Prince Edward Island - Government of Prince Edward Island
←
→
Page content transcription
If your browser does not render page correctly, please read the page content below
Prince Edward Island
PUBLISHED BY AUTHORITY VOL. CXLV – NO. 3
Charlottetown, Prince Edward Island, January 19, 2019
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
FLOOD, Brendan Clement Marion James (nee Flood) (EX.) Boardwalk Law
South Melville Michael McGaughey (EX.) 220 Water Street Parkway
Queens Co., PE Charlottetown, PE
January 19, 2019 (3 – 16)*
LAVERS, Margaret Carol Rex McCarville (EX.) McInnes Cooper
(also known as Carol Lavers) 141 Kent Street, Suite 300
Charlottetown Charlottetown, PE
Queens Co., PE
January 19, 2019 (3 – 16)*
LUSHER, Alice Catherine Andrea Patte (EX.) Carr, Stevenson & MacKay
Charlottetown Thomas A. Matheson (EX.) 65 Queen Street
Queens Co., PE Charlottetown, PE
January 19, 2019 (3 – 16)*
MURRAY, Florence Jean Sherlene Dennis (EX.) Cox & Palmer
O’Leary Jason Ramsay (EX.) 347 Church Street
Prince Co., PE Alberton, PE
January 19, 2019 (3 – 16)*
POWER, Mary Elizabeth (Betty) Kenneth Power (EX.) Carr, Stevenson & MacKay
Jane Eugene Power (EX.) 65 Queen Street
Charlottetown Charlottetown, PE
Queens Co., PE
January 19, 2019 (3 – 16)*
*Indicates date of first publication in the Royal Gazette.
This is the official version of the Royal Gazette. The electronic version may be viewed at:
www.princeedwardisland.ca/royalgazette46 ROYAL GAZETTE January 19, 2019
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
QUINTON, Sandra R. (also Victoria Quinton (EX.) Carr, Stevenson & MacKay
Laurie L. Massey (EX.)
known as Sandra Roxanne Quinton) 65 Queen Street
Charlottetown Charlottetown, PE
Queens Co., PE
January 19, 2019 (3 – 16)*
HENNESSEY, Jordon Michael Michael Francis Hennessey (AD.) Carr, Stevenson & MacKay
Summerside 65 Queen Street
Prince Co., PE Charlottetown, PE
January 19, 2019 (3 – 16)*
BURKE, Rita Marie Deborah Kelly (EX.) T. Daniel Tweel
Charlottetown 105 Kent Street
Queens Co., PE Charlottetown, PE
January 12, 2019 (2 – 15)
COUSINS, Sutherland “Sud” Owen
William Jenkins (EX.) Cox & Palmer
Stephen Cousins (EX.)
(also known as Sutherland O. Cousins) 250 Water Street
Summerside Summerside, PE
Prince Co., PE
January 12, 2019 (2 – 15)
DAVEY, Edith Cavelle (Jordan) Glenna Jordan Stewart (EX.) Key Murray Law
(also known as Edith C. Davey) Carol Hynes (EX.) 119 Queen Street
Murray River, Kings Co., PE Charlottetown, PE
January 12, 2019 (2 – 15)
KEMP, Vincent Grant Janice MacKay (EX.) Carr, Stevenson & MacKay
Montague Heather Berrigan (EX.) 65 Queen Street
Kings Co., PE Charlottetown, PE
January 12, 2019 (2 – 15)
MacDONALD, Agatha Sarah William David MacDonald (EX.) McInnes Cooper
Charlottetown 141 Kent Street
Queens Co., PE Charlottetown, PE
January 12, 2019 (2 – 15)
MacLEOD, Glenda Irene Ann Lawrence B. Berrigan (EX.) Carr, Stevenson & MacKay
(also known as Glenda I. A. MacLeod) 65 Queen Street
Charlottetown Charlottetown, PE
Queens Co., PE
January 12, 2019 (2 – 15)
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 47
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
WOOD, Jean Pauline A. O’Connell Wood (EX.) McLennan Brennan
Borden-Carleton 37 Central Street
Prince Co., PE Summerside, PE
January 12, 2019 (2 – 15)
GIDDINGS, Andrew Robert Roger Giddings (AD.) Cox & Palmer
Murray River 4A Riverside Drive
Kings Co., PE Montague, PE
January 12, 2019 (2 – 15)
FERRON, Joseph Arthur Janine Sheehan (EX.) Allen J. MacPhee Law Corp.
(also known as Arthur Ferron) 106 Main Street
Souris Souris, PE
Kings Co., PE
January 5, 2019 (1 – 14)
MOLLINS, Vincent (also known Norman LaLonde (EX.) Carr, Stevenson & MacKay
as Charles Vincent Mollins) Carolyn LaLonde (EX.) 65 Queen Street
Hartsville, Queens Co., PE Charlottetown, PE
January 5, 2019 (1 – 14)
MacDONALD, Florence Margaret Lisa M. Wells (EX.) Allen J. MacPhee Law Corp.
(also known as Florence MacDonald) 106 Main Street
Souris River Souris, PE
Kings Co., PE
January 5, 2019 (1 – 14)
MacLEAN, John Wayne Tracey Lynn MacLean (EX.) Carr, Stevenson & MacKay
Cornwall 65 Queen Street
Queens Co., PE Charlottetown, PE
January 5, 2019 (1 – 14)
SCHILLER, Edward Suzanne LaPorte (EX.) Cox & Palmer
Vaudreuil-Dorion 97 Queen Street
Quebec Charlottetown, PE
January 5, 2019 (1 – 14)
WALSH, William Edwin (also Diane Melanie Walsh-Fraser (EX.) Campbell Stewart
known as W. Edwin Walsh) 137 Queen Street
Milton Station Charlottetown, PE
Queens Co., PE
January 5, 2019 (1 – 14)
princeedwardisland.ca/royalgazette48 ROYAL GAZETTE January 19, 2019
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
WARD, George Stephen Jane Bell (EX.) Boardwalk Law
North River 220 Water Street Parkway
Queens Co., PE Charlottetown, PE
January 5, 2019 (1 – 14)
WRIGHT, Audrey J. (also Sandra D. Wright Shaw (EX.) Campbell Stewart
known as Audrey Jane Wright) Steven R. Wright (EX.) 137 Queen Street
Charlottetown Charlottetown, PE
Queens Co., PE
January 5, 2019 (1 – 14)
BLUMBERG, Diane Lynn Nancy Perkins Burck (AD.) Cox & Palmer
Pollock 4 A Riverside Drive
Louisiana Montague, PE
United States of America
January 5, 2019 (1 – 14)
GASS, Melbourne Alexander Kim Andrews (AD.) Stewart McKelvey
Charlottetown 65 Grafton Street
Queens Co., PE Charlottetown, PE
January 5, 2019 (1 – 14)
COLES, Kevin Rae Darlene Glenda Burhoe (EX.) Campbell Lea
Charlottetown 65 Water Street
Queens Co., PE Charlottetown, PE
December 22, 2018 (51 – 12)
DOYLE, Andrew Arthur Gavan Erik Victor Brown (EX.) Erik Victor Brown
Charlottetown 12 Carvell Court
Queens Co., PE Charlottetown, PE
December 22, 2018 (51 – 12)
GALLANT, John Angus Jeffrey A. Gallant (EX.) Carr, Stevenson & MacKay
Oyster Bed Bridge 65 Queen Street
Queens Co., PE Charlottetown, PE
December 22, 2018 (51 – 12)
MacEACHERN, Albert Joseph John Shane MacEachern (EX.) McInnes Cooper
Charlottetown 141 Kent Street
Queens Co., PE Charlottetown, PE
December 22, 2018 (51 – 12)
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 49
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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, Anna D. (also Janet I. Stewart (EX.) Stewart McKelvey
known as Anna Dixon Stewart) 65 Grafton Street
Charlottetown Charlottetown, PE
Queens Co., PE
December 22, 2018 (51 – 12)
FRY, Nalda Opie Leslie Hill (AD.) Campbell Stewart
Charlottetown 137 Queen Street
Queens Co., PE Charlottetown, PE
December 22, 2018 (51 – 12)
TOLLAR, Sheila Louise Gary Patrick Evans (AD.) Gary P. Evans
Stratford Kimberly Ann MacLeod (AD.) 276 Keppoch Road
Queens Co., PE Stratford, PE
December 22, 2018 (51 – 12)
ALLEN, Joseph Leo Kathleen Teresa Gallant (EX.) Carr, Stevenson & MacKay
North Rustico 65 Queen Street
Queens Co., PE Charlottetown, PE
December 15, 2018 (50 – 11)
BLUMELL, Mary Euphemia Sandra Mitchell (EX.) Birt & McNeill
Charlottetown (formerly Bonshaw) Brooke Mitchell (EX.) 138 St. Peters Road
Queens Co., PE Charlottetown, PE
December 15, 2018 (50 – 11)
CHANG, Anthony (also John Howard (EX.) Stewart McKelvey
known as Tony Chang) Quentin Gardiner (EX.) 65 Grafton Street
Yellowknife Charlottetown, PE
Northwest Territories
December 15, 2018 (50 – 11)
CHEVERIE, James Patrick James Murray Cheverie (EX.) Cox & Palmer
Summerside 250 Water Street
Prince Co., PE Summerside, PE
December 15, 2018 (50 – 11)
FRIZZELL, Sarah Jane (also Garth Roy Frizzell (EX.) Key Murray Law
known as Sadie Jane Frizzell) Betty-Lou Frizzell Abbott (EX.) 494 Granville Street
Glen Valley Summerside, PE
Queens Co., PE
December 15, 2018 (50 – 11)
princeedwardisland.ca/royalgazette50 ROYAL GAZETTE January 19, 2019
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
JENKINS, Emma Louise Alix Louise Jenkins (EX.) MacNutt & Dumont
Charlottetown 57 Water Street
Queens Co., PE Charlottetown, PE
December 15, 2018 (50 – 11)
JUDSON, William Baird Donald Smith (EX.) Catherine M. Parkman
Alexandra P. O. Box 1056
Queens Co., PE Charlottetown, PE
December 15, 2018 (50 – 11)
KELLY, Leslie Patrick James Kelly (EX.) Carr, Stevenson & MacKay
Charlottetown 65 Queen Street
Queens Co., PE Charlottetown, PE
December 15, 2018 (50 – 11)
SUTTON, Joseph H. Sherry Mortensen (EX.) E. W. Scott Dickieson, Q. C.
Boerne 10 Pownal Street
Kendall Co., Texas Charlottetown, PE
December 15, 2018 (50 – 11)
WEATHERBIE, Diana Thelma Douglas William Weatherbie (EX.) Birt & McNeill
Florence Stanley Wayne Weatherbie (EX.) 138 St. Peters Road
Charlottetown Charlottetown, PE
Queens Co., PE
December 15, 2018 (50 – 11)
HARVIE, Valerie F. Billie Jean Bourque (AD.) Lecky Quinn
Charlottetown 129 Water Street
Queens Co., PE Charlottetown, PE
December 15, 2018 (50 – 11)
MALONE, Loretta Rose Kathleen Molly Prendergast (AD.) Cox & Palmer
Port Moody 97 Queen Street
British Columbia Charlottetown, PE
December 15, 2018 (50 – 11)
MacKINNON, Joyce Muriel Roma MacKinnon (AD.) T. Daniel Tweel Law Office
Toronto Terri MacKinnon (AD.) 105 Kent Street
Ontario Charlottetown, PE
December 15, 2018 (50 – 11)
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 51
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
NICHOLSON, Thelma Jean Carl Nicholson (AD.) E. W. Scott Dickieson, Q. C.
Kensington 10 Pownal Street
Prince Co., PE Charlottetown, PE
December 15, 2018 (50 – 11)
BAGLOLE, Joseph William Lewis Creed (EX.) Cox & Palmer
Charlottetown Bernice E. Ford (EX.) 97 Queen Street
Queens Co., PE Charlottetown, PE
December 8, 2018 (49 – 10)
GILLIS, Clifford Earl Karen MacAdam (EX.) Carr, Stevenson & MacKay
Charlottetown Stephen Rethy (EX.) 65 Queen Street
Queens Co., PE Charlottetown, PE
December 8, 2018 (49 – 10)
HOPKINSON, Susan Christine Carr (EX.) E. W. Scott Dickieson, Q. C.
Charlottetown 10 Pownal Street
Queens Co., PE Charlottetown, PE
December 8, 2018 (49 – 10)
OLIVER, Agnes Irene Bradley D. Oliver (EX.) Cox & Palmer
Montague 4 A Riverside Drive
Kings Co., PE Montague, PE
December 8, 2018 (49 – 10)
POTTS, Heather Constance Trevor Charles Potts (EX.) Key Murray Law
Summerside Lynda Ann MacQueen (EX.) 494 Granville Street
Prince Co., PE Summerside, PE
December 8, 2018 (49 – 10)
SUTHERLAND, Lorna (also John Sutherland (EX.) Stewart McKelvey
known as Lorna B. Sutherland) 65 Grafton Street
Murray River Charlottetown, PE
Kings Co., PE
December 8, 2018 (49 – 10)
CLOW, Helen Isabel Gary John Clow (EX.) Cox & Palmer
Charlottetown 4 A Riverside Drive
Queens Co., PE Montague, PE
December 1, 2018 (48 – 09)
princeedwardisland.ca/royalgazette52 ROYAL GAZETTE January 19, 2019
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
FOLEY, Margaret Lorraine Michael Sullivan (EX.) McCabe Law
Summerside 193 Arnett Avenue
Prince Co., PE Summerside, PE
December 1, 2018 (48 – 09)
FRASER, Anna M. (also known Ronald Fraser (EX.) Stewart McKelvey
as Anna Miriam Fraser) Jean E. Fraser (EX.) 65 Grafton Street
Stratford, Queens Co., PE Charlottetown, PE
December 1, 2018 (48 – 09)
GALLANT, John David Winston Robert Alexander “Christopher” Key Murray Law
(aka Winston John David Gallant) Gallant (EX.) 494 Granville Street
Duvar, Prince Co., PE Summerside, PE
December 1, 2018 (48 – 09)
MacDONALD, Basil Francis Eleanor O’Brien (EX.) Allen J. MacPhee Law
(also known as Basil MacDonald) Corporation
Souris River 106 Main Street
Kings Co., PE Souris, PE
December 1, 2018 (48 – 09)
MacNEILL, Ernest Elmer (also Linda L. MacNeill (EX.) Cox & Palmer
known as E. Elmer MacNeill) 4 A Riverside Drive
Murray Harbour Montague, PE
Kings Co., PE
December 1, 2018 (48 – 09)
WHITE, Jessie Irma Muriel Leila Crawford (EX.) Carr, Stevenson & MacKay
(also known as Irma M. White) Miriam Smith (EX.) 65 Queen Street
Charlottetown Charlottetown, PE
Queens Co., PE
December 1, 2018 (48 – 09)
DesROCHES, Glen John Lorna DesRoches (AD.) Cox & Palmer
Tignish 250 Water Street
Prince Co., PE Summerside, PE
December 1, 2018 (48 – 09)
MICHAUD, Bernard Christopher Michaud (AD.) E. W. Scott Dickieson, Q. C.
Raray 10 Pownal Street
France Charlottetown, PE
December 1, 2018 (48 – 09)
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 53
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
MONAGHAN, Doris Mary Brenda Davey (AD.) Cox & Palmer
Charlottetown 4 A Riverside Drive
Queens Co., PE Montague, PE
December 1, 2018 (48 – 09)
BARRIE, Victoria (formerly Kenneth Barrie (EX.) E. W. Scott Dickieson, Q. C.
known as Victoria Venables) 10 Pownal Street
Rawdon, Quebec Charlottetown, PE
November 17, 2018 (46 – 07)
BOS, Robert Gerard Shirley Joan Kennedy (EX.) MacNutt & Dumont
Websters Corner Bernard “Ben” Bos (EX.) 57 Water Street
Queens Co., PE Charlottetown, PE
November 17, 2018 (46 – 07)
CAMERON, Elmer Colin (also Sheila Cameron (EX.) McCabe Law
known as Elmer Colon Cameron) 193 Arnett Avenue
Moncton Summerside, PE
New Brunswick
November 17, 2018 (46 – 07)
ELLIS, Daniel Locke John Ellis (EX.) E. W. Scott Dickieson, Q. C.
Campbell River 10 Pownal Street
British Columbia Charlottetown, PE
November 17, 2018 (46 – 07)
ELLIS, Wendell Preston Mabel Crue (EX.) McLellan, Brennan
Summerside 37 Central Street
Prince Co., PE Summerside, PE
November 17, 2018 (46 – 07)
JENKINS, Luella Maude Barbara J. Jenkins (EX.) HBC Law Corporation
Brackley Frances M. Jenkins (EX.) 25 Queen Street
Queens Co., PE Pamela L. Dalziel (EX.) Charlottetown, PE
November 17, 2018 (46 – 07)
MALONEY, Elizabeth (also Derrick Banks (EX.) T. Daniel Tweel Law Office
Patricia Maloney Hunt (EX.)
known as Elizabeth Louise Maloney) 105 Kent Street
Ottawa Charlottetown, PE
Ontario
November 17, 2018 (46 – 07)
princeedwardisland.ca/royalgazette54 ROYAL GAZETTE January 19, 2019
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
MacMILLAN, Joan Gertrude Terry Lee Mutch (EX.) MacNutt & Dumont
Wood Islands Gerald Alexander Stewart (EX.) 57 Water Street
Queens Co., PE Charlottetown, PE
November 17, 2018 (46 – 07)
ROSS, Alma Joan Eric Victor Ross (EX.) McCabe Law
White Rock 193 Arnett Avenue
British Columbia Summerside, PE
November 17, 2018 (46 – 07)
SARK, Charles Hubert Sarah Anne Sark (EX.) Cox & Palmer
Lennox Island 250 Water Street
Prince Co., PE Charlottetown, PE
November 17, 2018 (46 – 07)
SIMPSON, Shirley Lorraine Robert Gamble (EX.) McLellan, Brennan
Summerside Sherron Gamble (EX.) 37 Central Street
Prince Co., PE Summerside, PE
November 17, 2018 (46 – 07)
SUTTON, Betty Lou (also Justin Sutton (EX.) E. W. Scott Dickieson, Q. C.
known as Betty Sutton) 10 Pownal Street
Boerne Charlottetown, PE
Texas, United States of America
November 17, 2018 (46 – 07)
CURTIS, George (formerly known Michelle Elizabeth Allain (AD.) Cox & Palmer
as Kenneth George Fudge) 250 Water Street
Norboro Summerside, PE
Prince Co., PE
November 17, 2018 (46 – 07)
FITZPATRICK, Donovan Hans Marlene Hynes (AD.) Marlene Hynes
Montague 7-55 Upper Prince Street
Kings Co. PE Charlottetown, PE
November 17, 2018 (46 – 07)
MOONEY, Gayle John W. Hennessey, Q. C. (AD.) McInnes Cooper
Charlottetown 141 Kent Street
Queens Co., PE Charlottetown, PE
November 17, 2018 (46 – 07)
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 55
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
STEAD, Svend Alan Wesley Stead (AD.) Cox & Palmer
Charlottetown 4A Riverside Drive
Queens Co., PE Montague, PE
November 17, 2018 (46 – 07)
CAMPBELL, Helen Rose Paula Marie Campbell (EX.) T. Daniel Tweel Law Office
Stratford Mark Anthony Campbell (EX.) 105 Kent Street
Queens Co., PE Charlottetown, PE
November 10, 2018 (45 – 06)
CORMIER, James Joseph Mary Christine Cormier (EX.) Carla L. Kelly Law Office
St. Louis 102-100 School Street
Prince Co., PE Tignish, PE
November 10, 2018 (45 – 06)
DENNIS, Wendell Roy John Dennis (EX.) Carr, Stevenson & MacKay
Victoria June Ives (EX.) 65 Queen Street
Queens Co., PE Charlottetown, PE
(Formerly of Montreal, QC)
November 10, 2018 (45 – 06)
MacLEOD, Jeannie Louise Jean Guy Chiasson (EX.) Campbell Lea
Cornwall 65 Water Street
Queens Co., PE Charlottetown, PE
November 10, 2018 (45 – 06)
FISHER, Sterling Harold Margaret (Peggy) Fisher (AD.) Cox & Palmer
Mount Stewart RR #5 4A Riverside Drive
Kings Co., PE Montague, PE
November 10, 2018 (45 – 06)
GALLIVAN, Mary Eileen Daniel Francis Gallivan (AD.) Cox & Palmer
MacPhee 97 Queen Street
Halifax Charlottetown, PE
Nova Scotia
November 10, 2018 (45 – 06)
TAGG, Michael J. L. Marg Wood (AD.) Cox & Palmer
Tyne Valley 97 Queen Street
Prince Co., PE Charlottetown, PE
November 10, 2018 (45 – 06)
princeedwardisland.ca/royalgazette56 ROYAL GAZETTE January 19, 2019
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
ARSENAULT, Mary Bernadette Larry Arsenault (EX.) Carla L. Kelly Law Office
Auldine (aka Auldine Bernadette 100-102 School Street
Arsenault and Auldine B. Arsenault) Tignish, PE
Tignish, Prince Co., PE
November 3, 2018 (44 – 05)
BRADLEY, William A. Allison James Bradley (EX.) T. Daniel Tweel Law Office
Charlottetown Betty Dougan (EX.) 105 Kent Street
Queens Co., PE Charlottetown, PE
November 3, 2018 (44 – 05)
CAMPBELL, Mary P. (also J. Andrew D. Campbell (EX.) Cox & Palmer
known as Mary Penelope Campbell) 250 Water Street
Summerside, Prince Co., PE Summerside, PE
November 3, 2018 (44 – 05)
CHAPPELL, Lester Marion Theresa Carragher (EX.) Key Murray Law
Summerside 494 Granville Street
Prince Co., PE Summerside, PE
November 3, 2018 (44 – 05)
HENDERSON, Brenda Lue George Roland Henderson (EX.) Cox & Palmer
Robert Lowell Henderson (EX.)
(also known as Brenda Henderson) 250 Water Street
Tyne Valley, Prince Co., PE Summerside, PE
November 3, 2018 (44 – 05)
MARLEAU, Mary Margaret Morgan Marie Marleau (EX.) McCabe Law
(Marge) 193 Arnett Avenue
Summerside Summerside, PE
Prince Co., PE
November 3, 2018 (44 – 05)
MILLER, Hiram Freeman Bazil Miller (EX.) Cox & Palmer
Murray River 4 A Riverside Drive
Kings Co., PE Montague, PE
November 3, 2018 (44 – 05)
MacDERMID, Mary Jean Barbara J. Sizemore (EX.) Cox & Palmer
(also known as Mary MacDermid) 4 A Riverside Drive
Panama City Montague, PE
Florida, United States of America
November 3, 2018 (44 – 05)
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 57
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
STEELE, Maureen (also known Daniel Steele (also known as Stewart McKelvey
as Maureen Hope Steele) Daniel Paul Steele) (EX.) 65 Grafton Street
Charlottetown, Queens Co., PE Charlottetown, PE
November 3, 2018 (44 – 05)
STEVENSON, R. Brian (also Kimberly Ann Doucette (EX.) Carr, Stevenson & MacKay
known as Robert Brian Stevenson) 65 Queen Street
Hunter River RR #2 Charlottetown, PE
Queens Co., PE
November 3, 2018 (44 – 05)
HAINES, Russell Irwin Margaret Jo Hitchcock (AD.) Key Murray Law
Darnley Conor Russell Haines (AD.) 494 Granville Street
Prince Co., PE Mary Elizabeth Haines (AD.) Summerside, PE
November 3, 2018 (44 – 05) Alonzo Cameron Irwin Haines (AD.)
JUDSON, Braddin Paul-Messerli Jennifer Judson (AD.) Key Murray Law
Summerside 494 Granville Street
Prince Co., PE Summerside, PE
November 3, 2018 (44 – 05)
CALLAGHAN, Elmer Patrick Norma Callaghan (AD.) T. Daniel Tweel
Cardigan Head 105 Kent Street
Kings Co., PE Charlottetown, PE
October 27, 2018 (43 – 04)
FERGUSON, Eileen Margaret Penelope Graves (AD.) Campbell Lea
Charlottetown 65 Water Street
Queens Co., PE Charlottetown, PE
October 27, 2018 (43 – 04)
CONNICK, Carol Roger Connick (EX.) Philip Mullally Law Office
Riverdale 51 University Avenue
Queens Co., PE Charlottetown, PE
October 20, 2018 (42 – 03)
FRASER, Heather Allison Louise Savoie (EX.) Collins & Associates
New Dominion Kelly Lynn Gallant (nee Kelly 134 Kent Street
Queens Co., PE Lynn Fraser) (EX.) Charlottetown, PE
October 20, 2018 (42 – 03)
princeedwardisland.ca/royalgazette58 ROYAL GAZETTE January 19, 2019
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
IN THE SUPREME COURT - ESTATES DIVISION
TAKE NOTICE that 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
RYAN, Stephen Thomas Aquinas Genevieve Ryan (EX.) McInnes Cooper
(also known as Aquinas Ryan) 141 Kent Street
St. Peters Bay Charlottetown, PE
Kings Co., PE
October 20, 2018 (42 – 03)
GALLANT, Joseph Desmond James Gallant (AD.) E. W. Scott Dickieson, Q.C.
North Rustico Rose Gallant (AD.) 10 Pownal Street
Queens Co., PE Charlottetown, PE
October 20, 2018 (42 – 03)
MacCALLUM, Lloyd Robert Rodney MacCallum (AD.) Cox & Palmer
Frenchfort Robert MacCallum (AD.) 4A Riverside Drive
Queens Co., PE Montague, PE
October 20, 2018 (42 – 03)
O’MEARA, Zella Marie Arlene MacLeod (AD.) Key Murray Law
Bloomfield 494 Granville Street
Prince Co., PE Summerside, PE
October 20, 2018 (42 – 03)
TURNER, George Andrew Ian Gauthier (AD.) E. W. Scott Dickieson, Q.C.
Charlottetown 10 Pownal Street
Queens Co., PE Charlottetown, PE
October 20, 2018 (42 – 03)
________________________________________________________________________________________________________________________
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 59
The following orders were approved by Her Honour the Lieutenant Governor in Council dated Decem-
ber 19, 2018.
EC2018-795
CIVIL SERVICE ACT
EXECUTIVE DIVISION
SPECIAL ADVISOR, SOCIAL POLICY
DESIGNATION AND APPOINTMENT
MICHELE M. DORSEY, Q.C.
(APPROVED)
Pursuant to section 8 of the Civil Service Act R.S.P.E.I. 1988, Cap. C-8, Council designated the position
“Special Advisor, Social Policy” as an Executive Division position in the Executive Council Office and ap-
pointed Michele M. Dorsey, Q.C. to serve at pleasure as Special Advisor, Social Policy, effective January 7,
2019, and with seniority as a deputy head dating from March 11, 2014.
EC2018-796
PUBLIC DEPARTMENTS ACT
DEPARTMENT OF COMMUNITIES, LAND AND ENVIRONMENT
DEPUTY MINISTER - APPOINTMENT
MICHELE M. DORSEY, Q.C.
(TO RESCIND)
Council, having under consideration Order-in-Council EC2016-349 of May 25, 2016, rescinded the said
Order, thus rescinding the appointment of Michele M. Dorsey, Q.C. as Deputy Minister of the Department
of Communities, Land and Environment, effective January 7, 2019.
EC2018-797
PUBLIC DEPARTMENTS ACT
DEPARTMENT OF COMMUNITIES, LAND AND ENVIRONMENT
DEPUTY MINISTER - APPOINTMENT
MARY LYNN KANE, Q.C.
(APPROVED)
Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29, Council appointed
Mary Lynn Kane, Q.C. to serve at pleasure as Deputy Minister of the Department of Communities, Land
and Environment, effective January 7, 2019, and with seniority as a deputy head from that date.
princeedwardisland.ca/royalgazette60 ROYAL GAZETTE January 19, 2019
EC2018-798
PUBLIC DEPARTMENTS ACT
DEPARTMENT OF FAMILY AND HUMAN SERVICES
ACTING DEPUTY MINISTER - APPOINTMENT
DEBORAH BRADLEY
(TO RESCIND)
Council, having under consideration Order-in-Council EC2018-708 of November 13, 2018, agreed to re-
scind the said Order effective January 7, 2019, thereby rescinding the appointment of Deborah Bradley as
Acting Deputy Minister of the Department of Family and Human Services on that date.
EC2018-799
PUBLIC DEPARTMENTS ACT
DEPARTMENT OF FAMILY AND HUMAN SERVICES
DEPUTY MINISTER - APPOINTMENT
MARK SPIDEL
(APPROVED)
Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council appointed
L. Mark Spidel to serve at pleasure as Deputy Minister of the Department of Family and Human Services,
effective January 7, 2019 and with seniority as a deputy head from that date.
EC2018-800
PUBLIC DEPARTMENTS ACT
DEPARTMENT OF WORKFORCE AND ADVANCED LEARNING
DEPUTY MINISTER - APPOINTMENT
BRAD COLWILL
(APPROVED)
Pursuant to subsection 7(1) of the Public Departments Act R.S.P.E.I. 1988, Cap. P-29 Council appointed
Brad Colwill to serve at pleasure as Deputy Minister of Workforce and Advanced Learning, effective Janu-
ary 7, 2019 and with seniority as a deputy head dating from September 15, 2017.
Order-in-Council EC2017-547 dated September 12, 2017 is hereby rescinded.
Signed,
Paul T. Ledwell
Clerk of the Executive Council and Secretary to Cabinet
3
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 61
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
MONTHLY NOTICE PURSUANT TO THE JUDICATURE ACT,
RSPEI 1988, CAP J-2.1
TAKE NOTICE THAT pursuant to Section 30 of the Judicature Act, the Finance Committee has fixed the
annual rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island for the
month of January, 2019 as follows:
1. The annual interest rate for January, 2019 is 0%.
2. All money paid into court in trust in which a beneficiary is named or designated earns interest at the
annual interest rate.
3.Subject to section 6, all other monies paid into court shall earn interest at the annual interest rate
provided that:
(a) the amount paid into court is $20,000.00 or more; and
(b) the amount on deposit is for a period of not less than six months.
4. The amount of interest payable shall be calculated by multiplying one-half of the annual interest rate
by the minimum balance on the ledger card or computer facsimile in the preceding six months.
5. Interest payable shall be calculated every six months, for the period from April 1 to September 30 and
from October 1 to March 31.
6. Monies paid into court for bail, fines, jury fees and restitution or any other like purpose shall not earn
interest.
DATED at Charlottetown, this 10th day of January, 2019.
Kerrilee D. MacConnell
Acting Registrar
3
princeedwardisland.ca/royalgazette62 ROYAL GAZETTE January 19, 2019
CANADA
PROVINCE OF PRINCE EDWARD ISLAND
QUARTERLY NOTICE PURSUANT TO THE JUDICATURE ACT,
RSPEI 1988, CAP J-2.1
TAKE NOTICE THAT under Section 56 of the Judicature Act, the prejudgment and postjudgment rates
are as follows:
Prejudgment Rates Postjudgment Rates
January 02 to March 02............................ 2.50% January 02 to March 02........................... 4.00%
April 02 to June 02................................... 2.30% April 02 to June 02.................................. 4.00%
July 02 to September 02........................... 2.50% July 02 to September 02.......................... 4.00%
October 02 to December 02..................... 3.00% October 02 to December 02..................... 4.00%
January 03 to March 03............................ 3.00% January 03 to March 03........................... 4.00%
April 03 to June 03................................... 3.00% April 03 to June 03.................................. 4.00%
July 03 to September 03........................... 3.50% July 03 to September 03.......................... 5.00%
October 03 to December 03..................... 3.30% October 03 to December 03..................... 5.00%
January 04 to March 04............................ 2.80% January 04 to March 04........................... 4.00%
April 04 to June 04................................... 2.80% April 04 to June 04.................................. 4.00%
July 04 to September 04........................... 2.30% July 04 to September 04.......................... 4.00%
October 04 to December 04..................... 2.30% October 04 to December 04..................... 4.00%
January 05 to March 05............................ 2.80% January 05 to March 05........................... 4.00%
April 05 to June 05................................... 2.80% April 05 to June 05.................................. 4.00%
July 05 to September 05........................... 2.80% July 05 to September 05.......................... 4.00%
October 05 to December 05..................... 2.80% October 05 to December 05..................... 4.00%
January 06 to March 06............................ 3.30% January 06 to March 06........................... 5.00%
April 06 to June 06................................... 3.80% April 06 to June 06.................................. 5.00%
July 06 to September 06........................... 4.60% July 06 to September 06.......................... 6.00%
October 06 to December 06..................... 4.60% October 06 to December 06..................... 6.00%
January 07 to March 07............................ 4.60% January 07 to March 07........................... 6.00%
April 07 to June 07................................... 4.60% April 07 to June 07.................................. 6.00%
July 07 to September 07........................... 4.60% July 07 to September 07.......................... 6.00%
October 07 to December 07..................... 4.80% October 07 to December 07..................... 6.00%
January 08 to March 08............................ 4.80% January 08 to March 08........................... 6.00%
April 08 to June 08................................... 4.30% April 08 to June 08.................................. 6.00%
July 08 to September 08........................... 3.30% July 08 to September 08.......................... 5.00%
October to December 08.......................... 3.30% October 08 to December 08..................... 5.00%
January 09 to March 09............................ 2.30% January 09 to March 09........................... 4.00%
April 09 to June 09................................... 1.00% April 09 to June 09.................................. 2.00%
July 09 to September 09............................ .30% July 09 to September 09.......................... 2.00%
October 09 to December 09...................... .30% October 09 to December 09..................... 2.00%
January 10 to March 10............................. .30% January 10 to March 10........................... 2.00%
April 10 to June 10.................................... .30% April 10 to June 10.................................. 2.00%
July 10 to September 10............................ .30% July 10 to September 10.......................... 2.00%
October 10 to December 10..................... 1.00% October 10 to December 10..................... 2.00%
January 11 to March 11............................ 1.00% January 11 to March 11............................ 2.00%
April 11 to June 11................................... 1.00% April 11 to June 11................................... 2.00%
July 11 to September 11........................... 1.00% July 11 to September 11........................... 2.00%
October 11 to December 11..................... 1.00% October 11 to December 11..................... 2.00%
January 12 to March 12............................ 1.00% January 12 to March 12........................... 2.00%
April 12 to June 12................................... 1.00% April 12 to June 12.................................. 2.00%
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 63
July 12 to Sept 12..................................... 1.00% July 12 to Sept 12.................................... 2.00%
Oct 12 to Dec 12...................................... 1.00% Oct 12 to Dec 12...................................... 2.00%
Jan 13 to March 13................................... 1.00% Jan 13 to March 13.................................. 2.00%
April 13 to June 13................................... 1.00% April 13 to June 13.................................. 2.00%
July 13 to September 13........................... 1.00% July 13 to September 13.......................... 2.00%
October 13 to December 13..................... 1.00% October 13 to December 13..................... 2.00%
Jan 14 to March 14................................... 1.00% Jan 14 to March 14.................................. 2.00%
April 14 to June 14................................... 1.00% April 14 to June 14.................................. 2.00%
July 14 to September 14........................... 1.00% July 14 to September 14.......................... 2.00%
October 14 to December 14..................... 1.00% October 14 to December 14..................... 2.00%
Jan 15 to March 15................................... 1.00% Jan 15 to March 15.................................. 2.00%
April 15 to June 15................................... 0.75% April 15 to June 15.................................. 2.00%
July 15 to September 15........................... 0.75% July 15 to September 15.......................... 2.00%
October 15 to December 15..................... 0.50% October 15 to December 15..................... 2.00%
Jan 16 to March 16................................... 0.50% Jan 16 to March 16.................................. 2.00%
April 16 to June 16................................... 0.50% April 16 to June 16.................................. 2.00%
July 16 to September 16........................... 0.50% July 16 to September 16.......................... 2.00%
October 16 to December 16..................... 0.50% October 16 to December 16..................... 2.00%
Jan 17 to March 17................................... 0.50% Jan 17 to March 17.................................. 2.00%
April 17 to June 17................................... 0.50% April 17 to June 17.................................. 2.00%
July 17 to September 17........................... 0.50% July 17 to September 17.......................... 2.00%
October 17 to December 17..................... 1.00% October 17 to December 17..................... 2.00%
Jan 18 to March 18................................... 1.00% Jan 18 to March 18.................................. 2.00%
April 18 to June 18................................... 1.25% April 18 to June 18.................................. 2.00%
July 18 to September 18........................... 1.25% July 18 to September 18.......................... 3.00%
October 18 to December 18..................... 1.50% October 18 to December 18..................... 3.00%
January 19 to March 19............................ 1.75% January 19 to March 19........................... 3.00%
DATED at Charlottetown, this 10th day of January, 2019.
Kerrilee D. MacConnell
Acting Registrar
3
princeedwardisland.ca/royalgazette64 ROYAL GAZETTE January 19, 2019
NOTICE OF INTENTION TO DESIGNATE HERITAGE PLACE
Heritage Places Protection Act
R.S.P.E.I. 1988, Cap. H-3.1, s.5.(2)
Public Notice is hereby given that the Minister of Education, Early Learning and Culture for the Province
of Prince Edward Island intends to designate the following place as a heritage place under the Heritage
Places Protection Act.
Hazelbrook Homestead
Location: 9811 Trans-Canada Highway, Route 1, Hazelbrook, Queens County
Property Identifier Number: 389791
Owner: Todd E. and Roderick MacLean and Savannah Belsher-MacLean
Where a site is designated as a heritage place, no person shall build on or undertake works that may affect
any site designated under the Act without a heritage permit.
No person shall change, alter, move or demolish the facade or exterior appearance of any building, struc-
ture, site or area on the said property for a period of 120 days from the date of service of this Notice, unless
this Notice is otherwise cancelled under the Act or regulations.
An owner, municipality, person served or a person, group or organization interested in, or likely to be af-
fected by the intended designation may object to the intended designation by serving a Notice of Objection
to Heritage Designation within 30 days of the date of the publication of this Notice. Service of a Notice of
Objection must be made on the Minister of Education, Early Learning and Culture, in care of the Heritage
Officer. A Notice of Objection form may be obtained from: Heritage Officer, Department of Education,
Early Learning and Culture; P.O. Box 2000, Charlottetown, PEI C1A 7N8.
Hon. Jordan K. M. Brown
Minister of Education, Early Learning and Culture
3
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 65
NOTICE OF TAX SALE The said property will be sold subject to a re-
serve bid and conditions of sale.
There will be sold at public auction at or near
Charlottetown Court House, 42 Water Street, DATED at Charlottetown, this 2nd day of Janu-
Charlottetown, Prince Edward Island on the ary, 2019.
22nd day of January, 2019, at the hour of one
o’clock in the afternoon, real property located ELIZABETH (BETH) GAUDET
at Websters Corner, Queens County, Prince Ed- Provincial Tax Commissioner for
ward Island, being identified as parcel number Province of Prince Edward Island
524207-000 assessed in the name of Mary Zeta 2–3
Currie. ______________________________________________________
This property is being sold for nonpayment of NOTICE OF TAX SALE
taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal de- There will be sold at public auction at or near
scription may be obtained by contacting the law Charlottetown Court House, 42 Water Street,
firm of Cox & Palmer, attention Katie Morello Charlottetown, Prince Edward Island on the
at 97 Queen Street, Suite 600, Charlottetown, 22nd day of January, 2019, at the hour of one
PEl, who acts for the Province in connection o’clock in the afternoon, real property located
with this sale. at Rustico, Queens County, Prince Edward
Island, being identified as parcel number
The said property will be sold subject to a re- 773416-000 assessed in the name of Elisabeth
serve bid and conditions of sale. Hartley Carroll.
DATED at Charlottetown, this 2nd day of Janu- This property is being sold for nonpayment of
ary, 2019. taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal de-
ELIZABETH (BETH) GAUDET scription may be obtained by contacting the law
Provincial Tax Commissioner for firm of Cox & Palmer, attention Katie Morello
Province of Prince Edward Island at 97 Queen Street, Suite 600, Charlottetown,
2–3 PEl, who acts for the Province in connection
______________________________________________________ with this sale.
NOTICE OF TAX SALE The said property will be sold subject to a re-
serve bid and conditions of sale.
There will be sold at public auction at or near
Charlottetown Court House, 42 Water Street, DATED at Charlottetown, this 2nd day of Janu-
Charlottetown, Prince Edward Island on the ary, 2019.
22nd day of January, 2019, at the hour of one
o’clock in the afternoon, real property located ELIZABETH (BETH) GAUDET
at Mount Herbert, Queens County, Prince Ed- Provincial Tax Commissioner for
ward Island, being identified as parcel number Province of Prince Edward Island
901280-000 assessed in the name of Estate of 2–3
Earl lngs.
This property is being sold for nonpayment of
taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal de-
scription may be obtained by contacting the law
firm of Cox & Palmer, attention Katie Morello
at 97 Queen Street, Suite 600, Charlottetown,
PEl, who acts for the Province in connection
with this sale.
princeedwardisland.ca/royalgazette66 ROYAL GAZETTE January 19, 2019
NOTICE OF TAX SALE The said property will be sold subject to a re-
serve bid and conditions of sale.
There will be sold at public auction at or near
Charlottetown Court House, 42 Water Street, DATED at Charlottetown, this this 2nd day of
Charlottetown, Prince Edward Island on the 22nd January, 2019.
day of January, 2019, at the hour of one o’clock
in the afternoon, real property located at Mount ELIZABETH (BETH) GAUDET
Albion, Queens County, Prince Edward Island, Provincial Tax Commissioner for
being identified as parcel number 553248-000 Province of Prince Edward Island
assessed in the name of John MacPhail, William 2–3
Doyle and Clarence Redmond. ______________________________________________________
This property is being sold for nonpayment of NOTICE OF TAX SALE
taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal de- There will be sold at public auction at or near
scription may be obtained by contacting the law Charlottetown Court House, 42 Water Street,
firm of Cox & Palmer, attention Katie Morello Charlottetown, Prince Edward Island on the
at 97 Queen Street, Suite 600, Charlottetown, 22nd day of January, 2019, at the hour of one
PEl, who acts for the Province in connection o’clock in the afternoon, real property located
with this sale. at French River, Queens County, Prince Ed-
ward Island, being identified as parcel number
The said property will be sold subject to a re- 90753-000 assessed in the name of Harbour
serve bid and conditions of sale. Lights Housekeeping Cottages Ltd.
DATED at Charlottetown, this this 2nd day of This property is being sold for nonpayment of
January, 2019. taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal de-
ELIZABETH (BETH) GAUDET scription may be obtained by contacting the law
Provincial Tax Commissioner for firm of Cox & Palmer, attention Katie Morello
Province of Prince Edward Island at 97 Queen Street, Suite 600, Charlottetown,
2–3 PEl, who acts for the Province in connection
______________________________________________________ with this sale.
NOTICE OF TAX SALE The said property will be sold subject to a re-
serve bid and conditions of sale.
There will be sold at public auction at or near
Charlottetown Court House, 42 Water Street, DATED at Charlottetown, this 2nd day of Janu-
Charlottetown, Prince Edward Island on the ary, 2019.
22nd day of January, 2019, at the hour of one
o’clock in the afternoon, real property located ELIZABETH (BETH) GAUDET
at Harrington, Queens County, Prince Ed- Provincial Tax Commissioner for
ward Island, being identified as parcel number Province of Prince Edward Island
624387-000 assessed in the name of Winnifred 2–3
McKinley.
This property is being sold for nonpayment of
taxes in accordance with section 16 of the Real
Property Tax Act. A more complete legal de-
scription may be obtained by contacting the law
firm of Cox & Palmer, attention Katie Morello
at 97 Queen Street, Suite 600, Charlottetown,
PEl, who acts for the Province in connection
with this sale.
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 67
NOTICE OF TAX SALE PEI, who acts for the Province in connection
with this sale.
There will be sold at public auction at or near
Charlottetown Court House, 42 Water Street, The said property will be sold subject to a re-
Charlottetown, Prince Edward Island on the serve bid and conditions of sale.
22nd day of January, 2019, at the hour of one
o’clock in the afternoon, real property located DATED at Charlottetown, this 2nd day of Janu-
at Afton Road, Queens County, Prince Ed- ary, 2019.
ward Island, being identified as parcel number
131565-000 assessed in the name of Lulu Jack- ELIZABETH (BETH) GAUDET
son, Margaret McIntyre, Rita Agnes McKenna, Provincial Tax Commissioner for
Loman McKenna, Hannah Steele and Clement Province of Prince Edward Island
Felix McKenna. 2–3
______________________________________________________
This property is being sold for nonpayment of
taxes in accordance with section 16 of the Real NOTICE OF TAX SALE
Property Tax Act. A more complete legal de-
scription may be obtained by contacting the law There will be sold at public auction at or near
firm of Cox & Palmer, attention Katie Morello Charlottetown Court House, 42 Water Street,
at 97 Queen Street, Suite 600, Charlottetown, Charlottetown, Prince Edward Island on the
PEl, who acts for the Province in connection 22nd day of January, 2019, at the hour of one
with this sale. o’clock in the afternoon, real property located
at 197 Wynn Road, Elmwood, Queens County,
The said property will be sold subject to a re- Prince Edward Island, being identified as par-
serve bid and conditions of sale. cel number 838367-000 assessed in the name
of Ralph Carmody and mobile home located
DATED at Charlottetown, this 2nd day of Janu- at 197 Wynn Road, Elmwood, Queens County,
ary, 2019. Prince Edward Island, being identified as parcel
number 1538115-000 assessed in the name of
ELIZABETH (BETH) GAUDET Ralph Carmody.
Provincial Tax Commissioner for
Province of Prince Edward Island This property is being sold for nonpayment of
2–3 taxes in accordance with section 16 of the Real
______________________________________________________ Property Tax Act. A more complete legal de-
scription may be obtained by contacting the law
NOTICE OF TAX SALE firm of Cox & Palmer, attention Katie Morello
at 97 Queen Street, Suite 600, Charlottetown,
There will be sold at public auction at or near PEI, who acts for the Province in connection
Charlottetown Court House, 42 Water Street, with this sale.
Charlottetown, Prince Edward Island on the
22nd day of January, 2019, at the hour of one The said property will be sold subject to a re-
o’clock in the afternoon, real property located at serve bid and conditions of sale.
15 Kehough Court, Cornwall, Queens County,
Prince Edward Island, being identified as parcel DATED at Charlottetown, this 4th day of Janu-
number 1060565-000 assessed in the name of ary, 2019.
Shelley L. Crozier.
ELIZABETH (BETH) GAUDET
This property is being sold for nonpayment of Provincial Tax Commissioner for
taxes in accordance with section 16 of the Real Province of Prince Edward Island
Property Tax Act. A more complete legal de- 2–3
scription may be obtained by contacting the law
firm of Cox & Palmer, attention Katie Morello
at 97 Queen Street, Suite 600, Charlottetown,
princeedwardisland.ca/royalgazette68 ROYAL GAZETTE January 19, 2019
NOTICE OF COMPANY OLYMPIA ELECTRIC LTD.
AMALGAMATIONS G & H ELECTRIC LTD.
Companies Act Amalgamating companies
R.S.P.E.I. 1988, Cap. C-14, s.77 OLYMPIA ELECTRIC LTD.
Amalgamated company
Public Notice is hereby given that under the Date of Letters Patent: January 01, 2019
Companies Act letters patent have been issued 3
by the Minister to confirm the following amal- ______________________________________________________
gamation:
NOTICE OF CHANGE
MEM HOLDINGS INC. OF CORPORATE NAME
H.W. MACLAUCHLAN LTD. Companies Act
Amalgamating companies R.S.P.E.I. 1988, CAP. C-14, S. 81.1
H.W. MACLAUCHLAN LTD.
Amalgamated company Public Notice is hereby given that under the
Date of Letters Patent: January 01, 2019 Companies Act the following corporation has
changed its corporate name:
GREGORY A. CANN PROFESSIONAL LAW
CORPORATION Former Name: FUTURE HAIR INC.
OLDMOORE HOLDINGS INC. New Name: 102308 P.E.I. INC.
Amalgamating companies Effective Date: January 03, 2019
OLDMOORE HOLDINGS INC.
Amalgamated company Former Name: 102118 P.E.I. INC.
Date of Letters Patent: January 01, 2019 New Name: CURRAN FARMS INC.
Effective Date: December 21, 2018
102280 P.E.I. INC.
PLACEMENT DODIER INC. Former Name: SILVERORANGE INC.
MNB HOLDINGS INC. New Name: METALLIC FRUIT
CHAMAU LTD. COMPANY INC.
Amalgamating companies Effective Date: January 02, 2019
102280 P.E.I. INC.
Amalgamated company Former Name: 102244 P.E.I. INC.
Date of Letters Patent: December 21, 2018 New Name: SILVERORANGE INC.
Effective Date: January 02, 2019
VALLEY HOLDINGS LTD. 3
LONGNICE HOUSE HOLDING LTD. ______________________________________________________
Amalgamating companies
VALLEY HOLDINGS LTD. NOTICE OF DISSOLUTION
Amalgamated company Partnership Act
Date of Letters Patent: December 31, 2018 R.S.P.E.I. 1988, Cap. P-1
MRSB TAX SERVICES INC. Public Notice is hereby given that a Notice of
MRSB SERVICES INC. Dissolution has been filed under the Partner-
MRSB CHARTERED PROFESSIONAL ship Act for each of the following:
ACCOUNTANTS INC.
Amalgamating companies Name: GOODY CANADA
MRSB CHARTERED PROFESSIONAL Owner: NEWELL INDUSTRIES CANADA
ACCOUNTANTS INC. ULC.
Amalgamated company Registration Date: December 28, 2018
Date of Letters Patent: January 04, 2019
Name: CANPAR COURIER
Owner: CANPAR TRANSPORT L.P.
Registration Date: December 21, 2018
princeedwardisland.ca/royalgazetteJanuary 19, 2019 ROYAL GAZETTE 69
Name: DUPONT CANADA Name: DLS OYSTERS INC.
Owner: Performance Science Materials 683 Church Street
Company Alberton, PE C0B 1B0
Registration Date: January 02, 2019 Incorporation Date: January 01, 2019
Name: RANDSTAD SOLUTIONS Name: DWAYNE HUGHES TRUCK REPAIR
Owner: RANDSTAD INTÉRIM INC./ INC.
RANDSTAD INTERIM INC. 1044 Brackley Point Road, Route 15
Registration Date: December 28, 2018 Harrington, PE C1E 1P9
Incorporation Date: January 08, 2019
Name: HILLTOP ACRES B&B AND GUEST
HOUSE Name: EAGLE HOME IMPROVEMENTS
Owner: Janice Fay Trowsdale INC.
Registration Date: January 10, 2019 1616 Covehead Road
Covehead, PE C0A 1P0
Name: PEI CYCLING TOURS Incorporation Date: January 08, 2019
Owner: Cynthia King
Registration Date: December 28, 2018 Name: FREELAND ORCHARDS LTD.
9080 Barlow Road
Name: VANDERVELDEN FARMS Route 12
Owner: Tony Van Der Velden Ellerslie, PE C0B 1J0
Virginia Van Der Velden Incorporation Date: December 21, 2018
Registration Date: January 04, 2019
3 Name: MARCHBANK BROTHERS INC.
______________________________________________________ 1306 Port Hill Station Road
PO Box 43
NOTICE OF GRANTING Tyne Valley, PE C0B 2C0
LETTERS PATENT Incorporation Date: December 27, 2018
Companies Act
R.S.P.E.I. 1988, Cap. C-14, s.11, Name: MAXX ENTERPRISES INC.
275 Water Street
Public Notice is hereby given that under the Summerside, PE C1N 1B5
Companies Act Letters Patent have been issued Incorporation Date: January 02, 2019
by the Minister to the following:
Name: MC CONSULTING INC.
Name: 102288 P.E.I. INC. 19 Newland Crescent
c/o Campbell Stewart Charlottetown, PE C1A 4H4
137 Queen Street, PO Box 485 Incorporation Date: December 28, 2018
Charlottetown, PE C1A 7L1
Incorporation Date: December 27, 2018 Name: PEI CYCLING TOURS INC.
29 Jenkins Avenue
Name: 102307 P.E.I. INC. Stratford, PE C1B 1A7
56 Harbourview Drive Incorporation Date: December 28, 2018
North Rustico, PE C0A 1X0
Incorporation Date: December 27, 2018 Name: SILVER VALLEY COMPANY LTD.
64J Burns Avenue
Name: 102333 P.E.I. INC. Charlottetown, PE C1E 2G3
235 Mount Edward Road Incorporation Date: January 01, 2019
Charlottetown, PE C1A 5T1
Incorporation Date: January 04, 2019 Name: SILVERORANGE INC.
84 Fitzroy Street
Charlottetown, PE C1A 1R7
Incorporation Date: December 28, 2018
princeedwardisland.ca/royalgazetteYou can also read