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

Contractor Location (City/Town)

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

DECISION/DIRECTION NOTE

The rezoning application is recommended for consideration of approval.

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

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

The Provincial Highway Designation Regulations, 1990

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

Newfoundland Labrador

Tender Description Awarded Amount CHEMICALS FOR WATER TREATMENT STANDING OFFER AGREEMENT

Location (PROVINCE/ STATE) (exclusive of HST)

Act No. 17 of 2018 BILL

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

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

Adventure Tourism Management Plan. Adventure Tourism Intensive Use Sites MANAGEMENT PLAN

POOLE ALTHOUSE BARRISTERS AND SOLICITORS

April 17, Ray Greene Marketing Manager Port of Argentia

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

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

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

ELECTION SIGN GUIDELINES

Awarded Amount. 24-Sep-14. Awarded Amount. 3-Sep-14 $17, Awarded Amount. 5-Sep-14 $142, Awarded Amount. 5-Sep-14 $142,560.

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

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

REGIONAL BOARD REPORT

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

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii

The Operating Authority Regulations, 2011

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Government Gazette Staatskoerant

COUNCIL REPORT Meeting Date: December 10, 2013

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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)

555 MAPLETON ROAD MONCTON, NB

NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY COUNCIL OF VOLUSIA COUNTY, FLORIDA, AS FOLLOWS:

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

Garnish Point Rosie Trail Association Inc.

The District of North Vancouver FACT SHEET

FILE NO. ANMICALGIC-1

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

Public Meeting Information Report Development Approval and Planning Policy Department

Chair and Members, The Etobicoke York Community Council. Mark Sraga, Director and Deputy Chief Building Official

THE NEWFOUNDLAND AND LABRADOR GAZETTE

GOVERNMENT GAZETTE REPUBLIC OF NAMIBIA

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

Transcription:

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 89 ST. JOHN S, FRIDAY, MARCH 7, 2014 No. 10 CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of September 2013 Date Number Company Name 2013-09-03 70834 BURMELL CONSULTING INC. 2013-09-03 70824 Football Newfoundland and Labrador Inc. 2013-09-03 70828 Sturdy Steelworks Incorporated 2013-09-03 70832 Dr. Rebecca Kolawole PMC Limited 2013-09-04 70845 300 HEMI HOLDINGS LIMITED 2013-09-04 70846 70846 NEWFOUNDLAND AND LABRADOR LIMITED 2013-09-04 70844 COMMUNITY CONNECTIONS 2013 INC. 2013-09-04 70841 O'KEEFE INSPECTION & CONSULTING INC. 2013-09-04 70882 VIVA GROUP INC. 2013-09-04 70837 Mun Vanellis Inc. 2013-09-04 70838 70838 NEWFOUNDLAND & LABRADOR LTD. 2013-09-04 70839 Clarke's Restaurant Inc. 2013-09-04 70840 Aquarius Solutions Inc. 2013-09-05 70851 70851 NEWFOUNDLAND AND 2013-09-05 70857 70857 NEWFOUNDLAND AND LABRADOR LIMITED 2013-09-05 70850 BEL SNOWCLEARING LTD. 2013-09-05 70858 BERESFORD HOLDINGS LIMITED 2013-09-05 70847 Collins Management Services Ltd. 2013-09-05 70848 Zorbit's Math Inc. 2013-09-05 70849 GOULDS FOODS INC. 2013-09-06 70866 70866 NEWFOUNDLAND AND LABRADOR LIMITED 2013-09-06 70862 ALL ROUND PLUMBING INC. 2013-09-06 70861 MAHONEY'S ELECTRICAL LTD. 2013-09-06 70868 SPURRELL HOLDINGS LIMITED 2013-09-06 70867 SPURRELL INVESTMENTS LIMITED 2013-09-06 70860 THIS AND THAT CONTRACTING INC. 2013-09-08 70859 Supertest Mechanical Systems Inc. 2013-09-09 70880 FILIPINO ABANTE BISAYA ASSOC. OF NL (FAB OF NL) INC. 2013-09-09 70871 FOGGY MOUNTAIN MOTORCYCLE MUSEUM INC 2013-09-09 70872 JAM PROPERTY INC. 2013-09-09 70875 JESSAM CONSTRUCTION LIMITED 2013-09-09 70873 NTBA Productions Inc. 2013-09-09 70874 PENNEY MARKETING INC. 2013-09-09 70869 True Life Church Inc. 2013-09-09 70870 Perrot Homes Limited 2013-09-10 70876 I-Affiliate Marketing Inc. 2013-09-10 70877 T&N Electric Ltd. 2013-09-10 70878 70878 NEWFOUNDLAND & 2013-09-10 70879 Hamlyn's Electrical and Mechanical Ltd. 95

THE NEWFOUNDLAND AND LABRADOR GAZETTE 2013-09-11 70888 INTERIOR DESIGNERS OF NEWFOUNDLAND AND LABRADOR CORPORATION 2013-09-11 70883 Birchview Properties Ltd. 2013-09-12 70893 70893 NEWFOUNDLAND AND 2013-09-12 70894 FIXTURE PERFECT INC. 2013-09-12 70895 RS SEAFOODS LTD. 2013-09-12 70885 70885 NEWFOUNDLAND & LABRADOR LTD. 2013-09-12 70891 Grand Bruit Outfitters Inc. 2013-09-13 70904 70904 NEWFOUNDLAND AND LABRADOR LIMITED 2013-09-13 70903 CHAYTORS RESTORATION INC. 2013-09-13 70902 MANTELS AND MORE INC. 2013-09-13 70892 Exhale Pilates Studio Inc. 2013-09-13 70897 Hannam's Piping Limited 2013-09-13 70898 Penney's Pig Roasts Inc. 2013-09-13 70899 Swire Pacific Offshore Canada Limited 2013-09-16 70911 70911 NEWFOUNDLAND & LABRADOR CORP. 2013-09-16 70913 BLACKHAWK CONSTRUCTION INC. 2013-09-16 70912 C & C MILLWORKS LIMITED 2013-09-16 70920 JR'S SEWING ENTERPRISES INC. 2013-09-16 70910 MARK ELLIS TRUCKING LTD. 2013-09-16 70914 SURE-FIRE IMMIGRATION CONSULTANTS INC. 2013-09-16 70909 VIRGIN MARY AND SAINT VERENA COPTIC ORTHODOX CHURCH INC. 2013-09-16 70917 WINSOR-MYERS HOLDINGS LTD. 2013-09-16 70901 Terreoff Holdings Limited 2013-09-16 70906 Adams' Small Engine Repair Ltd. 2013-09-16 70907 Ternua Consulting Services Inc. 2013-09-16 70908 Torbay Event Committee Incorporated 2013-09-17 70927 MISTAKEN POINT AMBASSADORS 2013-09-17 70925 PLACENTIA CURLING CLUB INC. 2013-09-17 70926 TONY THE HANDYMAN AND PROPERTY MAINTENANCE INC. 2013-09-17 70922 Dr. C.E. Jenkins Physician PMC Inc. 2013-09-17 70923 EVOLUTION PERFORMANCE INC. 2013-09-17 70924 Accuseal Roofing Ltd. 2013-09-18 70932 70932 NEWFOUNDLAND & 2013-09-18 70931 ME & G CONSTRUCTION INC. 2013-09-18 70930 REPUBLIC ENTERTAINMENT GROUP INC. 2013-09-19 70942 FISHER HOLDINGS COMPANY LTD. 2013-09-19 70933 Corner Brook Modular Industries Inc. 2013-09-19 70935 JGB Consulting Inc 2013-09-19 70936 N. OR K. CONVENIENCE INC. 2013-09-20 70952 70952 NEWFOUNDLAND AND 2013-09-20 70947 A. J. INVESTMENTS LIMITED 2013-09-20 70949 DANAMI HOLDINGS LIMITED 2013-09-20 70945 GRIFFITHS INVESTMENTS LTD. 2013-09-20 70944 KLB FINANCIAL SERVICES INC. 2013-09-20 70951 RJV HOLDINGS INC. 2013-09-20 70946 S & H AUTO (2013) INC. 2013-09-20 70948 XIV ENTERPRISES INC. 2013-09-20 70937 Piggy Bank Holdings Limited 2013-09-20 70941 Kenny's Cemetery Maintenance Ltd. 2013-09-20 70943 Dr. Kerry Arnold Professional Medical Corporation 2013-09-23 70960 GOLDEN CITY FOOD LTD. 2013-09-23 70961 HEWITT'S COMBINATION CARPENTRY INC. 2013-09-23 70950 RIDGPOC HOLDINGS INC. 2013-09-24 70978 70978 NEWFOUNDLAND AND LABRADOR LIMITED 2013-09-24 70987 BRADJAX HOLDINGS INC. 2013-09-24 70975 DR. LUCINDA WHITMAN PROFESSIONAL MEDICAL CORPORATION 2013-09-24 70977 JOINT PRODUCTIONS INC. 2013-09-24 70979 NEXT LEVEL BASKETBALL TRAINING (NLBT) INC. 2013-09-24 70976 TURBO GINGER CREATIVE HOLDINGS INC. 2013-09-24 70955 70955 NEWFOUNDLAND & 2013-09-24 70962 Provincial Sunlit Homes Ltd. 2013-09-24 70963 70963 NEWFOUNDLAND AND 2013-09-24 70966 GOSH Consultancy Inc. 2013-09-25 70992 ARMOR ELECTRIC LTD. 2013-09-25 70994 HJR CAPITAL INC. 2013-09-25 70995 M.P.M. BUSINESS INC. 2013-09-25 70999 PUREHAIR STUDIO INC. 2013-09-25 70996 R.P.C. ENTERPRISES INC. 2013-09-25 70980 70980 NEWFOUNDLAND & 2013-09-25 70981 Forget Me Not Seniors Accompaniment Service Inc. 2013-09-25 70982 70982 NEWFOUNDLAND & 2013-09-25 70983 BUNRATTY INVESTMENTS LIMITED 2013-09-25 70984 70984 NEWFOUNDLAND AND 2013-09-25 70985 Coffey Enterprises Inc. 2013-09-25 70986 Keating Holdings Inc. 2013-09-25 70988 70988 NEWFOUNDLAND & LABRADOR LTD. 2013-09-25 70989 Peninsula Used Clothing & Food Bank Inc. 2013-09-25 70990 Bragg Electrical Incorporated 2013-09-25 70991 Make and Break Education Inc. 2013-09-26 71009 ATLANTIC EQUIPMENT HOLDING LTD. 2013-09-26 71011 GENIUS PRODUCTIONS INC. 2013-09-26 71001 71001 NEWFOUNDLAND & 2013-09-26 71002 CAJ Carpentry Ltd. 2013-09-26 71004 K and K Holdings Limited 2013-09-27 71019 71019 NEWFOUNDLAND AND LABRADOR LIMITED 2013-09-27 71015 HPGL HOLDINGS LIMITED 2013-09-27 71017 PIER LEASING LIMITED 2013-09-27 71010 71010 NEWFOUNDLAND & 2013-09-27 71012 WHTJ Contracting Incorporated 2013-09-27 71013 Dodge For A Cure Inc. 2013-09-30 71023 71023 NEWFOUNDLAND AND 2013-09-30 71014 LCK Financial Inc. 2013-09-30 71018 Advantage Accounting and Consulting Ltd. 96

THE NEWFOUNDLAND AND LABRADOR GAZETTE 2013-09-30 71020 71020 NEWFOUNDLAND & Total Incorporations: 133 Corporations Act - Section 331 Local Revivals For the Month of September 2013 Date Number Company Name 2013-09-03 43970 MPW Enterprises Limited 2013-09-03 10235 Newfoundland & Labrador Trappers Association 2013-09-06 53179 ASURE RESEARCH SOLUTIONS LTD. 2013-09-09 52245 A & H ENTERPRISES LIMITED 2013-09-09 16355 Island Enterprises Limited 2013-09-17 14108 The Big R (1) Restaurant Limited 2013-09-20 21765 Midway Grocery Limited 2013-09-23 44376 10987 Newfoundland Limited 2013-09-23 29263 DOYLES LOUNGE LTD. 2013-09-23 54579 FIT IN 30 LTD. 2013-09-30 48892 Toulon Development (St. John's) Limited Total Revivals: 11 Corporations Act - Section 296 and 393 Local Continuances For the Month of September 2013 Date Number Company Name 2013-09-23 70965 70965 NEWFOUNDLAND & 2013-09-23 70964 GREEN HARBOUR INVESTMENTS LTD. Total Continuances: 2 Corporations Act - Section 286 Local Amendments For the Month of September 2013 Date Number Company Name 2013-09-03 59493 A NEW HOME EXCAVATION LTD. 2013-09-03 34830 GLD ASSOCIATES LTD. 2013-09-03 10235 Newfoundland & Labrador Trappers Association 2013-09-04 49169 49169 NEWFOUNDLAND AND 2013-09-04 33884 GP Fisheries Ltd. 2013-09-04 46173 Tobin's Auto Service Inc. 2013-09-05 66272 Arctic Circle Capital Corp. 2013-09-05 42462 BARK HOLDINGS INC. 2013-09-06 69313 100% Property Services Inc 2013-09-06 69162 SHI-LO ENTERPRISES LIMITED 2013-09-06 58728 THE FLEMING GROUP OF COMPANIES INC. 2013-09-06 45151 Thomas Resources Inc. 2013-09-06 48829 Whalen Management Company Inc. 2013-09-09 48881 48881 NEWFOUNDLAND & 2013-09-09 64789 EASTERN CANADA OILFIELD LOGISTICS INC. 2013-09-09 70554 KARWOOD ENGINEERING INC. 2013-09-11 30587 Manna Bakery Limited 2013-09-12 70675 INSIDE AND OUT CONSTRUCTION LTD. 2013-09-12 54379 MAINLAND HERITAGE COMMITTEE CORPORATION 2013-09-13 66068 BETTER DAYS SUPPORT SOCIETY INC. 2013-09-13 50516 KOMATIK TRAINING SOLUTIONS INC. 2013-09-13 44176 WESTROCK COMMUNITY CENTRE INC. 2013-09-16 42244 CALVIN GOSSE INSURANCE & INVESTMENT SERVICES INC 2013-09-16 12577 Executive Coffee Services Limited 2013-09-1666261 NEWFOUNDLAND FOOD DISTRIBUTORS LTD. 2013-09-16 70017 NEWFOUNDLAND LABRADOR AIR TRANSPORT (2013) LTD. 2013-09-17 54950 54950 NEWFOUNDLAND AND LABRADOR LTD. 2013-09-17 70657 ELITE WEAR INC. 2013-09-17 64422 RUSSELL AND MADORE PROPERTY LTD. 2013-09-18 69534 Dr. David Brentnall, PMC Inc. 2013-09-18 64554 DR. JOSEPH STRICKLAND, PROF. DENTAL CORP. INC. 2013-09-18 69636 DR. MELISSA BROBST, PROF. DENTAL CORP. INC. 2013-09-18 68369 STRICKLY BROBST HOLDINGS INC. 2013-09-19 38882 East Coast Hydraulics (Nfld.) Limited 2013-09-19 64268 Tradition Mechanical Service Ltd. 2013-09-20 50455 JOE RICHE INVESTMENTS LTD 2013-09-20 34715 Newfoundland Aqua Service Ltd. 2013-09-20 23665 T & D PROJECTS LTD. 2013-09-23 36897 JOLE DEVELOPMENTS INC. 2013-09-24 35540 On Side Restoration Services Ltd. 2013-09-25 60264 UPSTREAM MARKETING INC 2013-09-26 63146 HARBOUR WALK HOSPITALITY INC. 2013-09-26 48796 Island Hose & Fittings Ltd. 2013-09-26 68870 Legros & Motti Restaurant Inc. 2013-09-27 66881 J WHITTLE HOLDINGS LIMITED 2013-09-27 58117 ADVANCED EMERGENCY MEDICAL SOLUTIONS INC. 2013-09-27 66880 CGCM HOLDINGS LIMITED 2013-09-27 17944 D & D Family Logging Inc. 2013-09-27 59258 OCEAN SEAFOOD INTERNATIONAL LTD. 2013-09-27 66203 Pro-Fusion Mobile Welding Inc. 2013-09-30 52528 HAPPY DAYS DAYCARE INC. 2013-09-30 6972 Holden Searching Services Limited 2013-09-30 66755 Puddy Holdings Inc. 2013-09-30 66756 Redeckulous Custom Decks and Fencing Inc. 2013-09-30 63271 ST. JOHN'S PRIDE Total Amendments: 55 Corporations Act - Section 337 Local Intents to Dissolve For the Month of September 2013 Date Number Company Name 2013-09-04 37106 Canada Collections Inc. Total Intents to Dissolve: 1 97

THE NEWFOUNDLAND AND LABRADOR GAZETTE Corporations Act - Section 335 Local Dissolutions For the Month of September 2013 Date Number Company Name 2013-09-03 50758 DR. M. KATHIRGAMANATHAN PMC (2009) INC. 2013-09-03 50153 H & J SAWMILL LTD 2013-09-03 3278 JOHN C. HAMLYN & SON LIMITED 2013-09-04 53871 L J W CONSULTING INC. 2013-09-05 53552 D. J. Arthur Consulting Incorporated 2013-09-05 68373 KEENAN HOLDINGS LTD. 2013-09-05 43586 Partners in Learning Inc. 2013-09-06 40753 10716 NFLD LTD 2013-09-06 67974 BAY WEST CATERING LTD. 2013-09-09 62516 D&T RENOVATIONS & FOUNDATIONS INC. 2013-09-09 47492 Hobo's Pizza Inc. 2013-09-09 66345 ISLAND VIEW CABINS INC. 2013-09-13 64752 Golden Lemon Holdings Corporation 2013-09-13 56184 J & C MUSSEL FARMS INC. 2013-09-16 35138 BUFFETT'S GAS BAR LTD. 2013-09-17 57609 57609 NEWFOUNDLAND AND LABRADOR LTD. 2013-09-20 57998 AAZY CONSTRUCTION INC. 2013-09-20 48278 GILLETT'S FUELS LTD. 2013-09-20 36576 Hyron Regional Economic Development Board Inc. 2013-09-20 24392 L.M. and Company Limited 2013-09-20 61900 VIKING EXTERIORS LTD. 2013-09-23 28071 G. M. Distributors Inc. 2013-09-23 68643 Howley NL Come Home Year Group 2013 Inc. 2013-09-23 36217 THE EMERALD ZONE CORPORATION 2013-09-23 7663 Woodman's Credit Jewellers Limited 2013-09-24 23343 10035 Nfld. Ltd. 2013-09-24 49077 Dockside Marine & Recreation Ltd. 2013-09-25 69816 KATHY'S NAILS & SPA INC 2013-09-26 23058 G. Power's Enterprises, Inc. 2013-09-26 61150 OLDFORD INVESTIGATIVE SERVICES LTD. 2013-09-27 13791 Bonros Limited 2013-09-27 56182 MELUSA CONSTRUCTION LIMITED 2013-09-27 27539 REEF'S HARBOUR HOLDINGS LTD. 2013-09-30 68312 Baker Construction Management Services Inc. 2013-09-30 67374 Haas Inspection Services Limited Total Dissolutions: 35 Corporations Act - Section 299 Local Discontinuances For the Month of September 2013 Date Number Company Name 2013-09-17 16354 DAWE'S WELDING AND SONS LIMITED Total Discontinuances: 1 Corporations Act - Section 294 Local Amalgamations For the Month of September 2013 Date Number Company Name 2013-09-01 70827 ADVANCED EDUCATIONAL SYSTEMS INC. From: 65660 ADVANCED EDUCATIONAL SYSTEMS INC. 42170 Elizabeth Enterprises Inc. 17906 LeMoine's School of Hair Design Limited 37249 Shera Investments Inc. 2013-09-01 70829 MJL HOLDINGS INC. From: 16054 Jim Penney Holdings Limited 70054 MJL HOLDINGS INC. 2013-09-04 70842 10327 NEWFOUNDLAND LIMITED From: 60820 10327 NEWFOUNDLAND LIMITED 53088 53088 NEWFOUNDLAND AND LABRADOR LIMITED 60620 60620 NEWFOUNDLAND & LABRADOR LIMITED 2013-09-05 70856 BMJ DEVELOPMENTS LTD. From: 66136 BMJ DEVELOPMENTS LTD. 62437 DKS COMPLETE HOME RENOVATIONS LTD. 2013-09-30 71022 PHOENIX TATTOO & RED LIGHT THERAPY INC. From: 66120 ETERNITY SPA & REJUVENATION INC. 63621 PHOENIX TATTOO & RED LIGHT THERAPY INC. Total Amalgamations: 5 Corporations Act - Section 286 Local Name Changes For the Month of September 2013 Number Company Name 59493 A NEW HOME EXCAVATION LTD. 2013-09-03 From: Steady Brook Inn Ltd. 66272 Arctic Circle Capital Corp. 2013-09-05 From: Holyrood Land Company Limited 69313 100% Property Services Inc 2013-09-06 From: SWIFT STOP INC. 58728 THE FLEMING GROUP OF COMPANIES INC. 2013-09-06 From: ANDREW FLEMING ENTERPRISES LTD. 64789 EASTERN CANADA OILFIELD LOGISTICS INC. 2013-09-09 From: EASTERN CANADA OILFIELD LOGISTICS LTD. 98

THE NEWFOUNDLAND AND LABRADOR GAZETTE 70554 KARWOOD ENGINEERING INC. 2013-09-09 From: 70554 NEWFOUNDLAND & 70675 INSIDE AND OUT CONSTRUCTION LTD. 2013-09-12 From: B. DAVIS CONSTRUCTION LTD. 50516 KOMATIK TRAINING SOLUTIONS INC. 2013-09-13 From: NORTHERN TRAINING SOLUTIONS INC.. 70017 NEWFOUNDLAND LABRADOR AIR TRANSPORT (2013) LTD. 2013-09-16 From: 70017 NEWFOUNDLAND & LABRADOR LTD. 70657 ` ELITE WEAR INC. 2013-09-17 From: ELITE WARE INC. 66881 J WHITTLE HOLDINGS LIMITED 2013-09-27 From: FOK HOLDINGS LIMITED 66880 CGCM HOLDINGS LIMITED 2013-09-27 From: ROK HOLDINGS LIMITED 52528 HAPPY DAYS DAYCARE INC. 2013-09-30 From: CHILDREN'S ESSENTIALS DAYCARE Total Name Changes: 13 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of September 2013 Date Number Company Name 2013-09-03 70835 0915815 B.C. LTD. 2013-09-03 70833 JENNIFER WILLIAMS PROFESSIONAL CORPORATION 2013-09-03 70836 KIEWIT ENERGY FABRICATORS CORP. 2013-09-04 70843 L. & B. ELECTRIC LIMITED 2013-09-05 70853 HARBOUR AUTHORITY OF PORTUGAL COVE SOUTH 2013-09-05 70852 HARBOUR AUTHORITY OF TREPASSEY 2013-09-05 70854 PRO-TEC FIRE SERVICES OF CANADA ULC 2013-09-06 70863 BLUE CHIP LEASING CORPORATION 2013-09-06 70865 MCELVAINE INVESTMENT MANAGEMENT LTD. 2013-09-06 70864 O'LEARY FUNDS MANAGEMENT INC. 2013-09-10 70884 8357064 CANADA CORPORATION 2013-09-10 70881 SYSTÈMES VERINT CANADA, INC./ VERINT SYSTEMS CANADA, INC. 2013-09-11 70887 DAY & ZIMMERMANN OF CANADA CORPORATION 2013-09-11 70890 J & L CONCEPTS INC. 2013-09-11 70886 SUN LIFE INVESTMENT MANAGEMENT INC. GESTION PLACEMENTS SUN LIFE INC. 2013-09-12 70896 TRIASIMA PORTFOLIO MANAGEMENT INC. GESTION DE PORTEFEUILLE TRIASIMA INC. 2013-09-13 70900 CANADIAN POWERHOUSE LABOR RESOURCES INC. 2013-09-13 70905 TINMAN CONTRACTING LTD. 2013-09-16 70919 3094176 NOVA SCOTIA LIMITED 2013-09-16 70918 BKR MANAGEMENT INC. 2013-09-17 70928 EDGE TELECOMMUNICATIONS CANADA ULC 2013-09-17 70929 HARBOUR GRACE OCEAN ENTERPRISES LTD. 2013-09-18 70934 IR CANADA SALES & SERVICE ULC 2013-09-19 70938 AMCA SALES & MARKETING LIMITED 2013-09-19 70939 RETAIL INKJET SOLUTIONS, INC. 2013-09-19 70940 TIW STEEL PLATEWORK INC. 2013-09-20 70953 8503028 CANADA INC. 2013-09-20 70954 GENBAND IRELAND LIMITED 2013-09-23 70956 3273508 NOVA SCOTIA LIMITED 2013-09-23 70958 KMB MARKETING AND SALES LTD. 2013-09-23 70957 ONESUBSEA CANADA ULC 2013-09-23 70959 SECURE CAPITAL MIC INC. 2013-09-24 70973 BOYD FINANCIAL MANAGEMENT 2013-09-24 70974 DARLING INTERNATIONAL CANADA INC. 2013-09-25 70998 CHATTERS SALON LIMITED 2013-09-25 70997 GENBAND CANADA ULC 2013-09-25 70993 INTERSTATE NATIONAL DEALER SERVICES CANADA CORP. 2013-09-26 71008 CHATTERS SALON (NFLD) LIMITED 2013-09-26 71007 ELECTRONIC FUNDS SOURCE CANADA INC. 2013-09-26 71006 HARBOUR AUTHORITY BLACK DUCK BROOK 2013-09-26 71005 QUESTRADE WEALTH MANAGEMENT INC. 2013-09-27 71016 FIRSTLINE CREDIT MANAGEMENT INC. 2013-09-30 71024 3274214 NOVA SCOTIA LIMITED Total Registrations: 43 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of September 2013 Number Company Name 70747 VERSACOLD LOGISTICS SERVICES ULC 2013-09-05 From: VERSACOLD TRANSPORT SERVICES ULC 57855 USP CANADA INC. 2013-09-11 From: RENOWN SPECIALTIES COMPANY LTD. 6796F JET METAL CORP. 2013-09-24 From: CROSSHAIR ENERGY CORPORATION 99

THE NEWFOUNDLAND AND LABRADOR GAZETTE 71000 IRON MOUNTAIN CANADA OPERATIONS ULC 2013-09-25 From: IRON MOUNTAIN CANADA CORPORATION Total Name Changes: 4 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of September 2013 Date Number Company Name 2013-09-05 70855 FIRST DATA CANADA LTD. From: 3406D FIRST DATA CANADA LTD. 59723 FIRST DATA CANADA MERCHANT SOLUTIONS ULC SOLUTIONS MARCHANDS FIRST DATA CANADA ULC 2013-09-11 70889 HOSPITALITY NETWORK CANADA (2011) INC. From: 64159 HOSPITALITY NETWORK CANADA (2011) INC. 2013-09-16 70915 CISCO SYSTEMS CANADA CO./ LES SYSTEMES CISCO CANADA CIE From: 68530 CISCO SYSTEMS CANADA CO. / LES SYSTEMES CISCO CANADA CIE 2013-09-16 70921 JOHNSTON GROUP INC./ LE GROUPE JOHNSTON INC. From: 5409F JOHNSTON GROUP INC. LE GROUPE JOHNSTON INC. 2013-09-23 70967 FINANCIAL HORIZONS From: 59183 FINANCIAL HORIZONS 2013-09-23 70972 FINANCIAL HORIZONS From: 70971 FINANCIAL HORIZONS 2013-09-23 70971 FINANCIAL HORIZONS From: 70970 FINANCIAL HORIZONS 2013-09-23 70969 FINANCIAL HORIZONS From: 70968 FINANCIAL HORIZONS 2013-09-23 70968 FINANCIAL HORIZONS From: 70967 FINANCIAL HORIZONS 2013-09-23 70970 FINANCIAL HORIZONS From: 70969 FINANCIAL HORIZONS 2013-09-25 71000 IRON MOUNTAIN CANADA OPERATIONS ULC From: 55260 IRON MOUNTAIN CANADA CORPORATION 2013-09-25 71003 IRON MOUNTAIN CANADA OPERATIONS ULC From: 71000 IRON MOUNTAIN CANADA OPERATIONS ULC Total Registrations for Amalgamation: 12 Mar 7 MINERAL ACT CORRECTION NOTICE(S) SERVICE NL Dean Doyle Registrar of Companies In Volume 89, Number 6, pages 25-26 of The Newfoundland and Labrador Gazette dated February 7, 2014, and Volume 89, Number 8, pages 55-57 of The Newfoundland and Labrador Gazette dated February 21, 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: 4430, 4500, 5657, 5683, 5685, 5758, 5769, 6442, 7574, 7576, 7582, 8782, 9987, 9991, Mar 7 775: 0032, 0043, 0046, 0047, 0052, 0459, 0472, 0490, 0515, 0525, 1429, 1433, 1436, 1437, 1446, 1450, 1464, 2559, 2689, 2690, 2693, 2694, 2695, 2705, 2706, 2707, 2710, 2712, 2715, 3456, 3458, 3460, 3461, 3463, 3475, 3476, 3479, 3480, 3482, 3484, 3485, 3486, 3487, 4219 URBAN AND RURAL PLANNING ACT NOTICE OF REGISTRATION MOUNT PEARL DEVELOPMENT REGULATIONS 2010 AMENDMENT NO. 28, 2013 (MUNICIPAL AVENUE (APT) REZONING) TAKE NOTICE that the MOUNT PEARL Development Regulations 2010 Amendment No. 28, 2013, adopted by Council on the 28 th day of January, 2014, has been registered by the Department of Municipal and Intergovernmental Affairs. In general terms, the purpose of the MOUNT PEARL Development Regulations 2010 Amendment No. 28, 2013 is to amend the land use zoning map by rezoning the properties situated at 33-39 Municipal Avenue, 19 and 21 Delaney Avenue and the rear portion of 14 Orchard 100

THE NEWFOUNDLAND AND LABRADOR GAZETTE Avenue from Residential Medium Density (RMD) to Apartment (APT) Use Zone. The MOUNT PEARL Development Regulations 2010 Amendment No. 28, 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 these Amendments may do so at the Mount Pearl City Hall, 3 Centennial Street, during normal working hours. Mar 7 CITY OF MOUNT PEARL Per: Michele Peach, Chief Administrative Officer LANDS ACT NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that MARCEL GAGNON of Gatineau, Quebec, 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 Rocky Harbour in the Electoral District of St. Barbe for the purpose of recreational use and being more particularly described as follows: Bounded on the North by harbour for a distance of 35 metres; Bounded on the East by residential for a distance of 40 metres; Bounded on the South by commercial for a distance of 35 metres; Bounded on the West by harbour for a distance of 40 metres; and containing an area of approximately 1400 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: MARCEL GAGNON, Telephone Number: (819) 568-7768. 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. Mar 7 NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that the TOWN OF SUNNYSIDE, of Sunnyside, NL intends to apply to the Department of Environment and Conservation, two months from the publication of this notice, to develop within, 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 Sunnyside Harbour, Trinity Bay, NL in the Electoral District of Bellevue for the purpose of constructing a marina including a boat launch, boat houses and wharves being more particularly described as follows: Bounded on the North by the Town of Sunnyside, 256 Main Street for a distance of 120 metres; Bounded on the East by Crown land for a distance of 50 metres; Bounded on the South by salt water for a distance of 120 metres; Bounded on the West by Crown land for a distance of 50 metres; and containing an area of approximately 6,000 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: G. PHILLIP SMITH, Telephone Number: (709) 472-4506. 101

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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. Mar 7 MECHANICS LIEN ACT NOTICE OF PARTIAL RELEASE OF MECHANICS' LIEN HOLDBACK (PURSUANT TO SECTION 12.1) EXTENSION TO FACULTY OF MEDICINE (CP-05) (LOCATED AT THE HEALTH SCIENCES CENTRE) OWNER - MEMORIAL UNIVERSITY OF NEWFOUNDLAND GENERAL CONTRACTOR OLYMPIC CONSTRUCTION LIMITED IN THE MATTER of the partial release of monies held pursuant to the provisions of the Mechanics' Lien Act RSNL 1990 cm-3 as amended ("Act"), in respect of the extension to the Faculty of Medicine building located at the Health Sciences Centre ("Project"). TAKE NOTICE that MEMORIAL UNIVERSITY of Newfoundland, pursuant to section 12.1 of the Act, after thirty (30) days following this notice of partial release of holdback monies being provided pursuant to section 12.2 of the Act, intends to release to Olympic Construction Limited all monies being held by it pursuant to the Act for the period commencing 10 th November, 2010 (the date on which the services and/or materials were first provided under the contract for the Project) and ending on 10 th November, 2013 (the third anniversary of the date on which services and/or materials were first provided under the contract for the Project). TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate and Effects of Late EDNA LAVINIA SUSANNA PORTER of the Town of Lewisporte, in the Province of Newfoundland and Labrador, Retired Postal Worker, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of EDNA LAVINIA SUSANNA PORTER, the aforesaid deceased, who died at the Town of Gander, in the Province of Newfoundland and Labrador, on or about the 23 rd day of July, 2013 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 20 th day of March, 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 27 th day of February, 2014. ADDRESS FOR SERVICE: P.O. Box 563 218 Airport Boulevard Gander, NL A1V 2E1 Tel: (709) 651-4949 Fax: (709) 651-4951 Mar 7 & 14 BONNELL LAW Solicitor for the Executrix PER: R. Archibald Bonnell DATED at St. John's, Newfoundland and Labrador, this 27 th of February, 2014. MEMORIAL UNIVERSITY OF NEWFOUNDLAND Attention: Ann Browne, Assistant Vice-President, Facilities Management ADDRESS FOR SERVICE: Facilities Management PO Box 4200 Elizabeth Avenue St. John's, NL A1C 5S7 Mar 7 102

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 89 ST. JOHN S, FRIDAY, MARCH 7, 2014 No. 10 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 18/14 NLR 19/14 NLR 20/14 NLR 21/14 NLR 22/14

NEWFOUNDLAND AND LABRADOR REGULATION 18/14 Carrier Safety Regulations (Amendment) under the Highway Traffic Act (Filed March 6, 2014) Under the authority of section 197 of the Highway Traffic Act, I make the following regulations. Dated at St. John s, February 24, 2014. Dan Crummell Minister of Service Newfoundland and Labrador REGULATIONS Analysis 1. Sch. Amdt. 2. Commencement CNLR 1160/96 as amended 1. The schedule to the Carrier Safety Regulations is amended by adding immediately after the reference to subsection 111(1) of the Highway Traffic Act the following: 111.1(1) 1 Operating a slow moving vehicle on a highway with a speed limit of greater than 80 kilometres an hour. Commencement 2. These regulations come into force on March 10, 2014. Queen's Printer The Newfoundland and Labrador Gazette 79

NEWFOUNDLAND AND LABRADOR REGULATION 19/14 Highway Traffic Demerit Point System Regulations (Amendment) under the Highway Traffic Act (O.C. 2014-049) (Filed March 6, 2014) Under the authority of section 186 of the Highway Traffic Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, March 5, 2014. REGULATIONS Julia Mullaley Clerk of the Executive Council Analysis 1. Sch. Amdt. 2. Commencement CNLR 753/96 as amended 1. The Schedule to the Highway Traffic Demerit Point System Regulations is amended by adding immediately after the reference to section 121 of the Highway Traffic Act the following: The Newfoundland and Labrador Gazette 81

Highway Traffic Demerit Point System Regulations (Amendment) 19/14 121.1 4 Failing to reduce speed and if necessary stop, to pass if it is safe to do so, and to change lanes if there is another lane for travelling in the same direction or move over if it is safe to do so, when approaching a stopped emergency vehicle or designated vehicle Commencement 2. This regulation comes into force on March 10, 2014. Queen's Printer The Newfoundland and Labrador Gazette 82

NEWFOUNDLAND AND LABRADOR REGULATION 20/14 Highway Traffic Demerit Point System Regulations (Amendment) under the Highway Traffic Act (O.C. 2014-048) (Filed March 6, 2014) Under the authority of section 186 of the Highway Traffic Act, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, March 5, 2014. REGULATIONS Julia Mullaley Clerk of the Executive Council Analysis 1. Sch. Amdt. 2. Commencement CNLR 753/96 as amended 1. (1) The Schedule to the Highway Traffic Demerit Point System Regulations is amended by adding immediately after the reference to paragraph 110.1(4)(d) of the Highway Traffic Act the following: 110.2(4)(a) 0 Exceeding the speed limit by between 1 and 10 kilometres an hour The Newfoundland and Labrador Gazette 83

Highway Traffic Demerit Point System Regulations (Amendment) 20/14 110.2(4)(b) 2 Exceeding the speed limit by between 11 and 20 kilometres an hour 110.2(4)(c) 3 Exceeding the speed limit by between 21 and 30 kilometres an hour 110.2(4)(d) 4 Exceeding the speed limit 31 kilometres an hour or over (2) The Schedule to the regulations is amended by adding immediately after the reference to subsection 111(3) of the Highway Traffic Act the following: 111.1(1) 2 Operating a slow moving vehicle on a highway with a speed limit of greater than 80 kilometres an hour (3) The Schedule to the regulations is amended by deleting the words in the description of offence column after the reference to subsection 123(2) of the Highway Traffic Act and substituting the words "Driver of emergency vehicle exceeding speed limit or proceeding past a red light or stop sign and not sounding audible signal or showing flashing red light". (4) The Schedule to the regulations is amended by adding immediately after the reference to subsection 123(2) of the Highway Traffic Act the following: 123(2.1) 2 Driver of emergency vehicle failing to stop emergency vehicle before proceeding past red light or stop sign. (5) The Schedule to the regulations is amended by adding immediately after the reference to subsection 178(2) of the Highway Traffic Act the following: The Newfoundland and Labrador Gazette 84

Highway Traffic Demerit Point System Regulations (Amendment) 20/14 178(2.1) 2 Driver operating vehicle with more persons in the vehicle than seat belt assemblies (6) The Schedule to the regulations is amended by adding immediately after the reference to subsection 178(4) of the Highway Traffic Act the following: 178(5.1) 2 Driver operating vehicle with a person riding on a portion of the vehicle not designed for passengers 178(5.2) 0 Passenger riding on a portion of the vehicle not designed for passengers Commencement 2. These regulations come into force on March 10, 2014. Queen's Printer The Newfoundland and Labrador Gazette 85

NEWFOUNDLAND AND LABRADOR REGULATION 21/14 Campbellton Municipal Planning Area under the Urban and Rural Planning Act, 2000 (Filed March 6, 2014) Under the authority of section 11 of the Urban and Rural Planning Act, 2000, I define the following area as the Campbellton Municipal Planning Area. Dated at St. John s, February 12, 2014. PLANNING AREA Steve Kent Minister of Municipal and Intergovernmental Affairs Beginning at a point at the highwater mark in the eastern shoreline of Indian Arm, that point bearing south 42 45' 31" east 1,209 metres, more or less, from the eastern end of Steering Island; Then north 89 14' 27" east 1,200 metres, more or less; Then south 0 45' 29" east, a distance of 3,031 metres, more or less, to a point in the centre line of the main highroad connecting Campbellton and Loon Bay; Then south 38 52' 9" west, a distance of 3,748 metres, more or less, to a point on the western shoreline of Dildo Pond; Then south 40 14' 35" west a distance of 2,404 metres, more or less; The Newfoundland and Labrador Gazette 87

Campbellton Municipal Planning Area 21/14 Then south 89 14' 27" a distance of 3,050 metres, more or less; Then north a distance of 4,482 metres, more or less, to a point on the Lewisporte Municipal Boundary; Then north 28 47' 57" east 604 metres, more or less, to a point; Then south 89 56' 17" 298 metres, more or less, to a point; Then north 0 45' 23" west 1,174 metres, more or less, to a point on the centre line of the main highroad connecting Campbellton and Michael s Harbour; Then north 26 2' 27" east a distance of 2,341 metres, more or less, to a point on the shoreline south of Mussel Bed Rocks; Then running in a generally easterly direction along the shoreline to a point at the western entrance to Indian Arm; Then running in a generally southerly direction along the western shoreline of Indian Arm to a point on the western bank of Indian Arm Brook; Then crossing the mouth of the brook and continuing in a generally northeasterly direction along the eastern shoreline of Indian Arm to the point of beginning. All bearings being referred to the Grid North and as with distances are subject to approximation as delineated on the 1:50,000 National Topographic Mapping. Queen's Printer The Newfoundland and Labrador Gazette 87

NEWFOUNDLAND AND LABRADOR REGULATION 22/14 Interim Development Regulations, 2003 (Amendment) under the Urban and Rural Planning Act, 2000 (Filed March 6, 2014) Under the authority of section 34 of the Urban and Rural Planning Act, 2000, I make the following regulations. Dated at St. John s, February 12, 2014. REGULATIONS Steve Kent Minister of Municipal and Intergovernmental Affairs 1. Sch. Amdt. Analysis NLR 137/03 as amended 1. The Schedule to the Interim Development Regulations, 2003 is amended by adding the words "Campbellton Municipal Planning Area" immediately before the words "Cape St. George Municipal Planning Area". Queen's Printer The Newfoundland and Labrador Gazette 89

THE NEWFOUNDLAND AND LABRADOR GAZETTE Index PART I Corporations Act Notices... 95 Lands Act Notices... 101 Mechanics Lien Act Notice... 102 Mineral Notice... 100 Trustee Act Notice... 102 Urban and Rural Planning Act, 2000 Notice... 100 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. Highway Traffic Act Carrier Safety NLR 18/14 Amends Mar 7/14 p. 79 Regulations (Amdt.) CNLR 1160/96 (In force March 10/14) Sch. Amdt. Highway Traffic Demerit NLR 19/14 Amends Mar 7/14 p. 81 Point System Regulations (Amdt.) CNLR 753/96 (In force March 10/14) Sch. Amdt. Highway Traffic Demerit NLR 20/14 Amends Mar 7/14 p. 83 Point System Regulations CNLR 753/96 (Amdt.) (In force March 10/14) Sch. Amdt. Urban and Rural Planning Act, 2000 Campbellton Municipal NLR 21/14 New Mar 7/14 p. 87 Planning Area Interim Development NLR 22/14 Amends Mar 7/14 p. 89 Regulations, 2003 (Amdt.) NLR 137/03 Sch. Amdt. 91

THE NEWFOUNDLAND AND LABRADOR GAZETTE 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. 92