anaian licaion Mail roc nois e plicaions canaiennes Ma ...

9
Canadian Publication Mail Product Sales Agreement No. 40065629 Envois de publications canadiennes Contrat de vente no. 40065629 THE Manitoba Manitoba G az ette G az ette DU PART I Proclamations and Government Notices PARTIE I Proclamations et avis du gouvernement The Manitoba Gazette is published every Saturday and consists of two parts. Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Part II Regulations which are required to be published under The Regulations Act. Return undeliverable Canadian addresses to: Statutory Publications, 20-200 Vaughan Street, Winnipeg, Manitoba R3C 1T5 (945-3103) Copyright © The Government of Manitoba, 1995 All rights reserved. La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties: Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d’une loi ou d’un règlement provinciaux: Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires. Retourner toute correspondance ne pouvant être livrée au Canada aux: Publications officielles, 20-200, rue Vaughan, Winnipeg (Manitoba), R3C 1T5 (945-3103) © Le gouvernement du Manitoba, 1995. Tous droits réservés. NOTICE TO READERS: AVERTISSEMENT AU LECTEUR: The Queen’s Printer for the Province of Manitoba l L’Imprimeur de la Reine du Manitoba Table of Contents Vol. 142 No. 11 March 16, 2013 l Winnipeg l le 16 mars 2013 Vol. 142 n o 11 Estate: Barnett, Margaret I.M ........................................ 139 Estate: Bosc, Annie L..................................................... 139 Estate: Charette, Louise E .............................................. 139 Estate: Chiricuta, Constantin ......................................... 139 Estate: Dowling, Ethel M............................................... 139 Estate: Dubyts, Frederick E ........................................... 139 Estate: Duhamel, Helene M ........................................... 139 Estate: Hayes, Douglas D .............................................. 139 Estate: Leskewich, Peter ................................................ 140 Estate: Lester, Sydney R.J.............................................. 140 Estate: Lowe, Robert S .................................................. 140 Estate: Mandzuk, William.............................................. 140 Estate: McDougall, Alice ............................................... 140 Estate: Murphy, Lawrence B.......................................... 140 Estate: Murray, Eileen J ................................................. 140 Estate: Pavlin, Velma R.................................................. 140 Estate: Poapst, Allan D .................................................. 140 Estate: Pucci, Vera.......................................................... 140 Estate: Thiessen, Janet C................................................ 141 Estate: Tucker, Bert J ..................................................... 141 Estate: Von Ramin, Geraldine ........................................ 141 Lost Will: Dowling, Ethel M ......................................... 141 GOVERNMENT NOTICES PROCLAMATION: The Protection for Persons in Care Amendment Act (S.M. 2012, c. 16) / Loi modifiant la Loi sur la protection des personnesrecevant des soins, c. 16 des L.M. 2012....................................................................... 135 Under The Cooperatives Act: Articles of Incorporation ................................................ 137 Articles of Dissolution ................................................... 137 Certificate of Dissolution ............................................... 137 Articles of Revival ......................................................... 137 Dissolution of Cooperatives........................................... 137 Under The Highways Protection Act: Notice of Hearing: Brandon ........................................... 138 Notice of Hearing: Winnipeg ......................................... 138 PUBLIC NOTICES Under The Trustee Act: Estate: Appleby, William R ............................................ 139

Transcript of anaian licaion Mail roc nois e plicaions canaiennes Ma ...

Canadian Publication Mail ProductSales Agreement No. 40065629

Envois de publications canadiennesContrat de vente no. 40065629

THEManitobaManitobaGazette Gazette

DU

PART IProclamations and

Government Notices

PARTIE IProclamations etavis du gouvernement

The Manitoba Gazette is published every Saturday and consists of two parts.Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette.Part II Regulations which are required to be published under The Regulations Act.Return undeliverable Canadian addresses to:Statutory Publications, 20-200 Vaughan Street, Winnipeg, Manitoba R3C 1T5 (945-3103)

Copyright © The Government of Manitoba, 1995 All rights reserved.

La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties:Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d’une loi ou d’un règlement provinciaux:Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires.Retourner toute correspondance ne pouvant être livrée au Canada aux:Publications officielles, 20-200, rue Vaughan, Winnipeg (Manitoba), R3C 1T5 (945-3103)

© Le gouvernement du Manitoba, 1995. Tous droits réservés.

NOTICE TO READERS: AVERTISSEMENT AU LECTEUR:

The Queen’s Printer for the Province of Manitoba l L’Imprimeur de la Reine du Manitoba

Table of Contents

Vol. 142 No. 11 March 16, 2013 l Winnipeg l le 16 mars 2013 Vol. 142 no 11

Estate: Barnett, Margaret I.M ........................................ 139Estate: Bosc, Annie L ..................................................... 139Estate: Charette, Louise E .............................................. 139Estate: Chiricuta, Constantin ......................................... 139Estate: Dowling, Ethel M ............................................... 139Estate: Dubyts, Frederick E ........................................... 139Estate: Duhamel, Helene M ........................................... 139Estate: Hayes, Douglas D .............................................. 139Estate: Leskewich, Peter ................................................ 140Estate: Lester, Sydney R.J .............................................. 140Estate: Lowe, Robert S .................................................. 140Estate: Mandzuk, William .............................................. 140Estate: McDougall, Alice ............................................... 140Estate: Murphy, Lawrence B .......................................... 140Estate: Murray, Eileen J ................................................. 140Estate: Pavlin, Velma R .................................................. 140Estate: Poapst, Allan D .................................................. 140Estate: Pucci, Vera.......................................................... 140Estate: Thiessen, Janet C ................................................ 141Estate: Tucker, Bert J ..................................................... 141Estate: Von Ramin, Geraldine ........................................ 141

Lost Will: Dowling, Ethel M ......................................... 141

GOVERNMENT NOTICES

PROCLAMATION:The Protection for Persons in Care Amendment Act (S.M. 2012, c. 16) / Loi modifiant la Loi sur la protection des personnesrecevant des soins, c. 16 des L.M. 2012....................................................................... 135

Under The Cooperatives Act:Articles of Incorporation ................................................ 137Articles of Dissolution ................................................... 137Certificate of Dissolution ............................................... 137Articles of Revival ......................................................... 137Dissolution of Cooperatives ........................................... 137

Under The Highways Protection Act:Notice of Hearing: Brandon ........................................... 138Notice of Hearing: Winnipeg ......................................... 138

PUBLIC NOTICES

Under The Trustee Act: Estate: Appleby, William R ............................................ 139

134

03/16/2013 l The Manitoba Gazette l Vol. 142 No. 11 l Gazette du Manitoba l

Under Court Notices:The Queen vs. Terry N.J. Poitras ................................... 141

135

03/16/2013 l The Manitoba Gazette l Vol. 142 No. 11 l Gazette du Manitoba l

PROCLAMATION

136

03/16/2013 l The Manitoba Gazette l Vol. 142 No. 11 l Gazette du Manitoba l

137

03/16/2013 l The Manitoba Gazette l Vol. 142 No. 11 l Gazette du Manitoba l

GOVERNMENT NOTICES

UNDER THE COOPERATIVES ACT

ARTICLES OF INCORPORATION

The Master Trades Co-op Initiative Ltd.Registered Office: 68 Wharton Blvd.Winnipeg, ManitobaR2Y 0T1Date: February 25, 2013File No.: 10-1255440-11

ARTICLES OF DISSOLUTION

Red River Art & Craft Co-op Inc.Date: February 14, 2013 File No.: 10-613441-11

CERTIFICATE OF DISSOLUTION

ARTICLES OF REVIVAL

Seven Sisters Falls Water Co-op Ltd.Date: March 1, 2013 File No.: 10-635442-11

Whitemouth Water Co-op Inc.Date: February 11, 2013File No.: 10-547443-11

DISSOLUTION OF COOPERATIVES

Notice is hereby given that the cooperatives named hereunder shall be deemed to be dissolved pursuant to Section 345 of The Cooperatives Act on May 13, 2013 unless, before the date aforementioned, the relevant defaults are remedied, cause to the contrary is shown or an order is made by a court pursuant to Section 378 of The Cooperatives Act.

Cooperative File No.

Earthly Basics Community Service Co-op Inc. 10-1234444-11

KEN LOFGREN Deputy Registrar

138

03/16/2013 l The Manitoba Gazette l Vol. 142 No. 11 l Gazette du Manitoba l

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, April 3, 2013 at 9:30 a.m. in Room B6, Brandon Provincial Building, 340 – 9th Street, Brandon, Manitoba.

PERMITS – PART I – SECTION 9 H.P.A. AND PART III – SECTION 17 H.P.A.

4/006/019/S/13 – HUDSON REYKDAL VETERINARY SERVICES INC.

Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 6, Lot 3, Block 10, Plan 5164, N.W.¼ 23-25-7W, R.M. of Siglunes (Ashern).

3/010/034/B/13 – EDGAR & JUDY DESROCHERS

Application for Dwelling Addition (Residential) adjacent to P.T.H. No. 10, Lot 3, Block 2,SP Plan 7485, N.W.¼ 18-19-18W, R.M. of Park (Onanole).

3/010/033/A/13 – MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o 6397213 MANITOBA LTD.

Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 10, N.E.¼ 11-3-20W, R.M. of Morton.

3/010/036/AB/13 – BURNS MAENDEL o/b/o 6397213 MANITOBA LTD.

Application for Frontage Road adjacent to & Widen and Change the Use of Access Driveway (Agricultural to Public) onto P.T.H. No. 10, N.E.¼ 11-3-20W, R.M. of Morton.

3/010/038/B/13 – DAVE’S DO-IT-RIGHT CONSTRUCTION o/b/o 3484131 MANITOBA LTD.

Application for Building (Commercial) adjacent to P.T.H. No. 10 (Service Road), Lot 2, Plan 49516, N.W.¼ 6-11-18W, R.M. of Elton.

The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing.

Iris Murrell, SecretaryTHE HIGHWAY TRAFFIC BOARD

200 – 301 Weston StreetWinnipeg MB R3E 3H4

451-11 Phone: (204) 945-8912

UNDER THE HIGHWAYS PROTECTION ACTTHE HIGHWAY TRAFFIC BOARD

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, April 2, 2013 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg MB R3E 3H4 Phone: 945-8912.

PERMITS – PART I – SECTION 9 H.P.A. AND PART III – SECTION 17 H.P.A.

2/032/021/S/13 – IMPACT MOBILE SIGNS o/b/o LOBLAW PROPERTIES WEST INC.

Application for Two Portable On-Premises Signs (Commercial) adjacent to P.T.H. No. 32, Lot 2, Plan 44464, N.W.¼ 3-3-4W, City of Winkler.

2/014/022/S/13 – IMPACT MOBILE SIGNS o/b/o FOOTHILLS GREENHOUSE LTD.

Application for Portable On-Premises Sign (Commercial) adjacent to P.T.H. No. 14 (Service Road), S.E.¼ 9-3-4W, City of Winkler.

2/032/024/S/13 – IMPACT MOBILE SIGNS o/b/o KEYSTONE GRAIN LTD.

Application for Portable On-Premises Sign (Commercial) adjacent to P.T.H. No. 32, Lot 2, Plan 2252, S.E.¼ 4-3-4W, City of Winkler.

2/032/025/S/13 – IMPACT MOBILE SIGNS o/b/o McDONALD’S RESTAURANTS OF CANADA LIMITED

Application for Portable On-Premises Sign (Commercial) adjacent to P.T.H. No. 32, Lot 3, Block 1, Plan 2223, N.W.¼ 3-3-4W, City of Winkler.

1/052/023/S/13 – CDC LA BROQUERIE SDC

Application to Replace On-Premises Sign (Community) adjacent to P.T.H. No. 52, N.E.¼ 25-6-7E, R.M. of La Broquerie (La Broquerie).

1/008/037/C/13 – PURVIS LAW OFFICE o/b/o WILBERT & MARIA SCHENKER

Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 8, N.W.¼ 18-15-4E, R.M. of St. Andrews.

The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing.

Iris Murrell, SecretaryTHE HIGHWAY TRAFFIC BOARD

200 – 301 Weston StreetWinnipeg MB R3E 3H4

452-11 Phone: (204) 945-8912

139

03/16/2013 l The Manitoba Gazette l Vol. 142 No. 11 l Gazette du Manitoba l

PUBLIC NOTICES

In the matter of the Estate of CONSTANTIN CHIRICUTA, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 903-386 Broadway, Winnipeg, Manitoba, R3C 3R6 on or before the 12th day of April, 2013.

Dated at the City of Winnipeg, in Manitoba this 27th day of February, 2013.

DEELEY, FABBRI, SELLENAttention: David R. Sellen, Q.C.

430-11 Solicitors for the Executors

In the matter of the Estate of ETHEL MARIE DOWLING, Late of the City of Winnipeg, in Manitoba, Retired, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned, at their offices, 40 Home Street, Winnipeg, Manitoba, R3G 1W6, on or before the 15th day of April, 2013.

Dated at Winnipeg, Manitoba this 16th day of March, 2013.TYLER DAVID WARREN

453-11 Law Corporation - Solicitor for the Executor

In the matter of the Estate of FREDERICK ERNEST DUBYTS, Late of the Town, of Killarney in the Province of Manitoba, Deceased:

All claims against the above Estate, supported by a Statutory Declaration, must be sent to the undersigned at Box 235, Boissevain, Manitoba, R0K 0E0, on or before April 30, 2013.

Dated at the Town of Boissevain, in Manitoba, this 28th day of February, 2013.

MICHAEL WALDRON,446-11 Solicitor for the Executors

In the matter of the Estate of HELENE MARIE DUHAMEL, Late of Winnipeg, Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration must be filed with the undersigned at 931 Nairn Avenue, Winnipeg, Manitoba, R2L 0X9, on or before the 12th day of April, 2013.

Dated at Winnipeg, Manitoba, this 1st day of March, 2013.KENNETH W. McCREEDY LAW OFFICE

455-11 Solicitors for the Executrix

In the matter of the Estate of DOUGLAS DONALD HAYES, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices at 300 - 240 Kennedy Street, Winnipeg, Manitoba, R3C 1T1 on or before the 15th day of April, 2013.

Dated this 28th day of February, 2013.PULLAN KAMMERLOCH FROHLINGER

Per: Gordon M. Pullan, Q.C.431-11 Lawyers for the Estate

In the matter of the Estate of WILLIAM RICHARD APPLEBY, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 2500 - 360 Main Street, Winnipeg, Manitoba, R3C 4H6, on or before the 12th day of April, 2013.

Dated at Winnipeg, Manitoba, this 1st day of March, 2013.PITBLADO LLP

Attention: John T. McGoey445-11 Solicitors for the Executrix

In the matter of the Estate of MARGARET IRENE MARIE BARNETT, Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 200 - 1630 Ness Avenue, Winnipeg, Manitoba, R3J 3X1, on or before the 15th day of April, 2013.

Dated at Winnipeg, in Manitoba, this 25th day of February, 2013.GARRY J. SINNOCK

McRoberts Law Office LLP428-11 Solicitors for the Executors

In the matter of the Estate of ANNIE LOUISE BOSC, Late of the City of Portage la Prairie, in Manitoba, Retired, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed at the office of the undersigned at 103 Saskatchewan Avenue East, Portage la Prairie, Manitoba, R1N 3B7, on or before the 31st day of March, 2013.

Dated at the City of Portage la Prairie, in Manitoba, this 27th day of February, 2013.

MILLER PRESSEY SELINGER429-11 Solicitor for the Executor

In the matter of the Estate of LOUISE ELAINE CHARETTE, Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

Take notice that all claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices at 1864 Portage Avenue, Winnipeg, Manitoba, R3J 0H2, on or before the 30th day of March, 2013 after which date the Estate will be distributed having regard only to claims of which the Executor then has notice.

Dated at Winnipeg, Manitoba, this 1st day of March, 2013.CHAPMAN, GODDARD, KAGAN

434-11 Solicitors for the Executor.

UNDER THE TRUSTEE ACT

140

03/16/2013 l The Manitoba Gazette l Vol. 142 No. 11 l Gazette du Manitoba l

In the matter of the Estate of PETER LESKEWICH, Late of the City of Winnipeg, in Manitoba, who died on February 16, 2013:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 200 - 1135 Henderson Highway, Winnipeg, Manitoba, R2G 1L4 on or, before April 19, 2013.

Dated at Winnipeg, Manitoba this 5th day of March, 2013.DERKSEN LAW

Solicitors for the Estate456-11 Per: Waldy Derksen

In the matter of the Estate of SYDNEY ROBERT JOSEPH LESTER, Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration must be filed with the undersigned at their offices at 724-240 Graham Avenue, Winnipeg, Manitoba, R3C 0J7, on or before April 6, 2013.

Dated at Winnipeg, Manitoba this 5th day of March, 2013.MYERS WEINBERG LLP .

Attention: Joel J. Dudeck449-11 Solicitors for the Executor

In the matter of the Estate of ROBERT SAMUEL LOWE, Late of the City of Brandon, in the Province of Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 801 Princess Avenue, Brandon, Manitoba R7A 0P5, on or before the 30th day of April, 2013.

Dated at the City of Brandon, in Manitoba, this 4th day of March, 2013.

TERRI E. DELLER LAW OFFICE457-11 Solicitor for the Executor

In the matter of the Estate of WILLIAM MANDZUK, Late of the R.M. of Gimli, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 72A Centre Street, P.O. Box 6500, Gimli, Manitoba, R0C 1B0, on or before the 15th day of April, 2013.

Dated at Gimli, Manitoba, this 1st day of March, 2013.BAKER LAW CORPORATION

Solicitors for the Executors447-11 Attention: Grant D. Baker

In the matter of the Estate of ALICE McDOUGALL, Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with Aikins, MacAulay & Thorvaldson LLP at their offices at 30th Floor, 360 Main Street, Winnipeg, Manitoba R3C 4G1, on or before the 30th day of March, 2013.

Dated at Winnipeg, Manitoba, this 4th day of March, 2013.AIKINS, MacAULAY & THORVALDSON LLP

Attention: Robert L. Tyler432-11 Solicitors for the Executors

In the matter of the Estate of LAWRENCE BRUCE MURPHY, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 200-250 Main Street, Steinbach, Manitoba, R5G 1Y8 on or before the 16th day of April, 2013.

Dated at the City of Steinbach in Manitoba this 22nd day of February, 2013.

LOEWEN HENDERSON BANMAN LEGAULT LLPSolicitors for the ExecutorAttention: David Banman

433-11 File No. 11057-4/DE

In the matter of the Estate of EILEEN JEAN MURRAY, Late of Winnipeg, Manitoba, Deceased:

All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Barbara Regier, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 2nd day of May, 2013.

Dated at Winnipeg, Manitoba, this 26th day of February, 2013.JOANNA K. KNOWLTON

The Public Trustee of Manitoba450-11 Administrator

In the matter of the Estate of VELMA ROSE PAVLIN, Late of the City of Brandon, in the Province of Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 363-10th Street, Brandon, Manitoba, R7A 4E9 on or before April 13, 2013.

Dated at Brandon, Manitoba, this 27th day of February, 2013.ROY JOHNSTON & CO. LLP

435-11 Solicitors for the Executrix

In the matter of the Estate of ALLAN DOUGLAS POAPST, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 800 - 444 St. Mary Avenue, Winnipeg, MB R3C 3T1, on or before the 2nd day of April, 2013.

Dated at the City of Winnipeg, in Manitoba, this 27th day of February, 2013.

MONK GOODWIN LLPSolicitors for the Executor

437-11 Attention: J. H. Dixon

In the matter of the Estate of VERA PUCCI, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 800 - 444 St. Mary Avenue, Winnipeg, MB R3C 3T1, on or before the 2nd day of April, 2013.

Dated at the City of Winnipeg, in Manitoba, this 27th day of February, 2013.

MONK GOODWIN LLPSolicitors for the Executrix

436-11 Attention: J. H. Dixon

141

03/16/2013 l The Manitoba Gazette l Vol. 142 No. 11 l Gazette du Manitoba l

In the matter of the Estate of JANET CAROLYN THIESSEN, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their offices, 1726 - 201 Portage Avenue, Winnipeg, MB, R3B 3K6, Attention: Audrey Harrison, on or before the 15th day of April, 2013.

Dated at Winnipeg, Manitoba, this 27th day of February, 2013.THE CANADA TRUST COMPANY

Attn: Audrey HarrisonAgent for the Executor of the Estate

438-11 of Janet Carolyn Thiessen

In the matter of the Estate of BERT JACK TUCKER, Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed at the office of the undersigned, 246 St. Anne’s Road, Winnipeg, MB, R2M 3A4, on or before April 16, 2013, after which date, the Estate will be distributed having regard only to claims of which the Executrix then have notice.

Dated at the City of Winnipeg, in the Province of Manitoba, this 25th day of February, 2013.

TACIUM, VINCENT, ORLIKOWPer: Daniel P. Orlikow

439-11 Solicitors for the Executrix

In the matter of the Estate of GERALDINE VON RAMIN Late of the City of Winnipeg, in Manitoba, Retired, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 202-900 Harrow Street East, Winnipeg, Manitoba R3M 3Y7, on or before the 1st day of May, 2013.

Dated at the City of Winnipeg, in Manitoba this 4th day of March, 2013.

D.R. KNIGHT LAW OFFICE(W. Richard Whidden, Q.C.)

458-11 Solicitors for the Estate

LOST WILL

In the matter of the Estate of ETHEL MARIE DOWLING, Late of the City of Winnipeg, in Manitoba, Retired, Deceased:

Any party who has in their possession the ORIGINAL WILL of the above-mentioned Deceased party, please contact the undersigned immediately at their offices, 40 Home Street, Winnipeg, Manitoba, R3G 1W6, on or before the 15th day of April, 2013.

Dated at Winnipeg, Manitoba this 16th day of March, 2013.TYLER DAVID WARREN

454-11 Law Corporation - Solicitor for the Executor

UNDER COURT NOTICES

Her Majesty the Queen in the Right of the Province of Manitoba, Collections vs. Terry N.J. PoitrasQueen’s Bench File No.: CI 13-01-82032Amount realized under Writ of Seizure and Sale ......... $2,634.52Sheriff’s fees and disbursements.................................. $411.84Manitoba Gazette ......................................................... $30.88Unsatisfied executions in my hands ............................. $0.00Winnipeg, February 28, 2013

SHAWN FITZHENRYSheriff III

448-11 Winnipeg Judicial Centre