PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 7 · PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 7 ... STEWART,...

25
Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 7 Charlottetown, Prince Edward Island, February 12th, 2000 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that at all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment STEWART, Murdock Lester Jessie Marie Stewart (EX.) Ramsay & Clark Summerside PO Box 96 Prince Co., PE Summerside, PE February 12th , 2000 (6-19)* TWEEL, Said Souheila Tweel (EX.) Campbell, Lea, Michael, Charlottetown McConnell & Pigot Queens Co., PE PO Box 429 February 12th , 2000 (6-19)* Charlottetown, PE ARSENAULT, Joseph H. Wilfred Arsenault (EX.) Diane Campbell, QC Summerside PO Box 1300 Prince Co., PE Summerside, PE February 5th , 2000 (6-19) BENTLEY, Edna D. Robert T. Bentley Campbell, Stewart Charlottetown G. Alan Bentley (EX.) PO Box 485 Queens Co., PE Charlottetown, PE February 5th , 2000 (6-19) STEWART, Eleanor M. Helen Jewell (EX.) MacLeod, Crane & Parkman Charlottetown PO Box 1056 Queens Co., PE Charlottetown, PE February 5th , 2000 (6-19) STUART, Robert Alexander Tyra Stuart (EX.) Campbell,Lea,Michael, Lantz McConnell & Pigot Nova Scotia PO Box 429 February 5th , 2000 (6-19) Charlottetown, PE PANTON, Boynton Clarence Florence Panton (AD.) Campbell,Lea,Michael, Flat River McConnell & Pigot Queens Co., PE PO Box 429 February 5th , 2000 (6-19) Charlottetown, PE *Indicates date of first publication in ROYAL GAZETTE

Transcript of PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 7 · PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 7 ... STEWART,...

Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 7Charlottetown, Prince Edward Island, February 12th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISIONTAKE NOTICE that at all persons indebted to the following estates must make payment to the personal

representative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

STEWART, Murdock Lester Jessie Marie Stewart (EX.) Ramsay & ClarkSummerside PO Box 96Prince Co., PE Summerside, PEFebruary 12th , 2000 (6-19)*

TWEEL, Said Souheila Tweel (EX.) Campbell, Lea, Michael, Charlottetown McConnell & PigotQueens Co., PE PO Box 429February 12th , 2000 (6-19)* Charlottetown, PE

ARSENAULT, Joseph H. Wilfred Arsenault (EX.) Diane Campbell, QCSummerside PO Box 1300Prince Co., PE Summerside, PEFebruary 5th , 2000 (6-19)

BENTLEY, Edna D. Robert T. Bentley Campbell, StewartCharlottetown G. Alan Bentley (EX.) PO Box 485Queens Co., PE Charlottetown, PEFebruary 5th , 2000 (6-19)

STEWART, Eleanor M. Helen Jewell (EX.) MacLeod, Crane & ParkmanCharlottetown PO Box 1056Queens Co., PE Charlottetown, PEFebruary 5th , 2000 (6-19)

STUART, Robert Alexander Tyra Stuart (EX.) Campbell,Lea,Michael, Lantz McConnell & PigotNova Scotia PO Box 429February 5th , 2000 (6-19) Charlottetown, PE

PANTON, Boynton Clarence Florence Panton (AD.) Campbell,Lea,Michael,Flat River McConnell & PigotQueens Co., PE PO Box 429February 5th , 2000 (6-19) Charlottetown, PE

*Indicates date of first publication in ROYAL GAZETTE

128 ROYAL GAZETTE February 12th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

WALKER, Sarah Mae Warren Carragher (AD.) Key, McKnight & PeacockKensington PO Box 1570Prince Co., PE Summerside, PEFebruary 5th , 2000 (6-19)

DINGWELL, Waldron Nelson Genevieve Dingwell (EX.) Diamond & McKennaSouris PO Box 39Kings Co., PE Charlottetown, PEJanuary 29th , 2000 (5-18)

DOYLE, Marie Albina Elene Marie Collins (EX.) David R. Hammond, QCSaskatoon, Saskatchewan PO Box 95(Formerly of London, Summerside, PEMiddlesex Co., Ontario)January 29th , 2000 (5-18)

GRANT, Alice Eileen A. Flanagan Campbell, StewartCharlottetown M. Joan Grant (EX.) PO Box 485Queens Co., PE Charlottetown, PEJanuary 29th , 2000 (5-18)

MARTIN, John K. Kent Martin (EX.) Campbell,Lea,Michael,Charlottetown McConnell &PigotQueens Co., PE PO Box 429January 29th , 2000 (5-18) Charlottetown, PE

NEUFFER, Martha Helena Kinzel Peter August Neuffer Reagh & ReaghPoint Prim, Eldon RR#1 Richard Karl Neuffer (EX.) 17 West StreetQueens Co., PE Charlottetown, PEJanuary 29th , 2000 (5-18)

REID, Ivan William Freda Mary Reid (AD.) Patterson Palmer Hunt MurphyMurray Harbour North PO Box 486Kings Co., PE Charlottetown, PEJanuary 29th , 2000 (5-18)

BEER, James Frederick Reta Rebecca Beer (EX.) Stewart McKelvey Stirling ScalesCornwall PO Box 2140Queens Co., PE Charlottetown, PEJanuary 22nd , 2000 (4-17)

BERNARD, Cyrus Joseph Cyrus Bernard, Jr. (EX.) John W. MaynardNail Pond PO Box 177Prince Co., PE O’Leary, PEJanuary 22nd , 2000 (4-17)

GIDDINGS, C. Leona Oliver Giddings (EX.) Brendan Curley Law OfficeMurray River Suite 301, 129 Kent StreetKings Co., PE Charlottetown, PEJanuary 22nd , 2000 (4-17)

February 12th, 2000 ROYAL GAZETTE 129

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

MacASKILL, George Preston Michele M. Murphy (EX.) McInnes CooperBrackley Beach BDC Place, Suite 620Queens Co., PE 119 Kent StreetJanuary 22nd , 2000 (4-17) Charlottetown, PE

NORDSTROM, Aletha Mary Ronald Joseph Costain (EX.) Ramsay & ClarkSummerside PO Box 96Prince Co., PE Summerside, PEJanuary 22nd , 2000 (4-17)

STEWART, Harold Lloyd Charles H. Stewart Paul J. D. Mullin, QCNorth Lake Francis H. Stewart (EX.) 84 Fitzroy StreetKings Co., PE Charlottetown, PEJanuary 22nd , 2000 (4-17)

ARSENAULT, Anthony C. Ernest J. Gallant Key, McKnight & PeacockMaximville John C. Arsenault (EX.) PO Box 1570Prince Co., PE Summerside, PEJanuary 15st , 2000 (3-16)

COLE, Ralph Leaman Garth Cole Key McKnight & PeacockDarnley, Kensington RR1 Sandra Cole (EX.) PO Box 1570Prince Co., PE Summerside, PEJanuary 15st , 2000 (3-16)

CROSBY, Laura Isabel Miriam Lank Farmer & MacLeodCharlottetown Shirley White (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetJanuary 15st , 2000 (3-16) Charlottetown, PE

HOGG, Robert Prescott Winnifred Elisabeth Hogg (EX.) Diane Campbell, QCSummerside PO Box 1300Prince Co., PE Summerside, PEJanuary 15st , 2000 (3-16)

MacKENZIE, Marian Thelma Marion Mullen Foster Hennessey MacKenzieCharlottetown Reginald Peters (EX.) PO Box 38Queens Co., PE Charlottetown, PEJanuary 15st , 2000 (3-16)

SKERRY, Gordon Ivor Colleen Skerry (EX.) Regena Kaye RussellAlberton PO Box 383Prince Co., PE O’Leary, PEJanuary 15st , 2000 (3-16)

GILLIS, John Malcolm Vernon Gillis Carr Stevenson & MacKayGlen Valley Beecher Gillis (AD.) PO Box 522Queens Co., PE Charlottetown, PEJanuary 15st , 2000 (3-16)

130 ROYAL GAZETTE February 12th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

McRAE, James Stella McRae (AD.) Regena Kaye RussellTignish PO Box 383Prince Co., PE O’Leary, PEJanuary 15st , 2000 (3-16)

REID, Jami Dianne David Cameron Reid McInnes Cooper & RobertsonMurray Harbour North Laura Brown (AD.) BDC Place, Suite 620Kings Co., PE 119 Kent StreetJanuary 15st , 2000 (3-16) Charlottetown, PE

SKERRY, Lydia Louise Ralph William Skerry (AD.) McInnes Cooper & RobertsonGrand Tracadie BDC Place, Suite 620Queens Co., PE 119 Kent StreetJanuary 15st , 2000 (3-16) Charlottetown, PE

AHEARN, Emmett Laura Kilbride (EX.) John W. MaynardElmsdale PO Box 177Prince Co., PE O’Leary, PEJanuary 1st , 2000 (1-14)

BUCHANAN, Mae Alan G. Buchanan (Ex.) Larter Sanderson HowardBelfast 91 Water StreetQueens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

CLARK, Anna Isabel W. Keir Clark (EX.) Kenneth A. ClarkMontague PO Box 2831Kings Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

CRAIG, Alfred Williams Donald Craig (EX.) Stewart McKelvey Stirling ScalesSummerside PO Box 2140Prince Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

FITZGERALD, Terence Leinster Janet Doiron Macnutt & DumontCharlottetown Rowan FitzGerald (EX.) PO Box 965Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

KASSNER, Edward L. Irene Kassner (EX.) Patterson Palmer Hunt MurphyStratford PO Box 486Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

NOYE, Vernon John Elmira Blanche Noye (EX.) Carr, Stevenson & MacKayHunter River PO Box 522Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

February 12th, 2000 ROYAL GAZETTE 131

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

RAMCZYKOWSKI, Eleonora Cezary Awlasiewicz The Law Office of Kathleen Summerside James Clair Simpson Crozier Loo CraigPrince Co., PE Betty Arsenault (EX.) PO Box 11January 1st , 2000 (1-14) North Bedeque, PE ROPER, Edgar Kenneth Douglas Hyde (EX.) MacLeod, Crane & ParkmanCharlottetown PO Box 1056Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

BEAUDOIN, Pierre Paul Joseph Micheline Dulude (AD.) Farmer & MacLeodHebron, Coleman R.R.1 National Bank TowerPrince Co., PE Suite 205, 134 Kent Street(Formerly of C.F.B. Borden, Ontario) Charlottetown, PEJanuary 1st , 2000 (1-14)

HARPER, Daniel Francis James Harper (AD.) John W. MaynardSt. Felix PO Box 177Prince Co., PE O’Leary, PEJanuary 1st , 2000 (1-14)

HARPER, Thelma Dora James Harper (AD.) John W. MaynardSt. Felix PO Box 177Prince Co., PE O’Leary, PEJanuary 1st , 2000 (1-14)

MacDONALD, John Daniel Christine May MacDonald (AD.) Cox Hanson O’Reilly MathesonGarfield PO Box 875Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)

RILEY, Duncan J. Anna K. Riley (AD.) Horace B. Carver, QCBelle River PO Box 2698Queens Co., PE Charlottetown, PEJanuary 1st , 2000 (1-14)MacKINNON, Margaret L. Joan K. Wilson (EX.) Farmer & MacLeodCharlottetown National Bank TowerQueens C0., PE Suite 205, 134 Kent StreetDecember 25th, 1999 (52-13) Charlottetown, PE

McGUIGAN, George Leslie George Donald McGuigan Stewart McKelvey Stirling ScalesCharlottetown Robert Allan MacGuigan (EX.) PO Box 2140Queens Co., PE Charlottetown, PEDecember 25th, 1999 (52-13)

WILLIAMS, W. Joseph Annie Lillian Williams (AD.) Allen J. MacPhee, QCKingsboro (Formerly of Souris) PO Box 238Kings Co., PE Souris, PEDecember 25th, 1999 (52-13)

132 ROYAL GAZETTE February 12th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

ARSENAULT, James Robert Christopher Robert Arsenault Key McKnight & PeacockSummerside Dennis Stephen Arsenault (EX.) PO Box 1570Prince Co., PE Summerside, PEDecember 18th, 1999 (51-12)

BELL, Cecil Roland John Bell Alfred K. Fraser, QCMontague Sandra Gordon (EX.) PO Box 516Kings Co., PE Montague, PEDecember 18th, 1999 (51-12)

BOYLE, Elmer R. Iva M. Boyle Farmer & MacLeodNew Haven Russell J. Boyle (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetDecember 18th, 1999 (51-12) Charlottetown, PE

CRONIN, Francis (Frank) Peter Catherine (Daniels) Cronin (EX.) Alfred K. Fraser, QCMontreal PO Box 516Quebec Montague, PEDecember 18th, 1999 (51-12)

FARREL, Penny Merle MacDonald (EX.) Alfred K. Fraser, QCMontague PO Box 516Kings Co. PE Montague, PEDecember 18th, 1999 (51-12)

GALLANT, Michael Lorne John S. Gillis Taylor, McLellanMiscouche Ronald D. Gillis (EX.) PO Box 35Prince Co., PE Summerside, PEDecember 18th, 1999 (51-12)

McKENNA, Joan Bessie Kathleen Litvinchuk John W. MaynardO’Leary Sharon McKenna (EX.) PO Box 177Prince Co., PE O’Leary, PEDecember 18th, 1999 (51-12)

McLEAN, Walter Joseph Geraldine Margaret McLean (EX.) Philip Mullally, QCGeorgetown PO Box 2560Kings Co., PE Charlottetown, PEDecember 18th, 1999 (51-12)

MURCHISON, Margaret Grace Dale Murchison (EX.) Alfred K. Fraser, QCPoint Prim PO Box 516Queens Co., PE Montague, PEDecember 18th, 1999 (51-12)

POWELL, Ellen G. Lois MacKinnon Alfred K. Fraser, QCSt. Peters RR Lillian Petrie (EX.) PO Box 516Kings Co., PE Montague, PEDecember 18th, 1999 (51-12)

February 12th, 2000 ROYAL GAZETTE 133

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

YOSTON, Daniel Sylverius Vernon Yoston (EX.) Patterson Palmer Hunt MurphyLaunching PO Box 486Kings Co., PE Charlottetown, PEDecember 18th, 1999 (51-12)

AYLWARD, Darrell Claude Leonard Aylward (AD.) Patterson Palmer Hunt MurphyTignish 268 Water StreetPrince Co., PE Summerside, PEDecember 18th, 1999 (51-12)

BAKER, Wentzel Leland Baker (AD.) MacLeod, Crane & ParkmanBristol PO Box 1056Kings Co., PE Charlottetown, PEDecember 18th, 1999 (51-12)

GALLANT, Joseph Earl Reginald Doucette (AD.) Philip Mullally, QCCharlottetown PO Box 2560(Formerly of South Rustico) Charlottetown, PEQueens Co., PEDecember 18th, 1999 (51-12)

HEARTZ, Joseph William David Heartz (AD.) Patterson Palmer Hunt MurphyCharlottetown PO Box 486Queens Co., PE Charlottetown, PEDecember 18th, 1999 (51-12)

GALLANT, Edward Joseph Dolores Mary Gallant (EX.) Taylor, McLellanMiminegash PO Box 35Prince Co., PE Summerside, PEDecember 11th, 1999 (50-11)

GILL, Roger Franklyn Carol Robblee (EX.) Taylor, McLellanPleasant Valley PO Box 35Queens Co., PE Summerside, PEDecember 11th, 1999 (50-11)GILLIS, Ervin L. Ronald D. Gillis (EX.) Aylward Law OfficeWellington Centre 263 Harbour Drive, Suite 9Prince Co., PE Summerside, PEDecember 11th, 1999 (50-11)

CHAPPELL, Hazel Sterling Thompson (EX.) Patterson Palmer Hunt MurphySummerside 268 Water StreetPrince Co., PE Summerside, PEDecember 4th, 1999 (49-10)

DEAGLE, William Lorne Deagle (EX.) J. Allan ShawSt. Louis PO Box 40Prince Co., PE Alberton, PEDecember 4th, 1999 (49-10)

134 ROYAL GAZETTE February 12th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

FERGUSON, Joseph Harris Eileen M. Ferguson Farmer & MacLeodCharlottetown Austin McCloskey (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetDecember 4th, 1999 (49-10) Charlottetown, PE

HARDY, Anna Ruth Ronald H. MacMillan (EX.) Patterson Palmer Hunt MurphyCharlottetown PO Box 486Queens Co., PE Charlottetown, PEDecember 4th, 1999 (49-10)

MacDONALD, Kenneth G. Rita MacKinley (EX.) Stewart McKelvey Stirling ScalesCharlottetown PO Box 2140Queens Co., PE Charlottetown, PEDecember 4th, 1999 (49-10)

RHODES, Josephine Joel Elkes (EX.) Patterson Palmer Hunt MurphySarasota PO Box 486Florida, USA Charlottetown, PEDecember 4th, 1999 (49-10)

VESEY, Arthur W. Stewart Vessey Cox Hanson O’Reilly MathesonCharlottetown Allison West (EX.) PO Box 875Queens Co., PE Charlottetown, PEDecember 4th, 1999 (49-10)

GAUDET, Amable Joseph Leo Gaudet (AD.) J. Allan ShawHarper Road PO Box 40Prince Co., PE Alberton, PEDecember 4th, 1999 (49-10)

GAUDET, Marie Madeline Joseph Leo Gaudet (AD.) J. Allan ShawHarper Road PO Box 40Prince Co., PE Alberton, PEDecember 4th, 1999 (49-10)

PRAUGHT, Gladys Paula Vessey (AD.) Stewart McKelvey Stirling ScalesCharlottetown PO Box 2140Queens Co., PE Charlottetown, PEDecember 4th, 1999 (49-10)

WEEKS, Vernon Lloyd Norma Isabelle Larter Sanderson HowardFredericton (Whitehead) Weeks 91 Water StreetQueens Co., PE Donald Vernon Whitehead (AD.) Charlottetown, PEDecember 4th, 1999 (49-10)

CAMPBELL, Helen Jean Clair Carruthers Taylor, McLellanCape Traverse Wendell MacFadyen (EX.) PO Box 35Prince Co., PE Summerside, PENovember 27th, 1999 (48-9)

February 12th, 2000 ROYAL GAZETTE 135

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

COOKE, Francis (Frank) Stewart Margarita Cooke (EX.) MacLeod, Crane & ParkmanGloucester PO Box 1056Ontario Charlottetown, PENovember 27th, 1999 (48-9)

DOIRON, Urbain Jerome Eric Doiron Patterson Palmer Hunt MurphyRusticoville Rene Doiron (EX.) PO Box 486Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

DORRELL, Martin Charles Marilyn McKay (EX.) Macnutt & DumontCharlottetown PO Box 965Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

FORD, Errol Blair Jennifer Ford (EX.) Foster Hennessey MacKenzieCharlottetown PO Box 38Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

GALLANT, Isidore Henry Leonard Augustin Gallant (EX.) Stewart McKelvey Stirling ScalesAmherst PO Box 2140Nova Scotia Charlottetown, PENovember 27th, 1999 (48-9)

GORDON, Jennie E. Marion E. MacRae Farmer & MacLeodCharlottetown Dr. Frank W. Jelks (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetNovember 27th, 1999 (48-9) Charlottetown, PE

GRAY, Frances “Doreen” Wayne Dennis Gray (EX.) Carr, Stevenson & MacKayLangley Road PO Box 522Stratford, Charlottetown RR#1 Charlottetown, PEQueens Co., PENovember 27th, 1999 (48-9)

MacDONALD, John “Sterling” Neil Nicholson (EX.) Alfred K. Fraser, QCBridgetown PO Box 516Kings Co., PE Montague, PENovember 27th, 1999 (48-9)

MacNEVIN, Harry Lorne Elsie Dennis (EX.) J. Allan ShawBrae PO Box 40Prince Co., PE Alberton, PENovember 27th, 1999 (48-9)

McCORMICK, Dawna Arlene Vickie MacLean J. Allan ShawO’Leary Derrek McCormick (EX.) PO Box 40Prince Co., PE Alberton, PENovember 27th, 1999 (48-9)

136 ROYAL GAZETTE February 12th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

NOBLE, Aimie Louise George James Noble (EX.) Stewart McKelvey Stirling ScalesCharlottetown PO Box 2140Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

POIRIER, Paul Nazaire Gerald Poirier Key, McKnight & PeacockSummerside Robert Poirier (EX.) PO Box 1570Prince Co., PE Summerside, PENovember 27th, 1999 (48-9)

WOODSIDE, Shirley Alice (Tuplin) Gregory Woodside Diane Campbell, QCKensington Mary Woodside-Knowles (EX.) PO Box 130Prince Co., PE Summerside, PENovember 27th, 1999 (48-9)

CAMPBELL, Cedric Robert Hector Clair Carruthers Taylor, McLellanCape Traverse Wendell MacFadyen (AD.) PO Box 35Prince Co., PE Summerside, PENovember 27th, 1999 (48-9)

LUND, Joseph Leo Gerard Patrick Lund Horace B. Carver, QCScotchfort James Francis Lund (AD.) PO Box 2698Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

MacWILLIAMS, Malcolm Stuart Christina H. MacWilliams (AD.) MacLeod, Crane & ParkmanEldon PO Box 1056Queens Co., PE Charlottetown, PENovember 27th, 1999 (48-9)

WATSON, James Gloria Watson (AD.) David R. Hammond, QCSummerside PO Box 95Prince Co., PE Summerside, PENovember 27th, 1999 (48-9)

BORDEN, Priscilla Anne Robert Alastair Borden Carr, Stevenson & MacKayYork Point Road, Cornwall Michelle Anne Gough (EX.) PO Box 522Queens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

CAMERON, Glenn Morris Barbara Anne Schoeppe Patterson Palmer Hunt MurphyBaltimore (nee Cameron) PO Box 486Ontario Kevin James Cameron (EX.) Charlottetown, PENovember 20th, 1999 (47-8)

FALL, Clara May Gary Fall (EX.) MacLeod, Crane & ParkmanCharlottetown PO Box 1056Queens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

February 12th, 2000 ROYAL GAZETTE 137

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

GALLANT, Maud Douglas Gallant Campbell, Lea, Michael, Hunter River RR2, North Rustico Harold Gallant (EX.) McConnell & PigotQueens Co., PE PO Box 429November 20th, 1999 (47-8) Charlottetown, PE

GURNEY, Lyall V. Mary K. Noy Farmer & MacLeodCharlottetown Cynthia Matheson (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent StreetNovember 20th, 1999 (47-8) Charlottetown, PE

HUESTIS, Horace Evan Derek Huestis Taylor, McLellanClinton David Loggie (EX.) PO Box 35Queens Co., PE Summerside, PENovember 20th, 1999 (47-8)

LAMPORT, Leonard Gilbert Quinn (EX.) Brendan Curley Law OfficeWheatley River Suite 301, 129 Kent StreetQueens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

MacEACHERN, Dorothy R. Grace Ryan Diamond & McKennaCharlottetown Lorraine Rose (EX.) PO Box 39Queens Co., PE Charlottetown, PE(Formerly of Souris, Kings Co., PE)November 20th, 1999 (47-8)

MacKAY, Grace E. Rev David MacNaughton (EX.) Cox Hanson O’Reilly MathesonCharlottetown PO Box 875Queens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

MacPHEE, Mary Christine Paul D. MacPhee Farmer & MacLeodCharlottetown Cheryl A. MacEwen (EX.) National Bank TowerQueens Co., PE Suite 205, 134 Kent Street(Formerly of Canoe Cove, Queens Co., PE) Charlottetown, PENovember 20th, 1999 (47-8)

POWER, Gordon T. Edward J. Power Campbell, StewartCharlottetown Eugene Power (EX.) PO Box 485Queens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

WETTLAUFER, Norma Jean Bruce Glen Walker Taylor, McLellanR.R.3(Twp. of W. Garafraxa) Cheryl Gail Death (EX.) PO Box 35Belwood, Ontario Summerside, PENovember 20th, 1999 (47-8)

138 ROYAL GAZETTE February 12th, 2000

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that at all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

BELLIVEAU, Paul Edward Jeanne-Marie Gauvin (AD.) Key, McKnight & PeacockOshawa PO Box 1570Ontario Summerside, PENovember 20th, 1999 (47-8)

DALEY, Sadie (Sara) Jane Nona Daley (AD.) Patterson Palmer Hunt MurphyCharlottetown PO Box 486Queens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

DOYLE, Ledwell James Eileen Doyle (AD.) Brendan Curley Law OfficeCharlottetown Suite 301, 129 Kent StreetQueens Co., PE Charlottetown, PENovember 20th, 1999 (47-8)

HARVEY, John Ralph Harvey L. MacLeod (AD.) Taylor, McLellanCharlottetown PO Box 35Queens Co., PE Summerside, PENovember 20th, 1999 (47-8)

MacDONALD, Cecil Arthur Dorothy Fay Clements (AD.) Alfred K. Fraser, QCMontague PO Box 5l6Kings Co., PE Montague, PENovember 20th, 1999 (47-8)

WILLIAMSON, Pamela Upton Timothy Malcolm Moncrieff Carr, Stevenson & MacKayEdmonton, Alberta Williamson (AD.) PO Box 522(Formerly of Charlottetown, Charlottetown, PE Queens Co., PE)November 20th, 1999 (47-8)

LOCKHART, John MacPhee Cedella Strang Lockhart (EX.) John W. MaynardSydney PO Box 177Nova Scotia O’Leary, PENovember 13th, 1999(46-7)

MacRAE, Mary Edith Mabry Campbell, Lea, Eldon Janet Smith (EX.) Michael, McConnell & PigotQueens Co., PE PO Box 429November 13th, 1999(46-7) Charlottetown, PE

GALLANT, John Stephen E. Marie Eleanor Gallant (AD.) Mullin FortierOyster Bed Bridge PO Box 604Queens Co., PE Charlottetown, PENovember 13th, 1999(46-7)

McGEE, Ernest Marie Bernice Josephine Patterson Palmer Hunt MurphyCharlottetown McGee (AD.) PO Box 486Queens Co., PE Charlottetown, PENovember 13th, 1999(46-7)

February 12th, 2000 ROYAL GAZETTE 139

NOTICE OF APPLICATION FORLEAVE TO SURRENDER CHARTER

Central Kings Development Corporation abody corporate, duly incorporated under the lawsof the Province of Prince Edward Island, herebygives notice pursuant to the Companies Act ofthe Province of Prince Edward Island, R.S.P.E.I.1988, Cap C-14, that it intends to makeapplication to the Director of Corporations,Department of Provincial Affairs and AttorneyGeneral, for leave to surrender the Charter of thesaid Company.

DATED at Charlottetown, Queens County,this 3rd day of February 2000.

JEFFREY E. LANTZSolicitor for the Applicant

7

AMENDMENTS TO LEGAL PROFESSION ACT

REGULATIONS

Pursuant to Section 55 of the Legal ProfessionAct, S.P.E.I. 1992, Cap. 39, the law Society ofPrince Edward Island approved the followingamendments to the Legal Profession ActRegualtions at its Mid-Winter on January 28,2000.

That the Regulations be amended as follows:

1. Section 63 of the Regulations isredesignated as Subsection 63 (1).2. The following is added as Subsection63 (2):

A law corporation shall not, while it is theholder of a permit, carry on any act orbusiness other than the practice of abarrister, solicitor or attorney, but may holdreal estate or securities as defined in theSecurities Act, R.S.P.E.I. 1988, Cap. S-3.

That the Regulations be amended as follows:

Section 58 of the Regulations is amended byremoving the phrase “Section 21.1 of the Act”and replacing it with “Section 36.1 of the Act”.

7

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located atMontague, in Kings County, Prince EdwardIsland, being identified as parcel number195768, and assessed in the name of VincentMcGuigan.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

6-07

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located at MurrayRiver, in Kings County, Prince Edward Island,being identified as parcel number 288977, andassessed in the name of the Stan I. Buell.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

140 ROYAL GAZETTE February 12th, 2000

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located at Abney,in Kings County, Prince Edward Island, beingidentified as parcel number 666230, andassessed in the name of Donald R. Persaud andSheila L. Persaud.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.DATED at Montague, Prince Edward Island, this19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located at Abney,in Kings County, Prince Edward Island, beingidentified as parcel number 666248, andassessed in the name of Donald R. Persaud andSheila L. Persaud.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located at HoweBay, in Kings County, Prince Edward Island,being identified as parcel number 152561, andassessed in the name of Edward Tassell.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located at St.Charles, in Kings County, Prince Edward Island,being identified as parcel number 129650, andassessed in the name of Mary Gallant.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

February 12th, 2000 ROYAL GAZETTE 141

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located atMilltown Cross, in Kings County, Prince EdwardIsland, being identified as parcel number258418, and assessed in the name of LorneMowers.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located at St.Peters Harbour, in Kings County, Prince EdwardIsland, being identified as parcel number482901, and assessed in the name of Michael P.Hogan.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located at Albion,in Kings County, Prince Edward Island, beingidentified as parcel number 255497, andassessed in the name of Ronald Lavers.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located at PoplarPoint, in Kings County, Prince Edward Island,being identified as parcel number 451526, andassessed in the name of Solomon Inc.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

142 ROYAL GAZETTE February 12th, 2000

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located at St.Charles, in Kings County, Prince Edward Island,being identified as parcel number 631416, andassessed in the name of Floyd F. Gallant andLola Gallant.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located atEglington, in Kings County, Prince EdwardIsland, being identified as parcel number634774, and assessed in the name of DennisO'Connor.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

NOTICE OF TAX SALE

There will be sold at public auction at theGeorgetown Court House, Georgetown, PrinceEdward Island on Friday, the 18th day ofFebruary, A.D. 2000, at the hour of one o'clockin the afternoon, real property located atCardross, in Kings County, Prince EdwardIsland, being identified as parcel number656868, and assessed in the name of RoyJohnson & Leah Mercer.

This property is being sold for non-paymentof taxes in accordance with Section 16 of theReal Property Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of ALFRED K. FRASER, Q.C., at 19Main St. North, Montague, Prince EdwardIsland, C0A 1R0, who acts for the Province inconnection with this sale.

The said property will be sold subject to areserve bid and conditions of sale.

DATED at Montague, Prince Edward Island,this 19th day of January, A.D. 2000.

J. B. RAMSAYProvincial Tax Commissioner for P.E.I.

06-07

NOTICE OF

DISSOLUTIONPartnership Act

R.S.P.E.I. 1988, Cap. P-1

Public Notice is hereby given that a Notice ofDissolution has been filed under the PartnershipAct for each of the following:

THE BARGAIN! SHOPOwner: Venator Group Canada Inc.Registration Date: February 2, 2000

HARBOUR VIEW FARMOwner: D. Grant PaynterRegistration Date: January 31, 2000

MORRISON’S TRUCK SALVAGEOwner: Douglas MorrisonRegistration Date: February 1, 2000

7

February 12th, 2000 ROYAL GAZETTE 143

NOTICE OF REGISTRATIONPartnership Act

R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1)

Public Notice is hereby given that thefollowing Statutory Declarations have been filedunder the Partnership Act:

AGFA FINANCE CANADA/FINANCEAGFA CANADAOwner: AGFA Inc.

77 Belfield RoadToronto, ON M9W 1G6

Registration Date: January 27, 2000

BIG TIME PRODUCTIONSOwner: Diane L.W. Barnes

58 Walthen DriveCharlottetown, PE C1A 4T8

Registration Date: January 28, 2000

BROWNSMITH SALES AGENCYOwner: Gary D. Smith

384 St. Peters RoadCharlottetown, PE C1C 1H1

Registration Date: January 31, 2000

CAISSIE’S CLEANING SERVICEOwner: John-Paul Caissie

41 Jason DriveSummerside, PE C1N 5W3

Registration Date: February 2, 2000

CORKUM & CROZIEROwner: Wade G. Crozier

RR 4Cornwall, PE C0A 1H0Blair A. CorkumBox 2247Charlottetown, PE C1A 8B9

Registration Date: January 28, 2000

GRANT’S FAMILY BARBER SHOPOwner: Douglas Grant

Patricia GrantBox 7223Cornwall, PE C0A 1H0

Registration Date: February 3, 2000

GREENWICH COTTAGESOwner: John F. Sutherland

RR 1St. Peters, PE C0A 2A0Anne Shirley Sutherland268 South KingswayToronto, ON M6S 3T9

Registration Date: January 28, 2000

JOHNSTON’S CENTENNIALCAMPGROUNDOwner: Roger Johnston

Murray Harbour North, PERegistration Date: February 1, 2000MAGGIE’S FAMILY RESTAURANTOwner: Laura Murray

RR 2Cornwall, PE C0A 1H0

Registration Date: January 28, 2000

MANAGE-ITALLOwner: Fred Coady

Box 2245Charlottetown, PE C1A 8B9

Registration Date: February 3, 2000

MILLIGANS GARDEN CENTREOwner: Milligan’s Apple Stand Ltd.

Miscouche, PE C0B 1T0Registration Date: January 31, 2000

NASYSOwner: Sobeys Group Inc.

115 King StreetStellarton, NS B0K 1S0

Registration Date: January 31, 2000

N - FLOOR HEAT SPECIALISTSOwner: James Burhoe

Breadalbane General Delivery, PEC0A 1E0

Registration Date: February 2, 2000

PAYNTER’S HARBOUR VIEW FARMTOURIST HOME AND COTTAGESOwner: D. Grant Paynter

RR 2Kensington, PE C0B 1M0

Registration Date: January 31, 2000

144 ROYAL GAZETTE February 12th, 2000

PRINCESS NAILSOwner: Hoang Doanh Ngo

176 Northmanor CrescentKitchener, ON N2N 3C3

Registration Date: January 28, 2000

PROFESSIONAL HOME HEALTH CAREOwner: Barbara Duncan

291 North River RoadCharlottetown, PE C1A 3M2

Registration Date: February 1, 2000

REDDIN GOLF & TURFOwner: Norjohn Holdings Ltd.

RR 1Charlottetown, PE C1A 7J6

Registration Date: February 2, 2000

STEELE CONSULTINGOwner: Paul Steele

310 Euston StreetCharlottetown, PE C1A 1X6

Registration Date: February 2, 2000

STERLING DIAGNOSTIC IMAGING(CANADA)IMAGERIE DIAGNOSTIQUE STERLING(CANADA)Owner: AGFA Inc.

77 Belfield RoadToronto, ON M9W 1G6

Registration Date: January 27, 2000

STRATFORD MARKETOwner: Southport Home CenterLimited

Box 2859Charlottetown, PE C1A 8C4

Registration Date: February 3, 2000

THE LINKS AT STRATFORDOwner: Norjohn Holdings Ltd.

RR 1Charlottetown, PE C1A 7J6

Registration Date: February 3, 2000

UPRINTCOUPONS.COMOwner: Lori Murphy

175 St. Peters RoadCharlottetown, PEMarlene MulliganKinkora, PE C0B 1N0

Registration Date: February 2, 2000

WEST PRINCE DRAFTING AND DESIGNOwner: Gary Campbell

RR 1Alberton, PE C0B 1B0

Registration Date: February 2, 2000

7

NOTICE OF GRANTINGLETTERS PATENT

Companies ActR.S.P.E.I. 1988, Cap. C-14, s.11

Public Notice is hereby given that under theCompanies Act Letters Patent have been issuedby the Minister of Community Services to:

CASCUMPEC WHARF INC.C/o Paul GambleRR 3, Fortune CoveO’Leary, PE C0B 1V0Incorporation Date: February 3, 2000

DR.’S R. MACLEAN & C. LAUREIJSDENTISTRY INC.271 Water StreetSummerside, PE C1N 1B5Incorporation Date: February 1, 2000

FRIENDS OF ELMIRA RAILWAYMUSEUM INC.Souris, PE C0A 2B0Incorporation Date: February 2, 2000

J. ALLAN SHAW LAW CORPORATIONc/o J. Allan Shaw479 Church StreetAlberton, PE C0B 1B0Incorporation Date: January 28, 2000

LECLAIR’S TRUCKING & LIME LTD.C/o Joseph LeClairSt. RochTignish, PE C0B 2B0Incorporation Date: January 28, 2000

MORRISON’S TRUCK SALVAGE LTD.RR 1, HebronColeman, PE C0B 1H0Incorporation Date: February 1, 2000

February 12th, 2000 ROYAL GAZETTE 145

PRINCE EDWARD ISLAND BEAGLECLUB, INC.Box 1934Charlottetown, PE C1A 7N5Incorporation Date: January 31, 2000

SEASIDE FARMS INC.Stanhope, RR 1York, PE C0A 1P0Incorporation Date: February 1, 2000

STRATFORD BUSINESS PARKCORPORATION INC.110 Mason RoadStratford, PE C1A 7J5Incorporation Date: February 2, 2000

TOFI HOLDINGS INC.10 St. Peters RoadCharlottetown, PE C1A 5N3Incorporation Date: January 26, 2000

WILLIAM W. CHANDLER ARCHITECTSINC.92 Queen Street, Box 550Charlottetown, PE C1A 7L1Incorporation Date: February 2, 2000

7

NOTICE OF GRANTINGSUPPLEMENTARY LETTERS PATENT

Companies ActR.S.P.E.I. 1988, Cap. C-14, s.18, s.3

Public Notice is hereby given that under theCompanies Act supplementary letters patenthave been issued by the Minister of CommunityServices & Attorney General:

PRINCE FREIGHT LINES INC.Purpose: To amend and increase the authorizedcapital of the company.Effective Date: January 28, 2000

VOGUE OPTICAL INCORPORATEDPurpose: To increase the authorized capital ofthe company.Effective Date: January 31, 2000

7

NOTICE OF COMPANY AMALGAMATIONS

Companies ActR.S.P.E.I. 1988, Cap. C-14, s.77

Public Notice is hereby given that under theCompanies Act letters patent have been issuedby the Minister to confirm the followingamalgamation:

AGRAWEST INVESTMENTS LIMITEDAGRAWEST FOODS LTD.Amalgamating companies

AGRAWEST INVESTMENTS LIMITEDAmalgamated companyEffective Date: January 31, 2000

SEYMOUR DESROCHES PROPERTIESLTD.DEMPS LTD.Amalgamating companies

SEYMOUR DESROCHES PROPERTIESLTD.Amalgamated companyEffective Date: February 1, 2000

TOPOFS ENTERPRISE INCORPORATEDTOPOFS ENTERPRISES (1995) LTD.Amalgamating companies

TOPOFS ENTERPRISES (2000) LTD.Amalgamated companyEffective Date: February 3, 2000

ROSSIGNOL ESTATE WINERY LTD.POLARIS REFRIGERATION SERVICESLTD.Amalgamating companies

ROSSIGNOL ESTATE WINERY LTD.Amalgamated companyEffective Date: January 31, 2000

7

146 ROYAL GAZETTE February 12th, 2000

NOTICE OF REVIVED COMPANIES

Companies ActR.S.P.E.I. 1988, Cap.C-14 s.73

Public Notice is hereby given that under theCompanies Act the following companies havebeen revived:

ESPLAN HOLDINGS INC.Effective Date: February 3, 2000

GALPAR INC.Effective Date: February 3, 2000

7

NOTICE OF CORRECTIONCompanies Act, R.S.P.E.I., 1988,

WHEREAS Supplementary Letters Patentwere issued to J. P. MacPhee & CompanyLimited dated December 14, 1998;

AND WHEREAS the Supplementary LettersPatent in Schedule A attached thereto containedclerical errors in paragraph 7 in that$1,115,100.00 in the 4th line thereof should haveread $1,205,100.00 and in that 10,000 Class APreferred Shares in the 9th line thereof shouldhave read 100,000 Class A Preferred Shares;

AND WHEREAS the Companies ActR.S.P.E.I. 1988, Cap. C-14 provides the Ministerwith authority to correct misnomers,misdescriptions and clerical errors;

NOW THEREFORE pursuant to theCompanies Act supra, sub-section 10(3), theMinister hereby directs that $1,205,100.00replace $1,115,100.00 in the 4th line of ScheduleA of the said Supplementary Letters Patent andthat 100,000 replace 10,000 in the 9th line ofSchedule A to the said Supplementary LettersPatent, both corrections to be effective as ofDecember 14, 1998.

DATED at Charlottetown, Province of PrinceEdward Island, this 1st day of February, 2000.

Minister of Community Services and Attorney General

7

The following order was approved by HisHonour the Administrator in Council dated 1February 2000.

EC2000-69

LEGAL PROFESSION ACTCOUNCIL OF THE LAW SOCIETY OF

PRINCE EDWARD ISLANDAPPOINTMENT

Pursuant to clause 7(1)(c) of the LegalProfession Act R.S.P.E.I. 1988, Cap. L-6.1Council made the following appointment:

NAME TERM OFAPPOINTMENT

D. Fred MacDonald 19 December 1999Charlottetown to(reappointed) 19 December 2002

Signed,LYNN E. ELLSWORTH

Clerk of the Executive Council

7

INDEX TO NEW MATTERFebruary 12th, 2000

Executive Notices:

Stewart, Murdock Lester . . . . . . . . . . . . . 127Tweel, Said . . . . . . . . . . . . . . . . . . . . . . . . 127

Notice of Application for Leave toSurrender Charter:Central Kings Development Corporation . 139

Amendments To Legal Profession ActRegulations. . . . . . . . . . . . . . . . . . . . . . . . 139

Notice of Tax Sale:

Property of Vincent McGuigan . . . . . . . . 139Property of Stan I. Buell . . . . . . . . . . . . . . 139Property of Donald R. Persaud and

Sheila L. Persaud . . . . . . . . . . . . . . . . . 140 Property of Donald R. Persaud and

Sheila L. Persaud . . . . . . . . . . . . . . . . . 140 Property of Edward Tassell . . . . . . . . . . . 140

February 12th, 2000 ROYAL GAZETTE 147

Property of Mary Gallant . . . . . . . . . . . . . 140Property of Lorne Mowers . . . . . . . . . . . . 141Property of Michael P. Hogan . . . . . . . . . 141Property of Ronald Lavers . . . . . . . . . . . . 141Property of Solomon Inc. . . . . . . . . . . . . . 141Property of Floyd F. Gallant and

Lola Gallant . . . . . . . . . . . . . . . . . . . . . 142Property of Dennis O’Connor . . . . . . . . . . 142Property of Roy Johnson & Leah Mercer. 142

Notice of Dissolution:

The Bargain! Shop . . . . . . . . . . . . . . . . . . 142Harbour View Farm . . . . . . . . . . . . . . . . . 142Morrision’s Truck Salvage . . . . . . . . . . . . 142

Notice of Registration:

AGFA Finance Canada/Finance AGFA Canada . . . . . . . . . . . . 143

Big Time Productions . . . . . . . . . . . . . . . . 143Brownsmith Sales Agency . . . . . . . . . . . . 143Caissie’s Cleaning Service . . . . . . . . . . . . 143Corkum & Crozier . . . . . . . . . . . . . . . . . . 143Grant’s Family Barber Shop . . . . . . . . . . . 143Greenwich Cottages . . . . . . . . . . . . . . . . . 143Johnston’s Centennial Campground . . . . . 143Maggie’s Family Restaurant . . . . . . . . . . . 143Manage-Itall . . . . . . . . . . . . . . . . . . . . . . . 143Milligans Garden Centre . . . . . . . . . . . . . 143Nasys . . . . . . . . . . . . . . . . . . . . . . . . . . . . 143N-Floor Heat Specialists . . . . . . . . . . . . . 143Paynter’s Harbour View Farm

Tourist Home and Cottages . . . . . . . . . 143Princess Nails . . . . . . . . . . . . . . . . . . . . . . 144Professional Home Health Care . . . . . . . . 144Reddin Golf & Turf . . . . . . . . . . . . . . . . . 144Steele Consulting . . . . . . . . . . . . . . . . . . . 144Sterling Diagnostic Inaging (Canada)

Imagerie Dianostique Sterling (Canada) 144Stratford Market . . . . . . . . . . . . . . . . . . . 144The Links at Stratford . . . . . . . . . . . . . . . . 144Upprintcoupons.Com . . . . . . . . . . . . . . . . 144West Prince Drafting and Design . . . . . . . 144

Notice of Granting Letters Patent:

Cascumpec Wharf Inc. . . . . . . . . . . . . . . . 144Dr.’s R. MacLean &

C. Laureijs Dentistry Inc. . . . . . . . . . . 144Friends of Elmira Railway Museum Inc . . 144J. Allan Shaw Law Corporation . . . . . . . . 144LeClair’s Trucking & Lime Ltd . . . . . . . . 144Morrison’s Truck Salvage Ltd. . . . . . . . . . 144Prince Edward Island Beagle Club, Inc . . 145Seaside Farms Inc. . . . . . . . . . . . . . . . . . . 145Stratford Business Park Corporation Inc. . 145TOFI Holdings Inc. . . . . . . . . . . . . . . . . . 145William W. Chandler Architects Inc . . . . 145

Notice of Granting Supplementary Letters Patent:

Prince Freight Lines Inc. . . . . . . . . . . . . . 145Vogue Optical Incorporated . . . . . . . . . . . 145

Notice of Company Amalgamations:

Agrawest Investments Limited . . . . . . . . . 145Seymour Desroches Properties Ltd. . . . . . 145Topofs Interprises (200) Ltd. . . . . . . . . . . 145Rossignol Estate Winery Ltd. . . . . . . . . . . 145

Notice of Revived Companies:

Esplan Holdings Inc. . . . . . . . . . . . . . . . . 146Galpar Inc. . . . . . . . . . . . . . . . . . . . . . . . . 146

Notice of Correction:

Companies ActJ.P. MacPhee & Company Limited . . . 146

Appointments:

Legal Profession ActCouncil of the Law Society of

Prince Edward Island . . . . . . . . . . . . 146

The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen's Printer,P.O. Box 2000, Charlottetown, P.E.I., C1A 7N8.

All copy must be received by the Tuesday preceding day of publication. The subscription rate is $45.00 perannum, postpaid; single copies $1.00 each, postpaid or $ .75 each, over the counter.

February 12, 2000 ROYAL GAZETTE 7

PART II

REGULATIONS

EC2000-70

PLANNING ACT REGULATIONS AMENDMENT

(Approved by His Honour the Administrator in Council dated 1 February 2000.)

Pursuant to section 8.1 of the Planning Act R.S.P.E.I. 1988, Cap. P-8, Council made the following regulations:

1. Section 80.10 of the Planning Act Regulations (EC601/77) is amended

(a) in subsection (3), (i) by the revocation of clauses (d) and (f) and the substitution of the following:

(d) building permits, in connection with approved subdivisions granted prior to September 26, 1999 pursuant to clauses (a), (b) and (c); (f) building permits for commercial tourist accommodations including expansions or renovations of existing commercial tourist accommodations or conversion of existing buildings to commercial tourist accommodations;

(ii) by the addition of the following clause: (g) building permits for accessory buildings.

(b) by renumbering subsection (3.1) as (3.3) and the addition of the following:

(3.1) Building permits issued pursuant to clause (3)(f) shall be subject to the following requirements:

(a) main and accessory buildings shall not exceed 35 feet (10.7 metres) in height; (b) minimum roof slope on new main and accessory buildings shall be 6:12, and roofing materials shall be either asphalt or cedar shingles; (c) siding material on new commercial tourist accommodations main and accessory buildings shall be wood exterior finish, brick or stone;

Special requirements

8 ROYAL GAZETTE February 12, 2000

(d) siding material or roofing material for expansions or renovations shall either be the same type as the existing building being renovated or expanded or shall be applied to the whole of the structure; (e) roof pitches for expansions or renovations shall either be the same pitch as the existing building being renovated or expanded or shall be applied to the whole of the structure.

(3.2) In addition to the requirements listed in subsection (3.1), building permits for commercial tourist accommodations outside the corporate boundary of the Community of St. Peters Bay shall be subject to the following requirements:

(a) with the exception of signs erected pursuant to the Highway Advertisements Act Regulations (EC141/86) and sewage systems, structures and parking lots shall not be constructed within 300 feet of the boundary of any public road or highway; (b) the total combined ground floor area of all main and accessory buildings shall not exceed 10% of the total area of the lot or parcel of land.

(c) by the revocation of subsection (4) and the substitution of the following:

(4) Notwithstanding subsection (2), an existing approved subdivision may be redesigned where the resulting redesigned subdivision meets the requirements of these regulations.

2. These regulations come into force on February 12, 2000.

EXPLANATORY NOTES These regulations amend section 80.10 of the Planing Act Regulations governing the Greenwich Special Planning Area. CLAUSE (a) deletes and substitutes clauses (d) and (f) of section 80.10 and adds clause (g). These amendments allow the issue of building permits for a wider range of uses. CLAUSE (b) renumbers subsection (3.1) to (3.3) and adds subsections (3.1) and (3.2). These amendments enable special requirements for building permits issued for commercial tourist accommodations.

Commercial tourist operations

Redesigned subdivision

February 12, 2000 ROYAL GAZETTE 9

CLAUSE (c) is a housekeeping amendment revoking and substituting subsection (4) dealing with the redesign of subdivisions.

Certified a true copy,

Lynn E. Ellsworth Clerk of the Executive Council

EC2000-71

REVENUE TAX ACT REGULATIONS AMENDMENT

(Approved by His Honour the Administrator in Council dated 1 February 2000.)

Pursuant to section 57 of the Revenue Tax Act R.S.P.E.I. 1988, Cap. R-14, Council made the following regulations:

1. Subsection 16(2) of the Revenue Tax Act Regulations (EC262/60) is revoked and the following substituted:

(2) The exemption set out in clause (1)(c) also applies to an Airport Authority, a Port and Harbour Authority recognized by the Minister, and a fire company incorporated under the Rural Community Fire Companies Act R.S.P.E.I. 1988, Cap R-16.

2. These regulations come into force on February 12, 2000.

EXPLANATORY NOTES This amendment provides the same sales tax exemption to the newly established community airport, port and harbour authorities as has been extended to municipalities when purchasing equipment to be used exclusively for fire fighting and rescue. This exemption includes fire and rescue trucks and the parts for these trucks.

Certified a true copy,

Lynn E. Ellsworth Clerk of the Executive Council

Exemption

10 ROYAL GAZETTE February 12, 2000

PART II

REGULATIONS INDEX Chapter Number

Title

Original Order Reference

Amendment

Authorizing Order and Date

Page P-8 Planning Act

Regulations EC601/77

s.80.10(3)(d), (f) [R&S] s.80.10(3)(g) [added] s.80.10(3.1) [renum] (3.3) s.80.10(3.1), (3.2) [added] s.80.10(4) [R&S] [eff] Feb. 12/2000

EC2000-70 (01.02.00)

7-9

R-14 Revenue Tax Act Regulations

EC262/60

s.16(2)[R&S] [eff] Feb. 12/2000

EC2000-71 (01.02.00)

9