREDDING CANADA, INC. SHAWCOR LTD. SHAWCOR LTÉE CANADIAN POWERSKATING ASSOCIATION CST CANADA CO. 1148305 ONTARIO INC. GO AUTO FINANCE INC. UNIDEM SALES INC. Total Registrations: 58 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: April 2013 Date 3549D 2013-04-01 From: 67512 2013-04-03 From: 69494 2013-04-03 242 From: Company Name JOY GLOBAL (CANADA) LTD. P&H MINEPRO SERVICES CANADA LTD. ALCOLOCK CANADA INC. GUARDIAN INTERLOCK SERVICE (CANADA) LTD. GROUPE SOLUTION COLLECT SOLU INC. 9164-6935 QUEBEC INC. THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 68529 2013-04-17 From: 69985 2013-04-19 From: 60197 2013-04-19 From: 50445 2013-04-23 From: 51453 2013-04-23 From: 68425 2013-04-25 From: 64141 2013-04-26 From: BLUE GOOSE PURE FOODS LTD. BLUE GOOSE ORGANIC FOODS LTD. ACTION FIBERGLASS & MANUFACTURING LTD. 175380 CANADA INC. SUPERIOR WORKFORCE SOLUTIONS, CORP. SUPERIOR STAFF RESOURCES, CORP. 2013-04-04 69854 From: 50522 2013-04-09 From: 69889 69091 CANSO FUND MANAGEMENT LTD. CANSO FUND MANAGEMENT LTD. 2013-04-09 From: 69895 5055F ELI LILLY CANADA INC. ELI LILLY CANADA INC. 2013-04-10 69909 From: 4753F DESJARDINS SÉCURITÉ FINANCIÈRE INVESTISSEMENTS INC. DESJARDINS FINANCIAL SECURITY INVESTMENTS INC. DESJARDINS SÉCURITÉ FINANCIÈRE INVESTISSEMENTS INC. DESJARDINS FINANCIAL SECURITY INVESTMENTS INC. 2013-04-15 69948 From: 52396 2013-04-17 From: 69958 61405 FIRST CAPITAL REALTY INC. FIRST CAPITAL REALTY INC. 2013-04-18 From: 69969 67254 3269834 NOVA SCOTIA LIMITED MT&L PUBLIC RELATIONS LIMITED 2013-04-18 69970 From: 62128 FAIRMONT HOTELS & RESORTS INC. FAIRMONT HOTELS & RESORTS INC. 2013-04-18 69972 From: 6536F 2013-04-19 From: 70009 1488F PARTS FOR TRUCKS, INC. PARTS FOR TRUCKS, INC. 2013-04-19 69982 From: 69431 RENTOKIL PEST CONTROL CANADA LIMITED RENTOKIL PEST CONTROL CANADA LIMITED 2013-04-23 69993 From: 60679 ADP CANADA CO./COMPAGNIE ADP CANADA ADP CANADA CO. ANTHEM RESOURCES INCORPORATED VIRGINIA ENERGY RESOURCES INC. GROUPAMA S.A. GAN EUROCOURTAGE PAPASITO WEALTH MANAGEMENT LIMITED MARITIME WEALTH MANAGEMENT INC. THE CG & B GROUP INC./LE GROUPE CG & B INC. THE CG & B GROUP INC./LE GROUPE CG & B INC. LA CAPITALE INSURANCE AND FINANCIAL SERVICES INC. LA CAPITALE ASSURANCES ET GESTION DU PATRIMOINE INC. LA CAPITALE ASSURANCES ET GESTION DU PATRIMOINE INC. LA CAPITALE INSURANCE AND FINANCIAL SERVICES INC. Total Name Changes: 10 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: April 2013 Date 2013-04-02 From: 2013-04-03 From: 2013-04-03 From: Number Company Name 69843 ADECCO EMPLOYMENT SERVICES LIMITED ADECCO SERVICES DE RESSOURCES HUMAINES LTÉE 57662 ADECCO EMPLOYMENT SERVICES LIMITED/ ADECCO SERVICES DE RESSOURCES HUMAINES LTÉE 69851 3733D 69849 55112 428I 2013-04-04 From: 69859 531I CANADIAN PACIFIC EXPRESS & TRANSPORT LTD. CANADIEN PACIFIQUE EXPRESS & TRANSPORT LTÉE Canadian Pacific Express & Transport Ltd. Canadien Pacifique Express & Transport Ltee NOVEX INSURANCE COMPANY NOVEX COMPAGNIE D'ASSURANCE AXA GENERAL INSURANCE AXA ASSURANCES GÉNÉRALES NOVEX INSURANCE COMPANY NOVEX COMPAGNIE D'ASSURANCE 52758 THE CANADA LIFE ASSURANCE COMPANY LA COMPAGNIE D'ASSURANCE DU CANADA SUR LA VIE The Canada Life Assurance Company La Compagnie d'Assurance du Canada sur la Vie 243 2013-04-24 70016 From: 6665F 2013-04-25 From: 70032 5145F THE HILLMAN GROUP CANADA ULC THE HILLMAN GROUP CANADA ULC MD PHYSICIAN SERVICES INC. SERVICES AUX MÉDECINS MD INC. MD PHYSICIAN SERVICES INC./ SERVICES AUX MÉDECINS MD INC. MD PHYSICIAN SERVICES SOFTWARE INC. SERVICES AUX MÉDECINS MD – LOGICIELS INC. ALSTOM RÉSEAU CANADA INC. ALSTOM GRID CANADA INC. ALSTOM RÉSEAU CANADA INC. ALSTOM GRID CANADA INC. VALLOUREC CANADA INC. VAM CANADA INC. THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 2013-04-30 70070 From: 63092 63576 2013-04-30 70068 From: 2475D ATLANTICA MECHANICAL CONTRACTORS INCORPORATED ATLANTICA MECHANICAL CONTRACTORS INCORPORATED ATLANTICA MECHANICAL SERVICES INC. 2013-04-09 2013-04-09 2013-04-09 2013-04-09 6506F 6505F 54861 55860 2013-04-09 6649F CANADIAN STEBBINS ENGINEERING & MFG. CO. ULC / SOCIETE D'INGENIERIE ET DE CONSTRUCTION STEBBINS DU CANADA ULC CANADIAN STEBBINS ENGINEERING & MFG. CO. LIMITED/SOCIETE D'INGENIERIE ET DE CONSTRUCT- ION STEBBINS DU CANADA LIMITEE 2013-04-09 2013-04-09 2013-04-09 55473 60814 53804 2013-04-09 2013-04-09 59141 54882 2013-04-09 58706 2013-04-09 2013-04-09 2013-04-09 2013-04-09 58190 4020F 50777 55745 2013-04-09 2013-04-09 2013-04-09 2013-04-09 58871 58638 57688 4954F 2013-04-09 56755 2013-04-09 53650 2013-04-09 53884 2013-04-09 58677 2013-04-09 2013-04-09 55500 5511F 2013-04-09 6576F 2013-04-09 6650F 2013-04-09 3714F 2013-04-09 2013-04-09 2013-04-09 4800F 56547 2449F 2013-04-09 60800 2013-04-09 56837 2013-04-09 2013-04-09 2522F 54156 2013-04-09 54687 2013-04-09 60730 2013-04-09 2013-04-09 59826 5437F 2013-04-09 54356 2013-04-09 57630 Total Registrations for Amalgamation: 20 Corporations Act - Sections 408 and 341 Extra-Provincial Involuntary Cancellations For the Month of: April 2013 Date 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 Number 57044 58805 3767F 58642 60140 55545 6315F 53266 57813 58037 5524F 54393 6241F 58469 1093F 59052 2013-04-09 2013-04-09 55548 55234 2013-04-09 2013-04-09 5882F 2441F 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 57943 3988F 6741F 58389 56512 5423F 3408F 6800F 2171F 4059F 2013-04-09 57545 2013-04-09 59394 2013-04-09 54604 2013-04-09 2013-04-09 58005 58004 2013-04-09 56083 Company Name 1086744 ALBERTA INC. 1305434 ALBERTA LTD. 131853 Canada Inc. 1331593 ONTARIO INC. 1434456 ALBERTA LTD. 1695252 ONTARIO INC. 3069353 NOVA SCOTIA LIMITED 3114272 NOVA SCOTIA LIMITED 3225196 NOVA SCOTIA LIMITED 40133 YUKON INC. 509588 N.B. Ltd 5273910 MANITOBA LTD. 9102-8472 QUEBEC INC. 981267 ALBERTA LTD. A D I LIMITED AGR DRILLING SERVICES CANADA INC. AGRIVET INC. AGS RESOURCE 2007-1 GP INC./COMMANDITE RESSOURCE AGS 2007-1 INC. AITEC INC. ALLAN CRAWFORD ASSOCIATES LIMITED APOLLO MAGAZINE SERVICE INC. ARROW TRUCKING CO. ATCO KENT INC. ATCON CONSTRUCTION INC. AVOFIX NDT LIMITED BAADER-CANPOLAR INC. Barrett Marketing Group Ltd. BEST FINANCE, INC. BRETON DISTRIBUTORS LIMITED BROWNING-FERRIS INDUSTRIES LTD. C. CHURCHILL INVESTIGATION INC. CANADIAN INDUSTRIAL AND CONSTRUCTION TRAINING INC. CANADIAN PETCETERA WAREHOUSE INC. CARDIF ASSURANCE VIE CARDIF-ASSURANCES RISQUES DIVERS CF CANADA FINANCIAL GROUP INC. 244 CG OPERATIONS (H/O) LIMITED CG OPERATIONS I LIMITED CMP 2007 CORPORATION COLUMBIA SPORTSWEAR CANADA LIMITED CORPORATE EXPRESS PROMOTIONAL MARKETING, INC. COTTON GINNY INC. COURTYARD GROUP LTD. CREDITORS INTERCHANGE RECEIVABLE MANAGEMENT CORP. CYENCE INTERNATIONAL INC. DE-VI CONSTRUCTION SEPT-ÎLES INC. DIBRINA SURE FINANCIAL GROUP INC. EAGLE RIDGE MINERALS LTD. Eastern Tire Service Limited ELITE LEISURE (EUROPE) LIMITED EVERGREEN CAPITAL PARTNERS INC. EXLOGS HSE INC. FARLEY WINDOWS & DOORS INC. FILOGIX INC. FIRST ASSET (II) GENERAL PARTNER INC. FLYING J CANADA TRANSPORT INC. FRONTIERALT OASIS FUNDS MANAGEMENT INC. FUEL FREEDOM INTERNATIONAL, L.L.C. G4S SECURE SOLUTIONS (CANADA) LTD./G4S SOLUTIONS DE SECURITE (CANADA) LTEE GLOBAL GOLD URANIUM, LLC GLOBAL WARRANTY (EAST COAST) CORPORATION GORDA FINANCIAL CORPORATION/ CORPORATION FINANCIERE GORDA GRANGE PROPERTY INVESTMENTS LIMITED GROLIER LIMITED GROLIER LIMITEE GUIDANT CANADA CORPORATION HIGDON INDUSTRIES INC. HOLMAN INSURANCE BROKERS LTD. HORIZON RETAIL CONSTRUCTION, INC. HUB INTERNATIONAL CANADA WEST CO. Infoplace Ticket Centres Ltd. INSTITUTE OF CERTIFIED MANAGEMENT CONSULTANTS OF ATLANTIC CANADA INTERSTATE NATIONAL DEALER SERVICES CANADA CORP. IPEX MANAGEMENT INC. / IPEX GESTION INC. IRVING STEAMSHIPS, LIMITED IRWIN COMMERCIAL FINANCE CANADA CORPORATION/CORPORATION DE FINANCEMENT COMMERCIAL IRWIN DU CANADA ISLAND FORESTRY MANAGEMENT LTD. J.J. HARP LUMBER (1998) INC. THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 2013-04-09 2013-04-09 55785 50378 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 55690 60126 56300 5197F 59553 55684 57015 5146F 2013-04-09 54482 2013-04-09 2013-04-09 2013-04-09 59897 59061 58256 2013-04-09 2013-04-09 2013-04-09 4561F 3525F 5395F 2013-04-09 6233F 2013-04-09 59988 2013-04-09 55098 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 6616F 56843 56966 55130 57263 2013-04-09 60816 2013-04-09 2013-04-09 2013-04-09 55453 57910 55824 2013-04-09 60491 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 57981 54714 56782 60701 60485 58390 5326F 59929 59919 2013-04-09 2013-04-09 2013-04-09 6389F 936F 6299F 2013-04-09 58746 2013-04-09 2013-04-09 2013-04-09 60653 55043 50539 JDK CONSULTING LIMITED JDW MARINE & MECHANICAL LIMITED JUHIAM HOLDINGS LIMITED K & R BUILDERS LTD. KASSIE CAPITAL CORPORATION KILOTECH CONTROLE (1995) INC. LAURIER CAPITAL PLANNING INC. LAWL MARITIMES INC. LE GROUPE SCV INC Les Productions Morag Inc. Morag Productions Inc. LES RECYCLAGES TRANSPNEU INC. LUTRA INC. M.S. WOODWORKS INC. MAD MAN MURPHY TELEVISION & VIDEO LIMITED MAINTENANCE SEPT-ILES INC. MARITIME FARM SUPPLY LTD. MBI Limited MBI Limitee MBX LOGISTICS CANADA CO./ CIE LOGISTIQUES MBX CANADA MERIDIAN DIRECTIONAL SERVICES INC. MERIDIAN PACIFIC MORTGAGES INC. MONARCH INDUSTRIES LIMITED MONROE MINERALS INC. MOONEY ENTERPRISES INC. MORCAN FINANCIAL INC. NATIONAL RETAIL CONSTRUCTION CORPORATION NAVINA DIVERSIFIED MANAGEMENT CORP. NEXIENT LEARNING INC. NEXUS CANADA INC. NORTH AMERICAN URANIUM CORP. NORTHERN CONTINENTAL ADMINISTRATION SERVICES, INC. NORTHERN POWER SYSTEMS, INC. NUTRAWAY SYSTEMS INC. O'KEEFE CONSULTING INC. ORASOFT INC. PALETA MANAGEMENT LTD. PATHWAY MINING 2008 - II INC. PAUL R. CONRAD HVAC LIMITED PAUL VILLGREN INC. PAVILION BUILDING INSTALLATION SYSTEMS LTD PC Medic Incorporated POLAROID CANADA INC. PRIME RESTAURANTS OF CANADA INC. LES RESTAURANTS PRIME DU CANADA INC. PROGRESSIVE GAMING INTERNATIONAL CORPORATION PROJECT ASSOCIATES INC. Q. C. ENTERPRISE INC. RIDEAU CONSTRUCTION INCORPORATED 2013-04-09 2970F 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 51975 4225F 2192F 59623 56760 53784 2013-04-09 2013-04-09 4143F 59762 2013-04-09 54618 2013-04-09 2013-04-09 3824F 59846 2013-04-09 5085F 2013-04-09 6258F 2013-04-09 2348F 2013-04-09 53200 2013-04-09 2013-04-09 2013-04-09 59578 6394F 60377 2013-04-09 2013-04-09 59170 3948F 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 5655F 53683 57062 6038F 60973 2013-04-09 2013-04-09 2013-04-09 2013-04-09 51117 53173 57841 5564F 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 2013-04-09 3600F 58158 55678 5749F 54650 56232 2013-04-09 54883 ROYAL DOULTON CANADA LIMITED S. YOUNG INVESTIGATIONS INC. SAN FRANCISCO GIFTS LTD. SASCO PRODUCTS INC. SCENT-SATIONS, INC. SEA CLIFF LLC SEXTANT CAPITAL MANAGEMENT INC. SICO INC. SILVER STREAM PRODUCTION SERVICES LTD. SIMPLY FIT HEALTH AND FITNESS CONSULTING INC. SMITHWAY MOTOR XPRESS, INC. SOUND SYSTEMS PLUS INCORPORATED SPLENDID FISHING COMPANY LIMITED SPROTT ASSET MANAGEMENT INC. ST. GEORGE TRANSPORTATION LTD. STEMTECH HEALTHSCIENCES, INC. SUNCHILD RENTALS LTD. SUNRISE MEDICAL HHG INC. TABI INTERNATIONAL CORPORATION TANREN CORPORATION TEAMREP LOGISTIQUE INTERNATIONALE INC. TEAMREP INTERNATIONAL LOGISTIC INC. TECK-HEMLO INC. TEKOIL & GAS CORPORATION TELE GREENLAND A/S TNS CANADIAN FACTS INC. TRINITY WOOD STRATEGIC MINING 2009-I INC./EXPLOITATION MINIERE STRATEGIQUE TRINITY WOOD 2009-I INC. U-CAN UNIVERSAL TRANSIT LTD. UNIVERSAL URANIUM LTD. WADE-TEK ELECTRIC INC. WALKER CREDIT CANADA LIMITED WALMER INC. WEEKENDERS CA LIMITED WESTCAN STEEL LTD. WESTCOR MORTGAGE INC. WEYBURN INVESTMENTS LIMITED WILLIAMS MOVING & STORAGE (B.C.) LTD. ÉLECTRO PRO 2001 INC. Total Cancellations: 160 SERVICE NL Dean Doyle, Registrar of Companies June 21 245 THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 CITY OF ST. JOHN’S ACT URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION ST. JOHN’S MUNICIPAL PLAN AMENDMENT NO. 87, 2013 AND ST. JOHN’S DEVELOPMENT REGULATIONS AMENDMENT NO. 494, 2013 TAKE NOTICE that the St. John’s Municipal Plan Amendment Number 87, 2013 and the St. John’s Development Regulations Amendment Number 494, 2013 adopted on the 5th day of June, 2013 have been registered by the Minister of Municipal Affairs. ST. JOHN’S MUNICIPAL COUNCIL NOTICE ST. JOHN’S SIGN (AMENDMENT NO. 1-2013) BY-LAW In general terms, the purpose of Municipal Plan Amendment Number 87, 2013 is to implement new parking standards and provisions for the Downtown area based on the recommendations of the Downtown St. John’s Parking Study TAKE NOTICE that the ST. JOHN’S MUNICIPAL COUNCIL has enacted the St. John’s Sign (Amendment No. 1 - 2013) By-Law. The said By-Law was passed by Council on the 10th day of June, 2013, so as to include provisions related to election signage. In general terms, the purpose of Development Regulations Amendment Number 494, 2013 is to implement new parking standards and provisions for the Downtown area based on the recommendations of the Downtown St. John’s Parking Study All persons are hereby required to take notice that any person who wishes to view such Regulations may view same at the Office of the City Solicitor of the ST. JOHN’S MUNICIPAL COUNCIL at City Hall, and that any person who wishes to obtain a copy thereof may obtain it at the said office upon the payment of a reasonable charge as established by the ST. JOHN’S MUNICIPAL COUNCIL for such copy. These amendments come into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendments may do so at the Department of Planning, 3rd Floor, St. John’s City Hall during regular business hours. CITY OF ST. JOHN’S Cliff Johnston, MCIP - Director of Planning Dated this 11th day of June, 2013. ST. JOHN’S MUNICIPAL COUNCIL Neil Martin - City Clerk June 21 NOTICE OF REGISTRATION ST. JOHN’S DEVELOPMENT REGULATIONS AMENDMENT NO’s. 569, 570, 571 and 572, 2013 June 21 MUNICIPALITIES ACT, 1999 TOWN OF PARADISE NOTICE OF ADOPTION ANIMAL CONTROL REGULATIONS, 2013 TAKE NOTICE that the St. John’s Development Regulations Amendment Number’s 569, 570, 571 and 572, 2013 adopted on the 6th day of June, 2013, has been registered by the Minister of Municipal Affairs. TAKE NOTICE that the TOWN OF PARADISE Council has enacted the Animal Control Regulations, 2013 under the authority conferred by the Municipalities Act, 1999, SNL 1999 cM-24, Section 414 (2) (g) to (q). In general terms, the purpose of Development Regulations Amendment Numbers 569, 570, 571 and 572, 2013 is to rezone land adjacent to the Southlands Development from the Comprehensive Development Area – Southlands (CDA-Southlands) to the Industrial General (IG) Zone, the Commercial Regional (CR) Zone, the Residential Low Density (R1) Zone and the Apartment Medium Density (A2) Zone. In accordance with Section 413 (1) of the Act, these Regulations were adopted by a majority vote of Council at a meeting held on the 21st day of May, 2013. Previous Animal Control Regulations are repealed. These Regulations shall come into effect on the 14th day of June, 2013 and may be cited as the TOWN OF PARADISE Animal Control Regulations, 2013. Any person wishing to obtain a copy of the TOWN OF PARADISE Animal Control Regulations, 2013 may do so at the Town Hall, 28 McNamara Drive, Paradise, during normal hours of operation or by visiting www.townofparadise.ca. This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Department of Planning, Development and Engineering, 3rd Floor, St. John’s City Hall during regular business hours. TOWN OF PARADISE Terrilynn Smith, Town Clerk CITY OF ST. JOHN’S Ken O’Brien, MCIP – Acting Director of Planning June 21 June 21 246 THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 Development Regulations 2010 Amendment No. 13, 2012 comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of this Amendment may do so at the Mount Pearl City Hall, 3 Centennial Street, during normal working hours. NOTICE OF REGISTRATION ST. JOHN’S DEVELOPMENT REGULATIONS AMENDMENT NO. 573, 2013 TAKE NOTICE that the ST. JOHN’S Development Regulations Amendment Number 573, 2013 adopted on the 6th day of June, 2013, has been registered by the Minister of Municipal Affairs. CITY OF MOUNT PEARL Per: Michele Peach, Chief Administrative Officer In general terms, the purpose of Development Regulations Amendment Number 573, 2013 is to rezone land along Tigress Street (Kenmount Terrace) from the Comprehensive Development Area-Kenmount (CDAKenmount) Zone to the Residential Kenmount (RK) Zone. June 21 NOTICE OF REGISTRATION MOUNT PEARL DEVELOPMENT REGULATIONS 2010 AMENDMENT NO. 14, 2013 This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Department of Planning, Development and Engineering, 3rd Floor, St. John’s City Hall during regular business hours. TAKE NOTICE that the CITY OF MOUNT PEARL Development Regulations 2010 Amendment No. 14, 2013, adopted by Council on the 30th day of April, 2013 has been registered by the Department of Municipal Affairs. In general terms, the purpose of the Development Regulations 2010 Amendment No. 14, 2013 is to provide Council with the authority to permit identification, freestanding and billboard signs in the landscaped front yards within the IL Use Zones. CITY OF ST. JOHN’S Ken O’Brien, MCIP – Acting Director of Planning June 21 NOTICE OF REGISTRATION ST. JOHN’S DEVELOPMENT REGULATIONS AMENDMENT NO. 574 2013 Development Regulations 2010 Amendment No. 14, 2012 comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of this Amendment may do so at the Mount Pearl City Hall, 3 Centennial Street, during normal working hours. TAKE NOTICE that the ST. JOHN’S Development Regulations Amendment Number 574, 2013 adopted on the 6th day of June, 2013, has been registered by the Minister of Municipal Affairs. CITY OF MOUNT PEARL Per: Michele Peach, Chief Administrative Officer In general terms, the purpose of Development Regulations Amendment Number 574, 2013 is to rezone land along Kenmount Road from the Comprehensive Development Area- Kenmount (CDA-Kenmount) Zone to the Industrial General (IG) Zone and the Commercial Highway (CH) Zone. June 21 NOTICE OF REGISTRATION MOUNT PEARL DEVELOPMENT REGULATIONS 2010 AMENDMENT NO. 15, 2013 This amendment comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Department of Planning, Development and Engineering, 3rd Floor, St. John’s City Hall during regular business hours. TAKE NOTICE that the CITY OF MOUNT PEARL Development Regulations 2010 Amendment No. 15, 2013, adopted by Council on the 30th day of April, 2013 has been registered by the Department of Municipal Affairs. CITY OF ST. JOHN’S Ken O’Brien, MCIP – Acting Director of Planning In general terms, the purpose of this proposed amendment is to provide Council with the authority to consider Changeable Message Signs within the CC and CG use zones. June 21 NOTICE OF REGISTRATION MOUNT PEARL DEVELOPMENT REGULATIONS 2010 AMENDMENT NO. 13, 2013 Development Regulations 2010 Amendment No. 15, 2012 comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of this Amendment may do so at the Mount Pearl City Hall, 3 Centennial Street, during normal working hours. TAKE NOTICE that the CITY OF MOUNT PEARL Development Regulations 2010 Amendment No. 13, 2013, adopted by Council on the 30th day of April, 2013 has been registered by the Department of Municipal Affairs. CITY OF MOUNT PEARL Per: Michele Peach, Chief Administrative Officer In general terms, the purpose of the Development Regulations 2010 Amendment No. 13, 2013 is to introduce an appropriate parking requirement for furniture and appliance showroom uses. June 21 247 THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 2013 has been registered by the Minister of Municipal Affairs. NOTICE OF REGISTRATION MOUNT PEARL DEVELOPMENT REGULATIONS 2010 AMENDMENT NO. 16, 2013 In general terms, Development Regulations Amendment No. 6, 2013 is an amendment to change the land use zone on Land Use Zoning Map 1 for approximately 40 acres (located to the east of the Northwest River Road, north of the Port, and in the general vicinity of the float plane base) to the “Industrial Commercial (IC)” land use zone. TAKE NOTICE that the CITY OF MOUNT PEARL Development Regulations 2010 Amendment No. 16, 2013, adopted by Council on the 14th day of May, 2013 has been registered by the Department of Municipal Affairs. In general terms, the purpose of this proposed amendment is to provide Council with the discretionary authority to consider the relocation of existing accessory buildings that are non-conforming with the Regulations. Municipal Plan Amendment No 4, 2013 is an amendment to the Municipal Plan corresponding to, and in support of, the change in land use zone. The Happy Valley-Goose Bay Development Regulations 2008-2018 Amendment No. 6, 2013 and Municipal Plan Amendment No 4, 2013 came into effect on the day this notice was published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of these amendments may do so at the Town Office of the Town Of Happy Valley-Goose Bay, 212 Hamilton River Road, Monday to Friday during normal business hours. Development Regulations 2010 Amendment No. 16, 2012 comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of this Amendment may do so at the Mount Pearl City Hall, 3 Centennial Street, during normal working hours. CITY OF MOUNT PEARL Per: Michele Peach, Chief Administrative Officer TOWN OF HAPPY VALLEY-GOOSE BAY Wyman Jacque, Town Manager June 21 P. O. # 305 June 21 NOTICE OF REGISTRATION TOWN OF CONCEPTION BAY SOUTH DEVELOPMENT REGULATIONS AMENDMENT NO. 1, 2013 QUIETING OF TITLES ACT 2013 06G 0089 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (General) TAKE NOTICE that the TOWN OF CONCEPTION BAY SOUTH Development Regulations Amendment No. 1, 2013, adopted on the 7th day of May, 2013, has been registered by the Minister of the Municipal Affairs IN THE MATTER OF the Quieting of Titles Act, RSNL1990 cQ-3, and amendments thereto; In general terms, the purpose of Development Regulations Amendment No. 1, 2013 is to allow for the development of single dwellings fronting onto local roads located within Commercial Main Street (C-1) and Commercial General Use (C-2) zones provided that the dwelling does not prejudice commercial development. AND IN THE MATTER OF all that piece or parcel of land situate and being on the northern side of Columbia Drive, in the Town of Marystown, in the Province of Newfoundland and Labrador, Canada; AND IN THE MATTER OF an Application by WILLIAM WITHERELL. This amendment came into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of then may do so at the Planning Department located in the Villa Nova Plaza (2nd Floor), 120 Conception Bay Highway, Manuels, during normal working hours. NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cQ-3. NOTICE IS HEREBY given to all parties, that WILLIAM WITHERELL, has applied to the Supreme Court of Newfoundland and Labrador, Trial Division, to have the title to ALL THAT piece or parcel of land situate and being on the northern side of Columbia Drive, in the Town of Marystown, in the Province of Newfoundland and Labrador, and being more particularly described in the Schedule hereto annexed marked "A" to which the said WILLIAM WITHERELL claims to be the owner, investigated and for a declaration that the said WILLIAM WITHERELL is the absolute owner thereof. ALL PERSONS having title adverse to the said title claimed by the said WILLIAM WITHERELL shall file at the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division, at Grand Bank, in the Province of Newfoundland and Labrador, particulars of such adverse claim and serve the same, together with an Affidavit certifying the same, to the undersigned Solicitors for the Applicant on or before TOWN OF CONCEPTION BAY SOUTH Andrea Gollop, Planning and Development Clerk June 21 NOTICE OF REGISTRATION TOWN OF HAPPY VALLEY-GOOSE BAY DEVELOPMENT REGULATIONS 2008 – 2018, AMENDMENT NO. 6, 2013 and, MUNICIPAL PLAN 2008-2018, AMENDMENT NO. 4, 2013 TAKE NOTICE that the TOWN OF HAPPY VALLEYGOOSE BAY Development Regulations 2008-2018 Amendment No. 6, 2013, and, Municipal Plan 2008-2018 Amendment No. 4, 2013 approved by Council on May 28, 248 THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 the 11th day of July, 2013, after which date no party having any claim shall be permitted to file the same or be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All adverse claims shall then be investigated in such manner as the said Court may direct. as measured on a bearing of north thirty degrees forty-five minutes zero seconds west from Crown Land Monument No. 76G2553. (Premised) bearing from Crown Land Monument No. 76G2553 to Crown Land Monument No. 76G2536 is south eighty-eight degrees nineteen minutes twenty-eight seconds east). DATED at Marystown, NL, this 4th day of June, 2013. THENCE running along the northerly limit of the Burin Peninsula Highway, along the arc of a curve to the right, MACBEATH & ASSOCIATES Solicitors for the Applicant PER: Renee L.F. Appleby having a chord bearing and distance of north eighty degrees thirty-two minutes west sixty decimal seven nine metres; ADDRESS FOR SERVICE: 279-281 Ville Marie Drive P.O. Box 218 Marystown, NL A0E 2M0 THENCE running by Crown Land north eight degrees twenty minutes east seventy-five decimal two four metres; thence south eighty-four degrees forty-three minutes east sixty decimal eight six metres; Tel: (709) 279-2467 Fax: (709) 279-3863 THENCE running by land of Cyril Butler south eight degrees twenty minutes west seventy-nine decimal six eight metres, more or less, to the point of beginning and being more particularly shown delineated on the attached plan. The above described piece or parcel of land contains an area of zero decimal four seven two hectares. SCHEDULE "A" PARCEL"B" ALL THAT piece or parcel of land situate and being in the Town of Marystown, in the Electoral District of BurinPlacentia West, abutted and bounded as follows: THAT IS TO SAY: Beginning at a point on the northern limit of the Burin-Peninsula Highway, forty metres wide, the said point being distant six hundred and one decimal nine one metres All bearings being referred to the meridian of the fifty-six degrees west longitude of the Three Degree Transverse Mercator Projection (NAD 83). June 14 & 21 249 THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 TRUSTEE ACT ESTATE NOTICE IN THE ESTATE of CHARLES ALLEY, late of the Community of St. David’s, in the Province of Newfoundland and Labrador, Retired Businessman, Widower, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of CHARLES ALLEY, late of the Town of Stephenville, Newfoundland and Labrador, deceased, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Solicitor for the Executrix of the Estate on or before the 22nd day of July, 2013, after which date the said Executrix will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received. DATED at Stephenville, Newfoundland and Labrador this 13th day of June, 2013. MILLS & GALLANT Solicitor for the Executrix PER: Susan H. Gallant ADDRESS FOR SERVICE: P.O. Box 447, 87 Gallant Street Stephenville, NL A2N 3A3 Tel: (709) 643-5688 Fax: (709) 643-2906 June 21 ESTATE NOTICE IN THE ESTATE of LIONEL BENJAMIN CHAULK, late of the City of Corner Brook, in the Province of Newfoundland and Labrador, Retired Steam Plant Worker, Widowed, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of LIONEL BENJAMIN CHAULK, late of the City of Corner Brook, Newfoundland and Labrador, deceased, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Solicitor for the Executrix of the Estate on or before the 23rd day of July, 2013, after which date the said Executrix will proceed to distribute the said Estate having regard only to the claims of which notice shall have been received. DATED at Stephenville, Newfoundland and Labrador this 18th day of June, 2013. MILLS & GALLANT Solicitor for the Executrix Susan H. Gallant ADDRESS FOR SERVICE: P. O. Box 447, 87 Gallant Street Stephenville, NL A2N 3A3 Tel (709) 643-5688 Fax (709) 643-2906 June 21 250 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 88 ST. JOHN’S, FRIDAY, JUNE 21, 2013 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 67/13 NLR 68/13 NLR 69/13 No. 25 NEWFOUNDLAND AND LABRADOR REGULATION 67/13 Lower Churchill Hydroelectric Generation Project Special Project Order under the Labour Relations Act (O.C. 2013-189) (Filed June 17, 2013) Under the authority of section 70 of the Labour Relations Act, the Lieutenant-Governor in Council makes the following Order. Dated at St. John’s, June 17, 2013. Robert Thompson Clerk of the Executive Council REGULATIONS Analysis 1. 2. 3. 4. Short title Definition Special project declared Scope of work and geographic site 5. Exclusions 6. Parties who may bargain collectively 7. Collective agreement Short title 8. Single bargaining unit 9. Dispute resolution 10. Gender equity and diversity program 11. Hiring priority 12. Labour Relations Agency liaison 13. Duration of order 1. This Order may be cited as the Lower Churchill Hydroelectric Generation Project Special Project Order. The Newfoundland and Labrador Gazette 385 June 21, 2013 Lower Churchill Hydroelectric Generation Project Special Project Order Definition 67/13 2. In this Order (a) "agreement" means the collective agreement dated March 14, 2013 and entered into between the Muskrat Falls Employers' Association Inc. and the Resource Development Trades Council of Newfoundland and Labrador; and (b) "memorandum of agreement" means the agreement entitled "Memorandum of Agreement to Resolve Disputes as to Overlaps of Scopes of Work in Collective Agreements Designated in Special Project Orders Enacted under Section 70 of the Labour Relations Act" dated April 15, 2013 and entered into between the following parties: (i) the Muskrat Falls Employers' Association Inc., (ii) the Resource Development Trades Council of Newfoundland and Labrador, (iii) the Lower Churchill Transmission Construction Employers' Association Inc., (iv) the International Brotherhood of Electrical Workers, IBEW Local Union 1620, (v) the Lower Churchill Reservoir Clearing Employers' Association Inc., and (vi) the Labourers' International Union of North America and the Construction and General Labourers' Union, Rock and Tunnels Workers, Local 1208. Special project declared 3. It is declared that the undertaking with respect to construction of hydroelectric generating installations and related facilities at Muskrat Falls, more particularly described in Schedule A of the agreement, is a special project. Scope of work and geographic site 4. (1) The scope of work governed by this Order is described in Schedule A.2 of the agreement. (2) The geographic site governed by this Order is delineated in Schedule A.1 of the agreement. Exclusions The Newfoundland and Labrador Gazette 386 June 21, 2013 Lower Churchill Hydroelectric Generation Project Special Project Order 67/13 5. (1) The scope of construction work under this Order does not include the construction activities performed under the Lower Churchill Project Transmission Construction Special Project Order. (2) The geographic site under this Order does not include the geographic site under the Lower Churchill Project Transmission Construction Special Project Order or the Lower Churchill Reservoir Clearing Special Project Order. Parties who may bargain collectively 6. The parties that may be involved in collective bargaining in relation to employment on the special project are the Muskrat Falls Employers' Association Inc., as the employers' organization acting for and on behalf of all contractors and subcontractors carrying out work on the special project, and the Resource Development Trades Council of Newfoundland and Labrador, as the council of trade unions acting for and on behalf of all affiliated unions which represent employees employed on the special project. Collective agreement 7. The agreement is the collective agreement for the purpose of the special project. Single bargaining unit 8. For the purposes of the special project, all employees employed on the special project under the agreement are considered to be members of a single bargaining unit. Dispute resolution 9. The memorandum of agreement is the mechanism for resolving disputes regarding whether a specific geographic site or scope of work is governed by this Order, the Lower Churchill Project Transmission Construction Special Project Order or the Lower Churchill Reservoir Clearing Special Project Order. Gender equity and diversity program 10. This Order acknowledges the commitment contained in Article 5.1 of the Lower Churchill Construction Projects Benefits Strategy with respect to the development and implementation of a Gender Equity and Diversity Program which includes a women's employment plan to satisfy the condition attached to the provincial release from environmental assessment referred to in paragraph 4(j) of the Lower Churchill Hydroelectric Generation Project Undertaking Order, Newfoundland and Labrador Regulations 18/12. Hiring priority 11. This Order acknowledges that the commitments respecting hiring priority contained in the Lower Churchill Innu Impacts and Bene- The Newfoundland and Labrador Gazette 387 June 21, 2013 Lower Churchill Hydroelectric Generation Project Special Project Order 67/13 fits Agreement and the Lower Churchill Construction Projects Benefits Strategy have application to the special project. Labour Relations Agency liaison 12. This Order acknowledges the commitment of the parties to the agreement to liaise with a representative of the Labour Relations Agency to exchange information on labour relations matters relating to the special project. Duration of order 13. This order remains in effect for the duration of the work, including mobilization and demobilization by the contractors, or as otherwise provided in the agreement. ©Queen's Printer The Newfoundland and Labrador Gazette 388 June 21, 2013 NEWFOUNDLAND AND LABRADOR REGULATION 68/13 Lower Churchill Project Transmission Construction Special Project Order under the Labour Relations Act (O.C. 2013-188) (Filed June 17, 2013) Under the authority of section 70 of the Labour Relations Act, the Lieutenant-Governor in Council makes the following Order. Dated at St. John’s, June 17, 2013. Robert Thompson Clerk of the Executive Council REGULATIONS Analysis 1. 2. 3. 4. Short title Definition Special project declared Scope of work and geographic site 5. Exclusions 6. Parties who may bargain collectively Short title 7. Collective agreement 8. Dispute resolution 9. Gender equity and diversity program 10. Hiring priority 11. Labour Relations Agency liaison 12. Duration of order 1. This Order may be cited as the Lower Churchill Project Transmission Construction Special Project Order. Definition The Newfoundland and Labrador Gazette 389 June 21, 2013 Lower Churchill Project Transmission Construction Special Project Order 68/13 2. In this Order (a) "agreement" means the collective agreement dated January 28, 2013 and entered into between the Lower Churchill Transmission Construction Employers' Association Inc., the International Brotherhood of Electrical Workers, and IBEW Local Union 1620; and (b) "memorandum of agreement" means the agreement entitled "Memorandum of Agreement to Resolve Disputes as to Overlaps of Scopes of Work in Collective Agreements Designated in Special Project Orders Enacted under Section 70 of the Labour Relations Act" dated April 15, 2013 and entered into between the following parties: (i) the Muskrat Falls Employers' Association Inc., (ii) the Resource Development Trades Council of Newfoundland and Labrador, (iii) the Lower Churchill Transmission Construction Employers' Association Inc., (iv) the International Brotherhood of Electrical Workers, IBEW Local Union 1620, (v) the Lower Churchill Reservoir Clearing Employers' Association Inc., and (vi) the Labourers' International Union of North America and the Construction and General Labourers' Union, Rock and Tunnels Workers, Local 1208. Special project declared 3. It is declared that the undertaking with respect to the construction of transmission, related infrastructure and related activities for the Labrador Island Link and Muskrat Falls to Churchill Falls Link, more particularly described in Schedule A of the agreement, is a special project. Scope of work and geographic site 4. (1) The scope of work governed by this Order is described in Schedule A of the agreement. The Newfoundland and Labrador Gazette 390 June 21, 2013 Lower Churchill Project Transmission Construction Special Project Order 68/13 (2) The geographic site governed by this Order is designated in Schedule B of the agreement. Exclusions 5. (1) The scope of construction work under this Order does not include the construction activities performed under the Lower Churchill Hydroelectric Generation Project Special Project Order. (2) The geographic site under this Order does not include the geographic site under the Lower Churchill Hydroelectric Generation Project Special Project Order or the Lower Churchill Reservoir Clearing Special Project Order. Parties who may bargain collectively 6. The parties that may be involved in collective bargaining in relation to employment on the special project are the Lower Churchill Transmission Construction Employers' Association Inc., as the employers' organization acting for and on behalf of all contractors and subcontractors carrying out work on the special project, and International Brotherhood of Electrical Workers and IBEW Local Union 1620, as the union acting for and on behalf of employees employed on the special project. Collective agreement 7. The agreement is the collective agreement for the purpose of the special project. Dispute resolution 8. The memorandum of agreement is the mechanism for resolving disputes regarding whether a specific geographic site or scope of work is governed by this Order, the Lower Churchill Hydroelectric Generation Project Special Project Order or the Lower Churchill Reservoir Clearing Special Project Order. Gender equity and diversity program 9. This Order acknowledges the commitment contained in Article 5.1 of the Lower Churchill Construction Projects Benefits Strategy with respect to the development and implementation of a Gender Equity and Diversity Program which includes a women's employment plan to satisfy the condition attached to the provincial release from environmental assessment referred to in paragraph 4(j) of the Lower Churchill Hydroelectric Generation Project Undertaking Order, Newfoundland and Labrador Regulations 18/12. Hiring priority 10. This Order acknowledges that the commitments respecting hiring priority contained in the Lower Churchill Innu Impacts and Benefits Agreement and the Lower Churchill Construction Projects Benefits Strategy have application to the special project. The Newfoundland and Labrador Gazette 391 June 21, 2013 Lower Churchill Project Transmission Construction Special Project Order 68/13 Labour Relations Agency liaison 11. This Order acknowledges the commitment of the parties to the agreement to liaise with a representative of the Labour Relations Agency to exchange information on labour relations matters relating to the project. Duration of order 12. This order remains in effect for the duration of the work, including mobilization and demobilization by the contractors, or as otherwise provided in the agreement. ©Queen's Printer The Newfoundland and Labrador Gazette 392 June 21, 2013 NEWFOUNDLAND AND LABRADOR REGULATION 69/13 Lower Churchill Reservoir Clearing Special Project Order under the Labour Relations Act (O.C. 2013-190) (Filed June 17, 2013) Under the authority of section 70 of the Labour Relations Act, the Lieutenant-Governor in Council makes the following Order. Dated at St. John’s, June 17, 2013. Robert Thompson Clerk of the Executive Council REGULATIONS Analysis 1. 2. 3. 4. 5. 6. Short title Definition Special project declared Geographic site Exclusions Parties who may bargain collectively 7. Collective agreement Short title 8. Dispute resolution 9. Gender equity and diversity program 10. Hiring priority 11. Labour Relations Agency liaison 12. Duration of order 1. This Order may be cited as the Lower Churchill Reservoir Clearing Special Project Order. Definition The Newfoundland and Labrador Gazette 393 June 21, 2013 Lower Churchill Reservoir Clearing Special Project Order 69/13 2. In this Order (a) "agreement" means the collective agreement dated April 2, 2013 and entered into between the Lower Churchill Reservoir Clearing Employers' Association Inc. and the Labourers' International Union of North America and Construction and General Labourers' Union, Rock and Tunnel Workers Local 1208; and (b) "memorandum of agreement" means the agreement entitled "Memorandum of Agreement to Resolve Disputes as to Overlaps of Scopes of Work in Collective Agreements Designated in Special Project Orders Enacted under Section 70 of the Labour Relations Act" dated April 15, 2013 and entered into between the following parties: (i) the Muskrat Falls Employers' Association Inc., (ii) the Resource Development Trades Council of Newfoundland and Labrador, (iii) the Lower Churchill Transmission Construction Employers' Association Inc., (iv) the International Brotherhood of Electrical Workers, IBEW Local Union 1620, (v) the Lower Churchill Reservoir Clearing Employers' Association Inc., and (vi) the Labourers' International Union of North America and the Construction and General Labourers' Union, Rock and Tunnels Workers, Local 1208. Special project declared 3. It is declared that the undertaking with respect to the clearing of the reservoir for the construction of hydroelectric generating installations and related facilities at Muskrat Falls and related activities, more particularly described in Schedule A of the agreement, is a special project. Geographic site 4. The geographic site governed by this Order is delineated in Schedule A.1 and described in Schedule A.2 of the agreement. Exclusions The Newfoundland and Labrador Gazette 394 June 21, 2013 Lower Churchill Reservoir Clearing Special Project Order 69/13 5. The geographic site under this Order does not include the geographic site under the Lower Churchill Hydroelectric Generation Project Special Project Order or the Lower Churchill Project Transmission Construction Special Project Order. Parties who may bargain collectively 6. The parties that may be involved in collective bargaining in relation to employment on the special project are the Lower Churchill Reservoir Clearing Employers' Association Inc., as the employers' organization acting for and on behalf of all contractors and subcontractors carrying out work on the special project, and the Labourers' International Union of North America and Construction and General Labourers' Union, Rock and Tunnel Workers Local 1208, as the union acting for and on behalf of employees employed on the special project. Collective agreement 7. The agreement is the collective agreement for the purpose of the special project. Dispute resolution 8. The memorandum of agreement is the mechanism for resolving disputes regarding whether a specific geographic site or scope of work is governed by this Order, the Lower Churchill Hydroelectric Generation Project Special Project Order or the Lower Churchill Project Transmission Construction Special Project Order. Gender equity and diversity program 9. This Order acknowledges the commitment contained in Article 5.1 of the Lower Churchill Construction Projects Benefits Strategy with respect to the development and implementation of a Gender Equity and Diversity Program which includes a women's employment plan to satisfy the condition attached to the provincial release from environmental assessment referred to in paragraph 4(j) of the Lower Churchill Hydroelectric Generation Project Undertaking Order, Newfoundland and Labrador Regulations 18/12. Hiring priority 10. This Order acknowledges that the commitments respecting hiring priority contained in the Lower Churchill Innu Impacts and Benefits Agreement and the Lower Churchill Construction Projects Benefits Strategy have application to the special project. Labour Relations Agency liaison 11. This Order acknowledges the commitment of the parties to the agreement to liaise with a representative of the Labour Relations Agency to exchange information on labour relations matters relating to the project. Duration of order The Newfoundland and Labrador Gazette 395 June 21, 2013 Lower Churchill Reservoir Clearing Special Project Order 69/13 12. This order remains in effect for the duration of the work, including mobilization and demobilization by the contractors, or as otherwise provided in the agreement. ©Queen's Printer The Newfoundland and Labrador Gazette 396 June 21, 2013 THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 Index PART I Appointments – Notice ................................................................................................................................................................ 237 City of St. John’s Act – Notice .................................................................................................................................................... 245 Corporations Act – Notice ........................................................................................................................................................... 238 Municipalities Act – Notice ......................................................................................................................................................... 246 Quieting of Titles Act – Notice .................................................................................................................................................... 248 Trustee Act – Notices .................................................................................................................................................................. 250 Urban & Rural Planning Act – Notices ........................................................................................................................................ 246 PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation made thereunder CNLR or NL Reg. Amendment NL Gazette Date & Page No. Labour Relations Act Lower Churchill Hydroelectric Generation Project Special Project Order NLR 67/13 Extraordinary Gazette June 17/13 June 21/13 p. 385 Lower Churchill Project Transmission Construction Special Project Order NLR 68/13 Extraordinary Gazette June 17/13 June 21/13 p. 389 Lower Churchill Reservoir Clearing Special Project Order NLR 69/13 Extraordinary Gazette June 17/13 June 21/13 p. 393 397 THE NEWFOUNDLAND AND LABRADOR GAZETTE June 21, 2013 The Newfoundland and Labrador Gazette is published from the Office of the Queen’s Printer. Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either 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. Copy may be mailed to the address below, faxed to (709) 729-1900 or emailed to queensprinter@gov.nl.ca. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($131.25). 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: http://www.servicenl.gov.nl.ca/printer/index.html Place your 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 email: queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R107442683 All requests for Subscription and Legislation MUST be prepaid. 398