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

DECISION/DIRECTION NOTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Newfoundland Labrador

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

The rezoning application is recommended for consideration of approval.

THE NEWFOUNDLAND AND LABRADOR GAZETTE

AGRITOURISM PERMIT APPLICATION PROCEDURES

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

Location (PROVINCE/ STATE) (exclusive of HST)

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

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

State of the Economy St. John's Metro

State of the Economy St. John's Metro

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

Contractor Location (City/Town)

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

Cooper Jack Marina TURKS & CAICOS ISLANDS PREMIERE AUCTION MAY 21 AT 5PM ET ULTRA LUXURY THE CARIBBEAN BASIN MULTI-COUNTRY/MULTI-PROPERTY AUCTION

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador

21 st Council Minutes March 27,

Garnish Point Rosie Trail Association Inc.

Act No. 17 of 2018 BILL

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

DECISION/DIRECTION NOTE

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

State of the Economy St. John's Metro

Revised: February 2017 Page 1

FILE NO. ANMICALGIC-1

NORTH COAST REGIONAL DISTRICT

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

Province of Prince Edward Island Canada. Part II. Index. Volume 138, Published by Authority

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

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

TOWN OF LOGY BAY - MIDDLE COVE - OUTER COVE REGULAR MEETING OF COUNCIL June 6, :30 PM AGENDA

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART 4 SUMMARY OF CHANGES TO POLICIES

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

Tender Description Awarded Amount CHEMICALS FOR WATER TREATMENT STANDING OFFER AGREEMENT

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

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

Human Geography of Canada

Report of Protected Area in Canada

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Cabo Rojo BOQUERON BAY, PUERTO RICO AUCTION JUNE 18 AT 5PM ET

NEWFOUNDLAND RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA

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

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

Cabo Rojo BOQUERON BAY, PUERTO RICO AUCTION MAY 14 AT 5PM ET

BOILERMAKERS' NATIONAL BENEFIT FUNDS (CANADA) RECIPROCAL AGREEMENTS MASTER LIST AS AT APRIL 20, 2018

LAW 201: CANADIAN CONSTITUTIONAL LAW

Parker & Lincoln Development, LLC

HARBOUR EAST-MARINE DRIVE COMMUNITY COUNCIL MINUTES. October 3, 2013

THE NEWFOUNDLAND AND LABRADOR GAZETTE

CA CA CA CA CA CA CA CA CA CA Educational facilities - public elementary and high schools and private schools with a curriculum similar to public

Public Meeting Information Report Development Approval and Planning Policy Department

The Corporation of the Township of Wollaston By-law Being a by-law to licence recreational vehicles and tents in the Township of Wollaston

JllRilltr & ~tarn Barrister and Solicitor

401, and 415 King Street West - Zoning Amendment Application - Preliminary Report

Tender Description Awarded Amount TP VMWARE SUPPORT MAINTENANCE 3-MAR-17 $95,128.16

Transcription:

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, MAY 30, 2014 No. 22 CANADA-NEWFOUNDLAND AND LABRADOR ATLANTIC ACCORD IMPLEMENTATION NEWFOUNDLAND AND LABRADOR ACT CANADA-NEWFOUNDLAND AND LABRADOR OFFSHORE PETROLEUM BOARD CALL FOR BIDS No. NL13-03 (Area B Western Newfoundland and Labrador Offshore Region) THIS NOTICE is made pursuant and subject to the Canada-Newfoundland Atlantic Accord Implementation Act, S.C., 1987, c.3, and the Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador Act, RSNL 1990 cc-2. The CANADA-NEWFOUNDLAND AND LABRADOR OFFSHORE PETROLEUM BOARD hereby gives notice of the closing date for the submission of bids in respect of four parcels offered in the Newfoundland and Labrador offshore area pursuant to Call for Bids No. NL13-03 (Area B Western Newfoundland and Labrador Offshore Region). A summary of the terms and conditions applicable to the call was published in The Newfoundland and Labrador Gazette on June 7, 2013. In accordance with the provisions of the Accord Acts for amending terms and conditions of exploration licences, the Board has also amended the terms and conditions of the sample Exploration Licence found in Schedule IV of Call for Bids NL013-03 to be consistent with those announced on December 19, 2013. Potential Bidders shall be advised that: 1. Sealed bids will be received by the Board prior to the time of closing of this Call for Bids No. NL13-03. This call for bids will close at 4:00 p.m., Newfoundland Standard Time, on November 12, 2014, except as specifically provided for in the Call for Bids No. NL13-03. 2. The minimum bid will be $10 million for all parcels offered in this Call for Bids. 3. Allowable expenditures may be claimed for those permitted expenses incurred from the date of the initial announcement of the call for nominations up to and including the effective date of the licence. These new credits would be in addition to those allowable expenditures available for credit during the term of the licence. 201

4. Period I of all exploration licences shall have a term of six (6) years unless otherwise extended by a drilling deposit. Period II shall immediately follow Period I and consist of the balance of the original nine (9) year term. 5. The Interest Owner may, at its option, extend Period I for additional years to a maximum total of three (3) extensions by posting a drilling deposit with the Board before the end of Period I or any additional year extension of Period I in the following amounts: Period I A 1 year extension - $5 million Period I B 1 year extension - $10 million Period I C 1 year extension - $15 million If a drilling deposit is posted, it will be refunded in full if the well commitment is met during the respective period of extension. Otherwise, the drilling deposit will be forfeited upon termination of that period extension. 6. All other terms and conditions relating to the submission of bids as provided for in 3.2 Submission of Bids of Call for Bids No. NL13-03, and other terms and conditions of this call for bids and sample licences, remain unchanged. The full text of Call for Bids No. NL13-03 is available at the Board s website (www.cnlopb.nl.ca) or upon request made to the Registrar, Canada-Newfoundland and Labrador Offshore Petroleum Board, Fifth Floor, TD Place, 140 Water Street, St. John s, Newfoundland and Labrador, A1C 6H6, 709-778-1400. CANADA-NEWFOUNDLAND AND LABRADOR OFFSHORE PETROLEUM BOARD Scott Tessier, Chair and Chief Executive Officer MINERAL ACT CORRECTION NOTICE(S) In Volume 89, Number 18, pages 167-170 of The Newfoundland and Labrador Gazette dated May 2, 2014, and Volume 89, Number 20, pages 183-186 of The Newfoundland and Labrador Gazette dated May 16, 2014 there appeared Mineral Act Notices regarding the cancellation of several mineral licenses. The opening of these licenses has been delayed and the notice(s) will be republished at a later date. DEPARTMENT OF NATURAL RESOURCES JUSTIN LAKE Manager - Mineral Rights File #'s 774: 3771, 5524, 5536, 5543, 5547, 5548, 5569, 5869, 7873, 7975, 9857, 9858; 775: 0144, 0153, 0154, 0158, 0160, 0566, 0679, 0680, 0681, 0683, 0684, 0689, 0691, 0695, 0697, 0733, 0749, 0757, 0780, 0783, 0803, 0996, 1137, 1138, 1249, 1277, 1278, 1495, 1755, 1756, 1758, 1762, 1766, 1808, 1811, 1813, 1816, 1817, 1833, 1834, 1835, 1836, 1842, 1853, 1867, 2411, 2468, 2600, 2602, 2603, 2786, 2856, 2857, 2869, 2882, 2896, 2907, 2915, 2918, 2920, 2923, 3087, 3450, 3595, 3596, 3599, 3601, 3604, 3606, 3609, 3610, 3611, 3616, 3619, 3620, 3622, 3623, 3624, 3625, 3626, 3627, 3628, 3629, 3630, 3631, 3633, 3634, 3635, 3637, 3638, 3639, 3640, 3641, 3642, 3643, 3644, 3645, 3646, 3647, 3648, 3651, 3652, 3653, 3654, 3655, 3657, 3660, 3661, 3662, 3663, 3664,4356, 4386. Corporations Act - Section 393 Local Incorporations S ACT Date Number Company Name 2014-03-03 72040 OJR CONTRACTING INC. 2014-03-03 72038 Be Aud Enterprises Inc. 2014-03-04 72054 HAX ENTERPRISES LTD./ ENTREPRISES HAX LTÉE. 2014-03-04 72055 MKC CONSULTING 2014-03-04 72084 NEWFOUNDLAND & LABRADOR FIL-CAN ORGANIZATION INC. 2014-03-04 72056 SUSIE'S INSIGHTS INC. 2014-03-04 72058 TECH MATE LTD 2014-03-04 72049 Dalton's Housing Ltd. 2014-03-04 72051 Eastport Enterprises Inc. 2014-03-04 72052 Woodworth Fisheries Ltd. 2014-03-04 72053 PEK Electrical Services Ltd. 2014-03-05 72064 D.T. TRIPLE C INC. 2014-03-05 72063 E & L HOLDINGS LTD. 2014-03-05 72061 Clarke's Beach Heritage Foundation Inc. 2014-03-05 72062 Molloy's Recycling Ltd. 2014-03-06 72077 DEANKINS SERVICES INCORPORATED 2014-03-06 72079 DETSCAN CONSULTING INC. 2014-03-06 72081 GRIFFIN FINANCIAL HOLDINGS INC. 2014-03-06 72066 RDM CAPITAL INC. 202

2014-03-06 72067 Angle Pond Holdings Inc. 2014-03-06 72068 RB Fisheries Ltd. 2014-03-06 72069 Cooney Holdings Ltd. 2014-03-06 72070 GAR'S PLASTER & PAINTING LTD. 2014-03-06 72071 ALN Piping Ltd. 2014-03-06 72072 Blair Roche Contracting Ltd. 2014-03-06 72073 72073 NEWFOUNDLAND & LABRADOR 2014-03-06 72074 Trinity-Conception Animal Shelter Trust Fund Corporation 2014-03-06 72075 Winding Brook Farms Ltd. 2014-03-07 72076 Pull Apps Inc. 2014-03-07 72086 Yellow Brick Road Ltd. 2014-03-07 72087 Dr. Nagy Awad Professional Medical Corporation 2014-03-07 72088 72088 NEWFOUNDLAND & LABRADOR CORP. 2014-03-07 72089 72089 NEWFOUNDLAND & LABRADOR CORP. 2014-03-10 72094 NEWFOUNDLAND AND LABRADOR ANIMAL WELFARE SOCIETY INC. 2014-03-10 72095 NSHLQ COME HOME YEAR COMMITTEE INC. 2014-03-10 72091 QUALITY ROOFING INC 2014-03-10 72096 WELGREEN CONSTRUCTION LTD. 2014-03-11 72103 DAKOTA ENTERPRISES INC. 2014-03-11 72098 PM VENTURES INC. 2014-03-11 72097 SecuraCon Security Corporation 2014-03-12 72112 EFI COATINGS LTD. 2014-03-12 72111 EFI GROUP LTD. 2014-03-12 72106 JATA PROPERTIES INC. 2014-03-12 72102 JKLM ENTERPRISES INC. 2014-03-12 72104 Dr. Hasan Al-Obaidi Professional Medical Corporation 2014-03-13 72117 BURTONS FISHERIES LTD. 2014-03-13 72119 PELICAN MARINE NL INC. 2014-03-13 72118 WHELAN BROTHERS PLUMBING INC. 2014-03-13 72108 KTR Property Inc. 2014-03-13 72109 Finish Product Contracting Ltd. 2014-03-13 72110 Professional Bookkeeping and Payroll Services Inc. 2014-03-13 72113 JNJ Bison Corporation 2014-03-13 72114 Small Shack Productions Inc. 2014-03-13 72115 Island Moulding & Millwright Incorporated 2014-03-13 72116 Twenty-Three Five Holdings Inc. 2014-03-14 72128 72128 NEWFOUNDLAND AND 2014-03-14 72126 GRANITE PLANET INTERNATIONAL FILM FESTIVAL, INC. 2014-03-14 72121 Live Wire Electric Inc. 2014-03-17 72122 Elliston Business Partnership Inc. 2014-03-17 72123 Toiber Toys Ltd. 2014-03-17 72124 72124 NEWFOUNDLAND & LABRADOR INCORPORATED 2014-03-17 72125 Trev N Char Fisheries Ltd. 2014-03-18 72136 C. & N. HOME INSPECTIONS INC. 2014-03-18 72135 MAXIMUM LIFT INC 2014-03-18 72130 Field Power Foods Inc. 2014-03-18 72131 72131 NEWFOUNDLAND & 2014-03-18 72132 72132 NEWFOUNDLAND & LABRADOR 2014-03-18 72133 72133 NEWFOUNDLAND AND 2014-03-18 72134 Neptec Newfoundland Limited 2014-03-19 72149 AML CONSTRUCTION 2014-03-19 72150 W & E CONTRACTING INC. 2014-03-19 72143 Graham Porter Trucking Ltd. 2014-03-19 72144 Dr. Crispin Russell Professional Medical Corporation 2014-03-19 72145 FMC Consulting Inc. 2014-03-19 72146 Aperture Tech Inc. 2014-03-19 72147 T&M General Contracting & Earth Work Inc. 2014-03-20 72157 ADVANCE MARINE ELECTRIC LTD. 2014-03-20 72161 MILES HOLDINGS INC. 2014-03-20 72158 PREMIUM PAVING LTD. 2014-03-20 72156 SILVERHAWK PROMOTIONS LTD. 2014-03-20 72164 STERLING EARTHWORKS LTD. 2014-03-20 72151 Avalon Peninsula Professional Optometric Corporation 2014-03-20 72152 72152 NEWFOUNDLAND & 2014-03-20 72153 72153 NEWFOUNDLAND AND 2014-03-20 72154 72154 NEWFOUNDLAND AND 2014-03-20 72155 72155 NEWFOUNDLAND AND 2014-03-21 72171 cblue Software Inc. 2014-03-21 72172 L & B CONCRETE CONSTRUCTION INC. 2014-03-21 72170 S & T INVESTMENTS 2014-03-21 72165 Vantage Consulting Inc. 2014-03-21 72166 PKW Consulting Inc. 2014-03-21 72167 72167 NEWFOUNDLAND AND 2014-03-21 72168 KACL Holdings Incorporated 2014-03-21 72169 Broken Books Inc. 2014-03-24 72184 BAY THEATRE INC. 2014-03-24 72188 JANEWAY DENTAL GROUP LTD. 2014-03-24 72200 LABRADOR WEST MINOR SOCCER ASSOCIATION INC. 2014-03-24 72179 NALCOR ENERGY MARKETING 2014-03-24 72185 NEWEAST HOLDINGS LTD. 2014-03-24 72180 Hyde Investments Inc. 2014-03-24 72181 Tulk Investments Inc. 2014-03-24 72182 Stirling Studios, Inc. 2014-03-24 72183 Hobbs Investments Inc. 2014-03-25 72197 72197 NEWFOUNDLAND & 2014-03-25 72198 72198 NEWFOUNDLAND AND 2014-03-25 72202 DALCOURT VARIETY INC. 2014-03-25 72190 Hyde-Maderra Holdings Inc. 2014-03-25 72191 Tulk-Maderra Holdings Inc. 2014-03-25 72192 Hobbs-Maderra Holdings Inc. 2014-03-25 72193 Team Terra Nova Limited 2014-03-25 72194 Badcock Sales Ltd. 2014-03-25 72195 Sk8 Clothing Inc. 2014-03-25 72196 72196 NEWFOUNDLAND AND 2014-03-26 72206 72206 NEWFOUNDLAND & 2014-03-26 72209 DR. JOHN F. KIELTY (2014) PROFESSIONAL MEDICAL 2014-03-26 72205 ROCKET PANTS SOFTWARE INC. 203

2014-03-26 72208 SENIOR CARE CONSULTANTS INC. 2014-03-26 72203 JVM EQUIPMENT INC. 2014-03-26 72204 PSYolutions Counselling and Consulting Inc. 2014-03-27 72215 BLUEBIRD HOLDINGS 2014-03-27 72214 JOANNE BISHOP HOLDINGS INC. 2014-03-27 72212 JOHN HARTERY PLC INC. 2014-03-27 72210 72210 NEWFOUNDLAND AND 2014-03-27 72211 JENNPETE HOLDINGS 2014-03-28 72223 BARBCO HOLDINGS 2014-03-28 72224 CALPEDCO HOLDINGS 2014-03-28 72220 FIND YOUR PRIME SUPPLEMENTS INC. 2014-03-28 72225 GDSMJ HOLDINGS 2014-03-28 72221 REAL CANADIAN PROPERTY MANAGEMENT SIMPLIFIED INC. 2014-03-28 72217 Memorial Drive Holdings Inc. 2014-03-28 72218 Robert's Rental Properties Ltd. 2014-03-28 72219 Aegis Property Management Incorporated 2014-03-31 72237 CMI INDUSTRIES INC. 2014-03-31 72236 EAT SAFE INC. 2014-03-31 72238 LEMA SPECIALTY SERVICES LTD. 2014-03-31 72239 MAS HOLDINGS INC. 2014-03-31 72246 NOLAN GRAPHICS DESIGN AND PRINTING SOLUTIONS INC. 2014-03-31 72235 ON TOP ROOFING INC. 2014-03-31 72228 SECURITY SOLUTIONS NL INC. 2014-03-31 72234 TOPCOAT DRIVEWAY SEALING & REPAIR LTD 2014-03-31 72229 Shears Holdings Ltd. 2014-03-31 72230 Jennings Holdings Limited 2014-03-31 72231 Speak Out Newfoundland and Labrador Inc. 2014-03-31 72232 R.S. TAYLOR & ASSOCIATES, INC. Total Incorporations: 144 Corporations Act - Section 331 Local Revivals Date Number Company Name 2014-03-03 36385 Avalon Hydraulics Co. Ltd. 2014-03-03 6425 The House of God 2014-03-11 8389 Bay View Builders Limited 2014-03-19 40960 Expert Win-Door Services Ltd. 2014-03-20 50178 CODROY VALLEY VOLUNTEER FIRE DEPARTMENT INC. 2014-03-25 5463 HIBBS HOLE FISHERMEN'S MUSEUM INC. Total Revivals: 6 Corporations Act - Section 296 and 393 Local Continuances Date Number Company Name 2014-03-03 6425 The House of God 2014-03-25 5463 HIBBS HOLE FISHERMEN'S MUSEUM INC. Total Continuances: 2 Corporations Act - Section 286 Local Amendments Date Number Company Name 2014-03-03 69167 69167 NEWFOUNDLAND & LABRADOR 2014-03-03 6019 Metro General Insurance Corporation Limited 2014-03-03 71775 Pharmacy Relief Services Inc. 2014-03-04 71421 A1HUNTS TWIN LAKES INC. 2014-03-04 71783 DR. RAAFAT ABDEL SHAHID PROFESSIONAL MEDICAL 2014-03-04 66411 Heat Pump Solutions LTD 2014-03-04 48421 Tiny's Bar & Grill Ltd. 2014-03-05 58281 Air-Flow Sheet Metal Ltd. 2014-03-05 63499 Northern Logistics and Communications Services Inc. 2014-03-06 69167 69167 NEWFOUNDLAND & LABRADOR 2014-03-06 5859 DELTA PROJECT MANAGEMENT 2014-03-06 70572 DR. QUSSAY ALSHAHABI PMC INC. 2014-03-06 54626 FONEMED NORTH AMERICA INC. 2014-03-07 71153 DR. JACK HAND LEGACY FOUNDATION INC. 2014-03-07 62615 O'Neill & Son Plumbing & Heating Ltd. 2014-03-07 68736 PT Sports Limited 2014-03-07 36563 S G R Fisheries Ltd. 2014-03-10 37260 HILLSIDE ENTERPRISES LTD. 2014-03-10 68008 Ridgeback Developments Ltd. 2014-03-10 41244 STAPLETON DEVELOPMENTS 2014-03-11 68564 Frontier Wealth Management Inc. 2014-03-11 71298 LOWER CHURCHILL MANAGEMENT 2014-03-12 71737 BF LeBoubon Consulting Limited 2014-03-12 71153 DR. JACK HAND LEGACY FOUNDATION INC. 2014-03-12 71209 DR. MARWAN SULAIMAN JAFRI PROFESSIONAL DENTAL 2014-03-12 72087 Dr. Nagy Awad Professional Medical Corporation 2014-03-12 59703 Ecofoam Insulation Ltd 2014-03-12 70984 OCCIPIT NORTHEAST 2014-03-13 48582 Dr. Janice Fitzgerald Professional Medical Corporation 2014-03-13 68927 FALCK SAFETY SERVICES CANADA (NL) INCORPORATED 2014-03-13 71658 FARRELL PARSONS RIDEOUT HOLDING 2014-03-13 67832 Seasam Holdings Limited 2014-03-14 55115 MacDonald and Hoffe Appraisals Limited 2014-03-14 53994 RYAN'S AMBULANCE SERVICE LTD. 2014-03-18 47150 11237 Newfoundland Inc. 2014-03-18 69618 69618 NEWFOUNDLAND & 2014-03-18 45525 CENTRAL REAL ESTATE LTD. 2014-03-18 52902 EXPLOITS VALLEY PORT 2014-03-18 24980 FRANK'S AUTO & TOWING 2014-03-20 42234 B & N ENTERPRISES INC. 2014-03-20 58124 JTLW HOLDINGS INC. 204

2014-03-21 51747 AEC CAPITAL INC. 2014-03-21 66751 COACHES CODE INC. 2014-03-24 46729 GS HOBBS CONSULTING LTD. 2014-03-24 52866 HP CONSULTING 2014-03-24 55202 NAGEIRA CONSULTANTS LTD. 2014-03-24 21705 Provincial Association of Childcare Administrators Licentiate (PACAL) Inc. 2014-03-24 67451 THE RESTAURANT IN THE MALL INC. 2014-03-25 5463 HIBBS HOLE FISHERMEN'S MUSEUM INC. 2014-03-25 48596 Lee & Sons Ltd. 2014-03-25 44695 NEWFOUNDLAND AND LABRADOR EDUCATION FOUNDATION INC. 2014-03-25 55800 SUMMIT CAPITAL INC. 2014-03-25 55800 SUMMIT CAPITAL INC. 2014-03-26 53451 ATLANTIC FUEL LTD. 2014-03-26 71623 BAINE JOHNSTON PROPERTIES 2014-03-26 68169 FIDEL HOLDINGS 2014-03-26 64029 LAT49 ARCHITECTS INC. 2014-03-26 66644 SHENOUDA HOLDINGS 2014-03-27 71522 ANGEL WINGS INC. 2014-03-27 50969 BEYOND THE OVERPASS THEATRE COMPANY INC. 2014-03-27 10304 Bluebird Investments Limited 2014-03-27 70408 The College of Audiologists and Speech-Language Pathologists of Newfoundland and Labrador Incorporated 2014-03-27 33713 TOURISM QUALITY ASSURANCE OF NEWFOUNDLAND & 2014-03-28 59517 ACOUSTIC ZOOM INC. 2014-03-28 10304 Bluebird Investments Limited 2014-03-28 47437 Chaika Enterprises Limited 2014-03-28 49222 Eagle Excavation & Equipment Rental Ltd. 2014-03-28 28064 KYLE DISPOSALS 2014-03-28 59063 PPO ENTERPRISES LTD. 2014-03-28 72066 RDM CAPITAL INC. 2014-03-31 68234 JC GROUP LTD Total Amendments: 71 Corporations Act - Section 335 Local Dissolutions Date Number Company Name 2014-03-04 62044 A & A EXCAVATING SERVICES LTD. 2014-03-04 35961 CASTOR RIVER CONVENIENCE INC. 2014-03-05 64102 Ferryland Ambulance Ltd. 2014-03-05 58988 PROVINCIAL MOVING INC. 2014-03-05 57995 THE MUSIC ROOM & SEWING NOOK INC. 2014-03-07 33190 C P Systems Ltd. 2014-03-10 57179 Center City Contracting Limited 2014-03-12 65131 AFFINITY HOME BUILDING LTD. 2014-03-12 34296 ALOHA Tans Limited 2014-03-12 65133 C AND C GREEN HOLDINGS LTD. 2014-03-12 55853 CAMPBELL ESTATES 2014-03-12 68872 Forensic Home Inspections Inc. 2014-03-12 40791 L.L. & J. ENTERPRISES LTD. 2014-03-12 65132 LOLA HOLDINGS LTD. 2014-03-12 28195 THE NEWLAB NYCUM HEALTHCARE GROUP 2014-03-14 67534 Eastern Systems & Controls Inc. 2014-03-14 62594 Eastern Technology Consultants Inc. 2014-03-19 22342 Lawrence College Inc. 2014-03-20 33315 The Second Half Ltd. 2014-03-21 61170 Bavis and Henderson Projects Ltd. 2014-03-21 54155 BST CONSTRUCTION SERVICES LTD. 2014-03-21 67962 KELTEC ELECTRICAL 2014-03-21 40158 THE BODY KNEADS INCORPORATED 2014-03-24 61698 PERSPECTIVE IT INC. 2014-03-25 67567 AKC INFUSION CLINICS INC. 2014-03-25 57363 Brett Miles Retail Inc. 2014-03-25 35976 Newfoundland Government Fund Limited 2014-03-26 55459 Joscal Enterprises Inc. 2014-03-27 41765 3L Holdings Inc. 2014-03-28 60329 Canadian International Studies Ltd. 2014-03-31 59932 CROSSCOVE CONSTRUCTION Total Dissolutions: 31 Corporations Act - Section 299 Local Discontinuances Date Number Company Name 2014-03-18 53115 S. WOLD DRILLING CONSULTANTS INC. Total Discontinuances: 1 Corporations Act - Section 294 Local Amalgamations Date Number Company Name 2014-03-01 72035 BLUE MOUNTAIN INVESTMENTS LTD. From: 25132 Blue Mountain Investments Ltd. 57034 Seabreeze Holdings Inc. 2014-03-01 72033 CB PROJECTS INC. From: 60833 CB PROJECTS INC. 22830 NAUTICAL ENTERPRISES LTD. 2014-03-01 72036 DELTA DEVELOPMENTS From: 3164 10,107 Newfoundland Limited 22059 DELTA DEVELOPMENTS 2014-03-01 72032 GROS MORNE OUTFITTERS AND TOURS LTD. From: 70612 GROS MORNE OUTFITTERS AND TOURS LTD. 63938 NORTHERN PENINSULA BIG GAME OUTFITTERS INC. 2014-03-01 72037 L. S. J. FISHERIES LTD. From: 64849 L.S.J. FISHERIES LTD. 41608 T & T FISHERIES LTD. 2014-03-01 72034 OCEAN OTTER From: 42701 10855 Newfoundland Limited 33804 Ocean Otter Limited 205

2014-03-04 72059 BOUTCHER HOLDINGS, INC. From: 72016 72016 NEWFOUNDLAND & 37331 BOUTCHER HOLDINGS, INC. Total Amalgamations: 7 Corporations Act - Section 286 Local Name Changes Number Company Name 69167 69167 NEWFOUNDLAND & LABRADOR 2014-03-03 From: Pyeroy Atlantic Services Limited 71421 A1HUNTS TWIN LAKES INC. 2014-03-04 From: Twin Lakes Outfitters Inc. 62615 O'Neill & Son Plumbing & Heating Ltd. 2014-03-07 From: O'Neills Plumbing & Heating Company Limited 41244 STAPLETON DEVELOPMENTS 2014-03-10 From: GREYSTONE CONSTRUCTION INC. 71209 DR. MARWAN SULAIMAN JAFRI PROFESSIONAL DENTAL 2014-03-12 From: DR. MARWAN DAWOD PROFESSIONAL DENTAL 70984 OCCIPIT NORTHEAST 2014-03-12 From: 70984 NEWFOUNDLAND AND 68927 FALCK SAFETY SERVICES CANADA (NL) INCORPORATED 2014-03-13 From: 68927 NEWFOUNDLAND & 71658 FARRELL PARSONS RIDEOUT HOLDING 2014-03-13 From: FARRELL PARSONS RIDEOUT PROFESSIONAL 58124 JTLW HOLDINGS INC. 2014-03-20 From: JOHN T. L. WILLIAMS PHYSICIAN PMC INC. 66751 COACHES CODE INC. 2014-03-21 From: LOYALTY THIRTY-ONE INC. 67451 THE RESTAURANT IN THE MALL INC. 2014-03-24 From: 67451 NEWFOUNDLAND & LABRADOR CORP 44695 NEWFOUNDLAND AND LABRADOR EDUCATION FOUNDATION INC. 2014-03-25 From: EASTERN EDUCATION FOUNDATION INC. 68169 FIDEL HOLDINGS 2014-03-26 From: DR. JEFFREY FIDEL PROFESSIONAL MEDICAL 64029 LAT49 ARCHITECTS INC. 2014-03-26 From: SHEPPARD CASE ARCHITECTS INC. 66644 SHENOUDA HOLDINGS 2014-03-26 From: DR. NASHWA SHENOUDA PROFESSIONAL MEDICAL 71522 ANGEL WINGS INC. 2014-03-27 From: Angels' Wings Inc 72066 RDM CAPITAL INC. 2014-03-28 From: Greens Harbour Asset Management Limited 68234 JC GROUP LTD 2014-03-31 From: Garage Gear Inc. Total Name Changes: 18 Corporations Act - Section 443 Extra-Provincial Registrations Date Number Company Name 2014-03-03 72041 ARAMARK REMOTE WORKPLACE SERVICES LTD. 2014-03-03 72039 CAMBRIAN SPECIAL RISKS INSURANCE 2014-03-03 72045 GROUPE ISN CANADA INC. ISN CANADA GROUP INC. 2014-03-03 72043 HARBOUR AUTHORITY OF FAIR HAVEN 2014-03-03 72048 SUTTON SPECIAL RISK INC. 2014-03-04 72057 SERVICES CÂBLAGE PANPACIFIQUE INC. PANPACIFIC WIRELINE SERVICES INC. 2014-03-05 72065 PLUS MARK CANADA LTD. 2014-03-06 72080 BERALTA CONSTRUCTION 2014-03-06 72078 CALLISTO CONSTRUCTION LTD. 2014-03-06 72085 FOSTER PARK BASKETT INSURANCE LTD. 2014-03-06 72082 KENTZ CANADA 2014-03-06 72083 MAY-MCCONVILLE FINANCIAL BENEFITS 2014-03-10 72093 BB GROUP CANADA INC. 2014-03-10 72092 I. A. MICHAEL INVESTMENT COUNSEL LTD. 2014-03-11 72101 FI CAPITAL LTD. 2014-03-11 72100 GLOBAL HEALTHCARE EXCHANGE (CANADA) INC. 2014-03-11 72099 SIR CORP. 2014-03-12 72105 TRAVELANCE INC. 2014-03-13 72120 OPTIMAL FINANCIAL CENTRE INC. CENTRE FINANCIER OPTIMAL INC. 2014-03-14 72129 CMAX FINANCE LLC 2014-03-14 72127 EION INC. 2014-03-18 72139 8816913 CANADA INC. 2014-03-18 72138 8816921 CANADA INC. 2014-03-18 72140 GATEWAY INSURANCE BROKERS LTD. 2014-03-18 72141 GUJRAL AGENCY LTD. 206

2014-03-18 72137 TNC CANADA 2014-03-19 72148 HAFAN INC. 2014-03-20 72160 ETHAN LYNN CONSULTING, LLC 2014-03-20 72163 INTERCALL CANADA, INC. 2014-03-21 72176 BEACON ENVIRONMENTAL LTD. 2014-03-21 72174 CORFLEX PARTITIONS INC./ LES CLOISONS CORFLEX INC. 2014-03-21 72189 HARBOUR AUTHORITY OF HAPPY ADVENTURE 2014-03-21 72173 WIRTZ BEVERAGE CANADA INC. VINS ET SPIRITUEUX WIRTZ CANADA INC. 2014-03-24 72186 ALIGNVEST CAPITAL MANAGEMENT INC. 2014-03-26 72207 GEORGES KHAWAM DENTIST INC. 2014-03-28 72222 ALLSCO WINDOWS AND DOORS CORP. 2014-03-28 72227 MULLEN OILFIELD SERVICES LTD. 2014-03-28 72226 TCE CAPITAL / CAPITAL TCE 2014-03-31 72247 742728 ONTARIO 2014-03-31 72244 8674329 CANADA INC. 2014-03-31 72240 NOVO NORDISK CANADA INC. 2014-03-31 72248 TELECON DESIGN INC. TÉLÉCON DESIGN INC. 2014-03-31 72243 THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS IN CANADA 2014-03-31 72249 TÉLÉCON INC. 2014-03-31 72242 VICTORIAN ORDER OF NURSES FOR CANADA - EASTERN REGION/ LES INFIRMIÈRES DE L'ORDRE DE VICTORIA DU CANADA EASTERN REGION Total Registrations: 45 Corporations Act - Section 451 Extra-Provincial Name Changes Number Company Name 66805 9292-8753 QUEBEC INC. 2014-03-04 From: 4536631 CANADA INC. 69738 9292-8779 QUEBEC INC. 2014-03-04 From: RONA REVY INC. 62430 HARDING SAFETY CANADA INC. 2014-03-04 From: UMOE SCHAT-HARDING (CANADA) INC. 64257 CROHN'S AND COLITIS CANADA CROHN ET COLITE CANADA 2014-03-11 From: CROHN'S AND COLITIS FOUNDATION OF CANADA/FONDATION CANADIENNE DES MALADIES INFLAMMATOIRES DE L'INTESTIN 68760 KEURIG CANADA INC. 2014-03-11 From: GMCR CANADA HOLDING INC./HOLDING GMCR CANADA INC. 55941 ALTUS GTS CORP. 2014-03-18 From: COFACE COLLECTIONS CANADA COMPANY 71694 ASURION CONSUMER SOLUTIONS OF CANADA CORP. 2014-03-21 From: N.E.W. CUSTOMER SERVICE COMPANIES OF CANADA, CORP. 56567 CNH INDUSTRIAL CANADA INSURANCE AGENCY LTD. AGENCE D'ASSURANCES CNH INDUSTRIEL CANADA LTEE 2014-03-27 From: CNH CAPITAL CANADA INSURANCE AGENCY LTD. AGENCE D' ASSURANCES CNH CAPITAL CANADA LTEE 72162 EVOQUA WATER TECHNOLOGIES LTD. EVOQUA TECHNOLOGIES DES EAUX LTÉE 2014-03-28 From: EVOQUA WATER TECHNOLOGIES LTD. Total Name Changes: 9 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation Date Number Company Name 2014-03-03 72044 DELL CANADA INC. From: 3262F DELL CANADA INC. 2014-03-03 72047 HALLIBURTON CANADA ULC From: 69612 HALLIBURTON CANADA ULC 2014-03-03 72046 HONEYWELL HONEYWELL LIMITÉE From: 53549 HONEYWELL HONEYWELL LIMITÉE 2014-03-03 72050 KOHL & FRISCH From: 55186 KOHL & FRISCH DISTRIBUTION INC. 2014-03-03 72042 WOOD GROUP MUSTANG (CANADA) INC. From: 68318 MUSTANG CANADA, INC. 2014-03-04 72060 RONA INC. From: 66805 9292-8753 QUEBEC INC. 69738 9292-8779 QUEBEC INC. 2014-03-07 72090 FINANCEIT CANADA INC. From: 71172 FINANCEIT CANADA INC. 2014-03-12 72107 INTACT INSURANCE COMPANY INTACT COMPAGNIE D'ASSURANCE From: 397I AXA INSURANCE (CANADA) 430I AXA Pacific Insurance Company AXA Pacifique Compagnie d'assurance 572I INTACT INSURANCE COMPANY INTACT COMPAGNIE D'ASSURANCE 207

2014-03-18 72142 TELUS COMMUNICATIONS INC. From: 3664D TELUS COMMUNICATIONS INC. 2014-03-20 72159 DUNDEE SECURITIES LTD./VALEURS MOBILIERES DUNDEE LTÉE From: 63904 DUNDEE SECURITIES LTD./VALEURS MOBILIERES DUNDEE LTÉE 2014-03-20 72162 EVOQUA WATER TECHNOLOGIES LTD. EVOQUA TECHNOLOGIES DES EAUX LTÉE From: 70431 SIEMENS WATER TECHNOLOGIES LTD. SIEMENS TECHNOLOGIES DES EAUX LTÉE 2014-03-21 72177 ABB INC. From: 70418 ABB INC. 2014-03-21 72175 F. WALLACE CLANCY & SON From: 6482F F. WALLACE CLANCY & SON 2014-03-21 72178 STANLEY BLACK & DECKER CANADA From: 69679 STANLEY BLACK & DECKER CANADA 2014-03-21 72187 THE CG & B GROUP INC./LE GROUPE CG & B INC. From: 72175 F. WALLACE CLANCY & SON 69854 THE CG & B GROUP INC./LE GROUPE CG & B INC. 2014-03-25 72201 GLENCORE CANADA From: 69442 GLENCORE CANADA 2427F NORANDA METALLURGY INC. METALLURGIE NORANDA INC. 414F NORANDA MINING AND EXPLORATION INC. MINES ET EXPLORATION NORANDA INC. 2014-03-25 72199 NORTHBRIDGE GENERAL INSURANCE SOCIÉTÉ D'ASSURANCE GÉNÉRALE NORTHBRIDGE From: 468I NORTHBRIDGE GENERAL INSURANCE SOCIÉTÉ D'ASSURANCE GÉNÉRALE NORTHBRIDGE 182I NORTHBRIDGE INDEMNITY INSURANCE SOCIÉTÉ D'ASSURANCE D'INDEMNISATION NORTHBRIDGE 2014-03-31 72241 IRVING OIL From: 59836 IRVING OIL 59384 IRVING OIL OPERATIONS LTD. Total Registrations for Amalgamation: 18 SERVICE NL Dean Doyle Registrar of Companies URBAN AND RURAL PLANNING ACT, 2000 NOTICE OF REGISTRATION TOWN OF BAIE VERTE MUNICIPAL PLAN AMENDMENT NO. 26, 2014 AND DEVELOPMENT REGULATIONS AMENDMENT NO. 22, 2014 TAKE NOTICE that the TOWN OF BAIE VERTE Municipal Plan Amendment No. 26, 2014 and Development Regulations Amendment No. 22, 2014 as adopted on the 26 th day of February, 2014 and approved on the 26 th day of March, 2014, have been registered by the Minister of Municipal and Intergovernmental Affairs. The purpose of the amendments to the Municipal Plan and Development Regulations is to accommodate double, row and single dwellings in the Commercial General designation and zone as discretionary uses. The Municipal Plan Amendment No. 26, 2014 and Development Regulations Amendment No. 22, 2014 come into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the BAIE VERTE Municipal Plan Amendment No. 26, 2014 and Development Regulations Amendment No. 22, 2014 may do so at the Baie Verte Town Office during normal working hours. TOWN OF BAIE VERTE Angela Furey, Town Clerk/Manager NOTICE OF REGISTRATION TOWN OF CONCEPTION BAY SOUTH MUNICIPAL PLAN AMENDMENT NO. 3, 2013 DEVELOPMENT REGULATIONS AMENDMENT NO. 4, 2013 TAKE NOTICE that the TOWN OF CONCEPTION BAY SOUTH Municipal Plan Amendment No. 3, 2013 and 208

Development Regulations Amendment No. 4, 2013 adopted by the Town Council of Conception Bay South on March 4, 2014 and approved on April 1, 2014 has now been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, the purpose of Municipal Plan Amendment No. 3, 2013 and Development Regulations Amendment No. 4, 2013 is to redesignate and rezone land in the rear yards of residential properties located on the west side of Kirkston Avenue, south of Earlston Avenue, Topsail from Open Space Conservation (OSC) to Residential Medium Density (R-2) to allow for residential uses in the rear yards of these properties including the construction of accessory buildings. The CONCEPTION BAY SOUTH Municipal Plan Amendment No. 3, 2013 and Development Regulations Amendments No. 4, 2013 will come into effect on, 2014, the date of publication of this notice in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of these amendments may do so at the Town Office, during normal working hours. TOWN OF CONCEPTION BAY SOUTH Elaine Mitchell, MCIP Director of Planning and Development NOTICE OF REGISTRATION TOWN OF SPRINGDALE DEVELOPMENT REGULATIONS AMENDMENT NO. 11, 2014 TAKE NOTICE that the TOWN OF SPRINGDALE Development Regulations Amendment No. 11, 2014 as adopted on the 14 th day of April, 2014 has been registered by the Minister of Municipal and Intergovernmental Affairs. In general terms, the purpose of this Development Regulations amendment is to a) Accommodate mini homes in the Residential Medium Zone in accordance with the same standards and requirements as set out for mobile homes; b) Revise the requirements under Part IV Subdivisions to provide for subdivision agreements and greater flexibility in sureties requirements. The Development Regulations Amendment No. 11, 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 Development Regulations Amendment No. 11, 2014 may do so at the SPRINGDALE Town Office during normal working hours. TOWN OF SPRINGDALE Rick LeDrew, CAO NOTICE OF REGISTRATION TOWN OF STEPHENVILLE CROSSING MUNICIPAL PLAN AMENDMENT NO. 2, 2014 DEVELOPMENT REGULATIONS AMENDMENT NO. 2, 2014 TAKE NOTICE that the TOWN OF STEPHENVILLE CROSSING Municipal Plan Amendment No. 2, 2014 and Development Regulations Amendment No. 2, 2014 as adopted on the 9 th day of April, 2014 and approved on the 7 th day of May, 2014 have been registered by the Minister of Municipal and Intergovernmental Affairs. The general purpose of the amendments is to allow campgrounds as a discretionary use in the Designated Floodway and Floodway Fringe designations and zones. The Municipal Plan Amendment No. 2, 2014 and Development Regulations Amendment No. 2, 2014 come into effect on the day that this notice is published in The Newfoundland and Labrador Gazette. Anyone who wishes to inspect a copy of the STEPHENVILLE CROSSING Municipal Plan Amendment No. 2, 2014 and Development Regulations Amendment No. 2, 2014 may do so at the STEPHENVILLE CROSSING TOWN Office during normal working hours. TOWN OF STEPHENVILLE CROSSING Yvonne Young, Town Clerk LANDS ACT NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that EDWARD DIDHAM of Colinet, St. Mary s Bay, 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 Inlet of 209

Rocky River in the Electoral District of Placentia-St. Mary s for the purpose of marginal wharf construction and being more particularly described as follows: Bounded on the North by Crown land for a distance of 4 metres; Bounded on the East by the waters of Rocky River for a distance of 15 metres; Bounded on the South by waters of Colinet Harbour for a distance of 15 metres; Bounded on the West by Crown land for a distance of 4 metres; and containing an area of approximately 60 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, 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: EDWARD R. DIDHAM, Telephone Number (709) 521-2647. (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, c36, SNL 1991, as amended NOTICE IS HEREBY given that KIM HICKMAN of St. John s, 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 Ice Gully Pond in the Electoral District of Harbour Main-Whitbourne for the purpose of building a wharf and being more particularly described as follows: Bounded on the North by Crown land for a distance of 12.192 metres; Bounded on the East by the Crown land for a distance of 43.282 metres; Bounded on the South by Crown land for a distance of 12.192 metres; Bounded on the West by Ice Gully Pond for a distance of 43.282 metres; and containing an area of approximately 527.69 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, 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: KIM HICKMAN, Telephone Number (709) 682-0118. (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, c36, SNL 1991, as amended NOTICE IS HEREBY given that WANDA KIRBY of Paradise, 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 Three Island Pond in the Electoral District of Paradise for the purpose of maintaining an existing wharf and being more particularly described as follows: Bounded on the North by Residential property for a distance of 13.1 metres; Bounded on the East by Residential property for a distance of 7.75 metres; Bounded on the South by Residential property for a distance of 13.1 metres; Bounded on the West by Three Island Pond for a distance of 7.75 metres; and containing an area of approximately 36 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 210

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, 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: WANDA KIRBY, Telephone Number (709) 749-1026. (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, c36, SNL 1991, as amended Notice is hereby given that JAYNE LUNNEY of Little Heart s Ease, NL 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 Grandy Cove Pond in the Electoral District of Trinity North for the purpose of extending the land currently used for a residence and being more particularly described as follows: Bounded on the North by Crown land for a distance of (approximately) 10 metres; Bounded on the East by Crown land for a distance of (approximately) 20 metres; Bounded on the South by property of Jayne Lunney for a distance of (approximately) 20 metres; Bounded on the West by property of Jayne Lunney for a distance of (approximately) 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 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, 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: VANESSA NORTHCOTT of Hughes & Brennan Law Office, Telephone Number: (709) 466-3106. (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.) TRUSTEE ACT ESTATE NOTICE IN THE ESTATE of ANN DOLLARD Late, of the Town of Stephenville, in the Province of Newfoundland and Labrador, Widow, Pensioner, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of ANN DOLLARD, Widow, Pensioner, late of the Town of Stephenville, in the Province of Newfoundland and Labrador, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Administrator CTA of the Estate of on or before the 30 th day of May, 2014, after which date the Administrator will proceed to distribute the said Estate having regard only to the claims of which she shall have had notice. DATED at Stephenville, Newfoundland and Labrador this 12 th day of March, 2014. ADDRESS FOR SERVICE: 5 Hollard Crescent Stephenville, NL A2N 2J5 ESTATE NOTICE KEVIN DOLLARD Administrator of the Estate of ANN DOLLARD IN THE ESTATE of GEORGE DOLLARD Late, of the Town of Stephenville, in the Province of Newfoundland and Labrador, Married, Pensioner, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of GEORGE DOLLARD, Married, Pensioner, late of the Town of Stephenville, in the Province of Newfoundland and Labrador, are hereby requested to send the particulars of the same in writing, duly attested, to the undersigned Administrator CTA of the Estate on or before the 30 th day of May, 2014, after which date the Administrator will proceed to distribute the said Estate having regard only to the claims of which she shall have had notice. 211

DATED at Stephenville, Newfoundland and Labrador this 12 th day of March, 2014. ADDRESS FOR SERVICE: 5 Hollard Crescent Stephenville, NL A2N 2J5 KEVIN DOLLARD Administrator of the Estate of George Dollard 212

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 89 ST. JOHN S, FRIDAY, MAY 30, 2014 No. 22 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 41/14 NLR 42/14

NEWFOUNDLAND AND LABRADOR REGULATION 41/14 Notice of Wellhead Protected Water Supply Area of the Town of Conception Harbour, Old Road Well, WS-G-0888 under the Water Resources Act (Filed May 27, 2014) Under the authority of section 61 of the Water Resources Act, I designate the area known as the Wellhead Protected Water Supply Area, Old Road Well, WS-G-0888 for the Town of Conception Harbour as a wellhead protected water supply area. Dated at St. John s, May 13, 2014. Joan Shea Minister of Environment and Conservation NOTICE This area includes all lands in the Provincial Electoral District of Harbour Main abutted and bounded as follows: By a circle of 100 metres radius with it s centre being the Town of Conception Harbour Old Road Drilled Well, having UTM coordinates northing 5,237,333 metres and easting 332,600 metres. All coordinates refer to Zone 22 of the NAD 83 Universal Transverse Mercator Projection. Queen's Printer The Newfoundland and Labrador Gazette 315

NEWFOUNDLAND AND LABRADOR REGULATION 42/14 Notice of Wellhead Protected Water Supply Area of the Town of Wabana, #13 and #15 Scotia Road Wells, WS-G-0879 under the Water Resources Act (Filed May 27, 2014) Under the authority of section 61 of the Water Resources Act, I designate the area known as the Wellhead Protected Water Supply Area, #13 and #15 Scotia Road Wells, WS-G-0879 for the Town of Wabana as a wellhead protected water supply area. Dated at St. John s, May 13, 2004. Joan Shea Minister of Environment and Conservation NOTICE This area includes all lands in the Provincial Electoral District of Conception Bay East and Bell Island abutted and bounded as follows: By a circle of 300 metres radius with it s centre being the Town of Wabana #15 Scotia Road Drilled Well, having UTM coordinates northing 5,277,241 metres and easting 353,348 metres. All coordinates refer to Zone 22 of the NAD 83 Universal Transverse Mercator Projection. Queen's Printer The Newfoundland and Labrador Gazette 317

Index PART I Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador Act Notice... 201 Corporations Act Notices... 202 Lands Act Notices... 209 Mineral Act Notice... 202 Trustee Act Notices... 211 Urban and Rural Planning Act, 2000 Notices... 208 PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation CNLR or NL Gazette made thereunder NL Reg. Amendment Date & Page No. Water Resources Act Notice of Wellhead Protected New NLR 41/14 /14 p. 315 Water Supply Area of the Town of Conception Harbour Old Road Well WS-G-0888 Notice of Wellhead Protected New NLR 42/14 /14 p. 317 Water Supply Area of the Town of Wabana, #13 and #15 Scotia Road Wells WS-G-0879 319

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. Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($131.25). Weekly issues of $3.00 per copy, plus tax 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 Place your order by contacting: Office of the Queen s Printer Confederation Building, East Block St. John s, NL A1B 4J6 Telephone: (709) 729-3649 Fax: (709) 729-1900 email: queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R107442683 All requests for Subscription and Legislation MUST be prepaid. 320