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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

THE NEWFOUNDLAND AND LABRADOR GAZETTE

DECISION/DIRECTION NOTE

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

The Operating Authority Regulations, 2011

The Amusement Ride Safety Act

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

The rezoning application is recommended for consideration of approval.

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

Newfoundland Labrador

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property

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

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

FILE NO. ANMICALGIC-1

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Boise Municipal Code. Chapter DEFINITIONS

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

DECISION/DIRECTION NOTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Saskatchewan Gazette PUBLISHED WEEKLY BY AUTHORITY OF THE QUEEN S PRINTER/PUBLIÉE CHAQUE SEMAINE SOUS L AUTORITÉ DE L IMPRIMEUR DE LA REINE

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

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

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

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994

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

Financial Policies Unclaimed Check

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

Financial Policies Unclaimed Check

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

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

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

750 Pacific Boulevard (Plaza of Nations) By-law No (Being a By-law to Amend By-law 3575, being the Zoning and Development By-law)

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Joe Halstead, Commissioner Economic Development, Culture and Tourism

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

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

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

CITY OF BELLFLOWER ORDINANCE NO. 1320

SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC

TOWN OF OSOYOOS DIVIDEND RIDGE AND SPARTAN DRIVE/FUJI COURT STREET LIGHT INSTALLATION

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

Air Navigation (Aircraft Noise) Regulations 1984

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Contractor Location (City/Town)

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

2015 List of Licensed Buyers in Newfoundland and Labrador

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

As Introduced. 132nd General Assembly Regular Session H. B. No

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PSEG Long Island. Community Distributed Generation ( CDG ) Program. Procedural Requirements

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

Approved by Qantas Chairman (under Board delegation) 18 August 2009 QANTAS DEFERRED SHARE PLAN 2009 PERFORMANCE SHARE PLAN RULES

Ontario Municipal Board Commission des affaires municipales de l Ontario

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

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

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

OVERSEAS TERRITORIES AVIATION REQUIREMENTS (OTARs)

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

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

Licence Application Decision ICB Simplified Process

Transcription:

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 Month of August 2014 Date Number Company Name 2014-08-01 73103 73103 NEWFOUNDLAND AND 2014-08-01 73104 73104 NEWFOUNDLAND AND LABRADOR LTD. 2014-08-01 73105 73105 NEWFOUNDLAND AND 2014-08-01 73106 Effective Roofing Solutions Ltd 2014-08-01 73089 Bear Holdings Ltd. 2014-08-01 73090 Tiffany's Loft Ltd. 2014-08-01 73099 73099 NEWFOUNDLAND & 2014-08-04 73109 73109 NEWFOUNDLAND AND 2014-08-04 73114 73114 NEWFOUNDLAND & 2014-08-04 73101 73101 NEWFOUNDLAND & LABRADOR CORP. 2014-08-04 73102 Asta Parking Canada Ltd. 2014-08-04 73108 73108 NEWFOUNDLAND & 2014-08-05 73120 ACA Renovation Inc. 2014-08-05 73119 Bakou Signs & Services Inc. 2014-08-05 73117 Boccia Newfoundland and Labrador Inc. 2014-08-05 73118 O'REILLY ENTERPRIZE INC. 2014-08-05 73121 Stan's Excavator Rentals Inc. 2014-08-05 73115 The Extraordinary Women Inc. 2014-08-05 73116 Digitizing Fox Inc. 2014-08-07 73125 AFRICAN NETWORK ASSOCIATION INC 2014-08-07 73124 Relaxation Spa Inc. 2014-08-07 73123 White Spruce Enterprises Inc. 2014-08-07 73130 WILD BEACH DEVELOPMENT CORPORATION 2014-08-07 73122 Elevate Construction Ltd. 2014-08-08 73135 EAB Construction Inc. 2014-08-08 73136 GGC Capital Corp. 2014-08-08 73138 New Leaf Business Services Ltd 2014-08-08 73126 Lyall's Environmental Ltd. 2014-08-08 73132 GHM Enterprises Limited 2014-08-08 73133 G&G Electrical Limited 2014-08-11 73134 Lexicon Development Inc. 2014-08-11 73142 Mind, Soul and Language Inc. 2014-08-11 73143 Oakwood Construction Inc. 2014-08-12 73145 Cookie's Customs Inc. 2014-08-12 73146 Hanuman Holdings Inc 2014-08-12 73144 Dr. Tara Rector Professional Medical Corporation 2014-08-13 73158 Dr. Leigh Anne Newhook Professional Medical Corporation 2014-08-13 73157 Dr. Lisa L. Smyth Professional Medical Corporation 2014-08-13 73150 Tin Bird Productions Inc. 2014-08-14 73166 Pacer Newfoundland and Labrador Corporation 2014-08-14 73165 TRASK PIPING DESIGN SERVICES LTD. 2014-08-14 73162 Weka PLEX Tech Inc 389

THE NEWFOUNDLAND AND LABRADOR GAZETTE 2014-08-14 73151 Avalon Comfortwear Inc. 2014-08-14 73153 Poppy Earls Holdings Limited 2014-08-14 73159 Indian Bay Back Country Cottages Incorporated 2014-08-14 73161 73161 NEWFOUNDLAND AND LABRADOR LIMITED 2014-08-15 73169 Hyphen Tech Inc. 2014-08-15 73170 PT X-PERTS INC. 2014-08-15 73171 73171 NEWFOUNDLAND AND 2014-08-15 73173 73173 NEWFOUNDLAND & 2014-08-18 73178 Lavhey's Convenience Ltd. 2014-08-18 73176 Rock Head Road Farm Inc 2014-08-18 73177 ST. ANNE's DEVELOPMENT INCORPORATED 2014-08-18 73175 OnSite Management Inc. 2014-08-19 73183 Jeffrey's Community Ambulance Inc. 2014-08-19 73185 JVZS Holdings Limited 2014-08-19 73182 Smile Campaign Inc. 2014-08-19 73181 TOGALACH ROOFING INC 2014-08-19 73179 73179 NEWFOUNDLAND & 2014-08-19 73180 73180 NEWFOUNDLAND & 2014-08-21 73198 B.I.D. EXPLORATION INC. 2014-08-21 73193 BAM Contracting Inc. 2014-08-21 73194 Dardor Homes Limited 2014-08-21 73196 Dr. Paul D. Jackman Professional Medical Corporation 2014-08-21 73195 SHANNAHAN'S FUELS LIMITED 2014-08-21 73187 73187 NEWFOUNDLAND & 2014-08-21 73191 73191 NEWFOUNDLAND & LABRADOR CORP. 2014-08-22 73204 DP CENTRAL HOLDINGS INC. 2014-08-22 73201 Healing Within Massage Therapy Clinic Corp. 2014-08-22 73192 Tower Telecom Ltd. 2014-08-22 73197 Seven Islands Investments Limited 2014-08-22 73199 73199 NEWFOUNDLAND & LABRADOR LTD. 2014-08-22 73200 Ledwell Holdings Inc. 2014-08-25 73207 73207 NEWFOUNDLAND AND 2014-08-25 73217 Burgeo Bus & Taxi Services Ltd. 2014-08-25 73210 JSB Investments Ltd. 2014-08-25 73208 OYE CONSULTING INCORPORATED 2014-08-25 73213 SixG Development Inc. 2014-08-25 73237 TNJ Electrical Limited 2014-08-25 73206 YOR Consulting Inc. 2014-08-26 73218 73218 NEWFOUNDLAND AND 2014-08-26 73223 73223 NEWFOUNDLAND AND 2014-08-26 73221 Brother's License Holdings Ltd. 2014-08-27 73234 LIJP SERVICES INC. 2014-08-27 73228 Metro Interiors Ltd. 2014-08-27 73220 73220 NEWFOUNDLAND & LABRADOR LTD. 2014-08-27 73225 KDLS Enterprises Ltd. 2014-08-27 73226 KMAX Snowclearing Limited 2014-08-27 73227 R. I. Rentals Ltd. 2014-08-28 73248 73248 NEWFOUNDLAND AND LABRADOR LTD. 2014-08-28 73242 Innu Green's Construction Ltd. 2014-08-28 73244 M.C. INVESTMENT INC. 2014-08-28 73249 Northern Peninsula East Affordable Housing Inc. 2014-08-28 73243 SAFER MINDFULNESS INC. 2014-08-28 73241 TD Technical Services Ltd 2014-08-28 73233 73233 NEWFOUNDLAND AND LABRADOR LIMITED 2014-08-29 73260 73260 NEWFOUNDLAND & LABRADOR LTD. 2014-08-29 73255 Akerman Fishing Enterprises Ltd. 2014-08-29 73261 Amphc Technologies Inc. 2014-08-29 73262 Bay Roberts Food Services Limited 2014-08-29 73253 Hedderson's Fish, Meat and Vegetable Market Limited 2014-08-29 73250 Verico East Coast Financial Planning Inc 2014-08-29 73251 73251 NEWFOUNDLAND & Total Incorporations: 103 Corporations Act - Section 331 Local Revivals For the Month of August 2014 Date Number Company Name 2014-08-08 46491 NEWFOUNDLAND & LABRADOR ASSOCIATION OF COMMUNITY CENTRES INC. 2014-08-18 50128 DR. YURI CANETE PMC (2004) INC. 2014-08-21 41219 St. Jones Within Wharf Committee Inc 2014-08-25 28456 P.T.M. Enterprises Ltd. Total Revivals: 4 Corporations Act - Section 296 and 393 Local Continuances For the Month of: August 2014 Date Number Company Name 2014-08-26 73224 G & M Project Management and Consulting Services Limited Total Continuances: 1 Corporations Act - Section 286 Local Amendments For the Month of August 2014 Date Number Company Name 2014-08-01 48791 Clonmoyle Holdings Inc. 2014-08-01 48613 Killrush Holdings Inc. 2014-08-01 49850 LPM CONSULTANTS LIMITED 2014-08-04 72291 Patient Perspectives Inc. 2014-08-05 63670 63670 NEWFOUNDLAND AND 2014-08-05 43470 ATLANTIC STAR SATELLITE BINGO NETWORK INC. 2014-08-05 30066 British Bazaar Company Limited 2014-08-05 57224 BRITISH CONFECTIONERY COMPANY LIMITED 2014-08-05 60209 MAC-HVAC Refrigeration LTD 2014-08-05 55697 Olympian Consultants Inc. 2014-08-07 45656 Cedar Plaza Inc. 2014-08-07 13600 Genesis Group Inc. 2014-08-07 58916 NORTH LAB PEST CONTROL LTD. 2014-08-08 66275 Learning Street Properties Corp. 2014-08-08 46491 NEWFOUNDLAND & LABRADOR ASSOCIATION OF COMMUNITY CENTRES INC. 390

THE NEWFOUNDLAND AND LABRADOR GAZETTE 2014-08-12 71600 Portland Street Investment Inc. 2014-08-13 63216 63216 NEWFOUNDLAND AND 2014-08-13 72974 DR. MARINA BESHAY PROFESSIONAL MEDICAL CORPORATION 2014-08-13 9682 K & P CONTRACTING LIMITED 2014-08-13 66274 Learning Street Holdings Limited 2014-08-13 67776 NOBLE RESOURCES (2012) INC. 2014-08-14 63146 HARBOUR WALK HOSPITALITY INC. 2014-08-15 45209 BDAP Holdings Inc. 2014-08-18 32230 Labrador Towing Ltd. 2014-08-19 12805 Jerry's Car Sales Limited 2014-08-19 72954 Northern Dental Inc. 2014-08-19 54539 PARADISE FLOWERS INC. 2014-08-20 27250 Citizens Crime Prevention Association of Nfld & Labrador 2014-08-20 26332 ROD'S AUTO SALVAGE LTD. 2014-08-21 8615 FLYNN's LIMITED 2014-08-22 22196 AURORA COMPUTER SALES & SERVICES INC. 2014-08-22 67063 BJH ENTERPRISES INC. 2014-08-22 48183 Definitions Health and Wellness Inc. 2014-08-22 65697 M D H ENTERPRISE INCORPORATED 2014-08-22 11743 MAC RENTALS & CONTRACTING INC. 2014-08-22 28280 Newfoundland and Labrador College of Medical Laboratory Science Inc. 2014-08-22 69824 T. HALLETT LIMITED 2014-08-22 35181 THE 30 PLUS CLUB INC. 2014-08-22 66164 Veteran Home Inspection Inc. 2014-08-25 49054 DAL Holdings Ltd. 2014-08-25 14541 LOCBAR LIMITED 2014-08-26 55839 LAKE DOUGLAS HUNTING & FISHING INC. 2014-08-29 60733 RD DEVELOPMENTS LTD. 2014-08-31 51644 51644 NEWFOUNDLAND & Total Amendments: 44 Corporations Act - Section 337 Local Intents to Dissolve For the Month of August 2014 Date Number Company Name 2014-08-07 52534 J & L ENTERPRISES LTD. Total Intents to Dissolve: 1 Corporations Act - Section 335 Local Dissolutions For the Month of: August 2014 Date Number Company Name 2014-08-01 67851 BGH ENTERPRISES LIMITED 2014-08-04 43772 ATLANTIC STAFFING CONSULTANTS INC. 2014-08-05 63670 63670 NEWFOUNDLAND AND 2014-08-05 21634 Trac of Newfoundland and Labrador Inc. 2014-08-07 61653 61653 NEWFOUNDLAND AND 2014-08-07 17755 B.E.E. Construction & Cleaning Limited 2014-08-08 67549 CAPE SANDRA INDUSTRIES LIMITED 2014-08-08 59547 IRONCORE SECURITY INC 2014-08-11 62968 B & A OFFLOADING - CATERING SERVICES (2010) LTD. 2014-08-11 42878 Edge of the Earth Productions Limited 2014-08-11 72499 Heads Up Mobility, Inc. 2014-08-11 62177 TECHLINE PAINTING & PLASTERING INC. 2014-08-12 54749 MT. SCIO RESOURCES INC. 2014-08-12 67708 TAYLARD CONSTRUCTION AND ABATEMENT LTD. 2014-08-12 65992 TREE TECH INC. 2014-08-13 20725 Braden Enterprises Limited 2014-08-13 40290 Newfoundland and Labrador Cod Growers Association Inc. 2014-08-13 28309 PARSCO ENTERPRISES INC. 2014-08-14 4406 MSL LIMITED 2014-08-14 51641 SQUARE POND PARK LTD. 2014-08-15 59668 Beta Construction Ltd. 2014-08-15 61269 GWC ENTERPRISES INC. 2014-08-15 63038 Nourish Newfoundland Inc. 2014-08-19 38726 10610 Newfoundland Inc. 2014-08-19 63129 GLEN HARVEY ENTERPRISES LTD. 2014-08-20 66399 BLEED GREEN MOTORSPORTS INC. 2014-08-20 67794 Conexis Labs Inc. 2014-08-20 8441 TUCKER'S FURNITURE COMPANY LIMITED 2014-08-21 70744 AMMO CONSTRUCTION INC. 2014-08-21 46652 Post 213 Holdings Incorporated 2014-08-21 36708 Schooner Regional Development Corporation 2014-08-21 63541 SHELF CO LTD. 2014-08-22 45121 Future Capital Corporation 2014-08-22 8465 J. PERRIER ENTERPRISES LIMITED 2014-08-22 67149 Lifestyle & Wellness Healthy Living NL Inc. 2014-08-22 40147 NEWHOOK & MORGAN ENGINEERING LIMITED 2014-08-25 60393 60393 NEWFOUNDLAND & LABRADOR CORP 2014-08-25 60284 SOULIS POND CONTRACTING LTD. 2014-08-26 42295 ASK PROSPECTING & GUIDING INC. 2014-08-26 24811 O'BRIEN FISHING SUPPLIES LTD. 2014-08-27 62270 62270 NEWFOUNDLAND & 2014-08-28 34129 Short's Enterprises Ltd. 2014-08-28 71837 WEILENMANN ENTERPRISES INC. 2014-08-29 61138 CAREY'S CONSULTING & SERVICES LTD 2014-08-29 24784 Kennedy Drug Store Limited Total Dissolutions: 45 Corporations Act - Section 299 Local Discontinuances For the Month of August 2014 Date Number Company Name 2014-08-19 47927 QUEST FOR THE SEA NL INC. Total Discontinuances: 1 391

THE NEWFOUNDLAND AND LABRADOR GAZETTE Corporations Act - Section 294 Local Amalgamations For the Month of August 2014 Date Number Company Name 2014-08-01 73093 Triware Technologies Incorporated From: 59864 59864 NEWFOUNDLAND AND LABRADOR LIMITED 28693 TRIWARE TECHNOLOGIES INCORPORATED 2014-08-13 73155 Home Appliance Care Ltd. From: 43554 Appliance Care Ltd. 54906 HOME APPLIANCE REPAIR LTD. 2014-08-14 73172 Simmons Tire and Service Centre Ltd. From: 72950 ADSA Holdings Inc. 15404 SIMMONS TIRE AND SERVICE CENTRE LTD. Total Amalgamations: 3 Corporations Act - Section 286 Local Name Changes For the Month of August 2014 Number Company Name 72291 Patient Perspectives Inc. 2014-08-04 From: 72291 NEWFOUNDLAND & 63670 63670 NEWFOUNDLAND AND 2014-08-05 From: PAL Group of Companies Inc. 55697 Olympian Consultants Inc. 2014-08-05 From: OLYMPIAN THERAPEUTIC & TRAINING SERVICES INC. 66275 Learning Street Properties Corp. 2014-08-08 From: Highland Land Company Limited 71600 Portland Street Investment Inc. 2014-08-12 From: 71600 NEWFOUNDLAND & LABRADOR CORP. 72974 DR. MARINA BESHAY PROFESSIONAL MEDICAL CORPORATION 2014-08-13 From: DR. MARINA BESHAY MEDICAL PROFESSIONAL CORPORATION 66274 Learning Street Holdings Limited 2014-08-13 From: Highland Cattle Company Limited 72954 Northern Dental Inc. 2014-08-19 From: 72954 NEWFOUNDLAND & 48183 Definitions Health and Wellness Inc. 2014-08-22 From: H P FITNESS INC. 28280 Newfoundland and Labrador College of Medical Laboratory Science Inc. 2014-08-22 From: THE NEWFOUNDLAND AND LABRADOR SOCIETY FOR MEDICAL LABORATORY SCIENCE INC. 66164 Veteran Home Inspection Inc. 2014-08-22 From: Veteran Property Management Inc. Total Name Changes: 11 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: August 2014 Date Number Company Name 2014-08-01 73107 3107313 NOVA SCOTIA LIMITED 2014-08-04 73113 3268652 NOVA SCOTIA LIMITED 2014-08-04 73111 Brinco Financial Services Inc. 2014-08-04 73110 HYUNDAI CAPITAL CANADA INC. 2014-08-04 73112 IQ Insurance Inc. 2014-08-07 73128 FOYSTON, GORDON & PAYNE DISTRIBUTION INC. 2014-08-07 73131 HARBOUR AUTHORITY OF CARMANVILLE 2014-08-07 73127 SUN-RYPE PRODUCTS LTD. 2014-08-07 73129 WOOD GROUP KENNY CANADA LTD. 2014-08-08 73137 ENVIROSYSTEMS INCORPORATED 2014-08-12 73147 674163 N.B. INC. 2014-08-12 73148 Shred Guard Inc. 2014-08-13 73154 AGGREGATE EQUIPMENT (ATLANTIC) LIMITED 2014-08-13 73152 Agile Sensor Technologies Inc. 2014-08-13 73156 GEMINI WIND CANADA ULC 2014-08-14 73168 Cartus Relocation Canada Limited/Cartus Relocation Canada Limitee 2014-08-14 73163 LANCOR CONCRETE CONTRACTORS LTD. 2014-08-14 73167 NORTHERN CAPITAL ASSOCIATES HOLDINGS CANADA V ULC 2014-08-14 73164 SERVICES D'ASSURANCE YOUVILLE INC. 2014-08-19 73184 SYM-TECH INC. 2014-08-20 73188 CLARKSON GORDON SERVICES LTD. 2014-08-20 73189 Drilling Tools International Corp. 2014-08-20 73186 REEL GROUP INC. 2014-08-22 73202 DREAM INVESTMENT SERVICES INC. 2014-08-22 73203 ORIGAMI OWL ULC 2014-08-25 73211 BLUEDROP LEARNING NETWORKS INC. 2014-08-25 73212 BLUEDROP TRAINING & SIMULATION INC. 2014-08-25 73209 CPL SYSTEMS CANADA INC. 2014-08-25 73216 LES DISTRIBUTIONS MONDOUX INC. 2014-08-25 73214 NORTHSTAR LOCATION SERVICES INC. 2014-08-25 73215 ON TRACK INSURANCE SERVICES LTD./ LES SERVICES D'ASSURANCES ON TRACK LTEE. 2014-08-26 73231 BOA OFFSHORE AS 2014-08-26 73222 H Z X CONSEILLERS EN INFORMATIQUE LTEE H Z X COMPUTER SYSTEMS CONSULTANTS LTD 2014-08-26 73219 TRISTAR ELECTRIC INC. 2014-08-27 73236 CREIGHTON ROCK DRILL LIMITED 392

THE NEWFOUNDLAND AND LABRADOR GAZETTE 2014-08-27 73229 TURBINEPROS R.E. SERVICES LTD. 2014-08-28 73245 SUMMIT ACCEPTANCE CORP. 2014-08-28 73246 WIMACTEL CANADA INC. 2014-08-29 73254 Kilmarie Insights Ltd. 2014-08-29 73252 RMM GANDER PROPERTY INC. Total Registrations: 40 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: August 2014 Number Company Name 62599 4393074 Canada Inc. 2014-08-01 From: HERBAL MAGIC INC. 52933 COMPASS MINERALS CANADA CORP. 2014-08-12 From: SIFTO CANADA CORP. 64141 NATIONAL WEALTH MANAGEMENT INC. 2014-08-15 From: PAPASITO WEALTH MANAGEMENT LIMITED 73190 RELIANCE PROTECTRON INC. 2014-08-20 From: ADT ACQUISITION INC. 68156 2317165 ONTARIO INC. 2014-08-21 From: BH TELECOM CORP. 2014-08-21 From: BIRCH HILL TELECOM CORP. 68156 BH TELECOM CORP. 2014-08-21 From: BH TELECOM CORP. 2014-08-21 From: BIRCH HILL TELECOM CORP. 63208 Parsons Inc. 2014-08-26 From: DELCAN CORPORATION 2850F FESTO DIDACTIQUE LTÉE FESTO DIDACTIC LTD. 2014-08-28 From: LAB-VOLT LTÉE LAB-VOLT LTD. Total Name Changes: 8 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: August 2014 Date Number Company Name 2014-08-08 73140 MERIT LEISURE GROUP INC. From: 61094 MERIT TRAVEL VENTURES INC. 2014-08-08 73139 MERIT TRAVEL GROUP INC. From: 61093 MERIT TRAVEL GROUP INC. 2014-08-12 73149 ACCESS CASH HOLDINGS LIMITED From: 68540 ACCESS CASH HOLDINGS LIMITED 2014-08-13 73160 CANADA FLUORSPAR INC. From: 60033 CANADA FLUORSPAR INC. 2014-08-15 73174 CANOE FINANCIAL CORP. From: 64240 CANOE FINANCIAL CORP. 60452 RIVERSTREAM ASSET MANAGEMENT LTD. 2014-08-20 73190 RELIANCE PROTECTRON INC. From: 59303 RELIANCE PROTECTRON INC. 2014-08-25 73235 Kanetix Ltd. Kanetix Ltée. From: 3325D KANETIX LTD. KANETIX LTEE 2014-08-25 73238 Kanetix Ltd. Kanetix Ltée. From: 73235 Kanetix Ltd. Kanetix Ltée. 2014-08-25 73240 Kanetix Ltd. Kanetix Ltee. From: 73238 Kanetix Ltd. Kanetix Ltée. 2014-08-27 73232 MOTION INDUSTRIES (CANADA), INC. From: 5865F MOTION INDUSTRIES (CANADA), INC. 2014-08-27 73239 ONX ENTERPRISE SOLUTIONS LTD. From: 68745 ONX ENTERPRISE SOLUTIONS LTD. 2014-08-27 73230 PERSONA COMMUNICATIONS INC. From: 63265 PERSONA COMMUNICATIONS INC. 2014-08-28 73247 CAMPBELL COMPANY OF CANADA/ COMPAGNIE CAMPBELL DU CANADA From: 71564 CAMPBELL COMPANY OF CANADA COMPAGNIE CAMPBELL DU CANADA 2014-08-29 73263 BURMAN & FELLOWS GROUP INC. From: 63108 BURMAN & FELLOWS GROUP INC. Total Registrations for Amalgamation: 14 Oct 31 SERVICE NL Dean Doyle, Registrar of Companies MINERAL ACT NOTICE Published in accordance with section 62 of CNLR 1143/96 under the Mineral Act, RSNL1990 cm-12 as amended. Mineral rights to the following mineral licenses have reverted to the Crown: Mineral License 008137M Teck Resources Limited Situate near Noel Pauls Brook, Central NL On map sheet 12A/09 393

THE NEWFOUNDLAND AND LABRADOR GAZETTE Mineral License 010310M Noel, E. Michele Situate near Betts Cove, Baie Verte Peninsula On map sheet 02E/13 Mineral License 019294M Cornerstone Resources Inc. Situate near Alliger Lake On map sheet 14E/01 Mineral License 019295M Cornerstone Resources Inc. Situate near Alliger Lake On map sheet 14E/02 Mineral License 012337M Penney, Brian Situate near Port Hope Simpson On map sheet 13A/09 Mineral License 016481M Cornerstone Resources Inc. Situate near Micmac Lake, Baie Verte Peninsula On map sheet 12H/09 A portion of license 018997M Thomas, Andre Situate near Adlatok River On map sheet 13N/05 more particularly described in an application on file at Department of Natural Resources. Mineral License 022116M Gordon Franics Peddle (34%)/Goldwyn Peddle (33%)/Michael Peddle (33%) Situate near Clarenville, Eastern NL On map sheet 02D/01 Mineral License 020944M Silver Spruce Resources Inc. Situate near Thorburn Lake Area, Eastern NL On map sheet 02D/01 Mineral License 019172M Gordon Franics Peddle (34%)/Goldwyn Peddle (33%)/Michael Peddle (33%) Situate near Georges Pond, Eastern NL On map sheet 02D/08 Mineral License 019173M Gordon Franics Peddle (34%)/Goldwyn Peddle (33%)/Michael Peddle (33%) Situate near Georges Pond, Eastern NL On map sheet 02D/08 Mineral License 019176M Enertourbe Inc. Situate near Borney Lake Area, Central NL On map sheet 02D/14 A portion of license 021533M MacDonald, David Situate near North of Shoulder Blade Lake, Central NL On map sheet 12A/16, 12A/09 more particularly described in an application on file at Department of Natural Resources. A portion of license 021535M MacDonald, David Situate near North of Shoulder Blade Lake, Central NL On map sheet 12A/16 more particularly described in an application on file at Department of Natural Resources. A portion of license 021534M MacDonald, David Situate near North of Shoulder Blade Lake, Central NL On map sheet 12A/16 more particularly described in an application on file at Department of Natural Resources. Mineral License 020133M LeDrew, Jeffrey Situate near Brigus Bay Area, Avalon Peninsula On map sheet 01N/11 Mineral License 020134M LeDrew, Jeffrey Situate near Brigus Bay Area, Avalon Peninsula On map sheet 01N/11 Mineral License 020331M LeDrew, Jeffrey Situate near Brigus Bay Area, Avalon Peninsula On map sheet 01N/11 Mineral License 020355M Metals Creek Resources Corp. Situate near Burnt Pond, Central NL On map sheet 12A/09 Mineral License 020361M Hicks, Darrin Situate near Grand Le Pierre, Fortune Bay On map sheet 01M/10 Mineral License 020362M Hicks, Darrin Situate near Northwest Gander River, Central NL On map sheet 02D/11 Mineral License 020366M Hicks, Darrin Situate near Grand Le Pierre, Fortune Bay On map sheet 01M/10 Mineral License 020367M Hicks, Darrin Situate near Grand Le Pierre, Fortune Bay On map sheet 01M/10 A portion of license 020468M Clode Sound Resources Inc Situate near Tug Pond, Eastern NL On map sheet 02D/01 more particularly described in an application on file at Department of Natural Resources. Mineral License 021261M Crocker Sr., Paul Situate near Taylor Brook Area, White Bay On map sheet 12H/11, 12H/10 Mineral License 021271M Quinlan, Eddie Situate near Miles Cove, Central NL On map sheet 02E/12 394

THE NEWFOUNDLAND AND LABRADOR GAZETTE Mineral License 021272M Stares, Shane Situate near Seal Bay, Central NL On map sheet 02E/05 Mineral License 021273M Kean, Baxter Situate near Indian Head, Western NL On map sheet 12B/09, 12B/10 Mineral License 021274M Pilgrim, Christopher Situate near Western Arm, Central NL On map sheet 02E/12 Mineral License 021275M Lannon, George Situate near Merasheen Island, Placentia Bay On map sheet 01M/08 Mineral License 021276M Hicks, David Situate near Seal Bay, Central NL On map sheet 02E/05 Mineral License 021280M Carter, Barry Situate near Rocky Pond Area, Western NL On map sheet 12H/05, 12H/06 Mineral License 021299M Farr, Howard Situate near Carters Cove, Central NL On map sheet 02E/10 The lands covered by this notice except for the lands within Exempt Mineral Lands, the Exempt Mineral Lands being described in CNLR 1143/96 and NLR 71/98, 104/98, 97/00, 36/01, 31/04, 78/06, 8/08, 28/09 and 5/13 and outlined on 1:50 000 scale digital maps maintained by the Department of Natural Resources, will be open for staking after the hour of 9:00 a.m. on the 32 nd clear day after the date of this publication. DEPARTMENT OF NATURAL RESOURCES JUSTIN LAKE Manager - Mineral Rights File #'s 774: 4347, 5731, 6235, 7245; Oct 31 775: 0405, 2296, 2411, 2419, 2435, 2436, 2439, 2697, 2701, 2705, 3161, 3162, 3295, 3315, 3321, 3322, 3326, 3327, 3395, 3878, 3887, 3888, 3889, 3890, 3891, 3892, 3896, 3906. URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF BAULINE MUNICIPAL PLAN AMENDMENT No. 4, 2013, and DEVELOPMENT REGULATIONS AMENDMENT No. 4, 2013 TAKE NOTICE that the TOWN OF BAULINE Municipal Plan Amendment No. 4, 2013, and Development Regulations Amendment No. 4, 2013, adopted by Council on the 9 th day of July, 2014, has been registered by the Minister of Municipal and Intergovernmental Affairs. Municipal Plan Amendment No. 4, 2013, will re-designate an area of land located on the north side of Bauline Line, near the Bakeapple Marsh, from Rural to Residential. Development Regulations Amendment No. 4, 2013, will rezone the same area of land from Rural to Residential Rural. The TOWN OF BAULINE Municipal Plan Amendment No. 4, 2013, and Development Regulations Amendment No. 4, 2013, 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 BAULINE Municipal Plan Amendment No. 4, 2013, and Development Regulations Amendment No. 4, 2013, may do so at the Town Office, Bauline during normal working hours. Oct 31 TOWN OF BAULINE Craig Drover, Town Clerk NOTICE OF REGISTRATION TOWN OF LOGY BAY- MIDDLE COVE-OUTER COVE DEVELOPMENT REGULATIONS AMENDMENT No. 25, 2014 TAKE NOTICE that the TOWN OF LOGY BAY- MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 25, 2014, as adopted by Council on the 14 th day of October, 2014, has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, Development Regulations Amendment No. 25, 2014, will re-zone land on both sides of Devereaux s Lane from Residential Low Density (RLD) to Residential Medium Density (RMD). The change will decrease the minimum lot size from 4050m 2 to 2025m 2 and decrease the minimum frontage from 45m to 38m. The TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 25, 2014, 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 LOGY BAY-MIDDLE COVE-OUTER COVE Development Regulations Amendment No. 25, 2014, may do so at the Town Office, Logy Bay-Middle Cove-Outer Cove during normal working hours. TOWN OF LOGY BAY-MIDDLE COVE-OUTER COVE Richard Roche, Town Clerk Oct 31 395

THE NEWFOUNDLAND AND LABRADOR GAZETTE LANDS ACT NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that PAUL BROWN of Clarenville, in the Province of Newfoundland and Labrador intends to apply to the Department of Environment and Conservation, two months from the publication of this notice, to acquire title, pursuant to Section 7 (2)(e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Thorburn Lake, in the Electoral District of Trinity North for the purpose of a boathouse and wharf and being more particularly described as follows: Bounded on the North by Crown land for a distance of 15 metres; Bounded on the East by Thorburn Lake for a distance of 30 metres; Bounded on the South by Crown land for a distance of 15 metres; Bounded on the West by Crown land for a distance of 30 metres; and containing an area of approximately 450 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 Environment and Conservation, 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, AlV 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Comer Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station "B", Happy Valley-Goose Bay, NL A0P le0. For further information on the proposed application, please contact PAUL BROWN, Telephone Number (709) 427-4541. (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.) Oct 31 NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that PAMELA WELLS of Carbonear, in the Province of Newfoundland and Labrador intends to apply to the Department of Environment and Conservation, 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 Baie Verte Harbour, in the Electoral District of Baie Verte Springdale for the purpose of dock repair and being more particularly described as follows: Bounded on the North by Water Street, Baie Verte for a distance of 33 metres; Bounded on the East by property of Jerome Seymore for a distance of 15 metres; Bounded on the South by Baie Verte Harbour for a distance of 33 metres; Bounded on the West by property of Gerard Dwyer for a distance of 15 metres; and containing an area of approximately 495 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 Environment and Conservation, 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, AlV 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Comer Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station "B", Happy Valley-Goose Bay, NL A0P le0. For further information on the proposed application, please contact PAMELA WELLS, Telephone Number (709) 222-9575. (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.) Oct 31 MECHANICS LIEN ACT NOTICE OF INTENTION TO RELEASE MECHANICS LIEN HOLDBACK PURSUANT TO SECTION 12 OF THE MECHANICS LIEN ACT, RSNL1990 cm-3 (THE ACT ) PURSUANT TO section 12.1 of the Act, and in relation to the Contract entered into between HER MAJESTY THE QUEEN IN RIGHT OF NL AS REPRESENTED BY THE MINISTER OF TRANSPORTATION AND WORKS and Olympic Construction Limited which contract is dated as of 396

THE NEWFOUNDLAND AND LABRADOR GAZETTE September 27, 2010, notice is hereby given of the intention of HER MAJESTY THE QUEEN IN RIGHT OF NL AS REPRESENTED BY THE MINISTER OF TRANSPORTATION AND WORKS, to the release of mechanics lien holdback funds 30 days following the date of this notice. Dated at St. John s, NL, this 31 st day of October, 2014. GOVERNMENT OF NL DEPARTMENT OF TRANSPORTATION AND WORKS Robert Matthews, P.Eng., Senior Engineer Oct 31, Nov 7, 14, 21 & 28 QUIETING OF TITLES ACT 2014 01G 6717 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) IN THE MATTER OF those pieces or parcels of land situate at Harcourt Road, at the Town of Paradise, in the Province of Newfoundland and Labrador, and an Application by ARCHIBALD MERCER JANES, LOUISE NOSEWORTHY, WILLIS JANES, WILLIAM JANES, RALPH JANES, and DONALD AMBROSE JANES pursuant to the Quieting of Titles Act, RSNL1990 cq-3, as amended; NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cq-3, as amended. NOTICE IS HEREBY GIVEN to all parties that ARCHIBALD MERCER JANES, LOUISE NOSEWORTHY, WILLIS JANES, WILLIAM JANES, RALPH JANES, and DONALD AMBROSE JANES have applied to the Supreme Court of Newfoundland and Labrador, Trial Division (General), to have their title to all those pieces or parcels of land situate at Harcourt Road, at the Town of Paradise, in the Province of Newfoundland and Labrador, and more particularly described and outlined in Schedule A and Schedule B as attached hereto in this matter in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), at St. John s, investigated and for a declaration that the said Applicants are the absolute owners thereof. All persons having title adverse to the said title claimed by the Applicants shall file in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), particulars of such adverse claim and serve same, together with an Affidavit verifying the same, on the undersigned solicitors for the Applicants on or before the 27 th day of November, 2014, 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 adverse claims shall be investigated in such manner as the Supreme Court may direct. DATED AT St. John s, in the Province of Newfoundland and Labrador, this 23 rd day of October, 2014. ADDRESS FOR SERVICE: 5 th Floor, Baine Johnston Centre 10 Fort William Place P.O. Box 5939 St. John s, NL A1C 5X4 Tel: (709) 570-7317 Fax: (709) 722-1763 William Janes DESCRIPTION MCINNES COOPER Solicitors for the Applicants PER: Kristen A. Penney Harcourt Road, Paradise, NL PARCEL 1 All that piece or parcel of land situate and being on the western side of Harcourt Road at Paradise in the Electoral District of Conception Bay East and Bell Island, Newfoundland and Labrador, Canada and being abutted as follows, that is to say: BEGINNING at a point, said point having NAD83 coordinates of North 5265971.986 metres and East 314081.045 metres with reference to Crown land Monument No. 83G 3208 having coordinates of North 5267091.827 metres and East 313551.361 metres and Crown Land Monument No. 026 628 having coordinates of North 5266653.479 metres and East 314355.711 metres of the Modified Three Degree Transverse Mercator Projection for Newfoundland and Labrador having a central meridian of 53 degrees west longitude; THENCE running along by land surveyed for the Town of Paradise, Crown Application No. 110191, by Craig Nightingale, NLS dated December 9, 1998 North sixtyeight degrees sixteen minutes fifty-six seconds East, eightynine decimal four three four metres; THENCE running along by Parcel 13 of land surveyed for the Town of Paradise (re: William Janes) by Craig Nightingale, NLS dated September 25, 2002 said land being the extension of Harcourt Road South twenty-nine degrees fifty-eight minutes eleven seconds East, twentyseven decimal zero one two metres; THENCE running along by land belonging to Kevin French registered in Roll 1248 Frame 1371 of the Registry of Deeds in Newfoundland and Labrador South sixty-nine degrees thirty-three minutes forty-five seconds West, fortyfive decimal five four seven metres; THENCE running along by land belonging to Greg Noseworthy surveyed by Craig Nightingale, NLS dated December 1978 North twenty-eight degrees zero eight minutes twenty-five seconds West, one decimal one nine four metres; 397

THE NEWFOUNDLAND AND LABRADOR GAZETTE AND THENCE running South seventy-three degrees fortyfour minutes thirty-nine seconds West, forty-five decimal zero three five metres; THENCE running along by Clearview Heights North twenty-nine degrees thirty-seven minutes twenty-three seconds West, twenty decimal four three seven metres, more or less, to the point of beginning. The above described parcel of land has an area of 2178 square metres, more or less, and is shown more fully delineated on the adjoining plan as Parcel 1 having Job no. 533604 dated February 3, 2005 revised November 4, 2010. All the bearings are referred to Grid North of the above mentioned projection. All distances are grid distances using a scale factor of 0.999871. AND THENCE running North twenty-nine degrees fiftyeight minutes eleven seconds West, forty-three decimal seven two six metres, more or less, to the point of beginning. The above described parcel of land has an area of 1592 square metres, more or less, and is shown more fully delineated on the adjoining plan as Parcel 2A having Job no. 533604 dated February 3, 2005 revised November 4, 2010. All the bearings are referred to Grid North of the above mentioned projection. All distances are grid distances using a scale factor of 0.999871. DESCRIPTION William Janes Harcourt Road, Paradise PARCEL 2A All that piece or parcel of land situate and being on the eastern side of Harcourt Road at Paradise in the Electoral District of Conception Bay East and Bell Island, Newfoundland and Labrador, Canada and being abutted as follows, that is to say: BEGINNING at a point, said point having NAD83 coordinates of North 5266009.636 metres and East 314175.576 metres with reference to Crown land Monument No. 83G 3208 having coordinates of North 5267091.827 metres and East 313551.361 metres and Crown land Monument No. 026 628 having coordinates of North 5266653.479 metres and East 314355.711 metres of the Modified Three Degree Transverse Mercator Projection for Newfoundland and Labrador having a central meridian of 53 degrees west longitude; THENCE running along by land surveyed for the Town of Paradise, Crown Application No. 110191, by Craig Nightingale, NLS dated December 9, 1998 North sixtyeight degrees sixteen minutes fifty-six seconds East, thirtyeight decimal zero five nine metres; THENCE running along by Parcel 2B South twenty-six degrees fifty minutes zero three seconds East, forty decimal five seven zero metres; THENCE running along by Lot 32 surveyed by Robert A. Way, NLS dated September 1976 South fifty-nine degrees seventeen minutes forty-two seconds West, thirty-five decimal five three five metres; THENCE running along by Parcel 13 of land surveyed for the Town of Paradise (re: William Janes) by Craig Nightingale, NLS dated September 25, 2002 said land being the extension of Harcourt Road North twenty-eight degrees zero eight minutes twenty-seven seconds West, two decimal seven zero four metres; 398

THE NEWFOUNDLAND AND LABRADOR GAZETTE Oct 31 399

THE NEWFOUNDLAND AND LABRADOR GAZETTE TRUSTEE ACT ESTATE NOTICE BONNELL LAW Solicitor for the Executor PER: R. Archibald Bonnell IN THE MATTER OF the Estate and Effects of late MILDRED ISABEL ANDREWS of the Town of Spaniard s Bay, in the Province of Newfoundland and Labrador, Retired Person, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of MILDRED ISABEL ANDREWS, the aforesaid deceased, who died at the Town of Shearstown, in the Province of Newfoundland and Labrador on or about the 7 th day of March, 2014, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Administrator of the Estate on or before the 16 th day of November, 2014 after which date the Administrator will proceed to distribute the said Estate having regard only to the claims of which he shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 23 rd day of October, 2014. ADDRESS FOR SERVICE: P.O. Box 563 218 Airport Boulevard Gander, NL A1V 2E1 Tel: (709) 651-4949 Fax: (709) 651-4951 Oct 31 & Nov 7 BONNELL LAW Solicitor for the Administrator PER: R. Archibald Bonnell ESTATE NOTICE IN THE MATTER of the Estate and Effects of the late DENISE MARIE CLEVETT of Corner Brook, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of DENISE MARIE CLEVETT, the aforesaid deceased, who died at Corner Brook, in the Province of Newfoundland and Labrador on or about the 14 th day of June, 2014, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Executor of the Estate on or before the 30 th day of November, 2014 after which date the Executor will proceed to distribute the said Estate having regard only to the claims of which he shall then have had notice. ADDRESS FOR SERVICE: P.O. Box 563 218 Airport Boulevard Gander, NL A1V 2E1 Tel: (709) 651-4949 Fax: (709) 651-4951 Oct 31 & Nov 7 ESTATE NOTICE IN THE MATTER OF the Estate and Effects of late HAYWARD HOWELL of the Town of Pound Cove, in the Province of Newfoundland and Labrador, Retired Person, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of HAYWARD HOWELL, the aforesaid deceased, who died at Town of Brookfield, in the Province of Newfoundland and Labrador on or about the 7 th day of May, 2014, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned Solicitor for the Executrix of the Estate on or before the 14 th day of November, 2014 after which date the Executrix will proceed to distribute the said Estate having regard only to the claims of which she shall then have had notice. DATED at the Town of Gander, Newfoundland and Labrador, this 23 rd day of October, 2014. ADDRESS FOR SERVICE: P.O. Box 563 218 Airport Boulevard Gander, NL A1V 2E1 Tel: (709) 651-4949 Fax: (709) 651-4951 Oct 31 & Nov 7 BONNELL LAW Solicitor for the Executrix PER: R. Archibald Bonnell DATED at the Town of Gander, Newfoundland and Labrador, this 27 th day of October, 2014. 400

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 89 ST. JOHN S, FRIDAY, OCTOBER 31, 2014 No. 44 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 82/14 NLR 83/14 NLR 84/14 NLR 85/14 NLR 86/14 NLR 87/14

NEWFOUNDLAND AND LABRADOR REGULATION 82/14 Administration of Drug Therapy by Inhalation or Injection Regulations under the Pharmacy Act, 2012 (Filed October 28, 2014) Under the authority of section 59 of the Pharmacy Act, 2012, the Newfoundland and Labrador Pharmacy Board, with the approval of the Minister of Health and Community Services, makes the following regulations. Dated at St. John s, October 28, 2014. David Cramm Chairperson, Newfoundland and Labrador Pharmacy Board Steve Kent Minister of Health and Community Services REGULATIONS Analysis Short title 1. Short title 2. Prohibition 3. Authorization generally 4. Expiry 5. Standards 6. Standards advisory committee The Newfoundland and Labrador Gazette 655

Administration of Drug Therapy by Inhalation or Injection Regulations 82/14 1. These regulations may be cited as the Administration of Drug Therapy by Inhalation or Injection Regulations. Prohibition 2. A pharmacist shall not directly administer drug therapy by inhalation or injection to a person unless (a) his or her registration includes an authorization granted under these regulations to do so; (b) the requirements set out in the standards established by the board under section 5 are met; and (c) either, (i) the drug therapy does not require a prescription, or (ii) where it does require a prescription, it has been prescribed by a person authorized to prescribe it. Authorization generally 3. The board shall add an authorization to administer drug therapy by inhalation or injection to the registration of a pharmacist where he or she (a) applies in the form and manner prescribed by the board; (b) provides proof satisfactory to the board that he or she has completed the educational and training requirements prescribed by the board; (c) provides proof satisfactory to the board of current training in CPR and first aid; and (d) pays the application fee. Expiry Standards 4. A pharmacist's authorization added under these regulations expires on the same date as the pharmacist's registration. 5. (1) The board shall establish standards relating to the administration of drug therapy by a pharmacist by inhalation or injection. The Newfoundland and Labrador Gazette 656

Administration of Drug Therapy by Inhalation or Injection Regulations 82/14 (2) The board shall consider the recommendations of the standards advisory committee in establishing the standards under subsection (1). (3) Subsection (2) does not apply where the standards to be established relate to the administration of influenza immunization. Standards advisory committee 6. The board shall appoint a standards advisory committee which shall consist of (a) a person nominated by the board; (b) a person nominated by the College of Physicians and Surgeons of Newfoundland and Labrador; (c) a person nominated by the Association of Registered Nurses of Newfoundland and Labrador; and (d) other members the board considers appropriate to appoint. Queen's Printer The Newfoundland and Labrador Gazette 657

NEWFOUNDLAND AND LABRADOR REGULATION 83/14 Fish Inspection Operations Regulations (Amendment) under the Fish Inspection Act (Filed October 29, 2014) Under the authority of subsection 4(2) of the Fish Inspection Act, I make the following regulations. Dated at St. John s, October 10, 2014. Vaughn Granter Minister of Fisheries and Aquaculture REGULATIONS 1. S.3 R&S Establishment requirements Analysis NLR 76/07 as amended Establishment requirements 1. Section 3 of the Fish Inspection Operations Regulations is repealed and the following substituted: 3. (1) An establishment shall only be used for, or in connection with, the handling, processing, storing, grading, transporting or marketing of fish where (a) the operator of the establishment holds a fish processing licence issued under the Fish Inspection Administrative Regulations; and The Newfoundland and Labrador Gazette 659

Fish Inspection Operations Regulations (Amendment) 83/14 (b) the establishment has a certificate of registration issued by the Canadian Food Inspection Agency. (2) Notwithstanding subsection (1), an in-province retail fish establishment shall only be used for, or in connection with, the handling, processing, storing, grading, transporting or marketing of fish where the operator of the in-province retail fish establishment holds the following licences: (a) a valid fish processing licence issued under the Fish Inspection Administrative Regulations; and (b) a valid licence issued under the Food Premises Regulations. (3) Subsections (1) and (2) do not apply to the following establishments: (a) an establishment used exclusively by a fish harvester for washing, gutting, sorting, handling, drying or icing his or her catch; (b) an establishment used exclusively by a person licensed under the Aquaculture Act for the cultivation of bivalve molluscs for washing, handling or icing his or her harvest; and (c) an establishment used by a person for the processing of fish for a purpose other than human consumption. (4) The operator of an establishment shall ensure that a copy of the current fish processing licence issued to the operator is prominently displayed in the establishment. Queen's Printer The Newfoundland and Labrador Gazette 660

NEWFOUNDLAND AND LABRADOR REGULATION 84/14 Fish Inspection Ticket Offences Regulations (Amendment) under the Fish Inspection Act (O.C. 2014-323) (Filed October 29, 2014) Under the authority of paragraph 4(1)(e.1) of the Fish Inspection Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, October 28, 2014. REGULATIONS Julia Mullaley Clerk of the Executive Council Analysis 1. S.3 Amdt. Subsequent offences 2. Sch. Amdt. NLR 22/08 as amended 1. Section 3 of the Fish Inspection Ticket Offences Regulations is amended by renumbering subsection 3(1) as section 3 and repealing subsection 3(2). 2. The Schedule to the regulations is amended by deleting the section references, offences and fines in relation to the In-Province Retail Fish Establishment Regulations. Queen's Printer The Newfoundland and Labrador Gazette 661

NEWFOUNDLAND AND LABRADOR REGULATION 85/14 In-Province Retail Fish Establishment Repeal Regulations under the Fish Inspection Act (Filed October 29, 2014) Under the authority of subsection 4(2) of the Fish Inspection Act, I make the following regulations. Dated at St. John s, October 10, 2104. Vaughn Granter Minister of Fisheries and Aquaculture REGULATIONS Analysis 1. Short title 2. NLR 75/07 Rep. Short title NLR 75/07 Rep. 1. These regulations may be cited as the In-Province Retail Fish Establishment Repeal Regulations. 2. The In-Province Retail Fish Establishment Regulations are repealed. Queen's Printer The Newfoundland and Labrador Gazette 663

NEWFOUNDLAND AND LABRADOR REGULATION 86/14 Labour Relations Board Rules of Procedure (Amendment) under the Labour Relations Act (O.C. 2014-324) (Filed October 29, 2014) Under the authority of section 22 of the Labour Relations Act, the Labour Relations Board with the approval of the Lieutenant-Governor in Council makes the following rules. Dated at St. John s, September 22, 2014. Sheilagh M. Murphy Chairperson of the Labour Relations Board REGULATIONS Julia Mullaley Clerk of the Executive Council Analysis 1. S.6 Amdt. Forms 2. S.12 Amdt. Notice 3. S.27 Amdt. Pre-hearing conferences 4. S.28 Amdt. Hearing procedure 5. S.31 Rep. Special projects 6. S.36 R&S Complaint respecting unfair practices 7. S.37 R&S Failure to act in good faith The Newfoundland and Labrador Gazette 665

Labour Relations Board Rules of Procedure (Amendment) 86/14 CNLR 745/96 as amended 1. Subsection 6(2) of the Labour Relations Board Rules of Procedure is repealed and the following substituted: (2) Copies of these forms may be obtained from the chief executive officer. 2. Subsection 12(2) of the rules is repealed and the following substituted: (2) A document or notice to be filed with the board may be mailed to or served upon the chief executive officer. 3. (1) Subsection 27(1) of the rules is amended by adding immediately after paragraph (b) the following: (b.1) limit the scope of the hearing; (2) Paragraph 27(1)(d) of the rules is repealed and the following substituted: (d) estimate and schedule the number of days required for the hearing; and 4. Subsections 28(2) and (3) of the rules is repealed and the following substituted: (2) Notwithstanding subsection (1), the respondent shall proceed first on applications made to the board under the following sections: (a) section 122 of the Labour Relations Act or section 43.1 of the Public Service Collective Bargaining Act alleging that an employee has been dismissed from his or her employment in contravention of the Act; and (b) sections 36, 88.1 or 93 of the Labour Relations Act or sections 6 or 44 of the Public Service Collective Bargaining Act. (3) Notwithstanding subsection (2), where the board considers it appropriate, the board may direct that the applicant proceed first on an application made to the board under a section of the Labour Relations Act or the Public Service Collective Bargaining Act referred to in that subsection. The Newfoundland and Labrador Gazette 666

Labour Relations Board Rules of Procedure (Amendment) 86/14 5. Section 31 of the rules is repealed. 6. Section 36 of the rules is repealed and the following substituted: Complaint respecting unfair practices 36. A complaint to the board under section 122 of the Labour Relations Act that a party has failed to comply with subsection 23(1), subsection 24(1) or (2), subsection 25(1), (2) or (3), section 26, subsection 28(1) or (2), or section 29, 45, 74 or 75 of the Labour Relations Act or section 43.1 of the Public Service Collective Bargaining Act that a party failed to comply with subsection 5(1), (2), (3) or (4) or section 15 of the Public Service Collective Service Bargaining Act shall be dated and shall contain the following: (a) the name and address of the complainant; (b) the name and address of the person who is alleged to have failed to comply with the above section or sections; and (c) a concise statement of the facts and circumstances upon which the complainant relies in alleging that the party named under paragraph (b) has failed to comply with the above section or sections. 7. Section 37 of the rules is repealed and the following substituted: Failure to act in good faith 37. A complaint to the board filed under subsection 130(1) of the Labour Relations Act or subsection 43(1) of the Public Service Collective Bargaining Act that a bargaining agent has failed to act in good faith in the handling of a grievance shall contain the following: (a) the name and address of the complainant; (b) the name and address of the bargaining agent that is alleged to have failed to act in good faith in the handling of a grievance; and (c) the grounds on which the complaint is based. Queen's Printer The Newfoundland and Labrador Gazette 667

NEWFOUNDLAND AND LABRADOR REGULATION 87/14 Consolidated Chicken Farmers of Newfoundland and Labrador Order (Amendment) under the Newfoundland and Labrador Chicken Marketing Scheme and the Natural Products Marketing Act (Filed October 29, 2014) Under the authority of the Newfoundland and Labrador Chicken Marketing Scheme and the Natural Products Marketing Act, the Chicken Farmers of Newfoundland and Labrador make the following Order. Dated at St. John s, October 24, 2014. 1. S.4 R&S Service charge Ron Walsh Executive Director Chicken Farmers of Newfoundland and Labrador ORDER Analysis CNLR 1172/96 as amended Service charge 1. Section 4 of the Consolidated Chicken Farmers of Newfoundland and Labrador Order is repealed and the following substituted: 4. A service charge of $0.0159 per kilogram, plus HST, payable live weight, will be made by the Chicken Farmers of Newfoundland The Newfoundland and Labrador Gazette 669