+ All Categories
Home > Documents > PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 8 · Stewart McKelvey Stirling Scales ... Martha Helena...

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 8 · Stewart McKelvey Stirling Scales ... Martha Helena...

Date post: 29-Apr-2018
Category:
Upload: lammien
View: 213 times
Download: 1 times
Share this document with a friend
21
Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 8 Charlottetown, Prince Edward Island, February 19th, 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 DUNN, Jean Kathryn Raymond Malone (EX.) Campbell, Lea, Michael, Charlottetown McConnell &Pigot Queens Co., PE PO Box 429 February 19th , 2000 (8-21)* Charlottetown, PE DUNSFORD, Charles Robert Audrey Nicholson Dunsford (EX.)Taylor, McLellan Hampton PO Box 35 Queens Co., PE Summerside, PE February 19th , 2000 (8-21)* GREEN, Ralph William Ralph Herbert Green (EX.) Stewart McKelvey Stirling Scales Charlottetown PO Box 2140 Queens Co., PE Charlottetown, PE February 19th , 2000 (8-21)* JENKINS, DorisJohn David Stirling (EX.) Patterson Palmer Hunt Murphy Summerside 268 Water Street Prince Co., PE Summerside, PE February 19th , 2000 (8-21)* STEWART, Murdock Lester Jessie Marie Stewart (EX.) Ramsay & Clark Summerside PO Box 96 Prince Co., PE Summerside, PE February 12th , 2000 (7-20) TWEEL, Said Souheila Tweel (EX.) Campbell, Lea, Michael, Charlottetown McConnell & Pigot Queens Co., PE PO Box 429 February 12th , 2000 (7-20) 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) *Indicates date of first publication in ROYAL GAZETTE
Transcript

Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY VOL. CXXVI - NO. 8Charlottetown, Prince Edward Island, February 19th, 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

DUNN, Jean Kathryn Raymond Malone (EX.) Campbell, Lea, Michael,Charlottetown McConnell &PigotQueens Co., PE PO Box 429February 19th , 2000 (8-21)* Charlottetown, PE

DUNSFORD, Charles Robert Audrey Nicholson Dunsford (EX.)Taylor, McLellanHampton PO Box 35Queens Co., PE Summerside, PEFebruary 19th , 2000 (8-21)*

GREEN, Ralph William Ralph Herbert Green (EX.) Stewart McKelvey Stirling ScalesCharlottetown PO Box 2140Queens Co., PE Charlottetown, PEFebruary 19th , 2000 (8-21)*

JENKINS, DorisJohn David Stirling (EX.) Patterson Palmer Hunt MurphySummerside 268 Water StreetPrince Co., PE Summerside, PEFebruary 19th , 2000 (8-21)*

STEWART, Murdock Lester Jessie Marie Stewart (EX.) Ramsay & ClarkSummerside PO Box 96Prince Co., PE Summerside, PEFebruary 12th , 2000 (7-20)

TWEEL, Said Souheila Tweel (EX.) Campbell, Lea, Michael, Charlottetown McConnell & PigotQueens Co., PE PO Box 429February 12th , 2000 (7-20) Charlottetown, PE

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

*Indicates date of first publication in ROYAL GAZETTE

150 ROYAL GAZETTE February 19th, 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

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

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)

February 19th, 2000 ROYAL GAZETTE 151

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

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)

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

152 ROYAL GAZETTE February 19th, 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

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)

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)

February 19th, 2000 ROYAL GAZETTE 153

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

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)

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)

154 ROYAL GAZETTE February 19th, 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

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)

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)

February 19th, 2000 ROYAL GAZETTE 155

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

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)

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)

156 ROYAL GAZETTE February 19th, 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

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)

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)

February 19th, 2000 ROYAL GAZETTE 157

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

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)

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

158 ROYAL GAZETTE February 19th, 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

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)

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)

February 19th, 2000 ROYAL GAZETTE 159

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

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)

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)

160 ROYAL GAZETTE February 19th, 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

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)

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)

February 19th, 2000 ROYAL GAZETTE 161

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

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)

162 ROYAL GAZETTE February 19th, 2000

NOTICE OF TAX SALE

There will be sold at a Public Auction at or nearthe Law Courts Building, at 42 Water Street, inCharlottetown, Prince Edward Island, onWednesday, the 8th day of March, 2000, at thehour of 12:00 noon, real property located at 155Belvedere Avenue, in Charlottetown, in QueensCounty, Prince Edward Island, being identifiedas Parcel No. 394874 and assessed in the nameof the Batt & MacRae Limited. This property isbeing sold for non payment of taxes inaccordance with Section 16 of the Real PropertyTax Act. A more complete legal descriptionmay be obtained by contacting the law firm ofBirt & McNeill, Attention: Kim M. McNeill at(902) 566-3030, 12 Brackley Point Road,Charlottetown, Prince Edward Island inconnection with this sale.

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

Dated at Charlottetown, Queens County,Province of Prince Edward Island, this 11th dayof February, 2000.

J.B. RAMSAYProvincial Tax Commissioner

Province of Prince Edward Island8-9

NOTICE OF TAX SALE

There will be sold at a Public Auction at or nearthe Law Courts Building, at 42 Water Street, inCharlottetown, Prince Edward Island, onWednesday, the 8th day of March, 2000, at thehour of 12:00 noon, real property located at ornear Vernon, in Queens County, Prince EdwardIsland, being identified as Parcel No. 723833and assessed in the name of the Estate of SamuelMartin. This property is being sold for nonpayment of taxes in accordance with Section 16of the Real Property Tax Act. A more completelegal description may be obtained by contactingthe law firm of Birt & McNeill, Attention: KimM. McNeill at (902) 566-3030, 12 BrackleyPoint Road, Charlottetown, Prince EdwardIsland in connection with this sale.

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

Dated at Charlottetown, Queens County,Province of Prince Edward Island, this 11th dayof February, 2000.

J.B. RAMSAYProvincial Tax Commissioner

Province of Prince Edward Island8-9

NOTICE OF TAX SALE

There will be sold at a Public Auction at or nearthe Law Courts Building, at 42 Water Street, inCharlottetown, Prince Edward Island, onWednesday, the 8th day of March, 2000, at thehour of 12:00 noon, real property located at ornear Roseville, in Prince County, Prince EdwardIsland, being identified as Parcel No. 537589and assessed in the name of Burton Hayman.This property is being sold for non payment oftaxes in accordance with Section 16 of the RealProperty Tax Act. A more complete legaldescription may be obtained by contacting thelaw firm of Birt & McNeill, Attention: Kim M.McNeill at (902) 566-3030, 12 Brackley PointRoad, Charlottetown, Prince Edward Island inconnection with this sale.

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

Dated at Charlottetown, Queens County,Province of Prince Edward Island, this 11th dayof February, 2000.

J.B. RAMSAYProvincial Tax Commissioner

Province of Prince Edward Island8-9

NOTICE OF TAX SALE

There will be sold at a Public Auction at or nearthe Law Courts Building, at 42 Water Street, inCharlottetown, Prince Edward Island, onWednesday, the 8th day of March, 2000, at thehour of 12:00 noon, real property located at ornear Bellevue Cove, in Crossroads, in QueensCounty, Prince Edward Island, being identifiedas Parcel No. 728303 and assessed in the nameof Kazuyo McMillan. This property is beingsold for non payment of taxes in accordance withSection 16 of the Real Property Tax Act. Amore complete legal description may be obtainedby contacting the law firm of Birt & McNeill,Attention: Kim M. McNeill at (902) 566-3030,12 Brackley Point Road, Charlottetown, PrinceEdward Island in connection with this sale.

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

Dated at Charlottetown, Queens County,Province of Prince Edward Island, this 11th dayof February, 2000.

J.B. RAMSAYProvincial Tax Commissioner

Province of Prince Edward Island8-9

February 19th, 2000 ROYAL GAZETTE 163

NOTICE OF TAX SALE

There will be sold at a Public Auction at or nearthe Law Courts Building, at 42 Water Street, inCharlottetown, Prince Edward Island, onWednesday, the 8th day of March, 2000, at thehour of 12:00 noon, real property located at ornear Orwell, in Queens County, Prince EdwardIsland, being identified as Parcel No. 709253and assessed in the name of James CharlesMacDonald, Jr. This property is being sold fornon payment of taxes in accordance with Section16 of the Real Property Tax Act. A morecomplete legal description may be obtained bycontacting the law firm of Birt & McNeill,Attention: Kim M. McNeill at (902) 566-3030,12 Brackley Point Road, Charlottetown, PrinceEdward Island in connection with this sale.

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

Dated at Charlottetown, Queens County,Province of Prince Edward Island, this 11th dayof February, 2000.

J.B. RAMSAYProvincial Tax Commissioner

Province of Prince Edward Island8-9

NOTICE OF TAX SALE

There will be sold at a Public Auction at or nearthe Law Courts Building, at 42 Water Street, inCharlottetown, Prince Edward Island, onWednesday, the 8th day of March, 2000, at thehour of 12:00 noon, real property located at ornear South Pinette, in Queens County, PrinceEdward Island, being identified as Parcel No.714931 and assessed in the name of RickMorcom. This property is being sold for nonpayment of taxes in accordance with Section 16of the Real Property Tax Act. A more completelegal description may be obtained by contactingthe law firm of Birt & McNeill, Attention: KimM. McNeill at (902) 566-3030, 12 BrackleyPoint Road, Charlottetown, Prince EdwardIsland in connection with this sale.

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

Dated at Charlottetown, Queens County,Province of Prince Edward Island, this 11th dayof February, 2000.

J.B. RAMSAYProvincial Tax Commissioner

Province of Prince Edward Island

8-9

NOTICE UNDER THE QUIETING TITLES ACT

CANADAPROVINCE OF PRINCE EDWARD ISALNDIN THE SUPREME COURTTRIAL DIVISION

IN THE MATTER of the Quieting Titles ActR.S.P.E.I. 1988. Cap. Q-2 -and-

IN THE MATTER of the Petition of LarryDunford and Mary Dunford, of Havelock in theProvince of Ontario, for the investigation of theirtitle to a parcel of land situate, lying and being atSt. Margarets in Kings County, Province ofPrince Edward Island, and for the declaration ofthe validity thereof.

TAKE NOTICE that Larry Dunford and MaryDunford claim to be the absolute owners, in feesimple, of the lands hereinafter described;

AND TAKE NOTICE that an application hasbeen made to the Supreme Court of the Provinceof Prince Edward Island on behalf of LarryDunford and Mary Dunford to have the titlejudicially investigated and the validity thereofascertained and declared to be the lands andpremises described as follows:

ALL THAT PARCEL of land situate, lyingand being on Lot or Township No. 44 inKing’s County in Prince Edward Island,bounded and described as follows, that is tosay:

BOUNDED on the North by the North ShoreRoad;

ON the East by land of Chester MacDonald;

ON the West by land of Gladys MacDonaldand containing Twenty Acres of land, a littlemore or less.

ALSO that other parcel on Lot 44 aforesaid,bounded and described as follows:

BOUNDED on the South by the North ShoreRoad and by land of Chester MacDonald;

ON the West by land of Gladys MacDonald;

ON the North by other land of ChesterMacDonald and by the tract of land thirdlyherein described; and

ON the East by other land of John J.MacDonald and containing Twenty-seven andone-half acres of land, a little more or less.

ALSO that other parcel on Lot 44 aforesaid,bounded and described as follows:

164 ROYAL GAZETTE February 19th, 2000

BOUNDED on the North by the Shore of theGulf of St. Lawrence;

ON the East by land of John J. MacDonald;

ON the South by the tract of land secondlyherein described; and

ON the West by land of Chester MacDonaldand containing Ten Acres of land, a littlemore or less.

Any person claiming adverse title or interestin the said land is to file notice of same with theProthonotary of the Supreme Court in the LawCourts, 42 Water Street, Charlottetown, QueensCounty, aforesaid, on or before the 25th day ofFebruary, 2000;

AND FURTHER TAKE NOTICE that if noclaim to the said lands adverse to that LarryDunford and Mary Dunford is filed on or beforethe 25th day of February, 2000, a certificate oftitle certifying that Larry Dunford and MaryDunford are the owners in fee simple of the saidlands will be granted pursuant to the provisionsof the Quieting Titles Act. R.S.P.E.I. 1988,Cap.Q-2.

DATED at Charlottetown, Queens County,Province of Prince Edward Island, this 9th day ofFebruary, A.D. 2000

THOMAS A. MATHESONSolicitor for Larry Dunford and Mary Dunford

8

NOTICEMARRIAGE ACT

Province of Prince Edward IslandForm 7 [Subsection 8 (1) of the Act]

Notice is hereby published that, under theauthority of the Marriage Act, the followingclergy has been registered for the purpose ofsolemnizing marriage in the province of PrinceEdward Island:

Rev. Brian Candow288 Greenwood Dr.Summerside, P.E.I.

T.A. JOHNSTONDirector of Vital Statistics

8

PUBLIC NOTICETAKE NOTICE THAT the Council of The

Law Society of Prince Edward Island hascancelled the membership of John B. Fortier ofCharlottetown, Prince Edward Island, and hasstruck him from the Rolls, as of the 11th day ofFebruary, 2000, pursuant to section 39 of theLegal Profession Act.

This Disbarment is a result of a formalhearing into complaints against Mr. Fortierbefore Discipline Committee A of the LawSociety which found him guilty ofunprofessional conduct.

DATED at Charlottetown, Prince EdwardIsland, this 11th day of February, 2000.

JAMES M. WYATTSecretary-Treasurer

8

PUBLIC NOTICENotice is hereby given that in accordance with

the Planning Act R.S.P.E.I. 1988, Cap. P-8, theMinister of Community Services and AttorneyGeneral has given approval to an Official Planfor the Resort Municipality of Stanley Bridge,Hope River, Bayview, Cavendish and NorthRustico, effective January 31, 2000.

A copy of the Resort Municipality’s OfficialPlan will be filed with the Registrar of Deeds forQueens County. The Official Plan will also beavailable for public inspection at the CommunityOffice in Cavendish.

RONALD H. MACMILLAN, Q.C., DEPUTY MINISTER

Community Services and Attorney General8

NOTICE OF INTENTION TO DISCONTINUE

PUBLIC NOTICE is hereby given that HHDISTRIBUTING COMPANY LTD., a bodycorporate, duly incorporated under the laws ofthe Province of Prince Edward Island, intends tomake application to continue as a corporationunder the laws of Nova Scotia as if it had beenincorporated under the laws of that jurisdictionand to discontinue as a company pursuant to theprovisions of the Companies Act of PrinceEdward Island.

DATED this 10th day of February, 2000.

GREGORY R. BAKERSolicitor for the ApplicantBoyne ClarkeBarristers & Solicitors

8

February 19th, 2000 ROYAL GAZETTE 165

NOTICE OF INTENTION TODISCONTINUE

PUBLIC NOTICE is hereby given that HHHOLDINGS COMPANY LTD., a bodycorporate, duly incorporated under the laws ofthe Province of Prince Edward Island, intends tomake application to continue as a corporationunder the laws of Nova Scotia as if it had beenincorporated under the laws of the jurisdictionand to discontinue as a company pursuant to theprovisions of the Companies Act of PrinceEdward Island.

DATED this 10th day of February, 2000.

GREGORY R. BAKERSolicitor for the ApplicantBoyne ClarkeBarristers & Solicitors

8

NOTICE OF DISSOLUTIONPartnership Act

R.S.P.E.I. 1988, Cap. P-1Public Notice is hereby given that a Notice of

Dissolution has been filed under the PartnershipAct for each of the following:

AVONLEA TOURSOwner: A. D. Enterprises Inc.Registration Date: February 10, 2000

PRINCE EDWARD ISLAND DREAMCRAFTSOwner: Vaunda MurrayRegistration Date: February 10, 2000

SILVER FOX INNOwner: Susan Zambonin

Mario ZamboninRegistration Date: February 9, 2000

WORDSMITH CONSULTINGOwner: Sandra LambeRegistration Date: February 4, 2000

8

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:

AMPOwner: Tyco Electronics Canada Ltd.

20 Esna Park DriveMarkham, ON L3R 1E1

Registration Date: February 9, 2000

AMP CANADAOwner: Tyco Electronics Canada Ltd.

20 Esna Park DriveMarkham, ON L3R 1E1

Registration Date: February 9, 2000

AMP OF CANADAOwner: Tyco Electronics Canada Ltd.

20 Esna Park DriveMarkham, ON L3R 1E1

Registration Date: February 9, 2000

ATLANTIC FISH TRADERSOwner: George W. Spears

392 Market StreetSummerside, PE C1N 1L2

Registration Date: February 10, 2000

AVONLEA TOURS - VACATIONS, TRAVELAGENCY, BUS & LIMOUSINE SERVICEOwner: A. D. Enterprises Inc.

Box 333North Rustico, PE C0A 1X0

Registration Date: February 10, 2000

BOOTH TECHNICAL SERVICEOwner: Mark Booth

6 Hunt AvenueCharlottetown, PE C1A 1Z5

Registration Date: February 9, 2000

BUY FOR LESSOwner: Blair Horne

RR 2Bloomfield, PE C0B 1E0

Preston MurphyRR 2Elmsdale, PE C0B 1K0

Gloria AcornBox 73Elmsdale, PE C0B 1K0

Registration Date: February 7, 2000

CARSHIP ENTERPRISESOwner: Allen Richard Perry

14 Royalty RoadCharlottetown, PE C1E 1T8

Registration Date: February 9, 2000

CLARK PLUMBING, HEATING ANDBOBCAT SERVICEOwner: Philip Clark

Box 16Victoria, PE C0A 2G0

Brian ClarkRR 2Cornwall, PE C0A 1H0

Registration Date: February 9, 2000

166 ROYAL GAZETTE February 19th, 2000

CORNWALL PHYSIOTHERAPY ANDSPORTS REHABILITATIONOwner: Ralph B. Manning

Tara J. ShoemakerBox 220Cornwall, PE C0A 1H0

Registration Date: February 4, 2000

DAVID R. HAMMOND, BARRISTER &SOLICITOROwner: David R. Hammond Law Corporation

293 Water StreetSummerside, PE C1N 1C1

Registration Date: February 4, 2000

DOUCETTE’S AUTO SERVICEOwner: Harvey J. Doucette

11 Duncan HeightsCharlottetown, PE C1A 6L8

Registration Date: February 10, 2000

FISHBONES OYSTER BAR AND SEAFOODHOUSEOwner: P. & W. Food Services Inc.

49 Water StreetCharlottetown, PE C1A 1A5

Registration Date: February 3, 2000

“GISHEN” GLOBAL INFORMATION SUPERHIGHWAY ENGINEERINGOwner: Teferi Molla Assefa

Box 46Hunter River, PE C0A 1N0

Registration Date: February 7, 2000

GREENWOOD PLAZAOwner: Galpar Inc.

Box 99Miscouche, PE C0B 1T0

Registration Date: February 4, 2000

JAKE’S KITCHEN AND BAROwner: P. & W. Food Services Inc.

49 Water StreetCharlottetown, PE C1A 1A5

Registration Date: February 3, 2000

KINGFISHER KAYAK RENTALSOwner: Donna M. Glass

Box 202Morell, PE C0A 1S0

Registration Date: February 9, 2000MACAULAY DIRECTIONAL DRILLINGOwner: Ken MacAulay

RR 1Souris, PE C0A 2B0

Registration Date: February 4, 2000

MAR MAC PRODUCTIONSOwner: Marlene MacDonald

101 Meadowvale ParkWinsloe, PE C1E 1Z4

Registration Date: February 8, 2000

PRINCE EDWARD ISLAND DREAMCRAFTSOwner: Vaunda Murray

25 Rosebank RoadCharlottetown, PE C1B 1E8Marjo Langille22 Glencove DriveStratford, PE C1A 7T5

Registration Date: February 10, 2000

RAYCHEMOwner: Tyco Electronics Canada Ltd.

20 Esna Park DriveMarkham, ON L3R 1E1

Registration Date: February 9, 2000 RAYCHEM CANADAOwner: Tyco Electronics Canada Ltd.

20 Esna Park DriveMarkham, ON L3R 1E1

Registration Date: February 9, 2000

SECURITYLINK FROM AMERITECHOwner: SecurityLink Ltd.

200 Bay StreetToronto, ON M5J 2J4

Registration Date: February 3, 2000

SHOPPEI.COMOwner: George W. Spears

392 Market StreetSummerside, PE C1N 1L2

Registration Date: February 10, 2000

SUNNY SANDS HIDE-AWAYOwner: Shaun Scharman

Diane ScharmanRR 5Souris, PE C0A 2B0

Registration Date: February 7, 2000

TYCO CANADAOwner: Tyco Electronics Canada Ltd.

20 Esna Park DriveMarkham, ON L3R 1E1

Registration Date: February 9, 2000TYCO ELECTRONICSOwner: Tyco Electronics Canada Ltd.

20 Esna Park DriveMarkham, ON L3R 1E1

Registration Date: February 9, 2000

WORDSMITH CONSULTINGOwner: Ron Crozier

RR 2Freetown, PE C0B 1L0

Registration Date: February 4, 2000

WRIGHT CHOICE AUTOOwner: Doug Mitchell

RR 1Mt. Stewart, PE C0A 1T0

Registration Date: February 7, 2000

February 19th, 2000 ROYAL GAZETTE 167

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:

100244 P.E.I. INC.RR 1Charlottetown, PE C1A 7J6Incorporation Date: February 9, 2000

COFFEE.CALM INC.53 Prince Charles DriveCharlottetown, PE C1A 3C1Incorporation Date: February 8, 2000

D A V I D R . H A M M O N D L A WCORPORATION292 Water StreetSummerside, PE C1N 1C1Incorporation Date: February 4, 2000

GRIMME FARM EQUIPMENT P.E.I.LIMITED494 Granville StreetSummerside, PE C1N 4K4Incorporation Date: February 4, 2000

JOHN YOUNG & ASSOCIATES INC.University Plaza, 2A449 University AvenueCharlottetown, PE C1A 8K3Incorporation Date: February 4, 2000

MAXIMUM TRANSPORT INC.RR 9North Winsloe, PE C1E 1Z3Incorporation Date: February 7, 2000

MONTWAY INC.150 Queen StreetCharlottetown, PE C1A 4B5Incorporation Date: February 4, 2000

8

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:

LAWTON’S PRODUCE INC.Purpose: To increase the authorized capital ofthe company.Effective Date: February 9, 2000

NOTICE OF REVIVED COMPANIESCompanies Act

R.S.P.E.I. 1988, Cap.C-14 s.73Public Notice is hereby given that under the

Companies Act the following companies havebeen revived:

MACKAY CONSTRUCTION LIMITEDEffective Date: February 8, 2000

FERME GALLANT LTEE.Effective Date: February 8, 2000

8

The following orders were approved by HisHonour the Lieutenant Governor in Councildated 8 February 2000.

EC2000-73

DISPENSING OPTICIANS ACTBOARD OF DISPENSING OPTICIANS

APPOINTMENTS

Pursuant to section 2 of the DispensingOpticians Act R.S.P.E.I. 1988, Cap. D-12Council made the following appointments:

NAME TERM OF APPOINTMENT

Dr. Guy Boswall 8 February 2000Charlottetown to(reappointed) 8 February 2002

Alan Joseph 8 February 2000Summerside to(reappointed) 8 February 2002

Don Pridmore 8 February 2000Charlottetown to(reappointed) 8 February 2002

8

EC2000-88

PESTICIDES CONTROL ACTPESTICIDES ADVISORY COMMITTEE

APPOINTMENTSPursuant to section 9 of the Pesticides

Control Act R.S.P.E.I. 1988, Cap. P-4 Councilmade the following appointments:

NAME TERM OF APPOINTMENT

Stuart Affleck 21 December 1999Lower Bedeque to(reappointed) 21 December 2002

168 ROYAL GAZETTE February 19th, 2000

Everett MacLellan 11 January 2000Glen Valley to

11 January 2003

Martin MacLeod 8 February 2000Primrose to(vice Elaine MacLennan, 8 February 2003term expired)as an ex officio member

David Thompson 8 February 2000Dunstaffnage at pleasure

Signed,LYNN E. ELLSWORTH

Clerk of the Executive Council 8

INDEX TO NEW MATTERFebruary 19th, 2000

Executive Notices:Dunn, Jean Kathryn . . . . . . . . . . . . . . . . . 149Dunsford, Charles Robert . . . . . . . . . . . . . 149Green, Ralph William . . . . . . . . . . . . . . . . 149Jenkins, Doris . . . . . . . . . . . . . . . . . . . . . . 149

Notice of Tax Sale:Property of Batt & MacRae Limited . . . . 162Property of Burton Hayman . . . . . . . . . . . 162Property of the Esate of Samuel Martin . . 162Property of Kazuyo McMillan . . . . . . . . . 162Property of James Charles MacDonald, Jr. 163Proerty of Rick Morcom . . . . . . . . . . . . . . 163

Notice Under the Quieting Tiles Act:Larry Dunford and Mary Dunford . . . . . . 163

Notice of the Marriage Act:Rev. Brian Candow . . . . . . . . . . . . . . . . . 164

Public Notice:Planning Act

Official Plan for the Resort Municipality ofStanley Bridge, Hope River, Bayview,Cavendish and North Rustico . . . . . . . . 164

Legal Profession ActJohn B. Fortier . . . . . . . . . . . . . . . . . . . . 164

Notice of Intention to Discontinue:HH Distributing Company Ltd. . . . . . . . . 164HH Holdings Comapny Ltd. . . . . . . . . . . . 165

Notice of Dissolution:Avonlea Tours . . . . . . . . . . . . . . . . . . . . . 165Prince Edward Island Dream Crafts . . . . . 165Silver Fox Inn . . . . . . . . . . . . . . . . . . . . . . 165Wordsmith Consulting . . . . . . . . . . . . . . . 165

Notice of Registration:AMP . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 165AMP Canada . . . . . . . . . . . . . . . . . . . . . . 165AMP of Canada . . . . . . . . . . . . . . . . . . . . 165Atlantic Fish Traders . . . . . . . . . . . . . . . . 165Avonlea Tours-Vacations, Travel Agency,

Bus & Limousine Service . . . . . . . . . . . . 165Booth Technical Service . . . . . . . . . . . . . . 165Buy for Less . . . . . . . . . . . . . . . . . . . . . . . 165Carship Enterprises . . . . . . . . . . . . . . . . . 165Clark Plumbing, Heating and

Bobcat Service . . . . . . . . . . . . . . . . . . . 165Cornwall Physiotherapy and

Sports Rehabilitation . . . . . . . . . . . . . . . 166David R. Hammond, Barrister &

Solicitor . . . . . . . . . . . . . . . . . . . . . . . . . 166Doucette’s Auto Service . . . . . . . . . . . . . . 166Fishbones Oyster Bar and

Seafood House . . . . . . . . . . . . . . . . . . . 166“Gishen” Global Information

Super Highway Engineering . . . . . . . . . 166Greenwood Plaza . . . . . . . . . . . . . . . . . . . 166Jake’s Kitchen and Bar . . . . . . . . . . . . . . . 166Kingfisher Kayak Rentals . . . . . . . . . . . . . 166MacAulay Directional Drilling . . . . . . . . . 166Mar Mac Productions . . . . . . . . . . . . . . . . 166Prince Edward Island Dream Crafts . . . . . 166Raychem . . . . . . . . . . . . . . . . . . . . . . . . . . 166Raychem Canada . . . . . . . . . . . . . . . . . . . 166Securitylink From Ameritech . . . . . . . . . . 166Shoppei.com . . . . . . . . . . . . . . . . . . . . . . . 166Sunny Sanda Hide-away . . . . . . . . . . . . . . 166Tyco Canada . . . . . . . . . . . . . . . . . . . . . . . 166Tyco Electronics . . . . . . . . . . . . . . . . . . . . 166Wordsmith Consulting . . . . . . . . . . . . . . . 166Wright Choice Auto . . . . . . . . . . . . . . . . . 166

Notice of Granting Letters Patent:100244 P.E.I. Inc. . . . . . . . . . . . . . . . . . . . 167Coffee. Calm Inc. . . . . . . . . . . . . . . . . . . . 167David R. Hammond Law Corporation . . . 167Grimme Farm Equipment P.E.I. Limited . 167John Young & Associates Inc. . . . . . . . . . 167Maximum Transport Inc. . . . . . . . . . . . . . 167Montway Inc. . . . . . . . . . . . . . . . . . . . . . . 167

Notice of Granting Supplementary Letters Patent: Lawton’s Produce Inc. . . . . . . . . . . . . . . . 167

Notice of Revived Companies:MacKay Construction Limited . . . . . . . . . 167Ferme Gallant Ltee . . . . . . . . . . . . . . . . . . 167

Appointments:Dispensing Opticians Act

Board of Dispensing Opticians . . . . . . . . 167

Pesticides Control ActPesticides Advisory Committee . . . . . . . 167

February 19th, 2000 ROYAL GAZETTE 169

The ROYAL GAZETTE is issued every Saturday from the office of Beryl J. Bujosevich, Queen'sPrinter, 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 $45.00per annum, postpaid; single copies $1.00 each, postpaid or $ .75 each, over the counter.


Recommended