![]() |
![]() |
THE ALBERTA GAZETTE, PART I, MARCH 31, 2000 The Alberta Gazette PART 1 ________________________________________________________________________ ________________________________________________________________________ Vol. 96 EDMONTON, FRIDAY, MARCH 31, 2000 No. 6 ________________________________________________________________________ ________________________________________________________________________ PROCLAMATION [GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E. Hole, Lieutenant Governor. ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N To all to Whom these Presents shall come GREETING Paul Bourque, Deputy Minister of Justice and Deputy Attorney General WHEREAS section 3(1) of the Farming Practices Protection Statutes Amendment Act, 1999 provides that section 1 of that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim section 1 of the Farming Practices Protection Statutes Amendment Act, 1999 in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 1 of the Farming Practices Protection Statutes Amendment Act, 1999 in force on March 20, 2000. 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 LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 8th day of March in the Year of Our Lord Two Thousand and in the Forty-ninth Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary. RESIGNATIONS & RETIREMENTS PROVINCIAL COURT JUDGES ACT Resignation of Provincial Court Judge February 15, 2000 The Honourable Judge J.D. James of Calgary ________________________________________________________________________ GOVERNMENT NOTICES COMMUNITY DEVELOPMENT NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File No. Des 0262 Notice is hereby given that sixty days from the date of service of this Notice and its publication in the Alberta Gazette, the Minister of Community Development intends to make an Order that the portion of the structure known as the Delmar Bard Residence and Carriage House, together with the land legally described as Plan 19, Block 84, Lots 13 and 14 and the west half of Lot 12, and municipally located at 10544-84 Avenue, Edmonton, Alberta be designated a Provincial Historic Resource under section 16 of the Historical Resources Act, R.S.A. 1980 c.H-8 as amended. The reasons for the designation are as follows: Custom designed by Keith Brothers Architects and constructed in 1912, the Bard Residence is an excellent example of an upscale version of the Foursquare Style with the inclusion of a conservatory on the east elevation and a carriage house at the back of the property. The historical significance of the Bard Residence lies in its representation of the boom period in Edmonton's history, which proceeded World War I. During this time, minor "mansions" were built for people who had frequently come from obscure backgrounds, but had done well in the economic growth period of the time. Many of these wished to demonstrate their advanced station by building elaborate and ornate homes for their families. The Bard residence is a significant landmark in the "Old Strathcona" district of Edmonton. The intact carriage house is one the best examples of few remaining structures of its type in the province. It is therefore considered that the preservation and protection of the resource is in the public interest. Dated March 10, 2000. Dr. W.J. Byrne, Assistant Deputy Minister. _______________ File No. Des 2039 Notice is hereby given that sixty days from the date of service of this Notice and its publication in the Alberta Gazette, the Minister of Community Development intends to make an Order that the portion of the structure known as the St. Mary's School constructed in 1909, together with the land legally described as Descriptive Plan 9211492, Block 18, Lot 1A, excepting thereout all mines and minerals, and municipally located at 1916-2 Street SW, Calgary, Alberta be designated a Provincial Historic Resource under section 16 of the Historical Resources Act, R.S.A. 1980 c.H-8 as amended. The reasons for the designation are as follows: St. Mary's School, constructed in 1909 in Calgary's Mission district is both the first and oldest purpose built Catholic School in the city. This school itself was established in 1885 and its early history is closely linked with that of the Roman Catholic community in the area. The historical significance of the St. Mary's School lies in its association with the Francophone community in south Calgary which was prominent prior to the turn of the century, but which was quickly submerged during the boom years prior to World War 1. It is also significant in its representation of Calgary's enormous growth at this time and is one of few girls' schools to have operated in Alberta during the early part of the 20th century. The St. Mary's School is a symbol of early religious educational institutions in the city and the province. The school remains as prominent landmark within the religious enclave of the "Mission District". It is therefor considered that the preservation and protection of the resource is in the public interest. Dated March 2, 2000. Dr. W.J. Byrne, Assistant Deputy Minister. ________________________________________________________________________ NOTICE OF INTENTION TO DESIGNATE REGISTERED HISTORIC RESOURCE (Historical Resources Act) File No. Des 1737 Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the structure known as the Bentley Community Hall, together with the land legally described as plan RN32 (XXXII), Block 2, Lots 1&2, excepting thereout all mines and minerals, and municipally located at 50th Street and 49th Avenue, Bentley, Alberta be designated a Registered Historic Resource under section 15 of the Historical Resources Act, R.S.A. 1980 c.H-8 as amended. Dated March 8, 2000. Dr. W.J. Byrne, Assistant Deputy Minister. ________________________________________________________________________ ORDER DESIGNATING PROVINCIAL HISTORIC RESOURCE (Historical Resources Act) File: Des 2052 I, Stan Woloshyn, Minister charged with the administration of the Historical Resources Act, R.S.A. 1980 c.H-8 as amended, do hereby: 1. pursuant to section 16, subsection (1) of that Act, designate the site known as the Ward Effigy Archaeological Site, together with the land legally described as Meridian 4, Range 21, Township 22, Section 9, east « LSD 7 and west « LSD 8, excepting thereout all mines and minerals and the right to work the same, and municipally located near Cluny, Alberta as a Provincial Historical 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 prior to the sale or any 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, Alberta, February 22, 2000. Stan Woloshyn, Minister. ________________________________________________________________________ ENVIRONMENT Alberta Fishery Regulations Notice of Variation Order 80-99 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 80-99 by the Director of Fisheries Management in accordance with section 3 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 80-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (97) Scope Reservoir (13-14-W4) Column 2 Gear - Gill net 140 mm mesh Column 3 Open Time - 08:00 hours March 13, 2000 to 16:00 hours March 17, 2000 Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg _______________ Alberta Fishery Regulations Notice of Variation Order 81-99 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 81-99 by the Director of Fisheries Management in accordance with section 3 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 81-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (20) Cranberry Lake (83-7-W5) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - 08:00 hours March 6, 2000 to 16:00 hours March 10, 2000 Column 4 Species and Quota - 1) Lake whitefish: 1,400 kg; 2) Walleye: 250 kg; 3) Yellow perch: 400 kg; 4) Northern pike: 1,500 kg; 5) Tullibee: 1,400 kg; 6) Lake trout: 1 kg Column 1 Waters - (69) Mink Lake (17-82-11-W5) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time - 08:00 hours March 20, 2000 to 16:00 hours March 31, 2000 Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 250 kg; 4) Northern pike: 2,000 kg; 5) Tullibee: 4,500 kg; 6) Lake trout: 1 kg Column 1 Waters - (122) Utikuma Lake (79-10-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours March 13, 2000 to 16:00 hours March 15, 2000 Column 4 Species and Quota - 1) Lake whitefish: 100,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 3,000 kg; 6) Lake Trout: 1 kg _______________ Alberta Fishery Regulations Notice of Variation Order 82-99 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 82-99 by the Director of Fisheries Management in accordance with section 3 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 82-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (103.1) Snipe Lake (71-19-W5) - excluding the following portions: - that portion south of Township 71; - that portion in 71-18,19-W5 which is within 200 m of the shoreline; - that portion north of a line drawn between the point where the shoreline is intersected by the western boundary of 24-71-19-W5 and the point where the shoreline is intersected by the southern boundary of 19-71-18-W5 Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - A. In respect of Snipe Lake excluding the following portions: that portion which is less than 400 m from the shoreline: 08:00 hours March 6, 2000 to 16:00 hours March 8, 2000. B. In respect of all other waters : closed Column 4 Species and Quota - 1) Lake whitefish: 20,000 kg; 2) Walleye: 700 kg; 3) Yellow perch: 800 kg; 4) Northern pike: 500 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg _______________ Alberta Fishery Regulations Notice of Variation Order 83-99 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 83-99 by the Director of Fisheries Management in accordance with section 3 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 83-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (97) Scope Reservoir (13-14-W4) Column 2 Gear - Gill net 140 mm mesh Column 3 Open Time - 08:00 hours March 13, 2000 to 16:00 hours March 17, 2000 Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 125 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg _______________ Alberta Fishery Regulations, 1998 Notice of Variation Order 84-99 Commercial Fishing Seasons The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 84-99 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998. 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 84-99 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (124) Wabamun Lake (53-5-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 14, 2000 to 16:00 hours February 16, 2000; 08:00 hours February 28, 2000 to 16:00 hours March 2, 2000; 08:00 hours March 6, 2000 to 16:00 hours March 8, 2000; 08:00 hours March 20, 2000 to 16:00 hours March 21, 2000 Column 4 Species and Quota - 1) Lake whitefish: 68,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 5,400 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ________________________________________________________________________ EXECUTIVE COUNCIL HOSTING EXPENSES EXCEEDING $600.00 For the Quarter October 1, 1999 to December 31, 1999 Purpose: Reception and Lunch for the High Commissioner of South Africa, His Excellency Andre Jaquet accompanies by Mrs. Linda Jacquet. Date: September 27, 1999 Location: Government House Amount: $736.58 Voucher No. EX65002, EX60302 Org. Code: 0108 Purpose: Visit of Mr. Patricio Carrasco, Consul General of the Republic of Chile. Date: October 14, 1999 Location: Hotel Macdonald Amount: $692.19 Voucher No. EX61405 Org. Code: 0108 Purpose: Co-hosted reception with Calgary Regional Health Authority. Date: October 15, 1999 Location: McDougall Centre Amount: $2,085.29 Voucher No. EX63708 Org. Code: 0105 Purpose: Reception and Dinner in Honour of their Excellencies The Right Honourable Adrienne Clarkson, C.C., C.M.M., C.D., Governor General of Canada and Mr. John Ralston Saul, C.C. Date: October 18, 1999 Location: Government House Amount: $5,147.69 Voucher No. EX65002, EX61609 Org. Code: 0108 Purpose: Reception and lunch for His Excellency Dr. Juergen Poehlmann, Ambassador of the Federal Republic of Germany. Date: November 25, 1999 Location: Hotel Macdonald Amount: $793.90 Voucher No. EX65110 Org. Code: 0108 ________________________________________________________________________ GOVERNMENT SERVICES The Registrar's Periodical, corporate registration, incorporation and other notices of the Corporate Registry are listed at the end of this issue. INFRASTRUCTURE SALE OR DISPOSITION OF LAND (Government Organization Act) Name of Purchaser: Rod Wallace Consideration: $140,000 Land Description: Plan 1710TR, Block 2, containing 31.9 hectares (78.66 acres), more or less. Excepting thereout: Hectares Acres A) Plan 8522339-Road 2.515 6.21 B) Plan 9822597-Road 1.20 2.96 Excepting thereout all mines and minerals, located in Parkland County. ________________________________________________________________________ INNOVATION AND SCIENCE HOSTING EXPENSES EXCEEDING $600.00 For the quarter October 1, 1999 to December 31, 1999 Function Name: Alberta Science, Research and Technology Authority dinner meeting. Date: October 26, 1999 Amount: $701.86 Purpose: Joint dinner meeting of the Alberta Science, Research and Technology Authority (ASRA) and the Alberta Heritage Foundation for Medical Research (AHFMR). Location: Calgary, Alberta Function Name: Presentation to Silicon Valley business representatives on the technology business climate and investment opportunities in Alberta. Date: October 27, 1999 Amount: $7,380.00 Purpose: A reception was held for Canadian ex-patriots and business contacts to learn about the technology business climate and investment opportunities in Alberta. Location: Woodside, California Function Name: Premier's External Advisory Committee announcement. Date: November 9, 1999 Amount: $2,252.35 Purpose: Premier Ralph Klein announced the creation of a Premier's External Advisory Committee on ICT that will provide high level, global advice on the implementation of the province's ICT strategy. Location: Edmonton, Alberta JUSTICE PUBLIC TRUSTEE OFFICE (Public Trustee Act) UNCLAIMED BALANCES For the Period January 1, 2000 to February 29, 2000 Amount Date Beneficiary Name Remitted Remitted Estate Name Cristea, Mirielle Olivia missing beneficiary $3,380.30 1/30/2000 Cristea, Livio Frey, Peter missing beneficiary $10,874.80 1/31/2000 Frey, Ruth Goodman, Charles E missing beneficiaries of $7,088.66 2/17/2000 Goodman, Charles E Grebski, Beatrice $3,429.13 2/24/2000 Grebski, Joseph Steven Grimley, Stanley G missing beneficiaries of $2,098.27 2/17/2000 Grimley, Stanley G Handley, Ann Verna missing beneficiaries of $218,556.37 2/22/2000 Handley, Ann Verna Hasperger, Paul missing beneficiaries of $13,103.24 2/17/2000 Hasperger, Paul Maveety, Gordon missing beneficiary (CPP$) $271.13 2/10/2000 Maveety, Donald Maveety, Harold missing beneficiary (CPP$) $271.13 2/10/2000 Maveety, Donald Mullin, Agnes missing beneficiary $16,086.14 2/10/2000 Gower, Robert James Tracey, Beatrice $924.85 1/24/2000 Tracey, Charles A. ________________________________________________________________________ RESOURCE DEVELOPMENT UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Resource Development on behalf of the Crown has executed counterparts of the agreement entitled "Unit Agreement - Richdale Upper Mannville "QQ" Unit". UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Resource Development on behalf of the Crown has executed counterparts of the agreement entitled "Unit Agreement - Sinclair Deo Creek Unit No. 1". UNIT AGREEMENT (Mines and Minerals Act) Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Resource Development on behalf of the Crown has executed counterparts of the agreement entitled "Unit Agreement - Spirit River Charlie Lake E & M Unit". SAFETY CODES COUNCIL CANCELLATION OF CORPORATE ACCREDITATION (Safety Codes Act) Pursuant to section 24(4) of the Alberta Safety Codes Act, it is hereby ordered that - Ocelot Energy Inc., Accreditation No. C000209, Order No. R00000025, February 25, 2000 Having been acquired by NAL Resources Ltd. the corporation's accreditation to administer the Alberta Safety Codes Act issued August 22, 1996 under Order No. O00000882 is hereby revoked in the discipline of Electrical and the Corporation is to cease administering the Safety Codes Act effective May 7, 1999. ________________________________________________________________________ CORPORATE ACCREDITATION (Safety Codes Act) Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that - Dynegy Canada Inc., Accreditation No. C000231, Order No. O00001149, March 6, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction excluding those municipalities listed in Appendix "A" to this Order for Electrical. ________________________________________________________________________ MUNICIPAL ACCREDITATION (Safety Codes Act) Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Summer Village of Sunset Point, Accreditation No. M000306, Order No. O00001150, March 6, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Building, all parts of the Alberta Building Code, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. _______________ Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Summer Village of Sunset Point, Accreditation No. M000306, Order No. O00001151 March 6, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Summer Village of Sunset Point, Accreditation No. M000306, Order No. O00001152, March 6, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Gas, all parts of the Canadian Gas Association, Propane and Natural Gas Codes, Alberta Amendments and Regulations, excluding Propane and Natural Gas Highway Vehicle Conversions, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. _______________ Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Summer Village of Sunset Point, Accreditation No. M000306, Order No. O00001153, March 6, 2000 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Plumbing, all parts of the Canadian Plumbing Code, Alberta Amendments and Regulations, including Private Sewage Treatment and Disposal Systems, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. _______________ Pursuant to section 23 of the Alberta Safety Codes Act, it is hereby ordered that - Town of Coalhurst, Accreditation No. M000387, Order No. O00000641, December 22, 1995 Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including investigations, excluding part 4 requirements for Tank Storage of Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. ________________________________________________________________________ ADVERTISEMENTS NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE (Business Corporations Act) Notice is hereby given that a Certificate of Intent to Dissolve was issued to Maisonette Developments Ltd. on March 2, 2000. Dated at Edmonton, Alberta, March 6, 2000. Charles R. Allard, President. INSURANCE NOTICE (Insurance Act) AETNA LIFE INSURANCE COMPANY OF CANADA AND AETNA ACCEPTANCE CORPORATION LIMITED THE MARITIME LIFE ASSURANCE COMPANY By virtue of an amalgamation effective January 1, 2000 Aetna Life Insurance Company of Canada and Aetna Acceptance Corporation Limited have amalgamated with The Maritime Life Insurance Company. The continuing company being The Maritime Life Assurance Company. 5-6 Heather M. Hannon, Vice President, General Counsel & Corporate Secretary. _______________ ASSITALIA - LE ASSICURAZIONI D'ITALIA S.p.A Notice is hereby given that Assitalia - Le Assicurazioni d'Italia S.p.A. with head office at 33 Corso d'Italia, Roma, Italia 00198 has withdrawn from the Province of Alberta as at December 31, 1998. Dated January 31, 2000. 5-6-7 ________________________________________________________________________ IRRIGATION DISTRICT NOTICE RATE ENFORCEMENT RETURN (Irrigation Act) BOW RIVER IRRIGATION DISTRICT Notice is hereby given that the Court of Queen's Bench of the Judicial District of Lethbridge has fixed Monday, May 15, 2000 as the day on which at 10:15 a.m. the Court will sit in the Courthouse, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return of the Bow River Irrigation District for the year 1998 and prior years. Dated at Vauxhall, Alberta, February 24, 2000. 6-7 Henry P. Holst, General Manager. _______________ LETHBRIDGE NORTHERN IRRIGATION DISTRICT Notice is hereby given that the Court of Queen's Bench of Alberta has fixed Monday, May 15, 2000 as the day on which at 10:00 a.m. the Court will sit in the Courthouse, 320-4 Street South, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return for the Board of Directors of the Lethbridge Northern Irrigation District covering rates assessed for the year 1998. Dated at Lethbridge, Alberta, March 1, 2000. 6-7 K.C. Haggart, P. Eng. General Manager. _______________ RAYMOND IRRIGATION DISTRICT Notice is hereby given that the Court of Queen's Bench of the Judicial District of Lethbridge/Macleod has fixed Monday, May 15, 2000 as the day on which at 11:15 a.m. the Court will sit at the Courthouse, 320 4 Street South, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return of the Raymond Irrigation District covering rates assessed for the year 1998 and subsequent penalties. Dated at Raymond, Alberta, February 15, 2000. 5-6 Gordon ZoBell, Manager. _______________ TABER IRRIGATION DISTRICT Notice is hereby given that the Court of Queen's Bench of the Judicial District of Lethbridge has fixed Monday, May 15, 2000 as the day on which at 10:45 a.m. the Court will sit at the Courthouse, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return for the Taber Irrigation District covering rates assessed for the year 1998. 6-7 M. Kent Bullock, District Manager. _______________ WESTERN IRRIGATION DISTRICT Notice is hereby given that the Court of Queen's Bench of Alberta has fixed Friday, May 26, 2000 as the day on which at 10:00 a.m., or so soon thereafter as the application can be heard, the Court will sit in Chambers, at the Courthouse, 611-4 Street SW, Calgary, Alberta for the purpose of confirmation of the Rate Enforcement Return for the Board of Directors of the Western Irrigation District, in connection with arrears of Irrigation Rates for the years 1998 and previous. Dated at Strathmore, Alberta, February 24, 2000. 6-7 Brent Apesland, P. Eng., General Manager. ________________________________________________________________________ PUBLIC SALE OF LAND (Irrigation Act) BOW RIVER IRRIGATION DISTRICT Notice is hereby given that under the provisions of the Irrigation Act, the Board of Directors of the Bow River Irrigation District will offer for sale, by public auction, in the Boardroom of the Board of Directors of the Bow River Irrigation District at 807-7 Avenue North, Vauxhall, Alberta on Friday, April 14, 2000 at 1:30 p.m. the following lands: Parcel 1 - Legal Description The south west quarter of section 1, in township 15, range 17, west of the fourth meridian as shown on the township plan approved at Ottawa, February 20, 1917, containing 162 acres more or less, excepting thereout all mines and minerals. Certificate of Title 961 308 550 +2 Parcel 2 - Legal Description The south east quarter of section 1, in township 15, range 17, west of the fourth meridian as shown on township plan approved at Ottawa February 20, 1917, containing 162 acres more or less, excepting thereout all mines and minerals. Certificate of Title 961 308 550 +3 Parcel 3 - Legal Description Meridian 4, Range 17, Township 14, Section 25, Quarter North West, excepting thereout all mines and minerals. Area: 64.3 hectares (159 acres) more or less. Certificate of Title No. 981 404 379. These parcels will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. Redemption may be effected by payment of all water rates and costs at any time prior to the sale. Dated at Vauxhall, Alberta, March 3, 2000. 6-7 Henry P. Holst, General Manager. ________________________________________________________________________ PUBLIC SALE OF LAND (Municipal Government Act) ALBERTA BEACH Notice is hereby given that under the provisions of the Municipal Government Act, Alberta Beach will offer for sale, by public auction, in the Village Council Chambers, Alberta Beach, Alberta on Monday, May 15, 2000 at 8:00 p.m. the following lands: Lot Block Plan Roll # 10 13 3321BQ 161 12 16 3321BQ 199 4 22 6269CG 554 42 5 722MC 700 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. Terms: Cash. Alberta Beach may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Alberta Beach, Alberta, March 1, 2000. _______________ CITY OF AIRDRIE Notice is hereby given that under the provisions of the Municipal Government Act, the City of Airdrie will offer for sale, by public auction, in the City of Airdrie Council Chambers, 125 Main Street, Airdrie, Alberta on Wednesday May 17, 2000 at 1:00 P.M. the following land: Lot Block Plan 23 3 7811612 16 6 7910466 29 3 8011464 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 City of Airdrie may, after public auction, become the owner of the parcel of land that is not sold at the public auction. Terms: Cash or Certified Cheque at time of sale. Dated at Airdrie, Alberta March 15, 2000. Jana Sider, Municipal Treasurer. _______________ PARKLAND COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Parkland County will offer for sale, by public auction, at the Parkland County Centre, 53109A SH 779, Parkland County, Alberta on Friday, May 26, 2000 at 10:00 a.m. the following lands: Lot Block Plan Subdivision/Section Acres C of T 11 1 4921 RS Birch Tree Estates 3.00 822048951 10 2 762 0628 West 35 Estates 2.73 962133588 6 4 772 0833 Devonridge Estates 3.10 962128337 - 3 15 RS SW 25 051 27 4 19.00 962223984 8 1 2425 TR Panorama Heights 3.41 972063041 - - - NE 07 054 27 4 9.70 942011350028 E20 3 762 1059 Parkview Estates 3.90 992208345 9 2 802 1067 Beau Rand Estates 1.12 932056343 23 4 762 1715 Spring Hills 3.08 962251804 4 1 1600 RS Hubbles Lake - 802191851 29 2 762 2277 Twin Ravines 3.08 832277045 10 1 5115 TR Weekend Estates 4.72 942318700 4 1 802 0569 Star Lake Estates 1.17 912175928 3 3 782 0692 Cottage Lake Heights 5.16 882152682 14 1 812 0136 Spruce Ridge Prop. 2.27 982096851 36 3 812 0870 Neutral Valley 2.08 902175124 5 1 812 1901 West 80 Estates 1.00 9423190000 4 4 782 0188 Canterbury Estates 3.34 832179455 6 2 772 0595 Edinburgh Park 3.51 892218299 4 7 782 1007 Brookside Estates 3.18 792046619 1 3 782 1007 Brookside Estates 3.71 942113338 2 1 782 1007 Brookside Estates 10.41 812173514 5 3 6111 HW Rosewood Beach - 772113184 1 5 4531 HW Tomahawk - 952326787 8 1 4531 HW Tomahawk - 932072428 3 2 802 1863 Spring Hills Estates 4.28 972138910 6 8 752 1669 Lake Isle Estates 4.41 892155178 27, 29 6 2443 AE Entwistle 0.24 762220961 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 properties are being offered for sale on an "as is, where is" basis and Parkland County makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the Purchaser. Terms: 10% deposit and balance within 30 days of date of public auction. GST will apply on lands sold at the public auction. Parkland County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Parkland County, Alberta, March 9, 2000. Doug Tymchyshyn, Manager, Legislative & Administrative Services. _______________ YELLOWHEAD COUNTY Notice is hereby given that under the provisions of the Municipal Government Act, Yellowhead County will offer for sale, by public auction, in the County Office, Edson, Alberta on Friday, May 12, 2000 at 10:00 a.m. the following lands: Tax Roll # Legal Description Title Number Acreage 028968 NW 16 54 09 5 962 195 945 159.0 030270 SE 20 53 14 5 932 124 983 20.80 030380 SW 31 54 14 5 952 341 735 146.03 030385 NE 33 54 14 5 972 104 952 32.04 030415 NW 03 55 14 5 972 099 210 158.18 030886 PT S1/2 36 54 15 5 952 341 735 +2 103.60 031275 NW 10 53 17 5 972 108 598 +1 141.70 031643 NE 19 54 18 5 762 141 665 157 032436 Plan 3745KS; Lot P8 882 184 992 AE 0.11 197945 SW 15 53 09 5 862 159 075 9.74 219563 Plan 8322746; Block 1; Lot 3 962 134 688 +1 1.71 219564 Plan 8322746; Block 1; Lot 4 962 134 688 1.69 Marlboro 032740 Plan 7433AN; Block 6; Lot 12 832 167 115 Lot 032741 Plan 7433AN; Block 6; Lot 13 832 167 115 Lot 033066 Plan 7433AN; Block 3; Lot 16 962 252 923 0.17 033067 Plan 7433AN; Block 3; Lot 17 962 252 923 0.16 033100 Plan 7433AN; Block 5; Lots 14 and 15 962 267 569 0.17 033122 Plan 7433AN; Block 6; Lots 22 and 23 962 252 645 Lot Niton Junction 192974 Plan 7822474; Block 2; Lot 10 942 124 034 0.46 Peers 032159 Plan 749CL; Block 1; Lots 1 and 2 832 301 172 0.48 Wildwood 301923 Plan 117HW; Block 2; Lot 3 952 191 816 Lot 301983 Plan 983ET; Block 2; Lot 1 932 023 030 Lot Evansburg 306318 Plan 545KS; Block 13; Lot 3 782 268 665 A Lot 306320 Plan 3058ET; Block 13; Lot 1 852 193 856 Lot 306489 NW 19 53 07 5 802 268 890 Lot 306531 Plan 482CH; Block 1, Lot 11 772 224 522 Lot 306598 Plan 1138MC; Block 16; Lot 10 942 119 955 Lot 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. Terms and conditions of sale will be announced at the sale or may be obtained from the undersigned. Yellowhead County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Edson, Alberta, March 31, 2000. _______________ VILLAGE OF THORSBY Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Thorsby will offer for sale, by public auction, in the Village Office, Thorsby, Alberta on Wednesday, April 11, 2000 at 10:00 a.m. the following lands: Lot Block Plan C of T 4 10A 724 HW 942 212 065 The parcel will be offered for sale subject to a reserve bid, and to the reservations and conditions contained in the existing certificate of title. Terms: Cash. The Village of Thorsby may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Thorsby, Alberta, February 7, 2000. A. Nelson, Chief Administrative Officer. ALBERTA GOVERNMENT SERVICES _______________ CORPORATE REGISTRY _______________ REGISTRAR'S PERIODICAL ALBERTA GOVERNMENT SERVICES CORPORATE REGISTRY REGISTRAR'S PERIODICAL CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) ________________________________________________________________________ 15 MINUTE PHYSIQUE INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 2150, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 207718149. 168 EGTANG LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208669630. 3 FOR 1 PIZZA & WINGS (ALBERTA) INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 900, 10020 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 207813486. 3-G EMBROIDERY LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 84 ELIZABETH STREET, OKOTOKS ALBERTA, T0L 1T0. No: 208680827. 3038302 NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2000 FEB 24 Registered Address: 2900, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 218674448. 3637204 CANADA INC. Federal Corporation Registered 2000 FEB 17 Registered Address: 1100, 707 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3H6. No: 218670677. 3704840 CANADA INC. Federal Corporation Registered 2000 FEB 25 Registered Address: 1900, 333 - 7 AVE SW, CALGARY ALBERTA, T2P 2Z1. No: 218674323. 571383 B.C. LTD. Other Prov/Territory Corps Registered 2000 FEB 18 Registered Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 217751866. 600486 B.C. LTD. Other Prov/Territory Corps Registered 2000 FEB 23 Registered Address: 850, 300 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3C4. No: 218041614. 765905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1600, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 207659053. 766493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1600, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 207664939. 766504 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 71 FALWOOD WAY N.E., CALGARY ALBERTA, T3J 1A8. No: 207665043. 766508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 207665084. 766509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #1155, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 207665092. 766519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 5452 DALRYMPLE CR. N.W., CALGARY ALBERTA, T3A 1R3. No: 207665191. 766581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 207665811. 766620 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 2626 44 ST. S.E., CALGARY ALBERTA, T2B 1J6. No: 207666207. 766711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #302, 10240 - 118 STREET, EDMONTON ALBERTA, T5K 1Y5. No: 207667114. 766899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 207668997. 766920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 207669201. 767021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 207670217. 767067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 207670670. 767205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 207672056. 767586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 207675869. 768209 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 207682097. 768689 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1100, 707 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3H6. No: 207686890. 769468 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 207694688. 769614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 3855 9 AVENUE NORTH, LETHBRIDGE ALBERTA, T1H 6G8. No: 207696147. 769785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #6 FALLHAVEN PLACE, ST. ALBERT ALBERTA, T8N 1V1. No: 207697855. 770117 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 15927 - 88A AVENUE, EDMONTON ALBERTA, T5R 4N3. No: 207701178. 770121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #104, 6707 ELBOW DRIVE S.W., CALGARY ALBERTA, T2V 0E3. No: 207701210. 770521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 4816 - 50 AVENUE, REDWATER ALBERTA, T0A 2W0. No: 207705211. 773763 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: SE,29,25,2,W5M No: 207737636. 778336 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 506 4 AVENUE, FOX CREEK ALBERTA, T0H 1P0. No: 207783366. 780995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: 207809955. 781710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 2ND FLOOR, 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 207817107. 783925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 2ND FLOOR, 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 207839259. 784626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 2ND FLOOR, 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 207846262. 784829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 509 - 20 AVENUE S.W., CALGARY ALBERTA, T2S 0E7. No: 207848292. 785354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 11450 - 124 STREET, EDMONTON ALBERTA, T5M 0K3. No: 207853540. 791918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 19 Registered Address: 52 SUNVALE MEWS SE, CALGARY ALBERTA, T2X 2P4. No: 207919184. 791963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 2412 DEERSIDE DRIVE S.E., CALGARY ALBERTA, T5J 5X1. No: 207919630. 792542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 21 Registered Address: 400, 1010- 8TH AVENUE SW, CALGARY ALBERTA, T2P 1J2. No: 207925421. 793411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 207934118. 794342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 207943424. 794557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 207945577. 796393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 110 BREWSTER DRIVE, HINTON ALBERTA, T7V 1B4. No: 207963935. 796802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 9407 100 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0S8. No: 207968025. 796993 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 123 SUNSET BLVD. W, TURNER VALLEY ALBERTA, T0L 2A0. No: 207969932. 799595 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 438 CIMARRON CIRCLE, OKOTOKS ALBERTA, T0L 1T5. No: 207995952. 801831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 830 LEE RIDGE ROAD, EDMONTON ALBERTA, T6K 0P8. No: 208018317. 801989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: PLAN 9611756 BLOCK 1 No: 208019893. 805191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 194 WOODPARK CIRCLE S.W., CALGARY ALBERTA, T2W 6G1. No: 208051912. 805660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 1018B HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 208056606. 805734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 174 WINDERMERE ROAD SW, CALGARY ALBERTA, T3C 3K8. No: 208057349. 805807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 207, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 208058073. 806026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 208060269. 806601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 17 EDGERIDGE TERRACE NW, CALGARY ALBERTA, T3A 6C1. No: 208066019. 807801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 9 402 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0T5. No: 208078014. 809155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 126 ELIZABETH STREET, OKOTOKS ALBERTA, T0L 1T0. No: 208091553. 810142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 4708 MONTANA DR NW, CALGARY ALBERTA, T3B 1G1. No: 208101428. 811716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 119 HUNTWELL COURT NE, CALGARY ALBERTA, T2K 5V1. No: 208117168. 813391 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 2703 3 AVE NW, CALGARY ALBERTA, T2N 0L8. No: 208133918. 815654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 208156547. 816325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 207, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 208163253. 816378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 208163782. 817422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 3400 10180 101 ST, EDMONTON ALBERTA, T5J 4W9. No: 208174227. 818485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 200, 4708 - 50TH AVENUE, RED DEER ALBERTA, T4N 4A1. No: 208184853. 819646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 323-36TH AVE SE, CALGARY ALBERTA, T2G 3Z3. No: 208196469. 820014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 6408 - 93 STREET, EDMONTON ALBERTA, T6E 3B1. No: 208200147. 823147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 320 - 41 STREET, EDSON ALBERTA, T7E 1A1. No: 208231472. 825764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 701, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 208257642. 827657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208276576. 828949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 2ND FLOOR, 2012 20 STREET, DIDSBURY ALBERTA, T0M 0W0. No: 208289496. 829615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208296152. 829663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 97 HAMPTONS GROVE NW, CALGARY ALBERTA, T3A 5B2. No: 208296632. 832471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: BOX 511, VALLEYVIEW ALBERTA, T0H 3N0. No: 208324715. 833180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 204-2915 19 STREET NE, CALGARY ALBERTA, T2E 7A2. No: 208331801. 835599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 4612 - 50 STREET, MUNDARE ALBERTA, T0B 3H0. No: 208355990. 838825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 208388256. 843475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208434753. 844615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 720 AVONLEA PLACE SE, CALGARY ALBERTA, T2H 1W3. No: 208446153. 844894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 5079 FIRST AVENUE, NEW SAREPTA ALBERTA, T0B 3M0. No: 208448944. 845276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 208452763. 845358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 208453589. 845688 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #150, 2635- 37TH AVENUE NE, CALGARY ALBERTA, T1Y 5V7. No: 208456889. 845696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 208456962. 845916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 203 - 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 208459164. 845976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 208459768. 846319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 208463190. 846478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 208464784. 846810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 208468108. 847141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 82 WOODPARK CIRCLE SW, CALGARY ALBERTA, T2W 6E9. No: 208471417. 848247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 2 FLR, 223 - 14 STREET NW, CALGARY ALBERTA, T2N 1Z6. No: 208482471. 848381 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 208483818. 848670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 208486704. 849043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 208490433. 849218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1800, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 208492181. 849232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 208492322. 849932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 208499327. 850151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 9805 102 STREET, GRANDE CACHE ALBERTA, T0E 0Y0. No: 208501510. 850385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 208503854. 851214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 208512145. 851750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 208517508. 852293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 208522938. 852673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 850, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 208526731. 853744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1800, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 208537449. 854829 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 304-5002 BLACK GOLD DR., LEDUC ALBERTA, T59 5A1. No: 208548297. 854889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 208548891. 855795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: PLAN 1336TR LOT 2 No: 208557959. 856705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 208567057. 856718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 4500, 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 208567180. 858019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 5105-49 STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 208580191. 858195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 208581959. 858223 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: NE1/4,20,30,5,W5 No: 208582239. 858558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 5105-49 STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: 208585588. 858873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #200, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 208588731. 859062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 10209 - 111 STREET, EDMONTON ALBERTA, T5K 2V6. No: 208590620. 860684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 342-9768 170 ST NW, EDMONTON ALBERTA, T5T 5L4. No: 208606848. 861899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 208618991. 862243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 15932 - 88 STREET, EDMONTON ALBERTA, T5Z 3B7. No: 208622431. 863486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 104 2 STREET EAST, FOREMOST ALBERTA, T0K 0X0. No: 208634865. 863843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 350-525 28 STREET SE, CALGARY ALBERTA, T2A 6W9. No: 208638437. 863844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #414, 604- 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 208638445. 864074 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 1430 1122 4 STREET SW, CALGARY ALBERTA, T2R 1M1. No: 208640748. 864182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 22 MAPLE RIDGE DRIVE, EDMONTON ALBERTA, T6P 1A4. No: 208641829. 866045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 16 ARBOUR CRESCENT RISE NW, CALGARY ALBERTA, T3G 4L2. No: 208660456. 866482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 4, 1125 POSTAL OUTLET PETROLIA, EDMONTON ALBERTA, T6J 6M7. No: 208664821. 866524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 1600, 407 - 2 STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 208665240. 866538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: RR 1, BEAVERLODGE ALBERTA, T0H 0C0. No: 208665380. 866543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: P.O. BOX 1807, VALLEYVEIW ALBERTA, T0H 3N0. No: 208665430. 866627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 208666271. 866655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208666552. 866658 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 361 VOYAGEUR ESTATES, 52152 RANGE ROAD 210, SHERWOOD PARK ALBERTA, T8G 1A5. No: 208666586. 866708 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 671 WHITERIDGE ROAD N.E., CALGARY ALBERTA, T1Y 4KY. No: 208667089. 866749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 509, 20TH AVENUE SW, CALGARY ALBERTA, T2S 0E7. No: 208667493. 866751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 537 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 208667519. 866788 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 1130, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 208667881. 866794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, TOJ OYO. No: 208667949. 866812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 7016 SILVERVIEW RD NW, CALGARY ALBERTA, T3B 3M1. No: 208668129. 866819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 604 13TH AVE SE, SLAVE LAKE ALBERTA, T0G 2A3. No: 208668194. 866838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 3400 10180 101 ST, EDMONTON ALBERTA, T5J 4W9. No: 208668384. 866843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 22 STORYBOOK GARDENS N.W., CALGARY ALBERTA, T3G 1Y4. No: 208668434. 866844 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: SE 8 - 20 - 24 WEST 4TH No: 208668442. 866864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 501 - 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 208668640. 866866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 3604 10 AVE, EDMONTON ALBERTA, T6L 2L1. No: 208668665. 866869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 208668699. 866874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: P.O. BOX 206, ENTWISTLE ALBERTA, T0E 0S0. No: 208668749. 866877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 501 - 4901 - 48 STREET, RED DEER, ALBERTA ALBERTA, T4N 6M4. No: 208668772. 866880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 1250 WEBER CENTRE, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 208668806. 866882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 208668822. 866896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 208668962. 866913 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 5823 121 AVENUE, EDMONTON ALBERTA, T5W 1P1. No: 208669135. 866920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: #700, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 208669200. 866935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 54, 10320 - 102 AVENUE, EDMONTON ALBERTA, T5J 4A1. No: 208669358. 866938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 5302 48 AVENUE, TABER ALBERTA, T1G 1S2. No: 208669382. 866956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 204, 430 6TH AVE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 208669564. 866957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 24 MONTCALM CRESCENT, ST. ALBERT ALBERTA, T8N 2C9. No: 208669572. 866958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 5208 - 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 208669580. 866961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 9902 111 STREET, EDMONTON ALBERTA, T5K 1K2. No: 208669614. 866964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 204, 430 6TH AVE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 208669648. 866967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 204, 430 6TH AVE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 208669671. 866970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 509, 20TH AVENUE SW, CALGARY ALBERTA, T2S 0E7. No: 208669705. 866973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #2500, 10155 - 101 STREET, EDMONTON ALBERTA, T5J 4G8. No: 208669739. 866974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 208669747. 866983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 1500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4J7. No: 208669838. 866998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 59 CITADEL GROVE NW, CALGARY ALBERTA, T3G 4G7. No: 208669986. 867001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 940, 2ND AVENUE NW, CALGARY ALBERTA, T2N 0E6. No: 208670018. 867002 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 5119 44 AVENUE NE, CALGARY ALBERTA, T1Y 2Z9. No: 208670026. 867010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 4929 50 STREET, EAGLESHAM ALBERTA, T0H 1H0. No: 208670109. 867025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #200, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208670257. 867029 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 304, 929 - 18 AVENUE SW, CALGARY ALBERTA, T2T 0H2. No: 208670299. 867034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 10428 - 29A AVENUE, EDMONTON ALBERTA, T6J 4C2. No: 208670349. 867055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T0M 1T1. No: 208670554. 867059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 208670596. 867062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 9710 MONTROSE AVE, GRANDE PRAIRIE ALBERTA, T8V 0X4. No: 208670620. 867066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #200, 209 - 19TH STREET N.W., CALGARY ALBERTA, T2N 2H9. No: 208670661. 867070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 10410 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 208670703. 867077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 4716 - 54 ST, ONOWAY ALBERTA, T0E 1V0. No: 208670778. 867092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 140 CATALINA PL NE, CALGARY ALBERTA, T1Y 6S3. No: 208670927. 867102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 18111 - 17 STREET, EDMONTON ALBERTA, T5B 4K3. No: 208671024. 867106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 7108 SIERRA MORENA BLVD. S.W., CALGARY ALBERTA, T3H 3G8. No: 208671065. 867114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 208671149. 867120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: # 204, 3716 61-AVENUE SE, CALGARY ALBERTA, T2C 1Z4. No: 208671206. 867124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 5208 - 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 208671248. 867127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 208671271. 867129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 208671297. 867135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 3000, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 208671354. 867140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 208671404. 867157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 1919 - 84 AVENUE, EDMONTON ALBERTA, T6P 1K1. No: 208671578. 867160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #310, 1010- 8TH AVENUE SW, CALGARY ALBERTA, T2P 1J2. No: 208671602. 867166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #200, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 208671669. 867171 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M7. No: 208671719. 867181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 250, 1015 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 208671818. 867182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: NE 20 43 3 W5TH No: 208671826. 867186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 713 2 AVENUE NORTH, VAUXHALL ALBERTA, T0K 2K0. No: 208671867. 867189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 208671891. 867197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: BOX 747, BLACK DIAMOND ALBERTA, T0L 0H0. No: 208671974. 867198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 400 GROTTO ROAD, BANFF ALBERTA, T1W 1J2. No: 208671982. 867202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #900, 521 - 3 AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 208672022. 867205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 400 GROTTO ROAD, BANFF ALBERTA, T1W 1J2. No: 208672055. 867217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 819 PARKWOOD DR. S.E., CALGARY ALBERTA, T2J 3W6. No: 208672170. 867225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 99 HIDDEN VALE CR. NW, CALGARY ALBERTA, T3A 5B5. No: 208672253. 867230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #300, 255 - 17TH AVENUE S.W., CALGARY ALBERTA, T2S 2T8. No: 208672303. 867233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 215 COUNTRY HILLS PLACE NW, CALGARY ALBERTA, T3K 4X3. No: 208672337. 867238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 605, 5920 - 1A STREET S.W., CALGARY ALBERTA, T2H 0G3. No: 208672386. 867240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 605, 5920 - 1A STREET S.W., CALGARY ALBERTA, T2H 0G3. No: 208672402. 867241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 605, 5920 - 1A STREET S.W., CALGARY ALBERTA, T2H 0G3. No: 208672410. 867259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1124 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3P3. No: 208672592. 867261 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1603 - 10 AVENUE S.W., CALGARY ALBERTA, T3C 0J7. No: 208672618. 867263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #400, 1111 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0G5. No: 208672634. 867269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 2, 4911 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 1Y1. No: 208672691. 867271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1600 CANADA TRUST TOWER, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J OH8. No: 208672717. 867280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1705- 10TH AVENUE SW, CALGARY ALBERTA, T3C 0K1. No: 208672808. 867291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 208672915. 867308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 5255 44 STREET CLOSE, INNISFAIL ALBERTA, T4G 1K5. No: 208673087. 867311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2617, 608 - 9 STREET SW, CALGARY ALBERTA, T2P 2B3. No: 208673111. 867335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 7914 - 118 AVE, EDMONTON ALBERTA, T5B 0R6. No: 208673350. 867345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208673459. 867351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 701 - 9TH STREET SE, HIGH RIVER ALBERTA, T1V 1L1. No: 208673517. 867352 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: BOX 792, SLAVE LAKE ALBERTA, T0G 2A0. No: 208673525. 867354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 4200, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 208673541. 867359 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 31-26123 TOWNSHIP ROAD 511, SPRUCE GROVE ALBERTA, T7Y 1B9. No: 208673590. 867363 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 7904 - 103 STREET, EDMONTON ALBERTA, T6E 6C3. No: 208673632. 867372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 8941 79 AVE, EDMONTON ALBERTA, T6C 0R7. No: 208673723. 867374 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 74 WOODVALLEY DR SW, CALGARY ALBERTA, T2W 5V6. No: 208673749. 867382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 208673822. 867384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 4200, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 208673848. 867402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 5307 - 10 AVENUE, EDMONTON ALBERTA, T6L 1Y9. No: 208674028. 867405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: UNIT 1511, DORCHESTER SQUARE, 924 - 14 AVE SW, CALGARY ALBERTA, T2R 0N7. No: 208674051. 867406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 11913 - 63 ST, EDMONTON ALBERTA, T5W 4G2. No: 208674069. 867407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 4TH FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 208674077. 867410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #1250, 144 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3N4. No: 208674101. 867411 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 120 COACHWOOD POINT WEST, LETHBRIDGE ALBERTA, T1K 6A8. No: 208674119. 867421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 5135 - 48 STREET/BOX 370, RKY MTN HSE ALBERTA, T0M 1T0. No: 208674218. 867427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 620, 639 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 208674275. 867428 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 103-216 DOVERGLEN CRESCENT SE, CALGARY ALBERTA, T2B 2P6. No: 208674283. 867446 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2120, 520 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3R7. No: 208674465. 867452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 11450 - 124 STREET, EDMONTON ALBERTA, T5M 0K3. No: 208674523. 867458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 186 WILSON AVENUE, HINTON ALBERTA, T7V 1Z8. No: 208674580. 867461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #208, 11062 - 156 STREET, EDMONTON ALBERTA, T5P 4M8. No: 208674614. 867464 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 24 Registered Address: C/O BLAKELY & DUSHENSKI 310, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 208674648. 867491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 22 STONESHIRE CRESCENT, SPRUCE GROVE ALBERTA, T7X 3E1. No: 208674911. 867492 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 1130, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 208674929. 867499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T0M 1T1. No: 208674994. 867502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 208675025. 867505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 113, 2323-32 AVENUE N.E., CALGARY ALBERTA, T2E 6Z3. No: 208675058. 867509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 1625 - 15A ST, DIDSBURY ALBERTA, T0M 0W0. No: 208675090. 867511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: SW 24 053 03 W5 413 No: 208675116. 867515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: B 212, 3RD AVENUE WEST, BROOKS ALBERTA, T1R 1C1. No: 208675157. 867518 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 1500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4J7. No: 208675181. 867519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #107, 10545 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 6C6. No: 208675199. 867542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 18 GREENMEADOWS CRES, STRATHMORE ALBERTA, T1P 1H4. No: 208675421. 867544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: #930, 300 - 5 AVENUE SW, CALGARY ALBERTA, T2P 3C4. No: 208675447. 867546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 1, 1364 SOUTHVIEW DR SE, MEDICINE HAT ALBERTA, T1B 4E7. No: 208675462. 867556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 357 CORNELL CRES SW, MEDICINE HAT ALBERTA, T1A 7Z3. No: 208675561. 867557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 9828 83 AVE, GRANDE PRAIRIE ALBERTA, T8V 3T5. No: 208675579. 867563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208675637. 867571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 208675710. 867573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 208675736. 867580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 208675801. 867581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 5105 - 51 STREET, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 208675819. 867586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 24B - 3RD STREET SOUTH WEST, MCLENNAN ALBERTA, T0H 2L0. No: 208675868. 867587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 154 ATHABASCA DRIVE, DEVON ALBERTA, T9G 1P2. No: 208675876. 867588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 50 HIDDEN CLOSE NW, CALGARY ALBERTA, T3A 5P8. No: 208675884. 867591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 72 VALLEY MEADOW GARDENS NW, CALGARY ALBERTA, T3B 5L9. No: 208675918. 867597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #302 - 611 - 67TH AVENUE S.W., CALGARY ALBERTA, T2V 0M3. No: 208675975. 867598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 9704- 27TH AVENUE, EDMONTON ALBERTA, T6N 1B2. No: 208675983. 867599 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #110, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208675991. 867610 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 2920- 4TH AVENUE NW, CALGARY ALBERTA, T2N 0R3. No: 208676106. 867614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 208676148. 867619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: LOT 51, 23319 TWP 572 No: 208676197. 867622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: 208676221. 867623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #110, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208676239. 867624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 208676247. 867626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 4156 - 64 AVENUE S.E., CALGARY ALBERTA, T2C 2B3. No: 208676262. 867635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 6627 PENBROOKE DRIVE SE, CALGARY ALBERTA, T2A 4S9. No: 208676353. 867637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #110, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208676379. 867639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 1700, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 208676395. 867640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 106, 2404 - 16A STREET SW, CALGARY ALBERTA, T2T 4K5. No: 208676403. 867642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 208676429. 867646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 628 - 12 STREET N.E., MEDICINE HAT ALBERTA, T1A 5V2. No: 208676460. 867647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 208676478. 867648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 261 COVEWOOD GREEN NE, CALGARY ALBERTA, T3K 4P1. No: 208676486. 867649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 208676494. 867650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 208676502. 867651 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 208676510. 867656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: GD, GROVEDALE ALBERTA, T0H 1X0. No: 208676569. 867667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 43 ABADAN CRESCENT NE, CALGARY ALBERTA, T2A 6P1. No: 208676676. 867691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 5312 THORNTON ROAD NW, CALGARY ALBERTA, T2K 3B7. No: 208676916. 867706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 10316 - 160 ST NW, EDMONTON ALBERTA, T5P 3G3. No: 208677062. 867708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 75 SOMERGLEN RD S.W., CALGARY ALBERTA, T2Y 3S2. No: 208677088. 867709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 972 ABBEYDALE DRIVE N.E., CALGARY ALBERTA, T2A 6H2. No: 208677096. 867710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 6090 MADIGAN DRIVE N.E., CALGARY ALBERTA, T2A 5B8. No: 208677104. 867713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 27 Registered Address: 113, 4404 - 12 STREET NE, CALGARY ALBERTA, T2E 6K9. No: 208677138. 867726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 8944 148 ST, EDMONTON ALBERTA, T5R 1A1. No: 208677260. 867728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 140 EAST CHESTERMERE DRIVE, CHESTERMERE ALBERTA, T1X 1A1. No: 208677286. 867740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 13412 BUENA VISTA ROAD, EDMONTON ALBERTA, T5R 5R2. No: 208677401. 867743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 1610, 700 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3J4. No: 208677435. 867745 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 14322 EVERGREEN STREET S.W., CALGARY ALBERTA, T2Y 2W9. No: 208677450. 867764 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2200, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 208677641. 867765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: #1404, 10025 JASPER AVE, EDMONTON ALBERTA, T5J 1S6. No: 208677658. 867766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 6417 ALBERTA LTD., EDMONTON ALBERTA, T5T 2R9. No: 208677666. 867785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 3100, 324 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 208677856. 867791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 3000, 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 4X7. No: 208677914. 867792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 103 SIERRA NEVADA CLOSE SW, CALGARY ALBERTA, T3H 3H5. No: 208677922. 867806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: #800, 10310 JASPER AVE NW, EDMONTON ALBERTA, T5J 2W4. No: 208678060. 867815 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: PO BOX 275, NEW SAREPTA ALBERTA, T0B 3M0. No: 208678151. 867817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 368 SIGNATURE COURT S.W., CALGARY ALBERTA, T3H 3H9. No: 208678177. 867821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 14855 DEER RUN DR SE, CALGARY ALBERTA, T2J 5X2. No: 208678219. 867822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: SW2 51 26 W5 No: 208678227. 867823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 630-1012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 208678235. 867824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 102 EDGEBROOK CL. NW, CALGARY ALBERTA, T3A 4W6. No: 208678243. 867825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2208 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 208678250. 867828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208678284. 867830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: NE1/4-1-78-7-W6 No: 208678300. 867838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 208678383. 867843 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 107, 50TH STREET, EDSON ALBERTA, T7E 1V1. No: 208678433. 867849 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 107D STANLEY AVE., OKOTOKS ALBERTA, T0L 1T3. No: 208678490. 867854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 28 SIENNA HILLS COURT SW, CALGARY ALBERTA, T3H 2W3. No: 208678540. 867864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 1405 - 2ND STREET SW, CALGARY ALBERTA, T2R 0W7. No: 208678649. 867869 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2200, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 6P7. No: 208678698. 867880 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 14932 123 ST NW, EDMONTON ALBERTA, T5X 2C9. No: 208678805. 867883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 810, 9707 - 110 ST., EDMONTON ALBERTA, T5K 2L9. No: 208678839. 867891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 82 HAMPSTEAD RD NW, CALGARY ALBERTA, T3A 6G5. No: 208678912. 867898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 11 ROSS GLEN CRESCENT S.E., MEDICINE HAT ALBERTA, T1B 1P7. No: 208678987. 867899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 3304 MORLEY CRES. N.W., CALGARY ALBERTA, T2M 4K9. No: 208678995. 867902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 6507 LAKEVIEW DRIVE S.W., CALGARY ALBERTA, T3E 5T2. No: 208679027. 867904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 612 SHEEP RIVER MEWS, OKOTOKS ALBERTA, T0L 1T4. No: 208679043. 867921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #406, 2675 - 36TH STREET N.E., CALGARY ALBERTA, T1Y 6H6. No: 208679217. 867924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 4801 - 50 AVE, GRIMSHAW ALBERTA, T0H 1W0. No: 208679241. 867925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: PT NW 19 - 49 - 1 - W4 MERIDIAN No: 208679258. 867926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 628 JENNER COVE, EDMONTON ALBERTA, T6L 6S1. No: 208679266. 867928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 11722 90 STREET, EDMONTON ALBERTA, T5B 3Y5. No: 208679282. 867930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 208679308. 867935 ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 14919 MT MCKENZIE DRIVE S.E., CALGARY ALBERTA, T2Z 2M6. No: 208679357. 867949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208679498. 867952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 208679522. 867955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 2500, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 208679555. 867958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #200, 610 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. No: 208679589. 867961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #630, 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 208679613. 867962 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #101, 9802 - 97 AVE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 208679621. 867964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208679647. 867966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208679662. 867976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208679761. 867981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208679811. 867983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 3745 MEMORIAL DRIVE S.E., CALGARY ALBERTA, T2A 6V4. No: 208679837. 867990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208679902. 867991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 609, 22 SIR WINSTON CHURCHILL AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: 208679910. 867995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208679951. 868001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208680017. 868002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 378 1 ST SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 208680025. 868009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 20 WOLFWILLOW LANE, CALGARY ALBERTA, T3Z 1B5. No: 208680090. 868012 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 335 - 25 STREET SE, CALGARY ALBERTA, T2A 7H8. No: 208680124. 868013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 232 WOODLAND DRIVE, FORT MCMURRAY ALBERTA, T9K 1C8. No: 208680132. 868015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 208680157. 868049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #414, 604- 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 208680496. 868058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: BAY 9, 5230 45 STREET, LACOMBE ALBERTA, T4L 2A1. No: 208680587. 868071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: BAY 9, 5230 45 STREET, LACOMBE ALBERTA, T4L 2A1. No: 208680710. 868095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 1000, 665 - 8TH STREET SW, CALGARY ALBERTA, T2P 3K7. No: 208680959. 868096 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 4TH FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 208680967. 868103 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 23 RIVERSIDE WAY SE, CALGARY ALBERTA, T2C 3P1. No: 208681031. 868106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 303 MADDOCK CRESCENT N.E., CALGARY ALBERTA, T2A 3X1. No: 208681064. 868110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #1000, 665 - 8TH STREET SW, CALGARY ALBERTA, T2P 3K7. No: 208681106. 868125 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 18 HIDDEN CREEK PL NW, CALGARY ALBERTA, T3A 6A5. No: 208681254. 868131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #11, 1915 - 32ND AVENUE N.E., CALGARY ALBERTA, T2E 7C8. No: 208681312. 868135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T0M1T1. No: 208681353. A TO Z MAINTENANCE AND REPAIR INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 207793233. A-1 FLOORING INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 420-40 FROBISHER BLVD SE, CALGARY ALBERTA, T2H 1G5. No: 208676007. A. LEINAN RESOURCE SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1120 HARVEST HILLS DRIVE NE, CALGARY ALBERTA, T3K 5C5. No: 208671677. A. W. A. CLASSICS INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208673921. A.J.R. HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 152 MCPHERSON DRIVE, HINTON ALBERTA, T7V 1J9. No: 208460485. AAA INTERNET PUBLISHING INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 2200,10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 207731613. ABA MACHINE & MANUFACTURING LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 9715 42 AVENUE, EDMONTON ALBERTA, T6E 5P8. No: 207867805. ACCUDECK BUILDING SYSTEMS INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 4708 MONTANA DR NW, CALGARY ALBERTA, T3B 1G1. No: 208145177. ACLARO SOFTWORKS, INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1428 - 1A STREET NW, CALGARY ALBERTA, T2M 2V3. No: 208674143. AIG FIDELITY FUNDING, LTD. Foreign Corporation Registered 2000 FEB 17 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 218669554. AJ'S THE BLACK TIE COURIER LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 348 - 14TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. No: 208677344. AKWA MISC. VENTURES INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 6616 HUNTSBAY RD NW, CALGARY ALBERTA, T2K 4R3. No: 208676551. AL AZHAR (SHRINERS) MOUNTED PATROL SOCIETY Alberta Society Incorporated 2000 FEB 09 Registered Address: P.O. BOX 70007, BOWNESS P.O., CALGARY ALBERTA, T3B 5K3. No: 508680378. ALAN D. HEINRICHS PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2000 FEB 29 Registered Address: #304, 578 3RD STREET S.E., MEDICINE HAT ALBERTA, T1A 0H3. No: 208680728. ALBERTA AUTOMOTIVE CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 208670166. ALBERTA DISTRIBUTORS ALLIANCE INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 208188102. ALBERTA SOUTHERN GOSPEL WEEKEND INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 713 3RD AVE NW, SLAVE LAKE ALBERTA, T0G 2A1. No: 208681213. ALLAN D. NIELSEN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672683. ALONCA 2000 LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #1050, 10201 SOUTHPORT ROAD,S.W., CALGARY ALBERTA, T2W 4X9. No: 208669721. ALPAMAYO RESOURCES INC Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: SUITE 404, 2320 ERLTON STREET SW, CALGARY ALBERTA, T2S 2V8. No: 208662320. ALTAVANTAGE LIMITED Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #104, 11817 - 123 STR, EDMONTON ALBERTA, T5L 0G7. No: 208680314. ALVAREZ VEGETATION MANAGEMENT LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 25 PINEVIEW ROAD, WHITECOURT ALBERTA, T7S 1H7. No: 208677690. ARC SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1426 HUNTERBROOK ROAD NW, CALGARY ALBERTA, T2K 4V5. No: 208404475. ARNO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1201- 1ST STREET SE, CALGARY ALBERTA, T2G 2H7. No: 208672519. ASCOT WEST PROPERTIES INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 3400 10180 101 ST, EDMONTON ALBERTA, T5J 4W9. No: 207682139. ATHABASCA COUNTRY FRINGE FESTIVAL SOCIETY Alberta Society Incorporated 1999 DEC 15 Registered Address: PO BOX 356, ATHABASCA ALBERTA, T9S 2A4. No: 508676046. ATLINKS COMMUNICATIONS CANADA, INC. Federal Corporation Registered 2000 FEB 29 Registered Address: 4500, 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 218679462. AUTOMATION UNLIMITED INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 208674978. AUTOMOBILITY ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 207998949. AVANCE CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 14967 MT. MCKENZIE DRIVE S.E., CALGARY ALBERTA, T2Z 2M7. No: 208620807. AZTEK ROCK PRODUCTS LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 208674853. B & D CONT. SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 341 GREGOIRE CRESCENT, FORT MCMURRAY ALBERTA, T9H 2L8. No: 208667865. B&K TRANSPORT LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 124-8 AVE, GLEICHEN ALBERTA, T0J 1N0. No: 208667915. B.D.H. CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 60 EDGEPARK RISE NW, CALGARY ALBERTA, T3A 4G3. No: 208677039. BACK PACK CAMPERS (2000) LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: SUITE 102 - 919 CENTRE STREET NW, CALGARY ALBERTA, T2E 2P6. No: 208674945. BACONSFIELD.COM CORP. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 11827 124 STREET, EDMONTON ALBERTA, T5L 0M4. No: 208669523. BADEN TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 208680199. BADRY INTERIORS LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: C/O 9715 42 AVENUE, EDMONTON ALBERTA, T6E 5P8. No: 207682212. BAJA INVESTMENTS & CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #303, 5940 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 2G4. No: 208670406. BAKER FINANCIAL SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 14103 - 91 AVENUE, EDMONTON ALBERTA, T5R 4Y1. No: 208669655. BALFOUR CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 147 MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y 2G3. No: 208548966. BALLYMAC HOLDINGS LIMITED Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 4548 CHAPEL RD. N.W., CALGARY ALBERTA, T2L 1A6. No: 208677765. BARCLAY INDUSTRIAL SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 2 MEADOWVIEW DRIVE, SHERWOOD PARK ALBERTA, T8H 1G2. No: 207692385. BARD THEATRE CORP. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 5135 - 48 STREET/BOX 370, RKY MTN HSE ALBERTA, T0M 1T0. No: 208680983. BARRIER THERMATECH COATINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 19 Registered Address: 14118-51 AVENUE, EDMONTON ALBERTA, T6H 0M9. No: 207755851. BATTLE RIVER FISH AND GAME CLUB Alberta Society Incorporated 1999 DEC 10 Registered Address: C/O 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 508169349. BEACH PLACE INVESTMENTS INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1250, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 208024638. BEAR RIDGE AT TIMBERLEA LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 200 9644 54 AVE, EDMONTON ALBERTA, T6E 5V1. No: 208670273. BELL BLOCK INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 9031 - 9 AVENUE SW, CALGARY ALBERTA, T3H 4E1. No: 208679985. BELL FIRE EQUIPMENT INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 9715 42 AVENUE, EDMONTON ALBERTA, T6E 5P8. No: 208676700. BENT ARROW OUTFITTERS LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 210, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 208494377. BENTECH MWD CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 4108 - 30 ST, EDMONTON ALBERTA, T6T 1K5. No: 208676171. BERNWOOD TRUCKING CORP. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 216 ST. JOHN STREET, CARDIFF ALBERTA, T8R 1P4. No: 208674010. BIG SKY HOSPITALITY (CANADA) LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 3000, 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 4X7. No: 208675611. BIG SKY OUTFITTERS AND GUIDE SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 242-52152 RANGE ROAD 225, SHERWOOD PARK ALBERTA, T8C 1C6. No: 208675397. BILL ERICKSON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 2912 OAKMOOR DRIVE S.W., CALGARY ALBERTA, T2V 3Z4. No: 208676684. BJ CRANE & RIGGING CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 5102 45 STREET, BEAUMONT ALBERTA, T4X 1J1. No: 208673616. BLAIR GORANSON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2000 FEB 22 Registered Address: PT NE 35 37 28 W4 No: 208656710. BLEANEY ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 136 WEST MEADOWS ESTATES, CALGARY ALBERTA, T3Z 1M5. No: 208668301. BLISS - MARIANNA'S ESTHETIC SHOP LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: RICHMOND PLAZA, 3715 51 STREET SW, CALGARY ALBERTA, T3E 6V2. No: 208446666. BLUE QUILL VILLAS INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 208669507. BLUEDOG IT INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 440, 1414 - 8TH STREET SW, CALGARY ALBERTA, T2R 1J6. No: 208513689. BMO NESBITT BURNS EQUITY PARTNERS INC. Federal Corporation Registered 2000 FEB 25 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 218675932. BORDER CITY APPRAISAL SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 5012B, 48TH STREET, LLOYDMINSTER ALBERTA, T9V 0H8. No: 208671412. BOS SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 800-630-6TH AVENUE S.W., CALGARY ALBERTA, T2P 0S8. No: 208671396. BOSSA NOVA FASHIONS LTD. Other Prov/Territory Corps Registered 2000 FEB 17 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 218670859. BOYCE FRAMING LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 34 COVILLE SQUARE NE, CALGARY ALBERTA, T3K 5E4. No: 208666990. BRACKNELL TELECOMMUNICATION SERVICES INC. Other Prov/Territory Corps Registered 2000 FEB 17 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 218669828. BRAD J. PIERCE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672733. BRENCO SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 19 Registered Address: NW-21-67-13-W4 No: 207908203. BRIGHTWOOD DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 519 ORMSBY ROAD W., EDMONTON ALBERTA, T5T 6G8. No: 208670174. BRISBIN CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 218, 5403 CROWCHILD TRAIL, N.W., CALGARY ALBERTA, T3B 4Z1. No: 208675892. BROADMOOR FOODS INC. Named Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 208676882. BRONC'S CONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 2005 - 35 AVE SW, CALGARY ALBERTA, T2T 2E2. No: 207852120. BROOKSIDE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 326 SCARBORO AVE SW, CALGARY ALBERTA, T3C 2H3. No: 208676635. BROTCHIE INVESTMENTS LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 14-205 1 ST EAST, COCHRANE ALBERTA, T0L 0W1. No: 208678185. BTG SALES LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 218, 6707 ELBOW DRIVE S.W., CALGARY ALBERTA, T2V 0E5. No: 208271346. BTM INSTRUMENTS & CONTROLS LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 208674713. BUFF ROCK CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T0M 1T1. No: 208679068. BUILDERMAN CONSTRUCTION CORP Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 3452 LANE CRESCENT S.W., CALGARY ALBERTA, T3E 5X2. No: 207670712. BULB BUSTERS LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 203, 136 - 17TH AVENUE NE, CALGARY ALBERTA, T2E 1L6. No: 208678904. BULCAN INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 731 BALFOUR CLOSE, EDMONTON ALBERTA, T5T 6H7. No: 208153700. BUSINESS COACHING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 128 BROOKMERE BAY S.W., CALGARY ALBERTA, T2W 2R9. No: 208674812. BUZZ WORD COMPUTER SOLUTIONS INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 157 MARGATE CLOSE. NE., CALGARY ALBERTA, T2A 3E5. No: 208092320. C M THERAPY INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 185-1ST STREET WEST, DRUMHELLER ALBERTA, T0J 0Y4. No: 208672956. C S C CONSTRUCTION SERVICES CORP. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #201 10150-100 STREET, EDMONTON ALBERTA, T5J 0P4. No: 208670000. C-BASS WESTERN LTD. Federal Corporation Registered 2000 FEB 18 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 217743962. C-JED RENDERING LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 504 37 STREET S.W., CALGARY ALBERTA, T3C 1R6. No: 208676163. C-QUAD CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 440, 1414 - 8TH STREET SW, CALGARY ALBERTA, T2R 1J6. No: 207956673. C.J. TRADING INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 188, 400 - 3RD STREET S.W., CALGARY ALBERTA, T2P 4H2. No: 208678979. CAB INTERNATIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 11810 - 17 AVE., BLAIRMORE ALBERTA, T0K 0E0. No: 208678771. CABBAGE FARMS INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 751 WELLS POINT LANE, SHERWOOD PARK ALBERTA, T8A 4H8. No: 208335539. CAJ RENOVATIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 208679779. CALEDONIAN PROPERTIES LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #2, 714 - 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 208676056. CALGARY DISCOUNT GOLF LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1928-32ND AVE NE, CALGARY ALBERTA, T2E 7C8. No: 208518001. CALGARY GOODWILL GAMES HOST CORPORATION Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208669317. CALGARY SMALL INVESTORS ASSOCIATION Alberta Society Incorporated 2000 JAN 06 Registered Address: #490, 700 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 3J4. No: 508673043. CALKINS CONSULTING INC. Other Prov/Territory Corps Registered 2000 FEB 24 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 218672897. CALLISTO LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 208677427. CAMPBELL CAPITAL INVESTMENTS INC. Named Alberta Corporation Continued In 2000 FEB 24 Registered Address: 402-320 MEREDITH ROAD, CALGARY ALBERTA, T2E 5A6. No: 208674382. CANA-MEX DRILLING & SUPPLIES CANADA INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 402 - 6TH STREET WEST, DRUMHELLER ALBERTA, T0J 0Y3. No: 208681007. CANADA NEW CENTURY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: #8, 5602-4 STREET N.W., CALGARY ALBERTA, T2K 1B2. No: 208303255. CANADIAN COMMERCIAL CALGARY INC. Other Prov/Territory Corps Registered 2000 FEB 17 Registered Address: 3400 10180 101 ST, EDMONTON ALBERTA, T5J 4W9. No: 218668457. CANADIAN DRY AIR DESICCANT SYSTEMS INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: SUITE 1630, 10250 - 101 STREET, EDMONTON ALBERTA, T5J 3P4. No: 208670513. CANADIAN EDGE MEDICAL SERVICES AND ON-SITE TRAINING LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 1701-20 AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 208675207. CANADIAN LASER CLINICS INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 31 CHRISTIE BRIAR ROW S.W., CALGARY ALBERTA, T3H 2G5. No: 207846551. CANADIAN NAZARENE UNIVERSITY COLLEGE Non-Profit Private Company Incorporated 2000 FEB 22 Registered Address: #2200, 411 1ST ST. S.E., CALGARY ALBERTA, T2G 5E7. No: 518674122. CANADIAN PRIME FOODS LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 10654 11 AVE, EDMONTON ALBERTA, T6J 6H5. No: 208680702. CANAG RESEARCH & DEVELOPMENT INC. Other Prov/Territory Corps Registered 2000 FEB 17 Registered Address: 1202, 333 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: 218669539. CANFLEX HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 51130 RANGE ROAD 223, SHERWOOD PARK ALBERTA, T8C 1G9. No: 208669168. CANINDO SOLUTIONS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 23 HUNTINGTON HILL, 48 AVENUE-104A STREET, EDMONTON ALBERTA, T6H 5S6. No: 208659789. CAPITAL EVENT MANAGEMENT LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 10831 52 AVE NW, EDMONTON ALBERTA, T6H 0P2. No: 208678755. CAPRICORN ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 20 BERMONDSEY COURT N.W., CALGARY ALBERTA, T3K 1V7. No: 208672030. CAPTAIN JUSTICE PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 624 OAKWOOD PLACE SW, CALGARY ALBERTA, T2V 0K5. No: 208673657. CAROLINE SNOWMOBILE CLUB Alberta Society Incorporated 2000 FEB 22 Registered Address: RR3 SITE 3 BOX 24, ROCKY MOUNTAIN HOUSE ALBERTA, T0M 1T0. No: 508673019. CARRIER REFRIGERATION CANADA INC. Other Prov/Territory Corps Registered 2000 FEB 22 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 217979319. CASCADIA LAND DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 620, 1414 - 8 STREET SW, CALGARY ALBERTA, T2R 1J6. No: 208672139. CASHEW DE ORO INDUSTRIAS Y PROCESAMIENTO, S.A., INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 414 604 1 ST SW, CALGARY ALBERTA, T2P 1M7. No: 207656372. CASI'S CONCRETE LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1 GREENVIEW WAY, STRATHMORE ALBERTA, T1P 1H4. No: 207667445. CCL DEVELOPMENTS LTD. Named Alberta Corporation Continued In 2000 FEB 23 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 208672477. CD INSURANCE SERVICES (2000) LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 208670182. CEDAR II MORTGAGE CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #800, 10310 - JASPSER AVE NW, EDMONTON ALBERTA, T5J 2W4. No: 208671958. CENTRE SQUARE DEVELOPMENTS LTD. Named Alberta Corporation Continued In 2000 FEB 23 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 208672394. CENTURA (WESTERN) LIMITED Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 2200, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 208667816. CHAMBERS INSPECTION LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 3475 - 26TH AVENUE N.E., CALGARY ALBERTA, T1Y 6L4. No: 208113852. CHAMSHANE BAKERY LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: CORNER HOPPE AND HIGHWAY 40, GRANDE CACHE ALBERTA, T0G 0Y0. No: 208675173. CHANA HOLDINGS INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 102,2232 UPLAND DR SE, MEDICINE HAT ALBERTA, T1A 3N9. No: 208667931. CHEMINJECT SALES & SERVICE INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 217 COVE ROAD, CHESTERMERE ALBERTA, T2X 1E5. No: 208638833. CHIKKO SKATEBOARDS AND SNOWBOARDS LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: #406, 2675-36 STREET N.E., CALGARY ALBERTA, T1Y 6H6. No: 208218875. CHINOOK RESCUE DOG ASSOCIATION Alberta Society Incorporated 1999 DEC 13 Registered Address: 114 - BRIDLECREEK TERRACE S.W., CALGARY ALBERTA, T2Y 3N8. No: 508056389. CHINOOK STUCCO LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 738 - 27 STREET NORTH, LETHBRIDGE ALBERTA, T1H 3X4. No: 208670075. CHRYSANTA CORP. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 5511 39 AVENUE, EDMONTON ALBERTA, T6L 1B7. No: 208679183. CHURCHMICE PLAYERS SOCIETY Alberta Society Incorporated 2000 FEB 08 Registered Address: BOX 1365, CAMROSE ALBERTA, T4V 1X3. No: 508114337. CIRRUS MANAGEMENT GROUP LTD. Named Alberta Corporation Incorporated 2000 FEB 27 Registered Address: 300, 1324 - 17 AVENUE SW, CALGARY ALBERTA, T2T 5S8. No: 208677153. CITY BUICK PONTIAC CADILLAC LTD. Federal Corporation Registered 2000 FEB 23 Registered Address: 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 218618783. CLARION MEDIA INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 208671743. CLARK-TECH INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 953 RANCHVIEW CRESCENT N.W., CALGARY ALBERTA, T3G 1A4. No: 208671164. CLASSIC BUILDING MAINTENANCE LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 232 CORAL SANDS PLACE NE, CALGARY ALBERTA, T3J 3J2. No: 208668269. CLASSIC LIFESTYLE MARKETING CORPORATION Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 3 TEMPLERIDGE BAY N.E., CALGARY ALBERTA, T1Y 4E3. No: 207664913. CLOCKWORK ENERGY CONSULTING (2000) INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 909 3 AVENUE NW, CALGARY ALBERTA, T2N 0J7. No: 208098533. CLOUD "9" R.V. PARK INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 208334680. CMKM & M SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 25 SHEEP RIVER DR., OKOTOKS ALBERTA, T0L 1T4. No: 208677369. CN & LT CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1535 WEBER CENTRE, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, 8634-1. No: 207693466. COBRICO DEVELOPMENTS INC. Named Alberta Corporation Continued In 2000 FEB 29 Registered Address: 200, 10114 - 100 STREET, GRANDE PRAIRIE ALBERTA, T8V 2L9. No: 208680504. CODEX CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 27 Registered Address: 319-10511-42 AVE NW, EDMONTON ALBERTA, T6J 7G8. No: 208677120. COLETTECO INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 11613 103 STREET, EDMONTON ALBERTA, T5G 2J1. No: 208675702. COLIN P. MACDONALD PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672568. COLOREDCONTACTSRUS.COM INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #202, 703 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0T9. No: 208672782. COMBRES HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 501, 4901 48TH STREET, RED DEER ALBERTA, T4N 6M4. No: 208609438. COMCARE (CANADA) LIMITED Federal Corporation Registered 2000 FEB 22 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 218026920. COMMERCIAL DOOR INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 9844 ADRIAN PL SE, CALGARY ALBERTA, T2J 1C8. No: 208680645. COMPUCONSULT.COM INCORPORATED Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 70 TUSCANY HILLS ROAD NW, CALGARY ALBERTA, T3L 1Z9. No: 208673608. COMPUNITY IT CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 9 ARBOUR WOOD CRESCENT N.W., CALGARY ALBERTA, T3G 4A9. No: 208677955. COMPUTER NETWORKING & MORE INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 953 WEST CHESTERMERE DRIVE, CHESTERMERE ALBERTA, T1X 1B7. No: 208672493. CONGREGATION OF GRANDE PRAIRIE GOSPEL HALL Religious Society Incorporated 2000 FEB 15 Registered Address: RR#2, SITE 18, BOX 5, GRANDE PRAIRIE ALBERTA, T8V 2Z9. No: 548408871. CONVERTALIFT LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 208678086. CORNER STONE FENCING INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 120F, 2640 - 52ND STREET N.E., CALGARY ALBERTA, T1Y 3R6. No: 208339267. CORPORATE COMPUTERS (2000) INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 10209 - 111 STREET, EDMONTON ALBERTA, T5K 2V6. No: 208592493. COUGAR METAL INDUSTRIES INC. Other Prov/Territory Corps Registered 2000 FEB 25 Registered Address: 316-A 53016 HIGHWAY 60, SPRUCE GROVE ALBERTA, T7X 3G7. No: 218675262. COULTER & CO. HOLDINGS LIMITED Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 7615 - 109TH STREET, EDMONTON ALBERTA, T6G 1C3. No: 208665794. COUNTRY HILLS NURSERY LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 3475 - 26TH AVENUE N.E., CALGARY ALBERTA, T1Y 6L4. No: 207742024. COURIER CALGARY PORTFOLIO INC. Other Prov/Territory Corps Registered 2000 FEB 17 Registered Address: 3400 10180 101 ST, EDMONTON ALBERTA, T5J 4W9. No: 218667533. CRO-CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 13605 82 STREET, EDMONTON ALBERTA, T5E 2V3. No: 208669804. CRUICKSHANK DECONSTRUCTION & TRANSPORT LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 11810 - KINGSWAY AVENUE, EDMONTON ALBERTA, T5G 0X5. No: 208680033. CRYSTEL COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 208677385. CTS CORROSION INC. Other Prov/Territory Corps Registered 2000 FEB 22 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 217988682. CURUGE CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 5206 - 50 STREET, LEDUC ALBERTA, T9E 6Z6. No: 207840943. CUTTING EDGE MACHINE AND MANUFACTURING LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: P.O. BOX 206, ENTWISTLE ALBERTA, T0E 0S0. No: 208669028. CYPHER TECH LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 233 CITADEL CREST GREEN N.W., CALGARY ALBERTA, T3L 4K4. No: 207727306. D & J'S CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 24 CEDARDALE MEWS SW, CALGARY ALBERTA, T2W 5G4. No: 208678094. D K W WATER SYSTEMS LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 111 2A AVENUE S.W., HIGH RIVER ALBERTA, T1V 1P6. No: 208672881. D. KILLIPS CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 850, 550 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 1M7. No: 207753179. D.R. SIMMONDS & ASSOCIATES INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 14303 - 88 AVE. NW, EDMONTON ALBERTA, T5R 4J5. No: 208669218. DAESTAR TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: BOX 4372,SUITE #210, 215 MCLEOD AVENUE, SPRUCE GROVE ALBERTA, T7X 3B5. No: 208669481. DALOR MANAGEMENT LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: # 204, 3716-61 AVENUE SE, CALGARY ALBERTA, T2C 1Z4. No: 208679365. DANIEL G. KOLIBAR PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208671990. DARAGO'S CUSTOM GRADING LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 192 2ND AVENUE WEST, TILLEY ALBERTA, T0J 3K0. No: 208419101. DATAHOUND INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: C/O RAYMOND F. KUTZ, 316, 1167 KENSINGTON CR NW, CALGARY ALBERTA, T2N 1X7. No: 208421123. DAVID C. WHELAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208673061. DAVID R. WRIGHT PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208673566. DAVID T. MADSEN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672576. DAVID'S OILFIELD LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 5302 48 AVENUE, TABER ALBERTA, T1G 1S2. No: 208668863. DAVILLE LIGHTING INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 2804 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6J 6V7. No: 207712639. DEEP VALLEY HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 5024 - 3RD AVENUE, EDSON ALBERTA, T7E 1V3. No: 208675033. DEGUSSA-HULS CANADA INC. Other Prov/Territory Corps Registered 2000 FEB 16 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 218668572. DEL-ROHN DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 207, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 207938648. DELCON ELLERSLIE LANDS LP LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208231357. DELCON ELLERSLIE LANDS LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208307033. DELMAR CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 208675249. DELORES J. MONTPETIT INTERIORS INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 60 VALLEY PONDS PLACE NW, CALGARY ALBERTA, T3B 5T5. No: 208672246. DELTON COFFEE HOUSE LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 12808 - 82 STREET, EDMONTON ALBERTA, T5E 2T2. No: 208678532. DESHAAD ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 3754 DOUGLAS RIDGE LINK SE, CALGARY ALBERTA, T2Z 3H7. No: 208681049. DEVARENNE'S CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: UNIT # 138 3223 - 83RD STREET NW, CALGARY ALBERTA, T3B 5N2. No: 208044669. DFG CANADA LTD. Federal Corporation Registered 2000 FEB 25 Registered Address: 1900, 333 - 7 AVE SW, CALGARY ALBERTA, T2P 2Z1. No: 218674224. DFJ CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 68 WESTGLEN CRESC. SW, CALGARY ALBERTA, T3C 2X4. No: 207846338. DIDSBURY AND DISTRICT HOME HELP ASSOCIATION Alberta Society Incorporated 2000 JAN 31 Registered Address: 28 WESTWOOD DRIVE, DIDSBURY ALBERTA, TOM OWO. No: 508667615. DIGI CANADA INCORPORATED Other Prov/Territory Corps Registered 2000 FEB 24 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 218674083. DIRECT CRANE SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 42 EBERT AVENUE, RED DEER ALBERTA, T4R 2H8. No: 208672311. DIRECT MEDIA INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 47 REDWOOD MEADOWS DRIVE, REDWOOD MEADOWS ALBERTA, T3Z 1A3. No: 208667980. DIVISION 09 FLOORING LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 300, 8170 - 50 STREET, EDMONTON ALBERTA, T6B 1E6. No: 208679084. DJD RENOVATIONS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1903 - 65 STREET N.E., CALGARY ALBERTA, T1Y 1N5. No: 208672667. DOMINO'S PIZZA NS CO. Other Prov/Territory Corps Registered 2000 FEB 17 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 218670784. DON LAUCK CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: #2 221 3RD AVE NW, SLAVE LAKE ALBERTA, T0G 2A1. No: 208668244. DOT COM INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2000 FEB 27 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 208677237. DOUG CARDINAL CONSULTING INC. Other Prov/Territory Corps Registered 2000 FEB 16 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 218669117. DOUG SINCLAIR INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 10543 - 31 AVENUE, EDMONTON ALBERTA, T6J 3B3. No: 208673004. DOUGLAS HARDING MITCHELL PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672659. DOWN-LINK COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 3402-825 8 AVE SW, CALGARY ALBERTA, T2P 2T4. No: 207707472. DPS OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: #201, 12907 97 STREET, EDMONTON ALBERTA, T5E 4C2. No: 208667196. DRILLBOSS TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 129 SUNSET WAY S.E., CALGARY ALBERTA, T2X 3B9. No: 208679134. DSS CONSULTING INC Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 111 WOODRIDGE PL SW, CALGARY ALBERTA, T2W 3R4. No: 207711730. DUSTER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 1516-46 ST SE, CALGARY ALBERTA, T2A 1N8. No: 208679225. DW ALTON DEVELOPMENT INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1270, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 208674564. E-DESIGN TEC INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 148 PATRICK VIEW S.W., CALGARY ALBERTA, T3H 3B1. No: 208671644. E.P.A. ULTIMATE CONCEPTS INC. Federal Corporation Registered 2000 FEB 23 Registered Address: 2200, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 218456903. EARTH RESOURCE DETECTION SYSTEMS LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 8511 89 STREET, EDMONTON ALBERTA, T6C 3K4. No: 208379735. EAST VILLAGE PARTNERSHIP INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: SUITE 1000, 665 - 8TH STREET S.W., CALGARY ALBERTA, T2P 3K7. No: 208671370. ECHO COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 19 Registered Address: 3923 17TH STREET SW, CALGARY ALBERTA, T2T 4P3. No: 207893942. ECHO FLUID LEVELS LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 4804 BECKETT ROAD, DRAYTON VALLEY ALBERTA, T7A 1E7. No: 208628339. ECKVILLE NEIGHBORHOOD PLACE REFERRAL SOCIETY Alberta Society Incorporated 2000 FEB 24 Registered Address: BOX 150, ECKVILLE ALBERTA, T0M 0X0. No: 508675253. ECLIPSE OILFIELD CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 5617 - 54 STREET, VEGREVILLE ALBERTA, T9C 1J8. No: 208668020. ECOTRUST TECHNOLOGIES, INC. Foreign Corporation Registered 2000 FEB 17 Registered Address: 3300, 421 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 218669919. EDMONTON FRAME & SUSPENSION (2000) LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 200 10432 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. No: 208667576. EIGHTY-ONE INSPECTION INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 10308 - 121 STREET, EDMONTON ALBERTA, T5N 1K8. No: 208678482. EJAVAWORKS INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 67 EDGEPARK ROAD NW, CALGARY ALBERTA, T3A 4P9. No: 208675785. EKTISA INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #204, 2635 - 37TH AVENUE N.E., CALGARY ALBERTA, T1Y 5Z6. No: 207665274. EMERALD SANDS HOLDINGS INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: UNIT 32067, 2619 - 14TH STREET S.W., CALGARY ALBERTA, T2T 5X6. No: 208671032. ENCHANTED DESIGNS INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #200, 302 - 10 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2M6. No: 208671909. ENDO ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 1130, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 207849431. EQUITYPARK.COM INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 6620 CROWCHILD TRAIL S.W., CALGARY ALBERTA, T3E 5R8. No: 208669879. ERHAN LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 210, 10525 -156 ST., EDMONTON ALBERTA, T5P 2R8. No: 208668103. EUROPEAN HAIR STUDIO INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 10424 - 123 STREET, EDMONTON ALBERTA, T5N 1N7. No: 208581892. EVENTS BY NINA LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 629 - 26 AVENUE NW, CALGARY ALBERTA, T2M 2E6. No: 208670414. EXECU PRO INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 164 SIGNAL HILL CIRCLE.SW, CALGARY ALBERTA, T3H 2H2. No: 208677971. EXECUTIVE SCHOOL OF BARTENDING INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 5923 84 ST NW, CALGARY ALBERTA, T3B 4X4. No: 208681163. FALLEN TIMBER ENT. LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 1004 - 10TH AVENUE S.E., HIGH RIVER ALBERTA, T1V 1L3. No: 207857731. FARO OIL & GAS INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1200, 700 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3J4. No: 208499822. FIELD CLERICAL SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 457 72 AVENUE NE, CALGARY ALBERTA, T2K 5H8. No: 208668178. FIRST NATION AMBULANCE SERVICE INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 5402 - 50 STREET, GRIMSHAW ALBERTA, T0H 1W0. No: 208678615. FOOTBALL SOCIETY OF THE CALGARY NE PROPERTIES Alberta Society Incorporated 2000 FEB 16 Registered Address: SITE #7 BOX 23 SS1, CALGARY ALBERTA, T2M 4N3. No: 508679412. FORT MACLEOD AUCTION (2000) LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 200, 542 - 7 STREET S., LETHBRIDGE ALBERTA, T1J 2H1. No: 208671750. FRANK P. CAHILL PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208567032. FRANK R. FORAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208581868. FRECHETTE'S WELDING LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208668061. FREDEEN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208141200. FREEMONT ENERGY LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #200, 2312 - 4 STREET SW, CALGARY ALBERTA, T2S 1X2. No: 208457028. FRIEDA CAPITAL INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 9016-96 STREET, FORT SASKATCHEWAN ALBERTA, T8L 1S2. No: 208671701. FRIENDS OF FOOTHILLS COMPOSITE ATHLETIC ASSOCIATION Alberta Society Incorporated 1999 DEC 06 Registered Address: 192 - CHAPARRAL DRIVE S.E., CALGARY ALBERTA, T2X 3K8. No: 508667649. FUTURE HOME NETWORKS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: PLAN: 7722679; LOTS: 52-54 No: 208673467. G.A. SURVEYS LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: LOT 3 ROSEBUD COUNTRY ESTATES, NW 17 13 1 W5 No: 208673905. G.B. DATALINK SYSTEMS INC Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1416 22 AVE NW C/O E.H.R ASSOCIATES LTD, CALGARY ALBERTA, T2M 1P8. No: 207906868. G.G.M. SALES LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 800 - 630 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 0S8. No: 208675652. G4 VENTURES LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 333 28 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 3S7. No: 208669069. GARY PARSONS TRUCKING LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 29 CAMPBELL ROAD, LEDUC ALBERTA, T9E 6S5. No: 208238485. GAS TRAK LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 156 12 ST NW, MEDICINE HAT ALBERTA, T1A 6P7. No: 208670687. GAY HARDLOOKS INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: #200, 2050- 10TH AVENUE SW, CALGARY ALBERTA, T3C 0J8. No: 208668954. GBL GROUP INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 320 OAKWOOD PLACE SW, CALGARY ALBERTA, T2V 3Y7. No: 208674416. GCM JEWELS INCORPORATED Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 207738998. GECKO INTERNATIONAL FLOORING INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 640, 1414 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 208671388. GENALTA RECYCLING INC. Federal Corporation Registered 2000 FEB 24 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 218674513. GENERATIONS PLANNING GROUP INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1900, 350 - 7TH AVENUE, S.W., CALGARY ALBERTA, T2P 3N9. No: 208674093. GEORGE E. ANDERSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208379305. GEOSUN CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 13 ARBOURWOOD PLACE NW, CALGARY ALBERTA, T3G 4A7. No: 208405589. GEOWORKS CORP. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 7711 - 156 STREET, EDMONTON ALBERTA, T5R 1X6. No: 208673756. GET AWAY TOURS INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 6305 - 41 AVENUE, STETTLER ALBERTA, T0C 2L1. No: 207734351. GLOBEX INDUSTRIAL CONSULTING CORPORATION Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 4008-20 AVE., EDMONTON ALBERTA, T6L 2R1. No: 208670232. GMC TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 248 WOODFIELD ROAD S.W., CALGARY ALBERTA, T2W 3V9. No: 208676692. GOODMEAL PEKING HOUSE INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 2ND FLOOR, 207 - 14TH STREET N.W., CALGARY ALBERTA, T2N 1Z6. No: 208675488. GOODRIDGE GRAVEL LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: NE-28-61-9-W4 No: 208676114. GPP CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 17 SHANNON CIRCLE SW, CALGARY ALBERTA, T2Y 2H4. No: 208394445. GRAHAM BOOTH AND ASSOCIATES LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 783 LAKE TWINTREE CRES. SE, CALGARY ALBERTA, T2J 2W2. No: 208676411. GRAND ELECTRICAL DESIGN & DRAFTING SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 4760 RUNDLEHORN DR. N.E., CALGARY ALBERTA, T1Y 2N4. No: 208672196. GRAND LODGE OF ALBERTA OF THE INDEPENDENT ORDER OF ODD FELLOWS Private Act Corporation Incorporated 2000 FEB 17 Registered Address: 24 NORTHMOUNT DRIVE N.W., CALGARY ALBERTA, T2K 3E8. No: 248679052. GRANDEN INVESTMENTS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 208, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 208674036. GRAY WOLF TRANSPORT LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: C/O 9715 42 AVENUE, EDMONTON ALBERTA, T6E 5P8. No: 208674762. GREEN VALLEY 2000 LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M7. No: 208674267. GREYSTONE PRODUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 5208 - 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 207670084. GROUNDHOG ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 5202 - 52 AVENUE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 208673574. GTL LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 16143 - 56 STREET, EDMONTON ALBERTA, T5Y 2T9. No: 208175026. GUENETTE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 920, 304 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1C2. No: 208674721. H.F. BUTTON AND ASSOCIATES LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 128 WOODACRES DRIVE S.W., CALGARY ALBERTA, T2W 4Z8. No: 208679795. HAMILTON ENERGY LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 35 SUNSET CLOSE SE, CALGARY ALBERTA, T2X 3A9. No: 208675405. HANNA HOMES INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2034 1 AVE NW, CALGARY ALBERTA, T2N 0B4. No: 208677112. HANSON WELL SERVICING LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: C/O 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 208590562. HAPPY CREEK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 103 COLLINGE ROAD, HINTON ALBERTA, T7V 1M2. No: 208679456. HARKEN ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 5104 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V2. No: 208174268. HAROLD VANDERSCHEE PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2000 FEB 16 Registered Address: 18924 99A AVENUE, EDMONTON ALBERTA, T5T 3M8. No: 208668475. HARPER HOLDINGS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 125 SHAWFIELD BAY SW, CALGARY ALBERTA, T2Y 2W4. No: 208673475. HARTS (2000) INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 200, 4708 - 50TH AVENUE, RED DEER ALBERTA, T4N 4A1. No: 208669499. HAWKEYE MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 204, 1400 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P9. No: 208374470. HEAVENLY COVERS INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 18511 - 61 AVENUE, EDMONTON ALBERTA, T6M 2B9. No: 208401042. HEILIGERS 4-EVER TRUCKING LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: NE 33-41-27 W4 No: 207770173. HERITAGE FOOD AND HEALTH GROUP INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 900, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 207844259. HEXAGON BIOTECHNOLOGY INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 29 EDGEVIEW HEIGHTS N.W., CALGARY ALBERTA, T3A 4W8. No: 208670893. HIDDEN LAKE FARMS LTD. Named Alberta Corporation Continued In 2000 FEB 16 Registered Address: #201, 5015 - 50TH AVENUE, CAMROSE ALBERTA, T4V 3P7. No: 208668756. HIGHER PEAKS HOLDINGS INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #104, 830 - 8TH STREET, CANMORE ALBERTA, T1W 2B7. No: 208670968. HIGHWOOD FLOOR FASHIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: #8, 5602-4 STREET N.W., CALGARY ALBERTA, T2K 1B2. No: 208284919. HILESTONE CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 35 TUSCANY VALLEY ROAD NW, CALGARY ALBERTA, T3L 2C2. No: 208660142. HINES CREEK HOMESTEADER LODGE RESIDENT ASSOCIATION Alberta Society Incorporated 2000 FEB 09 Registered Address: BOX 699, 904-2ND AVE EAST, HINES CREEK ALBERTA, T0H 2A0. No: 508446077. HLYNSKI CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 31 WHITE OAK CR SW, CALGARY ALBERTA, T3C 3J7. No: 208670505. HOBIC CHRISTENSEN PRODUCTS CANADA INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 1100, 707 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3H6. No: 208675009. HORIZON ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 170 - 52559 HWY 21, SHERWOOD PARK ALBERTA, T8A 4S6. No: 208671735. HOTSTOCKSS.COM CORPORATION Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 227 WHITEVIEW BAY NE, CALGARY ALBERTA, T1Y 1R8. No: 207660556. HOURSHARE.COM LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #215, 1212- 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 208606152. HTS SOFTWARE INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 500, 304 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1C2. No: 208667709. HTY DESIGN & DRAFTING INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 167 TEMPLEBY DRIVE NE, CALGARY ALBERTA, T1Y 5M9. No: 208677682. HUGH D. WILLIAMSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208673236. HUGHES REALTY INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: #4,5004-46TH STREET, SYLVAN LAKE ALBERTA, T4S 1C2. No: 208677252. HURRICANE COMPUTER SYSTEMS LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 206 RUNDLEVIEW CLOSE NE, CALGARY ALBERTA, T1Y 1J1. No: 208679597. HYDRO-MIST IRRIGATION LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 46 COVENTRY WAY NE, CALGARY ALBERTA, T3K 5H3. No: 208678052. HYGIENIC MATTRESS CLEANING LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 7903 137 ST NW, EDMONTON ALBERTA, T5R 0C1. No: 208669275. I & S ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 4844 53 STREET, REDWATER ALBERTA, T0A 2W0. No: 208371799. I S SOLUTIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 2104 SIROCCO DRIVE S.W., CALGARY ALBERTA, T3H 2T7. No: 208676668. IAW HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208545731. ICE CREAM PLUS INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 208676643. IDEGO COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1287 NORTHMOUNT DRIVE NW, CALGARY ALBERTA, T2L 0C9. No: 208672527. ILLUSION TRANSPORT LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #15, 14810 - 121 STREET, EDMONTON ALBERTA, T5X 1T7. No: 208675553. IM-PRESS LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1253 VARSITY ESTATES ROAD NW, CALGARY ALBERTA, T3B 2W3. No: 208674333. IMAGE LANDCO INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 123 SILVER RIDGE RISE NW, CALGARY ALBERTA, T3B 4P6. No: 208668566. INDEPENDENT DATA MANIPULATION CORPORATION Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: G302, 17136 - 63 AVENUE, EDMONTON ALBERTA, T5T 2K2. No: 208669440. INFINITE VENTURES INC Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: SW6 41 6 W5 No: 208675041. INFORMATION DATA MODELING GROUP INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #7, 2208 - 29 ST. S.W., CALGARY ALBERTA, T3E 2K2. No: 208673780. INNOVATIVE ENERGY PRODUCTS INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 207682444. INSPIRED HOME INTERIORS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2250 SCOTIA 1 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 208673277. INSUL-WEST DISTRIBUTOR LTD. Other Prov/Territory Corps Registered 2000 FEB 28 Registered Address: 11717 - 154 STREET, EDMONTON ALBERTA, T5M 3X9. No: 218676922. INSURANCE CORPORATION OF BRITISH COLUMBIA Other Prov/Territory Corps Registered 2000 FEB 16 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 218667558. INTERTOOOB.COM INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 208671263. INVESTORCO POOLS (GE) INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208671057. ION MEDIA CORP. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 9715 42 AVENUE, EDMONTON ALBERTA, T6E 5P8. No: 208676726. IRON MULE SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: SEQ 36-56-6 W4M No: 208674887. J P THACKER FARMS LTD Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 11305 - 108AV, FAIRVIEW ALBERTA, T0H 1L0. No: 208493130. J R J CONCRETE LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 3527 - 18 STREET S.W., CALGARY ALBERTA, T2T 4T9. No: 208670190. J. R. ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 2027 PINE POINT ROAD NE, CALGARY ALBERTA, T3J 1R7. No: 208267609. J.A.G.S. SAFETY & CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 208668582. J.B.M. CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: PLAN 9010371 LOT 2 No: 208455535. J.C. GORDON DEVELOPMENTS INC Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 127 HAWKMOUNT CLOSE NW, CALGARY ALBERTA, T3G 3Z5. No: 208556068. JAMES PHARMACEUTICAL CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 208678441. JAMES R. VAAGE PROFESSIONAL CORPORATION Legal Professional Corporation Continued In 2000 FEB 24 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208673558. JAMES VEILLETTE CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 801 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 208674903. JAMIK MANUFACTURING LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #205, 8908 99 ST NW, EDMONTON ALBERTA, T6E 3V4. No: 208674408. JCT INVESTMENTS INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: SUITE 188, 400 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 208668392. JEDA PETROLEUM LTD. Named Alberta Corporation Continued In 2000 FEB 28 Registered Address: 2120, 520 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3R7. No: 208677963. JEFFREY D. VALLIS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672980. JEMATI COMPUTING LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 803, 1333- 8TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: 208680801. JEN & MARCOS HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 820 FORBES CLOSE NW, EDMONTON ALBERTA, T6R 2P4. No: 208669960. JIM P. MOORE & ASSOCIATES CONSULTING INC. Federal Corporation Registered 2000 FEB 25 Registered Address: 120 ROOKERY BAY, FORT MCMURRAY ALBERTA, T9K 1E8. No: 218674687. JIRO INVESTMENTS INTERNATIONAL INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #700, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 208673095. JMA WHOLESALE LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 555/17, 604 - 1 STREET SW, CALGARY ALBERTA, T2P 1M7. No: 208673699. JOHN CYBULSKY PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2000 FEB 27 Registered Address: 800, 933 - 17 AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 208677187. JOHN J. POETKER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672741. JOHN L. IRCANDIA PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208671800. JONATHAN M. LITEPLO PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672543. JONES BROWN & ASSOCIATES LIMITED Other Prov/Territory Corps Registered 2000 FEB 17 Registered Address: SUITE 804, SCOTIA PLACE, 10060 JASPER AVE, EDMONTON ALBERTA, T5J 3R8. No: 218669752. JORCO INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 36 SIENNA HILLS COURT S.W., CALGARY ALBERTA, T3H 2W3. No: 208674200. JOYFUL SOUND PROMOTIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 713 3RD AVE NW, SLAVE LAKE ALBERTA, T0G 2A1. No: 208681130. JPJP CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 27 Registered Address: 2002, 140 - 10 AVE S.W., CALGARY ALBERTA, T2R 0A3. No: 208677229. JRD CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #1005, 909-7 AVENUE S.W., CALGARY ALBERTA, T2P 1A6. No: 208673053. JURASSIC HYDROCARBONS INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 115 MAPLECOURT CR SE, CALGARY ALBERTA, T2J 1V9. No: 208675272. K-BOYZ HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: LOT 10 GOLDEN HEIGHTS, GIBBONS ALBERTA, T0A 1N0. No: 208678938. K. S. ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #200, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 208670224. KAHORI ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #403, 13910 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3R2. No: 208670158. KALIDA COMPUTER CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 2ND FL - 207 - 14TH STREET N.W., CALGARY ALBERTA, T2N 1Z6. No: 207720020. KANETIX LTD. Federal Corporation Registered 2000 FEB 25 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 218676070. KANTIS INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 131 LAKE BONAVISTA DR SE, CALGARY ALBERTA, T2J 3M3. No: 208676528. KARSADRON PRODUCTS LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 2050, 717 - 7 AVE SW, CALGARY ALBERTA, T2P 0Z3. No: 208676270. KATHY L. MILANI PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672626. KCK INDUSTRIES LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 90 SOMERSET CLOSE SW, CALGARY ALBERTA, T2Y 3C4. No: 207949546. KEN PRIEST MORTGAGES INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 440, 7220 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 208670265. KERANIYO ETHIOPIAN EVANGELICAL CHURCH Religious Society Incorporated 1999 DEC 30 Registered Address: C/0 #10-10645 115 ST., EDMONTON ALBERTA, T5H 3K7. No: 547666180. KERRIMORE MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 850 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 208670638. KIDS FURNITURE GALLERY LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 208673384. KIRBY'S CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: H117-3RD AVENUE, MANNING ALBERTA, T0H 2M0. No: 208668830. KISELL OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 255 MAPLE GROVE CRESCENT, STRATHMORE ALBERTA, T1P 1G2. No: 207682170. KMG COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 3712 31A STREET, EDMONTON ALBERTA, T6T 1H5. No: 208668400. KOHO LOGGING LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 200-50TH STREET, EDSON ALBERTA, T7E 1V1. No: 208681221. KONDRA & PARSONS CONSTRUCTION 2000 LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 6308 - 35 AVE., EDMONTON ALBERTA, T6L 1G3. No: 208677898. KRATH ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 11046 163A AVENUE, EDMONTON ALBERTA, T5X 2A5. No: 208620864. KUEHNE DEVELOPMENTS CORP. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #405, 603 7TH AVENUE SW, CALGARY ALBERTA, T2P 2T5. No: 208670463. LA CRETE LEARNING SOCIETY Alberta Society Incorporated 2000 FEB 15 Registered Address: BOX 368, LA CRETE ALBERTA, T0H 2H0. No: 508174133. LABRADOR WIRELESS TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1250, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 208002501. LABRANCHE ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 4824 - 51 STREET, RED DEER ALBERTA, T4N 2A5. No: 208662122. LACOMBE NEIGHBORHOOD PLACE SOCIETY Alberta Society Incorporated 1999 DEC 15 Registered Address: 5404 - 56 AVENUE, LACOMBE ALBERTA, T4L 1G1. No: 508457066. LAKELAND FIRE & SAFETY SUPPLY (2000) LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 4713 - 50 STREET, ST. PAUL ALBERTA, T0A 3A4. No: 208571117. LANDSOLUTIONS INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1901 TORONTO DOMINION TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 208573519. LANGEN DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2207 LINCOLN DR SW, CALGARY ALBERTA, T3E 5G3. No: 208674796. LANTECH SYSTEMS INC. Named Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 4732 NIPAWIN CR.NW, CALGARY ALBERTA, T2K 2H9. No: 208676932. LARRY M. KWINTER PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672154. LAURIE GREENWOOD'S VOLUME II LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 208673186. LAZY K INCORPORATED Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #5, 5103 - 48 AVE, PONOKA ALBERTA, T4J 1J3. No: 207690264. LEE DAN HOLDINGS INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 5634 - 54 AVENUE, LACOMBE ALBERTA, T4L 1L6. No: 208128215. LEELAND WELLSITE SUPERVISION INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #100, 4918 51 STREET, CAMROSE, ALBERTA, T4V 1S3. No: 208679233. LEITL HOLDINGS INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #201, 822 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0E5. No: 208670646. LEKIU IMPORTING CO. LTD. Other Prov/Territory Corps Registered 2000 FEB 23 Registered Address: 320 EDMONTON CENTER, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 218538189. LES OEUFS BEC-O INC. Other Prov/Territory Corps Registered 2000 FEB 25 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 218676252. LES PAGE SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T4N 1V2. No: 208677328. LETHBRIDGE PAW SOCIETY Alberta Society Incorporated 1999 DEC 15 Registered Address: P.O. BOX 214, SUITE #109, 905 - 1 AVENUE WEST, LETHBRIDGE ALBERTA, T1J 4M7. No: 508617313. LEVY SHOW SERVICE LTD. Other Prov/Territory Corps Registered 2000 FEB 23 Registered Address: 4500, 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 218465755. LEXCO INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 36 SIENNA HILLS COURT S.W., CALGARY ALBERTA, T3H 2W3. No: 208674424. LIGHT SPEED LOGISTICS INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 35 HAWKHILL MEWS NW, CALGARY ALBERTA, T3G 2V1. No: 208196816. LIMESTONE CREEK DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 9503 173 AVE NW, EDMONTON ALBERTA, T5Z 2Z9. No: 207864026. LNT CANADA INVESTMENT, INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 208607036. LOCKERBIE & HOLE INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 208681171. LOGRA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 48154, 40 MIDLAKE BLVD S.E., CALGARY ALBERTA, T2X 2X7. No: 208543298. LONE WOLF SCREEN PARTNERS INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 518- 15TH AVENUE NE, CALGARY ALBERTA, T2E 1H6. No: 207675844. LOUISE SHEEHAN DESIGN INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #1810, 520 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3R7. No: 207776683. LUSHCA ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 126 ELIZABETH STREET, OKOTOKS ALBERTA, T0L 1T0. No: 208668996. LYDON HOLDINGS INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 6, 5221 - 46TH STREET, OLDS ALBERTA, T4H 1T5. No: 208670240. M & M THE SUPER CLEANERS INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: C/O ANTHONY NORMAN LAW & ACCOUNTING, 9702 - 111AVE, EDMONTON ALBERTA, T5G 0B1. No: 208671594. M. SCOTT WILSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208673376. M.J. RILEY AND ASSOCIATES LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #700, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 208676387. M.P. 1998 TRANSPORT LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 3203 - 134 AVE NW, EDMONTON ALBERTA, T5A 5C3. No: 207681685. M.W. PETERSON WELDING LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 111 2A AVENUE S.W., HIGH RIVER ALBERTA, T1V 1P6. No: 208675751. M2 TRUCKING LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 235 RED CROW BLVD., FORT MACLEOD ALBERTA, T0L 0Z0. No: 207969197. MACBERT INSURANCE CORP. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: #400, 1040 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3G9. No: 208668079. MALEN ENERGY INC Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 439 WOODBINE BLVD SW, CALGARY ALBERTA, T2W 4G9. No: 208026740. MARILYN D. PATERSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672709. MARK D. PITCHER PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2000 FEB 23 Registered Address: 602, 734 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 208672287. MARTINS MODERN BUILDING LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 15227 76 STREET, EDMONTON ALBERTA, T5C 1C1. No: 207945627. MATRIX AUTO & TRUCK PARTS INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 5308 - 89 STREET, EDMONTON ALBERTA, T6E 5P9. No: 208671214. MBT INTERNATIONAL, INC. Foreign Corporation Registered 2000 FEB 23 Registered Address: 4500, 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 218460798. MCMANUS INVESTMENTS LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #201, 822 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0E5. No: 208670844. MDEX SOLUTIONS INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 703, 1020 - 14 AVENUE SW, CALGARY ALBERTA, T2R 0P1. No: 207664897. MEDEIROS ENTERPRISES CORP. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 148 APPLEMONT CL. S.E., CALGARY ALBERTA, T2A 7S2. No: 208667626. MEDICINE HAT COMMUNITY HOUSING SOCIETY Alberta Society Incorporated 2000 FEB 07 Registered Address: #104, 516 3RD ST SE, MEDICINE HAT ALBERTA, T1A 0H3. No: 508635323. MEDIS HEALTH AND PHARMACEUTICAL SERVICES ALBERTA LIMITED Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 208677815. MEMEX ELECTRONICS INC. Named Alberta Corporation Continued In 2000 FEB 29 Registered Address: 1600, 407 - 2 STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 208652305. MICHAEL A. WARD & ASSOCIATES INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: SW 13 23 5 W5 No: 208667741. MICHAEL G. MASSICOTTE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672600. MICHAEL LIBIN PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2000 FEB 21 Registered Address: 400, 1010- 8TH AVENUE SW, CALGARY ALBERTA, T2P 1J2. No: 207932484. MICRONICGAMEZ.COM INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 60 APPLESIDE CL S.E., CALGARY ALBERTA, T2A 7T8. No: 208668616. MIDNIGHT PROWLER SUPERVISION INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 208672378. MIKIM INVESTMENTS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 600, 9707-110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 208672758. MIKONN VENTURES LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 4020 - 17TH AVENUE S.E., CALGARY ALBERTA, T2A 0S7. No: 208679167. MIRAMICHI HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 31 LOTT CREEK HOLLOW, CALGARY ALBERTA, T3Z 3A9. No: 207676982. MMB.TRAINING INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 10126 - 122 STREET, EDMONTON ALBERTA, T5N 1L6. No: 208676437. MOBILE INSTRUMENT SERVICE & REPAIR (CANADA) LIMITED Federal Corporation Registered 2000 FEB 29 Registered Address: 100, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 218681237. MODAR EQUITIES INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 406, 501 - 18TH AVENUE S.W., CALGARY ALBERTA, T2S 0C7. No: 208670695. MOLYNEUX FINANCIAL INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 6616 HUNTSBAY RD NW, CALGARY ALBERTA, T2K 4R3. No: 207705948. MONARCH EXTERIOR CENTRE INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: C200, 9705 HORTON ROAD S.W., CALGARY ALBERTA, T2V 2X5. No: 208676098. MONTESSORI ALTERNATIVE PUBLIC SCHOOL SOCIETY Alberta Society Incorporated 1999 DEC 06 Registered Address: #205, 1625 - 42 STREET S.W., CALGARY ALBERTA, T3C 1Z6. No: 508664992. MOONLIT PROPERTIES LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #73, 52061 RANGE ROAD 215, SHERWOOD PARK ALBERTA, T8E 1B2. No: 208674366. MOREAU OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 9819 80 AVE., GRANDE PRAIRIE ALBERTA, T8V 3S5. No: 208666685. MORRISON HOLDINGS LIMITED Named Alberta Corporation Continued In 2000 FEB 28 Registered Address: 1500, 407 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 208676718. MOUNTAIN PEAK HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 100 ALLANDALE CLOSE S.E., CALGARY ALBERTA, T2H 1V9. No: 208676585. MS PANNELL PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208678037. MURRAY IRRIGATION LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 208678326. MY MOODMAIL.COM INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 1011 TORONTO DOMINION TOWER, EDMONTON ALBERTA, T5J 2Z1. No: 208668491. MYRNA L. BIRNIE LAND CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 24 STRATHBURY PLACE SW, CALGARY ALBERTA, T3H 1M7. No: 208669689. N & M OKUTSU LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 48 BEDDINGTON ROAD NE, CALGARY ALBERTA, T3K 1N6. No: 208448498. NATIONAL BRAZILIAN JIU-JITSU CORPORATION Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 1133- 17TH AVENUE NW, CALGARY ALBERTA, T2K 2H3. No: 208681304. NATSUKI ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 235 ARBOUR LAKE WAY NW, CALGARY ALBERTA, T3G 3Z7. No: 208674630. NAVIGATION CANADA SYSTEMS INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 2405 53 AVENUE, LLOYDMINSTER ALBERTA, T9V 2R1. No: 208266593. NDW RESOURCE DEVELOPMENT SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 115 DOUGLASVIEW ROAD SE, CALGARY ALBERTA, T2Z 2S7. No: 208673715. NEW DISCOVERY HOMEOWNERS ASSOCIATION Non-Profit Public Company Incorporated 2000 FEB 18 Registered Address: 2020, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 518672720. NEW ERA EXCAVATING LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 623 6 ST SE, MEDICINE HAT ALBERTA, T1A 1H8. No: 208483487. NEW SPECS INC Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 4-536-7 AVE NW, CALGARY ALBERTA, T2N 0Z1. No: 208399147. NEXGEN ELECTRIC LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 114 WOOD VALLEY DR SW, CALGARY ALBERTA, T2W 5Y8. No: 208553149. NORIAN HOLDINGS LIMITED Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 501 - 4901 - 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 208668533. NORTH AMERICAN FIRE PROTECTIVE COATINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: SE 2-22-41-28 W4 No: 208671628. NORTH BANK BISON INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #200, 10105 - 108 AVENUE, EDMONTON ALBERTA, T5H 1A7. No: 208672816. NORTHERN STARS ROLLER HOCKEY ASSOCIATION Alberta Society Incorporated 2000 FEB 24 Registered Address: 11447 - 101 STREET, EDMONTON ALBERTA, T5C 2A9. No: 508677317. NORTHVIEW OILFIELD SUPERVISION LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 5202 - 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 208669622. NORTHWEST STONE CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 103, 279 MIDPARK WAY S.E., CALGARY ALBERTA, T2X 1M2. No: 208672675. NORWOOD DOWNS LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T9A 0S6. No: 208666024. NOVEX HELITRADES INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2ND FLOOR, 10704 - 108 STREET, EDMONTON ALBERTA, T5H 3A3. No: 208673707. NSI CANADIAN VENTURES, INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 208668988. NYAL DEVELOPMENT CORP Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: NW 35 59 24 W4TH No: 208559211. O2 BAR CORP. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 680, 140 - 4 AVENUE SW, CALGARY ALBERTA, T2P 3N3. No: 207850751. OEMING QUALITY AUCTION CO. LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 300, 8170 - 50 STREET, EDMONTON ALBERTA, T6B 1E6. No: 208674242. OFFICE MAX BUSINESS CENTER LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 53 RUPERT CRESCENT, RED DEER ALBERTA, T4P 2Y9. No: 208671305. OIL LIFT TECHNOLOGY INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 184 HAWKVIEW MANOR CIRCLE N.W., CALGARY ALBERTA, T3G 3A2. No: 208308247. OLDS ELECTRIC & LIGHTING LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 6, 5221 - 46TH STREET, OLDS ALBERTA, T4H 1T5. No: 208680819. OMNI-TECH 2000 INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 220-2 AVE NE, CALGARY ALBERTA, T2E 0E2. No: 208668327. ON SITE PLACEMENT SERVICES ASSOCIATION Alberta Society Incorporated 1999 NOV 22 Registered Address: #802, 9707-110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 508677440. ONATREE OUTDOOR PRODUCTS LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 53537 RANGE ROAD 55, SEBA BEACH ALBERTA, T0E 2B0. No: 208680678. ORGANIZATION BY DESIGN INC. Named Alberta Corporation Incorporated 2000 FEB 27 Registered Address: 327 MCKERRELL PLACE SE, CALGARY ALBERTA, T2Z 1P8. No: 208677195. OUTLOOK HEALTH AND FITNESS INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 1539 18 AVE NW, CALGARY ALBERTA, T2M 0W9. No: 208637157. OUTLOOKS ONLINE STORE INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: #200, 2050- 10TH AVENUE SW, CALGARY ALBERTA, T3C 0J8. No: 208669051. OUTLOOKS PUBLICATION INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: #200, 2050- 10TH AVENUE SW, CALGARY ALBERTA, T3C 0J8. No: 208669184. OWL LEASING LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 12345 67 ST NW, EDMONTON ALBERTA, T5B 1N1. No: 208669044. P & D LOGISTICS LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: # 204-3716-61 AVENUE S.E., CALGARY ALBERTA, T2C 1Z4. No: 208679449. P & P CARR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 70 CAERNARVON COURT, EDMONTON ALBERTA, T5X 1TS. No: 208677583. P.R. DYCK LIVESTOCK INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 200, 542 - 7 STREET S., LETHBRIDGE ALBERTA, T1J 2H1. No: 208564286. PAC-TRONICS INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 230 MOUNT DOUGLAS COURT S.E., CALGARY ALBERTA, T2Z 3J8. No: 208265819. PAGAN ASSOCIATION OF RED DEER (PAR) Alberta Society Incorporated 2000 FEB 10 Registered Address: 6322 HEWSON AVE, RED DEER ALBERTA, T4N 5M6. No: 508678208. PARADISE.COM INCORPORATED Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 4510 MACLEOD TR. S, CALGARY ALBERTA, T2G 0A4. No: 207707662. PARKLAND INDUSTRIAL ESTATES LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #206, 15132 STONY PLAIN ROAD NW, EDMONTON ALBERTA, T5P 3Y3. No: 208671768. PATH ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T0M 1T1. No: 208672071. PATHEALTH INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 208675504. PATRAS OF CANADA INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 8920B - 122 AVE., EDMONTON ALBERTA, T5B 4N6. No: 208678474. PATRICK T. MCCARTHY PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672584. PEACE COUNTRY TENT & AWNING INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: #680,10201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 4X9. No: 208667857. PEGASUS LANDING INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 208673129. PERFORMANCE PAVING SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #49 51248 RR 231, SHERWOOD PARK ALBERTA, T8B 1K7. No: 208591081. PERM INSTRUMENTS INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 102, 206 - 11TH AVENUE S.E., CALGARY ALBERTA, T2G 0X8. No: 208668343. PERMA DECK & RAILS LTD Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 204 QUEENSLAND CIR SE, CALGARY ALBERTA, T2J 4E5. No: 208678342. PERRITT COMMUNICATION SERVICES CORP. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 12227 152 STREET, EDMONTON ALBERTA, T5V 1N3. No: 208679563. PETERSEN PHOTOGRAPHY LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: NW 1/4 SECTION 12 TOWNSHIP 23 RANGE 5 W5M No: 208616482. PETROLEUM RESEARCH AND PRODUCTION CANADA LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 212, 10509 - 81 AVE., EDMONTON ALBERTA, T6E 1X7. No: 208671115. PETRON VENTURES INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 2911 BURGESS DRIVE NW, CALGARY ALBERTA, T2L 1J1. No: 207656943. PHILLIP CHOI CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 160 BRIGHTON BAY, SHERWOOD PARK ALBERTA, T8H 2C2. No: 208671487. PIC 1 TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208671933. PIPE GATOR TRANSPORT CORP. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: #7, 722 - 5A STREET NW, CALGARY ALBERTA, T2N 1R4. No: 208676122. PLANET LOVER INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #101, 817 - 8TH STREET, CANMORE ALBERTA, T1W 2B3. No: 208679381. PLATINUM RESOURCES INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 117 DOUGLASVIEW COURT S.E., CALGARY ALBERTA, T2Z 2S8. No: 207834847. PLEXUS INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 6, 2280 39 AVENUE NE, CALGARY ALBERTA, T2E 6P7. No: 208669895. PLOTTERMAN INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 18 7196 TEMPLE DRIVE NE, CALGARY ALBERTA, T1Y 6R6. No: 208676940. PONOKA DANCE KOMPANY PARENT SOCIETY Alberta Society Incorporated 2000 FEB 03 Registered Address: 6403-44 AVE, PONOKA ALBERTA, T4J 1J8. No: 508670387. POSITIVE CHANGES HYPNOSIS (EDMONTON) INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 1130, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 208667030. POTENTIALITY INCORPORATED Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 9707 - 57 ST, EDMONTON ALBERTA, T6B 1K2. No: 208667543. POWER PLAY PHOTOGRAPHIC ART LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 3750, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 208680660. POWER TRADING CORPORATION Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 62 BOWRIDGE CRES., COCHRANE ALBERTA, T0L 0W5. No: 208665158. POWERED BY PRESSURE LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 812 LAKE ONTARIO DR. SE, CALGARY ALBERTA, T2J 3J9. No: 208678144. POWERHOUSE ADVERTISING LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 840, 7TH AVENUE SW, CALGARY ALBERTA, T2P 3G2. No: 208677989. PREBAR INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 7904 - 103 STREET, EDMONTON ALBERTA, T6E 6C3. No: 208673582. PRIME OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 208671123. PRL OILFIELD ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #352, 9768 170 STREET, EDMONTON ALBERTA, T5T 5L4. No: 208640391. PRO-TECH GUTTER SOLUTIONS & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 15 MARGATE PLACE N.E., CALGARY ALBERTA, T2A 3E4. No: 208677575. PROSEAL PAVEMENT MAINTENANCE LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 30W CIVIC AVENUE, MAGRATH ALBERTA, T0K 1J0. No: 207687450. PROVOST AND DISTRICT MUSEUM SOCIETY Alberta Society Incorporated 1999 DEC 13 Registered Address: BOX 1293, PROVOST ALBERTA, T0B 3S0. No: 508412038. PSYCLES INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 237 MOUNT ABERDEEN CIRCLE S.E., CALGARY ALBERTA, T2Z 3H2. No: 208671545. QI-LOW HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 208429472. QSL LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 515 WILLACY DRIVE S.E., CALGARY ALBERTA, T2J 2C7. No: 208676544. QUADRIVIUM RESEARCH CORPORATION Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 5623 38B AVENUE, EDMONTON ALBERTA, T6L 1W2. No: 208669333. QUALITY STAFFING SERVICES INC Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 2887 CATALINA BLVD NE, CALGARY ALBERTA, T1Y 6R1. No: 208173161. QUESTFOR OIL & GAS LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #225, 1015-4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 208670489. QUICKWISH.COM INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1413 - 2ND ST. S.W., CALGARY ALBERTA, T2R 0W7. No: 208657924. QUOROM CONSTRUCTION (ALBERTA) INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 208566349. R C MORROW CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2250 SCOTIA 1 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 208678425. R L KELLAWAY LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #10, 6020 - 1A S.W., CALGARY ALBERTA, T2H 0G3. No: 208669549. R. & C. ROOK FINANCIAL LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, T4V 1S4. No: 208679704. R.E. BLANCHARD PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation Incorporated 2000 FEB 24 Registered Address: 5220 49 STREET, LLOYDMINSTER ALBERTA, T9V 0K6. No: 208642603. R.S. SHELDON PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2000 FEB 25 Registered Address: #200, 209-19TH STREET N.W., CALGARY ALBERTA, T2N 2H9. No: 208675223. RADCO INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 218, 6707 ELBOW DRIVE S.W., CALGARY ALBERTA, T2V 0E5. No: 208676015. RADIANT STREAMS INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1, 815 - 48 AVENUE SW, CALGARY ALBERTA, T2S 1E7. No: 208672360. RADICAL VENTURES GROUP LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 559 SIERRA MORENA PLACE S.W., CALGARY ALBERTA, T3H 3H3. No: 208671651. RAILOC INVESTMENTS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 11453 - 118A STREET, EDMONTON ALBERTA, T5G 3J2. No: 208672766. RAINMAKER CAPITAL CORP. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 208675629. RAM OILFIELD OPERATING LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 5402 - 50 STREET, GRIMSHAW ALBERTA, T0H 1W0. No: 208668368. RANDALL W. BLOCK PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208520650. RAT & PARROT LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 35 HARVEST OAK GREEN NW, CALGARY ALBERTA, T3K 3Y2. No: 208667659. RAVEN GLASS LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 343 MT. SPARROWHAWK PLACE S.E., CALGARY ALBERTA, T2Z 2G8. No: 208665232. RAZOR CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: NW 15 41 17 W4 No: 207722687. RBR GOLF LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 850, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 208670802. RDM MANUFACTURING LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T9A 0S6. No: 208676213. RED STORM BASKETBALL CLUB Alberta Society Incorporated 2000 FEB 18 Registered Address: P.O. BOX 41031, EDMONTON ALBERTA, T6J 6M7. No: 508006079. REDWOOD ENERGY, LTD. Named Alberta Corporation Continued In 2000 FEB 25 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208676064. REGENT BIOLOGIC INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 9715 - 42 AVENUE, EDMONTON ALBERTA, T6E 5P8. No: 208669473. REJUVENATION RESOURCES LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 450, 808 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3E8. No: 208671438. RESCON RESTORATION LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 640, 1414 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 207699836. REX MEASUREMENT INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #215, 1212- 31ST AVENUE NE, CALGARY ALBERTA, T2E 7S8. No: 208671727. RHINELAND BAKERY INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 107, 50TH STREET, EDSON ALBERTA, T7E 1V1. No: 208670315. RICHARD LIU PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2000 FEB 18 Registered Address: 534 BUCHANAN ROAD NW, EDMONTON ALBERTA, T6R 2B6. No: 207803313. RIDOUT INVESTMENTS LTD. Other Prov/Territory Corps Registered 2000 FEB 24 Registered Address: 24 COLONIALE WAY, BEAUMONT ALBERTA, T4X 1M2. No: 218674786. RIMBEY NEIGHBOURHOOD PLACE SOCIETY Alberta Society Incorporated 2000 FEB 18 Registered Address: P.O. BOX 1304, RIMBEY ALBERTA, T0C 2J0. No: 508678000. RIVARD STRATEGIC WEALTH MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: #400, 1111-11 AVENUE S.W., CALGARY ALBERTA, T2R 0G5. No: 208042085. ROBERT CRAIG STEELE PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672923. ROCKET TRANSPORT LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: NW-5-53-12-W5 No: 207837469. ROM CORPORATION Named Alberta Corporation Incorporated 2000 FEB 21 Registered Address: SUITE 500, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 207924770. ROSS A. REABURN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672790. ROSS AG LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 208671479. ROSS DONISON PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2000 FEB 18 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 208668376. ROYAL GARDENS AT BLACKMUD CREEK LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 200 9644 54 AVE, EDMONTON ALBERTA, T6E 5V1. No: 208670331. RRTD CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1 GREENVIEW WAY, STRATHMORE ALBERTA, T1P 1H4. No: 207666678. RUNTIME CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 1633- 15TH AVENUE SW, CALGARY ALBERTA, T3C 0Y3. No: 208668632. RUSSELL TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: PT SE S.9, T.31, R.2 W 5TH MERIDIAN No: 208397323. RUTH M. SPETZ PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208672832. RYAN THOMAS PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2000 FEB 29 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J8. No: 208680850. SABERTOOTH INTERACTIVE INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 426 - 40 FROBISHER BLVD. S.E., CALGARY ALBERTA, T2H 1G5. No: 207713603. SABRE CONCRETE CONSTRUCTION INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 6430 37B AVENUE, EDMONTON ALBERTA, T6L 1R2. No: 208668939. SABRE DECISION TECHNOLOGIES INTERNATIONAL, INC. Foreign Corporation Registered 2000 FEB 24 Registered Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 218672863. SAFETYIS.COM INC. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 10509 - 100 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 208668871. SALAM INVESTMENT LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 7128 CALIFORNIA BOULEVARD N.E., CALGARY ALBERTA, T1Y 6S9. No: 208344143. SATELLITE GIFTS LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #104, 10511 19 AVENUE, EDMONTON ALBERTA, T6J 5S8. No: 207678111. SCOTT SECURITY SYSTEMS (CALGARY) LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 208658062. SEBYOON HOLDINGS INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 212, 604-1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 208669325. SEISMIC SPECIALTY EQUIPMENT LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 208289108. SENSOR CANADA LIMITED Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 3400, 425 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 208678508. SFORZANDO SOFTWARE INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 207667221. SHAMROCK DRYWALL CONSTRUCTION LTD. Named Alberta Corporation Continued In 2000 FEB 16 Registered Address: 223 QUIGLEY DR, COCHRANE ALBERTA, T0L 0W4. No: 208667469. SHANNON PROPERTY GROUP INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 490-700 4 AVE SW, CALGARY ALBERTA, T2P 0L6. No: 208636241. SHARK CONSULTING & MECHANICAL LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 208579342. SHAW OF WOODLANDS ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #39 9908 BONAVENTURE DR SE, CALGARY ALBERTA, T2J 5E3. No: 208624460. SHAW RESOURCES INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: # 1810, 520-5TH AVENUE S.W., CALGARY ALBERTA, T2P 3R7. No: 207825852. SHAY-JENN ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 28 BRIDLEWOOD GARDENS S.W., CALGARY ALBERTA, T2Y 3X3. No: 208678110. SHOP THE INTERNET LOCALLY PUBLICATIONS INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: #1, 861 - 1 STREET S.W., MEDICINE HAT ALBERTA, T1A 3Z5. No: 208679019. SIMON MATSUSHITA CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #103, 8509 106A STREET, EDMONTON ALBERTA, T6E 4J8. No: 208672774. SMO CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 11711 EDINBORO ROAD, EDMONTON ALBERTA, T6G 1Z9. No: 208680280. SMOKY LAKE MINOR HOCKEY ASSOCIATION Alberta Society Incorporated 2000 FEB 17 Registered Address: 4612-54 AVENUE, SMOKY LAKE ALBERTA, T0A 3C0. No: 508670452. SMOKY LAKE SNOWMOBILE TRAIL TWISTERS (1998) SOCIETY Alberta Society Incorporated 2000 FEB 08 Registered Address: BOX 518, SMOKY LAKE ALBERTA, T0A 3CO. No: 507665727. SOCCER ELITE INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 10301 - 108 STREET, SUITE 1, EDMONTON ALBERTA, T5J 1L7. No: 208674374. SOFTECH CAPITAL CORP. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 208675124. SOLAR HARVEST VENTURES INC Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 208521054. SONIC CONTRACTING INCORPORATED Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 4531 20 AVE NW, CALGARY ALBERTA, T3B 0T7. No: 208670448. SOUTH ASIA NEWS CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 25B, 9620 ELBOW DRIVE S.W., CALGARY ALBERTA, T2V 1M1. No: 208673418. SPEARMARSH DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 11303 69 STREET, EDMONTON ALBERTA, T5B 1R8. No: 208676536. SPORTER CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: #104, 10026 - 112 ST NW, EDMONTON ALBERTA, T5K 1L9. No: 208669150. SQUIRRELS CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 640, 1414 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1J6. No: 208671362. SR ECO CONSULTANTS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1130, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 208673244. STALLION HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 612 - 3RD AVENUE SOUTH, LETBRIDGE ALBERTA, T1J 4A2. No: 207734336. STAM INVESTMENTS LTD Named Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 10317-116ST, FAIRVIEW ALBERTA, T0H 1L0. No: 208676791. STANG TRANSPORT LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 13863 PARKLAND BLVD SE, CALGARY ALBERTA, T2J 3X9. No: 208218289. STARCHUK ATM LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, TOJ OYO. No: 208674234. STARR BUSINESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 500, 304 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1C2. No: 208667782. STEINACHER VETERINARY SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 5024 - 3RD AVENUE, EDSON ALBERTA, T7E 1V3. No: 208675082. STEVE W. WILSON PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208673509. STINSON HELICOPTER SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 188 ARBOUR WOOD CLOSE N.W., CALGARY ALBERTA, T3G 4B3. No: 208675322. STRONGHORN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 28 MOUNT ROYAL DRIVE, S. ALBERT ALBERTA, T8N 1J4. No: 208359588. SUMMA PRODUCTION LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 6923 - 32 AVENUE NW, CALGARY ALBERTA, T3B 0K6. No: 208680595. SUN TORA ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 403- 7607 172 ST, EDMONTON ALBERTA, T5T 2P8. No: 208310706. SUNFIRE ACQUISITIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208668277. SUNRISE ENERGY LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 208670604. SUPERCOUPS CANADA LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 16220 116 AVENUE, EDMONTON ALBERTA, T5M 3V4. No: 208670364. SUPERIOR HEALTH & WELLNESS CENTRE INC Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 1E, 333 2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 208667568. SUPERTEL COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 116A - 31 AVENUE NW, CALGARY ALBERTA, T2M 2N9. No: 208674358. SUR CONSULTANTS IN ENGINEERING SCIENCE INC. Named Alberta Corporation Incorporated 2000 FEB 19 Registered Address: 86 ANAHEIM GREEN NE, CALGARY ALBERTA, T1Y 7A6. No: 207891250. SWEETGRASS LAMINATES LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 5007 - 48 AVENUE, SEDGEWICK ALBERTA, T0B 4C0. No: 208673483. SYSTRON INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 36 MT. CRANDELL CRESCENT, LETHBRIDGE ALBERTA, T1K 6L3. No: 208679100. T & G ROOFING SERVICES LIMITED Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: NE 15 47 25 W4 No: 208575720. T-BOY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 344 HUNTINGTON HILL, EDMONTON ALBERTA, T6H 5Y6. No: 208677500. T. SHIRT 'N THINGS INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 5007- 50TH STREET, RED DEER ALBERTA, T4N 1Y2. No: 208190686. T.C. DRYWALL & TAPING LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: #300, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: 208346775. T.C. PRO-AD SOLUTIONS INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: C/O SUITE 400, 300 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 208674622. TAYLOR CUTLERY INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 205 BEAR STREET, BANFF ALBERTA, T0L 0C0. No: 208679688. TCC ELLERSLIE LP LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208671966. TECHCOAT CANADA LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 202, 8003 - 102 STREET, EDMONTON ALBERTA, T6E 4A2. No: 208669465. TECHNOLOGY VENTURE ASSET MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 5007 50 STREET, RED DEER ALBERTA, T4N 1Y2. No: 208603233. TEDWAY ENTERPRISE LTD. Other Prov/Territory Corps Registered 2000 FEB 18 Registered Address: #2100, 777 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 217728682. TEKNO DIMENSIONS LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 10126 - 122 STREET, EDMONTON ALBERTA, T5N 1L6. No: 208674606. TERRAMATICS INC Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 404B 4555 VARSITY LANE NW, CALGARY ALBERTA, T3A 2V6. No: 208678458. TERRITORIAL TRANSPORT & LOGISTICS LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 10263 - 178 STREET, EDMONTON ALBERTA, T5S 1M3. No: 208677864. TERRY J. THOMAS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2000 FEB 23 Registered Address: #207, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 208671941. THE ABBEY CAFE INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 4-2526 BATTLEFORD AVE SW, CALGARY ALBERTA, T3E 7J4. No: 208669457. THE BANFF ACADEMY FOR BUSINESS LTD. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: #200, 703 6 AVENUE SW, CALGARY ALBERTA, T2P 0T9. No: 208066993. THE BEAMERS INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 127 BERKSHIRE CLOSE N.W., CALGARY ALBERTA, T3K 1Z2. No: 208672345. THE BEST DRIVING SCHOOL LTD. Named Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 7816- 20A STREET SE, CALGARY ALBERTA, T2C 1Y5. No: 208677021. THE COACHING CONNECTION CORP. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: SUITE 600, 21 - 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S2. No: 208680934. THE DISPENSARY LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 43 BERRY AVENUE, RED DEER ALBERTA, T4R 1K7. No: 208673988. THE LIQUOR DEPOT AT CAPILANO DRIVE LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208680942. THE PEARL MARKET SALES COMPANY LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 1601, 333 - 11 AVENUE SW, CALGARY ALBERTA, T2R 1L9. No: 208671552. THE PILE BUILDERS INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 120 CANTRELL PL SW, CALGARY ALBERTA, T2W 1X2. No: 208680843. THE SHALLOW GAS MANAGEMENT ASSOCIATION Alberta Society Incorporated 2000 FEB 23 Registered Address: #204, 430 - 6 AVENUE S.E., MEDICINE HAT ALBERTA, T1A 2S8. No: 508627890. THE TRUCK SPA INC. Named Alberta Corporation Incorporated 2000 FEB 26 Registered Address: 114-1919 SOUTHLAND DR SW, CALGARY ALBERTA, T2W 5K1. No: 208676775. THEBOATCARD.CA INC./LACARTEDEBATEAU.CA INC. Federal Corporation Registered 2000 FEB 29 Registered Address: 39 GLENVIEW DRIVE SW, CALGARY ALBERTA, T3E 4H4. No: 218681419. THOMAS C. MAINPRIZE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2000 FEB 16 Registered Address: 635, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: 208668210. TIFFANY INVESTMENTS INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 208680397. TIFFY'S PANTRY (2000) LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 5302 48 AVENUE, TABER ALBERTA, T1G 1S2. No: 208670836. TIGHT HOLE WELLSITE SUPERVISION INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 5312 - 37TH STREET, INNISFAIL ALBERTA, T4H 1G4. No: 208674663. TIME SQUARE FINANCIAL INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: C200, 9705 HORTON ROAD S.W., CALGARY ALBERTA, T2V 2X5. No: 208236935. TODD G. GASH PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 103, 1117 - 1ST STREET SW, CALGARY ALBERTA, T2R 0T9. No: 207735234. TOGA INDUSTRIES LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 5431 SILVERDALE DRIVE NW, CALGARY ALBERTA, T3B 3M9. No: 207701079. TOMCAT AVIATION INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 88 WHITNEL CLOSE NE, CALGARY ALBERTA, T1Y 4J3. No: 208681122. TOMLEN DOWNHOLE SERVICE LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 315, 10909 JASPER AVENUE, EDMONTON ALBERTA, T5J 3L9. No: 208667725. TOTALMEDIABUY.COM INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 4813 4 AVE, EDSON ALBERTA, T7E 1T9. No: 208674457. TOWER FILTRATION INDUSTRIES INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 200, 5720 - 4TH STREET S.E., CALGARY ALBERTA, T2H 1K7. No: 208290429. TOWN & COUNTRY MANUFACTURING LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: BAY 9, 5230 45 STREET, LACOMBE ALBERTA, T4L 2A1. No: 208491118. TRAJAY ENDEAVORS LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: C/O 9715 42 AVENUE, EDMONTON ALBERTA, T6E 5P8. No: 208674150. TRANS-CANADA REALTY PROFESSIONALS LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: #406, 2675-36 STREET N.E., CALGARY ALBERTA, T1Y 6H6. No: 208668855. TRANSPORT ONE CORPORATION Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: #1270, 144-4 AVENUE S.W., CALGARY ALBERTA, T2P 3N4. No: 208173708. TREASURETRIVIA.COM INC. Foreign Corporation Registered 2000 FEB 29 Registered Address: 800, 11012 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2J 6A5. No: 218681096. TRI CONTINENTAL CAPITAL IV (ALBERTA) LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 208672063. TRI-TONN PROPERTIES INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 7904 - 103 STREET, EDMONTON ALBERTA, T6E 6C3. No: 208672238. TRILLIONAIRE CONNECTION (2) CORPORATION Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #400, 604- 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 207756834. TRILLIONAIRE CONNECTION CORPORATION Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #400, 604- 1ST STREET SW, CALGARY ALBERTA, T2P 1M7. No: 207814476. TRIPLE C EXPORTERS INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 6305 - 41 AVENUE, STETTLER, ALBERTA, T0C 2L1. No: 208680686. TRIPLE R (TRUCKING AND RENOVATIONS) LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 107 ARBOUR SUMMIT PLACE N.W., CALGARY ALBERTA, T3G 3W1. No: 208675512. TRIUMPH TECHNOLOGY INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 223, 200 BROOKPARK DRIVE SW, CALGARY ALBERTA, T2W 3E5. No: 208676304. TROPICAL LANDSCAPES CALGARY INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 204 - 13TH AVENUE N.E., CALGARY ALBERTA, T2E 1B7. No: 207697236. TWO BLONDES & A VIRTUAL MALL INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 208, 10464 - MAYFIELD ROAD, EDMONTON ALBERTA, T5P 4P4. No: 208597336. TZ ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 15203 - 67 ST., EDMONTON ALBERTA, T5C 0C9. No: 208677674. UBG ALPINE HOMES LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 800, 11012 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2J 6A5. No: 208669697. ULTIMATE MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 2200, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 208673400. UNLIMITED PROCESSING INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 2011, SCOTIA 2, 10060 JASPER AVE., EDMONTON ALBERTA, T5J 3R8. No: 208145649. URE CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 1110,10201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 4X9. No: 208574541. UTINAWASIS & FAMILY SERVICES SOCIETY Alberta Society Incorporated 2000 FEB 14 Registered Address: PROVINCIAL BLDG 4709 - 44 AVENUE, STONY PLAIN ALBERTA, T7Z 1N4. No: 508670528. V.S. INC. Other Prov/Territory Corps Registered 2000 FEB 17 Registered Address: #1805, 909 7TH AVENUE SW, CALGARY ALBERTA, T2P 1A6. No: 218669844. VACUUM TECHNOLOGIES MANUFACTURING INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 1700, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 208668509. VANSHAW TOURS INC. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: NORTH SUITE, 7127 SPARROW DRIVE, LEDUC ALBERTA, T9E 7L1. No: 208566364. VERSACON CONSULTING INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 63 WOODRIDGE CLOSE S.W., CALGARY ALBERTA, T2W 5M2. No: 208676189. VERTIGO PRODUCTIONS INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: C/O ANTHONY NORMAN LAW & ACCOUNTING,9702 - 111AVE, EDMONTON ALBERTA, T5G 0B1. No: 207656109. VICON LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: 208672907. VICTOR REYNOLDS DESIGN INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 10408 MAPLEMONT RD SE, CALGARY ALBERTA, T2J 1W4. No: 208677948. VIDON SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 2012 86 STREET NW, EDMONTON ALBERTA, T6K 2A1. No: 208677617. VIKING ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 71-2300 OAKMOOR DR. SW, CALGARY ALBERTA, T2V 4N6. No: 207865940. VINNIE'S GOLF REPAIR & MANUFACTURING LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 207721408. VISHWA CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: 440, 1414 -8TH STREET SW, CALGARY ALBERTA, T2R 1J6. No: 208477281. VISION QUEST WELLNESS CONCEPTS INC. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 2011, SCOTIA 2, 10060 JASPER AVE., EDMONTON ALBERTA, T5J 3R8. No: 208680926. VISIONQUEST TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2000 FEB 21 Registered Address: 31 HIDDEN MEWS NW, CALGARY ALBERTA, T3A 5S8. No: 207929597. VIVA LOS NOWHERE FILM PRODUCTIONS INC. Federal Corporation Registered 2000 FEB 29 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 218680437. VTCI (CALGARY) INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 208674259. W. D. SHERMAN CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 5135 - 48 STREET/BOX 370, RKY MTN HSE ALBERTA, T0M 1T0. No: 208681080. WA ENVIRONMENTAL SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 1909 10 AVENUE SOUTH, LETHBRIDGE ALBERTA, TIK 0B8. No: 208670422. WADADLI IMPORTS LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 107 BEACONSFIELD ROAD NW, CALGARY ALBERTA, T3K 1X8. No: 208667899. WALKER CREDIT CANADA LIMITED Other Prov/Territory Corps Registered 2000 FEB 16 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 218668846. WALTON'S WAREHOUSE INC Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 26508 HIGHWAY 37, ST ALBERT ALBERTA, T8N 1M8. No: 208681387. WANI CAPITAL CORP. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 207739798. WAZZOO.COM INCORPORATED Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 90 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 3X5. No: 207861261. WEATHERLOK CALGARY LTD. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 4103A CENTRE STREET N., CALGARY ALBERTA, T2E 2Y6. No: 208667774. WESCAN PRECISION MACHINE CORP. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: BAY A, 1003 - 55TH AVENUE N.E., CALGARY ALBERTA, T2E 6W1. No: 208476788. WESTERN AGRICULTURAL INSURANCE CORPORATION Other Prov/Territory Corps Registered 2000 FEB 28 Registered Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 218678621. WESTERN BULL RIDING ASSOCIATION Alberta Society Incorporated 2000 FEB 08 Registered Address: 2113 - 17A AVENUE, COALDALE ALBERTA, T1M 1K2. No: 508669512. WESTREZ INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 9 - 26123 TWP. RD. 511, SPRUCE GROVE ALBERTA, T7Y 1B9. No: 208181438. WHEELS ON DRIVER CONSULTING LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #303, 6821 59 AVENUE, RED DEER ALBERTA, T4P 1B3. No: 208673855. WHITEOTTER INC. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 1005, 924 - 14 AVENUE SW, CALGARY ALBERTA, T2R 0N7. No: 208678128. WICOMM INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 333 - 1333 8TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: 208666545. WIDEMAN WELDING & FABRICATION INC. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 20 COURTENAY DRIVE, SHERWOOD PARK ALBERTA, T8A 5K5. No: 208667790. WILD EARTH ASSOCIATES INC. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 905 LAWRENCE GRASS RIDGE, CANMORE ALBERTA, T1W 2Z5. No: 207760091. WILDCAT HILLS RANCH LTD. Named Alberta Corporation Incorporated 2000 FEB 29 Registered Address: 534 - 11012 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2J 6A5. No: 208680611. WILLIAM C. GUINAN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 208585984. WINCHESTER SUPERVISION LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: #101, 5133-49 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T0M 1T1. No: 207865163. WIND STORM DESIGNS LTD. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 900, 521 - 3 AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 208679001. WINDY CITY PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: 116 RANCH ESTATES ROAD N.W., CALGARY ALBERTA, T3G 2B4. No: 208464958. WINTERBURN WAREHOUSE LTD. Named Alberta Corporation Incorporated 2000 FEB 23 Registered Address: #206, 15132 STONY PLAIN ROAD, EDMONTON ALBERTA, T5P 3Y3. No: 208671883. WIRELESSAPPS INC. Named Alberta Corporation Incorporated 2000 FEB 22 Registered Address: 325 - 3 STREET, STRATHMORE ALBERTA, T1P 1M4. No: 208380956. WISKA TRANSPORT SERVICES LTD. Named Alberta Corporation Incorporated 2000 FEB 27 Registered Address: 225-WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1K3. No: 208677203. X-TERRA ENERGY CORP. Named Alberta Corporation Incorporated 2000 FEB 28 Registered Address: 1440, 250 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3H7. No: 208678748. X-TREME STONESCAPES LTD. Named Alberta Corporation Incorporated 2000 FEB 24 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 208584615. XABRE CORPORATION Named Alberta Corporation Incorporated 2000 FEB 17 Registered Address: 202, 7907 FLINT ROAD SE, CALGARY ALBERTA, T2H 1G3. No: 208671453. XANANTEC TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2000 FEB 25 Registered Address: 1307 117 STREET, EDMONTON ALBERTA, T6J 7G1. No: 208675165. ZARUSHASA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 FEB 18 Registered Address: 227 CORAL SPRINGS LANDING N.E., CALGARY ALBERTA, T3J 3T5. No: 207668310. ZOK ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2000 FEB 27 Registered Address: 110-2723-37 AVE NE, CALGARY ALBERTA, T1Y 5R8. No: 208677146. ZX CORP. Named Alberta Corporation Incorporated 2000 FEB 16 Registered Address: 900, 1333- 8TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: 208667683. ________________________________________________________________________ CORPORATE NAME CHANGES (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) ________________________________________________________________________ "A" CLASS LIMOUSINE COMPANY LTD. Named Alberta Corporation Incorporated 1987 FEB 16. New Name: A-CLASS LIMOUSINE COMPANY LTD. Effective Date: 2000 FEB 22. No: 203613773. "GERMAN CANADIAN HAROMONY CLUB" MEDICINE HAT Alberta Society Incorporated 1960 OCT 31. New Name: GERMAN CANADIAN HAROMONY CLUB MEDICINE HAT Effective Date: 2000 FEB 23. No: 500034608. 1367715 ONTARIO INC. Other Prov/Territory Corps Registered 1999 AUG 26. New Name: BAYLITE INC. Effective Date: 2000 FEB 28. No: 218436343. 543653 ALBERTA LTD. Named Alberta Corporation Incorporated 1992 OCT 08. New Name: MERIDIAN OPERATIONS LTD. Effective Date: 2000 FEB 16. No: 205436538. 543751 ALBERTA LTD Named Alberta Corporation Incorporated 1992 OCT 08. New Name: CALGARY NEON INC. Effective Date: 2000 FEB 17. No: 205437510. 569269 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 JUN 02. New Name: THE COFFEE BREAK FAMILY RESTAURANT LTD. Effective Date: 2000 FEB 17. No: 205692692. 572660 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 JUL 08. New Name: EDGE-UP HOSPITALITY INC. Effective Date: 2000 FEB 17. No: 205726607. 591185 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 DEC 08. New Name: THE HEARING ASSOCIATES INC. Effective Date: 2000 FEB 28. No: 205911852. 618799 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 JUL 19. New Name: BEDROCK DEVELOPMENTS INC. Effective Date: 2000 FEB 29. No: 206187999. 619744 ALBERTA LIMITED Named Alberta Corporation Incorporated 1994 JUL 28. New Name: UNEXUS MANAGEMENT SERVICES INC. Effective Date: 2000 FEB 27. No: 206197444. 633558 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 NOV 23. New Name: SEATON INSTRUMENTS LTD. Effective Date: 2000 FEB 18. No: 206335580. 636109 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 DEC 15. New Name: KBR FINANCIAL SERVICES LTD. Effective Date: 2000 FEB 24. No: 206361099. 674262 ALBERTA LIMITED Named Alberta Corporation Incorporated 1995 NOV 08. New Name: CLAYTON STRATEGIES INC. Effective Date: 2000 FEB 23. No: 206742629. 701631 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 JUL 02. New Name: VARSCONA DEVELOPMENTS INC. Effective Date: 2000 FEB 24. No: 207016312. 724718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JAN 23. New Name: EJD-GLOBAL RESOURCES INC. Effective Date: 2000 FEB 16. No: 207247180. 734537 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 APR 08. New Name: WESTCLARK INC. Effective Date: 2000 FEB 23. No: 207345372. 755887 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 SEP 22. New Name: HAYDUK ANCHORS LTD. Effective Date: 2000 FEB 22. No: 207558875. 760515 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 OCT 24. New Name: HOUND'S TOOTH COMMUNICATIONS LTD. Effective Date: 2000 FEB 23. No: 207605155. 761991 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 NOV 04. New Name: MOUNTAIN INTEGRATED MEDICAL DEVICES INC. Effective Date: 2000 FEB 25. No: 207619917. 762110 ALBERTA INC. Named Alberta Corporation Incorporated 1997 NOV 05. New Name: KARG'S OILFIELD SERVICE LTD. Effective Date: 2000 FEB 22. No: 207621103. 763994 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 NOV 21. New Name: STREAMLINE VENTURES LTD. Effective Date: 2000 FEB 18. No: 207639949. 770780 ALBERTA INC. Named Alberta Corporation Incorporated 1998 FEB 17. New Name: INTRIGUE LEARNING INC. Effective Date: 2000 FEB 18. No: 207707803. 772003 ALBERTA INC. Named Alberta Corporation Incorporated 1998 JAN 12. New Name: VARSITY TOWERS DEVELOPMENT LTD. Effective Date: 2000 FEB 22. No: 207720038. 778916 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAR 27. New Name: KIRAN PROJECT PERSONNEL LTD. Effective Date: 2000 FEB 18. No: 207789165. 800198 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 SEP 18. New Name: SKI HOLDINGS LIMITED Effective Date: 2000 FEB 16. No: 208001982. 802517 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 OCT 06. New Name: RAJA CINEMAS INC. Effective Date: 2000 FEB 21. No: 208025171. 803806 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 OCT 18. New Name: SOFTEC NETWORK DESIGN LTD. Effective Date: 2000 FEB 25. No: 208038067. 804928 ALBERTA INC. Named Alberta Corporation Incorporated 1998 OCT 27. New Name: R.J.R. ENTERPRISES INC. Effective Date: 2000 FEB 16. No: 208049288. 806986 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 NOV 12. New Name: MUZZY'S CONTRACTING (2000) LTD. Effective Date: 2000 FEB 17. No: 208069864. 807322 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 NOV 16. New Name: HTH FOODS LTD. Effective Date: 2000 FEB 23. No: 208073221. 831168 ALBERTA LTD. Legal Professional Corporation Incorporated 1999 MAY 14. New Name: LISA J. MEBS PROFESSIONAL CORPORATION Effective Date: 2000 FEB 29. No: 208311688. 832104 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAY 21. New Name: VERTICALBUILDER.COM INC. Effective Date: 2000 FEB 17. No: 208321042. 839285 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 JUL 20. New Name: MPG HOLDINGS LTD. Effective Date: 2000 FEB 29. No: 208392852. 842725 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 AUG 20. New Name: RJ BAR INC. Effective Date: 2000 FEB 28. No: 208427252. 842740 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 AUG 20. New Name: D.V. SMALE FARMS LTD. Effective Date: 2000 FEB 16. No: 208427401. 843001 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 AUG 20. New Name: RETRACT-A-SPORT INC. Effective Date: 2000 FEB 18. No: 208430017. 845198 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 SEP 09. New Name: GTJ GROUP LTD. Effective Date: 2000 FEB 24. No: 208451989. 845430 ALBERTA INC. Named Alberta Corporation Incorporated 1999 SEP 10. New Name: CRYSTAL ART (CANADA) INC. Effective Date: 2000 FEB 25. No: 208454306. 847745 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 SEP 28. New Name: PERRY QUEST LTD. Effective Date: 2000 FEB 16. No: 208477455. 849711 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 OCT 13. New Name: AINSWORTH ALBERTA CORP. Effective Date: 2000 FEB 29. No: 208497115. 850559 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 OCT 20. New Name: THE SOUTHRIDGE PROFESSIONAL GROUP LTD. Effective Date: 2000 FEB 18. No: 208505594. 852669 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 03. New Name: PETROCHEM CONSTRUCTION LTD. Effective Date: 2000 FEB 23. No: 208526699. 852895 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 04. New Name: CASEY DEE ENTERPRISES LTD. Effective Date: 2000 FEB 16. No: 208528950. 853359 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 09. New Name: CAIRNS FINANCIAL LTD. Effective Date: 2000 FEB 22. No: 208533596. 853418 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 09. New Name: ALBERTA SHRIMP FARMS, INC. Effective Date: 2000 FEB 29. No: 208534180. 853932 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 15. New Name: NETWORKOIL CANADA, INC. Effective Date: 2000 FEB 22. No: 208539320. 854608 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 18. New Name: THE ALBERTA LAND & CATTLE COMPANY INC. Effective Date: 2000 FEB 22. No: 208546085. 855003 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 22. New Name: C2SKY INC. Effective Date: 2000 FEB 18. No: 208550038. 855720 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 26. New Name: SUNDERLAND HOG FARMS LTD. Effective Date: 2000 FEB 16. No: 208557207. 856388 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 01. New Name: DAYTRADERSYSTEM.COM INC. Effective Date: 2000 FEB 18. No: 208563882. 856424 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 01. New Name: INTECH VENTURES CORP. Effective Date: 2000 FEB 17. No: 208564245. 857128 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 07. New Name: CW MANUFACTURING INC. Effective Date: 2000 FEB 28. No: 208571281. 857272 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 08. New Name: HIGGINS CONSULTING SERVICES LTD. Effective Date: 2000 FEB 29. No: 208572727. 857428 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 09. New Name: YOUR WAY CONSULTING LTD. Effective Date: 2000 FEB 23. No: 208574285. 858220 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 15. New Name: DISCOUNT PAWN INC. Effective Date: 2000 FEB 17. No: 208582205. 859205 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 21. New Name: OC RANCH LTD. Effective Date: 2000 FEB 17. No: 208592055. 859219 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 22. New Name: THUNDER AC INC. Effective Date: 2000 FEB 28. No: 208592196. 859228 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 22. New Name: KAR-DAL ENTERPRISES LTD. Effective Date: 2000 FEB 29. No: 208592287. 859552 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 23. New Name: BRAUN MANUFACTURING LIMITED Effective Date: 2000 FEB 29. No: 208595520. 859866 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 29. New Name: NORTHERN LYNX BROADBAND NETWORKS INC. Effective Date: 2000 FEB 16. No: 208598664. 860114 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 30. New Name: CENTURY COURT CONDOMINIUMS LTD. Effective Date: 2000 FEB 18. No: 208601146. 860134 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 30. New Name: EUROCAPITAL SERVICES LTD. Effective Date: 2000 FEB 25. No: 208601344. 860166 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 30. New Name: HEARTLAND AUTO SUPPLY LTD. Effective Date: 2000 FEB 17. No: 208601666. 860314 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 30. New Name: DAVE PIERCE MUSIC CORPORATION Effective Date: 2000 FEB 25. No: 208603142. 862611 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 JAN 19. New Name: PANTALAR ENTERPRISES LTD. Effective Date: 2000 FEB 24. No: 208626119. 862686 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 JAN 19. New Name: SHAW VENTURES INC. Effective Date: 2000 FEB 22. No: 208626861. 863510 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 JAN 25. New Name: EL DIABLO INC. Effective Date: 2000 FEB 23. No: 208635102. 863589 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 JAN 26. New Name: THE S & M MACHINE SHOP INC. Effective Date: 2000 FEB 22. No: 208635896. 864297 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 JAN 31. New Name: CASE RESOURCES LTD. Effective Date: 2000 FEB 18. No: 208642975. 865801 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 FEB 09. New Name: CHALLENGER VENDING (2000) LTD. Effective Date: 2000 FEB 28. No: 208658013. 866385 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 FEB 14. New Name: EAGLE HORIZONTAL DRILLING LTD. Effective Date: 2000 FEB 16. No: 208663856. ADDERLY HOMES LTD. Named Alberta Corporation Incorporated 1991 MAY 28. New Name: CORPORATE BUSINESS FINANCING CENTRE INC. Effective Date: 2000 FEB 22. No: 204952717. AEQUANIMITAS LTD. Named Alberta Corporation Incorporated 1989 NOV 06. New Name: CUTWATER INVESTMENTS INC. Effective Date: 2000 FEB 23. No: 204112577. ALBERTA CUSTOM GOLF & REPAIR INC. Numbered Alberta Corporation Incorporated 1987 DEC 11. New Name: 376506 ALBERTA LTD. Effective Date: 2000 FEB 17. No: 203765060. ALBERTA NORTH STAR AMBULANCE SERVICES LTD. Numbered Alberta Corporation Incorporated 1986 SEP 30. New Name: 353862 ALBERTA LTD. Effective Date: 2000 FEB 23. No: 203538624. AMP SOFTWARE INC. Named Alberta Corporation Incorporated 1995 JAN 27. New Name: JET STREAM DIGITAL MEDIA INC. Effective Date: 2000 FEB 28. No: 206410219. ARGYLL COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 1994 FEB 11. New Name: WIRELESS WARES SALES & SERVICE INC. Effective Date: 2000 FEB 22. No: 205991359. ATSS/LORAL CANADA CO. Other Prov/Territory Corps Registered 1997 JUL 22. New Name: GLOBALSTAR CANADA SATELLITE CO./LA COMPAGNIE DE SATELLITES GLOBALSTAR CANADA Effective Date: 2000 FEB 17. No: 217483502. AV INTERNET SOLUTIONS LIMITED Foreign Corporation Registered 1999 NOV 10. New Name: ALTAVISTA INTERNET SOLUTIONS LIMITED Effective Date: 2000 FEB 24. No: 218536225. AWAS ENTERPRISES INC. Named Alberta Corporation Incorporated 1996 OCT 08. New Name: ALPHA STEEL INC. Effective Date: 2000 FEB 24. No: 207122383. B-M AUTO MAINTENANCE & REPAIRS LTD. Named Alberta Corporation Incorporated 1998 APR 08. New Name: BM MOTORSPORTS LTD. Effective Date: 2000 FEB 17. No: 207804147. BAKERCREEK BERRY COMPANY LTD. Named Alberta Corporation Incorporated 1996 MAR 21. New Name: BAKER CREEK BERRY COMPANY LTD. Effective Date: 2000 FEB 17. No: 206888315. BARWICH LANDSCAPING LTD. Named Alberta Corporation Incorporated 1980 NOV 18. New Name: ALBERTA BUILDING CONTRACTORS LTD. Effective Date: 2000 FEB 25. No: 202468211. BEAUVERT INVESTMENTS INC. Named Alberta Corporation Incorporated 1991 JUN 14. New Name: MONEX CAPITAL CORP. Effective Date: 2000 FEB 22. No: 204976617. BRANDALE FOOD SERVICES INC. Federal Corporation Registered 1994 NOV 18. New Name: VILLARET RESOURCES LTD./RESSOURCES VILLARET LTEE Effective Date: 2000 FEB 23. No: 216322545. C. & R. WALLAN HOLDINGS LTD. Named Alberta Corporation Incorporated 1989 JUN 30. New Name: CABREKA OILFIELD LTD. Effective Date: 2000 FEB 29. No: 204045363. CALGARY CONNECTIONS FOR COMMUNITY RESOURCES ASSOCIATION Alberta Society Incorporated 1990 FEB 06. New Name: GREAT CONNECTIONS FOR COMMUNITY RESOURCES ASSOCIATION OF CALGARY Effective Date: 2000 JAN 06. No: 504152042. CALMAR CEMETERY COMPANY Cemetery Corporation Incorporated 1906 MAR 22. New Name: CALMAR COMMUNITY CEMETERY (ASSOCIATION) Effective Date: 1999 DEC 16. No: 550000152. CAMROSE AUCTION (1992) INC. Numbered Alberta Corporation Incorporated 1992 MAR 09. New Name: 520631 ALBERTA LTD. Effective Date: 2000 FEB 17. No: 205206311. CANADA DAY COMMITTEE (EDMONTON) SOCIETY Alberta Society Incorporated 1989 JUN 09. New Name: EDMONTON CELEBRATE CANADA SOCIETY Effective Date: 2000 FEB 03. No: 504038936. CANADA STARCH OPERATING COMPANY (1998) INC. Federal Corporation Registered 1998 MAR 02. New Name: CANADA STARCH OPERATING COMPANY INC. Effective Date: 2000 FEB 28. No: 217740125. CANADIAN MARCONI COMPANY Federal Corporation Registered 1935 OCT 26. New Name: BAE SYSTEMS CANADA INC. Effective Date: 2000 FEB 29. No: 210024469. CERTIFIED ACCOUNTING INC. Named Alberta Corporation Incorporated 1993 OCT 04. New Name: CERTIFIED ACCOUNTANTS INC. Effective Date: 2000 FEB 28. No: 205823958. CHALMERS & CLARKE PROMOTIONS INC. Named Alberta Corporation Incorporated 1996 APR 23. New Name: ABM GENERAL CONTRACTING INC. Effective Date: 2000 FEB 17. No: 206925224. CHAMPAGNE RENOVATIONS 2000 LTD. Named Alberta Corporation Incorporated 1994 FEB 18. New Name: RENOVATIONS OF EXCELLENCE LTD. Effective Date: 2000 FEB 25. No: 206002883. CIBC OPPENHEIMER CORP. Foreign Corporation Registered 1996 OCT 09. New Name: CIBC WORLD MARKETS CORP. Effective Date: 2000 FEB 25. No: 217093053. CLASSIC DRILLING (1999) LTD. Numbered Alberta Corporation Incorporated 1999 MAY 11. New Name: 830501 ALBERTA LTD. Effective Date: 2000 FEB 22. No: 208305011. COMDISCO CONTINUITY SERVICES CANADA LTD. Other Prov/Territory Corps Registered 1990 JUN 21. New Name: COMDISCO SERVICES (CANADA) LTD. Effective Date: 2000 FEB 16. No: 214227100. COMMERCIAL CARPET CRAFT CORP. Named Alberta Corporation Incorporated 1982 AUG 13. New Name: CARPET CRAFT INC. Effective Date: 2000 FEB 24. No: 202889770. CON-FORCE INVESTMENTS LIMITED Named Alberta Corporation Incorporated 1997 FEB 24. New Name: CON-FORCE INVESTMENTS INC. Effective Date: 2000 FEB 28. No: 207287426. CONSIDERATE DONE LTD Named Alberta Corporation Incorporated 2000 JAN 26. New Name: CONSIDERATE DONE MARKETING SERVICES LTD Effective Date: 2000 FEB 25. No: 208636829. CROWN RESOURCE CORP. Named Alberta Corporation Incorporated 1997 JAN 21. New Name: BADLANDS FIELD SERVICES LTD. Effective Date: 2000 FEB 22. No: 207243775. CRYST'ELLE SALONS LTD. Named Alberta Corporation Incorporated 1991 APR 02. New Name: CRYSTELLE SALONS LTD. Effective Date: 2000 FEB 27. No: 204897300. CUTWATER INVESTMENTS LTD. Named Alberta Corporation Incorporated 1999 DEC 23. New Name: AEQUANIMITAS INC. Effective Date: 2000 FEB 23. No: 208596213. CYCLE HIGH TOURS INC. Numbered Alberta Corporation Incorporated 1992 DEC 15. New Name: 549608 ALBERTA LTD. Effective Date: 2000 FEB 28. No: 205496086. DELTA CATS LTD. Named Alberta Corporation Incorporated 1988 JUN 21. New Name: HUNTER RENTALS INC. Effective Date: 2000 FEB 18. No: 203860317. DELTA LAND CO INC. Named Alberta Corporation Incorporated 1997 OCT 29. New Name: DELTA LAND CO. INC. Effective Date: 2000 FEB 18. No: 207589383. DELTA OILFIELD CONSTRUCTION INC. Named Alberta Corporation Incorporated 1997 OCT 29. New Name: DELTA LAND CO INC. Effective Date: 2000 FEB 18. No: 207589383. DICKIE ACCOUNTING SERVICES LTD. Named Alberta Corporation Incorporated 1980 JUN 13. New Name: JOMANO INVESTMENTS LTD. Effective Date: 2000 FEB 29. No: 202445714. DISASTER FORUM '98 ASSOCIATION Alberta Society Incorporated 1996 OCT 23. New Name: DISASTER FORUM ASSOCIATION Effective Date: 1999 DEC 09. No: 507131282. DYNA-LOGIC INTERNATIONAL MANAGEMENT LTD. Named Alberta Corporation Incorporated 1988 OCT 04. New Name: LYNNDRA HOLDINGS INTERNATIONAL INC. Effective Date: 2000 FEB 18. No: 203910047. EAST VILLAGE CONSORTIUM INC. Numbered Alberta Corporation Incorporated 1999 OCT 01. New Name: 848370 ALBERTA INC. Effective Date: 2000 FEB 24. No: 208483701. EL PASO ENERGY MARKETING CANADA INC. Named Alberta Corporation Incorporated 1995 SEP 20. New Name: EL PASO MERCHANT ENERGY CANADA INC. Effective Date: 2000 FEB 18. No: 206685331. ELITE LABOUR SERVICE INC. Named Alberta Corporation Incorporated 1998 APR 06. New Name: ELS STAFFING SOLUTIONS INC. Effective Date: 2000 FEB 16. No: 207800723. ENCON ELECTRICAL INC. Named Alberta Corporation Incorporated 1977 OCT 05. New Name: ETD&H CONSULTING GROUP INC. Effective Date: 2000 FEB 17. No: 201086782. FALHER & DISTRICT MINOR HOCKEY ASSOCIATION Alberta Society Incorporated 1997 NOV 07. New Name: SMOKY RIVER MINOR HOCKEY ASSOCIATION Effective Date: 1999 DEC 20. No: 507600534. FRIENDS AND PARENTS OF ROYAL CANADIAN SEA CADET CORPS RESOLUTE SOCIETY Alberta Society Incorporated 1998 OCT 05. New Name: STRATHCONA BRANCH NAVY LEAGUE OF CANADA Effective Date: 2000 FEB 11. No: 508103678. GRAPHIC PACKAGING CANADA CORPORATION Other Prov/Territory Corps Amalgamated 1999 AUG 27. New Name: GRAPHIC PACKAGING CANADA CORPORATION/CORPORATION D'EMBALLAGE GRAPHIC CANADA Effective Date: 2000 FEB 18. No: 218437291. GVV INTERACTIVE TECHNOLOGIES CORP. Named Alberta Corporation Incorporated 1996 NOV 07. New Name: SUNERGON INFORMATION TECHNOLOGIES INC. Effective Date: 2000 FEB 29. No: 207146663. H. VANTOL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1999 OCT 12. New Name: NUCLEUS PROJECTS INC. Effective Date: 2000 FEB 22. No: 208493866. HERITAGE HILL INC. Named Alberta Corporation Incorporated 1989 AUG 03. New Name: ENCORP MANAGEMENT INC. Effective Date: 2000 FEB 27. No: 204066385. HIGH COUNTRY CYCLE TOURS LTD. Named Alberta Corporation Incorporated 1983 MAR 08. New Name: ALARM WORLD LTD. Effective Date: 2000 FEB 23. No: 202970372. HOBIC CHRISTENSEN PRODUCTS CANADA INC. Named Alberta Corporation Incorporated 2000 FEB 25. New Name: CHRISTENSEN PRODUCTS CANADA INC. Effective Date: 2000 FEB 28. No: 208675009. ICE IS NICE INC. Numbered Alberta Corporation Incorporated 1997 MAR 24. New Name: 732715 ALBERTA LTD. Effective Date: 2000 FEB 23. No: 207327156. INDEPENDENT ORDER OF ODDFELLOWS, LODGE NO. 22 Alberta Lodge Incorporated 1999 APR 14. New Name: INDEPENDENT ORDER OF ODDFELLOWS, HIGH RIVER, LODGE NO. 22 Effective Date: 2000 FEB 01. No: 578349581. INDUSTRIAL & GOLF EQUIPMENT RENTALS INC. Named Alberta Corporation Incorporated 1998 APR 29. New Name: EDMONTON GOLF & INDUSTRIAL EQUIPMENT INC. Effective Date: 2000 FEB 22. No: 207831215. INTEGRITY HYUNDAI LTD. Named Alberta Corporation Incorporated 1999 NOV 05. New Name: INTEGRITY WHEELS LTD. Effective Date: 2000 FEB 18. No: 208530634. INTERIOR REFORESTATION CO. LTD. Named Alberta Corporation Incorporated 1997 OCT 23. New Name: TEKK RESOURCE SERVICES LTD. Effective Date: 2000 FEB 28. No: 207601923. J.M.S. WATT BROTHERS (ALBERTA) LIMITED Named Alberta Corporation Incorporated 1998 NOV 18. New Name: Q-EST HOLDINGS LTD. Effective Date: 2000 FEB 17. No: 208076091. JABA INC. Named Alberta Corporation Incorporated 1987 NOV 05. New Name: CONSOLIDATED JABA INC. Effective Date: 2000 FEB 17. No: 203747001. JAMES BODY SHOP LTD. Named Alberta Corporation Amalgamated 2000 FEB 17. New Name: FIORENTINI HOLDINGS LTD. Effective Date: 2000 FEB 29. No: 208670752. JOFCO RESOURCES INC. Named Alberta Corporation Incorporated 1990 MAR 13. New Name: DESOTO RESOURCES LIMITED Effective Date: 2000 FEB 28. No: 204183719. JOMANO HOLDINGS LTD. Numbered Alberta Corporation Incorporated 1989 APR 24. New Name: 395723 ALBERTA LTD. Effective Date: 2000 FEB 29. No: 203957238. KAINAIWA EDUCATION SOCIETY Alberta Society Incorporated 1989 OCT 25. New Name: KAINAI EDUCATION SOCIETY Effective Date: 1999 DEC 08. No: 504060641. KIMBRA SPORTS LTD. Named Alberta Corporation Incorporated 1998 APR 14. New Name: JOE PLAYER CORPORATION Effective Date: 2000 FEB 23. No: 207809062. L.R. WRIGHT INC. Named Alberta Corporation Incorporated 1999 OCT 06. New Name: APACHE PROJECTS INC. Effective Date: 2000 FEB 18. No: 208487900. LINDQUIST AVEY MACDONALD BASKERVILLE COMPANY Other Prov/Territory Corps Amalgamated 1998 AUG 04. New Name: KROLL LINDQUIST AVEY CO. Effective Date: 2000 FEB 28. No: 217949825. LONDON INTERNATIONAL GROUP LTD./GROUPE LONDON INTERNATIONAL LTEE Other Prov/Territory Corps Registered 1979 OCT 16. New Name: SSL CANADA INC. Effective Date: 2000 FEB 29. No: 212341846. LOONIES FOR LESS LTD. Named Alberta Corporation Incorporated 2000 FEB 02. New Name: SAM'S MILLENNIUM DOLLAR STORE LTD. Effective Date: 2000 FEB 17. No: 208647198. MCKILLOP INSURANCE AGENCIES LTD. Named Alberta Corporation Incorporated 1975 JUN 19. New Name: MCKILLOP INSURANCE & REGISTRY SERVICES LTD. Effective Date: 2000 FEB 22. No: 200812493. MEDIACORP INTERNATIONAL INC. Named Alberta Corporation Incorporated 1995 OCT 20. New Name: 3MZ PRODUCTIONS INC. Effective Date: 2000 FEB 22. No: 206722761. MILLENNIUM GROWTH MANAGEMENT INC. Named Alberta Corporation Incorporated 1997 APR 25. New Name: MILLENNIUM GROWTH MANAGEMENT (2000) INC. Effective Date: 2000 FEB 25. No: 207219510. MILLENNIUM METAL FUSION LTD. Named Alberta Corporation Incorporated 1999 APR 28. New Name: TKA WELDING LTD. Effective Date: 2000 FEB 28. No: 208286088. MUZZY'S CONTRACTING LTD. Numbered Alberta Corporation Incorporated 1992 JAN 10. New Name: 516039 ALBERTA LTD. Effective Date: 2000 FEB 17. No: 205160393. NORTH WEST MAINTENANCE AND PAVING (1992) LIMITED Named Alberta Corporation Incorporated 1992 MAR 06. New Name: NORTH WEST PAVING LTD. Effective Date: 2000 FEB 25. No: 205214729. OCCUPATIONAL HAZARDS EVALUATION INC. Named Alberta Corporation Incorporated 1995 MAR 01. New Name: CRESCER INCORPORATED Effective Date: 2000 FEB 24. No: 206449233. ONLINE-TEE-TIMES INC. Named Alberta Corporation Incorporated 1999 DEC 23. New Name: SUNDIAL SYSTEMS INC. Effective Date: 2000 FEB 23. No: 208596452. PETROTRAX.COM CORPORATION Named Alberta Corporation Incorporated 2000 JAN 13. New Name: PETROTRAX.COM INC. Effective Date: 2000 FEB 29. No: 208616748. PICKER INTERNATIONAL CANADA INC. Federal Corporation Registered 1983 MAY 03. New Name: MARCONI MEDICAL SYSTEMS CANADA INC./SYSTEMES MEDICAUX MARCONI CANADA INC. Effective Date: 2000 FEB 22. No: 212952543. PLEASURE POOL SALES LTD. Numbered Alberta Corporation Incorporated 1979 NOV 05. New Name: 213539 ALBERTA LTD. Effective Date: 2000 FEB 29. No: 202135398. POLYMERLAND CANADA INC. Other Prov/Territory Corps Registered 1995 JUN 06. New Name: GE POLYMERLAND CANADA INC. Effective Date: 2000 FEB 21. No: 216570507. POOR BOYZ FRESH WATER HAULERS LTD. Named Alberta Corporation Incorporated 1998 DEC 17. New Name: POUR BOYZ WATER LTD. Effective Date: 2000 FEB 16. No: 208114298. PORTFOLIO GROUP FINE ART CONSULTING INC. Named Alberta Corporation Incorporated 1990 DEC 06. New Name: PAST PERFECT ANTIQUES INC. Effective Date: 2000 FEB 18. No: 204753115. PPD MANAGEMENT LTD. Named Alberta Corporation Incorporated 1997 JUL 03. New Name: KG MANAGEMENT INC. Effective Date: 2000 FEB 16. No: 207455502. RAT & PARROT LTD. Named Alberta Corporation Incorporated 2000 FEB 16. New Name: RAT & PARROT PUB LTD. Effective Date: 2000 FEB 27. No: 208667659. RATPAC ENTERPRISES LTD. Named Alberta Corporation Incorporated 1985 OCT 02. New Name: TOMCO PRODUCTION SERVICES LTD. Effective Date: 2000 FEB 25. No: 203370184. REALTY COMMERCE CORPORATION Named Alberta Corporation Incorporated 1997 DEC 16. New Name: REALITY COMMERCE CORPORATION Effective Date: 2000 FEB 23. No: 207681552. RENAISSANCE HOMES LTD. Named Alberta Corporation Incorporated 1992 JAN 20. New Name: LANDSTAR DEVELOPMENT CORPORATION Effective Date: 2000 FEB 29. No: 205161672. RESCON CONCRETE RESTORATION LTD. Numbered Alberta Corporation Incorporated 1990 JAN 08. New Name: 414559 ALBERTA LTD. Effective Date: 2000 FEB 18. No: 204145593. RICHARD A. NISHIKAWA PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1988 AUG 02. New Name: 387565 ALBERTA LTD. Effective Date: 2000 FEB 28. No: 203875653. ROBCAR FARMS LTD. Named Alberta Corporation Incorporated 1999 SEP 13. New Name: ROBCAR ENTERPRISES INC. Effective Date: 2000 FEB 28. No: 208457150. ROBERT K. STAPLES PROFESSIONAL CORP. Medical Professional Corporation Incorporated 1999 OCT 08. New Name: ROBERT K. STAPLES PROFESSIONAL CORPORATION Effective Date: 2000 FEB 29. No: 208493007. RUNDLE VIEW MECHANICAL LTD Named Alberta Corporation Incorporated 1973 NOV 20. New Name: MCQUISTON PLUMBING & HEATING (2000) LTD. Effective Date: 2000 FEB 24. No: 200698777. SANDSTONES RESTAURANT INC. Named Alberta Corporation Incorporated 1994 JUN 01. New Name: ENCORP HOSPITALITY INC. Effective Date: 2000 FEB 27. No: 206133985. SCUDDER, STEVENS & CLARK OF CANADA LTD./SCUDDER, STEVENS & CLARK DU CANADA LTEE Federal Corporation Registered 1998 JAN 23. New Name: SCUDDER INVESTMENTS CANADA LTD./INVESTISSEMENTS SCUDDER DU CANADA LTEE Effective Date: 2000 FEB 24. No: 217773233. SERENGETI MAINTENANCE SERVICES INC. Named Alberta Corporation Incorporated 1998 MAR 03. New Name: THE OTHER SIDE LAWN CARE AND MAINTENANCE INC. Effective Date: 2000 FEB 24. No: 207744475. SEVEN PERSONS AND DISTRICT RECREATION DISTRICT Alberta Society Incorporated 1975 JUL 10. New Name: SEVEN PERSONS AND DISTRICT COMMUNITY ASSOCIATION Effective Date: 2000 JAN 21. No: 500085402. SHAMROCK DRYWALL CONSTRUCTION LTD. Named Alberta Corporation Continued In 2000 FEB 16. New Name: SHAMROC DRYWALL CONSTRUCTION LTD. Effective Date: 2000 FEB 16. No: 208667469. SHARP WELL SERVICE 1995 LTD. Named Alberta Corporation Incorporated 1995 APR 06. New Name: BLACKHAWK TOOLS INC. Effective Date: 2000 FEB 23. No: 206499352. SHUN FAT SUPERMARKET LTD. Numbered Alberta Corporation Incorporated 1992 JAN 15. New Name: 515589 ALBERTA LTD. Effective Date: 2000 FEB 29. No: 205155898. SILVERTIP GOLF COURSE LIMITED Named Alberta Corporation Incorporated 1996 MAY 29. New Name: STONE CREEK GOLF COURSES LTD. Effective Date: 2000 FEB 23. No: 206977654. SOLUTIONS CUSTOM WOODWORK INC. Numbered Alberta Corporation Incorporated 1998 MAR 25. New Name: 778597 ALBERTA INC. Effective Date: 2000 FEB 24. No: 207785973. SOURCE MANUFACTURING LTD. Numbered Alberta Corporation Incorporated 1986 MAY 01. New Name: 347928 ALBERTA INC. Effective Date: 2000 FEB 24. No: 203479282. SOUTHERN ALBERTA ARCHITECTURAL WOODWORK MANUFACTURERS ASSOCIATION Alberta Society Incorporated 1980 OCT 06. New Name: ARCHITECTURAL WOODWORK MANUFACTURERS ASSOCIATION OF CANADA SOUTHERN ALBERTA CHAPTER Effective Date: 2000 FEB 09. No: 502444847. STORMWORKS EMEDIA INC. Named Alberta Corporation Incorporated 1999 OCT 29. New Name: STORMWORKS INC. Effective Date: 2000 FEB 25. No: 208520080. STRATHCONA HYDRO/EXCAVATING LTD. Named Alberta Corporation Incorporated 1994 MAR 08. New Name: REOTEK ENTERPRISES INC. Effective Date: 2000 FEB 17. No: 206025199. STRATHMORE REALTY INC. Named Alberta Corporation Incorporated 1996 APR 01. New Name: AREA REALTY LTD. Effective Date: 2000 FEB 23. No: 206902652. SUN LIFE SAVINGS AND MORTGAGE CORPORATION Extra-Provincial Trust Corporation Incorporated 1992 NOV 23. New Name: SUN LIFE FINANCIAL TRUST INC. Effective Date: 2000 JAN 14. No: 301400032. SYNERGY REALTORS COMMISSIONS LTD. Named Alberta Corporation Incorporated 1996 MAR 27. New Name: AUDY HOLDINGS LTD. Effective Date: 2000 FEB 29. No: 206896094. T.S.G. MARKETING INTERNATIONAL LTD. Named Alberta Corporation Incorporated 1992 AUG 13. New Name: HEARING SOLUTIONS INC. Effective Date: 2000 FEB 28. No: 205383425. TAG R & D CANADA LTD. Named Alberta Corporation Incorporated 1978 APR 18. New Name: DESLAURIER FINANCIAL SERVICES INC. Effective Date: 2000 FEB 16. No: 201169950. TANGEL ENTERPRISES INC. Named Alberta Corporation Incorporated 1988 FEB 15. New Name: CATTLEFIND.COM INC. Effective Date: 2000 FEB 23. No: 203795836. TDC ENERGY (CANADA) LTD. Named Alberta Corporation Incorporated 1999 NOV 09. New Name: SPITFIRE EXPLORATION LTD. Effective Date: 2000 FEB 16. No: 208533711. THE ALBERTA ASSOCIATION OF CITY CLERKS AND ELECTION OFFICIALS Alberta Society Incorporated 1975 JUN 24. New Name: ALBERTA MUNICIPAL CLERKS' ASSOCIATION Effective Date: 2000 JAN 04. No: 500084991. THE COLES GROUP CONSULTANTS LTD. Other Prov/Territory Corps Registered 1990 NOV 20. New Name: HEWITT MANAGEMENT LTD. Effective Date: 2000 FEB 24. No: 214753246. THE LIQUOR DEPOT AT MEMORIAL DRIVE LTD. Named Alberta Corporation Incorporated 1998 OCT 21. New Name: THE LIQUOR DEPOT AT BRENTWOOD LTD. Effective Date: 2000 FEB 23. No: 208043232. THE MUTUAL TRUST COMPANY Extra-Provincial Trust Corporation Incorporated 1983 OCT 13. New Name: CLARICA TRUST COMPANY Effective Date: 1999 AUG 16. No: 301300828. TIME SQUARE FINANCIAL CORPORATION Named Alberta Corporation Incorporated 1999 OCT 27. New Name: JAYMAN FINANCIAL CORP. Effective Date: 2000 FEB 22. No: 208515395. TOTAL MECHANICAL SOLUTION INC. Numbered Alberta Corporation Incorporated 1999 JUN 28. New Name: 836623 ALBERTA LTD. Effective Date: 2000 FEB 29. No: 208366237. TP ENERGY INC. Named Alberta Corporation Incorporated 1992 FEB 05. New Name: WAVEFIRE.COM INC. Effective Date: 2000 FEB 18. No: 205179674. TRANSCANADA PIPELINES EMPLOYEES' CREDIT UNION LIMITED Credit Union Amalgamated 1999 NOV 03. New Name: TRANSCANADA CREDIT UNION LTD. Effective Date: 2000 FEB 16. No: 238525588. TRI-SUMMIT HOMES INC. Named Alberta Corporation Incorporated 1999 MAY 28. New Name: WREBBIT MANAGEMENT INC. Effective Date: 2000 FEB 28. No: 208327015. TRILLIUM INC. Named Alberta Corporation Incorporated 1994 NOV 16. New Name: TRILLIUM REALTY ADVISORS INC. Effective Date: 2000 FEB 28. No: 206318651. TRIPLE D VINTAGE 4X4 TRUCK PARTS & EQUIPMENT & BUILDING DEMOLITION LTD. Named Alberta Corporation Incorporated 1992 MAR 10. New Name: INTERNORTH SALVAGE LTD. Effective Date: 2000 FEB 22. No: 205206204. TTE HOLDINGS INC. Named Alberta Corporation Incorporated 1994 NOV 14. New Name: CONEX RENTALS CORPORATION Effective Date: 2000 FEB 29. No: 206316390. V & T HOLDINGS INC. Named Alberta Corporation Incorporated 1990 MAR 16. New Name: AGL HOMES LTD. Effective Date: 2000 FEB 22. No: 204185508. VILLA RECOVERY CENTRE FOR WOMEN Alberta Society Incorporated 1971 MAY 27. New Name: AVENTA TREATMENT FOUNDATION FOR WOMEN Effective Date: 2000 FEB 18. No: 500063110. VINNIE'S GOLF REPAIR & MANUFACTURING LTD. Named Alberta Corporation Incorporated 2000 FEB 18. New Name: VINNIE'S GOLF CLUB REPAIR & MANUFACTURING LTD. Effective Date: 2000 FEB 22. No: 207721408. VISIONARY CAFE & BISTRO LTD. Numbered Alberta Corporation Incorporated 1998 AUG 26. New Name: 797535 ALBERTA LTD. Effective Date: 2000 FEB 18. No: 207975350. WEBB BAY RESOURCES LTD. Named Alberta Corporation Incorporated 1996 MAY 24. New Name: NATIONAL GOLD CORPORATION Effective Date: 2000 FEB 16. No: 206964041. WESTSIDE ANIMAL CARE INC. Named Alberta Corporation Incorporated 1998 SEP 30. New Name: WESTSIDE ANIMAL CLINIC INC. Effective Date: 2000 FEB 29. No: 208014886. WILD HORSE PRODUCTIONS INC. Named Alberta Corporation Incorporated 1997 MAY 15. New Name: WILD HORSE ENTERTAINMENT INC. Effective Date: 2000 FEB 23. No: 207402397. CORPORATIONS LIABLE FOR DISSOLUTION/STRIKE OFF/ CANCELLATION OF REGISTRATION (At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act) ________________________________________________________________________ 103 STREET HOLDINGS (EDMONTON) LIMITED 2000 FEB 23. 1258142 ONTARIO INC. 2000 FEB 04. 720231 ALBERTA LTD. 2000 FEB 04. 720492 ALBERTA LTD. 2000 FEB 04. 748626 ONTARIO LIMITED 2000 FEB 29. 766378 ALBERTA LTD. 2000 FEB 04. 769476 ALBERTA LTD. 2000 FEB 04. 875543 ONTARIO LIMITED 2000 FEB 29. AERIAL WILDLIFE RESEARCH LTD. 2000 FEB 04. ARROWPRO INTERNATIONAL INC. 2000 FEB 04. CINNABON HOLDINGS, INC. 2000 FEB 04. CONVIDA NUTRITION CORPORATION 2000 FEB 04. CN TRANSACTIONS INC. 2000 FEB 16. DEVELCON ELECTRONICS LTD. 2000 FEB 24. EASTERN MARINE UNDERWRITERS INC. 2000 FEB 04. K.R.V. RANCH LTD. 2000 FEB 04. MAPLELEAF FIRE PRODUCTS LTD. 2000 FEB 04. MAYLAND HEIGHTS CHILD CARE CENTRE 2000 FEB 04. PANATLAS ENERGY INC. 2000 FEB 16. SHANNA DEVELOPMENTS LTD. 2000 FEB 04. STETSON AUTOMOTIVE LTD. 2000 FEB 04. SUNRIDER ENERGY CORPORATION 2000 FEB 04. TUBBY'S SUB SHOPS, INC. 2000 FEB 24. ________________________________________________________________________ CORPORATIONS DISSOLVED/STRUCK OFF/REGISTRATION CANCELLED (On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) ________________________________________________________________________ 337326 ALBERTA INC. 2000 FEB 29. 338507 ALBERTA INC. 2000 FEB 23. 408452 ALBERTA LTD. 2000 FEB 17. 416590 ALBERTA LTD. 2000 FEB 29. 419605 ALBERTA LTD. 2000 FEB 24. 554525 ALBERTA LTD. 2000 FEB 24. 595456 ALBERTA LTD. 2000 FEB 29. 612603 ALBERTA LTD. 2000 FEB 29. 632743 ALBERTA LTD. 2000 FEB 24. 641523 ALBERTA LTD. 2000 FEB 29. 714206 ALBERTA LTD. 2000 FEB 23. 750298 ALBERTA LTD. 2000 FEB 04. 750502 ALBERTA LTD. 2000 FEB 04. 755831 ALBERTA LTD. 2000 FEB 25. 823069 ALBERTA LTD. 2000 FEB 29. ACQUIRED TASTES INC. 2000 FEB 16. ALEXANDER S. ROMANCHUK PROFESSIONAL CORPORATION. 2000 FEB 22. BILL CROSS ENTERPRISES LTD. 2000 FEB 24. BINARY MG INTERNATIONAL INC. 2000 FEB 23. BOYLE & DISTRICT COMMUNITY CENTRE ASSOCIATION 2000 FEB 02. C. & P. ENTERPRISES INC. 2000 FEB 18. CANNELL EQUITIES LTD. 2000 FEB 25. D/M OFFICE SYSTEMS LTD. 2000 FEB 22. DUNEDIN FINANCIAL LIMITED 2000 FEB 29. ECONOMICAL FINANCE CORPORATION LTD 2000 FEB 29. EDMONTON MARIGOLDS, CANADIAN PROGRESS CLUB. 2000 FEB 11. EPEC EIS CANADA LTD. 2000 FEB 18. HENSE TECHNICAL LTD. 2000 FEB 24. HENWOOD ELECTRIC LTD. 2000 FEB 29. IRVINE EQUITIES LTD. 2000 FEB 25. NORTH AMERICAN SEEDS LTD 2000 FEB 17. OSP ON-SITE PLACEMENT SERVICES LTD. 1999 NOV 18. PM ARCHITECTS LTD. 2000 FEB 28. PROTECTIVE BREATHING SYSTEMS INC. 2000 FEB 29. PTARMIGAN & ASSOCIATES LIMITED 2000 FEB 28. R. LINTON CONSTRUCTION LTD. 2000 FEB 29. RAY'S MOBILE SERVICE & PREVENTIVE MAINTENANCE LTD. 2000 FEB 23. REX PROPANE LTD. 2000 FEB 29. S.M. SMITH VETERINARY SERVICES LTD. 2000 FEB 25. SHRIKE CONTRACTING LTD. 2000 FEB 28. SMITH DAIRY LIMITED 2000 FEB 18. SOURCE ZAZA OF CANADA LIMITED 1999 DEC 16. SRI STRATEGIC RESOURCES INC. 2000 FEB 18. STRATHCONA LODGE NO. 2490, LOYAL ORDER OF MOOSE, SOCIETY 2000 JAN 27. THE WHITECOURT TOY LENDING EXPRESS SOCIETY 2000 JAN 20. TOP GRADE MACHINING LTD. 2000 FEB 25. ________________________________________________________________________ CORPORATIONS REVIVED/REINSTATED/RESTORED (Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Co-operative Associations Act, Credit Union Act, Religious Societies' Land Act) ________________________________________________________________________ 204994 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1979 MAR 28. Struck-Off The Alberta Register 1997 SEP 01. Revived 2000 FEB 16. No: 202049946. 285498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1982 JUN 29. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 28. No: 202854980. 380640 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 MAR 08. Struck-Off The Alberta Register 1999 SEP 02. Revived 2000 FEB 25. No: 203806401. 407504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 SEP 01. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 18. No: 204075048. 493457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 MAY 07. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 29. No: 204934574. 497957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 JUN 19. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 17. No: 204979579. 573206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 AUG 03. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 27. No: 205732068. 575543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 AUG 03. Struck-Off The Alberta Register 1999 FEB 01. Revived 2000 FEB 25. No: 205755432. 595417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JAN 20. Struck-Off The Alberta Register 1997 JUL 01. Revived 2000 FEB 29. No: 205954175. 624476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 SEP 14. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 17. No: 206244766. 638484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JAN 25. Struck-Off The Alberta Register 1999 JUL 01. Revived 2000 FEB 23. No: 206384844. 647135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 MAR 17. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 18. No: 206471351. 659021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JUN 22. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 18. No: 206590218. 660747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JUL 06. Struck-Off The Alberta Register 2000 JAN 05. Revived 2000 FEB 22. No: 206607475. 661793 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1995 JUL 18. Struck-Off The Alberta Register 2000 JAN 05. Revived 2000 FEB 24. No: 206617938. 671621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 OCT 16. Struck-Off The Alberta Register 1999 APR 01. Revived 2000 FEB 29. No: 206716219. 674954 ALBERTA INC. Numbered Alberta Corporation Incorporated 1995 NOV 15. Struck-Off The Alberta Register 1999 FEB 01. Revived 2000 FEB 22. No: 206749541. 683626 ALBERTA INC. Numbered Alberta Corporation Incorporated 1996 FEB 08. Struck-Off The Alberta Register 1999 AUG 01. Revived 2000 FEB 23. No: 206836264. 683897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 FEB 12. Struck-Off The Alberta Register 1999 FEB 01. Revived 2000 FEB 24. No: 206838971. 693236 ALBERTA INC. Numbered Alberta Corporation Incorporated 1996 APR 30. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 16. No: 206932360. 705377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 AUG 06. Struck-Off The Alberta Register 1999 FEB 01. Revived 2000 FEB 23. No: 207053778. 705378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 AUG 06. Struck-Off The Alberta Register 1999 FEB 01. Revived 2000 FEB 23. No: 207053786. 724896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JAN 24. Struck-Off The Alberta Register 1999 JUL 01. Revived 2000 FEB 25. No: 207248964. 732082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAR 19. Struck-Off The Alberta Register 1999 SEP 02. Revived 2000 FEB 23. No: 207320821. 734611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 APR 09. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 22. No: 207346115. 735244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 APR 14. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 25. No: 207352444. 738786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAY 09. Struck-Off The Alberta Register 1999 NOV 01. Revived 2000 FEB 16. No: 207387861. 739483 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 MAY 13. Struck-Off The Alberta Register 1999 NOV 01. Revived 2000 FEB 24. No: 207394834. 742320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JUN 02. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 25. No: 207423203. 746127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JUL 07. Struck-Off The Alberta Register 2000 JAN 05. Revived 2000 FEB 18. No: 207461278. 748036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JUL 22. Struck-Off The Alberta Register 2000 JAN 05. Revived 2000 FEB 25. No: 207480369. A-1 ALBERTA TRANSMISSION LTD. Named Alberta Corporation Incorporated 1991 JAN 28. Struck-Off The Alberta Register 1999 JUL 01. Revived 2000 FEB 17. No: 204821391. A.G.S. ALBERTA GRAPHIC SERVICES LTD. Named Alberta Corporation Incorporated 1980 JUN 12. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 16. No: 202470324. AAA HOME MEDICAL EQUIPMENT INC. Named Alberta Corporation Incorporated 1993 JUN 04. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 17. No: 205696180. ACCU-TAX CONSULTING LTD. Named Alberta Corporation Incorporated 1992 AUG 12. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 17. No: 205382559. AIKA HOLDINGS LTD. Named Alberta Corporation Incorporated 1969 OCT 20. Struck-Off The Alberta Register 1999 APR 09. Revived 2000 FEB 24. No: 200525350. ALBA ELECTRONIC SYSTEMS LTD. Named Alberta Corporation Incorporated 1979 FEB 07. Struck-Off The Alberta Register 1996 AUG 01. Revived 2000 FEB 29. No: 202122479. ALBERTA HOMES INC. Named Alberta Corporation Incorporated 1995 NOV 08. Struck-Off The Alberta Register 1999 MAY 01. Revived 2000 FEB 28. No: 206742231. ANTRASPORT INC. Named Alberta Corporation Incorporated 1994 AUG 31. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 22. No: 206233520. ARBEN HOLDINGS LTD. Other Prov/Territory Corps Registered 1989 SEP 12. Struck-Off The Alberta Register 1996 MAR 01. Reinstated 2000 FEB 18. No: 214082745. BATTAGIN HOLDINGS CO. LTD. Named Alberta Corporation Incorporated 1957 JUL 16. Struck-Off The Alberta Register 2000 JAN 05. Revived 2000 FEB 28. No: 200215879. BKB FEEDERS LTD. Named Alberta Corporation Incorporated 1978 APR 17. Struck-Off The Alberta Register 1988 OCT 01. Revived 2000 FEB 17. No: 201169208. BOGLE RESOURCES LTD. Named Alberta Corporation Incorporated 1991 AUG 28. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 16. No: 205024219. C.B.H. BOTTLED WATER CO. LTD. Named Alberta Corporation Incorporated 1991 AUG 29. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 23. No: 205036262. CALGARY COFFEE & JUICE LTD. Named Alberta Corporation Incorporated 1995 JUN 06. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 22. No: 206571283. CAPP::SYSWARE CONSULTING LTD. Named Alberta Corporation Incorporated 1996 JUN 20. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 22. No: 207002973. CHARLES G. KNIGHT PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 1993 JAN 14. Struck-Off The Alberta Register 1999 JUL 01. Revived 2000 FEB 28. No: 205519606. CHEQ-IT LTD. Named Alberta Corporation Incorporated 1993 MAY 28. Struck-Off The Alberta Register 1999 NOV 01. Revived 2000 FEB 17. No: 205685837. CHISEL & STONE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1996 SEP 05. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 16. No: 207087529. CITY EXPRESS NORTHERN LTD Other Prov/Territory Corps Registered 1975 MAR 26. Struck-Off The Alberta Register 1980 JUL 31. Reinstated 2000 FEB 25. No: 210122164. COLWAL ENTERPRISES INCORPORATED Named Alberta Corporation Incorporated 1989 FEB 27. Struck-Off The Alberta Register 1999 AUG 01. Revived 2000 FEB 28. No: 203972930. CRYST'ELLE SALONS LTD. Named Alberta Corporation Incorporated 1991 APR 02. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 24. No: 204897300. DAGAR FRAMING LTD. Named Alberta Corporation Incorporated 1996 JUN 10. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 26. No: 206989782. EDUCATIONAL MENTORS FOUNDATION (EMF) Alberta Society Incorporated 1994 MAY 25. Struck-Off The Alberta Register 1999 NOV 01. Revived 2000 FEB 11. No: 506126564. EMMANUEL PROTESTANT REFORMED CHRISTIAN SCHOOL SOCIETY OF EDMONTON Alberta Society Incorporated 1987 FEB 10. Struck-Off The Alberta Register 1995 AUG 01. Revived 1999 DEC 07. No: 503610776. FONTANEL HOMES LTD. Named Alberta Corporation Incorporated 1995 NOV 28. Struck-Off The Alberta Register 1999 FEB 01. Revived 2000 FEB 16. No: 206755589. FORAND HOLDINGS LTD Named Alberta Corporation Incorporated 1976 APR 29. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 29. No: 200901809. FORM SQUARE INC. Named Alberta Corporation Incorporated 1995 SEP 15. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 24. No: 206681116. GARDENS IN HARMONY CO. LTD. Named Alberta Corporation Incorporated 1995 MAR 22. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 18. No: 206478299. GFP CONSULTING LTD. Named Alberta Corporation Incorporated 1997 AUG 22. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 17. No: 207519547. GLADUE FOREST CONTRACTING LTD. Named Alberta Corporation Incorporated 1995 MAY 01. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 29. No: 206530768. GOLDEN HIND ENTERPRISES INC. Named Alberta Corporation Incorporated 1993 DEC 06. Struck-Off The Alberta Register 1999 FEB 01. Revived 2000 FEB 16. No: 205904873. GRAND COMBE DEVELOPMENTS LTD Named Alberta Corporation Incorporated 1976 FEB 12. Struck-Off The Alberta Register 1999 AUG 01. Revived 2000 FEB 17. No: 200872844. GREENSMITH LTD. Named Alberta Corporation Incorporated 1989 DEC 08. Struck-Off The Alberta Register 1999 JUN 01. Revived 2000 FEB 17. No: 204122352. INFINITY MANAGEMENT & MARKETING CORPORATION Named Alberta Corporation Incorporated 1994 FEB 10. Struck-Off The Alberta Register 1999 AUG 01. Revived 2000 FEB 28. No: 205991201. INLAND AUTOMOTIVE INDUSTRIES LTD. Named Alberta Corporation Incorporated 1978 APR 14. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 22. No: 201168424. INTER-EURO CONSULTING LTD. Named Alberta Corporation Incorporated 1979 AUG 08. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 29. No: 202224564. JOHNSON GORMAN PUBLISHERS LTD. Named Alberta Corporation Incorporated 1987 APR 15. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 16. No: 203636477. KINDERLAND PRE-SCHOOLS (1980) LTD. Named Alberta Corporation Incorporated 1980 JUN 26. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 25. No: 202430856. LAKENAK HOLDINGS LTD. Named Alberta Corporation Incorporated 1975 AUG 27. Struck-Off The Alberta Register 1998 OCT 16. Revived 2000 FEB 16. No: 200829042. LAMBKIN FINANCIAL SERVICES LTD. Named Alberta Corporation Incorporated 1997 APR 02. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 16. No: 207337361. LEWIS BROTHERS CONTRACTING LTD. Named Alberta Corporation Incorporated 1994 NOV 22. Struck-Off The Alberta Register 1999 MAY 01. Revived 2000 FEB 17. No: 206328668. LTM INVESTMENTS LIMITED Named Alberta Corporation Incorporated 1981 APR 23. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 25. No: 202698247. M. BRENDAN MURPHY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1997 JUN 27. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 29. No: 207450776. MARATHON CONSERVATORY LTD. Named Alberta Corporation Incorporated 1993 JAN 13. Struck-Off The Alberta Register 1999 FEB 01. Revived 2000 FEB 27. No: 205516008. MARTILOCK DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 1980 JAN 24. Struck-Off The Alberta Register 1999 JUL 01. Revived 2000 FEB 16. No: 202248951. MERIDIAN MEDICAL CORPORATION Named Alberta Corporation Incorporated 1990 OCT 01. Struck-Off The Alberta Register 1998 OCT 22. Revived 2000 FEB 16. No: 204701684. N.F.P. CARRIERS LTD. Named Alberta Corporation Incorporated 1994 APR 13. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 04. No: 206071797. NOMADS PIPELINE CONSULTING LTD. Named Alberta Corporation Incorporated 1996 MAY 14. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 25. No: 206948770. NOR-SUR RESOURCES LTD. Named Alberta Corporation Incorporated 1981 JUL 06. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 21. No: 202714804. OFI RENTALS LTD Named Alberta Corporation Incorporated 1965 JUN 01. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 23. No: 200389252. PATTY'S FAMILY RESTAURANT LTD. Named Alberta Corporation Incorporated 1980 AUG 15. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 29. No: 202372199. R.T.M. DESIGN INC. Named Alberta Corporation Incorporated 1997 MAY 15. Struck-Off The Alberta Register 1999 NOV 01. Revived 2000 FEB 17. No: 207402074. RADAR ENERGY INC. Named Alberta Corporation Incorporated 1988 AUG 31. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 23. No: 203895479. RAWW CONSULTING INC. Named Alberta Corporation Incorporated 1994 OCT 04. Struck-Off The Alberta Register 1998 OCT 22. Revived 2000 FEB 23. No: 206269938. ROYDON CONTRACTING LTD. Named Alberta Corporation Incorporated 1969 JUN 13. Struck-Off The Alberta Register 1996 DEC 01. Revived 2000 FEB 16. No: 200512804. RTA ENTERPRISES INC. Named Alberta Corporation Incorporated 1994 JUN 10. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 25. No: 206144412. SCHOONER SOLUTIONS INC. Named Alberta Corporation Incorporated 1997 APR 30. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 25. No: 207372822. SCOMA ENTERPRISES LTD Named Alberta Corporation Incorporated 1975 APR 28. Struck-Off The Alberta Register 1999 OCT 05. Revived 2000 FEB 28. No: 200797439. SCOTMAR DESIGN SERVICES LTD. Named Alberta Corporation Incorporated 1997 JUN 10. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 24. No: 207435090. SISTERS' INC. Named Alberta Corporation Incorporated 1996 JUL 30. Struck-Off The Alberta Register 2000 JAN 05. Revived 2000 FEB 23. No: 207046012. SKYVIEW OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 1997 AUG 20. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 18. No: 207517012. SOLAR STORM SOFTWARE CORP. Named Alberta Corporation Incorporated 1994 DEC 13. Struck-Off The Alberta Register 1999 FEB 01. Revived 2000 FEB 18. No: 206357386. SOMETHING SIMPLE INC. Named Alberta Corporation Incorporated 1990 DEC 12. Struck-Off The Alberta Register 1999 JUN 01. Revived 2000 FEB 22. No: 204751762. STONEY CREEK SYSTEMS CORPORATION Named Alberta Corporation Incorporated 1993 SEP 29. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 26. No: 205826365. STREAMLINE SOFTWARE SYSTEMS LTD. Named Alberta Corporation Incorporated 1985 JUN 18. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 17. No: 203320429. STROMBOLI INN INC. Named Alberta Corporation Incorporated 1995 AUG 30. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 23. No: 206664583. T & T CLAY INC. Named Alberta Corporation Incorporated 1990 DEC 28. Struck-Off The Alberta Register 1999 JUN 01. Revived 2000 FEB 22. No: 204759336. TATTERSALL CONTRACTING LTD. Named Alberta Corporation Incorporated 1997 JUN 02. Struck-Off The Alberta Register 1999 DEC 01. Revived 2000 FEB 25. No: 207425828. THE BICYCLE CAFE CORP. Named Alberta Corporation Incorporated 1997 AUG 20. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 17. No: 207517301. THE COLES GROUP CONSULTANTS LTD. Other Prov/Territory Corps Registered 1990 NOV 20. Struck-Off The Alberta Register 1995 MAY 01. Reinstated 2000 FEB 23. No: 214753246. THOMAS D. GREENE PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 1992 MAY 01. Struck-Off The Alberta Register 1999 NOV 01. Revived 2000 FEB 19. No: 205278724. UNION MARKETS INC. Named Alberta Corporation Incorporated 1986 JUL 07. Struck-Off The Alberta Register 2000 JAN 05. Revived 2000 FEB 17. No: 203505466. WEBSMART COMMUNICATIONS INC. Named Alberta Corporation Incorporated 1997 AUG 14. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 23. No: 207509472. WEISHAAR OILFIELD SUPERVISION LTD. Named Alberta Corporation Incorporated 1994 SEP 26. Struck-Off The Alberta Register 1999 MAR 13. Revived 2000 FEB 17. No: 206260952. WESTERN ANSWERING SERVICES LTD. Named Alberta Corporation Incorporated 1981 JUL 17. Struck-Off The Alberta Register 2000 JAN 05. Revived 2000 FEB 18. No: 202657896. WILLIAM T. BORTY AGENCY LTD. Named Alberta Corporation Incorporated 1979 AUG 07. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 FEB 24. No: 202081113. WINGS INCORPORATED Named Alberta Corporation Incorporated 1989 MAY 18. Struck-Off The Alberta Register 1999 NOV 01. Revived 2000 FEB 29. No: 204024509. WOLF CONTRACTORS INCORPORATED Named Alberta Corporation Incorporated 1996 FEB 06. Struck-Off The Alberta Register 1999 FEB 01. Revived 2000 FEB 16. No: 206828295. NOTICES OF AMALGAMATION (Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act) ________________________________________________________________________ Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 319754 ALBERTA LTD. 520154 ALBERTA LTD. were on 2000 FEB 29 amalgamated as one corporation under the name 863206 ALBERTA LTD. No. 208632067 The registered office of the corporation shall be NE 1/4 14 41 26 W4TH Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 300441 ALBERTA LTD. TRIUMPH VENDING LTD. were on 2000 FEB 29 amalgamated as one corporation under the name 867917 ALBERTA LTD. No. 208679175 The registered office of the corporation shall be 6, 5622 BURBANK CRESCENT SE CALGARY ALBERTA T2H 1Z6 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 703798 ALBERTA LTD. MECCA TRAINING SYSTEMS INC. 643573 ALBERTA LTD. were on 2000 FEB 29 amalgamated as one corporation under the name 867988 ALBERTA LTD. No. 208679886 The registered office of the corporation shall be 3300, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that AL-RIO SERVICES LTD R. HOGG HOLDINGS INC. were on 2000 FEB 28 amalgamated as one corporation under the name AL-RIO SERVICES LTD. No. 208390963 The registered office of the corporation shall be #218, 6707 ELBOW DRIVE S.W. CALGARY ALBERTA T2V 0E5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that BRISTOL INVESTMENTS INC. E. STOCHINSKY HOLDINGS LTD. STOCHIN PETROLEUMS LTD. were on 2000 FEB 29 amalgamated as one corporation under the name BRISTOL INVESTMENTS INC. No. 208678359 The registered office of the corporation shall be #200, 1010-8TH AVENUE S.W. CALGARY ALBERTA T2P 1J2 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that CANADIAN PACIFIC HOTELS CORPORATION 3679349 CANADA INC. were on 2000 FEB 28 amalgamated as one corporation under the name CANADIAN PACIFIC HOTELS CORPORATION No. 218677532 The registered office of the corporation shall be 1800 BANKERS HALL EAST, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4Z5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that AMERE VILLE MANAGEMENT INC. OAK PORT DEVELOPMENTS LTD. 578988 ALBERTA LTD. were on 2000 FEB 29 amalgamated as one corporation under the name CHESTERMERE TOWNE SQUARE LTD. No. 207779562 The registered office of the corporation shall be 3000, 237 - 4TH AVENUE SW CALGARY ALBERTA T2P 4X7 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that CINNAROLL BAKERIES LIMITED BAKER BOYS INC. were on 2000 FEB 18 amalgamated as one corporation under the name CINNAROLL BAKERIES LIMITED No. 217668235 The registered office of the corporation shall be 4500, 855 - 2 STREET S.W. CALGARY ALBERTA T2P 4K7 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that COCA-COLA BOTTLING LTD. EMBOUTEILLAGE COCA-COLA LTEE 3037906 NOVA SCOTIA COMPANY were on 2000 FEB 29 amalgamated as one corporation under the name COCA-COLA BOTTLING COMPANY No. 218679504 The registered office of the corporation shall be 1900, 333 - 7 AVE SW CALGARY ALBERTA T2P 2Z1 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that CRAIGS' WAY STATION RESTAURANTS LTD. 259572 ALBERTA LTD. 626689 ALBERTA LTD. were on 2000 FEB 17 amalgamated as one corporation under the name CRAIGS' WAY STATION RESTAURANTS LTD. No. 208670372 The registered office of the corporation shall be 205 BEAR STREET BANFF ALBERTA T0L 0C0 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that E-MANUFACTURING NETWORKS INC. MEMEX ELECTRONICS INC. were on 2000 FEB 29 amalgamated as one corporation under the name E-MANUFACTURING NETWORKS INC. No. 208658427 The registered office of the corporation shall be 1600, 407 - 2 STREET S.W. CALGARY ALBERTA T2P 2Y3 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that FALKRIDGE HOLDINGS LTD. 383522 ALBERTA LTD. were on 2000 FEB 21 amalgamated as one corporation under the name FALKRIDGE HOLDINGS LTD. No. 207687906 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that FARM PRESS LTD. STETTLER INDEPENDENT MANAGEMENT LTD. were on 2000 FEB 29 amalgamated as one corporation under the name FARM PRESS LTD. No. 208678730 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that DURACELL CANADA INC. GILLETTE CANADA INC. 3036230 NOVA SCOTIA COMPANY were on 2000 FEB 24 amalgamated as one corporation under the name GILLETTE CANADA COMPANY No. 218518439 The registered office of the corporation shall be 1700, 10235 - 101 STREET EDMONTON ALBERTA T5J 3G1 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that ALLIEDSIGNAL CANADA INC. HONEYWELL-MEASUREX DEVRON INC. were on 2000 FEB 17 amalgamated as one corporation under the name HONEYWELL ASCA INC. No. 218668788 The registered office of the corporation shall be 2900, 10180 - 101 STREET EDMONTON ALBERTA T5J 3V5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that JAMES & DICKSON CLOTHIERS LTD. JAMES & DICKSON CLOTHIERS (1994) LTD. were on 2000 FEB 23 amalgamated as one corporation under the name JAMES & DICKSON CLOTHIERS LTD. No. 208533042 The registered office of the corporation shall be #200, 435- 4TH AVENUE SW CALGARY ALBERTA T2P 3A8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that JAMES BODY SHOP LTD. JAMES AUTO BODY LTD. were on 2000 FEB 17 amalgamated as one corporation under the name JAMES BODY SHOP LTD. No. 208670752 The registered office of the corporation shall be #2210, 411-1 STREET S.E. CALGARY ALBERTA T2G 5E7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that JAMISON NEWSPAPERS INC. 500630 ALBERTA LTD. were on 2000 FEB 29 amalgamated as one corporation under the name JAMISON NEWSPAPERS INC. No. 208679480 The registered office of the corporation shall be 2500, 10104 - 103 AVENUE EDMONTON ALBERTA T5J 1V3 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that JIM PATTISON ENTERPRISES LTD. 577633 BRITISH COLUMBIA LTD. were on 2000 FEB 23 amalgamated as one corporation under the name JIM PATTISON ENTERPRISES LTD. No. 218465375 The registered office of the corporation shall be 2500, 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that MARSH CANADA LIMITED/MARSH CANADA LIMITEE JOHNSON & HIGGINS (ONT.) INC. SEDGWICK GROUP CANADA 1997 INC. were on 2000 FEB 18 amalgamated as one corporation under the name MARSH CANADA LIMITED/MARSH CANADA LIMITEE No. 217682426 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 4H2 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that NORTHERN INDEMNITY, INC. SEABOARD SURETY COMPANY OF CANADA were on 2000 FEB 25 amalgamated as one corporation under the name NORTHERN INDEMNITY, INC. No. 218671790 The registered office of the corporation shall be 2900, 10180 - 101 STREET EDMONTON ALBERTA T5J 3V5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that HAMEL FARMS LTD. OLDS SEED POTATOES LTD. were on 2000 FEB 29 amalgamated as one corporation under the name OLDS SEED POTATOES HAMEL FARMS LTD. No. 208679472 The registered office of the corporation shall be 1500, 736 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 3T7 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that PEPSI-COLA CANADA LTD. TROPICANA PRODUCTS LTD. PRODUITS TROPICANA LTEE 1234620 ONTARIO LTD. were on 2000 FEB 24 amalgamated as one corporation under the name PEPSI-COLA CANADA LTD. No. 218262996 The registered office of the corporation shall be 3300, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that PROSPECTIVE DEVELOPMENTS LTD RAINBOW LAKE CENTRE INC. were on 2000 FEB 29 amalgamated as one corporation under the name PROSPECTIVE DEVELOPMENTS LTD. No. 208672105 The registered office of the corporation shall be #212 9714 MAIN STREET FORT MCMURRAY ALBERTA T9H 1T6 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that ROHM AND HAAS CANADA INC. MORTON INTERNATIONAL LTD. MORTON INTERNATIONAL, LTEE. were on 2000 FEB 17 amalgamated as one corporation under the name ROHM AND HAAS CANADA INC. No. 218667483 The registered office of the corporation shall be 2401 TD TOWER, 10088 102 AVENUE EDMONTON ALBERTA T5J 2Z1 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that ROSELAND RESOURCES LTD. ROSELAND ENERGY INC. JEDA PETROLEUM LTD. were on 2000 FEB 29 amalgamated as one corporation under the name ROSELAND RESOURCES LTD. No. 208680066 The registered office of the corporation shall be 2120, 520 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 3R7 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that TEKNION FURNITURE SYSTEMS LIMITED TEKNION HOLDINGS INC. BIRCHGROVE INVESTMENTS INC. were on 2000 FEB 16 amalgamated as one corporation under the name TEKNION FURNITURE SYSTEMS LIMITED No. 218669422 The registered office of the corporation shall be 407 - 8TH AVENUE SW, SUITE 400 CALGARY ALBERTA T2N 3B6 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that THE RED DEER ADVOCATE, LIMITED 863230 ALBERTA LTD. were on 2000 FEB 29 amalgamated as one corporation under the name THE RED DEER ADVOCATE, LIMITED No. 208678920 The registered office of the corporation shall be 4943 - 50TH STREET, 4TH FLOOR RED DEER ALBERTA T4N 1Y1 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that 636201 ALBERTA LTD. XS TECHNOLOGIES INC. were on 2000 FEB 17 amalgamated as one corporation under the name XS TECHNOLOGIES INC. No. 208669598 The registered office of the corporation shall be 1000, 400 THIRD AVENUE S.W. CALGARY ALBERTA T2P 4H2 ________________________________________________________________________ AMENDMENTS TO SOCIETY OBJECTS The following Societies Amended their objects effective the date indicated: 500042353 ALBERTA RETIRED TEACHERS' ASSOCIATION 1999 NOV 26 500025853 CHRISTIAN YOUTH CAMPS INCORPORATED 1999 NOV 24 507808079 CROWSNEST PASS FOOD BANK SOCIETY 1999 NOV 30 504038936 EDMONTON CELEBRATE CANADA SOCIETY 2000 FEB 03 507386431 GLORY HILLS COMMUNITY ASSOCIATION 1999 DEC 07 505738401 GOLDEN ROD COMMUNITY ASSOCIATION 1999 NOV 24 503330524 GRANDE PRAIRIE VOICE FOR LIFE ASSOCIATION 2000 JAN 27 503930687 THE SHEEP RIVER VALLEY PRESERVATION SOCIETY 1999 DEC 01 507767234 WORLD SWIMMING SOCIETY 1999 DEC 08 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 April 15 May 26 May 15 June 26 May 31 July 11 June July 26 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 note: Shipping and handling charges apply for orders outside of Alberta. The following shipping and handling charges apply for the Alberta Gazette: Annual Subscription - $20.00 per part Individual Gazette Publications - $6.00 for orders under $20.00 $10.00 for orders over $20.00 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.