THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, APRIL 21, 2017 No. 16 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations NEWFOUNDLAND AND BSM Investments Inc Power Karate Academy, Inc Pro Coatings Ltd KLACAM Foods Incorporated Horner Investments Fraggle Financial Services NEWFOUNDLAND & NEWFOUNDLAND & Jordan s Auto Glass Inc Ochre Pit Cove Fisheries Ltd Aboriginal Employment Services (2016) Inc NEWFOUNDLAND AND D & J s Trucking Inc Friendly Health Services Ltd Family Tree Holdings Lighthouse Grocery Sales (2016) Inc NEWFOUNDLAND Donuts & Dragons Board Game Cafe Ltd MEALLAND FOOD SERVICES INC Movement One Family Tree Medical Inc APC FINANCIAL INC NEWFOUNDLAND AND Across the Pond Trail Association Inc IKLEAN Ventures Inc Adelaide s Newfoundland Honey Inc WFC Property Services Ltd ABC Towing and Recovery Ltd INTEGRATED NUNATSIAVUT LOGISTICS INC Taqawan Business Solutions Ltd NEWFOUNDLAND & NEWFOUNDLAND AND NEWFOUNDLAND AND Bombay Genetics Incorporated YYT Natural Inc. 129

2 NEWFOUNDLAND & LABRADOR Dr. Yao Schmidt PMC Inc Holyrood Medical Ltd LSJ Helicopter Services Inc NEWFOUNDLAND & Jenkins Power Sheet Metal (2016) Inc East Coast Interiors Ltd Escott Communications trajectore Group Inc Friends of Corbin Inc Safe PCSP Inc trajectore Technology Inc NEWFOUNDLAND & Gear s Gains Fitness Centre Inc NEWFOUNDLAND & ATLANTI-CON Science Fiction Festival Inc BPBP Come Home Year 2018 Inc DOME Contractors 2016 Ltd Dylan s Electrical Services Ltd GT Sea Harvesters Ltd Hot Yoga Bodies Inc Smith s Convenience Inc White Bay Service Center Inc Nobilis Engineering Inc Sweet s Fisheries Ltd Illukuluk Holdings Incorporated NEWFOUNDLAND & LABRADOR Vector Contracting Ltd JMT Sea Harvesters Ltd Safe Haven Enterprises Inc Taste of Jamaica Fusion Restaurant Inc JACT HOLDINGS INC The Grand Falls House Foundation Inc Green Tech HVAC Inc New World Pioneers Salmon River Lodge Inc Fresh Word Promotions, Inc NEWFOUNDLAND AND LABRADOR LTD Land and Sea Instrumentation Round 13 Clothing Co. Inc NEWFOUNDLAND & NEWFOUNDLAND & LABRADOR LTD NEWFOUNDLAND AND ABBOTTINI S INVESTMENTS Tourout Plumbing Inc Delaney Hockey Program Incorporated NEWFOUNDLAND AZURIGEN MANAGEMENT AND CONSULTING SOLUTIONS INC Double A Safety Consulting Ltd Giovanni Leather Products Ltd Hardpath Consultants Inc Newground Building and Renovation Inc Sue-Lynn s Hair Studio Salon & Spa Inc Rumors Lounge Rugged Coast Work Apparel Ltd NEWFOUNDLAND & Indian Falls Chalets Ltd Long Range Investments Ltd Pomeroy s Quay Inc Blend It Juice Bar Inc KRC HOMES INC Beson Properties Inc The Brown Bag Lunch Company Inc ELC Contracting Ltd Hancock Investments W.H. Dalley & Son Inc NEWFOUNDLAND AND BRIGHT Wanderlust Travel Inc RESTOREFX ST. JOHN S LTD Epic Pizza Inc CMPJ s Restaurant Inc NEWFOUNDLAND NEWFOUNDLAND FOX POND FARMS Frost PM Consulting Inc. Total Incorporations: 110 Corporations Act - Section 331 Local Revivals CARIBOU CURLING CLUB MOLLY ENTERPRISES INCORPORATED 130

3 Little Bay Islands Heritage Society Ltd Albro Holdings Suburban Holdings Ltd. Total Revivals: 5 Corporations Act - Section 296 and 393 Local Continuances NEWFOUNDLAND AND NEWFOUNDLAND AND Razor Edge Mechanical Ltd A.J. Coleman & Sons Focenco DR AMANDEEP GARG DENTISTRY PROFESSIONAL CORPORATION Total Continuances: 6 Corporations Act - Section 286 Local Amendments Ric-Car Investments NEWFOUNDLAND TUACH INC DARREN STONE & ASSOCIATES INCORPORATED Height of Land Hotel Inc JENSAR HOLDINGS Rotary Club of St. John s After Hours Inc NEWFOUNDLAND COADY S FISHING COMPANY LTD BARRETT S MOTORSPORTS LTD Maher Manufacturing Co. Ltd CO-X Logistics O Reilly Hunt Holdings Inc Rapid Gene Biotechnologies Inc Carroll Group Inc Shoreline Service Group Inc What s Happening Fisheries Ltd Will s Redcliff Inc CARIBOU CURLING CLUB NEWFOUNDLAND AND LABRADOR LTD P & B Enterprises Sea Glass Marketing Solutions Inc SHI-LO ENTERPRISES SUPERFANSEASONONE Inc Conifer Bioenergy Ltd Da MatMan Canada Inc Reliable Ambulance Service C. Smith s Home Centre East TLC HOLDINGS INC C & T ENTERPRISES LTD CHAFFEY S DAIRY FARM INC J & J Janitor Enterprise Ltd LABRADOR STRAITS RENTALS LTD WMB HOLDINGS LTD PETROLEUM & ENVIRONMENTAL SERVICES INC SANDY LAKE LODGE OUTFITTERS ZOE MORGAN AGENCIES INC Dr. Firas Al-Dabbagh Dentistry Professional Corporation Joe Hancock Ambulance Services Ltd TTVA Funeral Services Ltd Vanstone Scott School of Advanced Aesthetics (Medi/Oncology) Inc BENNETT S CONSTRUCTION AND SUPPLIES (2011) Galgay Holdings Holyrood Medical Ltd. Total Amendments: 44 Corporations Act - Section 337 Local Intents to Dissolve MLG CONSULTING SERVICES INC. Total Intents to Dissolve: 1 Corporations Act - Section 335 Local Dissolutions NEWFOUNDLAND AND BSTCO Enterprises Ltd. 131

4 Bunyan s Cove Boaters Committee Inc RayCon Services Ltd ROCK MANUFACTURING INC RODNEY PORTER CONTRACTING LTD POWER S TIRE AND AUTO William Munro Consulting Inc KD EVENTS INC NEWFOUNDLAND & G. R. Snow & Company Ridgeback Developments Ltd ATLANTIC CEMENT CARRIERS Atlantic Lime NeWind Group Inc DR. M. GRABKA & ASSOCIATES INC Harbour Excavating Ltd THE ASSESSMENT AND THERAPY CENTRE ABC Life Science Inc NEWLAB ARCHITECTURE INC Xpression Hair Studio Ltd NEWFOUNDLAND & Torbay Auto Sales Inc D-CON ENTERPRISES INC MEDPLUS OCCUPATIONAL CLINIC INC NEWFOUND INTERNATIONAL FOODS INC Appraisal of Real Property NAILS & DESIGN LTD Reviva Health And Wellness Incorporated Healing Within Massage Therapy Clinic Corp J. and M. Trucking LASCO RWL HOLDINGS EAST ROCK INSPECTIONS & CONSULTING INC Numbers Consulting Ltd REPUBLIC ENTERTAINMENT GROUP INC. Corporations Act - Section 299 Local Discontinuances ALTIUS RESOURCES INC. Total Discontinuances: 1 Corporations Act - Section 294 Local Amalgamations Grand Falls Realty Company From: NEWFOUNDLAND AND GRAND FALLS REALTY COMPANY KS Investments Inc. From: BISHOP S FITNESS CENTRE KS Investments Inc Sun Construction Company From: 7597 Ric-Car Investments Sun Construction Company Thruway From: NEWFOUNDLAND & LABRADOR Thruway Newfoundland and Labrador Inc. From: NEWFOUNDLAND AND G.D.E. HOLDINGS WM. E. HOLDINGS COMMERCE COURT From: NEWFOUNDLAND & LABRADOR LTD COMMERCE COURT Total Amalgamations: 6 Total Dissolutions:

5 Corporations Act - Section 286 Local Name Changes Number Company Name Height of Land Hotel Inc From: NEWFOUNDLAND & O Reilly Hunt Holdings Inc From: O Reilly Hunt Holdings Inc Rapid Gene Biotechnologies Inc From: RAPIDGENE BIOTECHNOLOGIES INC Carroll Group Inc From: Carroll Investments Inc Shoreline Service Group Inc From: SHORELINE ENERGY SERVICES INC Will s Redcliff Inc From: Will s Redcliff Inc NEWFOUNDLAND AND LABRADOR LTD From: Evolution Powersports Ltd Sea Glass Marketing Solutions Inc From: NEWFOUNDLAND & SUPERFANSEASONONE Inc From: Friday Nite News Season 1 Inc Conifer Bioenergy Ltd From: Lawlor s Holdings Ltd Reliable Ambulance Service From: Newfoundland and Labrador Inc C. Smith s Home Centre East From: Home Hardware Torbay Road Joe Hancock Ambulance Services Ltd From: Joe Hancock Ambulance Services Ltd Vanstone Scott School of Advanced Aesthetics (Medi/Oncology) Inc From: Industry Certificate Careers Inc Galgay Holdings From: DR. SUSAN GALGAY PROFESSIONAL MEDICAL CORPORATION Total Name Changes: 15 Corporations Act - Section 443 Extra-Provincial Registrations ALBERTA LTD HARLOCK MURRAY UNDERWRITING LTD COVER GENIUS CANADA INC SOURCE ONE FINANCIAL CORP Nitro Circus Live Touring USA, Inc CANADA INC CK Logistics GP Inc CRP HOLDINGS INC KCS MEDIA INC GESTION PLACEMENTS DESJARDINS INC./ DESJARDINS INVESTMENT MANAGEMENT INC Ascensia Diabetes Care Canada Inc CLUB DE HOCKEY CANADIEN, INC NATIONAL GLASS (2015) LTD NOX INC Chao s Breakfast and Lunch Ltd SUITE COLLECTIONS CANADA INC VITRO FLAT GLASS CANADA INC CANADA INC Canadian Direct Insurance Incorporated GEI Consultants, Inc ONTARIO INC ALTIUS RESOURCES INC ALTIUS RESOURCES INC BECKER MINING NEWFOUNDLAND INC PAYPAL CANADA CO T&T POWER GROUP INC BENCOM FINANCIAL SERVICES GROUP INC Coughlin & Associates Ltd. Coughlin & Associes Ltee EQUITON CAPITAL INC CIDEL ASSET MANAGEMENT INC LEAGUE INSURANCE AGENCY, INC. 133

6 Shoreline Lube Distribution Inc Acti Labs Inc Children s Joy Foundation NSD GLOBAL, LLC Csisztu Walsh Construction Inc JG BENEFITS INC MANION WILKINS & ASSOCIATES LTD STRATTON RESOURCES (CANADA) INC Terra Laboratories & Consultants, Inc. Total Registrations: 40 Corporations Act - Section 451 Extra-Provincial Name Changes Number Company Name DOT FOODS CANADA, INC From: MARKETWEST FOOD GROUP INC Irving Oil Properties Management Corporation From: COBALT MANAGEMENT CORPORATION BULLETPROOF SOLUTIONS ULC ETS EDUCATIONAL TESTING SERVICE CANADA INC From: EDUCATIONAL TESTING SERVICE CANADA INC BOSTON PARTNERS GLOBAL INVESTORS, INC From: ROBECO INVESTMENT MANAGEMENT INC ECN (CANADA) HOLDINGS CORP From: ONTARIO INC MCKENNA RIES INCORPORATED From: MIKE RIES INC TRADER CORPORATION From: TRADER CORPORATION SOCIÉTÉ TRADER CORPORATION Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation Glentel Inc. From: GLENTEL INC GLENTEL INC. From: Glentel Inc NORTH/SOUTH CONSULTANTS INC. From: NORTH/SOUTH CONSULTANTS INC Irving Oil Properties Capital Corporation From: Irving Oil Properties Management Corporation Ocean Choice Holdings Inc. From: MBS INVESTMENTS INC OCEAN CHOICE HOLDINGS INC STELLA-JONES INC. From: STELLA-JONES INC BULLETPROOF SOLUTIONS ULC From: BULLETPROOF SOLUTIONS INC ENVIROSYSTEMS INCORPORATED From: Envirosystems Incorporated Grant Thornton From: Grant Thornton DIALOG ONTARIO INC. From: DIALOG ONTARIO INC INMARSAT SOLUTIONS (CANADA) INC. SOLUTIONS INMARSAT (CANADA) INC. From: INMARSAT SOLUTIONS (CANADA) INC. SOLUTIONS INMARSAT (CANADA) INC THE STATE GROUP INC. From: THE STATE GROUP INC. Total Name Changes: 8 134

7 CISCO SYSTEMS CANADA CO./ LES SYSTEMES CISCO CANADA CIE From: CISCO SYSTEMS CANADA CO./ LES SYSTEMES CISCO CANADA CIE PENTAIR THERMAL MANAGEMENT CANADA LTD. From: PENTAIR THERMAL MANAGEMENT CANADA LTD. Total Registrations for Amalgamation: 14 SERVICE NL Dean Doyle, Registrar of Companies URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF CONCEPTION BAY SOUTH MUNICIPAL PLAN AMENDMENT NO. 12, AND DEVELOPMENT REGULATIONS AMENDMENT NO. 19, 2017 TAKE NOTICE that the TOWN OF CONCEPTION BAY SOUTH Municipal Plan Amendment No. 12 and Development Regulations Amendment No. 19, 2017, adopted on the 7 th day of February, 2017, and approved on the 21 st day of March, 2017, have been registered by the Minister of Municipal Affairs and Environment. In general terms, these amendments redesignate and rezone land located at 825 Conception Bay Highway, Kelligrews, between RONA and the driveway to the new elementary school, to the Commercial designation and Commercial Main Street use zone to accommodate a commercial building and a daycare. The Conception Bay South Municipal Plan and Development Regulations Amendments come into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of these amendments may do so at the Town Office, during normal working hours. TOWN OF CONCEPTION BAY SOUTH Theresa Murphy, Planning and Development Officer NOTICE OF REGISTRATION TOWN OF HARBOUR BRETON AMENDMENT TO HARBOUR BRETON DEVELOPMENT REGULATIONS, 2017 TAKE NOTICE that the TOWN OF HARBOUR BRETON Development Regulations Amendment No. 1, adopted on the 17 th day of January 2017, has been registered by the Minister of Municipal Affairs and Environment. The purpose of the amendment is to establish a maximum height of 4 metres for accessory buildings on residential properties. At Council s discretion, this may be increased to 6 metres provided that the view, character and other amenities of nearby properties will not be adversely affected. This amendment comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the amendment may do so at the Harbour Breton Town Office during normal business hours. TOWN OF HARBOUR BRETON Bernice Herritt, Town Clerk NOTICE OF REGISTRATION TOWN OF PARSON S POND MUNICIPAL PLAN AMENDMENT NO. 2, 2016 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 2, 2016 TAKE NOTICE that the TOWN OF PARSON S POND Municipal Plan Amendment No. 2, 2016 and the Development Regulations Amendment No. 2, 2016 as adopted on the 7 th day of February, 2017 and approved on the 8 th day of March, 2017, have been registered by the Minister of Municipal Affairs and Environment. In general terms these amendments are designed increase the development potential of selected areas along Highway 430 by accommodating a wider array of uses, including general garages, under Section Highway Commercial Area of the Municipal Plan and Commercial Highway Zone of the Development Regulations. The Municipal Plan Amendment No. 2, 2016 and Development Regulations Amendment No. 2, 2016 come into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the Parson s Pond Municipal Plan Amendment No. 2, 2016 and Development Regulations Amendment No. 2, 2016 may do so at the 135

8 Parson s Pond Town Office during normal working hours. TOWN OF PARSON S POND Town Clerk, Blanche Thornhill TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of JACQUES BIGEAU, Late of Laurenceton, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of, or who have any claims or demands either as beneficiaries or next of kin (by full or half blood, legal adoption or marriage) upon or affecting, the Estate of JACQUES BIGEAU, Gentleman, who died at St. John s, NL on or about September 2, 2014, are hereby requested to send particulars thereof in writing, duly attested, to: Office of the Public Trustee, Viking Building, Suite Crosbie Road, St. John s, NL A1B 3K3. Particulars will be received by the Public Trustee, as Administrator of the Estate of JACQUES BIGEAU, on or before May 19, 2017, after which date the said Administrator will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice. DATED at St. John s, this 10 th day of April, ADDRESS FOR SERVICE: Viking Building Suite Crosbie Road St. John s, NL A1B 3K3 Tel: (709) Fax: (709) OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of JACQUES BIGEAU ESTATE NOTICE IN THE MATTER OF the Estate of PATRICK JOSEPH BYRNE, Late of St. John s, in the Province of Newfoundland and Labrador. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of PATRICK JOSEPH BYRNE, Late of St. John s, in the Province of Newfoundland and Labrador, deceased, are hereby requested to send particulars of the same in writing, duly attested to the undersigned Solicitor for the Executor of the Estate on or before the 26 th of May, 2017, after which date the said Executor will proceed to distribute the said Estate having regard only to the claims of which he shall then have had notice. Dated at Corner Brook, NL, this 12 th day of April, ADDRESS FOR SERVICE: 20 Central Street Corner Brook, NL A2H 2M6 Tel: (709) Fax: (709) GERARD J. MARTIN, Q.C. Administrator of the Estate of PATRICK JOSEPH BYRNE ESTATE NOTICE IN THE MATTER OF the Estate of TIMOTHY MCMURRAN, Late of Wabush, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of, or who have any claims or demands either as beneficiaries or next of kin (by full or half blood, legal adoption or marriage) upon or affecting, the Estate of TIMOTHY MCMURRAN, Gentleman, who died at St. John s, NL on or about November 6, 2016, are hereby requested to send particulars thereof in writing, duly attested, to: Office of the Public Trustee, Viking Building, Suite Crosbie Road, St. John s, NL A1B 3K3. Particulars will be received by the Public Trustee, as Administrator of the Estate of TIMOTHY MCMURRAN, on or before May 26, 2017, after which date the said Administrator will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice. DATED at St. John s, this 12 th day of April, ADDRESS FOR SERVICE: Viking Building Suite Crosbie Road St. John s, NL A1B 3K3 Tel: (709) Fax: (709) OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of TIMOTHY MCMURRAN 136

9 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 92 ST. JOHN S, FRIDAY, APRIL 21, 2017 No. 16 Index PART I Corporations Act Notices Trustee Act Notices Urban and Rural Planning Act, 2000 Notices PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation made thereunder CNLR or NL Reg. Amendment NL Gazette Date & Page No. No Subordinate Legislation Recieved at Time of Printing

10 The Newfoundland and Labrador Gazette is published from the Office of the Queen s Printer. Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either, typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) or ed to queensprinter@gov.nl.ca. Subscription rate for The Newfoundland and Labrador Gazette is $ for 52 weeks plus 15% HST ($166.04). Weekly issues, $3.47 per copy, plus 15% HST ($3.99) payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6, Telephone: (709) , Fax: (709) Web Site: The Newfoundland and Labrador Gazette Advertising Rates Prices effective July 1, 2016 Notices Rate 15% HST Total Lands Act - Notice of Intent - 1 week $31.13 $4.67 $35.80 Motor Carrier Act - Notice - 1 week $39.90 $5.99 $45.89 Trustee Act - Estate Notice - 1 week $34.65 $5.20 $39.85 Trustee Act - Estate Notice - 2 weeks $62.37 $9.36 $71.73 Trustee Act - Estate Notice - 3 weeks $91.25 $13.69 $ Trustee Act - Estate Notice - 4 weeks $ $17.85 $ All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg., Corporations Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced according to size: for Single Column $3.47 per cm or Double Column $6.93 per cm, plus 15% HST. For quotes please contact the Office of the Queen s Printer queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, APRIL 22, 2016 No. 16 MECHANICS LIEN ACT NOTICE OF

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, NOVEMBER 20, 2015 No. 47 MUNICIPALITIES ACT, 1999

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, SEPTEMBER 28, 2018 No. 39 URBAN AND RURAL PLANNING

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, SEPTEMBER 21, 2018 No. 38 MINING ACT NOTICE As per Section 11 of the Mining Act Chapter M-15.1 SNL 1999,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 17, 2018 No. 33 URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION CITY OF CORNER BROOK MUNICIPAL

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 23, 2018 No. 47 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION ACT, S.C., 1987,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, JULY 21, 2017 No. 29 LANDS ACT CORRECTION NOTICE NOTICE OF INTENT, SECTION 7 LANDS ACT SNL1991 c36 AS AMENDED

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, NOVEMBER 30, 2018 No. 48 URBAN AND RURAL PLANNING ACT CITY OF ST. JOHN S NOTICE OF REGISTRATION 106 FRESHWATER

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, DECEMBER 14, 2018 No. 50 PROVINCIAL COURT ACT, 1991 DATED AT St. John s, this 15 th day of November, 2018.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, JUNE 15, 2012 No. 24 CITY OF ST. JOHN=S ACT said

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 10, 2014 No. 41 CORPORATIONS ACT NOTICE Published

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 81 ST. JOHN S, FRIDAY, APRIL 7, 2006 No. 14 ELECTORAL BOUNDARIES ACT NOTICE Under the requirements of section 7 of the Elecral Boundaries

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE This issue does not contain any Subordinate Legislation THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 78 ST. JOHN'S, FRIDAY, JULY 4, 2003 No. 27 CITY OF ST. JOHN S Richmond Cottage

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 77 ST. JOHN'S, FRIDAY, MAY 10, 2002 No. 19 MINERAL ACT N O T I C E Published in accordance with regulation 62 of the Mineral Regulations.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, JULY 6, 2018 No. 27 CORPORATIONS ACT NOTICE Inadvertently omitted from publication on page 356 of Volume

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 84 ST. JOHN S, FRIDAY, APRIL 24, 2009 No. 17 MINERAL ACT NOTICE Published

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, SEPTEMBER 22, 2017 No. 38 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 86 ST. JOHN S, FRIDAY, SEPTEMBER 2, 2011 No. 35 FORESTRY ACT NOTICE In accordance with Section 55 (2) of the Forestry Act, a copy

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, NOVEMBER 8, 2013 No. 45 CORPORATIONS ACT NOTICE Stated for publication on page 97 of Volume 84, Number 10,

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82 ST. JOHN S, FRIDAY, JULY 20, 2007 No. 29 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, FEBRUARY 8, 2013 No. 6 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, JULY 5, 2013 No. 27 GEOGRAPHICAL NAMES BOARD ACT

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82 ST. JOHN S, FRIDAY, AUGUST 17, 2007 No. 33 FORESTRY ACT NOTICE In accordance with Section 55(2) of the Forestry Act, a copy of

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 79 ST. JOHN S, FRIDAY, OCTOBER 8, 2004 No. 41 ROYAL NEWFOUNDLAND CONSTABULARY ACT NOTICE OF PUBLIC HEARING TAKE NOTICE that pursuant

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, FRIDAY, SEPTEMBER 30, 2016 No. 39 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 17, 2014 No. 42 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, NOVEMBER 10, 2017 No. 45 MINERAL ACT Correction Notice(s) In Volume 92, Number 42, page 319 of The Newfoundland

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2012 as enacted up to June 27, 2012. No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, JUNE 22, 2012 No. 25 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, No. 8 HIGHWAY TRAFFIC ACT TOWN OF GANDER TRAFFIC REGULATIONS NOTICE The TOWN OF GANDER is amending the fines

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 88 ST. JOHN S, FRIDAY, MARCH 8, 2013 No. 10 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 86 ST. JOHN S, FRIDAY, FEBRUARY 25, 2011 No. 8 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 79 ST. JOHN'S, FRIDAY, MARCH 19, 2004 No. 12 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION TOWN OF NORTHERN ARM MUNICIPAL

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2007 as enacted up to June 4, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

More information

Contractor Location (City/Town)

Contractor Location (City/Town) Government of Newfoundland and Labrador, Report to Chief Procurement Officer, Pilot Accommodations for 2018 Fire Season - ISOA. Premiere Executive Suites/Atlantic Limited Dartmouth NS $1.00 TP118002057/218007495

More information

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act) The Alberta Gazette Part I Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS (Justice of the Peace Act) Resignation of Justice of the Peace November 15, 2006 Loretta Elsom of Calgary

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2009 as enacted up to September 10, 2009. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol.

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, AUGUST 10, 2018 No. 32 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

Re: Environmental Assessment Registration Terra Nova Road Quarry File Ref No

Re: Environmental Assessment Registration Terra Nova Road Quarry File Ref No EA Registration Terra Nova Road Quarry File Ref No. 200.20.2528 1 April 3, 2017 The Honourable Eddie Joyce Minister of Municipal Affairs and Environment Department of Municipal Affairs and Environment

More information

While respecting Innu rights, territory and culture, IDLP represents the economic interests of Mushuau and Sheshatshiu Innu communities by:

While respecting Innu rights, territory and culture, IDLP represents the economic interests of Mushuau and Sheshatshiu Innu communities by: While respecting Innu rights, territory and culture, IDLP represents the economic interests of Mushuau and Sheshatshiu Innu communities by: Creating opportunities for employment and Innu private businesses;

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2007 as enacted up to June 14, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

More information

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: Text Amendment to allow a maximum height of 30 metres in the Commercial Regional (CR) Zone File No. 1600014 25 Sea Rose Avenue Date Prepared: November 28, 2016 Report To:

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, AUGUST 18, 2017 No. 33 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN S, FRIDAY, OCTOBER 6, 2017 No. 40 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the

More information

Newfoundland Labrador

Newfoundland Labrador Newfoundland Labrador Government of Newfoundland and Labrador Office of the Minister JUL 2 5 2018 BN/2018/0064-01 Ms. Lindsay Lyghtle Brushett, MCIP Planner III Department of Planning, Engineering & Regulatory

More information

The District of North Vancouver FACT SHEET

The District of North Vancouver FACT SHEET The District of North Vancouver Community Planning Dept. 355 West Queens Road North Vancouver British Columbia, V7N 4N5 COMMUNITY PLANNING FACT SHEET APPLICANT: THE SITE: Musson Cattell Mackey Partnership

More information

Regular Meeting # of The Glovertown Town Council held in Council Chambers on November 30, 2016 at 7:30 PM.

Regular Meeting # of The Glovertown Town Council held in Council Chambers on November 30, 2016 at 7:30 PM. Councillors Present: Staff Present: Visiting Groups: Mayor Churchill Deputy Mayor Arnold Councillor Sweeney-Janes Councillor Kelly Councillor Smart Councillor Burry Councillor Paul Lorne Sparkes, Town

More information

447 Route 28 West Yarmouth MA 02673

447 Route 28 West Yarmouth MA 02673 CAREY COMMERCIAL, INC. BUSINESS & INVESTMENT PROPERTY 146 MAIN STREET HYANNIS, MA 02601 for sale 2 ACRES OF COMMERCIAL LAND 447 Route 28 West Yarmouth MA 02673 Contact: Chuck Carey 508-790-8900 Ext. 11

More information

Garnish Point Rosie Trail Association Inc.

Garnish Point Rosie Trail Association Inc. Garnish Point Rosie Trail Association Inc. P.O. Box 278, Garnish, NL Canada A0E 1TO Phone: 709.826.2290 Fax: 709.826.4991 Email: egrandy@yahoo.com http://www.townofgarnish.com/atv%20trail%20page.htm September

More information

STATEMENT OF QUALIFICATIONS

STATEMENT OF QUALIFICATIONS STATEMENT OF QUALIFICATIONS East Coast Consulting Memorial University Department of Engineering & Applied Science St. John s, NL A1B 3X5 eastcoastconsulting@gmail.com COMPANY PROFILE East Coast Consulting

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, MARCH 7, 2014 No. 10 CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of

More information

Date: June 9, His Worship the Mayor and Members of Council

Date: June 9, His Worship the Mayor and Members of Council Date: June 9, 2015 To: His Worship the Mayor and Members of Council Re: PDE File # 1100116 Council Directives CD #R2015-03-02/3 and R2015-04-21/15 St. John s Municipal Plan Amendment No. 115, 2015, and

More information

The rezoning application is recommended for consideration of approval.

The rezoning application is recommended for consideration of approval. Date: November 26, 2012 To: From: Chairperson and Members Planning and Housing Committee Ken O Brien, MCIP Manager of Planning & Information Cliff Johnston, MCIP Director of Planning Re: Department of

More information

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador Chapter Inc.

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador Chapter Inc. REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT NAME OF UNDERTAKING: International Appalachian Trail Newfoundland & Labrador (IATNL) PROPONENT: International Appalachian Trail Newfoundland

More information

Municipality of West Grey

Municipality of West Grey Municipality of West Grey The Municipality of West Grey is located in southwestern Grey County, and is an amalgamation of the former Townships of Bentinck, Glenelg, Normanby, the Town of Durham and the

More information

Review and Investigation. PETER H. MARKESTEYN, M.D., F.C.A.P. Newfoundland and Labrador Child and Youth Advocate s Delegate

Review and Investigation. PETER H. MARKESTEYN, M.D., F.C.A.P. Newfoundland and Labrador Child and Youth Advocate s Delegate Turner Review and Investigation September 2006 PETER H. MARKESTEYN, M.D., F.C.A.P. Newfoundland and Labrador Child and Youth Advocate s Delegate DAVID C. DAY, Q.C. Legal Counsel Volume III 2006, by Government

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: June 4, 2014 SUBJECT: Specific Plan Amendment 14-01; Amending the Use Designation of 23.97 Acres within

More information

Tender Description Awarded Amount TP ARC-FLASH SAFETY TRAINING 8-Jan-16 N/A STANDING OFFER AGREEMENT

Tender Description Awarded Amount TP ARC-FLASH SAFETY TRAINING 8-Jan-16 N/A STANDING OFFER AGREEMENT Awarded Tenders The tenders listed below are for the Government Purchasing Agency, Tendering & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted

More information

Alberta Parks Seasonal Campsite Application Summer 2018 DUTCH CREEK PROVINCIAL RECREATION AREA

Alberta Parks Seasonal Campsite Application Summer 2018 DUTCH CREEK PROVINCIAL RECREATION AREA Alberta Parks Seasonal Campsite Application Summer 2018 DUTCH CREEK PROVINCIAL RECREATION AREA LAST NAME (PLEASE INCLUDE NAME OF SPOUSE, IF APPLICABLE) FIRST NAME MAILING ADDRESS CITY/TOWN POSTAL CODE

More information

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE TEMPORARY OPERATING PERMIT Extra-provincial Undertaking (originating outside of British Columbia) APPLICATION PACKAGE

More information

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson

PRESENT: Mayor Lorne Buis, Councillors Blake Klatt, Tyson Ormann, Stewart Payne and Larry Robinson MINUTES OF A REGULAR MEETING OF THE FOREMOST VILLAGE COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, THE 19TH DAY OF NOVEMBER, A.D., 2018 AT 7:00 P.M. -----------------------------------------------------------------------------------------------------------------------------

More information

Western Canada Roadbuilders & Heavy Construction Association Convention Sponsorship Opportunities

Western Canada Roadbuilders & Heavy Construction Association Convention Sponsorship Opportunities Western Canada Roadbuilders & Heavy Construction Association 2017 Convention Sponsorship Opportunities Los Cabos, Mexico January 29 - February 1, 2017 Los Cabos, Mexico January 29 February 1, 2017 Who

More information

# 9 TOWN OF SMITHERS REGULAR MEETING OF COUNCIL TUESDAY, APRIL 7, 1998, 7:30 P.M. A G E N D A. 2-1 Regular Meeting of Council of March 17, 1998.

# 9 TOWN OF SMITHERS REGULAR MEETING OF COUNCIL TUESDAY, APRIL 7, 1998, 7:30 P.M. A G E N D A. 2-1 Regular Meeting of Council of March 17, 1998. # 9 TOWN OF SMITHERS REGULAR MEETING OF COUNCIL TUESDAY, APRIL 7, 1998, 7:30 P.M. A G E N D A 1. PUBLIC HEARING 2. MINUTES 2-1 Regular Meeting of Council of March 17, 1998. 2-2 Committee of the Whole Meeting

More information

JllRilltr & ~tarn Barrister and Solicitor

JllRilltr & ~tarn Barrister and Solicitor JllRilltr & ~tarn Barrister and Solicitor Arthur F. Miller, a.c. (Retired) Edward M. Hearn, a.c. * "master of the Supreme Court (Edward Hearn PLC Inc.) November 8, 2013 VIA XPRESSPOST and ELECTRONIC MAIL

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, SEPTEMBER 4, 2015 No. 36 MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under

More information

State of the Economy St. John's Metro

State of the Economy St. John's Metro State of the Economy St. John's Metro September 2017 Published by: Economic Development, Culture & Partnerships Division Department of Community Services City of St. John's Email: business@stjohns.ca Economic

More information

Tender Description Awarded Amount TP A GENERATORS 1-May-15 $30,490.00

Tender Description Awarded Amount TP A GENERATORS 1-May-15 $30,490.00 Awarded Tenders The tenders listed below are for the Government Purchasing Agency, Tendering & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted

More information

North Atlantic Ziplines Inc.

North Atlantic Ziplines Inc. Environmental Assessment Registration Document North Atlantic Ziplines Inc. North Atlantic Ziplines General Delivery Tors Cove, NF A0A 4A0 Document completed by Rob Carter in cooperation with Universal

More information

21 st Council Minutes March 27,

21 st Council Minutes March 27, 21 st Council Minutes March 27, 2007 1 The 21 st meeting of the Town Council of the Town of Happy Valley- Goose Bay was held on March 27, 2007 at 5:00 p.m. and called to order by Mayor Leo Abbass. Present:

More information

Mariposa County - All CUPA Facilities

Mariposa County - All CUPA Facilities FACILITY_NAME STREET_NUMBER STREET_NAME Above All Towing 4995 Gold Leaf Allison Sierra, Inc. 5044 Fairgrounds AT&T Mobility - Coulterville 4989 Penon Blanco AT&T Mobility - Lake McClure #38409 Unassigned

More information

TOWN OF WHITBOURNE MUNICIPAL PLAN

TOWN OF WHITBOURNE MUNICIPAL PLAN TOWN OF WHITBOURNE MUNICIPAL PLAN 2013-2023 "Amendment to Condition 4 of the Mixed Development Land Use Zone Table" "Residential Medium Density (R1)" to "Mixed Development (MD)" Whitbourne Avenue Extension

More information

Tender Description Awarded Amount TP A Managed PKI SSL Extended Validation Premium Certificates

Tender Description Awarded Amount TP A Managed PKI SSL Extended Validation Premium Certificates Awarded Tenders The tenders listed below are for the Government Purchasing Agency, Tendering & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted

More information

Dividing Lake Provincial Nature Reserve

Dividing Lake Provincial Nature Reserve - Do Not Remove i, '" i ' Dividing Lake Provincial Nature Reserve I!.' Interim Management Statement Amendment 2001-001 Park Boundary Amendment Approved: r.in'r entral Zone, Ontario Parks PJ Date 2. ()/

More information

Awarded Amount. 24-Sep-14. Awarded Amount. 3-Sep-14 $17, Awarded Amount. 5-Sep-14 $142, Awarded Amount. 5-Sep-14 $142,560.

Awarded Amount. 24-Sep-14. Awarded Amount. 3-Sep-14 $17, Awarded Amount. 5-Sep-14 $142, Awarded Amount. 5-Sep-14 $142,560. s The tenders listed below are for the Government Purchasing Agency, ing & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted through a Public process.

More information

Hon. Tom Hedderson Minister of Environment & Conservation Changing Climate, Changing Markets

Hon. Tom Hedderson Minister of Environment & Conservation Changing Climate, Changing Markets Day 1 - October 10, 2013 Holiday Inn, St. John s NL 8:00 Conference Registration 8:30 9:20 The Multi Materials Stewardship Board Presents: Breakfast & Keynote Speaker Hon. Tom Hedderson Minister of Environment

More information

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 87 ST. JOHN S, FRIDAY, NOVEMBER 9, 2012 No. 45 S ACT Corporations Act -

More information

Awarded Amount 1-Oct-14 $22, Awarded Amount 21-Oct-14 $3, Description Awarded Amount FOOTWEAR. 24-Oct-14 N/A.

Awarded Amount 1-Oct-14 $22, Awarded Amount 21-Oct-14 $3, Description Awarded Amount FOOTWEAR. 24-Oct-14 N/A. s The tenders listed below are for the Government Purchasing Agency, ing & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted through a Public process.

More information

Case Studies in Aboriginal Business

Case Studies in Aboriginal Business Case Studies in Aboriginal Business Innu Development Limited Partnership and the Mushuau and Sheshatshiu First Nations Erin Bragg The Purdy Crawford Chair in Aboriginal Business Studies was established

More information

ENVIRONMENTAL ASSESSMENT REGISTRATION

ENVIRONMENTAL ASSESSMENT REGISTRATION ENVIRONMENTAL ASSESSMENT REGISTRATION NAME OF UNDERTAKING Sunny Hollow Campground THE PROPONENT Name of Corporate Body Boyd Morris Address Box 91 Robinsons, NL. A0N-1V0 Chief Executive Officer Name: Boyd

More information

Government Gazette Staatskoerant

Government Gazette Staatskoerant Government Gazette Staatskoerant REPUBLIC OF SOUTH AFRICA REPUBLIEK VAN SUID AFRIKA Regulation Gazette No. 10542 10177 Regulasiekoerant Vol. 606 24 December Desember 2015 No. 39563 N.B. The Government

More information

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council January 26, 2016

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council January 26, 2016 P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 14.1.2 Halifax Regional Council January 26, 2016 TO: Mayor Savage and Members of Halifax Regional Council SUBMITTED BY: John Traves, Q.C. Acting

More information

~id J. Almon, LL.B., Member

~id J. Almon, LL.B., Member DECISION AND ORDER 2015 NSUARB 228 M07085 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of PICTURE PERFECT TOURS LIMITED to amend Motor

More information

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC 2010-087 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, APPROVING SPECIFIC PLAN AMENDMENT 10-01, AMENDING THE PALMDALE

More information

A profile of the membership

A profile of the membership 2014 A profile of the membership NORTH ATLANTIC BRITISH COLUMBIA PRAIRIES ONTARIO QUEBEC A profile of the membership Unifor has 305,000 members working in every major sector of the Canadian economy. Unifor

More information

Nakina Moraine Provincial Park. Interim Management Statement. Ontario. Ministry of Natural Resources

Nakina Moraine Provincial Park. Interim Management Statement. Ontario. Ministry of Natural Resources Nakina Moraine Provincial Park Interim Management Statement Ontario Ministry of Natural Resources 1999, Queen's Printer for Ontario Printed in Ontario, Canada Additional copies of this publication can

More information

Sleep Inn & Suites Airport East Syracuse, NY 13057

Sleep Inn & Suites Airport East Syracuse, NY 13057 Sleep Inn & Suites Airport East Syracuse, NY 13057 A family developed, owned and operated hotel since 2016. GREGG SARGENT DIRECTOR 631-553-2917 GREGG@BARONGROUPS.COM This listing is property of Baron Realty

More information

GPO PORTFOLIO. PLACE- Canada (google.ca)

GPO PORTFOLIO. PLACE- Canada (google.ca) GPO PORTFOLIO PLACE- Canada (google.ca) BUSINESS NAME The SERP reports- As on 01/03/2013 MATTU'S COFFEE N TEA Number of keywords ranking for in first page- 3 Tea House Langley Langley YES 5 Tea Shop Langley

More information

The Benefits of Tourism

The Benefits of Tourism The Benefits of Tourism The Benefits of Tourism Diversification of tourism industry infrastructure Contributions to the balance of payments Increase in tax revenues Improved job opportunities Improved

More information

Canada Grey Motor Inn. Tim Anderson Associate Cell: (403) Direct: (403)

Canada Grey Motor Inn. Tim Anderson Associate Cell: (403) Direct: (403) Price: $3,995,000 Property Details Land 3.9 Acres Hotel Rooms 81 Restaurant - 66 seats Gaming Lounge 125 seats with 8 VLTs Pub - 196 seats Meeting Room for 40 Liquor Store - well stocked Fully Upgraded

More information

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code Manitoba Conservation and Water Stewardship Application for Permit/Lease/Purchase/Easement/Exchange/Licence of Occupation (under The Crown Lands Act c.c340) Please check one ( ) Permit Lease Purchase Easement

More information

Newfoundland. & Labrador

Newfoundland. & Labrador AUGUST 10-20, 2018 Special Alumni Rate SAVE MORE THAN $600 per couple Newfoundland & Labrador A grand journey through the historic fishing villages, archaeological sites, Viking settlements, and vast remote

More information

The Benefits of Tourism

The Benefits of Tourism The Benefits of Tourism The Benefits of Tourism Diversification of tourism industry infrastructure Contributions to the balance of payments Increase in tax revenues Improved job opportunities Improved

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of March 12, 2016 DATE: March 1, 2016 SUBJECT: SP-331-U-12-1 USE PERMIT ASSOCIATED WITH A SITE PLAN review for Live Entertainment, Dancing and

More information

ISTRIO MUNICIPALITY OF MUSKOK

ISTRIO MUNICIPALITY OF MUSKOK ISTRIO MUNICIPALITY OF MUSKOK.- -..-.. -.-... -- PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT 70 PINE STREET, BRACEBRIDGE, ONTARIO PI L 1 N3 Telephone (705) 645-2231 OR 1-800-461-4210 (705 area code) Fax

More information

MEDIA NOTICE. For more information on the Council of the Federation summer meeting go to: or

MEDIA NOTICE. For more information on the Council of the Federation summer meeting go to:   or MEDIA NOTICE Final details for Council of the Federation meeting in St. John s, NL July 21, 2006 Details for the 2006 summer meeting of the Council of the Federation in St. John s, July 26-28 have been

More information

BC HOCKEY TIER II BANTAM CHAMPIONSHIPS MARCH 2011

BC HOCKEY TIER II BANTAM CHAMPIONSHIPS MARCH 2011 BC HOCKEY TIER II BANTAM CHAMPIONSHIPS MARCH 2011 HOSTED BY: FORT ST JOHN MINOR HOCKEY ASSOCIATION MINOR HOCKEY REPRESENTATIVE Trudy Alexander fsjminorhockey@telus.net 250-787-7133 TOURNAMENT CO-CHAIR

More information

Helena First, Inc. records,

Helena First, Inc. records, Overview of the Collection Creator Helena First, Inc. Title Helena First, Inc. records Dates 1965-1991 (inclusive) 1965 1991 Quantity 4.5 linear feet of shelf space Collection Number MC 250 Summary Helena

More information

Tender Description Awarded Amount TP TRAILER 3-Jan-17 $11, Tender Description Awarded Amount STANDING OFFER AGREEMENT

Tender Description Awarded Amount TP TRAILER 3-Jan-17 $11, Tender Description Awarded Amount STANDING OFFER AGREEMENT Awarded Tenders The tenders listed below are for the Government Purchasing Agency, Tendering & Contracts and Memorial University of Newfoundland - Facilities Management Division and were all conducted

More information

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA December 1, 2008 Public Hearing TOWN CENTER PARKING TIME LIMITS (FIRST READING) Proposed Council Action: Conduct public hearing and first reading

More information

Dear Investor, Jim Smith Warden. Connie Nolan Chief Administrative Officer

Dear Investor, Jim Smith Warden. Connie Nolan Chief Administrative Officer It s all here Dear Investor, We offer a dedicated in-house team from our Economic Development, Planning, Infrastructure/Engineering and Finance departments to work with your team from land purchase, through

More information