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

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

Contractor Location (City/Town)

DECISION/DIRECTION NOTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

JllRilltr & ~tarn Barrister and Solicitor

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

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

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

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

The Benefits of Tourism

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

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

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

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

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

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

The Benefits of Tourism

The Benefits of Tourism

FOR SALE FOR SALE SINGLE-TENANT INVESTMENT OPPORTUNITY 2601 HIGHWAY 6 VERNON, BC SINGLE-TENANT INVESTMENT OPPORTUNITY 2601 HIGHWAY 6 VERNON, BC

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

P.O. Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No Halifax Regional Council January 26, 2016

Tender Description Awarded Amount CHEMICALS FOR WATER TREATMENT STANDING OFFER AGREEMENT

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

DECISION/DIRECTION NOTE

Act No. 17 of 2018 BILL

THE NEWFOUNDLAND AND LABRADOR GAZETTE

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

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

NEWFOUNDLAND RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA

Garnish Point Rosie Trail Association Inc.

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

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

The Benefits of Tourism

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Newfoundland Labrador

NORTH COAST REGIONAL DISTRICT

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

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

2015 List of Licensed Buyers in Newfoundland and Labrador

MEMBER REGULATION. notice

SIXTEENTH INFORMATION OFFICER S REPORT

THE NEWFOUNDLAND AND LABRADOR GAZETTE

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador

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

State of the Economy St. John's Metro

FIFTEENTH INFORMATION OFFICER S REPORT

Ontario Municipal Board Commission des affaires municipales de l Ontario

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

MUNICIPAL GOVERNMENT ACT O.C. 416/96

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Consolidated Terms of Reference for Inquiry into the use of external security consultants 29 October 2018

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

CITY OF KELOWNA BYLAW NO. 7982

LAW 201: CANADIAN CONSTITUTIONAL LAW

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

SVSU Positions Funded Partially or Wholly Through General Fund 15-Nov-2018

2:08-md PDB-RSW Doc # 469 Filed 09/20/12 Pg 1 of 5 Pg ID 8897

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

Transcription:

NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2015 as enacted up to June 23, 2015. THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 90 ST. JOHN S, FRIDAY, JULY 17, 2015 No. 29 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the Month of: March 2015 Date Number Company Name 2015-03-02 74399 Foley's Auto Repair Ltd. 2015-03-02 74400 RFJ Roofing Inc. 2015-03-02 74403 M D Trucking Inc. 2015-03-02 74413 Spruce Trails Snowshoeing Club Inc. 2015-03-02 74416 Deluxe Clothing and Textile Restoration Inc. 2015-03-02 74417 White Wolf Spirit Children's Drumming and Singing Group Incorporated 2015-03-03 74428 Barks N Bubbles Grooming Inc. 2015-03-03 74424 NEWEX DELIVERY INC. 2015-03-03 74426 Square Meals Inc. 2015-03-03 74425 TUCKAMORE DISTILLERY LTD. 2015-03-03 74421 GZC Management Company Inc. 2015-03-03 74422 GZU Management Company Inc. 2015-03-03 74423 74423 NEWFOUNDLAND & LABRADOR LTD. 2015-03-04 74433 74433 NEWFOUNDLAND & 2015-03-04 74436 Evans Investments Limited 2015-03-05 74452 74452 NEWFOUNDLAND AND LABRADOR LIMITED 2015-03-05 74453 CDA Holdings Limited 2015-03-05 74442 Hayden's Fisheries Ltd. 2015-03-05 74440 Sublist Sports Inc. 2015-03-05 74441 74441 NEWFOUNDLAND & 2015-03-06 74456 AYIM Fisheries Ltd. 2015-03-06 74457 Bellcor Management Ltd. 2015-03-06 74458 Bolt's Electrical Inc. 2015-03-06 74460 Magical Trips Inc. 2015-03-06 74459 MSPD FreshFood NL Inc. 2015-03-06 74470 Newfoundland International Vacation Group Ltd. 2015-03-06 74455 Pynn's Pride Fisheries Ltd. 2015-03-06 74449 Glynn Technical Services Inc. 2015-03-06 74450 Ash Tree Financial Inc. 2015-03-06 74451 74451 NEWFOUNDLAND & LABRADOR CORP. 2015-03-09 74465 74465 NEWFOUNDLAND & 2015-03-09 74466 Fine Food Factory Catering Inc. 2015-03-09 74464 MERIDIAN CONSTRUCTION, TRANSPORT AND EQUIPMENT RENTALS LTD. 2015-03-10 74481 74481 NEWFOUNDLAND AND LABRADOR LTD. 2015-03-10 74467 The Puffin's Perch Ltd. 2015-03-10 74469 Premier Athletic Therapy & Sports Medicine Inc. 2015-03-11 74475 A&E Convenience Limited 2015-03-11 74471 Hike Discovery Inc. 2015-03-11 74472 AutoQuest Auto Sales Inc. 2015-03-11 74473 74473 NEWFOUNDLAND & 259

2015-03-12 74484 Dr. Gary R. MacDonald Professional Dental Corporation 2015-03-12 74483 Harbour Authority of Englee Inc. 2015-03-12 74486 Loveless Holdings Inc. 2015-03-12 74482 OK Towing & Recovery (2015) Inc. 2015-03-12 74478 Dodge & Downey Convenience Ltd. 2015-03-12 74479 74479 NEWFOUNDLAND & LABRADOR LTD. 2015-03-13 74489 A Squared Technical Surveys Ltd. 2015-03-13 74491 East Coast Pipe Contracting Inc. 2015-03-13 74487 Small Office Network Solutions Inc. 2015-03-17 74506 Brooklyn Seniors Club Inc. 2015-03-17 74507 JHSC Taxes Ltd. 2015-03-17 74505 Torque Construction Incorporated 2015-03-17 74488 D & A Fisheries Ltd. 2015-03-17 74495 Reach Run Adventures Inc. 2015-03-17 74496 Diamond Elite Inc. 2015-03-17 74501 74501 NEWFOUNDLAND & 2015-03-17 74502 Hilltop Used Cars Ltd. 2015-03-17 74503 circa16 films ltd. 2015-03-18 74515 Gregory K. Pittman PLC Inc. 2015-03-18 74516 L & T Burry Enterprises Ltd. 2015-03-18 74512 RITCHIE HOLDINGS LIMITED 2015-03-18 74513 upp Labs Inc. 2015-03-18 74504 Dr. Christina Paquette Professional Medical Corporation 2015-03-18 74511 Elite Music Ltd. 2015-03-19 74521 74521 NEWFOUNDLAND AND 2015-03-19 74518 Wiley Investments Limited 2015-03-19 74519 PEAC Convenience Limited 2015-03-20 74533 AZZANO HOLDINGS LIMITED 2015-03-20 74527 DIVINITY HOUSE INC 2015-03-20 74525 Dr. Dhamodhar Kosanam Professional Dental Corporation 2015-03-20 74526 INTERNATIONAL GOSPEL CHOIR OF NEWFOUNDLAND AND 2015-03-20 74534 TEKS HOLDINGS LIMITED 2015-03-20 74530 The Conception Bay South Main Street Business Improvement Association Inc. 2015-03-20 74522 Design Smith Inc. 2015-03-20 74523 Reflect Communications Incorporated 2015-03-23 74524 STL Roofing Inc. 2015-03-23 74535 74535 NEWFOUNDLAND & LABRADOR CORP. 2015-03-23 74536 Root2 Holdings Inc. 2015-03-24 74551 74551 NEWFOUNDLAND & LABRADOR LTD. 2015-03-24 74553 KITPOO Construction Ltd. 2015-03-24 74544 MITCHELMORE'S OILFIELD SERVICES INC 2015-03-24 74543 TC Hurley Holdings, Ltd. 2015-03-24 74557 The Black Sheep Bar Inc. 2015-03-24 74552 Webber Brothers Hospitality Inc. 2015-03-24 74541 Bishop's Cranes Ltd. 2015-03-24 74542 Blackhawk Industrial (2015) Inc. 2015-03-25 74563 CSA ELECTRICAL SERVICES LTD. 2015-03-25 74559 Dr. Claire Jamieson Professional Dental Corporation 2015-03-25 74562 Northern Trucking Inc. 2015-03-25 74561 TMP Holdings Inc. 2015-03-25 74545 GLC CONSULTING SERVICES INC. 2015-03-25 74546 PREMIER FOOD EQUIPMENT INC. 2015-03-25 74547 HB Sustainable Innovations Incorporated 2015-03-25 74554 74554 NEWFOUNDLAND & LABRADOR CORP. 2015-03-25 74556 Fit That Sticks Limited 2015-03-26 74577 GG's Landscaping and Snow Removal Ltd. 2015-03-26 74576 Merle Norman Cosmetics Hair and Day Spa Incorporated 2015-03-26 74564 Marina's Mini-Mart Ltd. 2015-03-26 74565 Robert Crosbie Holdings Limited 2015-03-26 74566 Nakiska Ventures (2015) Ltd. 2015-03-26 74567 74567 NEWFOUNDLAND & 2015-03-26 74568 DARD HOLDINGS LIMITED 2015-03-26 74569 2864 Holdings Inc. 2015-03-27 74582 Pumphrey & Associates Inc. 2015-03-27 74570 74570 NEWFOUNDLAND & LABRADOR CORP. 2015-03-27 74571 Nicole Kielly Dental Hygiene Services Inc. 2015-03-30 74591 AB Merchandising Enterprises Inc. 2015-03-30 74595 C & C Fisheries Inc. 2015-03-30 74594 CMNC Holdings Inc. 2015-03-30 74593 Fetch Quest Limited 2015-03-30 74592 MadRock Video Productions Inc. 2015-03-30 74596 North 47 Consulting Inc. 2015-03-30 74597 Sooley Designs Inc. 2015-03-30 74578 J W Tilley Construction Inc. 2015-03-30 74579 T & T Auto Ltd. 2015-03-30 74580 74580 NEWFOUNDLAND AND 2015-03-30 74583 Stephen White Professional Corporation 2015-03-30 74584 74584 NEWFOUNDLAND & LABRADOR LTD. 2015-03-31 74606 Dr. Rachel Gardiner Professional Optometric Corporation 2015-03-31 74613 Fiddle Holdings Limited 2015-03-31 74614 Fiddle Investments Limited 2015-03-31 74604 IBEW COLLEGE INC. 2015-03-31 74615 Mills Holdings Limited 2015-03-31 74607 Stinger Enterprises Limited 2015-03-31 74585 74585 NEWFOUNDLAND & 2015-03-31 74587 K & J Maintenance Limited 2015-03-31 74601 DG Four Enterprises Ltd. Total Incorporations: 127 Corporations Act - Section 331 Local Revivals For the Month of: March 2015 Date Number Company Name 2015-03-03 44644 Lethbridge Holdings Limited 2015-03-04 29821 BENNETT'S BUILDING MATERIALS LTD. 2015-03-09 55370 THE LICHEN GROUP INC. 2015-03-17 59108 Dalton Inspection Services Incorporated 2015-03-25 2360 LOUIS BRIFFETT & SONS LIMITED Total Revivals: 5 Corporations Act - Section 296 and 393 Local Continuances For the Month of: March 2015 Date Number Company Name 2015-03-12 74500 74500 NEWFOUNDLAND & Total Continuances: 1 260

Corporations Act - Section 286 Local Amendments For the Month of: March 2015 Date Number Company Name 2015-03-02 73981 Allied Construction Management Inc. 2015-03-02 73021 Earhart Cultural Heritage Organization Inc. 2015-03-03 61791 61791 NEWFOUNDLAND & LABRADOR LTD. 2015-03-03 48253 Dalvikingur Holdings Limited 2015-03-03 73840 St. Anthony Cold Storage (Eimskip) Inc. 2015-03-03 70290 THE S.S. KYLE HISTORICAL FOUNDATION INC. 2015-03-04 69257 PHS at Work - Psychological Health and Safety at Work Ltd. 2015-03-05 60198 60198 NEWFOUNDLAND & 2015-03-05 37525 DICO INVESTMENTS INCORPORATED 2015-03-05 69922 GREAT NORTH DATA LTD. 2015-03-05 63426 Young Holdings Limited 2015-03-06 73361 POTTLE HOLDINGS LTD. 2015-03-06 28929 Wedgewood Physiotherapy Clinic Inc. 2015-03-09 73256 10327 Newfoundland Limited 2015-03-09 52833 E.V.G. ENTERPRISES LIMITED 2015-03-09 54362 PANGEO SUBSEA INC. 2015-03-10 17200 G. D. Byrne Limited 2015-03-10 73843 Gentle Touch Blood Collection Inc. 2015-03-11 42120 42120 NEWFOUNDLAND AND LABRADOR LTD. 2015-03-11 46372 DANN Communications Inc. 2015-03-11 47995 Dr. Wian Lotter Professional Medical Corporation 2015-03-11 71646 Drs. Mangat Professional Medical Corporation 2015-03-12 59891 59891 NEWFOUNDLAND AND LABRADOR LIMITED 2015-03-12 63071 Echendu Holdings Limited 2015-03-12 36638 Memories Forever Limo (2015) Inc. 2015-03-12 72575 OPTIMIZED RISK AND INSURANCE LTD. 2015-03-12 44218 UpTown Hair Design & Spa Inc 2015-03-13 8581 BASEBALL NEWFOUNDLAND AND LABRADOR INC 2015-03-13 66709 BLUEDROP PERFORMANCE LEARNING INC. 2015-03-13 63955 ISLAND VIEW GUEST HOME INC. 2015-03-13 53823 KGS ENTERPRISES LTD 2015-03-13 69106 RENEÉ BUSSEY PROFESSIONAL CORPORATION 2015-03-17 26891 L & M SERVICES LIMITED 2015-03-18 55668 55668 NEWFOUNDLAND & LABRADOR LIMITED 2015-03-18 61082 61082 NEWFOUNDLAND AND 2015-03-18 14762 Barachois Horizons Senior Citizens Centre 2015-03-18 56776 COASTLINE WELDING PRODUCTS LTD. 2015-03-18 40261 Conception Bay North Legendary Car Club Inc. 2015-03-18 66376 Global Safety Services Inc. 2015-03-18 71308 SIMPLY SEARCHING INC. 2015-03-18 58455 War Wicks Restaurant Inc. 2015-03-19 28402 ADMIRALTY HOLDINGS LIMITED 2015-03-19 39696 Admiralty Properties Incorporated 2015-03-19 67927 BrophCo Maintenance Ltd 2015-03-19 23665 T & D PROJECTS LTD. 2015-03-19 58629 T & F PROPERTIES LIMITED 2015-03-20 34010 BilRoc Industries Ltd. 2015-03-20 26736 CAMBRIA PHARMACY LTD. 2015-03-23 71209 DR. MARWAN SULAIMAN JAFRI PROFESSIONAL DENTAL CORPORATION 2015-03-23 45547 Learning Disabilities Association of Newfoundland and Labrador Inc. 2015-03-23 72534 Susie Ennis Consulting Inc. 2015-03-23 72056 SUSIE'S INSIGHTS INC. 2015-03-24 73954 73954 NEWFOUNDLAND AND 2015-03-24 49176 ART'S CARPENTRY INC. 2015-03-24 52187 CROSBIE GROUP LIMITED 2015-03-24 69122 SEPD HOLDINGS LIMITED 2015-03-24 73933 Tim Crosbie Holdings Limited 2015-03-25 70426 Bullseye Inspection Services Ltd. 2015-03-25 33485 BURIN PENINSULA BRIGHTER FUTURES INC. 2015-03-25 51059 DR. JEEWANI IRFAN PROFESSIONAL MEDICAL CORPORATION 2015-03-25 53677 DR. MHM IRFAN (2006) PROFESSIONAL MEDICAL CORPORATION 2015-03-25 72270 Dr. Peggy Tuttle P.M.C. Inc. 2015-03-25 72954 Dr. Shiwak Dental Inc. 2015-03-25 61479 JODY MURPHY CPA, PROFESSIONAL CORPORATION 2015-03-25 11546 Paulson Engineering Limited 2015-03-26 66587 DR. DAVID FLUSK PROFESSIONAL MEDICAL CORPORATION 2015-03-27 35825 Home Beverage & Specialities Inc. 2015-03-27 66982 RADIENT360 SOLUTIONS INC. 2015-03-27 73479 THE SOCIAL HOUSE KITCHEN & BAR INC. 2015-03-30 54985 ALSR CONSULTING LTD 2015-03-30 67763 Dr. J. M. Elliott Physician PMC Inc. 2015-03-30 23638 San-I-Kleen Maintenance Ltd. 2015-03-30 61606 ST. JOHN'S EXTERIORS' (2009) INC. 2015-03-31 52519 DR. MPIANA PMC INC. 2015-03-31 41835 EXTREME EAST METALS INC. 2015-03-31 38667 ON HOLD COMMUNICATIONS INC. Total Amendments: 76 Corporations Act - Section 335 Local Dissolutions For the Month of: March 2015 Date Number Company Name 2015-03-02 35852 NANUK DIVING INC. 2015-03-02 48914 NANUK HI-POINT LTD. 2015-03-02 48538 Nanuk Solutions Inc. 2015-03-03 53292 Design Cor Newfoundland Limited 2015-03-03 39832 MACDONALD'S RENTALS INC 2015-03-03 20338 MUDDY SHAG (1986) LIMITED 2015-03-03 66250 R & K Cleaning Services Limited 2015-03-04 21260 J. FAULKNER LIMITED 2015-03-04 65430 SUPREME SEALING & ASPHALT REPAIR INC. 2015-03-05 67553 Humber Engineering Inc. 2015-03-05 39664 ParMc Financial Services Inc. 2015-03-06 69373 MADDOX COVE BUILDERS INC. 2015-03-06 71961 Terra Nova HVAC Ltd. 2015-03-09 57695 Metrics EFG Inc. 2015-03-10 67346 Cyril M. Moore Contracting Limited 2015-03-10 34486 Triple D Video Inc. 2015-03-11 23278 EASTERN WOODWORKERS LIMITED 2015-03-11 59875 Rowsell Group Ltd. 2015-03-13 14186 LANDSIDE GROCETERIA LIMITED 2015-03-13 59803 RIGHT WAY MOVING INC. 2015-03-13 2188 TRADE SPECIALTIES LIMITED 261

2015-03-17 61433 CHANGJIANG RESTAURANT INC 2015-03-18 69283 CANADIAN RESIDENTIAL INSPECTION SERVICES ST. JOHN'S LIMITED 2015-03-18 54579 FIT IN 30 LTD. 2015-03-19 37814 INSTITUTE FOR ENVIRONMENTAL MONITORING AND RESEARCH INC. 2015-03-20 51988 JEO CONSULTING INC. 2015-03-20 62017 METRO THEATRE ALLIANCE INC. 2015-03-20 50622 ON-LINE AFRICAN MARKET SQUARE INC. 2015-03-20 49659 Rabbittown Theatre Company Inc. 2015-03-20 56569 Rhino Exploration Ltd 2015-03-23 60497 DW Productions Inc. 2015-03-24 69453 Arc Maritime Systems Inc. 2015-03-24 64117 Beat Down Productions Ltd. 2015-03-24 40213 Sutton Group Humber Realty Ltd. 2015-03-25 62383 DREAM REALTY LTD. 2015-03-25 47576 K&M Services Inc. 2015-03-26 2543 KING REALTY LIMITED 2015-03-26 48223 Landscaping & Garden Design By Randy Vickers Inc. 2015-03-27 59697 KDB SERVICES INC. 2015-03-30 61108 DOCUMENT CONSULTING INCORPORATED 2015-03-30 63282 GEORGETOWN IMPROVEMENT & RECREATION COMMITTEE INC. 2015-03-30 60841 SOUTHWEST AVALON WASTE MANAGEMENT INC. Total Dissolutions: 42 Corporations Act - Section 299 Local Discontinuances For the Month of: March 2015 Date Number Company Name 2015-03-31 72697 Cold Ocean Salmon Inc. 2015-03-31 72342 Hermitage Processing Inc. Total Discontinuances: 2 Corporations Act - Section 294 Local Amalgamations For the Month of: March 2015 Date Number Company Name 2015-03-01 74412 EARLE'S GROCERIES LIMITED From: 55433 EARLE'S GROCERIES LIMITED 61722 Labrador Eco-Adventures Ltd. 46844 TEUEIKAN MINERALS INC. 2015-03-01 74405 Newfoundland Distributors Limited From: 55272 NEWFOUNDLAND DISTRIBUTORS LIMITED 48984 Tucker Holdings Limited 2015-03-01 74414 NSB Energy Inc. From: 61389 BRIDGER HOLDINGS LIMITED 67694 MLHR HOLDINGS INC. 61306 NSB Energy Inc. 68583 WJN HOLDINGS LIMITED 2015-03-01 74415 NSB Personnel Services Inc. From: 59763 CMCL Investments Ltd. 60210 NSB Personnel Services Inc. 2015-03-13 74493 Nova Marystown Dentistry Professional Inc. From: 73614 Dr. William Witherell Professional Dental Corporation 73776 Nova Marystown Dentistry Professional Inc. 2015-03-18 74514 74383 Newfoundland & Labrador Inc. From: 58363 58363 NEWFOUNDLAND & 74383 74383 NEWFOUNDLAND & 2015-03-25 74555 Burin Pharmacy Limited From: 31607 Burin Pharmacy Limited 72004 GATEHOUSE GROUP INCORPORATED 2015-03-27 74600 Pine Bud Investments Inc. From: 18096 Nalla Limited 39733 Pine Bud Investments Inc. Total Amalgamations: 8 Corporations Act - Section 286 Local Name Changes For the Month of: March 2015 Number Company Name 73840 St. Anthony Cold Storage (Eimskip) Inc. 2015-03-03 From: 73840 NEWFOUNDLAND & 69257 PHS at Work - Psychological Health and Safety at Work Ltd. 2015-03-04 From: C. Murphy Consulting - Psychological Wellness at Work Ltd. 69922 GREAT NORTH DATA LTD. 2015-03-05 From: 69922 NEWFOUNDLAND & LABRADOR LTD. 63426 Young Holdings Limited 2015-03-05 From: DR. TODD YOUNG PROFESSIONAL MEDICAL CORPORATION 73361 POTTLE HOLDINGS LTD. 2015-03-06 From: POTTLE HOLDINGS LTD. 28929 Wedgewood Physiotherapy Clinic Inc. 2015-03-06 From: RECOVER PHYSIOTHERAPY INC. 59891 59891 NEWFOUNDLAND AND LABRADOR LIMITED 2015-03-12 From: OK TOWING & RECOVERY INC. 53823 KGS ENTERPRISES LTD 2015-03-13 From: KGS ENTERPRISES LTD 61082 61082 NEWFOUNDLAND AND 2015-03-18 From: QALIPU CONSTRUCTION LTD. 56776 COASTLINE WELDING PRODUCTS LTD. 2015-03-18 From: P J & SON PROSPECTING & CONSULTING LTD. 58455 War Wicks Restaurant Inc. 2015-03-18 From: GIBSON REX RESTAURANT INC. 73933 Tim Crosbie Holdings Limited 2015-03-24 From: 73933 NEWFOUNDLAND AND 72954 Dr. Shiwak Dental Inc. 262

2015-03-25 From: Northern Dental Inc. 61479 JODY MURPHY CPA, PROFESSIONAL CORPORATION 2015-03-25 From: JODY MURPHY CA, PROFESSIONAL CORPORATION 73479 THE SOCIAL HOUSE KITCHEN & BAR INC. 2015-03-27 From: Boar & Barrel Incorporated Total Name Changes: 15 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: March 2015 Date Number Company Name 2015-03-02 74420 ARNETT & BURGESS OIL FIELD CONSTRUCTION LIMITED 2015-03-03 74432 9198172 CANADA INC. 2015-03-03 74430 ATB SECURITIES INC. 2015-03-03 74429 INTREPID INVESTIGATIONS INC. 2015-03-03 74427 KRAKEN SONAR INC. 2015-03-03 74431 Mialisia Canada Inc. 2015-03-04 74439 Acuren Inc. 2015-03-04 74438 GEO STABILIZATION INTERNATIONAL INC. 2015-03-04 74434 NORREP 2015 MANAGEMENT INC. 2015-03-04 74437 TRIDENT ECOLOGICAL SERVICES INC. SERVICES ÉCOLOGIQUES TRIDENT INC. 2015-03-05 74443 FLOWERS RIVER OUTFITTERS LIMITED 2015-03-05 74447 FURTHER CAPITAL PARTNERS LTD. 2015-03-05 74444 GMI Real Estate Inc. 2015-03-05 74446 Kiewit Energy Canada Corp. 2015-03-05 74445 PITA PIT LIMITED PITA PIT LIMITÉE 2015-03-05 74448 SEVENTH-DAY ADVENTIST CHURCH IN NEWFOUNDLAND AND LABRADOR 2015-03-09 74468 CORPORATION GROUPE PHARMESSOR/ PHARMESSOR GROUP CORPORATION 2015-03-11 74477 BOWES MECHANICAL LTD. 2015-03-12 74485 Global Edge Consultants Canada Ltd. 2015-03-13 74498 BAXALTA CANADA CORPORATION 2015-03-13 74494 Eagle Atlantic Commercial Flooring Ltd. 2015-03-13 74490 Harmony Homes By Hudgins Inc. 2015-03-13 74497 NL ISO & MANAGEMENT MENTOR Limited 2015-03-17 74510 BARRETTE & FILS LTÉE 2015-03-19 74520 COH INC. 2015-03-20 74532 ALTA CONSTRUCTION (2011) LTÉE 2015-03-20 74529 CANACCEDE INTERNATIONAL ACQUISITIONS LTD. 2015-03-20 74528 UNITED CENTRAL CONTROL, INC. 2015-03-23 74539 ENERGY NETWORK SERVICES INC. 2015-03-24 74549 BORROWELL FUND INC. 2015-03-24 74550 BORROWELL INC. 2015-03-24 74548 RESOLVE COLLABORATION SERVICES CORP. 2015-03-25 74560 AUSPICE CAPITAL ADVISORS LTD. 2015-03-25 74558 First American Equipment Finance Canada Inc. 2015-03-25 74574 SHERWIN-WILLIAMS CANADA INC. 2015-03-26 74572 G. N. JOHNSTON EQUIPMENT CO. LTD./ EQUIPEMENT G. N. JOHNSTON LTEE 2015-03-26 74575 L. NARDELLA ASSOCIES LTEE L. NARDELLA ASSOCIATES LTD. 2015-03-26 74573 RENT CHECK CREDIT BUREAU LTD. 2015-03-30 74598 ALL INCLUSIVE MAINTENANCE A.I.M. SERVICES LTD. 2015-03-30 74589 GoldPoint Partners Canada GenPar Inc. 2015-03-30 74599 MCL 3D TRAINING LTD. 2015-03-30 74590 PERRY ENTERPRISES INC. 2015-03-30 74586 SNC-LAVALIN GRANDS PROJETS INC. SNC-LAVALIN MAJOR PROJECTS INC. 2015-03-31 74605 AFN Engineering Inc. 2015-03-31 74610 Kilgharrah Asset Management Inc. 2015-03-31 74609 Resolve Asset Management Inc. Total Registrations: 46 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: March 2015 Number Company Name 59799 HARBISONWALKER INTERNATIONAL CORP. 2015-03-02 From: ANH REFRACTORIES CANADA, INC. 63043 PPX Canada Limited 2015-03-03 From: SPICERS CANADA LIMITED 74390 SPICERS CANADA ULC 2015-03-06 From: 1026833 B.C. UNLIMITED LIABILITY COMPANY 66787 ALLOVER MEDIA, LLC 2015-03-10 From: ALLOVER MEDIA, INC. 53245 AVEC INSURANCE MANAGERS, ULC 2015-03-10 From: AVEC INSURANCE MANAGERS INC. 6579F BROOKFIELD REAL ESTATE SERVICES MANAGER LIMITED 2015-03-13 From: BROOKFIELD REAL ESTATE SERVICES LIMITED 59118 SYSTAGENIX WOUND MANAGEMENT (CANADA) INC. 2015-03-17 From: SYSTAGENIX WOUND MANAGEMENT (CANADA) ULC 70689 BEAUTY EXPRESS CANADA INC. 2015-03-18 From: PREMIER SALONS CANADA INC. 71122 IRI-Aztec (Canada) Ltd. 2015-03-24 From: AZTEC INFORMATION SERVICES (CANADA) LIMITED 63327 MANDEVILLE PRIVATE CLIENT INC./ GESTION PRIVÉE MANDEVILLE INC 5491F 015-03-24 From: MANDEVILLE PRIVATE CLIENT INC./SERVICES AUX CLIENTS PRIVES MANDEVILLE INC. CANACCORD GENUITY WEALTH & ESTATE PLANNING SERVICES LTD. SERVICES DE PLANIFICATION FINANCIERE ET SUCCESSORALE 263

CANACCORD GENUITY LTEE. 2015-03-25 From: CANACCORD ESTATE PLANNING SERVICES LTD. SERVICES DE PLANIFICATION SUCCESSORALE CANACCORD LTEE 73668 E. I. DU PONT CANADA COMPANY/ LA COMPAGNIE E. I. DU PONT CANADA 2015-03-25 From: 3281411 NOVA SCOTIA COMPANY 72492 MANDEVILLE WEALTH SERVICES INC./ GESTION DE PATRIMOINE MANDEVILLE INC. 2015-03-25 From: MANDEVILLE WEALTH SERVICES INC./SERVICES DE GESTION DE PATRIMOINE MANDEVILLE INC. 58110 MACQUARIE FINANCIAL LTD./ FINANCIERE MACQUARIE LTEE. 2015-03-26 From: MACQUARIE FINANCIAL LTD. Total Name Changes: 14 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: March 2015 Date Number Company Name 2015-03-02 74419 SYSTÈMES VERINT CANADA, INC. VERTINT SYSTEMS CANADA, INC. From: 70881 SYSTÈMES VERINT CANADA, INC./ VERINT SYSTEMS CANADA, INC. 2015-03-03 74435 ANDRITZ HYDRO CANADA INC. From: 61430 ANDRITZ HYDRO CANADA INC. 2015-03-06 74461 PARTY CITY CANADA INC. From: 68180 PARTY CITY CANADA INC. 2015-03-06 74454 SANDOZ CANADA INC. From: 3714D SANDOZ CANADA INC. 2015-03-09 74463 STANLEY BLACK & DECKER CANADA CORPORATION From: 72178 STANLEY BLACK & DECKER CANADA CORPORATION 2015-03-09 74462 Xplornet Communications Inc. From: 65028 XPLORNET BROADBAND INC. 65033 XPLORNET COMMUNICATIONS INC. 2015-03-10 74474 MACKIE RESEARCH CAPITAL CORPORATION/ CORPORATION MACKIE RECHERCHE CAPITAL From: 50159 JENNINGS CAPITAL INC. 69475 MACKIE RESEARCH CAPITAL CORPORATION/CORPORATION MACKIE RECHERCHE CAPITAL 2015-03-11 74476 GROUPONE INSURANCE SERVICES INC. From: 51119 CENTRAL UNDERWRITERS INC. 2015-03-11 74480 SHELL CANADA LIMITED SHELL CANADA LIMITÉE From: 5394F PENNZOIL-QUAKER STATE CANADA INCORPORATED/ PENNZOIL-QUAKER STATE CANADA INCORPOREE 59475 SHELL CANADA LIMITED SHELL CANADA LIMITEE 2015-03-13 74499 IA Clarington Investments Inc. Placements IA Clarington inc. From: 64295 IA CLARINGTON INVESTMENTS INC. PLACEMENTS IA CLARINGTON INC. 62439 JOVFINANCIAL SOLUTIONS INC. 2015-03-13 74492 SGS CANADA INC. From: 69651 SGS CANADA INC. 2015-03-17 74509 ARRIS CANADA, INC. From: 71750 ARRIS CANADA, INC. 2015-03-17 74508 CANADA BREAD COMPANY, LIMITED/ BOULANGERIE CANADA BREAD, LIMITÉE From: 66768 1864713 ONTARIO INC. 73717 CANADA BREAD COMPANY, LIMITED/ BOULANGERIE CANADA BREAD, LIMITÉE 2015-03-17 74517 KCI MEDICAL CANADA INC./ FOURNITURES MEDICALES KCI DU CANADA INC. From: 6777F KCI MEDICAL CANADA INC./ FOURNITURES MEDICALES KCI DU CANADA INC. 59118 SYSTAGENIX WOUND MANAGEMENT (CANADA) INC. 2015-03-20 74531 AVEC INSURANCE MANAGERS, ULC From: 53245 AVEC INSURANCE MANAGERS, ULC 2015-03-23 74540 DHL EXPRESS (CANADA), LTD. DHL EXPRESS (CANADA), LTÉE From: 1242D D.H.L. INTERNATIONAL EXPRESS LTD. TRANSPORT RAPIDE INTERNATIONAL D.H.L. LTEE 69503 DHL EXPRESS (CANADA), LTD. DHL EXPRESS (CANADA), LTÉE 2015-03-23 74537 iqor Canada Ltd. iqor Canada Ltée From: 5908AF 9114653 CANADA INC. 59748 IQOR CANADA LTD./ IQOR CANADA LTÉE 2015-03-23 74538 WESTON FOODS (CANADA) INC. From: 69484 WESTON FOODS (CANADA) INC. 2015-03-25 74581 PIONEER HI-BRED LIMITED 264

From: 61443 E. I. DU PONT CANADA COMPANY/LA COMPAGNIE E. I. DU PONT CANADA 6781F PIONEER HI-BRED LIMITED 2015-03-25 74574 SHERWIN-WILLIAMS CANADA INC. From: 3350D Sherwin-Williams Canada Inc. 2015-03-30 74602 MCASPHALT INDUSTRIES LIMITED / LES INDUSTRIES MCASPHALT LIMITEE From: 74588 MCASPHALT INDUSTRIES LIMITED/ LES INDUSTRIES MCASPHALT LIMITEE 2015-03-30 74603 MCASPHALT INDUSTRIES LIMITED / LES INDUSTRIES MCASPHALT LIMITEE From: 74602 MCASPHALT INDUSTRIES LIMITED / LES INDUSTRIES MCASPHALT LIMITEE 2015-03-30 74588 MCASPHALT INDUSTRIES LIMITED/ LES INDUSTRIES MCASPHALT LIMITEE From: 4670F MCASPHALT INDUSTRIES LIMITED LES INDUSTRIES MCASPHALT LIMITEE FORESTRY ACT NOTICE IN ACCORDANCE with Section 55(2) of the Forestry Act, RSNL1990 cf-23, a copy of the Assessment Roll for 2015 with a Certificate of the Assessor will be available for examination during regular business hours commencing the 20 th day of July, 2015 to the 3 rd day of August, 2015, both days inclusive. Interested persons should contact Forest Ecosystem Management Division, Forestry and Agrifoods Agency, Fortis Building, Corner Brook, Newfoundland and Labrador. Dated this 10 th day of July, 2015. FORESTRY AND AGRIFOODS AGENCY ASSESSOR IVAN N. DOWNTON, Director Forest Ecosystem Management Division Total Registrations for Amalgamation: 23 Jul 17 265

2015 ASSESSMENT ROLL This Roll is pursuant to Section 52(1) of the Forestry Act, RSNL1990 cf23. Landholder Description Total Area (ha) Net Area (ha) Status General Location Corner Brook Pulp and Paper Limited P.O. Box 2001 Corner Brook, NL A2H 6J4 Whiteway Properties Ltd c/o City Paving Ltd P.O. Box 8333 Topsail Road St. John s, NL Timber Limits of Corner Brook Pulp and Paper Limited Land being more particularly described in Vol. 91, Folio 267 and Vol. 2007, Folio 183 of the Registry of Deeds 1,351,957384 1,226,224 Managed Central and western Newfoundland 350 350 Managed South of the TCH near Brigus Junction, Avalon Peninsula Seibert Associates c/o Stewart McKelvey Stirling Scales P.O. Box 5038 St. John s, NL A1C 5V3 Mattis Point, St. Georges 432 407 Unmanaged On the Stephenville Crossing access road (TCH to Stephenville Crossing) The Estate of Creusa Martin c/o Henry Pike 150 Patrick Street St. John s, NL A1C 5C2 Land being more particularly described in Vol. 33, Folios 172 & 173 of the Registry of Deeds 154 144 Unmanaged Avalon Peninsula The Estate of Walter Pritchett Middle Brook Gambo, NL Land being more particularly described in Vol. 4, Folio 175 of the Registry of Deeds 819 813 Unmanaged North of Square Pond Park (northwest of Gambo) I hereby certify that the above assessment roll was completed on or before June 15, 2014. DEPARTMENT OF NATURAL RESOURCES ASSESSOR IVAN N. DOWNTON, Director Forest Ecosystem Management Division Jul 17 266

Legal name changes processed during the period June, 2015. CHANGE OF NAME ACT, 2009 267

Jul 17 268

MECHANICS LIEN ACT NOTICE OF INTENTION TO RELEASE MECHANICS LIEN HOLDBACK PURSUANT TO SECTION 12 OF THE MECHANICS LIEN ACT, RSNL cm-3 (THE "ACT") Pursuant to section 12 of the Act, and in relation to a contract A4VI-90-CG0052 entered into between VALE NEWFOUNDLAND AND LABRADOR LIMITED and Compass Group Canada Limited which contract is dated as of March 5, 2010, notice is hereby given of the intention of VALE NEWFOUNDLAND AND LABRADOR LIMITED, to the release of mechanics lien holdback funds 30 days following the date of this notice. Dated at Long Harbour, NL, this 29 th day of June, 2015. VALE NEWFOUNDLAND AND LABRADOR Tim Kindred, Project Director July 10, 17, 24 & 31 LANDS ACT NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that LAWRENCE B. HOUSE of Port Saunders, Newfoundland and Labrador intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this Notice, to acquire title, pursuant to Section 7(2) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Port Saunders in the Electoral District of St. Barbe White Bay for the purpose of a wharf and shed. The land is described as follows: Bounded on the North by Main Street for a distance of 5 metres; Bounded on the East by property of Daniel House for a distance of 2 metres; Bounded on the South by Port Saunders Harbour for a distance of 2 metres; Bounded on the West by property of Rosalie Lavers for a distance of 2 metres; and containing an area of approximately 650 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9. 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: TOWN OF PORT SAUNDERS, Telephone number: 709-861-3105. (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.) Jul 17 NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that NEWFOUNDLAND MARINE FARMS LTD. of Cold Ocean Salmon Inc. intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this Notice, to acquire title, pursuant to Section 7(2)(b) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Long Pond, Hermitage Road in the Electoral District of Fortune Bay Cape La Hune for the purpose of Aquaculture on shore building. The land is described as follows: Bounded on the North by water for a distance of 15 metres; Bounded on the East by land for a distance of 40 metres; Bounded on the South by land for a distance of 10 metres; Bounded on the West by land for a distance of 10 metres; and containing an area of approximately 13.4 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9. 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: JULIA BUNGAY, Telephone number: 709-885- 5208. 269

(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.) July 17 NOTICE OF INTENT Lands Act, c36, SNL 1991, as amended NOTICE IS HEREBY given that RUSSELL TUCKER of Bunyans Cove, Newfoundland and Labrador intends to apply to the Department of Municipal and Intergovernmental Affairs, two months from the publication of this Notice, to acquire title, pursuant to Section 7(2) of the said Act, to that piece of Crown land situated within fifteen (15) metres of the waters of Clode Sound in the Electoral District of Terra Nova for the purpose of a boathouse, wharf and slipway. The land is described as follows: Bounded on the North by waters of Clode Sound for a distance of 25 metres; Bounded on the East by waters of Clode Sound for a distance of 50 metres; Bounded on the South by waters of Clode Sound for a distance of 50 metres; Bounded on the West by Crown land for a distance of 50 metres; and containing an area of approximately 2000 square metres. Any person wishing to object to the application must file the objection, in writing, within one month from the publication of this Notice, with reasons for it, to the Minister of Municipal and Intergovernmental Affairs, and mail to the nearest Regional Lands Office: c/o Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6. c/o Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9. 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: RUSSELL TUCKER, Telephone number: 709-467-2174. (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.) July 17 TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate and Effects of the late TONY HOLLOWAY, late of Bloomfield, in the Province of Newfoundland and Labrador, Highway Enforcement Inspector, Deceased. All persons claiming to be creditors of or who have any claims or demands upon or affecting the Estate of TONY HOLLOWAY, late of Bloomfield, aforesaid, deceased, are hereby requested to send particulars thereof, in writing, duly attested, to the undersigned solicitors for the Administrator of the Estate of the said deceased on or before the 7 th day of August, 2015, after which date the said Administrator will proceed to distribute the Estate having regard only to the claims of which they then shall have notice. DATED at the Town of Gander, in the Province of Newfoundland and Labrador, this 2 nd day of July, 2015. EASTON HILLIER LAWRENCE PRESTON Solicitors for the Administrator PER: Mary (Waterman) Newton ADDRESS FOR SERVICE: Polaris Building 61 Elizabeth Drive Gander, NL A1V 1G4 Tel: (709) 256-4006 Fax: (709) 651-2850 July 17 ESTATE NOTICE IN THE MATTER OF the Estate of BERTHA PAMELA MACPHERSON Late, St..John's, in the Province of Newfoundland and Labrador, Retired All persons claiming to be creditors of, or who have any claims or demands upon or affecting the Estate of the above named BERTHA PAMELA MACPHERSON, Deceased, are hereby requested to send particulars of same, in writing, duly attested, to the undersigned Solicitors for the Executrix of the Estate of the said BERTHA PAMELA MACPHERSON, on or before the 7 th day of August, 2015, after which date the Administratrix will proceed to distribute the said Estate, having regard only to the claims of which she then shall have had notice. DATED at St. John's, aforesaid, this 8 th day of July, 2015. WELLS PLC INC. Solicitors for the Executrix PER: Graham A. Wells, Q.C., J.D., T.E.P 270

ADDRESS FOR SERVICE: P.O. Box 26111 10 Freshwater Road St. John's, NL A1E 0A5 Tel: (709) 739-7768 Fax: (709) 739-4434 July 17 271

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 90 ST. JOHN S, FRIDAY, JULY 17, 2015 No. 29 NEWFOUNDLAND AND LABRADOR REGULATION NLR 45/15

NEWFOUNDLAND AND LABRADOR REGULATION 45/15 Access to Information and Protection of Privacy Regulations under the Access to Information and Protection of Privacy Act, 2015 (O.C. 2015-137) (Filed July 16, 2015) Under the authority of section 116 of the Access to Information and Protection of Privacy Act, 2015, the Lieutenant-Governor in Council makes the following regulations. Dated at St. John s, July 9, 2015. REGULATIONS Julia Mullaley Clerk of the Executive Council Analysis 1. Short title 2. Definitions 3. Non-application of regulations 4. Disclosure of health information Short title Definitions 1. These regulations may be cited as the Access to Information and Protection of Privacy Regulations. 2. In these regulations (a) "Act" means the Access to Information and Protection of Privacy Act, 2015; and The Newfoundland and Labrador Gazette 365

Access to Information and Protection of Privacy Regulations 45/15 (b) "health care provider" means a medical practitioner, psychologist, registered nurse, nurse practitioner or social worker. Non-application of regulations 3. Section 4 does not apply where (a) the public body referred to in that section is a custodian within the meaning of the Personal Health Information Act; and (b) the information referred to in that section is personal health information within the meaning of the Personal Health Information Act. Disclosure of health information 4. (1) For the purpose of section 37 of the Act, the head of a public body may disclose information relating to the mental or physical health of an applicant or other person to a health care provider for an opinion on whether disclosure of the information could reasonably be expected to result in grave and immediate harm to the safety or mental or physical health of the applicant or the other person. (2) A health care provider to whom information is disclosed under subsection (1) shall not disclose or use the information except for the purpose of that subsection, and shall return any records disclosed to him or her to the head of the public body after giving an opinion. (3) The head of a public body may require a health care provider to whom information is disclosed under subsection (1) to (a) enter into a confidentiality agreement; or (b) examine the record containing the information on the premises of the public body. (4) The head of a public body may recommend that an applicant who makes a request for access to a record containing information relating to the applicant's mental or physical health should not examine the record until a health care provider or a member of the applicant's family is present to assist the applicant in understanding the information in the record. Queen's Printer The Newfoundland and Labrador Gazette 366

Index PART I Change of Name Act, 2009 Notice... 267 Corporations Act Notice... 259 Forestry Act Notice... 265 Lands Act Notices... 269 Mechanics Lien Act Notice... 269 Trustee Act Notices... 270 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. Access to Information And Protection of Privacy Act, 2015 Access to Information NLR 45/15 New July 17/15 p. 365 And Protection of Privacy Regulations 367

The Newfoundland and Labrador Gazette is published from the Office of the Queen s Printer. Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in next issue. Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements must be either typewritten or printed legibly, separate from covering letter. Number of insertions required must be stated and the names of all signing officers typewritten or printed. Copy may be mailed to the address below, faxed to (709) 729-1900 or emailed to queensprinter@gov.nl.ca. Subscription rate for The Newfoundland and Labrador Gazette is $137.50 for 52 weeks plus 5% tax ($144.38). Weekly issues, $3.30 per copy, plus 5% tax ($3.47) payable in advance. All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and all correspondence should be addressed to: Office of the Queen s Printer, P. O. Box 8700, Ground Floor, East Block, Confederation Building, St. John s, NL A1B 4J6. Telephone (709) 729-3649. Fax: (709) 729-1900. Web Site: http://www.servicenl.gov.nl.ca/printer/index.html The Newfoundland and Labrador Gazette Advertising Rates Prices effective May 1, 2015 Notices Rate 13% HST Total Lands Act - Notice of Intent - 1 week $29.65 $3.85 $33.50 Motor Carrier Act - Notice - 1 week $38.00 $4.94 $42.94 Trustee Act - Estate Notice - 1 week $33.00 $4.29 $37.29 Trustee Act - Estate Notice - 2 weeks $59.40 $7.72 $67.12 Trustee Act - Estate Notice - 3 weeks $86.90 $11.30 $98.20 Trustee Act - Estate Notice - 4 weeks $113.30 $14.73 $128.03 All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg., Corporations Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced according to size: for Single Column $3.30 per cm or Double Column $6.60 per cm, plus 13% HST. For quotes please contact the Office of the Queen's Printer queensprinter@gov.nl.ca Government Information Product Publication Rate Mail G.S.T. # R107442683 368

STATUTES OF NEWFOUNDLAND AND LABRADOR 2015 Bill Act Chapter Third Session, 47 th General Assembly 63 Elizabeth II, 2015 42 Electoral Boundaries (Amendment) Act 1 (ASSENTED TO JANUARY 23, 2015) Third Session, 47 th General Assembly 64 Elizabeth II, 2015 44 Interim Supply Act, 2015 [In force Apr. 1/15] 2 (ASSENTED TO MARCH 26, 2015) 43 Provincial Court (Amendment) Act, 1991 [Considered in force Sept. 29/14] 3 (ASSENTED TO APRIL 1, 2015) Fourth Session, 47 th General Assembly 64 Elizabeth II, 2015 1 Access to Information and Protection of Privacy Act, 2015 [Subparagraph 2(x)(vi) in force Aug. 1/15] A-1.2 (ASSENTED TO JUNE 1, 2015) 5 Supply Act, 2015 4 (ASSENTED TO JUNE 9, 2015) * 13 House of Assembly (Amendment) Act [Ss2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; s7 in force the day following the General Election] 5 (ASSENTED TO JUNE 18, 2015)

Statutes of Newfoundland and Labrador 2015 Bill Act Chapter 2 Canada-Newfoundland and Labrador Atlantic Accord Implementation Newfoundland and Labrador (Amendment) Act [To be proclaimed] 4 Works, Services and Transportation (Amendment) Act [In force Sept. 1/15] 6 Income Tax (Amendment) Act, 2000 [S1 in force Jul. 1/15 and s2 considered in force Apr. 1/15] 7 Revenue Administration (Amendment) Act [Considered in force May 1/15] 6 7 8 9 8 Services Charges (Amendment) Act 10 9 Legal Aid (Amendment) Act [S8(1) to be proclaimed] 11 10 Loan Act, 2015 12 11 Health and Community Services (Amendment) Act 12 Income Tax (Amendment) Act, 2000 No. 2 [S1 in force Jan. 1/16 and ss2, 3 &4 considered in force Jan. 1/15] * 14 Regional Service Boards (Amendment) Act, 2012 [Ss1 to 4 & ss6 & 7 in force Aug. 1/15] 15 Teachers' Pensions (Amendment) Act [To be proclaimed] 13 14 15 16 (ASSENTED TO JUNE 23, 2015) * Bills amended in Committee of the Whole House. In researching the law readers should note that the following Statutes of Newfoundland and Labrador, 2014 include amendments to other Statutes as listed below: Chapter A-1.2 Access to Information and Protection of Privacy Act, 2015 - (Subparagraph 2(x)(vi) in force Aug. 1/15) Access to Information and Protection of Privacy Act (Repealed) Access to Information Regulations 2

Statutes of Newfoundland and Labrador 2015 Adoption Act, 2013 Auditor General Act Canada-Newfoundland And Labrador Atlantic Accord Implementation Newfoundland And Labrador Act Centre for Health Information Act Children and Youth Care and Protection Act Citizens Representative Act Energy Corporation Act Health and Community Services Act House of Assembly Act House of Assembly Accountability, Integrity and Administration Act Medical Care Insurance Act, 1999 Missing Persons Act Personal Health Information Act Research and Development Council Act An Act to Amend the Revenue Administration Act No. 3 Rooms Act Vital Statistics Act, 2009 Chapter 5 House of Assembly (Amendment) Act - (Ss.2, 3 & 5 in force immediately after dissolution of the 47th General Assembly; S.7 in force the day following the General Election) House of Assembly Accountability, Integrity and Administration Act Members' Resources and Allowances Rules This list was prepared by the Office of the Legislative Counsel. Questions or omissions should be brought to the attention of that Office. Office of the Legislative Counsel Department of Justice and Public Safety Government of Newfoundland and Labrador 4th Floor East Block, Confederation Building P.O. Box 8700 St. John's, NL A1B 4J6 F 729.729.2129 legcounsel@gov.nl.ca www.assembly.nl.ca/legislation/ 3