![]() |
![]() |
THE ALBERTA GAZETTE, PART I, NOVEMBER 15, 1997 The Alberta Gazette PART 1 ________________________________________________________________________ ________________________________________________________________________ Vol. 93 EDMONTON, SATURDAY, NOVEMBER 15, 1997 No. 21 ________________________________________________________________________ ________________________________________________________________________ PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA The Honourable Catherine A. Fraser, Administrator. 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 Neil McCrank, Deputy Minister of Justice and Deputy Attorney General. WHEREAS section 5 of the Child Welfare Amendment Act, 1997 provides that sections 3 and 4 of that Act come into force on Proclamation; and WHEREAS it is expedient to proclaim sections 3 and 4 of the Child Welfare Amendment Act, 1997 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 sections 3 and 4 of the Child Welfare Amendment Act, 1997 in force on November 1, 1997. 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 CATHERINE A FRASER, Administrator of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 28th day of October in the Year of Our Lord One Thousand Nine Hundred and Ninety-seven and in the Forty-sixth Year of Our Reign. BY COMMAND Jon Havelock, Provincial Secretary. PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA The Honourable Catherine A. Fraser, Administrator. 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 Neil McCrank, Deputy Minister of Justice and Deputy Attorney General. WHEREAS section 1(97) of the Financial Institutions Statutes Amendment Act, 1996 provides that section 1(12), (13), (90) and (94) of that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim section 1(12), (13), (90) and (94) of the Financial Institutions 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 sections 1(12), (13), (90) and (94) of the Financial Institutions Statutes Amendment Act, 1996 in force on November 1, 1997. 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 CATHERINE A FRASER, Administrator of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 28th day of October in the Year of Our Lord One Thousand Nine Hundred and Ninety-seven and in the Forty-sixth Year of Our Reign. BY COMMAND Jon Havelock, Provincial Secretary. ________________________________________________________________________ PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA The Honourable Catherine A. Fraser, Administrator. 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 Neil McCrank, Deputy Minister of Justice and Deputy Attorney General. WHEREAS section 47 of the Fisheries (Alberta) Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim 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 the Fisheries (Alberta) Act in force on November 1, 1997. 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 CATHERINE A FRASER, Administrator of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 28th day of October in the Year of Our Lord One Thousand Nine Hundred and Ninety-seven and in the Forty-sixth Year of Our Reign. BY COMMAND Jon Havelock, Provincial Secretary. ________________________________________________________________________ PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA The Honourable Anne Russell, Administrator. 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 43 of the Mines and Minerals Amendment Act, 1997 provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim sections 16 and 26 of the Mines and Minerals Amendment Act, 1997 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 the sections 16 and 26 of the Mines and Minerals Amendment Act, 1997 in force on the date of issue of this Proclamation. 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 ANNE RUSSELL, Administrator of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 24th day of September in the Year of Our Lord One Thousand Nine Hundred and Ninety-seven and in the Forty-sixth Year of Our Reign. BY COMMAND Jon Havelock, Provincial Secretary. PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA The Honourable Catherine A. Fraser, Administrator. 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 Neil McCrank, Deputy Minister of Justice and Deputy Attorney General. WHEREAS section 22 of the Victims of Crime Act provides that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Victims of Crime Act, except those provisions already in force, 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 the Victims of Crime Act, except those provisions already in force, in force on November 1, 1997. 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 CATHERINE A FRASER, Administrator of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 28th day of October in the Year of Our Lord One Thousand Nine Hundred and Ninety-seven and in the Forty-sixth Year of Our Reign. BY COMMAND Jon Havelock, Provincial Secretary. ________________________________________________________________________ RESIGNATIONS AND RETIREMENTS JUSTICE OF THE PEACE ACT Resignation of Justice of the Peace September 12, 1997 Graville, Clifford Henry, of Calgary ORDERS IN COUNCIL MINES AND MINERALS ACT (O.C. 515/97) Approved and ordered: Catherine A. Fraser Administrator. Edmonton, October 28, 1997 The Lieutenant Governor in Council authorizes the Minister of Energy, on behalf of the Crown in right of Alberta, to enter into the Special Mineral Lease No. 3797020001 in the form attached. Ralph Klein, Chair. SPECIAL MINERAL LEASE NO. 3797020001 THIS AGREEMENT made in duplicate as of the Date of Issue. BETWEEN: HER MAJESTY THE QUEEN in right of Alberta, hereinafter called "Her Majesty", represented herein by the Minister of Energy of the Province of Alberta, hereinafter called "the Minister" PARTY OF THE FIRST PART - and - NORTHWESTERN UTILITIES LIMITED, a body corporate incorporated under the laws of Canada and registered to carry on business in the Province of Alberta, hereinafter called the "Lessee" PARTY OF THE SECOND PART WHEREAS: The Lessee proposes to create, use, operate and maintain Subsurface Caverns for the purpose of storing Fluid Mineral Substances in the Location; and Pursuant to section 9(b) and 54.1(5)(c) of the Mines and Minerals Act, the Lieutenant Governor in Council has authorized the Minister by Order in Council dated and numbered to enter into this Agreement; NOW THEREFORE the Parties agree as follows: 1. INTERPRETATION (1) In this Agreement, including the Recitals and the Appendices to this Agreement: (a) "Leased Zone" means the Lotsberg Formation as described in the Appendix to this Lease; (b) "Fluid Mineral Substance" means that term as defined in the Mines and Minerals Act; (c) "Location" means the tract or tracts of land described under the heading "Description of Location" in the Appendix to this Lease; (d) "Parties" means the Minister and the Lessee; (e) "salt" means calcium chloride, magnesium chloride, potassium chloride, sodium chloride and other inorganic salts produced in connection with one or more of them; (f) "Subsurface Caverns" means that term as defined in the Mines and Minerals Act; (g) "Term Commencement Date" means the date shown in the Appendix to this Lease as the Commencement of Term; (h) a reference to the Minister includes a Deputy Minister of the Department of Energy and any other person authorized by the Minister or a Deputy Minister to act on behalf of the Minister. (2) The Appendix to this Lease is incorporated into and made part of this Agreement as fully and effectively as if they were set forth in the body of this Agreement. (3) The headings of the sections of this Agreement have been inserted for convenience of reference only, and shall not affect the construction or interpretation hereof. (4) In this Agreement, words importing the singular include the plural and vice versa; words importing gender include the masculine, feminine and neuter genders; and references to persons include individuals, firms, corporations, partnerships, bodies politic and other entities, all as the context may require. (5) In this Agreement, a reference to the Mines and Minerals Act or to any other Act of the Legislature of Alberta referred to in section 2(3)(a) of this Agreement will be construed as a reference to (a) that Act, as amended from time to time, (b) any replacement of all or part of that Act from time to time enacted by the Legislature, as amended from time to time, and (c) any regulations, orders, directives, by-laws or other subordinate legislation from time to time made under any enactment referred to in clause (a) or (b), as amended from time to time. (6) This Agreement shall be governed by and construed in accordance with the laws in force in the Province of Alberta, and the provisions of the legislation referred to in section 2(3)(a) of this Agreement shall be deemed to be incorporated in this Agreement. In the event of a conflict between a provision of this Agreement and a provision of legislation referred to in section 2(3)(a) of this Agreement, the provision of the legislation shall prevail. (7) No implied covenant or liability of any kind on Her Majesty's part is created by the use of the words, "Lessee", "Lease" or "rent" herein, or by the use of any other word or words herein, or shall otherwise arise by reason of this Agreement or anything contained in this Agreement. (8) This Agreement constitutes the entire agreement between Her Majesty and the Lessee in connection with the matters dealt with in this Agreement and supersedes all prior agreements, arrangements, negotiations and understandings, whether written or otherwise, by or between Her Majesty and the Lessee. 2. RIGHTS GRANTED (1) In consideration of the rents and royalties hereinafter reserved and subject to the terms and conditions contained in this Agreement, Her Majesty hereby grants to the Lessee, insofar as Her Majesty has the right to grant the same, and subject to subsections (2) and (3), (a) the exclusive right to work salt or any other mineral in, and to win and recover salt or any other mineral from, the Leased Zone, but only in conjunction with, and to the extent necessary to facilitate the creation, use, operation or maintenance of Subsurface Caverns within the Leased Zone, (b) the exclusive right to create, use, operate and maintain Subsurface Caverns within the Leased Zone for the purpose of storing and reproducing natural gas, and (c) the right to inject natural gas into, to store natural gas in, and to recover natural gas from, the Subsurface Caverns within the Leased Zone. (2) The rights of the Lessee under this Agreement are subject to the rights of any holder of a petroleum and natural gas agreement presently granted by the Minister in respect of the Location pursuant to the Mines and Minerals Act, and nothing contained in this Agreement shall restrict in any manner the right of the Minister to issue, continue or renew a petroleum and natural gas agreement in respect of the Location. (3) This Agreement is granted upon the following conditions: (a) that the Lessee shall comply with the provisions of the Mines and Minerals Act and of any other Act of the Legislature of Alberta that prescribe, relate to or affect the rights and obligations of lessees of industrial mineral rights or of subsurface storage rights that are owned, controlled by or the property of Her Majesty, or that apply to, relate to or affect any of the operations or activities conducted pursuant to this Agreement; (b) that the Lessee shall not use the Subsurface Caverns in the Leased Zone for the storage of any substance, matter or thing other than natural gas without obtaining the prior written consent of the Minister, which may be given upon such terms and conditions as may be prescribed by the Minister; (c) that the Lessee shall not in the conduct of its operations or activities under this Lease in any way interfere with or impede the operations or activities of any person holding a petroleum and natural gas lease presently granted by the Crown pursuant to the Mines and Minerals Act; (d) that the Lessee shall take all reasonable steps to prevent the escape or release of any oil, gas, water or of any other substance that may cause an adverse impact upon the environment which may be encountered during the conduct of any of its operations or activities pursuant to this Agreement; (e) that the Lessee shall take all reasonable steps to prevent the escape or release of salt solution into any formation or stratum other than the Leased Zone; (f) that the Lessee shall arrange for the disposal of waste or refuse arising from its operations or activities pursuant to this Agreement so as to prevent or avoid any nuisance or obstruction in respect of any lands, highway, road, river, stream, watercourse or railway right-of-way; (g) that the Lessee agrees to waive and hereby waives all rights, prerogatives, privileges and immunities that would otherwise exempt the Lessee from compliance with any of the provisions of the Mines and Minerals Act or of any other Act of the Legislature of Alberta referred to in subsection (3)(a) of this section. 3. TERM (1) Subject to subsection (2) of this section and to sections 7(3) and 11 of this Agreement, the term of this Agreement is fifteen (15) years computed from the Term Commencement Date, renewable at the option of the Lessee for further terms each of fifteen (15) years if, at the end of the term or a renewal term of this Agreement, and so long thereafter as (a) the Lessee continues to use, operate and maintain Subsurface Caverns in the Leased Zone for the purpose of storing and reproducing natural gas, and (b) the Lessee is not in default of any of the terms, covenants or conditions of this Agreement. (2) Any renewal of this Agreement shall be subject to the terms and conditions prescribed by the Minister in relation to the renewal at the time the renewal is granted. 4. RENT (1) The Lessee shall pay to Her Majesty, during each and every year of the term of this Agreement, a clear yearly rent computed at the rate of ten dollars ($10.00) for each hectare comprised in the Location, payable on or before the Term Commencement Date and thereafter on or before each anniversary of the Term Commencement Date. (2) If, during any year of the term of this Agreement, the Location consists of less than twenty (20) hectares, the minimum clear yearly rent payable pursuant to this Agreement in respect of that year shall be two hundred fifty dollars ($250.00). 5. ROYALTY (1) The Lessee shall pay or deliver to Her Majesty a royalty, calculated free and clear of and from all deductions, on all salt or minerals of economic value other than salt won or recovered from the Leased Zone, and utilized for a purpose other than disposal by injection into an underground formation, other than (a) natural gas injected into the Subsurface Caverns within the Leased Zone for storage purposes, or (b) a Fluid Mineral Substance other than natural gas that is, with the consent of the Minister, so injected. (2) The royalty described and referred to in subsection (1) shall be at the rate or rates that are now or may hereafter from time to time be prescribed by the Lieutenant Governor in Council or by the Mines and Minerals Act with respect to salt, or those other minerals of economic value other than salt, as the case may be. (3) The Minister may prescribe (a) the manner of collection of the royalty that is reserved pursuant to this Agreement, and (b) the deductions that may be allowed in computing the royalty reserved pursuant to this Agreement. (4) The weight of salt on which royalty is payable pursuant to this Agreement shall be determined as follows: (a) with respect to salt solution that is evaporated on the Location, the number of tonnes of solid salt remaining after evaporation of the solvent in which it is dissolved; (b) with respect to salt that is in solution at the time of its removal from the Location, the weight by percentage of the salt solution that consists of solid salt as determined pursuant to subsection (5); (c) with respect to salt that is removed from the Location in solid form the actual weight of salt removed from the Location. (5) With respect to salt that is in solution at the time of its removal from the Location, the Lessee shall (a) determine the amount of solid salt in the salt solution by a method of sampling that in the circumstances results in the most reliable determination of the amount, and (b) allow the Minister to take a sample of the salt solution being removed from the Location. (6) The Lessee shall, at a place in Alberta, keep accurate records of all matters or things relating to or pertaining to the determination of the royalty reserved to Her Majesty pursuant to this Agreement, and showing the quantity of natural gas injected into, stored in, recovered and removed from the Subsurface Caverns within the Leased Zone, and shall (a) permit the Minister to have access, at all reasonable times, to those records and to examine, inspect, reproduce and audit those records and to take them away for further examination or copying, and (b) submit to the Minister written returns containing or based upon those records at the times, in the manner, in respect of the periods, and containing the information, requested by the Minister. (7) In the event that any mineral obtained or produced from the Leased Zone, other than a Fluid Mineral Substance injected for the purpose of storage, is lost or cannot be accounted for as a result of the wrongful act or omission, neglect, carelessness, wilful default or fraud of the Lessee or of any other person conducting operations or activities pursuant to this Agreement, the Lessee shall compensate Her Majesty for the fair value of the share of the mineral so lost or unaccounted for which would otherwise have been payable to Her Majesty as royalty pursuant to this Agreement. 6. STATUTORY DECLARATION The Lessee shall, upon the request of the Minister, deliver to the Minister, within such time as the Minister may specify, a statutory declaration by the Lessee or on its behalf, setting out such information as the Minister may direct with reference to any operation or activity of the Lessee under this Lease. 7. LIABILITY AND INDEMNIFICATION (1) The Lessee shall keep Her Majesty indemnified against (a) all actions, claims and demands brought or made against Her Majesty by reason of anything done or omitted to be done, whether negligently or otherwise, by the Lessee or any other person in the exercise or purported exercise of the rights and powers granted and duties imposed pursuant to this Agreement, and (b) all losses, damages, costs, charges and expenses that Her Majesty sustains or incurs in connection with any action, claim or demand referred to in clause (a) of this subsection. (2) The Lessee acknowledges and agrees that Her Majesty shall not be liable for any costs or expenses relating to the injection, storage or recovery of Fluid Mineral Substances stored in the Leased Zone pursuant to this Agreement. 8. ASSIGNMENT AND SURRENDER (1) The Lessee shall not, without the prior written consent of the Minister, transfer or assign any of its interest in this Agreement, any of its rights or obligations pursuant to this Agreement, or any part of the Location. (2) The Lessee may, at any time during the term of this Agreement and with the consent of the Minister, surrender any part of the Location. (3) The Lessee shall have the right, at any time during the term of this Agreement, to surrender all of its right, title, estate and interest in this Agreement. Any such surrender shall also constitute a forfeiture of the right to a further term pursuant to section 3. (4) Any consent given by the Minister under this section shall be subject to such terms and conditions as may be prescribed by the Minister. 9. WAIVER OF PERFORMANCE The Minister may, from time to time, waive the performance or breach of any of the covenants, terms or conditions of this Agreement, but a waiver (a) shall not take effect or be binding upon Her Majesty unless it is in writing signed by the Minister or under the Minister's authority, and (b) shall not limit or affect Her Majesty's rights with respect to any other breach or non-performance, including any future breach or non-performance. 10. FORCE MAJEURE (1) In this Article the term "event of force majeure" means any event the occurrence or subsistence of which prevents a Party from conducting operations or activities pursuant to this Agreement, or from performing any obligation pursuant to this Agreement, and which is not reasonably within the control of such Party, and includes, without limitation, an act of God, a governmental directive or restriction, a labour dispute, and an act of war or other unlawful act against public order or authority, but does not include a lack of financial resources or available funds or similar financial predicament. (2) If performance by a Party of any obligation, activity or operation under this Agreement is prevented or materially affected by an event of force majeure, it shall (a) give notice and full particulars to the other Party within a reasonable time after it arises of the event of force majeure and the operation, activity or obligation the conduct or performance of which is prevented thereby, and (b) shall take all such steps as may be reasonable in the circumstances to remedy the event of force majeure. If such a notice is so given, the non-performance or delay in performance of the operations, activity or obligation shall be excused for so long as the event of force majeure continues to prevent or impede such performance, and the time period relating to the performance of the operation, activity or obligation shall be extended for the period during which the defaulting Party is unable to perform it by reason of the event of force majeure. 11. CANCELLATION (1) The Minister may by writing cancel this Agreement if: (a) the Lessee ceases to use, operate and maintain the Subsurface Caverns in the Leased Zone for a period of twelve (12) consecutive months or more; (b) there is a breach of a condition contained in section 2(3) of this Agreement; (c) the Lessee has not complied with a notice given to it under the Mines and Minerals Act with respect to this Agreement; (d) subject to subsection (2) of this section, the Lessee has not, in relation to this Agreement, complied with the Mines and Minerals Act or with any other Act of the Legislature of Alberta referred to in section 2(3)(a) of this Agreement, or (e) subject to subsection (2) of this section, the Lessee has not complied with any term of, or covenant under, this Agreement. (2) The Minister may not cancel this Agreement pursuant to subsection (1)(d) or (e) of this section unless (a) the Minister has sent a notice to the Lessee stating the nature of the default and stating that the Minister will cancel 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. (3) Notwithstanding subsection (1), any obligation, duty or liability of the Lessee incurred pursuant to this Agreement before this Agreement is cancelled or terminated, and subsisting or not fully carried out at the time when this Agreement is cancelled or terminated, survives the cancellation or termination of this Agreement. IN WITNESS WHEREOF the Minister and the Lessee have executed this Agreement as of the Date of Issue. HER MAJESTY THE QUEEN in right of Alberta, as represented by the Minister of Energy of the Province of Alberta ___________________________________ Petroleum Plaza, North Tower 10th Floor, 9945 - 108 Street Edmonton, Alberta T5K 2G6 NORTHWESTERN UTILITIES LIMITED Per: _______________________________ Per: _______________________________ APPENDIX TO SPECIAL MINERAL LEASE NO. 3797020001 COMMENCEMENT OF TERM 1997 FEBRUARY 16 AGGREGATE AREA: 128 HECTARES DESCRIPTION OF LOCATION: 4-21-055: 34S PURPOSE: STORING NATURAL GAS LOTSBERG ZONE: THE LOTSBERG FM AS DESIGNATED IN ZD 3653 INTERVAL: 1 791.00 - 1 871.00 METRES KEY WELL: 00/07-34-055-21W4/0 LOG TYPE: DUAL INDUCTION-LATEROLOG SPECIAL PROVISIONS: THE EXCLUSIVE RIGHT TO RECOVER AND TO DISPOSE OF ANY MINERAL WITHIN THE LOTSBERG ZONE, BUT ONLY IN CONJUNCTION WITH, AND TO THE EXTENT NECESSARY TO FACILITATE THE CREATION, USE, OPERATION OR MAINTENANCE OF THE CAVERNS AND THE EXCLUSIVE RIGHT TO CREATE, USE, OPERATE AND MAINTAIN THE CAVERNS WITHIN LOTSBERG ZONE FOR THE PURPOSE OF STORING AND REPRODUCING NATURAL GAS. GOVERNMENT NOTICES AGRICULTURE, FOOD & RURAL DEVELOPMENT IRRIGATION DISTRICT NOTICE (Irrigation Act) ERRATUM The land description listed as Plan 9711564, Block 1 and printed on page 2003 of the October 15, 1997 issue of the Alberta Gazette contained an error. It should have read as follows: Plan 9711564, Block 1, (Pt. SW 16-22-26-W4M), Descriptive Plan 9711564, Block 1, excepting thereout all mines and minerals. Area 1.21 hectares (2.99 acres) more or less. (971 243 973) (771 162 984) (Owner: Hans Schwormstede of Carseland, AB) ________________________________________________________________________ COMMUNITY DEVELOPMENT ORDER DESIGNATING PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File No. Des. 1701 I, Shirley McClellan, Minister charged with the administration of the Historical Resources Act, R.S.A. 1980 c. H-8 as amended, to hereby: 1. Pursuant to section 16, subsection (1) of that Act, designate the site known as the Rundle/Sinclair Mission Site, together with the land legally described as Plan 9022611, Lots 3 and 4, excepting thereout all mines and minerals, and located near Mission Beach, 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 22, 1997. Shirley McClellan, Minister. ORDER DESIGNATING REGISTERED HISTORIC RESOURCE (Historical Resources Act)File No. Des. 1848 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 building known as the 1929 Alberta Wheat Pool Grain Elevator, together with the land legally described as plan 9121942, lot 1, excepting thereout all mines and minerals, and located at Paradise Valley, 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, Alberta, October 6, 1997. Shirley McClellan, Minister. ________________________________________________________________________ ECONOMIC DEVELOPMENT HOSTING EXPENSES EXCEEDING $600.00 For the quarter ending September 30, 1997 Date: August 15, 1997 Amount: $915.04 Function: Alberta Growth Summit 97, Business and Industry Sector Meeting Location: Edmonton, Alberta Purpose: Economic Development is the lead department in coordinating the Growth Summit. Meeting assisted in helping set the government's economic and social agenda to the year 2005. ________________________________________________________________________ EDUCATION MINISTERIAL ORDER (# 045/97 ) 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 Rosebud Creek Roman Catholic Separate School District No. 535 Establishment Order. Dated at Edmonton, Alberta, August 5, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 45/97 ) The Rosebud Creek Roman Catholic Separate School District No. 535 Establishment Order 1 Pursuant to Section 206 of the School Act, The Rosebud Creek Roman Catholic Separate School District No. 535 is established. 2 The Rosebud Creek Roman Catholic Separate School District No. 535 shall comprise the following lands which are included in The Rosebud Creek School District No. 2420 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act: In Township 27, Range 21, West of the 4th Meridian Sections 13 to 16 inclusive; Sections 21, 28, 29, 32, and 33; North halves of Sections 10 to 12 inclusive; Northeast quarter of Section 9; those portions of Sections 22, 23, 24 and 26 and the West half of Section 25 lying South of the Rosebud River. In Township 28, Range 21, West of the 4th Meridian Sections 4 to 9 inclusive. ________________________________________________________________________ MINISTERIAL ORDER (# 047/97 ) 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 Rosebank Roman Catholic Separate School District No. 538 Establishment Order. Dated at Edmonton, Alberta, August 20, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 047/97 ) The Rosebank Roman Catholic Separate School District No. 538 Establishment Order 1 Pursuant to Section 206 of the School Act, The Rosebank Roman Catholic Separate School District No. 538 is established. 2 The Rosebank Roman Catholic Separate School District No. 538 shall comprise the following lands which are included in the Rosebank School District No. 1755 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act: In Township 39, Range 15, West of the 4th Meridian Sections 30 and 31. In Township 39, Range 16, West of the 4th Meridian Sections 27 and 28; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 25; North half and Southwest quarter of Section 26; North halves of Sections 21 and 22. In Township 40, Range 16, West of the 4th Meridian Sections 2 to 4 inclusive; Sections 9 and 11; South half and Northeast quarter of Section 10; West halves of Sections 1 and 12; and Southwest quarter of Section 14. ________________________________________________________________________ MINISTERIAL ORDER (# 048/97 ) 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 Theresetta Roman Catholic Separate School District No. 23 (East Central Alberta Catholic Separate Schools Regional Division No. 16) Boundary Adjustment Order. Dated at Edmonton, Alberta, August 20, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 048/97 ) The Theresetta Roman Catholic Separate School District No. 23 (East Central Alberta Catholic Separate Schools Regional Division No. 16) Boundary Adjustment Order 1 Pursuant to Section 210 of the School Act, all of the lands are taken from The Rosebank Roman Catholic Separate School District No. 538 and are added to The Theresetta Roman Catholic Separate School District No. 23: In Township 39, Range 15, West of the 4th Meridian Sections 30 and 31. In Township 39, Range 16, West of the 4th Meridian Sections 27 and 28; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 25; North half and Southwest quarter of Section 26; North halves of Sections 21 and 22. In Township 40, Range 16, West of the 4th Meridian Sections 2 to 4 inclusive; Sections 9 and 11; South half and Northeast quarter of Section 10; West halves of Sections 1 and 12; and Southwest quarter of Section 14. 2 Pursuant to Sections 210 and 211 of the School Act, the following Roman Catholic Separate School District is dissolved: The Rosebank Roman Catholic Separate School District No. 538. 3 The Theresetta Roman Catholic Separate School District No. 23 shall comprise the following lands: In Township 36, Range 15, West of the 4th Meridian Sections 17 to 20 inclusive; Sections 30 and 31; and those portions of Sections 16, 21, 29 and 32 lying West of Sullivan Lake. In Township 36, Range 16, West of the 4th Meridian Sections 13 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive. In Township 37, Range 13, West of the 4th Meridian West half and Northeast quarter of Section 31; West half of Section 30. In Township 37, Range 14, West of the 4th Meridian Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; North halves of Sections 20 to 24 inclusive; those portions of Sections 30 and 31 lying East of Lanes Lake. In Township 37, Range 15, West of the 4th Meridian Sections 6 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; West halves of Sections 9, 16, 21, 28 and 33; North half and that portion of Section 5 lying West of Sullivan Lake; Northwest quarter of Section 4. In Township 37, Range 16, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 to 26 inclusive; Sections 35 and 36; North half of Section 23; East halves of Sections 27 and 34; and Northeast quarter of Section 22. In Township 38, Range 13, West of the 4th Meridian West half of Section 6. In Township 38, Range 14, West of the 4th Meridian Sections 1 to 4 inclusive; South half of Section 10; West half of Section 31; Southeast quarter of Section 9; Northwest quarter of Section 30. In Township 38, Range 15, West of the 4th Meridian Sections 6 and 7; Sections 18 to 20 inclusive; Sections 26 to 35 inclusive; West halves of Sections 8, 17, 25 and 36; Northeast quarter of Section 22. In Township 38, Range 16, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive. In Township 39, Range 13, West of the 4th Meridian Section 31; North halves of Sections 30 and 32; fraction of Section 29 lying North of Paintearth Creek. In Township 39, Range 14, West of the 4th Meridian Section 6; Sections 25 to 27 inclusive; Sections 34 to 36 inclusive; West half of Section 7; South half of Section 18; East halves of Sections 28 and 33; Northwest quarter of Section 24; fraction of Section 22; Northeast quarter and Northwest quarter of Section 23 lying North of Paintearth Creek. In Township 39, Range 15, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 17 inclusive; Sections 20 to 22 inclusive; Sections 28 to 31 inclusive; North half and Southeast quarter of Section 8; South half and Northeast quarter of Section 5; South half and Northwest quarter of Section 23; West half of Section 27; South half of Section 33; Southeast quarter of Section 6; Southwest quarter of Section 24. In Township 39, Range 16, West of the 4th Meridian Sections 27 and 28; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 25; North half and Southwest quarter of Section 26; North halves of Sections 21 and 22. In Township 40, Range 13, West of the 4th Meridian Sections 6 and 7; fractions of Sections 4, 5, 8, 9, 17 and 18 lying West of the Battle River. In Township 40, Range 14, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 7 to 12 inclusive; Sections 16, 18 and 19; North halves of Sections 5 and 6; those portions of Sections 13, 14, 15, 17, 20, 22, 23, 24, 29 and 30 lying South of the Battle River. In Township 40, Range 15, West of the 4th Meridian Sections 10 to 15 inclusive; North halves of Sections 2 and 3; Northwest quarter of Section 1; North half of Section 22 and Southeast quarter of Section 22, and those portions of Sections 23, 24, 25, 26 and South half of Section 27 lying South of the Battle River. In Township 40, Range 16, West of the 4th Meridian Sections 2 to 4 inclusive; Sections 9 and 11; South half and Northeast quarter of Section 10; West halves of Sections 1 and 12; and Southwest quarter of Section 14. 4 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 Rosebank Roman Catholic Separate School District No. 538 be vested in the Board of Trustees of East Central Alberta Catholic Separate Schools Regional Division No. 16. ________________________________________________________________________ MINISTERIAL ORDER (# 049/97 ) 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 Spruce Creek Roman Catholic Separate School District No. 539 Establishment Order. Dated at Edmonton, Alberta, August 20, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 049/97 ) The Spruce Creek Roman Catholic Separate School District No. 539 Establishment Order 1 Pursuant to Section 206 of the School Act, The Spruce Creek Roman Catholic Separate School District No. 539 is established. 2 The Spruce Creek Roman Catholic Separate School District No. 539 shall comprise the following lands which are included in the Spruce Creek School District No. 1846 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act: In Township 39, Range 15, West of the 4th Meridian Sections 7, 18 and 19; North half and Southwest quarter of Section 6; Northwest quarter of Section 5; and Southwest quarter of Section 8. In Township 39, Range 16, West of the 4th Meridian Sections 1 and 2; Sections 11 to 16 inclusive; Sections 23 and 24; North half and Southeast quarter of Section 10; East half of Section 3; South halves of Sections 21 and 22; Northeast quarter of Section 9; Southwest quarter of Section 25; and Southeast quarter of Section 26. ________________________________________________________________________ MINISTERIAL ORDER (# 050/97 ) 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 Theresetta Roman Catholic Separate School District No. 23 (East Central Alberta Catholic Separate Schools Regional Division No. 16) Boundary Adjustment Order. Dated at Edmonton, Alberta, August 20, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 050/97 ) The Theresetta Roman Catholic Separate School District No. 23 (East Central Alberta Catholic Separate Schools Regional Division No. 16) Boundary Adjustment Order 1 Pursuant to Section 210 of the School Act, all of the lands are taken from The Spruce Creek Roman Catholic Separate School District No. 539 and are added to The Theresetta Roman Catholic Separate School District No. 23: In Township 39, Range 15, West of the 4th Meridian Sections 7, 18 and 19; North half and Southwest quarter of Section 6; Northwest quarter of Section 5; and Southwest quarter of Section 8. In Township 39, Range 16, West of the 4th Meridian Sections 1 and 2; Sections 11 to 16 inclusive; Sections 23 and 24; North half and Southeast quarter of Section 10; East half of Section 3; South halves of Sections 21 and 22; Northeast quarter of Section 9; Southwest quarter of Section 25; and Southeast quarter of Section 26. 2 Pursuant to Sections 210 and 211 of the School Act, the following Roman Catholic Separate School District is dissolved: The Spruce Creek Roman Catholic Separate School District No. 539. 3 The Theresetta Roman Catholic Separate School District No. 23 shall comprise the following lands: In Township 36, Range 15, West of the 4th Meridian Sections 17 to 20 inclusive; Sections 30 and 31; and those portions of Sections 16, 21, 29 and 32 lying West of Sullivan Lake. In Township 36, Range 16, West of the 4th Meridian Sections 13 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive. In Township 37, Range 13, West of the 4th Meridian West half and Northeast quarter of Section 31; West half of Section 30. In Township 37, Range 14, West of the 4th Meridian Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; North halves of Sections 20 to 24 inclusive; those portions of Sections 30 and 31 lying East of Lanes Lake. In Township 37, Range 15, West of the 4th Meridian Sections 6 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; West halves of Sections 9, 16, 21, 28 and 33; North half and that portion of Section 5 lying West of Sullivan Lake; Northwest quarter of Section 4. In Township 37, Range 16, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 to 26 inclusive; Sections 35 and 36; North half of Section 23; East halves of Sections 27 and 34; and Northeast quarter of Section 22. In Township 38, Range 13, West of the 4th Meridian West half of Section 6. In Township 38, Range 14, West of the 4th Meridian Sections 1 to 4 inclusive; South half of Section 10; West half of Section 31; Southeast quarter of Section 9; Northwest quarter of Section 30. In Township 38, Range 15, West of the 4th Meridian Sections 6 and 7; Sections 18 to 20 inclusive; Sections 26 to 35 inclusive; West halves of Sections 8, 17, 25 and 36; Northeast quarter of Section 22. In Township 38, Range 16, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive. In Township 39, Range 13, West of the 4th Meridian Section 31; North halves of Sections 30 and 32; fraction of Section 29 lying North of Paintearth Creek. In Township 39, Range 14, West of the 4th Meridian Section 6; Sections 25 to 27 inclusive; Sections 34 to 36 inclusive; West half of Section 7; South half of Section 18; East halves of Sections 28 and 33; Northwest quarter of Section 24; fraction of Section 22; Northeast quarter and Northwest quarter of Section 23 lying North of Paintearth Creek. In Township 39, Range 15, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 7 to 22 inclusive; Sections 28 to 31 inclusive; North half and Southwest quarter of Section 6; South half and Northwest quarter of Section 23; West half of Section 27; South half of Section 33; Southeast quarter of Section 6; Southwest quarter of Section 24. In Township 39, Range 16, West of the 4th Meridian Sections 1 and 2; Sections 11 to 16 inclusive, Sections 21 to 28; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 10; East half of Section 3; Northeast quarter of Section 9. In Township 40, Range 13, West of the 4th Meridian Sections 6 and 7; fractions of Sections 4, 5, 8, 9, 17 and 18 lying West of the Battle River. In Township 40, Range 14, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 7 to 12 inclusive; Sections 16, 18 and 19; North halves of Sections 5 and 6; those portions of Sections 13, 14, 15, 17, 20, 22, 23, 24, 29 and 30 lying South of the Battle River. In Township 40, Range 15, West of the 4th Meridian Sections 10 to 15 inclusive; North halves of Sections 2 and 3; Northwest quarter of Section 1; North half of Section 22 and Southeast quarter of Section 22, and those portions of Sections 23, 24, 25 and 26, South half of Section 27 lying South of the Battle River. In Township 40, Range 16, West of the 4th Meridian Sections 2 to 4 inclusive; Sections 9 and 11; South half and Northeast quarter of Section 10; West halves of Sections 1 and 12; and Southwest quarter of Section 14. 4 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 Spruce Creek Roman Catholic Separate School District No. 539 be vested in the Board of Trustees of East Central Alberta Catholic Separate Schools Regional Division No. 16. MINISTERIAL ORDER (# 051/97 ) I, Gary G. Mar, Q.C., Minister of Education, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Calgary School District No. 19, The Rocky View School Division No. 41, The Elbow River School District No. 999, The Glenville School District No. 1300, The Range View School District No. 2110 and The Dawson Hill School District No. 4365 Boundary Adjustment Order. Dated at Edmonton, Alberta, September 3, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 051/97 ) The Calgary School District No. 19; The Rocky View School Division No. 41; The Elbow River School District No. 999; The Glenville School District No. 1300; The Range View School District No. 2110; The Dawson Hill School District No. 4365 Boundary Adjustment Order 1 Pursuant to Section 210 of the School Act, all lands from The Range View School District No. 2110 and The Glenville School District No. 1300 and the following lands from The Elbow River School District No. 999 are taken from The Rocky View School Division No. 41 and added to The Calgary School District No. 19: In Township 24, Range 2, West of the 5th Meridian Sections 3, 4, 9, 10, 15, 16, 21, and 22; South halves of Sections 27 and 28; that portion of the Northeast quarter of Section 8 contained in Road Plan 7810831; that portion of the East half of Section 20 contained in Road Plan 7810330; those portions of Sections 32 and 33 lying south of Highway 1; those portions of the Southeast quarter of Section 31 lying south of Highway 1; all government road allowances intervening and adjoining the above described lands. 2 Pursuant to Section 210 of the School Act , the following lands are taken from The Elbow River School District No. 999 and added to The Dawson Hill School District No. 4365: In Township 24, Range 2, West of the 5th Meridian Sections 17 to 20 inclusive excepting that portion of the East half of Section 20 contained in Road Plan 7810330; Sections 29 and 30; West half of Section 31; those portions of Sections 5, 7, and 8 lying North of the Elbow River except that portion of the Northeast quarter of Section 8 contained in Road Plan 7810831. In Township 24, Range 3, West of the 5th Meridian Sections 13 and 24; East half and Northwest quarter of Section 23; East half of Section 14; South half of Section 25; those portions of the East half of Section 11 and Section 12 lying North of the Elbow River. In Township 25, Range 2, West of the 5th Meridian That portion of the Southwest quarter of Section 6 lying south of the Bow River. 3 Pursuant to Section 210 and 211 of the School Act, The Elbow River School District No. 999, The Glenville School District No. 1300 and The Range View School District No. 2110 are dissolved. 4 The Calgary School District No. 19 shall comprise of the following lands: In Township 22, Range 29, West of the 4th Meridian Sections 14 to 16 inclusive; Sections 20 to 23 inclusive; Sections 26 to 29 inclusive; Sections 32 to 35 inclusive; fractional Sections 19, 20, and 31; all those portions of Sections 3, 4, 8, 9, 10 and 11 lying North of the left bank of the Bow River; all that portion of Section 17 lying Northeast of the left bank of the Bow River; all those portions of Sections 25 and 36 contained in Road Plan 741 0459. In Township 23, Range 29, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive. In Township 24, Range 29, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive. In Township 25, Range 29, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive. In Township 22, Range 1, West of the 5th Meridian Sections 21 to 36 inclusive; legal subdivisions 9, 13, 14, 15 and 16 of Section 19; legal subdivisions 12, 13, 14, 15 and 16 of Section 20; all those portions of Sections 19 and 20 contained in road plan 1996 I.X. In Township 22, Range 2, West of the 5th Meridian Sections 25 to 27 inclusive; Sections 34 to 36 inclusive; all those portions of Sections 22 to 24 inclusive contained in Road Plan 2413 I.X. In Township 23, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive. In Township 24, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive. In Township 24, Range 2, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 32 to 36 inclusive; East half of Section 31; that portion of the Northeast quarter of Section 8 contained in Road Plan 7810831; that portion of the East half of Section 20 contained in Road Plan 7810330. In Township 25, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive; excepting thereout that portion of the North half lying East of the West limit of main Highway No. 2A as shown on Road Plan 7598 J.K. In Township 25, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive; that portion of the Southeast quarter of Section 6 lying South of the Bow River. In Township 26, Range 2, West of the 5th Meridian All that portion of Sections 1 and 2 contained in Road Plan 8011000. All government road allowances and government road allowance intersections intervening and adjoining the above described lands. 5 The Dawson Hill School District No. 4365 shall comprise of the following lands: In Township 24, Range 2, West of the 5th Meridian Sections 5 to 8 inclusive except that portion of the Northeast quarter of Section 8 contained in Road Plan 7810831; Sections 17 to 20 inclusive excepting that portion of the East half of Section 20 contained in Road Plan 7810330; Sections 29 and 30; West half of Section 31. In Township 24, Range 3, West of the 5th Meridian Sections 1 to 8 inclusive; Sections 12, 13 and 24; East half and Northwest quarter of Section 23; East half and those portions of the West half of Section 11 lying South of the Elbow River; East half of Section 14; South half of Section 25. In Township 24, Range 4, West of the 5th Meridian Sections 1, 2, 11 and 12; those portions of Sections 3 and 10 lying South and East of the Elbow River; those portions of Section 13 lying South of the Elbow River. In Township 25, Range 2, West of the 5th Meridian That portion of the Southwest quarter of Section 6 lying South of the Bow River. 6 This Order shall take effect on September 1, 1998. ________________________________________________________________________ MINISTERIAL ORDER (052/97 ) I, Gary G. Mar, Q.C., Minister of Education, pursuant to Section 210 of the School Act, make the Order in the attached Appendix, being The Calgary Roman Catholic Separate School District No. 1 and The Elbow River School District No. 999 Boundary Adjustment Order. Dated at Edmonton, Alberta, September 11, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 052/97 ) The Calgary Roman Catholic Separate School District No. 1; The Elbow River School District No. 999 Boundary Adjustment Order 1 Pursuant to Section 210 of the School Act, the following lands in The Elbow River School District No. 999 (Rocky View School Division No. 41) are added to The Calgary Roman Catholic Separate School District No. 1: In Township 24, Range 2, West of the 5th Meridian Sections 3, 4, 9, 10, 15, 16, 21 and 22; South halves of Sections 27 and 28; that portion of the Northeast quarter of Section 8 contained in Road Plan 7810831; that portion of the East half of Section 20 contained in Road Plan 7810330; those portions of Sections 32 and 33 lying South of Highway 1; those portions of the Southeast quarter of Section 31 lying South of Highway 1; all government road allowances intervening and adjoining the above described lands. 2 The Calgary Roman Catholic Separate School District No. 1 shall comprise of the following lands: In Township 22, Range 29, West of the 4th Meridian Sections 14 to 16 inclusive; Sections 20 to 23 inclusive; Sections 26 to 29 inclusive; Sections 32 to 35 inclusive; fractional Sections 19, 20 and 31; all those portions of Sections 3, 4, 8, 9, 10 and 11 lying North of the left bank of the Bow River; all that portion of Section 17 lying Northeast of the left bank of the Bow River; all those portions of Sections 25 and 36 contained in Road Plan 741 0459. In Township 23, Range 29, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive. In Township 24, Range 29, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive. In Township 25, Range 29, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive. In Township 26, Range 28, West of the 4th Meridian Sections 6, 7, 18, 19, 30 and 31. In Township 26, Range 29, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; fractional Sections 4, 9, 16, 21, 28 and 33. In Township 27, Range 26, West of the 4th Meridian Sections 6 to 9 inclusive; Sections 14 to 24 inclusive; Sections 27 to 34 inclusive; North halves of Sections 5, 10 and 11. In Township 27, Range 27, West of the 4th Meridian Sections 18, 19, 30 and 31. In Township 27, Range 28 West of the 4th Meridian Sections 4 to 9 inclusive; Sections 13 to 30 inclusive; Sections 34 to 36 inclusive; West half of Section 33. In Township 27, Range 29, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; fractional Sections 3, 10, 15, 22 and 27. In Township 28, Range 26, West of the 4th Meridian Those portions of Sections 4, 5 and 6 lying South of the Rosebud River. In Township 28, Range 27, West of the 4th Meridian Section 6. In Township 28, Range 28 West of the 4th Meridian Sections 1 to 3 inclusive; East half of Section 4. In Township 28, Range 29, West of the 4th Meridian Fractional Sections 15, 22, 27 and 34. In Township 29, Range 29, West of the 4th Meridian Fractional Section 3. In Township 22, Range 1, West of the 5th Meridian Sections 21 to 36 inclusive; legal subdivisions 9, 13, 14, 15 and16 of Section 19; legal subdivisions 12, 13, 14, 15 and16 of Section 20; all those portions of Sections 19 and 20 contained in road plan 1996 I.X. In Township 22, Range 2, West of the 5th Meridian Sections 25 to 27 inclusive; Sections 34 to 36 inclusive; all those portions of Sections 22 to 24 inclusive contained in Road Plan 2413 I.X. In Township 23, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive. In Township 23, Range 4, West of the 5th Meridian Those portions of Sections 18, 19, 20, 28, 29, 33 and 34 contained within Lots 6, 7 and 8, Plan 57814 CLS, Sarcee Indian Reserve No. 145. In Township 23, Range 5, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 8 to 36 inclusive. In Township 24, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive. In Township 24, Range 2, West of the 5th Meridian. Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 32 to 36 inclusive; East half of Section 31; that portion of the Northeast quarter of Section 8 contained in Road Plan 7810831; that portion of the East half of Section 20 contained in Road Plan 7810330. In Township 24, Range 4, West of the 5th Meridian Sections 18, 19, 30 and 31. In Township 24, Range 5, West of the 5th Meridian Sections 1 to 36 inclusive. In Township 25, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive; excepting thereout that portion of the North half lying East of the West limit of main Highway No. 2A as shown on Road Plan 7598 J.K. In Township 25, Range 2, West of the 5th Meridian. Sections 1 to 36 inclusive. In Township 25, Range 3, West of the 5th Meridian Sections 13, 24, 25 and 26; Sections 31 to 36 inclusive; those portions of Sections 1, 12, 14 and 23 lying North and East of the Bow River; those portions of Sections 20 to 22 inclusive and Sections 27 to 30 inclusive lying North of the Bow River. In Township 25, Range 4, West of the 5th Meridian Section 6; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 8, 17, 20 and 29. In Township 25, Range 5, West of the 5th Meridian Sections 1 to 6 inclusive. In Township 25, Range 6, West of the 5th Meridian That portion of Section 31 lying North of the Bow River and outside the Stony Indian Reserve. In Township 25, Range 7, West of the 5th Meridian That portion of Section 36 lying North of the Bow River and outside the Stony Indian Reserve. In Township 26, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive except Road Plan 620 L.K. In Township 26, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive. In Township 26, Range 3, West of the 5th Meridian Sections 1 to 36 inclusive. In Township 26, Range 4, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 7 to 16 inclusive; Sections 21 to 29 inclusive; Sections 32 to 36 inclusive; South half of Section 17; East halves of Sections 30 and 31; North half of Section 20; Southeast quarter and that portion of Section 18 lying South of the Bow River; Northeast quarter of Section 19. In Township 26, Range 5, West of the 5th Meridian Sections 19 to 21 inclusive; Sections 28 to 33 inclusive; West halves of Sections 22 and 27; those portions of the Northwest quarter of Section 6 and Sections 7 lying outside the Stony Indian Reserve; Northeast quarter of Section 8; those portions of the West halves of Sections 15 and 16 lying North of the Bow River; those portions of Sections 13, 17 and 18 lying South of the Bow River. In Township 26, Range 6, West of the 5th Meridian Sections 7 and 8; Sections 14 to 36 inclusive; those portions of Sections 3, 4, 5, 6, 9, 10 and 11 lying generally North of the Bow River (Ghost Power Dam Reservoir); those portions of Sections 12 and 13 including the island in Section 13 lying outside the Stony Indian Reserve. In Township 26, Range 7, West of the 5th Meridian Section 13; Sections 18 to 36 inclusive; those portions of Sections 1, 7, 8, 11, 12, 14, 15, 16 and 17 lying North of the Stony Indian Reserve. In Township 27, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive, excepting those lands in Section 13 included in Road Plan 4209 E.Z. In Township 27, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive. In Township 27, Range 3, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 9 to 16 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; East halves of Sections 22, 27 and 34. In Township 27, Range 4, West of the 5th Meridian Sections 1 to 8 inclusive; South halves of Sections 9 to 12 inclusive. In Township 27, Range 5, West of the 5th Meridian Sections 5, 6, 7, 8 and 18. In Township 27, Range 6, West of the 5th Meridian Sections 1 to 12 inclusive; Sections 17 and 18. In Township 27, Range 7, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 12 inclusive. In Township 28, Range 1, West of the 5th Meridian Sections 1 to 36 inclusive. In Township 28, Range 2, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; South halves of Sections 7 and 9; East half of Section 33; Southeast quarter of Section 8; Northeast quarter of Section 28. In Township 28, Range 3, West of the 5th Meridian Sections 1 and 2; East half of Section 3; South halves of Sections 11 and 12; Southeast quarter of Section 10. In Township 29, Range 1, West of the 5th Meridian Sections 1 to 15 inclusive. In Township 29, Range 2, West of the 5th Meridian Sections 1, 2, 11 and 12. All government road allowances and government road allowance intersections intervening and adjoining the above described lands. 3 This Order shall take effect on September 1, 1998. ________________________________________________________________________ MINISTERIAL ORDER (# 053/97 ) 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 Feadview Roman Catholic Separate School District No. 542 Establishment Order. Dated at Edmonton, Alberta, September 3, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 053/97 ) The Feadview Roman Catholic Separate School District No. 542 Establishment Order 1 Pursuant to Section 206 of the School Act, The Feadview Roman Catholic Separate School District No. 542 is established. 2 The Feadview Roman Catholic Separate School District No. 542 shall comprise the following lands which are included in The Feadview School District No. 2639 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act: In Township 27, Range 4, West of the 4th Meridian Sections 28 to 33 inclusive. In Township 27, Range 5, West of the 4th Meridian Section 36; East half of Section 25. In Township 28, Range 4, West of the 4th Meridian Sections 4, 5, 6, 8 and 9; East half of Section 16. In Township 28, Range 5, West of the 4th Meridian South half of Section 1. MINISTERIAL ORDER (# 054/97 ) 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 Assumption Roman Catholic Separate School District No. 50 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order. Dated at Edmonton, Alberta, September 3, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 054/97 ) The Assumption Roman Catholic Separate School District No. 50 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order 1 Pursuant to section 210 of the School Act, the following lands are taken from The Feadview Roman Catholic Separate School District No. 542 and are added to The Assumption Roman Catholic Separate School District No. 50: In Township 27, Range 4, West of the 4th Meridian Sections 28 to 33 inclusive. In Township 27, Range 5, West of the 4th Meridian Section 36; East half of Section 25. In Township 28, Range 4, West of the 4th Meridian Sections 4, 5, 6, 8 and 9; East half of Section 16. In Township 28, Range 5, West of the 4th Meridian South half of Section 1. 2 Pursuant to Sections 210 and 211 of the School Act, The Feadview Roman Catholic Separate School District No. 542 is dissolved. 3 The Assumption Roman Catholic Separate School District No. 50 shall comprise of the following lands: In Township 27, Range 4, West of the 4th Meridian Sections 23 to 36 inclusive. In Township 27, Range 5, West of the 4th Meridian Section 36; East half of Section 25. In Township 28, Range 3, West of the 4th Meridian West half of Section 18. In Township 28, Range 4, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; South halves of Sections 13 to 15 inclusive; East half of Section 16. In Township 28, Range 5, West of the 4th Meridian South half of Section 1. 4 Pursuant to Section 212 of the School Act and having considered that an adjustment of assets may be necessary, I direct that all assets and liabilities of The Feadview Roman Catholic Separate School District No. 542 be vested in the Board of Trustees of Christ the Redeemer Catholic Separate Regional Division No. 3. ________________________________________________________________________ MINISTERIAL ORDER (# 065/97 ) 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 Fish Creek Roman Catholic Separate School District No. 545 Establishment Order. Dated at Edmonton, Alberta, September 17, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 065/97 ) The Fish Creek Roman Catholic Separate School District No. 545 Establishment Order 1 Pursuant to Section 206 of the School Act, The Fish Creek Roman Catholic Separate School District No. 545 is established. 2 The Fish Creek Roman Catholic Separate School District No. 545 shall comprise the following lands which are included in The Fish Creek School District No. 4736 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act: In Township 21, Range 3, West of the 5th Meridian Section 31. In Township 21, Range 4, West of the 5th Meridian Sections 31 to 36 inclusive. In Township 22, Range 3, West of the 5th Meridian Sections 6, 7, 18, 19, 30 and 31. In Township 22, Range 4, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 8 to16 inclusive; Sections 23 to 27 inclusive; Sections 34 to 36 inclusive; South half and Northeast quarter of Section 22. ________________________________________________________________________ MINISTERIAL ORDER (# 066/97 ) 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 Bassano Roman Catholic Separate School District No. 546 Establishment Order. Dated at Edmonton, Alberta, September 17, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 066/97 ) The Bassano Roman Catholic Separate School District No. 546 Establishment Order 1 Pursuant to Section 206 of the School Act, The Bassano Roman Catholic Separate School District No. 546 is established. 2 The Bassano Roman Catholic Separate School District No. 546 shall comprise the following lands which are included in The Bassano School District No. 2131 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act: In Township 20, Range 18, West of the 4th Meridian Sections 31 to 34 inclusive; West half of Section 35. In Township 21, Range 18, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive. In Township 21, Range 19, West of the 4th Meridian South half and Northeast quarter of Section 25; East half of Section 36; Southeast quarter of Section 26; those portions of Section 24 and the East half of Section 23 lying North of the C.P.R. right-of-way. In Township 22, Range 18, West of the 4th Meridian Sections 3 to 10 inclusive. ________________________________________________________________________ MINISTERIAL ORDER (# 067/97 ) 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 Haddington Roman Catholic Separate School District No. 547 Establishment Order. Dated at Edmonton, Alberta, September 17, 1997. Gary G. Mar, Minister. APPENDIX MINISTERIAL ORDER (# 067/97 ) The Haddington Roman Catholic Separate School District No. 547 Establishment Order 1 Pursuant to Section 206 of the School Act, The Haddington Roman Catholic Separate School District No. 547 is established. 2 The Haddington Roman Catholic Separate School District No. 547 shall comprise the following lands which are included in The Haddington School District No. 3965 and which are properly assessable for separate school purposes under the provision of Sections 131 to 146 of the School Act: In Township 20, Range 12, West of the 4th Meridian Sections 6, 7, 18, 19, 30 and 31; those portions of Section 32 lying North and West of Little Sandhill Creek. In Township 20, Range 13, West of the 4th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 34 to 36 inclusive; East halves of Sections 3, 10, 15, 22 and 27. 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 - Joffre Viking I' Unit No. 1", and that the unit became effective on September 1, 1997. ENVIRONMENTAL PROTECTION Alberta Fishery Regulations Notice of Variation Order 28-97 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 28-97 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 28-97 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column I Waters - In respect of: (82.1)Peerless Lake (88-5-W5) - that portion which is less than 3.6 m deep Column II Gear - gill net 114 mm mesh; gill net 127 mm mesh Column III Open Time - A. In respect of Peerless Lake excluding the following portions: that portion north of a line drawn from the south tip of Spruce Point (NE 33-88-5-W5) eastward to the boat launch at the Peerless Lake Community (NW 33-88-4-W5); and that portion south of a line drawn from the NE corner of 23-87-5-W5 to where the lakeshore intersects the north boundary of 30-86-4-W5: 08:00 hours October 20, 1997 to 16:00 hours October 24, 1997. B. In respect of all other waters: Closed. Column IV Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 500 kg; 3) yellow perch: 1 kg; 4) northern pike: 5,000 kg; 5) tullibee: 1 kg; 6) lake trout: 900 kg _______________________ Notice of Variation Order 29/97 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 29-97 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 29-97 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column I Waters - In respect of: (82.1)Peerless Lake (88-5-W5) - that portion which is less than 3.6 m deep Column II Gear - gill net 114 mm mesh; gill net 127 mm mesh Column III Open Time - A. In respect of Peerless Lake excluding the following portions: that portion north of a line drawn from the south tip of Spruce Point (NE 33-88-5-W5) eastward to the boat launch at the Peerless Lake Community (NW 33-88-4-W5); and that portion south of a line drawn from the NE corner of 23-87-5-W5 to where the lakeshore intersects the north boundary of 30-86-4-W5: 08:00 hours October 20, 1997 to 16:00 hours October 31, 1997. B. In respect of all other waters: Closed Column IV - Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 500 kg; 3) yellow perch: 1 kg; 4) northern pike: 5,000 kg; 5) tullibee: 1 kg; 6) lake trout: 900 kg ________________________________________________________________________ Notice of Variation Order 30-97 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 30-97 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 30-97 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column I Waters - In respect of: (82.1)Peerless Lake (88-5-W5) - that portion which is less than 3.6 m deep Column II Gear - gill net 114 mm mesh; gill net 127 mm mesh Column III Open Time - A. In respect of Peerless Lake excluding the following portions: that portion north of a line drawn from the south tip of Spruce Point (NE 33-88-5-W5) eastward to the boat launch at the Peerless Lake Community (NW 33-88-4-W5); and that portion south of a line drawn from the NE corner of 23-87-5-W5 to where the lakeshore intersects the north boundary of 30-86-4-W5: 08:00 hours October 20, 1997 to 12:00 hours October 29, 1997. B. In respect of all other waters: Closed Column IV Quota - 1) lake whitefish: 60,000 kg; 2) walleye: 500 kg; 3) yellow perch: 1 kg; 4) northern pike: 5,000 kg; 5) tullibee: 1 kg; 6) lake trout: 900 kg ________________________________________________________________________ JUSTICE DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT Coaldale Police Service Wedel, Henry Douglas (Date of designation October 2, 1997) ________________________________________________________________________ DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT (Intoxilyzer 5000C) Canadian Forces Base Repesse, Gerald Arthur Lethbridge City Police Sauter, Kenneth Mark Royal Canadian Mounted Police "K" Division Baulkham, Brent Robert Bernhardt, Brian Edward Blackwood, George Frederick Bolton, Jennifer Ann Briers, Bruce Wilson Carr, Richard Ian Cashman, Richard Kenneth Chatwin, Kerry Neil Cole, Edwin Walter Conrad, Grant Allen Eaton, Howard Scott Ellis, Jeffrey William Finley, Robert Lawrence Ironstand, Philip George Kaiser, Kurt Bradley Kirouac, Thomas Michael Knox, Laura Jane Lande, Ian Blair Levesque, France Linnell, Mark Anthony Lucko, Raymond Thaddeus MacKinnon, Alasdair Gordon MacKinnon, Malcolm Archie Marianchuk, Lyle Trent McGinnis, Randall Miles Mebs, Gordon Randolph Michaud, Jean-Marc Mosher, Paul Stafford Olansky, Russell Wayne Paradis, Andre Betrand Joseph Pattyson, Brian James Puszka, Peter Edward Reimer, Rhonda Kathleen Ritchie, Cameron Ward Rogowski, Rodney Walter Savage, Murray Kenneth Scott, Leanne Sandra Southern, Richard Murray Votkin, Seppo Ilmari Wainwright, Bradley James Wiegers, George Robert John Yaschuk, Randy Michael (Date of Designation October 2, 1997) ________________________________________________________________________ ALBERTA OPPORTUNITY COMPANY LOAN AUTHORIZATIONS FOR THE MONTH OF SEPTEMBER, 1997 (Alberta Opportunity Fund Act) 516861 Alberta Ltd. Lloydminster. Supplier of premises. Majority Owners Harvey Morris Graham Loan Authorized: 420,000. Purpose: Restructure debt, Renovations, Working capital. 609525 Alberta Ltd. High Prairie. Mobile communications. Majority Owners: Carson M. Smar. Loan Authorized: 85,000. Purpose: Purchase existing business. 743372 Alberta Inc. Airdrie. Truss manufacturing. Majority Owners: Glenn Adam German, Dan Hines, Larry Bodnar, Phillip German. Loan Authorized: 245,000. Purpose: Establish new business. 748734 Alberta Ltd. La Glace. Automotive repairs. Majority Owners: Frank Zee, Marlys Zee. Loan Authorized: 140,000. Purpose: Purchase existing business. 751449 Alberta Ltd. Grande Prairie. Carpet cleaning & janitorial. Majority Owners: Peter Bobinski, Evelyn Bobinski Loan Authorized: 22,000. Purpose: Equipment, Working capital. 751732 Alberta Ltd. Grande Prairie. Restaurant. Majority Owners: Tim Boyne, Donna Boyne, Henry Klein. Loan Authorized: 30,000. Purpose: Purchase existing business. 754094 Alberta Limited. Cremona. Motel/Restaurant/Lounge/Liqour store. Majority Owner: Bae Sang (James) Kim, Sun Hi Kim. Loan Authorized: 250,000. Purpose: Purchase existing business. Academy Insurance Agency Ltd. Edmonton. Insurance agency. Majority Owners: Ron Poirier. Loan Authorized: 200,000. Purpose: Restructure debt, Working capital. Benson & Cripps. Evansburg. Bakery/Coffee shop. Majority Owners: Carol Linda Benson, Elwin Maureen Cripps. Loan Authorized: 30,000. Purpose: Establish new business. Bonertz, P & P. Valleyview. Accounting firm. Majority Owners: Patrick Bonertz, Paulette Clara Bonertz. Loan Authorized: 50,000. Purpose: Purchase equipment & business portfolio. Carjal Communications Inc. Athabasca. Communication products. Majority Owners: Allen Walter Overholt. Loan Authorized: 118,000. Purpose: Purchase land & building, Restructure existing debt, Working capital. Diamond J Oilfield Hauling (1991) Ltd. Spirit River. Oilfield hauling. Majority Owners: Peter Harvey Werboweski. Loan Authorized: 220,000. Purpose: Equipment, Restructure debt. Gregory C. Lazin Professional Corporation. Edmonton. Law office / supplier of premises. Majority Owners: Gregory C. Lazin. Loan Authorized: 250,000. Purpose: Purchase land & building. Hamilton, D. Medicine Hat. Moving & delivery service. Majority Owners: Daniel Wayne Hamilton. Loan Authorized: 27,000. Purpose: Equipment, Restructure existing debt. Hodges & Kowalsky. Edmonton. Children's recreational activity. Majority Owners: Katherine April Linda Hodges, Natasha Lee Kowalsky. Loan Authorized: 25,000. Purpose: Establish new business. Lewis, G. (tbi). Airdrie. Water well drilling. Majority Owners: Gregg John Lewis, Debbie Ann Thiessen. Loan Authorized: 50,000. Purpose: Purchase existing business. Neudorf, G. (tbi). La Crete. Motel. Majority Owners: George H. Neudorf. Loan Authorized: 205,000. Purpose: Purchase existing business. Quartly Inc. High Prairie. Gas bar / car wash. Majority Owners: Rickard Quartly, Trudy Quartly. Loan Authorized: 250,000. Purpose: Restructure debt, Working capital. Ultra Paint & Wallcoverings Ltd. Fairview. Hardware store. Majority Owners Lance Frostad, Colleen Frostad. Loan Authorized: 220,000. Purpose: Restructure debt. White Knight Auto Body Ltd. Calgary. Auto body repairs. Majority Owners: Rodney Holbrook, Walter Fitzgerald, Daniel Hunter. Loan Authorized: 265,000. Purpose: Restructure debt, Working capital. PUBLIC WORKS, SUPPLY AND SERVICES SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Buyer: County of Red Deer No. 23 Consideration: $1.00 Land Description: Meridian 4, Range 26, Township 37, Section 14, all that portion of the northeast quarter which lies to the south of the south limit of right of way plan 1748MC, containing 0.769 hectares, 1.90 acres, more or less, excepting thereout all mines and minerals. Name of Buyer: Castlebrook Lands General Partner Inc. Consideration: $598,000.00 Land Description: Meridian 4, Range 24, Township 54, Section 8, all that portion of the southwest quarter lying south and east of transportation/utility corridor right of way. Plan 8821651; containing 14.47 hectares, 35.76 acres, more or less. Excepting thereout: Plan 6155RS - right of way, 1.02 hectares, 2.52 acres, more or less, (back beam marker and non-directional beacon site), excepting thereout all mines and minerals. ________________________________________________________________________ ALBERTA SECURITIES COMMISSION NATIONAL INSTRUMENT 32-101 SMALL SECURITYHOLDER SELLING AND PURCHASE ARRANGEMENTS (Effective December 1, 1997) PART I DEFINITIONS AND INTERPRETATION 1.1 Definitions - In this Instrument "adviser registration requirement" means the requirement in securities legislation that prohibits a person or company from acting as an adviser unless the person or company is registered in the appropriate category of registration under securities legislation; "dealer registration requirement" means the requirement in securities legislation that prohibits a person or company from trading in a security unless the person or company is registered in the appropriate category of registration under securities legislation; "Exchange" means (a) The Toronto Stock Exchange; (b) The Montreal Exchange; (c) The Alberta Stock Exchange; or (d) an exchange that (i) has a by-law, rule, regulation or policy that is substantially similar to the policy of The Toronto Stock Exchange; and (ii) is designated by the securities regulatory authority for the purpose of this Instrument; and "policy" means (a) in the case of The Toronto Stock Exchange, The Toronto Stock Exchange Policy Statement on Small Shareholder Selling and Purchase Arrangements as it exists on August 5, 1997 and every successor to that policy that does not change the significant subject matter of the policy; (b) in the case of The Montreal Exchange, The Montreal Exchange Policy I-9 Small Shareholder Selling and Purchase Arrangements as it exists on August 5, 1997 and every successor to that policy that does not change the significant subject matter of the policy; (c) in the case of The Alberta Stock Exchange, The Alberta Stock Exchange Circular No.15 Small Shareholder Selling and Purchase Arrangements as it exists on August 5, 1997 and every successor to that circular that does not change the significant subject matter of the circular; and (d) in the case of an Exchange referred to in paragraph (d) of the definition of Exchange, the by-law, rule, regulation or policy of the Exchange on small shareholder selling and purchase arrangements and every successor to that by-law, rule, regulation or policy that does not change the significant subject matter of the by-law, rule, regulation or policy. 1.2 Interpretation - For the purposes of paragraph 2.1(c), an exemption from, or variation of, the maximum number of securities that a securityholder is permitted to hold under a policy in order to be eligible to participate in the arrangement provided for in the policy is not an exemption from, or variation of, the significant subject matter of the policy. PART 2 EXEMPTION 2.1 Exemption - The adviser registration requirement and the dealer registration requirement do not apply to a trade by an issuer or its agent, in securities of the issuer that are listed and posted for trading on an Exchange, if (a) the trade is an act in furtherance of participation by the holders of the securities in an arrangement that is in accordance with the Exchange's policy; (b) the issuer and its agent do not provide advice to a securityholder about the securityholder's participation in the arrangement referred to in paragraph (a), other than a description of the arrangement's operation, procedures for participation in the arrangement, or both; (c) the trade is made in accordance with the policy of the Exchange, without resort to an exemption from, or variation of, the significant subject matter of the policy; and (d) at the time of the trade after giving effect to a purchase under the arrangement, the market value of the maximum number of securities that a securityholder is permitted to hold in order to be eligible to participate in the arrangement is not more than $25,000. ________________________________________________________________________ TRANSPORTATION AND UTILITIES SALE OR DISPOSITION OF LAND (Government Organization Act) Purchaser: Tim & Deanna Harrison Consideration: $27,000.00 Legal Description: Plan 7710674, containing 9.06 acres, more or less. Excepting thereout all mines and minerals. Purchaser: 746832 Alberta Ltd. Consideration: $77,500.00 Legal Description: Block J, Plan 731-227, Blairmore, excepting thereout all mines and minerals. Purchaser: Frost Land & Cattle Co. Ltd. Consideration: $165,000.00 Legal Description: SW 13-31-1-W5M, containing 146.99 acres, more or less, excepting thereout all mines and minerals. Purchaser: Marvin & Barbara Anderson Consideration: $63,000.00 Legal Description: Lots 14 & 15, Block 61, Plan 5841EG, Barnwell, excepting thereout all mines and minerals. ________________________________________________________________________ TRANSFER APPLICATION (Motor Transport Act) Notice that the Alberta Motor Transport Board is in receipt of a transfer application for extra-provincial charter bus certificate #00-1331768, intra-provincial charter certificate #00-1331776 and operating authority/safety fitness certificate #32327 issued in the name of Pacific Northwest Bus Company Ltd. as follows: From: Pacific Northwest Bus Company Ltd., 203 902 8 St., Canmore, AB T0L 0M0 To: Gray Line of Vancouver Holdings Ltd., 2855 1 Ave E, Vancouver, BC V5T 1A8 Section 22 of the Motor Transport Act provides that the Board shall not approve a transfer where it has on file any judgement against the holder of a certificate which in the opinion of the Board arises out of the exercise of the authority granted by the Board unless such judgement has been satisfied or a consent to the transfer has been executed. The Board will receive certified copies of any outstanding judgements or any objections against the above noted companies until December 08, 1997 after which it will render a final decision. _______________________ Notice that the Alberta Motor Transport Board is in receipt of a share transfer application for intra-provincial public bus route certificate #00-1273028, extra provincial bus operating authority certificate #00-1273069, intra provincial public bus charter operating authority certificate #00-1273051 and operating authority/safety fitness certificate #26177. Greyhound Canada Transportation Corp, 877 Greyhound Way SW, Calgary, AB T3C 3V8 By: Laidlaw Inc, 877 Greyhound Way SW, Calgary, AB T3C 3V8 Section 22 of the Motor Transport Act provides that the Board shall not approve a transfer where it has on file any judgement against the holder of a certificate which in the opinion of the Board arises out of the exercise of the authority granted by the Board unless such judgement has been satisfied or a consent to the transfer has been executed. The Board will receive certified copies of any outstanding judgements or any objections against the above noted companies until November 24, 1997 after which it will render a final decision. ________________________________________________________________________ ADVERTISEMENTS INSURANCE NOTICE (Insurance Act) CANADIAN TRINITY LIFE INSURANCE COMPANY CT FINANCIAL ASSURANCE COMPANY/L'ASSURANCE FINANCIERE CT By virtue of the supplementary letters patent issued by the Ontario Ministry of Consumer and Commercial Relations dated June 18, 1997, the name of Canadian Trinity Life Insurance Company was changed to CT Financial Assurance Company/L'Assurance Financiere CT 21-22 ________________________________________________________________________ NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Curry Cattle Company Limited on September 30, 1997. Dated at Calgary, Alberta, October 23, 1997. Duncan & Craig Per: Thomas A. James _______________________ Notice is hereby given that a Certificate of Intent to Dissolve was issued to GlobalPeak (Canada) Ltd. on October 8, 1996. Dated at Edmonton, Alberta, October 28, 1997. GlobalPeak (Canada) Ltd. 3518-43A Avenue Edmonton, Alberta T6L 5T8 ________________________________________________________________________ PUBLIC SALE OF LAND (Municipal Government Act) TOWN OF HANNA Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Hanna will offer for sale, by public auction, in the Council Chambers, Town Office, Hanna, Alberta on Wednesday, January 14, 1998 at 2 p.m. the following lands: Lot Block Plan C of T W « 19 & 20 7 6133 AW 911101817 5 56 6170 HW 801120657B 8 1 7510722 801171944 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. These properties are being offered for sale on an "as is, where is" basis and the Town of Hanna 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 Town of Hanna may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: 10% down payment by cash or certified cheque at the time of sale and the balance within 7 days. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Hanna, Alberta, October 20, 1997. J. Duff Carroll, Municipal Manager. _______________________ TOWN OF MUNDARE Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Mundare will offer for sale, by public auction, in the Town Administration Building, 5128 - 50 Street, Mundare, Alberta on Monday, December 29, 1997 at 9 a.m. the following lands: Lot Block Plan C of T 7 8 392BF 752024699 23 5 RN88 932355455 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 Town of Mundare 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 Mundare, Alberta, October 31, 1997. Peter D. Polischuk, Municipal Administrator. 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 & A BUILDING MANAGEMENT LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 10203 42 St, Edmonton AB, T6A 1T3. No: 20757401. A & M JOHNSON CONTRACTING LTD. Extra-Provincial Corp Registered. 97 Oct 06 Registered Address: 3500-855 2 St SW, Calgary AB, T2P 4J8. No: 21748988. A - D STORAGE INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 4316 1 Ave, Edson AB, T7E 1B8. No: 20757832. A MOR CONSTRUCTION SERVICES CORP. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2432 Elmwood Dr SE, Calgary AB, T2B 1T3. No: 20758227. A-TAK WELDING AND FABRICATION INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 105-10342 107 St, Edmonton AB, T5J 1K2. No: 20756757. ADI CAPITAL INC. Extra-Provincial Corp Registered. 97 Oct 07 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21758137. ADJUSTOL HEADWEAR INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 2200-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20758036. AIRDRIE AIRPARK INC. Alberta Business Corporation Incorporated. 97 Oct 14 Registered Address: 220-3016 19 St NE, Calgary AB, T2E 6Y9. No: 20757145. ALBERTA INSTITUTE FOR DIRECT SCHOOL FUNDING Alberta Society Incorporated. 97 Oct 10 Registered Address: 8210 111 Ar #28B, Edmonton AB, T6G 2C7. No: 50756684. ALBERTA SPORTS NETWORK INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3823A 98 St, Edmonton AB, T6E 5V4. No: 20758006. ALPINE DATA ACQUISITION SERVICES INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 5131 Marshall Rd NE, Calgary AB, T2A 2Y7. No: 20757263. ALRA DEVELOPMENTS LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 900-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20757854. ALTERNATIVE SOLUTION CONTRACTING LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 16503 95 Ave, Edmonton AB, T5P 0B1. No: 20757817. APOLLO ENTERTAINMENT INC. Alberta Business Corporation Incorporated. 97 Oct 21 Registered Address: 240-10123 99 St, Edmonton AB, T5J 3H1. No: 20755810. ARBUTUS ENVIRONMENTAL SERVICES LTD. Extra-Provincial Corp Registered. 97 Sep 30 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 21757132. ARMCO INVESTMENTS LTD. Extra-Provincial Corp Registered. 97 Oct 23 Registered Address: 5019 50 St, Lloydminster AB, T9V 0L9. No: 21758276. ARTAC CONCRETE & CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 701-825 12 Ave SW, Calgary AB, T2R 0J2. No: 20757264. ASIA PACIFIC OIL LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 300-400 Fifth Ave SW, Calgary AB, T2P 0L6. No: 20757666. ASMA ENTERPRISES INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 412-9707 110 St, Edmonton AB, T5K 2L9. No: 20757751. ASPEN CORPORATE INTERIORS LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 100-9805 Horton Rd SW, Calgary AB, T2V 2X5. No: 20757745. ASSOCIATION DE LA COMMUNAUTE HAITIENNE DE CALGARY (ACHC) Alberta Society Incorporated. 97 Oct 07 Registered Address: P.o. Box 4131 Stn C, Calgary AB T2T 5M9. No: 50757468. AUDREY CAHAIS & ASSOCIATES INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3413 84 St NE, Calgary AB, T2M 4L5. No: 20758146. AURORA LAND CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20757213. B & E FARMS INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 4925 51 St, Camrose AB, T4V 1S4. No: 20756851. B FOUR INC. Foreign Corporation Registered. 97 Oct 15 Registered Address: 505 2 Ave N, Milk River AB, T0K 1M0. No: 21754471. B.A.D. INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20757512. B.O.S. INJECTIONS LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 9618 112 Ave, Grande Prairie AB, T8V 3B8. No: 20758125. BAR 10 INVESTMENTS LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 202-703 6 Ave SW, Calgary AB, T2P 0T9. No: 20758019. BAYSHORE STRATEGIC SERVICES INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 920-304 8 Ave SW, Calgary AB, T2P 1C2. No: 20756836. BEAGLE OILFIELD EQUIPMENT (1997) INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: B212 3 Ave W, Brooks AB, T1R 1C1. No: 20757743. BEAR'S DEN CONSULTING INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 7180 Temple Dr NE, Calgary AB, T1Y 4E8. No: 20758234. BEARTOOTH AUTO DELIVERY INC. Foreign Corporation Registered. 97 Sep 29 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 21756853. BEAU EAGLE DEVELOPMENTS INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1719 62 St NE, Calgary AB, T1Y 1N3. No: 20756742. BEAUMONT COLUMBUS ALBERTA ASSOCIATION Alberta Society Incorporated. 97 Oct 01 Registered Address: 4806B 50 Ave, Beaumont AB, T4X 1H5. No: 50757355. BENN COMM SERVICES LTD. Alberta Business Corporation Incorporated. 97 Oct 16 Registered Address: 300-1121 Centre St N, Calgary AB, T2E 7K6. No: 20754956. BESEAU AUTOMOTIVE MANAGEMENT CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 262 Hawkville Cl NW, Calgary AB, T3G 3N3. No: 20756874. BEXSON TRANSPORT INC. Alberta Business Corporation Incorporated. 97 Sep 04 Registered Address: 9517 87 Ave, Grande Prairie AB, T8V 3H2. No: 20753173. BIBLES FOR MISSIONS (RED DEER) THRIFT STORE SOCIETY Alberta Society Incorporated. 97 Oct 09 Registered Address: 441 5 Avenue SW Ste 900, Calgary AB T2P 2V1. No: 50757491. BIRTUS HOLDINGS LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 119 Charlton Cres, Sherwood Park AB, T8H 1S3. No: 20756859. BLACKSTONE CORP. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 11-1915 32 Ave NE, Calgary AB, T2E 7C8. No: 20757711. BLOOM N PROGRESS INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 2329 7 Ave NW, Calgary AB, T2N 1A1. No: 20758140. BODY INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 400-714 1 St SE, Calgary AB, T2G 2G8. No: 20757252. BODYSASS FRESH & BOLD BODY CARE INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 125 Ower Pl NW, Edmonton AB, T6R 1K4. No: 20758198. BRADDOCK PROPERTIES INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3400-10180 101 St, Edmonton AB, T5J 4W9. No: 20757099. BRAVO DESIGN GROUP INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 250-10715 124 St, Edmonton AB, T5M 0H2. No: 20758145. BRIAN DUFRESNE PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 97 Sep 30 Registered Address: 212-9714 Main St, Fort McMurray AB, T9H 1T6. No: 20756772. BRIGHTON CONSULTING SERVICES LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 215-1212 31 Ave NE, Calgary AB, T2E 7S8. No: 20758225. BROKE THE RANCH TRUCKING LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1219 89 Ave SW, Calgary AB, T2V 0W7. No: 20757409. BROWNSOUND MUSIC COMPANY LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: SW 19 38 10 W4. No: 20757117. BUTLER PROFESSIONAL SERVICES COMPANY LTD. Extra-Provincial Corp Registered. 97 Oct 01 Registered Address: 1800-10104 103 Ave, Edmonton AB, T5J 0H8. No: 21757266. C & J ELECTRIC LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 37 Big Springs Cres, Airdrie AB, T4A 1G5. No: 20758260. C. TERRY FAUVEL, PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 97 Sep 30 Registered Address: 504-4600 Crowchild Tr NW, Calgary AB, T3A 2L6. No: 20756877. C.H. COUVES TRUCKING INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 12-13184 114 Ave, Edmonton AB, T5M 2Y2. No: 20757870. C.R. RENTALS LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 208-4808 Ross St, Red Deer AB, T4N 1X5. No: 20757736. C.W. MICROSYSTEMS INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 100-9805 Horton Rd SW, Calgary AB, T2V 2X5. No: 20758196. C-TECH CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 14412 129 St, Edmonton AB, T6V 1C6. No: 20756878. CACHET HOMES CORPORATION Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 418-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20756880. CALL CENTRE ADVANTAGES LTD. Alberta Business Corporation Incorporated. 97 Oct 22 Registered Address: 73 McNabb Cres, Stony Plain AB, T7Z 1G9. No: 20758298. CALLINGWOOD ORTHODONTIC LAB SERVICES INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20758130. CALMONT RESOURCES INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20758025. CAMCOR CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2200-10155 102 St, Edmonton AB, T5J 4G8. No: 20756870. CAN WEST EXPLORATION INC. Extra-Provincial Corp Registered. 97 Oct 16 Registered Address: 1000 400 5 Ae SW, Calgary AB, T2P O6L. No: 21757276. CANADIAN IMPORT AUTO LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 256 Deerpark Place SE, Calgary AB, T2J 5M2. No: 20757682. CANCORP PROPERTIES INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 200-2120 4 St SW, Calgary AB, T2S 1W7. No: 20758224. CANGUARD PETROLEUM SERVICES INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 2-5233 49 Ave, Red Deer AB, T4N 6G5. No: 20757902. CANPAKS CONSTRUCTION, REPAIRING & EXPORT-IMPORT LIMITED Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 1130-1015 4 St SW, Calgary AB, T2R 1J4. No: 20758075. CARLE INTEGRATED SERVICES LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 261 Fairway Dr, Coaldale AB, T1M 1H7. No: 20745247. CARRIER CONTRACTING LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: 20757876. CAVALIER CONSTRUCTION CORPORATION Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 200-9803 101 Ave, Grande Prairie AB, T8V 0X6. No: 20757813. CB CAPITAL CORP. Alberta Business Corporation Incorporated. 97 Oct 17 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20757643. CB CONSTRUCTION INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: SW 35-20-1-W5. No: 20758255. CEDARBRAE GARDEN ESTATES LTD. Alberta Business Corporation Incorporated. 97 Oct 17 Registered Address: 16815 117 Ave, Edmonton AB, T5M 3V6. No: 20757312. CEE CEE'S COFFEE HOUSE LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 5214 50 St, High Prairie AB, T0G 1E0. No: 20758018. CELTIC CAULKING LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 15-240 Midpark Way SE, Calgary Ab, T2X1N4. No: 20756892. CENTRAL CARPET DOCTOR LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 16716 109 St, Edmonton AB, T5X 2N1. No: 20757186. CGR TECHNICAL SERVICES INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 25-6347 Bowview Rd NW, Calgary AB, T3B 4L9. No: 20756747. CHAMELEON CREATIVE COMMUNICATIONS INC. Extra-Provincial Corp Registered. 97 Oct 06 Registered Address: 51 Chaparral Ridge Dr SE, Calgary AB, T2X 3K2. No: 21757918. CHARBY HOLDINGS INC. Extra-Provincial Corp Registered. 97 Sep 29 Registered Address: 1201-10060 Jasper Ave, Edmonton AB, T5J 4E5. No: 21756681. CHELL MCNEILL INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 2200-411 1 St SE, Calgary AB, T2G 5E7. No: 20758078. CHILDREN AND NON-CUSTODIAL PARENTS PARENTS AID SOCIETY Alberta Society Incorporated. 97 Oct 20 Registered Address: #204, 411 - 14 Street N.w., Calgary AB, T2N 2A1. No: 50757827. CHIN COULEE CATTLE COMPANY LTD. Alberta Business Corporation Continued. 69 Nov 17 Registered Address: 1003 4 Ave S, Lethbridge AB, T1J 0P7. No: 20756699. CHIP REIT NO. 19 OPERATIONS LTD. Extra-Provincial Corp Registered. 97 Oct 16 Registered Address: 1500-10180 101 St, Edmonton AB, T5J 4K1. No: 21757320. CHIP REIT NO. 20 OPERATIONS LTD. Extra-Provincial Corp Registered. 97 Oct 16 Registered Address: 1500-10180 101 St, Edmonton AB, T5J 4K1. No: 21757324. CHUTE THE BREEZE POWER CHUTES INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: W 1/2 SE 16-55-25-W4. No: 20758100. CLARK'S MAINTENANCE LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 17 Meander Cres, Rainbow Lake AB, T0H 2Y0. No: 20757838. CLEARLINE ELECTRIC LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: 20757095. CLEARSTREAM SOLUTIONS INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 200-10187 104 St, Edmonton AB, T5J 0Z9. No: 20757828. CLUB ALL SEASONS INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 501-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20758039. COINCIDENT PHASE INCORPORATED Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 601-4808 Ross St, Red Deer AB, T4N 1X5. No: 20757785. COMAC WELDING & CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2150-530 8 Ave SW, Calgary AB, T2P 3S8. No: 20757472. COMPLETE CARE CARPET AND FURNACE CLEANING INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 11420 142 St, Edmonton AB, T5M 1V1. No: 20757265. CONCESSIONS INTERNATIONAL LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 3400-425 1 St SW, Calgary AB, T2P 3L8. No: 20758016. CONDOMINIUM ADVOCATE INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 105-3907 98 St, Edmonton AB, T6E 6M3. No: 20755242. CONSOLIDATED INVESTMENTS INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20756807. COPOLOFF INSURANCE AGENCIES INC./LES AGENCES D'ASSURANCE COPOLOFF INC. Extra-Provincial Corp Registered. 97 Oct 17 Registered Address: 200-10525 Jasper Ave, Edmonton AB, T5J 1Z4. No: 21756555. COSMOS RESTAURANTS LTD. Alberta Business Corporation Continued. 86 May 30 Registered Address: 120-1330 15 Ave SW, Calgary AB, T3C 3N7. No: 20757299. COUNTRY CLUB INN LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 16 Westview Cres, Lacombe AB, T4L 1R6. No: 20747524. CRACKERJACKS DINING LOUNGE LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 2150 Tower 1-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20757494. D.A. LOCKHART HOLDINGS INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: 20757887. DALFORT WATER TANK SERVICE LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 15 Faldale Close NE, Calgary AB, T3J 1V9. No: 20758086. DAMINI JEWELLERS LTD. Extra-Provincial Corp Registered. 97 Oct 10 Registered Address: 212-805 First St SW, Calgary AB, T2P 7N2. No: 21755637. DANYLUK WELDING LTD. Alberta Business Corporation Incorporated. 97 Oct 14 Registered Address: Pl 8620788 Blk 1 Lot 8. No: 20756688. DAWSON ADVISORY INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 450-1167 Kensington Cres NW, Calgary AB, T2N 1X7. No: 20756883. DECHAINE'S PETROLEUM SERVICES LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 15815 74 St, Edmonton AB, T5Z 2Y4. No: 20756848. DEVONIAN HOMES LTD. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: 40 Templeby Dr NE, Calgary AB, T1Y 5G6. No: 20755767. DHF HOLDINGS INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 3050-300 5 Ave SW, Calgary AB, T2P 3C4. No: 20757702. DIAL PRINTING INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20758239. DIAMOND DETAILING LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 442 Evergreen Mobile Home Park, Edmonton AB, T5Y 4M2. No: 20758096. DIGARA GEOPHYSICAL CONSULTANTS INC. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 535 Winterbourne Cres SE, Calgary AB, T2J 1M1. No: 20756349. DIRECT CORP. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 2404 Centre St N, Calgary AB, T2E 2T9. No: 20757899. DIRECT ENTERPRISES INC. Extra-Provincial Corp Registered. 97 Sep 30 Registered Address: A23-416 Meridian Rd SE, Calgary AB, T2A 1X2. No: 21755290. DISCOVER TRAVEL INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 16727 110 St, Edmonton AB, T5X 2T9. No: 20757733. DIVERSIFIED LEISURE SERVICES INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 143 Lake Mead Cres SE, Calgary AB, T2J 3Z8. No: 20756775. DMA ENTERPRISES LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 323 Sandalwood Close NW, Calgary AB, T3K 4B3. No: 20757730. DMG DIGITAL MARKETING GROUP LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3823A 98 St, Edmonton AB, T6E 5V4. No: 20758004. DOMINICK & DOMINICK SECURITIES INC. Extra-Provincial Corp Registered. 97 Oct 10 Registered Address: 2150-530 8 Ave SW, Calgary AB, T2P 3S8. No: 21757146. DOROTHEA PRODUCTS INTERNATIONAL INC. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: 730-333 11 Ave SW, Calgary AB, T2R 1L9. No: 20756714. DOUG'S SERVICES INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 1313 A 11 Ave SE, Calgary AB, T2G 0Z6. No: 20758128. DSKW AG SERVICES INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 5401A 50 Ave, Taber AB, T1G 1V2. No: 20757670. DYNAMIC DIRECTIONAL SERVICES LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 8509 87 Ave, Edmonton AB, T6C 1K1. No: 20758243. E.H.W. THERAPY WORKS LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: Plan 1092lk Blk 5. No: 20758014. EAGLE ROCK CONTRACTING LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: NW 28-71-26-W4. No: 20756865. EDMONTON CHAMBER ORCHESTRA (ECHO) SOCIETY Alberta Society Incorporated. 97 Oct 23 Registered Address: 10103 97A Ave, Edmonton AB, T5K 2T3. No: 50758265. EDMONTON KABADDI CLUB Alberta Society Incorporated. 97 Oct 02 Registered Address: 2103 - 36 Street, Edmonton AB, T6L 3N2. No: 50757981. ELK POINT PALLIATIVE CARE SOCIETY Alberta Society Incorporated. 97 Oct 22 Registered Address: Po Bag 3, Elk Point AB, T0A 0V0. No: 50758258. ESBI ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 22 Registered Address: 1500-855 2 St SW, Calgary AB, T2P 4J7. No: 20757987. ETAM INTERNATIONAL INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 2200-411 1 St SE, Calgary AB, T2G 5E7. No: 20758030. EUGENE ELIUK WELL SERVICING CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: SW 2-48-6-W5. No: 20756764. FANTASYA DESIGN GROUP INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 205-10715 124 St, Edmonton AB, T5M 0H2. No: 20757994. FARMERS SUPPLY CO-OP Extraprov Cooperative Registered. 97 Oct 06 Registered Address: 16B 10155 - 102 Street, Edmonton AB, T5J 4L4. No: 22756658. FLYING EAGLE INVESTMENTS INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 724 9 Ave SE, Calgary AB, T1V 1K5. No: 20758236. FORMOR AVIATION INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 405-1167 Kensington Cres NW, Calgary AB. No: 20756832. FORWARD COMPANY INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 918 Wallbridge Place, Edmonton AB, T6M 2L7. No: 20757727. FOSTER & ASSOCIATES INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1245 Nanton Ave, Crossfield AB, T0M 0S0. No: 20757807. FOUR R VENTURES LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 248-56 Holmes St, Red Deer AB, T4N 6L6. No: 20757414. FREEDOM COMPUTER SOLUTIONS INC. Alberta Business Corporation Incorporated. 97 Oct 17 Registered Address: 104-830 8 St, Canmore AB, T1W 2B7. No: 20756585. FRIENDS OF BALWIN JUNIOR HIGH SCHOOL SOCIETY Alberta Society Incorporated. 97 Oct 07 Registered Address: 7055 132 Avenue, Edmonton AB T5C 2A7. No: 50758187. FRONTIER DEMOLITION LTD. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 1507 4 St, Nisku AB, T9E 7M9. No: 20757244. FRONTIER LOGISTICS LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2200-411 1 St SE, Calgary AB, T2G 5E7. No: 20758259. FRONTLINE TECHNOLOGY PARTNERS INC. Alberta Business Corporation Continued. 94 Aug 29 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 2M2. No: 20758024. FSLGP HOLDINGS LIMITED Dominion Corporation Registered. 97 Oct 08 Registered Address: 2100-639 5 Ave SW, Calgary AB, T2P 0M9. No: 21758241. FUTURUS INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 35 Deermont Pl SE, Calgary AB, T2J 5P5. No: 20758013. G & L DITCHING LTD. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: SE 25-53-18-5. No: 20756150. G & N MARKETING GROUP INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 196-200 Rivercrest Dr SE, Calgary AB, T2C 2X5. No: 20756826. G. B. MANAGEMENT LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 2200-41 1 St SE, Calgary AB, T2G 5E7. No: 20757664. G.B.S. EQUITIES INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 412-9707 110 St, Edmonton AB, T5K 2L9. No: 20757693. G.C.SOLINAS AGENCIES LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: 20756610. G.F.T. BUILDERS INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 119 Shaw Meadows Cr SW, Calgary AB, T2Y 1A8. No: 20757543. G.T. ENTERPRISES LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 10719 182 St, Edmonton AB, T5J 1J5. No: 20757257. GENEVA LANDSCAPING SERVICES INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 96 Mount Kidd Point SE, Calgary AB, T2Z 3C5. No: 20757680. GEO. A. MCLEOD SHEETMETAL & PLUMBING (1997) LTD. Alberta Business Corporation Incorporated. 97 Oct 21 Registered Address: 9715-42 Ave, Edmonton AB, T6E 5P8. No: 20757930. GEORGIAN BAY HOLDINGS LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 2200-41 1 St SE, Calgary AB, T2G 5E7. No: 20757668. GIROUX AGENCIES LTD. Alberta Business Corporation Incorporated. 97 Oct 14 Registered Address: 106-2640 52 St NE, Calgary AB, T1Y 3R6. No: 20755827. GLASS-LITE PLASTICS LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 5211 76 Ave, Edmonton AB, T6B 0A7. No: 20758052. GLBN INVESTMENTS LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 4449 99 St, Edmonton AB, T6E 5B6. No: 20757103. GLENN CHAN PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. 97 Oct 06 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20757843. GLOBEC INTERNATIONAL INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 100-9805 Horton Rd SW, Calgary AB, T2V 2X5. No: 20757236. GOSPA CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 8416 181A St, Edmonton AB, T5T 0R9. No: 20756798. GRAMORR & ASSOCIATES INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2911 36 St, Edmonton AB, T6L 1K4. No: 20757185. GRAVITY ENGINEERING INCORPORATED Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 2100-520 5 Ave SW, Calgary AB, T2P 3R7. No: 20756816. GREEN GROVE PUBLIC LIBRARY SOCIETY Alberta Society Incorporated. 97 Oct 02 Registered Address: Box 219, Niton AB, T0E 1S0. No: 50757990. GREEN TREE FINANCIAL CANADA COMPANY Extra-Provincial Corp Registered. 97 Oct 16 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21757760. GREENWAY ASSOCIATES FAMILY CONSULTANTS Non-Profit Priv Asso Incorporated. 97 Oct 02 Registered Address: Lot 7 Plan 4141 Tr 53 2 W5. No: 51757815. GS ARC LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 16 Oliver St, Red Deer AB, T4P 1V5. No: 20756647. GTG INNOVATIONS INC. Extra-Provincial Corp Registered. 97 Oct 01 Registered Address: 416-13528 Deer Run Blvd SE, Calgary AB, T2J 6S4. No: 21757268. GUMBY TRUCKING INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 109-1899 Dunmore Rd SE, Medicine Hat AB, T1A 1Z8. No: 20752948. HANSEN INFORMATION SYSTEMS LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 1041 Ranchlands Blvd NW, Calgary AB, T3G 2C4. No: 20758261. HANSON WELDING SERVICES LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 18335 77 Ave, Edmonton AB, T5T 5T7. No: 20757715. HEAD\HEART CONNECTION INC. Alberta Business Corporation Incorporated. 97 Oct 16 Registered Address: 101-1997 Sirocco Dr SW, Calgary AB, T3H 3E6. No: 20757519. HEARTHSTONE MANAGEMENT LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 3520 112 St, Edmonton AB, T6S 1H9. No: 20756654. HEARTLAND TRANSPORT LTD. Extra-Provincial Corp Registered. 97 Oct 03 Registered Address: 1808 10 St, Coaldale AB, T1M 1M5. No: 21757719. HERITAGE HEARING CENTRE LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: 20757097. HIGH RIVER AUTO DYNAMICS INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 16 Mist Road SW, High River AB, T1V 1C5. No: 20756768. HILLTOP SECURITY ACADEMY CORP. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 2200-41 1 St SE, Calgary AB, T2G 5E7. No: 20757034. HOCKEY EDMONTON ASSOCIATION Alberta Society Incorporated. 97 Oct 07 Registered Address: 10615 82 Street, Edmonton AB T6A 3N2. No: 50757631. HUANG'S ENTERPRISES LTD. Alberta Business Corporation Incorporated. 97 Sep 26 Registered Address: 311-4014 Macleod Trail S, Calgary AB, T2G 2R7. No: 20756500. HYTECH PLUMBING & HEATING LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 9233 84 St, Ft. Saskatchewan AB, T8L 3N9. No: 20758109. I.M. WELDING LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 5005 50 Ave, Vegreville AB, T9C 1T1. No: 20756769. IDEA TECHNOLOGIES INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 458 Reeves Crest, Edmonton AB, T6R 2A3. No: 20756678. IDEAL IMAGING & GRAPHICS LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. No: 20758038. IMPACT CLOTHING COMPANY LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1-5524 1A St SW, Calgary AB, T2H 0E7. No: 20756783. IN A PINCH LTD. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 9231 153 St, Edmonton AB, T5R 1P7. No: 20756059. INDICA IMPORTS LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 6139-40 Ave NE, Edmonton AB, T6L 3P6. No: 20757083. INDIKA INVESTMENTS INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2201 31 St SW, Calgary AB, T3E 2N3. No: 20758257. INFLUENTIAL COMPUTER SERVICES INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 120 Centre St, Calgary AB, T1P 1G9. No: 20756876. INTER-GALACTIC IMAGING CORPORATION Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1815 111 Ave SW, Calgary AB, T2W 1R6. No: 20757741. IRENE WONG INSURANCE & FINANCIAL SERVICES INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 132 Douglasbank Bay SE, Calgary AB, T2Z 2C5. No: 20757544. IRISH INTELLECTUAL PROPERTY SERVICES LIMITED Foreign Corporation Registered. 97 Oct 02 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 21757558. J & G OILFIELD SUPERVISION LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 201-5009 48 St, Lloydminster AB, T9V 0H7. No: 20756640. J P K MULTI-CONSULTING CORPORATION Alberta Business Corporation Incorporated. 97 Oct 21 Registered Address: 112-4936 Dalton Dr NW, Calgary AB, T3A 2E4. No: 20756724. JACKPINE RANCHING INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: SE 13 106 14 5. No: 20757262. JASON HOLTOM PROFESSIONAL CORPORATION Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20758131. JBW PIPE & SUPPLY LTD. Dominion Corporation Registered. 97 Sep 30 Registered Address: 202-703 6 Ave SW, Calgary AB, T2P 0T9. No: 21757113. JEAN-PIERRE KAMEL PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 97 Sep 30 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20756733. JEGA ENTERPRISES INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 6 Riverside Way SE, Calgary AB, T2C 3P1. No: 20757514. JENNY'S ESTHETIC BOUTIQUE INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 112 10 A St NW, Calgary AB, T2N 4T2. No: 20756767. JOE GRANT TRUCKING LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 44 Pensacola Close SE, Calgary AB, T2A 2K4. No: 20757665. JOHN L. DONEY PROFESSIONAL CORPORATION Alberta Chartered Accountants Professional Corp Incorporated. 97 Oct 24 Registered Address: 1-6923 Farrell Rd SE, Calgary AB, T2H 0T3. No: 20756725. JORDAN'S LAWN & GARDEN EQUIPMENT LTD. Alberta Business Corporation Incorporated. 97 Oct 17 Registered Address: 1623 3 St NW, Calgary AB, T2M 2X9. No: 20755807. JOSEPH A. MARTINI PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated. 97 Oct 10 Registered Address: 1502 Patterson View SW, Calgary AB, T3H 3J9. No: 20756869. JPT TRUCKING INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 9319 60 Ave, Edmonton AB, T6E 0C2. No: 20758021. JR'S FLOORING LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2500-10155 102 St, Edmonton AB, T5J 4G8. No: 20756644. K & S FRANKLIN ENTERPRISES LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1013 5 Ave, Wainwright AB, T9W 1L6. No: 20757708. K.W.G. HOLDINGS INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 264 Maple Grove Cres, Strathmore AB, T1P 1G2. No: 20756794. KALMAN REALTY & MANAGEMENT LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 463 Woodside Rd SW, Calgary AB, T2W 3J6. No: 20757465. KATAMEG DRIVER SERVICES LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: SW 8-40-8-W4. No: 20755811. KAUFMAN ENTERPRISES LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 3612 28th Street SE, Calgary AB, T2B 2H9. No: 20756813. KBM CANADIAN ENTERPRISES INC. Alberta Business Corporation Incorporated. 97 Oct 22 Registered Address: 5109 50 Street, Drayton Valley AB, T7A 1S8. No: 20757986. KEITH S. DRADER PROFESSIONAL CORPORATION Alberta Medical Professional Corporation Incorporated. 97 Sep 29 Registered Address: 2500-10104 103 Ave, Edmonton AB, T5J 1V3. No: 20756645. KENDALL INDUSTRIES INC. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: Sw9 22 4 W Of 5. No: 20757281. KENREY HOLDINGS INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 911 High Country Dr, High River AB, T1V 1E3. No: 20758012. KEYPOINT CAPITAL CORPORATION Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 211 Signature Close SW, Calgary AB, T3H 2W5. No: 20757124. KGN ENTERPRISES INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 202-703 6 Ave SW, Calgary AB, T2P 0T9. No: 20758007. KIK PLANT & FIELD SERVICES LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 200 13 St SE, Slave Lake AB, T0G 2A3. No: 20758253. KOSTAS ENERGY CORPORATION Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1636 6A St NW, Calgary AB, T2M 3G9. No: 20757545. KRA CONSULTING INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 171-4747 67 St, Red Deer AB, T4N 6H3. No: 20757557. L.G.P. CAT SERVICE LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 107 50 St, Edson AB, T7E 1V1. No: 20757270. L.J.K. DEVELOPMENTS LTD. Extra-Provincial Corp Registered. 97 Oct 07 Registered Address: 940 Coach Side Cres SW, Calgary AB, T3H 1A5. No: 21758144. L.P.L. SURVEYS LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 16 2 Ave SE, High River AB, T1V 1G4. No: 20756882. LAKEPORT BREWING CORPORATION/CORPORATION BRASSERIE LAKEPORT Extra-Provincial Corp Registered. 97 Sep 30 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 21757136. LAMONT TOWN BAKERY LTD. Alberta Business Corporation Incorporated. 97 Oct 14 Registered Address: 410 Midland Walwyn Twr Edmonton Ctr, Edmonton AB, T5J 2Z2. No: 20756951. LANDL FINANCIAL INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2147 Sirocco Dr SW, Calgary AB, T3H 2T9. No: 20758229. LARJES HOLDINGS LTD. Alberta Business Corporation Continued. 94 Apr 26 Registered Address: 2900 10180 101 St, Edmonton AB, T5J 3V5. No: 20757206. LCW HOLDINGS INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20758197. LDJ SPORT MANAGEMENT LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 45 Montcalm Ave, Camrose AB, T4V 2K9. No: 20756843. LEATHER VILLAGE LTD. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 6139 40 Ave NE, Edmonton AB, T6L 3P6. No: 20756980. LEHAL TRUCKINGS INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 9246 34 Ave, Edmonton AB, T6E 5P2. No: 20756643. LETHBRIDGE POWDER COATINGS LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 3102 5 Ave N, Lethbridge AB, T1J 4A2. No: 20756631. LIS INFORMATION SERVICES INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 909-2010 Ulster Rd NW, Calgary AB, T2N 4C2. No: 20754784. LISDALE RANCH SERVICES LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 200-14 2 Ave SE, High River AB, T1V 1G4. No: 20757804. LOBKOWICZ ENTERPRISES INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 102-10171 Saskatchewan Dr, Edmonton AB, T6E 4R5. No: 20757694. LONE WOLF LOGGING LTD. Alberta Business Corporation Incorporated. 97 Oct 23 Registered Address: 104-211 Pembina Ave, Hinton AB, T7V 2B3. No: 20758279. LONG POINT EXPLORATION INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 3049 Signal Hill Dr SW, Calgary AB, T3H 2X7. No: 20758254. LOR HOUSEBOAT CLUB Extra-Prov Non-Profit Registered. 97 Oct 16 Registered Address: 1220, 144 - 4 Avenue S.w., Calgary AB, T2P 3N4. No: 53757786. M R CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 924 115 St, Edmonton AB, T8J 6X8. No: 20756588. M. R. ELECTRICAL SERVICES LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 55 Bristol Way, St Albert AB, T8N 1M9. No: 20757713. M&J TRUCKING SERVICES LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: 20757885. MAINTECH ELECTRONICS LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 2-5309 Rundlehorn Dr NE, Calgary AB, T1Y 2C2. No: 20757663. MANHATTAN RESOURCES LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757130. MAPLE LEAF BUYING HOUSE LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 700 9 St SW #1204, Calgary AB, T2P 2B5. No: 20758143. MARV'S TRUCKING INCORPORATED Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 12131 67 St, Edmonton AB, T5B 1M6. No: 20755425. MARY DEAN ASSOCIATES INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 800-11012 Macleod Tr S, Calgary AB, T2J 6A5. No: 20757681. MARY MARHULL SCIENCE FOUNDATION Alberta Society Incorporated. 97 Oct 15 Registered Address: 17 Dalhousie Rd West, Lethbridge AB, T1K 3X2. No: 50757171. MASSAGE FOR HEALTH CLINIC LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 204-2635 37 Ave NE, Calgary AB, T1Y 5Z6. No: 20758233. MASTERPLAN PROMOTIONS INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1600-144 4 Ave SW, Calgary AB, T2P 3S8. No: 20757551. MC INTEGRITY MANAGEMENT LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20757183. MEAGHER BROS. OILFIELD SERVICE LTD. Extra-Provincial Corp Registered. 97 Sep 29 Registered Address: Box 440 212-5704 44 St, Lloydminster SK, S9V 0Y4. No: 21756686. MEAL THYME CONNECTION LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 109-1899 Dunmore Rd SE, Medicine Hat AB, T1A 1Z8. No: 20758136. MECKELBORG FINANCIAL GROUP INC. Extra-Provincial Corp Registered. 97 Oct 09 Registered Address: 223-255 2 Ave N, Saskatoon SK, S7K 2B6. No: 21754878. MEDIA MARKETING MANAGEMENT CORP. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 309B 10 St, Wainwright AB. No: 20757027. MEDICINE HAT TRACTOR SALVAGE INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1-3295 Dunmore Rd SE, Medicine Hat AB, T1B 3R2. No: 20757546. MERLION MARINE SERVICES INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. No: 20757849. METIS NATION OF ALBERTA ASSOCIATION LOCAL COUNCIL #333 FOOTHILLS Alberta Society Incorporated. 97 Oct 01 Registered Address: Box 209, Longview AB, T0L 1H0. No: 50756787. MICHELE'S DANCEWORKS - PURE ENERGY PARENT FOUNDATION Alberta Society Incorporated. 97 Oct 20 Registered Address: Bay #1 4303 - 14 Street N.e., Calgary AB, T2E 7A9. No: 50757856. MICROBUSINESS TRAINING CENTRE INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 102-10171 Saskatchewan Dr, Edmonton AB, T6E 4R5. No: 20758001. MICROCELL SOLUTIONS INC. Dominion Corporation Registered. 97 Oct 14 Registered Address: 2900-237 4 Ave SW, Calgary AB, T2P 4X7. No: 21757030. MICROSOFT CANADA CO. Extra-Provincial Corp Registered. 97 Oct 01 Registered Address: 3400-10180 101 St, Edmonton AB T5J 4W9. No: 21757093. MIDON LIMITED Extra-Provincial Corp Registered. 97 Oct 21 Registered Address: 348 14 St NW, Calgary AB, T2N 1Z7. No: 21757989. MIKAN CONSULTING LIMITED Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 8412 Addison Dr SE, Calgary AB, T2H 1P1. No: 20758194. MINAKI ENTERPRISES LIMITED Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 113 Sunhaven Close SE, Calgary AB, T2X 2W2. No: 20757254. MINHAS FURNITURE HOUSE LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 56 Whiteram Gate NE, Calgary AB, T1Y 5J6. No: 20758066. ML COMMUNICATIONS INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1936 47 Ave SW, Calgary AB, T2T 2S4. No: 20756793. MONKS HOUSE PRODUCTIONS INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 2323 23 Ave SW, Calgary AB, T2T 0W3. No: 20754790. MORGANITE CANADA CORPORATION/CORPORATION MORGANITE DU CANADA Extra-Provincial Corp Registered. 97 Oct 06 Registered Address: 30 Fl 237 4 Ave SW, Calgary AB, T2P 4X7. No: 21757427. MORSE CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 5504 53 St, Leduc AB, T9E 5N9. No: 20757234. MOTOR COACH INDUSTRIES LIMITED Dominion Corporation Registered. 97 Sep 30 Registered Address: 1500-10180 101 St, Edmonton AB, T5J 4K1. No: 21750600. MR. FRENCH'S PET FOOD PRODUCTS LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20757892. MULTIWARE TECHNOLOGIES CORP. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 102-10171 Saskatchewan Dr, Edmonton AB, T6E 4R5. No: 20757485. NAKA INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20757811. NESHER WINES INC. Extra-Provincial Corp Registered. 97 Oct 21 Registered Address: 312-9707 110 St, Edmonton AB, T5K 2L9. No: 21755246. NETWORKS INTEGRATION SOLUTIONS INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 800-10150 100 St, Edmonton AB, T5J 0P6. No: 20757092. NEW CENTURY COMMUNICATIONS INC. Extra-Provincial Corp Registered. 97 Oct 22 Registered Address: 1400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 21758134. NMJ CO. LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 36 Wimbelton Cres, St Alberta AB, T8N 3J7. No: 20757260. NO-BULL WELDING LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 8-1003 Cassils Rd W, Brooks AB, T1R 1A7. No: 20757274. NOEL INTERIOR LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 7834 Hunterquay Rd NW, Calgary AB, T2K 4E8. No: 20758235. NOR-POL CORPORATION Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 47 Ranchglen Dr NW, Calgary AB, T3G 1T2. No: 20758240. NORMED SHIPPING LIMITED Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 3000-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20756952. NORSEMAN ENTERPRISES INC. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 17235 105 Ave, Edmonton AB, T5S 1H2. No: 20758189. NORTHERN BEARING INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 11-5125 50 Ave, Vermilion AB, T9X 1A8. No: 20756634. NU-MUN CONTRACTING LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 800-933 17 Ave SW, Calgary AB, T2T 5R6. No: 20757251. NUA SYSTEMS & CONTROLS LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 201-7 Perron St, St Albert AB, T8N 1E3. No: 20757470. OBANN RESOURCES LTD. Extra-Provincial Corp Registered. 97 Oct 24 Registered Address: 7604 67 Ave NW, Calgary AB, T3B 4P3. No: 21750997. ODYSSEY PETROLEUM CORPORATION Dominion Corporation Registered. 97 Oct 15 Registered Address: 2-838 5 St, Canmore AB, T1W 2G4. No: 21755641. OMICRON ENTERPRISES INC. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 19 Deerbrook Rd SE, Calgary AB, T2J 6G5. No: 20744568. ON-TRAC ENTERPRISES LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 4902 48 St, Athabasca AB, T9S 2B9. No: 20758193. OSANCA HOLDINGS INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 700-10655 Southport Rd SW, Calgary AB, T2W 4Y1. No: 20758005. OUTDOOR VENTURES LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 14516 81 St, Edmonton AB, T5C 1P2. No: 20756315. PACKER INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: SE 34-21-28-W4. No: 20756754. PANTHER INSPECTIONS LTD. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: 7707 80 Ave, Edmonton AB, T6C 0S3. No: 20758338. PARKSIDE COMMUNITY RECREATION SOCIETY Alberta Society Incorporated. 97 Oct 15 Registered Address: 9617 91A Ave, Grande Prairie AB, T8V 0G7. No: 50757448. PATHFINDER CAPITAL CORP. Alberta Business Corporation Incorporated. 97 Oct 17 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20757641. PATRICIA BELL HOLDINGS LTD. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: 1204-4440 106 St, Edmonton AB, T6H 4X2. No: 20755351. PATRICIA WOHLFORD PROFESSIONAL CORPORATION Alberta Chiropractic Professional Corporation Incorporated. 97 Sep 30 Registered Address: 3633 2 St SW, Calgary AB, T2S 1T7. No: 20757037. PAW Z TRACKS DOG TRAINING & EQUIPMENT LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: Blk 15 Plan 1858 AD. No: 20758226. PENCAM RESOURCES INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 3427 Oakwood Dr SW, Calgary AB, T2V 4V9. No: 20756868. PETER RUSSELL CONSULTING INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 131 34A St NW, Calgary AB, T2N 2Y4. No: 20758017. PHENIX INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 3510 48 Ave, Red Deer AB, T4N 3S3. No: 20757554. PHILIP ENTERPRISES INC./LES ENTREPRISES PHILIP INC. Extra-Provincial Corp Registered. 97 Oct 02 Registered Address: 2500-10104 103 Ave, Edmonton AB T5J 1V3. No: 21757035. PHOTO INFO (EDMONTON) LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 700-10117 Jasper Ave, Edmonton AB, T5J 1W8. No: 20758231. PICTURE PERFECT CAKES, ETC. INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 12724 128 St, Edmonton AB, T5L 1E1. No: 20758054. PIONEER PROJECTS LTD. Alberta Business Corporation Incorporated. 97 Oct 14 Registered Address: 145 Bearpaw Hills SW, Calgary AB, T2M 4L4. No: 20756948. PLAN 1 ENTERPRISES LTD. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 13122 64 St, Edmonton AB, T5A 0Y5. No: 20756985. POLAR ECO-TEC LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 101-5019 49 Ave, Leduc AB, T9E 6T5. No: 20757889. POSITIVE WELL CONTROL LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 112 Ingram Park Dr, Brooks AB, T1R 0J9. No: 20757269. PRAIRIE AUTOMOTIVE & INDUSTRIAL SUPPLY (1997) LTD. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 5214 50 Street, High Prairie AB, T0G 1E0. No: 20757714. PRAIRIE CO-AX T.V. LTD. Extra-Provincial Corp Registered. 97 Oct 16 Registered Address: 2401-Td Twr Edmonton Centre, Edmonton AB T5J 2Z1. No: 21756993. PRAIRIE MOUNTAIN TRANSPORT INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 205-13850 34 St, Edmonton AB, T5Y 1Z5. No: 20756862. PRANCING HORSE MOTORS LTD. Alberta Business Corporation Incorporated. 97 Oct 16 Registered Address: 30fl-237 4 Ave SW, Calgary AB, T2P 4X7. No: 20757289. PRIDE SIDING LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: C200-9705 Horton Rd SW, Calgary AB, T2V 2X5. No: 20757173. PRIORITY INVESTIGATIONS LTD. Alberta Business Corporation Incorporated. 97 Oct 14 Registered Address: 15 Sussex Cr SW, Calgary AB, T2W 0L4. No: 20749893. PRO-VAC OILFIELD SERVICES LTD. Extra-Provincial Corp Registered. 97 Oct 16 Registered Address: 6603 44 St, Lloydminster AB. No: 21755727. PROFORM ENTERPRISES LIMITED Alberta Business Corporation Incorporated. 97 Oct 21 Registered Address: 200-10432 Jasper Ave, Edmonton AB, T5J 1Z3. No: 20757253. PROTECTED NETWORKS INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 8-5602 4 St NW, Calgary AB, T2K 1B2. No: 20757699. PUNTA ARENAS LIMITED Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 216 Hunterbrook Pl NW, Calgary AB, T2K 4Y8. No: 20757133. PYRAMID STUDIOS LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 88-23 Glamis Dr SW, Calgary AB, T3E 6S3. No: 20758237. QUALITRON PIPE COATINGS LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20758133. R. RIPLEY & SON SHEET METAL LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 825-441 5 Ave SW, Calgary AB, T2P 2V1. No: 20758195. R. SNIDER & COMPANY LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: SW 10-20-29-W4. No: 20756673. RAFTER HY ENTERPRISES INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20756889. RAICON INDUSTRIES LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 800-10310 Jasper Ave, Edmonton AB, T5J 2W4. No: 20757809. RALLY ENERGY CORP. Extra-Provincial Corp Registered. 97 Oct 20 Registered Address: 630-840 6 Ave SW, Calgary AB, T2P 3E5. No: 21756992. RANDOM INSPECTION AND REPAIR SERVICE LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: Lot 9 Blk 18 Plan 9621721. No: 20753057. RANGELAND TRUCK & CRANE LTD. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: 520 1121 Centre St N, Calgary AB, T2E 7K6. No: 20756791. RB TECHNOLOGY LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 18822 99A Ave, Edmonton AB, T5T 3M8. No: 20757842. RED CORE IRON WORKS LTD. Alberta Business Corporation Incorporated. 97 Oct 16 Registered Address: 5421 52 Ave, St Paul AB, T0A 3A1. No: 20755394. REGENT OILFIELD SUPPLY LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2401 Richmond Rd SW, Calgary AB, T2T 5E5. No: 20757575. RESISTALOY INC. Dominion Corporation Registered. 97 Oct 07 Registered Address: 15-3716 56 Ave SE, Calgary AB, T2C 2B5. No: 21758142. RICHARD A. FRITZE PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated. 97 Sep 29 Registered Address: 680-10020 101A Ave, Edmonton AB, T5J 3G2. No: 20756796. RICHARD W. MUENZ PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated. 97 Oct 02 Registered Address: 2410-645 7 Ave SW, Calgary AB, T2P 4G8. No: 20757517. RIDEAU ADVERTISING SPECIALTIES INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2208-10104 103 Ave, Edmonton AB, T5J 0H8. No: 20756785. RIL DEVELOPMENTS LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20757669. RMS WELDING LIMITED Alberta Business Corporation Incorporated. 97 Sep 23 Registered Address: 5004 50 St, Rocky Mountain House AB, T0M 1T1. No: 20756636. ROCKY BUTTE RANCHES LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 505-1550 8 St SW, Calgary AB, T2R 1K1. No: 20756879. ROCKY MOUNTAIN AIR COMPRESSORS LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 101-17936 106A Ave, Edmonton AB, T5S 1V3. No: 20757824. RODERICK ENTERPRISES LTD. Alberta Business Corporation Incorporated. 97 Oct 22 Registered Address: NE 1/4 33 19 22 W4. No: 20758267. RODESTON CAPITAL CORP. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 500-630 4 Ave SW, Calgary AB, T2P 0J9. No: 20757712. ROGER WALKER CONSULTING INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20756841. ROGERS SUGAR LTD. Dominion Corporation Registered. 97 Oct 08 Registered Address: 1400 350 7 Ave SW, Calgary AB, T2P 3N9. No: 21757985. ROSCO'S TRUCKING INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: SE 23-67-15 W4. No: 20757245. ROYAL FINANCIAL GROUP INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 412-9707 110 St, Edmonton AB, T5K 2L9. No: 20757754. RPA PROJECTS LIMITED Dominion Corporation Registered. 97 Sep 29 Registered Address: 1630-10250 101 St, Edmonton AB, T5J 3P4. No: 21756857. RYPTER HOLDINGS LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 2700-10155 102 St, Edmonton AB, T5J 4G8. No: 20758138. S.A.A. ZAHALAN INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2031-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20753478. S.A.S. EQUIPMENT RENTALS LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 204-5000 50 Ave, Red Deer AB, T4N 6C2. No: 20758058. S.D. PERZYLO CONSULTING INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 406 55 Ave SW, Calgary AB, T2V 0E7. No: 20757284. S.D.J. LIMITED Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 200-220 4 St S, Lethbridge AB, T1J 4J7. No: 20758035. SCHNEIDER & ASSOCIATES LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 3400-10180 101 St, Edmonton AB, T5J 4W9. No: 20757860. SCOTT BELL PROFESSIONAL CORPORATION Alberta Dental Professional Corporation Incorporated. 97 Oct 16 Registered Address: 1900-715 5 Ave SW, Calgary AB, T2P 2X6. No: 20754383. SECTOR NETWORKS INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 712-2710 17 Ave SE, Calgary AB, T2A 0P6. No: 20757456. SEMIAHMOO ENERGY INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2600-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20757248. SENTIMENTAL JOURNEY ANTIQUES & COLLECTIBLES LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1124 Kensington Rd NW, Calgary AB, T2N 3P3. No: 20757814. SHANDWICK CANADA INC. Extra-Provincial Corp Registered. 97 Oct 20 Registered Address: 1800-350 7 Ave SW, Calgary AB, T2P 3N9. No: 21757677. SHANNON C. WANDLER PROFESSIONAL CORPORATION Alberta Chiropractic Professional Corporation Incorporated. 97 Oct 02 Registered Address: 9112 97 Ave, Fort Saskatchewan AB, T8L 1G2. No: 20757533. SHAW CABLESYSTEMS (MANITOBA) LTD. Extra-Provincial Corp Registered. 97 Oct 02 Registered Address: 900-630 3 Ave SW, Calgary AB T2P 4L4. No: 21757239. SHAW CABLESYSTEMS (SASK) LTD. Extra-Provincial Corp Registered. 97 Oct 16 Registered Address: 900-630 3 Ave SW, Calgary AB T2P 4L4. No: 21757211. SHAW CABLESYSTEMS LTD. Dominion Corporation Registered. 97 Oct 14 Registered Address: 900-630 3 Ave SW, Calgary AB T2P 4L4. No: 21755734. SHAW CABLESYSTEMS LTD. Dominion Corporation Registered. 97 Oct 16 Registered Address: 2401 Td Twr Edmonton Centre, Edmonton AB T5J 2Z1. No: 21757291. SHERPA SYSTEMS INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 907 Citadel Hts NW, Calgary AB, T3G 4A1. No: 20758141. SHERWOOD MANAGEMENT CORPORATION Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 3631 12 St SW, Calgary AB, T2T 3P1. No: 20757701. SIENNA HOLDINGS LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1618 Evergreen Dr SW, Calgary AB, T2R 3B7. No: 20757748. SMART SISTERS OPPORTUNITIES INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1900-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20758023. SOLID STATE CONCRETE LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 904 McKenzie Dr SE, Calgary AB, T2Z 1Z1. No: 20756675. SOLUTIONS TREATING CONSULTANTS LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 80 Ranchridge Cres NW, Calgary AB, T3G 1V2. No: 20758228. SOONER OR LATER LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 4209 51 St, Gibbons AB, T0A 1N0. No: 20758188. SPRINGVILLE VENTURES INC. Alberta Business Corporation Incorporated. 97 Oct 14 Registered Address: W4-23-4-28-NE N 1/2. No: 20754674. SPUR WELDING LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: B 6777-5202 52 Ave, Drayton Valley AB, T7A 1S2. No: 20758132. SQUANTOCO HOLDINGS LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 190 Shannon Hill SW, Calgary AB, T2Y 2Y8. No: 20758191. SSGI ACQUISITION CORP. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: 1900-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20756702. ST. ANDREWS SYSTEMS INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 2831 13 Ave NW, Calgary AB, T2N 1M1. No: 20758015. STATUS CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 5005 50 Ave, Vegreville AB, T9C 1T1. No: 20756504. STEFFIN SOFTWARE SOLUTIONS INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 190 Shannon Hill SW, Calgary AB, T2Y 2Y8. No: 20756737. STONE ETHOS INC. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 12521 109 A Ave, Edmonton AB, T5M 2H8. No: 20755643. STRANRAER SECURITIES INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 813 19 Ave SW, Calgary AB, T2T 0H6. No: 20757802. STRATEGIC SOLUTIONS INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2010 Bonneville Crt, Sherwood Park AB, T8A 0Y6. No: 20757259. STREAM ENERGY, INC. Foreign Corporation Registered. 97 Oct 06 Registered Address: 1000-645 7 Ave SW, Calgary AB, T2P 4G8. No: 21757923. STRIDES COMFORT SHOES INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 150 Parkview Place SE, Calgary AB, T2J 4W5. No: 20757788. STUCCO WORKS LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20758135. STYLINE TRANSPORTATION, INC. Foreign Corporation Registered. 97 Oct 06 Registered Address: 600 W Chambers 12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 21758147. SUN ALTA INVESTMENT COUNSEL LTD. Alberta Business Corporation Incorporated. 97 Sep 26 Registered Address: 2600-10180 101 St, Edmonton AB, T5J 3Y2. No: 20757024. SUNSHAW ENTERPRIZES LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: SE 1-49-25-W4. No: 20757549. SUPER FAST COURIER LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 7990 Laguna Way NE, Calgary AB, T1Y 7A5. No: 20757821. T'N'T HOTSHOT SERVICE LTD. Alberta Business Corporation Incorporated. 97 Oct 14 Registered Address: 36 Munro Cres, Red Deer AB, T4N 0J1. No: 20757143. TABLEHEAD INVESTMENTS LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 12 Highview Court, Sherwood Park AB, T8A 5K8. No: 20756708. TAL CAN, INC. Foreign Corporation Registered. 97 Oct 17 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 21757607. TECH-DRAFT SERVICES INC. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 9816 Oakhill Dr SW, Calgary AB, T2V 3W8. No: 20753473. TECH-WOOD BUILDING COMPONENTS LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 307 Covington Bay NE, Calgary AB, T3K 4G1. No: 20757805. TECHNOLOGY APPLICATIONS LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 2006-505 6 St SW, Calgary AB, T2P 1X5. No: 20757691. TERRACOM INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 3400-707 8 Ave SW, Calgary AB, T2P 1H5. No: 20756789. THE BANFF ROTARY CLUB Alberta Society Incorporated. 97 Oct 02 Registered Address: Box 2190, Banff AB, T0L 0C0. No: 50756930. THE MCCLAIN FOREST COMPANY LTD. Extra-Provincial Corp Registered. 97 Oct 16 Registered Address: 600-12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 21757328. THE ROTARY CLUB OF CALGARY CENTENNIAL SOCIETY Alberta Society Incorporated. 97 Oct 01 Registered Address: 2120 520 Fifth Avenue S.w., Calgary AB, T2P 3R7. No: 50756711. THE VICTOR GROUP INC. Alberta Business Corporation Incorporated. 97 Oct 14 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20756713. THE WAYMOUTH GROUP LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 15 Cambridge Place NW, Calgary AB, T2K 1P8. No: 20757065. THIRD LEVEL CONSTRUCTION LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 8 Henderson Rd, Langdon AB, T0J 1X0. No: 20757787. TIEGEN CONTROLS INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 949 Ranchview Cres NW, Calgary AB, T3G 1A4. No: 20757318. TIMESTAR COMMUNICATIONS INC. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 1104-10117 Jasper Ave, Edmonton AB, T5J 1W8. No: 20755969. TOYS FOR BOYS EXHIBITIONS LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 220-1100 8 Ave SW, Calgary AB, T2P 3T9. No: 20756849. TRANS BIO INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 234-9620 174 St, Edmonton AB, T5T 6B9. No: 20756759. TRIPLE N INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 204-15023 123 Ave, Edmonton AB, T5V 1J7. No: 20757376. TTASK ENTERPRISES LTD. Alberta Business Corporation Incorporated. 97 Oct 23 Registered Address: NE 01 22 27 West 4. No: 20757226. TWASSEN ENERGY INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2600-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20757247. TYMONT ENVIRONMENTAL LTD. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: 5126 Railway Ave, Elk Point AB, T0A 1A0. No: 20753785. UMEX INC. Dominion Corporation Registered. 97 Oct 22 Registered Address: 1900-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 21758302. VALWAY HOLDINGS LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 219 10 St, Wainwright AB, T9W 1N7. No: 20757101. VERMAX MANAGEMENT GROUP INC. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 185 Hidden Spring Circle NW, Calgary AB, T3H 5H4. No: 20758032. VERMILION REALTY PLUS LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 4936 50 Ave, Vermilion AB, T9X 1A4. No: 20757474. VILLA BUCCI HOLDINGS LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 700-401 9 Ave SW, Calgary AB, T2P 3C5. No: 20758026. VISTULA COMPU SOLUTIONS INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 239 Arbour Wood Close NW, Calgary AB, T3G 4C3. No: 20757683. VMC OILFIELD CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Oct 22 Registered Address: 901-1020 14 Ave SW, Calgary AB, T2R 0P1. No: 20750996. VOYAGEUR FILM CAPITAL CORP. Alberta Business Corporation Incorporated. 97 Oct 22 Registered Address: 1600-407 2 St SW, Calgary AB, T2P 2Y3. No: 20757983. W. THRUSH CONSULTING INC. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 509 20 Ave SW, Calgary AB, T2S 0E7. No: 20757261. WEMBLEY SNOWMOBILE CLUB Alberta Society Incorporated. 97 Oct 16 Registered Address: Box 593, Wembley AB, T0H 3S0. No: 50757679. WEST-END R.V. CLINIC LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 11241 156 St, Edmonton AB, T5M 1Y2. No: 20756803. WESTANA ACCEPTANCE CORP. Alberta Business Corporation Incorporated. 97 Oct 16 Registered Address: 100-4208 97 St, Edmonton AB, T6E 5Z9. No: 20757286. WESTERN CREE TRIBAL COUNCIL Alberta Society Incorporated. 97 Oct 21 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 50758027. WESTERN LEADERSHIP CENTRE INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 406-501 18 Ave SW, Calgary AB, T2S 0C7. No: 20758081. WESTERN MEDICAL CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 220 Citadel Hills Place NW, Calgary AB, T3G 3V6. No: 20757479. WHITERIDGE OUTFITTERS LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 30flr-10303 Jasper Ave, Edmonton AB, T5J 4P4. No: 20757258. WILDERNESS CONTRACT OPERATING CORP. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 107 50 St., Edson AB, T7E 1V1. No: 20757196. WILLCRAFT TECHNOLOGIES LTD. Alberta Business Corporation Incorporated. 97 Oct 21 Registered Address: 5009 47 St, Lloydminster AB, T9V 0E8. No: 20756509. WINDCHIME FARMS LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: NW 6-53-26-W4. No: 20756668. WINDJAMMER JAVA ROASTERS INC. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: 43 Manor Dr, Sherwood Park AB, T8A 0P9. No: 20755489. WINGENBACK FIBERGLASS INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 555-407 8 Ave SW, Calgary AB, T2P 1E5. No: 20757490. WIZARD ENTERPRISES LTD. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: 24 Beddington Cres NE, Calgary AB, T3K 1N5. No: 20755145. WOLVERINE OILFIELD SERVICES LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 3000-10303 Jasper Ave, Edmonton AB, T5J 4P4. No: 20757394. ZACK HOLDINGS LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 200-10123 99 St, Edmonton AB, T5J 3H1. No: 20758003. ZADREY CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 1065 Potter Greens Dr NW, Edmonton AB, T5T 6A5. No: 20756511. ZAPPA CONSULTING LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 1-1032 1 Ave, Wainwright AB, T9W 5A1. No: 20758192. 1096198 ONTARIO LTD. Extra-Provincial Corp Registered. 97 Oct 07 Registered Address: 1130-1015 4 St SW, Calgary AB, T2R 1J4. No: 21758148. 1235370 ONTARIO INC. Extra-Provincial Corp Registered. 97 Oct 02 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 21757555. 1235371 ONTARIO INC. Extra-Provincial Corp Registered. 97 Oct 02 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 21757552. 3 K OIL SERVICES LTD. Extra-Provincial Corp Registered. 97 Sep 26 Registered Address: Apt 301 G 5111 36 St, Llodyminster AB, T9V 2A2. No: 21756082. 3358276 MANITOBA LTD. Extra-Provincial Corp Registered. 97 Sep 29 Registered Address: 5 6500 40th Ave, Stettler AB, T0C 2G2. No: 21756850. 3400395 CANADA INC. Dominion Corporation Registered. 97 Oct 03 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21757724. 3409341 CANADA INC. Dominion Corporation Registered. 97 Oct 03 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 21757726. 3414493 CANADA INC. Dominion Corporation Registered. 97 Oct 23 Registered Address: 1400-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 21758283. 4 WARD BOARD OF EDUCATION INC. Extra-Prov Non-Profit Registered. 97 Oct 08 Registered Address: 801 6 Avenue SW Ste 2800, Calgary AB T2P 4A3. No: 53758200. 540919 B.C. LTD. Extra-Provincial Corp Registered. 97 Oct 02 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 21757561. 540920 B.C. LTD. Extra-Provincial Corp Registered. 97 Oct 02 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 21757564. 540921 B.C. LTD. Extra-Provincial Corp Registered. 97 Oct 02 Registered Address: 700-10104 103 Ave, Edmonton AB, T5J 0H8. No: 21757566. 619361 SASKATCHEWAN LTD. Extra-Provincial Corp Registered. 97 Oct 06 Registered Address: Box 20 5009 47 St, Lloydminster AB, T9V 0E8. No: 21757921. 746716 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 53408 Range Rd 231, Sherwood Park AB, T8A 4V4. No: 20746716. 746757 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 3000-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20746757. 747283 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 3000-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20747283. 750995 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 22 Registered Address: 5447 76 St, Red Deer AB, T4P 2J6. No: 20750995. 751508 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: A3-9940 Fairmount Dr SE, Calgary AB, T2J 0S5. No: 20751508. 751592 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 7238 83 Ave, Edmonton AB, T6B 0G6. No: 20751592. 751686 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 499 1 St SE, Medicine Hat AB, T1A 0A7. No: 20751686. 754004 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 14 Westglen Blvd, Blackfalds AB, T0M 0J0. No: 20754004. 754201 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 499 1 St SE, Medicine Hat AB, T1A 0A7. No: 20754201. 755051 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 5-53304 Sh 794, Spruce Grove AB, T7X 3L3. No: 20755051. 755541 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 10 Registered Address: 710 Hawkwood Blvd NW, Calgary AB, T3G 2V5. No: 20755541. 755639 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 499 1 St SE, Medicine Hat AB, T1A 0A7. No: 20755639. 755646 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 4616 47 Ave, Rocky Mtn House AB, T0M 1T1. No: 20755646. 755674 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 4616 47 Ave, Rocky Mtn House AB, T0M 1T1. No: 20755674. 755805 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 200-10432 Jasper Ave, Edmonton AB, T5J 1Z3. No: 20755805. 755806 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 200-10432 Jasper Ave, Edmonton AB, T5J 1Z3. No: 20755806. 755808 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 1200-640 8 Ave SW, Calgary AB, T2P 1G7. No: 20755808. 755809 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 1200-640 8 Ave SW, Calgary AB, T2P 1G7. No: 20755809. 756047 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 2-401 Main St N, Slave Lake AB, T0G 2A0. No: 20756047. 756051 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 2-401 Main St N, Slave Lake AB, T0G 2A0. No: 20756051. 756255 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 26 Registered Address: 2015 7 St SW, Calgary AB, T2T 2X1. No: 20756255. 756521 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 16 Registered Address: 1600-144 4 Ave SW, Calgary AB, T2P 3S8. No: 20756521. 756595 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 202-11710 Kingsway Ave, Edmonton AB, T5G 0X5. No: 20756595. 756596 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 801-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20756596. 756597 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20756597. 756598 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20756598. 756599 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20756599. 756600 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20756600. 756601 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20756601. 756602 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20756602. 756603 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20756603. 756604 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20756604. 756605 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20756605. 756606 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20756606. 756607 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20756607. 756608 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20756608. 756609 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20756609. 756616 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756616. 756617 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756617. 756618 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756618. 756619 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756619. 756620 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756620. 756621 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756621. 756622 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756622. 756623 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756623. 756624 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 805-808 4 Ave SW, Calgary AB, T2P 3E8. No: 20756624. 756625 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 801-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20756625. 756626 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 801-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20756626. 756627 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 108-2841 109 St, Edmonton AB, T6J 4R7. No: 20756627. 756629 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 800-10310 Jasper Ave, Edmonton AB, T5J 2W4. No: 20756629. 756630 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 101-4706 48 Ave, Red Deer AB, T4N 6J4. No: 20756630. 756632 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 202-4921 49 St, Red Deer AB, T4N 1V2. No: 20756632. 756637 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 6303 Lynch Cr SW, Calgary AB, T3E 5V1. No: 20756637. 756638 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 200-220 4 St S, Lethbridge AB, T1J 4J7. No: 20756638. 756639 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 916 2 Ave, Beaverlodge AB, T0H 0C0. No: 20756639. 756641 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 4705 50 Ave, St. Paul AB, T0A 3A0. No: 20756641. 756651 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 15104 88 St, Edmonton AB, T5E 5T5. No: 20756651. 756729 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 850-933 17 Ave SW, Calgary AB, T2T 5R6. No: 20756729. 756730 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 205 Calahoo Rd, Spruce Grove AB, T7X 1R1. No: 20756730. 756731 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 205 Calahoo Rd, Spruce Grove AB, T7X 1R1. No: 20756731. 756732 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 3531 Spurce Dr SW, Calgary AB, T3C 3A5. No: 20756732. 756734 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 325-2520 50 St, Edmonton AB, T6L 7A8. No: 20756734. 756735 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 325-2520 50 St, Edmonton AB, T6L 7A8. No: 20756735. 756736 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 325-2520 50 St, Edmonton AB, T6L 7A8. No: 20756736. 756738 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 325-2520 50 St, Edmonton AB, T6L 7A8. No: 20756738. 756739 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 325-2520 50 St, Edmonton AB, T6L 7A8. No: 20756739. 756740 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 201-4990 92 Ave, Edmonton AB, T6B 2V4. No: 20756740. 756741 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2-221 1 Ave, Spruce Grove AB, T7X 3X2. No: 20756741. 756743 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2-221 1 Ave, Spruce Grove AB, T7X 3X2. No: 20756743. 756744 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756744. 756745 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756745. 756746 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 2908 55 Ave, Lloydminster AB, T9V 1N7. No: 20756746. 756748 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 18620 57 Ave, Edmonton AB, T6M 2A1. No: 20756748. 756749 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 9548 27 Ave, Edmonton AB, T6N 1B2. No: 20756749. 756750 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20756750. 756751 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20756751. 756752 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20756752. 756753 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20756753. 756755 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: M23-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20756755. 756756 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 1023 2 Ave, Fairview AB, T0H 1L0. No: 20756756. 756758 ALBERTA LIMITED Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 190 Summerside Park SW, Calgary AB, T2Y 3C3. No: 20756758. 756760 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20756760. 756761 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20756761. 756762 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 200-8925 82 Ave, Edmonton AB, T6C 0Z2. No: 20756762. 756763 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20756763. 756765 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20756765. 756766 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20756766. 756770 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 400-10235 101 St, Edmonton AB, T5J 3G1. No: 20756770. 756778 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 602-734 7 Ave SW, Calgary AB, T2P 3P8. No: 20756778. 756780 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 602-734 7 Ave SW, Calgary AB, T2P 3P8. No: 20756780. 756781 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 602-734 7 Ave SW, Calgary AB, T2P 3P8. No: 20756781. 756830 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 238 4 St E, Cardston AB, T0K 0K0. No: 20756830. 756846 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756846. 756847 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 2900-10180 101 St, Edmonton AB, T5J 3V5. No: 20756847. 756854 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: Rr 1, St. Michael AB, T0B 4B0. No: 20756854. 756872 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 506-5241 Calgary Tr, Edmonton AB, T6H 5G8. No: 20756872. 756897 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20756897. 756899 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20756899. 756900 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20756900. 756901 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20756901. 756902 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20756902. 756903 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20756903. 756904 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20756904. 756905 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20756905. 756906 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20756906. 756907 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20756907. 756928 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 29 Registered Address: 81 Goodridge Dr, St. Albert AB, T8N 2B3. No: 20756928. 756983 ALBERTA LIMITED Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 10428 77 St, Edmonton AB, T6A 3C6. No: 20756983. 756994 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 21A-363 Sioux Rd, Sherwood Park AB, T8A 4W7. No: 20756994. 756995 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 21A-363 Sioux Rd, Sherwood Park AB, T8A 4W7. No: 20756995. 756996 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 200-4870 51 St, Camrose AB, T4V 1S1. No: 20756996. 756997 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 200-4870 51 St, Camrose AB, T4V 1S1. No: 20756997. 756998 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 200-4870 51 St, Camrose AB, T4V 1S1. No: 20756998. 756999 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. No: 20756999. 757000 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 630-840 6 Ave SW, Calgary AB, T2P 3E5. No: 20757000. 757001 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 630-840 6 Ave SW, Calgary AB, T2P 3E5. No: 20757001. 757002 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 630-840 6 Ave SW, Calgary AB, T2P 3E5. No: 20757002. 757003 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 630-840 6 Ave SW, Calgary AB, T2P 3E5. No: 20757003. 757004 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: SE6-25-14-W OF 4TH. No: 20757004. 757005 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 10917 92 Ave, Fairview AB, T0H 1L0. No: 20757005. 757006 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: Lot 16A Blk 4 Plain 4969 HW. No: 20757006. 757007 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 10015 93 Ave, Wembley AB, T0H 3S0. No: 20757007. 757008 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2011 Scotia 2-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20757008. 757009 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2011 Scotia 2-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20757009. 757010 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2011 Scotia 2-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20757010. 757011 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2011 Scotia 2-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20757011. 757012 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2011 Scotia 2-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20757012. 757013 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2011 Scotia 2-10060 Jasper Ave, Edmonton AB, T5J 3R8. No: 20757013. 757014 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2400-10123 99 St, Edmonton AB, T5J 3H1. No: 20757014. 757015 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2400-10123 99 St, Edmonton AB, T5J 3H1. No: 20757015. 757016 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2400-10123 99 St, Edmonton AB, T5J 3H1. No: 20757016. 757017 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 680-10020 101 A Ave, Edmonton AB, T5J 3G2. No: 20757017. 757018 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 680-10020 101 A Ave, Edmonton AB, T5J 3G2. No: 20757018. 757019 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 680-10020 101 A Ave, Edmonton AB, T5J 3G2. No: 20757019. 757020 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 680-10020 101 A Ave, Edmonton AB, T5J 3G2. No: 20757020. 757021 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 26 Registered Address: 5808 190A St, Edmonton AB, T6M 2G5. No: 20757021. 757022 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 208-4808 Ross St, Red Deer AB, T4N 1X5. No: 20757022. 757023 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 630-840 6 Ave SW, Calgary AB, T2P 3E5. No: 20757023. 757025 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 602-734 7 Ave SW, Calgary AB, T2P 3P8. No: 20757025. 757026 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 602-734 7 Ave SW, Calgary AB, T2P 3P8. No: 20757026. 757028 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 9360 34 Ave, Edmonton AB, T6E 5X8. No: 20757028. 757031 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 406-2675 36 St NE, Calgary AB, T1Y 6H6. No: 20757031. 757033 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3400-10180 101 St, Edmonton AB, T5J 4W9. No: 20757033. 757039 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3400-10180 101 St, Edmonton AB, T5J 4W9. No: 20757039. 757042 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20757042. 757044 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 11914 129 Ave, Edmonton AB, T5E 0N3. No: 20757044. 757045 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20757045. 757047 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20757047. 757048 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 11914 129 Ave, Edmonton AB, T5E 0N3. No: 20757048. 757050 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20757050. 757051 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20757051. 757053 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20757053. 757054 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20757054. 757055 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20757055. 757057 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 1710-505 3 St SW, Calgary AB, T2P 3E6. No: 20757057. 757061 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 305 Main Ave W, Sundre AB, T0M 1X0. No: 20757061. 757070 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 330 21 Ave SW, Calgary AB, T2P 0S5. No: 20757070. 757078 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 600-9835 101 Ave, Grande Prairie AB, T8V 5V4. No: 20757078. 757079 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3400-10180 101 St, Edmonton AB, T5J 4W9. No: 20757079. 757082 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20757082. 757085 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20757085. 757087 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20757087. 757088 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20757088. 757089 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20757089. 757090 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20757090. 757150 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 14 Registered Address: 220-3016 19 St NE, Calgary AB, T2E 6Y9. No: 20757150. 757174 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20757174. 757175 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20757175. 757176 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 1600-205 5 Ave SW, Calgary AB, T2P 2V7. No: 20757176. 757178 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 1600-205 5 Ave SW, Calgary AB, T2P 2V7. No: 20757178. 757180 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 1600-205 5 Ave SW, Calgary AB, T2P 2V7. No: 20757180. 757181 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 1600-205 5 Ave SW, Calgary AB, T2P 2V7. No: 20757181. 757187 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 5507 Whitemud Rd, Edmonton AB, T6H 4N2. No: 20757187. 757191 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 1-11016 Jasper Ave, Edmonton AB, T5K 2N1. No: 20757191. 757192 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: Lt 7 Blk 4 Ran 8820461. No: 20757192. 757194 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 1500-736 6 Ave SW, Calgary AB, T2P 3T7. No: 20757194. 757195 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20757195. 757197 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 3100-324 8 Ave SW, Calgary AB, T2P 2Z2. No: 20757197. 757199 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 8316 93 Ave, Edmonton AB, T6C 1T5. No: 20757199. 757200 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 68 Eagle Crest Place SW, Calgary AB, T2V 2W1. No: 20757200. 757215 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 10030 106 St #202, Westlock AB, T7P 2K4. No: 20757215. 757217 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 10030 106 St #202, Westlock AB, T7P 2K4. No: 20757217. 757218 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 110 Brewster Dr, Hinton AB, T7V 1B4. No: 20757218. 757219 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 110 Brewster Dr, Hinton AB, T7V 1B4. No: 20757219. 757220 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20757220. 757221 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20757221. 757222 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20757222. 757224 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20757224. 757225 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 2800-10060 Jasper Ave, Edmonton AB, T5J 3V9. No: 20757225. 757227 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 7503 35 Ave NW, Calgary AB, T3B 1T4. No: 20757227. 757228 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 6751 39 Ave, Edmonton AB, T6K 2N6. No: 20757228. 757229 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 175-6712 Fisher St SE, Calgary AB, T2H 2A7. No: 20757229. 757231 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 1640-700 4 Ave SW, Calgary AB, T2P 3J4. No: 20757231. 757235 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 905-9808 103 St, Edmonton AB, T5K 2G4. No: 20757235. 757237 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 920-304 8 Ave SW, Calgary AB, T2P 1C2. No: 20757237. 757238 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 01 Registered Address: 640-1414 8 St SW, Calgary AB, T2R 1J6. No: 20757238. 757241 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: SE 17-1-6-W5. No: 20757241. 757377 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1130-1015 4 St SW, Calgary AB, T2R 1J4. No: 20757377. 757378 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1130-1015 4 St SW, Calgary AB, T2R 1J4. No: 20757378. 757379 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757379. 757380 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1130-1015 4 St SW, Calgary AB, T2R 1J4. No: 20757380. 757381 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 4909A 48 St #102, Camrose AB, T4V 1L7. No: 20757381. 757382 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757382. 757383 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757383. 757384 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2 Flr-5233 49 Ave, Red Deer AB, T4N 6G5. No: 20757384. 757385 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757385. 757386 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757386. 757387 ALBERTA LIMITED Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2604 Kensington Rd NW, Calgary AB, T2N 3S5. No: 20757387. 757388 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757388. 757389 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757389. 757390 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2 Flr-9936 107 St, Westlock AB, T7P 2K6. No: 20757390. 757391 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757391. 757392 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757392. 757393 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1400-350 7 Ave SW, Calgary AB, T2P 3N9. No: 20757393. 757395 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2 Flr-9936 107 St, Westlock AB, T7P 2K6. No: 20757395. 757396 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 202-8003 102 St, Edmonton AB, T6E 4A2. No: 20757396. 757397 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 208-4808 Ross St, Red Deer AB, T4N 1X5. No: 20757397. 757398 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 152 Applemont Close SE, Calgary AB, T2A 7S2. No: 20757398. 757399 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 499 1 St SE, Medicine Hat AB, T1A 0A7. No: 20757399. 757400 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 499 1 St SE, Medicine Hat AB, T1A 0A7. No: 20757400. 757402 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 499 1 St SE, Medicine Hat AB, T1A 0A7. No: 20757402. 757403 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 204-2635 37 Ave NE, Calgary AB, T1Y 5Z6. No: 20757403. 757404 ALBERTA LIMITED Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 149 Hidden Ranch Rd NW, Calgary AB, T3A 5S6. No: 20757404. 757405 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 204-2635 37 Ave NE, Calgary AB, T1Y 5Z6. No: 20757405. 757406 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 204-2635 37 Ave NE, Calgary AB, T1Y 5Z6. No: 20757406. 757407 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757407. 757408 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757408. 757410 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757410. 757411 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757411. 757412 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757412. 757413 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757413. 757415 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757415. 757416 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757416. 757417 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 205-3716 61 Ave SE, Calgary AB, T2C 1Z4. No: 20757417. 757418 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757418. 757419 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757419. 757420 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757420. 757421 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757421. 757422 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 205-3716 61 Ave SE, Calgary AB, T2C 1Z4. No: 20757422. 757423 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757423. 757424 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757424. 757425 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 600-220 4 St S, Lethbridge AB, T1J 4J7. No: 20757425. 757426 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757426. 757428 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 600-220 4 St S, Lethbridge AB, T1J 4J7. No: 20757428. 757429 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757429. 757431 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757431. 757432 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757432. 757433 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757433. 757435 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2500-10303 Jasper Ave, Edmonton AB, T5J 3N6. No: 20757435. 757440 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1250-5555 Calgary Trail S, Edmonton AB, T6H 5P9. No: 20757440. 757445 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 20757445. 757450 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 20757450. 757451 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 20757451. 757453 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 20757453. 757454 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 600-4911 51 St, Red Deer AB, T4N 6V4. No: 20757454. 757458 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1250-5555 Calgary Trail S, Edmonton AB, T6H 5P9. No: 20757458. 757460 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1250-5555 Calgary Trail S, Edmonton AB, T6H 5P9. No: 20757460. 757461 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1250-5555 Calgary Trail S, Edmonton AB, T6H 5P9. No: 20757461. 757462 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1250-5555 Calgary Trail S, Edmonton AB, T6H 5P9. No: 20757462. 757464 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1250-5555 Calgary Trail S, Edmonton AB, T6H 5P9. No: 20757464. 757482 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 16 Registered Address: 1 Arndt Court, Leduc AB, T9E 5H2. No: 20757482. 757488 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2-5233 49 Ave, Red Deer AB, T4N 6G5. No: 20757488. 757493 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2-5233 49 Ave, Red Deer AB, T4N 6G5. No: 20757493. 757495 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2-5233 49 Ave, Red Deer AB, T4N 6G5. No: 20757495. 757497 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 220-3016 19 St NE, Calgary AB, T2E 6Y9. No: 20757497. 757498 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 640-1414 8 St SW, Calgary AB, T2R 1J6. No: 20757498. 757499 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 220-3016 19 St NE, Calgary AB, T2E 6Y9. No: 20757499. 757501 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1193 Northmount Dr, Calgary AB, T2L 0C5. No: 20757501. 757505 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 712-2710 17 Ave SE, Calgary AB, T2A 0P6. No: 20757505. 757508 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 666 4 St SE, Medicine Hat AB, T1A 0K9. No: 20757508. 757513 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 09 Registered Address: 220-3016 19 St NE, Calgary AB, T2E 6Y9. No: 20757513. 757520 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2620-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20757520. 757521 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2620-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20757521. 757524 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2620-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20757524. 757525 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2620-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20757525. 757526 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2620-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20757526. 757527 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 2620-700 9 Ave SW, Calgary AB, T2P 3V4. No: 20757527. 757530 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20757530. 757532 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20757532. 757534 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20757534. 757536 ALBERTA LIMITED Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20757536. 757539 ALBERTA LIMITED Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20757539. 757540 ALBERTA LIMITED Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20757540. 757542 ALBERTA LIMITED Alberta Business Corporation Incorporated. 97 Oct 02 Registered Address: 360-407 2 St SW, Calgary AB, T2P 2Y3. No: 20757542. 757599 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 538 10 Ave SW, Calgary AB, T2R 0A7. No: 20757599. 757600 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 538 10 Ave SW, Calgary AB, T2R 0A7. No: 20757600. 757601 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 538 10 Ave SW, Calgary AB, T2R 0A7. No: 20757601. 757602 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 538 10 Ave SW, Calgary AB, T2R 0A7. No: 20757602. 757603 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 15 Registered Address: 538 10 Ave SW, Calgary AB, T2R 0A7. No: 20757603. 757647 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 700-10117 Jasper Ave, Edmonton AB, T5J 1W8. No: 20757647. 757650 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 700-10117 Jasper Ave, Edmonton AB, T5J 1W8. No: 20757650. 757651 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 201-505 8 Ave SW, Calgary AB, T2P 1G2. No: 20757651. 757652 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 640-1414 8 St SW, Calgary AB, T2R 1J6. No: 20757652. 757653 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 600-12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 20757653. 757654 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 600-12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 20757654. 757655 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 600-12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 20757655. 757656 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 600-12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 20757656. 757657 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 600-12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 20757657. 757658 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 600-12220 Stony Plain Rd, Edmonton AB, T5N 3Y4. No: 20757658. 757659 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 142 1 Ave NW, Airdrie AB, T4B 2B8. No: 20757659. 757660 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 142 1 Ave NW, Airdrie AB, T4B 2B8. No: 20757660. 757661 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 142 1 Ave NW, Airdrie AB, T4B 2B8. No: 20757661. 757662 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: SW 12 16 16 W4. No: 20757662. 757667 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1130-1015 4 St SW, Calgary AB, T2R 1J4. No: 20757667. 757684 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1103 Td Tower Edmonton Centre, Edmonton AB, T5J 2Z1. No: 20757684. 757686 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1900-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20757686. 757687 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1901-10205 101 St, Edmonton AB, T5J 2Z1. No: 20757687. 757689 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1901-10205 101 St, Edmonton AB, T5J 2Z1. No: 20757689. 757696 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 200-10011 Franklin Ave, Fort McMurray AB, T9H 2K7. No: 20757696. 757703 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 3-3820 Parkhill Place SW, Calgary AB, T2S 2W7. No: 20757703. 757706 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 3-3820 Parkhill Place SW, Calgary AB, T2S 2W7. No: 20757706. 757707 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 3-3820 Parkhill Place SW, Calgary AB, T2S 2W7. No: 20757707. 757709 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 19-4250 54 Ave, Red Deer AB, T4N 6W9. No: 20757709. 757716 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20757716. 757718 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20757718. 757720 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20757720. 757721 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20757721. 757723 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20757723. 757725 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 900-521 3 Ave SW, Calgary AB, T2P 3T3. No: 20757725. 757728 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1900-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20757728. 757729 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1900-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20757729. 757746 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 1-206 5 Ave W, Cochrane AB, T0L 0W3. No: 20757746. 757756 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 700-603 7 Ave SW, Calgary AB, T2P 2T5. No: 20757756. 757758 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 700-603 7 Ave SW, Calgary AB, T2P 2T5. No: 20757758. 757759 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 700-603 7 Ave SW, Calgary AB, T2P 2T5. No: 20757759. 757779 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 3800-855 2 St SW, Calgary AB, T2P 4J8. No: 20757779. 757780 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 5808-190 A St, Edmonton AB, T6M 2G5. No: 20757780. 757781 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 5808 190 A St, Edmonton AB, T6M 2G5. No: 20757781. 757782 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 5808 190A St, Edmonton AB, T6M 2G6. No: 20757782. 757789 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20757789. 757790 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20757790. 757791 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20757791. 757792 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20757792. 757793 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 4500-855 2 St SW, Calgary AB, T2P 4K7. No: 20757793. 757794 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20757794. 757795 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20757795. 757796 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20757796. 757797 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 10012 101 St, Peace River AB, T8S 1S2. No: 20757797. 757798 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 10012 101 St, Peace River AB, T8S 1S2. No: 20757798. 757799 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 10012 101 St, Peace River AB, T8S 1S2. No: 20757799. 757800 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 10012 101 St, Peace River AB, T8S 1S2. No: 20757800. 757801 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 10012 101 St, Peace River AB, T8S 1S2. No: 20757801. 757803 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 250-2635 37 Ave NE, Calgary AB, T1Y 5Z6. No: 20757803. 757806 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 175-6712 Fisher St SE, Calgary AB, T2H 2A7. No: 20757806. 757808 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 11-1915 32 Ave NE, Calgary AB, T2E 7C8. No: 20757808. 757810 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 200-10923 101 St, Edmonton AB, T5H 2S7. No: 20757810. 757822 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 5115 Highway St, Whitecourt AB, T7S 1P5. No: 20757822. 757830 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 205 Calahoo Rd, Spruce Grove AB, T7X 1R1. No: 20757830. 757841 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 3000 Phase Iii-8770 170 St, Edmonton AB, T5T 4M2. No: 20757841. 757845 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 3000 Phase Iii-8770 170 St, Edmonton AB, T5T 4M2. No: 20757845. 757846 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 3000 Phase Iii-8770 170 St, Edmonton AB, T5T 4M2. No: 20757846. 757858 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1124 Kensington Rd NW, Calgary AB, T2N 3P3. No: 20757858. 757862 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1124 Kensington Rd NW, Calgary AB, T2N 3P3. No: 20757862. 757863 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 2170-10123 99 St, Edmonton AB, T5J 3H1. No: 20757863. 757865 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 94-11122 153 St, Edmonton AB, T5M 1X5. No: 20757865. 757867 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 2170-10123 99 St, Edmonton AB, T5J 3H1. No: 20757867. 757869 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 2170-10123 99 St, Edmonton AB, T5J 3H1. No: 20757869. 757872 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20757872. 757874 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20757874. 757875 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20757875. 757877 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20757877. 757878 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20757878. 757879 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20757879. 757880 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20757880. 757881 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20757881. 757883 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20757883. 757884 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 203-200 Barclay Parade SW, Calgary AB, T2P 4R5. No: 20757884. 757905 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 03 Registered Address: 69 Mission Rd SW, Calgary AB, T2S 3A1. No: 20757905. 757925 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 1103-14 St SE, High River AB, T1V 1M7. No: 20757925. 757991 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 534-11012 Macleod Trail S, Calgary AB, T2J 6A5. No: 20757991. 757992 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 708 Sierra Cr SW, Calgary AB, T2W 0P1. No: 20757992. 757993 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 534-11012 Macleod Trail S, Calgary AB, T2J 6A5. No: 20757993. 757995 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1600-407 2 St SW, Caglary AB, T2P 2Y3. No: 20757995. 757996 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1600-407 2 St SW, Caglary AB, T2P 2Y3. No: 20757996. 757997 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1600-407 2 St SW, Caglary AB, T2P 2Y3. No: 20757997. 757998 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 1600-407 2 St SW, Caglary AB, T2P 2Y3. No: 20757998. 757999 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 1800-10123 99 St, Edmonton AB, T5J 3H1. No: 20757999. 758000 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 9931 106 Ave, Grande Prairie AB, T8V 1J4. No: 20758000. 758008 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 4709 49C Ave, Lacombe AB, T4L 2K9. No: 20758008. 758009 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 4709 49C Ave, Lacombe AB, T4L 2K9. No: 20758009. 758011 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 5007 50 St, Red Deer AB, T4N 1Y2. No: 20758011. 758022 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 501-220 3 Ave S, Lethbridge AB, T1J 3Z4. No: 20758022. 758055 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 06 Registered Address: 5209 2 Ave E, Boyle AB, T0A 0M0. No: 20758055. 758057 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 700-10020 101 A Ave, Edmonton AB, T5J 3G2. No: 20758057. 758060 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 605 Hw Blk. 1 & 2 Plan 4675. No: 20758060. 758062 ALBERTA INC. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 52 Woodgate Close SW, Calgary AB, T2W 4C1. No: 20758062. 758064 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 22 Registered Address: 5403 45 Ave, Drayton Valley AB, T7A 1K6. No: 20758064. 758071 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 5314 50 St, Viking AB, T0B 4N0. No: 20758071. 758083 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 255-125 9 Ave SE, Calgary AB, T2G 0P6. No: 20758083. 758085 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 205-9701 89 B St, Ft Saskatchewan AB, T8L 1K1. No: 20758085. 758088 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 11 Sandy Dr, Whitecourt AB, T7S 1G9. No: 20758088. 758090 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 9544 21 St SE, Calgary AB, T2C 4J4. No: 20758090. 758093 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20758093. 758094 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 173 Beale Cres, Fort McMurray AB, T9H 2T3. No: 20758094. 758095 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20758095. 758097 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 1-5304 50 St, Leduc AB, T9E 6Z6. No: 20758097. 758098 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 9715 42 Ave, Edmonton AB, T6E 5P8. No: 20758098. 758099 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 2880-144 4 Ave SW, Calgary AB, T2P 3N4. No: 20758099. 758102 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20758102. 758104 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 12355 131 St, Edmonton AB, T5L 1N4. No: 20758104. 758105 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20758105. 758107 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20758107. 758108 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20758108. 758110 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20758110. 758113 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20758113. 758114 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20758114. 758115 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 4807 51 St, Cold Lake AB. No: 20758115. 758116 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20758116. 758117 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20758117. 758118 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 3200-421 7 Ave SW, Calgary AB, T2P 4K9. No: 20758118. 758121 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 4807 51 St, Cold Lake AB. No: 20758121. 758122 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 4807 51 St, Cold Lake AB. No: 20758122. 758124 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 4807 51 St, Cold Lake AB. No: 20758124. 758127 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 200-9707 110 St, Edmonton AB, T5K 2L9. No: 20758127. 758129 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 200-9707 110 St, Edmonton AB, T5K 2L9. No: 20758129. 758139 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 23 Registered Address: 12919 102 St, Edmonton AB, T5E 4J4. No: 20758139. 758190 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 5635 137 Ave, Edmonton AB, T5A 2H4. No: 20758190. 758199 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20758199. 758201 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20758201. 758203 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20758203. 758204 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20758204. 758205 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20758205. 758207 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 405 Cassils Rd W, Brooks AB, T1R 0W1. No: 20758207. 758212 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 501-220 3 Ave S, Lethbridge AB, T1J 3Z4. No: 20758212. 758213 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 501-220 3 Ave S, Lethbridge AB, T1J 3Z4. No: 20758213. 758214 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 501-220 3 Ave S, Lethbridge AB, T1J 3Z4. No: 20758214. 758215 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 07 Registered Address: 501-220 3 Ave S, Lethbridge AB, T1J 3Z4. No: 20758215. 758216 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 4710 50 St, Leduc AB, T9E 6W2. No: 20758216. 758217 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 4710 50 St, Leduc AB, T9E 6W2. No: 20758217. 758218 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 4710 50 St, Leduc AB, T9E 6W2. No: 20758218. 758219 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 4710 50 St, Leduc AB, T9E 6W2. No: 20758219. 758220 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20758220. 758221 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20758221. 758222 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20758222. 758223 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2800-801 6 Ave SW, Calgary AB, T2P 4A3. No: 20758223. 758230 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 700-10655 Southport Rd SW, Calgary AB, T2W 4Y1. No: 20758230. 758232 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 217-14925 111 Ave, Edmonton AB, T5M 2P6. No: 20758232. 758242 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 200-10011 Franklin Ave, Ft McMurray AB, T9H 2K7. No: 20758242. 758244 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20758244. 758245 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20758245. 758246 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 503-706 7 Ave SW, Calgary AB, T2P 0Z1. No: 20758246. 758247 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Sep 30 Registered Address: 4719 31 Ave NE, Calgary AB, T1Y 1G8. No: 20758247. 758248 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20758248. 758250 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20758250. 758251 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 1202-333 7 Ave SW, Calgary AB, T2P 2Z1. No: 20758251. 758252 ALBERTA LTD. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 200-10708 97 St, Edmonton AB, T5H 2L8. No: 20758252. 758256 ALBERTA CORP. Alberta Business Corporation Incorporated. 97 Oct 08 Registered Address: 2312 146 Ave SE, Calgary AB, T2J 5X6. No: 20758256. 786-KH LTD. Alberta Business Corporation Incorporated. 97 Oct 20 Registered Address: 670-310 8 St SW, Calgary AB, T2P 3P3. No: 20757671. 901882 ONTARIO CORPORATION Extra-Provincial Corp Registered. 97 Oct 06 Registered Address: 100-4208 97 St, Edmonton AB, T6E 5Z9. No: 21757818. ________________________________________________________________________ CORPORATE NAME CHANGES (Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ________________________________________________________________________ A-COUNTRY CAB LTD. Alberta Business Corporation Incorporated 95 Oct 26. Changed To: 672869 ALBERTA LTD. Date Of Change: 97 Oct 03. No: 20672869. ACTION PRINTING LTD. Alberta Business Corporation Incorporated 78 Jul 31. Changed To: 122435 ALBERTA LTD. Date Of Change: 97 Oct 03. No: 20122435. AULT FOODS LIMITED Dominion Corporation Registered 96 Mar 14. Changed To: PARMALAT FOOD INC./LES ALIMENTS PARMALAT INC. Date Of Change: 97 Oct 22. No: 21686981. AXFORD MARKETING & DEVELOPMENT LTD. Alberta Business Corporation Incorporated 82 Nov 02. Changed To: AXFORD RENOVATIONS EDMONTON LTD. Date Of Change: 97 Oct 07. No: 20261297. BCMI MONEY MANAGEMENT LTD. Alberta Business Corporation Incorporated 97 May 22. Changed To: NCI MONEY MANAGEMENT LTD. Date Of Change: 97 Oct 03. No: 20741059. BEATRICE FOODS INC. Dominion Corporation Registered 92 Sep 25. Changed To: PARMALAT DAIRY & BAKERY INC./LAITERIE ET BOULANGERIE PARMALAT INC. Date Of Change: 97 Oct 22. No: 21542033. BENMAC INVESTMENT FUND CORPORATION Alberta Business Corporation Incorporated 94 Mar 24. Changed To: 604508 ALBERTA LTD. Date Of Change: 97 Oct 01. No: 20604508. BERCHA GRIFFIN AND ASSOCIATES LIMITED Alberta Business Corporation Incorporated 85 Mar 01. Changed To: BERCHA CANADA LIMITED. Date Of Change: 97 Oct 03. No: 20324975. BIG HORSE FINANCIAL LTD. Alberta Business Corporation Incorporated 96 Mar 26. Changed To: WESTERN RETIREMENT AND PENSION CONSULTANTS INC. Date Of Change: 97 Oct 07. No: 20689473. BINGO PUBLICATION GROUP INC. Alberta Business Corporation Incorporated 96 Sep 19. Changed To: BINGO PUBLICATIONS GROUP INC. Date Of Change: 97 Oct 15. No: 20710063. CANADIAN PETROLEUM KAZAKSTAN LTD. Alberta Business Corporation Incorporated 96 Nov 29. Changed To: CANADIAN PETROLEUM NO. 7 LTD. Date Of Change: 97 Oct 03. No: 20718818. CANADIAN WESTERN ATLAS INC. Dominion Corporation Registered 95 Jul 27. Changed To: UNOVA CANADA, INC. Date Of Change: 97 Oct 07. No: 21662740. CASTI DIGITIZING INC. Dominion Corporation Registered 97 Jun 12. Changed To: CASTI DIGITIZING & MULTIMEDIA INC. Date Of Change: 97 Oct 15. No: 21741587. CHPALE CAREER CENTRE LTD. Alberta Business Corporation Incorporated 71 Jun 04. Changed To: CHPALE CAREER CENTRES LTD. Date Of Change: 97 Oct 07. No: 20058178. COCKTAILS & DREAMS GROUP INC. Alberta Business Corporation Incorporated 96 Oct 29. Changed To: URBAN MEDIA GROUP INC. Date Of Change: 97 Oct 07. No: 20714712. CORALTA DRILLING CO. LTD. Alberta Business Corporation Incorporated 97 Oct 03. Changed To: CORALTA DRILLING CORP. Date Of Change: 97 Oct 16. No: 20755624. DAVY INTERNATIONAL CANADA LTD. Dominion Corporation Registered 94 Aug 17. Changed To: KVAERNER METALS DAVY LTD. Date Of Change: 97 Oct 06. No: 21621936. DOMESTIC PLUMBING & HEATING LTD Alberta Business Corporation Incorporated 72 Feb 22. Changed To: WAGER PLUMBING & HEATING LTD. Date Of Change: 97 Oct 03. No: 20061273. DUMBECK CONSULTING LTD. Alberta Business Corporation Incorporated 96 Jun 21. Changed To: VANDERSTEEN CONSULTING LTD. Date Of Change: 97 Oct 06. No: 20700531. E-Z AUTO LEASING LTD. Alberta Business Corporation Incorporated 97 Apr 15. Changed To: 735475 ALBERTA INC. Date Of Change: 97 Oct 06. No: 20735475. FARO PETROLEUM LTD. Alberta Business Corporation Incorporated 94 May 19. Changed To: MONTAUK RESOURCE CORPORATION. Date Of Change: 97 Oct 07. No: 20612084. FAYMAR CAPITAL CORPORATION Alberta Business Corporation Incorporated 96 Jul 29. Changed To: VALU-NET CORPORATION. Date Of Change: 97 Oct 15. No: 20704532. FINOVA CAPITAL (CANADA) RESORTS CORPORATION Dominion Corporation Registered 96 Apr 02. Changed To: FINOVA (CANADA) CAPITAL CORPORATION. Date Of Change: 97 Oct 07. No: 21690310. FLAIR SERIGRAPHICS LTD. Alberta Business Corporation Incorporated 84 Apr 13. Changed To: CATTAIL HOLDINGS LTD. Date Of Change: 97 Oct 03. No: 20309842. GENDER INTERIORS LTD. Alberta Business Corporation Incorporated 97 Sep 10. Changed To: GENDUR INTERIORS LTD. Date Of Change: 97 Oct 03. No: 20754063. GERALD S. SWERSKY PROFESSIONAL CORPORATION Alberta Business Corporation Incorporated 95 Apr 03. Changed To: SWERSKY INVESTMENTS LTD. Date Of Change: 97 Oct 07. No: 20649403. GRIZZLY LOGGING LTD. Alberta Business Corporation Incorporated 94 May 18. Changed To: GRIZZLY VALLEY CONTRACTING LTD. Date Of Change: 97 Oct 03. No: 20611745. HAMMER & ROSE INC. Alberta Business Corporation Incorporated 94 Feb 16. Changed To: HAR-MAR (1997) INC. Date Of Change: 97 Oct 02. No: 20599942. HAR-MAR INC. Alberta Business Corporation Incorporated 94 May 30. Changed To: 612879 ALBERTA LTD. Date Of Change: 97 Oct 02. No: 20612879. HARVEST ACQUISITION CORP. Alberta Business Corporation Incorporated 96 Dec 13. Changed To: HELIN INDUSTRIES INC. Date Of Change: 97 Oct 16. No: 20718809. HEROCHARM INTERNATIONAL INC. Alberta Business Corporation Incorporated 95 Aug 09. Changed To: SINO-AMERICA INTERNATIONAL INC. Date Of Change: 97 Oct 03. No: 20664026. HORIZONS I MULTI-ASSET FUND INC. Dominion Corporation Registered 95 May 17. Changed To: FIRST HORIZON HOLDINGS LTD. Date Of Change: 97 Oct 07. No: 21655198. INTERNATIONAL PUBLIC SAFETY CANADA LTD. Dominion Corporation Registered 97 May 26. Changed To: INTERGRAPH PUBLIC SAFETY CANADA LTD. Date Of Change: 97 Oct 14. No: 21741576. KING EDWARD HOTEL (BANFF) LTD. Alberta Business Corporation Incorporated 93 Dec 06. Changed To: 590252 ALBERTA LTD. Date Of Change: 97 Oct 07. No: 20590252. KING LIQUOR STORE LTD. Alberta Business Corporation Incorporated 94 Sep 21. Changed To: ROSE GARDEN THAI RESTAURANT LTD. Date Of Change: 97 Oct 07. No: 20625237. KVAERNER DAVY CANADA LTD. Dominion Corporation Registered 94 Aug 17. Changed To: KVAERNER METALS DAVY LTD. Date Of Change: 97 Oct 06. No: 21621936. LURA ENERGY LTD. Alberta Business Corporation Incorporated 94 Nov 16. Changed To: LUBARSKY HOLDINGS LTD. Date Of Change: 97 Oct 01. No: 20631880. MARATHON REALTY COMPANY LIMITED Dominion Corporation Amalgamated 81 Feb 09. Changed To: MRC PROPERTIES INC./SOCIETE IMMOBILIERE MRC INC. Date Of Change: 97 Oct 14. No: 21255751. MARKETING SOLUTIONS INC. Alberta Business Corporation Incorporated 95 Nov 01. Changed To: T.A.M.M. ENTERPRISES INC. Date Of Change: 97 Oct 03. No: 20673519. MARLA RENTALS LTD Alberta Business Corporation Incorporated 65 Jul 26. Changed To: MARLA ENTERPRISES LTD. Date Of Change: 97 Oct 06. No: 20039454. MCCABE SEEDS LIMITED Dominion Corporation Registered 59 Feb 09. Changed To: NOVARTIS SEEDS INC. NOVARTIS SEMENCES INC. Date Of Change: 69 Nov 26. No: 21005487. MCCABE SEEDS LIMITED Dominion Corporation Registered 59 Feb 09. Changed To: NOVARTIS SEEDS INC. NOVARTIS SEMENCES INC. Date Of Change: 69 Nov 26. No: 21005487. MODE MODELS CALGARY INCORPORATED. Alberta Business Corporation Incorporated 96 Feb 22. Changed To: GIOFU HOLDINGS INC. Date Of Change: 97 Oct 07. No: 20685165. MOUNTAINSIDE CAFE LTD. Alberta Business Corporation Incorporated 96 Jul 16. Changed To: MOUNTAINSIDE FOODS INC. Date Of Change: 97 Oct 08. No: 20703051. MTU INVESTMENTS INC. Alberta Business Corporation Incorporated 94 Oct 07. Changed To: THE PROSPECTUS GROUP INC. Date Of Change: 97 Oct 20. No: 20627650. NATIONAL-NK SEEDS LTD. Dominion Corporation Registered 59 Feb 09. Changed To: NOVARTIS SEEDS INC. NOVARTIS SEMENCES INC. Date Of Change: 82 Feb 26. No: 21005487. NEWAGE DECISION TECHNOLOGIES INC. Alberta Business Corporation Incorporated 93 Dec 30. Changed To: MINACOR MANAGEMENT CONSULTING INC. Date Of Change: 97 Oct 06. No: 20593971. NORTHRUP KING SEEDS LTD. Dominion Corporation Registered 59 Feb 09. Changed To: NOVARTIS SEEDS INC. NOVARTIS SEMENCES INC. Date Of Change: 96 Dec 23. No: 21005487. NORTHRUP KING SEEDS LTD./SEMENCES NORTHRUP KING LTEE Dominion Corporation Registered 59 Feb 09. Changed To: NOVARTIS SEEDS INC. NOVARTIS SEMENCES INC. Date Of Change: 97 Feb 05. No: 21005487. NORWEST REAL ESTATE LTD. Alberta Business Corporation Incorporated 88 Nov 21. Changed To: SEABOLT HOLDINGS LTD. Date Of Change: 97 Oct 06. No: 20393376. NOVARTIS SEEDS CANADA INC. NOVARTIS SEMENCES CANADA INC. Dominion Corporation Registered 59 Feb 09. Changed To: NOVARTIS SEEDS INC. NOVARTIS SEMENCES INC. Date Of Change: 97 Feb 07. No: 21005487. PETER LAWRENCE WOOD DESIGNS INC. Alberta Business Corporation Incorporated 97 Aug 07. Changed To: WOOD/BUTLER DESIGN ASSOCIATES INC. Date Of Change: 97 Oct 03. No: 20750138. PICTURE PERFECT PAINTING LTD. Alberta Business Corporation Incorporated 97 Aug 19. Changed To: ALL ABOUT PAINTING LTD. Date Of Change: 97 Oct 06. No: 20751443. PIONEER SHOPPING CENTRES INC. Alberta Business Corporation Incorporated 89 Apr 06. Changed To: DYKSTRA PROPERTIES INC. Date Of Change: 97 Oct 01. No: 20400326. PORTA-TOOLS INC. Alberta Business Corporation Incorporated 97 Aug 14. Changed To: PORTA-TECH INC. Date Of Change: 97 Oct 03. No: 20750961. PRODUCTIONLINER INC. Alberta Business Corporation Incorporated 95 Jun 19. Changed To: ZEBRA INTEGRATED FILM AND VIDEO CORP. Date Of Change: 97 Oct 02. No: 20658494. PROGRAPHICS (1977) LTD. Alberta Business Corporation Incorporated 77 Oct 28. Changed To: JADON INVESTMENTS INC. Date Of Change: 97 Oct 08. No: 20109677. PTI PACKAGING TECHNOLOGIES INTERNATIONAL INC. Alberta Business Corporation Incorporated 95 Feb 14. Changed To: CANWEST HOSPITALITY INC. Date Of Change: 97 Oct 22. No: 20643069. RENEGADE WELDING LTD. Alberta Business Corporation Incorporated 92 May 05. Changed To: MI VIDA LOCA LTD. Date Of Change: 97 Oct 03. No: 20528041. REVAY AND ASSOCIATES LIMITED Dominion Corporation Registered 96 Apr 09. Changed To: REVAY STANLEY INC. Date Of Change: 97 Oct 02. No: 21690696. ROCKBOUND RESOURCES INC. Alberta Business Corporation Amalgamated 96 Dec 31. Changed To: DEL MAR ENERGY INC. Date Of Change: 97 Oct 16. No: 20718856. RODEC TOOL COMPANY INC. Alberta Business Corporation Incorporated 87 May 26. Changed To: 366889 ALBERTA LTD. Date Of Change: 97 Oct 08. No: 20366889. ROYAL OAK CONSULTING INC. Alberta Business Corporation Incorporated 96 May 15. Changed To: ROYAL OAK INVESTMENTS INC. Date Of Change: 97 Oct 16. No: 20695115. SAVOLITE CORPORATION Extra-Provincial Corp Registered 87 Mar 31. Changed To: MAXIM CHEMICAL INTERNATIONAL CORP. Date Of Change: 97 Oct 10. No: 21363924. STABIL CLAMP CANADA INC. Alberta Business Corporation Incorporated 92 Mar 31. Changed To: I.M.C. INVICTA MACHINERY CORPORATION. Date Of Change: 97 Oct 07. No: 20524447. STICKWORKS SPORTS DISTRIBUTORS LTD. Alberta Business Corporation Incorporated 88 May 26. Changed To: NANOOK PURSUITS INC. Date Of Change: 97 Oct 03. No: 20383747. SZYDS VENTURES INC. Alberta Business Corporation Incorporated 87 Dec 14. Changed To: COMMONWEALTH ENERGY CORP. Date Of Change: 97 Oct 01. No: 20376001. THE BEER & LIQUOR CO. INC. Alberta Business Corporation Incorporated 97 Jan 22. Changed To: TITANIUM INVESTMENTS INC. Date Of Change: 97 Oct 14. No: 20721452. THE KINSMEN CLUB OF GRANDE PRAIRIE Alberta Society Incorporated 59 Jun 09. Changed To: THE KIN CLUB OF GRANDE PRAIRIE. Date Of Change: 97 Oct 15. No: 50003174. TRUJILLO RESOURCES INC. Alberta Business Corporation Incorporated 96 Oct 23. Changed To: CAN-ASIA VENTURES INC. Date Of Change: 97 Oct 06. No: 20714258. WALTERS MACHINE LTD. Alberta Business Corporation Incorporated 93 Nov 23. Changed To: WALTERS MACHINE INC. Date Of Change: 97 Oct 03. No: 20588788. WARRIOR REALTY LTD. Alberta Business Corporation Incorporated 91 May 22. Changed To: THE RAVE LTD. Date Of Change: 97 Oct 08. No: 20495020. WELLS-HALL FABRICATION LTD. Alberta Business Corporation Incorporated 79 Sep 10. Changed To: WELLS-HALL FABRICATION INC. Date Of Change: 97 Oct 07. No: 20225269. WESTERN BUSINESS FORMS LTD. Extra-Provincial Corp Registered 93 May 11. Changed To: WESTKEY GRAPHIC COMMUNICATIONS INC. Date Of Change: 97 Oct 03. No: 21566677. WETASKIWIN AND DISTRICT CHAMBER OF COMMERCE Extra-Prov Non-Profit Registered 85 Nov 15. Changed To: WETASKIWIN CHAMBER OF ECONOMIC DEVELOPMENT & TOURISM. Date Of Change: 97 Oct 01. No: 53334376. WILDROSE RETAIL SOLUTIONS INC. Alberta Business Corporation Incorporated 97 Mar 21. Changed To: POSSIBILITY TECHNOLOGIES INC. Date Of Change: 97 Oct 06. No: 20732594. WISE DEVELOPMENTS LTD. Alberta Business Corporation Incorporated 97 Jun 03. Changed To: WISEWAY PROPERTY DEVELOPMENTS LTD. Date Of Change: 97 Oct 02. No: 20742826. 237894 ALBERTA LTD. Alberta Business Corporation Incorporated 80 Feb 28. Changed To: ACCLAIM DRIVER TESTING LTD. Date Of Change: 97 Oct 06. No: 20237894. 327746 ALBERTA LTD. Alberta Business Corporation Incorporated 85 Mar 27. Changed To: DAYTONA PIPELINE SERVICES LTD. Date Of Change: 97 Oct 07. No: 20327746. 3291081 CANADA INC. Dominion Corporation Registered 96 Sep 18. Changed To: TECHNO-SUSHI CANADA INC. Date Of Change: 97 Oct 03. No: 21709933. 360079 ALBERTA LTD. Alberta Business Corporation Incorporated 87 Jan 23. Changed To: GHERMEZIAN ORGANIZATION LTD. Date Of Change: 97 Oct 06. No: 20360079. 424263 ALBERTA LTD. Alberta Business Corporation Incorporated 90 Jun 26. Changed To: TYCORE INTERNATIONAL LTD. Date Of Change: 97 Oct 06. No: 20424263. 480949 ALBERTA LTD. Alberta Business Corporation Incorporated 91 Jan 21. Changed To: RMC INDUSTRIES LTD. Date Of Change: 97 Oct 08. No: 20480949. 496288 ALBERTA LTD. Alberta Business Corporation Incorporated 91 May 30. Changed To: KAYLA'S CONTRACTING LTD. Date Of Change: 97 Oct 01. No: 20496288. 518260 ALBERTA LIMITED Alberta Business Corporation Incorporated 92 Feb 07. Changed To: R.A.M. GENETICS LTD. Date Of Change: 97 Oct 02. No: 20518260. 576472 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Aug 13. Changed To: SWEDISH REPAIRS LTD. Date Of Change: 97 Oct 02. No: 20576472. 578859 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Sep 02. Changed To: C.K. (MANNING) INC. Date Of Change: 97 Oct 06. No: 20578859. 587832 ALBERTA INC. Alberta Business Corporation Incorporated 93 Nov 12. Changed To: BLUEROY HOLDINGS LTD. Date Of Change: 97 Oct 07. No: 20587832. 595026 ALBERTA LIMITED Alberta Business Corporation Incorporated 94 Jan 17. Changed To: AZICAL HOLDINGS CORP. Date Of Change: 97 Oct 08. No: 20595026. 627999 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 11. Changed To: CNK ENTERPRISES LTD. Date Of Change: 97 Oct 02. No: 20627999. 636527 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Dec 19. Changed To: PONOKA PHYSIOTHERAPY & ACUPUNCTURE CLINIC LTD. Date Of Change: 97 Oct 20. No: 20636527. 665860 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Aug 28. Changed To: FAZER HOLDINGS LTD. Date Of Change: 97 Oct 03. No: 20665860. 671552 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Oct 16. Changed To: VOTING SYSTEMS INTERNATIONAL INC. Date Of Change: 97 Oct 07. No: 20671552. 678971 ALBERTA LTD. Alberta Business Corporation Incorporated 95 Dec 20. Changed To: TIGER CLAW KUNG FU LTD. Date Of Change: 97 Oct 06. No: 20678971. 683133 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Feb 01. Changed To: HOPEWELL DEVELOPMENTS INC. Date Of Change: 97 Oct 07. No: 20683133. 704346 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Jul 29. Changed To: ENVIROSIZE OILFIELD SERVICES LTD. Date Of Change: 97 Oct 01. No: 20704346. 715238 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 04. Changed To: REGENT PACIFIC INVESTMENT CORPORATION. Date Of Change: 97 Oct 07. No: 20715238. 717407 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 20. Changed To: BRADCON INVESTMENTS INC. Date Of Change: 97 Oct 02. No: 20717407. 717888 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 26. Changed To: SERVAL CONSTRUCTION SERVICES INC. Date Of Change: 97 Oct 08. No: 20717888. 718302 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Nov 27. Changed To: BLAIR, STUBBS & ASSOCIATES RADIOLOGY INC. Date Of Change: 97 Oct 06. No: 20718302. 721151 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Dec 16. Changed To: HELI-VENTURES INC. Date Of Change: 97 Oct 08. No: 20721151. 722097 ALBERTA LTD. Alberta Business Corporation Incorporated 96 Dec 23. Changed To: LONESOME VIEW FARMS LTD. Date Of Change: 97 Oct 02. No: 20722097. 723650 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Feb 18. Changed To: NUTRI FEEDS LTD. Date Of Change: 97 Oct 01. No: 20723650. 724485 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jan 21. Changed To: ABBOTT MANAGEMENT CONSULTING INC. Date Of Change: 97 Oct 06. No: 20724485. 726376 ALBERTA INC. Alberta Business Corporation Incorporated 97 Feb 06. Changed To: BERKSHIRE FINANCIAL SERVICES NO. 11 INC. Date Of Change: 97 Oct 21. No: 20726376. 728440 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Feb 20. Changed To: FOUR-FLO INDUSTRIES INC. Date Of Change: 97 Oct 08. No: 20728440. 729021 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Feb 26. Changed To: KRYSTA ANCHORS INC. Date Of Change: 97 Oct 20. No: 20729021. 729097 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Feb 27. Changed To: ENERFLOW LTD. Date Of Change: 97 Oct 01. No: 20729097. 729123 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Feb 27. Changed To: KEN-KAL INVESTMENTS LTD. Date Of Change: 97 Oct 03. No: 20729123. 730692 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Mar 07. Changed To: QUANTUM TC1 LTD. Date Of Change: 97 Oct 03. No: 20730692. 734413 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Apr 08. Changed To: LIMA INVESTMENTS & MARKETING ANALYSIS INC. Date Of Change: 97 Oct 17. No: 20734413. 734844 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Apr 10. Changed To: JADE LAND COMPANY INC. Date Of Change: 97 Oct 16. No: 20734844. 735138 ALBERTA INC. Alberta Business Corporation Incorporated 97 Apr 14. Changed To: ENVIROGOLD TECHNOLGIES INC. Date Of Change: 97 Oct 01. No: 20735138. 736771 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Apr 28. Changed To: PARADISE MOTORS (1997) INC. Date Of Change: 97 Oct 17. No: 20736771. 739707 ALBERTA INC. Alberta Business Corporation Incorporated 97 May 14. Changed To: ROSECLIFF PROPERTIES LTD. Date Of Change: 97 Oct 16. No: 20739707. 739943 ALBERTA LTD. Alberta Business Corporation Incorporated 97 May 15. Changed To: ABINGDON RESOURCES LTD. Date Of Change: 97 Oct 07. No: 20739943. 741102 ALBERTA LTD. Alberta Business Corporation Incorporated 97 May 22. Changed To: PACIFIC PERIODICALS LTD. Date Of Change: 97 Oct 16. No: 20741102. 741629 ALBERTA LTD. Alberta Business Corporation Incorporated 97 May 27. Changed To: CBN POOL 1 LTD. Date Of Change: 97 Oct 03. No: 20741629. 741631 ALBERTA LTD. Alberta Business Corporation Incorporated 97 May 27. Changed To: NORQUAY PROPERTIES INC. Date Of Change: 97 Oct 07. No: 20741631. 742755 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jun 04. Changed To: OMEGA FINANCIAL CONCEPTS LTD. Date Of Change: 97 Oct 02. No: 20742755. 742758 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jun 04. Changed To: COACH WEST LIMITED. Date Of Change: 97 Oct 02. No: 20742758. 745120 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jun 27. Changed To: BEST QUALITY POULTRY LTD. Date Of Change: 97 Oct 01. No: 20745120. 745127 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jun 27. Changed To: CORBATECH INC. Date Of Change: 97 Oct 01. No: 20745127. 745188 ALBERTA INC. Alberta Business Corporation Incorporated 97 Jun 27. Changed To: BLACKRIDGE CAPITAL GROUP INC. Date Of Change: 97 Oct 06. No: 20745188. 745468 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 03. Changed To: SKIZZORS UNISEX SALON LTD. Date Of Change: 97 Oct 02. No: 20745468. 745538 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 03. Changed To: NORTH STAR TRUCKING LTD. Date Of Change: 97 Oct 07. No: 20745538. 745641 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 11. Changed To: TRYTON TOOL SERVICES LTD. Date Of Change: 97 Oct 06. No: 20745641. 746175 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 08. Changed To: DIGITAL HOUSE COMPUTER DISTRIBUTION INC. Date Of Change: 97 Oct 20. No: 20746175. 746289 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 09. Changed To: NORTHERN CLEARING LTD. Date Of Change: 97 Oct 03. No: 20746289. 746292 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 09. Changed To: BAR HR LAND & CATTLE LTD. Date Of Change: 97 Oct 01. No: 20746292. 746613 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 11. Changed To: LONESTAR ENVIRONMENTAL SERVICES LTD. Date Of Change: 97 Oct 06. No: 20746613. 746644 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 11. Changed To: KDH DRYWALL (1997) LTD. Date Of Change: 97 Oct 03. No: 20746644. 746911 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 11. Changed To: FOXBORO PROPERTIES LTD. Date Of Change: 97 Oct 03. No: 20746911. 747085 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 15. Changed To: RENNCROW HOLDINGS INC. Date Of Change: 97 Oct 01. No: 20747085. 747139 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 15. Changed To: CJC ENTERPRISES LTD. Date Of Change: 97 Oct 07. No: 20747139. 747147 ALBERTA INC. Alberta Business Corporation Incorporated 97 Jul 15. Changed To: BIRCHWOOD VILLAGE GREENS (1997) INC. Date Of Change: 97 Oct 06. No: 20747147. 747395 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 17. Changed To: CENTRAL OILFIELD SERVICE INC. Date Of Change: 97 Oct 03. No: 20747395. 747497 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 28. Changed To: CARD COTTAGE LTD. Date Of Change: 97 Oct 20. No: 20747497. 747635 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 17. Changed To: DAVE'S WORK-TILL-U-DROP LTD. Date Of Change: 97 Oct 06. No: 20747635. 747644 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 18. Changed To: SUNNYSIDE DAIRY LTD. Date Of Change: 97 Oct 03. No: 20747644. 747708 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 18. Changed To: PATRIOT EQUITIES GROUP INC. Date Of Change: 97 Oct 07. No: 20747708. 747768 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 18. Changed To: KOCH PIPELINES CANADA LTD. Date Of Change: 97 Oct 06. No: 20747768. 748025 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 22. Changed To: A WHY BUY NU USED BOOKSTORE INC. Date Of Change: 97 Oct 01. No: 20748025. 748417 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 23. Changed To: SUN COMPUTER SYSTEMS (ALBERTA) LTD. Date Of Change: 97 Oct 07. No: 20748417. 748438 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 23. Changed To: MEGBEC HOLDINGS LTD. Date Of Change: 97 Oct 06. No: 20748438. 748888 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 29. Changed To: LITICOM GROUP INC. Date Of Change: 97 Oct 08. No: 20748888. 748896 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 29. Changed To: WHITSON CONTRACTING LTD. Date Of Change: 97 Oct 01. No: 20748896. 749098 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 30. Changed To: MOUNT ROYAL PROPERTIES LTD. Date Of Change: 97 Oct 06. No: 20749098. 749103 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 30. Changed To: FREEDOM JACK HOLDINGS LTD. Date Of Change: 97 Oct 03. No: 20749103. 749402 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Jul 31. Changed To: ZOWCO INVESTMENTS INC. Date Of Change: 97 Oct 17. No: 20749402. 749539 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 01. Changed To: TOTEM OIL & GAS LTD. Date Of Change: 97 Oct 23. No: 20749539. 749611 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 01. Changed To: JONGO FILMS LTD. Date Of Change: 97 Oct 14. No: 20749611. 749645 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 01. Changed To: RESERVE HOLDINGS INC. Date Of Change: 97 Oct 01. No: 20749645. 749788 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 05. Changed To: VALHALLA HOLDINGS INC. Date Of Change: 97 Oct 01. No: 20749788. 749935 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 06. Changed To: MARQUISE RESTAURANT LTD. Date Of Change: 97 Oct 03. No: 20749935. 750781 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 13. Changed To: GLENKEL TRUCKING LTD. Date Of Change: 97 Oct 02. No: 20750781. 750943 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 14. Changed To: MANHATTAN VENTURES INC. Date Of Change: 97 Oct 03. No: 20750943. 750956 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 14. Changed To: KELVEDON HEATH LTD. Date Of Change: 97 Oct 06. No: 20750956. 751051 ALBERTA LTD. Alberta Optometry Professional Corporation Incorporated 97 Aug 15. Changed To: JEFFREY T. NIELSON PROFESSIONAL CORPORATION. Date Of Change: 97 Oct 08. No: 20751051. 751194 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 18. Changed To: CANADIAN PROPERTY INVESTMENTS (1997) INC. Date Of Change: 97 Oct 06. No: 20751194. 751234 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 18. Changed To: DOWNTOWN LINKS INDOOR GOLF LTD. Date Of Change: 97 Oct 06. No: 20751234. 751681 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 20. Changed To: ATLANTIS FIREFIGHTING SERVICES LTD. Date Of Change: 97 Oct 01. No: 20751681. 751737 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 21. Changed To: ALKO EXCAVATING LTD. Date Of Change: 97 Oct 03. No: 20751737. 751867 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 22. Changed To: WELLSHACK RENTALS LTD. Date Of Change: 97 Oct 01. No: 20751867. 752041 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 25. Changed To: NEW WEST EQUIPMENT SERVICES LTD. Date Of Change: 97 Oct 07. No: 20752041. 752071 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 25. Changed To: DAVID OTTO PROFESSIONAL CORPORATION. Date Of Change: 97 Sep 29. No: 20752071. 752074 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 25. Changed To: R D OILFIELD CONTRACTING (1997) INC. Date Of Change: 97 Oct 15. No: 20752074. 752075 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 25. Changed To: DON THOMAS OILFIELD CONSULTING LTD. Date Of Change: 97 Oct 01. No: 20752075. 752076 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 25. Changed To: AUTO PARTS COUNTRY LTD. Date Of Change: 97 Oct 07. No: 20752076. 752080 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 25. Changed To: A-ALBERTA MOTORCOACH REPAIR LTD. Date Of Change: 97 Oct 03. No: 20752080. 752356 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 25. Changed To: ASK CRANE RENTAL INC. Date Of Change: 97 Oct 03. No: 20752356. 752770 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Aug 29. Changed To: CANADIAN DIAMONDS INTERNATIONAL INC. Date Of Change: 97 Sep 30. No: 20752770. 752985 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 02. Changed To: HOLRIC TRUCKING LTD. Date Of Change: 97 Oct 08. No: 20752985. 752988 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 02. Changed To: THE BRIDGE PROPERTY COMPANY LTD. Date Of Change: 97 Oct 02. No: 20752988. 753025 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 02. Changed To: FINNIGAN/WERNICK & CO., LTD. Date Of Change: 97 Oct 08. No: 20753025. 753048 ALBERTA CORPORATION Alberta Business Corporation Incorporated 97 Sep 03. Changed To: PEACE PRESSURE WELDING LTD. Date Of Change: 97 Oct 06. No: 20753048. 753149 ALBERTA CORPORATION Alberta Business Corporation Incorporated 97 Sep 03. Changed To: TAYLOR M FARMS LTD. Date Of Change: 97 Oct 01. No: 20753149. 753526 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 05. Changed To: SILICON POWER INC. Date Of Change: 97 Oct 08. No: 20753526. 753650 ALBERTA INC. Alberta Business Corporation Incorporated 97 Sep 08. Changed To: HOLMES & ASSOCIATES SURVEYS LTD. Date Of Change: 97 Oct 07. No: 20753650. 754016 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 10. Changed To: HEATCORE INC. Date Of Change: 97 Oct 02. No: 20754016. 754018 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 10. Changed To: MARMAX ENERGY INC. Date Of Change: 97 Oct 08. No: 20754018. 754411 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 11. Changed To: ALDRED OILFIELD CONSULTING LTD. Date Of Change: 97 Oct 03. No: 20754411. 754467 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 12. Changed To: MAMA'S RESTAURANT & LOUNGE LTD. Date Of Change: 97 Oct 08. No: 20754467. 754526 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 12. Changed To: KELTOR SERVICES LTD. Date Of Change: 97 Oct 03. No: 20754526. 754573 ALBERTA INC. Alberta Business Corporation Incorporated 97 Sep 12. Changed To: EQUINOX ENGINEERING LTD. Date Of Change: 97 Oct 01. No: 20754573. 754780 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 25. Changed To: TRUST ECONOMIC CONSULTANTS (CANADA) INC. Date Of Change: 97 Oct 06. No: 20754780. 754946 ALBERTA LTD. Alberta Business Corporation Incorporated 97 Sep 16. Changed To: CRCP SYSTEMS LTD. Date Of Change: 97 Oct 10. No: 20754946. 755494 ALBERTA LIMITED Alberta Business Corporation Incorporated 97 Sep 19. Changed To: DIG ENTERPRISES INC. Date Of Change: 97 Oct 08. No: 20755494. ________________________________________________________________________ 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) ________________________________________________________________________ A.K.D. TECHNICAL ENTERPRISES LTD. 97 Oct 07. ALL-WEST JAN-TECH LTD. 97 Oct 10. B & B FOOD CONSULTANTS INC. 97 Oct 01. BALMORAL LANE INC. 97 Oct 01. BRENTEX PROPERTIES LTD 97 Oct 03. CITY ANSWERING SERVICE LTD. 97 Oct 01. DAVID B. SMITH CONSULTING & MANAGEMENT LTD. 97 Oct 09. DBD ENTERPRISES LTD. 97 Oct 01. DESIGN THREE HOLDINGS LTD 97 Oct 03. GOLDEN FISTS KARATE CLUB 97 Oct 06. GREAT WESTERN SECURITIES INC. 97 Oct 07. GSC HOLDINGS INC. 97 Oct 02. HEWESCOT MANAGEMENT LTD. 97 Oct 07. HEWLETT MOBILE RENTALS LTD 97 Oct 01. INTERIORS BY FRANK GIBSON LTD. 97 Oct 23. ISMAILIA CULTURAL SOCIETY 97 Sep 30. J.Y. ENGINEERING LTD. 97 Oct 09. KEN-JOY ENTERPRISES LTD. 97 Oct 10. MCKINNON & MOFFATT INSURANCE BROKERS INC. 97 Oct 07. PROJECTS 2000 INC. 97 Oct 01. PYLON FINANCIAL GROUP (ALBERTA) INC. 97 Oct 21. SECURE OIL TOOLS LTD. 96 Oct 01. THE ALBERTA CHANNEL INC. 97 Oct 16. THE DIAL CORPORATION (CANADA) LTD. 97 Oct 14. TOFIELD BUILDING SUPPLIES LTD. 97 Oct 02. WESTERN EAGLE BRIDGE INC. 97 Oct 06. 111103 HOLDINGS LTD. 97 Oct 02. 537171 ALBERTA LTD. 97 Oct 07. 554903 ALBERTA LTD. 97 Oct 10. 584533 ALBERTA LTD. 96 Jun 11. 671926 ALBERTA LTD. 97 Oct 14. 705408 ALBERTA LTD. 97 Oct 07. CORPORATIONS REVIVED OR REINSTATED (Business Corporations Act, Companies Act, Societies Act, Credit Union Act, Cooperative Associations Act, Cemetery Companies Act, Religious Societies' Land Act) ________________________________________________________________________ ALBERTA ROSE PRESSURES LTD. Alberta Business Corporation Incorporated 84 Feb 08. Struck-Off The Alberta Register 91 Aug 01. Revived 84 Feb 08. No: 20311487. APRISA MAINTENANCE SERVICES LTD. Alberta Business Corporation Incorporated 94 Jan 31. Struck-Off The Alberta Register 97 Jul 01. Revived 94 Jan 31. No: 20597106. B J MAC HOLDINGS LTD. Alberta Business Corporation Incorporated 93 Feb 22. Struck-Off The Alberta Register 97 Aug 01. Revived 93 Feb 22. No: 20556044. BKC ENTERPRISES LTD. Alberta Business Corporation Incorporated 95 Mar 21. Struck-Off The Alberta Register 97 Sep 01. Revived 95 Mar 21. No: 20645378. BRIAN E. DEVLIN PROFESSIONAL CORPORATION Alberta Legal Professional Corporation Incorporated 80 Feb 27. Struck-Off The Alberta Register 97 Aug 01. Revived 80 Feb 27. No: 20238448. BROOKSTONE HOMES LTD. Alberta Business Corporation Incorporated 86 May 22. Struck-Off The Alberta Register 92 Nov 01. Revived 86 May 22. No: 20348818. BUDGET BLINDS MFG. LTD. Alberta Business Corporation Incorporated 92 Mar 16. Struck-Off The Alberta Register 97 Sep 01. Revived 92 Mar 16. No: 20522404. CALGARY FILIPINO LIONS CLUB Alberta Society Incorporated 86 Apr 16. Struck-Off The Alberta Register 96 Oct 01. Revived 86 Apr 16. No: 50344524. CENTRAL CEMENT & TILE LTD. Alberta Business Corporation Incorporated 91 Oct 31. Struck-Off The Alberta Register 95 Apr 01. Revived 91 Oct 31. No: 20509304. CIRCLE MANAGEMENT GROUP INC. Extra-Provincial Corp Registered 93 Jul 12. Struck-Off The Alberta Register 96 Jan 01. Reinstated 97 Oct 20. No: 21573136. DAVID J.S. KEEFE PETROLEUM LAND CONSULTANT LTD. Alberta Business Corporation Incorporated 81 Sep 08. Struck-Off The Alberta Register 97 Mar 01. Revived 81 Sep 08. No: 20272916. ENERGETIC ELECTRIC LTD. Alberta Business Corporation Incorporated 94 Apr 05. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 05. No: 20606046. FAIRFIELD APPLIANCE SERVICES LTD Alberta Business Corporation Incorporated 63 Mar 14. Struck-Off The Alberta Register 97 Sep 01. Revived 63 Mar 14. No: 20033200. FOX STOCK ASSOCIATION Alberta Society Incorporated 57 Feb 18. Struck-Off The Alberta Register 97 Aug 01. Revived 57 Feb 18. No: 50002690. FUN CONNECTIONS LTD. Alberta Business Corporation Incorporated 86 Mar 19. Struck-Off The Alberta Register 94 Sep 01. Revived 86 Mar 19. No: 20345893. GREY SKY HOLDINGS LTD. Alberta Business Corporation Incorporated 90 Feb 06. Struck-Off The Alberta Register 97 Aug 01. Revived 90 Feb 06. No: 20416086. HD & D MECHANICAL SERVICES LTD. Alberta Business Corporation Incorporated 93 Nov 17. Struck-Off The Alberta Register 97 May 01. Revived 93 Nov 17. No: 20588080. HI-TOWER CONSULTING LTD. Alberta Business Corporation Incorporated 84 Oct 05. Struck-Off The Alberta Register 97 Apr 01. Revived 84 Oct 05. No: 20319043. HIGHWOOD ROOFING LTD. Alberta Business Corporation Incorporated 92 Mar 26. Struck-Off The Alberta Register 97 Sep 01. Revived 92 Mar 26. No: 20524216. HY-MARK BUILDERS INC. Alberta Business Corporation Incorporated 92 Feb 14. Struck-Off The Alberta Register 97 Aug 01. Revived 92 Feb 14. No: 20518893. J H ROSS LAND CONSULTING LTD. Alberta Business Corporation Incorporated 93 Jul 14. Struck-Off The Alberta Register 96 Jan 01. Revived 93 Jul 14. No: 20573614. JAB ELECTRICAL SERVICES INC. Alberta Business Corporation Incorporated 89 Apr 14. Struck-Off The Alberta Register 97 Oct 01. Revived 89 Apr 14. No: 20400932. JARMEC HOLDINGS LTD. Alberta Business Corporation Incorporated 77 Dec 13. Struck-Off The Alberta Register 96 Jun 01. Revived 77 Dec 13. No: 20111458. JODANAL FARMS LTD. Alberta Business Corporation Incorporated 79 Mar 19. Struck-Off The Alberta Register 97 Sep 01. Revived 79 Mar 19. No: 20211485. KINTEK LIMITED Alberta Business Corporation Incorporated 89 Dec 22. Struck-Off The Alberta Register 97 Jun 01. Revived 89 Dec 22. No: 20414063. LOIS HEARD DESIGN LTD. Alberta Business Corporation Incorporated 80 Dec 19. Struck-Off The Alberta Register 95 Jun 01. Revived 80 Dec 19. No: 20255127. MGM CABINETS LTD. Alberta Business Corporation Incorporated 89 Mar 23. Struck-Off The Alberta Register 97 Sep 01. Revived 89 Mar 23. No: 20399832. NEW YORK PROMOTIONS INC. Alberta Business Corporation Incorporated 93 Jul 27. Struck-Off The Alberta Register 96 Jan 01. Revived 93 Jul 27. No: 20574134. NUMBER ONE LEGION SENIOR CITIZENS HOUSING ASSOCIATION Alberta Society Incorporated 79 Dec 28. Struck-Off The Alberta Register 97 Jun 01. Revived 79 Dec 28. No: 50233371. OLDS MOUNTAIN VIEW CHRISTIAN SCHOOL ASSOCIATION Alberta Society Incorporated 90 Jul 17. Struck-Off The Alberta Register 97 Jan 01. Revived 90 Jul 17. No: 50419552. ONLINE RESUME BANK INC. Alberta Business Corporation Incorporated 93 Jun 18. Struck-Off The Alberta Register 96 Dec 01. Revived 93 Jun 18. No: 20570880. OPTIMAL COMPANY LTD. Alberta Business Corporation Incorporated 92 Apr 29. Struck-Off The Alberta Register 95 Oct 01. Revived 92 Apr 29. No: 20527689. RED DEER FIREFIGHTERS COMMUNITY FUND Alberta Society Incorporated 81 Feb 20. Struck-Off The Alberta Register 97 Aug 01. Revived 81 Feb 20. No: 50260811. ROCKY BARNSTORMERS R/C CLUB Alberta Society Incorporated 84 Feb 24. Struck-Off The Alberta Register 97 Aug 01. Revived 84 Feb 24. No: 50311354. ROSE GARDEN THAI RESTAURANT LTD. Alberta Business Corporation Incorporated 94 Sep 21. Struck-Off The Alberta Register 97 Mar 01. Revived 94 Sep 21. No: 20625237. ROSE MARIE FASHIONS (1987) LTD. Alberta Business Corporation Incorporated 87 Sep 10. Struck-Off The Alberta Register 97 Mar 01. Revived 87 Sep 10. No: 20371706. ROSENTHAL INVESTMENTS LTD. Alberta Business Corporation Incorporated 81 Feb 13. Struck-Off The Alberta Register 94 Aug 01. Revived 81 Feb 13. No: 20256212. S. KRULICKI & SONS LTD. Extra-Provincial Corp Registered 86 Aug 25. Struck-Off The Alberta Register 97 Feb 01. Reinstated 97 Oct 22. No: 21352513. SCENEWERKS DESIGN INC. Alberta Business Corporation Incorporated 94 Apr 21. Struck-Off The Alberta Register 96 Oct 01. Revived 94 Apr 21. No: 20608170. SCOTSTOUN HOLDINGS LTD. Alberta Business Corporation Incorporated 83 Feb 25. Struck-Off The Alberta Register 97 Aug 01. Revived 83 Feb 25. No: 20297464. SILVERLINE HOLDINGS LTD. Alberta Business Corporation Incorporated 86 Oct 22. Struck-Off The Alberta Register 97 Apr 01. Revived 86 Oct 22. No: 20355377. SOFTSET CONSULTING LTD. Alberta Business Corporation Incorporated 78 Feb 24. Struck-Off The Alberta Register 97 Aug 01. Revived 78 Feb 24. No: 20114475. SPECTRA HOLDINGS LTD. Alberta Business Corporation Incorporated 87 Jul 12. Struck-Off The Alberta Register 90 Jan 01. Revived 87 Jul 12. No: 20368816. TEMPLE VILLAGE PROPERTIES INC. Extra-Provincial Corp Registered 87 Dec 31. Struck-Off The Alberta Register 97 Jun 01. Reinstated 97 Oct 23. No: 21371573. THE A.H.A. HOSPITALTA FUNDING FOUNDATION Non-Profit Priv Asso Incorporated 82 Dec 15. Struck-Off The Alberta Register 96 Jun 01. Revived 82 Dec 15. No: 51294056. TRI-PRO LTD. Alberta Business Corporation Incorporated 93 Nov 03. Struck-Off The Alberta Register 97 May 01. Revived 93 Nov 03. No: 20586427. TRI-SPEC DISTRIBUTING INC. Alberta Business Corporation Incorporated 88 Dec 29. Struck-Off The Alberta Register 97 Jun 01. Revived 88 Dec 29. No: 20395246. TRIAD CLAIMS SERVICE (1994) LTD. Alberta Business Corporation Incorporated 94 Mar 08. Struck-Off The Alberta Register 97 Sep 01. Revived 94 Mar 08. No: 20602280. VANE INVESTMENTS LTD. Alberta Business Corporation Incorporated 57 Mar 04. Struck-Off The Alberta Register 97 Sep 01. Revived 57 Mar 04. No: 20020967. WINDSHIELD SURGEON'S CALGARY LTD. Alberta Business Corporation Incorporated 93 Feb 01. Struck-Off The Alberta Register 97 Aug 01. Revived 93 Feb 01. No: 20554086. WINGSPAN CONSULTANTS LTD. Alberta Business Corporation Incorporated 81 May 19. Struck-Off The Alberta Register 93 Nov 01. Revived 81 May 19. No: 20257603. XPL LUBRICANTS INC. Dominion Corporation Registered 87 May 29. Struck-Off The Alberta Register 89 Nov 01. Reinstated 97 Oct 08. No: 21365764. 403015 ALBERTA LTD. Alberta Business Corporation Incorporated 89 Jul 27. Struck-Off The Alberta Register 97 Jan 01. Revived 89 Jul 27. No: 20403015. 477797 ALBERTA INC. Alberta Business Corporation Incorporated 90 Dec 19. Struck-Off The Alberta Register 95 Jun 01. Revived 90 Dec 19. No: 20477797. 554764 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Feb 09. Struck-Off The Alberta Register 97 Aug 01. Revived 93 Feb 09. No: 20554764. 583215 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Oct 07. Struck-Off The Alberta Register 96 Apr 01. Revived 93 Oct 07. No: 20583215. 591919 ALBERTA LTD. Alberta Business Corporation Incorporated 93 Dec 13. Struck-Off The Alberta Register 97 Jun 01. Revived 93 Dec 13. No: 20591919. 597954 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Feb 08. Struck-Off The Alberta Register 96 Aug 01. Revived 94 Feb 08. No: 20597954. 602703 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Mar 10. Struck-Off The Alberta Register 96 Sep 01. Revived 94 Mar 10. No: 20602703. 629680 ALBERTA LTD. Alberta Business Corporation Incorporated 94 Oct 26. Struck-Off The Alberta Register 97 Apr 01. Revived 94 Oct 26. No: 20629680. 814565 ONTARIO LIMITED Extra-Provincial Corp Registered 89 Sep 07. Struck-Off The Alberta Register 96 Mar 01. Reinstated 97 Oct 01. No: 21408074. ________________________________________________________________________ NOTICES OF AMALGAMATION (Business Corporations Act) ________________________________________________________________________ Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that ABEL BAY HOLDINGS INC. 739706 ALBERTA INC. were on 97 Oct 07 amalgamated as one corporation under the name ABEL BAY HOLDINGS INC. No. 20757765 The registered office of the corporation shall be 1200-700 2 St SW Calgary AB T2P 4V5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that BAYTEX ENERGY LTD. DORSET EXPLORATION LTD. were on 97 Oct 21 amalgamated as one corporation under the name BAYTEX ENERGY LTD. No. 20758299 The registered office of the corporation shall be 1200-700 4 Ave SW Calgary AB T2P 4V5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that EAGLE RESOURCES LTD. CANEAGLE RESOURCES CORPORATION were on 97 Oct 01 amalgamated as one corporation under the name EAGLE RESOURCES LTD. No. 20756655 The registered office of the corporation shall be 1000-324 8 Ave SW Calgary AB T2P 2Z2 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 629557 ALBERTA INC. GRANT HALL PHARMACY LTD. were on 97 Oct 01 amalgamated as one corporation under the name EWEN PHARMACY LTD. No. 20757216 The registered office of the corporation shall be 1000 - 665 8 Street SW Calgary AB T2P 3K7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that GOODHEW & ROWELL FINANCIAL SERVICES LTD. GOODHEW & INSURANCE LTD. were on 97 Oct 01 amalgamated as one corporation under the name GOODHEW & ROWELL FINANCIAL SERVICES LTD. No. 20756695 The registered office of the corporation shall be 700-10655 Southport Rd SW Calgary AB T2W 4Y1 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that J. M. LOWE HOLDINGS LIMITED INDEPENDENT PRODUCER POWER INC were on 97 Oct 24 amalgamated as one corporation under the name INDEPENDENT PRODUCER POWER INC. No. 20758238 The registered office of the corporation shall be 4500-855 2 St SW Calgary AB TP 4K7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that MACDONALD & MACDONALD INC. MACDONALD & MACDONALD OUTDOOR ADVERTISING INC. were on 97 Oct 01 amalgamated as one corporation under the name MACDONALD & MACDONALD OUTDOOR ADVERTISING INC. No. 20756697 The registered office of the corporation shall be 2500-10104 103 Ave Edmonton AB T5J 1V3 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 753053 ALBERTA LTD. PCL CONSTRUCTORS WESTERN INC. were on 97 Oct 24 amalgamated as one corporation under the name PCL CONSTRUCTORS WESTERN INC. No. 20758249 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 PEMBINA PIPELINE CORPORATION PEMBINA CORPORATION were on 97 Oct 23 amalgamated as one corporation under the name PEMBINA PIPELINE CORPORATION No. 20757938 The registered office of the corporation shall be 2700-707 8 Ave SW Calgary AB T2P 1H5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 745910 ALBERTA LTD. SEAGULL ENERGY CANADA LTD. were on 97 Oct 06 amalgamated as one corporation under the name SEAGULL ENERGY CANADA LTD. No. 20757309 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 SHANE FARMS LTD. S.R.M. PROJECTS LTD. were on 97 Oct 24 amalgamated as one corporation under the name SHANE FARMS LTD. No. 20758291 The registered office of the corporation shall be 328 10 St Fairview AB T0H 1L0 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that SPECTAGRO INVESTMENTS LIMITED FLEXCOR INVESTMENTS LTD. were on 97 Oct 01 amalgamated as one corporation under the name SPECTAGRO INVESTMENTS LIMITED No. 20756642 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 THE WOODEN APPLE INC. JOANNE MULLIN ACCOUNTING LTD. MANN MEDIA SERVICES INCORPORATED were on 97 Sep 30 amalgamated as one corporation under the name THE WOODEN APPLE INC. No. 20756586 The registered office of the corporation shall be 917 - 7 Avenue South Lethbridge AB T1J 1K1 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that TORODE REALTY LTD. 757193 ALBERTA LTD. 757198 ALBERTA LTD. were on 97 Oct 14 amalgamated as one corporation under the name TORODE REALTY LTD. No. 20757201 The registered office of the corporation shall be 3700-400 3 Ave SW Calgary AB T2P 4H2 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that BOLERO RESOURCES INC. TORRENCE RESOURCES INC. KAHUNA ENERGY INC. were on 97 Oct 01 amalgamated as one corporation under the name TORRENCE RESOURCES INC. No. 20757223 The registered office of the corporation shall be 1000 - 665 8 Street SW Calgary AB T2P 3K7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that L & G TRUCKING INC. 540848 ALBERTA LTD. were on 97 Oct 01 amalgamated as one corporation under the name 756346 ALBERTA LTD. No. 20756346 The registered office of the corporation shall be 2500 - 10104 103 Avenue Edmonton AB T5J 1V3 CANADIAN PACIFIC HOTELS CORPORATION/CORPORATION HOTELIERE CANADIEN PACIFIQUE Registration No: 21756580 registered as an amalgamated corporation in Alberta on 97 SEP 30. The registered office is: 1400-350 7 Ave SW/Calgary AB T2P 3N9. The corporations that amalgamated are: CANADIAN PACIFIC HOTELS CORPORATION/CORPORATION HOTELIERE CANADIEN PACIFIQUE 3316254 CANADA INC. 3316289 CANADA INC. PHILIP ENTERPRISES INC./LES ENTREPRISES PHILIP INC. Registration No: 21757035 registered as an amalgamated corporation in Alberta on 97 OCT 02. The registered office is: 2500-10104 103 Ave Edmonton AB T5J 1V3. The corporations that amalgamated are: PHILIP ENVIRONMENTAL SERVICES CORP. CHEM-KING INC. 1172132 ONTARIO INC. 475955 ONTARIO LIMITED PHILIP ENTERPRISES INC. RENAISSANCE PLASTICS INC. I.W. & S. FERROUS LIMITED MICROSOFT CANADA CO. Registration No: 21757093 registered as an amalgamated corporation in Alberta on 97 OCT 01. The registered office is: 3400-10180 101 ST Edmonton AB T5J 4W9. The corporations that amalgamated are: MICROSOFT CANADA INC. 3006718 NOVA SCOTIA CO. MORGANITE CANADA CORPORATION/CORPORATION MORGANITE DU CANADA Registration No: 21757427 registered as an amalgamated corporation in Alberta on 97 OCT 06. The registered office is: 30FL 237 4 Ave SW Calgary AB T2P 4X7. The corporations that amalgamated are: MORGANITE CANADA CORPORATION/CORPORATION MORGANITE DU CANADA LPS RESEARCH LABORATORIES LTD. ROGERS SUGAR LTD. Registration No: 21757985 registered as an amalgamated corporation in Alberta on 97 OCT 08. The registered office is: 1400-350 7 Ave SW Calgary AB T2P 3N9. The corporations that amalgamated are: BCS ACQUISITION INC. BC SUGAR REFINERY, LIMITED 3417433 CANADA INC. ROGERS SUGAR LTD. RSIF NEWCO INC. ________________________________________________________________________ AMENDMENTS TO SOCIETY OBJECTS The following societies amended their objects effective the date indicated: 50218868 CALGARY QUEST CHILDREN SOCIETY 97 OCT 07 50633809 UNITED VICTIMS ASSISTANCE FOUNDATION 97 SEP 30 50372578 EDMONTON DEBTAL ASSISTANTS ASSOCIATION 97 OCT 10 50262352 LORD BEAVERBROOK MUSIC PARENTS ASSOCIATION 97 OCT 10 50341627 WHEAT COUNTRY SPECIAL NEEDS SOCIETY 97 OCT 17 50717575 MOUNTAIN HOMES FOR HUMANITY SOCIETY 97 OCT 03 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. Notices can also be e-mailed to jane.grimstead@gov.ab.ca. A disc formatted using Wordperfect 6.1 may 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 30 January 10 December 15 January 26 December 31 February 10 January 15 February 25 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.