anadian ublication mail roduct nvois de publications ......anadian ublication mail roduct ales...

13
Canadian Publication Mail Product Sales Agreement No. 40065629 Envois de publications canadiennes Contrat de vente no. 40065629 THE Manitoba Manitoba G az ette G az ette DU PART I Proclamations and Government Notices PARTIE I Proclamations et avis du gouvernement The Manitoba Gazette is published every Saturday and consists of two parts. Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette. Part II Regulations which are required to be published under The Regulations Act. Return undeliverable Canadian addresses to: Statutory Publications, 20-200 Vaughan Street, Winnipeg, Manitoba R3C 1T5 (945-3103) Copyright © The Government of Manitoba, 1995 All rights reserved. La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties: Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d’une loi ou d’un règlement provinciaux: Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires. Retourner toute correspondance ne pouvant être livrée au Canada aux: Publications officielles, 20-200, rue Vaughan, Winnipeg (Manitoba), R3C 1T5 (945-3103) © Le gouvernement du Manitoba, 1995. Tous droits réservés. NOTICE TO READERS: AVERTISSEMENT AU LECTEUR: The Queen’s Printer for the Province of Manitoba l L’Imprimeur de la Reine du Manitoba Table of Contents Vol. 142 No. 20 May 18, 2013 l Winnipeg l le 18 mai 2013 Vol. 142 n o 20 Estate: Chapman, Ina B.................................................. 377 Estate: Clark, Richard E.L ............................................. 377 Estate: DeFreitas, Joan ................................................... 377 Estate: Delorme, Jean A ................................................. 377 Estate: Eyolfson, Joel ..................................................... 377 Estate: Gorzen, David H ................................................ 377 Estate: Harris, James D .................................................. 377 Estate: Hawryshok, Ronald K ........................................ 377 Estate: Jobb, Ervin O ..................................................... 378 Estate: Kafka, Renny M ................................................. 378 Estate: Kass, Joseph ....................................................... 378 Estate: Klabunde, Ruby C .............................................. 378 Estate: Laramee, Ellen L ................................................ 378 Estate: Papai, Carolyne A............................................... 378 Estate: Porath, Clementine A ......................................... 378 Estate: Ross, Christopher W .......................................... 378 Estate: Sobkowich, Victor .............................................. 378 Estate: Statue, Joseph J .................................................. 379 Estate: Stupen, Donald F................................................ 379 Estate: Tait, Maude M .................................................... 379 Estate: Tod, Louise M .................................................... 379 Estate: Vincent, John M ................................................. 379 Estate: Vouriot, Marie E ................................................. 379 GOVERNMENT NOTICES PROCLAMATION: The Missing Persons Act (S.M. 2012, c. 6) / Loi sur les personnes disparues, c. 6 des L.M. 2012 ....................... 373 Under The Cooperatives Act: Articles of Amendment .................................................. 374 Articles of Dissolution ................................................... 374 Under The Highways Protection Act: Notice of Hearing - Winnipeg ........................................ 374 Under Application To The Legislature / Demande À Législature: Notice of Petition for a Private Bill / Avis de Pétition Introductive d’un Projet de loi d’intérêt Privé ............... 375 PUBLIC NOTICES Under The Trustee Act: Estate: Bergen, Claudia L.J ............................................ 377 Estate: Bordian, Jimmy .................................................. 377

Upload: others

Post on 04-Mar-2020

15 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

Canadian Publication Mail ProductSales Agreement No. 40065629

Envois de publications canadiennesContrat de vente no. 40065629

THEManitobaManitobaGazette Gazette

DU

PART IProclamations and

Government Notices

PARTIE IProclamations etavis du gouvernement

The Manitoba Gazette is published every Saturday and consists of two parts.Part I Proclamations and notices required by provincial statute or regulation to be published in The Manitoba Gazette.Part II Regulations which are required to be published under The Regulations Act.Return undeliverable Canadian addresses to:Statutory Publications, 20-200 Vaughan Street, Winnipeg, Manitoba R3C 1T5 (945-3103)

Copyright © The Government of Manitoba, 1995 All rights reserved.

La Gazette du Manitoba, publiée chaque samedi, est composée de deux parties:Partie I Les proclamations et les avis devant être publiés dans la Gazette du Manitoba aux termes d’une loi ou d’un règlement provinciaux:Partie II Les règlements devant être publiés en application de la Loi sur les testes règlementaires.Retourner toute correspondance ne pouvant être livrée au Canada aux:Publications officielles, 20-200, rue Vaughan, Winnipeg (Manitoba), R3C 1T5 (945-3103)

© Le gouvernement du Manitoba, 1995. Tous droits réservés.

NOTICE TO READERS: AVERTISSEMENT AU LECTEUR:

The Queen’s Printer for the Province of Manitoba l L’Imprimeur de la Reine du Manitoba

Table of Contents

Vol. 142 No. 20 May 18, 2013 l Winnipeg l le 18 mai 2013 Vol. 142 no 20

Estate: Chapman, Ina B .................................................. 377Estate: Clark, Richard E.L ............................................. 377Estate: DeFreitas, Joan ................................................... 377Estate: Delorme, Jean A ................................................. 377Estate: Eyolfson, Joel ..................................................... 377Estate: Gorzen, David H ................................................ 377Estate: Harris, James D .................................................. 377Estate: Hawryshok, Ronald K ........................................ 377Estate: Jobb, Ervin O ..................................................... 378Estate: Kafka, Renny M ................................................. 378Estate: Kass, Joseph ....................................................... 378Estate: Klabunde, Ruby C .............................................. 378Estate: Laramee, Ellen L ................................................ 378Estate: Papai, Carolyne A ............................................... 378Estate: Porath, Clementine A ......................................... 378Estate: Ross, Christopher W .......................................... 378Estate: Sobkowich, Victor .............................................. 378Estate: Statue, Joseph J .................................................. 379 Estate: Stupen, Donald F ................................................ 379Estate: Tait, Maude M .................................................... 379Estate: Tod, Louise M .................................................... 379Estate: Vincent, John M ................................................. 379Estate: Vouriot, Marie E ................................................. 379

GOVERNMENT NOTICES

PROCLAMATION:The Missing Persons Act (S.M. 2012, c. 6) / Loi sur les personnes disparues, c. 6 des L.M. 2012 ....................... 373

Under The Cooperatives Act:Articles of Amendment .................................................. 374Articles of Dissolution ................................................... 374

Under The Highways Protection Act:Notice of Hearing - Winnipeg ........................................ 374

Under Application To The Legislature / Demande À Législature:

Notice of Petition for a Private Bill / Avis de Pétition Introductive d’un Projet de loi d’intérêt Privé ............... 375

PUBLIC NOTICES

Under The Trustee Act: Estate: Bergen, Claudia L.J ............................................ 377Estate: Bordian, Jimmy .................................................. 377

Page 2: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

372

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

Estate: Wiens, Mary J .................................................... 379

Under Court Notices:Lana Redmond-Skaftfeld vs Michael Skaftfeld ............. 380

Under The Credit Unions & Caisses Populaires Act:Dauphin Plains Credit Union Ltd .................................. 380Ethelbert Credit Union Ltd ............................................ 380Roblin Credit Union Ltd ................................................ 380

Under The Garage Keepers Act:Auction ........................................................................... 381

Page 3: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

373

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

PROCLAMATION

Page 4: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

374

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

UNDER THE COOPERATIVES ACT

ARTICLES OF AMENDMENT

Southwest Regional Water Co-operative Inc.Date: March 18, 2013File No.: 10-1223700-20

ARTICLES OF DISSOLUTION

Seven Sisters Falls Water Co-op Ltd.Date: April 19, 2013File No.: 10-635

Earthly Basics Community Service Co-op Inc.Date: May 13, 2013File No.: 10-1234701-20

KEN LOFGREN Deputy Registrar

2/008/069/B/13 – ROGER & ANITA FRIESEN

Application for Chain Link Fence (Commercial) adjacent to P.T.H. No. 8, S.W.¼ 27-24-4E, R.M. of Bifrost.

1/001/070/BC/13 – 5753016 MANITOBA LTD. o/a FALCON WEST ESTATES

Application for Blanket Building Setback & Change the Use of Access Driveway onto Municipal Road (Residential to Public) adjacent to P.T.H. No. 1, S.E.¼ 8-8-15E, R.M. of Reynolds.

The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing.

Iris Murrell, SecretaryTHE HIGHWAY TRAFFIC BOARD

200 – 301 Weston StreetWinnipeg MB R3E 3H4

727-20 Phone: (204) 945-8912

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Tuesday, June 4, 2013 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg MB R3E 3H4 Phone: 945-8912.

PERMITS – PART I – SECTION 9 H.P.A. AND PART III – SECTION 17 H.P.A.

2/008/048/S/13 – WASHOW BAY HUNTING LODGE LTD.

Application for On-Premises Sign & Two Portable On-Premises Signs (Commercial) adjacent to P.T.H. No. 8, S.W.¼ 29-23-4E, R.M. of Bifrost.

2/013/065/B/13 – DAVE REIMER

Application for Garage Addition & Replace Shed (Residential) adjacent to P.T.H. No. 13, SP Lot 8, Plan 21689, S.W.¼ 19-8-4W, R.M. of Grey (Elm Creek).

1/001/066/B/13 – R & M PENNER HOLDINGS LIMITED

Application for Frontage Road (Public) adjacent to P.T.H. No. 1, R.C.M.P. Lot 44, R.M. of Springfield.

2/008/067/B/13 – DOUGLAS JOHNSON

Application for Building (Residential) adjacent to P.T.H. No. 8, Parcel A, Plan 36786, S.E.¼ 28-24-4E, R.M. of Bifrost.

UNDER THE HIGHWAYS PROTECTION ACTTHE HIGHWAY TRAFFIC BOARD

Page 5: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

375

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

NOTICE OF PETITION FOR A PRIVATE BILL

This is a notice to the public that The Jewish Foundation of Manitoba will present a petition for a Private Bill to the Legislative Assembly at this or the next session of the Legislature.

The Bill will amend The Jewish Foundation of Manitoba Act, a private Act, to require the board of the Foundation to establish a distribution policy and to give the Foundation sufficient authority to carry out that policy.

Under the current Act, the ability of the Foundation to depart from an individual donor’s wishes is limited to circumstances where the donor has died and the board considers the departure necessary to further the donor’s true intent. The Bill will allow the departure if the donor has died or is not available and conditions have made it impossible, impractical or unwise for the donor’s express wishes to be carried out.

Under the current Act, subject to the donor’s trusts and conditions and the disbursement requirements under the Income Tax Act (Canada) for registered charities, donations are to be held in perpetuity for the purpose of earning income to be used for the Foundation’s purposes. Subject to the donor’s trusts and conditions, the Bill will allow the Foundation to encroach on capital as needed to carry out the board’s distribution policy.

April 8, 2013 BRyAN D. KLEINDate Petitioner’s lawyer Aikins, MacAulay & Thorvaldson LLP

30th Floor – 360 Main Street713-20 Winnipeg, Manitoba R3C 4G1

AVIS DE PÉTITION INTRODUCTIVE D’UN PROJET DE LOI D’INTÉRÊT PRIVÉ

Il est par les présentes donné avis que la Fondation dénommée « The Jewish Foundation of Manitoba » entend présenter à l’Assemblée législative, à la session en cours ou à la prochaine session, une pétition introductive d’un projet de loi d’intérêt privé.

Le projet de loi visera à modifier la Loi sur la Fondation dénommée « The Jewish Foundation of Manitoba », loi d’intérêt privé, afin d’obliger au conseil de la Fondation à adopter des lignes directrices en matière de distribution et de lui conférer suffisamment de pouvoirs pour mettre en œuvre ces lignes directrices.

En vertu de la loi actuelle, la Fondation est en mesure de déroger aux volontés du donateur seulement s’il est décédé et si le conseil est d’avis que la dérogation s’impose afin que soit véritablement atteint l’objectif du donateur. Le projet de loi permettrait la dérogation si le donateur est décédé ou s’il est impossible de le joindre et qu’il n’est plus possible, pratique ni sage de respecter à la lettre ses volontés.

En vertu de la loi actuelle, sous réserve des fiducies et des conditions du donateur ainsi que des exigences en matière de contingent des versements imposées aux organismes de bienfaisance enregistrés en vertu de la Loi de l’impôt sur le revenu (Canada), la Fondation détient à perpétuité les donations qu’elle reçoit afin qu’elles procurent un revenu destiné à servir en vue de la réalisation de son objet. Sous réserve des fiducies et des conditions du donateur, le projet de loi permettrait à la Fondation d’empiéter sur le capital, au besoin, afin de mettre en œuvre les lignes directrices du conseil en matière de distribution.

Le 8 avril 2013 BRyAN D. KLEINDate l’avocat du requérant Aikins, MacAulay & Thorvaldson s.r.l. 360, rue Main, 30e étage 713-20 Winnipeg (Manitoba) R3C 4G1

UNDER APPLICATION TO THE LEGISLATURE DEMANDES à L’ASSEMBLéE LéGISLATURE

Page 6: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

376

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

Page 7: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

377

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

PUBLIC NOTICES

In the matter of the Estate of JEAN ALICE DELORME, Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 4 - 549 Regent Avenue West, Winnipeg, Manitoba, R2C 1R9, on or before the 15th day of June, 2013.

Dated at the City of Winnipeg, in Manitoba, this 18th day of May, 2013.

GEORGE & TWEED LAW CORPORATION714-20 Solicitors for the Executor

In the matter of the Estate of JOEL EyOLFSON, Late of Winnipeg, Manitoba, Deceased:

All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 2nd day of July, 2013.

Dated at Winnipeg, Manitoba, this 1st day of May, 2013.JOANNA K. KNOWLTON

The Public Trustee of Manitoba704-20 Administrator

In the matter of the Estate of DAVID HENRy GORzEN, Late of the City of Brandon, in the Province of Manitoba, Deceased:

If you have a claim against this Estate, you must file and provide details of your claim by June 19th, 2013 to:

J.P. HRAPPSTEADSole Executor

834-3rd St.Brandon, Manitoba

729-20 R7A 3C9

In the matter of the Estate of JAMES DWIGHT HARRIS, Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at their offices at 200-99 Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1 on or before June 19th, 2013.

Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, 2013.

WILL & ESTATE LAWyERS OF WINNIPEGSolicitors for the Administrator

717-20 Lawyer: Tanis B. Jury

In the matter of the Estate of RONALD KEITH HAWRySHOK, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2z0 on or before the 17th day of June, 2013.

Dated at Stonewall, Manitoba this 5th day of May, 2013.GRANTHAM LAW OFFICES

730-20 Solicitor for the Administratrix

In the matter of the Estate of CLAUDIA LOUISE JUNE BERGEN, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 1500 Richardson Building, One Lombard Place, Winnipeg, Manitoba, R3B 0X3, on or before the 19th day of June, 2013.

Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, 2013.

WILDER, WILDER & LANGTRy714-20 Solicitors for the Administrator

In the matter of the Estate of JIMMy (JIM) BORDIAN, Late of the City of Winnipeg, in the Province of Manitoba, Businessman, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to Pollock & Company, Barristers and Solicitors, 1120- 363 Broadway, Winnipeg, Manitoba, R3C 3N9, to the attention of Wayne P. Forbes, on or before June 28, 2013.

Dated at the City of Winnipeg, in the Province of Manitoba, this 6th day of May, 2013.

POLLOCK & COMPANy728-20 Solicitors for the Executors

In the matter of the Estate of INA BESSIE CHAPMAN Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 2643 Portage Avenue, Winnipeg, Manitoba, R3J 0P9, on or before June 10, 2013.

Dated at the City of Winnipeg, in Manitoba, May 11 , 2012.HABING LAVIOLETTE

702-20 Solicitor for the Estate.

In the matter of the Estate of RICHARD EDWIN LESLIE CLARK, Late of Winnipeg, Manitoba, Deceased:

All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 2nd day of July, 2013.

Dated at Winnipeg, Manitoba, this 1st day of May, 2013.JOANNA K. KNOWLTON

The Public Trustee of Manitoba703-20 Administrator

In the matter of the Estate of JOAN DeFREITAS, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at his office, 206-500 Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the 28th day of June, 2013.

Dated at Winnipeg, Manitoba this 18th day of May, 2013.DEREK ALEXANDER

715-20 Solicitor for the Executrix

UNDER THE TRUSTEE ACT

Page 8: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

378

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

In the matter of the Estate of ERVIN OTTO JOBB, Late of the Town of Swan River, in the Province of Manitoba, Retired, Deceased:

Take notice that all claims against the above Estate, must be filed with the undersigned at Box 1238, 114-5th Ave. N., Swan River, MB R0L 1z0, on or before the 10th day of June, 2013, after which date, the Estate will be distributed having regard only to claims of which the Administrator then has notice.

Dated at Swan River, Manitoba, this 3rd day of May, 2013.PALSSON LAW OFFICE

Per: B.G.B. Palsson705-20 Solicitor for the Administrator.

In the matter of the Estate of RENNy MICHAEL KAFKA, Late of Portage la Prairie, Manitoba, Deceased:

All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Gail Colomy, Estates Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or before the 26th day of June, 2013.

Dated at Winnipeg, Manitoba, this 26th day of April, 2013.JOANNA K. KNOWLTON

The Public Trustee of Manitoba706-20 Administrator

In the matter of the Estate of JOSEPH KASS, Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at their offices at 200-99 Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1 on or before June 19th, 2013.

Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, 2013.

WILL & ESTATE LAWyERS OF WINNIPEGSolicitors for the Executors

718-20 Lawyer: Tanis B. Jury

In the matter of the Estate of RUBy CLARA KLABUNDE, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at his office. 206-500 Tache Avenue, Winnipeg, Manitoba, R2H 0A2 on or before the 28th day of June, 2013.

Dated at Winnipeg, Manitoba this 18th day of May, 2013.DEREK ALEXANDER

707-20 Solicitor for the Executrix

In the matter of the Estate of ELLEN LOUISE LARAMEE, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2z0 on or before the 17th day of June, 2013.

Dated at Stonewall, Manitoba, this 6th day of May, 2013.GRANTHAM LAW OFFICES

731-20 Solicitor for the Executor

In the matter of the Estate of CAROLyNE ANN PAPAI Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 6-1575 Regent Avenue, West, Winnipeg, Manitoba R2C 3B3 on or before the 8th of June, 2013.

Dated at Winnipeg, Manitoba this 6th day of May, 2013.URBANOSKI LAW OFFICE

Attention: Mr. Richard N. UrbanoskiUnit 6- 1575 Regent Avenue, West

Winnipeg, Manitoba R2C 3B3719-20 Solicitor for the Executors

In the matter of the Estate of CLEMENTINE ANGELINE PORATH, Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at their offices at 200-99 Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1 on or before June 19th, 2013.

Dated at the City of Winnipeg, in the Province of Manitoba, this 7th day of May, 2013.

WILL & ESTATE LAWyERS OF WINNIPEGSolicitors for the Executrices

720-20 Lawyer: Tanis B. Jury

In the matter of the Estate of CHRISTOPHER WINSTON ROSS, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at their offices, 2200 - 201 Portage Avenue, Winnipeg, MB, R3B 3L3, Attention: Peter J. Glowacki, on or before the 14th day of June, 2013.

Dated at Winnipeg, Manitoba, this 6th day of May, 2013.THOMPSON DORFMAN SWEATMAN LLP

Attn: Peter J. GlowackiLawyers for the Executor of the Estate

721-20 of Christopher Winston Ross

In the matter of the Estate of VICTOR SOBKOWICH, Late of the City of Winnipeg, in the Province of Manitoba, Retired, Deceased:

Take notice that all claims against the above noted Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 792 Pritchard Farm Road, Winnipeg, Manitoba. R2E 0B4 on or before the 18th day of June, 2013.

Dated at the City of Winnipeg, in Manitoba, this 7th day of May, 2013.

N.D. BODNARCHUK708-20 Solicitor for the Executors

Page 9: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

379

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

In the matter of the Estate of JOSEPH JOHN STATUE, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at her offices, 267 Mountain Avenue, Winnipeg, Manitoba, R2W 1J7, on or before the 18th day of June, 2013.

Dated at Winnipeg, Manitoba, this 18th day of May, 2013.MARTHA I. CHUCHMAN

Barrister & Solicitor267 Mountain Avenue

Winnipeg, ManitobaR2W IJ7

(204) 586-5588709-20 Solicitor for the Executor

In the matter of the Estate of DONALD FREDERICK STUPEN, Late of the City of Winnipeg in Manitoba, R3T 2X2, Sales Representative, Deceased:

All claims against the above noted Estate duly verified by Statutory Declaration, must be filed with the undersigned 440-5 Donald Street, Winnipeg, Manitoba R3L 2T4 on or before the 14th day of June, 2013.

Dated at the City of Winnipeg in Manitoba this 7th day of May, 2013.

S. KIRK WINDSORKarasevich Windsor Jenion Hedley LLP

440-5 Donald StreetWinnipeg, MB R3L 2T4

733-20 Solicitor for the Executors

In the matter of the Estate of MAUDE MARy TAIT, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at 903- 386 Broadway, Winnipeg, Manitoba, R3C 3R6 on or before the 14th day of June, 2013.

Dated at the City of Winnipeg, in Manitoba this 3rd day of May, 2013.

DEELEy, FABBRI, SELLENAttention: Richard K. Deeley, Q.C.

710-20 Solicitors for the Executrix

In the matter of the Estate of LOUISE MAy TOD, Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

Take notice that all claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices at 1864 Portage Avenue, Winnipeg, Manitoba, R3J 0H2, on or before the 18th day of June, 2013 after which date the Estate will be distributed having regard only to claims of which the Executor then has notice.

Dated at Winnipeg, Manitoba, this 9th day of May, 2013.CHAPMAN, GODDARD, KAGAN

711-20 Solicitors for the Executor.

In the matter of the Estate of JOHN MELVIN VINCENT, Late of the City of Selkirk, in Manitoba, Deceased:

All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, P.O. Box 1400, Stonewall, Manitoba, R0C 2z0 on or before the 17th day of June, 2013.

Dated at Stonewall, Manitoba this 1st day of May, 2013.GRANTHAM LAW OFFICES

712-20 Solicitor for the Administratrix

In the matter of the Estate of MARIE EMILIA DENISE VOURIOT (Aka DENISE EMILIA VOURIOT) Late of the City of Winnipeg, in the Province of Manitoba, Deceased:

All claims against the above Estate duly verified by Statutory Declaration must be filed with the undersigned at 202-1555 St. Mary’s Road, Winnipeg, Manitoba, R2M 3W2 on or before the 27th day of June, 2013.

Dated at Winnipeg, Manitoba, this 11th day of May, 2013.DAVID L. WOOD

Solicitor for the EstateRobertson Shypit Soble Wood,

732-20 Attorneys-at-Law

In the matter of the Estate of MARy JENNIE WIENS, Late of the City of Winnipeg, in Manitoba, Deceased:

All claims against the above-mentioned Estate supported by a Statutory Declaration must be sent to the undersigned at 95 Delorme Bay, Winnipeg, Manitoba, R3V 1R3, on or before the 18th day of June, 2013.

Dated at Winnipeg, Manitoba, this 7th day of May, 2013.AMANDA D. KARALASH TOKER

734-20 Executrix

Page 10: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

380

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

To: All Creditors Of Ethelbert Credit Union Limited (the “Credit Union”)

Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Roblin Credit Union Limited and Dauphin Plains Credit Union Limited effective June 30th, 2013, unless a creditor objects to the amalgamation within 30 days of this notice.

Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Ethelbert Credit Union Limited, 9 Railway Avenue N., Ethelbert, Manitoba, R0L 0T0, Attention: CEO.

Dated this 18th day of May, 2013.ETHELBERT CREDIT UNION LIMITED

725-20 By order of the Board of Directors

UNDER THE CREDIT UNIONS AND CAISSES POPULAIRES ACT

To: All Creditors Of Roblin Credit Union Limited (the “Credit Union”)

Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Dauphin Plains Credit Union Limited and Ethelbert Credit Union Limited effective June 30th, 2013, unless a creditor objects to the amalgamation within 30 days of this notice.

Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Roblin Credit Union Limited, Box 1023, 227 Main Street, Roblin, Manitoba, R0L 1P0, Attention: CEO.

Dated this 18th day of May, 2013.ROBLIN CREDIT UNION LIMITED

723-20 By order of the Board of Directors

To: All Creditors Of Dauphin Plains Credit Union Limited (the “Credit Union”)

Take notice that the Credit Union has entered into an Amalgamation Agreement pursuant to which the Credit Union proposes to amalgamate with Roblin Credit Union Limited and Ethelbert Credit Union Limited effective June 30th, 2013, unless a creditor objects to the amalgamation within 30 days of this notice.

Any objections to the proposed amalgamation are to be in writing and should be sent within 30 days to the following address: Dauphin Plains Credit Union Limited, Box 340, Dauphin, Manitoba, R7N 2V2, Attention: CEO.

Dated this 18th day of May, 2013.DAUPHIN PLAINS CREDIT UNION LIMITED

724-20 By order of the Board of Directors

NOTICE TO CREDITORS

UNDER COURT NOTICES

Lana Margaret Redmond-Skaftfeld vs. Michael Russell Skaftfeld Queen’s Bench File No.: FD 07-01-85718Amount realized under Writ of Seizure and Sale ......... $3,218.53Sheriff’s fees and disbursements.................................. $1.54Manitoba Gazette ......................................................... $30.88Unsatisfied executions in my hands ............................. $35,893.69Winnipeg, May 6, 2013

SANDy WHITEFORDSheriff

722-20 Winnipeg Judicial Centre

Page 11: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

381

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

UNDER THE GARAGE KEEPERS ACTNotice is hereby given that in order to satisfy outstanding accounts for Dr. Hook Towing 75 Lowsen Cres Wpg, MB. These vehicles will be sold under the Garage Keepers Act on Tuesday June 4, 2013 at approx. 7 p.m. with Associated Auto Auction Ltd. conducting the sale.

Year Make Model Serial#2000 Chevrolet Venture 1GNDU03E5yD2105852005 Dodge Grand Caravan 1D4GP24R05B1455982001 Dodge Caravan 1B4GP45R01B1423582005 Pontiac G3 Wave KL2TD62655B3694421994 Lincoln Towncar 1lnlm82w6ry7557292002 Chevrolet Venture 1GNDX03E72D1911332001 Dod Grand 2B8GP54L31R1277442004 Chrysler Concord 2C3HD46R84H6700201993 GMC Sierra 2GTEC19H5P15533652000 Chrysler Neon 1c3es46c3yd6596442008 Ford Ranger IFTzR45E18PA669391995 Mazda Protege JM1BA1418S01199482004 Mazda RX-8 JM1FE17N4401042391990 Volkwagon 740 S yV1FX8842L34047171996 Oldsmobile Cutlass 1G3WH52M3TF3344301999 Saturn S Series 1G8zE1286Xz1622331995 Dodge Neon 1B3ES47C2SD3414702003 Chevrolet Impala 2G1WF52E6393834751999 Ford Windstar 2fmza5143xbc337481998 Ford Windstar 2fmza5140wbc318431996 Ford Aspire knjlt05h0t61694361998 Chevrolet Lumina 2g1wl52m4w92274862003 Volkwagon Jetta 3VWSK29M43M1118641999 Nissan Maxima JN1CA21D1XT2064151998 Nissan Altima 1n4dl01d1wc1430621995 Nissan Maxima JN1CA21D1ST0534011998 Hyundai Elantra KMHJF21M0WU6397211997 Toyota RAV4 jt3hp10v2v01237772001 Pontiac Grand Prix 1G2WR52191F1564771993 GMC Sierra 1GTEC14KXPE5539761998 Oldsmobile Aurora 1G3GR62C8W41081862002 Chrysler Neon 1C3ES46C82D6268392001 Chevrolet Cavalier 3G1JC124X1S1180581999 Chrysler 300M 2c3he66g4xh5665412004 Chevrolet Cavalier 1G1JC52F6473227382002 Ford Taurus 1FAFP53U52G2381532002 Buick Century 2G4WS52J7212458901996 Volkwagon Jetta 3VWRA81H5TM0172981985 Oldsmobile Cutlass 1G3GM47A0FP3035152003 Dodge Grand Caravan 2D8GP44R83R2046502001 Dodge Grand Caravan 2b4gp44r21r2650781994 Honda Civic 2HGEH2348RH0015142007 Volkwagon Jetta 3vwrf31kx7m1034061996 Jeep Grand Cherkee 1J4Gz58S0TC2646321992 Toyota Camry JT2SK11F1N00089752006 Toyota Prius JTDKB22U1670831141998 Dodge Caravan 2b4gp45r0wr6442941995 Ford Windstar 2FMDA5144SBC305542004 Toyota Echo JTDJT1238400624401996 Pontiac Grandam 1G2NE52MXTC7588441993 Toyota Corolla 2t1ae04e4pc0121771998 Buick Century 2g4ws52m0w15916972002 Dodge Durango 1B4HS58N32F1211611998 GMC Sierra 1gtec14w6wz5136461992 Chevrolet K1500 2GCEK19K7N12219731997 Ford F150 2FTDF1725VCA59008

Page 12: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba

382

05/18/2013 l The Manitoba Gazette l Vol. 142 No. 20 l Gazette du Manitoba l

1990 Chevrolet C1500 2GCEC19H7L12231241999 Ford F150 2ftzx1726xca944672000 Chevrolet Venture 1GNDU03E0yD3547862000 GMC Sierra 1GTEC14W1yz2656472000 Acura TL 19UUA5670yA0298312002 Mazda Protege jm1bj225x215793441994 Buick Century 1g4ag53m8r64831871999 Ford Crown 2FAFP71W2XX1450261999 Mazda Protege JM1BJ2219X01627891998 Buick Century 2G4Wy52M6W14132432007 Pontiac G6 1G2zH18N5742037991996 Pontiac Grandam 1G2NE12T8TC7346861998 Pontiac Sunfire 1G2JB1247W75731771993 Mercury Grand Marquis 2MELM75W4PX6333922000 Chevrolet Impala 2g1wf55e8y92446621999 Oldsmobile Intrigue 1G3WH52H6XF3821111998 Chrysler Sebring 4c3au52n1we1463692001 Chrysler Neon 1C3ES46C51D1527491997 Honda Civic 2HGEJ667XVH5742501998 Volkwagon Golf 3VWFA81H2WM2189862007 Kia Optima KNAGE1239751017071994 Chrysler New yorker 2C3ED46FXRH1456231999 Pontiac Sunfire 1G2JB5241X75837622001 Oldsmobile Alero 1G3NL52E81C2097161996 Mercury Sable 1MELM53S3TG6318781997 Chevrolet Lumina 2G1WL52M5V92389502004 Chevrolet Silverado 2GCEK13T3413387251995 Mercury Sable 1melm50u9sg6452721998 Dodge Ram Pick up 1B7HC16X6WS5853932001 Oldsmobile Intrigue 1G3WH52H51F2587572000 Chevrolet Silverado 1GCEK19T5yz2371392003 Cadillac Escalade 3GyFK66N23G2160332002 Chevrolet Venture 1gndu23e02d2575261997 Chevrolet Cavalier 1G1JC1249VM1607752004 Pontiac Sunfire 3G2JB12F54S1660372003 Chrysler Intrepid 2C3HH56M73H5165391990 Chevrolet Cavalier 1g1jc51g6lj2240592000 Hyundai Elantra KMHJW25F2yU1544462002 Chrysler PT Cruiser 3C4Fy48B92T319659 Associated Auto Auction Ltd.7130 Roblin Boulevard Headingley, Manitoba R4H 1A3(204) 895 9790 Fax (204) 889 0560726-20

Page 13: anadian ublication Mail roduct nvois de publications ......anadian ublication Mail roduct ales Agreement No. 4002 nvois de publications canadiennes ontrat de vente no. 4002 THE Manitoba