June 21, 2013 - Government of Newfoundland and Labrador

advertisement
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
Download