ns royal gazette part i - volume 223, no. 15 - april 9, 2014...2014/04/09  · the royal gazette,...

44
Nova Scotia Published by Authority PART 1 VOLUME 223, NO. 15 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 9, 2014 PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Lena Metlege Diab, under the authority vested in her by clause 2(b) of Chapter 23 of the Acts of 1996, the Court and Administrative Reform Act, Order in Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the Notaries and Commissioners Act, is hereby pleased to advise of the following: To be revoked as a Commissioner pursuant to the Notaries and Commissioners Act: Ellen MacLean-Richard of Fall River, in the Halifax Regional Municipality (no longer employed with Metropolitan Regional Housing Authority). To be appointed as Commissioners pursuant to the Notaries and Commissioners Act: Jennifer A. Innis of Halifax, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Natural Resources); April Jenkins of Dartmouth, in the Halifax Regional Municipality, for a term commencing March 20, 2014 and to expire March19, 2019; Lesley A. O'Hagan of New Glasgow, in the County of Pictou, for a term commencing March 20, 2014 and to expire March19, 2019 (Bergengren Credit Union); Matthew C. Piggott of Halifax, in the Halifax Regional Municipality, for a term commencing March 20, 2014 and to expire March19, 2019 (BDO Canada Limited); Ronald Stuart of Lewis Lake, in the Halifax Regional Municipality, for a term commencing March 20, 2014 and to expire March19, 2019 (First Canadian Title); and Christopher B. Thomas of Halifax, in the Halifax Regional Municipality, while employed with the Department of National Defence (Military Police). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: Ellen MacLean-Richard of Fall River, in the Halifax Regional Municipality, while employed with the Province of Nova Scotia (Community Services, Housing Nova Scotia); and Doreen MacIntosh of Sydney, in the County of Cape Breton, for a term commencing May 14, 2014 and to expire May 13, 2019 (Ralph W. Ripley, Barrister & Solicitor Inc.). DATED at Halifax, Nova Scotia, this 20 th day of March, 2014. Lena Metlege Diab Minister of Justice and Attorney General FORM 17 M04994 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT and IN THE MATTER OF THE MOTOR VEHICLE TRANSPORT ACT - and - IN THE MATTER OF DISCOUNTING METHODS USED IN THE MOTOR CARRIER INDUSTRY NOTICE OF RECOMMENCEMENT OF PUBLIC HEARING TAKE NOTICE THAT pursuant to s. 27A of the Motor Carrier Act and ss. 5 and 6 of the Motor Vehicle Transport Act, the Nova Scotia Utility and Review Board (“Board”) will hold a public hearing to consider if, how, and/or under what conditions the Board will permit discounts, if any, where carriers charge less than their fixed charter rates, including: commissions; discounts; coupons; tourism promotion; and rates charged by affiliates of a motor carrier. Among other factors, the hearing will consider motor carrier sustainability. 525 © NS Office of the Royal Gazette. Web version.

Upload: others

Post on 05-Feb-2021

0 views

Category:

Documents


0 download

TRANSCRIPT

  • Nova Scotia

    Published by Authority PART 1 VOLUME 223, NO. 15

    HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 9, 2014

    PROVINCE OF NOVA SCOTIADEPARTMENT OF JUSTICE

    The Minister of Justice and Attorney General, LenaMetlege Diab, under the authority vested in her by clause2(b) of Chapter 23 of the Acts of 1996, the Court andAdministrative Reform Act, Order in Council 2004-84, theAssignment of Authority Regulations, and Sections 6 and7 of Chapter 312 of the Revised Statutes of Nova Scotia,1989, the Notaries and Commissioners Act, is herebypleased to advise of the following:

    To be revoked as a Commissioner pursuant to theNotaries and Commissioners Act:

    Ellen MacLean-Richard of Fall River, in the HalifaxRegional Municipality (no longer employed withMetropolitan Regional Housing Authority).

    To be appointed as Commissioners pursuant to theNotaries and Commissioners Act:

    Jennifer A. Innis of Halifax, in the Halifax RegionalMunicipality, while employed with the Province of NovaScotia (Natural Resources);

    April Jenkins of Dartmouth, in the Halifax RegionalMunicipality, for a term commencing March 20, 2014 andto expire March19, 2019;

    Lesley A. O'Hagan of New Glasgow, in the County ofPictou, for a term commencing March 20, 2014 and toexpire March19, 2019 (Bergengren Credit Union);

    Matthew C. Piggott of Halifax, in the Halifax RegionalMunicipality, for a term commencing March 20, 2014 andto expire March19, 2019 (BDO Canada Limited);

    Ronald Stuart of Lewis Lake, in the Halifax RegionalMunicipality, for a term commencing March 20, 2014 andto expire March19, 2019 (First Canadian Title); and

    Christopher B. Thomas of Halifax, in the HalifaxRegional Municipality, while employed with theDepartment of National Defence (Military Police).

    To be reappointed as Commissioners pursuant tothe Notaries and Commissioners Act:

    Ellen MacLean-Richard of Fall River, in the HalifaxRegional Municipality, while employed with the Provinceof Nova Scotia (Community Services, Housing NovaScotia); and

    Doreen MacIntosh of Sydney, in the County of CapeBreton, for a term commencing May 14, 2014 and toexpire May 13, 2019 (Ralph W. Ripley, Barrister &Solicitor Inc.).

    DATED at Halifax, Nova Scotia, this 20th day ofMarch, 2014.

    Lena Metlege DiabMinister of Justice and Attorney General

    FORM 17 M04994

    NOVA SCOTIA UTILITY AND REVIEW BOARD

    IN THE MATTER OF THE MOTOR CARRIER ACTand

    IN THE MATTER OF THE MOTOR VEHICLETRANSPORT ACT

    - and -IN THE MATTER OF DISCOUNTING METHODS

    USED IN THE MOTOR CARRIER INDUSTRY

    NOTICE OF RECOMMENCEMENTOF PUBLIC HEARING

    TAKE NOTICE THAT pursuant to s. 27A of the MotorCarrier Act and ss. 5 and 6 of the Motor VehicleTransport Act, the Nova Scotia Utility and Review Board(“Board”) will hold a public hearing to consider if, how,and/or under what conditions the Board will permitdiscounts, if any, where carriers charge less than theirfixed charter rates, including: commissions; discounts;coupons; tourism promotion; and rates charged byaffiliates of a motor carrier. Among other factors, thehearing will consider motor carrier sustainability.

    525© NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014526

    This hearing was initially scheduled to occur inDecember, 2012, and was adjourned at the request of theMinister of Transportation and Infrastructure Renewal,and supported by the Intervenors. The request for anadjournment has been withdrawn.

    COMMENCING: Thursday, May 8, 2014 @ 1:00 p.m.

    CONTINUATION: Friday, May 9, 2014 @ 9:00 a.m.

    PLACE: Offices of the Board1601 Lower Water Street, Suite 300Halifax, NS

    ALL PERSONS are entitled to attend the hearing.

    Anyone who does not presently have Intervenor statusand wants to participate as an Intervenor to presentevidence, or to cross-examine witnesses, must notifythe Board in writing by Wednesday, April 16, 2014.

    Filing of evidence by Intervenors is due no later than2:00 p.m. on Wednesday, April 30, 2014.

    Copies of the materials, including those previously filed,such as the expert report of economist Gardner PinfoldConsultants Inc., dated September 21, 2012, may be seenat the Offices of the Board, or on the Board’s website atwww.nsuarb.novascotia.ca, click on “Cases & Evidence”,and insert “Case Number” M04994.

    Contact information for the Board is by mail to the aboveaddress; by fax to 424-3919; or by email [email protected].

    DATED at Halifax, Nova Scotia this 7th day of April,2014.

    Clerk of the Board

    IN THE COURT OF PROBATE FOR NOVA SCOTIAIN THE ESTATE OF Albert Houston Whitney,

    Deceased

    Notice of Application

    The Applicants, JOHN WILLIAM WHITNEY andMARY KATHERINE O’GRADY, have applied to theJudge of the Probate Court of Nova Scotia, at the ProbateDistrict of Halifax, 1815 Upper Water Street, Halifax,Nova Scotia B3J 1S7, for Proof in Solemn Form of theLast Will and Testament of ALBERT HOUSTONWHITNEY, dated April 28, 2004, pursuant to the ProbateAct, and for an Order pursuant to Section 8A of the WillsAct that the Last Will and Testament of the deceased is avalid and effective Will; to be heard on the 7th day ofMay, 2014, at 11:00 a.m.

    The affidavit of JOHN WILLIAM WHITNEY andMARY KATHERINE O’GRADY in Form 46, a copy ofwhich is attached to this Notice of Application, is filed insupport of this application. Other materials may be filedand will be delivered to you or your lawyer before thehearing.

    NOTICE: If you contest any part of the applicationyou must complete and file a notice of objection in Form47 with the court, and then serve the notice of objectionon the personal representative and each person interestedin the estate.

    If you do not file and serve a notice of objection youwill not be entitled to any notice of further proceedingsand you may only make representations at the hearingwith the permission of the registrar or judge.

    If you do not come to the hearing in person or asrepresented by your lawyer the court may give theapplicant what they want in your absence. You will bebound by any order the court makes.

    Therefore, if you contest any part of this applicationyou or your lawyer must file and serve a notice ofobjection in Form 47 and come to the hearing.

    DATED March 28, 2014.

    Constance RuskSolicitor for the Applicants

    1600 Bedford Highway, Suite 304Bedford, Nova Scotia B4A 1E8

    672 April 9-2014 - (3iss)

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by 3039696 Nova Scotia Limited for Leave

    to Surrender its Certificate of Incorporation

    NOTICE is hereby given that 3039696 Nova ScotiaLimited intends to make an application to the Registrar ofJoint Stock Companies for the Province of Nova Scotiafor leave to surrender its Certificate of Incorporation.

    DATED April 4, 2014.

    Gordon M. DavidsonSolicitor for 3039696 Nova Scotia Limited

    691 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by 3065715 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that 3065715 NovaScotia Company intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation.

    DATED April 9, 2014.

    Kimberly Bungay / Stewart McKelveySolicitor for 3065715 Nova Scotia Company

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 527

    723 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by 3065716 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that 3065716 NovaScotia Company intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation.

    DATED April 9, 2014.

    Kimberly Bungay / Stewart McKelveySolicitor for 3065716 Nova Scotia Company

    724 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by 3264669 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that 3264669 NovaScotia Company intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation.

    DATED April 9, 2014.

    Kimberly Bungay / Stewart McKelveySolicitor for 3264669 Nova Scotia Company

    722 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Amberwood International Corporation for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that AmberwoodInternational Corporation intends to make an applicationto the Registrar of Joint Stock Companies for leave tosurrender its Certificate of Incorporation.

    DATED April 9, 2014.

    Kimberly Bungay / Stewart McKelveySolicitor for Amberwood International Corporation

    726 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: The Application of Atlantic Offshore Crewing Inc. for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that Atlantic OffshoreCrewing Inc. intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation pursuant to Section 137 ofthe Companies Act of Nova Scotia.

    DATED March 30, 2014.

    Mark Ryer / Metcalf & CompanySolicitor for Atlantic Offshore Crewing Inc.

    664 April 9-2014

    IN THE MATTER OF: The Companies Act, R.S.N.S., 1989, c. 81, Section 137;

    - and -IN THE MATTER OF: The Petition of

    BubbleDeck Atlantic Limited for Leave to Surrender its Certificate of Incorporation

    BUBBLEDECK ATLANTIC LIMITED, a bodycorporate, with registered office in Halifax, Province ofNova Scotia, hereby gives notice that it intends to applyto the Registrar of Joint Stock Companies of the Provinceof Nova Scotia for leave to surrender its Certificate ofIncorporation and have its name struck from the Registerof Companies, pursuant to the provisions of Section 137of the Companies Act.

    DATED at Halifax, Nova Scotia, this 4th day of April,2014.

    Kelly L. GreenwoodBURCHELLS LLP

    1800-1801 Hollis StreetHalifax NS B3J 3N4

    Solicitor for BubbleDeck Atlantic Limited

    682 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Dunville Holdings Inc. for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that Dunville HoldingsInc. intends to make an application to the Registrar ofJoint Stock Companies for leave to surrender itsCertificate of Incorporation.

    DATED this April 9, 2014.

    Charles S. Reagh / Stewart McKelveySolicitor for Dunville Holdings Inc.

    692 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    K&O Scotia Corporation for Leave to Surrender its Certificate of Incorporation

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014528

    NOTICE IS HEREBY GIVEN that K&O ScotiaCorporation intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation.

    DATED April 9, 2014.

    Kimberly Bungay / Stewart McKelveySolicitor for K&O Scotia Corporation

    721 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application of

    Lewis Kelly Excavating Limited for Leave to Surrender its Certificate of Incorporation

    NOTICE is hereby give that Lewis Kelly ExcavatingLimited intends to make an application to the Registrar ofJoint Stock Companies for leave to surrender itsCertificate of Incorporation.

    DATED this 7th day of April, 2014.

    David G. LewisBurchells LLP

    1800-1801 Hollis StreetHalifax NS B3J 3N4

    Solicitor for Lewis Kelly Excavating Limited

    714 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Kelvington Investment Holding Inc. for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that KelvingtonInvestment Holding Inc. intends to make an application tothe Registrar of Joint Stock Companies for leave tosurrender its Certificate of Incorporation.

    DATED this April 9, 2014.

    Charles S. Reagh / Stewart McKelveySolicitor for Kelvington Investment Holding Inc.

    693 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    North Atlantic Marine Terminals Limited for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that North AtlanticMarine Terminals Limited intends to make an applicationto the Registrar of Joint Stock Companies for leave tosurrender its Certificate of Incorporation.

    DATED April 9, 2014.

    Kimberly Bungay / Stewart McKelveySolicitor for North Atlantic Marine Terminals Limited

    725 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S, 1989, as amended

    - and -IN THE MATTER OF: The Application of

    Nova Tech Aviation Services Ltd. for Leave to Surrender its Certificate of Incorporation

    NOVA TECH AVIATION SERVICES LTD. herebygives notice pursuant to the provisions of Section 137 ofthe Companies Act that it intends to make application tothe Registrar of Joint Stock Companies of the Province ofNova Scotia for leave to surrender the Certificate ofIncorporation of the Company.

    DATED at Halifax, Nova Scotia, this 7th day of April,A.D., 2014.

    Les DollMelnick Doll Condran

    302-1160 Bedford HighwayBedford NS B4A 1C1

    Solicitor for Nova Tech Aviation Services Ltd.

    694 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    O.R.E. Development Corporation for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that O.R.E.Development Corporation intends to make an applicationto the Registrar of Joint Stock Companies for leave tosurrender its Certificate of Incorporation.

    DATED this April 9, 2014.

    Charles S. Reagh / Stewart McKelveySolicitor for O.R.E. Development Corporation

    716 April 9-2014

    IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes

    of Nova Scotia, 1989, as amended- and -

    IN THE MATTER OF: The Application of PlainTruth Productions (MUSE) Inc. for

    Leave to Surrender its Certificate of Incorporation

    PLAIN TRUTH PRODUCTIONS (MUSE) INC.hereby gives notice pursuant to the provisions of Section137 of the Companies Act that it intends to makeapplication to the Registrar of Joint Stock Companies ofthe Province of Nova Scotia for leave to surrender theCertificate of Incorporation of the Company.

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 529

    DATED this 26th day of March, 2014.

    Christene H. Hirschfeld, QCBOYNECLARKE LLPBarristers & Solicitors

    99 Wyse Road, Suite 600PO Box 876, Dartmouth Main

    Dartmouth, Nova Scotia B2Y 3Z5Solicitor for Plain Truth Productions (MUSE) Inc.

    662 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended

    - and -IN THE MATTER OF: The Application of Leo

    Schachter Canada Ltd. for Leave to Surrender itsCertificate of Incorporation and its Certificate of NameChange pursuant to Section 137 of the Companies Act

    LEO SCHACHTER CANADA LTD. hereby givesnotice pursuant to the provisions of Section 137 of theCompanies Act that it intends to make application to theNova Scotia Registrar of Joint Stock Companies for leaveto surrender its Certificate of Incorporation and itsCertificate of Name Change.

    DATED this 8th day of April, 2014.

    Jamie AngusMcInnes Cooper

    Purdy’s Wharf Tower II1300-1969 Upper Water Street

    Halifax NS B3J 3R7Solicitor for Leo Schachter Canada Ltd.

    715 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: The Application of Scotia Offshore Crewing Inc. for Leave to

    Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that Scotia OffshoreCrewing Inc. intends to make an application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation pursuant to Section 137 ofthe Companies Act of Nova Scotia.

    DATED March 30, 2014.

    Mark Ryer / Metcalf & CompanySolicitor for Scotia Offshore Crewing Inc.

    663 April 9-2014

    IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes

    of Nova Scotia 1989, as amended- and -

    IN THE MATTER OF: The Application of GordonShaw Concrete Products Limited for Leave toSurrender its Certificate of Incorporation and

    its Certificate of Name Change pursuant to Section 137 of the Companies Act

    GORDON SHAW CONCRETE PRODUCTSLIMITED hereby gives notice pursuant to the provisionsof Section 137 of the Companies Act (Nova Scotia) that itintends to make application to the Nova Scotia Registrarof Joint Stock Companies for leave to surrender itsCertificate of Incorporation and its Certificate of NameChange.

    DATED at Halifax, Halifax Regional Municipality,Province of Nova Scotia, this 3rd day of April, 2014.

    Lindsay HawkerMcInnes Cooper

    Purdy’s Wharf Tower II1969 Upper Water Street, Suite 1300PO Box 730, Halifax NS B3J 2V1

    Solicitor for Gordon Shaw Conrete Products Limited

    683 April 9-2014

    IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989, as amended;

    - and -IN THE MATTER OF: An Application by

    Spaeth Holdings ULC for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that Spaeth HoldingsULC intends to make an application to the Registrar ofJoint Stock Companies for leave to surrender itsCertificate of Incorporation.

    DATED April 4, 2014.

    Adam Bata / Stewart McKelveySolicitor for Spaeth Holdings ULC

    696 April 9-2014

    IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, and amendments thereto;

    - and -IN THE MATTER OF: An Application by

    Woodward Machining Services Inc. for Leave to Surrender its Certificate of Incorporation

    NOTICE IS HEREBY GIVEN that WoodwardMachining Services Inc. will make application to theRegistrar of Joint Stock Companies for leave to surrenderits Certificate of Incorporation pursuant to the provisionsof Section 137 of the Companies Act, being Chapter 81 ofthe Revised Statutes of Nova Scotia, 1989.

    DATED at Halifax, Nova Scotia, this 3rd day of April,A.D., 2014.

    John M. Dillon, QCCrowe Dillon RobinsonBarristers and Solicitors

    Suite 200, 7075 Bayers RoadHalifax, Nova Scotia B3L 2C1

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014530

    673 April 9-2014

    NOTICE is hereby given pursuant to Section 7 of theCorporations Registration Act ("the Act"), and on therequest of the following respective Corporations that theCertificate of Registration issued to each of them underthe Act is hereby revoked by the Registrar of Joint StockCompanies as of the denoted date.

    AAXEL INSURANCE BROKERS LTD. -- MAR 20,2014 BH TELECOM CORP. -- MAR 27,2014 BLIND TIGER LONG TERM VENTURES, LLC -- MAR 3,2014CARQUEST CANADA REALTY INC./IMMEUBLES

    CARQUEST CANADA INC. -- MAR 4,2014 COMDATA NETWORK, INC. -- MAR 6,2014DOUGLAS BARWICK INC. -- MAR 6,2014 DR. RANDALL MOREAN DENTISTRY LIMITED --

    MAR 11,2014 GESPA CDPQ INC. -- MAR 25,2014HALIFAX SENIOR'S HAPPINESS PROJECT INCORPORATED

    -- MAR 4,2014NOMURA CANADA INC. -- MAR 11,2014 SOCIETE IMMOBILIERE SYM INC. -- MAR 18,2014 SREIT (QUEST BURNSIDE) LTD. -- MAR 3,2014TEXTRON FINANCIAL CANADA LIMITED/SERVICES

    FINANCIERS TEXTRON CAN -- MAR 3,2014 WHY NOT LEASE IT CANADA ULC -- MAR 12,2014

    Dated at Halifax, Province of Nova Scotia, on April 1,2014.

    Registry of Joint Stock CompaniesHayley Clarke, Registrar

    NOTICE is hereby given pursuant to Section 7 of theCorporations Registration Act ("the Act"), that thefollowing companies have made default in payment of theannual registration fee due February 28, 2014 and theCertificates of Registration issued to each of them underthe Act are hereby revoked by the Registrar of Joint StockCompanies as of April 4, 2014.

    10 HIGHBURY CANADA ULC1647222 ONTARIO LIMITED 2023011 ONTARIO LIMITED 2336187 NOVA SCOTIA LIMITED 3040207 NOVA SCOTIA LIMITED 3040351 NOVA SCOTIA LIMITED 3040750 NOVA SCOTIA LIMITED 3086779 NOVA SCOTIA LIMITED 3098286 NOVA SCOTIA LIMITED 3128237 NOVA SCOTIA LIMITED 3209312 NOVA SCOTIA LIMITED 3211075 NOVA SCOTIA LIMITED 3211712 NOVA SCOTIA LIMITED 3212512 NOVA SCOTIA LIMITED 3223185 NOVA SCOTIA LIMITED 3225346 NOVA SCOTIA LIMITED 3225632 NOVA SCOTIA LIMITED 3234574 NOVA SCOTIA LIMITED 3241683 NOVA SCOTIA LIMITED 3243414 NOVA SCOTIA LIMITED 3243482 NOVA SCOTIA LIMITED 3251729 NOVA SCOTIA LIMITED 3251988 NOVA SCOTIA LIMITED 3251998 NOVA SCOTIA LIMITED 3252126 NOVA SCOTIA LIMITED 3260121 NOVA SCOTIA LIMITED 3260655 NOVA SCOTIA LIMITED 3261050 NOVA SCOTIA LIMITED 3261097 NOVA SCOTIA LIMITED 3261102 NOVA SCOTIA LIMITED

    3269446 NOVA SCOTIA LIMITED 3269523 NOVA SCOTIA LIMITED 3269635 NOVA SCOTIA LIMITED 3269785 NOVA SCOTIA LIMITED 3269820 NOVA SCOTIA LIMITED 3269881 NOVA SCOTIA LIMITED 3269893 NOVA SCOTIA LIMITED 3270038 NOVA SCOTIA LIMITED 3270275 NOVA SCOTIA LIMITED 3270291 NOVA SCOTIA LIMITED 8445630 CANADA LTD. A LITTLE BIT OF COUNTRY INC.ALLY-ASH HOLDINGS LIMITED ALMA-88 TRADING LIMITED ANDREWS OMS LTD.ANGLE'S PUB LIMITED ARG MECHANICAL SERVICES LIMITED ARMDALE PIZZA LIMITED ARMSIDE ELECTRIC LTD. ASHFIELD CONTRACTING LIMITEDATLANTIC FIDUCIARIES LTD. AVENUES, NEGOTIATING & MANAGEMENT CO. LIMITED B & G INVESTMENTS LIMITED BARRINGTON ENTERTAINMENT PRODUCERS LTD. BEAINI & ASSOCIATES ENGINEERS LIMITED BELL MULTI CONSTRUCTION INC.BILL GRIMMER MAN-DOG TEAM SECURITY LIMITEDBLACKBERRY LIMITEDBLOUNT AND CO. LTD. BLUE MIST BEVERAGE ROOM LIMITED BOLO ENTERPRISES LIMITEDBOYLE BROPHY FISHERIES LIMITEDBRAKE AXLE & TANDEM LIMITED BROWN-ZARESKI INC.BSTREET INVESTMENTS LIMITED BUBIN FOODS LIMITED BYRNZIE'S FLOORING & RENO'S INC.C & C INVESTMENTS INC.C.E. COLDWELL PHOTOGRAPHY INCORPORATEDC.J.D. CONSTRUCTION LIMITED CAMSON HOLDINGS LIMITED CANADIAN CUSTOM TABLEWARE LIMITED CANADIAN UNIVERSAL TECHNOLOGIES LTD CARE INVESTMENTS (N.S.) LIMITED CARIBOU HOLDINGS COMPANY LIMITEDCASSADELLE REAL ESTATE INVESTMENTS INC. CENTREVILLE OAKS SUBDIVISION LIMITEDCENTURY 21 TEAM ONE REALTY INC. CHAMP INVESTMENTS LIMITED COACH GUTHRIE INC.COMPANION ANIMAL HOSPITAL LIMITED CONSTANTINE DESIGNS INC.CONSULT TRADING NOVA SCOTIA LIMITED COREANA HOLDINGS INC. CPI CORP. CRANIUM TECHNOLOGIES LTD. CRIOLLO CHOCOLATES INC. CSL FISHERIES LIMITED CURMAC EXCAVATION LTD.CYRIL BURNS HOLDINGS LIMITEDD'ENTREMONT ENVIRONMENTAL (2012) LIMITEDD'EON FISHERIES LIMITED DATA CONSISTENCY GROUP INC. DBP HOLDINGS LIMITEDDEJA VU SOLUTIONS INC.DKW HOLDINGS LIMITEDDON CAR LEASING LIMITED DOUGLAS BAMFORD DESIGN AND FABRICATION INC. DR RAAD FAYEZ MEDICINE PROFESSIONAL

    CORPORATION DR. B. CARR, M.D. INCORPORATEDDR. HOWARD CONTER PHYSICIAN INCORPORATEDDRAGON PALACE RESTAURANT LIMITEDDREAMR EXPERIENCES INC. DRS. SETAYESH & RAHNAVARDI INCORPORATED DUCK INN DEVELOPMENTS INC.DUEL PROPERTIES INCORPORATED

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 531

    DUPONT INVESTMENTS INCORPORATED EARL MACKAY CONSULTING LIMITEDEAST COAST CATAMARANS LTD.EASTBROOK INVESTMENTS LIMITED EFFIE WEATHERBEE PROFESSIONAL CORPORATION INC.ELUMEN ATLANTIC INC.ENERGY BUILDERS INC.EVOLVE COUNSELLING AND CONSULTING

    INCORPORATEDFEAVER & CO. SPORTS BAR & GRILL INC.FIVE ELEMENTS DESIGN LIMITEDFLURRIES SHEEPSKIN INC. FOOT CAPE CONTRACTING LIMITED FORBES SAAB AND USED CAR SHOP INC.FRANKLIN ENTERPRISES LIMITEDFULL TILT PINBALL LIMITED FUNDY OCEAN RESEARCH CENTER FOR ENERGY

    LIMITEDG.W. ASPHALT PAVING LTD.GARDINER MINES INVESTMENTS LTD. GARDINER MINING & RESOURCES LIMITED GIL-CO COMMUNICATIONS INCORPORATEDGOLD STAR INVESTMENTS LIMITED GREAT ATLANTIC RESOURCES CORP HANDS ON CLEANING LTD.HARBOUR RESTAURANT (2008) LIMITED HARBOURSIDE COMMERCIAL PARK INC.HART HOLDINGS INC.HARTFORD LIFE INSURANCE COMPANY HAY DONE MC INCORPORATEDHBE HOLDINGS LIMITEDHESTIA HALIFAX LTD. HILLMAN'S TRANSFER LIMITEDHILLSDALE AUTOMOTIVE TECHNIQUES LIMITED HORACE CONSTRUCTION LTD.HOUSE OF HALAL GROCERIES LTD. HOWLETT CONVENIENCE LIMITED HSC FOUNDATIONS LTD.I.C. ROOFING & SHEET METAL LIMITEDICON COMMUNICATIONS AND RESEARCH

    INCORPORATED INTEGRITY FIRST TELESOLUTIONS INC.INTREPID HOLDINGS LTD.INVERNESS PLUMBING AND HEATING LIMITEDIRELAND 32 CAFE INC.J. HOLLAND DEVELOPMENTS INCORPORATEDJ.W.MASON & SONS LIMITEDJDF FARMS LTD.JODA KENNEL ENTERPRISES INC.JOHNSTON & BLADES TRUCKING INC. JOSHUA & JADE FISHERIES LIMITED K & J ANTHONY PROPERTIES LIMITEDKCB DEVELOPMENT LIMITED KEVIN MYRER TRUCKING LIMITEDKEVIN P. SMITH HOLDINGS LTD.KNOLLS ASSISTED LIVING HOME INC.KNOTLED ROOFING & GENERAL CARPENTRY LIMITED KULIRA INC. L.J. LANGILLE INVESTMENTS LTD.L.R. JESSOME LEGAL SERVICES LIMITED LEADING DEBT ARBITRATORS INC. LEWIS LAKE COOPERATIVE LIMITEDLIGHTBULB PRODUCTIONS INC.LINACY GREENS INCORPORATEDLOJEP ENTERPRISES LIMITED LORI'S CONVENIENCE LIMITEDLTS CUSTOM TILE LTD.LUNENBURG FISH COMPANY LTD. LUVIK RESTAURANTS LIMITED MAAS HOLDINGS LIMITED MAC-CRAN LIMITEDMACEACHERN ELECTRICAL LTD.MAIN & FORD HOLDINGS LIMITEDMAJN HOLDINGS LIMITED MALTBY REALTY LIMITED MALUCAN REAL ESTATE HOLDINGS, INC.MARK A. STEWART INCORPORATED

    MATRIX 2013 SHORT DURATION NATIONAL AND QUEBECFLOW THROUGH MANAGEMENT LIMITED MBA YARD SERVICES INC.MCFADDEN'S HARDWOOD & HARDWARE INC. MCKEOUGH WALL & ASSOCIATES INC. MEADOWS DEVELOPMENT LIMITED MEDIBUS INC.MELON ADVERTISING & GRAPHIC DESIGN

    INCORPORATED MENZIES FINANCIAL MANAGEMENT LIMITEDMI'KMAW ECONOMIC BENEFITS OFFICE OF NOVA SCOTIA

    INC.MICHAEL THURSTON SALES LIMITEDMICHAELA INVESTMENTS LIMITEDMISTER TRANSMISSION (INTERNATIONAL) LIMITED MISTY BLUE FARMS INC. MODERN LIVING COMPANY LIMITED MODERN TOOL LTD.MOUNTAIN VIEW SPRAY FOAM LIMITEDMURDOCH - ADVANCING FOOD SCIENCE AND SAFETY

    INC.MUSLEH PROPERTIES, CANADA, INCORPORATED NAUSS BROTHERS GENERAL CONTRACTING LIMITEDNEIL LOHNES CONSTRUCTION LIMITEDNETGAME HOLDINGS INC. NORANDA METALLURGY INC. NORANDA MINING AND EXPLORATION INC. NORTH NOVA ADVENTURES INCORPORATEDON YOUR WAY LIMITED ONE CALL DOES IT ALL LIMITEDPALAZZO TRADING & CONSULTING LTD. PC MEDIC INCORPORATED PEGGY FABRIZI CARDS & GIFTS LIMITED PESANTEZ & SEGOVIA TRADING INC. PINEO HOME PLANS LIMITEDPLEDGE'S CONSTRUCTION LIMITED POOLS DIRECT.CA INC.PREMIER SALONS BEAUTY CANADA INC. PRIMITIVE THUNDER PRODUCTIONS LTD.PRINCESS PIZZA LIMITEDPRIVATEER INTEGRATED ADVERTISING INCORPORATED PRONTO CONSTRUCTION LTD.PROTOCASE INTERNATIONAL HOLDINGS INC. PS HOLD CO. QUADRA INDUSTRIAL SERVICES LTD. QUALITY CONDOMS VENDING LTD./CONDOMS DE

    QUALITÉ DISTRIBUTION LTÉE QVISTO INC. R.B. SMITH BUILDERS LTD.RAPTOR TRADING CANADA ULC RED FLAME PUB LTD.RIDGE ROAD WASTE MANAGEMENT LIMITED RIVERSIDE LOBSTER POUND INCORPORATEDRJ MACDONALD CONSTRUCTION LTD.RLM AIRPORT TRANSIT & TOURS INC.RORY'S TRUCKING LIMITED ROUTE 19 AUTOMATION & CONTROLS LTD. RS2 LIMITED RYKIM HOLDINGS INC. SANDAWN FAMILY INVESTMENTS INCORPORATED SATURN SAAB OF HALIFAX INC. SCOTIA ENTERTAINMENT SYSTEMS (1994) LIMITED SCOTIA STATION REALTIES LIMITED SEAMARK SOLUTIONS LIMITED SECUNDA OFFSHORE ULCSEEFELD PROPERTIES LIMITEDSELECT MONEY STRATEGIES INCORPORATEDSHAWNA & KELSEY FISHERIES LIMITED SKANDINAVIAN HEAVY EQUIPMENT INC. SMASHING HITS ARTWARE LTD.SOFTESTRIAN INC.SPICE GODDESS TV INC. SRH HOLDINGS LTD. STOCKS N ROCKS INC. SUGAR QUEEN LTD.SUNCOAST HOLDINGS LTD.

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014532

    TESCO (THE ECLECTIC SALES COMPANY) ENTERPRISESLIMITED

    TFG CONSTRUCTION LIMITEDTHE CHALETS AT GLENORA INC. THE EVANGELINE WIND FIELD INC.THE JAMES M. LASKEY GROUP INC.THE KINGDOM HOLDINGS LTD. THE KINGDOM VENTURE PARTNERS INC. THE MOSSPOT FLOWERS & GIFTS LIMITED THE SIDING PRO'S LTD. THINK ANIMATION LTD.THROUGH THE LOOKING GLASS CHILD CARE LTD. TKJ HOLDINGS LIMITEDTOTAL DEBT FREEDOM INC. TOTAL LAWNCARE LANDSCAPING INCORPORATED TRAVEL THE WORLD CLUB CANADA INC. TRI-FORCE CONTRACTING LIMITED TRIED & TRUE HOMES LTD. TRITECH DENTAL LABORATORY INCORPORATEDTUFFORD CLIENT RELATIONS GROUP LIMITEDTURRIS PROJECTS INC.U-FIRST BUILDING SALES LIMITEDU.B. FISHERIES LIMITEDUPPER 9 CONTRACTORS INC.VERITIES SUSTAINABLE SOLUTIONS INC. VIA WEB MEDIA LTD.W. A. SAWLOR APPRAISALS LIMITED W.D.H. HOLDINGS LIMITED WA-SU-WEK LIMITED WALDOR ENTERPRISES LIMITEDWALKABOUT MEDICAL TECHNOLOGIES LTD. WAVERLY DUCK INVESTMENTS LIMITEDYEIAYEL DEVELOPMENTS LTD. ZAMJA INC.ZENERGY CANADA CORP.

    Dated at Halifax, Province of Nova Scotia, on April 4,2014.

    Registry of Joint Stock CompaniesHayley Clarke, Registrar

    NOTICE is hereby given pursuant to Section 16 of thePartnerships and Business Names Registration Act ("theAct"), and on the request of the following respectivePartnerships, that the Certificate of Registration issued toeach of them under the Act is hereby revoked by theRegistrar of Joint Stock Companies as of the denoted date.

    AFLAME CREATIONS JEWELRY -- MAR 25,2014 ANOTHER LEVEL REMODELING AND RENOVATIONS --

    MAR 7,2014 ARBIQUE - RENDELL ONSITE TRAINING & CONSULTING

    -- MAR 25,2014 ASM CONSULTING SERVICES -- MAR 7,2014BACKEAST DOORS -- MAR 27,2014 BRIT FADER AMPS -- MAR 3,2014BROADCAST PRODUCTS ATLANTIC -- MAR 25,2014BROMPTON 2012 FLOW-THROUGH LIMITED PARTNERSHIP

    -- MAR 17,2014 CANADA CARSHIP - THE MOVING COMPANY FOR YOUR

    CAR -- MAR 3,2014 CANOE 2012 FLOW-THROUGH LP -- MAR 7,2014 CAREFREE PROPERTIES -- MAR 20,2014CASS-ANN COFFEE SHOP -- MAR 31,2014 CHANGING TIDES DINER -- MAR 7,2014 CHAPEL CREEK GALLERY& PICTURE FRAMING --

    MAR 4,2014CINDY'S WOODWORKING -- MAR 20,2014COLERIDGE & VALMORE -- MAR 27,2014COMMODORE FINANCIAL -- MAR 11,2014EXIT REALTY PROFESSIONALS -- MAR 24,2014FLETCHER'S RESTAURANT -- MAR 5,2014G.T. PAINTING -- MAR 17,2014

    GREEN ROOTS LANDSCAPING -- MAR 24,2014GREENFIELD GENERAL STORE -- MAR 21,2014 GS LUXURY CAR SERVICE -- MAR 24,2014HALIFAX HOMEPLAN -- MAR 7,2014 HELEN'S FAMILY BARBER SHOP -- MAR 20,2014 JDS LOGISTICS -- MAR 12,2014L. W. LAYTON SALVAGE -- MAR 25,2014 LINCOR PAINTING -- MAR 21,2014LOBSTER HOLDINGS -- MAR 11,2014 LOTUS GARDEN RESTAURANT -- MAR 7,2014MACLAREN APPLIANCE SERVICE -- MAR 5,2014 MALKO HOME IMPROVEMENTS & CONSTRUCTION --

    MAR 17,2014 MAPLE LEAF SHORT DURATION 2013 FLOW-THROUGH

    LIMITED PARTNERSHIP -- MAR 14,2014MARTIN ENTERTAINMENT -- MAR 21,2014 MOLLY THOMASON MUSIC -- MAR 12,2014 MOONSNAIL BED & BREAKFAST -- MAR 24,2014ORDO TECHNOLOGIES -- MAR 11,2014OVERALL AUTO SERVICES -- MAR 12,2014PERSEPOLIS FOOD MARKET -- MAR 12,2014 PRICELESS PAINTING & INTERIORS -- MAR 17,2014 PUMPED AND WIRED - EMERGENCY VEHICLES --

    MAR 13,2014RE USED RESALE -- MAR 14,2014 REDMOND'S NATURAL HEALTH CENTRE -- MAR 28,2014ROMATEL HME DISTRIBUTORS -- MAR 20,2014 SEYMOUR CONSTRUCTION -- MAR 21,2014 SHILPEE'S SAMOSAS & MORE -- MAR 14,2014 ST. JOSEPH'S SQUARE CONDOMINIUMS -- MAR 19,2014 STEPHEN MANN & SON BEVERAGE REPAIR -- MAR 27,2014 SUBOTICH & D CLEANING -- MAR 18,2014SUNLIT STAIN GLASS -- MAR 13,2014 T N J AUTO SERVICE -- MAR 31,2014 TECHNISOURCE -- MAR 17,2014 TOTAL PROTECTION SECURITY -- MAR 24,2014TRAVEL LUNENBURG -- MAR 31,2014 TUTTY & DIPERSIO -- MAR 3,2014 VIVO ITALIAN RESTAURANT -- MAR 6,2014WEE FOLK CENTRE -- MAR 31,2014WHALE COVE CAMPGROUND -- MAR 7,2014ZOETIS CANADA -- MAR 5,2014

    Dated at Halifax, Province of Nova Scotia, on April 1,2014.

    Registry of Joint Stock CompaniesHayley Clarke, Registrar

    NOTICE is hereby given pursuant to Section 16 of thePartnerships and Business Names Registration Act ("theAct"), that the following Partnerships have made defaultin payment of the annual registration fee due February 28,2014 and the Certificates of Registration issued to each ofthem under the Act are hereby revoked by the Registrar ofJoint Stock Companies as of April 4, 2014.

    BLESSED HOME CARE"THE PARKER GROUP" - TRAINING BROKERS (IDRI) INTERNATIONAL DISASTER REDUCTION

    INSTITUTE 2ND CHANCE MUSICAL INSTRUMENTS3 PEVENT PLANNING 3K PROPERTY SERVICESA & N PLUMBING AND DRAINA & R COURIER A H AUTO REPAIR A TRENHOLM CONTRACTINGA.F. LAFOSSE CONSTRUCTION A.S.A.P. ADVERTISING SPECIALTIES & PROMOTIONS

    GROUP ABERDEEN CONVENIENCEABSOLUTE DESIGN ASSOCIATESACEE (ADVANCED CLINICAL ESTHETICS AND

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 533

    EDUCATION)ACHIEVE FITNESS AND NUTRITION ACORN E-LEARNINGACTION JUNK REMOVAL ADAM SEMPLE PAINTINGADPRO MANAGEMENT & CONSULTING AGRICHIP CONTRACTING & CONSULTING SERVICESAJACKS CONTRACTINGAL'S PRINTING ALAADIN TRANSPORTATIONALEXIS MUSICALL IS NEW AGAIN RENEWABLE FASHIONS ALL OCCASION FLOWER SHOP & CRAFTS - METEGHANALLIED MEDICAL RESPONSE ALLURE ELECTRIC ALPINE AUTO GLASS OF BEDFORDARSAGLO PROPERTY SERVICES ART TREASURY SHOP ARTISAN'S TOUCH PAINTINGATHLETICALLY ARMEDATKINSON'S PAINTING ATLANTICAUTO FIND ATLANTIC HOLDINGS GROUP ATLANTIC PRO PAINTING ATLANTIS DIVING SERVICESATWATERS SEAMLESS GUTTERS AULDS COVE FAMOUS SEAFOOD CHOWDER B & B COURIER B & B SYNERGIES CONSULTING SERVICES BARCLAY'S HEATING BARK N MEOW PET PALACEBELOVED CONSTRUCTIONBERNIE'S APPLIANCE REPAIR BETTER THAN CHOCOLATE MONEY MANAGEMENTBG MUSIC CONSULTING BGT WELDING & TRUCK REPAIRBIG LAKE RIDGE DEVELOPMENTS BLACK TIDE WINDOW AND CARPET CLEANING BLYTH HOUSE APARTMENT BOO'S GENERAL PAINTINGBORGAL'S ELECTRONIC RECYLINGBOSA GEMS BOTTOM TO TOP CONSTRUCTION / LANDSCAPING /

    SNOW REMOVAL BOXER CONSULTINGBRAIN FREEZE ICE CREAMBRANDON BURNS PAINTINGBROMLEY INTERIORS BRUSHY HILL HOLDINGSBRYAN FADER SALON BRYLEE STAINED GLASS DESIGNSBUBBLESTICK CONTRACTING BUSY BABIES CONSIGNMENT SHOPC & C CLEANING SERVICES C & T CONSTRUCTION PROJECTS CALM ICECANADIAN BEAT PUBLISHINGCANADIAN SMALL FARM INSTITUTE CAPE BRETON REAL ESTATE GUIDE PUBLICATIONSCAPTAIN QUOTES SERVICES CARMEN CO-DYRE ADAMS FOOT CARECARTER'S AUCTION SERVICECENTRE ÉQUESTRE ET JARDIN LES TROIS TEMPS CHAMPIONS INCENTIVE TRAVELCHEY'S PAINTING SERVICESCHIBBY'S LADIES FASHIONSCHIPPER STUDIOCHOICE TILE CHRIS JOHNSON CONTRACTING CHURCH ST. AUTO SALES CHUTNEY MASTERCLEANOLOGYCLIFTON BAILEY'S SERVICE CENTER CN BEAUTY NAILS COASTAL C PAVINGCOASTAL SPIRIT EXPEDITIONSCOBEQUID ANIMAL HOSPITAL

    COLDBROOK SELF STORAGECOLEMAN PROJECT MANAGEMENTCOMSTOCKCONCERTO SOFTWARE CONTINENTAL PLASTIC INDUSTRIAL FLOORING (CPIF)CORBINS ALARM & SECURITY SYSTEMSCORDELLA COUNSELLINGCORDIT COMPUTERSCORPORATE TAXI & LIMOUSINECORRECT CONCRETECOVE FIRE AND SAFETYCOZY AT HOME - HOUSE AND PET SITTINGCRICKET VENDING CRYSTAL CLEAR WINDOW WORKS INTERNATIONALCRYSTAL LAKE MEDIACURT-ROCK PAINTING AND RENOVATIONSCUTTING EDGE LAWN CARED & MMOTORCYCLE TOURS D-MAC FITNESS DANIEL NESTOR TENNIS CENTRE DARRELL WILLIAMS USED CARSDARTMOUTH SHOPPER ONLINEDARTMOUTH SUPER 8 DAVE FELLOWS CONSTRUCTION SERVICESDAYSPRING CANDLE COMPANYDEBI DOES DELIVERYDELCHEK- DELIVERY & VERIFICATION EXPERTSDESJARDINS CAPITAL MARKETS/DESJARDINS

    ENTERPRISE MARCHÉ DES CAPITAUXDESJARDINS WEALTH MANAGEMENT SECURITIES/

    DESJARDINS GESTION DE PATRIMOINE VALEURSMOBILIERES

    DIMENSIONS ENTERTAINMENTDINE AROUND NOVA SCOTIA DISTILLAROME EXTRACTS DITTMER MANAGEMENT CONSULTING DIVINE INVESTMENTSDJ DOOR SERVICESDOGQUATICSDONE RIGHT HOME DECOR INSTALLATIONS DOOR ENVY INTERIOR AND EXTERIOR DESIGNDOUBLE N MUSIC SERVICES DR LOCK SMITHING SERVICES DR PIZZADSP MAINTENANCE DUNCAN THOMAS & ASSOCIATESDUNROVIN BY THE SEA RENTAL COTTAGEDUNSWORTH CONSTRUCTIONEA CANADA EAST COAST FERRIER SERVICEEASTERN CANADA OIL, GAS & ENERGY MAPS,

    DIRECTORIES & NEWS ONLINE PUBLISHING ECO KARMA INDUSTRIESEKREM'S COMPLETE PROPERTY MAINTENANCE ELOQUENT STATISTICAL CONSULTING ELSEWHERE GAMING & HOBBIESENX REAL ESTATE ERIC CROOKSHANK BOOK TOUR ENTERPRISES EROGUE MERCHANT EUROP ASSISTANCE CANADA EVEN ODD JOBS EVERGREEN WINDOWS & DOORS EVOL CREATIONS & BODYWORKSEXPERT DEALER EQUIPMENT SALES F & L GENERAL CONTRACTORS FALCON REALTY FANCY NANCY'S BEAUTY & THE BEACH HAIR, NAIL &

    TANNING TEAMFERRY STREET LAUNDROMAT AND CONVENIENCE

    STORE FIELDS OF FLOWERS NURSERY FINAL TOUCH DRAPERY INSTALLATIONS FIRST IMPRESSIONS STAGING SERVICE FIT BY FRED FITNESS COACHINGFLY CBI FORTARCHFOUR LEAF CLOVER BAKERY

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014534

    FRAMING TO FINISH CARPENTRY FRANK CONNELL'S TAXIG & A WATER G & M SPOTLIGHT JANITORIAL SERVICES G&I INVESTMENTS G.R.P.R. FORESTRY GABE'S PLACE DAYCAREGARDA GARDEN OF WEEDIN PROPERTY MAINTENANCE GARY PREST BULK WATER GATEAUX ROSEGATEWAY INSURANCE BROKERS GEEKTEK COMPUTER SOLUTIONSGENGE'S ART STUDIOGIANT BLUE FIN TUNA CHARTERSGIGAHURTZ COMPUTER REPAIR GILDBLOOMJEWELLERYGLADYS' CRAFTSGLAMOUR GLOW ORGANIC AIRBRUSH TANNING GLENN NELSON'S NOVA SCOTIA COMMUNITY BASED

    CHILD ADVOCACY GO-GREEN LANDSCAPE & GARDENINGGOLDEN DAWN FARMS AUTOMOTIVEGOLDSTREAM TILESGONE TO PIECES PUZZLESGRAD HOUSE CAFE GRANDAD'S COUNTRY FURNITURE GRASS ROOTS HERITAGE BREED FARM GREG MACDOUGALL'S ROOFING GROUND CONTROL EXCAVATION GUINEY YALLOP DESIGNS GUNNERS CUSTOM TATTOO HAIRRAZORS UNISEX STYLING HALIFAX CARSTAR COLLISION HALIFAX LOCKSMITHING & SECURITY SYSTEMS HAPPY CORNER EDUCATIONHAPPY FIT GROUP FITNESS HARBOUR CITY ELECTRIC HART & THISTLE PUB & BREWERYHEALTHMAX CONSULTANTS HELEN BOONE COUNSELLING AND CONSULTING

    SERVICES HELLO DIVA BOUTIQUE HEMLOCK MANAGEMENT SERVICES HERMAN MILLER FACILITY SERVICES GROUP HERMAN MILLER WORKPLACE RESOURCEHICKS & YOUNG, ASSOCIATES IN MARKETING AND

    ACCOUNTING HILLCREST PETS IN PEACE CASKETS HRM FOOD EXPRESSHUMBLEBEES & LADYBUGS HOLISTIC THERAPIESHUMMINGBIRD FLITE INTERNET SALES AND SERVICEINDI DASH RESTAURANTS INFOTOGRAPHYINSURGENT COMMONWEALTH ARTIST COLLECTIVEISLE MADAME MACHINING & WELDING IT'S A BREEZE BRUNCH & BAKERY IVORY TOWER COLLEGE J & K COST-SO-LESS OUTLET J. JANE DESIGNS JAMES SWEET CLEANING SERVICES JC'S HOT TUB RENTALSJCL DESIGN & CONTRACTINGJEFFREY ROBERTSON PAINTINGJENGAL FINANCIAL GROUPJENNIFER MILLS DESIGNSJILLY MAC'S PICKUP AND DELIVERY JIMMY JOHNSTON CONSTRUCTION JLN'S ACCOUNTING SERVICES JR OUTFITTERS JUSTIN CHEVRETTE PAINTING K'S CHOI KWANG DO CANADAKATANN HOLDINGS KAYDEN ROOFINGKCM DRYWALL KEDY'S INLET RESTAURANT & CAFEKEEN EYE EVENT PLANNING

    KEONI DIGITAL PRODUCTIONS KILT MASONARY KIM'S CONVENIENCE STORE KIRK SECURITY AND INVESTIGATIONSKNOT FRAGILE CONTRACTINGKUKA & SON ROOFING SPECIALISTSLAFITTE'S ROOFING LAMP RECYCLING TECHNOLOGIES LAURIE LACEY - IWRITEANDCOACH LAVENDER GRANGE LIL' CAPERS CHILDCARE LIVERPOOL APARTMENTSLOUISBOURG RESORT LTP FINANCIAL MACBETH'S GROOMING AND BOARDING KENNELS MACKENZIE-ALLEN PRODUCT MANAGEMENTMACNUTT DELIVERY SERVICES MAINTENANCE MEDIC MALLORY HOLISTIC GARDENING AND LANDSCAPINGMAMA JO'S BAKERYMAMALICIOUS FOODS MAN OF WAR GALLERY OF FINE ARTS MARITIME MONTESSORI SCHOOLMARITIME SUMMIT SHOPMASTER MARINER CONSULTING MATT JO ENTERTAINMENT MC PULPWOOD & LOGGING MCSTOREY PARKINGMDW SHELLFISH MEAT COVE OUTFITTERSMEG'S DOGGIE SPAMELVERN SQUARE AUTO SALES MENTUS DISTRIBUTION MERISSA CAMPBELL RMT - THERAPEUTIC MASSAGEMIAN DELICIOUS FOOD MICHAEL & ISOBEL FROZEN FOODS MICKEY D'S SUBS & STUFF MID ATLANTIC STOCK FISH MILE HIGH FARMMINGLE PUBLISHING MIRA ROAD CONSTRUCTIONMODERN RUSTIC DESIGN & RENOVATION MOO-NAY FARMS MOONHEI COMPUTER TUTORMORAN'S CLASSIC IMPORTS MR ELECTRIC OF HALIFAXMUIN FUELSMUNCH ON TAKE OUT MURDOCK ENTERTAINMENT AND SPECIAL EVENTSMY CLIENTS CLOSET NATALIE'S COURIER SERVICE NATURELLE ESTHETICS NEIL STEWART BLUEBERRY FARM NEIL-MAC DRYWALLNEUNEU BOOBOO ILLUSTRATION & DESIGN NEW ROOTS BIRTH SERVICESNEXT BREED APPAREL & SCREEN PRINTINGNIKKI'S CLASSY CUTS HAIRSTYLING NJF CONTRACTING NOSTALGIA ANTIQUES & COLLECTIBLES NSCAD INK PUBLISHINGO BABY ORGANICS OAK & FERN FLORAL STUDIOOCEAN PLAYGROUND APPARELOCEANWAVE COMMUNICATIONSODDACITY DESIGNSOLD ARK'S AUTOOSTER ELECTRONICS OVERSEAS FUTURE BUSINESS CONSULTANTSP J CROW JEWELRY DESIGNSPARADISE CONSULTING SERVICESPARRSBORO INSURANCE SERVICESPARTING COMPANY DIVORCE SOLUTIONS PAULINE'S HOME STAGING AND REDESIGN PAULS CANTEEN PDRH INVESTMENTSPEAK PERFORMANCE THERAPY

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 535

    PEPPITO'S PIZZERIA & DONAIR PETE'S FROOTIQUE (DOWNTOWN) PGSO PRODUCTIONSPHDCOINS.CA PK HOYT ELECTRICPLANET KIDS BOOKS AND TOYSPLOTS R USPOGUE FADO IRISH PUBLIC HOUSE POLVANC KITCHEN CABINETSPOPPA G'S COUNTRY STORE PRECISION ASSEMBLIESQ SMOKEHOUSE & SOUTHERN BARBEQUER.C. RENOVATION SERVICESRAW TO REAL ENTERTAINMENT RBA FLOOD EQUIPMENT RENTALS RCG HANDYMAN SERVICES RDI FINANCIAL CONSULTINGREG AND JEFF LEBLANC PLUMBING RESARTUS CONSULTING REVEALING RENOS ROCK ISLAND HOMES ROD'S TAXIROSE HALL RESIDENTIAL DEVELOPMENT RT ROOFING & SIDING RTD ELECTRICAL & CONTRACTING SERVICES RUSTLER'S SALOONSAFEWAY DRIVING SAM'S PHOTOS & PRINTSANDBAR WHOLESALE & DISTRIBUTORS NOVA SCOTIASCOTIA ADMINISTRATIVE SOLUTIONS SCOTIAN MEATS AND SAUSAGE SCOTT MCCLELLAN'S AUTOSDC SHELTER DESIGN CO.SECURE GLASSSENSE OF JAPAN FUSION CUISINE & LOUNGESERENDIPITY GARDENS SERVICES D'ASSURANCE CANADIAN TIRESEWVEK COATINGS & RENOVATIONS SHADES & WINDOW COVERINGS BY MARY SHAKE A PAW GROOMING SPASHAMROCK ACRESSHE AND ME PROPERTY SERVICESSHEILA'S COUNTRY KITCHEN CAFE SHELDON ENGINES SHELDON'S SALES & SERVICE SIRIUS DOG WALKINGSKF RISK MANAGEMENT SKOKE'S TRAVEL - TPISKULLY ENTERTAINMENTSLIM BY DESIGN WEIGHT LOSS STRATEGIES SOUTHEND TAX EXPRESSSTEEL PRO MECHANICAL SERVICES STEVE KILB FOREST MANAGEMENTSTYLE IN SHADES MIC MAC STYLE SMART IMAGE AND STYLE CONSULTINGSTYLES ART FASHION IMPORTS (SAFI) SUGAR SHOK CANDY BOUTIQUE SUNRISE VISION CARE SUNSPIRIT TANNING STUDIOSUSHI MAMA CATERING SUSTAINABLE ME TEXTILES SWEETMOUNTAIN FARMT & C AUTOWORKS T J RESELLERS TATTRIE'S AUTOBODYTEA LAKE FOODSTECHNOCEANS ELECTRONIC SOLUTIONSTEMEKA'S VIDEOTERRA FIRMA ENGINEERING TERRA NOVA HEATINGTHE BASTION GOLFTHE BRITISH BUTCHER (DOWNTOWN)THE BROOKSIDE HAIR DESIGN THE CLIPPER SKIPPER ONLINE BARGAINS THE DANCING GOAT CAFÉ & BAKERYTHE FISH MONGER (DOWNTOWN)THE FORTRESS GOLF

    THE GROW-OP SHOP INDOOR GARDENING &HYDROPONIC SUPPLIES

    THE INN AT FISHERMAN'S COVE THE MARITIME GOURMET NUT COMPANYTHE POOL DOCTOR THE SALT WATER FARMER THE WORM FIRM THIBAULT'S ELECTRICAL TIMBERWOLF'S HOUSE OF OUTDOOR POWER EQUIPMENT TRACY HORSMAN CERAMICSTRAIL BLAZERS BRIDGE AND TRAIL MAINTENANCE

    SERVICES TRANE CANADATREASURES OF DISTINCTIONTROYTECH ENTERTAINMENTTRUNK STUDIO DESIGN TWIDDLED INFORMATION TECHNOLOGY TWO PLANKS AND A PASSION THEATRE COMPANYU.T.V POWER SPORTSULTIMATE CHOICE VIDEO ULTRA TECH COMPUTER & VIDEO SALES UNCLE LELLO'S PIZZA UNCLE ROY'S HANDYMAN SERVICES UNFORGETTABLE PASSIONS ADULT HOME PARTIES VETALI TRAINING CENTREVIVID CREATIONS AIRBRUSHING W.M. PROPERTIES WADE WOODS CONSTRUCTION WAVERLEY CONVENIENCEWDMAPSWE LINE A LOT WE PROPERTY RENTALS WEALTH MANAGEMENT FOR DOCTORS & DENTISTSWEAVER'S AUTO ELECTRICWEST AFRIC-CAN EDUCATION SERVICES WEW DOO GREEN ACRES WILLY'S CYCLE WINDBAG COMPANY OF NOVA SCOTIAWLT TELCOM CONSULTING WOODS HARBOUR GUEST HOUSE WORLDWIDE SYNDICATION YOUR KITCHEN BY LYNNZODIAC T-SHIRTS & ACCESSORIES

    Dated at Halifax, Province of Nova Scotia, on April 4,2014.

    Registry of Joint Stock CompaniesHayley Clarke, Registrar

    NOTICE is hereby given pursuant to Section 17 of theCompanies Act being Chapter 81 of the Revised Statutesof Nova Scotia, that the following companies havechanged their names as of the denoted dates.

    Old Name : 3053842 NOVA SCOTIA LIMITEDNew Name : SPERRY RAIL CANADA LIMITED Effective: 20-MAR-2014

    Old Name : 3074054 NOVA SCOTIA LIMITEDNew Name : CAMSA INC. Effective: 17-MAR-2014

    Old Name : 3083586 NOVA SCOTIA LIMITEDNew Name : AUTHENTIC SEACOAST COMPANY LTD.Effective: 21-MAR-2014

    Old Name : 3145251 NOVA SCOTIA LIMITEDNew Name : IAAR LIMITED Effective: 14-MAR-2014

    Old Name : 3248240 NOVA SCOTIA LIMITEDNew Name : FOX & OULTON'S HOMES LTD.Effective: 10-MAR-2014

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014536

    Old Name : 3258806 NOVA SCOTIA LIMITEDNew Name : RIVER MILL DEVELOPMENTS INC. Effective: 04-MAR-2014

    Old Name : 3267118 NOVA SCOTIA LIMITEDNew Name : LOTUS GARDEN RESTAURANT LIMITEDEffective: 07-MAR-2014

    Old Name : 3270882 NOVA SCOTIA LIMITEDNew Name : RESILIA INC. Effective: 13-MAR-2014

    Old Name : 3271661 NOVA SCOTIA LIMITEDNew Name : SAMIZDAT PRESS (2014) LTD. Effective: 31-MAR-2014

    Old Name : 3272709 NOVA SCOTIA LIMITEDNew Name : FLETCHER'S RESTAURANT LIMITEDEffective: 05-MAR-2014

    Old Name : 3275494 NOVA SCOTIA LIMITEDNew Name : ST. MARY'S BAY CONSTRUCTION (2014)

    LIMITED Effective: 04-MAR-2014

    Old Name : 3275808 NOVA SCOTIA LIMITEDNew Name : MARK GOLDHAR INC.Effective: 26-FEB-2014

    Old Name : 3276252 NOVA SCOTIA LIMITEDNew Name : DAVCAP HOLDINGS LIMITEDEffective: 04-MAR-2014

    Old Name : 3277054 NOVA SCOTIA LIMITEDNew Name : SHUBENACADIE PHARMACY LIMITEDEffective: 07-MAR-2014

    Old Name : 3277116 NOVA SCOTIA LIMITEDNew Name : WALKER LOFTS INC.Effective: 19-MAR-2014

    Old Name : 3278246 NOVA SCOTIA LIMITEDNew Name : JOHN FENNELL LIMITED Effective: 17-FEB-2014

    Old Name : 3278435 NOVA SCOTIA LIMITEDNew Name : NICOMEGA LIMITED Effective: 24-MAR-2014

    Old Name : 3278636 NOVA SCOTIA LIMITEDNew Name : UNIFY ENERGY INC.Effective: 06-MAR-2014

    Old Name : 3278786 NOVA SCOTIA LIMITEDNew Name : THE AVERY CONDOMINIUMS INCORPORATEDEffective: 20-MAR-2014

    Old Name : 3278807 NOVA SCOTIA LIMITEDNew Name : CITADEL EQUIPMENT LIMITEDEffective: 03-MAR-2014

    Old Name : 3279205 NOVA SCOTIA COMPANYNew Name : PPE CASINO RESORTS GTA WEST CO.Effective: 13-MAR-2014

    Old Name : AFBDA HOLDINGS INC.New Name : AFCON CONSTRUCTION INC.Effective: 21-MAR-2014

    Old Name : ATLANTIC ROADRACING LEAGUE INC.New Name : 3224418 NOVA SCOTIA LIMITEDEffective: 28-MAR-2014

    Old Name : COFACE COLLECTIONS CANADA COMPANYNew Name : ALTUS GTS CORP.Effective: 17-MAR-2014

    Old Name : D. CARR CONSULTING INC.New Name : 3242237 NOVA SCOTIA LIMITEDEffective: 19-MAR-2014

    Old Name : GE ENERGY FINANCIAL SERVICES CANADIANHOLDINGS 1 INC.

    New Name : GE EFS CANADA INC. Effective: 12-MAR-2014

    Old Name : HABERMEHL COMMERCIAL CONTRACTINGLTD.

    New Name : HABERMEHL CONTRACTING LTD. Effective: 25-MAR-2014

    Old Name : HIGHLAND GEOMATICS INC.New Name : HIGHLAND GEOMATICS & ENGINEERING INC.Effective: 20-MAR-2014

    Old Name : HINVEST ESTONIA LP1 INC. New Name : GENEBA ESTONIA LP1 INC.Effective: 11-MAR-2014

    Old Name : HINVEST ESTONIA LP2 INC. New Name : GENEBA ESTONIA LP2 INC.Effective: 11-MAR-2014

    Old Name : HINVEST LATVIA GP INC. New Name : GENEBA LATVIA GP INC.Effective: 11-MAR-2014

    Old Name : HINVEST LT LP1 GP1 INC.New Name : GENEBA LT LP1 GP1 INC. Effective: 13-MAR-2014

    Old Name : HINVEST LT LP1 GP2 INC.New Name : GENEBA LT LP1 GP2 INC. Effective: 13-MAR-2014

    Old Name : HINVEST LT LP2 GP1 INC.New Name : GENEBA LT LP2 GP1 INC. Effective: 13-MAR-2014

    Old Name : HINVEST LT LP2 GP2 INC.New Name : GENEBA LT LP2 GP2 INC. Effective: 13-MAR-2014

    Old Name : HINVEST LT LP3 GP1 INC.New Name : GENEBA LT LP3 GP1 INC. Effective: 13-MAR-2014

    Old Name : HINVEST LT LP3 GP2 INC.New Name : GENEBA LT LP3 GP2 INC. Effective: 13-MAR-2014

    Old Name : J. SINCLAIR HOLDINGS LIMITED New Name : MAOIN HOLDINGS LIMITED Effective: 06-MAR-2014

    Old Name : LAWRENCETOWN RESTAURANT (2007)LIMITED

    New Name : 3216728 NOVA SCOTIA LIMITEDEffective: 07-MAR-2014

    Old Name : LYNNSMITH HOLDINGS LTD.New Name : KELTIC QUAY RESORT LTD.Effective: 21-FEB-2014

    Old Name : N.E.W. CUSTOMER SERVICE COMPANIES OFCANADA, CORP.

    New Name : ASURION CONSUMER SOLUTIONS OF CANADACORP.

    Effective: 20-MAR-2014

    Old Name : NINJA OTTER INCORPORATED New Name : 3233783 NOVA SCOTIA LIMITEDEffective: 25-MAR-2014

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 537

    Old Name : NORTHERN CONSTRUCTION ENTERPRISES INC. New Name : SCOTIAN MATERIALS LIMITEDEffective: 24-FEB-2014

    Old Name : OVERALL COLLISION, CUSTOM &RESTORATION LIMITED

    New Name : 2332985 NOVA SCOTIA LIMITEDEffective: 12-MAR-2014

    Old Name : PBBA ATLANTIC INC. New Name : PBBA THINK BUSINESS TRAINING INC.Effective: 05-MAR-2014

    Old Name : R&M URETHANES & PROTECTIVE COATINGSLIMITED

    New Name : RLF THERMAL ROOFING SYSTEMS INC. Effective: 12-MAR-2014

    Old Name : TANYA BOUTILIER LIMITEDNew Name : TANYA RODRIGUES LIMITEDEffective: 27-FEB-2014

    Old Name : TOAD'S CYCLE WORKS LIMITED New Name : 1419589 NOVA SCOTIA LIMITEDEffective: 04-MAR-2014

    Old Name : UNAMA'KI ECONOMIC BENEFITS OFFICE INC. New Name : MI'KMAW ECONOMIC BENEFITS OFFICE OF

    NOVA SCOTIA INC. Effective: 05-FEB-2014

    Old Name : UNDERWRITING CONTRACT ADMINISTRATORSINCORPORATED

    New Name : 2504213 NOVA SCOTIA LIMITEDEffective: 31-MAR-2014

    Old Name : WEYMOUTH JOIST & TRUSS LIMITED New Name : MURRAY E BETTS BUSINESS SERVICES LTD.Effective: 20-FEB-2014

    Dated at Halifax, Province of Nova Scotia, on April 1,2014.

    Registry of Joint Stock CompaniesHayley Clarke, Registrar

    IN THE COURT OF PROBATE FOR NOVA SCOTIAIN THE ESTATE OF Emily Abbass, Deceased

    Proof in Solemn FormNotice of Application

    (S.64(3)(a))

    The applicant, Reverend Father Paul Abbass, personalrepresentative and beneficiary of the estate of Ms. EmilyAbbass, has applied to the Registrar of the Probate Courtof Nova Scotia, at the Probate District of Sydney, 136Charlotte Street, Sydney, Nova Scotia, for Proof inSolemn Form of a copy of the Last Will and Testament ofMs. Emily Abbass and an Order proving the copy of theLast Will and Testament of Ms. Emily Abbass to be valid,to be heard on the 16th day of June, 2014, at 10:00 a.m.

    The affidavit of Reverend Father Paul Abbass in Form46, a copy of which is attached to this Notice ofApplication, is filed in support of this application. Othermaterials may be filed and will be delivered to you oryour lawyer before the hearing.

    NOTICE: If you contest any part of the applicationyou must complete and file a notice of objection in Form47 with the court, and then serve the notice of objectionon the personal representative and each person interestedin the estate.

    If you do not file and serve a notice of objection youwill not be entitled to any notice of further proceedingsand you may only make representations at the hearingwith the permission of the registrar or judge.

    If you do not come to the hearing in person or asrepresented by your lawyer the court may give theapplicant what they want in your absence. You will bebound by any order the court makes.

    Therefore, if you contest any part of this applicationyou or your lawyer must file and serve a notice ofobjection in Form 47 and come to the hearing.

    DATED March 18, 2014.

    D. Greg RushtonLawyer for Applicant

    Suite 300, 292 Charlotte StreetSydney, Nova Scotia B1P 1C7

    Telephone: 902-563-1000; Fax: 902-563-1113E-mail: [email protected]

    563 March 26-2014 - (3iss)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014538

    ESTATE NOTICES(Probate Act)

    All persons having legal demands against any of the undernoted estates shall render the same, duly attested,within six months from the date of the first advertisement hereof; and all persons indebted to the said estateare required to make immediate payment to the Personal Representative noted.

    ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    ANDREWS, Mary AliceGuysborough, Guysborough CountyFebruary 5-2014

    Wayne Andrews (Ex)372 Linwood Harbour RoadLinwood NS B0H 1P0

    April 9-2014 - (6m)

    BALESDENT, Agnes PheobeStellarton, Pictou CountyMarch 14-2014

    Louise Gill (Ex)433 May Street, Unit 3Beaverton ON L0K 1A0

    Harry R. G. Munro, QCMacIntosh, MacDonnell & MacDonald260-610 East River RoadPO Box 368New Glasgow NS B2H 5E5April 9-2014 - (6m)

    BAMWOYA, James JasperDartmouth, Halifax Regional MunicipalityMarch 18-2014

    James Wilfred Bamwoya (Ex)27 Rean DriveToronto ON M2K 0A6

    George P. Ash600-99 Wyse RoadPO Box 876Dartmouth NS B2Y 3Z5April 9-2014 - (6m)

    BOUDREAU, Martha IsabelleVilla St-Joseph-du-LacDayton, Yarmouth CountyMarch 19-2014

    Peter J. Boudreau (Ex)PO Box 328Lower Wedgeport NS B0W 2B0

    Réal J. Boudreaud’Entremont & BoudreauPO Box 118Pubnico NS B0W 2W0April 9-2014 - (6m)

    BOURQUE, Vera MaePlympton Station, Digby CountyMarch 12-2014

    Todd Amero (Ex)PO Box 2348Digby NS B0V 1A0

    James L. Outhouse, QC78 Water StreetPO Box 1567Digby NS B0V 1A0April 9-2014 - (6m)

    BURDEN, RobertEast Stewiacke, Colchester CountyMarch 28-2014

    John Arnold (Ex)1004 - 1550 Dresden RowHalifax NS B3J 4A2

    April 9-2014 - (6m)

    CHIASSON, Emile JosephThunder Bay, OntarioMarch 31-2014

    Janine Martha Chiasson (Ex)1407 Hamilton AvenueThunder Bay ON P7E 4X8

    Jason Boudrot301 Pitt Street, Unit 1Port Hawkesbury NS B9A 2T6April 9-2014 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 539

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    CREASER, Dora ElizabethRiverport, Lunenburg CountyMarch 31-2014

    Gary Creaser andWebster Creaser (Exs)c/o Gordon M. Davidson764 King StreetBridgewater NS B4V 2B4

    Gordon M. Davidson764 King StreetBridgewater NS B4V 2B4April 9-2014 - (6m)

    CRISPO, Daniel SewardDartmouth, Halifax Regional MunicipalityMarch 21-2014

    Marian Snair (Ad)c/o Campbell & MacKeen146 Main StreetPO Box 200Guysborough NS B0H 1N0

    M. Louise Campbell, QCCampbell & MacKeen146 Main StreetPO Box 200Guysborough NS B0H 1N0April 9-2014 - (6m)

    CROOKS, Mary C.Wolfville Nursing HomeWolfville, Kings CountyMarch 17-2014

    Kenneth D. Crooks (Ex)256 Collins RoadPort Williams NS B0P 1T0

    April 9-2014 - (6m)

    FOSTER, Wayne EverettTruro, Colchester CountyMarch 26-2014

    Cheryl-Anne Trites (Ex)116 Montague RoadDartmouth NS B2W 3P3

    Karen KillaweeFamily Centre at Mac, Mac & Mac610 East River Road, Suite 260New Glasgow NS B2H 5E5April 9-2014 - (6m)

    FREEDMAN, BettyHartford, Connecticut, USAMarch 20-2014

    Michael C. Freedman (Ad)352 Harriman Point RoadBrooklin, Maine 04616USA

    William Nicholas Lenco374 Main StreetPO Box 2159Liverpool NS B0T 1K0April 9-2014 - (6m)

    FREEDMAN, Jacob LouisHartford, Connecticut, USAMarch 6-2014

    Michael C. Freedman (Ad)352 Harriman Point RoadBrooklin, Maine 04616USA

    William Nicholas Lenco374 Main StreetPO Box 2159Liverpool NS B0T 1K0April 9-2014 - (6m)

    GREEN, Charlene RheaHammonds Plains, Halifax Regional MunicipalityMarch 18-2014

    Lawrence Bradley Green (Ex)19 Fourth StreetHammonds Plains NS B4B 1R2

    Derek M. LandBlackburn English231-1595 Bedford HighwayBedford NS B4A 3Y4April 9-2014 - (6m)

    HARVEY, ElizabethSydney, Cape Breton Regional MunicipalityMarch 21-2014

    William Harvey (Ex)25 Beech StreetSydney NS B1P 3B5

    D. Greg RushtonThe Breton Law Group292 Charlotte Street, Suite 300Sydney NS B1P 1C7April 9-2014 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014540

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    HAZELTON, Elaine VirginiaColdbrook, Kings CountyMarch 27-2014

    Joyce M. Gehue (Ex)1655 South Bishop RoadColdbrook NS B4R 1A7

    Eric O. SturkWaterbury Newton188 Commercial StreetPO Box 475Berwick NS B0P 1E0April 9-2014 - (6m)

    HENNIGAR, Rosella Letitia(aka Rose Hennigar)Truro, Colchester CountyMarch 7-2014

    Bonita Lynne Brightman (Ex)(formerly known as Bonita White)PO Box 278922 Highway 215Maitland NS B0N 1T0

    Robert A. Carruthers, QCCarruthers MacDonell & RobsonPO Box 280Shubenacadie NS B0N 2H0April 9-2014 - (6m)

    KERR, Merrydith SpicerBurlington, OntarioMarch 25-2014

    Margot Jeanne Kerr (Ad)33 Spencers Island RoadParrsboro NS B0M 1S0

    Thomas L. MacLarenHicks, LeMoine15 Princess StreetPO Box 279Amherst NS B4H 3Z2April 9-2014 - (6m)

    KILLAM, Mary ElizabethLiverpool, Queens CountyMarch 21-2014

    Randi Dickie134 Hillside RoadBrooklyn NS B0J 1H0and Arthur Greg Killam74 Waterloo StreetLiverpool NS B0T 1K0 (Exs)

    W. Yorke Tutty, QCTutty Law Inc.171 Main StreetPO Box 760Liverpool NS B0T 1K0April 9-2014 - (6m)

    LaBELLE, Roger NormanWinnipeg, ManitobaMarch 19-2014 (Extra-Provincial)

    Christine Marie Hill (Ex)446 Davidson StreetWinnipeg MB R3J 2V1

    Darren MorganMacKenzie Morgan Law Inc.205 Charlotte StreetSydney NS B1P 1C4April 9-2014 - (6m)

    LAFKOVICI, Vladimir (aka VladimirAnton Constantin Lafcovici-Viisoreanu)Bear River, Annapolis CountyMarch 17-2014

    The Bank of Nova Scotia Trust Company (Scotiatrust) (Ex)1709 Hollis Street, 5th FloorPO Box 457, Halifax CentralHalifax NS B3J 2P8

    James L. Outhouse, QC78 Water StreetPO Box 1567Digby NS B0V 1A0April 9-2014 - (6m)

    LUNN, Helen JeanBrooklyn, Hants CountyMarch 21-2014

    Barry J. Alexander (Ex)99 Water StreetPO Box 280Windsor NS B0N 2T0

    Barry J. Alexander99 Water StreetPO Box 280Windsor NS B0N 2T0April 9-2014 - (6m)

    MacEACHERN, Colin LeoAntigonish, Antigonish CountyFebruary 6-2014

    Todd MacEachern (Ex)c/o Chisholm & Gillies Law Corporation Inc.257 Main Street, 2nd FloorAntigonish NS B2G 2C1

    Duncan J. ChisholmChisholm & Gillies Law Corporation Inc.257 Main Street, 2nd FloorAntigonish NS B2G 2C1April 9-2014 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 541

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    MacMASTER, Florence JeanPort Hood, Inverness CountyMarch 27-2014

    Sadie Murphy (Ex)97 High RoadPO Box 93Port Hood NS B0E 2W0

    Hugh MacIsaac409 Granville StreetPort Hawkesbury NS B9A 2M5April 9-2014 - (6m)

    MAILMAN, Gilbert LloydColpton, Lunenburg CountyMarch 21-2014

    Madeline G. Mailman (Ad)3980 Highway 208, ColptonRR 4, New Germany NS B0R 1E0

    J. Philip Leefe84 Dufferin StreetBridgewater NS B4V 2G3April 9-2014 - (6m)

    MARKOTICH, BlancheSydney, Cape Breton Regional MunicipalityMarch 26-2014

    Carolyn Markotich (Ex)51 Lynne DriveSydney NS B1P 2Z7

    Duncan H. MacEachernLorway MacEachern112 Charlotte StreetSydney NS B1P 1B9April 9-2014 - (6m)

    MARTIN, Michael EdmundHalifax, Halifax Regional MunicipalityMarch 4-2014

    Maureen Sullivan andMarlene Presti (Exs)c/o J. Brian Church, QCWalker, Dunlop1477 South Park StreetHalifax NS B3J 2L1

    J. Brian Church, QCWalker, Dunlop1477 South Park StreetHalifax NS B3J 2L1April 9-2014 - (6m)

    McCLAIR, Charles EdwardBedford, Halifax Regional MunicipalityMarch 21-2014

    Public Trustee (Ad)5670 Spring Garden Rd, Suite 405PO Box 685Halifax NS B3J 2T3

    M. Estelle Theriault, QCPublic Trustee5670 Spring Garden Rd, Suite 405PO Box 685Halifax NS B3J 2T3April 9-2014 - (6m)

    McNEIL, Michael RobertPetawawa, OntarioMarch 6-2014

    Michael Steven McNeil (Ex)60 Curtis DriveTruro NS B2N 3M9

    Danielle Dorn KouwenbergBurchell MacDougall710 Prince StreetPO Box 1128Truro NS B2N 5H1April 9-2014 - (6m)

    MOORE, Mary E.Sydney, Cape Breton Regional MunicipalityMarch 25-2014

    Gregory Young (Ex)96 Taylor StreetSydney NS B1N 2W4

    Vincent A. Gillis321 Townsend StreetPO Box 847Sydney NS B1P 6J1April 9-2014 - (6m)

    MUISE, Margaret EsterNew Waterford, Cape Breton Regional MunicipalityFebruary 5-2014

    Patrick Muise (Ex)c/o M. Sweeney Hinchey3383 Plummer AvenueNew Waterford NS B1H 1Z1

    M. Sweeney Hinchey3383 Plummer AvenueNew Waterford NS B1H 1Z1April 9-2014 - (6m)

    MUNRO, Leonard GregoryWhycocomagh, Inverness CountyMarch 20-2014

    John Gordon Munro (Ex)98 Highway 395, RR 1Whycocomagh NS B0E 3M0

    Patrick C. Lamey409 Granville StreetPort Hawkesbury NS B9A 2M5April 9-2014 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014542

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    MUNRO, Theodore RamsayTruro, Colchester CountyMarch 21-2014

    Margaret Anne Douglas (Ex)44 East Mountain RoadEast Mountain NS B6L 2E7

    Vernon B. HearnBurchell MacDougall710 Prince StreetPO Box 1128Truro NS B2N 5H1April 9-2014 - (6m)

    NAUSS, Olga BernadineLiverpool, Queens CountyMarch 21-2014

    Public Trustee of Nova Scotia (Ad)5670 Spring Garden Rd, Suite 405PO Box 685Halifax NS B3J 2T3

    Susan E. WoolwayPublic Trustee of Nova Scotia5670 Spring Garden Rd, Suite 405PO Box 685Halifax NS B3J 2T3April 9-2014 - (6m)

    NICHOLSON, Allan FrederickBeaver Bank, Halifax Regional MunicipalityMarch 20-2014

    Cheryl Doreen Parker (Ex)5 Beech Hill DriveFall River NS B2T 1H7

    Telaina M. KellyFall River Law Office3161 Highway No. 2PO Box 2038Fall River NS B2T 1K6April 9-2014 - (6m)

    O’NEILL, Francis KevinHerring Cove, Halifax Regional MunicipalityMarch 20-2014

    Shannon Greek (Ex)9 Second StreetBedford NS B4A 2A2

    Michael J. DugganCasey Rodgers Chisholm Penny175 Main Street, Suite 203Dartmouth NS B2X 1S1April 9-2014 - (6m)

    PARKER, Kenneth LyonsWoodville, Kings CountyMarch 7-2014

    Carol Smith (Ex)One Oak Street, Apt. 208Dartmouth NS B3A 1Y7

    April 9-2014 - (6m)

    PATRIQUIN, Leonard AlexanderDiamond, Pictou CountyMarch 26-2014

    Patricia Beresford (Ex)c/o Ian H. MacLean90 Coleraine StreetPO Box 730Pictou NS B0K 1H0

    Ian H. MacLeanMacLean & MacDonald90 Coleraine StreetPO Box 730Pictou NS B0K 1H0April 9-2014 - (6m)

    PAULIN, Lillian MarieGlace Bay, Cape Breton Regional MunicipalityMarch 13-2014

    Velma MacNeil (Ex)217 Centerville StreetReserve Mines NS B1E 1A6

    Darren MorganMacKenzie Morgan Law Inc.205 Charlotte StreetSydney NS B1P 1C4April 9-2014 - (6m)

    POIRIER, Joseph Gelas (aka Gelas Poirier)Cheticamp, Inverness CountyMarch 18-2014

    Marie Denise Poirier (Ad)299 Mountain RoadPO Box 913Cheticamp NS B0E 1H0

    Carmel A. Lavigne15595 Cabot TrailPO Box 579Cheticamp NS B0E 1H0April 9-2014 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 543

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    RATCHFORD, Russell AndrewNew Victoria, Cape Breton Regional MunicipalityMarch 27-2014

    Paul Ratchford (Ex)96 Ceilidh DriveAlbert Bridge NS B1K 2N3

    Neil F. McMahon3397 Plummer AvenueNew Waterford NS B1H 1Z1April 9-2014 - (6m)

    RHODENIZER, Curtis CalvinHebbville, Lunenburg CountyMarch 21-2014

    Susan Rhodenizer (Ex)c/o Gordon M. Davidson764 King StreetBridgewater NS B4V 2B4

    Gordon M. Davidson764 King StreetBridgewater NS B4V 2B4April 9-2014 - (6m)

    SANFORD, Edna MayKentville, Kings CountyMarch 25-2014

    Jane E. McCann andBurton McCann (Exs)c/o Marc P. ComeauTaylor MacLellan Cochrane50 Cornwallis StreetKentville NS B4N 2E4

    Marc P. ComeauTaylor MacLellan Cochrane50 Cornwallis StreetKentville NS B4N 2E4April 9-2014 - (6m)

    SAUNDERS, Catherine EstelleTatamagouche, Colchester CountyMarch 27-2014

    James Nisbet Saunders (Ex)303-486 Robie StreetTruro NS B2N 6R6

    Alan C. MacLeanPatterson Law10 Church StreetPO Box 1068Truro NS B2N 5B9April 9-2014 - (6m)

    SCOPEL, Albina TeresaNew Waterford, Cape Breton Regional MunicipalityMarch 24-2014

    Gordon Scopel (Ex)3015 Poplar AvenueNew Waterford NS B1H 2B7

    Duncan H. MacEachernLorway MacEachern112 Charlotte StreetSydney NS B1P 1B9April 9-2014 - (6m)

    SMITH, Everett DarylBrass Hill, Shelburne CountyMarch 20-2014

    Vanessa Louise Smith (Ad)31 Katrina CrescentHalifax NS B3P 0C2

    Donald G. Harding, QC30 John StreetPO Box 549Shelburne NS B0T 1W0April 9-2014 - (6m)

    THOMAS, Llewellyn ArthurBrooklyn, Yarmouth CountyMarch 5-2014

    Darryl Llewellyn Thomas (Ex)5529 Highway 308Bellneck NS B0W 3M0

    Alexander L. PinkPink Star Barro396 Main StreetPO Box 580Yarmouth NS B5A 4B4April 9-2014 - (6m)

    THOMSON, Kathryn Verna SwensenBoothbay Harbour, Maine, USAMarch 25-2014

    Steven Willard Thomson (Ex)206 Waverly DriveClayton, North Carolina 27527USA

    Jason Boudrot301 Pitt Street, Unit 1Port Hawkesbury NS B9A 2T6April 9-2014 - (6m)

    WASYLASKO, Audrie JeanDartmouth, Halifax Regional MunicipalityMarch 24-2014

    George Henry Wasylasko (Ex)99 Dorothea DriveDartmouth NS B2W 2E7

    April 9-2014 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014544

    ESTATE OF:Place of Residence of DeceasedDate of Grant ofProbate/Administration

    Personal RepresentativeExecutor (Ex) orAdministrator (Ad)

    Solicitor for PersonalRepresentativeDate of the First Insertion

    WATTS, Queenie BerniceDartmouth, Halifax Regional MunicipalityMarch 17-2014

    Scott Watts (Ad)16 Kuluna CourtDartmouth NS B2W 5K9

    Timothy C. MatthewsStewart McKelveySuite 900 Purdy’s Wharf Tower I1959 Upper Water StreetPO Box 997Halifax NS B3J 2X2April 9-2014 - (6m)

    WATTS, Timothy L.Tenants Harbor, Maine, USAMarch 19-2014

    Clayton N. Howard (Ex)1 Main Street, PO Box 460Damariscotta, Maine 04543USA

    W. Yorke Tutty, QCTutty Law Inc.171 Main StreetPO Box 760Liverpool NS B0T 1K0April 9-2014 - (6m)

    WEATHERBEE, Merton AngusPembroke, Hants CountyMarch 21-2014

    Christina Weatherbee;Jacqueline Lake andLeslie Weatherbee (Ads)8915 Highway 215Pembroke NS B0N 2R0

    Debbi BowesHow Lawrence White Bowes98 Gerrish StreetPO Box 3177Windsor NS B0N 2T0April 9-2014 - (6m)

    WHITE, Arnold KeithFinley Road, Hants CountyMarch 27-2014

    Donna Darlene Burns (Ex)3594 Highway 202Upper Nine Mile River NSB2S 3A7

    Shawn Scott647 Bedford Highway, Suite 101Halifax NS B3M 0A5April 9-2014 - (6m)

    WHITE, Gordon CyrilGlace Bay, Cape Breton Regional MunicipalityMarch 25-2014

    Shirley White (Ad)31 McDonald LaneGlace Bay NS B1A 4A9

    Frank G. Gillis, QC65 Minto StreetPO Box 187Glace Bay NS B1A 5V2April 9-2014 - (6m)

    WILSON, Doris GertrudeHalifax, Halifax Regional MunicipalityMarch 18-2014

    Alexander Arthur Wilson1735 Walnut StreetHalifax NS B3H 3S6;Carl Morton Wilson4 Wilson DriveFall River NS B2T 1V7and Heather Doris Rose96 Ashwood DriveFall River NS B2T 1W1 (Exs)

    Derek M. LandBlackburn English231-1595 Bedford HighwayBedford NS B4A 3Y4April 9-2014 - (6m)

    WOODWORTH, John AlexanderStewiacke, Colchester CountyMarch 7-2014

    Ada Ruby Woodworth (Ex)146 Kitchener StreetStewiacke NS B0N 2J0

    Robert A. Carruthers, QCCarruthers MacDonell & RobsonPO Box 280Shubenacadie NS B0N 2H0April 9-2014 - (6m)

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 545

    ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion.

    Index of Estate Notices currently being published for the required six month period under Section 63(1)of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal GazetteOffice at (902) 424-8575. (Also, see information page at the back for address, fax and website details)

    Estate Name Date of First Insertion

    ABRAHAM, Rose Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 18-2013ACKER, Elthan St. Clair . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013ACKER, William Christian . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013ACKERSON, Christine Brenda Sylvia . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 15-2014ACKLES, Leon Frederick . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013ADAMS, Jack LeRoy . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013ALDRICH, Mary Margaret . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013ALEXANDER, Arthur Adams . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 5-2014ALEXANDER, Dorothy Margaret . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013ALEXIADIS, Paul . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 1-2014ALLEN, Frederick Richard . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013ALMOND, Alice Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 18-2013AMERO, Kathleen M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 5-2014AMYOTTE, James P. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 12-2014ANDERSON, Deloris Maude . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 19-2014ANDRA, Carmen-Gitta (aka Carmen-Gitta Andrae) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . April 2-2014ANDRA, Frank Arthur (aka Frank Arthur Andrae) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . April 2-2014ANDREA, Leonard A. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 26-2014ANDREWS, Freda Ellen . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 5-2014ANDREWS, Roxanne Lynn . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013ARAB, Arthur J . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 22-2014ARCHIBALD, Heather Jane . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013ARMSTRONG, Glenford Whitman (Whit) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013ARMSTRONG, Robert Harold . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013ARNOLD, Robert Wayne . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 22-2014ARSENAULT, Alberta Edna . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 12-2014ARSENAULT, Lorraine Mary . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 11-2013ARSENEAU, Grace . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013ASHCROFT, Hugh Charles . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013ASKEW, Thelma . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 1-2014ASSAF, Kadrieh (Audrey) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013ATKINSON, Gerald Emerson . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013ATKINSON, Norman Joseph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 6-2013ATWATER, Dorothy Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 19-2014ATWELL, Dale Harold . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 18-2013ATWOOD, Barbara Ann . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 15-2014ATWOOD, Margaret Dolores . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013AYER, Patricia Ann . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013BACKMAN, David D. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013BACON, Clara E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013BAETICH, Emanuel . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013BAILEY, Helen Evelyn . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 5-2014

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014546

    Estate Name Date of First Insertion

    BAKER, Blanche Seretha . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 19-2014BAKER, Gerald Ambrose . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 26-2014BALCOM, Megan Laura . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 11-2013BALLAM, Bonnie Jean . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 19-2014BARNES, Lorene Alvilda (aka Lorraine Alvilda Barnes) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 12-2014BARNES, Sadie Catherine . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013BARNSTEAD, Olive Emily . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 11-2013BARRASS, Barbara Merle . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 5-2014BARRETT, Lester Joseph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 5-2014BARRY, Scott Ellis . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 12-2014BARTER, Ruby . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 15-2014BARTLETT, Sharon Myra . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 12-2014BARTON, Phyllis Bernice . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 25-2013BATES, Lawrence . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013BATES, Marion Irene . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 12-2014BAXTER, Cecil Wayne . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 5-2014BAYERS, Marshall Garfield . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 22-2014BEATON, Cecile Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013BEATON, Mary Florence . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 5-2014BEATON, Robert . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 12-2014BEATON, Roseanna Vincentine . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013BEAZLEY, Morton Gervais Patrick . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013BEAZLEY, Rita Rose . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 22-2014BECK, Larry Hartley . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 1-2014BELLEFONTAINE, Beatrice Marie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013BELLEFONTAINE, Beulah Patricia . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013BELLEFONTAINE, Marion Alice . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 26-2014BENDER, Freda Margaret . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 30-2013BENJAMIN, David Allen . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 4-2013BENNETT, Gertrude . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 11-2013BENNETT, Mary Lou . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 12-2014BENT, Dr. Wilfrid Irving . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 29-2014BENT, Harris Winston . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 1-2014BERANGER, Margaret Evangeline . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 13-2013BESEN, Irvin . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 18-2013BEST, Bernard Carlyle . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013BETHEL, Grace E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013BETHUNE, Genevieve Hazel . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 18-2013BIGGS, Douglas Fenton . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 5-2014BIGNELL, Elaine R. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 12-2014BINNS, Terrance Marshall . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 26-2014BISHOP, Irene E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . December 25-2013BISHOP, Stewart McMillan . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 15-2014BISHOP, Thomas Bernard . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 20-2013BLACK, Laurie E. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 9-2013BLACK, Ralph Milton . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 15-2014BLADES, Herman Frank . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . April 2-2014BONN, Doris Eleanor . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 5-2014BONN, Warren Earl . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 5-2014

    © NS Office of the Royal Gazette. Web version.

  • The Royal Gazette, Wednesday, April 9, 2014 547

    Estate Name Date of First Insertion

    BOTTOMLEY, John Lloyd . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 15-2014BOUDREAU, Janice Elaine . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 12-2014BOUDREAU, Martha (aka Martha Obeline Boudreau) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013BOULTER, Margaret . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 12-2014BOURGEOIS, Marie Josephine Aucoin (aka Marie Josephine Bourgeois) . . . . . . . . . . . . . . . . . . . October 23-2013BOURQUE, Allan Henry . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 1-2014BOUTILIER, Kathleen Mae . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013BOUTILIER, Roland MacKay . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 12-2014BOUTILIER, Shirley Ann . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 12-2014BOUTILIER, Vera Myrtle . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 12-2014BOWDEN, Gordon Brian . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . April 2-2014BOWSER, Keith Wilson . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 26-2014BOYCE, Anne Theresa . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 27-2013BOYD, Malcolm Stephens . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 5-2014BRADLEY, Kevin Donald . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 12-2014BRAY, Vivian Anthony . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 23-2013BRENTON, Mary Evelyn Clare . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 26-2014BREWER, Emma Kathleen . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . April 2-2014BREWSTER, Isabelle Anne . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 22-2014BRIDGEO, Margaret Camillus . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 22-2014BRIDGEO, William A. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 12-2014BRITTEN, Lowell Joseph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 26-2014BROOKS, Barbara Eline . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 19-2014BROWN, Aubrey Ralph . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . April 2-2014BROWN, Cyril Morris . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 22-2014BROWN, Herbert Louis . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 22-2014BROWN, Jennifer Lee . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 19-2014BROWN, Jessie Madeline . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . January 22-2014BROWN, John George McDonald . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . October 16-2013BRUHM, Hector . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . March 26-2014BRUINS, Harm-Jan . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . November 13-2013BRUNT, Sandra Gertrude . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . February 26-2014BUCHANAN, Lena Rose . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .