THE NEWFOUNDLAND AND LABRADOR GAZETTE

Similar documents
THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

FILE NO. ANMICALGIC-1

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PROPOSED ALTERATION AND EXPANSION OF THE MOUNT PEARL MUNICIPAL BOUNDARY TO INCLUDE THE AREA OF THE FORMER PEARL ESTATE LANDS & ENVIRONS

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

Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne

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

DECISION/DIRECTION NOTE

Newfoundland Labrador

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

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Boise Municipal Code. Chapter DEFINITIONS

Contractor Location (City/Town)

DECISION/DIRECTION NOTE

Bloor Street West Rezoning Application for a Temporary Use By-law Final Report

THE NEWFOUNDLAND AND LABRADOR GAZETTE

April 17, Ray Greene Marketing Manager Port of Argentia

State of the Economy St. John's Metro

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The rezoning application is recommended for consideration of approval.

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

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

PEI Tourism Performance

Re: Planning File #: B.17-W.1 ( )

The Benefits of Tourism

The Benefits of Tourism

CONSOLIDATED MAY 8, 2017 CITY OF CAMPBELL RIVER PROVINCE OF BRITISH COLUMBIA BYLAW NO. 3211

Innova Business Park

COUNCIL REPORT Meeting Date: December 10, 2013

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador

Disposition of Spadina Expressway Properties - Memorandum of Understanding with Infrastructure Ontario

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

CITY OF BELLFLOWER ORDINANCE NO. 1320

Garnish Point Rosie Trail Association Inc.

FILE: /PERM EFFECTIVE DATE: May 16, 2014 AMENDMENT:

EXECUTIVE COUNCIL 2 NOVEMBER 2010 EC AN ACT TO AMEND THE CIVIL SERVICE SUPERANNUATION ACT DECLARATION RE

2015 List of Licensed Buyers in Newfoundland and Labrador

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

AGRITOURISM PERMIT APPLICATION PROCEDURES

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Benefits of Tourism

EXECUTIVE COUNCIL 9 JUNE 2015 EC ENERGY CORPORATION ACT PRINCE EDWARD ISLAND ENERGY CORPORATION BOARD OF DIRECTORS APPOINTMENTS

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

The Provincial Highway Designation Regulations, 1990

State of the Economy St. John's Metro

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

By-Law No OttWatch.ca By-law Archival Project

EMERY COUNTY PUBLIC LAND MANAGEMENT ACT OF 2018 S. 2809/H.R. 5727

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

TRUMPINGTON MEADOWS COMMUNITY MEETING (MEETING 1) held at Trumpington Meadows Primary School Meeting Room 2 on 27th November 2017, 19:30 21:00 MINUTES

THE NEWFOUNDLAND AND LABRADOR GAZETTE

REGIONAL BOARD REPORT

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

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

Policy PL Date Issued February 10, 2014

Transcription:

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 91 ST. JOHN S, THURSDAY, NOVEMBER 10, 2016 No. 45 CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of: February 2016 Date Number Company Name 2016-02-01 76459 New Moon Restaurant Inc. 2016-02-01 76444 Josh Gladney's Bus Service Limited 2016-02-01 76445 76445 NEWFOUNDLAND & 2016-02-01 76447 Dr. Jennifer A. Chaulk Professional Medical Corporation 2016-02-01 76448 76448 NEWFOUNDLAND & 2016-02-02 76462 Cardinal Safety Services Inc. 2016-02-02 76456 Deal Makers Incorporated 2016-02-02 76457 DMR Holdings Inc 2016-02-02 76458 Mother Hens Childcare Inc. 2016-02-02 76453 K & S MAINSTREET RENTALS INC. 2016-02-02 76454 R & W Painting Plus Inc. 2016-02-03 76467 76467 NEWFOUNDLAND AND 2016-02-03 76468 76468 NEWFOUNDLAND AND 2016-02-03 76465 Ann Harvey Days Inc. 2016-02-03 76466 Exploits Security Services Inc. 2016-02-04 76485 76485 NEWFOUNDLAND & LABRADOR LTD. 2016-02-04 76483 Friends of Rory Rescue Inc. 2016-02-04 76472 Quidi Vidi Village Slipway Committee Inc. 2016-02-04 76474 Safety Management and Registered Training Inc. 2016-02-04 76470 76470 NEWFOUNDLAND & LABRADOR CORPORATION 2016-02-05 76486 76486 NEWFOUNDLAND & 2016-02-05 76484 Atlantic Vocal Ensembles Inc. 2016-02-05 76487 LMT SafetyMed Holdings Ltd. 2016-02-05 76490 Portland Holdings Inc. 2016-02-05 76479 ACI Labrador GP Inc. 2016-02-05 76480 Lone Raven Developments Limited 2016-02-08 76498 ART BONAVISTA PRODUCTIONS INC. 2016-02-08 76497 E-Raven Consulting Inc. 2016-02-08 76481 K and L Consulting Inc. 2016-02-08 76488 Mother Earth Wine & Spirits Inc. 2016-02-08 76493 76493 NEWFOUNDLAND & LABRADOR CORP. 2016-02-08 76494 SJN Consulting Limited 2016-02-08 76495 Champion Roofers Inc. 2016-02-08 76496 Glenn Barnes Architecture Inc. 2016-02-10 76508 Rental Property Rescue Inc 2016-02-10 76505 Jacobs Fisheries Limited 351

2016-02-10 76506 76506 NEWFOUNDLAND & LABRADOR LTD. 2016-02-10 76507 76507 NEWFOUNDLAND & 2016-02-11 76514 Do it Right NL Movers Inc. 2016-02-11 76515 Nadia Investments Limited 2016-02-11 76516 Stepton Developers Limited 2016-02-11 76513 CRAIG WARD FISH HARVESTERS LTD. 2016-02-12 76520 Bay Bulls Come Home Year 2017 Inc 2016-02-12 76521 Cats Eye Cinema Inc. 2016-02-12 76518 Meades Services & Storage Ltd. 2016-02-15 76534 76534 NEWFOUNDLAND AND 2016-02-15 76536 76536 NEWFOUNDLAND AND 2016-02-15 76537 76537 NEWFOUNDLAND AND 2016-02-15 76531 C5 Holdings Inc. 2016-02-15 76544 Jaime Martinez Energy Consulting Incorporated 2016-02-15 76533 LJRJA HOLDINGS LIMITED 2016-02-15 76535 MCJJ HOLDINGS LIMITED 2016-02-15 76529 Sara Fost Pictures Inc. 2016-02-15 76538 Three J's Fisheries Limited 2016-02-15 76519 Young Power Associates Inc. 2016-02-15 76527 EPL Consulting Inc. 2016-02-16 76542 76542 NEWFOUNDLAND & 2016-02-16 76546 Dr. Ahmad Ibrahim P.M.C. Inc. 2016-02-16 76548 Noseworthy Chapman Mergers & Acquisitions Inc. 2016-02-16 76528 Bins on Demand Ltd. 2016-02-16 76530 VP Electrical Ltd. 2016-02-16 76543 GFW Gators Swim team Inc. 2016-02-17 76550 76550 NEWFOUNDLAND AND 2016-02-17 76558 76558 NEWFOUNDLAND & LABRADOR LTD. 2016-02-17 76549 NLREA (Newfoundland & Labrador Renewable Energy Association) Inc. 2016-02-17 76553 THE NEXXBAR EQUIPMENT INC. 2016-02-17 76551 Baytec Mechanical Services Inc. 2016-02-18 76565 Barnes' Fisheries Limited 2016-02-18 76562 DDR CONVENIENCE STORES LTD. 2016-02-18 76567 Z.H.L. Fisheries Limited 2016-02-18 76552 76552 NEWFOUNDLAND & LABRADOR CORP. 2016-02-18 76557 Rollin Cabins Ltd. 2016-02-18 76559 76559 NEWFOUNDLAND & 2016-02-18 76560 Fundamental Hockey Skills Inc. 2016-02-18 76561 Chain Rock Workforce Inc. 2016-02-19 76574 BreakAway-women against violence donation center Inc. 2016-02-19 76579 Fox Cove - Mortier Harbour Authority Inc. 2016-02-19 76575 Murre Aviation Group Corporation 2016-02-19 76570 Smith Family Holdings Inc. 2016-02-19 76571 Dr. Wendy House Professional Medical Corporation 2016-02-19 76572 Arctic Flow Seafood Royalties Inc. 2016-02-19 76573 76573 NEWFOUNDLAND & LABRADOR CORP. 2016-02-22 76591 Bruce's Recreation Centre (2016) Inc. 2016-02-22 76590 KCB Holdings Ltd. 2016-02-22 76601 Newell Fisheries Limited 2016-02-22 76589 Tourout & Skinner Construction Inc. 2016-02-22 76576 Blomidon Developments Inc. 2016-02-22 76577 Torbay Folk Arts Council Inc. 2016-02-22 76580 Our Place Restaurant Ltd. 2016-02-22 76581 CMC Consulting Services Limited 2016-02-22 76582 76582 NEWFOUNDLAND AND LABRADOR LTD. 2016-02-22 76583 Smith Sound Convenience Ltd. 2016-02-23 76597 B & C Fisheries Ltd. 2016-02-23 76598 Hickey Hockey Inc. 2016-02-23 76594 Rodrigues Markland Winery Ltd. 2016-02-23 76599 UNCLE NED'S CARPENTRY LTD. 2016-02-23 76593 Proven Marketing for Lawyers Inc. 2016-02-24 76607 76607 NEWFOUNDLAND & 2016-02-25 76614 Built In NL Productions Inc. 2016-02-25 76621 Dr. Al-Haidari M. P.M.C. Inc. 2016-02-25 76615 Dr. Angela Bussey Professional Medical Corporation 2016-02-25 76619 Ferry Command Memorial Foundation Inc. 2016-02-25 76613 First Pond Recreation Committee Inc. 2016-02-25 76627 Salmonier Conservation Trust Inc. 2016-02-25 76620 Sweeft Technology Inc. 2016-02-25 76602 GJC Consulting Inc. 2016-02-25 76603 Adam Nolan Holdings Limited 2016-02-25 76604 CJ Nolan Holdings Limited 2016-02-26 76611 Munn Acquisition Company Limited 2016-02-26 76622 76622 NEWFOUNDLAND & LABRADOR LTD. 2016-02-26 76623 LUX Laser Ltd. 2016-02-26 76624 GeoMet Consulting Inc. 2016-02-26 76625 76625 NEWFOUNDLAND & 2016-02-26 76626 76626 NEWFOUNDLAND AND 2016-02-29 76632 76632 NEWFOUNDLAND & 2016-02-29 76633 76633 NEWFOUNDLAND & 2016-02-29 76635 Master Pre-Finishers Inc. 2016-02-29 76640 Tower Equestrian Centre Inc. 2016-02-29 76629 ARD Mini Excavating Limited 2016-02-29 76630 Trail Of The Caribou Research Group Inc. 2016-02-29 76631 EarlePro Contracting Limited Total Incorporations: 121 Corporations Act - Section 286 Local Amendments For the Month of: February 2016 Date Number Company Name 2016-02-01 71290 Cool Clean Dry Ice Cleaning Ltd. 2016-02-01 73843 Gentle Touch Blood Collection Inc. 2016-02-01 73371 Training Works Inc. 2016-02-02 68797 Murphy Realty Limited 2016-02-03 76278 HP CARBONEAR PROPERTY MANAGEMENT INC. 2016-02-04 75189 75189 NEWFOUNDLAND AND 2016-02-04 71214 Azimuth Marine Services Ltd. 2016-02-04 73065 Real Estate Agents Charity House Inc. 2016-02-04 76240 W.M.J. Enterprises Ltd. 2016-02-05 32106 LARRY'S REFRIGERATION & APPLIANCE REPAIRS INC 2016-02-05 72747 Qalipu Management Services Inc. 2016-02-05 72744 Qalipu Marine Holdings Ltd. 2016-02-05 74675 Qalipu Project Support Services Ltd. 2016-02-05 67985 RIVERVIEW MOTOCROSS LTD. 352

2016-02-08 68411 68411 NEWFOUNDLAND & 2016-02-08 73041 73041 NEWFOUNDLAND & 2016-02-08 74570 74570 NEWFOUNDLAND & LABRADOR CORP. 2016-02-08 50031 835 TOPSAIL HOLDINGS LTD. 2016-02-08 7997 AUDIO SYSTEMS LIMITED 2016-02-08 54131 LIONS CLUB OF TWILLINGATE, INC. 2016-02-08 55692 SOLACE POWER INC. 2016-02-08 32815 TELETRONICS INC. 2016-02-08 69994 TOPSHELF HOLDINGS INC. 2016-02-08 56508 W.G. KNOX PROJECT SUPERVISION INC. 2016-02-12 56960 FUSION WELDING & CONSULTING SERVICES INC. 2016-02-15 60813 Agape Christian Fellowship Inc. 2016-02-15 69352 EVOLUTION MUSIC INC. 2016-02-15 59271 Magnetar Group Inc. 2016-02-15 66602 MORRISSEY PROFESSIONAL CORPORATION INC. 2016-02-15 16922 The 'Longside Club 2016-02-16 76467 76467 NEWFOUNDLAND AND 2016-02-16 66003 Bay of Islands Radio Inc. 2016-02-17 35057 10413 NEWFOUNDLAND INC. 2016-02-17 41323 CONNAIGRE FISH FARMS INCORPORATED 2016-02-17 71572 SIMMS FINANCIAL SERVICES LIMITED 2016-02-17 41275 SUNRISE FISH FARMS INC 2016-02-17 10766 Woodland Lodge Limited 2016-02-18 69968 2 ROOMS CONTEMPORARY ART PROJECTS CORP 2016-02-18 74953 Dr. Clare Halleran Professional Optometric Corporation 2016-02-18 9222 THISTLEDOWN LIMITED 2016-02-19 56077 C. Wesolowski Holdings Inc. 2016-02-19 71314 JONBOY METEOROLOGICAL SERVICES INC. 2016-02-22 25624 B & I Holdings Inc. 2016-02-22 50455 JOE RICHE INVESTMENTS LTD 2016-02-23 56249 56249 NEWFOUNDLAND AND 2016-02-23 59908 59908 NEWFOUNDLAND & 2016-02-23 55252 COMMUNITIES AGAINST VIOLENCE INC. 2016-02-23 76222 D. J. Mahoney Services PLC Inc. 2016-02-23 52781 DR. RODERICK MARTIN PMC INC. 2016-02-23 69387 J.R'S CONSULTING INC. 2016-02-23 65475 LEAD Consultants Inc. 2016-02-23 61018 WAXWING ENTERPRISES INC. 2016-02-24 69761 CROCKERS LANDSCAPING LTD. 2016-02-24 59071 OUTDOORS BY DESIGN INC. 2016-02-24 62685 Phillips Electrical LTD. 2016-02-24 75131 Qalipu Safety & Industrial Supplies Limited 2016-02-25 76221 D. J. Mahoney Partnership PLC Inc. 2016-02-26 35000 IBEW 1620 Holdings Inc. 2016-02-29 74940 Dominie Convenience Limited 2016-02-29 72642 Innu Chrono Aviation Inc. 2016-02-29 54325 Nutri-Lawn Newfoundland and Labrador Lawn Care Ltd. Total Amendments: 61 Corporations Act - Section 335 Local Dissolutions For the Month of: February 2016 Date Number Company Name 2016-02-01 60641 CBS Flooring Limited 2016-02-01 18235 North Eastern Offshore Services Limited 2016-02-01 69018 Synergy Consulting Inc. 2016-02-03 60824 60824 NEWFOUNDLAND & LABRADOR CORP 2016-02-03 26365 AdCo Services Ltd. 2016-02-03 15411 Chafe's Auto Supplies Limited 2016-02-03 69478 PRO MOBILE WASH SERVICES LTD. 2016-02-04 64676 NESALU HOLDINGS INC. 2016-02-04 60423 SODA HOLDINGS INCORPORATED 2016-02-05 57838 57838 NEWFOUNDLAND AND 2016-02-05 65792 BLUE SKY APARTMENTS INC. 2016-02-05 63545 Ford's Accounting Services Inc 2016-02-05 23072 L. C. SERVICES LIMITED 2016-02-08 59563 MOONLITE MECHANICAL SERVICES LTD. 2016-02-08 25803 STRAITS STREAM LTD. 2016-02-10 61122 HOUSE OF TRIM INC 2016-02-11 62254 62254 NEWFOUNDLAND & 2016-02-11 7530 Conception Bay Builders, Limited 2016-02-11 24153 Kinette Club of St. John's East Inc. 2016-02-11 72267 PEAK MEDICAL TECHNOLOGIES NL INC. 2016-02-12 41762 BRAITHWAITE MINERALS INC. 2016-02-15 64088 Cleaning By Design Ltd. 2016-02-15 59233 HEATEC SYSTEMS INC. 2016-02-15 68220 K & K BUTCHERING SERVICES INC. 2016-02-15 58800 KM DESIGNS INC. 2016-02-15 73550 Sammy's Snacks Ltd. 2016-02-16 75953 CaliberFour Technologies Inc. 2016-02-16 50573 NOEL FISHERIES LTD. 2016-02-17 61827 G & R Ventures Inc 2016-02-17 27238 Pick-A-Dilly Lounge Ltd. 2016-02-17 25230 T. J. McDONALD ACHIEVEMENT HOME INC. 2016-02-17 69729 TDM ENTERPRISES INC. 2016-02-18 52917 ISLAND WIDE ELECTRICAL CONTRACTING LTD. 2016-02-19 62342 VISIONS NURSING AGENCY INC. 2016-02-22 59362 Absolut Engineering & Construction Inc. 2016-02-22 40718 ARCTIC AQUA FARMS INC. 2016-02-22 10216 Grant and Lye Limited 2016-02-22 32975 GUTTERS 'N SHUTTERS LIMITED 2016-02-23 32592 Chatter Box Pre-School & Day Care Centre Inc. 2016-02-23 69742 QUINNS ELECTRICAL LIMITED 2016-02-24 48663 48663 NEWFOUNDLAND & 2016-02-24 50375 ARN'S AUTOMOTIVE LTD. 2016-02-24 8385 Farrell's Limited 2016-02-24 57677 TURNDOWN BMX INC. 2016-02-26 64729 HAPPY HEARTS DAYCARE & LEARNING CENTRE INC. 2016-02-29 16345 Bee Service Station Limited Total Dissolutions: 46 353

Corporations Act - Section 299 Local Discontinuances For the Month of: February 2016 Date Number Company Name 2016-02-26 48879 Bowringer Engineering Limited Total Discontinuances: 1 Corporations Act - Section 294 Local Amalgamations For the Month of: February 2016 Date Number Company Name 2016-02-01 76449 DBL SIGNS INC. From: 76427 DBL SIGNS INC. 44946 IMPACT SIGNS & GRAPHICS LTD. 2016-02-01 76451 Deane Holdings Limited From: 51990 51990 NEWFOUNDLAND AND 57602 DEANE HOLDINGS LIMITED 2016-02-01 76455 Horizon Development Inc. From: 65447 65447 NEWFOUNDLAND AND 43304 ACC SERVICES INC. 62534 HORIZON DEVELOPMENT INC 2016-02-01 76452 JOHN D. ALLAN LIMITED From: 32061 10271 Newfoundland Limited 74828 JOHN D. ALLAN LIMITED 2016-02-01 76436 STEERS DISTRIBUTION LIMITED From: 58947 58947 NEWFOUNDLAND & 58948 58948 NEWFOUNDLAND & 61817 61817 NEWFOUNDLAND & 55269 STEERS GROUP LIMITED 2016-02-01 76431 Woodville Holdings Inc. From: 10696 Coley's Point Fisheries Limited 40363 Woodville Holdings Inc. 2016-02-04 76492 75639 Newfoundland & Labrador Ltd. From: 75639 75639 NEWFOUNDLAND & LABRADOR LTD. 8957 Bishop's Falls Building Supplies Limited 66956 David Adams TIM-BR Mart Holdings Limited 66957 Roy Adams TIM-BR Mart Holdings Limited 2016-02-08 76499 MWR Services Inc. From: 31885 G & G Investments Inc. 71858 MWR SERVICES INC. 2016-02-15 76539 Independent Dockside Grading Inc. From: 76376 76376 NEWFOUNDLAND AND 49382 Independent Dockside Grading Inc. 2016-02-29 76634 Cowan's Optical (2006) Ltd. From: 41383 COWAN'S OPTICAL (2006) LTD. 56203 NALSTAR VISION INC. 2016-02-29 76636 Freshwater Auto Centre Limited From: 59908 59908 NEWFOUNDLAND & 15244 Freshwater Auto Centre Limited 47423 Yetman Services Ltd. 2016-02-29 76638 O'Callaghan Holdings Limited From: 66645 66645 NEWFOUNDLAND & 14657 Clovelly Holdings Limited 22498 O'CALLAGHAN HOLDINGS LIMITED 34344 Snow Lake Properties Limited Total Amalgamations: 12 Corporations Act - Section 286 Local Name Changes For the Month of: February 2016 Number Company Name 73371 Training Works Inc. 2016-02-01 From: TrainingWRX Inc 73065 Real Estate Agents Community Charity Foundation Inc. 2016-02-04 From: Realtor's Community Charity Foundation Inc. 76467 76467 NEWFOUNDLAND AND 2016-02-16 From: Freshwater Bay Supply Corporation 71572 SIMMS FINANCIAL SERVICES LIMITED 56077 C. Wesolowski Holdings Inc. 2016-02-19 From: DR. CARL WESOLOWSKI PMC INC. 76222 D. J. Mahoney Services PLC Inc. 2016-02-23 From: 76222 NEWFOUNDLAND AND 62685 Phillips Electrical LTD. 2016-02-24 From: RJO Construction Limited 76221 D. J. Mahoney Partnership PLC Inc. 2016-02-25 From: 76221 NEWFOUNDLAND AND 74940 Dominie Convenience Limited 2016-02-29 From: Dominie Convenience Limited 72642 Innu Chrono Aviation Inc. 2016-02-29 From: Peshan Chrono Aviation Inc. Total Name Changes: 10 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: February 2016 Date Number Company Name 2016-02-02 76463 J.Y. MOREAU ÉLECTRIQUE INC. 2016-02-03 76464 NOVTECH CANADA LIMITED 354

2016-02-03 76478 Services agricoles Atlantique inc. Atlantic Farm Services Inc. 2016-02-04 76476 2294946 ONTARIO INC. 2016-02-04 76489 CATHOLIC CHRISTIAN OUTREACH CANADA INC. 2016-02-04 76473 DIAMOND CREEK ACRES LTD. 2016-02-04 76475 HOUSE OF HORVATH INC. 2016-02-05 76491 Fenn & Fenn Insurance Practice Inc. 2016-02-05 76482 Harbour Authority of St. Jacques 2016-02-08 76502 GARFIELD REFINING COMPANY 2016-02-08 76501 NORTHERN CAPITAL ASSOCIATES HOLDINGS CANADA VI ULC 2016-02-08 76500 SmithGroup AEIP International, Inc 2016-02-10 76511 METRO LOGISTICS INC. METRO LOGISTIQUE INC. 2016-02-10 76512 NEWPORT LEASING LIMITED 2016-02-10 76510 RTD Canada Inc. 2016-02-11 76524 CANMEC INDUSTRIEL INC./ CANMEC INDUSTRIAL INC. 2016-02-11 76525 CONSTRUCTION CANMEC EULER INC. 2016-02-11 76522 Turnpointe Wealth Management Inc. 2016-02-11 76517 VFS AUTO FINANCE INC. 2016-02-12 76523 9266518 CANADA INC. 2016-02-15 76541 EASTPORT FINANCIAL GROUP INC. 2016-02-16 76545 Albert Group Enterprise Inc. 2016-02-16 76547 VTEK CONSULTANTS INC. 2016-02-17 76554 BRUNSWICK LIFT RENTAL LTD. 2016-02-17 76556 PETRELA SURETY SERVICES INC. SERVICES DE SURETE PETRELA INC. 2016-02-17 76555 TBG Construction Ltd. 2016-02-18 76566 2412550 ONTARIO INC. 2016-02-18 76568 9028161 Canada Ltd. 2016-02-18 76563 Belfor (Canada) Inc. 2016-02-18 76564 CSF RECEIVABLES MANAGEMENT LTD. 2016-02-18 76569 MNP Ltd. 2016-02-19 76578 Crux Subsurface, Inc. 2016-02-22 76586 DOTERRA CANADA LOGISTICS, ULC 2016-02-22 76588 Plaza Group Management Limited 2016-02-22 76587 REVERA RETIREMENT GENPAR INC. 2016-02-22 76592 TRUSHIELD INSURANCE SERVICES LTD./ SERVICES TRUSHIELD ASSURANCE LTÉE 2016-02-22 76585 WELLS FARGO CAPITAL FINANCE CORPORATION CANADA/ SOCIÉTÉ DE FINANCEMENT WELLS FARGO CAPITAL CANADA 2016-02-23 76595 9517154 CANADA LTD. 2016-02-23 76596 OVIVO INC. 2016-02-23 76600 SANEXEN SERVICES ENVIRONNEMENTAUX INC./ SANEXEN ENVIRONMENTAL SERVICES INC. 2016-02-24 76610 Frontier Financial Wellness Corporation 2016-02-24 76612 GROUPE CLOUTIER INC. 2016-02-24 76605 PLAYWRIGHTS ATLANTIC RESOURCE CENTRE (ASSOCIATION) PARC 2016-02-24 76609 RISK BALANCE INC./ RISQUE EQUILIBRE INC. 2016-02-24 76606 Samaya Financial Corporation 2016-02-25 76617 Jack Axes Inc. 2016-02-25 76616 Worldwide Credit Services Inc. 2016-02-26 76628 Quantum Thermal Imaging Ltd. 2016-02-29 76642 HARBOUR AUTHORITY OF CHANGE ISLANDS 2016-02-29 76647 Hunter Douglas Fabrication Company 2016-02-29 76644 Invico Capital Corporation 2016-02-29 76637 SHKANK INC. 2016-02-29 76639 STERLING TALENT SOLUTIONS CANADA CORP. 2016-02-29 76651 THE INSURANCE ADVISORY GROUP INC. 2016-02-29 76641 ÉLECTRO PRO 2001 INC. Total Registrations: 55 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: February 2016 Number Company Name 68268 WORLD FUEL SERVICES CANADA, ULC 2016-02-02 From: WORLD FUEL SERVICES CANADA, INC. 66336 TEEN CHALLENGE CANADA INC. 2016-02-10 From: TEEN CHALLENGE INC. 75886 BRIX RCR INC. 2016-02-16 From: BRIX EXCHANGE INC. 55699 MFC BANCORP LTD. 2016-02-16 From: MFC INDUSTRIAL LTD. 53446 AIG WARRANTY SERVICES COMPANY OF CANADA, INC. 2016-02-19 From: AIG WARRANTY SERVICES COMPANY OF CANADA 76664 ST. LAWRENCE CEMENT INC. CIMENT ST-LAURENT INC. 2016-02-19 From: 9186-0874 QUÉBEC INC. 75770 RED CLOUD KLONDIKE STRIKE INC. 2016-02-24 From: KLONDIKE STRIKE INC. 62278 PKD Foundation of Canada Fondation canadienne de la MPR 2016-02-25 From: POLYCYSTIC KIDNEY DISEASE FOUNDATION OF CANADA FONDATION CANADIENNE DE LA POLYKYSTOSE RÉNALE 72008 NALCO CANADA ULC 2016-02-26 From: NALCO CANADA CO. COMPAGNIE NALCO CANADA 76643 GUARDIAN RISK MANAGERS LTD. 2016-02-29 From: UNDERWRITERS INSURANCE BROKERS (B.C.) LTD. Total Name Changes: 10 355

Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: February 2016 Date Number Company Name 2016-02-02 76461 METROPOLITAN CREDIT ADJUSTERS LTD. From: 5494F METROPOLITAN CREDIT ADJUSTERS LTD. 2016-02-02 76460 PELMOREX MEDIA INC. From: 53331 PELMOREX MEDIA INC. 2016-02-04 76471 GFL ENVIRONMENTAL INC. From: 76274 GFL ENVIRONMENTAL INC. 2016-02-04 76477 GUILLEVIN INTERNATIONAL CO./GUILLEVIN INTERNATIONAL CIE From: 6790F GUILLEVIN INTERNATIONAL CO./ GUILLEVIN INTERNATIONAL CIE 2016-02-08 76504 INVESTIA SERVICES FINANCIERS INC. INVESTIA FINANCIAL SERVICES INC. From: 61174 INVESTIA SERVICES FINANCIERS INC. / INVESTIA FINANCIAL SERVICES INC. 2016-02-08 76503 MITEK CANADA, INC. From: 57855 USP CANADA INC. 2016-02-10 76509 PHILIPS ELECTRONICS LTD PHILIPS ELECTRONIQUE LTEE From: 64138 PHILIPS ELECTRONICS LTD PHILIPS ELECTRONIQUE LTEE 2016-02-12 76526 KERRY (CANADA) INC. From: 66807 KERRY (CANADA) INC. 2016-02-15 76540 NORTH AMERICAN AIR TRAVEL INSURANCE AGENTS LTD. From: 65585 NORTH AMERICAN AIR TRAVEL INSURANCE AGENTS LTD. 2016-02-15 76532 SAMUEL, SON & CO., LIMITED/SAMUEL & FILS & CIE LTÉE From: 69320 SAMUEL, SON & CO. LIMITED/SAMUEL & FILS & CIE LTÉE 2016-02-19 76685 CRH CANADA GROUP INC. GROUPE CRH CANADA INC. From: 76664 ST. LAWRENCE CEMENT INC. CIMENT ST-LAURENT INC. 2016-02-19 76584 SNAdmin (Canada), Inc. From: 53446 AIG WARRANTY SERVICES COMPANY OF CANADA, INC. 59288 SNADMIN (CANADA), INC. 2016-02-19 76664 ST. LAWRENCE CEMENT INC. CIMENT ST-LAURENT INC. From: 5628F GROUPE CRH CANADA INC. CRH CANADA GROUP INC. 2016-02-24 76608 FIDELITY INVESTMENTS CANADA ULC FIDELITY INVESTMENTS CANADA S.R.I. From: 64407 FIDELITY INVESTMENTS CANADA ULC 2016-02-25 76618 SIM VIDEO INTERNATIONAL INC. From: 5308F P.S. PRODUCTION SERVICES LTD. 2016-02-26 76665 NALCO CANADA ULC From: 71844 CHAMPION TECHNOLOGIES ULC 72008 NALCO CANADA ULC 2016-02-29 76643 GUARDIAN RISK MANAGERS LTD. From: 71813 UNDERWRITERS INSURANCE BROKERS (B.C.) LTD. 2016-02-29 76646 SSH BEDDING CANADA CO. From: 71689 SSH BEDDING CANADA CO. Total Registrations for Amalgamation: 18 Nov 10 SERVICE NL Dean Doyle, Registrar of Companies URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF BOTWOOD DEVELOPMENT REGULATIONS AMENDMENT NO. 11, 2015 TAKE NOTICE that the TOWN OF BOTWOOD Development Regulations Amendment No. 11, 2015, adopted on the 8 th day of July, 2015 has been registered by the Minister of Municipal Affairs. 356

In general terms, the purpose of Development Regulations No. 11, 2015 is to change certain requirements of the Residential Medium Density Zone as they pertain to residential development. The TOWN OF BOTWOOD Development Regulations Amendment No. 11, 2015 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 TOWN OF BOTWOOD Development Regulations Amendment No. 11, 2015 may do so at the Town Office, 227 Water Street during normal working hours. Nov 10 TOWN OF BOTWOOD Audrey Rowsell, Town Clerk NOTICE OF REGISTRATION TOWN OF PORT AU CHOIX MUNICIPAL PLAN AND DEVELOPMENT REGULATIONS 2016-2025 TAKE NOTICE that the TOWN OF PORT AU CHOIX Municipal Plan and Development Regulations, adopted by Council on June 6 th, 2016 and approved on October 10 th, 2016 have been registered by the Minister of Municipal Affairs. This comprehensive Plan Review comes into effect on the date that this notice is printed in The Newfoundland and Labrador Gazette, and replaces and rescinds the previous Municipal Plan and Development Regulations. Anyone who wishes to inspect a copy of the documents may do so at the Port au Choix Town Hall during regular business hours. Nov 10 TOWN OF PORT AU CHOIX Annette Payne, Town Manager/Clerk NOTICE OF REGISTRATION TOWN OF ROCKY HARBOUR MUNICIPAL PLAN AMENDMENT NO. 1, 2016 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 1, 2016 TAKE NOTICE that the TOWN OF ROCKY HARBOUR Municipal Plan Amendment No. 1, 2016 and Development Regulations Amendment No. 1, 2016, adopted on the 7 th day of June, 2016 and approved on the 19 th day of July, 2016, has been registered by the Minister of Municipal Affairs. In general terms, the purpose of the said amendments is to enable Council to expedite the process of responding to development applications which represent economic development opportunities which may be lost because of the time and uncertainty inherent in the regulatory process attending discretionary approvals. These considerations affect developments in only certain areas. The reason for the proposed amendments relates to development of certain commercial uses in areas designated as Industrial/Commercial on Future Land Use Map 2 in the Municipal Plan. The same areas are zoned by the same name on the Land Use Zoning Map 2 in the Development Regulations. Experience with the length of time required to process applications for discretionary uses, and uncertainty regarding the outcomes, in those areas has suggested that certain of the uses which before the amendments were approved could be considered as discretionary approvals, should in the future be listed as permitted. The amendments simply shift certain types of development from the discretionary approvals list to the permitted lists applicable to those areas. The amendments result in industrial, business and personal service, and mercantile uses being listed as permitted and in that assembly and institutional uses may still be considered as discretionary uses provided that their specific features are compatible with the intended overall purpose of the designation. Specific definitions of the uses are given in the Development Regulations (common usage of these terms varies widely). The TOWN OF ROCKY HARBOUR S Municipal Plan Amendment No. 1, 2016 and Development Regulations Amendment No. 1, 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 TOWN OF ROCKY HARBOUR S Municipal Plan Amendment No. 1, 2016 and Development Regulations Amendment No. 1, 2016 may do so at the Town Office, Rocky Harbour during office hours. Nov 10 TOWN OF ROCKY HARBOUR Debbie Reid, Town Clerk/Manager NOTICE OF REGISTRATION TOWN OF SUMMERFORD MUNICIPAL PLAN AMENDMENT No. 1, 2016, AND DEVELOPMENT REGULATIONS AMENDMENT No. 1, 2016 TAKE NOTICE that the TOWN OF SUMMERFORD Municipal Plan Amendment No. 1, 2016, and Development Regulations Amendment No. 1, 2016, as adopted by Council on the 3 rd day of June, 2016, has been registered by the Minister of Municipal Affairs. In general terms, Municipal Plan Amendment No. 1, 2016 will delete Plan Policy 2.3.7, Seasonal Dwellings. The Amendment will re-designate land from Open Space to Residential; Rural to Residential; Seasonal Dwellings to 357

Residential and Rural to Mixed Development. As a result of the 1998 boundary expansion, land in the north part of Town along Route 340, will be designated as Residential; Rural and Mixed Development. Development Regulations Amendment No. 1, 2016, will delete the Seasonal Dwelling Land Use Zone Table, Schedule C. The Amendment will re-zone land from Open Space to Residential; Rural to Residential; Seasonal Dwelling to Residential and Rural to Mixed Development. As a result of the 1998 boundary expansion, land in the north part of Town along Route 340, will be zoned as Residential; Rural and Mixed Development. The TOWN OF SUMMERFORD Municipal Plan Amendment No. 1, 2016, and Development Regulations Amendment No. 1, 2016, 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 TOWN OF SUMMERFORD Municipal Plan Amendment No. 1, 2016, and Development Regulations Amendment No. 1, 2016, may do so at the Town Office, Summerford, during normal working hours. Nov 10 TOWN OF SUMMERFORD Vicky Anstey, Town Clerk QUIETING OF TITLES ACT 2016 06G 0148 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cq-3 NOTICE IS HEREBY given to all parties that PETER and MARIE HAMMOND, of Catalina, in the Province of Newfoundland and Labrador, have applied to the Supreme Court of Newfoundland and Labrador, Trial Division (General), Grand Bank, to have title to all that piece or parcel of property situate at Catalina, in the Province of Newfoundland and Labrador which property is more particularly described in Schedule "A" hereto annexed and shown in Schedule "B" hereto annexed. ALL BEARINGS aforementioned for which PETER and MARIE HAMMOND claim to be the owners investigated and for a Declaration that they are the absolute owners in fee simple in possession and the said PETER and MARIE HAMMOND have been ordered to publish Notice of Application as required by the above named Act. All persons having title adverse to the said title claimed by the said PETER and MARIE HAMMOND shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), Grand Bank, particulars of such adverse claim and serve the same together with an Affidavit verifying same on the undersigned Solicitors for the Applicants on or before the 12 th day of December, 2016, after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All such adverse claims shall be investigated then in such manner as the Supreme Court of Newfoundland and Labrador, Trial Division (General), Grand Bank, may direct. DATED AT Clarenville, in the Province of Newfoundland and Labrador, this 9 th day of September, 2016. ADDRESS FOR SERVICE: 357 Memorial Drive Clarenville NL A5A 1R8 Tel: (709) 466-3324 Fax: (709) 466-3107 HUGHES AND BRANNAN LAW OFFICE Solicitors for the Applicants PER: Katrina A Brannan, QC SCHEDULE"A" DESCRIPTION W. HARRIS SURVEYS LTD. NEWFOUNDLAND LAND SURVEYORS P.O. Box 142 Tel: (709) 468-7482 Bonavista, NL AOC 1B0 Fax: (709) 468-7482 ALL THAT piece or parcel of land situate and being at Catalina, in the Electoral District of Trinity North, in the Province of Newfoundland and Labrador, Canada, abutted and bounded as follows, that is to say: BEGINNING at a point in the northwestern limit of Main Street the said point having NAD 83 Coordinates of N5,375,755.554 metres and E299,490.032 metres of the Modified 3 Transverse Mercator Grid Projection for the Province of Newfoundland. THENCE running by land of Janet Sheppard north fiftyone degrees thirty-nine minutes thirty seconds west fortysix decimal six one four metres, AND THENCE north sixty degrees sixteen minutes fiftyone seconds west eleven decimal six eight seven metres. THENCE running by land of Douglas Randell north twenty-six degrees forty-four minutes fifteen seconds east thirteen decimal eight zero eight metres, AND THENCE north sixty-seven degrees six minutes forty-two seconds west seventeen decimal three zero three metres. 358

THENCE running along the southeastern limit of Discovery Trail, thirty metres wide, north fifty-five degrees forty-three minutes thirty-nine seconds east twenty-three decimal nine six five metres. THENCE running by land of Linda Hicks south sixty-eight degrees forty-five minutes fifteen seconds east twenty four decimal eight eight seven metres, AND THENCE south forty-one degrees forty minutes forty-eight seconds east forty-three decimal eight nine five metres. AND THENCE south thirty-three degrees five minutes forty-five seconds west twenty-three decimal zero zero four metres, more or less, to the point of beginning. CONTAINING an area of 0.226 hectares more or less, and being more particularly shown on the diagram annexed hereto. All bearings being referred to Grid North of the above mentioned Projection. THENCE running along the said northwestern limit of Main Street south thirty-five degrees twenty-five minutes fifty-one seconds west six decimal eight six six metres. Nov 10 359

TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of LORENA MILDRED ANDERSON, Homemaker, Late of the Town of Channel- Port aux Basques, District of Burgeo Lapoile, Province of Newfoundland and Labrador. Canada, Deceased. ALL PERSONS claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-ofkin, (by blood, legal adoption or marriage) upon or affecting the Estate of LORENA MILDRED ANDERSON, Homemaker, Deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Executor of the Estate of the said Deceased on or before the 11 th day of December, 2016, after which date the said Executor will proceed to distribute the said Estate having regard only to the claims to which he shall then have had notice. DATED AT the Town of Channel-Port aux Basques, Province of Newfoundland and Labrador, this 4 th day of November, 2016. MARKS & PARSONS Solicitors for the Executor PER: M. Beverley L. Marks, Q.C. ADDRESS FOR SERVICE: P.O. Box 640 174 Caribou Road Channel-Port aux Basques, NL A0M 1C0 Tel: (709) 466-3324 Fax: (709) 466-3107 Nov 10 360

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 91 ST. JOHN S, THURSDAY, NOVEMBER 10, 2016 No. 45 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 74/16 NLR 75/16

NEWFOUNDLAND AND LABRADOR REGULATION 74/16 Repeal of Notice of Protected Water Supply Area under the Water Resources Act (Filed November 8, 2016) Under the authority of section 39 of the Water Resources Act, I give the following notice. Dated at St. John s, November 2, 2016. Perry Trimper Minister of Environment and Climate Change NOTICE The Notice of Protected Water Supply Area, Consolidated Newfoundland and Labrador Regulation 507/96, is repealed. Queen's Printer The Newfoundland and Labrador Gazette 753

NEWFOUNDLAND AND LABRADOR REGULATION 75/16 Repeal of Notice of Protected Water Supply Area under the Water Resources Act (Filed November 8, 2016) Under the authority of section 39 of the Water Resources Act, I give the following notice. Dated at St. John s, November 2, 2016. Perry Trimper Minister of Environment and Climate Change NOTICE The Notice of Protected Water Supply Area, Consolidated Newfoundland and Labrador Regulation 690/96, is repealed. Queen's Printer The Newfoundland and Labrador Gazette 755

Index PART I Corporations Act Notices... 351 Quieting of Titles Act Notice... 358 Trustee Act Notice... 360 Urban and Rural Planning Act, 2000 Notices... 356 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. Water Resources Act Repeal of Notice of NLR 74/16 Repeals Nov. 10/16 p.753 Protected Water Supply Area CNLR 507/96 Repeal of Notice of NLR 75/16 Repeals Nov. 10/16 p.755 Protected Water Supply Area CNLR 690/96 757

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) 729-1900 or emailed to queensprinter@gov.nl.ca. Subscription rate for The Newfoundland and Labrador Gazette is $144.38 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) 729-3649, Fax: (709) 729-1900. Web Site: http://www.servicenl.gov.nl.ca/printer/index.html 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 $104.94 Trustee Act - Estate Notice - 4 weeks $118.97 $17.85 $136.82 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. # R107442683 758