29
363 THE NEWFOUNDLAND AND LABRADOR GAZETTE PART I PUBLISHED BY AUTHORITY Vol. 80 ST. JOHN’S, FRIDAY, JULY 15, 2005 No. 28 QUIETING OF TITLES ACT 2005 01T 7986 IN THE SUPREME COURT OF NEWFOUNDLAND AND LABRADOR TRIAL DIVISION IN THE MATTER OF the Quieting of Titles Act, Chapter Q-3 of the Revised Statutes of Newfoundland and Labrador, 1990, as amended AND IN THE MATTER OF an Application by Pierce Spurrell and Audrey Spurrell AND IN THE MATTER of all that piece or parcel of land situated and being at Eastport, in the Electoral District of Terra Nova, in the Province of Newfoundland and Labrador, Canada NOTICE NOTICE OF APPLICATION OF THE QUIETING OF TITLES ACT, RSNL 1990, cQ-3, AS AMENDED Notice is hereby given to all parties that Pierce Spurrell and Audrey Spurrell, of St. John’s, in the Province of Newfoundland and Labrador, have applied to the Supreme Court of Newfoundland and Labrador, Trial Division, to have title investigated to all those pieces or parcels of land being ALL those certain pieces or parcels of land situate, lying and being on the southeast side of Northside Road, in the Town of Eastport, in the District of Terra Nova, in the Province of Newfoundland and Labrador, Canada, and being more particularly described on the Schedule “A” attached hereto; And for a declaration that the said Pierce Spurrell and Audrey Spurrell are the absolute owners thereof, the said Pierce Spurrell and Audrey Spurrell having been ordered to publish notice of this application by the above named Act. All persons having title adverse to the title claimed by the said Pierce Spurrell and Audrey Spurrell shall file in the Registry of the Supreme Court, Trial Division, particulars of such adverse claim and serve the same together with an affidavit verifying the same on the undersigned solicitors for the applicant on or before the 29 th day of July, 2005 after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just. All such claims may be investigated in such manner as the Supreme Court of Newfoundland and Labrador, Trial Division may direct. DATED St. John’s, Province of Newfoundland and Labrador, this 29 th day of June, 2005. PENDERGAST, HARTERY LAW OFFICE Solicitors for the Applicants PER: Marilyn A. Pendergast NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2005 as enacted up to June 24, 2005.

The Newfoundland and Labrador Gazette · IN THE MATTER OF the Quieting of Titles Act, Chapter Q-3 of the Revised Statutes of Newfoundland and Labrador, 1990, as amended ... 2005-05-04

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

363

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART I

PUBLISHED BY AUTHORITY

Vol. 80 ST. JOHN’S, FRIDAY, JULY 15, 2005 No. 28

QUIETING OF TITLES ACT

2005 01T 7986 IN THE SUPREME COURT OF

NEWFOUNDLAND AND LABRADOR TRIAL DIVISION

IN THE MATTER OF the Quieting of Titles Act, Chapter Q-3 of the Revised Statutes of Newfoundland and Labrador, 1990, as amended AND IN THE MATTER OF an Application by Pierce Spurrell and Audrey Spurrell AND IN THE MATTER of all that piece or parcel of land situated and being at Eastport, in the Electoral District of Terra Nova, in the Province of Newfoundland and Labrador, Canada

NOTICE

NOTICE OF APPLICATION OF THE QUIETING OF TITLES ACT, RSNL 1990, cQ-3, AS AMENDED Notice is hereby given to all parties that Pierce Spurrell and Audrey Spurrell, of St. John’s, in the Province of Newfoundland and Labrador, have applied to the Supreme Court of Newfoundland and Labrador, Trial Division, to have title investigated to all those pieces or parcels of land being ALL those certain pieces or parcels of land situate,

lying and being on the southeast side of Northside Road, in the Town of Eastport, in the District of Terra Nova, in the Province of Newfoundland and Labrador, Canada, and being more particularly described on the Schedule “A” attached hereto;

And for a declaration that the said Pierce Spurrell and Audrey Spurrell are the absolute owners thereof, the said Pierce Spurrell and Audrey Spurrell having been ordered to publish notice of this application by the above named Act.

All persons having title adverse to the title claimed by the said Pierce Spurrell and Audrey Spurrell shall file in the Registry of the Supreme Court, Trial Division, particulars of such adverse claim and serve the same together with an affidavit verifying the same on the undersigned solicitors for the applicant on or before the 29th day of July, 2005 after which date no party having any claim shall be permitted to file the same or to be heard except by special leave of the Court and subject to such conditions as the Court may deem just.

All such claims may be investigated in such manner as the Supreme Court of Newfoundland and Labrador, Trial Division may direct.

DATED St. John’s, Province of Newfoundland and Labrador, this 29th day of June, 2005.

PENDERGAST, HARTERY LAW OFFICE Solicitors for the Applicants

PER: Marilyn A. Pendergast

NOTE: Attached to the end of Part II is a list of Statutes of Newfoundland and Labrador, 2005 as enacted up to June 24, 2005.

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

364

ADDRESS FOR SERVICE Suite 201, 155 Water Street St. John’s, NL A1C 1B3 July 8 & 15

SCHEDULE ‘A’ METES AND BOUNDS description of Property surveyed for Pierce and Audrey Spurrell, located at Eastport, in the Electoral District of Terra Nova, Province of Newfoundland and Labrador and is more particularly described as follows:

All that lot, piece or parcel of land situate to the southeast of Northside Road, 20m wide and to the west of Northwest Brook.

Beginning at a point, such point being a capped iron bar located at the westernmost angle of said described land and having NAD83 coordinates of N 5 391 863.676 and E248 590.363 of the modified three degree transverse mercator projection for the Province of Newfoundland and Labrador;

Thence running along the southeastern limit of said Northside Road, 20m wide, an arc distance of sixty-five decimal five meters (65.5m), more or less, to a point on said limit which bears north fourteen degrees forty minutes forty-one seconds east (N14º 40’ 41”E) a distance of sixty-four decimal seven seven one meters (64.771m), from the previously described point;

Thence running along the property of Larry Donahue south sixty-five degrees zero four minutes forty seconds east

(S65º 04’ 40”E) a distance of fifty-three decimal three two four meters (53.324m);

Thence running along said property of Larry Donahue south sixty-seven degrees forty-eight minutes forty-five seconds east (S67º 48’ 45”E) a distance of sixty-three decimal six six six meters (63.666m);

Thence running along said property of Larry Donahue south seventy-three degrees sixteen minutes twenty seconds east (S73º 16’ 20”E) a distance of sixty-six decimal four zero nine meters (66.409m);

Thence running in an irregular line along the western limit of a reservation, 10m wide, on said Northwest Brook a distance of seventy-one decimal four meters (71.4m), more or less, to a point on said reservation which bears south four degrees twenty minutes fifty-eight seconds west (S4º20’58”W) a distance of sixty-nine decimal eight two eight meters (69.828m), from the previously described point;

Thence running along the property of the Estate of William and Freeman Pottle north sixty-eight degrees fifteen minutes twenty-four seconds west (N68º 15’24”W) a distance of one hundred and ninety-five decimal nine six eight meters (195.968m), more or less, to the point of commencement.

All bearings are referenced from the modified three degree Transverse Mercator Projection having a central meridian of fifty-three degrees west longitude and the whole parcel containing a calculated area of 1.211 hectares, more or less, and is more particularly shown, outlined in red, on the attached plan.

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

365

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

366

CORPORATIONS ACT Corporations Act - Section 393 Local Incorporations For the Month of: May 2005 Date Number Company Name 2005-05-03 51657 ADVANCED BUSINESS SOLUTIONS INC. 2005-05-03 51653 BATHS CONTRACTING INC. 2005-05-03 51652 CENTRE ICE SPORTS INC. 2005-05-03 51651 CHAMPIONS BY THE LAKE LTD. 2005-05-03 51667 CURL'S BED & BREAKFAST INC. 2005-05-04 51662 COCOON MOBILE SPA INC. 2005-05-04 51660 CROTTY DIVING SERVICES INC 2005-05-04 51663 MAX-WELL PETROLEUM TECHNOLOGY INC. 2005-05-04 51661 PEAK ENTERTAINMENT LTD. 2005-05-04 51666 WILLIAMS BROTHERS ENTERPRISES LIMITED 2005-05-04 51659 THE CHOPPING BLOCK LTD. 2005-05-05 51673 51673 NEWFOUNDLAND & LABRADOR INC. 2005-05-05 51672 B. & R. SHEET METAL LTD. 2005-05-05 51675 GOULDS AGRICULTURAL SOCIETY INC. 2005-05-05 51671 N & L TRAWL SERVICES LIMITED 2005-05-05 51676 SOUTHERN SHORE ARTS CENTRE INC. 2005-05-05 51674 VISTA PLACE (2005) LTD. 2005-05-05 51668 Cabinet Experts Limited 2005-05-06 51682 FIVE STAR DELIVERY LTD. 2005-05-06 51679 KSL DESIGN INC. 2005-05-06 51681 STONE HOUSE INN INC. 2005-05-06 51680 WESTERN PAVING LIMITED 2005-05-06 51678 HUNTCO FISHERIES LIMITED 2005-05-09 51690 ATLANTIC RIM INCORPORATED 2005-05-09 51685 EASTERN IT SOLUTIONS INC 2005-05-09 51701 KEY CONTRACTING LTD. 2005-05-09 51689 KTK CONTRACTING LTD. 2005-05-09 51688 NORTHERN TIRE & AUTOMOTIVE LIMITED 2005-05-09 51687 SKYWAY HOLDINGS INC. 2005-05-09 51691 STANLEY'S LUMBER COMPANY LIMITED 2005-05-09 51684 Spectrum Solutions Corporation 2005-05-10 51699 EASTERN ROOF TRUSS LTD. 2005-05-10 51696 JWR CONTRACTING LTD. 2005-05-10 51700 LAR KEL RIVER HOLDING INC. 2005-05-10 51698 PARSONS CONVENIENCE LTD. 2005-05-10 51697 TECHNICAL DESIGN SERVICES INC. 2005-05-10 51702 TRI-BILT HOMES INCORPORATED 2005-05-10 51686 Bamboo Garden Inc. 2005-05-10 51693 C & P Chafe Holdings Ltd. 2005-05-11 51710 51710 NEWFOUNDLAND AND LABRADOR LIMITED 2005-05-11 51709 GREEN WOOD MANUFACTURING INC. 2005-05-11 51706 TRIPLE D J ENTERPRISES LTD. 2005-05-11 51707 WALLY'S CONTRACTING LTD. 2005-05-11 51703 T.J Vinson Fisheries Ltd 2005-05-12 51711 51711 NEWFOUNDLAND AND LABRADOR INC. 2005-05-12 51715 51715 NEWFOUNDLAND AND LABRADOR LIMITED 2005-05-12 51716 A&N ENTERPRISES LIMITED 2005-05-12 51712 BACCALIEU PROPERTIES INC. 2005-05-12 51717 BAIRAVI PROPERTIES LIMITED 2005-05-12 51713 GREG NEWELL REALTY INC. 2005-05-12 51714 TWIN CITY FINANCIAL SERVICES INC. 2005-05-13 51724 C. HOLLETT SERVICES LTD. 2005-05-13 51727 DR. ROBERT HUXTER PMC (2005) INC. 2005-05-13 51725 JOYCE EXCAVATING INC.

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

367

2005-05-13 51722 POWERFUL BUSINESS MANAGEMENT SOLUTIONS INCORPORATED 2005-05-13 51721 SPRUCE GROVE ENTERPRISES LTD. 2005-05-13 51726 VERSATILE STONES INC. 2005-05-14 51718 51718 NEWFOUNDLAND & LABRADOR INC. 2005-05-14 51719 Kirby Design Services Ltd. 2005-05-16 51729 ABERDEEN DEVELOPMENTS INC. 2005-05-16 51728 HORIZON TECHNICAL SERVICES INC. 2005-05-16 51723 8699 Associates Incorporated 2005-05-17 51735 51735 NEWFOUNDLAND & LABRADOR INC. 2005-05-17 51734 ALJSB4 HOLDINGS LIMITED 2005-05-17 51731 COUNTRY DRIVE CONTRACTING LTD. 2005-05-17 51732 CUSTOM FLOORING INSTALLATIONS INC. 2005-05-17 51730 HJP DEVELOPMENT INC. 2005-05-18 51747 AEC GROUP INCORPORATED 2005-05-18 51740 ASTREAUS ENERGY INC. 2005-05-18 51750 BREAD & CHEESE INN LTD. 2005-05-18 51741 D. R. LOVEYS & ASSOCIATES INC. 2005-05-18 51746 E. H. S. SERVICES, INC. 2005-05-18 51749 GRANITE DESIGN LTD. 2005-05-18 51748 HARBOUR MAIN PORT DEVELOPMENT COMMITTEE INC. 2005-05-18 51744 KEAN'S HOME ENERGY SYSTEMS LIMITED 2005-05-18 51745 MEMORIAL INTERNATIONAL INC. 2005-05-18 51743 SOUTHERN SHORE PLUMBING INC. 2005-05-19 51767 BRM ASSOCIATES INC. 2005-05-19 51756 EAST COAST LOGGING LTD. 2005-05-19 51755 INDIAN FISHERIES LTD 2005-05-19 51754 NEW EDGE PHARMACY LTD. 2005-05-19 51766 NORTHERN RECYCLING & OFFLOADING LTD. 2005-05-19 51753 WEBSTONE CONSULTING INC. 2005-05-19 51738 Whiteline Trucking Ltd. 2005-05-20 51758 DOMINION SEA ENTERPRISES INC. 2005-05-20 51757 HILLCREST HOMES LIMITED 2005-05-20 51759 IMPERIAL CONTRACTING INC. 2005-05-20 51760 RANGER ENTERPRISES AND EXCAVATION LTD. 2005-05-24 51762 YOUR HOMECARE SERVICES LTD. 2005-05-24 51761 Trio Regional Bingo Inc 2005-05-25 51776 CAUL'S FISHING ENTERPRISE LIMITED 2005-05-25 51778 CONGREGATION OF THE SISTERS OF THE IMMACULATE HEART OF MARY, MOTHER OF CHRIST INC. 2005-05-25 51777 E. C. SPORTS LIMITED 2005-05-25 51771 EXTERIOR EXPERTS LTD. 2005-05-25 51774 Flite Diving Inc. 2005-05-25 51775 ISLAND TOWER & LINE MAINTENANCE (2005) INC. 2005-05-25 51770 ISULO - NEWFOUNDLAND LIBRARY PROJECT INC. 2005-05-25 51773 NORSTEAD VILLAGE INC. 2005-05-25 51772 TUTTLE'S HIGH PRESSURE SEALING & LINE PAINTING LTD. 2005-05-25 51764 Lab West Driving Range Limited 2005-05-25 51765 Netlegger Systems Inc. 2005-05-25 51769 NewGlass Limited 2005-05-26 51786 FINALTOUCH CONSTRUCTION INC. 2005-05-26 51784 LITERARY ARTS FOUNDATION OF NEWFOUNDLAND AND LABRADOR, INC. 2005-05-26 51785 PEARL INVESTMENTS INC. 2005-05-26 51783 SAUNDERS AND SONS HOLDING LTD. 2005-05-26 51780 North Atlantic Export Limited 2005-05-27 51816 BIG COVE FISHERIES LIMITED 2005-05-27 51791 ELEANOR KELLY HOLDINGS LIMITED 2005-05-27 51796 WIN HOP INC. 2005-05-27 51787 51787 NEWFOUNDLAND & LABRADOR INC. 2005-05-27 51788 Policy Research Associates Limited 2005-05-30 51806 BIO-NORTH RESOURCES INC. 2005-05-30 51802 CHIEF CONTRACTING LIMITED 2005-05-30 51814 D.P.W. ENTERPRISES INC.

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

368

2005-05-30 51804 DLM CONTRACTING LTD. 2005-05-30 51807 HEDDERSON'S STORE INCORPORATED 2005-05-30 51805 J'S AUTOS LIMITED 2005-05-30 51803 LOCAL SERVICE DISTRICT OF SHOE COVE INC. 2005-05-30 51815 T & S RENO'S LTD. 2005-05-30 51808 THE DAILY CATCH RESTAURANT INCORPORATED 2005-05-30 51817 THOMAS & SONS CONTRACTING INCORPORATED 2005-05-30 51799 Husky Storage Ltd. 2005-05-30 51800 Hooper Holdings Inc. 2005-05-30 51801 Kelly's Custom Home Entertainment Ltd. 2005-05-31 51822 51822 NEWFOUNDLAND AND LABRADOR INC. 2005-05-31 51819 BRINSTON TECH SERVICES INC. 2005-05-31 51820 CONTROL SOLUTIONS GROUP INC. Total Incorporations: 128

Corporations Act - Section 331 Local Revivals For the Month of: May 2005 Date Number Company Name 2005-05-11 47537 Shalloway Hardware Inc. Total Revivals: 1

Corporations Act - Section 286 Local Amendments For the Month of: May 2005 Date Number Company Name 2005-05-03 44878 Gander Bay Retirement Home Limited 2005-05-03 42547 K W Properties Inc. 2005-05-03 33443 Russell's Fisheries Ltd. 2005-05-03 51041 WILD WATERS INC. 2005-05-05 6731 The Twillingate Museum Association 2005-05-05 13764 Woodford's Limited 2005-05-09 36582 Character Builders Limited 2005-05-09 51591 DR. BADRUDIN, P.M.C. INC. 2005-05-09 7034 Maloney Enterprises Limited 2005-05-10 50751 MURPHY NEIL FINANCIAL GROUP INC. 2005-05-11 11121 MMS HOLDINGS INC. 2005-05-11 51560 OMI SERVICES LIMITED 2005-05-11 50495 TRASK CONSTRUCTION LIMITED 2005-05-12 50312 USHITAU MAINTENANCE LIMITED 2005-05-13 33455 DR. LARRY BURSEY DENTAL PRACTICE INC. 2005-05-13 44639 NEWFOUNDLAND LNG LTD. 2005-05-16 48608 ELVIS R. GILLAM LTD. 2005-05-16 5745 KING'S PT. GROCERY & HARDWARE LTD. 2005-05-17 47695 ADVANTAGE REALTY INC. 2005-05-17 48753 HUXTER HOLDINGS LIMITED 2005-05-18 15717 GREATER CORNER BROOK BOARD OF TRADE INC. 2005-05-19 50047 JOE MASTERS & SONS LTD. 2005-05-19 4037 THE LOYAL ORANGE ASSOCIATION HOSTEL CORPORATION 2005-05-20 35928 BUSINESS EDGE ACCOUNTING & TAX INC 2005-05-20 42671 GROUP HOLDINGS LIMITED 2005-05-20 40527 HOGIN INVESTMENTS LTD. 2005-05-25 42993 DISCOUNT PRINT BROKER.COM INC. 2005-05-25 26262 UNICOM MARKETING LIMITED 2005-05-26 42668 RE/MAX UNITED INC.

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

369

2005-05-27 42061 "Your Strength - Is - Our Strength "Club "Inc." 2005-05-27 40488 DR. PETER NOEL PROFESSIONAL MEDICAL CORPORATION 2005-05-27 50855 LONG RANGE HOLDINGS INC. 2005-05-30 20902 10002 NEWFOUNDLAND LIMITED 2005-05-30 51070 CAL LEGROW FINANCIAL CORPORATION 2005-05-30 9416 NEWFOUNDLAND AND LABRADOR ASSOCIATION OF REALTORS INC. 2005-05-31 25039 LEGACY INVESTMENTS LIMITED Total Amendments: 36

Corporations Act - Section 335 Local Dissolutions For the Month of: May 2005 Date Number Company Name 2005-05-04 23279 SHARPE'S FARM LTD. 2005-05-05 3395 RUSSELL INVESTMENTS LIMITED 2005-05-09 31940 A & A DEVELOPMENT INC. 2005-05-10 37153 ENVIRONMENTAL TEST FACILITY INC. 2005-05-10 27326 Nfld. and Labrador Federation of Agriculture Training Org. Inc. 2005-05-10 51223 PERSONAL INCOME TAX SERVICES INC. 2005-05-11 44585 True Media Group Ltd. 2005-05-12 34841 WILLIS SERVICES INC. 2005-05-16 32187 Media Touch Technologies, Inc. 2005-05-17 45915 Dr. Kim W. Maddison Inc. 2005-05-18 26298 Newfoundland Medical Specialties Ltd. 2005-05-19 51565 LEO & KITTY ENTERPRISES LIMITED 2005-05-20 46478A 11149 NFLD INC. 2005-05-20 38532 Framemakers Canada Inc. 2005-05-25 44347 Birch Hill Taxi Inc. 2005-05-27 29054 Back to Health Inc. 2005-05-30 32731 Clean Co Plus Limited 2005-05-30 10968 G. SLADE WHOLESALE LIMITED 2005-05-30 8190 SLADE'S CORNER MART LIMITED 2005-05-31 49151 Chang Yun Investments Limited 2005-05-31 49678 NONO CLOTHING DESIGN GROUP CORP. 2005-05-31 40301 NORDIC ADVENTURES INC. Total Dissolutions: 22

Corporations Act - Section 299 Local Discontinuances For the Month of: May 2005 Date Number Company Name 2005-05-30 45193 Altus Group - St. John's Real Estate Advisory Services Inc. Total Discontinuances: 1

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

370

Corporations Act - Section 294 Local Amalgamations For the Month of: May 2005 Date Number Company Name 2005-05-27 51790 KENMOUNT PROPERTIES INC. From: 23682 CROSSTOWN ENTERPRISES LIMITED 49650 KENMOUNT PROPERTIES INC. 2005-05-31 51824 51491 NEWFOUNDLAND AND LABRADOR INC. From: 51491 51491 NEWFOUNDLAND AND LABRADOR INC. 34485 A. & J. LILLY HOLDINGS INC. 2005-05-31 51826 JENDORE LIMITED From: 40061 CAHILL INSTRUMENTATION LIMITED 19891 JENDORE LIMITED Total Amalgamations: 3

Corporations Act - Section 286 Local Name Changes For the Month of: May 2005 Number Company Name 51560 OMI SERVICES LIMITED 2005-05-11 From: 51560 NEWFOUNDLAND & LABRADOR INC. 50312 USHITAU MAINTENANCE LIMITED 2005-05-12 From: 50312 NEWFOUNDLAND & LABRADOR INC. Total Name Changes: 2

Corporations Act - Section 443 Extra-Provincial Registrations For the Month of: May 2005 Date Number Company Name 2005-05-03 51669 4186826 CANADA INC. 2005-05-03 51656 CONNOR,CLARK & LUNN PRIVATE CAPITAL LTD. 2005-05-03 51655 GE MONEY HOLDING COMPANY/SOCIÉTÉ DE PORTEFEUILLE MONÉTAIRE GE 2005-05-03 51654 SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS, INC. 2005-05-03 51658 VONAGE CANADA CORP. 2005-05-04 51664 AGR EMITEAM AS 2005-05-05 51670 ARCTIC HARVESTERS INC. 2005-05-05 51677 INDO-CANADA CHAMBER OF COMMERCE 2005-05-06 51683 CATAPULT ENERGY 2004 INC. 2005-05-09 51692 SNAP FINANCIAL CORPORATION 2005-05-11 51704 OIS ONTARIO INSURANCE SERVICE LIMITED 2005-05-11 51708 WILLIAM E. BURROWES INC. 2005-05-17 51733 ALTUS GROUP GENERAL PARTNER CORPORATION 2005-05-17 51736 CLARKE TRANSPORT INC. 2005-05-18 51737 D & D TRADING CORPORATION 2005-05-18 51742 HAPPO FOOD PRODUCTS COMPANY LTD. 2005-05-19 51751 COOPROE DEVELOPMENTS LIMITED 2005-05-19 51752 RUNNING ROOM SPORTS INC. 2005-05-24 51763 FRONTIERALT MINING 2005 INC.

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

371

2005-05-25 51781 515713 N.B. INC. 2005-05-25 51782 INTERVALE CONSERVATION AND HERITAGE ASSOCIATES (ICHA) INC./LES

ASSOCIÉS DE LA CONSERVATION ET DU PATRIMOINE INTERVALE (ICHA) INC. 2005-05-25 51779 O.K. TIRE STORES INC. 2005-05-26 51789 BONAVISTA WIND POWER INC. 2005-05-27 51936 SUBSEA 7BV 2005-05-30 51809 COOPER INDUSTRIES (ELECTRICAL) INC. 2005-05-30 51810 TATE & LYLE CANADA LTD./TATE ET LYLE CANADA LTÉE 2005-05-31 51829 ASSOCIATION OF MASSAGE THERAPISTS AND WHOLISTIC PRACTITIONERS (AMTWP) 2005-05-31 51823 FUGRO GEOTECHNICS AS 2005-05-31 51818 INTERBAY FUNDING CORP./SOCIÉTÉ DE FINANCEMENT INTERBAY Total Registrations: 29

Corporations Act - Section 451 Extra-Provincial Name Changes For the Month of: May 2005 Number Company Name 4034D BLJC REAL ESTATE SERVICES INC./BLJC SERVICES D'IMMEUBLES INC. 2005-05-09 From: BLJC REAL ESTATE SERVICES INC. 51768 MASONITE INTERNATIONAL CORPORATION/LA CORPORATION INTERNATIONALE MASONITE 2005-05-20 From: MASONITE CANADA CORPORATION/CORPORATION MASONITE CANADA Total Name Changes: 2

Corporations Act - Section 294 Extra-Provincial Registrations for Amalgamation For the Month of: May 2005 Date Number Company Name 2005-05-04 51665 FOSTER WHEELER CANADA LTD. From: 3468D Foster Wheeler Fired Heaters Ltd. 1971D FOSTER WHEELER LIMITED 2005-05-09 51695 GLOBALSTAR CANADA SATELLITE CO./LA COMPAGNIE DE SATELLITES GLOBALSTAR CANADA From: 4877F GLOBALSTAR CANADA SATELLITE CO. LA COMPAGNIE DE SATELLITES GLOBALSTAR CANADA 2005-05-09 51694 STRONGCO INC. From: 6688F STRONGCO INC. 2005-05-13 51720 PRIMUS TELECOMMUNICATIONS CANADA INC. From: 6764F PRIMUS TELECOMMUNICATIONS CANADA INC. 2005-05-18 51739 ARDEN HOLDINGS INC.LES PLACEMENTS ARDEN INC. From: 2706F ARDEN HOLDINGS INC LES PLACEMENTS ARDEN INC. 2005-05-20 51768 MASONITE INTERNATIONAL CORPORATION/LA CORPORATION INTERNATIONALE MASONITE From: 6194F MASONITE INTERNATIONAL CORPORATION/ LA CORPORATION INTERNATIONALE MASONITE 2005-05-30 51825 CERTEGY CANADA COMPANY/COMPAGNIE CERTEGY CANADA From: 2361D CERTEGY CANADA INC.

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

372

2005-05-30 51811 INDIGO BOOKS & MUSIC INC. From: 6810F INDIGO BOOKS & MUSIC INC. 2005-05-30 51812 LARSEN PACKERS LIMITED From: 826F HUB MEAT PACKERS LTD. 2005-05-30 51813 SFBC NEW DRUG SERVICES CANADA, INC. From: 5662F SFBC NEW DRUG SERVICES CANADA, INC. Total Registrations for Amalgamation: 10

DOUGLAS LAING Registrar of Companies

July 15

CHANGE OF NAME ACT

NOTICE OF APPLICATION FOR CHANGE OF NAME

NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:-

KIMBERLY ANN CANNING

of 203A 27 Pasadena Crescent, St. John’s, in the Province of Newfoundland and Labrador, as follows:

To change my minor unmarried child’s name from

MELISSA ELIZABETH HISCOCK to

MELISSA ELIZABETH CANNING

DATED this 8th day of July, 2005.

KIMBERLY CANNING (Signature of Applicant)

July 15

NOTICE OF APPLICATION FOR CHANGE OF NAME

NOTICE is hereby given that an application will be made to the Minister of Government Services for a change of name, pursuant to the provisions of the Change of Name Act, by me:-

EUGENE LANGOR

of P. O. Box 81, Heart’s Desire, A0B 2B0, in the Province of Newfoundland and Labrador, as follows:

To change my name from

EUGENE LANGOR to

EUGENE LANGER

DATED this 4th day of July, 2005.

EUGENE LANGOR (Signature of Applicant)

July 15

C-8 RSN 1990

THE NEWFOUNDLAND AND LABRADOR GAZETTE

PART II

SUBORDINATE LEGISLATION FILED UNDER THE STATUTES AND SUBORDINATE LEGISLATION ACT

Vol. 80 ST. JOHN’S, FRIDAY, JULY 15, 2005 No. 28

NEWFOUNDLAND AND LABRADOR

REGULATIONS

NLR 56/05 NLR 57/05 NLR 58/05 NLR 59/05

The Newfoundland and Labrador Gazette July 15, 2005

301

NEWFOUNDLAND AND LABRADOR REGULATION 56/05

Aquaculture Regulations (Amendment) under the

Aquaculture Act (O.C. 2005-401)

(Filed July 12, 2005)

Under the authority of section 11 of the Aquaculture Act, the Lieutenant-Governor in Council makes the following regulations.

Dated at St. John’s, July 6, 2005.

Robert C. Thompson Clerk of the Executive Council

REGULATIONS

Analysis

1. S.2 Amdt. Definitions

2. S.2.1 Added Exemption

3. S.3 Amdt. Fee

4. S.4 Amdt. Identification of sites

5. S.4.1 Added Prohibition

1. (1) Paragraph 2(c) of the Aquaculture Regulations is amended by deleting the word "and" and by adding immediately after that paragraph, the following:

CNLR 1139/96

Aquaculture Regulations (Amendment) 56/05

The Newfoundland and Labrador Gazette July 15, 2005

302

(c.1) "low water mark" means the ordinary low water mark of water reached during cyclical tides;

(c.2) "mooring system" in the Act and under these regulations means the method by which aquaculture gear at an aquacul-ture facility is attached so that it remains at its intended loca-tion and includes those cables, chains, ropes, anchors or weights that may be necessary to that attachment;

(2) Paragraph 2(d) of the regulations is amended by deleting the period and substituting a semi colon and the word "and".

(3) Section 2 of the regulations is amended by adding imme-diately after paragraph (d) the following:

(e) "shore fastened mooring system" in the Act and under these regulations means a mooring system that has mooring lines attached to the shore or anchored to the seabed at a depth of fewer than 2 vertical metres below the low water mark.

2. The regulations are amended by adding immediately after section 2 the following:

2.1 (1) The following are exempted from the application of the Act and these regulations

(a) ornamental artificial ponds, tanks and aquariums on private property where aquatic organisms are held but are not in-tended to become

(i) food for human consumption, or

(ii) brood stock to supply aquatic organisms to other aqua-culture facilities;

(b) holding tanks for aquatic plants or animals in a retail food store; and

(c) a pond, tank or other onshore facility owned or operated by the

(i) Memorial University established under the Memorial University Act,

Exemption

Aquaculture Regulations (Amendment) 56/05

The Newfoundland and Labrador Gazette July 15, 2005

303

(ii) college established under the College Act, 1996.

(2) Notwithstanding subsection (1), the movement of an aquatic organism to and from a location referred to in that subsection is subject to section 8 of the Act.

3. Subsection 3(3) of the regulations is repealed and the follow-ing substituted:

(3) An aquaculture licence shall expire on the date prescribed by the minister on that licence or as directed by the minister.

4. (1) Paragraph 4(a) of the regulations is amended by deleting the word "orange" and substituting the word "yellow".

(2) Paragraph 4(c) of the regulations is amended by deleting the words "lease number of the licensee" and substituting the words "Crown lease or licence number issued to the licensee under the Lands Act".

5. The regulations are amended by adding immediately after section 4 the following:

4.1 (1) A mooring system shall not be installed or in place except in accordance with the approval, in writing, of the Government of Canada under the Navigable Waters Protection Act (Canada).

(2) Where a mooring system is not subject to an approval by the Government of Canada under the Navigable Waters Protection Act (Canada), that system shall not be installed or in place except in accor-dance with the approval, in writing, of an aquaculture inspector.

©Earl G. Tucker, Queen's Printer

Prohibition

The Newfoundland and Labrador Gazette July 15, 2005

305

NEWFOUNDLAND AND LABRADOR REGULATION 57/05

Waste Diversion Regulations under the

Environmental Protection Act (O.C. 2005-402)

(Filed July 12, 2005)

Under the authority of subsection 111(1) of the Environmental Protection Act, the Lieutenant-Governor in Council makes the follow-ing regulations.

Dated at St. John’s, July 8, 2005.

Robert C. Thompson Clerk of the Executive Council

REGULATIONS

Analysis

1. Short title 2. Definitions 3. Designated material ban

4. Ban information 5. Publication 6. Prohibition

1. These regulations may be cited as the Waste Diversion Regula-tions.

2. In these regulations

(a) "Act" means the Environmental Protection Act;

Short title

Definitions

Waste Diversion Regulations 57/05

The Newfoundland and Labrador Gazette July 15, 2005

306

(b) "designated material" means a material designated by the minister under section 3;

(c) "effective date" means the date stated in accordance with paragraph 4(e); and

(d) "waste disposal site" means real property, a building or a structure upon which waste material is deposited and dis-posed of in accordance with an approval.

3. The minister may, for a specified area of the province or a part of the province, designate a material as a designated material that is banned from disposal into one or more waste disposal sites.

4. (1) Where the minister makes a designation under section 3, that designation shall

(a) be in writing;

(b) describe the banned designated material;

(c) describe the area to which the designated material ban ap-plies;

(d) indicate the waste disposal sites that shall not accept the banned designated material for disposal; and

(e) state the date upon which the designated material ban will come into effect.

(2) The minister may vary or revoke a designation made under section 3 and paragraphs (1)(a) to (e), with the necessary changes, shall apply to that variation or revocation.

5. A designated material ban and a variation or revocation of that ban made under these regulations shall be published in a newspaper in general circulation in the area covered by that ban, variation or revoca-tion not fewer than 15 days before the effective date of that ban, varia-tion or revocation.

6. (1) A person in an area shall not dispose of a designated mate-rial into a waste disposal site after the effective date of a ban on the disposal of that designated material for that area.

Designated material ban

Ban information

Publication

Prohibition

Waste Diversion Regulations 57/05

The Newfoundland and Labrador Gazette July 15, 2005

307

(2) A person responsible for a waste disposal site shall not allow a designated material to be disposed of at that site after the effective date of a ban on the disposal of that designated material into that site.

©Earl G. Tucker, Queen's Printer

The Newfoundland and Labrador Gazette July 15, 2005

309

NEWFOUNDLAND AND LABRADOR REGULATION 58/05

Labrador Border Zones Rebate Regulations, 2004 (Amendment) under the

Tobacco Tax Act

(Filed July 12, 2005)

Under the authority of section 45.2 of the Tobacco Tax Act, I make the following regulations.

Dated at St. John's, July 7, 2005.

Loyola Sullivan Minister of Finance

REGULATIONS

Analysis

1. S.2 Amdt. Rebate amount

2. Commencement

1. Paragraphs 2(a) and (b) Labrador Border Zones Rebate Regulations, 2004 are repealed and the following substituted:

(a) for cigarettes, $0.0875 per cigarette; and

(b) for tobacco, $0.1636 per gram.

NLR 63/04

Labrador Border Zones Rebate Regulations, 2004(Amendment)

58/05

The Newfoundland and Labrador Gazette July 15, 2005

310

2. These regulations shall be considered to have come into force on March 22, 2005.

©Earl G. Tucker, Queen's Printer

Commencement

The Newfoundland and Labrador Gazette July 15, 2005

311

NEWFOUNDLAND AND LABRADOR REGULATION 59/05

Motorized Snow Vehicles and All-Terrain Vehicles Regulations (Amendment)

under the Motorized Snow Vehicles and All-Terrain Vehicles Act

(O.C. 2005-411)

(Filed July 14, 2005)

Under the authority of section 21 of the Motorized Snow Vehicles and All-Terrain Vehicles Act, the Lieutenant-Governor in Council makes the following regulations.

Dated at St. John’s, July 14, 2005.

Robert C. Thompson Clerk of the Executive Council

REGULATIONS

Analysis

1. S.2 Amdt. Definitions

2. S.4.1 Added ATV restriction

3. S.5 R&S Prohibition

4. S.8 Amdt. Age of operators

5 S.16 Amdt. Insurance required

6. S.18R&S Offence and penalty

7. S.19 Amdt. Vehicle confiscation

8. S.25 Amdt. Non-application

Motorized Snow Vehicles and All-Terrain Vehicles Regulations (Amendment)

59/05

The Newfoundland and Labrador Gazette July 15, 2005

312

1. (1) Paragraph 2(b) of the Motorized Snow Vehicles and All-Terrain Vehicles Regulations is repealed.

(2) Paragraph 2(c) of the regulations is amended by deleting the word and number "section 5" and substituting the words, comma and numbers "sections 4.1, 5 and 5.1".

(3) Paragraph 2(g) of the regulations is amended by deleting the words, figures and comma "subsections 8(2) and (3),".

2. The regulations are amended by adding immediately after section 4 the following:

4.1 A person shall not

(a) use or operate a wheeled all-terrain vehicle unless that vehi-cle has low pressure bearing tires;

(b) use or operate a wheeled all-terrain vehicle equipped with tire chains; and

(c) outside an approved area, tow equipment, supplies or other materials behind an all-terrain vehicle other than in a proper trailer equipped with low pressure bearing tires.

3. Section 5 of the regulations is repealed and the following substituted:

5. (1) A person shall not use or operate an all-terrain vehicle out-side an approved area.

(2) Subsection (1) does not apply

(a) to a peace officer while in pursuit of a person contravening a law of the province or of Canada; and

(b) where there is a medical or public safety emergency that requires the operation of an all-terrain vehicle outside an ap-proved area.

4. Subsections 8(2) and (3) of the regulations are repealed and the following substituted:

CNLR 1163/96 as amended

ATV restriction

Prohibition

Motorized Snow Vehicles and All-Terrain Vehicles Regulations (Amendment)

59/05

The Newfoundland and Labrador Gazette July 15, 2005

313

(2) A person under the age of 16 years shall not operate an all-terrain vehicle in the province.

(3) Subsection (2) shall not apply to a person who has attained the age of 14 years and is operating an all-terrain vehicle having an engine size of 90cc or less.

(4) A person who operates an all-terrain vehicle under subsec-tion (3) shall not operate that vehicle unless he or she is accompanied and supervised by a person who is 19 years of age or older.

(5) For the purposes of this section an operator of a vehicle is accompanied and supervised when the other person has visual and voice communication with the operator.

5. Subsection 16(7) of the regulations is repealed and the fol-lowing substituted:

(7) A person who

(a) fails to comply with subsection (1); or

(b) fails to produce proof in accordance with subsection (2) that a policy is in force

is guilty of an offence and is liable upon summary conviction

(c) where the offence is related to a motorized snow vehicle or a vehicle commonly known as a trail bike, to a fine of $250 or in default of payment to imprisonment for a period of 15 days; and

(d) where the offence is related to an all-terrain vehicle, to a fine of $500 or in default of payment to imprisonment for a pe-riod of 15 days.

6. (1) Section 18 of the regulations is repealed and the follow-ing substituted:

18. (1) A person who contravenes or fails to comply with section 4.1 is guilty of an offence and liable on summary conviction to a fine of $250 and in default of payment to imprisonment for a term not exceed-ing 15 days.

Offence and penalty

Motorized Snow Vehicles and All-Terrain Vehicles Regulations (Amendment)

59/05

The Newfoundland and Labrador Gazette July 15, 2005

314

(2) A person who contravenes or fails to comply with section 5 or 5.1 is guilty of an offence and liable on summary conviction

(a) for the first offence to a fine of $500 and in default of pay-ment to imprisonment for a term not exceeding 30 days;

(b) for a second or subsequent offence a fine of $1000 and in default of payment to imprisonment of a term not exceeding 60 days.

(3) A person convicted of an offence contrary to section 4.1, 5 or 5.1 involving damage to the land may be ordered, in addition to the penalties under this section,

(a) to restore that land to the satisfaction of the minister; or

(b) to pay compensation to the Consolidated Revenue Fund as a justice may order.

7. Subsection 19(1) of the regulations is amended by deleting the words and figures "section 5 or 5.1" and substituting the words and figures "subsection 13.1(2) of the Act and sections 4.1, 5 or 5.1 of these regulations".

8. Section 25 of the regulations is amended by adding immedi-ately after the word "sections" the number and comma "4.1,".

©Earl G. Tucker, Queen's Printer

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

315

Index PART I

Change of Name Act – Applications ........................................................................................................................................... 372 Corporations Act – Notices .......................................................................................................................................................... 366 Quieting of Titles Act – Notice .................................................................................................................................................... 363

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.

Aquaculture Act Aquaculture Regulations NLR 56/05 CNLR 1139/96 July 15/05, p .301 (Amdt) S.2 Amdt. S.2.1 Added Ss.3 & 4. Amdt S.4.1 Added Environmental Protection Act Waste Diversion Regulations NLR 57/05 New July 15/05, p .305

Motorized Snow Vehicles and All- Terrain Vehicles Act Motorized Snow Vehicles and All- NLR 59/05 CNLR 1163/96 July 15/05, p .311 Terrain Vehicles Regulations S.2 Amdt. (Amdt) S.4.1 Added S.5 R& S Ss 8 & 16 Amdt. S.18 R &S Ss. 19 & 25 Amdt Tobacco Tax Act Labrador Border Zones Rebate NLR 58/05 NLR 63/04 July 15/05, p .309 Regulations, 2004 (Amdt) S.2 Amdt.

THE NEWFOUNDLAND AND LABRADOR July 15, 2005

316

The Newfoundland and Labrador Gazette is published from the office of Earl G. Tucker, Queen’s Printer. Copy for publication must be received before Friday, 4:30 p.m., seven days before publication, to ensure inclusion in next issue. Advertisements should be 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.

Advertising rates are available upon request. Subscription rate for The Newfoundland and Labrador Gazette is $125.00 for 52 weeks plus applicable tax ($133.75). Weekly issues of $3.00 per copy, plus tax 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: TUwww.gov.nl.ca/queensprinterUT

Legislative History of the Judicature Act, 1791-1988 Price $25.00 plus G.S.T.

(Plus $2.00 postage and handling)

Place you order by contacting: Office of The Queen’s Printer

Confederation Building, East Block St. John’s, NL A1B 4J6

Telephone: (709) 729-3649 Fax: (709) 729-1900

Government Information Product Publication Rate Mail

G.S.T. # R107442683

All requests for Subscription and Legislation MUST be prepaid.

STATUTES OF NEWFOUNDLAND AND LABRADOR 2005

Second Session, 45th General Assembly 54 Elizabeth II, 2005

Bill Act Chapter

2 Interim Supply Act, 2005 (In force April 1, 2005)

1

3 Supplementary Supply Act, 2004-2005 2

(ASSENTED TO MARCH 24, 2005)

4 Supply Act, 2005 3

25 Supplementary Supply Act, 2004-2005 No. 2

4

5 Tobacco Tax (Amendment) Act (In force March 22, 2005)

5

14 Loan and Guarantee (Amendment) Act, 1957

6

12 Investment Contracts (Repeal) Act 7

6 Literacy Development Council (Repeal) Act(To be proclaimed)

8

15 City of Corner Brook (Amendment) Act, City of Mount Pearl (Amendment) Act, Municipalities (Amendment) Act, 1999 and St. John’s Assessment (Amendment) Act

9

8 Income Tax (Amendment) Act, 2000 (S.6 in force January 1, 2001 and Ss. 1 - 5 & 7 - 19 in force January 1, 2004)

10

9 Public Service Pensions (Amendment) Act, 1991, Teachers’ Pensions (Amendment) Act and Uniformed Services Pensions (Amendment) Act, 1991

11

* 1 Municipal Elections (Amendment) Act 12

2

Bill Act Chapter

11 Financial Services Appeal Board Act F-9.1

10 Services Charges (Amendment) Act (In force November 1, 2005)

13

17 Rooms Act R-15.1

13 Wild Life (Amendment) Act 14

7 Executive Council (Amendment) Act 15

18 Liquor Corporation (Amendment) Act 16

22 Natural Products Marketing (Amendment) Act and Farm Practices Protection (Amendment) Act

17

28 Labrador Inuit Land Claims Agreement (Amendment) Act (In force when SNL2004 cL-3.1 is proclaimed)

18

31 Canada-Newfoundland And Labrador At-lantic Accord Implementation New-foundland and Labrador (Amendment) Act (In force when SNL2004 cL-3.1 is proclaimed)

19

30 Law Society (Amendment) Act, 1999 20

29 Municipalities (Amendment) Act, 1999 and Municipal Elections (Amendment) Act (Ss. 1, 3 and 4 in force January 1, 2006)

21

27 Insurance Companies (Amendment) Act 22

19 Aquaculture (Amendment) Act 23

21 Medical Act, 2005 (In force July 1, 2005)

M-4.01

23 Local Authority Guarantee Act, 2005 (In force June 9, 2004)

L-24.2

34 Victims of Crime Services (Amendment) Act(To be proclaimed)

24

3

Bill Act Chapter

33 Highway Traffic (Amendment) Act and Pro-vincial Offences (Amendment) Act

25

16 Management of Information Act M-1.01

37 City of Corner Brook (Amendment) Act, City of Mount Pearl (Amendment) Act and City of St. John’s (Amendment) Act

26

35 Buildings Accessibility (Amendment) Act 27

39 Public Service Collective Bargaining (Amendment) Act

28

* 26 Automobile Insurance (Amendment) Act (In force July 1, 2005)

29

38 Lobbyist Registration (Amendment) Act (In force when SNL2004 cL-24.1 is pro-claimed)

30

36 Motorized Snow Vehicles and All-Terrain Vehicles (Amendment) Act

31

* 20 Smoke-Free Environment Act, 2005 (To be proclaimed)

S-16.2

(ASSENTED TO MAY 19, 2005)

* Bills amended in Committee of the Whole House.

In researching the law readers should note that the following Statutes of Newfoundland and Labrador, 2005 include amendments to other Statutes as listed below:

Chapter F-9.1 Financial Services Appeal Board Act Insurance Adjusters, Agents and Brokers Act Mortgage Brokers Act Real Estate Trading Act Securities Act

Chapter L-24.2 Local Authority Guarantee Act, 2005 - (In force June 9, 2004) Local Authority Guarantee Act, 1957 (Repealed)

Chapter M-1.01 Management of Information Act Archives Act (Repealed)

4

Chapter M-4.1 Medical Act, 2005 - (In force July 1, 2005) Medical Act (Repealed)

Chapter R-15.1 Rooms Act Historic Resources Act

Chapter S-16.2 Smoke-Free Environment Act, 2005 - (To be proclaimed) Liquor Control Act Smoke-free Environment Act (Repealed)

This list was prepared by the Office of the Legislative Counsel.

Questions or omissions should be brought to the attention of that Office.