the newfoundland and labrador gazette · 2016-05-11 77149 larry murphy landscaping ltd. ......

26
31 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 92 ST. JOHN’S, FRIDAY, FEBRUARY 3, 2017 No. 5 CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of: May 2016 Date Number Company Name 2016-05-01 77058 Always Your Choice Plaster & Paint Inc. 2016-05-02 77073 77073 NEWFOUNDLAND AND LABRADOR LIMITED 2016-05-02 77072 Accepta Chemicals Ltd. 2016-05-02 77074 Blue Puttee Holdings Inc. 2016-05-02 77071 FORWARD OCEANS LTD. 2016-05-02 77084 New Sedna International Ltd. 2016-05-02 77060 NSB Energy Consulting Inc. 2016-05-02 77063 Adminster Technologies Inc. 2016-05-02 77064 Veitch Medical Corp. 2016-05-02 77066 Newfoundland and Labrador Technology Education Foundation Inc. Fondation d'Éducation Technologique de Terre-Neuve-et-Labrador Inc. 2016-05-02 77067 77067 NEWFOUNDLAND AND LABRADOR LIMITED 2016-05-02 77068 WKB Holdings Limited 2016-05-03 77086 Bringing Safety To You Inc. 2016-05-03 77108 Central Sports & Entertainment Inc. 2016-05-03 77085 KeoCan General Contracting Inc 2016-05-03 77081 77081 NEWFOUNDLAND & LABRADOR CORP. 2016-05-04 77092 77092 NEWFOUNDLAND & LABRADOR INC. 2016-05-04 77096 CRYSTAL WATERS BOAT TOURS & CHARTERS (2016) INC. 2016-05-04 77083 Shannons Pub and Grill Ltd 2016-05-04 77090 ROUTE 230 CONVENIENCE STORE & GAS BAR LTD. 2016-05-04 77091 D&D Fishing Enterprises Ltd. 2016-05-05 77101 COOLTOYZ INC. 2016-05-05 77104 Rain or Shine Exploration Inc. 2016-05-05 77100 ROCK SAFETY INDUSTRIAL LTD. 2016-05-05 77105 Triple L Automotive Ltd. 2016-05-05 77095 Furmont Kennels Ltd. 2016-05-05 77097 Dr. M. S. Parai PMC Inc. 2016-05-05 77098 Dr. Simon Ash PMC Inc. 2016-05-05 77099 A.J. Short Fisheries Limited 2016-05-06 77109 BRUSH UP PAINTING & CONTRACTING INC. 2016-05-06 77112 Field Stones Walls & Gates Inc. 2016-05-06 77113 O'LEARY'S CHARTER LIMITED 2016-05-06 77115 Rock Island Gear Ltd. 2016-05-06 77111 SEABOTICS ELECTRONICS LTD. 2016-05-06 77110 TOPSAIL SPORTS AND RECREATION LTD. 2016-05-06 77107 Susannah Rose Quilt Patch Inc. 2016-05-09 77133 ABSOLUTE LOVE HOME CARE LTD. 2016-05-09 77128 Doyles Roofing & Construction Ltd. 2016-05-09 77122 Jeenesfit Physical Fitness Professionals Inc. 2016-05-09 77123 Limitless Exchange Inc. 2016-05-09 77134 Marysvale-Georgetown Small Harbour Committee Inc. 2016-05-09 77124 Sub-Zero Scuba Club Inc. 2016-05-09 77119 Morag Loves Wolves Inc. 2016-05-09 77120 77120 NEWFOUNDLAND & LABRADOR CORP.

Upload: vudat

Post on 22-Jul-2018

214 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

31

THE NEWFOUNDLAND

AND LABRADOR GAZETTE

PART I

PUBLISHED BY AUTHORITY

Vol. 92 ST. JOHN’S, FRIDAY, FEBRUARY 3, 2017 No. 5

CORPORATIONS ACT

Corporations Act - Section 393

Local Incorporations

For the Month of: May 2016

Date Number Company Name

2016-05-01 77058 Always Your Choice Plaster

& Paint Inc.

2016-05-02 77073 77073 NEWFOUNDLAND AND

LABRADOR LIMITED

2016-05-02 77072 Accepta Chemicals Ltd.

2016-05-02 77074 Blue Puttee Holdings Inc.

2016-05-02 77071 FORWARD OCEANS LTD.

2016-05-02 77084 New Sedna International Ltd.

2016-05-02 77060 NSB Energy Consulting Inc.

2016-05-02 77063 Adminster Technologies Inc.

2016-05-02 77064 Veitch Medical Corp.

2016-05-02 77066 Newfoundland and Labrador

Technology Education

Foundation Inc.

Fondation d'Éducation Technologique

de Terre-Neuve-et-Labrador Inc.

2016-05-02 77067 77067 NEWFOUNDLAND AND

LABRADOR LIMITED

2016-05-02 77068 WKB Holdings Limited

2016-05-03 77086 Bringing Safety To You Inc.

2016-05-03 77108 Central Sports & Entertainment Inc.

2016-05-03 77085 KeoCan General Contracting Inc

2016-05-03 77081 77081 NEWFOUNDLAND &

LABRADOR CORP.

2016-05-04 77092 77092 NEWFOUNDLAND &

LABRADOR INC.

2016-05-04 77096 CRYSTAL WATERS BOAT

TOURS & CHARTERS (2016) INC.

2016-05-04 77083 Shannons Pub and Grill Ltd

2016-05-04 77090 ROUTE 230 CONVENIENCE

STORE & GAS BAR LTD.

2016-05-04 77091 D&D Fishing Enterprises Ltd.

2016-05-05 77101 COOLTOYZ INC.

2016-05-05 77104 Rain or Shine Exploration Inc.

2016-05-05 77100 ROCK SAFETY

INDUSTRIAL LTD.

2016-05-05 77105 Triple L Automotive Ltd.

2016-05-05 77095 Furmont Kennels Ltd.

2016-05-05 77097 Dr. M. S. Parai PMC Inc.

2016-05-05 77098 Dr. Simon Ash PMC Inc.

2016-05-05 77099 A.J. Short Fisheries Limited

2016-05-06 77109 BRUSH UP PAINTING

& CONTRACTING INC.

2016-05-06 77112 Field Stones Walls & Gates Inc.

2016-05-06 77113 O'LEARY'S CHARTER LIMITED

2016-05-06 77115 Rock Island Gear Ltd.

2016-05-06 77111 SEABOTICS ELECTRONICS LTD.

2016-05-06 77110 TOPSAIL SPORTS

AND RECREATION LTD.

2016-05-06 77107 Susannah Rose Quilt Patch Inc.

2016-05-09 77133 ABSOLUTE LOVE

HOME CARE LTD.

2016-05-09 77128 Doyles Roofing & Construction Ltd.

2016-05-09 77122 Jeenesfit Physical Fitness

Professionals Inc.

2016-05-09 77123 Limitless Exchange Inc.

2016-05-09 77134 Marysvale-Georgetown

Small Harbour Committee Inc.

2016-05-09 77124 Sub-Zero Scuba Club Inc.

2016-05-09 77119 Morag Loves Wolves Inc.

2016-05-09 77120 77120 NEWFOUNDLAND

& LABRADOR CORP.

Page 2: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

32

2016-05-09 77121 Robinsons Corner Store Ltd.

2016-05-10 77138 Angela's Cleaning Company Inc.

2016-05-10 77135 Harbour Breton Lions

Ambulance Inc.

2016-05-10 77136 JRAS Medical Inc.

2016-05-10 77143 MLA ELECTRICAL LTD.

2016-05-10 77142 OVER Cs MACHINING

AND MANUFACTURING INC.

2016-05-10 77139 Stonebridge Property

Management Inc.

2016-05-10 77130 P&M Restaurant Limited

2016-05-10 77131 Gcor Mechanical Services Inc.

2016-05-10 77132 Canadian Progress Club –

The Narrows Inc.

2016-05-11 77154 GDA HOLDINGS INC.

2016-05-11 77149 Larry Murphy Landscaping Ltd.

2016-05-11 77140 Anderson Holdings Inc.

2016-05-11 77141 PDG Contracting Inc.

2016-05-11 77147 Kelsey Holdings Limited

2016-05-12 77161 Andrew Fleming Real Estate Inc.

2016-05-12 77152 Decals Plus Ltd.

2016-05-12 77151 Katherine Estates Inc.

2016-05-12 77160 Steady Property Management Inc.

2016-05-12 77156 Clarenville Appliance Repair Ltd.

2016-05-12 77157 Catalyst Process Consulting Inc.

2016-05-12 77158 DR. T. Michael

Professional Medical Corporation

2016-05-12 77159 DCM Distribution Limited

2016-05-13 77175 Calderhead Safety Consulting Ltd.

2016-05-13 77176 JBL Billiards Inc.

2016-05-13 77165 77165 NEWFOUNDLAND

& LABRADOR LTD.

2016-05-13 77169 Bear Storm Holdings Inc.

2016-05-13 77170 The Railroad House Ltd.

2016-05-16 77195 All Ages Entertainment, Inc

2016-05-16 77187 Calton Chemical Incorporated

2016-05-16 77186 Ivy Christina Harvesters Ltd.

2016-05-16 77188 NEIL'S YARD INC.

2016-05-16 77177 NEW DIMENSIONS

CHILD CARE INC.

2016-05-16 77178 Ark of the Covenant

Seventh Day Ministries Inc.

2016-05-16 77181 Clean Harbors Innu

Environmental Services, Inc.

2016-05-16 77182 K Janes Holdings Inc.

2016-05-17 77190 77190 NEWFOUNDLAND

& LABRADOR INC.

2016-05-17 77191 LAMALINE SALES INC.

2016-05-17 77189 Government Relations

& Consulting 2016 Ltd.

2016-05-17 77192 Ben's Towing & Recovery Ltd.

2016-05-17 77193 77193 NEWFOUNDLAND

AND LABRADOR INC.

2016-05-17 77194 LRP BlueSky

Business Consulting Corp.

2016-05-18 77200 Nano Marketing Inc.

2016-05-18 77201 77201 NEWFOUNDLAND

& LABRADOR INC.

2016-05-18 77202 TerraNovas Tourism Association Inc.

2016-05-19 77212 77212 NEWFOUNDLAND

AND LABRADOR LIMITED

2016-05-19 77213 77213 NEWFOUNDLAND

AND LABRADOR LIMITED

2016-05-19 77214 77214 NEWFOUNDLAND

AND LABRADOR LIMITED

2016-05-19 77206 Economy Power Washing

Services Ltd.

2016-05-19 77209 Newfoundland Smoke

from the Sea Inc.

2016-05-19 77205 TOTAL Industrial Solutions Inc.

2016-05-20 77221 Big Land Pasta Inc.

2016-05-20 77216 Brian Barker, CPA

Professional Corporation

2016-05-20 77208 Dr. Lorena Power PMC Inc.

2016-05-20 77211 J. L. POWERLINES LTD.

2016-05-20 77215 77215 NEWFOUNDLAND

& LABRADOR INC.

2016-05-24 77224 DOT Construction Ltd.

2016-05-24 77219 On The Rock Mortgages Inc.

2016-05-24 77223 VilQuin Holdings Inc.

2016-05-24 77220 Burin Peninsula - Clarenville –

Bonavista Peninsula

Access to Justice Committee Inc.

2016-05-25 77226 STEP Development Ltd.

2016-05-25 77227 Health Medical Cannabis

St. John's Inc.

2016-05-25 77228 The Rock Fitness Centre Inc.

2016-05-26 77237 77237 NEWFOUNDLAND

& LABRADOR INC.

2016-05-26 77234 Advanced Chimney

Inspections Limited

2016-05-26 77255 Dr. Frederic Paulin (2016) PMC Inc.

2016-05-26 77238 H & L Mechanical Enterprises Inc.

2016-05-26 77242 WTW 1962 Construction Ltd.

2016-05-26 77229 Dolly's Box Car Express Inc.

2016-05-26 77235 Polaris Resources Limited

2016-05-26 77236 CFI AZ Holdings Inc.

2016-05-27 77248 JMW Builders Plus Ltd.

2016-05-27 77251 Melo Stay beautiful Inc.

2016-05-27 77247 Ocean's Edge First Aid Ltd.

2016-05-27 77241 Labrador Sight Seeing Ltd.

2016-05-27 77243 Frampton's Electrical

and Construction Ltd.

2016-05-27 77244 H.D Inspections Ltd.

2016-05-27 77246 Burin 1 Stop Shop Inc.

2016-05-30 77256 Craig's Ride for the Cure

Foundation Inc.

2016-05-30 77252 Redmond Hurley Pond St. Anthony

Family Dental Clinic Professional

Dental Corporation

2016-05-31 77269 77269 NEWFOUNDLAND

AND LABRADOR LIMITED

2016-05-31 77270 77270 NEWFOUNDLAND

AND LABRADOR LIMITED

2016-05-31 77272 ARIAN HOLDINGS

INCORPORATED

2016-05-31 77265 Bense Optical Paradise Inc.

2016-05-31 77271 Clarenville Vet Hospital Incorporated

2016-05-31 77264 Classy Clips Inc.

2016-05-31 77268 Yards River Developments Inc.

2016-05-31 77253 77253 NEWFOUNDLAND

AND LABRADOR LIMITED

2016-05-31 77254 Settings Decor Inc.

2016-05-31 77260 Thoor Ballylee Properties Limited

2016-05-31 77261 Opal + Onyx Clothing Inc.

Page 3: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

33

2016-05-31 77262 The Farm and Market at

Clarenville Inn Inc.

2016-05-31 77263 77263 NEWFOUNDLAND

& LABRADOR INC.

Total Incorporations: 137

Corporations Act - Section 331

Local Revivals

For the Month of: May 2016

Date Number Company Name

2016-05-04 52887 HARVEY'S HOMES LTD

2016-05-17 54227 GLOBAL INDUSTRY

CONSULTANTS INC.

2016-05-18 21493 R T POWER

& ASSOCIATES LIMITED

2016-05-20 31588 HALCYON HOLDINGS INC.

2016-05-26 15675 J.B. MERCER'S

CONSTRUCTION LIMITED

2016-05-26 31109 Ship Harbour Recreation Inc.

2016-05-31 29396 P.J.D. COMPANY LIMITED

Total Revivals: 7

Corporations Act - Section 296 and 393

Local Continuances

For the Month of: May 2016

Date Number Company Name

2016-05-09 77126 77126 NEWFOUNDLAND AND

LABRADOR INC.

2016-05-09 77148 WLH Holdings Limited

Total Continuances: 2

Corporations Act - Section 286

Local Amendments

For the Month of: May 2016

Date Number Company Name

2016-05-01 37710 Baine Johnston Furniture Limited

2016-05-02 76099 J & K Logistics Ltd.

2016-05-02 75273 PATIENTCROSSWALK

Technologies Inc.

2016-05-03 70635 70635 NEWFOUNDLAND

& LABRADOR LTD.

2016-05-03 70079 MCCARTHY'S FISHERIES LTD.

2016-05-03 59539 VARIETY SOLUTION INC

2016-05-04 1505 BUTLER ENTERPRISES

(2012) LIMITED

2016-05-04 76707 Exploits Land & Sea Ltd.

2016-05-04 56437 TRACEY LEE ENTERPRISES LTD.

2016-05-05 29825 CMH CONSTRUCTION LIMITED

2016-05-05 55664 WHITESTONE GROUP INC.

2016-05-06 31779 Project Management Services Inc.

2016-05-10 33041 33041 NEWFOUNDLAND

& LABRADOR INC.

2016-05-10 46160 Future Enterprises Inc.

2016-05-11 72437 Pleas for Paws NL Inc.

2016-05-12 67965 ART EX FESTIVAL CORP.

2016-05-12 70179 EAT CLEAN

HEALTHY GRILL INC.

2016-05-12 64685 Humber Ready Mix Inc.

2016-05-12 58027 NISHACO ENTERPRISES INC.

2016-05-13 75333 Biscay Wealth Management Inc.

2016-05-13 74351 DRAUGHT PRO NL INC.

2016-05-13 40022 WONDERBOLT

PRODUCTIONS INC.

2016-05-16 76434 DSS Holdings Inc

2016-05-16 33039 Fair Haven

Recreation Association Inc.

2016-05-16 2457 ROUND POND

DEVELOPMENT LIMITED

2016-05-17 38729 10113 Newfoundland Limited

2016-05-17 45992 Community Centre Alliance

Newfoundland and Labrador Inc.

2016-05-17 76663 Park Investments Limited

2016-05-18 29216 THE DUKE OF EDINBURGH'S

INTERNATIONAL AWARD

CANADA-NEWFOUNDLAND

AND LABRADOR INC.

2016-05-18 64727 WHITE ROCK HOLDINGS INC

2016-05-19 28107 Beothic Fish Processors Limited

2016-05-19 53733 CONSUMERS' HEALTH

AWARENESS NETWORK

NEWFOUNDLAND

AND LABRADOR

INCORPORATED

2016-05-19 50640 Diamond & Associates

Professional Corporation Inc.

2016-05-20 62519 BEST DESIGN CLOSETS LTD.

2016-05-20 53752 C AND B CONTRACTING LTD.

2016-05-20 40386 DULEY LAKE

FAMILY PARK INC.

2016-05-20 6972 Holden Searching Services Limited

2016-05-24 41059 10738 NEWFOUNDLAND

LIMITED

2016-05-24 34949 Glover's Harbour

Recreation Committee Inc.

2016-05-24 76459 New Moon Restaurant Inc.

2016-05-25 75941 On-Grade Construction 2015 Inc.

2016-05-26 67389 67389 NEWFOUNDLAND

AND LABRADOR LIMITED

2016-05-26 31109 Ship Harbour Recreation Inc.

2016-05-26 75894 Street Property Development Inc.

2016-05-27 48500 48500 NEWFOUNDLAND AND

LABRADOR INC.

2016-05-27 77190 77190 NEWFOUNDLAND

& LABRADOR INC.

2016-05-27 32608 M B PROPERTIES LIMITED

2016-05-30 6390 COUNTRY PROPERTIES LIMITED

2016-05-31 59010 BOSSD BOAT

OWNERS ASSOCIATION INC.

Total Amendments: 49

Corporations Act - Section 335

Local Dissolutions

For the Month of: May 2016

Date Number Company Name

2016-05-03 58090 ECO-ENERGY CONCEPTS INC.

2016-05-03 47313 RVMP HOLDINGS LTD.

2016-05-05 45016 Pro Home Renovations 2001 Corp.

2016-05-06 37788 Atlantic Health Products Inc.

2016-05-06 54219 BRAVA JULIA INC.

2016-05-06 24480 J.I. Clark & Associates Ltd.

2016-05-06 56422 RECESS RECREATIONAL

AFTER SCHOOL PROGRAM INC.

Page 4: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

34

2016-05-06 60505 SALUS LIFE

ACTIVE LIVING INC.

2016-05-06 72545 SWSK Services Ltd.

2016-05-06 43543 The School of Dance Inc.

2016-05-09 51723 8699 Associates Incorporated

2016-05-09 31317 CBM RESOURCES INC.

2016-05-09 47726 Langton Green Development Inc.

2016-05-09 46318 LEAH'S UNIFORM

BOUTIQUE LTD.

2016-05-09 53624 WESTERN SPORTS

AND ENTERTAINMENT INC.

2016-05-11 76514 Do it Right NL Movers Inc.

2016-05-11 72925 PINSENT HERITAGE SITE

GREEN ROOFS NL CORP.

2016-05-13 24979 FROGGATT MASONRY LIMITED

2016-05-13 42792 Industrial Mechanical

Consulting Limited

2016-05-13 64707 Neufone Communication

Solutions Incorporated

2016-05-13 62118 TEST PHOTONICS CANADA LTD.

2016-05-16 41687 Young Ventures Inc.

2016-05-17 59390 LOVE IN CHRIST

OUTREACH MINISTRIES

CORPORATION

2016-05-17 74440 Sublist Sports Inc.

2016-05-18 72095 NSHLQ COME HOME YEAR

COMMITTEE INC.

2016-05-18 67272 PTE ENTERPRISES LTD.

2016-05-19 62463 CTI CAPITAL PRECAST

JOINT VENTURE INC.

2016-05-19 46234 Guest Holdings Ltd.

2016-05-19 8682 Jay Dee Farms Limited

2016-05-20 61484 Allure Hair Studio Limited

2016-05-20 37977 Beothuck Street Players Inc.

2016-05-20 41817 G. I. & I. FISHING

ENTERPRISES LTD.

2016-05-20 7661 PITCHER & GARDNER LIMITED

2016-05-20 71052 T & L CONVENIENCE LTD.

2016-05-20 17072 Triple R Lounge Limited

2016-05-25 60227 60227 NEWFOUNDLAND

& LABRADOR INC

2016-05-25 66950 Boom I.T. Data

and Network Cabling Inc.

2016-05-27 66313 66313 NEWFOUNDLAND

& LABRADOR INC.

2016-05-27 16477 Albro Holdings Limited

2016-05-27 69984 Atlantic Shizen Aikido

Kenkyukai Society Inc.

2016-05-27 70034 Buddy's Snacks Limited

2016-05-27 58241 OPTIONS CONTRACTING LTD.

2016-05-30 73518 73518 NEWFOUNDLAND

& LABRADOR LIMITED

2016-05-30 67279 HELI CONTRACTING

SERVICES INC

2016-05-30 43319 Roy Dawe Insurance Agency Ltd.

2016-05-30 15748 SUTTON'S CONTRACTORS

COMPANY LIMITED

2016-05-31 45543 Atlantic Recycling Incorporated

2016-05-31 72649 Brinson Electrical Company Inc.

Total Dissolutions: 48

Corporations Act - Section 299

Local Discontinuances

For the Month of: May 2016

Date Number Company Name

2016-05-03 65404 Newfoundland Environmental

Services (2011) Limited

2016-05-09 60531 60531 NEWFOUNDLAND

& LABRADOR LIMITED

2016-05-09 46350 WLH HOLDINGS LIMITED

2016-05-13 60045 DR. ROBERT T. MILLER

AND DR. CHERI E. H. BETHUNE

PROFESSIONAL MEDICAL

CORPORATION

2016-05-25 66459 66459 NEWFOUNDLAND

& LABRADOR INC.

Total Discontinuances: 5

Corporations Act - Section 294

Local Amalgamations

For the Month of: May 2016

Date Number Company Name

2016-05-01 77087 Callingwood Downs Limited

From: 38385 CALLINGWOOD

DOWNS LIMITED

56781 CWD HOLDINGS LTD.

2016-05-01 77061 Jade Holdings Limited

From: 68418 68418 NEWFOUNDLAND

& LABRADOR INC.

22940 Deer Lake Manor Limited

33988 Jade Holdings Limited

2016-05-01 77065 Newfoundland Eco-Tech Inc.

From: 73767 73767 NEWFOUNDLAND

AND LABRADOR LIMITED

45243 NEWFOUNDLAND

ECO-TECH INC.

62267 TASK HOLDINGS LIMITED

62264 WWP HOLDINGS LIMITED

2016-05-02 77070 Frank Hearn Searching

Services Limited

From: 76754 ADA Holdings Limited

34619 FRANK HEARN

SEARCHING SERVICES LIMITED

2016-05-31 77233 Lab West Veterinary Services Ltd.

From: 46939 LAB WEST

VETERINARY SERVICES LTD.

63308 Rice Holdings Inc.

2016-05-31 77273 Northern Radar Inc.

From: 39987 Northern Radar Inc.

72365 Northern Radar International Inc.

2016-05-31 77267 SHOAL HR

SAND PRODUCTS LTD.

From: 68371 ATN SAND PRODUCTS LIMITED

26505 SHOAL HR

SAND PRODUCTS LTD

Total Amalgamations: 7

Page 5: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

35

Corporations Act - Section 286

Local Name Changes

For the Month of: May 2016

Number Company Name

76099 J & K Logistics Ltd.

2016-05-02 From: J & K Logistics Ltd.

75273 PATIENTCROSSWALK

Technologies Inc.

2016-05-02 From: ASKTHEDOCAPP Technologies Inc.

56437 TRACEY LEE ENTERPRISES LTD.

2016-05-04 From: Crystal Waters Boat Tours Inc.

70179 EAT CLEAN

HEALTHY GRILL INC.

2016-05-12 From: EAT CLEAN

HEALTHY GRILL INC.

75333 Biscay Wealth Management Inc.

2016-05-13 From: La Luz Kitchens Inc.

76663 Park Investments Limited

2016-05-17 From: Park Investments Limited

75941 On-Grade Construction 2015 Inc.

2016-05-25 From: 75941 NEWFOUNDLAND

& LABRADOR LTD.

67389 67389 NEWFOUNDLAND

AND LABRADOR LIMITED

2016-05-26 From: DR. FREDERIC PAULIN

PROFESSIONAL MEDICAL

CORPORATION

Total Name Changes: 8

Corporations Act - Section 443

Extra-Provincial Registrations

For the Month of: May 2016

Date Number Company Name

2016-05-01 77076 7193599 CANADA INC.

2016-05-02 77079 CAPITOL SECURITY

GROUP LTD.

2016-05-02 77078 MERIDIAN ONECAP

CREDIT CORP.

2016-05-02 77075 PET VALU CANADA INC.

2016-05-02 77089 WGI Service Plan Division Inc.

2016-05-04 77102 CANADIAN NETWORK

UNDERTAKING AGAINST

HEPATITIS C

2016-05-04 77103 MONITRONICS CANADA, INC

2016-05-04 77093 STRIDE CAPITAL CORP.

2016-05-04 77094 TBC CONSTRUCTIONS INC.

2016-05-05 77125 3284810 NOVA SCOTIA LIMITED

2016-05-05 77106 EVERYDAY PEOPLE

LEASING INC.

2016-05-06 77116 9140-0663 QUEBEC INC.

2016-05-06 77117 RELIANCE GLASS INC.

2016-05-06 77114 RELIANCE RISK

SOLUTIONS INC.

2016-05-09 77127 BARRETT ARCHITECT INC.

2016-05-10 77144 2411960 ONTARIO INC.

2016-05-10 77172 EPI Group Canada Inc.

2016-05-11 77168 KENTZ CANADA TSS LIMITED

2016-05-11 77155 NORTHERN TRANSMISSION

SERVICES, LTD.

2016-05-12 77166 ENTREC CORPORATION

2016-05-12 77164 ENTREC Services Ltd.

2016-05-12 77163 J.F. Edmond Distilleries Inc.

2016-05-13 77171 HILLSDALE INVESTMENT

MANAGEMENT INC.

2016-05-16 77184 LAINCO INC.

2016-05-16 77180 WILDHOOD

CLOTHING INCORPORATED

2016-05-17 77198 MADSEN CONTROLS INC.

2016-05-17 77196 TRIPLE FLAG

MINING FINANCE LTD.

2016-05-17 77197 WHITEHOTS INC.

2016-05-18 77199 ACERNIS CAPITAL

MANAGEMENT INC.

2016-05-18 77203 CanadianForex Limited

2016-05-19 77210 IGNITE COLLABORATION

SERVICES GROUP INC.

2016-05-19 77207 PYRAMID NETWORK

SERVICES OF CANADA, ULC

2016-05-20 77217 MARITECH CONSTUCTION INC.

2016-05-20 77218 SPECIAL RISK

INSURANCE MANAGERS LTD.

2016-05-24 77222 Richardson GMP

Private Family Office Limited

Cabinet Conseil en Gestion de

Patrimoine Richardson GMP Limitée

2016-05-25 77232 Elkem Iceland ehf

Elkem Iceland ltd.

2016-05-25 77230 HCR PROPERTIES INC.

2016-05-26 77231 1866108 ALBERTA LTD.

2016-05-27 77250 BK CANADA SERVICE ULC

2016-05-27 77249 SUEZ Treatment Solutions Inc.

2016-05-30 77258 9752269 Canada Inc.

2016-05-30 77259 9763996 CANADA INC.

Total Registrations: 42

Corporations Act - Section 451

Extra-Provincial Name Changes

For the Month of: May 2016

Number Company Name

76585 WELLS FARGO

CAPITAL FINANCE

CORPORATION CANADA/

SOCIÉTÉ DE FINANCEMENT

WELLS FARGO CAPITAL

CANADA

2016-05-02 From: WELLS FARGO CAPITAL

FINANCE CORPORATION

CANADA

63508 HDI Global SE

2016-05-03 From: HDI-GERLING INDUSTRIE

VERSICHERUNG AG

76424 UNITEDHEALTHCARE GLOBAL

CANADA LIMITED

2016-05-13 From: FRONTIERMEDEX

CANADA LTD.

Page 6: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

36

55626 CLIS INC.

2016-05-17 From: CANADIAN LABOUR

INSURANCE SERVICES INC.

51658 VONAGE CANADA INC.

2016-05-17 From: VONAGE CANADA CORP.

61699 MANN+HUMMEL FILTRATION

TECHNOLOGY CANADA ULC

2016-05-30 From: AFFINIA CANADA ULC

69392 ENGIE CANADA INC.

2016-05-31 From: GDF SUEZ CANADA INC.

Total Name Changes: 7

Corporations Act - Section 294

Extra-Provincial Registrations for Amalgamation

For the Month of: May 2016

Date Number Company Name

2016-05-02 77080 CGG SERVICES (CANADA) INC.

From: 64585 CGG SERVICES (CANADA) ULC

2016-05-02 77077 TATA STEEL

MINERALS CANADA LTD.

From: 70696 HOWSE MINERALS LTD.

63678 TATA STEEL MINERALS

CANADA LTD.

2016-05-03 77088 STERICYCLE COMMUNICATION

SOLUTIONS, ULC

From: 71885 STERICYCLE COMMUNICATION

SOLUTIONS, ULC

2016-05-09 77145 iA Investment Counsel Inc.

iA Conseil en placement inc.

From: 53198 LEON FRAZER

& ASSOCIATES INC.

53197 T.E. INVESTMENT

COUNSEL INC.

2016-05-09 77129 Kicking Horse Energy Inc.

From: 73992 KICKING HORSE ENERGY INC.

2016-05-09 77137 ORLEN Upstream Canada Ltd.

From: 77129 Kicking Horse Energy Inc.

2016-05-10 77146 INDUSTRIELLE ALLIANCE

VALEURS MOBILIÈRES INC.

INDUSTRIAL ALLIANCE

SECURITIES INC.

From: 72577 INDUSTRIELLE ALLIANCE

VALEURS MOBILIÈRES INC.

INDUSTRIAL ALLIANCE

SECURITIES INC.

2016-05-11 77153 KONICA MINOLTA BUSINESS

SOLUTIONS (CANADA)

LTD./SOLUTIONS D'AFFAIRES

KONICA MINOLTA (CANADA)

LTEE.

From: 68881 KONICA MINOLTA BUSINESS

SOLUTIONS (CANADA)

LTD./SOLUTIONS D'AFFAIRES

KONICA MINOLTA (CANADA)

LTEE

2016-05-12 77167 Frontline Medics Inc.

From: 76984 Frontline Medics Inc.

2016-05-12 77162 TRIMAC TRANSPORTATION

SERVICES INC.

From: 52772 TRIMAC TRANSPORTATION

SERVICES INC.

2016-05-13 77174 Andritz Hydro Canada Inc.

From: 74435 ANDRITZ HYDRO CANADA INC.

2016-05-13 77185 UNITEDHEALTHCARE GLOBAL

CANADA LIMITED

From: 76424 UNITEDHEALTHCARE GLOBAL

CANADA LIMITED

2016-05-18 77204 KEAL TECHNOLOGY INC./

TECHNOLOGIE KEAL INC.

From: 76727 KEAL TECHNOLOGY INC. /

TECHNOLOGIE KEAL INC.

2016-05-24 77225 1948565 ONTARIO INC.

From: 4056F THUNDERMIN RESOURCES INC.

RESSOURCES THUNDERMIN

INC.

2016-05-26 77240 BOUTIQUE LA VIE EN ROSE INC.

From: 73762 BOUTIQUE LA VIE EN ROSE INC.

2016-05-26 77239 ROYAL GROUP, INC.

GROUPE ROYAL, INC.

From: 54940 ROYAL GROUP, INC.

GROUPE ROYAL, INC.

2016-05-30 77257 JONES DESLAURIERS BLEVINS

INSURANCE GROUP INC.

From: 70099 JONES DESLAURIERS BLEVINS

INSURANCE GROUP INC.

Total Registrations for Amalgamation: 17

SERVICE NL

Dean Doyle, Registrar of Companies Feb 3

URBAN AND RURAL PLANNING ACT, 2000

CITY OF CORNER BROOK

NOTICE OF REGISTRATION

MUNICIPAL PLAN AMENDMENT MP16-03

AND

DEVELOPMENT REGULATIONS

AMENDMENT DR16-03

TAKE NOTICE that the CITY OF CORNER BROOK

Municipal Plan Amendments MP16-03 and Development

Regulations Amendment DR16-03, adopted on the 19th day

of September, 2016 and approved on the 5th day of

December, 2016, have been registered by the Minister of

Municipal Affairs.

In general terms Municipal Plan Amendment MP16-03 is

necessary in order to change the land use designation of a

portion of the lot at 355 O’Connell Drive, from Residential

Page 7: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

37

to Light Industrial to enable the existing lot to be

completely located within the Light Industrial land use

designation. The amendment would also address a

deficiency in the side yard development standard, by

enabling the building to meet the required side yard within

the land use designation in which the use is permitted.

In general terms Development Regulations Amendment

DR16-03 is necessary in order to change the land use

zoning of a portion of the lot at 355 O’Connell Drive, from

Residential Medium Density to Light Industrial to enable

the existing lot to be completely located within the Light

Industrial land use zone. The amendment would also

address a deficiency in the side yard development standard,

by enabling the building to meet the required side yard

within the zone in which the use is permitted.

The CORNER BROOK Municipal Plan Amendment

MP16-03 and Development Regulations Amendment

DR16-03 come into effect on the day that this notice is

published in The Newfoundland and Labrador Gazette.

Anyone who wishes to inspect a copy of the CORNER

BROOK Municipal Plan Amendment MP16-03 and

Development Regulations Amendment DR16-03 may do so

at City Hall, Corner Brook during normal business hours.

CITY OF CORNER BROOK

Marina Redmond, City Clerk

Feb 3

TOWN OF SPANIARD’S BAY

NOTICE OF REGISTRATION

MUNICIPAL PLAN

AMENDMENT No. 6, 2016

AND

DEVELOPMENT REGULATIONS

AMENDMENT No. 7, 2016

TAKE NOTICE that the TOWN OF SPANIARD’S BAY

Municipal Plan Amendment No. 6, 2016, and Development

Regulations Amendment No. 7, 2016, adopted by Council

on the 4th day of July, 2016, has been registered by the

Minister of Municipal Affairs.

In general terms, Municipal Plan Amendment No. 6, 2016,

will re-designate an area of land at the end of Back Cove

Road in an area known as Green Head from Rural to

Residential. Development Regulations Amendment No. 7,

2016, will re-zone the same area of land from Rural to

Residential Medium Density.

The TOWN OF SPANIARD’S BAY Municipal Plan

Amendment No. 6, 2016, and Development Regulations

Amendment No. 7, 2016, comes into effect on the day that

this notice is published in The Newfoundland and Labrador

Gazette. Anyone who wishes to inspect a copy of the

TOWN OF SPANIARD’S BAY Municipal Plan

Amendment No. 6, 2016, and Development Regulations

Amendment No. 7, 2016, may do so at the Town Office,

Spaniard’s Bay during normal working hours.

TOWN OF SPANIARD’S BAY

Tony Ryan, Town Clerk

Feb 3

LANDS ACT

NOTICE OF INTENT, SECTION 7

LANDS ACT, SNL1991 C36 AS AMENDED

NOTICE IS HEREBY given that an application has been

made to the Department of Municipal Affairs, Lands Branch,

to acquire title, pursuant to section 7(2) (a) of the said

Act, to that piece of Crown lands situated within 15 metres

of the waters of Thorburn Lake, NL for the purpose of a

wharf.

The land is described as follows (to the extent of the

intrusion on the reservation):

Bounded on the North by

W a t e r s o f T h o r b u r n L a k e

for a distance of (metres): 20

Bounded on the East by Crown land reservation

for a distance of (metres): 5

Bounded on the South by Waters of Thorburn Lake

for a distance of (metres): 20

Bounded on the West by waters of Thorburn Lake

for a distance of (metres): 5

and, containing an area, in square metres,

of approximately: 100

Any person wishing to object to the application must file

the objection in writing with reasons, within 30 days from

the publication of the notice on the Department of

Municipal Affairs website, Crown Lands,

http://www.ma.gov.nl.ca/lands/index.html, to the Minister

of Municipal Affairs by mail or email to the nearest

Regional Lands Office:

Eastern Regional Lands Office, P.O. Box 8700,

Howley Building, Higgins Line, St. John’s, NL, A1B 4J6

Email: [email protected]

Central Regional Lands Office, P.O. Box 2222, Gander,

NL, A1V 2N9 Email: [email protected]

Western Regional Lands Office, P.O. Box 2006, Sir

Richard Squires Building, Corner Brook, NL, A2H 6J8

Email: [email protected]

Labrador Regional Lands Office, P.O. Box 3014,

Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0

Email: [email protected]

(DISCLAIMER: The Newfoundland and Labrador Gazette

publishes a NOTICE OF INTENT received from the

Applicant and takes no responsibility for errors or omissions

in the property being more particularly described.)

Feb 3

Page 8: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

38

NOTICE OF INTENT, SECTION 7

LANDS ACT, SNL1991 C36 AS AMENDED

NOTICE IS HEREBY given that an application has been

made to the Department of Municipal Affairs, Lands

Branch, to acquire title, pursuant to section 7(2) (a) of the

said Act, to that piece of Crown lands situated within 15

metres of the waters of Intricate Harbour, Cottlesville, NL

for the purpose of a Commercial (Parking lot, bed and

breakfast, wharf, infilling).

The land is described as follows (to the extent of the

intrusion on the reservation):

Bounded on the North by Volume 293 Folio 131

for a distance of (metres): 155

Bounded on the East by Crown land

for a distance of (metres): 15

Bounded on the South by Intricate Harbour

for a distance of (metres): 155

Bounded on the West by Crown land

for a distance of (metres): 15

and, containing an area, in square metres,

of approximately: 2450

Any person wishing to object to the application must file

the objection in writing with reasons, within 30 days from

the publication of the notice on the Department of

Municipal Affairs website, Crown Lands,

http://www.ma.gov.nl.ca/lands/index.html, to the Minister

of Municipal Affairs by mail or email to the nearest

Regional Lands Office:

Eastern Regional Lands Office, P.O. Box 8700,

Howley Building, Higgins Line, St. John’s, NL, A1B 4J6

Email: [email protected]

Central Regional Lands Office, P.O. Box 2222, Gander,

NL, A1V 2N9 Email: [email protected]

Western Regional Lands Office, P.O. Box 2006, Sir

Richard Squires Building, Corner Brook, NL, A2H 6J8

Email: [email protected]

Labrador Regional Lands Office, P.O. Box 3014,

Station “B”, Happy Valley-Goose Bay, NL, A0P 1E0

Email: [email protected]

(DISCLAIMER: The Newfoundland and Labrador Gazette

publishes a NOTICE OF INTENT received from the

Applicant and takes no responsibility for errors or

omissions in the property being more particularly

described.)

Feb 3

NOTICE OF INTENT, SECTION 7

LANDS ACT, SNL1991 C36 AS AMENDED

NOTICE IS HEREBY given that an application has been

made to the Department of Municipal Affairs, Lands Branch,

to acquire title, pursuant to section 7(2) d of the said Act,

to that piece of Crown lands situated within 15 metres of

the waters of Job's Pond, Victoria, NL for the purpose of a

wharf.

The land is described as follows (to the extent of the

intrusion on the reservation):

Bounded on the North by Jason and Dionne Coish

for a distance of (metres): 57.6

Bounded on the East by Glen and Tina Clarke

for a distance of (metres): 10

Bounded on the South by Job's Pond

for a distance of (metres): 57.511

Bounded on the West by Marc and Kathleen Saunders

for a distance of (metres): 10

and, containing an area, in square metres,

of approximately: 575.55

Any person wishing to object to the application must file

the objection in writing with reasons, within 30 days from

the publication of the notice on the Department of

Municipal Affairs website, Crown Lands,

http://www.ma.gov.nl.ca/lands/index.html, to the Minister

of Municipal Affairs by mail or email to the nearest

Regional Lands Office:

Eastern Regional Lands Office, P.O. Box 8700,

Howley Building, Higgins Line, St. John’s, NL, A1B 4J6

Email: [email protected]

Central Regional Lands Office, P.O. Box 2222, Gander,

NL, A1V 2N9 Email: [email protected]

Western Regional Lands Office, P.O. Box 2006, Sir

Richard Squires Building, Corner Brook, NL, A2H 6J8

Email: [email protected]

Labrador Regional Lands Office, P.O. Box 3014, Station

“B”, Happy Valley-Goose Bay, NL, A0P 1E0 Email:

[email protected]

(DISCLAIMER: The Newfoundland and Labrador Gazette

publishes a NOTICE OF INTENT received from the

Applicant and takes no responsibility for errors or

omissions in the property being more particularly

described.)

Feb 3

Page 9: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

39

TRUSTEE ACT

ESTATE NOTICE

IN THE MATTER OF the Estate of HERMAN GADSON

(a.k.a. HERMAN GILLAM), Late of the Town of Innisfil,

in the Province of Ontario, Deceased: July 16, 2015.

All persons claiming to be creditors of or who have any

claims or demands upon or affecting the Estate of

HERMAN GADSON, Late of Innisfil, in the Province of

Ontario, Deceased, are hereby requested to send the

particulars of the same in writing, duly attested, to the

undersigned Solicitor for the Trustees of the Estate on or

before the 8th day of March, 2017, after which date the said

Executrix will proceed to distribute the said Estate having

regard only to the claims of which notice shall have been

received.

DATED AT Stephenville, Newfoundland and Labrador,

this 27th day of January, 2017.

ROXANNE PIKE LAW

Solicitor for the Executrix

PER: Roxanne Pike

ADDRESS FOR SERVICE:

P. O. Box 272

43 Main Street

Stephenville, NL A2N 2Z4

Tel: (709) 643-6436

Fax: (709) 643-9343

Feb 3

ESTATE NOTICE

IN THE MATTER OF the Estate of LUCY E. HEARN,

Homemaker, Late of the City of Corner Brook, Province of

Newfoundland and Labrador, Canada, Deceased.

All Persons claiming to be creditors of, or who have any

claims or demands either as beneficiaries or next-of-kin,

(by blood, legal adoption or marriage) upon or affecting the

Estate of LUCY E. HEARN, Gentlewoman, Deceased, are

hereby requested to send particulars thereof in writing, duly

attested, to the undersigned solicitors for the Administratrix

of the Estate of the said Deceased on or before the 3rd day

of March, 2017 after which date the said Administratrix

will proceed to distribute the said Estate having regard only

to the claims which she shall have had notice.

DATED AT the town of Channel-Port aux Basques,

Province of newfoundland and Labrador, this 26th day of

January, 2017.

MARKS & PARSONS

Solicitors for the Administratrix

PER: M. Beverley L. Marks, Q.C.

ADDRESS FOR SERVICE:

P.O. Box 640

174 Caribou Road

Channel-Port aux Basques, NL A0M 1C0

Tel: (709) 695-7338

(709) 695-7341

Fax: (709) 695-3944

Feb 3

ESTATE NOTICE

IN THE MATTER OF the Estate of MATILDA

PARSONS, Late, of the Community of Barachois Brook, in

the Province of Newfoundland and Labrador, Pensioner,

died on October 28, 2016:

All persons claiming to be creditors of or who have any

claims or demands upon or affecting the Estate of

MATILDA PARSONS, Late of the Community of

Barachois Brook, in the Province of Newfoundland and

Labrador, Deceased, are hereby requested to send the

particulars same in writing, duly attested, to the

undersigned Executor of the Estate on or before the 4th day

of March, 2017 after which date the said Executor will

proceed to distribute the said Estate having regard only to

the claims of which notice shall have been received.

DATED AT Stephenville Crossing, Newfoundland and

Labrador, this 19th day of January, 2017.

Allan Charles Parsons & Terry Ridley

Co-Executors of the Estate of

MATILDA PARSONS

ADDRESS FOR SERVICE

P.O. Box 54

Barachois Brook, NL

Canada A0N 1B0

Feb 3

ESTATE NOTICE

IN THE MATTER OF the Estate of DORA ANNE

WOODMAN, Late of Dildo, in the Province of

Newfoundland and Labrador, Deceased.

All persons claiming to be creditors or who have any

claims or demands upon or affecting the estate of DORA

ANNE WOODMAN, are hereby requested to send

particulars therein in writing, duly attested to Marilyn

Mullins, COX & PALMER, Solicitors for the Executrix of

the Estate, who may be reached by telephone at (709) 570-

5505 or by mail or in person at Suite 1100 Scotia Centre,

23.5 Water Street St. John's, Newfoundland and Labrador

A1C 1B6, on or before February 28th, 2017, after which

date the Executrix will proceed to distribute the Estate,

having regard only to the claims for which notice has been

provided.

COX & PALMER

Solicitors for the Executrix

Page 10: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

40

PER: Terri C. Higdon

ADDRESS FOR SERVICE:

Suite 1100, Scotia Centre

235 Water Street

St. John’s, NL A1C 1B5

Tel: (709) 570-5505

Fax: (709) 570-5755

Feb 3

Page 11: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND

AND LABRADOR GAZETTE

PART II

SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT

Vol. 92 ST. JOHN’S, FRIDAY, FEBRUARY 3, 2016 No. 5

NEWFOUNDLAND AND LABRADOR

REGULATIONS

NLR 5/17

NLR 6/17

NLR 7/17

NLR 8/17

Page 12: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE
Page 13: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Newfoundland and Labrador Gazette 29 February 3, 2017

NEWFOUNDLAND AND LABRADOR

REGULATION 5/17

St. Jacques-Coombs Cove Municipal Planning Area (Amendment)

under the

Urban and Rural Planning Act, 2000

(Filed January 30, 2017)

Under the authority of section 11 of the Urban and Rural

Planning Act, 2000, I make the following amendment to the boundary

of the St. Jacques-Coombs Cove Municipal Planning Area.

Dated at St. John’s, January 16, 2017.

Eddie Joyce

Minister of Municipal Affairs

PLANNING AREA - AMENDMENT

Analysis

1. Boundary Amdt.

1. The boundary of the St. Jacques-Coombs Cove Municipal

Planning Area is amended by adding immediately before the

sentence "All bearings being referred to the true meridian." the

paragraph "Also including St. Jacques Island located southeast of

St. Jacques Harbour.".

©Queen's Printer

NLR 27/10

Page 14: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE
Page 15: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Newfoundland and Labrador Gazette 31 February 3, 2017

NEWFOUNDLAND AND LABRADOR REGULATION 6/17

York Harbour Municipal Planning Area under the

Urban and Rural Planning Act, 2000

(Filed January 30, 2017)

Under the authority of section 11 of the Urban and Rural Planning Act, 2000, I define the following area as the York Harbour Municipal Planning Area.

Dated at St. John’s, January 16, 2017.

Eddie Joyce Minister of Municipal Affairs

PLANNING AREA

Beginning at a point on the high-water mark of York Harbour in the Bay of Islands, that point being on the centre line of Rattler Brook where the brook flows into the Bay of Islands;

Then following the centre line of Rattler Brook in a generally southerly direction to a point, due east of the summit of Blow Me Down Hill;

Then due west, 2,332 metres, more or less, to the summit of Blow Me Down Hill at control monument #36018;

Page 16: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

York Harbour Municipal Planning Area 6/17

The Newfoundland and Labrador Gazette 32 February 3, 2017

Then south 70° 01' 25" west, 4,693 metres, more or less, to a point on the shoreline of an unnamed pond where an unnamed stream flows to the southwest;

Then south 74° 59' 22" west, 1,243 metres, more or less, to a point on the shoreline of an unnamed pond where an unnamed stream flows to the west;

Then following the southern bank of the stream in a generally westerly direction 1,000 metres, more or less, to the main feeder pond;

Then following the sinuosities of the southern shoreline of the pond to its most western point;

Then due west 607 metres, more or less, to the eastern shoreline of an unnamed pond;

Then following the sinuosities of the southern shoreline of the pond in a westerly direction to its southwestern extremity;

Then north 20° 00' 00" west, 3,401 metres more or less, to the summit Virgin Mountain, spot elevation 480.5 metres;

Then north 39° 55' 22" east 1,222 metres, more or less, to the summit of Great Mountain, spot elevation 391.4 metres;

Then south 54° 04' 01" east, 1,003 metres, more or less, to the centre-line of Bay of Islands Highway #450 where that highway crosses Grassey Brook;

Then in a general easterly direction to a point on the eastern side of Highway #450, that point being common to the southwestern extremity of Blow Me Down Provincial Park;

Then following the boundary of Blow Me Down Provincial Park to its southeastern extremity, that point being 10 metres from the shoreline of York Harbour;

Then in a southeasterly direction to a point, that point being the high-water mark of York Harbour on the northern bank of Grassey Brook, where that brook empties into York Harbour;

Page 17: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

York Harbour Municipal Planning Area 6/17

The Newfoundland and Labrador Gazette 33 February 3, 2017

Then in a generally sourtherly direction along the sinuosities of the shoreline of York Habour to the point of beginning.

All bearings refer to Grid North and, as with distances, are subject to approximation as delineated on the 1:2500 and 1:50000 mapping.

©Queen's Printer

Page 18: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE
Page 19: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Newfoundland and Labrador Gazette February 3, 2017

35

NEWFOUNDLAND AND LABRADOR

REGULATION 7/17

Official Inspection Station Regulations (Amendment)

under the

Highway Traffic Act

(O.C. 2017-011)

(Filed February 1, 2017)

Under the authority of subsection 196(1) of the Highway Traffic

Act, the Lieutenant-Governor in Council makes the following

regulations.

Dated at St. John’s, January 31, 2017.

Bernard M. Coffey, Q.C.

Clerk of the Executive Council

REGULATIONS

Analysis

1. S.2 Amdt.

Definitions

2. S.6 Amdt. Application for appointment

certificate

3. S.21 Amdt.

Penalty

1. Paragraph 2(l) of the Official Inspection Station Regulations

is repealed and the following substituted:

(l) "previous conviction" means a conviction for an offence

under these regulations where the offence was committed

within the previous 5 years;

CNLR 1002/96

as amended

Page 20: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

Official Inspection Station Regulations (Amendment) 7/17

The Newfoundland and Labrador Gazette 36 February 3, 2017

2. Subsection 6(2) of the regulations is repealed and the

following substituted:

(2) The minister may refuse an application for a certificate of

appointment where

(a) the applicant fails to meet the requirements prescribed by the

Act or these regulations;

(b) the applicant is otherwise unsuitable in the opinion of the

minister to operate an official inspection station; or

(c) the application is to operate an official inspection station at a

location at which an official inspection station was

previously operated and whose certificate of appointment

was suspended or revoked as a result of a conviction under

these regulations or the Criminal Code in relation to the

safety inspection of vehicles or the operation as an official

inspection station.

3. (1) Subsection 21(1) of the regulations is repealed and the

following substituted:

21. (1) Every person who fails to comply with or otherwise

contravenes these regulations is guilty of an offence and, subject to

subsection 10(8), shall be liable on summary conviction as follows:

(a) where the offence is a first offence, to a fine of not less than

$1,200 nor more than $2,400 and in default of payment of

the fine, to imprisonment for a period not less than one

month nor more than 3 months; or

(b) where the offence is a subsequent offence, to a fine of not

less than $2,400 nor more than $4,800 and in default of

payment of the fine, to imprisonment for a period of not less

than 3 months nor more than 6 months.

(2) Paragraph 21(2)(a) of the regulations is repealed and the

following substituted:

(a) where the offence is a first offence, suspend the certificate of

appointment of the person convicted for a period of 12

months; or

Penalty

Page 21: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

Official Inspection Station Regulations (Amendment) 7/17

The Newfoundland and Labrador Gazette February 3, 2017 37

(a) where the offence is a first offence, suspend the certificate of

appointment of the person convicted for a period of 12

months; or

(3) Subsection 21(4) of the regulations is repealed and the

following substituted:

(4) Where the person convicted of an offence under these

regulations is an authorized inspection mechanic, in addition to the

penalties prescribed in these regulations,

(a) where the offence is a first offence, that individual is

prohibited from performing vehicle safety inspections for a

period of 12 months from the date of conviction; and

(b) where there has been a previous conviction, that individual

is prohibited from performing vehicle safety inspections

permanently.

(4) Section 21 of the regulations is amended by adding

immediately after subsection (4) the following:

(4.1) Notwithstanding anything in this section, the minister may,

on the recommendation of the registrar, at any time

(a) permanently revoke a certificate of appointment; or

(b) permanently prohibit an authorized inspection mechanic

from performing vehicle safety inspections.

©Queen's Printer

Page 22: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE
Page 23: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

The Newfoundland and Labrador Gazette 39 February 3, 2017

NEWFOUNDLAND AND LABRADOR

REGULATION 8/17

Interim Development Regulations, 2003 (Amendment)

under the

Urban and Rural Planning Act, 2000

(Filed February 2, 2017)

Under the authority of section 34 of the Urban and Rural

Planning Act, 2000, I make the following regulations.

Dated at St. John’s, January 16, 2017.

Eddie Joyce

Minister of Municipal Affairs

REGULATIONS

Analysis

1. Sch. Amdt.

1. The Schedule to the Interim Development Regulations, 2003

is amended by adding the words "York Harbour Municipal

Planning Area" immediately after the words "Trinity Bay North

Municipal Planning Area".

©Queen's Printer

NLR 137/03

as amended

Page 24: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE
Page 25: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

34

Index

PART I

Corporations Act – Notice .............................................................................................................................................................. 31

Lands Act – Notices ........................................................................................................................................................................ 37

Trustee Act – Notices ................................................................................................................................................................... 39

Urban and Rural Planning Act, 2000 – Notices ............................................................................................................................ 36

PART II

CONTINUING INDEX OF SUBORDINATE LEGISLATION

Title of Act and

Subordinate Legislation CNLR or NL Gazette

made thereunder NL Reg. Amendment Date & Page No.

Highway Traffic Act

Official Inspection Station NLR 7/17 Amends Feb 3/17 p. 35

Regulations (Amdt.) CNLR 1002/96

S.2 Amdt.

S.6 Amdt.

S.21 Amdt.

Urban and Rural

Planning Act, 2000

St Jacques-Coombs Cove NLR 5/17 Amends Feb 3/17 p. 29

Municipal Planning Area (Amdt.) NLR 27/10

Boundary Amdt.

York Harbour NLR 6/17 New Feb 3/17 p. 31

Municipal Planning Area

Interim Development Regulations, 2003 NLR 8/17 Amends Feb 3/17 p. 39

(Amdt.) NLR 137/03

Page 26: THE NEWFOUNDLAND AND LABRADOR GAZETTE · 2016-05-11 77149 Larry Murphy Landscaping Ltd. ... 2016-05-16 77187 Calton Chemical Incorporated ... THE NEWFOUNDLAND AND LABRADOR GAZETTE

THE NEWFOUNDLAND AND LABRADOR GAZETTE

February 3, 2017

42

All other public notices required by law to be published in The Newfoundland and Labrador Gazette, eg.,

Corporations Act, Municipalities Act, Quieting of Titles Act, Urban and Rural Planning Act, etc., are priced

according to size: for Single Column $3.47 per cm or Double Column $6.93 per cm, plus 15% HST.

The Newfoundland and Labrador Gazette is published from the Office of the Queen’s Printer.

Copy for publication must be received by Friday, 4:30 p.m., seven days before publication date to ensure inclusion in

next issue.

Advertisements must be submitted in either PDF format or as a MSWord file. When this is not possible, advertisements

must be either, typewritten or printed legibly, separate from covering letter. Number of insertions required must be

stated and the names of all signing officers typewritten or printed.

Copy may be mailed to the address below, faxed to (709) 729-1900 or emailed to [email protected].

Subscription rate for The Newfoundland and Labrador Gazette is $144.38 for 52 weeks plus 15% HST ($166.04).

Weekly issues, $3.47 per copy, plus 15% HST ($3.99) payable in advance.

All cheques, money orders, etc., should be made payable to THE NEWFOUNDLAND EXCHEQUER ACCOUNT and

all correspondence should be addressed to: Office of the Queen’s Printer, P. O. Box 8700, Ground Floor, East Block,

Confederation Building, St. John’s, NL A1B 4J6, Telephone: (709) 729-3649, Fax: (709) 729-1900.

Web Site: http://www.servicenl.gov.nl.ca/printer/index.html

The Newfoundland and Labrador Gazette

Advertising Rates

Prices effective July 1, 2016

Notices Rate 15% HST Total

Lands Act - Notice of Intent - 1 week $31.13 $4.67 $35.80

Motor Carrier Act - Notice - 1 week $39.90 $5.99 $45.89

Trustee Act - Estate Notice - 1 week $34.65 $5.20 $39.85

Trustee Act - Estate Notice - 2 weeks $62.37 $9.36 $71.73

Trustee Act - Estate Notice - 3 weeks $91.25 $13.69 $104.94

Trustee Act - Estate Notice - 4 weeks $118.97 $17.85 $136.82

For quotes please contact the Office of the Queen's Printer [email protected]

Government Information Product

Publication Rate Mail

G.S.T. # R107442683