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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

DECISION/DIRECTION NOTE

Contractor Location (City/Town)

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

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

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

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

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

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

Tender Description Awarded Amount CHEMICALS FOR WATER TREATMENT STANDING OFFER AGREEMENT

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

447 Route 28 West Yarmouth MA 02673

Garnish Point Rosie Trail Association Inc.

DECISION AND ORDER 2018 NSUARB 39 M08491 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF THE MOTOR CARRIER ACT. -and-

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

JllRilltr & ~tarn Barrister and Solicitor

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

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

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

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

April 17, Ray Greene Marketing Manager Port of Argentia

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

EXECUTIVE COUNCIL 22 AUGUST 2017 EC CREDIT UNIONS ACT CREDIT UNION DEPOSIT INSURANCE CORPORATION BOARD OF DIRECTORS APPOINTMENT

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

FILE NO. ANMICALGIC-1

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

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

Newfoundland Labrador

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

Item No Halifax Regional Council July 18, 2017 August 15, 2017

The Operating Authority Regulations, 2011

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

1. Permittee: Department of Public Works and Government Services, Charlottetown, Prince Edward Island.

3. GENERAL REGULATIONS: The following shall be the general rules and regulations for use of municipal cemeteries:

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

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

version. original the for publisher the contact Please only. FINAL REPORT purposes archival for is copy This

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

The rezoning application is recommended for consideration of approval.

KAP Lot 3. Lot 3. Lot Lot 5. Lot 6. Lot 7. Lot 8. Lot KAP 81153

Location (PROVINCE/ STATE) (exclusive of HST)

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

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

SIXTEENTH INFORMATION OFFICER S REPORT

THE NEWFOUNDLAND AND LABRADOR GAZETTE

City of Saint John Séance du conseil communal le mecredi 1 fevrier 2012 Lieu: Salle du conseil communal

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Planning and Building Department

CITY OF BELLFLOWER ORDINANCE NO. 1320

FIFTEENTH INFORMATION OFFICER S REPORT

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

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

The Benefits of Tourism

Transcription:

No Subordinate Legislation received at time of printing THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, MAY 8, 2015 No. 19 s Act - Section 393 Local Incorporations S ACT 2015-01-02 74054 FISHERMEN'S COMMITTEE OF FERMEUSE & KINGMANS COVE INC. 2015-01-02 74052 Fruition Hair and Beauty Incorporated 2015-01-02 74051 Minnie Jane Convenience Ltd. 2015-01-02 74049 MY HAPPY PLACE FITNESS INC. 2015-01-02 74019 Tobin's Convenience Limited 2015-01-02 74036 T & R Maintenance Inc. 2015-01-05 74057 Paradise Suspension & Springs Limited 2015-01-05 74056 Periera Holdings Ltd 2015-01-05 74058 Yetman's Heating Concepts Limited 2015-01-05 74048 LTI Development 2015-01-05 74055 Townside Hardware Inc. 2015-01-06 74062 Alfreda's Attic Inc. 2015-01-06 74060 B. Drake Contracting Ltd. 2015-01-06 74061 Furever Young - Senior Animal Rescue Inc. 2015-01-06 74070 Highmark Consulting Inc. 2015-01-07 74071 Arc Angel Welding Inc. 2015-01-07 74069 PANTRY SISTERS 2015-01-07 74068 The Outport Magazine Inc. 2015-01-07 74074 Thistle Enterprises Ltd. 2015-01-07 74075 Two Ravens Communications Inc. 2015-01-07 74067 WTL Consulting Inc. 2015-01-07 74065 74065 NEWFOUNDLAND & LABRADOR LTD. 2015-01-07 74066 St. Mary's Bay Land Trust Non-Profit 2015-01-08 74076 Rosina Harvey-Keeping Consultancy Inc 2015-01-08 74077 IDEAL ELECTRIC LTD. 2015-01-08 74078 74078 NEWFOUNDLAND & 2015-01-09 74085 Kantel Contracting Enterprises Inc. 2015-01-09 74090 KECC Holdings Inc. 2015-01-09 74086 MTRG Sports Consulting Inc. 2015-01-09 74087 74087 NEWFOUNDLAND & 2015-01-12 74097 ONE OF THE BOYS BARBER SHOP LTD. 2015-01-12 74098 The Gospel Folk Seniors Choir Inc. 2015-01-12 74088 Custom Soft Covers Inc. 2015-01-12 74092 74092 NEWFOUNDLAND & 2015-01-12 74093 74093 NEWFOUNDLAND & 2015-01-12 74094 Sharron's Flowers Incorporated 2015-01-13 74103 NDB Trucking Ltd. 2015-01-13 74100 Backflow Specialists Ltd. 2015-01-13 74101 Irma International News Inc. 2015-01-14 74108 CAPEX Project Services Inc. 2015-01-14 74113 ORTHODOCS HOLDINGS 2015-01-14 74102 Bombshell Hair & Esthetics Inc. 2015-01-14 74106 RMR Holdings Ltd. 2015-01-15 74109 Sterling Seven Ten Holdings Inc. 179

2015-01-15 74112 CONCEPTION HARBOUR CONVENIENCE LTD. 2015-01-15 74115 Foothills Development Ltd. 2015-01-15 74116 Paul Kinsman Arts and Media Inc. 2015-01-16 74144 Eco HVAC Ltd. 2015-01-16 74142 JDS Holdings Inc. 2015-01-16 74141 MAP ASSOCIATES INC. 2015-01-16 74138 Sandy Point Community Association Incorporated 2015-01-16 74118 HSEASENSE Environmental Competency Ltd. 2015-01-16 74120 Stephen Nicholl Consulting Limited 2015-01-16 74127 CT Electrical Inc. 2015-01-16 74128 74128 NEWFOUNDLAND & 2015-01-16 74132 CPST Holdings Ltd. 2015-01-16 74133 Precision Machine Works (2015) Inc. 2015-01-16 74134 J.E.E.P. Fisheries Limited 2015-01-16 74135 Southern Cross Holdings Ltd. 2015-01-19 74148 DH Snowclearing Services Ltd. 2015-01-19 74151 Drovers MJ Grocery Limited 2015-01-19 74152 HUMBER VALLEY DAY CARE CENTRE INC. 2015-01-19 74136 RMP Establishment Limited 2015-01-19 74137 ACE Appliance Repairs and Installations Limited 2015-01-20 74155 Goodwater Seafoods Ltd 2015-01-20 74145 Hair It Is Salon Witless Bay Ltd. 2015-01-20 74146 JBK Electrical Inc. 2015-01-20 74153 Labrador Showstoppers School of Performing Arts Inc. 2015-01-20 74154 KMK Cleaning Services Inc. 2015-01-21 74166 74166 NEWFOUNDLAND & LABRADOR LTD. 2015-01-21 74162 Moosewood Contracting Inc. 2015-01-21 74161 Nigerian-Canadian Association of Newfoundland and Labrador Inc. 2015-01-21 74159 God Thoughts Newfoundland and Labrador Inc. 2015-01-21 74160 Gould's Electrical Contracting Inc. 2015-01-22 74172 74172 NEWFOUNDLAND & 2015-01-22 74175 Brown's Towing & Repair Limited 2015-01-22 74171 NBP HOLDINGS INC. 2015-01-22 74176 Oceanside Equipment Newfoundland Limited 2015-01-22 74168 RQ Holdings Inc. 2015-01-22 74169 Squeeky Clean Auto Detailing Inc. 2015-01-22 74170 STAY THE COURSE PRODUCTIONS INC 2015-01-22 74167 74167 NEWFOUNDLAND AND 2015-01-23 74182 Charlies Contracting Inc 2015-01-23 74180 Cochrane Community Outreach and Performance Centre Inc. 2015-01-23 74191 JSM Retirement Ltd. 2015-01-23 74190 Newfoundland & Labrador Bee Keeping Association Inc. 2015-01-23 74183 Newfoundland & Labrador Injury Prevention Coalition Inc. 2015-01-23 74181 Café 59 Ltd. 2015-01-26 74193 Dig-It Mini Excavation Ltd. 2015-01-26 74189 Gussied Up Productions, Inc. 2015-01-26 74192 74192 NEWFOUNDLAND & 2015-01-27 74199 St. John's Aboriginal Women's Circle, Inc. 2015-01-27 74198 WP Innovations Inc. 2015-01-28 74204 Culinary Creations By Cyril Ryan Inc. 2015-01-28 74206 DOVETAIL CONTRACTING INC. 2015-01-29 74219 74219 NEWFOUNDLAND AND 2015-01-29 74221 Auto Upfitters and Accessories Ltd. 2015-01-29 74212 74212 NEWFOUNDLAND AND 2015-01-29 74213 Beyond the Pale Properties Inc. 2015-01-29 74214 JARP Holdings Ltd. 2015-01-29 74215 Bennett's Eavestrough Ltd. 2015-01-29 74216 Myriad Industries Limited 2015-01-29 74217 Wreckhouse Property Management Inc. 2015-01-29 74218 Lethbridge Recreation Inc. 2015-01-30 74228 Altair Holdings Inc. 2015-01-30 74230 Gallery24 Inc. 2015-01-30 74223 KAM Consulting Inc. 2015-01-30 74233 Stephenville Minor Soccer Association Inc 2015-01-30 74254 Victory Builders Limited Total Incorporations: 109 s Act - Section 331 Local Revivals 2015-01-07 36281 Marquis Investments Limited 2015-01-08 60930 A LITTLE MAGIC LTD 2015-01-13 50918 WANTED DEAD OR ALIVE INC. 2015-01-14 19084 Goulds Historical Society 2015-01-22 56729 TRADE WEAR SUPPLIES AND APPAREL LTD. Total Revivals: 5 s Act - Section 296 and 393 Local Continuances 2015-01-12 74095 DARLIE HOLDINGS LTD. Total Continuances: 1 s Act - Section 286 Local Amendments 2015-01-02 73492 Wheel TEC Inc. 2015-01-05 45478 Lakeview Chiropractic Inc. 2015-01-06 59780 FULL THROTTLE RENTALS LTD. 2015-01-06 35959 SEA PORT SERVICES 2015-01-06 14444 The Newfoundland Pony Society 2015-01-07 39356 OMEGAPLUS + INC. 2015-01-07 54165 WELLS PLC INC. 2015-01-09 62706 62706 NEWFOUNDLAND & 2015-01-09 62706 62706 NEWFOUNDLAND & 2015-01-09 65039 Clovelly Stables Community Inc 2015-01-09 69021 JMR HOLDINGS INC. 2015-01-09 60404 Manning Chiropractic Inc. 2015-01-13 18770 Avalon Chiropractic Limited 2015-01-13 63715 Multi Care Therapeutics Inc 2015-01-13 69183 P.F.M. Electrical Inc. 2015-01-13 70063 RIGBOUND INTERNATIONAL CORP. 2015-01-13 4018 WARR'S PHARMACY, 2015-01-14 68406 Active Health Chiropractic Inc. 180

2015-01-14 47131 Discover Chiropractic Limited 2015-01-14 43721 DR. MARIVI LACUESTA PROFESSIONAL CHIROPRACTIC 2015-01-15 62706 62706 NEWFOUNDLAND & 2015-01-15 52940 GLENN 2015-01-15 47166 Glenn Holdings Limited 2015-01-15 46594 GOOSE BAY BILLARDS 2015-01-15 27207 HIGH WAVE FISHERIES 2015-01-15 71301 KRHT Investments Inc. 2015-01-16 6888 Bishop's Brookfield Service Limited 2015-01-16 72123 Toiber Toys Ltd. 2015-01-19 65769 65769 NEWFOUNDLAND & 2015-01-19 63941 COMMUNITY YOUTH NETWORK - ISLES OF NOTRE DAME CORP. 2015-01-19 33572 HABITAT FOR HUMANITY NEWFOUNDLAND AND 2015-01-19 71514 Richard Power, CPA Professional 2015-01-19 45717 Strategic Growth CPA Professional 2015-01-20 55642 DR. ANDREW VERNIQUET PROFESSIONAL MEDICAL 2015-01-21 71333 AEROMET SOLUTIONS INC. 2015-01-22 39620 10656 Newfoundland Limited 2015-01-22 72365 Northern Radar International Inc. 2015-01-22 7175 PTL Services (Equipment) Ltd. 2015-01-22 74033 SKAMJ Holdings Limited 2015-01-22 70869 True Life Church Inc. 2015-01-23 44113 44113 NEWFOUNDLAND & 2015-01-23 73626 73626 NEWFOUNDLAND AND 2015-01-23 50731 C & W OFFSHORE LTD. 2015-01-23 50174 ESV CAPITAL 2015-01-23 66220 H. J. RYAN, PROFESSIONAL 2015-01-23 72460 TERRAMOOR SERVICES 2015-01-27 39707 Sand Dune Holdings Ltd. 2015-01-28 11206 NL 50+ Federation Inc. 2015-01-28 66217 St. John's Aquarium Incorporated 2015-01-28 27833 The Chartered Professional Accountants Education Foundation of Newfoundland and Labrador, Inc. 2015-01-29 74005 Amanda Upshall Professional 2015-01-29 72871 K & R Holdings Inc. 2015-01-29 51052 PETER PAN SALES LTD. 2015-01-29 51326 THE NEW CURTAIN THEATRE COMPANY INC. 2015-01-30 73920 Burton Consulting Inc. 2015-01-30 57594 DEMAND INNOVATION INC. 2015-01-30 25618 Notre Dame Seafoods Inc. 2015-01-30 69232 Unified Softworx Inc. 2015-01-30 63581 ZOE MORGAN AGENCIES INC. Total Amendments: 59 s Act - Section 335 Local Dissolutions 2015-01-05 55095 GULF VENTURE 2015-01-05 55833 Omega Enterprises Inc. 2015-01-06 58393 CEALED Auto Ltd. 2015-01-06 73947 NL Management Auditing; Consulting & Training Enterprise. Ltd 2015-01-06 10179 Vemco Limited 2015-01-09 49925 CATTA PRODUCTIONS 2015-01-09 29061 Electrophysics Services Ltd. 2015-01-09 70489 GUTTER PROS LTD. 2015-01-12 61914 60882 NEWFOUNDLAND & 2015-01-12 68076 LABRADOR FILM FOUNDATION INCORPORATED 2015-01-13 32763 RACKET DESIGN INC. 2015-01-15 69888 IBG Trucking Ltd. 2015-01-15 57612 N & O FORAGE PRODUCERS INC. 2015-01-15 13451 Premier Formalwear Rental & Sales, Limited 2015-01-15 67816 SUNSET CONSTRUCTION LTD. 2015-01-16 18471 EASTERN EQUIPMENT 2015-01-16 59050 VISIT HUMBER VALLEY LTD 2015-01-19 72817 Humber Valley Day Care Center Inc. 2015-01-19 71692 LYNCH RESIDENTIAL PAINTING INC. 2015-01-20 73440 73440 NEWFOUNDLAND AND LABRADOR LTD. 2015-01-20 28484 DETAILS AND DESIGNS 2015-01-20 13989 LORNE TRICKETT 2015-01-22 66283 66283 NEWFOUNDLAND & LABRADOR LTD 2015-01-22 69844 Eastern Home Heating Ltd. 2015-01-22 53609 Lorax Environmental Services Ltd. 2015-01-22 61872 M & S HOMES INCORPORATED 2015-01-22 69634 ST. PIERRE TOURS (2013) 2015-01-23 44181 Around the World Inc. 2015-01-23 7546 DAVID E BROWN ASSOCIATES 2015-01-23 60358 SPENCE PROPERTY MANAGEMENT LTD. 2015-01-26 46745 BAYSHORE ADULT LITERACY CORP. 2015-01-27 59872 Future Strides Inc 2015-01-27 61228 IFS ENTERPRISES INC. 2015-01-27 64381 SOUTHERN PRIDE LTD. 2015-01-28 15697 Bay St. George Youth Assessment Centre Inc. 2015-01-29 62109 62109 NEWFOUNDLAND AND 2015-01-29 47024 KAT Sales and Merchandising Ltd. 2015-01-29 69457 REDWORKS PROPERTY SERVICES 2015-01-30 59321 H & B HOLDINGS INC. 2015-01-30 49527 P.W. PARSONS SALES LTD. 2015-01-31 7975 Marjonda Limited Total Dissolutions: 41 s Act - Section 299 Local Discontinuances 2015-01-05 74031 Provincial Aerospace Ltd. 2015-01-28 52928 Rocky Pond Holdings Ltd. 2015-01-30 24506 PAL AERO SERVICES LTD. 2015-01-30 71589 PAL AVIATION PROPERTIES LTD. 2015-01-30 63551 PAL Aviation Services Ltd. Total Discontinuances: 5 181

s Act - Section 294 Local Amalgamations 2015-01-01 74032 10084 Newfoundland Limited From: 24384 10050 Newfoundland Limited 25427 10084 Newfoundland Limited 2015-01-01 74027 51633 Newfoundland & Labrador Inc. From: 51633 51633 NEWFOUNDLAND & 51644 51644 NEWFOUNDLAND & 2015-01-01 74035 71776 Newfoundland & Labrador Inc. From: 47150 11237 Newfoundland Inc. 71776 71776 NEWFOUNDLAND & 2015-01-01 74021 Allen's Fisheries Limited From: 69395 ALLEN'S FISHERIES 27623 M & M SEAFOODS 2015-01-01 74044 Canete Holdings Limited From: 48091 CANETE HOLDINGS 50128 DR. YURI CANETE PMC (2004) INC. 2015-01-01 74038 Cornick Enterprises Ltd. From: 49971 CORNICK ENTERPRISES LTD. 48422 DJD Enterprises Ltd. 22961 Toope's Enterprises Ltd. 2015-01-01 74022 Diesel Injection Sales and Service (2013) Limited From: 66603 66603 NEWFOUNDLAND AND 46734 DIESEL INJECTION SALES AND SERVICE (2013) 2015-01-01 74045 Fowler Holdings Limited From: 66270 Fowler Holdings Limited 56789 Year End Solutions Inc. 2015-01-01 74034 FRANK LODER AUTOBODY From: 72689 72689 NEWFOUNDLAND & LABRADOR CORP. 49450 FRANK LODER AUTOBODY 2015-01-01 74039 Janes & Noseworthy Limited From: 73740 73740 NEWFOUNDLAND AND 67917 JANES & NOSEWORTHY 61519 PFSW HOLDINGS 2015-01-01 74041 JTC Holdings Limited From: 61760 JTC HOLDINGS 61752 MKS HOLDINGS 2015-01-01 74028 K&D Pratt Group Inc. From: 73962 Crave Cabinets & Appliances Inc. 71615 K&D PRATT GROUP INC. 2015-01-01 74023 Keep Cool Refrigeration and Airconditioning Limited From: 67999 67999 NEWFOUNDLAND AND 32490 KEEP COOL REFRIGERATION AND AIRCONDITIONING 2015-01-01 74025 Kento Limited From: 18173 Kent Holdings Limited 64032 KENTO 2015-01-01 74042 KING'S PT. GROCERY & HARDWARE LTD. From: 54007 54007 NEWFOUNDLAND AND 5745 KING'S PT. GROCERY & HARDWARE LTD. 2015-01-01 74037 Patten Realco Ltd. From: 50040 PATTEN INVESTMENTS 52008 Patten Realco Ltd. 2015-01-01 74040 Piercey's Fishing Enterprises Ltd. From: 48972 K.D.M. ENTERPRISES LTD. 28379 Pierceys' Fishing Enterprises Ltd. 2015-01-01 74020 Purity Limited From: 48716 11383 Newfoundland Inc. 2044 Purity Limited 2015-01-01 74026 Quin-Sea Harvesters Limited From: 57248 Atlantic Monarch Limited 71602 QUIN-SEA HARVESTERS 2015-01-01 74043 Rowsell Appleby Newton Engineering Inc. From: 68605 NEWTON INVESTMENTS 68691 ROWSELL APPLEBY NEWTON ENGINEERING INC. 2015-01-01 74024 Sacrey Bros. Inc. From: 44629 H & M FISH HARVESTERS LTD. 41514 SACREY BROS. INC. 2015-01-01 74033 SKAMJ Holdings Limited From: 19777 J & M Holdings Limited 23594 M.D.R. HOLDINGS 2015-01-01 74046 TAMB Holdings Limited From: 73943 TAMB Holdings Limited 65436 WASSUM Holdings Inc. 2015-01-01 74029 Tract Consulting Inc. From: 61571 TRACT CONSULTING INC. 66643 VIRDIS GROUP 2015-01-02 74031 Provincial Aerospace Ltd. From: 73636 73636 NEWFOUNDLAND & 48842 Provincial Aerospace Ltd. 55106 PROVINCIAL AIRLINES 2015-01-15 74125 GLENN From: 52940 GLENN 73974 GLN Corp Holdings Ltd. 2015-01-15 74126 Glenn Holdings Limited From: 47166 Glenn Holdings Limited 73975 Isaac G. Holdings Ltd. 182

2015-01-15 74119 GOOSE BAY HOLDINGS INC. From: 56892 GOOSE BAY HOLDINGS INC. 26930 Terpstra & Associates Ltd. 2015-01-31 74229 2797 Newfoundland and Labrador Limited From: 2797 2797 NEWFOUNDLAND AND 16189 Par-Con Limited 2015-01-31 74244 J. E. Lawlor Professional Dental From: 59315 AIRPORT HEIGHTS DENTAL LABORATORY LTD. 59316 J. E. LAWLOR PROFESSIONAL DENTAL 2015-01-31 74236 N.C.H. Holdings Limited From: 27996 CANADIAN FOLDING CARTONS INC. 2798 N.C.H. Holdings Limited Total Amalgamations: 31 s Act - Section 286 Local Name Changes Number Company Name 73492 Wheel TEC Inc. 2015-01-02 From: Wheel Works Inc. 54165 WELLS PLC INC. 2015-01-07 From: WELLS & COMPANY PLC INC. 63715 Multi Care Therapeutics Inc 2015-01-13 From: 63715 NEWFOUNDLAND AND 62706 62706 NEWFOUNDLAND & 2015-01-15 From: ON GRADE (NL) INC. 71301 KRHT Investments Inc. 2015-01-15 From: KRH INVESTMENTS INC. 65769 65769 NEWFOUNDLAND & 2015-01-19 From: CROSSFIT ISLANDER INC. 71514 Richard Power, CPA Professional 2015-01-19 From: RICHARD POWER, FCA, PROFESSIONAL 45717 Strategic Growth CPA Professional 2015-01-19 From: STRATEGIC GROWTH CONSULTANTS PROFESSIONAL CMA 74033 SKAMJ Holdings Limited 2015-01-22 From: J & M Holdings Limited 66220 H. J. RYAN, PROFESSIONAL 2015-01-23 From: H. J. RYAN, C.A. PROFESSIONAL 74005 Amanda Upshall Professional 2015-01-29 From: Amanda Upshall CGA Professional Total Name Changes: 11 s Act - Section 443 Extra-Provincial Registrations 2015-01-02 74053 DYNAMIC PAINT PRODUCTS INC. 2015-01-02 74050 INTEROCEAN MARINE SERVICES (CANADA) INCORPORATED 2015-01-06 74064 8973148 CANADA INC. 2015-01-06 74059 MAJOR AIVEK INC. 2015-01-06 74063 Provincial Aerospace Ltd. 2015-01-07 74072 3285853 NOVA SCOTIA 2015-01-07 74073 SNC-LAVALIN CONSTRUCTION INC. 2015-01-08 74081 ADAMS PROJECT SERVICES INC. 2015-01-08 74082 Coast Capital Equipment Finance Ltd. 2015-01-08 74079 Travelers Finance Ltd. 2015-01-08 74080 Travelers Leasing Ltd. 2015-01-09 74089 THIRTY-ONE GIFTS CANADA INC. 2015-01-12 74099 Association of Chartered Professional Accountants of Newfoundland and Labrador 2015-01-12 74096 MAKITA CANADA INC. 2015-01-13 74105 Abengoa, S.A. 2015-01-14 74111 ECKLER LTD./EKLER LTÉE 2015-01-14 74114 ESCALADE WINES & SPIRITS INC. 2015-01-14 74110 WORLDVENTURES CANADA INC. 2015-01-15 74117 662337 N.B. INC. 2015-01-15 74129 Match Action Inc. 2015-01-15 74130 Match Converge Inc. 2015-01-16 74140 COLUMBUS DATA SERVICES CANADA, ULC 2015-01-16 74139 TRANSCOURT INC. 2015-01-19 74150 OXFORD BUILDERS SUPPLIES INC. 2015-01-20 74156 KAEFER INDUSTRIAL SERVICES LTD. 2015-01-20 74158 MASS INSURANCE BROKERS 2015-01-21 74165 VENATOR GENPAR LTD. 2015-01-22 74178 3D Helicopters Inc. 2015-01-22 74174 Apron Fuel Services Inc. 2015-01-22 74179 City Stars Holdings Inc. 2015-01-22 74177 FSM MANAGEMENT GROUP INC. 2015-01-23 74188 HARBOUR AUTHORITY OF BOXEY 2015-01-23 74186 REVOLUTION ENVIRONMENTAL SOLUTIONS ACQUISITION GP INC. 2015-01-23 74184 REVOLUTION LANDFILL ACQUISITION GP INC. 2015-01-23 74185 REVOLUTION ORS ACQUISITION GP INC. 2015-01-23 74187 REVOLUTION VSC ACQUISITION GP INC. 2015-01-26 74194 HENLEY CAPITAL 2015-01-26 74196 JS George Enterprises Ltd. 2015-01-26 74195 VERSACOLD LOGISTICS SERVICES GP 183

2015-01-27 74200 COPESAN SERVICES CANADA INC. 2015-01-28 74208 MACLELLAN & MOFFATT FINANCIAL INCORPORATED 2015-01-28 74205 MACLELLAN & MOFFATT GROUP CONSULTANTS 2015-01-28 74209 Maple Leaf Short Duration 2015 Flow- Through Management Corp. 2015-01-28 74210 NORTHGATEARINSO CANADA INC. 2015-01-28 74211 TMX EQUITY TRANSFER SERVICES INC. 2015-01-29 74222 PETROLEUM RESEARCH ATLANTIC CANADA (PRAC) 2015-01-30 74232 AON SECURITIES INVESTMENT MANAGEMENT INC. 2015-01-30 74234 Brunswick Brokers Limited Total Registrations: 48 s Act - Section 451 Extra-Provincial Name Changes Number Company Name 64057 Amec Foster Wheeler Americas Limited Amec Foster Wheeler Amériques Limitée 2015-01-02 From: AMEC AMERICAS AMEC AMÉRIQUES LIMITÉE 54917 PUTNAM INVESTMENTS CANADA ULC 2015-01-07 From: PUTNAM INVESTMENTS INC./INVESTISSEMENTS PUTNAM INC. 4722F BGP Pharma Inc. 2015-01-08 From: BGP Pharma Inc. 4722F BGP PHARMA ULC 2015-01-08 From: BGP Pharma Inc. 62559 ENTERPRISE SERVICE SOLUTIONS ULC 2015-01-13 From: ANGSTROM BUSINESS SOLUTIONS ULC 57819 SHAMBHALA CANADA SOCIETY 2015-01-15 From: VAJRADHATU BUDDHIST CHURCH 73585 Hexion Canada Inc. 2015-01-16 From: Momentive Specialty Chemicals Canada Inc. Produits Chimiques Spécialisés Momentive Canada Inc. 57890 6918573 Canada Inc. 2015-01-22 From: 3D HELICOPTERS INC. 61240 7262272 Canada Inc. 2015-01-22 From: CITY STARS HOLDINGS INC. 65824 Stevenson and Hunt Insurance Brokers (Toronto) Limited 2015-01-26 From: STEVENSON AND HUNT INSURANCE BROKERS (TORONTO) 54328 Celtx Inc. 2015-01-29 From: GREYFIRST CORP. Total Name Changes: 11 s Act - Section 294 Extra-Provincial Registrations for Amalgamation 2015-01-08 74083 AZGA SERVICE CANADA INC. From: 58571 AZGA SERVICE CANADA INC. 52515 TIC TRAVEL INSURANCE COORDINATORS LTD/COORDINATEURS EN ASSURANCE VOYAGE TIC LTEE 2015-01-08 74084 THOMSON REUTERS CANADA / THOMSON REUTERS CANADA LIMITÉE From: 71846 THOMSON REUTERS CANADA / THOMSON REUTERS CANADA LIMITÉE 2015-01-13 74107 RPS ENERGY CANADA LTD. From: 6786F GEOPROJECTS CANADA 2015-01-15 74131 CARA OPERATIONS /ENTREPRISES CARA LIMITEE From: 64492 CARA OPERATIONS / ENTREPRISES CARA LIMITEE 74124 PRIME RESTAURANTS INC. 2015-01-15 74121 DE DÉVELOPPEMENT TOULON TOULON DEVELOPMENT From: 1751F TOULON DEVELOPMENT DE DEVELOPPEMENT TOULON 2015-01-15 74122 EGI FINANCIAL HOLDINGS INC. From: 6812F EGI INSURANCE MANAGERS INC./LES GESTIONNAIRES D'ASSURANCES EGI INC. 2015-01-15 74123 JACOBS CANADA INC. From: 73864 JACOBS CANADA INC. 2015-01-15 74124 PRIME RESTAURANTS INC. From: 62412 PRIME RESTAURANTS INC. 2015-01-16 74143 VALARD CONSTRUCTION LTD. From: 72717 VALARD CONSTRUCTION LTD. 2015-01-19 74147 MORPHO CANADA INC. From: 70304 MORPHO CANADA INC. 2015-01-20 74157 SCHLUMBERGER CANADA From: 71669 SCHLUMBERGER CANADA 184

015-01-21 74164 Element Fleet Management Inc. From: 73079 Element Fleet Management II Inc. 69458 ELEMENT FLEET MANAGEMENT INC. 2015-01-21 74163 SCM INSURANCE SERVICES INC. From: 6817F FORENSIC INVESTIGATIONS CANADA INC. 68674 OPTA INFORMATION INTELLIGENCE INC. 63554 SCM INSURANCE SERVICES INC. 59685 SCM RISK MANAGEMENT SERVICES INC. 2015-01-22 74173 CI INVESTMENTS INC. From: 65411 CI INVESTMENTS INC. 2015-01-26 74202 Arthur J. Gallagher Canada Limited From: 71897 B F & G INSURANCE 65824 Stevenson and Hunt Insurance Brokers (Toronto) Limited 74201 Stevenson and Hunt Insurance Brokers Limited 72187 THE CG & B GROUP INC./LE GROUPE CG & B INC. 2015-01-26 74203 Arthur J. Gallagher Canada Limited From: 74202 Arthur J. Gallagher Canada Limited 2015-01-26 74201 Stevenson and Hunt Insurance Brokers Limited From: 56291 STEVENSON AND HUNT INSURANCE BROKERS 2015-01-26 74197 VERSACOLD LOGISTICS SERVICES From: 70747 VERSACOLD LOGISTICS SERVICES 2015-01-28 74207 ADESA AUCTIONS CANADA From: 57504 ADESA AUCTIONS CANADA 2015-01-29 74224 Celtx Inc. From: 54329 4067479 CANADA INC. 54330 6203752 CANADA INC. 54328 Celtx Inc. 2015-01-29 74220 LEWER CANADA LTD. From: 1775D LEWER CANADA LTD. 2015-01-30 74235 STELLA-JONES INC. From: 71969 STELLA-JONES INC. Total Registrations for Amalgamation: 22 SERVICE NL Dean Doyle, Director Commercial Registration Division CITY OF ST. JOHN S ACT ST. JOHN S MUNICIPAL COUNCIL ST. JOHN S BICYCLE HELMET BY-LAW NOTICE TAKE NOTICE that the ST. JOHN S Municipal Council has repealed the St. John s Bicycle Helmet By-Law. The said By-Law was repealed by Council on the 27 th day of April, 2015. Dated this 8 th day of May, 2015. CITY OF ST. JOHN S Elaine Henley, City Clerk URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF PARADISE DEVELOPMENT REGULATIONS AMENDMENT No. 87, 2015 TAKE NOTICE that the TOWN OF PARADISE Development Regulations Amendment No. 87, 2015, adopted on the 3 rd day of March, 2015, has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, this Development Regulations Amendment is a text change to Regulation 40 (Accessory Buildings). The amendment will adjust the Lot Size (m2) column in Regulation 40(2)(c) in order to correct a typographical error, as well as clarify the total floor area and maximum height permitted for all accessory buildings on lots greater than 4050 m2. The amendment comes into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone wishing to inspect a copy of Development Regulations Amendment No. 87, 2015 may do so at the Paradise Town Hall, 28 McNamara Drive, during normal hours of operation. TOWN OF PARADISE Terrilynn Smith, Town Clerk PO # 39243 185

LANDS ACT NOTICE OF INTENT Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that EDGASR RUMBOLT of Norris Point, NL intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this notice, to acquire title, pursuant to Section 7(2)(e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Neddy s Harbour in the Electoral District of St. Barbe for the purpose of a boat shed (boat shed exists on property) and being more particularly described as follows: Bounded on the North by residential for a distance of 20 metres; Bounded on the East by residential for a distance of 10 metres; Bounded on the South by Neddy s Harbour for a distance of 20 metres; Bounded on the West by residential for a distance of 10 metres; and containing an area of approximately 200 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: EDGAR RUMBOLT, Telephone Number: (709) 458-2899. (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.) NOTICE OF INTENT Lands Act, SNL 1991 c36 as amended NOTICE IS HEREBY given that LEE WELLS of Embree, NL intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this notice, to acquire title, pursuant to Section 7(2)(e) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Bay of Exploits in the Electoral District of Lewisporte for the purpose of constructing a wharf and being more particularly described as follows: Bounded on the North by Embree Cove for a distance of 8 metres; Bounded on the East by Crown land for a distance of 15 metres; Bounded on the South by property of Lee Wells for a distance of 17 metres; Bounded on the West by Crown land for a distance of 15 metres; and containing an area of approximately 221 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 1L7. c/o Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8. c/o Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0. For further information on the proposed application, please contact: LEE WELLS, Telephone Number: (709) 535-0665. (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.) QUIETING OF TITLES ACT 2015 01G NO. 1559 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) IN THE MATIER of the Quieting of Titles Act, RSNL1990 cq-3 and amendments thereto; AND IN THE MATTER of all that piece or parcel of land situate 12 Goodridge Street, St. John's, in the Province of Newfoundland and Labrador, Canada; AND 186

IN THE MATIER of an Application by KEVIN BRENNAN of St. John's, Newfoundland and Labrador, Canada; NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cq-3 as amended NOTICE IS HEREBY given to all parties that KEVIN BRENNAN of the City of St. John's, in the Province of Newfoundland and Labrador, has applied to the Supreme Court, Trial Division (General), to have the title to ALL THAT piece or parcel of land situate and being at 12 Goodridge Street, St. John's, Newfoundland and Labrador, and being more particularly described and delineated in Schedule "A" hereto annexed and outlined on the Plan annexed thereto which are filed with the Application in this matter in the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General) at St. John's investigated for declaration that the said Kevin Brennan is the absolute owner thereof free from the exceptions and qualifications in section 22 of the Quieting of Titles Act. All persons having title adverse to the said title claimed by the said KEVIN BRENNAN shall file at the Registry of the Supreme Court of Newfoundland and Labrador, Trial Division (General), particulars of such adverse claim and serve the same together with an Affidavit verifying the same on the undersigned solicitors for the Applicant on or before the 29 th day of May, 2015, 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 7 th day of April, 2015. Civic No.12 SCHEDULE A DESCRIPTION Goodridge Street ALL THAT piece or parcel of land situate and being on the Northwest side of Goodridge Street, in the City of St. John's, in the Province of Newfoundland and Labrador, Canada, bounded and abutted as follows, that is to say: Beginning at a point, the said point having T.M. Grid Coordinates (NAD 83) of N 5,269,861.896 metres and E 325,687.263 metres with reference to Monument No. 026236 with Co-ordinates of N 5,269,948.446 metres and E 325,518.710 metres; THENCE running by land of Leonard and Geraldine White North thirty two degrees fifty one minutes eleven seconds West twenty nine decimal five one zero metres; THENCE turning and running by land of Marilyn J. Plank North sixty six degrees zero six minutes thirty six seconds East eleven decimal five four three metres; THENCE turning and running by land of Ahmad Kaleem South thirty one degrees twenty seven minutes fifty five seconds East twenty eight decimal three two six metres; THENCE turning and running along the Northwestern Limits of Goodridge Street South sixty degrees twenty three minutes zero two seconds West ten decimal seven three three metres more or less, to the point of beginning and containing in all an area of 320.2 square metres as more particularly described on the plan hereto annexed. All bearings are referred to Grid North. Date: September 12, 2014 Revision: April 22, 2015 Job No. 14-723 COLLINS WENTZELL Solicitors for the Applicant PER: Brian D. Wentzell ADDRESS FOR SERVICE: 7 Church Hill St. John's, NL A1C 3Z7 187

188

TRUSTEE ACT ESTATE NOTICE IN THE ESTATE of MALCOLM MURDOCK CAMPBELL, Late of the Community of Loch Lomond, in the Province of Newfoundland and Labrador, Canada, Retired, Carpenter, 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 MALCOLM MURDOCK CAMPBELL, Retired Carpenter, deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Administratrix of the Estate of the said deceased on or before the 1 st day of June, 2015, after which date the said Administratrix will proceed to distribute the said Estate having regard only to the claims to which she shall then have had notice. DATED at the Town of Channel-Port aux Basques, Province of Newfoundland and Labrador, this 27 th day of April, 2015. ADDRESS FOR SERVICE: P.O. Box 640 174 Caribou Road Channel-Port aux Basques, NL A0M 1C0 Tel: (709) 695-7341 Fax: (709) 695-3944 MARKS & PARSONS Solicitors for the Administratrix ESTATE NOTICE IN THE MATTER of the Estate of VERA MORGAN, Late of Bay Roberts, in the Province of Newfoundland and Labrador, Deceased, All persons claiming to be creditors of or who have any claims or demands either as beneficiaries or next of kin (by blood, legal adoption or marriage) upon or affecting the Estate of VERA MORGAN, Gentlewoman, who died at Carbonear, NL on or about May 23, 2013, are hereby requested to send particulars thereof in writing, duly attested, to the Office of the Public Trustee, 401-136 Crosbie Road, St. John s, NL, A1B 3K3, Administrator of the Estate of VERA MORGAN, on or before June 12, 2015, after which date the said Administrator will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice. ADDRESS FOR SERVICE: Viking Building 401-136 Crosbie Road St. John s, NL, A1B 3K3 Tel: (709) 729-1025 Fax: (709) 729-3063 Email: karenlawlor@publictrusteenl.ca OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of VERA MORGAN ESTATE NOTICE IN THE MATTER of the Estate of VALERIE MULLOWNEY, Late, of St. John's in the Province of Newfoundland and Labrador, Retired Teacher, Deceased. All persons claiming to be creditors of, or who have any claims or demands upon or affecting the Estate of the above named VALERIE MULLOWNEY, Deceased, are hereby requested to send particulars of same, in writing, duly attested, to the undersigned Solicitors for the Executrix of the Estate of the said MULLOWNEY on or before the 31 st day of May, 2015, after which date the Executrix will proceed to distribute the said Estate, having regard only to the claims of which she then shall have had notice. DATED at St. John's, aforesaid, this 28 th day of April, 2015. ADDRESS FOR SERVICE P.O. Box 26111 10 Freshwater Road St John's, NL A1E 0A5 Tel: 709-739-7768 Fax: 709-739-4434 WELLS PLC INC. Solicitors for the Executor PER: Graham A. Wells, Q.C., J.D., T.E.P. DATED at St. John s, this 6 th day of May, 2015. 189

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 90 ST. JOHN S, THURSDAY, MAY 8, 2015 No. 19 Index PART I City of St. John s Act Notice... 185 s Act Notice... 179 Lands Act Notices... 186 Quieting of Titles Act Notice... 186 Trustee Act Notices... 189 Urban and Rural Planning Act, 2000 Notice... 185 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. No Subordinate Legislation Received at Time of Printing

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 $137.50 for 52 weeks plus 5% tax ($144.38). Weekly issues, $3.30 per copy, plus 5% tax ($3.47) payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6. Telephone (709) 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 May 1, 2015 Notices Rate 13% HST Total Lands Act - Notice of Intent - 1 week $29.65 $3.85 $33.50 Motor Carrier Act - Notice - 1 week $38.00 $4.94 $42.94 Trustee Act - Estate Notice - 1 week $33.00 $4.29 $37.29 Trustee Act - Estate Notice - 2 weeks $59.40 $7.72 $67.12 Trustee Act - Estate Notice - 3 weeks $86.90 $11.30 $98.20 Trustee Act - Estate Notice - 4 weeks $113.30 $14.73 $128.03 All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg., s Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced according to size: for Single Column $3.30 per cm or Double Column $6.60 per cm, plus 13% HST. For quotes please contact the Office of the Queen's Printer queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R107442683 218