THE NEWFOUNDLAND AND LABRADOR GAZETTE

Size: px
Start display at page:

Download "THE NEWFOUNDLAND AND LABRADOR GAZETTE"

Transcription

1 NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2015 as enacted up to June 23, THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, JULY 17, 2015 No. 29 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the Month of: March 2015 Date Number Company Name Foley's Auto Repair Ltd RFJ Roofing Inc M D Trucking Inc Spruce Trails Snowshoeing Club Inc Deluxe Clothing and Textile Restoration Inc White Wolf Spirit Children's Drumming and Singing Group Incorporated Barks N Bubbles Grooming Inc NEWEX DELIVERY INC Square Meals Inc TUCKAMORE DISTILLERY LTD GZC Management Company Inc GZU Management Company Inc NEWFOUNDLAND & LABRADOR LTD NEWFOUNDLAND & Evans Investments Limited NEWFOUNDLAND AND LABRADOR LIMITED CDA Holdings Limited Hayden's Fisheries Ltd Sublist Sports Inc NEWFOUNDLAND & AYIM Fisheries Ltd Bellcor Management Ltd Bolt's Electrical Inc Magical Trips Inc MSPD FreshFood NL Inc Newfoundland International Vacation Group Ltd Pynn's Pride Fisheries Ltd Glynn Technical Services Inc Ash Tree Financial Inc NEWFOUNDLAND & LABRADOR CORP NEWFOUNDLAND & Fine Food Factory Catering Inc MERIDIAN CONSTRUCTION, TRANSPORT AND EQUIPMENT RENTALS LTD NEWFOUNDLAND AND LABRADOR LTD The Puffin's Perch Ltd Premier Athletic Therapy & Sports Medicine Inc A&E Convenience Limited Hike Discovery Inc AutoQuest Auto Sales Inc NEWFOUNDLAND & 259

2 Dr. Gary R. MacDonald Professional Dental Corporation Harbour Authority of Englee Inc Loveless Holdings Inc OK Towing & Recovery (2015) Inc Dodge & Downey Convenience Ltd NEWFOUNDLAND & LABRADOR LTD A Squared Technical Surveys Ltd East Coast Pipe Contracting Inc Small Office Network Solutions Inc Brooklyn Seniors Club Inc JHSC Taxes Ltd Torque Construction Incorporated D & A Fisheries Ltd Reach Run Adventures Inc Diamond Elite Inc NEWFOUNDLAND & Hilltop Used Cars Ltd circa16 films ltd Gregory K. Pittman PLC Inc L & T Burry Enterprises Ltd RITCHIE HOLDINGS LIMITED upp Labs Inc Dr. Christina Paquette Professional Medical Corporation Elite Music Ltd NEWFOUNDLAND AND Wiley Investments Limited PEAC Convenience Limited AZZANO HOLDINGS LIMITED DIVINITY HOUSE INC Dr. Dhamodhar Kosanam Professional Dental Corporation INTERNATIONAL GOSPEL CHOIR OF NEWFOUNDLAND AND TEKS HOLDINGS LIMITED The Conception Bay South Main Street Business Improvement Association Inc Design Smith Inc Reflect Communications Incorporated STL Roofing Inc NEWFOUNDLAND & LABRADOR CORP Root2 Holdings Inc NEWFOUNDLAND & LABRADOR LTD KITPOO Construction Ltd MITCHELMORE'S OILFIELD SERVICES INC TC Hurley Holdings, Ltd The Black Sheep Bar Inc Webber Brothers Hospitality Inc Bishop's Cranes Ltd Blackhawk Industrial (2015) Inc CSA ELECTRICAL SERVICES LTD Dr. Claire Jamieson Professional Dental Corporation Northern Trucking Inc TMP Holdings Inc GLC CONSULTING SERVICES INC PREMIER FOOD EQUIPMENT INC HB Sustainable Innovations Incorporated NEWFOUNDLAND & LABRADOR CORP Fit That Sticks Limited GG's Landscaping and Snow Removal Ltd Merle Norman Cosmetics Hair and Day Spa Incorporated Marina's Mini-Mart Ltd Robert Crosbie Holdings Limited Nakiska Ventures (2015) Ltd NEWFOUNDLAND & DARD HOLDINGS LIMITED Holdings Inc Pumphrey & Associates Inc NEWFOUNDLAND & LABRADOR CORP Nicole Kielly Dental Hygiene Services Inc AB Merchandising Enterprises Inc C & C Fisheries Inc CMNC Holdings Inc Fetch Quest Limited MadRock Video Productions Inc North 47 Consulting Inc Sooley Designs Inc J W Tilley Construction Inc T & T Auto Ltd NEWFOUNDLAND AND Stephen White Professional Corporation NEWFOUNDLAND & LABRADOR LTD Dr. Rachel Gardiner Professional Optometric Corporation Fiddle Holdings Limited Fiddle Investments Limited IBEW COLLEGE INC Mills Holdings Limited Stinger Enterprises Limited NEWFOUNDLAND & K & J Maintenance Limited DG Four Enterprises Ltd. Total Incorporations: 127 Corporations Act - Section 331 Local Revivals For the Month of: March 2015 Date Number Company Name Lethbridge Holdings Limited BENNETT'S BUILDING MATERIALS LTD THE LICHEN GROUP INC Dalton Inspection Services Incorporated LOUIS BRIFFETT & SONS LIMITED Total Revivals: 5 Corporations Act - Section 296 and 393 Local Continuances For the Month of: March 2015 Date Number Company Name NEWFOUNDLAND & Total Continuances: 1 260

3 Corporations Act - Section 286 Local Amendments For the Month of: March 2015 Date Number Company Name Allied Construction Management Inc Earhart Cultural Heritage Organization Inc NEWFOUNDLAND & LABRADOR LTD Dalvikingur Holdings Limited St. Anthony Cold Storage (Eimskip) Inc THE S.S. KYLE HISTORICAL FOUNDATION INC PHS at Work - Psychological Health and Safety at Work Ltd NEWFOUNDLAND & DICO INVESTMENTS INCORPORATED GREAT NORTH DATA LTD Young Holdings Limited POTTLE HOLDINGS LTD Wedgewood Physiotherapy Clinic Inc Newfoundland Limited E.V.G. ENTERPRISES LIMITED PANGEO SUBSEA INC G. D. Byrne Limited Gentle Touch Blood Collection Inc NEWFOUNDLAND AND LABRADOR LTD DANN Communications Inc Dr. Wian Lotter Professional Medical Corporation Drs. Mangat Professional Medical Corporation NEWFOUNDLAND AND LABRADOR LIMITED Echendu Holdings Limited Memories Forever Limo (2015) Inc OPTIMIZED RISK AND INSURANCE LTD UpTown Hair Design & Spa Inc BASEBALL NEWFOUNDLAND AND LABRADOR INC BLUEDROP PERFORMANCE LEARNING INC ISLAND VIEW GUEST HOME INC KGS ENTERPRISES LTD RENEÉ BUSSEY PROFESSIONAL CORPORATION L & M SERVICES LIMITED NEWFOUNDLAND & LABRADOR LIMITED NEWFOUNDLAND AND Barachois Horizons Senior Citizens Centre COASTLINE WELDING PRODUCTS LTD Conception Bay North Legendary Car Club Inc Global Safety Services Inc SIMPLY SEARCHING INC War Wicks Restaurant Inc ADMIRALTY HOLDINGS LIMITED Admiralty Properties Incorporated BrophCo Maintenance Ltd T & D PROJECTS LTD T & F PROPERTIES LIMITED BilRoc Industries Ltd CAMBRIA PHARMACY LTD DR. MARWAN SULAIMAN JAFRI PROFESSIONAL DENTAL CORPORATION Learning Disabilities Association of Newfoundland and Labrador Inc Susie Ennis Consulting Inc SUSIE'S INSIGHTS INC NEWFOUNDLAND AND ART'S CARPENTRY INC CROSBIE GROUP LIMITED SEPD HOLDINGS LIMITED Tim Crosbie Holdings Limited Bullseye Inspection Services Ltd BURIN PENINSULA BRIGHTER FUTURES INC DR. JEEWANI IRFAN PROFESSIONAL MEDICAL CORPORATION DR. MHM IRFAN (2006) PROFESSIONAL MEDICAL CORPORATION Dr. Peggy Tuttle P.M.C. Inc Dr. Shiwak Dental Inc JODY MURPHY CPA, PROFESSIONAL CORPORATION Paulson Engineering Limited DR. DAVID FLUSK PROFESSIONAL MEDICAL CORPORATION Home Beverage & Specialities Inc RADIENT360 SOLUTIONS INC THE SOCIAL HOUSE KITCHEN & BAR INC ALSR CONSULTING LTD Dr. J. M. Elliott Physician PMC Inc San-I-Kleen Maintenance Ltd ST. JOHN'S EXTERIORS' (2009) INC DR. MPIANA PMC INC EXTREME EAST METALS INC ON HOLD COMMUNICATIONS INC. Total Amendments: 76 Corporations Act - Section 335 Local Dissolutions For the Month of: March 2015 Date Number Company Name NANUK DIVING INC NANUK HI-POINT LTD Nanuk Solutions Inc Design Cor Newfoundland Limited MACDONALD'S RENTALS INC MUDDY SHAG (1986) LIMITED R & K Cleaning Services Limited J. FAULKNER LIMITED SUPREME SEALING & ASPHALT REPAIR INC Humber Engineering Inc ParMc Financial Services Inc MADDOX COVE BUILDERS INC Terra Nova HVAC Ltd Metrics EFG Inc Cyril M. Moore Contracting Limited Triple D Video Inc EASTERN WOODWORKERS LIMITED Rowsell Group Ltd LANDSIDE GROCETERIA LIMITED RIGHT WAY MOVING INC TRADE SPECIALTIES LIMITED 261

4 CHANGJIANG RESTAURANT INC CANADIAN RESIDENTIAL INSPECTION SERVICES ST. JOHN'S LIMITED FIT IN 30 LTD INSTITUTE FOR ENVIRONMENTAL MONITORING AND RESEARCH INC JEO CONSULTING INC METRO THEATRE ALLIANCE INC ON-LINE AFRICAN MARKET SQUARE INC Rabbittown Theatre Company Inc Rhino Exploration Ltd DW Productions Inc Arc Maritime Systems Inc Beat Down Productions Ltd Sutton Group Humber Realty Ltd DREAM REALTY LTD K&M Services Inc KING REALTY LIMITED Landscaping & Garden Design By Randy Vickers Inc KDB SERVICES INC DOCUMENT CONSULTING INCORPORATED GEORGETOWN IMPROVEMENT & RECREATION COMMITTEE INC SOUTHWEST AVALON WASTE MANAGEMENT INC. Total Dissolutions: 42 Corporations Act - Section 299 Local Discontinuances For the Month of: March 2015 Date Number Company Name Cold Ocean Salmon Inc Hermitage Processing Inc. Total Discontinuances: 2 Corporations Act - Section 294 Local Amalgamations For the Month of: March 2015 Date Number Company Name EARLE'S GROCERIES LIMITED From: EARLE'S GROCERIES LIMITED Labrador Eco-Adventures Ltd TEUEIKAN MINERALS INC Newfoundland Distributors Limited From: NEWFOUNDLAND DISTRIBUTORS LIMITED Tucker Holdings Limited NSB Energy Inc. From: BRIDGER HOLDINGS LIMITED MLHR HOLDINGS INC NSB Energy Inc WJN HOLDINGS LIMITED NSB Personnel Services Inc. From: CMCL Investments Ltd NSB Personnel Services Inc Nova Marystown Dentistry Professional Inc. From: Dr. William Witherell Professional Dental Corporation Nova Marystown Dentistry Professional Inc Newfoundland & Labrador Inc. From: NEWFOUNDLAND & NEWFOUNDLAND & Burin Pharmacy Limited From: Burin Pharmacy Limited GATEHOUSE GROUP INCORPORATED Pine Bud Investments Inc. From: Nalla Limited Pine Bud Investments Inc. Total Amalgamations: 8 Corporations Act - Section 286 Local Name Changes For the Month of: March 2015 Number Company Name St. Anthony Cold Storage (Eimskip) Inc From: NEWFOUNDLAND & PHS at Work - Psychological Health and Safety at Work Ltd From: C. Murphy Consulting - Psychological Wellness at Work Ltd GREAT NORTH DATA LTD From: NEWFOUNDLAND & LABRADOR LTD Young Holdings Limited From: DR. TODD YOUNG PROFESSIONAL MEDICAL CORPORATION POTTLE HOLDINGS LTD From: POTTLE HOLDINGS LTD Wedgewood Physiotherapy Clinic Inc From: RECOVER PHYSIOTHERAPY INC NEWFOUNDLAND AND LABRADOR LIMITED From: OK TOWING & RECOVERY INC KGS ENTERPRISES LTD From: KGS ENTERPRISES LTD NEWFOUNDLAND AND From: QALIPU CONSTRUCTION LTD COASTLINE WELDING PRODUCTS LTD From: P J & SON PROSPECTING & CONSULTING LTD War Wicks Restaurant Inc From: GIBSON REX RESTAURANT INC Tim Crosbie Holdings Limited From: NEWFOUNDLAND AND Dr. Shiwak Dental Inc. 262

5 From: Northern Dental Inc JODY MURPHY CPA, PROFESSIONAL CORPORATION From: JODY MURPHY CA, PROFESSIONAL CORPORATION THE SOCIAL HOUSE KITCHEN & BAR INC From: Boar & Barrel Incorporated Total Name Changes: 15 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: March 2015 Date Number Company Name ARNETT & BURGESS OIL FIELD CONSTRUCTION LIMITED CANADA INC ATB SECURITIES INC INTREPID INVESTIGATIONS INC KRAKEN SONAR INC Mialisia Canada Inc Acuren Inc GEO STABILIZATION INTERNATIONAL INC NORREP 2015 MANAGEMENT INC TRIDENT ECOLOGICAL SERVICES INC. SERVICES ÉCOLOGIQUES TRIDENT INC FLOWERS RIVER OUTFITTERS LIMITED FURTHER CAPITAL PARTNERS LTD GMI Real Estate Inc Kiewit Energy Canada Corp PITA PIT LIMITED PITA PIT LIMITÉE SEVENTH-DAY ADVENTIST CHURCH IN NEWFOUNDLAND AND LABRADOR CORPORATION GROUPE PHARMESSOR/ PHARMESSOR GROUP CORPORATION BOWES MECHANICAL LTD Global Edge Consultants Canada Ltd BAXALTA CANADA CORPORATION Eagle Atlantic Commercial Flooring Ltd Harmony Homes By Hudgins Inc NL ISO & MANAGEMENT MENTOR Limited BARRETTE & FILS LTÉE COH INC ALTA CONSTRUCTION (2011) LTÉE CANACCEDE INTERNATIONAL ACQUISITIONS LTD UNITED CENTRAL CONTROL, INC ENERGY NETWORK SERVICES INC BORROWELL FUND INC BORROWELL INC RESOLVE COLLABORATION SERVICES CORP AUSPICE CAPITAL ADVISORS LTD First American Equipment Finance Canada Inc SHERWIN-WILLIAMS CANADA INC G. N. JOHNSTON EQUIPMENT CO. LTD./ EQUIPEMENT G. N. JOHNSTON LTEE L. NARDELLA ASSOCIES LTEE L. NARDELLA ASSOCIATES LTD RENT CHECK CREDIT BUREAU LTD ALL INCLUSIVE MAINTENANCE A.I.M. SERVICES LTD GoldPoint Partners Canada GenPar Inc MCL 3D TRAINING LTD PERRY ENTERPRISES INC SNC-LAVALIN GRANDS PROJETS INC. SNC-LAVALIN MAJOR PROJECTS INC AFN Engineering Inc Kilgharrah Asset Management Inc Resolve Asset Management Inc. Total Registrations: 46 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: March 2015 Number Company Name HARBISONWALKER INTERNATIONAL CORP From: ANH REFRACTORIES CANADA, INC PPX Canada Limited From: SPICERS CANADA LIMITED SPICERS CANADA ULC From: B.C. UNLIMITED LIABILITY COMPANY ALLOVER MEDIA, LLC From: ALLOVER MEDIA, INC AVEC INSURANCE MANAGERS, ULC From: AVEC INSURANCE MANAGERS INC. 6579F BROOKFIELD REAL ESTATE SERVICES MANAGER LIMITED From: BROOKFIELD REAL ESTATE SERVICES LIMITED SYSTAGENIX WOUND MANAGEMENT (CANADA) INC From: SYSTAGENIX WOUND MANAGEMENT (CANADA) ULC BEAUTY EXPRESS CANADA INC From: PREMIER SALONS CANADA INC IRI-Aztec (Canada) Ltd From: AZTEC INFORMATION SERVICES (CANADA) LIMITED MANDEVILLE PRIVATE CLIENT INC./ GESTION PRIVÉE MANDEVILLE INC 5491F From: MANDEVILLE PRIVATE CLIENT INC./SERVICES AUX CLIENTS PRIVES MANDEVILLE INC. CANACCORD GENUITY WEALTH & ESTATE PLANNING SERVICES LTD. SERVICES DE PLANIFICATION FINANCIERE ET SUCCESSORALE 263

6 CANACCORD GENUITY LTEE From: CANACCORD ESTATE PLANNING SERVICES LTD. SERVICES DE PLANIFICATION SUCCESSORALE CANACCORD LTEE E. I. DU PONT CANADA COMPANY/ LA COMPAGNIE E. I. DU PONT CANADA From: NOVA SCOTIA COMPANY MANDEVILLE WEALTH SERVICES INC./ GESTION DE PATRIMOINE MANDEVILLE INC From: MANDEVILLE WEALTH SERVICES INC./SERVICES DE GESTION DE PATRIMOINE MANDEVILLE INC MACQUARIE FINANCIAL LTD./ FINANCIERE MACQUARIE LTEE From: MACQUARIE FINANCIAL LTD. Total Name Changes: 14 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: March 2015 Date Number Company Name SYSTÈMES VERINT CANADA, INC. VERTINT SYSTEMS CANADA, INC. From: SYSTÈMES VERINT CANADA, INC./ VERINT SYSTEMS CANADA, INC ANDRITZ HYDRO CANADA INC. From: ANDRITZ HYDRO CANADA INC PARTY CITY CANADA INC. From: PARTY CITY CANADA INC SANDOZ CANADA INC. From: 3714D SANDOZ CANADA INC STANLEY BLACK & DECKER CANADA CORPORATION From: STANLEY BLACK & DECKER CANADA CORPORATION Xplornet Communications Inc. From: XPLORNET BROADBAND INC XPLORNET COMMUNICATIONS INC MACKIE RESEARCH CAPITAL CORPORATION/ CORPORATION MACKIE RECHERCHE CAPITAL From: JENNINGS CAPITAL INC MACKIE RESEARCH CAPITAL CORPORATION/CORPORATION MACKIE RECHERCHE CAPITAL GROUPONE INSURANCE SERVICES INC. From: CENTRAL UNDERWRITERS INC SHELL CANADA LIMITED SHELL CANADA LIMITÉE From: 5394F PENNZOIL-QUAKER STATE CANADA INCORPORATED/ PENNZOIL-QUAKER STATE CANADA INCORPOREE SHELL CANADA LIMITED SHELL CANADA LIMITEE IA Clarington Investments Inc. Placements IA Clarington inc. From: IA CLARINGTON INVESTMENTS INC. PLACEMENTS IA CLARINGTON INC JOVFINANCIAL SOLUTIONS INC SGS CANADA INC. From: SGS CANADA INC ARRIS CANADA, INC. From: ARRIS CANADA, INC CANADA BREAD COMPANY, LIMITED/ BOULANGERIE CANADA BREAD, LIMITÉE From: ONTARIO INC CANADA BREAD COMPANY, LIMITED/ BOULANGERIE CANADA BREAD, LIMITÉE KCI MEDICAL CANADA INC./ FOURNITURES MEDICALES KCI DU CANADA INC. From: 6777F KCI MEDICAL CANADA INC./ FOURNITURES MEDICALES KCI DU CANADA INC SYSTAGENIX WOUND MANAGEMENT (CANADA) INC AVEC INSURANCE MANAGERS, ULC From: AVEC INSURANCE MANAGERS, ULC DHL EXPRESS (CANADA), LTD. DHL EXPRESS (CANADA), LTÉE From: 1242D D.H.L. INTERNATIONAL EXPRESS LTD. TRANSPORT RAPIDE INTERNATIONAL D.H.L. LTEE DHL EXPRESS (CANADA), LTD. DHL EXPRESS (CANADA), LTÉE iqor Canada Ltd. iqor Canada Ltée From: 5908AF CANADA INC IQOR CANADA LTD./ IQOR CANADA LTÉE WESTON FOODS (CANADA) INC. From: WESTON FOODS (CANADA) INC PIONEER HI-BRED LIMITED 264

7 From: E. I. DU PONT CANADA COMPANY/LA COMPAGNIE E. I. DU PONT CANADA 6781F PIONEER HI-BRED LIMITED SHERWIN-WILLIAMS CANADA INC. From: 3350D Sherwin-Williams Canada Inc MCASPHALT INDUSTRIES LIMITED / LES INDUSTRIES MCASPHALT LIMITEE From: MCASPHALT INDUSTRIES LIMITED/ LES INDUSTRIES MCASPHALT LIMITEE MCASPHALT INDUSTRIES LIMITED / LES INDUSTRIES MCASPHALT LIMITEE From: MCASPHALT INDUSTRIES LIMITED / LES INDUSTRIES MCASPHALT LIMITEE MCASPHALT INDUSTRIES LIMITED/ LES INDUSTRIES MCASPHALT LIMITEE From: 4670F MCASPHALT INDUSTRIES LIMITED LES INDUSTRIES MCASPHALT LIMITEE FORESTRY ACT NOTICE IN ACCORDANCE with Section 55(2) of the Forestry Act, RSNL1990 cf-23, a copy of the Assessment Roll for 2015 with a Certificate of the Assessor will be available for examination during regular business hours commencing the 20 th day of July, 2015 to the 3 rd day of August, 2015, both days inclusive. Interested persons should contact Forest Ecosystem Management Division, Forestry and Agrifoods Agency, Fortis Building, Corner Brook, Newfoundland and Labrador. Dated this 10 th day of July, FORESTRY AND AGRIFOODS AGENCY ASSESSOR IVAN N. DOWNTON, Director Forest Ecosystem Management Division Total Registrations for Amalgamation: 23 Jul

8 2015 ASSESSMENT ROLL This Roll is pursuant to Section 52(1) of the Forestry Act, RSNL1990 cf23. Landholder Description Total Area (ha) Net Area (ha) Status General Location Corner Brook Pulp and Paper Limited P.O. Box 2001 Corner Brook, NL A2H 6J4 Whiteway Properties Ltd c/o City Paving Ltd P.O. Box 8333 Topsail Road St. John s, NL Timber Limits of Corner Brook Pulp and Paper Limited Land being more particularly described in Vol. 91, Folio 267 and Vol. 2007, Folio 183 of the Registry of Deeds 1,351, ,226,224 Managed Central and western Newfoundland Managed South of the TCH near Brigus Junction, Avalon Peninsula Seibert Associates c/o Stewart McKelvey Stirling Scales P.O. Box 5038 St. John s, NL A1C 5V3 Mattis Point, St. Georges Unmanaged On the Stephenville Crossing access road (TCH to Stephenville Crossing) The Estate of Creusa Martin c/o Henry Pike 150 Patrick Street St. John s, NL A1C 5C2 Land being more particularly described in Vol. 33, Folios 172 & 173 of the Registry of Deeds Unmanaged Avalon Peninsula The Estate of Walter Pritchett Middle Brook Gambo, NL Land being more particularly described in Vol. 4, Folio 175 of the Registry of Deeds Unmanaged North of Square Pond Park (northwest of Gambo) I hereby certify that the above assessment roll was completed on or before June 15, DEPARTMENT OF NATURAL RESOURCES ASSESSOR IVAN N. DOWNTON, Director Forest Ecosystem Management Division Jul

9 Legal name changes processed during the period June, CHANGE OF NAME ACT,

10 Jul

11 MECHANICS LIEN ACT NOTICE OF INTENTION TO RELEASE MECHANICS LIEN HOLDBACK PURSUANT TO SECTION 12 OF THE MECHANICS LIEN ACT, RSNL cm-3 (THE "ACT") Pursuant to section 12 of the Act, and in relation to a contract A4VI-90-CG0052 entered into between VALE NEWFOUNDLAND AND LABRADOR LIMITED and Compass Group Canada Limited which contract is dated as of March 5, 2010, notice is hereby given of the intention of VALE NEWFOUNDLAND AND LABRADOR LIMITED, to the release of mechanics lien holdback funds 30 days following the date of this notice. Dated at Long Harbour, NL, this 29 th day of June, VALE NEWFOUNDLAND AND LABRADOR Tim Kindred, Project Director July 10, 17, 24 & 31 LANDS ACT NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that LAWRENCE B. HOUSE of Port Saunders, Newfoundland and Labrador intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this Notice, to acquire title, pursuant to Section 7(2) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Port Saunders in the Electoral District of St. Barbe White Bay for the purpose of a wharf and shed. The land is described as follows: Bounded on the North by Main Street for a distance of 5 metres; Bounded on the East by property of Daniel House for a distance of 2 metres; Bounded on the South by Port Saunders Harbour for a distance of 2 metres; Bounded on the West by property of Rosalie Lavers for a distance of 2 metres; and containing an area of approximately 650 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: TOWN OF PORT SAUNDERS, Telephone number: (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) Jul 17 NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that NEWFOUNDLAND MARINE FARMS LTD. of Cold Ocean Salmon Inc. intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this Notice, to acquire title, pursuant to Section 7(2)(b) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Long Pond, Hermitage Road in the Electoral District of Fortune Bay Cape La Hune for the purpose of Aquaculture on shore building. The land is described as follows: Bounded on the North by water for a distance of 15 metres; Bounded on the East by land for a distance of 40 metres; Bounded on the South by land for a distance of 10 metres; Bounded on the West by land for a distance of 10 metres; and containing an area of approximately 13.4 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: JULIA BUNGAY, Telephone number:

12 (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) July 17 NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that RUSSELL TUCKER of Bunyans Cove, Newfoundland and Labrador intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this Notice, to acquire title, pursuant to Section 7(2) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Clode Sound in the Electoral District of Terra Nova for the purpose of a boathouse, wharf and slipway. The land is described as follows: Bounded on the North by waters of Clode Sound for a distance of 25 metres; Bounded on the East by waters of Clode Sound for a distance of 50 metres; Bounded on the South by waters of Clode Sound for a distance of 50 metres; Bounded on the West by Crown land for a distance of 50 metres; and containing an area of approximately 2000 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: RUSSELL TUCKER, Telephone number: (DISCLAIMER: The Newfoundland and Labrador Gazette publishes a NOTICE OF INTENT as received from the Applicant and takes no responsibility for errors or omissions in the property being more particularly described.) July 17 TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate and Effects of the late TONY HOLLOWAY, late of Bloomfield, in the Province of Newfoundland and Labrador, Highway Enforcement Inspector, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of TONY HOLLOWAY, late of Bloomfield, aforesaid, deceased, are hereby requested to send particulars thereof, in writing, duly attested, to the undersigned solicitors for the Administrator of the Estate of the said deceased on or before the 7 th day of August, 2015, after which date the said Administrator will proceed to distribute the Estate having regard only to the claims of which they then shall have notice. DATED at the Town of Gander, in the Province of Newfoundland and Labrador, this 2 nd day of July, EASTON HILLIER LAWRENCE PRESTON Solicitors for the Administrator PER: Mary (Waterman) Newton ADDRESS FOR SERVICE: Polaris Building 61 Elizabeth Drive Gander, NL A1V 1G4 Tel: (709) Fax: (709) July 17 ESTATE NOTICE IN THE MATTER OF the Estate of BERTHA PAMELA MACPHERSON Late, St..John's, in the Province of Newfoundland and Labrador, Retired All persons claiming to be creditors of, or who have any claims or demands upon or affecting the Estate of the above named BERTHA PAMELA MACPHERSON, Deceased, are hereby requested to send particulars of same, in writing, duly attested, to the undersigned Solicitors for the Executrix of the Estate of the said BERTHA PAMELA MACPHERSON, on or before the 7 th day of August, 2015, after which date the Administratrix will proceed to distribute the said Estate, having regard only to the claims of which she then shall have had notice. DATED at St. John's, aforesaid, this 8 th day of July, WELLS PLC INC. Solicitors for the Executrix PER: Graham A. Wells, Q.C., J.D., T.E.P 270

13 ADDRESS FOR SERVICE: P.O. Box Freshwater Road St. John's, NL A1E 0A5 Tel: (709) Fax: (709) July

14

15 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 90 ST. JOHN S, FRIDAY, JULY 17, 2015 No. 29 NEWFOUNDLAND AND LABRADOR REGULATION NLR 45/15

16

17 NEWFOUNDLAND AND LABRADOR REGULATION 45/15 Access to Information and Protection of Privacy Regulations under the Access to Information and Protection of Privacy Act, 2015 (O.C ) (Filed July 16, 2015) Under the authority of section 116 of the Access to Information and Protection of Privacy Act, 2015, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, July 9, REGULATIONS Julia Mullaley Clerk of the Executive Council Analysis 1. Short title 2. Definitions 3. Non-application of regulations 4. Disclosure of health information Short title Definitions 1. These regulations may be cited as the Access to Information and Protection of Privacy Regulations. 2. In these regulations (a) "Act" means the Access to Information and Protection of Privacy Act, 2015; and The Newfoundland and Labrador Gazette 365

18 Access to Information and Protection of Privacy Regulations 45/15 (b) "health care provider" means a medical practitioner, psychologist, registered nurse, nurse practitioner or social worker. Non-application of regulations 3. Section 4 does not apply where (a) the public body referred to in that section is a custodian within the meaning of the Personal Health Information Act; and (b) the information referred to in that section is personal health information within the meaning of the Personal Health Information Act. Disclosure of health information 4. (1) For the purpose of section 37 of the Act, the head of a public body may disclose information relating to the mental or physical health of an applicant or other person to a health care provider for an opinion on whether disclosure of the information could reasonably be expected to result in grave and immediate harm to the safety or mental or physical health of the applicant or the other person. (2) A health care provider to whom information is disclosed under subsection (1) shall not disclose or use the information except for the purpose of that subsection, and shall return any records disclosed to him or her to the head of the public body after giving an opinion. (3) The head of a public body may require a health care provider to whom information is disclosed under subsection (1) to (a) enter into a confidentiality agreement; or (b) examine the record containing the information on the premises of the public body. (4) The head of a public body may recommend that an applicant who makes a request for access to a record containing information relating to the applicant's mental or physical health should not examine the record until a health care provider or a member of the applicant's family is present to assist the applicant in understanding the information in the record. Queen's Printer The Newfoundland and Labrador Gazette 366

19 Index PART I Change of Name Act, 2009 Notice Corporations Act Notice Forestry Act Notice Lands Act Notices Mechanics Lien Act Notice Trustee Act Notices PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No. Access to Information And Protection of Privacy Act, 2015 Access to Information NLR 45/15 New July 17/15 p. 365 And Protection of Privacy Regulations 367

20 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 5% tax ($144.38). Weekly issues, $3.30 per copy, plus 5% tax ($3.47) 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 May 1, 2015 Notices Rate 13% HST Total Lands Act - Notice of Intent - 1 week $29.65 $3.85 $33.50 Motor Carrier Act - Notice - 1 week $38.00 $4.94 $42.94 Trustee Act - Estate Notice - 1 week $33.00 $4.29 $37.29 Trustee Act - Estate Notice - 2 weeks $59.40 $7.72 $67.12 Trustee Act - Estate Notice - 3 weeks $86.90 $11.30 $98.20 Trustee Act - Estate Notice - 4 weeks $ $14.73 $ 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 $3.30 per cm or Double Column $6.60 per cm, plus 13% 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

21 STATUTES OF NEWFOUNDLAND AND LABRADOR 2015 Bill Act Chapter Third Session, 47 th General Assembly 63 Elizabeth II, Electoral Boundaries (Amendment) Act 1 (ASSENTED TO JANUARY 23, 2015) Third Session, 47 th General Assembly 64 Elizabeth II, Interim Supply Act, 2015 [In force Apr. 1/15] 2 (ASSENTED TO MARCH 26, 2015) 43 Provincial Court (Amendment) Act, 1991 [Considered in force Sept. 29/14] 3 (ASSENTED TO APRIL 1, 2015) Fourth Session, 47 th General Assembly 64 Elizabeth II, Access to Information and Protection of Privacy Act, 2015 [Subparagraph 2(x)(vi) in force Aug. 1/15] A-1.2 (ASSENTED TO JUNE 1, 2015) 5 Supply Act, (ASSENTED TO JUNE 9, 2015) * 13 House of Assembly (Amendment) Act [Ss2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; s7 in force the day following the General Election] 5 (ASSENTED TO JUNE 18, 2015)

22 Statutes of Newfoundland and Labrador 2015 Bill Act Chapter 2 Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador (Amendment) Act [To be proclaimed] 4 Works, Services and Transportation (Amendment) Act [In force Sept. 1/15] 6 Income Tax (Amendment) Act, 2000 [S1 in force Jul. 1/15 and s2 considered in force Apr. 1/15] 7 Revenue Administration (Amendment) Act [Considered in force May 1/15] Services Charges (Amendment) Act 10 9 Legal Aid (Amendment) Act [S8(1) to be proclaimed] Loan Act, Health and Community Services (Amendment) Act 12 Income Tax (Amendment) Act, 2000 No. 2 [S1 in force Jan. 1/16 and ss2, 3 &4 considered in force Jan. 1/15] * 14 Regional Service Boards (Amendment) Act, 2012 [Ss1 to 4 & ss6 & 7 in force Aug. 1/15] 15 Teachers' Pensions (Amendment) Act [To be proclaimed] (ASSENTED TO JUNE 23, 2015) * Bills amended in Committee of the Whole House. In researching the law readers should note that the following Statutes of Newfoundland and Labrador, 2014 include amendments to other Statutes as listed below: Chapter A-1.2 Access to Information and Protection of Privacy Act, (Subparagraph 2(x)(vi) in force Aug. 1/15) Access to Information and Protection of Privacy Act (Repealed) Access to Information Regulations 2

23 Statutes of Newfoundland and Labrador 2015 Adoption Act, 2013 Auditor General Act Canada-Newfoundland And Labrador Atlantic Accord Implementation Newfoundland And Labrador Act Centre for Health Information Act Children and Youth Care and Protection Act Citizens Representative Act Energy Corporation Act Health and Community Services Act House of Assembly Act House of Assembly Accountability, Integrity and Administration Act Medical Care Insurance Act, 1999 Missing Persons Act Personal Health Information Act Research and Development Council Act An Act to Amend the Revenue Administration Act No. 3 Rooms Act Vital Statistics Act, 2009 Chapter 5 House of Assembly (Amendment) Act - (Ss.2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; S.7 in force the day following the General Election) House of Assembly Accountability, Integrity and Administration Act Members' Resources and Allowances Rules This list was prepared by the Office of the Legislative Counsel. Questions or omissions should be brought to the attention of that Office. Office of the Legislative Counsel Department of Justice and Public Safety Government of Newfoundland and Labrador 4th Floor East Block, Confederation Building P.O. Box 8700 St. John's, NL A1B 4J6 F legcounsel@gov.nl.ca 3

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. 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 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, 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, 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 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 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, 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 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 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 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 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 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. 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. 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, 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 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. 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 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 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. 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 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

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. 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. 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. 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. 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 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. 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 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. 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 14, 2007. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 82

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

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2 (Assented to December 22, 2009) Analysis 1. Sch. Amdt. Schedule 2-A 2. Sch. Amdt. Schedule 19-A 3. Sch. Amdt. Schedule 24 Added

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

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. 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

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

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

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

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES The Canadian Airport Authority ( CAA ) shall be incorporated in a manner consistent with the following principles: 1. Not-for-profit Corporation

More information

Tender Description Awarded Amount. Tender Description Awarded Amount TP TOLO RAINBOW STACKER 4-Jul-16 $38,200.00

Tender Description Awarded Amount. Tender Description Awarded Amount TP TOLO RAINBOW STACKER 4-Jul-16 $38,200.00 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

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

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 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

Town of Carbonear. Regular Council Meeting, August 7, 2012

Town of Carbonear. Regular Council Meeting, August 7, 2012 Town of Carbonear Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, August 7, 2012 at 3:00pm Members Present: Mayor Sam Slade Deputy Mayor Ches Ash Councillors

More information

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation.

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation. Alberta Regulation 21/2005 Surveys Act CADASTRAL MAPPING FEE AMENDMENT ORDER Filed: March 2, 2005 For information only: Made by the Minister of Sustainable Resource Development (M.O. 03/2005) on February

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

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

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

P.O. Box 8700 St. John's, NL A1B 4J

P.O. Box 8700 St. John's, NL A1B 4J Agrifoods Development Branch - Headquarters Fortis Building - Corner Brook, NL A2H 6J8 Divisions Agriculture Business Development Division - 2nd Floor, Fortis Building Phone: 709-637-2077 Fax: 709-637-2589

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

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

FOR SALE FOR SALE SINGLE-TENANT INVESTMENT OPPORTUNITY 2601 HIGHWAY 6 VERNON, BC SINGLE-TENANT INVESTMENT OPPORTUNITY 2601 HIGHWAY 6 VERNON, BC

FOR SALE FOR SALE SINGLE-TENANT INVESTMENT OPPORTUNITY 2601 HIGHWAY 6 VERNON, BC SINGLE-TENANT INVESTMENT OPPORTUNITY 2601 HIGHWAY 6 VERNON, BC FOR SALE CO-LISTED BY: *Personal Real Estate Corporation BOE IRAVANI* 604 640 5837 boe.iravani@ca.cushwake.com JOE GENEST* 604 398 4341 jgenest@form.ca JON BUCKLEY* 604 630 0215 PROPERTY HIGHLIGHTS INVESTMENT

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

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

Tender Description Awarded Amount CHEMICALS FOR WATER TREATMENT STANDING OFFER AGREEMENT

Tender Description Awarded Amount CHEMICALS FOR WATER TREATMENT 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

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

DECISION/DIRECTION NOTE

DECISION/DIRECTION NOTE DECISION/DIRECTION NOTE Title: St. John s Municipal Plan Amendment Number 134, 2017 and St. John s Development Regulations Amendment Number 617, 2017 Proposed Rezoning to the Commercial Neighbourhood (CN)

More information

Act No. 17 of 2018 BILL

Act No. 17 of 2018 BILL Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 57, No. 151, 29th November, 2018 Fourth Session Eleventh Parliament Republic of Trinidad and Tobago REPUBLIC OF TRINIDAD AND TOBAGO Act

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

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation TURKS AND CAICOS ISLANDS CHAPTER 10.09 FISHERY LIMITS ORDINANCE and Subsidiary Legislation Revised Edition showing the law as at 31 August 2009 This is a revised edition of the law, prepared by the Law

More information

The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau.

The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau. DESCRIPTION The Kitigan Zibi Indian Reserve consists of the township of Maniwaki, less the portion occupied by the city of Maniwaki, the Provincial Highway 105 crossing the reserve, and the land occupied

More information

NEWFOUNDLAND RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA

NEWFOUNDLAND RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA NEWFOUNDLAND RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA Newfoundland Newfoundland and Labrador is almost three times the size of New Brunswick, Nova Scotia and Prince Edward Island combined, and is

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

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL Order in Council Al;-:, Approved and Ordered juti 0 ZOCA Executive Council Chambers, Victoria Lieutenant Governor On the recommendation

More information

HOTEL KEEPERS ACT. PDF Version [Printer-friendly - ideal for printing entire document]

HOTEL KEEPERS ACT. PDF Version [Printer-friendly - ideal for printing entire document] PDF Version [Printer-friendly - ideal for printing entire document] Published by Quickscribe Services Ltd. Updated To: [includes 2003 Bill 11 (B.C. Reg. 130/2003) amendments (effective Mar. 28, 2003)]

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

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

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

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

NORTH COAST REGIONAL DISTRICT

NORTH COAST REGIONAL DISTRICT NORTH COAST REGIONAL DISTRICT MINUTES PRESENT Chair Directors Regrets Staff of the Regular Meeting of the Board of Directors of the North Coast Regional District (NCRD) held at 344 2 nd Avenue West in

More information

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador (IATNL)

REGISTRATION PURSUANT TO SECTION 6 OF THE ENVIRONMENTAL ASSESSMENT ACT. International Appalachian Trail Newfoundland & Labrador (IATNL) 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

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

2015 List of Licensed Buyers in Newfoundland and Labrador

2015 List of Licensed Buyers in Newfoundland and Labrador BUSINESS NAME FIRST NAME LAST NAME ADDRESS CITY PROVINCE POSTAL CODE EMAIL SPECIES AVAILABLE Budgell's Sea Products Limited Perry Budgell P.O. Box 255 Triton NL A0J 1V0 Burin Peninsula Motel Limited Francis

More information

MEMBER REGULATION. notice

MEMBER REGULATION. notice MEMBER REGULATION INVESTMENT DEALERS ASSOCIATION OF CANADA notice ASSOCIATION CANADIENNE DES COURTIERS EN VALEURS MOBILIÈRES Contact: K. Rose: (416) 943-6907 - krose@ida.ca MR 009 February 15, 2000 ATTENTION:

More information

SIXTEENTH INFORMATION OFFICER S REPORT

SIXTEENTH INFORMATION OFFICER S REPORT Samson Bélair/Deloitte & Touche Inc. 1 Place Ville Marie Suite 3000 Montreal QC H3B 4T9 Canada Tel.: 514-393-7115 Fax: 514-390-4103 www.deloitte.ca C A N A D A PROVINCE OF QUEBEC DISTRICT OF MONTREAL COURT

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 31, 2014 No. 44 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the

More information

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador 2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador www.stats.gov.nl.ca February 2005 Selected Travel/Tourism Indicators for Newfoundland and Labrador: 2002, 2003 and 2004 Marine Atlantic Ferry

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

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

FIFTEENTH INFORMATION OFFICER S REPORT

FIFTEENTH INFORMATION OFFICER S REPORT Samson Bélair/Deloitte & Touche Inc. 1 Place Ville Marie Suite 3000 Montreal QC H3B 4T9 Canada Tel.: 514-393-7115 Fax: 514-390-4103 www.deloitte.ca C A N A D A PROVINCE OF QUEBEC DISTRICT OF MONTREAL COURT

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: January 27, 2014 PL130137 Ontario Municipal Board Commission des affaires municipales de l Ontario Peter Eliopoulos has appealed to the Ontario Municipal Board under subsection 22(7) of the

More information

REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BYLAW NO , A Bylaw to amend the Electoral Area C Zoning Bylaw No.

REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BYLAW NO , A Bylaw to amend the Electoral Area C Zoning Bylaw No. BYLAW NO. 2453.24 REGIONAL DISTRICT OF OKANAGAN-SIMILKAMEEN BYLAW NO. 2453.24, 2015 A Bylaw to amend the Electoral Area C Zoning Bylaw No. 2453, 2008 The REGIONAL BOARD of the Regional District of Okanagan-Similkameen

More information

MUNICIPAL GOVERNMENT ACT O.C. 416/96

MUNICIPAL GOVERNMENT ACT O.C. 416/96 c THE ALBERTA GAZETTE, PART I, SEPTEMBER 30, 1996 MUNICIPAL GOVERNMENT ACT O.C. 416/96 Approved and Ordered, H.A. "Bud" Olson, Lieutenant Governor. Edmonton, September 3, 1996 The Lieutenant Governor in

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, JUNE 22, 2018 No. 25 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For 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. 92 ST. JOHN S, FRIDAY, APRIL 21, 2017 No. 16 CORPORATIONS ACT NOTICE Corporations

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, OCTOBER 12, 2018 No. 41 CORPORATIONS ACT, 2009 Corporations

More information

Consolidated Terms of Reference for Inquiry into the use of external security consultants 29 October 2018

Consolidated Terms of Reference for Inquiry into the use of external security consultants 29 October 2018 Consolidated Terms of Reference for Inquiry into the use of external security consultants 29 October 2018 This document consolidates the Terms of Reference previously issued on 27 March 2018 and 19 June

More information

1. Calling of Meeting to Order Deputy Mayor Butt called the meeting to order at 4:00pm and welcomed everyone present.

1. Calling of Meeting to Order Deputy Mayor Butt called the meeting to order at 4:00pm and welcomed everyone present. Town of Carbonear Regular Council Meeting, February 20, 2017 Minutes of a regular meeting of the Council of the Town of Carbonear held in Council Chambers, February 20, 2017 at 4:00 p.m. Members Present:

More information

CITY OF KELOWNA BYLAW NO. 7982

CITY OF KELOWNA BYLAW NO. 7982 SUMMARY: The Airport Fees Bylaw sets the fees for use of Kelowna International Airport terminal space and lands. Provision is made for such fees as aircraft landing, aircraft parking, fuel concession,

More information

LAW 201: CANADIAN CONSTITUTIONAL LAW

LAW 201: CANADIAN CONSTITUTIONAL LAW 1 LAW 201: CANADIAN CONSTITUTIONAL LAW 2017-18 PROFESSOR EDINGER Office: 345 Telephone: 604-822-3925 Email: edinger@allard.ubc.ca REQUIRED MATERIALS E. Edinger, Canadian Constitutional Law Casebook 2017-18

More information

Chapter 326. Unclaimed Moneys Act Certified on: / /20.

Chapter 326. Unclaimed Moneys Act Certified on: / /20. Chapter 326. Unclaimed Moneys Act 1963. Certified on: / /20. INDEPENDENT STATE OF PAPUA NEW GUINEA. Chapter 326. Unclaimed Moneys Act 1963. ARRANGEMENT OF SECTIONS. PART I PRELIMINARY. 1. Interpretation.

More information

SVSU Positions Funded Partially or Wholly Through General Fund 15-Nov-2018

SVSU Positions Funded Partially or Wholly Through General Fund 15-Nov-2018 Access Services Assistant 44,221 1 100 Access Services Assistant 44,221 1 100 Access Services Clerk 20,449 0.625 100 Accountant 58,480 1 25 Accountant 56,460 1 100 Accounting Supervisor 56,480 1 100 Acquisitions

More information

2:08-md PDB-RSW Doc # 469 Filed 09/20/12 Pg 1 of 5 Pg ID 8897

2:08-md PDB-RSW Doc # 469 Filed 09/20/12 Pg 1 of 5 Pg ID 8897 2:08-md-01952-PDB-RSW Doc # 469 Filed 09/20/12 Pg 1 of 5 Pg ID 8897 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION IN RE: PACKAGED ICE ANTITRUST LITIGATION THIS DOCUMENT

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