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

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

Contractor Location (City/Town)

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

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

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

CITY OF BELLFLOWER ORDINANCE NO. 1320

CHAPTER FISHERY LIMITS ORDINANCE and Subsidiary Legislation

DECISION/DIRECTION NOTE

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

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

FILE NO. ANMICALGIC-1

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

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

2015 List of Licensed Buyers in Newfoundland and Labrador

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

2003/2004 Travel/Tourism Indicators for Newfoundland & Labrador

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

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

Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

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

Financial Policies Unclaimed Check

CHAPTER 69I-20, Florida Administrative Code UNCLAIMED PROPERTY

FILE: /PERM EFFECTIVE DATE: May 16, 2014 AMENDMENT:

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

NEWFOUNDLAND RV PARKS & CAMPGROUNDS RECOMMENDED BY THE NRVOA

EXECUTIVE COUNCIL 6 JANUARY 2015 EC2015-1

POOLE ALTHOUSE BARRISTERS AND SOLICITORS

The Operating Authority Regulations, 2011

Act No. 17 of 2018 BILL

Sewer Variance for Longwood Development (property w/in The Peninsula at Golden Isles PD Text excluding the existing lots in Phase I) (WSV3551)

Garnish Point Rosie Trail Association Inc.

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Tender Description Awarded Amount CHEMICALS FOR WATER TREATMENT STANDING OFFER AGREEMENT

Financial Policies Unclaimed Check

THE NEWFOUNDLAND AND LABRADOR GAZETTE

State of the Economy St. John's Metro

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

Canada Grey Motor Inn. Tim Anderson Associate Cell: (403) Direct: (403)

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

JllRilltr & ~tarn Barrister and Solicitor

Newfoundland & Labrador July 5 th to 16 th, nights, 12 days Summary Itinerary

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

16 USC 391. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

State of the Economy St. John's Metro

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

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

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

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

An Unclaimed Intangible Property Program for Ontario

Boise Municipal Code. Chapter DEFINITIONS

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

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

Program. UNTDA 75th ANNIVERSARY REUNION 9-12 September 2018 St. John's, NL

The rezoning application is recommended for consideration of approval.

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

Transcription:

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 93 ST. JOHN S, FRIDAY, JUNE 22, 2018 No. 25 CORPORATIONS ACT NOTICE Corporations Act - Section 393 Local Incorporations For the Month of: March 2018 Date Number Company Name 2018-03-01 81257 Bai-Cam Construction Ltd. 2018-03-01 81259 InLighten International Inc. 2018-03-01 81261 Nortacc Management Inc. 2018-03-01 81258 UPTT Intellectual Property Consultants Inc. 2018-03-01 81262 White & Abbott Professional Corporation 2018-03-01 81250 PGH Capital Inc. 2018-03-01 81256 Champion Vending Inc. 2018-03-02 81270 81270 NEWFOUNDLAND 2018-03-02 81271 81271 NEWFOUNDLAND AND LABRADOR INC. 2018-03-02 81280 Complete Concrete Solutions Ltd. 2018-03-02 81269 Destination RV Resort Inc. 2018-03-02 81275 Halleran Safety Contracting Inc. 2018-03-02 81272 Newfoundland Puffin Retail Company Ltd. 2018-03-02 81273 Ochre Fest Inc. 2018-03-02 81274 Teak Wood Design and Construction Ltd. 2018-03-02 81268 Clarenville Internet Services Ltd. 2018-03-05 81284 Crypto Vault Mining Inc. 2018-03-05 81283 M Share Restaurant Ltd. 2018-03-05 81285 Trans-Max International Inc. 2018-03-05 81279 Bursey s Kwikway Ltd. 2018-03-05 81281 The Cave Bar Ltd. 2018-03-05 81282 Abraham s Construction Inc. 2018-03-06 81296 81296 NEWFOUNDLAND 2018-03-06 81293 Beothuk 50+ Club Inc. 2018-03-06 81297 Krome Customs Inc. 2018-03-06 81295 STUDIO NATALIE INC. 2018-03-06 81290 Hawco Fisheries Limited 2018-03-06 81291 Benteau s Industrial Ltd. 2018-03-07 81316 Billard & Collins Realty Limited 2018-03-07 81299 Blush Lingerie Inc. 2018-03-07 81300 Golden Care Retirement Home Ltd. 2018-03-07 81306 Guide Time Inc. 2018-03-07 81312 Rock Bottom Excavating Limited 2018-03-07 81292 81292 NEWFOUNDLAND & LABRADOR INCORPORATED 2018-03-07 81298 Billard s Investments Limited 2018-03-08 81314 Flowers With Special Touch Inc. 231

2018-03-08 81315 Strat Canning Consulting, Inc. 2018-03-08 81304 Dedicated Courier Services Ltd. 2018-03-08 81308 Healthy Balance Inc. 2018-03-08 81313 Upshall Project Management Limited 2018-03-09 81325 PB&J Holdings Inc. 2018-03-09 81323 Skirt and Blazer Company Inc. 2018-03-09 81321 Cloud 9 Boat Tours Ltd. 2018-03-09 81322 P YOUNG MARINE SERVICES LTD. 2018-03-12 81337 81337 NEWFOUNDLAND AND LABRADOR INC. 2018-03-12 81333 BJK Consulting Inc. 2018-03-12 81335 Literary Events Newfoundland and Labrador Inc. 2018-03-12 81332 Water West Inc. 2018-03-12 81334 Winterhouse Farm Limited 2018-03-12 81329 81329 NEWFOUNDLAND AND LABRADOR LTD. 2018-03-12 81330 Sweet Bay Tourism and Recreation Inc. 2018-03-13 81347 EDWARDS INVESTMENTS LIMITED 2018-03-13 81350 Gander Heritage Trails Inc. 2018-03-13 81346 On The Rock RV Sales & Services Inc. 2018-03-13 81348 PREM ENERGY INC. 2018-03-13 81344 The Mini Farm Inc. 2018-03-13 81331 81331 NEWFOUNDLAND AND LABRADOR LTD. 2018-03-13 81338 Body for Life Wellness Ltd. 2018-03-13 81339 Port Union Riverside Convenience Limited 2018-03-13 81340 81340 NEWFOUNDLAND AND LABRADOR LTD. 2018-03-13 81341 Encore Community Arts Association Inc. 2018-03-14 81354 Fogo Island Stadium Committee Inc. 2018-03-14 81353 GDC Electrical Inc. 2018-03-14 81357 Sebastian Sails Enterprise Ltd. 2018-03-14 81352 The Herbal Centre Ltd. 2018-03-14 81358 Viking Gallery Limited 2018-03-14 81343 81343 NEWFOUNDLAND AND LABRADOR LTD. 2018-03-14 81345 Flat Bay-St. Teresa Community Service Association Inc. 2018-03-14 81351 81351 NEWFOUNDLAND 2018-03-15 81365 Adora Boutique Inc. 2018-03-15 81363 GA 1945 Foods Inc. 2018-03-15 81364 Justine Construction Ltd. 2018-03-15 81362 Third Time Brewery Inc. 2018-03-15 81356 Pineapple Products Incorporated 2018-03-15 81359 T.R.I Environmental Services Inc. 2018-03-15 81360 LRM Consulting Solutions Inc. 2018-03-15 81361 TS2M Holdings Limited 2018-03-16 81380 81380 NEWFOUNDLAND 2018-03-16 81377 Guardian Angels Homecare Inc. 2018-03-16 81376 Ignite Education Inc. 2018-03-16 81372 Studio Maxx Inc. 2018-03-16 81378 TOBIN HOLDINGS INC. 2018-03-16 81367 81367 NEWFOUNDLAND AND LABRADOR INC. 2018-03-16 81369 Deacon Sports & Entertainment Limited 2018-03-16 81370 NewLab Performance Inc. 2018-03-16 81371 Dr. Ahmad Burtally PMC Inc. 2018-03-16 81373 A & M Liquidation Limited 2018-03-16 81374 SDW Innovative Solutions, LTD. 2018-03-16 81375 81375 NEWFOUNDLAND 2018-03-20 81393 Bishops Falls 50 Plus Club Inc. 2018-03-20 81389 Caribou Consulting Inc. 2018-03-20 81388 GO 2 BA LTD. 2018-03-20 81386 Shalloway Family Practice Network Inc. 2018-03-20 81385 Ochre House Retreat Ltd. 2018-03-21 81387 81387 NEWFOUNDLAND & LABRADOR LTD. 2018-03-21 81390 81390 NEWFOUNDLAND & LABRADOR CORP. 2018-03-21 81395 SJGN Holdings Ltd. 2018-03-22 81404 Daniel s Harbour 50+ Club Inc. 2018-03-22 81396 F&S Heating Solutions Inc. 2018-03-22 81397 81397 NEWFOUNDLAND 2018-03-22 81398 Naughty Sailor Enterprises Inc. 2018-03-22 81400 Iapetus Gros Morne Ltd. 2018-03-22 81401 ACE Transit Ltd. 2018-03-22 81402 81402 NEWFOUNDLAND & LABRADOR LTD. 2018-03-23 81412 Dunken Electric Ltd. 2018-03-23 81411 Eastern Geo Services Incorporated 2018-03-23 81417 Joshben Holdings Inc. 2018-03-23 81413 Miller s Horizon Plus Landscaping Ltd. 2018-03-23 81407 T&A Holdings Ltd. 2018-03-23 81408 WEST RIDGE CONSTRUCTION LTD. 2018-03-23 81409 Sharpe Safety Services Incorporated 2018-03-23 81410 R.K.G. Fisheries Limited 2018-03-26 81423 Auburn Holdings Ltd. 2018-03-26 81415 81415 NEWFOUNDLAND & LABRADOR CORP. 2018-03-26 81416 Dr. Matthew Hudson Professional Medical Corporation 2018-03-27 81426 81426 NEWFOUNDLAND 2018-03-27 81431 81431 NEWFOUNDLAND 2018-03-27 81432 81432 NEWFOUNDLAND 2018-03-27 81427 Cirquéletics School of Circus Arts Inc. 2018-03-27 81433 Contour Lines Ltd. 232

2018-03-27 81418 Newfoundland Highlanders Pipe Band Incorporated 2018-03-27 81421 ANS Research and Development Ltd. 2018-03-28 81449 Ackra Consulting Inc. 2018-03-28 81459 CDKW Cabot Holdings Ltd. 2018-03-28 81445 Petten s Inspection Services Ltd. 2018-03-28 81440 Saucy Mouth Inc. 2018-03-28 81425 81425 NEWFOUNDLAND & LABRADOR LTD. 2018-03-28 81428 STRAITS COMMANDER LTD. 2018-03-28 81435 eaccounts Bookkeeping Services Inc. 2018-03-28 81436 DPS Planning & Consulting Inc. 2018-03-28 81437 Juniper BBQ Scraper Ltd. 2018-03-28 81438 RJR Flooring Installation Ltd. 2018-03-28 81439 Pawsology Service Dogs Inc. 2018-03-29 81461 81461 NEWFOUNDLAND AND LABRADOR INC. 2018-03-29 81455 Hennessey s Electric Ltd. 2018-03-29 81441 Sarah Davis Hockey Inc. 2018-03-29 81446 Rainbow License Holdings Inc. 2018-03-29 81447 Noodle Nami Churchill Square Restaurant Inc. 2018-03-29 81448 D perfume and cologen Ltd. Total Incorporations: 139 Corporations Act - Section 331 Local Revivals For the Month of: March 2018 Date Number Company Name 2018-03-13 16365 The Bonavista South Development Association Total Revivals: 1 Corporations Act - Section 296 and 393 Local Continuances For the Month of: March 2018 Date Number Company Name 2018-03-28 81444 Altius Resources Inc. Total Continuances: 1 Corporations Act - Section 286 Local Amendments For the Month of: March 2018 Date Number Company Name 2018-03-01 76773 76773 NEWFOUNDLAND AND LABRADOR LIMITED 2018-03-01 48675 Design Manufacturing Inc 2018-03-01 24238 Strong Data Inc. 2018-03-02 80141 BENL Constructors Ltd. 2018-03-02 47044 Merasheen Reunion Inc. 2018-03-02 59914 Newfoundland and Labrador Snowboard Association, Inc. 2018-03-02 22588 O BRIEN S PHARMACY LIMITED 2018-03-05 74244 74244 NEWFOUNDLAND AND LABRADOR INC. 2018-03-06 59350 SINGLETON 2009 HOLDINGS LIMITED 2018-03-08 40261 Conception Bay North Legendary Car Club Inc. 2018-03-08 78730 Dr. Michelle Bennett Professional Dental Corporation 2018-03-08 70400 JAMESTOWN HOLDINGS INC. 2018-03-09 75754 Boreal Cranes Inc. / Boréal Grues inc. 2018-03-09 76800 F. Jamil Holdings Inc. 2018-03-13 8489 Dave Tucker Auto Sales Limited 2018-03-13 55447 OLINE OLYN LTD. 2018-03-14 80866 Atlantic Island Cannabis Inc. 2018-03-14 76543 Grand Falls-Windsor Gators Swim Team Inc. 2018-03-16 76965 Burtally Holdings Limited 2018-03-16 52487 LES P TITS CERFS-VOLANTS INC. 2018-03-16 77333 Lynx Property Management Inc. 2018-03-20 68049 68049 NEWFOUNDLAND & LABRADOR CORP 2018-03-20 76774 76774 NEWFOUNDLAND AND LABRADOR LIMITED 2018-03-20 6260 BILLARD S TRUCKING LIMITED 2018-03-20 79156 By The Bay 50 + Club Inc. 2018-03-20 72166 PKW Consulting Inc. 2018-03-20 75156 Second Chance Rescue NL Inc. 2018-03-20 49122 The Gift Company of Newfoundland and Labrador Ltd 2018-03-21 77332 East End Home Centre Limited 2018-03-21 59871 MAIN STREET HOLDINGS LIMITED 2018-03-22 66681 66681 NEWFOUNDLAND & LABRADOR INC. 2018-03-22 67396 67396 NEWFOUNDLAND AND LABRADOR LTD. 2018-03-22 81246 ATLANTIC NAIL & BEAUTY SUPPLY LTD. 2018-03-22 29609 Dunphy-Molloy & Associates Limited 2018-03-22 70669 JJD Holdings II Ltd. 2018-03-22 78625 Local Service District Caplin Cove - Southport Inc. 2018-03-22 58427 NEWFOUND MECHANICAL LTD. 2018-03-22 80748 OPTIMAL OSTEOPATHY LTD. 2018-03-22 64396 Perrier Investments Limited 233

2018-03-23 76777 76777 NEWFOUNDLAND AND LABRADOR LIMITED 2018-03-23 79090 RHOV HOLDINGS LIMITED 2018-03-26 80062 80062 NEWFOUNDLAND 2018-03-26 61789 Atlantic Golf Organization Incorporated 2018-03-26 5910 TRINITY HISTORICAL SOCIETY 2018-03-27 80323 DR. Eman Ibrahim Professional Medical Corporation 2018-03-27 6387 ST. JOHN S RETIRED CITIZENS ASSOCIATION INC. 2018-03-27 61974 THE CHURCH BY THE SEA INC. 2018-03-28 57513 57513 NEWFOUNDLAND AND LABRADOR LIMITED 2018-03-28 5860 ATLANTIC ENGINEERING CONSULTANTS LIMITED 2018-03-28 16365 The Bonavista South Development Association 2018-03-28 44669 VIOLENCE PREVENTION LABRADOR INC. 2018-03-28 8317 YMCA OF NORTHEAST AVALON INC. Total Amendments: 52 Corporations Act - Section 335 Local Dissolutions For the Month of: March 2018 Date Number Company Name 2018-03-01 68213 68213 NEWFOUNDLAND & LABRADOR INC. 2018-03-01 65909 HITCH PROPERTY SERVICES INC. 2018-03-01 50636 MRE HOLDINGS INCORPORATED 2018-03-05 43008 Ezra Chaplaincy Services Inc. 2018-03-05 74800 Strive Express Fitness Inc. 2018-03-06 80296 80296 NEWFOUNDLAND 2018-03-07 80684 Quicksbook Financial Services Inc. 2018-03-09 80013 80013 NEWFOUNDLAND 2018-03-09 69591 Canadian Firehouse Software Inc. 2018-03-12 39138 R. & L. INVESTMENTS LIMITED 2018-03-13 74385 Black Spot Development Inc. 2018-03-14 76888 DR. Claire S. R. Henin Professional Medical Corporation 2018-03-14 46227 Woodland Engineering Services Ltd. 2018-03-15 41403 A & D ENTERPRISES (1999) INC. 2018-03-15 17345 Arbes Limited 2018-03-16 70126 ELLSWORTH INDUSTRIES LIMITED 2018-03-16 72238 LEMA SPECIALTY SERVICES LTD. 2018-03-16 71913 Mug Up Galley License Family Dining Ltd. 2018-03-16 72411 Noble Home Inspections Ltd. 2018-03-16 62359 STAGS HEAD SERVICES LTD. 2018-03-20 50555 50555 NEWFOUNDLAND 2018-03-20 76559 76559 NEWFOUNDLAND 2018-03-21 70002 Eden Spa & Salon Suites Inc. 2018-03-22 16355 Island Enterprises Limited 2018-03-22 63542 L&P Reno Limited 2018-03-22 43439 Seagull Enterprises Ltd. 2018-03-23 69646 69646 NEWFOUNDLAND & LABRADOR LTD. 2018-03-23 35214 AXIS CONSULTING INC. 2018-03-23 45902 Bay St. George Literacy Council Inc. 2018-03-23 79172 Kevin & Zhuwei Holding Ltd. 2018-03-23 57282 SAGACITY CONSULTING INC. 2018-03-27 73763 JC Petroleum Limited 2018-03-27 65414 MATT SPURRELL CONTRACTING LIMITED 2018-03-27 65474 Vincent Lundrigan Vehicle Brokers Inc. 2018-03-28 45154 JJW HOLDINGS LIMITED 2018-03-28 67368 SHUGARUE S CONVENIENCE INCORPORATED 2018-03-29 78229 Crane Brothers Recruiting Limited 2018-03-29 20062 D & R CONSTRUCTION LIMITED 2018-03-29 65160 Dr. Simar Hundal Professional Dental Corporation 2018-03-29 33388 HARBOUR LOCK LTD. 2018-03-29 45046 Karen s Convenience Limited 2018-03-29 70007 MK Natural Health Inc. Total Dissolutions: 42 Corporations Act - Section 299 Local Discontinuances For the Month of: March 2018 Date Number Company Name 2018-03-05 36008 SAFETY FIRST CONTRACTING (1995) LTD. 2018-03-29 60100 LABRADOR STORM LIMITED Total Discontinuances: 2 234

Corporations Act - Section 294 Local Amalgamations For the Month of: March 2018 Date Number Company Name 2018-03-01 81260 Gros Morne Adventure Guides Incorporated From: 81030 81030 NEWFOUNDLAND 27948 GROS MORNE ADVENTURE GUIDES INCORPORATED 2018-03-01 81254 QUIDI VIDI BREWING COMPANY LTD. From: 71583 DF 51 CONSULTING LTD. 35760 QUIDI VIDI BREWING COMPANY LTD. 2018-03-05 81286 INFINITUS Interactive Inc. From: 81178 Essential Coding Inc. 70463 INFINITUS Interactive Inc. 2018-03-05 81289 West Coast Physiotherapy Clinic Limited From: 81231 81231 NEWFOUNDLAND 24866 West Coast Physiotherapy Clinic Limited 2018-03-23 81406 67396 Newfoundland and Labrador Ltd. From: 65072 65072 NEWFOUNDLAND AND LABRADOR LTD. 67396 67396 NEWFOUNDLAND AND LABRADOR LTD. 2018-03-28 81450 70354 Newfoundland and Labrador Ltd. From: 70354 70354 NEWFOUNDLAND AND LABRADOR LTD. 81172 81172 NEWFOUNDLAND 2018-03-31 81453 Clarke Enterprises Limited From: 26211 CLARKE ENTERPRISES LIMITED 67655 ST. JOHN S EXECUTIVE RENTALS LTD. 2018-03-31 81454 Coffee Matters Inc. From: 62037 CJAES HOLDINGS INC. 57400 COFFEE MATTERS INC. 66903 H and P Enterprises Limited Total Amalgamations: 8 Corporations Act - Section 286 Local Name Changes For the Month of: March 2018 Number Company Name 22588 O BRIEN S PHARMACY LIMITED 2018-03-02 From: O BRIEN S PHARMACY LIMITED 74244 74244 NEWFOUNDLAND AND LABRADOR INC. 2018-03-05 From: J. E. Lawlor Professional Dental Corporation 70400 JAMESTOWN HOLDINGS INC. 2018-03-08 From: JAMES E.G VAVASOUR PROFESSIONAL LAW CORPORATION 76800 F. Jamil Holdings Inc. 2018-03-09 From: Dr. Fawaz Jamil P.M.C. Inc. 80866 Atlantic Island Cannabis Inc. 2018-03-14 From: North Island Cannabis Inc. 76543 Grand Falls-Windsor Gators Swim Team Inc. 2018-03-14 From: GFW Gators Swim team Inc. 76965 Burtally Holdings Limited 2018-03-16 From: Dr. A. Burtally PMC Inc. 77333 Lynx Property Management Inc. 2018-03-16 From: Lynx Plumbing & Contracting Inc. 76774 76774 NEWFOUNDLAND AND LABRADOR LIMITED 2018-03-20 From: Upset Realty Limited 77332 East End Home Centre Limited 2018-03-21 From: C. Smith s Home Centre East Limited 81246 ATLANTIC NAIL & BEAUTY SUPPLY LTD. 2018-03-22 From: ATLANTIC COSMETICS NAIL & BEAUTY SUPPLY LTD. 29609 Dunphy-Molloy & Associates Limited 2018-03-22 From: Dunphy. Molloy & Associates Limited 235

80748 OPTIMAL OSTEOPATHY LTD. 2018-03-22 From: 80748 NEWFOUNDLAND & LABRADOR LTD. 57513 57513 NEWFOUNDLAND AND LABRADOR LIMITED 2018-03-28 From: GREENLAWN LAWN CARE INC Total Name Changes: 14 Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: March 2018 Date Number Company Name 2018-03-01 81264 CCL INDUSTRIES INC. 2018-03-01 81266 Mekk Atlantic Smart Homes Inc. 2018-03-01 81263 Wesco Canada GP Inc. 2018-03-02 81276 E-Conolight LLC 2018-03-02 81277 Vault Credit Corporation 2018-03-02 81267 VISTA MORTGAGE CORPORATION INC. 2018-03-05 81288 CKG Elevator Ltd. 2018-03-07 81307 2 HILL O CHIPS ST. JOHN S HOSPITALITY INC. 2018-03-07 81305 Prosum Health Benefits Inc. 2018-03-07 81310 R.H. Project Management and Survey Resources Canada Inc. 2018-03-07 81309 ShareOwner Mutual Fund Dealer Inc. 2018-03-07 81301 TECTONA ELECTRONICS INC. 2018-03-08 81317 IT AUTHORITIES CANADA, ULC 2018-03-08 81318 PLANSWELL INSURANCE SERVICES INC. 2018-03-09 81324 1131553 Alberta Limited 2018-03-09 81327 CANAM SPECIAL RISK INSURANCE AGENCY (2018) LIMITED CANAM AGENCE D ASSURANCE DE RISQUES SPÉCIAUX (2018) LIMITÉE 2018-03-09 81328 TELUS RETAIL LIMITED 2018-03-09 81326 WELLINGTON MANAGEMENT CANADA ULC 2018-03-12 81336 10583260 Canada Inc. 2018-03-12 81342 Digital NRG Limited 2018-03-13 81349 FRESENIUS MEDICAL CARE CANADA, INC. LES SOINS MÉDICAUX FRESENIUS CANADA, INC. 2018-03-14 81355 STEELE AUTO GROUP LIMITED 2018-03-15 81368 10034304 Canada Inc. 2018-03-15 81366 Gestion Colimat Inc. 2018-03-16 81384 LIFE MANAGEMENT FINANCIAL GROUP LTD. 2018-03-20 81394 IRSC Integrated Collection Services Corp. 2018-03-20 81392 Markers Financial Inc. 2018-03-20 81391 PT ENTERPRISES INC. 2018-03-21 81399 DAEDONG CANADA INC. 2018-03-22 81405 DSB CLAIMS SOLUTIONS INC. 2018-03-23 81414 FOUR DOGS BREWING COMPANY LTD. 2018-03-26 81420 PANDA SAFETY & SECURITY CORP. 2018-03-26 81422 UNITED MACHINE TOOL CORP. 2018-03-27 81429 2617410 Ontario Inc. 2018-03-28 81442 GREENTEC HOLDINGS LTD. 2018-03-28 81443 Jacobs Canada Ltd. 2018-03-29 81473 Uniform Works Limited Total Registrations: 37 Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: March 2018 Number Company Name 77278 Canon Medical Systems Canada Limited Canon Systèmes Médicaux Canada Limitée 2018-03-02 From: Toshiba Canada Medical Systems Limited Toshiba Canada Systèmes Médicaux Limitée 58796 MCELHANNEY GEOMATICS ENGINEERING LTD. 2018-03-02 From: MCELHANNEY LAND SURVEYS LTD. 74427 Kraken Robotics Inc. 2018-03-05 From: KRAKEN SONAR INC. 81320 SCM INSURANCE SERVICES INC. 2018-03-07 From: WP SAPPHIRE ACQUIRE CORP. 80731 FIDELITY MANAGEMENT & RESEARCH (CANADA) ULC 2018-03-13 From: FIDELITY (CANADA) INVESTMENT MANAGEMENT ULC 236

57777 Everi Payments (Canada) Inc. 2018-03-14 From: GLOBAL CASH ACCESS (CANADA) INC. 70361 COWAN INSURANCE LTD. 2018-03-15 From: THE WILLIAMSON GROUP INC. 62452 3245045 Nova Scotia Limited 2018-03-16 From: COMINAR NF REAL ESTATE HOLDINGS INC. 62451 3245073 Nova Scotia Limited 2018-03-16 From: COMINAR 2 INC. 74705 ABB Motors & Mechanical (Canada) Inc. ABB Moteurs et composants mécaniques (Canada) Inc. 2018-03-22 From: Baldor Electric Canada Inc. 79012 CENTRICA HIVE CANADA INC. 2018-03-22 From: CENTRICA CONNECTED HOME CANADA INC. 2018-03-22 From: CENTRICA HIVE LIMITED CANADA INC. 79012 CENTRICA HIVE LIMITED CANADA INC. 2018-03-22 From: CENTRICA CONNECTED HOME CANADA INC. 2018-03-22 From: CENTRICA HIVE LIMITED CANADA INC. 81434 Elanco Canada Limited 2018-03-27 From: Elanco Canada Holdings Limited Total Name Changes: 13 Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: March 2018 Date Number Company Name 2018-03-02 81278 SCHLUMBERGER CANADA LIMITED From: 78967 SCHLUMBERGER CANADA LIMITED 2018-03-05 81287 CIT FINANCIAL LTD./ SERVICES FINANCIERS CIT LTEE From: 78317 CIT FINANCIAL LTD. SERVICES FINANCIERS CIT LTEE 2018-03-06 81294 NABORS DRILLING CANADA LIMITED From: 71731 NABORS DRILLING CANADA LIMITED 237 2018-03-07 81303 MATHERS LOGISTICS LTD. From: 51142 ATLANTIC CUSTOM BROKERS LTD. 80284 MATHERS LOGISTICS LTD. 2018-03-07 81311 SCM Insurance Services Inc. From: 74163 SCM INSURANCE SERVICES INC. 2018-03-07 81320 SCM INSURANCE SERVICES INC. From: 81311 SCM Insurance Services Inc. 2018-03-08 81319 DYNAMIC PROPERTIES COMPANY LIMITED From: 73891 DYNAMIC PROPERTIES COMPANY LIMITED 2018-03-16 81381 MILLER WASTE SYSTEMS INC. From: 61399 MILLER WASTE SYSTEMS INC. 2018-03-16 81379 SERVICE CORPORATION INTERNATIONAL (CANADA) ULC From: 66746 SERVICE CORPORATION INTERNATIONAL (CANADA) ULC 2018-03-22 81403 GROUPE RESTAURANTS IMVESCOR INC. IMVESCOR RESTAURANT GROUP INC. From: 80692 GROUPE RESTAURANTS IMVESCOR INC. IMVESCOR RESTAURANT GROUP INC. 2018-03-26 81424 TETRA TECH CANADA INC. From: 78814 Tetra Tech Canada Inc. 2018-03-27 81430 CUMMINS CANADA ULC From: 57577 1145598 B.C. Ltd. 52110 35601 CUMMINS CANADA ULC 2018-03-27 81434 Elanco Canada Limited From: 74668 Elanco Canada Limited 2018-03-29 81456 ALLEN WONG & ASSOCIATES INSURANCE AGENCY LIMITED From: 74913 ALLEN WONG & ASSOCIATES INSURANCE AGENCY LIMITED Total Registrations for Amalgamation: 14 Jun 22

NOTICE IN THE MATTER of the Corporations Act RSNL1990 Cc-36 (the Act ) AND IN THE MATTER of Emerald Investments Inc., in dissolution NOTICE TAKE NOTICE that the Registrar of Corporations (NL) has issued a Certificate of Intent to Dissolve the Corporation, Emerald Investments Inc., (the Corporation ) corporation number 40619 which Certificate is dated the 13 th day of June, 2018. AND FURTHER TAKE NOTICE that in accordance with the Act and the Resolution, all of the undertaking properties, assets and liabilities of the Corporation shall now be distributed and discharged. ACCORDINGLY, all persons claiming to be creditors of or have any claims or demands upon or affecting the Corporation, in voluntary dissolution, and who have not otherwise been notified and satisfactorily dealt with in this transaction to date are requested to send particulars of such demand to the undersigned Solicitors on or before the 29 th day of June 2018. EMERALD INVESTMENTS INC. has ceased all business operations and will liquidate its assets and dissolve in accordance with section 337 of the Corporations Act RSNL1990 Cc-36. DATED at St. John s, Newfoundland and Labrador, Canada this 22 nd day of June, 2018. ADDRESS FOR SERVICE: 268 Duckworth Street P.O Box 5217, Stn C St. John s, NL, A1C 5W1 Tel: (709) 726-7978 Fax: (09) 726-8201 Jun 22 FRAIZE LAW OFFICES Solicitor for the Corporation PER: Thomas W. Fraize, Q.C. SERVICE NL Dean Doyle, Registrar of Companies QUIETING OF TITLES ACT 2018 01G 3217 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (GENERAL) IN THE MATTER OF an application by HOWARD GUSHUE to have title to that piece or parcel of land situate and being on the west side of Brigus Road, in the Town of Whitbourne, in the Electoral District of Placentia-St. Mary s, in the Province of Newfoundland and Labrador, containing in all an area of 0.958 hectares, more or less, and title to that piece or parcel of land situate and being on the southwest side of Hutchings Lane and to the east of the Old Railway Line to Hearts Content (abandoned), in the Town of Whitbourne, in the Electoral District of Placentia-St. Mary s, in the Province of Newfoundland and Labrador, containing in all an area of 0.600 hectares, more or less, investigated and declared under the Quieting of Titles Act, RSNL1990 cq-3. NOTICE NOTICE is hereby given to all parties that HOWARD GUSHUE of the Town of Whitbourne, in the Province of Newfoundland and Labrador (hereinafter Owner ) has applied to the Supreme Court of Newfoundland and Labrador, General Division, to have investigated. ALL THAT lot, piece or parcel of land situate and being on the west side of Brigus Road, in the Town of Whitbourne, in the Electoral District of Placentia - St. Mary s (formerly in the Electoral District of Harbour Main - Whitbourne), in the Province of Newfoundland and Labrador, containing in all an area of 0.958 hectares, more or less, and being abutted as follows, that is to say BEGINNING at a point, such point being a capped iron bar located at the northeasternmost angle of said described land and having NAD83 coordinates of N5 254 476.190 and E264 997.211 of the modified three degree transverse mercator projection for the Province of Newfoundland and Labrador; THENCE running along said Brigus Road south zero degrees zero six minutes eighteen seconds west (S00 06'18"W) a distance forty-six decimal seven one eight metres (46.718m); THENCE running along the property of Mae Mercer south eighty-seven degrees thirty-six minutes zero five seconds west (S87 36'05"W) a distance of two hundred and six decimal nine eight six metres (206.986m); THENCE running along the northeastern limit of the Old Railway Line to Hearts Content (abandoned), 15.2m wide, north twenty-one degrees fifty minutes twenty-eight seconds west (N21 50'28"W) a distance of forty-four decimal six eight four metres (44.684m); THENCE running along the property of Karl and Gladys Gosse, the property of Phyllis Noseworthy and the property of Frederick and Sylvia Gilbert north eighty-six degrees 238

twenty-six minutes twenty-six seconds east (N86 26'26"E) a distance of two hundred and twenty-three decimal nine four six metres (223.946m), more or less, to the point of commencement. All bearings are referenced from the modified three degree transverse mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of 0.958 hectares, more or less, and is more particularly shown on the attached plan. and ALL THAT lot, piece or parcel of land situate to the southwest of Hutchings Lane and to the east of the Old Railway Line to Hearts Content (abandoned), 15.2 metres wide, in the Town of Whitbourne, in the electoral district of Placentia- St. Mary s (formerly in the electoral district of Harbour Main - Whitbourne), in the Province of Newfoundland and Labrador, containing in all an area of 0.600 hectares, more or less, and being abutted as follows, that is to say. BEGINNING at a point, such point being a capped iron bar located at the northeasternmost angle of said described land and having NAD83 coordinates of N5 254 516.925 and E264 894.103 of the modified three degree transverse mercator projection for the Province of Newfoundland and Labrador; THENCE running along the property of Phyllis Noseworthy south one degree twenty-four minutes fourteen seconds west (S01 24'14"W) a distance of forty-seven decimal two three five metres (47.235 metres); THENCE running along other property of said Howard and Timothy Gushue south eighty-six degrees twenty-six minutes twenty-six seconds west (S86 26'26"W), a distance of one hundred and nineteen decimal four seven nine metres (119.479 metres); THENCE running along the northeastern limit of the Old Railway Line to Hearts Content (abandoned), 15.2 metres wide, north twenty-four degrees eighteen minutes fiftysix seconds west (N24 18'56"W) a distance of forty-seven decimal five one three metres (47.513 metres); THENCE running along Crown Land, the property of Albert and Annie Hutchings and a Private Access Road north eighty-four degrees fifty-nine minutes forty-seven seconds east (N84 59'47"E) a distance of ninety-four decimal nine six eight metres (94.968m); THENCE running along said Private Access Road and the westernmost extremity of said Hutchings Lane north eighty-six degrees zero eight minutes forty-one seconds east (N86 08'41"E) a distance of forty-five decimal four six seven metres (45.467 metres), more or less, to the point of commencement. All bearings are referenced from the modified three degree transverse mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of 0.600 hectares, more or less, 239 and is more pru1icularly shown on the attached plan. All persons having title adverse to the said title claims by the Owner shall file in the Registry of the Supreme Court of Newfoundland and Labrador, General Division, particulars of such adverse claim and serve the same, together with an Affidavit verifying the same, on or before the 16 th day of July, 2018, after which date no party having a claim shall be permitted to file the same or be heard except by leave of the Court and subject to such conditions as the Court may deem just. All adverse claims shall then be registered on such manner as the Supreme Court may direct. ADDRESS FOR SERVICE: Suite 308, Terrace on the Square P.O. Box 23196 St. John s, NL A1B 4J9 Tel: (709) 757-2500 Fax: (709) 757-2501 BURGESS LAW OFFICES Solicitors for the Petitioner/Applicant PER: Paul Burgess, Q.C. SCHEDULE "A" METES AND BOUNDS description of property surveyed for HOWARD AND TIM GUSHUE, located at Whitbourne, In the Electoral District of Harbour Main - Whitbourne, Province of Newfoundland and Labrador and is more particularly described as follows: ALL THAT lot, piece or parcel of land situate to the west of Brigus Road. BEGINNING at a point such point being a capped iron bar located at the northeasternmost angle of said described land and having NAD83 coordinates of N 5 254 476.190 and E 264 997.211 of the modified three degrees transverse Mercator projection for the Province of Newfoundland and Labrador; THENCE running along said Brigus Road south zero six minutes eighteen seconds west (S00 36'05"W) a distance of forty-six decimal seven one eight metres (46.718 metres); THENCE running along the property of Mae Mercer south eighty-seven degrees thirty-six minutes zero five seconds west (S87 36'05"W) a distance of two hundred and six decimal nine eight six metres (206.986 metres); THENCE running along the northeastern limit of the Old Railway Line to Hearts Content (abandoned), 15.2 metres wide, north twenty-one degrees fifty minutes twenty-eight seconds west (N21 50'28"W) a distance of forty-four decimal six eight four metres (44.884 metres); THENCE running along the property of Karl and Gladys Gosse, the property of Phyllis Noseworthy and the Frederick

and Sylvia Gilbert north eighty-six degrees twenty-six minutes twenty-six seconds east (N86 26'26"E) a distance of two hundred and twenty-three decimal nine four six metres (223.946 metres), more or less, to the point of commencement. All bearing are referenced from the modified three degree transverse Mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of 0.958 hectares, more or less, and is more particularly shown, outlined in red, on the attached plan. February 15, 2007. SCHEDULE "B" 240

SCHEDULE ʺCʺ METES AND BOUNDS description of property surveyed for HOWARD AND TIMOTHY GUSHUE, located at Whitbourne, in the Electoral District of Harbour Main - Whitbourne, Province of Newfoundland and Labrador and is more particularly described as follows: ALL THAT lot, piece or parcel of land situate to the southwest of Hutching Lane and to the east of the Old Railway Line to Hearts Content (abandoned), 15.2 metres wide, BEGINNING at a point, such point being a capped iron bar located at the northeasternmost angle of said described land and having NAD83 coordinates of N5 254 516.925 and E264 894.103 of the modified three degrees transverse mercator projection for the Province of Newfoundland and Labrador; THENCE running along the property of Phyllis Noseworthy south one degree twenty-four minutes fourteen seconds west (S01 24 14 W) a distance of forty-seven decimal two three five metres (47.235 metres); THENCE running along other property of said Howard and Timothy Gushue south eighty-six degrees twenty-six minutes twenty-six seconds west (S86 26 26 W) a distance of one hundred and nineteen decimal four seven nine metres (119.479 metres); THENCE running along the northeastern limit of the Old Railway Line to Hearts Content (abandoned) 15.2 metres wide, north twenty-four degrees eighteen minutes fifty-six seconds west (N24 18 56 W) a distance of forty-seven decimal five one three metres (47.513 metres); THENCE running along Crown Land, the property of Albert and Annie Hutchings and a Private Access Road north eighty-four degrees fifty-nine minutes forty-seven seconds east (N84 59 47 E) a distance of ninety-four decimal nine six eight metres (94.968 metres); THENCE running along said Private Access Road and the westernmost extremity of said Hutchings Lane north eighty-six degrees zero eight minutes forty-one seconds east (86 08 41 E) a distance of forty-five decimal four six seven metres (45.467 metres), more or less, to the point of commencement. All bearings are referenced for the modified three degree transverse mercator projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of 0.600 hectares, more or less, and is more particularly shown, outlined in red, on the attached plan. September 26, 2007. SCHEDULE "D" Jun 22 241

2018 01G 3984 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION (General) IN THE MATTER OF an Application of MICHELLE SULLIVAN, pursuant to the Quieting of Titles Act, RSNL1990 cq-3, and amendments thereto. AND IN THE MATTER OF a piece or parcel of land situate at Riverhead Road, in the Town of Brigus, in the Province of Newfoundland and Labrador NOTICE OF APPLICATION under the Quieting of Titles Act, RSNL1990 cq-3. NOTICE IS HEREBY GIVEN to all parties that MICHELLE SULLIVAN, has applied to the Supreme Court of Newfoundland and Labrador, General Division, to have the title to ALL THAT piece or parcel of land situate and being on Riverhead Road, within the jurisdiction of the Town of Brigus, in the Province of Newfoundland and Labrador and being more particularly described in the Schedule hereunto attached and marked A of which the said MICHELLE SULLIVAN, claims on her behalf to be the owner investigated and requests a declaration that the said MICHELLE SULLIVAN, is the legal and beneficial owner in possession and the said Court having ordered that Notice of the said Application be published as required by the above named Act. All persons having title adverse to the said title claimed by MICHELLE SULLIVAN, shall file in the Registry of the Supreme Court of Newfoundland and Labrador particulars of such adverse claim and serve the same together with an Affidavit verifying the same on the undersigned Solicitors for the Applicant on or before the 18 th day of July, 2018, after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All such adverse claims shall then be investigated in such manner as the said Supreme Court may direct. DATED at St. John s, in the Province of Newfoundland and Labrador, this 14 th day of June, 2018. ADDRESS FOR SERVICE: 84 AIRPORT RD. UNIT B. ST. JOHN S, NL A1A 4Y3 Tel: (709) 700-0911 Fax: (709) 700-0343 SULLIVAN LAW & TAX Solicitor for the Applicant PER: Colin Sullivan Jun 22 242

LANDS ACT NOTICE OF INTENT, SECTION 7 LANDS ACT, SNL1991 c36 AS AMENDED NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2) (d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Birchy Head for the purpose of a boathouse and wharf. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see website: http://www.ma.gov.nl.ca/ lands/sec7notifications.html. Please note: It may take up to five (5) days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries and Land Resources website, Crown Lands, http://www. ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or email to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 Email: easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 Email: centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Email: westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 Email: labradorlandsoffice@gov.nl.ca (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.) Jun 22 NOTICE OF INTENT, SECTION 7 LANDS ACT, SNL1991 c36 AS AMENDED NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2) (c) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Burgeo for the purpose of a extrusion of existng residence. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see website: http://www.ma.gov.nl.ca/ lands/sec7notifications.html. Please note: It may take up to five (5) days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries and Land Resources website, Crown Lands, http://www. ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or email to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 Email: easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 Email: centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Email: westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 Email: labradorlandsoffice@gov.nl.ca (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.) Jun 22 NOTICE OF INTENT, SECTION 7 LANDS ACT, SNL1991 c36 AS AMENDED NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2) (b) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Dawsons Cove, Sandyville for the purpose of aquaculture. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see website: http://www.ma.gov.nl.ca/ lands/sec7notifications.html. Please note: It may take up to five (5) days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries 243

and Land Resources website, Crown Lands, http://www. ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or email to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 Email: easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 Email: centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Email: westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 Email: labradorlandsoffice@gov.nl.ca (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.) Jun 22 NOTICE OF INTENT, SECTION 7 LANDS ACT, SNL1991 c36 AS AMENDED NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2) (d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Ocean Pond for the purpose of a wharf and shed. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see website: http://www.ma.gov.nl.ca/ lands/sec7notifications.html. Please note: It may take up to five (5) days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries and Land Resources website, Crown Lands, http://www. ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or email to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 Email: easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 Email: centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Email: westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 Email: labradorlandsoffice@gov.nl.ca (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.) Jun 22 NOTICE OF INTENT, SECTION 7 LANDS ACT, SNL1991 c36 AS AMENDED NOTICE IS HEREBY given that an application has been made to the Department of Fisheries and Land Resources, Agriculture and Lands Branch, to acquire title, pursuant to section 7(2) (d) of the said Act, to that piece of Crown lands situated within 15 metres of the waters of Ritters Arm for the purpose of aquaculture storage and loading area and wharf. The application may intrude on the 15 metre shoreline of the above mentioned water body(s) in various locations. For a detailed map, please see website: http://www.ma.gov.nl.ca/ lands/sec7notifications.html. Please note: It may take up to five (5) days from the date of application for details to appear on the website. Any person wishing to object to the application must file the objection in writing with reasons, within 30 days from the publication of notice on the Department of Fisheries and Land Resources website, Crown Lands, http://www. ma.gov.nl.ca/lands/index.html, to the Minister of Fisheries and Land Resources by mail or email to the nearest Regional Lands Office: Eastern Regional Lands Office, P.O. Box 8700, Howley Building, Higgins Line, St. John s, NL, A1B 4J6 Email: easternlandsoffice@gov.nl.ca Central Regional Lands Office, P.O. Box 2222, Gander, NL, A1V 2N9 Email: centrallandsoffice@gov.nl.ca Western Regional Lands Office, P.O. Box 2006, Sir Richard Squires Building, Corner Brook, NL, A2H 6J8 Email: westernregionlands@gov.nl.ca Labrador Regional Lands Office, P.O. Box 3014, Station B, Happy Valley-Goose Bay, NL, A0P 1E0 Email: labradorlandsoffice@gov.nl.ca (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.) Jun 22 244

TRUSTEE ACT ESTATE NOTICE IN THE MATTER OF the Estate of ABRAM CLIFFORD CURRIE, Retired Mechanic, Late of Labrador City, Province of Newfoundland and Labrador, Canada, Deceased. ALL PERSONS claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-of-kin (by blood, legal adoption or marriage), upon or affecting the Estate of ABRAM CLIFFORD CURRIE, Retired Mechanic, Deceased, are hereby requested to send particulars thereof in writing, duly attested, to the undersigned solicitors for the Executrix of the Estate of the said Deceased on or before the 26 th day of July, 2018, after which date the said Executrix will proceed to distribute the said Estate having regard only to the claims to which she shall then have had notice. ADDRESS FOR SERVICE: Viking Building Suite 401-136 Crosbie Road St. John s, NL A1B 3K3 Tel: (709) 729-0850 Fax: (709) 729-3063 Jun 22 OFFICE OF THE PUBLIC TRUSTEE Administrator of the Estate of DONALD MURRAY PELLEY DATED at the Town of Channel-Port aux Basques, Province of Newfoundland and Labrador, this 15 th day of June, 2018. ADDRESS FOR SERVICE: P.O. Box 640 174 Caribou Road Channel-Port aux Basques, NL A0M 1C0 Tel: (709) 695-7341 Fax: (709) 695-3944 Jun 22 MARKS & PARSONS Solicitors for the Executrix PER: M. Beverley L. Marks, Q.C. ESTATE NOTICE IN THE MATTER OF the Estate of DONALD MURRAY PELLEY, Late of Bonavista, in the Province of Newfoundland and Labrador, Deceased. All persons claiming to be creditors of, or who have any claims or demands either as beneficiaries or next-of-kin (by blood, legal adoption or marriage) upon or affecting, the Estate of DONALD MURRAY PELLEY, Gentleman, who died at Bonavista, NL on or about February 2, 2017, are hereby requested to send particulars thereof in writing, duly attested, to: Office of the Public Trustee, Viking Building, Suite 401-136 Crosbie Road, St. John s, NL A1B 3K3. Particulars will be received by the Public Trustee, as Administrator of the Estate of DONALD MURRAY PELLEY, on or before July 23, 2018, after which date the said Administrator will proceed to distribute the Estate having regard only to the claims of which he then shall have had notice. DATED at the City of St. John s, in the Province of Newfoundland and Labrador, this 22 nd day of June, 2018. 245

THE NEWFOUNDLAND AND LABRADOR GAZETTE PART II SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT Vol. 93 ST. JOHN S, FRIDAY, JUNE 22, 2018 No. 25 NEWFOUNDLAND AND LABRADOR REGULATIONS NLR 48/18 NLR 49/18 NLR 50/18 NLR 51/18

NEWFOUNDLAND AND LABRADOR REGULATION 48/18 Hebron Development Project Special Project Repeal Order under the Labour Relations Act (O.C. 2018-112) (Filed June 20, 2018) Under the authority of section 70 of the Labour Relations Act, the Lieutenant-Governor in Council makes the following Order. Dated at St. John s, June 19, 2018. ORDER Ann Marie Hann Clerk of the Executive Council Analysis 1. Short title 2. Repeal Short title Repeal 1. This Order may be cited as the Hebron Development Project Special Project Repeal Order. 2. The Hebron Development Project Special Project Order, Newfoundland and Labrador Regulation 78/11, is repealed. Queen's Printer The Newfoundland and Labrador Gazette 743

NEWFOUNDLAND AND LABRADOR REGULATION 49/18 Vale Inco Long Harbour Processing Plant Special Project Repeal Order under the Labour Relations Act (O.C. 2018-111) (Filed June 20, 2018) Under the authority of section 70 of the Labour Relations Act, the Lieutenant-Governor in Council makes the following Order. Dated at St. John s, June 19, 2018. ORDER Ann Marie Hann Clerk of the Executive Council Analysis 1. Short title 2. Repeal Short title Repeal 1. This Order may be cited as the Vale Inco Long Harbour Processing Plant Special Project Repeal Order. 2. The Vale Inco Long Harbour Processing Plant Special Project Order, Newfoundland and Labrador Regulation 26/09, is repealed. Queen's Printer The Newfoundland and Labrador Gazette 745

NEWFOUNDLAND AND LABRADOR REGULATION 50/18 Public Pools Regulations (Amendment) under the Health and Community Services Act (Filed June 21, 2018) Under the authority of section 11 of the Health and Community Services Act, I make the following regulations. Dated at St. John s, June 1, 2018. Dr. John Haggie Minister of Health and Community Services REGULATIONS 1. S.16 Amdt. Safety Analysis CNLR 1023/96 as amended 1. (1) Subsection 16(2) of the Public Pools Regulations is repealed and the following substituted: (2) An owner and an operator of a pool referred to in subparagraphs 4(1)(a)(i) and (ii) shall ensure that lifeguards and assistant lifeguards are on duty when a pool is operating and open for use by bathers. The Newfoundland and Labrador Gazette 747

Public Pools Regulations (Amendment) 50/18 (2) Subsection 16(13) of the regulations is repealed and the following substituted: (13) Where lifeguard services are not provided for a pool or other water area referred to in subparagraphs 4(1)(a)(iii) to (vii) or paragraph 4(1)(b) or (c), the owner and operator shall (a) inform users of the unavailability of life guarding services at the pool or other water area; and (b) post, in conspicuous locations and in full view, signs with letters not less than 15 centimetres high on at least 2 sides of the pool or other water area stating the unavailability of life guarding services. Queen's Printer The Newfoundland and Labrador Gazette 748

NEWFOUNDLAND AND LABRADOR REGULATION 51/18 Salmon Angling and Tag Use Order, 2018 (Amendment) under the Wild Life Regulations and the Wild Life Act (Filed June 21, 2018) Under the authority of section 3.2 and 4.1 of the Wild Life Regulations and the Wild Life Act, I make the following Order. Dated at St. John s, June 21, 2018. Gerry Byrne Minister of Fisheries and Land Resources ORDER Analysis 1. S.2 Amdt. Limits 2. S.3 R&S Non-application NLR 44/18 1. Paragraph 2(2)(a) of the Salmon Angling and Tag Use Order, 2018 is repealed and the following substituted: (a) rivers designated as Class 0 or Class 2 under the Newfoundland and Labrador Fishery Regulations (Canada), except for rivers referred to in subsection 3(2); and The Newfoundland and Labrador Gazette 749

Salmon Angling and Tag Use Order, 2018 (Amendment) 51/18 2. Section 3 of the Order is repealed and the following substituted: Non-application 3. (1) Section 2 shall not apply to angling under the authority of a licence issued under the Aboriginal Communal Fishing Licences Regulations (Canada). (2) Subsection 2(2) shall not apply to the following Class 2 rivers and tributary streams in Labrador: (a) Adlatok River; (b) Big River; (c) Black Bear River and tributary streams; (d) Double Mer River and tributary streams; (e) Eagle River; (f) Flowers River and tributary streams; (g) Hawke River; (h) Hunt River; (i) Little Bay River and tributary streams; (j) Michael's River; (k) North River and tributary streams; (l) Reid's Pond River and Reid's Pond; (m) Tom Luscombe River and tributary streams; (n) Ujutok River and tributary streams; and (o) White Bear River and tributary streams. Queen's Printer The Newfoundland and Labrador Gazette 750

Index PART I Corporations Act, 2009 Notices... 231 Lands Act Notices... 243 Quieting of Titles Act Notices... 238 Trustee Act Notices... 245 PART II CONTINUING INDEX OF SUBORDINATE LEGISLATION Title of Act and Subordinate Legislation made thereunder CNLR or NL Reg. Amendment NL Gazette Date & Page No. Laour Relations Act Hebron Devlopment Project Special Project Repeal Order NLR 48/18 Repeals 78/11 Jun 22/18 p. 743 Vale Inco Long Harbour Processing Plant Special Project Repeal Order NLR 49/18 Repeals 26/09 Jun 22/18 p. 745 Health and Community Services Act Public Pools Regulations (Amdt) NLR 50/18 Amends CNLR 1023/96 S. 16 Amdt. Jun 22/18 p. 747 Wild Life Regulations and the Wild Life Act Salmon Angling and Tag Use Order, 2018 (Amdt) NLR 51/18 Amends NLR 44/18 S. 2 Amdt. S. 3 Amdt. Jun 22/18 p. 749 751