![]() |
![]() |
The Alberta Gazette PART 1 ________________________________________________________________________ ________________________________________________________________________ Vol. 92 EDMONTON, THURSDAY, OCTOBER 31, 1996 No. 20 ________________________________________________________________________ ________________________________________________________________________ PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. "Bud" Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith PROCLAMATION To all to Whom these Presents shall come GREETING Doug Rae, Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 24 of the Agricultural Societies Amendment Act, 1996 provides that section 13 of that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim section 13 of the Agricultural Societies Amendment Act, 1996 in force: NOW KNOW YE THAT by and with the advice and consent of our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 13 of the Agricultural Societies Amendment Act, 1996 in force on October 3, 1996. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE H.A. "BUD" OLSON, LIEUTENANT GOVERNOR of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 2nd day of October in the Year of Our Lord One Thousand Nine Hundred and Ninety-six and in the Forty-fifth Year of Our Reign. BY COMMAND Ken Rostad, Acting Provincial Secretary PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. "Bud" Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith PROCLAMATION To all to Whom these Presents shall come GREETING Doug Rae, Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 6 of the Alberta Energy and Utilities Board Statutes Amendment Act, 1996 provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim section 1(3) and (4) of that Act in force: NOW KNOW YE THAT by and with the advice and consent of our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 1(3) and (4) of the Alberta Energy and Utilities Board Statutes Amendment Act, 1996 in force on October 15, 1996. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE H.A. "BUD" OLSON, LIEUTENANT GOVERNOR of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 2nd day of October in the Year of Our Lord One Thousand Nine Hundred and Ninety-six and in the Forty-fifth Year of Our Reign. BY COMMAND Ken Rostad, Acting Provincial Secretary ________________________________________________________________________ PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. "Bud" Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith PROCLAMATION To all to Whom these Presents shall come GREETING Doug Rae, Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 1(5) of the Energy Statutes Amendment Act, 1996 provides that section 1(3) and (4) of that Act come into force on Proclamation; and WHEREAS it is expedient to proclaim section 1(3) and (4) of the Energy Statutes Amendment Act, 1996 in force: NOW KNOW YE THAT by and with the advice and consent of our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 1(3) and (4) of the Energy Statutes Amendment Act, 1996 in force on October 3, 1996. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE H.A. "BUD" OLSON, LIEUTENANT GOVERNOR of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 2nd day of October in the Year of Our Lord One Thousand Nine Hundred and Ninety-six and in the Forty-fifth Year of Our Reign. BY COMMAND Ken Rostad, Acting Provincial Secretary ________________________________________________________________________ PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA H.A. "Bud" Olson, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith PROCLAMATION To all to Whom these Presents shall come GREETING Doug Rae, Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 36 of the Racing Corporation Act provides that that Act comes into force on Proclamation; and WHEREAS section 35 of the Racing Corporation Act provides that the Racing Commission Act and the Pari Mutuel Tax Act are repealed on Proclamation; and WHEREAS it is expedient (a) to proclaim the Racing Corporation Act in force on October 4, 1996; (b) to repeal the Racing Commission Act on October 3, 1996; and (c) to repeal the Pari Mutuel Tax Act on October 31, 1996: NOW KNOW YE THAT by and with the advice and consent of our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby (a) proclaim the Racing Corporation Act in force on October 4, 1996; (b) repeal the Racing Commission Act on October 3, 1996; and (c) repeal the Pari Mutuel Tax Act on October 31, 1996. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE H.A. "BUD" OLSON, LIEUTENANT GOVERNOR of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 2nd day of October in the Year of Our Lord One Thousand Nine Hundred and Ninety-six and in the Forty-fifth Year of Our Reign. BY COMMAND Ken Rostad, Acting Provincial Secretary ________________________________________________________________________ ORDERS-IN-COUNCIL MUNICIPAL GOVERNMENT ACT O.C. 458/96 Approved and Ordered Edmonton, September 25, 1996 John W. McClung Administrator. The Lieutenant Governor in Council (a) dissolves the Village of Eaglesham at the end of December 31, 1996, (b) directs that on the dissolution of the Village of Eaglesham its area becomes part of the Municipal District of Birch Hills No. 19, and (c) makes the order in the Schedule. Jim Dinning, Acting Chair. SCHEDULE 1 1 In this Schedule, (a) "dissolved municipality" means The Village of Eaglesham; (b) "receiving municipality" means The Municipal District of Birch Hills No. 19. 2(1) On the dissolution of The Village of Eaglesham and until changed by bylaw of the receiving municipality, (a) the council of the receiving municipality consists of 8 councillors, and (b) the area of the dissolved municipality is established as a ward of the receiving municipality known as Electoral Division 8. (2) The receiving municipality shall hold an election for the councillor for Electoral Division 8 on or before April 1, 1997. 3 For the 1997 taxation year, the assessor for the receiving municipality shall assess both land and assessable improvements to the land that are presently located in the dissolved municipality. These assessments shall fairly and equitably compare with other assessable land and improvements to the land in the receiving municipality. 4 All assets, liabilities, whether arising from under a debenture or otherwise, rights, duties, functions and obligations of the dissolved municipality at its dissolution are vested in the receiving municipality and may be dealt with in the name of the receiving municipality. 5 After December 31, 1996, a reference to the dissolved municipality in any order, regulation, bylaw, certificate of title, agreement or any other instrument is deemed to be a reference to the receiving municipality. 6(1) The receiving municipality shall use (a) money received from the dissolved municipality at its dissolution, and (b) if the receiving municipality sells, on or before December 31, 1999, any of the assets vested in it under section 4, money received from the sale of those assets to pay or reduce any liabilities transferred to the receiving municipality from the dissolved municipality at its dissolution. (2) The receiving municipality shall take the money referred to in subsection (1) after the liabilities are paid or reduced and deposit it in a capital reserve fund established by the receiving municipality. (3) The funds in the capital reserve fund may only be used for projects within the area that was located within the dissolved municipality. _______________ MUNICIPAL GOVERNMENT ACT O.C. 459/96 Approved and Ordered Edmonton, September 25, 1996 John W. McClung Administrator. The Lieutenant Governor in Council orders that (a) on December 31, 1996, the land described in Appendix A and shown on the sketch in Appendix B is separated from the County of Red Deer No. 23 and annexed to the City of Red Deer, (b) any taxes owing to the County of Red Deer No. 23 on December 31, 1996 in respect of the annexed land are transferred to and become payable to the City of Red Deer together with any lawful penalties and costs levied in respect of the taxes, and the City of Red Deer upon collecting those taxes, penalties or costs shall pay them to the County of Red Deer No. 23, and (c) the assessor for the City of Red Deer shall assess in 1996, for the purposes of taxation in 1997, the annexed land and the assessable improvements to it. Jim Dinning, Acting Chair. APPENDIX A Detailed description of the lands separated from the County of Red Deer No. 23 and annexed to the City of Red Deer Section thirty-four (34), township thirty-seven (37), range twenty-seven (27), west of the fourth meridian and that north south Government Road Allowance adjoining the west boundary thereof. MINES AND MINERALS ACT O.C. 466/96 Approved and Ordered Edmonton, October 2, 1996 H.A. "Bud" Olson Lieutenant Governor. The Lieutenant Governor in Council authorizes the Minister of Energy, on behalf of the Crown in right of Alberta, to enter into the Norcen IGS Crown Agreement in the form attached and repeals Order in Council numbered O.C. 433/95. Jim Dinning, Acting Chair. NORCEN IGS CROWN AGREEMENT THIS AGREEMENT dated the day of , 1996. BETWEEN: HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA, as represented by the Minister of Energy (herein called "Her Majesty") - and - NORCEN ENERGY RESOURCES LIMITED, a body corporate having offices at the City of Calgary, in the Province of Alberta (herein called "Norcen") WHEREAS: A. Norcen recovers natural gas pursuant to agreements issued under the Mines and Minerals Act and delivers some of that gas into the IGS before that gas is processed at a gas processing plant or disposed of. B. Norcen and Her Majesty wish to calculate royalty on the natural gas so recovered and delivered from January 1, 1994 to December 31, 1994, when it is so delivered rather than when it is processed at a gas processing plant or is disposed of. C. During the period January 1, 1994 to December 1, 1994 Norcen International Ltd., Norwest Oil & Gas Corp. and Prairie Oil Royalties Company, Ltd. had agreements issued to them under the Mines and Minerals Act. Norcen Energy Resources Limited is the successor by amalgamation of Norcen International Ltd., Norwest Oil & Gas Corp. and Prairie Oil Royalties Company, Ltd. NOW THEREFORE the parties agree as follows: Name of Agreement 1. This Agreement may be referred to as the "Norcen IGS Crown Agreement". Interpretation 2(1) In this Agreement, (a) "Act" means the Mines and Minerals Act, as amended, and includes (i) any replacement of all or part of the Mines and Minerals Act from time to time enacted by the Legislature of Alberta, as amended, and (ii) any regulations, orders, directives, by-laws or other subordinate legislation from time to time made under the Mines and Minerals Act or a replacement referred to in subclause (i), as amended; (b) "Gas Reference Price" means, in respect of a production month, the amount per gigajoule prescribed by the Minister as the Gas Reference Price for that month under s. 6(1) of the Regulation; (c) "IGS" means the facilities described as the Norcen Industrial Gas System or Norcen IGS Distribution System in Schedule 1, including the facilities added, and excluding the facilities deleted, in accordance with section 4; (d) "Minister" means the Minister of Energy of the Province of Alberta and includes a deputy minister of the Department of Energy of the Province of Alberta and any person authorized by the Minister of Energy or deputy minister to act on behalf of the Minister of Energy or deputy minister; (e) "Proprietary Production" means Norcen's working interest share of natural gas physically delivered from January 1, 1994 to December 31, 1994, inclusive, into the IGS without having first been processed at a gas processing plant or disposed of, but does not include any pentanes plus and field condensate obtained from that natural gas before the natural gas is delivered into the IGS. (f) "Regulation" means the Natural Gas Royalty Regulation, 1994 (Alta. Reg. 351/93), as amended. (2) Except to the extent otherwise provided herein, definitions and terms used in the Act and Regulation have the same meaning in this Agreement. (3) Except to the extent otherwise provided herein, the expressions "section", "subsection", "clause", "subclause" and "Schedule" followed by a number or letter and used in this Agreement refer to the specified section, subsection, clause, subclause and Schedule of this Agreement. (4) Whereas the singular, masculine or neuter is used in this Agreement, it shall be construed as meaning plural, feminine or body politic or corporate and vice-versa, where the context so requires. (5) The following Schedules are attached to, and deemed to be a part of, this Agreement: (a) Schedule 1 - Narrative Description, Facilities Listing and Map of IGS; 3 Except as otherwise provided in this Agreement, the Act and Regulation apply to Norcen and to Proprietary Production. IGS 4(1) Norcen may, from time to time, notify the Minister of Norcen's desire to add or delete facilities from the IGS. (2) A facility referred to in a notice given under subsection (1) is added to or deleted from the IGS as the case may be, upon the Minister notifying Norcen of her consent to the requested addition or deletion. Royalty 5(1) The royalty reserved to Her Majesty and payable by Norcen on the Proprietary Production delivered into the IGS in a production month shall be the portion of the Proprietary Production calculated in accordance with Schedule 1 of the Regulation. (2) The royalty share of Proprietary Production delivered into the IGS in a production month shall be calculated at the last point of measurement before the Proprietary Production is so delivered. 6 Sections 8(3) and (5)(c) and (d) of the Regulation do not apply in respect of gas products obtained from Proprietary Production after the Proprietary Production is delivered into the IGS. Royalty Compensation 7 Norcen shall, in respect of Her Majesty's royalty share of Proprietary Production delivered into the IGS in a production month, pay to Her Majesty as royalty compensation an amount calculated by multiplying the quantity of the royalty share by 90% of the Gas Reference Price for that production month. Gas Cost Allowance 8(1) The capital costs and operating costs of the facilities comprising the IGS shall be excluded in the determination by the Minister of costs and allowances under section 17 of the Regulation, such that Her Majesty shall not be liable for any such costs and allowances in respect of the Crown's royalty share of (a) Proprietary Production, and (b) pentanes plus and field condensate described in section 2(1)(e). (2) Norcen shall not report the capital costs and operating costs referred to in subsection (1) to the Minister, unless requested by the Minister to do so. Reporting 9(1) Norcen shall, in addition to any reports required to be submitted and records required to be kept under the Act and Regulation, (a) submit any other reports to the Minister, and (b) keep any other records, considered by the Minister to be desirable for the purposes of this Agreement and specified by the Minister in a notice given to Norcen by the Minister. (2) Reports required under subsection (1) to be submitted by Norcen to the Minister shall be in a form satisfactory to the Minister and submitted within the time specified in the notice given under subsection (1) in respect of the report. (3) Norcen shall provide the Minister with access to the records required to be kept under subsection (1) to the same extent and in the same manner as if they were records the Minister may have access to under the Act and Regulation. Termination 10(1) The Minister may terminate this Agreement if Norcen has not complied with a provision of this Agreement, or with a provision of the Act or Regulation in respect of Proprietary Production or this Agreement. (2) The Minister may not terminate this Agreement pursuant to subsection (1), unless (a) she has sent a notice to Norcen stating the nature of the default and that the Minister will terminate this Agreement if the default is not remedied before the expiration of the 30-day period following the date of the notice, and (b) the default is not remedied within the 30-day period. Notices 11(1) All notices, consents, requests and other documents authorized or required to be given pursuant to this Agreement shall be in writing and either delivered by hand, mailed by registered or certified first class air mail, postage prepaid, or sent by telecommunication as follows: (a) in the case of Her Majesty and the Minister: Minister of Energy Telex: 03-73300 c/o Assistant Deputy Minister Fax: 427-7737 Operations and Support Division 10th Floor, Petroleum Plaza North 9945 - 108 Street Edmonton, Alberta T5K 2G6 (b) in the case of Norcen: c/o Norcen Energy Resources Limited Telex: 03-824776 715 - 5th Avenue, S.W. Fax: 231-0187 Calgary, Alberta T2P 2X7 Attention: Vice-President, Finance and Chief Financial Officer and any notice, consent, request or other document shall be deemed to have been given and received, if delivered, on the day on which it was delivered, and, if mailed, on the 3rd business day following the day it was mailed, and, if sent by telecommunication, on the first business day following the day it was dispatched. (2) Despite subsection (1), no party shall mail any notice, consent, request or other document hereunder during any period in which Canadian postal workers are on strike or if any such strike is imminent and may be anticipated to affect normal delivery thereof. (3) A party may change its address for the receipt of notices, consents, requests and other documents at any time by giving notice of that change to the other party. General 12 Norcen shall not transfer or assign all or part of this Agreement or any of its rights or obligations under this Agreement without the Minister's prior consent. 13 No waiver on behalf of Her Majesty of any breach of any of the terms or conditions contained in this Agreement shall take effect or be binding upon Her Majesty unless the waiver is expressed in writing by the Minister, and any waiver so expressed shall not limit or affect Her Majesty's rights with respect to any other or future breach. 14 This Agreement shall be construed and interpreted in accordance with the laws of the Province of Alberta. 15 This Agreement shall enure to the benefit of and be binding upon each of the parties and their respective successors and permitted assigns. IN WITNESS WHEREOF the parties have duly executed this Agreement as of the date of this Agreement. HER MAJESTY THE QUEEN IN RIGHT OF THE PROVINCE OF ALBERTA, as represented by the Minister of Energy __________________________________________ Minister of Energy NORCEN ENERGY RESOURCES LIMITED By:_______________________________________ Office held: _____________________________ By:_______________________________________ Office held: _____________________________ Schedule 1 to Norcen IGS Crown Agreement NORCEN INDUSTRIAL GAS SYSTEM The Norcen Industrial Gas System (IGS) is a raw gas gathering and processing of network of pipelines and gas plants located in central Alberta. The IGS assets include approximately 390 miles of pipeline (54 miles of which are leased from NUL), two compressor stations (Alexander, Legal) and three gas plants (FT. Saskatchewan, Carbondale and Golden Spike). The IGS gathers and purchases raw gas from both third party producer and Norcen gas wells. The gas is then processed at the centrally located gas plants and specification gas sales is then delivered to large industrial and residential users in the Edmonton and Fort Saskatchewan areas. The IGS is interconnected with Nova at Redwater and Bittern Lake, allowing the IGS to provide Nova sourced gas transportation services to IGS industrial customers which represents the majority of the IGS transportation arrangement. The following list shows the ERCB facility codes and names for the IGS facilities: 1547 Norcen Golden Spike 8-27-51-27-W4M Plant effective October 1994 1638 Norcen Carbondale (Campbell-Namao) Plant effective January, 1994 1908 Norcen Fort Saskatchewan Plant effective January, 1994 2433 Norcen IGS North Gas Gathering System effective January, 1994 2354 Norcen IGS South Gas Gathering System effective January, 1994 3914 Norcen Golden Spike Gas Gathering System effective October, 1994 GOVERNMENT NOTICES ALBERTA ADVANCED EDUCATION AND CAREER DEVELOPMENT HOSTING EXPENSES EXCEEDING $600.00 For the quarter ending September 30, 1996 Amount: $833.47 Purpose: Public Consultation for Private Colleges Accreditation Board Location: Edmonton Date: June 18, 1996 Amount: $2,500.00 Purpose: Farewell party for 100 English as a Second Language students from Japan Location: Calgary Date: August 16, 1996 ________________________________________________________________________ ALBERTA COMMUNITY DEVELOPMENT ORDER DESIGNATING PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File No. Des. 1917 I, Shirley McClellan, Minister charged with the administration of the Historical Resources Act, R.S.A. 1980, c. H-8 as amended, do hereby: 1. Pursuant to section 16, subsection (1) of that Act designate the building known as The Dr. Crawford Residence together with the land legally described as plan 3824AH, lots 4 and 5, and located at 636 Elbow Drive, S.W., Calgary, Alberta as a Provincial Historic Resource, 2. give notice that pursuant to section 16, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister, 3. further give notice that the following provisions of that Act now apply in cases of sale or inheritance of the above mentioned resource: (11) the owner of an historic resource that is subject to an order under subsection (1) shall at least 30 days before any sale or other disposition of the historic resource, serve notice of the proposed sale or other disposition upon the Minister, (12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to him. Signed at Edmonton, September 25, 1996. Shirley McClellan, Minister. ORDER DESIGNATING REGISTERED HISTORIC RESOURCE File No. Des. 1747 I, Shirley McClellan, Minister charged with the administration of the Historical Resources Act, R.S.A. 1980, c. H-8 as amended, do hereby: 1. Pursuant to section 15, subsection (1) of that Act designate the site known as The MacKay Place, comprised of the 1985 Turner Homestead Shack and the 1900 Ranch House and legally described as descriptive plan 9111342, block 1, excepting thereout all mines and minerals, and located at Millarville, Alberta, as a Registered Historic Resource, 2. give notice that pursuant to section 15, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action. Signed at Edmonton, September 25, 1996. Shirley McClellan, Minister. ________________________________________________________________________ ALBERTA EDUCATION MINISTERIAL ORDER 19/96 (School Act) I, Gary G. Mar, Q.C., Minister of Education, pursuant to sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The Cavell Roman Catholic Separate School District No. 508 Establishment Order. Dated at Edmonton, Alberta, June 27, 1996. Gary G. Mar, Minister. APPENDIX The Cavell Roman Catholic Separate School District No. 508 Establishment Order 1 Pursuant to section 206 of the School Act, The Cavell Roman Catholic Separate School District No. 508 is established. 2 The Cavell Roman Catholic Separate School District No. 508 shall comprise the following lands which are included in The Cavell School District No. 3331 and which are properly assessable for separate school purposes under the provision of section 131 to 146 of the School Act: In Township 59, Range 4, West of the 5th Meridian: West halves of sections 18, 19, 30, and 31. In Township 59, Range 5, West of the 5th Meridian: Sections 14 to 17 inclusive; Sections 19 to 27 inclusive; Section 36; North half and southwest quarter of section 13; South half and northeast quarter of section 28; South halves of sections 29 and 30. MINISTERIAL ORDER 20/96 (School Act) I, Gary G. Mar, Q.C., Minister of Education, pursuant to sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The Western Pride Roman Catholic Separate School District No. 509 Establishment Order. Dated at Edmonton, Alberta, June 27, 1996. Gary G. Mar, Minister. APPENDIX The Western Pride Roman Catholic Separate School District No. 509 Establishment Order 1. Pursuant to section 206 of the School Act, The Western Pride Roman Catholic Separate School District No. 509 is established. 2 The Western Pride Roman Catholic Separate School District No. 509 shall comprise the following lands which are included in The Western Pride School District No. 4690 and which are properly assessable for separate school purposes under the provision of section 131 to 146 of the School Act: In Township 60, Range 5, West of the 5th Meridian: Sections 21, 22, and 23; Sections 26, 27, 28, and 29; Sections 31, 32, 33, 34, and 35; North halves of sections 14, 15, and 16; Northeast quarters of sections 17 and 19; and, the north halves and southeast quarters of sections 20 and 30. In Township 60, Range 6, West of the 5th Meridian: Section 36; North half of section 25. In Township 61, Range 5, West of the 5th Meridian: South halves of sections 2, 3, and 4; Southeast quarter of section 5. MINISTERIAL ORDER 21/96 (School Act) I, Gary G. Mar, Q.C., Minister of Education, pursuant to sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The Five Lakes Roman Catholic Separate School District No. 510 Establishment Order. Dated at Edmonton, Alberta, June 27, 1996. Gary G. Mar, Minister. APPENDIX The Five Lakes Roman Catholic Separate School District No. 510 Establishment Order 1. Pursuant to section 206 of the School Act, The Five Lakes Roman Catholic Separate School District No. 510 is established. 2 The Five Lakes Roman Catholic Separate School District No. 510 shall comprise the following lands which are included in The Five Lakes School District No. 2352 and which are properly assessable for separate school purposes under the provision of section 131 to 146 of the School Act: In Township 57, Range 1, West of the 5th Meridian: West half of section 31. In Township 57, Range 2, West of the 5th Meridian: Sections 28, 33, 34, 35, and 36; north halves of sections 25, 26, and 27. In Township 58, Range 1, West of the 5th Meridian: West half of section 6. In township 58, range 2, west of the 5th Meridian: Sections 1, 2, 3, 4, 9, 10, 11, and 12. MINISTERIAL ORDER 22/96 (School Act) I, Gary G. Mar, Q.C., Minister of Education, pursuant to sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The Craven Roman Catholic Separate School District No. 511 Establishment Order. Dated at Edmonton, Alberta, June 27, 1996. Gary G. Mar, Minister. APPENDIX The Craven Roman Catholic Separate School District No. 511 Establishment Order 1. Pursuant to section 206 of the School Act, The Craven Roman Catholic Separate School District No. 511 is established. 2. The Craven Roman Catholic Separate School District No. 511 shall comprise the following lands which are included in The Craven School District No. 1811 and which are properly assessable for separate school purposes under the provision of section 131 to 146 of the School Act: In Township 58, Range 4, West of the 5th Meridian: Sections 29 to 33 inclusive; Northwest quarter of section 27; North half of section 28; West half of section 34. In Township 58, Range 5, West of the 5th Meridian: Sections 25 and 36; East half of section 26; East half of section 35. In Township 59, Range 4, West of the 5th Meridian: Sections 4, 5, 6, and 7; West half of section 3; South half and northwest quarter of section 8; South half of section 9; Southwest quarter of section 10. In Township 59, Range 5, West of the 5th Meridian: Sections 1 and 12; Southeast quarter of section 13. MINISTERIAL ORDER 23/96 (School Act) I, Gary G. Mar, Q.C., Minister of Education, pursuant to sections 210, 211, and 212 of the School Act, make the Order in the attached Appendix, being The Westlock Roman Catholic Separate School District No. 110 and The Craven School District No. 1811 Boundary Adjustment Order. Dated at Edmonton, Alberta, June 27, 1996. Gary G. Mar, Minister. APPENDIX The Westlock Roman Catholic Separate School District No. 110 and The Craven School District No. 1811 Boundary Adjustment Order 1 Pursuant to section 210 of the School Act, all of the lands are taken from the following districts and are added to The Westlock Roman Catholic Separate School District No. 110: The Cavell Roman Catholic Separate School District No. 508; The Western Pride Roman Catholic Separate School District No. 509; The Five Lakes Roman Catholic Separate School District No. 510; The Craven Roman Catholic Separate School District No. 511 2 Pursuant to section 210 of the School Act, all of the lands are taken from the following districts and are added to The Craven School District No. 1811; The Five Lakes School District No. 2352; The Cavell School District No. 3331; The Western Pride School District No. 4690 3 Pursuant to sections 210 and 211 of the School Act, the following Roman Catholic separate school districts are dissolved: The Cavell Roman Catholic Separate School District No. 508; The Western Pride Roman Catholic Separate School District No. 509; The Five Lakes Roman Catholic Separate School District No. 510; The Craven Roman Catholic Separate School District No. 511. 4 Pursuant to sections 210 and 211 of the School Act, the following school districts are dissolved: Five Lakes School District No. 2352; The Cavell School District No. 3331; The Western Pride School District No. 4690 5 The Westlock Roman Catholic Separate School District No. 110 shall comprise the following lands: In Township 57, Range 27, West of the 4th Meridian: North halves of sections 33 and 34; Southeast quarter of section 34; Northwest quarter of section 35. In Township 58, Range 25, West of the 4th Meridian: Sections 7, 8, 17, 18, 19, 20, and 30; West half of section 29; West half and southeast quarter of section 31; Southwest quarter of section 32. In Township 58, Range 26, West of the 4th Meridian: Northwest quarter of section 3; Sections 4 to 36 inclusive. In Township 58, Range 27, West of the 4th Meridian: Northwest quarter of section 1; West half and northeast quarter of section 2; Sections 3 to 36 inclusive, including fractional sections 6, 7, 18, 19, 30, and 31. In Township 59, Range 25, West of the 4th Meridian: West half of section 4; Sections 5, 6, 7, 18, 19, 30, and 31; South half of section 8; Southwest quarter of section 9; West half and northeast quarter of section 29; West half of section 32. In Township 59, Range 26, West of the 4th Meridian: Sections 1 to 36 inclusive. In Township 59, Range 27, West of the 4th Meridian: Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 31 to 36 inclusive; fractional sections 5, 8, 17, 20 and 29; Northwest quarter of section 15; West half and southeast quarter of section 28. In Township 60, Range 25, West of the 4th Meridian: Sections 6 and 7; South half of section 18. In Township 60, Range 26, West of the 4th Meridian: Sections 1 to 12 inclusive; South halves of sections 13 and 14; South half and northwest quarter of section 15; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive; West halves of sections 22, 27, and 34. In Township 60, Range 27, West of the 4th Meridian: Sections 1 to 3 inclusive; South half and northeast quarter of section 4; South half and northeast quarter of section 10; Sections 11 to 15 inclusive; North half and southeast quarter of section 21; Sections 22 to 28 inclusive; Sections 33 to 36 inclusive. In Township 61, Range 26, West of the 4th Meridian: West halves of Sections 3, 16, and 21; Sections 4 to 8 inclusive; West half and southeast quarter of Section 9; Sections 17 to 20 inclusive; South halves of sections 29 and 30; Southwest quarter of Section 28. In Township 61, Range 27, West of the 4th Meridian: Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 and 22; South half and northwest quarter of Section 23; South half and northeast quarter of section 24; Section 28; Fractional south half of section 32; South half of section 33; Those portions of sections 27 and 34 lying generally west of the Pembina River. In Township 57, Range 1, West of the 5th Meridian: West half of section 31. In Township 58, Range 1, West of the 5th Meridian: Sections 1, 2, 11, 12, 13, 14, 23, 24, 25, 26, 35, and 36; west half of Section 6. In Township 59, Range 1, West of the 5th Meridian: Sections 1 to 5 inclusive; East half and southwest quarter of section 6; East half of section 7; Sections 8 to 17 inclusive; Southeast quarter of section 18; Sections 21 to 27 inclusive; East halves of sections 20, 28, and 33, and sections 34 to 36 inclusive. In Township 60, Range 1, West of the 5th Meridian: East half of section 36; Northeast quarters of sections 24 and 25; All that part of section 35 lying generally north of the Pembina River; All that part of the west half of section 36 lying generally north of the Pembina River. In Township 61, Range 1, West of the 5th Meridian: Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; South halves of sections 35 and 36; East halves of sections 3, 10, 15, 22, and 27; The southeast quarter of section 34. In Township 62, Range 1, West of the 5th Meridian: Northeast quarter of section 20; North halves of sections 21, 22, and 23; Sections 26 to 35 inclusive; Fraction of north half of section 24 and fractions of sections 25 and 36 lying generally west of the Pembina River. In Township 63, Range 1, West of the 5th Meridian: South half and northwest quarter of section 2; Sections 3 to 6 inclusive. In Township 57, Range 2, West of the 5th Meridian: Sections 28, 33, 34, 35, and 36; North halves of sections 25, 26, and 27. In Township 58, Range 2, West of the 5th Meridian: Sections 1, 2, 3, 4, 9, 10, 11, and 12. In Township 62, Range 2, West of the 5th Meridian: Sections 25 to 29 inclusive; Sections 32 to 36 inclusive. In Township 63, Range 2, West of the 5th Meridian: Sections 1 to 6 inclusive. In Township 58, Range 4, West of the 5th Meridian: Sections 29 to 33 inclusive; Northwest quarter of section 27; North half of section 28; West half of section 34. In Township 59, Range 4, West of the 5th Meridian: Sections 4, 5, 6, and 7; West half of section 3; South half and northwest quarter of section 8; South half of section 9; Southwest quarter of section 10; West halves of sections 18, 19, 30, and 31. In Township 58, Range 5, West of the 5th Meridian: Sections 25 and 36; East half of section 26; East half of section 35. In Township 59, Range 5, West of the 5th Meridian: Sections and 1 & 12; Sections 13 to 17 inclusive; Sections 19 to 27 inclusive; Section 36; South half and northeast quarter of section 28; South halves of sections 29 and 30. In Township 60, Range 5, West of the 5th Meridian: Sections 21, 22, and 23; Sections 26, 27, 28, and 29; Sections 31, 32, 33, 34, and 35; North halves of sections 14, 15, and 16; Northeast quarters of sections 17 and 19; and, the north halves and southeast quarters of sections 20 and 30. In Township 61, Range 5, West of the 5th Meridian: South halves of sections 2, 3, and 4; Southeast quarter of section 5. In Township 60, Range 6, West of the 5th Meridian: Section 36; North half of section 25. 6 The Craven School District No. 1811 shall comprise the following lands: In Township 57, Range 1, West of the 5th Meridian: West half of section 31. In Township 58, Range 1, West of the 5th Meridian: West half of section 6. In Township 57, Range 2, West of the 5th Meridian: Sections 28, 33, 34, 35, and 36; North halves of sections 25, 26, and 27. In Township 58, Range 2, West of the 5th Meridian: Sections 1, 2, 3, 4, 9, 10, 11, and 12. In Township 58, Range 4, West of the 5th Meridian: Sections 29 to 33 inclusive; Northwest quarter of section 27; North half of section 28; West half of section 34. In Township 59, Range 4, West of the 5th Meridian: Sections 4, 5, 6, and 7; West half of section 3; South half and northwest quarter of section 8; South half of section 9; Southwest quarter of section 10; West halves of sections 18, 19, 30, and 31. In Township 58, Range 5, West of the 5th Meridian: Sections 25 and 36; East half of section 26; East half of section 35. In Township 59, Range 5, West of the 5th Meridian: Sections 1 and 12; Sections 13 to 17 inclusive; Sections 19 to 27 inclusive; Section 36; South half and northeast quarter of section 28; South halves of sections 29 and 30. In Township 60, Range 5, West of the 5th Meridian: Sections 21, 22, and 23; Sections 26, 27, 28, and 29; Sections 31, 32, 33, 34, and 35; North halves of sections 14, 15, and 16; Northeast quarters of sections 17 and 19; and the north halves and southeast quarters of sections 20 and 30. In Township 61, Range 5, West of the 5th Meridian: South halves of sections 2, 3, and 4; Southeast quarter of section 5. In Township 60, Range 6, West of the 5th Meridian: Section 36; North half of section 25. 7 Pursuant to section 212 of the School Act, and having considered that an adjustment of assets and liabilities may be necessary, I direct that all assets and liabilities of the following districts be vested in the Board of Trustees of Holy Trinity Catholic Regional Division No. 21: The Cavell Roman Catholic Separate School District No. 508; The Western Pride Roman Catholic Separate School District No. 509; The Five Lakes Roman Catholic Separate School District No. 510; The Craven Roman Catholic Separate School District No. 511 ALBERTA ENERGY UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled "Unit Agreement-Meekwap D-2A Unit No 1" with respect to M5 R16 T066: 25SW, and that the enlargement became effective on August 1, 1996. Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled "Production Allocation Unit Agreement-Provost Cummings Agreement #1" and that the agreement became effective on August 1, 1996. ALBERTA ENVIRONMENTAL PROTECTION Alberta Fishery Regulations Notice of Variation Order 21-96 Commercial Fishing Seasons The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 21-96 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations. Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order. Pursuant to Variation Order 21-96 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART III Item - 1. Column I Waters - In respect of: (5) Moose Lake (61-7-W4) Column II Gear - trap net Column III Open Time - 08:00 hours October 1, 1996 to 16:00 hours October 25, 1996 Column IV Quota - 1) lake whitefish: 18,000 kg; 2) walleye: 1 kg; 3) yellow perch: 1 kg; 4) northern pike: 1 kg; 5) tullibee: 9,050 kg; 6) lake trout: 1 kg _______________ Notice of Variation Order 22-96 Commercial Fishing Seasons The close times and quotas set out in Schedule V to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 22-96 of the Chief Fishery Officer in accordance with section 4 of the Alberta Fishery Regulations. Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order. Pursuant to Variation Order 22-96 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART I Column I Waters - (79.1) North Wabasca Lake (81-26-W4) - that portion which is less than 3 m deep, excluding that portion south of a line drawn from the western-most point of land in 18-81-25-W4 to the right downstream bank of the mouth of an unnamed creek in 10-81-26-W4 Column II Gear - gill net 140 mm mesh Column III Open Time - 08:00 hours October 2, 1996 to 16:00 hours October 15, 1996 Column IV Quota - 1) lake whitefish: 34,000 kg; 2) walleye: 2,000 kg; 3) yellow perch: 200 kg; 4) northern pike: 12,000 kg; 5) tullibee: 6,800 kg; 6) lake trout: 1 kg EXECUTIVE COUNCIL HOSTING EXPENSES EXCEEDING $600.00 For the quarter ending September 30, 1996 Amount: $1,405.60 Purpose: Swearing in ceremony reception for the Ministers Location: Edmonton Date: May 31, 1996 Premier's Council on the Status of Persons with Disabilities Amount: $1,838.87 Purpose: Reception to welcome representatives to National Meeting of Provincial Advisors on Disability Issues Location: Edmonton Date: June 19, 1996 Alberta Science and Research Authority Amount: $781.00 Purpose: Canada-Israel Industrial Research & Development Foundation Symposium Location: Jubilee Auditorium, Edmonton Date: June 26, 1996 Amount: $2,250.77 Purpose: Science and Research Priority Setting Workshop Location: Coast Plaza Hotel, Calgary Date: May 31, 1996 Amount: $1,600.00 Purpose: Alberta Science & Technology Leadership Awards 1996 Location: Edmonton Convention Centre, Edmonton Date: October 25, 1996 ________________________________________________________________________ ALBERTA LEGISLATIVE ASSEMBLY OFFICE OF THE CHIEF ELECTORAL OFFICER NOTICE: APPOINTMENT OF RETURNING OFFICERS Edmonton, Thursday, October 31, 1996 Notice is hereby given that pursuant to section 7(1) of the Election Act, the following persons have been appointed as Returning Officers for their respective electoral divisions for the purpose of conducting an enumeration under the Election Act. Electoral Division Returning Officer Residence Calgary-Bow Helen Leppard Calgary Calgary-Currie Martin Bumstead Calgary Calgary-Elbow Norma Gilbert Calgary Calgary-Foothills Sharon Ferris Calgary Calgary-North West Bunny Rossiter Calgary Calgary-Nose Creek Jeanette Bergeson Calgary Edmonton-Glenora Vern Green Edmonton Barrhead-Westlock Clement Fagnan Westlock Cardston-Taber-Warner Thomas A. Addy Taber Lacombe-Stettler Elsie Brewin Blackfalds Ponoka-Rimbey Margaret MacKay Ponoka Spruce Grove-Sturgeon-St. Albert Louise Kluthe Morinville ________________________________________________________________________ ALBERTA MUNICIPAL AFFAIRS The Registrar's Periodical, corporate registration, incorporation and other notices of the Corporate Registry are listed at the end of this issue. ________________________________________________________________________ ALBERTA OPPORTUNITY COMPANY LOAN AUTHORIZATIONS FOR THE MONTH OF SEPTEMBER, 1996 (Alberta Opportunity Fund Act) 535787 Alberta Ltd. Valleyview. Dry cleaners. Majority Owners: Brenda Carter and Robert Carter. Loan Authorized: 82,000. Purpose: Restructure debt. 599329 Alberta Ltd. Brooks. Motorcycle/jet ski/snowmobile sales & service. Majority Owners: Trevor Baker and Thomas Reid. Loan Authorized: 225,000. Purpose: Purchase leased premises. 632081 Alberta Ltd. Irvine. Water hauling. Majority Owners: Douglas Stevenson. Loan Authorized: 9,000. Purpose: Purchase equipment. 661427 Alberta Ltd. Fox Creek. Oilfield service. Majority Owners: Glen Roberts and Marie Claire Roberts. Loan Authorized: 35,000. Purpose: Purchase vehicle. Borger, W. & R. Grimshaw. Oilfield maintenance. Majority Owners: Walter Borger and Roxanne Borger. Loan Authorized: 10,000. Purpose: Provide working capital. Bracko, D. Calgary. Mfg of women's gold apparel. Majority Owner: Deneen Bracko. Loan Authorized: 15,000. Purpose: Provide working capital. Crystal Clean Ltd. Lethbridge. Carpet cleaning. Majority Owners: Connelly Schultz and Maria Schultz. Loan Authorized: 30,000. Purpose: Purchase new equipment and restructure debt. Goalies Edge Ltd. Red Deer. Goalie school. Majority Owners: Jack Engel. Loan Authorized: 35,000. Purpose: Establish new business. Hamilton, D. Medicine Hat. Moving and light delivery. Majority Owners: Daniel Hamilton. Loan Authorized: 15,000. Purpose: Purchase equipment and provide working capital. Hutchison Cabinets Ltd. Westlock. Cabinet manufacturer. Majority Owners: Larry Hutchison and Lenore Hutchison. Loan Authorized: 150,000. Purpose: Restructure debt. Francis Kapalka (tbi). Valleyview. Rental storage units. Majority Owners: Francis Kapalka. Loan Authorized: 68,000. Purpose: Establish new business. McLane's Meats Ltd. Wetaskiwin. Retail meat market. Majority Owners: Robin McLane and Wanda McLane. Loan Authorized: 200,000. Purpose: Restructure debt. Meyer's, P.J. Stavely. Water well drilling. Majority Owners: Patrick Meyers. Loan Authorized: 15,000. Purpose: Purchase equipment and provide working capital. Optima Printing Inc. Calgary. Printing and desktop publishing. Majority Owners: Calvin Plum. Loan Authorized: 69,000. Purpose: Purchase equipment. Paton Environmental Services Ltd. Airdrie. Electromagnetic/GPS surveys. Majority Owners: David Paton. Loan Authorized: 36,800. Purpose: Purchase new equipment. Plant Pro Ltd. Pincher Creek. Oilfield safety & maintenance. Majority Owners: George Sulava and Margret Soderstrom. Loan Authorized: 105,000. Purpose: Purchase new equipment and provide working capital. R.A.W. Coverings Inc. Edson. Steamer/pressure washer. Majority Owners: Herman Hansen. Loan Authorized: 35,000. Purpose: Purchase equipment. ________________________________________________________________________ ALBERTA PUBLIC WORKS, SUPPLY AND SERVICES CONTRACT INCREASES APPROVED PURSUANT TO TREASURY BOARD DIRECTIVE 08/93 For the Period July 1, 1996 to September 30, 1996 Contract No.: EE29833 Contractor: Willow Spring Construction (Alta.) Ltd. Reason for Increase: The original contract provided for renovations to the second floor of the Public Works, Supply and Services Building to accommodate the relocation of staff from College Plaza. A contract increase of $70,047 was required as a result of additional and revised user requirements necessitating changes to the floor mounted power, phone and data outlets. Original Amount: $419,953.00 % Increase: 23.0% Amount of Increase: $70,047.00 Date Approved: April 4, 1996 Contract No.: EE28065 Contractor: Pro Built Construction Ltd. Reason for Increase: The original contract provided for the establishment of office space, classroom and educational training facilities for the Job Corps program at the Family and Social Services office in Calgary. A contract increase of $33,803 was required as a result of unforeseen work and changes including trenching for sanitary lines, repairs to the air handling units and modifications to the data cables and alarm system. Original Amount: $246,197.00 % Increase: 13.9% Amount of Increase: $33,803.00 Date Approved: May 9, 1996 Contract No.: EE23446 Contractor: Ward Brothers Construction Reason for Increase: The original contract provided for the relocation of the Family and Social Services Child Welfare office in Lethbridge from the Provincial Building to the Lethbridge Tower. A contract increase of $32,797 was required as a result of unforeseen work and changes including the addition of computer wiring closet hardware, additional computer and printer outlets, modifications to security and acoustic controls and additional work in the computer area. Original Amount: $167,203.00 % Increase: 37.6% Amount of Increase: $32,797.00 Date Approved: May 14, 1996 Contract No.: EE29175 Contractor: R B G Construction Ltd. Reason for Increase: The original contract addressed the consolidation of the Regional and District Offices of Transportation and Utilities to the third floor of the Administration Building in Lethbridge. A contract increase of $14,788 was required to provide funding for unforeseen work and changes including the relocation of file servers and patch panels, and the provision of additional computer outlets and receptacles. Original Amount: $49,212.00 % Increase: 30.0% Amount of Increase: $14,788.00 Date Approved: July 7, 1996 Contract No.: EE29106 Contractor: K-Rite Construction Ltd. Reason for Increase: The original contract addressed the upgrading of 96 existing senior citizen lodge units at the Pioneer Lodge in Lloydminster. However, during construction, the scope of work was expanded to include the upgrading of 25 additional lodge units. A contract increase of $112,185 was therefore required to provide funding for the additional work. Original Amount: $845,815.00 % Increase: 13.6% Amount of Increase: $112,185.00 Date Approved: July 30, 1996 ________________________________________________________________________ SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Buyer: Alberta Conference of the Seventh-Day Adventist Church Consideration: $229,000 Land Description: Plan 7049 HT, block 54, that portion of lot 9 which lies southwest of Transportation and Utility corridor right-of-way on plan 9010214, containing 2.06 hectares (5.09 acres) more or less, excepting thereout all mines and minerals. Name of Buyer: Walter Bushfield Consideration: $277,500 Land Description: Meridian 5, range 1, township 26, section 28, quarter south east, containing 64.7 hectares (160 acres) more or less, excepting thereout the southerly 238.23 metres of the easterly 170.0 meters, excepting thereout all mines and minerals. ALBERTA SAFETY CODES COUNCIL AGENCY ACCREDITATION (Safety Codes Act) Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Besco Safety Code Agency Ltd., Accreditation No. A000205, Order No. O00000894, September 27, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Electrical. _______________ Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Action Elevator Service Ltd., Accreditation No. A000265, Order No. O00000891, September 12, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Elevators. _______________ Pursuant to section 26 of the Alberta Safety Codes Act, it is hereby ordered that - Medicine Hat Fire Department, Accreditation No. A000262, Order No. O00000893, September 27, 1996 - City of Red Deer Fire Prevention Inspection & Investigation, Accreditation No. A000266, Order No. O00000896, September 27, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to provide services under the Alberta Safety Codes Act for Fire, all parts of the Alberta Fire Code, including Investigations. ________________________________________________________________________ CORPORATE ACCREDITATION Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that - Dow Chemical Canada Inc., Accreditation No. C000128, Order No. O00000892, September 23, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Boiler. ________________________________________________________________________ MUNICIPAL ACCREDITATION Pursuant to section 23 of the Alberta Safety Codes Act it is hereby ordered that - City of Leduc, Accreditation No. M000365, Order No. O00000895, September 27, 1996 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical. ADVERTISEMENTS NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to 411036 Alberta Inc. on September 3, 1996. Dated at Edmonton, Alberta, October 4, 1996. Marjorie E. Simington, Solicitor. _______________ Notice is hereby given that a Certificate of Intent to Dissolve was issued to Business Management Ltd. on September 3, 1996. Dated at Edmonton, Alberta, October 4, 1996. Marjorie E. Simington, Solicitor. ________________________________________________________________________ INSURANCE NOTICE (Insurance Act) AMEX LIFE ASSURANCE COMPANY Notice is hereby given that Amex Life Assurance Company with Head Office at 1650 Los Gamos Drive, San Rafael, California, 94903-1899, U.S.A., has withdrawn from the Province of Alberta as at July 1, 1996. Dated July 29, 1996. 19-20 David N. Kane. _______________ FORETHOUGHT LIFE INSURANCE COMPANY Notice is hereby given that Forethought Life Insurance Company has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of insurance: Life. Dated September 11, 1996. 19-20 L. Paul Renaud, General Manager. PUBLIC SALE OF LAND (Municipal Government Act) COUNTY OF LEDUC NO. 25 Notice is hereby given that under the provisions of the Municipal Government Act, the County of Leduc No. 25 will offer for sale, by public auction, at the County Centre, Nisku, Alberta, on Monday, December 16, 1996 at 2 p.m. the following lands: Roll # Pt. of Sec. Sec. Twp. Rge. M. Acres 288.010 NE 25 50 22 W4 55.50 720.070 NW 31 50 23 W4 14.86 1115.000 SW 28 50 24 W4 160.00 1217.010 SW 20 48 25 W4 40.03 1681.000 NE 10 49 26 W4 160.00 2331.000 SE 14 48 28 W4 160.00 5550.030 SE 10 51 24 W4 19.96 5575.010 SW 04 51 25 W4 9.29 6203.030 SE 26 50 25 W4 - 6203.330 SE 26 50 25 W4 0.22 6503.000 SW 02 49 02 W5 14.32 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The County of Leduc No. 25 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash unless otherwise arranged. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Nisku, Alberta, October 9, 1996. Larry R. Majeski, County Manager. _______________ COUNTY OF MINBURN NO. 27 Notice is hereby given that under the provisions of the Municipal Government Act, the County of Minburn No. 27 will offer for sale, by public auction, in the office of the County of Minburn No. 27, Vegreville, Alberta, on Wednesday, December 18, 1996 at 2 p.m. the following lands: Pt. of Sec. Sec. Twp. Rge. M. Acres E 1/2 NW 30 50 11 W4M 80.00 SE 30 50 11 W4M 160.00 E 1/2 SW 30 50 11 W4M 80.00 Lot Block Plan 14 9 8103S Ranfurly 15 9 8103S Ranfurly Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The County of Minburn No. 27 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash, Certified Cheque or Bank Draft. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Vegreville, Alberta, September 30, 1996. David Marynowich, County Manager. _______________ COUNTY OF TWO HILLS NO. 21 Notice is hereby given that under the provisions of the Municipal Government Act, the County of Two Hills No. 21 will offer for sale, by public auction, in the County Office, Two Hills, Alberta, on Friday, December 20, 1996 at 11 a.m. the following lands: Pt. of Sec. Sec. Twp. Rge. M. Acres C. of T. SE 26 53 7 W4 160.00 104W263 NE 21 54 8 W4 143.37 14S271 SE 21 54 8 W4 154.00 14S271 Pt. SE 2 55 9 W4 3.43 872311602 SW 34 54 10 W4 159.00 912080387 S « NW 9 54 12 W4 79.50 832285518 SW 36 54 12 W4 158.00 772100949 NE 33 55 12 W4 160.00 155S199 Pt. NW 33 55 12 W4 19.50 153S199 SE 33 55 12 W4 74.00 154S199 Pt. SW 35 55 12 W4 - 122H274 (Lot 1, Plan 3315CL) Pt. SW 35 55 12 W4 - 752005768 (Lot 2, Plan 3315CL) SW 4 56 12 W4 151.00 152S199 SE 17 56 12 W4 160.00 190F185 NE 30 55 13 W4 160.00 922219164 S « SW 32 55 13 W4 80.00 922219165 Pt. NW 34 56 13 W4 3.00 942016466 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. These properties are being offered for sale on an "as is" "where is" basis and the County of Two Hills No. 21 makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. Terms: Cash. G.S.T. may be applicable on lands sold at the Public Auction. The County of Two Hills No. 21 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Two Hills, Alberta, October 17, 1996. G.N. Popowich, County Administrator. _______________ WHEATLAND COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Wheatland County will offer for sale, by public auction, at the Office of the County Manager, Strathmore, Alberta, on Monday, December 16, 1996 at 2 p.m. the following lands: Cluny Lot Block Plan C of T 16 5 632AF 911062824 Pt. of Sec. Sec. Twp. Rge. M. Acres C. of T. NW 12 25 20 4 160.00 861014128 Plan Block Acres C. of T. 53/56 F, G & H 28.70 130J112 53/56 A 1.20 130J111A Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. Wheatland County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Strathmore, Alberta, October 15, 1996. E.W. Maser, County Manager. MUNICIPAL DISTRICT OF BIG LAKES Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Big Lakes will offer for sale, by public auction, in the Municipal District of Big Lakes Administration Building, High Prairie, Alberta, on Friday, December 13, 1996 at 1 p.m. the following lands: Rural Legal Area C. of T. NE 16-73-12-W5 140.57 792299441 SW 13-75-18-W5 160.00 872134360 SE 18-75-18-W5 151.13 832165949A SW 5-74-15-W5 150.00 862106604 RAI BIGPRAIRIE 101 154.97 892106433 Faust Legal Area C. of T. Lot 12, Block 3, Plan 1182, HW 0.290 882136729 Lot 14, Block 6, Plan 1182 HW 0.340 932120319 Lot 11, Block 2, Plan 4767 CL 0.170 962208484 Lot 1, Block 1, Plan 6858 ET 0.610 952220103 Grouard Legal Area C. of T. Lot 5, Block 10, Plan 1904 V - 224-F-272 Lot 7, Block 1, Plan 842-0292 1.340 852137274 Enilda Legal Area C. of T. Lot 5, Block 4, Plan 2415 HW .170 882296510 Lot 4, Block 5, Plan 2415 HW .170 872173079 Lot 6, Block 6, Plan 3676 RS - 872055949 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The land is being offered for sale on an "as is, where is" basis and the Municipal District of Big Lakes makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the Municipal District of Big Lakes. No further information is available at the auction regarding the lands to be sold. The Municipal District of Big Lakes may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: 10% deposit and balance within 30 days of Public Auction. G.S.T. will apply on lands sold at the Public Auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at High Prairie, Alberta, October 8, 1996. John Eriksson, CAO. TOWN OF BASHAW Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Bashaw will offer for sale, by public auction, in the Council Chambers, Town Office, Bashaw, Alberta, on Friday, December 20, 1996 at 2 p.m. the following lands: Lot Block Plan C of T 12 5 2627 AC 912209566 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. Reserving thereout all mines and minerals. The Town of Bashaw may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Bashaw, Alberta, October 16, 1996. Orlene Wigglesworth, Municipal Treasurer. _______________ VILLAGE OF CHAMPION Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Champion will offer for sale, by public auction, in the Village Office, Champion, Alberta, on Thursday, December 12, 1996 at 10 a.m. the following lands: Lot Block Plan C of T Pt. 7-10 2 6995A.G 911151737 21-24 7 6995A.G 811152428 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. Each parcel is being offered for sale on an "as is, where is" basis and the Village of Champion makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser. The Village of Champion may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Champion, Alberta, September 17, 1996. Marjorie Robinson, Municipal Administrator. VILLAGE OF GADSBY Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Gadsby will offer for sale, by public auction, at the Office of the Secretary Treasurer, Gadsby, Alberta, on Wednesday, December 11, 1996 at 2 p.m. the following lands: Lot Block Plan 30-31 2 153Z Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Village of Gadsby may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Village of Gadsby, Alberta, October 2, 1996. L.E. Smith, Secretary Treasurer. ALBERTA MUNICIPAL AFFAIRS _______________ CORPORATE REGISTRY _______________ REGISTRAR'S PERIODICAL ALBERTA MUNICIPAL AFFAIRS CORPORATE REGISTRY REGISTRAR'S PERIODICAL CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS (Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ________________________________________________________________________ A. PATAKI LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 10934 University Ave, Edmonton AB, T6G 1Y2. No: 20709080. A.A. REAL ESTATE & FINANCIAL ADVISORS INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 220 Glamorgan Pl SW, Calgary AB, T3E 5C1. No: 20710204. A.B. NORBERT PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. 96 Sep 20 Registered Address: 2401-Td Twr Edmonton Centre, Edmonton AB, T5J 2Z1. No: 20710195. A.J. FRASER CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 140 Silverthorn Way NW, Calgary AB, T3B 4K3. No: 20709583. A.V. TELECOM CONSTRUCTION SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 5206 50 St, Leduc AB, T9E 6Z6. No: 20709669. AA AIRCRAFT INC. Alberta Business Corporation Incorporated. 96 Oct 02 Registered Address: 2nd Flr-10704 108 Ave, Edmonton AB, T5H 3A3. No: 20711313. ABORIGINAL CAREER & EMPLOYMENT CENTRE ASSOCIATION Alberta Society Incorporated. 96 Oct 04 Registered Address: 1207-11 Ave SW, #340, Calgary AB T3C 0M5. No: 50711047. ACCENT ALUMINUM PRODUCTS LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 8024 181 St, Edmonton AB, T5T 0T5. No: 20710949. ACCURATE MECHANICAL LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20711009. ACCURATE RESIDENTIAL APPRAISALS INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 4720 143 St, Edmonton AB, T6H 4C7. No: 20710030. ACQUEST FINANCIAL SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1120 Ranchlands Blvd NW, Calgary AB, T3G 1G5. No: 20710720. ACTIVE BUILDING MANAGEMENT INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 600-5920 Macleod Tr S., Calgary AB, T2H 0K2. No: 20710048. ADSUM CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 203-8657 51 Ave, Edmonton AB, T6E 6A8. No: 20709348. ADVANCE COMPASS SYSTEMS INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 4147 44 Ave NE, Calgary AB, T1Y 6B4. No: 20710197. ADVANCED REFRESHMENT SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1900-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20710975. ADVANTEX DINING CORPORATION Extra-Provincial Corp Registered. 96 Sep 24 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 21710649. AFSHAN LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20710461. AGUILA TECHNOLOGY LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 302-1011 1 St SW, Calgary AB, T2R 1J2. No: 20710410. AIM CONCEPTS LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 21 Martindale Cl NE, Calgary AB, T3J 3C8. No: 20709387. AIR INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 45 Midridge Green SE, Calgary AB, T2X 1C9. No: 20709140. AIRGAS CANADA INC. Dominion Corporation Registered. 96 Sep 23 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21710279. AJL ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 98 Sherwood Cres W., Lethbridge AB, T1K 6G2. No: 20711075. ALBA ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 202-937 Fir St, Sherwood Park AB, T8A 4N6. No: 20709413. ALBERS EXPRESS LTD. Alberta Business Corporation Incorporated. 96 Oct 08 Registered Address: 12811 122 St, Edmonton AB T5L 0E6. No: 20710478. ALBERTA LYMPHOEDEMA CLINIC INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 235-495 36 St NE, Calgary AB, T2A 6K3. No: 20710687. ALBERTA MULTICULTURAL COUNCIL Alberta Society Incorporated. 96 Oct 03 Registered Address: 7904-103 St, Edmonton AB T6E 6C3. No: 50710383. ALBERTA SHINTANI KARATE ASSOCIATION Alberta Society Incorporated. 96 Sep 30 Registered Address: 6 Ash Cres., St Albert AB T8N 3J3. No: 50710914. ALIX MACHINING INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 276 Edenwold Dr NW, Calgary AB, T3A 4A3. No: 20710318. ALL IN ONE DESIGN & BUILD INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 1567 Jarvis Cres, Edmonton AB, T6L 6S3. No: 20710459. ALLAN USHKO PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Sep 19 Registered Address: 9908 106 St, Edmonton AB, T5K 1C4. No: 20710047. ALLEGIANCE HEALTHCARE CANADA INC. Dominion Corporation Registered. 96 Oct 11 Registered Address: 4500-855 2nd St SW, Calgary AB, T2P 4K7. No: 21711307. ALLSIZES QUALITY TIRES LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 6838 40 Ave, Edmonton AB, T6K 1B4. No: 20710027. ALPINE SHUTTLE LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 19 Grotto Cl, Canmore AB, T0L 0M0. No: 20710258. ALTA - CAN BUSINESS BROKERAGE LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2816-12th Ave NW, Calgary, AB, T2N 1K8. No: 20709339. AMMONITE GEMS CANADA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 4819 54 St, Redwater AB, T0A 2W0. No: 20710952. ANB SELECTSALES LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1801 Signal Hill Green SW, Calgary AB, T3H 2Y4. No: 20710994. ANC-SPEC LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 7904 103 St, Edmonton AB, T6E 63C. No: 20709836. ANDRINA CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20710722. ANDRUSIAK & ASSOCIATES LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 336 Cedarpark Dr SW, Calgary AB, T2W 2J4. No: 20710700. APM INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 145-2323 111 St, Edmonton AB, T6J 5E5. No: 20711038. APPIN CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 812A 16 Ave SW, Calgary AB, T2R 0S9. No: 20710042. ARAUCO NWT LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20708954. ARBUTUS CAPITAL CORPORATION Extra-Provincial Corp Registered. 96 Sep 17 Registered Address: 1201-10060 Jasper Ave, Edmonton AB, T5J 4E5. No: 21709688. ARBUTUS LEASING LTD. Extra-Provincial Corp Registered. 96 Sep 17 Registered Address: 1201-10060 Jasper Ave, Edmonton AB, T5J 4E5. No: 21709689. ARM TECHNOLOGY INC. Alberta Business Corporation Incorporated. 96 Oct 01 Registered Address: 180 Delray Rd NE, Calgary AB, T1Y 6V8. No: 20710310. ASCENTION DEVELOPMENTS LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20708982. ASHWANI K. SINGH PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Sep 20 Registered Address: 10719 182 St, Edmonton AB, T5S 1J5. No: 20708467. ASPEN CREEK ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: SW30-22-4-W5. No: 20711142. ASTRO PAINTING & DECORATING (ALBERTA) LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 14-205 1 St East, Cochrane AB, T0L 0W1. No: 20709983. ATOMIK INTERIORS INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 51 Laguna Circle NE, Calgary AB, T1Y 6W3. No: 20709612. AUTOWORLD INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 106B 2525 36 St NE, Calgary AB, T1Y 5T4. No: 20701949. AVALANCHE ENTERTAINMENT INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20709549. AVANTI COMMERCIAL SERVICE LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 232 Conntry Hills Crt NW, Calgary AB, T3K 3Y9. No: 20710044. B & B ACCOUNTING INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1856 Lysander Cres SE, Calgary AB, T2C 1M3. No: 20709173. B & M BUILDING MOVERS LIMITED Extra-Provincial Corp Registered. 96 Oct 07 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 21711008. BAKERLAND INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 680-140 4 St SW, Calgary AB, T2P 3N3. No: 20710622. BAKERYE TWO CORP. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 10230 125 St, Edmonton AB, T5N 1S9. No: 20710360. BALPA FOODS LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 1847 45 St, Edmonton AB, T6L 2S6. No: 20711235. BAMER RESOURCES INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 907 32 Ave NW, Calgary AB, T2K 0B1. No: 20710020. BANCROFT MANAGEMENT INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 200-2120 4 St SW, Calgary AB, T2S 1W7. No: 20710943. BARRHEAD ONE STOP AUTO CENTRE LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 4808 62 Ave, Barrhead AB, T7N 1A6. No: 20710013. BARRIER-FREE INNOVATIONS LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 102-10950 82 Ave, Edmonton AB, T6G 2R9. No: 20708975. BBS SASKATCHEWAN INCORPORATED Extra-Provincial Corp Registered. 96 Oct 04 Registered Address: 1900-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 21710495. BEACON GLOBAL TECHNOLOGIES INC. Foreign Corporation Registered. 96 Sep 25 Registered Address: 405-1167 Kensington Cres NW, Calgary AB, T2N 1X7. No: 21709540. BEAR FINANCIAL CORP. Foreign Corporation Registered. 96 Oct 03 Registered Address: 2900-10180 101 St, Edmonton AB T5J 3V5. No: 21710409. BEARBACK CALGARY MEN'S SOCIAL ASSOCIATION Alberta Society Incorporated. 96 Sep 24 Registered Address: 1334 12 Avenue SW Ste 401, Calgary AB T3C 3R9. No: 50709372. BEARSPAW EXCAVATION AND LANDSCAPING LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: SE 1/4 32 25 2 W5, Lot 4 Block 6 PL8910424. No: 20709796. BEARSQUAD SAFETY COMPANY INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 29 Douglas Circle SE, Calgary AB, T2Z 2P3. No: 20710146. BENCKISER INC. Extra-Provincial Corp Registered. 96 Sep 25 Registered Address: 3000-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21710697. BEST VENDORS (CANADA) COMPANY Extra-Provincial Corp Registered. 96 Sep 26 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 21710929. BETHEL CHRISTIAN ASSEMBLY/ASAMBLEA CRISTIANA BETEL Religious Society Incorporated. 96 Sep 20 Registered Address: 114 Hidden Ranch Circle N.w., Calgary AB, T3A 5P6. No: 54709705. BH MADSEN HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20709390. BIBLE FUNDAMENTALIST BAPTIST CHURCH Religious Society Incorporated. 96 Sep 17 Registered Address: 1758 Lakewood Rd. South, Edmonton AB T6K 3B6. No: 54709478. BIG HORN VAC SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: NW 13-20-13 W4. No: 20709784. BINARIC NETWORK DEVELOPERS INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 309-1400 1 St SW, Calgary AB, T2R 0V8. No: 20709920. BISCOTTO CLASSICO INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 7632 158 A Ave, Edmonton AB, T5Z 2V8. No: 20709692. BJ HAMM SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 7 51513 Rge Rd 265, Spruce Grove AB, T7Y 1E3. No: 20711266. BLACK GOLD THERMAL WRAP LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 4710 50 St, Leduc AB, T9E 6W2. No: 20709931. BLINDMAN RIVER COMMUNITY HALL SOCIETY Alberta Society Incorporated. 96 Oct 07 Registered Address: W5TH-4-44-16-SW-. No: 50711225. BLM CONSTRUCTION GROUP LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 489 Sioux Rd, Sherwood Park AB, T8A 4H2. No: 20710451. BLUE ROSE INVESTMENTS INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 19-5205 110 St, Edmonton AB, T6H 2C9. No: 20710218. BLUE SPRUCELINE TRUCKING LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20709513. BLUEFISH STUDIOS INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2-10123 112 St, Edmonton AB, T5K 1M1. No: 20709079. BOB FOULKES AND ASSOCIATES INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2200, 411-1 St SE, Calgary, AB, T2G 5E7. No: 20709347. BODNAR HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2600-10180 101 St, Edmonton AB, T5J 3Y2. No: 20709050. BODY MIXX LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 600-12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 20711305. BOLTONS CAPITAL CORP. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20710746. BOODHOO & TEEKAH LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 9104-177 St, Edmonton, AB, T5T 3L2. No: 20709341. BORDERLINE VAC SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20710566. BOREK HOLDINGS (1975) LTD. Extra-Provincial Corp Registered. 96 Oct 03 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 21710488. BOWEST CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 930-300 5 Ave SW, Calgary AB, T2P 3C4. No: 20710255. BRAGG CREEK BREWING COMPANY LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 201 37 St NW, Calgary AB, T2N 4N6. No: 20709955. BRAZEAU RIVER INVESTMENTS INC. Dominion Corporation Registered. 96 Sep 23 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21710472. BRENCOR ADVANCED SYSTEMS CORP. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 112 Wallace Pl, Ft McMurray AB, T9H 4P9. No: 20709085. BRENT OCKERMAN TRUCKING LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 4816 50 Ave, Bonnyville AB, T9N 2H2. No: 20709950. BRIAN COOK TRUCKING LTD. Extra-Provincial Corp Registered. 96 Sep 24 Registered Address: 140 Meadow Dr, Hinton AB, T7V 1N8. No: 21710696. BRIANJOLO HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 5025 51 St, Lacombe AB, T4L 2A3. No: 20709479. BRUZGA CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 812-19th Ave SW, Calgary AB, T2T 0H5. No: 20709650. BUDDHIST MAHAYANA ZENGONG ASSOCIATION OF EDMONTON Alberta Society Incorporated. 96 Sep 09 Registered Address: 10235-101 St #400, Edmonton AB T5J 3G1. No: 50709787. BUSINESS COMPLIANCE RESOURCES INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 312-11523 100 Ave, Edmonton AB, T5K 0J8. No: 20711261. BUSINESS DEVELOPMENT CENTRE (ALBERTA) FOUNDATION Alberta Society Incorporated. 96 Oct 02 Registered Address: 10155-102 St, #2200, Edmonton AB T5J 4G8. No: 50711054. C & E (KINGSWAY) LIMITED Extra-Provincial Corp Registered. 96 Sep 16 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21709620. C & E (SOUTHCENTRE) LIMITED Extra-Provincial Corp Registered. 96 Sep 16 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21709623. C C A LEASING INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 800, 1015-4th St SW, Calgary, AB, T2R 1J4. No: 20709325. C/S DATASOFT TECHNOLOGIES INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 11 Sierra Vista Terrace SW, Calgary AB, T3H 3C4. No: 20709715. CAARS INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20710476. CAD WORKS INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 414 40 Ave SW, Calgary AB, T2S 0X6. No: 20707065. CADOMIN INTERNATIONAL CORPORATION Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 9825 33 Ave, Edmonton AB T6N 1B6. No: 20709892. CAJUN WELDING LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. No: 20710810. CAL COAST SPAS INC. Extra-Provincial Corp Registered. 96 Sep 20 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 21710190. CALGARY ADVENTIST COMMUNITY & HEALTH SERVICES Non-Profit Priv Asso Incorporated. 96 Oct 09 Registered Address: 237-4th Ave SW, #3000, Calgary AB T2P 4X7. No: 51711034. CALGARY NORTH NOMINEE CORP. Extra-Provincial Corp Registered. 96 Sep 27 Registered Address: 2900-10180 101 St, Edmonton AB T5J 3V5. No: 21709982. CALLSCAPE INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709804. CALVIN AND PAT DAVIDSON FARMING LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 4925 51 St, Camrose AB, T4V 1S4. No: 20709265. CAMERON CORPORATION Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 400-10235 101 St, Edmonton AB, T5J 3G1. No: 20709511. CAMERON GRANT PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. 96 Sep 09 Registered Address: 5225 55 St, Grande Centre AB, T0A 1T0. No: 20708976. CAMPBELL & PARCHMENT COMMUNICATIONS LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 55 Castlefall Rd NE, Calgary AB, T3J 1M8. No: 20709764. CAN-ROM EXCURSIONS INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 500-1414 8 St SW, Calgary AB, T2R 1J6. No: 20710736. CANADA DAIRIES & FOOD PROCESSING INC. Dominion Corporation Registered. 96 Oct 02 Registered Address: 2260-10123 99 St, Edmonton AB T5J 3H1. No: 21710078. CANADA ROYAL PLANNING, DESIGN & ENGINEERING INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 11540 42 Ave, Edmonton AB, T6J 0W5. No: 20710917. CANADIAN ATOMIC VETERANS ASSOCIATION Alberta Society Incorporated. 96 Sep 23 Registered Address: 2803 - 31 St SW, Calgary AB T3E 2N9. No: 50709326. CANADIAN BEEF GRADING AGENCY Extra-Prov Non-Profit Registered. 96 Sep 06 Registered Address: 215-6715 8 St NE, Calgary AB, T2H 7H7. No: 53708929. CANADIAN IMAGING SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20710616. CANADIAN INDIGENOUS WOMEN'S RESOURCE INSTITUTE Alberta Society Incorporated. 96 Sep 17 Registered Address: 3715 - 51 St, SW, #226, Calgary AB T3E 6V2. No: 50709224. CANADIAN INTERNATIONAL LANGUAGE SCHOOL INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1350-815 8 Ave SW, Calgary AB, T2P 3P2. No: 20710203. CANADIAN INTERNATIONAL SECURITY CORPORATION Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 68 Royal Road, Edmonton AB, T6J 2E7. No: 20709506. CANADIAN PACIFIC PROPERTIES INC. IMMEUBLES CANADIEN PACIFIQUE INC. Dominion Corporation Registered. 96 Sep 19 Registered Address: 1800-855 2 St SW, Calgary AB, T2P 4Z5. No: 21708978. CANADIAN SUNSHINE AUDIO-VIDEO MANUFACTURING INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 11540 42 Ave, Edmonton AB, T6J 0W5. No: 20710916. CANADIANS AGAINST VIOLENCE EVERYWHERE ADVOCATING ITS TERMINATION Extra-Prov Non-Profit Registered. 96 Sep 10 Registered Address: 4911 - 51 Street - 600, Red Deer AB, T4N 6V4. No: 53709165. CANGOS INTERNATIONAL CORP. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 400, 1501-1st St SW, Calgary, AB, T2R 0W1. No: 20709327. CANTECHS ELECTRONIC LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 5015 118 Ave, Edmonton AB, T5W 1B8. No: 20710453. CARDONA CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 98 Walnut Dr SW, Calgary AB, T3C 3H3. No: 20709019. CAROLE ANNE HAPCHYN PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Sep 12 Registered Address: 2200-10155 102 St, Edmonton AB, T5J 4G8. No: 20709406. CASEY INDUSTRIAL INTERNATIONAL, INC. Foreign Corporation Registered. 96 Sep 09 Registered Address: 1900-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 21708972. CASSIN COMPANY LIMITED Alberta Business Corporation Continued. 88 Sep 22 Registered Address: 1709-20 Ave, Coaldale AB, T1M 1N2. No: 20709114. CASTLE RIDGE DEVELOPMENTS LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 13604 101 Ave, Edmonton AB, T5N 0J6. No: 20709059. CATHERINE FOOSE ARCHITECTURE INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 209 Douglas Park Blvd. SE, Calgary, AB, T2Z 2N3. No: 20709329. CD-ROM DISTRIBUTORS CANADA INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 104 Castledale Way NE, Calgary AB, T3J 2A2. No: 20709891. CDR CONSULTING SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 10540 Oakfield Dr SW, Calgary AB, T2W 2A9. No: 20709936. CEDARS IMPORT & EXPORT LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 147 Rundleview Dr NE, Calgary AB, T1Y 1H7. No: 20710041. CELTIC MANUFACTURING LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 15 Taraglen Rd NE, Calgary AB, T3J 2G9. No: 20710402. CENTRE FOR ALBERTA MUSIC COMMUNITIES Alberta Society Incorporated. 96 Sep 25 Registered Address: #213 Fine Arts Bldg, U Of A, Edmonton AB T6G 3C9. No: 50709696. CERAMIKOS LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 10122 124 St, Edmonton AB, T5N 1P6. No: 20709179. CHARTWELL CANADA CORP. Foreign Corporation Registered. 96 Oct 03 Registered Address: 2900-10180 101 St, Edmonton AB T5J 3V5. No: 21710413. CHARTWELL CANADA NOMINEE CORP. Extra-Provincial Corp Registered. 96 Sep 27 Registered Address: 2900-10180 101 St, Edmonton AB T5J 3V5. No: 21709987. CHB PACKAGING & BROKERAGE INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 2002 26 Ave NW, Calgary AB, T2M 2E9. No: 20709548. CHRIS BOLAND AUCTIONS INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 1160-10655 Southport Rd SW, Calgary AB, T2W 4Y1. No: 20708974. CHUCK WINEGARDEN AVIATION CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 25-20 Ironwood Point, St Alberta AB, T8N 6C7. No: 20711257. CIAVONE INVESTMENTS LTD. Extra-Provincial Corp Registered. 96 Sep 13 Registered Address: 390-10420 98 Ave, Ft Saskatchewan AB, T8L 2N6. No: 21709517. CINDEL HOLDINGS INCORPORATED Extra-Provincial Corp Registered. 96 Sep 12 Registered Address: 700-10117 Jasper Ave, Edmonton AB, T5J 1W8. No: 21709340. CIPHER HOLDINGS MANAGEMENT INC. Extra-Provincial Corp Registered. 96 Oct 02 Registered Address: 700-10117 Jasper Ave, Edmonton AB, T5J 1W8. No: 21705663. CIRUS CONSULTING LIMITED Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 8 Sandy Dr, Whitecourt AB, T7S 1G8. No: 20709596. CITEAIN CANADA CONSULTANTS INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3452 Lane Cres SW, Calgary AB, T3E 5X2. No: 20709426. CITIZENS FOR CHOICE IN HEALTH CARE ASSOCIATION Alberta Society Incorporated. 96 Oct 02 Registered Address: 9768 170 Street Ste 343, Edmonton AB T5T 5L4. No: 50710419. CLINT CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 7743 Hunterslea Cres NW, Calgary AB, T2K 4M3. No: 20709009. CLOVER FASHION INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: 20709752. CLUBRUNNERS CORP. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 13907 127 St, Edmonton AB, T6V 1A8. No: 20709181. COLORADO COWBOY IMPORTS, INC. Foreign Corporation Registered. 96 Oct 02 Registered Address: 2600-10180 101 Street, Edmonton AB, T5J 3Y2. No: 21708795. COLORWORKS AUTO SERVICES (ALBERTA) INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 901-304 8 Ave SW, Calgary AB, T2P 1C2. No: 20710637. COLORWORKS AUTO SERVICES (NORTHERN ALBERTA) INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 901-304 8th Ave SW, Calgary AB, T2P 1C2. No: 20710641. COMMANCHE ROADWORKS LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 3601B 21 St NE, Calgary AB, T2E 6T5. No: 20711062. COMMUNITY FUTURES NETWORK SOCIETY OF ALBERTA Alberta Society Incorporated. 96 Sep 27 Registered Address: 105 Shannon Drive SE, Medicine Hat AB T1B 4C2. No: 50710551. COMPUTASK SALES & SERVICE INC. Extra-Provincial Corp Registered. 96 Sep 20 Registered Address: 2800-10180 101 St, Edmonton AB, T5J 3Y2. No: 21710239. CONNAUGHT COMMUNITY ASSOCIATION Alberta Society Incorporated. 96 Sep 27 Registered Address: 1011-12 Ave SW, #206, Calgary AB T2R 0J5. No: 50710416. CONNIE PELZ CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: Main Fl-14310 111 Ave, Edmonton AB, T5M 3Z7. No: 20708452. CONSOLIDATED ROCKINGHAM BAILIFF SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20710710. CORPORATE SOURCE INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709944. COSMETIC LASER & VEIN CENTRE, INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 3-1504 15 Ave SW, Calgary AB, T3C 0X9. No: 20709099. COST LESS RENOVATIONS LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 15524 63 St, Edmonton AB, T5Y 2N4. No: 20710686. COWBOYS POWER TONGS LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 215-2003 McNight Blvd NE, Calgary AB, T2E 6L2. No: 20709720. COYOTE MANAGEMENT LTD. Extra-Provincial Corp Registered. 96 Sep 19 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 21706243. CRAN & STENNING TECHNOLOGY INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 700-10655 Southport Rd SW, Calgary AB, T2W 4Y1. No: 20710704. CRANSTON ENGINEERING INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 407-615 1 Ave NW, Calgary AB, T2N 0A2. No: 20709411. CRATE EXPECTATIONS INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3000, 10303 Jasper Ave, Edmonton, AB, T5J 4P4. No: 20709324. CRI RESOURCES INC. Foreign Corporation Registered. 96 Oct 03 Registered Address: 1201-10060 Jasper Ave, Edmonton AB, T5J 4E5. No: 21710733. CROSSFIELD & AREA RESCUE EQUIPMENT SOCIETY Alberta Society Incorporated. 96 Sep 27 Registered Address: 1412 Railway St, Crossfield AB T0M 0S0. No: 50711095. CROTSER FARMS LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 205 Main St, Three Hills AB, T0M 2A0. No: 20711044. CROWFOOT SPORTS CYCLING CLUB Alberta Society Incorporated. 96 Sep 27 Registered Address: 250 Crowfoot Cres. NW, #6, Calgary AB T3G 3N5. No: 50710601. CRYOGENIC TRANSPORTATION, INC. Foreign Corporation Registered. 96 Oct 02 Registered Address: 3400-707 8 Ave SW, Calgary AB T2P 1H5. No: 21710469. CUBITZ CANADA CORP. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709017. CUSTOMPLAN FINANCIAL SERVICES INC. Dominion Corporation Registered. 96 Sep 30 Registered Address: 820-665 8 St SW, Calgary AB, T2P 2A5. No: 21705346. D C FLUSHING LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 8024 181 St, Edmonton AB, T5T 0T5. No: 20709522. D S MOVIE SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 7603 34 Ave NW, Calgary AB, T3B 1N9. No: 20709711. D. S. OWEN PROFESSIONAL CORPORATION Alberta Chartered Accountants Professional Corp Incorporated. 96 Sep 09 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709048. D.J.'S WATER SERVICE LIMITED Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 102-10171 Saskatchewan Dr, Edmonton AB, T6E 4R5. No: 20711301. D.S.M. FARMS LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 300-10004 Jasper Ave, Edmonton AB, T5J 1R3. No: 20710702. DARANT COMPUTER SERVICES INC. Alberta Business Corporation Incorporated. 96 Oct 01 Registered Address: 1-7408 40 St SE, Calgary AB, T2C 2L6. No: 20710309. DARKOR CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20709820. DAVID R. WEBB COMPANY, INC. Foreign Corporation Registered. 96 Sep 16 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 21709662. DE LUCENAY ACADEMY EDUCATION SOCIETY Alberta Society Incorporated. 96 Oct 01 Registered Address: 5410-20 Ave, Edmonton AB T6L 5Y3. No: 50710869. DEBBIE'S SCHOOL OF DANCE INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 680-10201 Southport Rd SW, Calgary AB, T2W 4X9. No: 20710468. DEFT CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 204 31 Ave NE, Calgary AB, T2E 2E9. No: 20697306. DEHOD HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20709251. DENNIS KNUDTSON PETROLEUM CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709362. DIAMOND "Z" CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: B212 3 Ave West, Brooks AB, T1R 1C1. No: 20710987. DIGITAL PLOTTING SERVICES INC. Alberta Business Corporation Incorporated. 96 Oct 01 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20709808. DIRECT DIMENSIONS CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 635 Marian Cr NE, Calgary AB, T2A 2Y5. No: 20710620. DOMO CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 24 Falconridge Pl NE, Calgary AB, T3J 1A6. No: 20709101. DONAGH APPLIANCE SERVICE LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 200-10714 176 St, Edmonton AB, T5S 1G7. No: 20709075. DONALD EDWARDS WELDING LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 5024 3 Ave, Edson AB, T7E 1V3. No: 20709797. DOREAL ENERGY (CANADA) LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20710747. DPS COMPUTECH LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2326 24 Ave NW, Calgary AB, T2M 2A1. No: 20709385. DREAM BUILDERS UNLIMITED INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 504-4600 Crowchild Tr NW, Calgary AB, T3A 2L6. No: 20709935. DREAMSCAPE ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 500-10150 100 St, Edmonton AB, T5J 0P6. No: 20711291. DSB MANAGEMENT LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 5035 50 St, Innisfail AB, T4G 1S8. No: 20710585. DUCHESS LUXURY LIMOUSINE LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 1B-333 2 St West, Brooks AB, T1R 1G4. No: 20710948. DWT CORPORATION Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 5015 Marlborough Dr NE, Calgary AB, T2A 2Z7. No: 20710147. DYNAMIC PROJECTS LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 138C-37565 Hway 2, Red Deer AB, T4E 1B4. No: 20695172. E & R CARPENTRY LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 200-610 Connaught Dr, Jasper AB, T0E 1E0. No: 20709904. E. SANDRA CORBETT PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Sep 18 Registered Address: 200-10011 Franklin Ave, Ft McMurray AB, T9H 2K7. No: 20709902. EARL'S RESTAURANT PROPERTY (WILLOW PARK) LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 2400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20710191. EAS INCORPORATED Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: NE 8-55-24-W4. No: 20711268. ECK MILLER TRANSPORTATION CORPORATION Foreign Corporation Registered. 96 Sep 25 Registered Address: 3000-237 4 Ave SW, Calgary AB, T2P 4X7. No: 21710852. ECOLE PRE MATERNELLE MME HELENE LTEE Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 6011 Lockinvar Road SW, Calgary, AB, T3E 5X4. No: 20709335. ECOLOGIX MARKETING CORP. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 51 Berry Ave, Red Deer AB, T4R 1K8. No: 20709582. ECONOMICAL MECHANICAL REPAIR LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1800-10123 99 St, Edmonton AB, T5J 3H1. No: 20710806. EDMONTON PACKAGING INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 4215 5A St SW, Calgary AB, T2S 2G8. No: 20709723. EDMONTON SOUTH NOMINEE CORP. Extra-Provincial Corp Registered. 96 Sep 27 Registered Address: 2900-10180 101 St, Edmonton AB T5J 3V5. No: 21709997. ELDORADO CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 743 Willard Rd SE, Calgary AB, T2J 2A4. No: 20709532. ELDRIDGE OILFIELD TRANSPORT LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: NE 26-45-24-W4. No: 20711017. ELECTRONS ET AL LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 47 Langton Dr SW, Calgary AB, T3E 5G1. No: 20710973. ELITE MEDICAL CONSULTANTS INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 4409 44 St, Stony Plain AB, T7Z 1X8. No: 20709896. ELMA I. SO PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. 96 Sep 23 Registered Address: 1501 Macleod Tr SE, Calgary AB, T2G 2N6. No: 20710475. EMERALD VENTURES NORTHERN LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 101-5111 50 Ave, Wetaskiwin AB, T9A 0S5. No: 20710808. ENCORE TECHNOLOGIES, INC. Foreign Corporation Registered. 96 Sep 27 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 21710974. ENTERPRISE TECHNOLOGY CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20709054. ENTERTAINMENT UNDERWRITING INSURANCE SERVICES, INC. Extra-Provincial Corp Registered. 96 Sep 16 Registered Address: 1017 Td Twr Edmonton Cntr, Edmonton AB, T5J 2Z1. No: 21709617. ENTREPRISES R.R. MONDOR INC. Extra-Provincial Corp Registered. 96 Sep 18 Registered Address: 600-12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 21709932. ENVIRONMENTAL DATA MANAGEMENT INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20709577. EPB HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 29 Beaver Dr, Whitecourt AB, T7S 1N6. No: 20709516. EWJ DEVELOPMENTS LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: NW 24-58-12 W5M. No: 20711060. EXCEL ROAD LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 4810 46 St, Grimshaw AB, T0H 1W0. No: 20709839. EXCEPTIONAL RENOVATIONS LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 6425 Bowness Rd NW, Calgary AB, T3B 0E6. No: 20711006. EXURBIA HOLDINGS INC. Extra-Provincial Corp Registered. 96 Sep 30 Registered Address: 110 Brewster Dr, Hinton AB, T7V 1B4. No: 21708317. F S I INTERNATIONAL SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 630-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710944. FELCO AUTOLEASE LTD. Dominion Corporation Registered. 96 Sep 26 Registered Address: 500-1111 11 Ave SW, Calgary AB, T2R 0G5. No: 21710816. FELLOWS TOOL AGENCY LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 609-22 Sir Winston Churchill Ave, St Albert AB, T8N 1B4. No: 20708977. FERNZ CORPORATION LIMITED Foreign Corporation Registered. 96 Oct 03 Registered Address: 1000-400 Third Ave SW, Calgary AB T2P 4H2. No: 21710480. FIELDING'S VENTURE MEATS LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 400-1040 7 Ave SW, Calgary AB, T2P 3G9. No: 20709141. FISCHER TRANSPORTATION CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Oct 04 Registered Address: 3000-237 4 Ave SW, Calgary AB T2P 4X7. No: 20710479. FKT OILFIELD SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 4119 122 St, Edmonton AB, T6J 1Z1. No: 20711065. FLORENCE LEGGETT HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1013 5 Ave, Wainwright AB, T9W 1L6. No: 20709721. FOCUS INVESTIGATION & CONSULTING UNLIMITED INC. Alberta Business Corporation Incorporated. 96 Oct 03 Registered Address: 11241 154 St, Edmonton AB, T5M 1X8. No: 20710656. FORT MCMURRAY HELICOPTERS LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 9918 Fraser Ave, Fort McMurray AB, T9H 2C6. No: 20710699. FORTE BUSINESS SOLUTIONS LTD. Alberta Business Corporation Continued. 77 Aug 31 Registered Address: 1400 - 350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709505. FRANK ENGINEERING LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2-5308 17 Ave SW, Calgary AB, T3E 6S6. No: 20709533. FUJITSU NETWORK COMMUNICATIONS, INC. Foreign Corporation Registered. 96 Sep 19 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 21708468. FULL MOON ENTERTAINMENT (1996) LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 18067 107 Ave, Edmonton AB, T5S 1K3. No: 20710996. G. CLARKE PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Sep 17 Registered Address: Main Fl-14310 111 Ave, Edmonton AB, T5M 3Z7. No: 20709726. G. ORLANDO PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Sep 30 Registered Address: 2401 Td Twr Edmonton Cntre, Edmonton AB, T5J 2Z1. No: 20711277. G. TAYLOR DESIGNS INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709530. G-K REIMER FARMS CORP. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 5401A 50 Ave, Taber AB, T1G 1V2. No: 20710548. GAMA PHOTOGRAPHIC GUILD Alberta Society Incorporated. 96 Sep 30 Registered Address: 10601 Southport Rd. SW, #201, Calgary AB T2W 3M6. No: 50710679. GAMBE SERVICES, INC. Foreign Corporation Registered. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21709722. GATEWAY ACADEMY SOCIETY Alberta Society Incorporated. 96 Sep 27 Registered Address: 1 Labelle Crescent, St Albert AB T8N 2G6. No: 50710019. GCT PROJECTS LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 1907 29 Ave SW, Calgary AB, T2T 1N2. No: 20711119. GE CAPITAL REALTY MANAGEMENT INC. Dominion Corporation Registered. 96 Sep 17 Registered Address: 3300-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21709690. GEN-X SYSTEMS LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 8 Whiteram Hill NE, Calgary AB, T1Y 5T2. No: 20710706. GEOANALYTIC INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 347 Silverbrook Way NW, Calgary AB, T3B 3G9. No: 20708962. GIOBON CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 1600-205 5 Ave SW, Calgary AB, T2P 2V7. No: 20710141. GLASGOW HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 10548 130 St, Edmonton AB, T5N 1X8. No: 20709631. GLENGARRY PARENT SUPPORT ASSOCIATION Alberta Society Incorporated. 96 Oct 04 Registered Address: 9211 - 135 Ave, Edmonton AB T5E 1N7. No: 50711039. GLOBAL INSULATION LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 215-2003 McNight Blvd NE, Calgary AB, T2E 6L2. No: 20709719. GLOBAL STRATEGIES (CANADA) INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1400-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20706495. GLOBE INDUSTRIES INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 706-10216 124 St, Edmonton AB, T5N 4A3. No: 20709895. GMD CONSULTING SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 8815 93 Ave, Fort Saskatchewan, AB, T8L 1A8. No: 20709334. GMM TECHNICAL SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 53 Shawfield Way SW, Calgary AB, T2Y 2Y1. No: 20710081. GO NETWORK TECHNOLOGY INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1406-924 7 Ave SW, Calgary AB, T2P 1A4. No: 20709166. GOLDBACK VENTURES, INC. Foreign Corporation Registered. 96 Sep 23 Registered Address: 405-1167 Kensington Cres NW, Calgary AB, T2N 1X7. No: 21709441. GOLDEN OUTDOOR ADVENTURES LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 726 10 St, Canmore AB, T0L 0M0. No: 20710036. GOURMET PRODUCE LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709585. GRAINBELT TRANSPORT LTD. Extra-Provincial Corp Registered. 96 Sep 19 Registered Address: 5300 Aspen Dr, Blackfalds AB, T0M 0J0. No: 21708437. GRAND & TOY LIMITED/GRAND & TOY LIMITEE Extra-Provincial Corp Registered. 96 Oct 01 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21691150. GRAND PACIFIC TRANSPORT INC. Extra-Provincial Corp Registered. 96 Sep 20 Registered Address: 18035A 107 Ave, Edmonton AB, T5S 1K3. No: 21710140. GREGORY LEITCH AGENCIES LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 2320 Deeside Dr SE, Calgary AB, T2J 5X1. No: 20709842. GREMEIER HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Oct 07 Registered Address: 200-1409 Edmonton Tr NE, Calgary AB, T2E 3K8. No: 20710285. GRI GOVERNMENT RELATIONS INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 680-10020 101 A Ave, Edmonton AB, T5J 3G2. No: 20710680. GRQ MINING INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 8 Lake Placid Rise SE, Calgary AB, T2J 5B5. No: 20710051. GUARANTEED AUTO REPAIR LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 16507 118 St, Edmonton AB, T5X 5A1. No: 20709350. H & K OILFIELD SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 13 Emmerson Acres, Stettler AB, T0C 2L2. No: 20709058. H.G.S. CONSTRUCTION INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 2700-645 7 Ave SW, Calgary AB, T2P 4G8. No: 20710755. H.J.B. SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 4016 58 Ave Cl, Lloydminster AB, T9V 2P6. No: 20711053. H.M.O. CONSULTING ENTERPRISES INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: Ne1/4-S28-T21-R29 W5. No: 20710464. HAGEN BLOXHAM ASSOCIATES LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1-64 Blackburn Dr, Edmonton AB, T6W 1C1. No: 20710989. HALF DIAMOND HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 115B 4 Ave West, Cochrane AB, T0L 0W0. No: 20710062. HALL COMPUTER SYSTEMS LTD. Alberta Business Corporation Continued. 92 Dec 15 Registered Address: 90 Patterson Park SW, Calgary AB, T3H 3C7. No: 20709965. HANNIGAN'S HAULING LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 1802 17 Ave SE, Calgary AB, T2G 5J1. No: 20709484. HANS-ON PICKER & TRACTOR SERVICE LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 5006 50 St, Barrhead AB, T7N 1A2. No: 20711105. HARDSCAPES INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 504-4600 Crowchild Tr NW, Calgary AB, T3A 2L6. No: 20709934. HAT BIT SUPPLY LTD. Alberta Business Corporation Amalgamated. 96 Oct 07 Registered Address: 204-430 6 Ave SE, Medicine Hat AB, T1A 7E8. No: 20710431. HCC PRESSURE SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: SE 2-63-7-4. No: 20709056. HEALING CONNECTIONS SOCIETY OF CALGARY Alberta Society Incorporated. 96 Oct 03 Registered Address: 7116-54 Ave NW, Calgary AB T3B 4C3. No: 50710913. HEALTHDESIGN HORTON FERRARI ARCHITECTS LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 850, 540 Fifth Ave SW, Calgary, AB, T2P 0M2. No: 20709337. HEARTLAND DEVELOPMENT CORPORATION Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 10-6020 1A St SW, Calgary AB, T2H 0G3. No: 20709051. HEAVEN AND EARTH ANTIQUES LTD. Alberta Business Corporation Incorporated. 96 Oct 10 Registered Address: 8535 77 Ave, Edmonton AB, T6C 0L5. No: 20711137. HENNESSY'S TRANSPORT LTD. Extra-Provincial Corp Registered. 96 Oct 07 Registered Address: 10347 147 St, Edmonton AB T5N 3C2. No: 21710598. HI-THREE LODGE LTD. Extra-Provincial Corp Registered. 96 Sep 23 Registered Address: 114 Patterson Hill SW, Calgary AB, T3H 3J3. No: 21706592. HIGHWOOD FURNACE & DUCT CLEANERS INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 932 9 St W, High River AB, T1V 1B1. No: 20709803. HILL BROTHERS TRANSPORTATION, INC. Foreign Corporation Registered. 96 Sep 24 Registered Address: 1120 One Thorton Crt, Edmonton AB, T5J 2E7. No: 21710648. HILLHURST (ELEMENTARY) COMMUNITY SCHOOL SOCIETY Alberta Society Incorporated. 96 Sep 23 Registered Address: 1418 - 7 Avcenue NW, Calgary AB T2N 0Z2. No: 50708986. HILLIER CONSTRUCTION INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 613 1 St, Vulcan AB, T0L 2B0. No: 20709938. HOME EDUCATION HELPER LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: SW-17-1-24-W4M. No: 20710938. HOOK WEST INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 7916 Rowland Rd, Edmonton AB, T6A 3W1. No: 20709380. HORNE INSURANCE & FINANCIAL BROKERS INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 302-1011 1 St SW, Calgary AB, T2R 1J2. No: 20709746. HQ CALGARY CORPORATION Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 209-1400 1 St SW, Calgary AB, T2R 0V8. No: 20707964. HWSCM HOLDINGS LTD. Alberta Business Corporation Continued. 88 May 26 Registered Address: 233 19 St NE, Calgary AB T2E 7Z8. No: 20710651. HYPERDAVE INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 312-9707 110 St, Edmonton AB, T5K 2L9. No: 20709664. I S DESIGN INC. Alberta Business Corporation Incorporated. 96 Oct 08 Registered Address: 510-10175 114 St, Edmonton AB, T5K 2L4. No: 20711005. I.D. CONSULTING INTERNATIONAL INC. Dominion Corporation Registered. 96 Sep 26 Registered Address: 200-10160 112 St, Edmonton AB, T5K 2L6. No: 21709518. ICIS SERVICE GROUP INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 9909 102 St, Grande Prairie AB, T8V 2V4. No: 20710449. IMPULZE COMPUTER SYSTEMS CORP. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 38-11333 30th St SW, Calgary AB, T2W 3Z6. No: 20710592. INDEPENDENT BAPTIST CHRISTIAN EDUCATION SOCIETY Alberta Society Incorporated. 96 Oct 02 Registered Address: 6703-39 Ave, Edmonton AB T6K 2N6. No: 50710454. INDEPENDENT FEED GRAINS CORP. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 5001 50 Ave, Rimbey AB, T0C 2J0. No: 20711115. INDIAN CONTINENT POLITICAL ASSOCIATION (ICPA) Alberta Society Incorporated. 96 Oct 04 Registered Address: 148 California Place NE, Calgary AB T1Y 6S8. No: 50711178. INDUS WATER INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 635, 10201 Southport Road SW, Calgary, AB, T2W 4X9. No: 20709333. INEXPRO RESOURCES CORPORATION Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1800-800 5 Ave SW, Calgary AB, T2P 3T6. No: 20709527. INFORMATION BUSINESS CONSULTING GROUP INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 26 Canterbury Lane, Sherwood Park AB, T8H 1E7. No: 20709480. INFOWORKS INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2330 2 Ave NW, Calgary AB, T2N 0H3. No: 20711141. INLINE DISTRIBUTORS INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 201-333 17 Ave SW, Calgary AB, T2S 0A7. No: 20709410. INSTRUMART LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 16012 78A Ave, Edmonton AB, T5R 3G3. No: 20709665. INTEGRA CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 22 Hidden Vale Crt NW, Calgary AB, T3A 5B5. No: 20709088. INTEGRAL MARKETING INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 917A 48 Ave SW, Calgary AB, T2G 2A7. No: 20711002. INTEL FINANCIAL INC. Extra-Provincial Corp Registered. 96 Sep 20 Registered Address: 901-304 8 Ave SW, Calgary AB, T2P 1C2. No: 21710240. INTERCHANGE PERSONNEL INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 3821 7A St SW, Calgary AB, T2T 2Y8. No: 20709082. INTERNATIONAL COATING CORPORATION Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 80 Jefferson Rd, Edmonton AB, T6L 6R1. No: 20709481. INTERNET NSF CHECK INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 221 35 Ave NE, Calgary AB, T2E 2K5. No: 20708517. INTRANETWORK SOLUTIONS INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 347 Sandringham Pl NW, Calgary AB, T3K 3Y6. No: 20709514. IVAN M. REBEYKA PROFESSIONAL CORPORATION Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 3400-10180 101 St, Edmonton AB, T5J 4W9. No: 20710237. J & J BISON 1996 LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 4834 50 St, Olds AB, T4H 1E4. No: 20711063. J & J MATTHEWS WATERSPORTS LIMITED Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 16 Lake Bevan Dr, Brooks AB, T1R 0L3. No: 20700644. J. & A. STEWART ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: NW1/4-2-17-13-W4. No: 20709543. J. BAGLEY DESIGN ASSOCIATES INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 12 Scenic Rd NW, Calgary AB, T3L 1B1. No: 20709073. J. TARGETT CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 255-720 28 St NE, Calgary AB, T2A 6R3. No: 20709074. J.A. VAN KESSEL ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 118-7 St. Anne St, St. Albert AB, T8N 2X4. No: 20710694. J.M. ROSS HOLDINGS INC. Alberta Business Corporation Continued. 93 Sep 29 Registered Address: 1709 20 Ave, Coaldale AB, T1M 1N2. No: 20709338. J.R. LANGLOIS HLDGS LTD. Alberta Business Corporation Incorporated. 96 Oct 02 Registered Address: NW 29 52 01 W5 Plan 762 1715 Bk1, Lot 2. No: 20709686. JAMARAL CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 600-404 6 Ave SW, Calgary AB, T2P 0R9. No: 20708965. JAMEN ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 11-5125 50 Ave, Vermilion AB, T9X 1A8. No: 20711275. JANSEY CERAMIC LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 40 South Ave, Spruce Grove, AB, T7X 3A6. No: 20709342. JAYCO INTERNATIONAL TRANSPORTERS INC. Extra-Provincial Corp Registered. 96 Sep 24 Registered Address: 5300 Aspen Dr, Blackfalds AB, T0M 0J0. No: 21710627. JCL MANAGEMENT LIMITED Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 463 Woodside Rd SW, Calgary AB, T2W 3J6. No: 20709817. JEFFREY S. BRATVOLD PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Sep 12 Registered Address: 525 2 St SE, Medicine Hat AB, T1A 0C5. No: 20710308. JENN-CORR CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 2030 40 St, Edmonton AB, T6L 2P8. No: 20710685. JENPAT SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 7723 95 St, Grande Prairie AB, T8V 4V3. No: 20710646. JEWELWAY INTERNATIONAL CANADA COMPANY Extra-Provincial Corp Registered. 96 Oct 01 Registered Address: 210-840 6 Ave SW, Calgary AB, T2P 3E5. No: 21709708. JKT MASSAGE THERAPY LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 7727 79 Ave, Edmonton AB, T6C 0P5. No: 20710028. JOSEPH E. SEAGRAM & SONS, LIMITED JOSEPH E. SEAGRAM & FILS, LIMITEE Dominion Corporation Registered. 96 Sep 18 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 21709913. JSP ENGINEERING LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 87 Blackburn Dr, Edmonton AB, T6W 1B1. No: 20709671. JUGGERNAUT RESOURCES INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 202-703 6 Ave SW, Calgary AB, T2P 0T9. No: 20711294. JYB ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 8015 86 Ave, Edmonton AB, T6C 1J2. No: 20710374. K.I.D.S. ON FIRE CHARITABLE SOCIETY Alberta Society Incorporated. 96 Sep 25 Registered Address: Box 678, Millet AB T0C 1Z0. No: 50710312. KANSPAR RESOURCES INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710188. KARWACKI CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3445 Lane Cres SW, Calgary AB, T3E 5X3. No: 20709491. KATONA HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2819A Centre St N., Calgary AB, T2E 2V7. No: 20709663. KAW TRANSPORT COMPANY Foreign Corporation Registered. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21709707. KBC ADVANCED TECHNOLOGIES CANADA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 1900-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709416. KEDA MECHANICAL LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1985-10123 99 St, Edmonton AB, T5J 3H1. No: 20710018. KELLY J. ACTON PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. 96 Sep 17 Registered Address: 106-70 McLeod Ave, Spruce Grove AB, T7X 3C7. No: 20709824. KEN DORMUTH TRUCKING LTD. Extra-Provincial Corp Registered. 96 Sep 24 Registered Address: 5300 Aspen Dr Box 554, Blackfalds AB, T0M 0J0. No: 21710624. KENNETH SHEN CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 9510 97A Ave, Morinville AB, T8R 1S2. No: 20710691. KERGEN HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 9408 173 St, Edmonton AB, T5T 3K8. No: 20709841. KEYSTONE PETROLEUMS LTD. Extra-Provincial Corp Registered. 96 Sep 24 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 21710621. KICK U BUTTS INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 41 Finch Cres, St Albert AB, T8N 1Y5. No: 20710168. KID'S PARTY WORLD LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 200-10187 104 St, Edmonton AB, T5J 0Z9. No: 20710709. KIMBERLY-CLARK INC. Extra-Provincial Corp Registered. 96 Sep 12 Registered Address: 30fl-237 4 Ave SW, Calgary AB, T2P 4X7. No: 21709450. KINCORA HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 1800-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20709420. KING BROS. OILFIELD SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: NW 1/4 19-45-7 W4. No: 20711011. KMSS RESULTS INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2100, 777-8th Ave SW, Calgary, AB, T2P 3R5. No: 20709344. KNOTT LABORATORY CANADA INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 325-10333 Southport Rd SW, Calgary AB, T2W 3X6. No: 20710149. KNUCKLEBUSTERS MECHANICAL SERVICE LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: SE 1/4 17-27-19 W4. No: 20709822. KOREAN BUDDHIST PURELAND ASSOCIATION Alberta Society Incorporated. 96 Oct 09 Registered Address: 10155-89 St, Edmonton AB T5H 1P8. No: 50711254. KORTZMAN WELDING (1996) LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 4936 58 Ave, Tofield AB, T0B 4J0. No: 20710017. KOTAI INVESTMENTS INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 608 3 Ave S, Lethbridge AB, T1J 4K4. No: 20709103. KOVAC DEVELOPMENT CORPORATION Extra-Provincial Corp Registered. 96 Oct 04 Registered Address: 850-540 5 Ave SW, Calgary AB, T2P 0M2. No: 21710562. KRAMER DAIRY LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 5006 48 Ave, Ponoka AB, T4J 1R7. No: 20710049. KREBS TRUCKING INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 180 Riverside Dr East, Drumheller AB, T0J 0Y0. No: 20710034. K9 SEARCH AND RESCUE SOCIETY Alberta Society Incorporated. 96 Sep 26 Registered Address: Box 863, Onoway AB T0E 1V0. No: 50709656. L W CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 5247 45 St, Lacombe AB, T4L 2A1. No: 20709546. L. MEYER & SONS LTD. Extra-Provincial Corp Registered. 96 Sep 26 Registered Address: 501-4901 48 St, Red Deer AB, T4N 6M4. No: 21710932. L.A. DIVING & MODIFICATIONS INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 79 Whitman Cres NE, Calgary AB, T1Y 4H6. No: 20710937. LAKELAND SENIOR GAMES ASSOCIATION ASCSRA Alberta Society Incorporated. 96 Oct 03 Registered Address: 1304-1st Ave, #202, Wainwright AB T9W 1N1. No: 50710860. LAMBER DISHWASHERS-CANADA CORPORATION Dominion Corporation Registered. 96 Sep 27 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 21710857. LANCE RELLAND MEDICAL FOUNDATION Alberta Society Incorporated. 96 Sep 25 Registered Address: 6354 - 11 Ave, Edmonton AB, T6L 2G4. No: 50709520. LANTIS CORPORATION Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 92 Applemont Cl SE, Calgary AB, T2A 7S3. No: 20710594. LARAND CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Oct 04 Registered Address: 171 Hawkstone Pl NW, Calgary AB, T3G 3L8. No: 20710457. LARSON THEATRES LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 20-3 Ave East, Drumheller AB, T0J 0Y0. No: 20709515. LAURA'S SHOPPE CANADA LTD./BOUTIQUE LAURA CANADA LTEE. Extra-Provincial Corp Registered. 96 Oct 09 Registered Address: 3625 Shagnappi Tr NW, Calgary AB, T3A 0E2. No: 21711040. LAZ-WILS HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 5 White Oaks Estates, St Albert AB, T8N 3M2. No: 20709139. LEES SPECIAL EFFECTS LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 230-1121 Centre St N., Calgary AB, T2E 7K6. No: 20709537. LENISCO INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: E302-500 Eau Claire Ave SW, Calgary AB, T2P 3R8. No: 20710397. LEO A. HOGBIN HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 211 Oxford Rd West, Lethbridge AB, T1K 4V6. No: 20711113. LES AMIES DANCE CLUB Alberta Society Incorporated. 96 Oct 01 Registered Address: 54031 Rangr Road 214, Ardrossan AB, T8E 2B9. No: 50710658. LETHBRIDGE ELECTRIC INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 110-220 4 St South, Lethbridge AB, T1J 4J7. No: 20710953. LIAISON INTERNATIONAL INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 8207 137 Ave, Edmonton AB, T5E 1Y1. No: 20709382. LIAM BUILDERS (FORT MCMURRAY) LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 608 Signal Rd, Ft McMurray AB, T9H 4Z4. No: 20709346. LINE ART DRAFTING & TECHNICAL SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: NW1/4-1-51-20-W4. No: 20710919. LIPSTICK INTERNATIONAL INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 1501 Macleod Tr SE, Calgary AB, T2G 2N6. No: 20709055. LIQUOR OUTLET HERITAGE LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 10908-21 Ave, Edmonton, Ab, T6J 6R2. No: 20709322. LLOYDS HARVEST LIMITED Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 101-1901 Centre St NW, Calgary AB, T2E 2S7. No: 20710477. LNR VENTURES LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: Plan 9220463 Blk C Lot 7. No: 20710711. LOGAN & BATES LITERARY CONSULTANTS INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 800-550 11 Ave SW, Calgary AB, T2R 1M7. No: 20709509. LOGATES MANAGEMENT LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 800-550 11 Ave SW, Calgary AB, T2R 1M7. No: 20710054. LOGEX CORPORATION Foreign Corporation Registered. 96 Sep 16 Registered Address: 2600-10180 101 St, Edmonton AB, T5J 3Y2. No: 21709580. LOMOND SPORTS AGENCIES INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709989. LOOKOUT PROPERTIES CORP. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 400-30 Green Grove Dr, St Albert AB, T8N 5H6. No: 20711306. LOSHNEY'S LOG HOMES INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 4815 20 Ave NW, Calgary AB, T3B 0V2. No: 20709467. LP ENTERPRISES ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 91 Abergale Cl NE, Calgary AB, T2A 6J2. No: 20710022. LUKE HILDEBRAND BUILDING MATERIALS LTD. Dominion Corporation Registered. 96 Sep 12 Registered Address: 401-33 St, Calgary AB, T2A 7R3. No: 21709194. M & N HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2819A Centre St N, Calgary AB, T2E 2V7. No: 20708722. M. D. INTERIORS LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 4-27-40-31-SW. No: 20708645. M. MILAN TRUCKING & FEED SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 115B 4 Ave W., Cochrane AB, T0L 0W0. No: 20710467. MACK SALES OF RED DEER INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20710023. MACLEOD DIXON AND PARTNERS PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated. 96 Sep 10 Registered Address: 3700-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20709155. MAGIN ENERGY INC. Alberta Business Corporation Amalgamated. 96 Sep 26 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709512. MAGNA PROJECTS AND ENGINEERING (CALGARY) INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 200-4103 97 St, Edmonton AB, T6E 6E9. No: 20710405. MAKAR HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2819A Centre St N, Calgary AB, T2E 2V7. No: 20708947. MANITEX, INC. Foreign Corporation Registered. 96 Sep 26 Registered Address: 2000-10235 101 St NW, Calgary AB, T5J 3G1. No: 21709653. MAPLE BOOK COMPANY LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 2200-411 1 St SE, Calgary AB, T2G 5E7. No: 20710740. MARATHON DEVELOPMENTS INC. SOCIETE DEVELOPPEMENT MARATHON INC. Dominion Corporation Registered. 96 Sep 20 Registered Address: 1800-855 2 St SW, Calgary AB, T2P 4Z5. No: 21709162. MASON LINE CONSTRUCTION LTD. Extra-Provincial Corp Registered. 96 Sep 26 Registered Address: 1500-10180 101 St, Edmonton AB, T5J 4K1. No: 21710828. MATRIX AG INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1422 Scotland St SW, Calgary AB, T3C 2L4. No: 20710321. MATRIX GEOSERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 52 Edgehill Cres NW, Calgary AB, T3A 2X6. No: 20710021. MAXTEK INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 14551 107A Ave, Edmonton AB, T5N 1G3. No: 20709592. MAXWELL ENERGY CORPORATION Alberta Business Corporation Continued. 80 Jan 31 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20709442. MC CONSULTING AND INVESTMENT INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 56 Scenic Ridge Pl NW, Calgary AB, T3L 1V3. No: 20710977. MCCLENAGHAN P R INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 300-255 17 Ave SW, Calgary AB, T2S 2T8. No: 20709660. MCCORMACK HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 219 10 St, Wainwright AB, T9W 1N7. No: 20709930. MCELHANNEY CONSULTING SERVICES LTD. Extra-Provincial Corp Registered. 96 Sep 13 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21709531. MCGUIRE LINE SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 5024 51 Ave, Ponoka AB, T4J 1R7. No: 20709403. MCKEDDIE WELDING & FABRICATING LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 97-2703 79 St, Edmonton AB, T6K 3Z6. No: 20710157. MCKORT EQUIPMENT REPAIR LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 5011 51 Ave, Whitecourt AB, T7S 1P7. No: 20710392. MEC MCLENNAN ENGINEERING AND CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20710458. MERCANTILE EXPRESS INC. Alberta Business Corporation Incorporated. 96 Oct 07 Registered Address: 526 5 St S, Lethbridge AB, T1J 2B8. No: 20709869. MERIDIAN ENERGY CORPORATION Alberta Business Corporation Continued. 92 Dec 18 Registered Address: 3700-400 Third Ave SW, Calgary AB, T2P 4H2. No: 20708953. METROPAGE JANITORIAL SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1250-5555 Calgary Tr S, Edmonton AB, T6H 5P9. No: 20710623. MICHAEL PETER KIM PROFESSIONAL CORPORATION Alberta Optometry Professional Corporation Incorporated. 96 Sep 12 Registered Address: 1201-10060 Jasper Ave, Edmonton AB, T5J 4E5. No: 20709345. MID-WEST CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 638 35 Ave NE, Calgary AB, T2E 0Z1. No: 20709111. MIDDLE WAY PUBLISHING INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 8035 34 Ave NW, Calgary AB, T3B 2P6. No: 20709893. MIDNIGHT TRANSFER LIMITED Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 226 Mount Lorette Cl SE, Calgary AB, T2Z 2L6. No: 20709269. MISTY RIVER HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 400-30 Green Grove Dr, St Albert AB, T8N 5H6. No: 20709898. MITCHAM CANADA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 2230-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20710182. MOHAWK PRODUCTS LTD. Extra-Provincial Corp Registered. 96 Sep 23 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 21709439. MOL-PAUL-MOL LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1000-645 7 Ave SW, Calgary AB, T2P 4G8. No: 20709727. MOLIE CONTROLS LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 11 Edgehill Cres NW, Calgary AB, R3A 2X4. No: 20709906. MONTANA CREATIVE COMMUNICATIONS LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 20709429. MOUNT PLEASANT GAS & PROPANE LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 171 Rundle Ridge Rd NE, Calgary AB, T1Y 2J6. No: 20709833. MOUNTAIN LOG SYSTEMS INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 3000-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20710319. MPF HOME INSPECTIONS LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1528 Midland Walwyn Twr Edm Cntr, Edmonton AB, T5J 2Z2. No: 20709464. MTA CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3-5 Parkdale Cres NW, Calgary AB, T2N 3T8. No: 20710000. MYOWMING CATTLE CO. LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 4809 51 Ave, Camrose AB, T4V 0V4. No: 20709052. MYSTIC FLOORING INSTALLATION & SALES LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 379 Citadel Hills Pl NW, Calgary AB, T3G 3X1. No: 20710940. NATIONAL CHALLENGE SYSTEMS INC. Extra-Provincial Corp Registered. 96 Sep 27 Registered Address: 240-8409 112 St, Edmonton AB, T6G 1K6. No: 21711078. NATIONAL SHIELD MORTGAGE FUND (1) INC. Extra-Provincial Corp Registered. 96 Sep 16 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 21709542. NATURAL HARMONICS INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3950-855 2 St SW, Calgary AB, T2P 4J8. No: 20709488. NAVIGATOR GP NO. 1 INC. Extra-Provincial Corp Registered. 96 Oct 03 Registered Address: 700-401 9 Ave SW, Calgary AB T2P 3C5. No: 21710481. NEIL MERCHANT SAFETY SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1-5304 50th St, Leduc AB, T9E 6Z6. No: 20710647. NETWORLD VACATION MEMBERS ASSOCIATION LTD. Non-Profit Publ Asso Incorporated. 96 Sep 20 Registered Address: 358 58 Avenue SW Ste 203, Calgary AB T2H 2M5. No: 51709007. NEW ERA RECYCLING LTD. Alberta Business Corporation Incorporated. 96 Oct 07 Registered Address: 14 Arlington St, Spruce Grove AB, T7X 2E7. No: 20707681. NEW TECHNOLOGY CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 400-1040 7 Ave SW, Calgary AB, T2P 3G9. No: 20710189. NEWBORN WONDERS RANCH LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20711116. NEWELL REGIONAL SOLID WASTE MANAGEMENT AUTHORITY LTD. Non-Profit Priv Asso Incorporated. 96 Oct 03 Registered Address: 427-1 St West, Brooks AB T1R 0G1. No: 51710414. NEXUS PROPERTIES LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 406-501 18 Ave SW, Calgary AB, T2S 0C7. No: 20711016. NICAMA HOLDINGS INC. Dominion Corporation Registered. 96 Sep 30 Registered Address: 528 Hawkstone Dr NW, Calgary AB, T3G 3R2. No: 21711285. NILSSON HOLDINGS LTD. Extra-Provincial Corp Registered. 96 Sep 27 Registered Address: 2713 Centre St NW, Calgary AB, T2E 2V5. No: 21709716. NJD KILDONAN LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20710224. NORALTA CAMPS & SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1250-5555 Calgary Tr S., Edmonton AB, T6H 5P9. No: 20710826. NORMA E. THURSTON HOLDINGS LIMITED Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20711139. NORTH CENTRAL TIMBER ASSOCIATION Alberta Society Incorporated. 96 Oct 07 Registered Address: 10030-106 St, Westlock AB T0G 2L0. No: 50711231. NORTHERN ALBERTA 4WD ASSOCIATION Alberta Society Incorporated. 96 Oct 08 Registered Address: 9522 Jasper Ave, Edmonton AB T5H 3V3. No: 50710915. NORTHERN RECORDS INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 222-1100 8 Ave SW, Calgary AB, T2P 3T9. No: 20710705. NRG WORKS INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 736 1 Ave NW, Calgary AB, T2N 0A1. No: 20709089. O.K. INDUSTRIES LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: Lot 46 Blk 2 Pl 7621365. No: 20709078. OLTA GROUP INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 27 Scotia Point NW, Calgary AB, T3L 2B1. No: 20709940. OMEGA BONDS LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 417 5 St, Stirling AB, T0K 2E0. No: 20709086. OPERATION SUNRAY SOCIETY OF ALBERTA Alberta Society Incorporated. 96 Sep 24 Registered Address: 9618 - 141 Street, Edmonton AB, T5N 2M6. No: 50709646. OPPENHEIMER & CO., INC. Foreign Corporation Registered. 96 Oct 09 Registered Address: 1500-855 2 St SW, Calgary AB, T2P 4J7. No: 21709305. ORKA RESOURCES INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 482 97 St, Edmonton AB, T6E 5R9. No: 20709090. OWEN DEVELOPMENTS INC. Alberta Business Corporation Incorporated. 96 Oct 04 Registered Address: 1535-5555 Calgary Trail S, Edmonton AB, T6H 0K2. No: 20710491. P.A. LEATHER STOP INC. Extra-Provincial Corp Registered. 96 Sep 18 Registered Address: 7818 118 Ave, Edmonton AB, T5B 0R4. No: 21710029. P.C.H. INVESTMENTS INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20711077. PACIFIC CONCESSIONS, INC. Foreign Corporation Registered. 96 Sep 25 Registered Address: 2900-10180 101 St, Alberta AB, T5J 3V5. No: 21709507. PACIFIC RIM RECRUITING CORPORATION Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 1130-1015 4 St SW, Calgary AB, T2R 1J4. No: 20709578. PADDLE COW CO-OP ASSOC. LTD. Alberta Cooperative Incorporated. 96 Oct 02 Registered Address: 10155-102 St, 16th Flr Co-Op Branch, Edmonton AB T5J 4L4. No: 22711312. PAINTIN PLACE CERAMICS INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 199 Douglasview Rd SE, Calgary AB, T2Z 2Z1. No: 20710257. PALMER BROS. CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 128 Varsity Green Bay NW, Calgary AB, T3B 3A7. No: 20711304. PANOPCO PIZZA HERITAGE LIMITED Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: 20709096. PAPU DA DHABA RESTAURENT LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: Bay 2 9261 34 Ave, Edmonton AB, T6E 5T5. No: 20708541. PARK 100 COMMUNITY ASSOCIATION Alberta Society Incorporated. 96 Oct 02 Registered Address: 26 Parkside Drive, Red Deer AB T4P 1K1. No: 50711227. PARK-DAL ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20709157. PAT A. MONNER PROFESSIONAL CORPORATION Alberta Certified General Accountants Prof Corp Incorporated. 96 Sep 18 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20710035. PAT HOFFMAN TRUCKING LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 434-53431 Rge Rd 221, Ardrossan AB, T8E 2K6. No: 20710814. PAYROLL LOANS (ALTA) LTD. Alberta Business Corporation Incorporated. 96 Oct 07 Registered Address: 904 39 Ave NW, Calgary AB, T2K 0C9. No: 20711010. PEACE COUNTRY GRAIN LIMITED Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 9931 106 Ave, Grande Prairie AB, T8V 1J4. No: 20709947. PECO CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 302-8657 51 Ave, Edmonton AB, T6E 6A8. No: 20710389. PEEPSTER'S PLAYSCHOOL SOCIETY Alberta Society Incorporated. 96 Oct 04 Registered Address: Box 722, Fort Vermilion AB T0H 1N0. No: 50711234. PENDER MINING & SERVICE DIRECTORY INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 400-1040 7 Ave SW, Calgary AB, T2P 3G9. No: 20711083. PEOPLE'S CHOICE FASHIONS LTD. Alberta Business Corporation Incorporated. 96 Sep 06 Registered Address: 12-1915 32 Ave NE, Calgary AB, T2E 7C8. No: 20708608. PERFORMANCE PLUS DISTRIBUTORS LTD. Alberta Business Corporation Incorporated. 96 Oct 02 Registered Address: 108-2841 109 Street, Edmonton AB, T6J 6B7. No: 20710587. PHARMACIA & UPJOHN INC. Extra-Provincial Corp Registered. 96 Sep 19 Registered Address: 1000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 21710106. PIGEON LAKE ELK BULL STATION INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 1500-10180 101 St, Edmonton AB, T5J 4K1. No: 20709576. PIONEER DENTAL LABORATORIES INC. Alberta Business Corporation Incorporated. 96 Oct 03 Registered Address: 202-7002 109 St, Edmonton AB T6H 3C1. No: 20710415. POCATERRA OPERATIONS LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20708958. POCATERRA RESOURCES LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20708957. POLYMON HOLDINGS & INVESTMENTS LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1240 Potter Greens Dr, Edmonton AB, T5T 5Y2. No: 20710025. PONTON COLESHILL EDWARDS & ASSOCIATES INSURANCE ADJUSTERS LIMITED Extra-Provincial Corp Registered. 96 Sep 26 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 21710931. POOR BOY WELDING (1996) LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 7038 Millwoods Rd S, Edmonton AB T6K 3M3. No: 20709418. PRAIRIE SPORTS CALL INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3000, 350-7th Ave SW, Calgary, AB, T2P 3N9. No: 20709331. PRAIRIE WEST PERFORATING SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 400-1010 8 Ave SW, Calgary AB, T2P 1J2. No: 20709158. PREMIER ACTIVEWEAR LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 2436-8770 170 Street, Edmonton AB, T5T 4M2. No: 20710626. PRIMELAND CAPITAL RESOURCES CORPORATION Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 201-9335 47 St, Edmonton AB, T6B 2R7. No: 20708970. PRIMELINK TECHNOLOGIES INC. Alberta Business Corporation Amalgamated. 96 Sep 25 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20709547. PRO-DRIVE ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 1640-700 4 Ave SW, Calgary AB, T2P 3J4. No: 20709358. PROCESS CAPITAL CORP. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 500-630 4 Ave SW, Calgary AB, T2P 0J9. No: 20709146. PROGRESSIVE COMPUTER TECHNOLOGIES INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 13806 131A Ave, Edmonton AB, T5L 5A8. No: 20710448. PUT IT ON PAPER INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 131 Edgevalley Green NW, Calgary AB, T3A 4Y9. No: 20710256. PWM ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 30-10303 Jasper Ave, Edmonton AB, T5J 4P4. No: 20710575. QUATREFOIL HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 3500-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709700. QVGD INVESTORS INC. Dominion Corporation Registered. 96 Sep 27 Registered Address: 1900-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 21710992. R & D SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2819A Centre St N, Calgary AB, T2E 2V7. No: 20708946. R AND S STEAMING LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: SW 36-74-5-W6. No: 20709134. R T - 500 HOLDINGS LTD. Alberta Business Corporation Continued. 85 Mar 26 Registered Address: 5119 48 St, High Prairie AB, T0G 1E0. No: 20711033. R. GLEN JOHNSTON INTERNATIONAL PROJECTS INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 8-9105 19 St SW, Calgary AB, T2V 1R3. No: 20709816. R. KOZACK ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 7503 77 Ave, Edmonton AB, T6C 0K6. No: 20710377. R.B. SYSTEMS LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 200-10114 100 St, Grande Prairie AB, T8V 2L9. No: 20711100. R.G. DEVELOPMENTS INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 400-10235 101 St, Edmonton AB, T5J 3G1. No: 20711059. R.M.P. ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 203-8657 51 Ave, Edmonton AB, T6E 6A8. No: 20709320. R.P.S. (RASHEED PETROLEUM SERVICES) INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 2202-609 8 St SW, Calgary AB, T2P 2A6. No: 20709164. R.W. KAP'S CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: SE 23-65-24-W4. No: 20710135. RACHAN SERVICE CORP. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20710935. RAMATEK INC. Dominion Corporation Registered. 96 Sep 26 Registered Address: 200-9919 Fairmount Dr SE, Calgary AB, T2J 0S3. No: 21710754. RAMCO ELECTRICAL CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 350-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709986. RAMPANT SYSTEMS LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 70 Evergreen Terrace SW, Calgary AB, T2Y 2V9. No: 20708562. RANCHER'S WAREHOUSE LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 5105 51 St, Drayton Valley AB, T7A 1S7. No: 20709687. RANKEN FARMS LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: NE 21-38-10-W4. No: 20709422. RBM LANDMARK TECHNOLOGIES INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20711253. RCMP CIVILIAN SEARCH AND RESCUE SERVICE DOG PROGRAM SOCIETY Alberta Society Incorporated. 96 Sep 26 Registered Address: 11140 - 109 Street, Edmonton AB T5G 2T4. No: 50709717. RCO INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 200-542 7 St S., Lethbridge AB, T1J 2H1. No: 20709534. REAL ESTATE ADVANTAGE LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 13 Woodlake Rd, Sherwood Aprk AB, T8A 4B3. No: 20709756. REAL ESTATE CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 17-3520 60 St, Edmonton AB, T6L 6H5. No: 20709619. REAL ESTATE HOUSE INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 70 Chippewa Rd, Sherwood Park AB, T8A 3Y1. No: 20707533. RED RAVEN RESOURCES INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 901-605 13 Ave SW, Calgary AB, T2R 0K6. No: 20709524. RENEGAT ENGINEERING LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 6007 93A Ave, Edmonton AB, T6B 0X1. No: 20711263. RENNER TRUCKING LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 4010 50 Ave, Ponoka AB, T4J 1C5. No: 20710184. RENSCHLER DESIGN & FINE HOME BUILDING LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 208-10464 Mayfield Rd, Edmonton AB, T5P 4P4. No: 20709590. RESEARCH SYSTEMS CORPORATION Foreign Corporation Registered. 96 Sep 16 Registered Address: 2600-10180 101 Street, Edmonton AB, T5J 3Y2. No: 21710163. RESOURCE RESPONSE CANADA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 6-5625 Silverdale Dr NW, Calgary AB, T3B 4N5. No: 20709273. RESULT RESUME & DESKTOP SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 712-933 17 Ave SW, Calgary, AB, T2T 5R6. No: 20709142. RIBBONS WRITING INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 6-2208 17A St SW, Calgary AB, T2T 4S1. No: 20710404. RIT CLEANING SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1-9301 50 St, Edmonton AB, T6B 2L5. No: 20710692. RIVAL EXPRESS LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20710406. RJ SAVOIE INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 616 Schooner Cove NW, Calgary AB, T3L 1Z1. No: 20709826. ROBERT'S PRINTING LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 520-1121 Centre St N., Calgary AB, T2E 7K6. No: 20710394. ROD J.A. GREGORY PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated. 96 Sep 27 Registered Address: 300-8170 50 St, Edmonton AB, T6B 1E6. No: 20711012. ROMIE'S AUTO LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 1403 3 Ave South, Lethbridge AB, T1J 0K7. No: 20709130. RON MCCONNELL WELDING & CONSTRUCTION ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: B212 3 Ave West, Brooks AB, T1R 1C1. No: 20710384. ROSE COUNTRY REALTY LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 5016 52 St, Camrose AB, T4V 1V7. No: 20711250. ROSS LEFFLER TRUCKING LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 180 Riverside Dr East, Drumheller AB, T0J 0Y0. No: 20709077. RPH MARKETING LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 310-10310 102 Ave, Edmonton AB, T5H 2X9. No: 20710160. RST CAPITAL INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1800-800 5 Ave SW, Calgary AB, T2P 3T6. No: 20710991. RT FOODS (CALGARY) LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 5021 52 Ave, Tofield AB, T0B 4J0. No: 20709492. RUNNING BEAR COMPUTER CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 5-238 4 Ave NE, Calgary AB, T2E 0J1. No: 20711302. RYAN MILLER & ASSOCIATES INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 13108 Lake Crimson Dr SE, Calgary AB, T2J 3K5. No: 20709352. S. D. MURPHY CONSULTING ASSOCIATES INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 320-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20709053. S.W. FINANCIAL SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 270-251 Midpark Blvd SE, Calgary AB, T2X 1S3. No: 20710550. SAFETY HEAT SYSTEMS INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 5042 49 Ave, Vermilion AB, T9X 1B7. No: 20709725. SAHALLA CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3521-43rd St SW, Calgary, AB, T3E 3P4. No: 20709328. SAND CLEANING INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: NW 27-51-1-W4. No: 20710812. SANDRICH HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1709 20 Ave, Coaldale AB, T1M 1N2. No: 20709885. SANDSTONE PROPERTIES INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 209 Douglas Park Blvd. SE, Calgary, AB, T2Z 2N3. No: 20709330. SANIGESCO INC. Extra-Provincial Corp Registered. 96 Sep 09 Registered Address: 1000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 21709016. SAYAH ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 308-6218 40 Ave, Stettler AB, T0C 2L7. No: 20709049. SCHACHTER ASSET MANAGEMENT INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20711042. SCHAVE-E COSULTING & SERVICES LTD. Alberta Business Corporation Incorporated. 96 Oct 01 Registered Address: 6206 39 Ave, Stettler AB, T0C 2L1. No: 20709706. SCORY CONSULTING LIMITED Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: SW 33-13-06-W4. No: 20709343. SDT ALBERTA INC. Alberta Business Corporation Incorporated. 96 Oct 09 Registered Address: 6304 89 Ave, Edmonton AB, T6B 0M9. No: 20711031. SEARCHCAN INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 2-10704 108 St, Edmonton AB, T5H 3A3. No: 20710143. SECOND SITTING INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 6516 1A St SW, Calgary AB, T2H 0G6. No: 20709482. SEQUOIA EXPLORATION & DEVELOPMENT LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1908 Palliser Dr SW, Calgary AB, T2V 4C5. No: 20710945. SERENGETI TREASURES LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 1250-5555 Calgary Trail S, Edmonton AB, T6H 5P9. No: 20709798. SHA-DU TRUCKING LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: Plan 1859 Tr Block 2 Lot 2. No: 20709321. SHADOW CONSULTING SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709657. SHAMAN CONSULTATION AND DESIGN INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 16 Macewan Glen Dr NW, Calgary AB, T3K 2C5. No: 20710688. SHAMROCK RENTALS INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 9936 107 St, Westlock AB, T0G 2L0. No: 20708979. SHEEP RIVER HITCHES LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1124 Kensington Rd NW, Calgary AB, T2N 3P3. No: 20711048. SHELDON'S SUPERVISION INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20709519. SHORTY DRYWALL INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 19 Huntbourne Pl NE, Calgary AB, T2K 5G9. No: 20708290. SID'S INVESTMENT LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1256-12th Ave SW, Calgary, AB, T3C 0P3. No: 20709190. SILVER CITY MEATS LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 4204 118 Ave, Edmonton AB, T5W 1A4. No: 20711265. SITE LAND SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 508-9825 103 St, Edmonton AB, T5K 2M3. No: 20709529. SIX SWAN'S CASINO INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20711101. SKLADAN PLUMBING HEATING & MAINTENANCE LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: Pt West 1/2 13-28-56 W4. No: 20709175. SKOLOR INC. Alberta Business Corporation Incorporated. 96 Oct 04 Registered Address: 1631 48 Ave SW, Calgary AB T2T 2S9. No: 20704420. SKURDALEN FARMS LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 4834 50 St, Olds AB, T4H 1E4. No: 20711064. SKYLINE FARMS LTD. Extra-Provincial Corp Registered. 96 Oct 03 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 21710485. SKYLINES INTERNATIONAL INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 806-1335 12 Ave SW, Calgary AB, T3C 3P7. No: 20710465. SLAVE LAKE WINTERHAWKS HOCKEY CLUB Alberta Society Incorporated. 96 Oct 08 Registered Address: Box 665, Slave Lake AB T0G 2A0. No: 50711317. SMG ENGINEERING SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 160 Oakcliffe Place SW, Calgary, AB, T2V 0J8. No: 20709336. SMOKE INCORPORATED Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 514 11 Ave SW, Calgary AB, T2R 0C8. No: 20710043. SMOKY RIVER WATER CO-OPERATIVE LTD. Rural Utility Co-Op Incorporated. 96 Sep 17 Registered Address: Box 90, Falher AB, T0H 1M0. No: 22709959. SOCIETY OF BEAUTICIANS FOR CHANGE ALBERTA CHAPTER Alberta Society Incorporated. 96 Sep 23 Registered Address: 10146 122 Street, Edmonton AB T5N 1L6. No: 50709070. SOO SUNG ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-1011 12 Ave SW, Calgary AB, T2R 0J5. No: 20710138. SOUTH COUNTRY YOUTH SERVICES LTD. Non-Profit Priv Asso Incorporated. 96 Oct 07 Registered Address: 102 Iroquois Cres West, Lethbridge AB T1K 5J4. No: 51711066. SPACE ATTACK INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 5027 50 Ave, Fallis AB, T0E 0V0. No: 20710921. SPIDER DRILLING CONSULTING LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 11614 130 St, Edmonton AB, T5M 1A6. No: 20710950. SPIRITUS CHAMBER CHOIR AND PERFORMING ARTS ENSEMBLE SOCIETY Alberta Society Incorporated. 96 Sep 19 Registered Address: 2519 - 16 Street N.w., Calgary AB, T2M 3R3. No: 50710425. SPORTS SCENE PUBLICATIONS INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 1400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20710707. ST. ALBERT FLOORCRAFT LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 201-7 Perron St, St Albert AB, T8N 1E3. No: 20709095. ST. ALBERT LEISURE CENTRE LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 208-200 Boudreau Rd, St Albert AB, T8N 6B9. No: 20709271. ST. ROSE ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 80 Valley Maedow Garden NW, Calgary AB, T3B 5L9. No: 20709102. STAMPEDE LUXURY CABS AND LIMOUSINE SERVICE LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 12 Templewood Dr NE, Calgary AB, T1Y 4G8. No: 20706134. STAMPEDE LUXURY CABS LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 144 Hidden Valley Pl NW, Calgary AB, T3A 4Z6. No: 20709367. STAN BALDWIN CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 3950-855 2 St SW, Calgary AB, T2P 4J8. No: 20711076. STARLINE SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: Sw7 63 6 W4. No: 20710683. STE. ANNE WEST CRIME WATCH SOCIETY Alberta Society Incorporated. 96 Sep 25 Registered Address: Box 3680, Mayerthorpe AB T0E 1N0. No: 50709873. STEP ONE INFO SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 9618 141 St, Edmonton AB, T5N 2M6. No: 20710681. STEPLEADER INVESTMENTS LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 10251 101 St, Lac La Biche AB, T0A 2C0. No: 20710456. STIRLING & DISTRICT AG & EQUESTRIAN SOCIETY Alberta Society Incorporated. 96 Oct 01 Registered Address: P.o. Box 111, Stirling AB T0K 2E0. No: 50710728. STRATHCONA MASSAGE CLINIC LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 200-912 Ash St, Sherwood Aprk AB, T8A 2G1. No: 20710045. STRIKER INTERNATIONAL LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 310-10310 102 Ave, Edmonton AB, T5J 2X9. No: 20710155. STRONG & FREE RECORDS INC. Dominion Corporation Registered. 96 Sep 25 Registered Address: 200-14310 111 Ave, Edmonton AB, T5M 3Z7. No: 21710851. STURROCK HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Oct 07 Registered Address: 200-1409 Edmonton Tr NE, Calgary AB, T2E 3K8. No: 20710286. SUNEETA KHETARPAL PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 96 Sep 26 Registered Address: 315-10909 Jasper Ave, Edmonton AB, T5J 3L9. No: 20709647. SUNRISE COMPRESSOR SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 215-2003 McKnight Blvd NE, Calgary AB, T2E 6L2. No: 20710698. SUPLEX ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 202-703 6 Ave SW, Calgary AB, T2P 0T9. No: 20711143. SUPREME TRADING COMPANY INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 25 Hawktree Circle NW, Calgary AB, T3G 3L9. No: 20710166. SUREWAY TRUCKING INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1600-10205 101 St, Edmonton AB, T5J 2Z2. No: 20709952. T & S WELDING LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 103-135 Lynnview Rd SE, Calgary AB, T2C 2G6. No: 20709169. T.A. PARNELL LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 506-11135 83 Ave, Edmonton AB, T6G 2C6. No: 20710543. T.O.T. INTERNATIONAL DRILLING CONSULTANTS LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1220-144 4 Ave SW, Calgary AB, T2P 3N4. No: 20710708. T-CAT CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 162 Nickerson Ave, Hinton AB, T7V 1A3. No: 20711300. TACSTRAT FINANCIAL SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1120 Ranchlands Blvd NW, Calgary AB, T3G 1G5. No: 20710751. TAKHINI HOLDINGS LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20709670. TAMHAI HOLDING LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 266 Pensville Cl SE, Calgary AB, T2A 5N3. No: 20710701. TANDEM INVESTMENTS INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709510. TAYLOR ENVIRONMENTAL CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 302-8657 51 Ave, Edmonton AB, T6E 6A8. No: 20710385. TAZ SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 901-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710418. TEAM-TRAC HOLDINGS INC Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 2 Floor-5233 49 Ave, Red Deer AB, T4N 6G5. No: 20710678. TECH & CO., ENERGY ADVISORS INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 620-300 5 Ave SW, Calgary AB, T2P 3C4. No: 20711058. TECH SPEC INDUSTRIES LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 201-333 17 Ave SW, Calgary AB, T2S 0A7. No: 20709409. TELEPHOTOGENICS INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 24 Riverside Cres, Edmonton AB, T5N 3M5. No: 20710951. THE BLUE COLLAR DANCE COMPANY Non-Profit Priv Asso Incorporated. 96 Sep 12 Registered Address: 622-15th St NW, Calgary AB T2N 2A9. No: 51709091. THE BUFFALO ROBE GALLERY & GENERAL STORE LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 202-703 6 Ave SW, Calgary AB, T2P 0T9. No: 20708546. THE CADILLAC FAIRVIEW CORPORATION LIMITED Extra-Provincial Corp Registered. 96 Sep 06 Registered Address: 30 Fifth Ave Pl 237 4 Ave SW, Calgary AB, T2P 4X7. No: 21708983. THE FOAM SHOP LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 9772 170 St, Edmonton AB, T5T 5L9. No: 20710212. THE GENETICS LAB INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 1009 Larch Pl, Canmore AB, T0L 0M0. No: 20709588. THE GOLF CLUB AT CYPRESS HILLS, INC. Alberta Business Corporation Incorporated. 96 Oct 03 Registered Address: 100-10703 181 St, Edmonton AB T5S 1N3. No: 20710446. THE HUNGRY MIND LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 208 Lynnview Rise SE, Calgary AB, T2C 2W2. No: 20710253. THE KALIE CORPORATION Alberta Business Corporation Incorporated. 96 Oct 02 Registered Address: 10049 Hamptons Blvd NW, Calgary AB, T3A 4Y6. No: 20710302. THE MINISTRY OF PROPAGANDA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 3035 25A St SW, Calgary AB, T3E 1Z8. No: 20710259. THE PARAGON QUEST LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 7627 83 Ave, Edmonton AB, T6C 1A2. No: 20711055. THE PERFORMANCE LINK LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 208 Lynnview Rise SE, Calgary AB, T2C 2W2. No: 20710254. THE PROFESSIONAL RESOURCE GROUP INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 430-10036 Jasper Ave, Edmonton AB, T5J 2W2. No: 20710001. THE RENAISSANCE GROUP INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 5808 190A St, Edmonton AB, T6M 2G5. No: 20710682. THE TAYLOR MADE MANAGEMENT CORPORATION Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 230-1121 Centre St N., Calgary AB, T2E 7K6. No: 20709536. THE UNIVERSITY OF CALGARY ROWING CLUB (1996) Alberta Society Incorporated. 96 Oct 08 Registered Address: Campus Rec. 2500 University Dr, Calgary AB, T2N 1N4. No: 50711292. THE WIZARD'S CIRCLE PRIVATE GAMES CLUB Alberta Society Incorporated. 96 Sep 18 Registered Address: 13160 118 Avenue Ste 44A, Edmonton AB T5L 2L4. No: 50708973. THERIO OILFIELD CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: NE 27-60-6 W4. No: 20709728. THRU-CARE BUILDING SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 157 Coyote Way, Canmore AB, T0L 0M0. No: 20709354. TIRE RECYCLING MANAGEMENT ASSOCIATION OF ALBERTA Alberta Society Incorporated. 96 Oct 03 Registered Address: 1201 Esso Twr 10060 Jasper Ave, Edmonton AB T5J 4E5. No: 50710494. TNS TELECOM NETWORKING SOLUTIONS INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2230-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20708971. TOP GRADE SOLUTIONS INC. Alberta Business Corporation Incorporated. 96 Oct 11 Registered Address: 2339 23 St NW, Calgary AB, T2M 3Y1. No: 20711260. TOPPERS MECHANICAL SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 31 Tipping Cl., Airdrie AB, T4A 2A6. No: 20709083. TOTAL ENTERTAINMENT NETWORK (TEN) INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 516-2512 1 Ave NW, Calgary AB, T2N 0C2. No: 20710693. TRACKER FREIGHT SYSTEMS INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 7239 Kananaskis Dr SW, Calgary AB, T2V 2N3. No: 20709143. TRANS TECH CONTRACTING INC. Alberta Business Corporation Incorporated. 96 Oct 10 Registered Address: 21104 108 Ave, Edmonton AB, T5S 1X4. No: 20711175. TREREN TRANSPORT LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 7910 163 St, Edmonton AB, T5R 2N1. No: 20710009. TRI-FREEDOM SYSTEMS CORPORATION Dominion Corporation Registered. 96 Sep 09 Registered Address: 500-10150 100 St, Edmonton AB, T5J 0P6. No: 21709020. TRIPLE A PROJECTS LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 14 Block 2 Plan 812 2625, S32 T50 R26 W4. No: 20709649. TRIPLE D ACOUSTICS LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 215 Granlea Cres, Edmonton AB, T6L 1A8. No: 20709581. TURYDERS TRUCKING LTD. Extra-Provincial Corp Registered. 96 Sep 30 Registered Address: 450-333 11 Ave SW, Calgary AB, T2R 1L9. No: 21709642. TYCLIFF CONTRACTING LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 8732 151 St, Edmonton AB, T5R 1H9. No: 20709730. UNITED ROOFING COMPANY LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 11428 100 Ave, Edmonton AB, T5K 0J4. No: 20710988. VALLEY LIQUOR STORE LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 208 Main St, Turner Valley AB, T0L 2A0. No: 20708969. VENTURES '92 LTD. Alberta Business Corporation Incorporated. 96 Oct 09 Registered Address: 3-500 6 Ave NW, Slave Lake AB, T0G 2A0. No: 20711030. VIDEO UPDATE CANADA INC. Extra-Provincial Corp Registered. 96 Sep 12 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 21709521. VISCOUNT TRAVEL INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 5217 51 Ave, Wetaskiwin AB, T9A 0V5. No: 20711013. VISION WEST AG INC. Extra-Provincial Corp Registered. 96 Sep 23 Registered Address: 3250-700 2 St SW, Calgary AB, T2P 2W2. No: 21710568. VOGEFX LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 13204 26 St, Edmonton AB, T5A 3Z7. No: 20710684. V2R INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709071. W/FIVE SIESMIC CO. LTD. Alberta Business Corporation Incorporated. 96 Oct 01 Registered Address: 10 Manor Dr, Spruce Grove AB T7X 2G1. No: 20710153. WALKIES PET FOOD MART LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 600-12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 20710703. WALLACE DEWAN & PARTNERS INC./WALLACE DEWAN & ASSOCIES INC. Extra-Provincial Corp Registered. 96 Sep 20 Registered Address: 1900-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 21710170. WATER PURE AND DELIGHTFUL INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 630 Main St, Pincher Creek, AB, T0K 1W0. No: 20709332. WATERSMITH HOLDINGS INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 201-333 17 Ave SW, Calgary AB, T2S 0A7. No: 20709408. WATT & CO., ENERGY BROKERS INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 620-300 5 Ave SW, Calgary AB, T2P 3C4. No: 20711057. WAVETEC INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 3331 Breton Cl NW, Calgary AB, T2L 1X3. No: 20709676. WAYNE LUTZ AGENCIES LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. No: 20711045. WBNA HOLDINGS LTD. Alberta Business Corporation Continued. 88 May 26 Registered Address: 233 19 St NE, Calgary AB T2E 7Z8. No: 20710650. WE CARE SOCIETY OF ALBERTA Alberta Society Incorporated. 96 Sep 24 Registered Address: 502-14 Ave SE, #1, Calgary AB T2G 1E6. No: 50709434. WE HOT WORKS LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: NW30-45-06-W5. No: 20710939. WEASELHEAD BAR & GRILL LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2020 45 Ave SW, Calgary AB, T2T 2P5. No: 20711037. WELDTEK INDUSTRIES LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 204-9936 87 Ave, Edmonton AB, T6E 2N7. No: 20709097. WESCORP CANADA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 9108 178 St, Edmonton AB, T5T 3E9. No: 20709594. WESLO, INC. Foreign Corporation Registered. 96 Sep 30 Registered Address: 2600-10180 101 St, Edmonton AB, T5J 3Y2. No: 21711293. WEST COUNTRY SPORTS INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: Bay 8-Sundre Plaza, Sundre AB, T0M 1X0. No: 20710625. WESTERN BLASTMASTERS LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2727 84 Ave SE, Calgary AB, T2C 0L1. No: 20709126. WESTERN BUILDERS INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 5107 48 St, Lloydminster AB, T9V 0H9. No: 20710474. WESTERN WOOD SERVICES INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 4 Fl-4943 50 St, Red Deer AB T4N 1Y1. No: 20710164. WESTMOUNT PRODUCTIONS INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 1728 Westmount Rd NW, Calgary AB, T2N 3M3. No: 20709084. WESTRAK SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 5316 61 St, Redwater AB, T0A 2W0. No: 20709535. WHADJABRINGME INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 726 10 St, Canmore AB, T0L 0M0. No: 20710221. WHEATHEART GUILD & HISTORICAL SOCIETY Alberta Society Incorporated. 96 Sep 23 Registered Address: Box 10 Main Street, Barons AB T0L 0G0. No: 50709066. WILDCAT RECLAMATION LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 825-441 5 Ave SW, Calgary AB, T2P 2V1. No: 20710936. WILDCAT VACUUM SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 5107-48th St, Lloydminster, AB, T9V 0H9. No: 20709323. WILDROSE NATIVE WOMENS ASSOCIATION Alberta Society Incorporated. 96 Sep 17 Registered Address: Box 881, Fort Vermilion AB T0H 1N0. No: 50709144. WILRUSH SALES & SERVICE INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 1120 One Thorton Crt, Edmonton AB, T5J 2E7. No: 20711279. WINDOW STYLES BY DECORATING DEN, INC. Foreign Corporation Registered. 96 Sep 09 Registered Address: 800-10310 Jasper Ave, Edmonton AB, T5J 2W4. No: 21709018. WINDTOWER CONSULTANTS INC. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 1102 13 St, Canmore AB, T0L 0M0. No: 20711274. WING NUT ENTERTAINMENT INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 800-550 11 Ave SW, Calgary AB, T2R 1M7. No: 20710946. WIZARD LAKE ELK & BISON INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 101-5019 49 Ave, Leduc AB, T9E 6T5. No: 20710820. WOODLYN CONSULTING INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1616 Acton Ave SW, Calgary AB, T2T 2P9. No: 20709528. WOODY'S DISTRIBUTING LTD. Alberta Business Corporation Continued. 94 May 10 Registered Address: 499 1 St SE, Medicine Hat AB, T1A 0A7. No: 20710762. WORLD BINGO NETWORK LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 500-1111 11 Ave SW, Calgary AB, T2R 0G5. No: 20708696. WORLDWIDE DEDICATED SERVICES, INC. Foreign Corporation Registered. 96 Sep 16 Registered Address: 1400-700 2 St SW, Calgary AB, T2P 4V5. No: 21709538. WRB MARKETING INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 208-4245 97 St, Edmonton AB, T6E 5Y7. No: 20710024. WULFMAN INTELLIGENT TECHNOLOGIES LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 504-4600 Crowchild Tr NW, Calgary AB, T3A 2L6. No: 20709718. YIP YUNG TAI MEMORIAL TRUST FUND Non-Profit Priv Asso Incorporated. 96 Oct 08 Registered Address: 628 Shawinigan Drive SW, Calgary AB T2Y 2W7. No: 51711278. YOLBOLSUM CANADA INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 105-10423 178 St, Edmonton AB, T5S 1R5. No: 20709677. Z'BONN CAFE ET THE (NORTH WEST) CALGARY LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 540-1010 1 St SW, Calgary AB, T2R 1K4. No: 20709161. ZABOT DEVELOPMENTS LTD. Alberta Business Corporation Continued. 90 Aug 08 Registered Address: 401 Main St N Ste 2, Slave Lake AB, T0G 2A0. No: 20709306. ZAC'S VENTURES INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 975-550 6 Ave SW, Calgary AB, T2P 0S2. No: 20709830. ZED-TRAN SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 4902 48 St, Athabasca AB, T9S 1B8. No: 20710379. ZIG'S CONSTRUCTION INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 50A Queen Alexandra Cl SE, Calgary AB, T2J 3P8. No: 20709908. ZIMM'S WELDING (CAMROSE) LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 200-4870 51 St, Camrose AB, T4V 1S1. No: 20709579. 1-888-ROSE INC. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 12026 102 Ave, Edmonton AB, T5K 0R9. No: 20709152. 172620 CANADA LIMITED Dominion Corporation Registered. 96 Sep 25 Registered Address: 206, 205-9 Ave SE, Calgary AB, T2G 0R4. No: 21709713. 173933 CANADA LTD. Dominion Corporation Registered. 96 Sep 13 Registered Address: 1802 4 St, Nisku AB, T9E 7T8. No: 21709525. 19 GREENS CORP. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 400-1010 8 Ave SW, Calgary AB, T2P 1J2. No: 20711252. 2 FOR 1 PIZZA EXPRESS LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 9831 107 St, Westlock AB, T0G 2L0. No: 20709724. 3A SCIENCE & TECHNOLOGY INTERNATIONAL INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: 20709750. 3D DIRECTIONAL & HORIZONTAL SERVICES LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 215-2003 McNight Blvd NE, Calgary AB, T2E 6L2. No: 20708949. 3W ENTERPRISES LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: NE 15-65-17-W4. No: 20710382. 3291081 CANADA INC. Dominion Corporation Registered. 96 Sep 18 Registered Address: 1400-550 6 Ave SW, Calgary AB, T2P 0S2. No: 21709933. 3292657 CANADA INC. Dominion Corporation Registered. 96 Sep 23 Registered Address: 1800-855 2 St SW, Calgary AB, T2P 4Z5. No: 21709437. 3314154 MANITOBA LTD. Extra-Provincial Corp Registered. 96 Sep 23 Registered Address: 1810-520 5th Ave SW, Calgary AB, T2P 3R7. No: 21710417. 4-WAY PROPERTIES INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20709430. 611609 SASKATCHEWAN LTD. Extra-Provincial Corp Registered. 96 Oct 01 Registered Address: 5025 51 St, Lacombe AB, T4L 2A3. No: 21709661. 616876 SASKATCHEWAN LTD. Extra-Provincial Corp Registered. 96 Sep 20 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21710317. 702959 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: NE 04 059 04 W5, Barrhead AB, T7N 1N3. No: 20702959. 708004 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 504 Home Pl, High River AB, T1V 1K1. No: 20708004. 708133 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 304 Kingsway Garden Mall, Edmonton AB, T5G 3A6. No: 20708133. 708367 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 304 Kingsway Garden Mall, Edmonton AB, T5G 3A6. No: 20708367. 708438 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 304 Kingsway Garden Mall, Edmonton AB, T5G 3A6. No: 20708438. 708498 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Oct 01 Registered Address: 310-1015 4 St SW, Calgary AB, T2R 1J4. No: 20708498. 708952 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20708952. 708955 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20708955. 708956 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20708956. 708959 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20708959. 708960 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20708960. 708980 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 1004-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20708980. 708981 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 1004-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20708981. 708984 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 1139 49 St, Edmonton AB, T6L 4C8. No: 20708984. 708985 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 615 Sherman Ave SW, Calgary AB, T2W 0N3. No: 20708985. 708987 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2-401 Main St N., Slave Lake AB, T0G 2A0. No: 20708987. 708988 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2-401 Main St N., Slave Lake AB, T0G 2A0. No: 20708988. 708989 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 5030 50 St, Innisfail AB, T4G 1S7. No: 20708989. 708992 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 5030 50 St, Innisfail AB, T4G 1S7. No: 20708992. 708993 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 1096 Lakewood Rd, Edmonton AB, T6K 3T7. No: 20708993. 708995 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 4824 51 St, Red Deer AB, T4N 2A5. No: 20708995. 708996 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 4824 51 St, Red Deer AB, T4N 2A5. No: 20708996. 708997 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 215-2003 Maknight Blvd NE, Calgary AB, T2E 6L2. No: 20708997. 708998 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 215-2003 Maknight Blvd NE, Calgary AB, T2E 6L2. No: 20708998. 708999 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 215-2003 Maknight Blvd NE, Calgary AB, T2E 6L2. No: 20708999. 709000 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 215-2003 Maknight Blvd NE, Calgary AB, T2E 6L2. No: 20709000. 709001 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2200-10155 102 St, Edmonton AB, T5J 4G8. No: 20709001. 709002 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2200-10155 102 St, Edmonton AB, T5J 4G8. No: 20709002. 709003 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 2200-10155 102 St, Edmonton AB, T5J 4G8. No: 20709003. 709004 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 1900-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709004. 709005 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20709005. 709006 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 1900-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709006. 709013 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 508 - 128 2 Ave SE, Calgary AB, T2G 5J5. No: 20709013. 709014 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 09 Registered Address: 11829 87 St, Edmonton AB, T5B 3N2. No: 20709014. 709015 ALBERTA LTD. Alberta Business Corporation Continued. 92 Sep 25 Registered Address: 700-401 9 Ave SW, Calgary AB T2P 3C5. No: 20709015. 709021 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709021. 709022 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 4-4943 50 St, Red Deer AB, T4N 1Y1. No: 20709022. 709023 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 4-4943 50 St, Red Deer AB, T4N 1Y1. No: 20709023. 709024 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 4-4943 50 St, Red Deer AB, T4N 1Y1. No: 20709024. 709025 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 5016 42 St, Camrose AB, T4V 1V7. No: 20709025. 709026 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 205-201 Bear St, Banff AB, T0L 0C0. No: 20709026. 709027 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 205-201 Bear St, Banff AB, T0L 0C0. No: 20709027. 709028 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 900-400 4 Ave South, Lethbridge AB, T1J 4E1. No: 20709028. 709029 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: Main Fl-14310 111 Ave, Edmonton AB, T5M 3Z7. No: 20709029. 709030 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 710B 7 Ave, Beaverlodge AB, T0H 0C0. No: 20709030. 709031 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: NW 1-81-5-W6. No: 20709031. 709032 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 3 Upland Dr, Brooks AB, T1R 1B9. No: 20709032. 709033 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709033. 709034 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709034. 709035 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709035. 709036 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709036. 709037 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709037. 709038 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709038. 709039 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709039. 709040 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 210-7260 12 St SE, Calgary AB, T2H 2S5. No: 20709040. 709041 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 210-7260 12 St SE, Calgary AB, T2H 2S5. No: 20709041. 709042 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709042. 709043 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709043. 709044 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709044. 709045 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709045. 709046 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709046. 709060 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 900-400 4 Ave South, Lethbridge AB, T1J 4E1. No: 20709060. 709061 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 201-5008 Ross St, Red Deer AB, T4N 1Y3. No: 20709061. 709062 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 5104 46 St, Warburg AB, T0C 2T0. No: 20709062. 709063 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 5016 52 St, Camrose AB, T4V 1V7. No: 20709063. 709065 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2200-411 1 St SE, Calgary AB, T2G 5E7. No: 20709065. 709067 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2200-411 1 St SE, Calgary AB, T2G 5E7. No: 20709067. 709068 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2200-411 1 St SE, Calgary AB, T2G 5E7. No: 20709068. 709069 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 210-7260 12 St SE, Calgary AB, T2H 2S5. No: 20709069. 709076 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 4465 32A St, Edmonton AB, T6T 1E8. No: 20709076. 709081 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 99 Stratton Cres SW, Calgary AB, T3H 1T7. No: 20709081. 709098 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 3250-700 2 St SW, Calgary AB, T2P 2W2. No: 20709098. 709106 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20709106. 709107 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20709107. 709108 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20709108. 709109 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20709109. 709110 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20709110. 709112 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 30-10303 Jasper Ave, Edmonton AB, T5J 4P4. No: 20709112. 709116 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 30-10303 Jasper Ave, Edmonton AB, T5J 4P4. No: 20709116. 709117 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 30-10303 Jasper Ave, Edmonton AB, T5J 4P4. No: 20709117. 709118 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2100-777 8 Ave SW, Calgary AB, T2P 3R5. No: 20709118. 709120 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2100-777 8 Ave SW, Calgary AB, T2P 3R5. No: 20709120. 709121 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2100-777 8 Ave SW, Calgary AB, T2P 3R5. No: 20709121. 709122 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2100-777 8 Ave SW, Calgary AB, T2P 3R5. No: 20709122. 709123 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2100-777 8 Ave SW, Calgary AB, T2P 3R5. No: 20709123. 709124 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2200-10123 99 St, Edmonton AB, T5J 3H1. No: 20709124. 709125 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 2200-10123 99 St, Edmonton AB, T5J 3H1. No: 20709125. 709127 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20709127. 709128 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20709128. 709129 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20709129. 709132 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20709132. 709133 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1100-425 1 St SW, Calgary AB, T2P 3L8. No: 20709133. 709137 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 1221A 11 Ave SW, Calgary AB, T3C 0M5. No: 20709137. 709145 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 204, 2635-37 Ave NE, Calgary, AB, T1Y 5Z6. No: 20709145. 709147 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 204, 2635-37 Ave NE, Calgary, AB, T1Y 5Z6. No: 20709147. 709148 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 1221A 11 Ave SW, Calgary AB, T3C 0M5. No: 20709148. 709149 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 2, 714-10th St, Canmore, ALBERTA, T0L 0M0. No: 20709149. 709150 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 300-14925 111 Ave, Edmonton AB, T5M 2P6. No: 20709150. 709151 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 2, 714-10th St, Canmore, AB, T0L 0M0. No: 20709151. 709153 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 4902-48 St, Athabasca, AB, T9S 1B8. No: 20709153. 709154 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 315, 10909 Jasper Ave, Edmonton, AB, T5J 3L9. No: 20709154. 709156 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 13303-127 St, Edmonton, AB, T5L 1B5. No: 20709156. 709159 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 13303-127 St, Edmonton, AB, T5L 1B5. No: 20709159. 709160 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 15607-72 St, Edmonton, AB, T57 2F8. No: 20709160. 709163 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3700, 400-3rd Ave SW, Calgary, AB, T2P 4H2. No: 20709163. 709167 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3700, 400-3rd Ave SW, Calgary, AB, T2P 4H2. No: 20709167. 709168 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3700, 400-3rd Ave SW, Calgary, AB, T2P 4H2. No: 20709168. 709170 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3700, 400-3rd Ave SW, Calgary, AB, T2P 4H2. No: 20709170. 709171 ALBERTA LTD. Alberta Business Corporation Continued. 93 Mar 03 Registered Address: 9 37 St SW, Calgary AB, T3C 1R3. No: 20709171. 709172 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 205 Main Street, Three Hills, AB, T0M 2A0. No: 20709172. 709174 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 205 Main St, Three Hills, AB, T0M 2A0. No: 20709174. 709176 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 2700, 645-7th Ave SW, Calgary, AB, T2P 4G8. No: 20709176. 709177 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 10580 108 St, Edmonton AB, T5H 2Z9. No: 20709177. 709178 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 2700, 645-7th Ave SW, Calgary, AB, T2P 4G8. No: 20709178. 709180 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3700, 400-3rd Ave SW, Calgary, AB, T2P 4H2. No: 20709180. 709182 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 205 Main St, Three Hills, AB, T0M 2A0. No: 20709182. 709183 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 4902 48 St, Athabasca AB, T9S 1B8. No: 20709183. 709184 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 10120-101 Ave, Lac La Biche, AB, T0A 2C0. No: 20709184. 709185 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 2713 Centre Street NW, Calgary, AB, T2E 2V5. No: 20709185. 709186 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: M5-9509 156 St, Edmonton AB, T5P 4J5. No: 20709186. 709187 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1600G, 10205-101 St, Edmonton, AB, T5J 2Z2. No: 20709187. 709188 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 2401 Td Tower Edm Centre, Edmonton AB, T5J 2Z1. No: 20709188. 709189 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 440 72 Ave NE, Calgary AB, T2K 4Z1. No: 20709189. 709192 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 928 Rundlecairn Way NE, Calgary AB, T1Y 2X2. No: 20709192. 709193 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 204-7104 109 St, Edmonton AB, T6G 1B8. No: 20709193. 709195 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709195. 709196 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709196. 709197 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709197. 709198 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709198. 709199 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709199. 709200 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709200. 709201 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709201. 709202 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709202. 709203 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709203. 709204 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-801 6th Ave SW, Calgary AB, T2P 4A3. No: 20709204. 709206 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-801 6th Ave SW, Calgary AB, T2P 4A3. No: 20709206. 709207 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-801 6th Ave SW, Calgary AB, T2P 4A3. No: 20709207. 709208 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-801 6th Ave SW, Calgary AB, T2P 4A3. No: 20709208. 709209 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 1500-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709209. 709210 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 200-4825 47th St, Red Deer AB, T4N 1R3. No: 20709210. 709211 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 200-4825 47 St, Red Deer AB, T4N 1R3. No: 20709211. 709212 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 200-4825 47th St, Red Deer AB, T4N 1R3. No: 20709212. 709213 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20709213. 709215 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20709215. 709217 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 200-634-6 Ave SW, Calgary AB, T2P 0S4. No: 20709217. 709219 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 200-634-6 Ave SW, Calgary AB, T2P 0S4. No: 20709219. 709222 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 204-430 6th Ave SE, Medicine Hat AB, T1B 2S8. No: 20709222. 709226 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 204-430 6th Ave SE, Medicine Hat AB, T1B 2S8. No: 20709226. 709228 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Aug 28 Registered Address: 230-1121 Centre St North, Calgary AB, T2E 7K6. No: 20709228. 709229 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 204-430 6th Ave SE, Medicine Hat AB, T1B 2S8. No: 20709229. 709231 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 204-430 6th Ave SE, Medicine Hat AB, T1B 2S8. No: 20709231. 709232 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 204-430 6th Ave SE, Medicine Hat AB, T1B 2S8. No: 20709232. 709233 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 204-430 6th Ave SE, Medicine Hat AB, T1B 2S8. No: 20709233. 709234 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 10011 Mapkcreek Dr SE, Calgary AB, T2J 1T7. No: 20709234. 709246 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20709246. 709248 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20709248. 709249 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 3200-10180 101 St, Edmonton AB, T5J 3W8. No: 20709249. 709252 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 2401 Td Tower Edm Cntr, Edmonton AB, T5J 2Z1. No: 20709252. 709255 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. No: 20709255. 709257 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 5006 48 Ave, Ponoka AB, T4J 1R7. No: 20709257. 709259 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 5006 48 Ave, Ponoka AB, T4J 1R7. No: 20709259. 709260 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. No: 20709260. 709261 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. No: 20709261. 709262 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 11 Registered Address: 5333 42 Ave, Red Deer AB, T4N 3A3. No: 20709262. 709292 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709292. 709293 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: Pt NE 17 53 14 W5. No: 20709293. 709319 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 5752 161 Ave, Edmonton AB, T5Y 2S9. No: 20709319. 709349 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 127 Darlington Terrace, Sherwood Park, AB, T8H 1N8. No: 20709349. 709351 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 538-10th Ave SW, Calgary, AB, T2R 0A7. No: 20709351. 709353 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 538-10th Ave SW, Calgary, AB, T2R 0A7. No: 20709353. 709355 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 538-10th Ave SW, Calgary, AB, T2R 0A7. No: 20709355. 709356 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 538-10th Ave SW, Calgary, AB, T2R 0A7. No: 20709356. 709357 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 538 10 Ave SW, Calgary AB, T2R 0A7. No: 20709357. 709359 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1130 1015 4 St SW, Calgary AB, T2P 3J4. No: 20709359. 709361 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1130-1015 4 St SW, Calgary AB, T2R 1J4. No: 20709361. 709363 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 538 10 Ave SW, Calgary AB, T2R 0A7. No: 20709363. 709365 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 538 10 Ave SW, Calgary AB, T2R 0A7. No: 20709365. 709366 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 538 10 Ave SW, Calgary AB, T2R 0A7. No: 20709366. 709368 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 950- 736 6 Ave SW, Calgary AB, T2P 3T7. No: 20709368. 709369 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709369. 709370 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1600G-10205 101 St, Edmonton AB, T5J 2Z2. No: 20709370. 709371 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709371. 709373 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709373. 709374 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 5614 14A Ave, Edmonton AB, T6L 2B6. No: 20709374. 709375 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709375. 709376 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709376. 709377 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709377. 709378 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 65-54569 Range Road 25, Fort Saskatchewan AB, T8L 4B9. No: 20709378. 709379 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709379. 709381 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 525 Southridge, Edmonton AB, T6H 5G1. No: 20709381. 709383 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 4949 Barlow Trail SE, Calgary AB, T2B 3B5. No: 20709383. 709384 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 4949 Barlow Trail SE, Calgary AB, T2B 3B5. No: 20709384. 709386 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 4949 Barlow Trail SE, Calgary AB, T2B 3B5. No: 20709386. 709388 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 4949 Barlow Trail SE, Calgary AB, T2B 3B5. No: 20709388. 709389 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 4949 Barlow Trail SE, Calgary AB, T2B 3B5. No: 20709389. 709391 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: Suite 400-10235 101 St, Edmonton AB, T5J 3G1. No: 20709391. 709392 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1528 Midland Walwyn Twr Edm Cntre, Edmonton AB, T5J 2Z2. No: 20709392. 709393 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 21A-363 Sioux Road, Sherwood Park AB, T8A 4W7. No: 20709393. 709394 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 228-8338 18 St SE, Calgary AB, T2C 4E4. No: 20709394. 709395 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 228-8338 18 St SE, Calgary AB, T2C 4E4. No: 20709395. 709396 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709396. 709397 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709397. 709398 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709398. 709399 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709399. 709400 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 134 Rundleson Pl NE, Calgary AB, T3G 2V6. No: 20709400. 709401 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 538 10 Ave SW, Calgary AB, T2R 0A7. No: 20709401. 709402 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20709402. 709404 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2401 Td Twr Edmonton Centre NW, Edmonton AB, T5J 2Z1. No: 20709404. 709405 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 12026 102 Ave, Edmonton AB, T5K 0R9. No: 20709405. 709407 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20709407. 709412 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 5019 50 St, Lloydminster AB, T9V 0L9. No: 20709412. 709415 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20709415. 709417 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20709417. 709419 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20709419. 709421 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 2-5308 17 Ave SW, Calgary AB, T3E 6S6. No: 20709421. 709423 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 22 Commercial Court, Fox Creek AB, T0H 1P0. No: 20709423. 709424 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1120 One Thornton Court, Edmonton AB, T5J 2E7. No: 20709424. 709425 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1120 One Thornton Court, Edmonton AB, T5J 2E7. No: 20709425. 709427 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 800-933 17 Ave SW, Calgary AB, T2T 5R6. No: 20709427. 709428 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 13 Registered Address: 1120 One Thornton Court, Edmonton AB, T5J 2E7. No: 20709428. 709431 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 525-1110 Centre St N., Calgary AB, T2E 2R2. No: 20709431. 709432 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 525-1110 Centre St N., Calgary AB, T2E 2R2. No: 20709432. 709433 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 525-1110 Centre St N., Calgary AB, T2E 2R2. No: 20709433. 709435 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20709435. 709436 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20709436. 709443 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20709443. 709444 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20709444. 709445 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20709445. 709447 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20709447. 709448 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20709448. 709449 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709449. 709451 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709451. 709452 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20709452. 709453 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 20709453. 709463 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 12 Registered Address: 9605 93 St, Grande Prairie AB, T8V 5X7. No: 20709463. 709508 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 1110 78 Ave, Edmonton AB. No: 20709508. 709539 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20709539. 709544 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 7528 178 St, Edmonton AB, T5T 2Y5. No: 20709544. 709545 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 5006 50 St, Barrhead AB, T7N 1A2. No: 20709545. 709551 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20709551. 709552 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20709552. 709554 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20709554. 709555 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20709555. 709556 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20709556. 709557 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20709557. 709558 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20709558. 709559 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20709559. 709560 ALBERT INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20709560. 709561 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 4 Holly Ave, Sherwood Park AB, T8A 1S3. No: 20709561. 709562 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 13 Desjardins Terrace, St Albert AB, T8N 5T9. No: 20709562. 709563 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 305-10509 81 Ave, Edmonton AB, T6E 1X7. No: 20709563. 709564 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 600-5920 Macleod Tr S., Calgary AB, T2H 0K2. No: 20709564. 709565 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 2401 Td Twr Edm Cntr NW, Edmonton AB, T5J 2Z1. No: 20709565. 709566 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 5008 3 Ave, Edson AB, T7E 1T9. No: 20709566. 709599 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709599. 709601 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 512 10117 Jasper Ave, Edmonton AB, T5J 1W8. No: 20709601. 709602 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709602. 709603 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709603. 709605 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 100-10187 104 St, Edmonton AB, T5J 0Z9. No: 20709605. 709606 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709606. 709608 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709608. 709609 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20709609. 709611 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 917 39 St SE, Calgary AB, T2A 1H3. No: 20709611. 709614 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20709614. 709616 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 1270 Weber Centre, Edmonton AB, T6H 5P9. No: 20709616. 709654 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 2000-10235 101 St, Edmonton AB, T5J 3G1. No: 20709654. 709655 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 5226 50 Ave, St Paul AB, T0A 3A0. No: 20709655. 709659 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 6704 82 Ave, Edmonton AB, T6B OE7. No: 20709659. 709666 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1270-555 Calgary Tr, Edmonton AB, T6H 5P9. No: 20709666. 709667 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 204-7104 109 St, Edmonton AB, T6G 1B8. No: 20709667. 709668 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 211-4104A 97 St, Edmonton AB, T6E 5Y6. No: 20709668. 709672 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 211-4104A 97 St, Edmonton AB, T6E 5Y6. No: 20709672. 709673 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 6923 13 Ave, Edmonton AB, T6K 3C6. No: 20709673. 709674 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 255B Kaska Rd, Sherwood Park AB, T8A 4E8. No: 20709674. 709675 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 14552 Parside Dr SE, Calgary AB, T2J 4J8. No: 20709675. 709678 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 4925 51 St, Camrose AB, T4V 1S4. No: 20709678. 709679 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 4925 51 St, Camrose AB, T4V 1S4. No: 20709679. 709680 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1409 6A St NW, Calgary AB, T2M 3G8. No: 20709680. 709681 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 204-517 4 Ave South, Lethbridge AB, T1J 0N4. No: 20709681. 709682 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 300-255 17 Ave SW, Calgary AB, T2S 2T8. No: 20709682. 709683 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 300-255 17 Ave SW, Calgary AB, T2S 2T8. No: 20709683. 709684 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 4 Brookpark Cres SW, Calgary AB, T2W 2W5. No: 20709684. 709685 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20709685. 709693 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709693. 709694 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709694. 709695 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709695. 709697 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709697. 709698 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709698. 709699 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709699. 709701 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709701. 709702 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709702. 709703 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709703. 709704 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20709704. 709709 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 122 Red Crow Blvd, Lethbridge AB, T1K 5M1. No: 20709709. 709712 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 8108 Hunterview Dr NW, Calgary AB, T3K 1B1. No: 20709712. 709732 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 4816 50 Ave, Bonnyville AB, T9N 2H2. No: 20709732. 709734 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 4816 50 Ave, Bonnyville AB, T9N 2H2. No: 20709734. 709735 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 4819 51 St, Stettler AB, T0C 2L0. No: 20709735. 709738 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 4819 51 St, Stettler AB, T0C 2L0. No: 20709738. 709743 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 225D-Wheatland Tr, Strathmore AB, T1P 1K3. No: 20709743. 709795 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 204-5000 50 Ave, Red Deer AB, T4N 6C2. No: 20709795. 709799 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 916 2 Ave, Beaverlodge AB, T0H 0C0. No: 20709799. 709800 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 110 Brewster Dr, Hinton AB, T7V 1B4. No: 20709800. 709801 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 110 Brewster Dr, Hinton AB, T7V 1B4. No: 20709801. 709845 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 4713 50 St, St Paul AB, T0A 3A0. No: 20709845. 709849 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 4713 50 St, St Paul AB, T0A 3A0. No: 20709849. 709850 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 4713 50 St, St Paul AB, T0A 3A0. No: 20709850. 709852 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1955-10155 102 St, Edmonton AB, T5J 4G8. No: 20709852. 709855 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1955-10155 102 St, Edmonton AB, T5J 4G8. No: 20709855. 709856 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 20709856. 709858 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 20709858. 709860 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709860. 709862 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709862. 709863 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709863. 709864 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20709864. 709865 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 2908 55 Ave, Lloydminster AB, T9V 1N7. No: 20709865. 709871 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 300-1333 8 St SW, Calgary AB, T2R 1M6. No: 20709871. 709880 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1532 9 Ave SE, Calgary AB, T2G 0T7. No: 20709880. 709881 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 89 Dufferin St, St Albert AB, T8N 5R7. No: 20709881. 709882 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 706-10216 124 St, Edmonton AB, T5N 4A3. No: 20709882. 709883 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1600-10205 101 St, Edmonton AB, T5J 2Z2. No: 20709883. 709884 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1600-10205 101 St, Edmonton AB, T5J 2Z2. No: 20709884. 709918 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 807-400 4 Ave South, Lethbridge AB, T1J 4E1. No: 20709918. 709927 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20709927. 709928 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20709928. 709929 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20709929. 709966 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709966. 709967 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709967. 709968 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709968. 709969 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709969. 709970 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709970. 709971 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709971. 709972 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709972. 709973 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709973. 709974 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709974. 709975 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709975. 709976 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709976. 709977 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 5008 50 St, Sylvan Lake AB, T4S 1M5. No: 20709977. 709978 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709978. 709979 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709979. 709980 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709980. 709981 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 20709981. 709991 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: 20709991. 709995 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: 20709995. 709996 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: 20709996. 709998 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: 20709998. 709999 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: 20709999. 710012 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 249 Main St, Ft Macleod AB, T0L 0Z0. No: 20710012. 710014 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20710014. 710015 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20710015. 710016 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20710016. 710031 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 11640 84 St, Edmonton AB, T5B 3B9. No: 20710031. 710037 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 807-400 4 Ave South, Lethbridge AB, T1J 4E1. No: 20710037. 710038 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 807-400 4 Ave South, Lethbridge AB, T1J 4E1. No: 20710038. 710039 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 7715 106A Ave, Edmonton AB, T6A 1K5. No: 20710039. 710040 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 18 Registered Address: 7315 147 Ave, Edmonton AB, T5C 2T1. No: 20710040. 710056 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 637 10 St, Canmore AB, T0L 0M0. No: 20710056. 710057 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20710057. 710058 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710058. 710059 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710059. 710060 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710060. 710061 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710061. 710063 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710063. 710066 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710066. 710067 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710067. 710068 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710068. 710069 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710069. 710070 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2011-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710070. 710071 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 1-5304 50 St, Leduc AB T9E 6Z6. No: 20710071. 710072 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 318 11 Ave SE, Calgary AB, T2G 0Y2. No: 20710072. 710073 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710073. 710074 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20710074. 710075 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 323 7 St S., Lethbridge AB, T1J 2G4. No: 20710075. 710082 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 301-2413 17 St SW, Calgary AB, T2T 4M9. No: 20710082. 710083 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 301-2413 17 St SW, Calgary AB, T2T 4M9. No: 20710083. 710084 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 1400-550 6 Ave SW, Calgary AB, T2P 0S2. No: 20710084. 710085 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20710085. 710086 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 204-430 6 Ave SE, Medicine Aht AB, T1B 2S8. No: 20710086. 710087 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 204-430 6 Ave SE, Medicine Aht AB, T1B 2S8. No: 20710087. 710088 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 204-430 6 Ave SE, Medicine Aht AB, T1B 2S8. No: 20710088. 710089 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 204-430 6 Ave SE, Medicine Aht AB, T1B 2S8. No: 20710089. 710090 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 5019 50 St, Lloydminster AB, T9V 0L9. No: 20710090. 710091 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 5019 50 St, Lloydminster AB, T9V 0L9. No: 20710091. 710092 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 5019 50 St, Lloydminster AB, T9V 0L9. No: 20710092. 710093 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20710093. 710094 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20710094. 710095 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20710095. 710096 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20710096. 710097 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20710097. 710099 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20710099. 710100 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20710100. 710101 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20710101. 710103 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20710103. 710104 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20710104. 710107 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710107. 710108 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710108. 710109 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710109. 710110 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710110. 710112 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710112. 710113 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710113. 710114 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710114. 710115 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710115. 710116 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710116. 710117 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710117. 710118 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710118. 710120 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710120. 710121 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710121. 710123 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710123. 710124 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710124. 710125 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710125. 710126 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710126. 710127 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710127. 710128 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 320-10205 101 St, Edmonton AB, T5J 4H5. No: 20710128. 710161 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 16 Registered Address: 230-1210 8th Street SW, Calgary AB, T2R 1L3. No: 20710161. 710162 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 10 Registered Address: 21 Corbitt Way SE, Medicine Hat AB, T1B 1V1. No: 20710162. 710167 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 640-1414 8 St SW, Calgary AB, T2R 1J6. No: 20710167. 710171 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20710171. 710172 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20710172. 710173 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 1750-801 6 Ave SW, Calgary AB, T2P 3W2. No: 20710173. 710174 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 19 Registered Address: 1301 40 St SE, Calgary AB, T2A 1J9. No: 20710174. 710175 ALBERTA CORPORATION Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20710175. 710176 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20710176. 710177 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 2 Holmwood Ave, Calgary AB, T2K 2G4. No: 20710177. 710178 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 10923 101 St, Edmonton AB, T5H 2S7. No: 20710178. 710180 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 640-1414 8 St SW, Calgary AB, T2R 1J6. No: 20710180. 710181 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 17 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20710181. 710187 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Oct 01 Registered Address: 201-93 McLeod Ave, Spruce Grove AB, T7X 2Z9. No: 20710187. 710192 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. No: 20710192. 710193 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 4602 50 Ave, Lloydminster AB, T9V 0W3. No: 20710193. 710194 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 3900 Fonda Way SE, Calgary AB, T2A 5R5. No: 20710194. 710196 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 300-8170 50 St, Edmonton AB, T6B 1E6. No: 20710196. 710198 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1-9301 50 St, Edmonton AB, T6B 2L5. No: 20710198. 710199 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1-9301 50 St, Edmonton AB, T6B 2L5. No: 20710199. 710200 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 203-136 17 Ave NE, Calgary AB, T2E 1L6. No: 20710200. 710201 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 3800-855 2 St SW, Calgary AB, T2P 4J8. No: 20710201. 710205 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1413 2 St SW, Calgary AB, T2R 0W7. No: 20710205. 710206 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1413 2 St SW, Calgary AB, T2R 0W7. No: 20710206. 710207 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1413 2 St SW, Calgary AB, T2R 0W7. No: 20710207. 710208 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1413 2 St SW, Calgary AB, T2R 0W7. No: 20710208. 710209 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1413 2 St SW, Calgary AB, T2R 0W7. No: 20710209. 710210 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. No: 20710210. 710211 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1130-1015 4 St SW, Calgary AB, T2P 3J4. No: 20710211. 710214 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 24 McLeod Dr, Whitecourt AB, T7S 1H4. No: 20710214. 710216 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 2533 78 St, Edmonton AB, T6K 3W5. No: 20710216. 710219 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 211 Westridge Rd, Edmonton AB, T5T 1B9. No: 20710219. 710220 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1000 Twr 1-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710220. 710222 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 323-7 St South, Lethbridge AB, T1J 2G4. No: 20710222. 710223 ALBERTA CORPORATION Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20710223. 710225 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 20710225. 710226 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 20710226. 710227 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 20710227. 710228 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 20710228. 710229 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 20710229. 710230 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 800-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710230. 710231 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 800-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710231. 710232 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 800-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710232. 710233 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 800-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710233. 710234 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 801-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710234. 710235 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 801-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710235. 710236 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 801-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20710236. 710246 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 315-10909 Jasper Ave, Edmonton AB, T5J 3L9. No: 20710246. 710251 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 930-300 5 Ave SW, Calgary AB, T2P 3C4. No: 20710251. 710252 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 930-300 5 Ave SW, Calgary AB, T2P 3C4. No: 20710252. 710311 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 47 Srtadbrooke Way SW, Calgary AB, T3H 1Y2. No: 20710311. 710313 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710313. 710314 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710314. 710320 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 1B-333 2 St, Brooks, AB, T1R 1G4. No: 20710320. 710322 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 800-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710322. 710325 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 800-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710325. 710326 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 800-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710326. 710328 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 800-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710328. 710329 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 800-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710329. 710331 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 800-11012 Macleod Tr S., Calgary AB, T2J 6A5. No: 20710331. 710333 ALBERTA CORPORATION Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20710333. 710335 ALBERTA CORPORATION Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20710335. 710337 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 400-10235 101 St, Edmonton AB, T5J 3G1. No: 20710337. 710356 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 4616 47 Ave, Rocky Mtn House AB, T0M 1T0. No: 20710356. 710358 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 20 Registered Address: 4616 47 Ave, Rocky Mtn House AB, T0M 1T0. No: 20710358. 710399 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 202-1921 Mayor Magrath Dr S., Lethbridge AB, T1K 2R8. No: 20710399. 710426 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 850-933 17 Ave SW, Calgary AB, T2T 5R6. No: 20710426. 710427 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710427. 710428 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710428. 710429 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710429. 710432 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20710432. 710433 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20710433. 710434 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20710434. 710436 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20710436. 710437 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 525-1110 Centre St N., Calgary AB, T3B 2G2. No: 20710437. 710439 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 1413 2 St SW, Calgary AB, T2R 0W7. No: 20710439. 710440 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 1413 2 St SW, Calgary AB, T2R 0W7. No: 20710440. 710441 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 1413 2 St SW, Calgary AB, T2R 0W7. No: 20710441. 710442 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 1413 2 St SW, Calgary AB, T2R 0W7. No: 20710442. 710443 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 1413 2 St SW, Calgary AB, T2R 0W7. No: 20710443. 710444 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 14-205 1 St East, Cochrane AB, T0L 0W1. No: 20710444. 710452 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 323 Bulyea Rd, Edmonton AB, T6R 1W5. No: 20710452. 710466 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 113 Farnham Dr SE, Calgary AB T2H 1C7. No: 20710466. 710492 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Oct 04 Registered Address: 1535-5555 Calgary Trail S, Edmonton AB, T6H 0K2. No: 20710492. 710546 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 91 Wolf Cres, Edmonton AB, T5T 1E1. No: 20710546. 710553 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 121 Carry Dr SE, Medicine Hat AB, T1B 3M6. No: 20710553. 710554 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 121 Carry Dr SE, Medicine Aht AB, T1B 3M6. No: 20710554. 710555 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 31 Earl Crt, Brooks AB, T1R 0P4. No: 20710555. 710558 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 208-4245 97 St, Edmonton AB, T6E 5Y7. No: 20710558. 710578 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 2819A Center St N, Calgary AB, T2E 2V7. No: 20710578. 710580 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 2819A Center St N, Calgary AB, T2E 2V7. No: 20710580. 710582 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 600-220 4 St S., Lethbridge AB, T1J 4J7. No: 20710582. 710583 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 600-220 4 St S., Lethbridge AB, T1J 4J7. No: 20710583. 710584 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 600-220 4 St S., Lethbridge AB, T1J 4J7. No: 20710584. 710586 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 4000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20710586. 710588 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 4000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20710588. 710589 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 4000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20710589. 710590 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 4000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20710590. 710591 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 4000-400 3 Ave SW, Calgary AB, T2P 4H2. No: 20710591. 710593 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20710593. 710595 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 4th Flr 4943-50 St, Red Deer AB, T4N 1Y1. No: 20710595. 710596 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 4th Flr-4943 50th St, Red Deer AB, T4N 1Y1. No: 20710596. 710597 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 4th Flr-4943 50 St, Red Deer AB, T4N 1Y1. No: 20710597. 710599 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 228 Woodglen Place SW, Calgary AB, T2W 4G3. No: 20710599. 710600 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1600G-10205 101 St, Edmonton AB, T5J 2Z2. No: 20710600. 710602 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1600G-10205 101 St, Edmonton AB, T5J 2Z2. No: 20710602. 710603 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1600G-10205 101 St, Edmonton AB, T5J 2Z2. No: 20710603. 710604 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 12137 45 St, Edmonton AB, T5W 2T9. No: 20710604. 710605 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 600-220 4th St South, Lethbridge AB, T1J 4J7. No: 20710605. 710606 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20710606. 710607 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20710607. 710608 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20710608. 710609 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20710609. 710610 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20710610. 710611 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 499-1 St SE, Medicine Hat AB, T1A 0A7. No: 20710611. 710612 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20710612. 710613 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 499-1 St SE, Medicine Hat AB, T1A 0A7. No: 20710613. 710614 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20710614. 710615 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 23 Registered Address: 1200-700 2 St SW, Calgary AB, T2P 4V5. No: 20710615. 710617 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 499 1 St SE, Medicine Hat AB, T1A 0A7. No: 20710617. 710618 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 499 1 St SE, Medicine Hat AB, T1A 0A7. No: 20710618. 710619 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 200-4870 51 St, Camrose AB, T4V 1S1. No: 20710619. 710629 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 202-10027 101 Ave, Grande Prairie AB, T8V 0X9. No: 20710629. 710631 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 202-10027 101 Ave, Grande Prairie AB, T8V 0X9. No: 20710631. 710632 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20710632. 710634 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20710634. 710635 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 600-220 4 St S., Lethbridge AB, T1J 4J7. No: 20710635. 710638 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 200-4870 51 St, Camrose AB, T4V 1S1. No: 20710638. 710642 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20710642. 710643 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 600-220 4 St S., Lethbridge AB, T1J 4J7. No: 20710643. 710644 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 600-220 4 St S., Lethbridge AB, T1J 4J7. No: 20710644. 710645 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 10120 101 Ave, Lac La Biche AB, T0A 2C0. No: 20710645. 710670 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Oct 07 Registered Address: 16439 106 St, Edmonton AB, T5X 1W4. No: 20710670. 710689 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 24 Registered Address: 310-9768 170 St, Edmonton AB, T5T 5L4. No: 20710689. 710695 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 11414 96 St, Grande Prairie AB, T8V 2A5. No: 20710695. 710712 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20710712. 710713 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20710713. 710714 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20710714. 710715 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20710715. 710716 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20710716. 710717 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20710717. 710718 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20710718. 710719 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20710719. 710721 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 205-11714 95 St, Edmonton AB, T5G 1L9. No: 20710721. 710723 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 205-11714 95 St, Edmonton AB, T5G 1L9. No: 20710723. 710724 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 1221A 11 Ave SW, Calgary AB, T3C 0M5. No: 20710724. 710725 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 167 Bermuda Way NW, Calgary AB, T3K 1H2. No: 20710725. 710726 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 10263 178 St, Edmonton AB, T5S 1M3. No: 20710726. 710727 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 10263 178 St, Edmonton AB, T5S 1M3. No: 20710727. 710730 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 537 7 Ave South, Lethbridge AB, T1J 2G8. No: 20710730. 710732 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 537 7 Ave South, Lethbridge AB, T1J 2G8. No: 20710732. 710734 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 537 7 Ave South, Lethbridge AB, T1J 2G8. No: 20710734. 710735 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 200-10923 101 St, Edmonton AB, T5H 2S7. No: 20710735. 710738 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 1130-1015 4 St SW, Calgary AB, T2R 1J4. No: 20710738. 710741 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 224-1829 Ranchlands Blvd NW, Calgary AB, T3G 2A7. No: 20710741. 710742 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 224-1829 Ranchlands Blvd NW, Calgary AB, T3G 2A7. No: 20710742. 710743 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 224-1829 Ranchlands Blvd NW, Calgary AB, T3G 2A7. No: 20710743. 710745 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 224-1829 Ranchlands Blvd NW, Calgary AB, T3G 2A7. No: 20710745. 710756 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 126 Elizabeth St, Okotoks AB, T0L 1T0. No: 20710756. 710757 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710757. 710758 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710758. 710759 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710759. 710760 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710760. 710761 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710761. 710763 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20710763. 710764 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1810-520 5 Ave SW, Calgary AB, T2P 3R7. No: 20710764. 710765 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1810-520 5 Ave SW, Calgary AB, T2P 3R7. No: 20710765. 710766 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 108-2841 109 St, Edmonton AB, T6H 6B7. No: 20710766. 710767 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1103-Td Twr Edmonton Centre, Edmonton AB, T5J 2Z1. No: 20710767. 710768 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 78035-6655 178 St, Edmonton AB, T5T 4H0. No: 20710768. 710769 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 10129 109 St, Edmonton AB, T5J 3M4. No: 20710769. 710770 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 208-4245 97 St, Edmonton AB, T6E 5Y7. No: 20710770. 710771 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 10129 109 St, Edmonton AB, T5J 3M4. No: 20710771. 710772 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 5209 Aspen Dr, Blackfalds AB, T0M 0J0. No: 20710772. 710773 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1520-734 7 Ave SW, Calgary AB, T2P 3P8. No: 20710773. 710774 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 2710-140 4 Ave SW, Calgary AB, T2P 3N3. No: 20710774. 710775 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 4824 51 St, Red Deer AB, T4N 2A5. No: 20710775. 710776 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 4824 51 St, Red Deer AB, T4N 2A5. No: 20710776. 710777 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 4207 Pine Plaza, Grande Cache AB, T0E 0Y0. No: 20710777. 710778 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 8004 154 Ave, Edmonton AB, T5Z 3A9. No: 20710778. 710779 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 631 68 Ave NW, Calgary AB, T2K 0N2. No: 20710779. 710780 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 6-5221 46 St, Olds AB, T4H 1T5. No: 20710780. 710781 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1-1364 Southview Dr SE, Medicine Hat AB, T1B 4E7. No: 20710781. 710782 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20710782. 710783 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1400-10303 Jasper Av, Edmonton AB, T5J 3N6. No: 20710783. 710784 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20710784. 710787 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20710787. 710789 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 5006 50 St, Barrhead AB, T7N 1A2. No: 20710789. 710791 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 11722 80 St, Edmonton AB, T5B 2N5. No: 20710791. 710793 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 5006 50 St, Barrhead AB, T7N 1A2. No: 20710793. 710794 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 888-10004 104 Ave, Edmonton AB, T5J 0K1. No: 20710794. 710804 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 11-1915 32 Ave NE, Calgary AB, T2E 7C8. No: 20710804. 710805 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 11-1915 32 Ave NE, Calgary AB, T2E 7C8. No: 20710805. 710818 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 200-4870 51 St, Camrose AB, T4V 1S1. No: 20710818. 710822 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 101-5001 49 Ave, Bonnyville AB, T9N 2J3. No: 20710822. 710823 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 101-5001 49 Ave, Bonnyville AB, T9N 2J3. No: 20710823. 710824 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: NW 25-23-5-5 Lot 18. No: 20710824. 710825 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 6-5006 50 Ave, Rimbey AB, T0C 2J0. No: 20710825. 710831 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1090-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20710831. 710832 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1090-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20710832. 710834 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1090-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20710834. 710836 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 600-220 4 St S., Lethbridge AB, T1J 4J7. No: 20710836. 710838 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 600-220 4 St S., Lethbridge AB, T1J 4J7. No: 20710838. 710839 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 600-220 4 St S., Lethbridge AB, T1J 4J7. No: 20710839. 710844 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 4807 51 St, Grand Centre AB, T0A 1T0. No: 20710844. 710846 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 4807 51 St, Grand Centre AB, T0A 1T0. No: 20710846. 710847 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 4807 51 St, Grand Centre AB, T0A 1T0. No: 20710847. 710848 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 1600-10205 101 St, Edmonton AB, T5J 2Z2. No: 20710848. 710849 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 1600-10205 101 St, Edmonton AB, T5J 2Z2. No: 20710849. 710850 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 2401 Td Twr Edmonton Centre, Edmonton AB, T5J 2Z1. No: 20710850. 710863 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20710863. 710864 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20710864. 710865 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 98 3 Ave W, Drumheller AB, T0J 0Y0. No: 20710865. 710866 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 98 3 Ave W, Drumheller AB, T0J 0Y0. No: 20710866. 710868 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 98 3 Ave W, Drumheller AB, T0J 0Y0. No: 20710868. 710918 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 905-10010 106 St, Edmonton AB, T5J 3L8. No: 20710918. 710920 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Oct 08 Registered Address: 5125 50 Ave #10, Vermillion AB, T9X 1C8. No: 20710920. 710922 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 200-4870 51 St, Camrose AB, T4V 1S1. No: 20710922. 710923 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1003 4 Ave S., Lethbridge AB, T1J 0P7. No: 20710923. 710924 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1003 4 Ave S., Lethbridge AB, T1J 0P7. No: 20710924. 710925 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 1003 4 Ave S., Lethbridge AB, T1J 0P7. No: 20710925. 710926 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 2113 20 St, Nanton AB, T0L 1R0. No: 20710926. 710927 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 2113 20 St, Nanton AB, T0L 1R0. No: 20710927. 710928 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 2113 20 St, Nanton AB, T0L 1R0. No: 20710928. 710930 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 620-700 4 Ave SW, Calgary AB, T2P 3J4. No: 20710930. 710947 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 25 Registered Address: 4920 51 Ave, Rocky Mtn House AB, T0M 1T0. No: 20710947. 710954 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 9910 97 Ave, Peace River AB, T8S 1S5. No: 20710954. 710955 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 9910 97 Ave, Peace River AB, T8S 1S5. No: 20710955. 710956 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 200-10114 100 St, Grande Prairie AB, T8V 2L9. No: 20710956. 710957 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 200-10114 100 St, Grande Prairie AB, T8V 2L9. No: 20710957. 710958 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 200-10114 100 St, Grande Prairie AB, T8V 2L9. No: 20710958. 710959 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 200-10114 100 St, Grande Prairie AB, T8V 2L9. No: 20710959. 710960 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 200-10114 100 St, Grande Prairie AB, T8V 2L9. No: 20710960. 710961 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 200-10114 100 St, Grande Prairie AB, T8V 2L9. No: 20710961. 710962 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20710962. 710963 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20710963. 710964 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20710964. 710965 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20710965. 710966 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20710966. 710967 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 30-10303 Jasper Ave, Edmonton AB, T5J 4P4. No: 20710967. 710968 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 30-10303 Jasper Ave, Edmonton AB, T5J 4P4. No: 20710968. 710969 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 26 Registered Address: 30-10303 Jasper Ave, Edmonton AB, T5J 4P4. No: 20710969. 710970 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20710970. 710971 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20710971. 710972 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20710972. 710995 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1600G-10205 101 St, Edmonton AB, T5J 2Z2. No: 20710995. 710997 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1120 One Thorton Crt, Edmonton AB, T5J 2E7. No: 20710997. 710999 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1120 One Thorton Crt, Edmonton AB, T5J 2E7. No: 20710999. 711000 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 350-603 7 Ave SW, Calgary AB, T2P 2T5. No: 20711000. 711001 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 350-603 7 Ave SW, Calgary AB, T2P 2T5. No: 20711001. 711003 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 2040-140 4 Ave SW, Calgary AB, T2P 3N3. No: 20711003. 711007 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 4207 2 St NW, Calgary AB, T2K 0Z2. No: 20711007. 711036 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: NW 1/4-24-24-3-W5. No: 20711036. 711041 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1120 One Thorton Crt, Edmonton AB, T5J 2E7. No: 20711041. 711043 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. No: 20711043. 711046 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. No: 20711046. 711050 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 10316 110 St, Fairview AB, T0H 1L0. No: 20711050. 711051 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 10316 110 St, Fairview AB, T0H 1L0. No: 20711051. 711052 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 17731 103 Ave, Edmonton AB, T5S 1N8. No: 20711052. 711056 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 620-300 5 Ave SW, Calgary AB, T2P 3C4. No: 20711056. 711061 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 232-4128A 97 St, Edmonton AB, T6E 5Y6. No: 20711061. 711067 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 203-11835 103 St, Edmonton AB, T5G 2J3. No: 20711067. 711068 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: SE 30-36-5-W5. No: 20711068. 711070 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20711070. 711071 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20711071. 711079 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1700-10405 Jasper Ave, Edmonton AB, T5J 3N4. No: 20711079. 711080 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1700-10405 Jasper Ave, Edmonton AB, T5J 3N4. No: 20711080. 711081 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1700-10405 Jasper Ave, Edmonton AB, T5J 3N4. No: 20711081. 711082 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1700-10405 Jasper Ave, Edmonton AB, T5J 3N4. No: 20711082. 711084 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 200-10446 122 St, Edmonton AB, T5N 1M3. No: 20711084. 711085 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 145 Mt Assiniboine Pl SE, Calgary AB, T2Z 2N7. No: 20711085. 711087 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 350-603 7 Ave SW, Calgary AB, T2P 2T5. No: 20711087. 711089 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 350-603 7 Ave SW, Calgary AB, T2P 2T5. No: 20711089. 711090 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 350-603 7 Ave SW, Calgary AB, T2P 2T5. No: 20711090. 711091 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 2038 7 Ave NE, Medicine Hat AB, T1C 1K5. No: 20711091. 711097 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20711097. 711098 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20711098. 711099 ALBERTA INC. Alberta Business Corporation Incorporated. 96 Sep 27 Registered Address: 1500-10665 Jasper Ave, Edmonton AB, T5J 3S9. No: 20711099. 711103 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Oct 10 Registered Address: 4910 51 St, Stettler AB, T0C 2L0. No: 20711103. 711106 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Oct 10 Registered Address: 4910 51 St, Stettler AB, T0C 2L0. No: 20711106. 711109 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Oct 10 Registered Address: 4910 51 St, Stettler AB, T0C 2L0. No: 20711109. 711110 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20711110. 711111 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Oct 10 Registered Address: 4910 51 St, Stettler AB, T0C 2L0. No: 20711111. 711120 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 1600-10205 101 St, Edmonton AB, T5J 2Z2. No: 20711120. 711123 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20711123. 711124 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20711124. 711125 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20711125. 711126 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20711126. 711128 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20711128. 711136 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Oct 10 Registered Address: 45 Kirkwood Way, Edmonton AB, T6L 5W9. No: 20711136. 711138 ALBERTA LIMITED Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2135 Woodpark Ave SW, Calgary AB, T2W 6E5. No: 20711138. 711144 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20711144. 711146 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20711146. 711147 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20711147. 711148 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20711148. 711150 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20711150. 711151 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20711151. 711152 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20711152. 711153 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20711153. 711154 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20711154. 711155 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 30-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20711155. 711255 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 235 Silverhill Way NW, Calgary AB, T3B 4K9. No: 20711255. 711256 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 235 Silverhill Way NW, Calgary AB, T3B 4K9. No: 20711256. 711259 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 26305 Twp 515A, Spruce Grove AB, T74 4K0. No: 20711259. 711269 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20711269. 711270 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20711270. 711271 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20711271. 711272 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20711272. 711273 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20711273. 711280 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 700-10655 Southport Rd SW, Calgary AB, T2W 4Y1. No: 20711280. 711281 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 700-10655 Southport Rd SW, Calgary AB, T2W 4Y1. No: 20711281. 711282 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 700-10655 Southport Rd SW, Calgary AB, T2W 4Y1. No: 20711282. 711284 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 12612 Cannington Way SW, Calgary AB, T2W 1Z6. No: 20711284. 711288 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 1400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20711288. 711289 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2170-10123 99 St, Edmonton AB, T5J 3H1. No: 20711289. 711290 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 2170-10123 99 St, Edmonton AB, T5J 3H1. No: 20711290. 711295 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20711295. 711296 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20711296. 711297 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20711297. 711298 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20711298. 711299 ALBERTA LTD. Alberta Business Corporation Incorporated. 96 Sep 30 Registered Address: 201-9111 39 Ave, Edmonton AB, T6E 5Y2. No: 20711299. CORPORATE NAME CHANGES (Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ________________________________________________________________________ A. WHEELER CONSTRUCTION (1962) LTD. Alberta Business Corporation Incorporated 58 Oct 08. Changed To: AWC HOLDINGS LTD. Date Of Change: 96 Sep 23. No: 20023717. ACCOUNTING SERVICES GROUP, INC. Alberta Business Corporation Incorporated 86 Feb 21. Changed To: ANDERSON RAND CORPORATION. Date Of Change: 96 Sep 13. No: 20343340. ACTIVE WATER SPORTS INC. Alberta Business Corporation Incorporated 89 Nov 09. Changed To: 410726 ALBERTA LTD. Date Of Change: 96 Sep 17. No: 20410726. AIRDRIE COLLECTION SERVICES LIMITED Alberta Business Corporation Incorporated 93 Nov 10. Changed To: 587514 ALBERTA LIMITED. Date Of Change: 96 Sep 26. No: 20587514. ALBERTA CRYO TECH INC. Alberta Business Corporation Incorporated 96 Jun 28. Changed To: CANADIAN CRYO-BOND INC. Date Of Change: 96 Sep 26. No: 20701319. ALBERTA PHOTOPLOTTING INC. Alberta Business Corporation Incorporated 95 Sep 19. Changed To: EDCO ENTERPRISES INC. Date Of Change: 96 Sep 19. No: 20668379. ANDRIUK PETROLEUM CONSULTING LTD. Alberta Business Corporation Incorporated 88 Jun 20. Changed To: ANDRIUK ENTERPRISES LTD. Date Of Change: 96 Sep 27. No: 20386073. ASTRO PAINTING AND DECORATING LTD. Alberta Business Corporation Incorporated 77 Aug 26. Changed To: CHANEL HOLDINGS LTD. Date Of Change: 96 Oct 01. No: 20107232. B.A. BERNHARDT PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated 75 Feb 07. Changed To: ANDREW R. GROMNICKI PROFESSIONAL CORPORATION. Date Of Change: 96 Oct 04. No: 20078040. BATTISTELLA DEVELOPMENTS (1980) LTD. Alberta Business Corporation Incorporated 87 Mar 12. Changed To: BATTISTELLA LTD. Date Of Change: 96 Sep 09. No: 20362859. BEDDOW'S MENS WEAR LTD. Alberta Business Corporation Incorporated 80 Oct 03. Changed To: 250862 ALBERTA LTD. Date Of Change: 96 Sep 25. No: 20250862. BEE-BOB PLUMBING AND HEATING LTD. Alberta Business Corporation Incorporated 96 Mar 26. Changed To: BEE-BOB PLUMBING & HEATING LTD. Date Of Change: 96 Sep 30. No: 20689511. BELVEDERE TOWER HOLDINGS LTD. Alberta Business Corporation Incorporated 95 Nov 27. Changed To: GARDEN CITY HOTEL LTD. Date Of Change: 96 Sep 20. No: 20676198. BEN-RON OILFIELD SERVICES LTD. Alberta Business Corporation Incorporated 96 Jun 24. Changed To: BENRON OILFIELD SERVICES LTD. Date Of Change: 96 Sep 20. No: 20700636. BENSON OPTICAL LTD. Alberta Business Corporation Incorporated 93 Jun 30. Changed To: THE EYEWEAR PLACE LTD. Date Of Change: 96 Sep 25. No: 20571976. BETH JACOB (BEIT YAACOV) HEBREW CONGREGATION OF EDMONTON Religious Society Incorporated 96 Jul 16. Changed To: BETH TZEDEK CONGREGATION OF EDMONTON. Date Of Change: 96 Sep 30. No: 54702228. BISON SECURITY GROUP LTD. Alberta Business Corporation Incorporated 80 Oct 28. Changed To: BSG CORPORATION. Date Of Change: 96 Sep 10. No: 20251394. C. DON ZUBER INSURANCE AGENCY INC. Alberta Business Corporation Incorporated 83 Sep 13. Changed To: TRAVEL DISCOUNT MEMBERSHIP INC. Date Of Change: 96 Sep 26. No: 20305313. CANDY BEAR SHOPPE (1995) LTD. Alberta Business Corporation Incorporated 94 Nov 30. Changed To: 634007 ALBERTA LIMITED. Date Of Change: 96 Sep 25. No: 20634007. CARPET CLEANERS WAREHOUSE (1993) LTD. Alberta Business Corporation Incorporated 93 Jun 22. Changed To: CALGARY STEAM WAY LTD. Date Of Change: 96 Sep 11. No: 20571215. CEL-LOC INC. Alberta Business Corporation Incorporated 95 Jun 30. Changed To: CELL-LOC INC. Date Of Change: 96 Sep 12. No: 20660106. CENTURY II PRODUCTIONS LTD Alberta Business Corporation Incorporated 65 Oct 26. Changed To: CENTURY II PUBLISHING LTD. Date Of Change: 96 Sep 12. No: 20040042. CHANDLER & ASSOCIATES ARCHITECTS INC. Alberta Business Corporation Incorporated 87 Jan 23. Changed To: CHANDLER ASSOCIATES ARCHITECTURE INC. Date Of Change: 96 Sep 25. No: 20360060. CHESNEY CONSULTING LIMITED Alberta Business Corporation Incorporated 95 Apr 19. Changed To: WELLNESS @ WORK LTD. Date Of Change: 96 Sep 23. No: 20651156. CLASSIC Q ENTERTAINMENT CORP. Alberta Business Corporation Incorporated 93 Aug 23. Changed To: 576991 ALBERTA LTD. Date Of Change: 96 Sep 12. No: 20576991. CLEAR POINTE SERVICES LIMITED Alberta Business Corporation Incorporated 86 Aug 15. Changed To: ACCESS BUSINESS PLANNING SERVICES INC. Date Of Change: 96 Sep 16. No: 20352280. COMMON CARRIERS HOLDINGS LTD. Alberta Business Corporation Incorporated 72 Dec 13. Changed To: 64912 ALBERTA LTD. Date Of Change: 96 Sep 10. No: 20064912. CRS SALES LTD. Extra-Provincial Corp Registered 91 Oct 17. Changed To: RINA HOWARD & ASSOCIATES LTD. Date Of Change: 96 Sep 20. No: 21506820. CUTTING EDGE CONSTRUCTION LTD. Alberta Business Corporation Incorporated 94 Apr 11. Changed To: ENERGY MAINTENANCE SERVICES LTD. Date Of Change: 96 Sep 11. No: 20606808. D. GORUK TRANSPORT LTD. Alberta Business Corporation Incorporated 89 Aug 21. Changed To: IRON HORSE OILFIELD HAULING LTD. Date Of Change: 96 Sep 20. No: 20406964. D.K.G. OILFIELD SERVICES LTD. Alberta Business Corporation Incorporated 93 Sep 29. Changed To: D.K.G. ENTERPRISES LTD. Date Of Change: 96 Sep 10. No: 20582571. DALE HEDGES MANAGEMENT CONSULTANTS INC. Alberta Business Corporation Incorporated 96 Aug 02. Changed To: DALE HEDGES CONSULTING INC. Date Of Change: 96 Sep 30. No: 20705080. DAVE'S WINCH TRUCKING LTD Alberta Business Corporation Incorporated 76 Apr 09. Changed To: DAVDON PROPERTIES LTD. Date Of Change: 96 Sep 13. No: 20089485. DEAM INVESTMENTS LTD. Alberta Certified Management Accountants Prof Corp Incorporated 80 Mar 04. Changed To: DARYL ANDRE PROFESSIONAL CORPORATION. Date Of Change: 96 Sep 30. No: 20221037. DEANDORIS HOLDINGS LTD. Alberta Business Corporation Incorporated 91 Apr 29. Changed To: WILL PORTER HOLDINGS LTD. Date Of Change: 96 Sep 24. No: 20490563. DON'S SIDING INC. Alberta Business Corporation Incorporated 95 Jan 19. Changed To: MMI MAINTENANCE MANAGEMENT INTERNATIONAL INC. Date Of Change: 96 Sep 13. No: 20639581. DOUG BUTLER CONSULTING & SERVICES LTD. Alberta Business Corporation Incorporated 93 Dec 06. Changed To: BUTLER CONSULTING & SERVICES LTD. Date Of Change: 96 Sep 12. No: 20590452. EAGLE DRILLING LTD. Alberta Business Corporation Incorporated 95 Jan 05. Changed To: M.J.R. ENTERPRISES LTD. Date Of Change: 96 Sep 13. No: 20637948. EAGLE RIDGE POULTRY LTD. Alberta Business Corporation Incorporated 87 May 27. Changed To: EAGLE RIDGE VENTURES INC. Date Of Change: 96 Sep 11. No: 20366799. ECOLE ST. LOUIS DE MONTFORT PARENT ASSOCIATION Alberta Society Incorporated 88 Feb 24. Changed To: CAMILLE PARENT FUNDING COMMITTEE (P.F.C.). Date Of Change: 96 Sep 25. No: 50377549. EDMAR EQUITIES LTD. Alberta Business Corporation Incorporated 90 Jan 17. Changed To: 414967 ALBERTA LTD. Date Of Change: 96 Sep 26. No: 20414967. EDMONTON GOSPEL TEMPLE Religious Society Incorporated 46 Feb 21. Changed To: RICHFIELD CHRISTIAN FELLOWSHIP. Date Of Change: 96 Sep 23. No: 54000551. EDMONTON SLED DOGS HOCKEY CLUB INC. Alberta Business Corporation Incorporated 93 Nov 25. Changed To: 589058 ALBERTA LTD. Date Of Change: 96 Sep 18. No: 20589058. EDUSOURCE INC. Alberta Business Corporation Incorporated 94 Jan 13. Changed To: TRANSEPOCH CONSULTING GROUP INC. Date Of Change: 96 Sep 19. No: 20594690. EPGM CANADA INC. Alberta Business Corporation Incorporated 95 Sep 20. Changed To: EPEM CANADA INC. Date Of Change: 96 Sep 17. No: 20668533. FANCHEK INDUSTRIAL BALANCING INC. Alberta Business Corporation Incorporated 82 Mar 09. Changed To: THE COMBINE DOCTOR INC. Date Of Change: 96 Sep 13. No: 20282384. FIRE SAFE SERVICES INC. Alberta Business Corporation Incorporated 76 May 28. Changed To: BIG WEST FARM & RANCH COMPANY LTD. Date Of Change: 96 Sep 16. No: 20091279. FLETCHER CHALLENGE PETROLEUM INC. Dominion Corporation Registered 94 Aug 04. Changed To: FLETCHER CHALLENGE ENERGY CANADA INC. Date Of Change: 96 Sep 23. No: 21620520. FOREST LAWN HOLDINGS LTD Alberta Business Corporation Incorporated 58 Dec 16. Changed To: TREVELLA PARK TOWNHOMES LTD. Date Of Change: 96 Sep 10. No: 20024094. GEMTAR LIMITED Alberta Business Corporation Incorporated 95 Feb 15. Changed To: GUY DENSMORE TRANSPORT INC. Date Of Change: 96 Sep 30. No: 20643142. GREAT NORTHERN PETROLEUMS & MINES LTD. (N.P.L.) Extra-Provincial Corp Registered 70 Dec 16. Changed To: GNP OIL & GAS LTD. Date Of Change: 96 Sep 19. No: 21009623. HANNA AND DISTRICT FLAT EARTH SOCIETY Alberta Society Incorporated 85 Jan 25. Changed To: HEMARUKUA AND DISTRICT FLAT EARTH SOCIETY. Date Of Change: 96 Sep 30. No: 50323425. HEMSING OILFIELD ENTERPRISES INC. Alberta Business Corporation Incorporated 94 Apr 05. Changed To: HEMSING DRILLING (1996) LTD. Date Of Change: 96 Oct 09. No: 20605896. HURDMAN INSURANCE SERVICES INC. Alberta Business Corporation Incorporated 83 Mar 11. Changed To: HURDMAN & ASSOCIATES FINANCIAL SOLUTIONS INC. Date Of Change: 96 Sep 09. No: 20275163. INDUSTRIAL MACHINE SHOP LTD. Alberta Business Corporation Amalgamated 92 Sep 11. Changed To: ALCO INDUSTRIAL EQUIPMENT LTD. Date Of Change: 96 Oct 01. No: 20538104. INFO FORUM INC. Alberta Business Corporation Incorporated 85 Feb 20. Changed To: TERRA TOURS LTD. Date Of Change: 96 Sep 23. No: 20325813. INFRARED TECHNOLOGY INC. Alberta Business Corporation Incorporated 93 Nov 03. Changed To: I.T.I. INFRARED TECHNOLOGY INC. Date Of Change: 96 Oct 07. No: 20584855. INTERTECNICA CONSULTING INC. Dominion Corporation Registered 92 Feb 07. Changed To: STANLEY BUILDINGS GROUP LTD. Date Of Change: 96 Sep 26. No: 21518866. ISABEL WHITBREAD HOLDINGS INC. Alberta Business Corporation Incorporated 86 Dec 19. Changed To: ISAGOR HOLDINGS LTD. Date Of Change: 96 Oct 01. No: 20358472. J.D. BYRIDER SYSTEMS, INC. Foreign Corporation Registered 94 May 12. Changed To: BYRIDER FRANCHISING, INC. Date Of Change: 96 Sep 18. No: 21610890. J.J. JOHNSON ENTERPRISES LTD. Alberta Business Corporation Incorporated 84 Jan 17. Changed To: JEFF J. JOHNSON REALTY INC. Date Of Change: 96 Sep 13. No: 20308981. JACTAR ELECTRIC LTD. Alberta Business Corporation Incorporated 84 Oct 18. Changed To: 319584 ALBERTA LTD. Date Of Change: 96 Sep 30. No: 20319584. JAN RESTAURANTS LTD. Alberta Business Corporation Incorporated 87 Dec 16. Changed To: EXNER ENTERPRISES INC. Date Of Change: 96 Sep 24. No: 20376753. JASPER PLACE DAY CARE CENTRE Alberta Society Incorporated 70 Sep 14. Changed To: JASPER PLACE CHILD CARE SOCIETY. Date Of Change: 96 Oct 02. No: 50006034. JONEL RESOURCES LTD. Alberta Business Corporation Incorporated 79 Jun 27. Changed To: JOHN E. STEFFENSEN CONSULTING INC. Date Of Change: 96 Sep 10. No: 20202415. JUST BUY CHANCE LTD. Alberta Business Corporation Incorporated 89 May 16. Changed To: 402753 ALBERTA LTD. Date Of Change: 96 Sep 10. No: 20402753. K.J.M. HOLDINGS LTD. Alberta Business Corporation Incorporated 78 Mar 06. Changed To: TEMPER MASTER INCORPORATED. Date Of Change: 96 Sep 17. No: 20114983. KAY DOBKO INVESTMENTS LTD. Alberta Business Corporation Incorporated 84 Sep 10. Changed To: PYRITE INVESTMENTS LTD. Date Of Change: 96 Oct 01. No: 20317986. KISKATINAW CLEARING LTD. Alberta Business Corporation Incorporated 91 May 21. Changed To: KISKATINAW LOGGING LTD. Date Of Change: 96 Sep 27. No: 20494733. KOPECK INSURANCE SERVICES LTD. Alberta Business Corporation Incorporated 89 Feb 15. Changed To: KOPECK FINANCIAL CONCEPTS LTD. Date Of Change: 96 Sep 17. No: 20397808. LDJ PATTERN DISTRIBUTION LTD. Alberta Business Corporation Incorporated 96 Aug 13. Changed To: LDJ AGENCIES INC. Date Of Change: 96 Sep 20. No: 20706097. LEANNE M. DUBRULE PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated 94 Oct 19. Changed To: LEANNE M. LESNIAK PROFESSIONAL CORPORATION. Date Of Change: 96 Sep 19. No: 20628941. LEES JEWELLERS LIMITED Alberta Business Corporation Incorporated 84 Feb 07. Changed To: 311311 ALBERTA INC. Date Of Change: 96 Sep 17. No: 20311311. LES WHITE'S TIRE SERVICE LTD. Alberta Business Corporation Incorporated 76 Sep 21. Changed To: WHITE'S TIRE SERVICE LTD. Date Of Change: 96 Sep 11. No: 20094962. LOCAL #94 (BATTLE RIVER) OF THE METIS NATION OF ALBERTA ASSOCIATION Alberta Society Incorporated 94 Nov 17. Changed To: METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #94 (BATTLE RIVER). Date Of Change: 96 Jul 25. No: 50631178. LODGEPOLE LOGGING CO. LTD. Alberta Business Corporation Incorporated 88 Nov 18. Changed To: THERMOHAIR INC. Date Of Change: 96 Sep 12. No: 20393278. LOW-IMPACT VEHICLES LTD. Alberta Business Corporation Incorporated 94 May 12. Changed To: BREWSTER WEST RECREATIONAL VEHICLES LTD. Date Of Change: 96 Sep 30. No: 20611025. MAJENDIE SECURITIES LTD. Extra-Provincial Corp Registered 93 Sep 24. Changed To: MAJENDIE CHARLTON SECURITIES LTD. Date Of Change: 96 Sep 16. No: 21579666. MANNING MOTOR INN INC. Alberta Business Corporation Incorporated 84 Aug 07. Changed To: 307758 ALBERTA LTD. Date Of Change: 96 Sep 16. No: 20307758. MARXON CAPITAL INC. Alberta Business Corporation Incorporated 88 Sep 21. Changed To: WCB ADVOCATES INC. Date Of Change: 96 Sep 13. No: 20390321. MAVROD PROPERTY MANAGEMENT LTD. Alberta Business Corporation Incorporated 92 May 26. Changed To: PIPESTONE CREEK LAND & CATTLE CORPORATION. Date Of Change: 96 Sep 25. No: 20529988. MCLELLAN SUPPLY ALTA. LTD. Alberta Business Corporation Amalgamated 96 Aug 01. Changed To: MASTER-HALCO (1996) LTD. Date Of Change: 96 Sep 12. No: 20704369. MEDICAL ROBOTICS INC. Alberta Business Corporation Incorporated 95 Nov 22. Changed To: MEDICAL ROBOTICS CORP. Date Of Change: 96 Oct 03. No: 20675641. MENEGHETTI CORPORATION Alberta Business Corporation Incorporated 91 Oct 25. Changed To: M. F. MENEGHETTI CONSULTING INC. Date Of Change: 96 Sep 25. No: 20508486. MEYERS NORRIS PENNY LTD. Extra-Provincial Corp Registered 93 Dec 17. Changed To: 0656098 MANITOBA LTD. Date Of Change: 96 Sep 23. No: 21592988. MILFORD DEVELOPMENTS LTD. Alberta Business Corporation Incorporated 85 Jul 24. Changed To: 333649 ALBERTA LTD. Date Of Change: 96 Sep 18. No: 20333649. MILNE INVESTMENTS LTD. Alberta Business Corporation Incorporated 80 Feb 01. Changed To: GEMCORP MILNE INVESTMENTS LTD. Date Of Change: 96 Sep 26. No: 20230131. MIND MATTERS EDUCATIONAL SERVICES INC. Alberta Business Corporation Incorporated 92 Jun 29. Changed To: L.E.A.R.N. INC. Date Of Change: 96 Sep 23. No: 20533921. MONTAVA ENTERPRISES LTD. Alberta Business Corporation Incorporated 86 Apr 11. Changed To: THREE STAR MULTIMEDIA PROJECTORS INC. Date Of Change: 96 Sep 25. No: 20343296. MUSTARD SEED ACUTE RELIEF SOCIETY Alberta Society Incorporated 96 Jun 25. Changed To: REFLECTIONS, AN ACUTE RELIEF SOCIETY. Date Of Change: 96 Sep 13. No: 50701330. NARCAN ENERGY MARKETING SERVICES INC. Alberta Business Corporation Incorporated 95 Oct 31. Changed To: NARCAN CAPITAL CORP. Date Of Change: 96 Sep 17. No: 20673447. NATURAL PHARMACY LTD. Alberta Business Corporation Incorporated 96 Jun 06. Changed To: NATURAL PETS HERBAL CO. LTD. Date Of Change: 96 Sep 19. No: 20698663. NORTH CENTER REALTY CORPORATION Alberta Business Corporation Incorporated 92 Dec 29. Changed To: HINTON MOBILE HOME SALES CORP. Date Of Change: 96 Sep 25. No: 20550395. NRS COUNTY REALTY INC. Alberta Business Corporation Incorporated 75 Aug 06. Changed To: COUNTY REALTY INC. Date Of Change: 96 Sep 11. No: 20082392. NURSE SEARCH, INC. Alberta Business Corporation Incorporated 89 Apr 19. Changed To: MANAGEMENT RESOURCES INC. Date Of Change: 96 Sep 13. No: 20400403. OPE'S AUTOMOTIVE LTD. Alberta Business Corporation Incorporated 96 Jul 31. Changed To: OPE'S AUTOMOTIVE INC. Date Of Change: 96 Sep 24. No: 20704683. PADDLE PRAIRIE RANCH INC. Alberta Business Corporation Incorporated 93 Sep 17. Changed To: PADDLE PRAIRIE SOONIYAW INC. Date Of Change: 96 Sep 11. No: 20578732. PALLO INC. Alberta Business Corporation Incorporated 96 Aug 15. Changed To: CREEKSIDE DEVELOPMENT LTD. Date Of Change: 96 Sep 30. No: 20706288. PALMYRA INTERNATIONAL FOOD INC. Alberta Business Corporation Incorporated 86 Jul 09. Changed To: TRANS-MEDITERRANEAN DISTRIBUTORS FOOD INC. Date Of Change: 96 Sep 16. No: 20351003. PARACON CANADA INC. Alberta Business Corporation Incorporated 96 Jan 23. Changed To: ZYMECO SERVICES CORPORATION. Date Of Change: 96 Sep 25. No: 20682143. PELECHOSKY PIPELINES & CONSTRUCTION LTD. Alberta Business Corporation Incorporated 96 Feb 29. Changed To: 686005 ALBERTA LTD. Date Of Change: 96 Sep 18. No: 20686005. PERSONNEL DECISIONS, INC. Foreign Corporation Registered 91 May 21. Changed To: PERSONNEL DECISIONS INTERNATIONAL CORPORATION. Date Of Change: 96 Sep 17. No: 21489683. POCKLINGTON FINANCIAL CORPORATION Alberta Business Corporation Amalgamated 95 Aug 01. Changed To: HARTFORD MANAGEMENT INC. Date Of Change: 96 Sep 30. No: 20662445. PRAIRIE BLUE PROJECTS INC. Alberta Business Corporation Incorporated 96 Apr 03. Changed To: BASNETT BROS. PROJECTS LTD. Date Of Change: 96 Sep 30. No: 20690374. PRECIOUS MOMENTS DAYCARE LTD. Alberta Business Corporation Incorporated 84 Feb 15. Changed To: PRECIOUS MOMENTS BEFORE AND AFTER SCHOOL CARE LTD. Date Of Change: 96 Sep 19. No: 20311085. QUEST SOFTWARE, INC. Alberta Business Corporation Incorporated 95 May 16. Changed To: 653812 ALBERTA LTD. Date Of Change: 96 Sep 20. No: 20653812. R.F. GARTNER INDUSTRIES LTD. Alberta Business Corporation Incorporated 80 Apr 17. Changed To: GARTNER INDUSTRIES LTD. Date Of Change: 96 Sep 09. No: 20243142. R.J.M. CORP. Alberta Business Corporation Incorporated 78 Sep 21. Changed To: RJM CORP. Date Of Change: 96 Oct 07. No: 20124958. R.R. SPACKMAN PROFESSIONAL CORPORATION Alberta Business Corporation Incorporated 77 Oct 27. Changed To: 109736 ALBERTA LTD. Date Of Change: 96 Sep 12. No: 20109736. RAINES ENTERPRISES INC. Alberta Business Corporation Incorporated 91 Mar 14. Changed To: RAINES ENGINEERING INC. Date Of Change: 96 Sep 19. No: 20487698. RICHARDS ENGINEERING LTD. Alberta Business Corporation Incorporated 88 Jan 06. Changed To: QCM ENGINEERING LTD. Date Of Change: 96 Sep 26. No: 20375209. RMW MOTORSPORTS INC. Alberta Business Corporation Incorporated 94 Aug 18. Changed To: J & S ENTERPRISES INC. Date Of Change: 96 Sep 26. No: 20621821. ROBERT L. SUTHERLAND PROFESSIONAL CORPORATION Alberta Business Corporation Amalgamated 83 Oct 31. Changed To: SUTHERLAND ENTERPRISES LTD. Date Of Change: 96 Sep 27. No: 20305147. ROC SOLID CONCRETE INC. Alberta Business Corporation Incorporated 94 May 18. Changed To: WINDY CRIK TRUCK SERVICES LTD. Date Of Change: 96 Sep 24. No: 20611857. RUFFIAN DF DESIGNS LTD. Alberta Business Corporation Incorporated 87 Nov 17. Changed To: A.C.E.S. ACADEMY INC. Date Of Change: 96 Sep 19. No: 20374515. SAFINA INVESTMENTS LTD. Alberta Business Corporation Incorporated 96 May 21. Changed To: K.V.A. FOOD SERVICE CONSULTING LTD. Date Of Change: 96 Sep 18. No: 20697183. SAMPAN HOLDINGS LTD. Alberta Business Corporation Incorporated 68 Nov 21. Changed To: SAMPA HOLDINGS INC. Date Of Change: 96 Sep 24. No: 20048954. SCHIEL & ASSOCIATES INC. Alberta Business Corporation Incorporated 96 May 28. Changed To: JOHN M. SCHIEL CONSULTING INC. Date Of Change: 96 Sep 17. No: 20697958. SEETEL TECHNOLOGY, INC. Alberta Business Corporation Incorporated 96 Jun 05. Changed To: SEETEL CORP. Date Of Change: 96 Sep 13. No: 20698365. SHELCO STRUCTURAL MAINTENANCE LTD. Alberta Business Corporation Incorporated 93 Oct 21. Changed To: ZANO BUILDING SERVICES LTD. Date Of Change: 96 Sep 25. No: 20584865. SICOTTE TOWING LTD. Alberta Business Corporation Incorporated 79 Oct 01. Changed To: 231719 ALBERTA LTD. Date Of Change: 96 Sep 20. No: 20231719. SIESLINE RESOURCES SERVICES LTD. Alberta Business Corporation Incorporated 96 Aug 15. Changed To: SEISLINE RESOURCE SERVICES LTD. Date Of Change: 96 Sep 24. No: 20706298. SIMMONS DRILLING INC. Alberta Business Corporation Incorporated 95 Dec 08. Changed To: SIMMONS ENERGY SERVICES INC. Date Of Change: 96 Sep 17. No: 20677277. SLE WORLDWIDE CANADA BROKERS, LTD. Extra-Provincial Corp Registered 91 May 07. Changed To: K & K INSURANCE BROKERS, INC. CANADA. Date Of Change: 96 Sep 27. No: 21493368. SPACE FUEL GAS PRODUCTS LTD. Alberta Business Corporation Incorporated 80 Sep 11. Changed To: 250449 ALBERTA LTD. Date Of Change: 96 Oct 10. No: 20250449. SPACE TOOL & SPECIALTY WORKS LTD Alberta Business Corporation Incorporated 64 Sep 18. Changed To: 37125 ALBERTA LTD. Date Of Change: 96 Sep 26. No: 20037125. SPENCER-BOWLES LANDSCAPE INDUSTRY CONSULTANTS INC. Alberta Business Corporation Incorporated 78 Dec 07. Changed To: NIGEL BOWLES & ASSOCIATES INC. Date Of Change: 96 Sep 20. No: 20202418. SPIRIT WEST DESIGNS INC. Alberta Business Corporation Incorporated 95 Nov 09. Changed To: BRAGG CREEK RUSTIC FURNITURE CO. LTD. Date Of Change: 96 Sep 20. No: 20674510. SPRUCE GROVE SPORTING GOODS (1989) LTD. Alberta Business Corporation Incorporated 84 Oct 29. Changed To: MAGNUM INVESTMENTS INC. Date Of Change: 96 Sep 23. No: 20320082. ST ARNAUD CONSTRUCTION LTD Alberta Business Corporation Incorporated 67 Sep 06. Changed To: INLAND EQUIPMENT PARTS (1996) INC. Date Of Change: 96 Sep 17. No: 20045160. STRONG SCOTT & ASSOCIATES REAL ESTATE MARKETING GROUP LTD. Alberta Business Corporation Incorporated 96 May 17. Changed To: BRIAN STRONG PEGGY SCOTT REAL ESTATE LTD. Date Of Change: 96 Sep 19. No: 20696865. SURVEY FAYS INC. Alberta Business Corporation Incorporated 96 Aug 16. Changed To: SURVEY SAYS INC. Date Of Change: 96 Oct 02. No: 20704771. SWEETGRASS CONSULTING RESOURCES LTD. Alberta Business Corporation Amalgamated 92 Aug 20. Changed To: ROBERT BARRETT CONSULTING INC. Date Of Change: 96 Sep 30. No: 20538288. SYLVAN LAKE DELICATESSEN LTD. Alberta Business Corporation Incorporated 79 Jun 27. Changed To: FERGY'S CONCESSION LTD. Date Of Change: 96 Sep 10. No: 20201489. T.C. ALGEO & ASSOCIATES LTD. Alberta Business Corporation Continued 94 Mar 07. Changed To: STONECOR LTD. Date Of Change: 96 Sep 16. No: 20602210. TERRELAINE STITCHES & CRAFTS LTD. Alberta Business Corporation Incorporated 91 May 22. Changed To: G.E.T. HOLDINGS INC. Date Of Change: 96 Sep 11. No: 20494993. THE INK SPOT PRINTING CO. LTD. Alberta Business Corporation Incorporated 88 Jul 14. Changed To: ULTIMATE RESOURCES INC. Date Of Change: 96 Sep 10. No: 20387203. THE PASTORAL INSTITUTE Alberta Society Incorporated 62 Sep 13. Changed To: CALGARY COUNSELLING CENTRE. Date Of Change: 96 Sep 30. No: 50003951. THERMO ELECTRIC CONCEPTS INC. Alberta Business Corporation Incorporated 93 Jul 16. Changed To: THERMO ELECTRIC GENERATORS INC. Date Of Change: 96 Sep 18. No: 20574448. THUNDERDOME TECHNOLOGY LTD. Alberta Business Corporation Incorporated 94 Feb 25. Changed To: 601095 ALBERTA LTD. Date Of Change: 96 Sep 30. No: 20601095. TRENDCRAFT PENS LTD. Alberta Business Corporation Incorporated 84 Feb 20. Changed To: 308279 ALBERTA LTD. Date Of Change: 96 Sep 12. No: 20308279. TRIPLE E HOMES LTD. Alberta Business Corporation Amalgamated 93 Nov 01. Changed To: TRIPLE E DEVELOPMENTS (1996) LTD. Date Of Change: 96 Oct 02. No: 20583668. TRIPLE E INDUSTRIES INC. Alberta Business Corporation Incorporated 94 Jul 05. Changed To: TRIPLE EEE INDUSTRIES INC. Date Of Change: 96 Sep 20. No: 20617452. TRUE JESUS CHURCH IN ALBERTA Religious Society Incorporated 93 Nov 26. Changed To: TRUE JESUS CHURCH IN EDMONTON. Date Of Change: 96 Oct 03. No: 54588384. UNITEL COMMUNICATIONS COMPANY Extra-Provincial Corp Registered 96 Jun 25. Changed To: AT&T CANADA LONG DISTANCE SERVICES COMPANY. Date Of Change: 96 Oct 01. No: 21698741. UNLAND AGENCIES (1993) LTD. Alberta Business Corporation Incorporated 92 Aug 18. Changed To: UNLAND AGENCIES INC. Date Of Change: 96 Sep 12. No: 20538724. VORTEX MACHINE INC. Alberta Business Corporation Incorporated 94 Jun 14. Changed To: ORION MACHINING & MANUFACTURING INC. Date Of Change: 96 Sep 23. No: 20614812. WD RANCHING COMPANY LTD. Alberta Business Corporation Incorporated 96 Aug 14. Changed To: WD RANCHING LTD. Date Of Change: 96 Sep 25. No: 20706193. WESTECH COMPUTER SYSTEMS SUPPORT LTD. Alberta Business Corporation Incorporated 87 Mar 31. Changed To: WESTECH COMPUTERS LTD. Date Of Change: 96 Sep 30. No: 20363972. WESTERN LOGIC TECHNOLOGIES INC. Alberta Business Corporation Continued 96 Aug 28. Changed To: WESTERN LOGIC RESOURCES INC. Date Of Change: 96 Sep 18. No: 20707386. WINTERGARDEN PRODUCTS CORPORATION Alberta Business Corporation Incorporated 85 Dec 16. Changed To: 339577 ALBERTA LTD. Date Of Change: 96 Sep 10. No: 20339577. XAVIER MINES LIMITED Foreign Corporation Registered 90 May 03. Changed To: XAVIER CORPORATION. Date Of Change: 96 Sep 13. No: 21421281. YELLOWHEAD COMBUSTION SYSTEMS LTD. Alberta Business Corporation Incorporated 92 Aug 25. Changed To: PARDEL MANUFACTURING INC. Date Of Change: 96 Sep 18. No: 20536945. 234711 CANADA INC. Dominion Corporation Registered 80 Oct 01. Changed To: TCL RESOURCES LTD. Date Of Change: 96 Sep 23. No: 21238781. 3177629 CANADA INC. Dominion Corporation Registered 96 Feb 01. Changed To: UNION FAITH (LINCOLN) LTD. Date Of Change: 96 Sep 23. No: 21683194. 3264351 CANADA INC. Dominion Corporation Registered 96 Jun 13. Changed To: NATIONAL TILDEN OPERATIONS INC. Date Of Change: 96 Sep 30. No: 21699373. 3264360 CANADA INC. Dominion Corporation Registered 96 Jun 13. Changed To: NATIONAL TILDEN SYSTEM INC. Date Of Change: 96 Sep 30. No: 21699370. 334530 ALBERTA LTD. Alberta Business Corporation Incorporated 85 Sep 04. Changed To: WHITEHAWK RESOURCES LTD. Date Of Change: 96 Sep 27. No: 20334530. 374485 ALBERTA LTD. Alberta Business Corporation Incorporated 87 Nov 27. Changed To: SURGITE RESOURCES LTD. Date Of Change: 96 Sep 24. No: 20374485. 390291 ALBERTA LTD. Alberta Business Corporation Incorporated 88 Sep 20. Changed To: GENERAL HOT OIL & PRESSURE SERVICE LTD. Date Of Change: 96 Sep 20. No: 20390291. 399695 ALBERTA LTD. Alberta Business Corporation Incorporated 89 Mar 21. Changed To: SUSAN J. SCURFIELD-SIEDA INVESTMENTS LTD. Date Of Change: 96 Sep 19. No: 20399695. 401169 ALBERTA LTD. Alberta Business Corporation Incorporated 89 May 03. Changed To: DOVINSEA LTD. Date Of Change: 96 Sep 18. No: 20401169. 424755 ALBERTA LTD. Alberta Business Corporation Incorporated 90 Jul 10. Changed To: WHO CARES WEAR LTD. Date Of Change: 96 Sep 12. No: 20424755. 469039 ALBERTA LTD. Alberta Business Corporation Incorporated 90 Sep 27. Changed To: GHR CONSULTING LTD. Date Of Change: 96 Sep 27. No: 20469039. 474489 ALBERTA INC. Alberta Business Corporation Incorporated 90 Nov 14. Changed To: WES-TEC MECHANICAL LTD. Date Of Change: 96 Oct 02. No: 20474489. 482910 ALBERTA LTD. Alberta Business Corporation Incorporated 91 Feb 04. Changed To: DOMAIN INVESTMENTS CORP. Date Of Change: 96 Sep 27. No: 20482910. 492894 ALBERTA LTD. Alberta Business Corporation Incorporated 91 May 02. Changed To: OLIVE BRANCH BUSINESS BROKERAGE (INT'L) INC. Date Of Change: 96 Sep 25. No: 20492894. 508490 ALBERTA LTD. Alberta Business Corporation Incorporated 91 Oct 25. Changed To: LAKESIDE MANAGEMENT LTD. Date Of Change: 96 Oct 09. No: 20508490. 529365 ALBERTA LTD. Alberta Business Corporation Incorporated 92 May 20. Changed To: MEADOWBROOK NURSERIES INC. Date Of Change: 96 Sep 26. No: 20529365. 530320 ALBERTA LTD. Alberta Business Corporation Incorporated 92 May 29. Changed To: CYN-PAUL HOLDING CO. LTD. Date Of Change: 96 Oct 01. No: 20530320. 551956 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Jan 14. Changed To: VANDEN BRAND CONSULTING LTD. Date Of Change: 96 Sep 30. No: 20551956. 564673 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Apr 29. Changed To: NEXT STEP INC. Date Of Change: 96 Sep 27. No: 20564673. 564859 ALBERTA LTD. Alberta Business Corporation Incorporated 93 May 03. Changed To: ALBERTA RUBBER PRODUCTS INC. Date Of Change: 96 Sep 27. No: 20564859. 570709 ALBERTA LIMITED Alberta Business Corporation Incorporated 93 Jun 17. Changed To: DRAKE ENERGY LTD. Date Of Change: 96 Sep 19. No: 20570709. 575617 ALBERTA INC. Alberta Business Corporation Incorporated 93 Aug 04. Changed To: CRAIG WHITE CONSULTING LTD. Date Of Change: 96 Sep 13. No: 20575617. 579597 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Sep 10. Changed To: RESERVOIR DRILLING SERVICES LTD. Date Of Change: 96 Sep 23. No: 20579597. 591553 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Dec 10. Changed To: READ INVESTMENTS LTD. Date Of Change: 96 Sep 27. No: 20591553. 591555 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Dec 10. Changed To: READ DAYCARES LTD. Date Of Change: 96 Oct 03. No: 20591555. 591556 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Dec 10. Changed To: READ PROPERTIES LTD. Date Of Change: 96 Oct 03. No: 20591556. 595314 ALBERTA INC. Alberta Business Corporation Incorporated 94 Jan 19. Changed To: MOGA CORP. Date Of Change: 96 Sep 13. No: 20595314. 596061 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Jan 25. Changed To: SCHUETT OILFIELD SERVICES LTD. Date Of Change: 96 Sep 17. No: 20596061. 599273 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Feb 14. Changed To: MORNINGSTAR PROPERTIES LTD. Date Of Change: 96 Sep 16. No: 20599273. 606815 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Apr 11. Changed To: CROSSROADS CONSULTING INC. Date Of Change: 96 Sep 18. No: 20606815. 617878 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Jul 08. Changed To: SODA CREEK BISON LTD. Date Of Change: 96 Sep 24. No: 20617878. 650283 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 07. Changed To: EMPRESS TECHNICAL DESIGN SERVICE LTD. Date Of Change: 96 Sep 17. No: 20650283. 650416 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 10. Changed To: T.L.S. MANUFACTURING LTD. Date Of Change: 96 Sep 24. No: 20650416. 651297 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Apr 19. Changed To: MICEP ENVIRONMENTAL INC. Date Of Change: 96 Sep 19. No: 20651297. 654589 ALBERTA LTD. Alberta Business Corporation Incorporated 95 May 15. Changed To: PICKLE PRINTING INCORPORATED. Date Of Change: 96 Sep 30. No: 20654589. 655324 ALBERTA LTD. Alberta Business Corporation Incorporated 95 May 23. Changed To: SOUTH GREATER UNITED DEVELOPMENTS INC. Date Of Change: 96 Sep 16. No: 20655324. 658694 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jun 20. Changed To: POLY FABRICS LIMITED. Date Of Change: 96 Sep 25. No: 20658694. 659123 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jun 29. Changed To: HIROONA INC. Date Of Change: 96 Sep 26. No: 20659123. 662208 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jul 24. Changed To: STAMPEDER ACQUISITION (NO. 2) LTD. Date Of Change: 96 Sep 19. No: 20662208. 662235 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Jul 24. Changed To: A M V CONTRACTING LTD. Date Of Change: 96 Sep 16. No: 20662235. 664095 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Aug 09. Changed To: CANVENTURE CONSULTING LTD. Date Of Change: 96 Sep 16. No: 20664095. 669433 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Sep 26. Changed To: ODDANCO LTD. Date Of Change: 96 Sep 26. No: 20669433. 673730 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Nov 03. Changed To: FUTURE TRANSPORTATION SYSTEMS LTD. Date Of Change: 96 Sep 30. No: 20673730. 674654 ALBERTA INC. Alberta Business Corporation Incorporated 95 Nov 14. Changed To: MIDSUN AUTOMOTIVE LTD. Date Of Change: 96 Sep 23. No: 20674654. 675414 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Nov 21. Changed To: KEYMEDIA INC. Date Of Change: 96 Sep 16. No: 20675414. 675835 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Nov 24. Changed To: ANDRIAN INC. Date Of Change: 96 Sep 11. No: 20675835. 676651 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Nov 30. Changed To: THE A.I.M.I. GROUP INC. Date Of Change: 96 Sep 23. No: 20676651. 677090 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Dec 04. Changed To: FRANZ DECORATING LTD. Date Of Change: 96 Sep 23. No: 20677090. 679967 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jan 04. Changed To: DON MOONEY & ASSOCIATES REALTY LTD. Date Of Change: 96 Sep 19. No: 20679967. 680104 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Jan 05. Changed To: 680104 ALBERTA LTD. Date Of Change: 96 Sep 24. No: 20680104. 680258 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jan 08. Changed To: RYCAL HOLDINGS LTD. Date Of Change: 96 Sep 23. No: 20680258. 681228 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Jan 16. Changed To: EXETER DEVELOPMENTS INC. Date Of Change: 96 Sep 23. No: 20681228. 681626 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jan 18. Changed To: GSC SECURITIZATION INC. Date Of Change: 96 Sep 19. No: 20681626. 682056 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jan 23. Changed To: TRIWEST CATTLE CO. LTD. Date Of Change: 96 Sep 13. No: 20682056. 682980 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jan 31. Changed To: OLYMPIA MILLS INC. Date Of Change: 96 Sep 13. No: 20682980. 683588 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Feb 07. Changed To: JANMAC ENTERPRISES LTD. Date Of Change: 96 Sep 23. No: 20683588. 684389 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Feb 15. Changed To: LEA-HUEL & ASSOCIATES LTD. Date Of Change: 96 Sep 16. No: 20684389. 685252 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Feb 23. Changed To: THE HOUSE OF GLOBAL WINES INC. Date Of Change: 96 Sep 26. No: 20685252. 685422 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 07. Changed To: ACADIA PARK PROPERTIES INC. Date Of Change: 96 Sep 16. No: 20685422. 685812 ALBERTA INC. Alberta Business Corporation Incorporated 96 Feb 27. Changed To: TBC INVESTMENTS INC. Date Of Change: 96 Sep 10. No: 20685812. 685887 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Feb 27. Changed To: ORION INTERNATIONAL INC. Date Of Change: 96 Sep 19. No: 20685887. 686090 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Feb 29. Changed To: SBN PROPERTIES LTD. Date Of Change: 96 Sep 25. No: 20686090. 686170 ALBERTA INC. Alberta Business Corporation Incorporated 96 Mar 01. Changed To: NORTHWEST TANK LINES INC. Date Of Change: 96 Sep 11. No: 20686170. 686176 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Mar 01. Changed To: REBEL OILFIELD SERVICES LTD. Date Of Change: 96 Sep 25. No: 20686176. 687331 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Mar 11. Changed To: JVZ CONSULTING INC. Date Of Change: 96 Sep 18. No: 20687331. 687669 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Mar 14. Changed To: CARMANAH COMPUTER CONSULTING INC. Date Of Change: 96 Sep 19. No: 20687669. 687760 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Mar 14. Changed To: SANDOVER INVESTMENTS LTD. Date Of Change: 96 Sep 23. No: 20687760. 688683 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Mar 21. Changed To: KIMMITT EXCAVATING LTD. Date Of Change: 96 Sep 11. No: 20688683. 689466 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Mar 26. Changed To: LA BUONA CUCINA LTD. Date Of Change: 96 Sep 20. No: 20689466. 689492 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Mar 26. Changed To: SULTAN CONSULTING CANADA INC. Date Of Change: 96 Sep 09. No: 20689492. 690060 ALBERTA INC. Alberta Business Corporation Incorporated 96 Mar 29. Changed To: CHIPEWYAN PRAIRIE LAND HOLDINGS LTD. Date Of Change: 96 Sep 27. No: 20690060. 690570 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 09. Changed To: CROWFOOT PROPERTIES INC. Date Of Change: 96 Sep 19. No: 20690570. 690892 ALBERTA INC. Alberta Business Corporation Incorporated 96 Apr 04. Changed To: T3 GROUP OF COMPANIES INC. Date Of Change: 96 Sep 19. No: 20690892. 690893 ALBERTA INC. Alberta Business Corporation Incorporated 96 Apr 04. Changed To: WINDY RIDGE CONSULTING LTD. Date Of Change: 96 Sep 26. No: 20690893. 690964 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 09. Changed To: PRIME PROPERTY LTD. Date Of Change: 96 Sep 27. No: 20690964. 691232 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 15. Changed To: SFD CAPITAL CORP. Date Of Change: 96 Sep 11. No: 20691232. 691492 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 16. Changed To: CROSS-CAN CONSULTING LTD. Date Of Change: 96 Sep 10. No: 20691492. 691779 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 17. Changed To: C.S.L. CONSULTING INC. Date Of Change: 96 Sep 27. No: 20691779. 692018 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 18. Changed To: SMC VENTURES LTD. Date Of Change: 96 Sep 18. No: 20692018. 692020 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 18. Changed To: JHL CHEMICAL PROCESS ENGINEERING SERVICES LTD. Date Of Change: 96 Sep 24. No: 20692020. 692951 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 26. Changed To: MANHAS MCNEILL & ASSOCIATES INC. Date Of Change: 96 Sep 10. No: 20692951. 693009 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 29. Changed To: GENERAL FLIGHT STUDIES LTD. Date Of Change: 96 Sep 26. No: 20693009. 693116 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Apr 29. Changed To: MBEC BIOFILM TECHNOLOGIES LTD. Date Of Change: 96 Sep 27. No: 20693116. 693132 ALBERTA INC. Alberta Business Corporation Incorporated 96 Apr 26. Changed To: AUTO VILLAGE NORTH INC. Date Of Change: 96 Sep 13. No: 20693132. 693504 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 02. Changed To: ALL RIGHT MANAGEMENT LTD. Date Of Change: 96 Oct 03. No: 20693504. 693509 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 02. Changed To: ALTERRA, THE ENVIRONMENTAL CORPORATION. Date Of Change: 96 Sep 16. No: 20693509. 693566 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 27. Changed To: RMH ENGINEERING LTD. Date Of Change: 96 Sep 18. No: 20693566. 693682 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 06. Changed To: DASH ROBLYN HOLDINGSS LTD. Date Of Change: 96 Sep 26. No: 20693682. 693873 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 07. Changed To: CORIOLIS CONTROLS INC. Date Of Change: 96 Sep 16. No: 20693873. 694141 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 08. Changed To: AMERICAN KNIGHT VENTURES LTD. Date Of Change: 96 Sep 24. No: 20694141. 694388 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 08. Changed To: ROCA ENTERPRIZES LTD. Date Of Change: 96 Sep 18. No: 20694388. 694833 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 14. Changed To: KEELTEE MECHANICAL LTD. Date Of Change: 96 Oct 02. No: 20694833. 695101 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 15. Changed To: GREAT BARRIER DEVELOPMENTS INC. Date Of Change: 96 Sep 16. No: 20695101. 695402 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 17. Changed To: HADLEY GROUP INC. Date Of Change: 96 Sep 27. No: 20695402. 695600 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 17. Changed To: TRAVEL GALLERY INC. Date Of Change: 96 Oct 02. No: 20695600. 696005 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 21. Changed To: PELECHOSKY PIPELINES & CONSTRUCTION INC. Date Of Change: 96 Sep 18. No: 20696005. 696013 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 21. Changed To: CAMILLE HEMINGSON REALTY INC. Date Of Change: 96 Sep 11. No: 20696013. 696294 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 23. Changed To: HR BUSINESS PARTNERS INC. Date Of Change: 96 Sep 20. No: 20696294. 696414 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 24. Changed To: L.S.S. INVESTMENTS LTD. Date Of Change: 96 Sep 18. No: 20696414. 696417 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 24. Changed To: NIKOO FAMILY HOLDINGS LTD. Date Of Change: 96 Sep 26. No: 20696417. 697574 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 28. Changed To: GOLDEN SHERWIN VENTURES INC. Date Of Change: 96 Sep 12. No: 20697574. 697582 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 28. Changed To: AQUILA CANADA CORP. Date Of Change: 96 Sep 19. No: 20697582. 697666 ALBERTA LTD. Alberta Business Corporation Incorporated 96 May 28. Changed To: EXECUCARE FINE DRY CLEANING LTD. Date Of Change: 96 Sep 18. No: 20697666. 697693 ALBERTA INC. Alberta Business Corporation Incorporated 96 May 29. Changed To: ENVIROPAVE INTERNATIONAL LTD. Date Of Change: 96 Sep 23. No: 20697693. 697771 ALBERTA INC. Alberta Business Corporation Incorporated 96 May 29. Changed To: TORRENT CAPITAL CORP. Date Of Change: 96 Sep 23. No: 20697771. 697773 ALBERTA INC. Alberta Business Corporation Incorporated 96 May 29. Changed To: HYDROGEN FUEL CORP. Date Of Change: 96 Sep 16. No: 20697773. 697902 ALBERTA LTD. Alberta Legal Professional Corporation Incorporated 96 May 30. Changed To: RICK E. HOWARTH PROFESSIONAL CORPORATION. Date Of Change: 96 Oct 04. No: 20697902. 697949 ALBERTA INC. Alberta Business Corporation Incorporated 96 May 30. Changed To: THARP CONSULTING LTD. Date Of Change: 96 Sep 24. No: 20697949. 698107 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 03. Changed To: JEMSA HOLDINGS INC. Date Of Change: 96 Sep 24. No: 20698107. 698112 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 03. Changed To: BLUE ZONE AMMONITE INC. Date Of Change: 96 Sep 18. No: 20698112. 698116 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 03. Changed To: OVERTIME SPORTS MARKETING LTD. Date Of Change: 96 Sep 10. No: 20698116. 698334 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 14. Changed To: CMAX RESOURCE MANAGEMENT LTD. Date Of Change: 96 Sep 12. No: 20698334. 698387 ALBERTA INC. Alberta Business Corporation Incorporated 96 Jun 05. Changed To: BRIO DEL CONDOR PETROLEO INC. Date Of Change: 96 Sep 11. No: 20698387. 698493 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 04. Changed To: SUN TAI HOLDINGS LTD. Date Of Change: 96 Sep 23. No: 20698493. 698709 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 07. Changed To: WAYPOINT TECHNOLOGIES LTD. Date Of Change: 96 Sep 23. No: 20698709. 698740 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 07. Changed To: LAZY T-3 FARMS LTD. Date Of Change: 96 Sep 12. No: 20698740. 698809 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 24. Changed To: K J TRUCKING 1996 LTD. Date Of Change: 96 Sep 16. No: 20698809. 698915 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 10. Changed To: ETHIC ENVIRONMENTAL SERVICES INC. Date Of Change: 96 Sep 20. No: 20698915. 698969 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 10. Changed To: SUN VALLEY MUSIC LTD. Date Of Change: 96 Sep 18. No: 20698969. 699050 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 07. Changed To: TOTALLY BORED INC. Date Of Change: 96 Sep 17. No: 20699050. 699131 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 11. Changed To: ALBERTA FARM LIFE LTD. Date Of Change: 96 Sep 16. No: 20699131. 699311 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 13. Changed To: CREATIVE AGRICULTURE INC. Date Of Change: 96 Sep 26. No: 20699311. 699674 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 14. Changed To: FIRE PARK PROPERTIES INC. Date Of Change: 96 Sep 26. No: 20699674. 699698 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 14. Changed To: TRS INDUSTRIES LTD. Date Of Change: 96 Sep 12. No: 20699698. 699854 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 18. Changed To: SAMSON WHEELCHAIR MANUFACTURING LTD. Date Of Change: 96 Sep 27. No: 20699854. 699868 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 18. Changed To: L & L MARKETING & ADVERTISING INC. Date Of Change: 96 Sep 19. No: 20699868. 700141 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 19. Changed To: WESTERN WOOD PRODUCTS (1996) INC. Date Of Change: 96 Sep 25. No: 20700141. 700142 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 19. Changed To: LOCKHART DAIRY FARMS LTD. Date Of Change: 96 Sep 23. No: 20700142. 700150 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Jun 19. Changed To: KENT INTERNATIONAL INC. Date Of Change: 96 Sep 19. No: 20700150. 700160 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 19. Changed To: AERIAL DATA LTD. Date Of Change: 96 Sep 10. No: 20700160. 700162 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 19. Changed To: CONCEPT ONE VWS INC. Date Of Change: 96 Sep 18. No: 20700162. 700171 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 19. Changed To: PEACE POINT SERVICES LTD. Date Of Change: 96 Sep 12. No: 20700171. 700177 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 19. Changed To: D & T INSPECTIONS LTD. Date Of Change: 96 Sep 16. No: 20700177. 700183 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Jun 19. Changed To: TPI ALBERTA LIMITED. Date Of Change: 96 Sep 20. No: 20700183. 700186 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 18. Changed To: DIAMOND SAND & GRAVEL (1996) LTD. Date Of Change: 96 Sep 25. No: 20700186. 700189 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 18. Changed To: KING BROS. RANCHES LTD. Date Of Change: 96 Sep 17. No: 20700189. 700265 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 26. Changed To: MYSTIC DAWN RANCH LTD. Date Of Change: 96 Sep 25. No: 20700265. 700332 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 20. Changed To: DNE WELDING LTD. Date Of Change: 96 Sep 11. No: 20700332. 700597 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 21. Changed To: BELZ DEVELOPMENTS LTD. Date Of Change: 96 Sep 25. No: 20700597. 700636 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 24. Changed To: BENRON OILFIELD SERVICES LTD. Date Of Change: 96 Sep 16. No: 20700636. 700695 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 24. Changed To: QUALITY CUSTOM MACHINING INC. Date Of Change: 96 Sep 10. No: 20700695. 700976 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 25. Changed To: FAWN SPRINGS WATER COMPANY LTD. Date Of Change: 96 Sep 13. No: 20700976. 701283 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 28. Changed To: DC DIAGNOSTICARE (WEINLOS CLINIC) INC. Date Of Change: 96 Sep 13. No: 20701283. 701284 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 28. Changed To: DC DIAGNOSTICARE (STRATHCONA HEALTH CENTRE) INC. Date Of Change: 96 Oct 03. No: 20701284. 701377 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 28. Changed To: CANADA TECHNOLOGY INVESTMENT CORPORATION. Date Of Change: 96 Sep 25. No: 20701377. 701386 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 28. Changed To: CANADIAN OUTDOOR PURSUITS LTD. Date Of Change: 96 Sep 13. No: 20701386. 701400 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jun 28. Changed To: BIG GUNS PERFORATING AND LOGGING INC. Date Of Change: 96 Sep 12. No: 20701400. 701576 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 02. Changed To: LOCKED SOLID LOCKSMITH SERVICES INC. Date Of Change: 96 Sep 11. No: 20701576. 701625 ALBERTA INC. Alberta Business Corporation Incorporated 96 Jul 02. Changed To: WESTERN CANADIAN METALS INC. Date Of Change: 96 Sep 24. No: 20701625. 701628 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 02. Changed To: CLOCK SHOP INCORPORATED. Date Of Change: 96 Sep 18. No: 20701628. 701667 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 03. Changed To: ROCKY MOUNTAIN COLLEGIATE INC. Date Of Change: 96 Sep 24. No: 20701667. 701753 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 03. Changed To: ELK TRACKS INC. Date Of Change: 96 Sep 13. No: 20701753. 701887 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 04. Changed To: THE ROD COMPANY OF CANADA LTD. Date Of Change: 96 Sep 12. No: 20701887. 702567 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 11. Changed To: CRITTER CREEK HOLDINGS LTD. Date Of Change: 96 Sep 26. No: 20702567. 702597 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 11. Changed To: LIGHTSPEED DENTAL CANADA INC. Date Of Change: 96 Sep 18. No: 20702597. 702648 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 11. Changed To: H.B.N. HOLDINGS LTD. Date Of Change: 96 Sep 16. No: 20702648. 702654 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 11. Changed To: GREYSTONE FARMS (OLDS) LTD. Date Of Change: 96 Sep 16. No: 20702654. 702673 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 11. Changed To: PRO-TEAM PROPERTIES & VENTURES LTD. Date Of Change: 96 Oct 10. No: 20702673. 702892 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 12. Changed To: WILD ROSE REPAIR SERVICE INC. Date Of Change: 96 Sep 12. No: 20702892. 703016 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 15. Changed To: YAVIS ENTERPRISES LTD. Date Of Change: 96 Sep 18. No: 20703016. 703027 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 15. Changed To: IFN ENGINEERING LTD. Date Of Change: 96 Sep 20. No: 20703027. 703153 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 16. Changed To: FMP INVESTMENTS LTD. Date Of Change: 96 Oct 04. No: 20703153. 703274 ALBERTA INC. Alberta Business Corporation Incorporated 96 Jul 17. Changed To: POOLSIDER INTERNATIONAL INC. Date Of Change: 96 Sep 10. No: 20703274. 703278 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 17. Changed To: PRECISION FITTING LTD. Date Of Change: 96 Sep 17. No: 20703278. 703316 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 17. Changed To: A T M CONTRACTING LTD. Date Of Change: 96 Sep 20. No: 20703316. 703329 ALBERTA INC. Alberta Business Corporation Incorporated 96 Jul 17. Changed To: TELECOMMEDIA CORPORATION. Date Of Change: 96 Sep 17. No: 20703329. 703381 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 18. Changed To: SUSSEX REALTY (ALBERTA) CORPORATION. Date Of Change: 96 Sep 27. No: 20703381. 703445 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Jul 19. Changed To: C.F.S. CORPORATE FINANCIAL SERVICES LTD. Date Of Change: 96 Sep 23. No: 20703445. 703449 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 19. Changed To: MARTY HIRSCHE FARMS LTD. Date Of Change: 96 Sep 24. No: 20703449. 703522 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 22. Changed To: BASEMENT SYSTEMS MEDICINE HAT INC. Date Of Change: 96 Sep 12. No: 20703522. 703684 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 23. Changed To: LIQUOR MAX LTD. Date Of Change: 96 Sep 16. No: 20703684. 703732 ALBERTA INC. Alberta Business Corporation Incorporated 96 Jul 23. Changed To: BERKSHIRE FINANCIAL SERVICES NO. 9 INC. Date Of Change: 96 Sep 23. No: 20703732. 703797 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 24. Changed To: CANADIAN MARINE WAVE SPEEDOMETERS LTD. Date Of Change: 96 Sep 18. No: 20703797. 703821 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 25. Changed To: NORANDA INVESTMENTS LIMITED. Date Of Change: 96 Sep 17. No: 20703821. 703827 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 25. Changed To: LACOSTE SAW SERVICING LTD. Date Of Change: 96 Sep 17. No: 20703827. 703956 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 24. Changed To: OSY CONSULTING LTD. Date Of Change: 96 Sep 25. No: 20703956. 704162 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 25. Changed To: AUTO VILLAGE WEST INC. Date Of Change: 96 Sep 25. No: 20704162. 704355 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 29. Changed To: CARNELIAN TRADING INC. Date Of Change: 96 Sep 19. No: 20704355. 704363 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 29. Changed To: BIOENERGETIC TESTING INC. Date Of Change: 96 Sep 10. No: 20704363. 704440 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 26. Changed To: PROWLER VAC LTD. Date Of Change: 96 Sep 11. No: 20704440. 704455 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 26. Changed To: CDC ENERPRISES LTD. Date Of Change: 96 Sep 25. No: 20704455. 704585 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 30. Changed To: SLANT RESOURCES INC. Date Of Change: 96 Sep 20. No: 20704585. 704685 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 31. Changed To: HAWAD HOLDINGS LTD. Date Of Change: 96 Sep 23. No: 20704685. 704695 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 31. Changed To: INHERITANCE INVESTMENT CORP. Date Of Change: 96 Sep 13. No: 20704695. 704823 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 01. Changed To: CK3 DESIGN CORP. Date Of Change: 96 Sep 23. No: 20704823. 704831 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 31. Changed To: BEAU VILLA FLOWERS & GIFTS LTD. Date Of Change: 96 Sep 26. No: 20704831. 704873 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 01. Changed To: BIRCHAM WELDING LTD. Date Of Change: 96 Sep 19. No: 20704873. 704874 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 01. Changed To: HAAS FARM LTD. Date Of Change: 96 Sep 26. No: 20704874. 704893 ALBERTA INC. Alberta Business Corporation Incorporated 96 Aug 01. Changed To: HARTWELL EXPLORATION LTD. Date Of Change: 96 Sep 25. No: 20704893. 704895 ALBERTA INC. Alberta Business Corporation Incorporated 96 Aug 01. Changed To: INNOVATIVE TECHNO-SPORT CONSULTING INC. Date Of Change: 96 Sep 30. No: 20704895. 704896 ALBERTA INC. Alberta Business Corporation Incorporated 96 Aug 01. Changed To: MEII HOLDINGS CORP. Date Of Change: 96 Sep 25. No: 20704896. 704901 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 01. Changed To: BURGHARDT LTD. Date Of Change: 96 Oct 04. No: 20704901. 705157 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 02. Changed To: ROWBOTTOM FARMS LTD. Date Of Change: 96 Sep 26. No: 20705157. 705163 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 02. Changed To: ROCKPORT DEVELOPMENTS LTD. Date Of Change: 96 Sep 20. No: 20705163. 705164 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 02. Changed To: RIMBEY STOCKMEN CENTER LTD. Date Of Change: 96 Sep 23. No: 20705164. 705166 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 02. Changed To: B & B COWIE INSULATION LTD. Date Of Change: 96 Oct 01. No: 20705166. 705224 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 06. Changed To: RAVEN ENTERTAINMENT GROUP INC. Date Of Change: 96 Sep 13. No: 20705224. 705470 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 07. Changed To: MAGNUM TRAILER SALES LTD. Date Of Change: 96 Sep 27. No: 20705470. 705530 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 07. Changed To: CITYCORE INVESTMENTS LTD. Date Of Change: 96 Sep 23. No: 20705530. 705577 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 08. Changed To: DYNAMIC ADVERTISING INC. Date Of Change: 96 Sep 13. No: 20705577. 705579 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 08. Changed To: P. COOPER HOLDINGS LTD. Date Of Change: 96 Sep 18. No: 20705579. 705580 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 08. Changed To: L.J. PROPERTIES LTD. Date Of Change: 96 Sep 12. No: 20705580. 705583 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 08. Changed To: PCEL PROCESS CONTROL ENGINEERING LIMITED. Date Of Change: 96 Sep 23. No: 20705583. 705623 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 08. Changed To: ROOSTER TRUCKING LTD. Date Of Change: 96 Sep 23. No: 20705623. 705678 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 19. Changed To: FROSTEMP INC. Date Of Change: 96 Sep 17. No: 20705678. 705680 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 19. Changed To: AUTOTEMP INC. Date Of Change: 96 Sep 17. No: 20705680. 705722 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 12. Changed To: KASKO CATTLE CO. LTD. Date Of Change: 96 Sep 24. No: 20705722. 705735 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Aug 12. Changed To: EI LEASING INC. Date Of Change: 96 Sep 09. No: 20705735. 705743 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 12. Changed To: LIONHEAD DIRECTIONAL BORING LTD. Date Of Change: 96 Sep 26. No: 20705743. 706040 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 13. Changed To: EPI ACQUISITION CORP. Date Of Change: 96 Sep 11. No: 20706040. 706127 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 14. Changed To: ICANMORE OUTDOOR LTD. Date Of Change: 96 Sep 18. No: 20706127. 706133 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 14. Changed To: HELI-K AVIATION INC. Date Of Change: 96 Sep 24. No: 20706133. 706135 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 14. Changed To: INTERNET CROSSROADS LTD. Date Of Change: 96 Sep 20. No: 20706135. 706143 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 14. Changed To: M. TOFTELAND & SONS TRUCKING LTD. Date Of Change: 96 Sep 23. No: 20706143. 706145 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 14. Changed To: CASCADE VENTURES INC. Date Of Change: 96 Sep 18. No: 20706145. 706155 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 14. Changed To: CMS HOME INSPECTION & BUILDING CONSTRUCTION LTD. Date Of Change: 96 Sep 11. No: 20706155. 706575 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 19. Changed To: CABO ENTERPRISE INC. Date Of Change: 96 Sep 18. No: 20706575. 706642 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 20. Changed To: KERR-MCGEE CANADA ONSHORE LTD. Date Of Change: 96 Sep 24. No: 20706642. 707096 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 22. Changed To: GRAHAM J. MCFARLANE CONSULTING INC. Date Of Change: 96 Sep 25. No: 20707096. 707097 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 22. Changed To: J. KENT STEWART CONSULTING INC. Date Of Change: 96 Sep 12. No: 20707097. 707133 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 23. Changed To: THERE YOU GO INC. Date Of Change: 96 Sep 20. No: 20707133. 707199 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 26. Changed To: FORD WONG COMPUTER CONSULTING INC. Date Of Change: 96 Sep 10. No: 20707199. 707228 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 22. Changed To: TNJ FLUSH BY SERVICES LTD. Date Of Change: 96 Sep 10. No: 20707228. 707383 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 26. Changed To: ANDY HARAPCHUK CONSTRUCTION LTD. Date Of Change: 96 Sep 30. No: 20707383. 707404 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 26. Changed To: K. LAISS CONTRACTING LTD. Date Of Change: 96 Sep 25. No: 20707404. 707542 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 27. Changed To: H.L. THOMAS CONSULTING LTD. Date Of Change: 96 Sep 23. No: 20707542. 707699 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 29. Changed To: PLANHEALTH CORPORATION. Date Of Change: 96 Sep 25. No: 20707699. 707718 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 28. Changed To: RON COX TRUCKING LTD. Date Of Change: 96 Sep 26. No: 20707718. 707733 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Aug 28. Changed To: SIGN SOLUTIONS LTD. Date Of Change: 96 Sep 18. No: 20707733. 707770 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 10. Changed To: ALBERTA WAPITI RANCH LTD. Date Of Change: 96 Sep 25. No: 20707770. 708207 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 03. Changed To: SUPPORT SOLUTIONS INC. Date Of Change: 96 Sep 30. No: 20708207. 708445 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 04. Changed To: G & L MCLEAN HOLDINGS LTD. Date Of Change: 96 Sep 20. No: 20708445. 708954 ALBERTA INC. Alberta Business Corporation Incorporated 96 Sep 09. Changed To: ARAUCO NWT LTD. Date Of Change: 96 Oct 07. No: 20708954. 708957 ALBERTA INC. Alberta Business Corporation Incorporated 96 Sep 09. Changed To: POCATERRA RESOURCES LTD. Date Of Change: 96 Oct 09. No: 20708957. 708958 ALBERTA INC. Alberta Business Corporation Incorporated 96 Sep 09. Changed To: POCATERRA OPERATIONS LTD. Date Of Change: 96 Oct 09. No: 20708958. 709251 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 11. Changed To: DEHOD HOLDINGS LTD. Date Of Change: 96 Sep 27. No: 20709251. 709549 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Sep 16. Changed To: AVALANCHE ENTERTAINMENT INC. Date Of Change: 96 Oct 04. No: 20709549. 710188 ALBERTA LIMITED Alberta Business Corporation Incorporated 96 Sep 20. Changed To: KANSPAR RESOURCES INC. Date Of Change: 96 Oct 09. No: 20710188. ________________________________________________________________________ CORPORATIONS LIABLE FOR DISSOLUTION/STRIKE OFF/ CANCELLATION OF REGISTRATION (At expiration from four months from the dates shown pursuant to: Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ________________________________________________________________________ 96 Oct. 01 unless otherwise indicated A & B DENTURE CLINIC LTD A & T FOOD SERVICES LTD. A GOOD MANAGEMENT INC. A UNIC PRINTING LTD. A. B. COWIE BUILDING CONSULTANTS LTD. A. PHOENIX CAR & TRUCK RENTALS INC. A.K.G. INDUSTRIAL CLEANING LTD. A-1 USED FURNITURE LTD. AAA AEROSTAR MOVING & VAN LINES LTD. AAA COPY & PUBLISHING INC. ABERANT GENDRON & ASSOCIATES INC. ABOVE & BEYOND LTD. ACADEMY FINANCIAL PLANNERS & CONSULTANTS INC. ACADIA - ARMSTRONG CONSTRUCTION LTD. ACCORD DISTRIBUTORS LTD. ACCUFLOW CHART COMPANY LTD. ACTION ELECTRICAL LTD ADACO INCORPORATED ADMIRAL CONSULTANTS LIMITED ADMIRAL FINANCIAL MANAGEMENT INC. ADRIA MASONRY LTD 96 Oct. 01 unless otherwise indicated ADVANCE ELECTRICAL SERVICE LTD. ADVANCED ENVIRONMENTAL SYSTEMS LTD. ADVANCED MOBILITY SYSTEMS INTEGRATION INC. ADVENTURES IN GOLD CORPORATION AERIAL LAND SERVICES LTD. AERO IMPORT MOTORWORKS (1987) LTD. AFFORDABLE GARAGE BUILDERS LTD. AFTERNOON DELIGHT (FASHIONS) LTD. AGRINOMICS INC. AIR COVER CORPORATION AIRDRIE LANDSCAPING & LAND CARE SERVICES CO. LTD. AJJ HOLDINGS INC. AKINSDALE CLEANERS LTD. AL-RASHID SPORTS AND CULTURAL CLUB ALBERT'S SPORTSCARDS & COLLECTIBLES LTD. ALBERTA ASSOCIATION OF COMBINED LABORATORY AND X-RAY TECHNICIANS ALBERTA BUSINESS FURNITURE LTD. ALBERTA CHRISTIAN WRITERS' FELLOWSHIP ALBERTA HOTEL & RESTAURANT CONSULTING LTD. ALBERTA LAND HOLDINGS LTD. ALBERTA PROTECTION SERVICES INC. ALBERTA TIME SERVICES LTD. ALBERTA WINTER WHEAT ASSOCIATION ALCH HOLDINGS LTD ALCLAD DEVELOPMENTS LTD. ALCOMA HOLDINGS LTD. ALEXANDER LEUNG PROFESSIONAL CORPORATION ALL MAX TANK TRUCK SERVICE LTD. ALL PHAZE OILFIELD CONSULTING LTD. ALL STAR ELECTRONICS LTD. ALL WEST TRUCKS INC. ALPHA GROUP INC. ALPHA SOFTWARE DISTRIBUTORS LTD. ALSKAR MARKETING CORPORATION LTD. ALTAKRAUSS HOLDINGS LTD. AMBIENT RESOURCES INC. AMERICA CANADA INVESTMENTS CONSULTANTS INTERNATIONAL ENTERPRISE LTD. AMI-TOUR CANADA LTD. AMP OF CANADA, LTD. ANAMJA LTD. ANCHOR APPLIANCE SERVICES LTD. ANDA ENTERPRISES LTD. ANIMIS PROJECT VENTURES INC. ANTHONY T. GRICE & ASSOCIATES LTD. APACHE HOT OIL SERVICES LTD. APPOLLO CARPENTRY SERVICES LTD. ARBUTUS CONSULTING INC. ARCHIVAL IMAGES INC. ARCO DEVELOPMENTS LTD ARDONT CORPORATION ARGENTINIAN CANADIAN CULTURAL CLUB "MARTIN FIERRO" ARIUS SECURITY (CANADA), INC. ARMAGH CANADA CORPORATION ARMED & ALARMED LTD. ARTICO ENTERPRISES INC. ASAHI ADVERTISING ASSOCIATES LTD. ASBJORG O'SHAUGHNESSY GRAPHIC DESIGN INC. ASPEN CARPET CLEANERS INC. ASSOCIATION ACTION EDUCATION FEMMES - ALBERTA (A.E.F.-ALBERTA) ASSOCIATION L'UNITHEATRE ASSOCIATION OF TUTORS AND INDEPENDENT TEACHERS (ATIT) ATHABARR WEST AGENCIES INC. ATLAND HOLDINGS LIMITED AUTO APPRAISAL SERVICE (ALBERTA) LIMITED AUTO-TRUCK RUSTPROOFING OF CALGARY (1985) LTD. AUTO-VEND INC. AUTOMATIC TRANSMISSION SPIVAK LTD AWESUM POSSUM TOYS LTD. AXIS ELECTRONICS & HI-TECH INC. B & E MAINTENANCE SERVICES LTD. B A A MARKETING LTD. B K RESTAURANTS INC. B. & B. REPAIR SHOP LTD. B. D. MALLETT HOLDINGS INC. B. R. W. FARMS LIMITED B. SWANSON WELDING LTD. B.B.K. BUILDINGS LTD. B.D.L.R. ENTERPRISES LTD. BABCIA'S KIDS LTD. BABY FASHIONS INC. BAKER PERFORMANCE PRODUCTS INC. BALLERNO INVESTMENTS LIMITED BANFF VOYAGER INN LTD BARADA CONSULTING LTD. BARDON INDUSTRIES (1991) LTD. BAS CANADA CONSULTING INC. BATE EQUIPMENT LTD BCT BARCODE TECHNOLOGIES INC. BEAUFORT INTERNATIONAL INSURANCE INC. BEAUMONT GLASSWARE DECORATING INC. BEAVERLODGE BARRACUDA SWIM CLUB BELLE FILLE LTEE. BENKIS ENTERPRISES LTD. BENTLEY DRUGS (1977) LTD. BENTLEY-PARK INTERNATIONAL INC. BESTAR JANITORIAL & MAINTENANCE SERVICE LTD. BFM INVESTMENTS LIMITED BGH CENTRAL INVESTMENT MANAGEMENT LTD. BGS MOULDINGS AND CASTINGS INC. BIG BIRD PLAYSCHOOL SOCIETY BIG L CONSULTING LTD. BILL MARSHALL CONSTRUCTION LTD. BIOTRON ELECTRONICS INC. BIZMATCH INC. BJH HOLDINGS LTD. BLACK EAGLE RESOURCES LTD. BLACKJACK SAMPLE SERVICES INCORPORATED BLAIR INDUSTRIES LTD. BLAIR'S ELECTRIC LTD. BLINDS "R" BEAUTIFUL ALBERTA INC. BLUE MOUNTAIN COFFEE COMPANY LTD. BLUEJAY TRANSPORT LTD. BOARDWALK CARPETS LTD. BOURASSA ENVIRONMENTAL (1992) INC. BOW WEST AVIATION SUPPLY LTD. BOWFORT PROPERTIES LTD. BOYD & COMPANY (INVESTMENTS) LTD. BRANDS UNLIMITED INC. BRASK HOLDINGS LTD. BRASS ARTS LIMITED BREMACH INTERNATIONAL CONSULTING GROUP LTD. BRENFORESTAL ENTERPRISES LTD. BRETON VACUUM & TANK TRUCK SERVICE LTD. BRIARCLIFF INVESTMENTS LTD. BRIENT REFRESHMENTS LTD. BRIO INDUSTRIES INC. BRODSKY EARTHMOVING INC. BROMAC INDUSTRIES LTD. BROUGHAM GEOQUEST LTD. BRUCE MCGAW GRAPHICS (CANADA) LTD. BRYAN TOWNSEND ENTERPRISES LTD. BTW MANAGEMENT CORPORATION BUCKEYE ARBORICULTURE INC. BUDGET RENOVATIONS LTD. BUFFALO FARMS INC. BUILDER EXPERTS INC. BUNTING HOLDINGS CO. LTD. BURGER MINE DRIVE INN LTD. BURGLAR BARS LTD. BUSHIDO INDUSTRIES LTD. BUYRITE IMPORTS LTD. C & C ENTERPRISING INC. C & M UPHOLSTERY LTD. C S RESOURCE MANAGEMENT INC. C. & J. AUTOBODY LTD. C. R. COMMUNITY RENTALS LTD. C.E. SIRACKY COMPANY LTD. C.I.E.S. 2000 LTD. C.J. EL CORP. CALGARY CANALINK COMMMUNICATIONS INC. CALGARY ITALIAN SPORTSMEN DINNER ASSOCIATION CALGARY PROPERTY MANAGEMENT INC. CALGARY SOCIETY FOR CAREER RENEWAL CALLAWAY CHEMICAL LIMITED CALLBECK CONSTRUCTION LTD. CALLON EUROCAPITAL CORPORATION CALYPSO MANAGEMENT ACCOUNTING INC. CAM-KONE LIMBING LTD. CAMCODY VENTURES INC. CAMCON CONTROLS LTD. CAMERON TECHNICAL SERVICES INTERNATIONAL INC. CAMILA STABLES INC. CAN POWER CORP. CANABELL INTERNATIONAL LTD. CANADA AUTO SALES LTD. CANADA WEST SURPLUS NETWORK INC. CANADA, CHINA & K. TRADING ENTERPRISES LTD. CANADIAN ASIAN PACIFIC CAPITAL INC. CANADIAN CARPET SUPPLY LTD. CANADIAN CONFERENCE OF THE BRETHREN IN CHRIST CHURCH CANADIAN CONSTRUCTION RESEARCH BOARD - CALGARY INSTITUTE CANADIAN COSMOPOLITAN AIDS FOUNDATION CANADIAN FLOWER PRODUCTS INC. CANADIAN HISPANIC HUMANITARIAN CULTURAL ASSOCIATION CANADIAN HYDREX LIMITED CANADIAN HYTECH FLUID CONTROL SERVICES LTD. CANADIAN ISLAMIC EDUCATIONAL & CULTURAL FOUNDATION CANADIAN MDOUKHA CULTURAL SOCIETY CANADIAN OSTRICH HATCHING LTD. CANADIAN ROCKIES BOOK CONNECTION LTD. CANADIAN THERMOPLASTICS INC. CANALTA ELECTRIC LTD. CANCHEM (ALBERTA) LTD. CANINE QUARTERS LTD. CANMORE MINOR HOCKEY ASSOCIATION CAPITOL AUTO SERVICE (WETASKIWIN) LTD. CARBONEX SYSTEMS CORPORATION CARCRAFT AUTOBODY (1994) LTD. CARIBBEAN SOURCE LTD. CARIBOU SPRINGS GLACIAL WATER INC. CARS (CANADIAN AUTO REPRODUCTIONS) INC. CASAMOUNT PUBLISHING CORPORATION CASCADE PUBLISHING LTD. CASTAWAY VENTURES LTD. CASTLEHUNTER INC. CAZUAL CUTZ SPORTS WEAR INC. CCC ARCHITECTS LTD. CEDAR TERRACE HOLDINGS LTD. CELEBRATIONS WINES & SPIRITS LTD. CELEBRITY SERIES INC. CELL TECH OF CANADA LTD. CENTECH ENVIRONMENTAL GROUP INC. CENTRAL REALTY LTD CENTURY MOVING AND STORAGE LTD. CERTIFIED ACCOUNTING AND INCOME TAX SERVICE (EDM.) LTD. CHALICE HOLDINGS LTD CHAMELEON HOMES LIMITED CHAMELLION INC. CHAMPION GARMENTS LTD. CHERYL M. THOM PROFESSIONAL CORPORATION CHETICAMP RESOURCES LTD CHEVELLE HOLDINGS LTD CHI-GARDENS LIMITED CHINOOK COUNTRY FEATHER FANCIERS ASSOCIATION CHRIS A. WEISGERBER PROFESSIONAL CORPORATION CHRISTIAN BLUE DESIGNS LTD. CITCON PROPERTIES LTD. CITYWIDE DISTRIBUTORS LTD CLAIRINDA ENTERPRISES LTD. CLARK AND SNIVELY TRUCKING LIMITED CLEAR VIEW WINDOW CLEANING 1985 LTD. CLEAR WATER STEAM COMPANY INC. CLOVERDALE MANOR INC. CLR CONSULTANTS INC. CLUB HOMES & DEVELOPMENTS LTD. COCHRANE AND AREA HERITAGE ASSOCIATION CODDAL PAINTING LTD. COLLECTIVE (HOME FINANCING) CONCEPT CORPORATION COLORSYNK COMMUNICATIONS INC. COLUMBIA SILICA LTD. COM-TEK RESOURCES CANADA, LTD. COMMONWEALTH LEASING LTD. CONRAD H. FELKER TRANSPORT LTD. CONSOLIDATED CAPITAL CORP. CONTEMPORARY BATHROOMS LTD. CONTINENTAL EARTHMOVERS LTD. CORPORATE CLUB (CALGARY) INC. CORPORATE INFORMATION SYSTEMS INC. CORSAR SYSTEMS LTD. COUNTRY GOODNESS LTD. COUNTRY ROCK WELDING LTD. COYOTE RUN INVESTMENTS LTD. CRACKERJACK INTERIOR SYSTEMS LTD. CREATIVE CURB CANADA INC. CRISS CROSS HOLDINGS LTD. CROSDALE AGENCY LTD. CROSS LINK DISTRIBUTION INC. CROSSPOINT DEVELOPMENTS INC. CROW BUSINESS & RESOURCES CONSULTANTS CORP. CROWFOOT CORNER LTD. CROWN CASTLE WHOLESALE LTD. CROWNPAC LUMBER & FINISH PACKAGES LTD. CROWSNEST CONSULTANTS LTD. CRYSTAL CARPET CARE LTD. CRYSTAL ENERGY INC. CURTCOR ENTERPRISES LTD. CUT ABOVE THE REST LANDSCAPING LTD. CWC CONSTRUCTION LTD. D. SARNECKI CONSULTING ENTERPRISES LTD. D.G.M. INDUSTRIES LTD. D.J. HAY ENTERPRISES LTD. D.L.M. DEVELOPMENTS LTD. DALE RINGUETTE HOLDINGS LTD. DALMAR FRAMING LTD. DALY GROVE PHYSIOTHERAPY LTD. DAN O'GRADY GOLF SHOP LTD. DANICK HOLDINGS LTD DARKSIDE DISTRIBUTION INC. DARREL F. NAVRATIL PROFESSIONAL CORPORATION DART INTERIORS (1984) LTD. DASH HOLDINGS LTD DASHAL HOLDINGS LTD. DASHAL INVESTMENTS INC. DATA-COM INTERNATIONAL INC. DATALINK COMPUTER SERVICES INC. DAVE MESTON CONSULTING LTD. DAVID D. CAMPBELL PROFESSIONAL CORPORATION DAVID JAMES BROOKS PROFESSIONAL CORPORATION DAVY INTERNATIONAL CANADA LTD. DCI DATACOM CANADA INC. DEERCORP CAPITAL GROUP INC. DEL ROCA RESOURCES LTD. DELTA INTERNATIONAL CORPORATION DEMOREST HOLDINGS & CONSULTING ALTA. LTD. DENBURY INVESTMENTS LTD. DENICO SERVICE LTD DER MAH ZUK PROFESSIONAL CORPORATION DERBYSHIRE HOLDINGS LTD. DEWBERRY CULTURAL CONNECTION FOUNDATION DIDSBURY RADIO CONTROL FUN FLYERS CLUB DINKOR EUROPE LTD. DISCOVER WHOLENESS LIMITED DISCOVERY RESOURCES LIMITED DISCOVERY TOYS CANADA, INC. DISCOVERY ZONE (CANADA) INC. DKB INVESTMENTS INC. DKS-S HISTORICAL CONSULTANT INC. DOG BEHAVIORAL & TEMPERAMENT ASSESSMENTS INC. DOMVEN MOOSE JAW HOLDINGS LTD. DON PETERSEN FARMS LTD. DON-MAC DEVELOPMENTS LTD. DONALD THOMAS BAREFOOT DESIGN LTD. DONMAR DEVELOPMENT LTD DONTRA INVESTMENTS LTD. DOUBLE 5 AUTO BODY LIMITED DOUBLE 7 INVESTMENTS LTD. DOUBLECLICK LTD. DOUGLAS MACKENZIE GROUP INC. DRAGON ENVIRONMENT SYSTEMS INTERNATIONAL LTD. DREAM CASTLE CONSULTING & CONTRACTING LIMITED DUANE KMYTA TRACKHOE SERVICE LTD. DUNCAN & ASSOCIATES ADJUSTERS INC. DUNCAN LAND & LIVESTOCK LTD. DYNA-CHIP VENDING (CALGARY) LTD. E & E LAMBERT HOLDINGS LTD. E I F SALES LTD. E. G. CONSULTING LTD. E. URBAN CONSTRUCTION LTD. E.B.I.C. EFFECTIVE BUSINESS INVESTMENT CONSULTANTS LTD. E.J. SULLIVAN MANUFACTURING LTD. E.K. INVESTMENTS LTD. EAGLE MANAGEMENT LTD. EAGLE MARINE CORPORATION LTD. EARTH REBIRTH INC. EAST WEST COMMODITIES LTD. EBCO TRADING CORP. LTD. ECW CORPORATION ED'S WATER HAULING LTD. EDLANE ENTERPRISES LTD. EDMONTON HANDYMAN LTD EDMONTON SOUTHWEST REALTY CORP. EDMONTON STRUCTURES (1989) INC. EFFICIENT TECHNOLOGY LABORATORY INC. EIF - ARTMET FURNITURE SYSTEMS INC. ELDBAR MANAGEMENT CORP. ELK POINT WELDING (1994) INC. ELLIS ANDREWS AGENCIES LTD. ELM ENTERPRISES LTD. EMICAR FORESTRY CONSULTING LTD. EMPIRE DRYWALL LTD ENCO INTERNATIONAL LIMITED ENQUIP ENVIRONMENTAL LTD. ENTERPRISE ASSESSMENTS INC. ENVIRO FIELD SERVICES INC. ENVIRONMENTAL BIOTECHNOLOGIES INC. EQUI/MAX HOLDINGS INC. ER-RAND ENTERPRISES INC. ERITREAN RELIEF ASSOCIATION IN CANADA CALGARY BRANCH ERMINE DISTRIBUTING INC. EUREKA PORK PRODUCTS LTD. EVENTDESIGN MANAGEMENT GROUP LTD. EVERCLEAN JANITORIAL SERVICES LTD. EVERGREEN ENVIRONMENTAL SERVICES LTD. EVERGREEN RECYCLING TECHNOLOGIES LTD. EXECUTIVE WASH SYSTEMS LTD. EXNORTH DRAFTING LTD. FABLE VIDEO INC. FAIR AIR INC. FALCON CRANE SERVICES LTD. FALCON RENOVATION LTD. FAVORITE PASTIMES LTD. FERNIE CONTRACTORS LTD. FIBRECLEAN EQUIPMENT & SUPPLY (EDMONTON) LTD. FIBREVISION INC. FINCO INSTRUMENT SERVICE LTD. FIRST CHOICE MAINTENANCE & CONSTRUCTION LTD. FIRST FEDERAL LEASING INC. FITTER INTERNATIONAL INC. FKH HOLDINGS LTD. FLATLANDERS SPECIALTY SLEDS INC. FLEETWOOD CONSULTING LTD. FLEXT SYSTEMS INC. FLYING SPORTSMEN HOLDINGS LTD FMP/IDEK MANAGEMENT PARTNERS LTD. FOCUS MARKETING LIMITED FOLKSTONE DEVELOPMENTS INC. FOOTHILLS ADVENTURES IN LIVING SOCIETY FORREST PROPERTIES LIMITED FORT MOTORS LTD. FORT SASKATCHEWAN FIGURE SKATING ASSOCIATION FORT SASKATCHEWAN MIXED SLOWPITCH ASSOCIATION FORTY THOUSAND PAINTERS LTD. FOSTER LIVESTOCK LTD FOUR ZERO EIGHT MAIN STREET DEPARTMENT STORE LTD. FOXLINE INC. FRANCHISE REALTY INC. FRANK SISSON'S SILVER DOLLAR LTD. FRASER-ANN HOLDINGS LTD. FREELANCE FINANCIAL SERVICES INC. FREIGHT FORWARD INC. FRONTLINE ENTERPRISES INC. FUJI & FEISTY HOLDINGS LTD. FUNDER'S EQUIPMENT FINANCING CORP. G. L. HOLDINGS LTD. G.C. CORPORATION G&I LEASING LTD. GALE MARKETING INC. GAMEDAY SPORTS LTD. GAMETRONICS CANADA INC. GAR-DEN ROSES INC. GARAND'S GLASS & AUTO TRIM LTD. GARDEN CLASSICS LIMITED GARDENIA-GROUP OF COMPANIES INC. GARY WEBB AGENCIES LTD. GASINFO SERVICES INC. GASTOWN NOVELTIES LTD. GATEWAY WINDOWS MFG. INC. GAUNTLET HOLDINGS LTD. GBS MANAGEMENT INC. GCM GENUS CAPITAL MANAGEMENT INC. GENERAL ILLINOIS INVESTMENT CORPORATION GENISYS SECURITY & TELECOMMUNICATIONS INC. GENSTATE DEVELOPMENT CORP. GEORGE STEWART ENTERPRISES LTD. GERRY TOWEL INC. GET SET CONSULTING INC. GIFT PLUS LTD. GINN PUBLISHING CANADA INC. GLEN CAIRN GOLF SERVICES INC. GLENCORP LTD. GLENGLO HOLDINGS LTD. GLENN HYDE CONSTRUCTION LTD. GLOBAL SPORTSWEAR LTD. GLOBAL VILLAGE INTERNATIONAL CORPORATION GLORAH ENTERPRISES (1991) LTD. GOLD CRAFT LTD. GOLDEN EAGLE WELDING LTD. GOLDEN FOREST PRODUCTS INC. GOLDSTAR BROKERAGE INC. GOODFISH LAKE DEVELOPMENT CORPORATION LTD. GOR-DENN ENTERPRISES LTD. GORDON FOX DISTRIBUTORS LTD GOWER SERVICES LIMITED GRADUATE COMPUTING & TRAINING SERVICES LTD. GRAHAM PRODUCTS LTD. GRALAR MARKETING LTD. GRANDE PRAIRIE HIGH SCHOOLS FOOTBALL BOOSTER CLUB GRANT INVESTMENTS INC. GREEK CANADIAN ATHLETIC CLUB GREEK MACEDONIAN SOCIETY OF EDMONTON AND REGION GREEN MOUNT CARPENTRY LTD. GRIFFON COMMUNICATIONS LIMITED GRIZZLY LANDSCAPING LTD. GROUARD COMMUNITY COUNCIL (1992) SOCIETY GSA CONSULTING GROUP INC. GUARDIAN CAR CARE LTD. GUARDIAN CAR CARE PRODUCTS LTD. GUARDIAN HOTELS & RESORTS INC. GUCKERT CONTSTRUCTION COMPANY LIMITED GULF STAR MARKETING GROUP INTERNATIONAL INC. GWALIA INVESTMENTS LTD. H. M. G. HOLDINGS LTD. H.S. KENT REAL ESTATE LTD. HADLEY BUSINESS SERVICES LTD. HAHN RANCH TRUCKING CO. HAICO ENTERPRISES INC. HAMAR INVESTMENTS LTD. HAMMERDOWN ENTERPRISES INC. HARARIAN COMMUNITY ASSOCIATION IN ALBERTA HARMILL HOLDINGS LIMITED HART LAMBERT DOUGAN INC. HASHEM ENTERPRISES LTD. HEALEY REAL ESTATE LTD HEARTHSTONE SYMPOSIUMS INC. HECANA HOLDINGS LTD. HELMSMAN DEVELOPMENT INC. HERB'S SMALL MOTORS LTD. HEWITT MANUFACTURING COMPANY INC. HI-IMPACT MARKETING LIMITED HIGH PARK INVESTMENT CORPORATION LTD. HIGH PERFORMANCE ATHLETICS CLUB HIGH RIVER FRIENDSHIP GROUP HIGHLAND DEVELOPMENT CORPORATION HIGHWOOD TRAVEL 88 LTD. HILLBILLY RANCH LTD. HILLSIDE RESTAURANT & LOUNGE LTD. HINTON CONCRETE CONSTRUCTION LTD. HINTON SCUBA ASSOCIATION HOMESCAPES ALBERTA LTD. HOMETEL CANADA LTD. HORIZON TRADING CO. LTD. HORIZONTAL TECHNOLOGY SERVICES, LTD. HOSPITALITY FRANCHISE & CONSULTING SERVICES LTD. HOT SPOT WELDING LTD. HOUSEHOLD MOVERS AND SHIPPERS LIMITED HOWARD & SONS LANDSCAPING LTD. HUBBARD SEMINARS INC. HUMA HOLDINGS INC. HUMPHRIES PRINTING LTD. HUNTERWOOD DEVELOPMENTS LTD. HUTTON ENTERPRISES LTD. HY-JACK TRANSPORT LTD. HY-TECH PETROLEUM LABORATORIES LTD. I.D. MILLWORK LTD. I.F.R. HOLDINGS LTD. I.T.C. INFORMATION TECHNOLOGY CORPORATION I'M OK TOO INC. IAN GLACKIN PROFESSIONAL CORPORATION ICC INTERNATIONAL COMMERCIAL CENTRE CORPORATION IDEAS INTERACTIVE INC. IMPACT QUARRY PRODUCTS LTD. INC(3) - SCHOOL OF NEW ENTERPRISE LTD. INDAL INVESTMENTS INC. INFINITY PRODUCTS INC. INFOLINK INC. INGENIOUS IDEAS INC. INNOVATIVE CONSULTING LTD. INNOVATIVE RIGGERS & WELDING INC. INNOVATIVE TECHNICAL SOLUTIONS INC. INSTAR CORPORATION INTER-LOCK ELECTRICAL SYSTEMS LTD. INTER-WEST AG RESOURCES LTD. INTERNAL DYNAMICS CORPORATION INTERNATIONAL AGRO ENERGY CORPORATION INTERNATIONAL ASPHALT LEASING INC. INTERNATIONAL EARTHLY GOODS LTD. INTERNATIONAL HI TECH RESOURCES LTD. INTERNATIONAL PRODUCTS MANAGEMENT (CANADA) LTD. IN4AMIL INVESTMENTS LTD. IRENE RUSSELL NAESTED ARTS & EDUCATION INC. IRRICANA RIDING AND ROPING CLUB ITEC CONTROL SYSTEMS LTD. ITS A GAS SOCIAL CLUB IZZY'S DRY CLEANERS LTD. J & B ENVIRO CONSULTING SERVICES LTD. J & D ROOFING (92) LTD. J & K DOOR AND FINISHING INC. J F R RANCHES LTD J. C. WHEATCROFT CO. LTD. J. H. STOREY HOLDINGS LTD. J. S. PERCY PROFESSIONAL CORPORATION J. W. CASE BIOMANAGEMENT CONSULTANTS LIMITED J.A. ABOUGHOUSHE INVESTMENTS LTD. J.A.Q. FLEMING MANAGEMENT CONSULTANT LTD. J.B. APARTMENT MAINTENANCE LTD. J.B.L. SUTTON HOLDINGS LTD. J.R. EQUITIES LTD. J.R. RENOVATIONS LTD. J.R.B. HOLDINGS (OLDS) LTD. JACK STEVENSON EXCAVATING LTD. JACK YOUNG TRUCKING LTD. JAMES BAY CONFECTIONS LTD. JAMES EDWIN CRAWFORD, PROFESSIONAL CORPORATION JAN VAN STOLK PROFESSIONAL CORPORATION JASON PROPERTIES (EDMONTON) LTD. JASPER AUTO SERVICE INC. JASS DESIGN & RENOVATION LTD. JAVA T'GO INC. JAYELLE'S CONVENIENCE & LIQUOR STORE LTD. JEFF'S DELI & SNACK BAR LTD. JEOL CANADA, INC. JERRY HAMMANN TRANSPORTATION, INC. JET PACIFIC INVESTMENTS LTD. JET STREAM WATERCRAFT ASSOCIATION OF MEDICINE HAT JET-L HOLDINGS LTD. JIEYANG ASSOCIATES (NORTH AMERICA) LTD. JIMAR HOLDINGS AND DEVELOPMENT LTD JIWANI HOLDINGS LTD JOCHEMS DAIRY FARM LTD. JOE THOM ELECTRIC LTD JOHN M. FISHER & ASSOCIATES LTD. JOLLY KITCHEN LTD. JOPE HOLDINGS LTD. JORDAC INVESTMENTS LTD. JOURNEY INVESTMENTS INC. JUGGER RESOURCES INC. JUST DESIGN LTD. K & G CONTRACTING LTD. K & K INTERNATIONAL E.I. CONSULTING SERVICES INC. K. B. DENTAL LABORATORIES (ALBERTA) LTD. K. DAVIS ENTERPRISES LTD. K.H. PAINTING LTD. K.J. SERVICES LTD. K.M.A. DISTRIBUTORS LTD. K.R. HOLDINGS LTD. KACKY INVESTMENTS LTD. KADOT LAKE SADDLE CLUB KAHALA DEVELOPMENTS LTD. KALOYA DRYWALL LTD. KANAFIN MANAGEMENT LTD KANEB ENERGY CANADA LTD. KAR SAN ENTERPRISES INC. KARASEK TIRE SERVICE LTD. KARDY HOLDINGS INC. KAREN PLOURDE SOCIETY FOR ADULTS WITH LEARNING DISABILITIES KATASSI DEVELOPMENTS LTD. KATHDAN MANAGEMENT LTD. KATZ CORPORATION KAURI ENTERPRISES LTD. KEE'S COMPANY LTD. KEEVA CONTRACTING INC. KEILANDER INVESTMENTS INC. KELBY INVESTMENTS LTD. KELLAM BUSINESS PRODUCTS LTD. KENIKA HOLDINGS LTD. KENTRON DEVELOPMENT CORPORATION LTD. KERRY LABERGE ENTERPRISES LTD. KETSA HOLDINGS LTD. KEVIN JORDAN PHOTOGRAPHICS INC. KEVL INVESTMENTS INCORPORATION KIDS CLOTHES UNLIMITED INC. KIM'S LANDSCAPING LTD. KINSMEN CLUB OF STRATHMORE KIWANIS CLUB OF WASKASOO, RED DEER, ALBERTA KLID INNOVATIONS INCORPORATED KLONDYKE FLOWER BOUTIQUE LTD KROON AUTO & TRUCK BODY REPAIR LTD. KSI SECURITY LTD. KUCHAR INVESTMENTS LTD. KUCHER HOLDINGS LTD. L. E. AMONSON, PROFESSIONAL CORPORATION L.A. & C. CONSTRUCTION LTD. L.L. GLASS LTD. LA RECREATION & SPORTS CLUB LAC STE. ANNE ENVIRONMENTAL COALITION SOCIETY LAKE COUNTRY HOLDINGS LTD. LAKELAND HEALTH CARE SPECIALISTS LTD. LANCO WELDING LIMITED LANSIR TRUCKS (1984) LTD. LAS VEGAS DISCOUNT GOLF & TENNIS, INC. LATTICE GROUP LTD. LAUBACH LITERACY CANADA - ALBERTA ASSOCIATION LAURIE E BOWES PROFESSIONAL CORPORATION LAWLOR GRAIN LTD. LEA ACTION AXLE (1989) LTD. LEADERBOARD INC. LEARNG'S RESTAURANTS LTD. LECERF BROS. LOGGING CONTRACTORS INC. LEDUC COLUMBUS CLUB LEHNDORFF LONDONDERRY PC LANDS INC. LES BEAUX ARTS INC. LESTER A. L. MATT PROFESSIONAL CORPORATION LEWIS ESTATES DEVELOPMENT CORPORATION LIFE ROOTS ENTERPRISES INC. LIGHTHAWK INVESTMENTS CORPORATION LIJO CAPITAL CORPORATION LINN COR CREDIT MANAGEMENT LTD. LION ENTERPRISES INC. LIONEL MERSON ARCHITECT LTD. LISA LEE INSURANCE SERVICES LTD. LOCAL #101 (FT. CHIPWYAN) OF THE METIS NATION OF ALBERTA ASSOCIATION LOCAL #845 (ROCKY MOUNTAIN HOUSE) OF THE METIS ASSOCIATION OF ALBERTA LONDON PACIFIC PROPERTY GROUP LTD. LORGUY ENTERPRISES LTD. LOST SPRINGS RANCHES LTD. LRT AUTOMOTIVES LTD. LST CONSULTANTS LTD. LUKE'S GOLDEN WORLD RESTAURANT LTD. LUMSDON MILBURN & ASSOCIATES LTD. LYONS FAMILY REALTY LTD. LYRICON CONSULTING LIMITED M & J TRADING CO. LTD. M C R ENTERPRISES CANADA LTD. M. DODD HOLDINGS (1984) LTD. M. JENSEN VENTURES INC. M.A.D. ENTERPRISES INC. M.A.G. COMMUNICATIONS INC. M.B.M. SERVICES INC. M.R.G. DESIGN & DRAFTING INC. MALAYALEE ASSOCIATION OF EDMONTON MALOY COMMUNITY CLUB MAR-MAD HOLDINGS LTD MARK, LAWSON INC. MARTIN AUSTIN PROFESSIONAL CORPORATION MASTER TRAVEL SERVICES LTD. MATERIAL WOMEN LTD. MATRIX SECURITY DISTRIBUTORS & WHOLESALERS INC. MATRIX WELL SERVICES, INC. MAVERICK PORTABLE WELDING LTD. MCCRAIG HOLDINGS LTD. MCHIL MANAGEMENT SERVICES LTD. MCINTYRE, LAYTE & ASSOCIATES LIMITED MCKINNEY INDUSTRIES INC. MCLENNAN COMMUNITY CURLING CLUB MCNEIL'S TRANSPORT LIMITED MEDICINE TREE EQUINE FEEDS INC. MELVA GREY & ASSOCIATES REALTY LTD. MERCURY STEEL LIMITED METAL PROTECTION SYSTEMS INC. MFM INSTALLATIONS LTD. MIAMI PIZZA AND DONAIR LTD MICHAEL JAMES KORDYBAN PROFESSIONAL CORPORATION MICHAEL MANN & ASSOCIATES LTD. MID-CITY MAINTENANCE LTD. MIK-CYNTH HOLDINGS LTD. MILL CREEK CHILD CARE EDUCATIONAL SOCIETY MILNER FREIGHTWAYS LTD. MINDSHARE CONSULTING INC. MISHAN ENTERPRISES LTD. MISKO HOLDINGS LTD. MNT CONSULTANTS LTD. MONARCH ENTERPRISES LTD. MONT BLANC PASTRY SHOP LTD. MONT ROSE HOLDINGS INC. MORAZAN HOLDINGS LTD. MORGAN INTERNATIONAL ESP SYSTEMS INC. MORINVILLE ESSO (1985) LTD. MORNING STAR CONSTRUCTION (1994) LTD. MORNINGSIDE CONSTRUCTION INC. MOROCCO HOLDINGS LTD MOTOR TRANSPORT CONSULTANTS INC. MOUNTAIN CITY VEHICLE WASH SYSTEMS LTD. MOUNTAIN MARKETING SERVICES LTD MOUNTAIN SHADOW INVESTMENTS LTD. MOUNTAIN VIEW E.C.S. REGIONAL SOCIETY MOUNTAIN VISTA CONSTRUCTION LTD. MOUNTWOOD MANAGEMENT ASSOCIATION MR. CLASSIFIED LTD. MRG MANUFACTURING CO. INC. MUCH MOVIES LTD. MULBERRY EXPLORATION LTD. MULLER MARTINI CANADA INC. MULTEXX SERVICE & SUPPLY LTD. MW PISIM LIMITED MYTEC CONTRACTING & CONSULTING INC. NASTY BOYS LTD. NATION WIDE TRANSPORTATION LTD. NATURALLY YOURS FOODS INC. NATURE'S CHOICE WATER SOFTENING LTD. NEARCTIC DEVELOPMENT CORPORATION LTD. NEEDER TRANSPORT LTD. NEW BEGINNINGS MANAGEMENT CORP. NEW WAY FILTER INC. NEW WORLD TECHNOLOGIES INC. NEWCASTLE ARMS NEIGHBOURHOOD PUB INC. NEWELL BUSINESS SERVICES INC. NICHOLAS SHERAN COMMUNITY SCHOOL WESTSIDE COMMUNITY INTERACTION COUNCIL NORDOR VENTURES LTD. NORGALE INC. NORTH BUCK LAKE STORE LTD. NORTHERN FORCE RECORDS INC. NORTHERN PRAIRIE UPGRADING TECHNOLOGIES INC. NORTHERN VIKING ENTERPRISES INC. NORTON RESOURCES LTD. NOSE CREEK SCHOOL FOOD SERVICES ASSOCIATION NOVATEL WIRELESS TECHNOLOGY, INC. O LEARY PROPERTIES LTD O.T. CHALLAND CONSTRUCTION LTD. O-GEN INDUSTRIES INC. O'SULLIVAN'S RESTAURANT & BAR LTD. OAK AND BRASS WAREHOUSE INC. OASIS TRUCK WORKS LTD. OFFICE NETWORK INC. OLDS ART CLUB OMNI TRADE & INVESTMENT INC. OPINICON TECHNOLOGY INC. OPTICON PICTURES CORPORATION OPTIMAX DISTRIBUTION LIMITED ORLENE PAINTING SERVICES LTD. OSGOODE PROCESS SERVICES INC. OUR LADY QUEEN OF PEACE PARENT ADVISORY SCHOOL COUNCIL SOCIETY AIRDRIE OWEN W. CORNISH PROFESSIONAL CORPORATION P.A.I.D. (PEOPLE AGAINST IMPAIRED DRIVERS) WETASKIWIN & DISTRICT SOCIETY PA-ET HOLDINGS LTD. PALEO RESOURCES LTD. PANBROS INVESTMENTS LTD. PANNONIA WOODWORKING LTD. PARAMOUNT HOLDINGS LTD. PARFUM GALLERIE INC. PARR UTILITIES LTD PARROTT'S PERFECT PAINTING LTD. PATCHWORKS ENERGY LTD. PATHMARK SECURITIES LTD PBD2 CONSULTING & ARBITRATION LTD. PEACE RIVER MOTOCROSS CLUB PEARL CREEK DISTRIBUTING LTD. PEARSON CANADA INC. PEAVINE SCHOOL LUNCH PROGRAM ASSOCIATION PEDLARS FAMILY DINING AND LOUNGE LTD. PENGUIN HEATING AND AIR CONDITIONING (EDMONTON) LTD. PEOPLE SERVICE QUALITY INTERNATIONAL INC. PERRAULT BROS. CONSTRUCTION LTD. PETE'S GENERAL HOME SERVICE LTD PETROMINE VENTURES CORPORATION PEYTO ENGINEERING LTD. PHASES INC. PHILLIPS ALUMINUM AND VINYL SIDING LTD. PHILLIPS CHAROLAIS RANCHES INC. PHOTO SEARCH LTD. PICH'S 5[ TO $1.00 LIMITED PIERCE ENTERPRISES INC. PIERRE AMELOTTE INTERNATIONAL INC. PIGEON LAKE AMBULANCE LTD. PIMMEE DEVELOPMENT CORPORATION PINE RIVER HOLDINGS LTD. PINNACLE INNOVATIONS INC. PJF SECURITY LTD. PODOJIL BUILDERS OF CANADA, INC. POLAR SYSTEM DISTRIBUTION LTD. PONDMILLS INVESTMENTS LIMITED POPE HOLDINGS LTD POPLAR POINT HOLDINGS LTD. PRAIRIE AGENCIES LIMITED PRAIRIE PACIFIC TRANSPORTATION SYSTEM LTD. PRECISION MOLDERS LTD. PREMIER MAINTENANCE LTD. PRIMA MANUFACTURING LTD. PRIMAVERA AUTOMOTIVE LTD. PRO-CINEMA CORPORATION PROCOM INSURANCE BROKERS LTD. PROTEC INDUSTRIES ALBERTA LTD. PROTO TECH DESIGN & FABRICATION LTD. PROZYME CANADA LTD. PUBLIC AWARENESS OF SEXUAL STEREOTYPING & PORNOGRAPHY (SOCIETY) PUNCH & JUDY BAKED GOODS LTD. QUADCO ENERGY LTD. QUALITY SECURITY PRODUCTS INC. QUANTUM FACILITIES MANAGEMENT INC. QUARTER POINT RESOURCES, LTD. QUEEN ELIZABETH C.H.S. PARENT ADVISORY FOUNDATION QUICK STOP BRAKE & MUFFLER INC. QUINTAD HOLDINGS LTD. R L M HART AGENCIES LTD R R REUTEMAN LTD. R T MOTORS INC. R. KILCUP HOLDINGS LTD. R. WEILAND CONTRACTING LTD. R.F. INSPECTION & CONSULTING SERVICE LTD. R.I. HAUG & COMPANY, INC. R.L.A. INCORPORATED R.R. BOURNE PROFESSIONAL CORPORATION R.S.D. INVESTMENT CORPORATION LTD. RADWAY HISTORICAL SOCIETY RAINBOW INTERNATIONAL CARPET DYEING & CLEANING LTD. RAIVO ROONEEM PROFESSIONAL CORPORATION RANKINE SECURITY CONSULTANTS INC. RAY GUILLET STUCCO LTD. RAZOL HOLDINGS LIMITED RBS INVESTMENTS LTD. REACH OUT PRINTING LTD. REAGAN MECHANICAL LTD. REAL-2-REEL ENTERTAINMENT LTD. RED DEER MEDICAL WALK-IN CLINIC INC. RED DEER SKATEBOARD ASSOCIATION RED HOUSE CORPORATION RED THUNDER ENT. INC. REDWATER BUILDING CENTRE LTD. REESE CONTRACTING LTD REMOTE TECHNOLOGY SYSTEMS INC. RENAISSANCE HOMES INC. RENMAR ENTERPRISES LTD. RENOWN RESOURCES LTD. REPCO DRAFTING SERVICES LTD. RESOQUEST ENERGY LTD. RGMILL ENTERPRISES LTD. RICHARDS & COOK TRADING LTD. RICK CURTIS REALTY INC. RICKSHAW TRANSPORT LTD. RIDER TANKS LTD. RIMAT CRATING (CALGARY) LTD. RIMMM LTD. RION MANAGEMENT LTD. RIP-AT-IT LTD. RIVERSIDE ESTATE HOMES OWNERS ASSOCIATION RIVERSIDE PONDS AND AQUACULTURE LTD. ROARK MANAGEMENT CONSULTANTS LTD. ROBDALE MANAGEMENT INC. ROBERT HARTOG PROFESSIONAL CORPORATION ROCKLAND PIPELINE COMPANY ROCKY MOUNTAIN MUSCLE WEAR LTD. ROCKY RIDGE RESOURCES LTD. ROCKYVIEW BUSINESS SERVICES LTD. RONDOW AUTOMOTIVE SERVICE LTD ROOFRITE INC. ROSEDALE COMMUNITY PLAYSCHOOL SOCIETY ROSS HAYES HOLDINGS LTD. ROVAM HOLDINGS LTD. ROY'S GLASS BLOWING INC. ROYAL ACUPRESSURE SOCIETY OF ALBERTA RPL TECHNICAL SERVICES LTD. RUSCO LOGGING LTD. RYDEC CONSTRUCTION LTD. RYKEL RESOURCES LTD. S & S ACQUISITION CORP. S & T MARKETING ALBERTA LTD. S. KRULICKI & SONS LTD. S.I.E. CHILDCARE SERVICES LTD. S.J. BALL ENTERPRIZES LTD. S.R.C. CONTRACTING LTD. SAILOR'S MEAT & DELI LTD. SALUS BUILDING & FIRE SAFETY CONSULTANTS INC. SANO PARAISO TOUR CO. LTD. SAUNDERS CONTRACTORS LTD. SCHELLCO HOTEL ENTERPRISES LTD SCHOONER LAND SERVICE LTD. SCHWEFI INVESTMENTS LTD SCORPIO COMPUTER & CONSULTING INC. SCOT-ERIN MILLWORK LTD. SDG GUARANTEE CORP. SEACOAST TRANSPORT LTD. SEANDANTE PRODUCTIONS INC. SEASONAL HAULING LTD. SEASONALLY INSPIRED LTD. SEAWAY MORTGAGE INVESTMENT INC. SECURITY LIFE AND INVESTMENTS LTD. SECURITY SPECIALTY SERVICES INC. SELECTRONICS TECHNOLOGY INC. SERIN INVESTMENTS LTD. SERVICE THEATRES LTD SHALTA HOLDINGS LTD. SHAMROCK LOCK & KEY LTD. SHEKIRAND RESOURCES LTD. SHERWOOD HOLDINGS LTD. SHIPTON & SHIPTON CONSULTING LTD. SHUSWAP LAKES YACHT CLUB LTD. SIDE HILL CONSTRUCTION LTD. SIERRA TRAVEL AND CRUISES INC. SIGMA LANDS LTD SILESIA INTERNATIONAL INC. SILVER LAKE RESTAURANT LTD. SILVER STONE DEVELOPMENTS LTD. SILVERTREE LEISURE PRODUCTS INC. SIMONETTE ENTERPRISES LTD. SIMPSON HOLDINGS CORP. SINO TAIWAN CANADA SCIENCE CULTURE & TRADE ASSOCIATION SITE-CHECK LOCATION EVALUATION INC. SKOREYKO INSPECTION SERVICES LTD. SKYLARK TRADING LTD. SKYLINE COMMUNICATIONS LTD. SLATER FINANCIAL INC. SLIDE EFFECTS LTD. SLIP STOP CANADA (ALBERTA) LTD. SMOKY LAKE RIDING CLUB SOLAR SHEET METAL LTD SOLITECH ENVIRONMENTAL CONSULTING SERVICES LTD. SOLUTIONWARE INC. SOUTH AMERICAN IMPORTS LTD. SOUTH COUNTRY BY-LAW ENFORCEMENT LTD. SOUTHCENTRE MALL LIMITED SOUTHRIDGE COURIER SERVICES LTD SPECTACULAR ELECTRONIC ADVERTISING (EDMONTON) INC. SPLICE TEC LTD. SPRING CREEK LOG HOMES LTD. SPRUCE AVENUE COMMUNITY LEAGUE SPRUCE GROVE TENNIS CLUB SPRUCE VALLEY OPERATORS INC. ST. IVES MANAGEMENT INC. STAMPEDE RENT-A-CAR LTD. STAN ELLIOTT AGENCY LTD. STANDARD FARM SUPPLIES LTD STANLEY ATLANTIC INC. STANLEY HOLDINGS LTD. STARDUST CAFE & PIZZA LTD. STARFIRE PROJECTS INC. STATE STREET GLOBAL ADVISORS, LTD. STEIL OILFIELD SERVICES LTD. STEPHEN CAMPBELL DESIGN LTD. STERRY INDUSTRIES LTD. STEVE KROLL HOLDINGS LTD. STEVENSON DEVELOPMENT CORPORATION STRATEGIC CONCEPTS INTERNATIONAL INC. STRATHCONA COLLEGE INC. STRATHCONA INFORMATION SYSTEMS LTD. STRAWBERRY'S INVESTMENTS LTD. STREDA REGENERATION AND MEDICAL INDUSTRIES INC. STRIDER ARTS & CRAFTS LTD. STU CO HOLDINGS LTD. STUART HOLDER AND ASSOCIATES LIMITED STYLE PROPERTIES LTD STYLERITE DEPARTMENT STORES LTD. SUB 24 LTD. SUFFIELD SENIORS CLUB 55 SULCAN SHIPPERS INC. SUN BEST INDUSTRIES LTD. SUN BUMS FASHIONS INC. SUN GRO HORTICULTURE CANADA LTD. SUN-WOOD WINDOW & DOORS LTD. SUNBEAM CORPORATION (CANADA) LIMITED SUNDRE STRIDERS ATHLETIC CLUB SUNQUEST TANNING CENTRE LTD. SUNSHINE DEVELOPMENT (CANADA) CORPORATION. SUNWAPTA CONSTRUCTION LTD SUNWEST INTERNATIONAL AVIATION SERVICES LTD. SUPER B'S CARIBBEAN STORE LTD. SUPERWIN BINGO ASSOCIATION OF EDMONTON SUTTONART LTD. SWISS TECH ELECTRONICS LTD. T & J OUGH ENTERPRISES LTD. T.K. WOODWORKING LTD. T-MAX E.N.T. LTD. TABERTA HOLDINGS LTD. TAYMEN ELECTRIC LTD. TEACHING TODAY MAGAZINE INC. TELE-VIEW (1993) INC. TEMCO BUILDING MAINTENANCE LTD. TERRANCE W. CALLAWAY PROFESSIONAL CORPORATION TERRY FENTON ART SERVICES INC. THE ACADEMIC EDGE LTD. THE ALBERTA OCCUPATIONAL HEALTH SOCIETY THE ALBERTA SOCIETY FOR THE NEUROLOGICALLY DISABLED THE ART OF MUSIC LTD. THE BREAD BASKET (1994) LTD. THE CANADIAN CONNECTION (AWARENESS) FOUNDATION THE CANADIAN SUICIDE PREVENTION FOUNDATION THE CLIPPER RESTAURANT LTD. THE EARL MOUNTBATTEN OF BURMA MEMORIAL SOCIETY OF ALBERTA THE EXTRA EQUITY CORPORATION THE FITNESS CONNECTION CLUB OF RAYMOND THE GREAT ATLANTIC AND PACIFIC TEA COMPANY LIMITED THE HINTON HOSPITAL FUND FOUNDATION THE HOME AGAIN SOCIETY OF EDMONTON THE HORSE STORE LTD. THE I CORPORATION THE IOWALTA COMMUNITY SOCIETY THE JOHNNY CRUSE DRUM SHOP & STUDIO LTD. THE KENABEEK PARK BLOCK E SOCIETY THE KOFFEE KLATCH CO. LTD. THE KRICKET'S CAFE LTD. THE LAC LA BICHE YACHT CLUB THE LAWN MASTERS INC. THE LEATHER PLACE LTD. THE LIQUOR RANCH LTD. THE LONGEVITY COMPANY OF CANADA INC. THE LOUGHEED COMMUNITY SOCIETY THE MEK WHOLESALE DISTRIBUTORS LIMITED THE PHI GAMMA DELTA FOUNDATION OF CANADA THE PRECINCT PERSONAL PROTECTION DEVICES INC. THE RURAL HEALTH CARE ASSOCIATION OF ALBERTA THE SHINGLE SHACK INC. THERMAL RECOVERY GROUP LTD. THIND SALES CORP. THOMASVILLE LEASING LTD. THREE HILLS PHARMACY LTD TITANIUM PROJECTS LTD. TODCO ELECTRICAL INSTALLATIONS LTD. TOKIN OILFIELD SERVICES LTD. TOLHURST & BEATON SERVICES CORPORATION TOMALTY'S MEN'S WEAR LTD. TONY STEINMANN CONTRACTING LTD. TORQUE START INC. TOTS 'N' TEENS LIMOUSINE INC. TOWER BUILDING LTD TRACKSIDE SERVICES LTD. TRADEMARK VENTURES CORP. TRADEX INTERNATIONAL TRAVEL LTD. TRAJAN ENTERPRISES LTD. TRANS AMERICA EXPRESS INC. TRANS GLOBAL MARKETING CONSULTANTS INC. TRANS-ASH CANADA LIMITED TRANSFER DRIVERS, INC. TRANSFREIGHT, INC. TRANSPORT BRUNO BOULIANNE LTEE TRIFOLIA LIMITED TRIHOPE TRUCK LINES LTD TRINKA DEVELOPMENTS LTD. TRIPLE B LOGGING INC. TRIPLE 7 INVESTMENTS LTD. TRITON INTERNATIONAL CONSULTING & TRADING INC. TROLLTIND HOLDINGS LTD. TROYDEAN CONSTRUCTION LTD. TUDOR EXPLORATION LTD. TUXEDO INTERIORS LTD. TWENTY-FIRST CENTURY HOLDINGS INC. TWISTER WELDING & FABRICATING LTD. TYMINSKI BROTHERS MASONRY LTD. U-SELL REALTY SYSTEMS LTD. U-TURN LEASING INC. ULTIMATE DESIGN HOMES INC. ULTIMATE SUB & DONAIR'S LTD. ULTREX ENTERPRISES LTD. UNI MUNDUS (WEST) INC. UNICUS PRODUCTS INC. UNIFIED FULLCORP REALTY INC. UNIGLOBE BOW VALLEY TRAVEL LTD. UNISPRAY IRRIGATION SYSTEMS LTD. UNITED SOFTWARE CONSULTING, INC. UNITY CONTRACTING LTD. UNIVERSAL CHEMICAL CO. LTD. UNIVERSAL FAR EAST LIMITED UNIVERSAL GYM LTD. URUS INDUSTRIAL CORPORATION V.H.F. CABLE SERVICES LTD. VAL'S IMPORTS (WETASKIWIN) LTD. VALGER ENTERPRISES LTD. VALIANT PLACE INC. VALIANT RESOURCES LTD. VAN ART CUSTOMIZING & COLLISION 1992 LTD. VANDENBRINK ENGRAVING LTD. VARIAN CANADA INC. VARNERIN CONSTRUCTION LTD VARSITY CONSTRUCTION LTD. VENDTECH AMUSEMENTS CANADA LIMITED VENICE FOODS LTD. VENTURE CONTROL SYSTEMS LTD. VERNON BARFORD MUSIC PARENTS ASSOCIATION VERSA-TILE INTERIORS OF ALBERTA LTD. VILLAGE HUT ENTERPRISES LTD. VIRTUAL GRAPHICS INC. VISRAM HOLDINGS LTD. VJ ENTERPRISES LTD. VOLCANO RIDGE INC. W H INVESTMENT & PROPERTY MANAGEMENT LTD. W ROSSON CONSTRUCTION LTD W.G.I. PROPERTIES INC. WABASCA COMMUNITY AND RECREATION SERVICES WAINWRIGHT WORK & CASUAL WEAR LTD. WALENCHIK HOLDINGS LTD WALKER & GABEL WELDING & MANUFACTURING INC. WALLS ALIVE (EDMONTON) LTD. WALT-TEC CONSTRUCTION INCORPORATED WAM INC. WASCAL BUSINESS ENTERPRISES LTD. WASHBOARD LAUNDRY SERVICES LTD. WATERMARK TECHNOLOGIES INC. WE LOVE ST. PAUL ASSOCIATION WEASEL TRAVELER INC. WEATHER WISE WINDOWS & RENOVATIONS LTD. WEDMAN FINE ART CONSULTANTS LIMITED WELCOME (CANADA) INC. WELSH AVIATION INC. WELSH ELECTRICAL SERVICES (1992) LTD. WEND NORTHERN ALBERTA ADVERTISING FUND INC. WENDY EDWARDS ENTERPRISES INC. WERNER SEISMIC SURVEY LTD. WEST STAR INVESTMENTS LTD. WEST'S BEST FREIGHT SYSTEM, INC. WESTERN ALL-SURFACE ALBERTA LTD. WESTERN CANADA ASSOCIATION OF CHRISTIAN SCHOOLS AND COLLEGES WESTERN CANADIAN INSTITUTE OF REALITY THERAPY INC. WESTERN ENERGY TECHNOLOGY INC. WESTERN GALAXY CORPORATION WESTERN MOUNTAIN ENTERPRISES INC. WESTERN PHANTOM LTD. WESTERN PSYCHOLOGICAL CONSULTANTS LTD. WESTERN TRANSPORTATION SYSTEMS LTD. WESTLAND FARMS LTD. WESTLOCK CHRISTIAN SCHOOL ASSOCIATION WETASKIWIN SABRES WRESTLING CLUB WEXFORD IMPORT-EXPORT CORP. WHISTLE STOP HOLDINGS LTD. WHITE SPOT NO. 3 LTD. WHITECOURT CANCER SUPPORT GROUP ASSOCIATION WIELENGA HOLDINGS LTD. WILD GRAVITY BUNGY CO. LTD. WILKINSON & SON TRUCKING LTD. WILLCOR MANAGEMENT INC. WILLIAMS GAS MARKETING COMPANY WILSON LEASING COMPANY WISEKIND CAPITAL INVESTMENTS INC. WISH HOLDINGS LTD. WOMYNS' COLLECTIVE SOCIAL & RECREATIONAL SOCIETY OF CALGARY WOODCROFT CHILD CARE CENTRE LTD. WOODCROFT HOLDINGS INC. WOR PIN TRADING CO. LTD. WORLD MARINE TRANSPORT, INC. WORLD WIDE OIL & GAS INC. WORLD WIDE TRANSLATIONS LTD. WRITE-ON STATIONERY SUPPLIES INC. WUNDER CUSTOM SHEET METAL LTD. WY-JO ENTERPRISES LTD. X-SPECT TESTING LTD. XCENTRIX P.C. LTD. XEMCO ENVIRONMENTAL INC. Y. TARRABAIN & SONS HOLDINGS LTD. YAHOO CARD DISTRIBUTORS LTD. YEHIA PROPERTIES LTD. ZAMCAN INTERNATIONAL INC. ZRUBAK & TEHA REAL ESTATE LTD. 202265 HOLDINGS LTD. 228554 ALBERTA LTD. 243930 ALBERTA LTD. 250812 ALBERTA LTD. 251121 ALBERTA LTD. 252837 ALBERTA LTD. 261599 ALBERTA LTD. 263004 ALBERTA LTD. 269163 ALBERTA LTD. 2734281 CANADA INC. 2744767 CANADA INC. 275435 ALBERTA LTD. 276052 ALBERTA LTD. 276338 ALBERTA LTD. 276889 ALBERTA LTD. 281037 ALBERTA LTD. 289226 ALBERTA LTD. 2940302 CANADA LTD. 296045 ALBERTA LTD. 296923 ALBERTA LTD. 2976153 CANADA INC. 3XD HOLDINGS LTD. 300067 ALBERTA LTD. 300352 ALBERTA INC. 302764 ALBERTA LTD. 303757 ALBERTA LIMITED. 304328 ALBERTA LTD. 304442 ALBERTA LTD. 304443 ALBERTA LTD. 3056368 CANADA INC. 315523 ALBERTA LTD. 315651 ALBERTA LTD. 317220 ALBERTA LTD. 317335 ALBERTA LTD. 317410 ALBERTA LTD. 317587 ALBERTA LTD. 317609 ALBERTA LTD. 317630 ALBERTA LTD. 333105 ALBERTA LTD. 333320 ALBERTA LTD. 334216 ALBERTA LTD. 334399 ALBERTA LTD. 334763 ALBERTA LTD. 334884 ALBERTA LTD. 334890 ALBERTA LTD. 334961 ALBERTA LTD. 335334 ALBERTA LTD. 335459 ALBERTA LTD. 351832 ALBERTA LTD. 352065 ALBERTA LTD. 352453 ALBERTA LTD. 352599 ALBERTA LTD. 352836 ALBERTA INC. 352895 ALBERTA LTD. 353010 ALBERTA LTD. 369986 ALBERTA LTD. 370053 ALBERTA LTD. 370103 ALBERTA LTD. 370276 ALBERTA LIMITED 370292 ALBERTA LTD. 370306 ALBERTA LTD. 370632 ALBERTA LTD. 370669 ALBERTA LTD. 370860 ALBERTA LTD. 370938 ALBERTA CORPORATION 371106 ALBERTA LTD. 371152 ALBERTA LTD. 386871 ALBERTA LTD. 387429 ALBERTA LTD. 387749 ALBERTA LTD. 387907 ALBERTA LTD. 388015 ALBERTA LTD. 388016 ALBERTA LTD. 388028 ALBERTA LTD. 388106 ALBERTA LTD. 388177 ALBERTA LTD. 388227 ALBERTA LTD. 388228 ALBERTA LTD. 388269 ALBERTA LTD. 388274 ALBERTA LTD. 388287 ALBERTA LTD. 388460 ALBERTA LTD. 388547 ALBERTA LTD. 388585 ALBERTA INC. 388594 ALBERTA LTD. 388649 ALBERTA LTD. 388697 ALBERTA INC. 388872 ALBERTA LTD. 388993 ALBERTA LTD. 389317 ALBERTA LTD. 389344 ALBERTA LTD. 4 SEASONS RESTAURANT INC. 406394 ALBERTA LTD. 406640 ALBERTA LTD. 406766 ALBERTA CORPORATION 406823 ALBERTA LTD. 406986 ALBERTA LIMITED 407058 ALBERTA LTD. 407169 ALBERTA LTD. 407347 ALBERTA LTD. 407417 ALBERTA LTD. 407530 ALBERTA LTD. 407578 ALBERTA LTD. 407631 ALBERTA LTD. 407663 ALBERTA LTD. 407677 ALBERTA 407779 ALBERTA LTD. 420462 ALBERTA LTD. 423481 ALBERTA LTD. 423592 B.C. LTD. 425439 ALBERTA LTD. 425793 ALBERTA LTD. 425840 ALBERTA LTD. 425901 ALBERTA LTD. 426061 ALBERTA LTD. 464101 ALBERTA LTD. 464105 ALBERTA LTD. 464118 ALBERTA LIMITED 464329 ALBERTA LTD. 464333 ALBERTA LIMITED 464357 ALBERTA LTD. 464359 ALBERTA LTD. 464710 ALBERTA LTD. 464941 ALBERTA INC. 464943 ALBERTA LTD. 465084 ALBERTA LTD. 465264 ALBERTA LTD. 465355 ALBERTA INC. 467018 ALBERTA INC. 498324 ALBERTA LTD. 499980 ALBERTA LTD. 501921 ALBERTA LTD. 502093 ALBERTA LTD. 502231 ALBERTA LTD. 502384 ALBERTA LTD. 502409 ALBERTA LTD. 502417 ALBERTA LTD. 502502 ALBERTA LTD. 502583 ALBERTA LTD. 502587 ALBERTA LTD. 502685 ALBERTA LTD. 502691 ALBERTA LTD. 502929 ALBERTA LTD. 503017 ALBERTA LTD. 503136 ALBERTA LTD. 503175 ALBERTA LTD. 503213 ALBERTA LTD. 503254 ALBERTA LTD. 503467 ALBERTA LTD. 503497 ALBERTA INC. 503733 ALBERTA LTD. 503785 ALBERTA LTD. 503827 ALBERTA LTD. 503829 ALBERTA LTD. 535640 ALBERTA LTD. 536776 ALBERTA LTD. 537039 ALBERTA LTD. 537162 ALBERTA LTD. 537377 ALBERTA LTD. 537444 ALBERTA LTD. 537597 ALBERTA LTD. 537620 ALBERTA INC. 537696 ALBERTA LTD. 537750 ALBERTA LTD. 537757 ALBERTA LTD. 537811 ALBERTA LTD 537856 ALBERTA LTD. 537891 ALBERTA LTD. 538011 ALBERTA LTD. 538058 ALBERTA LTD. 538076 ALBERTA LTD. 538086 ALBERTA LTD. 538092 ALBERTA LTD. 538099 ALBERTA LTD. 538102 ALBERTA LTD. 538215 ALBERTA LTD. 538223 ALBERTA LTD. 538293 ALBERTA LTD. 538371 ALBERTA LTD. 538638 ALBERTA LTD. 538684 ALBERTA INC. 538731 ALBERTA LTD. 538771 ALBERTA LTD. 538861 ALBERTA LTD. 539090 ALBERTA LTD. 539287 ALBERTA LTD. 539410 ALBERTA LTD. 539544 ALBERTA LTD. 539781 ALBERTA LTD. 539837 ALBERTA LIMITED 539882 ALBERTA LTD. 539884 ALBERTA LTD. 574909 ALBERTA LTD. 575209 ALBERTA LTD. 575506 ALBERTA LTD. 575507 ALBERTA LTD. 575510 ALBERTA LTD. 575512 ALBERTA LTD. 575528 ALBERTA LTD. 575534 ALBERTA LTD. 575538 ALBERTA LTD. 575556 ALBERTA LTD. 575575 ALBERTA LTD. 575599 ALBERTA LTD. 575605 ALBERTA INC. 575606 ALBERTA LTD. 575865 ALBERTA LTD. 575888 ALBERTA LTD. 575898 ALBERTA LTD. 575905 ALBERTA INC. 575914 ALBERTA LTD. 575928 ALBERTA LTD. 575929 ALBERTA LTD. 575950 ALBERTA LTD. 576012 ALBERTA LTD. 576019 ALBERTA LTD. 576030 ALBERTA LTD. 576040 ALBERTA LTD. 576056 ALBERTA LTD. 576083 ALBERTA LTD. 576216 ALBERTA LTD. 576335 ALBERTA LIMITED 576407 ALBERTA LTD. 576437 ALBERTA LIMITED 576495 ALBERTA LIMITED 576522 ALBERTA LTD. 576529 ALBERTA LTD. 576682 ALBERTA LTD. 576734 ALBERTA LTD. 576737 ALBERTA LTD. 576859 ALBERTA LTD. 576929 ALBERTA LTD. 577022 ALBERTA INC. 577105 ALBERTA LTD. 577106 ALBERTA LTD. 577107 ALBERTA LTD. 577128 ALBERTA LTD. 577241 ALBERTA LTD. 577308 ALBERTA LTD. 577418 ALBERTA LTD. 577468 ALBERTA LIMITED 577482 ALBERTA LTD. 577565 ALBERTA LTD. 577962 ALBERTA LTD. 578223 ALBERTA LIMITED 578279 ALBERTA INC. 578299 ALBERTA INC. 578308 ALBERTA LTD. 578309 ALBERTA LTD. 578311 ALBERTA LTD. 578355 ALBERTA LTD. 578396 ALBERTA LTD. 578455 ALBERTA INC. 578465 ALBERTA LTD. 618220 ALBERTA LTD. 618297 ALBERTA LTD. 618802 ALBERTA LTD. 618803 ALBERTA LTD. 619574 ALBERTA LTD. 619891 ALBERTA LTD. 620007 ALBERTA LTD. 620060 ALBERTA LTD. 620073 ALBERTA LTD. 620076 ALBERTA LTD. 620080 ALBERTA LTD. 620100 ALBERTA LTD. 620126 ALBERTA LTD. 620127 ALBERTA LTD. 620203 ALBERTA LTD. 620210 ALBERTA LIMITED 620211 ALBERTA LIMITED 620212 ALBERTA LIMITED 620213 ALBERTA LIMITED 620236 ALBERTA LTD. 620296 ALBERTA LTD. 620298 ALBERTA LTD. 620443 ALBERTA LTD. 620446 ALBERTA LTD. 620475 ALBERTA LTD. 620603 ALBERTA LTD. 620605 ALBERTA LTD. 620606 ALBERTA LTD. 620685 ALBERTA LTD. 620687 ALBERTA LTD. 620693 ALBERTA LTD. 620696 ALBERTA LTD. 620697 ALBERTA LTD. 620699 ALBERTA LTD. 620701 ALBERTA LTD. 620702 ALBERTA LIMITED 620742 ALBERTA LTD. 620747 ALBERTA LTD. 620748 ALBERTA LTD. 620750 ALBERTA INC. 620836 ALBERTA LTD. 620849 ALBERTA LTD. 620851 ALBERTA LTD. 620856 ALBERTA LTD. 620862 ALBERTA LTD. 620865 ALBERTA LTD. 620866 ALBERTA LTD. 620884 ALBERTA LTD. 620885 ALBERTA LTD. 620891 ALBERTA LTD. 620893 ALBERTA LTD. 620924 ALBERTA INC. 621139 ALBERTA LTD. 621148 ALBERTA LTD. 621161 ALBERTA LTD. 621197 ALBERTA LTD. 621200 ALBERTA LTD. 621202 ALBERTA LTD. 621331 ALBERTA LTD. 621333 ALBERTA LTD. 621344 ALBERTA LTD. 621346 ALBERTA LTD. 621363 ALBERTA LTD. 621388 ALBERTA LTD. 621390 ALBERTA LTD. 621432 ALBERTA LIMITED 621433 ALBERTA LTD. 621436 ALBERTA LIMITED 621437 ALBERTA LIMITED 621457 ALBERTA LTD. 621489 ALBERTA LTD. 621490 ALBERTA LTD. 621491 ALBERTA LTD. 621492 ALBERTA LTD. 621493 ALBERTA LTD. 621494 ALBERTA LTD. 621495 ALBERTA LTD. 621496 ALBERTA LTD. 621499 ALBERTA LTD. 621500 ALBERTA LTD. 621501 ALBERTA LTD. 621502 ALBERTA LTD. 621504 ALBERTA LTD. 621505 ALBERTA LTD. 621509 ALBERTA LTD. 621510 ALBERTA LTD. 621511 ALBERTA LTD. 621512 ALBERTA LTD. 621513 ALBERTA LTD. 621575 ALBERTA LTD. 621624 ALBERTA LTD. 621630 ALBERTA LTD. 621749 ALBERTA LTD. 621754 ALBERTA LTD. 621801 ALBERTA LTD. 621956 ALBERTA LTD. 621961 ALBERTA LTD. 621962 ALBERTA LTD. 621968 ALBERTA LTD. 621979 ALBERTA LTD. 621982 ALBERTA LTD. 622031 ALBERTA INC. 622037 ALBERTA INC. 622077 ALBERTA LTD. 622081 ALBERTA LTD. 622157 ALBERTA LTD. 622162 ALBERTA LTD. 622190 ALBERTA LIMITED 622312 ALBERTA LTD. 622321 ALBERTA LTD. 622414 ALBERTA LTD. 622417 ALBERTA LTD. 622419 ALBERTA LTD. 622435 ALBERTA LTD. 622440 ALBERTA INC. 622492 ALBERTA INC. 622508 ALBERTA LTD. 622517 ALBERTA LTD. 622558 ALBERTA INC. 622566 ALBERTA INC. 622581 ALBERTA LTD. 622596 ALBERTA LTD. 622608 ALBERTA INC. 622632 ALBERTA LTD. 622675 ALBERTA LTD. 622729 ALBERTA LIMITED 622731 ALBERTA LIMITED 622734 ALBERTA LIMITED 622736 ALBERTA LIMITED 622756 ALBERTA LTD. 622757 ALBERTA LTD. 622782 ALBERTA LTD. 622792 ALBERTA LTD. 622873 ALBERTA LTD. 622920 ALBERTA LTD. 622982 ALBERTA LTD. 623003 ALBERTA LIMITED 623004 ALBERTA LIMITED 623006 ALBERTA LIMITED 623027 ALBERTA LTD. 623031 ALBERTA LTD. 623099 ALBERTA LTD. 623161 ALBERTA LTD. 623172 ALBERTA LTD. 623185 ALBERTA LTD. 623202 ALBERTA LTD. 623211 ALBERTA LTD. 623224 ALBERTA LTD. 623243 ALBERTA LTD. 623283 ALBERTA LTD. 623377 ALBERTA LTD. 623378 ALBERTA LTD. 623383 ALBERTA LTD. 624801 ALBERTA LTD. 670783 ONTARIO LIMITED 82942 ALBERTA LTD. 843458 ONTARIO LIMITED 93742 ALBERTA LTD. 94102 ALBERTA LTD. ________________________________________________________________________ CORPORATIONS DISSOLVED/STRUCK OFF/ REGISTRATION CANCELLED (On the dates shown pursuant to: Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ________________________________________________________________________ 96 Oct. 01 unless othewise indicated A & A CANVAS COMPANY LTD. A & L DIAMOND HEATERS INC. A & Y CONSULTING SERVICES INC. A M A R DRYWALL LTD. A NEAT AFFAIR INC. A ROSE FOR ME TRANSPORT LTD. A 1 CEILING CLEAN (CALGARY) LTD. A. C. BORDER AND COMPANY LTD. A. M. CLEANING LTD. A.B.I.B. ENTERPRISES LTD. A.J.R. DESIGN SERVICES LTD. A-1 SEPTIC AND PUMPER SERVICE LTD. 96 Sep 17. ABARI PETROLEUM CORPORATION 96 Sep 11. ABBOTSFIELD PRINTERS (1990) LTD. ABLAZE HOT SHOT SERVICE LTD. ACCOUNTING SYSTEMS (MOBILE) LTD. ACTION ACCESSORIES LIMITED ADM APPRAISALS LTD. ADMIRE HOMES INC. ADZALTA CONSTRUCTION LTD. AERO DE-ICE ENVIRO INC. AEROSTAR BALLOON FLIGHTS LTD. AFRICAN VIOLET SOCIETY OF AMERICA JUDGES COUNCIL OF ALBERTA AGENCE MADELEINE LAROCQUE AGENCY LTEE. LTD. AGRI-TECH, INC. OF OREGON AIR SEA INTERNATIONAL FORWARDING INC. AL'S PIANO MOVING LTD. ALAMO FENCING LTD. ALBERTA AUTO RECONDITIONERS LTD. ALBERTA BATTERY RECYCLING ASSOCIATION ALBERTA EXTERIORS LTD. ALBERTA ORIENTAL AUTOMOTIVE SALES AND SERVICE LTD. 96 Oct. 01 unless otherwise indicated ALBERTA ROAD MANAGEMENT LTD. 96 Sep 17. ALBERTA SOCIETY FOR POSITIVE WOMEN ALDEKK COMPUTER SYSTEMS CORPORATION ALF'S PLACE LTD. ALFRED AIREY TRUCKING LTD. ALIN DECARO ENTERPRISES LTD. ALL-STAR PETROLEUM EQUIPMENT LTD. ALLEGRO STEREO CENTRE LTD ALLWOOD PROJECTS LTD. AMERICA'S FAVORITE CHICKEN COMPANY AMERICAN OZONE WATER SYSTEMS INC. AMIGA INVESTMENT AND PROPERTY MANAGEMENT INC. AMTOTE CANADA, INC. ANDERS CONSTRUCTION LTD. ANNA'S CRAFTS & HOBBY SUPPLIES LTD. ANNA'S GOODIES LTD. ANTHONY DEVELOPMENTS LTD. APOLLO MOTORSPORTS INC. ARCHI-TEXTURES INC. ARENA'S CONCRETE & GENERAL CONSTRUCTION LTD. ARGENT VENTURE INC. ARGO ENTERPRISES INC. ARISE SHINE REHABILITATION ASSOCIATION ARROW STEEL REINFORCING INC. ARTHUR VENTURES LTD. ARTZAIC INC. ASIFF BROS. HOLDINGS LTD. ASPEN EXPLORATION COMPANY LTD. ASSOCIATION FOR INDIVIDUAL AND FAMILY EDUCATION - A.I.F.E. ATHABASCA NATIVE DEVELOPMENT ASSSOCIATION ATHABASCA VIDEO INC. ATIK HOLDING LTD. ATLAS OIL AND GAS, LIMITED. AU-YEUNG BROTHERS HOLDINGS LTD. AUGUSTA ENERGY LTD. 96 Sep 19. AVALON INTERNATIONAL INC. B & B COATINGS INC. B & R OFFICE SUPPLIES & FURNITURE (1991) LTD. B. M. K. HOLDINGS LTD. 96 Sep 23. B&B FLUID POWER LTD. BACARDI HOLDINGS LTD. BAGATA INCORPORATED BANCWEST REALTY CORP. INC. BAR W J SIMMENTALS LTD BARRHEAD GAMES SOCIETY 96 Oct 04. BARRIER FENCING LTD. BARRY CAPPIS CONSTRUCTION LTD. BAYVIEW HOLDINGS INC. BCL DEVELOPMENT CORPORATION BEAUMONT POTTERS CLUB BEAUTY & THE BEACH LTD. BEREITER HERCEG PROFESSIONAL CORPORATION BEST BUILT HOMES LTD. BICYCLES FOR TWO INC. BLACKIE & DISTRICT TIME TOGETHER GROUP BLAZIN' SADDLES SALOON LTD. BLINDS R CLEAN LTD. BLUE LAGOON TROPICAL & EXOTIC PETS LTD. BMF INVESTMENTS INC. BOAVISTA HOMES LTD. 96 Sep 12. BOMARC REALTY LIMITED BONNYVILLE LADIES FITNESS CLUB BOSWELL HOLDINGS INC. BOUTIQUE IMPORTS INC. BOW FORT/PEIGAN POST LIMITED BOW RIVER LODGE RESIDENTS COMMITTEE (CANMORE) 96 Sep 24. BOWDEN EARLY CHILDHOOD SERVICES BRAILLE READERS FOR LITERACY FOUNDATION 96 Oct 02. BREHAUT INSURANCE SERVICES INC. BRELEN CONSULTANTS INC. BRENT CONSTRUCTION LTD. BROEN CONTROLS INC. BROMEDIA LIMITED BROWN BROS. MERCHANDISING LTD. BUCKINGHAM HOMES LTD. BUDD CANADA INC. BUDGET SEWER LTD. BUDGET TRANSFER LTD. BUILDER OF BETTER RENCON LTD. BURGESS CONSULTING GROUP LTD. C.C.K. ENTERPRISES LTD. CA-VERRA MINING CORP. CAL CAMPUS PIZZA INC. CAL-DRUM INVESTMENTS INC. CALGARY ACADIA SENIORS RECREATION CLUB CALGARY AND REGIONAL EARLY CHILDHOOD TEACHERS' ASSOCIATION CALGARY CONTROLS LTD CALGARY FILIPINO LIONS CLUB CALGARY FOOTBALL OFFICIALS SOCIETY CALGARY OUTLAWS BASEBALL CLUB CALGARY PROPANE LTD. CALGARY VACUUM DOCTOR LTD. CALGON CANADA, INC. CALMERE HOLDINGS LTD. CALVIEW CONSTRUCTION LTD. CAM DEAN ENTERPRISES INC. CAM-TECH ENVIRONMENTAL SURVEYS LTD. CAM'S ANCHOR & OILFIELD SERVICES, LTD. CAM'S BIT SERVICE LTD. CAMERON ROTH SPARKS CORPORATION CAMROSE CONCERT SOCIETY CAN-AM FREIGHT SERVICES LTD CANADA CAPITAL INSURANCE SERVICES LIMITED CANADIAN CLASSIC GENES INC. CANADIAN DEER TRADING COMPANY LTD. CANTANA ENERGY LTD. CAPITOL DRUGS ( ST PAUL) LTD 96 Sep 17. CARTRONICS INC. CASL DEVELOPMENT CORP. CCI SCION SECURITIES CORPORATION CDK CONSTRUCTION LTD. CDS KNOWLEDGE CORPORATION CENTRAL ALBERTA RINGETTE ASSOCIATION CENTRAL SENIORS SNOOKER & BILLIARD CLUB CENTRE FOLD MARKETING INC. CF AIR FREIGHT LTD. CHAMPION & DISTRICT TELEVISION ASSOCIATION 96 Sep 26. CHAMPION FILMS INC. CHANNELS-PLUS SATELLITE INC. CHARISONS' TURKEY HATCHERY ALBERTA LTD. CHERWAK INVESTMENT SERVICES LTD. CHINA REFRIGERATOR & ELECTRIC REPAIRS INC. CHINOOK COURT HOLDINGS LTD. CHIPEWYAN LAKE SCHOOL FOOD SERVICES ASSOCIATION CHRISHON DEVELOPMENTS LTD. CIRRUS LAND CORPORATION LTD CITY SECRETARIAL SERVICE LTD. 96 Sep 26. CITY WIDE CABS CORP. CLAIR HAULING LTD. CLASSIQUE MAID SERVICE LTD. CLAUDE'S VENDING LTD. CLEAN BRITE CHEMICAL SERVICES LTD. CLIFTON/ABBEY RESEARCH & DEVELOPMENT LTD. CLOTH GARDEN FABRICS LTD. CLUB 55 DIRECTORIES INC. COAL LAKE LAND AND CATTLE LTD. COLLECT-A-SPORT LTD. COMCO PIPE & SUPPLY LTD. COMMANDER ELECTRICAL PRODUCTS INC. COMPETITION RATHOLE DRILLING LTD. COMPUSYSTEMS LTD. COMPUTERCORP SYSTEMS INC CONCERTO JEWELLERY AND FASHION ACCESSORIES LTD. CONCORD INTERNATIONAL MANUFACTURING INC. CONDOCARE MAINTAINERS LTD. CONFED REALTY SERVICES LIMITED CONOX CANADA INC. COOGEE CONSTRUCTION LTD. CORNERSTONE CUSTOM BUILDERS LTD. CORPORATE CARTRIDGE INC. CORPSPORT CANADA MANAGEMENT INC. COSMOS COLLISION (1984) LTD. COUNTRY LANE HAIR CARE LTD. COUTU ENTERPRISES LTD. CRAIG MOBILE WELDING LTD. CROSSECTION PRODUCTIONS LTD. CRYSTAL CLEAR INSTRUCTION INC. CRYSTAL CONSTRUCTION (ALBERTA) LTD. CSBM, THE COMPUTER STUDIO LTD. CUSTOM LEASE FRANCHISORS ALTA. INC. CYCLONE PROPANE 85 LTD. CYPRESS FARM SUPPLY LTD. 96 Sep 26. D. BENOIT INSPECTION & REPAIR LTD. D.R. LAUINGER INDUSTRIES INC. D.S.R.A. CANADA LTD. D.V. REGIONAL PARENT EDUCATION SOCIETY DABBER DAN BINGO SUPPLIES LTD. DAJI HOLDINGS LIMITED DAKOTA EQUITIES LTD. DALE SHEETS TRUCKING LTD. DALES DEVELOPMENT LTD DALTEC OCCUPATIONAL HEALTH SERVICES INC. DANIEL R. RANDON PHOTOGRAPHIC SERVICES, INC. DANTIK MAINTENANCE (1987) LTD. DARO MANAGEMENT INC. DARWIL PETROLEUM SERVICES INC. DATCO ENTERPRISES INC. DAVE SHIRLEY LIQUID MANURE HAULING LTD. DAVID ADIE PRODUCTIONS INC. DAVID M. KASTELIC PROFESSIONAL CORPORATION DAWSOMA HOLDINGS LTD. DBC PORTA WELD SERVICES LTD. DBL MANAGEMENT & CONSULTING LTD. DEGEER HOLDINGS LTD. DELCAR HOLDINGS LTD DELTA PROJECTS (EASTERN) LIMITED 96 Sep 27. DEN-MEL HOLDINGS LTD DENNIS' FUEL SERVICES LTD. DEOCAMPO-SINGH MODELLING & PROMOTIONS LTD. DERRICK ENTERPRISES LTD. DIAMOND INVESTMENTS INC. DILIP BHATTACHARYA ARCHITECT LTD. DILLON COMMUNICATIONS CORPORATION DIVERSICOM HOLDINGS INC. DODDWELL CONSULTANTS LTD DOLGOED INVESTMENTS LTD. DON THOMSON HOLDINGS INC. DON'S HOE SERVICE LTD. DONNALEE ENTERPRISES LTD. DOUBLE M DOUBLE T CONTRACTING LTD. DOUBLE SPUD HOLDINGS LTD. DRAGON 88 RESTAURANT LTD. DRAYTON VALLEY BRAZEAU SKI CLUB DRESSER INDUSTRIES, INC. DRIMATIC DRILLING LTD. 96 Sep 17. DUAL CAM PRODUCTIONS LTD. DUANE'S AUTO & INDUSTRIAL SUPPLIES LTD. DUGGAN DOES-IT LIMITED DUIKER TRUCK & DIESEL LTD. DWM EQUIPMENT INC. DWS INVESTIGATIONS SERVICE LTD. DYNAMIC SIGN RENTALS LTD. DYNAMO ENTERPRISES (ALTA) LTD. E & M DRYWALL LTD. 96 Sep 12. E O N PROPERTIES LTD. E. J. DENTURE CLINICS LTD. E. SCHULTZ ENTERPRISES INC. E.S. PRO SHOP SALES LTD. EAGLE SEPTIC SERVICES (1989) LTD. EAST WEST TRADE PROMOTIONS INCORPORATED EASTON DESIGN GROUP INC. EASTON WINE & SPIRITS IMPORTERS LTD. ECLIPSE GRAPHICS & SIGNS INC. ECO TRAVEL MAGAZINE INC. EDGE EXPLORATION LTD. EDMONTON IMPORTS LTD. EDMONTON MASTERS GAMES INC. EDMONTON MOVING CONSULTANT LTD. EDMONTON THERMAL SERVICES INC. EDMONTON TURKISH-ISLAMIC CULTURAL ASSOCIATION ELECTAIM LTD. ELITE EXTERIORS LTD. ELK ISLAND ART CLUB ELK POINT AND DISTRICT TENNIS CLUB ELVERDA INDUSTRIES LTD EMMA CARE CONSULTING SERVICES LTD. EMMANUEL SKINCARE INC. ENCORE COMPUTER SERVICES LTD. ENERGETIC ELECTRIC LTD. ENGLISH BAY BATTER INC. ENTERPRISING MARKETING CONCEPTS LTD. ENVIRO-CLEAN HOME CARE LTD. ENVIRONMENTAL NETWORK INC. ENVIROSERVICES INC. ENVIROTEK MILLS INC. EOS - EDUCATIONAL OUTREACH SOCIETY EPICENTER INC. ERICA AVIATION INC. ERNEST A. HEE PROFESSIONAL CORPORATION EURO SPORT AUTO SALES LTD. EUROPEAN MAGAZINE RENTALS LTD EVELYN GOWER CONSULTING LIMITED EVERLASTING MEMORIALS LTD. EXCEL CARPET CARE LTD. EXCEL SECURITY INC. F & F INTERNATIONAL INC. F ORR LETTER WORDS INC. F. P. & ASSOCIATES LTD. F. S. RADFORD HOLDINGS LTD. F. X. AUTOMOTIVE LTD. F.K.A. AUTOMOTIVES LTD. FABERCON HOLDINGS INC. FAKE & BAKE SUNTAN STUDIOS LTD. FALCON INSPECTION SERVICES INC. FAMOOSE HOLDINGS LTD. FANE'S HOLDINGS INC. FARM BOY LAWN SERVICE AND MAINTENANCE LTD. FEIL CONSTRUCTION LTD FIBRELAN CABLING SERVICES ALBERTA LTD. FINAL CREDIT RECOVERY INC. FINANCIAL PEOPLE OF CANADA CORPORATION FIRELINE TRAINING INC. FIRESIDE HOMES LTD. FIRST NATIONS HOUSING CORPORATION FLEISCHMANN'S PAINTING AND DECORATING LTD. FOOTPRINT ENTERPRISES INC. FORT MCMURRAY COMMUNITY ARTS COUNCIL FORTE ENGINEERING CONSULTANTS INC. FORTRESS FINANCIAL CORPORATION FOUILLARD CARPET SALES LTD. FOUR-GOOD HOLDINGS LTD. FOX MICROSYSTEMS INC. FREDERICK G. CARDWELL PROFESSIONAL CORPORATION. FREEDOM LOGGING LTD. FRIENDS OF HOWSE SOCIETY FRIENDS OF POLAND HERITAGE SOCIETY FROGGY'S ENTERPRISES INC. FULCRUM INSPECTION & CONSULTING SERVICE LTD. FULL CIRCLE HOLDINGS LTD. FUN RUNNERS LTD. FUTUREWARE SOFTWARE CORPORATION INC. G.J.K.L. INVESTMENTS LTD. G.W.K. ENTREPRENEURIAL SERVICES INC. GALL CONSTRUCTION LIMITED GALLEON TRADING COMPANY LTD. GALON MOTORS LTD GAME PLUS INC. GARRINGTON WEST FARMING CO LTD GAYLECO HOLDINGS LTD. GAZELLE & ASSOCIATES INC. GEM ENTERPRISES LTD. GEMALA INDUSTRIES LIMITED GENESIS SEISMIC SERVICES LTD. GENTRY DIVERSIFIED INCOME FUNDS INC. GEORGE MONEY & SON LIMITED GEORGINA BURKHOLDER REALTY INC. GEPETTO'S CONTRACTING LTD. GIBBONS POOH BEAR PRESCHOOL ASSOCIATION GIBBS FURNITURE LTD GILMOUR TECHNOLOGIES INC. GION TRUCKING LTD. GLASS SOMERVILLE TAX SEMINARS INC. GLOBAL EYE CARE SOCIETY GO/MAX CORPORATION GOLD UNLIMITED MARKETING CANADA INC. GOLDEN HAWK BUS SERVICES LTD. GOODMAN EXPLORATION SERVICES LTD. GORDON EASTMAN MARKETING LTD. GORDON WILLIAMSON INVESTMENTS LTD. GOURMET AWAY SPECIALTY FOOD PRODUCTS INC. GOYKE TRUCKING LTD. GRAHACO EXPRESS LTD. GRAND & TOY LIMITED 96 Sep 30. GRANDIN VETERINARY HOSPITAL LTD GRANT LANDSCAPE & IRRIGATION LTD. GRASSLAND SAFETY SUPPLIES 1993 LTD. GRAY COACH LINES INC. GREAT WESTERN CABLE LTD. GREATER CANADA FINANCE CORPORATION GREEN GROWTH ENTERPRISES LTD. GUARDIAN WELL SERVICES LTD. GWYNNE CURLING CLUB H & H MECHANIX LTD. H. FELDBERG ENGINEERING LTD. H-TWO INVESTMENTS & CONSULTING LTD. HAIR BY ZAF LTD. HALO CLEANERS LTD. HAMMOND ELECTRIC (1980) LTD. HANKIRK INVESTMENTS INC. HARSYL HOLDINGS LTD. HECAMEI ENTERPRISES LTD. HERE . NOW . ENJOY . LTD. HERITAGE EQUITIES LTD. HERITAGE ESTATE & RETIREMENT CONSULTING INC. HI-TECH COMPONENTS HTC LTD. HIGH CLASS CARPET STEAM CLEANING & SERVICE LTD. HINES CREEK ETHICAL RESOURCE ASSOCIATION HOC HARDWARE LTD. HOMES BY WILFER INC. HONG NING (INVESTMENTS) LTD. HONG NING (PROPERTIES) LTD. HORIZON OIL & GAS CO. HOULE CONSULTING AND ERECTING LTD. HOVAN WATERTON INVESTMENTS LTD. HUA AN HOLDINGS (ALBERTA) LTD. HUGE DESIGN LTD. HURLBURT PROPERTY COUNSELLORS LIMITED HUSSAR FISH & GAME ASSOCIATION HYGIENA-DUCT SYSTEMS LTD. HYPERSONIC COATINGS INC. I AND E ACCOUNTING LTD. I'M HOME BUILDER'S INCORPORATED ICON INTERNATIONAL INC. IGLESIA DE DIOS SEPTIMO DIA (CHURCH OF GOD SEVENTH DAY) ASSOCIATION IMPACT ADVENTURES INC. IMPACT DATA CONSULTING INC. IMPERIAL VALVE CORPORATION LTD INCEPTION ENGINEERING CORPORATION INN AT THE BANFF GATES LTD. INNISFAIL DAY NURSERY LTD. INPLANT MAINTENANCE & CONSTRUCTION INC. INSTA-LINK INTERNATIONAL MARKETING SYSTEMS INC. INSTANT SECURITY INC. INTER-SOFT SYSTEMS LTD. INTERNATIONAL PETROLEUM AUDITING LTD. INTERNATIONAL PETROLEUM, INC. INTERNATIONAL VISION ASSOCIATES OF CANADA LTD. INTERNET MANAGEMENT INC. INVESTORS U.S. GROWTH FUND LTD.//FONDS DE CROISSANCE E.-U. INVESTERS LTEE. INVETERATED RESOURCES LTD. IRANIAN ART & CULTURAL SOCIETY (EDMONTON) J & J HOLDINGS COMPANY LTD. J & R ENTERPRISES LTD. J. BAZELEY ENTERPRISES LTD. J. J. FERCHOFF CONSTRUCTION LTD. J. V. L. DESIGN & ILLUSTRATION LTD. J. Y. FONG & ASSOCIATES LTD. J.C.M. TRUCKING LTD. J.D. PIPELINE SERVICES LTD. J.F. BLACK HOLDINGS LTD. J.MARK TINDALE TRANSPORT LIMITED J.P. & P.J. DEVELOPMENTS LTD. JACKLIN MANAGEMENT LTD. JACKPINE ARCHERY LTD. JADE MOUNTAIN ENTERPRISES LTD. JAGOR RESOURCES LTD. JAKARTA HOLDINGS LTD. 96 Sep 11. JAMES MICHAEL TAYLOR CONSULTING INC. JANCAN ENTERPRISES LTD. JANUS DIAGNOSTICS, INC. JAS CONTRACTING INC. JAY COOPER REALTY INC. JAYON DEVELOPMENTS INC. JCJV HOLDINGS LTD JEBAR RESOURCES LTD. 96 Sep 09. JERRY THIRD OILFIELD SERVICES LTD. JERSEY CATTLE ASSOCIATION OF ALBERTA JIM PETERSON ENTERPRISES LTD JKK INTERNATIONAL LTD. JML VENTURES INC. JON'S CLEANERS LTD JOSEPH K. LIU PROFESSIONAL SERVICES LTD. JSS CONSTRUCTION LTD. JUNCTION HOLDINGS INC. JUST A WOODSHED LTD. K.B. ENERGY ALTERNATIVES LTD. K.C.M. ENTERPRISES LTD. K.D. PUBLISHERS CO. LTD. K.J.C. DONERITE FORMING LTD. K.L.A. HOLDINGS INC. K.L.M.S. MANAGEMENT SERVICES INC. K.Q. CRANES INC. KAHUNA RESOURCES LTD. KATHLEEN METIS DEVELOPMENT SOCIETY KAY MANAGEMENT LTD. KEEPKLEEN JANITORIAL SERVICES LTD. KELSEY LAKE HOLDINGS INC. KEVIN FRANCIS MCKENNA PROFESSIONAL CORPORATION KEY PROPERTY MANAGEMENT (1986) INC. KEY PROPERTY MANAGEMENT CORPORATION KEYSTOCK FINANCIAL CORPORATION KHMER-CANADIAN BUDDHIST SOCIETY OF ALBERTA KIDS TODAY SCHOOL AGE SOCIETY KIPMAR HOLDINGS LIMITED KIWANIS CLUB OF BANFF KLEVGAARD TRUCKING LTD. KLONDIKE SMOKE & NEWS (1989) CO. LTD. KLONDYKE FLOWER BOUTIQUE (LONDONDERRY) LTD. KNORVAN ENTERPRISES LTD. KNOX WESTERN CAPITAL INC. KOCH REFRIGERATION LTD. KOHLER'S EUROPEAN SAUSAGE LTD. KOLESAR FARMS LTD. KRUHLAK INVESTMENTS LTD 96 Sep 26. L & A PAINTING AND DECORATING CONTRACTORS LTD. L.J. TAYLOR & ASSOCIATES LTD. LA HOYA GROUP INC. LAC LA BICHE 4-H RABBIT CLUB LADD'S PRODUCTS LTD. LAING PROPERTIES (NORTHWOOD) LTD. 96 Sep 11. LAKELAND ARCHERS CLUB LAKELAND OILFIELD EQUIPMENT SALES & RENTALS LTD. 96 Sep 25. LANCER WELL SERVICING LTD. LAND-ROCK RESOURCES LTD. LANDAIR TRANSPORT, INC. LANTERN SERVICES INC. LASERPHILE HOME ENTERTAINMENT INC. LASTING IMPRESSIONS BY LORI INC. LAUINGER FOODS LTD. LAURA JANE'S INC. LAVAL BUSINESS AND OFFICE SERVICES LTD. LAWSON & ASSOCIATES INC. LEA SPORTS MEDICAL PRODUCTS INC. LEADERSHIP STUDIES CANADA (WEST) LTD. LEDUC AND COUNTY COLLECTIVE KITCHENS ASSOCIATION LEE'S DONUTS INC. LEHNDORFF DEVELOPMENTS (KINGSWAY LANDS) INC. LEIGH FOSSUM FARMS LTD LES CROUCH WELDING AND CONSULTING LTD. LES REMPEL ENTERPRISES LTD. LESS STRESS STUCCO INC. LEVYNE RESOURCES LTD. LEWELLYN'S CONSULTING LTD. LIBERTY FOODS LTD. LIBRA GEOLOGICAL LTD. LIQUOR WAREHOUSE INCORPORATED LIVINGSTON GROUP INC. LO-COST MATTRESS WAREHOUSE LTD. LOCAL #333 (ST. PAUL) OF THE METIS NATION OF ALBERTA ASSOCIATION LOGIC SOFTWARE DEVELOPMENT CORP. LONDON DRUGS (NO. 4) LTD. LONE PINE MANAGEMENT LTD. LONG LAKE FOREST NURSERY LTD. LONGRIDER OUTFITTING CO. LTD. LONGVIEW TRADING COMPANY LTD. LONSDALE CAPITAL CORPORATION LOONIE PLUS IMPORT INC. LOSSAN RESOURCES LTD. LTP INVESTMENTS LTD. LUCILLE HOLDINGS LTD. LUNG FUNG ENTERPRISE COMPANY LIMITED M & N ELECTRICAL & MECHANICAL CONTRACTORS INC. M & S SURVEY AND MAPPING CONSULTANTS LTD. M & W CONCRETE SERVICES LTD. M & W INVESTMENTS INC. M B ENGINEERING LTD. M. E. LAZERTE ASSOCIATION OF PARENTS M.B.C. ENTERPRISES LTD. M.B.S. INSURANCE BROKERS LTD. M.L.R.E. INTERNATIONAL INC. MAELEE INDUSTRIES LTD. MAIKLEM ENTERPRISES LTD. 96 Sep 23. MAINSTAY CAPITAL CORP. MAJESTIC OAK CABINETS LTD. MAK TIRE LTD. MALIBU GROUP OF COMPANIES (CONSTRUCTION) INC. MALPASS HOLDINGS LTD. MANHATTAN CLEARANCE LTD. MANTLE ENTERPRISES LTD. MAPLE LEAF TRADING AND INVESTMENT LTD. MAPLE RIDGE CHRYSLER (1972) LTD. MAR-GOLD ENTERPRISES LIMITED MARCO POLO FASHIONS INC. MARIEL 310918093 HOLDINGS LTD. MARINE PIPELINE LIMITED MARK CONNOLLY PRODUCTIONS LIMITED MARK ED BUILDING AND CONCRETE LTD. MARK PRODUCTS LTD MARK-NET SERVICES LTD. MARSHALL-SCOTT TRUST INC. MARTRANSERV LTD. MARTY'S DRAPERIES INC. MARVEL HOMES LTD. MAS-TECH CONSULTING SERVICES INC. MASAREE INVESTMENTS LTD. MASKEKOS EAGLE SPIRIT SOCIETY MASKWACHEES HOLDING COMPANY LTD. MASSEY MERCANTILE LTD. MAVERICK PROPERTIES LTD. MAYJO SOFTWARE INC. MBM DEVELOPMENT CORPORATION INC. MCDERMOTT TRANSPORT LTD MCKNIGHT CATTLE CO LTD MDP HOLDINGS LTD. MEDALLION 1994 INC. MEDIACORP PRODUCTIONS LTD. MEDICINE HAT ACADEMY SOCIETY FOR EXCEPTIONAL LEARNERS MEDICINE HAT ASSOCIATION FOR CULTURAL DEVELOPMENT MEDISERVE HOME HEALTH INCORPORATED MEDSCI INVESTIGATIONS INC. MEMORIES ON MUGS LTD. METIS MANAGEMENT SERVICES INC. METRONET CORP. MICHAEL A. SMITH PROFESSIONAL CORPORATION MICHELLE'S UPHOLSTERY LTD. MIDCOR MANUFACTURING LTD. MIGHTY PEACE SANDBLASTING & PAINTING LTD. MIKE NIKON TRUCKING LTD. MILKA JOFRE'S INVESTMENTS, LTD. MINHAS TRAINING AND DEVELOPMENT, INC. MJ GROUP INC. MMR RESOURCES INC. MOBILITY DEVELOPMENTS CORPORATION MODELLING INTRODUCTORY SOCIETY FOCUSED ON INDIVIDUAL THEATRICAL STYLE MODUCOM COMPUTER CORPORATION MOGHRABI DEVELOPMENTS LTD. MONTGOMERY ENTERPRISES LTD. MOONRICH HOLDINGS LTD MOONROSE FAUNA EXOTICA INC. MOUNTAIN MAGIC TOURS LTD. MOUNTAIN VIEW SUN DECKS LTD. MSI MEDICAL STATIONERY INC. MTB HOLDINGS INC. MUSICO INCORPORATED MYCO HOLDINGS LTD. MYCROFT INSURANCE SERVICES LTD. MYRON CALOF PROFESSIONAL CORPORATION. NAILOR INDUSTRIES (WESTERN) INC. NATIONAL BANK EXPORT FINANCE CO. INC. NATIONAL SYSTEM OF BAKING, LIMITED NEON SOLUTIONS LTD. NETLINKS TELECOM INC. NEW DIRECTIONS COMMUNITY SERVICES SOCIETY NEW WAVE VIDEO INC. NEWARK INVESTMENTS LTD. NEZ PERCE ENGINEERING & MANAGEMENT LTD. NIAGARA CYCLO-MASSAGE DISTRIBUTORS LTD NIAGARA DISTRIBUTORS INC. NICK'S IN COCHRANE LTD. NICKY ZEE OUTDOOR FIREPLACES LTD. NINJUTSU TRAINING ASSOCIATION NOBLE INTERNATIONAL CAPITAL CORPORATION NORMAN H. CROLL CONSULTING LTD. NORPHIL ENTERPRISES LTD. NORTH WESTERN BUILDING MAINTENANCE INC. NORTHERN ALBERTA BURSARY FOUNDATION 96 Sep 23. NORTHERN SANDS NUDIST ASSOCIATION NOT QUITE THEATRE SOCIETY NOVEL COFFEEHOUSE LTD. NU-LOOK INTERIORS CONTRACTING LTD. NUB MINES LTD. NUESA HOLDINGS LTD. O. B. OIL (CANADA) LTD. O. L. HOLDINGS LTD. O.W.L. OILFIELD CONSULTING LTD. OASIS OPTIMUM AUDIO SECURITY INSTALLATION SERVICES LTD. OILTAP INDUSTRIES LIMITED OKINAWA GOJURYU KARATEDO KUGEKAI (CANADA ASSOCIATION) OLD GREEN LINE CLUB OF STETTLER OLDS AVIATION LTD. OPTECH CONSULTING INC. ORGANIZATIONAL DYNAMICS LTD. ORHAN'S MICROGRAPHICS & PHOTOMAPPING INC. ORION INSTALLATIONS LTD. ORMSTRUP DESIGN (1994) LTD. ORTYNSKY EXPLORATION LIMITED OUTERIMAGE MEDIA PRODUCTION AND FASHION PHOTOGRAPHY LTD. OVIS PIPELINES INC. 96 Sep 26. P & B HOGAN HOLDINGS LTD. P.A. INVESTMENTS LTD. P.A.I. HOLDINGS LTD. PABLO ANTONIO INVESTMENTS LTD. PACIFIC WALLCOVERINGS LTD. PALA CONSTRUCTION LTD. PAN-AMERICAN TRAILERS INC. PANTHER INTERIOR SYSTEMS CORPORATION PARADISE COVE PARENTS SOCIETY PARADOX PROPERTIES INC. PARALLAX SYSTEMS INC. PARENT SUPPORT ASSOCIATION OF ALBERTA: SELF-HELP FOR PARENT/YOUTH CONFLICT PARK COMPUTER SYSTEMS LTD. PARNON (1991) LTD. PAUL A. READ PROFESSIONAL CORPORATION PAUL ARPIN VAN LINES (CANADA) INC. PDM ENTERPRISES INC. PEACE COMMUNICATIONS CABLE LAYING LTD. PEERLESS LAKE FAITH CENTRE ASSOCIATION PEMBINA VALLEY PERFORMING & FINE ARTS SOCIETY PENHOLD TENNIS CLUB PENTANE INC. PERRAN CONSULTING LTD. PERSONAL VIDEO SERVICES LTD. PETA PUN PAINTING & DECORATING INC. PHOTO MASTER LTD. PIONEER INDUSTRIAL DEVELOPMENT INC. PIPESTONE VALLEY RANCHES LTD. PITMAN PHOTO LTD. PIXIE FLORAL SHOPS LTD PJ ROUSSEAU HOLDINGS LTD. PLAINS EXPLORATION ALBERTA LTD. PLAINS PROPERTIES LTD PLASE MODEL AND TALENT SOCIETY PLUS FORTY CONSULTING LTD. POLLENSA HOMES LTD. PON'S GROCERY LTD PONDEROSA PINES GOLF AND COUNTRY ESTATES LTD. POPLAR OIL & GAS LTD. POVEY INSPECTION LTD. POWER BUCKS INC. PRAGMATIC CONSULTING SERVICES LTD. PREMIER ENVIRONMENTAL MANAGEMENT LTD. PREMIER GLASS LTD. PREMIERE DANCE ACADEMY LTD. PRESIDIO DEVELOPMENTS LTD. PRESTO COMPUTING INC. PRIME RESOURCE ADMINISTRATION & MANAGEMENT LTD. PRINTALTA GRAPHICS INC. PRIORITY PERSONNEL INCORPORATED 96 Sep 17. PRO MARKETING SERVICES INC. PRO RETROFIT LTD. PRO WEST FIREPLACE INC. PROBE TECHNOLOGY INTERNATIONAL INC. PROFESSIONAL SPEC WRITE AND DESIGN SERVICES LTD. PROFESSIONAL TOUCH MARBLE LTD. PROMINENCE EQUITIES LTD. PROSKI REPAIR & SERVICE INC. PROVIDENCE ENGINEERING INC. PUNIFCA HOLDINGS CORP. PUNKO'S AUTO REPAIR & SALVAGE LTD. PURE COUNTRY MEATS LTD. PYVI INTERNATIONAL LTD. QUALITY INSURANCE CLAIMS SERVICES INC. QUALITY MANAGEMENT CANADA INC. QUANTUM GROUP INC. QUANTUM HOLDINGS LTD. R & V TRUCKING LTD. R. D. GRIFFITH HOLDINGS LTD. R. G. ROBERTS GROUP OF COMPANIES LTD. R. WARRING MANAGEMENT LTD. RADIUM RESOURCES LTD. RAECAL LIMITED RALPH H WILSON & CO LTD RAM ENGINEERING LTD. RANCALF COMPUTER SYSTEMS LTD. RAT RIVER CONTRACTORS LTD. RAY'S CONTRACTING & SERVICES (1989) LTD. RCT MANAGEMENT LTD. REALTEC DEVELOPMENT CORP LTD REANET ALBERTA INC. RECTOR CANADA INC. 96 Sep 25. RED DEER DOLL CLUB RED DEER PHOTO FINISHING LTD. RED ROBIN CONTRACTING LTD. REG & SON FLOOR COVERING LTD. REGIS ENGINEERING INC. RELIABLE FLUID SYSTEMS INC. RENCON DEVELOPMENTS LTD. RETIREMENT LIFESTYLE PUBLICATIONS INC. REYN-FELT ELECTRIC LTD RI-BEN HOLDINGS LTD. RICKY'S DISCOUNT FURNITURE & APPLIANCES LTD. RISK CONSULTANTS INTERNATIONAL LTD. RITA'S CUSTOM DRAPERY LTD. RIVER VALLEY CONCRETE & DEVELOPMENTS LTD. RIVERSIDE HONEY FARM LTD. RJC COMPUTING SERVICES INC. 96 Sep 20. ROADRUNNER TIRE SALES & SERVICE LTD. ROBASCO ENTERPRISES LTD ROCKY MOUNTAIN FRUIT & NUT CO. LTD. ROCKY MOUNTAIN SCAFFOLDING INC. ROCKY'S STUCCO & SIDING 1994 LTD. ROCKYVIEW MOTORS LTD ROD HARDY ENTERPRISES LTD. RODEO WELDING SUPPLIES & CONSUMABLES LTD. ROEN FARMS LTD ROMEIKE PIPELINE WELDING & FABRICATION LTD. RONDO REAL ESTATE LTD ROPER CONSTRUCTION LTD. ROSERIDGE CONSTRUCTION & RENOVATIONS LTD. ROSS'S INSURANCE SERVICES (1994) LTD. ROXY CONSTRUCTION LIMITED ROY COOK OIL & GAS COMPANY LTD. ROY MCCRACKEN PLUMBING & HEATING LTD ROYDALE COMMUNITY CLUB RPG WIRELESS COMMUNICATIONS GROUP INC. RUDOLPH'S PAINTING & DECORATING LTD. S. TURNER CONSULTING INC. S.D.R. ENERGY INC. S.T.L. ENTERPRISES (LETHBRIDGE) LTD. S'NICE INTERNATIONAL INC. SAFIA INVESTMENT ORGANIZATION LTD. SAHLMAN SEAFOODS, INC. SANDY'S CARE CENTRE LTD. SANNAT CONSTRUCTION COMPANY LTD. SANTA FE BRAUN INC. SARBEN HOLDINGS LIMITED SARRAS HOLDINGS LTD. SAVE-ON-CARPETS INC. 96 Sep 13. SCENEWERKS DESIGN INC. SCHNELLE REAL ESTATE CO LTD SCHWEITZER CONTRACTING CORP. SCIENTECH INVESTMENTS LTD. SCORPION TRANSPORT LTD. SEHAM ENTERPRISES LTD. SEIDA EAVESTROUGHING LTD. SELECT BUILDING SPECIALTIES LTD. SELECT HOME BUILDERS LTD. SELKIRK CONTRACTING LTD. SEMCO DESIGN BUILD INC. 96 Oct 05. SEREDIAK HOLDINGS LTD. SEXUALITY EDUCATION LEARNING FOUNDATION (SELF) SHAMROCK CONSTRUCTION INC. SHAPER CONSTRUCTION LTD. SHELBOURNE RESOURCES LTD. SHIMMER-N-SHINE BLIND CLEANING LTD. SHORT STOP CONVENIENCE SHOP CORPORATION SIERRA CUSTOM SHUTTERS INC. SIMON TAILOR LTD. SINO DEVELOPMENTS LTD. SIWA HOLDINGS LTD. SKR MANAGEMENT CONSULTING LTD. SKYLEY AIRFRAME STRUCTURE OVERHAUL LTD. SKYTEC ENTERPRISES INC. SLAVE LAKE GAMES FOUNDATION SLOTCO INC. 96 Sep 23. SLUMBER-MAGIC ADJUSTABLE BED CO. LTD. SMALL WORLD ENGLISH LANGUAGE CENTRE LTD. SMOKEY RIDGE RENOVATIONS LIMITED SMOKY LAKE KENALTA RANCH CORPORATION SOCIETY IN ALBERTA FOR CONTROLLING ELECTROLYSIS 96 Sep 26. SOCIETY OF CITIZENS FOR CHANGE TO THE YOUNG OFFENDERS SYSTEMS SOFT COPIERS INC. SOLOMON HOMES LTD. SOLUTIONS SOURCE INC. 96 Sep 30. SONDERJYLLANDS MASKINFABRIK A/S SORTLAND SERVICES LTD. SOUTH ALTA WASTE MANAGEMENT LTD. SOUTH CHINA SEA ENTERPRISES LTD. SOUTHBRIDGE STEEL LTD. SOUTHVIEW COMMUNITY COUNCIL SOCIETY (MEDICINE HAT) SPAR STEEL (1987) LTD. SPLICE TECH TELEPHONE CONTRACTORS LTD. SSM STAINLESS SHEET METAL INC. STANCO LANDSCAPING SERVICES INC. STAR INTERNATIONAL EDUCATION CONSULTANTS LIMITED STARK RESOURCES LTD. STARLINK TOURS CANADA INC. STELLARTON RESOURCES LIMITED STERLING HOLDINGS INC. STICKNEY IRON & DIRT INC. STINGRAY UPHOLSTERY & AUTO GLASS LTD. STO NORTHERN INC. STONY PLAIN ELEMENTARY SCHOOL PARENTS ADVISORY SOCIETY STRATACOMM CONSULTING INC. STRIDER HOLISTIC ENTERPRISES, INC. STRONG SABLE FLEET AND STAR ENTERPRISES LTD. SUCCESSFULLY SOLD BY OWNER INC. SUMMONS - THE TRAFFIC TICKET AGENCY CO. LTD. SUNERGY CONSTRUCTION LTD. SUPER DUPER DRYWALL LTD. SUPER K CONTRACTING LTD. SUPERHEAT FRESH-AIR FIREPLACE LTD. SYE'S VALVE REPAIR LTD SYSTEMS PERSONNEL CORPORATION SYVRET CONTRACTING SERVICES LTD. T & O DRILLING ALBERTA LTD. T & T LIMITED TAGUMPAY ACCOUNTING MANAGEMENT SERVICES LTD. TAK WONG FURNITURE & DECORATION LIMITED TAM & LI COMPANY LTD. TAMAN TRANSPORTATION LTD. TAPROCK INTERIORS LTD. TCT SERVICES INC. TEACHING TOOLS, INC. TEAM MARKETING LTD. TED CASE HOLDINGS LTD. TED'S GENERAL CONTRACTING LTD. TEENA JABULA ENTERRPRISES CONCEPTS IN QUALITY WEAR INC. TERRA ROSE HOTEL INC. 96 Sep 19. TEULON HUPPELSCHOTEN ENTERPRISES INC. THANG-LONG GROUP LTD. THE BEST OF BRITISH LTD. THE CANADIAN CLUB OF LETHBRIDGE THE EDMONTON HOME IMPROVEMENT DIRECTORY INC. THE FIFTH AVENUE FLORAL CO. LTD. THE FLOUR GARDEN LTD. THE FORT CHIPEWYAN DELTA HOUSING ASSOCIATION THE FORT MACLEOD HISTORICAL ASSOCIATION THE K DIVISION PIPES AND DRUMS ASSOCIATION THE KINETTE CLUB OF ATHABASCA THE KINETTE CLUB OF CARDSTON THE KINSMEN CLUB OF MILK RIVER ALBERTA THE LIMOUSINE COMPANY OF CALGARY LTD. THE OKOTOKS HOME OFFICE SUPPLIES & SERVICES LTD. THE PARAGON GROUP LTD. THE PEGASUS CONSULTING GROUP INC. THE PET COMPANY INC. THE PIE BESIDE SHOPPE LTD. THE ROYAL HOTEL (BURDETT) LIMITED THE SELF IMAGE GROUP INC. THE TEMPLE ALTERNATIVE ARTS FOUNDATION THE WHEATLAND AND RURAL DISTRICT BINGO ASSOCIATION THE WINKLER CONSULTING GROUP INC. THE ZOMBIE ZOO VACATIONS CORPORATION THUNDERBIRD RESOURCE SERVICE CORPORATION TIMCO OILFIELD CONSULTING SYSTEMS LTD. TITAL WELLCHECK ENGINEERING CONSULTANTS SERVICES LTD. TMAC CONTRACTING LTD. TOM'S AUTO SERVICE LTD. TOPS 'N TUBS LTD. TOTAL CONSTRUCTORS INC. TOUCHSTONE ENVIRONMENTAL SERVICES LTD. TOWER HILL LOGGING & SAWMILLS LTD. TOWNSEND HOLDINGS LTD TRAILMATE CARRIERS INC. TRAN'S TRADING INC. TRANS NATIONAL OIL TOOLS LTD. TRAX EQUIPMENT LTD. TREEN CUSTOM LEATHERS LTD. TREMM CONSTRUCTION LTD TRI-ALL FEEDS LTD. TRI-RIG INTERNATIONAL MANUFACTURING LTD. TRI-TOWN MUSEUM SOCIETY TRIANGLE PAINTING AND DECORATING LTD. TRIDYNE VENTURES LTD. TRIMAX SOFTWARE DISTRIBUTION LTD. 96 Oct 03. TRIPLE P CONSULTANTS LTD. TRIPLE T ENTERPRISES LTD. TRIVAC WASTE SYSTEMS LTD. 96 Sep 17. TROLITE 2000 INTERNATIONAL INC. TROTTER PLUMBING & HEATING LTD. TRU-WOOD MANUFACTURERS INC. TWIN CONSTRUCTION LTD. TWO WHEEL RESOURCE CYCLING CLUB TYEE MOVING & STORAGE (1982) LTD. UCI HOMES LTD. UNIGLOBE SELECT TRAVEL LTD. UNIMAGNA CAPITAL MANAGEMENT CANADA LTD. UNITECH ELECTRICAL CONTRACTING INC. UNIVERSAL GIFTS AND WICKER LTD. UNIVERSAL MECHANICAL LTD UNIVERSAL METAL CLEANERS LTD. V.H.G. HOLDINGS LTD. VAL-STARR DEVELOPMENT LTD. VALIANT R.V. PARK & GUEST RANCH LTD. 96 Sep 27. VALLET SNUBBING SERVICES LTD. VALMAR SERVICES LTD. VAN GAAL HOLDINGS LTD. VANTAGE INTERNATIONAL INCORPORATED VEER HOLDINGS LTD. VENTANA METALLICS INC. VERCOR GAS & OILFIELD SERVICE LTD. VERIDON ENTERPRISES LTD. VERRETERRA ENVIRONMENTAL EDUCATION CONSULTANTS LTD. VI-LIN HOTELS LTD. VIC KOWALCZYK CONSTRUCTION LTD. VIC'S PARKLAND SERVICE LTD VICEROY MINING CORPORATION VINTAGE ROOFING INC. VISION INDUSTRIES LTD. VOYAGEUR PACIFIC INC. W. R. SHARP TRUCKING LTD. WABAMUN LAKE FIRST NATIONS CULTURAL SOCIETY WADE LEE RACING LTD. WAIAND ENTERPRISES LTD. WALTER ROSE GARMENT CO. LTD. WANDA'S WILD FLOWERS INC. WASKATENAU EXPRESS LTD. WASON CONSTRUCTION LTD WAYMAC ENTERPRISES LTD. WEBB INC. WEEFA INFRARED SCANNERS CORP. WELDA MECHANICAL LTD. WELL-BILT TRAILERS INC. WESCON AGENCIES LTD WEST PETRO INVESTMENTS INC. WEST-CON CONCRETE LTD. WESTBAN CONSTRUCTION LTD. WESTCOURT DEVELOPMENTS LTD. WESTERN BURGER TIME LTD. WESTERN STANDARDBRED FARMS LTD WESTERN STUCCO & CONSTRUCTION CO. LTD. WESTERN VACATIONS LTD. WESTERN WINDOWS (1994) LTD. WESTLOCK AND DISTRICT UKRAINIAN CULTURAL SOCIETY WESTWOOD EXPLORERS, INC. WHITE STAR REFINERS INC. WHITEHOUSE PROPERTIES LTD. WHITT VETERINARY SERVICES LTD WILLHE HOLDINGS LTD. WIND RIVER PINE SHAKE COMPANY LTD. XANTH ENTERPRISES LTD. Y.P.L. REAL ESTATE HOLDINGS INC. YSENNE ENTERPRISES LTD. YURKIW TRUCKING LTD. ZINCO SECURITY SYSTEM INC. 116695 DEVELOPMENT LTD. 208860 HOLDINGS LTD. 2312751 CANADA INC. 232191 ALBERTA LTD. 242467 ALBERTA LTD. 243112 ALBERTA LTD. 268871 ALBERTA LTD. 277513 ALBERTA LTD. 286589 ALBERTA LTD. 293038 ALBERTA LTD. 293282 ALBERTA LTD. 294295 ALBERTA CORPORATION 295089 ALBERTA LTD. 299378 ALBERTA LTD. 299384 ALBERTA INC. 299882 ALBERTA LTD. 300313 ALBERTA LTD. 3022374 CANADA INC. 303369 ALBERTA LTD. 310412 ALBERTA LTD. 310474 ALBERTA LTD. 313518 ALBERTA LTD. 314093 ALBERTA LTD. 315245 ALBERTA LTD. 327926 ALBERTA LTD. 328080 ALBERTA LTD. 328568 ALBERTA LTD. 329047 ALBERTA LTD. 329302 ALBERTA LTD. 329303 ALBERTA LTD. 340341 ALBERTA SOCIETY 344500 ALBERTA LTD. 346488 ALBERTA LTD. 346610 ALBERTA LTD. 346782 ALBERTA LTD. 346884 ALBERTA LTD. 346921 ALBERTA LTD. 346957 ALBERTA LTD. 347032 ALBERTA LTD. 347479 ALBERTA LTD. 347490 ALBERTA LTD. 347491 ALBERTA LTD. 347641 ALBERTA LTD. 347689 ALBERTA INC. 96 Sep 17. 349144 ALBERTA LTD. 96 Sep 27. 364001 ALBERTA LTD. 364206 ALBERTA LTD. 364317 ALBERTA LTD. 364608 ALBERTA LTD. 364639 ALBERTA LTD. 364844 ALBERTA LTD. 365213 ALBERTA LTD. 380422 ALBERTA LTD. 380817 ALBERTA LTD. 381961 ALBERTA LTD. 382100 ALBERTA LIMITED 382199 ALBERTA LTD. 382557 ALBERTA LTD. 382986 ALBERTA LTD. 383316 ALBERTA LTD. 387937 ONTARIO LIMITED 393783 ALBERTA INC. 96 Sep 11. 397741 ALBERTA LTD. 96 Sep 16. 399968 ALBERTA LTD. 400372 ALBERTA LTD. 400392 ALBERTA LTD. 400905 ALBERTA LTD. 400941 ALBERTA LTD. 401068 ALBERTA LTD. 401108 ALBERTA LTD. 401129 ALBERTA LTD. 401143 ALBERTA LTD. 401295 ALBERTA LTD. 401340 ALBERTA LTD. 401445 ALBERTA LTD. 401576 ALBERTA LTD. 401624 ALBERTA INC. 401630 ALBERTA LTD. 401669 ALBERTA LIMITED 403995 ONTARIO LIMITED 411223 ALBERTA INC. 418198 ALBERTA LTD. 418718 ALBERTA LTD. 96 Sep 27. 419498 ALBERTA LTD. 419565 ALBERTA LTD. 419932 ALBERTA LTD. 419937 ALBERTA INC. 420100 ALBERTA LTD. 420107 ALBERTA LTD. 420208 ALBERTA LTD. 420332 ALBERTA LTD. 420566 ALBERTA LTD. 420568 ALBERTA LTD. 420664 ALBERTA LTD. 420694 ALBERTA LTD. 420862 ALBERTA LTD. 420867 ALBERTA LTD. 488589 ALBERTA LTD. 488674 ALBERTA LTD. 488841 ALBERTA LTD. 489537 ALBERTA LTD. 96 Sep 25. 489801 ALBERTA LTD. 489896 ALBERTA LTD. 489965 ALBERTA LTD. 490377 ALBERTA LTD. 490596 ALBERTA LTD. 490732 ALBERTA INC. 490853 ALBERTA LTD. 491024 ALBERTA LTD. 491362 ALBERTA LTD. 491530 ALBERTA LTD. 491585 ALBERTA LTD. 491742 ALBERTA LTD. 491755 ALBERTA LTD. 492279 ALBERTA LTD. 492395 ALBERTA LTD. 492646 ALBERTA LTD. 492665 ALBERTA INC. 492670 ALBERTA INC. 492671 ALBERTA INC. 492689 ALBERTA LIMITED 492849 ALBERTA LTD. 5 STAR ENTERTAINMENT LTD. 502300 NEW BRUNSWICK INC. 515433 ALBERTA LTD. 515443 ALBERTA LTD. 96 Sep 30. 524015 ALBERTA INC. 524613 ALBERTA LTD. 524767 ALBERTA LTD. 524828 ALBERTA LTD. 524836 ALBERTA LIMITED 525044 ALBERTA LTD. 525070 ALBERTA LTD. 525638 ALBERTA LTD. 525707 ALBERTA LTD. 525773 ALBERTA LTD. 525944 ALBERTA INC. 526237 ALBERTA LTD. 526247 ALBERTA LTD. 526300 ALBERTA INC. 526514 ALBERTA LTD. 526542 ALBERTA LTD. 526688 ALBERTA LTD. 526759 ALBERTA LTD. 526790 ALBERTA LTD. 527229 ALBERTA LTD. 527529 ALBERTA LTD. 527561 ALBERTA LTD. 558329 ALBERTA LTD. 96 Sep 23. 561500 ALBERTA INC. 561578 ALBERTA LTD. 561730 ALBERTA LTD. 561937 ALBERTA LTD. 561948 ALBERTA LTD. 562115 ALBERTA LTD. 562184 ALBERTA LTD. 562193 ALBERTA LTD. 562243 ALBERTA LTD. 562310 ALBERTA LTD. 562354 ALBERTA LTD. 562379 ALBERTA INC. 562418 ALBERTA LTD. 562430 ALBERTA LTD. 562445 ALBERTA LTD. 562464 ALBERTA INC. 562559 ALBERTA LIMITED 562564 ALBERTA LIMITED 562566 ALBERTA LIMITED 562577 ALBERTA LTD. 562645 ALBERTA LTD. 562649 ALBERTA LTD. 562667 ALBERTA LTD. 562709 ALBERTA LTD. 562778 ALBERTA LTD. 562858 ALBERTA LTD. 563147 ALBERTA LTD. 563274 ALBERTA LTD. 563346 ALBERTA LTD. 563641 ALBERTA LTD. 563643 ALBERTA LTD. 563666 ALBERTA LIMITED 563906 ALBERTA LTD. 563936 ALBERTA LTD. 563976 ALBERTA LTD. 564029 ALBERTA INC. 564073 ALBERTA LTD. 564098 ALBERTA LTD. 564266 ALBERTA LTD. 564571 ALBERTA LTD. 564625 ALBERTA LTD. 564654 ALBERTA LTD. 564659 ALBERTA LTD. 564679 ALBERTA LTD. 564684 ALBERTA LTD. 564733 ALBERTA LTD. 564763 ALBERTA LTD. 569396 ALBERTA LTD. 96 Sep 30. 590 MIXED SLOWPITCH CLUB 592665 ALBERTA LTD. 600515 ALBERTA LTD. 602636 ALBERTA LTD. 603199 ALBERTA LTD. 604562 ALBERTA LTD. 604787 ALBERTA LTD. 605686 ALBERTA LTD. 605836 ALBERTA LTD. 605873 ALBERTA LTD. 605878 ALBERTA INC. 605891 ALBERTA INC. 605962 ALBERTA LTD. 605964 ALBERTA LTD. 605966 ALBERTA LTD. 605993 ALBERTA LTD. 605998 ALBERTA LTD. 606060 ALBERTA LTD. 606079 ALBERTA LTD. 606109 ALBERTA LTD. 606125 ALBERTA LTD. 606166 ALBERTA LTD. 606170 ALBERTA LTD. 606238 ALBERTA LTD. 606347 ALBERTA LTD. 606348 ALBERTA LTD. 606378 ALBERTA LTD. 606495 ALBERTA LTD. 606534 ALBERTA INC. 606536 ALBERTA LTD. 606593 ALBERTA LTD. 606599 ALBERTA LTD. 606621 ALBERTA LTD. 606697 ALBERTA LTD. 606698 ALBERTA LTD. 606785 ALBERTA LTD. 606791 ALBERTA LTD. 606792 ALBERTA LTD. 606812 ALBERTA INC. 606847 ALBERTA LTD. 606881 ALBERTA LTD. 606936 ALBERTA LTD. 606937 ALBERTA LTD. 607030 ALBERTA LTD. 607044 ALBERTA LTD. 607089 ALBERTA INC. 607108 ALBERTA LTD. 607188 ALBERTA LTD. 607261 ALBERTA LTD. 607262 ALBERTA LTD. 607264 ALBERTA LTD. 607407 ALBERTA LTD. 607451 ALBERTA LTD. 607500 ALBERTA LTD. 607610 ALBERTA LTD. 607642 ALBERTA LTD. 607643 ALBERTA LTD. 607645 ALBERTA LTD. 607649 ALBERTA LTD. 607657 ALBERTA LTD. 607658 ALBERTA LTD. 607674 ALBERTA LTD. 607738 ALBERTA LTD. 607787 ALBERTA LTD. 607796 ALBERTA LTD. 607814 ALBERTA LTD. 607928 ALBERTA LTD. 607943 ALBERTA INC. 607950 ALBERTA LIMITED 607958 ALBERTA LIMITED 608022 ALBERTA LTD. 608029 ALBERTA LTD. 608095 ALBERTA LTD. 608097 ALBERTA LTD. 608101 ALBERTA LTD. 608266 ALBERTA LTD. 608275 ALBERTA INC. 608314 ALBERTA INC. 608315 ALBERTA INC. 608316 ALBERTA LTD. 608321 ALBERTA LTD. 608322 ALBERTA LTD. 608325 ALBERTA INC. 608329 ALBERTA LTD. 608421 ALBERTA LTD. 608428 ALBERTA LTD. 608431 ALBERTA LTD. 608503 ALBERTA LTD. 608505 ALBERTA LTD. 608509 ALBERTA LTD. 608561 ALBERTA INC. 608564 ALBERTA LTD. 608648 ALBERTA LTD. 608667 ALBERTA LTD. 608676 ALBERTA LTD. 608699 ALBERTA LTD. 608771 ALBERTA LTD. 608772 ALBERTA LTD. 608841 ALBERTA LTD. 608844 ALBERTA LTD. 608956 ALBERTA LTD. 608976 ALBERTA LTD. 609058 ALBERTA LTD. 609107 ALBERTA LTD. 609164 ALBERTA LTD. 609245 ALBERTA LTD. 609266 ALBERTA LTD. 609335 ALBERTA LTD. 609336 ALBERTA LTD. 609355 ALBERTA LTD. 630415 ALBERTA LTD. 96 Sep 17. 72681 ALBERTA LTD. 97 JEWELLERY FASHIONS & GIFTS LTD. ________________________________________________________________________ CORPORATIONS REVIVED OR REINSTATED (Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ________________________________________________________________________ AFFOLDER HOLDINGS LTD. Alberta Business Corporation Incorporated 92 Feb 14. Struck-Off The Alberta Register 96 Aug 01. Revived 92 Feb 14. No: 20512076. AFRO-STARS SOCIAL AND CULTURAL CLUB Alberta Society Incorporated 88 Jul 26. Struck-Off The Alberta Register 94 Jan 01. Revived 88 Jul 26. No: 50387711. ALBERTA BACK SCHOOL INC. Alberta Business Corporation Incorporated 87 Jan 30. Struck-Off The Alberta Register 96 Jul 01. Revived 87 Jan 30. No: 20360421. ALL-WEST MAINTENANCE SERVICES LTD. Alberta Business Corporation Incorporated 92 Feb 27. Struck-Off The Alberta Register 96 Aug 01. Revived 92 Feb 27. No: 20520308. AMADAM SUPERVISION LTD. Alberta Business Corporation Incorporated 91 Jan 14. Struck-Off The Alberta Register 96 Jul 01. Revived 91 Jan 14. No: 20478767. ARACKAL CONSULTING & SALES LTD. Alberta Business Corporation Incorporated 93 Dec 21. Struck-Off The Alberta Register 96 Jun 01. Revived 93 Dec 21. No: 20593318. ASSOCIATED CANADIAN TRAVELLERS (EDMONTON CLUB) Alberta Society Incorporated 86 Dec 12. Struck-Off The Alberta Register 95 Jun 01. Revived 86 Dec 12. No: 50357985. ATRIUM MARBLE & TILE LTD. Alberta Business Corporation Incorporated 92 Nov 23. Struck-Off The Alberta Register 96 May 01. Revived 92 Nov 23. No: 20547586. BATON BROADCASTING INCORPORATED Extra-Provincial Corp Registered 89 Jan 27. Struck-Off The Alberta Register 91 Jul 01. Reinstated 96 Oct 04. No: 21396796. BATTLE RIVER RESOURCES LTD. Alberta Business Corporation Incorporated 83 Mar 30. Struck-Off The Alberta Register 94 Sep 01. Revived 83 Mar 30. No: 20298981. BILLI MCKENDRY PROPERTIES CORP. Alberta Business Corporation Incorporated 91 Oct 30. Struck-Off The Alberta Register 96 Apr 01. Revived 91 Oct 30. No: 20508681. BOSSERT FAMILY ENTERPRISES LTD. Alberta Business Corporation Incorporated 88 Aug 11. Struck-Off The Alberta Register 91 Feb 01. Revived 88 Aug 11. No: 20388358. BRENDAN J. BUNTING PROFESSIONAL CORPORATION. Alberta Medical Professional Corporation Incorporated 81 Feb 06. Struck-Off The Alberta Register 96 Aug 01. Revived 81 Feb 06. No: 20261518. BUDGET SPORTS RENTALS (1991) LTD. Alberta Business Corporation Incorporated 92 Mar 17. Struck-Off The Alberta Register 96 Sep 01. Revived 92 Mar 17. No: 20522412. C. GORDON CRICK PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated 80 Jan 11. Struck-Off The Alberta Register 95 Jul 01. Revived 80 Jan 11. No: 20226268. CALGARY GALLERIES LTD Alberta Business Corporation Incorporated 70 Feb 24. Struck-Off The Alberta Register 96 Aug 01. Revived 70 Feb 24. No: 20053652. CEDAR RIDGE LANDSCAPING AND MAINTENANCE LTD. Alberta Business Corporation Incorporated 93 Apr 23. Struck-Off The Alberta Register 95 Oct 01. Revived 93 Apr 23. No: 20563791. CLIFF R. LATHROP, INC. Foreign Corporation Registered 82 Jun 25. Struck-Off The Alberta Register 94 Dec 01. Reinstated 96 Sep 26. No: 21287737. COHEN BOOTH INSURANCE AGENCIES LTD. Alberta Business Corporation Incorporated 85 Mar 28. Struck-Off The Alberta Register 96 Sep 01. Revived 85 Mar 28. No: 20327822. CROWN SYSTEMS INC. Alberta Business Corporation Incorporated 92 Feb 19. Struck-Off The Alberta Register 96 Aug 01. Revived 92 Feb 19. No: 20516864. DANLAR ENTERPRISES LTD. Alberta Business Corporation Incorporated 88 Oct 11. Struck-Off The Alberta Register 96 Apr 01. Revived 88 Oct 11. No: 20391411. DELGARIA DEVELOPMENTS LTD. Alberta Business Corporation Incorporated 78 Nov 03. Struck-Off The Alberta Register 96 May 01. Revived 78 Nov 03. No: 20204688. DELTA CORPORATION Alberta Business Corporation Incorporated 86 Sep 17. Struck-Off The Alberta Register 96 Mar 01. Revived 86 Sep 17. No: 20353864. DESTINY DEVELOPMENTS INC. Alberta Business Corporation Incorporated 93 Apr 28. Struck-Off The Alberta Register 95 Oct 01. Revived 93 Apr 28. No: 20564415. DIELESSEN HOLDINGS LTD Alberta Business Corporation Incorporated 75 Dec 11. Struck-Off The Alberta Register 94 Jun 01. Revived 75 Dec 11. No: 20085624. DOUGLAS A.J. STRILCHUK PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated 87 Jan 19. Struck-Off The Alberta Register 93 Jul 01. Revived 87 Jan 19. No: 20349354. DYNASTY ESTATES LTD. Alberta Business Corporation Incorporated 85 Feb 06. Struck-Off The Alberta Register 95 Aug 01. Revived 85 Feb 06. No: 20325105. EDJMAR CONTRACTING LTD. Alberta Business Corporation Incorporated 77 Apr 22. Struck-Off The Alberta Register 95 Oct 01. Revived 77 Apr 22. No: 20102596. ERVIN AVIATION ENTERPRISES LTD. Alberta Business Corporation Incorporated 79 Feb 21. Struck-Off The Alberta Register 96 Aug 01. Revived 79 Feb 21. No: 20201271. F.T. INVESTMENTS LTD. Alberta Business Corporation Incorporated 78 Mar 23. Struck-Off The Alberta Register 96 Sep 01. Revived 78 Mar 23. No: 20115686. FABULINK INC. Alberta Business Corporation Incorporated 90 Feb 09. Struck-Off The Alberta Register 96 Aug 01. Revived 90 Feb 09. No: 20416500. FARMERS OWN FARMERS MARKET LTD. Alberta Business Corporation Incorporated 84 Nov 22. Struck-Off The Alberta Register 96 May 01. Revived 84 Nov 22. No: 20320712. FRESH LOGIC LTD. Alberta Business Corporation Incorporated 91 Nov 01. Struck-Off The Alberta Register 95 Jun 21. Revived 91 Nov 01. No: 20509195. FSL MANAGEMENT INC. Alberta Business Corporation Incorporated 87 Jan 14. Struck-Off The Alberta Register 96 Jul 01. Revived 87 Jan 14. No: 20359375. FSR INVESTMENTS LTD. Alberta Business Corporation Incorporated 93 Oct 29. Struck-Off The Alberta Register 96 Apr 01. Revived 93 Oct 29. No: 20585976. GEMCORP MILNE INVESTMENTS LTD. Alberta Business Corporation Incorporated 80 Feb 01. Struck-Off The Alberta Register 92 Aug 01. Revived 80 Feb 01. No: 20230131. GINGER BEEF EXPRESS LTD. Alberta Business Corporation Incorporated 92 Mar 02. Struck-Off The Alberta Register 95 Sep 01. Revived 92 Mar 02. No: 20520689. H. RICHERT CONSTRUCTION LTD. Alberta Business Corporation Incorporated 75 Sep 01. Struck-Off The Alberta Register 93 Mar 01. Revived 75 Sep 01. No: 20083860. H.M.W. CONSTRUCTION LTD. Alberta Business Corporation Incorporated 91 Jan 16. Struck-Off The Alberta Register 96 Jul 01. Revived 91 Jan 16. No: 20480297. HARMONY HOMES LTD. Alberta Business Corporation Incorporated 88 Jul 15. Struck-Off The Alberta Register 96 Jan 01. Revived 88 Jul 15. No: 20386176. HERITAGE AUTO SALES (CALGARY) LTD. Alberta Business Corporation Incorporated 89 Jun 19. Struck-Off The Alberta Register 95 Dec 01. Revived 89 Jun 19. No: 20404642. HIGH LEVEL OILMEN'S ASSOCIATION Alberta Society Incorporated 87 Nov 26. Struck-Off The Alberta Register 96 May 01. Revived 87 Nov 26. No: 50365156. HOSEIN'S WELDING LTD. Alberta Business Corporation Incorporated 81 Jan 07. Struck-Off The Alberta Register 96 Jul 01. Revived 81 Jan 07. No: 20255876. HOTEL VOICE INC. Alberta Business Corporation Incorporated 91 Oct 18. Struck-Off The Alberta Register 96 Apr 01. Revived 91 Oct 18. No: 20507735. ICMS (INTEGRATED CROP MANAGEMENT SERVICES), INC. Dominion Corporation Registered 89 Sep 25. Struck-Off The Alberta Register 95 Mar 01. Reinstated 96 Sep 24. No: 21408331. INNOVAGE TECHNOLOGIES INC. Alberta Business Corporation Incorporated 87 Sep 02. Struck-Off The Alberta Register 96 Mar 01. Revived 87 Sep 02. No: 20371394. J-WES HOLDINGS INC. Alberta Business Corporation Incorporated 92 Jul 06. Struck-Off The Alberta Register 96 Jan 01. Revived 92 Jul 06. No: 20534553. JACK M. BYRNE CONSULTING LTD. Alberta Business Corporation Incorporated 86 Apr 04. Struck-Off The Alberta Register 91 Oct 01. Revived 86 Apr 04. No: 20346723. JAL CONTRACTING LTD. Alberta Business Corporation Incorporated 90 Feb 01. Struck-Off The Alberta Register 96 Aug 01. Revived 90 Feb 01. No: 20415021. JAYSON W. HANUS-SHEPHARD PROFESSIONAL CORPORATION Alberta Chiropractic Professional Corporation Incorporated 93 Nov 15. Struck-Off The Alberta Register 96 May 01. Revived 93 Nov 15. No: 20582216. JOHN CALDWELL PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated 87 Mar 05. Struck-Off The Alberta Register 95 Sep 01. Revived 87 Mar 05. No: 20362485. JOHN DEAN PHOTOGRAPHS INC. Alberta Business Corporation Incorporated 89 Apr 07. Struck-Off The Alberta Register 93 Oct 01. Revived 89 Apr 07. No: 20400149. JOY GARDEN RESTAURANT LTD. Alberta Business Corporation Incorporated 79 Oct 29. Struck-Off The Alberta Register 96 Apr 01. Revived 79 Oct 29. No: 20235924. JUST BEANS INC. Alberta Business Corporation Incorporated 93 Oct 20. Struck-Off The Alberta Register 96 Apr 01. Revived 93 Oct 20. No: 20584692. KCK DESIGN GROUPS LTD. Alberta Business Corporation Incorporated 88 Mar 29. Struck-Off The Alberta Register 96 Sep 01. Revived 88 Mar 29. No: 20381771. KENEEMA ENGINEERING LTD. Alberta Business Corporation Incorporated 78 Feb 20. Struck-Off The Alberta Register 96 Aug 01. Revived 78 Feb 20. No: 20114189. KENNETTHILL HOUSE & PARTNERS INC. Alberta Business Corporation Incorporated 94 Jan 28. Struck-Off The Alberta Register 96 Jul 01. Revived 94 Jan 28. No: 20596997. KIMAHN HOLDING COMPANY LTD. Alberta Business Corporation Incorporated 90 Feb 02. Struck-Off The Alberta Register 96 Aug 01. Revived 90 Feb 02. No: 20415843. KOTTON KANDI CHILDREN'S CLOTHING MANUFACTURING INC. Alberta Business Corporation Incorporated 86 Dec 04. Struck-Off The Alberta Register 96 Jun 01. Revived 86 Dec 04. No: 20357637. LATTERY ENTERPRISES INC. Alberta Business Corporation Incorporated 91 Aug 28. Struck-Off The Alberta Register 95 Feb 01. Revived 91 Aug 28. No: 20503776. LAURIN PARTNERSHIP INC. Alberta Business Corporation Incorporated 89 Jul 11. Struck-Off The Alberta Register 96 Jan 01. Revived 89 Jul 11. No: 20405417. LEADER MINING INTERNATIONAL INC. Alberta Business Corporation Amalgamated 93 Mar 31. Struck-Off The Alberta Register 96 Sep 01. Revived 93 Mar 31. No: 20560582. LEDUC COMPOSITE HIGH SCHOOL ATHLETIC SOCIETY Alberta Society Incorporated 83 Mar 31. Struck-Off The Alberta Register 96 Sep 01. Revived 83 Mar 31. No: 50294562. LI - RON OILFIELD SALES & SERVICE LTD. Alberta Business Corporation Incorporated 83 May 02. Struck-Off The Alberta Register 88 Nov 01. Revived 83 May 02. No: 20293662. M. & W. CONSULTING ENTERPRISES LTD. Alberta Business Corporation Incorporated 80 Apr 01. Struck-Off The Alberta Register 95 Oct 01. Revived 80 Apr 01. No: 20237737. MAR-CADD INC. Alberta Business Corporation Incorporated 92 Nov 04. Struck-Off The Alberta Register 96 May 01. Revived 92 Nov 04. No: 20545688. MARK FIVE LEASING LTD. Alberta Business Corporation Incorporated 86 Jun 20. Struck-Off The Alberta Register 95 Dec 01. Revived 86 Jun 20. No: 20348165. MCFARLANE PRICE WATERHOUSE CONSULTING LIMITED Alberta Business Corporation Incorporated 93 Oct 29. Struck-Off The Alberta Register 96 Apr 01. Revived 93 Oct 29. No: 20585845. MICHAEL H. EPP PROFESSIONAL CORPORATION Alberta Chartered Accountants Professional Corp Incorporated 87 Sep 28. Struck-Off The Alberta Register 96 Mar 01. Revived 87 Sep 28. No: 20371901. MODE MODELS INTERNATIONAL INC. Alberta Business Corporation Incorporated 90 Oct 30. Struck-Off The Alberta Register 96 Apr 01. Revived 90 Oct 30. No: 20472800. N.J. MCALLISTER PETROLEUM INDUSTRIES INC. Alberta Business Corporation Incorporated 79 Nov 13. Struck-Off The Alberta Register 96 May 01. Revived 79 Nov 13. No: 20233781. NATIVE MINISTER'S ASSOCIATION OF CANADA (NMAA) Alberta Society Incorporated 88 Nov 14. Struck-Off The Alberta Register 96 May 01. Revived 88 Nov 14. No: 50392693. OLYMPIA FITNESS LTD. Alberta Business Corporation Incorporated 92 Oct 07. Struck-Off The Alberta Register 95 Jul 01. Revived 92 Oct 07. No: 20541216. OMI. ON-LINE MICROTRAINER INC. Alberta Business Corporation Incorporated 90 Aug 21. Struck-Off The Alberta Register 96 Feb 01. Revived 90 Aug 21. No: 20464904. ONV RESOURCES INC. Alberta Business Corporation Incorporated 93 Jan 06. Struck-Off The Alberta Register 96 Jul 01. Revived 93 Jan 06. No: 20551028. PHILLIP MEYERS PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated 80 Nov 12. Struck-Off The Alberta Register 96 May 01. Revived 80 Nov 12. No: 20235610. PINNACLE INSURANCE PLANNERS LTD. Alberta Business Corporation Incorporated 84 Mar 02. Struck-Off The Alberta Register 95 Sep 01. Revived 84 Mar 02. No: 20309967. PONOKA KNIGHTS OF COLUMBUS COUNCIL 4503 Alberta Society Incorporated 90 May 07. Struck-Off The Alberta Register 94 Nov 01. Revived 90 May 07. No: 50416112. PRINTZ PHOTOGRAPHICS LTD. Alberta Business Corporation Incorporated 88 Feb 01. Struck-Off The Alberta Register 96 Aug 01. Revived 88 Feb 01. No: 20378572. PROJECT CONTROLS INC. Alberta Business Corporation Incorporated 91 Feb 06. Struck-Off The Alberta Register 96 Aug 01. Revived 91 Feb 06. No: 20483217. PUCK PUSHERS INC. Alberta Business Corporation Incorporated 91 Jan 31. Struck-Off The Alberta Register 95 Jul 01. Revived 91 Jan 31. No: 20482667. R.S.I. INSPECTION & CONSULTING SERVICES LTD. Alberta Business Corporation Incorporated 88 Nov 09. Struck-Off The Alberta Register 96 May 01. Revived 88 Nov 09. No: 20392829. RABBY BOBCAT & TRUCKING LTD. Alberta Business Corporation Incorporated 86 Jun 18. Struck-Off The Alberta Register 94 Dec 01. Revived 86 Jun 18. No: 20347908. RACE PETROLEUM LTD. Alberta Business Corporation Incorporated 84 Jul 26. Struck-Off The Alberta Register 95 Jan 01. Revived 84 Jul 26. No: 20308198. RAINBOW DRYWALL & PLASTERING LTD. Alberta Business Corporation Incorporated 85 Jan 15. Struck-Off The Alberta Register 96 Jul 01. Revived 85 Jan 15. No: 20323815. RIDGE EXPRESS CO. LTD. Extra-Provincial Corp Registered 89 Oct 30. Struck-Off The Alberta Register 93 Apr 01. Reinstated 96 Sep 17. No: 21410694. RUTHERFORD COMMUNITY SOCIETY Alberta Society Incorporated 54 Feb 17. Struck-Off The Alberta Register 96 Aug 01. Revived 54 Feb 17. No: 50002100. RYE INC. Alberta Business Corporation Incorporated 90 Feb 12. Struck-Off The Alberta Register 96 Aug 01. Revived 90 Feb 12. No: 20416595. S. SCHMIDT ARCHITECT LTD. Alberta Business Corporation Incorporated 81 Jun 23. Struck-Off The Alberta Register 94 Dec 01. Revived 81 Jun 23. No: 20264687. S.L.M. CELLULAR INSTALLATION SERVICES INC. Alberta Business Corporation Incorporated 93 Feb 18. Struck-Off The Alberta Register 95 Aug 01. Revived 93 Feb 18. No: 20555841. SALIM BROS. LTD. Alberta Business Corporation Incorporated 91 Oct 18. Struck-Off The Alberta Register 96 Apr 01. Revived 91 Oct 18. No: 20507758. SECURITY WORLD INC. Alberta Business Corporation Incorporated 87 Jan 02. Struck-Off The Alberta Register 94 Jul 01. Revived 87 Jan 02. No: 20358909. SEEGEES INVESTMENTS LTD. Alberta Business Corporation Incorporated 77 Jul 07. Struck-Off The Alberta Register 94 Jan 01. Revived 77 Jul 07. No: 20105623. SHIRLBO DISTRIBUTORS LTD. Alberta Business Corporation Incorporated 78 Dec 28. Struck-Off The Alberta Register 96 Jun 01. Revived 78 Dec 28. No: 20209394. SIGN GRAPHICS (CALGARY) LTD. Alberta Business Corporation Incorporated 79 Jan 08. Struck-Off The Alberta Register 96 Jul 01. Revived 79 Jan 08. No: 20209653. SIGNAL ROAD PHARMACY LTD. Alberta Business Corporation Incorporated 84 Jan 12. Struck-Off The Alberta Register 96 Jul 01. Revived 84 Jan 12. No: 20310136. SUNIL DATAR PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated 94 Jan 26. Struck-Off The Alberta Register 96 Jul 01. Revived 94 Jan 26. No: 20595958. T. LEWIS TRUCKING LTD. Alberta Business Corporation Incorporated 85 Feb 18. Struck-Off The Alberta Register 96 Aug 01. Revived 85 Feb 18. No: 20325617. TEXEL FARM CORPORATION Alberta Business Corporation Incorporated 88 Jul 22. Struck-Off The Alberta Register 96 Apr 19. Revived 88 Jul 22. No: 20387602. THE ALBERTA DANCE ACADEMY LTD. Alberta Business Corporation Incorporated 92 Mar 23. Struck-Off The Alberta Register 96 Sep 01. Revived 92 Mar 23. No: 20519140. THE CATHOLIC PARISH OF OUR LADY OF FATIMA ASSOCIATION Alberta Society Incorporated 73 Mar 07. Struck-Off The Alberta Register 96 Sep 01. Revived 73 Mar 07. No: 50007048. THE FIFTY YARD LINE LTD. Alberta Business Corporation Incorporated 93 Jul 23. Struck-Off The Alberta Register 96 Jan 01. Revived 93 Jul 23. No: 20574581. THORNS FLOWER & GIFT SHOPPE INC. Alberta Business Corporation Incorporated 92 Mar 06. Struck-Off The Alberta Register 94 Sep 01. Revived 92 Mar 06. No: 20520885. TRUS-JOIST (WESTERN) LTD. Extra-Provincial Corp Registered 78 Jul 17. Struck-Off The Alberta Register 94 Jan 01. Reinstated 96 Oct 01. No: 21015227. VIRANI HAIR LTD. Alberta Business Corporation Incorporated 89 Sep 21. Struck-Off The Alberta Register 92 Mar 01. Revived 89 Sep 21. No: 20408811. WOODLAND ROOFING LTD. Alberta Business Corporation Incorporated 94 Mar 10. Struck-Off The Alberta Register 96 Sep 01. Revived 94 Mar 10. No: 20602922. ZETTCO HOLDINGS LTD. Alberta Business Corporation Incorporated 84 Sep 12. Struck-Off The Alberta Register 93 Mar 01. Revived 84 Sep 12. No: 20317897. 225363 ALBERTA LTD. Alberta Business Corporation Incorporated 80 Jan 07. Struck-Off The Alberta Register 96 Jul 01. Revived 80 Jan 07. No: 20225363. 305800 ALBERTA LTD. Alberta Business Corporation Incorporated 83 Oct 04. Struck-Off The Alberta Register 86 Apr 01. Revived 83 Oct 04. No: 20305800. 370434 ALBERTA LTD. Alberta Business Corporation Incorporated 87 Aug 13. Struck-Off The Alberta Register 94 Feb 01. Revived 87 Aug 13. No: 20370434. 384018 ALBERTA LTD. Alberta Business Corporation Incorporated 88 May 12. Struck-Off The Alberta Register 95 Nov 01. Revived 88 May 12. No: 20384018. 390219 ALBERTA LTD. Alberta Business Corporation Incorporated 88 Sep 19. Struck-Off The Alberta Register 92 Mar 01. Revived 88 Sep 19. No: 20390219. 399940 ALBERTA LTD. Alberta Business Corporation Incorporated 89 Mar 30. Struck-Off The Alberta Register 91 Sep 01. Revived 89 Mar 30. No: 20399940. 399940 ALBERTA LTD. Alberta Business Corporation Incorporated 89 Mar 30. Struck-Off The Alberta Register 91 Sep 01. Revived 89 Mar 30. No: 20399940. 406447 ALBERTA LTD. Alberta Business Corporation Incorporated 89 Jul 31. Struck-Off The Alberta Register 95 Jan 01. Revived 89 Jul 31. No: 20406447. 418611 ALBERTA LTD. Alberta Business Corporation Incorporated 90 Mar 16. Struck-Off The Alberta Register 95 Sep 01. Revived 90 Mar 16. No: 20418611. 493685 ALBERTA LTD. Alberta Business Corporation Incorporated 91 Sep 20. Struck-Off The Alberta Register 96 Mar 01. Revived 91 Sep 20. No: 20493685. 496651 ALBERTA LIMITED Alberta Business Corporation Incorporated 91 May 31. Struck-Off The Alberta Register 94 Nov 01. Revived 91 May 31. No: 20496651. 514122 ALBERTA LIMITED Alberta Business Corporation Incorporated 92 Jan 20. Struck-Off The Alberta Register 96 Jul 01. Revived 92 Jan 20. No: 20514122. 522329 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Mar 16. Struck-Off The Alberta Register 94 Sep 01. Revived 92 Mar 16. No: 20522329. 524409 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Mar 30. Struck-Off The Alberta Register 96 Sep 01. Revived 92 Mar 30. No: 20524409. 546491 ALBERTA LTD. Alberta Business Corporation Incorporated 92 Dec 01. Struck-Off The Alberta Register 95 Jun 01. Revived 92 Dec 01. No: 20546491. 553135 ALBERTA CORP. Alberta Business Corporation Incorporated 93 Jan 26. Struck-Off The Alberta Register 96 Jul 01. Revived 93 Jan 26. No: 20553135. 554257 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Feb 04. Struck-Off The Alberta Register 96 Aug 01. Revived 93 Feb 04. No: 20554257. 554702 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Feb 18. Struck-Off The Alberta Register 96 Aug 01. Revived 93 Feb 18. No: 20554702. 559894 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Mar 18. Struck-Off The Alberta Register 96 Sep 01. Revived 93 Mar 18. No: 20559894. 560456 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Mar 25. Struck-Off The Alberta Register 95 Sep 01. Revived 93 Mar 25. No: 20560456. 568172 ALBERTA LTD. Alberta Business Corporation Incorporated 93 May 21. Struck-Off The Alberta Register 95 Nov 01. Revived 93 May 21. No: 20568172. 573206 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Aug 03. Struck-Off The Alberta Register 96 Feb 01. Revived 93 Aug 03. No: 20573206. 575818 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Aug 05. Struck-Off The Alberta Register 96 Feb 01. Revived 93 Aug 05. No: 20575818. 587981 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Nov 16. Struck-Off The Alberta Register 96 May 01. Revived 93 Nov 16. No: 20587981. 593275 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Dec 20. Struck-Off The Alberta Register 96 Jun 01. Revived 93 Dec 20. No: 20593275. 596059 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Jan 25. Struck-Off The Alberta Register 96 Jul 01. Revived 94 Jan 25. No: 20596059. 600533 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Feb 22. Struck-Off The Alberta Register 96 Aug 01. Revived 94 Feb 22. No: 20600533. 600889 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Feb 23. Struck-Off The Alberta Register 96 Aug 01. Revived 94 Feb 23. No: 20600889. 959 HOLDINGS LIMITED Alberta Business Corporation Incorporated 91 Dec 05. Struck-Off The Alberta Register 96 Jun 01. Revived 91 Dec 05. No: 20512415. NOTICES OF AMALGAMATION (Business Corporations Act) ________________________________________________________________________ Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that A C A AUDIO VISUAL LTD. 484046 ALBERTA LTD. 464335 ALBERTA LIMITED were on 96 Oct 03 amalgamated as one corporation under the name A C A AUDIO VISUAL LTD. No. 20709643 The registered office of the corporation shall be 7239 Kananaskis Dr SW Calgary AB T2V 2N3 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that ABACH HOLDINGS LTD. 96369 ALBERTA LTD. were on 96 Oct 01 amalgamated as one corporation under the name ABACH HOLDINGS LTD. No. 20711318 The registered office of the corporation shall be 1000-400 3 Ave SW Calgary AB T2P 4H2 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that CANWEST MARKETING LTD. CAN/ECT INC. were on 96 Oct 01 amalgamated as one corporation under the name CANWEST MARKETING LTD. No. 20710445 The registered office of the corporation shall be 700-401 9 Ave SW Calgary AB T2P 3C5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that D.D.C. GROUP CANADA LTD. 549213 ALBERTA INC. were on 96 Sep 11 amalgamated as one corporation under the name D.D.C. GROUP CANADA LTD. No. 20709240 The registered office of the corporation shall be 175-51313 Rge Rd 231 Sherwood Park AB T8B 1K7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that DIAMOND RESOURCE SERVICES LTD. 658532 ALBERTA LTD. were on 96 Oct 01 amalgamated as one corporation under the name DIAMOND RESOURCE SERVICES LTD. No. 20710159 The registered office of the corporation shall be 2900-10180 101 St Edmonton AB T5J 3V5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 706039 ALBERTA LTD. DON E. DUHOLKE AGENCIES LTD. were on 96 Sep 16 amalgamated as one corporation under the name DON E. DUHOLKE AGENCIES LTD. No. 20709541 The registered office of the corporation shall be 1600-407 2 St SW Calgary AB T2P 2Y3 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that GRAD & WALKER RESOURCES LTD. 668087 ALBERTA LTD. 668348 ALBERTA LTD. were on 96 Oct 09 amalgamated as one corporation under the name GRAD & WALKER RESOURCES LTD. No. 20710655 The registered office of the corporation shall be 4500-855 2 St SW Calgary AB T2P 4K7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that HAMAR HOLDINGS LTD. SOPHIE'S PLACE LTD. were on 96 Sep 27 amalgamated as one corporation under the name HAMAR HOLDINGS LTD. No. 20710871 The registered office of the corporation shall be 10111 101 St Lac La Biche AB T0A 2C0 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that HAT BIT SUPPLY LTD. SILVERADO BIT SERVICES (1987) INC. were on 96 Oct 07 amalgamated as one corporation under the name HAT BIT SUPPLY LTD. No. 20710431 The registered office of the corporation shall be 204-430 6 Ave SE Medicine Hat AB T1A 7E8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 244148 ALBERTA LTD. 216654 ALBERTA LTD. BILL GRANIK ENTERPRISES LTD. LITEPLO PROPERTIES LTD. were on 96 Oct 01 amalgamated as one corporation under the name HIGH LEVEL MOTOR INN LTD. No. 20709909 The registered office of the corporation shall be 3200-10180 101 St Edmonton AB T5J 3W8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that RAMADA HOLDINGS LTD HILLTOP RANCH LTD were on 96 Sep 12 amalgamated as one corporation under the name HILLTOP RANCH LTD. No. 20709446 The registered office of the corporation shall be 9936 107 St Westlock AB T0G 2L0 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that JUNIORS FOODS SERVICES LIMITED 335824 ALBERTA LTD. were on 96 Oct 01 amalgamated as one corporation under the name JUNIORS FOODS SERVICES LIMITED No. 20709853 The registered office of the corporation shall be 407-6455 Macleod Tr South Calgary AB T2H 0K9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that KELTEY ENERGY LIMITED KAPPA ENERGY COMPANY INC. were on 96 Oct 11 amalgamated as one corporation under the name KAPPA ENERGY COMPANY INC. No. 20711319 The registered office of the corporation shall be 1400-350 7th Ave SW Calgary AB T2P 3N9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that EQUIS ENERGY CORP. MAGIN ENERGY INC. DENERGY LIMITED were on 96 Sep 26 amalgamated as one corporation under the name MAGIN ENERGY INC. No. 20709512 The registered office of the corporation shall be 1400-350 7 Ave SW Calgary AB T2P 3N9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that MINOLTA COPIERS ALBERTA LTD. JUDE MONT JAMES HOLDINGS LTD. were on 96 Oct 01 amalgamated as one corporation under the name MINOLTA COPIERS ALBERTA LTD. No. 20710010 The registered office of the corporation shall be 600-12220 Stony Plain Rd Edmonton AB T5N 3Y4 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that PARALLEL STRATEGIES INC. TIGER MEDIA INC. TITIAN COMMUNICATIONS INC. were on 96 Oct 01 amalgamated as one corporation under the name PARALLEL STRATEGIES INC. No. 20710033 The registered office of the corporation shall be 3500-855 2 St SW Calgary AB T2P 4J8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that PLOTSKY EVANS & TROMPOSCH PROFESSIONAL CORPORATION CLAREVIEW VILLAGE OPTICAL CENTRE LTD. were on 96 Oct 01 amalgamated as one corporation under the name PLOTSKY EVANS & TROMPOSCH PROFESSIONAL CORPORATION No. 20708941 The registered office of the corporation shall be 1500-10180 101 St Edmonton AB T5J 4K1 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that POLAR MOBILITY RESEARCH LTD. WILD CAT OFF-ROAD SERVICE & SUPPLIES LTD. were on 96 Sep 30 amalgamated as one corporation under the name POLAR MOBILITY RESEARCH LTD. No. 20709714 The registered office of the corporation shall be 4620 Manilla Rd SE Calgary AB T2G 4B7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that PRIDE INVESTMENTS CORP. BULLION INVESTMENTS INC. were on 96 Oct 01 amalgamated as one corporation under the name PRIDE INVESTMENTS CORP. No. 20709942 The registered office of the corporation shall be 600-12220 Stony Plain Rd Edmonton AB T5N 3Y4 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 594960 ALBERTA LTD. PRIMELINK TECHNOLOGIES INC. were on 96 Sep 25 amalgamated as one corporation under the name PRIMELINK TECHNOLOGIES INC. No. 20709547 The registered office of the corporation shall be 3200-10180 101 St Edmonton AB T5J 3W8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that PROF WORK & OUTER WEAR WESTERN CANADA LTD. 534558 ALBERTA LTD. were on 96 Sep 25 amalgamated as one corporation under the name PROF WORK & OUTER WEAR WESTERN CANADA LTD. No. 20710877 The registered office of the corporation shall be 100-10187 104 St Edmonton AB T5J 0Z9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that RCS OILWELL SERVICING LTD. 689667 ALBERTA LTD. were on 96 Oct 01 amalgamated as one corporation under the name RCS OILWELL SERVICING LTD. No. 20710046 The registered office of the corporation shall be 4602 50 AVENUE LLOYDMINSTER SK/AB Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that RENFREW INSURANCE BROKERS LTD. RENFREW GROUP MARKETING INC. were on 96 Oct 01 amalgamated as one corporation under the name RENFREW INSURANCE BROKERS LTD. No. 20711247 The registered office of the corporation shall be 1830-777 8 St SW Calgary AB T2P 3R5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 697621 ALBERTA LTD. TAYLOR INDUSTRIAL SOFTWARE INC. were on 96 Sep 19 amalgamated as one corporation under the name TAYLOR INDUSTRIAL SOFTWARE INC. No. 20709652 The registered office of the corporation shall be 1000-10035 105 St Edmonton AB T5J 3T2 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that TV WEST INC. CFCN COMMUNICTIONS INC. were on 96 Oct 01 amalgamated as one corporation under the name TV WEST INC. No. 20710080 The registered office of the corporation shall be 80 Patina Rise SW Calgary AB T3C 3L9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that VAL D'OR RESOURCES LTD. PROSPERO HOLDINGS LTD. were on 96 Sep 25 amalgamated as one corporation under the name VAL D'OR RESOURCES LTD. No. 20709360 The registered office of the corporation shall be 1500-855 2 St SW Calgary AB T2P 4J7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 566306 ALBERTA LTD. 566307 ALBERTA LTD. were on 96 Oct 01 amalgamated as one corporation under the name 710098 ALBERTA LTD. No. 20710098 The registered office of the corporation shall be 700-401 9 Ave SW Calgary AB T2P 3C5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 407158 ALBERTA LTD. 577075 ALBERTA LTD. were on 96 Sep 19 amalgamated as one corporation under the name 710186 ALBERTA LTD. No. 20710186 The registered office of the corporation shall be 300-10209 97 St Edmonton AB T5J 0L6 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 702569 ALBERTA LTD. RUST SCAFFOLD SERVICE OF CANADA LTD. were on 96 Sep 30 amalgamated as one corporation under the name 710292 ALBERTA LTD. No. 20710292 The registered office of the corporation shall be 1400-350 7 Ave SW Calgary AB T2P 3N9 THE CADILLAC FAIRVIEW CORPORATION LIMITED/LA CORPORATION CADILLAC FAIRVIEW LIMITEE Registration No: 21708983 registered as an amalgamated corporation in Alberta on 96 SEPT 06. The registered office is: 30 FIFTH AVE PL 237 4 AVE SW/CALGARY AB T2P 4X7. The corporations that amalgamated are: THE CADILLAC FAIRVIEW CORPORATION LIMITED/LA CORPORATION CADILLAC FAIRVIEW LIMITEE CADILLAC FAIRVIEW URBAN PROPERTIES INC. KIMBERLY-CLARK INC. Registration No: 21709450 registered as an amalgamated corporation in Alberta on 96 SEPT 12. The registered office is: 30FL-237 4 AVE SW/CALGARY AB T2P 4X7. The corporations that amalgamated are: KIMBERLY-CLARK NOVA SCOTIA INCORPORATED OWIKENO LAKE TIMBER COMPANY LIMITED KIMBERLY-CLARK INC. VIDEO UPDATE CANADA INC. Registration No: 21709521 registered as an amalgamated corporation in Alberta on 96 SEPT 12. The registered office is: 2900-10180 101 ST/EDMONTON AB T5J 3V5. The corporations that amalgamated are: VIDEO UPDATE CANADA INC. 1149463 ONTARIO LIMITED ALEXSAY HOLDINGS LTD. JEWELWAY INTERNATIONAL CANADA COMPANY Registration No: 21709655 registered as an amalgamated corporation in Alberta on 96 SEPT 11. The registered office is: 210-840 6 AVE SW/CALGARY AB T2P 3E5. The corporations that amalgamated are: JEWELWAY INTERNATIONAL CANADA INC. JEWELWAY INTERNATIONAL CANADA COMPANY PHARMACIA & UPJOHN INC. Registration No: 21710106 registered as an amalgamated corporation in Alberta on 96 SEPT 19. The registered office is: 1000-400 3 AVE SW/CALGARY AB T2P 4H2. The corporations that amalgamated are: PHARMACIA INC. 1169633 ONTARIO INC. AIRGAS CANADA INC. Registration No: 21710279 registered as an amalgamated corporation in Alberta on 96 SEPT 23. The registered office is: 1800-350 7 AVE SW/CALGARY AB T2P 3N9. The corporations that amalgamated are: AIRGAS CANADA INC. ACADIA OXYGEN INC. JEWELWAY INTERNATIONAL CANADA COMPANY Registration No: 21709708 registered as an amalgamated corporation in Alberta on 96 OCT 1. The registered office is: 210-840 6 AVE SW/CALGARY AB T2P 3E5. The corporations that amalgamated are: JEWELWAY INTERNATIONAL CANADA INCORPORATED JEWELWAY INTERNATIONAL CANADA COMPANY ERRATUM THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE LIST OF DISSOLVED CORPORATIONS IN THE 96 AUG 31 ISSUE OF THE ALBERTA GAZETTE ON PAGE 1978. KAHANYSHYN ORGANIZATION INC. THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE LIST OF DISSOLVED CORPORATIONS IN THE 92 OCT 31 ISSUE OF THE ALBERTA GAZETTE ON PAGE 3626. LETHBRIDGE ARTIFICIAL INSEMINATION CO-OPERATIVE LIMITED ________________________________________________________________________ AMENDMENTS TO SOCIETY OBJECTS The following societies amended their objects effective the date indicated: 50699174 NUEVA ECIJA ASSOCIATION OF CALGARY 96 SEPT 24 50696250 THE ROCK LUTHERAN INNER CITY SOCIETY 96 SEPT 13 50006187 LESSER SLAVE LAKE INDIAN REGIONAL COUNCIL 96 SEPT 20 50631178 METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #94 (BATTLE RIVER) 96 SEPT 25 50006480 DOVER COMMUNITY ASSOCIATION 96 SEPT 19 50333505 METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #2085 OF EDMONTON 96 SEPT 27 50001901 ALBERTA MOOSE ASSOCIATION 96 OCT 1 50666314 CARING HANDS OF JESUS CHARITABLE SOCIETY OF CALGARY 96 OCT 1 50238795 FOOTHILLS ADVOCACY IN MOTION SOCIETY 96 OCT 4 50385085 THE CALGARY CRUIZIN' CANINES AGILITY CLUB 96 OCT 7 50007112 EDMONTON AND DISTRICT SOCCER ASSOCIATION 96 OCT 7 50264849 NEWELL COMMUNITY ACTION GROUP (COMACT) 96 OCT 8 NOTICE TO ADVERTISERS _______________ The Alberta Gazette is issued twice monthly, on the 15th and last day. Advertisements must be received fifteen full working days before the date of the issue in which the notices are to appear. Notices received after that date will appear in the next regular issue. Advertisements must be typewritten, double spaced, or written legibly and on a sheet separate from the covering letter. If available a disc formatted using Wordperfect 6.1 can also be supplied. The number of insertions required should be specified and the names of all signing officers typewritten or printed. Proof of Publication: Statutory Declaration is available upon request. One copy of the Alberta Gazette (part 1) or a photo copy of the page will be mailed to each advertiser without charge; additional copies of part 1 are available for $3.21 per copy (gst included). Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy is submitted. Rate for extracts up to 199 copies is $16.05 (gst included). The dates for publication of Tax Sale Notices in the Alberta Gazette are as follows: Earliest date on which sale may be Issue of held November 15 December 27 November 30 January 10 December 14 January 24 December 31 February 10 The following advertisements are published at the flat rate indicated for each. Insurance Notice (2 issues) $18.00 Irrigation Notice (2 issues) $31.00 Notice of Application for a Private Bill $24.00 Notice of Certificate of Intent to Dissolve $15.00 Notice of Creditors' Meeting $20.00 Notice of Dissolution of Partnership (2 issues) $23.00 Notice of General Meeting (2 issues) $24.00 Notice of Voluntary Winding-up of Company $18.00 Public Sale of Land $20.00 Please add 7% GST to the above prices (registration number R124072513). Annual Subscription consisting of: (A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates $50.00 (B) Part I, annual index and monthly table of contents $25.00 (C) Part II, annual index to Alberta regulations and monthly updates $25.00 The Alberta Gazette, Parts I&II are now available on disc in WordPerfect 6.1. Subscription rates are as follows: (a) Part I, annual index and monthly updates $145.00 (b) Part II, annual index to Alberta Regulations and monthly updates $145.00 Single issue (Part I and Part II) $5.00 Single issue (Part I or Part II) $3.00 Annual Index to Alberta Gazette $2.00 Annual Index to Alberta Regulations $2.00 Alberta Gazette Bound Part I $45.00 Alberta Gazette Bound Regulations $45.00 Please add 7% GST to the above prices (registration number R124072513). ALBERTA STATUTES AND PUBLICATIONS Copies of Alberta Legislation and a selection of other governmental publications are available over the counter or by mail order from the following locations: Queen's Printer Bookstore Queen's Printer Bookstore Second Floor, 11510 Kingsway Main Floor, McDougall Centre Edmonton, Alberta 455 - 6 Street S.W. T5G 2Y5 Calgary, Alberta Phone: 427-4952 T2P 4E8 Fax: 452-0668 Phone: 297-6251 For customers ordering by mail, please forward your request along with a cheque or money order (Canadian funds only) payable to the Provincial Treasurer of Alberta. No orders will be processed without payment. If you are a frequent user of our services you may wish to set up a invoice account through our Edmonton office. Visa and Mastercard are also accepted. Government departments must submit a direct purchase order when acquiring materials from the Queen's Printer Bookstores.