ebook img

NS Royal Gazette Part I PDF

43 Pages·2008·0.23 MB·English
by  
Save to my drive
Quick download
Download
Most books are stored in the elastic cloud where traffic is expensive. For this reason, we have a limit on daily download.

Preview NS Royal Gazette Part I

Nova Scotia Published by Authority PART 1 VOLUME 217, NO. 37 HALIFAX, NOVA SCOTIA, WEDNESDAY, SEPTEMBER 10, 2008 A certified copy of an Order in Council Goucher as Acting Minister of Community Services, dated August 27, 2008 Acting Minister of Communications Nova Scotia and Acting Minister responsible for the Disabled Persons’ 2008-442 Commission Act, from Sunday, September 7, 2008 until 8:00 a.m., Tuesday, September 9, 2008, by deleting The Governor in Council on the report and “Tuesday, September 9, 2008" and substituting recommendation of the Minister of Transportation “Friday, September 5, 2008"; and and Infrastructure Renewal dated August 7, 2008, The Governor in Council is pleased to amend Order and pursuant to Section 21 of Chapter 371 of the in Council 2008-435 dated August 19, 2008 respecting Revised Statutes of Nova Scotia, 1989, the Public the appointment of the Honourable Brooke Taylor as Highways Act, is pleased to designate as a Acting Minister of Natural Resources from controlled access highway a section of highway in approximately 4:00 p.m., Saturday, September 6, 2008 Halifax County known as the Victoria Road until approximately 9:00 p.m., Sunday, September 14, Interchange including all ramp connections and 2008, by deleting “9:00 p.m., Sunday, September 14, portions of Victoria Road and Highway 111 located 2008" and substituting “11:00 p.m., Saturday, within the boundaries of land parcel Q-X, as September 13, 2008". described and displayed in Schedule "A" attached to and forming part of the report and recommendation. Certified to be a true copy sgd: R. C. Fowler Certified to be a true copy R. C. Fowler sgd: R. C. Fowler Clerk of the Executive Council R. C. Fowler Clerk of the Executive Council PROVINCE OF NOVA SCOTIA DEPARTMENT OF JUSTICE A certified copy of an Order in Council dated September 9, 2008 IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA 2008-479 Under the authority vested in me by Section 254(1) The Governor in Council is pleased to revoke the of the Criminal Code of Canada, I hereby designate: appointment of the Honourable Michael G. Baker, Q.C. as Acting Minister of Seniors, Acting Minister Stephen James Towse of Human Resources, Acting Minister responsible Royal Canadian Mounted Police for the Public Service Commission, Acting Chair of Province of Nova Scotia the Senior Citizens’ Secretariat, Acting Minister responsible for the Advisory Council on the Status of as a Qualified Analyst within the meaning of Section Women Act and Acting Minister of Emergency 254(1) of the said Criminal Code of Canada. Management from 3:25 p.m., Monday, September 8, 2008 to 5:00 p.m., Tuesday, September 9, 2008, DATED at Halifax, Nova Scotia, this 25th day of which appointment was made by Order in Council August, 2008. 2008-456 dated September 3, 2008; The Governor in Council is pleased to amend Cecil P. Clarke Order in Council 2008-435 dated August 19, 2008 Minister of Justice and Attorney General respecting the appointment of the Honourable Len 1557 © NS Office of the Royal Gazette. Web version. 1558 The Royal Gazette, Wednesday, September 10, 2008 PROVINCE OF NOVA SCOTIA Sandy Durling of Bedford, in the Halifax Regional DEPARTMENT OF JUSTICE Municipality, for a term commencing August 14, 2008 and to expire August 13, 2013 (Blackburn English, law The Minister of Justice and Attorney General, firm); and Cecil P. Clarke, under the authority vested in him by Camille J. LeBlanc of Amherst, in the County of clause 2(b) of Chapter 23 of the Acts of 1996, the Cumberland, for a term commencing August 14, 2008 Court and Administrative Reform Act, Order in and to expire August 13, 2013 (Provincial Civil Council 2004-84, the Assignment of Authority Constable). Regulations, and Sections 6 and 7 of Chapter 312 of the Revised Statutes of Nova Scotia, 1989, the DATED at Halifax, Nova Scotia, this 14th day of Notaries and Commissioners Act, is hereby pleased August, 2008. to advise of the following: To be appointed as Commissioners pursuant to Cecil P. Clarke the Notaries and Commissioners Act: Minister of Justice and Attorney General Penny Frenette of Dartmouth, in the Halifax Regional Municipality, for a term commencing PROVINCE OF NOVA SCOTIA August 7, 2008 and to expire August 6, 2013; DEPARTMENT OF JUSTICE Karine A. Houghton of East Halls Harbour, in the County of Kings, for a term commencing August 7, The Minister of Justice and Attorney General, Cecil 2008 and to expire August 6, 2013; P. Clarke, under the authority vested in him by clause Lisa E. MacNeil of Pleasant Valley, in the County 2(b) of Chapter 23 of the Acts of 1996, the Court and of Antigonish, for a term commencing August 7, Administrative Reform Act, Order in Council 2004-84, 2008 and to expire August 6, 2013; the Assignment of Authority Regulations, and Sections Lisa A. Zinck of Bridgewater, in the County of 6 and 7 of Chapter 312 of the Revised Statutes of Nova Lunenburg, for a term commencing August 7, 2008 Scotia, 1989, the Notaries and Commissioners Act, is and to expire August 6, 2013. hereby pleased to advise of the following: To be appointed as Commissioners pursuant to DATED at Halifax, Nova Scotia, this 7th day of the Notaries and Commissioners Act: August, 2008. Wendy F. Boutilier of Hacketts Cove, in the Halifax Regional Municipality, for a term commencing August Cecil P. Clarke 21, 2008 and to expire August 20, 2013 (Nautel Limited); Minister of Justice and Attorney General Dan Fraser of Halifax, in the Halifax Regional Municipality, while employed with Halifax Regional PROVINCE OF NOVA SCOTIA Police; DEPARTMENT OF JUSTICE Kevin Hovey of Stillwater Lake, in the Halifax Regional Municipality, while employed with Halifax The Minister of Justice and Attorney General, Regional Police; Cecil P. Clarke, under the authority vested in him by Judith Langille of Crowes Mills, in the County of clause 2(b) of Chapter 23 of the Acts of 1996, the Colchester, while employed with the Province of Nova Court and Administrative Reform Act, Order in Scotia (Department of Transportation and Council 2004-84, the Assignment of Authority Infrastructure Renewal); Regulations, and Sections 6 and 7 of Chapter 312 of Pearle Leslie of Port Mouton, in the County of the Revised Statutes of Nova Scotia, 1989, the Queens, while employed with the Province of Nova Notaries and Commissioners Act, is hereby pleased Scotia (Department of Justice); to advise of the following: Jane Naugler of Bridgewater, in the County of To be appointed as Commissioners pursuant to Lunenburg, for a term commencing August 21, 2008 the Notaries and Commissioners Act: and to expire August 20, 2013 (Wickstrom Kinley, law Andrea Burgoyne of Hammonds Plains, in the firm); and Halifax Regional Municipality, while employed with A. Christine Newson of Halifax, in the Halifax the Halifax Regional Municipality; Regional Municipality, while employed with the Michelle Kelly of Halifax, in the Halifax Regional Halifax Regional Municipality. Municipality, while employed with the Halifax To be reappointed as Commissioners pursuant to Regional Municipality; the Notaries and Commissioners Act: Alicia D. Robinson of Lake Echo, in the Halifax Rick E. LeBlanc of Dartmouth, in the Halifax Regional Municipality, for a term commencing Regional Municipality, for a term commencing August August 14, 2008 and to expire August 13, 2013 21, 2008 and to expire August 20, 2013 (Canada (Tippett-Leary Law Firm); and Customs and Immigration); and Amanda J. Slaunwhite of Terence Bay, in the Sharon Mitchell of Blockhouse, in the County of Halifax Regional Municipality, while employed with Lunenburg, while employed with the Province of Nova the Halifax Regional Municipality. Scotia (Department of Justice). To be reappointed as Commissioners pursuant to the Notaries and Commissioners Act: DATED at Halifax, Nova Scotia, this 21st day of August, 2008. © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 10, 2008 1559 Cecil P. Clarke IN THE COURT OF PROBATE FOR NOVA SCOTIA Minister of Justice and Attorney General IN THE ESTATE OF ROBERT BERTRAM KNICKLE, IN THE COURT OF PROBATE FOR NOVA SCOTIA Deceased IN THE ESTATE OF LORETTA MARY GILLIS, APPLICATION FOR PROOF IN SOLEMN FORM Deceased Notice of Application (S.64(3)(a)) APPLICATION FOR PROOF IN SOLEMN FORM Notice of Application The Applicants, Carolyn Toomey and Anne (S.64(3)(a)) MacNeil, as the Guardians of Mary M. Knickle, beneficiary of the Estate of Robert Bertram Knickle, The Applicant, James L. Gillis, has applied to the and Anne MacNeil, in her personal capacity, as a Judge of the Probate Court of Nova Scotia, at the person interested in the Estate of Robert Bertram Probate District of Sydney, 136 Charlotte Street, Knickle have applied to the Judge of the Probate Sydney, Nova Scotia, for an Application for Proof in Court of Nova Scotia, at the Probate District of Halifax, Solemn Form on the 20th day of October, 2008, at 2 1815 Upper Water Street, Halifax, Nova Scotia for p.m. Proof in Solemn Form of the Will of Robert Bertram Knickle, to be heard on November 25 and 26, 2008, at The affidavit of James L. Gillis, in Form 46, a 9:30 a.m. copy of which is attached to this Notice of Application, is filed in support of this application. The affidavits of Carolyn Toomey and Anne Other materials may be filed and will be delivered MacNeil, the Applicants, in Form 46, copies of which to you or your lawyer before the hearing. are attached to this Notice of Application, are filed in support of this application. Other materials may be NOTICE: If you contest any part of the filed and will be delivered to you or your lawyer before application you must complete and file a notice of the hearing. objection in Form 47 with the court, and then serve the notice of objection on the personal NOTICE: If you contest any part of the application representative and each person interested in the you must complete and file a notice of objection in estate. Form 47 with the court, and then serve the notice of objection on the personal representative and each If you do not file and serve a notice of objection person interested in the estate. you will not be entitled to any notice of further proceedings and you may only make If you do not file and serve a notice of objection you representations at the hearing with the permission will not be entitled to any notice of further of the registrar or judge. proceedings and you may only make representations at the hearing with the permission of the registrar or If you do not come to the hearing in person or as judge. represented by your lawyer the court may give the applicant what they want in your absence. You will If you do not come to the hearing in person or as be bound by any order the court makes. represented by your lawyer the court may give the applicant what they want in your absence. You will Therefore, if you contest any part of this be bound by any order the court makes. application you or your lawyer must file and serve a notice of objection in Form 47 and come to the Therefore, if you contest any part of this hearing. application you or your lawyer must file and serve a notice of objection in Form 47 and come to the DATED August 26, 2008. hearing. David L. Parsons, QC DATED September 8, 2008. Lawyer for Applicant 240 Kings Road Jeanne Desveaux Sydney NS B1S 1A6 Lawyer for Applicants Telephone: 902-539-2777 Suite 500-1684 Barrington Street Fax: 902-539-4282 Halifax, Nova Scotia E-mail: [email protected] PO Box 25052, 287 Lacewood Drive Halifax, Nova Scotia B3M 4H4 (mailing) 1984 September 10-2008 - (3iss) Telephone: (902) 425-3003; Fax: (902) 443-8751 E-mail: [email protected] 1991 September 10-2008 - (3iss) © NS Office of the Royal Gazette. Web version. 1560 The Royal Gazette, Wednesday, September 10, 2008 Form 9 THENCE running in a southerly direction to main Purpose: to provide notice of parcel registration highway; to interested parties THENCE running in a westerly direction a distance of In the matter of Parcel Identification Number twenty feet to place of beginning. PID 15348717 And also that Charles E. Hardy or any of his heirs or TO THE ATTENTION OF THE HEIRS OF whoever should buy this property would be free at JANE BAGNELL any time to cross this driveway at any point in order to pass from one part of the property to the other. WHEREAS the above-noted parcel, which is located at 8383 Highway 327, Gabarus, Cape Breton Subject to a utility easement to Nova Scotia Power County, Nova Scotia, has been registered under the Incorporated, as described in a grant of easement Land Registration Act; recorded as Document #2446, on 2002-04-04, in Book 2255, page 737. AND WHEREAS Evelyn E. Hunt, Helen P. Day, Catherine Ivany, Ann Marie MacKinnon and Priscilla The parcel originates with an approved plan of G. Landry, have been registered as the owners of subdivision that has been filed under the Registry Act the parcel; or registered under the Land Registration Act at the Land Registration Office for the registration district of AND WHEREAS you the heirs of Jane Bagnell, Cape Breton County as plan or document number addresses and PID numbers unknown, appear to be 88279733. persons who are entitled to receive notice of the registration of the above-noted parcel under the TAKE NOTICE THAT if you are someone who has Land Registration Administration Regulations obtained an interest in this parcel by adverse because By Order of the Registrar General of Land possession or prescription, you have a right to seek titles dated August 29th, 2008. confirmation of the interest in the Supreme Court of Nova Scotia and register or record proof of ownership AND WHEREAS a copy of the legal description is as within the time limits prescribed in subsection 74(2) follows and parcel graphics from Property Online for of the Land Registration Act. the registered parcel may be obtained by contacting G. S. Khattar, Q.C.: DATED at Sydney, in the County of Cape Breton, Province of Nova Scotia, this 4th day of September, Registry Plan No.: 88279733 2008. Plan Registration Date: 2007-07-09 For further information, contact: Title of Plan: Plan of Survey showing lands of Catherine M. Ivany, Helen P. Day, Anne Marie G. S. Khattar, Q.C./Khattar & Khattar Elchyshyn, Evelyn E. Hunt, and Priscilla G. Landry Solicitor for Catherine M. Ivany, Helen P. Day, Anne Marie Elchyshyn, Evelyn E. Hunt, Lot Designation: Catherine M. Ivany, Helen P. Day, and Priscilla G. Landry Anne Marie Elchyshyn, Evelyn E. Hunt, Priscilla G. 378 Charlotte Street Landry Sydney, Nova Scotia B1P 1E2 Telephone: 902-539-9696 Location: Gabarus Municipality/County: Cape Breton County 1962 September 10-2008 SAVING AND EXCEPTING PID 15548209 as IN THE MATTER OF: The Companies Act, described in a deed recorded at the Registry of Chapter 81, R.S.N.S., 1989, as amended; Deeds, Sydney, Nova Scotia on June 1, 1982 as - and - Document 4936 in Book 1310, Page 700-that certain IN THE MATTER OF: An Application by piece, parcel or lot of land for a driveway to his 2281507 Nova Scotia Limited for Leave to property from the main Highway leading to Surrender its Certificate of Incorporation Gabarouse, described as follows: NOTICE IS HEREBY GIVEN that 2281507 Nova BEGINNING at a stake on the northern side of said Scotia Limited intends to make an application to the Highway and running in a northerly direction Registrar of Joint Stock Companies for leave to through land owned by Charles E. Hardy to land surrender its Certificate of Incorporation. owned by Fred Elchyshyn; DATED this September 10, 2008. THENCE running in an easterly direction a distance of twenty feet; J. Corinne Boudreau / Stewart McKelvey Solicitor for 2281507 Nova Scotia Limited © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 10, 2008 1561 2004 September 10-2008 DATED at Halifax, Nova Scotia, this 9th day of September, 2008. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 Daniel F. Gallivan / Cox & Palmer - and - 1100 Purdy’s Wharf Tower One IN THE MATTER OF: An Application of 3008918 1959 Upper Water Street Nova Scotia Company (the “Company”) for Leave PO Box 2380 Central, Halifax NS B3J 3E5 to Surrender its Certificate of Incorporation Solicitor for the Company NOTICE IS HEREBY GIVEN that 3008918 Nova 1999 September 10-2008 Scotia Company intends to make application to the Registrar of Joint Stock Companies for leave to IN THE MATTER OF: The Companies Act, surrender its Certificate of Incorporation pursuant to Chapter 81, R.S.N.S., 1989 Section 137 of the Companies Act of Nova Scotia. - and - IN THE MATTER OF: An Application of 3008921 DATED at Halifax, Nova Scotia, this 9th day of Nova Scotia Company (the “Company”) for Leave September, 2008. to Surrender its Certificate of Incorporation Daniel F. Gallivan / Cox & Palmer NOTICE IS HEREBY GIVEN that 3008921 Nova 1100 Purdy’s Wharf Tower One Scotia Company intends to make application to the 1959 Upper Water Street Registrar of Joint Stock Companies for leave to PO Box 2380 Central, Halifax NS B3J 3E5 surrender its Certificate of Incorporation pursuant to Solicitor for the Company Section 137 of the Companies Act of Nova Scotia. 1997 September 10-2008 DATED at Halifax, Nova Scotia, this 9th day of September, 2008. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 Daniel F. Gallivan / Cox & Palmer - and - 1100 Purdy’s Wharf Tower One IN THE MATTER OF: An Application of 3008919 1959 Upper Water Street Nova Scotia Company (the “Company”) for Leave PO Box 2380 Central, Halifax NS B3J 3E5 to Surrender its Certificate of Incorporation Solicitor for the Company NOTICE IS HEREBY GIVEN that 3008919 Nova 2000 September 10-2008 Scotia Company intends to make application to the Registrar of Joint Stock Companies for leave to IN THE MATTER OF: The Companies Act, surrender its Certificate of Incorporation pursuant to Chapter 81, R.S.N.S., 1989 Section 137 of the Companies Act of Nova Scotia. - and - IN THE MATTER OF: An Application of 3008922 DATED at Halifax, Nova Scotia, this 9th day of Nova Scotia Company (the “Company”) for Leave September, 2008. to Surrender its Certificate of Incorporation Daniel F. Gallivan / Cox & Palmer NOTICE IS HEREBY GIVEN that 3008922 Nova 1100 Purdy’s Wharf Tower One Scotia Company intends to make application to the 1959 Upper Water Street Registrar of Joint Stock Companies for leave to PO Box 2380 Central, Halifax NS B3J 3E5 surrender its Certificate of Incorporation pursuant to Solicitor for the Company Section 137 of the Companies Act of Nova Scotia. 1998 September 10-2008 DATED at Halifax, Nova Scotia, this 9th day of September, 2008. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S., 1989 Daniel F. Gallivan / Cox & Palmer - and - 1100 Purdy’s Wharf Tower One IN THE MATTER OF: An Application of 3008920 1959 Upper Water Street Nova Scotia Company (the “Company”) for Leave PO Box 2380 Central, Halifax NS B3J 3E5 to Surrender its Certificate of Incorporation Solicitor for the Company NOTICE IS HEREBY GIVEN that 3008920 Nova 2001 September 10-2008 Scotia Company intends to make application to the Registrar of Joint Stock Companies for leave to IN THE MATTER OF: The Companies Act, surrender its Certificate of Incorporation pursuant to Chapter 81, R.S.N.S. 1989, as amended Section 137 of the Companies Act of Nova Scotia. - and - © NS Office of the Royal Gazette. Web version. 1562 The Royal Gazette, Wednesday, September 10, 2008 IN THE MATTER OF: The Application of make application to the Registrar of Joint Stock 3039497 Nova Scotia Limited for Leave to Companies of the Province of Nova Scotia for leave to Surrender its Certificate of Incorporation and surrender the Certificate of Incorporation of the Certificate of Name Change Company. NOTICE DATED this 8th day of September, 2008. 3039497 Nova Scotia Limited hereby gives notice John A. Young, QC pursuant to the provisions of Section 137 of the Boyne Clarke Companies Act that it intends to make application Barristers & Solicitors to the Nova Scotia Registrar of Joint Stock Solicitor for MCS Materials Consulting Companies for leave to surrender its Certificate of Services Canada Inc. Incorporation and Certificate of Name Change. 1974 September 10-2008 DATED the 10th day of September, 2008. IN THE MATTER OF: The Nova Scotia Jeffrey Blucher / McInnes Cooper Companies Act, R.S.N.S. 1989, c. 81 1300-1969 Upper Water Street - and - Purdy’s Wharf Tower II IN THE MATTER OF: The Application of Halifax NS B3J 3R7 D. M. Oxner Investments Limited to Solicitor for 3039497 Nova Scotia Limited Surrender its Certificate of Amalgamation 2003 September 10-2008 TAKE NOTICE that D. M. Oxner Investments Limited intends to apply to the Registrar of Joint IN THE MATTER OF: The Companies Act, Stock Companies for the Province of Nova Scotia for Chapter 81, R.S.N.S., 1989 leave to surrender its Certificate of Amalgamation. - and - IN THE MATTER OF: An Application of DATED this September 4, 2008. LendingQuest Direct Corporation/Société Crédirect (the “Company”) for Leave to Surrender Jeffrey D. Silver its Certificate of Incorporation TMC Law 50 Cornwallis Street NOTICE IS HEREBY GIVEN that LendingQuest Kentville NS B4N 2E4 Direct Corporation/Société Crédirect intends to Solicitor for D. M. Oxner Investments Limited make application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of 1985 September 10-2008 Incorporation pursuant to Section 137 of the Companies Act of Nova Scotia. IN THE MATTER OF: The Companies Act, being Chapter 81 of the Revised Statutes of DATED at Halifax, Nova Scotia, this 9th day of Nova Scotia 1989, as amended September, 2008. - and - IN THE MATTER OF: The Application of Jonathan R. Gale / Cox & Palmer Paragon Realty Inc. for Leave to Surrender 1100 Purdy’s Wharf Tower One its Certificate of Incorporation 1959 Upper Water Street PO Box 2380 Central, Halifax NS B3J 3E5 NOTICE Solicitor for the Company Paragon Realty Inc. hereby gives notice pursuant 2002 September 10-2008 to the provisions of Section 137 of the Companies Act that it intends to make application to the Registrar of IN THE MATTER OF: The Companies Act, Joint Stock Companies of the Province of Nova Scotia being Chapter 81 of the Revised Statutes of for leave to surrender the Certificate of Incorporation Nova Scotia 1989, as amended of the Company effective the 30th day of September, - and - 2008. IN THE MATTER OF: The Application of MCS Materials Consulting Services Canada Inc. for DATED this 9th day of September, 2008. Leave to Surrender its Certificate of Incorporation David A. Thompson NOTICE Boyne Clarke Barristers & Solicitors MCS Materials Consulting Services Canada Inc. Solicitor for Paragon Realty Inc. hereby gives notice pursuant to the provisions of Section 137 of the Companies Act that it intends to 1989 September 10-2008 © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 10, 2008 1563 IN THE MATTER OF: The Companies Act, DATED this 9th day of September, 2008. being Chapter 81 of the Revised Statutes of Nova Scotia 1989, as amended Judith Kays - and - (Signature of Applicant) IN THE MATTER OF: The Application of Sambro Developments Limited for Leave to 1990 September 10-2008 Surrender its Certificate of Incorporation FORM A NOTICE CHANGE OF NAME ACT Sambro Developments Limited hereby gives Notice of Application for Change of Name notice pursuant to the provisions of Section 137 of the Companies Act that it intends to make NOTICE is hereby given that an application will be application to the Registrar of Joint Stock made to the Registrar General for a change of name, Companies of the Province of Nova Scotia for leave pursuant to the provisions of the Change of Name Act, to surrender the Certificate of Incorporation of the by me: Angela Marie MacInnis of 16 Sunset Terrace Company. in Antigonish, in the Province of Nova Scotia as follows: DATED this 8th day of September, 2008. To change my name from Angela Marie MacInnis to Robert L. Miedema Angela Marie Glenn. Boyne Clarke Barristers & Solicitors DATED this 1st day of September, 2008. Solicitor for Sambro Developments Limited A. MacInnis 1975 September 10-2008 (Signature of Applicant) IN THE MATTER OF: The Companies Act, 1960 September 10-2008 R.S.N.S. 1989, c. 81, as amended - and - FORM A IN THE MATTER OF: The Application of Tieken Group Incorporated for Leave to CHANGE OF NAME ACT Surrender its Certificate of Incorporation Notice of Application for Change of Name Tieken Group Incorporated hereby gives notice NOTICE is hereby given that an application will be that it intends to make an application to the made to the Registrar General for a change of name, Registrar of Joint Stock Companies for leave to pursuant to the provisions of the Change of Name Act, surrender its Certificate of Incorporation. by me: Patrick Bryson of 1385 LeMarchant Street in Halifax, in the Province of Nova Scotia as follows: DATED at Halifax, Nova Scotia, on September 10, 2008. To change my name from Patrick Andrew Stewart Richardson-Bryson to Patrick Andrew Stewart Joanne M. Budden / Coady Filliter Richardson Bryson. Solicitor for Tieken Group Incorporated DATED this 5th day of September, 2008. 2005 September 10-2008 Patrick Bryson FORM A (Signature of Applicant) CHANGE OF NAME ACT 1961 September 10-2008 Notice of Application for Change of Name FORM A NOTICE is hereby given that an application will be made to the Registrar General for a change of CHANGE OF NAME ACT name, pursuant to the provisions of the Change of Notice of Application for Change of Name Name Act, by me: Judith L. Kays of 392 Basinview Drive in Bedford, in the Province of Nova Scotia as NOTICE is hereby given that an application will be follows: made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, To change my minor unmarried child’s name from by me: Christina Lynn Orton of 24 Hornes Lane in Tristan Louis Telesphore Lapensée to Tristan Eastern Passage, in the Province of Nova Scotia as Louis Telesphore Kays Lapensée. follows: © NS Office of the Royal Gazette. Web version. 1564 The Royal Gazette, Wednesday, September 10, 2008 To change my minor unmarried child’s name from 3058491 NOVA SCOTIA LIMITED Ashley Donna Anne Saunders to Ashley Donna 3068568 NOVA SCOTIA LIMITED Anne Orton. 3068819 NOVA SCOTIA LIMITED 3069411 NOVA SCOTIA LIMITED 3079375 NOVA SCOTIA LIMITED DATED this 7th day of September, 2008. 3079861 NOVA SCOTIA LIMITED 3080325 NOVA SCOTIA LIMITED Christina Orton 3091063 NOVA SCOTIA LIMITED (Signature of Applicant) 3091420 NOVA SCOTIA LIMITED 3091880 NOVA SCOTIA LIMITED 1973 September 10-2008 3091950 NOVA SCOTIA LIMITED 3103014 NOVA SCOTIA LIMITED 3103179 NOVA SCOTIA LIMITED NOTICE is hereby given pursuant to Section 7 of the 3103180 NOVA SCOTIA LIMITED Corporations Registration Act ("the Act"), and on the 3103541 NOVA SCOTIA LIMITED request of the following respective Corporations 3139872 NOVA SCOTIA LIMITED that the Certificate of Registration issued to each of 3149453 NOVA SCOTIA LIMITED them under the Act is hereby revoked by the 3164193 NOVA SCOTIA LIMITED Registrar of Joint Stock Companies as of the 3165432 NOVA SCOTIA LIMITED denoted date. 3165433 NOVA SCOTIA LIMITED 3166459 NOVA SCOTIA LIMITED 3069353 NOVA SCOTIA LIMITED -- AUG 7,2008 3216575 NOVA SCOTIA LIMITED ACIER SELECT INC. -- AUG 19,2008 3217887 NOVA SCOTIA LIMITED ARGO SALES LTD. -- AUG 8,2008 3218944 NOVA SCOTIA LIMITED CADBURY BEVERAGES CANADA INC. -- AUG 21,2008 3219035 NOVA SCOTIA LIMITED COLDBROOK INVESTMENTS LIMITED -- AUG 20,2008 3219068 NOVA SCOTIA LIMITED GE MONEY TRUST COMPANY -- AUG 20,2008 3219119 NOVA SCOTIA COMPANY HMC - INTERNATIONAL MARKETING CONCEPTS INC. 3219268 NOVA SCOTIA LIMITED --AUG 25,2008 3219301 NOVA SCOTIA LIMITED KEYERA ENERGY (LP) LTD. -- AUG 11,2008 3219974 NOVA SCOTIA LIMITED SMITH'S ALL-CAN DISTRIBUTOR INCORPORATED -- 3220173 NOVA SCOTIA COMPANY AUG 18,2008 3220174 NOVA SCOTIA COMPANY 3220175 NOVA SCOTIA COMPANY 3220245 NOVA SCOTIA LIMITED DATED at Halifax, Province of Nova Scotia, on 4456246 CANADA INC. September 1, 2008. 6263887 CANADA INC. A CUT ABOVE RENOVATIONS LTD. Registry of Joint Stock Companies A-1 TILE LIMITED Hayley Clarke, Registrar A. & L. LANGLOIS HOLDINGS LIMITED A. W. COLE CONSTRUCTION LIMITED NOTICE is hereby given pursuant to Section 7 of the ACS INSULATORS LTD. ADVENTUS INCORPORATED Corporations Registration Act ("the Act"), that the AIM BUSINESS & REAL ESTATE CONSULTING LIMITED following companies have made default in payment ALADDIN CONSULTATION SERVICES LIMITED of the annual registration fee due July 31, 2008 and ALTERNATIVE ORGANIC INTERNATIONAL INC. the Certificates of Registration issued to each of ANGUS ENGINEERING LIMITED them under the Act are hereby revoked by the APJ AUTOMOTIVE LIMITED Registrar of Joint Stock Companies as of September ATLANTIC OUTDOOR SPORTS & R.V. SHOWS LIMITED 4, 2008. ATLANTIC RETAIL AGENCIES (MARITIMES) LIMITED AUDREY VENEDAM CONSULTING INCORPORATED 1044049 NOVA SCOTIA LIMITED AVATRUCK SALES INCORPORATED 1248163 ONTARIO LIMITED B. RAYNER SALES LIMITED 1248164 ONTARIO LIMITED BAKER INVESTMENTS LIMITED 1665504 ONTARIO CORPORATION BARRAS XMAS 2007 INCORPORATED 2037270 ONTARIO INC. BASINVIEW COURIER INC. 2352701 NOVA SCOTIA LIMITED BAYARC HOMES INC. 2383976 NOVA SCOTIA LIMITED BAYVIEW MOTOR INN INCORPORATED 2481198 NOVA SCOTIA LIMITED BIRDS EYE HOME INSPECTION LTD. 3010305 NOVA SCOTIA LIMITED BODY IMAGE FITNESS STUDIO INCORPORATED 3019258 NOVA SCOTIA LIMITED BOUNTY ADVENTOUR COMPANY LIMITED 3020594 NOVA SCOTIA LIMITED BRIDGEWATER MOULDING AND WOODWORKING 3021067 NOVA SCOTIA LIMITED LIMITED 3021168 NOVA SCOTIA LIMITED BRIMAC HOLDINGS LIMITED 3046387 NOVA SCOTIA LIMITED BRIT-MAR CONSTRUCTION LIMITED 3046974 NOVA SCOTIA LIMITED BRUCE COOKE SALES AGENCY LIMITED 3053957 NOVA SCOTIA LIMITED BUDCO FINANCIAL SERVICES INC. 3057222 NOVA SCOTIA COMPANY BURKE ENTERPRISES LIMITED 3058125 NOVA SCOTIA LIMITED BUSKER RESTAURANT LIMITED 3058127 NOVA SCOTIA LIMITED C. ROSS CASEY INCORPORATED 3058314 NOVA SCOTIA LIMITED C.D.N. HOLDINGS LIMITED © NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, September 10, 2008 1565 C.S. ZAKHOUR INVESTMENTS LIMITED JUST HARDWOOD FLOORING LIMITED CALPINE CANADA ENERGY FINANCE II ULC K.A.G.S. INVESTMENTS LIMITED CAPE FOGO BUSINESS DEVELOPMENT KINGSWAY CENTRE NOMINEE COMPANY INCORPORATED KITS FINE FOODS INC. CAPE WHARF FISHERIES LTD. KNIGHTSBRIDGE HUMAN CAPITAL MANAGEMENT CHARLIE HIRSCHFELD'S HOME INSPECTION SERVICES INC./KNIGHTSBRIDGE GESTION DU CAPITAL INCORPORATED HUMAIN INC. CITITRUST GROUP LIMITED LE METEGHAN RESTAURANT LIMITED CMT COMPUTERS LTD. LEES DEVELOPMENTS LIMITED COMPASS DISTRIBUTION (NOVA SCOTIA) LESCHA INVESTMENTS LIMITED INCORPORATED LIANELLA PRODUCTIONS LTD. CONVENIENCE 4 U LIMITED LICENSECO INC. CREATIVE INTELLIGENCE GROUP INCORPORATED LITTLE RYE FISHERIES LIMITED CRIBBON'S BOATS LIMITED LOOK OUT! PICTURES INC. CWC & AES ASSOCIATES INC. LOSBERGER PROJECT MANAGEMENT LIMITED CYBERWIZE MARKETING CANADA INC. M L BUSINESS SERVICES LIMITED CYCLES INK LTD. M. & S. RODGERS CAR CLINIC LIMITED D. & M. COMEAU HOLDINGS LIMITED MAILMAN FISHERIES LIMITED DENOONLAND INCORPORATED MAIN STREET LABS INCORPORATED DMS FLOORING & PAINTING INC. MAJOR GILL'S LIMITED DODGE ENTERPRISES LIMITED MARITIME PIPE LIMITED DOYLE - HARTNETT HOLDINGS LTD. MARKET FORCE INFORMATION CANADA, INC. DR. TRACY NEWHOOK INCORPORATED MICHAEL GROSS INVESTMENTS LIMITED DRL COACHLINES INTERNATIONAL LIMITED MSI SYSTEMS INTEGRATORS - CANADA COMPANY ELITE SINGLES CANADA CORPORATION MSM ELECTRICAL COMPANY LIMITED EMPIRE MAINTENANCE INDUSTRIES INC. MULTILINE PRODUCT SERVICES LIMITED ETM WORDBANK INCORPORATED MUSCLE TECHNOLOGY LIMITED EVANS EXPRESS INCORPORATED NEW SYSTEMS LOGICS INC. EXPRESS DIGITAL TRANSCRIPTION & DICTATION INC. NEWCOMBE'S CONTRACTING LIMITED FEDERAL GYPSUM COMPANY NEXALIN ADVANCED THERAPY CENTERS, ULC FLEX-TIME ACCOUNTING SERVICES INC. NIC MIK HOLDINGS LIMITED FOREVER WATER TREATMENT SYSTEMS INC. NIGHTA - DAWN FISHERIES LIMITED FOUNDATION FORMING LIMITED NOBLE MORTGAGE CORPORATION FURLONG'S FUNERAL HOME LIMITED NORTH NOVA SCOTIA BLUEBERRIES LIMITED GARDINER LEGAL SERVICES INCORPORATED NOVA STONE EXPORTERS INC. GATHERING SONG ENTERPRISES INC. OCEAN CASTLE HOLDING LIMITED GAUTHIER STEEL FRAMING LIMITED OCEANVU RECORDS LIMITED GLAMOUR PUSS & THE NAUGHTY DOG PET BOUTIQUE OLD IQ TECHNOLOGIES CORP. INC. OPENSKY CAPITAL INC. / CAPITAL OPENSKY INC. GLENN F. GOUTHRO BARRISTER & SOLICITOR OZOLINS SPA & WELLNESS CENTRE LIMITED INCORPORATED P R MORIN SERVICES INC. GOLD RIVER CLOTHING MINE LIMITED P. S. PIPING LIMITED GOLDBORO HOMES AND RENOVATIONS LTD. P. T. Y. TRAPS LIMITED GPC INVESTMENTS LIMITED PARADISE RANCHED MINK LIMITED GRAMMA'S ATTIC HOME PARTIES INC. PARALLEL DEVELOPMENTS LIMITED GRIP CHEMICAL COMPOUND COMPANY INC. PARTNERS IN PLANNING SECURITIES LTD. GROUPE SOMITEL INC. PAST IMPRESSIONS ANTIQUE AND REPRODUCTION GW EQUITY OF CANADA, ULC DÉCOR LIMITED H.R. BISHOP ENTERPRISES LIMITED PATRICK J. MURRAY BARRISTER & SOLICITOR HADDAD BROS. ENTERPRISES LIMITED INCORPORATED HAMPEL TRANSPORT LTD. PHILLIP SURETTE HOLDINGS LIMITED HATCHWILL INVESTMENTS LIMITED POLAROID CANADA HOLDING COMPANY HECTOR MOORE FISHERIES LIMITED PRIME GROUP TRADING INTERPRISES INC. HIGHLAND ENERGY INC. PRIORITY PAVING LIMITED HIGHLAND JAM, INC. PROCURETECH SERVICES LTD. HOB OUTBACK RESORT INC. R & L RENOVATORS LIMITED I.W.S. & GEM'S INC. R. B. TRIPP LIMITED IAN OSBORNE ENTERPRISES LIMITED RED HILL INDUSTRIES LIMITED IMEXCO GROUP LIMITED RELTEC NOVA SCOTIA COMPANY IMI HOLDINGS LIMITED RESORT INVESTORS INTERNATIONAL, ULC IMPULSE FISHERIES LIMITED REX'S HOLDINGS LIMITED INTEGRA HOLDINGS LIMITED RIO ALGOM LIMITED INTRODUCING LIVE IDEAS INC. RULE & ASSOCIATES PSYCHOLOGICAL SERVICES JEWELPOPS INC. LIMITED JKL HOLDINGS LIMITED S & D CONTRACTING INCORPORATED JMB INVESTMENTS LIMITED S & G SAFETY MANAGEMENT LIMITED JMJ DEVELOPMENT LIMITED S. RUSHTON CONSTRUCTION LIMITED JOSEPH R. WALL BARRISTER & SOLICITOR SAFETY-ALLS WORKWEAR INC. INCORPORATED SAN FRANCISCO GIFTS (ATLANTIC) LIMITED JOWHOR INVESTMENTS INC. SARJ GROUP LIMITED © NS Office of the Royal Gazette. Web version. 1566 The Royal Gazette, Wednesday, September 10, 2008 SBC HOLDINGS INC. 'R' SHARPE WHOLE SALE DISTRIBUTOR -- AUG 7,2008 SCA HOLDINGS INC. 360 HOME MEDIA -- AUG 11,2008 SEALLADH BREAGH LIMITED AL TUPPER PHOTOGRAPHY -- AUG 26,2008 SEAMAN'S TOY FISHERIES LIMITED ANNANDALE REST HOME -- AUG 19,2008 SENIORSERV HOMECARE COMPANIONS LIMITED ART GALLERY OF BEDFORD -- AUG 25,2008 SERENITY CREMATION & FUNERAL SPECIALISTS INC. BASKETS BY THE BUSHEL -- AUG 26,2008 SIMPLA-TECH PRODUCTS LIMITED BILL FREEMAN CARPENTRY -- AUG 18,2008 SKAZEEK CARIBBEAN RESTAURANT & NIGHTLY BREATHE ESTHETICS & MASSAGE THERAPY -- ENTERTAINMENT LTD. AUG 18,2008 SKYVIEW SUNROOMS & RENOVATIONS LIMITED BRINE'S LAKE PROPERTY MANAGEMENT -- AUG 13,2008 SLINGER CYCLES INC. CENTRE STAGE PHOTOGRAPHY -- AUG 25,2008 SNAIRS GOLDEN GRAIN BAKERY INCORPORATED EASTERN ESTHETICS -- AUG 28,2008 SOLAIA MEDICAL IMAGING SOLUTIONS GLORY HOUSE PRODUCTS & RESOURCES -- AUG 8,2008 INCORPORATED GREEN ARBOR LANDSCAPE -- AUG 13,2008 SOUTH CENTRE PROPERTY INC. HALIFAX ESTATE JEWELLERY REPAIRS & BUY & SELL SPAQUITO MARKETING INC. -- AUG 20,2008 SPICE ISLAND TRADING LTD. HANK'S VARIETY STORE -- AUG 7,2008 ST. MARGARETS VILLAGE CONTRACTING HORACE CONSTRUCTION -- AUG 5,2008 INCORPORATED JAY'S CONVENIENCE BARN -- AUG 29,2008 STARLIGHT IMPORT EXPORT LIMITED K & D FORESTRY -- AUG 13,2008 STEEL STALLIONS CONSULTANTS LIMITED LKO FINANCIAL ACCOUNTING SERVICES -- AUG 7,2008 STRONGE & SON CONTRACTING LTD. LUMINOSITY NATUROPATHY -- AUG 27,2008 SULYA MASONRY CONTRACTORS (1981) LIMITED LUNA DE MIEL - LINGERIE IMPORTERS -- AUG 21,2008 SUNSTONE ADVISORS (CANADA) INC. MACIVER OVERHEAD DOORS -- AUG 5,2008 SYNERGY POULTRY INCORPORATED NUTRITION TRANSITION -- AUG 5,2008 TAYLORED WOODWORKS LIMITED O'BRIEN'S FASTER BLASTER MOBILE WASH -- THE BARBER CHAIR LIMITED AUG 22,2008 THE CORD GROUP LIMITED PADDY'S PUB & ROSIES -- AUG 7,2008 THE NEWS SHOW PRODUCTIONS INC. PRESCIENT INVESTMENT MANAGEMENT -- THE SCENE PUBLISHING INC. AUG 14,2008 TITANIUM CORPORATION INC. SARTY'S REAL RENOS PLUS -- AUG 28,2008 TRAVEL OUR WAY INCORPORATED SCATERIE ANTIQUES AND FINDS -- AUG 6,2008 TREMONT ANGUS FARMS LIMITED SEASIDE COMPLIANCE SERVICES -- AUG 28,2008 TRUE NORTH MARINE LIMITED T&M FISH AND CHIPS -- AUG 8,2008 TURBO COMPUTERS LIMITED TEC THE EDUCATION COMPANY COLLEGE OF UNDER THE BARK CABINETRY LIMITED HEALTH CARE -- AUG 5,2008 V & G REALTY LIMITED THE JUBILEE QUARTET MUSIC -- AUG 12,2008 VENTO MANAGEMENT INC. THREAD TAILS -- AUG 12,2008 VENTURE LIGHTING POWER SYSTEMS, NORTH VALLEY MOBILE WELDING -- AUG 8,2008 AMERICA INC. YOUR BEAUTY BOUTIQUE -- AUG 27,2008 W.D. STEVENS SALES LIMITED ZURAWSKI PRODUCTIONS -- AUG 11,2008 WATER RESEARCH ASSOCIATES INC. WATERKITE SAFETY AND RESCUE, INCORPORATED DATED at Halifax, Province of Nova Scotia, on WESTERN BREEZE FISHERIES LIMITED September 1, 2008. WHISKERS PETS AND SUPPLIES LIMITED WIROP INDUSTRIAL CO. LTD. Registry of Joint Stock Companies WOOD CHUCKERS LIMITED Hayley Clarke, Registrar WRIGHT & GARLAND DEVELOPMENTS INC. WRIGHT & GARLAND HOLDINGS INC. XN FINANCIAL SERVICES (CANADA) INC. SERVICES NOTICE is hereby given pursuant to Section 16 of the FINANCIERS XN (CANADA) INC. Partnerships and Business Names Registration Act XPRESS RECONNECT INC. ("the Act"), that the following Partnerships have made YARMOUTH WATER PURIFICATION SYSTEMS INC. default in payment of the annual registration fee due July 31, 2008 and the Certificates of Registration DATED at Halifax, Province of Nova Scotia, on issued to each of them under the Act are hereby September 4, 2008. revoked by the Registrar of Joint Stock Companies as of September 4, 2008. Registry of Joint Stock Companies Hayley Clarke, Registrar "WHY WEIGHT" CONSULTING SERVICES 49 NORTH 2007 RESOURCE FLOW-THROUGH LIMITED NOTICE is hereby given pursuant to Section 16 of PARTNERSHIP the Partnerships and Business Names Registration 4C CONSULTING Act ("the Act"), and on the request of the following A & S PLUMBING & HEATING ACME SIGN AND GRAPHICS respective Partnerships, that the Certificate of ACTIVE CONSTRUCTION Registration issued to each of them under the Act is ADVANCED FLOORING INSTALLATION hereby revoked by the Registrar of Joint Stock AFFINITY 2 IMAGE Companies as of the denoted date. AFFORDABLE MAIDS AITKEN'S HOMECARE © NS Office of the Royal Gazette. Web version.

Description:
within the boundaries of land parcel Q-X, as described and displayed in Schedule "A" attached to . 1815 Upper Water Street, Halifax, Nova Scotia for. Proof in Solemn Form of the Will of Robert Bertram. Knickle .. ANGUS ENGINEERING LIMITED. APJ AUTOMOTIVE LIMITED. ATLANTIC OUTDOOR
See more

The list of books you might like

Most books are stored in the elastic cloud where traffic is expensive. For this reason, we have a limit on daily download.