Prince Edward Island · Charlottetown, Prince Edward Island, March 7, 2015 CANADA ... Charlottetown...

21
*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 Prince Edward Island Postage paid in cash at First Class Rates PUBLISHED BY AUTHORITY VOL. CXLI – NO. 10 Charlottetown, Prince Edward Island, March 7, 2015 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 BAIN, Gary Ralph Michelle Jennifer Anne Bain (EX.) Tynes Law Office Inc. Mount Uniacke 530 Portland Street, Suite 210 Nova Scotia Dartmouth, NS February 28, 2015 (9-22) LEYTE, Reginald Augustus Mark Scott MacKenzie (EX.) Carr, Stevenson & MacKay South Pinette 65 Queen Street Queens Co., PE Charlottetown, PE February 28, 2015 (9-22) MacNEILL, Vera Irene Beryl Hustler (EX.) Cox & Palmer Alberton Banda Matthews (EX.) 334 Church Street Prince Co., PE Alberton, PE February 28, 2015 (9-22) SHEA, Audrey Gertrude Ronald Shea (EX.) Carla L. Kelly Alberton 100 - 102 School Street Prince Co., PE Tignish, PE February 28, 2015 (9-22) MacGREGOR, Daniel Joseph Rachel McGuigan Key Murray Law Mermaid Alonzo Blaisdell (AD.) 119 Queen Street Queens Co., PE Charlottetown, PE February 28, 2015 (9-22) ARSENAULT, Laura Elaine Arsenault Cox & Palmer Tignish (formerly Elaine MacLean) (EX.) 250 Water Street Prince Co., PE Summerside, PE February 21, 2015 (8-21)

Transcript of Prince Edward Island · Charlottetown, Prince Edward Island, March 7, 2015 CANADA ... Charlottetown...

*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

Prince Edward Island

Postage paid in cash at First Class Rates

PUBLISHED BY AUTHORITY VOL. CXLI – NO. 10Charlottetown, Prince Edward Island, March 7, 2015

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 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

BAIN, Gary Ralph Michelle Jennifer Anne Bain (EX.) Tynes Law Office Inc.Mount Uniacke 530 Portland Street, Suite 210Nova Scotia Dartmouth, NSFebruary 28, 2015 (9-22)

LEYTE, Reginald Augustus Mark Scott MacKenzie (EX.) Carr, Stevenson & MacKaySouth Pinette 65 Queen StreetQueens Co., PE Charlottetown, PEFebruary 28, 2015 (9-22)

MacNEILL, Vera Irene Beryl Hustler (EX.) Cox & PalmerAlberton Banda Matthews (EX.) 334 Church StreetPrince Co., PE Alberton, PEFebruary 28, 2015 (9-22)

SHEA, Audrey Gertrude Ronald Shea (EX.) Carla L. KellyAlberton 100 - 102 School StreetPrince Co., PE Tignish, PEFebruary 28, 2015 (9-22)

MacGREGOR, Daniel Joseph Rachel McGuigan Key Murray LawMermaid Alonzo Blaisdell (AD.) 119 Queen StreetQueens Co., PE Charlottetown, PEFebruary 28, 2015 (9-22)

ARSENAULT, Laura Elaine Arsenault Cox & PalmerTignish (formerly Elaine MacLean) (EX.) 250 Water StreetPrince Co., PE Summerside, PEFebruary 21, 2015 (8-21)

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

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 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

264 ROYAL GAZETTE March 7, 2015

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

CHAMPION, Diana “Joyce” Lewis Peter Champion Key Murray LawSummerside Victoria Johanna Heeschen (EX.) 494 Granville StreetPrince Co., PE Summerside, PEFebruary 21, 2015 (8-21)

DesORMEAUX, Kenneth Gordon Kathleen DesOrmeaux (EX.) Cox & PalmerFergus 82 Summer StreetCentre Wellington, ON Summerside, PEFebruary 21, 2015 (8-21)

GARD, Jean Rhoda Gail Hatt (EX.) Key Murray LawSummerside 446 Main StreetPrince Co., PE O’Leary, PEFebruary 21, 2015 (8-21)

JONES, Robert Stephen Elizabeth Anne Stewart HBC Law CorporationCharlottetown Deanne Ruth Burnett (EX.) 25 Queen StreetQueens Co., PE Charlottetown, PEFebruary 21, 2015 (8-21)

MacLEOD, Mary Irene Danny Pendleton (EX.) Key Murray LawSummerside 494 Granville StreetPrince Co., PE Summerside, PEFebruary 21, 2015 (8-21)

MURPHY, Jean Marie John Kevin Murphy Cox & PalmerUnion Kenneth Stephen Murphy (EX.) 334 Church StereetPrince Co., PE Alberton, PEFebruary 21, 2015 (8-21)

BIRT, Leonard Ira Crystal Dawn Buell Birt (AD.) Birt & McNeillMount Stewart 138 St. Peters RoadQueens Co., PE Charlottetown, PE February 21, 2015 (8-21)

DRISCOLL, Stella Catherine Maureen Goodick (AD.) Macnutt & DumontCharlottetown 57 Water StreetQueens Co., PE Charlottetown, PEFebruary 21, 2015 (8-21)

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

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 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

March 7, 2015 ROYAL GAZETTE 265

MacCONNELL, Darlene Ronald MacConnell (AD.) Stewart McKelveyCharlottetown 65 Grafton StreetQueens Co., PE Charlottetown, PEFebruary 21, 2015 (8-21)

GAUDET, Marion Elvina Derrill Gaudet Key Murray Law (also known as Marion Gaudet) Linda Brighty (EX.) 494 Granville StreetSummerside Summerside, PEPrince Co., PEFebruary 7, 2015 (6-19)

HAYES, Edith Arlene Hayes (EX.) Cox & PalmerTyne Valley 250 Water StreetPrince Co., PE Summerside, PEFebruary 7, 2015 (6-19)

FRIZZELL, Gary Leigh Bernadette Marie Praught (EX.) Carr, Stevenson and MacKayStratford 65 Queen StreetQueens Co., PE Charlottetown, PEJanuary 31, 2015 (5-18)

JOHNSTONE, Archibald Hynd Ernest Dean Johnstone Donald SchurmanKensington Ronald William Johnstone (EX.) 155A Arcona StreetPrince Co., PE Summerside, PEJanuary 31, 2015 (5-18)

LONGAPHEE, Mary “Stella” Barbara Ann (Longaphee) Allen J. MacPhee LawLittle Harbour MacLellan (EX.) CorporationKings Co., PE 106 Main StreetJanuary 31, 2015 (5-18) Souris, PE

MacKINNON, H. W. Foster Janice Eileen MacPherson (EX.) Carr, Stevenson and MacKayClyde River 65 Queen StreetQueens Co., PE Charlottetown, PEJanuary 31, 2015 (5-18)

MURPHY, Ruth I. Moyna Murphy-Matheson Carpenters RickerCharlottetown Sheila Murphy (EX.) 204 Queen StreetQueens Co., PE Charlottetown, PEJanuary 31, 2015 (5-18)

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

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 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

266 ROYAL GAZETTE March 7, 2015

ORR, George Elbert Nancy K. Orr E. W. Scott Dickieson, Q. C.Mayfield Gordon W. Orr (EX.) 10 Pownal StreetQueens Co., PE Charlottetown, PEJanuary 31, 2015 (5-18)

SHEA, Robert C. Carla Murray Key Murray LawKinkora Richard Shea (EX.) 494 Granville StreetPrince Co., PE Summerside, PEJanuary 31, 2015 (5-18)

WHITE, Olive Angelina Carol Anne MacKinnon (EX.) Stewart McKelveyCharlottetown 65 Grafton StreetQueens Co., PE Charlottetown, PEJanuary 31, 2015 (5-18)

BIRT, Mervin George Raymond Young (AD.) Cox and PalmerYork 97 Queen StreetQueens Co., PE Charlottetown, PEJanuary 31, 2015 (5-18)

RHYNES, Bonnie Doreen George Rhynes (AD.) E.W. Scott Dickieson, Q.C.South Rustico 10 Pownal StreetQueens Co., PE Charlottetown, PEJanuary 31, 2015 (5-18)

SPIDLE, Rodney Dimock Margaret Sark (AD.) McCabe LawTyne Valley (formally Summerside) 193 Arnett AvenuePrince Co., PE Summerside, PEJanuary 31, 2015 (5-18)

WILLIAMS, Roger Verbel William Harold Williams (AD.) Cox and PalmerMount Pleasant 82 Summer StreetPrince Co., PE Summerside, PEJanuary 31, 2015 (5-18)

CHAMPION, Chester Keith R. Scott Peacock (EX.) Key Murray LawClinton 494 Granville StreetQueens Co., PE Summerside, PEJanuary 24, 2015 (4-17)

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

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 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

March 7, 2015 ROYAL GAZETTE 267

DOYLE, William Thomas Florence Joan Doyle (EX.) Campbell LeaGeorgetown, ON 65 Water StreetJanuary 24, 2015 (4-17) Charlottetown, PE

MacCALLUM, Isabel Eva Corey MacCallum Law Office of John L. RamsayWest Point Orin MacCallum (EX.) 303 Water StreetPrince Co., PE Summerside, PEJanuary 24, 2015 (4-17)

MacLEOD, Anne Evelyn Bruce MacLeod Carr Stevenson & MacKayBonshaw Gina MacLeod (EX.) 65 Queen StreetQueens Co., PE Charlottetown, PEJanuary 24, 2015 (4-17)

MARTIN, Clayton Lloyd Sherry Spriet Martin (EX.) Key Murray LawBrudenell 119 Queen StreetKings Co., PE Charlottetown, PEJanuary 24, 2015 (4-17)

MILLIGAN, Dianne Blanche Kelly Lee MacDonald Law Office of John L. RamsayBorden-Carleton, West Point James Edgar Milligan (EX.) 303 Water StreetPrince Co., PE Summerside, PEJanuary 24, 2015 (4-17)

MILLS, Elsie Margaret Alan Mills Campbell LeaCharlottetown James Mills (EX.) 65 Water StreetQueens Co., PE Charlottetown, PEJanuary 24, 2015 (4-17)

PERRY, Joseph Roy Freda Mary Perry (EX.) Law Office of John L. RamsaySt. Felix 303 Water StreetPrince Co., PE Summerside, PEJanuary 24, 2015 (4-17)

BARRON, Margaret Rose Yvette Howett (EX.) Elizabeth S. Reagh, Q.C.Charlottetown 17 West StreetQueens Co., PE Charlottetown, PEJanuary 10, 2015 (2-15)

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

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 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

268 ROYAL GAZETTE March 7, 2015

BROTHERS, Robert Alban Nancy L. Brothers (EX.) Cox and PalmerAlbion 4A Riverside DriveKings Co., PE Montague, PEJanuary 10, 2015 (2-15)

GREEN, Janie Margaret Lynne Donalda Green Key Murray LawKensington Shelley Joanne MacEwen (EX.) 494 Granville StreetPrince Co., PE Summerside, PEJanuary 10, 2015 (2-15)

GAUTHIER, Eleanor Rose Paul Elliot Gauthier (AD.) Paul Elliot GauthierCharlottetown 80 Andrews CourtQueens Co., PE Charlottetown, PEJanuary 10, 2015 (2-15)

AXWORTHY, Donald Herbert Donald Weston Axworthy Campbell LeaWinsloe Harold William Axworthy (EX.) 65 Water StreetQueens Co., PE Charlottetown, PEJanuary 3, 2015 (1-14)

BAILEY, Russell James Barbara Mae Bailey (EX.) Ian W.H. BaileyNorth Lake 513 B North River RoadKings Co., PE Charlottetown, PEJanuary 3, 2015 (1-14)

BLANCHARD, Donald Hugh Dr. Jeffery (Jeff) Banks (EX.) Cox & PalmerCharlottetown 97 Queen StreetQueens Co., PE Charlottetown, PEJanuary 3, 2015 (1-14)

BOLGER, Estelle (also known Patricia Brooke (EX.) Key Murray Law as Marie Estelle Bolger) 494 Granville StreetSummerside Summerside, PEPrince Co., PEJanuary 3, 2015 (1-14)

CRASWELL, Helen Lois Elaine Buttimer (EX.) E. W. Scott DickiesonSouth Rustico 10 Pownal StreetQueens Co., PE Charlottetown, PEJanuary 3, 2015 (1-14)

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

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 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

March 7, 2015 ROYAL GAZETTE 269

MacKENZIE, David Gordon Betty Darlene MacKenzie (EX.) Key Murray LawSummerside 494 Granville StreetPrince Co., PE Summerside, PEJanuary 3, 2015 (1-14)

PRITCHARD, Katherine Louise Robert John Pritchard MacNutt & DumontCharlottetown Daphne E. Dumont (EX.) 57 Water StreetQueens Co., PE Charlottetown, PEJanuary 3, 2015 (1-14)

REID, John Brendan Earl Reid Catherine Parkman Law OfficeStanley Bridge Kathleen (Kay) Wakelin (EX.) 82 Fitzroy StreetQueens Co., PE Charlottetown, PEJanuary 3, 2015 (1-14)

BILLINGS, Roger, Jr. Bruce G. Billings (AD.) Carr Stevenson & MacKaySouth Dennis 65 Queen StreetBarnstable Charlottetown, PEMA, USAJanuary 3, 2015 (1-14)

GOODWIN, Robert Kenneth Lutz (AD.) McInnes CooperBangor 119 Kent StreetKings Co., PE Charlottetown, PEJanuary 3, 2015 (1-14)

CONWAY, Deborah Jean Charles L. Conway E.W. Scott DickiesonCharlottetown Erica Proud 10 Pownal StreetQueens Co., PE Carol MacKinnon (EX.) Charlottetown, PEDecember 27, 2014 (52-13)

GILBERT, Norma Violentha Karen Coffin Allen MacPhee Law CorporationGeorgetown Karen Mitchell (EX.) 106 Main StreetKings Co., PE Souris, PEDecember 27, 2014 (52-13)

MacAULAY, Frances Dwain MacAulay (EX.) Birt & McNeillSouris 138 St. Peters RoadKings Co., PE Charlottetown, PEDecember 27, 2014 (52-13)

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

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 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

270 ROYAL GAZETTE March 7, 2015

WATSON, Betty Florence Lucie Arsenault (EX.) Cox & PalmerSummerside 250 Water StreetPrince Co., PE Summerside, PEDecember 27, 2014 (52-13)

ALTCHEH, Sol Marlyne Covant (EX.) Carr Stevenson & MacKayVaughan, ON 65 Queen StreetDecember 20, 2014 (51-12) Charlottetown, PE

GOUGH, Brian William Stephen Edward Gough (EX.) Ian BaileyStratford 513(B) North River RoadQueens Co., PE Charlottetown, PEDecember 20, 2014 (51-12)

KADAR, Paul Dr. Szabolcs Posta (EX.) Cox & PalmerEdmonton, AB 97 Queen StreetDecember 20, 2014 (51-12) Charlottetown, PE

KOZAREVICH, Irene Catherine Frank Leo Wendt (EX.) Law Office of John L. Ramsay Wendt 303 Water StreetSummerside Summerside, PEPrince Co., PEDecember 20, 2014 (51-12)

MacANDREW, John Allison Barbara Myfanwy Carpenters RickerMeadowbank MacAndrew (EX.) 204 Queen StreetQueens Co., PE Charlottetown, PEDecember 20, 2014 (51-12)

McISAAC, Mary Helen Irene Leona McIsaac Moran (EX.) Carr Stevenson & MacKayCharlottetown 65 Queen StreetQueens Co., PE Charlottetown, PEDecember 20, 2014 (51-12)

MOORE, John M. Lyle Parkman (EX.) Campbell LeaMilton Station 65 Water StreetQueens Co., PE Charlottetown, PEDecember 20, 2014 (51-12)

O’SHEA, Muriel Edith Marie O’Shea (formerly known Lecky LawChemainus, British Columbia as Marie Andrews) (EX.) 37 St. Peters Rd.December 20, 2014 (51-12) Charlottetown, PE

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

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 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

March 7, 2015 ROYAL GAZETTE 271

RICHARD, Doria Anne Louis Richard Cox & PalmerWellington Cedric Richard (EX.) 250 Water StreetPrince Co., PE Summerside, PEDecember 20, 2014 (51-12)

SNOOK, Theresa M. (Bennett) Raymond Gerard Bennett (EX.) Carr Stevenson & MacKayKelly’s Cross 65 Queen StreetQueens Co., PE Charlottetown, PEDecember 20, 2014 (51-12)

THIBEAU, Joseph (Joe) Henry Doreen Bryanton (EX.) Cox & PalmerKensington 250 Water StreetPrince Co., PE Summerside, PEDecember 20, 2014 (51-12)

KADAR, Georgina Dr. Szabolcs Posta (AD.) Cox & Palmer Edmonton, AB 97 Queen StreetDecember 20, 2014 (51-12) Charlottetown, PE

GODFREY, Stanley Lloyd M. Jean Godfrey (EX.) Campbell LeaCharlottetown 65 Water StreetQueens Co., PE Charlottetown, PEDecember 6, 2014 (49-10)

McIVER, Gerald Richard Michael Casey Stewart McKelveyBeaconsfield, QC Ginette Fill (Pony) (EX.) 65 Grafton StreetDecember 6, 2014 (49-10) Charlottetown, PE

RAMSAY, Marjorie Kathleen David Ramsay Carr Stevenson & MacKayCharlottetown Peter Ramsay (EX.) 65 Queen StreetQueens Co., PE Charlottetown, PEDecember 6, 2014 (49-10)

WEATHERBIE, Norberta Joseph Corcoran (EX.) Philip Mullally, Q.C.Stratford 51 University AvenueQueens Co., PE Charlottetown, PEDecember 6, 2014 (49-10)

McCARVILLE, Donald Francis Mary E. McLellan (AD.) Carpenters RickerCharlottetown 204 Queen StreetQueens Co., PE Charlottetown, PEDecember 6, 2014 (49-10)

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

272 ROYAL GAZETTE March 7, 2015

DFPEI 2015-03DAIRY FARMERS OF PRINCE EDWARD ISLAND

ORDER: DFPEI 2015-03 EFFECTIVE: 1 April 2015

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

MILK CLASSIFICATION ORDER

Application 1. This Order establishes the Classes of Milk in Prince Edward Island.

Definitions 2. The words herein shall have the meanings as found in the Prince Edward Island Natural Products Marketing Act and the Dairy Farmers of Prince Edward Island Regulations unless differentiated herein and as hereinafter defined:

(a) “CMSMC” shall mean the Canadian Milk Supply Management Committee.

(b) “Cheddar type cheese” - A cheese of descriptive nomenclature will be recognized as cheddar-type cheese for the purpose of classification if it is a firm or semi-soft, unripened, unwashed curd cheese, with a minimum milk fat content of 25% and a maximum moisture content of 45%.

(c) “Losses” - unless otherwise specified refers to explained losses such as dumped milk or fluid returns.

Milk

Classifications 3. The following classifications of milk are established:

• Class 1(a) milk;• Class 1(b) milk;• Class 1(b)ii milk;• Class 1(c) milk;• Class 1(d) milk;• Class 2(a) milk;• Class 2(b) milk;• Class 3(a) milk;• Class 3(b) milk;• Class 3(c) milk;• Class 3(d) milk;• Class 4(a) milk;• Class 4(a)1 milk;• Class 4(b) milk;• Class 4(c) milk;• Class 4(d) milk;• Class 4(m) milk;• Class 5(a) milk;• Class 5(b) milk;• Class 5(c) milk; and• Class 5(d) milk.

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

March 7, 2015 ROYAL GAZETTE 273

Harmonized Milk

Classification System 4. The following classes are established in accordance with the Harmonized Milk

Classification System adopted by the CMSMC, 22 April 2010 and amended from time to time. This system classifies processor utilization of milk, partially skimmed, skim milk, creams, concentrated milk or a mix for products listed in the following classes.

Class 1 (a) Milk 5. Class 1(a) - Milk and milk beverages, partly skimmed or skimmed, whether or not treated for lactose intolerance, whether flavoured or not, with or without vitamins or minerals added, for Retail and Food Service, also including:

• Egg nog;• Cordials;• Cultured milk; and • Concentrated milk to be reconstituted as fluid milk.

Class 1(b) Milk 6. Class 1(b) - All types of cream with a butterfat content not less than 5% for Retail and Food Service.

Class 1(b)ii Milk 7. Class 1(b)ii - Fresh cream with a butterfat content of 32% and higher used to make fresh baked goods, which are not eligible for a Class 5 permit. Any utilization in this class requires a Class 1(b)ii permit issued by the Canadian Dairy Commission.

Class 1(c) Milk 8. Class 1(c) - New class 1(a) and 1(b) fluid products for Retail and Food Service that are approved by Dairy Farmers of Prince Edward Island during an introductory period.

Class 1(d) Milk 9. Class 1(d) - Class 1(a) and 1(b) fluid products marketed outside the ten signatory provinces but within the boundaries of Canada, (e.g.: Yukon, NWT, Nunavut and cruise ships).

Class 2(a) Milk 10. Class 2(a) - All types of yogurts including yogurt beverages, Kefir and Lassi, excluding frozen yogurts.

Class 2(b) Milk 11. Class 2(b)• All types of ice cream, ice cream mix, whether frozen or not;• Other frozen dairy products including frozen yogurts;• All types of sour cream;• All types of milk shake mixes; and• The following products: fudge, puddings, soup mixes and Indian sweets.

Class 3(a) Milk 12. Class 3(a) - All cheeses other than those identified in Class 3(b) and Class 3(c), and Class 3(d).

Class 3(b) Milk 13. Class 3(b) - All types of cheddar cheese, stirred curd, cream cheese, creamy cheese bases (cheese mixes), cheddar and cheddar-type cheeses sold fresh.

Class 3(c) Milk 14. Class 3(c) - All types of Mozzarella except when declared in Class 3(d), Asiago, Brick, Canadian style Munster (Muenster), Colby, Farmer, Feta, Gouda, Havarti, Jack, Monterey Jack, Parmesan, Swiss.

Class 3(d) Milk 15. Class 3(d) - Standardized mozzarella cheeses to be used strictly on fresh pizzas by establishments registered with the CDC under terms and conditions approved by the CMSMC.

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

274 ROYAL GAZETTE March 7, 2015

Class 4(a) Milk 16. Class 4(a)• All types of butter and butter oil;• All types of powder;• Concentrated milk as an ingredient in the food industry; and• All other products not elsewhere stated.

Class 4(a)1 Milk 17. Class 4(a)1 - Milk components for the manufacture of rennet casein (dry or curd), Milk Protein Concentrate (dry or liquid) or Skim Milk (dry or liquid) to be used in the manufacture of non-standardized final products in the processed cheese category.

Class 4(b) Milk 18. Class 4(b) - Concentrated milk for retail sale whether sweetened or not.

Class 4 (c) Milk 19. Class 4(c) - New industrial products as approved by Dairy Farmers of Prince Edward Island during an introductory period.

Class 4(d) Milk 20. Class 4(d) - Inventories and losses.

Class 4(m) Milk 21. Class 4(m) - Milk components for marginal markets as established from time to time by the CMSMC.

Special

Milk Classes 22. Special Milk Classes reflect the wording of the “Comprehensive Agreement on Pooling of Milk Revenues”. All milk components necessary for the production of products containing dairy ingredients can be accessed through subclasses of Class 5 (Special Milk Classes) and/or exported dairy products (Class 5(d) only).

(a) Class 5(a) - Cheese used as ingredients for further processing for domestic and export markets.

(b) Class 5(b) - All other dairy products used as ingredients for further processing for the domestic and export markets.

(c) Class 5(c) - Dairy products used as ingredients for the confectionery sector des-tined for domestic and export markets.

(d) Class 5(d) - Planned exports and other exports approved by the CMSMC, the total of which shall not exceed Canada’s WTO commitments.

Revocation 23. Dairy Farmers of Prince Edward Island Board Order DFPEI 2013-04 is revoked effective the 1st day of April 2015.

Commencement 24. This Order comes into force on the 1st day of April 2015.

DATED at Charlottetown, Prince Edward Island, this 25th day of February 2015.

Harold MacNevin, ChairRonald Maynard, Secretary

10

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

March 7, 2015 ROYAL GAZETTE 275

C A N A D A

PROVINCE OF PRINCE EDWARD ISLAND

MONTHLY NOTICE PURSUANT TO THE JUDICATURE ACT,RSPEI 1988, CAP J-2.1

TAKE NOTICE THAT pursuant to Section 30 of the Judicature Act, the Finance Committee has fixed the annual rate of interest to be paid on money paid into the Supreme Court of Prince Edward Island for the month of March, 2015 as follows:

1. The annual interest rate for March, 2015 is 0%.

2. All money paid into court in trust in which a beneficiary is named or designated earns interest at the annual interest rate.

3. Subject to section 6, all other monies paid into court shall earn interest at the annual interest rate provided that:

(a) the amount paid into court is $20,000.00 or more; and (b) the amount on deposit is for a period of not less than six months.

4. The amount of interest payable shall be calculated by multiplying one-half of the annual interest rate by the minimum balance on the ledger card or computer facsimile in the preceding six months.

5. Interest payable shall be calculated every six months, for the period from April 1 to September 30 and from October 1 to March 31.

6. Monies paid into court for bail, fines, jury fees and restitution or any other like purpose shall not earn interest.

DATED at Charlottetown, this 3rd day of March, 2015.

Loretta Coady MacAulay Q.C.Registrar

10

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

276 ROYAL GAZETTE March 7, 2015

The said property will be sold subject to a re-serve bid and conditions of sale.

DATED at Charlottetown, this 20th day of Feb-ruary, 2015.

ELIZABETH (BETH) GAUDETProvincial Tax Commissioner forProvince of Prince Edward Island

9-10

______________________________________________________

NOTICE OF TAX SALE

There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015, at the hour of ten o’clock in the forenoon, real property located at 476 Trans Canada Highway, Route 1, Wood Islands, Queens County, Prince Edward Island, being identified as parcel number 432104-000 assessed in the name of Florence Mae Gamble.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal de-scription may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

The said property will be sold subject to a re-serve bid and conditions of sale.

DATED at Charlottetown, this 20th day of Feb-ruary, 2015.

ELIZABETH (BETH) GAUDETProvincial Tax Commissioner forProvince of Prince Edward Island

9-10

NOTICE OF TAX SALE

There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015, at the hour of ten o’clock in the forenoon, real property located at 909 Riverdale Road, Route 245, Green Bay, Queens County, Prince Edward Island, being identified as parcel number 219352-000 as-sessed in the name of Rita Mary Costello.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal de-scription may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

The said property will be sold subject to a re-serve bid and conditions of sale.

DATED at Charlottetown, this 20th day of Feb-ruary, 2015.

ELIZABETH (BETH) GAUDETProvincial Tax Commissioner forProvince of Prince Edward Island

9-10

______________________________________________________

NOTICE OF TAX SALE

There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015 at the hour of ten o’clock in the forenoon, real property located at North Rustico, Queens County, Prince Ed-ward Island, being identified as parcel number 236315-000 assessed in the name of Andrew Ivan Blacquiere.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal de-scription may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

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

March 7, 2015 ROYAL GAZETTE 277

The said property will be sold subject to a re-serve bid and conditions of sale.

DATED at Charlottetown, this 20th day of Feb-ruary, 2015.

ELIZABETH (BETH) GAUDETProvincial Tax Commissioner forProvince of Prince Edward Island

9-10

______________________________________________________

NOTICE OF TAX SALE

There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015 at the hour of ten o’clock in the forenoon, real property located Savage Harbour, Queens County, Prince Ed-ward Island, being identified as parcel number 661165-000 assessed in the name of Brian and Marion Greene.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal de-scription may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

The said property will be sold subject to a re-serve bid and conditions of sale.

DATED at Charlottetown, this 20th day of Feb-ruary, 2015.

ELIZABETH (BETH) GAUDETProvincial Tax Commissioner forProvince of Prince Edward Island

9-10

NOTICE OF TAX SALE

There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015, at the hour of ten o’clock in the forenoon, real property located at North Rustico, Queens County, Prince Ed-ward Island, being identified as parcel number 493452-000 assessed in the name of Joseph Kevin Robert Blacquiere.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal de-scription may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

The said property will be sold subject to a re-serve bid and conditions of sale.

DATED at Charlottetown, this 20th day of Feb-ruary, 2015.

ELIZABETH (BETH) GAUDETProvincial Tax Commissioner forProvince of Prince Edward Island

9-10

______________________________________________________

NOTICE OF TAX SALE

There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015, at the hour of ten o’clock in the forenoon, real property located at Tarantum, Queens County, Prince Edward Is-land, being identified as parcel number 616144-000 assessed in the name of J. A. Hughes Con-struction Ltd.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal de-scription may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

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

278 ROYAL GAZETTE March 7, 2015

NOTICE OF DISSOLUTIONPartnership Act

R.S.P.E.I. 1988, Cap. P-1

Public Notice is hereby given that a Notice of Dissolution has been filed under the Partner-ship Act for each of the following:

Name: FIDDLING FISHERMANOwner: Jeremy J. ChaissonRegistration Date: February 25, 2015

Name: ISIS COMMUNICATIONSOwner: Melanie Jackson Caelin ColemanRegistration Date: February 27, 201510

______________________________________________________

NOTICE OF GRANTING LETTERS PATENT

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

Public Notice is hereby given that under the Companies Act Letters Patent have been issued by the Minister to the following:

Name: 101808 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A5Incorporation Date: February 27, 2015

Name: 101809 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A8Incorporation Date: February 27, 2015

Name: 101810 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A5Incorporation Date: February 27, 2015

Name: 101811 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A8Incorporation Date: February 27, 2015

Name: 101812 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A5Incorporation Date: February 27, 2015

NOTICE OF TAX SALE

There will be sold at public auction at or near Charlottetown Court House, 42 Water Street, Charlottetown, Prince Edward Island on the 17th day of March, 2015 at the hour of ten o’clock in the forenoon, real property located at Stanley Bridge, Queens County, Prince Ed-ward Island, being identified as parcel number 920223-000 assessed in the name of Ayda E. Argueta C. Hussain.

This property is being sold for nonpayment of taxes in accordance with section 16 of the Real Property Tax Act. A more complete legal de-scription may be obtained by contacting the law firm of Cox & Palmer, attention Robin Aitken at 97 Queen Street, Suite 600, Charlottetown, PEI, who acts for the Province in connection with this sale.

The said property will be sold subject to a re-serve bid and conditions of sale.

DATED at Charlottetown, this 20th day of Feb-ruary, 2015.

ELIZABETH (BETH) GAUDETProvincial Tax Commissioner forProvince of Prince Edward Island

9-10

______________________________________________________

NOTICE OF COMPANY AMALGAMATIONS

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

Public Notice is hereby given that under the Companies Act letters patent have been issued by the Minister to confirm the following amal-gamation:

RASTORFER FARMS INC. M&R FARMS INC.Amalgamating companiesRASTORFER FARMS INC. Amalgamated companyDate of Letters Patent: February 28, 201510

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

March 7, 2015 ROYAL GAZETTE 279

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 following Declarations have been filed under the Partner-ship Act:

Name: THIRTY-ONE GIFTSOwner: Thirty-One Gifts Canada Inc. 3425 Morse Crossing Columbus, OH 43219Registration Date: February 23, 2015

Name: BBCG CLAIMS SERVICESOwner: SCM INSURANCE SERVICES GP INC. 10180 101 Street, Suite 2600 Edmonton, AB T5J 3Y2Registration Date: February 24, 2015

Name: HOME STORAGE EXPERTSOwner: CANADIAN DORM LIFE INC. 393 Cottage Lane Brookfield, NS B0N 1C0Registration Date: February 23, 2015

Name: CANTON CAFEOwner: CANTON SAIGON CUISINE INC. 68 McGill Avenue Charlottetown, PE C1A 2J8Registration Date: February 27, 2015

Name: ABLE HEALTHCAREOwner: Heather Scales 358 Lower Malpeque Road Charolottetown, PE C1E 1T8Registration Date: February 02, 2015

Name: ANGIE’S HAIRSTYLINGOwner: Angie Perry 25 Perry Lane St. Peters, PE C0A 2BORegistration Date: February 26, 2015

Name: ART OF PLACEOwner: Barbara H. MacLeod 12 Waverley Court Charlottetown, PE C1A3C3Registration Date: February 25, 2015

Name: 101857 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A5Incorporation Date: February 27, 2015

Name: 101858 P.E.I. INC. 65 Queen Street Charlottetown, PE C1A 4A8Incorporation Date: February 27, 2015

Name: 101859 P.E.I. INC. 5 Woodleigh Drive Charlottetown, PE C1C 1H7Incorporation Date: February 27, 2015

Name: C & M AUTO SERVICE INC. 170 Blue Shank Road Summerside, PE C1N 4J9Incorporation Date: February 25, 2015

Name: J & J FARMS LTD. 2883 Rte 142, Knutsford O’Leary R.R.1, PE C0B 1V0Incorporation Date: February 24, 2015

Name: KEEPING CATS HOMED INC. 350 High Street Summerside, PE C1N 2R6Incorporation Date: February 23, 2015

Name: THE FIDDLING FISHERMAN INC. 43 Lavie Avenue Souris, PE C0A 2B0Incorporation Date: February 25, 201510

______________________________________________________

NOTICE OF GRANTINGSUPPLEMENTARY LETTERS PATENT

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

Public Notice is hereby given that under the Companies Act supplementary letters patent have been issued by the Minister to the follow-ing:

Name: HIGHLAND ENTERPRISES LIMITEDPurpose To increase the authorized capital.Effective Date: February 25, 201510

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

280 ROYAL GAZETTE March 7, 2015

Name: EAT FIT NUTRITIONALSOwner: Tara McCarthy 33 Irwin Drive Charlottetown, PE C1E 1R9Registration Date: February 27, 2015

Name: FIGGY & SPROUTOwner: Aurora MacLean 337 Kent Street Charlottetown, PE C1A1P7Registration Date: February 24, 2015

Name: GO 2 U PHYSIOOwner: Robyn Murphy 168 Dorchester Street Charlottetown, PE C1A 1E3Registration Date: February 19, 2015

Name: HUGHES CONSULTINGOwner: Gene Hughes 61 Kirkdale Road Charlotttetown, PE C1E 1N8Registration Date: February 23, 2015

Name: INTERROBANG MEDIAOwner: Melanie Jackson 555 Monaghan Road R.R.#1 Vernon River, PE C0A 2E0Owner: Caelin Coleman 188 Euston Street, Apt. 3 Charlottetown, PE C1A 1W8Registration Date: February 27, 2015

Name: MARITIME HEALTH EDUCATION AND CONSULTINGOwner: April Mills 151 Primrose Point Cornwall, PE C0A 1HOOwner: Shelly McGrath 21 Shamrock Crescent Kinkora, PE COB1N0Registration Date: February 23, 2015

Name: PAULA’S CLEANING AND CARINGOwner: Paula Smith P. O. Box 515 O’Leary, PE C0B 1V0Registration Date: February 10, 2015

Name: ATLANTIC H20Owner: Jason Richard 238 Strathgartney Road Bonshaw, PE C0A 1C0Registration Date: February 20, 2015

Name: ATLANTIC WIRELESS SECURITY SYSTEMSOwner: David Murl 62 Enman Crescent Charlottetown, PE C1E 1E6Registration Date: March 02, 2015

Name: BONSHAW EVERGREEN FARMOwner: Peter Scott 10 Owen Terrace Charlottetown, PE C1A 5M7Registration Date: March 02, 2015

Name: BRIGHT RED MUDOwner: Joshua Zapf 64 Douglas Street Charlottetown, PE C1A 2J2Registration Date: March 02, 2015

Name: CLAIR PRAUGHT DEMOLITION SERVICESOwner: Clair Praught 171 New Glasgow Road, Route 224 North Milton, PE C1E 0S7Registration Date: February 24, 2015

Name: DR AUTO & SALESOwner: Devon Rowe 272 Pembroke Road Montague, PE C0A 1R0Registration Date: February 23, 2015

Name: DREAMS COME TRUE HAIR SALONOwner: Carla Wilson-MacKinnon 156 Southdale Ave Charlottetown, PE C1A 6Z7Registration Date: February 27, 2015

Name: DYNAMIC PLANNINGOwner: Alicia Packwood 42 Glenthorn Ave Charlottetown, PE C1A 9B5Registration Date: February 23, 2015

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

March 7, 2015 ROYAL GAZETTE 281

Name: PEI SEA CHANGE STUDIOOwner: Julia Rita Theriault 8863 Route 19 Bonshaw, PE C0A 1C0Registration Date: March 02, 2015

Name: ROSETOWN CONSULTINGOwner: Kenny D. Taylor 97 Duffy Road Charlottetown, PE C1B 1M5Registration Date: February 20, 2015

Name: SARAH BY THE SEAOwner: Sarah Stewart 3855 East Point Road RR1 South Lake, PE C0A 1KORegistration Date: February 23, 2015

Name: THE PRESS BOX SPORTS HOBBIES & COLLECTIBLESOwner: Mike MacDonald 815 Lower Malpeque Road Charlottetown, PE C1E 0P4Registration Date: February 27, 2015

Name: VESSEY STUDIOOwner: Louise Vessey 5 MacLean Ave Charlottetwon, PE C1A 7S1Registration Date: February 25, 201510

______________________________________________________

NOTICE OFDELEGATION ORDER

Securities ActR.S.P.E.I. 1988, Cap. S-3.1

(Notice 2015-1)

Public notice is hereby given that the Superin-tendent has made the following Order:

1. Prince Edward Island Delegation Order 11-501 - Delegation of Powers, Functions and Duties to Steven Dowling, General Counsel

To view this Delegation Order, please visit our website at http://www.gov.pe.ca/securities/ index.php3?number=1052795

February, 201510

NOTICE OF AMENDMENT OFNATIONAL INSTRUMENT

Securities ActR.S.P.E.I. 1988, Cap. S-3.1

(Notice 2015-2)

Public notice is hereby given that, the Minister, upon the recommendation of the Superinten-dent, has made the following Rule amendments:

1. Prince Edward Island Rule 31-803 Amending National Instrument 31-103 - Registration Requirements, Exemptions and Ongoing Registrant Obligations

2. Prince Edward Island Rule 33-809 Amending National Instrument 33-109 - Registration Information

3. Prince Edward Island Rule 41-801 Amending National Instrument 41-101 - General Pro-spectus Requirements

4. Prince Edward Island Rule 45-806 Adopting Amendments to National Instrument 45-106 - Prospectus and Registration Exemptions

5. Prince Edward Island Rule 51-801 Amending National Instrument 51-101 - Standards of Disclosure for Oil and Gas Activities

6. Prince Edward Island Rule 51-802 Amending National Instrument 51-102 - Continuous Disclosure Obligations

7. Prince Edward Island Rule 52-807 Amending National Instrument 52-107 - Acceptable Ac-counting Principles and Auditing Standards

8. Prince Edward Island Rule 52-810 Imple-menting Multilateral Instrument 52-110 - Audit Committees

To view these rules, please visit our web-site at www.gov.pe.ca/securities/index.php3? number=1020923&lang=E.

February, 201510

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

282 ROYAL GAZETTE March 7, 2015

Judicature ActMonthly Notice of Interest Rate ..................275

Real Property Tax ActNotice of Tax Sale Property of Blacquiere, Andrew Ivan ..........................276 Blacquiere, Joseph Kevin Robert .............277 Costello, Rita Mary ..................................276 Gamble, Florence Mae .............................276 Greene, Brian ............................................277 Greene, Marion .........................................277 Hussain, Ayda E. Argueta C. ...................278 J. A. Hughes Construction Ltd. ...............277

Securities ActAmendment of National Instrument ............281

Delegation Order 11-501 .............................281

PARTNERSHIP ACT NOTICESDissolutionsFiddling Fisherman ......................................278Isis Communications ....................................278

RegistrationsAble Healthcare ...........................................279Angie’s Hairstyling ......................................279Art of Place ..................................................279Atlantic H20 .................................................280Atlantic Wireless Security Systems .............280BBCG Claims Services ................................279Bonshaw Evergreen Farm ............................280Bright Red Mud ...........................................280Canton Cafe .................................................279Clair Praught Demolition Services ..............280DR Auto & Sales ..........................................280Dreams Come True Hair Salon ....................280Dynamic Planning ........................................280Eat Fit Nutritionals .......................................280Figgy & Sprout ............................................280Go 2 U Physio ..............................................280Home Storage Experts .................................279Hughes Consulting .......................................280Interrobang Media ........................................280Maritime Health Education and Consulting . 280Paula’s Cleaning and Caring .........................280PEI Sea Change Studio ................................281Press Box Sports Hobbies & Collectibles, The .........................................281Rosetown Consulting ...................................281Sarah By The Sea .........................................281Thirty-One Gifts ...........................................279Vessey Studio ...............................................281

NOTICECHANGE OF NAME

Be advised that a name change under the Change of Name Act R.S.P.E.I. 1997, C-59 was granted as follows:

Former Name: Noah Ray BhagatPresent Name: Noah Ray Handrahan

February 25, 2015

J.H. LarsenActing Director of Vital Statistics

10

______________________________________________________

INDEX TO NEW MATTERVOL. CXLI – NO. 10

March 7, 2015

BOARD ORDERNatural Products Marketing ActDairy Farmers of Prince Edward Island Milk Classification Order DFPEI 2015-03 .........................................272

COMPANIES ACT NOTICESAmalgamationsM&R Farms Inc. .........................................278Rastorfer Farms Inc. ....................................278

Granting Letters Patent101808 P.E.I. Inc. ........................................278101809 P.E.I. Inc. ........................................278101810 P.E.I. Inc. ........................................278101811 P.E.I. Inc. ........................................278101812 P.E.I. Inc. ........................................278101857 P.E.I. Inc. ........................................279101858 P.E.I. Inc. ........................................279101859 P.E.I. Inc. .........................................279C & M Auto Service Inc. ............................279Fiddling Fisherman Inc., The .......................279J & J Farms Ltd. ..........................................279Keeping Cats Homed Inc. ...........................279

Granting Supplementary Letters PatentHighland Enterprises Limited ......................279

MISCELLANEOUSChange of Name ActBhagat, Noah Ray ........................................282Handrahan, Noah Ray ..................................282

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

March 7, 2015 ROYAL GAZETTE 283

The ROYAL GAZETTE is issued every Saturday from the office of Michael Fagan, Queen’s Printer, PO Box 2000, Charlottetown, PEI C1A 7N8. All copy must be received by the Tuesday preceding the day of publication. The subscription rate is $65.00 per annum, postpaid; single copies are $2.00 each, postpaid or $1.25 each, over the counter.