Vol. 145, No. 35 — August 27, 2011

ARCHIVED — MISCELLANEOUS NOTICES

ASCENTUS INSURANCE LTD.

REDUCTION OF STATED CAPITAL

In accordance with subsection 79(5) of the Insurance Companies Act (Canada), notice is hereby given of the intention of Ascentus Insurance Ltd. (the “Company”), having its head office in Toronto, Ontario, Canada, to apply to the Superintendent of Financial Institutions (Canada) for approval to reduce the stated capital of the Company pursuant to a special resolution adopted by the sole shareholder dated August 17, 2011, which reads as follows:

“BE IT RESOLVED AS A SPECIAL RESOLUTION THAT:

  1. Subject to the written approval of the Superintendent of Financial Institutions (Canada) [the “Superintendent”], the Company is authorized to reduce the stated capital account for the common shares of the Company by Eight Million Dollars ($8,000,000.00) and that such amount be distributed to Roins Financial Services Limited as the sole shareholder of the Company;
  2. The stated capital account for the common shares of the Company shall be adjusted to reflect such reduction;
  3. The Company, through its authorized officers, is authorized and directed to do all things and execute all instruments and documents necessary or desirable to carry out the foregoing including, without limitation, the publication in the Canada Gazette of a notice of intention to apply for approval to reduce the stated capital of the Company along with this special resolution and the making of an application for the approval of the Superintendent within three months after the time of the passing of this special resolution; and
  4. Roins Financial Services Limited has no reasonable grounds for believing, and understands that the Company, after due enquiry, has no reasonable grounds for believing that the Company is, or the reduction would cause the Company to be, in contravention of subsection 515(1), any regulation made under subsection 515(2) or any order made under subsection 515(3) of the Insurance Companies Act (Canada).

THE FOREGOING resolution is hereby consented to by the sole shareholder of the Company pursuant to the Insurance Companies Act (Canada), which consent may be withdrawn by the sole shareholder in writing at any time preceding the completion of the transactions contemplated herein.”

Note: The publication of this notice should not be construed as evidence that approval will be issued for the reduction of capital. The granting of the approval will be dependent upon the normal Insurance Companies Act (Canada) review process and the discretion of the Superintendent of Financial Institutions.

Toronto, August 17, 2011

NICK CREATURA
Executive Vice President and Chief Financial Officer

[35-1-o]

CANADIAN COUNCIL OF FOOD AND NUTRITION

SURRENDER OF CHARTER

Notice is hereby given that Canadian Council of Food and Nutrition intends to apply to the Minister of Industry for leave to surrender its charter pursuant to subsection 32(1) of the Canada Corporations Act.

August 2, 2011

FRANCY PILLO-BLOCKA
President

[35-1-o]

CAVELL INSURANCE COMPANY LIMITED

ASSUMPTION REINSURANCE AGREEMENT

Notice is hereby given that the Canadian Branch of Cavell Insurance Company Limited intends to apply to the Superintendent of Financial Institutions on or after October 1, 2011, for approval to cause itself to be reinsured, on an assumption reinsurance basis, against all of the risks undertaken by it in respect of its policies in Canada, by Omega General Insurance Company, pursuant to section 587.1 of the Insurance Companies Act (Canada).

A copy of the proposed Assumption Reinsurance Agreement is available to policyholders at the Canadian head office of Cavell Insurance Company Limited, located at 3650 Victoria Park Avenue, Suite 201, Toronto, Ontario M2H 3P7, during regular business hours for a 30-day period after the date of publication of this notice.

The publication of this notice should not be construed as evidence that approval will be issued for the Assumption Reinsurance Agreement. The granting of the approval will be dependent upon the normal Insurance Companies Act (Canada) review process and the discretion of the Superintendent of Financial Institutions.

Toronto, August 27, 2011

CAVELL INSURANCE COMPANY LIMITED

[35-1-o]

CHILDREN’S LEUKEMIA RESEARCH ASSOCIATION CANADA

SURRENDER OF CHARTER

Notice is hereby given that Children’s Leukemia Research Association Canada intends to apply to the Minister of Industry for leave to surrender its charter pursuant to subsection 32(1) of the Canada Corporations Act.

August 16, 2011

COURTNEY BELL
President

[35-1-o]

CONTINENTAL CURRENCY EXCHANGE CORPORATION

LETTERS PATENT OF CONTINUANCE

Notice is hereby given that Continental Currency Exchange Corporation (the “Applicant”), together with corporations carrying on business in the Province of Ontario as Continental Currency Exchange, intends to file with the Superintendent of Financial Institutions, pursuant to section 33 of the Bank Act, an application for the Minister of Finance to issue letters patent continuing the Applicant as a bank under the name of Continental Bank of Canada, with its head office situated at Oshawa, Ontario.

The following persons and company will directly or indirectly hold a significant interest in the bank:

Scott Penfound and members of his family of Bowmanville, Ontario;

Eric Sprott of Oakville, Ontario; and

Sprott Inc., a corporation having its head office in Toronto, Ontario.

Continental Currency Exchange carries on a foreign exchange and remittance business through 17 branches in Ontario. The proposed bank would continue that business, and offer additional services in the areas of precious metals, institutional bank note services, deposit taking and other retail banking services.

Any person who objects to the issuance of these letters patent may submit the objection in writing to the Office of the Superintendent of Financial Institutions, 255 Albert Street, Ottawa, Ontario K1A 0H2, on or before October 10, 2011.

Note: The publication of this notice should not be construed as evidence that letters patent will be issued to incorporate the bank. The granting of letters patent will be dependent upon the normal Bank Act application review process and the discretion of the Minister of Finance.

August 15, 2011

SCOTT PENFOUND
Chief Executive Officer

[34-4-o]

HAROLD PUBLICOVER

PLANS DEPOSITED

Harold Publicover hereby gives notice that an application has been made to the Minister of Transport, Infrastructure and Communities under the Navigable Waters Protection Act for approval of the plans and site of the work described herein. Under section 9 of the said Act, Harold Publicover has deposited with the Minister of Transport, Infrastructure and Communities and in the office of the District Registrar of the Land Registry District of Queens County, at the Jones Building, 11 Kent Street, Charlottetown, Prince Edward Island, under deposit No. 36158, a description of the site and plans for proposed spat collection site S2010-705.

Comments regarding the effect of this work on marine navigation may be directed to the Manager, Navigable Waters Protection Program, Transport Canada, P.O. Box 1013, Dartmouth, Nova Scotia B2Y 4K2. However, comments will be considered only if they are in writing and are received not later than 30 days after the date of publication of the last notice. Although all comments conforming to the above will be considered, no individual response will be sent.

Charlottetown, August 16, 2011

HAROLD PUBLICOVER

[35-1-o]

HLC HOME LOANS CANADA CHARITABLE FOUNDATION

SURRENDER OF CHARTER

Notice is hereby given that HLC Home Loans Canada Charitable Foundation intends to apply to the Minister of Industry for leave to surrender its charter pursuant to subsection 32(1) of the Canada Corporations Act.

Toronto, August 9, 2011

CHRISTOPHER J. WHYTE
President

[35-1-o]

ILLUMINATING HIS WORD TO THE NATIONS

RELOCATION OF HEAD OFFICE

Notice is hereby given that ILLUMINATING HIS WORD TO THE NATIONS has changed the location of its head office to the city of Oakville, province of Ontario.

August 18, 2011

NANCY YANEZ
President

[35-1-o]

KELLY COVE SALMON LTD.

PLANS DEPOSITED

Kelly Cove Salmon Ltd. hereby gives notice that an application has been made to the Minister of Transport, Infrastructure and Communities under the Navigable Waters Protection Act for approval of the plans and site of the work described herein. Under section 9 of the said Act, Kelly Cove Salmon Ltd. has deposited with the Minister of Transport, Infrastructure and Communities and in the office of the District Registrar of the Land Registry District of Shelburne County, at Shelburne, Nova Scotia, under deposit Nos. 98686984 (Site 1359) and 98686943 (Site 1358), a description of the site and plans for the proposed aquaculture facilities in Jordan Bay, at Jordan Bay, Shelburne County, Nova Scotia, in front of lots bearing PIDs 80124233, 80124217, 80124175, 80124159, 80124134, 80124084, 80124035, 80123987, 80123961, 80123912, 82563321, 80123862, 80123847, 80123854, 80123789, 80123771, 80123755 and 80123177.

Comments regarding the effect of this work on marine navigation may be directed to the Manager, Navigable Waters Protection Program, Transport Canada, P.O. Box 1013, Dartmouth, Nova Scotia B2Y 4K2. However, comments will be considered only if they are in writing and are received not later than 30 days after the date of publication of the last notice. Although all comments conforming to the above will be considered, no individual response will be sent.

St. Stephen, August 17, 2011

R. H. SWEENEY

[35-1-o]

KELLY COVE SALMON LTD.

PLANS DEPOSITED

Kelly Cove Salmon Ltd. hereby gives notice that an application has been made to the Minister of Transport, Infrastructure and Communities under the Navigable Waters Protection Act for approval of the plans and site of the work described herein. Under section 9 of the said Act, Kelly Cove Salmon Ltd. has deposited with the Minister of Transport, Infrastructure and Communities and in the office of the District Registrar of the Land Registry District of Shelburne County, at Shelburne, Nova Scotia, under deposit No. 98686844 (site 1357), a description of the site and plans for a proposed aquaculture facility, in Shelburne Harbour, at McNutt’s Island, Shelburne County, Nova Scotia, in front of lots bearing PIDs 80095631, 80095623, 80095540 and 80095532.

Comments regarding the effect of this work on marine navigation may be directed to the Manager, Navigable Waters Protection Program, Transport Canada, P.O. Box 1013, Dartmouth, Nova Scotia B2Y 4K2. However, comments will be considered only if they are in writing and are received not later than 30 days after the date of publication of the last notice. Although all comments conforming to the above will be considered, no individual response will be sent.

St. Stephen, August 17, 2011

R. H. SWEENEY

[35-1-o]

KENT KING

PLANS DEPOSITED

Kent King hereby gives notice that an application has been made to the Minister of Transport, Infrastructure and Communities under the Navigable Waters Protection Act for approval of the plans and site of the work described herein. Under section 9 of the said Act, Kent King has deposited with the Minister of Transport, Infrastructure and Communities and in the office of the District Registrar of the Land Registry District of Queens County, at the Jones Building, 11 Kent Street, Charlottetown, Prince Edward Island, under deposit No. 36157, a description of the site and plans for proposed spat collection site S2010-706.

Comments regarding the effect of this work on marine navigation may be directed to the Manager, Navigable Waters Protection Program, Transport Canada, P.O. Box 1013, Dartmouth, Nova Scotia B2Y 4K2. However, comments will be considered only if they are in writing and are received not later than 30 days after the date of publication of the last notice. Although all comments conforming to the above will be considered, no individual response will be sent.

Charlottetown, August 12, 2011

KENT KING

[35-1-o]

THE KINGSTON AND PEMBROKE RAILWAY COMPANY

ANNUAL GENERAL MEETING

Notice is hereby given that the annual general meeting of the shareholders of The Kingston and Pembroke Railway Company will be held on Tuesday, September 13, 2011, at 9:45 a.m., Calgary time, in the Yale Room, Suite 920, Gulf Canada Square, 401 9th Avenue SW, Calgary, Alberta, for presentation of the financial statements, the election of directors and for the transaction of such other business as may properly come before the meeting.

Calgary, July 25, 2011

By order of the Board
M. H. LEONG
Secretary-Treasurer

[32-4-o]

THE LAKE ERIE AND NORTHERN RAILWAY COMPANY

ANNUAL GENERAL MEETING

Notice is hereby given that the annual general meeting of the shareholders of The Lake Erie and Northern Railway Company will be held on Tuesday, September 13, 2011, at 9:15 a.m., Calgary time, in the Yale Room, Suite 920, Gulf Canada Square, 401 9th Avenue SW, Calgary, Alberta, for presentation of the financial statements, the election of directors and for the transaction of such other business as may properly come before the meeting.

Calgary, July 25, 2011

By order of the Board
M. H. LEONG
Secretary

[32-4-o]

MANITOBA AND NORTH WESTERN RAILWAY COMPANY OF CANADA

ANNUAL GENERAL MEETING

Notice is hereby given that the annual general meeting of the shareholders of Manitoba and North Western Railway Company of Canada will be held on Tuesday, September 13, 2011, at 10 a.m., Calgary time, in the Yale Room, Suite 920, Gulf Canada Square, 401 9th Avenue SW, Calgary, Alberta, for presentation of the financial statements, the election of directors and for the transaction of such other business as may properly come before the meeting.

Calgary, July 25, 2011

By order of the Board
M. H. LEONG
Secretary

[32-4-o]

MBNA CANADA BANK

TRANSFER OF BUSINESS

MBNA Canada Bank (“MBNA”), a Schedule II bank with its head office in Ottawa, Ontario, intends to make an application pursuant to section 236 of the Bank Act (Canada) on or after September 19, 2011, for the approval of the Minister of Finance (Canada) of the sale agreement amongst MBNA, its parent, FIA Card Services, N.A., and The Toronto-Dominion Bank (the “Purchaser”), pursuant to which substantially all of the assets of MBNA will be transferred to the Purchaser and the Purchaser will assume substantially all of the liabilities of MBNA owing to unrelated third parties.

Ottawa, August 27, 2011

MBNA CANADA BANK

[35-4-o]

MICHEL LONGTIN

PLANS DEPOSITED

Michel Longtin hereby gives notice that an application has been made to the Minister of Transport, Infrastructure and Communities under the Navigable Waters Protection Act for approval of the plans and site of the work described herein. Under section 9 of the said Act, Michel Longtin has deposited with the Minister of Transport, Infrastructure and Communities and in the Land register of Quebec at the office of the District Registrar of Deux-Montagnes, at Saint-Eustache, Quebec, under deposit No. 18 256 928, a description of the site and plans of a water ski course in the Rivière des Mille Îles, in the municipality of Deux-Montagnes, in front of Lots 1 605 234 to 1 605 255 of Grand Moulin Road.

Comments regarding the effect of this work on marine navigation may be directed to the Manager, Navigable Waters Protection Program, Transport Canada, 901 Du Cap-Diamant Street, 3rd Floor, Québec, Quebec G1K 4K1. However, comments will be considered only if they are in writing and are received not later than 30 days after the date of publication of the last notice. Although all comments conforming to the above will be considered, no individual response will be sent.

Deux-Montagnes, July 4, 2011

MICHEL LONGTIN

[35-1]

THE MONTREAL AND ATLANTIC RAILWAY COMPANY

ANNUAL GENERAL MEETING

Notice is hereby given that the annual general meeting of the shareholders of The Montreal and Atlantic Railway Company will be held on Tuesday, September 13, 2011, at 10:20 a.m., Montréal time, in Room 400-088, Windsor Station, Montréal, Quebec, for presentation of the financial statements, the election of directors and for the transaction of such other business as may properly come before the meeting.

Calgary, July 25, 2011

By order of the Board
M. H. LEONG
Secretary

[32-4-o]

PHOENIX HOME KINGSTON

SURRENDER OF CHARTER

Notice is hereby given that Phoenix Home Kingston intends to apply to the Minister of Industry for leave to surrender its charter pursuant to subsection 32(1) of the Canada Corporations Act.

August 12, 2011

KATHLEEN RUTTAN
Secretary

[35-1-o]

SCOTIA MORTGAGE CORPORATION/SOCIÉTÉ HYPOTHÉCAIRE SCOTIA

MAPLE TRUST COMPANY/COMPAGNIE MAPLE TRUST

LETTERS PATENT OF AMALGAMATION

Notice is hereby given, pursuant to the provisions of subsection 233(2) of the Trust and Loan Companies Act (Canada), that Scotia Mortgage Corporation/Société Hypothécaire Scotia, having its head office at 44 King Street W, Toronto, Ontario M5H 1H1, and Maple Trust Company/Compagnie Maple Trust, having its head office at 44 King Street W, Toronto, Ontario M5H 1H1, both wholly owned subsidiaries of The Bank of Nova Scotia, intend to make a joint application to the Minister of Finance on or after September 7, 2011, and before September 14, 2011, for letters patent of amalgamation, effective on January 1, 2012, continuing them as one company under the name Scotia Mortgage Corporation, in English, and Société Hypothécaire Scotia, in French.

August 6, 2011

SCOTIA MORTGAGE CORPORATION/
SOCIÉTÉ HYPOTHÉCAIRE SCOTIA
MAPLE TRUST COMPANY/
COMPAGNIE MAPLE TRUST

[32-4-o]