postage paid in cash at first class rates published by ... co., pe company (ex.) charlottetown, pe...

46
*Indicates date of first publication in the Royal Gazette. This is the official version of the Royal Gazette. The electronic version may be viewed at: http://www.gov.pe.ca/royalgazette Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 50 Charlottetown, Prince Edward Island, December 11, 2010 CANADA PROVINCE OF PRINCE EDWARD ISLAND IN THE SUPREME COURT - ESTATES DIVISION TAKE NOTICE that all persons indebted to the following estates must make payment to the personal representative of the estates noted below, and that all persons having any demands upon the following estates must present such demands to the representative within six months of the date of the advertisement: Estate of: Personal Representative: Date of Executor/Executrix (Ex) Place of the Advertisement Administrator/Administratrix (Ad) Payment DE BELLE, Gail (also known as Royal Trust Corporation Cox & Palmer Gail Susan de Belle) of Canada (EX.) 82 Summer Street Summerside Summerside, PE Prince Co., PE December 11, 2010 (50-11)* DRAKE, Derrill Hugh Florence Hennessey Matheson & Murray Vernon Bridge Allison W. Drake (EX.) PO Box 875 Queens Co., PE Charlottetown, PE December 11, 2010 (50-11)* KENNEDY, Phyllis Louise David Kennedy Peter C. Ghiz Law Corporation Kensington Bruce Kennedy (EX.) 240 Pownal Street Prince Co., PE Charlottetown, PE December 11, 2010 (50-11)* MacNEILL, Arnold Olga MacNeill (EX.) E. W. Scott Dickieson Law Office Village Green PO Box 1453 Queens Co., PE Charlottetown, PE December 11, 2010 (50-11)* PAYNTER, Leola Mary Austin Paynter (EX.) McInnes Cooper (nee Gallant) PO Box 1570 Summerside Summerside, PE Prince Co., PE December 11, 2010 (50-11)*

Upload: buibao

Post on 09-May-2018

214 views

Category:

Documents


1 download

TRANSCRIPT

Page 1: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

*Indicates date of first publication in the Royal Gazette.This is the official version of the Royal Gazette. The electronic version may be viewed at:

http://www.gov.pe.ca/royalgazette

Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY VOL. CXXXVI- NO. 50Charlottetown, Prince Edward Island, December 11, 2010

CANADAPROVINCE OF PRINCE EDWARD ISLAND

IN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

DE BELLE, Gail (also known as Royal Trust Corporation Cox & Palmer Gail Susan de Belle) of Canada (EX.) 82 Summer StreetSummerside Summerside, PEPrince Co., PEDecember 11, 2010 (50-11)*

DRAKE, Derrill Hugh Florence Hennessey Matheson & MurrayVernon Bridge Allison W. Drake (EX.) PO Box 875Queens Co., PE Charlottetown, PEDecember 11, 2010 (50-11)*

KENNEDY, Phyllis Louise David Kennedy Peter C. Ghiz Law CorporationKensington Bruce Kennedy (EX.) 240 Pownal StreetPrince Co., PE Charlottetown, PEDecember 11, 2010 (50-11)*

MacNEILL, Arnold Olga MacNeill (EX.) E. W. Scott Dickieson Law OfficeVillage Green PO Box 1453Queens Co., PE Charlottetown, PEDecember 11, 2010 (50-11)*

PAYNTER, Leola Mary Austin Paynter (EX.) McInnes Cooper(nee Gallant) PO Box 1570Summerside Summerside, PEPrince Co., PEDecember 11, 2010 (50-11)*

Page 2: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

1004 ROYAL GAZETTE December 11, 2010CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

RILEY, Margaret Esther Daphne E. Dumont (EX.) Macnutt & DumontCharlottetown PO Box 965Queens Co., PE Charlottetown, PEDecember 11, 2010 (50-11)*

WALLACE, Jean B. Layton Wallace (EX.) McLellan BrennanCascumpec 37 Central StreetPrince Co., PE Summerside, PEDecember 11, 2010 (50-11)*

COLLICUTT, Harry William Steven Collicutt McInnes CooperSummerside Deborah E. Praught PO Box 1570Prince Co., PE C. Jacqueline Lidstone (EX.) Summerside, PEDecember 04, 2010 (49-10)

MacMILLAN, Elaine May Carolyn Grace Mutch (EX.) Campbell LeaCharlottetown PO Box 429Queens Co., PE Charlottetown, PEDecember 04, 2010 (49-10)

RODGERSON, John Frederick Dorothy Lillian Cox & PalmerUnionvale Loretta Rodgerson (EX.) PO Box 40Prince Co., PE Alberton, PEDecember 04, 2010 (49-10)

STEWART, Kenneth MacNeill Margaret Elizabeth Matheson Birt & McNeillCharlottetown James Robert Chester 138 St. Peters RoadQueens Co., PE Stewart (EX.) Charlottetown, PEDecember 04, 2010 (49-10)

STONE, Arnold Harold Eileen Reta Stone (EX.) Reagh & ReaghCharlottetown 17 West StreetQueens Co., PE Charlottetown, PEDecember 04, 2010 (49-10)

ELLANDS, Georgie Wanda Cameron (EX.) McLellan BrennanSummerside 37 Central StreetPrince Co., PE Summerside, PENovember 27, 2010 (48-09)

GALLANT, Bernadette Mary Albert Gallant Ramsay & ClarkMiscouche Louise Gallant (EX.) PO Box 96Prince Co., PE Summerside, PENovember 27, 2010 (48-09)

Page 3: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 1005CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

GALLANT, M. Joyce Kim Marie McNeill (EX.) Birt & McNeillCharlottetown 138 St. Peters RoadQueens Co., PE Charlottetown, PENovember 27, 2010 (48-09)

GORDON, Ivan John Elsie Ellen Moore (EX.) McInnes CooperAbney, Murray River RR#1 BDC PlaceKings Co., PE Suite 620, 119 Kent StreetNovember 27, 2010 (48-09) Charlottetown, PE

HENDRICKEN, Louis Ralph Catherine Bernadette Ian W. H. BaileyBurlington Hendricken (EX.) 513B North River Rd.Ontario Charlottetown, PENovember 27, 2010 (48-09)

MacEACHERN, Ellen (also known David MacEachern (EX.) Cox & Palmer as Ellen Davida MacEachern) 82 Summer StreetSummerside Summerside, PEPrince Co., PENovember 27, 2010 (48-09)

ROBERTS, Ruth Vincent Nancy L. Prowse McInnes CooperCharlottetown David A. Roberts BDC Place(Formerly of Stratford) MD Private Trust Suite 620, 119 Kent StreetQueens Co., PE Company (EX.) Charlottetown, PENovember 27, 2010 (48-09)

WALKER, Kenneth Alexander G. Andrew Walker Ramsay & ClarkSummerside Dr. William L. Walker (EX.) PO Box 96Prince Co., PE Summerside, PENovember 27, 2010 (48-09)

HUME, Elliott Sterling Hume (AD.) Stewart McKelveyMontague PO Box 2140Kings Co., PE Charlottetown, PENovember 27, 2010 (48-09)

MacDONALD, Mabel Hazel Eileen Tanner Cox & PalmerCharlottetown Audrey MacDonald (AD.) PO Box 486Queens Co., PE Charlottetown, PENovember 27, 2010 (48-09)

SMITH, James Lorne Patrick Earl Smith (AD.) David R. Hammond, QCCentral Bedeque 740A Water Street EastPrince Co., PE Summerside, PENovember 27, 2010 (48-09)*

Page 4: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

1006 ROYAL GAZETTE December 11, 2010CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

BLANCHARD, Hubert Clement Ronald F. Blanchard (EX.) Cox & PalmerCharlottetown PO Box 486Queens Co., PE Charlottetown, PENovember 20, 2010 (47-08)

DRISCOLL, Mary Helen Jenine H. Green Campbell Stewart(MacDonald) Leanne J. Gayford (EX.) PO Box 485Charlottetown Charlottetown, PEQueens Co., PENovember 20, 2010 (47-08)

KOURI, Eileen Najla Stephen Kouri (EX.) McInnes CooperOttawa PO Box 1570Ontario Summerside, PENovember 20, 2010 (47-08)

LAGUNDZIJA, Gloria Lois Christa Lagundzija (EX.) T. Daniel TweelCharlottetown PO Box 3160Queens Co., PE Charlottetown, PENovember 20, 2010 (47-08)

RAMSAY, Eston Spurgeon Garth Eston Ramsay McInnes CooperTyne Valley Barbara Muriel Stewart BDC Place, Suite 620Prince Co., PE Paul Byron Ramsay 119 Kent StreetNovember 20, 2010 (47-08) Sandra Ramsay (EX.) Charlottetown, PE

MUNN, Olva “Ena” Vonda H. Dowling (AD.) Stewart McKelveyStellarton PO Box 2140Nova Scotia Charlottetown, PENovember 20, 2010 (47-08)

STEWART, Anna J. Vonda H. Dowling (AD.) Stewart McKelveyStellarton PO Box 2140Nova Scotia Charlottetown, PENovember 20, 2010 (47-08)

WEBB, Beryl Constance Jocelyn Caroline Yurick (AD.) Carr Stevenson & MacKaySavage Harbour PO Box 522Queens Co., PE Charlottetown, PENovember 20, 2010 (47-08)

BUSHEY, Mary Cecilia Marjorie Dunphy (EX.) Cox & PalmerSouris Line Road PO Box 516Kings Co., PE Montague, PENovember 13, 2010 (46-07)

Page 5: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 1007CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

DesROCHES, George Ivan DesRoches (EX.) Cox & PalmerTignish PO Box 40Prince Co., PE Alberton, PENovember 13, 2010 (46-07)

HEWITT, Winnifred Mary Musick Law Office of E. W. Scott DickiesonLower Montague Margaret MacKenzie (EX.) PO Box 1453Kings Co., PE Charlottetown, PENovember 13, 2010 (46-07)

JELLEY, Paul Richard Lorraine Jelley (EX.) Cox & PalmerCharlottetown PO Box 486Queens Co., PE Charlottetown, PENovember 13, 2010 (46-07)

MacNEILL, Henry Gerald “Bub” William Chandler (EX.) Stewart McKelveyEldon PO Box 2140Queens Co., PE Charlottetown, PENovember 13, 2010 (46-07)

MacPHEE, Melvin (Mel) J. Alan E. MacPhee Cox & PalmerSouris John P. MacPhee PO Box 486Kings Co., PE Nora E. McKenna (EX.) Charlottetown, PENovember 13, 2010 (46-07)

MEANS, Arthur Frederic Dorothy Marie Means (EX.) Carr Stevenson & MacKay(also known as PO Box486 Arthur Frederick Means) Charlottetown, PEHalifax, Plymouth CountyMassachusetts, USANovember 13, 2010 (46-07)

NICHOLSON, Alexander Grace Jay McLellan BrennanSummerside Donna Clark (EX.) 37 Central StreetPrince Co., PE Summerside, PENovember 13, 2010 (46-07)

POWER, Harvey “Elmer” Joseph Paul R. Sheridan (EX.) Carr Stevenson & MacKayCornwall PO Box 522Queens Co., PE Charlottetown, PENovember 13, 2010 (46-07)

ROSS, Thomas Edward Douglas J. Morton (EX.) Birt & McNeillEldon 138 St. Peters RoadQueens Co., PE Charlottetown, PENovember 13, 2010 (46-07)

Page 6: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

1008 ROYAL GAZETTE December 11, 2010CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

SPENCE, Jo Anne David Spence (EX.) Campbell LeaCornwall PO Box 429Queens Co., PE Charlottetown, PENovember 13, 2010 (46-07)

WALSH, Roland Peter Eileen Arsenault (EX.) T. Daniel TweelCharlottetown PO Box 3160Queens Co., PE Charlottetown, PENovember 13, 2010 (46-07)

CHAMPION, Stanford Keith Nancy Lee Moore (AD.) McInnes CooperSummerside PO Box 1570Prince Co., PE Summerside, PENovember 13, 2010 (46-07)

HEWITT, Horace Mary Musick (AD.) Law Office of E. W. Scott DickiesonLower Montague PO Box 1453Kings Co., PE Charlottetown, PENovember 13, 2010 (46-07)

COYLE, Terrence R. Terrence Coyle, Jr. Reagh & ReaghMoncton Neil Duncan (EX.) 17 West StreetNew Brunswick Charlottetown, PENovember 06, 2010 (45-06)

DUNN, Gordon Sterling Mary Jane Kitson (EX.) Stewart McKelveyCharlottetown PO Box 2140Queens Co., PE Charlottetown, PENovember 06, 2010 (45-06)

KEMP, James Lowell Yvonne Louise Kemp (EX.) Stewart McKelveyGaspereaux PO Box 2140Kings Co., PE Charlottetown, PENovember 06, 2010 (45-06)

LeCOUFFE, Raymond E. Michael Kevin LeCouffe (EX.) McInnes CooperSummerside PO Box 1570Prince Co., PE Summerside, PENovember 06, 2010 (45-06)

MacKINNON, Helen Cecelia Doris MacKinnon (EX.) Allen J. MacPhee Law CorporationSouris PO Box 238(Formerly of Cable Head) Souris, PEKings Co., PENovember 06, 2010 (45-06)

Page 7: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 1009CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

GETSON, Ralph Keir Beverly Getson (AD.) Cox & PalmerUnionvale PO Box 40Prince Co., PE Alberton, PENovember 06, 2010 (45-06)

LACEY, Leonard Vincent Janet Lyn Boyle (AD.) McInnes CooperMississauga BDC PlaceOntario Suite 620, 119 Kent StreetNovember 06, 2010 (45-06) Charlottetown, PE

LECLERC, Gisèle Marie Céline Micheline Leclerc (AD.) Catherine M. Parkman Law OfficePte-Aux-Trembles PO Box 1056Montreal, QC Charlottetown, PENovember 06, 2010 (45-06)

STEVENSON, Wanda Betty Robert Webster The Law Office of Kathleen Loo Craig,QCCavendish Stevenson (AD.) PO Box 11Queens Co., PE Summerside, PENovember 06, 2010 (45-06)

BELL, Carolyn Joanne Hoar (EX.) McInnes CooperCharlottetown BDC Place Queens Co., PE Suite 620, 119 Kent StreetOctober 30, 2010 (44-05) Charlottetown, PE

GILLIS, Linus Raymond A. Faye Gillis McLellan BrennanMiscouche David L. Gillis (EX.) 37 Central StreetPrince Co., PE Summerside, PEOctober 30, 2010 (44-05)

GOSBEE, Lovell Elmer Gosbee (EX.) Campbell LeaMurray Harbour PO Box 429Kings Co., PE Charlottetown, PEOctober 30, 2010 (44-05)

WARD, Robert Francis Vikki Anne Heald (EX.) Cox & PalmerWaterdown 82 Summer StreetOntario Summerside, PEOctober 30, 2010 (44-05)

FLOYD, Allan James (A.J.) Allan J. Floyd Cox & PalmerMontague Dwayne F. Floyd (AD.) PO Box 486Kings Co., PE Charlottetown, PEOctober 30, 2010 (44-05)

Page 8: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

1010 ROYAL GAZETTE December 11, 2010CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

JOHNSTON, Donald Thane Ross Robert Johnston (AD.) Cox & PalmerMontague PO Box 516Kings Co., PE Charlottetown, PEOctober 30, 2010 (44-05)

RAYNER, Dorothy Jean MacArthur (EX.) McLellan BrennanSummerside 37 Central StreetPrince Co., PE Summerside, PEOctober 23, 2010 (43-04)

STEELE, Earl Benedick Winston Steele (EX.) Cox & PalmerDeGros Marsh PO Box 516Queens Co., PE Montague, PEOctober 23, 2010 (43-04)

HARDING, Trevor Craig Clifton Harding (AD.) Carr Stevenson & MacKaySummerside PO Box 522Prince Co., PE Summerside, PEOctober 23, 2010 (43-04)

MacDONALD, Florance Dale Krista MacDonald (AD.) McInnes CooperUnionvale PO Box 177Prince Co., PE O’Leary, PEOctober 23, 2010 (43-04)

PRAUGHT, Mary Catherine Benedict Joseph McInnes CooperCharlottetown Roland Perry (AD.) BDC PlaceQueens Co., PE Suite 620, 119 Kent StreetCharlottetown, PEOctober 23, 2010 (43-04)

CAMPBELL, Edith Hannah Phyllis K. Hall (EX.) Catherine M. Parkman Law OfficeCharlottetown PO Box 1056Queens Co., PE Charlottetown, PEOctober 16, 2010 (42-03)

LEWIS, Marne (also known as Weldon Lewis (EX.) Cox & Palmer Marne Lawrence Lewis) 82 Summer StreetO’Leary Summerside, PEPrince Co., PEOctober 16, 2010 (42-03)

McNALLY, John Leonard Donna McNally (EX.) Donald SchurmanSummerside 155A Arcona StreetPrince Co., PE Summerside, PEOctober 16, 2010 (42-03)

Page 9: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 1011CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

PARSONS, Ivan Benjamin Terrance Wendell Parsons (EX.) Peter C. Ghiz Law CorporationCharlottetown 240 Pownal StreetQueens Co., PE Charlottetown, PEOctober 16, 2010 (42-03)

PIERCE, William L. James MacPhee (EX.) Allen J. MacPhee Law CorporationSouris PO Box 238Kings Co., PE Souris, PEOctober 16, 2010 (42-03)

BUTLER, Kenneth Grant Pierce Butler Boardwalk Law OfficesCharlottetown Sean Anthony Butler (EX.) 220 Water Street ParkwayQueens Co., PE Charlottetown, PEOctober 09, 2010 (41-02)

MacLURE, Vera I. Allan Rogers (EX.) David R. Hammond, QCSummerside 740A Water Street EastPrince Co., PE Summerside, PEOctober 09, 2010 (41-02)

LaMATTINA, Kathleen Marie Rocco LaMattina (AD.) Allen J. MacPhee Law Corporation (MacDonald) PO Box 238North Pembroke Souris, PEMassachusetts, USAOctober 09, 2010 (41-02)

ARSENAULT, Charles Robert Anna Grace Arsenault (EX.) Cox & PalmerBorden-Carleton 82 Summer StreetPrince Co., PE Summerside, PEOctober 02, 2010 (40-01)

BARBOUR, Douglas Clayton Kevin Barbour (EX.) Cox & PalmerMontrose PO Box 40Prince Co., PE Alberton, PEOctober 02, 2010 (40-01)

BRODERICK, Kathleen Mary John Broderick Campbell LeaCharlottetown Leo Broderick (EX.) PO Box 429Queens Co., PE Charlottetown, PEOctober 02, 2010 (40-01)

DONAHUE, Brenda Catherine John Flood (EX.) Carr Stevenson & MacKayCornwall PO Box 522Queens Co., PE Charlottetown, PEOctober 02, 2010 (40-01)

Page 10: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

1012 ROYAL GAZETTE December 11, 2010CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

PAUPTIT, Errol Cornelius Richard Pauptit Cox & PalmerSherbrooke David Pauptit 82 Summer StreetPrince Co., PE Derwin Clow (EX.) Summerside, PEOctober 02, 2010 (40-01)

PAYNTER, Marjorie Donalda J. Garry Paynter Ramsay & ClarkSummerside Garth M. Paynter PO Box 96Prince Co., PE Daniel N. Paynter (EX.) Summerside, PEOctober 02, 2010 (40-01)

GAVIN, Roy Joseph Roy Joseph (RJ) Gavin Cox & PalmerAscension Dorothy Laura Bailey (AD.) 82 Summer StreetPrince Co., PE Summerside, PEOctober 02, 2010 (40-01)

NIEUWHOF, Minne Randall Nieuwhof (AD.) Cox & PalmerSouth Rustico PO Box 486Queens Co., PE Charlottetown, PEOctober 02, 2010 (40-01)

CAMPBELL, John Joseph Ronald D. Campbell (EX.) Campbell StewartCharlottetown PO Box 485Queens Co., PE Charlottetown, PESeptember 25, 2010 (39-52)

COULSON, Leighton J. Lorraine Hynes (EX.) Cox & PalmerSea View 82 Summer StreetQueens Co., PE Summerside, PESeptember 25, 2010 (39-52)

GALLANT, Mary “Elizabeth” Reginald Young McLellan BrennanSummerside Elizabeth Jones 37 Central StreetPrince Co., PE Theresa MacCormick Summerside, PESeptember 25, 2010 (39-52) (also known as

Theresa MacCormack)

MacKENZIE, Craig Anna Mary MacKenzie (EX.) McInnes CooperEglington BDC PlaceKings Co., PE Suite 620, 119 Kent StreetSeptember 25, 2010 (39-52) Charlottetown, PE

ROOP, John D. John B. Roop (EX.) Matheson & MurrayCharlottetown PO Box 875Queens Co., PE Charlottetown, PESeptember 25, 2010 (39-52)

Page 11: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 1013CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

SIMMONDS, Pauline Cecelia Sandra (Sandy) Crosby Cox & PalmerCharlottetown Percival (Percy) PO Box 486(Formerly of Stratford) Simmonds, Jr. (EX.) Charlottetown, PEQueens Co., PESeptember 25, 2010 (39-52)

WOOD, Lillian Gerard Wood (EX.) Carr Stevenson & MacKayCharlottetown PO Box 522(Formerly of Lake Verde) Charlottetown, PEQueens Co., PESeptember 25, 2010 (39-52)

GALLANT, Mary M. Dale Gallant (AD.) Cox & PalmerMiminegash PO Box 40Prince Co., PE Alberton, PESeptember 25, 2010 (39-52)

ELLSWORTH, Elizabeth Christine Murphy (EX.) Cox & PalmerAlberton RR#2 PO Box 40Prince Co., PE Alberton, PESeptember 18, 2010 (38-51)

FAHEY, Simon F. Theresa A. Holder (EX.) Campbell LeaNewburyport, Essex County PO Box 429Massachusetts, USA Charlottetown, PESeptember 18, 2010 (38-51)

JOHNSTONE, Ralph W. Ronald “Dale” Johnstone Ramsay & ClarkLong River Hilda Gertrude Johnstone (EX.) PO Box 96Queens Co., PE Summerside, PESeptember 18, 2010 (38-51)

RAFUSE, Isabelle Annette Rafuse (EX.) Cox & PalmerGeorgetown PO Box 516Kings Co., PE Montague, PESeptember 18, 2010 (38-51)

WARREN, Ann Rita Barry MacDonald (EX.) Ramsay & ClarkSummerside PO Box 96Prince Co., PE Summerside, PESeptember 18, 2010 (38-51)

Page 12: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

1014 ROYAL GAZETTE December 11, 2010CANADA

PROVINCE OF PRINCE EDWARD ISLANDIN THE SUPREME COURT - ESTATES DIVISION

TAKE NOTICE that all persons indebted to the following estates must make payment to the personalrepresentative of the estates noted below, and that all persons having any demands upon the following estatesmust present such demands to the representative within six months of the date of the advertisement:

Estate of: Personal Representative:Date of Executor/Executrix (Ex) Place of

the Advertisement Administrator/Administratrix (Ad) Payment

http://www.gov.pe.ca/royalgazette

CHRISTIE, William E. Aletha Stevenson McInnes CooperCharlottetown Paul Molyneaux (AD.) BDC Place(formerly of Blooming Point Suite 620, 119 Kent Street Mount Stewart RR) Charlottetown, PEQueens Co., PESeptember 18, 2010 (38-51)

RAFUSE, George J. Annette Rafuse (AD.) Cox & PalmerGeorgetown PO Box 516Kings Co., PE Montague, PESeptember 18, 2010 (38-51)

TURNER, Alan Frederick Janet Marlene Carr Stevenson & MacKayWinsloe South MacDougall-Turner (AD.) PO Box 522Queens Co., PE Charlottetown, PESeptember 18, 2010 (38-51)

ALLEN, Barbara Mary MacDonald Peggy Ann Allen T. Daniel TweelTweed Laurie Jane Allen (EX.) PO Box 3160Ontario Charlottetown, PESeptember 11, 2010 (37-50)

CHRISTOPHER, Ernest John John Charles Christopher (EX.) McInnes CooperSummerside PO Box 1570Prince Co., PE Summerside, PESeptember 11, 2010 (37-50)

LAY, Edith Violet Deanne Debra Lay (EX.) Macnutt & DumontCharlottetown PO Box 965Queens Co., PE Charlottetown, PESeptember 11 , 2010 (37-50)

MURPHY, Patricia Alena Allison Murphy The Law Office of Kathleen Loo CraigEmerald James D. Murphy PO Box 11Prince Co., PE Gerard Murphy (EX.) Summerside, PESeptember 11, 2010 (37-50)

ARSENAULT, Ernest William Darla Dawn Berg (AD.) Kerri Carpenter Law OfficeCharlottetown 75 Fitzroy St., Suite 301Queens Co., PE Charlottetown, PESeptember 11, 2010 (37-50)

McKENNA, Allison Bernard M. Genevieve McKenna (AD.) Stewart McKelveyCharlottetown PO Box 2140Queens Co., PE Charlottetown, PESeptember 11, 2010 (37-50)

McKENZIE, Anthony Thomas McKenzie Paul J. D. Mullin, QCLower Montague Keith McKenzie (AD.) PO Box 604Kings Co., PE Charlottetown, PESeptember 11, 2010 (37-50)

Page 13: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 1015

http://www.gov.pe.ca/royalgazette

The following order was approved by Her Honour the Lieutenant Governor in Council dated 30November 2010.

EC2010-635

FIRE PREVENTION ACTFIRE DISTRICT REGULATIONS

SHERWOOD FIRE DISTRICTCHANGE OF NAME

(APPROVED)

Having under consideration the recommendation of the Minister of Justice and Public Safety and AttorneyGeneral pursuant to section 10 of the Fire Prevention Act Fire District Regulations (EC487/89), Council,under authority of section 11 of the said regulations, changed the name of the Sherwood Fire District to theNorth Shore Fire District, effective 11 December 2010.

Signed,

Rory BeckClerk of the Executive Council

PROCLAMATION

CANADAPROVINCE OF PRINCE EDWARD ISLAND

(Great Seal)ELIZABETH THE SECOND, by theGrace of God of the United Kingdom,Canada and Her other Realms andTerritories, QUEEN, Head of theCommonwealth, Defender of the Faith.

HON. BARBARA A. HAGERMANLieutenant Governor

TO ALL TO WHOM these presents shall come or whom the same may in any wise concern:

GREETINGA PROCLAMATION

WHEREAS in and by section 4 of Chapter 47 of the Acts passed by the Legislature of Prince EdwardIsland in the Session thereof held in the year 2010 and in the 59th year of Our Reign intituled "An Act toAmend the Teachers’ Superannuation Act (No. 2)" it is enacted as follows:

“This Act comes into force on a date that may be fixed by proclamation of the Lieutenant Governor inCouncil.”,

AND WHEREAS it is deemed expedient that the said Act, Stats. P.E.I. 2010, c. 47 should come intoforce on the 11th day of December, 2010,

NOW KNOW YE that We, by and with the advice and consent of our Executive Council for PrinceEdward Island, do by this Our Proclamation ORDER AND DECLARE that the said Act being “An Act toAmend the Teachers’ Superannuation Act (No. 2)" passed in the fifty-ninth year of Our Reign shall come intoforce on the eleventh day of December, two thousand and ten of which all persons concerned are to takenotice and govern themselves accordingly.

Page 14: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

1016 ROYAL GAZETTE December 11, 2010

http://www.gov.pe.ca/royalgazette

IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Sealof Prince Edward Island to be hereunto affixed.

WITNESS the Honourable Barbara A. Hagerman, Lieutenant Governor of the Province of PrinceEdward Island, at Charlottetown this thirtieth day of November in the year of Our Lord two thousand andten and in the fifty-ninth year of Our Reign.

By Command,

RORY BECKClerk of the Executive Council

50

DFPEI 2010-11

DAIRY FARMERS OF PRINCE EDWARD ISLAND

ORDER: DFPEI 2010-11EFFECTIVE: 1 December 2010

Under the Dairy Farmers of Prince Edward Island Regulations and under the Natural Products MarketingAct, R.S.P.E.I. 1988, Cap. N-3, Dairy Farmers of Prince Edward Island makes the following Order:

LEVIES ORDERApplication

1. This Order provides for the establishment, control and regulation of levies on butterfatdelivered by milk producers effective 1 December 2010.

Definitions2. The words herein shall have the meanings as found in the Natural Products Marketing Actand the Dairy Farmers of Prince Edward Island regulations.

Milk producer levies3. (a) Each producer who delivers milk in Prince Edward Island shall pay to the Board a

levy of $0.1928 per kilogram of butterfat on all milk delivered by him for generaladministration of the Board.

(b) Each producer who delivers milk in Prince Edward Island shall pay to the Board alevy of $0.01 per kilogram of butterfat on all milk delivered by him for dairy industryresearch.

(c) Each producer who delivers milk in Prince Edward Island shall pay to the Board alevy of $0.3333 per kilogram of butterfat on all milk delivered by him for productpromotion.

Revocation4. Dairy Farmers of Prince Edward Island Order # 2009-06, dated the 27th day of November2009, is hereby revoked.

Commencement5. This Order comes into force 1 December 2010.

Dated at Charlottetown, Prince Edward Island, this 29th day of November 2010.

Harold MacNevin, ChairmanRonald Maynard, Secretary

50

Page 15: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 1017

http://www.gov.pe.ca/royalgazette

NOTICEIN THE MATTER OF the

Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2

NO. S2GS-5455 SUPREME COURT OF PRINCE EDWARD ISLAND

IN THE MATTER OF the petition of Robert Lowell Henderson, of Ellerslie, Prince County, Province ofPrince Edward Island, to quiet the title to approximately 54.6 acres of land situated on Conway Sand Hills,opposite Township 11, in Prince County, aforesaid,

- and - IN THE MATTER OF the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2 and amendments thereto.

TAKE NOTICE that an application has been made to the Supreme Court of Prince Edward Island under theQuieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2, for a certificate of title to the property of Robert LowellHenderson, situated on Conway Sand Hills, opposite Township 11, in Prince County, Province of PrinceEdward Island, more particularly identified as PID No. 561506-122, containing 54.6 acres of land, a littlemore or less, with more particulars of the metes and bounds description to be supplied upon request to theundersigned.

ANY PERSON claiming adverse title to or interest in the said property is to file a notice of same with theRegistrar of the Supreme Court of Prince Edward Island on or before the 14th day of January, 2011.

AND FURTHER TAKE NOTICE that if no claim to the said lands adverse to that of Robert LowellHenderson is filed on or before the 14th day of January , 2011, a certificate of title certifying that RobertLowell Henderson is the legal and beneficial owner in fee simple of the said lands, subject to any registeredcharges, will be granted pursuant to the provisions of the Quieting Titles Act, R.S.P.E.I. 1988, Cap. Q-2.

Dated at Summerside, Prince Edward Island, this 7th day of December, 2010.

Walter A. McEwen, Q.C. McLellan, Brennan

37 Central StreetSummerside, PE

C1N 3K8

Solicitor for the Petitioner50

NOTICE OF COMPANYAMALGAMATIONS

Companies Act R.S.P.E.I. 1988, Cap. C-14, s.77

Public Notice is hereby given that under theCompanies Act letters patent have been issued bythe Minister to confirm the followingamalgamation:

101325 P.E.I. INC.ISLAND OXYGEN (1984) LTD.Amalgamating companies

ISLAND OXYGEN (1984) LTD.Amalgamated companyDate of Letters Patent: December 01, 2010

KENSINGTON AGRICULTURALSERVICES LTD.101354 P.E.I. INC.Amalgamating companiesKENSINGTON AGRICULTURALSERVICES LTD.Amalgamated companyDate of Letters Patent: December 01, 2010

Page 16: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

1018 ROYAL GAZETTE December 11, 2010

http://www.gov.pe.ca/royalgazette

V.J.W. HOLDINGS INC.PARRICAN LTD.Amalgamating companiesPARRICAN LTD.Amalgamated companyDate of Letters Patent: December 02, 201050

NOTICE OF DISSOLUTIONPartnership Act

R.S.P.E.I. 1988, Cap. P-1 Public Notice is hereby given that a Notice ofDissolution has been filed under thePartnership Act for each of the following: Name: FAITHLIFE FINANCIALOwner: FaithLife FinancialRegistration Date: December 02, 2010 Name: COSSETTEOwner: COSSETTE INC.Registration Date: December 02, 2010 Name: K & M SNOW REMOVALOwner: Kyle JenkinsRegistration Date: November 30, 201050

NOTICE OF GRANTING LETTERSPATENT

Companies Act R.S.P.E.I. 1988, Cap. C-14, s.11,

Public Notice is hereby given that under theCompanies Act Letters Patent have been issuedby the Minister to the following:

Name: 101433 P.E.I. INC.708 Clark RoadR R # 3Tignish , PE C0B 2B0

Incorporation Date: December 03, 2010 Name: CAT PROFESSIONAL SERVICES

CORP.c/o Box 2140

Charlottetown, PE C1A 8B9Incorporation Date: November 26, 2010 Name: CENTRAL AND POPE INC.

25 Water StreetSummerside, PE C1N 1A3

Incorporation Date: November 29, 2010

Name: CROSS KEYS BAR & GRILL INC.P.O. Box 114St. Peters Bay, PE C0A 2A0

Incorporation Date: November 26, 2010 Name: CURTIS A. TOOMBS

PROFESSIONAL CORPORATIONc/o Box 2140

Charlottetown, PE C1A 8B9Incorporation Date: November 26, 2010 Name: DR. CONSTANCE HOARE

PROFESSIONAL CORPORATION153 Summer StreetSummerside, PE C1N 3J5

Incorporation Date: November 26, 2010

Name: MARITIME SMALL ARMS MUSEUM INC.329 Mill RoadNorth Wiltshire, PE C0A 1Y0

Incorporation Date: November 22, 2010 Name: MARY LYNN KANE

PROFESSIONAL LAWCORPORATION20 Great George StreetP.O. Box 486Charlottetown, PE C1A 7L1

Incorporation Date: November 25, 2010 Name: MOONLIGHT INTERNATIONAL

FOUNDATION INC.63 East River DriveStratford, PE C1B 2E2

Incorporation Date: December 02, 2010 Name: P.J. WILLIAMS PROFESSIONAL

LAW CORPORATIONc/o P.O. Box 486Charlottetown, PE C1A 7L1

Incorporation Date: November 25, 2010

Name: PEACOCK HOLDINGS INC.c/o P.O. Box 486Charlottetown, PE C1A 7L1

Incorporation Date: November 25, 2010 Name: SLEEPY0071 INC.

18 Jake DriveCornwall, PE C0A 1H0

Incorporation Date: November 29, 2010

Page 17: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 1019

http://www.gov.pe.ca/royalgazette

Name: SPUD ISLE FARMS (2010) LTD.P.O. Box 156Morell, PE C0A 1S0

Incorporation Date: November 30, 2010

Name: TYNE VALLEY PLAY SCHOOL INCORPORATED

Tyne Valley, PE C0B 2C0Incorporation Date: November 26, 2010

Name: WENDY E. REID PROFESSIONAL LAW CORPORATION20 Great George StreetP.O. Box 486Charlottetown, PE C1A 7L1

Incorporation Date: November 25, 201050

NOTICE OF GRANTINGSUPPLEMENTARY LETTERS PATENT

Companies Act R.S.P.E.I. 1988, Cap. C-14, s.18, s.3

Public Notice is hereby given that under theCompanies Act supplementary letters patenthave been issued by the Minister to thefollowing:

Name: ISLAND PETROLEUM PRODUCTSLTD.

Purpose To increase the authorized capital.Effective Date: December 01, 2010

Name: J & J CENTRAL HOLDINGS LTD.Purpose To increase the authorized capital.Effective Date: December 01, 2010

Name: RICHARDSON ASSOCIATES(1993) LIMITEDPurpose To increase the authorized capital.Effective Date: December 01, 201050

NOTICE OF REGISTRATIONPartnership Act

R.S.P.E.I. 1988, Cap. P-1, s.52 and s.54(1) Public Notice is hereby given that the followingDeclarations have been filed under thePartnership Act:

Name: PEPSI BEVERAGES COMPANYOwner: THE PEPSI BOTTLING GROUP

(CANADA), CO./SOCIETE DUGROUPE D'EMBOUTEILLAGE

PEPSI (CANADA)1959 Upper Water StreetSuite 900Halifax, NS B3J 3N2

Registration Date: November 26, 2010

Name: PEPSICO BEVERAGES CANADAOwner: THE PEPSI BOTTLING GROUP

(CANADA), CO./SOCIETE DUGROUPE D'EMBOUTEILLAGEPEPSI (CANADA)1959 Upper Water StreetSuite 900Halifax, NS B3J 3N2

Registration Date: November 26, 2010

Name: PEPSICO CANADAOwner: PepsiCo Canada ULC

421 - 7 Avenue SWSuite 3300Calgary, AB T2P 4K9

Registration Date: November 26, 2010

Name: PEPSICO FOODS CANADAOwner: PepsiCo Canada ULC

421 - 7 Avenue SWSuite 3300Calgary, AB T2P 4K9

Registration Date: November 26, 2010

Name: LASER ESTHETICS MEDI SPAOwner: 101427 P.E.I. INC.

33 Riverside DriveCharlottetown, PE C1A 9R9

Registration Date: November 23, 2010

Name: DELTAWARE SYSTEMSOwner: MAXIMUS CANADA SERVICES,INC.

90 University AvenueSuite 300Charlottetown, PE C1A 4K9

Registration Date: December 01, 2010

Name: KIEHL'S CANADA/KIEHL CANADA

Owner: L'OREAL CANADA INC.1500 rue UniversityBureau 600Montreal, PQ H3A 3S7

Registration Date: December 01, 2010

Name: BYTES CAFÉOwner: SEATREAT RESTAURANT (2008)

LTD.202 University AvenueCharlottetown, PE C1A 4L5

Registration Date: December 01, 2010

Page 18: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

1020 ROYAL GAZETTE December 11, 2010

http://www.gov.pe.ca/royalgazette

Name: PRODUITS SUNCOR ÉNERGIE, S.E.N.C.

Owner: SUNCOR ENERGY PRODUCTS PARTNERSHIP150 - 6th Avenue S.W.Calgary, AB T2P 3E3

Registration Date: December 02, 2010

Name: COSSETTEOwner: COSSETTE COMMUNICATION

INC.801 Grande Allée OuestSuite 200Québec City, PQ G1S 1C1

Registration Date: December 02, 2010

Name: ABCE MANAGEMENT PARTNERSHIP

Owner: Arsenault Family Trust 30 Westwood CrescentCharlottetown, PE C1A 2S9

Owner: Bill and Mary Best Family Trust 22 Gates DriveCharlottetown, PE C1E 1B7

Owner: 100343 P.E.I. Inc. 10 Lewis CrescentCharlottetown, PE C1E 1M2

Owner: 100081 P.E.I. Inc. 85 York LaneCharlottetown, PE C1A 9J4

Owner: Ezeard Family Trust 9 Fox Run DriveCharlottetown, PE C1E 2H9

Owner: CMB Inc. RR #5197 Birkallum DriveCharlottetown, PE C1A 7J8

Registration Date: November 24, 2010

Name: BINARYMELON SOFTWAREOwner: Michael Ryan Proud

57 Marion DriveStratford, PE C1B 2A2

Owner: Daniel Joseph Arseneault123 Keppoch RoadStratford, PE C1B 1L 2

Registration Date: December 02, 2010

Name: BROAD ROAD MUSICOwner: Peter MacDougall

1828 Greenwich RoadSt. Peters, PE C0A 2A0

Registration Date: December 01, 2010

Name: CASH'S CLAY POTTERYOwner: Elly Cash

331 Newton RoadNewton, PE C0B 1N0

Registration Date: November 25, 2010

Name: DONNA'S DOG HOUSEOwner: Donna L. Mast

43 MacDonald CrescentSummerside, PE C1N 4A8

Registration Date: December 03, 2010

Name: DON'S AUTO REPAIROwner: Donald Lynch

1857 Bethel RoadBethel, PE C1A 7J8

Registration Date: November 26, 2010

Name: DPM BOOKKEEPING AND ACCOUNTING SERVICES

Owner: Diane Myers592 MacDonald RoadR R # 3Montague, PE C0A 1R0

Registration Date: December 01, 2010

Name: JUST BE STUDIOOwner: Angela M. Mondoux

33 Wallace DriveCharlottetown, PE C1E 1B1

Registration Date:December 02, 2010

Name: KATZ CONSTRUCTIONOwner: Ahmon Katz Gairloch, PE C0A 1B0Registration Date:

November 25, 2010

Name: MALPEQUE MEMORABLE TREASURES

Owner: Peter W. RichardsP.O. Box 638Kensington, PE C0B 1M0

Registration Date:December 03, 2010

Name: RED CLIFF TAXI WORKERSOwner: Gordon MacRae

29 Hensley StreetApt. 5Charlottetown, PE C1A 4T5

Registration Date:November 25, 2010

Page 19: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 1021

http://www.gov.pe.ca/royalgazette

Name: SOCIAL MEDIA GHOSTWRITERSOwner: Matthew Sullivan

77 Nautical LaneMontague, PE C0A 1R0

Registration Date: November 30, 2010

Name: STRETCH FITNESSOwner: 208 Entertainment Inc.

98 Water StreetUnit 120Summerside, PE C1N 1A9

Registration Date: November 25, 2010

Name: THE ORIGINAL "WHATTA RUSH"JEWELRY & CLOTHINGCOMPANY

Owner: Cynthia Jean Vanneste5875 Campbell RoadP.O. Box 885Montague, PE C0A 1R0

Owner: Richard Mark Vanneste5875 Campbell RoadP.O. Box 885Montague, PE C0A 1R0

Registration Date: November 26, 2010

Name: TRADITIONAL CUTS BARBER SHOP

Owner: Mary Ellen Callaghan17 Osprey PlaceCharlottetown, PE C1E 1Z3

Owner: Oliver Roberts17 Osprey PlaceCharlottetown, PE C1E 1Z3

Registration Date: November 29, 201050

NOTICE OF REVIVED COMPANIESCompanies Act

R.S.P.E.I. 1988, Cap. C-14 s.73 Public Notice is hereby given that under theCompanies Act the following companies havebeen revived:

Name: 100574 P.E.I. INC.Effective Date: December 01, 2010 Name: SCHOONER RESTAURANTS INC.Effective Date: December 01, 201050

NOTICEMARRIAGE ACT

Prince Edward Island[Subsection 8(1) of the Act]

Notice is hereby published that, under theauthority of the Marriage Act, the followingclergy has been registered effective December2, 2010 for the purpose of solemnizing marriagesin the province of Prince Edward Island:

Rev. Leona O’Brien96 Evergreen VillageSummerside, PE C1N 4B

T.A. JohnstonDirector of Vital Statistics

50

NOTICECHANGE OF NAME

Be advised that a name change under theChange of Name Act S.P.E.I. 1997, C-59 wasgranted as follows:

Former Name: Harold Craig PhillipsPresent Name: Craig Phillips

November 25, 2010

T.A. JohnstonDirector of Vital Statistics

50

NOTICE OF APPLICATION TO SURRENDER CHARTER

IN THE MATTER of section 74 of theCompanies Act, R.S. P.E.I., 1988, Cap. C-4;

AND IN THE MATTER of the Surrender ofCharter of DÉVELOPPEMENT GRANDRUISSEAU 2002 LTÉE.

TAKE NOTICE that DÉVELOPPEMENTGRAND RUISSEAU 2002 LTÉE, a bodycorporate, duly incorporated in compliance withthe laws of the Province of Prince EdwardIsland, with head office at Wellington, in PrinceCounty, Province of Prince Edward Island,hereby gives notice pursuant to the CompaniesAct of the Province of Prince Edward Island,R.S.P.E.I. 1988, Cap. C-14, that it intends tomake Application to the Director ofCorporations, Consumer, Corporate and

Page 20: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

1022 ROYAL GAZETTE December 11, 2010

http://www.gov.pe.ca/royalgazette

Insurance Division, Office of the Minister ofJustice and Public Safety, for leave to surrenderthe Charter of the said Company.

DATED at Summerside, in Prince County,Province of Prince Edward Island this 7th day ofDecember, A.D. 2010.

Colette Aucoin, President ofDÉVELOPPEMENT GRAND RUISSEAU

2002 LTÉE

Derek D. Key, Q.C.McINNES COOPER

Barristers and Solicitors494 Granville Street

P. O. Box 1570Summerside, P. E. I.

Solicitor for the Applicant50

INDEX TO NEW MATTERVOL. CXXXVI - NO. 50

December 11, 2010

BOARD ORDERSDairy Farmers of Prince Edward Island Levies Order DFPEI-2010-11 . . . . . . . . . . . . . . . . . . . 1016

COMPANY ACTAmalgamations101325 P.E.I. Inc. . . . . . . . . . . . . . . . . . . 1017101354 P.E.I. Inc. . . . . . . . . . . . . . . . . . . 1017Island Oxygen (1984) Ltd. . . . . . . . . . . . 1017Kensington Agricultural Services Ltd. . . 1017V.J.W. Holdings Inc. . . . . . . . . . . . . . . . . 1018Parrican Ltd. . . . . . . . . . . . . . . . . . . . . . . 1018

Application To Surrender CharterDéveloppement Grand Ruisseau 2002 Ltée . . . . . . . . . . . . . . . . 1021

Change of Corporate Name101366 P.E.I. Inc. . . . . . . . . . . . . . . . . . . . 994Benny MacPhee Inc. . . . . . . . . . . . . . . . . . 994Hunter River Kindergarten Inc. . . . . . . . . 994Hunter River Early Learning Centre . . . . . 994Deltaware Systems Inc. . . . . . . . . . . . . . . . 994Maximus Canada Services Inc. . . . . . . . . . 994

Granting Letters Patent101433 P.E.I. Inc. . . . . . . . . . . . . . . . . . . 1018Cat Professional Services Corp. . . . . . . . 1018Central and Pope Inc. . . . . . . . . . . . . . . . 1018Crossed Keys Bar & Grill Inc. . . . . . . . . 1018

Curtis A. Toombs . . . . . . . . . . . . . . . . . . 1018Dr. Constance Hoare Professional Corporation . . . . . . . . . . . . 1018Maritime Small Arms Museum Inc. . . . . 1018Mary Lynn Kane Professional Law Corporation . . . . . . . 1018Moonlight International Foundation Inc. 1018P.J. Williams Professional Law Corporation . . . . . . . 1018Peacock Holdings Inc. . . . . . . . . . . . . . . . 1018Sleepy0071 Inc. . . . . . . . . . . . . . . . . . . . . 1018Spud Isle Farms (2010) Ltd. . . . . . . . . . . 1019Tyne Valley Play School Incorporated . . 1019Wendy E. Reid Professional Law Corporation . . . . . . . 1019

Granting Supplementary Letters PatentIsland Petroleum Products Ltd. . . . . . . . . 1019J & J Central Holdings Ltd. . . . . . . . . . . 1019Richardson Associates (1993) Limited . . 1019

ESTATE NOTICESExecutor’s NoticesDe Belle, Gail . . . . . . . . . . . . . . . . . . . . . 1003Drake, Derrill Hugh . . . . . . . . . . . . . . . . 1003Kennedy, Phyllis Louise . . . . . . . . . . . . . 1003MacNeill, Arnold . . . . . . . . . . . . . . . . . . 1003Paynter, Leola Mary . . . . . . . . . . . . . . . . 1003Riley, Margaret Esther . . . . . . . . . . . . . . 1003Wallace, Jean B. . . . . . . . . . . . . . . . . . . . 1003

MISCELLANEOUSChange of Name ActPhillips, Harold Craig . . . . . . . . . . . . . . . 1021Phillips, Craig . . . . . . . . . . . . . . . . . . . . . 1021

Fire Prevention Act Fire District Regulations Sherwood Fire District Change of Name North Shore Fire District . . . . . . . . . . . 1015

Marriage ActO’Brien, Rev. Leona . . . . . . . . . . . . . . . . 1021

Quieting Titles ActProperty of Henderson, Robert Lowell . . . . . . . . . . . 1017

PARTNERSHIP ACTDissolutionsFaithlife Financial . . . . . . . . . . . . . . . . . . 1018Cossette . . . . . . . . . . . . . . . . . . . . . . . . . . 1018K & M Snow Removal . . . . . . . . . . . . . . 1018

Page 21: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 1023

http://www.gov.pe.ca/royalgazette

RegistrationsABCE Management Partnership . . . . . . . 1020Binary Melon Software . . . . . . . . . . . . . 1020Broad Road Music . . . . . . . . . . . . . . . . . 1020Bytes Café . . . . . . . . . . . . . . . . . . . . . . . . 1019Cash’s Clay Pottery . . . . . . . . . . . . . . . . . 1020Cossette . . . . . . . . . . . . . . . . . . . . . . . . . . 1020Delatware Systems . . . . . . . . . . . . . . . . . 1019Don’s Auto Repair . . . . . . . . . . . . . . . . . 1020Donna’s Dog House . . . . . . . . . . . . . . . . 1020DPM Bookkeeping and Accounting Services . . . . . . . . . . . . . . . 1020Just Be Studio . . . . . . . . . . . . . . . . . . . . . 1020Katz Construction . . . . . . . . . . . . . . . . . . 1020Kiehl`s Canada/Kiehl Canada . . . . . . . . . 1019Laser Esthetics Medi Spa . . . . . . . . . . . . 1019Malpeque Memorable Treasures . . . . . . 1020Original “Whatta Rush” Jewelry & Clothing Company, The . . . . . . . . . . 1021

Pepsi Beverages Company . . . . . . . . . . . 1019Pepsico Foods Canada . . . . . . . . . . . . . . 1019Pepsico Canada . . . . . . . . . . . . . . . . . . . . 1019Pepsico Beverages Canada . . . . . . . . . . . 1019Produits Suncor Énergie, S.E.N.C. . . . . . 1020Red Cliff Taxi Workers . . . . . . . . . . . . . . 1020Social Media Ghostwriters . . . . . . . . . . . 1021Stretch Fitness . . . . . . . . . . . . . . . . . . . . . 1021Traditional Cuts Barber Shop . . . . . . . . . 1021

Revived Companies100574 P.E.I. Inc. . . . . . . . . . . . . . . . . . . 1021Schooner Restaurants Inc. . . . . . . . . . . . . 1021

PROCLAMATIONSAn Act to Amend Teachers Superannuation Act (No.2) . . . 1015

The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen's Printer, POBox 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding day ofpublication. The subscription rate is $55.00 per annum, postpaid; single copies are $2.00 each, postpaid or$1.00 each, over the counter.

Page 22: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 155

PART II

REGULATIONS

EC2010-627

CIVIL SERVICE SUPERANNUATION ACT PARTICIPATING EMPLOYER REGULATIONS

AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to section 28 of the Civil Service Superannuation Act R.S.P.E.I. 1988, Cap. C-9, Council made the following regulations:

1. Clause 1(2)(j.1) of the Civil Service Superannuation Act Participating Employer Regulations (EC414/01) is revoked and the following substituted:

(j.1) Health PEI;

2. These regulations come into force on January 1, 2011.

EXPLANATORY NOTES

SECTION 1 amends a provision of the regulations listing the employers who participate in the Fund to recognize the recent reorganization of the Department of Health. Section 1 adds Health PEI to this list of participating employers and drops from the list a current reference to persons holding permanent positions with the Department of Health. The Department of Health and Wellness will be included as a participating employer under clause 1(2)(a) of the current regulations, which states that the employers to whom the Civil Service Act applies are participating employers. SECTION 2 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

Page 23: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

156 ROYAL GAZETTE December 11, 2010

EC2010-628

CONDOMINIUM ACT REGULATIONS AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to section 36 of the Condominium Act R.S.P.E.I. 1988, Cap. C-16, Council made the following regulations:

1. Schedule B of the Condominium Act Regulations (EC10/78) is amended

(a) in subsection (1), by the deletion of the words “$25.00” and the substitution of the words “$75.00”;

(b) in subsection (2), by the deletion of the words “$5.00” and the substitution of the words “$75.00”; and

(c) in subsection (3), by the deletion of the words “$3.00” and the substitution of the words “$25.00”.

2. Forms 2 and 3 of the regulations are revoked and forms 2 and 3 as set out in the Schedule to these regulations are substituted.

3. Schedule B Consent to Amendment of the regulations is revoked and Schedule B as set out in the Schedule to these regulations is substituted.

4. Form 4 of the regulations is revoked and form 4 as set out in the Schedule to these regulations is substituted.

5. Forms 7 to 12 of the regulations are revoked and forms 7 to 12 as set out in the Schedule to these regulations are substituted.

6. These regulations come into force on December 11, 2010.

Page 24: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 157

SCHEDULE

FORM 2 CONDOMINIUM ACT

CONSENT UNDER CLAUSE 3(1)(b) OF THE ACT ................................ having a registered encumbrance within the meaning of clause 3(1)(b) of the Condominium Act registered as Number in the Office of the Registrar of Deeds for County, hereby consents to the registration of this declaration pursuant to the Condominium Act against the land or interests appurtenant to the land described in the description.

Dated at ...........................................this ...........day of ......................................,. 20............. Witness: ………………...…………..…….………. (Commissioner of Oaths/Affidavits)

………...………………...…………….….. (Owner)

………...………………...…………….….. (Owner)

FORM 3 CONDOMINIUM ACT

AMENDMENT TO DECLARATION Pursuant to a bylaw registered as number ........................... in the office of the Register of Deeds for...........................County ..........................., Condominium Corporation Number ...........................hereby amends its declaration registered as number ........................... in the said Registry Office as follows:

The names of all owners and all persons having registered encumbrances against the units and common interests on the date the bylaw was registered are set out in Schedule A hereto. The consents of all owners and all persons having registered encumbrances against the units and common interests are included in Schedule B hereto.

Witness the seal of the Corporation duly affixed by the authorized officers of the Corporation at...........................this ...........................day of ..........................., 20................. Witness: ………………...…………..…….………. (Commissioner of Oaths/Affidavits)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

(seal)

Page 25: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

158 ROYAL GAZETTE December 11, 2010

SCHEDULE B CONSENT TO AMENDMENT

........................... being the registered owner of or having a registered encumbrance against Unit (Number) Level (Number) of (identification of condominium plan) registered in the office of the Registrar of Deeds for ........................... County, hereby consent to the amendment to the declaration of the Corporation set out in the bylaw of the Corporation registered as Number........................... in the said Registry Office. Dated at ................................. this...........................day of .........................., 20...................

Witness: ………………...…………..…….………. (Commissioner of Oaths/Affidavits)

………...………………...…………….….. (Owner)

FORM 4 CONDOMINIUM ACT

DECLARATION

I, .............................................................................................................. declare as follows: I am the ........................... of ........................... Condominium Corporation Number .............. A bylaw authorizing the attached amendment to the declaration of the Corporation was registered as Number...................in the Office of the Registrar of Deeds for .......................... County. The names of all owners and all persons having registered encumbrances against the units and common interests on the date the bylaw was registered are set out in Schedule A to the amendment. The consents of all owners and all persons having registered encumbrances against the units and common interests are included in Schedule B to the amendment. The persons whose consents are included in Schedule B are the persons whose names are set out in Schedule A, subject to the following exceptions: Dated at ........................... this ........................... day of .........................., 20................... Witness: ………………...…………..…….………. (Commissioner of Oaths/Affidavits)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

Page 26: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 159

FORM 7 CONDOMINIUM ACT

DEDICATION OF ADDITIONAL LAND TO COMMON ELEMENTS The Board of the hereinbefore mentioned ........................... ........................... Condominium Corporation No. ........................... hereby dedicates the hereinbefore described land as an addition to the common elements of ........................... Condominium Plan No. ..................... Witness the seal of the Corporation duly affixed by the authorized officers of the Corporation at ........................... this .....day of...........................,20 ......................... Witness: ………………...…………..…….………. (Commissioner of Oaths/Affidavits)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

(Seal)

FORM 8 CONDOMINIUM ACT

NOTICE OF TERMINATION UNDER SECTION 23 OF THE ACT

....................................................................................................................................................

(Name of Condominium Corporation) Hereby gives notice under subsection........................... of section 23 of the Condominium Act that 1. The Board of Directors of the Corporation did on the.........day of ...........................,20 ...... determine that substantial damage to 25 percent (or such greater percentage as is specified in the declaration) of the building occurred on the .......... day of ..........................., 20 ........... Where notice is under subsection 23(1) of the Act, add: .................................................................................................................................................... 2. On a vote, on the …….day of ………………….., 20…. the owners who at that time owned 80 percent (or such greater percentage as is specified in the declaration) of the common elements did not vote for repair.

OR Where notice is under subsection 23(2) of the Act, add: .................................................................................................................................................... 3. There was no vote under subsection 22(2) of the Act within sixty days after the determination. 4. This notice is given in respect of the property included in.............................................. Condominium Plan No................. registered in the office of the Registrar of Deeds for ........................... County.

Page 27: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

160 ROYAL GAZETTE December 11, 2010

5. Upon registration of this notice, subsection 23(3) of the Condominium Act applies. Witness the seal of the Corporation duly affixed by the authorized officers of the Corporation at ........................... this ..........day of ..........................., 20................ Witness: ………………...…………..…….………. (Commissioner of Oaths/Affidavits)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

(Seal)

FORM 9

CONDOMINIUM ACT

NOTICE OF TERMINATION UNDER SUBSECTION 25(2) OF THE ACT We ........................................................................................and the undersigned being all the (Name of Condominium Corporation) members of the Corporation and all the persons having registered claims against the property created after the registration of the declaration and description, Hereby give notice under subsection 25(2) of the Condominium Act that, by a vote on the ..........day of ..........................., 20............, the owners who at that time owned 80 percent (or such greater percentage as is specified in the declaration) of the common elements authorized the termination of the government by the Condominium Act of the property included in (identification of Condominium Plan) registered in the office of the Registrar of Deeds for ........................... County And that all the persons having registered claims, as aforesaid, having consented, upon the registration of this notice, subsection 25(3) of the Condominium Act applies. Witness the seal of the Corporation duly affixed by the authorized officers of the Corporation at........................... this ......... day of ..........................., 20.................. Witness: ………………...…………..…….………. (Commissioner of Oaths/Affidavits)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

(Seal)

Page 28: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 161

OWNERS (Witness) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (signature of the individual) (Name as Registered in Print) RE: Unit (NO.) Level (NO.) (seal) (signatures of officers of corporate owner) (Name of Corporate Owner in Print) RE: Unit (NO.) Level (NO.) etc.

REGISTERED CLAIMANTS (Witness) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (signature of the individual) (Name as Registered in Print) RE: Unit (NO.) Level (NO.) (Or RE: All Units and Common Elements (seal) (signatures of officers of corporate claimant (Name of Corporate Claimant in Print) RE: Unit (NO.) Level (NO.) (or RE: All Units and Common Elements)

FORM 10 CONDOMINIUM ACT

NOTICE OF LIEN UNDER SUBSECTION 16(5) OF THE ACT .................................................................................................................................................... (Name of Condominium Corporation) Hereby gives notice that it has a lien under the Condominium Act against Unit (NO.) Level (NO.) of (identification of Condominium Plan), registered in the office of the Registrar of Deeds for ........................... County, and the common interest appurtenant thereto for unpaid common expenses for the amount of $ ..............at the date hereof and for such further amounts as are hereafter not paid when they become due. Upon payment of the amount outstanding at any time and upon demand, the Corporation will give the owner a discharge of the lien in the prescribed form. The lien does not secure payments of common expenses which became due more than three months before the date of registration of this notice. Witness the seal of the Corporation duly affixed by the authorized officers of the Corporation at ........................... this ........................... day of ..........................., 20......... Witness: ………………...…………..…….………. (Commissioner of Oaths/Affidavits)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

(Seal)

Page 29: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

162 ROYAL GAZETTE December 11, 2010

FORM 11 CONDOMINIUM ACT

CERTIFICATE UNDER SUBSECTION 16(6) OF THE ACT ........................... ......................................................................................................................... (Name of Condominium Corporation) HEREBY CERTIFIES THAT, as of the date hereof, 1. The owner of Unit (No.) Level (no.) of (identification of Condominium Plan), registered in the office of the Registrar of Deeds for ........................... County, is not in default in the payment of common expenses.

or

The owner ........................... is in default in the payment of common expenses in the amount of $ ........................... 2. The amount of $ ........................... in common expenses stands to the credit of the said owner in the Corporation's records (if applicable). 3. A payment on account of common expenses of $........................... is due on (next due date) for the period (date ........................... to date ...........................) 4. The Corporation is not presently considering any increase in the common expenses.

or The Corporation anticipates an increase of approximately percent in the common expenses as a result of (here give particulars of any known forthcoming increase and the reason for it).

and 5. The Corporation has no knowledge of any circumstances that may result in an increase in the common expenses. (Where applicable add: except {here give particulars of any potential increase and the reason for it}.) (NOTE: Such other information may be included in the certificate as the Corporation considers appropriate.) Witness the seal of the Corporation duly affixed by the authorized officers of the Corporation at ........................... this ........................... day of ..........................., 20.......... Witness: ………………...…………..…….………. (Commissioner of Oaths/Affidavits)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

(Seal)

Page 30: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 163

FORM 12 CONDOMINIUM ACT

DISCHARGE OF LIEN UNDER SUBSECTION 16(9) OF THE ACT .................................................................................................................................................... (Name of Condominium Corporation) having received payment of the amount mentioned in the notice of lien registered as No. ........................... in respect to Unit (No.) Level (No.) of (identification of Condominium Plan) registered in the office of the Registrar of Deeds for ........................... County, pursuant to subsection 16(9) of the Condominium Act, hereby discharge the said Unit from the said lien. Witness the seal of the Corporation duly affixed by the authorized officers of the Corporation at........................... this ........................... day of ..........................., 20........... Witness: ………………...…………..…….………. (Commissioner of Oaths/Affidavits)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

………...………………...…………….….. (Authorized Officer)

(Seal)

EXPLANATORY NOTES

SECTION 1 increases the fees payable for registration of a declaration and description and any other document to be registered in the Condominium Register or for certifying a copy of any document filed. SECTION 2 updates forms in the Schedule of the regulations to identify the witness as being someone who is a Commissioner of Oaths/Affidavits. The updated forms also provide for the signature of an Authorized Officer on certain condominium documents registered by condominium owners. SECTION 3 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

Page 31: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

164 ROYAL GAZETTE December 11, 2010

EC2010-629 [REISSUED]

ELECTRICAL INSPECTION ACT CANADIAN ELECTRICAL CODE REGULATIONS

AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to section 5 of the Electrical Inspection Act R.S.P.E.I. 1988, Cap. E-3, Council made the following regulations:

1. Clause 1(a) of the Electrical Inspection Act Canadian Electrical Code Regulations (EC493/08) is amended by the deletion of the words “2006 Canadian Electrical Code, Part I, Twentieth Edition” and the substitution of the words “2009 Canadian Electrical Code, Part I, Twenty-First Edition”.

2. Subsection 2(1) of the regulations is amended by the deletion of the words “2006 Canadian Electrical Code, Part I Twentieth Edition” and the substitution of the words “2009 Canadian Electrical Code, Part I, Twenty-First Edition”.

3. Sections 1 and 2 of Schedule A of the regulations are revoked and sections 1 and 2 as set out in the Schedule to these regulations are substituted.

4. These regulations come into force on February 28, 2011.

SCHEDULE

1. The 2009 Canadian Electrical Code, Part I, Twenty-First Edition is amended by the revocation of Rule 2-004 and the substitution of the following:

2-004 Permit

2-004 (1) An electrical contractor responsible for the carrying out of the work shall apply to the Department for an electrical work permit before commencing work with respect to the installation, alteration, repair, or extension of any electrical equipment.

(2) An electrical work permit is deemed to be issued upon receipt of the completed application by the Department.

Page 32: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 165

2. The Code is amended by the revocation of Rule 2-006 and the substitution of the following:

2-006 Application for Inspection Permit

2-006 (1) An applicant shall complete and file an application for an electrical permit with the Department on the form approved by the Department

(a) giving sufficient and complete information to enable the inspection to be completed at the discretion of a Senior Electrical Inspector; (b) providing the exact date on which the installation will be ready for inspection; and (c) in the case of a subdivision or a mobile home court, giving the lot number where the installation is located.

(2) An applicant shall complete and file a separate application form under this section for each building in which the electrical work will be undertaken.

(3) No person shall submit an application under this section unless that person is the electrical contractor who actually performs the work at the installation.

(4) A person who installs an electrical installation without an electrical work permit issued under this section commits an offence and

(a) is liable to have his or her license as an electrical contractor suspended by the Department; and (b) is subject to a minimum penalty of $50 in addition to any other penalty imposed under the Act, these regulations or any other regulations made under the Act.

EXPLANATORY NOTES

SECTIONS 1 and 2 amend the regulations to update the edition of the Canadian Electrical Code that governs electrical work. SECTION 3 and the Schedule amend the regulations to ensure that inspection of completed electric work is done at the discretion of an inspector. The amendment also removes the requirement for an electrical contractor to apply for an inspection before commencing work. SECTION 4 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

Page 33: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

166 ROYAL GAZETTE December 11, 2010

EC2010-631

EMPLOYMENT STANDARDS ACT MINIMUM WAGE ORDER

AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to section 5 of the Employment Standards Act R.S.P.E.I. 1988, Cap. E-6.2, Council approved the following Order made by the Employment Standards Board:

1. Sections 3 and 4 of the Employment Standards Act Minimum Wage Order (EC139/96) are revoked.

2. This Order is deemed to have come into force on October 1, 2010.

EXPLANATORY NOTES SECTION 1 revokes provisions of the Order that are now included in the Employment Standards Act. SECTION 2 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

EC2010-634

FINANCIAL CORPORATION CAPITAL TAX ACT REGULATIONS AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to section 24 of the Financial Corporation Capital Tax Act R.S.P.E.I. 1988, Cap. F-10, Council made the following regulations:

1. Form 1 of the Financial Corporation Capital Tax Act Regulations (EC300/88) is revoked and Form 1 as set out in the Schedule to these regulations is substituted.

2. Schedule 1 of the regulations is revoked and Schedule 1 as set out in the Schedule to these regulations is substituted.

Page 34: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 167

3. Schedule 2 of the regulations is amended by the addition of the words “to Line 16” after the words “Transfer figure on Line J”.

4. Schedule 3 of the regulations is amended by the deletion of the words “Line 15” and the substitution of the words “Line 16”.

5. These regulations come into force on December 11, 2010.

SCHEDULE FORM 1

FINANCIAL CORPORATION CAPITAL TAX RETURN PROVINCE OF PRINCE EDWARD ISLAND

FINANCE AND MUNICIPAL AFFAIRS

Taxation and Property Records PO Box 1330

Charlottetown PE C1A 7N1

Fiscal Year End

Date Due Account Number

D M Y D M Y

Freedom of Information and Protection of Privacy The personal information requested on this form is collected under the authority of clause 31(c) of the Freedom of Information and Protection of Privacy Act R.S.P.E.I. 1988, Cap. F-15.01, and is used to administer the Financial Corporation Capital Tax Act. Questions on the collection and use of this information can be directed to Manager, Tax Administration and Client Services at (902-368-5137). Name of Financial Corporation ................................................................................................ Mailing Address ........................................................................................................................ Street, P.O. Box City Province Postal Code Address of Principal Place of Business in P.E.I. ...................................................................... Street, P.O. Box .................................................................................................................................................... City Postal Code Official to Contact ..................................................... Telephone ............................................ City and Jurisdiction of Head Office ........................................................................................ CALCULATION OF TAX

Taxable Paid-up Capital or Taxable Paid-up Capital Employed in Canada as determined in Schedule 1 or 5

$

X

Rate

5%

X

No. of Days in fiscal year

÷365

=

Tax Payable

$

Less Amount paid by installments $ ................... BALANCE $ ...................

Refund $ Remittance $ r Claimed r Apply to Subsequent Year r Submitted with Return

This return together with payment of any tax remaining unpaid is due on or before the last day of the month that ends six months after the close of the fiscal year of a financial corporation.

Page 35: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

168 ROYAL GAZETTE December 11, 2010

CERTIFICATION Name of Officer (in Block Letters) ............................................................................................ Rank of Officer ........................................................................................................................... Full Resident Address ................................................................................................................ .................................................................................................................................................... I am an authorized signing officer of the financial corporation. I certify that this return, including accompanying schedules and statements, has been examined by me and is a true, correct and complete return. I further certify that the allocation of the taxable paid-up capital as set out in Schedule 1 (or taxable paid-up capital employed in Canada as set out in Schedule 5) of this return has been made in accordance with the provisions of the Financial Corporation Capital Tax Act and regulations. Date ........................................, 20.......... Signature ...................................................

SCHEDULE 1

COMPUTATION OF TAXABLE PAID-UP CAPITAL (Only financial corporations resident in Canada complete this Schedule) 1. Paid-up capital stock (net of premium and/or discount) $ ................................ 2. (Banks only) - General Reserve $ ................................ - Appropriation for Contingencies $ ................................ SURPLUSES 3. Earned (if deficit deduct) $ ................................ 4. Accumulated other comprehensive income $ ................................ 5. Capital $ ................................ 6. Appraisal $ ................................ 7. Contributed $ ................................ 8. Other (Specify) $ ................................ RESERVES 9. Special reserves as per balance sheet (include the amount of the reserve deducted from income under paragraph (20)(1)(n) and subparagraph 40(1)(a)(iii) of the Income Tax Act.) $ ................................ 10. Contingent, investment and other like reserves $ ................................ 11. Deferred income taxes and other deferred taxes payable $ ................................ 12. Reserves, the excess of which are not allowed as a deduction from taxable income (include the amount by which the undepreciated capital costs of depreciable assets for income tax purposes exceeds net book value excluding appraisals) $ ................................ 13. Taxable Paid-up Capital (Add Lines 1 to 12 inclusive) $ ................................ 14. Standard Deduction $ 2,000,000 15. Taxable Paid-up Capital (all jurisdictions) (Subtract Line 14 from Line 13) $ ................................. 16. Percentage of amount taxable used by a financial corporation in Prince Edward Island calculated to four decimal places (Schedule 2 for banks or Schedule 3 for a trust company or

a loan company, as applicable) ...............................% 17.Taxable Paid-up Capital used by a financial corporation in Prince Edward Island (Multiply Line 15 by Line 16) $ ................................

EXPLANATORY NOTES

SECTION 1 updates the capital tax return form that is required to be filed annually by financial corporations to changes references to the “Provincial Treasury” to “Finance and Municipal Affairs” and to include the standard freedom of information and protection of privacy statement.

Page 36: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 169

SECTON 2 replaces Schedule 1 of the regulations to add accumulated other comprehensive income to the calculation of taxable paid-up capital on the annual capital tax returns. SECTION 3 and 4 make minor corrections to certain Schedules of the regulations. SECTION 5 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

EC2010-636

HEALTH SERVICES PAYMENT ACT REGULATIONS AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to section 5 of the Health Services Payment Act R.S.P.E.I. 1988, Cap. H-2, Council approved the following regulations made by the Prince Edward Island Health and Community Services Agency:

1. Subsection 8(2) of the Health Services Payment Act Regulations (EC453/96) is revoked and the following substituted:

(2) Every person who (a) is

(i) a landed immigrant, (ii) a repatriated Canadian, (iii) a returning Canadian, (iv) a Canadian citizen or a spouse of a Canadian citizen assuming residence in Canada for the first time, or (v) a spouse or a dependent child of a serving member of the Canadian Armed Forces or the Royal Canadian Mounted Police; and

(b) has established permanent residence in Prince Edward Island, is entitled to benefits under these regulations from the date the person established such residence, if the person complies with the requirements of section 9.

2. These regulations come into force on December 11, 2010.

Idem

Page 37: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

170 ROYAL GAZETTE December 11, 2010

EXPLANATORY NOTES SECTION 1 allows immediate family members of Canadian Armed Forces or the Royal Canadian Mounted Police members, on taking up residence in Prince Edward Island, to be immediately covered by the Prince Edward Island Health Services Plan, on application. SECTION 2 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

EC2010-637

HIGHWAY TRAFFIC ACT RACING AND STUNT DRIVING REGULATIONS

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to subsection 231(2) of the Highway Traffic Act R.S.P.E.I. 1988, Cap. H-5, Council made the following regulations:

1. (1) For the purposes of subsection 231(1) of the Act, “race” includes any activity where one or more persons engage in any of the following driving behaviours:

(a) driving a motor vehicle at a rate of speed that is a marked departure from the lawful rate of speed and in a manner that indicates the driver of the motor vehicle is engaged in a competition with another motor vehicle; (b) driving a motor vehicle in a manner that indicates an intention to chase another motor vehicle; (c) driving a motor vehicle without due care and attention, without reasonable consideration for other persons using the highway or in a manner that may endanger any person by

(i) driving a motor vehicle at a rate of speed that is a marked departure from the lawful rate of speed, (ii) outdistancing or attempting to outdistance one or more other motor vehicles while driving at a rate of speed that is a marked departure from the lawful rate of speed, or (iii) repeatedly changing lanes in close proximity to other vehicles so as to advance through the ordinary flow of traffic while driving at a rate of speed that is a marked departure from the lawful rate of speed.

Definitions

Definition, marked departure from the lawful rate of speed

Page 38: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 171

(2) In this section, “marked departure from the lawful rate of speed” means a rate of speed that may limit the ability of a driver of a motor vehicle to prudently adjust to changing circumstances on the highway.

2. For the purposes of subsection 231(1) of the Act, “stunt” includes any activity where one or more persons engage in any of the following driving behaviours:

(a) driving a motor vehicle, including a motorcycle but excluding a commercial motor vehicle using lift axles, in a manner to lift one or more of its tires from the surface of the highway; (b) driving a motor vehicle in a manner to cause some or all of its tires to lose traction with the surface of the highway while turning; (c) driving a motor vehicle in a manner to spin it or cause it to circle, without maintaining control over it; (d) driving a motor vehicle side by side with one or more other motor vehicles or in proximity to one or more other motor vehicles, where one of the motor vehicles occupies a lane of traffic or other portion of the highway, intended for use by oncoming traffic, for a period of time that is longer than is reasonably required to pass another motor vehicle; (e) driving a motor vehicle with a person in the trunk of the motor vehicle; (f) driving a motor vehicle from a position in the vehicle other than the designated driver’s seat; (g) permitting any person or thing to occupy the front seat of a motor vehicle in such a manner so as to impede the driver in the free and uninterrupted access to and use of the steering wheel, brakes and other equipment required to be used for the safe operation of the motor vehicle; (h) permitting any person to ride in a position in a motor vehicle that interferes with the driver’s control over the driving mechanism of the motor vehicle or that obstructs the driver’s clear vision; (i) permitting any person or thing to protrude from the inside of the motor vehicle to the outside through a window, moon roof, sun roof or other opening in the motor vehicle.

3. These regulations come into force on December 11, 2010.

EXPLANATORY NOTES SECTION 1 provides a definition for “race” for the purposes of subsection 231(1) of the Act. SECTION 2 provides a definition for “stunt” for the purposes of subsection 231(1) of the Act.

Definition, stunt

Commencement

Page 39: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

172 ROYAL GAZETTE December 11, 2010

SECTION 3 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

EC2010-638

HOSPITAL AND DIAGNOSTIC SERVICES INSURANCE ACT REGULATIONS AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to section 11 of the Hospital and Diagnostic Services Insurance Act R.S.P.E.I. 1988, Cap. H-8, Council made the following regulations:

1. Subsection 10(3) of the Hospital and Diagnostic Services Insurance Act Regulations (EC586/72) is revoked and the following substituted:

(3) Notwithstanding subsection (1), every person who (a) is

(i) a landed immigrant, (ii) a repatriated Canadian, (iii) a returning Canadian, (iv) a returning landed immigrant, (v) a Canadian citizen or a spouse of a Canadian citizen assuming residence in Canada for the first time, or (vi) spouse or a dependent child of a serving member of the Canadian Armed Forces or the Royal Canadian Mounted Police; and

(b) has established permanent residence in Prince Edward Island, shall be entitled to benefits under these regulations from the date the person establishes such permanent residence, if the person complies with the requirements of section 11.

2. These regulations come into force on December 11, 2010.

EXPLANATORY NOTES SECTION 1 allows immediate family members of Canadian Armed Forces or the Royal Canadian Mounted Police members, on taking up residence in Prince Edward Island, to be immediately covered by the Prince Edward Island Hospital Services Insurance Plan.

Exceptions

Page 40: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 173

SECTION 2 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

EC2010-654

LOTTERIES COMMISSION ACT ATLANTIC LOTTERY REGULATIONS

AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to section 15 of the Lotteries Commission Act R.S.P.E.I. 1988, Cap. L-17, Council made the following regulations:

1. (1) Subsection 4(1) of the Lotteries Commission Act Atlantic Lottery Regulations (EC863/76) is amended by the addition of the words “, including the time period within which prizes must be claimed” after the words “the terms and conditions to be attached thereto”.

(2) Subsection 4(2) of the regulations is amended by the deletion of the words “a notice is shown on every lottery ticket conveying the conditions of sale referred to in subsection (1)” and the substitution of the words “a notice is shown on every lottery ticket conveying the conditions applicable to the lottery scheme that are fixed under subsection (1)”.

2. Subsection 5(2) of the regulations is amended by the deletion of the word “Corporaiton” and the substitution of the word “Corporation”.

3. Subsection 8(2) of the regulations is amended by the deletion of the words “After twelve months from the date of the draw for each lottery” and the substitution of the words “After the expiry of the time period established by the Corporation under subsection 4(1) for claiming prizes in respect of a lottery,”.

4. Section 9 of the regulations is amended

(a) in the words preceding clause (a), by the deletion of the words “It is a condition for entitlement to collect any prize that the claimant” and the substitution of the words “A claimant for a prize in respect of a lottery scheme is not entitled to collect the prize unless the claimant”;

Page 41: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

174 ROYAL GAZETTE December 11, 2010

(b) in clause (a), by the deletion of the words “satisfy the Corporation that he” and the substitution of the words “satisfies the Corporation that the claimant”;

(c) by the revocation of clause (b) and the substitution of the following: (b) makes a claim to the Corporation for the prize before the expiry of the time period established by the Corporation under subsection 4(1) for claiming prizes in respect of a lottery scheme; (b.1) satisfies the Corporation that any terms and conditions related to prize entitlement, other than the one referred to in clause (b), which are attached to the lottery scheme by the Corporation under subsection 4(1), have been met or complied with;

(d) in clause (c), by the deletion of the words “give the Corporation the right to publish his” and the substitution of the words “gives the Corporation the right to publish the claimant’s”; and

(e) in clause (d), by the deletion of the words “give to” and the substitution of the words “gives to”.

5. These regulations come into force on December 11, 2010.

EXPLANATORY NOTES SECTION 1 requires the Corporation to establish the time period for claiming prizes under a lottery scheme. Currently, the prescribed time period in the regulations for claiming prizes is 12 months from the date of the draw for each lottery. This section also makes a minor wording change to ensure consistency with other wording used in respect of the notice required to be shown on lottery tickets. SECTION 2 corrects a typing error. SECTION 3 makes an amendment in respect of the time for transferring money from the Prize Account for a lottery to the Special Prize Account. Currently, this transfer must be made within the prescribed 12 months period for claiming prizes. Under the amendment, this transfer must now be made after the expiry of the time period established by the Corporation for claiming prizes. SECTION 4 makes amendments to a provision that determines when a prize may be collected - to clarify that a claimant needs to satisfy several conditions to do so, - to replace references to “he” and “his” with gender neutral terms, and - to recognize that claimants for prizes must comply with the conditions established by the Corporation under another provision of the

Page 42: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 175

regulations, including make the claim for the prize within the established time period. SECTION 5 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

EC2010-655

PLANNING ACT SUBDIVISION AND DEVELOPMENT REGULATIONS

AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to section 8 of the Planning Act R.S.P.E.I. 1988, Cap. P-8, Council made the following regulations:

1. Subsection 15(3) of the Planning Act Subdivision and Development Regulations (EC693/00) is amended by the deletion of the words “Where a buffer held in common ownership is required in accordance with subsection 16(6),” and the substitution of the words “Where a buffer required under subsection 16(1) is included as permitted by subsection 16(5),”.

2. (1) Subsection 16(5) of the regulations is revoked and the following substituted:

(5) Any buffer required under subsection (1) may be included (a) as one separate parcel that is to be held in common ownership by the owners of the lots of the subdivision and designated for use as a buffer only; or (b) as part of one or more lots designated for residential use where each such lot

(i) meets the minimum lot size standards required by section 23 exclusive of the included area of the buffer, and (ii) has dimensions sufficient to permit the building setbacks required by these regulations exclusive of the included area of the buffer.

(2) Subsection 16(6) of the regulations is revoked.

3. These regulations come into force on December 11, 2010.

Ownership of buffer

Page 43: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

176 ROYAL GAZETTE December 11, 2010

EXPLANATORY NOTES

SECTION 1 removes the mandatory requirement that in subdivisions of more than 5 lots the required buffer must be provided separately from the lots and designated for the common use of the lot owners. SECTION 2 allows for the option of providing a required buffer either as a separate parcel or as part of one or more lots in a subdivision. SECTION 3 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

EC2010-656

ROADS ACT VEHICLE WEIGHTS AND DIMENSIONS REGULATIONS

AMENDMENT

(Approved by Her Honour the Lieutenant Governor in Council dated 30 November 2010.)

Pursuant to section 55 of the Roads Act R.S.P.E.I. 1988, Cap. R-15, Council made the following regulations:

1. Subsection 16(2) of the Roads Act Vehicle Weights and Dimensions Regulations (EC1/02) is amended by the deletion of the words “Subject to subsection 14(1), a new trailer” and the substitution of the words “A new trailer”.

2. Schedule 4 of the regulations is amended

(a) in Category 5, Part 1, in respect of the entry in the Minimum and Maximum Allowable Dimension Limit column for Tandem Axle Spread, by the deletion of the words “Minimum 1.2 m/Maximum 1.85 m” and the substitution of the words “Minimum 1.2 m/Maximum 2.2 m”; and

(b) in Category 5, Part 2, in respect of the entry in the Weight column for Axle Spread, by the deletion of the words “1.2 m to 1.85 m” and the substitution of the words “1.2 m to 2.2 m”.

3. These regulations come into force on December 11, 2010.

Page 44: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 177

EXPLANATORY NOTES SECTION 1 amends the wording in a section of the regulations to reflect recent amendments to the regulations. SECTION 2 amends the dimension requirements for tandem axle steering spreads in Category 5 of Schedule 4 of the regulations. SECTION 3 provides for the commencement of these regulations.

Certified a true copy,

Rory Beck Clerk of the Executive Council

Page 45: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

178 ROYAL GAZETTE December 11, 2010

PART II

REGULATIONS INDEX Chapter Number

Title

Original Order Reference

Amendment

Authorizing Order and Date

Page C-9 Civil Service Superannuation Act

Participating Employer Regulations EC414/01

s.1(2)(j.1) [R&S] [eff] Jan. 1/11

EC2010-627 (30.11.10)

155

C-16 Condominium Act

Regulations EC10/78

Sched. B Form 2 [R&S] Form 3 [R&S] Form 3 Sched.B [R&S] Form 4 [R&S] Forms 7 to 12 [R&S] [eff] Dec. 11/10

EC2010-628 (30.11.10)

156-163

E-3 Electrical Inspection Act

Canadian Electrical Code Regulations EC493/08

s.1(a) s.2(1) Sched. A, s.1 and 2 [R&S] [eff] Feb. 28/11

EC2010-629 [REISSUED] (30.11.10)

164-165

E-6.2 Employment Standards Act

Minimum Wage Order EC139/96

s.3 [rev] s.4 [rev] [eff] Oct. 1/10

EC2010-631 (30.11.10)

166

F-10 Financial Corporation Capital

Tax Act Regulations

EC300/88

Form 1 [R&S] Sched.1 [R&S] Sched.2 Sched.3 [eff] Dec. 11/10

EC2010-634 (30.11.10)

166-169

H-2 Health Services Payment Act

Regulations EC453/96

s.8(2) [R&S] [eff] Dec. 11/10

EC2010-636 (30.11.10)

169-170

H-5 Highway Traffic Act

Racing and Stunt Driving Regulations

[new] [eff] Dec. 11/10

EC2010-637 (30.11.10)

170-172

H-8 Hospital and Diagnostic Services

Insurance Act Regulations

EC586/72

s.10(3) [R&S] [eff] Dec. 11/10

EC2010-638 (30.11.10)

172-173

L-17 Lotteries Commission Act

Atlantic Lottery Regulations EC863/76

s.4(1) s.4(2) s.5(2) s.8(2)

EC2010-654 (30.11.10)

173-175

Page 46: Postage paid in cash at First Class Rates PUBLISHED BY ... Co., PE Company (EX.) Charlottetown, PE November 27 ... November 06, 2010 (45-06) December 11, 2010 ROYAL GAZETTE 1009 CANADA

December 11, 2010 ROYAL GAZETTE 179

PART II

REGULATIONS INDEX Chapter Number

Title

Original Order Reference

Amendment

Authorizing Order and Date

Page

s.9 s.9(a) s.9(b) [R&S] s.9(b.1) [added] s.9(c) s.9(d) [eff] Dec. 11/10

P-8 Planning Act

Subdivision and Development Regulations

EC693/00

s.15(3) s.16(5) [R&S] s.16(6) [rev] [eff] Dec. 11/10

EC2010-655 (30.11.10)

175-176

R-15 Roads Act

Vehicle Weights and Dimensions Regulations

EC1/02

s.16(2) Sched. 4 [eff] Dec. 11/10

EC2010-656 (30.11.10)

176-177